Loading...
HomeMy WebLinkAboutMINUTES - 07281975 - R 75F IN 5 f r r j f r 4 f aMON AY j IU WARD OF SUPW 3OR3 IM IM ALL ITS CAPACITIB:4 ?MMUT TO ORMIMM a0IX UCTIOR 24-2.402 IN TJMFffW 3333IOR AT 7:00 P-9-9 HUDAY, JULY 28, 1975 11 MW 1079 0MVT= AMIfI"nTION WAVING, XmIms CALINIMIA. PST: Supervisor 8. A. Linscheid, presiding; Supervisors A. M. Dias, J. K. Moriarty. ADSUT: Supervisors J. P. Kenny, Y. R. Boggess. CLWE: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board, consideration prepared by the Clerk, County Administrator mad Public Works Director. :. 00 JAMES P.KENNY.RICNMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N. BOGGESS IST DISTAICT CHAIRMAN ALFRED la, ICT SAN FABLD CONTRA COS 1 A COUNTY J V CEAMESCHA P.RMAN Y 2ND D15TMCi JAMES C. MORIARTY. LA�AYE7TL JAMES R.OLSSON. COUNTY CLERK 3RD DISTRICT AND FOR AND E%OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL. MIFTQICT4 C-OVERNFiO BY THE BOARD MRS. GERALDINE RUSSELL 4'.+ CHItf CLrni: EDMUND A. LINSCHEID, I-ITTSSUsc BOARD CHAMS�RS, ROOtl 1Q:.ADMINISTRATION BUILDING -A ly{ STH DSTRICT T R.O. BCX 9if MARTINEZ, CALIFORNIA 94553 372-2371 MONDAY JUT Y 28, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7.:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. 7:00 P.M. Consider recommendations of the County Administrator. 7:15 P.M. Consider "Items Submitted to the Board. " 7:15 P.M. Consider recommendations and requests of Board members. 7:30 P.M. Consider recommendations of Board Committees including Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) on the following: a. Proposed ordinance on fortunetelling and related activities; and b. Request that the Ordinance Code be amended to allow transfer of cardroom licenses. 7:30 P.M. Executive Session (Gover.inent Code Section 54957.6) as required, or recess. 7:50 P.M. Decision on appeal of Alamo Improvement Association and Association for Preservation of Danville Boulevard from Board of Appeals approval of LUP No. 2008-75, Grace Baptist Church of Walnut Creek; hearing closed July 8, 1975. 8:00 P.M. Report of Supervisors W. N. Boe:;ess and J. E. Moriarty on proposed amendment to the County General Plan for the Pleasant Hill BART Station Environs area; hearing closed June 30, 1975. 8:15 P.M. Hearing on proposed budgets for County Fire Protection' Districts for fiscal year 1975-1976; continued from July 22, 1975• 8:30 P.M. Report of Mr. Arthur G. Will, County Administrator, on possible alternatives for location and construction of a new county jail. ITEMS SUBMITTED TO THE BOARD Items 1 - 4: CONSENT 1. AUTHORIZE provision of legal defense for Mr. Charles H. Smith, former County employee in the Sheriff's Department, in connection with Civil Action No. C74 2720 LHB. 2. AUTHORIZE extensions of time in which to file final maps of Subdivisions 4502, Danville area, and 4670, Walnut Creek area. L�U Board of Supervisors ' Calendar, continued July 28, 1975 3 AUTHOR= cane;e1lat"Lun of ir:ii:34z:T.ii i:ax penalties; cancellation of redemption penalties and fee on the 1974-1975 secured assessment roll; and cancellation of penalties on 1972-1973 unsecured tax roll and discharge of further accountability for collection of 1972-1973 tax. 4. DEITY the folio wing claims : a. Winton C. Prine, $501,309.28 for wrongful death; b. Robert L. Voelker, M.D. , $529.16 for property damages; c. Yolanda Cisneros, $30,000 for personal injuries; d. Jerry Joe Cremeans, $20,000 for personal injuries ; e. Bonnie Lou Reynolds, $5,000 for personal injuries ; f. Zenta Sina White, $25,000 for general damages; and g. Jason Martin Dahl, a minor, $150,000 for personal injuries. Items 5 - 14 : DETERMINATION (Staff recommendation shown following the item. ) 5. CLAIM of Mr. Donnie Ray Perry for loss of private property (amounting to $168) while in county custody. REFER TO COUNTY ADMINISTRATOR 6. LETTER from Director, San Ramon Homeowners Association, requesting that the Board direct the Public Works Department to initiate a study of the need for com- pletion of road segments in the San Ramon area and explore ::he possibility of forming an assessment district to pay for their construction. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 7. LETTER from Mr. Roger D. Walker, Concord, stating that a drainage pipe discharges water onto property in Orinda on which he is building a home and requesting that the county take corrective action. REFER TO PUBLIC WORKS DIRECTOR 8. LETTER from Mr. E. A. West, Oakland, requesting a review of the taxes assessed on his boat for the 1975-1976 fiscal year. REFER TO COUNTY ASSESSOR AND COUNTY COUNSEL FOR RESPONSE 9. LETTER from Deputy Attorney General, State Department of Justice, enclosing copy of his letter to County Counsel regarding applicability of county electrical code require- ments to mobilehomes. REFER TO COUNTY COUNSEL AND ACTING COUNTY BUILDING INSPECTOR 10. LETTER from Town of Moraga requesting that it be given permission to remove certain dead and dangerous trees in the Country Club Drive Assessment District and implement a replanting program in said area. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL 11. MEMORANDUM report from Agricultural Commissioner (in response to Board referral) recommending denial of the request of Ms. Pamela J. Hauselt for refund of impoundment fees on the basis that said charges were correctly applied and no legal authority exists for refund of properly-imposed fees. DENY REQUEST FOR REFUND OM Board of Supervisors' Calendar, continued July 28, 1975 12. TIZ77n '.er Chief, Budget Sectio^, State Department of Health., advising that the county's allocation for fiscal year 1975- 1976 administrative costs for the Child Health and Disability Prevention Program is $101,378. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 13. MEMORANDUM from Director of Planning advising that the Planning Commission, in connection with its hearing on application for Subdivision 4310 (Danville area) requested the Board to review the speed limit on Camino Ramon. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 14. _CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 15 - 18: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 15. MEMORANDUM from the Controller of the State of California advising of annual tax and intergovernmental revenue data which is required by September 30, 1975 in connection with the Federal Revenue Sharing Program. 16. LETTER from Secretary-Manager, Contra Costa County Fair, advising that the Conestoga Wagon, which is touring the State and collecting rededication signatures for trans- portation to Valley Forge in conjunction with the Nation's Bicentennial, will be at the Fair's opening day ceremonies and that each county in the state has been "challenged" to obtain the highest percentage of signatures. 17: RESOLUTION adopted by the West Contra Costa Hospital District Board of Directors finding that (1) rates and charges of the hospital operated by said district are comparable to charges made by non-profit hospitals in its area, and (2) setting the amount to be raised by taxes in the 1975-1976 fiscal year for operation of the hospital. 18. PETITION protesting Board action of June 24, 1975 ordering the Blackr:awk Boundary Reorganization was filed with the Clerk on July 23, 1975 and is being examined by the Elections Division. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California. - To: Board of Supervisors Subject: Recommended Actions July 28, 1975 From: Arthur C. Will, County Administrator I. PERSONT'\'EPL ACTIONS 1. Additions and cancellations of positions as follocrs: Cost Department Center Addition Cancellation Medical 540 2 20/40 Clinical 1 Clinical Services Psychologist Psychologist Public 650 1 Equipment 1 Engineering kTorks Operator I Technician I 1 Laborer 1 Engineering Technician I Sheriff- 256 1 Sheriff's Coroner Dispatcher Social 508 1 Assistant 1 Supervising Service Social Services Clerk Clerical Specialist Social 509 1 Typist Clerk 1 Duplicating Service Services Clerk CCC Fire 2025 1 Supervising I Senior Fire Protection Fire Inspector Inspector District PLiver Fire 2022 1 Fire Training 1 Fire Captain Protection Instructor District ow To: Board of Supervisors From: County Administrator Re: Recommended Actions 7/28/75 Page 2. I. PERSONNEL ACTIONS 2. Establishment or Deletion of classifications as follows: Cost Department Center Delete Add Public Works 079 I -Building and Grounds Engineer, 475 ($1,568-$1,906) Treasurer- 015 1 Deputy County Tax Tax Collector Collector, 361 ($11108-$1,347) II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting John Murdock Quantico, VA FBI Laboratory Sheriff- 10/19/75 to Course Coroner 10/24/75 Enrico Togneri Quantico, VA FBI Laboratory Sheriff- 11/9/75 to Course Coroner 11/14/75 .III. APPROPRIATION ADJUSTMENTS None IV. LIENS AND COLLECTIONS None V. BOARD AND CARE PLACEMENTS/RATES Effective 4. Department Institution Rate Date F?L,man Resources Bank's Ranch $425 per Agency Sebastopol, CA month 7/29/75 Human Resources Devereaux $1,068 AgencyFoundation per month 7/29/75 Santa Barbara, CA Q To: Board of Supervisors From: County Administrator Re: Recommended Actions 7/28/75 Page 3. V. BOARD AND CARE PLACEMENTS/RATES 5. Authorize amendment of Resolution No. 75/523 to fix new rate for certain institutions effective July 1, 1975 (not heretofore granted a rate increase) in line with recom- mendations of Bay Area Placement Committee and County Probation Officer. 6. Amend Board Order dated June 30, 1975 authorizing placement of dependent child of the court at the Anderson Home for Girls to change the rate from $505 to $547 per month effective July 1, 1975, as recommended by the Director, Human Resources Agency. 7. Authorize special mental hygiene rate in the amount of $304 per month, effective July 29, 1975, to Mr. and Mrs. Julian Davis, 2828 Madera, Oakland, California, as recommended by the Director, Human Resources Agency. VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman to execute agreements between the County and agencies as follows: �&enr-y Purpose Amount Period Brookside Continuation of $89100 7/1/75 Hospital, Public Health to San Pablo Nursing and/or 6/30/76 Social Worker Services (Discharge planning for patients) Doctors Public Health $3,240 7/1/75 Hospital, Nursing and/or to Pinole Social Worker 6/30/76 Services (discharge planning for patients) Q - To: Board of Supervisors From: County Administrator Re: Recommended Actions 7/28/75 Page 4. VI. CONTRACTS AND GRANTS 8. Approve and authorize Chairman to execute agreements between the County and agencies as follows: 6Zency Purpose Amount Period Environmental Prepare Environmental $9,948 Effective Science Impact Report (paid by 7/29/75 Associates developer) State Board Audit Services $2,800 Fiscal Year of 1975-1976 Equalization SER - Jobs Close out $981 Through for Progress, CETA-I 7/31/75 Inc. Contract Kensington Transfer of $14,864 Community Park Dedication Services Funds District State Employment Data $307 Employment in Magnetic Development Tape Form Department 9. Authorize W. N. Boggess, Chairman, Board of Supervisors, to execute documents accepting Title I grant for the 1975-1976 fiscal year, and pursuant thereto authorize the Director, Human Resources Agency, to execute contracts for CETA Title I services with the following agencies effective July 1, 1975: County Superintendent of Schools $639,872 City of Pittsburg 299,420 Neighborhood House of North Richmond 29,000 United Council of Spanish Speaking Organizations 171, 100 Concerted Services Project 67,310 Southside Community Center 197,000 _,Contra Costa Legal Services Foundation 36,000 Q0 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7/28/75 Page 5. VI. CONTRACTS AND GRANTS 10. Authorize Chairman, Board of Supervisors, to execute modification #601 to the County CETA-Title III grant (Summer Em loyment Program for Disadvantaged Youth which will make an additional $234,509 in Federal funds available during the period through October 1, 1975. VII. LEGISLATION None VIII. REAL ESTATE ACTIONS 11. Authorize Chairman, Board of Supervisors, to execute lease between the County of Contra Costa and Duffel Financial and Construction Company for premises at 2525 Stanwell Drive, Concord, for use by the Juvenile Division of the Probation Department. IX. OTHER ACTIONS 12. As requested by E. W. Leal, Treasurer-Tax Collector, pursuant to Revenue and Taxation Code Section 4377, grant permission to destroy the 1962 tax rolls. 13. Adopt orders making therovisions of the Croskrey consent decree faffirmative action) applicable to the River Fire Protection District. 14. Adopt revised resolution (modification to Resolution No. 73/587) supporting application for grant funds under the National Historic Preservation Act of 1966 as required by the California Department of Parks and Recreation, for the Restoration of the John Marsh Home. 15. Authorize relief of cash shortage of $14.97 in the accounts of the Department of Agriculture- Animal Control, pursuant to the provisions of Resolution Number 2702. To: Board of Supervisors :From: County Administrator Re: Recommended Actions 7/28/75 Page 6. IX. OTHER ACTIONS 16. Acknowledge receipt of memorandum report from the County Administrator highlighting the report of The Planning Collaborative on its space utilization study of the County Administration Building, and as recommended therein acknowledge receipt of the consultants' report and authorize the County Administrator to begin follow on actions on Civic Center planning. 17. Consider recommendations of the Underground Utilities Advisory Committee to adopt resolutions to fix public hearings (August 19; 1975 at 10:30 A.M. is suggested) on annexation of properties adjacent to Arlington Lane, Kensington, to Underground Utility District No. 14 and to establish an underground utility district to include unincorporated lands adjacent to West Tenth Street, Antioch. 18. Authorize Chairman, Board of Supervisors, to execute form to release Fidelity and Deposit Company of Maryland for all liability arising from fidelity loss and to assign any further County claims with respect to the loss to the bonding company. County has been fully compensated for the loss. 19. Authorize transfer of June 30, 1975 balance of $104.10 in the Treasurer-Tax Collector Cash Overage Fund to the County General Fund, pursuant to Government Code Section 29380. 20. As recommended by the Child Health and Disability Prevention Committee and the Director, Human Resources Agency, endorse and authorize submission to the State Department of Health of the 1975-1976 Child Health and Disability Prevention Program, and authorize W. N. Boggess, Chairman, Board of Supervisors, to sign the applicable forms; plan has an August 1 submittal deadline. 00010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7/28/75 Page 7. IX. OTHER ACTIONS 21. Authorize establishment of a $100 revolving fund for the River Fire Protection District. 22. Acknowledge receipt of memorandum report by C. J. Leonard, Director of Personnel, and as recommended therein authorize extension of health plan agreements at the increased premium rates cited, and authorize C. J. Leo-_ard to execute the required agreement forms. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE 'FOR AGENDA ITEMS: Wednesday, 5:00 P.M. 00011 Y , � L Ono Zoe � CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT v w.� Martinez, California July 28, 1975 r<Cr ---- - f AGENDA REPORTS Report A. LAFAYETTE TREE & LANDSCAPE COMPANY BID GUARANTY - RECONSIDER RETURN OF CASH BID GUARANTY The Board of Supervisors, by its Order of June 30, 1975, referred to the Public Works Director and County Co-insel a letter from. Mr. Jack Hageman. Mr. Hageman, the insurance agent for Mr. Heinz Raeth of Lafayette Tree and Landscape Company, requested that the $2,500 cash bid guaranty be returned to Mr. Raeth. On May 6, 1975, the Board awarded to Lafayette Tree and Landscape Company a contract for landscape maintenance for County areas and County Service Areas. The Public Works Director, on June 17; 1975, reported to the Board that this company had failed to sign the construction contract and provide the required bonds within the specified time limits. The Board ordered the cash bid guaranty of Mr. Raeth forfeited, per the General Provisions of the bid documents, and all other bids rejected with bid guaranty bonds returned. The Department reviewed this matter further upon receipt of Mr. Hageman's letter. As a result of that review, we feel that Air. Raeth, at the time his bid was submitted, erroneously believed that he could obtain the surety bonds required in order togproceed with the project. Therefore, it is recommended that the Board, in fairness and equity to Mr. Heinz Raeth, reconsider this matter and rescind its previous action and authorize the return of the cash bid guaranty. This matter has been reviewed with County Counsel's office. (NOTE TO CLERK OF THE BOARD: Please send copy of Board action to Mr. Raeth, in care of Mr. Hageman.) (M) REPORT B. COW CREEK - AWARD CONTRACT - Danville-San Ramon Area The Board of Supervisors, by its Order of July 22, 1975, referred to the Public Works Director the bids received for the Cow Creek Lining Reconstruction. It is recommended that the Board of Supervisors award the contract to Peter Cole Jensen, Inc. , P. 0. Box 553, Danville, — California, whose bid of $29,676 was the lowest of seven bids received. The project will be financed entirely from County drainage maintenance funds. (RE: Project No. 4701-75, work Order 4701) (FCD) A G E N D A Public Works Department '- - Page 1 of 8 July 28, 1975 OW2 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SAN PABLO DAM ROAD - ACCEPT CONTRACT - El Sobrante Area The work performed under the contract for the reconstruction of the drainage system on San Pablo Dam Road, 0.3 mile southerly of the entrance to the East Bay Municipal Utility District Recreation area in the E1 Sobrante area, was completed by the contractor, Bowen Construction Company of Danville, on July 8, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $25,000. It is recommended that the Board of Supervisors accept the work as complete as of July 8, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 0961-5819-74) SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IV Item _2. WEST STREET - ABANDONMENT - Concord Area It is recommended that the Board of Supervisors adopt a Resolution of Summary Abandonment of a portion of County road superseded by the construction and realignment of West Street. This abandonment is a Class 5 Categorical Exemption from Environmental Impact Report requirements. (RP) SUPERVISORIAL DISTRICT V Item 3. NORRIS CANYON ROAD - ACCEPT DEED - San Ramon Area It is recommended that the Board of Supervisors approve and authorize the Board Chairman to sign the Indenture (Drainage Easement) from Southern Pacific Transportation Company to the County and consent to its acceptance and recordation after execution and delivery by grantor. (RE: Road No. 4604 - Railroad Crossing - Milepost BO-58.43-X-N) (R') AG E N D A Public Works Department _ Page :2 of 8 July 28, 1975 00013 Item 4. ASSESSDENT DISTRICT 1973-3 - ACCEPT DEEDS - San Ramon Area It is recommended that the Board of Supervisors accept Grant Deeds all dated June 26, 1975, from Western Electric Company, covering the following roads: 1. Bollinger Canyon Road - Road No. 5004 2. Norris Canyon Road - Road No. 4604 3. Alcosta Blvd. - Road No. 5302 4. San Ramon Valley Blvd. -Road No. 5301 C - These parcels are conveyed with no monetary consideration pursuant to original assessment district agreements.. (RP) Item 5. SUBDIVISION 4435 - ACCEPT IMPROVEMENTS - Danville Area The construction of improvements in Subdivision 4435 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Ag-reement, evidenced by Deposit Permit Detail No. 1156451, dated March 22, 1974, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: l (a) Issue an Order stating that the work is complete. (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4435, filed June 6, 1974, in Book 169 of Maps at page 26. Star View Place (28/50/0.05) Star View Drive (28/50/0.20) A portion of Star View Drive has been constructed as a condition of approval of Minor Subdivision 126-70. (c) Accept Del Amigo Road (28/50/0.03) as County Road, the right of way for which is shown and dedicated for public use on the map of Subdivision 3368, filed May 5, 1965, in Book 104 of Maps at page 18. (LD) Item 6. ASSESSMENT DISTRICT 1964-3 - SEGREGATE ASSESSMENT - San Ranson Are, It is recommended that the Board of Supervisors authorize the Public Works Director, ex officio Street Superintendent, to file with the Clerk of the Board ammended assessments for assessment No. 38B and assessment No. 38C, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. (continued on next page) A G E ND A Public Works Department Page_3 of 8 July 28, 1975 ON14 Item 6 continued: The Public Works Department has been notified by the property owner that Assessor's Parcel No. 212-010-23, upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been divided. The original assessment must now be apportioned to the segregated parcels. The assessment numbers involved are 38B and 38C. Procedures for this segregation are pursuant to Sections 8730 to 8734 of of the Streets and Highways Code. (LD) Item 7. ASSESSMENT DISTRICT 1966-1 - SEGREGATE ASSESSMENT - San Ramon Area It is recommended that the Board of Supervisors authorize the Public Works Director, ex officio Street Superintendent, to file with the Clerk of the Board ammended assessments for assessment No. 26 and assessment No. 27-1, segregating - and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. The Public Works Department has been notified by the property owner that Assessor's Parcel No. 212-010-23, upon which there are unapid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1966-1, has been divided. The original assessment must now be apportioned to the segregated parcels. The assessment numbers involved are 26 and 27-1. Procedures for this segregation are pursuant to Sections $730 to 8734 of the Streets and Highways Code. (LD) Item 8. FRONT STREET - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept a Grant Deed from Vernon E. Sutton, et ux. , dated July 22, 1975, conveying additional right of way along Front Street as a condition of Lac_d Use Permit Number 2079-75. (RE: Road No. 4725E, Work Order 4804) (RP) Item 9. STATE HIGHWAY 4 - ACCEPT DEED - Oakley Area It is recommended that the Board of Supervisors accept a Grant Deed from Shoreline Construction Company, dated July 15, 1975, conveying additional right of way along State Highway 4 as a condition of Land Use Permit No. 3015-75. (RE: Work Order 4805) (RP) A G E N D A Public Works Department Page"4 0 8 July 28, 1975 00015 4.. K � Item 10. CAI4INO RAMON - ACCEPT DEED - Danville Area It is recommended that the Board of.'Supervisors accept a Grant Deed from Tennis Partners I, dated July 17, 1975, conveying additional right of way along Camino Ramon as a condition of Land Use Permit No. 2065-75. (RE: Work Order 4804) (RP) Item 11. SAN RAMON & GREEN VALLEY CREEKS - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the hoard of Supervisors, as ex afficio the Governing Body of the Contra Costa County Flood Control and Water Conservation District, approve plans and specifi- cations for the landscaping of three sites on San Ramon and Green Valley Creeks and advertise for bids to be received in three weeks and opened at 11:00 a.m. on August 19, 1975. The estimated construction cost is $44,000, and it will be funded from revenues of Flood Control Zone 3B. The Environmental Impact Reports for Green Valley Creek Unit 1-3 and for San Ramon Creek Channel Improvements - Willow Drive to Freitas Road, included landscaping as a mitigation measure. The proposed landscaping at the third site, San Ramon Creek-Freitas Road to Sycamore Valley Road, is exempt under Categorical Exemptions Class 4 (b) . The contract will not be awarded until the 1975-76 budget has been adopted. (RE: Project No. 8515-74, Work Order No. 8515, Flood Control Zone 3B) (FCD) Item 12. HARPER LANE - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept a Grant of Easement and Right of Way Contract, both dated July 22, 1975, from Department of Veterans Affairs of the State of California and authorize the Public Works Director to sign the contracts on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $100.00 payable to the grantor and deliver the warrant to the Principal Real Property Agent for further handling. (RE: Work Order 8517, Storm Drainage District Zone-10, Line E) (RP) A_ G E N D A Public Works Department Page 5 of 8 uly 28, 1975 00016 GENERAL Item 13. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - EXECUTE DOCU14ENT It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, authorize the Public Works Director as Engineer ex officio Contra Costa County Sanitation District No. 15 to execute, in triplicate, the "Release and Indemnification" document required by Reclamation District No. 799 as a condition for granting a permit to District No. 15. The permit would authorize the construction of an outfall pipe through the levee from. the treatment facility to Dutch Slough. (EC) Item 14. HIGHWAY USERS TAX APPORTIONME14T The Controller of the State of California advises that the July 1975 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $317,279.70 has been mailed to Contra Costa County as its share of these taxes. This is $40,902.48 less than the July 1974 apportionment. (B & S) Item 15. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 - ESTABLISH SERVICE CHARGES It is recommended that the Board of Supervisors as ex officio Governing Board of the District, establish Annual Sewerage Service Charges for Fiscal Year 1975-1976 as follows: A. Unit Charge $105.00. B. For other than single-family dwelling units, charges shall be established on the basis of burden on treat- ment facilities and in accordance with District Ordi- nances as determined by the Engineer ex officio of the District. It is further recommended that the Board order: (1) That there be no charge made to churches, elementary schools, .and the firehouse; . (2) The Engineer ex officio prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said Unit Charge; (3) The Auditor to place said Charges on the proper County bax bills. Business and Services Division of the Public Works Department will bill the houses located on South Pacific Transportation Company property. (EC) AG E N D A Public Works Department ... Page—g of 8 July 28, 1975 0001'7 Item 16. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ESTABLISH SERVICE CHARGES Itis recommended that the Board of Supervisors as ex officio Governing Board of the District, establish Annual Water Ser- vice and Sewerage Service Charges for Fiscal Year 1975-1976 as follows: A. Annual Water Service Charge per unit - $60.00. B. Annual Sewerage Service Charge per unit - $80.00. It is further recommended that the Board order: (1) The above Charges to be prorated, using "period of time of connection" to District facilities; (2) The Engineer ex officio to prepare a list of Annual Water Service Charges and Sewerage Service Charges for each lot; (a) In Subdivision 3870 - Annual Water Service Charge - $60.00. (b) In Subdivision 4314 - Annual Water Service Charge - $60.00; Annual Sewerage Service Charge - $80.00; and the County Auditor shall place these Charges on the proper County tax bills. (3) The Business and Services Division of the Public Works Department will bill the owners direct using the above Charges for all units connecting to District facilities during Fiscal Year 1975-1976. (EC) item 17. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 - ESTABLISH SERVICE CHARGES It is recommended that the Board of Supervisors as the Govern- ing Board of the District, establish Annual Ilater and Sewer- age Service Charges for Fiscal Year 1975-1976 as follows: A. Unit Charge - $84.00. B. Other than single-family dwelling units, charges will be established on the basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District. It is further recommended that the Board order: (1) The Engineer ex officio to prepare a list of Annual Water and Sewerage Service Charges for each connection within the District in accordance with said Unit Charge. (2) The Auditor will place said Charges on the proper County tax bills. (EC) A G E N D A Public Works Department Page 7 of 8 July 28, 1975 owls item is. APPROVE AMENDMENTS TO ENGINEERING SERVICES AGREEMENT It is recommended that the Board of Supervisors approve and authorize amendments to the July 1, 1974 Engineering Services Agreement with Mr. Frank C. Boerger effective August 1, 1975 to June 30, 1976. (NOTE TO CLERK OF THE BOARD: Please return executed copy of the Amendment to Agreement (Engineering Services) to the Public Works Department.) - (B & S) item 19. CONTRA COSTA COUNTY WATER AGENCY it is requested haat the Board of Supervisors consider attached "Calendar of Water Meetings." No action required. (EC) 4 NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes leftgthy and interferes with considera- tion of other calendar items. A G.Z NDA PuMic Works Department _ Page. 8 of 8 July 28, 1975 00019 ` Prepared Jointly by the Nater Resources Representative and t`_ Chief Engineer of the Contra Costa County {Cater Agenc, July 23, 1975 CALMAR OF WATER 14EETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE RB ARKS Recommended Authorizat_- July 2S Fri. Central Valley 1:30 P.M. Consideration of Staff Regional. Water Sacramento Revised Basin Plans Quality Control SA, SB and SC Board Aug. i Fri. California Water 9:OO A.M. Regular Meeting Staff Commission Garberville 00020 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Affrevitg Personnel Adjustments. As rocas ended by the County Administrator, IT 13 HY TwQ IDA'RD ORMED that the persotaeel adjustments attached hereto code by reference incorporated herein, are APPROYBD. PABOD by the Hoard on July 289 1975• w 1 hereby certify that the foregoing is a true and correct copy of an order entered on the nw e,;of.soid Board of Supervisors on the dole aforesaid. VAh%w my hand and the Sed of the Board of Supervisors 28 of July 19 75 affixed this J. R. OLSSON, Clerk ByD&"Mfc-D Deputlr Clerk 4,14 fiM 15-M ro VM POSITION ADJUSTMENT REQUEST No: 4<b Department , sf-ry!jnmSL Budget Unit __QG Date Action Requested: Cwasl Clinical Patcholoidet Pas. #20T-02 (filled by JerrSr Shafer): add two 2 C,y�i, Psreholo�ist oositi.ons (filled bs Proposed effective date:ss soon as Jerry 2ntae and a:ditioml pWhologist b&Uig recruited) possible Explain why aQustment is needed: In order to retain a mall aaalifled ps.e_ ngLat,rim exterAed i*we with the Pittsburg Mental Health Clind a as ahalt tieie psychologist and to Xn a I&IMd second half-time Qseeholoaist_ Estimated cost of adjustment: Contra Cosia Coun►i Amount: 1 . S'Claril a wages: RECEIVE:q 2. R.i*d� sse : W.6t .i term and cos tl 11 Office of $ GFICY countAdministrator App d Estimated tota $ .� Signature ces Ad bdubrator artment Head Initial Determination of County Administrator Date: 7/3/75 To Civi; Service: Request recommendation. Imintur Personnel Office andlor Civil Service Commission Date: July 22, 1975 Classification and Pay Reconnendation Classify (2) 20/40 Clinical Psychologist and cancel (1) Clinical Psychologist. Study discloses duties and responsibilities to be assigned justify classification as 20/40 Clinical Psychologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (2) 20/40 Clinical Psychologist, and the cancellation of 1 40/40 Clinical Psy hologist, position 002, all at Salary Level 429 (1363-1657). Personnel hector Recommendation of County Administra Date= July zap Add two (2) 20/40 Clinical Psychologist, Salary Level 429 ($1,363-$1,657), and cancel one (1) Clinical Psychologist, Salary Level 429 ($1,363-$1,657), position #02, effective July 29, 1975. _�D rC County inist ator .:.tion of the Board of Supervisors JUL 2 6 l b r 5 .Ajustment APPROVED 0H5*PPRWD) on JUL 2 $ lg7j I R. Ceueh► Cle ate: By: ';A4 cJ Deputy Clerk "P IAL o6 tk" adjuabneLt eonWW" an App+topti.ati.on Adlccab" and PeA.6onne - 2"otution Amendment. ' ` V POSITION ADJUSTMENT REQUEST No: - I Department Public Works Department Budget Unit 650 Date 6/10/75 Action Requested: Cancel one Engineering Tech I position - #650-07. Add one Equipment Operator - Position #659-56 Proposed effective date: 7/1/75 Explain why adjustment is needed: Increased level of activity in Flood Control and 1 necessary equipment requires the addition of one Equipment Operator I t Estimated cost of adjustment: Contra Costa County Amount: 1. SpUria& awages: RECEIVED $ 1068.00 2. FT)rW ftset (.?,i-a# .i terns and co.6.t) tL s a JUN , :s 15715 Aft *� �• - - $ 876.00 40 L cmc Estimated &9HW Administrator $ 192.00 :-- C= La Signature p rtment hia Initial Determination of County Administrator Date: l7 - S To Civil Service: Request classification recommendation dL n n rator Personnel Office and/or Civil Service Commission Date: july 22. 1925 Classification and Pay Recommendation Classify l Equipment Operator Grade I and cancel Engineering Technician I. Study discloses duties and responsibilities to be assigned justify classification as Equipment Operator Grade I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Equipment Operator, Grade I, Salary Level 285t (969-1068) and the cancellation of 1 Eggineering Technician I, position #06, Salary Level 222 (725-881) . Personnel rector Recommendation of County Administrator 41 Date: July 25, 1975 Add one (1) Equipment Operator Grade I. Salary Level 2851 ($969-$1,068), and cancel one (1) Engineering Technician I. position #06, Salary Level 222 ($725-$881), effective July 29, 1975. 1urn14 7�nuMr67� County Administrator Action of the Board of Supervisors JUL 2 8 1Sl5 Adjustment APPROVED ) on F Date: JUL 2 s 1975 By: .*puty aerk (� � APPROVAL of thi,6 adju6;bnen.t couatctut" an AP?�P -on udtrri2i,t and Peneart� 0 Ad "1 Rcbofut.ori Amendmenx. . f POSITION ADJUSTMENT REQUEST No: Department Public Works Department Budget Unit 650 Date 6/10/75 . ' Action Requested: Cancel one Engineering Tech I Position #650-06; Add one laborer Position #659-27 Proposed effective date: 7/1/75 Explain why adjustment is needed: Increased work activity in Flood Control Division 1 requires the addition of one laborer. . Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1. Salaries and wages: $ 951 .00 2. Fixed Assets: (tint .items and co4t) JUN 12 975 nff:ra - - - - Ge.-.., ,:. ipWrator $ 876.00 ~� Estimated tot__ayl $ 75.00 �. Signature �t ^hpartment Head Initial DetertmiMtiun of County Administrator Date: June 18. 197 To Civilt'Ser-c�e= 5 Req esl-,4c siiication recoa¢nendatio CountyJn Administrator Personnel Office and/or Civil Service Commission Date: July 22. 1975 Classification and Pay Recommendation Classify 1 Laborer and cancel 1 Engineering Technician I. Study discloses duties and responsibilities to be assigned justify classification as Laborer. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the a3dition of 1.Laborer, Salary Level 247t (863-951) and the cancellation of 1 Engineering Technician I, position u06, Salary Level 222 (725-881) . Personnel ctor Recommendation of County Administrator / Zl(�8 ate: July 2 , 1 5 Add one (1) Laborer, Salary Level 24763-$951), and cancel one (1) En ineering Technician I, Positinn number 06, Salary Level 222 $725-$881), effective July 29, 1975. 4C .r t tL�ll.0 r County Administrator Action of the Board of Supervisors JUL2 ti 1975 Adjustment APPROVED ( ) on - J. R.• C)LSSOf4 . � k Date: �OeP . uty Clerk APPROVAL rd thio adjuAbnent coii3.titutes a,: Appnop,,,ti,.on Ad1u; rt and Pvtzon►p��n�� Reaotuti on Amerufinent. O� V POSITION ADJUSTMENT REQUEST No: 16 Department Sheriff-Coroner Budget Unit 256 Date July 15,1975 Actfon Requested: Cancel back-up Sheriff's Dispatcher position -`20 Proposed effective date: 7/1/75 . . Explain why adjustment is needed: Patsy Blevins retired effective July 1. 1974 Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (ti4t Ztems and cost) AL 151,975 iy75 EM,117 ;k-dininisfrator Estimated total uq,� Signature-� Department ea Initial Deteril4kt n of County Administrator Date: July 18 7 To: "'Civiv SIe'rvice L-Ikeq%mstL�-Recommendation. / G r_ 0 County Administrator Personn4Dff;-- 4d/or Civil Service Commission Date: July 18, 1975 Classificatio n3Pay Recommendation Cancel l Sheriff*s Dispatcher: bITUDi �hwin�nr �r sae t eishe�toon r��lace sa employee While lgaveof a �e pos no onger n essary. Roan e effect1*4 fty following Board action. The above action can be accomplished by aeading Resolution 71/17 by cancelling Sheriff's Dispatcher position 7#209 Salary Level 245 (778-945). '/ Personnel Director Recommendation of County Administrator ` Date: t_l_2 5,-197 5 Cancel one (1) Sheriff's Dispatcher, position #20, Salary Level 245 ($778-$945), effective July 29, 1975. County A c6inistrator Action of the Board of Supervisors JUL 2 8 1 J l5 Adjustment APPROVED on J. R. OL,�S . ;County Clerk Date: JUL 2 F 1975 By: �: D-p-,-ty aerk ©0M o ad'ubtmen t eon tZtu teb an Appkopn i a ti on Ad1 ua�tmerx and Pe 6osixeL APPROVAL Rt .thio sotuxi.on Amendment. POSITION ADJUSTMENT REQUEST No: 87 � � Department SOCIAL SERVICE Budget Unit 508 Date 6-10-75 Action Requested: Transfer (1) Supervising Clerk I (#85/01) to cost center 509 and reclassify to Asst. Social Serv. Clerical Specialist Proposed effective date: ASAP Explain ift aausLient is needed: To establish a position at the new classification. ess Estimated, cosf adjustment: Contra Costa County Amount: ' t_ 1 . S�arig.�,and wages: RECEIVJD -- 2. Fined Veti: (ZZ6t items and coat) ti lel u ;i r� Office a oun nistrator ^-NCCYY' Estimated totalApprovedi -- Lia s -.,,, Signature Departmen Hea Initial Determination of County Administrator Date: June 25. 1975 , To Civil Service: Request recommendation. County dmi histrator Personnel Office and/or Civil Service Commission Date: _T, 22, 1915 Classification and Pay Recommendation Classify 1 Assistant Social Services Clerical Specialist and cancel 1 Supervising Clerk I. Study discloses duties and responsibilities to be assigned justify classification as Assistant Social Services Clerical Specialist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Assistant Social Services Clerical Specialist, and the cancellation of 1 Supervising Clerk I, position #01, both at Salary Level 268 (834-1014) . .,Z� Personnel Di for Recon ndation of County Administrat e: July 25, 1975 Add one (1) Assistant Social Services Clerical Specialist, Salary Level 258 ($834-$1,014), and cancel one (1) Supervising Clerk I, position #01, Salary Level 268 ($834-$1,014), effective July 29, 1975. 0- r'm�MeQ County Administrator Action of the Board of Supervisors UL 2 8 1975 Adjustment APPROVED ( ) on J. R GLSCON, Coun ty Clerk Date: Y JUL 2 n 1975 B : . "ODUty Clerk OM26 APPROVAL o f tW adju tmott cor.At�i.� an Apptop&iation Ad;v,stnent and Peuonnet Resotution Amendment. Y 1 POSITION ADJUSTMENT REQUEST No: R'"1 -7 Department social Service Budget Unit „09 Date June 5. 1975 Action Requested: Add (1) Typist Clerk position, cancel (l) Duplicating Services Clerk position #01 Proposed effective date: 6/16/75 Expi ai n d y 40uskment is needed: The special classification is no longer appropriate for th ,oa ��t . Estimat+�r�.co hof>adjustment: Contra Costa County Amount. RECEIVED 1. foalarlgs a�rl wages: $ (11) 2. E,ixed sets: f.is# .c tem3 and co.6tl 11 ri 1 0 ;9/5 4 5 off, of $ HUMAN County Administr or , Approved/Ph i.appravr�d-fEstimated total o�:�' --7; .jam}_ . ,� ' 7Signature Department ea Initial Determination of County Administrator Date: June 25, 1975 To Civil Service: Request classification recommendation. 14, ter: Countv Administrator Personnel Office and/or Civil Service Commission Date: July 22, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Duplicating Services Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Cleric. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 135 (556-676) and the cancellation of 1 Duplicating Services Clerk, position #01, Salary Level 141 C566-688). Personnel ctor Recommendation of County Administra , ` ate: July 27, 7975 l Add one (1) ist C erk, Salary Levet 135 ($556-$676), and cancel one (TDuFlicatingg Services Clerk, position #01, Salary Level 141 k$556-$688), effective July 29 , 1975. t4l y V�'' ca County Admini trator ,J Action of the Board of Supervisors JUL 2 8 1975 Adjustment APPROVED (I3ArIifl) on J. R. ©LSSCD:'�L. i WV , Couaty Clert Date: JUL 2 8 1975 By: Deputy Clerk APPROVAL o f .t#ri-6 ad,�ubtment confit totes an Appnop�r i.ati.on Adja6bnent and Pex6outteC R"otutior, Amendrikt. V POSITION ADJUSTMENT REQUEST No: 3'(_00 �a_pa nt jj�i 11�ED FI DISTRICT Bud t n' 2025 February 6, 1975 p Budget U it Date Action Requested: Re-classification of Senior Fire Inspector Proposed effective date: March Explain why adjustment is needed: To provide a more definit- line of authority in the Fire Prevention Bureau and compensate for increased Supervisory responsibility. Estimated cost of adjustment: Contra Costo County Amount: 1 . SalariesSalariesanRECEIVED d wages: _ $ 23,580 • 2. Fixed'AsseU: (.Eis.t itxma card coat) FEB - 7 7675 - $ -0- County Administrator - Estimated total $ 23,580 r.. v -- Signature � !i `= A" par nt Head Initial Determination of County Administrator Date: February 11 75 To Civil Service: r Request classification recommendation. 145 A/%L - - County Administrator Personnel Office and/or Civil Service Commission Date: July 22. 1975 Classification and Pay Recommendation 411ocate the class of Supervising Fire Inspector-and classify 1 position. Cancel '(l)-'Senior ' Fire Inspector. OrL July' 22; 1975,. the.Ci�1_Service Colamission created the class"of_Supefvising•lFire #� :aspector and recommended Salary Level-483 (1607-1953). Can be effective day following i Board action. The above-action can be accomplished by amending Resolution 74/581 by adding Supervising Fire Inspector and amend Resolution 71/7 to reflect the addition of 1 Supervising Fire Iaspector, Salary Level 483 (1607-1953) and the cancellation of 1 Senior Fire Inspector, position #02, Salary Level 412 (1294-1573). This class is exempt from overtime. L Personnel irector iR-commendation of County Administrat * Date: July 25, 1275 Allocate the class of Supervising Fire Inspector, Salary Level 483 ($1,607-$1,953) and add one (1); cancel one (1) Senior Fire Inspector, position #02, Salary Level 412 ($1,294-$1,573), a effective July 29, . 1975. !r County Administrator _.-.-ion of the Board of Supervisors fUlS -,..�ustment APPROVED � —) on jUL J. R. 'OESSOU. ` CH; County Clerk JUL 2 8 7975 By: e:/L(_ re.outy Cier , ; IQJITROVAL, of th" ddjuAbt con t taeA an Apprtoptiation Adjrta.bnent'evo k i44otuti,on AmeMme,nt. V POSITION ADJUSTMENT REQUEST No: Department River Fire Protection Dist. Budget Unit 2022 Date 7/9/75 Action Requested: Cancel ! Fire Captain position; add 1 Fire Training Instructor position Proposed effective date: ASAP Explain why adjustment is needed: No Training position currently allocated. Otimated tqst W aQustment: Contra Costa County Amount: RECEIVED 1 . _ 1 . Salaries Jnd�rages: $ 2. Fixed As tsL4 (fist i tema cued coax) 7i -% Office of $ -� County Administrator Estimated total $ Signature Department Head Asst. Fire Chief - Initial. Determination of County Administrator Date: 7/10/75 To Civil Service: Request Recommendation. 6641�� unt mi m strator Personnel Office and/or Civil Service Commission Date: July 22, 1975 Classification and Pay Recommendation Classify L Fire Training Instructor and cancel 1 Fire Captain. Study discloses duties and responsibilities to be assigned justify classification as Fire Training Instructor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 72/17 to reflect the addition of 1 �Fire Training Instructor, Salary Level 389 (1207-1467) and the cancellation of 1 Fire Captain, position #14, Salary Level 397 (1236-1503). Personnel ctor Recommendation of County Administrateate: u Y Add one (1) Fire Training Instructor, Salary Level 389 ($1,207-$1,467), and cancel one (1) Fire Captain, position #14, Salary Level 397 ($1,236-$1,503), effective July 29, 1975. tlnt3� tt Zm.C� 1r• �G�� County Administrator Action of the Board of Supervisors JUL 2 o i�f' Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JUL 2 $ 1975 By: ' Deputy Clerk APPROVALA .thio adjuabriezt eonAt tuteb art Apprtopni,ati.on Adjustment and PeAaonret Reaotution Amendment. POSITION ADJUSTMENT REQUEST No: Public Works Department Buildings & Grounds Budget Unit 079 Date Action Requested: Establish a New Classification - Buildings & Grounds Engineer Reclassify person and position Blair E. Beddes :1-23057, from 079-339-01 to new classification Proposed effective date: ASAP Explain why adjustment is needed: The duties and responsibilities of this position have evolved to the point where the current classification is inappropriate. Estimated cost of adjustment: Conra Costa County Amount: RECEIVED 1. Salaries and wages: $ 0 2. Fixed Assets: (tib t .i tm and coag None APR 'i '1375 e:t a of $ 0 S, oun2 y7-.rr lrtfsiiC'i'.7f Estimated total $ 0 c%i ? Signature �4P YO AC Dep rtment Head Initial DetemlWati.bn of County Administrator Date: rl_ /6 - -7 5 To Civil Service: Request recd=endation. 1 cite County nistrato Personnel Office and/or Civil Service Commission Date: .Tilly 22. 1.975 Classification and Pay Recommendation Allocate the class of Building and Grounds Engineer. On July 22, 1975, the Civil Service Commission created the class of Building and Grounds Engineer and recommended Salary Level.475 (1568-1906). The above action can be accomplished by amending Resolution 74/581 by adding Building and Grounds Engineer, Salary Level 475 (1568-1906). Can be effective day following Board action. This position is exempt from overtime. s Personnel Jdrector - Recommendation of County Administrator Date: July 25, 1979 Allocate the class of Building and Grounds Engineer, Salary Level 475 ($1,568-$1,906), effective July 29, 1975. County Administrator Action of the Board of Supervisors JUL ti lyt� Adjustment APPROVED ( n on J. R. OLS50N, County Clerk Date: JUL 2 8 1975 By: Deputy Cleric ' APPROVAL o f #him adjua#ment conztituted an Appreop4iati.on AdjuAtftnt midPeAlM Reeotuti.on Amendment. POSITION ADJUSTMENT REQUEST No: 7•S -Department TAX CO.LLDOTOR Budget Unit 015 Date Action Requested: Reclassification of Field Tax Collector to Deputy County Tax Collector Proposed effective date: 8/1/75 Explain why adjustment is needed: Required to supervise newly formed enforcement collection PrUM Estimated cost of adjustment: Amount: a Contra Costa County 1 . S i e'4-ang wages: RECEIVED 2. Fir-!ed Wn-et .C,iA t .i terns and coat) i9?5 U > fffin. of $ ty Administcetor . U� ti � Estimated tot�iour � > Signature i v partment ea Initial Determination of County Administrator Date: June 18,_ 19 Request recommendation, pursuant to atta um_ tounty Idministrator 'Personnel Office and/or Civil Service Commission Date: July 22, 1975x. Classification and Pay Recommendation Allocate the class of Deputy County Tax Collector. On July 22, 1975, the Civil Service Commission created the class of Deputy County Tax Collector and recommended Salary Level 361 (1108-1347) . Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 by adding Deputy County Tax Collector, Salary Level 361 (1108-1347) . This position is exempt from overtime. jeLrsonnel4i rector Recommendation of County Administrator Date: July 25, 1975 Allocate the class of De uty County Tax Collector, Salary Level 361 ($1,108-$1,347, effective July 29, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( 0%*D) on JILL 2 J. R. OLES0.11, County Clerk Date: JUL 2 8 1915 ._ By: �,`'�c t Deputy Clerk APPROVAL o f 4W ad j use a t eon titute a an App)topkia tion Ad1 ud.flne nt mtd P • W*ft wobAti.on Ameaidmen t. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution ) Number 75/523 Establishing Rates to ) RESOLUTION NUMBER 75/572 be Paid to Child Care Institutions. ) WHEREAS this Board on June 30, 1975, adopted Resolution Number 75/523, establishing rates to be paid to Child Care Institutions for the Fiscal Year 1975-76; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE B01AD RESOLVED that Resolution Number 75/523 . is hereby amended effective July 1 , 1975 as detailed 3elow: INCREASE MONTHLY RATE OF CERTAIN INSTITUTIONS AS FOLLOWS PRIVATE INSTITUTIONS FROM TO ALDEA $ 647 $ 875 Community of Concern 461 511 Four C's Ranch 675 872 Fred Finch Youth Center/Oakland - Private Institution 1687 1808 - Group Horne 869 894 Hitching Post 545 650 Kennon House 650 720 Maidu Meadows (Berry Creek Ranch) 882 - 921 Mandana House/Oakland (Lakeshore House) 874 937 McCobb Home for Boys 807 895 Nancy Nutting Nursery 400 625 Stevens Creek Home/Stockton 550 600 Teal House 883 958 Woodlake Care and Development Center/North Sacramento 690 740 Youth of United Realities 822 911 DAY CARE CENTERS LaCheim 400 475 Child Resource Center/Danville - 5 days, 3 hour-sessions 140 155 - 3 days, 3-hour sessions 84 95 - 2 days, 3-hour sessions 56 70 - All other 3.00/hr 8.00/hr SPECIALIZED FOSTER HOMES b GROUP HOMES Williams Group Home 402 445 ADD THE FOLLOWING PRIVATE INSTITUTIONS MONTHLY RATE Charter Oak Psychiatric Hospital $ 819 Convent of the Good Shepherd/Los Angeles 647 Fillmore-Fell - Day Program 379 Jade Mountain Educational Enterprises - Group Homes (Summit, Enterprise, Beaver, Golden 964 Marin Foundation - Group Home 889 Moss Beach Group Home for Boys 723 r-` RESOLUTION NUMBER 75/572 00032 � M r DELETE THE FOLLOWNG PRIVATE INSTITUTIONS INSTITUTION MONTHLY RATE California Young Adults/Malibu S No. Hollywood $ 662 Jade Mountain Education Project 875 Maria Foundation/Larkspur - Private Institution 936 Pedregai !louse Annex 478 PASSED AND ADOPTED by the Board on 2 8 1975 cc: Probation Officer Human Resources Director Social Service County Administrator .County Auditor-Controller Superintendent of Schools YCDJr. RESOLUTION NUMBER 75/572 00W 114 THE BOARD OF SUPERVISORS On CATiT- Or IO► IIAJ _I : ^ : In the .utter of rr.-e.xation of ) Properties to Underground Utility ) District ivo. 14 located adjacent to ) RESOI'1UTIO? :i0. 75/573 AriinGton Lane, Kensington area. } 0 C17-IT l I PROPERTIES TO U"'DE1HG:JOT3 T ?IC`:' :0.U `ILITY OI: i: 14. _ ?) Tate hoard of Supervisors of Contra Costa County H:SOLVES r2IiAT: The Board of ::u�-ervisors of Contra Costa County has adopted Jrdilance No. 63-10) (Ord. C. 1008-2.002 et sea. ) :.hich prov_des for t1he establisiuuent of Underground Utility Districts in t::ose areas of the County :::ere 4.-::c publlc health, safety, or welfare requires the removal of the over:hLad distribution system iron the public streets, alleys or ways, and the replacement thereof with an under-round System. It is the _i:te:ltion of this Board to conduct a pui;lic nearini; to ascertain 1lether the =public ihealth, safety, or welfare requires the re-moval of %3i:: over lead distribution systun fro.*. the pui lic streets, alleys or .-Mys of the unincorporated area aloe., and adjacent to Arlington Zane, 'ezisinoton Area, as 3ho;r.n on the attached raap narl.ed Lxh.ibit "A" At '10: 36 a..--i. , on Tuesday, Au.-ust 119, 197i, in t;Tc C::ar:bcrs O`_' the Lioard o: ASupervisors, Co'.znty AdG.inist&-ation 3uildin';, :iartinez, California, this card will conduct t-he said public hearing on the proposed annelat_on of the propert_cs shown on attached Exhibit "A" to Underground tilit District Ao. 14 and at that tine Trill hear the testimony of all l::terested persons for or af;a inst t1he arae:a tion to the District and will determine if Vie public health, safety, or welfare requires —.is ann::,xation an:: t::•: roa,:s in this area are extens:ively LseL t 1e Ceneral public and carry a :heavy volu::.e of Pedestrian or :•en_cular traffic. Ti.a ':.'ler:: is airccte. to Ihotify all affected property ot:•ners as 6hown on the las',; eC:;:alized asses;SI entl rolls and utilities concerned by ::hail of tt,e LImi! ar.-d place. of such :hearing at least ter. (17) days prior to t:h: 4 i::ereof. a'rJJu✓ U:1 V:11Y 7 0, 1375, : nani!-.ously by 3*uperV isors present. via_:s cc: Public Works Real Propervy County Assessor ?I30 ,Ii 'IO . U. 75/573 County Counsel Cable-General of Northern California, Inc. Contra Costa Cable Company Bay Cablevision, Inc. Utility Companies Property Owners County Administrator Q" 0 co Q) Co LOCA O cr_ N An Z as o ti ti p in o _ X > _ Co -fl mmu WQ ps 4' !► r r�M1 F5 IOD cr- u �.. •... C �: W � J to _ D u C c O a�... CL Z p CD CL :, _ • , '` 7 , tAr 71 VV 1 { T' 'l lam•. _ t / 4 ii k" _ • -V— r.— Aok .r. V h , � r - ,f. .e •+.,5.. 1 � t ''- - . .ice .✓ ., w ^ '• fit' •' _ -:ar: a _ v y. l i Y ' �y IL „ • . ly T , _.'_----.-_^+.xefc+Rwnwn. .. .. •qua. .,. _ ... ., _. s � ; IN THE ROAM) OF SU PLHXrISO:w OF CONTRA COSTA COUivTY, S^!i`_i: 01 'CAlir-02,111A Iri t1le idatter of Establishment ) of Underground Utility District ) ao. '15, Antioeiu Area along West } RESOLUTION 110. 75/574 Ttnt'h Street (Pittsburg-Antioch ) 1iiba;sa;�) ) f RES01JUTIM4 OF ?; i;::j�.I ON TO ESTABLISH U11DEa?GROL'11D UTILITY DIj�'P►ICi NO 15. The ward of Supervisors of Contra Costa County RESOVIES THAT: The Board of Supervisors of Contra Costa County has adopted Ordinance No. 66-10 (Ord. C. 1003-2.002 et sec) :rhich provides for t&'-'.e establi3hment of Undergrouad Utility Districts in those areas of the County where the public health, safety, .or welfare requires the removal of the overhead distribution systen fror; the public streets, alleys or ways., and the replacement thereof with an under- E�round system. It is the intention of this Board to conduct a public hearing to ascertain whether the public health, safety, or t:elfare requires the removal of tee overhead distribution systeri fror.: the public streets, alleys or ways of the unincorporated area along [fest ^enth Street around its intersection with Somersville Road, Antioch, as shown on the attached nap narked 'Exhibit "A". At 10: 30 a.m. , on Tuesday, August 19, 1975, in the Chambers of . time ooard of Supervisors, County Administration Building, :dartinez, California, this Board will conduct the said public hearing on t;ie . proposed establishment of Underground Utility District Ito. 15 In the area hereinabove described and at that tire :;ill hear the testi- mony of all interested persons for or against the establislir!ent of tae District and will determine if the public health, safety, or welfare requires establishment of this zone and if the roads in this area are extensively used by the general public and carry a heavy volume of pedestrian or vehicular traffic. The Cl_-r., is directea to notify all aifeeted property oti:neru as zhown on t e lust e:ualized `sze nsment rolls and ut-ilities concerned by nail o= wi3e time a.-.d place cf such hearinc; at least tern (1-3) days prior to the date thereof. P'SSSD on July 20, 1975 unanimously by Supervisors present. cc: Public Works Real Property r.SiJLUT10" NO. 75/57: County Assessor County Counsel County Administrator Tele-Vue Systems, Inc. Utility Companies Property Owners � r T = F v t r... r3 r , � V / i" w -n, / r ,`; a 1► op ISTER LO ��. � ` � • � i ..��` I� - ;fid 4� �>� %f�• '..: --wF� I 17'' i �' i •--."Y4_ L T F r n^ yy 4 11 ...� ID SUP-: A,.sr1S: 3b, ="T iA COSTA COJ:11TY, ii SCLi:i`210S 'r :1C. 75/575 ZL F0. t'±C 0f EupLrsaded 11 Sltreet ?C3d : o. i 7 s } {S.2.i. �.r} {I.l }. {�' oncoi L` .ice oa �- } i'he, Boa_d of Supervisors of Contra Costa County RESOLVES THAT: A portion of the County Toad Imocm as Nest Street, County Road Pio. 4774 G. Concord Area, has been superseded by relocation. The superseded portion is described in Exhibit "A", attached 'hereto and made a part hereof.. Said relocation cid not prohibit access to the property of any persons hic prior to such relocation adjoined the high,.-.rays. It appears proper that said portion of relocated.road be s=umaril;y abandoned a3 provided in Streets and ffighways Code 5 960.3. All t.iat portion: of said County Highway, superseded by relocatio.: and more particularly shown in E.",c ibit "A" attached. nereio aad mace a pari hereof, should be abandoned and the sa_ne� is hereby PASaLJ on July 28, 1975, unanimously by Supervisors present. v C.ERTHM COPY j I eerm that this is s hill, true & came coDT or the arigbW document which Is on file In my office. and that It was parsed k adopted b7 the Hoard of Supervisors of Contra Costa Connty, California, on the date abown. ♦TTSST: J R OLSSON, Coantr Clark&s:offieb Clerk of said Board of Supervisors. c c: Recorder (via VW) Demo ant. oLaty Adm inistrator /gam Public nrk3 (?) J Assessor pI2nA3Ag D..rst':.i~4nt P.=SJ.rL;UT1O11 110. 75/575 I r Str'y' :':o. 47'47 _ rpS Portion of :fest Street as said street is shovm on the man Ztitled "R. .. Burgess Coasany's slap `to. 2 of Valnut Lands., " Concord, Contra Costa Counts" filed led March 21, 1911 in Volume of. 7MaDs at page 92, Records of Contra Costa County, California, describe: as follows: BeginninG on the northeasterly lane of Lot 242 as said lot ..is s zo:m on said reap, {4 st3 92) at the northwesterly line of said :.est Street; thence fron said point of beginning along said northeasterly line of Lot 242 South 47°23'00" East 17.29 feet to the most southerly corner of Lot 113 as said lot is mown on _­j entitled "'Tact 2662, tialnutwood Unit S ao. 4, uQa'3COrQ, Contra i ounty, California," filet: Tull 1, lq*_O _ in Volu=.e 78 of ..:a?s at page 23, of Contra Losta County, lt�alifo=r:ia, froz: cti ich a radia' _4.ne of a curve to tae eight t'L2YiP1�, ?CL.; Of 1{/":l. 0 ?et :..a�o "Orth- 3030-73153" ieSvi thence scut.'lli eS tar'l ' a .on- said curve throu-h a central angle of 3°14' 37", an arc dUstaac? o:. 2�.Cl feet; thprce along a reverse =r`.'e to th le t`. .��Y1;Iy a radius of 533.00 feet, throuG13 aa zten rat aa..­l:: v_ 121 2'1+j*", an are distance C: 114.52. feet to a ool nk. .7i ;iiSE` :6i ? -aid northwesterly line Of ;ZS`. Street; mance along saki nort west-.rly line :tortli 42°30' 00" Last 139.75 fee z to ti-4e Point of be-inning. t,.antrz*;-_n-;; an area O: 305 3Quare feet of land, more or lease K , �•;t * j2F.frni?71"1] F=:;rt��� NMt1� LrIIIM� ItT r.:nl;:.t� nor n .-..•.. TO CLERK: BOARD OF SUPERVISORS at o'clock M. Contra Costa County Records. • J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA -COUi1TY, CALIFORNIA In the matter of Accepting and Gi:Tir_g RESOLUTIOi: OF yCC- CE Notice of Completion of Contract with and IiOTICE OF CG::?LETIO;i Bowen Construction Inc. (C.C. §33086, 3093) Froject No. 0%1-5619-7h RESCLUTIOi: 3:0. 75/576 - The Board of Supervisors of Contra Costa County RESOLVES THAT: 1� The. County of Contra Costa on May 30, 197 5 contracted with Annan Cnnst-»roti nn Tnn _ !91-0 ?1 Rinnnrl Rnae9 - � lute and Address of Con;.ractor) for the re onstrue t;on of 8 drsainagA Asa tem on' San Pablo Dam Road El Seh%gate 11rA140„r roZimatet 0-1 mi le south of the Rant Aa3 Municinpl IItil; ty Dis , i st _recreation rAn t�ith Fir man 's Fund Insurance ComDanv as sarety, Name of Bonding Company for work to be performed on the grounds of the County; and The Publin Works Director reports that said tiTork has been inspected and corplies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptance as complete as of _�,�8, 1975 • Therefore, said \•Tort- is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and notice as a Notice of Completion for said contract. PASSED AND ADOPTED 02; Ju l y 21.. 1975 • CERTIFICATION and VERIFICATION - - I certify that the foregoinOp g is a true and correct copy of a resolu- tion and acceptance dull- adopted and entered on the minutes of tris Board' s meeting on the above date. I declare under penalty of perjury that t':e' foreooiro is true and correct. Dated: s,�i ?R 1 g7 J. R. OLSSO?:, County Clerk at- Martini, Cd1iZornia ex officio Clerk of the' 3oard $ - Y +- epu ty Clerk cc: Recora a1na return Contractor Auclitor Public Works Admini2trator RESOLUTIOii „0. 75/576 ON40 `t)1'.it i(). i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of ) Improvements and Declaring Cer- ) RESOLUTION NO. 75/577 tain Roads as County Roads, ) Subdivision 4435, Danville Area. ) , WHEREAS the Public Works Director having notified this Board that the construction of improvements has been satisfactorily com- pleted in Subdivision 4435, Danville area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of estab- lishing a terminal period for filing of liens in case of action under • said subdivision agreement: I Subdivision Date of Agreement 4435, Danville area May 14.E 1974 (Fireman 's Fund Insurance Company - Bond No. SC 627 44 82) BE IT FURTHER RESOLVED that the $500 cash deposited as surety (Deposit Permit No. 115645 dated March 22, 1974) be RETAINED for one year pursuant to the requirements of Section 94-4 .406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the same are ACCEPTED and declared to be County roads of Contra Costa County: STAR VIEW PLACE (28/50/0.05) j\ STAR VIEW DRIVE (28/50/0 .20) as shown and dedicated for public use on the map of Subdivision 4435 filed June 6, 1974 in Book 169 of Maps at page 26, Official Records of Contra Costa County, State of California. BE IT FURTHER RESOLVED that DEL AMIGO ROAD (28/50/0 .03) , the right of way for which is shown and dedicated for public use on the map of Subdivision 3368 filed May 5, 1965 in Book 104 of Maps at page 18, is ACCEPTED as a County road of Contra Costa County. PASSED by the Board on July 28, 1975• cc: Recorder Subdivider Public Works Director RESOLUTION NO. 75/577 00m1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLQO CONTROL AI+ WATERNSERVATION DISTRICT In. the Matter o Approving and and Specifications for Landscaping ) on 'San Ramon and Green Valley Creeks,) - RESOLUTION NO. 75/578 Danville Area, Flood Control Zone 3B,) Work Order No. 8515. ) WHEREAS Plans and Specifications for the landscaping of three sites on San Ramon and Green Valley Creeks, Danville area, have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall bathe minimum rates paid on this project, have been approved by this ' Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on !20!t 19, 1975 at 11 :00 , and the Clerk of . This Board 'is-71rected to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in THE ROSSMOCR NFiS PASSED AND ADOPTED by the Board on July 2$, 1975 • ca: Public Works Director County Auditor-Controller County Administrator RESOLUTION ND. 75/578 SAN RAMON-GREEN VALLEY CREEKS ` PROJECT NO. 8515-74 BIDS DUE AUGUST 199 1975 AT 11 O'CLOCK AoMto ROOM 1039 COUNTY ADMINISTRATION BUILDING9 652 PINE STREET9 MARTINEZ* CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY AS FX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MARTINEZ9 CALIFORNIA P R 0 P 0 5 A L F O R LANDSCAPING UNIT NO. 1 NAME OF BIDDER .--------------------------- BUSINESS ADDRESS ------------------------ ---------- PLAC£ OF RESIDENCE ------------------------ TO ----------- - ---TO THE BOARD OF SUPEIRVISCRS OF CONT",. COSTA COUNTY AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT THE UNDERSIGNED* AS BIDDER* DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PRQPCS:.L AS -PR.IhCIPALS• ARE THOSE NAMED HEREIN- TNAT THIS PROPOSAL IS ;,ADE WITHOUT COLLUSION v.I TH ANY OTHER PERSOdk o F I:ZT✓ OR CORPCRAT IOi�- THAT HE HAS CAREFULLY EXAMINED THE LOCAT 10% OF THE PRO- POSED WORK* PLANS AND SPECIFICATION-S— AND HE PROPOSES AhD AGREtcS 9 IF THIS PROPOSAL IS ACCEPTED, THAT HE V.ILL CONTRACT WITH THE CONTRA COSTA COUNTY FLOOD CO%TROL AND WtTER CONSERVATIO% DISTRICT TO PROVIDE ALL NECESSARY SACHINERY9 TOOLS, APPARATUS AND OTHER MEANS OF CONSTRuCT10..9 AND TU DO ALL Tilt: r:ORK AND FURNISH ALL THE .:ATERIALS SPECIFIED IN THE C:)NTRACT * IN THE MANNER AND TIME PRESCR I BED# AND ACCORDING TO THE REQU IRE :E%TS OF THE ERG— INFER AS THEREIN SET FORT149 Ai.J THAT HE WILL TAKE IN FULL PAYv;EF,,T THEREFOR AN AMOUNT BASED ON T-E UNIT PRICES SPECIFIED HERE:I NBELOw FJR THE VARIOUS ITEMS OF WORK, THE TC T AL VALUE OF SAIDWORK AS ESTI MATED HEREIN BEING S ( INSERT TOTAL) AND THE FOLLOWING BEING THE UINIT PRICES BID9 TO WIT- 0 -00-4-3 P _ 1 : PROPOSAL CCONT. ) (PRICE NOT TO EXCEED THREE (3) DLCII-*,ALS) -------------------------------- --------------------------------t--------+--------- ITEln TOTAL ITEM ESTIMATED UNIT OF PRICE ( IN ( IN NO, QUANTITY MEASURE ITER - FIGURES) FI:URESl ---------------------------------------------------------------------------- 1 70 EA CALIFORNIA BUCKEYt (5 GAL) ------•-------------------------------------------------------------------------- 2 15 EA MADRO.`(E (5 GAL) 3 106 EA BREWER SALTBUSH ( 1 GAL) ---------------------------------------—-----------------------—---------- -- 4 ------ -------------------------------«---------------------------------------- 4 140 EA CEANOTHUS ( 1 GAL) 5 143 EA ROCKROSE ( 1 GAL) G 44 EA FLANNEL BUSH ( 1 GAL) ------------------------------------------------------------------------------ 7 61 EA TOYON ( 1 GAL) 6 85 EA BIG LEAF MAPLE (5 GAL) 9 45 EA LIVE COAST OAK ( 15 GAL) --------------------- ----------------------------------- ------- 10 34 EA BLUE OAK ( 5 GAL) rte_ -----------------~------------------------ --------------------------- 11 ------- --------~--.-------------_----------_-------------------------...11 113 EA HOLLY—LEAF REDBERRY ( I GAL) ------------------------------------------------------------------------------ 12 71 EA SUGAR BUSH ( 1 GAL) 13 73 [A EVERGREE% CURRANT ( 1 GAL) 2 00044 PRICTOSAL (CO►;T . ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) -------------------------------------------------------------+--------♦---- _ ITEM TOTAL ITEM ESTIMATED Ul:IT OF PRICE( Ii: ( IPi We GUANTITY 14EASUFE ITEll, FIGURES) FIGURES) ------ 14 155 EA VINE :MAPLE (i GAL) _..--- _ ...... ..��..._-rte.--------_r----~----- -----------r---•..-~----_--r-w�.�rw.-�--�. 15 Sb EA CALIFORNIA BAY (5 GAL) . --------------------------------~---------------------------------------_-_- 16 269 EA HONEYSUCKLE (1 GAL) -------------------------------------------------------------------------------.. 17 144 HSF ERCS I O:: CONTROL (HYDRO-SEEDING) (F) TYPE A ------------------------------------------------_ ------------------ ----- 18 200 14S EROSION CONTROL (HYDRO-SEEDING) (F) TYPE B y ----------------------- - ---------------r-------------- --------- NUTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ----------------------------- - ---------------------------------------------- 00045 PROPOSAL iCONT. ) ---------------- ISN CASE OF A DISCR_EPA::CY BET::£EN UNIiT PRICES AND TOTALS* THE UNIT PRICES SHALL PREVAIL. IT IS u DCRSTOOD AND AGREED THAT THE CUANTITIES OF WORK UNDER EAUt ITEM ARE APPROXIMATE ONLY* BEING GIVEN FOR A BASIS of COMPARISON . OF PROPOSAL• AND THE RIGHT IS RESERVED TO THE COU►tiTY TO INCREASE OR DE— CREASE THE AMOUNT OF ::ORK UNDER ANiY ITEMS AS FLAY BE REOU I RED* Int ACCORD— ANCE WITH PROVISIONS SET FORTH IN �THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTCOD AND AGREED THAT THE TOTAL AN.OUNT OF MONEY SET FORTH FUR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FUR THE PROJECT+ DUES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY 50 STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED* AS BIDDER , SHALL FURNISH A LABOR AND '••AT ER I ALS BOND IN AN AttOUt%T ECUAL Tu FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BUND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL• TO THE CONTRA COSTA COUNTY FLCLD CONTROL AND WATER CONSERVATION DISTRICT AND AT NO EX— PENSE TO SAID AGENCY, EXECUTED RY A RESPONSIBLE SURETY ACCEPTABLE TO SAID AGENCY I`m, THE EVENT THAT TRIS PROPOSAL IS ACCEPTED BY SAID CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE T110 BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID9 Y+ITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS. WITHIN SEVEN (7 ) DAYS+ NOT INCLUDING SUNDAYS. AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOA#:D OF SUPERVISORS THAT THE CON— TRACT IS READY FOR S I GNATURE . THE -EGARD OF SUPERVISORS VAY* AT ITS OPTION• DETERMINE TH%T THE BIDDER HAS ABANDONED THE CONTRACT* AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE- NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAr:; SHALL BE THE PROPERTY OF THE CONTRA COSTA COUNTY FLOOD CONTROL A14D WATER CONSERVATION DISTRICT. SURCONTPACTS ------------ THE CONTRACTOR AGREES+ BY SUBMISSION OF THIS PROPOSAL TO CON— . FORS; TO THE REQUI RE%-ENTS OF SECTION 4100 THROUGH- 4113 OF THE GOVERN11ENT CODE- PERTAINING TO SUBCONTRACTURS* THE SAME AS IF INCORPORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED_ * AND THE BIDDER WILL BE EXPECTED TO PERFORM :KITH HIS QWN FORCES+ ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WCORK TO BE SUB— CONTRACTED ON THIS PROJECT. IF A PORTIG.i OF ANY ITEg" OF WORK IS DONE BY A SunCUNTRACTOR • THE VALUE GF THE WORK SUBCONTRACTED w I LL BE BASED ON THE ESTIXATED COST OF SUCH PL;RTIUN OF THE CONTRACT ITE:•• DETERS,.INED FRUM I NFOR4'�AT I C,`; St%a::I T'+ ED BY THE CCNTR:,CTGR* SUBJECT TU APPROVAL BY TiiF ENGINEER. THE UNDERSIGNED* AS BIDDER* DECLARES THAT HE HAS NOT, ACCEPTED ANY BUD FROM ANY SUBCOINTRACTUQ OR MATERIALIMAN THROUGH ANY BID DEPOSITORY, THE BY LA:3S* RULES OR REGULAT IU.%S OF WHICH PROHIBIT OR PREvENT THE CON— TkACTOR FgOM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR GR MATERIALMAN9 WHICti IS NOT PROCESSED THROUGH SAID BID DEPOSITORY* 01 WHICH PkEVENT ANY SUBCONTRACTOR i:R M-ATERIALMAN FRO.'-' BIDDING TO ANY CONTRACTUR WHO DvES NOT USE THE: FACILITIES OF OR ACCEPT BIDS FROMP OR THROUGH SUCH BID DEPOSITORY. P - 4 00040 f . PROPOSAL (CONT . ) ---------------- N0. ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- --------------------- ---- ------------------------ ------------------------------- —_--__--__--__------ ---- ------------------------ ---------------------- ------------------- ---- ------------------------ ---------------------- -------------------- ACCO;lP:.;;Y I::G THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENIT OF A 0UNT B I D • ------------------------------------------------------------- (CASH;ER'S CSiLCK . CERTIFIEtJ CHECK OR BIDDER'S BOND ACCEPTABLE) THE %AM.ES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FCLLOWS— IMPORZTANT P:OT10E ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORA71ON9 STATE LEGAL NAME OF CORPORATION+ ALSO NAMES CF PRESIDENT• SECRETARY# TREASURER, AND MANAGER THEREOF. IF A COPARTNERSHIPs STATE TRUE NAME OF FIRM* IF BIDDER OR OTHER INTERESTED PERSCN IS AN INDIVIDUAL* STATE FIRST AND LAST NAME IN FULL. ------------------------ - ----- ------------- LICENSED -- ---�'...- LICENSED TO DO O Z SUBCONTRACT ALL CLASSES OF WORK INVOLVED .IN THE PROJECT• IN ACCORDANCE WITH AN ACT PROVIDING FOR THE —MEGISTRA- TION OF CONTRACTORSs LICENSE NO& (CLASS— Va. _—•.---------- -------- -- . -------- ------ ------- -------------- ------- -----------------•.-----rr-rrrr - -----------------------.....------------- -------------------------------------- (S I GIIATURE OF BIDDER) SUSIN'ESS AD6"'-:2ESS ------------------------------------------------------ PLACE %0F RESIDENCE ------------------------------------------------------- DATE 19 CONTkA COSTA COUNTY PUBLIC WORKS DEPARTMENT PRELI`iItiARY COST ESTI:,ATE PAGE 1 -------------------------------------------------------------------------------- ZONE- SAN RAMON-GREEN VALLEY CREEKS PROJECT LESNGTH JULY 1975 W.O. NO.- 8515-74 6000 L.F. PREP-DRS CHKD-g FK ------------------------------------------------------------------------------ LA.NDSCAPI-"4G U•:IT N0. 1 ITE` UNIT NO. DESCRIPTION OUANTITY UNIT COST AMOUNT --------------------------------------------------------------- --+------------- 1 CALIFORNIA BUCKEYE ( 5 GAL) 70 EA 25-CO 1 #750.00 2 MAp 10.'v£ ( 5 GAL) 15 EA 80.00 19200.00 3 BRED ER SALTSUSH ( 1 GAL) 106 EA 10.00 19. 60.00 4 CEANOTHUS ( 1 GAL) 140 EA 10.00• 1 #400.00 . 5 ROCKROSE ( 1 GAL) 143 EA 10.00 1.430.00 6 FLANNEL BUSH ( 1 GAL) 44 EA 10.00 440.00 7 TOYON ( 1 GAL) 61 EA 10.00 610.00 8 BIG LEAF MAPLE 15 GAL) 85 EA 80.00 6#800.00 9 LIVE COAST OAK ( 15 GAL) 45 EA 120.00 59400.00 10 BLUE OAK (5 GAL) 34 EA 80.00 29720.00 11 HOLLY-LEAF REDBERRY ( 1 GAL) 113 EA 10.00 19130.00 12 SUGAR BUSH ( 1 GAL) 71 EA 10.00 710.00 13 EVERGREEN CURRANT ( 1 GAL) 73 EA - 10.00 730.00 14 VINE MAPLE ( 1 GAL) 155 EA 17.00 29635.00 15 CALIFORNIA BAY (5 GAL) 86 EA -80.00 69680s00 16 HONEYSUCKLE ( 1 GAL ) 269 EA 6.00 19614.00 17 EROSION CONTROL (HYDRO-SEEDING) 144 MSF 25.00 396000'00 (F )TYPE A 18 EROSION CONTROL (HYDRO-SEEDING) 200 MSF 20.00 4 9000.00 (F ) TYPE B ----+--- -------------------------------t---------t-----+---------♦------------ OT)•IF,R COSTS CONTRACT SUBTOTAL 44.109.00 PRELIMINARY ENGINEERING 49500.00 OTHER COSTS 109(,13.63 COUNTY LABORS EQUIP. # MATERIALS .00 SUBTOTAL 549122.63 - CONSTRUCTION ENGINEERING AT CONTINGENCIES - 12.5- PCT OF CONTRACT COST * 5#513.63 ( 10 PCT OF ITEM 49962.26 ------------ ------------ TOTAL OTHER COSTS S 109013.63 0TOT��S 599064.89 i CONTRA COSTA COUNTY LANDSCAPING UNIT 11 Project No. 8515-74 SPECIAL PROVISIONS LANDSCAPING UNIT 11 SAN. RAMON AND GREEN VALLEY CREEKS VICTOR W. SAVER, EX OFFICIO CHIEF ENGINEER CONTRA COSTA COUNTY FLOOD CONTROL AND NATER CONSERVATION DISTRICT 255 GLACIER DRIVE, MARTINEZ, CALIFORKIA 94553 August 1975 V4 PROJECT NO. 8515-74 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1. Location A-1 -2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work, Time of Completion Liquidated Damages A-1 `SECTION B - GENERAL PROVISION 1. Definitions and Terms 8-1 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress 8-9" 10. Measurement and Payment - 8-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definitions C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Materials D-1 2. Site Access D-1 3. Control of Water D-1 4. Channel Obstructions D-1 5. Responsibility for Plants D-2 6. Order of Work D-2 7. Cooperation D-2 8. Landscaping 0-2 9. Erosion Control 0-4 10. Clean Up D-6 00050 • SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located on Green 'Valley Creek, between the first and second crossings of Diablo Road, approximately 314 mile easterly of Danville, California and on San Ramon Creek between Willaw Drive and Sycamore Valley Road, south of Danville. 2. DESCRIPTION OF WORK The work consists of the preparation for and planting of trees, shrubs, and erosion control and such other items or details, not mentioned above, that are required by the Plans, Standard Specifications, or these Special Provisions, to be performed, placed, constructed, or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled: "LANDSCAPING UNIT ,fl" the Standard Specifications of the State of California, Business and Transporta- tion Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these Special Provisions, the Notice to Contractors, the Proposal, the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these Special Provisions. All references in these Special Provisions to Sections designated numerically are to the State of California Standard Specifications. 4. BEGINNING OF WORK, TIME OF COMPLETION AND LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning.of Work," Section 8-1.06, "Time of Completion," and Section 8-1 .07, "Liquidated Damages." The Contractor shall commence work upon receipt of directions to proceed * as stated in the "Notice to'Proceed" issued by the Engineer and shall complete the plant installation and erosion control work within the allotted time of: 25 WORKING DAYS counting fre:� and including the day stated as the starting date in the "llotice to Proceed." The Contractor shall pay to the County of Contra Costa the sum of $50 per day for each and every CALENDER DAY of delay in finishing the plant installation and erosion control portions of the work in excess of the number of working days prescribed above, and authorized extension thereof. A - i 00051 -REMISED 2-14-75 = SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following terms have the following meanings : a. AGENCY means the legal entity for which the work is being performed a` indicated on the Notice to Contractors , Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency 's representative for administration of this contract. d. STANDARD SPECIFICATIONS (S .S . ) means the Standard Specifications of the State of California, Business and Transportation Agency, De artment of Transportation , (hereinafter sometimes referred to as S. S. , dated January, 1975. Any reference therein to the State of California or a State agency , office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING NAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Wage Rates of the State of California, Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . f. ;OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act.. unless otherwise specified in Section A of these -special provisions , or elsewhere by special order,- - the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S .S. Sec. 1-1 .40 is hereby waived. b . Standard �Specifications . The Standard Specifications (S.S . ) referred to above army reterence fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. 8 ' O0Q52 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) a. Examination of Plans , Specilfi.catlons , Contract and Site of Mork (S.S . 2-1 .03) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa , Martinez, California. b; Proposal (Bid) Forms (S .S. 2-1 .05) (1 ) The provisions of S.S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions ; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a .total for the item in the respective spaces provided, and shall be .signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid). Guaranty (S.S . 2-1 .0.7) The requirements of S.S. Sec. 2-1 .07 are superseded by ,the following : (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check, cashier's check , or bidder 's bond payable to the Specific Agency. d. Competency of Bidders (S .S. 2-1 . 11 ) The requirements of S.S. Sec. 2-1 . 11 shall not apply. Attention is directed to S.S . Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of Contractors . B - 2 03053 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) RE UIRE14ENTS AND CONDITIONS (Cont. ) d. Competency of Bidders (S.S.- 2-1 . 11 Cont. All bidders must -be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience, in order to be eligible for consideration of their proposal . 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1 .01 ) As used in S.S. Sec: 3-1 .01 "Director of Public Works" means the Board of Supervisors . b. Contract Bonds (S.S. 3-1 .02) The successful bidder shall furnish a Faithful- Performance Bond in 'the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50%) of the total bid, each in the form approved by the Agency. c. Execution of Contract (S.S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) .a certificate of consent to self-insure issued by tTie Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. . A . sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally.. executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S .S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .036 , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply: 8 - 3 00054 SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S .S. 4) (Cont. ) If the total pay quantity of any major item of word: required under the .contract varies from the quantity shown on the Proposal by more than 25 percent, ;n the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1 .036(1 ) , 4-1 .03B(2) , or 4-1 .036(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. 6 shall. apply. 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (.1 ).. The .Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to thea Contractor's operations: 6 - 4 OW5j SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) a. Insurance (Cont. ) (i ) regular Contractor's Public LiabilitX Insurance for at least Two Hundred Fifty Thousand o—Ilars ($250 ,000) for all damages arising out of bodily injuries to or death of any one person, and at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Proeerty Damage Liability Insurance for at least Fifty Thousand Dollars ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per - accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100 ,000) for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations , Contractor shall procure or cause to Be procured in their own behalf: (i) regular Contractors Protection Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars ($2503,000) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($5001,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor 's Protective Property Dama_Re Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or a gregate) coverage of at least One Hundred Thousand Dollars (.100 ,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than 250 ,000/ 500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. 8 - 5 00056 • SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) a. Insurance (Cont. ) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least ten (10) days prior to cancellation of the policy. b. Public Safety The provisions of S.S . Sec. 7-1 .04 shall apply except as modified under Section D - "Public Convenience , Public Safety and Signing" of these special provisions . Maintenance of all project signing , portable de= lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly , when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway , or failure to respond promptly to notification of im- properly operating equipment, will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call -outs ," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices , will be charged to the Contractor and may be deducted _ from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. B - 6 Onn SECTIO14 B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) c. Preservation of Property (Cont. ) The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to Other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any ironies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry, fill permits and other permits - acquired by or on behalf of the Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional rights-of- way , easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction S4te The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances , permits required , restrictions , road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth , seventh , and eighth paragraphs of S.S . Sec. 7-1 .12 , regarding retention of money due the Contractor shall not apply. 8 - 7 VV1M SECTION 8 - GENERAL PROVISIONS 8. LEGAL RELATIONS ASID RESPONSIBILITY (S.S. 7) (Cont. ) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm, Flood, Tidal Wave or Earthquake; ". of_the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damac? to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Costs--!Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 .03, "Force Account Payment, " except that there' shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor, " unless the Occurrence that caused the damage was a tidal wave or earthquake. . The' cost of emergency work, which the Engineer determines mould have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost bf repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely . . by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. s - 0005s SECTIG,Z B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) 4. Payment for Repair Work-- then the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the danave was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is ' $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor' s bid for bid comparison purposes . (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay 90 per cent of the cost of repair- that exceeds $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . 8 - 9 SECTION B - GENERAL PR0VISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a . Subcontracting (S.S. 8-1 .01 ) The items of Mork in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) - Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor 's surety or sureties , unless such surety or sureties have waived their right to notice of assignment. c . Beginning of Work (S. S. 8-1 .03) In lieu of the provisions of S .S . Sec . 8-1 . 03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress* . schedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion S.S. 8-1 :06) The following days are designated as legal holidays : January 1 , February 12, 3rd Monday in February, last Monday in May, July 4, 1st Monday in September, September 9, 2nd Monday in October, November 11 , 4th Thursday in „ovember, December 25, Statewide election days , hours from 12:00 noon to 3:00 p.m. on Good Friday, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. B - 10 00061- SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. } - e. Time of Completion (S.S . 8-1 .06) (Cont. ) If any of the foregoing holidays falls on a Sunday , the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) The provisions of S.S. Sec. 9-1 .045 shall not apply. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third paragraph of S. S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of withheld Funds (S .S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply. d. Final Payment (S.S. Sec. 9-1 .07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that' all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S .S - Sec. 9-1 .08) - The provisions of S.S . Sec. 9-1 .08 shall not apply. B - I1 . :. O SECTION 8 - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont.) f. Clerical Errors (S.S. Sec. 9-1 .09) The provisions of S.S. Sec. 9-1 .09 shall not apply. 9. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. 1 - 00a SECTION C - FORCE ACCOUNT AND EQUIPMENT REUTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of calculating—payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis , compensation will be determined in accordance with the provisions of S.S. Sec. 9-1 .03 as modified herein . 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge. Percent Cleaning and painting metal bridge - - - - - 30 Concrete construction - -bridoe - - - - - - - 25 Erection of structural metal for metal ' bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled hole piles - - - ---- - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3) shall apply except as modified herein . a . No payment will be made for idle time due to breakdown , lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. C. Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. C 1 00M SECTION D - CONSTRUCTION DETAILS 1. MATERIALS In accordance with the provisions in Section 6-1 .07, "Certificates of Compliance," certificates of compliance will be required for seed, fertilizer, and soil amendment. The Contractor shall give the Engineer not less than 4 working days advance notice of his proposed source for imported topsoil and sand and shall provide samples of the materials if requested by the Engineer. 2. SITE ACCESS Vehicle access along San Ramon Creek from Wiiiow Drive to Freitas Road is from the concrete channel invert. The County will maintain the invert slab free of rock and dirt from storm water flows. The Contractor will be required to give the County a minimum of three working days notice to have the invert cleaned prior to his usage. The Contractor's attention is directed to the presence of water on the invert slab. Any crater control necessary to facilitate the Contractor's operations shall be at his expense. Vehicle access along Green Valley Creek is from the flood plain channel invert. If the earth invert becomes impassable due to storm water flows the Engineer will acquire the necessary rights of entry along the east bank of the flood plain to install and maintain the proposed landscaping and erosion control. The Contractor shall not receive any additional compensation as a result of the above decrease in site access. 3. CONTROL OF WATER The Contractor shall submit to the Engineer for approval all plans for the control of creek flows for site access and developing a water supply. The Engineer shall specify, in writing, the conditions under which the County will permit the retention and/or temporary diversion of creek flows. The Department of Fish and Game has indicated that a permit will be required for any control of water in the creek. The Contractor shall be responsible for obtaining the permit and should allow three (3) weeks for the process. Full compensation for any costs incurred in'obtai.ning the permit will be considered as included in the contract prices paid for various items of work requiring control of water and no additional compensation will be allowed therefor. 4. CHANNEL OBSTRUCTIONS Between October 1 and April 15, the Contractor, during non-working hours, shall maintain the creek flow areas free of his equipment, material stockpiles, dams, excess material , and other obstructions. D - 1 OJT 5. RESPONSIBILITY FOR PLANTS In lieu of the provision of Section 7-1,16 "Contractor's. Responsibility for the work and Materials," the Contractor will not be responsible for damage to trees or shrubs caused by storm waters. The Contractor shall retain all other responsibilities as defined in Section 7-1. 16 including responsibility for damage caused by vandalism. 6. ORDER OF WORK The Contractor shall not begin Mork at the Green Valley Creek jobsite until after October 1 , 1975, unless directed otherwise in writing by the Engineer. 7. COOPERATION The Green Valley Creek channel improvement construction•work may still be In progress after October 1 , 1975. Under this condition the Contractor shall coordinate his activities with those of the channel Contractor to the benefit of both. 8. LANDSCAPING 8. 1 PLANT BACKFILL MATERIAL Plant backfill material shall consist of soil , soil amendment, and sand in the proportions indicated- on the plans for the various types of plants. Soil shall be native material , except along San Ramon Creek from Freitas Road to Sycamore Valley Road where the Contractor shall import topsoil for use as soil in the backfill mixture. The imported topsoil shall conform to Section 20-2.01 , "Topsoil ," of the Standard Specifications and shall be a top quality screened material obtained from a local commercial source. Soil amendment shall conform to the provisions of Section 20-2.025, "Soil Amendment," of the Standard Specifications, except that 95%-i00% of the material shall pass a 6.35 mm sieve. Sand shall be a clean, washed, evenly graded silica type. 8.2 FERTILIZER FOR PLANTING Fertilizer tablets shall be 21-gram size with a guaranteed analysis of: Nitrogen 20.00% Phosphoric Acid 10.00% Water Soluble Potash 5.00% Combined Sulfur 1.60% Iron 35% 8.3 MULCH Mulch shall be derived from the bark of fir or redwood trees and . shall be a maximum of one and one-half (1 )/2) inches in size. 'D - 2 DUf%Lve 8.4 TREE STAKES AND TIES Tree stakes shall be construction heart redwood or lodge pole pine material. Lodge pole pine shall be treated with either ammoniacal copper arsenite, chromated copper arsenate, chromated zinc arsenate, pentachlorophenol light oil solution, or pentachlorophenol-liquefied petroleum gas solution in accordance with the methods specified in Section 58, "Preservative Treatment of Lumber, Timber and Piling." Tree ties shall be wire and rubber materials as approved by the Engineer. 8.5 PERFORATED PIPE SUMPS Perforated pipe sumps shall be Advanced Drainage Systems (ADS) corrugated plastic tubing, or approved equal , with holes spaced evenly about the circumference. Split end caps shall be installed on the top end of the sumps and shall have a one and one-half (1 1/2) inch diameter hole cut in the end for watering access. 8.6 WEED CONTROL A weed control program shall be developed by the Contractor and submitted with supporting manufacturers' data for written approval by the Engineer before start of construction. The program shall provide for weed control around all plants to an area 3-feet in diameter. Any new or existing plants or soil which in the opinion of the Engineer have been damaged by applying weed control chemicals shall be replaced by the -Contractor at his expense. Weed oils and granular or pelleted weed control chemicals will not be allowed. 8.7 PLANT ESTABLISHMENT WORK Plant establishment work shall conform to the provisions of Section 20-4.08, "Plant Establishment Work," of the Standard Specifications and these. Special Provisions. In lieu of the second paragraph of Section 20-4:08, the plant establish- ment period shall begin after all plant installation work has been completed and shall end on October 25, 1976. The Contractor's attention is directed to the presence of an irrigation system along both sides of San Ramon Creek from Freitas Road to Sycamore Valley Road and in the invert of the Green Valley Creek proposed improvements. All dead or diseased plants shall be removed from the job site and replaced with riew healthy material within one week of notification by the Engineer. - 3 00067 8.8 MEASUREMENT AND PAYMENT Pay quantities for the various sizes and types of plants shall be determined by a field count of the plants installed. Full compensation for furnishing all labor, materials, tools, equipment and incidentals involved in accomplishing the installation and establishment of the plants, including plant holes, backfill mixing, soil amendment, sand, mulch, fertilizer tablets, perforated pipe sumps, stakes and ties, shall be considered as included in the contract unit prices paid for the various sizes and types of plants. Partial payments will be made monthly and determined in the following manner: a. During the plant installation portion of the contract the Contractor will be entitled to 85 percent of the contract amount for the completed work to date. b. During the plant establishment portion of the contract the Contractor will receive monthly prorated shares of the remaining 15 percent of the total contract amount. �. to addition to the above, the project will not be accepted as complete and the ten percent retention specified in Section 9-1.06, "Partial Payments," of the Standard Specifications will be retained until completion of the plant establishment period. If, in the opinion of the Engineer, the Contractor is not conforming to the specifications for plant establishment and/or plant replacement, he may upon written notice to the Contractor, proceed with purchasing said work from other forces. The costs incurred by the County as a result of this action shall be deducted from monies due the Contractor under succeeding monthly partial p..yments and 10 percent retention. 9. EROSIO14 CONTROL 9. 1 GE14ERAL Erosion control shall be instituted at locations shown on the plans and at the spoil site adjacent to Green Valley Creek. - The work, as specified below, shall be performed when directed by the Engineer using materials, equipment and application methods approved by him prior to commencement of the work. Erosion control areas shall not be cultivated or treated with weed control chemicals and the placement of straw or topsoil shall not be required. OOM 9. 1 GENERAL (Cont'd) Erosion control slurry shall be nozzle applied uniformly on the designated areas within four hours of mixing and shall consist of the following materials.- a. aterials:a. Mulch shall be a green colored, fibrous, wood cellulose material containing no growth or germination inhibiting factors, and shall be applied at the rate of 35 lbs. per 1000 square feet (1 ,500 lbs. per acre) slope measure. b. Commercial fertilizer shall be a controlled release type with an analysis of: Nitrogen 16%, Phosphoric Acid 7%, Water Soluble Potash 12%, Combined Sulfur 6%, Iron 2%. A small fraction of uncoated soluble fertilizer shall be included for fast green-up. The fertilizer shall be applied at the rate of 15 lbs. per 1,000 square feet (645 lbs. per acre) slope measure. c. Seed shall conform to the provisions of the California Agricultural Code and the Federal Seed Act and shall consist of the following types and application rates per 1 ,000 square feet slope measure: Type A Lb. Oz. Innoculate Bromus (B)ando Bromegrass) 4 ' 0 -- Eschscholzia californica 0 2 -- (Calif. poppy) Lupinus augustifolia 0 4 Yes Lupinus arboreus 0 4 Yes Type B Barley 6 01 -- Seed shall be innoculated in accordance with manufacturer's specifications and shall be planted within four (4) days of treatment. d. Water shall not contain weed seeds and shall be of such quality that it will promote germination and growth of seeds. Vegetative coverage required for payment shall be a minimum of 90% at 45 days. Full consideration shall be given for existing geologic and climatic conditions during germination period. 9.2 MEASUREMENT AND PAYMENT Payment for erosion control will be made at the contract price per 1 ,000 square feet (msf) , slope measure, which shall include full compensation for furnishing and applying all mulch, fertilizer, seed and water to insure establishment of the required vegetative coverage. D - 5 00069 i 10. CLEAN UP 10,1 GENERAL . All construction debris, materials, and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1.13, "Disposal of Haterial Outside the highway Right of Way," except as modified herein. Excess soil material from the plant holes shall be spread so as to present a neat appearing surface or the material shall be removed and deposited at waste locations designated at the jobsites by the Engineer. Excess soil material shall not be wasted over existing concrete or concreted rock surfaces. 10.2 PAYMENT Full compensation for clean-up shall be considered as Included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. D 00070 MAID OF SU,,^EiWISMS, CO "T M COSTA C lt;'.?Y, C4LIF{2z.':IA 'Ir. Ilie ,.32►�r Of tine Can�ellatiOn O� RESOLUTION- ':0. 75/ 579 .�. Rev. t°-, i ax C. C j, AUDI Tor.'S �•L't0: , Pursuant to ;eterue and Taxation Code §4985, I recormend cancellation of the following uncollected delinquent penalties, costs, redemption penalties, interest, o. reder.ption fees on the assessWert roll for the 197h-75fiscal year. T:zey attached to the properties described by the ;oliowina Assessor's Parcel NI-Imbers or Tax Collector's Bill Numbers due to theAuditor's inability to corplete valid ._ocedures initiated I►rior to the delinquency date. I Consent H. W`:A U Fv':K. u6itor-Co=ntroller joj:: =zz nt•• Counsela�• i' i n .f-:� �sr=__ ir+, i Derulty By Deputy he Contra Costa County raard of S-rervisors ;f-:SOLVES 'MAT: Pursuant to the ai+ove authority and r=_as-aendation, the County Auditor shall cancel the uncollected, delinquent penalties. Costs, Tcdez tion j enalties, interest, or redomotion fees on t:ae proaerties f6iloaing properties described by the following Assessor's Parcel M=bers: 18L-022--011-h __ PASSE AND ADOPTED on July 28, 1975 cc: County Auditor by unanimous vote o: the Co"-t;• Tax Col l ecto: Supervisors present Count; Counsel RESOLUTION NO. 75/579 00071 BOARD CF SUPERVISORS OF CONTRA COSTA CUUNTY, CPJJFORNT..A Re: Cancel Redemption Penalties and ) Fee on the 1974-75 Secured ) RESOLUTION NO. 75/ 580 Assessment Roll. ) TAX COLLECTOR'S MEMO: 1. Parcel No. 159-150-002-8-01. Due to inability to complete valid procedures prior to the completion of the 1974-75 fiscal year, redemption penalties and fee have attached to both installments. Having received payment, I noir request cancellation of the above penalties and fee pursuant to Revenue and Taxation Code Section 49-35. Dated: duly 21, 1575 EMARD W. LE.4L, Tax Collector I consent to this cancellation. JOHN B. CLAUSEN, County Counsel B7: Deputy L x-x-x-x-x-x-x-x-x-x-x-x-s x-x x x-x-x-x x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute and shoring that these uncollected penalties And fee attached because of inability to complete valid procedures, the Auditor is OR-MMM to CA 1CM- them. PASSED ON July 28 , 1975, by unanimous vote of Supervisors present. EWL.jam cc: County Auditor County Tax Collector (Redemption) RESOLUTION NO. 75/ 580 09072 IN M BOARD OF SUPERVISORS OF COMMLI COSTA ^.MNTY, ST ME CF GALE-M •j'I L In the at,vter of Cancellation of ?e- -dties on 1972-73 ) 'Unsecured Tam: Roll and Discharge of pesolution lio. 75/581 Further Accou.n tab:lity for Collscti on ) of 1972-73 T,-r, The Off'lof the noun i T_e-surer-Tax Collector maving received e rerd'ttarce in tie am. umt of �7114.53 from Robert D. Bngel!+art, Trustee in Ban_krnptcy, vhich represents a pro-rata priority claire payment, of a tax claire filed on the fo1'-'. -:ing: :`i.scil. Year 11,11-7" Code 5001 Assess-ant 35114 vroasa Poinva :a het I%i.11s P. G. Box �t5? Rom, leor-i.- 3<Ji 51 Inventor Assessed Valuation - Personal Property =?25,000 Exemption -7 }'� X19,2 0 iax, 2'a_ngib13 -c-erty -t2,892.50 Six Percent Penalty 173-55 �3,0 .0 And the 7reasursr--Ta.x Collector having rao_uesta3 that authorization be granted for cancellation of the 55 penalty and additional penalties as provided under provisions ;+f the B-mkmptc; Act; and The 7,re Coltec r hwina ft. —t'h r mmLested that hP be discharged fmn further aer.. untability fcr callsct!on of the unpaid balance thereby reducing th3 tax to -71.4.53, pursuant to Sections 2023 red 29?5, zs amended, of the Revenue d "ax?tion 1 ^- St3tc ^f C-•lifamia; Me 'ra;?_R:re-'_T 3X Collector h-ru-i'T- Airther cee.0' Pied th- at the above statements are true mid correct t^ t_^.3 Voest of M:3 I'aouled a- and b3lief. RESOLUTION NO. 75/581 Fags 1 of 2 W073 fix, ?'Ba9MME.El Il IS ORM39 that .the request of the Courtty TraRasuznr,Tax Collector is A. i VM. SWIM T, Wn ;ra sarer-Tax Collec ar epnty ax Collector PASSED by the Board on July 28, 1975. r cc -, Cs�un y sw4i.tor RESOLUTION N0. 75/581 vounty* Tia: Collector Pana 2 of 2 s 000'74 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :Matter of Appointing the ) ' County Administrator as Agent of } the County for National Historic ) RESOLUTION NO. 75/582 Preservation Act of 1966 Grant ) Project for Restoration of the John Marsh Home. WHEREAS the Board on August 7, 1973 adopted Resolution No. 73/587 approving application to the State of California, Department of Parks and Recreation, for National Historic Preservation Act of 1966 Grant funds for restoration of the John Marsh Home; and WHEREAS the State Department of Parks and Recreation requires that an agent for the county be appointed for the afore- mentioned project; and NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that Arthur G. Will, County Administrator, is hereby APPOINTED as agent of the county to conduct all negotiations, execute and submit all documents, including but not limited to applications, agreements, billing statement, and so on that may be necessary for the completion of the aforementioned project. PASSED and ADOPTED by the Board on July 28, 1975. cc: State c/o Administrator Administrator Public Works Director Director of Planning Auditor-Controller RESOLUTION NO. 75/582 000'75 In the Board of Supervisors of Contra Costa County, State of California July 28 In the Matter of Selection of an Acting Board Chairman. It beinc; necessary to designate a awasber of the Board tQ serve as the Chairman for this meeting due to the absence of .Supervisors W. N. Boggess sad J. P. xenny, the Chairman and ' Vice Chairman respectively; NOW, THERLTORE, IT 19 ORDERED that Supervisor E. A. Linscheid serve as Chairman for this meeting of the Board. PASSED by the Board on July 28, 1975. I hereby certify that fhe forpohM h a true and correct copy of an order entered on the minuln of said Board of Supervisors on tl»date aforesaid. ee County Administrator W*mss my hand and Sent of the Board of Supervisors affixed this 28th �y of July 19 75 J. R. OLSSON, Clerk By � hi. �. Deputy Clerk H 24 12n4 - IS-M 0. Harkness VM76 a In the Board of Supervisors of Contra Costa County, State of California July 28 19 750 In the Matter of ftthorizin Attendance at �atEx�s IT IS Br TE Bad OROMM that the persons listed below A1MO1RIZBD to attend an P,B.I. Laboratory Course in Quanticos VUsinia, e=?enses to be PaW by the F.S.Z.: NAM DATE fir. Jahn Mhrdook October 19P 1975 Oflue or Sheriff-Coroner to October 24, 1975 lbr. Enrico Tosneri November 9. 2975 OlTice of :riff-Coroner to November 14, 1975 PASMM by the Bo=-d on July 28, 1975• I hereby certify that the foregoing is a true and carred copy of an order «Mored on the mkwles of said Board of Supervisors on the dole aforesaid. 1St: Director, Humengin Resources witness my hand and the Seol of the Boord of Agency Supervisors Pab . €►rks Director affixed this lath y July 197-50 Counter 'editor-Controller, J. R. OLSSON, Clerk County doinistrator ?-( � `� '1 C(,L&, Deputy Cleric ..1 H 24 12174 - 15.M Linda franks 00077 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Establishment of Revolving Fund for the River Fire Protection District. IT IS BY THE BOARD ORDERED that establishment of a $100 revolving fund for the River Fire Protection District is AUTHORIZED. PASSED by the Board on July 28, 1975. I hereby certify that the forpok* is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dole aforesaid. ccs River Fire Protection Witness my hand and the Seal of the Board of District &WervifOn County Auditor-Controller affixed this 28th day-of July 19 75 County Administrator ? J. R. OLSSON, Clerk By y u / Deputy Clerk H 24 IV74 - 15-M o bie 6 ierrei In the Board of Supervisors of Contra Costa County, State of California July 28 In the Matter of AMtltor =ing Relief of -` Catb Shortage. Pursuant to the provisions of Resolution Number 2702 aDopttd by the Board on January 28, 1964, IT IS BY THE BOARD ORDERED that relief of a cash shortage of $14.97 in the accounts of. the Department of Agriculture-Animal Control is AUTHORIZED. PASSED by the Board on July 28, 1975. , t I hereby certify that the forpoinp is a true aid cornet copy of an order entered on the aaeNdes of said Board of Supervisors on this dole aforowkL cc: Department of Agriculture- � "'y hand and tl+e Seol of tl+e Board of Animal Control County Auditor-Controller affixedthis 28th day of July , 19 75 County Administrator J. R. OLSSON, Clerk ay , , Deputy Clerk M24 1204 15-"' Ro bie 6uttirrez In the Board of Supervisors Of Contra Costar County, State of California' July 28 . 1975-- in 19 75—. in the Matter of Authorizing Placement of a Depindent Child of the Court. On the recommendation of the Director, Human Resources .Agency, the Board hereby AUTHORIZES placement of a dependent child of the court (Court oto. 28776) at the Bank's Ranch, Sebastopol, California at a rate of $425 per month, effective July 29, 1975. PASSED by the Board on July 28, 1975. 1 Aeby certify that the foregoing b a true and comwo copy of an order entered on ttw ieinutea of said Board of Supervisors on the dole aforesaid. cc Director, Human Resources 1Mdness "'r hand and the Seal of the Board of Agenc supwviwn Social Service affixed this 28th day. at July 1975. Attn: M. Hallgren r �; , J. R. OLSSON, Clerk County Auditor-Controller - ,�� 4 D County Administrator "WtY H 24 12/74. 1 Linda: Franks �VQIA In the Board of Supervisors of Contra Costa County, State of California July 28 , l9 75. In the Molter of . Authorizing Placement of a Dependent Child of the Court. On the recommendation of the Director, Human Resources Agency, the Board hereby AUMORIZES placement of a dePendent child of the court (Court No. 36113) at the Devereaux Foundation, Santa Barbara, California at a rate of $1,068 per month, effective July 29, 1975• PASSED by the Board on July 28, 1975• I hereby certify that the foregoing is a true and cored copy of an order entered on tho wninuhs of said Board of Supervisors on the daft ahwasaid. wimca: Director, Human Resources my land and the Seal of the Board of Agency Sypervisors Social Service aAlxed this 28th day of July . i9 75. Attn: I2. Hal?gren tJ. R. OISSON Clerk County Auditor-Controller1 ;��, � G • clerk Counter Administrator �:------ °�'� H 24 1u�a - �s�c Linda ,Franks 00081 In the Board of Supervisors of Contra Costa County, State of California July 28 , i9 .75. In the Matter of Amending Board Order of Jute 302 1975 Authorizing Placement of Youth. The Board on June 30, 1975 having authorized placement of a dependent child of the court (Court No. 42931) at the Anderson Horne for Girls, 6502 Fourth Avenue, Los Angeles, California, at a monthly rate of $505; and On the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the aforesaid order is AMENDED to change the rate to $547 per month, effective July 1, 1975- PASSED by the Board on July 28, 1975- I hereby certify that the fonnping is a true and cored copy of an order entered on the aiinufts of said Board of Supervisors on the dde oforesoid. cc: Director, Human Resources Agency yrs my hand and Ow Sed of Board of Social Service, Concord Supervisors Attn: M. Hallgren affixed this 28th &y of July . 1975. . County Auditor-Controller ! • J. R. OLSSON, Clerk County Administrator gym �''fdl� ._ -'�Ct �. Deputy Clerk H'2a 12n4 - 15-M Linda Franks moon ' In the Bow of Suporwsoa Of Contra Costa County, Stat of Califomio July 28 . 19 In the Mcow of Destruction of County Tax Rolls for the 1962-1963 Fiscal Year. Pursuant to Section 4377 of the California Revenue and- Taxation Code, IT IS BY THE BOARD ORDERED that the County Treasurer Tax Collector is AUTHORIZED to destroy county tax rolls for the 1962-1963 Fiscal Year. PASSED by the Board on July 28, 1975. 1' eby cwWy thot ti+o in g-"-q is a km and owed CM of a wdw w*"W ow de wAovkw of said ioord of Supwvims an tie Nolo min r wid. CC : County Treasurer Tax Wan Naw my how aad The SSW of tie Sowd of Collector ftpgvio-s County Counsel aimed this 28th day ef19� County Administrator J._J R. OLNWI, Clrk i!► Dgpwy ChA N 24 12n4 15-M Maxine M. Neufeld 0083 r In the Board of &4mvi s of Contra Costo County, State of California July 28 , 19 ?5 In d+e Matter of Transfer of Funds. Pursuant to Section 29380 of the California. Government. .Code, IT IS BY THE BOARD ORDERED that the County Auditor-Controller ds=AiITHORIZED to transfer the June 309 1975 balance of $101 .10 in the Treasurer-Tax Collector Cash Overage Fund to the County General grid. PASSED by the Board on July 28, 1975• x 1 1weby codify that the fa gobk a trre and correel appyof an order erMerrd on 1i» main s of said Board of Supervisors an the dale Ae mi 1. Ccz .,-:County Auditor-Controller VAso a my hand and dw Seal of the Board of County Treasurer-Tax Saperrkor: Collector aid 28th dor of July 19 75 County Administrator J. R. OLS1iON, Clerk D"Wty Clerk +� 24 12174 • 15-M M ne IM. Neufel o()os In the Board of Supervisors of Contra Costa County, State of California July 28 ' 19 .ZI In the Matter of Contracts with Certain Agencies (CETA Title I). As recommended by the Contra Costa County Manpower Planning Council and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contracts, effective July 1, 19751, with the following agencies for manpower services, subject to formal approval by the U. S. Department of Labor of the County's Fiscal Year 1975-1976 Comprehensive Employment and Training Act, Title I. Manpower Plan: City of Pittsburg $289,420 Contra Costa County Superintendent of Schools 631,872 North Richmond Neighborhood House 29:Q00 United Council of Spanish Speaking 1719100 Organizations, Inc. Concerted Services, Inc. 77010 Southside Community Center, Inc. 187,000 Contra Costa Legal Services Foundation 36,000. Passed by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the ininutes of said Board of Supervisors on the daft aforesaid. cc: Director, HRA Witness my hand and the Seal of the Board of Attn: Contracts Admin. SuPervisors Contracors ldministrator affixed this 28th day of July . 1975 Auditor 6J. R. OLSSON, Clerk By , Deputy Clerk N 2a izna - ,sem L. 'Kincaid VU In the Board. of Supervisors Of Contra Costa County, State of California July 28 fig in the Matter of Agreement with the State of California, Employment Development Department. (Registration No. 75005767) IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the State of California, Employment Development Department, for preparation by the State of a magnetic tape listing of employment data for the Quarter 75-1 for all employers in all SIC codes in Contra Costa County, said tape list- ing to be furnished to the Contractor at a cost not to exceed $307, the Contractor to abide by the conditions as set forth in the afore- said agreement. PASSED by the Board on July 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid Witness my hued and the Seal of the Board of cc: State Employment Supe Development Department (5) offixsd this 28th day of July 19 75 c/o Director of Planning J. R. OLSSON, Clerk Director of Planning By Deputy Clerk H.24 2Rpu fi ► Auditor-Controller N. am County Administrator 00085 DP JOB 08724 RDGISTRmw # 753C-576'. AGWE EENT THIS AGREEMENT, made and entered into this 9th day of June 1975, by and between the State of California, Employment Development Department, through its duly appointed, qualified and Acting Director, hereinafter the State, and the Contra Costa County hereinafter the Contractor. WITNESSETH The State agrees to prepare and forward to the Contractor a magnetic tape list- inn for the Quarter 75-1 for all employers in all SIC codes in Contra Costa County. Listing shall include the following information: . Name and Address of employer • Number of employees mid month . Four (4) digit SIC code Employer Account Tax number . Taxable wages For this service the Contractor agrees to pay the State a sum not to exceed Three Hundred Seven and No/100 Dollars (5307.00), plus furnishing the reel of magnetic tape. The Contractor agrees to abide with the following conditions concerning use of this data: . At least three firms must be part of any total figure used either by census tract, SIC code, or any breakdown, including county. . If any one employer in any category; i.e., SIC code, county, SIC within county, census tract, SIC within census tract, etc., represents more than 80% of employment in that category, data cannot be shown. Should this occur, data in such categories must be combined with one or more other categories to protect the confidentiality of the information- . No individual entity shall be directly identified. . Any reports developed from use of this data will be made available to the State. . Aziy requests from other agencies requesting use of the base file or any portion of it that would allow that agency access to confidential infor- mation must first be approved by the State. If such approval is granted, then the State will be held responsible to hold the granted agency to all confidentiality requirements and not the Contractor. The services under this Agreement shall be completed as promptly as work load permits. U0�8'7 DP JOB #5724 -2- REGISTRATION # Upon completion of the services, described herein and payment for said services by the Contractor, this Agreement shall terminate. IN WITNESS WHEREOF, this agreement has been executed by and on behalf of the parties hereto, the day and year first above written. CONTRACTOR STATE OF CALIFORNIA CONTRA COSTA CO EMPIDYHENT DEVELOPMENT DEPARTMENT BY ( BY TITLE Chairman, Board of Supervisors TITLE ATTEST: J. R. OLSS03, County Clerk and ex officio Clerk of the Board of Supervisors. By Deputy (SEAL) (SEAL) RECOMMENDED FOR ROVAL: BY i Co t 'nis ator By C ty Planning Director - FOUL APPROVED: JOHN B. CLAUSEN, County Counsel A Deputy ol ONC In the Board of Supervisors of Contra Costa County, State of California . July 28 019 75 In the Maths of Agreement with the Kensington Community Service District for Transfer of Park Dedi- cation Funds. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the Kensington Community Service District granting and transferring park dedication funds in the amount of $14,564 to said district for acquisition and development of park and recreational facilities, under terms and conditions as more particularly set forth in the agreement. PASSED by the Board on July 28, 1975- I hereby certify that the foregoing b a true and correct copy of an order entered on the wnutes of said Board of Superwisors on the ddb aforesaid. cc• District Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed this 28th day of July 19 75 County Auditor-Controller J. R. OLSSON, Clark County Administrator By Deputy Cleric N 24 12174 - 15-M N. In ham 00089 AGREDIEN'T (Park Dedication Funds) i. PARTIES. Effective on J U L 2 8 1975 the County of Contra Costa, a political subdivision of the State of California, hereinafter called "County", and the Kensington Community Service District, a. local public agency having authority to provide park and recreational facilities, hereinafter called "Agency", mutually agree as follows: 2. PURPOSE. Pursuant to Government Code Section 66477 and Division 920 of the County Ordinance Code, fees have been collected for the provision of park andrecreational facilities in various areas of the County. In order to assure the establishment and development of park and recreational facilities, the County proposes to grant and transfer park dedication fees to the Agency pursuant to the provisions contained in Appendix "A" attached hereto_ Any funds granted will be transferred from the "Local Park and Recreation Facilities Trust Fund". 3. FEE GRANT. By this Agreement the County hereby grants and transfers to the Agency park dedication funds in the amount of $14,564 and such other funds as from time to time may be transferred by resolution of the Board of Supervisors of the County to be used for the benefit of the Kensington territory of the County for the acquisition and development of the park and recreational facilities as specified on Appendix "A" attached hereto or in any resolution hereinafter adopted. Agency shall comply with all terms and conditions specified on said Appendix "A" and in any resolutions hereinafter adopted as noted above. 4. CONDITIONS. Fees transferred pursuant to Section 3 of this Agreement shall be used in strict compliance with.the following terms and conditions: (a) Facilities proposed for establishment and development for the area are in accordance with the provisions of the recreation element of the County's general plan. (b) Fees transferred shall be used for park and recreational purposes in accordance with the provisions of the recreation element of the County's general plan. (c) Fees transferred shall be used in strict compliance with all terms and conditions contained in any resolution or separate instrument adopted by the Board of Supervisors in accordance with Paragraph 3. (d) Park and recreation facilities financed wholly or in part by park dedica- tion fees shall not be sold, transferred or assigned by the Agency without the prior written approval of the County. (e) Any portion of fees transferred and remaining unexpended by the Agency following the completion of the acquisition and development of the facilities for which funds were allocated pursuant to Paragraph 3 shall be returned to the County within thirty days after the final expenditure of funds by the Agency for the completion of the said facilities. S. RECORDS AND REPORTS. Agency agrees to keep true, full and accurate records of all matters pertaining to fees and/or lands granted and transferred to it pursuant to this Agreement and as to any disbursements made by Agency in .connection therewith. County, and/or its authorized representatives or agents, shall have the right to examine and inspect the Agency's books and records per- taining to this Agreement. r _1- WVa7!! + On or before the 90th day following the end of the fiscal year in which fees are received by the Agency, and annually thereafter until completion of the facility or all monies allocated by the County hereunder are expended, a report in five copies describing the status of the development to be provided pursuant to this agreement shall be submitted to the County. A financial re- port showing all fees received and expenditure of the monies during the fiscal year, with a statement attesting that it is a true, accurate and valid report executed by the financial officer of the Agency, shall be included as a component of the annual report. 6. DISCRIMINATION. In the maintenance and operation of park and recrea- tional facilities established from fees granted, the Agency shall neither discriminate nor permit discrimination against any person or group of persons on the grounds of race, color or national origin in any manner prohibited by law. Non-compliance with this paragraph shall constitute a material breach, and the County may terminate this Agreement. 7. RESIDENTS OF TERRITORY. To the extent the establishment of any park or recreational facilities are financed, wholly or in part, by park dedication fees or lands derived from certain territory, any resident or groups of residents of said territory shall have the right to use and enjoy said park or recreational facilities upon the same terms and conditions prescribed for use by any other person or groups of persons residing within the total area of said local Agency. .8. NOTICES. Any and all notices or reports to the County desired or required by the terms of this Agreement shall be given in writing addressed to the Board of Supervisors, County Administration Building, Martinez, California. Any and all notices to the Agency desired or required by the terms of this Agreement shall be given in writing addressed to the Agency at such address as the Agency may designate to the County. 9. SUCCESSORS. The terms and conditions of this Agreement shall extend to and be binding upon and inure to the benefit of the successors and assigns of the respective parties hereto. 10. TERMINATION. Either party to this Agreement may terminate it by giving the other written -notice of its intention to do so at least 180 days or more prior to the effective date of such termination. Termination shall not affect or extinguish any obligation of Agency to develop and maintain park and recrea- tional facilities to the extent funds have been provided therefor pursuant to this Agreement and all provisions contained here. -2- COUNTY OF. CONTRA COSTA AGENCY KENSINGTON COHMNITY SERVICE DISTRICT :r By •, Chairman, Board of Supervisors (Designate- P' f cial capacity) ATfEST. J. R. OLSSON, County P Clerk and ex officio Clerk of resident, Board of Directors the Board of Supervisors By � =GRA�RAMDeputy (SEAL) (SEAL) -RECOMMENDED FOR APPROVAL: BXr County Administrator JF\ By Cou y Plarming Direct t FORM APPROVED: JOHN B. CLAUSEN, County Counsel Deputy 0M APPENDIX "A" The Kensington Community Service District is allocated by the County of Contra Costa, pursuant to agreement of which this document is Appendix "A", park dedication funds for the development of two tennis courts on lands leased by the District from the Richmond Unified School District, for public park purposes, monies to be allocated in the sum of $14,564 to cover a portion of the direct costs of development. Should the development not be completed by September 1, 1976, said monies shall be returned to the County within 30 days of that date. Extensions to this date may be authorized by resolution of the Board of Supervisors of the County. If such monies are returned to the County the County may reallocate and grant such funds to the agency or any other appropriate public agency for the provision of park and recreation facilities in accordance with law. 00093 lot f RESO-JJTIO�d OF THE KEZ'3j'stlGM1 CC,4%,IMILTY,:5ERVICE DISTUICT DETc?MINING TI11.T, IN ,-EME34T Willi THE CO=JciiY OF CCiITHA'COSTA,- PPItfi'DEDICATIO`I TRUST FERID.3 AS C-'-LiZEC ED VIT-Mi'M TIfE KENSINGTON CV8.1 PNITY SERVICE DISTRICT TO itf= EXTE{;T MAI .ABI E, .SH/%LL B= USED FOR THE PURPOSE OF T ENJ IIS COQ-RT C0`:13-1-R t ON t11-iI IN KENSINGION Pr-RK. WHEREAS, the Kensington Cormunity Service District was designated by a vote of the people in 19555 the local agency to provide recreation facilities for the unincorporated area of Kensington; and VHEREAS, Kensington Park is the only public recreation facility rnthin the Dittrict which is.. in conformance with the Recreation Element of the County General Pian; and WHEREAS, the Kensington Park Master Plan indicates tennis courts are proposed to be constructed; and V1HE'REAS, the Kensington Community Service District has set aside S20,000, over several years, and committed these funds to tennis court development; and WHEREAS, the Contra Costa County Board of Supervisors has adopted on September 3013, 1971 Ordinance No. 71-84 requiring park dedications to provide needed local park and recreation facilities for unincorporated area.residents; and VIHMEAS, Ordinance No. 71-84 has caused funds to be set aside in a Parc .Dedication Trust Fund; NM13, THEREFM- E2 BE IT RESOLVED BY THE GOVERMIIiG BOARD OF THE KaIS-INGTO:J C0.1MUNITY SERVM- DISTRICT; THAT, this governing body hereby determines that activities in furtherance of Kensington Park developrent shall consist of entering into an agreement with' the Board of Supervisors of Contra Costa County; and THAT, the agreement shall require Park Dedication Trust Fund monies, as collected within the Kensington Corm—unity Service District, to be allocated to the Kensington Cannnunity Service District 19755-76 recreation budget; and ?HAT, the Kensington Community Service District 19755-76 recreation budget indicate the alloxable expenditure of such allocated monies for the purpose of tennis court constructio 1itihiin �Kensington Park. Adopted this � lE l4 day •f �1. •(/�.� 19T. - � , Preside �- r ATTEST: ��_���—�_ ��;%�%•- / -----.�_ Secretary PIU1094 In the Board of Supervisors Of Contra Costa County, State of California July 28 , 19 75 In the Matter of Lease with Duffel Financial and Construction Company- IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED- to execute a lease with Duffel Financial and Construction Company for use of premises at 2525 Stanwell Drive, Concord, California bytheJuvenile Division of the Probation Department, for the period commencing November 1, 1975 and ending October 31, 1985 under terms as more particularly set forth in said lease. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Department Wdness, my hand and the Seal of the Board of Lessor c/o R/P Supervisors Real Property affixed this 28th day of July 19 75 Buildings and Grounds J. R. OLSSON, Clerk Probation Department ,Fo r} y Auditor-Controller By Deputy Clerk H 20 12n - N. In am County Administrator County Assessor County Counsel AT LEASE 2525 Stanwell Drive Concord, California PROBATION DEPARTMENT 1. Parties: Effective on JUL 2 9 1975, DUFFEL FINANCIAL AND CONSTRUCTION COMPANY, hereafter called LESSOR and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, herein- after called COUNTY, mutually agree and promise as follows: 2. Lease of Premises: Lessor, for and in consideration of the rents, hereby leases to County, and County accepts and takes those certain premises situated on the west line of Stanwell Drive, Concord, consisting of48,000 square feet of ground floor office space in that certain building commonly known and designated as Buchanan Oaks IV Multi-Purpose Building, 2525 Stanwell Drive and more particularly d-scribed in Exhibit "B" attached hereto and made, a part hereof. In addition to the above premises, Lessor shall provide 100 parking spaces for County's exclusive use in the adjacent parking areas as shown in Exhibit "C" attached hereto and made a part hereof. Said parking spaces shall be numbered and designated to County specifications. 3. Term: The term of this lease shall be ten years commencing November 1 , 1975, and ending October 31 , 1985. 4. Extension, Cancellation: a. This lease may, at the option of the County, be extended for five years commencing November 1 , 1985 and ending October 31 , 1990, on the same terms and conditions as contained herein except the rental during the option period shall be adjusted as provided hereinbelow. b. County may cancel this lease between November 1 , 1980 and October 31 , 1981 by giving Lessor one hundred eighty (180) days` prior written notice. 5. bolding Over: Any holding over after the term or extension of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 0W% - 6. Rental: County shall pay to Lessor as rent and use of said premises a monthly rental payable on the 10th day of each month as follows: a. $8,100 per month from November 1 , 1975 to October 31 , 1980. b. During the five (5) year lease period from November 1, 1980 to October 31, 1985 and during the option period, if exercised, the rental shall be adjusted at the beginning of each lease year and shall be the lower of the following: 1. Lease Year Rental per month Nov. 1 , 1980 to Oct. 31, 1981 $ 8,500.00 IS 1981 to 1982 $ 8,930.00 1982 to 1983 $ 9,375.00 1983 to 1984 $ 9,845.00 to go 1984 to " 1985 $ 10,340.00 " It 1985 to ". to 1986 $ 10,855.00 is is 1986 to 1987 $ 11 ,400.00 at It 1987 to " " 1988 $ 11 ,970.00 It 1I 1988 to " 1989 $ 12,570.00 1989 to " 1990 $ 13,195.00 OR 2. Adjusted in the same percentage proportion as the Consumers' Price Index, all items, (1967=100) for the San Francisco-Oakland Metropolitan Area, as published by the U.S. Department of Labor Statistics, is adjusted from September, 1979 to September of each succeeding year. c. Rental shall be mailed to Lessor at 3730 Mt. Diablo Blvd., Lafayette, California 94549. 7. Use of Premises: The premises shall be used during the term and extension hereof for purposes of conducting various office functions of County. -2- tim97 i i 8. Maintenance and Repairs: a. County will maintain any and all interior electrical, interior water and interior plumbing systems, except County shall not be responsible for major repair or replacement of said systems or clearing of stoppages in the main building drain. County will replace any and all electrical lamps and ballasts in the lighting system after total original camping by Lessor. b. County shall provide routine maintenance and minor repair to the heating, ventilating, and air conditioning systems, such as periodic inspection, lubrication, replacement of filters, belts and fuses. Major repairs, such as replacement of motors, compressors, or other major components shall be responsibility of Lessor. c. Lessor shall keep the exterior of the building in good order, condition and repair except for exterior doors and their fixtures, closures, and hinges, which shall be maintained by the County. County shall maintain all locks and key systems used in the demised premises. Lessor shall maintain the parking lot, landscaping and exterior lighting system in good order, condition and repair. d. County shall keep and maintain the interior of the premises in good order, condition and repair, but Lessor shall repair damage . to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. e. County shall replace any glass windows broken in the demised premises. f. Lessor shall provide and install at the direction of the Fire Marshal the necessary number of A-B-C fire extinguishers for the premises at no cost to County. County shall thereafter maintain, repair, and replace said extinguishers. g. County shall not suffer any waste on or to the demised premises. h. County shall not be held liable or responsible for any repair and/or replacement of any part of any system under warranty. Lessor shall furnish County with three (3) copies of warranties, parts - 3 - ��98 lists, and operating instructions for all mechanical systems maintained by County prior to occupancy. i. Lessor shall be responsible for the correction of any code violations which may exist in the leased premises; provided that Lessor shall not be liable for correction of Code Violations or CAL/OSHA violations which arise out of and are directly related to a change in the County's occupancy or use of said premises. 9. Utilities and Janitorial: County shall pay for all gas, electric and refuse collection services provided to the demised premises and shall provide its own janitorial service. Lessor shall provide water to the demised premises at no cost to County and a suitable location for a 3-yard refuse container. 10. Accomplishment of Improvements: a. Lessor shall construct improvements per plans and specifications labeled Exhibits "A" and "B" and "C" which are attached hereto and made a part hereof. Final plans and two copies of speci- fications of materials and equipment to be installed, will be sub- mitted to County and shall be approved by County before any construction work is commenced. After approval by County, Lessor shall not make or cause to be made any changes in said plans or specifications without the prior written consent of County. Lessor shall make changes, additions or deletions upon written change order from County and such items shall be charged at a rate not to exceed direct cost plus 15%. County hereby reserves the right to inspect during construction of improvements as specified herein but will not interfere with Lessor's work and will notify Lessor in writing of any requests, recommendations or discrepancies. Lessor shall commence remodeling within thirty days of the effective date of this lease and said improvements shall be complete, including final inspections and issuance of a Certificate of Occupancy, by November 1, 1975. If actual remodeling has not commenced within sixty (60) days of the effective date of this lease, County may, upon written notice to Lessor, cancel this lease without cost or obligation to County. b. In the event Lessor cannot deliver premises on or before November 1, 1975, as provided hereinabove, rent shall be prorated from the date premises are completed and accepted by the County. However, if the premises are not completed January 1, 1976, County may, at its -4- 00099 sole option, terminate the lease by givinfLessor written notice, with no further cost or obligation on the part of County; or County may elect not to cancel this lease but may assess Lessor, as liquidated damages, the amount of One hundred and No/100 Dollars ($100.00) for each working day of delay which shall extend beyond January 1 , 1976. Anything contained herein to the contrary notwithstanding, the dates in this paragraph shall' be extentended by the time lost as a result of work stoppages, strikes, short-ages of material or Acts of God; provided that such time lost is beyond Lessor's control. 11. Completion and Occupancy: a. Upon Lessor's completion of said remodeling and written notice thereof to County Real Property Agent for occupancy, County shall inspect within 3 work days after receiving said notice of completion and shall approve or disapprove said building improvements and leased premises within six work days of receipt of such written notice of completion. b. The sole basis for disapproval of the premises shall be non-conformity with plans and specifications or applicable laws or ordinances. In the event County disapproves of the premises, it shall provide Lessor with a reasonable detailed list of the deficient portions or details of the premises. c. County shall accept the premises for occupancy and rental shall be prorated as of the first workday following said approval of premises. -d. Upon completion of the above remodeling and acceptance by the Con , Thousand County shall pay the sum of not to exceed Fifty Four/and No/1 1 rs ($54,000.00) to Lessor with the first month's rent for certain improvement identified as "County Property" as specified herein. 12. County Property: As part of the consideration for this lease, Lessor shall install 68" metal partitions and conference room folding doors as specified in Exhibit 08" attached hereto. These items shall remain the property of County and may be moved at any time during the term of this lease or extension thereof. If County elects to remove any fixtures, it shall be done in a workmanlike manner calculated to preserve the demised premises. County, at its sole option, shall repair or compensate Lessor for any unreasonable damage to the premises resulting from the removal of said fixtures. - 5 - OU1M 13. Prior Possession: Commencing on October 1 , 1975, County shall have the right to install fixtures, telephones, and other items required to prepare space for County's occupancy and to store furniture, supplies and equipment where such work or storage can be affected without unduly interfering with Lessor's completion of the building and improvements. 14. Alterations, Fixtures and Signs: County may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain County property and may be removed therefrom by County prior to the termination of this lease, all signs to meet with existing Code requirements and Lessor's approval . Any such alterations,signs, or fixtures shall be at County's sole cost and expense. 15. Hold Harmless: it is understood and agreed that Lessor shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and County hereby agrees to defend, indemnify, and hold harmless Lessor from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural , mechanical , or other failure of equipment or building owned by Lessor which results in damage to any person or property, Lessor will be held liable. Lessor agrees to defend, indemnify and hold County completely harmless from damages to persons or property and County shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by Lessor. 16. Destruction: a. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, Lessor shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that County shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the -6- 00101 portion of the premises usable by County bears to the total area of the premises. b. If such repairs cannot be made in sixty (60) days, Lessor may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event Lessor does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs. cannot be made under such laws and regulations, this lease may be termi- nated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 17. Quiet Enjoyment: Lessor covenants that County shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of Lessor as long as County fully performs hereunder. 18. Defaults: In the event of County breach of any of the covenants or conditions herein, including rent payment, Lessor may reenter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by Lessor, County may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to Lessor, provided that County has given Lessor three days written notice of said breach and provided that Lessor has not made a substantive effort to correct said breach. 19. Surrender of Premises: 0n the last day of the said term, or sooner termination of this lease, County will peaceably and quietly, leave and surrender to Lessor these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which County has no control excepted. County shall not be liable for .-ainting the interior of the demised premises upon termination of this lease. 20. Taxes: County shall pay to Lessor within thirty (30) days after being requested to do so by said Lessor, as additional rental , a sum equal to -7- W1� sixty-seven percent (67%) of the increment, if any, in City and/or County taxes levied against the Assessor's Parcel in any year during the term of this lease or extension thereof which may exceed the taxes for the fiscal year 1976-77 which are or which exceed the taxes for the first year the building is complete and fully assessed, whichever is later. 21. Inspection: Lessor may enter the premises between the hours of 9:00 a.m. and 5:00p.m. , Monday through Friday, holidays excepted, and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full conplieance with the terms and conditions hereof. 22. Successors: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 23. Recording: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 24. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political DUFF FINANCIAL & CONSTRUCTION COMPANY subdi ision o e Sta of California eA � By BY Chairman, Board of Supervisors Jooh A. Duf el , Psident ATTEST: J. R. OLSSON, Clerk f BY BY Deputy Do thy L. wkins, Secretary RECOMMENDED FOR APPROVAL: By Pl� C'rrp County- istrator By APPROVED AS TO FORM: Deputy Public Works D4rector JOHN B. CLAUSEN, County Counsel Buildings a Grounds By �,j � : By Rea Property Ag�rit' Deputy -8- 00143 • . ExI:ra• r "A" C0XTfi;: GG.i`I'A COL'=.:Y , • FWLIC i.OiT :AI.-,P +itj Al-'NT BUILDIMS AND GROUIMS - COtN RJ M'4UI111.'MnIdTS FORLEASED SPACE A. PLANS, SPi:CIFICATIONS AI:U RELATED DOCUMMITS 1. For 1":ristinG Buildings: L1:5SQR shall furnish two (2) copies of existin- floor plan, minimum scale 1/8" = 11-011. All rooms, corridors and doors shall be numbered on plans and an interior finish schedule included. 2. For New Facilities: LESSOR shall furnish two (2) copies of eom�lete construction plans and specifications, minimum scale WM r 1t011. All rooms, corricTors and doors shall be numbered on plans and an interior finish schedule included. 3. For Both New and Existing Facilities: LESSOR shall furnish, -upon completion of all leasehold improvemonta included in the lease provisions: two (2) copies of complete as-built plans plus one (1) reproducible set, including notes indicating revisions to original construction plans. LESSOR shall also furnish three (3) copies each of all maintenance manuals, parts lists, operating instructions and warranties or guarantees for all new mechanical equipment installed pursuant to lease provisions. 1�. No work shall proceed by LESSOR on modifications or improve- ments or initial construction of facilities for COMITYIS occupancy, when such work is directly related to or will affect COUNTYIS occupancy, without prior written approval of applicable plans, specification, and related documents by authorized representative of COUNTY. LESSOR shall allow COUITTY at least ten (10) working days for review of documents prior to request- ing written approval. 5. , Plans and specifications shall be submitted to and an appropriate permit obtained from the local Building Official of the juris- diction in which the facilities are located. o. All utility services to COUBITY-occupied area shall be provided with separate meters. LESSOR shall have all utilities in service or turned on at least ten (10) days prior to COUNTY occupancy. COUNTY will transfer all services to COUNTY'S accounts upon commencement of occupancy. vxxxxp==azxxkp*cxxIx • £ 3t x�t4tfl Ac it f�A�1�Ex o _c*x RJt) XQ=UVXXXXKxjc �Yifxx 00104 �. ` JJS .1 U1:1 1. BuildinC nr1 its componentz :hell rp.611 all applicable local codes and ordinauccs. Lr S:;OR shall furnish to COUNTY a copy of a duly executed "Certificate of Occupancy" from appropriate .agency of local jurisdiction prior to acceptance of improve- ments as complete by COWZY. '. 2. Building end its components shall comply•with requirements of Cal/OSIU#. (Title 8, CAC) and LESSOR shall correct all discrepan- cies noted during, pro-occupancy inspection at no additional cost to COUNTY. 3. Facilities for hendicappod persons shall be provided in accordance with the current edition of the Uniform Building Code (1973) and applicable State statutes. �}. Exit signs shall be installed per code and shall be reviewed and approved by Fire Marshal of local jurisdiction. 5. Fire extinguishers and'associated identification/direction signing shall be provided by LESSOR. C. . INTERIOR FI FIISHES 1.. Cabinetry and Casework a. Commercial grade throughout, with top set rubber or vinyl cove base at toesvace, pre-formed laminated plastic top with six inch (611) backsplash in wet locations, self- edged laminated plastic top all other areas. b. All cabinet work shall be securely anchored and accurately aligned. All drawers and doors shell operate freely, provide glides for all drawers; all shelves shall be adjustable. 2. Ceilings a. General standard shall be acoustical tile with T-bar suspension system. b. Tile shall be Armstrong "Minaboard" mineral Fiber panels with fissured design, size 24"48"x5/811, Flame spread class 25, Federal Specifications No. SS-3-118a, NRC of 0.60-0.70, light reflectance of 75p minimum, or approved equal. - c. T-bar suspension system shall be exposed grid with white finish, Donnor equal. If recessed fixtures are used provide additional hanger w;res at each corner of each fixture. Hanger wires shall be minimum 12 ga. at maximum 48 o.c. in each direction for grid. i -2- 00105. . � . . C. IttTERle.. Ili::.i�� �c :. 1L • ' ' 3. Doors• and :1;•. 31,;w+ ' a. All doors orening, into nonoral orrice spaces and high traffic areas ivizich arm not designed to stand open during normal office hours shall be half-lite with :,tire glass. b. Aluminum entry doors shall be madium or wide stile type. c. All wood doors shiall be- solid core, 1-3/8" or 1-3/4" thick,. as required by code. Deleted _------- Axxxxixbi*Ax*xiatxa"R"axM&J*XpAn& AMW"RbA" c k Itamm 's 11 IFIlm MIN= !}. Window Treatment a. Adequate consideration shall be given to solar heat load on and security of exterior building glass areas and some means of minimizing solar load as well as providing adequate security shall be included. b. Ektcrior window treatment, such as California Sunscreen louvers, is preferred to interior treatment, such as drapes, shades, or blinds. 5. Floor Covering a. Carpet in areas as indicated on plan by COUNTY, shall be Burke Sierra: Antron II Nylon, 22-oz. minimum race woight, direct glue-down per manufacturer's instructions. No pad. Carpet to have antistatic semi-conductor back, man-made fabric, pattern and color to be selected by COUNTY. Rubber topset cove base to be installed over carpet. Pile Yarn: 100% Antron II Continuous Filament Nylon :. (2450 Denier, 2-ply rated) with Burke Static Control System with Brunslon. Face Freight: 22 oz. Number Series: 32100 Style: 5/64 Stitches per Inch: 11 Pile Height: 1/8 Primary Back: Polypropylene Weight Density Factor: 1399392 Density: 6336 Secondary Back - Lokturt 5.3 oz. b. Smooth Floor: In areas as indicated on plan by COUNTY, LESSOR shall install 1/8" minimum thickness, 1211x12" vinyl asbestos tilt with 4" topset rubber base or sheet vinyl with base at COUNTY'S option. Contra Costa County Building Maintenance Department approval for pattern and quality and color. -3- • S, r Lsol• .. •1'1::_ (con' t.) • r. All �v�ii•4 i'tiuvis to trove ceramic the floors, mortar OL. GU1'.:t@iL• tile Kf12IlSCOL6 onwrill:t Of Collet J'Qoin up four fact from flocs. Pattern and color selection by COUI;fY. d. Extra Materials: (1) Cnrpeting: Provide one piece, 6 feet x 9 feet, of carpet material for each pattern and/or color installed, for patching and repairing use. (2) Vinyl Asbestos Tile: Provide twenty-four (24) whole tiles for each pattern and/or color installed. (3) Sheet Vinyl: Provide one piece, 6 feet x 9 feet, of sheet vinyl material for each pattern and/or color installed. 6. Painting and Vinyl Mall Covering _,• a. Interior office walls to be vinyl covered or painted a light color, white ceilings (if not T-bar system), both flat latex; trim to be semi-gloss enamel. b. Public waiting rooms and corridors to be vinyl covered, material to be selected and/or approved by COUNTY. c. All colors .shall be approved by COUNTY from color schedule submitted by LESSON. Coverage shall be complete, without holidays, hot spots, runs, etc., to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: 11/A ------ Q �x:Aaota:�uaocxxlicraoectrx>�mtic�cx Toilet room areas: One coat primer-sealer and one coat stipple enamel. Doors: Wood - natural finish with one coat sealer Metal - factory prime and one coat enamel Frames: two coats enamel trim. All above are minimum standards and additional coats shall —apliedwh re necessary to obtain complete _ -__- cov�. -d. Prior to the start of any interior finish work, LESSON -shall submit an interior finish schedule and shall allow COUNTY at least'ten (10) works-ng days to review, select and approve colors. ?. Partitions a. Floor to Coiling: Ultrawall movable partition system. Finish to be vinyl - U.S.G. Textone Group II . Partitions to be installed to manufacturer's specifications., Contractor .to submit shop drawings to Contra Costa County Building Maintenance Department for review and approval 107 INN ' ..' bn`'opie ....III WiLir Aric-twillation•Walls to ba installed :.it2: r:crti-p:c;;:•c,•:.:riva scud system. b. Floor to Ceilings: ' Wood or metal studs with 5/8" gypbdard.:. Finish: Tape, texture and paint or vinyl fabric as .appropriate,'& directed by County. c. Movable or Demountable Partitions INTERSTATE. 681" high-- with 6" open base steel or steel and glass panels to plan. Maximum panel width 48". . .d. Lessor shall cubmif shop drawings to Contra Costa County Building Haintonance Shop for approval prior to• installation. as Wells other than Ultrawall system to have vinyl covering shall be covered with Genoa vinyl wall covering, or equal, fabric, pattern and color as selected by COUNTY, weight - 19 oz./53/54-inch width. 8. . Acoustical Treatment/Insulation a. LESSOR shall give due consideration to and make appropriate provision for minimizing sound transmission between office spaces and from high noise level areas (Xerox rooms, toilet rooms, equipment rooms, etc.) . b. All new full-height walls shall be rated as minimum STC of 43. .6. Excessive noise areas or other problem locations will be .noted by COUNTY on plans submitted by LESSOR for approval of space . lay-out and arrangement. D. SPECIAL USE ls�hs l.. Janitors r dooms a. Minimum requirements -include space for supplies storage, actual square footage required is a function of building size and will be determined by COUNTY. ' . b. LESSOR shall provide and install service sink, and/or floor sink, with hot and cold water supply, adequate lighting including shield or cage protection from breakage, floor drain, and adequate ventilation. c. No electrical or telephone equipment panels shall be located in Janitors' rooms. -5- 2. Toilet Rooms � a. Soparatct fricilitploa ror mon and womsn, number if fixtures bo in roccordun::e with de for occupancy level: no projected by COUNTY. b. 'Adequat o ligrting (fluorescent fixtures) shall be provided in order to aid sanitary maintenance. c. Toilet partitions shall be standard metal units, either �. coiling hung or floor mounted, with one unit sized for handicapped persons. d. Install ceramic the wainscoat and comply with local code requirements. e. LESSOR shall provide and install all door hardware, plumbing and lighting fixtures, and toilet partitions including; coat hooks and handicapped grab-bars. All other accessories (towel dispensers, mirrors, etc. ) will be supplied and installed by COUNTY. • f. Women's Lounge shall be provided in accordance with the requirements of Title S, CAC, including incandescent' lighting; with dimmer switch control and electric wall heater with thermostat control. g. Ventilation, wall and floor construction shall be in accor- dance with local codes. h. Lavatory counters shall be provided by LESSOR. See Cabinetry and Casework, Section C-1, for standards. 3. : Staff Rooms a. Provide room exhaust ran with two-speed motor, ducted to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least thirty percent (30%) of supply air to room. � b. Provide wall-hung storage cabinet and base cabinet with sink, hot and cold water supply, and duplex convenience outlet near counter. See Cabinetry and Casework, Section C-1, for standards. !�. Xerox- Rooms a. Provide room exhaust ran with two-speed motor, ducted- to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least 400 CFH- b. Xerox unit (or other duplicating equipment) shall be served by separate circuit. Pull wire to outlet location as designated by COUNTY, outlet receptacle will be provided by equipment supplier. -•b- Wl09 . 1. L1sa tiE)1{ ;?:1� i•.':...i(2C ril� Ii'i'i, l:l til QOl=1 ^L%E3 �1: *4 G=• :tChGJ III' • foi' review vn.d within z1% J (64) Via,•• ^7 c: , ---tion of I.:.!'IJ... •cl.c:c,iI).0 :;c2n12 i :.:ttsr{•: .,:•o:;s•-:4=ltch cod.in•- of lock sets to cions numb. rs on plans, and I.hrea (3) copie:s shall be provided to and fifteen 115) working days allowed for COU11TY review. 5ehedu3.o shall show manurncturerts name and catalog number for each item. This achedule shall be considered the Yrolicinary Schedule. LESSOR'S 1l1lydware vendor shall prepare a rovised/corrected schedulo based upon COUIr'PY'S review comments on Preliminary Schedule, and the revised document shall be considered- the Final linrdwaro Schedule and three (3) copies shall be forwRrded to the Building, Maintenance Shop. This will enable the COUNTY to prepare a keying schedule which will be forwarded through channels to the hardware supplier prior to ordering hardware. 2. Door locksots shall be Sargent-Series Magna 8 line with FM 161 cutout. Keyways and pinning schedules shall be deter- mined by COU:TY to coordinate with master keying schedule. No. substitution in lion of Sargent locks will be considered. 3. NEYING a. All keyed locks shall be passed by the existing County Great Grand Master Key. All lock cylinders are to be Grand Mastered; Sub-mastered, Building-Mastered, and set keyed. b. Keys: Stamp all keys "PROPERTY OF CONTRA COSTA COUNTY DO UOT DUPLICATE". (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub- Master; three keys for each Building Master; and 100 stamped key blanks in the Job Keyway. (2) All keys are to be tagged with the hardware item number, door number, and room number from plans and delivered directly to the County Building Maintenance Department by hardware supplier. t3) Upon receipt of the locksets and cylinders from the factory, the hardware supplier shall notify the County Building Maintenance Department that the keyed locks and cylinders are ready to be checked for the keying requirements set Porth in the keying . schedule. After the keyed locks and cylinders have been checked against the keying schedule and corrections made, the County will accept the keys for the -job, and the keyed locks will be delivered • to the job. !}. ' Panic hardware and door closers shall be installed per the requirements of the local fire marshal. 5. All exposed hinges on exterior doors shall be non-removable pin (NRP) type. 00110 • lie i,1i1L;, 'd t::l'LlI.t;ti.n � grid Zi) r Condi tio.,11IIZ, a. All c qui pni—in'U n:trill he cot:l:tu0rcirtl F;,'Acta, ad,,,quatcly sized ro.- 'Uhu following de3i6r1 criteria: (1) iic3�ting Do3ign temperature indoor: 720 F. at five-root level above floor. Dosi.t;n temperature outdoor: 3;° F. ambient (2) Cooling Desi -n tc^:;�arr:tu:•e indoor: 750 F,-DB at rive-foot level above floor. Design temperature outdoor: 93° F-DB and 67° F.-WB Ambient,. (3) Ventilntion Air supply shall be a minimum of one and one-quarter. (1-1/4) CF11•1 per square foot cf floor area. b. Both heating and cooling equipment may be either roof- mounted or conventional central system. Cooling equipment shall have refrigerated, air c°ol�ad condensing units or central "wet" cooling tower. Heating, equipment shall have gas-fired furnaces with cireulatinL blower, NO NEAT PLRIPS OR ELECTRIC HEAT. c. Air handling units shall be provided with an "economizer" feature. with an auto-adjustable damper sized to provids a minimum of thirty percent (30;0) of rated CFV, or unit. Minimum thirty percent (30;3) fresh air make-up with a separate thermostats or at each supply air handler unit. d. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric spring-wound, with by-pass timers. Timeclock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. By-puss timers shall be Mark-Tice, Model #90-007, 6-hour without hold feature. e. Thermostats shall be ductstats in return air ducts and readily accessible, or wall-mounted in loci`-box at COUNTYtS option. T. Freezestats shall be installed in conjunction with hi6h and low pressure switches at each unit. g. Zone areas with separate furnaces and/or re-heat coils in ducts with separate ductstats or thermostats and controls. h. Install extractors for all branch ducts and turning vanes- at anesat all bends. -8- 00111 cont L. in1r)i'C1CC ' 'nts, 1), J.riI1CC YJ ! -Lup-1.1;", return Mid c.:.h5u:;t: registers and u mit urit:ten report Lt COUNT. L'ulsincing report shall be submitted prior to accept ante for occv,ancy. (2) After two months of occu.pnrley, systcnl shall be final bnl:inced and n report submitted to COU1. Y. (3) If building is a multi-occupnlicy, LESSOR shall re- balance at no cost to COUNTY ares occupied by COUNTY after each succeeding; change of occupancy in areas not occupied by COU11TY. A written report shall be sub- mitted to COUNTY on each ro-balance. J. Noise emission from blowers, ducts, registers or other mechanical equipment to any occupied area shall be below NC35. k. Distribution of supply air shall be thr:urtA. quality (KrI-.-&er I-ifg• - or equal) adjustable registers with opposed blr:de/darrrpers located to deliver quiet, draft- free nir movements, also to affect cold air currents from exterior walls. All totally enclosed offices to have supply and return registers. 1. All conference rooms, and other assembly areas for concentrated tire, shall be provided with room exhaust fan(s) with two-speed motor, ducted to exterior of building, controlled by mall switch with indicator light, and si.zed to exhaust at least thirty percent (30 ) of supply air to room. 2. Plumbing Fixtures a. hater Closets: (1) Flushometer - F2222.016 (less seat) Madera, with Church seat 5320.114; Sloan Royal 112YV Flushometer. (2) Tank Type - American Standard F2109.056 (less seat) "Cadet" toilet combination. (a) American Standard Church 5320.114, elongated bowl, open front, no cover, white b. Lavatory: (1) Wall-hung American Standard P-4869.020, 2011x18" - "Regalyn" G.I. white enameled lavatory with (a) 4" center set Delta 1500 and perforated P/0 plug (b) 1-1/2 x 1-1/4 C/P P trap (c) C/P Speedway stop and supplies (2) Countertop - Circlyn 3201.035, same fittings as above, and with SS Hudee rim. -9- • UU 1\,: !•ii;C:jn,\2:G1tiL . Ili _'i �; �:, _R �-'_':: . ,rS �C;•I t. c. Sink Awe 1,1f-!an :;t;zcz Ird ;,'-_'-7013.011;, 2! I. '•'Hite 0 -'1,mol A.R. "Ca.*to[a Line" sink with (1) it-It505 perforated grid strainer. (No removable strainez (2) 1-1/2 x 1-1./2 C/P P trap (3) Soerdway slops and supplies (4) ii-1.00 Delta deck type with swing spout, less aerator d. Service Sink Americstn Standard 24"x20" Akron service sinks #7695.018 with rita guard and trap stand 2" or 3" size, and with double faucet ,ith vacuum breaker and bucket hook, with stops in shanks, #8341.075. e. Floor Service Sink Floorwell 7740.020, 28"7,28", with 7593.148 faucet (ceramic tile wainscot) , and with rips guard #7745-011- f. 7745.011.f. Urinal (1) American Standard Wallbrook 65110.017 with Sloan "hoyal" 180YV c/P Flushometer. (2) Install floor drains 2" minimum size directly under urinal or urinals, J.R. Smith Mfg. Co. #2051, 2" or 3" for vinyl floors. . g. Drinking Fountain (1) Electric refrigerated, HAW's model HWTA-6, wall mounted. (2) Comply with handicapped access requirements. h. Where hall-hung fixtures are installed, seal with white silicone caulking material. G. ' ELECTRICAL 1. Lighting a. Interior fixtures shall be fluorescent, 2tx4l , surface or recessed (no pendant or chain-hunk) with two, three or four tubes to meet required performance criteria, similar to Wellmade 102 HFA, with acrylic lens. b. Lighting shall be adequate to delivor 80-100 foot candles at desk-top level in all areas except stairwells, corridors and storage and storage areas where a minimum of 50 foot candles at floor level is required. c. Provide security lighting at all exterior doors. -10- 00113 'a •l.s1l.� �C , e..:Lt light:; to code, vocitn-:rgenble dry cell. bn-tt!,,v uv,_:t•;ency 1,[;ht;:3 :,s rccictir-ed by fire marshal, local fi ;eneies, or u:; shown on plans. e. Ballest shall be "A" rated, fuse lint; protected, and free from vny objcctioncble hum or vibr4t-ion at time of zicceptance for oecuppncy. DRI-LOFT balla3ts not acceptable. f. All li ht 3uitching to be by well switches or contactors, no switching from breakers. g. All fixtures to have lens and/or Suard, no bare or exposed lamps or bulbs. 2, telephone System a. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control. b. Telephone te.-minal boards, panels, etc. shall be enclosed for both equipment and occupant protection. c. Submit for COU.1,3TY review and approval complete office layout for location of outlets prior to commencement of any installation work. 3. General a. All bus bars in all panels shall be corner. b. All wiring shall be copper. c. Electrical convenience outlets shall be arranged in balanced circuits. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installation work. d. No electrical or telephone panels shall be located in janitors' rooms. e. Main service/distribution panels shall be located in separate room(s) . f. - Clock outlets shall be provided in all major office spaces by LESSOR. Clocks will be supplied by COUNTY. -ll- . - 1. Pj%)Vide of p:Irkie: P,n»l: ^rI nnu • client -1#; a; r rs:i:: of occ-r--inc;�. 2. Provicl4 :i:i:; 3.icpzppud parson narking; spa: e as near to the main public ent.- aitice sy possibi... 3. :Provido parking, arao lighting, luminaires with photo-cell control and by-psas switch. I:= LANDSCAPING .:-l. I£ landscape maintenance is to be tho COUNTY13 responsibility, the following shall 9pply: a. Complete landscape plans shall be submitted to COUNTY by LESSUR for review and approval of design and plant matca•i als. This shall apply to proposed plan for new _ facilitica and to existing scapin�; at. •existing faeiltiesn £or established land- b. All landscaped areas shall be provided with an automatic sprin'rling system, time clockoperated. Time clock shall have skip-a-day feature, seven day sequence, and by-pass switching. • :c. . Complete sprinkler system plans shall be submitted to COUHTi by LESSOR for review and approval prior to installation. If. system is existing, complete -"as-Built" plans shall be provided to COUNTY by LESSOR. d. COMMY will not accept landscape maintenance responsibility for any areas without automatic irrigation systems. " 2. If landscape maintenance is to be the LESSORIS responsibility, LESSOR shall supply to COUNTY landscape plan for information ,only. :3. :No modification of lease. which transfers landscape maintenance '. responsibility from LESSOR to COUNTY will be considered unless all criteria in paragraph 1, above, are satisfied. -12- • 00115 ' ._ r, ,a V + t' oz IL 3 at M ate. �' 1 ,.a { rt t { t m _ u t . .4 ZZ tin*_ V d + t.�• p <C ;c:l.. t! OY u All Li Ij � � .. . � � t•I l: iii:;3 "` `Ib tj 04 Aii k! T NV 44 • .i�• �ria: �' �� .-.•.. -- -� . .�.- --�--- .•._.._ .. . .. . . . � _ . ,• � :a. ;7�. M `• .� .'•• �`�_' .. �._ M. � � •q A N h. Ili �. � V � � � i •r �. : . ;. _ •— 'K :. -�•.;•^'; �'''' .. .,�..: . . J. .V.. u' >� iY''V. :V •J ..0 .y y. ...J. :u..«V.: V. V'—�J—'•;�•:i:iJit:, y::r.,....- -...a . r : • A M A i 111 r• O p ' w/ I! + W t. " r r r 1D NDNCI N! M-. N N N .N A i' •'S; LL r =oa:; _ten.—_.._ _—�:....�-- v -- ►. •it4 z. j.: � .. � � .. Y'.;J•.!},:�;:L.?fit';?j�''•t'"`•-:'• i�•- In the Bond of Suporvi of Contra Costo County, Soto of Colhom July 28 . 1� 75 In 110 MOAN of Agreement with Environmental Science Associates for consulting semrices. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement, effective July 29, 1975, with Environmental Seience Associates, consultant, for preparation of an environmental impact report in connection with Land Use Permit No. 2010-75 at a cost of $99948. PASSED by the Board on July 28, 1975. ;1 i nbr aw* Nat 110 far a is a*a ari moved a"of m&,&r s www an 60 a�A�s afsoid bord of Supavi�on aw the r■1��rrrii. cc Environmental Science WUM MY 11=11 MW sd of teem of Associates Director of Planning sari�a 28th July 75 County Auditor- Controller J. M. OVUM, CNrk County Administrator yJ. _ it H ' M ' 'S''' Maxine M. N of ld Oa118 4 • COH"Il :L•IIN, St:?I`iTCt:;. A�'?I,I:I.:tl:II'V 1. Special Conditions. These special conditions are incorporated below by reference : j (a) Consultant's Name & Address : Environmental Science Associates, 201 Fact Hillsdale Boulevard. Foster City. California 94404 (b) Effective Date: JUL (c) Project Nane, Number, & Location: Environmental Impact Report for Land Use Permit 2040-75, Del Monte Properties Company, Wedron Silica Division (d) Paynent Linit : Nine Thousand Nine Hundred Forty-eight Dollars ($9,94 .0�) 2. Slymatures. These signatures attest the parties' agreement hereto: COMITY, OI' IITRA COSTA COIISULTAUT ' ha rnan, Board of (DeMr-,nualtirldTficial capacity in businels) . �$�p rvi3ors < tATTL.ii: . el. R. OLS:UMI, [CORPORATE SEAL] �'! ` County- Cle izzk and '.,hex officio,rlerk of State of California } ss I �' ', •� -the oard Sari X&Uo - _ County ) ACKtIOWLEDO:IENT By The person(s) sirrninl; above for Consul- '' Deputy , tant, known to me in those individual and business capacities, personally Tleco' .ended �y , appeared before me today and acknowledged t he/they signed it and that the k co oration or partnership named above v A. a esus exp uted it. Die or Planning Porn approved: Date: John B. Clausen OA LeR B County Counsel • rafha is By DALE LE ROY BUTTERFIELD Deputy NOTARY PUSUC-CAUFORNIA SAN MATEO COUNTY ay Commission Expires Nor.26,1975 3. Parties. Effective on the above date, the above-named Consultant mutually agree and promise as follows : 4. Employment. Counter hereby employs Consultant, and Consultant accepts such employment to perform the professional services described herein, upon the terns and in consideration of the payments stated herein. 5. Scone of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 5. Insurance. The Consultant shall, at no expense to the Counter, furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at least $250,000.03 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or nore persons in one accident or occurrence; and (b) property danai-e liability insurance providing for a limit of not less than $50,000 .00. Thirty days' notice to County of policy lapse or cancellation is required. 7. Payment. The County shall pay Consultant the fee shown in 1(d) above for professional services performed, payable in installments as follows : -1- 00119 (a) The first installment, in an amount to the determined by the Director of Planning of not pore than 50% nor less than 30% of the fee, shall be paid after receipt by the County of the "working draft" report. (b) The second installment, constituting the remainder or the fee, shall be paid after the Director of Planning; receives and finds acceptable the "final Consultant draft." (c) The fee specified in Section 1(d) includes all overhead and incidental expenses for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the fee limit specified in Section 1(d) without the prior written approval of the County. 8. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Connultant agrees to deliver to the County everything; pertaining; to the worl, in the possession of Consultant or under its control at that tine, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming; due for services rendered to the date of termination. If the Consultant is in default at the time of termin- ation, County may complete the work (scope of service) and deduct the reasonable exnensen thereof from the fee and from any funds • otherwise due and payable to the -Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Services. Consultant agrees to restrict it, firm and its subcontractors from any employment, other than for the County, in any way pertaining; to the subject of this employment or to the proposed project which this report will review, for a period of two years- after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning* for such employment. Consultant further agrees to insert- this condition into all contracts or wort; agreements with its subcontractors. 11. Status of Product. It is understood that the final Consultant draft accepted by the County will be utilized as background or source - material by the Planning; Department fpr its exclusive usA, all or in part, as it sees fit. The Consultant a:,rees not to release, disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therein, or any other written or oral material, data, view, , opinions or other information in any way arising; out of or connected with the subject of this employment to other than the Planning Department without first obtaininc the prior written consent of the Director of. Planning for such disclosure. MJB:bw Attacliments: Appendix A -2- 001 APPENDIX "A" Consultant: shall prepare a report analyzing* environmental impact in accordance With the California Hnvirontwntal Ouality Act` and County guidelines and as more particularly described in the attached proposal which is incorporated herein by reference. The report. shall be prepared in the format snecified by the County. It shall be single spaced and suitable for duplication by either offset or office copier methods. The Consultant shall prepare the report. in a "working draft" Porn initially and submit 3 conies for Planning; Department review. After Planning; Department reviews and comments on the draft, the Consultant shall revise the working draft report. in accordance with such comments and submit one copy of a "final Consultant draft" for review and acceptance by the Planning; Department. Assistance of County staff r.-quired by the Consultant in the gathering; of data to complete this report sha.11 be limited to the supplying of source documents on County premises. No compiling; of data will be done by County staff. All other County staff support effort will be limited to that specifically enumerated below:, NOW. ":In the- event of a conflict between the provisions of /appendix "A" Ond the attached Consultant's proposal relative to County staff effort in the completion of this report, the provisions of the appendix shall prevail. Ai.T:II:bw 001.21 APPENDIX "B" The draft environmental impact report which Environmental Science Associates will prepare on the miring operation and plant expansion as proposed by Del Monte Properties will comply with the provisions of the California Environmental Quality Act of 1970-and will cover all topics delineated in Title 14 of the California Administrative Register 73, No. 6-8 (February 10, 1973) guidelines on impact reports. The report will also respond to subsequent (February, 1975) State modifications of its guidelines and to EIR guidelines adopted by Contra Costa County. Consequently, 'all appropriate physical, biological, and socioeconomic factors of the continued use, phased expansion and rehabilitation of the site will be addressed in preparation of the EIR, and both the positive aspects and the potential negative features of the project will be examined. Mitigation measures for undesirable or adverse impacts will be discussed and selected alternatives to the projects will be considered. Certain features of the mining plant operation and transport of mat- erials require special consideration in terms of impact on the physical/ biological and social/econowic environments of the County, particularly • in the areas of ecology and traffic. The ETR will therefore, emphasize the following separate, but related subjects. In each case where the operation, design or phasing is not adequately specified for purposes of impact evaluation, the impact will be identified and a range of effects will be estimated. 1. Site and immediate area ecological impacts, particularly effects on the San Joaquin kit fox and its habitat--including liaison with the State of California Department of Fish and Game. 2. Vehicle traffic, including internal circulation, existing and alternative haul routes, road capacity to accommodate traffic and heavy vehicles. 3. Aesthetics, primarily scarring and planned methods to mitigate undesirable visual impacts. 4. Future site rehabilitation, including such consideration as landform stability and renewal of vegetative cover. 5. Planned site operations, including mining areas,.ponds, water additions to the product, loading, additional plant construction. 6. Site hydrology and water quality, including water sources, runoff, . water impoundment and re-use, interception of ground water flow. 7. Site soils and geology, including erosion and possible stream siltation. 8. Noise, including that due to on-site heavy equipment use and product transport. 9. Air quality, including consideration of mining and processing operations and emissions of haul vehicles_ 10. Safety, including control of potential on-site hazards and due to haul vehicles. 11. Land use, alternatives to quarry use, and relationship to zoning and adjacent agricultural use. 00122_ -2- 12. Economics, present and projected employment, economics of alternatives and alternate haul routes, fiscal impacts on local economy including estimates of revenue impact on local taxing agencies, and impacts on the tax rates, regional sources and their respective qualities, growth potential. Environmental Science Associates will prepare a draft environmental impact report on the expanded mining operations plant and pond construc- tion, and site rehabilitation for a firm, fixed price of $9,948.00. Included in the quoted price are provision of.three (3) copies of the working draft EIR for review by members of the County planning staff, one (1) camera-ready copy of the final consultant draft EIR, and three person days of stork in the preparation of final EIR including responses to comments on the draft EIR presented at public hearing. The components of the total project cost are: Direct ESA Technical Efforts Direct Technical Labor (68 Person Days) $8,858 Final EIR Preparation 360 Expected Direct Material and Support Expenditures Travel, Expendable Materials 200 Report Production 30 Consultant Participation Archaeology (Archaeological Consulting and Reserach Services) S00 TOTAL $9,948 Preparation of the preliminary draft EIR shall be completed within a period of eight weeks after authority to proceed is received by ESA. Completion of the final draft EIR will depend upon the time required by the County for review and revision of the preliminary draft. The following ESA staff members will form the project team for the preparation of subject report: Thomas 'Lindenmeyer, B.A. Ecology/Systematic Biology. Project management, wildlife, vegetation and energy. Richard Cole, Water quality. James W. Crawford B.S., M.S. Forestry and Conservation, M.B.A., Applied Economics. Economic and fiscal impact. Clyde R. Davis, B.A., Geology. Soils, geology, seismology, hydrology, erosion, drainage, water quality. Kathleen G. Gundry, B.S., Conservation of Natural Resources. Land use, visual aesthetic, community characteristics, attitudes, community services. Jon C. Merkle, B. S., Meteorology, J.D., Law. Climate, air quality, traffic and circulation. William L. Selleck, B.A., Physics, M.A. Geology. Noise. Judith B. Whipple, Graphic Design. Graphics and report production. A special consultant will be employed for archaeological survey work: Thomas Jackson, Archaeological Consulting and Research Services. 00123 In the Board of Supervisors of Contra Costa County, State of California July PR . 19 ZrL In the Matter of Contract No. 29-207 with the Doctors Hospital in Pinole. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with the Doctors Hospital, Pinole, under the terms of which the County will provide patients of said Hospital with Public Health Nursing and/or Public Health Social Worker's .` 'services during the period July 1, 1975 through June 30, 1976.1 the Hospital to reimburse the County a sum not to exceed $3,240. PASSED by the Board on July 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Resources Agency Supervisor Attn: Contracts Adm. this 28th of July 19 Contractor �y zj_ Acting Health Officer J. R. OLSSON, Clerk County Administrator H 4 1,.4 .gg%nty Auditor-Controller �• Deputy Clerk N. In raham 00124 CONTRACT--�- 2 9 - 2 0 7 • _ Number 1. Parties. The Count} of Contra Costa California (Countv), `or its Department of liealtl� and Doctors Hx:pital, Pinole, California (Hospital), do hereby mutually agree and promise as follows: 2. Period. The period of this contract shall be from July 1, 1975 through June 30, 1976, unless sooner terminated as provided herein. 3. Termination. This contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. 4. : Payment Limit. The total amount to be paid under this contract shall not exceed 3,240.00. 5. County's Obligations. The County shall provide approximately three hundred sixty (360) hours of Public Health Nursing and/or Public Health Social Worker's service for the purpose of facilitating ar.d coordinating discharge planning and medical social service for patients of Doctors Hospital. 6. Hospital's Obligations. The hospital shall pay the County the sum of One Thousand Eighty Dollars ($1,0SO.00) on each of the following dates: September 30, 1975; December 31, 1975; March 30, 1976. 7. ?procedures of Service. There shall be a letter of understanding signed by a der,Lgnated representative of Hospital and the County'.; Health Officer which will establish the schedule for the provision of the County's services. DOCTORS POSPITAL COUNTY OF CONTRA COSTA, CALIF ORPIIA 2151 Appian Way 651 Pine Street P.Inole, California, Martinez, Califo nia E7 a4*21 - y .,9j 4 f Chairman, Board of Supervisors 11jesignate offle, 1 capacity in Attest: J. R. Olsson, County Clerk business and affix corporation seal) State of California 3 By k 2L, County of Contra Costa } s'" Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing; a?,ove for isspital Recommended by Human Resources Agency known to me in those individual and business capacities i)ersonally appeared pa BJr e44 Z before me today and acknowledged that Designee he/they uignQd it and that the corpora- tion or partnership named above executed Fora Approved: County Counsel the Within instrument c:°ursuart to its bylaws or a resolurion of its hoard of dlr ector_. By Gerald A. Becker Dated: S/ Deputy tary � iiv— eo a: :::us.. ... ... - ■ NCTAIY.';'.L'C-C VIORUTA 001 = Cos:.TYRp U` �U*yN�TRA G441rA 2 In the Board -of Supervisors of Contra Costa County, State of California July 28 . 19 75 In the Matter of Contract No. 29-206-1 with Brookside Hospital in San Pablo. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with the Brookside Hospital, San Pablo, under the terms of which the County will provide patients of said Hospital with Public Health Nursing and/or Public Health Social Worker's services during the period July 1, 1975 through June 30, 1976, the Hospital to reimburse the County a sum not to exceed $8,100. PASSED by the Board on July 28, 1975. I hereby certify that the focegah Q Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dale aforesaid. Witness my hand and the Seel of the Board of cc: Human Resources Agency Supervisors Attn: Contracts Adm. affixed 28th day of July , 19 7 Contractor County Administrator J R. OLSSON. Clerk Acting Health Officer ' Clerk M 24 ,.4 .C�qMnty Auditor-Controller N. In raham 00126 r r . CONTRACT number � 0 6 ,� "'' 1. Parties. The County of Contra Co";ta..California (County), for its Depart:aen: of Heal ,sand Brookside IiospLtal, San Pablo, California (Hospital), do hereby mutually agree and promise as follows: 2. Period. The period of this contract shall be from July 1, 1975 through June 30, 1976,. unless sooner terminated as provided herein. 3. Termination. This contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. 4. Pa ment Limit. The total amount to be paid under this contract shall not exceed 8100.00. 5. County's Obligations. The County shall provide approximately nine hundred (900) hours of Public Health Nursing and/or Public Health Social Worker's service for the purpose of facilitating; ar:d coordinating discharge planning and medical social service for patients of Brookside Hospital. 6. Hospital's Obligations. The Hospital shall pay the County the sum of Two Thousand Seven Hundred Dollars ($2,700.00) on each of the following dates: September 30, 1975; December 31, 1975; March 30, 1976. 7. Procedures of Service. There shall be a letter of understanding signed by a designated representative of Hospital and the County's Health Officer whish will establish the schedule for the provision of the County's services. BROOKSIDE HOSPITAL COUNTY OF CONTRA COSTA, CALIF'ORITIA 2000 Vale Road 651 Pine Street San Pablo, Ca! '��rriu cat$g Martinez, Cali:o is � e GEORGE W. WACKER Chairman, Board of Supervisors R4_10EJ Desi ,.late cf_-i c ia3 cap ac i-_y inAttest: J. R. Olsson, County Clerk business and affix corporation seal) State of California ) By County of Contra Costa ) ss' Deputy ACKNOWLEDGMENT (CIC 1190.1 } ' The person signing above 'For hospital Recommended by Haman Resources Agency known to me In those --ad ividual and business capacities personally appeared B before me today and acknowledged that Y he/they signed it and that the corpora- Designee tion or partnership narne:I above executed Form Approved: County Counsel the within instrument ,)ursuant to its bylaws or a resolution o,: its :).oard of directors. By Gerald A. Sacker . Dated-. .7 Deputy V 01 Notary F : iii �unw.a n OFFICIAL SEAL RICHARD G. SCHWEPPE = COURNOTARY PtlBttC.CJtLlFCANtA � aw►rTr �ta+Tw► CMEA UU �� my C—M*-"Is*"1w 1! las r In the Bayard of Supervisors Of Contra Costo County, State of Caiifomio July 28 , 19 75 In the Mailer of Contract with the State Board of Equalization for auditing services. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to�.execute a contract with the State Board of Equalization, effec- tive July 1, 1975 through June 30, 1976, under the terms of which state personnel will provide auditing services for the purposes of property taxation at a cost to the county not to exceed $2,800. Passed by the Board on July 28, 1975• r{ 1 hereby cwflfy that the forpobe is a hw and corrid crag of an ardor «woad an the 4""Iof said dooof Supervises on"daft 6, r Weh cc: State Board of Equalization Wilnsss nay hand and **Sed of the Board of c/o County Assessor 0"boos County Auditor-Controller aid this 28th day of Jul-r.. 19 County Assessor County Counsel ,�-i J. R. OLSSON, Clark County Administrator pity Clerk H-'2' 4 2i 12/74 . 1" Maxine 14. Neufe d UV 40 CONTRACT FOR AUDITING SERVICES THIS CONTRACT,executed in quintuplicate, between the State Board of Equalization (hereinafter called the Board) and the Court.of Contra Costa (hereinafter called the County)is made pursuant to Gove+nment Code section 15624. It is the desire of the Board to furnish,and the County to receive,auditor and appraisal personnel to aid the County in making postaudits for purposes of property taxation. IN CMIOERATION of the following promises and conditions,the parties hereby agree: 1. THAT the Board,diming the fiscal year ending June 30, 19 76 will furnish personnel to mase pcstaudits of property of assessees mutually agreed on by the parties. All services hereunder will terminate on or before this date. 2. THAT County will pay the Board for services rendered and hereby warrants that funds are available from which payment may be made. 3. THAT this contract is subject to sections 8755 and 8155.1 of the State Administrative Manua t,which sections are attached hereto and incorporated herein by reference. 4. THAT the Board will not provide,and the County will not pay for,services exceeding a maximum aggregate cost of S Z e_8W . The Board mattes no claim concerning,and is not responsible for providing,any minimum amount of service. 5. THAT the maxinum set in paragraph 4 may be exceeded upon written agreement of the parties to the extent the County w.41 warrant additional funds are available to pay for additional services. 6. THAT the Board will bill the County for services when an audit report is transmitted to the County. The County will pay promptly in accordance with its normal payment procedures. 7. THATany information obtained by Boardemployees in the course of an audit is confidential information and rennins confidential when turned over to the County. Such information shall not be disclosed except as provided by Revenue and Taxation Code sections 408 and 451. 8. THAT this contract may be terminated by either party by giving seven days'written•notice. Notice may be served in person or by grail on the officers and at addresses sham below and is effective when received. During the seven-day period,the Board may continue with audits then in progress,but shall not begin new ones. IN WITNESS WHEREOF,we set our hands ibis ��Lh day of July , 147 'i COUNTY OF `ooh'a oa�2 STATE BOARD OF EQUALIZATION ':'artincz..' 3alifornia 1020N Street, ,Address Sacramento,California 95814 or By BY Executive s.� ►my Title t":haiman, Board of Suzervisors i ceffify that all conditions for exemption set forth in the State Administrative Manual-section 1201..i3`6ve been com- plied with"and this contract iS"exempt nom review by the Department of Finance. Executir! Secretory S17.4;REV. 1 (5.69) CU li f In the Board of Supervisors of w Contra Costa County, State of Califomia July 28 , 1975 in the Matter of HpWication No. 601 to Title III, Comprehensive Av�U►t and Training Orant No. 06-5004-32. IT IS BY THE BOARD OR== that the Chairmen is AUTHORIZED to .wwcute Modification No. 601 to Title ZII, Comprehensive Employment Siod Training Act Grant No. 06-5004-32, which will provide an additional. ,"344509in federal funds for operation of a ;simmer Program for staged Youth during the period June 23, 1975 to October 1, 1975. Passed by the Board on July 28, 1975. 1 hereby certify that the for*W*M is a true and correct copy of an order .Meru on the r+tioula of said Board of Supervisors on the doh afaewid. a-*t Dirvator, HRA Witnen my hand and the Seal of the Board of Attn: Contracts Admin. supervisors U. S. Dept. of Labor ar,od this 28th day of July . 19 75 A&Miistrator AnUtor . J. R. Oi.SSON, Clerk fit. of Schools sy . k�;C X-6 _ Deputy Clerk W24 '12n4 . 15-M L. Kincaid 00130 US. Ds►ARvmwg"T OF LADOA Adw siMetb" GRANT MNMRER GRANT SIGNATURE SHEET 06-5004-32 + COMPREHENSIVE EMPLOTMENT AND TRAINING PROGRAM MOOTFICATION NUMIER 601 GRANTOR GRANTEE U.S. DEPARTMENT OF LABOR BOARD OF SUPERVISORS MANPOWER ADMINISTRATION COUNTY OF CONTRA COSTA 450 GOLDEN GATE AVENUE 651 PINE STREET SAN FRANCISCO, CALIFORNIA MARTINEZ, CALIFORNIA 94553 Thsi grant is entered into by the United States of America, Deparment of L I manpower .SI CO STA COUNTY lneceinafta referred to as Grantor and (x .f wMtr spwavr/ BQA...R.D-.....-... -... ' ..........� .._.. haanafter referred to as Grantee. The Grantee agrees to operate a Compnbmi t Employment and TraiW" Program in ata:ordance with the provisions of tisis agnem mi. indwling the Comprebttesiw Manpower Real aed such pcneral rnd :kcal anunumm as an induced berm. A.GRANT PERIOD T>sis Grant agreement ravers tha period ryr) Slam . June 23, 1975 M.October_1, 1975�.� IL OBLIGATION This actions © increases ❑dtamt ❑ does not chane f the fedeai obligation for this grant by loo soon) t 234,509 to 1,ww irnrt) 1 612,509 i C.TITLE AND FISCAL YEAR TITLE FISCAL YEAR TOTAL. TITI.S i Haar ' lnctatire DaattionacY TITLE 11 rare Dim9timary { Tl= 111 Indians i otba Summer Mouth 612,509 612,509 TITLE M — Disoysioaarp TmAL T 12.509 612,509 APPROVED FOR THE GRANTOR BY APPROVED FOR TH[ GRANTEE BY NAME NAME TITLE TITLE CHAIRPERSON, BOARD OF SUPERVISORS SIGNATURE DATE `Sj� UAE � OATn: 77[77 ,1 L 2 8 13 `� MA 2-1st UV 131 MM. 2975 Circular No. A-102 APPLICATION i•OR FEDERAL ASSISTANCE 75072237 (NONCONSTRUCTION PROGRAMS) 2- A►r11a.+'•A►►II..t1«rt.. 06-5004-32 MOD 601 i. i.1«.1 G•+•A�..fT s. Arrt4.r w... Board of Supervisors U. S. Department of Labor Contra Costa County Manpower Administration 651 Pine Street &4.0-k%0t1..Oils. Sr.M u«.•.-P.O.a« 450 Golden Cate Avenue Martinez Contra Costa i.....A/4...—/A.a.. CMT C..-A, San FranCiigen Cal i f nrni a Ain? California 94553 CMT 5.... ZIP C." S.M. Zip C.W. S. 11•a[41"O..Nwr.t the fe.NC -SU=WX Program for Economically Disadvantaged Youth (SPEDY) a. f.l...l C.t•l.r ft►. 7. F-d-1 f.w/Ay ti•[r•../ 17.232 S 612,509 . x. W.1:.•.., C.+.+wwt•.� 5.►►1...•r, O.A•.C►...,•.(Sr[Y71 . 10. IV"of►••166..c0 Col.. fsv► 094 i4 rep.14.:0..ph cell a.+llt ia,1.•.•&A.v..p[t tl t...�+A of P..;." 1 a F (4) months 12.C.•r.aahwl°t..Act t4 a•rc.whv°w. • 7. 8 6/9/75 County-wide - eA Arrl"MI•" 1i,7A..g1..•..[.Amo.*Owl t.41.i....l I+:a A.r.l.ir.../►•1:.1 tAr.t•.i.ski.•r►I:a•.I...r•t.r.wl.a...[I...�IAM/...111 a•..rl, T W"d�•+ TMA. Chairperson T•4rA'"'"'- ' Board of Supervisors ••_&con •v-•=a =_*- . 1 415 687-6900 ' r..f.i...l v..0.4, 00132 CETA SUMMER PLAN A. GRANTEE'S NAME AND ADDRESS B. FEDERAL GRANT NO •06-5004-32 COUNTY OF CONTRA COSTA C. MODIFICATION NO. 601 BOARD OF SUPERVISORS 651 PINE STREET D. PROJECT PERIOD FNS. 6/9/75 TO 10/1/75 MARTINEZ, CALIFORNIA 94553 (a) ITEM (b) PLAN E. TOTAL PARTICIPANTS SERVED $ 1,290 1. INSIDE GRANT I,200 2 OUTSIDE GRANT 90 F TOTAL ACCRUED EXPENDITURES690,394 _ 1. INSIDE GRANT 1974 summER -0- b. 1975 SUPWER 612,509 2. OUTSIDE GRANT a. 1974 SUMMER b. 1975 TITLE I 77,835 C. 1976 TITLE I -0- . j 40133: WORK FXPER)ENCS :. rt,v+L :rutiaaN UCCUt'A-1 TONAL SU-Ot9 Y COt3'TY OF CONTRA •' BOARD OF SUPERVIOSAS t. cnw�er Nu•all.0 651 PINE STREET 06-5004-32 MARTINEZ, •CA. 94553 a. ►�CC%JrA11UNAL tfstf, NUAAt1Cn CCI A 'lArE COMPARABLE DURATION O+ OF JtlUs r1^1 IC WAGE nATE EMPLOrMEfrr �r�+�.�w�sf,wise-•• '.•.r�.-'t>'-''�.'s-'T•'za'�rSA6 ��.-.-•c �ssv�-- tAl till tCl to) tel Educational Aide 1200 $2.10/Hr N/A 8 weeks Agencies which will employ Educational ` Aides: City of Pittsburg 85 UCSSO - Brentwood 59 Pittsburg Schools 126 , Spanish Speaking - Oakley 59 Spanish Culture - Pittsburg 59 Contra Costa YWCA _ 34 Concerted Services Project 85 Contra Costa County Library 42 Mt. Diablo YMCA 76 Martinez Schools 110 County Housing Authority 85 City of Concord 85 ' North Richmond Neighborhood House 101 City of San Pablo 101 Rodeo Service Center 93 QTAL ..}- 1200 •�.. :r''_ •_ _�� 001m MA Mar, ]97S NARRATIVE (Accompanying MOD 601 to Grant #06-5004-32 The: additional funding provided by the Grant Modification will be used to alloy participation in the Sumer Youth Work Experience Program of an ad- 4 00 youths. In addition to enrollee wags and fringe benefits, needed transportation and supportive services for these economically dis- advantaged youths and a program of Educational/Cultural - Recreational ac- tivities will be provided through the additional funds. i i The above new provisions are reflected in the following revised sections of the Narrative Description of the 1975 Summer Program (copies attached): Page 1: I.C.1 & I.C.2 - Program activities and Services to be Provided; Page 2: I.D.2 - Specific Components of the Summer Program (Educational/Cultural Exchange - Recrea- { tion .Program); Page 2a: I.D.7 Specific Components of the Summer Program (Transportation - Supportive Services); r Page 3: II.A. - Description of Number and Characteristics of participants who will be served; Page 8: V.A. S V. 8. - Cost Plan. i i 00135 NEIGHBORHOOD YOUTH CORPS (NYC) c/o Contra Costa Department of Education 75 Santa Barbara Road Pleasant Hill, California 94523 NARRATIVE DESCRIPTION OF THE 1975 SUMMER PROGRAMS I. Purpose and Goals of the Program A. The purpose of the program is to provide a Summer Program for economically, culturally, and educationally disadvantaged youth in the jurisdiction of Contra Costa County, exclusive of the City of Richmond. In addition to youth recruited specifically for the Summer Program, program participants will include youth currently enrolled in the "In-school" and "Out-of-school" programs. B. Goals of the Program (See Attachment on page la.) C. Program Activities and Services to be Provided: 1. The Summer Program will provide work experience for 1200 low-income youth, ages 14-21, while enabling them to earn money to continue or resume their education. Of prime importance is to match the vocational choice of the enrollee with the actual work station so that the individual may be allowed the opportunity to develop relevant job skills and positive work behavior patterns including acceptance of job responsibilities. 2. Components of the Summer Program to Benefit the Youth Economically, Cul- turally and Educationally: a. Basic education, remedial and tutorial programs b. Cultural enrichment programs C. Work experience/vocational skill/training d. Counseling services e. Food Grant - Teen Mother Program f. Educational/Cultural Exchange - Recreation g. Youth referral and resource center services h. Transportation - Supportive Services i. Work experience for academic credit - high school or college J. Programs for the marginally handicapped ' k. Job development 1. Work site development D. Specific Components of the Summer Program 1, Basic Education a. Remedial programs (1) offered to enrollees upon request or upon observed need. (2) Youth Coordinators responsible for requesting tutors or for seeing that students are enrolled in school districts' summer remedial programs. (Tutors offered when no summer school pro- gram available). (3) appropriate educational counseling available to enrollees to assist individual needs. 00136 2. Educational/Cultural Exchange- Recreation a. In order to establish a balanced Summer Program., a wide variety of manpower activities will be made available to enrollees. These educational/culteral and recreational activities will be designed to enhance the participation of individuals who are enrolled in the Summer Program. (1) Scheduled field trips will be arranged to: Plays, theatres, museums, fairs, concerts, special exhibitions, tours, amusement parks, cook--outs, camp-outs, etc. b. Study in Mexico - university of Durango, Summer Program (1) Opened to 10-15 NYC enrollees (2) b week session (3) Program begins in mid-July and runs through August 22; ages lb through 21. 3. Teen mothers Program a. Special funded summer program from a grant supplied by the State Department of Education b. Will supply a well balanced lunch for NYC teen mothers 4. Job Development a. End-of-summer job-finding workshop (1) Help (enrollees) pinpoint vocational interest areas (2) Teach (enrollees) job search techniques b. Refer to: jobs, continued training (1) IDD; Adult Work Experience; Job development attempts (2) State apprenticeships (3) Advocates for Women (4) Job Corps; military service 5. Work experience for academic credit a. Youths enrolled in Summer School may receive credit for relevant work experience b. Interested youths who are 18 and over, may receive college credit (1 - 3 units) for relevant work experience (1) Diablo Valley College Studies Department will work coopera- tively with NYC in this area. -2 00137 6. Programs for the marginally handicapped NYC will work cooperatively with organizations for the handicapped in complementing existing programs and in developing new and appropriate- paid work experience programs. 7. Transportation —Supportive Services In order to enable individuals to participate in the manpower activities of the Summer Program, transportation and supportive services including . medical care, child care, and clothing, will be made available. -2a- _ ilV 1W . • 4 II. 0 Description of Number and Characteristics of Participants Who Will Be Served_ A. Age Range, Sex Distribution Percentage/No. Age Range of Participants Sex Distribution 14 - 16 40Z - 480 Fem.-240 Male - 240 17 - 18 40Z - 480 Fem---240 bale - 240 19 - 21 20Z - 240 Fera.-120 Male - 120 B. Ethnic Distribution of Program Participants - for entire County Mexican - White Black American Other 30Z 30Z 30Z 10Z Hale Female sox 50Z III. Methods to be Used to Recruit, Select and Determine Eligibility of Participants A. Priority Criteria -for the Selection of Summer Participants 1. Marriage or pregnancy. 2. Receiving general assistance. 3. Substantiated case where youth is contributing to the basic necessities of the family - i.e., food, clothing, shelter. 4. Overcrowded living quarters - to be viewed in combination with #3. 5. Unstable household - due to divorce; youth ward of court due to unstable household. 6. Alcoholism or drug addiction in family. 7. Poor grades and repeated subject failure. 8. Record of dropping out of school among family members/peers. 9. Record of repeated confrontations with policy. 10. Individuals not previously enrolled in an NYC Program. B. RecruitinS enrollees 1. All recruitment will be accomplished with the cooperation of the existing 17 Agencies (see page 2. NYC staff to utilize various County and local media to publicize the Summer Program and recruit applicants beginning May 1. - 3. No applications accepted prior to May 1. Initial recruitment duration; May 1 through May 21. May 21 is the final filing date for NYC applications. 4. All applications to be hand delivered by youth coordinators to the Pleasant Hill summer office by 5:00 p.m., May 23. C. Intake 1. Performed by Agency and Youth Coordinator. 2. If applicant is living at home, regardless of age, agency staff is to request that parents/guardian complete Income Eligibility Form. 3. The NYC main office Eligibility Officer will be responsible for verifi- cation of applicant's eligibility. 4. Youths need only complete an Income Eligibility Form and an In-School Counseling Sheet when applying for a job. V. Cost Plan A. Explanation Administration of the Summer Program will require part-time effort of the following permanent NYC personnel: Director, Administrative Analyst, Accountant, Assistant Accountant, and two Secretaries. Full-time attention to the program will be given by the Coordinator and Assistant Coordinator. Salary cost of these persons will be 17,246. In addition, 24 Youth Coordinators, two Payroll Clerks, and eight Bus Drivers will be employed for a period of 11 weeks at a salary cost of $55,780. Salary costs, along with Fringe Benefits, Travel, office Rental, Rental of Equipment, Utilities, and Consumable Supplies, will result in Administrative Costs of $99,595 (16% of $612,509) . mages will be paid to 1200 enrollees for a period of 8 weeks. The total cost of wages ($2.10 per hour) plus Fringe Benefits will be $498,914. Supportive Services to enrollees (Transportation, Recreation, Clothing, Medical Care, and Child Care) will total $14,000. B. B�dget Administration $ 99,595 Salaries Director $ 3,683 Adm. Analyst 1 ,972 Asst. Acct. 1 ,753 Secretary (2) 3,139 Coordinator 3,210 Asst. Coord. 2,125 Youth Coord. (24) 41 ,280 Bus Drivers (8) 11 ,200 Acct. 1 ,364 Payroll Cl k (2) 3� . Fri nge Benefi is 6,813 Travel 8,356 Office Rental 1,500 Equip Rental 900 Utilities Telephone 3,000 Consumable Supplies 4,000 Equipment 2,000 26,569 - Enrollee Wages/Al AgW.98ces $491 ,575 Wages (1200 x week x 8 weeks) Fringe Benefits 7,339 $498,914 Supportive Service $ 14,000 Transportation $ 5,000 Recreation 6,000 Clothing 1,000 Medical 1,000 Child Care 1,000 �_ TOTAL �116509 In the Boo d of Supury of Contra Costa County, State of Colifornio July 28 ' 19 75 In the Ma"or of Amendment No. 28-410-1 to Contract for Manpower Services with SER - Jobs for Progress, Inc IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to an existing Contract No. 28-410 with SER - Jobs for Progress, Inc. extending the expiration date from dune 30, 1975 tc July 31, 1975 in order to provide certain admin- strative services for the purpose of initiating a final closeout. of the contract at an additional cost of $981 to be funded under Title-I of the Comprehensive Employment and Training Act. PASSED by the Board on July 28, 1975. 4 1 1hw ** fOfm@0i110 k o*w and cormd mff of all order r *mW an ** of said kwd of Supervisors an *a dolt dorwoid. ccs Director, Human Resources rye my bond aid 00 Seal of the Board of Agency Super+be- Attn: Contracts Admin. 28th of July , 19 75 Contractor day County Auditor-Controller J. R. OLSSON, Chris County Administrator a., y �Ierk H zs was - 15Maxine M. Neuffl d _ 0141 z CONTRACT AMENDMENT AGREEMENT (Contra Costa County Human Resources Agency) xmbr 8 '410 - 1 1. Identification of Contract to be Amended. ►; 28-410 peWtMent: Human Resources Agency Manpowez Project Subject: Administration and staff services for an English (as a Second Language) Classroom Training and Job Development Program Effective Date of Contract: September 3, 1974 2. Pwties. The County of Contra Costa California (County), for its Department aam*Tve, and the following named Contractor mutually agree and promise as follows: Contractor: SER - Jobs for Progress, Inc. Capacity: Private non-profit corporation Address: 2709 Macdonald Avenue, Richmond, California 94804 3. Amendment Date. The effective date of this Contract Amendment Agreement is -June 30, 1975 4. Amendment Specifications. The Contract identified above is hereby amended as set fort the "Amendment Specifications" attached hereto which are incorporated herein by reference. S. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: - California Government Code Sections 31000 and 53703; Federal Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) 6. S natures. These signatures attest the parties' agreement hereto. COUM OF CONTRA COSTA, CALIFORNIA CO R ` Btom" '�G� "By �.- . Y � Mairman, Board of Supervisors �'l GE ���/LYS•✓ Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) Byi�L/ County of Contra Costa ) Deputy _ ACKNOWLEDGMENT (CC 1190.1) , The person signing above for Contractor Recommended by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By iAW signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a r esolut� r. of its board of directors. Fora Approved: County Counsel Dated /(� BY Deputy otary Public/ ■ AlN:00-03T SPECIFICATIONS &=her 28 = 410 - 1 In consideration of Contractor's agreement to provide certain administrative services during the month of July, 1975, for the purpose of initiating a final closeout of the Contract identified herein, County agrees to extend the term of this Contract for one �tb mad to increase the total amount payable to Contractor under the Contract Pay rnt Limit. The County and Contractor agree, therefore, to amend said Contract as specified below, while all other parts of said Contract remain unchanged and in full effect: 1. Paragraph 3. (Term) of the Contract is hereby amended to extend the termination date to July 31, 1975. 2. Paragraph 4. (Payment Limit) of the Contract is hereby amended to increase the Payment Limit by an additional $981 to the new total of $56,588. 3. Paragraph 6. (Cost Report and Settlement) of the Payment Provisions is hereby amended to read as follows: "No later than July 31, 1975, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract for the ten month period ending June 30, 1975. If the cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract during said period exceed the payments made by County pursuant to Paragraph 1. (Amount) above, County will remit any such excess amount to Contractor, but subject to the ten month payment limit of $55,607 for the period ending June 30, 1975. If said cost report shows that the payments made by County pursuant to Paragraph 1. (Amount) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during the ten month period ending June 30, 1975, Contractor shall remit any such excess amount to County. "Contractor's cost report shall likewise but separately account for the allowable costs that have actually been incurred during the one month of July, 1975, by Contractor under this Contract, and a settlement will likewise be made, subject to the July payment limit of $981.,. "Allowability of costs shall be determined in accordance with applicable Federal and County requirements, including, but not limited to, the following: a. General Services Administration Federal Management Circular FMC 74-4 (which replaces OMB Circular No. A-87), Attachment A (Principles For Determining Costs Applicable to Grants and Contracts With State and • Local Governments) and Attachment B (Standards For Selected Items of cost), b. FMC 74-7 (which replaces OMB Circular No. A-102), particularly Attachment E (Program Income), Attachment L (Grant Closeout Procedures), and Attachment N (Property Management Standards), and c. Title 29 of the Code of Federal Regulations, Subtitle A, Part 95 (Programs Under Title I), Subpart C (Program Operation), and Part 98 (Administrative Provisions), Subpart A (Grant Administration) , particularly Sections 98.12 (Allowable Federal Costs) and 98.13 (Allocation of Allowable Costs Among Program Activities), as published in the Federal Register, Vol. 40, No. 101, Friday, May 23, 1975, and as may be revised or amended." .4. Paragraph 4. (Retention of Records) is hereby amended by replacing the phrase "from the termination of the Contract" with the following new, substitute phrase: "from the date of submission of Contractor's final payment demand or final cost report (whichever is later) under this Contract ." Initials: �Contrac County Dept. -1- 00143 ANUMM.NT SPECIFICATIONS Number 2 8 - 410 - 1 5. Section A. (Program Operations) of the Service Plan is terminated as of June 30, 1975. 6. Paragraph B.1. (Certified Audit) of the Service Plan is hereby deleted. 7. Paragraphs 1. and 2. of Section C. (Budget of Estimated Program Expenditures) of the Service Plan are terminated as of June 30, 1975. 6. Section C. (Budget of Estimated Program Expenditures) of the Service Plan is hereby amended by addition of a new paragraph to read as follows: "3. Contractor shall provide administrative services during the month of July, 1975, for the purpose of initiating a final closeout of this Contract. During this one month period, Contractor shall: a. Prepare and complete a cost report, as required by amended Paragraph 6. (Cost Report and Settlement) of the Payment Provisions. b. Store County's equipment and property (which has been procured under this Contract) until such items can be moved by County. c. Have its own office equipment (which has not been procured under this Contract) from the Pittsburg office location which Contractor expressly established for County under this Contract to its own separate offices located in San Francisco. "Contractor shall provide these administrative services in accordance with the following budget of allowable expenditures: July 1 - Adainistration July 31, 1975 Staff Salary (75 man-hours) $595.00 Fringe Benefits 121.00 Space Rental (storage of equipment) 75.00 Insurance 50.00 Truck Rental (moving office equip.) 60.00 Mover's Fees (2 man-days of labor) 80.00 TOTAL (July Payment Limit): $981.00" Initials: � Contractor County Dept. -2- W144 In the Board of Supervisors of Contra Costa County, State of California- July alifornia-July 28 . 19 75 In the Matter of Progress Report on the County Prepaid Health Plan. The County Administrator having submitted a July 28- 1975 progress report on the County Prepaid Health Plan which updates the cost revenue information (contained in his March 14, 3.975 report on said plan) and shows that the cost gap closed during the January to April 1975 period; and Mr. Will having reported further that now, however, new state requirements have been established for Prepaid Health Plans, the revised program to be known as the "Institute for Medical Services program," and having specified requirements of the new program and the policy issues the Board will have to consider in conjunction therewith; and IT IS BY THE BOARD ORDERED that receipt of the afore- said progress report is ACKNOWLEWED� Passed by the Board on July 28, 1975. I hereby certify that On foregab0 Is o few and correct copy of an oeder mined on the Wnufes of said Board of Supervisors an die dole afoewoid, cc: Administrator W&Wn my hand and the Sed of the Board of Director, HRA Supervhm Auditor alRawd thia_Zg�dar of Jj,�Y 19 25_County Counsel J. R. OLSSON. Clerk By t Deputy Clerk H 24 12n4 - ISM L. Kincaid 0014- El CEIVED OFFICE OF COUNTY ADM!lJiSTRATOP. CONTRA COSTA COUNTY JUL •019%� Administration Building R. OLSSON � SU? Martinez, California b To: Board of Supervisors Date: July 28, 1975 From: Arthur G. Will, Subject: - First Progress Report on the County Administrator County Prepaid Health Plan On April 14 , 1975 I filed with your Board a report on the Contra Costa County Prepaid Health Plan. That quite comprehensive report furnished background infor- mation about the plan, included enrollment and expenditure and revenue information, and identified future issues pertaining to the Prepaid Health Plan. Definitive conclusions on the future of the plan were withheld because the cost data available at the time the report was submitted showed a loss for the period of the study but at a decreasing rate. The current report updates this cost revenue information and shows that the cost gap closed during the January to April 1975 period. Now, however, new State requirements have been established for Prepaid Health Plans, the revised program to be known. as the "Institute for Medical Services program. " This progress report specifies requirements of this new program and the policy issues your board will have to consider in conjunction with it. For the convenience of readers, the conclusions and recom- mendations from the initial report, identified as Exhibit A, have been included for ready reference. I recommend that your Board acknowledge receipt of this report, and if after review you find it acceptable, that you authorize the Human Resources Director to explore with State officials the terms of a new contract considering particularly premiums to be provided and the special circumstances of the County program in the area of consumer participation and enrollment of non-Medi-Cal recipients. CAH.eb encl. 00146 FIRST PROGRESS REPORT ON THE CONTRA COSTA COUNTY PREPAID HEALTH PLAN JULY 2975 Prepared by the Office of ,the County Administrator Contra Costa County, California fullN7 FIRST PROGRESS REPORT ON CONTRA COSTA COUNTY PREPAID HEALTH PLAN An initial report on the Contra Costa County Prepaid Health Plan was prepared in March 1975. That report furnished background information about the plan, included enrollment and expenditure and revenue data, and identified future issues to be considered in relation to the Prepaid Health Plan. Of particular concern at the time the initial report was submitted, and suggested for continuing review, were Prepaid Health Plan revenues and expendi- tures inasmuch as analysis of the initial cost data showed a loss for the period of the study but at a decreasing rate. The initial report also included a schedule of actual and estimated sources of funding for all County medical and mental health programs. This schedule, updated and compared with the initial schedule, follows. Fiscal Year 1974-1975 Actual and Estimated Source of Funding all County Medical/Mental Health Programs Initial Revised Title Estimate Estimate Prepaid Health Premiums (PHP) $ 2,075,000 $ 2,125,000 Medi-Cal Regular 3,830,000 4,520,000 Medicare Regular 1,800,000 2,070,000 3rd Party Regular and Private Pay 1,590,000 1,600,000 Medi-Cal Mental Health 1,400,000 2,000,000 Medicare Mental Health 180,000 215,000 3rd Party Mental Health and 1. Private Pay 340,000 400,000 State Subsidy Mental Health 3,849,000 3,400,000 Drug Abuse SB 714 226,323 228,000 Alcoholism SB 204 156,663 753,000 SRS 94,337 85,000 T.B. Subsidy 3,000 1,500 Alcoholism - Hughes 46,000 46,000 . Functional Retardation 77,000 77,000 Cafeteria Receipts 90,000 90,000 Subtotal All Revenue $15,758,219 7,610,500 County Share of Costs of all Programs 7,391,781 6,239,500 Total Program Costs $23,150,000 $23,850,000 UA148 2. It will be noted that total program costs proved higher than initially estimated but that revenues exceeded the additional expenditures by an even larger amount, resulting in a lower County cost of all programs. Taking into account the County contribution required to assist in financing the Medi-Cal program under Section 14150.1 of the Welfare i Institutions Code, gross County cost to support County Medical Services decreased from an esti- mated $15,125,000 to $13,972,500, a decline in the estimated County cost of $1,152,500. REVENUE AND EXPENDITURE DATA The initial report cited PHP costs and premiums for the period February 1, 1974 to December 31, 1974. The information submitted at that time was as follows: (A) (B) (C) Percentage Actual PSP Excess Costs Excess Costs PHP Costs Pry Over Premiums (C s A) Jan.-3une 1974 $ 302,519 $170,311 $132,208' 43.7 July-Dec. 1974 748,574 646,759 101,815 13.6 Total . $1,051,093 $817,070 $234,023 22.3 (1) (2)" (1) a. Costs include Outside PHP Services and PHP Administration. They exclude non-PSP costs such as the Medicare and Medi-Cal Billing Section. b. July-Dec. total includes $56,006 Marketing Costs. Jan.-June total does not include $42,551 Marketing Costs charged to the HMO Grant. (2) Premiums of $71,461 for Medicare patients are excluded and costs associated with Medicare patients are also excluded. Additional data for the period January to April 1975 are as follows: Actual PEP Excess Premiums PHP Costs Premiums Ovek Costs Jan.-April 1975 $872,585 $909,846 $37,261 (1) (2) (1) Costs include Outside PEP Services and PHP Administration. They exclude non-PHP costs such as the Medicare and Medi-Cal Billing Sections. (2) Premiums of $41,781 for Medicare patients are excluded and costs associated with Medicare patients are also excluded. 0019 3. It will be noted that the cost gap closed during this period and that a nominal plus balance resulted. Inasmuch as fluctuation in Prepaid Health Plan usage over a period of time should be expected, continued periodic monitoring of costs in relation to premiums is essential. Review by a competent actuarial consultant is also in order. ENROLLMENT Prepaid Health Plan enrollment continued during the January to April period but at a much reduced rate in April (and in May and June) because budgeted funds to finance the contract with West Contra Costa Community Health Care Corporation were substantially exhausted. The results are apparent from the schedule below which shows the number of enrollees and capitation income (premiums) each month: Month Enrollees Premiums aanuary 7108 $229,207 February 7103 228,468 March 7751 247,696 April 7659 2451519 May 7310 234,884 June 7087 229 ,102 Health plan administrators advise that continuing enrollment is essential inasmuch as enrollment attrition of 300 to 400 enrollees per month otherwi a results. PREPAID HEALTH PLAN ISSUES REQUIRING BOARD OF SUPERVISORS DETERMINATION With the current finding that the Prepaid Health Plan can be self-supporting, policy consideration will need to be given to corollary Prepaid Health Plan issues. Among these are participation in the new State Program pertaining to PHPs known as the "Institute for Medical Services," resumption of marketing efforts, verifi- cation procedures, contract services with private pharmacies, and rate paid for ambulance services under the Prepaid Health Plan. The most important of these is participation in the Institute for Medical Services. 00150 4. Institute for Medical Services On June 25, 1975 Governor Brown announced that all PHPs would be terminated effective July 1, 1975. The State will honor Contra Costa County's contract which expires October 31, 1975. In place of the Prepaid Health Plan, the State is implementing -a new concept termed "IMS, " or Institute for Medical Services. The following are the new IMS requirements which the County must meet in order to obtain a new contract from the State by November 1, 1975. Administrative action has been taken to indicate this County's intent to comply with these requirements inasmuch as this action had to be taken by July 14, but it is, of course, subject to policy determination by your Board. 1. An approved program for professional education as identified by a Contract Management Team in cooperation with the Department's medical consultant. 2. Establishment of a Board of Directors composed of at least one-third consumers, with the remainder consisting of public members with no dire-.t financial involvement in the program. (This will require a waiver of this requirement or development of an alternative way of insuring consumer participation. ) 3. Presentation of letters of support from community groups and members of the community before a contract will be renewed. 4. Scheduling of each enrollee into a health education program, to explain the services available and the need for preventive care. 5. Employment of enrollees directly by the Institute (County) with duties as membership services repre- sentatives as well as marketers. Each enrollee will be sent a "bill of rights" by the State and the State will also verify all enrollments and disenrollments. 6. Provide each enrollee with a 30 day period immediately following his enrollment in which he may disenroll without cause. After the 30 day period, a request for disenrollment will be processed by a grievance committee established under the auspices of the Institute. If the grievance committee is unable to resolve the grievance, it will then be submitted to the Department of Health for action. W151 S. 7. Include a strong component of preventive health care and patient education among services to be provided. Follow-up will be required for patients with ongoing conditions, those who have received emergency care, and those in need of dental treatment. 8. Develop written agreements with non-Institute emergency rooms specifying procedures for accepting and treating enrollees. 9. Open membership to the general public, with 50% of the membership consisting of non-Medi-Cal recipients within three years. Discussions with the State over the specific terms of an Institute for Medical Services agreement will obviously be neces- sary around several of these issues. At this point in time it -appears that the State will rigorously adhere to the requirement of a strong consumer participation element (item 2 above) and that the State will also rigorously adhere to the requirement of opening the plan to the general public (item 9 above) . If your Board decides to seek to meet Institute for Medical Services requirements, the specific ways of meeting this particular requirement; such as through enrollment of Medicare recipients, the medically indigent, or Short-Doyle mental health patients, or others, including opening the plan to County employees, will require examination. Initial indications are that the new IMS program regulations will increase County administrative effort and costs; future reports will seeK to identify the magnitude of such costs. Marketing The Board's marketing contract with the West Contra Costa Community Health Care Corporation expired June 30, 1975. Nearly all of the $100,000 appropriated during the 1974-1975 fiscal year was spent. No marketing is being done at the present time; as a result, the program is now losing both enrollees and capitation premiums as indicated in a previous section of this report. Maintenance of some enrollment effort is essential if the program is to be continued, inasmuch as under present contract provisions enrollees automatically become ineligible if they go off welfare cash grant status. As a result premiums are lost and 0152 6. slippage occurs in the momentum of the program. As indicated in the April report, future marketing efforts should be conducted by County employees rather than by contract marketers. The recent filing of criminal charges against the marketers working in the County highlights the desirability of this action. A suggested plan for marketing through the Human Resources Agency has been developed by the Social Service Department and is appended as Exhibit B. At this time and because of the recent criminal investigations in PHP marketing, the State has taken action to restrict enrollment until after October 1, 1975. The matter of lifting this restric- tion, at least so that enrollment may be maintained, is under dis- cussion with State representatives. The validity of any statistical analysis of the plan may well be adversely affected if enrollment is not maintained, and this could adversely affect the overall study of the PHP. Grievance, Verification and Disenrollment Services A request was recently submitted to the County from the West Contra Costa Community Health Care Corporation (WCCCHCC) for a retroactive contract to reimburse them for services allegedly provided during the period January 1 to June 30, 1975. This request, in the amount of $21,058 for grievance, verification and disenrollment services, is presently under review by the Human Resources Agency. Provision of such services is a requirement of the County's PHP contract with the State. Preliminary indications are that some implied consent -may have been given to WCCCHCC for these services, and that said organization was allowed to provide them with the knowledge of some County staff and with the expectation that compensation would be provided. These actions were apparently allowed because the State had indicated that if procedures for verification of all enrollees were not established the State would refuse to certify additional enrollees. Consideration of this particular issue should be withheld pending full report on the matter by the Human Resources Director. U�153 7. Contract for Health Plan Services For some time the development of a contract with private pharmacists to allow PHP enrollees to obtain pharmaceuticals at locations other than the County Hospital has been under develop- ient. The development of such agreements has been strongly advocated by representatives of the pharmacists but has been opposed by County Medical Services personnel for cost and other reasons. At this time considerable work has been done on the proposed contract, and with the Board of Supervisors' favorable action on the overall PHP or Institute for Medical Services program, it can be promptly readied for Board consideration. The Institute for Medical Services guidelines also require that written agreements be developed with non-Institute medical facilities for emergency room services. This will mean develop- nent of contracts with other hospitals to assure PHP enrollees ready access to emergency medical care. Ambulance Charges At the present time reimbursement for ambulance service for , PHP enrollees is being made at a lower rate than that allowed under Medi-Cal regulations. The Ambulance Association is seeking an increase in such reimbursement to the level of that provided by Medicare and Medi-Cal regulations. Negotiations over rates have been underway with the Ambulance Association for some time, and continuing efforts may be' expected to obtain the higher rate :of reimbursement for PHP ambulance services. Availability of Pian to County Employees The Contra Costa County Employees Association Local 1 has .''urged that County employees be allowed in the County PHP. Con- tinuing representations in this direction are likely, and the policy and practical implications of such action on the existing health plans will require consideration. '` 00154 8. CONCLUSIONS AND RECOMMENDATIONS The four month financial analysis for the period January through April 1975 has indicated that the PHP can operate on a self-supporting basis. Continued periodic monitoring is essential, however, inasmuch as medical care costs have been increasing and usage fluctuates. On a continuing basis, premiums should be sufficient to cover costs, particularly if the plan is extended (as regulations require) to non-Welfare recipients. Discussions with the State should be based on an increase in premiums (should your Board wish to continue with the Institute for Medical Services program) to cover increased medical care costs resulting from employee wage increases and from the inflation in the cost of services and supplies. Since submittal of the initial report, the new State Institute for Medical Services program has been developed, and its require- . ments impact markedly on the. PHP program in several areas. Dis- cussions with State officials should be authorized to ascertain if an acceptable contract can be developed, taking into account premiums and the special circumstan^.es of the County program in the areas of consumer participation and enrollment of non-Medi-Cal recipients. The broad issue continuing to underlie discussions about the PHP is the appropriate role for the County in the provision of medical care at a time when the Federal and State governments have entered the field, and whose role is likely to increase in the next two or three years with enactment of National Health Insurance legislation. 00155 EXHIBIT A CONCLUSIONS AND RECOMMENDATIONS The Prepaid Health Plan has been in operation for approxi- mately 14 months and has demonstrated that such a program is a feasible approach for public agencies. However, as may be expected with a new program, a number of problems do exist. Among these are the following: 1. The cost of providing services, contrary to initial indi- cations, has been exceeding revenues but at a decreasing rate. Until it is clear that the program can be finan- cially self-supporting, it would not be prudent to allow significant expansion. On the other hand, a fully adequate test will require additional time inasmuch as enrollment has only recently approached its present level. Continu- ation of the program, therefore, with a limited marketing effort is recommended through the remainder of the present fiscal year. Costs should be scrutinized in the interim and a tentative decision made to continue, expand or terminate the program in conjunction with review of the budget for the 1975-1976 fiscal year. 2. Continued marketing efforts should mainly utilize regular County employees as marketing funds are nearly exhausted and the present incentive system has been the subject of adverse criticism. 3. The PHP presently has a number of administrative concerns to which appropriate response is required. Among these are the following: a. Establishment of procedures for reviewing use of services by individual enrollees. b. Mandatory disenrollments resulting from loss of cash grant status causing lack of continuity in provision of medical care. C. Establishment of a consumer grievance procedure and consumer advisory group. d. Enactment of contracts of service with other medical care providers to enhance acceptability. 00156 4. Continuing PHP, or alternatively HMO, status will present complications in terms of: a. The requirement that not more than 50% Medi-Cal beneficiaries be enrolled at the completion of the third contract year. b. The INO requirement that the program be organized in such a manner that one-third of the membership of the policy making body be members of the organization, and that there be equitable repre- sentation from the medically underserved population. C. Potential conversion of the County Hospital to community hospital status. s -5. Substantial expenditures for capital improvements may be required if PHP or HMO status compels the County to continue to render medical services that other providers might other- AN wise furnish, or if either program results in the need for new or replacement facilities to provide for the greater pati-nt volune. 6. A plan and budget should be developed by County Medical Services specifying the actions it believes the County should take with respect to the PHP and/or HMO during the next one to three year period. This plan should indicate what actions are proposed, and why and how they will be accomplished. A number of California counties, under the mainstream concept of medical care, have closed their county hospitals and developed alternative arrangements for care of county patients. A different approach has been followed in Contra Costa County with its Prepaid Health Plan. The implications of this course of action, and of expansion of the role of the County in the provision of medical care in the community through broadening of the Prepaid Health Plan or designation of the County as a Health Maintenance Organization warrants thoughtful policy and fiscal consideration in light of probable enactment of national health insurance legislation. Ini_ s EXHIBIT B SUGGESTED MARKETING PLAN The following plan is suggested; it will link the enrollment process into the AFDC application. 1. Screener. The intake screener would provide the prospective apple a t with informational material outlining the prepaid health program. 2. AFDC Intake Worker. The AFDC intake worker, upon com- pletion of the intake interview, would refer the applicant to the PHP enroller, as a part of the intake procedure. 3. PHP Enroller. The PHP enroller would review with the client the advantages and disadvantages of both Medi-Cal and the PHP, and complete the enrollment process if the individual is interested. It is proposed that the PHP enroller be provided with available space within the intake offices. The PHP enroller will be a temporary Intermediate Typist Clerk who will receive program supervision from Medical Services staff and administrative supervision from Social Service staff. Marketing will be limited to bringing the total enrollment up to the level of 7,750 persons certified in March 1975. This plan will commence August 1, 1975 and will terminate October 31, 1975 unless approved and extended by your Board. To accomplish this marketing effort, you will need to authorize 14 temporary Inter- mediate Typist Clerks for the Social Service Department, at a monthly cost of approximately' $11,700. This money will be paid out of the increased PEP revenue generated by these employees; thus, there will be no net cost to the County. These employees will be located in various Social Service Department offices, as follows: Pittsburg, Shopping Heights Lane 2 Pleasant Hill, Cleaveland Road 2 Sobrante Valley Office, E1 Sobrante 2 Richmond, 13th Street 1 Richmond, 37th Street 2 Richmond Clinic 1 Martinez Hospital 1 Pittsburg Clinic 1 Back-up Staff 2 TOTAL 14 1158 In the Board of Supervisors of Contra Costa County, State of California July 28 . 19 ' In the Matter of Authorizing Payment of Special Board and Care Rate. On the recoamendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES payment of a special board and care rate in the amount of $304 per month, effective July 29, 1975 to Mr. add Mrs. Julian Davis, 2828 Madera, Oakland, California. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid. co: Director, Human Resources WMss my hand and the Seal of the Board of SocialgcService, Concord aAixed this 28th �y Of July . 1975 Attn: M. Hallgren J. R. OLSSON, Clerk County Auditor-Controller County Administrator � Deputy Clerk H 24 12174 - I&M : Linda Franks In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 1n the Matter of Child Health and Disability Prevention Program Plan. for Fiscal Year 1975-1976. On the recommendation of the Child Health and Disability Prevention Advisory Board and the Director, Human Resources Agency, the Board hereby ENDORSES the Child Health and Disability Prevention Program Plan for fiscal year 1975-1976, AUTHORIZES its Chairman to so indicate by affixing his signature thereto, and AUTHORIZES sub- mission of same to the State Department of Health. Passed by the Board on July 28, 1975. !. 16w4by certify that the foregoing b a Nw and corred copy of an order entered on the ' wbs of said Board of Supervisors on t1N date aforesaid. State c/o HRA Witness my hand and Ow Seal of the Board of Director, HRA Ampe ;,ors Acting Health Officer affixed this h day of aujy 19 _n Administrator Auditor J. R. OLSSON, Clerk By 0e Deputy Clerk H.,24 12174 • 15•M L. Kincaid 00160 i Child Health and Disability Prevention Program Plan for FY 1975-76 COHTR,4 .COSTA COUNTY Community (Signature of Co—unity CUD? Direct (Date X975 .(Signature of Co=uaity Advisory Board Representative)) ( ) J U 1. 2 3 1975 (Signature of Local Governing Body Representative) (Date) Chairman, Board of Supervisors . List of regional comprehensive health planning ("B") agency and other agencies which have been sent an information copy of this plan: (Date Sent) Contra Costa County Comprehensive Health Planning Asso. 7-22=75 Alameda-Contra Costa Medical Association 7-22-75 Contra Costa Dental Society 7-22-75 Family and Children's Service Advisory Committee 7-22-75 Mental Health Advisory Board 7-22-75 Contra Costa County School Health Council 7-22-75 Child Abuse Prevention Committee 7-22-75 Juvenile Justice and Delinquency Prevention Commission 7-22-75 East Bay Pediatric Society 7-22-75 Economic Opportunity Council 7-22-75 N0161 2) . RESPONSES TO ISSUES RAISED IN THE LETTER APPROVING THE 1474-75 PLA* : A) Program Director and/or Deputy D;_,, ctor On October &, 1974, the. Contra Costa Cot.nzy Board of Supervisors desigmated Charles C. :Moore, M.D., Chief Assistant Health Officer/' Associate 11i.rector, Hurmn Resources Agency as Director, Child Health and Fre _ntiOr. Program. 1'he Eoard of Supervisors also delegated ov_ all responsibility for the Child Health and Disability Preventior: Prvgr:�m to tint Human Resources S cigenC}`. On April 1, 1975, iiarrine Behring, M.D. was appointed full. time Deputy Director of the Chid Health and Disability Prevent.L. Program. Recently t:).- 11itiman „esu>urces, Agency ha:-, undergone ruajor changes. On July 2, i`�75, `1r. Cirrude Van 11-rter, enprGssed his desire to divest HRA Central. Office of all direct responsibility for operating programs. Ire proposed: 1) As;c the Board of Supervisors to relieve Dr. Charles Moore of reiaonsibi?ity for directing the CI1DP program. 2) Asa: the Board of Supervisors to designate Dr. Maxine Sebring as Di;.:ector, C ,DP program.. 3) Trsnsfer the program organizationally to the Health Depart- ment. These proposals were for-ally approved by the Contra Costa Child Health and Disability Prevention Advisory Board at their regular meeting on July Z, 1975. On July 15, 1475, the proposals were confirmed by the Contra Costa County Board of Supervisors. Items (A) through (H) in the appendix pertain to this matter. B) Outreach and Educational Services Our CHDP Advisory Board has appointed several Task Forcers (each chaired by a member of the Advisory Board but including numerous community representatives). One of the most active of these is the Outreach and Education Task Force. Its chairman is one of the parent m6mbers of our Advisory Board. It meets approximately once a month, with an average attendance of twelve members. It has sub- committees to work on special topics such as "Lang Range Health Education Coals and Ob;ectives," "Public Information and Media Releases," and "Preparation of Audiovisual Materials Adapted to Local Situations." 001nit 2) RESPONSES TO ISSUES - cont'd. page 2 Representatives of Social Services, County Medical Services, County Health Department (including Health Educators and Nutri- tion Specialists), Head Start, EPSDT, Early Childhood Education, Special EfiLICaLiCR, School Nurses Organization, County Public Information Office, interested p-i-ents - all are represented on this Tast. 'Force. They have reviewed all hinds of materials related to outreach and health education. They review legisla- tion. Thev have cont��cted various County Departments to discuss outreach related to chid ren's screening programs. They have contacted legislators by phone, in person, and by le.ttar. In mid-June, 1975, the CtiiDP staff cooperated with representatives of the Social Services "Department, County Medical Services and County Health Department in pla:trin; and sending a sailing to all AFDC recipients in central Contra Costa County. This activity was prompted in part by co=er.ts from the parent members of our Advisory board that =ost trail "stu£fers" are not read by the recipients. We tried to make this mailing concise and colorful. We are now in the process of documenting the response to this special mailing. Cards were printed in English and in Spanish and were colored green (for reply) and salmon for the outreach message. Meetings have been held with representatives of the three major departments (Social. Service, County :Medical Services, and Heap:, L`Lpart. nt) to discuss the implications of this outreach and possible outcomes. These meetings have included social workers, social ewor .er aides, Pte`«'s, nurirg supervisors, pediatric nurse practitioners, clerks, physicians, etc. The interchange of factual information and the observations of varying attitudes have been very beneficial. •In response to various inquiries, the CHDP staff has prepared a number of letters to help inform different segments of the com- munity. These include: a letter to principals informing them of the CHDP program and soliciting their cooperation; a similar letter to school office personnel (secretaries and clerks); a letter/flyer to parents of kindergarten pupils; a letter to physicians whose patients phone in to ask "Is my doctor a provider?"; a series of newsletters to parents and other interested citizens who make inquiries and/or simply ask to be kept informed about CHDP. C) Screening Providers and Referral and Follow Through Generally speaking, we have been pleased with the response of pro- viders. Reference is made on page 19 to physician providers. We have also made a considerable effort to obtain agreements with dentists, since work with Head Start and EPSDT has indicated that many children need dental referral. The vice-chairman of our CHDP Advisory Board, a children's dentist, has done a remarkable job of helping us encourage his colleagues to agree to be providers. VU 2) RESPONSES TO ISSUES - cont'd. page 3 We were pleased to be able to purchase some equipment for the pro- posed central county screeningclinics with some of our CHDP. 74-75 foods. This needed equipment will enable clinics to serve many more children. Our Task Force in Referral tnd Follow Through is chaired by an Advisory Board member who is the Coordinator of Health Services for -one of our large school districts. She has had a wealth of experi- ence in this field and the task force has suggested numerous arrange- ments to assure prcper folk:: through. Their members have been outspoken in opposing that portion of AB 1532 which could use state 'funds to pay for screening for all entering first graders. They feel that funds v e^. a:ailar,]e should'be used for diagnosis and treatment for poor children. They are trying to conceive plans for soliciting help from service organizations and other community groups to defray `:eost� of follow through and treatment for children whose family incomes fall with 24th;. of the pouery level. 00164 1975-76 CONTRA COSTA COUNTY CHDP PROGRAM BURET PERSONNEL Associated Annual Salary Salary Costs Director 32,000 None 32,000 Program Administrator {' time) 8,450 1,436 9,886 Intermediate Steno-Clerk 8,100 1,377 9,477 Intermediate Typist Clerk 8,016 1,363 9,379 Purchase of Services 10,000 Total 70,742 OPERATIONALEXPENSES - -Office Supplies, Duplication 3,750 Communications 3,000 Staff Travel 2,000 Consultation and Advisory Committee 2,500 Advertising 2,000 Rental of Space and Utilities` 3,000 Provision of Transportation 10,000 Training of Outreach and Follow--Up Workers 1,386 GRAND TOTAL 101,378 00155 t+ C 'J R p n a 01 �' t+. A r O O n m r K K a F rT d rOD m � rs s is m M rt M 0 m t.. N to ID b m to m t] ro to to :0 m m c: m rt fD O ter." 00 r R O R C. Y ': O 0 fD K r 'b to •a ro �d ro ro ro n CA G K K K K `<to 0 co K y 0 n :, 1 N CEJ rt rt r. rt rt rt A {y O rot 0 p r r-1 r _ d x r� O O O O O O O O O CD y `J v rn to to tr 4n Ln > 7, n as 1 > rxi cn : ry > ^' n to n o > M .O CL m b N W n n m m 0 r O h rt < G t" m R rt t. 'O K O K & Q P K H G rt m 01 K K 0 t3' K n n 0 r. r= ► < 1-' r 5 N w 0 9 £ C ,ID - m W K n V < ro f t<+• K 1.h fps O fD a.. 0 u K R rt N 0. m O C7 n O H-K O rt Sa r+• C3' r, -' .. n m cr rt n K R n O' O' K rt t"' to W. K K F+ G t: 0r O' K td K n o %4 O rt n r n o n t0 a 0 n O m o n > �. n m w y xm.m : tom 03 0 ooma o �„ K K - O o r- F; n r G 1-• ?0 m rn K m F-' m K (]3 < 1+ " F• t-A 06 0 A K to is G A r O0 rT O O C' O r Ill. -`O rl to £f G < Rw rt tD 1 C: A4. (On n C H 0 rt 0 K n C D* 0 O 0 M C 3 w K GC *i K K 0 :r'0 VT K O rt t-+ rt O E O rt 0 O O C O :1 N rt `< M O O h< • m .R m rt m K m C G m O M t1. K n K a K D K 0 tD cr -- O 0 'vr) :3 R A 0 O R O taro rn"O 9 tD 0 rt t1 t+ C R r: C: ZC C 00 G m K H A P. 0 > 0 - S %< K n n n O O O .to SA O 7 0� '� O � K O }-+ rt OZ O 't r t7 < z CL `< a K :4 f3 G M K ? K ) CSI CL W O tv n o rj 'n _l- x' rt n w'O m K CL n to O - n n rr •d tr n O A O A r_ r rt O a rt n < 0 0 to m 0 Ly :N G K R K .^.1 v C) rD rt 0 M 0 0 K O K K 2' O., O H G A m i R N O @ m C O to m G < CL rt V* n rt rD rr ta. r rt K :0 • O K r+ n rmt p FA' rpt O '•e • K K n 0 a' o r~ m K rt n A n o K r K m H O o to n to M .. 0 rt In `< t0 ra � rw o rt 0 0 ... � 0 0 K n O n 0 0. :r 0 0' K rt 0 0 :3 7' 'It 0 0 R Cl 00 to n m n K > M N O O K 0 r is El m O 0 m O K rr 0 r :4 K n K M :a b ^ O 0 rt O 0 O G K 0 m rJ H 1.4-t10 O r r rT 0' y m O C m r t7�3 r- O � K .0m n n K 0 R m < K K K b tD C. O K . K to ri x m 0 O n to O r > K r n7 rt O K m n O t7i n r tm " o o o. n cs rT K R m K C� n > • 0 to ri rt 0 rt rt w = < ffl O © O M 'O M to n rt m K m m t+ rD K tOA t1 r � W rt O r* O rt K m to • n N n O -0 a 0 O ;.RFI K K n m r, O K 1.- 0 K m fD rt � 'd rt O a O n R rt r1 rt 0 O t-' A O K G ro ro r. O � A K 'art G m ro < m O O 0 .'j m m = K K 0 0 m K K N 1-' W n o z �+ r R ro R R > t" K O K m m O 0 n O a m<< Cs rt rt 0. 0 :3 . m r 0 C7 f3. O n n rt m to "i < m a7 O m rGt � N " m 0 7' O' tn 0 a, V* m KK rT n A rD m 0 W a. K O n m G G K acs. 'O O 0 rt fD n. t0 o. K r 0 ? R rt rt a O K a O G rt K n 0. r 0 QQ m O rt 0 O M0 m n roC O O m an rt O O rt %< A do m R K r, m K G m ri tD > r M X n 9 pi • M•< O 0 K N O x K !D 0 Q.. m O O O Cd cr m ro 0 K R O K rt f-' tD .0 -. g O r- r, O n 3 G O n O O v 0 m R K < J K - Cn ri Or. K rt O - O M 0 th r. r G O' rt = R. rT K'0 O a t3. t0 A r? DI O n m to (D n C) t• O n ^� O' g R O o O M t-•' rt rt n a' 1- rt a rt y K Cr O a. a. rt C rD K K K rt K r•• m It 1+ M t7 rt C7 r't r C. M m "i K rD t2. rt :; trO�� m . rD o m n O W = R d (DD O C rt m El 9 < rt tTy is 'O A R7 < 0 M n a' r a' rD 0 > 1D m C 1 ' r0 0 O K rD W rD K t" rt O to A d rt O r W 0 w n O K w a n n K o ACQ K o a rn m m tD w+ rt m 0 O Rt1 C A a r 0 1--+ 'O rD p M Cs Q m "�� •+' r<D n tv m K O m K rt :3 :J K M R rL to m S3 M CL O r m rn A. :3 R a DI '.� Q. 1 • K rte t[' rr r 100166 Cl. m n w 0 ro w � w tw•, a 0K0 a o w w m C• 7 r rr toz C m ty t.• ` rn cy Clcn b y r f O W F-• N O m t+ CC'S O A to a :3 9 eOl d rmt O K p G > OQ rt O O --r b C cri A, Col} Cl) aC r � t0 W rt O HCl. O' Y q ►': w K < C. :� H w O n 0 t-• r :� m m r m � ►� o n w to 0 0 W m w x cct a O a m O O O v v v •..t v v •.+ � x a r� o b > a ptm roo �• l to 'O to 0 b 3 > C) r-3 ry000 t•; -0 ti r, w0 H O O : C. 3 p 0 ro m rt K C. 5 p O m m O H Cn rt cn O R G v K K s n rr m W cr m O K C H N > h+•tA. F-+ f. n a C n !? C. [L t= rte- m n p m n R a. C3 w n C. 0 K C p tY R R K w A `< W 1-4 COn m 0= t, O n c: t O rt O O m r C O *t to Q O :1 rt to a rn u Y• 0 m m 7 w rr K W O r.) C. a v, 0 R � +. m R -t = —, *t O m rt ca Cq A M n rt try H > rt t9 `< F► 0 m K rt O a 7d n tY O rt W cn ri O O •t N n K < >U- Ca cn O =' O 'C m C t-- rt n K K > C9 p m. to µ to t+ rt • ro r O O W m rJ- K G r. O N 7• (n 'Q O n m n m A O n n O r a m W K O w O O' rt 'C1 rS W *i C3 K m w rt W C' A. M 1 C w rt C' a to m C31 z w K < to r? Q to m rs p A to m m C: C) W r m C 1-3 rt O Fr O Cs ro w C- L `< R to m r ., A 7 r - fs K 7. Crt .< m rt M rt O n nrJ A n K n O W M• C "d cn W .+'. < C Z {i w F+• i-i C.•a ro O E A �' w -• M r O R K > - (n m W K H ►t a' rt CD O :a A 00 m rn 0 0 O 0. O w G % 0 w n w H G p. O 0 K wK 'Qv O O K K rM. n X O Nm m O ti 0 rt'O •d 0 > W < rt K r C a m Os n W p rr p z OQ q K ro a C- R w m 0 It W W C C7.4G W r rr :r <^, to W m r. < rt r C. C• K ."., m w - O R H. O W 03 rd CO 14 C n t- ro O C W n O 0 W w > rt O :v 0 n 0 a o m n cn ro m" �-+ W 0 K a P O K rs n to " C•tal a M O m X O m rt o O m a. C. H R l< O 0 0 p, to R K O K rt K n W %b Cu m W m m • w r 0 (n O < m rt O K C7 O O O K K W 0 A m m 0 010 m O• W O H w C. r R. rt w A - r C. ro W ^' C1. ter ry K W n C" A tr O w O W O O p O w •t7 m w r 0 0 m F- a W C.O a O to W A m 0 K rt O m ri CJD.rt ti A 'o C 3 3 G O K w m W n rt a rt s m " a w r to n :• to rt tA. K 3 •o n m < ro n n W K OQ m to W O t N rn p• m n W M ro �'- K O !-+ « A p C] n •< K r5 W p C w rt cl Q rt n rt O rt m 3 `< rt rt V > O to 0 W m W • OC Q' O 0 Wm rt O U WO 'O zM► O wM S K to ro w F� O n (D m ro W W < K m M > G O O cr m rt w Cr1 :) m t.+6 r a A rn a m - C. ;G > ca b O K m n m O A C. C7 L7.tt t+• • p m C7 r Co K n Cn C K rt R w ? G OQ W W Cl. Cn x A C O p W 0 W O m K W n }� rtOlt W < O 0 n K O' 3 A A r 0 Ca O K a, r p � R �. ►tf 1- CY b m O < T Q~t w m W rt M m 0 C. rt «s no rt r .� ro 0 :r ria C; W ti x m Q K w c fA. o rr m mx Q r0 0. 0 ca R0 K G ro V M m o d 0 m w 0 m = a r t•-i K 3 1 W m w K O Ar C C rt m rr MWp 10 a m cr0 O a to H 3 K 0 i>f t{ G Q C. r rt W b b O m O '3 W A m • m rt w b Q L `< OQ K m R C' a K G K a • a > 3 W (D ! K C a' 0 OQ O R rt to = m W (A O m rt Oa Q K n A > m a M m OQ b C. rr K ^r7 m iB O O ww rt O n K w0 r m m p K O m r rt K w W K a' 0 rt m p < r 3 0 to 0 A 00 rt Q a m 3 17 i7 n w (-- a O O O' n r M w rt • :3 rt 0 G a 0 D ►-+ m n m K W WP p y n w0 +- n W rt C. r w w [r! n 3 (� a s b � R m a 0. n Q C. %4 K OQ << R cr C: o t7' w0OQ 3 Ts H• R p W CL n O W t.. m .5 O r m O a w 0 n a' w qz " K CY H C 'L1 w C7 a O. m O n w O O w n A. rt q G C. n •1 n 0 m rt w O R O C. W p, • O• K O O = G 0 3 d r G W r w ,. m g to n a 0 to 0 0 K 9 p R 0 0 w cr ro M K K rt m In to O 0 H to xn � a O'C W •� c� *•: > cr < a C) -- G w 0 p. 0 %4 ►-� w n G K W 0 n N K K cr CL 3 Q' G9 ^J to R W r O 3 1.- 3 !n a. (f1 {� ►-� ► p n r n H a m a m m n >.• .w n a- K C'1 ►. r K �' w m cn K OQ 3 to Er :r Q1 CD N, &-A G rt CA C o' m O 0° < ~ a ,. � tr. 00 Wo Hx 0 o3 0 n tB w n r R r n n rt (L K n a' t-+ ►+• m O *1 rn O p rt m W '11 CJ W O of m . p, t% m m C1 C •t < tti Cl) m ri a r Q O O K d • ro ro m C. C7 O- R m rt rt O M C W rt w K W O to 1 Vopal :r Pn n •v r • rr p w Orrz Mrt m p w w C. O K tr w n p, rr a t K K rt ro A t O R ANi:ESTIII&T£ OF THE TARGET POPULATION OUR PROGRAM' ZNTMINE TO 53. GORI2ED.IN T11E FOLLOi�Z2 G MA2iNER: SCRFsEl� TN .FY 1975-76, GATE 39,325 Total target Population 5 years of age only total 91490 Medi-Cal eligibly 1,650 CHPP eligible 2150 Private Pa}= 5,690 (0-4)+(6-20) Medi-Cal eligible 29,835 ry _ s REVISIONS IN CONT!LA COSTA COUNTY CHILD HEALTH AND DISABILITY PREVENTION PROGRAM PLA14 Listed below are sections which will be changed by substitution of more current information listed on the following pages. Page 7 Child Health Conferences (CHC) Page 8 Early, Periodic Screening, Diagnosis and Treatment Project (EPSDT) Page 8 Immunisations Page 8 Special Supplemental Food Program for Women, Infants,and Children (WIC Program) Page 9 UqC (Continued) Page 19 Estimated Number of Five Year Old Children Screened A. Private Sector (i) Private Physicians (ii) Permanente Medical Groups (last part) Page 20 (ii) EPSDT Project Clinics Page 21 b. (Second paragraph) Page 30 Delete. Administration Authority Role of the Human Resources Agency Role of the Deputy Director Page 31 Requirements for Administering the CHDP Program 1. Policy direction V V 1 W On page 7 of the 1974-75 plan substitute: County Health Department Programs Child Health Conferences (CHC) Child Health Conferences are an on-going part of the County Health Department's child health program. The emphasis has been on counselling - parents of newborn children on child care and the physical examination; basically, well child supervision and following the child's development through the first five years. Last year the Health Department held 507 clinics throughout the county with 2,400 children"making 5,864 visits. The future intent is to assimilate Child Health Conferences into the CM program wherever possible. This year, emphasis will be placed on Health supervision for the infant. Screening examinations and testing will,.be. coordinated with the EPSDT and CHDP schedules. Those eligible for.Hedi-Cal will be billed for services. a- M; 10 On page 8 of the 1974-75 plan substitute: Early, Periodic Screening, Diagnosis and Treatment Project In August 1973 a federally funded E4rly, Periodic Screening, Diagnosis and Treatment Project was assigned to the County Health Depart meat. The project is limited geographically to nine census tracts in the urban R-,cl=ond area and to four census tracts in the rural east county. The total under 21 population for both areas was estimated to be approximately 35,000. Screening clinics operated in Richmond and Brentwood, screened approximately 4,158 children during 1974-75 with appropriate referral and followup services. 1,638 additional children have been screened to CHDP standards prior to July 1975 by the Health Department, maki4g a total of 5,796 children screened to date. Linkages between screening, diagnosis and treatment have been developed for patients under the care of County Vii:dical Services by housing CMS pediatric clinics in the same building with the EPSDT project screening clinics A grant to extend EPSDT into central county has just been approved. Immunizations Immunizations against communicable diseases are given in Health Department Child Health Conferences and Family Immunization Clinics. For those children screened for entering first grade, the provider will give any appropriate immunizations or boosters. Additional immunizations as part of a series may be obtained from the child's regular source of medical carr or the Family Immunization Clinic. The exit counselor will discuss this need with parent and child. For children under 11fedi-Cal every attempt will be rade to provide appropriate imxuni;,ations during the course of the series of periodic screenings mandated. on page 8 and part of page 9 of the 1974-75 plan substitute: Special Supplemental Food Program for Women, Infants and Children _. (WIt Program) This is a health program in which a physician determines if a pregnant or lactating women, or a child under four years need certain foods of high nutritional value. On-going health care through County Health Departments and/or ' Medical Services Clinics is required for participation in the program. Therefore, it is possible, to have the health evaluation of the children (and eligible mothers who are under 21 years of age) performed as part of .the CHDF screening program. The WIC Program has been highly popular, and is seen as a weans of recruiting children into the CHDP program. 00172 On page 19 of the 1974-75 plan substitute: _ Between January and June of 1975 many of the physicians whose practices include children in Contra Costa have been contacted, either individually or in groups, to discuss their participation in the CHDP Program. Special presentations have been made to the East Bay Pediatrics Society, to the Central Contra Costa Breakfast Group, and to the John Muir Community Hospital Miedical Staff. In all of these discussions we have stressed the importance of continuity of care and the value of helping families learn how to make appropriate use of one source of care for wellness and illness care. Almost all of the family physicians and pediatricians have indicated their intention to continue to provide a full range of service to their established patients (including those whose bills are paid by Medi-Cal or by CHDP). Three have indicated that they probably will not be able to offer "screening services" to those who fall within 2004 of poverty unless fonns are simplified and fees are improved. They will serve the Medi-Cal and private-pay patients. As of July 18th, 10 family physicians and 11 pedia- tricians have signed provider applications to give primary care. Approxi- mately 16 primary care physicians have indicated that they will sign provider agreements. They estimate that they will probably be able to certify that 3,000 children have had the required health screening prior to September 1975. (These figures exclude Kaiser.) Note: Both public and private providers have indicated that they would probably have seen more children for pre-first grade health certification if information about AS 1532 had not temporarily confused the situation as to whether certificates will be required by September 1975 or not until September 1976. VV f On page 21 of the 1974-75 plana substitute: Regularly scheduled meetings have been held by the pediatricians on CMS staff to plan for establishing screening clinics at various loca- tions in the county and to explore various methods for incorporating; wellness care for children into their ongoing Family Clinics and Specialty Clinics, which have been almost exclusively treatment-oriented. A weekly special screening clinic has been held in the C14S Pittsburg Outpatient Clinic since April, and the CCMS Staff will participate in the first of a series of jointly staffed screening clinics on July 26, 1975. These will be a joint effort of CCMS, Social Service and the Health Department and it is anticipated that these major interdepartmental efforts will have substantial positive impact on comprehensive health care for children served by public providers of Contra Costa County. MIS and Health Department personnel have been jointly planning and staffing the Purse Examiner Program in Richmond, which will eventually be built into a demonstration center for exemplary screening practices. All three county departments (CCHS, Health Department, and Social Service) will cooperate to use this teaching-screening center as a model for illustrating the many facets of a successful screening program to any one of the many disciplines involved (physicians, PHN's, RN's, LVN's, social workers, registrars, clerks, social work aides, health aides, etc.). Regarding pages 30 and 31 see Appendix A, B, and C. COMMA COSTA COUNTY CHILD HEALTH AND DISABILITY PREVENTION PROGRAM PLAN FOR 1974-75 Introduction The 1973 legislature enacted AB 2068 with the intent to establish child health and disability prevention programs (GHDP) to be financed and have standards set at the' state level and to be operated at the local level. The purpose of the programs is to identify potentially handicapping conditions in children and reduce the incidence of such conditions through early and periodic health screening and .evaluation. The law provides that the Board of Supervisors shall establish programs which shall in- clude, but are not limited to the following requirements: a. Outreach and education services. b. Agreements with public and private facilities and practitioners to carry out the programs. c. Health screening and evaluation services. d. Referral for diagnosis or treatment when needed and methods for assuring referral is carried out. e. Recordkeeping and program evaluation. The health screening and evaluation requirements of the program are specified by"the legislation and regulations. 'This program is in effect an extension of the federal Early and Periodic Screening, Diagnosis and Treatment Program, }mown in California as Medi-Screen, which was ini- tiated on January 1, 1973 for Medi-Cal beneficiaries under 21 years of age. Under the amended law, any child between birth and enrollment in the first grade, as well as persons under 21 years of age who are eligible for Medi-Cal, are eligible for services from the C11DP Program in the county of which they are a resident. Regula- tions being promulgated also provide that the state s.:all subvent screening services for children not yet enrolled in first grade whose family unit income does not exceed .200 percent of the AFDC minimum basic standard of adequate care. It also is specified that on and after July 1, 1975, each child eligible for services shall, upon enrollment in the first grade, give evidence satisfactory to the governing body or authority of the school district or private school in which the child is to enroll that he has received the appropriate health screening and evaluation services within the prior year. Parents, however, may give written notice that they do not want their child to receive such services. The enactment of AB 2068 is potentially a major and significant step in providing pre- ventive health care for all children in the State. The impact of the program, if indeed the legislature pursues its stated intent, will affect not only every facet of existing health care delivery systems, but also will require strong commitments and participation from the educational sector, organized health professional groups, individual practitioners, official health agencies, community groups and agencies, and parents. - 1 - 001'75 _ 2 The legislative intent encompasses a far broader program than is covered by the legislation and the funds appropriated, raising serious fiscal and administrative problems, as well as philosophical questions at the local level. The goal of reducing the incidence of identifiable potentially handicapping conditions appears reachable, nothwithstanding the fact that professional opinion regarding the ade- quacy and validity of the mandated screening-procedures is far from unanimous. However, the ability of co-=.unities to achieve this goal will rest with their ability to find and male available, as needed, the resources which can provide health care on a continuum, from preventive screening through diagnosis and treat- ment and continucd "hall care." The legislature has passed to the counties the responsibility for identifyinp, potentially disabling conditions without any assur- ances that the mcdical Ino.:ledge, professional shills, and necessary assistive services will be adequ_te to deal with the problems identified, and particularly without providing, the f:;nancial resources needed. It also should be noted that delays in the pro-mulgation of state regulations and the paucity of definitive information from the state has made it difficult to establish the credibility of the program and to gain local priority for action. This also has linited the scope of the planning which can be carried out realis- tically at this time. Initial planning discussions, involving county-agency personnel and others, also have demonstrated that there is a wide divergence of opinion regarding every element of the program ranging from concerns about an unlnov-n billing process and eligibility determination to questioning the probity of entering into a prograr, which, as now defined legislatively, admittedly falls . short of meeting the total health needs of children. It is within the context of these enigmas that Contra Costa County has approached this initial plan for implementing the Child Health and Disability Prevention Program. Although critical of the program's shortcomings, we nonetheless are convinced that it has far-reaching potential. however, in terms of the apparent limitations of the program and the lack of knowledge about the actual intent of the state to carry the program to its ultimate goal, Contra Costa County is addressing itself at this time to a plan for 1974-75 which deals primarily with the imminent problem of providing the appropriate health screening and evaluation services for children who will be entering first grade in September 1975, and ' those Medi-Cal eligible children and children from marginal income families for whom services are requested. The plan also will attempt to stay within the fiscal limitations imposed by the state. As, and when, regulations are promulgated, and the state More clearly indicates its intent and provides adequate financing and information regarding data and system requirements, the county will be able to proceed with more definite short and long range planning. The Board of Supervisors has delegated the overall responsibility for the Contra Costa County Child Health and Disability Prevention Program to the Human Resources Agency in order to assure a broad, coordinated, community-based program which will make maximum use of available health resources. Since the Human Resources Agency has management responsibility for all programs within the functional areas of public social services, public assistance, medical services, community mental health services, and public health services and is constantly involved with the community, the human Pesources Agency is in a unique position to involve broad participation in the development and implementation of the program. 00176 3 The Board also designated Charles C. Moore, M.D., Chief Assistant Health Officer/ Associate Director, Human Resources Agency--ftograms, as Director of the Child Health and Disability Prevention Program to carry out the responsibilities of the 'director as specified in the proposed regulations. The Human Resources Agency, however, will not assume functional responsibility for the program, but will provide policy guidance and seek to develop an eclectic approach in the planning and implementation of the program. Administrative and functional respon- sibilities will be delegated to the functional units which appear to be best suited and willing to carry out the program within legislative and fiscal con- straints and county policy. Long-range aspirations which fall outside the current scope of the attainable program will be given due consideration in defining future goals and objectives and planning for them. ti UV - 4 - Program Goal, Objectives and Policy Goal To benefit the health and welfare of the citizens of this state by reducing the incidence of preventable physical, emotional, and mental disabilities through early and •periodic assessments of the health status of children. General Program Objectives 1. To identify physical., emotional, and mental abnormalities in children through early and periodic screening. 2. To refer all suspected abnormalities to an appropriate source of diagnostic services. 3. To assure that all abnormalities identified through screening are diagnosed, and that all treatable conditions are treated. 4. To make maximum use of existing health care resources and health care profes- sionals so that the program will be fully integrated with existing health services. 5. To stimulate the use of preventive health services and encourage the concept of continuous and comprehensive health care. 6. To educate parents about health behavior appropriate to the health status of their children. 7. To evaluate the effectiveness of the program. Sub-Objectives for 1974-75 1. To establish an appropriate county program organization unit to carry out the implementation of the program. 2. To develop screening resources with the capability providing screening, prior to September, 1975, for all children who will be entering the first grade at that time. 3. To develop screening resources for Medi-Cal eligible persons under 21 years of age re-siding in the county, - -- 4. To develop screening resources for children not yet enrolled in first grade whose family unit income does not exceed 200 percent of the AFDC minimum basic standard of adequate care, --� S. To encourage the development of early and periodic screening in the Contra Costa County Medical Services Prepaid Health Plan as an integrated part of a continuous and comprehensive health maintenance program for all eligible children enrolled in the plan. 0('1'78 - 5 - 6. To refer; all suspected abnormalities to an appropriate source of diagnostic ."services. 7. ' To refer all diagnosed abnormalities to an appropriate source of treatment services. 8. ''TO develop follow-up procedures to assure that all abnormalities identified through screening are diagnosed, and that all treatable conditions are treated. 9. To develop methods of evaluating the effectiveness of the program. 10. ITo document needs not being met by the current program and make recommendations to the state regarding :hat is needed to reach the program goal and objectives. 11. To develop a program plan for 1975-76 consistent with state standards and re- sources-allocated. Policy It will -be the policy of the Contra Costa County Child Health and Disability Pre vention _Program to develop and implement the original intent of the program to the best of its ability. UU18� - 6 - Population Estimates The primary target population for 1974-7S will be all children entering first. grade in September 1975 who must provide evidance of screening. Priority must be given to this group because of the limited time available and limited funding. The secondary target groups are the Medi-Cal eligible children under age 21 and the children not yet enrolled in school in the under 200° poverty level group. Lack of resources and time will permit only limited recruitment efforts directed at the secondary target groups and only minimal response is expected. The following population estimates have been used in the development of this plan: Total children 0-5 years (Census 1970) 57,201 Estimated number of children entering first grade in September 1975 10,S00(1) Estimated number of Medi-Cal eligible children 0-20 years 26,000(2) Estimated number of Medi-Cal eligible children S years old 1,850(3) Estimated number of children below 200% poverty level not eligible for Medi-Cal 5 years old 1,850(4) Estimated number of children below 200% poverty level not eligible for Medi-Cal 0-5 years 11,200(4) See "llealth Screening and Evaluation" section for estimated number of children to be screened. (Note;age ranges are inclusive.) (1) "Enrollment by District in Contra- Costa County, October 1974" Contra Costa County Superintendent of Schools Plus estimates based on: "Private School Listing--January 1974" Contra Costa County Superintendent of Schools (2) "Aid to Families with Dependent Children Cash Grant Caseload Movement and Expenditures Report," October 1, 1974. State of California (3) Assumes even age distribution 0-20 years weighted by 1.5 in the age group 0-S years - (26,000/21 = 1,238 x 1.5 = 1,857) (4) Assumes that there are at least as many children 0-5 years in the 1000 - 200% poverty level group as there are in the below 1001 poverty level group. Census data for 1970 would indicate that-this estimate might be on low side. fu 11 - 7 - Summary of Previous Year's Activities County Child Health and Disability Prevention Program (CHDP) Activity related to the CHDP program during.1973-74 consisted mainly of following the progress of the program at the state level. Lack of definitive information from the state raised the question of the wisdom of committing resources to the program at that time. Medi-Screen The Early and Periodic Screening, Diagnosis and Treatment Program, a federally mandated program, called MEDI-SCREEN1 in California, officially was implemented in California on January 1, 1973. Although the federal. legislation was enacted in 1967, .implementing regulations were not issued until November 1971 and federal guidelines defining the specifics of the program were net received in California until July 1972. The scale of this program has been very small primarily because of an unrealistically low fee schedule for the screening services and no funding for recruitment or referral or follow-up. Federal regulations adopted July 18, 1974 to be effective July 1, 1974, provided for a 1% penalty against the State's Title TV-A funds for failure to: 1) inform AFDC families of the availability of child 'health screening services, or 2) pro- vide or arrange for the provision of such screening services, or 3) arrange for corrective treatment when indicated. Contra Costa County began implementing the program by providing screening and --ollow-up for Medi-Cal recipients in November 1973 and notified AFDC families of the availability of services prior to July 1, 1974. Through July 1974, screening and follow-up services had been provided to 780 Medi- Cal recipients by County Health Department screening clinics. The Medi-Screen program is now integrated into the CHDP program. County Health Department Programs Child Health Conferences (CHC) Chia ealth Conferences are an on-going part of the County Health Department's child hei ogram. The emphasis has been on counselling parents of newborn children on child nd the physical examination; basically, well child supervision and following-the--child's development through the first five years. Last year the Health Department held--about 780 clinics throughout the county with 2,800 children making 7,681 visits. The future intent is to assimilate Child Health Conferences into-the CHDP program wherever possible. Since the clients have been mainly children under five years, and the content is similar, the advantage Mill be efficiency and enrichment of the. 00181 - 8 - c eChild Health Conference program. This will not supplant or sub- stitute for an existing ea ince the Child Health Conference program will be identifiable and appropriate charges covering made to that program. Early, Periodic Screening, Diagnosis and Treatment Project ,..v-I gust 1973 a federally funded Early, Periodic Screening, Diagnosis and Treat- ment oject was assigned to the County Health Department. The-project is limited geograp ally to nine census tracts in the urban Richmond area and to four census tracts in*'b rural east county. The total under 21 population for both areas was- estimated toapproximately 35,000. Screening clinics, operated in Richmond and Brentwood, screerMd approximately 1,000 children during 1973-74 with appropriate referral and follow-up services. Linkages between screening, diagnosis and treat- ment have been developed for patients under the care of County Medical Services' by housing CMS pediatric c nics in the same building with the EPSDT project screening clinics. Immunizations Immunizations against communicable diseases a given in Child Health Conferences (CHC) and in Family Immunization Clinics. Las ear 4,069 immunizations were given in CHC's and another 14,000 in Family Irnization linics. The future intent is to give as many immunizations as the child can receive. in the CHDP program clinics, with referral for additional immunizations to the regular source of medical care or to County Health Department Faraily Immunization Clinic Screening of Children in the Head Start Program There are funds through the Head Start Program to provide physical and dental exami- nations of enrolled children and to provide-the necessary treatments for condition identified as needing care. The County Health Department has participated by pro- viding public health nursing supervision of the recruitment and follow-up of children. While the content of the examinations is more thorough than the CHDP program screen- ing, the intent of the outreach and follow-up is similar. Further, coordination will be necessary to avoid unnecessary duplication of services. The Head Start children uvuld certainly qualify under the CHDP program for certification prior to entering first grade if their examination was performed within one year of that event. Currently, the Health Department is providing screening services to some Head Start programs. Special Supplemental Food Program for Women, Infants and Children (WIC Program) r} pn�r�� ,n which a vhYsician determines if a pregnant or lactating woman, or a child under four years needs certain foods ot nig"1utftt±ona4--v&1ue. Ou1's2 - 9 - .+ A par alth evaluation is part of the initial visit to the sponsoring agency, of which the He_a i'Depar Z_t is one. It is possible, through coordination of the two programs, to have the he�—tTa.anon- of the children performed as pert of the CHDP screening program, thereby avoiding`-duplicati.Qn. The WIC Program has been highly popular, and is seen as a means of recruiting chil� d n moo--the_ CHDP program. School Programs The school systems provide vision and hearing testing, and other child health pro- grams in varying degrees. The coordination of the vision and hearing testing programs with the CHDP program will be essential to avoid duplication of services. County Medical Services Programs Pediatric-Care Contra Costa County Medical Services provides mainly espisodic acute care. The total pediatric clinic load is about 5,000 pediatric visits per year. Most of these children are seen because of an acute problem. The estimated breakdown is as follows in terms of clinic visits per year: Regular pediatric 3,200 visits Well Baby 860 Child Development 400 School Problems 400 Pediatric Neurology 175 CbLS Prepaid Health Plan Contra Costa County Medical Services, under contract with the state, is engaged , in operating a Prepaid Health Plan. Enrollment started in January 1974 and, the state .enrollment report as of November.-1, 1974 .certified a total of 4,344 enrollees. The age distribution of enrollees 0-24 years at that time was: Less than 1 71 1 - 4 604 5 - 9 770 10-14 718 15-19 4S9 20-24 316 Federal and state regulations require prepaid health plans to provide "Medi- Screen" services at no cost to eligible members. The number of children eligible for these services for 01S-PHP is approximately 2,700. The number of children who have been provided the service is unknown, but a few PHP children have been referred to the County Health Department Medi-Screen clinics for screening. O( 183 10 Outreach and Education The emphasis of outreach and education efforts for 1974-75 will be directed at the estimated 10,800 children who will be entering first grade in September, 1975. The initial incentive for parents to have their children screened is likely to be the mandate of the lata rather than health beliefs. Therefore, the limited out- reach and education resources will be concentrated primarily on families with children now in kindergarten. Strong efforts, however, will be made to start the long-range outreach program through education of parents who will be enrolling children in kindergarten in the spring of 1975 for the fall semester and through general public information. Outreach will emphasize the utilization of the usual sources of health care in order to .maximize the use of existing resources. However, the short time available, and cost factors, are likely to cause problems in obtaining services and create . pressure on the public sector to provide additional screening resources. Primary Objective of Outreach and Education To bring to the point of entry into the screening process all children ages 0-6 years and all Medi-Cal eligible children 0-21 years. Sub-Objectives: 1. To inform the general public of the requirements of the law for the screening of all children prior to entering first grade and of the availability of services in the private and public sector. 2. To inform all parents of children eligible for screening under Medi-Cal or the state subvented program of the availability of screening, its benefits, and its necessity, under the law, for children entering the first grade. 3. To provide informational and educational materials which emphasize the con- cepts of preventive, continuous and comprehensive health as well as program- specific materials. 4. To obtain commitments of cooperation from school systems, and professional health, community health and parent organizations in developing effective out- reach materials and methods. S. To keep all health practitioners in the county informed about the administra=_ tive, technical and professional requirements of the program, its philosophy and progress, and enlist their assistance in the outreach urogram. b. To provide related assistive services which will remove barriers to the obtain- ing of screening services. 7. - To document areas os need in the outreach.program which cannot be met under the current law and recommend ways of meeting those needs. ru"184 Sub-Objectives (continued) 8. To provide evaluation methods to measure the results of outreach and education efforts. 9. To encourage the state to provide funding to accomplish Sub-Objectives 1-8 related to education and outreach. THE RECRUMENT SUB-SYSTRI INPUTS 1. Identification of Target Populations Target populations, groups and individuals, eligible for services must be identified. a. Schools (private and public)-Children in, or being enrolled in, kindergarten b. County Social Service Department caseload c. County Health Department caseload d. County Medical Services caseload 2. Factors Affecting Input a. Health Care Status of Children All children in the county at the time the recruiting process starts will be in one of three statuses. (i) Apparently without disability but without any preventive care within the last year.* (ii) Apparently without disability and receiving health care on a regular basis. (iii) Already diagnosed as having a disabling condition. b. Parents Three types of factors will influence the decision of parents to seek screening for their children. (i) Predisposing factors (a) Family compositions (b) Social structure (c) Health beliefs (ii) Enabling factors (a) Family resources (b) Community resources (c) Accessibility *This will include children with acute conditions and those.-with an apparent condition that may become more serious. 001 85 12 -- THE 2f -THE RECRUITMENT SUS-SYSTEM (continued) (iii) Need (a) Recognition of need (which may be minimal, depending. on the predisposing and enabling factor, if the child is apparently healthy). (b) Response to need (again may be delayed if child appears healthy). 3. Information Information inputs can be catalogued as followed: a. The Iaw b. Expert opinion on the necessity for, and benefits of, screening. c. Facts about the conditions which the screening process is designed to identify. d. Facts about who is doing the screening. (i) Individual and group primary care physicians in private sector. (ii) Primary care sources in public sector. Public sector clinics. (iv) Referral sources for diagnosis and treatment for children with- out a usual source of health care. (v) Schedule and location of screening sources. e. Eligibility standards for subvented screening. f. Ahere to get more information. A. Skill In general, the processes within the system will define the skills needed to convey the information to the persons who require it. S. Money In general, money will be required to transform information inputs into a form acceptable to the persons requiring it. SYSTBI OUTPUTS The system outputs can be defined as children entering the screening process. VV 13 - SYSTEM PROCESSES The basic processes within the recruitment sub-system are two: (1) transformation of information from any form in which it is found into a form acceptable to the persons requiring it; (2) delivery of the information to the persons who need it. There are a number of actions ancillary to these two, such as describing the vari- ous categories of persons needing the information, defining what formm is acceptable, and translating the language from technical to universally understood language, or particularly understood by persons with various traits, such as Spanish speaking. 1. Assumptions a. As a highly discretionary health service, screening can be expected to be in relatively lost; demand where family resources are low. b. The legal requirement of screening before entering school will create the main perception of need among those eligible for screening. -c. Belief's about health and health care will have less importance in predict- ing who seeks screening than will socioeconomic status. 2. Tasks to attain program objectives a. Translating information (i) h'hat get, translated DMe of Message (a) Description of the screening process. (b) Benefit to the child and community. (c) Legal requirement. (d) Availability of service. r (e) Elig.,.bility for public payment. {f) How to get services. Form of Message (a) General brochure (b) Flyer for practitioners' offices. (c) Flyer for health services of related content. (d) Posters (e) Press releases (f) Radio and television spots and programs. (g) Flyer for school systems. (h) Personal appearances before PTAs, community health organizations, service organizations and professional organizations. (i) Flyer for persons who went through the screening pro- cess to pass on to friends. (j) Flyer for Medi-Cal recipients. (k) Administrative and technical bulletins. i - 14 -- SYSTEM PROCESSES (continued) b Delivering messages to appropriate audiences. (i) Defining the audiences. (a) Public The task for defining public audiences mainly will be the selection of those assemblies of adults that are together - because of an interest in children. (such as Scouts), con- twin a large number of parents by definition (such as PTAs), or have a preoccupation with health care, such as community health organizations. (b) Professional It will be necessary to define the professional audiences, groups and invidivals, which will need not only general program information prepared for the public audience, but also must be provided with specific information related to their role in recruitment and the various interrelation- ships in the system. (ii) Timing (a) Information about screening aimed at children entering first grade in September, 197S must be delivered as soon as prac- ticable in order to provide as much time as possible for screening to occur. (b) Information about screening aimed at parents of children being enrolled in kindergarten must be available to schools during the spring enrollme••t period. (e) After the initial recruitment effort -aimed at children entering first grade, some types of information should be delivered all-year round to avoid peaks of demand in the spring and around the beginning of school. (iii) Delivering the Messages (a) The form the message takes defines who, in general, gets it and how. In all cases, there is a need to develop coopera- tive relationships with some type of go-between---newspapers, radio stations, organizations (community and professional), proprietors of businesses, etc. (b) The education system is initially the most important vehicle for delivering messages about the program. Since most of the children in the first year target group are in kinder- garten and schools will be enrolling children for kindergarten in the srping, the education system represents a place where effective communications will have a high payoff. 0®l88 - 15 - SYSTEM PROCESSES (continued) (c) The screening process itself provides not only the opportunity to impart health information, but can be used to get the "message" to other parents and children through those who have gone through the process. , (iv) Getting Feedback Inherent in all kinds of communication is the response. In order to - operate the program and continually plan its improvement, information is necessary from the screening sources as to why people attend. This means learning where they get information, what type of message it has, what they felt most compelling about the message, and where they felt it fell short. SYSTEM CONSTRAINTS 1. Funds. 2. Time. 3. The law. The nature of the program, as defined by the law, creates several audiences smaller than the total population. This limits the effectiveness of some means of delivering information. The law also creates a demand for diagnosis and treatment without providing the means to attain it. 4. Program regulations. By administrative regulation the audience has been further fragmented by select- ing as a target group a smaller portion of the p•rsons currently eligible under the law. This will require more precision in communicating. S. Information. Information about screening children for possibly disabling conditions is limited. Experts disagree about the definition of screening, the effectiveness of screening in detecting abnormal conditions, the significance of some findings, and the appropriateness of screening outside the context of on-going health care (practitioners' offices versus mass screening). 6. The screening process itself. The nature of the process is such that there will be a fairly low number of children referred for diagnosis and treatment. Unless the condition is con- vincingly serious, lack of time, money and transportation will inhibit efforts to get diagnosis and treatment. Uall V 89 i - 16 - CONCLUSIONS 1.- The mere presence of a program for screening children for possible disabling health conditions will not in itself guarantee the use of the services. 2. Some of the indifference to the program will be overcome by the requirements of the law. 3. The County CHDP Program indirectly will be the primary recruiter of children into the screening process both for those screened by public sources and for those screened by private practitioners and organized private clinics. 4. Information must be collected about who participates in the program and why. Collection of this information should be built into the appointment procedure. S. The program should be designed to accommodate more persons than the target group- 6. The education system will be a key communicator in the process of informing and educating the public about the screening program. RECOMENDATION" 1. A person with media skills and health knowledge should be engaged to develop information materials for re ruitment as soon as practicable after the county plan is adopted. 2. The Advisory Board should consider initiating a task force of persons from the news media, the education system and professionals involved in the screening process to assist in developing public information and methods of delivering it. 3. The screening process should be initiated when there is information readily available to all potential recruiters about the availability of services, eligibility for payment under the program and how to obtain services. 4. The education systems should be contacted at the earliest possible date to determine their points of view on the screening process, including information needs and compatible formats and division of labor on recruitment. S. The state should develop certain types of uniform information materials and make it available to local programs for distribution. b. The state should assume responsibility for state-wide radio and television presentation of the concepts of preventive health care and the benefits of early and periodic screening. 7. The recruitment responsibilities and roles of the component divisions of the Human Resources Agency should be defined by the Director of the fluman Resources Agency as soon as practicable and priorities established. 00190 - 17 - RECC04MATIONS (continued) 8. A training program for social workers, eligibility workers, public health ; 'ruxses, community aides, and others who may be involved in outreach -and _education should be developed and_initiated as soon as practicable by the Program Director. 9. 'Specific commitments from health practitioners who are doing or will do screening and/or accept referrals for diagnosis and treatment should be undertaken as soon as possible. , t. w 00191 Health Screening and Evaluation The law states that "any child between birth and enrollment in the first grade and all persons under 21 years of age who are eligible for Medi-Cal shall be ,eligible for services from the child health and disability prevention program in the county of which they are a resident." The law also provides for the adop- tion of rules and regulations specifying which age groups shall be given certain types of screening tests. Draft standards define a schedule of frequency for required services which amount to ten examinations per child up to the age of six. However, the state appropriated only a total of $6.8 million for operating the program in 1974-75; $3.4 million for program costs and $3.4 million for state subvented screening. The amount appropriated does not cover either the cost of screening all children eligible under the law or program costs. The state, therefore, has defined the target populations for 1974-75 as all Medi- Cal eligible children under age 21, and all children who are to begin first grade in September 1975. Primary Objective of Health Screening and Evaluation Sub-System To provide health screening and evaluation services for all eligible children making the most appropriate and efficient use of existing public and private institutions and providers. Sub-Objectives for 1974-75 1. To develop screening resources with the capability of providing screening prior to September 1975 for all children entering the first grade at that time who need it. x. To develop screeni.Lg resources for Medi-Cal eligible persons under 21 years of age. 3. To develop screening resources for children not yet enrolled in first grade Wwse family income does not exceed 200° of poverty level. 4. To investigate additional or alternative health screening and evaluation procedures which might be included in the program or for which alternative funding might be sought. Systems Inputs The scope of the health screening and evaluation system will be determined by the children entering first grade in September 1975 who need certification of screen- 'ing and are already under on-going care (additional procedures may or may not be needed to meet standards), and those not under on-going care who must be screened,' pplus other Medi-Cal eligible children requesting screening. Estimates must be based on a variety of assumptions since little data is available. 001192 - 19 - 1. Estimated Total Potential Number of Children Requiring Certification or Requesting Screening Services a. Estimated total needing certification for admission to first grade 10,800 b. Estimated Medi-Cal eligible children 0-20 years requesting screening (assumes A of total eligible) 1,300 c. Estimated total potential number of children . requiring certification and/or screening 12,100 2. Estimated Dumber of Five Year Old Children Screened a. Private Sector (i) Private Physicians estimated that there are approximately 30 physicians prat- tieing Contra Costa County who specialize in general medical services to i is and children, and perhaps 25 other physicians in family or general practice with special interest in children. Assumptions: 1) That pddiatri.c specialists are seeing 150 of the 5 year old population (1,6N-children) and that they will be able to certify 7h of this group -(T;200); 2) That other physi- cians may be seeing about 10a of the S year--olds but that they may be able to certify only S00 children. The above estimates appear to be on the low side and if some of the constraints now in the program were removed, a greater manpower pool wouid be available in the private sector. (ii) Permanente Medical Groups Approximately 2S% of the S year old population (2,700) receives medical care through the Kaiser Foundation Health Plan (KFHP) and the Permanente Medical Groups. The Permanente Medical Groups in Contra Costa County have indicated that it is their intent to intensify their pediatric preventive medicine effortsba-p.4- ost children in the 5 years groups will be certified by September sum tion: 1) That 90% of the S year olds (2,400) under the ca the Permanente Medical Groups will be appropriately screened by Sept-ember. (iii) There is a pool of trained nurse practitioners within the county Who can provide screening services as provided for in the proposed regulations and who are a potential additional manpower resource who should be considered in developing the operational plan. b. Public Sector (i) Pediatric Medical Care It is assumed that the pediatric care provided by the public medical care sector is mainly espisodic-acute care and that 19 f - 20 - (i) Pediatric Medical Care (cont.) most of the children receiving public medical care will have to be screened by public screening clinics. It is assumed that only about 100 five year obis can be certified by the public medical sector on the basis of on-going comprehensive care. (ii) EPSDT Project Cli 4cs trd-74tT'f Summary of Estimated M tuber of Five Year Old Children Screened (Based on fragmentary data and assumptions) # 5 yr. olds beim; seen % # Screened % Screened Pediatricians 1,600 15% 12200 75% Other Private Physicians 1,100 10% 550 50% Perm. Med. Groups 2,700 25% 2,400 90% Public Medical Care 1,000 9% 100 10% EPSDT Project 700 7% 700 100% No source 3,700 34% -0- -- „ 10,800 100% 42950 Estimated Total Screening Load Prior to September 1975 Estimated Total 5 year old population 10,800 Estimated 5 year olds screened 4,950 Estimated 5 year olds needing screening 5,850 Estimated Medi-Cal eligible requesting screening, 0-20 years 1,300 (assumes 5ro of total eligible) Estimated Total Screening Load Prior to September 1975 7,150 3. Screening Services The need for developing additional sources .for screening will be determined by the capability of existing sources to -accommodate the increased demand. a. Individual and group primary care physicians in the private sector are expected to offer the full range of required services to their existing patients. Some of these patients receive only sick care and are not expected to fuA Vultp . 21 .. seek screening services from their usual source because of costs, or An the case of Medi-Cal eligible patients, the need to surrender a POE sticker to obtain payment for services. These patients will seek screening from public clinics. One group of pediatricians is considering setting up a screening pro- gram in their offices to operate evenings and weekends. However, the allowed fees may preclude this happening. :,. The main primary care source in the public sector, County Medical Services, provides primarily episodic acute care but has indicated the strong desire to integrate preventive screening into a compre- hensive, on-going health care program as part of its total health care delivery system. This would require the expansion of County Medical Services' activity on behalf of so-called well children and the aim would be to move beyond the fiscal confines of the mandated screening program and to subsidize with alternative funding a more comprehensive program. Mere�mmediately, County MedicaI Services would like to establish five screen's ' �ics per week at various locations in the county. However, implementation Ian appears to hinge upon using the county's 1974-75 CHDP progran a2locati or the administration, out- reach and screening activities related to this—sroposal. These screening clinics would have a screening potential of 20-30 c i+dx4u_per day, or an annual capacity of about 5,000. c. The Contra Costa County Medical Services Prepaid Health Plan probably has between 150 and 200 five year old children enrolled who are eligible for child health disability.prevention program services under the plan. Medi-Cal beneficiaries under 21 years of age enrolled in the plan also are eligible for these services from the plan. The plan also may offer such services to nonenrollees. The CCCiJS Prepaid Health Plan is in the, process of developing plans to screen all PHP children. d. The Contra Costa County Health Department has formulated plans which indicate the capability of screening 4,350 children in a three month period, and the potential for screening 8,700 children in six months. Clinic sites would be in the west, central and east areas of the county. However, onetime costs (equipment), primarily during the first six months, would preclude the clinics operating at a break-even point for six to twenty-four months and the county would have to assume these costs. The ability to operate these clinics would rely upon reasonable efficiency of recruitment by the CHDP program and either follow-up support or reimbursement for follow-up services from the program. It also is assumed, conservatively, that clinics would operate at an efficiency level of 75% because of queueing problems, etc. 0019=5 i _ 22 _ e. EPSDT Project The EPSDT Project anticipates screening an additional 800 five year old children by September 1975. 4. Parents It should be emphasized that, next to the children themselves, parents are the most important element in the program. Parents must bring the children into the screening process and will be the main source of information about the child's environment and development. They also will be the key factor in obtaining follow-up diagnosis and treatment and directing the health behavior of their children. Sys tems Processes The screening sub-system is a complex system which is affected by all other parts of the program. Implementation of the screening process will require technical competency, efficient management and administrative skill in such a way that health care resources are not wasted nor is the client's time. 1. Factors Affecting the Screening Process a. Effective outreach and education must provide a reasonable flow of patients to specialised screening health practitioners. b. Personnel State regulations prescribe standards for personnel who may conduct various parts of the screening and how they shall be supervised. This can affect who the screening health practitioners will be and how screening is provided. ti Y: c. Screening standards specify required screening procedures which are not necessarily a part of on-going care. This may involve referral to other sources for specific tests and referral back to the pri- mary health practitioner for certification. d. Costs and Fees The established fee schedule does not cover basic costs in the con- text of private medical practice and will require extreme efficiency in a specialized clinic setting to break even. The program creates the potential for a triple fee schedule: (i) The program fee schedule. (ii) The fees which may be charged for services under Medi-Cal if a POE sticker is provided. The usual fee for service which may be charged to those not eligible for Medi-Cal or state subvention. 0096 - 23 - e. The referral and follow-up system must be tied directly to the screening system or the results of screening may be lost. System Outputs 1. Children . a. Apparently well children These leave the system with reasonable assurance that they are free from conditions the screening is designed to discover. Their parents will have been counselled about the need for comprehensive health care and instructed about times for further immunizations and tests. If they are being screened for entry into school and are not Medi- Cal eligible it may well 'be the last time they are seen in the screening system. b. Children with suspected health conditions These leave the screening sub-system and enter the follow-up sub- system. 2. Information Some information is passed on to the parent or patient during the process of performing the screening examinations. Results of the tests are re- corded and copies of these go to various destinations. Referral forms Will go to diagnosing and treating practitioners and these describe the suspected condition found by the screening examinations. The same infor- mation becomes an input into the follow-up sub-system. Semiannual tabulations of the information that form the input to the re- porting-sub-system will be used to evaluate the, program. These tabulations will also be used to repeat the planning process annually and to report on the results of the program to the state and the public. It is intended that the further diagnosis and treatment of a child with a suspected condition will also yield information as an output and that this can be used to refine the screening itself. 3. The bill All screening health practitioners must submit bills as prescribed by'the state for services rendered. System Constraints 1. Funds The typical bill to the state for screening a five year old on the schedule in the state standards will be between $22 and $24. Private health practitioners o011�� - 24 - cannot perform the screening and related paperwork for that price and will be subsidizing the program if they screen persons never before seen in their practices. An organized clinic will have difficulty screening at this price, and subsidization or alternative funding may be necessary. The lack of funds for the program due to low payments by the state for the services rendered has the following implications: a. It will tend to limit the participation of the private sector in the screening process. b. It will limit the alternatives the Board of Supervisors can entertain in terms of providing screening services. 2. Information a. Many characteristics of the population, particularly their medical care seeking behavior, are not known. Examples of other types of information which would be helpful in plan- ning include the number of persons with transportation available to clinic sites, by area of the county, the capacity of the physicians in the county to deliver medical care, the number of persons from surro:nding counties that seek care here and the number of Contra Costa residents who seek care in other counties. b. An important part of the program is to document what happens in screen- ing, and as a result of screening, and to make this information available to health practitioners. 'there is no indication from the state that such information can or will be provided on a timely basis. Conclusions s. 1. Approximately 5,500 five year old children will require screening prior to entering first grade in September 1975. 2. Approximately 1,300 additional Medi-Cal beneficiaries may request screen- ing during the rest of 1974-75. S. The full participation of all health practitioners in the county will be necessary in order to screen this many children. 4. Individual and group primary care physicians in the private sector will endeavor to screen or complete screening on their own patients. S. The number of five year old children needing screening prior to September 1975 who will not, or cannot, obtain services from the private sector will put pressure or, the public sector to provide screening sources. OLS - '25 - 6. Public screening sources will find it difficult to start up without addi- tional funding and must operate at a high level of efficiency to keep casts within the amounts reimbursed by the state. Recommendations 1. The state fee schedule for screening procedures should be increased in order to assure participation by the private sector and to -assure at least recovery of actual costs by the public sector. 2. Realistic fees should be established for screening procedures and related paperwork which usually are not provided by primary care sources and must be referred to specialized health practitioners (e.g. audiometry). A mini- mum fee for processing any person through a screening clinic for any services should be established. 3. A survey of health practitioners to determine the willingness and capacity of private health practitioners to participate in the program should be carried out as soon as practicable. 4. Specific proposals for public screening clinics should be prepared by both County Medical Services and the County Health Department for consideration by the CHDP Advisory Board, County Administration and the Board of Super- visors. Proposals should provide detailed information on personnel and equipment required, operating expenses, and revenue estimates based on defined caseloads. S. Efforts should be made to determine the feasibility of integrating preven- tive screening into existing medical care delivery systems both public and private. 6. The Advisory Board should initiate a task force to be chaired by a member of the Advisory Board to investigate alternative screening procedures. The task force should include qualified representatives of the various profes- sional disciplines involved in the screening process. 7. That the human Resources Agency accept responsibility for determining those items -in the screening process heretofore accomplished by other sources or programs and devise methods of avoiding duplication. S. Mechanisms should be developed to evaluate screening. 9. Screening services wherever possible should be integrated into existing health care services. 1�9 - 26 - Referral and Follow-Up The Child Health and Disability Prevention Program provides no funds for diagnosis and treatment, but requires referral for diagnosis or treatment when needed and methods for assuring referral is carried out. Medi-Cal will pay for diagnosis and treatment for eligible children, and resources such as the Crippled Children Services program will provide funds or resources for diagnosis and treatment for specified conditions. However, for families with no usual source of care and without the economic resources to obtain diagnosis or treatment. various social ag•3ncies, public and private, will have to assist the families. Help will not only consist of finding resources and removing economic barriers, but also must pro- vide the motivation and assistive services, such as transportation when needed, to get the children into care on a continuing basis. The essence of the follow-up process is to complete the process begun with screen- ing, by assuring that the child is either returned to the apparently well popula- tion or his condition stabilized and regular treatment is continued for as long as necessary. Primary Objective o.*L- Referral and Follow-Up 1. To assure that all suspected abnormalities are referred to an appropriate source of diagnostic services. 2. To assure that all abnormalities diagnosed are treated. Sub-Objectiyes for 1974-75 1. To develop a system and procedure to assure that suspected abnormalities are referred for diagnosis and treatment as needed. System Inputs 1. Children a. Children with negative findings on screening. The only requirement of the follow-up sub-system is that these children be presented again for screening at the time prescribed by the state standards if funds are made available. b. Children with positive findings on screening. These will require varying actions, depending on the condition discovered, the family resources and'the community resources. 002W - 2? - 2. Information a. Information about community resources. (i) Lists of providers who are willing to see children screened and referred under this program. (ii) Description of all community programs which provide services or pay for them. b.. Information about family resources. Part of this information will be collected on screening; some may be collected early in the follow-up process. . 3. Staff Staff for performing follow-up consists of all screeners, no matter the setting, and those persons in the program, other public agencies, the school systems and certain community programs who have responsibility for assisting citizens with health problems. 4 Money Not only are funds required for the treatment and diagnostic services implied, but also the process of getting persons to them. Study of avail- able data is needed to determine the magnitude of the problem. S. Parents The normal health supervisor of the child will be necessary to the follow- up for obvious reasons. Systems Processes The program must work out the systems process which will be required to carry out effective referral and follow-up. Available resources must be allocated to all entities of the screening system on an equitable basis. System Outputs 1. Children a. Children with negative findings. b. Children with positive findings. 2. Reporting Management information and technical information will be needed for evaluation and management purposes.- 00202 - 28 - System Constraints . 1. Money It is anticipated that the funds allocated for program administration, re- cruitment, referral and follow-up are inadequate to carry out the full ` program. The most complex and time-consuming aspect of the program will be following the children identified on screening as having possible health conditions. Money will also be the personal resource most lacking for parents to seek care for their children. Those covered by Medi-Cal will find this a problem only wi.thir% the constraints of that program. Those defined as within the 200 per- cent of the poverty level will have hard decisions to make when facing the choice of seeking care for a suspected condition which may turn out, on diag- nosis, to be insignificant. Others, with higher income but still low in relation to the average for the Bay Area, will have difficulty paying for some types of services. , 2. Health Behavior Many problems seen in children screened will relate to poor health habits of the family. It can be anticipated that this program, even with the intent of counseling parents in the screening and follow-up process about health behavior appropriate to the condition of the child, may have little success in many cases of changing personal health habits. Conclusions 1. There is too little money to meet the program objectives related to follow-up. 2. Great attention must be paid to recordkeeping to make the follow-up process function, and to provide information for managgag and evaluating the overall program. 3. Follow-up of some children will require cooperation with agencies other than those doing the screening. The program will turn to public agencies, (Social ' Service, County Medical Services, Health Department), schools and voluntary health organizations for assistance. 4. Lack of programs to provide treatment "or discovered dental abnormalities may seriously limit the success of the follow-up on these conditions. S. There is a lack of information about the expected results of screening pro- cedures carried out in open populations. Precise recording of results of the follow-up procedure will be necessary to provide experience in Contra Costa County. 5. Close cooperation will be necessary between screening physicians and the program to arrange public sponsorship for some types of care. 00202 i - 29 - , Close cooperation between school health- officials and the program will be required for following suspected hearing, vision, and developmental problems. Cooperation will reduce the number of unnecessary referrals and the duplica- tion of effort among school and public health nurses. Recommendations 1. Fiscal Year 1975-76 the S"tate Legislature should increase the appropriation for this program to allow adequate funds for the follow-ug. The Board of Supervisors should urge the State Department of Health to seek adequate funds, the Governor to budget adequate funds, and county legislators to argue for and vote adequate funds for follow-up. 2. Training and supervision of the follow-up staff should emphasize the importance of xecordkeeping as the means of regulating activities, justifying adequate funding and adjusting the program operations to maximum effectiveness. 3. A task force of the Advisory Board, with representation from all agencies concerned with school health, should develop and recommend procedures for the referral and follow-up of children in school who fail vision, hearing and developmental tests on initial screening. Objectives of this task force should be: a. Recognition of vision, hearing and developmental problems in the child at the earliest possible time; b. Minimizing unnecessary duplication of effort among school health, public health and private practitioners; c. Minimizing of unnecessary worry and expense of the parents of children not passing these screening examinations. 4. 'That program staff develop a list of resources which may help to pay for needed treatment. 00203 - 30 - : Administration Authority The law specifies that the governing body of each county shall establish a com- nity child health and disability prevention program. The Contra Costa County Bo of Supervisors has assigned the responsibility for carrying out the law to th Human Resources Agency, and designated Charles C. Moore, M.D., Chief Assist t Health Officer/Associate Director, Human Resources Agency-Programs, as Director, hild Health and Disability Prevention Program. Regulations provide that when a existing health official is designated as Director that the Board shall establi the position of Deputy Director , - - _ Role of the Human Resources A eenncy As indicated previously, the'Human Resources Agency has management responsibility for all programs within the functional areas of public social service, public assistance, medical services, community mental health services, and public health services all of which are, or will be, involved in the Child Health and Disability Prevention Pro7ram. The role of the fluman Resources Agency will be to provide general policy guidance for the program and to assure that the county plan re- flects a broad, integrated and coordinated°?,,community based program which will make maximum use of all involved official, community and professional health resources. The functional responsibilities o\Director be delegated to the Deputy Director. Role of the Deputy Dir,_ctor The CHDP program director will delegate to thhe responsibility for: (a) The development and implementation of the local plan; (b)., the management of 'funds granted under the plan; (c) the timely completion of all reports and the maintenance of all records as required by the State Health Department;'-,(d) the staffing of the local advisory board; and (e) the preparation of a semi annual, report to the Board of Supervisors. It will be the responsibility of the Deputy Director to carry out the program policies of the Board of Supervisors as interpreted\by the Human Resources Agency. 002. - 31 - Requirements for Administering the CHDP Program 1. Policy direction Wi more than one county administrative entity involved in the program and with m mplex interrelationships between official agencies, professional groups and the unity to be worked out, it is imperative that policy direc- tion be centralized it-tbeHuman Resources Agency level. With policy direction from a single source, each -e-VtAtz involved in the program can make decisions on day-to-day operation on a decen 'zed basis. To the extent possible, the plan reflects the in ial policy direction of the program. It is expected that new circumstances will ar that will require policy changes or further elaboration and it is the intent of uman Resources Agency to look upon planning as a fluid process which can a to changing circumstances. 2. Program Management The CHDP program will have responsibility for managing all elements within the definitions of the program. a. Integration of services systems Development and integration of the various systems which must function to operate the program are the responsibility of the program. Certain central systems such as recruitment and education, fiscal management, the development of service agreements, reporting and evaluation will be under the direct management of the program. b. Integration of resources Program management includes responsibility for locating and developing resources and integrating and coordinating t:,eir activities. c. Technical and professional relationships The deputy program director will be responsible for working with the professional community to develop and maintain professional services of the highest quality and to explore and recommend ways of improving the technical content of the program. d. Community relations The program must develop and maintain cooperative relationships with the medical community, the school systems, health organizations and the general community in order to gain acceptance of the program and to develop needed resources. 0 2a5 i - 32 - 3. Resources Required a. Staff Lack of knowledge regarding the level-of. funding for the future dictates that staffing be done on an interim basis except in classifications which can be absorbed easily into the regular county work force. The first to be employed should be a Deputy Program Director and clerical support and whatever temporary staff is necessary to assist with the development of the operational plan. (i) Deputy Program Director State standards require the deputy director to be a pediatrician, board certified or eligible. A physician meeting state standards will be employed full-time through a contractual arrangement until- such time as state commitments permit the establishment of a per- manent classification within the county personnel system. The deputy director will be responsible for the on-going planning process and implementing the program. (ii) Program Administrator This person will provide the main administrative skills to the pro- gram, being responsible for the day-to-day operations. The admini- strator will be involved in planning, budgeting, records systems and supervision of staff, and Must work with a wide variety of professional and community organizations. (iii) - Health Educator Writing, group organization and teaching skills will be needed to prepare informational material, promote interest in the program and to train program staff and others. (iv) Clerical Staff Secretarial and clerical support will be needed to assist the pro- gram staff. (v) Community Aides Community Aides will be used in the outreach and educational pro- gram and for follow-up of cases referred for diagnosis and treat- ment. Note: Funds allocated for Aides, in part, may be utilized to purchase social worker or public health nursing timme for follow-up on complex cases through pure lase of services agreements. It must be noted that no provision is made for accounting personnel who would be—needed if the irorran is required to process rovider a rents, or eligi- ility workers, should the eligibility process require this type of service. 00 206 - 33 - b. Operating Expenses (i) Office Supplies Postage Telephone Expense Mileage and Travel Expense (Staff) Other The usual and necessary expenses associated with program operations. (ii) Printing and Duplicating The widespread use of informational material for public and provider information and education is anticipated. Some allowance is made for internal program records and forms (non-state). (iii) Transportation (Patient) It is anticipated that transportation will have to be provided for some patients as part of the outreach and follow-up program. Contracting with existing bus services may be feasible in some areas. (iv) Rent and Utilities It will be necessary to rent office space for the program staff since space is not available in existing county buildings. (v) Advisory Board Expense To reimburse Advisory Board members for allowable expenses. (vi) Consultation f Special knowledges and skills will be needed in the early develop- ment of the program in various professional and technical areas. Planning services also may be available only on a consultant basis. (vii:) While not listed as a budget item, an item for "Purchase of Services" may be added if agreements are made with various agencies for follow- up. (See note under "Community Aides.") (viii) Equipment This is standard basic office furniture and equipment needed by staff. Surplus equipment is not available in the county. Note: It is assumed that the state will provide report forms;'�biliingi forms, etc. 00207 Human R eso u l ces Agency APPENDIX A CONTRA COSTA COUP` EY Date July 2, '1975 To Ms. Sunny McPeak, Chairperson Child health and Disability Prevention Advisory Board - From C. L. Van Marter, Director �I Subj PROPOSED TRAUSFER OF THE CHDP PROGRAM TO THE COUNTY PUBLIC HEALTH DEPARTMENT I regret I will probably be tunable to meet with you this evening. I hope to meet with you in the very near•future. I hope you will excuse this manner of presenting a highly.significant item for your consideration. I•have been revicring the several programs being administered directly by the HRA Central Office with Dr. Dagnan, Dr. -Pollack, Dr. Wood, and Don Crawford, who .has been representing Fir. Jornl i n .:hi l e he was on vacation. It is my desire to divest HRA Central Office of all direct responsibility for operating programs. in cbnsidering the C11DP programs, we considered its relationship to the EPSDT program: and the Health Department's historic interest and concern in screening young children for diagnostic and treatment purposes. We have jointly agreed that it would be appropriate to give the Health Department lead responsibility for all such screening programs for children. Dr. Wood is willing to assume this responsibility and will undertake the necessary coordination of all programs over which the Human Resources Agency has authority and for which they have responsibility. In order to complete her ability to effectively coordinate these programs, Dr. Wood should have direct supervision over the CHDP program. I therefore propose to take the folio,-ting actions: 1. Ask .the Board of Supervisors to relieve Dr. Charles Moore of responsibility for directing the CHDR program. 2. Ask the Board of Supervisors to designate Dr. Maxine Sebring as Director, CHDP program. 3. Transfer the program organizationally to the Health Department. I urgently request that your Board consider these proposals and offer your support and endorsement of them at your meeting tcnight. If I receive such endorsement, I -propose to ask the Board of Supervisors to confirm the proposed changes on July 15, 1975 and forward there to the State Department of Health for approval. Dr. Mood is available to you this evening to explain the reasons for the proposed changes. CLYM:gp o N A� cc: Dr. Degnan Mr. Croutch JUL 2 Dr. Pollack Mr. Dminey Dr. Wood Dr. Moore CHILD HEAl3H 6 Mr. Jornlin --� Dr. Sebring 00208 MPwy turv=_:iiC.4 APPENDIX B Position of the Director, CHDP, administratively assigned to the Health Department Responsibilities of the director as mandated under Title 17, Chapter 4, Subchapter 13 of the Health and Safety Code. A. Development and impleaventation of the local plan. This includes obtaining input from vendors and other interested organizations and individuals; writing the plan and processing it through the advisory board and county government. Implementation is a monitoring function which assures that facilities are adequate to provide services to the children eligible under theplan and that the seivices are available, coordinated and of the caliber acceptable to the medical coamunity and the State Department of Health. .B. Assurance of vendor compliance with state standards and regulations. All applications for vendor numbers must be cleared through the Director's office. After a vendor number has been issued, the Director may, because of noncompliance, declare the vendor ineligible to participate. C. The management of funds granted under the plan. The Director is responsible for the budgeted items in the plan; the expenditure of the funds; records of expenditures; selection .of staff as proposed in the plan and termination of staff appointments as appropriate. D. The timely completion of all reports and maintenance of all records as required by the State Department of Health. This -includes the yearl}, plan, quarterly reports to the State Health Department (considered but not yet law) and an annual report to the governing body as well as maintenance of records of individuals obtaining screening. E. Staffing of the local advisory board. Provide information to the board in a timely manner and process demands for reimbursement to advisory board members. Keep minutes of the Board meetings and records of committee meetings. Acts on recommendations of the advisory board. Responsibility of the County Health Department to the Director of CHDP. A. Provide bookkeeping services and an audit trail for expenditures of funds authorized by the Director. B. To obtain other county services needed by the Director, i.e. legal counsel, space and building maintenance, Civil Service approval for positions, printing, etc. C. As time and fiscal restraints permit, provide staff to work with the Director at ;ger request, i.e. Health Educator, coverage during vacation or illness, 'etc. Ot UU • E APPENDIX C . s 2. Responsibility of the Director to the Health Department. A. IThe Director is responsible to the Health Officer or Acting Health Officer who must see that county and state policies are observed (examples: hours of work, vacations, Civil Service requirements, reports, county budgets, etc.) B. The Director is responsible to the Administrative staff of the Health Department for timely reporting of expenditure of funds and maintaining the budget in compliance with county auditing . methods. The Health Department as a vendor rather than as a department with administrative responsibility. for the local office of CHDP has a different relationship to the Director of CHDP. In the role of a vendor we assume the same relationship as any other vendor whether private or public. The Director's role fs adminis- 1ta tive rather than operational of specific components. The Health Department as a vendor is responsible to the Director for the following: Application approval for a vendor number Timely reports to the Director as required Compliance with the county plan as developed by the Director Maintaining standards of service as developed by state and monitored ' by the Director Coordination of services as may be either requested by the Director, mandated by the plan or legally required by the state (as an example wa do hope and expect that schools will have an expanded role which will need to be coordinated with other vendor services). As a.vendor the Health Department expects the following from the Director Provision of forms provided by the state Notification of changes in state laws or mandates Notification of any non-compliance and suggestion for meeting compliance Access to the county plan Advise on coordination of services Notification of recommendations of the county advisory board Notification of waivers received from the state for any local changes in state policy. 01,1210 APPENDIX D r CONTRA COSTA z ' HEALTH DEPARTMENT 0 HEALTH OEPARTM.iNT CONTRA COSTA COUNTY Pad Oifre Ecu 811,&!artinei.Califainia 94553 Telephone:22&3000 August 13, 1974 Edward P. Melia, M.D., Chief Child Health and Disability Prevention Program State DeparMment of Health 714 P Street, Room 323 Sacramento, California 95814 Dear Dr. Melia: I talked with Ms. Birkbeck who later talked with you about the appointment of Dr. Maxine Sehring as Deputy Director, Child Health and Disability Prevention Program in Contra Costa County. Ms. Birkbeck told me that your office would be willing to waive the require- ment of being a Diplomate of the A*nerican Board of Pediatrics for Dr. Sebring. I feel that we are quite fortunate that Dr. Sehring, who has been in the private practice of pediatrics in the county for a number of years, is willing to work full time on the program. `1 do need, however, a letter from you waiving the stipu- Ation of Board Certification and the statement that Dr. Sehring can be employed in the position. Thank you for your help in this matter. Sincerely, /I r r � Orlynj H. UTood, M.D. Acting Health Officer OHW:bgg cc. Dr. Charles Moore, Associate Director, HRA Dr. Maxine Sehring Ms. Lyndall Birkbeck 00211 APPF,b1DIX I r ..••,',:r'-_- , September 49 1974. OrIya H. :tood, :i.D. : .. .. : .:. a1 to Officer :Contra .Costa County Health.. : :.-Depart:�ent ...'...:P.�. �:ox 571 • . ft tinez, California 94553 Dear Doctor Wood: He are quite grilling to +naive the. requirement of vioard eligibility in Perlia- trics , the purrests of loyi-ng Doctor ::axine Sehring as Deputy Director, 011d, feal th an:: :A s abi l i ty rmenti on Pro;r ram in Ccntra Costa County, 1-.'P- sare quite aleaseJ vi t:i your selection. t:avinq had tote pleasure of working .-with Doctor Sehri nj in the d2veldpment, of prc-Sm, stzndards,' ite knr.d that 'sha you. till provi::e stn-w-�j and vee zoned lcaj2rs.�,ip to Contra Costa's Child Mea.lth and DfsaDilitj Provention Pro9ram Sincerely, . Edward P. lSeH aD. s' f: Chief, Children and Youth . . Fasri.ly Health Services Section watl3irkbee�i " APPENDIX F CURRICULUM VITAE January, 1975 XXXINE MORE SEHRPIG, M.D. Born in San Jose, California, October 21, 1917 Married to J. Rudolf Se'nring, who retired in January 1974 after 26 years with Cutter Laboratories; position at retirement, Director of Iianufacturing Staff. Two children: John R. Sehring, Jr., a Jnni.or business executive: and. Sally Sehring, a third year medical student at University of California at Davis. EDUCATION: Grades 1 through 12 in Lindsay, California, public schools AB degree from Stanford University in 1938 MD degree from Stanford University in 1543 Interneship and graduate study in Child Development Center at Children's Hospital, San Francisco PRIVATE PRACTICE, PEDIATRICS: In partnership with Drs. Edward B. Shag and Hullo Thelander in San Francisco, 1944--47 In solo practice in Walnut Creek from 1947 up to and including present time (currently half-time With emphasis on learning disabilities) CONSULTANT PRACTICE, PEDIATRICS: State of California, Department of Health: Consultant to California School Health Services Study, 1971; Official member of School Audiometry Advisory Comai-ttse (1959 up to and including present time): Official member of School Vision Advisory Co=ittee (1970 up to and including present time); Official member of health Standards for Day Care Committee (1971 up to and including present) State of California, Department of Education: Appointed in 1972 to the Cc_mission on Special Education, advisory to the State Board of Education: in July 19?4 elected chairman of the coag ission State of California, Governor's Office: Appointed in May 1912 to represent "private health care" on the Governor's Advisory Com ttee on Child Deve— lopment Programs (up to and including present time) Contra Costa County Health DeBartment: Part—time consultant in relationships of private physicians to Health Department (1957 up to and including present time) Contra Costa County Department of Education: Consultant to Health and Safety Education for School Personnel Committee (1955-1954); Consultant to Family Life Education Project (1968-1971); Consultant to Special Education Staff (1972 up to and including present time) Acalanes Union "ich School District; Consultant to Programs for Educationally iiandicapped and Adaptive Physical Education (1911 up to and including present time) Lafayette School District: Consultant to Department of Special Education (15,:.8 up to and including present time) 0!!213 APPENDIX G o Maxine M. Sehring, M.D. Curriculua Vitae (p. 2) CONSULTANT PRACTICE, PEDIATRICS: (cont.) Martinez Unified School District: Consultant to Project for Study of Health Needs of District (1965-66) Mt. Diablo Unified School District: Consultant to Department of Special Education day per geek: 1964 up to and including present time) Academy of Pediatrics Head Start Consultation Prozram: For Contra Costa County, San Francisco, Santa Cruz, Stockton, and Reno (1969 up to and including present time) LECTURER: Anatol and physiology: Antioch Schools (students and staff) 1960-65) Care of the Handicapped; Easter Seal Society's annual courses (1965 up to and including present time) Growth and Develo=ent: SF Children's HOSDital Nurses' Training, 1944-47; Diablo Valley College, Parent-Child -Laboratory (1955-v70); University of California, Berkeley, Junior High School Teachers' course, 1961 Medical Aspects of Learning Problems: university of Calif. Davis, 1966, 1967; College of San Mateo, 1967; Sierra College, 1967; College of Holy MIames, 1967, 1968, 1969; California Association of School Psychologists (annual conference speaker in San Francisco 1955, in Los Angeles 1956): Bay Area Special Education Association, spring conference 1966; California Speech & Hearing Association, keynote speaker 1970; National Conference on Physical Activity, Programs & Practices for E-ceptional Children 1974; University of California at Los Angeles Conference on Research & Evaluation, Exceptional Children 1974, keynote speaker; Association of Children with Learning Disabilities, International Conference, New York, 1967 ORGAN`MkTI0N,S: Member, United Presbyterian Church of the USA Member, Alaxeda-Contra Costa Medical Association Chairman of ACCRA School Health Comm. (a sub- comm, of Child Welfare Co=i-ttee) Member, California Medical Association Member of CH-k School & College Health Comm. Official delegate from CMA to State PTA Advisory Board. (19b6-74) Official representative of CVA to testify at 1974 meetings of State Child Health Disability Prevention Board meetings Member, American Medical Association Member, East Bay Pediatric Society Member, California School Health Association Member, Contra Costa County Planned Parenthood M4edical Advisory Cormittee; 1957-70 _ Member, Contra Costa County Drug Abuse .Education Comm. Member, Children's Services Advisory Comm. (of County Social Services Dep't.); Chair-an of Protective Services Sub-committee and Charman of Child Abuse Prevention Committee '1214 APPENDIX H Maxine M. Sehring, M.D. Curriculum vitae (P• 3) ORGANIZATIONS: (cont.) Member, Contra Costa County Mental Health Association (formerly member of board and chairman of education committee) Member, Contra Costa County Comprehensive Health Planning's School Health Task Force Chairman, Head Start Yedical Advisory Com- mittee for Contra Costa County Member, Lafayette School District's Early Childhood Education Advisory Committee Member, Physical Educators and Physicians' Committee to Improve Physical Education in California Member, American Acadeny of Pediatrics, Chapter 1, District IX Chairman, School Health Committee for Academy of Pediatrics, Chap. 1, District IX AWAM: Recipient of California Congress of Parents & Teachers' honorary service award from State PTA at 1970 annual convention Recipient of 1970 annual Smiley Award from California School Nurses Organization for outstanding service to the health of school children and youth of California 01215 I STATE OF CALIFORNIA—HEALTH AND WELFARE AGENCY Nttb^1lfat0itM,'C.4rr.e DEPARTMENT OF HEALTH , ?:N" r STREff SACRAMEW0. CALIFORNIA VUI4 • July 11, 1975 Mr. W. T. Paasch, Clerk Board of Supervisors Contra Costa County Administration Building Martinez, CA 94553 Deaf' Mr. Paasch: The purpose of this letter is to inform you of your County's Fiscal Year 1975-76 allocation for the Child stealth and Disability Prevention (CIdDP) Program administrative costs. The Governor's budget for FY 1975-76 provides $6,924,379 for the CHDP Program. The Department has retained $3,471,663 for reimbursemel>,t of health screening costs, personnel costs related to statewide program direction, and costs of the statewide child health infor=ation and cleiming system. As indicated in the attached allocation Table, the remaining, $3,452,716 has been allocated to community programs for administrative costs. Bach co=amity's allocation is based on two components: "Basic" and "Other". The "Basic" allocation for administrative costs is composed of the estimated salary costs of the Program Director or Deputy Director, based on co=unity size, and the cost of two advisory board neetinus. The "Other" allocation, also for administrative costs, is based on an estimated percent of eligible children anticipated for screening in your community. t_. h 2 _ Ob - �! y 16—U jY • 002 .6 1lr. H. T. Passu -!- Jody 11. 1975 ftlomm of Contra Costa C mmty`s total allocation, in the atonst of =101,378, is contingent upm approval of your FT 1975-76 community CIMP Ttogam plan by the Department. That portion of tL-e total, indicated in !ks tablo as "Basic", in the amt of $37.550. is available upon sabotas3an of the plan. Slacerely, OriCi�cl s:d'►'� 5y Frace::ric 5. 'cic�7Ps. MD lrsaeriek B: RodFes, M.D., Hmager Saaltb protection Avision 1, Darsby eartify that fumes are available in Item 303 (c), Budget Act of Original signed by Manuel R. Mateo Kearel KAtC*, Chief Suftet Section Attacbmant ces Charles Y.00re, N.D. Child -1malth Disability Prevention FroYrxii Director Basan ?esourcee Agency Contra Costa County 651 Pita ot-rca[ Martinez. CA 94553 Orlyn wood. "..D. r Acting Director. Contra Costa County Healtb Department P.O. Box 871 _ !',ardent, CA 94553 > c Or! Com- f� ellZ S f Y C z•�^ co s' CWtkm/3 �C, .a stn � x N0217 AUMCATIONS 10R ADMINISTRATIVE COSTS CHILD HEALTH AND DISABILITY PREVENTION PROGRAM FISCAL YEAR 197S-76 ESTIMATED CHILDREN UDDER AE 6 ANDI MEDI-CAL ELIGIBLE CHILDREN ADMINISTRATIVE ALLOCATION C01l"IIV AGE 6-20 l�CRAM NUMBER PERCENT TOTAL BASIC OTWER3 ALL PRDCRAM34 21778,917 100.00 314S2,716 = 1,023,094 2,429,622 ALAMEDIIS6 130,669 4.70 151,260 37,550 1199710 kik'KCLEY Cl TY 9,084 0.33 25,79517"42S 8,370 WTIE 13,922 0.50 29,967 171425 12,562 CKUSA 1,319 0.05 10x731 91086 1,643 CMITRA COSTA 73,094 2.63 101,1+378 370550 6318281 OEL NORTE (A) (A) (Al (A) (A) EL DORADO S,S78 0.20 14,421 9,088 51333 vatsm 59,697 2.S1 %0135 35,250 601885 NweOLDT,DEL NORTE 16,122 O.S8 32,393 17,425 14968 IMERIAL 12,769 0146 217,651 91088 111563 r IMYO 1,692 0.06 11,OS4 9,088 1,966 RERN 49,10S 1.77 780294 3S,2SO 439044 • KINGS 10,382 0.37 18,S83 9,088 91495 Loa ANGELES 991,145 35.67 896,765 37,S5O BS9 215 RADERA 7,201 0.26 15,827 9,088 . 6,739 *AKIN 19,895 0.72 S29997 35,250 17,737 "Dow INo 8,456 0.30 16,914 9,088 7,826 RERCCD 18,267 0.66 33,751 17,425 169326 NONTEREY 35,428 1.27 660444 35,250 310194 MR►A 8,462 0.30 16,919 9,088 79831 OMIANGE 188,528 6.78 201,389 37,550 163,839 PLACER 10,393 0.37 18,592 9,088 9,504 FLUMAS 1,626 0.06 101997 9,088 10909 RIVERSIDE 72,883 2.62 101,195 37,5SO 63,645 SACRAMENTO 94,157 3.39 1199627 37,550 82,077 SAN BENITO 2,960 0.11 12,153 9,088 3,065 SAN BERNARDINO 103,784 3.73 1270967 37,550 90,417 SAN DIEGO 196,71S 7.08 208,482 37,550 170,932 SAN FRANCISCO 81,329 2.93 1081513 37,550 70,963 SAN 4OAQUIN 46,478 1.67 76xO18 35,250 409768 SAN LUIS OBISPO 13,017 0.47 291203 17,425 11,778 SAN 1M TE0 56,094 2x02 86,649 37,550 491099 SANTA BARBARA 32,682 1.18 64 065 3S,2SO 28 815 SANTA CLARA 156,991 5.65 174,065 37,550 1'6515 5 NTA CRUZ 17,676 0.64 33,239 17,425 15,814 SHASTA 11,S13 0.41 19,563 9,088 10 47S SOLAWD 25,947 0.93 17,42S r 980 SONOMA 31,586 1.14 631116 35,250 27x866 STANISL Us 32,414 1.17 631833 35,250 281583 SIITTER�YUBA 13,295 0.48 21,608 9,088 12,520 TULARE 35,949 1.29 660895 35,250 31,646 VENTURA 58,550 2.11 66V477 35,250 Yao 12,062 0.43 28,375 17,425 100950 YvoA (EI) (e) (B) (B) le} 1 ESTIMATED POPULATION UNDER 6 YEARS OF AGE, AS OF JULY 1975; AND MEDI-CAL ELIGIBLE PERSONS AGE 6-20 YEARS OF AGE FOR CECEMSER 1974, INCLUDING ELIGIBLE PERSONS ENROLLED IN PPEPAID HEALTH PLANS. POPULATION: CALIF- ORNIA DEPARTMENT OF FINANCE, "TOTAL CIVILIAN POPULATION ESTIMATES FOR CALIFORNIA COUNTIES, JULY 1, AND nCID ELIGIBLES Br AGE AND SEX, DECEMBER, 1974." 2 THE "BASIC" ALLOCATION FOR ACMINISINAI IVE COSTS 15 COMPOSED OF THE ESTIMATED SALARY COSTS OF THE PPOGP.AM DIRECTOR ORtsEPUTY DIRECTOR, BASED CTI CC-U%ITY SIZE AND THE COST OF TWO ADVIBORY HOARD %lEETINGS. 3 'THE "OTHER" ALLOCATION FOR ACMINISTRATIVE COSTS IS EASED ON THE ESTIMATED NUMBER OF CHILbF.EN ELIGIBLE FOR SERVICE UNDER AS 2068 (CHILE^•REN UNCER 6 YEARS OF ACE AND MEDI-CAL EL1r,18LE CHILUPEN 6-20 YEAP.S OF AGE). EACH COMMUNITY WAS ALLOTTED A M141MUM BASE OF $SOO. THE REMAININ TOTAL HAS THEN PPORATED TO,EACH CCf+MUNITY • PROGRAM IN THE SAME PROPORTION AS THAT COMISIVIITY'S ELIGIBLE POPULATION WAS TO THE STATE'S TOTAL ELIGIBLE POPULAT1 ON. 4 THE CONTRACT COUNTIES: ALPINE. AMAGOR. CALAVEAAS. GLENN. LAKE, LASSEN, MARIPOSA, MOOOC, MONO, NEVADA, SIERRA, 31"111M, TEHA*IA, TRINITY AND TUCLUFANE, ARE NOT SHOWN ON TRIS TABLE BECAUSE THEY ARE ADMINISTERED THROUGH @OMTNACT CMPITIES HEALTH !"T1C14 OF THC 4FAAQTl•fr:T Qf HCA!TY. •S EXCLUDES THAT PART OF TI+E CC:r:Tr'S PC;IULATION SERVED bf Tlit IERKELEY CITY HEALTH DEPARTMENT. 6 Winne PCR BERK=LET CITY 6ERE MADE 9Y COMDARIN1 THE DECLINE IN KINDERGARTEN ENROLLMENT FOR BERKELEY CITY NIITH THE DECLINE IN 5 YEAR t'LDS FOR ALAPEDA COUNTY BETWEEN 1970 AND 1974. A CO MINED NIT14 Mlr-f mt-T V MNTY. • COMBINED HITH SUTTER COUNTY. 00:218 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 , In the Matter of Form.to Release Fidelity and Deposit Company of Maryland for all Liability Arising from Fidelity Loss. IT IS BY THE BOARD ORDERED that the Chairman is AUTRORIZED to execute a form to release Fidelity and Deposit Company of Maryland for all liability arising from fidelity loss and to assign any further County claims with respect to the loss to the bonding company, the County has been fully compensated for the loss. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Fidelity and Deposit Company Wi neu my hand and the Seal of the Board of of Maryland Supe coo County Administrator affixed this 28th day of JyI . 19 3U County Administrator J. R. OLSSON, Clerk County Counsel County Auditor-Controller BY Deputy Clerk H 24 12174 - 15-M N. In aham 00219 FXLEASE AND ASSIGNMENT KNO!1 ALL HEN BY THESE PRESENTS that for and in consideration of the sum of T»fY THOUSAND TWO HUNDRE9 SIXTY-ONE AND 74/100 DOLLARS paid by FIDELITY AND DEPOSIT CO"PANY OF MARYLAND, hereinafter referred to as FIDELITY,, to the COUNTY OF CONTRA COSTA, hereinafter referred to as COMITY, receipt of which is hereby acknowledged, COUNTY, intending to be legally bound by these presents, does for its successors and assigns: 1. release, acquit and forever discharge FIDELITY and its successors and assigns, of and from any and all liability for, upon or by reason of any and all loss or losses caused by, or resulting from the dishonest acts of one Patricia J. Leighton, while employed by COUNTY and while bonded in such employment under Fidelity,Bond No. 53 75 002, hereinafter referred to as BOND, issued by FIDELITY in favor of COUNTY, as set forth in Proof of Loss executed by COUNTY dated January 24, 1975, and does acknowledge that all liability of FIDELITY under BOND for losses caused by Pat-cia J. Leighton, or, resulting from acts in which she was concerned or implicated, has been fully and finally satisfied and discharged; and 2. sell, assign and transfer to FIDELITY and its successors and assigns all of CUJNW's claims, demands, actions, causes of action, dues and accounts which COUNTY ever had, nowi, has, or which it hereafter can, shall, or may have from and against Patricia J. Leighton, and any and all other persons, firms, or corporations, who may have liability for, upon, or by reason of the dishonest acts of Patricia J. Leighton, and the loss of money or nroperry resultin; therefrcm which occurred during the period of -001D, it being intended to vest in FID.1-ITY full right and authority to proceed against Patricia J. Leighton,. and any other nersons, firms, or corporations implicated with her for the recovery of all sums due and o-ain; upon any and 0'1420 rg ' all items of loss which occurred during the period of BOND; and 3. irrevocably constitute and appoint FIDELITY and its successors and assigns the true and lawful attorney-ir.-fact of COUNTY, with power of substitution, for the use and at the proper cost and charge of FIDELITY, to ash:, demand, And receive payment, to adjust, settle or comoromise, to bring suit and to take all lawful weans for the recovery of the money or property due and to become due, recovered or to be recovered, under the foregoing assignment. 3 IN WITNESS WHEREOF, these presents have been signed and dated at Martinez California this 28th day, of July 1975. COUNTY OFCCOSTA E . Chairman, Board of Supervisors ATTACH NOTARIAL ACCIOWLEDGMENT 0�c21 In the .Board of Supervisors of Contra Costa County, Stave of California July 28, , 19 75 In the Matter of rRatifying Petition. to intervene as Defendants and Stipulations and Order on C?ai:Tis of Individual Parties in Croskrey, et al. , v• County of-Camra Costa, et al. This Board as the Governing Board of. the River Fire Protection . District, hereby ratifies and confirms the execution and filing by the Contra Costa County Counsel of the Petition To Intervene as Defendants and Intervenor's Answer, and the Stipulations and Order Pn ,Claims of Individual Parties, on behalf of the River Fire Protec tion District as authorized on April 8, 1975, in Croskrey, et al ., IV. County of Contra Costa, et al. , No . C-73-0906 SAW and Burt , et al. , y.: County of Contra Costar et al. , :do. C-73-1967 SAW, consolidated actions pending in the United States District Court for the Northern District of California. POSED by the Board on July 28, 1975 ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes.of said Board of Supervisors on the date aforesaid. cc: County ,u.�,{ ..nse_l Witness my hand and the Seal of the Board of Acting Di 'c4c3r of Supervisors Personnel affixed this 28thday of Ju17 ? 1975- County 975• Co{unt;y t1uri._�.o:'"Controller - J. R. OLSSOi�I, Clerk Count, !�<A -l.:.i.- v�rrC1.t'�.,1r . Y Deputy Clerk WW ' S ' Ff?A ti.;. - _2.5Z)a Linda Franks 0C1222 . t In the Board of Supervisors of Contra Costa County, State of California July 28, 19 75 In the Matter of Ratifying Consent Decree in Croskrey, et al. v. County of Contra Costa, et al. This Board, as the Governing Board of the River Fire Protection District hereby ratifys and confirms the proposed Consent Decree authorized on April 8, 1975 in Croskrey, et al. v. County of Contra Costa, et al. , No. C-73-0906 SAW and Burt , et al. , v. County of Contra Costa; et al. , No. C-73-1967 SAW, consolidated actions pending in the United States District Court for the Northern District of California, and authorizes the County Counsel to execute and file said Consent Decree on its behalf. PASSED by the Board on July 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of ars order entered on the n,inutes of said Board of Supervisors cm the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Acting, Di_^ector of Supervisors Personae'- 28th day of J`u17 19 75• arixed this J. R. OLSSON, Clerk Count Y C�. �G.Lc eputy Clerk H ?4 gin. -Ia Linda Franks 1 In the Board of Supervisors of Contra Costa County, State of Califomia July 28 , 19 79 in the Matter of Planning Collaboratilre Report on Administration Building Space Utilization. Mr. Arthur G. Will, County Administrator, having sub- mitted a memorandum summarizing the report of the Planning Collaborative on its space utilization study of the County Administration Building and the North Ding; and Mr. Will having advised that the consultant was asked to determine the most efficient and cost-effective manner of planning the occupancy of the complex to meet anticipated county reouirements through 1931, and that other ob4ectilres of the study included evaluating, and recommending alternative interior planning concepts, establishing work station standards for various yob classifications, and determining area requirements for departments; and Mr. Will having recommended that receipt of the consultant' s report dated July 1975 (a copy of which is on file with the Clerk of the Board) be acknowledged and that he (the County Administrator) be authorized to take the actions necessary to implement the Civic Center planning; and Supervisor A. M. Dias having requested that the latter recommendation be deferred for a fete weeks for further review; and Mr. dill having commented that the 'Board must approve any proposed actions to be taken relative thereto; and The Board hereby APPROVES the recommendations of the County Administrator. Passed by the Board on July 28, 1975. 1 hereby certify that the forpainp is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Administrator Witness my hand and the Seal of the Board of Public `Forks Director supM,isors affixed this 2gt:h day of •T„1^ 01 19 7R J. R. OLSSON, Clerk By /�-L4 G.c•� Deputy Clerk H 24 12n4 - 15-M L. Kincaid 00224 FEC OFFICE OF COUNTY ADMINISTRATOR IED CONTRA COSTA COUNTY JULAdministration Building Martinez, Colifornio OF ��'To: Board Of Su ervisors Dote: July 28, 15 Fran: t kur G. Will, ` subject: Planning Collaborative Report County Administrator on Space Utilization In -Airiif 1975 your Board approved an agreement with the • Planning Collaborative to conduct a space utilization study of the County Administration Building and North Wing. The consultant was asked to study the Administration Building and the departments located therein to determine the most efficient and cost-effective manner of planning the occupancy of the complex to meet anticipated County requi,rements through 1981. Other objectives of the study included evaluating and recommending alter- native interior planning concepts, establishing work station standards for various job classifications, and determining area requirements for departments. SUMMARY The consultant report has been received and contains the following comments and recommendations: 1. Based on personnel projections, work station standards and special support area require- ments, a deficiency of approximately 30,000 square feet in the complex will exist by 1977-1978 increasing to 37,500 by 1980-1981, which will require relocation of departments or portions of departments in order to maintain reasonable work spaces and logical groupings of functions. 2. Departments and functions recommended to be relocated in order to meet the 1977-1978 space needs include the entire Sheriff's Department, Purchasing Division, Probation Department, and Public Works-Environmental Control Division. Discontinuation of the present full-service cafeteria and providing one or more lunchrooms with machine vending service should also be considered. 0 '220 Board of Supervisors 2. July 28, 1975 3. The Office of County Counsel and Public Works-Flood Control, Planning Design functions should be relocated to the Administration Building. 4. The interior of the entire complex should be modified to implement a planning concept which allows for maximum flexibility and economy. The proposed concept utilizes open planning, sound screens and carpet, while making use of existing furnishings. • 5. Consideration should be given to providing space needs to allow for a Central Permit Bureau to include related Public Works, Planning and Building Inspection matters for improved public convenience. Also, considera- tion should be given to provision of space for a possible Central Records Center for remote storage of inactive files of all r departments in a controlled central location to release expensive office space from strictly record use. 6. The Planning Department, Civil Service and a portion of Public Works should be provided as soon as possible with additional space on an interim basis. The budget proposed by the consultant to accomplish all procurement and construction required to implement the recommended occupancy plan within the Administration Building Complex is $611,776. The actual cost will be revised as further study is completed as to details of implementation. It is contemplated that budget requirements to accomplish the proposed plan will be spread over two or more fiscal years. RECOMMENDATION It is recommended that receipt of the report be acknowledged and that the County Administrator be authorized to take the actions necessary to implement the Civic Center planning. DB/aa In the &xwd of Supervisors of Contra Costa County, State of California July 28 . 197 a In the Mager of Proposed Segregation of Assess- vents Nos. 38B and 38C, Assessment District 1964-3, -Aaador Valley Water, San Ramon Area. The Public Works Director having reported that his depart- aient has been notified by the property owner that Assessor's Parcel No, 212-010-23, upon which there are unpaid assessments on -bonds issued under the Improvement Bond Act or 1915, Assessment District 1964-3, has been divided; and Pursuant to Sections 8730 to 8734 of the Streets and highways Coda, IT IS BY THE BOARD ORDIEUD that the Public Works Director, ex of lelo Street Superintendent, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessments Nos. :;38B and 38C, segregating and apportioning the unpaid installments of the original aseeaisment in accordance With the benefits to the several parts of the original parcel. PASSED by the Board on July 28, 1975. I hereby certify fhot the forpohis a trw and correct of an order entered on the iawft of soid bard of Supervisors on tine dale -6, w W. oc. Public Works Director my hand and*a Seal of the Board of County Auditor--Controller Swwwwft County Assessor adh" this 28th of July 19 75 County Counsel J. R. OLSSON, Clerk County Administrator � Deputy Cleric H 24 12n' ' 15-M Mildred 0. Ballard 0 '227 In the Board of Supervisors of Contra Costo County, State of California July 28 , 19 In the Mot*er of Proposed Segregation of Assess— ments Non. 26 and 27-1, Assessment District 1966--1 (Alcosta Boulevard) San Ramon Area. The Public Works Director having reported that his depart- ment has been notified by the property owner that Assessor's . Parcel No. 212-010-23: upon which there are unpaid assessments on bonds issued under the. Improvement Bond Act of 1915, Assessment District 1966-1, has been divided; and Pursuant to Sections 8730 to 8734 of the Streets and Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director, as to officio Street Superintendent, is AUTHORIZED to file with the' Clerk of the Board amended assessments for Assessments Nos. 26 and .27-1, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. PASSED by the Board on July 28, 1975. I IWnbY certify that the fwpobw i a trw and cored copy of on or&r entered on the re�of said Boord of Super 4hors an the dot of,r- ca� Public Works Director Wyss my hand and the Seal of the Board of 'County Auditor-Controller Supwvhm County Assessor affmd 28th� of July 19 75 County Counsel --- County Administrator J. R. OLSSON, Clerk ly . D �t 12n4 - Is re . Deputy Clerk 0����8 In the Board of Supervisors of Contra Costa County, State of California July 26 , 19 75 In the Matter of lllrr`rws so >�*"Wing yr....ot with Me. l:..lc C. Doorger. rT ZS Hz WE BOdAD ORDOM that Uw Ghairf Is AUTSMU iD to isnowtM as otteotiee Asst 1 , 19?5; to J=* 30. 1976, t0 • mat !or at M"10" wish 1�. Fra* C. eooripr ilial hl? 1 , 1974. lASM by tho Hca rd an July 289, 1975;. 1 hereby certify than the forpoinp is o true and correct copy of an order entered on the minufes of said Board of Supervisors on the dale aforesaid. M! Up. SoafrW MI'Mnesa my hand and the Seal of the Board of P11 Uc Warks Director Supetvims Coiqgftj Auditor-Consrollw affixed this 28th day of Jul? , 19 75 Dowty Ldtainiatrator �) R. OLSSON, clerk By ' / u Deputy Clerk H 24 12174 - 15•M O� • _� •a 00?29 +1 AMENDMENT TO AGREEMENT (Engineering Services) 1. Effective Date and Parties. Effective on August 1, 1975, Frank C. Boerger and the County of Contra Costa (herein called "County") , a political subdivision of the State of California, mutually agree as- follows : 2. Purpose. The parties desire to amend that Agreement they entered into, effective July 1, 1974 , entitled "Agreement - Engineering Services" . 3. Amendments. The above Agreement is hereby amended as follows : a) The second paragraph of Section III is amended to read as follows : "Public Liability Insurance of at least $250,000 for all damages arising out of bodily injuries or death: of one person and subject to that limit for each person a total of at least $500,000 for all damages arising out of bodily injuries to or death of two or more persons in one accident or occurre:^_ce; and property damage liability insurance providing for a limit of not less than fifty thousand dollars ($503,000) . Thirty days notice of policy lapse or cancellation is required." b) Section IV is amended to read as follows: "Compensation. (a) County shall pay fir. Boerger for these services monthly at the rate of $35.00 per hour (including the time spent in preparation for and follow-up of meetings and for the furnish- ing of written and oral information specifically requested by the Public Works Director) , with a maximum of $25,000 in any 12 month period, unless specifically authorized in advance by the Public Works Director. (b) County shall reimburse him for reasonable and necessary travel and living expenses in conformance with policies and rules applicable to County employees, except that mileage for use of his private vehicle will be paid at the rate of fifteen cents ($.15) per mile." c) Section VII is amended to read as follows : "Term. This Agreement shall continue in effect until June 30, 1976, unless terminated earlier hereunder." d) Section VIII is added as follows : "Termination. This Agreement may be terminated by either party's giving written notice thereof to the other party, such termination to be effective at the end of the current calendar Month." 4. Effect. Except for the amendments agreed to herein, the Agreement of July 1, 1974 remains in full force and effect. (page 1 of 2) ,Q230 °•.— »"s-"''�,Sz,°�yy'd ...';'»'+ ..^ _ ,...,y ,SSC :;r � _�',ori� COU#TY OF :CONTRA COSTA CONTRACTOR Bit. w6k ti1i+�n Frank C. Boerge aoervisors ATTEST: J. R. OLSSON, County° Clerk and Ex Officio - Clerk of the Board of Supervisors B uty !. ED R APPROV L l .Art u Wi?1 County Administrator Victor If. Sauer Public Works Director APPROVED AS TO FORM: John B•. Clausen County Counsel By eputy 3l ;bw (page 2 of 2) In the Board of Supervisors of Contra Costa County, State of Califomio July 28 , 19 In the Matter of Acceptance of Indenture from Southern Pacific Transportation Company, Norris Canyon Road, Road No. 4604, San Ramon Area (Crossing No. BO-58.43) . IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Indenture from the Southern Pacific Transportation Company granting to the County the right, subject to certain reser- vations, to construct a storm drain beneath railroad property, San Ramon area. IT IS FURTHER ORDERED that the Board CONSENTS to the accep- tance and recordation of said document after its execution and delivery by the grantor. PASSED by the Board on July 28, 1975. I hereby certify that the fors0oie0 h o true and correct cgry of an order erMa on the niim tes of said Board of Supervisors an the daft aforssoid. cc: Recorder (via R/t) VAIne s my hand and the Seal of the Board of Public Works Director County Administrator affixed 28th day of July 19 75 J. R. OISSON, Clerk G Clerk H 24 12n4 • 15-M Mildred 0. �1�VJr�/Iie • ....._ yr [RAF - VI - 2505►4/312-21 - 6/5/75] RECORDING REQUESTED BY { AND WHEN RECORDED MAIL TO Name Street Address City Stat. Zip t_ SPACE ABOVE THIS LINE FOR RECORDER'S USE Mile Post HO-58.43-R-N THIS INDENTURE, made this day of , 19752 by ,and between SOUTHERN PACIFIC TRANSPORTATION COMPANY, a Delaware corporation, herein termed "Railroad", and COUNTY OF CONTRA COSTA, a political subdivision of the State of California, address: Administration Building, Martinez, California, herein termed "Grantee" WITNESSETH: 1. Railroad hereby grants to Grantee, subject to the reserva- tions, covenants and conditions herein contained, the right to construct, reconstruct, maintain and operate an eighteen (18) inch reinforced concrete storm drain, hereinafter termed "structure", beneath the tracks and property of Railroad, at or near San Ramon, in the County of Contra Costa, State of California, crossing the center line of said tracks at Engineerts Station 1069+09, Bile Post 58.430 in the location shown on the print of Railroad's Western Division Drawing 312-33571, Sheet No. 1, dated February 6, 19752 attached and made a part hereof. Said structure shall be installed in accordance with minimum requirements of Form C.S. 1741, also attached and made a part hereof. Fora C-2, 5/19/72 S Project markers in form and size satisfactory to Railroad identifying the facility and its owner will be installed and con- stantly maintained by and at the expense of Grantee at Railroad property lines or such locations ag Railroad shall approve. Such markers shall he relocated or removed upon request of Railroad without expense to- Railroad. Absence of markers does not constitute a warranty by Railroad of no subsurface installations. 2. This grant is made subject and subordinate to the prior and continuing right and obligation of Railroad, its successors and assigns, to use all the property described herein in the per- formance of its duty as a common carrier, and for that purpose there is reserved unto Railroad, its successors and assigns, the right (consistent with the rights herein granted) to construct, reconstruct, maintain and use existing and future railroad tracks, facilities and appurtenances and existing and future transportation, communication and pipeline facilities and appurtenances in, upon, over, under, across and along said property. 3. This grant is made subject to all licenses, leases, ease- ments, restrictions, conditions, covenants, encumbrances, liens and claims of title which may affect said property, and the word "grant" as used herein shall not be construed as a covenant against the existence of any thereof. 4. The rights herein granted to Grantee shall lapse and become void if the construction of said structure upon said property is not commenced within one (1) year from the date first herein written. 5. Grantee shall bear the entire cost and expense of construct- ing,- reconstructing and maintaining said structure upon said property. Grantee agrees that all work upon or in connection with said structure shall be done at such times and in such manner as not to interfere in any way whatsoever with the operations of Railroad. The plans for and the construction or reconstruction of said structure shall be subject to the approval of Railroad. Grantee agrees to give Railroad five (5) days ' written notice prior to commencement of any work of construction or reconstruction. Grantee agrees to reimburse Railroad for the cost and expense to Railroad of furnishing any materials or performing any labor in. connection with the construction, reconstruction, maintenance and V ( removal of said structure, including, but not limited to, the installation and removal of such falsework and other protection beneath or along Railroad's tracks, and the furnishing of such watchmen, flagmen and inspectors as Railroad deems necessary. In the event Railroad shall at any time so require, Grantee, at Grantee's expense, shall reconstruct or alter said structure or make changes in the location thereof upon receipt of written notice from Railroad so to do. 6. As part consideration, Grantee agrees to pay Railroad an amount equal to any and all assessments which may be levied by order of any authorized, lawful body against the property of Railroad (and which may have been paid by Railroad) to defray any part of the cost or expense incurred in correction with the construction of said structure upon said property commenced within one (1) year from the date first herein written. -2- Form C-2, 5/19/72 7. Grantee, its agents and employees, shall have the privilege of entry on said property for the purpose of constructing, recon- structing, maintaining and making necessary repairs to said structure. Grantee agrees to keep said property and said structure in good and safe condition, free from waste, so far as affected by Grantee's operations, to the satisfy-tion of Railroad. If Grantee fails to keep said property and said structure in a-good and safe condition, free from waste, then Railroad may perform the necessary work at the expense of Grantee, which expense Grantee agrees to pay to Railroad upon demand. 8. In the event any work upon or in connection with said structure or its appurtenances, to be done upon or adjacent to the tracks and property of Railroad should be let to a contractor by Grantee, such work shall not be begun until such contractor shall have first entered into an agreement with the railroad company which operates on said property, satisfactory to said company and indemni- fying Railroad from and against all claims, liability, cost and expense growing out of the performance of the work to be done by - such contractor. Such contractor shall furnish, at the option of and without expense to Railroad, a reliable surety bond in an amount and in a form satisfactory to said company guaranteeing the faithful perfor- mance of all the terms, covenants and conditions contained in said agreement, and a certified copy of a policy of Public Liability and Property Damage insurance within limits specified by and in a form satisfactcry to said company, covering the contractual liability assumed by contractor in said agreement to be entered into with said company by such contractor. 9. Grantee shall assume all risk of damage to said structure and- appurtenances and to any other property of Grantee or any proP- erty under the control or custody of Grantee while upon or near the property of Railroad incident to the construction or maintenance of said structure caused by or contributed to in any way by the con- struction, operation, maintenance or presence of Railroad's line of railroad at the above-mentioned location. 10. Should Grantee, its successors or assigns, at any time abandon the use of said property or any part thereof or fail at any time to use the same for the purpose contemplated herein for a continuous period of one (1) year, the right hereby given shall cease to the extent of the use so abandoned or discontinued, and Railroad shall at once have the right, in addition to, but not in qualification of the rights hereinabove reserved, to resume exclusive possession of said property or the part thereof the use of which is so discontinued. or abandoned. Upon termination of the rights and privileges hereby granted, Grantee, at its own cost and expense, agrees to remove said structure from said property and restore said property as nearly as practicable to the same state and condition in which it existed prior to the construction of said structure. Should Grantee in such event fail, neglect or refuse to remove said structure and restore said property, such removal and restoration may be performed by Railroad, at the expense of Grantee, which expense Grantee agrees to pay to Railroad upon demand. -3- Form C-2, 5/19/72 t 11. This agreement is subject to the rights of Southern Pacific Pipe Lines Inc. , hereinafter termed "Pipe Line Company", to con- struct anY maintain a petroleum, natural gas and related products pipeline, a portion of which is located as indicated on the attached print. Grantee agrees to reimburse Railroad for all expenses incurred by Railroad and for all amounts which Railroad may expend in reim- bursement to the owner of the said pipeline, which expenses or amounts would not have been incurred except by reason of the use of the premises by Grantee, its agents, employees or invitees. Said structure shall be installed beneath the said pipeline with a minimum clearance of two (2) feet. Grantee agrees to: (a) expose the said pipeline by hand at the point of its crossing with said structure in the presence of a Pipe Line Company representative; (b) notify Pipe Line Company's District Superintendent at Roseville, California D at least one (1) week prior to commencement of work in the vicinity of said pipeline. 12. Insofar as it lawfully may, Grantee agrees to indemnify and save harmless Railroad and/or Pipe Line Company, their officers, employees, agents, successors and assigns, from all claims, liability, cost and expense howsoever same may be caused, including reasonable attorney fees, for loss of or damage to property and for injuries to or deaths of persons arising out of the construction, reconstruc- tion, maintenance, presence, use or removal of said structure regardless of any negligence or alleged negligence on the part of Railroad and/or Pipe Line Company employees. The word "Railroad" as used in this section 12 shall be con- strued to include, in addition to Railroad, the successors, assigns and affiliated companies of Railroad and any other railroad company that may be lawfully operating upon and over the tracks crossing said structure and the officers and employees thereof. 13. This indenture shall inure to the benefit of and be binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF the parties hereto have caused these presents to be executed in duplicate the day and year first herein written. SOUTHERN PACIFIC TRANSPORTATION COUNTY OF CONTRA COST COXPANY, BYBy r (Title) Chairman, Hoard of Supervisors Attest: By /Q (� Assistant Secretary perk, Board/hof Supervisors &d4ze�dz -4- 'OR Description Do* ey CONT =m No. s AGREEMENT NO DATE— Rev. Regard Vent Req, i0-67 P. fU. �Nsu�AN��'�`'-/86� -� IN of form 12-671P 1U. PROP INJURY PROP DAMAGE RarrQngernen# of farm 2-6 ►� POLICY NO. GATE O G M • - -0 ro c - n+ _ D, re C& C - - O n C - ry W - o — ... • A O H -• •v y n .• o v 40 N _ A nN n O GO A S tL O A _A D N M - zcC n 70 A N z N N sA ca 4 3 H v `D s -0 C3 CA vo v - c a rs r 40 M A a > : h C .. re N •.1 N 1 1 ' ... -•d Q O N •, w O CL A co H cr A O► o to • � Z MV 4A :� ^ CID _ _ CID Of N cli CA O — A -1• o � ... O. 1.. pr �• A C N N .� ec 3 � a :..� y 'p n a ` p0� J J 7/J o r > G I i- all `� `i- o -- r r I t In C rn mca 2 � o o r g M N •;, 00=7 �a,r, �A a+•t' h� a" s C o n,rn �► Si 4 r?,% tw->*1 N '. •Cs CCAytt4^`.44 b�o2 7oQ q`�,a "w A N *+ T�.`l�l"s�'n i+'A_h 3 'b. ./3�il1 .�►C.�A /r *`�„C :� L q♦�.4 er*ti .t A Z C1 x'�. m(tom•cy �V''�'.u o**+�• a'n g 2 R,�b ��►0 1�*G=* t�C u y*y a � a�y trf�e y ''` O _ 4vn.a^-.na?'.:�.h•,A�a��iAAn~�.n�o' V�b*4AA.+.qc¢iAhjb- 0-q-1 '� n0. Q . bO pGypw . b q ^'��U-. cl 9„^y..y u ,. 1 u 4 j'C''� q M Vq i •'S,� iµ,i a ,S Otia L.�'.`� A t+ a ,y.-ua n 4 A �O r6 ^�,,,�n�►`Q a w'q q w hL. D f G ZL w a^a o,n wb a z a 4 a z u M1 +"'p u a •►`" 4 a r. 2 a ti.,abW u c a o4 Z =r y�a�`3b'0 4 ..4 o n ow "`w + y 7+� c �. , „ .A R �'ti n A'., ga fir^ .c a u'� *-> 0► 'R/aw���,+�A '`^'�+':!►*Q'i`3 aA�a u A rq?a""^.` `'`n to: 'r �,pq�^►h h' �i.�, y i~'1 ti q�A j� '1 - "+' a -c��'+ j AW O�+ �Z �!,► • psi c.j ^ a � Oto •R?Q,`IL ��w+;`c+. w+a�L'► j`a*c Z^„0`►"', Q, :.',�i z w ti.r,,K 4 y v-.."o a ? N a y,`•.ti 1 4^ M C.^ ...,1 z A "►"4-ir.h Qi W MCA s l/1 _ % w n n 4 G, ' 4 a o ,a��Azo 4 ti" u i ; 2 3'0' r. it Ctu , 1 tau c *�"h� � aa $v 3 Oa? C '• *„cn� q ; �'1``c�s?� ` ^�Q,^�a� A G1Z '� 1'+►t. 1 A-i�► .rZb �r4M `n n Z' /:1 j r '7r N'10� A ^► *cl n C a n A r ... Ob b °-�It �3 SgS,...c+1�• a 0 n Q-pin 1 ^•A ac y�n 3 y Ay a u -- �^� t 16 • ""O�.,p a • C, w �`►�+� 4 e a aa.e'�"�''yq•��G�wo-.�� ... A A �. �►-01�' Y.• Ae's to 's�r � u r.• t y 1 i w l 'Z:t� d hO �A• C9 trCAC. Z6►n`°$o�'u3tic� uh +c w d c- c Aob,a q..a'N1�y'' it .v,,•� .`*C Q!1 �4�,�+.�A 4 �. <1 fA A an►... ,•,,..---'�h" s�Z3 c1`a U. +'►M.S 3^''� ' 4 c ?O.."w $�1 s`..� �V 7za r% �yz1�g1C 4� anneya +��a x' � ..vc�►� .w'Qi �� ..�" Rrq �` pwe q A^ 1`Z A% Z v r *� ; ` i u.1 6 A. ".-.,+u ST ',�4',.� -•�a q.`�,c 4.� L n •,.q tw *a +to t— „� •meq RC1 t71 A*1 4 O n is j1 ^*�?4 L. ? to i *.7'A 2.y?' •r u '�,�' pirL'. h 1Cu 'L^�A .��4 G�.A,�n •p A4 a •�f� �-•� IC4 C. ^"a'�'n4,," 0= �`cA` 1'6 z" z ago-.�uc�a.. C 3D'Y`t►J ..•h -. mac. o.n.,fi v, h 3b %14. k. u �'a ic. .� :. z z h`fi 1.:2,% A. .i c , r6 a t+ h •a,z ! q,g0�a3,t4.-,A ja t,.3oo-:tom .lcs cL+n ��$ O 14 i,."`'C j A A{0'�j a� �w' 4 7�S�.. ty 1tl q.w,,,.tiA O / •.� rs it CIO 71.w� `�• � 3 i n m" +�� w.,�z � v� S� A$ .��a`a,�'",?';-o Y`�, v► t �� �.,,,, �' Aho 4`�+ an�o `'"°' e n 'y " ^' t'`""�•,c's►`�w w 'Q j So a *c =+.� ''�.•c m`:'a a g$ w e. t-u o A `► O.:4 it,%.q+�Q �; ^ta'f ~...� ^h R • A• �..h`+ tAi. b , �� h� Myr w is <. �F -4 `+ `�`'a 1 3 n `�a �,�+. '~` i n ca z `�..�• J � ��. �m ' gra� n�► � �': � ' `` �. Q6 O to. YAb Coo So a* . ` O Zt =COo (17 rn N *t" bN . \ ' ri c.� b b N *y0 ��� ir PO p EP Z L n �o Cl y oy In the Board of Supervisions of Contra Costal County, State of California July 28 In the Matter of 1975-1976 Health Plan Premiums. Mr. Arthur G. Will, County Administrator, having presented to the Board a July 22, 1975 memorandum from tax. Charles J. Leonard, Director of Personnel (on behalf of the Employee Relations Officer) , with respect to proposed premium increases for the 1975-1976 contract year specified by Blue Cross, Kaiser and California Dental Service, the county health plan carriers; and Supervisor J. E. Moriarty having questioned whether quotations had been solicited for provision of health plans in view of the present competition in the hospital/health insurance market; and Mr. Leonard having responded that due to the very limited time available between labor negotiations and expiration of the current health plan contracts, there had been no opportunity for his office to` obtain quotations; and Mr. Leonard also having indicated that the services and established administrative procedures under the present health plans have proven to be quite satisfactory as far as the employees and staff are concerned; and Supervisor ?Moriarty having stated that inasmuch as the county pays the greatest percentage of the cost of such plans he was of the opinion that they should be opened to competitive bid, and having moved that the matter be referred to a Board committee for evaluation, and said motion having been seconded by Supervisor A. M. Dias; IT IS BY THE BOARD ORDERED that receipt of the memorandum from the Director of Personnel is ACKNOWLEDGED and this matter is REFERRED to the Govern.-nent Operations Committee (Supervisors Dias and Moriarty) for review. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correet copy of an order eetw ed on the minutes of said Board of Supervisors on the dole ofor old. W*mw my hand and the Sed of the Board of cc: Board Committee Supwvims County Administrator oftwd this 2$th day July , 19 Director of Personnel County Auditor-Controller R. OLSSON, Clerk Deputy Clerk H za 17J74 - 15-M Bary Crai 2/11 • vVIG+Va7 Contra Costa Ccu.-g RECEIVED Jul Administration Building Office of Martinez, California County Administrator Date: July 22, 1975 TO: Board of Supervisors FROM: Arthur G. Will, Employee Relations Officer By: Charles J. Leonard, Director of Personae � SUBJECT: 1975-76 Premium Rates for County Group Medical I We have been advised by Blue Cross. Kaiser and California Dental Service that increased premiums will be required for the next contract year. In the composite, these rate increases approximate 27% and have been explained by rising inflation, service costs and increased employee utilization. The new overall rates presented by the carriers are as follows: Single Family % Increase over last contract Blue Cross $35. 13 $63.91 12:5% .Kaiser 38.32 58.29 15 to 17% California Dental Service 7. 55 21.01 42.4576 Occidental Life 1.25 1.25 no rate increase The final ratio between County and Employee costs for the above rate increases is subject to the current Meet and Confer negotiations. It is recommended that the Board of Supervisors adopt the aforestated premium rates to be effective August 1, 1975 with the County costs subject to final nego- tiations with the various employee organizations. RECEIVED- RP:cI JUL 1975 o,Fac BOARD°USON OF WPERVOM �r C�MTb1 6T AK63 00244 • N In the Board of Supervisors of Contra Costal County, State of Califomia, July 28 , 19 M the Matter of Landscape Maintenance, Various Locations. The Board on May 6, 1975 having awarded to Lafayette Tree and Landscape Company (Air. Heinz Raeth) the contract; for land- scape maintenance in certain County Service Areas and various locations in the County; and The Board on June 17, 1975 having declared the cash bid guaranty bond of Mr. Raeth forfeited inasmuch as he had failed to sign the contract and provide the required bonds within the specified time limit; and The Board on June 30, 1975 having referred to the Public Works Director and the County Counsel a June 23, 1975 letter from Air. Jack Hageman, insurance agent for Mr. Raeth, expressing the opinion that the contract should have been divided into three sections and that Mr. Raeth's $2,500 deposit should be returned; and The Public Works Director this date having reported that upon receipt of Mr. Hageman's letter the matter was reviewed by his department and the Office of the County Counsel, and that it is felt that Mr. Raeth (at the time his bid was submitted) erro- neously believed he could obtain the surety bonds required in order to proceed with the project; and The Public Works Director having recommended that the Board reconsider its previous action and rescind the order of June 17, 1975 and authorize the return of the cash bid guaranty; and The Board having discussed the matter; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the County Auditor-Controller is INSTRUCTED to refund the sum of $2,236.80 (the actual cash bid guaranty) to Mr. Heinz Raeth, 530 Florence Drive, Lafayette, California 94549. PASSED by the Hoard on July 28, 1975- i barely certify that the fore0oino is o W"ad corred copy of an order oft nd on the niinules of soil bard of Superiewn on the dole @goreeoi J cc; Mr. Heinz Raeth 1Nimem my hand and the Seal of the Board of c/o Mr, Jack Hageman superwbor$ Public Works Director offend this 28th dal► of uZv 19 7-11- County Counsel J. R. OISSON, Clerk County Auditor-Controlleraputy Clerk County Administrator b H 24 12174 • 15•QA Mildred 0. Ballard 0M rK =nlb BOARD OF SUPrRiILSORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Ow Creek Lining Reconstruction ) July 28, 1975 Project, Danville Area, Work ) Order 14741 . ) ) ) Bidder Total Amount Bond Amounts Peter Cole Jensen, Inc. $29,676 Labor & Mats. 490676'• -0. . � 553 Faith. Perf. P. Danville, California 94.526 Chas. I. Cunningham Company, Oakdale Bay Cities laving and Grading, Inc., Richmond Willian A. Smith, San Ramon Superior (unite, North Hollywood Hess Concrete Construction Company, Inc., Napa ASCE) of San Francisco, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending .that the bid listed first above is the lowest respon-cible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor tald materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insuranpe, and the County Counsel has reviewed and approved then as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 280 1975 CERTIFIED COPY I certify that this is a full, true dt correct copy, of the original document which is on file In my office, and that 21 was parsed & adopted by the Board of Saperriaors of Contra Costa County, California, on the date shown.ATTEST: J. it. 01S30N, County Clerk&caofficlo Clerk;of said Board of Supervisors, cc: Public Works Director Dy Deputy Clerk. County Counsel on July 28, 1975 County Auditor Contractor Form 9.1 002V Rev. 6-75 a_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 28 19 in the Matter of Approving and .Authorizing Payment for ? Property Acquisition 1 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED And Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference. Grantor Date Escrow Number Amount HARIO LADS Departaont of July 22, 1975 Grantor $100 STM 0AA19, Veterans Affairs D nA a ''area, of the State of Slaft Drpainaa California Dia*let iaaa-10, Line . • York Order 8517 The County Auditor-Controller is AUTHORIZED to draw warrant in the Rmount specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor for the County of Contra Costs. The foregoing order was passed Jul? 28. 1975 I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of July 1975 . cc : Public Works Director J. R . OLSSON, CLERK County Auditor-Controller County Administrator By umaroance J. DaviesDeputy Clerk Form #20.4 M�1A�V 75-2-200 0ON3 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Acceptance of Deeds. IT I8 BY TMR BOMD ORDARM that the following deeds are AOC PTm: 2MIVEDees Date Rates�pa• Vero= a: 3uttam JUly 22, 1975 MOBN 32RUT� at na load No. 47258. DMVIUe area, L.U.P. No. 2079-75, Work Order 4&14 liareline Coestruotiaa July 15, 1975 STATS HIG M&? 41, Clammyarea LST No. 3045-75: work order 4805 Tania Partners I Jttly 17, 1975 CAMINO RAM NO DMe'..11e area, L.Q.P. No. 2065-75r Mork Order 4804 PASSED by the Hoard on July 28, 1975• 1 hereby certify that the forepokV k a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. oc: Public Works Director Witness my hand and the Seal of the Board of Gout? Adm-nis trator Supervisors affixed this 28th clay of July 1975 �- J. R. OLSSON, Clerk i Deputy Clerk H 24 12/74 - 15-M Constance Jel ,Davies es In the Board of Supervisors of Contra Costa County, State of California Jbty 28 ' 19 75 In the Matter of of Doids, Rss"M t District 1973-3 (UdWp Rrsoh) San Rron Area. IT IS BY T" BOMD ORMW that Q r=t Deeds dated Jaw 26, 19?5 from Westwn Itestrie Ca*aoy ar. ACOWM)t seve rlaR the following roads: lallinie Callon Road Road No. 50(4 It. Nff ris Canyon Road Road we 4W4. 5. Aioosta Boulevard NOW No. 5302 40 am Ramon Valley Hamlevard Road No. 53010 (conveyed with no sand 000sldaoration t to original urararat Alstsiet a �aats j tAWID by the Hoard on J%ay 28, 1975• 0 1 hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ods Public Works Dimotor Wdness my hand and the Sea( of the Board of Co mty Ac .nistrator "riOn affixed this 28th day of_ gjg . ig 75 J. R. OLSSON, Clark Deputy Clerk H 24 12n4 - 15-M Constana* J. Davies In the Board of Supervisors of Contra Costa County, State of Califomia .. AS EX OFFICIO THE GDVZINING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 July 28 -.01975 in the Matter of Establishing Annual Water Service and Sewerage Service Charges for Fiscal Year 0. 1975-1976. IT IS BY THE BOARD ORDM3D that Annual Water Service and Sewerage Service Charges for Fiscal Year 1975-1976 are ESTABLISHED as follows: « A. Annual :Mater Service Charge per unit - $60; B. Annual Sewerage Service Charge per unit - $80; IT IS FURTHER ORDER13D that the Public Works Director, as Engineer ex officio, is requested to: (1 ) prorate the aforesaid charges using period of time of connection to District facilities; (2) prepare a list of Annual Water Service Charges and Sewerage Service Charges for each lot as indicated: (a) In Subdivision 3870 - Annual Water Service Charge - $60; (b) In Subdivision 4314 - Annual :dater Service Charga _ $60; Annual Sewerage Service Charge 0; and IT IS FURTHER ORDERED that the County Auditor-Controller is requested to place said charges on the proper tax bills; and IT IS FURTr ORDMED that the Business and Services Division of the Publiz Works Department is instructed to bill the owners using said charges for all units connecting to District facilities during Fiscal Year 1975-1976. PASSED by t')'-.e Board on July 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Environ -antal Control Supervisors County Auditor-Controller affixed this 28th day of July . 1975 County Administrator /J J. R. OLSS01% Clerk ey( -r te- 4z,- Deputy Clerk H xa /2174 • ts-M Constance J. Davies W246 !! i In the Board of Supervisors of Contra� 0WIC1 sta oTU 60iWWM MMD olunty tate of nia COMA COSTA COMITY 3AYITATIOA DISTRICT r0. 5 July 28 , 1975 In the Matter of itabUshing Annual Sowtrage Sm"Lee CharMs for Fisoal lb r 1975-1976. IT 13 BY TSB BOARD QKDJW that for annual sewerage, ow. **a sharps for fiscal far 1975-1976 are ASTABLISHM as !'a11wN t A. Unit Charge - $105 i B. Othar than single-fly dwelling units - on the basis of burden an trsats t facilities and in aesordenoe with Distrist Ordiasnces, as detersiined by the rinser eft offieio of tae District; C. Churches, elematery schools, and the firehouse - Ao charop; and I2 13 FMTHW OR== that the &inner ex officio is DIRKlI to prepare a list cf ww al sewerage service abarRss fw aaa6 oameotion within the District in aeeordanoe with said tit sbarip; and IT IE FQRTEW ORDARAD that the County Auditor-Controller is DTR1ClID to plane said abarges on the proper tax bills; and IT I6 FMTHAR WMAD that Ow llusiness and 3orvia" Division or the public Yorks t bill the users located m Southern pacific Transports on Cos*aoy property. PAS32D by the Board on July 28, 1975• 1 hereby certity that the foregoing is a true and correct copy of an order entered on the rninules of said Board of Supervisors on the dole aforesaid. a0t plilio hoots Director Witness my bond and the Stool of the Board of �nrirorsntal Oontrol yrpor,„� 0=7 Auditor-Gontroller affixed this 28th &y of July 19 75 County Addinistrator J. R. OLSSON, Clerk Y Deputy Clerk H 24 12,74 - 15M CAMstmae Ja� e/ 0047 In the Board of Supervisors of Contra Costa County, State of California AS 3t OMC10 = GOVAMW W= OF CONWA COSTA COUM 3XI1I3ATIOS DISTRICT 30. 19 July 26 ' 19 -75 In the Matter of establishing Annual Water wd Smor,age ServiceChrgea hw Fiscal Year 19�i`5-t 9760 IT IS BY TBR HOARD ORD== that the Annual Water and Sewerage Service Chargsa for fiscal Year 1975-1976 are 952A=MM as ibllowst A. Unit Charge - 4; B. Other than single-family d+ielling units - tb the basis of bur&= oo water sod sews" treatment facili- ties as deteralned by the Ugineer an officio of the District; ani IT I8 FURS ORDEW that the ftgineer es officio is AVMRISW to prepare a list of Aooual titer and Seinnrsge Service Ghm"s for each c000ectlen within the Distriot in accordance with acid Valt Charlp; and IT IS FURMH 0111100 that th Gounty Auditor-Controller isdtJTSpRIZBD to plans said dumps on the pr*W tax bins. PAS= by the Board on J'bly 28, 1975; • I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. eat lublio Works Director Witness my hand and the Seal of the Board of tivironmental Control Supervisors County-Auditar-Controller fixed this _doy of JuIX , 19 75- Co=ty Ahinistrator / J. R. OLSSON, Clerk �__- Deputy Clerk H 24 12174 - 15-M Constmee J. Davies ��all In the Board of Supervisors of Contra Costa Coin, State of California AS JM OMC10 OOw2R1lW BURR OF CONTRA COSTAL COTE SM2MOg DISMICT 1O. 15 July 28 , 19 75 in the Matter of Luthorizin Execution of IlteleaM � Inds®aifiaation�. IT IS M T" BOARD MR= that tba public Works Diraatorp e• ar s: orna;o *wt" Mata OoaotT Sanitation District leo. 15, is AWWRIZND to aws,"ts a AalaaM sed Indstririsatioe document r irad by Reclanatioa Distrust 799 as a oae%dition for granting a- t foe eoostruotiaa of r *%%tall pipe %>hrou& the lw"0 iras %bb $Mitation District trs&% t facility to Dutch slough. PASSM by the Hosed m July as 1975. 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minutes of said Board of Supervisors on the daft aforesaid. est Public Works Director W aness my hand and the Seal of the Board of County Administrator Supervisors affixed this 28th day Julj 19 75 J. OLSSON, Clerk Bye-�t�c-E putt' Clerk H 24 12174 - 15-AA Oe M 1 00249 RELEASE AND INDEMZNIFICATION The Contra Costa County Sanitation District No. 15 has made application to the Reclamation Board of the State of California and to the trustees of Reclamation District No. 799, a political subdivision of the State of California, for approval of the construction of a sewage effluent dis- charge pipe through the levee of Reclamation District No. 799, with a diffuser pipe attached and lying on the slough bottom. The trustees of said Reclamation District are of the opinion that said construction could, at some future date, interfere with and obstruct the repair and maintenance of the District's levees. As consideration for permission by the trustees of said Reclamation District to the applicant to construct said sewage effluent discharge pipe, the applicant agrees as follows: 1. Upon written demand by the trustees of Reclamation District No. 799" the applicant shall, within 30 days, remove any and all works herein- after constructed by reason of its application so that the trustees and/ or their agents, employees or contractors can enter in, upon, or around the aforesaid levees for the purpose of working upon, maintaining, or reconstructing the levees. 2. In the event that the applicant fails to remove said structure in accord- ance with Paragraph 1, or in the event of an emergency, as determined by the trustees, the Reclamation District may remove said structure or any part thereof, so that said work, maintenance, or reconstruction may pro- ceed. In the event of an emergency, the Reclamation District shall notify the applicant as soon as possible that said District intends to remove, or has removed, said structure. The applicant shall pay to the Reclama- tion District all reasonable costs necessary for such removal within 30 days of written demand for such payment. The applicant hereby agrees to hold said trustees, their agents, employees and contractors harmless from any liability to said applicant by reason of the removal of such structure. It is agreed that this release and indemnification shall be attached to the subject application and shall be made a part thereof, the same as if set forth therein in haec verba. Dated and executed at Martinez, California, the- day of July, 1975. 2ctor W. Sauer, Engineer x Officio Contra Costa County Sanitation District No. IS i 0040 IMF,. In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 .72 In the Matter of -Granting Extension of Time in .vihich to file the Final Map ,on Subdivision 4670, Bancroft `Green (Walnut Creek area). On recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Mr. David 0. Isakson .of Coleman & Isakson, 1353 Pine Street, Walnut Creek, California 9,4596, for a one-year extension of time in which to file the final .map on Subdivision 4670, Bancroft Green, Walnut Creek area, is GRANTED, thereby extending the final filing date to September 24, 1976. PASSED by the Board on July 28, 1975. J hereby certify that the foregoing is a true and correct copy of an order entered on the miewhs of said Board of Supervisors an the dole aforesaid. WMness my hand and the seal of the Board of cc: Coleman & Isakson Supervisors Director of Planning affixed this 28th day of Jules 19 711_ Public Works Director J. R. OLSSON, Clerk By Deputy Clerk WV74 - ts-M N. In aham O04i1 r In the Board -of Supervisors of Contra Costa County, State of California July 28 , 19 75- In the Matter of Granting Extension of Time in Which to File the Final Map of Subdivision 4502, Danville Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Mr. Robert Daily of Bissell & Karn, Inc., for a one-year extension of time in which to file the final map of Subdivision 4502, Danville area, is GRANTED, thereby extending the final filing date to August 6, 1976. PASSED by the Board on July 28, 1975- 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. ca: Mr. 'Robert Daily WUness my hand and the Seat of the Board of Bissell & Karn, Inc. Supervisors Civil Engineers affixed this 28th day of July , 19 75. 2551 Merced Street �/ J. R. OLSSON, Clerk San Leandro, California Bjc t�tc( _��L j;_,( . Deputy Clerk 24 ,A mor of Planning H '-P blic torus Director Linda Franks r 00252 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ie -the Matter of Appeal of Alamo } Isprovement Association and the } Association for the Preservation } of Danville Boulevard from Action July 28, 1975 of the Planning Commission on Land Use Permit Application No. 2008-75, Walnut Creek Area. ) This being the time fixed for decision on the appeal of the Alamo Improvement Association and the Association for the Preservation of Danville Boulevard from Planning Commission approval (with conditions ) of Land Use Permit Application Ho. 2008-75, Grace Baptist Church of Walnut Creek, Walnut Creek area; and Supervisor E. A. Linscheid having noted that two Board members were absent, recommended that decision on the aforesaid appeal be deferred to Thursday, July 31 , 1975 at 8: 30 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on July 28, 1975. ~cc: Director of Planning CERTTFIED COPY 1 e ttuy that this is a full. true & correct COPY of the original document which is on file in my office, and that it wits pa:eurd & adopted by the Board of Suaerrisnrs of Con►rn Costa County. California, on W date shown. ATTEST: J. Ft. OISSON. County Clerk&e:o.Cicio Cierk.of said Board of Supervisors by Deputy Clerk. 77 �. '� 197 (Via" In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Authorizing Provision of Legal Defense. IT IS BY THE BOARD ORDERED that the County shall provide legal defense for Mr. Charles H. Smith, a former County employee, named as a defendant in the United States District Court Civil- Action No. C74 2729 LHB, Charles Eugene Hill, Plaintiff v. Dorothy Northey, et al, reserving all of the rights of the county in accordance with provisions of California Government Code Sec- tions 825 and 995. PASSED by the Board on July 28, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Mr. Charles H. Smith Witness my hand and the Seal of the Board of c/o Crime Laboratory Supervisors Office of the District Attorney, Sacramento affixedthis 28th day of July 19 75 County, J. R. OLSSON, Clerk 4400 V Street H za 12n4 S amento, California BY T Deputy Clerk County Sheriff-Coroner R- In aham County Counsel County Administrator 00254 In the Board of Supervisors of Contra Costa County, State of California 1 JuTI 2R , l9 - In the Matter of Proposal to Allow Transfer -of Cardroom Licenses. The Board on July 22, 1975 having deferred to July 28, 1975 submission of the report of the Government Operations Cotmsittee (Supervisors A. M. Dias and J. E. Moriarty) on the proposal to allow transfer of cardroom licenses; and Supervisor Dias having this day requested that the report be held over for one week to permit County Counsel to meet again with the Committee prior to finalization; IT IS BY THE BOARD ORDERED that the aforesaid request Is APPROVED. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is o tm and correct copy of an order entered on the minioW of said Board of Supervisors on the " aforesaid. Witness my hand and the Seal of the Board of cc: County Sheriff-Coroner Supervisors County Counsel affixed this of 19 qa County Administrator � � J"'S- J J. R. OLSSON, Clerk B Deputy Clerk H-24 12J74 15-M Mary4erai g 00255 In the Board of Supervisors of Contra Costa County, State of California 19 �§- In the Matter of Authorizing Issuance of Certificates of Appreciation. Supervisor J. E. Moriarty having advised the Board that The Rev. and Mrs. Palmer Watson have served their congregation at the MacArthur Conurunity baptist Church for 25 years, and having , recommended that Certificates of Appreciation be issued to The Rev. and Mrs. Watson; IT IS BY TIM BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. PASSED by the Board on July 28, 1975. I hereby certify that the foregahm Is a trm and cornet copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. WNness my hand and the Seal of the Board of cc: County Administrator Sup.r,►isas affixed this _day of Juh-= 19TH J. R. OLSSON, Clerk By ' ' I Deputy Clerk H 24 12n4 - 15-x+1 Mary Craig 00g In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Request for Refund of Impoundment Fees. The Board on July 8, 1975 having referred to the Agri;.- cultural gri=cultural Commissioner and the County Counsel a letter from Ms. Pamela J. Hauselt requesting refund of a $90.30 fee paid in connection with the impoundment of her cattle; and The Board having received a July 22, 1975 memorandum from Mr. A. L. Seelev, Agricultural Commissioner, recommending denial of the request on the basis that said charges were cor- rectly applied and no legal authority exists for refund of properly-imposed fees; IT IS BY THE BOARD ORDERED that the request of Ms. Hauselt for refund of impoundment fees is DENIED. PASSED by the Board on July 28, 1975. I heieby certify that the foregoing is a true and Correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Pamela J. Hauselt Witness my hand and the Seal of the Board of 4000 Hitchcock Road 5iper„inors Concord, Ca. 94518 affixed this 28th day of July , 19 75 Agricultural Commissioner County Counsel J. R. OISSON, Clerk County Administrator by- ,ed rn , Deputy Clerk H 24 ,zna - ,s H+ Vera Nelson t' y 0=7 t In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 In the Matter of Claim for Damages. Jason Martin Dahl, a minor, by and through his mother Brenda Hunter, in care of Attorney Stuart A. Saline, 1035 Detroit ;Avenue, Concord, California, having filed with this Board on JelY 3, 1975 a claim for damages in the amount of $150,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975• I hereby certify that the foregoing h o true and correct copy of an order entered on the of said Board of Supervisors on the dote aiarsooklL to: Claimant Witness my hand and the Seal of the Board of Contra Costa County supwvbm Housing Authority axed 28th day of July 1973 Public Works (3) Attn: Mr. Broateh �^ �; J. R. OLSSON, Clerk County Counsel By f Deputy Clerk H 2 ,v�ty Administrator Ma Craig 00258 In the Board of Supervisors of Contra Costa County, State of California July 28 11975 In the Matter of Oan !or Damages. Ms. Zenta Sins. White. 3298 Esperanza, Concord, California byaAd through her attorney, Robert L. Condon, Attorney at Law, P. 0. Betz 827, Martinez, California 94553, having filed with thio Board on Zuly 22, 1975 a claim for damages in the amount of $25,000;_ IT IS BY THE BOARD ORDERED that the aforesaid claim is DEI ED. PASSED by the Board on July 28, 1975- I hereby certify that the foregoing is a troe and correct copy of an order entered on the w*vAn,of said board of Supervisors on the dale aforesaid. Q i Claimant Witness my hand and the Seel of the board of County Sheriff-Coroner Public works (3) 28th July . 1975 Attn: Mr. Broatch day County Counsel J. R. OLSSON, Clerk County Administrator by Deputy Clerk H 24 12/74 - 15 M Crefi- 009 In the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of Claim for Damages. Ms. Bonnie Lou Roynolds, 152 Holiday Bills give, Martinez, California 94553 by and through her attorney, A. J. Engleking of Sellar, Engleking & Hartmen, P. 0. Boz 454, Concord., California 94522 hating filed with this Board on July 15, 1975 a claim for damages in' the amount of $5,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 282 1975• K I hereby certify that the foregoing b a true and correct copy of an order entered on the mieules of said Board of Supervisors on the dale aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works (3) Superviiors Attn: Mr. Broatch affixed this 28th day of July 197 County Counsel J. R. OLSSON, Clerk County Administrator 01 Deputy Clerk H 24 12n4 • 15M Ma Craig 00260 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Clam for Damages. Mr. Jerry Joe Cremeans, 749 Wilbur Avenue, Apartment No. k, .Antioch., Californj,a 94509 by and through his attorney, Peter J. Hinton, Senders, Dodson, Hinton & May, Attottleys at Lar, 2211 Railroad Avenue, Pittsburg, Calirornia 94565 'having tiled with this Hoard on July 18, 1475 a claim for damages in the amount of $20,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975• 1 hereby certify that the foregoing k o trw and cc,.—.ad ,Topp of an order entered on the mint"of soil Board of SuperAsom on the daN oforesoid 00. C imam 1Niln my hand and the Seol of the Board of Contra Costa County SnpewMors Hospital wised tl+is 2 th dor of rjuT_ 19 25 Pt lic Works (3) j _ J. R. OLSSON, Clerk Attn: Mr. Broateh � Deputy Clerk N 24 ,2t My Counsel County Administrator N4 Crai , In the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of Claim for Damages. IIs. Yolanda Cisneros, 428 Francisco Street, San Francisco, California, by and through her attorney, Richard D. Carrington, Belli, Ashe & Choulos, 722 Montgomery Street, San Francisco, California 94111 having filed with this Board on July 21, 1975 a claim for damages in the amount of $30,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975• 1 hereby certify that the foredo k a true and correct copy of an order entered on the m1nults of said Board of Supervisors an the dole aforeioi I ata: Claimant Wei my bond and fhe Seal of the Board of CCosta County superwbors Hospital �tday aAaad this of s»i� 19 7,rt_ Public Works (3) A. R. OLSSON, Clerk Attn: Mr. Broat ch By �/1Deputy Clark 14 -24 2;,puW Counsel County Administrator iT Craig 00262 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 7-5.- In the Matter of Claim for Damages. Robert L. Yoelker, N.D. , 1609 Silver Dell, Lafayette., California 94549 having filed with this Board on July 2, 1975 a -olaim for damages in the amount of $529.16; IT IS BY THE BOARD ORDEARfiD that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and corred copy of an order entered on the mhwww of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of *a: Claimant Supervisors Public Works (3) Mixed the 26th day of` jUjj 19 7r Attn: Mr. Broatch County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 1V7 • I5-M Na Craig 0Vw In the Board of Supervisors of Contra Costa County, State of California July 28 ' 19 Is In the Matter of Clain for Damages. Mr. Winton C. Prins, 2422 McBryde, Richmond, California 911$04 by and through his attorney, Jerome A. Blaha, Attorney at Law, 2807 Castro Valley Boulevard, Castro Valley, California 94546 having filed with this Board on July 3, 1975 a claim for damages in the amount of $501,309.28 (as of date of presentation) ; IT IS BY THE BOARD ORDERED that the aforesaid claim is. Di ED. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing Is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dale aforesaid. W*wss my hand and the Seal of the Board of ccs Claimant Supervisors Public Works (3) affixed this 28th day of July 197,E Attn: Xr. Broatch County Counselc J. R. OLSSON, Clerk County Administrator � Deputy Clerk H 1+ 12"4 - 15-M Crai g West Contra Costa Hospital District 00264 f In the Board of Supervisors of Contra Costa County, State of California. July 28 , 1975 In the Matter of , Report of County Administrator on Alternatives for Location and Construction of New County Jail. The County Administrator, Mr. Arthur G. Will, in response to a July 22, 1975 Board order, having presented an oral report on alternatives for location and construction of a new county jail; and Mr. Will having reported on the estimated additional cost to proceed with construction on the presently proposed jail site, adding windows and providing single cells, and on the cost to con- struct a newly designed jail at another location; and Mr. will having recommended that no action be taken at: this time on any alternatives and that he be allowed to continue to refine the information which he presented and report further to the Board at a later date; and The Board members having discussed the matter and thanked Mr. Will for his report; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is approved and his report is hereby acknowledged. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel 28th July 75 Public Works Director a this day of . 19 Sheriff-Coroner J. R. OLSSON, Clerk By o-z/ Deputy Clerk H 24 12/74 • 15-M D. Harkness 00265 In the Board of Supervisors of Contra Costa County, State of California. July 28 , 19 75 In the Matter of - Modification No. 605 to CETA Title I Grant No. 06-5004-10. The Board on June 3, 1975 approved the Comprehensive Employment and Training Act, Title I, Plan for fiscal year 1975-1976, and authorized its Chairman to execute Modification No. 604 (since changed to No. 605 by U. S. Department of Labor) in connection therewith. The Clerk of the Board on July 22, 1975 received a memorandum (a copy of which is on file with the Clerk) from Ms. Nancy Van Huffel, Director, Manpower Project, Human Resources Agency, transmitting revised sheets for the afore- said modification with the request that they be substituted for the original corresponding pages in the grant application; the request was cleared with the Office of the County Administrator, and the requested substitution made. THIS IS A MATTER FOR RECORD PURPOSES ONLY. I hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Administrator Supervisors affixed this 2atlL day of T7 11 19 75- J. R. OISSON, Clerk By Deputy Clerk -K 44 12M - 15-M L. Kincaid 002W I -Human Resources Agency Date July 21, 1975 CONTRA COSTA COUNTY TO Distribution List of Grant Applications - 'rOM Nancy Van Suffel, Director Contra Costa County Manpower Project Subj CETA of 1973, Grant #06-5004-10, proposed MD 605 A copy of the application to U.S. Department of Labor vas forwarded to your office for review. Since the time of the original application, DOL decisions concerning new fiscal year allocations to Prue Sponsors have necessitated changes in the amount of funding increase requested. These changes are reflected in the attached revised "Grant Signiture Sheet", "Application for Federal Assistance", and "Budget Information Su:=ary". Please substitute these revised sheets for the original corresponding pages in the grant application. NVS:MSF/rw LCAEIVED,p 1975 SUM WISM co. 00%7 DCVANTrt,MT O► LA01 • ftaa}o—n Adw"10 Sueft Cat^"T ►+V►49EQ GRANT SIGNATURE SHEET 06-5004-10 COattALi xw:sivr r-mrLoymE iT A.ND TitmmirG raocKAi1 &AODV ICA7IOft ►+UMeEPI 605 GRAJ�;pR GRA,v7EE - .� U. S. Department of Labor County of Contra Costa Manpower Administration Board of Supervisors - . - 360 Golden Gate Avenue 651 Pine Street, „ - San Francisco, CA. 94102 Martinez, CA. :. 94553 This grant is entered into by the United States of America. Depattrrient of Labor, Manpower Administratio hereinafter referred to as Grantor and /tia...e of rime sFo.�,o��8oar_d_of_S_upervzsors,_Contra Costa County hereinafter referred to as Grantee. The Grantee agrees to operate a Comprehensive Employment and.Training Program in accordance with the provisions of this agreement, including the Compmhen`dve IKanp(!!er Plea and such general end special assuranccs as are included hereirt. A.GRANT PERIOD - = - - - •- =This Grant agreement covers the period fp=m hflra 7-1-75 to.—.• 6-30-76 B. OBLIGATION This action 92 increases ❑decreases does not change ~- the federal obligation for this Qrarit,by frhl: .crto,y i 984,2185 to l"e"tr"r1J S--j;235,271— C- ,-=3}235,271-- 0 TITLE AND FISCAL YEAR _ TITLE FISCAL YEAR 1974 1975 1 y IS TOTAL TITLE I Sam 5'4 386 2,187;300 984,285 _ - 3,235,271- ' Incentive Discretionary ' TITLE n Bate _ Dixsetionary - TITLE III Indians Migrant Otho TITLE VI Sat I:: Diserationary TOTAL64,386- 187;30Q s 3,235Tg713 ATPROVED FOR THE GRANTOR BY APPROVED FOR THE GRANTEz By NAME U. S. Department of Labor NAME Board of Supervisors Manpower Administration Contra Costa County TITLE TITLE rren Bog � , Chairperson SIGNATURE DATE 51 E - DATE •4 UN 3 197 C26� MW. 39715 Circular No. A-102 e.....e..►.ettt ft.t.CL«Mf�..v I...eNw APPLICATION i-OR FEDERAL ASSISTANCE 1. 75020339 (NONCONSTRUCTION PROGRAMS) 3. f.h.•t ti......Ae..rf 2. a. A.ri$•..e M... Board of Supervisors U.S. Department of Labor Contra Costa County Manpower Administration 651 Pine Street A[�{M•trN{.•pt{k. l...t AlMe•t—P.D.SN 450 Golden Gate Avenue Martinez Contra Costa tit...t Ata..•.—P.O.tl.. Crs COWOV San Francisco California 94102 California 94553 e Cwy 3.e.e Zoo C." f.... Zip,C.a. S. G••f.l�.h.kw el tlw r.e t•tt Title I of Comprehensive Employment & Training Act 1973 "S4,285_ B X.x W.G•w, C..+{....bti S..►i•rr. 0.1...C{...e••(Sr.•N7) . 10.T Y►r.1 A.d M..ce . 1I.t'..+.t«:..p�.•tl�ti.+t{.;..e 4•..•tb. D.L..Wtt.f P..i•.t 360�,'- 12 months 7, 8, 9 7-1-75 +- Countywide 1s 0. .i A..,k.{.. 3-13-75 ti.Ttr e►►{.te..•..tN:..t►.to tl..i.....0{w•►w.t.ar..a f»i:.f.4.I.0 i.tki..►►tkN►r t.AA tA..tN.t l..a e•....w•..Y►....a•»..t1.,.•.t. T t.a•».. T{.1. Chairperson James P. Kenny Board of Supervisors **&&C"t . ..eg. 415 228-3000 2221 W_' 7Ud MAY 1 3 1975 00269 ae > FO 8= - � y N N y - - LI] - j - •' - O tJ N �+ (1 oZ < O ti 00 T F n ^^ ch v *` + ¢ a0 -Zv1 In n _ p > — N -R H i a ry ceo rf C4 - r _ c ,`i o F F o — — — — — — n Q 1 W Q • - — — ' n < — ,�- _• _ Ui a iz N N O u iJ c� - tro Q y v Z o ca N Tv i ek o_ VLL O O d > O - Zgr Z - CQ W 0 V L OO C: C3 2; tL uj UCD cn cn %C r*� 0 0 z r 1 "% v O N L co co C% P-4 a: --T -T CC tL O %0 W n %0 %Cr, :v 1 t1 r N tT 1n P'f } n U U < r N N � Q - N r♦ N c•'1 a V Ago j U F � O }.J F u •Cy &.-- 1 2 Q QW V S•.or U c v C ~ an oN - O 0 4 p 104d r• E t9.t rL o NJ -p^S V > T O ' '^ e� LL F o S d o l!1 U. Y J&QWnN U C En N0 v is.At0 V _ Z T CL o • E a s `" c c- 0 -+gn < c = E > - o b-1 7> z W 0 2 A ! O cr o - cC W V O - U = C - 5 . w H U ¢ u tis o p .s 5 w Ci=_ = �U IL 4J .. CC _ C p -a r W N O -Sid I- JO ►t 2 8003 • < _ c y o -2 iL ri � f1 1C � _ C • N 6_ • c j O t ` y �O -yr, E o _ . r5. � : o •, , s.; a 'a't s In the Board of Supervisors of Contra Costa County, State of California July 28 19 75 In the Matter of ,Adoption of Final Budgets for 'the County Fire Protection Districts for the Fiscal Year 1975-1976. 3 The Board on July 22, 1975 having continued to this date its public hearing on the fiscal year 1975-1976 budgets for the County Fire Protection Districts; IT IS BY THE BOARD ORDERED that the budgets for :the County Fire Protection Districts for the fiscal year 1975-1976, as submitted to the Board on July 22, 1975, are XDOPTED. PASSED by the Board on July 28, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ac: Fire Diattic%a Witness my hard and the Seal of the Board of Auditor-Controller Supervisors County Administrator affixed this 28th day of July , 1975 J. R. OLSSON, Clerk By Deputy Clerk H-2412"41 15-M D. Harkness 0012 71 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 JtL In the Matter of Claim for Loss of Private Property. Attorney Robert L. Condon, on behalf or Mr. Donnie Ray Perry, 2777 Willow Pass Road, Pittsburg, California, having sub- mitted a claim in the amount of$158.00 for loss of private property while in county custody; IT IS By THE BOARD ORDERED that the aforesaid claim is REFERRED to the County Administrator. PASSED by the Board on July 28, 1975• ;a 1 hereby certify that the foregoing ti a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this_ 2tthjay of Tu19 � County Sheriff-Coroner County Counsel ] J. R. OLSSON, Clerk County Administrator BYDeputy Clerk H 24 12/74 - 154M ma Craig 002`72 In the Board of Supervisors of Contra Costa County, State of California. July 28 0, 19 75 In the Matter of Request for Construction of Major Road Segments, San Ramon Area. A letter having been received from Mr. Michael Wahlig, Director, San Ramon Homeowners Association, P. O. Box 54, San Ramon 94583 urging completion of construction of three major north-south roads, Tareyton Avenue, Davona Drive and Broadmoor Drive through to Montevideo Drive, San Ramon area, and citing the reasons therefor; and Mr. Wahlig having requested that the Public Works Department be directed to study the need for completion of the roads and to explore the possibility of establishing an assess- ment district to finance said construction; IT IS BY THE BOARD ORDERED that said request is referred to the Public Works Director for report. PASSED by the Hoard on July 28, 1475. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. cc Mr. M.�Wahlia Witness my hand and the Seal of the Board of Public Works Director Superviisors Director of Planning affixed this 28th day of July 19 75 County Administrator / J. R. OISSON, Clerk BY Deputy Clerk H za I3i7a - SSA+ D. Harkness 00273 san aamon homeownCPS assoclAtIon P.','.. :;Q\ 54 SAN R MON, C I LI FORNI 1 94583 RECEIV E D July 15, 1975 Lir. Warr" Boggess, Ohairman Board of Supervisors JUL 171975 Contra Costa County Administration Building J. a..siiSSON Martinez, California, 94553 °Uos RC `�� o.� Dear Mr. Boggess: The Sar Ramon Homeowners Association requests the help of • the Board of Supervisors in the solution of one of our long-standing problems - - the existence of uncompleted road segments in our com- munity. The most pressing need for the past few years has been the completion through to Montevideo Drive of our major north-south roads: Tareyton Avenue, Davona Drive, and Broadmoor Drive. There are several compelling reasons for urging the immediate construction of these road segments: 1. Sheriff t s cars, ambulances from walnut Creek, and occa- sionally Fire Engines from northern San Ramon experience considerable delays in responding to emergency calls from much of south San Samon, because of the necessity of traveling all the way south to Pine Valley Road to aross under the freeway, and then having to back-track north- ward on the eastern side of the freeway. 2. The only reasonable bus route for providing public.trans- portation for most of our community would have the bus traveling on Tareyton Avenue between Pine Valley Road and Montevideo Drive, with bus stops at these two freeway under- passes. The BART planning staff concurs with us on this route. However, implementation aunt await the extension of Tareyton to Montevideo B ive. Meanwhile, there is no satis- factory access to the BART bus system for most of our resi- dents; there is no bus stop between Alcosta Blvd. and Crow Canyon Road. 3, The Valley Community Services District (VCSD)bas just com- pleted the purchase of a 20-acre park on the north side of Montevideo Drive, along the eastern side of I-680. More- over, in last month`s election, the community approved a tax increase to provide funds for development of this park. Convenient access to this park will be denied to most of our community until Tareyton Avenue, Davona. Drive, and Broadmoor Drive are extended through to Montevideo Drive. Mr. Warren Boggess -2- 4. Starting this Fall, California High School will have a 12th grade and thus a full schedule- of classes from the 7th to 12th grades. Bot only will there be more students than before, but the addition of the higher class will mean an increased traffic load at the school. Traffic has been and gill continue to be a problem, as the school is located at the (current) northern end of Broadmoor Drive. Opening up Broadmoor Drive, Davona Drive, and Tareyton Avenue to Montevideo Drive will allow sig- nificant new traffic patterns, reducing the traffic den- sity on Broadmoor DrI ve. 5• Presentlyalmost all traffic to the north, either coming ar leaving the south San Ramon area, must use the Pine Valley Road underpass. This applies to some 28000 homes. This Pine Valley Road - San Ramon Valley 81vd. intersection has proven to be a very dangerous one, and the subject of several interactions between our Association and the Public Works Dept. opening up Tareyton, Davona and Broadmoor to Montevideo Drive will allow many in the community a more direct route to the north via the Montevideo underpass, and thus reduce the traffic density at the Pine Valley Road underpass by perhaps 1/3. Our Association is aware of the normal procedures for con- structizkg such road segments. We have been patiently awaiting the completion of the (Larwin) pumping station, which will provide sewer service (by pumping sewage north to Central Contra Costa Sanitary Diatrict) for the developments in the Montevideo Drive area. This pumping station is scheduled for completion this Fall. Under normal circumstances, the developers of the tracts along Tareyton, Davona, and Broadmoor would at this time be busy starting construction of their model homes, simultaneously putting in the missing segments of theme roads to provide access to their model homes. Unfortunately, this is not the case, because of today's economic situation. In fact, at least one of the tracts in this area is now up for sale, mauling it impossible to even estimate at this time when these roads might be completed. .Accordingly, our Association is requesting that the Hoard of Supervisors direct the Public Works Department to study the need for these road segments on the basis of the five reasons specified above, especially the safety aspects, and to study also the possi- bility of setting up an Assessment District to construct these road segments. The need is real. We hops that the Board of Supervisors will take prompt action in initiating, this staff study of the prob- lem, followed by appropriate action on the basis of the results of that study. Sincerely, XW:jw Co: Bduund Linsch.eld Michael Wahlig 275 Victor Sauer Director In the Board of Supervisors Of Contra Costa County, State of California July 28 , 19 in the Matter of Drainage -Problem in the Orinda Area. The board having received a July 15, 1975 letter from Inc, Robert D. Walker, Concord, stating that water discharging tram a drainage pipe onto his property at 65 Diablo View Drive, Orinda, will cause extensive damage, and requesting that the county take corrective action; IT IS BY THE- BOARD ORDMiED that the aforesaid request is REF`IdWED to the Public Works Director. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. R. D. `.calker Witness my hand and the Seal of the Board of 1768 Danesta Drive S"pervisors Concord, Calif. 94515 affixed this ZRtj, day of Ju1T . 197-5— Public Works Director _ J. R. OLSSON, Clerk County Counsel By �.�. 0 j' L . Deputy Clerk H 2.s ,zWii"ng Inspection Helen C. Marshall County Administrator In the Board of Supervisor of Contra Costa County, State of California _ July 28 , 19 75 In the Matter of Request for Investigation of Road Conditions in the Oakley Area. Supervisor E. A. Linscheid having advised the Board that he had received a telephone call from a Mrs. Smith, corner of O'Hara and .Star Streets, Oakley, stating that there is a hazardous road condition in the Oakley area and requesting that an investigation be • made of same: IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Forks Director for review. PASSED by the Board on July 28, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. W*wss my hand and the Seal of the Board of cc: Public Works Director S�Ws County Administrator affixed this 28th of July 19 75 _ J. R. OLSSON, Clerk BY t� ,� Deputy Clerk H 24 IV74 15_U Na Craig 002'77 In the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of Speed Limit on Camino Ramon, Danville Area. The Board having received a July 23, 1975 memorandum from Mr. Anthony A. Dehaesus, Director of Planning, advising that the -Planning Commission, in connection with its hearing on the application of G b M Development for approval of the tentative neap of Subdivision 4310, requested a review of the speed limit on, Camino Raa:-.;n, Danville area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the dale aforesaid. cc: Public Yorks Director Witness my hand and the ".seal of the Board of County Administrator Supervisor Director of Planning this 28th day of July . 19 75 J. R. OLSSON, Clerk By , . r- . Deputy Clerk tt 24 IV74 - 15-M RF b ie Gu errez NO2 78 i in the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of Tread Tree Removal, Country -Club Drive Assessment District. =MEL-,- The Board having received a July 18, 1975 letter from Nr. Gary C. Chase, Manager, Town of Moraga, stating that certain dead trees in the Country Club Drive Assesment District are daagerous to the public, and requesting permission to remove the trees and implement a replanting program in the area; IT IS BY THE BOARD ORDERED that the aforesaid request is REPERRBD to the Public Works Director and County Counsel. PASSED by the Board on July 289 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutia of said Board of Supervisors on the dote aforesaid. cot tilt. G. C. Chase Witness my hand and the Seal of the Board of P.O. Boz 185 Supervisors Noraga, Calif. 94556 affixed this 28th day of July , 19 75 Public Works Director J. R. OLSSON, Clerk County Counsel ,r� County Administrator sy �- J Z �' Deputy Clerk N 24 1?n • 15-e w Helen C. Ptarshall VVw •V In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 7r In the Matter of Purchase of Horses from Animal Control. Supervisor E. A. hinscheid having brought to the attention of the Hoard a letter and related material he received from Mrs. Nancy Simonds, 5578 Pine Hollow Road, Concord, California 94521 requesting reimbursement for expenses in connection with the pur— chase and maintenance of two horses which she stated were found running loose on Pine Hollow Road; IT IS BY THE HOARD ORDERED that the aforesaid request is REFERRED to County Counsel and Agricultural Commissioner for report. PASSED by the Hoard on July 28, 1975. I herby certify that the fon painp Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Mrs. Nancy Simonds County Counsel Supervisors Agricultural affixed this 28th day of July 19 �5 Commissioner J. R. OLSSOM, Clerk County Administrator By * L/L ll,c ,1 � Deputy Clerk H is 12178 . 15-M Helen C. Marshall 0020CIA V 0 • In the Board of Supervisors of Contra Costa County, State of California July 28 19 M In the Matter of-- Application of National Electrical Code in connection with Installa- tion of Mobilehomes. The Board having received a letter from Mr. Jeffrey L. Gunther, Deputy Attorney General, State Department of Justice, stating that he has received complaints from consumers and mobiiehome dealers relative to the Contra Costa County Building Inspection Department requiring more restrictive standards for electrical feeder conductors than those required by the State in connection with the installation of mobilehomes; IT IS BY THE BOARD ORDERED that this matter is RVERRED to County Counsel and the Acting County Building Inspector. PASSED by the Board on July 28, 1975. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. oe: County Counsel Witness my hand and the Seal of the Board of Acting County Building Supervisors Inspector affixed this 9Rth day of July , 19 _T5 County Administrator ' �[f , i J. �R. OLSSON, Clerk By /d-C�(,i.t cJ C '�`h4't�l� Deputy Clerk H 24 12174 - is-M Helen C. Marshall OU281 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 ZL In the Matter of Requesting Review of A"essment on Boat. The Board having received a July 14, 1975 letter from Mr. Edwin A. West, 1874 Drake Drive, Oakland, California 94611 , requesting a review of the assessment on his boat for the fiscal year 1975-1976, and transmitting communications with the Tax Collector's Office related thereto; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Assessor and County Counsel for response. PASSED by the Board on July 28, 1975. �a �'IIII 0 -2 .oa.'st i+aG� t�+:' t�'f•q..� y A t1ii"1. !'± .6 Go:O!f ;Jt:.sf Cr,•-:. .""t+...." 041066 an the �;�'.�wr aa. a !rta rMsar..«. K.:, ..�...: «w�.++l`p M� rr�[ ►s�t'>'�=�':w —c ... °+�J:t:�.�sr !r: ::A�►.4 .A:i.:� �I.'Jt •".�: �f..3 �.af{ '7F . - Clerk a Y b' r<- 10 NOP w e va x`a a nTM xr r' r ,eAllS k P WLM RELEASE AND INDEMIFICATION �y The Contra Costa County Sanitation District No. 15 has made application to the Reclamation Board of the State of California and to the trustees of Reclamation District No. 799, a political subdivision of the State of California, for approval of the construction of a sewage effluent dis- ;ww-_X�ml 4 X4 RT490 charge pipe through the levee of Reclamation District No. 799, with a diffuser pipe attached and lying on the slough bottom. u�T The trustees of said Reclamation District are of the opinion that said construction could, at some future date, interfere with and obstruct the -.� repair and maintenance of the District's levees. „ ? As consideration for permission by the trustees of said Reclamation District to the applicant to construct said sewage effluent discharge pipe, the }' M applicant agrees as follows: 1. Upon written demand by the trustees of Reclamation District No. 799, the applicant shall, within 30 days, remove any and all works herein- after constructed by reason of its application so that the trustees and/ m ��.. or their agents, employees or contractors can enter in, upon, or around the aforesaid levees for the purpose of working upon, maintaining, or r - reconstructing the levees. 2. In the event that the applicant fails to remove said structure in accord- ance with Paragraph 1, or in the event of an emergency, as determined by S the trustees, the Reclamation District may remove said structure or any part thereof, so that said work, maintenance, or reconstruction may pro- ceed. In the event of an emergency, the Reclamation District shall notify the applicant as soon as possible that said District intends to remove, or has removed, said structure. The applicant shall pay to the Reclama- tion District all reasonable costs necessary for such removal within 30 �-- days of written demand for such payment. -- The applicant hereby agrees to hold said trustees, their agents, employees and contractors harmless from any liability to said applicant by reason --� T of the removal of such structure. It is agreed that this release and indemnification shall be attached to the subject application and shall be made a part thereof, the same as if set forth therein in haec verba. AJC MFi M'tlxd4 ` - — Dated and executed at Martinez, California, the. day of July, 1975. 03 lctor t4. Sauer, Engineer x Officio Contra Costa County Sanitation District No. 15 00250 , In the Board of Supervisors of - - Contra Costa County, State of California July 28 , 19 75 In the Matter of Granting Extension of Time in which to file the Final Map m on Subdivision 4670, Bancroft Green (Walnut Creek area) . On recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Mr. David 0. Isakson of Coleman & Isakson, 1353 Pine Street, Walnut Creek, California �.._._ 94596, for a one-year extension of time in which to file the final map on Subdivision 4670, Bancroft Green, Walnut Creek area, is GRANTED, thereby extending the final filing date to September 24, 1976. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Coleman & Isakson Supervisors Director of Planning fie} this 28th day of July 1975 Public Works Director J. R. OLSSON, Clerk Deputy Clerk w--- H 24 12174 - is-M N. Ing9aham 00251 4 �w�mcr 1 v3 a,T In the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of Granting Extension of Time in 14hich to File the Final 1•iap of Subdivision 1502, Danville Area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of IIr. Robert Daily of Bissell & Karn, Inc., for a one-year extension of time in which to file the final . map of Subdivision 4502, Danville area, is GRANTED, thereby extending wonfim the final filing date to August 6, 1976. PASSED by the Board on July 28, 1975. e ,��...�. ---•moi Y� y`•� a� x� y :ySf =i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. 'Robert Daily Witness my hand and the Seat of the Board of -•-- - CC: I�ir.. Supervisors Bissell &Karn, Inc. p Civil Engineers affixed this 28th day of July 19 75• -=- " 2551 Merced Street ,, J. R. OLSSON. Clerk San Leandro, California B (C �' _1�� =;_, Deputy Clerk ,,p4tr or of Planning _ wYRi9 H 24 `dub zc idorks Director Linda Franks 00252 k • a uuka y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of Alamo ) Improvement Association and the ) ,. - Association for the Preservation ) -- — of Danville Boulevard from Action July 28, 1975 of the Planning Commission on Land Use Permit Application No. 2008-75, Walnut Creek Area. ) This being the time fixed for decision on the appeal of the Alamo Improvement Association and the Association for the Preservation of Danville Boulevard from Planning Commission approval (with conditions ) of Land Use Permit Application - -- No. 2008-75, Grace Baptist Church of Walnut Creek, Walnut Creek area; and Supervisor E. A. Linscheid having noted that two Board members were absent, recommended that decision on the aforesaid appeal be deferred to Thursday, July 31 , 1975 at 8: 30 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on July 28, 1975. y cc: Director of Planning CERTIFIED COPY t certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was ra.-ed & Adopted by the I3nard of St,Vervi3nnn of t'nres ntra Cta Count . California. oil , the date O.Own. 1T'TF_T: J. it. OISSON. County Clerk&ezo;ticlo Clerk of said Board of Supervisors -® by Deputy C1erlL .u:i'.F'• tel. _ 00253 4 the Board of Supervisors of Contra Costa County, State of California , July 2--------' 19 75 -� in the Matter of Authorising Provision o Legal Defense. _ . IT IS BY THE BOARD ORDERED that the County shall provide _ Legal defense for Mr. nhtheeUnited SStates Districta former ounty CourteCivil�e, named as a defendant i , Action No. C74 2729 LHB, Charles Eugene Hill, Plaintiffty- county Dorothy Northey, et al, reserving all of the rights in accordance with provisions of California Government Code Sec- __..._ tions 825 and 995. PASSED by the Board on July 28, 1975- R, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Mr. Charles H. Smith Witness my hand and the Seal of the Board of c/o Crime Laboratory Supervisors ;r2$ d JuIY j9 75 office of the District offixed thisth••_____day of Attorney, Sacramento J. R. pfSSpN, Clerk County, , Deputy Clerk 4400 V Street By H za 12174 Samento, California N. In aham County Sheriff-Coroner County Counsel County Administrator 00254 u p s In the Board of Supervisors u _ of - . Contra Costa County, State of California u� , 19 -- In the Matter of Proposal to Allow Transfer of Cardroom Licenses. R----- The Board on July 22, 1975 having deferred to July 28, 1975 submission of the report of the Government Operations Committee (Supervisors A. M. Dias and J. E. Morty! on *he _ proposal to allow transfer of cardroom licenses; and _ Supervisor Dias having this day requested that the _s report be held over for one week to permit County Counsel to meet again with the Committee prior to finalization; 4� IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on July 28, 1975. _ -tow— 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of cc: County Sheriff-Coroner Supervisors County Counsel affixed this day of a��3-= l9 � County Administrator J.. R. OLSSON, Clerk yT By / Deputy Clerk H 24 12/ 4 - 15•M Mary ' rai g OEM �_w. 00255 1 In the Board of Supervisors z -- -- of --- --- Contra Costa County, State of California In the Matter of e_— Authorizing Issuance of Certificates of Appreciation. t T•`� Supervisor J. E. Moriarty having advised the Board that The Rev. and Mrs. Palmer Watson have served their congregation at --' the MacArthur Cotiarunity Baptist Church for 25 years, and having recommended that Certificates of Appreciation be issued to The Rev. and Mrs. Watson; IT I5 BY THE BOtRD ORDERED that the aforesaid recommenda- tion :s APPROVED. PASSED by the Board on July 28, 1975. 9 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors _p._... affixed this day of Ju lAg i 97 J. R. OLSSON, Clerk _ Deputy Clerk H 24 12174 15-M Ma Craig a 00256 -srz: In the Board of Supervisors of Contra Costa County, State of California July 28 , 1975 In the Matter of -- - Request for Refund of k Impoundment Fees. -- The Board on July 8, 1975 having re-erred to the Agri:-- -_ cultural Commissioner and the County Counsel a letter from a, Ms. Pamela J. Hauselt requesting refund of a $90.30 fee paid in connection with the impoundment of her cattle; and The Board having received a July 22, 1975 memorandum from Mr. A. L. Seeley, Agricultural Commissioner, recommending denial of the request on the basis that said charges were cor- rectly applied and no legal authority exists for refund of - properly-imposed fees; IT IS BY THE BOARD ORDERED that the request of - - Ms. Hauselt for refund of impoundment fees is DENIED. PASSED by the Board on July 28, 1975. _ Yl f- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Pamela J. Hauselt Witness my hand and the Seal of the Board of 4000 Hitchcock Road Supervisors Concord, Ca. 94518 affixed this 28th day of July 19 75 Agricultural Commissioner J. R. OLSSON, Clerk County Counsel County Administrator By 7jz Zg e-n_ , Deputy Clerk H 24 12/74 - 15-til Vera Nelson 00257 4 In the Board of Supervisors of __.. Contra Costa County, State of California _�... ,. ?u--lY 28 , 19 .� In the Matter of Claim for Damages. rt.�a Jason Martin Dahl, a mi.nox , by and through his mother Brenda Hunter, in care of Attorney Stuart A. Safine, 1035 Detroit Avenue, Concord, California, having filed with this Board on + July 3, 1975 a claim for damages in the amount of $150,000; DENIED. IT IS BY THE BOARD ORDERED that the aforesaid claim is PASSED by the Board. on July 28, 1975. n w.mv.vmvcxl I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Claimant Contra Costa County Witness my hand and the Seal of the Board of Housing Authority Supewlsors Public Works (3) affixed this 8th day of July 1975 Attn: Mr. Broat ch County Counsel J. R. t3LSS0N, Clerk $ - 1' H 24 1210outy Administrator y Deputy Clerk Mar Craig P° In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 -- In the Matter of Claim for Damages. _..- Ms. Zenta Sina White, 3298 Esperanza, Concord, California by and through her attorney, Robert L. Condon, Attorney at Law, P. 0. Box 827, Martinez, California 94553, having filed with this Board on July 22, 1975 a claim for damages in the amount of $25,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is - = T DENIED. PASSED by the Board on July 28, 1975• - r 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. --� cc: Claimant Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors Public Works (3) affixed this 28th day of July 1975 _ Attn: Mr. Broatch _ County Counsel I R. OLSSON, Clerk County Administrator s By Deputy Clerk H 2412/74 - 15-hi y Crafg n.- .a w I In the Board of Supervisors of - Contra Costa County, State of California July 28 1975 In the Matter of Claim for Damages. Ms. Bonnie Lou Reynolds, 152 Holiday hills Drive, Martinez, California 94553 by and through her attorney, A. J. Engleking of Sellar, Engleking & Hartmen, P. 0. Box 464, Concord, California 94522 having .filed with this Board on July 15, 1975 a claim for damages in ` the amount of $5,000; 5sC -I�IbiNiCf 3�s � kJ • IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975. il tw^ &_ w 51 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid, wM1cc: Claimant ervisars my hand and the Seal of the Board of Public Works (3) p affixed this 28th da of July 197 a. Attn: Mr. Broatch Y � County Counsel ^� J. R. OLSSON, Clerk County Administrator By Deputy Clerk ? ` w 24 12174 - 15-ti1 MII / Craig 00260 a UU4w r ,r k a � 7-7 In In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Matter of Claim for Damages. Mr. Jerry Joe Cremeans, 749 Wilbur Avenue, Apartment No. 4, Antioch, California 94509 by and through his attorney, Peter J. Hinton, Sanders, Dodson, Hinton & May, Attorneys at Law, 2211 Railroad Avenue, Pittsburg, California 94565 having Piled with this Board on July 18, mm ..v.�. 1975 a claim for damages in the amount of $20,000; - - - IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. • cc: Claimant Witness my hand and the Seal of the Board of -- - -- Contra Costa County Supervisors _ Hospital affixed this :)Rrh day of jury 19 -- --- — Public Works (3) / _ J. R. OLSSON, Clerk Attn: Mr. Broatch By >21 , , - Deputy Clerk H 24 121Q0--ugj6y Counsel County Administrator Mary Crai 6€3261 i�ire iirn ire na m sa v _ r In the Board of Supervisors of Contra Costa County, State of California July 28 19 75 In the Matter of Claim for Damages. Ms. Yolanda Cisneros, 428 Francisco Street, San Francisco, California, by and through her attorney, Richard D. Carrington, a,61 Ashe S Choulos, 722 Montgomery Street, San Francisco, California 894111 Navin filed with this Board on Jul 21 1 �Yy 975 a claim for damages in the amount Of E30,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 28, 1975. S}Srr 'a®ate. �.w.n:.:.eanvwy � ! hereby certify that the for - � T egoin9 is a true and correct ropy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Contra Costa County Supervisors Hospital affixed this 28th_day of--JI,--, 19 Public Works (3) Attn: Mr. Broatch _ ,J• R. OLSSCr-, Clerk H as ,z;pu�t�y► Counsel By r� ?"��� �� w Deputy Clerk County Administrator 14ary Craig 9 V 00262 V /lir VN F oil I I 3-77717 In the Board of Supervisors __.._ of Contra Costa County, State of California July 28 , 19 In the Matter of V Claim for Damages. _._�. Robert L. Voelker, M.D. , 1609 Silver Dell Lat California 94549 having tiled with this Board on July 2, 1975e' _ a claim for damages in the amount of $529.16; DENIED. IT IS BY THE BOARD ORDERED that- the aforesaid claim is t� PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. W cc: Claimant Witness my hand and the Seal of the Board of Public Works (3) Supervisors Attn: Mr. Broatch affixed this, h day of JL7y 19� County Counsel J_ R. OLSSON, Clerk County Administrator By - s H 24 12/74 - 15-M Deputy Clerk Mar Craig "`[r=T .m:.r-++ws,-'�.-:h'W .,.-., •. ... '•g"''-c-�'*-e�,+ .. . .. - . - x SZJ k 00263 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 15 a_.. 11 -�a-�--- In the Matter of Claim for Damages. Mr. Minton C. Prine, 2422 McBryde, Richmond, California 94804 by and through his attorney, Jerome A. Blaha, Attorney at Law, M 2807 Castro Valley Boulevard, Castro Valley, California 94546 having filed with this Board on July 3, 1975 a claim for damages in the m. amount of $501,309.28 (as of date of presentation) ; =2' IT IS BY THE BOARD ORDERED that the aforesaid claim is m � DENIED. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant Supervisors Public Works (3) affixed this :)nth day of J1ily 197 t Attn: Mr. Broatch County Counsel - J. R. OLSSON, Clerk County Administrator By 2yDeputy Clerk H 24 12174 . 15-M / ay "° -�-- .Test Contra Costa Hospital MCraig District 00264 UU1I k y4, Y In the Board of Supervisors ^a of w` Contra Costa County, State of California. " IMAM A July 28 -11975 In the Matter of Report of County Administrator on Alternatives for Location and Construction of New County a =w Jail. r� The County Administrator, Mr. Arthur G. Will, in response to a July 22 1975 Board order, having resented an oral report on --mow g P P " -- alternatives for location and construction of anew county jail; T� and Mr. Will having reported on the estimated additional cost to proceed with. construction on the presently proposed jail site, adding windows and providing single cells, and on the cost to con- struct a newly designed jail at another location; and Mr. Will having recorLmiended that no action be taken at this time on any alternatives and that he be allowed to continue to refine the information which he presented and report further h, to the Board at a later date; and The Board members having discussed the matter and thanked _ Mr. Will for his report; vh �„ IT IS BY THE BOARD ORDERED that the reco*nmendation of �•.�_ the Countv Administrator is approved and his report is hereby acknowledged.ME PASSED by the Board on July 28, 1975. x _om I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Wstness my hand and the Seal of the Board of rz � cc: Countv Administrator Supervisors County Counsel 28th July 75 Public :'orks Director affixed this day of y 19 _ Sheriff-Coroner � J. R. OLSSON, Clerk By_ fu• 7�i'CJir /old . Deputy Clerk -_- -- H 24 12/74 - 15-tip D. Harkness 00265 • a > • S., ,•...�. , r, 4q -�aRrFth In the Board of Supervisors ._" � of = Contra Costa County, State of California July 28 , 19 75 ._n= meq Na ;n.. . In the Matter of Modification No. 605 §' to CETA Title I Grant M. No. 06-5004-10. -sem The Board on June 3, 1975 approved the Comprehensive Employment and Training Act, Title I, Plan for fiscal year 1975-1976, and authorized its Chairman to execute Modification T` f No. 604 (since changed to No. 605 by U. S. Department of Labor) in connection therewith. The Clerk of the Board on July 22, 1975 received a memorandum (a copy of which is on file with the Clerk) from Ms. Nancy Van Huffel, Director, Manpower Project, Human Resources Agency, transmitting revised sheets for the afore- said modification with the request that they be substituted , . w for the original corresponding pages in the grant application; the request was cleared with the Office of the County Administrator, and the requested substitution made. .; ...�� THIS IS A MATTER FOR RECORD PURPOSES ONLY. f 1r; 4i?i y , r I hereby certify that the foregoing is a true and correct copy of an order entered on the { minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Administrator Supervisors affixed this ?Rth day of T„l.r 197-5- - 7 w J. R. OLSSON, Clerk x By Deputy Clerk H za 12/74 . 15-M L. Kincaid Z, 00400 ..- !'� 4� MY. Y 00266 ills TW — 'k I1'u 'Man Resources AQen� b � CONTRA COSTA COUNTY Date July 21, 1975 SQA' Distribution List of Grant Applications _ a FillNancy Van Huffel, Director Contra Costa County Manpower Project Subj CETA of 1973, Grant #06-5004-10, proposed 140D 605 . F A copy of the application to U.S. Department of Labor was forwarded to � . your office for review. Since the time of the original application, DOL decisions concerning nev fiscal year allocations to Prime Sponsors have 4` necessitated changes in the amount of funding increase requested. These ' changes are reflected in the attached revised "Grant Signiture Sheet", "Application for Federal Assistance", and "Budget Information Summary". Please substitute these revised sheets for the original corresponding ' pages in the grant application. 4 a ' NVH:MSF/rw nt � e RECEIVED ,.�.. � JUL,,?-1 1975 T J. R OtS50N CLERK�� SUP:RVI fin . `a .. oo� •y/)� e 4 y.l 'fie'n 4�p "�3n h V 1 q[►nwT••C.tT 0• lni • )r an pa—rr Ads�Lt�•llo� GRANT NV4DLR GRANT SIGNATURE SHEET 06-5004-10 u M001rICATrON NUMaGR 1 N v C0mrP.rNtmstvt tmrLOYMZNT AND TRAINtr+G rROGRAM 605 Ste`7� ,'ytP-, . CRANIOR GRANTEE U. S. Department of Labor County of Contra Costa ,� 1 r Y.anpower Administration Board of Supervisors _ --• - I j 550 golden Gate Avenue 651 Pine Street, :•.. , Y M San Francisco, CA. 94102 Martinez, CA. 94.553 . - `k l This grant is entered into by the United States of America, Department of Labor, lanpower Administration hereinafter referred to as Grantor and IN&...r of Prr...t spo..,or)8oard of Supervlsors,Contra Costa-G'ounty t hereinafter referred to as Grantee. The Grantee agrees to operate a Comprehensive Employriient and.Training a, -nll Program in accordance with the provisions of this agreement, including the Comprehensive Manpower Pian, V�R and such general end special assurances as are included herein. 'er`IRs, .,. . A-GRANT PERIOD - sr s a mak" ri �w This Grant agreement covers the period (Dared fsnas _._..�:1.-75 .....�� to __.:..6-30-76 - -µ� sit s� in-A . r t 1 t' . ¢ !1 - - � u :> B. OBLIGATION ie r q F 4 x kh3" This action IM increases 0 decreases [] does not change . r . the federal obligation, for this grant by (rhrf.cnonJ i 484,Z85-._._____ to (new tevrq 5.._3;235,V1-- � C- TITLE AND FISCAL YEAR - - Rye" Tlt 'i' Y 4n FISCAL YEAR TtTLt 1974 1975 o TOTAL TITLE I - - _ Base -64 385 2,187,300 984,285_ _ 3,235,971 Incentive - t � ^r DucTetionary � (`qp TITLE II n Bane - t� SF^L y nn, $ 'rte�.�ti Fh��„*,4Y Dia.-ttiaaary . TITLE III Indimf r , ``� Mi¢rant �r r R-1 es " ° r _~ Other ffi 'a", ren✓j k TITLE VI - � ` v Baa, Discretionmy u "� t. � = TOTAL 64-,386, X2;187,300 3,235r971� WtitC YC¥ : AFFROVED FOR THE GRANTOR BY APPROVED FOR THL GRANTEE BY nAr.+E U. S. Department of Labor ^'Ar"E Board of Supervisors : w • 0 Manpower Administration Contra Costa County 4 TITLE T17t_E A5, zren Bo gge , Chairperson �a S7GNATUFiE DATE 51 Ii'i E OATE v UN 3 197 �• rt� f v r0268mA 2-199 afifr )wr. 397S �F, N0 w •. r N t„ r �T k � ray -102!� Circul NRW',!% own= € r -•"$'������' ���`."�� APPLICATION ;:.OR FEDERAL ASSISTANCE 75020339 (t:Ot3C0:iSTRUCTIt7N PROGRAMS) 4 3Sa.V'y�v tea i �t o L,y ti'ti+ �. AIe14•.r N.•.. tTw°xx '. a s. f.�r••�Carr••A,.•r, Board of Supervisors ,- !` U.S. Department of La ° t' x Other TITLE VI upst r Haar w � < TOTAL - ° � ArPROVED FOR THE GRANTOR 82 '38F>. X2;187,300 235-,-17i 3, c ' x NAME -APPROVED FOR THE GRwNTEL' BY ment of Lah S. Depart NAME x � Board of Supervisors Manpower Administration Contra Costa County TITLE w TITLE rren Bogge , Chairperson >� .. 5I0NATi1RE DATE DATE �N4 ,� UN 3 197 • ���������• �� - 0268 /.lA 2-149 N N`Se4T 7VlJr. 1975 r. Y v +' J Circular Ito. A-102 -yva:`h;��v���.,������� 1. law C4..Mgti..•.4s...ru... APPUCATIUN i-OR FEDERAL ASSISTANCE 75020339 tl:OriCO:iSTRUCTtt7cI PROGRAMS) :. ,�„1.....•.w„Il•..1•..M•• ."ykK%� 5. R ��ut 3,i,e� 1. r.1..•1 G+.....w,.•.r 1. AP114.a 1/.�. Board of Supervisors ,t U.S. Department of Labor Contra Costa County ' a s,h„*n s�i aa...r...twi v.n D.rw..•.�Oc.t.l... 651 Pine Street Manpower Administration ' ': 4 ,y- 'SFk. AC..M�.w.�1.•011k. P.O.8.• w ' s 450 Golden Cate Avenue Martinez Contra Costa 1..«.A4A..••-.P.O.6.• Car x.: San Francisco California 94102 California 94553 Cbr Soh. 2M C.J. S.w. Zip Cal• Title I of Comprehensive Employment 6 Training Act 1973 ,�`'�'�,.: '�o.�e�.vS”t �, f•1•..I C.�•t•�M•. 1. ff.H..l f...fh�k•�,..•wt rg3 .._..^y�,xx.r .� e� ��o. 9. T1►..1 Iy,l.••..w r 6•�.rN ” x rtyS,.�KF a a 9�,a .s ...—G•.aL..., O•L.1%—M•1 1I.Py.ir o.-c.tr 11 . 11.s v 1.—M. 13-L.-VA d P..j.•s a„ { 36C: 12 months 7, 8, 9 7-1-75 County-wide IS.o.•..I w.,ll•�1.. 3-13-75 ����3�a«s 7 IL.TM•„1.....•.w lir••4.w..•1—►.•.•1 A.•1......i.1,.«.t L.tr/•Iti 1.••i.t►w.PAW AI w—a•.r."a 4—$. 1...J st w h•—411 ..WI .,k� rs,.tu�,haa'"���•>�fc :�f ..AA.w...ww/..1•••r.w•.•it/....a•...•.1-.P.•+.. ' r 71.1. �w s Chairperson T.o.P/.a.."--I" e s P. Kenny Jars Board of Supervisors ••..c.x .,,..6916 13 t -�f'i1�f��✓� MAY 1 31975 415 228-3x00 2221 k v* sr qP ,K111 mow- 00269 »:• w k as i M§ arta �i ��/ " Q ►� - k -� - mi r4 r4 rq Ln en ri .'Y, Wk - -t Risk ►- j .� N ^I u 2 s ,".5,q. /t1 �O �• �O M `-4 i i� o — cr n oo .n N N i ll = f1 W — cc La j3 zr n ;; 1 ♦.1 �_I- { w H 1F M : `iiz t o. LU 4L f� f`{us N� rn Q o V. - "u 1I 7PT o s xa a y V Z C O] — — N Il Z f1 O .+ H ^ -.f f• O O u. N. Q z -- — — c. G p G V OO — V s•^'x x t tf ,,r` �a �`vh O vuj ' uli j O N O O r+ P1 `o O N rl fv1"°^TiYt .ui • }a - x z },,, W O Y co n �p �t f�r a p — �' -► �l r �xk W :cam >- t-/ W V r C C Ll ch - J C1 D Q IL N 1T N Q'1 r-( f N 1-4N C') ¢ . C3` Us i ca cr W 3 O KaA �- � `- �'�M,-n��.` 443uoW ^ V � . : "k^ V ar 4 T r n'� Y W O C ' -o o� ,{ ,Y A�4 - (/1 IcAd tj i4 W o A of ,$ a _ z{ ,i.`k �� til W ►- O vl >,� � �s LL Y ♦+Q u.�,y � V 0�.. 0 � � � r ty •' N N O u HCL L o o c c c 93. o c = c o o mq n ai W - O = v w oC < W cc cL T YrY' O CA " .Q n _W N O 'Oato `1 hM r xti y;.x $ '`�rrh''iki•'a r.� O 1--1 '' r4a F 411 T E o v C, _ tl o S O o IIT f� .• r.'.kr+'27 < < d tt' O O 1 : x ...11 .k'.- *a 1 .Y-'{ `ry-.aw^ u v t+T \ 'x`^ \� T~" "� �. •4 � „ ; k;"hr� �a ,�� s � •#.�,� , .�,�R+ ,`r,�J+� +gn. �w��y+m,, Y Y� ` �. TM� �'•� ,^w'4y r ar�� r 5 4`v. ars {',�\a ,� tµ, ? k � .",� ..}.. a, y, �� t`4^ ..rx4 " a> 4, •. �..�, 4 ...7 V H .� •Doi Cl. $-4 _ C O 7 :.J G Q H✓ Dov _ v Z vl� v ` A - ^ 5 v - N d - C ; O Z E y = y _ O .`tea a.t o .. E 0 a v, O t T C c Yom, c In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 In the Molter of Adoption of Final Budgets for the County Fire Protection Districts for the Fiscal - -- Year 1975-1976. -......-mak. The Board on July 22, 1975 having continued to this date its public hearing on the fiscal year 1975-1976 budgets for the County Fire Protection Districts; -- - IT IS BY THE BOARD ORDERED that the budgets for - "" the County Fire Protection Districts for the fiscal year 1975-1976, as submitted to the Board on July 22, 1975, are ADOPTED. PASSED by the Board on July 28, 1975. ME I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Fire Districts Witness my hand and the Seal of the Board of ---- Auditor-Controller Supervisors County Administrator - --.a.-a----- affixed this 28th day of July 1975 11 J. R. OLSSON, Clerk By 0. iiia , Deputy Clerk H 24 12/74 - 15-s+ D. Harkness 00271 .A, - ,b� 002'71 w . . { x n t A W In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 z=L In the Matter of y Claim for Loss of Private � Property. Attorney Robert L. Condon, on behalf of Mr. Donnie Ray Perry, 2777 Willow Pass Road, Pittsburg, California, having sub- mitted a claim in the a-iount of $168.00 for loss of private property while in county custody; x I`f IS BY THE BOARD ORDERED that the aforesaid claim is w REFERRED to the County Administrator. PASSED by the Board on July 28, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the - minutes of said Board of Supervisors on the date aforesaid. cc• Claimant Witness my hand and the Seal of the Board of � Public Works Supervisors Attn: Nr. 3roatch affixed this 5oatb day of Tui _ 19 Z5- County Sheriff-Coroner County Counsel J. R. OLSSON, Clerk v _-- County Administrator B CIE Deputy Clerk H 24 12/74 - 15-M Ma Craig 002'72 a prx � In the Board of Supervisors of Contra Costa County, State of California. _r ... , July 28 , 19 75 In the Matter of " request for Construction N' of Major Road Segments, 41 IM San Ramon Area. - -- A letter having been received from 14ir. Michael Wahlig, Director, San Ramon Homeowners Association, P. O, Box 54, ,ym �a San Ramon 94583 urging completion of construction of three major LH1V -� north-south roads, Tareyton Avenue, Davona Drive and Broadmoor ---- -- Drive through to Montevideo Drive, San Ramon area, and citing the reasons therefor; and Air, Wahlig having requested that the Public Works -= Department be directed to study the need for completion of the tits' roads and to explore the possibility of establishing an assess- ment district to finance said construction; -_ IT IS BY THE BOARD ORDERED that said request is referred to the Public corks Director for report. PASSED by the Board on July 28, 1975. Z . 4 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: 'sir. M. Wahlia Witness my hand and the Seal of the Board of Public [9or'.a Director Supervisors Director of Planning affixed this 28th day of July 19 75 County Administrator J. R. OLSSON, Clerk BY- / � .>-�/ , Deputy Clerk H 2a �2na . 15W BY- Harkness 00273 e k 002'73 x a t d� zk.3 i L A C7 i FX • d `S6+`WY W - - ANN stirs Damon homcowncizs assocution 'Sy Akl tp {y S k ;3"i 4r P.O. BOX 54 - SAN I?A%10.\, CALIFORNIA 9.1583 Y }4 July 15, 1975 RECEIVED 1 YY Mr. Warren Boggess, Chairman 01 Board of Supervisors JUL 17 1975 r Contra Costa County Administration Building J. R.-OISSON n of SUPEMSCRSMartineza California, 94553 Rx eo ONi OSTA CO. x„�x = xwt B .. sl Deou Dear Mr. Boggess: The San Ramon Homeowners Association requests the help of the Board of Supervisors in the solution of one of our long-st...•nding problems - - the existence of uncompleted road segments in our com- ; ' � ' munity. The most pressing need for the past few years has been the completion through to Montevideo Drive of our major north-south roads: Tareyton Avenue, Davona Drive, and Broadmoor Drive. There are several compelling reasons for urging the immediate construction of these road segments: 41 Sheriff's cars, ambulances from Walnut Creek, and occa- lkf, „' � sionsl.ly Fire Ragines from northern San Ramon experience _ considerable delays in responding to emergency calls from much of south San Ramon, because of the necessity of traveling all the way south to Pine Valley Road to cross under the freeway, and then having to back-track north- ME ward on the eastern side of the freeway. 2. The only reasonable bus route for providing public. trans- N portation for most of our community would have the bus travels on Tareyton Avenue between Pine Valle Road and Montevideo Drive with bus stops at these two freeway under- fi� Y .A passes. The BART planning staff concurs with us on this route. However, implementation must await the extension of Tareyton to Montevideo Drive. Iieanwhile, there is no satis- factory access to the .SART bus system for most of our resi- �A3 dents; there is no bus stop between Alcosta Blvd. and Crow Canyon Road. 3. The Valley Community Services District (VCSD)has just com- pleted the purchase of a 20-acre park on the north side of Montevideo Drive, along the eastern side of I-680. More- k, A over, in last month`s election, the community approved a tax increase to provide funds for development of this park. Convenient access to this park will be denied to most of our community until Tareyton Avenue, Davona Drive, and Broadmoor y` 4a Drive are extended through to Montevideo Drive. oV2'�1■ "74 P 4p + A k 5 'Ly�_�"��vrtµt� •Fe L ��t0. 'fin r t �.. .;. ,��„ •,�' r..n. a:s.. LSE 2- � �y�•����+'��^'� � !t# y�+,a 'ir�s—.S's` t•.., .M+'�"7i`.F.+i.^" T4s.:'. 9 , s N w4 mit rr N wS s , .xst2Ir. Warren Boggess 4 i Mm California High School will have a this Falls't 4. Starting schedule. of classes from the 12th grade and thus a full Not only will there be more students v � 7th to 12th grades. her class will than before, but the addition of the big an i rtrrPacPcj traffi C l oaO at the SCh001. Traffic J.U a V C• ho►fever, implementation must a u" U&"'o Tareyton to ilontevideo Drive. wait the extension of factory access to the BART bus s esatne�le' there is no satis_ Cents; there is no bus stop bet'syst or most of our rest_ Canyon Road. Alcosta Blvd. and Crow rK,r ,kYGt+. S tir . ��� s • 3. The Valley Community Services District (VCSD)has leted the purchas just } k Montevideo Drive, alof a 20-acre coo_ Park on the north side of ng the eastern side of More- overs,{k in last months election, the comnunitl-680. ' tax increase to Y approved a Convenient access this ands for development of this community n Park will be denied to most of our y until jareyton Avenue, Davona Drive Drive are extended through to 2lontevideo Drive. and Broadmoor v tt ii °J00274 y,w„x � `'C' lit v tT a 4a IN �Wv ,,.�+,"�" �° f h :.[�`� ::p �!4lr'�*�z'� s k •�}a���-�� ¢ „„�-F`1 •n���� 'a.�f y ,�ax' ��'y 7 �y�, ��Fsx.. �. P.�+. s s Xr. Warren Boggess _2_ ,.1 , ax wh.,.1-13 Val � ` .� xTn � ' 4. Starting this Fall, California High School will have a 12th grade and thus a full schedule- of classes from the t`xu 7th to 12th grades. Not only will there be more students than before, but the addition of the higher class will mean an increased traffic load at the school. Traffic has been and will continue to be a problem, as the school is located at the (current) northern end of Broadmoor Drive. Opening up Broadmoor Drive, Davona Drive,, and Tarey ton Avenue to Montevideo Drive will allow sig- �, x< nificant new trafficpatterns, reducing the traffic den- . �r sity on Broadmoor Drive. � � k 5. Presently, almost all traffic to the north, either coming Ott" �' rk' ' '��� or leaving the south San Ramon area, must use the Pine e Yalley Road underpass. This applies to some 2,9000 homes. This Pine Valley Road - San Ramon Valley Blvd. intersection has proven to be a very dangerous one .� �. , and the subject of several interactions between our Association and the Public MAN, Works Dept. Opening up Tareyton, Davona and Broadmoor to Montevideo Drive will allow many in the community a more direct route to the north via the Montevideo underpass, and thus reduce the traffic density at the Pine Valley Road underpass by perhaps 1/3. } � '> Our Association is aware of the normal procedures for con- structing such road segments. We have been patiently awaiting the completion of the (Larwin) pumps station which will � , provide sewer service (by pumping sewage north to Central Contra Costa Sanitary District) for the developments in the Montevideo Drive area. This • >} � x� pumping station is scheduled for completion this Fall. Under normal circumstances, the developers of the tracts along Tareyton, Davona, and Broadmoor :,could at this time be busy starting construction of their model homes, simultaneously putting in the missing segments of ,r these roads to provide access to their model homes. Unfortunately, t` a this is not the case, because of today's economic situation. In fact, at least one of the tracts in this area is now up for sale, making it impossible to even estimate at this time when these roads might be completed. °'S`• Accordingly, our Association is requesting that the Board M4 of Supervisors direct the Public Works Department to study the need for these road segments on the basis of the five reasons specified above especially the safety aspects and to stud also the � P Y Y s Y possi- bility of setting up an Assessment District to construct these road segments. ; r The need is real. We hope that the Board of Supervisors i ill take prompt action in initiating; this staff study of the prob- lem, followed by appropriate action on the basis of the results of �A ; ' that study, h t 4` Sincerely, F 'F Anf: Jif cc: Edmund Linsch_eld blicba.el Vahlig 275 Victor Sauer Director 4� k �• �tid"Y14�� y�4„ 11 :rt 7 >aa .,, .. . .... r ..,.,.-. cc: Edmund Linscheld -.L UU4 to Victor Sauer Director • rn f w ' -- In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 7Z +� In the Matter of �m Drainage Problem in the Orinda Area. The Board having received a July 15, 1975 letter from AM Mr. Robert D. Walker, Concord, stating that water discharging from a drainage pipe onto his property at 65 Diablo View Drive, Orinda, will cause extensive damage, and requesting that the r � county take corrective action; IT IS BY TH BCA_I O.RDKRED that the aforesaid request is REFFRREvy to the Public works Director. w PASSBP by the Board on July 28, 1975. °=---- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of _ cc: Mr. R. D. 'talker Supervisors 1768 Danesta Drive affixed this �Rt� day of Jui v � Concord, Calif. 94519 z— 19 Public Jorks Director J. R. OLSSON, Clerk County Counsel gy � �G jj�� u i' , Deputy Clerk H 24 12&i1gAng Inspection Helen C. Marshall County Administrator 00276 VUic. IV MFF In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 -R p In the Matter of Request for Investigation of -- Road Conditions in the Oakley s Area. Supervisor E. A. Linscheid having advised the Board that he had received a telephone call from a Mrs. Smith, corner of O'Hara . , - . , and Star Streets, Oakley, stating that there is a hazardous road condition in the Oakley area and requesting that an investigation be rade of same ; IT IS BY THE BOARD ORDERED that said request is REFERRED ` to the Public Works Director for review. PASSED by the Board on July 28, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. _• .n_ Witness my hand and the Seal of the Board of cc : Public Works Director Supervisors ---_�-- ��---- County Administrator affixed this 28th day of July 19 75 J. R. OLSSON, Clerk By fly l Deputy Clerk H 24 12174 15•M Ma / Crai F 00277 v � _. a 1 ............. In the Board of Supervisors of - - Contra Costa County, State of California July 28 , 1975 R k t y. In the Matter of Speed Limit on Camino Ramon, Danville Area. st .tU fizifwua_. .�, ,ati4.4Jq,`� The Board having received a July 23, 1975 memorandum ,. from Mr. Anthony A. Dehaesus, Director of Planning, advising that � the Planning Commission, in connection with its hearing on the application of G & M' Development for approval of the tentative map of Subdivision 4310, regL-ested a review of the speed limit on iU; Camino Ramon, Danville area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on July 28, 1975. .' ON 1 M. �,K ks low 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes cf said Board of Supervisors on the date aforesaid. c c: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors Director of Planning affixed this 28th day of July 19 75 J. R. OLSSON, Clerk By Deputy Clerk - - - '-- H za 12174 - 15-MR b i e Gut�l errez OU2'78 canf r e a In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 75 _ In the Matter of Dead Tree Removal, Country -- Club Drive Assessment District. The Board having received a July 18, 1975 letter from -�-� ----- Mr. Gary C. Chase, Manager, Torn of Moraga, stating that certain ! - dead trees in the Country Club Drive Assessment District are u dangerous to the public, and requesting permission to remove the trees and implement a replanting program in the area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public :forks Director and County Counsel. b PASSED by the Board on July 28, 1975. fi L i 1 hereby certify that the foregoing is a true and correct copy of an order entered on the �-- minutes of said Board of Supervisors on the date aforesaid. cc: !sir. G. C. Chase Witness my hand and the Seal of the Board of P.O. Box 185 Supervisors Moraga, Calif. 94556 affixed this 28th day of Jules 1975 Public Works Director J. R. OLSSON, Clerk County Counsel /A/- - - County Administrator �Y66C 1 Z4 � . Deputy Clerk �a catrf H 24 12174 15•M Helen C. Marshail RM 00279 00279 i In the Board of Supervisors of Contra Costa County, State of California July 28 , 197-5-- In 9Z5-.In the Matter of Purchase of Horses from - e- .Animal Control. Supervisor E. A. hinscheid having brought to the attention .� of the Board a letter and related material he received from Mrs. Nancy Simonds, 5578 Pine Hollow Road, Concord, California 94521 requesting reimbursement for expenses in connection with the pur- chase and maintenance of two horses which she stated were found running loose on Pine Hollow Road; IT IS BY THE BOARD ORDERED that the aforesaid request is -� ---_- REFERRED to County Counsel and Agricultural Commissioner for report. r -�- . - PASSED by the Board on July 28, 1975. W d4� 1 s3 ' _ 1 hereby certify that the foregoing is a true r-nd torted copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Nancy Simonds Witness my hand and the Seal of the Board of County Counsel Supervisors Agricultural affixed this 28th day of July 19 75 w .w Commissioner J. R. OLSSON, Clerk County Administrator BDeputy Clerk H 24 12178 15•M Helen C. Marshall 00280 } In the Board of Supervisors of _ . Contra Costa County, State of California July 28 , 19 -75 _. In the Matter of Application of National Electrical Code in connection with Installa— tion of Mobilehomes. The Board having received a letter from Mr. Jeffrey L. Gunther, Deputy Attorney General, State Department of Justice, stating that he has received complaints from consumers and mobilehome dealers relative to the Contra Costa County Building -* Inspection Department requiring more restrictive standards for � electrical feeder conductors than those required by the State in connection with the installation of mobilehomes; IT IS BY THE BOARD ORDERED that this matter is REFERRED ' to County Counsel and the Acting County Building Inspector. PASSED by the Board on July 28, 1975. r :.. " 1 hereby certify that the foregoing is a true and correct copy of an order entered on the -- minutes of said Board of Supervisors on the date aforesaid. cc• County Counsel Witness my hand and the Seal of the Board of �t- Acting County Building Supervisor Inspector affixed this 28th day of July 19 15 County Administrator J. R. OLSSON, Clerk By J-eL-t.J C ��itd -�^ Deputy Clerk H 24 12174 . 15-M Helen C. Marshall 2 0020L 0281 n'y a a w r In the Board of Supervisors !f of �rn Contra Costa County State of California July 28 , 19 wIN In the Matter of --�—� Requesting Review of Assessment on Boat. �.' The Board having received a July 14, 1975 letter from Mr. Edwin A. West, 1874 Drake Drive, Oakland, California 94611 , d HR a requesting a review of the assessment on his boat for the fiscal year 1975-1976, and transmitting communications with the Tax - Collector's Office related thereto; -= =? � IT IS BY THE BOARD ORDERED that the aforesaid request a- is REFERRED to the County Assessor and County Counsel for response. PASSED by the Board on July 28, 1975, t --._9 s I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. E. A. West Supervisors County Assessor -- County Counsel affixed this ?nth day 197 County Administrator J. R. OLSSON, Clerk - K -- Tax Collector m.._._..�.� .� BY �.i `ti.7," s:, Deputy Clerk - H 24 12174 • ,5-M Robbie Gutierrez t1t1282 _ P 00282 } -.. ..; '.,i ., a - .... ... . .,.. ..... ere In the Board of Supervisors of Contra Costa County, State of California July 28 , i975 R i � p a,R In the Matter of x Child Health and Disability Prevention, Program Allocation for Fiscal Year 1975-1976. The Board having received a July 11 , 1975 letter from Frederick B. Hodges , M. D. , Manager, Health Protection Division , - - State Department of Health, advising that Contra Costa County's ., ... fiscal year 1975-1976 allocation for the Child Health and Disa- bility Prevention Program administrative costs is $101 ,378, and that release of the total allocation is contingent upon State - --= approval of the County' s plan; IT IS BY THE BOARD ORDERED that s'aid communication,.. is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 28, 1975. P S ti. ----- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness m hand and the Seal of the Board of no cc: Director, Human Y Resources Agency Supervisors Acting County Health affixed this 28th day of July 19 75 Officer J. R. OLSSON, Clerk - - County Auditor-Controller County Administrator BY Deputy Clerk H 24 12/74 - 15M Robbie Gutierrez 0028.3 x � IN THE BOARD OF SUPERVISORS � z OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA - a ',� July 28, 1975 ' x " w In the Matter of Proposed ) Amendment to the County ) Thr General Plan for the ) , s Pleasant Hill BART Station ) , -i M Environs. ) The Board on June 30, 1975 having closed the hearing on r�' the proposed amendment to the County General Plan for the Pleasant Hill BART Station Environs, and requested Supervisors a > W.N. Boggess and J.E. Moriarty to review the proposal, analyze the testimony presented at the June 30, 1975 hearing and make a recommendation to the Board; and Supervisor Moriarty having this night reported that he and Supervisor Boggess had consulted with Mr. A. A. Dehaesus, §'`� Director of Planning, and it was their recommendation that the }Sh al­ following changes to the proposed amendment be submitted to the Planning Commission for its review and report to the Board: ,.AKrry hax+4.n 1. Establish a four story height limit in the area designated for offices around the BART Station located between Buskirk a r Road and the SPRR being south of Las Juntas Way. Text is to be revised accordingly. All references to higher stories r4 , ` is to be eliminated. ti r � ^' k� 2. Multiple family residential not to exceed medium density is Mai to be indicated for the area generally bounded by Del Hombre Lane, Las Juntas Way, Cherry Lane and Treat Boulevard except for that portion along Treat Boulevard indicated for offices. This indication of Multiple Family Residen- `, tial is subject to a review which is to prepare development criteria for this designation. 3. The interior parcels on the south side of Mayhew Way lying A� "W between Oberon and Woodlawn Drives is to be established as u � a two family residential area. s ER k `�" = • 4. The area fronting on the east side of Oak Road lying { � IN, � � between Todd Lane and the Contra Costa Canal is to be desig- nated as Multiple Family Residential Low Density having a range up to twelve units per acre. 5. The area fronting on the east side of Oak Road being gener- ally south of 'Tract 2377 is to be designated as Multiple Family Low Density having a range up to twelve units per acre. EN 6. A path designation to accommodate bicycles shall be placed E along the SPRR right-of-way between Treat Boulevard and Walden Way. 03 rtk 7. The implementation of the impoundment basin/neighborhood park designation south of Hookston Road is contingent upon x pa r"Icipation by the Pleasant Hill Park & Recreation Dis- KN OW., " trict. The better solution to this drainage question is to take the drainage to Walnut Creek Channel in a pipe. This FAR solution is considerably more difficult and costly to _ .� a achieve, therefore the Planning Commission recommendation is to remain. TN 8. That the general plan amendment text be rewritten to reflect and be consistent with the above changes; and � }, ¢4 xx_ ' 3 4 wt , O0284 =� -- The Board having discussed the proposal IT IS ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on July 28, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Super- visors affixed this 28th day --a- --- of July _, 1975. J. R. OLSSON, CLERK cc: Supervisor Boggess Planning Commissioner Director of Planning ec Public Works Director Linda Franks, Deputy Clerk 00285 IONe . i 00285 :y MOON t- � And the Board adjourns to most on Thursday, July 31, __...._� 1975 at 8:30 a.m., in the Board Chambers, Room 107, Administration Building, Martinez, California. A ` . A. Linscheid, Chairman ATTEST: J. R. OLSSON, CLERK Deputs 002 SUA"�L1iY :cCEEDI';r:c rF:'ORE THE BOARD OF SUPE ITIS0 4 Or X'.-'T.Id. COSTA CGU11 Y, JULY 28, 79?51 PEEP.RE'D BY J. R. OLSSO::, COUNTY CL ?a AND EX-OFFICIO CLE2E OF THE BOAP.D. Selected Supervisor S. A. Linscheid to act as Board Chairman for the meeting, - --- — (due to absence of regular Chair:aan and the Vice-Chair-nan). Approved personnel actions for Medical Services, Public Works, Sheriff- _ e�NaSinf F�'ti5a'09®i ----_�-__ 00286 . y . .... .... ... SUi,`.'t;'�RY Ut' }'^.GCE Di'=0s FFFOi:I; THE BOARD OF SUPL :T1SG � OF CCiIT.IZA COSTA COU2I71Y, JULY 28, ]'??j, PREPARED BY J. R. CLS.iON, COUNTY CL.-.'RK 1,11D EX-OFFICIO CLERK OF THE BOAF.D. Selected Supervisor S. A. Linscheid to act as Board Chairman for the meeting, (due to absence of regular Chair-man and the Vice-Chairman). Approved personnel actions for Yedical Services, Public Idorks, Sheriff- Coroner, Social Service, Contra Costa County and River Fire Protection Districts, --- Tax Collector. Authorized J. Murdock and E. Togneri, Office of Sheriff-Coroner, to attend ��---® FBI Laboratory Course, Quantico, Virginia, Oct. 19-24, 1975 and Nov. 9-14, 1975, respectively. Established a 5100 revolving fund for River Fire Protection District. Authorized relief of cash shortage of 314.97 in accounts of Department of m--� Agriculture-Animal Control. Authorized placement of dependent children of the court at Bank's Ranch and the Devereaux Foundation; authorized pa;^aent of sr)ecial board and care rate to Idr. and 'rs. J. Davis; and amended June 30, 1975 Board Order to change monthly rate for place=Eent or dependent child of the court at the Anderson Home for Girls. Acknc ledged report and a )proved reco=endation of County Administrator on alternatives for location and construction of neer county jail. Denied claims for damages filed by Y:. Prine, R. Voelker, Y. Cisneros, J. Cremeans, B. Remolds, E. ::hiLe, and J. Dahl. Denied r` ucst of I'. I!a,.;zclt for refund of impourdment fees(cattle) . Approved issuance of Certificate of Appreciation honoring The Reverend and Nrs. P. ?.'atson "-r :.heir 25 .cars of service to the congregation at MacArthur Community Baptist Church. Approved request of Supervisor Dias that the report of the Government ODer- ations Ce:,*Tnittee (Supervisors Dias and Noriartz`, re proposal to allot: transfer of cnrdroom licenses be held over for one geek to pezmit County Counsel to meet again %-.ith the Committee prior to finalization. �- -- Authorized provision of legal defense :or C. Smith, former county employee, Sheriff's Department. in connection with U. S. District Court Civil Action No. C74 2720 LHB. Authorized Tre3stzrer-Tax Collector to destrov tap: rolls for 1962-63 FY. Authorized Auditor to transfer June 30, 1975 balance of 3104.10 in the Treasurer-Tax Collector Cash Overage Fund to the General Fund. Deferred decision on appes3l of Alamo Improvement Association and Association for the Preservation of Dan vi Boulevard from Planning Commission approval of LUI' Application No. 21608-75, Grace Baptist Church o. ::alnut Creek, ::alnut Creek area, to Jul;; 31, 19?5 at: 8:3r-, a.m. Authorized are-year extension of time in .:hick to file the final maps of Subdivisions 1+5ti% -ind 14,670., Danville and 't alnut Cr eck areas, respectively. Authorized rLblic :'orl:s Director, e:: officio `street Superintendent, to file Clerk j' t ar rd n f r s- n1:0--. t t:i Iz the 1. t?_ the ?o <: L ed as�essm_nts �c hoses ort., 383 and 38C, Asses:,7:.f!nt District Valley :'ater, and Assess tents Nos. 26 and 27-1 AssessmenL District 1966-1 %'Alccsta Daulet'ard), San JEax-zon area. __�, 0028 UM 1,5t 110 F 4 A Jay. �j July 28, 1975 Su.:--ary, continued Page 2 Adopted Fina? Bud?ets for County Fire Protection Districts for FY 1975-76. Awarded contract to Peter Cole Jensen, Inc, for Cow Creek Lining Reconstruction Project, Danville area. . '� Authorized payment of Sl CO to State Department of Veterans Affairs for property acquisition in connection with Harper Lane Storm Drain, Danville area. Accepted deeds from following forpsrposes indicated: Western Electric Company for certain roads in gsses;ment District 1973-3, San Ramon area; V. Sutton et ux, ' Front Street, Danvill:: area (LUP 2079-75); Shoreline Construction Company, State : Highway 4 y -.31015-75); c. y ,�Cakle area (LUP and Tennis Partners I Camino Ramon Danville area (LUP X065-75}. ` Rescinded June 17, 1975 Board order declaring cash bid guaranty bond of H. Raeth (Lafayette `tree and Landscape Company) forfeited in connection .i contract awarded to him for landscape maintenance in county service areas and various county locations; and authorized Auditor to refund his cash deposit, as recommended by Public ?;orks Director. Took following actions as ex-officio the Governing Boards of Contra Costa County Sanitation Districts indicated: a Nos. 5, 15 and 19, estsblished annual sewerage service charges for FY 1975-76 and directed Auditor to place said charges on the proper tax bills; * No. 15, authorized ec--cation of Release and Indemnification document required by Reclamation District 799 as condition for granting permit to Dis,.rict No. 15. „. ,a. As ex-officio the Governing Board of River Fire Protection District, ratified Petition to Intervene as ih,fendants and Intervenor's Answer, and Stipulations and Order on Claims of Tndividual Parties in Croskrey, et al, v, county, and ratified Consent Decree (affirmative action). Authorized Chairman to execute following: corm to rolease Fidelity and Deposit Company of Maryland from all liability *T �; arising from fidelity loss; Amendment to agreement dated July 1, 1974 with F. Boerger for engineering services; Contracts effective July 1, 1975 with certain agencies for provisi^n of man- power serrices, subject to formal approval by federal government of county's FY 1975-16 CETA, Title I, Manrcwer Plan; Agreement with State Employment Development Department for preparation by 4 stare of magnetic tape listing of emmployment data; Agreement with Kensington Community Service District granting and 'transferring htz park dedication funds (514,564) to said district for acquisition and development ` of park and recreational facilities; Indenture (Drainage Easement) from Southern Pacific Transportation Company in connection with ;Norris Canyon :Road, San Ramon area; „. Lease with Duffel Financial and Construction Company for use of premises at k 2525 Starn.ell Drive, Concord by Juvenile Division, Probation Department; K `* a Agreement with Envi.roramental Science Associates for preparation of an EIR with respect to LUP 2040-75; ' Contractsuith Doctors Hospital, Pinole, and Brookside Hospital, San Pablo, whereby the county will provide patients of said hospitals with Public Health Nursing and/or Public Health Social ::arker's services; .�. _ Contract uith State Board of Equalization whereby state personnel will provide auditing services for pur;,eses of property taxation; Modification 601 to CE A, Title III, Grant for an additional $234,509 for operation of a Surmer Program for Disadvantaged Youth (SPEDY) through October 1, 1975; - ” Amendment to existing contract with SER - Jobs for Progress, Inc. extending expiration date to July 31, 1975 for final contract closeout services, CETA Title I. Acknowledged receipt ol. progress report of County Administrator on County Prepaid Health Plan which ucdates cost revenue information. T f _ Endorsed Child Health and Disability Prevention Program Plan for FY 1975-76; authorized Chairman to sign same; and authorized submission. of said plan to State Department of Health. -� 00288 y M IT 1 Jillf 0112% �ai �. +.."��^ ���i,+.m �*t. ""' r-�r•'s. a.,. q °fir, :+..." r iV r f V , r , n �' "'et ka y?"-': ��,:V"YC.�ti iar �'..'..^. M...:i'.F,"•. "��•ys July 28, 1975 Summary, continued Page 3 Acknowledged receipt of The Planning Collaborative report on its space utili- zation study of County Administration Building and North Wino, and authorized County Administrator to take actions necessary to implement Civic Center planning. � g Referred to Planning Commission for report recommended changes of Supervisors Ilk� , Moriarty and Boggess and Director of Planning to proposed amendment to County General Plan for Pleasant Hill BART Station Environs. h`a` Adopted following numbered resolutions: 75/572 amending Resolution No. 75/523, establishing rates to be paid to child care institutions, to fix new rates for certain institutions not heretofore granted *� an increase, and to delete certain institutions from list, effective July 1, 1975; 75/573 and 75/574, fixing August 19 at 10:30 a.m. for hearings on annexation of O"' g certain properties to Underground Utility District No. 14 located adjacent to Arlington Lane, Kensington area; and on establishment of Underground Utility District No. 1„ Antioch area, - pectively; , X, I'R 75/575, summarily abandoning portion of West Street, Concord area, superseded " �,, �,• � ,, by construction and realigrure^;.; `. 75/576, accepting as complete contract with Bowen Construction, Inc_, for reconstruction of drainage system on portion of San Pablo Dam Road, El Sobrante area; W., 75/577, accepting as complete construction of improvements in Subdivision �`" 4435, Danville area; retaining, fcr one year surety cash deposit; and accepting as w, county roads Star View Place, Star View Drive, and Del Amigo Road. "�� 75/578, as ex-officio the S. a d of Supervisors of Contra Costa County Flood . �'z Control and Water Conservation_ District, approving plans and specifications for landscaping of San Ramon and Greer Valley Creeks, Danville area, FC Zone 3B; and fixing August 19 at 11 a.m, as time to receive bids thereon; �;���;;�,,•,� ��, 75!579, 75/580 and 75/531, authorizing cancellation of delinquent tax penalties on 1974-75 assessment roll; cancellation of penalties on 1972-7: unsecured tax roll Y ti and discharge of further accountability for collection of 1972-73 tax; and cancel- e h; latici_ of redemption penalties and fee on 1974-75 secured assessment roll; ' � 75/582, appointing the County Administrator as agent of the county to conduct negotiations, execute documents etc. that may be necessary for completion of John Marsh Hume Restoration Project. Acknowledged receipt of memorandum from Director of 'ersonnel relative to . proposed premium increases for 1975-76 contract year with county health plan carriers, and referred matter to Government Operations Committee. r; Referred to: .� Comity Administrator - claim of $168 for loss of private property while in ` county custody; 5x ^~= Public Works Director - letter from San Ramon Homeowners Association urging `� completion of construction of major road segments in area, and proposing study ' to explore possibility of forming an assessment district to finance same; request from Concord resident relative to drainage problem on his property; q F prt request for investigation of alleged hazardous road condition, Oakley area; memorandum from Director of Planning request review of speed limit on Camino Ramon, Danville area; Public Works Director anal County Counsel - letter from Manager, Town of a �: rioraga, regarding removal of trees in Country Club Drive Assessment District and implementation. of replanting program; s a r 1 F r T County Counsel and A�r_csltu_al Commissioner - letter from K. Simonds, Concord, regarding tato horses which allegedly were found running loose on Pine Hollow Road; � Assessor and County Counsel for reply - request from E. :':est, Oakland, for m. for FY 1975-76; rev iea of assessment. on hi boat County Counsel and Acti— County Building Inspector - letter from State SRM - Department of Justice regarding county's application of National Electrical Code in corz:ec-ion with installation of mobilehomes; Director, �:�,man Resources Aaercy - letter from State Department of Health advising that county's FY 1915-'7o allocation for Child Health and Disability Programadministrative r CT C "� ��. 'WWu Prevention rcr,r•a... costs is ,.101,37.. contingent upon .,tate approval 1 of county's plan. NI ar�Wl ; 5wROM ir k' ;. ,. vii m,'xS' • ry •a. u S i y, i �- rh s a , } t^ q !r vICT yI 4 •4'rK'� 5 7 I I e I� s' h y�ry l"w h� 3� A a ^'a� kms°s m`•ari��a a 1n� A t -