Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08051975 - R 75F IN 7
R a � ! �° 4 1� ani�`i t• + ' ehr zntitTt.e` 'y y.`� "yy'Y'�s'�r `•'.T t � � ik k l,F �� a , ' G 2tt� r a wy�c+�t>t s I Y sa$ tit i� Y4 rt yw y�{ a� � i f zy y as h a „arty s wa 3 ate » y� Yt u f 110, k`""" {'°P ,.Y��'4��i.F 1�� a.,C� y ��7�.�«�•h��.,'r �' .t' �ri fir'�' E �,�. �, iY..Y v3„�� �r h° �t. t• yds �� qr+Ma� Y Y i +Y�ti' �f tet. w�'r_[,,�(4_�+++"eb. ° � � y '� i A «. '.. ... .... A ..,sem .'...... ,x .,.. ............�A ITS THE 24-2.402BOARD OF SUPERVISORS MET � L ORDINANCE CODE SECTION INRBGULAR 3S PURSUANT TOSESSION 9:00 A.M. , TUESDAY, AUGUST 59 1975 IN ROOM 107, COUNTY AmZNISTRATION BUILDING., MARTINEZ, CALIFORNIA. 4fi. ft 4„,q PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, A. K. Dias, R. A. Linscheid. AGSM-- Supervisor J. R. Moriarty CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P. KENNY.RIGIMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N. BOGGESS CHAIRMAN IST DISTRICT ALFRED SAN PAULO JAMES AKENNY ZNO DISTRICT CONTRA COSTA COUNTY VICE CHAIRMAN JAMES E. MORIARTY.LAFAYETTE JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND”OFFIG10 CLERK OF THE BOARD wAPQKN N.RKY(-C:FCG,CNNCORP �t'fcI':1�1 �11`JTQICT� �'IJl/R'o�1�C► caY 7Nf: 84ARL? MRS.GERALDINE RUSSELL 4TH DISTRICT .. CHIEF CLERK EDMUND A. LINSCHEID. PITY"URG BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING em '5TH DISTRICT ,,;,-. �•=��•= �. P.O. BOX IIti W.g.' Have q �,rQ,,,f Tn MARTINEZ. CALIFORNIA 94553 cIve Ar 372.237I hone 77, JAMES P. KENNY,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N. BOGGESS IST DISTRICT CHAIRMAN ALFRED M.OCAS,SAN PAeto CONTRA COSTA COUNTY JAMES KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY,LAFAYETTE JAMES R.OLSSON• COUNTY CLERK aRO DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WAPRF'N N. F7nrGFSS,CONCORD oocr`IA•� V!STPICTS G0`0FRNED =Y THE BOARD MRS. GERAL.DINE RUSSELL. 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, PITTSBURG BOARD CHAMBERS. ROOM 107,ADMINISTRATION BUILDING aTH DISTRICT P.O. Box s11 We Have r MARTINEZ. CALIFORNIA 94553 A n QW TalephonA Number 372-2371 TUESDAY AUGUST 5, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider"Items Submitted to the Board." �3 r 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.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; b. Request that the Ordinance Code be amended to allow transfer of ca„droom licenses (deferred from July 28, 1975) ; and c. Retention/dissolution of active and inactive committees, commissions and advisory boards. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. - I 10:30 A.M. Hearing on proposed name change of River Fire Protection District. 10:40 A.M. Hearing on proposed annexation No. 75-6 (Subdivisions 4629 and 4599) to County Service Area L-45 (street lighting) , San Ramon area. 10:45 A.M. Hearing on proposed formation of County Service Area LIB-14 (library construction) , Tice Valley area. 11:00 A.M. Receive bids for construction of new fuel tanks at the Richmond Corporation Yard. 11:00 A.M. Meeting of Board of Directors of Contra Costa County Sanitation District No. 7-A to receive bids for sewer construction, West Pittsburg area. 11:00 A.M. As ex officio the Governing Body of the Contra Costa County Flood Control and Water Conservation District receive bids for Investment Street Storm Drain, Rodeo area. 11:15 A.M. Hearin; on appeal of Ms. B. Taylor from administrati*e : decision rendered at evidentiary hearing related.1;o` ` `” General Assistance benefits. OWN pompx 00002 w Board of Supervisors ' Calendar, continued August 5, 1975 11:20 A.M. Representatives of the Bar Associations will present their views on the need for two new Superior Court judgeships in Contra Costa County. 2:00 P.M. Hearing on appeal of Alamo Improvement Association and _ Association for the Preservation of Danville Boulevard from Planning Commission conditional approval of LUP 2056-75 (Creative Learning Center, Inc. , applicant) , Alamo area. _. ITEMS SUBMITTED TO THE BOARD a _ Items 1 - 9: CONSENT 1. APPROVE minutes of proceedings for the month of July, 1975• _. 2. DECLARE certain ordinances duly published. 3. ACCEPT extension (through July, 1975) of Comprehensive Employment and Training Act, Title II Grant Modification. 4. AUTHORIZE provision of legal defense for personnel of Contra Costa County Medical Services in connection with Superior Court Action No. 154962; H. D. Ramsay, County Sheriff-Coroner, in connection with Superior Court Action No. 155200; and William Russell, Deputy Sheriff- Coroner, in connection with Superior Court Action No. 155075. .. 5. FIX September 2, 1975 at the times indicated for hearings on --- the recommendations of the Pianring Commission with respect to the following rezoning requests : 11:15 a.m. - Ron Walker Realty (1957-RZ) , East Alamo area, from General Agricultural District (A-2) to Single Family Residential District (R-40) ; 11:20 a.m. - Coleman & Isakson (1954-RZ) , Alamo area, from General Agricultural District (A-2) to Single Family Residential District (R-20) ; r 11:25 a.m. - Schell & Martin, Inc. (1912-RZ) , West Danville area, from Single Family Residential District (R-40) to Single Family Residential District-20 (R-20) ; and 11:30 a.m. - Valley View Company (1956-RZ) , Walnut Creek area, from Single Family Residential District (R-12) to Single Family Residential District (R-40) . 6. AUTHORIZE extension of time in which to file Final Development Plan (1605-RZ) , San Ramon area. r 7. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 59-73, Orinda area. 8. AUTHORIZE changes in the assessment roll; cancellation of tax liens on property acquired by public agencies ; and transfer of unrefunded balance from 1970-1971 Duplicate Payment Fund to County General Fund. 9. INTRODUCE Ordinance No. 75-33 rezoning land located in the -- — Pacheco area to General Commercial District (C) zoning classification; i•1r. Jake H. Cluck, applicant (1947-RZ) ; =_ - ---� rezoning hearing- held; waive readi.ng and fix August 12, 1975 ---- for adoption of same. G kti 00003 ry r ... a «.-.. .. «5 I V S I! j .. ...,. a ..: . .. _ Board of Supervisors' Calendar, continued August 5, 1975 items 10 — 42.x: DETER1•:1NATIO (Staff recon mendation shown following the item. ) G 10. SECOND reading of ordinance (introduced and hearing held July 22, 1975) providing for consolidation of the Richmond and gest Judicial Districts to form the Bay Judicial District ; and in connection therewith reconsider the name of the proposed district as requested by Supervisor Dias. 11, MEMORANDUM from Acting County Health Officer and letter from Chairman, Emergency Medical Care Corumittee, (pursuant to May 13, 1975 Board Order) nominating William Allen Longshore, M.D. , and Mr. Gordon S. Curtis, respectively, for appointment as county representatives on the Bay Area Regional Emergency Medical Services Council. CONSIDER APPOINTICE ACTION 12. LETTER from Executive Officer, State Air Resources Board, requesting that the Board appoint one of its members to serve on the Policy Task Force for the San Francisco Bay Area Air Quality Maintenance Plan and recommend staff representatives to serve on a technical committee to assist said task force. CONSIDER APPOIIITMENT OF BOARD I,EI,'EER AND STAFF REPRESEIITATIVES -" 13. MEMORANDUM from County Counsel suggesting that the Board consider taking a position in support of AB 2272 which provides a means of prohibiting parking of commercial vehicles weighing more than 6000 pounds in residential districts; support of said legislation recommended by the Public Works Department. ENDORSE AB 2272 14. LETTER from Mayor, City of Antioch, requesting that as a member of the Eastern Contra Costa County Transit Program Joint Powers Agency, the county assist in the funding of a local transit system for the eastern area. REFER TO COUNTY ADMINISTRATOR AND PUBLIC WORKS DIRECTOR 15. LETTER from President, League of Women Voters of Diablo Valley, advising that a committee comprised of representatives of Lafayette, Moraga and Orinda is being formulated to study transportation needs in the area, and requesting that the county assign a member of staff to act in a consultant capacity as well as provide staff assistance. REFER TO PUBLIC WORKS DIRECTOR 16. LETTER from Chairman, Danville Parking District Taxpayers Advisory Committee, requesting initiation of necessary action to effectuate sale (on March 16, 1976) of surplus property within Assessment District Number 1973-4 (Danville .; Off-Street Parking) . REFER TO COUNTY ADI?INISTRATOR FOR REFIEW WITH PUBLIC WORKS DIRECTOR, DIRECTOR OF PLANNING AND COUNTY COUNSEL 17. LETTER from Placer County Counsel requesting the Board to adopt a resolution accepting and authoring the recording of Quit Claim Deeds from J. T. Ralph and I*'ary M. Ralph to the Weimar Medical Center. REFER TO COUNTY COUNSEL FOR REPORT 18. LETTER from T:r. D. G. Moore, Livermore, complaining of damage to his car and boat from gravel and tar being used to resurface Vasco Road in the Brentwood-Livermore area. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT P4 4 d X004 i:. s ih . Board of Supervisors' Calendar, continued August 5, 1975 19. LETTER from Assistant Regional Director, Manpower Administration, U.S. Department of Labor, advising; that its investigation of formal complaints against Contra Costa County Manpower Administration and Manpower Advisory Council concluded that regulations of the Comprehensive Employment and Training Act of 1973 had not been violated, but that lapses in communication between County Manpower authorities and their sub-agents indicated a need for implementation of a suggested management improvement process to insure continued project -- - _ - funding. REFER TO DIRECTOR, HUMA1I RESOURCES AGENCY, CONTRA COSTA COUNTY MANPOWER PLANNING COUNCIL AND COUNTY ADMINISTRATOR 20. TELEGRAM from Assistant Director, Highways, State Department of Transportation, advising that the contract for the Lone Tree Way widening; project (Antioch-Brentwood area) has been accepted and pursuant to the _,gency-state agreement covering said project, it is the county's obligation to maintain the improvement. REFER TO PUBLIC WORKS DIRECTOR 21. LETTER from Acting; Regional Director, San Francisco Regional Office, U.S. Department of Health, Education, and Welfare, inviting attendance at a conference on the Indochina Resettlenent Program to be held August 15, 1975 and requesting submittal of specific concerns and questions prior to said conference. REFER TO COMNTY ADMI14ISTRATOR 22. MEMORANDUM from Director of Health, State Department of Health, transmitting a copy of the Department 's Schedule of Patient Car and Treatment Costs effective July 1, 1975. REFER. TO DIRECTOR, HUMAN F.ESOURCES AGENCY, COUNTY AUDITOR-CONTROLLER AND COUNTY ADMINISTRATOR 23. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 24 - 27 : INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 24. NOTICE from U.S. Army Corps of Engineers advising that it will resume the investigation (discontinued in 1966) of flood and related water resource problems in the Sacramento-San Joaouin Delta and that a public meeting; in connection therewith will be held August 28, 1975 in Stockton to receive information with respect to conduct of the investigation. 25. NOTICE from U.S. Army Corps of Engineers advising that an Interim Report regarding Land Application Alternatives for Wastewater Management in the San Francisco Bay and Sacramento-San Joaquin Delta Region has been completed and referred for review to the Board of Engineers for Rivers and Harbors in Washington, D.C. 26. LETTER from Mr. P. S. t:indrem, Walnut Creek, urging the Board to follow the action of the Plumas County Board of Supervisors in voting to withhold county funding for social service pro- grams mandated by the federal and state governments . �7 Board of Supervisors' Calendar, continued August 5, 1975 27. RESOLUTIONS adopted by the Los Medanos Hospital District Board of Directors finding that (1) rates and charges ofthe hospital operated by said district are comparable made by non-profit h p to char es l the amount to be raised ibytaxes iin theal and (2) settingg for operation of the hospital. 975-1976 fiscal year 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: TWEDNESDAY, 5 P.M. r .. ] 6xY.'"� j.; _,•n+.,vg�n, .re _K.: ... .,. :.s' 9.:: > r n ` { n ..J a y.' r I OFFICE OF THE COU\TY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California - To: Board of Supervisors Subject: Recommended Actions - �. August 5, 1975 From: Arthur G. Will, T--- - County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Medical 540 1 20/40 Program -- Services Evaluation Technician- Project echnician- Project CCC Fire 2025 1 Battalion Chief Protection District - - ------ Health 450 1 Administrative Analyst-Project 2. Authorize appointment of Michael D. Dubrix%my, M.D. at the third step ($2,626er month) of Salary Level 612 ($2,382-$2,895, effective August 6, 1975, as requested by the Director, Human Resources Agency. v II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting m Ron Levinson Madison, Wisconsin Conference on Medical 10/7/75 to Alternatives to Services 10/10/75 Mental Hospital Treatment R. Minden Reno, Nevada International -- Sheriff- 9/30/75 to Association of Bomb Coroner 10/3/75 Technicians and Investigators Conference 4000'7 y, To: Board of SuP er;•isors =� From: County Administrator Re: Recommended Actions 8/5/75 Page 2. . n. III. APPROPRIATION ADJUSDIENTS None IV. LIENS AND COLLECTIONS None V. BOARD AND CARE PLACDIENTS/RATES Effective 4. Department Institution Rate Date Human Resources AWAKE, Home for $934.50 8/6/75 Agency Children Sacramento, CA ' Probation Devereux $1,068.00 8/6/75 Schools Santa Barbara, CA Human Resources Devereux $1,068.00 8/6/75 Agency Schools Santa Barbara, CA STI. CONTRACTS AND GRANTS 5. Approve and authorize Chairman to execute agreements between the County and agencies as follows: Agency Purpose Amount Period Daphne 'Muse Head Start/Pre- $100 Effective School Classroom 8/5/75 Staff Training Tom Dunn Training Volunteers $475 8/8/75 in the Family to Communications 8/10/75 Vorkshop Carmen Lynch Training Volunteers $475 8/8/75 in the Family to Communications 8/10/75 Workshop OM F.n.. .: f .. -TX I To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/5/75 Page 3. . VI. CONTRACTS AND GRANTS 5. Approve and authorize Chairman to execute agreements between the County and agencies as follows: Agency, Purpose Amount Period Montgomery Extend Existing None 7/1/75 Ward and Contract for CETA to • Company on-the-job Training 9/10/75 6. Authorize Chairman, Board of Supervisors, to execute an application to the State of California, Office of Traffic Safety, for a continuation grant to develop the Medical Emergency Radio System. VII. LEGISLATION None VIII. REAL ESTATE ACTIONS 7. Authorize Chairman, Board of Supervisors, to execute a five year lease between the County of Contra Costa and Apollo Enterprises for premises at 3700 Delta Fair Boulevard, Antioch for occupancy by the District Attorney-Family Support Division. S. Authorize Real Property Division, Public Works Department, to negotiate for lease of space for the Environmental Control Division, Public forks Department. 71 IX. OTHER ACTIONS 9. Adopt resolution acknowledging County respon- sibility for financial obligations of the County Prepaid Health Plan, as required by the Knox-Mills Health Plan Act (Government Code Section 12530 et seq. ). 009 i I c 1-77 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/5/75 Page 4. IK. OTHER ACTIONS 10. Adopt resolution accepting Quit Claim Deeds to Weimar Medical Center Property from James T. Ralph and Mary M. Ralph and authorize Placer County Counsel to record said deeds in the Official Records of Placer County, pursuant to Government Code Section 27281. 11. Consider report of County Administrator • regarding proposed amendments to the Joint Exercise of Powers Agreement creating the Delta Advisory Planning Council. 12. Authorize Howard L. Korpus, Supervising Communications Technician, to act in behalf of the County and all County agencies, on matters relating to radio license applications and related F.C.C. matters, effective August 11, 1975. 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 x` becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDINTESDAY, 5:00 P.M. r 04010 s a g� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 5, 1975 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 ITEIDIS: WEDNESDAY, 5:00 P.M. r 0010 17' a CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 5, 1975 E X T R A B U S I N E S S REPORTS Report A. HIGHWAY 4 - BID DELAY - Concord Area The staff of the California Highway Commission has informed the County that the opening of bids for the next segment of the reconstruction of Highway 4 from East of Solano Way to, and including, the connection and reconstruction of Highway 242 has been delayed, at least, to August 20, 1975. The original bid opening date was scheduled for July 30; however, changes in the construction plans to modify the work in an attempt to reduce the cost of the $16,000,000 project have resulted in the postponement of bid openings until August 20th. The State Department of Transportation is continuing to review the plans, and it is our understanding that a second addendum is proposed that may further delay the opening of the bids until September 17, 1975. These delays could subject the project to cancellation in the light of the grave financial crisis that the State Department of Transportation is facing. It is recommended that the Board of Supervisors go on record in opposition to any delays in this project beyond September 17, and direct the Clerk of the Board to inform the County's legislators of the Board's position and request their help to assure the continuation of improvements on Highway 4 and Highway 242, and further direct the Clerk of the Board to send copies of the Board action to Governor Edmund G. Brown, members of the California Highway Commission, and the Director of the State Department of Trans- portation. (TP) EXTRA BUSINESS Public Works Department Page 1 of 1 August 5, 1975 00011 4 h n) .. 00011 - ---------------- CONTRA COSTA CGUNITY -. _� . PUBLIC WORKS DEPARTMENT Martinez, California August 5, 1975 MM„mow.. AGENDA REPORTS Report A. AIR SERVICE BETWEEN SANTA ROSA AND SAN FRANCISCO 4 By order dated July 15, 1975, the Board referred to the _ Public Works Director for recommendation a communication from representatives of STOL Air, Inc. This communication urged that the Board oppose recent Public � � --- Utilities Commission Decision No. 84488 granting to Marin Aviation, Inc. , the right to provide air service between Santa Rosa and San Francisco. STOL feels that this new air service will jeopardize STOL's F. : ability to continue in operation_ and could leave Contra Costa a County without a carrier who can provide it with adequate p------ air service. __..•.__.__ - We understand that Marin Aviation will also provide air service between several other communities located in other counties. Although continuation of the STOL air service at Buchanan Field is very important to Contra Costa County and ins residents, opposition by the Board to initiation of a similar -- ---- service at other communities and other counties does not seem appropriate. Accordingly, it is recommended that the Board take no action to oppose the recent Public Utilities Commission ------------- Decision 84488. —� (VLC) vv°+ REPORT B. BUCHANAN FIELD RUNWAY 19R CLEAR ZONE Following our May 20, 1975, letter to the Board concerning the - a^ � -- 50:1 Clear Zone for Buchanan Field Runway 19R, the Department initiated a study as to the feasibility of acquisition of the necessary avigation easements to protect this clear zone. � - A rough estimate (not appraisal) of this cost is $200,000. Subject to availablity of funds and approval of a grant agreement, the Federal Aviation Agency will pay 80.59 percent of such avigation easement cost. State funding for 50 percent of the remaining costs may also be available. It is recommended that the Board of Supervisors authorize preparation and submission of grant applications to the , appropriate State and Federal agencies for 4. g participation in acquisition of these avigation easements and indicate the intention of the Countv to provide the necessary local matching funds should the State and Federal funding be approved. (VLC) A G E N D A Public Works Department Page 1 of 7 August 5, 1975 00012 1 Fi VV�1ti _. MEW 1 SUPERVISORIAL DISTRICTS I, II, III, IV & V Item 1. APPORTIONMENT OF FEDERAL-AID FOR OFF-SYSTEM ROADS - ADOPT "g RESOLUTION - Countywide Area "., It is recommended that the Board of Supervisors adopt a ' . resolution as required by Section 2530 of the Streets and Highways Code notifying the California Department of Transportation that the County claims the apportionment of Federal-Aid for Off-System Roads, in the amount of $87,440, for fiscal year 1975-76. The County. also agrees to provide $17,986 to match these FAOS funds as required by Section 2532 of the Streets and Highways Code. 4 : (NOTE TO CLERK OF THE BOARD: Sample resolution attached. Please send two copies of the resolution to the Public Works Department for transmittal to CALTRANS-) g. 1 (RD) SUPERVISORIAL DISTRICT II Item 2. SAN PABLO DA!M ROAD - APPROVE WORK ORDER - E1 Sobrante Area M It is recommended that the Board of Supervisors approve ' Work Order No. 4265, in the amount of $7,000.00, and authorize the issuance of a purchase order for $3,950.00 from the work order to Murray-McCormick Environmental Group of Sacramento. The $3,950.00 to Murray-McCormick will provide for aerial photography and contour mapping necessary to study the San Pablo Dam Road Corridor in El Sobrante. (RE: Work Order 4265) (Tp) Item 3. CHRISTIE ROAD - AUTHORIZE AGREEMENT - Rodeo Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute a Consulting Services Agreement with Santina and Thompson, Civil Engineers, Inc. , for the Phase I work in the preparation of plans and specifi- cations for the Christie Road Slide Repair Project. The Phase I work incluues preparing cost estimates for various alternatives in arriving at the most feasible solution to repair the landslide. The Agreement provides for a maximum payment of $1,500 which cannot be exceeded without prior written approval of the Public ° Works Director. ,m� (NOTE TO CLERK OF THE BOARD: Please forward two copies of the Board Order to the Public Works Department.) (RE: Project No. 2383-5833-75) " (RD) 5 S 9A ' A G E N D A Public Works Department Page 2 of 7 August 5, 1975 00013 00 013 9' SUPERVISORIAL DISTRICTS II & V Item 4. ACCEPTANCE OF INSTRUMENTS k t`, It is recommended that the Board of Supervisors: A. Accept the following instruments: ` No. Instrument Date Grantor Reference 1. Grant Deed 6-23-75 -Eu ene A. Ra g PP. M.S. 12-75 et al. 2. Relinquishment of 6-23-75 Eugene A. Rapp, M.S. 12-75 Abutters Rights et al. B. Accept the following instrument for recording only: 1. Offer of 7-8-75 Albert G. Morgan M.S. 20-75 Dedication (LD) SUPERVISORIAL DISTRICT III Item 5. LAND USE PERIIT 280-71 & 281-71 - DEPOSIT REFUND - Walnut a Creek Area The one-year satisfactory performance period after completion of the street widening has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. 2. Accept as a County road the following named street which was deeded to the County and recorded on January 16, 1973, in Book 6843 of Official Records, at Page 151: Oak Road Widening 3. Authorize the Public Works Dir-actor to refund to Land West Corporation, 1365 Treat Boulevard, Walnut Creek, CA, 94596, the $500.00 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail Number 103538, dated November 14, 1972. Developer: Lard West Corporation, 1365 Treat Boulevard, Walnut Creek, CA 94596 Location: Land Use Permits 280-71 and 281-71 are located on the east side of Oak Road approximately 900 feet south of Treat Boulevard. (LD) A G E N D A Public Works Department Page 3 of 7 August 5, 1975 0014 9777 77 .. . _ i^ SUPERVISORIAL DISTRICT III -a.- Item 6. COUNTY SERVICR AREA R-8 - APPROVF- PROPERTY ACQUISITION - Walnut Creek Area 9 It is recommended that the Board of Supervisors, in accordance with the provisions of the Agreement dated September 17, 1974, between the City of Walnut Creek and _ - the County, approve the City's proposal to proceed with negotiations for the purchase of Caoli property, Acalanes Park, containing approximately 18 acres. The acquisition of this property will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service �^,^ Area R-8. - ------- Environmental and planning considerations for the above - -_= have been complied with. (SAC) Item 7. COUNTY SERVICE R-8 - ADOPT RESOLUTION TO CONDFMN - Walnut Creek Area m _ Pursuant to the request of the City of Walnut Creek, it r.^h is recommended that the Board of Supervisors adopt a p resolution of necessity to condemn the Warren Bauer property required for Parks and Open Space on behalf of County Service Area R-8, and authorize County Counsel v- - to prepare the necessary resolution. The property to be condemndd consists of approximately - -� ----� 25F acres, and will be financed from proceeds of the -m •g..,.. sale of the $6,750,-000.00 bonds for Parks and Open Space previously approved by this Board. In accordance with the R-8 Service Area Agreement between �, - the City and the County, the City's retained counsel will perform all legal services required for the condemnation action. - Environmental and planning considerations for the above have been complied with. (SAC) _- Item 8. COUNTY PROPERTY - SALE OF EXCESS PROPERTY - Nioraga Area - ' It is recommended that the Board of Supervisors accept the ,Mmal%p� highest bid received at public auction held July 26, 1975, for sale of County-owned property at 19 Hammond Place, - �--� -- Moraga, as authorized by Resolution 75/435. The highest bid was from James R. Watts and Robert E. Olson, Jr. , in - the amount of $58,512.00. - � It is further recommended that the Board authorize its Chairman to execute the Grant Deed to the buyer. The above bid was the highest of seven- sealed bids received with a minimum allowable bid of $48,000.00. (RE: Work Order No. 4242) (RP) - Z._, ., A G E N D A Public Works Department Page` T of 7 August 5, 1975 Y s t k., 00015 sIM00015 SUPERVISORIAL DISTRICT IV item S. WiLLO:: rASS RO.: D BRIDGE - AP P R IV—. sLRUMIL - Concord 21r ea It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and I-later Conservation District, approve the issuance of an encroachment permit to the City of Concord for the widening of the Willow Pass Road Bridge over Walnut Creek and to authorize the Public Works Director to execute the permit. A condition of the permit will require the City of Concord to complete negotiations with the District for easements for the bridge widening prior to the expiration date of the permit. (RE: Flood Control Zone No. 3B) N_. ... ..Y..a,__ (M) - - -- Item 10. OAFS ROAD EXTENSION - ACCEPT DEED - Pleasant Hill Area It is reco=ended that the Board of Supervisors accept the following Grant Deeds and Right of Way Contracts and • authorize the Public Works Director to execute the Contracts on behalf of the County. 1. Deed and Contract, dated July 28, 1975, from Rudolf H. Stahl, et ux. , conveying 6,846 square feet of land. Payment of $14,117.00 to Western Title Guaranty --- --� Company, Escrow No. M-307818-4A. �.-.. 2. Deed and Contract dated July 28, 1975, from Rudolf H. Stahl, et ux. , conveying 5,304 square feet of land. Payment of $10,858.00 to Western Title Guaranty • e. Company, Escrow No. bi-307818-4B. 3. Deed and Contract dated July 29, 1975, from Lewis H. Albers, et al. , conveying 6,031 square feet of land. Payment of $12,562.00 to Western Title Guaranty Company, Escrow No. M-307818-3. It is further recommended that the County Auditor be authorized to draw warrants to the above-named escrows for the amounts indicated and forward to the County Real Property Agent for payment. (RE: Project No. 4052-4143-74) (RP) 1 . m A_ G E N D A Public Works Department Page 5 of 7 August 5, 1975 00016 arn.. a SUPERVISORIAL DISTRICT V Item 11• SUBDIVISION 4586 - APPROVE MAP AND SUBDIVISION AGREEMENT - Alamo Area Q It is recommended that the Board of Supervisors: 1. Approve the map and Subdivision Agreement for Subdivision 4586. Tr� � 2. Authorize the Public Works Director to execute the Subdivision Agreement and any appropriate extension thereto on behalf of Contra Costa County. Owner: Peter and Violet Ostrosky, 120 Garydale Court, Alamo, CA ��' Location: Subdivision 4586 is located on the west side of Las Quebrados Lane north of Round Hill Road. - (LD) v Item 12. SUBDIVISION M.S. 124-73 - ACCEPTANCE OF INSTRUMENT - 'F Alamo Area 41f .m'y+p It is recommended that the Board of Supervisors: 1. Accept for recording only the Offer of Dedication, dated July 10, 1975, from Barnabas J. and Susan Zsigmond .:: for right of way adjacent to Subdivision M. S. 124-73. 2. Waive the requirements of Section 94-4.414 of the Ordinance Specifications which require a consent to the dedication of right of way -for public use by owners of easements in the proposed right of way. Owner: Barnabas J. and Susan Zsigmond, 1640 Las Trampas Road, Alamo, CA " Location: Subdivision M.S. 124-73 is located on the west side of Las Trampas Road, southwest of Lark Lane. (LD) Item 13. LINES E & E-1 - MARSH KELLOGG WATERSHED - AUTHORIZE AGREEMENT - Brentwood Area It is recommended that the Board of Supervisors, as ex-Officio the Governing Body of the Contra Costa County Flood Control and Water Conservation District, authorize the Public Works Y .S Director to execute an Engineering Services Agreement with Woodward-Clyde Consultants of Oakland, California. The agreement provides for consulting services for the District's 4 Marsh-Kellogg Watershed, Lines E & E-1 project. (RE: Project No. 8315-73, Work Order No. 8315) (FCD) A_ G E N D A Public Works Department Page -b of 7 August 5, 1975 w`v 0001 / a, a 0001'7 Mil °ry Oman= Item 14. DANVILLE BOULEVARD STORM DRAIN - ACCEPT CONTRACT - Al xno Area The work performed under the contract for construction of a portion of Line C-1 along Danville Boulevard between Livorna Road and Laurenita Way was completed by the contractor, Dalton Construction Company, of Foster City, on July 25, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approxi- mately $53,000. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, accept the work as complete as of July 25, 1975. It is further recommended that a ten-day extension of contract time be granted due to a delay beyond the control of the con- tractor. (RE: Project No. 8508, Work Order 8508, Storm Drainage Zone No. 13) (C) t� GENERAL Item 15. COUNTY CORPORATION YARD - Convey Property - Martinez Area By Resolntion 75/510 adopted June 30, 1975, this Board con- veyed by Deed certain County property to the State as required for their construction of the North Frontage Road portion of the State Highway 4 work near the intersection of State Highway 680. A drainage area was inadvertently omitted from the Deed description. To reconcile this matter it is recommended that the Board of Supervisors approve and authorize the Board Chairman to sign the revised Grant Deed from the County to the State of California which includes the omitted drainage ' easement area containing approximately 827 square feet. All other terms and conditions of the conveyance remain the same. - (RE: Work Order 5398) (RP) 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. A G E N D A Public Works Department Page^7 of 7 August 5, 1975 00018 h 00018 NOX In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975 In the Matter of Proceedings of the Board during the month of July, 1975• IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of July, 1975 is Waived, and said minutes of proceedings are approved as s-rritten. I PASSED by the Board on August 5, 1975• I 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. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of August 1975 ,f J. R. OLSSON, Clerk gy t t.G� «, Deputy Clerk H 24 12174 - 15-M Linda Franks 00019 00019 Y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Introduced Date: August 5 , 1975 The Board having held hearing on the Planning Commission's recommendation( s) on the following rezoning application( s) , and directed preparation of the following ordinance(s) to effect same; This ( these) ordinance( s) was (were) introduced today, the Board by unanimous vote waiving the full reading thereof and setting August 12 , 1975 — for Board consideration of passing same: Ordinance Application Number Applicant Number Area 75-33 Jake H. Cluck (1947-RZ) Pacheco PASSED on August 5, 1975 by the following vote: AYES: Supervisors J . P. Kenny , A. M. Dias , E. A. Linscheid , W. N. Boggess . NOES: None. ABSENT: Supervisor J . E. Moriarty. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on August 5 1975 By: i / Deputy bie G ierrez cc: County Administrator 00020 �'cu Yn N 1 i t Y YY .• u Y E xx77 , (b i 4 F Y Y _ a � ��4c <%"�hti„4a.3�� .fir�-° • 1 / 4B I" V ¢t6 �4xe S E i �'�� !a r 4 EO ,� rp L-x E Fa A ;gys y �h W11, F, t — 1 'x ��� .�NFE�°�•�^''1 rt 41"1! � z vy k i 4 , m r per s3� Ott����� `� • 1 r 7 i, t. I 00021 ---EL WIN= t In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975— In 975—In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE HOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on August 5, 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 5th day of August 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M J)Orotr McDonald 00022 �7 A .a f POS I T I ON ADJUSTMENT REQUEST No: -7 -1 Department HEALTH Budget Unit 450 Date 1-22-75 Action Requested: Allocate one (1) Administrative Analyst - Project to the department Proposed effective date: ASAP Explain why adjustment is needed: To provide operational supervision for some 22 special i a projects valued at 1.5 million in outside funds. Estimated .cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries_-and��rages: 4,515.00 2. Fixed Assets (tat item and coat) - - Office o County Administrator Estimated total $ 4,515.00 HUPAAN _SctyneS AGENCY Signature �f<J,Gt' � Dat.. Department Head Initial Determination of County Administrator Date: April 17, 1975 To Civil Service: Request classification recommendation. County Vkffdi-1nis r a tb r Personnel Office and/or Civil Service Commission Date: July 30, 1975 Classification and Pay Recommendation Classify 1 Administrative Analyst - Project. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst - Project. Effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding I Administrative Analyst - Project, Salary Level 294 ($903-$1,098). zle-Z., Personnel Director Recommendation of County Administra r Date: August 1, 1975 Add one (1) Administrative Analyst-Project, Salary Level 294 ($903-$1,098), effective August 6, 1975. County Administrator t he:i tin of the Board of Supervisors r~a,;ustment APPROVED ( ) or. AUG 5 1975 J. R. Q SSOK County Clerk Date: A ii G 19751— By: APPROVAL oa thi.6 ad ustme►Lt eonstitatea an Apprcopncati.on Adjwsbnerrt and PvJ n2A 6*ongbO ReAotuti.on Amendment. (JJ j . , 70 APPROVAL o' tfu.S adJuStineu cat:s`4�u - ReSoW, ion Amcn&re tt. MORONI � r 4 C11: 1 MM POSITI0N ADJUSTMENT REQUEST NO: la x Department Consolidated Fi-� District Budget Unit 2025 Date 7-17-75 75 Action Requested: Cancel Position 470-08 �'���{- l�Ry)CE rsppT 1 Proposed effective date: 7-1-75 Explain why adjustment is needed: Position was created to provide full complement of =s�•' Battalion Chiefs while one employee in that position was off duty due to illness. � � tl Estimated cost of adjustment: Contre Cosi;,, County Amount: ° - �--�— 1 . Sal a<yi�s k-i wages: RECEIVED S ------�-- 2. Fi xecd Assgts: �Ms.t items and cost) ZZ: ,.i, OfricP of --' '" Rr County Administrator $ _ Estimated total Signature O-epartment Head YiRE CHIEF -- Initial Determination of County A&Anistrator Date: July 23, 197 To Civil Service: Request recommendation_. County Administrator * Personnel Office and/or Civil Service Commission Date: July 29, 1975 Classification and Pay Recommendation Cancel 1 Battalion Chief position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Battalion Chief, position V08, Salary Level 485 (1617-1965). Can be effective 1� ',•,,1.3 • day following Board action. L. Personnel Director Recommendation of County Administrator' Date: August 1. 1975 Cancel one (1) Battalion Chief, position number 08, Salary e Y Level 485 ($1,617—$1,965), effective August 6, 1975. ;t PA }A t 1 y„ a County Administrator Action of the Board of Supervisors 1975 l : Adjustment APPROVED ( ) on AUG 5 � J. R. 01SS0:�t••' County Clerk Date: AU G .5 1975 By: _ � It Deputy lClJ k x' APPROVAL o,4 thk ad jus tmcnt const("tute s cut App tof,:Liati i AdJ40 t netct utd'Pe v onn'00024 ���,�'`�:`` RCSOP.11t•C01: Ar" ,itdtn�lit`. u, ` T s'• ,.i..... •�, „ ... .,,. :. 7.. —•-,.'rt"+c?' +p+�ccm+rr^• .P'"."ep.-'r-_ ""rJ'6„'.. r .. Will N. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: 1975-76 Compensation for } Certain County Officers ) RESOLUTION NO. 75/601 and Employees \}) P`lL45JW l The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 5, 1975, the Employee Relations Officer submitted the Memorandum of Understanding entered into with Contra Costa Building and Construction Trades Council, AFL-CIO, for the Craft ce Maintenance Unit represented by said Council. 2. This Board having thoroughly considered it, approves the Memorandum of Understanding_ 3. Salaries and Terms and Conditions of Employment, Contra Costa Building and Construction Trades Council. The Memorandum of Under- standing with Contra Costa Building and Construction Trades Council, AFL-CIO, is attached hereto as Exhibit A and Paragraphs Numbers 1 through 8 inclusive thereof, are incorporated herein as if set forth in full and made applicable to the employees in the Craft Maintenance Unit. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution shall become effective on July 1, 1975. PASSED AND ADOPTED August 5, 1975 by unanimous vote of the members -j of the Board present. RESOLUTION NO. 75/601 . ONO k 1 wJ'i{Y.C.C- L Memorandum of Understanding, Between Contra Costa County And Contra Costa Building and Construction Trades Council j� This Memorandum of Understanding is entered into pursuant to the authority contained is Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Ro ati ors Officer (County Airinistrtor) is the representative ' of Contra Costa County in employer-employee relations matters as provided in t Ordinance Code Section 34-8.012. _ Contra Costa Building and Construction Trades Council, AFL-CIO, is the formally recognized employee organization for the Craft Maintenance Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the ".` Centra Costa County Ordinance Code_ a aV ' The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and pro- s " posals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such emplo;ees_ % µ This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned ' for salary and employee benefit adjustments for the fiscal year commencing July 1, .1975 and ending June 30, 1976. r 1. The County shall continue to supply employees in the Craft 4 Maintenance Unit with specific tools which shall be maintained and secured on County premises. No tools other than those sup- .,,>, plied by County may be used except upon prior authorization of County. 2. Effective July 1, 1975 the County shall pay each employ ee' is the ' Craft Maintenance Unit a reimbursement of Seven - ($?) Dollars per month, such to defray the cost of supplying and cleaning clo`huzg worn in the performance of regular duties. 3. Effective August 1, 1975, the County shall make contributions on A behalf of those eligible employees by paying l.eventy-five percent (751'-) of the aggregate costs necessary to maintain the currQ_�tly existing, Group Health Plan. r F 000AR w. 4. For the fiscal year 1975-1976, each classification co:fere d b the Craft Maintenance Unit shall be increased effective July 1, 1975, izventy-ei�I L. (28) levels on the County salary plan to protide salary ranges as follows: Carpenter $1393-1535 Lead Carpenter 1535-1693 Electrician 1498-1652 - Lead Electrician 1652-1821 Painter 1393-1535 Lead Painter 1573-1734 Steamfitter 1734-1912 5. The County shall continue its contribution towards safety shoes in an amount not to exceed $1,0.00 per pair to a n_aximuzn of two pairs is any year and shall continue'-its contribution of $4. 00 towards safety glasses. 6. Permanent Disability Sick Leave: Permanent disability means the employee suffers from a disabling, physicaLinjury or illness and is thereby prevented from engaging in any County occupation _ for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: =a a) An application for retirement due to disability has been 3 filed t=rith the Retirement Board; b) Satisfactory medical evidenc6 of such disability is received- by eceivedby the appointing authority within thirty (30) days of the start of use of sick leave for permanent disability; C) The appointing authority may review-medical evidence • and order further e a ni ation as he deems necessary, and may terminate use of sick.leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines -- - that the medical evidence submitted by the employee is insufficient, or iarhere the above conditions have not been met. The County and the Contra Costa Building and Construction ---w Trades Co-.ancil agree that the above provisions shall be detailed in Administrative Bulletin 311. 1 by appropriate revision a_ud updating of said Bulletin. OM9 7. Sic?: Leave Utilization for Pre , �,SIr.I1Cy D2S�Oilit`y: sErr�aioyees :�hase disability is caused or cont : ributcc. �0 5;- pregr_ancy, rnis- car:-izse, aioortion, childbirth, or recovery therefrom, shall be al?ovsecl to utilize sick leave credit to the rna•ami;rt accrued by such eraplovee durir_g, the period of such disability under the conditions set forth below: J J % / J start of use of sick leave for permanent disability; C) The appointing authority may review'medical evidence and order further eXamiTati�•Ieahe deems ve wh a suc�eSfurthsr and may terminate use of ss e,Mr,r,;natioa demonstrates that the employee is not disabled, or when the appoiati g acehority determines that the medical evidence submitted by the employee is insufficient, or Where the above conditions have not been met. The County and the Contra Costa Building and Construction Trades Co'snc-1 agree that the above provisions shall be detailed in gdministraU ve Bulletin 311. 1 by appropriate revision and updating of said Bulletin. l OM9 x 7. Sich Leave Utilization for Pregnancy Disability: Employees v:hose disability is caused or contributed to by pregnancy, mis- carriage, abortion, childbirth, or recovery therefrom, shall be allotirzcl t, utilize sic'_: leave credit to the maxirnurn accrued m by such ernployee during the pei,-iod of such disability under the conditions set north below: r a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician_ The statement must address itself to the em- ployee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the di s- ability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave ao- b) If an employee does not apply for leave and the appointing authority believes tk.at the employee is not able to properly .: Mg. "- -_� perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, ---- the employee shall be required to undergo a physical "air n tion by a physician selected by the County, the cost of such examination to be borne by the County_ Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. C) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved Leave srithout pay. Sick leave may not be utilized after the em- ployee has been released from the hospital unless the w � - employee has provided the County with a. written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. The County and the Contra Costa Building and Construction Trades Council agree that the above provisions shall be detailed in Adrunsstrative Bulletin 311. 1 by appropriate revision and updating o€ said Bulletin. 00050 - k vFv�� 4 x A N, Jill 11' ll S. The County- and the Contra Costa Building -a d Construction Trades Council hereby- agree to the folloMing detrition of "Immediate Far_dly" For purposes of special sick leave WHU- zation as currently detailed in Adim--„st.a-Hve Bulletin 311.1. --- ��---= Said Bulletin shall be revised and the following Ianguave incorporated therein: "Immediate Family" means and includes only the spouse, son, daughter, father, mother, brother, sister, grandparent, grandchild, father-in.-lav, mother-in-law, - - son-in-lav, daughter-in-lav, brother-in-law, or sister-in-law, of an employee. The Count and Contra Costa Building ding and Construction Trades Council - - M agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant - for employment by the Coun-ty or by anyone employed by the County; and to the extent prohibited by applicable state and federal lave there shall be no discrimination because of age. _. It is mutually recommended that the modifications sho v above be made applicable on the dates indicated and upon approval by the Board of `. Supervisors. Resolutions and Ordinances where necessary, s -I1 be pre- pared and adopted in order to implement these provisions. It is underst-ood- __ that if it is determined that an ordinance is required to implement any of the - foregoing provisions, said provisions shall become effective upon the first . day of the month iollov;,-ins thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1975 through June 30, 1976. Date: ' CO ?qRA COST ' OUNTY CONTRA COSTA BUILDING AND -" CONSTRUCTION T RA.DES COUNCIL y I 00051 `s .a r,. .aa.•,.ti,§..r, . . .. .. ... .. AA BOARD OP SUPERRVIS71133, C0:11'"PA COSTA. COUIITY, CALIPOP.';IA In the Ratter of Annexation ) Iti:3OLU'iION EJB). 75/602 :io. 75-6 to County :;errice ) (Gov. C. 5:,56320, 563;'2, 1' rea L-45 ) 5C323, 561150) AL3010TIO:: O LDE'BUNG CHANGE Ili ORGAUE.".A LI7:J BY .i1J1JE-XA I0N 110. 75-6 TO COMET GEHVICL A"'MA L-45 The Contra 4osta Couzrt;; : oard or ::ui)crvi.oz•:: :t:::iJ*.:'.:S HAT: Oil Julie .'_4, 1:'75, ti�i:; .'o:�r�I adopted "':csolritloti :to. 75/43; initiatin- proceeding;; for chanVe In orLarilzation by Annexation :Jo. 75-6 t:o County Service Area L-45. Annexation :io. 75-6 and PI County Service ►res L-45 are located entirely s':t thin Contra Couta Cuunt-y. This ciianLa in or;;anization by Annexation i:o. 75-1: to County :;ervicQ Arca L-45 had Leen proposes: b;► the repreucrtitat+ves of t:10 owners La;; application and filed .1th the Executive Officer of the Local ;:�;Ctic; Forration Ccr:.:1ss1on ott :lay 11J alta :lt!;r 22, 1975. ThI► reason for ti!e propose-1. Unru ration i u to tTrov l de the Sald territory with ext'enuud struct lli:htln: uer•rict-a. On June 11, 13175 the Local Agency Portiation Cor-mission approved proposed Atlslexation ::o. 75-(-- to County Service t►m• ► :-115 c:►l).i :at to the coaditlon t'iat t*w, e.iter;or boundaries of the tcrr_tor�r proposed to be Anne::ed lie au dcscr;h�-d in !,%'iil:,Lt "A", attacha hereto ai&d by this reference incorporated licz•':in. ::alr- ^cr�.�i.:.:;ia�i also declarac the 3n]-ti territor;j to l,e le!.-i11-• ticOntilbited acid assicried the lire.-osal the s'.C--i, mt:Wn of t o County Garvice Area Td-4r". This Doarcl fixed 10:40 a.ii. on Tuesday,, Vii, 11=711 1�*. the time for a Public hcartn!- on the amic ation of t.e above said territory. ::otice of said hearinr, was duly ,•;iven by (1) publica- tion in thw "Contra Cort-a "_'inns", (2) postint; on the i:ua:rci':: ,:.ulletin Loard, and (s) imilinL notice to all lacr:soris and cities, or districts calk citi d filed a :witten rer;ueat for Special notice ::itli the Clerk: of tiie ;.oaird. l2iiia I:oard, at the ti;mV 'a'd a iMacs set for said =r_arin,-, heard the det erai-Unation of the Local At-eney Formation Com.:-ai.»ion read aloud, called for evidence ole ,tru- t-ests as provided for by ^over anent Cocke Section 51-13111,, :.n(.& 'luard and duly cunaldereu such a:rit,::lnc:c and protects. 1:1la i:oard hemby fiiit.;y that ti::-:i pro1+o.3ed unriezalt. ii iN Di tris bent liatereut of ti,e people of County .,ervlcu i.rua: I 4 . 'thIm. ..jourd :azreby finds that t'ho territory to be annexed is uninli: biteu, and t hk t no landourier therein filed a +.••ritten protect. 'i'tii:; Poard hereby JADAh i::y this annexation .-.itl►out election and t:lthout i:cbin;; subject L'o cutifIrriation :►;; the vuteru. -1- at 00052 i 00052 ..S 1%j ahal1 file his certificate. c,z coipic:tion tinh tile . Secretary of State in accordance uIth Govcrnuent Code 3action !j6451. After receipt of the "becretarw of State's certificate of filing for this matter, the Clerk is directed to record a counter— part original of the Clerk's certificate of completion and Vie original or counterpart oriLlnal of the �ecrctar;- o: :state's certificate of filin;; with t4c Contra Coata Counts Recorder lu accordance with Coverrivo.nL ;;ode &35645;. PASS:"U on August 5, 1375 lay unaniaous vote of Supervisors present. cc: Secretary of State State Board of Equalization Mr. R. Jensen Mr. P. Nelson P. G. & E. , Concord County Recorder Public Works Director County Assessor County Administrator ' . tii•:K:s :. SULU IOA IJO 75/6-02 00053 Ar . Y. •sF.cR ..x.-- i P 00053 r _ Y� 3 i.�;.^.AL Auu.CY FCIi„TIC:: ,'uaSSI0N 68_76 Contra Costa County, California Description D TA& 6/4/75 By: GCS Annexation ?5-6 to County Service Area L.-45 (Two Parcels) Parcel one. Being a portion of Rancho San Ramon and a portion of Section 34, Township 1 South, Range 1 West, count Diablo Base and Meridian, de- scribed as follows; Beginning at the intersection of the northern boundary of County Service Area L-45 with the eastern boundary of County Service Area 11--21, a said point being the north•.esterr. corner of lot 7, Tract 4496, filed June 19, 1974, in '-Ian 'Book 170, at page 7; thence leaving said northern boundary of County Ser-,rice Area L-45 and along said eastern boundary of County Ser•Ace Area I•11-21 as follows-, North 00 36' 47" Fast, 1064.39 feet and North 61° 37' 11" cast, 603.23 feet to a point on the southern line of the parcel of land described in the deed of trust as parcel one executed by Tibros Corp., recorded January 3, 1958, in Book 3098, of <Y Official Records, pave 527; thence, leaving said eastern line of County Service Area i4-21, %.:orth 3P° 16' o6" Fast, along the southern line of said parcel (3078 C.R. 527), 659.34 feet; Uience, continuing along the t . southern line of said parcel (307° C.R. 527) and along the southern line of the parcel of land described in the deed to 1:. Rook, recorded Septem- ber 18, 1962, in Boot: 4204, of Cfficial Records, page 235, North 3911 59' 19" East, 1370.09 feet; thence, Leaving the southern line of said :look parcel (42,,,4 0I.R. 237) South 420 20' 49" Last, 61.69 feet; hence South 78° 50' cast, 146.00 feet; thence South 610 001 West., 347.00 feet; thence .forth 83° 15' ::est, 3'10.00 feet; thence I:or*i 85° 10' :Nest, 186.20 feet; thence Souks 30 30' 'rat, 45?.=:? feet; thence South PO° ,0' East, 191.30 feet; thf_nce Sough 360 10' 161• a.st, 154.9" feet; thence South 60 00' Nest, w 190.00 t? t E%' 1J30U`. tl' )'.� L1st3 2P-4.89 feet; `&".ence 30u*,:q 30 2C' .:astl, =eet; :hence ;iouth x 00054 r;. S _ 2 - P _P 00' hest, 625.00 feet to the northern line of the parcel of land described in the deed to Aerojet General Corp., recorded July 1, 1965, in Book 4901, of Cfficial Records, page 519; thence, along said northern line (4901 C.R. 519), South ER0 51" 31" West, 800 feet, more or less, to the southeastern corner of Lot 52, of said Bract 44961 said point also bein- on the eastern boundary of County Service Area 1.45; thence in a general Northwesterly direction along the exterior line of said Tract la,,96 and said eastern boundary of County Service Area L-45, 3630 feet, more or less, to the point of beginning. Containing 108.60 acres, more or less. Parcel Two. Being a portion of lot 7, Block 4, 21ap No. 2 of Walnut Heights, filed December 29, 1913, in ;tap Book 10, at page 245, described as 'Ery follows; Beginning at tine intersection of the eastern boundary of County Service Area L_45 Ath the center line of Walnut Boulevard, said point being the most northerly corner of said lot 7; theice Southeasterly, leaving said eastern boundary of County Service Area 1,-45 and along said center line of Walnut roulevard, 462.72 feet to- northwestern corner of the parcel of land described in the deed to Robert*1. Klec'emer, et ux, recorded October 15, 1946, in Book 96-':, of Vficial Records, page 74; thence South 230 24' ::est, along the northwestern line of said blecitmer parcel (964 C'. 7"), 201.55 feet to the southwestern corner thereof; thence South 540 21• East, 146.11 feet; thence South 360 41' � — Test, 544.19 feet; thence South 530 19' Fast, 199.02 feet; whence South 640 33' test, 60.22 fee;'.; thence North 510 45' 12" :•gest, 466.5 feet to a point an t ie eastern boundar.1 of Count; Service Area 1,45; thence Northerly alon!� the eastern baundai- of County Service Area L-45, 820 feet core or less, to t°:e ooint of cf- -;rnir.- - Con"-kiine 7.0 acres, more or less. x �OQ�J a z S � , fi f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Aatter of the Formation ) RESOLUTION NO. 75/603 of County Service Area :7TB-14 ) (Tice Valley Area) ) (Govt.C. §§25210.17a, 25210.18, 25210.18a) RESOLUTION APPROVII43 FORi•IATION OF COUNTY SERVICE AREA LIB-14 (TICE VALLEY AREA) -` .. The Board of Supervisors of Contra Costa County RESOLVES THAT: On Tuesday, August 5, 1975, pursuant to Resolution Ito. 75/484 w " (Notice and Aesolutior. of Intention to Establish County Service Area LIB-14, adopted by this Board on June 24, 1975) , this Board held a nearing on the proposed formation of County Service Area LIB-14. Ootice of said hearing was duly given in the manner required by law. This Board at said hearing heard the testimony of all interested persons or taxpayers for or against the estab- lishment of County Service Area LIB-14. " Written protests against the establishment of the area or 77 against the extent of the area, or against the furnishing of speci- fied types of extended services within the area, or against any other matters considered or resolved by this Board at this hearing on the establishment of the area, were not filed by fifty percent (50:) or more of the registered voters residing within the terri- tory proposed to be included in the area, or by the owners of one- half or more of the value of the land and improvements in the territory proposed to be included in the area, 4s shown by the <, last equalized assessment roll. The services described in Resolution No. ?5/484 are extended County Services. A county service area to be known as "County Service Area LIB-14" is hereby established subject to confirmation by the voters in the proposed area on the question of establishment of such county service area pursuant to file provisions of the County Service Area yah,•, Cnapter 2.2 of Part 2 of Division 2 of Title 3 (commencing with Section 25210.1 of file Government Code of the State of California) _n the incorporated and unincorporated area of Contra Costa Ceuiay. To the extent that County Service Area LIB-14 includes incorporated areas, the legislative bodies of the cities involved have adopted resolutions of consent pursuant Lo Governrzent Lode §25210.!ba. This board HE.;IEBY CA.-,LS a special election within the proposed county service area boundaries on the ` question of wne .her such county service area should be formed. The boundaries of County Service Area LIB-14 are hereby deter- inined and established to be as described in attached Exhibit "A". Tne boundaries, as described in attached Exhibit "A", were approved by Lige Local Agency 'rorr:iation Co^L^ission on June u , 1975• RESOLUTION. NO. 75/003 y i t The types of extended county services to be performed within County Service Area LIB-14 are extended library facilities and services. Except where funds are otherwise available from service charges collected pursuant to Section 25210.77a, a tax sufficient v to pay for all such services which are furnished on an extended oasis will be annually levied upon all taxable property within such area, up to the limit to be established by the voters of the proposed area. Pursuant to revenue and Taxation Code Sections 2265 and 2286, a maximum tax rate increase election is hereby called for County Service Area LIB-14. The election shall determine whether or not the present maximum tax rate for the county service area will be increased from $0.00 per $100 of assessed valuation to a maximum tax rate of $0.25 per $100 of assessed valuation for the fiscal year 1976-77 and thereafter until changed as provided by law. Elections Code 52504 (Chapter 1146, Statutes 1973) requires that certain elections shall be held only on specified dates. This election being one of those covered by Section 2504, and November 4, 1975, being the nearest specified date for holding this election; the election is called for November 4, 1975. One ballot measure shall contain both the question of the confirmation of the forma- tion of the county service area and the question of whether the maximum tax rate for the county service area should be increased. This election will be consolidated with other elections scheduled within the county service area for November 4, 1975, provided if no other elections are scheduled, it will not be = consolidated. �.. the County Clerk is hereby authorized and directed to publish appropriate notice of the election and conduct it in accordance with Government Code Section 25210.18a (Chapter 177, Statutes 1972) . PASSED on August 5, 1975s by unanimous vote of Supervisors present. cc: Executive Officer, LAFCO c/o County Administrator City Clerk, City of Walnut Creek City Manager, City of Walnut Creek �...... 11s. D. M. Ligda , President, Friends of the Tice Valley Library County Librarian County Assessor Public Works Director Elections REQ:lh RESOLUTION NO. 75/003 LL�� -2- oIJIJ�)� to 4 �a ESddbit "A" Formation of County Service Area LIE _ 14 Beginning at the intersection of the center line of Hillgrade Avenue with the western right of way line of the Southern Pacific -- — Railroad, San Ramon Branch; `..hence Southwester?y along the center 2.:,-ne of Ri.11grade Avenue and the extension thereof, 1150 feet, more or less, to the xes tern: line of Rancho San Ramon; thence Southeasterly, alorg • said western line of Rancho San Ramon, 2230 feet, more or less, to the southeastern corner of Tract 3737 filed April 10, 1962, in %ap Boor 120, at page 3; :.hence South P8°06124" Nest, along the southern line of said Tract 3737, 1439.887 feet to the southwestern_ .corner thereof, said corner being on the south line of the north:sest quarter of the northeast quarter of Section 11, Township 1 South, Range 2 ;vest, Hount Diablo Base and Neridian; thence South 87005111" West, along the south line of said northwest ouarter of the northeast quarter or Section 11, 585 feet, more or less, to the mid-section line of said Section U, said point also being on the southern boundary of the city of W21nut Creek as it erlsted on May 1, 1975; thence Southerly, Westerly, Northerly, and Norvir vesterlti, along said southern boundary of the city of Walnut Creek, 3.3 miles, pore or less, two the southeastern corner of the par- cel of land described in the deed to Zthel. Reed, recorded February 19, 1924, in Bods L53, of t'eeds, page 330, said point also being an angle point in the eastern boundary of the Cit? of Zafayette, as it existed on ? ar I, 197;; t'hence in a general ::ortherly direction along said Eastern boundary of the City of Lr:_'a}vette, 1%.3 miles, more or Iess, to the southern line of Canino Diablo; thence 3 sterly, alo^g the southern line of Canino 1DItColo, 1350 feet, more or less, to an an-le point in the western boundary o= the City of Walnut Creek, as it e:ristec on hay 1, 1975; Hence in a general FAsterly direction, alang said VVV58 I'I _ 2 _ western boundary of the City of Walnut Creek, 3400 feet, more or less, to the center line of Interstate 680: thence in a general Southeasterly direction, along the center line of Interstate 680,. 8600 feet, more or less, to the northwest right of Hay line of the Southern Pacific Railroad, San Ramon Branch; thence in a general Southerly direction along the ncrthern and western right of way line of said Southern Pacific Railroad, 4800 feet, more or less, to the point of beginning. Containing 3753• acres, more or less. t i f 1 -y M l 77 ♦.. .A I1 I I I I I IN TO BOARD OF SUPERVISORS OF CONTRA COSTA CO iTY, STATE OF CALIFORNIA In the 'utter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/604 be Public Agencies ) VIIEREAS.2 the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) reco.�ends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. WUS T:-ER:.?ORE, B3 IT ?:SOLED that pursuant to the above authority and recommendations, -he County Auditor cancel these tax liens for year of I97L�-?5 AUG Adopted by the Board on....».»..-.....,,, 197 CITY OF :FR N.='4?COD RICHMOND RED3VELOPt-ENT AGENCY 017-150-012-7 10001 Por 561-181-019-2 8088 Por MT. DIA^LO HOSPITAL MEXCAL CENTER FAST BAY REGIONAL PARK DISTRICT 173-150-020-1 9000 For 9-8001-801;-0 8001 Por CONTRA COSTA COUNTY 192-120-022-4 6061 ?or 192-13h-008-7 66-061 dor 192-13h-025-1 &Soft ?or 193-"1) n-003-$ 66360 Pbr 66060 Par 197-170-005-7 66060 Por 210-020-009-2 66129 ?or 210-0-0-003-1 66130 ?or 210-3hO-00?,-9 66130 ?or H. DOl�tTRD i UhT. County Auditor-Controller t By: . t4 ; ,t? 246A (Tax Cancel= Order) w (R&T S4986(b) ) ' County Auditor 1 County Tax Collector 2- (Redemption) (secured) u RESOLUTION NO . 75/604 0orke I I I 1 S BOARD OF SUPERVISORS OF COITRA COSTA COMM, CALTFMMIA Re_ Transfer of Unrefunded Balance from ) 1970-71 Duplicate Paynent Fund to ) R...SOLUTIM NO. 75/605 County General Fund. ) TAX COLLECTOR'S !ERO: The County Treasurer-Tax Collector having filed a request, pursuant to Revenue and Taxation Code Sections 5097 and 5102, for authorization for transfer of the unrefunded 1970-71 Duplicate Payment Fluid balance of June 30, 1975 to the County 4 General Fund. Olt-250-015/60016 $ 17.30 IA9-28 5-005/12012 $ 84.84 272-230--0014/830011 $3)17.08 • 011-290-003/60019 S 37.10 150-150-010/12014 $ .68 373-233-005/5001 $ 48.38 011-290-004/60019 $ 27.20 150-150-033/12072 $ .72 375-181-010/76006 $ .54 011-290-005/60019 v 18.80 154-542-003/12052 $ 78.93 409-loo-o11/85098 $134.52 011-321-001/60019 $ 2.46 162-150-013/5035 $ 36.36 409-181-016/85098 $ 17.48 016-100-012/58015 $ 31.57 177-120-019/73020 $151.41 410-275-021/11017 $250.36 016-150-024/10001 $110.81 177-181-009/98003 $275.54 529-11.0-023/8001 $ 9.04 015-150-028/10001 $974.18 189-090-008/6&063 $ 25.64 540-182-003/8001 $190.39 030-080-056/82038 $ .99 189-090-008/66063 $ 25.64 544-oto-ool/8001 $ 1.44 0' -230-025/1000 $ 37.32 191-080-025/66066 $ 1.22 550-211-011/8001 $190.39 076-171-019/1000 $ 59.24 191-0.90-029/66066 $ 11.02 558-110-ooh/800l $ 28.92 094-100-oo6/86o09 $ 11.16 192-310-006/66061 :x167.76 2002/141 $ 25.34 o9h-loo-oo6/86009 $ 11.16 210-203-oo6/66o85 $423.38 2002/371 $ 8.44 098-064-009/79049 $103.40 234-030-010/14002 $ 69.11 2002/2722 $ 55.53 110-054-010/2002 $265.33 234-030-019/14002 $ 93.40 8087/2002_ $ 8.21 115-294-004/2008 $393.95 234-030-020/1h002 $128.17 66082/2005 :$ 12.44 120-361-003/2008 $151.62 234-030-021.114002 98.90 82038/1323 $ 6.63 126-250-012/2002 $ .69 241-082-021/14002 $ .62 82033/2059 $ 1.90 145-070-029/2016 $ 5.62 244-251-OD2/14017 $171.08 Dated: July 29, 1975 EYWARD W. LEAL, Tex Collector I consent to the above cancellation. JOHN B. % US-31, County Counsel By: ��� " `' �� Deputy� :i-X X-X-:i-X-X-X-X-X-X-X-X-X-X-X-X BOARD' S 0110~r9: Pursuant to the above statutes, authorization is G RAMIED the Connty Auditor to transfer $5,481.35 in the 1970-71 Duplicate Pa;,rnen} Fund to the County ieneral rand. - PASSED M AU G J 1975 , ., b,T unanimous vote of Stmervi sors present. cc: v County Auditor County Tax Collector AUG 5 1975 Adopted by the Board on.......r..........r.....�.......M, -S U.Timf ;IO. 75/ 605 yg y R 00061 Y NMI a BOARD OF OF CJ::TH;- COST COU..Tf, STATE OF CALI 'DsR:,*TIA In the attar of C:.an;es } of the Assessment =loll } of Contra Costa County } _t-SOLUT-O:: Y10. 7,5/606 } n Ra S, the Counter bssessor havin filed with this boa:d requests for correction of erroneous assess:-- ts, said requests having been consented to by County Counsel; 2rOU, T _: �,+0:1✓, BE IT Z3rD that-1u' ' the County Auditor is authorized to correct the following assessments ' For the 'isca2 Year 1974-7: -' ,It has bean ascertained by the rssessor that there has been a clerical error of the assessee in information furnished the Assessor w1aich caused the Assessor to enter the assessment at a higher t*aluat_on than he :�ou2 have entered on the roll had such application been cora ectly filed. ?ursuant to S action 4831.5 of the Hevenue and Ta_ration Code, the follouring correction should be antcred on the roll. =y has bae^_ datern-ned that the Dro-34-rt ;tiauld have qualified for an examation pursuant to Article X_IZ, Section ir, of the Constitution; thcpe.ore, ei-,hty-five p^rcent (85o") of any tax or penalty or interest should be canceled pursuant to rection 271(a) (3 ) (b) ; and, further, pursuant to ::action 271(c) (d) of the �evenua and Taxation Code, any tax or penalty or interest teereon exceeding; two hundred and Lz� 4y collars 0250} in total amount :;hall be canceled or refunded. On -Parcel 7 a. 112-136-;03-14, Code urea 02002, 3»IRST PRE—L-5kr� I. '; Cali Cn 0_ C0:;C0:=N, c/o r3N^O?J) HOW"S, !NC. should be J allowed an exemption of : 1,007. On Parcel No. 112-136-OrJ*�-2, Code Area 02002, -'!?ST ?R_1-'SSYT.:3L4.X CH u3G-, 0-7C3_'CO._' c/c CO1,:CO::D 0 3, 7111C. should be allowed an exemption of 3,401. On Parcel. No. 112-136-000:-O, Code rrea 02002, =IzST C J',C� 0 CO';GO.tC, c/o GO�3G0� s?0 r7 I:,C. should be allowed an exemption of 0,21.. 0. I hereby consent to the above r - 1L � clan and/o_ co_»actions: ,�'T-07--, _,:z ista_nv �:rJ�ssor j0�=.1: 3. U�t13�_Y, County Counsel tx 1 CCP �O: -Assessor, (_:OC.- _S, Auditor y _y J 'Pax. Collector DU t'f � AUG 5 i97, AA-^tzr4 by the Board on................-...._......_... a RESOLQTIOiy ITO. 7,5/606 leve 1 of 1 � 0062 r 00062 :3 t IN THE A4APD 4F WpaviloRs AP CONTRA CWnTA 001=13-v 9TATN 0? CALIPMIA In the Hatter of dyes y RES-01MV319 KID 75/607 of the Asseascisnt Roll ) of Contra Costa Cou ntiV y WHM1 ,-P:, tete County Assessor havIn,g tiled with this Board requests for correction of erroneous assesumt;s, sald requests .bavIrW bean consented to br the County Counsel; wuis'S Tus."S , Ba IT thttt. the County Auditor In authorized to correct the following assensmants: For tl�:e Fiscal 'Fear 1975 - 1976 it- has been ascertained fm,4 the assessment: roll and.. frog papers in the Assessorts office chat was intorded and what should haveboon assessed; ands therefore, pursuant to `taction l;.:'.31 of the California ?avenue and :^aaati= Code, the following defeat$ In descriptioua and/or fora and clerical errors of tie &*stomper on the roll shotld be corrected; and in accordenoa wlrtls Sections 4986 and 5C96 0! Cue '3evenue and "exction Code, the asseanse, MW.fila a claim for exiccllatlon or refLxd: Oode (2C(2 - Assesseunt :sio. 01999 boat CF 1374 C>). is erron- eously assasaeG• to Dmald john Uerhardt:, assessed value 1.*220. Since ttu+ situs of this boat has bom detera:ined to be Solana County where it bas been assessed for 1975-76, this assessment should be corrected to zero value. Code (2CG2 - knesoment Ho. G747, boat CF 352 CY •is avam- sously asaeeged to Al, g3ronnotto, assessed value tF63C. Sings the situs of this boat has been deterrined to be al Dorado Ciunty'-where It has been assessed for 1975-76i this assessment should be correct:•. ed to aero value. Code C2002 - Asseaarat Nee C756s boat Cr 3659 CC In assessed to VZo-Ins"'d 1 ookp assessed value 03l;C. This assessment was erroneously levied due to a defect ;n description cn the pro- perty assessed. This boat was assessed an being a 1467 =eodel� when in fact it has been deterodned that: it was built in. 1963. Correcting the description results its a correct assessed vaiue of G. et• :°•• �[ltat�Qti s . 00 Teat:on AssistRzM Assessor cc: Assessor ((hose ) . Auditor Txix Collector RESOLUTION rFo. 75/607 a.;e 1 of !� ----------- Z-Z=---73 ---__ :=-Z Code Q5C(l - Assessment No. C-M# boat CF 1546 AM is srron- oously assessed to Wfllia^ ^. ?F.Ittes assessed value ;250• !lace this boat was sold prior to tkw lied dares this assessment e-ouldbe corrected to rwro vali;e. Code: C:U3 - Assesswat No. C;3(.(.-s boat CF 247C ..rD is orrron- -: so"917 assessed to ::+enne:th Aluart Jamses assessed values $590a -----� %Inoo thia boat was mored out of state prior to Lhe lion dates � this aseesaoent slwuld be corrected to sero value. Code C?tl • - Annessment No. 6363, boat Cr? 5586 OR is assessed „ to 000laao F{ulno7s assessed value ::.1120. Thin ex aesac-mmt was srroan : .r._�. eously entered in -cue Aran Cods, t7C13: uhlah resulted in using a higher tau rate tbon if entered in the correct Tax Area Code 79C05s therefores aseessment QW-063 should be canceled end the follow- Ing aseessmant should se added to the unsecured rolls Code 79(C5 - A3N*se ent Ito. 9CtI Loolva :.uleey 10 Lalla i*us Conco.d, CA 94,2E Moat Cr 5 :56 -Ra - Assessed value 8112E ^ode C.cCY - AnsessrW. C72Cs boat C:" 7124 FO is erroneously assessed to Bruee A. !Idbblass assessed value G3030. St"a this sesess:ment has also been assessed under bill nueber OCCl-C719s this asesessamt shoulA be oorrected to aero value. Cod¢ ULU - Assesawsat 'yo. V?1Cs goat CP G374 EP to assessed to Jawos C. O*Goreks assessed value CB"e i2Mis assessment was erron- eous due to error in subs:tting the market value to Data Processing instead of the a-somaed valLe. Mwretore, this assessimat should be corrected to ".ow asssnae3d Value of 'Z�2CC. Code QGt1 - nsaoasaaent I:o. C954s boat C;° 8282 M is assessed to As �:. Boy+dens Jr.s assessed value �SsGCL. 7nis aasessment: was erroneou917 levied because of defect In denarlption and incowdlete infer satione Me to U* fact that aaaestsese did not premeut evidence to the canwrarys the tlg4eat value for a boat of this lengths as -per __�....�.�: available valuation ranourcon, was used in entiwatinr; assessed valua- tion. After receiving more detailed informations and upon verification .^ from the dealer as to ae:le3s ;wises it has been determined that this avoeeswast; s ;ould be corrected to aLow 164.2%, assessed valuation. Code CiiC24 - Asoessmant ;t;:. GL13, boat Cg 881E .7:1K In errono. eou%ly assessed to W:.11im: Pe BAakes assessed value .% dCe Since the _ s=tun of this boat ban boar: determined to be Alsaoda Cowty Where it bass been assessed for twin assess.-sent s::outd be correotod to sero values Code C9C.34 - Assess' ont No. CC35: boat Cr 5321 CV is erron- eously ansessod to ..Toes Tedlooks assessed value :`13G. Since this boat was sold prior to the liar. data, this assess:eat si.:ould be -corrected to sero value. `4 :e 0904- - Assecet.Mt Bo. U17s boat, Cr 5678 B:; is erron- ow4al; a.wtossed to rave Y,ocert 'hallshe assessed value -25C-. ?ince t1w aitus of this Leat has been deteer rood to be i'ros:o Ccvuttf whore It baz bow,. anaoscod :or 1975.-76s this annesement should. be correctad e.to sero values — qq Ow "i ,6 . 4. nonton Assist wit Anneasor IRESOLUTIO:t ::0. 75/607 gage 2 of � . t: imam Code 53402 - Assessment No. 0394, boat CF 2465 Ftp In srron- sously assessed to Bob Pickard, assessed value $950• Since the situs of this boat has been deterained to be solano County where It has been assessed for 1975-76a this assessment should be cor- rected to faro value. Code 53CC2 Assessment oto. 90G5, boat CP 9220 Rpt' is erron- eously assessed to Patrick Robertson, assessed value S166C. Since this assessment has also been assessed under bill number 53002- : UOs this assessment should be corrected to aero value. .�._ Code 66GC9 - Assessment Ho. OC-14,p boat CF 7621 FL is erron- eously assessed to Lori D. Plabors assessed value $920. Since Mrs. -- Fisher was not the owner of tbla boat on the lien date, this assess- ment should be corrected to sero value. _. Code 72001 - Assessmat No, A2CC2s aircraft #78200 is erron- eously assessed to Leo F. Fallman* assessed value $2,000• Since this aircraft was sold prior to the lien date, this assessment should be corrected to zero value. Code 62038 - Assessment Not Was boat CP 9062 A0 is erron- eously assessed to Paul X. Bsaniuss assessed value $120. Since this goat was sold prior to the lien date, this assessment should be corrected to aero value, Code 82036 - Assessment leo. 0224# boat CP 6599 AIS[ is erron- eously assessed to Tired Isits assessed value $190. Since this boat was moved out of state prior to t'te lien date, this assessment should be corrected to zero value. Code 83004 - Assessment No, Q31, boat CP 3717 BS is erron- eously assessed to Ina T. Yin, assessed value $480. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. PORT , for the 1974-75 fiscal years --- Code 82038 - Assessment No. C112s boat CF 6599 AM is erron- eously assessed to Fred Iaits assessed value $20C* since this boat was mored out of state prior to the lien date, this assessment should be corrected to zero value. FURTWM s for the 1973-74 fiscal year _. Code 82038 - Assessment So. 0109s boat OF 6599 AN is erron. sously assessed to Fred Isit, assessed value $21C. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1973-744 this assessment should be corrected to zero value. tri .t:ss3. Si to br --- W. . seatOn Assistant Assessor j RESOLUTION N0. 75/607 Page 3 of 4 'iR ! i 3 13 a..A`. 51� 1 • � • � � 1 4 L r n i t r 'w t 3•.w�S 'f 9Zj vV{ �k" "� .T • • . K"NI -,k t • 7 • r `vr a tai i ! r i 81 C�' »��� � i'• �� L r�X 1�a ri • ti � • a 1a1 Yh r F y tt r q +?,��°�'c ' 1 ti 1 `i 4VP L'P k V H Lw1 "fir �'+. �' •r �N ,, t v A /( i ; t _ J1 21't♦1L�,�q� � F � c s _ a r i•'l. it z.. :i T x i IN THE BOARD OF SUPERVISORS " OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA tr In the Matter of Changes of the Assessment Roll RESOLUTION NO. 75/608 of Contra Costa County j W1ffiREAS, the County Assessor having fixed with this Board requests for correction of erroneous assessments, said requests having boon consented to by the County Counsel; NOW, THEREFORE, 8E IT RESOLVED that the County Auditor is p authorised to correct the following assessments: For the Fiscal Year 1975-76 4 It has been ascertained from the assessment roil and from ti papers in the Assessor' s Office what was intended and what should Rave been assessed; and, therefore, pursuant to Section 4831 of h the Revonue and Taxation Code, the following defects in description and/or fors and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section S31 of the Revenue and Taxation Code; and, FURTHER, in ' accordance with Section 4995 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due r. R + to such error, should be canceled if it is impossible to couplet* valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made ti.r within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 08021, Parcel No, 405-320-003-8, assessed to We11s.Fargo Bank, Tre., c/o Taubnaa Company, Inc. , has been erroneously assessed with Land value of $208,625 and no Improvement value due to error in not submitting the property record for posting to the assess- sent roll. Therefore, this assessment should be corrected to remove the 10 percent penalty placed on the Land value in the amount of $18,960, resulting in a corrected Land value of $139,66S. Further, an escaped assessment should be e:atored for the Improvement value in k -� the amount of $79,790, plus a 10 •percent penalty for late filing in the amount of $7,970. The total corrected assessed value should be $277,425. Assess a has been notified. Adopted by?!:�Bi aril on...... ' . ...'.....i�,.. I hereby consent to the above Original signed by changes and/or corrections: f R. 0. SEATOK 0. MT`N JOHN 3. CLAUSEN, County Counsel '. Assistant Assessor RIMMAD A. BOnTOLAZZO- � 3y Copies to: Assessor (Mrs. Kettle) Deputy Auditor x Tax Collector M RESOLUTIC + T ?5/608 Page 1 of 1 L 0M 5+' ti K jZ 1 IN THE SOARD OF SUPERVISORS OF CONTRA COSTA COUYTY, STATE OF CALIFORNIA In the Matter of Changes } of the Assessment Roti ) RESOLUTION NO. 75/609 of Contra Costa County ) „ WHEREAS, the County Assessor having filed with this Board ws requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: a . For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of tho Assessor on the roll should be corrected. Further, in accordance with Section 4986 (a) (2) , the County Auditor should be directed to cancel all or any portion of any Lax, penalty, or interest on that portion in error as if it had been levied erroneously; In Tax Rate Area 0702S, Parcel NO. OSS-111-418-9, assessed to Alphonse Sangi ino . et al. , has been erroneously assessed with Improve- hent value of $1 ,S00 due to lack of information regarding the poor ,.° condition of the property on which a letter of condemnation had been issued by the City of Pittsburg. Therefore, this assessment should be corrected to read: Land $1,000 (no change) ; Improvenents MO; making a total assessed value of $1,2SO. In Tax Rate Area 02002, Parcel No. 111-272-016.2, assessed to Ion & Yoko Miller, has been erroneously assessed with Improvement value of $3,985, due to error in not submitting the property record r with the 1975 assessed value in time to be included in the machine preparation of the assessment roll. Therefore , this assessment should be corrected to read: :.and 53,575 (no change) ; Improvements $3,300; less the existing Homeowner's Exemption of $1,750; making a net taxable assessed value of 55,125. ry?E. .. 1 k 'f Original signed by > a R. O. SEATION qtr CR. Y• Jidf�♦L:� p :assistant Assessor 7 , - 6 . Copies to: Assessor (htrs. Kettle) Auditor Tax Collector Page 1 of 3, A� ESOLUTION NO 75/609 * ;K �k w a . In Tax Rate Area 79172, Parcel No. 117-170-017-0, assessed to Buck Piona, has been erroneously assessed with Personal Property value of $215 plus a 10 percent late filing penalty of $21 as a portion of the personal property represented by this assessment i should not have been assessed to this parcel. Therefore, this s .� assessment should be corrected to read as follows: Land $7,S00 (no change) ; Improvements $2,500 (no change) ; Personal. Property x $100; Penalty $10; less the existing Hooeowner's Exemption of $1,750; caking a net taxable assessed value of $8,360. In Tax Rate Area 79038, Parcel No. 130-032-013-0, assessed to George 4 Francine Majors, has been erroneously assessed with Land value of $2,885 and Improvement value of $550, due to error in posting this assessment to the wrong parcel. Therefore, this assess- ment should be corrected to read as follows: Land $2,62S; Improve- ments -0- ; making a total assessed value of $2,625. �' rtr In Tax Rate Area 12035, Parcel No. 149-010-039-1, assessed to Joseph M. Lavezzi, et al. , c/o Mobil Oil Corp. , has been errone-ously assessed with Improvement value of $4,375 on the secured assess- ment roll. The property record indicating that the Improvements R should be assessed on the unsecured roll was erroneously not submitted , } for posting which resulted in the assessment appearing on the secured roil. ?herefore, the secured assessment roll should be corrected as follows : Land $7,500 (no change) ; Improvements -0- ; making a to total assessed value of S7 540. isC In Tax Rata Arca 66110, Farrel No. 193-080.445•I, assessed to Oscar M. Ruth. C. Kemp, has been erroneously assessed with Land `z value of $4,500, due to error in not submitting the property record - with the 197S assessed value for posting to the assessment roll. Therefore, this assessment should be corrected to read: Land $2,250; ,_..` my.. awaking a total assessed value of $2,250. In Tax Rate Area 66110, Parcel No. 193-030-046-9, assessed ° u to Oscar M. $ Ruth C. Kemp, has been erroneously assessed with Land h value of $4,500, due to error in not submitting the property record with the 1975 assessed value for posting to the assessment roll. 00. Therefore, this assessment should be corrected to read: Land $2,250; making a total assessed value of $2,ZSO. � In Tax Rate Area 66110, Parcel No. 193-080-047-7, assessed _u�� _ to Oscar M. b Ruth C. Kemp, has been erroneously assessed with Land value of $4,500, due to error in not submitting the property record with the 197S assessed value for posting to the assessment roll. C.3 ?iV Therefore, this assessment should be corrected to read: Land $2,250; n„ f - making a total assessed value of $2,250. x. In Tax Rate Area 66110, Parcel No. 193-080-049-3, assessed ti to Oscar M. & Ruth C. Kemp, has been erroneously assessed with Land value of $12,000, due to error in not submitting the property record .�. with the 1975 assessed value for posting to the assessment roll. Therefore, this assessment should be corrected to read: Land $7,500; ~u Baking a total assessed value of $7,500. Original signed by R. O. S£ATON SUTON >t� > . _ Assistant Assessor Page 2 0 3 RESOLUTION N0. 75/609 •. y ,,SS44rr rr '*' *- F-.te Area 03000, Parcel No. SOS-182-014-9, assessed 11 1 V Las 1, A a% E to Oscar M. 6 Ruth C. Eemp, has been erroneously assessed wiuu l.ai,u value of $4,500, due to error in not submitting the property record with the 197S assessed value for posting to the assessment roll. Therefore, this assessment should be corrected to read: Land $2,2SO; v. making a total assessed value of $2,250. In Tax Rate Area 65110, Parcel No. 193-080-049-3, assessed to Oscar M. 4 Ruth C. Kemp, has been erroneously assessed with Land value of $12,000, due to error in not submitting the property record With the 197S assessed value for posting to the assessment roll. Therefore, this assessment should be corrected to read: Land $7,500; making a total assessed value of $7,SOO. Original signed by R. O. SEATON . Assistant Assessor Page 2 og 3 RESOLUTION NO. 75/609 �. UMM C• t - In Tax Rate Area 03000, Parcel No. SOS-182-414-9, assessed to John H. A Edith M. Barrick, has been erroneously assessed with --- -- Improvement value of $9,900, due to error in submitting an incorrect - �--4 value into the computerized system. Therefore, this assessment should be corrected to read: Land $2,478 (no change) ; Improvements $6,77S; less the existing Homeowner's Exemption of $1,7SO; making a net taxable assessed value of ;9,S00. ------- In Tax Rate Aroa 72002, Parcel No. 01$-100-002-3, assessed - to John T. Niguel, has been erroneously assessed with Personal Property value of $3,100 plus a 10 percent penalty of $310 for late filing as the Personal Property represented by this assessment was not owned by the assessee. Therefore, this assessment should be amended to remove all Personal Property value and penalty thereon leaving a total a,sspssed value of $26,37S. (Adopted by th�Rcc rd on......�.�'u.�._..�q�S •- I hereby consent to the above Original signed by changes and/or corrections: JOHN B. CLAUSEN, County Counsel Assistant Assessor PIMUM A. aoMcatAZzo t7/23/7S By Deputy a y i Page 3 of 3 RESOLUTION No. 75/609 dlx.,d IL UWU r , 0u0 70 7 r y a a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the utter of Changes ) .k . of the Assessment Roll ) RESOLUTION NO. 75/610 of Contra Costa County ) ) WHEREAS, the County Assessor haying filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected. Further, in accordance with Section 4986 (a) (2) , the County Auditor should bo directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the Fiscal Year 1974-75, in Tax Rate Area 72002, Parcel No. 018-220-002-2, assessed to Charles 0. 8 Ida B. Garrels has { been erroneously assessed with Personal Property value of 11,685 due to error in assessing a portion of the equipment more than once. Therefore, this assessment should be corrected to :.ead: Land $15.485 (no change) ; Improvements $10,350 (no change) ; Personal Property $735; less the existing Homeowner's Exemption of $1,750; making a net taxable assessed value of $24 ,820. Original siigaed by R. 0■ SEAT ON s A. f SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) ' Auditor Tax Collector Page 1 of 2 t RESOLUTI0N NO • 75/610 d00'"a popsc �. For the Fiscal Year 1974-75, in Tax Rate Area 82044, Parcel No. 032-201-042-2, has been erroneously assessed to Unknown Owner, care of William S. $ garna M. Biber. Such assess- sent is a strip of land under water and, therefore, is owned by the State of California. Therefore, this assessment should be deleted from the assessment roll and all taaces should be canceled. For the Fiscal Years 1973-74 and 1974-75, in 'Fax Rate Area 79172, Parcel No. 116-130-043-7, assessed to Gene M. Glaser and Norma Olvera, has been erroneously assessed with Land value of $6,325, due to error in selecting the Incorrect value on the value report which resulted in the improvement value being included in the Land value total. Therefore, this assessment should be corrected to read: Land $5,750; Improvements $2,57S, less the existing Homeowner's Exeaption of $1,730; making a net taxable assessed value of $4,575. Adopted by the Board on..._.. 19 Adopted r',.,..,,., I hereby consent to the above Original signed by changes and/or corrections: R. 0. SEATO JOHN B. CLAUSEN, County Counsel Assistant Assessor t7/18/7S By nzCEMRD A. BORTOLAM Deputy y Page 2 of 2 REyOWTION PTO. 75/610TK - � , w072 iiESOTLIC:i ,?C} . 75/610 { s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) _--- of the Assessment Roll of Contra Costa County ) RESOLUTION NO. 75/611 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: a NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments : For the Fiscal Year 1975-76 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Richard L. Boucher dba Ortlands 7023 Stockton Ave. El Cerrito, CA 94530 Class Assessed - Cade-Assmt.# For Year Property Valuation OZOOZ-80 T973-T6 Pers Prop $ Ilu - 03000-8027 1975-76 Pers Prop 765 Less Bus Inv Ex 180 05000-8001 1975-76 Pers Prop 13S 08001-8075 1975-76 Pers Prop 120 09000-8078 1975-76 Pers Prop 20 77006-8008 1975-76 Pers Prop ISO Seligman & Latz of Visalia, Inc. dba Rhodes Beauty Salon 666 Fifth Ave. , Dept. 7688 New York, NY 10019 02002-8068 1975-76 Pers Prop $ 250 Less Bus Inv Ex 25 Plus 10% Penalty* 23 Imps 310 Plus 10% Penalty* 31 *Penalty on net tangibles for failure to file within the time F required by law per Section 463 Revenue and Taxation Code. Assessees have submitted signed business property statements. R. 0. SEOZ, Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector RE;SOLUTIO?i NO. 75/611 page 1 of � 000'73 UvU /J r f C Code 03000 - Assessment No. 8026 For Year 1975-76 George Kerson Robert Hirsch Ronald Stratton dba Light Soda on Tap 625 Chenery St. San Francisco, CA 94131 Assessed valuation - Personal Property $ 90 --y% -- Code 08001 - Assessment No. 8071 For Year 1975-76 ETMF Freight System P. 0. Box 10125 Dallas, TX 75207 Assessed valuation - Personal Property $15,690 Plus 101 Penalty* 1,569 Code 08011 - Assessment No. 8004 For Year 1975-76 Leonard Smith dba Smith's Auto Body & Fender Service 113 Macdonald Ave Richmond, CA 94801 Assessed valuation - Personal Property $ 300 Plus 10% Penalty* 30 Code 08089 - Assessment No. 8010 For Year 1975-76 Premium Corp. of America, Inc. 12715 State Highway 55 West Minneapolis, MN 55441 Assessed valuation - Personal Property $ 840 Less Bus Inv Ex 420 Plus 10% Penalty* 42 Code 09000 - Assessment No. 8077 For Year 1975-76 Claudia Andreasen Diann, A.I .D. dba Andreasens P. 0. Box 1025 Danville, CA 94526 Assessed valuation - Personal Property $ 540 Less Bus Inv Ex 16S Plus 10% Penalty* 38 Code 09000 - :assessment No. 8076 For Year 1975-76 Frank Catalano (dba United Financial Services) 43 Quail Ct. , 7"78 Walnut Creek, CA 94596 Assessed valuation - Personal Property $ 50 Plus 10% Penalty* 5 Code 10001 - Assessment No. 8007 For Year 1975-76 - --- Richard A. $ Carolyn L. Fertado dba Copper Fettle 710 Missouri St. , Ste. 2 Fairfield, CA 94533 Assessed valuation - Personal Property $ 720 Improvements 40 *Penalty on net tangibles for failure to file within the time required by lati. per Section 463 Revenue and Taxation Code. Assessees have submitted signed business property statements. Kt. R. 0. SEATON, Assistant M$bN SIO. ?5/611 Page 2 of g 00074 .. i. w. VVV f JL i . - ...... Code 12014 - Assessment No. 8006 For Year 1975-76 Manuel C. Rincon dba E1 Burro de Oro 1250 Contra Costa Blvd. Pleasant Hill, CA 94523 Assessed valuation - Personal Property $ 520 Less Bus Inv Ex 30 Plus 10% Penalty* 49 Improvements 520 Plus 10% Penalty* 52 Code 82048 - :assessment No. 8001 For Year 197S-76 Willard A. Bayne, II dba Carol's Harbor $ Marina Rt. 2, Box 340 Oakley, CA 94561 Assessed valuation - Personal Property $ ISO Less Bus Inv Ex 20 Code 83024 - Assessment No. 8004 For Year 1975-76 Ted H. Mashy dba Cal West-Mashy Co. P. 0. Box 778 Orinda, CA 94563 Assessed valuation - Personal Property $ 160 Code 83024 - Assessment No. 8003 For Year 1975-76 D. Gallinatti Larry Cary dba Binary Associates 61 Avenida de Orinda Orinda, CA 94563 Assessed valuation - Personal Property $ 210 -`-- Plus 10% Penalty* 21 Code 85095 - Assessment No. 8001 For Year 1975-76 CALTACO dba Taco Bell #1103 1650 BOrel P1. , Suite 101 San Mateo, CA 94402 Assessed valuation - Personal Property $ 400 Less Bus Inv Ex 200 Assessees have submitted signed business property statements. Code 01004 - Assessment No. 8016 For Year 1975-76 Arthur J. Nadeau dba Artic Insulation Weatherstripping P. 0. Box 714 Antioch, CA 94509 Assessed valuation - Personal Property $3,920 Less Bus Inv Ex 1,040 *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue and Taxation Code. Assessee has been notified. r R. 0. SEATON, Assistant Assessor RESOLUTIOI-I PIO . 75/611 Page 3 of 00075 T� UU1j iv F I I 1 L Code 02002 - Assessment No. 8069 For Year 197S-76 James Gardner Michael Khem dba J & M Enterprises 1077A Shary Cir. Concord, CA 94518 Assessed valuation - Personal Property $ 660 Plus 10% Penalty* 66 Code 02002 - Assessment No. 8070 For Year 1975-76 Manford I. Hardesty Vena Lee Hardesty dba Domestique of California 1091 Shary Cir. Concord, CA 94518 • Assessed valuation - Personal Property $ 400 Plus 10$ Penalty* 40 Code 02002 - Assessment No. 8071 For Year 1975-76 Hardesty Bros. , Inc. 1091 Shary Cir. Concord, CA 94518 Assessed valuation - Personal Property $ 130 Plus 10% Penalty* 13 Sil Garaventa Italo Ferrando dba GBF Company P. 0. Box 5387 Concord, CA 94520 Class Assessed Less Bus. Code-AssmtA For Year Property Valuation Inv. Ex. 002-8072 1373-1 Pers Prop ,560 $4,75= 02002-8073 1974-75 Pers Prop 8,820 4,410 02002-8074 1975-76 Pers Prop 8,930 4,470 Berry, Brown, Lewis & Brown dba Richmond Medical Weight Control Clinic 2917 Macdonald Ave. Richmond, CA 94804 Code 08001 - Assessment No. 8065 For Year 1975-76 Assessed valuation - Personal Property $ 300 Plus 10% Penalty* 30 *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue and Taxation Code. Assessees have been notified. R. 0. SEATON, Assistant Assessor RJSOLUTIOI1 PTO. 75/611 Page 4 of 001176 k k Code 08001 - Assessment No. 8066 For Year 1975-76 Shirley France dba Key Systems Key Punch Svc. � �-�--' 3405 Macdonald Ave. Richmond, CA 94805 Assessed valuation - Pers Prop $ 430 - Code 08001 - Assessment No. 8067 - For Year 1975-76 Eddie Moss Kenneth Hail dba Contractors Fence Co. 352 So. 47th St. Richmond, CA 94804 Assessed valuation - Personal Property $ 400 Plus 10% Penalty* 40 Code 11022 - Assessment No. 8006 For Year 1975-76 Eda Elizabeth Robinson dba Grecian Palace -�--- 14473 San Pablo Ave. San Pablo, CA 94806 Assessed valuation - Personal Property $ 300 Improvements 150 Code 11022 - Assessment No. 8007 For Year 1975-76 m Allen P. Woodburn dba Orchid Basket Wholesale Florist -�- 4561 Elmwood Rd. E1 Sobrante, CA 94803 Assessed valuation - Personal Property $ 300 Less Bus Inv Ex 150 Plus 10$ Penalty* 15 Code 58009 - Assessment No. 8001 For Year 1975-76 Michael N. Wasso dba Redwood Trailer Steps Rt. 2, Box 228F Brentwood, CA 94513 Assessed valuation - Personal Property $ S00 Plus 10% Penalty* SO Code 66088 - Assessment No. 8007 For Year 1975-76 Mandia Corp. -Sten Corp. , dba Trend-Pak P. 0. Box 426 San Ramon, C_4 94583 - - -- Assessed valuation - Personal Property $ 3,120 Less Bus Inv Ex 125 - Plus 10% Penalty* 300 Code 82038 - Assessment No. 8003 For Year 1975-76 Seymour P. & Melba L. Proctor 963 Treat Blvd. Concord, CA 94518 Assessed valuation - Improvements $ 175 *Penalty on net tangibles for failure to file within the time required by lati. per Section 463 Revenue and Taxation Code. Assessees have been notified. Assistant ssessor RESOLUTION 110. 75/611 Page 5 of 000 7*7 Code 82038 - Assessment No. 8004 For Year 1975-76 Friedrich H. & Gisela Jacobi 35 Aura Vista Milbrae, CA 94030 Assessed valuation Improvements $1,050 Code 82044 - Assessment No. 8001 For Year 1975-76 Thelma Hammel 500 Allerton Redwood City, CA 90263 Assessed valuation - Improvements $ 460 Code 85017 - Assessment No. 8001 For Year 1975-76 Bill Brown dba Model Roofing 15690 San Pablo Ave. • San Pablo, Ca 94806 Assessed valuation - Personal Property $ 100 Plus 10$ Penalty* 10 Assessees have been notified. Code 03000 - Assessment No. 8025 For Year 1975-76 Pacific Journal of Mathematics c/o Professor Keith Miller Dept. of Mathematics University of California Berkeley, CA 94720 Assessed valuation - Personal Property $4,330 Less Bus- Inv Ex 2,165 Code 05002 - Assessment No. 8003 For Year 1975-76 Prepaid Comprehensive Health Serv. Corp. Att'n: Cliff Baker 212 Muir Rd. Martinez, CA 94553 Assessed valuation - Personal Property $ 700 Code 08001 - Assessment No. 8074 For Year 1975-76 Tommie L. Richards 5 dba House that Jack Built 2425 Macdonald Ave. Richmond, CA 94804 Assessed valuation - Personal Property $1,010 Code 08001 - Assessment No. 8076 For Year 1975-76 GATX Leasing Corp. One Embarcadero Center, Suite 2601 San Francisco, CA 94111 Assessed valuation - Personal Property $35,770 Plus 10% Penalty* 3,577 *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue and Taxation Code. Assessees have submitted signed business property statements. T. 0. SETT—ON, Assistant Assessor RESOLUTtO?1 110- 75/611{ age 6 of 00078 F , J low 1 Code 11019 - Assessment No. 8001 For Year 1975-76 y Essie L. White dba My Beauty Shop 132S 23rd St. San Pablo, CA 94806 ----- Assessed valuation - Personal Property $ 210 Plus 10% Penalty* 21 _ Code 12083 - Assessment No. 8005 For Year 1975-76 Bay Cities Optical Company 5777 Grant Ave. LL Cleveland, Ohio 44105 Assessed valuation - Personal Property $4,145 Less Bus Inv Ex 255 Improvements 325 • Code 66028 - Assessment No. 8012 For Year 1975-76 Donald W. & Beverly A. Samuel dba Casa de Paraiso Antiques 188 School St. Danville, CA 94526 Assessed valuation - Personal Property $3,440 Less Bus Inv Ex 1,720 Plus 10% Penalty* 17Z Code 53015 - Assessment No. 8001 For Year 1975-76 Measurex Systems, Inc. One Results Way Cupertino, CA 95014 Assessed valuation - Personal Property $9,170 Less Bus Inv Ex 4,585 *Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue and Taxation Code. Assessees have submitted signed business property statements. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code. kelt=--4-el EAT N, Assistant Assessor RESOLUTION ITO. 75/611 Page 7 of 000'79 u i 00079 Martinez Elite Laundry c/o If. V. Heruth, C-P-A- 83S Castro St. Martinez, CA 94SS3 Assessed Code-Assmt.# Class PropertY For Year Valuation X365-8001 " Pers Prop 1971-72** ----$3,300 05005-8002 Pers Prop 1972-73 5,724 OSOOS-8003 Pers Prop 1973-74 S,580 OSOOS-8004 Pers Prop 1474-7S S,440 **Assessee has waived statute of limitations. Assessee has waived equalization hearing. Adopted by the Board on....._...AUG U G!5_ 1975 /L ..._........ � ssistant ssessor RESO1x TIOii No. 75/611 Page 9 of � 00080 G 00080 .tir... - _...a. .r L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA U: Prepaid Health Plan, ) Responsibility for Debts. ) RESOLUTION NO. 75/612 The Contra Costa County Board of Supervisors RESOLVES THAT: Contra Costa County accepts responsibility for all debts and liabilities of the County's Prepaid Health Plan as required by the Knox-Mills Health Plan Act (Government Code Section 12530 et seq. ) . PASSED by the Board on August 5, 1975. cc: State c/o Human Resources Agency Director, Human Resources Agency County Medical Director Chief, Medical Administrative Services County Auditor-Controller County Administrator County Counsel (D) RESOLUTION NO. 75/612 I�y'I 00081 . r 00081 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the matter of acceptance of ) Quit Claim Deeds from Ja:ies T. Ralph ) RESOLUTION NO. 75/613 and Mary M. Ralph to the Weimar ) (Gov. Code §27281) Medical Center property and ) authorizing the recordin- thereof. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: James T. Ralph has executed a Quit Claim Deed, dated Jul; 24, 1975, quit claiming all of his right, title and interest in that certain property commonly described as the Weimar Medical Center, to the Counties of A:,ador, Contra Costa, E1 Dorado, Ingo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba. Similarly, Mary M. Ralph, wife of James T. Ralph, has executed a Quit Claim Deed, dated March 8, 1975, quit claiming all of her right, title and interest in that certain property commonly described as the Weimar I•iedical Center to the Counties of Amador, Contra Costa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba. This Board hereby accepts the Quit Claim Deeds from James T. Ralph and clary M. Ralph and authorizes the Placer County Counsel to record said deeds in the Official Records of Placer County. PASSED on August 5 1975, unanimously by Supervisors present. REK:me cc: Placer County Counsel c/o Administrator Administra-or County Counsel Public Works Director Real Property Auditor-Controller Supervisor J. P. .fenny (P) RESOLUTION 110. 75/ 613 00000 O0082 - ... ...., ,.. a .+'r.„, . v^c.gyp^ `•• OWN BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: River Fire District ) RESOLUTIOIJ NO. 75/614 Name Changed to ) Riverview Fire District ) (H.&S. Code §§13812.5 & 13878.5) The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to this aoard's Order dated May 27, 1975, it fixed 10: 30 a.m. on Tuesday, August 5, 1975 as the time to consider the proposed Name change of River Fire Protection District. The River Fire Protection District Commission has proposed that the name of the ziver Fire Protection District be changed to Riverview Fire Protection District. The County Administrator has recommended that said name change become effective September 1, 1975• This Board hereby ORDERS and APPROVES the change in the name of River Fire Protection District to the Riverview Fire Protection District of Contra Costa County, effective September 1, 1975• PASSED on August 5, 1975 by unanimous vote of Supervisors present. -- cc : Riverview Fire protection District Secretary of State State Board of Enualization Administrator Assessor Auditor-Controller Flections County Counsel REK:s RESOLUTION 110. 75/614 00083 m, r I _t may.:;.. ..: .. � t ..v..1• ,r.. '.. :. , .�,:" a. .,�. 1 .(• f' In the Board of Supervisors of Contra Costa County, State of California August 5 . 19 75 In the Matter of Appointment of Michael D. Dubriwny, M.D. On the request of the Director, Human Resources Agency, the Board hereby AUTHORIZES the appoJncment of Michael D. Dubriviny, M.D. at the third step ($2,626 per month) of Salary Level 612 ($2,382— $2,895) effective August 6, 1975- • PASSED by the Board on August 5, 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: Medical Director Supervisors Personnel Director "—— Director, HRA affixed this 5th day of August 19 75 County Auditor—Controller J. R. OLSSON, Clerk Counter Administrator By Deputy Clerk H 24 12173 is-M N. Ing aham 00484 'r In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 ' In the Matter of Authorizing Attendance at Meetings. IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meetings , charges to be at county expense unless otherwise indicated: NAME & DEPARTMENT MEETING DATE Mr. Ron Levinson Conference on Alternatives October 7, 1975 County Medical to Mental Hospital to Services Treatment October 10, 1975 Madison, Wisconsin Mr. R. Minden International Association September 30, 1975 .� Office of of Bomb Technicians and to Sheriff-Coroner Investigators Conference October 3, 1975 Reno, Nevada PASSED by the Board on August 5, 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. c c• County Medical Services Witness my hand and the Seal of the Board of Office of Sheriff-Coroner Supervisors County Auditor-Control ler affixed this 5th day of August ---, lq 75 County Administrator J. R. OLSSON, Clerk Deputy Clerk -�� H 24 12/74 - 15-KI Robbie Gutierrez 00085 In the Board of Supervisors of Contra Costa County, State of California August 19 75 In the Matter of Schedule of Charges for Patient Care in State Department of Health Maintained Facility. The Board having received a memorandum from Jerome A Lacamer's VieDo , Director of Health, State Department of Health, transmitting a copy of the Department's Schedule of Patient Care and Treatment Costs effective July 1, 1975; IT IS BY THE BOARD ORDERED that the aforesaid schedule is REFERRED to the Direc-l"or, Human Resources Agency, County Auditor-Controller and the County Administrator. PASSED by the Board on August 5, 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: Presiding Judge, Superior Court Supervisors affixed this 5th day of August Acting, County Health __�_,611 - 19 75 Officer J. OLSSON, Clerk 14 County Auditor-Controller By 1A.'e"tav , Deputy Clerk Directors Human RelLsu C. litarSITRTI: H 24 2,,4,,Wurces Agency County Administrator 00086 H 24 1:174��jAou c e o A..uL, County Administrator 00 1111 11'loll S In the Board of Supervisors of Contra Costa County, State of California August 5 , t9 75 In the Matter of Authorizing Supervising Communications Technician, Office of County Sheriff-Coroner, toact ---- in behalf of the County on matter relating to radio station license �_. applications. IT IS BY THE BOARD ORDERED that Howard L. Korpus, Supervising -----�--- Communications Technician, Office of the County Sheriff-Coroner, -•--== = = is AUTHORIZED to sign applications and otherwise act on behalf of the County of Contra Costa and all County agencies in the matter of radio station license applications and related Federal com-munications matters, effective August 11, 1975; and � - � IT IS FURTHER ORDERED that the Federal Communications Commission is REQUESTED to refrain from acting on the basis a of submittals signed by persons other than Mr. Howard L. Korpus m - R��-- and/or the Chairman of the Contra Costa County Board of Supervisors; and m .uar IT IS ALSO ORDERED that Board order adopted December 6, 1966, authorizing Mr. James F. Angliss, Communications Engineer, Office of the County Sheriff, to act on behalf of the County on the afore- said matters, is hereby RESCINDED effective August 11, 1975. Passed by the Board on August 5, 1975. _—_.._ � y w% 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: Federal Communications Witness my hand and the Seal of the Board of Commission Supervisors c/o Administrator affixed this 5th day of August 19 75 Administrator J. R. OLSSON, Clerk Sheriff-Coroner - Communications BY . Deputy Clerk -- .---� - - - H 24 12/74 • 15-k+ L. Kincaid _r a, a i 00087 9 vvvvr R 777`71_27775—I t In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Supporting AB-122 pertaining to State reimbursement of certain flood control projects. The Board this day having considered the recommendation of the County Administrator that it support AB-122 pertaining to State reimbursement to local agencies for a portion of certain locally-funded flood control projects for the reason that enact- ment would authorize the State to reimburse local agencies for 25 percent of flood control project capital costs for locally- funded projects with recreation and fish and wildlife enhancement features; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed and Adopted on August 5, 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 Supervisors affixed this 5th day of August 1975 J. R. OLSSON, Clerk H 24 12n4 - �s- By Deputy Clerk cc: In wham cc: County Legislative delegation Senate Finance Cte. CSAC Public works Department County Counsel County Administrator 00088 I V V V VV ..,'. -TT f - In the Board of Supervisors of Contra Costa County, State of California August 5 • 1975 In the Matter of Supporting AB-1375 pertaining to SB-90 "clean-up" legislation. The Board this day having considered the recommendation of the County Administrator that it support AB-1375 pertaining to SB-90 "clean-up" legislation which provides for an appeals pro- cedure to the State Board of Control for the reason that the - current procedure for determining reimbursement claims by local agencies against the State under SB-90 is arbitrary and inequitable. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed and Adopted on August 5, 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 5th day of August 197-5— J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 • 15-M N. In raham R cc: County Legislative delegation Senate Revenue & Taxation Cte. CSAC County Counsel County Administrator 00089 00069 7'T, t In the Board of Supervisors of Contra Costa County, State of California August 5- In the Matter of Supporting SB-204 pertaining to enactment of alcohol excise taxes to finance local alcohol treatment programs, The Board this day having considered the recommendation of the County Administrator that it support SB-204 pertaining to enactment of alcohol excise taxes to finance local alcohol treat- went programs for the reason that passage would shift the cost of alcoholism prevention and treatment programs from support by the general public to alcohol users by imposing a minimal increase in the tax on alcoholic beverages. Adoption of SB-204 would eliminate County matching require- ments for support of local treatment programs, resulting in a savings to the County of approximately $105,500 during fiscal year 1975-1976 and similar savings in the future. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed and adopted on August 5, 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 Supervisors affixed this 5th day of August 1975 J. R. OLSSON, Clerk By Deputy Clerk 4' H 24 12174 - 15-M N. In aham cc: Governor Brown County Legislative delegation Assembly Revenue and Taxation Cte. CSAC Human Resources Director County Counsel County Administrator 00090 y . POP, W" a In the Board of Supervisors of r Contra Costa County, State of California August 5 1975 In the Matter of In the Matter of Continuing in Effect until August 31, 1975 the Provisions of the Agreement for Professional -Rr Services Contracts -Standard Form �vI4600 Rev. 11/74. Fee-for-Service rortractsl The Board of Supervisors on August 5, 1975, having been advised that the Agreement for Professional Services contracts executed by certain physicians working for the County terminated on June 30, 1975; and • Payment for services subsequent to the termination may not be authorized without approval by the Board of Supervisors; and IT IS BY THE BOARD ORDERED that those agreements for Profes- sional Services contracts executed during the 1974-75 fiscal year and in effect on June 30, 1975 will remain in force and effect as to the terms and conditions stated in the agreement until August 31, 1975; and The County Auditor-Controller is authorized to make payment under the terms and conditions of those agreements until August 31, 1975. Passed by the Board on August 5, 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. ec• Director, HRA Witness my hand and the Seal of the Board of County Medical Director Supervisors Acting County Health affixed this 5th day of Au6ust 19 75 Officer J. Ol.SSON, Clerk Administrator Auditor By d'. /< Deputy Clerk H 24 IMDVbetor of Personnel L. Kincaid 00, 091 . _ t IT 1 t -��----- In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975 In the Matter of --- Real Property Division Nego- tiating for Lease of Space. IT IS BY THE BOARD ORDERED that the Real Property Division, a Public Works Department, is AUTHORIZED to negotiate for lease of space for the Environmental Control Division, Public Department. • PASSED by the Board on August 52 1975- 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Hoard of Supervisors an the date afoWitness my hand and the Seal of the Board of CC: Public Works Department Supervisors Real Property Division 75 Cou^wy Auditor-Controller affixed this�daY °f ,R uOLSSOiy,�Clerk Y--� County Administrator fly Deputy Clerk H za iZ"74 - 15W AI. In ham 000 VVtJ�Iw Popp J In the Board of Supervisors of Contra Costa County, State of California August 5 , i9 75 In the Matter of Authorizing Placement of a Dependent 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 No. 39131 ) at Devereux Schools , Santa Barbara, California at a rate of $1 ,068.00 per month , effective August 6 , 1975. PASSED by the Board on August 5, 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: Director, Human Resources Supervisors Agency Social Service affixed this 5th d?y of Au4u st 19 75 Attn: M. Hallgren J. R. O!_SSON, Clerk County Auditor-Controller / , Deputy Clerk H 24 ,tifao.u,g_W Administrator Robbie Gutierrez 00093 P e_ D •� 3n t 1 v 9 t •` t l'ir�'a'��'�Y' �•':�� h�,q`fit xl�,,ty n • • • • • • � • j i J ir x &"t' 111 1 RR ?Al + M 'GQ. 1 Fad dk+ A 3.,� ! • 1 .i`. t k , < 1 i'M.b -. } i vt,k *, } Via . x 1: ty r a r� ,C -4_!lA i A R iy Q'h,�f' ANUMV 0 4L �C4 4f F 4 � d . L _ s tFa� y,4c t E Y .�w'•yy, 3rf S 4g " f 1tt l� L 1 kr"�t • lam!r _ � GLH 'I • r t6,3 Y 1 00094 In the Board 'of Supervisors of Contra Costa County, State of California August 5 . 1975- In 975- In the Matter of Contract with Ms. Daphne Muse for Purchase of Special Services. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with Ms. Daphne Muse for Head Start/Pre-School Classroom Staff training for one day on August 5, 1975 from 9:00 a.m. to 4:00 p.m. at a cost not to exceed $100. PASSED by the Board on August 5, 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: Office of Economic Supervisors Opportunity Contractor c/o OEO affixed this 5th day of August 19 75 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15 MN N. Ingraham 0009 Fr... .. .. z,s, E. 00095 to CONTRACT FOR PURCHASE OF SPECIAL SERVICES Contract Identification. Department: Office of Economic Opportunity -(Head Start) Subject: Head Start/Pre-School Classroom Staff Training 2. Parties. The Contra Costa County Board of Supervisors (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Daahne Muse Capacity:P Y= Indi;:Ldual *c Address: 767 - 55th Street - Oakland, California 9460.9 ^n,a 3. Term. The .effective date of this Contract is A.umst 5_ 1375 and it terminates August 5, 1975 unless sooner terminated as provided herein. - 4. Termination. This Contract nay be terminated by the County, at its sole discretion, M . upon five-day advance written notice thereof to the Contractor. - 5. Payment Limit. County`s total payments to Contractor under this Contract shall not exceed $100.00 ' �' 6. County's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and 1. upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following schedule: ( ) hour; session,.-as- defined below; or FEE UTE: $100. OJ er service unit: ry (� calendar ),., (insert: day, week, or more) NOT TO EXCEED a total of One service units. " a " 7. Contractor's Obligations. Contractor shall provide theJollowing. professional services: Consultation, specialized instruction, and training in fl Ethnic Games for Young Children " for County-selected persons in the- time. place, and manner required by County, including the provisions of any related materials and supplies. Training for one day on August 5,1975, from 9:00 a.m. to 4:C,0 p.a., at Moatecito School, 600 " F " Street, 4artinez,CA. Focus on three distinct cultures blest Indian, African and Africarr-American. Materials to be provided by Contractor. Contract is subject to special conditions in Part II attached and incorporated herein. 8. Independent Contractor Status. This Contract is by and between two independent contractors aad is not intended to and shall not be construed to create the relationship + of ager_t, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees, from all liabilities and claims for damages for death, sickness or injury* to persons or property, including without limitations, all conseouential damages, from anv cause wiatscever arising from or connccted with the operations or the services of the Contractor hereunder, whether or" not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following ki legal authorities: 42 USC 2928 aS�L': t`?res. T _Se Siod23:`13e5 attest the p3rtiCS` vp'_-2emeit herctcz :;:.. CO.,IR-1 _ECS OLTI�TY, R\I11 COATRACTOR' By %� �/� v N. Boggess 1 T'r , Board of Supervisors By Attest: J. R. Olsson, County Cleric . • . . - . . . . `. - . 4� (Designate^obficial capaci y) {� b y �1- Deputy Witness ✓ /� - Cc� Recommended by Department - - _ BY Date .�' Designee t'Uil\I APPRM :D 00090 rw �a A: 00090;�� •C t r NOT- Terms and Conditions Governing Contracts for Professional .:� or Technical Services to a Community Action Program a I fir+ Mt This Contract is subject to all of the conditions listed below. Waiver of any of these conditions must be upon the express written approval of an authorized 3h representative of the Office of Economic Opportunity, and sucn waiver shall be made a part of this Contract. Min rSa"�. s 1. Termination of Contract M Y - If, through any cause, the Contractor shall f:il to fulfill in timely " . , and proper a3n.^_er his obligations under this Contract, or if the Contractor shall violate aay of the covenants, agreements, or stipulations of this Contract, or if the grant from OEO under which this Contract is made is terminated by OEO, or, if the Agency herein 4 "{ is the delegate agency of an OEO grantee, and the contract by which �` . this Contract is made is terminated by OEO, or, if the Agency herein is the Delegate agency of an OEO grantee, and the contract by which such delegation is made is terminated the Agency shall thereupon have the right to terminate this Contract by giving written notice to the Contractor of such termination and specifying the effective date thereof. If the Contractor is unable or unwilling to comply with such additional j conditions as may be lawfully imposed by OEO on the grant or contract under which the agency is performing the program to which these professions services are being rendered, the Contractor shall have the right to M terminate the Contract by giving written notice to the ACo gency, signifying the effective date thereof. In the event of termination, all property and finished or unfinished documents, data, studies, and reports purchased or prepared by the Contractor under this Contract shall, at the option of the Agency, become its property and the Contractor i shall be entitled to compensation for any unreimbursed expenses necessarily incurred in satisfactory performance of the Contract, ,a« riot withstanding the above, the Contract shall not be relieved of liability to the agency for damages sustained by the Agency by virtue of any breach of the Contract by the Contractor, and the Agency may withhold any reimbursement to the Contractor for the purpose of set— off until such time as the exact amount of damages due the Agency from w the Contractor is agreed upon or otherwise determined. 2. Changes The Agency may, from time to time, request changes in the scope of ' the services of the Contractor to be performed hereunder. Such changes, including any increase or decrease-in the amount of the Contractor's compensation, which are mutually ad eed upon by a' and between the agency and the Contractor, must be incorporated in written amendments to this Contract. 3. TrdreZ Expenses If the Contractor is to be reimbursed for travel expenses, and (1) if the Contractor is a public agency, expenses charged for travel shall not exceed those allowable under the customary practice in the government of unich the agency is a part; or (2) if the Contractor is a private agency, expenses charged for travel shall not exceed those which would be allowed under the rules of the United States Government governing official travel by its employees. 00097 d w y 4. Publication, and Publicity T'ne Contractor may publish results of its function and parrici.patioc iz. the approved co=unity action program without prior revie•.r by the „4 Agency, provided that such publications ackaouledge that the program is supported by funds granted by OEO pursuant to the provisions of the Eccaomic Opportunity act of 1904, and that fives copies of each such publication are furnished to 0:.0 plus copies to the Agency as u�� Vuia�L��.wi L., ag,Leed upon or otherwise determined. 2. Changes The Agency may, from time to time, request changes in the scope of the services of the Contractor to be performed hereunder. Such changes, including any increase or decrease•in the amount J of the Contractor's compensation, which are mutually agreed upon by ' and between the Ages s cy and the Contractor, must be incorporated in written amendments to this Contract. •'` 3. Trdrel Fxpenses If the Contractor is to be reimbursed for travel expenses, and (1) if the Contractor is a public agency, expenses charged for travel shad not exceed those allowable uader the customary practice in t he government C 7 est of zicuch the agency is a part; or (2) if the Contractor is a private agency, expenses charged for travel shall not exceed those which would be allowed under the rules of the United States Government governing official travel by its employees. 1 a V 0097 ON z; 9 y, t 4. Publication and Publicity ` + T'ne Contractor may blish results of its function and r" Y p� participation it, the approved co=,nity action program without prior review by the Agency, provided that such publications acknowledge that the program is supported by funds granted by OEO pursuant to the provisions of the Ecaaomic Opportunity Act of 1904, and that five copiesof each such publication are furnished to OEO plus copies to the Agency as the Agency may reasonably require. 5. Copyrights If the Contract results in a boos or other copyrightable r..ater-ial, the author is free to copyright the work, but the Office of Economic k M Opportunity reserves a royalty-free, nonexclusive and irrevocable ' license to reproduce, publish or otherwise use, and to authorize others to use, all copyrighted materiaand all raterial which caw be l • copyrighted resulting from the Contract: tk 6. Patents Any discovery or invention. arising out of or developed in the course of work aided by this Contract shall be promptly and fully reported ` to the Agency and to the Director of OEO for determination as to *< whether patent protection on such inveetion or discovery shall be z sought and horn the rights in the invention or discovery, including 4 � rights under any patent issued thereoa,zshall be disposed of and administered, in order to protect the public interest. 7. Labor Standards All laborers and mechanics employed by contractors or sub-contractors in the construction, alteration or repair, including painting and decorating of projects, buildings and works Vhich are federally assisted under this Contract shall be paid wages at rates not less that. those N. prevailing on similar construction in the locality as determined y` by the Secretary of Labor in accordance with the Davis-Bacon Act, .as r amended (40 U.S.C. 276-a-276a-5). Rk r. t y o. Covenant Against Cortinlzent Fees MThe Contractor warrants that no person or selling agency or other organization has been employed or retained to solicit or secure this ° 'Contract upon an ag_ee=, ent or understanding for a commission, C. percentage, brokerage, or contit:gent fee. For breach or violation of this warrant, the Agency shat have the right to annul this Contract without liability or, in its discretion, to deduct from the •, compeatsation, or otherwise recover, the full amount of such MA_ti` t coaa.'aission, percentaga, bronerage or contingent fee_ •9. Disc-imination in Employment Prohibited ate, The Contractor trill not discriminate against any employee elployed # » in the performance of this contract, or against any applicant for employment in the performance of this contract because of race, creed, color, or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated OVCaa7R •, � ODUa�78 r- 777777 F curing employment, without reqard to their race, creed, color, or nations! origin. This requirement shall 3pnly to, but not be limited to the following: employment, up-elrading, do:.-:)tion, or transfer; recruitment or recruitment advartisinq, layoff or termination: rates _.,._• of pay or other forms of compensation; and selection for training, including apprenticeship. In the event that the Contractor signs any contract which would be covered by Executive Order I0925 (March 6, 1961 ) or Executive Order 11114 (June 22, 1963), the Contractor shall include the equal-emplc•;-int opportunity clause specified in Section 301 of Executive Order 10925, as amended. 10. Discrimination Prohibited No person in the United States shall, on the ground of race, creed, - color or national origin, ba excluded from participation in, be denied the proceeds of, or be s0ject to discrimination in the performance --_� of this Contract. The Contractor will comply with the regulations promulgated by the Director of GEG, which the approval of the President, pursuant to the Civil Rights Act of 1964 (45 C.F.R. Part 1010). PAM 90 05 q1111111 11. Political Activity Prohibited none of the funds, materials, property or services contributed by the Agency or the Contractor under this Contract shall be used in -� the performance of this Contract for any oartisan political activity, or to further the election or defeat of any candidate for public office. 12. Relinious Activity Prohibited There shall be no ryiigious workship, instruction or prosalytization as part of or in connection with the performance of this Contract. i3. CempIiante with Locz1 Lars --�-_-- The Contractor shall cc^ply with all applicable laws, ord i nnncrs, and c.-des of the State and local governirents. 14. R_g_orts and Inspections The Contractor sha l l make f i narc i a I , program prociress, and other reports as requested 5y the Agency or the Director of OEO, and will errange for on-site inSpecriens by Agency or OEO representatives at the requ3st of either. i Initials: Contra for County Dept. 00099 - in the Board of Supervisors of Contra Costa County, State of California -_, August 5 , 19 75 In the Board of Supervisors of Contra Costa County, State of California August 5 _, 19 75 In the Matter of Agreement with State Office of Traffic Safety to Establish Medical Emergency Radio System (Project No. 117407) . IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED �`- to execute on behalf of the oounty a Traffic Safety Project Agreement with the State of California, Business and Transportation Agency, Office of Traffic Safe -ty, for grant funds in the amount of $20,398.42, during the period July 1, 1975 to December 31, 1975, for third year • funding of a three-year project to complete development of a Medical Emergency and Disaster Aid Radio System (MEDARS), which materially improves county emergency medical care capability as it relates to accident victims, under terms and conditions as more particularly set fort's in said agreement . PASSED by the Board on August 5, 1975- I hereby certify that the foregang is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• State c/o Office of Witness my hand and the Seal of the Board of Emergency Services Supervisors Office of Emergency affixed this 5th day of August jg 75 Services J. R. OLSSON, Clerk County Sheriff-Coroner (Communications) By - Deputy Clerk H 24 12174 15-M N. Ingr ham County Hospital Human: Resources Agency Acting Health Officer County Auditor-Controller County Administrator (D) 00100 Kµ .._ .. #w ., , �� r" State cf California SAFETY OFFICE USE OITLY Business and Transportation Agency .._., Project aumoer � $:``�7 ' ' =j• ��,:`-fit ':== 0 FICE 0:F TRAFFIC SAFETY Ww 117407 T?LF F IC Sri:E Y FFOi ECT AGREE, F1% ---- �� Revision Number 2 M CALIFORNIA (Under :miction 2yv7, California Vehicle TRAFFIC Coale, and Section. 402(C) of Public Law Date August 1, 1975 w5 -- SAFETY �• t3;+-Sc;, as ar.ended by Public Law 91-605) Project Budget Estimate k � PROGR M G Fiscal Yr. Amount � , , Fy 1973-74" 15 134.28 PART 1 - (To be Completed by npplicant Agency) FY 1974-75 100,639.64 Project Title FY 1975-76$ 20,398.42 Medical Emergency Radio System $ 2. Name of Applicant Agency TOTAL 136,172.34 +:• � ' Contra Costa County, California Project Period . Month - Day - Year 3- Agency Unit to Handle Project nom: 7 - 1 - 1973 Office of Emergency Services, Contra Costa County To; ; 12 - 31 - 1975 tom , 5. Project Description (Slrize the proposed project plan covering the objectives, method �' of procedure, evaluation and end product in approximately 100 words r � P P PP Y ) x Over atwo-year period (two phases) this project will establish a Medical Emergency Radio System which will provide for local central dispatch/control and hospital-to-amb. coamuni- cations on a regionwide (Contra Costa-Alameda Counties) basis; plus the ability to add amb.- " to-hospital telemetry (vital signs) at a later time. Phase I will provide only the basic elements necessary to initiate the system. Establishing such a system requires the program- µ„ _ ” med procurement of all necessary communications components and appurtenances and their in- stallation. This system will materially improve our emergency medical care capability as it + iii k 4 relates to highway traffic accidents, and will save lives. w136,172.34 6- Federal FundsAllocated Under ti-_is A,6-reement Shall Not Exceed $ 7. ACCEPTANCE OF CONDITIONS - The provisions on the Reverse Side Hereof Constitute a part Of tills a reem nt. A. Project Director B. Authorizing Official of Applicant enc iM Name Will H. Perry Phone 228-5000 Name Warren N. Boggess Phone 687-6900 h ` Address 50 Glacier Drive AddressCounty Administration Building k i " Martinez California 94553 tinez alifornia 94553 4 S So-Yr f / 1 Signature c' —Signature Title i ec or Title Chairman, BoakT of Supervisors office of Emer enc S rvices t T ? D. Office Authorized to Receive Payments C. Fiscal or ccou:ntir;: :,_*'_ic_- vl4 41 �Rwy .�P Name H. Donald Funk Name Auditor-Controller Title Auditor-Controller Address Co. Finance Building Phone 372-21,$1 Martinez, California 94553 - f mm Schedule E �µ Project Descr�pt�or. ��..c.ule z Traffic :.ata Su. 'y L: Priority and Contributio. .icneud_'e i-1 Pilon-Duplication (:ertificate Detailed a.:get Schedule ii hatch Act and E.O.A. Forms i ousos r ` ` + �ost Esti e Time and Schedule C t 4 OTS-F-i (Rev. 6/75) N. r Martinez, California 94553 tine , California 94553 04 /,r 0✓ Signature2e S� nature 1 � Title i ec .or Title Chai=an, Boakd of Supervisors K: Office ofEiner enc S rvices y C. Fiscal or Accountia- C1.fic;fil D. Office Authorized to Receive Pa eats Name H. Donald Funk Nacre Auditor-Controller 8k� Title Auditor-Controller Address Co. Finance Building ` Phone 372-21,81 Martinez, California 94553 E k+ l 8. ATIAC project lescriptlor. Sc:.G Jule A Traffic Data Sumxary Schedule E { Priority and Contributions Scneudlle r-1 lion-Duplication Certificate Detailed R:«iget Schedule i3 hatch Act and E.O.A. Poplar Time and �..ost Estim;_te Schedu.Le C 00101 x OTS-F-i (Rev. 6/75) SCHEDULE B DPtaiird Budq�t F.stimat� i PART 1 - Item 7 BudaFt L-tail Pare 1 � . Fiscal Yrar Astimatrs Total Cost Cost Cat-gory FY_ FY-2 Fy-3 To Proj-ct NONE A. Personnel Costs PHASE I PHASE II PFUASE III < F POSITIONS AND SALARIES R 1. Repeater Site Installation: County Caw unications Technicians, $15.00 per hour x 619 hours for installation of mobile relay/base w stations and multiplex terminals. $ 561.94 $ 5,075.65 $ 3,647.41 $ 9,285.00 2. Sheriff's Central Dispatch Center Installation: County Communications Technicians, $15.00 per hour x 191 hours for +• installation of control center con- sole w/tone encoder and 4 multiplex terminals. 1,354.68 1,510.32 2,865.00 3. Ccx=unications Engineer: ti $16.50 per hour x 250 hours for A development of engineering, plans and specifications, survey of in- stallation sites, bid analysis and overall technical supervision. 2,153.25 1,971.75 4,125.00 4 4. SuDervising Communications Tech. : $15.50 per hour x 30 hours for _....'.,,.x . supervising installation worK of County Communications Technicians. 465.00 465.00 5. OES (EOC) Installation: County iormtinications Technici:trs. $15.00 per hour x 233 hours for installation of control center con- sole wltone encoders and 4 multiplex terminals. 1,990.31 1,504.69 3,495.00 r " 6. Hospital Ecuipment Installation (12): _ Supervising Co=unicatiozs Teel. -µ,ms 92.9 hrs. := $l5.50 1,440.00 1 ,440.00 County Communicat iers Technicians �--� - 344 hrs. ;a $15.00 5,160.00 5,160.00 # _ 7. Ambulance £ouipment Installation (30) ee� Count; Cormunications "sec`nflciaas s ` ,c 240 hrs. ? $15.00 :1,600.00 3,5:10.00 s f 00102 ` Total Personnel Cults $2,715. 19 $10,857.39 SI6,862.--2 530,435.00 �..U,w��.� t +' Total Personnel t SCHEDULE B Detailed Budget Estintate PART 1 — Item 7 Budget Detail Page 2-1 Fiscal Year Estimates T;ta1 Coat Cast Category FY-1 FY-2 FY-3 To Project D_ Other. Direct Costs PHASE I PHASE II PHASE III EQUIPMEN , 1. Hospitals: 3 Base/control stations (UHF) with decoder, antenna, cables, and to:ger (- $3,000.00 $ 886.73 - * 3 Remote control consoles w!tone ,3 encoder 2 $750.00 $ 5,090.72 $ 8,977.45 �L Sheriff's Central Dispatch Center: 1 control center console w/tone encoder (controls 4 transmitters) @ $2,000.00 4 multiplex term-;nals P $2,000.00 60?.-83 1,798.61 $ 1,359.50 3,760.94 3. Elevated Repeater Sites: :. 4 mobile relay/base stations with : appurtenances a $3,000.00 10,929.53 4 multiplex terminals-3 2 2,200.00 1 h 800.00 15,093.58 817.00 26,840.11 r. 4. Ambulances: k 3 Mobile (UHF) radios w/tone i encoder and dual controls in cab Ai and patient area @ $1,400.00 (maintenance spares upon completion of project) . 3,466.58 3,466.58 5. Hospitals: 9 Base/control stations (UHF) v..k with decoder, antenna, cables, and _ tower @ S3,000.00 ' 9 Remote control consoles ;:/tone encoder $750.00 26,932.40 26,932.40 r. r 00103 dp Y SCHEDULE B Detailed Budget Estimate { PART 1 - Item 7 Budget Detail Page 2-2 Fiscal Year Estimates Tota' Cost y z A Cost Category FY-1 FY-2 FY-3 Tv prQject D. Other Direct Costs PHASE I PHASE II PHASE III -._ EQUIPMENT (cont.) 1 j with decoder, antenna, cables, and tower @ $3,000.00 9 Remote control consoles w/tone encoder @ $750.00 26,932.40 26,932.40 00103 .,a SCHEDULE B Detailed Budget Estimate PART I - Item 7 Budget Detail Page 2-2 Fiscal Year Estimates Tota' Cost Cost Category: FY-1 FY-2 f FY-3 Tt) p-%-)3ect. D. Other Direct Costs PHASE I PHASE II PHASE III EQUIPMENT (cont.) 6. Office of Emergency Services (EOG): 1 Control center console w/tone encoder (controls 4 transmitters) k @ $2,000.00 4 multiplex terminals, 3 @ 2,200.00 1 @ 800.00 $ 2,401.44 $ 1,359.50 $ 3,760.94 7. Ambulances: + 30 Mobile (URF) radios w/tone encoder and dual controls in cab and patient area @ 1,400.00 31,998.92 31,998.92 t Q Total Other Direct Costs $12,419.09 $89,782.25 $ 3,536.00 105,737.34 E. Indirect Costs .K Total Indirect Costs TOTAL BUDGET ESTIMATE All Categories $15,134.28 $100,639.64 $20,398.42 $136,172.34 n'i':-Ll-Z (R?YY�J1�� � _ ; U its I,B'p �q`�'1 aSRRr" a>L+, � !�' ki a ., z +.$,u r:a^ait°"�.•1 + v, ...j�P4 #y r 1t ;ma Y���:<.r;`` '+ r C e�a��'�'�$�r+�'�i j`:w:�v`5 •k'�' ��` .: �� X�. fry 't x�`•�` §»� 'a a 4r' \�,.�* ,�'3,'c'v ' � :•F '+- .t k w X.., ,J+•" S ,�\'•. a �k`$„�'^.*t�,! e Y�1 ,�::"i�t"}kk5 '..a ,. -�a�' a, F — � >���� 1 F�aa ,���k �r��ty > � •;��F*14�,r �m . y7 -i i 4 � � •,,, n v � 6 ^t t 4{•'@ Y' �e Y 14 Yy nJ a.A 4 t R $ 4 l �) >w „�Y�wy Try � • .')`iyy(5°S t, 4 A � g y{J 9 Y<. 4}•t � x �a K, ,t ,�'�'�,�`tart ;, t t s • • • • r � rc �« �a rev Q M° Yom„ y, �� ��~ • • �1 _ — 'S' �'hS at � i • t.l• I • . ' r �'� � ��"i. ��F�,tq � 1 �?. f • • • ,,.• • • • • - •- as• •• • � tE e as 5R i'Ts r : + rt ter 3 INK", • • • • . •• i�• • ' • •t' •:•• . f • • -,• „ - � r 4 5.ai�p' d c _ xs l C\ ,�^�a�7^1� ,nA ,U?�::��kia`�aCr,�'•Y,> .yA ( k. '� a� � • tie x r7 4. h, •�Ci� x '•r4�u�''"' F� "� " i �.4,a-. ",, Via.Y.rit 1 � • • • • : • • • `,� yam, ..�Y„��,tl �� � .'.yP ,� • • �•• 1 • • • — .t xx^zrv";� j �f t� 5 • • �•� a 3'y y i`1J�ka fZ, � , i 00105 AMW R °4 �R. Y I'•izi:OR SUDDTVT_SI0N AGa..-- -~'IT (§1) ;•I_nor Subdivision: M5-se? -15 (51) S' bdivider• L.Lrn) a? (Private Inprover--ents) LAfJ c -:435 PA Av F�.#1Ua 4wi (§1) Effective hate: 3 !4 � x (§2) _ Completion Period: (§3) Daoosit: (faithful perms'. ), ` t 3 4-02 co r 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County" , and the above- nu � na:aed Subdivider, mutually proahise and agree as follows concerning ti this subdivision: • 2. T_mnrove-ents. Subdivider shall construct , install and complete private road and street t-pr ove-ents, tract drainage, street signs, fire hydrants, and all impro:e-erts as recuired by the Count) Ordinance Code, especially Title 9 and including future amendments, and all improver.,erts required in the approved parcel map i=—ovenert plan of this subdivision on file in the County's Building Inspection � - Department. Subdivider shall cc^p?ete this wor.: and improvements (hereinafter called "wort:" within t e above completion period From date hereof as �r .5 required by Section 922- ?. 808 of the Cou ty Ordinance Code, in a good workmanlike manner, in accordance kith accepted construction practices k ;. ;R and in a manner equal or superior to the requirer:-ents of the County - _ Ordinance Code and rul i^�s rade there;:ncer; and where there is a con- _ k flirt beth:een the ir-prct-enent plan and the County Ordinance Code, the stricter requirements shall govern. 3 ?:orover.ent Sec :r=t• . Upon execu`_ g this agreement, SubdividerSection 922-4.604 (3) of the Count,`� • shall, in accordance �:it:^. `s ' • ate} Ordi- nance Code, deposit as security with the County at least the above- specified bove- sra f ed arount,, which is the total estimated cost of the cork, in. y the forth of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- x mance of this agreement. 4. Indemnity. Subdivider shall hold charmless and indemnify the indemnitees from the liabilities as defined in this section: - ��t: _ A - The inder,.�litees bQnefited and protected by this promise are the County, and its spec?al districts, elective and appointive boards, con-zissions, officers, agents and employees; 4" B - The liabilities protected aair_st are any liability or claim for damage of any k .�:3 allegedly suffered, incurred or threatened ro r because of actions defined below , and including personal in-urn, death, property damage, inverse condemnation, or an;,: combination o- these, and w, regardless of whether or not such liability, claims or damage •eras t unforeseeable at any ti=e •cercre the County approved the parcel map ^ R improvement plan or accepted the improvements as completed, and '�{•, including the defense of any suit(s), action(s) or other proceedings) concerning these; C - The actions cats{n- liabilitt• are any act or omission (r-egli- e gent or fon-neg?igen:) in connection ::ith the matters covered by this - - agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of then:; D - IT ^-Conditie^s: The promise and agreement in this section.. is not conditioned or dependent on hhether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifi cations)• in ; . connection with this work or subdivision, or .has insurance or other indennification covering any of these matters, or that the alleged d4-age resulted partly from any negligent or willful misconduct of an Indemnitee. 5. Costs. ' Subdivider shall pay when due all the costs of the wort:, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Cost; . If Subdivider fails to complete the 4€'ry 6 lvQ2't: ai1rS iiit:ii:: the :civil; specified in this c c;reement Or #' extensions granter:, County nay proceed to complete them b, contract 00106 rTYh. t t t � o 4 a .....ter... i or otherwise, and Subdivider shall pay the costs- and charges there- for inn ediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection } therewith. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that .. city the County 's rights under this agreement and/or any deposit or bond securing them. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this itior�_ as promised in Section 2; and if, at any time before the County's acceptance of the improvements as % complete the ir..provement lap q y respect, , p proves to be inadequate in any respect Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any - officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or "• acceptance of the whole or any part of said work and/or materials, or- payments therefor, or an;; combination or all of these acts, shall not 4�k} gip. relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of _ the terns and conditions hereof. 10.' Record Map. In consideration hereof, County shall accept said " . ' parcel map for filing with the County Recorder, -� COUNT1O&'CO1•' A COSTA SUBDIVIDER: (see note below) By 61 Chai , Board 0 f7 rvisors UK ATTEST: J. R. OLSS071, County Clerk By & ex officio Clerk of the Board esignate ofP al capacity in the buss ss ) �tEc- LNote to Subdivider: (1) Execute V. I Deputy acknowledgment fore below; and (2) If a corporation, attach a certified copy of (a) the by-laws APPROVED or (b) the resolution of the x sJoxr� s cuus�,, coon c •uw Board of Directors, authori-ing execution of this contract and By 0,x,ty ,+ v of the bonds required hereby. 7Y State of California ) (Acknowledgment b Corporation, � Y rP ss. g ' County of ,.cr �,�� _ ) Partnership or Individual) ti On julv 2-;-; . , the person(s) whose name(s) is/are si„ped above for Subdivider and xho is known to me to be the individ- � Fa, ,,,w ual and officer o: pa:tiler as stated above who signed this instrument, and ac::norrledged to me that he executed it and that the corporation or partnership nar..ed above execu +OTARIAL SEAL] g Notary ub1Sc for said County and State (CCC Std. Form; Rev. 12/74) :,=T G.F�.rC:�..'. r„ MJB:bw -2- .z', '"'u't� �v�: - \� i:i C•�..��• :o..� Cru::y x, t tt7 G^--':y.•�E:;:-:s M. 11, 1977 , w U0107 • 001011 .r In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Five—Year Lease with Apollo Enterprises. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a five—year lease commencing September 1, 1975 and r ending August 31, 1980 with Apollo Enterprises for premises at 3700 Delta Fair Boulevard, Antioch, California for occupancy by the District Attorney—Family Support Division, under terms as set forth in said agreement. PASSED by the Board on August 5, 1975- s 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 Department Supervisors Lessor via R/P affixed this 5th day of August 19 Z5 Real Property Buildings and Grounds J. R. OLSSON, Clerk District Attorney By J7 Deputy Clerk H sa 12fipu"Y Administrator N. In am County Auditor—Controller +4 4'4 00108 I _ _ ..; _ s ` S LEASE 3700 Delta Fair Blvd. Suite 10 Antioch, CA 94509 District Attorney - Family Support Division 1_ Parties: Effective on AUG 5 1975 , APOLLO ENTERPRISES, hereinafter called LESSOR, and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called COUNTY, mutually agree and promise as follows: 2_ Lease of Premises: LESSOR, in consideration of the rents, covenants and conditions hereinafter expressed, hereby leases to COUNTY, and COUNTY hereby hires from LESSOR, 1860 square feet of office space in the building commonly known as the Delta Fair Center at 3700 Delta Fair Boulevard, Antioch, California 94509, and together with fifteen parking spaces in the lot adjacent on the south side of the building. Said leased office area is designated as Suite 10 and is further described on Exhibit "B" attached hereto and made a part hereof. 3. Rental: COUNTY agrees to pay to LESSOR as rent the monthly rental sum Of Seven Hundred Eighty and No/100 Dollars ($780.00) in advance, on the 10th day of each month. Payments are to be sent to LESSOR at 3700 Delta Fair Boulevard, Antioch, California 94509. 4_ Term and Extension: A. The term of this agreement is for five years commencing September 1 , 1£75 and ending August 31 , 1980. B. This lease may, at the option of the COUNTY, be extended by giving LESSOR sixty (60) days prior written notice on the same terms and conditions as contained herein as follows: (1) First Option: Two (2) years commencing September 1 , 1980 and ending August 31 , 1982 at Nine Hundred and No/100 Dollars ($900.00) per month. (2) Second Option: Two (2) years commencing September 1 , 1982 and ending August 31 , 1984 at Nine Hundred Fifty and No/100 Dollars ($950.00) per month. i ' 00100 1 , .iib UNION 5. Holding Over: Any holding over after the term of this lease or ex- tension thereof will be on a month to month basis under the same terms and conditions. During the holding over period, the agreement may be terminated by either party by giving the other party thirty (30) days' prior written notice of said termination. 6. Use of Leased Premises: The premises shall be used during the term hereof for the operation of a County office. 7. Maintenance and Repairs: A. LESSOR shall furnish and maintain any and all electrical , water, plumbing heating, air conditioning, and ventilating systems in good working order. LESSOR will replace any ballasts in the lighting system_ COUNTY will replace any and all electrical lamps in the lighting system after total original camping by LESSOR. B. LESSOR shall keep the exterior of the building and the parking lot 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 number and designate parking as required by COUNTY. C. 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. D. COUNTY shall replace any glass windows broken in the demised premises. E. 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. F. COUNTY shall not suffer any waste on or to the demised premises. C. 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. - 2 - oouo ti F 8. Utilities and Janitoriai Services: LESSOR shall pay for all crater and gas services provided to the leased premises. COUNTY shall pay for electric service ---- which shall be separately metered and provide its own janitorial and refuse collection services. COUNTY shall pay to LESSOR within thirty (30) days of being requested to do so by LESSOR, as additional rental , a sum equal to ten and 3/10 percent (10.33%) of any increase, if any, in the cost of natural gas provided to the entire building, that exceeds the cost of natural gas provided during fiscal year 1975-76 or during the first fiscal year the building is 80% or more occupied, whichever is later. However, it is understood and agreed that if it becomes practical to provide a seperate meter to the demised premises, the LESSOR shall install said 2 meter at LESSOR's cost and the rental under the terms of this lease or extension thereof shall be reduced $20.00 per month. 9. Accomplishment of Improvements: Improvements shall consist of re- modeling the leased premises for COUNTY use as described in Exhibit "A", and "B" attached hereto and rade a part hereof. LESSOR shall commence remodeling of premises within ten (10) days of the effective date of this lease and said remodeling shall be completed for COUNTY occupancy by September 1 , 1975. In the event LESSOR cannot deliver premises on or before September 1 , 1975 as provided hereinabove, rent shall be-prorated from the date the premises are completed and accepted by the COUNTY. However if the premises are not completed by November 1 , 1975, COUNTY may, at its sole option -- terminate this lease by giving LESSOR written notice, with no further cost or obligation on the part of the COUNTY. 10. Completion and Occupancy: A. Upon LESSOR's completion of said improvements and written notice thereof to County Real Property Agent for occupancy, COUNTY shall inspect within three (3) workdays of receipt of said notice and approve or disapprove said improve- ments and the rest of the leased premises for acceptance and occupancy; and COUNTY shall notify LESSOR in writing within six (6) workdays after re- ceiving said notice of completion of its approval or disapproval of said premises for occupancy. B. The sole basis for disapproval of the premises shall be non-conformity with the plans and specifications or applicable laws or ordinances. In the event COUNTY disapproves of the premises, it shall provide LESSOR with a reasonably detailed list of the deficient portions or details of the premises. - 3 - 00111 C. COUNTY shall pay to LESSOR the sum of Eight Thousand Seven Hundred Fifteen and No/100 ($8,715.00) ----------- after completion of the work together with the first month's rental payment. 11 . County Property: As part of the consideration for this lease, LESSOR shall install steel office partitions as specified in Exhibit "A" attached hereto. These partitions shall remain the property of COUNTY and may be removed at any time during the term of this lease or extension thereof. If COUNTY elects to remove said "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 fixtures. 12. Prior- Possession: Commencing on August 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. 13. Alterations, Fixtures and Sims: 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 ~•lith existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at COUNTY's sole cost and expense. 14. Hold Ha nnless: It is understood and agreed that LESSOR shall not in any way be responsible for danages 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 proerty when and if said persons or property are invited or brought into the demised premises by LESSOR. - 4 - 00112 law- 15. Destruction: If these premises or any essential part thereof be des- troved by fire, earthquake, or other casualty, this lease shall , in the case of total or substantial destruction,, immediately terminate and, in case of partial destruction or damage shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such fire or casualty, and no rent shall accrue or be payable to LESSOR after such termination. Should COUNTY or LESSOR not elect to terminate: said lease as provided in this paragraph, LESSOR shall forthwith repair the premises and, if such partial destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises, COUNTY shall be entitled to a proportion ate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by LESSOR. 16. 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. 17. Defaults: In the event of COUNTY breach of any of the covenan:s or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further 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 the LESSOR. 18. Surrender of Premises: On the last day of the said term, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurt- enances and fixtures (except signs and fixtures referred to in Section 13 herein) in good order, condition and repair, reasonable use and wear thereof and damage by earth- quake, fire, public calamity, by the elements, by Act of God, or by circumstances over - - which COUNTY has no control excepted. 19. 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 ten and 3/10 percent (10.33%) 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 1975-197 6 which are S Should taxes decrease, the rental shall decrease in accordance with said tax decrease. - 5 - 00113 20. _Recording: A Memorandum of Lease shall be executed and recorded by the parties hereto, this will be in lieu of recording the entire instrument. 21 . Inspection_: LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m. , Monday through Friday, unless in an emergency y ieyuesLed to do so by said LESSOR, as additional rental a sum equal to ten and 3/10 percent (10.33 ;) 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 197 5-197 6 which are $ Should taxes decrease, the rental shall decrease in accordance with said tax decrease. - 5 - 00113 7177 } t � 20. Recording: A Memorandum of Lease shall be executed and recorded by the parties hereto, this will be in lieu of recording the entire instrument. 21 . Inspection: LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, unless in an emergency situation, and to employ the proper representative to ensure that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. 22. Successors and Assigns: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the executors, administrators, successors, and assigns of the respective parties hereto. 23. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. LESS E LESSOR C + TFF COSTA APOLLO ENTERPRISES, a Limited Partnership 1{ N. Boggess By Byzj- Chairman, Board o Supervisors occo Battag ia, Genera Partner ATTEST: J. R. OLSSON, Clerk By D puty i i RECOMMENDED FOR APPROVAL: i By 1 County Administrator By r 'l� APPROVED AS TO FORM: Deputy Public WorkV Birector Buildings & Grounds JOHN B. CLAUSEN, County Counsel By /' B � ReaT Property Age Deputy, County Counsel - 6 - 00114 00114 E-XHIBI T "A" CONTRA COSTA COUNTY PUBLIC WOnY,.S DEPARTI E13'T ` BUILDII:GS AND GRO MDS COU!rj.Y RE(WIR 31*MQ%'TS FOR L itSED SPACE A. PLANSi SPECIFICIMOSS A.':D i{_:;:L'!TED DOCUI•,EI:TS 1. For zist:ing BuildinZs: LESSOR shall furnish two (2) copies Y 1 of existing floor plan, minimum scale 1/8" = 11 -011. All rooms, t;ot corridors and doors shall be numbered on plans and an interior Appli e finish schedule included. 2. For New Facilities: LESSOR shall furni:;h two (2) copies of cont lete construction plans and specifications, minimum scale 1t0" . All rooms, corridors 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 improvements included in the 3 lease provisions: two (2) copies of complete as-built plans dot plus ore (1) repi•oducibl a set, including notes indicating ----App1ic e revisions to original construction plans. LESSOR shall also furnish three (3) copies each of all maintenance manuals, parts `J= lists, operating instructions and warranties or guarantees w for all new mechanical equipment installed pursuant to lease provisionz. 4. LESSOR shall not proceed with any work involving modifications or improvements or initial construction of facilities for COUNTY'S o cupancy, when such work is directly related to or will affect COUNTY'S occupancy, without prior written approval of applicable plans, specifications, and related documents by authorized representative of COUNTY. LESSOR shall allow COUNTY 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. _ z - ��� b. All utility services to COUNTY-occupied area shall be provided with separate meters. LESSOR shall have all utilities in service or turned on at least ter_ (10) days prior to COUt'TY occupancy. COUNTY will transfer all services to COUNTY'S accounts upon commencement of occupancy or upon receipt of Certificate of Occupancy if such pre-dates occupancy by COUNTY. a Revised 7/197-5 R OOlIS k, d: 1 la Wll� f B. CODE R?.�;UI:iE 1. Building; and its components shall meet all applicable local codes and ordinances. LESSOF. shall furnish to COUNTY a copy s of a duly executed "Certificate of Occupancy" from appropriate agency of local jurisdiction prior to Acceptance of improve- ments as complete by COUNTY. 2. Building and its componentz shall comply with requirements of Cal/OSHA (Title 8. U.0 and LESSOR shall correct all discrepan- cies noted during pre-occupancy inspection at no additional cost to COUitTY. M 3. Facilities for hAndicapped persons shall be provided in accordance with the current edition of the Uniform Building Code (1973) and applicable Stats statutes. 4. Exit signs shall be installed per code and shall be reviewed and approved by hire ?i&rshal of local jurisdiction. 5. Fire extinguishers and associated identification/direction signing shall be provided by LESSOR. C. INTERIOR FIZ71ISHETES 1. Cabinetry and Casework Piot a. Commercial grade throughout, with top set rubber or vinyl App lic cove base at toespece, pre-formed laminated plastic top with six inch (6") backsplash in wet locations, self- edged laminated plastic top all otter areas, i b. All cabinet work shall be securely anchored and accurately aligned. All drawers and doors shall operate freely, provide glides for all drawers; all shelves shall be adjustable. 2. Ceilings a. General standard shall be acoustical tile with T-bar F suspension system. b. Tile shall be Armstrong "Minaboard" mineral fiber panels with fissured design, size 2!;":cl�8"x�/6", flame spread class 25, Federal Specifications Iio. SS-S-118a, MRC of 0.60-0.70, light reflectance of 75;n minimum, or approved equal. c. T-bar suspension system shall be exposed grid with white filiish, Donnor equal. It recessed fixtures are used provide additional hanger wires at each corner of each fixture. Hanger wires shall be minimum 12 ga. at maximum 48" o.c. in each direction for grid. h�a Rev. 7/1975 -2- 00116 f , _._ (con 3• Dool's a,d %Ii n6ows a• All doors traffic areas n: ng into general rhics are office „paces s normal office hours shallot designed to and high half_iite stand open during b. Aluminuca entr- with S doors wire glass. Shall be medium or c• All ttiood widet type.. yP . 2, Ceilings be acoustical the with T-bar a standard s'=sell a, General s stela. fiber panels . suspension Y " neral "i:inaboard rte" flame spread Tile shall be Armstrong 24"�l�6"o kgs, 3- 18a, ,lin of b. fissured de g or approVed with Federal spec: �catiof Il n minimum, class 27 3 fight reflectance o£ ?�� 0.60-0.70, with white equal. be exposed grid system shall tures are used T-bar suspension Y 1£ recessed f-X torrer of each C. Donnor equal. wires at each at mayAmum finish, ;oval hanger be miniQum 12 ga. provide addit' wires shall fixture. iist L,- d e Cti on for grid. O.C. in each _Z- 00116 Rev. 7/1975 C. INTERIOR (const. ) 3. Doors and 'Windows a. All doors opening into general office spaces and high traffic rreas which are not designed to stand open during normal office hours shall be half-lite with wire glass. .} b. Aluminum entry doors shall be medium or wide stile type.. C. All wood doors shall be- solid core, 1-3/8" or 1-3/4" thick, as required by code. d. Exterior pairs of doors with panic hardware shall have a removable mullion. 4- 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. Exterior window treatment, such as California Sunscreen louvers, is preferred to interior treatment, such as drapes, shades, or blinds. 5. Floor Covering a. Cerpet in areas as indicated on plat_ by COVTY, shall be Burke Sierra: Antron II Nylon, 22-oz. minimum face weight, direct glue-doitm per manufacturer' s instructions. No pad. Carpet to have antistatic semi-conductor back, man-trade fabric, pattern and color to be selected by COUNTY. Rubber toDset cove base to be installed over carnet. Pile Yarn: 100r Antron II Continuous Filament Nylon (2450 Denier, 2-ply rated) with Burke Static Control System with brunslon. Face Weight: 22 oz. Number Series: 32100 Style: 5/64 Stitches per Inch: 11 Pile Height: 1/8 Primary Back: Polypropylene Weight Density reactor: 139,392 Density: - 6336 Secondary Back - Loktuft 5.3 oz. b. Smooth Floor: In areas as indicated on plan by COUNTY, LESSOR shall install 1/8" minimum thickness, 12"x12" vinyl asbestos tile with !," tcpset rubber base or sheet v_ny 1 with base at COUNTY'S option. Contra Costa County Building Maintenance Department approval for pattern and quality and color. Rev. V1975 -3- 00117 5. Floor CoverinG (confit. ) 4s c. All toilet roo:yi: to cerf-::ic tile floors, rho_ts^ Not set. Cerfinic tile: e:niriscotc on galls of toilet rooms Appl i e up four feet fro:a floor. Pattern and color selection by C0U1ZT1. J d. Extra rMaterials: (1) Carpeting:: Provide one piece, 6 feet x 9 feet, of carpet riterial for each pattern and/or color installed, for patching and repairing use. 2) Vinyl Asbestos Tile: Provide twenty-four (21�) whole Not tiles for each pattern and/or color installed. Applica (3) Sheet Vinyl: Provide one piece, 6 feet x 9 feet, of �k• sheet vinyl material for each pattern and/or color .CJ installed. y_ 6. Painting and Vinyl 'W'all Covering a. Interior office malls to be vinyl covered or painted a �— light color, white ceilings (if not T-bar system) , both - --�--- flat latex; tris: to be semi-,gloss enamel. _A Not b. Public w iting roc:,rs and corridors to be vinyl covered, Appl i cabl material to be selected and/or approved by COUNTY. c. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots, runs, etc., to the satisfaction of COUNTY. Fre- are and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Office Areas: Two coats latex. --- Toilet Roo-1 Areas: One coat primer-sealer and one coat stipple enamel. Doors: flood - natural finish with one coat sealer Metal - factory prime and one coat enamel Frames: two coats enamel trim. All above are minimus standards and additional coats shall beanni fed where necessary to obtain comDl a to coverage. - - - d. Prior to the start of any interior finish work, LESSOR shall submit an interior finish schedule and shall allow - COUNTY at least ten (10) :,rorkia, dry 2 to review, select and approve colors. 7. Partitions a. Floor to Ceiling: Ultradall 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 l Buildin- maintenance Department for review and approval _ Rev. 7/1975 -4- 00118 7. Partitions (con' t. ) before proceDdirr;; with ills tsllation. Wma;WxWxbdx gt%gi ;ff Utzkiac�oxs��c cus��t�axzx xx.uocxXydxx cteAV. b. Floor to Ceiling,: Wood or metal studs with 5/8" gypboard. Finish: Tape, texture and paint or vinyl fabric as directed by COUNTY. Frames: two coats enamel trim. All above are minimum standards and additional coots . shs�ll be- snnliec r:here necess:�r= -`F`- - t to obtain co►�nlete cotrera e. — - d. Prior to the start of any interior finish work, LESSOR shall submit an interior finish schedule and shall allow COUNTY at least ten (10) :,cork"n, dna-2 to review, select and app_ove colors. 7. Partitions a. Floor to Ceiling: Ultrawall movable partition system. Finish to be vinyl - U.S.G. Textone Group II Partitions to be installed to manufact rerr Contractor to submit shop drawings to Contra CostafCountyns. Buildin- ilaintenance Department for review and approval Rev. 7/1975 40118 7. Partitions (cont, ) before proceeclin;; with inn tallation. Wma&9cxW*Ojx&mv��a - Utz'��Dc�ox��^x�4xLts���x��xxuxx�Xxzdxx�cte�c b. Floor to Ceiling: Wood or metal studs with y/8" gypboard. Finish: Tape, texture and paint or vinyl fabric as directed by COUNTY. c. Movable or Demountable Partitions Inter State 68" high with b" open base steel or steel and glass panels to plan. Maximum panel width 48" . d. Lessor shall submit shop drawings to Contra Costa County Building Maintenance Shop for approval prior to installation. Walls other than. Ultrawall system to have vinyl covering Piot shall be coJe=ed with Genon vinyl wall covering, or equal, Applicab fabric, pattern and color as selected by COUNTY, h weight - 19 oz./33/54-inch width. 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. c. 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 AREAS — 1. Janitors' Rooms a. Minimum recuirecrents include space for supplies storage, actual squamere 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 Not sink, with hot and cold water supply, adequate lighting Applica ; e 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. k Rev. 7/1975 -5- 00119 Ko- _M D. SP CIAL USE Ait~.AS (cont t. ) 2. Toilet Rooms a. Separa ..a facilities for men and women, number or iixtu_»es be in accordance with code requirements for occupancy levels as projected by COUNTY. - x b. Adequate lighting (fluorescent fixtures) shall be provided Not in order to aid sanitary maintenance. Applica e - �— c. Toilet partitions shall be standard metal units, either �2 ceiling hung, or floor mounted, with one unit sized for handicapped persons. d. Install ceramaic tile wainscoat and comply with local code requirements. e. LESSOR shnil 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 COUNITY. f. Women' s Lounge shall be provided in accordance with the requirements of Title 8, 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. Not h. Lavatory counters shall be provided by LESSOR. Applica 1 l See Cabinetry and Casework, Section C-1, for standards. Staff Rooms a. Provide room exhaust fan with two-speed motor, ducted to exterior o= building, controlled by wall switch with "�. indicator light, sized to exhaust at least thirty percent Not (30;0") of supply air to room. Applic 1 b. Provide wall-hung storage cabinet and base cabinet with �l sink, hot and cold water supply, and duplex convenience outlet near counter. See Cabinetry and Casework, Section C-1, for standards. 4. Xerox Rooms -:w Not a. Provide room exhaust fan with two-speed motor, ducted to Appl icabl exterior of buil din;;, controlled by wall switch with )) C, indicator light, sized to exhaust at least 100 UM. b. Xerox unit (or other duplicating equipment) shall be served by separate circuit. ?ull wire to outlet location as -- designated by COUZI Y, outlet receptacle will be provided by equipment supplier. Rev. 7/197 -6- i E 1, L SSSOh S-vill COU, i" with complete hardwitre schedule for rt3vic,: :.:.c: ,:rp �o.al within sixty (UO) da,:: of e�:ecutior. of LLiiS E. ch:;ciul� mall i-, clud«- cross-match codin,: of lock setzi to door nu-mbar:;ar:, on mans, rend three (3) copies shall be provided to ana fiftef.:: {1D) work-in- dnys allowed for COUIITY review. Schedule shall :show manufacturers s name and catalog number for each item. This schedule shall be _ considered the Preliminary Schedule. Not LSSSOhtS Hard.:are vendor shall prepare a revised/corrected schedule based upon COL°ItTY'S review comments on Preliminary ,i nt Allpl;c Schedule, and the revised document shall be considered the ` Final Hardwar ra Schedule nnd7 three (3) copies shall be forwarded to the Building rinintenance' Shop. This will enable the COUIiTY to prepare a keyin- schedules which will be forwarded through channels to the hardware supplier prior to ordering hardware. 2. Door locksets shall be Sargent-Series Magna 8 line with u FED lbl cutout. Keyways and pinning schedules shall be deter- " mined by COsi.;TY to coordinate with master keying schedule. No substitution in lieu of Sargent locks will be considered. � . KE iv G a. All keyed locks shall be passed by the existing County m _ Great Grand Master fey. All lock cylinders are to be Grind Mastered, Sub-1vialstered, Building-Mastered, and q s,. set keyed, b. Keys: Stam all keys "PROPERTY OF CONTRA COSTA COUNTY Owners sha »y p Supply ke s o all DO iiflT DUPLICATE". existi 3o ks on ' premia (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub- '": ' Diaster; 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 plants and delivered directly to the County Building ` Not Maintenance Department by hardware supplier. Applica 1 (3) Upon receipt o:. the locksets and cylinders from the factory, the hardware supplier shall notify the County Building ilaintenance Department that the f� keyed locks and cylinders are ready to be checked for the keyin,; requirements set forth in the keying schedule. ,�f ter 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. ?` 4- Panic hardware and doo: closers shall be installed per the requirements of the local fire marshal. Not All exposed hinges on exterior doors shall be non-removable App i cab pin (NNP) type. 1 - 7— v. 7/1975 00VI " f i r ,a i F. t1EC:IA1:7 C;,L 1*:1) 11 U >z t;1 ;;YJ.T 4 1. Heating, Ventilu-ting iind Air Conditioning a. All equipment siinll be commercial grade, adequately sized for the following design criteria: (1) Heating Design temperature indoor: 720 F. at five-foot level above floor. ` Design temperature outdoor: 350 F. ambient (2) Cooling; Desi=n temr _r zratue indoor: ?50 F.-DB at five-foot levet abovb floor. DesiCn temperature outdoor: 950 F-DB and 670 F.-WB ambient. (3) Ventilation Air supply shall be a minimum of one and one-quarter (1-1/1t) CFM per square foot of floor area. b. Both heating and cooling equipment may be either roof- mounted or conventional central system. Cooling equipment shall have refrigerated, air cooled condensing units or central "wet" cooling tower. Keating equipment shall have gas-fired furnaces with circulating blower, NO HEAT PUIMPS OR ELECTRIC HEAT. c. Air handling units shall be provided with an "economizer" Not feature, with an auto-adjustable damper sized to provids Applicab a minimum of thirty percent (30;S) of rated C.;•, of unit. PMinimumzhi:L-: percent (30NA ) 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-e-day features, electric spring-round, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUINTY. By-pass timers shall Y be Mark-Time, Modcl ff'90-007, 6-your without hold feature. e. Thermostats shall be ductstats in return air ducts and z readily accessible . D3xxxa3�x �xu�c�tdxxtxc�ttxOc7�xzcx��q;�g'�xxgc a�p�ca�x f. Freezestats shall be installed in conjunction with high. Not and low pressure switches at each unit. Applicab ; <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- all bends. t Rev. 7/1975 _g- - i 00122 agT :Nti: i �n t' • J7 iiV i�:l Jii _•: � t :�; �' � • ..f (.�.' Cl:�l ilt ts ) - (1) Uz)on cutalplc=tieIl of t?11 interior lrnprov(,,-acnt;-, b,,il;ince al _'!apply, return ,:nd exhaust register.-; snd sub,rd l written report to CGU.'ITTY. balancing report shall be submitted prior to acceptance for occupancy. (2) lifter two months of occupancy, system shall be final bnlanced rind it report submitted to COUTITY. (3) 11' build-hi-1- i-11 a Multi-occuptlncy, LESSOfi shall re- bali.-nca at no cost to COU2:TY rrea occupied by COU.:IPY rfter each succeeding c1nange of occupancy in areas not occupied by COU .ZY. A written report shall be sub- mitted to COUF;TY on each re-balance. J. Noise emission from blowers, duct:, registers or other mechanical equipment to any occupied area shall be below NC35 k. Distribution of supply sir shall be thrcuGh. auality w " (Kru_ger Mfg. - or equal) adjustable registers with opposed b1nde/da pers located to deliver quiet, draft- .free air movements, also to affect cold air currents from exterior wells. n11 totally enclosed offices to have supply- and return registers. 1. All conference rooms, and other assembly areas for 'tot concentrated use, shall be provided t:ith room exhaust Appli le fan(s) t;ii;h trio-speed motor, ducted to exterior of buildin;;, controlled b; wall snitch with indicator light, �) and si ed to exhaust at least thirty percent (30;';') of supply 11ir to room. 2. Plumbing, Fixtures a. Water closet z; Only Flushometer units will be installed for new con- Existing struction. `tank-type unit: may be used in existin;r structs:.„es with prior written approval of COUNTY. (1) Flushoteter - F2222.016 (less seat) Madera, with Church spat 5320.114; Sloan Royal 112YV Flu- o:neu (2) Tran'.: Type - American Standard F2109.056 (less seat) "Cadet” toilet co:abirt tion. (a) «2rerigan Stu2�drJ. Church 5320.114, elongated bowl, open front, no cover, white s b. Lavatory: (1) American Standard P-4869.020, 20"xlu" - "Reg,alyn" C.I . white enameled lavatory with (a) 4" center set Delta. 7500 and perforated Pla plug (b) 1-1/2 x 1-1/4 C/P P trap (c) C/P Speedway stop and supplies - (2) Courtertcp - Circlyn 3201-035, same fittings as above, and with SS iiudee rim. Rev. 7/1975 -9- V nn0inq t�r� n Aw F. MECIIAIZIC_, IL 1"IND PLU,':BI..:i S]'::' �•iiS (:. )nr t.) c. Sink Amerienn at�Yndi,rd 'tP-7013.014, 24"x2l" C.I. white en-cmel A.h. "Custom, Line" sink with (1) R-4105 perforated grid strainer. (No removable strainer (2) 1-1/2 x 1-1/2 C/P P trap (3) Speedway stops crd supplies (j�) 11-100 Delta deck type with swing a,nornt, lPgQ nP"irtnr- (1) Flushometer - F2222.016 (less seat) Madera, with Church spat 5320.114; Sloan Royal 112YV Flu_- ometer. (2) Tran_: 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, 20"x18" - a "Hegalyn" C.I . white enameled lavatory with (a) 4" center set Deltar500 and perforated P/O plug (b) 1-1/2 x 1-1/4 C/P P trap (c) C/P Speedway stop and supplies - (2) Countertcn - Circlyn 3201.035, same fittings as above, and with SS Hudee rim. Rev. 7/1977 -9- . 9 00123 •F•. YIEC IAI IC:dL I&ND PL-'V'.!-.-"T c. Sink American 0"Ln d�ird ;tP-7013.014, 24"x21" C.I. white en-cmel A.it. "Custom, Line" sink with (1) R-4505 perforated grid strainer. (No removable strainer (2) 1-1/2 x 1-1/2 C/P P trap (3) Speedway stops and supplies (4) 11-100 Delta deck type with swing spout, less aerator d. Service Sink American Standard 24"x20" Akron service sinks #7695.018 with rim Euard and trap stand 2" or 3" size, and with double faucet with vacuum breaker and bucket hook, with stops in shanks, ; 8341.075. e. Floor Service Sink Floorwell 7740.020, 28"x28", with 7593.148 faucet (ceramic tile wainscot) , and with rim guard #7745.011. f. Urinal (1) American Standard Z;allbrook 6540.017 with Sloan "Royal" 180W C/P Flushome ter. (2) Install floor drains 2" minimum size directly under urinal or urinals, J.R. Smith ;•Sfg. Co. #2051, 2" or 3" x for vinyl floors. g. Drinking Fountain (1) Electric re' HA;11 s model HWTA-6, wall mounted. (2) Conply with handicapped access requirements. h. Where wall-hung fixtures are installed, seal with white silicone caulking material. G. ELECTRICAL 1. Lighting a. Interior fixtures shall be fluorescent, 21x41 , surface or recessed (no pendant or chain-Bung) with two, three or four tubes to meet required performance criteria, similar to Vellmade 102 HFA, with acrylic lens. b. Lighting shall be adequate to deliver 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. Rev. 7/1975 _10- 00124 t.zCAL (roll 1 C. "ELLCII':iI CAL (conL. ! 1. LigiitirC, (con' s. ) d. Ni ht find crit lights to code, rechr,r-eable: dry cell battery emei,Lency lights qs required by fire mnrsnal, local a6encies, or as shown on plans. e. Ballast shall be "A" rated, fuse link protected, and free from any objectionable hum or vibrztion rt time of acceptrnce for occupancy. DRI-LOK ballasts not acceptable. f. All lint switching to be by wall switches or contactors, no switching from breakers. g. All fixtures to have lens and/or guard, 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 terminal boards, panels, etc. shall be enclosed for both equipirent and occupant protection. c. Submit for COUNTY 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 copper. 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 fo^ location of outlets prior to commencement of dny installation work. d. No electrical or telephone panels shall be located in Not janitors rooms. Appl ' b / 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 COWNTY. Rev. 7/1975 -11- 00125 v _ _ IT W� tl 1I. YiliiPa:;d !'fi;IL•I'1' :� . 1. Provide £de^uat-2! number o1 par,:ing spaces for employees rsild clientele on basis of occup!iney. 2. Provide h,n,iic,Dped person parking space ns nenr to the mt:in public entrance as possible. 3. Provide parkinG area lighting, luminaires with photo-cell control and by-pass switch. I. LANDSCAPING 1. If landscape maintenance is to be the COUNTY'S responsibility, the following shall apply: a. Complete landscape plans shall be submitted to COUNTY by LES301% for review and approval of design and plant materials. This shall ripply to proposed plan for new facilities pnd to existing plan for established land- Lr at existing facilities. b. All landscaped areas shall be provided with an automatic sprirl:lin- system, time clock operated. Time clock shall have skip-a-day feature, seven day sequence, and by-pass Not I switching. App i e. e. Complete sprinkler system, plans shall be submitted to COUNTY by LE,SSOii for review and Approval prior to installation. If system is existing, complete "as-Bul-It" plans shall be provided to COM.:TY by LESSOR. d. COUNTY 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 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. x 3 Rev. 7/1975 -12- 00126 1'1,,. '.. .. ....V,_,r '3:s i 1 Y ° n n p tx d � a s �► r - ftk P w t f IA a 4 0 r 0 41ATa } 74 { } cr r M to i In .r z P CD LL R ' > zo C> 1 S • f . t +S - i _..�.,-.—_._s � ..rte„ `, � - - ; •iyt,• Orr 7-r F '.. - • .. � .�, ._..� ,,...,..,...;i ,.yes.....,,1•--. ....,> �. Y �. F i i . i ti a , j 1 �-• �i SIS... f - { } t L � 3 ti i ' Z fitAc 0 .< <LLA i LU LL ui U#A L41 Ow W 0 ilk- z Oj uj 46 # V i - J e • fi a CO y ol LL IL ' t 0 if VIA 7 , r , l f d w r z OID to of Q r 7 v _ uo z° Li in i _ a o �S z { ;n ine rjourd of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Approval of contracts with Carmen Lynch and Tom Dunn, for Training Volunteers in the Family Communications Workshop The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY rdE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County , contracts with Carmen Lynch and Tom Dunn, consultants, for training of volunteers in the Family Communications Workshop on August 8, 9 and 10, 1975, at a cost not to exceed $475 each in grant funds. PASSED by the Board on AUG 5 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of scid Board of Superlisors on she date aforesaid. cc: County Probation Officer Witness my nand and the Seal of the Board of Attn: Wallace C_ Donavan Supervisors Contractors afinxed this 5th day of August ig 75 c/o Probation Officer J. R. OLSSON, Clerk County Auditor-Controller County Administrator $y Deputy Clerk H 24 12/74 - 15-M N. Inoraham (P) 00128 (Contra Costa County Fu:1311 Pesources A?,tt:cy) i (Contra Costa County Fuman Resources Ag.,!I:cy) •i. Cvl,Lract mieniirication. dumber 35020-316-725-2310 Dc- nt: Probation Department Subject: Family Communications Workshop 2. Parties. The County of Contra Costa California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Carmen Lynch Capacity: Consultant Address: 305 Mission Street, Suite 110, San Rafael , CA ' 3. Term. The effective date or this Contract is August 8, 1975 and it terminates August 10. 1975 unless sooner terminated as provided herein. 4. Termination. This Contract nay be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. Page:,-^-nt Limit. County's-total payments to Contractor under this Contract shall not exceed $ 475.00 6. County s Obligations. In consideration of Contractor's provision of services as described below, County shall pav Contractor, upon submission of a properly documented demand Tor payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the County Win-Reser-ees-env— tc+ri-ca:�-his-designee, according to the following fee schedule: Probation Department ( ) hour; or FEE PTE: S 475.00 per service unit: (x) session, as defined. below; or ( ) calendar (insert: day, week or month) 2:0T TO E%%CEED a total of one service units. Co 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Family Communications for County- selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Consultant will conduct three-day workshop for thirty (30) volunteers as follows: August 8, 1975, 3 p.m. to 10 p.m. ; August 9, 1975, 7:30 a.m. to 10 p.m.; and August 10, 1975, 7:30 a.m. to 12 noon. The three-day workshop shall constitute one service unit. ' S. independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. T,3c in-;{ication. Contractor shall defend, save harmless, and indemnify the County and Sts o-fficers, agents, and employees, from all liabilities and claims for damages-for death, sickness or injury to persons or property, including without limitation, all consequential da-me-es, from any cause [-:i atsoever arising frGm Or connected with the opera-ions Or the services er the Contractor hereunder, whether or not resulting from the negligence of the Contract-r, its agents or employees. 10. Le al Auz'rority. This Contract is entered into under and, subject to the following legal authorities: iaiifornia Govermnent Code Sections 26227 and 31000 1-1. Si.Znatures. These signatures attest the parties' agreement hereto: STA, CALT_='^'u:IA CO�;Tti�1C'I'OK _ By GZ1r it` W. N. Boggess By ca i_ ttn, Board or Su :risors Attest: R. Olsson, County Clerk (Designate -, fV 1 ca � ity) Witness ---- Leputy Date �. Z -2, i;F:co�.,ner.?td by DeD3rtt'I . � ` -�Jovo •C.Atti'S� (Ford c:C�JL`O`i�'+1 �,j COuitty Coni; y 1 V (Conti.". Costa Coun ty. ._ ._..��. .. Fu::k._,. LIl 1 esources Agency) 1 a P.M.11M (Co ntrs Costa County Human E:esources Agency) i. Curstract idenrification. Nue)er 35021-316-725-2310 Department: Probation Department Subject: Family Communications Workshop 2. Parties. The County of Contra Costa California (County) for its Department named abc- a, and the following named Contractor mutually agree and promise as follows: Contractor: Tom Dunn Capacity: Consultant Address: 305 Mission Street, Suite r10, San Rafael , CA 3. Term. The effective date of this Contract is August 8, 1975 and it terminates August 10. 1975 unless sooner terminated as provided herein. 4. Tc-•nin-:tion. This Contract Pay be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5: Pa_ti-n^nt Limit. County's total payments to Contractor under this Contract shall not exceed $ 475.00 6. County's Obligations. In consideration of Contractor's provision of services as descrillhad below, County shall pay Contractor, upon submission of a properly documented demand for payrent in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the County Hews-??�� --�ei�t-��tc�p-op-Isis-desioeee, according to the following fee schedule: Probation Department f ) hour; or FEE F. E: $ 475.00 per service unit: (X) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of one service units. 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Family Communications for County- selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Consultant will conduct three-day workshop for thirty (30) volunteers as follows: August 8, 1975, 3 p.m. to 10 p.m. ; August 9, 1975, 7:30 a.m. to 10 p.m. ; and August 10, 1975, 7:30 a.m. to 12 noon. The three-day workshop shall constitute one service unit. S. Ineependent Contractor Status. This Contract is by and bet:•:een two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. indemni{ication. Contractor shall de=end, save harmless, and indemnify the County and its c ricers, agents, anti employees, Fra: a1 liabilities and claims for damages for death, s_ck-ness or injury to persons or property, including c:ithout limitation, all consequential damages, from any cause vhatso_yer arising from or connected with the operations or the �¢ services of the Contractor hereu^.;:er, ::nether or not resulting, from the negligence of the Contractor, its agents or emnpioyee3. 10. Laval Authority. This Contract is entered into under anal subject to the following legal authorities: California Government Code Sections 26227 and 31000 11. Signatures. These signatures attest the parties' agreement hereto: CALTFOR,NTA CONTRACTOR ,3,'iiZ., gess BYf/ytit�. h 4 iJ c- TA Al A-,test: J. F. Olsson., County Clerk Designate official capacity i Ueputy • _ Date /� i:�corinenel d by Depar (�[� 'n 'U—,, f •-�1 0 00130 ,r _ l` U - , C( • (Form app�vw! by County Coun.el) �,� ?` .r� . �t4.t•::mac--c.c.�-`�i'C.�..�a.��C.N z� U i 77 In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Amendment No. 28-453-1 to a Contract with Montgomery Ward and Company. (CETA, Title I) IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment to an existing Contract No. 28-453 with Montgomery Ward and Company extending the term thereof to September 10, 1975 for on-the-job services for employment and training of 3 eligible participants under the Comprehensive Employ- went and Training Act, Title I. PASSED by the Board on August 5, 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• Director, Human Resources Witness my hand and the Seo) of the Board of Supervisors Agency Attn: Contracts Admin. affixed this 5th day of August 19 7,5 Contractor J. R. OLSSON, Clerk County Auditor—Controlled , De Clerk minty Administrator Y '� Deputy H 2a 12174 - N. In sham a J 00A 3_1 p I Rpmr CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Hunan Resources Agency) 1- Contract Identification: Number 28 = 45 3 1 Number: 28-453 Department: Human Resources agency Manpower Project Subject: OJT Services for employment and training of 3 CETA eligible participants Effective Date: February 4, 1975 2. Parties: The Countv of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Montgomery Ward and Company Capacity: Corporation - Illinois Address: 2825 E. 14th Street, Oakland, California 94616 �T 3. Extension of Term: The term of the above described contract between the parties hereto 1s ereby extended from July 1, 1975, to September 10, 1975 unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by t e County is increased by the following amount 5 -0- 3. Other Provisions: As to the term during which the abcve described contract is exten e t e parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. -6_ Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COST CALIFORNIA CO1fWCT0R v gam gWirvdafi, Board of Super vfors W. D. Davis, Regional 'lice President Attest: County Clerk J. R. OLSSON Designate official capacity in business and affix corporation seal ) Deputy A !:A-JZAHA2J State of California ) SS. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor BY known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: By Rosemary Motoss;a„ De puts Notary Public CAROLYN J. REED ') ,t� r NOfARf PUBLIC•rAl IFORNIA n } �— us Camm son Emr OC:.30.1978 t - 00132 5 1 1a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA " $ In the Matter of Proposed Amendments ) F - to the Delta Advisory Planning Council ) August 5, 1975 Joint Exercise of Powers Agreement. ) The Board on June 30, 1975 having referred to the County Administrator a letter from the Chairman, Delta Advisory Planning Council, transmitting proposed amendments to the DAPC Joint Exercise of Powers Agreement dated October 2, 1972, which estab- lished the Council, and requesting Board adoption of same; and The County Administrator having submitted a July 30, 1975 memorandum with respect thereto, in which he recommended Board approval of proposed amendments affecting the following sections of the agreement: - - c-- �-- Section 9. Quorums. A quorum of the Council for all purposes shall e elevea44:14-sembeps a majority of those members then appointed. If appointments are evenly numbered, a Quorum shall be one-half of the membership. Section 10. Voting. In all matters involving policy, personnel, or fiscal activities, the action of the Council shall be based on the affirmative vote of not less than eleven-�244-members a majority of those members then appointed. If appointments are evenly numbered, the action of the Council shall be based on affirmative vote of not less than one-half of the members then appointed. Section 15. Technical Advisory Committee. . . .the Technical Advisory Committee shall be comprised of the following or their designated representatives: . . . . �g}--8xe--�e��esea�etl�e-��a�-the-stef�-e� the-Delta-Water-Agepey. ( ) One representative from each staff of the North Delta Water Agency, the Central WEEM Delta Water A encv the South Delta Water Agencv. and the Contra Costa Water District. ; and The County Administrator having further recommended that the Board not support proposed amendment to Section .11. Operating Budget and Method of Assessment, which would allow the Council to adopt an annual budget including financial assessment to each member county) without the prior approval of each county; and having advised that presently no budget for the council is effective until each of the member counties approves the annual budget (including the method of assessment to determine contri- bution from each county to fund the approved council activities) ; that the current budgeting and financing arrangement has been in effect since formation of the council; and that the need for the proposed change has not been documented; and The County Administrator also having recommended that the Board not support proposed amendment to Section 14. Planning Assistance Contract, which would provide that the council cexitract with one of the Council of Governments (Association of Ba, Area Governments, Sacramento Regional Area Planning Commission and San Joaquin County Council of Governments) established crithin the Delta area for administrative and accounting services,. or one of the signatory counties; and having advised that DAPC has OO4 qil At" UU1�S : contracted with the Sacramento Regional Area Planning Commission for said services since the council's formation; that this arrangement has been generally satisfactory to the member counties and other concerned public agencies; and that rationale for the proposed change has not been sufficiently clarified for his office to recommend its approval; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that proposed amendments to Sections 9, 10 and 15 of the aforementioned agreement are APPROVED, and proposed amendments to Sections 11 and 14 of said agreement are DISAPPROVED, as recommended by the County Administrator. Passed by the Board on August 5, 1975. CERTIFIED COPY • I certify that this is a fu!I, true &: correct copy of the original dccument :-i:!ch is on Elie in my office. and that it .• :? -•! .. c•iopt: : t. Lhe Bcard of Su;►ervisar•ott C. :► a:_. s. C.^.?t!orn!a. on the date !i�an. 1.'i'_.:."i': 1 �:. c'; %zo:;, County Cterk&es-c: C;t..:t u:s:.:d Da.=d cf Supervisors, by DeDutnyy ClerL G� cc: Delta Advisory Planning Council (w/memorandum) Auditor-Controller Administrator Director of Planning County Counsel Public Works Director Environmental Control 00134 I . i vv 77777- 7 —oil f In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Authorizing Provision of Legal Defense. 3 IT IS BY THE BOARD ORDERED that the County shall provide lega_1 defense, as follows , reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: ------------- NAME AND/OR DEPARTMENT COURT AND ACTION The personnel of the Office of Superior Court Action No. 155209 the Sheriff-Coroner Ronald Haynes , Petitioner Mr. William Russell , Deputy Superior Court Action No. 155075 Sheriff-Coroner and the Rosemary de la Torre, Plaintiff personnel of the Office of the Sheriff-Coroner The personnel of the County Superior Court Action No. 154962 Medical Services Katherine Yovonne Denton , Plaintiff -- --- PASSED by the Board on August 5 , 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. 3 c c• Sheriff-Coroner Witness my hand and the Seal of the Board of County Medical Services Supervisors County Counsel affixed this 5th day of August 19 75 County Administrator ' J. R. OLSSON, Clerk -J By11- / Deputy Clerk H za 12/74 - ts-M o b b i e G 6-t i e r re -s 00-101r; >r « tia. y In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975 In the Matter of x Modification No. 507 to Comprehensive Employment and Training Act Grant No. 06- 5004-21, Title II. A July 1, 1975 letter having been received from Mr. James P. Roberts, Jr. , Acting Assistant Regional Manpower Administrator, Administration and Management Services, U. S. Department of Labor, Region IX, advising that the Contra Costa County Comprehensive Employment and Training Act, Title II, Grant No. 06-5004-21 for fiscal year 1975 has been unilaterally extended through July 31, 1975; and On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the aforesaid grant extension for the month of July is officially ACCEPTED. Passed by the Board on August 5, 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. cc: Director, HRA Witness my hand and the Seal of the Board of Auditor Supervisors Administrator affixed this5th day of August 19 Z / J. R. OLSSON, Clerk By Deputy Clerk r , H 24 12174 - 15-M L. KInCald 00136 } F ♦rt iy�aK�.v ala` s xvr �x �, i I 4 y i A�.k➢f� K !r,.+,d, '� 4 -.� ...:' ba+'4Y ? a .' �.... .�q � y �/. y J 1# -'04 �7 �t a a k�i.�:n,�^lz ::• �r �S S,'4'4i�4�'+9 �* ,�c ... - � s t v 1:'`a M �.1'��C' as t'`"v u. u.,>:•'.Ca.; ,`+ t`i'"k� ' ,t„, _:. s4E.R�`a h..����. � ;«v .•1 `1r�.#jti.. y*• �� '"" �C'P' t'S,i: t � T3"•a t � ��. �,�'>�•.�t^"'' F.T' � d.• L M Y)�.'q i•� i 1➢N�,,; h nl.�y'r"•'� �7 t 1 F `,;4 Y 4u, 3*,�' `. k , Y d �q Mik:. �in.M1•'sP:';ti 3�, +„ •t u.,�,k �'C ':�.m .t w"'' n '" "�.':z':N a'xs�« Y.. Y ray .�7J66"� .t�.uS yid•��'^a» t �i��'b �v. ;Yrs' �.�,•k _ ,,,,�,,:. - ,. ��::u�4 h�S,.-,-+•��s r a n4� 4 #,.:': c� " �#���vaf,"I'iY�" Em<.'nt.�^iR �i^.a.Y;,r.;; �. .:,i r. �r�'a AY�;f4,�.�rt7-ua i :v� e.-. 3Al" k y; ? :.r., r., -+➢,,,�«.?. a c,.ni i,� ..i " ^1 F S1�yri �a d��d a t �t � �a#t s„cC°�my,��}*a"`11..e`�C ynq''ys+” � .rr, • �4•]}ij rvut � ��"St • • • • • • k. q L, Fl �♦may{-�{„MAv'1WS.�' -yyM•� ' M 4 t-4 +.. y L • • yc ��a'� �il>�5"\ vim�,�t`y '.y*,a, 1 • � Rex c -',f �i^�•�,„¢ ' r Sx iy x 'µr"X • • • t _ xL _ �,¢�t��k �, ih'�a,• y �,,R Lir • � � • � .• • �tip:¢c' R k���'�+,���rx ' � »' d • 1 44�L, 'y�JFs4ki. a ek. Rz §.s g. e r 'k r� ix 11�� � • X n,k' ba °,.*� r J-�'ctaex 1.a, °at ; y 4�y!��t y�."aye tv"7W� 1•'i i yY*+•C 4 s c�' f�M��� `� nk r Teri° ZN lip . # rf�6i�1w� A`;�Ere4 Y�����.l }v t•` #i a a.'.` 3y��j,`�������t F i; L �� .�«'+'.,"����':+`",4�..Y�`F""�„'.-� 4�3 ba *�, v'i` ,�,�`u�•�'""..'`�.,<LW3tl*t"�,. ,,.... ,r .. ....:: ,. ,;.:-.:� :.,..... .. ➢ Y_ � ti�i In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-5, Danville Area. Supervisor E. A. Linscheid having called the attention of the Board to a letter he had received from Ms. Elaine Oliver, Chairman, Citizens Advisory Committee for Comity Service area R-5, Danville area, advising that lair. Michael Mallen has submitted his resignation as a member or said committee and stating that the Danville South Homeowners Association recommends that Mr. George Kallas , 10 Marques Place, San Ramon, California 94583 be appointed to fill the vacancy; IT IS BY THE BOARD ORDERED that the resignation of Mr. Mallen is ACCEPTED and Mr. Kallas is APPOINTED to the Citizens Advisory Committee for County Service Area R-5. PASSED by the Board on August 5, 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 on the date aforesaid. cc : Mr. G. Kallas Witness my hand and the Seal of the Board of Citizens Advisory Cor•.mitteW"isors for County Service Area RIS this th of August 197 Public Works Director -�--- Attn: Mr. J. Fears J. R. OISSON, Clerk County Administrator By �f DepWy Clerk H sa 12174 - 15-M Mary Crai 00138 In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 15 In the Matter of Authorizing Placement of a Dependent 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 No. 41480) at the AWAKE, Home for Children , Sacramento, California at a rate of $934. 50 per month , effective August 6, 1975. PASSED by the Board on August 5, 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: Director, Human Resources Supervisors --- Agency affixed this 5th day of August 19 75 Social Service — Attn: M. Hallgren J. R. OISSON, Clerk County Auditor-Controller ey ���„ , � _ Deputy Clerk H 24 12/76o4gilty Administrator Robbie Gut4rrez 00400 W In the Board of Supervisors of Contra Costa County, State of California August 5 19M In the Matter of Appointments to Bay Area Regional Emergency Medical Services Council. The Board or. May 13, 1975 having endorsed participation • in the proposed Bay rea Regional Emergency Medical Services Council and in conjunction therewith reo_uested the Bounty Health Officer and the Emergency Medical Care Committee to recommend nominees for Board consideration to serve on said council; and The Board having received a memorandum from Orlyn H. Neod, H.D. , Acting County Health Officer, and a letter from Cha_les R. Phillips, ii.D. , Chairman, Emergency Medical Care Consittee of Contra Costa County, nominating William Allen Ion-shore, N.D. , and Tir. Gordon S. Curtis, respectively, for appointment as county representatives bn said Bay Area Emergency 21";edical Services Council; IT IS BY THE BOARD ORDERED that the aforesaid nominees are APPOINTED as recommended. PASSED by the Board on August 5, 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. cc: Dr. :#'. A. Lonoshore c/o Witness my hand and the Seal of the Board of County Health Officer Supervisors kir. G. S. Curtis c/o affixed this t day of August ' 19 2'�. Emergency Medical Care R J. R. p(,�p� lC Committee � • Clerk Actino County Health By /1;�:�i r %( Deputy Clerk G=fiver Helen C. Tylaxshall H 2a»``�ncy Medical Care Cte. c/o Coun- luZ. Hospital Director, Human Resources Agency Comprehensive Health Planning Association Medical Director County :idminis tY ator 00140 i c a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal ) of Ms. Bettina LaRose ) Taylor from the Dismissal ) August 5, 1975 of her Request for an ) Evidentiary Hearing on ) the Termination of her ) General Assistance Grant. ) This being the time for hearing on the appeal of Ms. Bettina LaRose Taylor, 441 South 21st Street, Richmond, California 94804 from an administrative decision of the Appeals and Complaints Division of the Social Service Department dismissing Ms. Taylor's request for an eviden- tiary hearing to appeal the discontinuance of her General Assistance Grant; and Mr. Ralph Pollard, Appeals and Complaints Coordinator, having advised the Board that Ms. Taylor's request for rescheduling the aforesaid evidentiary hearing was denied because she failed to appear without previously arranging for a postponement of the hearing scheduled for June 16, 1975; and Ms. Taylor having advised the Board that she had been absent from the State and that she was not aware of the date of said hearing until she returned home some ten days after the scheduled date and--at that time she found in her mail box both the June 6, 1975 letter sched- uling the hearing and the June 16, 1975 Notice of Dismissal, and The Board having discussed the circumstances leading to the aforesaid dismissal, and Supervisor A. M. Dias having recommended that the matter be referred back --- "" to the Appeals and Complaints Division of the Social Service Department for rescheduling of the evidentiary hearing to enable the case to be heard on its merits; IT IS BY THE BOARD ORDERED THAT the recom- mendation of Supervisor Dias is APPROVED. PASSED by the Board on August 5, 1975. CERTIFIED COPY I certify that thin is a full. true & correct copy of the o:irieal document which is on tale in rry office. and that !! wi 4 massed & adopted by the Board of Suprcvlsor% o: contra Costa County. California. on the date shfiv-n. ATTEST: J. R. OLSSON. County Ciera:do ezoffic!o Clerk of eait:Board of Supervisors. by Deputy Clerk. cc: Ms. Taylor _ on AUG 5 1975 Di-rector, Human Resources Agency Social Service Department Attn: Mr. Ralph Pollard Coin;y Counsel Oouny Ad^.ir_istrator OD141 In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Granting Extension of Time in rich to File a Final Development Plan, San Ramon Area. €n the recommendation of the Director of Planning, IT IS BY 9.58 BOARD ORDERED that the request of Western 3Lectric many, Incorporated, for an extension of time in which to file its Final Development Flan (1605-Rz) San Ramon area, is (RtAATM j thereby extending the final Pilin& date to August 25, 1976. PAS= by the Board on August 5, 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. co! Western XLectric Co., Ino, Witness my hand and the Seal of the Board of Mr. P. G. Matt, Jr. Supervisors 222 Broadwayaffixed this 5th day of August , 19 75 Now Yorks, N.Y. 10036 J R. OLSSON, Clerk Director of Planning r � e u Clerk By � r - ' 4 P tY H 24 12/74 • 15`M Constance J. Davies 00142 E i i i In the Board. of Supervisors of Contra Costa County, State of California August 5 In the Matter of Report of the Planning Commission on the Request of Coleman & Isakson (195 .-RZ) to Rezone Land in the Alamo Area. Ron Johnson, owner. The Director of Planning having- notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 2, 1975 at 11:20 a.m. in the Board Chambers, • Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in "The Valley Pioneer. " PASSED by the Board on August 5, 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. cc: Colemen & Isakson, Inc. Witness my hand and the Seat of the Board of Ro:% Johnson Supervisors Vs??e•y Action Forum affixed this 5th day of August _ 1975 A'_g o Im orovement Association -- d. R. OLSSQN Clerk San Ramon Valley Planning � Gor aittee By- _77��;1 a 1")G`4�= -� Deputy Clerk San 'anon Valley Chamber Linda Franks o: Commerce 00143 00143 t In the Board of Supervisors of Contra Costa County, State of California August 5. , 19 75 In the Matter of Report of the Planning Commission on the Request of Ron i-ralker Realty, Applicant, ( 1957-R2) to Rezone Land in the East Alamo Area. Janet S. Neill, owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 2, 19?5 at 11:15 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in "Tine Valley Pioneer." PASSED by the Board on August 5, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the 4 minutes of said Board of Supervisors on the date aforesaid. cc: Janet S. Neill Witness my hand and the Seal of the Board of Ron jfalker Supervisors a. Al-wao Improvement As s o c i at ioaxed this 5th day of August 19 75 Valley Action Forma _ , Sar_ Ramon Valle Planning f J. R. OLSSON, Clerk Valley es Bt 1 `�' �.� j '�/-<_ hZ Deputy Clerk C �rzittee tt_ Sant Ramon Valley Chamber Linda Fra of Commerce ns 00144 a P77 :. w In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75- In the Matter of Report of the Planning Commission on the Request of Schell and Martin, Inc. , Applicants , (1912-RZ) to Rezone Land in the West Danville Area. M. C. Connett, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 2, 1975 at 11 :25 a.m. in the Board Chambers , Room 107, Administration Building, Pine and Escobar Streets , Martinez, California, and that the Clerk publish notice of same as required by law in "THE VALLEY PIONEER. " PASSED by the Board on August 5, 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. c c: Schell & Martin, Inc. Witness my hand and the Seal of the Board of M. C. C o n n e t t Supervisors Names listed on affixed this ;:t h day of A u clu c 19 Affidavit of Mailing J. R. OLSSON, Clerk Director of Planning By Deputy Clerk H za 12/74 - 15-MBy Gut`s rrez 04145 I w b, .PI In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Molter of Report of the Planning Commission on the Request of Valley View Company, Applicant and Owner, (1956-RZ) to Rezone Land in the Walnut Creek Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 2, 1975 at 11 :30 a.m, in the Board Chambers , Room 107, administration Building, Pine and Escobar Streets , Martinez, California, and that the Clerk publish notice of same as required by law in "THE ROSSMOOR NEWS. " PASSED by the Board on August 5 , 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. cc: Valley View Company Witness my hand and the Seal of the Board of City of Walnut Creek Supervisors Director of Planning affixed this 5th day of August , 1975 J. R. OLSSON, Cierk By ,cam Deputy Clerk H 24 12/74 - 15-M Rdbbie Gu i)errez 0�14� k 0' 140 INI 110 , 111 D THE b0E'RD OF S FL-RIVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPMVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND :LATER CONSERVATION DISTRICT In the Matter of Awarding Contract ) ' for Construction of Investment Street ) August 5, 1975 Storm Drain, Flood Control Zone 8-A, ) Rodeo Area, Work Order 8511 . ) ) ) Bidder Total Amount Bond Amounts Hess Concrete Construction $34,500 Labor & Mats. $17,250 Company, Inc. Faith. Perf. $34,500 1819 Tanen Street Napa, California 94558 Chas. I. Cunningham Company, Oakdale Brady-Cleverdon Company, Lafayette Peter Cole Jensen, Inc., Danville - McGuire and Hester, Oakland Bay Cities Paving and Grading, Inc. , Richmond Marine Unlimited, Inc . , Walnut Creek W. R. Thomason, Inc. , Martinez M.G.M. Construction Company, Concord Martin Brothers, Inc. , Concord 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 responsible bid and this Board concurring and so finding; - IT IS ORDERED that the contract for the furnishing of labor and 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 ORDMED that, after the contractor bas signed the contract and returned it together frith bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them 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 fo: security shall be returned. h PASSED by the Board on August 5. 1975 . CERTIr•IED COPY I certify that this is 1 full, true & correct copy of the orlbicai document which Is on file In my office, and that It was pawed & adopted by the Board of Saperrfaors of Contra Costa County, California. on the date sho•.rn-ATTEST: J. R oI sos, County Clark d:es-offlelo Cie_•k of said Board of supervisors, �. cc: Public Works Director DX Deputy Clerk. County Counsel August 5 1975 County Auditor Contractor fi Form 9.1 00147 a In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975- In 975- In the Matter of Alleged Violations by County of Comprehensive Employment �a----- and Training Act of 1973. This Board having received a July 25, 1975 letter (and related material) from Mr. William J. Haltigan, Assistant Regional Director, U. S. Department of Labor, Manpower Administration, Region IX, advising that said agency's investigation of the formal complaints against the Contra Costa County Manpower Administration and the Contra Costa County Manpower Planning Council concluded that the regulations of the Comprehensive Employment and Training Act of 1973 had not been violated, and that complainanta have been so notified; and Mr. Haltigan having further advised that lapses in communication between this county's manpower authorities and their subagents irudicated a need for implementation of a suggested manage- ment improvement process to insure continued project funding, and that The county's Federal Representative will assist with same; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to -the Director, Human Resources Agency, Contra Costa County Manpower Planning Council and County Administrator. Passed by the Board on August 5, 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: Director HRA Witness my hand and the Seal of the Board of Manpower Planning Council Supervisors Administrator affixed this 5th day of August 19 75 Director of Personnel - J. R. OLSSON, Clerk By _ GL[c,d4__o� , Deputy Clerk H 24 12174 - 15-M L. Kincaid 00148 ;✓sV C tC r till rrr U. S. DEPARTMENT OF LABOR . MANPOWER ADMINISTRATION r. REGION IX i In Reply Refer 430 GOLDEN GATE AVENUE, BOX 330" _�. SAN FRANCISCO, CALIFORNIA 94102 To: 9MGSIC July 25, 1975 _ FUL�51975 CEIVED 1 . Honorable Warren Boggess, Chairman Contra Costa County Board of Supervisors 651 Pine Street j. oLSso�l Martinez, Cali for n;a 94553 co Upfwlsoas ! --n._-.- Attn: Nancy Van Huffel 8 Dear Mr. Boggess: - An investigation has been made of the formal complaints entered by the Coalition for Organization (SER-Jobs for Progress, Linton Business College, United Truck Driving School, and others), the State Employ- ment Development Department (EDD), and Contra Costa County Social Services Department -- Vocational Services (CCCSSD-VS). We were orally advised by Bernadine Braud, EDD District Administrator, that we were not to construe her letter addressed to William Haltigan, Assistant Regional Director for Manpower -- U.S. Department of Labor, dated June 11, 1975, as a formal complaint. Additionally, it was recommended by this agency to you that the matter of CCCSSD-VS funding be handled _. by the County Administrative Officer as an internal matter. After a thorough investigation, including discussions with complainants and Manpower staff and a review of all documents available, we have concluded that the Prim Sponsor has not violated the Act or its m � regulations. We have so notified the complainants (see enclosures). We have, however, an item of concern to raise with you. In the course of our investigation, we noted several lapses in communication between County Manpower authorities and its sub-agents. We sensed many mis- understandings that could have been averted if County Manpower staff had aggressively informed all sub-agents of the provisions of CETA regula- �. tions and the performance expectations of the County Manpower Advisory 4 Council. During a contact on June 25, Ms. Van Huffel was reminded of "-�-----m- the very important need to closely monitor sub-agent programs so that potentially critical situations such as this could be averted. We must j . direct you to take positive steps to strengthen your monitoring and i n. evaluation processes. Your Federal Representative, will work with you . in this regard. AI • � .mss/ ,�. 00149 a -• i 2 g While it would appear that Contra Costa Manpower Administration and the County Manpower Advisory Council made significant efforts to keep all sub-agents advised of the proceedings for appeal, to assure a fair and unbiased composition of the Board reviewing proposals, and to investi- gate onsite those complaints received from students, all sub-agents were ` not always afforded reasonable opportunity to take corrective action before their program was determined to be unsalvageable and non-funding recommended. Special care must be taken to prevent the prime sponsor and its sub-agency from being in such adversary positions. The .' strengthening of ;aL.r sub-grant management procedures are thus in order. Your Federal Representative will provide you with a package containing acceptable for►�-wts for sub-grants, and assist you with other aspects of your sub-grant ��ianagement system, to include the development of an effective monitoring - evaluation system, corrective action planning, and the development of effective intra-grant connunications procedures. The continued funding of your project is contingent upon the success- ful implementation of this management improvement process. i Sincerely, i - - ` - William J. Nalt Ligan �,• Assistant Regional Director for Manpower Enclosures F . i• - i r w 40154 i' �=7 '' l , T UU15U . r x x U. S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATION REGION IX In Reply Refer 430 GOLDEN GATE AVENUE, BOX 311004 To: 9 MS1C SAN FRANCISCO, CALIFORNIA 94902 JUL 2 51975 Mr. Walt Angelo President United Truck Driving School of Northern California, Inc. 3013 Industrial Parkway a Hayward., California 94545 HE: Complaint against Contra Costa County Hoard of Supervisors, et. al. • June 6, 1975 Dear Mr. Angelo: _ In the last week, this agency has completed an investigation into the . complaints filed against the Contra Costa County prime sponsor. You as j a member of the group of complainants contended that the Contra Costa County. Hanpawer Administration was improper in referring all of the year's trainees to your school in the last two months of May and June. Yau explained in your appeal of Nay 29, 1975, to the County Intergovern- mental Operations Committee that this situation caused overenrollment 1 and the necessity for you to keep your training staff on overtime, substantially increasing your administrative costs. Our contact with t Nancy Van Huffel, County Manpower Director, revealed that this was an f admitted County .Manpower error which w•.s deeply regretted. This, I believe, was communicated by her letter to you of June 9, 1975; she also stated therein that County Manpower staff expects to adopt "a more stringent monitoring practice by our (her) office of the referral agencies." While we were not able to support the contention that there was .a violation of the CETA or its regulations we have offered to assist County M-a_nnower staff in their efforts to improve their monitoring and evaluation procedures which should prevent critical overenrollments such as you -experienced. Your continued interest and participation in the CETA program is appreciated. Sincerely, { William J. Hal.tigan Assistant Regional Director for Manpower - 00151 I 00151 r, w� v - 1 U. S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATION REGION IX In reply `, 470 GOLDEN GATE AVENUE. SOX 36084 refer to: 9 MGSIC SAN FRANCISCO.CALIFORNIA 44102 July 25, 1975 _ 4 i 1 2 Mr. Al Trejo Co-Director SER-Jobs for Progress 284 East 10th Street Pittsburgh, California 94565 Dear Mr. Trejo: An investigation of your complaint, as a party to the Coalition of Organizations, against the Contra Costa County CETA prime sponsor's decision of June 3, 1975, not to fund SER Jobs for Progress and alleging violation of the Comprehensive Employment and Training Act (CETA) and the regulations pursuant thereto, has been completed. Following are your allegations and a summary of findings regarding those allegations: Allegation No. 1 "Eleven of the 23 members of the Advisory Council had proposals before that body. While these individuals were not permitted to vote, there is an open and obvious t conflict of interest situation involved in the recommendations of the Advisory Council. As insiders, the eleven did have ' a vote in establishing criteria, allocating of funds to areas in which they had a direct interest and establishment of criteria." The constitution of the two MAC subcommittees which reviewed all grant applications (Evaluation and Proposal) had initially included persons representing groups which were ongoing subcontractors being considered for refunding. In April, before these subcommittees met to consider the new proposals, the County Manpower Administration (CMA) encouraged the reorganization of the Proposal Subcommittee to exclude any representation by groups which were ongoing or potential subcontractors. This was accomplished before the proposal submission deadline of April 11. Proposals received by that date first were reviewed by CMA staff and passed without recommendation to the Evaluation Subcommittee. 00152 0 A5 ! -2- This subcommittee called representatives of groups with proposals about which it had questions before it in an open meeting on April 21. Four groups, including SER, were called and given the opportunity to respond M to questions regarding their proposals. The proposals were then voted on by the four voting members. These four members were not interested parties. Proposals were then passed to the Proposal Subcommittee on April 25. This committee reviewed the proposals and formulated recommen- dations. On April 30, the reconn:iendations of both subcommittees were presented to the Manpower Advisory Council which heard any objections or appeals and voted its recommendations. There being no statutory provisions governing "conflict of interest" in the Act, we cannot determine that the constitution of the MAC and its subco=-iittees -and their voting patterns resulted in a Volation of existing regulations as alleged. The regulations (29 CFR95.13 (b)) encourage the participation of community organizations and client repre- sentatives on planning bodies and does not specify any restriction as to participation. Furthermore, CMA staff, in an effort to guarantee that the subcc::nittees would deal as fairly with proposals as possible, established a procedure under which interested individuals were not per- muted to vote on these actions. This is considered evidence of good faith on the part of the Manpower Advisory Council in this regard. Pio evidence to support your allegation of a violation was apparent from the investigation. Allegation No. 2 Y. "It is our contention tha-t persons of limited English-speaking ability to include Spanish-speaking and Filipino-Americans will -•�W x� not be served adequately as proposed by the plan and does not sufficiently provide for the effective delivery of services to these groups." Contra Costa County CETA Title I grant application for Fiscal Year 1976 provides for English as Second -Language services to be provided by . ' Liberty Union High School of Brentt:ood and Pittsburgh Unified School District, and for tutorial services to be provided by the United Council for Spanish-Speaking Organizations. These same services had been pro- vided by SER in Fiscal Year 1975. We find no evidence that a change of deliverers of services would auto- matically cause less effective delivery. . The schools have been part of r the co.-mounity for an extensive period of time and have shown a willing- ness to the prime sponsor to provide flexible, decentralized services. They are, thus, proven deliverers of service. A study of available data supports the prime sponsor's contention that the Filipino-American proportion of the population is too small (0.5% in 1970) to constitute a "significant segment" of the universe of need, and to warrant separate program consideration in the CETA plan. Members of this minor segment would be adequately served by inclusion in mainstream CETA intake. 00153 Y i w low= T d qy A1le ation Ho- 3 in0-Americans English Spanish-speaking and FiliP "Limited Eng will not be served who meet the criteria of (b)(l� SER Jobs for _- equitably and by effective local programs: --° on Business College, and United Truck Driving Progress, Lint School were eliminated from refunding.' ��cakln w �� N�uvided b ,,.,�l i pro- vided by SER in FiscalrYearz1975ns. These same services had�be been . We find no evidence that a change of j matically cause less effective delivede]iverers of services would auto- the ca��;unity for an extensive y - The schools have been part of ness to the prime sponsor to provide dflex Of time add have shown a willing- They are, thus, proven deliverers of service. decentralized services. A study of available data Supports • O the prime sponsor's contention that ' the Filipino-American proportion of the population is 1970) to constitute a " to warrant separate programicicant ratientin th too smaTi p, g of the universe of need, to this minor seg,,,ent would be adequately served be CETA Plan. and CETA intake. Y inclusion in Membersmainstrea m 77. .. i Allegation No. 3 "Limited English Spanish-speaking and Filipino-Americans who meet the criteria of (b)(1)' wil1 not be served equitably and by effective local programs: SER Jobs for Progress, Linton Business College, and United Truck Driving School were eliminated from refunding." We find no evidence of discrimination in the selection of deliverers of services. Also, it was found that Linton Business College and United Truck Driving School were refunded. Due consideration was demonstrated by the process illustrated under the finding as to Allegation No. 1. Allegation No. 4 "Section 601 (a) As used in this Act, the term 'community- based organizations' means organizations which are rep- resentative of communities or significant segments of the communities and which provide manpower services (for example, Opportunities Industrialization Centers, Jobs for Progress, Mainstream, and Community Action Agencies)! SER as named in the Act was excluded as a provider of manpower services." It was found that although SER Jobs for Progress is listed as an example of a community-based organization which should be considered in manpower delivery planning, there is no language in the Act specifying that SER Jobs for Progress and other "community-based organizations" were to be considered to the exclusion of any others, nor that their selection as delivery agents is mandatory. We found that due consideration had been given SER but that performance-concerns by the Manpower Advisory Council ----T called its effectiveness into question. Allegation No. 5 "The evaluation procedures utilized by the Contra Costa Manpower Administration were arbitrary and capricious, resulting in an unbridled discretion of the evaluators and was unprofessional and prejudiced. The evaluation of several program operators was conducted by one Manpower Staff member and never included the Advisory Council 's Evaluation Subcommittee. There was blatant discrimination against the Spanish-speaking and Filipino-Americans." �-- No evidence was found to support discriminatory action in connection with the evaluation- process used by the prime sponsor. As found in No. 1 above, the CMA person who reviewed the initial proposal reached no conclusion but referred findings to the Evaluation Subcommittee which made the evaluation decisions. There was found no specific instance where there was discrimination against Spanish-speaking and Filipino-Americans. 00154- - # . UUld'1, j a -4- It is our conclusion, based upon investigation and findings, that there is no evidence to substantiate any of the allegations made by SER/Jobs for Progress, Inc. , against the Contra Costa County prime sponsor. We are accordingly extending funding approval to this prime sponsor dependent upon its proposal meeting all other program and fiscal considerations. Sincerely, WILLIAM J. HALfIGAN Assistant Regional Director for Manpower -�. 00155 f . o- 1 � July 25, 1975 Report of Investigation MEMO Coalition of Organization, , Employment Development Department Contra Costa County Vocational Services 4 - 00155 f . 77 f July 25, 1975 V Report of Investigation Coalition of Organization, Employment Development Department Contra Costa County Vocational Services vs Contra Costa County (excluding City of Richmond) Prime Sponsor Introduction On June 6, the Deputy Associate Regional Manpower Administrator, .Area I Coastal , received a mailgram from a coalition of complainants expressing - dissatisfaction with the Contra Costa County CETA plan and "its exclusion of several manpower services to the community" and stating that a formal complaint would be forthcoming. In an internal memorandum dated June 11 , (bl) from. Federal Representative Wallace Brawn to DARMA Jess Ramos, he stated that on June 9, the mailgram was discussed with Clancy Van Huffel , _ County Manpower Administration (CMA) Director. On June 10, he met with the Coalition, received a copy of the complaint, dated June 16, and was assured that more amplification of this complaint would ensue. Various members of the coalition indicated an intent to use the judicial process if necessary to gain satisfaction. The amplified complaints were received in the course of the next two weeks and are compiled in the "complaint" section of this report. The investigative effort centered around the complaint received June 6. The Coalition consists of SER Jobs for Progress, Linton Business College, United Truck Driving School , The American GI Forum (the sponsor of SER, and not henceforth directly addressed), the Filipino American Council , and various individuals (of whom only Helen Mackintosh submitted a written statement (C8)). The members of the Coalition also submitted individual complaints in order to comply with the formats prescribed by the regula- tions but indicated during interviews and contacts that they preferred to be treated as a coalition with a single set of grievances. Accordingly, ' the investigation and report are so structured. m' r h ARDM . The District Administrator of EDD also submitted a tette to the registering a complaint against the Prime Sponsor but indicated in a subsequent telephone conversation (I-4) that the letter was not to be treated as a "formal complaint" but that it be considered in pursuing the investigation. Accordingly, the substance of the material submitted by EDD and the rebuttal thereto is included in the evidence collected and received consideration but no formal findings were compiled or 00156 acs - UU1Sb ' t4 ' ,� t ^ .4 0..r.. •, l z,.. .. .y ry 2 determination issued in response to Ms. Braud's letter. She was informed that if she wished further consideration of her letter as a formal complaint, she should resubmit it in the format prescribed by the regulations. No such follo�r-up was received. Further interviews with complainants were held with full opportunity to present further information and response to the prime sponsor rebuttal - - ----� _ which was contained in a letter to Fir. Alex Maldenado (Coalition Chairman) dated June 12, 1975, from Ms. Van Huffel, Director, Contra Costa County Manpower Project. (copy included in "Correspondence" section of the file) Interviews included a contact with SER officials who came to the Regional -. Office - (See Contact Report - Interview section of file) Telephone contacts were made with the Director of United Truck Driving School (1-3) and E. Knolls of Linton Business College, and Bernadine Braud, of EDD. .4 A morning long session was held with Ms. Van Huffel and various members of her staff at Concord. A record of this session is included in the Interview section of the file. Full efforts were made to adjust differences between parties by informal means. Suggestions made as to consideration of probational funding of SER - informal slot level assignments to the other complainants and variation of these were rejected by the Prime Sponsor with the assurances •i _ that this type of action had already been considered and found unfeasible. It was determined that the complainants as stated in the complaint - document, had-indeed, exhausted all channels available to them at the - Prime Sponsor level and had had an appeal before the County Board Qf ----- «�- -- Supervisors. This appeal had gone against the complainants. Draft findings were developed on an item-by-item basis. This draft is included in the file, (b-21), but will be summarized as follows: The alledged violations can be sum. arized as falling into five general types and for ease of-summary, the findings of fact can be headed under these categories: A) Delivery of Services capability. B) Subgrant management of referral (or slot; levels. 00157 I momn S 4.. a ; 3 C) Due consideration of community-based organizations as deliverers of services. D) Planning and subcommittee make up in regard to "conflict of interest". a - , uiuluq� ._,a , u_N,lupeu un an , etul-by-7 tem basis. this draft is included in the file, (b-21), but will be summarized as follows: The alledged violations can be su-mmarized as falling into five general types and for ease of,summary, the findings of fact can be headed under these categories: A) Delivery of Services capability. B) Subgrant management of referral (or slot) levels. 00157 t 3 C) Due consideration of community-based organizations as deliverers of services. D) Planning and subcommittee make up in regard to "conflict of interest". E) Evaluation of subgrant efforts. A. This issue was confined mainly to the operation of an ESL program by SER. In the formal complaint of June 6, three of the five alleged violations and SER's individual complaint, dealt with the termination of SER as a deliverer of English as a Second Language (ESL), substituting instead Lincoln high School in Brentwood and the Pittsburg Unified School District (Document B-2). According to the 1970 census of Contra Costa County, Spanish-speaking persons (SSP) constitute 9.2% of the County population. Of CETA eligible SSP's living in the part of the County covered by the prime sponsor, the larger portion are concentrated around Pittsburg and Brenttrood. For several years, SER had been operating ESL classes at a Pittsburg facility and had been funded by CETA for Fiscal Year 1975. Its contract with the prime sponsor (B3) specified, among other things, that four job placements would be made each month or 40 over a 10-month period, 75 participants would be enrolled for the contract period, 30 hours a week of instructions • would occur and such instruction would last 41 weeks. On April 2, CMA sent a memo to prospective CETA subcontractors (B4) advising them that their 1976 proposal deadline was April 11. An evaluation of SER was submitted to the Evaluation Subcommittee April 15, showing SER had enrolled 62 persons (83% of target) and had 8 persons drop out (13, of enrollees). Concern was shown that only 13 persons were reported as placed. Forty placements were targetted indicating that SER was behind its placement goals. Since CMA had received several SER student complaints since the beginning of April (I5), follow-up inter- views were conducted. An April 17 memo by Rose Mary Zuniga (B6), a CMA staff member, revealed several problems. - a) For an extended period, text books and instructional materials were not available to the students. b) Frequent absences of the instructor from the classroom were reported. He reportedly left one of the ESL enrollees in charge. 0014L" 4 L-3 7 , n 46,F 4 v� c) Students expressed general discontent and indicated that they had wasted a month doing nothing in class. d) That students were afraid to complain. e) That there were unresolved problems as to transportation allowances and child care payments due students. On April 24, 1975, twelve of the students signed a letter (in file) alleging the above. Later on May 15, 19751 another letter was signed by twelve students saying that conditions had improved since April 7. Another memo was presented (undated) (B-10) stating that an enrollee was working but receiving a stipend as an ESL student. Further follow-up by the Prime Sponsor revealed another issue: the larger portion of the persons claimed as placed in jobs (also desig- nated "positive termination" on the monthly report) had been placed in subsidized (Title II and VI) employment or had found jobs by other means than SER. The April 21 meeting of the Evaluation Subcommittee noted this (Bll, P. 5) in requesting further follow-up. At the April 25 meeting of this subcommittee (B12, P. 2), it was decided not to refund SER as all the data confirmed that there had been no positive terminations. 3 A breakout of the 12 (613) claimed placements shows the nature of the u terminations. SER subsequently presented a list of 24 names of "place- ments from our ESL class" (0) and characterized these as "indirect placements." (B14) Of these 9 were from the original list of 12. The P/S, its advisory committee, and subsequently the County Board of Supervisors upon weighing the above decided that SER/J for P could not be considered an "effective deliverer of service" and within the guide- lines of the regulations so made other arrangements for the delivery of ESL services. SER had little or no response to the detailed deficiencies in their ' program operation, admitting in some cases the occurrences and minimizing their importance. We cannot find, in this regard, that the prime sponsor acted improperly in adusting its delivery system to eliminate what the prime sponsor determined to be an ineffective subgrantee. Nor does the manner in which it was done constitute a violation of the act or its published regulations. QU159• 1i., s LAMW x r_ Wire' x , L. l r r 5 B. Subgrant management and the maintenance of minimum referral levels As part of the CETA Title I package, the prime sponsor proposed that two training facilities receive trainees on an individual referral basis rather than set numbers that each subgrant would train. Linton Business College (C2) and United Truck Driving School (C1) based their complaints in apprehensions of uneven client flow; they were both --- - funded for FY 1976, but were not assured of a minimum slot level. Since the basis for these complaints was unclear, further interviews were conducted to clarify the issue. !,Walt Angelo of United Truck Driving (I3) stated his biggest complaint was uneveness in number of people referred to his school. A sudden flood of trainees received during May and Jane 1975 caused him to have to keep his training staff on overtime, substantially increasing his costs. He felt that the prime sponsor should implement a mechanism to assure minimum referral levels, and to assure a more even number of referrals each month. �1 Linton's complaint is more complex. Last fiscal year (FY 1975), Linton received half its funds from Vocational Education portion of the grant. Linton had no complaint on this (see complaint) but felt that a further full class slot level should have been afforded them using non-Voc. Ed, - ----_—_ Title I funds to enable them to be assured of a constant level of incon.e. Linton has since requested withdrawal of their formal complaint. - (copy . , of letter in file - see correspondence) ! It is noted that both of these deliverers of service are commercial _k � ! enterprises and while both are "proven deliverers of service", the prime sponsor has no obligation to structure its purchase of services to accomodate the business interests of the subcontractors. It does not appear that the delivery capability of either facility should be ! impaired by a referral feature more geared to the needs of clients: than the needs of the training facility. . Neither of these facilities have to negotiate service delivery detrimental to their business interests, and it would appear that the prime sponsor is within its perogitives to negotiate the sub-agreement best felt to fill its needs for service delivery. Both facilities have the option of declining to enter into agreements with the prime sponsor on a' basis that is considered adverse to their financial interests. Nor would it be proper for DOL to impose its judgment upon the prime sponsor in specifying the format of delivery systems. No evidence of any violation of the act or its regulations was identified by investigation of this issue. .00160 i . 6 C. The failure to give "due consideration" to Community-Based Organizations in selection of delivery agents. This was characterized as "discrimination" against SER and the Filipino American Council (FAC). -� The Filipino American Council (0) and SER complaints alleged discrimina- tion in not receiving funding for their proposals. SER based its premise primarily on Section 603 (b) of the Act which lists SER as an example of a community organization. In its complaint, the Filipino American Council (FAC) phrased its proposals in terms of the regulations governing manpower services to significant segments in the poverty community. According to the 1970 census, Filipino-Americans constitute 0.5% of the population. CMA staff reported feedback (I2) from the FAC that they had been miscounted and were actually 4-6,000 people (1-1.5%). These figures were never substantiated nor could it be shown that, in relation to the "poverty" community, the Filipino population was of any larger proportion. It would appear that not designating the Filipino community as "signifi- cant segment" was a proper determination and that members of this minor segment could be adequately served in the mainstream of CETA intake. SER's complaint would indicate a belief that SER was entitled to man- dating inclusion in the delivery systems of all Prime Sponsors regardless of performance merely because it is designated by the language of the act as an example of Community-Based Organizations which should be given "due consideration." The Prime Sponsor has included a number of CBO's in its delivery system and had included SER until performance considerations forced a delivery configuration change. We can find no indication that the act or its 01 -� regulations intended to: a) specify mandatory delivery agents; b) force P/S's to continue the funding of ineffective delivery agents; and c) define an exclusion of a CBO as discrimination against ..a an ethnic group represented by that CBO. It is found that the action taken to replace SER in the Prime Sponsor's delivery system was not discriminatory but resulted from what the prime sponsor determined to be SER's demonstrated failure to perform or to provide the service needed by the prime sponsor in its effort to effectively serve the Spanish-speaking community. 00161 , 7 D. Manpower Advisory Committee and subcommittee composition The contention of the complaint was that interested parties - that is, agents of subcontractors or potential subcontractors were in a position to exert undue influence upon the selection of subgrantees. A legal basis was sought to establish whether such a situation, were it to exist, would indeed be a violation of the act or its regulations. It was found (and the DCL concurred) that the regulations did not prohibit such "dual interest" membership on the planning bodies of the prime sponsor but in effect encouraged the participation of CEO's, program operators and other deliverers of services in the planning process. But to explore the possibility of an "unfair" conflict inherent within the prime sponsor planning structure, the structure and process was examined in detail. w The constitution of the two MAC subcommittees which reviewed all grant applications (Evaluation and Proposal) had initially included persons representing groups which were ongoing subcontractors being considered for refunding. In April , before these subcommittees met to consider + the new proposals, County Manpower Administration staff (CMA) encouraged the reorganization of the Proposal Subcommittee to exclude any represen- tation by groups which were ongoing or potential subcontractors. This was accomplished before the proposal submission deadline of April 11. Proposals received by that date first were reviewed by C14A staff and passed without comment to the Evaluation Subcommittee. This subcommittee called representatives of groups with proposals about which it had questions before it, in an open meeting on April 21. Four groups, including SER, were called and given the opportunity to respond to questions regarding their proposals. The proposals were then voted on by the four of the seven members which were allowed to vote and who were not interested parties. Proposals were then passed to the Proposal Subcommittee April 25, which reviewed proposals and formulated recommen- dations. On April 30, the recommendations of both subcommittees were presented to the MAC which heard presentations and appeals and voted its recommendations. To further assess this process, the path each proposal took on its way to approval was studied. The format and organization of evaluation, which coincided in time with deadlines for proposals, was set out in a t i 3 memo to the Evaluation Subcommittee dated February 27, 1975, (816) and . s - 00162 � t 0 00162 i -.. .,.ter. 8 later made available to all current subcontractors. Evaluations were received the week of April 7, which coincided with the deadline for - ��-- proposals. (April 11) (b4) The Evaluation Subcommittee met on April 21 to review the proposals and consider the submitted evaluations of ongoing projects. Minutes (Bll) show the only person with a proposal before the Council present was Lucy Brown of North Richmond Neighborhood House. This sub- committee voted to delay decision until all the follow-up was done. On . April 22, the Proposal Subcommittee met. Its membership (B17) included one member, Sebe Hill , of the Carquinez Coalition (B18), with a proposal before the Council. (Please see (B17) for the disposition of all pro- posals. Carquinez was given 2 work experience slots. ) The Evaluation Subcommittee met April 22. Lucy Brown's alternate, PJorma Davis, was -- present; yet despite her presence, North Richmond House was not recommended for funding (B12). SER was not recommended for refunding and the County's individual referral policy was affirmed. The full Council met April 30. A reference to minutes (B19) of that meeting shows that persons with proposals were excluded from the voting. A number of proposals were adopted. These are shown on a list (B20) made a part of the file. It would appear that the Prime Sponsor and its planning body went to greater lengths than necessary to assure fairness in the proposal approval process and that not only was there no violation of regulations but no actions on the part of the planning body or its subcommittees which lends itself to criticism of unfairness. E. -The Evaluation of Subqrants This aspect of the complaints filed accused the Prime Sponsor of unprofessionalism and capricious conduct in the evaluation process. A study of the prime sponsor evaluation process was made. Evaluation of subgrant performance by -the Prime Sponsor was a one-time exercise closely allied with the new year planning effort. There was a complete lack of ongoing monitoring of delivery subagents and conse- quently little accumulated information as to performance except as shown by the required statistical reports; and since the P/S had just recently completed putting in operation its computerized MIS, not much study had been accomplished of the data available. As the new year planning deadlines became closer, the evaluation process -- ----- was designed and triggered to assist with the selection process. This �. .� appeared to be its primary objective rather than an ongoing assessment of subgrantee progress and effectiveness. 00163 - -, U0163MM i v 9 For this single purpose, the process would appear adequate as well as fair and impartial. The procedures which were to be used were designed by a management team made up of program operators and set out in a memo �----� from M. Van Huffel to the Evaluation Subcommittee of the MAC. This memo (616) outlined a tight time frame and indicated that it had been agreed upon by all concerned. It further outlined some planning for w future evaluation and monitoring. Initial on-site and desk review evaluation information was gathered by staff members and submitted without recommendation to the Evaluation Subcommittee of the MAC which formulated recommendations for action by the full council . The subcommittee was free to request further follow- up information when they felt this was appropriate. This was done as a part of SER's evaluation. Severall follow-up efforts were made to resolve the issue of incorrectly reported placements, student dissatis- faction, and other program deficiencies. Copies of representative evalua- tion reports are part of the file. The evaluation process and its application would appear to be both fair andimpartial as it was applied across the board to all ongoing programs. No evidence is available to show that SER or any of the other complainants were victims of discriminatory actions by either staff evaluations or members of the Evaluation Subcommittee. SER was not alone in receiving a poor evaluation report, nor were they alone in not receiving favorable action on a request for continued funding. Conclusion The investigation has failed to surface evidence of violations of the act or regulations. Consideration was given to the material submitted by the complainants, a rebuttal by the Prime Sponsor representatives, and to any additional responses or material subsequently made available by the complainants or interested parties. While a finding must be made ind determination recommended that the com- plaints made against the prime sponsor were without sufficient merit to warrant finding that prime sponsor in violation of the act or regu- lations, the course of the investigation did uncover some administrative and management weakness in the prime sponsor's operation whiO may well have contributed to the situations leading up to the filing of the complaints. 00164 •d 777 , F r 00164 - 10 a) The lack of an ongoing monitoring effort contributed to the adverse impact of a "one shot" evaluation effort and made it impossible to have subgrantees implement corrective action plans prior to final action on new funding proposals. b) Subgrant documents were inadequate in that they did not spell out goals, performance requirements and management processes expected of the subgrantee in sufficient detail to allow adequate subgrant management. The following actions are recommended: a) A letter to SER (draft attached) indicating our finding of no violations of CETA and its regulations. b) A letter to United Truck Driving School (draft attached) informing them of the findings. c) Letter to Linton agreeing to the withdrawal of their complaint (draft attached). d) Letter to prime sponsor summarizing results of investi- gation and extending conditional funding of the 1976 grant (draft attached). 00111_1 171 165 ` :i 1 U. S. DEPARTMENT OF LABOR • r MANPOWER ADMINISTRATION • REGION IX In Reply Refer To: 9 MGSlC 430 GOLDEN GATE AVENUE, LOX 36,084 SAN FRANCISCO,CALIFORNIA 94102 i . 1 JUL 2 5 1975 -Ms. Elizabeth Knowles Director Linton Busi—ness College 5150 Bay View Avenue Richmond, California 94804 Dear Ms. Knowles: Thank you for your letter of July 15, 1975, requesting the withdrawal of your complaint against the Contra Costa County CETA prime sponsor. I concur in the withdrawal. For your information, the investigation has been completed and is resulting in a determination that the prime sponsor has not been in violation of CETA and its regulations. The prime sponsor will receive FY 1976 funding as soon as all program, fiscal and grant procedures are in order. Your interest and participation in CETA activities is appreciated. • G Sincerely, l/ t - William J. Fall tigan Assistant Regional Director t for Manpower 1 . r . I 00166 r JENNE=, a in the Board of Supervisors of Contra Costa County, State of California August 5 19 3rL In the Matter of Conference on Indochina Resettlement Program, San Francisco. The Board having received a July 25, 1975 letter from Nlr. Thomas A. Purvis, .Actino Regional Director, U. S. Department of Health, Education and Welfare, 50 Fulton Street, San Francisco, California 94102 inviting attendance at a one-day conference to be held in San Francisco on August 15, 1975 with respect to the federal role in the Indochina Resettlement Program related to health, education and welfare service needs of refugees; and Mr. Purvis having requested submittal of specific concerns and questions prior to said conference; IT IS BY THE BOARD ORDERED that this natter is REFERRED to the County Administrator. PASSED by the Board on August 5, 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: County Administrator Supervisors axed this 5th day of August , 19 1 J. R. OLSSON, Clerk By- C Deputy Clerk Helen C. :Marshall H 24 12/74-15-M 0016'7 �e : 0016"7 x: t { In the Board of Supervisors of Contra Costa County, State of California August 5 , 1975 41 In the Matter of Eastern Contra Costa County Transit Program. This Board having received a July 28, 1975 letter from Mr. Byron E. Parsons, Mayor Pro Tem, City of Antioch, advising that the City has been notified of the availability of State and Federal funds which would make it possible to pay the cost of a local transit system using only 10 percent local money, and requesting that the county, as a member of the Eastern Contra Costa County Transit Program Joint Powers Agency, give favorable consideration to support funding of a local transit system for the eastern area; and IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the Public Works Director. PASSED by the Board on August 5, 1975• 4 ,i 3 t 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: City of Antioch Supervisor County Administrator this 5th do of August Public Works Director y 19 75 J. R. OLSSON, Clerk By c��Lu.L lid�_, Deputy Clerk H za 12/74 - 15M Mildred 0. Ballard 001618 Y In the Board of Supervisors of Contra Costa County, State of California, August 5 , 19 75 In the Matter of Superior Court Personnel Requirements . Attorney David Dolgin , having appeared and introduced the following representatives of the Bar Associations who pre- sented their views on personnel requirements for Superior Courts in Contra Costa County: Mr. Thomas Powers , Richmond Bar Association, and Mr. Peter Hinton, Alameda-Contra Costa Trial Lawyers Association, who urged the addition of two Superior Court judgeships ; Mr. Richard Breitwieser, Mt. Diablo Bar Association, and Mr. Bernard Cummins , Vice President, Contra Costa County Bar Association , who urged two additional judicial positions , one of which would be a judge and the other a court referee or a domestic relations commissioner; and Mr. Dolgin having requested early action so that a recommendation from this Board could be taken into consideration at State legislative hearings on August 14, 1975; and The Board members having discussed the matter and recommended referral to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) and the County Administrator for report on August 12, 1975; IT IS BY THE BOARD ORDERED that aforesaid recommendation is approved. PASSED by the Board on August 5, 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. c c: Board Committee Witness my hand and the Seat of the Board of County Administrator Supervisors Mr. D. A. Dolgin affixed this 5th day of August , 19 75 Dolgin, Kul ly & Jameson , J. R. OLSSON, Clerk P.O. Box 1111 i H sa 12n4MgrJi nez , CA 94553 8y \'/ ' 7 '• Deputy Clerk Robbie Gutierrez. 00169 ... �,...,,.. ,. .... ....:e. - Y , ..nam' ` ,b, ;rw .,s."'"- •c .c n+' ''� "w�` 4�+fiu. ,°_y"Pr:�L �wi s �„ ""�`Ya '1'�r�.;. , { ' , i �•,� ,t !� � {.ej� y�v fii4^";<�'s.�.. �.3.�z. „'z'T ,a .,.°c-. r � ,s P d 4 i, a'r} -4jifY • • • � r r=�r �yM F N Ytl , k ^�H � � N '.�a �5 F.w �#gar••.x,�.+i a • 1 •• • • • _ • x t j < � L�'•�`K w'4yc m'•ysh 1 •i ��s3t ", w J - • • • l"wT ?V.� ki.,� • � 11 • 1/ :- 040 } hk � 1 �n'N� - • M { Y��w x4�,�t a�>.c 1.� �'��w r � • � 1-Hi IS t , y JF J :fY YYK^4 f v+✓1 a�£: — 4 :k('l�'ttl x}1.4•,�* NHf�j:! *>wA ne as "t 4 �'rh+ * �� 3g �� • • • n a • 1 ";x 4 i r✓Skt 7i F • l ! f ^c�1 1 Y'1'. 1 '• .S 7 t•s4 Y�£� Ik a ��4 �hu iml Ly s x - .�'v t f r VvlJV �, .. .; All Ai In the Board of Supervisors Of Contra Costa County, State of California AuKust 5 19 M In the Matter of Request for Consultant in connection with Transportation Feeds in Lafayette, Yoraga and Orinda Areas. The Board having received a July 23, 1975 letter from F.s. Alice Johnson, President, League of Women Voters of Diablo Valley, advising that a co=ittee comprised of representatives of Lafayette, Moraga and Orinda is being formulated to study - u---� transportation needs in the area with respect to the temporarily abandoned rights of way in connection with recycling of State Freeway Routes 93 and 77; and Ms. Johnson having requested that the county assign a member of staff to act in a consultant capacity as well as --.-----�a-- provide staff assistance; IT IS BY THr- BOARD ORLERED that the aforesaid request is REF RREX to the Fublic 'forks Director. �-� PASSED by the Hoard on August 5, 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: Ade. Alice Johnson Witness my hand and the Seal of the Board of 3557 Ft. Liablo Blvd. Supervisors Lafayette, Calif. 04549 affixed this 5th day of August , 19 75 Public Works Directorr J. R. OLSSON, Clerk Director of Planning % j 17 County Administrator By "�/e en ���— Deputy Clerk ^ H 2412/74-15-M 00171 0171 m � � ... s.,x�:v,-,�3, M,. -.7 .;.�. � . . � _. .. . . ... -- In the Board of Supervisors of Contra Costa County, State of California August 5 19 ?- In the Matter of Complaint with respect to road maintenance methods, Vasco Road. The "Board having received a July 24, 1975 letter from Mr. Dennis G. Moore, 1312 Kathy Court, Livermore, California 94550 complaining about damage to his car and boat allegedly caused by gravel and tar being used in resurfacing a portion of Vasco Road between Brentwood and Livermore; IT IS BY xis BOAR: ORDERED that the aforesaid complaint is REFFI R"L to the .Public Works Director for report. PASS£-.'' by the Board on August 50 1975. 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. ry cc; I',r. G. A'.00re Witness my hand and the Seal of the Board of Public t.:orks -irector Supervisors County Counsel affixed this 5th day of August , 19 75 County Administrator J. R. 0LSSON, Clerk By f' - IGC Deputy Clerk `Ts3en C. 11-11arshall H 2c 1274-,tee 00172 x Bill! In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Proposed Sale of Surplus Property Within Assessment District 1973-4 (Danville Off-Street Parking) . The Board having received a July 25, 1975 letter from Mr. Michael Flynn, Chairman, Danville Parking District Taxpayers Advisory Committee, requesting the Board to initiate the neces- sary action to effectuate the sale on March 16, 1976 of surplus property within Assessment District 1973-4 (Danville Off-Street Parking); and IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for review with the Public Works Director, the Director of Planning and the County Counsel. PASSED by the Board on August 5, 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. cc- Mr. M. Flynn Witness my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this 5th day of August 19 75 Director of Planning J. R. OLSSON, Clerk County Counsel ', By_�� ^�� . Deputy C:erk H sa 12/74 - 15-M M3.1dred 0. Ballard « 00173 i 001'73 FIRM, Milli _ In the Board of Supervisors ' of Contra Costa County, State of California August 5 , 1975 In the Matter of Bicycle and Hiking Trails in the Martinez School District Area. Supervisor A. M. Dias having advised the Board that he had received a letter from Ms. Helen Darrow, Mt. View Improvement Association, Inc. , P. 0. Box 163 , Martinez 94553 requesting that consideration be given to establishing, in the Martinez School District, bicycle and hiking trails for the safety of the students in the upper grades inasmuch as school buses are no longer being provided; IT IS BY TIM BOARD ORDERED that said request is referred to the Director of Planning and Public Works Director. PASSED by the Board on August 5, 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: Ms. Helen Darrow Supervisors Director of Planning affixed this 5th day of August i9 75 Public Works Director — County Administrator J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 15-M D. Harkness 00174 f VV.I. 113 ' �I gg In the Board of Supervisors -. of -- -- Contra Costa County, State of California August 5 , 19 25 { z In the Matter of State Highway 4 Postponement of Bid - ` a Openings by CALTRANS Public Works Director Victor W. Sauer having submitted a report that the State of California's scheduled opening of bids for the reconstruction u of Highway 4 from a point east of Solano Way to and including the connection and reconstruction of Highway 24 has been delayed until August 20, 1975; and Mr. Sauey, Public Works Director,. having further reported that the original bid opening date was July 30, 1975, but changes in the construction plans to modify the work in an attempt to reduce the cost resulted in this postponement to August 20, 1975; and Mr. Sauer having also reported that a second addendum was being considered that may result in a further delay of bids opening until September 17, 1975; and ° It was pointed out that these delays might subject the project to cancellation, in the light of the grave financial crisis that the State Department of Transportation is facing; and Mr. Sauer recommended that the Board oppose any further delays in this- project beyond September 17, 1975; and Further recommended that the Board's position be made known to the county's legislators, the Governor, members of the California Highway Commission, and the director of the State Department of Transportation; IT IS BY THE BOARD ORDERED that receipt of Fir. Sauer's report is acknowledged and the recommendations adopted and the Public Works Director is ordered to extend the Board's opposition, as indicated in the report. v Passed by the Board on August 5, 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. ,....., .. be Public Worms Witness my hand and the Seal of the Board of cc: Distributed Supervisors affixed this 5th day of August 1975 r, cJ. R. .OLSSON, Clerk BY /.-••�r �.,�E t `�c n�/%` Deputy Clerk H 24 12174 - 15-M Cons tante J.'Davies 001'75 - �r VV11V u� , CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 5, 1975 E X T R A B U S I N E S S REPORTS Report A. HIGHWAY 4 - BID DELAY - Concord Area The staff of the California Highway Commission has informed the County that the opening of bids for the next segment of the reconstruction of Highway 4 _ from East of Solano Way to, and including, the connection and reconstruction of Highway 242 has been delayed, at least, to August 20, 1975. The original bid opening date was scheduled for July 30; however, changes in the construction plans to modify the work in an attempt to reduce the cost y of the $16,000,000 project have resulted in the postponement of bid openings until August 20th. J t The State Department of Transportation is continuing to review the plans, and it is our understanding that a second addendum is proposed that may further delay the opening of the bids until September 17, 1975. These delays could subject the project to cancellation in the light of the grave financial crisis that the r State Department of Transportation is facing. It is recommended that the Board of Supervisors go on record in opposition to any delays in this project beyond September 17, and direct the Clerk of the Board - -y-� to inform the County' s legislators of the Board' s , 3 position and request their help to assure the continuation of improvements on Highway 4 and Highway 242, and further direct the Cler;: of the Board to send copies of the Board action to Governor Edmund G_ Brown, members of the California Hight ay Commission, and the Director of the State Department of Trans- portation. (TP) EXTRA BUSINESS Public Works Department Page 1 of 1 August 5, 1975 C Ac Ll� %�'....�. L %Gk-s--�-� CL�.• Com` 0-'- In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Request to Install Septic Tank, Oakley Area. Supervisor E. A. Linscheid having called attention to a letter he had received from Mr. Marvin De Berg, 3818 Quigley Street, Oakland, California 94619 requesting permission to install a septic tank on his property located at 5524 Sandmound Boulevard, Oakley, California; IT IS ORDERED that said request is REFERRED to the Acting County Health Officer, Director of Planning and County Counsel for review and report to the Board. PASSED by the Board on August 5, 1975. 1 hereby certify that the foregoing is a true and correc^ 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. M. De Berg Acting County Health Supervisors Officer affixed this 5th day of August 1975 Director of Planning J. R. OLSSON, Clerk County Counsel gy jj� / Deputy Clerk H 24 12/74 • 15-M Mary- Craig .y Vif1 � WR II ( f In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Resignation from the Board of Directors of Byron Sanitary District. A letter having been received from Mr. Sal Lopez tender- ing his resignation from the Board of Directors of the Byron Sanitary District; IT IS BY THE BOARD ORDERED that the resignation is • accepted and this Board hereby calls to the attention of the remaining members of the District Board the provisions of -� Section 6483 of the California Health and Safety Code and Section 1780 of the California Government Code. PASSED by the Board on August 5, 1975. w 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: Byron Sanitary District Supervisors Supervisor E. A. Linscheid County Registrar affixed this 5th day ofAuaust , 19 75 Auditor-Controller J. R. OLSSON, Clerk County Administrator BZ, . Deputy Clerk H 24 12174 - 15-M D. Harkness 001'78 Y it i In the Board of Supervisors of F Contra Costa County, State of California August 5 1F 75 In the Matter of Executive Session. At 9:50 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters. PASSED by the Board on August 5, 1975. At 10:80 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. 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• Director of Personnel Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 5th day ofi August 1975 J. R. OLSSON, Clerk BY /f• - H 24 12174 - 15•M Deputy Clerk N. Ingr am 091'79 r ,,:.;yyA.�.,. "' '�,.',l"' ,`�"�::�' :z•,E.. �` - _ .. .. .. .... . ,,, ,.. . . 'G,` .. . '' -`r '" �. "�i.' �t � '"fit? aaI7 9 a M. Supervisors ! In the Board of Su P of Contra Costa County, State of California. August 5 # 1975 In the Molter of Reviewina Lists of Active and Inactive Committees, Commissions and Advisory Boards. This being the time fixed for report of the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) on the recommendations of the County Administrator with respect to retention/dissolution of active and inactive committees, commissions and advisory boards; and Good cause appearing therefor; IT IS BY THE BOARD ORDERED that aforesaid report is deferred to September 2, 1975. PASSED by the Board on August 5, 1975. t 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: Supervisor J. E. Supervisors Moriarty affixed this 5th day of August 1975 Countv Administrator J. R. OLSSON, Clerk ByDeputy Clerk H 24.12/74 - I5-M D. Harkness O0180 r � + �F 5 loc. .5�`•• a �~q �`^:"..�." .'<..,;.. u;.. * '"CJ:�� 1.:'i,,r."`�Y.. .�.,. d r ,.,., •;':; '"�^ ,zt 4 �•.. Mv,. �. s w� S - t+. �' 4� ti.a."'•4a ez tt .,,.�. n �'s.W�,�i"�3y"t:,;;��'" .•.itt�^a `,r'K.�, �.� ....� ;;-��„, .':.b�a ,-,,,a 1 �e A 'u _ ti ••„t (1�s'r,, 1 'i;�*, ..L1 '...' r �';��;>„> , 44. h* ta,s� ,�� &,,, � L z (N�+y `:,i��Sl�.�" ''sw,a'S 4��.•..,d:,,xi k.,..w '��x��. �3'!jA�'�i l`�`!•ri, T^s4:',�+r�, '*,.,.0�.. �T'-'7�s` `+hr.."f�'�'Sr `*w ,;r.: a. ."�' - o' e t c ' `^ b�ry,�.'�xe"�a,�ts r*'r�-e9"�,"��y 1 t r" �"�'` �E b • • • • • • • • w t r 'N'4 N A enS "". ���:�' 3,� tie, 'y t t•a de.' Y •Ac 1 t,e<�`�tib'sF�.'s"{��� ry4� 't rY 4.?at 1� i qx r��"3k� 4 r a 5j �K � ri�a 7 � •.i yt. • - f - • • - • • - - • - • t-.yj K�',�ul`'�a"��w��,nt.` 1•.z J y, � �r ^#� ��t s • - • - - • • - •• - - • • • 1 1 • i, a�`">4r � Y ti�"y z y yr r z'*m,,� • 1 ^S'ik x�� � �I �tsi.. � '1••'.�a: µA, w4;� °� r7�>i'4 ti r;,�rT �k —• — � — • • • — — • i 1 • . • • • Ct ' k,. '1 ,�w''` W — • • • • • z c v ±ter°sf^ �i...tip "`d , :y{ 1 r9x3 R r - -• • • • • • - • -• • • • • - i, T�+2 >ry���#4��vfl�� Sr 1 Y��#ry • • • • • • •. • t A��cox 1���,,;�;>.' ry.�•� { E��"+' .+y A wN y Y P _ ""' L+ �4 4 v � • • 11- 1 • G kb �a�y 1 1 5 : _ ,'1 k c.xS y o•t a�j��3"'+ti'*"�"'L+Y".`y E� �h4.�'.,�� Sy t of �h*r 'r � " ; 1 1 ^�i' 1 ,1 1 •�µ i h .�•. ,'C(. r ..t o 1 ",Bros... 1• t 00181 THE BOARD OF SUPERVISORS JAMES P. KC"i.'i\�, RICI•wOr:D WARREN N. BOGG£55 IS-r.ISTPI_T CMAIAU A!. ALF;;rt M.DIAS.SAN PABLO CONTRA COSTA COUNTY JAMES P. KEKNny :RD DISTRICT VICE CHAIRWAN JAMES E. MORIARTY. LAFATITTC ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON, Coux7r cLzPK 100 DISTRICT AND EX OFFICIO CLERK OF THE BOARD WJ.gREN N. BOGGESS.CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL AT- DISTRICT AIARTINEZ. CALIFORNIA 94553 CHIEF CLERK EDMUND A. LINSCHEID, PlrrssuRG PHONE 226-3000 514 DISTRICT EXTENSION 2371 August 4, 1975 REPORT a OF GOVERNMENT OPERATIONS COMMITTEE ON FORTUNE TELLING ORDINANCE REVISION The Government Operations Committee has given extended con- sideration to revision of the existing ordinance pertaining to fortune telling. It held a Committee public hearing on this matter on May 19, 1975, and since that time has discussed this matter with many of the parties involved. As a result the Committee has decided to recommend, as an alternative to its original recommendation on �....�A February 3, 1975 for preparation of an ordinance to prohibit fortune telling and related activities, that a revised ordinance be drafted by County Counsel based on the following criteria: 1. Regulation, rather than effective prohibition, of fortune telling by the County be by means by a licensing requirement, with an application fee of $100 and an additional advance annual fee of $250. These amounts are based on estimated costs of processing and investigating the initial applications and of continuing inspections of these operations during the year. - - 2. The regulation should extend to activities related to, -� associated with, and similar to fortune telling, except spiritu- alism, but should exempt such activities when carried on in further- ance of bona fide and non-profit activities by religions, charitable or educational groups and institutions. If abuses occur, or if experience indicates the desirability of changes in this regulatory scheme, these matters can be considered in the future. We recommend that the County Counsel's draft ordinance be made available to interested parties before it is presented to the Board for introduction (first reading) . TAS J. E. MORIARTY Superviso _ _pct II Supervisor, District III Microfilmed with board order 00182 In the Board of Supervisors of Contra Costa County, State of California Aucrust 5 . 19 75 CSbaU%-J-�.. Ll %A ..sup, .. alism, but should exempt such activities when carri.ea on iii amu}. ance of bona fide and non-profit activities by religions, charitable or educational groups and institutions. If abuses occur, or if experience indicates the desirability of changes in this regulatory scheme, these matters can be considered in the future. We recommend that the County Counsel's draft ordinance be made available to interested parties before it is presented to the Board for introduction (first reading) . •, IAS J. E. MORIARTY Superviso _ pct II Supervisor, District III Microfilmed with board order 00182 ice` ,..,,. ,•..,- . • ,..,. -- . r t 1 In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Molter of Proposal to Allow Transfer of Cardroom Licenses. The Board on July 28, 1975 having held over to this_ ,, day submission of the report of the Government Operations Co?nmittee (Supervisors A. moi. Dias and J. E. Moriarty) on a request that the County Ordinance Code be amended to allow • transfer of cardroom licenses; Good cause appearing therefor; IT IS BY THM BOARD ORDERED that submittal of the report is deferred to September 2, 1975. PASSED by the Board on August 5, 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. Witness my hand and the Seal of the Board of CC: County Sheriff-Coroner Supervisors County Counsel affixed this 5th day of August 19 75 County Administrator Supervisor J. E. 'Moriarty , J. R. OLSSON, Clerk By lel oy , Deputy Clerk H 24 12174 • tSM D. Harkness 0- J183 R 00183 I 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 Planning ) August 5, 1975 Commission Conditional Approval of ) L.U.P. No. 2056-75, Alamo Area. ) Palmer and Virginia Madden„ Owners. ) This being the time fixed for hearing on the appeal of the Alamo Improvement Association and the Association for the Preservation of Danville Boulevard from the Planning Commission approval with conditions :nf Application No. 2056-75 of Creative Learning Center, Inc. , td establish a nursery school at the northwest corner of Hemme Avenue and Danville Boulevard, Alamo area; and Mr. Gunther Boccius of the Planning Department having reviewed the proposal and described the location site; and The following persons having appeared in opposition to the proposed land use: Ms. Eve Auch, representing the Alamo Improvement Association, who spoke on the effect an increase in traffic caused by the nursery school would have on residents of the area, and stated that she felt an Environmental Impact Report on the project should have been prepared; Mr. Arven Scott, representing the Association for the Preservation of Danville Boulevard; Mr. Roy Bloss , representing the San Ramon Valley Community Planning Committee; . Mr. Jack Bravinder, who presented a survey of Alamo residents with respect to the proposal; Mrs. Beatrice Tagg, representing the Alamo Improvement Association; and Mr. John Murray, 181 La Sonoma, Alamo; and The following persons having appeared in favor of the land use permit: Mrs. Paula Jorde, Director of Creative Learning Center, Inc. , who spoke of the need for the nursery school; Ms. Norma J. Meyerholz, 251 La Serena Avenue, Alamo; Mr. Doug Offenhartz, realtor; Ms. Tanya Jannetti, pre-school teacher; Ms. Helen E. Williamson, 1495 Pine Tree Drive, Alamo; and Mr. Palmer Madden, member of the Board of Directors of Creative Learning Center, Inc. ; and Dr. Reynold Brown, Administrator, Environmental Health and Safety, University of California, having spoken in rebuttal; and 0€ 184 Mr. Vernon L. Cline, Chief Deputy Public Works Director, f in response to Board questioning, havi,pg advised that a traffic study conducted by his department indicated that the proposed use would add approximately 10 percent to t2:e traffic volume, and that a report on the number of accidents which have occurred at the Hemme Avenue/Danville Boulevard intersection could be prepared; and The Board members having discussed the matter, Super- visor E. A. Linscheid recommended that the hearing be closed; the Board members take a field trip to the proposed site; and the Public Works Department review the traffic situation and the acci- dent history and report to the Board thereon; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED, decision on the aforesaid appeal to be made on August 19, 1975 at 11:30 a.m. PASSED by the Board on August 5, 1975- M I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on August 5, 1975• Witness my hand 0.Zd the Seal of the Board of Supervisors affixed this 5th day of August, 1975. J. R. OLSSON, CLERK By , Deputy Clerk M Craig cc: Alamo Improvement Association Association for the Preservation of Danville Boulevard Creative Learning Center, Inc. Mr. and Mrs. P. Madden Public Works Director Director of Planning _e 0U�85 In the Board of Supervisors of Contra Costa County, State of Californias August 5, . Idthe Matter of Supporting AB-2272 pertaining to regulation of commercial truck parking in residential areas. The Board having this day considered the recommendation of the County Administrator that it support AB-2272 pertaining to regulation of commercial truck parking in residential areas for • the reason that passage would allow local authorities to prohibit the parking of large commercial trucks on streets in residential. areas. IT IS BY THE BOARD ORDERED that a County position in SDPPORI^ of said measure is hereby established. Passed and Adopted on August 5, 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 _ I Supervisors affixed this 5th day of August 19 75 J. R. OLSSON. Clerk By Deputy Clerk H 24 12n4 - 15-M Helen C. Marshall _ cc: County Legislative Delegation Senate Local Government Cte. CSAC Public Works Director County Counsel County Administrator �?� O0186 i t f. 1 , 00186 ...:..............M....x._..,._..ice..... t. E In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 In the Manor of Appointments in connection with San Francisco Bay Area Air Quality Maintenance Plan Policy Task Force. The Board having received a July 28, 1975 letter from Nor. William Simmons, Executive Officer, State Air Resources Board, advising that the consensus of a June 5, 1975 meeting in Berkeley hosted by the Air Resources Board was that the Policy Task Force for the San Francisco Bay Area Air Quality Maintenance Plan (AQMP) be composed of local elected officials and public representatives; and Mr. Simmons having requested that the Board of Super- visors appoint one of its members to serve on the San Francisco Bay Area AQP? Policy Task Force, and that it recommend staff representatives to serve on a technical committee to assist said task force; IT IS BY TITS BOARD ORDERED that Supervisor J. E. Moriarty is APPOINTED to serve on the AQMP Policy Task Force and Mr. Rafat 4 Shahid, Environmental Health Services Division of the County Health Department, is RECOI+MEKLED for appointment to the technical committee. F PASSE-r by the Board on August 5, 1975. a 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: Supervisor J. E. Moriarty Supervisors Mr. Rafat Shahid offixed this ± day of August 19 75Acting County Health Officer J. R. OLSSON, Clerk Public Works Director By / .� �" iJ,�,s , Deputy Clerk Environmental Control Helen C. Marshall H 24 12n�MWJ0AdjRIn18ZTa'LoS J 00187 H 24 1217� '§0jd _11Lrgiff 00187 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consolidation ) of Municipal Courts of the ) August 5, 1975 Richmond Judicial District and ) the West Judicial District into ) Bay Judicial District. ) ,. Supervisor J. P. Kenny on July 22, 1975 having introduced an ordinance amending the County Ordinance Code to provide for consolidation of the Richmond and West Judicial Districts, effective January 1, 1976, and the Board by unanimous vote having waived reading of same; and Supervisor A. M. Dias having subsequently requested that the Board reconsider the name of the proposed judicial district; and Supervisor Kenny having this day suggested that the name "Rancho" be considered; and Supervisor Dias having questioned the possibility of providing the people with an opportunity to select the district name; and Supervisor W. N. Boggess having suggested further con- sideration of the matter be deferred until the afternoon meeting; and Later in the morning Supervisor Kenny having moved that reading of the ordinance be waived and same be adopted to permit necessary legislation to proceed; and Supervisor E. A. Linscheid having recommended that the matter be considered at 2:00 p.m. as previously suggested, and Supervisor Kenny having thereupon withdrawn his motion; and At 2:00 p.m. the matter having again come before the Board; and Supervisor Kenny having moved that the second reading of the ordinance forming the Bay Judicial District be waived, and same having been approved by unanimous vote of the Board; and Supervisor Linscheid having commented that a Spanish name for the proposed district would be in keeping with the spirit of the Bicentennial but having stated that in his opinion the name Bahia (Bay) was not suitable; and Supervisor Linscheid having further stated that adoption of the proposed ordinance would not preclude future Board considera- tion of district name suggestions; and Supervisor Dias having stated that "Bay" does not pinpoint the area of the proposed consolidated district and that he felt the existing name of "West" would be more appropriate; IT IS BY THE BOARD ORDERED that the aforesaid ordinance is ADOPTED and the Clerk is directed to publish same in a newspaper of general circulation. 001198 1 I h. Passed on August 5, 1975 by the following vote of the Board: AYES: Supervisors J. P. Kenny, E. A. Linscheid, W. N. Boggess. NOES: Supervisor A. M. Dias. ABSENT: Supervisor J. E. Moriarty. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on August 5, 1975. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of August, 1975• J. R. OLSSON, CLERK By , , Deputy Clerk M r cc: Hon. David W. Calfee, Presiding Judge of the Richmond Judicial District Hon. Robert J. Duggan, Presiding Judge of the West Judicial District County Counsel Elections County Administrator oasag , 00189 In the Board of Supervisors of Contra Costa County, State of California , August 5 , 19 75 In the Matter of Bids for Construction of New Fuel Tanks, Richmond Corporation Yard, Richmond. (Building Maintenance #1673) This being the time fixed for the Board to receive bids for the construction of new fuel tanks at Richmond Corporation Yard Richmond; bids were received from the following and read by the Clerk: Rhodes Petroleum Equipment Company, San Jose Frank Hunter, San Jose MPH, Inc. , Santa Rosa Fletcher Eagan and Paradiso, Oakland IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on August 12, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on this minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller p County Administrator wed this 5th. day of August 19 75 J. R. OLSSON, Clerk B efi,_..e:2L;�4re 1. o t c. Deputy Clerk H sa 12/74 - 15W Constance J. Davies 00190 A Pj , !g ��. +' y��k'ii.tii x�' mac kv^„^�119�{F�m 1 �....,. {'g s a'. r � r .,�' � G,'��� <• . 1 4 KL�F'^. �� ...,yr,y4 11 - `t h,n k•�wG..`1 Rfi h i X�.YmRt : S"iWLw .x y.. _ b,.x t lry •-vr. R`•''Tit t / 4 � y y � "v i t • r `.'�„�� r+y aux�� �; x y "�� � s • • • • • - i r �a w�ti ti `,+'1�,+. go M i •2 Tdk '�Y•�r k�h,A V C� �4q 2'k k x � a' +„✓art, a' F� { v et= .�ry���re t ��.� • e e xS � t, L C R i ;•.. F C `"r'ry { cc4x...�`-+.F u gni • • • • • ti � � t�� � �" •� • - i • - • • i � . • •• of - xt i e a a'L 2 'rt • ' ♦ - � > 4'.pct L� '.. • • • • • Ia tic. 4° r i 40 _ { vt aR t 3' 1TiK K 5'!$, Mt w r $ , •�' � yr ��"r �I�Z.+ . � . t- i � a� S t�c'� a.�' '.r • — �i .iii �S"�.L. FF+�s•!,z • � • * • ,• M s yw +s"`st.1 �- 3 .T - i h �y 4,th x t •5"� `Y��, b: �• h _ • Kt' r J. h* In the Board of Supervisors of Contra Costa County, State of California August 5 . 19 x� In the Matter of Parks and Open Space Bond Program, County Service Area R-8, Walnut Creek Area. In accordance with the provisions of an agreement dated September 17, 1974 with the City of Walnut Creek, IT IS BY THE BOARD ORDERED that the proposal of the City to proceed with nego- tiations for the purchase of Caoli property, Acalanes Park, containing approximately 18 acres, is APPROVED (the cost to be financed from the proceeds of the $6,750,000 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8). PASSED by the Board on August 5, 1975. E hereby certify that the fore;oing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• City of Walnut Creek WIftess my hand and the Seal of the Board of (via P.W.) Supervisors Public Works Director affixed this 5th day of August 19 75 Director of Planning J. R. pi.SSON, Clark75 County Auditor-ControllerB �,�Ar� �, ��j ►+ za ranaCounty Counsel y���.� 4' - Deputy Clerk CoUty Administrator Mildred 0. Ballard 00192 = : `i MI,t _a 5R '3'�N SAO 10- Ws 01,11 Allt „ F ,l. .t t � t � y f `fir N \ 1 s x�QYT f 1; r f C Y 5 : t � �� y SON r" IV a r k t r<\ « S 1 i f � 4 L i«ti5�� 7 �tj'�� `i(M • ♦. • • ♦ _ t is r`ag's t — eq r L � r( �✓T�w4S i cS ROR got Wo 1 ys "I son low F: KAN WSW • 7 i � y f . _•f t ♦ • \ • {♦ ill= . /'• . 1 • �t V- ''� r L�• � r �a 1 '4 i tizt f'f 5 i. r In the Board of Supervisors of Contra Costa County, State of California August 5 1975 In the Matter of Authorizing Acceptance of Imetrumut for Recording Only. ti The following offer of dedication Is accepted for recording only: Date Grantor Reference Albert G. JUIT 8s, 1975 Morgan H-S- 20-75 PA&M by the Board on August 5s 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. cos Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 5th day of Aucrunt 19M County Assessor J. R. OLSSON, Clerk County Administrator - I 07 k 1 1 Deputy By. ZZ Clerk H 24 12174 15-M Constance J. Davies 00194 i-, '4 A � I 00194 Y mowtj i In the Board of Supervisors of Contra Costa County, State of California August 5 . 19 75 In the Matter of Acceptance of OAK ROAD WIDENING, Walnut Creek Area, L.U.P. 280-71 and 281 -71 . s The Board on January 28, 1974 having accepted as complete construction of road and street improvements (east side of Oak Road approximately 900 feet south of Treat Boulevard, Walnut Creek area) required by Land Use Permits 280-71 and 281 -71 ; and The Public Works Director having recommended this day that N the Board of Supervisors: 1 . Declare that the one-year satisfactory performance period after completion of the street widening has ' been successfully completed and that all deficiencies developing during this period have been corrected; J 2. Accept OAK ROAD WIDENING (deeded to the County and recorded on January 16, 1973, in Book 6843 of Official Records, at page 151 ) as a County Road; 3. Authorize the Public Works Director to refund to Land West Corporation, 1365 Treat Boulevard, Walnut Creek, California 94596, the $500 deposit as surety under the Road Improvement Agreement (Auditorts Deposit Permit Number 103538, dated November 1I}, 1972) ; and o IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on August 5, 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. cc: Public Works_Director Witness my hand and the Seal of the Board of . County Auditor-Controller Supervisors pervisors County Administrator affixed this th day of August 19 75 Land West Corporation J. R. OLSSON, Clerk Recorder B . Deputy Clerk H za 12/74 - 15-M Constance JZT)avies 00195 . . w p ..........0 In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 75 In the Matter of Buchanan Field Runway 19R Clear Zone, Concord. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that preparation and submission of grant applications to the appropriate State and Federal agencies for participation in acquisition of the necessary avigation easements to protect the 50.1 Clear Zone for Buchanan Field Runway 19R, is APPROVED, and the Board DECLARES its intention to provide the necessary local matching funds should the State and Federal fund- ing be approved. PASSED by the Board on August 5, 1975• yr 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 Director Witness my hand and the Seal of the Board of Supervisors Airport Manager County Administrator affixed this 5th day of Augu: t J lg 75 �� p�r , /� J. R. OLSSON, Clerk By �L !�.ate�Y.c �c�_. Deputy Clerk H sa 12/74 • 15-M Mildred 0. Ballard 00196 s 00196 i In the Board of Supervisors of Contra Costa County, State of California August 5 , 19 a In the Matter of Air Service between Santa Rosa and San Francisco. The Board on July 15, 1975 having referred to the Public Works Director for recommendation a request from Mr. Randall Wilkes, on behalf of STOL Air, Inc. , that the Board adopt a proposed reso- lution opposing Public Utilities Commission Decision No. 84488 granting Marin Aviation, Inc. the right to provide air service between Santa Rosa and San Francisco; and The Public Works Director this day having reported that although continuation of the STOL air service at Buchanan Field is very important to Contra Costa County and its residents, opposition by the hoard to initiation of a similar service in other communities - � and other, counties does not seem appropriate, and having recommended that the Board take no action to oppose the Public Utilities CommissioA recent decision; and IT IS BY THE BOARD ORDERED that the recommendation of the ®--�- Public Works Director is APPROVED. PASSED by the Board on August 5, 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: Mr. Randall Wilkes Witness my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this 5th day of August , 19 75 County Administrator J. R. OLSSON, Clerk By �� cf2c�L%:�1+�� tc./ . Deputy Clerk H 24 12174 - 15-M Mildred 0. Ballard 0019'7 i F i Er In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT August 5 , 19 In the Matter of Issuance of Encroachment Permit to City of Concord, Willow Pass Road Bridge, Concord Area. (Flood Control Zone No. 3B) IT IS BY THE BOARD ORDERED that the issuance of an encroachment permit to the City of Concord in connection with the widening of the Willow Pass Road bridge over Walnut Creek, Concord area, is APPROVED and the Pubic Works Director is AUTHORIZED to execute said permit. PASSED by the Board on August 5, 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 Director Witness my hand and the Seal of the Board of Flood Control Supervisors County Administrator affixed this 5th day of August 19 75 J. R. OLSSON, Clerk By%--? �� ��,� . Deputy Clerk H 2a �21�a • 15-M Mildred 0. Ballard 00198 In the Board of Supervisors of Contra Costa County, State of California - AS EX OFFICIO BOARD OF SUPERVISORS OF --- CONTRA COSTA COUNTY FLOOD CONTROL AND :NATER CONSNIVATION DISTRICT August 5 , l9 In the Matter of A,grae?nent, Marsh-Kellogg Watershed, Lines E & E-1 , Project No. 8315-73- IT IS 3Y THE: BJARD ORDERED that the Public Works Director is AUTHORIZED to eaecuts an agreement with Woodward-Clyde Consul- tants of Oakland, California, said agreement providing for con- sulting services in connection with the District's Marsh-Kellogg Watershed, Lines E & -1 project. PASSED by the Hoard on August 5, 1975. 9 1 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: :�oodward-Clyde Consultants Witness my hand and the Seal of the Board of Supervisors (via P.W. ) Public :forks Director affixed this th day of August 14 Flood Control R. OLSSON, Clerk County- Auditor-Controller B aunty Administrator Y��sy� ",cFt_ 6W _ Deputy Clerk H 24 12/7,q - 15-M Constance J. Davies ' 001w r- .,-1-•� t 7 - .. t`L•tIJ�•� 1t+1. Ji.:i L•1�•I�:J A"•, r ' 1•., :):-ecfai Conuition.s i:16—se Snccial Con-_4itic2 are in cornoraed hV 3,e f'L-re.zCc. (a) Public Agency : CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT (b) Conzultant's =laane L Addr cGs : Woodward-Clyde Consultants 2730 Adeline Street, Oakland, CA 94607 c) L':fective Date: July 22, 1975 (d) Project Nane,%NiLmber, & Location: Lines E E E-1 ,' Marsh-Kellogg Watershed ' (e) Pa, :lent Li Init S1 ,500.00 Project No. 315-7 "k.av c 2. Si nat,oris. These si 1-natures attest the parties' agreement hereto: (Des '* Of 2'i Ci al caoaclty in business) State of California ) ss Contra Costa County ) AC :iIM!Li:D.s i:J: (CC r,1190. 1) The person si-rang above for Consultant, kno:-:n to me in those individual and business capacities, personally appeared before rhe today and- ac;:no::ledred that he signed it and that the corporation or partnership r_aned above executed the wi7thizl instrument pursuant to its bY71at;s or a resolution of its Board of _� ~ O 1'CI 1L SF-kL Dat e /• WILLIAM R. HOVEY t / r 7rr� NOTARY PU3LIG-CALIF02NIA (Seal) t '• J� COUNTY O•'AUt:.IEDA r Not a_ry l2� ` Illy Comms: PU3LIC AGENCY FOP._'. APPROVED Victor 1:. Sauer John B. Clausen, County Counsel ex officio Chief E gineer- B,r: Deputy By: ! AI, , Deputy 3, PartJe _0Zective on the above date, the above-na_r-1ed -PWali c _Agency and Consultant mu,tuall,, agree and promise as fon?a.:s 4. En.21 Public Agency hereby employs Consultant, and Consultant accents such employment, to perform the professional services described he,_-e 113 upon the terms and in consideration of the .paynents stated herein. 5: Scope of Service. Scope of service shall be as described: in Appendix A attac_l�,d hereto. 6. Insurance. The Consultant shall, at no expense to Public Agency, furnish certificates or other evidence acceptable to -Public Agency of - (a) public liability insurance of at least Y250,000 for all darlages arising out of bodilly injuries or death to any one person and: at least $500,000 for t:•:o or more persons in one accident or occurrence; and (b) property da .age li ►Mit\' insurance prGV_di nic for a i3..'. t Of nOt less tt1�n $50,OGO. ihlrty days ' notice of policy lapse or cca. ncellaLion is required. 7. Payment. Public Agency shall pay Consultant for professional services pe_•_or:.ed at - the rates s o�:n in t►ppendi:; B attacz1ed hareto, which include all overheard and -incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Cc:: ultant exceed the payment limit specified in Sec. 1(e) without prior td:., approval of the Contra Costa County Public 17orla Director. Consu!i ant' s stztener�t of c larges Shall be submitted a;; convenient intervals . .r Pa:, ent will be rlade within thirty (30) days after receipt of each statement. u. 'z,=•iriat ;on. nt i�s ont-on, Public Agency may ter.-iinate this ar-»ee- .:int a any tome by writte:l notice? ,the CO;aSL`li.Ont, t:'l��;ler Or net LO :C:1.i:.itant is in d e aul%. Upoll such ter::ination, Consultant agrees to turn o-,_'r to Publ-i C .!I.-enc*.? e%rer_,Jtilinr- per-ai nin- to the work. nos:;--:;sed by him Or undo. his cci tr of at that tine, and? 1?ill be pai d, S:it_lout dUnlica-lOn, a I , �.::ounts d:uc Or thereafter beco^?riE, due on accoun� O'_' services rendered to t'i (hate of termination. 9, • Status. The Consultant is an independent coritractor, and is not to be co::s .:eredi an employee of Public A enc;;. 1^. 7%denr-ifi cation. 'The Consultant shall defends, save, indemnify, and hold Public Agency and its officers and enplovecs from any and all l::c:Ji lity for any injury or da: ages arising; from or connected e:ith the services Drovid:ed hereunder: Ai,tad:h.'ents f •�a - APPENDIX A WOODWARD - CLYDE CONSULTANTS • CONSULTING ENGINEERS, GEOLOGISTS AND ENVIRONMENTAL SCIENTISTS r Y_io JP1VJ�''TiRN RZtiCN '2730 Adel.no S»el U0 Oakle^d.CA 94607 . '_i!' ? t�15 P.D Hoa 24075 OeMend.CA 8462 =r : June 25, 1975 14151444-1250L.r 1r JL:'Li�' Te1�■',37-627 2'S Cl:�irr _�-;_a Proposal 75-P-276 ra -127 Tl Contra Costa County Flood Control District 255 Glacier Drive Martinez, California 94553 Attention: Mr. R. W. Lowe Assistant Public Works Director Gentlemen: �• SOIL ENGINEERING SERVICES SOUTHERN PACIFIC RAILROAD PIPE CROSSING FAIRVIEW AT LONE TREE WAY Brentwood, California We are pleased to submit this proposal to investigate the subsurface soil and groundwater conditions and to provide recommendations for the subject pipe crossing project. It is our understanding that 45 to 50 feet of 66- inch reinforced concrete pipe will be jacked beneath the tracks. The invert of the pipe is currently planned approximately 122 feet below the top of the rails. Our investigation would focus on classifying the underlying soils, evalu- ating their physical properties, and providing recommendations for jacking procedures. Specifically, we propose the following scope of work: 1. Drill and sample two borings extending to depths of about 15 to 20 feet. These borings would be located at each end of the jacked section, about 25 to 30 feet from the track centerline. We would obtain the necessary drilling permit from Southern Pacific Railroad. 2. Perform laboratory tests on representative samples obtained from the borings. 3. Develop recorrrendations for jacking procedures and identify anticipated construction problems based on the results of the field exploration. Pnnc:Dal 0!14ro3 in:Ancho•sge AK, Atlanta GA Salon. Rouge LA:Burlingame CA;Chicago iL.Clifton NJ,Denver Co. 00201 Novse�n TX:Kansas City MC Lo:Angeles CA.New Orleans LA.New York NY Oakland CA Omaha NS.Orange CA. Plymouth Meeting PA P,r.Iano OAA, Rockville 16 0.San 01e;0 CA.San Francisco CA.San Jose CA.Scottsdale AZ.St Louis MO :sq:•g:,- :;. 'fi" 7 a .. ► s)�n TX Kansas Qty MC Lo An e! a CA,hew " t�:1-111—n NJ.Orange nver A. VVtiU� � e prteans LA.new York KY CaktanC CA pr.,nna hC Orange CA. F'ry-o.:;n Mee11n„ ?A tzr,„jinn pj: Rockville tai.can D+e;o CA San:ranclsca Cit.San JJaa CA.SC7ttatlate AZ.St Lows MO ,y. t APPENDIX A Contra Costa County Flood Control District -2- June 25, 1975 4. Prepare an engineering report covering our findings and recommendations. 5. Review the plans and specifications for the track crossing. The drilling and sampling will be performed by a drilling contractor hired by us. Supervision of the field exploration, engineering and technical services, and preparation of our report will be charged at our standard hourly rates. Laboratory tests would be charged at our standard unit rates. Based on the scope of work outlined above, we estimate that our total fees miaht range between $1300 and $1500. We would not exceed an expenditure of $1500 without your prior approval — This proposal and any resultant contract are subject to all prices, 'terms and conditions set forth in the attached Schedule of Charges and Conditions dated January 20, 1975. We would require that all utilities in the area of the borings be located and marked in the field for us prior to drilling. We appreciate the opportunity to submit this proposal . If this letter meets with your approval, please sign where noted below and return one copy to our office. Very truly yours, John R. McConnell Senior Project Engineer JRM/vg Encl: Schedule of Charges and Conditions AGREED TO THIS DAY OF 1975 WOOOWARO—CLYDE CONSULTANTS 00202 s APPENDIX 8 SCHEDULE OF CHARGES ARID CONDITIONS WOODWARD-CLYDE CONSULTANTS WESTERN REGION Effective January 20. 1975 The method of establishing the fee for our services is as set forth in Manual No. 45c of the American Society of Civil Engineers' Committee on Professional Practice. Our charges are divided into four categor- ies: Personnel. Outside Services, Equipment. and Tests. PERSONNEL: Personnel charges are for technical work. Charges are made for technical typing as in the preparation of reports and for the tic+e and costs of printing as in the production of reports. Direct char- ges are•nat made for secretarial service. office canaoement, accounting, and maintenance since these items are included in overhead. Charges are corVuted by multiplying salary, cost by two and one-half. Salary cost includes direct payroll costs. payroll tares, vacation. holidays, sick leave, and employee insurance. For technical typing, printing, and graphics averages for each group are useO instead of individual salaries. For all unionized engineering technicians a flat hourly rate of $16.80 is charged. For all others. individ- • ual islaries are used. Current personnel rates are as follows: Personnel Hour Rates Technical Typing . . . . . . . . . . . . . . S 6.04 Reproduction (printing). . . . . . . . . . . . . . . 7,82 Graphics . _ . . . . . . . . . . 7.56 Engineer or�Geologist*Assistant. . . . . . . . . . 4.48 to 7.98 Staff Engineer or Geologist. . . . . . . . . . . . . 6,40 to 12.38 Field Engineer . , . . . . . . . . . 9.60 to 11.64 Senior Staff Engineer or Geologist . . . . . . . . . 8.88 to 14.04 Project Engineer or Geologist. . . . . . . 11.52 to 15.52 Senior Project Engineer or Geologist . . . . . . - . 14.04 to 21.54 Associate. . . . . . . , . . , , • . . . . . . . . . 22,00 Principal. . . . . . . . . . . . . . . . . . . . . . 26.00 Court appearance as an expert witness will be charged at a rate of 5500 per day, plus expenses. The full day rate will be the minimum charge for any portion of a day. Preparation for a court case will be Charged at regular hourly rates. Time spent in travel in the interest of the client will be charged at hourly rates except that no more than 8 hours of travel time will be charged in any day- When it is necessary for an employee to be away from the office overnight, subsistence will be charged. For union member employees. per diem of S22 per day will be charged. For all others, actual costs of room and board will be charged. OUTSIDE SERVICES: Drilling, bulldozing. trenching and similar grading contract work in connection with exploration on which W-CC administers a subcontract will be charged at the cost rate times 1.25. When exploration is not contracted through W-CC, a charge will be made to cover the cost of such items as soil samplers. sample tubes, pickup truck standby time. etc. Other outside services and equipment rental items for which W-CC usually pays the subcontractor before � the client's payment is received will be charged at the billing or cost rate tines 1,15. Common items to which this 1.15 multiplier applies are: equipment rental. pxiagia� aad photographic work, computer charges.1 outside consultants. ' � d4si-»- EQUIPMENT: Automobiles and trucks (in excess of 50-mile-round-trip). . . _ 5 .20/anile Soil sampler, sarple tubes. and pickup truck use (when drilling not contracted thrat;S" �;-CC). . . . . . . . . . . . 5,50/hr Large refraction seismograph, per, day . . . . . . . . . . . . . 100.00 Small refraction seismograph. per day . . . . . . . . . . . . 75.00 Fesistivity surveying equipment, per day. . . . . . . . . . . . 75.00 P.rgneto. ter, per day 75.00 Shear wave velocity ha:xcer. . . . - . . . . . . . . . 300.00/day. 51200.00/week (Special rates will be quoted for less-co=only used equipment and for longer tern usage) Earthquake Data Bank. , . . . . - - . - . , , . , - . . . . , Use charges quoted on request Slope Indicator - half day. . . . . . . . . . . . . . . . . . . 50.00 Full day. . . . . £0.00 (Installation and materials will be estimated on request) Aerial Photographic Camera. . . - - - - - • - • • - • - • • - . .10/frame (520.00/day minimum) Aerial Photography LitrAry. . . . . . . . . . . . . . . . . . . Use charges quoted on request (over) w203 ,1 1 i i i f TESTS: , Field Tests/Field Density Tests. . . . . . . . . . . . . . . . . . . . . .S 4.50/each Laboratory Tests: Prices for laboratory tests are based on two-and-one-half times salary costs for laboratory personnel pl,,s a charge for laboratory overhead which includes equipment. equipment main- tenance, and su:.lies. ;rices are based on the average running time required for each test. Special sacale or equipment preparation or laboratory consulting will be based on hourly personnel charges. Charges for special testing not covered by this schedule are based on two-and-one-half times salary cost for personnel making the test plus a laboratory charge per gran hour. An extra charge may be added for the use of certain special equipmert. Sieve analysis - coarse and fine (including wash) per test - . _ . . . . .3 40.00 Sieve analysis including wash, per test (c4-200) . . . . . . . . . . . . . . 30.00 Wash analysis, per test. . . . . . . . . . . . . . . . . . . . . . . 17.50 Hydrometer analysis (Modified 3 point), per test . . . . . . . . . . . . . . 30.00 Liquid Limit - per test. . . . . . . . . . . . . . . . . . . . . . . . . . . 20.00 plastic Limit - per test . . . . . . . . . . . . . . . . . . . . . . . . . . 20.00 Shrinkage Limit, per test. . . . . . . . . . . . . . . . . . . . . . . . 35.00 tydrometer analysis. standard ASTM . . . . . . . . . . . . . . . . . . . . . 35.00 Specific gravity of soils. per test. . . . . . . . . . . . . . . . . . . . . 30.00 Moistu:-e determination and/or dry density 1 to 9 samples, per test recuest . . . . . . . . . . . . . . . . . . . . 8.00 each 10 to 49 samples, per test repiest. . . . . . . . . . . . . . . . . . . . 6.00 "each 50 or more samples. per test request. . . . . _ 5.00 each Moisture content, dry density anc unconfined coepression test (sett 1 to 9 samples per test request. . . . . . . . . . . . . . . . . . . . . 15.00 each • 10 to 49 samples per test reg4est . . . . . . . . . . . . . . . . . . . . 12.50 each SO or more sacples per test request . . . . . . . . . . . . . . . . . . 10.00 each Single set of above with stress-strain curve. . . . . . . . . . . . . . . 40.00 Direct shear test. per point . . . . . . . . . . . . . . . . . . . . 85.00 Residual direct shear test . . . . . . . . . . . . . . . .Charges quoted on request Consolidation test. 6 load and 2 unload increments per test. . . . . . . . . 175.00 Each additional loading or unloading increment. . . . . . . . . . . . . . 15.00 permeability on undisturbed sample. per test . . . . . . . . . . . . . . . . 65.00 permeability on fabricated sample, per test. . . . . . . . . . . . . . . . . 85.00 Maximus-minima density. E-18. . . . . . . . . . . . . . . . . . . . . . . . 80.00 W-CC Special Method _ . . . . . 60.00 Laboratory compaction, up to ;-in. diameter eold _ - - _ 60.00 Laboratory compaction, 6-in- didneter hold . . . . . . . . . . . . . . . . . 85.00 Field Density test . . . - - - - - - - _ . . . 4.50 each Swell test, at one load (each aaditional loading. 12.00) . . . . . . . . 80.00 Sand Equivalent. . . . . . . . . . . . . . . . . . . . . . . . . _ . . 20.00 NX Rock core testing . . . . . . . . . . . . . . . . . . . . . . . . . .Charges quoted on request Triaxial compression test. . . . . . . . . . . . . . . . . . . . . . . .Charges quoted on request High-pressure triaxial compression tests on rock cores. . . . . . . .Charges quoted on request Triaxial compression test stress-path loading . . . . . . . . _Charges quoted on request Triaxial compression test on 12-in. diameter specimen . . _ . . . . .Charges quoted on request •k?S 20-kip, cyclic loading equipment. per hour . . . . . . . . . . . . . . . 30.00 *MTS 5.0-kip. cyclic loading equipment. per hour. . . . . . . . . . . . . . . 30.00 *Does not include personnel charges. NOTE: The above charges for .fixed fee tests do not include preparation time for Shelby tube samples. All Shelby tube sample preparation will be billed on a per hour basis. INVOICES: Invoices will be rendered monthly. either as a final or partial billing, and will be pay- able upon receipt unless other arrange^ents have been Cade previously. A1i1y� ?�� MY CONDITIONS: Woodward-Clyde Consultants warrants that our services are performed, within the limits prescribed by our Clients, with the usual thoroughness and competence of the engineering profession. No other warranty or representation, either expressed or implied, is included or intended in our proposals, contracts. or reports. peogeomed l�beb`}�Q�-1r+�i�-t? S8♦ed1 fe' 61' r ♦ _ lit! 1 l_ 1 We iiable for da^.age or injury arising from. dar..age to su`,terranean structures (pipes. tarts. -ties, etc.) %hien are not called to our attention and correctly shown on_:, th��04 furnished us, is nnection with work performed by us. r In the Board of Supervisors i of Contra Costa County, State of California August 5 , 19 75 In the Matter of Agreement for Consulting Services, Christie Road, Rodeo Area, Project No. 2383-5833-75• IT IS BY Tlw�' BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement for consulting services with Santina and Thompson, Civil Engineers, Inc., for the Phase I work in the preparation of plans and specifications for the Christie Road Slide Reair Project, said agreement providing for a maximum pay- ment of 1 ,500, which amount cannot be exceeded without the prior written approval of the Public :forks Director. PASSED by the Board on August 5, 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. Jill cc- Santina and Thompson, Civil �n'� my hand and the Seal of the Board of Engineers, Inc. (via P.W. ) Superv'sors Public Works Director affixed this th day of August . 19 County Auditor-Controller At R. OLSSON, Clerk CC. �2 Deputy .Clerk H 24 12n4 - IS-M Constance J. `Davies 00205 Vv,C.UV j i .. _ . Cotloition:. `.the ne :;pecnlal ConditiG:::: are incorporated Lelo.-: fr (a) -Public Agency: Contra Costa County (i)) (on.,;ultant's tithe E. Address: Sant i na and Thompson - Consulting Civil Engineers, Inc. 1766 Locust Street, Walnut Creek Christie Road. Slide Repair d) Project Hat;ti,'c'i1umber, & Location: 'w R6de@-;Pea- x i,il:;t : One thousand and five hundred dollars ($1 ,500) '. Si:';tlatures The;;e%ai„natltros attest the part`.iess' agr'eer.crit hereto: (�•'�si Itch. - bi'I katal Capacity in businc-zs) State of California ) ss Contra Costa County ) ACI:iiC►'ILL:Du 11:;Ir_' (CC ..r The person siBninh above for Consultant, known to me in those ' --- i11c?i v_dual and business capacities, personally appeared before me today c_',ld ack.no:•rledged that 11e signed it and that the corporatio t -� - or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. 1)3 t C• ,7 �' e�nuwauuunu� uuu OFF[CIAL iu»ulunu� IAL SEAL GEORGETTE GAHAGAN a _��^ ._�,,✓-. �+ ,.L C�4f' - NOTARY vu©uc—CAucoaMA • I r y Public / Cou1+TY OF CONTRA COSTA • .Ot.c Ctrsmtsslo•I;.pir.s Qcwt,q 16.1176 PU13I,7CC Ail::JC t � "I..MHOVE'O"umu�uuu�w++na VictY//;*, . Sauer John B. Clausen, County Counsel puialiorks DirBa: /�U ���, lleputy By : I r Deputy 3. Fart1.0;. Effective on the above date, the above-named ublic Agency and Consultant mutually agree and promise as follows : It. Employment. Public Agency hereby employs Consultant, and Consultant accepts such erlpioy:tent, to perfor1l the professional services described heroin, upon the terns and in consideration of the payments sirated h rein, : 5. `cone of Service. Scope of service shall be au describes, in Appendix A attac'.1';d ?.::roto. ' 6. Insurance. The Consultant stall, at no expense to Public Aeerrcy, furn`nh certificates or other evidence acceptable to Public Agericy of (a) puL -ic liability insurance of at least X250,000 for all datua es arising out of bodily injuries or death to any one person and at least N.500,000 for two or more persons in one accident or occurrence; and (b) property da^tage liability insurance providinL for a lir:lit of not less than $50,000. Thirty days ' notice of policy lapse ow cancellation is re ui-ed. 7. Pa;:trlant. Pliolic tit'-eliCj shall pay Consultant for professional seryices pc i:- or:xI d at the rates siaown i n Appendix B at tachcd hereto, smith include all o':erAsad and incidental expenses, for which no additional compensation shall be allowed. In no evert shall the total ar:tourt paid to the Con,sta,tant. exceed the payment- lirAt specified in Sec. 1(e) without prior vri�tcn approval of the Contra Costa County Public :forks Director. '_'o:ls:; ` .at1L' s st;_.tcr.je.lt of c:lar.-res shal3 be submitted at convenient intervals. will b£ r.:;:de Tri uiin ti:ir'ty (30) days after receipt; of each. staterlent. rnnation• At its on ' ion, Public Arcotmay tern;nate this agree- r.: t' ^T:.?' t_.:.^ :2S .iQ`Iecc `.O the Con-ultant, :.0-el-her or ndt the i:; i.n dc.L'ult.. . U;)c,!i such ter:=tinat'i ort, Cortnu t^nt ar reez; to turn G';.. .. Q i!ihl C �� 'i"_1C c7�r7tt1_rt; pert-in n.- to the ::or:. ppsoe ssed by .. , l.ir o_• under itis corLr'ol� at that ti.:,e, arts: will be p::ic, wit:tout duplication, or therr!aftor lleconi n=, t:ut: On accottt?t Oi services rendered to of teruti-nal.-Ion. ° s It-n t t:^. The Consul r ant is an inclependent eontracLor, and i:: not to be ` c..�l: _u�_•t :: a:1 o+• nu'.:?is A ertcy. i:; . 71111 t'.f'It' i7Cam:O't. 'trip: Con.,;ultant Shall defetall �Lci�, iR::v:lnifjf, ant: tzOld j:f Clncy and it•:: of fico r:; and c-rip to ee-; f rorr any and all for ;in, a.n.j u. j Or' t �i � ,t_ , a.'is_..!; f�L'O O!' :.U[tt:C`CtC:Ci trit.a tilt c::::1L•.a.; 00206 00206 w , t APPENDIX A SCOPE OF SERVICE A. PHASE 1 — Preliminary Design of the repair of a landslide at Christie Road about. oneworkeshalthi fHighway 4 in the Rodeo area- The 1 . Meet with County staff and soils engineering consultant to discuss orat �onro�ethe slopeand feasible solutions to the rest road and/or rerouting of the road . plans sufficient to make 2. Prepare preliminary quantity take-offs. 3. Develop cost estimates so that the County Y r evaluate the alternatives. 002Qi .. .. .. x 0022 -i' APPENDIX B FEE RATE SCHEDULE SANTIHA ANO THOMPSON CONSULTING CIVIL ENGINEERS , INC. HOURLY CHARGE RATES EFFECTIVE JUNE 1975 Principal Engineer ( Public Meetings only) . _ $ 38 Associate Engineer (Directing work and repre- sentative at client- engineer meetings) . . . $ 30 Design Engineer . . . . . . . . . . . . . . . $ 25 Senior Draftsman . . . . . . . . . . . . . . $ 22 Non-Technical Office Work . . . . . . . . . . $ 1$ •• Clerical . . . . . . . . . . . . . . . . . . $ 12 Reproductions in excess of three prints of any one plan or reports will be billed at cost_ 002U0 2U0 C M 3 In the Board of Supervisors of Contra Costa County, State of California August 5 19 75 `�tlH3191M T. •••-••- In the Matter of Authorizing Closure of an "Old Miners' Cave," Orinda Area. a The Board on May 13, 1975 having authorized the Public Works Director to contact the owners of the properties adjacent to an "old miners' cave," Orinda area, to determine ownership of said ^' cave and arrange for the closing of same; and 14r. "Frank J. Angelo, Supervising Sanitarian, County Health Department, having appeared and reported that he had been advised that none of the property owners have acknowledged ownership of .. � . the site; that the Public Works Department had requested Health Department assistance in the matter; that it is the opinion of said Health Department that the continued existence of said cave is an attractive nuisance and hazard as defined in Section 24400 of the California Health and Safety Code; and Mr. Angelo having therefore requested that the Board take immediate action to resolve the mat- ter by authorizing the Public Works Director to proceed with the closure and to appropriate County funds to cover the cost; and Mr. Angelo having advised that he had discussed the matter with Supervisor J . E. Moriarty and that Supervisor Moriarty had indicated concurrence with the above recommendation; and IT IS BY THE BOARD ORDERED that the request of Mr. Angelo is APPROVED and the Public Forks Director is AUTHORIZED to proceed with arrangements to close said cave at a cost not to exceed $450 . PASSED by the Board on August 5, 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. cc: Mrs. 1. B. Dunn Witness my hand and the Seal of the Board of Orinda Fire Protection Disfupervisors County Health Officer affixed this 5th day of August 19 75 Public Works Director J. R. OLSSON, Clerk County Administrator By�Ldul t� L Deputy Clerk x 24 12174 - 15•M Mildred 0. Ballard kkk W, 4 1 U(ryry zi 7 In the Board of Supervisors of t Contra Costa County, State of California t, August 5 , 19 75 In the Matter of Authorizing Issuance of Purchase Order. (Work Order 4265) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order in the amount of $3,950 to Murray-McCormick Environzaenta2 Group of Sacramento for aerial photography and contour mapping necessary to study the San Pablo Dam Road Corridor, El Sobrante area. PASSED by the Board on August 5, 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. co: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Purchasing affixed this 5th day of August 1975 County Administrator �} J. R. OLSSON, Clerk ByC A Deputy Clerk H 24 12174 - 15-M Constance J. Davies 00210 00210 . u . LL . f w In the Board of Supervisors of Contra Costa County, State of California ugust 5 , i9 75 l In the Matter of L° Authorizing P Aece mance of Instrument for Recording Only. u L IT ?SBY THE fiOARD OR ?iED that the following offer of J dedication is accepted for recording on17: Date Grantor Reference July 10, 1975 Barnabas J. and H•Sc:• 124-73 � Susan Zsigmond IT IS FURTi M ORDERED that the requirements of Section 94-4.414 of the Count? Ordinance Code are waived. PASSED by the Board on August 5, 1975• ti J J 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. co: Recorder (via - .1 •) Witness my hand and the Seal of the Board of Public ;,or1cs Director Supervisors Dizoetor of Planning 5th �'u "t _ County f:S3e330r affixed this day of � 19 75 County .1dz�ini,trator J. R. OLSSON, Clerk �a'tL Dep.•ty Clerk H 24 12/74 - 15-M Linda Franks 00211 0021 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 5 , 19 75 In the Matter of Apvroving ) and Authorizing Payment for ) Property Acquisitions ) ) IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount OAK ROAD Rudolf H. Stahl July 28, 1975 Western Title $14,117 EXTENSION, et ux Guaranty Co. Pleasant Hill area, Escrow No. M-307818-4A Project No. 4052-4143-74 OAK ROAD Rudolf H. Stahl July 28, 1975 Western Title $10,858 EXTENSION, et ux Guaranty Co. Pleasant Hill area, Escrow Ito. M-307818-4B Project No. 4052-4143-74 OAK ROAD Lewis H. Albers July 29, 1975 Western Title $12,562 EXTENSION, et al Guarantyy Co. Pleasant Hill area, Escrow ldo. M-307818-3 Project No. 4052-411.13-74 The County Auditor-Controller is AUTHORIZED to draw warrants in the amount s specified to be delivered to the County Supervising Real— Property Agent. The County Clerk is DIRECTED to accept deeds from above-named grantor s for the County of Contra Costa. The foregoing order was passed Aua rest E, 107E 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 __5th day of August , 19 . cc : Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator By Constance J. Davies Deputy Clerk Form #20.4 75-2-200 00212 � Form #20.4 0021275-2-200 � NOW. - And the Board adjourns to meet onA7 at `tf4 f in the Board Chambers, Room 1 ?, Administration Building, Martinez, California. N. Bo ss, Chairman ATTEST: J. R. OLSSON, CLERK Deputy 00213 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, AUGUST 5, 1975, PREPARED BY j. R. OLSSON, COUNTY CLERIC AND E?:-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of July. Declared following numbered ordinances duly published: 75-25 through 75-28. OOn3 i. f SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, AUGUST 5, 1975, PREPARED BY J. R. OLSSOiN, COUNTY CLERK AND EK-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of July. Declared following numbered ordinances duly published: 75-25 through 75-26. Approved personnel actions for Health, Contra Costa County Fire Protection District, County Medical Services; and authorized appointment of M. Dubriimy, M.D. , as requested by Director, Human Resources Agency. Authorised attendance of R. Levinson, County Medical Services, at Conference on Alternatives to Mental Hospital Treatment, Madison, Wisconsin, October 7-10; and R. Minden, Off`_ce of Sheriff-Coroner, at International Association of Bomb Technicians and Investigators Conference, Heno, Nevada, September 30 - October 3. Autliorized provision of legal defense for personnel of Office of Sheriff re Superior Court Action 155209; W. Russell, Deputy Sheriff et al, Superior Court Action 155075; and personnel of County Medical Services, Superior Court Action 154962. Accepted CETA Title II Grant extension (through July 31, 1975) for FY 1975. Authorized H. Korpus, Supemrising Communications Technician, Office of ice' Sheriff, to act in behalf of county on matters relating to radio station license applications effective August 11; and rescinded Board order dated December 6, 1966 related thereto. Established county position in support of followi:ag measures: SB 204, enact- ment of alcohol excise taxes to finance local alcohol treatment programs; AB 122, state reimbursement of certain flood control projects; and AB 1375 relative to SB 90 "clean-up" legislation which provides for an appeals procedure to State. Board of Control. Approved continuance ti rough Aug-ast 31, 1975 of fee-for-service contracts , in effect on June 30, 1975 with physicians utilized by Medical Services and health Department. Authorized Real Property Division to negotiate for lease of space for Environmental Control Division, Public Works Department. Authorized placement of dependent children of the court at Devereux Schools and AWAKE Home for Children. Accepted resignation of M. Mallen from Citizens Advisory Committee for County Service Area R-5, Danville area, and appointed G. Kallas to fill vacancy as recom- mended by Danville South Homeowners Association. Appointed Dr. W. Aller. Lorgshore and Mr. G. Curtis as county representatives on Bay Area Regional Emergency Medical Services Council, as recommended by Acting County Health Officer and Chairman, Emergency Medical Care Committee, respectively. Referred back: to Appeals and Complaints Division, Social Service Department, for rescheduling of hearing the ratter of appeal of B. Taylor from administrative decision rendered at evidentiary hearing related to General Assistance benefits. Fixed August 12 for adoption of proposed Ordinance No. 75-33 rezoning certain land in Pacheco area (1947-R2). Closed hearing and fixed A+ufust 19 at 11:30 a.m. for decision on appeal of Alamo Improvement Association and Association for the Preservation of Danville Boulevard from Planning Commission conditional approval of LUP 2056-75, Alamo area. Granted extension of time in which to file Final development Plan (1605-RZ), San Ramon area. 00214 I San Ramon area. 1 4 00214 4 August 5, 1975 Summary, continued Page 2 Fixed September 2 at times indicated for hearings on recommendations of Planning; Commission on following rezoning requests: 11:15 a.m. - Ron Walker Realty (1957-RZ), East Alamo area, to Single Family Residential District (R-40); 11:20 a.m. - Coleman & Isakson (1954-RZ), Alamo area, to Single Family Residential District (R-20); 11:25 a.m. - Schell & Martin, Inc. (1912-RZ), 'nest Danville area, to Single Family .Residential District-20 (R-20); 11:30 a.m. - Valley View Company (1956-RZ), Walnut Creek area, to Single Family Residential District (R-40). As Ex-Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, took following actions: Authorized issuance of encroachment permit to City of Concord relative to widening of 1;illow Pass Road Bridge, Concord area (FC Zone 3B); Awarded contract to Hess Concrete Construction Company, Inc. for construction of Investment Street Storm Drain, Rodeo area (FC Zone 8-A); Authorized Public Works Director to execute Engineering Services Agreement with Woodward-Clyde Consultants of Oakland for Lines E and E-1, Marsh-Kellogg Watershed, Brentwood area. Approved City of Walnut Creek proposal to proceed with negotiations for purchase of Caoli property, Acalanes Park, to be financed from Parks and Open Space Bonds authorized for County Service Area R-8. Referred to Public Works Director for recommendation August 12 bids received for construction of new fuel tanks, Richmond Corporation Yard. Authorized Public Works Director to execute Consulting Services Agreement • with Santina and Thompson, Civil Engineers, Inc. , for Phase I, Christie Road Slide Repair Project. Authorized Public Works Director to proceed with arrangements to close "Old Miners' Cave," Orinda area. Accepted instruments from E. Rapp et al for MS 12-75; and for recording only from A. Morgan, MS 20-75. Determined that improvements have been maintained for one year in connection with LUP's 280-71 and 281-71, Walnut Creek area; accepted Oak Road Widening as county road; and authorized refund of surety cash deposit. Authorized Chairman to execute following: Contract with D. Muse for Head Start/Pre-School Classroom Staff Training, August 5; Traffic Safety Project Agreement with State Office of Traffic Safaty for $20,398.42 in grant funds for third year funding to complete development of a Medical Emergency and Disaster Aid Radio System; Lease with Apollo Enterprises for premises on Delta Fair Boulevard, Antioch, for use by District Attorney, Family Support Division; Contracts with C. Lynch and T. Dunn for training volunteers in Family Communications Workshop, Probation Department; Amendment to existing agreement with Montgomery Ward and Company to extend CETA on-the-job training services through September 10, 1975; Agreement with J. Hallenbeck, Jr. , for construction of improvements in MS 59-73, Orinda area. Approved preparation and submission of grant applications to appropriate state and federal agencies for participation in acquisition of necessary avigation easements, Buchanan Field Runway 19R Clear Zone, Concord; and declared intention to provide local matching funds.. Approved Public Works Director's recommendation that Board take no action to oppose the Public Utility Commission decision_ to gran. Marin Aviation, Inc. the right to provide air service between Santa Rosa and San-Francisco. 00215 O0215 01 1 .,_,. -....: '.,;.:. n ., •• 4µ:1'i.Y`.� , 4 August 5, 1975 Surnmary, continued Page 3 Adopted the following numbered resolutions: 75/595, notifying State Department of Transportation that county claims the $87,440 apportionment of Federal-Aid for Off-System Roads, and agrees to provide matching funds; 752596, authorizing County Counsel to initiate condemnation action on Warren Bauer property required for parks and open space, County Service Area R-8, Walnut Creek area; 75/597, approving final map of Subdivision 4586, Alamo area; 75J598, as Ex-Officio the Governing Board of Contra Costa County Storm Drainage District, Zone 13, accepting as complete contract with Dalton Construction Company for construction work relative to Danville Boulevard Storm Drain, and grantin 10-day extension of contract time; 75599, accepting bid of J. Watts and R. Olson, Jr. , for purchase of county- owned property at 19 Hammond Puce, Moraga, and authorizing Chairman to execute . Grant Deed in connection therewith; 75/600, authorizing execution of revised Grant Deed to state, which included omitted drainage easement area, County Corporation Yard, Martinez area; 75/601, approving a Memorandum of Understanding with Contra Costa Building and Construction Trades Council providing for 1975-76 compensation for certain county officers and employees, effective July 1, 1975; 75/602, approving Annexation IZo. 75-6 (Subdivisions 4629 and 4599) to County Service Area L-45, San Ramon area; 75/603, approving, subject to confirmation of the voters, formation of County Service Area LIB-14, Tice Valley area; 75/604 through 75/611, authorizing cancellation of tax liens on property acquired by public agencies; transfer of unrefunded balance from 1970-71 Duplicate Payment Fund to County General Fund; certain changes in assessment roll; 75/612, accepting responsibility for all debts and liabilities of county's Prepaid Health Plan as required by Knox-Mills Health Plan Act; 75/613, accepting Quit Claim Deeds from J. and M. Ralph to Weimar Medical Center property and authorizing recording thereof; 75/614, approving name change of River Fire Protection District to F.-Lverview, effective September 1, 1975. Referred to: Director, H=an Resources Agency, Contra Costa County Manpower Planning Council and County Administrator - letter from U. S. Department of Labor, Manpower Administration, advising that the agency's investigation of complaints against this county concluded that CETA regulations hate not been violated; County Administrator - invitation to attend conference on Indochina Resettlement Program, Sar_ Francisco, August 15; County Administrator and Public Works Director - letter from City of Antioch requesting that as a member of the Eastern Contra Costa County Transit Program Joint Powers Agency the county assist in funding of local transit system for the a eastern area; Administration and Finance Committee (Supervisors Linscheid and Kenny) and Administrator for report August 12 - matter of personnel requirements for Surerior Courts in county; Director, Human Resources Agency, County Auditor and Administrator - schedule of charges for patient care in State Department of Health maintained facility, effective July 1, 1975; Public 'Yorks Director - matter of acceptance by State Department of Transportation of contract for Lone Tree Way Widening, Antioch-Brentwood area; request from League of Women Voters of Diablo Palley that county assign a staff member to act in a consultant capacity in connection with study of transportation needs in Lafayette, Moraga and Orinda areas; complaint from D. Moore, Livermore regarding damage to his car and boat allegedly caused by resurfacing portion of Vasco Road; Administrator for review with Public I:or?-s Director, Director of Planning and County Counsel - request from Danville Parking District Taxpayers Advisory Committee that Board initiate necessary action to effectuate sale of surplus property within Assessment District 1973-4; Director of Planning and Public Works Director - request from tot. View Improve- ment Association_, Inc. that consideration be given to establishing Bicycle and hiking trails in Martinez School District area since zchcol buses are no longer provided; Acting County Health Officer, Director of Planning and County Counsel for report - request to install septic tank, Oakley area (M. De Berg property). O0210 PP77 , r. UU41u I S r August 5, 1975 Summary, continued Page 4 Accepted resignation. of S. Lopez from the Board of Directors of the Byron Sanitary District, and called to the attention of the remaining District Board members provisions of Section 6483, H & S Code and Section 1730, Calif. Gov. Code in connection with filling the vacancy. Authorized issuance of purchase order to Murray-McCormick Environmental Group of Sacramento for aerial photography and contour mapping, San Pablo Dam Road Corridor, E1 Sobrante area. Recessed to meet in Executive Session in connection with discussions of salary matters. Deferred to September 2 reports of Government Operations Committee (Supervisors Dias and Moriarty) relative to retention/dissolution of active and inactive committees, commissions and advisory boards; and on proposal that ordinance code be amended to allow transfer of cardroom licenses. Authorized County Counsel to prepare draft ordinance regulating (rather than prohibiting) fortunetelling.and related activities, as recommended by Government Operations Committee. Approved recommendations of County Administrator with respect to proposed amendments to the Delta Advisory Planning Council Joint :Lxercise of Powers Agreement dated October 2, 1972. Established county position in support of AB 2272 pertaining to regulation of commercial truck parking in residential areas. Appointed Supervisor Moriarty to serrre on the San Francisco Bay Area Air Quality Maintenance Plan Policy Task Force; and recommended R. Shahid, Environmental Health Services Division, County Health Department, to serve on technical committee to assist said task force. Appointed R. Griffin and E. Davis to Contra Costa County Dr--g Abuse Cc-=cil Board; and rescinded said action later in day inasmuch as Clerk's records did not indicate any vacancies (in District V) on the Board. Adopted Ordinance No. 75-35, providing for consolidation of Richmond and West Judicial Districts to form the Bay Judicial District. Accepted instrument for recording only from B. and S. Zsigmond for right of way adjacent to Subdivision M.S. 124-73, Alamo area. Approved settlements and Right of Way Contracts with R. Stahl et ux and L. Albers et al for property acquisitions in connection with Oak Road Extension, Pleasant Hill area. Opposed any 3elays beyond September 17, 1975 for opening of bids for next segment of reconstruction of Highway 4 from East of Solano Way, including connection for reconstruction of Highway 242. 0021'7 '1 Y!Y g k : Approved settiemenLs alnd n-L6" . Ul a, 1,vl1L-rC0-t'- -t69L " su t' UA' 4-4 L. Albers et al for property acquisitions in connection with Oak Road Extension, Pleasant Hill area. Opposed any delays beyond September 17, 1975 for opening of bids for next segment of reconstruction of Hirhway 4 from East of Solano Way, including connection for reconstruction of Highway 242. 00217 The Preceding do re rr a consist of 217 pages. j.I , r S x= 15 ' 5 AUGUSTi TUESDAY f S i i t I 4 1 G,! THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITrIS PURSUANT TO ORDINANCE CODE SECTION 24-2.402--IN REGULAR SESSION AT 9:00 A.M. , TQRSDAY, AUGUST 199 1975 IN ROOM 1079 COMITY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. CLERK: J. R. Olason, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator- and Public Works Director. a JAMES P. K[NNY ftwHmoto CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.eoccEss tsT DIS7AlCT CMAlot"" / �� 1l 1 A COT TNW JAMES P.KENNY VICE CHAIRMAN JAMES P.KENNY,RICNMoND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRK" ALrRED M.DIAS.SAN PAeLO �7r��+ qA JAMES P. KENNY 2ND DISTRICT CONTRA i R 1 COST COUNTY VICC CHAIRMAN JAMES E. MORIARTY.LAFAYETTE JAMES R.OLSSON,couNTY CLERK ]RD DISTRICT AND FOR AND Ell OFIICIO CLERK Oi THC BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL. 4TH L/S1m01 - C"Mf C.LL.k BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING EDMUND A. LINSCHEID, PITTSBYRO DTH DISTRICT P.O. Box 911 We Hav2"A �•r�lt, T„ phone MARTINEZ. CALIFORNIA 94553 Nucnar, 372.237, TUESDAY AUGUST 19, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board." 9:15 A.M. Consider recommendations and requests of Board members. 9:30 •A.M. Consider recommendations of Board Committees including Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on proposed application to Community Services Administration for grant for community food and nutrition program. 9:145 A.M. Executive Session (Government Code Section 54957.6) as requ4.red, or recess. 10:30 A.M. Hearings on the following proposals: a. Annexation of certain properties located adjacent to Arlington Lane, Kensington area, to Underground Utility District No. 14; and b. Establishment of Underground Utility District No. 15 (unincorporated area along West Tenth Street, Antioch) . 10:45 A.M. Hearing on appeal of Mr. Richard D. Earl from Planning Commission conditional approval of the tentative map filed with the Planning Department by Mr. R. O'Neal for Subdivision 4715, Reliez Valley area. 11:00 A.M. As ex officio the Governing Board of the Contra Costa County Flood Control and Mater Conservation District receive bids for landscaping along portions of San Ramon and Green Valley Creeks, Danville area. 11:00 A.M. Hearing on proposed provision of additional extended services (street sweeping) to County Service Area M-19, Orinda area. 11:10 A.M. Hearing on proposed improver;ent (modification of curve) of Rudgear Road at San Miguel Drive, Walnut Creek area. 11:30 A.M. Decision on appeal of Alamo Improvement Association and Association for the Preservation of Danville Boulevard from Planning Commission conditional approval of LUP 2056-75 (Creative Learning Center, Inc. , applicant) , Alamo area; hearing closed August 5, 1975. 4. Board of Supervisors ' Calendar, continued August 19, 1975 2:00 P.M. Hearli;g of proposed County Budget. for f kcal year 1975-1976. ITEMS SUBMITTED TO THE BOARD Items 1 - 4: CONSENT 1. ADOPT Ordinance No. 75-34 rezoning land located in the Danville area to Single Family Residential District-40 (R-40) zoning classification; A. G. and D. M. Morgan, applicants (1953-RZ) ; waive reading and order publication. 2. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 44-75, Alamo area. 3. AUTHORIZE County Auditor to make changes in the assessment roll. A. DENY claim of Matthew T. Rossoni, a minor, in the amount of $3,729 for personal injuries. Items 5 - 15: DETERMINATION (Staff recommendation shown following the item. ) 5. LETTER from Mr. and Mrs. Maurice Wolfe requesting assistance in obtaining a permit to build an addition to their home, which permit they have been unable to obtain because of an interpretation of the moratorium imposed on septic tank installations in the E1 Toyonal area, Orinda. REFER TO ACTING COUNTY HEALTH OFFICER AND COUNTY COUNSEL FOR REPORT 6. LETTER -from Assistant Secretary for Manpower, U. S. Department of Gabor, Washington, D.C. , advising that Public `ilorks and Economic Development Act Title X funds are available for certain CETA projects and enclosing application forms in connection therewith. REFER TO COUNTY AD14IIIISTRATOR 7. RESOLUTION adopted by the District Board of the Central Contra Costa Sanitary District fixing the 1975-1976 tax rate required for district operations at 55 cents per $100 of assessed valuation, setting forth the amounts required ti be raised for general obligation bond purposes, and requesting that tax rates sufficient therefor be levied. REFER TO COUNTY AUDITOR-CONTROLLER 8. LETTER from Executive Secretary, Board of Directors of Stege Sanitary District, transmitting its 1975-1976 budget together with resolution establishing a tax rate of 17 cents per $100 of assessed valuation and requesting approval of both. REFER TO COUNTY AUDITOR-CONTROLLER 9. LETTER from President, VANPAC Carriers Inc. , Richmond, protesting the free use of public library facilities for political purposes. REFER TO COUNTY LIBRARIAN FOR REPORT 10. LETTER from Executive Director, County Supervisors Association of California, enclosing copy of Preprint Assembly Bill No. 1 (League of California Cities Action Plan) and suggesting that the county review same with local city officials and submit any comments thereon to CSAC. REFER TO COUNTY ADIdINISTRATOR 11. MEMORANDUM from County Superintendent of Schools requesting ' that a tax be levied to maintain the regional occupational programs. REFER TO ADMINISTRATION AND FIIANCE CO'51ITTEE, COUNTY ADMINISTRATOR AND COUNTY AUDITOR-CONTROLLER ow' Board of Supervisors' Calendar, continued August 19, 1975 12. MEMORANDUM report from Director, Human }resources Agency, in response to Board referral of resolution adopted by the City of Concord urging the Board to reinstate and finan- cially support the position of a full-tine Coordinator for the Concord Social Activities Center, advising that some financial support can probably be provided from Short/Doyle funds, and that a final report on the matter will be furnished in the near future, ACKNOWLEDGE RECEIPT 13. LETTER from Ms. Maria A. Cortes, Richmond, requesting that certain land unsuitable for development be included in the Open •Space Easement Program. REFER TO DIRECTOR OF PLANNING TO ANS14ER 14. LETTERS from County Sheriff-Coroner and County Treasurer-Tax Collector commenting on the recommendations of the 1974- 1975 Contra Costa County Grand Jury. ACKNOWLEDGE RECEIPT 15. Consider memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 16 - 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 16. LETTER from Ms. Arlene F. Spurrier, Concord, reiterating request that Animal Control be established as a separate department and that the euthanasia chamber and guns as part of the stand- and equipment of animal control officers be eliminated. 17. COPY of letter addressed to Senator J. A. Nejedly from Clerk of the Board of Supervisors, Tehama County, expressing Strong- opposition to proposed legislation (SB 632) which would mandate that county jails be single cell construction. 18. LETTER from Ms. Elizabeth Hickman, Orinda, commenting on a claim filed against the county by the parents of a child whose arm was bitten off by a bear. 19. LETTER from Director, Department of Revenue and Recovery, County of San Diego, inviting participation at the 22nd Annual Conference of the California County Revenue and Reimbursement Officers Association to be held October 8, 9 and 10, 1975 on recovery of costs for county services. 20. MEMORANDUM from Delta Advisory Planning Council urging attendance at its meeting and at the U. S. Army Corps of Engineers hearing, both of which are scheduled for August 28, 1975 regarding rehabilitation of the Delta levee system. 21. NOTICE from State Department of Health of hearing to be held September 10, 1975 on changes in regulations pertaining to emergency hospitalization and hospital care for newborns. Persons addressing the Board should corlDlete the form Drovided on the rostrum and furnish the Clerk with a written coPy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00004 00004 OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, August 19, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTION'S 1. Reclassification of positions as follows: Cost Department Center From To Medical 540 Account Account Services C1erk.Il Clerk III Public Works 659 Road Maintenance Public Works Superintendent Maintenance Superintendent Road Maintenance Public Works Foreman Maintenance Supervisor 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation District 247 Supervising Legal Services Attorney Clerk I Clerk Health 450 Administrative Administrative Analyst Services Assistant III Assistant Chief Assistant Health Officer Health Officer Medical 540 (2) Family Nurse (2)Clinical Services Practitioner- Physician I Medical Services "i To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/19/75 Page 2. I. PERSONNEL ACTIONS 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Probation 313 (2)Iustitutioual (1)Senior Deputy Supervisor I Probation Officer (1)Deputy Probation Officer II Public 243 (2)Deputy Public (2)Deputy Public Defender Defender I Defender IV River Fire 2022 Intermediate Protection Typist Clerk District 3. Authorize appointment of John Aryl Fusselman at the third step ($1,326 per month) of Salary Level 388 ($1,203-$1,462), effective August 1, 1975, as recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS None III. APPROPRIATION ADJUSTMENTS None • IV. LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien to guarantee repayment of the cost of services rendered by the County to Ruby Jimerson, who has made repayment in full. V. BOARD MTD CARE PLACEMENT/RATES None . ow To: Board of Supervisors From: County Administrator RA. RPcommended Actions 8/19/75 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/19/75 Page 3. - i VI. CONTRACTS AND GRANTS 5. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: �Zency IERose Amount Period Ken Giles Consumer Action $19667 8/1/75 and Education to Project 6/30/76 Evaluation Friends Providing $30,635- 8/l/75 Outside of Counseling and to Contra Costa assistance to 6/30/76 County families of inm. tes in County detention facilities (*To be funded at the ratio of 95% Federal and State funds ($29,103), and 5% County matching funds ($1,532). 6. Authorize Chairman, Board of Supervisors, to execute an amendment to the consultant contract with Portia Shapiro to extend the period from August 15, 1975 through August 29, 1975. VII. LEGISLATION 7. Establish County position on measures pending before the 1975 session of the California State Legislature as follows: Bill Number Subject Position SB 1282 Authorize charging a fee for chemical analysis in Drunken Driving offenses which result in conviction. SUPPORT Q P To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/19/75 Page 4. VIII. REAL ESTATE ACTIONS 8. Authorize Real Property Division of the Public Works Department to negotiate for lease of space as follows: Department Purpose Location District Attorney Office space Richmond Consumer Fraud Public Defender Office space Martinez Public Works Storage space for agricultural Central chemicals County 9. Authorize County Administrator to execute new monthly rental agreement between County of Contra Costa and Carol Matlock for Unit 3, 1125 Mellus Street, Martinez, which property was acquired for future Civic Center purposes. IX. OTHER ACTIONS 10. Authorize County Librarian to dispose of certain financial records, papers and documents dated prior to July 1, 1973, pursuant to -Government Code Section 26205.1. 11. Acknowledge receipt of Head Start grants in the total amount of $63,194 and authorize Chairman, Board of Supervisors, to execute documents accepting said grants. 12. Adopt Resolution, effective July 1, 1975, extending 1975-1976 salary and applicable benefit adjustments to Project Positions tied to positions in the regular classified service. 13, Authorize Management Representative William P. Hamilton to execute agreement with the Contra Costa County Deputy Sheriff's Association extending sick leave benefits to employees represented by said association. f 0W8 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8/19/75 Page 5. 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 specifid time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. - DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. 000-0011 wta . I OW9 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 19, 1975 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT III Item 1. CORRECTION TO AGENDA ITEM 8 - TREAT BOULEVARD LANDSCAPING MAINTENANCE CONTRACT - Walnut Creek Area It is recommended that the Board reject, for bid irregularity, the bid of Robert Quatman, Inc., the lowest of three bids received, and award the contract to Contra Costa Landscaping, Inc. , in the amount of $3,632.00 for maintenance of median landscaping on Treat Boulevard from Buskirk to Bancroft Road in the Walnut Creek area, the next lowest bid of the three bids received. (RE: Work Order 4903) (B & G) SUPERVISORIAL DISTRICT IV Item 2. CORRECTION TO AGENDA ITEM 10 - PACHECO BOULEVARD LAANDSCAPING MAINTENANCE CONTRACT - Pacheco Area Paragraph three of this item should read: It is recommended that the Board reject, for bid irregularity, the bid of Robert Quatman, Inc. , the lowest of three, bids received, and award the contract to M. H. Hansen Construction Company, in the amount of $3,592.00 for the maintenance of median landscaping on Pacheco Boulevard from Vine Hill Road to Second Avenue, the next lowest of the three bids received. (RE: Work Order 4903) (B & G) EXTRA BUSINESS Public Works Department Page 1 of 1 August 19, 1975 O'N10 ,.... .. T.•, 1,v.: CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 19, 1975 AGENDA REPORTS Report A. PROGRESS OF OPEN SPACE ACQUISITION PROGRAM The Board of Supervisors, on December 17, 1974, approved the sale of the $6,750,000.00 Parks and Open Space Bond Issue for County Service Area R-8. This Bond Issue had previously been passed by the electorate in the June 4, 1974 election. The Public Works Department, in accordance with the City of Walnut Creek and County Agreement, dated September 17, 1974, has been working closely with the City in the Parks and Open Space Acquisition Program. - To keep this Board advised as to progress to date, the following is submitted for your information: Number of parcels acquired to date - 9 Total area - 327 acres Land cost to date $2,574,081.00 Option Agreement cost, 1 parcel 75,000.00 Supporting cost, pre-election expenses, 153,777.17 marketing bonds, legal services, appraisals, surveys, engineering, escrow fees, title insurance, administration Z,-)tal Expenditures to date $2,802,858.17 Remaining parcels to be acquired - 9 Total remaining acres to be acquired - 1,430.36 acres (SAC) Report B. WEST PITTSBURG OVERLAY - AWARD BID - West Pittsburg Area Bids for construction of West Pittsburg Overlay Project were received last Tuesday, August 12, 1975, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Oliver de Silva of * Hayward, California, in the amount of $105,546.00. (RE: Project No. 3481-4250-75) (RD) A G E N D A Public Works Department Page 1 of 10 August 19, 1975 00011 REPORT C. CAMINO ANDRES - NAME CHANGE - gest Pittsburg Area On July 22, 1975, the Board of Supervisors held a public hearing to consider changing the name of a portion of Camino Andres to Camino Del Real in the West Pittsburg area. During the hearing Mr. Wildred J. Stone, 3975 Camino Andres, appeared before the Board and suggested that this portion of Camino Andres be renamed Willow Pass Road. After discussion the Board adjourned the public hearing and instructed the Public Works Department to consider the Willow Pass Road name and report back to the Board. Subsequently, the Public Works Department received a letter from Mr. and Mrs. Manuel Mota and Mr. and Mrs. George Wildes, requesting that this portion of Camino Andres be renamed either Evora Road or Camino Evora. Their letter explained that the Evora family were prominent early settlers in this area and history should be preserved by naming the road after the Evora family. The Public Works Department has reviewed all the proposed names and the Department feels that, due to the ultimate configuration of the freeway interchange and frontage road network in this area, the name Willow Pass Road would not be appropriate. The Department has no objections to the name "Evora Road. " Therefore, it is recommended that the Board of Supervisors rename. to EVORA ROAD that portion of Camino Andres, beginning at the Intersection of Willow Pass Road, West Pittsburg, and extending northerly and westerly to the intersection of Willow Pass Road in Concord, a distance of approximately 2.6 miles. The County Planning Department and local Fire and Postal officials have no objections tc the name of Evora Roar: for - this portion of roadway. (TO) SUPERVISORIAL DISTRICT I Item 1. LANDSCAPE MAINTENANCE - AWARD CONTRACT - Kensington Area It is recommended that the Board of Supervisors approve the Plans and Specifications and award a contract to Lafayette Tree and Landscape Company in the amount of $2,340.00. This was the lowest of the two bids received for the maintenance of median landscaping on Arlington Avenue. This maintenance work is a Class 1 categorical exemption from Environmental Impact Report requirements. (RE: Work Order 4903) (B&G) Item 2. GREENWOOD DRIVE DRAINAGE SYSTEM - AUTHORIZE DRAINAGE MAINTENANCE - Rollingwood Area It is recommended that the Board of Supervisors authorize the Public Works Director to correct a street and local drainage problem in the Greenwood Drive drainage system at an estimated cost of $3,000.00. The work is proposed as a "special" job as it does not conform to the regular provisions of the Board's Drainage Maintenance Policy. Work will be performed by County forces. This work is a Class 1 categorical exemption from Environ- mental Impact Report requirements. (RE: Work Order 4741) (M) A_ G E N D A Public Works Department Page 2 of 10 August 19, 1975 00012 j Item 3. GRE041100D DRIVE - ACCEPT EASEMENT - Rollingwood Area It is recommended that the Board of, Supervisors accept drainage easement and Right of Way Contract, both dated August 11, 1975, from Willis Dale Stricklin, et ux, and authorize the Public Works Director to execute the contract on behalf of the County. It is further recommended that the County Auditor be auth- orized to draw a warrant for $100.00 in favor of Willis Dale Stricklin and Barbara Ann Stricklin and deliver to the Real Property Agent for payment. Payment is fora 900 square foot drainage easement and miscellaneous landscaping. (RE: Work Order 4741) (RP) SUPERVISORIAL DISTRICT II Item 4. LANDSCAPE MAINTENANCE - AWARD CONTRACT - EI Sobrante Area It is recommended that the Board of Supervisors approve the Plans and Specifications and award a contract to M. H. Hansen Construction Company in the amount of $1,560.00. This was the lowest of four bids received for maintenance of border landscaping for County Service Area M-12. This maintenance work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (RE: County Service Area 1-1--12) (B a G) Item 5. SUBDIVISION M. S. 140-70 - ACTION AGAINST BOND - Pacheco Area The Agreement for Subdivision M. S. 140-70 expired on July 1, 1973. The Developer was notified by letter, dated March 24, 1975, to complete the work as required by the Frontage Improvement/Road Improvement Agreement. No further work has been accomplished since issuance of the notification. It is requested that the Board of Supervisors authorize the Public Works Department to perform the corrective work by contract or purchase order, and authorize the County Counsel to recover any cost from the Developer and/or United Pacific Insurance Company, the bonding company which issued surety bond No. U-74 84 38 in the amount of $4,200.00. The total cost of corrective work is presently estimated to be $4,000.00 plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering monies from the surety. (LD) Item 6. ALHAMBRA VALLEY ROAD - RELIE2 VALLEY ROAD - TRAFFIC REGULATION - rartinez Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2140 and 2141 be approved as follows: (Continued on next page) A_ G E N D A Public Works Department Page 3 of 10 August 19, 1975 ON13 Item •6 Continued: TRAFFIC RESOLUTION NO. 2140 Pursuant to California Vehicle Code Section 22358, This Board hereby determines that 45 miles per hour is more than is reasonable and safe on that portion of ALHAMBRA VALLEY ROAD (Rd. 11481) , beginning at the intersection of Reliez Valley and extending westerly a distance of one (1) mile, a street within the criteria of Section 22358, and this Board hereby finds that 40 miles per hour is an appropriate and reasonable and safe prima facie speed limit there, and hereby so determines and declares. (Traffic Resolution No. 979, pertaining to an existing 45 miles per hour speed limit on Alhambra Valley Road is hereby rescinded.) TRAFFIC RESOLUTION NO. 2141 Pursuant to California Vehicle Code Section 22358, this Board hereby determines that 45 miles per hour is more than is reasonable and safe on that portion of RELIEZ VALLEY ROAD (Rd. 1#3551) , beginning at the intersection of Alhambra Valley Road and extending southeasterly to the intersection of Grayson Road, a street within the criteria of Section 22358, and this Board hereby finds that 40 miles per hour is an appropriate and reasonable and saferP ima facie speed limit there, and hereby so determines and declares. (Traffic Resolution No. 1258, pertaining to an existing 45 miles per hour speed limit on Reliez Valley Road, is hereby rescinded.) (TO) SUPERVISORIAL DISTRICT III Item 7. SAN LEANDRO CREEK - APPROVE AGREEMENT - Moraga Area It is recommended that the Board of Supervisors, as ex officio. the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve a. Consulting Services Agreement with Riffe, Peters and Jones, and authorize the Chairman of the Board to execute the Agreement. The Agreement provides for Riffe, Peters and Jones to make a field investigation and report including cost estimates to stabilize the banks of the north and south branches of Upper San Leandro Creek for 1,400 feet, and 1,200 feet respectively upstream of E1 Camino Moraga. The total cost of the Consult- ing Services is not to exceed $3,500.00. (NOTE TO CLERK OF THE BOARD: Return three executed copies to Public Works Department.) (RE: Work Order 8239) (FCP) A_ G E N D A Public Works Department Pa7ge_4 of 10 August 19, 1975 00014 Item -8. LANDSCAPE MAINTENANCE - AWARD CONTRACTS - Walnut Creek Area It is recommended that the Board of Supervisors approve the Plans and Specifications and award the following contracts to: M. H. Hansen Construction Company, in the amount of $3,400.00 for maintenance of median and border landscaping and park maintenance for County Service Area M-11, the lowest bid of the four bids received. (RE: County Service Area 11-11) Contra Costa Landscaping, Inc. , in the amount of $3,632.00 for maintenance of median landscaping on Treat Boulevard from Buskirk to Bancroft Road in the Walnut Creek area, the lowest qualified bidder of the three bids received. (RE: Work Order 4903) This maintenance work is a Class I Categorical Exemption from Environmental Impact Report requirements. (B & G) Item 9. SUBDIVISION 4337 - ACCEPTANCE - Orinda Area The construction of improvements in Subdivision 4337 has been satisfactorily completed. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 117832 dated 6-14-74, 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: (a) Issue an order stating that the work is complete. (b) Accept as a County Road the following named street . which is shown and dedicated for public use on the map of Subdivision 4337 filed 6-26-74 in Book 170 of Maps at page 15. Courtney Lane (24/50/0.08) Road Group: 2945 Total Mileage: 0.08 mile (c) Set a public hearing date for changing the .name of Courtney Lane to Martin L. Ring Circle as recommended in Report D of the Public Works Agenda of November 12, 1974. That report recommended that the request for the name change from Ms. Gail E. Rodens and by letter of October 22, 1974, be deferred until acceptance of the street as a County road. Subdivision Agreement dated June 24, 1974. Subdivider: New Community One, P. 0. Box 444, Martinez, CA 94553 Location: Subdivision 4337 is located at the end of Courtney Lane northwest of Donald Drive. (LD) A_ G E N D A Public Works Department Page 5 of 10 August 19, 1975 00015 9; SUPERVISORIAL DISTRICT IV Item 10. LANDSC B A=NN T"-N1 ANC3.- ASGUID CC?.TRACT - Pacheco and Concord Areas It is recommended that the Board of Supervisors approve the Plans and Specifications and award the following contracts to: Lafayette Tree and Landscape Company in the amount of $2,980.00 for maintenance of landscaping of John Glenn. Drive at Buchanan Field Airport and Meridian Park Boulevard at the Golf Course, the lowest of the four bids received. (RE: ' Work Order 4710) ' M. •H. Hansen Construction Company in the amount of $3,592.00 for the maintenance of median landscaping on Pacheco Boulevard from Vine Hill Road to Second Avenue., the lowest of the three bids received. (RE: Work Order 4903) - The maintenance work is a Class I Categorical Exemption froM - 111. 1 Environmental Impact Report requirements (B a G) AGENDA CONTINUED ON NEXT PAGE A-G E N D A Public Works; Department, Page _6. of 10 August 19, 1975. 000167` SUPERVISORIAL DISTRICT V Item 11. IidzREIER LAZE- STO su'l— DRtAiri - CGiii�aCi nCCEP'iAidCE - Danville Area It is recommended that the Board of Supervisors accept a Supplemental Right-of-Way Contract dated August 11, 1975, from James R. Bridges and Evelyn F. Bridges and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $36.00 payable to the above parties and deliver said warrant'to the Principal Real Property Agent for further handling. _ (RE: Work Order 8517 - Storm Drainage District Zone 10) (RP) Item 12. WILLOW PASS ROAD - ACCEPT CONTRACT - West Pittsburg Area The work performed under the contract .for the asphalt concrete overlay of Willow Pass Road from Port Chicago Highway to the Pittsburg city limit was completed by the contractor, Syar Industries, Inc. of Vallejo, on August 13, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $155,000.00. It is recommended that the Board of Supervisors accept the work as complete as of August 13, 1975. The work was completed within the allotted contract time limit. (FE: Project No. 5181-4247-75) (C) Item 13. SUBDIVISION 4254 - REFUND DEPOSIT - Danville Area On April 8, 1975, by Resolution No. 75/267, the Board of Supervisors authorized the acceptance of a $2,500.00 cash bond to guarantee the completion of minor drainage deficienci in Subdivision 4254. This work has been satisfactorily completed. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Greenwood, c/o C. M. Bloch, Inc., 30 Town and Country Drive, Danville, CA 94526, the $2,500.00 cash deposit as evidenced by Deposit Permit Detail Number 124601, dated March 24, 1975. Subdivider: C. M. Bloch, Inc. , 255 Rose Street, Danville, CA 94526 Location: Subdivision 4254 is located east of I-680 and north of Crow Canyon Road along the extension of St. Helena Drive. (LD) A G E N D A Public Works Department Page 7 of 10 August 19, 1975 OQO17 Item 14. GREEN VALLEY ROAD - TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, •it is recommended that Traffic Resolution No. 2139 be approved as follows: Pursuant to California Vehicle Code Section 22358, this Board hereby determines that 35 miles per hour is more than is reasonable and safe on that portion of GREEN VALLEY ROAD (Road No. 43318) , beginning at the intersection of Diablo Road and extending northerly to the intersection • of Stone _Valley Road, a street within the criteria of Section 22358, and this Board hereby finds that 30 miles per hour is an appropriate and reasonable and safe ma facie speed limit there, and hereby so determiri nes an declares. (TO) Item 15. LANDSCAPE MAINTENANCE - AWARD CONTRACT - Various Areas It is recommended that the Board of Supervisors approve the plans and specifications and award the following contracts to: = 1) M. H. Hansen Construction, in the amount of $4,500.00 for park landscape maintenance on the east side of Camino Ramon between Joaquin and Franciscan Drive in County Service Area R-5, South Danville Area, the lowest of two bids received. (RE: County Service Area R-5) . 2) Contra Costa Landscaping, Inc. , in the amount of $9,636.00, for maintenance of median landscaping on various streets in County Service Area M-8, Discovery Bay Area, the lowest of two bids received. (RE: County Service Area M-8) 3) Lafayette Tree & Landscape Company, in the amount of $3,720.00, for maintenance of median and border landscaping for County Service: Area M-4, San Ramon Area, the lowest of three bids received. This maintenance work is a class I categorical exemption from Environmental Impact Report requirements. (B&G) Item 16. PARK MEADOW DRIVE AND PIEDRAS CIRCLE - STREET LIGHTING - Danville Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board authorize the Pacific Gas and Electric Company to energize two 7500 lumen, mercury vapor street lights in Subdivision No. 4594, as follows: 1. On the east side of Park Meadow Drive, two poles north of Chantilly Court. (Continued on next page) A G E N D A Public Works Department Page 8 of 10 August 19, 1975 00018 Item 16 Continued: 2. on the zortli sine of Piedras Circle at the inter- section of White Gate Road. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area L-45. (RE; County Service Area L-45) (TO) Item 17. STONE VALLEY ROAD - AUTHORIZE PURCHASE ORDERS - Alamo Area It is recommended that the Board of Supervisors approve the plans and specifications and authorize the Public Works Director to arrange for the issuance of purchase orders in the total amount of $5,501.00 to Richway Landscaping of Concord for the landscaping of two median islands at the Stone Valley Road - Green Valley Road intersection. The proposed work is in conjunction with the proposed landscaping work on the three other traffic islands at this intersection by Whitegate Subdivision and homeowners. This project is considered exempt from Environmental Impact Report requirements as a Class I categorical exemption. (RE: Work Order No. 4280) (RD) GENERAL Item 18. CORPORATION YARD FUEL TANKS - AWARD BID - Richmond Area Bids for construction of the New Fuel Tanks at the Richmond Corporation Yard were received on August 5, 1975, at 11:00 a.m. , at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors award the construction contract to Rhodes Petroleum Equipment Company of San Jose, California, who submitted the low bid of $23,867.00. A total of five bids were received. (RE: BM No. 1673) (B&G) Item 19. LEASED BUILDING AT 2525 STANWELL DRIVE - APPROVE CONTRACTS - Concord Area It is recommended that the Board of Supervisors approve contracts for inspection services, effective August 12, 1975, for 2525 Stanwell Drive, Concord, which is leased by Contra Costa County for use by the Probation Department, with - Messrs. J. M. Nelson and Robert G. Grady, and authorize the Public Works Director to execute the Agreements. (Continued on next page) A G E N D A Public Works Department Page 9 of 10 August 19, 1975 MD19 F Item 19 Continued: The Agreements provide for payment for these .services in accordance with the standard rates as indicated in the Agreement. (RE: BM No. 1477) (B&G) Item 20• CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider' attached "Calendar of Water Meetings." _ No action required. (EC) t NOTE Chairman to ask for any comments - by interested citizens in- atten- dance nattendance at the meeting subject to, carrying forward any particular item to a later specific time if_. discussion by citizens becomes lengthy and interferes with con- sideration of other calendar items.. s :r z A_ G E N D A Public Works Department Page 710.of 10 August 19, 1975 Chi cf Engineer-;of.the Contra Costa County`lYater Agenc August 131V 1975 CALENDAR OF WATER MEETINGS TDIE ATTENDANCE ,. DATE DAY SPONSOR PLACE RULMMS Recommended `Authorizatzo Aug. 1 Fri. California Water 9:00 A.M. Regular Meeting Staff, f Garberville .., Staff Aug. 21 Thurs. State Water 10:Q0 A.M. Adoption of Basin " Resources Control Room 1131 Plans SA; 5B, SC Board 1416 9th St. and SD Sacramento r: ,fir BOARD OF SUPERVISORS OF CONTRA COSTA ODUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date:�qest Iq _ I97j This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this - (these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 75-34 Albert G. and 1953-RZ Danville The Valley Doris M. Morgan Pioneer PASSED on August 19- 19Z5 by the following vote. AYES: J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess NOES: none ABSENT:none I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, 'County Clerk and ex officio Clerk of the Board. on Auoust 19 1975 BllllfGC_�-- Deputg " 0022-, cc: County Administrator Linda Franks BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: 1975-7b Salary and Benefit ) Adjustments for Certain ) RESOLUTION NO. '75/ 642? 771. Project Positions The Board of Supervisors of Contra Costa County RESOLVES THAT:, Effective July, 1, 1975, 1975-76 salary and applicable benefit F1. adjustments for positions in the regular classified ser.Yiceare.. 5. extended to such Project Positions as are tied to nositl `ns;' n the , regular classified service. < PASSED on August 19 1975, unanimously by Supervisors 'present.. •. GAB:me ,1 ti a ccs Director of Personnel County Administrator ' 4' County Auditor-Controller (6) (P) I s RESOLUTION NO. 75/.64-7 oao t F h �fJ x Ufa.`: i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Annexation ) of Properties to Underground ) Utility District No. 14 ) RESOLUTION NO. 75/648 located adjacent to Arlington ) Lane, Kensington area ) ) RESOLUTION A14NEXING CERTAIN PROPERTIES TO • U;IDERGROUND UTILITY DISTRICT NO. 14 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board's Resolution No. T5/5T3 fixed 10:30 a.m. .on Tuesday, August 19, 1975, as the time for a public hearing to ascertain whether the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or ways, and the replacement thereof with an under- ground system, in the unincorporated area along and adjacent to Arlington Lane, Kensington area, as more particularly described in Exhibit "A" attached to said Resolution No. 75/573, and as delineated on said Exhibit "A" on file in the office of the Clerk of this Board, County Administration Building, I4artinez, California., and available for inspection. Notice of such hearing was given to all affected property owners as shown on the last equalized assessment roll and utilities concerned in the scanner and for the time required by Iww. Said hearing of August 19, 1975, was duly and regularly held and all persons interested were given an opportunity to be heard. This Board hereby finds that public necessity, health, safety. and welfare requires the removal of poles, overhead wires and associated overhead structures within the area as hereinabove described and the underground installation of wires and facilities for supplying electric, communication and other similar or associated service therein. This Board further finds that Arlington Avenue and Lane are extensively used by the general public and carries a heavy volume of pedestrian and vehicular traffic. Pursuant to Chapter 1008-2 of the Contra Costa County Ordinance. (Ord. #68-10), the above-described area is hereby declared annexed to Underground Utility District No. 14 of Contra Costa County. This Hoard hereby fixes �Eust 1. 1976 as the date on which affected property owners must be ready ti;—receive underground service, and hereby orders the removal of all poles, overhead wires and associated overhead structures and the underground installation of wires and facilities for supplying electric, communication, or similar or associated service within the said area annexed to Under- ground Utility District No. 14 on or before November 1. 1976 The Clerk of this Board is hereby instructed to notify all affected utilities and all persons owning real property within the said area annexed to Underground Utility District No. 14 of the adoption of this resolution with r. ten (10) d iys. Said Clerk shall further notify said property owners of the necessity that, if they FEESOLUTION NO. 75/048 00024. or any person occupying such property desire to continue .to receive electric, communication or other similar or associated. service, -they or such occupant shall, by the date fixed in this resolution, provide all necessary facility changes on their premises so as- 'to receive such 'service from the lines of the supplying utility,,or. utilities at a new location, subject to applicable rules, 'regula tions and tariffs of the respective utility or utilites. on file: with the Public Utilities Commission of the State of California. Such notification shall be made by mailing a copy of this resolution. together with a copy of said Chapter 1008-2 (Ord.. #68-10).'to affected property owners within the said area annexed to.`said. District No. 14 as such are shown on the last equalized assessment.; roll and to the affected utilities PASSED on August 19, 1975 unanimously by Supervisors present. cc: Public :forks Director Real Property County Assessor County Counsel County Administrator Cable-General of Northern Calif. Contra Costa Cable Company Say Cablevision, Inc. Utility Companies Property Owners -2- YJW:bw RESOLUTION NO. 75/6$8 :00025 it .Al _ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Establishment of Underground ) Utility District No. 15 ) RESOLUTION NO. 75/649 Antioch Area along West Tenth ) Street (Pittsburg-Antioch ) Highway) ) RESOLUTION ES`:ABLISHING UNDERGROUND UTILITY DISTRICT NO. 15 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board's Resolution No. 75/574 fixed 10:30 a.m. on Tuesday, August 19, 1975, as the time for a public hearing to ascertain whether the public health, safety, or welfare requires the removal of the overhead distribution system from the public streets, alleys or ways, and the replacement thereof with an underground system, in the unincorporated area along West Tenth Street around its intersection with Somersville Road, Antioch, as more particularly described in Exhibit "A" attached to said Resolution No. 75/574, and as delineated on said Exhibit "A" on file in the office of the Clerk of this Board, County Administra- tion Building, Martinez, California, and available for inspection. Notice of such hearing was given to all affected property owners as shown on the last equalized assessment roll and utilities concerned in the manner and for the time required by law. Said hearing of August 19, 1975 was duly and regularly held and all persons interested were given an opportunity to be heard. This Board hereby finds that public necessity, health, safety and welfare requires the removal of poles, overhead wires and associated overhead structures within the area of Underground Utility District No. 15 as hereinabove described and the underground installation of wires and facilities for supplying electric, communication and other similar or associated service therein. This Board further finds that West Tenth Street is extensively used by the general public and carries a heavy volume of pedestrian and vehicular traffic. Pursuant to Chapter 1008-2 of the Contra Costa County Ordinance (Ord. #68-10), the above-described area is hereby declared an Under- ground Utility District, and is designated as Underground Utility District No. 15 of the County of Contra Costa. This Board hereby fixes `;av 1. 1176 as the date on which affected property owners Must be ready to receive underground service, and hereby orders the removal of all poles, overhead wires and associated overhead structures and the underground installation of wires and facilities for supplying electric, communication, or similar or associated service within Underground Utility District No. 15 on or before August 1. 1976 The' Clerk of this Board is hereby instructed to notify all affected utilities and all persons owning real property within -1- RESOLUTION 140. 75/649 00025 r UndergroundUtility District No. 15 of the adoption of this. resolution within ten (10) days. Said Clerk shall further notify said property owners of the necessity that, if they or anyperson occupying such property desire to continue to receive electric, communication or other similar or associated service, they or, such occupant shall., by the date fixed in this resolution, provide all necessary facility changes on -their premises so as to receive . such service from the lines of the supplying.utility or utilities at a new location, subject to applicable rules, regulations and, tariffs of the respective utility or utilities on file withrthe Public Utilities Commission of the State of California. Such notification shall be made by mailing a copy of this resolution together with a' copy of said Chapter 1008-2 (Ord. 168-1b)- to: affected property owners within said District No. 15 as such.:are shown on the last equalized assessment roll and to the affected. utilities. PASSED on August 19, 1975 unanimously by Supervisors present. cc: Public Works Director - Real Property County Assessor County Counsel County Administrator Tele-Yue Systems, Inc. Utility Companies Property Owners r -2- VJW:bw RESOLUTION NO. 75/649 k. BOARD OF SUPERtTISORS O CQVrRA COSTA COLR10Z, CALU0.14- A In the Matter of Providing ) an Additional Extended Service } RESOLUTION NO. 75/650 to County Service Area M-19 } (orinda Area) ) (Govt. Code $25210.35) RESOLUTION ADDING EXTENDED SERVICES. TO COUNTY SERiTICE AREA NO. M-19 The Board of Supervisors of Contra Costa County RESOLVES THAT: On Tuesday, August 19, 1975, pursuant to Resolution No: 75/551; this Board held a public hearing on the proposed addition of street sweeping facilities and services to County Service Area' No. M-19' The boundaries of said territory are set forth in; Exhibit "A"', attached hereto and by reference incorporated herein. Notice of said .hearing was duly given in the manner required by law. - This Board, at the time and place set for said hearing, called for. evidence or protests, and heard and duly considered such evidence and protests. This Board hereby orders that street sweeping facilities and services be added to County Service Area No. M-19' pursuant to the provisions of Government Code Section 25210.35, and that except where funds are otherwise available from service charges collected pursuant to Government Code Section 25210.77a, _a tax sufficient 'to pay for such additional extended services will be levied annually upon all the taxable property within said territory. PASSED on August 19, 1975, by unanimous vote of Supervisors-,present. REK/J cc: Mr. Donald L. Doughty Project Manager Orindawoods Area Public Works Director Administrator Assessor Auditor-Controller (P) RESOLUTION No. 751650 QQ.028 ; -X14/fj 17- 'Y9 That parcel of land in the County of- Contra Costa, State of" California, described as follows : Portion of Lot 1, map of Rancho El Sobrante, filed March 1430 1910 and portion of Lot 162, map No. 1, Haciendas Del Orinda, filed April 14, 1924, Map Book 18, page 440, Contra Costa County records, described as follows : . • Beginning at the most northerly corner of the parcel of land ' described in the deed to Madison Management Company, recorded April • 27, 1950, Book 3607: Official Records, page 248; thence from said - point of beginning north 460 42' 59" east, 394.57 feet; thence south , 28° 51' 35t1 east, 20.65 feet; thence southerly along the a:c of a - curve to the right, with a radius of 99.99 feet, tangent to the last- course, through a central angle of 190 05' 55" an are distance of 33 feet; thence north 710 57' 17" east, 163.39 feet; thence north 461*. 42' 55" east, 40 feet ; thence north 430 171 01" west, 119.99 feet; thence north 460 42' 59" east, 54.99 feet; thence westerly, along the are of a curve to the left, with a radius of 20 feet, the center' of which bears south 6° 00' 37" east, through a central ang2� of 340 15' 15", an arc distance of 11.96 feet ; thence northerly, along the • are of a curve to the left, with a radius of 134.99 feet, the center of which bears north 400 01' 05" west, through a central angle of 230 • 082 58' an arc distance of 54.54 feet; thence northerly, alcng•the arc of a reverse curve to the right, with a radius of 152.98 feet, the • ' ' center- of which bears south 63° 10' 05" east, through a central angle of 34° 221 21", an are distance of 91. 77 feet; thence northerly, along the arc of a -reverse curve to the left, with a radius of 507.96 feet, • through a central angle of 14° 29' 18", an arc distance of 128.46 feet; thence north 460 42' 59" east, 597.57 feet; thence south 66" .472 • 4711 east,. 291. 46 feet; thence north 820 09' 32" east, 219.19 feet; then. north 53° 191 3?" east, 147.62 feet ; thence north 420 581 41" east, 143.79 feet; thence south 32° 54' 15" east, 89.99 feet; thence south V 59' 15" east, 60.99 feet; thence south 60° 541 05" east, 79.15 feet; thence northerly, along the arc o� a curve to the left, with a radius of 69.99 feet, the center of which bears north 760 092 15" west, thro"t a central angle of 31° 15' . an arc distance of 38.17 feet; thence nortf .73° 28' 0511 east, 456.94 feet; the, ce north 430 292 15" west, 254.9$ i _ thence north 64° 39' 15" west, 192.98 feet; thence north 46" 392 15" w� 30 feet; .thence north 220 50' 07" west, 50.92 .feet; thence westerly, along the arc of a curve to the right, with a radius of 20 feet, the center of vh{ch bears north 220 50' 07" crest, through a central angle of 680 54' 32", an arc distance of 24.05 feet; thence westerly, along the arc of a curve to the right, with a radius of 394.96 feet, the cent • of which bears north 460 041 25" east, through a central angle. of 130 11' 20", an arc distance of 90.92 feet; thence tlesterly, along the are of a reverse curve to the left, with a radius of 229.98 feet, through - a central angle of 111° 152 , an arc distance of 77.20 feet ; thence nort 440 59' 15" Hest , 126. 10 feet ; thence north 49'3° 421 59" east, 872.99 feet; thence south 330 17' 01" east , 131.99 Feet; thence south 160 -179 01l1 east, 69.99 feet ; thence north 62° 081. 27" east, 237;72 feet; then 00029 N . win : - _ - • ' �'* • r -� nnrth 60 411 011" gest , 149.99 feet; thence north 70 0811 59n-east.. , 130. 85 feet to a point- from which the center of a. curve to the left with .a radius *of 119.99 feet bears sot,th 140 33* 22" east; thence southwesterly along the arc of said curve to the left an are distance - oi', 13.01 feet to a point from which the center of a reverse curare to - - the right vith a radius of 329.97 feet bears north 200 4611 10" gest; thence southuesterly along the are of said reverse curve to the richt an' arc distance of 41.92 feet-; thence north 7°- 081 59" east, 32.29 -feet, from rahich point the center of a curve to the right frith a radio. .•• :of 299.97 feet bears north 15" 39' 50" west; thence southwesterly on - the arc .of last named curve to the rijzht, an are distance of 14.?4 fee* to said northwestern line of Lot 1, Rancho El Sobrante, at the inter— section thereof with the center line of Las Aromas, as shown on the map of 11'ac;endas Del Or;nda Unit No. 2, filed October 15, 1924, map� -• Book 19, pege 460; thence along said northwestern line of Lot 1, Ranchc E1 Sobrante, north 460 42' 59" east, 613. 83 feet- to the most westerly, corner of that certain 45. 893 acre parcel of landdescribed 'as 'parcel One in the deed to Denis E. Harran, recorded February 9, 1956, -Book '= 27041, Official Records, page 503; thence south 430 1411 28" east, 179- T • feet; thence south 65° 05' 16" west, 48 feet; thence south 4:34 1411' 28" east, 80 feet; thence north 65° 051 16" east, 48 feet; thence south 43 141 .28" east, 191.25 feet; thence south 16° 11' 44" vrest, 190.75 feet :to the-.north line of East Altarinda Drive as shown on the map of Tract 2333, filed February 9, 1956, I3ap Book 62, page 32; thence along t: e north line of said East Altarinda Drive as follows: Easterly, ,along the arc of a curve to the left, with a radius of 212.15 feet, .an are distance of 65.14 feet; easterly, along the are of a reverse curve to the right ., with a radius oi' 172.32 feet, an arc distance of 82.50 feet south ?30 501 49" east, 217.17 feet to the beginning of a curve con— cave to the north. with a radius of 20 feet, and a length of 23.96 .feet; thence east in a direct line to the southerly terminus of a cur`_ concave to the east., ith a radius of 20 feet and a length of 36.79 feet, as shown Fr own on sat d map; thence continuing along-the north Line of said East Altarinda Drive, easterly, along the arc of a curve to the right with a radius of 481.68 feet; an are distance of 154.73 feet and south 34° 451 east, 5.01 feet, to the east line of said East Altarinda Driv- as sho.•m on said map, Ilap Book 62, page 32; thence south, ti40 309 west, 48. 84 feet; thence south 440 29' west, 150.26 feet; thence south 8° 19" west, 225 feet ; thence south 14" 51' east, ?5 feet; thence soul 22° 31" east , 95 feet ; thence south 50" 4111 east, .112 feet; thence sou 420 Oil east , 67 feet ; thence south 28" 35" east, 45 feet; thence ,out= 740 Oil east , 50 feet ; thence south 30" 41' east, 105 feet; thence sou 31 26" east, 72 feet ; thence south 260 59e hest, 62 feet; thence sou 2° 21" east , 22.66 feet; thence south 870 39' west, 5 feet; thence so.. 2° 21" east , 15.09 feet; thence south 51" 391 19" west, 27.03 feet ; th westerly. along the arc of a curve to the right with a radius of 4963 feet,- the center of which bears north 380 20" 41" Crest, through a - central anile of 1" 52' 20" , an arc distance of 162.17 feet; thence westerly, along the arc of a reverse curve to the left, with a radius w of 4057 feet, the center of which bears south 360 2811 21" east,• throuE ..2... ' i - 0WO • -_ -. , .- .. y ` .-jam� .•+• it � � •w i _ a central angle of 90 051 39", an arc distance of 643.94 feet; thence ' south 440 26' west, 110.39 feet; thence southwesterly, along the are of a curve to the left with a radius of 4185 feet, the center ofd which c -•bears south 450 3411 east,' through a central angle of 170 14t 27'r an arc distance of 1259.31 feet; thence south 270 11' 33n west, 267. 40 feet; thence south 280 03r 0711 west, 254. feet; thence south 260 301 541r t , % west, 328. 81 feet; thence south 670 011 28" west, 124.34 feet; thence r =- • south 430 36' 24" west, 228.26 feet; thence north 640 491 071r west, - 795.b0 feet to the northeastern corner of the 14.77 acre parcel of land •` described in the deed to The Roman Catholic Archbishop of San Francisco carded April 28 3952 Book 3925, Official Records - the exterior boundary -line of said 14.77 acre ' Page d as follows:alc_ x• parcel of land as follo.:s. -� harsh 700 27' nest, 559.64 feet; south 530 441 01" west, 36.90 feet; 'north 890 10' 47" west, 67.30 .feet; south 720 32' 2011 west, 65.54 feet: • - north 770 201 55211 west, 67.03 feet; south 85° 4711 2011 west, 67.74 feet; 14 south 130 271 47" west, 22.21 feet to the northerly terminus of the center line of the easement and right of way 50 feet wide as. reserved 3n said deed to The Roman Catholic Archbishop of San Francisco, south • 131 27' 47" west„ 33.23 feet; south 300 401 30" west, 85.30 feet; south - _ 650 551 �7" west, 47.04 feet; south 490 451 34" west" 41.03 feet; south- 25" 591 22" west, 52.20 feet; south 60 17' 29" west, 50.70 feet; south 650 58' 4111 west, 82.65 feet; south 890 201 .24" west, 69.08 feet; south 52° 13' 0111 west., 48. 84 feet and south 820 0311 18" west, 41.81 feet to • the eastern• line of the 8.17 acre parcel of land described in the deed to The Olinda Association, recorded August 20, 1948, Book 1275, OffYcia: Records, page 583; thence along last named line north 220 111 57" west, 923. 13 feet to the northwestern line of-Lot- 1 of the Rancho El Sobrante hereinabove referred to; `hence along last _named kine north 460 421 59" east, 206.63 feet; -thence south 540 59' 01t1 east, 305.72 feet; thence north 460 4211 59" east, 38 feet; thence north 100 0511 07" west, 209.76 feet; thence north 300 291 06" west, 327 feet to the paint of beginning,. • • , - 'z i - - 00031 4 C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/651 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained from papers in the Assessor's Office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the secured roll as follows: In Tax Rate Area 08001, Parcel No. 540-150-008-6, assessed to Intl. Assn. Mchsts. Lodge 824, should have entered thereon the following escape assessment: Original Corrected Amount For the Assessed Assessed of Year Type of Property Value Value Escape 1975-76 Personal Property $1,970 $2,440 $470_ Assessee has submitted signed Business Property Statement. AUG�y ]. . t�75 Adopted by the Board o»......._................. E. F. WANAKA County Assessor t8/8/75 a Copies to: Assessor (Mars. Kettle) Auditor Tax Collector RESOLUTION NO. 75/651 page I of 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/652 of Contra Costa County ) ) WHEREAS, the County. Assessor having filed with this Board requests for addition of escape assessments; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained by audit of the assessees' records that the assessees omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the -roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added to the tax thereon interest in accordance with Section 506 of the Revenue and Taxation Code: For the Fiscal Year 1974-75, in Tax Rate Area 66065, Parcel No. 191-092-.006-3, assessed to Albert R. $ Nancy. V. Rubey, should have entered thereon the following escape assessments: For the Amount Pursuant to Year Type 'of Property of Escape R $ T Section 1974-75 Personal Property $22,765 531.4; 506 Assessee has been notified. AUG 19 1975 Adopted by the 600rc 061------ ...................... E. F. WANAKA County Assessor t8/11/75 Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector RESOLUTION NO. 75/652 Page I of l 00033 IN THE BOARD Or" SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Changes ) RESOLUTION NO- 75/653 of the Assessment Roll ) of Contra Costa County WEM� EAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from papers in the assessor' s office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxa- tion Code 48312 the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, pursuant to Section 4985, the assessor requests the Board of Supervisors to order the auditor to cancel any uncollected delin- quent penalty, cost, redemption penalty, interest, or redemption fee which has attached heretofore or hereafter because of such error and because of assessor's inability to complete valid pro- cedures initiated prior to the delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. Code 06002 - Assessment No. 0028, boat CF 4865 AG is assessed to Gerth A. Schramm, assessed value Y330. This assessment was erron- eously levied due to defect in description on the property assessed. This boat was valued as being in top condition. Upon physical exam- ination it was found to be in poor condition and in need of major repair. Therefore, this assessment should be corrected to show an assessed value of 8150. Code C8CGl - Assessment No. 9003, boat CF 4388 Fp is erron- eously assessed to Michael Alan Bruzzone, assessed value 8150. Since Mr. Bruzzone was not the owner of this boat on the lien date, this assessment should be corrected to zero value. Code 53GG9 - Assessment No. 05C7, boat CF 47C1 EU is erron- eously assessed to John tic Namara, assessed value $2,34C. Since the situs of this boat has been determined to be Sacramento County where it has been assessed for 1975-76, this assessment should be corrected to zero value. E. F. Wanaka County Assessor cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. Page 1 of 2 7$/653 00034 4 Code 82038 Assessment No. 1150, boat CP 5697 EL is erron' - eously assessed to Joseph A. Leadem, assessed value $800. Since: this boat was sold prior to the lien date, this assessment should" be corrected to zero value. FURIMER, for the 1974-75 fiscal year: Code 09003 - Assessment No. 00144 boat CF _V�92 AH is. erron- eously assessed to Bob Peacock, assessed value $130. . Since Mrs Peacock was not the owner of this boat on the lien date, `this assess-4 meat should be corrected to zero value. I hereby_consent to:- the above changes and/or corrections.. JOHN B. CLAUM County. Counsel E. F. Van _6PurT County Assessor AUG 19, 1975 Adonted by the Board on.--- RESOLUTION NO. 75/653 Page, Z of 2 9 coo r r - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/654 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1971-72 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible -- property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and S096, the assessee may file a claim for cancellation or refund: An audit discloses the following changes should be made on the unsecured assessment roll: Code 02011 - Assessment No. 2017 - For Year 1971-72 Landmark Realty, Inc. Att'n: Mrs. Benson 1460 Washington Blvd. , C-1 Concord, CA 94521 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change_ (R/T Code ergs Prop — $17,530 -$3,436 4831.5 Assessee has been notified. E. F. WANAKA, County Assessor cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/654 Page 1 of 2 OOIIW- aiMW r N Code 02011 Assessment No. 2018 For Year 1971=72 Rahlves -Organization, Inc. 1460 Washington Blvd. Concord, CA 94521 Original Corrected Amount Pursuant ;+ Class of Assessed Assessed of to Section Property Value Value Chane R T Code,Z eters Prop 3,300 43,130 '5 Assessee has been notified. ,r I hereby consent to the above - .�. changes and/or corrections: E. F. IANAKA, county Assessor JOHN CLATISEN, County'Counse, By Deputy + Adapted by the Board onAUG, X97.5 . .... r r, u Page, Z of 2 RESOLUTION NO. 75/654 } Ha, 6 Lr�y 3. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/655 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 08001 - Assessment No. 2337, Wilson Carral is erroneously assessed for Possessory Interest in Land with assessed valuation of $80 and Improvements of $150. On month-to-month rental, possessory interest is considered to be of no value if occupancy terminates less than six months after the lien date, or prior to August 31. Since assessee vacated property June 30, 1975, this assessment constitutes an opinion of no value; therefore, this assessment should be corrected to zero value. AND, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemp- tion penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: E. F. WANAKA, County Assessor cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 75/655 Page 1 of 00030 __ --------------------- Code 07013 - Assessment No. 2397, Trans Leasing Intl. , Inc. is erroneously assessed for Personal Property with assessed valua- tion of $7,770, less Public School exemption of $7,770. A portion of this property is located in another tax area code where it has been assessed; therefore, this assessment should be corrected to show Personal Property $6,260, Public School exemption $6,260. It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund: Code 02011 - Assessment No. 2030, Charles M. Halvorsen is erroneously assessed for Personal Property with assessed valuation of $400, plus 10% penalty in amount of $40 assessed valuation for failure to file. Assessee failed to report that he had, gone out of business before the lien date which resulted in an erroneous estimated assessment; therefore, this assessment should be corrected to zero value, no penalty. Code 11017 - Assessment No. 2081, Even-view Television Systems is erroneously assessed for Personal Property with assessed valuation of $2,550 since the equipment is owned by Brookside Hospital; therefore, this assessment should be corrected to zero value. AND, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemp- tion penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be cancelled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record: Code 12012 - Assessment No. 2115, Todd Equip. Leasing Co. , Inc. is erroneously assessed for Personal Property with assessed valuation of $10,550. This property is located in another county where it is being assessed; therefore, this assessment should be corrected to zero value. �V E. F. WANAKA, County Assessor RESOLUTION NO. 75/655 Page 2 of 00039 Code 14010 - Assessment No. 2432, Simms Corporate Finance Co. is erroneously assessed for Personal Property with assessed valuation of $1,220. Assessee reported the same equipment twice; therefore, this assessment should be corrected to show Personal Property $845. Code 66028 - Assessment No. 2144, D. R. Datwyler Dental Corp. is erroneously assessed for Personal Property with assessed valuation of $2,090, and Improvements of $1,000. Assessee reported leased equipment also reported by lessor; therefore, this assess- ment should be corrected to show Personal Property $,870, Improve- ments $1,000. Code 66028 - Assessment No. 2138, Garry R. Prose is errone- ously assessed for Personal Property with assessed valuation of $1,870 and Improvements of $1,560, less business inventory exemption of $905. Assessee reported improvements which are includedinreal property on the secured roll, and also reported some incorrect costs therefore, this assessment should be corrected to show Personal. Property $2,070, Improvements zero value, no change business inventory exemption. I hereby consent to the above changes and/or corrections — E. F. WANAKA, County Assessor JOHN B. CLAUSEN, County Counsel epu AIJ G 19 1975 Adopledbythe Board on---_.. _................... RESOLUTION NO. 75/655 Page 3 of 3 QO040 IN THE BOAF.D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/656 of the Assessment Roll ) of Contra Costa County j wh,ERM, the County Assessor having filed with this Board requests for addition of escape assessments; NOW, THRIEFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments.- For ssessments.For the Fiscal Year 1975 - 76 It has been ascertained from papers in the Assessor's office. that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 01002 - Assessment No. 9003 1975-76 Don Whitworth -- 2725 Alamo Ct. Antioch, CA 94509 Boat CF 5321 CV - Assessed Value $1.50 Code O1CO2 - Assessment No. 9GU! 1975-76 Thomas Penn 2823 Lucena inlay Antioch, CA 94509 Boat CF 5354 EW - Assessed Value $370 Code 01004 - Assessment No. 90C4 1975-76 Glenn A. Stewart 1312 W. 9th Antioch, CA 91509 Boat CF 4267 BR - Assessed Value $320 Code 02002 - Assessment No. 9015 1975-76 Al D. Stratton 1561 Alro Ct. Concord, CA 94521 Boat CF 1546 AIi - Assessed Value $200 Code C2002 - Assessment No. 9016 1975-76 Charles R. Smalley 3916 Almondwood Ct. Concord, CA 94519 Boat CF 7161* FL - Assessed Value $800 7E.!Fff.,Wana County Assessor cc: Assessor (siese) Auditor Tax Collector RESOLUTION NO. 75/656 Page 1 of !� 00041 Code 05001 - Assessment No. 9010 1974-75 Torn Gentry 7C0 Richard's St. Honolulu, HA 96819 Boat 226-344 - Assessed Value $6000 Code 05001 - Assessment No. 9011 1975-76 Tom Gentry 700 Richard's St. Honolulu, HA 96819 Boat 226-3W - Assessed Value $6GOG Code 05001 - Assessment No. 9012 1975-76 Ronald J. Voorhies 1269 Escobar St. Martinez, CA 9 .509 Boat CF 6316 FL - Assessed Value $620 Code 05012 - Assessment No. 9001 1975-76 Ray Tognotti 1.561 Beechwood Dr. Martinez, C4 9 .553 Boat CF 5641 FM - Assessed Value $1480 Code 05027 - Assessment No. 9001 1975-76 Wayne D. Lewis 649 Sherree Dr. Martinez, CA %553 Boat CF 3717 ES Assessed Value $360 Code C6002 - .Assessment No. 9002 1975-76 Samuel 0. Sherwood 1880 Sarah Dr. Pinole, CA 94564 Boat CF 5092 FM - Assessed Value $550 Code C7013 - Assessment Fo. 9006 1975-76 Terrence Syphax 1GC8 Burnside Los Angeles, CA 90019 Boat CF 8462 BD - Assessed Value $670 Code 08001 - Assessment No. 9022 1975-76 Eddie Egner 1666 Mendocina Richmond, CA 94801.. Boat 535-109 - Assessed Value $3370 Code 09059 - Assessment Ito. 9001 1975-76 Joseph C. Klaczynski 2203 Belford Dr. Walnut Creek, CA 94598 Boat CF 721,2 FL - Assessed Value $980 E. F. .W a County Assessor RESOLUTION NO. 75/656 Page 2 of' 4,. r �a; Code 12012 - Assessment No. 9002 1975-76 Joseph A. Freid 14 St. Lawrence Ct. Pleasant Bill, CA 914.523 Boat CF 1651 FL - Assessed Value $900 Code 53009 - Assessment No. 9009 1975-76 Al Gonzales 1341 Archer St. Alviso, CA 950C2 Boat CF 8102 BP - Assessed Value 1860 Code 66002 - Assessment No. 9002 1975-76 E. A. Stewart -%7 El Pintado Danville, CA 94525 Boat CF 1299 EP - Assessed Value $220 Code 79111 - A.ssessn.Rnt No. A8O06 1975-76 Anthony R. Tirijilli 265 Camelback Rd #114 Pleasant mill, CA 94523 Aircraft N673 C - Assessed Value $3200 Code 79111 - Assessment No. A8GO7 1975-76 John Phillip Williamson -- 1570 Dolphin Dr. Aptos, CA 95003 Aircraft 1185 - Assesaed Value $17,000 Code 79111 - Assessment No. A8OC8 1975-76 James M. Rice 191 Vivian Dr. Pleasant hill, CA 94.523 Aircraft 2937 R - Assessed Value $27,600 Code 79111 - Assessment No. A8009 1975-76 John A. Paro P. 0. Box 517 Scappoose, Oregon 97056 Aircraft 5125P - Assessed Value $9590 Code 79111 - Assessment No. A8O10 1975-76 Dave Galloway 3318 Cook Lane Alameda, CA 94509 Aircraft 15296 - Assessed Value $14,800 Code 82004 - Assessment No. 9001 1975-76 Craig II. Bostard Rt. 2, Bax 356 Oakley, CA 94561 Boat CF 5802 FR - Assessed Value $800 Wan County Assessor RESOLUTION NO. 75/656 Page 3 of .. AT b s Code 82038 - Assessment No. 9023 1975-76 Carl E. Gould 26815 Ortega Drive Los Altos Hills, CA 91;.022 Boat CF 7559 EG - Assessed Value $1.620 Code 82038 - Assessment No. 9024 1975-76 Raymond W. Robinson 155 Sunset Blvd. Hayward, CA 94%1 Boat CF 0616 FJ - Assessed Value $1210 Code 82014 - Assessment No. 9016 1975-76 Bruce W. Walton Rt. 2, Bax 228 Cypress Rd. Oakley, CA c)4561 Boat CF 2259 EG - Assessed Value *180 Code 83604 - Assessment No. 9CC5 1973-74 R. A. Peterson 10 Ardilla Rd. Orinda, CA 9 .563 Boat CF 8403 EZ - Assessed Value 11500 Code 83001. - Assessment No. 9006 197k-75 R. A. Peterson 10 Ardilla Rd. Orinda, CA 91.=563 Boat CF 8E403 EZ - Assessed Value $1350 Code 83004 - Assessment No. 9007 1975-76 R. A. Peterson 10 Ardilla Rd. Orinda, CA 94563 Boat CF 8403 EZ Assessed Value $1300 Code 85029 - Assessment No. 9001 1975-76 Eden H. Turley 1390 Karen San Pablo, cA 91806 Boat CF 7756 EX - Assessed Value $360 NO'S'E: Assessees have been notified of these additions and their right of appeal. AUG 19 1975 frdoz>:.d�-v+i 833rd on ...» E. F. 11ana a County Assessor RESOLUTION NO. 75/656 Page k of" � ." IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Satisfaction of ) lien, termination of reimbursement ) agreement of Ruby Jimerson ) RESOLUTION NO. 75/657 WHEREAS an instrument dated August 19 , 19 75, which provides that for a valuable consideration had and receiveT-b-y the County of Contra Costa, any and all liens created by virtue of a reimbursement agreement and notice of lien executed by Ruby Jimerson on December 18 , 1 l , or granting of aid and assistance to said RubX Jimerson are hereby satisfied, and all real and personal pi-aperty of said Rubv Jimerson is released from the said lien, and said re erred-to reimbursement agreement is canceled and the agency created is terminated, is pre - snntsd to this Board; NOW, THEREFORE, IT IS BY THIS BOARD RESOLVED that said in- strument be and the same is hereby APPROVED and the Chairman of t-Lis Board is authorized to execute said instrument on behalf of the aunty of Contra Costa. PASSED AND ADOPTED this 19th day of August 19 75 , by the following vote of the Board: —� AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess NOES: None. ABSENT: None. cc: County Auditor-Controller Central Collections County Counsel County Administrator RESOLUTION NO. 75/657 69--6-500 Form 76.3 00045 x". TEMIINATION OF REIM1URSE?0U EkMEEMENT The REIMBURSEl1ENT AGREEMENT and NOTICE OF LIEN executed on December 18, 1961 by Ruby Jimerson and recorded in the official records in the office of the County Recorder of this County on December 27, 1961 in Volume h023 at page 91 is hereby released. Dated: AUG 1 9 1975 By order of the Board of Supervisors. CHAIRMAN OF THE OF SIT VISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa on (date) August 19, 1975 before me, M. Neufld a deputy county clerk of this county, personally appeared Warren N. B09Eess known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. IL R. OLS-ZON County Clerk b %�Y puty County C erk 000fitmed with board order w1rR lj F?•F('.YRINE n R Yi?r± ;...�.1i?T''.TAT T.�'f�l i i:•�+n ny Lt�••....•., TO CLERK BOARD OF SUPERVISORS at o'clockI4. Contra Costa County Records • J. R. OLSSO11, County Recorder Fee . $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) dnd NOTICE OF COMPLvTION (C.C. 9§3086, 3093) inject No. S1 -42x7-75 RESOLUTION NO. 75/� . The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 30. 1975 contracted with ,Ryer IrduBtriee. Inc.. P.O. Box 1272. Vallejo. California 94590 Name and Address of Contractor for an asphalt concrete overlay combined with'the placement of a vem nt reinforcin R fabric on Willow Pass Road between art Chica o Hishwa3► and the Pittebura Cit3t limits 400 feet east at Loftus Road with United Pacific Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the Coan L;y; and The 1'ubli^ `aYorl-.s reports that s..ii work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of Aumet 13. 1975 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Couaty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON &=at 19. 1975 CERTIFICATION and VERIFICATIO111 - I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that tb&e foregoing is true and correct. Dated: August 19, 1975 J. R. OLSSO?., County Clerk & at Martinez, California 'ex officio Clerk of the Board By Helen C. Marshall Deputy Ulerk cc: tiecora aria return Contractor Auditor Public Works ?5/658 Administrator RESOLUTION ?d0. r�• M• Forin #9.5 00M 04/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION N0.75/659 of improvements and declaring ) certain road as _ County ) road_,,, Subdivision 4337, Orinda Area. ) WHEREAS the Public Works Director having notified this Board that construction of improvements has been completed in Subdivision 43379 Orinda 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 establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4337, Orinda area June 13, 1974 (United Pacific Insurance Company — Bond No. U 80 41 46) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's receipt No. 1178' dated Jae 14, 1974 ) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code as amended. BE IT FURTHER RESOLVED that the hereinafter described road_, having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the same is accepted and declared to be a County road of Contra Costa County: COVRINEY LANE (24/50/0.08) as shown and dedicated for public use on the may of Subdivision 4337 filed June 269 1974 in Book 170 of Maps at page 15, Official Records of Contra Costa County, State of California. PASSED AND ADOPTED by the Board on August 19, 1975 cc: Recorder Public 'Works Director Subdivider RESOLUTION N0. 75/659 OOOAQ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 2-latter of Resolution ) of Intention to Change the Wame of Courtney Lane in RESOLUTION NO. 75/660 Subdivision 4337, Orinda ) Area. ) NM-REAS it is the intention of this Board of Supervisors to change the name of a certain county road in Supervisorial District III; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HERr-BY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a resolution of intention to change the name of the following: ROAD NA10 DESCRIPTION COURTNEY LANE Courtney Lane from Donald Subdivision 4337 Drive westerly, a distance Orinda area of 0.08 miles (The Public Yorks Director recommends that the name of said road be changed to 14MIN L. KING CIRCLE) NOTICE IS HEIREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for October 7, 1975 at 10:30 a.m. in the Chambers of the Board of Supervisors, Adminis— tration Building, Martinez, California, at which time and place the Board will consider the proposal in said resolution of intention and any objections thereto. DATED: August 19, 1975 J. R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Helen C. Marshall, Deputy Clerk RESOLUTION NO. 75/660 ONAG PASSED AND ADOPTED by the Board on August 19, 1975.. : r-: „w cc: Public I:orks Planning commission Draftsman County Administrator Orinda Fire Protection District Orinda Union School District tostmasterl Orinda E.B.M.U.D., Oakland E.B.M.U.D., Walnut Creel- Western Title Guaranty Co , Martinez P.G. ., Orinda Pacific Telephone, Oakland Pacific Telephone, Orinda _ F California Highway Patrol d Thomas Brothers Maps ;,`- ,,Is. Gail. E. Rodens , f. r:= ,. .elf• Resolution No. 75/660 x t y X / t r 4x AtiYF ��_— In the Board of Supervisors of Contra Costa County, State of California August 19 , 19 75 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY> THE BOARD ORDPRPD that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on Augaat ;199 1975• I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of.tho;Board,,of- Supervisors affixed this 19th day of August . 19 75 J. R. OLSSON, Clerk. 8yD"jL Deputy Clerk H 24 1204 - rsau Dora cDonald OOQ51 a POSITION ADJUSTMENT REQUEST No: 7;'7R / Department CCCo. Medical Services Budget Unit 510 Date 4/11/75 Action Requested: Reclassify Account Clerk II Pos. Phl-(-2-to Account Clerk III (?.sition filled b•; MP-garet .:)avis} Proposed effective date:as soon as aoss2 e Explain why adjustment is needed: Reflect the more specialized and complex accounting c?e_rical work and lead direction over subordinate clericals performing account clerk work now assigned to this position. Con*ic-c Coln County Estimated cost of adjustment: C �s Amount: MVE 1 . Salaries and wages: , $ 124.002. Fixed Assets: (teat .it=6 and coot) ';�:.. 'ter Li..t; ie*� - . .- Estimated total� $ 12►.00 Y-�y-?s > Signaturei1eipartment ator { O0 HeAd Initial pteii n ion of County Administrator Date: 4/29/75 �4equWt 57eclassification recommendation pursuan to -ittaWme&memorandum dated April 29, 1975. punt i m strator Personnel Office and/or Civil Service Cortmission Date: August 12, 1975 Classification and Pay Recommendation Reclassify 1 Account Clerk IT to Account Clerk 111, Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk Il position #02, Salary Level 234 (752-914) to Account Clerk III, Salary Level 265 (827-1005). Personnel Director Recommendation of County Administrator Date: Auzust 14, 1975 Reclassify one (1) Account Clerk II, position number 02, Salary Level 234 ($752-$914), to Account Clerk III, Salary Level 265 ($827-$1,005), effective August 20, 1975. 46,W4//6e/�/ County Administrator Action of the Board of Supervisors AUG 1 9 1975 Adjustment APPROVED ( ) on Date: AUG 1 9 1975 J. R. OLSS2=Clerk Deputy Gerk APPROVAL oS #,his• adjuatnent eonAt tutea an Appnopnintion Adjustment and Peuonne.4WO52 Re otution Amendment. POSITI0N 'ADJUSTMENT REQUEST No: Department Public Works Budget Unit 659 Date _ 6/10/75 Action Requested: Revise and re-title job specifications for Road Maintenance Superintendents Proposed effective date: 7/1175 t Explain why adjustment is needed: To more adequately reflect job responsibilities t Contra Costa County Estimated cost of adjustment: ConRECEIVED Amount- a: 1 . SajarieP- ander ages: $ none 2. Fixed Aigets3Z (tit item and coot) JUN 12 19175 istrator Estimated total i. � Signature � / Z). Department Head Initial Determination of County Administrator Date: ;-- 2-q-7 5 To Civil Service: Request recommendation. L &rl Countv Administrator Personnel Office and/or Civil Service Commission Date: Augustl2, 1975 Classification and Pay Recommendation Reallocate class and all positions of Road Maintenance Superintendent to Public Works Maintenance Superintendent. Study discloses duties and responsibilities are appropriate to the class of Public Works Raintenance Superintendent. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Road Maintenance Superintendent to Public Works Maintenance Superintendent, both at Salary Level 439t (1549-1708). Personnel Director Recommendation of County Administrator Date: August 14, 1975 Retitle and reallocate the class and all positions of Road Maintenancd SuperintendenL -to Public Works-Maintenance * Superintendent, both at Salary Level 439t ($1,549-$1,708), effective August 20, 1975. County Administrator Action of the Board of Supervisors AUG 1 9 i975 Adjustment APPROVED ) on 9. R. oLsso" County- Clerk Date: AU6 1 9 1975 By: t7` Gr�c C --=•�. AeP.vh! Clerk APPROVAL vS .tris-adjuatment eo)16tGi tutes cut Apprtopti,ati.on Adjusbnvit and Pe, 6okut 90053 Resolution Amendmeitt. w uaL,.. t�U�h APPROVAL o6 t i-S'-adju,5tmc"t co L6t tu,teA cut Appnopfu tti.on Adju.sbnen-t and Pe,%6onn Re.so&ti.on Amendmext. POSITION ADJUSTMENT REQUEST No: Department Public Works Budget Unit 659 Date 6/1Gj75 Action Requested: Revise and re-title job specifications for Road Mainteance Foreman Proposed effective date: 7/1/75 ' t Explain why adjustment is needed: To more adequately reflect job responsibilities 1 r Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ none 2. HOW Apet+ (LiAt .items and coat) JUN 12 19755 $ aidy ator 1 ' Estimated total L�. Q Signature 0'. L Department Hea Initial Determination of County Administrator Date: -2-4 - ?S To Civil Service: Request recommendation. 1 � Count Administrator Personnel Office and/or Civil Service Commission Date: August 12, 1975 Classification and Pay Recommendation Reallocate class and all positions of Road Maintenance Foreman to Public Works Maintenance Supervisor. --Study discloses duties and responsibilities are appropriate to the class of Public Works Maintenance Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Road Maintenance Foreman to Public Works Maintenance Supervisor, both at Salary Level 395t (13551494). Personnel Director Recommendation of County Administrator Date: August 14, 1975 Retitle and reallocate the class and all positions of Road Maintenance Foreman to Public Works Maintenance Supervisor, both at Salary Level 395t ($1,355-$1,494), effective August 20, 1975. 7 County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on AUG 1 9 1975 3. R OLSSV-! County.Cl e•rkp Date: AU G i 9 1975 By: De" tisk 00054 APPROVAL os thi,s ,adjaatment eo►tatitutee an App&opn,iati.on Adjustme►Lt and PeAAonnet Re.6otu ion Amendment. POSITION ADJUSTMENT REQUEST No: � Ci Department DISTRICT ATTORNEY Budget Unit 242 Date June 23, 1975 Action Requested: Reclassify legal services cYer`k position #04 to Supervising Clerk I Proposed effective date: A.S.A.P. Explain why adjustment is needed: To adjust the position to a level commensurate• to the responsibilities involved. Estimated cost of adjustment: Amount: Increase perm. salaries $44/mon. 1 . Salaries and wages: for approx. 11 1/2 mons. $ 506.00 2. Fixed Assets: (ti6 t .items and coat) $ Estimated total r'—j $ 506.M- Signature 06.Signature /f/{;rG!��cf `" �i C•J" r'• i.-z r` Department He . Initial -Deteraina€ion of County Administrator Date: July 21 1975 ,Tb Cf;i�Service: ; O�Rec�iest recommendation. Count ems rator Personq`e1 Office and/or Civil Service Commission Date: August 12, 1975 Classif4cati� ag'd Pay Recommendation Classify 1 Supervising Clerk I and cancel 1 Legal Services Clerk. Study discloses duties and responsibilities to be assigned justify classification as Supervising Clerk I. Can be effective August l; 1975. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Supervising Clerk I, Salary Level 296 (909-1104) in cost center 247 and the cancellation of 1 Legal Services Clerk, position #04, Salary Level 247 (7$3-951) in-cost center 242. Personnel Director Recommendation of County Administrator Date: August 15, 1975 Add one (1) Supervising Clerk I, Salary Level 09-$1,104), and cancel one (1) Legal Services Clerk, po t' siVer 04, Salary Level 247 ($7$3-$951), effective Au t County Administrator Action of the Board of Supervisors Adjustment APPROVED / j on AUG f 9, 1975 J. R. OLSSON,�oeun�a► Clerk Clerk AUG 975 By: �f' ���� c APPROVAL o6 thi,6 adjub;trnent conAt ..tutea an App4opkiation Adjuatment and PeAsonnet Redotution Amen newt. 00055 POS. I T I ON ADJUSTMENT REQUEST 11o: if C340 Department Health Budget Unit 450 Date 7/14/75 Action Requested: Add one (1) Administrative Analyst and cancel one (1) Administrative Services Assistant III position #01 Proposed effective date: ASAP Explain why adjustment is needed: To downgrade position for entry level recruitment EstimatedCostpcF adjustment: Amount: '!J Contra Costa County 1 . Saari eEandowages: RECEIVED $ ( 5,706> 2. Fix-6'd AwL-Jti; (Zibt item and coat) '375 } `5 AO�,,tCy ty Administrator Nva: ' Estimated t� p` $ <5,706 �qF:f ^rr• ' n �,� v Signature Date Department Head �'— Initial Determination of County Administrator Date: July 2I 1975 To; Civil Service Request Recommendation. CountY Ad i r r Personnel Office and/or Civil Service Commission Date: August 12; 1975 Classification and Pay Recommendation Classify 1 Administrative Analyst and cancel 1 Administrative Services Assistant III. Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Analyst, Salary Level 320 (978-1188) and the cancellation of 1 Administrative Services Assistant III, position #01, Salary Level 456 (1480-1799) . Personnel Director Recommendation of County Administrator Date: August 14, 1975 Add one (1) Administrative Analyst, Salary Level 320 ($978- $1,188), and cancel one (1) Administrative Services Assistant III, position number 01, Salary Level 456 ($1,480-$1,799), effective August 20, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED on AUG 1 9 1975 J. R. OLSSON, County Clerk Date. AUG 1 S 1975_ By: �%��., 0005 APPROVAL os t1UA adjuatmeitt Bona tut" an Appnopkiatti.on Adjustment and PeAaonnet Re4otuti.on Amejuhw►.t. t' POS I T I' ON PDJUSTMENT REQUEST No: ' O H ureas en 180 6-30-75 'Department �y Budget Unit Date - =Action Requested: Reclassify Chief Assistant Health Officer position fa to''Assistant Health Officer position and transfer reclassified position,from 7 8-7So cost center 180 to cost center 450 Proposed. effective; date:.ASAP :Explain why adjustment is needed: to Dr: Moore's;provisional appointgme'nt to''Chsef;' Assistant Health Officer, the position had been vacant for several years 'It bas been determined there is no need for such a position. W/IUM W7iy CouCountyY" Estimated cost of adjustment: Amount: RECEf M 1. Salaries and.wages: $ (210) 2. Fixed.Assets: (.Gist Zftw and c"t) JUL - 2X75 off f: Marny Estimated total S _ 210 1 Signature r Department. ea iniiiaTE termination of County Administrator Date: July 16, 19]5 To Ctp_il ftr9Ice: Reque` tcxeco�mnda-ion. 47 A&nn� w rounIX AcWthistrator, Personnel Office and/or Civil Service Commission Date: August 12;„2975. Classification and Pay Recommendation Classify 1 Assfstant Health Officer and cancel. Chief Assistant Health Officer position' OL in cost center 450. Remove class of Chief Assistant Health Officer: ' , On August 12,'1975, the Civil Service Commission deleted::the class.'of;Cbief,�ssistant Mealth Officer. -Study. discloses duties and responsibilities' to;,be assigned `justifyM classif --# cation as n Assistant Health Officer. Can be effective'day foLtowing Board-actio The. aboveaction'can Be>accomplisfied by amending Resolution 71/17 to reflect the addition%' of 'I Assistant Health'Officer in cost center 450,, Salary Level 638 (2578-3134} -;amd tile£can ce]lation of 1' Chief Assistant Realth Officer, position If01,. Salary Level: 684`,(2966 3606)`. `! y Also amwd Resolution 74/581 by removing the class of Cbief Assistant,Aealtit Officer, .SaTary�r°n Level 684 :(2966-3606) Personnel Director= Recommendation of Count `Administrator Date: August: `14, 1.975 y Add one- M Assistant Health Officer in Cost Center 454, .Salary ` Level 638 ($2,578-$3,134), and, cancel one (1)" Chief, Assistant > ' Health Officer, position #01,. Salary Level 684 ($2> 96&439,606),; effective August 203, 1975. Remove the class of Chief. Assistant,` Health Officer. r , County Administrator, Action of the Board of Supervisors AUG 19 1975 Adjustment APPROVED '" ) on 9, R OtSS0:1 6ii�, County. Clerk Date: AUG 1 9 1975 By: APPROVAL othin ad jwbnent eonatituW an Apprwpruation, Adj"eat and°PeJrsonneG 4�006�7 ° : R4.d o•etltleK AptQn&lP.MIt. ,� POS I T I ON ADJUSTMENT REQUEST too: �S7k7' Department CCCo, Medical Services Budget Unit 540 Date 6/22/75 Action Requested: R2tablish class of Fanilg Nurse Practitioner and reclas2g two (21 Clinic Physician I positions #991--06 and 991-Q7 to that Proposed effective date: I 75. classification Explain why adjustment is needed:To provide reouired arofessior seMCLces to outRatiegt Cost. E-0010Y cf 1"TTYtf EstimatLrd cast otl..adjustment: RKEIVED Amount: U-± y 1 . dal arld wages: J U N 2 Q 1945 2. Fixed'Ass s: (tis t .itema and coat) Cn. Ee 6ifice of minis$Fetor .N1RE,-- -s AGETICY r� A e $ Estimated total /� ,� Date '! -z' � Signature Ee A. Alloort Hea3th�Sves. Administrator II Department Head Initial Determination of County Administrator Date: -75 To Civil Service: Request recommendation pursuant to July 10 memorandum attached. County ministrator Personnel Office and/or Civil Service Commission Date: August 12, 1975 Classification and Pay Recommendation Allocate the class of Family Nurse Practitioner-Medical Services and classify 2 positions. Cancel (2) Clinical Physician I positions. On August 12, 1975, the Civil Service Commission created the class of Family Nurse Practitioner-Medical Services and recommended Salary Level 417 ($1314-1.597). Amend Resolution 74/581 by adding Family Nurse Practitioner-Medical Services and Resolution 71/17 to reflect the addition of (2) Family Nurse Practitioner-Medical Services, Salary Level 417 ($1314-1597) and the cancellation of Clinical Physician I, positions #06 and #07, Salary Level 580 ($2160-2626). Can be effective day following Board action. This position is exempt from overtime. Personnel Director Recommendation of County Administrator Date: August 7=, 19 Allocate to the Basic Salary Schedule the class of Family Nurse Practitioner-Medical Services at Salary Level 417 ($1,314-$1,597) and add two (2) positions; cancel two (2) Clinical Physician I, positions #06 and #07, Salary Level 580 ($2,160-$2,626), effective August 20, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on AUG 1 9 1975 AUG 1 9 1975 1. R. OLSSON Cou�+tr Clerk Date: By: � 1C.I� E!P V Clerk APPROVAL o6 .this adju4tment eonsti.tuteA an App&op&iati.on Adja6tment and PeAaonnegn �Q Re.6otu i.on Amendment. uuotl0 s POSITION ADJUSTMENT REQUEST 11o: S _3 Department PROBATION - BOYS' RANCH Budget Unit313 Date 7/24/75 Action Requested: Cancel D P 0 11 positions QO+-and r03 and create two Institutional Supervisor I Rositions Proposed effective date: ASAP Explain why adjustment is needed: To properly classify responsibilities of positions Contra Costa County Amount: Estimated west e- austment: RECEIVED 1 . Safari es-and%ages: J��1 2. Fixed Asgts� (�,' At .i..tems and coat) ` >: Office of `aunty Adminisirarar �� to Estimated total $ Signature ' Dep nt ea Initial Determination of County Administrator Date: o Civil Service: Request recommendation. Q� County AdministraturO Personnel Office and/or Civil Service Commission Date: August 12, 1975 Classification and Pay Recommendation Classify (2) Institutional Supervisor I and cancel 1 Senior Deputy Probation Officer and Z Deputy Probation Officer II. Study discloses duties and responsibilities to be assigned justify classification as Institutional Supervisor I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the ad- dition of (2) Institutional Supervisor I, Salary Level 385 (1192-1449) and the cancellation of 1 Senior Deputy Probation Officer, position #01, Salary Level 405 (1259-1531) and 1 Deputy Probation Officer II, position #02, Salary Level 379 (1179-1423). Personnel Director Recommendation of County Administrator Date: e_,al iczr l&T 1975 Add (2) Institutional Supervisor I positions, Salary Level 385 ($1,192-$1,449), and cancel one (1) Senior Deputy Probation Officer, position #01, Salary Level 405 ($1,259-$1,531) and one (1) De uty Probation Officer II, position #02, Salary Level 379 {$1,179-$1,423), effective August 20, 1975. County Administrator Action of the Board of Supervisors AU G 1 9 1975 Adjustment APPROVED { ) on J. R. OLSSON, County Clerk Date: AUG 1 9 1975 BY: `rte De „q APPROVAL oS thiA adjustment conat i to tee an Appnoplc i.ation AdJ ubtmertt and Peu ohne f 000 Rebotut on Amendment. _till b+ POSITION ADJUSTMENT REQUEST No: t��q Department _ Public Defender Budget Unit 243 Date Auc=ust 41 1975 Action Requested: Reclassify 1 Deputy Public Defender IV (pos. #UI to Deputy Public Defender I. Proposed effective date•-9/3/75 s Explain why adjustment is needed: Deputy Public Defender IV Charles Kuntz is terminating employment effective Sept. 2, 1975. Contra ^ ,�:c! num--/ Estimated cost of adjustment: _Amount: 1 . Salaries and wages: $ CGfice of 2. Fixed Assets: (ti1s-t items curd coat) Cc-jnt,, l-t-►rin;s.-axor LL' _ $ Estimated total $ - - co, - — L Signature Depar nt Hea patrick R. M Initial Determtgatton of County Administrator Date: 1K– -7`'� To Civil Service: Request Recommendation. ey CountAdministrator Personnel Office and/or Civil Service Commission Date: August 12, 1975 Classification and Pay Recommendation Classify 1 Deputy Public Defender I and cancel 1 Deputy Public Defender IV. Study discloses duties and responsibilities to be assigned justify classification as Deputy Public Defender I. Can be effective September 3, 1975. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Deputy Publid Defender I, Salary Level 362t (1225-1351) and the cancellation of 1 Deputy Public Defender IV, position #01, Salary Level 570 (2095-2547). Personnel Director Recommendation of County Administrator Date: August 14, 19 75 Add one (1) De uty Public Defender I, Salary Level 362t ($1,225-$1,351, and cancel one (1) Deputy Public Defender IV, positdon #01, Salary Level 570 ($2,095-$2,547), effective September 3, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on AUG9 R. 01 - ', County Clerk Date: AUG 1 9 1975 By: A" Clark APPROVAL ca' -&i.s ,adjustment constituted an Appn,oprriati.on AdJustmott and Peuonn2e 00001) Reso&v ion Amencbnentt. POSITION ADJUSTMENT REQUEST No: Department Public Defender Budget Unit 243 Date July 11, 1975 Action Requested: Reclassify 1 Deputy Public Defender IV (pos. # 02 , to Deputy Public Defender I. Proposed effective date: 8/5/75 s Explain why adjustment is needed: Deputy Public Defender IV Ellen Green is being upgraded to Assistant Public Defender Estimated cost of adjustment: Contra Costa Gounty Amount: 1 . Salaries and wages: RECEIVED $ 1825. 2. Fixed Assets: (ti4t itRmb and coat) M _ i975 Me of $ Co my Administrator Estimated tota� $ 1825. Signature cc Depcfrtment Head Initial Detera.Vatron of County Administrator Date: 7/17/75 ss To Civil Ssrvibe: RequestGRecommendation. ` un dnn m strator Personnel Offtre "d/or Civil Service Commission Date: Auzust 12, 1975 ClassifiXatio4nd;Pay Recommendation C) Classify 1 Deputy Public Defender I and cancel 1 Deputy Public Defender IV. Study discloses duties and responsibilities to be assigned justify classification as Deputy Public Defender 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 Deputy Public Defender I, Salary Level 362t (1225-1351) and the cancellation of 1 Deputy Public Defender IV, position #02, Salary Level 570 (2095-2547). ersonnel Director Recommendation of County Administrator Date: Aumus� t 14, 1975 Add one (1) Deputy Public Defender I. Salary Level 362t ($1;225- $1,351), and cancel one (1) Deputy Public Defender IV, position #02, Salary Level 570 ($2,095-$2,547), effective August 20, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on AUG 1 91975 3. R OLSSON County Clerk Date: AUG 1 9 1975 By: L'�• r^—mac D" perk APPROVAL c S t:z.i,s 'adjust ne;1t const tutea an Appaopr i.aiion AdJusbneiLt and PVL6orzneW(*1 Re.60tUti0JL Amendment. I POSITION ADJUSTMENT REQUEST No: Department River Fire District Budget Unit 2022 Date 7/15/75 Action Requested: Add one (1) Intermediate Typist Clerk position Proposed effective date: ASAP Explain why adjustment is needed: Heavy clerical workload CContra Costa Counly Estimated cos f �justment: RECEIVEDContra Costa County Amount: C%X `DJUL 1 ry75 RECEIVED ] . Solari s,anat wages: $ ($636 x 12) $7632 2. Fixed eta: (ti4t .itew anobfg0tbf JUL 15 ;975 Administrator Estimated total $ Signatures C' E� Department Ne ASSLUEANT FIRE Initial Determination of County Administrator Date: To Civil Service: Request recommendation. County A m�m s rator Personnel Office and/or Civil Service Commission Date: August 12, 1975 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective September 2, 1975.---_ The above action can be accomplished by amending Resolution 71/I7, to reflect the addition of 1 Intermediate Typist Clerk, Salary Level 206 (691-839). Personnel Director Recommendation of County Administrator Date: August 14, 1975 Add one (1) Intermediate Typist Clerk, Salary Level 206 ($691-$839), effective September 2, 1975. County Admire strator Action of the Board of Supervisors Adjustment APPROVED ) on AUG 1 9 1975 J. R. OLSSON, County Clerk Date: AUG 1 9 1975 _ By: cge- � tlPputy Clerk APPROVAL o6 thiA adju6tment cona.tituteA an Appy opni,ation AdJws-tment and PeuonrW01g) Re.Aotation Amendment. IIS nE BOARD OF S`uu?:ftV1SOftS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Maintenance of Median ) August 19, 1975 Landscaping, Arlington Boulevard, ) Kensington Area; Work Order 4903. ) ) ) Bidder Total Amount Lafayette Tree and Landscape Company $2,340 530 Florence Drive Lafayette, California 94549 M. H. Hansen Construction, Lafayette The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Vorks Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and 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 the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed . the contract and returned it with any required certificates of tnsur- ance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign' the contract for this Board. PASSED by the Board on Auzust 19, 1975 �. CERTIFM COPY Public tlorks Director I certify that this is a tun. true a correct copy of cc: . • the original document which is on the in my office. County Counsel and that it eras passed & adopted by the Board of Count:; Auditor-Controller Supervisors of Contra Costa County,-Californfa. on 9 the date shown.ATTE'T: J. R OLSSON. County Contractor Clerk&es"otticto Clerk of said Board of supervisors. by Deputy Cleric. AUG 19 1975 00000 .� • :V•` ..R\•:.CAU • I IJ:• 1`i'Ct:K�; QI:I'Al2TA1Ct�iT • 7 _ Ao 'Nt•C-11CM04": ... 7 Ii o" Ila.COU96I1I 111.r \.d:ftOf a•1►•� .,. 4...c1N r1.r11.COS'1 A COU'N"1�. GI.I F L •'1 1 tlruC W00-1.1-OIRYCTOII J.C.TAYLOR • 4181 MOOR.ADMNM AWN99oft NUIWIMo OiFYTY•It~ COff'ff�OL . '...Q.11ttOATCIf 800 99ACIVA OUIVC. Ocrun.f:JrINCLs mo:.f,mcp t•IAItTlf+t2.CAI.itOJtNfA!a•i5'j?' NARK 4 XCRMIT T 'c='A•�O aclwTi.z1:wNaf•oRwdolf ' Juno 25, 1915 . .Gontloraen: The folloiaing shall be considered as ADnFNDIT:i F-MBER I to the Special Provisions for Landscape Maintenance in County areas. and County Service Aroas: Item 1: SPECIPICATIONS Section A,, Paragraph 3 DIMM., tfurnish the County idth" "furnish the Contra Costa Cou,t7 Public: Works Department idth'< Items 2. SPEC?FICATIOM Soction A, Paragraph IE and Section G.1. Fa agraph 2 MtXTE: "maintenance period" 7C�DU: "contract period" Item 3. SPS CATT-O:IS Section F. Paragraph 2 D�h'I,E` -for cause" ' -Item 40 SPECIFICATIONS Section G.1., Paragraph 2 • � 'W."rz'': nofore the start of the. maintenance porfod*s B: "within 15 days of the approval of the c031trAW7 . IRM OF ADDEITDTJ i ?III-MER 1 _ IP there are any questions, please feel free to contact this office at 224-30000 extension 2 UA. , .J . SEE PAGE 2 !UG D/91975 • J. e.assoN aaic.o��o of L `M,. a ".1)J)J,i?l)II•'•1 1IU 1 (con t.} Aehnoti 1odgmont of this Addendum will bo- required prior to the oponing of bids. Please countersign in the space provided, below. hereby acknowledges Addendum. 13IDll1Sii Number 1 of the Special Provisions for Landscape Maintenance in Counter areas and County- Service Areas. Signature Date Very truly 'yours, - VICTOR k1. SAUER PUMIC °WORKS DIRECTOR By Richard R. FlarSle Grounds Maintenance Superintendent CONTRA :vOSi'A COUNTY PUBLIC WORKS i _PARTMENT Martinez, California KENSINGTON AREA Landscape Maintenance June 19, 1975 - REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as noted herein: LOCATION: Center island on Arlington Boulevard from Arlington Court., southerly to the County Line. DESCRIPTION OF WORK: Maintain landscaping. Work is to be done in accordance with Specifications enclosed herewith. Proposals are to be delivered to: . VICTOR If. SAUER, PUBLIC WORKS DIRECTOR ROOM 115s COURTHOUSE MARTINEZ, CALIFORNIA 94553 ATTENTI0N: BUILDINGS AND GROUNDS before 4:00 p.m. on June 26, 1975• Bids will be opened by the Public Works Director who will recommend to the Board of Supervisors as to the award of the contract to the lowest responsible bidder, except that the Public Works Director reserves the right to'reject any or all bids for cause, to request new proposals, or to cancel the project. _ Failure by the Contractor to perform the necessary work for one month shall be considered cause for the County to cancel the contract and to use the cash bond on deposit to arrange for and insure the proper maintenance of the area defaulted by the Contractor. - r ATTACMENTS: Proposal Special Provisions Plan P-1 00111!6 CONTRA COSTA COL Y PUBLIC WORKS DEPARTMENT ROOX 115 COURTHOUSE hARTINEZ, tALIFORKIA 94553 KENSINGTON AREA LANDSCAPE MAINTENANCE' .June 19, 1975 PROPOSAL Kensington Area Landscape Maintenance The undersigned, being a duly licensed Contractor in the State of California, hereby offers to furnish all labor, equipment and material required, and to do the work necessary to perform the work as_described in the REQUEST FOR BID in accordance with Pians and Specifications therefor for the following lump sum prices: Center island on Arlington Boulevard from Arlington Court southerly to the County Line. Total annual cost for the above area: Dollars $ And, further, the undersigned agrees to enter into contract with. the .County to do the work as provided above and to furnish the prescribed cash bond and insurance. Company Authorized Date Signature Title Address California Contractor's (Signature to be notarized) License No. P-2 n , x X e _ 4 KENSlgGT01� hREI. s J' LAIIDSCAPE NA111ELgA,UCE r 1975-76- SPECIAL 975-76 SPECIALPROVISIONS FOR r r= KENSINGTON AREA LANDSCAPE MAINTENANCE IN 4 CONTRA COSTA COUNTY i x, i llk r F VICTOR W. 'SAUER,, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTNEbT:, MARTINEZv CALIFORNIA June 19s' 1975 A. SCOPE OF S%rMIG;_: Tho Gontrhetor :sbnll furtsish all lubor, materials and equipment rciiulrvd to satisfactorily pe.rforn the landscope maintenance roquirccd by the Couinty iu the streCts or aroas as designated in the attached plans and these special provisions. . Hnintenance of the vitrious areas shop include, but not be limited to, weed retao ta, spading, plowing or loosening of the soil, fertilizing, t:ntering, removal and dinposat at a commercial garbage disposal site of debris, trash and dotritus collected. ldhore sprinkler systems and water spigots are installed and avail- able, the Count* will furnish the water at no expense to the Contractor. In all ocher areas to be maintained, the Concraetor shall furnish the water as included in the contract price bid. During the rainy season vhare automatic sprinkler systems are Installed and available,, the Contractor shall set the controller to operate the sprinkling cycle once a weer: for one to two minutes. The Contractor shall furnish the County with a written record of any such change, to include the following: tiger setting, time or watering, day(s) of watering, and date of such chen�;e. This will keep the irrigction system clean and valves from sticking. The controller shall bo set to operate in the morning before the heavy commater traffic. _ During, and at the end of the maintenance period, all plant material. shall be in a healthy, growing condition. B. INSM- TION The County will' irspect each area. In the event -the inspection report notes failure to satisfactorily maintain the area, the Contractor shall re-,work the area within seven calendar days. Re-inspection at completion of re-work is mandatory and, if unsatisfactory, will result in a Fifty Dollar (.$50.00) charge to the Contractor from the County and to be deducted from the current monthts billing. Each subsequent re-inspection will result in a similar eharee in the same amount until the aroa has been satis- factorily re-worked and brought up to standard .in the sole opinion of the County. If the Contractor fails to re work within saran calendar days,. the County will accomplish the necessary work, either with its own forces or with others, and the cost thereof, including a one- time re-inspection fee of Fifty Dollars ($50.00) will be deducted from the current month's billing. Continued failure to perform— will erform -will result in termination of the contract in accordance with Paragraph ?., Section F of this document. --1 0000 7 .• :f Asn{�i�� C. 11A :7.3.1T Oh u Monthly botan, tits Contrnator brill furnish the Public ft-k.s W rpct:or is J th ##n iuvo l t.- for wo;-k dons rlurj n,; tRo pz-cvioua WouLlij givinr. dittos meal :Wry S.co urnR natoo and unnibor. Payment shall be macho on recclpt: or ussi d iuvoteun at the couLrrsct Lgnp Sunt price divided by 20. During- tho uiuWr mouths (november through 1 ebr usry), the anount of 1/20 of tho contract Lump Susi price will be paid. In the xout:he Harch through October (growing season)., the. amount- of 2/20 os tho cont'rnet Lump Sum price will be paid. Invoices aim to bo dirac ood to: Contra Coate Caeanty Public Work:i Department Sixth Floor - Administration Building Martinez, California 94553 Attention: Accounting Division D. INSURANCE • Prior to perforating any work under this contract, the Contractor shall furnish to tho Public l:orka Director, evidence that be carries the follot:ing insurance coverage: - 1. Contractor's Public Liability Insurance providing for a limit of not less than Two Hundred Fifty Thousand Dollars ($250,000) for all damages arisinE .out of bodily . injuries to or death of any one person, and a total, limit. of not less than 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'. . 2. Contractor's Property Damage Liability Insurance. rovidi for a limit of not less than Fifty Thousand Dollars: 1$50,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence. X. CASH BOND The successful bidder will be required to furnish the County a Faithful' Performance Cash Bond equal In amount to Ten Percent (10%)� of the contract Limp Sum price. Said bond shall be in cs;h,; certi- fied check or cashier's check and mailed to: • Contra Coate County Public Yorks Department Sixth floor - Administration Building Martinez, California 94553 ' Attention: Accounting Division " 'F. TWII OF SERVICE The term of the contract will be from July 1, 1975 to June 30, 1976., The County may cancel the contract or any portion thereof, for cause, at any time during the term of service, and such cancellations.- shall be effective upon the mailing of written notice to the Contractor's 1 ••t known address. 00070.. . f\'• \• Tl,e Co::Lractor hull furnish to the Public Ihorkn Director within. 15 Gaga after or Lhe conLriecL Isy thL- Do:Ird or Supervf:e.)• a uaric achedul.ia :-ho:atnl; the propo:wd d-rete:s and Lieu:n or wor c rar. tho loceet3on zho-vn on the propo:uel.. The Coes mecLot• May chnnZa the cclecditl.o or %:-irk by anubnittlug a revised zrork schedule at Innob. 10 days prior 1.o tho date »han the reviscid schedule is planned. to. become) arroctive. - G. Lle119)SCILP+s i+1AIi:l\9::i::::Cl: 1)MUMS . 1. WF108 INilsUr AND DISM'.3Cs COii'PHOL All planting and rock surface areas shall be kept weed free. • A program for control of weeds, insects, and disease shall be developed by the Contractor and -submitted with supporting manurneturerse data for written aPproral by the Public Works. . Director before the start of the maintendme period. ' Sueh� ' program will be adhered to. unless written approval to change said program is granted by the Public Works Director: Application of weed, insect,, and •disease control. chemicals shall be within the season(s) best suited to the insects, diseases, and vegetation in question. Any now or. existing plants or- soil which in the opinion of tho Public Vorks Diroctor have been damaged by applying control chemicals shall be replaced by the Contractor' at his expense. ' Wood oils and Granular or pelleted weed control chemicals. will. not be alloind. 2. STUING AIM GOYIM - - Trees or shrubs susceptible to wind damage shall• be kept- adequately staked or Guyed. Ties shall' be loosened periodically- to eriodicallyto prevent girdling. . Where the supporting stakes have been broken, or where a replacement tree is planted, the stakes shall be of wood of uniform size, reasonably free of knots, and capable of standing. in the ground at least two years, and they shall be 2n X 20 square and not less than 101 in length. See attached Tree Planting Detail for replacement planting. . :3. IRRIGATION All planted areas shall be watered as necessary to promote normal growth and Insure the health of the vegetation therein. !)•.• REPAIRS TO EXISTIRG FACILITIra All portions of existing structures or facilities including irrigation systems, which are damaged or altered in- any way during the performance of work under this specification shall be repaired or replaced in kind and in an approved manner by they Contractor at his expense. M0�. 4. 181LI Q••{t1r. l�.f ��w'� "�aJ�� (canI t.) . . . ti 5. :IE:t9 TUXIft Cm=j,rci!a• rr=•6ilixlar shall conger t to tare provisions, or Section i:0-2.0? or isle, Strandard avocirientLoun.or the State. ;- of Cnli[o.„nia; shall be a complete fortili:er, part' of the-. :. clonants of w1dah are derived hroat organic ooui rces,. and " shall have a Lw.wautsod cnalvsis or: phosphoric Laid ' Water Soluble Potash 1� and shall be applied at such a rate as to Insure one- pound of actual nitroasn par 1,000 agnare feet per spW.i•cation. Pbrtiltaor tablets •shall be 21-gree size with a• gnwm*eed •' analjaie of: ltitrogan . 20.00% Phosphoric Acid 10.00% Water Soluble Potash 5.00• OoKbinsd Sulfur 1:Irom 36 . and abal.l be applied at the following rate: 'Three tablets per tree inserted equally. spaced, two. feet" • deep at the and or Narch 1976. ti -•� Fertilizer shall be applied to turf arena rive tis:ss.' during the groxiag season between Naroh and October (X.e.M. every aft weeks). Pbrtiliser shall be applied to all other Vlsating• areas three (3) tines during the grameing season.bet:soen Nash and. October i.e., every wino weeks). Ail areas shall be well.watered within the 2k4bour period prior to fertilisation. All turt areasshall be watered • Immediately atter fsrtilisisag. 6. IPJFGI NG ASD I { All, trees and shrubs ohs]3 be ]rept pruned for health;. shae, prsventioa of wind dage,sandsub�.ia setoff.. sort shall be!, ' maintained at a height of 1-1/2' to 2-l•/2" at•.all'amus;. frpericom caloinan shall be cowed once a rear in the springy -K. or In dormant season, to a height or three (3) inches. Am . ..... • •i • .. ;:!t ' .W......_..._..r. _.. ..__ _ ,A G. LAIMSCAPa•: X V; X: nor` (coal t.) ? LITTMI CO WIML All 'areas shall be kept litter--free.. Litter picIC-up be done :at two-geek intervals or less .as required;-�to' .. presentable . appearance .es determined. by the: Public:; Director. 8. PLANT REPLACE'-0ift The Contractor shall replace. all. vegetation lost;: lack of care as described in Items l through 7 .; IIriusua2, ` occurrences or those beyond.. the control. Of the: Contractor be: excepted from this provision_ by the;Public Works.: Director provided he is advised: promptly by. the .Contractor_ P p, Y H. LOCATION OF WORK Arlington Avenue Kensington Area .' Center islands on Arlington.Avenue. Prom Arlingtoi. anal southerly to the Contra Costa County litre. 7,0 ;F 00. J=:st»:jfi4 . .. .. Rik' �77777_1 41, S:r ,u : for NN �� ., x-2.x7 x 10-o 5TAK E-,b Z rl r6 06 MOOT 5-JSLL. an r .•tea =o - I:� ;-::-� r -.,-�;�--,.._FaAG1�i�ILt_ MlX UQ.��S��''�F'�G�;► :,, %;:'..� •``',,,-PI..At� �O!_� Ot,? tt EA StDc_ •,fly! ♦^ .�.y '• Y � � �).•. '''�•=��„_...: .. ! �� 1l1 GOiZP02A"T� � o� �,AG.k,,t t Lc... 3— � Mix Irk"�O 50T I OW cs,= •k•Ibl:� �A•� _ x V-o Pi 0 P ryRA j t3:PtP k�►i=�2.'Vl .�42 �A"rr;�.iN�'s t✓►A',SJ� f 1 - i E� 2?►�'�D PIPE„ • c l ° 1c o ~— P—OOT r5ALL- PLA - CONTAINER biz i TMi.r ',S l3AL. 16 6.&L. pox: PLMA k:^LE. D1ANMC �.;=. BO" 5&0 42'' "P F-E PLA.-Ni l INCIx D TM L IN UiE BOARD Or SUPERVISORS OF CONTRA COSTA COUAiTY, ST4TE OF CALIFORNIA 'In the Matter of Awarding Contract } for Maintenance of Border Land- ) August 19, 1975 ' scapin g, County Service Area M-12, ) El Sobrante Area. ) } Bidder Total Amount M. H. Hansen Construction Company $1 ,560 1136 Camino Vallecito Lafayette, California 94549 Contra Costa Landscaping, Inc., Martinez Lafayette Tree and Landscape Company, Lafayette Roberto Qgatman, Inc., Hayward The above-cautioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Pablie k;orks Director recommending that the bid listed . first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor- and aborand materials for said work is awarded to said first listed bidder at the listed am unt and at the unit prices submitted in said bid; 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 with any required certificates of insur- ance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign' the contract for this Board. PASSED by the Board on August 19, 1975 arrwm cow 1 certify' that this is a fall, true & correct copy of cc: Public Works Director the original document which is on file in mT office, " County Counsel and that It was lased & adopted by the Board of County Auditor-Controller SunNrvi::ors or Contra Costa County' California, on the ease shown.ATTFsT: J_ IL oLSSo`, County Contractor Clerk c exoffic-lo Clerkk of acid Board of sapervuwg, //by Dt*u y Clerk. L W075 COIATRACT MACCOM I�h1'ZBNi�i lT (Contra Costa County Standard Form) 3. zUIz' XAL .L:?1:5. these special terms are incorporated below by reference. (!;!;2,3) Parties: [Public Agcncyl Contra Costa CCOWA ► N. it. Ram= cOastacnat3,M CocpsgP [Contractor) 1136 Coal= Yallsaito, ixzeyettejpC►. 91u49�` Complete legal name (§2) Lffective !Tate: � 1, 2973; (See 54 for starting date.]: (53) rhe Work: InWn sta'eet tvmw on San Pablo DM Braid ftm VIGU .tyV..: Of Appian WOF ion COMty Service-AM X-122 EL, Sobnntt, &U-ft" aecordawe with the Place, DMOLM Send 9pecitfcrA►t3.ont Prepared by or for the Public Yorke DIMCtor, incluMag Adder No, 1s MA in sacw daipce With the aacwt4 d Bid PLWOMl. (S4) Cocp ettan -line. [strike out (a) or (b) and "calendar' or 'working"I (a) By [datel Jnme 3C, 1976 ,;_ ►, cams33A d-Mild", by, ntea Costa. COW&W. ( (S5) Liquidated dauagea: S Now per calendar day. (SO Public Agency'a Agent: Pnb14C eta! S2�ACt�' (y"7) Contract Price 5 ,560.00 o (St tc ial if inapplicable.) x. 5FG.rs3~.'Uitt.i S ACf3c?WL::lsC.2G: . Public Agency BY: (President, Chairman Or Other, vesignated Representative) C�.»:iarrsttD Cheat Deputy Public WCAM WrOCtW c Contractor. hereby also acknowledging awarenazyof and compliance with Labor cod e 77n7;n n's Campensati.on Law.•. vily: semh. [CORPORATE ate o al aeity sn a business SEAL( 1,80 0 By: `E Designate official capacity in Ute businessl Vote to Contractor (2) .:=acute acl nowtedUrtent lora below. and M if a corpora- -lion. affix Corporate Coal. r� - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - _ - - - - .. - -..- _ - _ State of C if rnia ) ss. dCi«:tt)WLE:1''::E:1"' (by Corporation, County of c's�Alt .t�Sl_ ) Partnership, or Individual) :. . The person(s) signing above for Contractor, ),noun to roc in individual and business capacity as stated, personally appeared before rye today and acknowledged that he/they e::ecuted it and that the corporation or partnerst ' named above executed it. uated: [vaej ILIAL SEALI notary Public - - - - - - - - - - - - - - - - - - - - - - - - - - - '- - - _ ,•" - - - - -. FOILA A1'1'2.' T-M J. H. CLAUSLNi, County Counsel, by•, _���i � Mfr ftd � Deputy (Page 1 of 4) (CC-1; Revs l:-1-73) 00076` 3. i01M CONTRACT, CIIAUGUS. (a) By their signatures in Section 2, effective on the above ` data, these parties promise and anrec as sct forth in this contract, incorporating by these references the material .("Spee (b) Contractor shall, at his own cost and e::pense, and in a wor�:r,UanIiI manner-% fully.an t faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient anti proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. . (c) The work can be,chapc�ed onl_� �•:ith Public Agency's prior written order specifying such change and its COSI`agrL+c.`tl to by -t:re parties; and the Public Agency shall never have to pay,�=re* spc-cziftecr- 7'wktjcout suca an order. i •, �.� �! A. TIlsE: NOTIC>r'T6 PROCLEb.` Cbntractor shall start thiss wort: as directed in the speci- fications or the I+otice to Proceeu; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If ticc,Contractor,fails to complete fids-contract'and this work • within .th tirAe axed therefor,_ allowance beilig made• for contingencies as provided herein, "'` "D•'• ' I>labl 'to`tl>e;'PdDli xgency for' 311 its loss and damage therefrom; and because, he uecones from,tics-''nature'of•`•t. a case, it is?and.will barinpeactic4bj4k and;extremely difficult to ;C+ '=3 :;cettaix�ran'i3��i c.btte,Piilalic 7s �icc 's ac ual•.damn a from_an � jdela in performance hereof ?. :}it }s agrcecif:tl� t�;Contractowill,.pay.as licFuilate�`daiia`gcs tti,'Eiit Public Agency the reasonable sari specified min 'Sec: 'Y,'tlic:-resui`i'of tele, partiea`"�-reasonable endeavor to estimate fair average lcompkinsation' the�refo=;=for=cacti :Zalanc Art dep.'s delay in finishing said work; and if the same be not paid, Public Agency may, in addition to its other rbfnaj6cs;•:c_lq,},i_yct?the sane from any-money duff- or to become due Contractor under this con- tr act..,.:-If. t4lo,Public Agenicy for•ariy`cause "authorizes or contributes to a delay, suspen- sion of..uo>) � tension-.of,_tirac.,._its.•dtttation,phall_be added. to the time allowed for completion;'fiuf"it 'sha11'rioE c uccined"a caaivee'nor tie••used";Eb defeat any right of the Agency to damages for non-conpletion ,or dela; hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall .not be assessed liquidated damages for delay in completion of the t:orh, when such delay was caused by the failure of the Public Agency or the owner of a utility rieTocation of existing utility facilities. tlt�fEO•MCLMEV1S. The plans, urauinVs and specifications or special provisions '-'-'-.3F 'the' lTFXgency s •cavi for bills, aril't�ontracto ='s=ascii Eec! bid for this work are hereby incorporated into this contract anis=tliev are'date ' d to co-operate, so. that any-'-'.. tieing e::;tibited in tire plans or drawings and not nLutioned in the: specifications or special provisionu, or vice versa, is to be ex`cutcd as if exhibitev, mentioned and set fortis in bot4, to the true intent and weaning t-Iit lreof when tal:en all together; and differences of opinion concerning these..siiall be finally determined by_Public .lgency's Agent specified in See. 7. PAYMEtIT. strict and literal fulfillment of these promises and conditions, and as full compensation for all this work., the Public Agency shall pay the Contractor the surd specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) on or aLout the first tial of each calendar month the Contractor shall submit to the Public agency a verified application for pa nnent, supported by a statement showing all materials actually installed during the preceding i.ionta, tice labor expended thereon, and the cost thereof; i-Kicreupon, after checking, the, Public Agency shall issue to Contractor a certificate for the a:.touut determined to be due, minus loo thereof pursuant to Governc.ieut Code Sec. 53067, but not until d.:fcctive work and materials have been recaoveu, replaced and caade good. > . PAVIENTS WITHHELD. (a) the Public Agency or its agent may withhold any payment, or ecause of later discovered evidence nullity all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncut,ipleted work, or (2) Claicas filed or reasonable evidence iinlicatiucJ probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) ReasonaLle douut that the trorl: can be completed for tite balance then unpaic:, or (5) Damage to another contractor, or (6) Damage to the Public hgency, other than damage due to delays. (b) rite Public Agency shall use reasonable diligence to discover and report to the Contractor, as the wort: progresses, the materials and labor which are not satisfactory to° it, so as-'to 'avoic: unnecessary trouble or cost to tice Contractor in making good any defective worl: or parts. -(c) 35 calendar days after the Public Agency files its notice .of conletioc►� ttire .(Page 2 of 4) u 7 work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of ?ate-recorded notices of liens or claims against Contractor. 9. INSURAIICL. (Labor Code 551060-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Lau. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILL'RI: TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LA14S APPLY. general. Both parties recognize the applicability of various federal, state and ocal laurs and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, 6 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 5 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCOTITRACTURS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification. or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) .he contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no war aaan employed at any time on this worl: by the Contractor or by any sub- contractor shall be requires: or permitted to work longer thereon except as provided in Labor Codi: Secs. 1810-1815. 16. ,XPPIUZ ICrS. Properly indentured apprentices may be employed on this wort: in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 12-73) 000'78Q 17. PItULREUCE FOR MATL'RIALS. The Public Agency desires to promote the industries and econo►ay of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGttZ=7. This agreement binds the heirs, successors, assigns, and representatives of-the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HARMLESS s INDEtWITY. (a) Contractor promises to and shall hold harmless and indemnify from the abilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any Liability or claim for damage of any kind allegedly s eW;incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection wit`" th eth matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6422, if applicable, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) (CC-1; Rev. 12-73) 00079 yam} ' L -w • .r. W. Fav• 1 d.- 1C .•'C t%Ki - U1:1"A1ZT 1r?JT it- W sevc-1t • .3 f`` a• -•.u. .-.ON '• • • 1,•tttiO:• �y .Lit'.. � •1,.A. l * COUNTY OUN YOtvullC.nu�►uu..•'r♦n:.arcanta It44it iE3. t�K�p I.IMM.f 'u• '. ► ��rurue tram+wss aueet4o J. G TKYt.OEt s+a rao4n•wttwEraEstul�Etrn wv�cuEno tECrUTr•r►cwE• c4rnnoL z> F t -V. .n V.% rau• t J.- !C .►'[t:1:S 01:11ARTI'• UIT R• ILL RYG11 - •� s. •• -�b. ...cN )) l � ` D[vYTY.nu►Lu....�n.crcwnM • :NO:• ',• .a.lt•" `,LfJ�•�,•j\1�-C��)•:,•I] COUNTY MOOR i13, ccwa1.1Otr.r CI:.Ci t Y rvnuc %Vw4V%:DIRI'CTo11 rtJ. E.TAYLOU .Trl rLOO ,wO.+I1st.TUATI4N Pv.Wtgo p(yYTY.ttCWtr COtRntY p,1111VAIC11 2:5 GLACILN D/IrYC DCPYTY•FJON&M. AMW SEUVICCa ►IA/ilINC2-CALIFOUNIA 104353 1•tAN1C L. IiC1:WIT TCL[n/lOtrc sa•�aDO OCtWTY•7wAtr..7•IWITATON Juno 25, 195 , Gontlorsen: The following shall be considered as ADDS P.M-1-BER 3. to. the Special Provisions for Landscape Haintenanco in County areas and' County Service Areas: Item 1. SPEMPICATIMM Section A. Paragraph 3 U'wt.Ei'E riurnish the Couafiz iritW' '=furaish the Contra Costa Coun tg Public Works Department tzith" ' Iters 2, SP OTFICATIMS Soction A, Paragraph and Section G.1,s Peragraph 2 WtEETTE_: "maintenance period" "contract period" Item 3. SP�CATIONTS Section F. Paragraph 2 Dk i,W s: "for cause" -Item SPECIFICATIONS Section GA., Paragraph 2 - U •b3fore the start of the maintenance period" XD: "within 15 days of the approval of the contract" EIM OF ADDEi1DII24 HUMBER 1 ' If there are any questions, please feel free to contact this office at 223-3000, extension 2214. - SEE PAGE 2 _ MAUGD 5 J. R OLSSON - ClER OF SLIP SORS 6-- 00080 C. Vis; �i ADDR-ND111*4 J!WIRER 1 (coni. ) Aclaiowlodgmant of this Addendum will be required prior to the opening of bids. Please countersign in the space providod•bolow. hereby acIcnowledges AddonClum, BIDvtSR . Rumbcr 1 of the Spocial Provisions for Landscape Maintenance in County areas and County Service Areas. Signature Date Vers truly yours, _ VICTOR W. SAUER PUM,IC WORKS DIRECTOR By. Ichard B. iarule . Grounds Maintenance Superintendent OOa81 -. a CONTiM t.. STA COUNTY FUDLIC WORKS DL .iRTHENT Martinez, California - County Service Area H-12 E1 Sobrante Street Tree Maintenance June 19, 1975 REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as noted herein: LOCATION: San Pablo Dam Road, El Sobrante DESCRIPTION OF WORK: Maintain street trees on San Pablo Dam Road from vicinity of El Portal to vicinity Of Appian Way. Work is, to be done in accordance With Specifications. enclosed herewith. Proposals are to be delivered to: - VICTOR W. SAVER, PUBLIC WORKS DIRECTOR BOOM 1152 COURTHOUSE MARTIIEEZ, CALIFORNIA 94553 ATTENTION: BUILDINGS AND GROUNDS before 4:00 p.m. on June 269 1975. Bids Will be opened by the Public Works Director who will recommend to the Board of Supervisors as to the award of the contract to the lowest responsible bidder, except that the Public Works Director reserves the right to-reject any or all bids for cause, to request new proposals, or to cancel the project. _ Failure by the Contractor to perform the necessary stork for one month shall be considered cause for the County to cancel the contract and to use the cash bond on deposit to arrange for and insure the proper maintenance of the ares defaulted by the Contractor. ATTACH21ENTS: Proposal Special Provisions Plan P-1 - 00082 b CONTRA COSTA COOL PUBLIC WORKS DEPARTMENT 'ROOM 1150 COURTHOUSE MARTINEZ, CALIFORNIA 94553. County Service Area M-12 El Sobrante Street Tree Maintenance June 19, 1975 P R OPO S A L The undersigned, being a duly licensed Contractor in the State of California, hereby offers to furnish all labor, equipment, and material required, and to do the work necessary to perform the work as described in the REQUEST FOR BID in accordance with Plans and Specifications there- for for the folla4ing lump sum price: Street' tree maintenance on San Pablo Dam Road from vicinity of £1 Portal to vicinity of Appian Way. Total annual cost for the above area: Dollars $ And, further, the undersigned agrees to enter into contract with the County to do the work as provided above and to furnish the prescribed cash bond and insurance. Company Authorized Date Signature Title Address California Contractor's (Signature to be notarized) License No. P-2 OOU83 :, ._. „ county, '.ervi ce Area.A 12 ; ET Sobrante� mss; Street-Tree- Maintenance- 1975-76, ree: Maintenance1975-?6 2 5 SPECIAL PROVISIONS FOR f COUNTY SERVICE AREA 14-12- EL -12EL SOBRANTE STREET TREEMAINTENANCE Yrr IN CONTRA COSTA COUNTY = ._ v V x. ,f VICTOR W. SAUER, PUBLIC,WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA Jung 19, 1975 r. f '004 4 l? r Y* A. SCOPE OF SF-MVICH' Tho Contncator :Trill furnish all labor, cr-tcrinls and cquin-vient roquired to srati sf Zctorily px-rforn the landse;ipe mnintenance roquired by the C:,unty in the st;recte or aroas as dasign:ted in the attached plans and these special provisions. Hninter_ance of the virions areas shall include, but not be limited to, weed re;tuovul, spading, plowing or loosening of the soil, fertilizing, t:ntering, removal And disposal at a commercial garbage disposal sito of debris, trash and detritus collected. Whore sprinkler systems and wrater spigots are installed and avail-- able, the County will furnish the water at no expense to the Contractor. In all other areas to be maintained, the Concractor shall furnish the wrator as included in the contract price biz:. During the rainy season_ w:nsre automatic sprinklor systems are installed and available, the Contractor shall set the controller to operate the sprinkling cycle once a weed; for one to two minutes. The Contractor shall furnish the County with a written record of any such change, to include the following: time setting, time of watering, day(s) of watering, and date of such change. This will keep the irrigction. system clean and valves from sticking. The controller shall be set to operate in the morning before the heavy committer traffic. During, and at the end of the maintenance period, all plant material shall be in a healthy, growing condition. - B. INSPECTIOii The County will inspect each area. In the event the inspection report notes failure to satisfactorily maintain the area, the Contrector shall re-work the area within seven calendar days. Re-inspection at completion of re-work is mandatory and, if unsatisfactory, will result in a Fifty Dollar ($50.00) charge to the Contractor from the Counts and to be deducted from the eLxrr6nt month's billing. Each subsequent re-inspection will result in a similar charge in the same amount until the area has been satis- factorily re-worked and brought up to standard in the sole opinion of the County. If the Contractor fails to re-work within seven calendar days, the County will accomplish the necessary work, either writh its own forces or with others, and the cost thereof, including a one- time re-inspection fee of Fifty Dollars ($50.00) will be deducted from the current month's billing. Continued failure to perform will result in termination of the contract in accordance with Paragraph 2, Section P of this document. -1- ' 00085 ;7'�.j7;�et1.k- C. Oa a wonth3 y bre::in, Hie: Contr-trt.Yr '-:ill furnish thn Public �!oi•;::: Directo:• 1:1 1;11 un .iti.4<<:R; for unt-l: douv: fiat• ur, tbo j;ro ions uf7ut-iz, giving dat-u.. and ver:'1-a arnrt n:iCl'-t and untilbor. PnYutont shrill ir.-. nada ns: reciApL o.' ::0A itivesteu:t at the conLrant Lump Susi price divided by M. I)urtt:t the t:inL'Ur mouths (I:ovember through li ebruary) , tho vinatint of 312M of tho contract Lump Sum price, will be paid. In ::h^. onth:l Harch throuC.h October (growing season) , the amount of 2/20 of the cont_•:tct Lump Sum price will be paid. Invoices ara to be dirnet:ed to: Contra Cost u C-iont:y Public Works Dcpartutent Sixth Floor -- Acl.. inistr!lt:ion buildi:69 Martinez, Cttlifornin 94553 Attention: Accountinn Division D. INSURANCE - Prior to performing any work under this contract, the Contractor shall furnish to the Public Worka Director, evidence that he carries tlo following insurance coverage: 1. Contractor's Public Liability Insurance providing for a limit Df not less than Two r1undrod Fifty Tho-assnd Dollars ($250,000) for all damages arising out of bodily . injruies to or death or any one person, and a total limit of not less than 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.. 2. Contractor's Property Damage Liability Insurance providing for a limit of not leas than Fifty Thousand Dollars ($50,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence. 3. CASH BOIM The successful bidder will be required to furnish the County a Faithful" Porforman co Cash Bond equal in amount to Ten Percent (100 - of 10 ) -of the contract Lump Sum. price. Said bond shall be in cash,,•certi- fied chealt or cashier' s check and mailed to: • Contra Costa County Public Works Department ' Sir_th Floor - Administration Building Martinez, California 94553 - Attention: Accounting Division . F. TERM OF SERVICE The term of the contract will be from July 1, 1975 to June 30, 1976. The County may cancel the contract or any portion thereof, for cause, at any time during the term of service, and such cancellations shall be effective upon the mailing of written notice to the Contractor's Ia:t known address. 00085 ,t. Vic (,tu (,tont-ractor -nix,oll furninh to the Public th •1::: Dii•vctoz• uiL•Is3n . 1y clu}:: arter nispro--al of the conLrsact by tits I3oterd or Supon-vivurr. s work achedul 1. Olowbur t?:e prolw::ed dreLus nud Llown of tror!. rear tbe: 30c:,tion zlhtnua on the: propumil.. 'Phe Conti-neLor may cl nnZa the Lclie:ditlo of u:•.:rl: by nub:•:itt3ti;; a revtsad .•rork Selladule: at Inast 30 days prior to tlur do to when the rovised schadulo is planned to bccomo Offuctive. G. LieRM-S_'•CI&M.' MAIi: ?.NUUN:_•: l)VA TLS 1. WERD Itls!iCT, : Ill) UI:::i,'!sc Coil'rliOL All •planting and rock surface areas shall be kept weed free. • A-program for control of weeds, insects, and disease shall be developed by the Contractor and •submittod with supporting manufacturers' data for written approval by the Public Works . Director before: the start of the maintename period. Such program will be adhcrcd to. unless written approval to change said program is granted by the Public Works Director. Application of weed, insect, and disease control chemicals shall be within the season(s) best suited to the insects, diseases, and vegetation in question. Any new or. existing plants or soil which in the opinion of the Public Vorks Dirocto- have been damaged by applying control chemicals shall be replaced by the Contractor' at his expense, ' Wood oils and granular or pelleted weed control chemicals will. not be allowed. _ 2. STAY.IM AND GUYI1rr = Trees or shrubs susceptible to wind damage shall' be kept- adequately staked or Guyed. Ties shall be loosened •periodieally to prevent girdling. Where the supporting stakes heve been broken, or where a replacement tree is planted, the stakes shall be of wood of uniform size, reasonably free of knots, and capable of standing in the ground at least two years, and they shall be -2" x, 28 square and not less than 101 in length. See attached Tree Planting Detail for replacement planting.. :3. IRRIGATION All planted areas shall be watered as necessary to promote normal growth and insure the health of the vegetation therein. 1}. REPAIRS TO MISTING FACILITIES All portions of existing structures or facilities including irrigation systems, which are damaged or altered in any way during the performance of work under this specification shall be repaired or replaced in kind and in an approved manner by the Contractor at his expense. -3- 00087 Cow:i:trcial 1*ei-Lill:::sr ::1r:11 contalum to the provi adons or Section 20-.2.02 or. i:ho St'i,ruiord Spec!fic•ctioun.of the Statz of Cali"fo.-nUo, ::ball bo a coc�plEato for till:er, part of the clomonts or which ore derived from or,&,:enie sources, and- shall hnve a I;ua antoad analysis or: . Fftn: Mnx: Nitrogen lOA 200 Phosphoric Acid 6p 14% Water Soluble Potash and shall be applied at such a rate- as to insure one pound of actual nitrogen par 1,000 square toot per application. Fertilizer tablets shall- be 21-grass size with a guaranteed: analysis of: Nitrogen . 20:06%: Phos]lwric Acid 10.00% Water Soluble Potash 5.00% Combined Sulfur1.60% Iron , .35 and shall be applied at the following rate: Three tablets per tree inserted equally spaced, .two feet -- deep at the end of Mcrch 1976. Fertilizer shr11 be applied to turf areas five (5), times during the growing season between March and October (i.e... every six weeks). Fertilizer shall be applied to all other planting• areas throe (3) times during the growing season between March and October (i.e., every nine weeks). All areas shall be well. watered within the 24-hour period prior to fertilization. All turf areas shall be watered immediately after fertilizing. 6. PRUNING AUD MVIEG All trees and shrubs shall be kept pruned for health; shape,. prevention of wind damage, and public safety. Turf shall. be maintained at a height of 1-1/2" to 2-1/211 at all times. Hypericum calcinum shall be sowed once a year in the spring or in dormant season, to a height of, three t3? inchos. - - 00088 - p G.' LANDSCAPE hA111T.=. AaC:: DETAILS (coni.) 7. LITTO? CONTROL All areas shall bo kept litter-Free. Litter pick-up shall be done at tiro-reek intervals or less as required to maintain " presentable appearance as determined by the Public Clorks Director. 8. PLANT REPLACEZEENT . The Contractor shall replace all vegetation lost thro4p,�i lack- of care as described in Items 1 _through 7. Unusual occurrences or those beyond the control of the. Contractor, may" be excepted from this provision by the Public Works Director. provided he is advised promptly by the. Contractor. H. LOCATI021 Or WORK Maintain the street tree planting on San Pablo Dam Road', El Sobrente, as shown on the attached plans. _5_ m s • >; tA0LGA �5DE-PTF1> F- -Taus W L:L.L. .. EAC 1F 1 L L tJ1l?C'T'UF-E(btrm POL.....{>~Ou6K!- bIDc.�� . ``�. Lt- AIX L t ' i - z---- AIX WTO boT i OM i Jz t---• �,�.� .�02. w1ATG.�.its� �A�i� . - PE;Zr02-ATI i-D P1PF= _ 0 0 bTAV- - PL AA = . GAL. 5 GAL. 1^6AL• E50Y,`D . owla ` ,;. ON 1K . `'frig BOARD OF SUPERVISORS I OF CONTRA COSTA COUNTY, STATE OP CALIFORNIA In the clatter of Awarding Contract ) for 'Park and Road Landscape ) August 1911975 Maintenance in County Service Area ) M-11 , Orinda Area, ) Work Order 4903. ) ) Bidder Total Amount M. H. Hansen Construction Company $3,100. 1135 Camino Vallecito Lafayette, California 94549 Robert Quatman, Inc., Hayward The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed' first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed a=unt and at the unit prices submitted in said bid; 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 with any required certificates of insur- ance, and the County Counsel has reviewed and approved them as to form, the Public 'Forks Director is authorized to sign' the contract for this Board. PASSED by the Board on August 19. 1975 CERTIFIED COPY I certify that this is a rull, true & correct copy'of the orixinat document vrhWh Is on file in my orfice. cc: Public Works Director aed that it aas passed 11 adopted,by the Board or County Counsel Supervisors or Contra Costa County. Calirornia. on Count Auditor-Controller the dace �'"'"n'nrrr�-r: J 2 orsso. County County Clerk&P.X-0trtrlo Clerk or said Board of Supervisors. Contractor by Deputy Clerk. AUG 19 1975 00091 COUTRACT 2l+IIN'l�itAAD1Qi IT (Contra Costa County Standard Form) 2. .WL:CIAL ii ;!::. These special terms are incorporated below by reference. (y52,3) Parties: [Public Agency] Comma Costa Count, X. 11. 3� embruct*012 [Contractor] 1136 Caeiao 9allscito, Laft ette, C►. 945W Complete legal name (52) dffectivc Uate:_ JUIT 1, 1975 [See 54 for starting date.] (S3) Maintain panic landscape and perfam.roedsids landscape saint tro in County Service Am 1-11, Crimb BnsluM Distrrict, all in accosdaaae idth the Plana, Droulaps and Specificatianf pre- pared by or for the Public Yanks DLMtor, inClodiAddmm&n No. 1, and in accordance with the accepted Bid Proposal. (54) Cocpletion Vine: [strike out (a) or (b) and 'calendar" or 'working'] (a) By [date] inure A 1976 ; unLis cancelled andira by Contra Costa Conan►. (b) t• (5S) Liquidated damages: S 8One per calendar day. (56) PubZic Agcney'a Agent: nn Public WAS DLI%GtW (;j7) Contract Price: 3 •00 (for is, pp�able. z. SIt;:lA.•'L•rrd•; G ACi::1tJ:IL::LC.!:.'J" /�/ Public Agency, By: (President, Chairman Or Other uesignated Representative) Chief Duty PUWU Yorior DLVWtCV Contractor, hereby also acknowledging awareness of and compliance with Lavoy Cod n t3 •s Compensation Law. 6 8,81 BY: ►v►rs +ti. [CORPORATE L *jD9KjAjn&te ofWal4e city in t':e business SEAL] : v� B y: qy. Designate official capacity in the businessr � Rote to Contractor f21 ixecute acknoule�rr:ent fora below, and (2) if a corpora- `- C•- tion., affix Corporatc Ccal. ��u<•s - - -State of C:�if - -a - - - - - - - - - - - - - •-AC�:2U:ILEv''••E:!'" -� - - - - - - - - - Count of ss. ( y Corporation, Y ('�e? n� ) Partnership, or Individual) ^The person(s) signing above for Contractor, known to me in individual and business capacity as stated. personally appeared before me today and acknowledged that he the Y .. e::ecuted it and that the corporation or partneneed above executed it. • • .:;c::j dated: (,:a.AIuAL SEAL] notary Public - - - - - - - - - - - - - - - - - - - - - - - - - - - � ' - - - -�/f- - - FDFLA APPROVED: J. !3. CLAUSLU, County Counsel, i3y '7'sX/' /!/G L� �✓!• Deputy (Page 1 of 4) (CC-1; Rev: 12-73) 00092 3. WORK CONTRACT, CMUGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and aciree as set forth in this contract, incorporating by these references the material ( pecaal terms,"•-'inr'sec. 1. (b) Contractor shall, at his own cost ane: expense, and in a warl:inanli).c-mazlzicr-,•.•fully--and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient anu proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans. drawings and specifications. (c) The work eaa..bc cianged;or}ly with Public Agency's prior written order specifying such i change and ..its'c;q:,t.a%rc:ca.to.•by the parties; and the Public Agency shall never have to PAY niorc� tizaii.`'sl)64 kf da in"Scc. -V wi thout such an order. 4. TIME: NOTICL TO PROCEED. contractor shall start this crorl: as directed in the speci- fications or the Notice to Procceu; and shall complete it as specified in Sec. 1. 3. LIQUIDATED DAMAGES. If the contractor-fails to complete alis contract and this work 4. w then tnC:-tic i or l;.ted_7tiiercforY_allowance•,,bpirr}}��•made for contingencies as provided herein, M he .,becomes ...L to th .P e . ublic Agency-for` aly''it's loss and damage therefrom; and because, u''Ikoin fI e"'-xvAure 'of*isc :Ahd--.textremely difficult to -� ascer'$ainDarid fisc%tirie.:Fu:ilic Agczhcy`_s'actual".:dam�sgc:.frorz.aztyyciciy in performance hereof, t_. :];t:�s agre4c� t t:copt�ary�er;will pay _iated-..damages ;to-the Public Agency the reasonable sum- speciVfied :in:Sec.,li. the. result of-Efte part>_cs':`''reasonable endeavor to estimate fair avi:ragc co6j)ensation- tl�ez fd °,-'fvr ea t&.Ab d r• stay's delay in finishing said worI:; and if the same be not paid, Public Agency may, in addition to its other •�-rer:tcicsp'cic.�uctg the1sa�}e: ;from any;money=d�c,Qr to becorie due contractor under this con- tract.. :.lf_tha Ygblic,Agaiicy for any cause authorizes or contributes to a delay, suspen- sion'of-%{orlc or cCffe sion of tine, its duration shall be added to the time allowed for completimn ~bat �t:�ii:i '•11-iso •=}6e=cieemecl=a=wiiver' V—be:used to'defeat any right of the Act to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not'bc"assessed liquidated damages for delay in completion of the work. h-delay,-was ,cause�d by the failure of the Public Agency or the owner of a utility to providYtF k i6n. ;val'or`"relocation of existing utility facilities. t7i EL*iS. The plaii� a=acrinys and specifications or special provisions the 'P i-ir-Ager}cgt•_,'c li'for ) rils, and-CoonLiiid arrs accc(itecl bid for this work are - hereby incorporated--iirto tins-contract;% ark!=tliey'�afe -iii eta ec, t'�o co-operate, so that any- thing e:;Ihibited in the: plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be axacuted as if exhibiteu, mentioned and set fort:: in both, to Lite true intent 'and meaning thereof when taken all together; and differences of opinion concerning: these sips#1 be finally dctermined.by Public Agency's .►yeut specifies! in Sec. 1. - 7_ PAYMENT. or=pzis�strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the suit specified in Sec. 1, except that in unit price contracts tzie .payment shall be for finished quantities at unit bid prices. (b) on or about the first clay of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing- all materials actually installed during the preceding nont:i, the labor expended thereon, and the cost thereof; waereupon, after checkiny, thc: Public Agency shall issue to Contractor a certificate for the ai.tount determined to be due, minus 10%. thereof pursuant to Government Code Sec. 53067, but not until defective wort; and materials have been removeu, replaced and made good. S. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold-any- payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: ` (1) Defective work not rccacdicd, or uncumpbleted work, or (2) Clains filed or reasonable evidence indicatiuy probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable douirt that the work can be completed for Cie balance then unpaid, or (5) • Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable c;iiic3ence to discover and report to the Contractor, as the work progresses, tine materials and labor which are bbot satisfactory to it, so as •to avoid unnecessary trouble or cost to the Contractor in making good any defective worp: or parts. (c) 35 calendar days after the PuLlie Agency files its notice; of completion of the entire (Page 2 of 4) I�� work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or clains against Contractor. 9. INSURAUCL. (Labor Code SSl8b0-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILURE TO PLRFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LMIS APPLY. General. Both parties recognize the applicability of various federal, state and local laus and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs:. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 554100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) the Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no wor:man eiaployed at any time on this wort: by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRL2STICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 12-73) 00094 17. PRIil'IUENCE FOR MATERIALS. The Public Agency desires to promote the industries and - econowy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGUIM1IT. This agreement binds the heirs, successors, assigns, and representatives o the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO WAIVER BY PUBLIC AGMICY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. , 20. HOLD HARMS & INDEMITY. (a) Contractor promises to and shall hold harmless and jm emiify from the liWx�llties as defined in this section. (b) The indemaitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly"suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepareti, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. FMC.AVATION. Contractor shall comply with the provisions of Labor Code Sec. 6422, if applicable,--Ey—submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. - (Page 4 of 4) (CC-1; Rev. 12-73) 000ss 4 '•-v•' ,t; Y:. SAV f Jr IC: *K 1:KS 1]i_NA111 MrN7 R. H. 1:YClt �, • •.1. .SII OIvuTY.uu1tLlL..y AA-.Can11NM 1,.2:1•:Oi• •., t.11••: L.VlN�t�l\t�. C���l�/L C�)(J�l\��1 NOON Lls. cnuu111wn'r CII.Lf t 'Y runic Upaws UIMCTOR J. G YAYL.OIL 6111 IIOWI.AOMtt/1SINa71VN I.VIWINO OCtuTY•t l(WI► COIITI70:. ..a.13140ATCIi aZla GL,AuU:Lmnc OtruTV.1;JS1Mr-*.AMI-cMCC3 MALLTICAM CAL.10-OUN1A S3sa7 MAlih L.frritmIT TCL[MIOIIC 2'0-3000 . OCruiv.INAM-ro IIATM44 Juno 25, 1975 . Gontlowe n: The following shall be considered as ADDR.01M HUMMER 1 to the Special Provisions for Landscape I:aintenanco in County areas and Counts Service Areas: Item 1, SPTCIPICATZO:TS Section A. Paragraph 3 1�1�i.r:i' .: •i'u.Mnish the County «iith" ADD: nfurnish the Contra Costa Cou,t1 Public Works Department ulth" ' Itera 2. SPECIFICATIO; (cont t.j Acknowledgment of this Addendum will be required prior to the opening of bids. Please countersign in tho space providod-bolow.- hereby aclmowledges Addendum $IDll1S}i Number 1 of the Special Provisions for Landscape Maintenance in County areas and County Service Areas. gnattire Date Very truly yours, . VI CTO R 11. SAUER - PUMIC 'WOMS DIRECTOR Sy h.char R. Alar la Grounds Maintenance Superintendent CUNTRA -COSTA COUNTY PUBLIC 1108 KS .PARTHENT Martinez, California County Service Area M-11 Orinda Landscape Maintenance June 19, 1975 REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as noted herein: LOCATION: Orinda County Service Area 14-11 DESCRIPTION OF WORK: Maintain landscaping. Work is to be done in accordance with Specifications enclosed herewith, Proposals are to be delivered to: VICTOR W. SAVER, PUBLIC WOIMS DIRECTOR ' ROOM 115, COURTHOUSE . MARTINEZ, CALIFORNIA 94553 ATTENTION: BUILDI 1IGS AND GROUNDS _ before 4:00 p.m. on June 26, 1975• Bids will be opened by the Public Works Director who will recommend to the Board of Supervisors as to the award of the contract to the lowest responsible bidder, except that the Public Works Director reserves the right to-reject any or all bids for cause, to request new proposals, or to cancel the project. _ Failure by the Contractor to perform the necessary work for one month shall be considered cause for the County to cancel the contract and to use the cash bond on deposit to arrange for and insure the proper maintenance of the area defaulted by the Contractor. ATTACH1JENTS: Proposal Special Provisions Plan_ P-1 CONTRA COSTA COL: .Y PUBLIC WORKS DEPARTMENT ROOM 115, COURTHOUSE MARTINEZ, CALIFORNIA 94553 County Service Area M-11 • Orinda Landscape Maintenance June 19, 1975 P R O P O S A L County Service Area M-11 Landscape Maintenance The undersigned, being a duly licensed Contractor in the State of California, hereby offers to furnish all labor, equipment and material required, and to do the work necessary to perform the work as described in the REQUEST FOR BID in accordance with Plans and Specifications therefor for the following Jump sum prices: 1. Park Landscape Maintenance Northwest corner Brookwood Road and Camino Pablo as shown on attached drawings. $ 2. Road Landscape Maintenance $ Total annual cost for the above area: Dollars $ And, further, the undersigned agrees to enter into contract with the County to do the work as provided above and to furnish the prescribed cash bond and insurance. Company Authorized Date Signature Title Address California Contractor's (Signature to be notarized) License No. P-2 000m: County _.rvlce:AreaeM-ll. Orinda ; Landscape Malntenance' 19 - 6 T5 7 SPECIAL PROVISIONS : . FOR COUNTY SERVICE AREA M-11 ORINDA ;. LANDSCAPE MAINTENANCE IN CONTRA COSTA COUNTY r z * F 1. 1 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS;DEPARTMENT ' MARTINEZ, CALIFORNIA June 19, 1975 s c o0, a a ZIAIi:t::UMICE OV 14-41IM-2) ARM:; A. SCOPES OF SERVIC; _ Tho C.ontrHctor aUall furnish all labor, materials and equiument roquIrad to satisfactorily porferm the landscope maintcuanee required by the Csur-ty iu the streets or ss-aas as dosiGnatcd in - l:he attached plans anti theuo special provisions. Maintenance of tho various areas shall includo, but not be limited to, weed removal, spading, plotting or loosening of the soil, fertilising, t:atering, removal and dinposal at a commorcial garbage disposal site of debris, Barash and detritus collected. Whore sprinkler systems end water spigots are installed end'avail- able, the County will furnish the water at no expense to the Contractor. In all ocher areas to be maintained, the Concractor shall furnish the wator as included in the contract price bid. During the rainy nor-son tftere automtic sprinkler systems are installed and available, the Contractor shall set the controller to operate the sprinkling cyclo once a week: for one to two minutes. The Contractor shall furnish the County with a written record of any such change, to include the .following: time setting, time of watering, day(s) of catering, and crate of such change. This frill keep the irrigction system clean and valves from sticking. The controller shall be net to operate in the morning before the heavy commuter traffic. ' During, and at the end of the maintenance period, all plant material shall be in a healthy, growing condition. - B. INSPECTION . The County will irspect each area. In the event •the inspection report motes failure to satisfactorily maintain the area, the Contractor shall re-work the area within seven calendar days. Re-inspection at completion of re-work is mandatory and, if unsatisfactory, will result in a Fifty Dollar ($50.00) charge to the Contractor from the County and to be deducted from the currant month's billing. Each subsequent re-inspection will result in a similar charge in the saw•a amount until the area has been satis- factorily re-worked and brought up to standard•in the sole opinion of the County. If the Contractor fails to re-work within ceren calendar days, the County will accompliah the necessary work, either with its own forces or with others, and the cost thereof, including a one- time re-inspection fee of Fifty Dollars (*50.00) will be deductad from the current monthis billing. Continued failure to perform- will result in termination of the contract in accordance with Paragraph 2, Section F of this document.. -1- 0"0 • C. Yip).:i':=:.is • • •. a .ka 0:� a monthly bti.:i�, l:lio Contr ic••or will Put .halt th.. Public Wqt.... Director with iin invoice for uor•I: don* durin;, tko I:re:viou w4ttt.11, givini; did-as nud mor i--e aroma n:rats and trumbor. Pnytmont shall !rj mado on rocalpt o,' nsit l iuvoieca Lit the couLrrset Lucip Suat price dividod by 20. Dutivi, tho uinal.-U mouths (I oveabor 'through February), tho nnourit or 1/20 of the cortrnct Lump Sum price will be paid. Iii the mouths Harch t-hroulh October (growing soetson), the amount of 2/20 of Wia contract Lump Sura price: will be paid. Invoices aiv to tea diracted to: Contrn Costu Coonty Public Forks Department Sixth Moor - Administration Building Martinez, California 94553 Attention: Accounting Division D. I1ISU211dicls Prior to performing any work under this contract, the Contra6ter shall furnish to tiro Public i:ork3 Director, evidence that he carries the folloidnS insurance coverage: 1, Contractor's Public Liability Insurance providing for a limit of not less than Two Hundred Fifty Thoucsnd Dollars ($250,000) for all damages arising out of bodily injuries to or death of any one person, and a total limit of not less thaft 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.. 2. Contractor's Property Damage Liability Insurance 1rovidin for a limit of not lean than Fifty Thousand Dollars $50,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence. X. CASK BOND . The successful bidder will be required to furnish tha County a Faithful' Performance Cash Bond equal in amount to Ten Percent (10%) of the contract Lump Sum price. Said bond shall be in cash,; certi- fied check or cashier's check and mailed to: • Contra Costa County Public :forks Department Sixth Floor - Administration Building Martinez, California 94553 Attention: Accounting Division _ 'F. TEWI OF SERVICE • The term of the contract will be from July 1, 1975 to June 30, 1976. The County may cancel the contract or any portion thereof, for cause, at any time during the term of service, and such cancellations shall be effective upon the mailing of written notice: to the Contractor's last known address. -2.. • 001W The ConLretctor• ::hld.] farniah to the Public !ku•w:t Diroctor within is cant•;•:: a trr arvi-o-V 1 of Lhe con6rncL by tb:: uoard of Supervirur n work achodul t: :-1tc:sinjr. •ti-e propo.4ted dates nud Liat•ts of wort.: rar the 3 octttJ ou zhoa:ra ota the l:n oponal. The Cont:r:scLor may chnnyc the c obta-dttlo o!` t:•sa•i, by aub:�itting a revised work -sctr3dulc: ::t lc ast 10 days prlar to the data uhan the rovi:ad schodulo is planned Lo. . bccoloo t+ffoctive. G. LAIM-SCUS i4AIi:it:.:ANMII: DC-MILS 1. UE-MOR E hail) DISSASS CORrHOL All patenting and rock surface areas shall be kept weed free. • A program for control of weeds, insects, and disease shall be developed by the Contractor and submittod .with supporting manufacturers t data for written approval by the Public tforks Director before the start of the maintename poriod. Such program will be adhered to unless written approval to change said pr ogra:a is granted-by the Public Vorks Director: Application of weed, insect, and disease control ebemfcals shall be within the season(s) best suited to the insects, diseases, and vegetation in question. Any new or existing plants or soil which in the opinion of the Public Works Diroetor have been damaged-by applying control chemicals shall be replaced by the Contractor' at his expense. ' Wood oils and granular or pslleted weed control chemicals will . not be allotted. 2. ST:MI NG AND GUYING Trees or shrubs susceptible to wind damage shall' be kept- adequately staked or Guyed. Ties shall be loosened periodically- to prevent girdling. . . Where the supporting stakes have been broken,. or where 'a replacement tree is planted, the slakes shall be of wood of uniform size, reasonably free of knots, and capable of standing, in the ground at least two years, and they shall be 2n Y, 211 square and not less than 101 in length. See attached Tree Planting Detail for i6plscement planting. :3. IRRIGATION All planted areas shall be waterod as necessary to promote normal growth and insure the health of the vegetation therein. 4- REPAIRS TO E EISTIRG FACILITIES All portions of e_xisL•ing structures or facilities including irrigation systems, which are dama,ed or altered in any way • during the performance of work under this specification shall be repaired or replaced in kind and in an approved manner by the Contractor at his expense. ' '3 001nal G. LANDSCItPE P.dINr;• IIIA ICS D _%ILS (con' t.) 5. PERiILI:.SR . Commercial fertilizer shall conform to the provisions of Section 20-2.02 of the Standard Spocifications of the State of California, shall be a complete fertilizer, part of the elements of which are derived from organic sources, and shall have a guaranteed analysis of: Min. Mai. Nitrogen 10 20i$ Phosphoric Acid W- Water Soluble Potash 1} V9 and shall be applied at such a rate as to insure one pound of actual nitrogen. per 1,000 square feet per application. Fertilizer tablets shall be 21-gram size with a guaranteed analysis of: Nitrogen 20.00$ ' Phosphoric Acid 10.00; Water Soluble Potash 5.0O3� Combined Sulfur .1 6b Iron and shall be applied at the following rate: Three tablets per tree inserted equally spaced, two feet 'deep at the end of March' 1976. - Fertilizer shall be applied to turf'areas five (5) times during the growing season between March and October (i.e., every six weeks). Fertilizer shall be applied to all other planting areas three (3) times during the growing season between March and October (i.e., every nine weeks). Where annnsl bulbs have been planted, commercial bone 'meal shall be incorporated into- the soil during October.- All areas shall be well watered within the 24-hour period prior to fertilization. All turf areas shall be watered immediately after fertilizing. 6. PRUNING AND MWING All trees and shrubs shall be kept pruned for health; shape, prevention of wind damage, and public safety. Turf shall be maintained at a height of 1-1/2n to 2-1/2" at all times. Nypericum calcinum shall be mowed once a year in the spring or in dormant season, to a height of three (3) fades. 00104 C. LAIIDSCAPL I11I1i_ :AANCE DETAILS (const.) 7. LITTER CONTROL All areas shall be kept litter-free. Litter pick-up shall be done at two-geek intervals or less as required to mnintain presentable appearance as determined by the Public Works Director. 8. PLANT REFLAC&4r.1,TT The Contractor shall replace all vegetation lost through lack of care as described in Items 1 through 7. Unusual occurrences or those beyond the control of the Contractor may, be excepted from this provision by the Public Works Director ! provided he is advised promptly by the Contractor. H. LOCATI0N OF WORK County Service Area M-11 1. Park Landscape Maintenance , Northwest corner Brookwood Road and Camino Pablo as shown on attached drawings. 2. Road Landscape Maintenance a. Triangle island in intersection at- Camino Sobrante and Orinda Way. b. Along County side of freeway fence on westerly side of Bryant Way. c. Circular island at the int ersection of Bryant Way and - Moraga Way. - d. Triangle island in intersection of Bryant Way and Davis Road. e. Trees on both sides of Brookwood Road between Camino Pablo and Moraga Way and on northerly side of Camino Pablo between Brookwood Road and Moraga Way. ; f. Trees on southerly side of Orinda Way just westerly from Avenida de Orinda and on the westerly side of Avenida de Orinda just southerly of Orinda Way. g. Trees and planted area along Pacific Gas and Electric fence on northerly side of Camino .Pablo on westerly side of Brookwood Road, but does NOT include landscaping on northwest corner of Brookwood Road and Camino Pablo. h. Trees and shrubs in tubs (approximately 60 in number) throughout Orinda business area, including those along Orinda Way, Moraga Way and Bryant Way, at the south side of the corner of Camino Pablo and Camino Sobrante, and at the southwest corner of Orinda Way and Santa Maria Way. .i -s- 00105 5= �j 1 THE BOND OF Sk;P J1SOitS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Reconstruction of Portions of ) August 19, 1975 Port Chicago Highway and Pacifica ) Avenue, West Pittsburg Area, ) Project No. 3181-2250-75. ) Bidder Total Amount Bond Amounts Oliver de Silva, Inc. $105,516.00 Labs & Mats. 52:773` 22991 Clawiter Road Faith. Perf. 105 ,546 Hayward, California 94%5 Gallagher and Burk,. Inc., Oakland Syar Industries, Inc., Vallejo Martin Brothers, Inc., Concord Eugene G. Alves Construction Company, Inc., Pittsburg McGuire and Hester, Oakland Bay Cities Paving and Grading, Inc., Richmond The above-captioned project and the specifications thereforbeing approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and 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 insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURORD&RRED 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 August 19, 1975 • CERTIFIED COPY I certify that this is a full, true & correct copy 0f the original docutneut which is on rite in my office, and that It was paned & adopted by the Board of Superrbors of Contra Costa County, California, on the date shown_ATTEST: J. It. OLSSO1. County Clerk&ezofflcio Clerk of Bald Board of Supervisors, cc: Public Works Director Deputy Clerk. County Counsel August 19, 1975 County Auditor Contractor Form 9.1 00106 Rev. 6-75 r IN =H3 BOARD OF 0"UPER v ISGRS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for Construction of Fuel Tanks, m_aust Igo 1975 Richmond Corporation ?ard, Richmond (Building Maintenance F'1673)i • 1 Bidder Total Amount Bond Amounts Rhodes Petroleum Equipment Co. S230867 Labor & Mats. 411,933.50 677 Kings Row Faith. Perf. 23,867.00 San Jose, California 95112 Fletcher, Eagan & Paradiso, Oakland L. G. Bremier, Inc., Greenbrae MPH, Inc. , Santa Rosa Frank Hunter, San Jose 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 responsible bid and this Board concurring and so finding; - IT IS ORDERID that the contract for the furnishing of labor and 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 insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized . to sign the contract for this Board. IT IS FURORDERED 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. PASSE) by the Board on A=at 14. 1975 . amnm copy I certify that this Is a full. true & correct copy of the original docutnpnt which is on file in my office. and that it was twsaed & adopted by the Board of Supervisors of Contra Costa County. California, on _ the date shown.ATTEST: J. It. 0ISSO`. County Clark&ex-officio Clerk of said Board of SuDervhsors. cc: Public Works Director by DePM Cierk` County Counsel =Aux 7 1975 County Auditor Contractor Form 9.1 00107 Rev. 6-75 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT August 19 , 1975 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) 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 behRlf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Harper Lane J. R. Bridges, August 11, 1975 J. R: Bridges, $36 Danville Area et ux et ux Work Order 8517 The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Supervising Real Property Agent. contract The County Clerk is DIRECTED to accept AsmA from above-named grantor for the County of Contra Costa. The foregoing order was passed August 19, 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 19th day of August 19 75. cc: Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator By D. Harkness Deputy Clerk Form ,#20.4 75-2-200 001U0 w a� In the* Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Aueust 19 ' 19 In the Matter of Consulting Services Agreement for Stabilizing Banks of San. Leandro Creek, Moraga Area, Work Order 8239. IT IS BY THE BOARD ORD3IM that the Chairman is AUTHORIZED to execute an agreement with Riffe, Peters and Jones, 3264 Buskirk Avenue, Pleasant Hill, - California 94523 for consulting,`services in connection with the proposed stabilization of the banks of portions of Upper San Leandro Creek, Moraga area, at a cost not to exceed $3,500. PASSED by the Board on August 19, 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: Riffe, Peters and Jones Witness my hand and the Seal of the Board of - Public 'forks Director supervisom County Auditor—Controller affixedthis lath day ofaugust . 19 75 J. R. OLSSON, Clerk By McAd Deputy Clerk Helen C. I-Sarshall 00109 H 24 8/75 10M I � 1 y CONSULTING SERVICES AGREEMENT i . Variables. These variables are incorporated below by reference: (a) Consultant's Name d Address: Biffe, Peters and Jones 3264 Buskirk Avenue, Pleasant Hill, Ca. 94553 (b) Effective Dater r (c) Project Name, Number, b Location: Dos Encinas Creek. Stabilization Project. North and South Branch San Leandro Creek upstream of El Camino MoraAa, (d) Payment Limit: Not to exceed $3,500.00 I2. Sirnatures. ?hese signatures attest the parties' agreement hereto: ;CONTRA COSTA COUNTY YL= CbNTRO ANO WATER CONS ATI I STR CT a CONSULTANT Presiife BY it (Designate official capacity insbusiness") Chairman, Board of Supervisors Ex-officio Board of Supervisors of Contra Costa County Flood Control and Wafter Conservation District. J. R. Olssoa ATTEST: County Clerk State of California) ss and ex-officio Clerk of the Board Contra Costa County) .ACKNOPILEDWENT " and of the District The person(s) signing above for'Consul tant known to me in those individual and- Byf .J , Deputy business capacities, personal l y, appeared;= before me,today and acknowledged: that"he/ Recommerded_by Victor W. Sauer, they signed it and that the corporation or Ex-offi io Chief Engineer, partnership named above executed it Contra-osta County FI OontroI t' "f =.< and ter Conserves Istrict -�. .f:.�tp,r `~ F!1. t. �.- r. a� By �. ��' Deputy ",- a CC�°`tom f 3 :3„"�k •; Form approved: John B. Clausen, Date: j. h i ' '•' «yCn:"n..w'On E County Counsel gY0� Deputy Notar Pub! is ff Y 3. Parties. Effective on the above date, Contra Costa CDunty Flood "Control and. . ; ; Water Conservation District (hereinafter called District) and tho.above-nam6d_'Consu tant mutually agree and promise as follows: Vit. Employment., District hereby employs Consultant, and Consultant accepts such employment to perform the professional services described herein, upon the terms. and in consideration of the payments stated herein. 5. - Scooe of Service. Scope of service shall be as described in Appendix A attached hereto. G. Insurance. The Consultant shall , at no expense to the Distr. ict,; furnesh: ce.tc"fi'- cates or other evidence acceptable to the District of la) public liability insurance' of at least S250,000 for all damages arising out of bodily 'in,�uries or death Tolany. one person and at least 5500,000 for two or more persons in one accident or. occurrence, and (b) property damage liability insurance providing for a Limit ct not tess, than $53,000. Thirty days' notice of policy lapse or cancellation is required. 7. Payment. The District shall pay Consultant for professional services per,formed at the rates shown in Appendix 3 atfachad hereto, which include al overhead and,.irici dentai exgenses for Which no additional cx:pensaticn shall be at lowed. In no.event, shall the total amount paid to :he Cot.su!tanl exceed tate payment t imit'specified'.in Sec. 1(d) without prior written approv::l cf tAe District's ex-officio Chief Engineer. Cersuitant's sTatement of charge. s�aii at con:6nier.: interva!s. P�f I;; +i1t bs mzde wirhin thirty (30) days ai::r receipt of •.:ach statement. -t- icro wt#r�.=fia� or er`