Loading...
HomeMy WebLinkAboutMINUTES - 07201976 - R 76F IN 3 P i z THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, JULY 20,1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. 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. 00001 JAMES P.KENNY.RrCMMONo CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P_KF-%.%Y ,sT DISTRICT - CONTRA COSTA COU-7\7Y CHAIRMAN ALFRED M.DIAS,EL soewwNT�EEDMUND A.LINSGHEIO 2No DISTRICT VI^.E CHAIRMAN JAMES E.MORIARTY,L.AFAYETTE AND FOR 3RD DISTRICT JAMES R OLSSON,COU NTv CLERK SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EI OFFICIO CLERK OF THE BOARD WARREN N.B000ESS,CONCORD MRS.GERALDINE RUSSELL STM DISTRICT BOARD CHAMBER&ROOM 707.ADMWYSTRAT10N BUILDING CNIEF CLERK EDMUND A UNSCHEID,fnnsouRG PO.BOt BE 1 PHONE 1415)372.2371 STN DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY JULY 203- 1976 9:00 A.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider starting a procurement process for selection of an engineering consulting firm and a value engineering firm for prepara- tion of construction plans and specifications of a sewage treatment facility. 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 Uorks 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. 9:45 A.M. Service Pin Awards. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:45 A.M. Hearings on the following proposed annexations: County Service Area L-45 territory to County Service Area L-42; and County Service Area L-41 territory to County Service Area L-46. 10:55 A.M. As Ex Officio the Governing Board of Contra Costa County Storm Drainage District Zone 1 conduct public hearing on proposed dissolution of Zone 1 (located in the City of Lafayette). 11:00 A.M. Receive bids for the following projects: a. Rubberized asphalt seal coat, Pittsburg and Pacheco areas; and b. Construction of Phase I of Front Street Mini-Park, County Service Area R-7, Danville. 11:00 A.M. Hearing on proposed budgets of County Fire Protection Districts for fiscal year 1976-1977. 2:00 P.M. Work session on the following reports: a. Proposal for a Comprehensive Human Services Planning and Decision-Making Process; b. Status of Human Resources Agency; and c. Prepaid Health Plan. 00002 Board of Supervisors' Calendar, Continued July 20, 1976 ITEMS SUBI4.ITTED TO THE BOARD Items 1 - 8: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. FISC August 10, 1976 at 10:45 a.m. for hearing on Planning Commis- sion recommendation with respect to request of James D. Snow (2017-RZ) to rezone land in the Vine Hill area. 3. AUTHORIZE extension of time in which to file Final Development Plan of Western Electric Company (1605-RZ), San Ramon area. 4. INTRODUCE the following rezoning ordinances; waive reading and fix July 27, 1976 for adoption of same: No. 76-54, 1996-RZ, El Sobrante; No. 76-55, 2003-RZ, Martinez; No. 76-56, 1999-RZ, Alamo; No. 76-57, 1915-RZ, Danville; and No. 76-58, 2008-RZ, E1 Sobrante. 5. ADOPT Ordinance No. 76-53 (introduced July 13, 1976) rezoning land in the Pacheco area. 6. APPROVE surety tax bond for Subdivision 4800 located within the city limits of Concord. 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Nos. 165586 and 165774. 8. DENY the following claims: Domenico A. Di Donato, $250,000; The Pacific Telephone and Telegraph Company, $600; and Rita M. Worre, 5100,000. Items 9 - 18: DETERMINATION (Staff recommendation shown o owing the item.) 9. MEMORANDUM from Director of Planning transmitting copy of prelim- inary Historic Resources Inventory of Contra Costa County which will be submitted to the State for inclusion in the statewide inventory, and requesting Board authorization to proceed with preparation of an Historic Preservation Element of the County General Plan. ACKNOWLEDGE RECEIPT OF INVENTORY AND APPROVE REQUEST 10. FINAL Report of 1975-1976 Contra Costa County Grand Jury. ACKNOWLEDGE RECEIPT AND REQUEST COUNTY OFFICIALS TO COMMENCE REVIEW PURSUANT TO SECTION 933 OF THE PENAL CODE, 11. LETT&R from Chairman, Contra Costa County Mental Health Advisory Board, recommending support of a public inebriate diversion project, and requesting that said Board and its Alternatives to Incarceration Committee be permitted to review the final proposal before submission to the State for funding. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 12. LETTER from Mr. J. H. Jorgensen, Rodeo, requesting refund of a $300 park dedication fee paid in connection with issuance of a building permit for Parcel No. 337-292-14. REFER TO DIRECTOR OF PLANNING FOR RECOAMENDATION 00003 Board of Supervisors' Calendar, continued July 20, 1976 13. LETTER from Director, Solid Waste Project, National Association of Counties, urging that the County enter its Litter Control Program in the Keep America Beautiful, Inc. National Awards Program. REFER TO PUBLIC INFORMATION OFFICER AND COUNTY SHERIFF-CORONER 14. LETTER from Chief, Planning Division, U.S. Economic Development Administration, advising that the County's Overall Economic Development Program has been reviewed, but requesting that certain additional material be submitted prior to final approval. REFER TO DIRECTOR OF PLANNING 15. LETTER from Chief, Engineering Division, U.S. Army Corps of Engineers, transmitting draft Interim General Design Memorandum for the Avon to Stockton portion of the San Francisco Bay to Stockton (John F. Baldwin and Stockton Ship Channels) project and inviting comments thereon prior to August 10, 1976. REFER TO DIRECTOR OF PLANNING AND PUBLIC .CORKS DIRECTOR 16. LETTER from Mr. R. E. Mellinger, Walnut Creek, requesting remedial action be taken to provide pedestrian safety in the Pleasant Hill BART station area. REFER TO PUBLIC WORKS DIRECTOR FOR REVIEW 17. LETTER from Chairman, Family and Children's Services Advisory Committee, commenting on Child Care report of the State Department of Health. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 18. LETTER from President, Boss Group Companies/Boss Rental Service, requesting that said company be considered in fulfilling the uniform requirements of Contra Costa County. REFER NAME OF FIRM TO COUNTY DEPARTMENTS FOR NOTIFICATION WIEN QUOTATIONS ARE SOLICITED FOR UNIFORM SERVICE Items 19 - 23: INFORMATION (Copies of communications listed as ormation items have been furnished to all interested parties.) 19. LETTER from Attorney A. C. Davis, on behalf of United Professional Fire Fighters of Contra Costa County, Local 1230, demanding under threat of court action that the Board instruct its negoti- ating representatives to select a single fact finder or a fact finding board pursuant to Chapter 34-16 of the Employer- Employee Relations Ordinance. 20. LETTERS from Fire Chiefs of Contra Costa County Fire Protection District and El Sobrante Fire Protection District (in response to Board referral) advising that the Districts endeavor to utilize their resources, both equipment and personnel, at maximum cost benefit and effectiveness; and LETTER from Secretary-Treasurer, Central Labor Council of Contra Costa County, reasserting that firemen should be required to do only firemen's work. 21. LETTER from Chief, Conflicts of Interest Division, State of California Fair Political Practices Commission, advising that the Conflict of Interest Code for the Board of Supervisors appears proper as to fora and content and will be reviewed by the Commission on July 20, 1976. 00004 Board of Supervisors' Calendar, continued July 20, 1976 22. NOTICE from State of California Fair Political Practices Commission of special meeting to be held July 20, 1976 to receive addi- tional public testimony on conflict of interest codes. 23. LETTER from Attorney L. H. Silver, on behalf of Sierra Club, giving notice of intent to file litigation against the County with regard to the adequacy of the EIR in connection with Blackhawk Corporation project (1995-RZ). Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy or their presentation. DEADLINE FOR AGENDA ITE4S: WEDNESDAY, 5 P.M. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st Wednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 Contra Costa County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00005 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COMITY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 20, 1976 From: Arthur G. Will, County Administrator ------------- I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Auditor- Oil Programmer Program Analyst Controller Analyst (Data Processing) i Tax 015 Intermediate Collections Services Collector Typist Clerk Assistant II, Salary :10 Level 256 ($804-978) 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Animal 366 Animal Health Veterinarian Control Technician (2) Assistant (2) Civil 035 -- Duplicating Services Service Clerk (class only) Health 450 Typist Clerk- Intermediate Steno- Project grapher Clerk a01 Human 180 -- Social Work Resources Practitioner I-Project (class only) II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Richard E._ Atlanta, Georgia American Bar Arnason 8-5-76 to 8-12-76 Association Superior Court Conference � c OUOU6 To: Board of Supe-visors From: County Administrator Re: Recommended Actions 7-20-76 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. Internal Adjustments. Changes not affecting totals for the ollowing budget units: County Library, Public Works (Road Construction) , and Public Works (Equipment Operations) . IV. LIENS AND COLLECTIONS None. V. BOARD ASID CARE PL.ALCEFSENTS/RATES S. Home and/or Effective Department Institution Rate Date Human Strindberg Foster Home, $350 7-21-76 Resources Richmond a mo.. (Special rate for medical needs) Human Trinity School for $1095 7-21-76 Resources Children, Ukiah a mo. VI. CONTRACTS AND GRANTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period California Training services Not to 9-7-76 Highway Patrol exceed to $2,197 10-30-76 Mt. Diablo Audiology $2,400 7-1-76 Rehabilitation consultation to Center services 6-30-77 Mt. Diablo Diagnostic, $55,860 7-1-76 Rehabilitation evaluation and to Center treatment ser- 6-30-77 vices for children and adults U. S. Depart- Increase CETA $620,184 7-1-76 ment of Labor Title I Grant (100% to Federal 9-30-76 funds) 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-20-76 Page% 3. VI. CONTRACTS AND GRANTS - continued 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Marilyn Ream Emergency Medical $1,275 7-1-76 Services consul- (100% to tation (contract Federal 7-31-76 extension) funds) Eight Project Extend Com- Grant 1-20-76 Sponsors munity Develop- funds to ment Program provided 12-31-76 Project Agree- in orig- ments for certain inal agree- first year ment activities Caryl Robertson Alcohol abuse $325.08 7-13-76 training to 8-1-76 Jan Bauer Same $195 Same State Board of vocational Non- 10-1-76 Education Education for financial to CETA Title I agreement 9-30-77 participants allowing for expend- iture of $126,408 by State in this County Regents of the Cooperative No cost 7-19-76 until University of agreement to to either terminated California provide students party in Public Health Nutrition Program with training in the County Health Department 010008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-20-76 Page: 4. VI. CONTRACTS AND GRANTS - continued 7. Pursuant to requirements of the U. S. Department of Housing and Community Development, authorize Chairman, Board of Supervisors to execute Annual Report on Relocation and Real Property Acquisition Activities for the Housing and Community Development first year program (fiscal year 1975-1976) . 8. Authorize Chairman,' Board of Supervisors, to execute Grant Agreement Acceptance Provisions with the U. S. Department of. Housing and Community Development to receive Community Development Block Grant funds in the amount of $2,347,000 for fiscal year 1976-1977. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 9. Authorize Real Property Division, Public Works Department, to negotiate for lease of additional space for Radio Repeater Equipment on Rocky Ridge for the Sheriff-Coroner. 10. Approve acquisition of property at 1224 Ward Street, Martinez, in the amount of $25,500 from Elbert H. Brown, and authorize publication of Notice of Intention to Purchase Property required for County Civic Center purposes. 11. Authorize Chairman, Board of Supervisors, to execute lease agreement between County and Concord Professional LTD for premises at 13201 San Pablo Avenue, Suite 304, San Pablo, for occupancy by the District Attorney, Family Support Division. 12. Authorize Chairman, Board of Supervisors, to execute lease agreement between County and Philip Steiner, et ux, for premises at 3029 Macdonald Avenue, Richmond, for continued use by the Probation Department Special Supervision Program. 13. Authorize Chairman, Board of Supervisors, to execute Memorandum of Lease between County and Duffel Financial and Construction Company dated July 28, 1975 for premises at 2525 Stanwell Drive, Concord. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-20-76 Page: 5. VIII.REAL ESTATE ACTIONS - continued 14. Acknowledge receipt of memorandum from County Administrator and, as -recommended therein, authorize the Chairman, Board of Supervisors, to execute a 10-year lease between County and Ralph Coffee for premises At 2371 Stanwell Drive, Concord, for continued occupancy and additional space for the Superintendent of Schools Media Center. IX. OTHER ACTIONS 15. As recommended by the Director of Planning and pursuant to recommendation of the Community Development Advisory Council, adopt Housing Rehabilitation Grant Program Target Areas (North Richmond and West Pittsburg Communities) as designated in a July 8, 1976 memorandum of the Director of Planning. 16. Adopt proposed budgets for the 1976-1977 fiscal year for County Special Districts (exclusive of fire protection districts) and County Service Areas, as submitted by the County Auditor-Controller. 17. Authorize Chairman, Board of Supervisors, to execute Office of Criminal Justice Planning grant application and award for the second year Sheriff-Coroner Friends Outside Project at an estimated cost of $35,000 ($21,111 grant funds and $13,889 County funds) for the period of July 1, 1976 to July 1, 1977. 18. Authorize Chairman, Board of Supervisors, to execute Office of Criminal Justice Planning grant application and award for the second year District Attorney Consumer Action and Education Project at an estimated cost of $32,678 ($21,111 grant funds and $11,567 County funds) for the period of September 1, 1976 through November 30, 1977. 19. Consider/approve compensation matters for the 1976-1977 fiscal year: 1) Additional Memorandums of Understanding, 2) Management and Unrepresented Employees. O0010 CONTRA'COSTA COUNTY f PUBLICWORKS DEPARTMENT,, aiartinez, California Julys 20;_1976 "RA B;US INESS EX.T SUPERVISORIAL DISTRICTII Item 1. LAND USE PERMIT`2113-74 - PARTIAL REFUND OF CASH BOND:- El Sobrante'Area ,' The improvements for Land, Use Permit 2113-74 have-been accepted by.the :Board of Supervisors, and the Developers,John''and Sharon Osteen, fiave requested the reduction of the cash deposit as.surety for the Road. Improvement Agreement. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to John and Sharon Osteen $5,355 (85%) of the $6,300 cash deposit as surety for Land Use Permit 2113-74. The balance of,:$945 is to be retained for one year to guarantee the performance'of,. the improvements. Location: Land Use Permit 2113-74 is located on the south side of Santa RitaRoad, approximately 2,500 feet'east of Appian Way... (LD); r 44, s s x� 1 h t Y + nti S 5 9 $i r. s P EXTRA BUSINESS Public„Works Deoartment Page 1 of, 1 July, 20, 1976;` t �V V� .. rr CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California July 20, 1976 AGENDA REPORTS None SUPERVISORTAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. BEAR CREEK ROAD - APPROVE PLAINS AND ADVERTISE FOR BIDS - Briones Area It is recommended that the Board of Supervisors approve plans and specifications for the Bear Creek Road Realignment project and adver- tise for bids to be received in three weeks and opened at 11:00 a.m. on August 10, 1976. The Engineer's estimated construction cost is $94,000. The project consists of widening the road to 24 feet and realigning three curves on Bear Creek Road from Hampton Road to 2,000 feet southeast therefrom. The project also involves the extension of two large diameter culverts, including some minor creek realignment. The work is financed 90 percent from Federal-Aid Safer Roads funds, with the remaining 10 percent financed from County road funds. A portion of the Safer Roads funds is included in the Fiscal Year 1976-77 Proposed Budget. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under the County Guidelines. The Board of Supervisors concurred in this finding on May 25, 1976. (RE: Project No. 2351-4282-661-76) (RD) SUPERVISORIAL DISTRICTS II & V Item 2. MISCELL.i1NEOUS CULVERTS - APPROVE PLANS AND ADVERTISE FOR BIDS - Various Areas It is recommended that the Board of Supervisors approve plans and specifications for the Miscellaneous Culverts Project-1976 and .advertise for bids to be received in four weeks and opened at 11:00 a.m. on August 17, 1976. The Engineer's estimated construction cost is $52,000. The project consists of the replacement of an existing collapsed storm drain in Mariposa Avenue, between Railroad Avenue and Vaqueros Avenue, in Rodeo, and the replacement of existing transverse culverts at the following sites: (continued on next page) A_ G E N D A Public Works Department Page 1 of 8 July 20, 1976 00012 Item 2 continued: _ 1_ Bethel Island Road, 2,400 feet north of Cypress Road. 2. Sandmound Boulevard, 1.5 miles southeast of Bethel Island Road. 3. Morgan Territory Road, 1,400 feet north of the Contra Costa- Alameda County Line. It is further recommended that the Board of Supervisors approve and authorize the Public Works Director to execute three agreements with the California Department of Fish and Game. The agreements define the conditions under which construction operations will be performed at the several cross-culvert sites. Funds for Item No. 2 are included in the Fiscal Year 1976-77 Proposed Budget. Funds for the other items are included in the Fiscal Year 1975-76 Budget. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4334-925-76) (RD) SUPERVISORIAL DISTRICT III Item 3. COUNTY SERVICE AREA R-8 - APPROVE APPLICATION FOR FEDERAL FUNDING - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an application for a Federal Land and Water Conservation Fund Grant to reimburse one-half of the cost of up to $352,000 for land acquisition on Shell Ridge, on behalf of County Service Area R-8. The property to be acquired on Shell Ridge was specified for acquisi- tion in the $6,750,000 Park and Open Space Bond election for County Service Area R-8. Environmental and planning considerations have been complied with. (SAC) Item 4. OAR ROAD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Deeds and Right of Way Contract, and authorize the Public Works Director to sign the Contract on behalf of the County. A. Grant Deed and Right of Way Contract dated June 16, 1976, from Charles B. Jones, et ux, conveying 3,616 square feet of residen- tial land and miscellaneous landscaping; consideration: $2,851; payee: Title Insurance and Trust Company, Escrow No. OK-245394_ B. Quitclaim Deed dated July 6, 1976, from Vermillion Development Corp conveying their interest in the land described in Item A above. It is further recommended that the Board of Supervisors authorize the County Auditor to draw a warrant in the amount and to the payee indicated above and deliver same to the County Real Property Agent for payment. (RE: Project No. 4054-4189-74(663)) (RP) 00013 A_ G E N D A Public Works Department Page 2 of 8 July 20, 1976 i Item 5. SUBDIVISION 4443 - REFUND CASH DEPOSIT - Moraga Area The Town Council of Moraga, on June 16, 1976, declared that the improvements in Subdivision 4443 have satisfactorily met the guaran- teed performance standards for one year and authorized the County to refund the cash deposit to the developer. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Slagle Construction Company, Inc., the $500 cash deposit as surety under the Subdivision Agreement. Owner: Slagle Construction Company, 7 Via Floreado, Orinda, CA 94563 Location: Subdivision 4443 is located on Eileen Court on the east side of Camino Pablo. (LD) SUPERVISORIAL DISTRICT IV Item 6. LAUREL DRIVE - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors accept a Grant Deed from Howard A. Jensen, et al, dated December 1, 1975, for road pur- poses on Laurel Drive. The Deed is a condition of Land Use Permit 2117-75. (RE: Work Order 4805-663, Road No. 5167F) (RP) Item 7. LAND USE PERMIT 2153-74 - APPROVE AGREEMENT EXTENSION - Concord Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement Extension for Land Use Permit 2153-74 and authorize the Public Works Director to execute it. This allows the time limit for the construction of improvements to be extended to August 12, 1977. Owner: Vangas, Inc., 855 North Abbey, Fresno, CA 93773 Location: Land Use Permit 2153-74 is located on Lowe Road, north of State Highway 4. (LD) Item 8. OLIVE DRIVE STORM DRAIN, PHASE I - EXECUTE AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute the Department of Fish and Game Agreement No. III-592-76 for the Olive Drive Storm Drain project. The Agreement specifies measures to protect fish and wildlife during the construction of improvements in Mt. Diablo Creek. (RE: Project No. 8521-925-75) (FCD) SUPERVISORIIAL DISTRICTS IV & V Item 9. CORPS OF ENGINEERS' STUDY - ADOPT RESOLUTION - Mt. Diablo Creek. Watershed 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, adopt a Resolution requesting that the United States Army Corps of Engineers initiate a study of the Mt. Diablo Creek watershed to include the investigation of upper (continued on next page) A_ G E N D A_ Public :forks Department Page 3 of 8 July 20, 1976 O0014 Item 9 continued: - watershed retention basins and flood plain concepts aimed toward the: minimization and mitigation of flood hazards. 1 . - 11 The Cities of Concord and Clayton have also made similar requests--to the Corps of Engineers. The study requested is to be made without cost to the County or either City. 9" (RE: Flood Control Zone No. 4) -. xt i% I (F�) , r, ' � a r, MIMIr ,'ti n '' � �x� 4� b 7 yy O AGENDA.CONTINUES ON NEXT PAGE ­1.1 " `-,_ --�Q.��' k Y r � .. q4 r"}I 11 t: r r�,ra r � H 11 x� a r � ,_° r J l � y t _ � I i_-,r,�t FY} r a ✓ { k Yt �t } 7 R, .1, r r �.'r' try {' j „§ `I J''+ , tl i r _ F t, .Y+"t� W+ a v . 3r f s 7_ >: ,� t o ;i w 7 xy7'f Ty �� i " S � z . ` Lgt ix w� `L - r s t,� . x4 k� ''�' w" 6' k c �� k t "aL 4 Y ,:i x "y } �; f A. r ., n fi.g r r3 1 I .,: .. .. _ _ ��= �' 11"Is r � r,4. I va e, i'y vF'S' ! ,t w I �I ,-� I I I 11,, ::,� ,,�: �, , � ,� � i ", �-",�,. � I ,: - � _�, ,, �� I . Z , A_ G E N D' A Public Works Department Page 4 of 8 July 20, 1976 00015 SUPERVISORIAL DISTRICT V Item 10. LINES E & E-1 - ACCEPT DEED - Brentwood 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, accept a Grant Deed and Right of Way Contract dated July 8, 1976, from Ileece Riede and Mildred Ford, and authorize the Public Works Director to execute the contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $3,285.00 payable to Title Insurance and Trust Company, Escrow No. CD-236670. Payment is for 0.679 of an acre of land and damage to walnut trees outside of the right of way. (RE: Work Order 8514-2521) (RP) Item 11. SUBDIVISION 4654 - ACCEPT IMPROVEMENTS - Clayton Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4564 has been satisfactorily completed, with the ex- ception of minor deficiencies. 2. Accept as County roads those streets which are shown and dedi- cated for public use on the map of Subdivision 4654 filed August 27, 1975 in Book 179 of Maps at page 46. Subdivider: Albert D. Seeno Construction Company 3890 Railroad Avenue, Pittsburg, CA 94565 Location: Subdivision 4654 is located on Roundhill Place west of Marsh Creek Road. (LD) Item 12. SUBDIVISION MS 142-75 - COMPLETION OF IMPROVEMENTS - Brentwood Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in Subdivision MS 142-75 has been satisfactorily completed with the exception of minor defi- ciencies. Subdivider: Frank Cameron 11630 Los Ranchitos Court, Dublin, CA Location: Subdivision 142-75 is located on the east side of O'Hara Avenue north of Lone Tree Way. (LD) Item 13. SUBDIVISION 4502 - APPROVE 14AP AND SUBDIVISION AGREEMENT - Danville Ar It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4502. Owner: The Housing Group 3690 Mt. Diablo Boulevard, Lafayette, CA 94549 Location: Subdivision 4502 is located on the west side of San Ramon Valley Boulevard opposite Boone Court. (LD) A G E N D A Public Works Department Page S of 8 July 20, 1976 00016 Item 14. LAND USE PERMIT 2162-75 - APPROVE AGREEMENT - Antioch Area The Board of Supervisors, on-July 6, 1976, approved an Interim Road Improvement Agreement for Land Use Permit 2162-75 which was to be replaced by a Deferred Improvement Agreement at a later date. It is recommended that the Board: 1. Approve the Deferred Improvement Agreement for Land Use Permit 2162-75, and authorize the Public Works Director. to execute it. 2. Terminate the Road Improvement Agreement which was approved on July 6, 1976. 3. Authorize the Public Works Director to refund to Western Sand and Brick Corporation the $8,000.00 cash bond which was posted as surety for the Road Improvement Agreement. (Deposit Permit *137064 dated June 16, 1976. The Deferred Improvement Agreement is a condition of approval of the Board of Adjustment. Owner: Marie Whited (No address available) Location: Land Use Permit 2162-75 is located on the south side of Wilbur Avenue, west of Bridgehead Road. (RE: Assessor's Parcel No. 51-051-Por-10) (LD) Item 15. DANVILLE BOULEVARD - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement from Christian Science Society of Danville, a Corporation, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Land Use Permit 2148-75 as required by the Board of Adjustment. Owners: First Church of Christ Scientist P. O. Box 155, Danville, CA 94526 Location: A parcel fronting 100 feet on the northeast side of Danville Boulevard, approximately 224 feet northwest of Ramon Court, in the Danville area. (RE: Assessor's Parcel No. 200-100-024 & 002) (LD) GENERAL Item 16. CONTRACT APPROVAL - DETENTION FACILITY - Martinez Area It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Facility Science Corporation for programming the new Contra Costa County Detention Facility, and authorize the Public Works Director to execute the Agreement. Approval of the interim Agreement is necessary to avoid delay pending final revision for acceptance of the Agreement for programming services. The maximum payment authorized under this Agreement is $25,000. (RE: Work Order 5249-926) (ADM) A_ G E_ N D A_ Public Works Department Page 6 of 8 July 20, 1976 00017 Item 17. CONTRACT APPROVAL - DETENTION FACILITY - Martinez Area It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Kaplan-McLaughlan, Architects/Planners, for architectural services for the new Contra Costa County Detention Facility and authorize the Public Works Director to execute the Agreement. Approval of the interim Agreement is necessary to avoid delay pending final revision for acceptance of the Agreement for Architectural Services. The maximum payment authorized under this Agreement is $35,000. (RE: Work Order 5269-926) (ADM) Item 18. BUCHMAN FIELD SECURITY SERVICE - Concord Area It is recommended that the Board of Supervisors approve a Contract with Mount Diablo Patrol and Detective Service of 963 Moraga Road, Lafayette, for security services at Buchanan Field and authorize the Chairman to execute the Agreement. The Contract provides for Mount Diablo Patrol, at no increase in rate, to continue its patrol of Buchanan Field for one eight-hour shift nightly with uniformed guard and trained watchdog. The cost of the services will not exceed $12,040.80 for the 12-month period ending June 30, 1977. (A) Item 19. REAL PROPERTY SERVICES - EXECUTE AGREEMENT It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Local Assistance Agreement No. 10-600 with the Department of Transportation, State of California. This Agreement would provide a Real Property Agent from the State to assist the Real Property Division of the Public Works Department for up to six months. This temporary added staffing is necessitated by the Division's current heavy work load. Funds are included in the 1976/77 Public Works proposed budget. This Agreement has been approved by the Counfy Administrator, County Counsel, and Civil Service. (RP) Item 20. IRRIGATION SYSTEM CONVERSION, LIBRARIES (PLEASANT HILL AND LAFAYETTE) APPROVE CONTRACT - Pleasant Hill and Lafavette Areas It is recommended that the Board of Supervisors approve the contract for inspection services and authorize the Public Works Director to execute the Contract for the Irrigation System Conversion. The Contract is effective July 15, 1976, and is with Mr. Robert G. Grady. Payment is provided for services in accordance with the standard rateE as indicated in the Contract. (RE: 1206-113-7712-602) (B a G) O-I018 A G E N_ D A_ Public Works Department Page 7 of 8 July 20, 1976 4 Item 21. EDGAR CHILDREN'S SHELTER AUTOMATIC IRRIGATION - APpROVE CONTRACT - Martinez Area It is recommended that the Board of Supervisors approve a Contract for Inspection Services, and authorize the Public Works Director to execute the Contract for the Edgar Children's Shelter Automatic Irrigation, 255 Glacier Drive, Martinez. The Contract is effective July 15, 1976, and is with Mr. Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the Contract. (RE: 1003-104-7712-804) (B & G) Item 22. SPAY CLINIC AT MARTINEZ ANIMAL CONTROL CENTER - APPROVE CONTRACTS - Martinez Area It is recommended that the Board of Supervisors approve contracts for inspection services for construction of a Spay Clinic at the Martinez Animal Control Center, Martinez, and authorize the Public Works Director to execute the Contracts. These Contracts are effective July 15, 1976 and are with Messrs. J. M. Nelson and Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the Contracts. (RE: 1120-102-7712-601) (B & G) Item 23. ADMINISTRATION BUILDING REMODELING, PHASE III - ADDENDUM NO. 2 - Martinez Area it is recommended that the Board of Supervisors approve Addendum No. 2 to the plans and specifications for the Administration Building Re- modeling, Phase III (9th, 10th, and 11th floors) , 651 Pine Street, Martinez, California. This Addendum provides for minor changes and clarifications to the Contract Documents. There is no change in the Engineer's estimated cost of construction. (RE: 1120-086-7710-620) (B & G) Item 24. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors'information and public distribution. No action required 2. It is requested that the Board of Supervisors consider attached "Calendar of L9ater Meetings." No action required. (EC) 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. 00019 A G E N_ D A Public Works Department Page 8 of 8 July 20, 1976 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate. file (to be microfilmed at a later time). 00020 BOARD OF SOPERVISORS OF CONTRA COSTA COUI3TY, CALIFOR11IA ` Re: Zoninx Ordinances Introduced bate: July 20,-1976 The Board having held bearing 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 July 27, 1976 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 76-54 Samuel P. Klobas (1996-RZ) El Sobrante 76-55 W. R. Thomason (2003-RZ) Martinez 76-56 Bill Hayes (1999-RZ) :Alamo 76-57 Bryan and Murphy (1915-RZ) Danville 76-58 James P. and Margaret L.(2008-RZ) E1 Sobrante Nicoli PASSED on July 20 1976 by the following vote= AYIES Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. DORS: None. ABSENT: None. HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly take:i by this Board-on. the above date. A'isEST: J_ R_ OLSSOI7, Counts Clerk and ex officio Clerk of the Board: on July 20. 1976 By: A&-& (, Ltd Deputy e en shial00021 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR:tIA Re: Zoning Ordinances Passed Date: July 20, 1976 This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was '(were) duly introduced and bearing(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 News-paver 76-53 Raleigh Enterprises 1910-RZ Pacheco CONTRA COSTA TIMES y d PASSED on July 20 1976 by the follouiag vote--:' AIM: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess."--.- E. oggess,E. A. Linscheid, ,J. P. Kenny. DOES: None. ABSENT: None. I IMBEBY 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. OLSSO'N, Counts Clerks' and ex officio Clerk of the Board: on Juloov 20, 1976 .,p By: LAY9vr�,io� L D D 4T In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 76, In the Matter of xa Approving Personnel Adjustments. �P J; As recommended by the County Administrator, IT: IS BYTRE BOARD ORDERED that the personnel adjustments attached hereto by reference incorporated herein, are APPROVED. PASSED .by the Board on.July 20, 1976. 4 51 3 ?n j '.3 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 offiixed this 20 day of July . 1976 wJ. R. OLSSON, Clerk By �hX7LI Deputy Clerk Bonnie Boaz H 2 3p,6 1,5.!n 00023 A I ; POSITION ADJUSTMENT REQUEST No: --1,411/ Auditor-Controller. Department Data Processing Budget Unit 011 Date May 24, 1976.__ . Action Requested: Retitle present classification of Programmer Analyst to Program Analyst. Proposed effective date: ASAP Explain why adjustment is needed: This retitle is necessary to indicate the type of word: performed by this classification. Estimated cost of adjustment: Amount: 2. Fated A�setq t ia.t item and coat) W Estimated totalCo;;,;,'/ air . _ $ -! Signature Depa nt ea Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: July 13,1976 Classification and Pay,Recortmendation Reallocate class and positions of Programmer Analyst to Program Analyst. Study discloses duties and responsibilities are appropriate to the class of Program Analyst. Can be effective day following Board action. The above action can be accomplished by amending Resolution 75/592 and 71/17 to reflect the retitling and reallocation of class and positions of Programmer Analyst to Program Analyst both at Salary Level 433 (1380-1677). f Assistant Personnel . 'rector Recommendation of County Administrator ate: July 21, 1976 Recommendation of Personnel Office and/or Civil Service I Commission approved, effective July 21, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED (t ) on JUL 2 0 1976 J. R. OLSSON, County Clerk Date: .Ili; 2 0 1976 Honda Amdahl Deputy Clerk APPPOVAL oa tf:,iA adJuabnent eoiz6t,twtea an App4op4iatio►t Adjua.tment and Pwortxer 00024 Reaotution Amembnent. 7 POSITION ADJUSTMENT REQUEST No: 7//I- / Department TAX COLLFCTOR Budget Unit 015 Date May 6, 1976 Action Requested: Reclassify 015-091-010 Intermediate Typist Clerk to i Collection Services Assistant II Proposed effective date: immediately - flq-- A, Explain whjt'Adj�'is needed: To assist Deputy Tax Collector with Financial Investiga- tion and courMpAdarances in reference to the collection of delinquent unsecured accounts. Estimated cost of adjustment: Amount: i/ 1. Salariss apd wages: S 2. Fixedi(ssets: WAt .items'and coat) $ Estimated gtal �� :i $ Signature �Depp2ar nt rea EDWARD W. LEAL InitiaalDetermination of County Administrator Date: aS=/.3-74 %a Cir.� ..ac� i GliSJ.Jr�� �'7 rcz vcQC_'- ��%mi L� a� ez-ftw County Administrator Personnel Office and/or Civil Service Commission Date: July 13, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Collections Services Assistant II. Study discloses duties and responsibilities now being performed justify reclassification to Collections Services Assistant II. Can'be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi ficatioa of Intermediate Typist Clerk, position C10, Salary Level 206 (691-839) to Collections Services Assistant II, Salary Level 256 (804-978). " r/tif• lax- Assistant' Personnel,Director Recommendation of County Administrator %/Date: July 21, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 21, 1976. County Administfator Action of the Board of Supervisors Adjustment APPROVED {_' ) on Ilii 9 O 1976 J. R. OLSSON, County Clerk Date: JUL 2 0 1976 — By��r� n -Q Ronda Amdahl Deputy Clerk APPROVAL o6 t Z6 adivatment cone.ti tutea an Apptop4iation Adjua.0nent and Pwonna 00025 POSITION ADJUSTMENT REQUEST No: Department Agriculture/Animal Control Budget Unit 366 Date _/8/76 Action Requested: Add (3) Animal Control Supervisors and (2) Animal Health Technicians; cancel (3) Intermediate Supervisors and (2) Veterinarian Assistants on Board Resolution 75/690. Proposed effective date: ASAP Explain why adjustment is needed: To change classification of a budgeted position. Contra Costa County ECE 1 VED Estimated cost of adjustment: Amount: I+ JUL - 8 i976 1. Sal ijtj�eseApd !ages: Office 2. Fixed ,Assiists:r—*(ti6t .items mid coat) �, ^__sr� A_mi..ls -Cr est $ Estimated total $ Signature (, old > Department Head Initial Determination of County Administrator Date To Civil Service: Request recommendation. CnitntvAJdLm Personnel Office and/or Civil Service Commission Date: July 13, 1976 Classification and Pay Recommendation Allocate the class of Animal Health Technician and classify (2) positions. Cancel (2) Veterinarian Assistant positions on Board Resolution 75/690. on July 13, 1976, the Civil Service Commission created the class of Animal Health Technician and recommended Salary Level 328 (1002-1218). The above action can be accomplished by amending Resolution 75/690 by adding 2 Animal Health Technician, Salary Level 328 (1002-1218) and amending Resolution 71/17, Allocation of Budgeted Positions to Certain County Departments, by adding 2 Animal Health Technician, Salary Level 328 (1002-1218) and cancelling 2 Veterinarian Assistant on Board Resolution 75/690. Can be effective day following Board action. Above class is not exempt from overtime. t Assistant personnel i rector Recommendation of County Administrator //Date: July 21, 1:76 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 21, 1976. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ! ) on -IUI 2 0 1976 J. R. OLSSON, County Clerk Ddte: JUL 2 0 1976 _ By:�r n ���L C• Rorda Amdahl Deputy Clerk APPROVAL o6 Vzis adjustment eons.tituteA an Appup4iati.on Adjustment and PeA40Hne•Z 001026Redolut i.on Amendment. • .:,.k*YPrgin..-pre......,... -.:.. ..; 4 4a D U P L I C A T E POSITION ADJUSTMENT REQUEST No: G270 Department Civil Service Budget Unit 035 Date 7/8/76 Action Requested: Abandon class of Duplicating Services Clerk. Proposed effective date: ASAP "Explain why adjustment is needed: Claccifir-atinn in nn lnnge—being tt-iliZea Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (tie# .items and cost) Estimated total $ Signature Department Head Initial Determination of County Administrator Date: Julyy 9, 119976 To Civil Service: Request recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: July 13, 1976 Classification and Pay Recommendation Remove class of Duplicating Services Clerk. On July 13, 1976, the Civil Service Commission deleted the class of Duplicating Services Clerk. The above action can be accomplished by amending Resolution 75/592 by removing the class of Duplicating Services Clerk, Salary Level 167 (613-745). Can be effective day following Board action. Assistant Personnel Of ector Recommendation of County Administrator te: July 21, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 21, 1976. County Adfi n t b rator Action of the Board of Supervisors Adjustment APPROVED ) on 11 2 n 1925— J. R. OLSSON, County Clerk Date: J U D O 1976 _ B .�Q.w Florda Amdahl Deputy Clerk APPROVAL oS #Ilia adjuAtment const tuteA mt Appnopn,i-ation AcFjuebnent and PeuonnetO 027 v t: - ■ 14 -t POSITION ADJUSTMENT REQUEST No: T Department HEALTH Budget Unit 450 Date 6-16-76 --- ��dr.•�. �o r Action Requested: Cancel one Project exempt4 Stenographer Clerk Position and add one Project Exempt Typist Clerk Position Proposed effective date- ASAP Explain why adjustment is needed:_ To properly align job classification with program needs. -Contra Cassa Coc1i+ Estimatea-cosl�of.adjustment: - Amount: N 1. Salarim aiW wages: $ 2. Fixed Asses: (Lust .Ctema and cost) .,I 1�: - i;Zio HUMAN RESOURCES AGE-NCYEstimated total $ -0- D U Signature ` .= Department Head Initial Determination of County Administrator Date: July 7, 1976 U To Civil Service: v Request recommendation. ount A rator Personnel Office and/or Civil Service Commission D te: July 13, 1976 Classification and Pay Recommendation Classify 1 Typist Clerk-Project and cancel 1 -Intermediate Stenographer Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk-Project, Salary Level 162 (604-734), and the cancellation of 1 Intermediate Stenographer Clerk-Project, position #01-, Salary Level 222 (725-881). Assistant Personne(P Director Recommendation of County Administrator Date: July 21, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 21, 1976. County A&nfhistritor Action of the Board of Supervisors Adjustment APPROVED ) on JLii 2 0 1976 J. R. OLSSON, County Clerk Date: JUL 2 0 1975 Ronda Amdahi Deputy Cler{� ,,�19Q APPROVAL o5 thia adjuatne►tt constitutea an Apptop4iation Adjua.tnent and PeuonneZ Uu Resotation Amendment. 4 � _ 'M POSITION ADJUSTMENT REQUEST No: 92,1 Department Human Resources Agency Budget Unit 130 Date 6-30-76 Action Requested' Abandon the class of Social Work.Practitoner I - Project Proposed effective date:ASAP Explain why adjustment is needed: classification is no longer needed Ccn„2 C.os?:i Couajy Estimated cost of adjustment: RE ^D Amount: 1. Salaries ad wages: ��� _ , $ 2. Fixed meet=s: (.Cis# .items and mat) _ ► i.,la �,• 0-i= a of Estimated total / r` � 1 ? Signature Z-) Department Head Initial Determination of County Administrator Date: July 6, 1976 To Civil Service: Request recommendation. County Admia4gtrator Personnel Office and/or Civil Service Commission te: July 13 1976. Classification and Pay Recommendation Remove the class of Social Work Practitioner I-Project. The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by removing the class of Social Work Practitioner I-Project, Salary Level 360 (1104-1342). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Date: July 21, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective July 21, 1976. County Administrator Action of the Board of Supervisors '.djustment APPROVED (�) on 1111 2 0 1976 O'SSC` County Clerk Date: JUL u lyJa Bye , C:--,Y. �t.n Ronda Amdahl Depury Clerk APPROVAL o6 tJUA adJurtmeiut cons.ti.tuteb ait App-topniati.on AdJus.bneit and Pehso►y�g,�0fe29 Pesotuti.on Amendment. W029 In the Board of Supervisors of Contra Costa County, State of California July 20 119-76 19-76 in the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on July 20, 1976. ------------ 1 hereby certify that the foregoing is a true and correct copy of an order ordered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20 day of July 19 76 J. R. OLSSON. Clerk By Deputy Clerk Bonnie Boaz : C1s0 H-24 3/76 15m CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT COUNTY LIBRARY 620 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase C°dc ouantit) Fund gudoetUnit Ob'ect Sub.Acct_ CR X IN 66) 01 1206 620-2260 Rent of Real Property $ 112,900 01 1206 620-2262 Use of County Buildings $ 123,240 01 1206 620-2110 Communications 340 01 1206 620-2111 Telephone Exchange 3,000 01 1206 620-2310 Professional Service 3,500 01 1206 620-2170 Household 3,500 Contra Costa County RECEIVED JUL 12 ir-,,d Office of County Administrator PROOFCO'"p•_ K.P. VER•_ 3. EXPLANATION OF REQUEST(IT capital outlay,list items and cost of each) L TOTA ---- - ---- --- ENTRY To adjust appropriation for use of Pleasant Hill library Dote °"c.ipti°° building. Charges will exceed the budgeted amount by approximately $10,340. ($112,900 originally budgeted in account #2260 should have been budgeted in account 02262.) APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER, �A � -7-9-76- COUNTY -4-7CCOUNTY ' ADMINISTRATOR. BOARD OF SUPERVISORS ORDER: YES: 9111)ertitrors Karry. Dian. Atotiarty. �YLea4 Ilnvt.dw J U L 2 0 1976 OIJC31 N0 t�ptye, on ) Administrative J. R. OLSSON. CLERK "Al s. Assistant 7/7/76 ROS'gnatu.e Title �JJ Date unal No.(M 129 REV. 2/75) • Cev Instructions on Ret erse Side CONTRA tOSTA COUNTY APPROPRIATION ADJUSTMENT t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1 DEPARTMENT OR BUDGE I UNIT Pub I i c Works as of 6/30/76 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Fund CR X IN 66) Code Qunntit l Budoet Unit Obiect Suh.Acct. SELECT ROAD CONSTRUCTION 01 1003 661-7600 588 2. Crow Canyon Road 38,666 989 1. Hydromu)ch 15,000 997 2. Frontage Improvements 38,666 528 3. Livorna Road 154,266 123 3. Arlington Avenue 150,756 371 4. Rudgear Rd I1,915 566 3. Stone Valley Rd. 3,510 MINOR ROAD CONSTRUCTION 665-7600 368 4. Stewart Ave. 11,915 ROAD d BRIDGE MAINTENANCE 671-2319 1. Hydromulch fm 5-989 15,033 PROOF Comp._ K,P_ 3. EXPLANATION OF REQUEST(If capital outlay,Iiiilist items and cost of each) TOTAL -_ ENTRY 1. W.O. 4962 Hydromulch various areas throughout County. Dote Description 2. W.O. 4329 Reconstruct and widen from 1-680 to SPRR. (Contract awarded 7/13/76.) 3. W.O. 4257 Reconstruct and realign from 1-680 to Trotter Way (Contract awarded 7/13/76.) APPROVED: /SIGN9URES DATE 4, W.O. 8505 To cover expenditures on completed work order. AUDITOR-�"�r � JUL 14`6 CONTROLLER: COUNTY ADMINISTRATOR. Y� BOARD OF SUPERVISORS ORDER: YES: iulperti viten Kemy, Dias. Mi r=rty. BMcas.I.In+schdd. ia2 0 )976 - r NO% ) t/ J. R. OLSSON. Ct ERK �r � t `��' - � Pub l is Works D I rector 7(14176 Ronda Amdahl S"gr4hiQ Ali Title Date Deputy Clerk Journal No. (M 129 REV. 2/75) " See fustruetinas ore Ret erse Skit • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE as of 6/30/76 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic) Fund Budoet Unit Ob ect Sub.Acct, (CR X IN f EQUI Mpr OPERATIONS 01 1 1003 063-7753 739 BUS 18-22 PASS 21,100. 01 2 1003 063-7753 -?-39- BUS 8PASS $ 21,1C oVS PROOF �_'"P__ _K_P,_ _V_ER.— i EXPLANATION OF REQUEST(IF capital outlay,list items and cost of each) TOTAL ENTRY Date Description Sheriff requests change to better meet present needs at more economical cost. APPROVED: SIGNATURES DATE AUDITOR— 7-�.l�� CONTROLLER: `s 7T' COUNTY 7. ADMINISTRATOR: INA BOARD OF SUPERVISORS ORDER: r YES: dupemUors !Canny, Dias, Moriarty. Boxgew.Llaweheid. No% r c1,Y�e 0 1976O09' 033J. R.OLSSON CLERK Public Works Director 7/13 � , Ronda Amdahl Signature Title �� D Do Approp.Adj. r y t' .fr Journal No. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/605 of Contra Costa County ) 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 1976-77 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, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; Further, the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it had been levied erroneously in accordance with Section 4986 (a) (2) 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 1972-73, in Tax Rate Area 08001, Parcel No. 513-022-015-4, assessed to Ezekiel B. Griffin, Jr., 2706 Ohio Avenue, Richmond, California, should have entered thereon the following correction: Original Corrected Amount For the Assessed Assessed of R & T Year Type of Property Value Value Change Section 1972-73 Improvements $43,200 $42,580 -$620 4831.5 Personal Property 2,380 1,760 -$620 4831.5 Valid action was begun prior to June 30, 1976, but was unable to be completed prior to that time. I hereby consent to the above trr� changes and/or corrections: R. 0. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor t7/9/76 By ep ty Copies to: Assessor (Airs. Kettle) Auditor Adopted by the Boar on...J U L 2 0 1975 Tax Collector age dr-r '----~-~- RESOLUTION, NO. 76/605 3'034 IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/606 of Contra Costa County ) 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 1976-77 ' 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; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code. In Tax Rate Area 76006, Parcel No. 377-190-003-6, assessed to Floyd E. &-Rebecca J. Svensson, has erroneously escaped assessment of Land value due to error in not submitting property record for entry of value to the assessment roll. Therefore, an escape assess- ment should be entered as follows: Land $9,250; for a total assessed value of $9,250. Assessee has been notified. In Tax Rate Area 76006, Parcel No. 377-190-004-4, assessed to Floyd E. F Rebecca J. Svensson, has erroneously escaped assessment of Land and Improvement values due to error in not submitting property record for entry of values to the assessment roll. Therefore, an escape assessment should be entered as follows: Land $6,750; Improve- ments $250; making a total assessed value of $7,000. Assessee has been notified. I hereby consent to the above changes and/or corrections: A V----_Z- -,e�_ R. O. -SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessor t7/9/76 ByA/� �r deputy Copies to: Assessor (Airs. Kettle) bythsBoard on.___.11J1_.2 0 1976 Auditor Tax Collector Page I of I rZC•SOL mr,;, im. 76/606 0103.5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/607 of Contra Costa County ) 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 1976-77 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 as stated below: In Tax Rate Area 60003, Parcel No. 003-020-009-1, assessed to Michael K. & Helen K_ Grimes and Veronica J. Alberts, has erroneously not been entered with Business Inventory Exemption due tc error in manner of submitting values for machine entry to the assessment roll. Therefore, this assessment should be corrected as follows: Land $4,505 (no change) ; Improvements $9,500 (no change); Personal Property $225 (no change); less the existing Homeowner's' Exemption of $3,500 (no change); less the Business Inventory Exemption of $87; making a corrected net taxable assessed value of $10,643. In Tax Rate Area 58023, Parcel No. 018-150-032-3, assessed to John Coccimiglio, has been erroneously entered with Business Inventory Exemption of $12, due to error in manner of submitting values for machine entry to the assessment roll. Therefore, this assessment should be corrected as follows: Land $1,250 (no change);. `: Improvements $3,750 (no change); making a corrected total assessed value of $5,000. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of 2 RxsoLU IO14 HO. 76/607 r In Tax Rate Area 53002, Parcel No. 037--010-002-6, assessed to Earl & Louise Cooper and Robert E. $ Jean Cooper, has erroneously not been entered with Business Inventory Exemption due to error in manner of submitting values for machine entry to the assessment roll. Therefore, this assessment should be corrected as follows: Land $47,500 (no change); Improvements $64,000 (no change) ; Personal Property $1,235 (no change); less the existing Homeownerrs Exemption of $3,500 (no change); less the Business Inventory Exemption of $367; making a corrected net taxable assessed value of $108,868. In Tax Rate Area 08001, Parcel No. 538-410-001-1, has been erroneously assessed to Ethel Butler, due to error in not including the legal description of this parcel on the document transferring title. The document transferring title was rerecorded on June 28, 1976, in order to correct the legal description. Therefore, this assessment should be corrected to show the assessee as John H. & Jane S. Sarley, 6 - 7th Street, Richmond, California, who acquired title by document recorded on February 4, 1976, in Book 7755, Page 205 of the Official Records of Contra Costa County. In Tax Rate Area 08001, Parcel No.- 558-312-006-7, assessed to Oscar E. Erickson, Tre., has been erroneously assessed with Improvement value of $9,625 due to error in submitting an incorrect value into the computerized system. Therefore, this assessment should be corrected as follows: Land $5,250 (no change) ; Improve- ments $6,625; making a total assessed value of $11,875. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. C USEN, County Counsel Assistant Assessor � t719/76 B DelAity Adopted by tha Eoard 0,1... Page 2 of 2 00037 All s 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 N0. 76/608 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 1976-77 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. 4141, Hattie Thorne is errone- ously assessed for Personal Property with assessed valuation of $50 since assessee had gone out of business prior to the lien date; therefore, this assessment should be corrected to zero value. Code 09002 - Assessment No. 3557, Ling Wong is erroneously assessed for Personal Property with assessed valuation of $680, Improvements $120, less Business Inventory Exemption $315, plus Penalty for failure to file in amount of $49 assessed valuation. Deputy estimated assessment, including inventory which had been removed by prior owner; therefore, this assessment should be corrected to show Personal Property $55, Improvements $120, Business Inventory Exemption zero value, no change in Penalty. Code 58023 - Assessment No. 3504, Tommy Banks is erroneously assessed for Personal Property with assessed valuation of $11S and Improvements of $265, with Business Inventory Exemption of $15. Assessee had gone out of business before the lien date; therefore, this assessment should be corrected- to zero value, no Business Inventory Exemption. Correct owner is being assessed. R. 0. SEATON, Assistant Assessor t7/7/76 cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of d ?i^.SOLUTIOi� P.O. 76/6c8 Otl(�tlC) --- i 1 Code 66093 - Assessment No. 3501, C. M. B1och, "Inc. is erroneously assessed for Personal Property with. assessed valua- tion of $4,5QQ since assessee had sold furnishings in model home before the lien date; therefore, this assessment should be corrected to show Personal Property $440. i AND, FURTHER, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. I Code 10003 - Assessment No. 3510, Mobil Oil Corporation is assessed for Personal Property with assessed valuation of $5,890 and Improvements of $4,000. Through a clerical error, business inventory exemption was not allowed; therefore, this assessment should be corrected to show $2,945 exemption, no change in assessed values. For the Fiscal Year 1975-76 Code 12012 - Assessment No. 8015, Granite Equipment Leasing Corp. is erroneously assessed for Personal Property with assessed valuation of $1,140 'since this equipment is also assessed in Alameda County; therefore, this assessment should be corrected to zero value. Code 79065 - Assessment No. 2004, Claude S. Johnson is erroneously assessed for Personal Property with assessed valuation $7,620, Improvements of $4,780, less Business Inventory Exemption of $12S since there has been a clerical error in computing assessed value; therefore, this assessment should be corrected to show Personal Property $5,620, Improvements $4,780, no change in Business Inventory Exemption. For the Fiscal Year 1976-77 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 79063 - Assessment No. 3544, Michael Green is errone- ously assessed for Personal Property with assessed valuation of $10,150 and Improvements of $1,715, with Business Inventory Exemp- tion of $2,500. Accountant used incorrect values since a portion of the equipment had been removed; therefore, this assessment should be corrected to show Personal Property $9,575, Improvements $1,S25, no change Business Inventory Exemption. R. 0. SEATON, Assistant Assessor Page 2 of 000!39 Code 79063 - Assessment No. 3555, Claude S. Johnson is- _. erroneously assessed for Personal Property with assessed valua- tion of $5,420; Improvements $4,730, less Business Inventory Exemption of $65 since assessee included junked equipment in reporting his property; therefore, this assessment should be corrected to show Personal Property $5,310, Improvements $4,620, no change Business Inventory Exemption. Code 79063 - Assessment No. 3556, Claude S. Johnson is erroneously assessed for Personal Property with assessed valuation of $10,4SS since assessee included junked equipment in reporting property; therefore, this assessment should be corrected to show Personal Property $10,150. Code 83024 - Assessment No. 3557, Maurine Markovich and L. Gianfortone are erroneously assessed for Personal Property with assessed valuation of $12,385, less Business Inventory Exemption of $5,085, since accountant used March 31 inventory figures instead of March 1; therefore, this assessment should be corrected to show Personal Property $9,965, Business Inventory Exemption $3,875. In Code 12075 - Assessment No. 3501, an audit discloses the following corrections should be made in name of Douglas A. and Joan E. Lauricella: Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Chan a R/T Code ers Prop �12'695 —S11,95D— - 14b 46.51.b Imps 7,2S0 6,470 - 780 4831.5 Bus Inv Ex 3,740 3,740 -Q- Net Change -$1,525 Code 66047 - Assessment No. 3501, G. H. Ball is erroneously assessed for Personal Property with assessed valuation of $3,185 since accountant used incorrect years of acquisition and included property which should not have been assessed; therefore, this assessment should be corrected to show Personal Property $1,775. For the Fiscal Year 1975-76 AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code; and that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4; together with interest in accordance with Section 506; and, in accordance with Section 533 R. U. SEAT N, Assistant Assessor Page 3 of ,tet' 00040 ■ i the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment, for the- same tax year; and business inventory exemption allowed in accordance with Section 219 as indicated. An audit discloses the following corrections should be made to the unsecured assessment roll: Travale, Inc. Code 01002 - Assmt. No. 2068 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value • • •+Change •R/TCode) Imps S, 80 10,290 " 4 506 Pers Prop 31,550 27,770 - 3,780 - 4831.5 Bus Inv Ex 8,410 8,90',3'2 - 492 219 Net Change 7_1Y�7 -$3,462 S33 H. Coster Enterprises, Inc. Code 01004 - Assmt. No. 2628 Pers Prop $ 2,960 $ 1,180 -$1,780 4831.S Safeway Stores, Inc. Code 08001 - Assmt. No. 3334 Imps $171,690 $171,690 $ -0- Pers Prop 8,040 9,140• + 1,100 531.4; 506 Bus Inv Ex -0- 3,770 " - -3,770 219 Net Change -$2,670 533 Hutchinson Motors, Inc. Code 09000 - Assmt. No. 2773 Pers Prop $35,940 $35,140 -$ 800 4831.5 Imps 8,760 8,460 - 300 '. 4831.5 Bus Inv Ex 10,695 10,620 + 7S S31.S; S06 Net Change -$1,02S S33 Union Oil Co. of Calif. Code 62035 - Assmt. No. 2004 Pers Prop $30,150 $ -0- -$30;150 . 4831.5 Bus Inv Ex 1S,07S -0- + IS,075 531.5; 506 Net Change -$15,075 533 H. Coster Enterprises, Inc. Code 83024 - Assmt. No. 2280 Pers Prop $ 4,440 $ 3,910 -$ S30 4831.5 Assessees have been notified. R. O. SERION, Assistant sessor Page 4 of FURTHER, for the Fiscal Year 1974-75 Safeway Stores, Inc. ' Code 08001 - Assmt. No. 3589 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' Value ' Chan a [R/T Code) Imps $141,640 122, 50 -$19F,190 4831.5 Pers Prop 4,600 7,790 + 3,190 - 531.4; S06 Bus Inv Ex 1,665 1,665 -0- Net Change -$16,000 533 H. Coster Enterprises, Inc. Code 83024 - Assmt. No. 2229 Pers -Prop $ 6,570 $ 32870 -$2,700 4831.5 For the Fiscal Year 1976-77 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 OS005 - Assessment No. 3569, T. N. Stumph 'is errone- ously assessed for Possessory Interest in Land with assessed valuation of $120 and Improvements of $310. 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 in April 1976, this assessment constitutes an opinion of no value; therefore, this assessment should be corrected to zero value. Code 79063 - Assessment No. 3536, Margaret Spowart and Patricia Beck are erroneously assessed for Possessory Interest in Land with assessed valuation of $150 and Improvements of $400. 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 assessees vacated .property May 31, 1976, this assessment constitutes an opinion of no value; therefore, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections: zor���� �Ass-T-. Assessor JOHN BCLAUS USEI Count Counsel Y Deputy - Adopt--d by tha Board on_...J U L 2.0 1976._-� Page 5 of00042 1 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. 76/609 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 02002 - Assessment No. 3756, Charles Haynes is errone- ously assessed for Possessory Interest in Land with assessed valuation of $130 and Improvements of $500, since assessee vacated property prior to the lien date; therefore, this assessment should be corrected to zero value. Code 08001 - Assessment No. 2637, Humboldt Pacific is erroneously assessed for Possessory Interest in Land with assessed valuation of $610 and Improvements of $640, since assessee vacated property prior to the lien date; therefore, this assessment should be corrected to zero value. 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 R. 0SEATON, Assistant sessor t 6/18/76 cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of _j '>1SOLUTIOil HO. 76/609 00043 T with Section 4831.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessed may file a claim for cancellation or refund; and, FURTHER, such drror caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506; and, in accordance with Section 533, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. An audit discloses the following changes should be made on the unsecured assessment roll: For Fiscal Year 1975-76 Code 82007 - Assmt. No. 2006 Benjamin Mozzetti Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' Value * " 'Change '(R/T "Code)' Pers Prop $ 8,060 $ 5,970 ' -$2,090 ' 4831.5 Bus Inv Ex 2,970 1,724 + 1,246 531'.5; 506 Net Change -$ 844 533 For Fiscal Year 1974-75 Code 82007 - Assmt. No. 2021 Benjamin Mozzetti Pers Prop $14,800 $S,29S -$9,505 4831.5 Bus Inv Ex -6,345 1,419 + 4,926 531.5; 506 Net Change $4,S79 533 For Fiscal Year 1973-74 Code 08084 - Assmt. No. 2002 Curtis Industries, Inc., Div. Curtis Noll, Inc. Imps $ 2,610 $ 2,610 $ -0- ' Pers Prop 103,090 100,770 - 2,320 4831'.5 Bus Inv Ex 44,622 43,578 + 104 531.S; S06 Net Change -$1,276 533 Assessees have been notified. R. 0. SEATON, Assistant Assessor 00044 Page 2 of For Fiscal Year 1972-73 Code 76050 Assmt. No. 2007 Vine Rill Hardware, Inc. Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' - - Value " " Cfiari a (R/T "Code) Imps $1,48U 4 1,4.8U Pers Prop 32,220 . 26,280 = S,940 '. 4831.5 Bus Inv Ex 8,727 6,972 + 1,755 S31'.S; S06 Net Change $4,185 S33 AND, FURTHER, that portion of the property not reported accurately should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code, plus interest Sec. 506. For Fiscal Year 1975-76 Code 11017 - Assmt. No. 2155 Robert G. Jeha and Dale Paulson Imps $ 1,280 $ 1,365 +$ 85 531.4; 506 Pers Prop S,220 4,160 - 1,060 4831.5 Bus Inv Ex 1,970 1,472 + 498 531.S; 506 Net Change -$ 477 533 Assessees have been notified. I hereby consent to the above changes and/or corrections: SEATON, Assit. Assessor JOHN B. CLAUSEN,, CCounty Counsel By -Deputy— Adopted eputyAdopted by the Board orL..ju".00 1976_. Page 3 of 00045 i IN THE BOARD OF SUPERVISORS OF ,CONTRA COSTA'COUNTY, STATE OF CALIFORNIA In the Platter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION N0. 76/610 by ?ublic Agencies ) XNVHE�LVAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recom7.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. NUd, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 CITY OF CONCORD A'F7 I ALNUT CiM _ 137-120-012-4 79038 ?or CITY OF CONCORD 135-120-017-3 79038 ?or 135-120-018-1 79038 Por Crr: OF ALHUT C. 13$-120-031-6, 9-358 For C=?.! COSTA COTi1TY 135-120-011-6 9058 ?or 135-12D-012-. 79038 Por 135-11.0-004-3 900 ?or 135-110-005-0 79058 Por 139-180-006-5 9037 Por H. DONALD FU.*.'K, County Auditor-Controller C Adopted by the Board on---JU.L..? ?.1279 (Tax Cancel- Order) ($3eT S4986(b) ) County Auditor 1 County Tax Collector 2 (Eademption) (Secured) 00046 I-C. -ate BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Delinquent Penalties, etc. ) on the 1975-76 Secured Assessment Roll. ) RESOLUTION NO. 76/611 TAX COLLWTOVS I+MO: 1. Parcel No. 167-300-006. Due to clerical error, payment received was not applied to the applicable tax bill, resulting in penalty attaching to the first installment and redemption penalty, interest and fee being charged thereto. Having received payment, I now request cancellation of the 6.4% delinquent penalty on the first installment and the redemption penalty, interest and fee, pursuant to Revenue and Taxation Code Section.. 4985. Dated: July 6, 1976 EDWARD H. L..AL, Tax Collector I consent to this cancellation. JOHN B. CLAUSEN, County Counsel , Li`1;r1�1 �l BY: �C f rt. + i Deputy xxYxxxxxxxxxxxxxxx-xxxxxxxxxxxxxx-r.xxxxxx-r_x BOARD'S ORDER: Pursuant to the above statutes, and showing that this 7uncollected delinquent penalty, redemption penalty, interest and fee attached because of error, the Tax Collector is ordered to cancel them. PASSED ON Julv 20. 1976 , by unanimous vote of Supervisors present. EWL:jam cc: Tax Collector (Redemption Dept.) RESOLUTION NO. 76/6131. 00047 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORIJIA In the Natter of Cancellation of ) Additional Penalties on 1975-76 ) RESOLUTION NO. 76/612 Unsecured Assessment Roll. ) The County Tax Collector having filed with this Board, a request for cancellation of the additional penalties heretofore or hereafter attached on Bill No. 12012/2042 on the 1975-76 Unsecured Assessment Roll; and WHEREAS, the County Tax Collector has established by satisfactory proof that remittance to cover payment of tax due on 12012/2042 was deposited in the United States mail prior to delinquency date, properly addressed with postage prepaid, but was not received until after the delinquency date, which resulted in additional penalties being charged thereto; and WHEREAS, pursuant to Sections 2512 and 4986 (1) (b) of the Revenue ani Taxation Code, the County Tax Collector now requests cancellation of the additional penalties accrued after the remittance was mailed; Date of Mailing Remittance: June 30, 1976 1975-76 Unsecured Tax Bill 12012/2042 NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the additional penalties heretofore or hereafter attached are FLERMY ORDERED CANCELED. EDRARD W. TEA L I hereby consent to the above cancellations: COUNTY TREASURER-TAX COLLECTOR JOHN B. CLAUSEN COUYCY COUNSEL Deputy Tax Collector Deputy Adopted by the Board on.--IUi...,_A.197�...._� cc: Tax Collector FZSOLLM-ION 1l0. 76/612 - U, W V d • N 47 D'U -4 0 > ti- t� ---1 O X > - :T • A Z no :T CSO V N O f C€ Cl X ff: r >a nm u > %3- o r L Lnz i , uL !It cc_ Tax Collector RESOLUTION r?O. 76/612 00049, 0It A(l. a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the ) Miscellaneous Culverts Project-1976, ) RESOLUTION NO. 76/613 Various County Locations. ) (Project No. 4334-925-76) WHEREAS Plans and Specifications for the Miscellaneous Culverts Project - 1976 in various County locations have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under County Guidelines, and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on August 17, 1976 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the PITTSSURG PRESS PASSED by the Board on July 20, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller RESOLUTION NO. 76/613 00050 Miscellaneous Culverts Project ' - Project No. 4334-925-76 For Pre-Bid Information, contact: Road Design Division Phone (415) 372-2131 IF SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY LELU J.R 0=0N Coit. COGT�w MISCELLANEOUS CULVERTS PROJECT 1976 .VERNON ,L. CLINE, PUBLIC WORKS DIRECTOR CONTRACOSTA COUNTY PUBLIC WORKS DEPARTMENT 00051 JULY 20, 1976 4 THIS SHEET IS FOR INFORMATIM PURPOSES AND SHALL HOT BE CONSIDERED A PART OF THE CONTRACT Your attention is directed to the requirements in Section E, "Bid Conditions- Affirmative Action Requirements, Equal Employment Opportunity." This project is within the area covered by an Area Plan on Equal Employment Opportunity and the Contract contains a special section of bid conditions dealing with the implementation of that Plan. There are two methods of qualifying for contract award, one of which is described under Part 1 and the other under Part II of the specifications. We have received information that specific crafts, listed in Section E (1) "Area Affirmative Action Plan" of the special provisions, have been approved as participating crafts for the Contra Costa Area Plan. QUALIFICATION UNDER PART 1 Any or all of the crafts listed in Section E (1) "Area Affirmative Action Plan" may be qualified under Part 1. No contractor can qualify completely under Part 1, but may qualify the listed crafts under Part 1 and must qualify all remaining crafts under Part II. Partial qualification under Part 1 involves completing Paragraph 2 (a) of the Bidder's Certification of Affirmative Action -for Equal Employment Opportunity in the Proposal for the listed approved crafts. QUALIFICATION UNDER PART II In connection with responsibilities assumed by contractors bidding on this project, your particular attention is called to Paragraphs B-1 "Goals and Timetables," and B-2 "Specific Affirmative Action- Steps" of Section E (2) "Affirmative Action Requirement" of the Special Provisions. You must complete Paragraph 2 (b) of the Bidder's Certification of Affirmative Action for Equal Employment Opportunity which is contained in the Proposal or submit an Affirmative Action Plan to the County Public Works Department that meets the requirements as outlined in Part 11-B. Particular attention also should be given to the sixth paragraph of Section E, Part IV of the Special Provisions, which states "It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing for exclusive referral failed to refer minority employees." In order to be a responsive bidder eligible for contract award under Part ll, the contractor must complete the Bidder's Certification of Affirmative Action for Equal Employment Opportunity at the time of submitting his bid. OOG52 INFOR?I'ITION- Miscellaneous Culverts Project Project No. 4334-925-76 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3. Contract Documents A-1- 4. Beginning of Work, Time of Completion Liquidated Damages A-I SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-4 7. Control of Materials B-4 8. Legal Relations and Responsibility - B-4 9. Prosectuion and Progress B-11 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definition C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1 . Order of Work D-I 2. Fish and Wildlife Protection D-1 3. Lines and Grades D-3' 4. Materials D-4 5. Public Convenience, Public Safety Signing D-4 '6. Cooperation D-6 7. Obstructions 0-7 8. Measurement and Payment D-7 9. Dust Control 0-7 10. Control of Water D-7 11 . Reconstructing Property Fences 0-8 12. Earthwork D-8 13• Clean-Up D-10 14. Aggregate Base D-10- 15. Asphalt Concrete 0-10 16. Reinforced Concrete Pipe D-11 17. Corrugated Steel Pipe D-11 18. Overside Drains D-12 19. Slope Protection D-12 00053 Miscellaneous Culverts Project Project No. 4334-925-70 SECTION D - CONSTRUCTION DETAILS (Cont.) _ PAGE 20. Minor Concrete D-13 SECTION E - BID CONDITIONS, AFFIRMATIVE ACTION REQUIREMENTS EQUAL EMPLOYMENT OPPORTUNITY ATTACHMENTS COUNTY STANDARD PLANS CC 302 CC 306 CC 3040 O��G54 SECTION A - DESCRIPTION OF PROJECT 1 . - LOCATION The project is located at four sites: On Bethel Island Road and on Sand Mound Boulevard in the eastern portion of Contra Costa County, on Morgan Territory Road in the southeastern portion of the county and on Mariposa Street, Rodeo, in the western portion of the county. 2. DESCRIPTION OF WORK . The work consists of replacement of existing cross culverts on Bethel Island Road, Sandmound Boulevard and Morgan Territory Road, together with the replacement of an existing storm drain on Mariposa Street and such other items or details , not mentioned above, that are required by the Plans, Standard Specifications, or these special provisions to be performed, placed , constructed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled "MISCELLANEOUS CULVERTS PROJECT - 197691 the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the sane may apply, these special pro- visions, the Notice to Contractors, the Proposal , the Contract, the two contract bonds required herein, any supplemental agreements amending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. k. BEGINNING OF WORK, TIME OF COMPLETION s LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 .03, "Beginning of Work, " Section 8-1 .06, "Time of Completion," and Section 8-1 .07, "Liquidated Damages," of the Standard Specifi- cations and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of .35 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." 00055 A - I $. BEGINNING OF WORK, TIME OF COMPLETION E LIQUIDATED DAMAGES (Cont.) The Contractor shall pay to the County of Contra Costa the sum of $75.00 per day for each and every CALENDAR DAY ' of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the appli- cable provisions in the County Grading Ordinances (Title 7- Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Flood Control - The Contractor shall comply with the applicable provisions of the County Ordinance (Division 1010-Title 10) in the process of doing any work involving existing storm drain facilities, creek beds, channels, drainage ways, and water Courses. Sewer - The Contractor shall contact the Rodeo San- itary District prior to commencing work on any existing sewer facility (including removal of castings during grading operations) . Full compensation for conforming to Permit require- ments shall be considered as included in the price paid for the items in which the permits are required. A - 2 OUVILJ REVISED 5-5-76 SECTION 8 - GENERAL PROVISIONS 1. DEFINITIONS AND TERMS As used herein, unless the context otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as naicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer), or his authorized agent acting within the scope of his authority, who is the Agency's representative for administration of this contract d. STANDARD SPECIFICATIONS (S.S.) means the Standard Specifications of the State of California, Business and Transportatio Agency, Department of Transportation, (hereinafter sometimes referred to as S.S.) , dated January, 1475. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIP14ENT RENTAL RATES AND GENERAL PREVAILING 14AGE RATES means the latest edition of the- Equipment Rental Rates and General Prevailing Hage Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors . f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1 . 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq.) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications. The Standard Specifications (S.S.) referred to above are by reference fully incorporated herein except to the extent that they are modified herein.. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. 00057 D _ 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.) a. Examination of Plans, Specifications , Contract and Site of Work (S.S. 2-1 .03) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1 .03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2=1 .05) (1) The provisions of S.S. Sec. 2-1.05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply. (2) All proposals (bids) shall be made on forms _to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1.05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1 .07) by _the following:The requirements of S.S. Sec. 2-1.07 are superseded sealed cover. (1) All proposals (bids) shall be presented under (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the Specific Agency. d. Competency of Bidders (S.S. 2-1 .11 ) The requirements of S.S. •Sec. 2-1 .11 shall not apply. Attention is directed to S.S. Sec. 7-1 .O1E and the requirements of law referred to therein relating to the licensing of Contractors. B - 2 00058 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont.) d. Competency of Bidders - Cont. All bidders- must be contractors• holding a valid license to perform the required work as provided by the Business and Professions Code, and may be required to submit evidence to the Agency as to their ability, financial responsibility, and experience, in order to be eligible for consideration of their proposal. 4. AWARD AND EXECUTION OF THE CONTRACT (S.S. 3) The provisions of S.S. Sec. 3 shall apply except as modified herein. a. Award of Contract (S.S. 3-1.01 ) As used in S.S. Sec. 3-1 .01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50%) o-f the total bid, each in- the form approved by the Agency. c. Execution of Contract (S.S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by We Director of Industrial Relations , or (2-b) a certificate of Workmen`s Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at -the'add,ress indicated on the Special Provisions. d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B, "Increased or Decreased Quantities," of the Standard Specifications , the following shall apply: 09059 B - 3 SECTION 8 - GENERAL PROVISIONS 5. SCOPE OF WORK (S.S. 4) (Cont.) If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.03B(1) , 4-1.038(2) , or 4-1.038(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S.S. Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec. 6 shall apply. 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S.7) The provisions of S.S. Sec. 7, except as mod.ified by the agreement ( Contract) or these special provisions, apply to this project. a. Insurance (1) The Contractor, before performing any work under the agreement, shall, at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: 8 4 00060 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7)(Cont.) a. Insurance (Cont.) (i) regular Contractor's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars $250,000) for all damages arising out of bodily injuries to or death of any one person, and at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Proeerty Damage Liability Insurance for at least Fifty Thousand Dollars , for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or aggregate) coverage of at least One Hundred Thousand Dollars ($100,000 for all damages arising out of injury to or destruction of property during the policy period; and (b) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalf: (i) regular Contractor's Protective Public LiabilitX Insurance for at least Two Hundred Fifty Thousand Do ars 0) for all damages arising out of bodily injuries to or death of any one person, and for at least Five Hundred Thousand Dollars ($500,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii) regular Contractor's Protective Property Oamave Liability Insurance for at least Fifty Thousand Dollars 5 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence, a total (or a gregate) coverage of at least One Hundred Thousand Dollars (100,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250,000/$500,000 Public Liability and $50,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NA14ED INSURED. B - 5 OOG61 SECTION B - GENERAL PROVISIONS B. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) a. Insurance (Cont.) (2) Form, Term, Certificates (a) The A nsurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least ten (10) days prior to cancellation of the policy. b. Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable de- lineators, flashing lights , and other safety devices, shall be the responsibility of the Contractor at ?Al times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of im- properly operating equipment; will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs ," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted _. from any monies due him. c. Preservation of Property The provisions of Section 7-1.11 of the Standard Specifications shall apply to all improvements , facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. 00062 B - i SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) c. Preservation of Property (Cont.) The last two sentences of praragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to Other damaged facilities or property within the rights- of-way or easements shown on the plans, the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor -under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements , rights-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the perfor- mance of the work under this contract. Any additional rights-of- way, easements, or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances, permits required, restrictions, road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1.12, regarding retention of money due the Contractor shall not apply. 8 - 7 00063 SECTION B - GENERAL PROVISIONS •8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7)(Cont.) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm, Flood, Tidal Wave or Earthquake," of the Standard Specifications are amended to read: 1. Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions, take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in- the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 .165 will be determined in accordance with the provisions in Section 9-1.03, "Force Account Payment," except that there shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor," unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. B - 8 00ft64 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7)(Cont.) - 4. Payment for Repair Work--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes. When the Occurrence that caused the damave was a storm or flood, the County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2,000,000 or less, the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes. (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay 90 per cent of the cost of repair that exceeds $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein. 00065 8 - 9 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) a. Subcontracting (S.S. 8=1.01) The items of work in the Engineer's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items." b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors, nor in any event without the consent of the Contractor's surety or sureties, unless such surety or sureties have waived their right. to notice of assignment. c. Beginning of Work (S.S. 8-1 .03) In lieu of the provisions of S.S. Sec. 8-1.03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the ";notice to Proceed." The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S.S. 8-1.04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion (S.S. 8-1 .06) The following days are designated as legal holidays: January 1 , February 12, 3rd Monday in February, last Monday in May, July 4, 1st Monday in September. September 9, 2nd Monday in October, PJovember li, .4th.. _. Thursday in November, ,December. 25,_ - and"any other da'y established as a general legal holiday by proclamation of the Governor of California or the President of the United States. B - 10 00065 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) e. Time of Completion (S.S. 8-1 .06) (Cont.) If any of the foregoing holidays falls on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) The provisions of S.S. Sec. 9-1 .045 shall not apply. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. -9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall not apply_ d. Final Payment (S.S. Sec. 9-1 .07) (1) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S.S. Sec. 9-1 .08) The provisions of S.S. Sec. 9-1.08 shall not apply. 8 - 11 0006'7 SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont.) f. , Clerical Errors (S.S.- ,Sec.- 9-1.09) The provisions of S.S. Sec. 9-1 .09 shall not apply. g. All prior partial estimates and payments shall be subject,to correction in the final estimate and payment. 0 -68. 8 - 12 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 .03) The provisions of S.S. Sec. 9-1.03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance-with the provisions of S.S. Sec. 9-1 .03 as modified herein. 2. LABOR. a. The actual mages to be paid, as defined in S.S. Sec. 9-1 .03A(la) , will be considered to be the prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 20 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - 29 Concrete construction - bridge - - - - 31 Erection of structural metal for metal bridge, excluding sign bridge - - - - - - - 29 Piledriving, not including cast-in- drilled hole piles - - - - - - - - - - - - 26 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3) shall apply except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c_ Idle time waiting for the arrival of trans- porting equipment to move the rented equipment will not be paid for. 0i w-CC i9 C - 1 SECTION D - CONSTRUCTION DETAILS 1 . ORDER OF WORK Site construction operations shall be scheduled in accordance with the following priority listing: Site 2 - Bethel Island Road Culvert Site 3 - Sandmound Boulevard Culvert Site 4 - Morgan Territory Road Culvert Site 1 - Mariposa Street Storm Drain Construction operations may proceed simultaneously at two or more sites taken in order of priority and shall be prosecuted towards completion once started. 2. FISH AND WILDLIFE PROTECTIOH The Contractor shall comply with the following require- ments of the Fish and Game Department: 1 . Disturbance or removal of vegetation shall not exceed the minimum necessary to complete operations. The disturbed por- tions of any stream channel or lake margin within the high water mark of the stream or lake shall be restored to as near their original condition• as possible. 2. Restoration shall include the revegetation of stripped or exposed areas. 3. Rock, riprap, or other erosion protection shall be placed in areas where vegetation cannot reasonably be expected to become reestablished. 4. Installation of bridges, culverts, or other structures shall be such that water flow is not impaired and upstream or downstream passage of fish is assured at all times. Bottoms of temporary culverts shall be placed 'at or below stream channel grade. Bottoms of permanent culverts shall be placed below stream channel grade. . 5. Any dam (any artificial obstruction) constructed shall only be built from material such as clean washed gravel which will cause little or no siltation. 6. Equipment shall not be operated in the stream channels of flowing live streams except as may be necessary to construct crossings or barriers and fills at channel changes. 7. Temporary fills shall be constructed on nonerodible materials and shall be removed immediately upon work completion. 8. Wash water containing mud or silt from aggregate washing or other operations shall not be allowed to enter a lake or flowing streams. 0070 D - 1 i* 2. FISH AND WILDLIFE PROTECTION (Cont.) 9. If a stream channel has been altered during the operations its low flow channel shall be returned as nearly - as possible to its natural state without creating a possible future bank erosion problem, or a flat wide channel or sluice-like area. If a lake margin has been altered, it shall be returned - as nearly as possible to its natural. state without creating a future bank erosion problem. The gradient of the streambed or 'lake margin shall be as nearly as possible the same gradient as existed prior to disturbance. 10. Structures and associated materials not designed to withstand high seasonal flows shall be removed to areas above the high water mark before such flows occur. 11 . No debris, soil , silt, sand, bark, slash, sawdust, rubbish, cement or concrete or washings thereof, oil or petroleum products or other organic or earthen material from any logging, construction, or associated activity of whatever nature shall be allowed to enter into or placed where it may be washed by rainfall or runoff into, water of the State. When operations are completed , any excess materials or debris shall be removed from the work area. No rubbish shall be deposited within 150 feet of the high water mark of any stream or lake. 12. The operator will notify the Department of Fish and Game of the date of completion of operations at least five days prior to such completion. The following special requirements of the Fish and Game Department are applicable to Site 2 and Site 3: Temporary coffer dams shall be placed above and below construction area. Construction area shall be dewatered by pumping water from work area. Remove old culvert away from water. Install new culverts. Backfill around trench. Remove remporary coffer dams. All excess mud and soil shall be removed from con- struction area and not replaced into cahal . The following special requirements of the Fish and Game Department are applicable to Site 4: 0 - 2 0001,71 2. FISH AND WILDLIFE PROTECTION (Cont.) The area of work shall be dewatered by means of a clean material dam and water shall be piped to a point immediately below a clean gravel silt filter barrier of sufficient height and width to filter waters in the area of work. The gravel filter need - not be removed following completion of the project. The dewatering dam may be made of any clean material . If constructed of gravel , it need not be removed from the streambed. ` Full compensation for conforming to the requirements of this section shall be considered as included in the contract prices paid for the various items of work and no additional compensation will be allowed therefor. 3. LINES AND GRADES One complete set of stakes for each of the following items will be set by the Engineer after notification by the . Contractor as specified in Section 5-1 .07: a. Fill slopes with reference stakes. b. Curbs. Where curb stakes are set, they shall be used as final alignment and grade control stakes for the curb and for control of the basement material , base and surfacing. No additional stakes or marks for alignment or grade control will be set by the Engineer. The Contractor shall provide such separate grade controls for the basement material and the base and surfacing as are necessary to secure conformance with the plans and specifications. C. Pipe culverts and storm drain pipes. The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set. If the Contractor requests additional stakes, hubs, lines, grades or marks other than those set by the Engineer, the cost of labor, equipment and materials required to comply with the Contractor's request shall be deducted from any monies due or to become due the Contractor. The cost of labor, equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons, will be deducted from any monies due or to become due the Contractor: 0 - 3 00072 3. LINES AND GRADES (Cont.) a. Negligence in use of construction equipment. b. Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. C. Poor planning of sequence of operations by the Contractor. 4. MATERIALS Certificates of compliance will be required for cement reinforced concrete pipe, and corrugated steel pipe. The asphalt concrete and portland cement concrete mix designs shall be designated by the Contractor subject to the approval of the Engineer. The Contractor shall provide the Engineer a minimum mix design review period of four working days for a design from an "Approved" commercial plant and five continuous working days for a design from a "Non-approved" commercial plant. For "Non-approved" plants the Contractor shall be responsible for obtaining the necessary aggregate samples. Refer to Section "Asphalt Concrete" of these Special Provisions. The Contractor shall give the Engineer not less than four working days advance notice to permit adequate testing and plant inspections of materials for asphalt concrete and aggregate base from recognized commercial plants and any other material from other than the usual commercial sources. The relative compaction of soils and aggregates will be determined by comparison with the maximum density as determined by Test Method No. Calif. 216. The field density may be determined by Test Method No. Calif. 216 or by nuclear density gage determina- tion (Test Method No. Calif, 231 .) 5. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Section 7-1 .09, "Public Safety," of the Standard Specifications is modified as follows: All signing and traffic control warning and safety devices shall conform to the require- ments set forth in the current "Manual of Warning Signs, Lights and Devices for Use in Performance of Work Upon County Highways," issued by the Public Works Department, Contra Costa County, California. Construction operations shall be performed in such a manner that there will be at least one ten-foot wide traffic lane open to public traffic at all times. At the end of the day's work and when construction operations are not in progress, a passageway shall be maintained through the work of sufficient width to provide for two ten-foot wide traffic lanes for public traffic. The Contractor may find it necessary to construct a passageway outside the traveled way of the existing roadway to provide the above D - 4 0'_l0 113 5. PUBLIC CONVENIENCE. PUBLIC SAFETY AND SIGNING(Cont.) minimum lane width requirements- Such passageway shall not be more than five feet below the level of the existing roadway in order that adequate sight distances may be maintained. In lieu of the conflicting provisions in Section 7-1 :08, "Public Convenience," and -7-1 .09, "Public Safety," of the Standard Specifications, the Contractor shall bear the entire cost of furnishing, (except those signs shown on the plans to be County- furnished) installing, maintaining and removing all signs (including County-furnished signs) , lights., flares, barricades and other warning and 'safety devices. Signs shown on the plans to be furnished by the County, together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez. The Contractor shall notify the Engineer at least one (1) working day in advance of the time he proposes to pick up the signs, posts and fasteners and said time shall be during the County yard working hours of 7:30 a.m. to 4:00 p.m. Signs shall be erected and covered with burlap prior to commencing any other work on the contract. 'Covering shall be removed immediately preceding the start of work when directed by the Engineer. Wood posts shall be securely set a minimum of 2' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement. Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface, except that when signs are located in sidewalk areas, or where there bre pedestrians, the clearance shall be seven feet. Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of operations at each of the project sites and at a time directed by the Engineer, the signs, barricades and lights shall be taken down and dismantled; and the County- furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue during the County yard working hours of 7:30 a.m. to 4:00 p.m. Lane closure shall conform to the provisions in Section 7-1 .092, "Lane Closure," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use. The Contractor shall provide and station competent flagmen in advance of a closure. The sole duty of the flagmen shall be to direct traffic around the work. D - 5 000'74 ,J 5. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont.) Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special pro- visions, including full compensation for furnishing all labor, including flagmen, materials, tools, equipment, and incidentals, for maintaining traffic, construction, maintaining and removal of . passageways outside the traveled way of the roadway, and for installing, maintaining and removing all signs, lights and barricades as shown_on the plans, as specified herein, and as directed by the Engineer, including picking up, hauling and returning County- furnished signs, and posts, shall be considered as included in the contract lump sum prices paid for the various Signing and Traffic Control items, and no additional compensation will be allowed therefor. The replacement cost of all County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum prices for the various Signing and Traffic Control items in the following manner: .First Increment - 40 percent of the lump sum price upon satisfactory completion of instal- lation of signs at a particular site Second Increment - An additional 30 percent of the lump sum price upon completion of work amounting to 50 percent of the total bid price (s) of the pipe(s) Item at a site. Third Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs, lights , barricades, posts and framing and delivery of County-furnished materials to the Shell Avenue Maintenance Yard Sign Shop for each site. 6. COOPERATION The following work by other forces will be under way within and adjacent to the limits of the work specified, as follows : 1 . Reclamation District 799 - pumps and ditch maintenance may require the District's forces to be operating in the vicinity of Site 3. - 2. Sandmound Boulevard Water Supply District - Pump and deep well maintenance may require the District' s forces to be operating in the vicinity of Site 3. D - 6 000 j-5 ` require the District' s 2, bandmound i3u1 mai of Site 3* and deep well maintenance in the vicinity _ forces to be operating D - 6 OM Moll 6. COOPERATION (Cont.) In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section 8, "prosectuion and Progress," of the Standard Specifications, full compensation for conforming to the requirements of this special provision shall be considered included in the prices paid for the various contract items of work, and no separate payment will be made for delay or inconvenience to the Contractor's operations by reason of his conformance with this special provision. 7. OBSTRUCTIONS Attention is also directed to the presence of water, sewer, and gas pipe lines and overhead utilities in the construction areas. The Contractor shall give the utility companies two (2) working days advance notice before work may start at each site. Notification of several utility companies may be accomplished 'by calling Underground-Service Alert (USA) toll free number 800-642-0123. The work specified shall be so conducted as to permit the utility companies. the water district and the sewer district to maintain their services without interruption. Abandoned pipe lines, conduits, culverts and foundations, if encountered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-1 . 13 , "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. Full compensation for conforming to the requirements of this special provision, not otherwise provided for, shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 8. MEASUREMENT AND PAYMENT Attention is directed to Section 9-1 .015, "Final Pay Quantities," of the Standard Specifications, the provisions of which are applicable to a bid item on this contract_ 9. DUST CONTROL Attention is directed to Section 10, "Dust Control" of the Standard Specifications. 10. CONTROL OF WATER Attention is directed to the anticipated presence of flowing and cround water within the excavation limits. The Contractor shall construct and maintain all necessary ditches, cofferdams, channels, drains, sumps, and temporary protective works and shall furnish, install and maintain all necessary pumping and other equipment for conveying ditch flows around or through the D - 7 00075 10. CONTROL OF WATER (Cont.) job site including the control of ground water in the pipe trenches and structure excavations so that all foundations do not contain any free standing water.when receiving concrete, pipe bedding, compacted fill , or pipe. After having served .their purpose, all temporary protective works shall be removed to give a sightly appearance and so as not to interfere in any way with the operation, useful- ness or stability of the permanent structures or improvements. Sump holes or similar excavations shall be back filled to finished grade in conformance with the requirements for earth work as provided in these Special Provisions. The Contractor's attention is directed to Section 7-1 .011., "Water Pollution," of the Standard Specifications. Full compensation for furnishing all labor, materials, tools, equipment and incidentals, and for doing all the work involved in controlling water shall be considered as included in the contract prices paid for "Dewatering" for Sites 2 and 3 and shall be considered as included in the contract prices paid per linear foot for pipe installations at Sites 1 and 4 and no additional compensation will be allowed therefor. 11 . RECONSTRUCTING PROPERTY FENCES At locations shown on the plans and where directed by the Engineer, existing property fences and gates shall be removed and reconstructed in same locations in accordance with the pro- visions in Section 15, "Existing Highway Facilities," of the Standard Specifications. Full compensation for reconstructing property fences shall be considered as included in the contract price paid per linear foot for the various pipe items, and no additional com- pensation will be allowed therefor. 12. EARTHWORK Where shown on the plans, structure backfill shall be three-sack portland cement concrete from the trench invert to the springline. At the Mariposa Street Site (Site 1) backfill material shall be as shown on the plan and shall be placed to the depths as required on the plan. Native material may be used for structural backfill only in accordance with Section 19-3.06, "Structure Backfill ," of the Standard Specifications and as shown on the plans. The provisions in the sixth and seventh paragraphs in Section 19-3.08, "Structure Excavation and Backfill-Payment," of the Standard Specifications are superseded by the following: D _ 8 00077 17 12. EARTHWORK (Cont.) Full compensation for shaping the trench before placing the pipes shall be considered as included in the contract prices paid per li'near foot for the pipes, and no separate payment will be made therefor. In lieu of the relative compaction requirements in Section 19-5.03, relative compaction shall not be less than 90 percent. The requirements of paragraph two of Section 19-5.03 do not apply. For Site k, the exposed surface of the embankment slope backfill shall be compacted by any method that will obtain the specified compaction. The contractor's attention is directed to paragraph 5 of Section 19-6.01 of the Standard Specifications. Full compensation for compacting slope backfill and for plowing or cutting into the slopes of the original embankment slopes shall be considered as included in the contract price paid per cubic yard for "Slope Backfill" and no separate payment will be made therefor. It is anticipated that there will be an excess of 220 cubic yards of excavated material which shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications. Full compensation for the removal and disposal of old culvert and storm drain pipes from the various sites shall be considered as included in the contract price paid per linear foot for the new pipes and no separate payment will be made therefor. The provisions in the first and second paragraphs in Section 19-3.08 "Structure Excavation and Backfill-Payment" of the Standard Specifications are superseded by the following: Full compensation for all structure excavation and backfill shall be considered as included in the contract prices paid per linear foot for the -pipes and no separate payment will be made therefor. The Contractor and his Engineer shall retain the responsi- bility for the correctness and adequacy of the design and the implemen- tation of the "Trench Excavation Safety Plans," (SS Section 5-1 .02A) during the course of the construction work. The review of the plan by the County Public Works Department will not relieve the Contractor and his Engineer of the above responsibility. Full compensation for preparing the plan, constructing the planned shoring or protection and removing the planned shoring or protection at the various culvert sites shall be considered as D - 9 0(�f i'8 12. EARTHWORK (Cont.) included in the contract price paid for Trench Shoring and Protection and no additional compensation will be allowed therefor. 13• CLEAN-UP All construction debris, materials, and equipment in the areas of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance •with the provisions in Section 7-1 . 13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and these special provisions. Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. 14. AGGREGATE BASE Aggregate base shall conform to the provisions in Section 26 of the Standard Specifications and these special provisions. . Aggregate base shall be Class 2 and shall conform to the grading for the 3/4 inch maximum grading. Full compensation for furnishing, placing and compacting the aggregate base shall be considered as included in the contract price paid per linear foot of CSP, CSPA, or RCP, as the case may be, and no separate payment will be made therefor. The provisions in Section 26-1 .04, "Spreading." of the Standard Specifications are superseded by the following: The use of a spreader box for spreading Class 2 aggregate base will not be required. Class 2 aggregate base shall be spread with equipment, to be approved by the Engineer, that will provide a uniform layer conforming to the planned section, both transversely and longitudinally, within the tolerance specified in Section 26-1 .05, "Compacting," Equipment or methods which cause segregation of the material will not be permitted. 15. ASPHALT CONCRETE Asphalt concrete shall be Type B conforming to the provisions in Section 39, "Asphalt Concrete," of the Standard Specifications and these special provisions. Unless otherwise directed by the Engineer, asphalt binder to be mixed with the mineral aggregate shall be steam- refined paving asphalt having a viscosity grade of AR 4000 and shall comply with the requirements of the "Materials" section of these special provisions. D - 10 O0079 I 15. ASPHALT CONCRETE Aggregate shall conform to the grading specified in Section 39-2.02, "Aggregate," of the Standard Specifications for one-half-inch maximum, medium grading Paint binder shall be asphaltic emulsion, Type RSI . The asphalt concrete surface course shall be spread in one layer. The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed pavement shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a vertical-face butt joint. Aggregates for use in asphalt concrete shall have a sodium sulphate loss of less than 9.6 percent when tested in accordance with Test Method No. CCG 214 (AC) . Full compensation for furnishing, placing and compacting the asphalt concrete shall be considered as included in the contract price paid per linear foot of CMP, CSPA, or RCP, as the case� may be, and no separate payment will be made therefor. 16. REINFORCED CONCRETE PIPE Reinforced concrete pipe shall conform to the provisions in Section 65, "Reinforced Concrete Pipe," of the Standard Specifications and these special provisions. The provisions of the last paragraph' of Section 65-1 .02A, "Circular Reinforced Concrete Pipe," shall not apply. Full compensation. for fitting and grouting of new pipe to existing drainage inlets, cleaning out the bottoms of existing drainage inlets, shall be considered as included in the contract price paid per linear foot for 18" RCP (Class 111) and no • additional compensation will be allowed therefor. 17. CORRUGATED STEEL PIPE Coupling bands for corrugated steel pipe arches shall N be the width specified in Section 20 of AASHO Designation: M36 for steel pipe for the equivalent circular pipe diameter, but shall not be less than 12 inches in width. Alternate channel type coupling bands may be used for corrugated steel pipe. The channel coupling shall be constructed of galvanized steel : D - 11 00080 17. CORRUGATED STEEL PIPE (Cont.) 14 gage galvanized steel for 14 ga. C.S.P. ; 12 gage galvanized steel for 8 ga. C.S.P.; angles and hardware shall be galvanized. Corrugated steel pipe to be connected with the channel coupling band shall be provided with flange ends. Channel coupling bands. shall be provided with water- tight gaskets. Corrugated Steel pipe culverts shall be bituminous coated as provided in Section 66-1 .03, "Protective Coatings," of the Standard Specifications. Full compensation for fitting and grouting of new 21" x 15" CSPA to existing drainage inlets shall be considered as included in the contract price paid for 21" x 15" CSPA and no additional compensation will be allowed therefor. 18. OVERSIDE DRAINS Entrance tapers, pipe downdrains, anchor assemblies , reducers and slip joints shall conform to the provisions in Section 69, "Ovzrside Drains," of the Standard Specifications and these special provisions. Where shown on the plans or ordered by the Engineer, the Downdrain pipe shall be securely anchored to the surface of the ground with an anchor assembly conforming to the details shown on the plans. Full compensation for' furnishing and installing new pipe and anchor assemblies shall be considered as included in the contract price paid for "Salvage, Extend and Relocate Downdrains" and no additional compensation will be allowed therefor. 1.9. SLOPE PROTECTION Rock slope protection shall conform to the_ provisions in Section 72, "Slope Protection," of the Standard Specifications and these special provisions. Rock slope protection shall be placed in conformance with the requirements for Method 8 placement with one-quarter ton class of material . The last paragraph in Section 72-2.05, "Slope Protection- Payment" shall not apply. 00081 19. SLOPE PROTECTION (Cont.) Full compensation for excavation shall be considered as included in the contract prices paid per cubic yard for "Rock Slope Protection" and no separate payment will be made therefor. 20. MINOR CONCRETE Minor concrete for curb, walkway, walkway conforms, and driveway conforms shall conform to the provisions in Section 73, "Concrete Curbs and Sidewalks," and Section 90-10, "Minor Concrete," of the Standard Specifications and these special provisions. The combined aggregates for minor concrete used in the work shall conform to the grading limits for the one-inch, maximum size specified in Section 90-3.04, "Combined Aggregate Gradings," of the Standard Specifications. Minor concrete shall contain not less than 470 pounds of cement per cubic yard. Steel forms shall be used for forming of Si-6 curb. For extruded curbs, Epoxy adhesive shall be spread to the full width of the curb base. Extruded curb shall be placed within fifteen (15) minutes after the adhesive material has been applied. Any section of curb whether formed or extruded which does not meet the quality and appearance requirements of the specifications shall be removed and replaced at the Contractor's expense. The sidewalk surface shall be finished with a fine hair push broom. Brooming shall be delayed until the concrete has set sufficiently so as to just retain the marks made by the broom hairs. Aggregate base for the blanket to be placed beneath curbs and driveway conforms shall conform to the provisions in Section 26, "Aggregate Bases," of the Standard Specifications for Class 2 aggregate base, or 3/4" maximum grading. Driveway and walkway conforms shall be saw cut and matched to existing and shall meet the quality and appearance requirements of the specifications. Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in driveway and walkway conforms and for replacing the sidewalk drain at 715 Mariposa Street shall be considered as included in the contract price paid per linear foot for "Remove and Install" SI-6 Curb and no additional compensation will be allowed therefor. 0 - 13 00082 20. MINOR CONCRETE (Cont. 20. MINOR CONCRETE (Cont.) Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in replacing that walkway on Mariposa Street as shown on the plan_ shall be considered as included in the contract price paid per linear foot for SI-6 curb and no additional compensation will be allowed therefor. D - - 14 6/76 SECTION E - BID CONDITIONS - AFFIRt1ATIVE ACTION REQUIREMENTS, EQUAL EMPLOYMENT OPPORTUNITY 1. AREA AFFIRMATIVE ACTION PLAN The Area Plan applicable to this project shall be the Contra Costa Plan on minority employment. Organizations subscribing to said Plan include, but are not limited to, certain trades from the Contra Costa County Building and Construction Trades Council, Local Construction Trade Unions, and General and Specialty Contractors' Associations. Contractors participating. in the Contra Costa Plan may qualify under Part 1 of Section E (2), "Affirmative Action Requirements," of these special provisions for -the following designated craft, if said craft is to be utilized on this project: PLUMBERS #159 2. AFFIRMATIVE ACTION REQUIREMENTS Part 1: The provisions of this Part 1 apply to bidders, contractors and subcontractor, with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organization or organizations and who, together with such labor organizations, have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organizations to specific goals of minority manpower utilization), together with all implementing agreements that have been and may hereafter be developed pursuant thereto, all of which documents are incorporated herein by reference and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor using one or more trades of construction employees must comply with either Part 1 or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its inclusion, with its union, in the Contra Costa Pian a specific commitment by that union to a goal of minority manpower utilization for such trade "A," thereby meeting the provisions of this Part 1, and by its commitment to Part 11 in regard to trade "B" in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part 1. To be eligible for award of a contract under Part 1 of this Invitation for Bids, a bidder or subcontractor must execute and submit as part of its bid the certification required by Part 111 hereof. Part 11: A. Coverage. The provisions of this Part 11 shall be applicable to those bidders, contractors and subcontractors, who, in regard to those construction trades to be employed by them on the project to which these bid conditions pertain. 1. Are not or hereafter cease to be signatories to the Contra Costa Plan referred to in Part l hereof; 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements;' 00084 E - 1 1 I E - 1 Part II: A. Coverage (Con't) 3. Are signatories to the Contra Costa Plan, but are parties to collective bargaining agreements with labor organizations who are not hereafter cease to be signatories to the Contra Costa Plan. 4. Are signatories to the Contra Costa Plan, but as to which not specific commitment to goals of minority manpower utilization by labor organization have been executed pursuant to the Contra Costa Plan; or 5. Are no longer participating in an affirmative action plan acceptable to the Director, OFCC, including the Contra Costa Plan. B. Requirement--An Affirmative Action Plan. The bidders, contractors and subcon- tractors described in paragraphs 1 through 5 above will not be eligible for award of a contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part 111 hereof that it adopts the minimum goals and timetables of minority manpower utilization, 1/ and specific affirmative action steps set forth in Section B.1 and 2 of this Part 11 directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program pursuant to Section B.3 of this Part 11. Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part 11 as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. 1. Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to each trade not otherwise bound by the provisions of Part 1 hereof for the following time periods for each trade which will be used on the project within Contra Costa County, California. The ranges for all trades to be utilized on the project shall be as follows: Until 9/30/72 9.3% - 11.8% From 10/1/72 until 9/30/73 11.8% - 14.5% From 10/1/73 until 9/30/74 14.5% - 17.0% From 10/1/74 until 9/30/75 17.0% - 19.5% In the event that under a contract which is 'subject to these Bid Conditions any work is performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been determined herein, the ranges for the period 10/1/74 through 9/30/75 shall be applicable to such work. The percentages of minority manpower utilization above are expressed in terms of manhours of training and employment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontractor's entire work force in that trade on all projects in Contra Costa County, California during the performance of 1/ Minority is defined as including Negroes, Spanish Surnamed Americans, Orientals and American Indians. E - 2 ©`908.5 B. Requirement--An Affirmative Action Plan (Con't) its contract or subcontract. The manhours for minority work and training must be substantially uniform throughout the length of the contract on all projects and for each of the trades. Further, the transfer of minority employees or trainees from employer-to-employer or from project-to-project for the sole purpose of meeting the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority manpower utilization required of bidders, contractors and subcontractors pursuant to this Part 11, every effort shall be made to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training programs may be used. In order that the nonworking training hours of trainees may be counted in meeting the goal, such trainees must be employed by the contractor during the training period, the contractor must have made a commitment to employ the trainees at the completion of their training and the trainees must be trained pursuant to established training programs which must be the equivalent of the training programs now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. A contractor or subcontractor shall be deemed to be in compliance with the terms and requirements of this Part 11 by the employment and training of minorities in the appropriate percentage of his aggregate work force in Contra Costa County, California for each trade for which it is committed to a goal under this Part 11. However, no contractor or subcontractor shall be found to be in noncompliance solely on account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to demonstrate that it has instituted all of the specific affirmative action steps specified in this Part 11 and has made every good faith effort to make these steps work toward the attainment of its goals within its timetables, all to the purpose of expanding minority manpower utilization on all of its projects in Contra Costa County, California. In all cases, the compliance of a bidder, contractor or subcontractor will be determined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of this Part 11 shall be subject to the requirements of that Part, regardless of the obligations of its prime contractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perform work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the terms and requirements of these Bid Conditions, including the provisions relating to goals of minority employment and training. 2. Specific Affirmative Action Steps. Bidders, contractors and subcontractors subject to this Part 11 must engage in affirmative action directed at increasing minority manpower utilization, which is at least as extensive and as specific as the following steps: a. The contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. E - 3 B. Requirement--An Affirmative Action Plan (Can't) b. The contractor shall maintain a file of the names and addresses of each minority worker referred to him and what action was taken with respect to each such referred worker and, if the worker was not employed, the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by the contractor, the contractor's file shall document this and the reasons therefor. c. The contractor shall promptly notify the CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT when the union or unions with whom the contractor has a collective bargaining agreement has not referred to the contractor a minority worker sent by the contractor or the contractor has other information that the union referral process has impeded him in his efforts to meet his goal. d. The contractor shall participate in training programs in the area, especially those funded by the Department of Labor. e. The contractor shall disseminate his EEO policy within his own organization by including it in any policy manual; by publicizing it in company newspapers, annual reports, etc.; by conducting staff, employee and union representatives' meetings to explain and discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. f. The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertising in news media, speci- fically including minority news media; and by notifying and discussing it with all subcontractors and suppliers. g. The contractor shall make specific and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organi- zations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man specifications, selection require- ments, tests, etc. j. The contractor shall make every effort to promote after-school, summer and vacation employment to minority youth. k. The contractor shall develop on-the-job training opportunities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Part 11. 1. The contractor shall continually inventory and evaluate all minority Ohl— personnel personnel for promotion opportunities and encourage minority employees to seek such opportunities. m. The contractor shall make sure that seniority practices, job classifica- tions, etc., do not have a discriminatory effect. OU( �> E - 4 B. Requirement--An Affirmative Action Plan (Con't) n. The contractor shall make certain that all facilities and company activities are nonsegregated. o. The contractor shall continually monitor all personnel activities to -ensure that his EEO policy is being carried out. p. The contractor shall solicit bids for subcontracts from available minority subcontractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. 3. Contractors and Subcontractors Deemed to be Bound b" Part 11. In the event a contractor or subcontractor, who is at the time of bidding eligible under Part 1 of these Bid Conditions, is no longer participating in an affirmative action plan acceptable to the Director of the Office of Federal Contract Compliance, including the Contra Costa Plan, he shall be deemed to be committed to Part 11 of these Bid Conditions. Further, whenever a contractor or subcontractor who, at the time of bidding is eligible under Part 11 of these Bid Conditions, uses trades not contem- plated at the time he submits his bid, he shall be committed to Part 11 for those trades. Whenever a contractor or subcontractor is deemed to be committed to Part 11 of those Bid Conditions, he shall be considered to be committed to a manpower utili- zation goal of the minimum percentage range for that trade for the appropriate year. 4. Subsequent Signatory to the Contra Costa Plan. Any contractor or subcontractor subject to the requirements of this Part 11 for any trade at the time of the submission of his bid, who, together with the labor organization with whom it has a collective bargaining agreement, subsequently becomes a signatory to the Contra Costa Plan, either individually or through an association, may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification committing himself to Part 1 of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the requirements of Part 1 until such certification is executed and submitted. S. Nondiscrimination. In no event may a contractor or subcontractor utilize the goals, timetables or affirmative action steps required by this Part 11 in such a manner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. O0088 E - 5 B. Requirement--An Affirmative Action Plan (Con't) Part III: Certifications. A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids unless such bidder has submitted as a part of its bid the following certification, which will be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: Bidder 1. it intends to employ the following listed construction trades in its work under the contract and Z. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification required by these Bid Conditions. Signature of authorized representative of bidder 00089 £ - 6 � - u 1 B. Requirement--An Affirmative Action'Plan (Con't) Part III: Certifications. (Con't) B. Subcontractors' Certifications. Prior to the award of any subcontract under this Invitation for Bids, regardless of tier, the prospective subcontractor must execute and submit to the Prime Contractor the following certification, which will be deemed a part of the resulting subcontract: SUBCONTRACTORS' CERTIFICATION certifies that: Subcontractor 1. it intends to employ the following listed construction trades in its work under the subcontract ; 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part 1 of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part 11 of these Bid Conditions, it adopts the minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part 11 on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor certification required by these Bid Conditions. Signature of authorized representative of bidder C. Materiality and Responsiveness. The certifications required.to be made by the bidder pursuant to these Bid Conditions is material and will govern the bidder's performance on the project and will be made a part of his bid. Failure to submit the certification will render the bid nonresponsive. Part IV: Compliance and Enforcement. Contractors are responsible for informing their subcontractors regardless of tier as to their respective obligations under Parts 1 and 11 hereof (as applicable). The bidder, contractor or subcontractor shall carry out such sanctions and penalties for violation of the equal opportunity 00090 E - 7 B. Requirement--An Affirmative Action Plan (Con't) Part IV: Compliance and Enforcement. (Con't) clause, including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costa County Public Works Department. - Any bidder or contractor or Subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncompliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part 1 of these Bid Conditions, including the failure of such contractor or subcontractor to make a good faith effort to meet its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11, shall be deemed to be in noncompliance by such contractor or subcontractor with the Equal Opportunity' Clause of the contract, and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public Works Department shall review its contractors' and subcontractors' employment practices during the performance of the contract. In regard to Part 11 of these conditions, if the contractor or subcontractor meets its goals or if the contractor or subcontractor cart demonstrate that it has made every good faith effort to meet those goals, the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. Where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate, including, but not limited to: 1. Withholding of payments to the contractor under the contract until the contractor complies, and/or _ 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public Works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action, it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "good faith" requirements of these Bid Conditions by instituting at least the Specific Affirmative Action steps listed 00C,91 E - 8 B. Requirement--An Affirmative Action Plan (Con't) Part IV: Compliance and Enforcement. (Con't) above and by making every good faith effort to make those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceedings shall be taken into consideration by Cdntra Costa County in determining whether such contractor or subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Works Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Contra Costa County Public Works Department. Submittal of CALTRANS form HC-7, FEDERAL-AID HIGHWAY CONSTRUCTION CONTRACTOR'S EEO REPORT or optional form bb, 14ONTHLY 14ANPOWER UTILIZATION REPORT will be required monthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. For the information of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Department. 00092 E - 9 sr� Z 'spa _ Q - .;� •r ij *;;,6 it 39j za°• _ p 'a�p r.O f& sCIS F1 SIA it • 2te Y i� . p V s „ 5 o R Y aW{ I%Cl /,J s y 1 ll �. � ; �� r i�7S t .►.�'� �4 p 1_i 91 ty a :b �, . �' a r t • } k ms's ic N—EM" oo'�4. `tea 't Ig hSC yY_ �.�% � � « 1 Y•r a,9.� �.� a y'4." �r..+ `1}� s�+,r'•+� p 4`. r,•o i Y .' ••Ir � i�'ws '1_: "�'���oto�'C� � t o�� �t'fit,-""'�t ' � :5:�• >��Da ���to pi. 2'91.4;9604 t ���r��'.d '�1de a� w n i2i�, • 3 u :�3•.z.r ',�9"•'`4 �` a g 1 L•� 1� �sr.�•`- __ t( _� ss4;.a1. t �" ss' te,ee: �~ F �• 1 -q i f s �5,e�y-''•'• �.�,- ''i R' 4 t ' o �'9• ,o.e (�t j � it � Y �wy'.•3?S s 4 !4 Q���r�' .ZL►�1 o e`� a. .3� •''s � :rf r.13'1' ...w��q`�`� '�� ..I C4 i i " '�'� iF%'9�'i �=.o io'to'''r• '�+�'1'A t Y t.i M, S F 2�=Pti :ii -11 it ` 3��l i9� �311� i! �J �3 • d� �t d ` �� O � ei'L x; � � ti L to _ii iTS i .. ?L .Y i C Y t ( -'�•J' t r i W ;ice :s =1! l=E�•-ti'-� ;Ye .E s* •' '' t c is e - aY� C .q*a� ♦ 14 W. ti ~ti a O s * o RKII ss st*Ww e% ISM in 1 �= t iinnll i' a 4rSit ... %a • tl !i t� %{ 6 W td..t ~ s x sit cc V% ' ve ':«aw!'-- - ----- y t 5:;� � i' t�,-si...-t'; " # 3't y X •` ��:ca 2 = _--- == -j :t x p S M t 19 f� a St tOttn t � r i r o J N Z Ts'.V . �3� N J► •1 E.In LP jj 1 Y f a \•�' '} _�'1''%"`� tin It Stip - �l�t �•- 3 �%Si Alf 3d f t �c IS }f YfY •[cif -:t� Y �_ �_ i�! f sZ ij �+ i -•i�. ice= 411 { � S i j• i • ;.i-�or, ,0 :Li Est, s 6 % a x,535 Is t.;t;y� 14, 3Its f cc 0 :x; -: � -"' �•,, y.,' is � ! J.Y •. Y 2j'• � ` O 1• Y � ���� 'i ; K � s i'• f# � � �, a t Y �..�wt� :cit +f` t •7 r Jy . 3 u t r �--�„y � •�f LIQ”" � 1 � � r t T { 1 6 � 't•� u4 '. s � i � 7 Y✓ •t_ •�, 1 � i�� �• t � 3 z- o t , y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Bear ) Creek Road Realignment Project, ) RESOLUTION NO. 76/614 Briones Area. ) - (Project No. 2351-4282-661-76) ) 3 WHEREAS Plans and Specifications for the Bear Creek Road Realignment Project from Hampton Road to 2000 feet southeast in the Briones area have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County guidelines, the Board having concurred in this finding on May 25, 1976. IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on August 10, 1976 at 11 :00 a.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the posy moog N—Tys PASSED by the Board on July 20, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller RESOLUTION NO. 76/61 09097 e BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA _.�. Re: Approving Application for ) Land and Water Conservation ) Funds, C.S.A. R-8, Walnut ) RESOLUTION NO. 76/ 615 Creek Area - Shell Ridge ) Regional Recreation Area. ) The Board of Supervisors of Contra Costa County Resolves That: The Congress under Public Law 88-578 has authorized the establish- ment of a Federal Land and Water Conservation Fund Grant-In-Aid Program, providing matching funds to the State of California and its political• subdi- visions for acquiring lands and developing facilities for public outdoor recreation purposes. The State Department of Parks and Recreation is responsible for the administration of the program within the State, setting up necessary rules and procedures governing application by local agencies under the program. Said adopted procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of appli- cations and the availability of local matching funds prior to submission of said applications to the State. Part V of said applications contains assurances that the applicant must comply. Said procedures further require the applicant to possess an adopted plan showing parks and recreation lands and facilities, exist- ing and proposed. The Recreational Element of the County's General Plan as amended on February 11, 1975, by this Board and the General Plan's Open Space Element adopted in 1973 designate the area proposed for the Regional Recreation Area project (Shell Ridge) for park, recreation and open space uses. The proposed Regional Recreational Area is consistent with the California Outdoor Recreation Resources Plan. This Board hereby approves, certifies and appoints as follows: 1. -Approves the filing of an application for Land and Water Conser- vation Fund assistance by Contra Costa County for the benefit of the territory contained within County Service Area R-8. 2. Certifies that said County understands the assurances in Part V of the application and certifies that it will comply with the regulations, policies, guidelines, and requirements, including Office of Management and Budget Circulars Nos. A-87, A-95 and A-102 and Federal Management Circular #FHC 74-7 as they relate to the application. 3. Certifies that said County has or will have matching funds and can finance 100 percent of the project, half of which will be reimbursed. 4. Certifies that said County meets planning requirements and that the project is compatible with the land use plans of those jurisdictions immediately surrounding the project. 5. Appoints Hr. Vernon L. Cline as agent of the County to conduct all negotiations, execute and submit all documents including but not limited to applications, agreements, amendments, billing statements, and so on which may be necessary for the completion of the aforementioned project. PASSED on July 20 1976 unanimously by Supervisors present. cc: Public Works Director Couaty Service Area Coordinator County Auditor-Controller County Administrator RESOLUTION NO. 76/ 615 00098 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS E% OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA„_ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Hatter of Requesting the U.S: ) Army Corps of Engineers to Hake a ) Study of Ht. Diablo Creek in the ) RESOLUTION N0.,76/616 - Concord-Clayton Area for Flood ) Control Purposes. ) The Board of Supervisors of Contra Costa County, as the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: WHEREAS the cities of Concord and Clayton have requested that`the United States Army Corps of Engineers initiate a study of Ht. Diablo Creek Watershed for the purpose of investigating upstream detention basins and flood- plain concepts aimed toward the minim7Zation and mitigation. of any flood hazards; and WHEREAS the Board having considered this matter and upon recommendation of the ex officio Chief Engineer of the District does hereby concur in the requests of the cities of Clayton and Concord; NOW THEREFORE BE IT RESOLVED THAT the U. S. Army Corps of Engineers are hereby requested to initiate a feasibility study of the Ht. Diablo Watershed for flood control purposes; and BE IT FURTHER RESOLVED THAT the Clerk of the Board is directed to forward a copy of this Resolution to the U. S. Army Corps of Engineers, Sacramento District, the city of Clayton, and the city of Concord. PASSED BY THE BOARD on July 20, 1976. Originator: Public Works Department Flood Control Administration cc: Corps of Engineers City of Clayton City of Concord Public Works Department County Administrator RESOLUTION No.76/616 (�U�99 IN THE BOARD OFSdPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION N0. 6/7 617 of improvements and declaring certain roads as County roads, ) Subdivision 4654, Clayton Area. ) WHEREAS the Public Works Director having notified this Board that, with the exception of minor deficiencies, for which a $2,800 cash bond (Deposit Permit Detail No. 136852, dated June 9, 1976) and a $400 cash bond (Deposit Permit Detail No. 137839, dated July 12, 1976), have been deposited to insure correction of same, improvements have been completed in Subdivision 4654, Clayton area, as provided in the agreement heretofore approved 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 4654 August 25, 1975 (Safeco Insurance Company - No. 2452599) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 128290 dated August 7, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the map of Subdivision 4654 filed August 27, 1975 in Book 179 of maps at page 46, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Mt. Vernon Drive 36/56/0.08 Roundhill Place 32/52/0.03 Fleming Drive 36/56/0.11 Roundhill Court 32/52/0.09 Fleming Court 32/52/0.07 The foregoing order was passed by the following vote of the Board: AYE: Supervisors J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NO: None. ABSENT: None. ABSTAIN: Supervisor A. M. Dias. Supervisor Dias stated that he wished the record to show he abstained from voting for the reason that he is an employee of the Founders Title Company. Originating Department: Public Works Land Development Division cc: Recorder Public Works Director A. 0. Seeno Construction Company 3890 Railroad Avenue Pittsburg, CA 94565 RESOLUTION NO. 76/617 0 100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion RESOLUTION NO. 76/618 of improvements, Subdivision MS 142-75, Brentwood Area. WHEREAS the Public Works Director having notified this Board that, with the exception of minor deficiencies, for which a $100 cash bond (Deposit Permit Detail No. 137926, dated July 13, 1976) has been deposited to insure correction of same, improvements have been completed in Subdivision MS 142-75, Brentwood area. NOW, THEREFORE, BE IT RESOLVED that said improvements are hereby considered COMPLETE. PASSED by the Board on July 20, 1976. Originating Department: Public Works Land Development Division cc: Auditor Controller Recorder Public Works Director Frank Cameron 11630 Los Ranchitos Court Dublin, CA 94566 RESOLUTION NO. 76/618 00101 c ;s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIF0107TA F, x In the Matter of Application ) ,OR For Funds for the Friends Outside of Contra Costa ) r A County Project, ) RESOLUTION NO., 76/619, Office of County-Coroner ) ) WHEREAS the County of Contra Costa desires to undertake a certain project designated Friends Outside of Contra Costa County Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-355, as amended, PL 91-644 (hereafter referred to as OCJP); and NOIN, THEREFORE, BE IT RESOLVED that the Chairman of the - Contra Costa County Board of Supervisors is authorized, on its 3 behalf, to submit an application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the Grant A-ward Contract for law enforce- ment purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Safe Streets Act and the rules and regulations of OCJP and the Law Enforcement ~,s° Assistance Administration and that cash will be appropriated as required thereby; and J y4.k, BE IT FURTHER RESOLVED that grant funds received hereunder, 4, shall not be used to supplant on-going law enforcement ` expenditures. r�< PASSED and ADOPTED an July 20, 1976.- 1 4Y{ F " Y e h. Orig: Sheriff-Coroner cc: Criminal Justice;Agency of Contra Costa County P �F Attn: Mr. George Roemer, Asst. Director ` County Administrators County Auditor-Controller z Sst4 r moi. " RESOLUTION NO. 76/61g' y a'z 0012 OFFICE OF CRIHIL,AL JUSTICE PUORUNG GRANT AWARD The Office of Criminal Justice Piannirg, hereinafter designated "OC.;p", hereby makes a fgrant award of funds to Contra Costa Count., hereinafter designated the "Subgrantee" under the provisions of Title 1, part C , Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351) as amended (PL 91-644), hereinafter designated "Safe Streets Act", in the amount and for the purpose and duration set forth in this grant award. Project Title Contract No. A 2253-2-76 Project No. Friends Outside of Contra Costa County 2253-2 Grant Period 7-1-76 i-n 0-Zn-77 Project Director (Naae, Address, Telephone) Fedora Aaount Harry D. Ramsay, Sheriff-Coroner $20,000 P. 0. Box 391 State Buy in Martinez. CA 94553 $ 11111 (415) 372-2402 Local Hard Match $13,839 Financial Officer (Name, Address, Telephone) Other Match 11. Donald Funic, Auditor-Controller -- Total Project Cost Finance Building Martinez, CA 94553 $35,000 (415) 372-2181 This grant award consists of this title page, the application for rhe grant which is attar::.-. hereto as Attachment A and made a part hereof, and the Standard Grant award Conditions whic. are att__U_A U--:— .... :t+w�i.�....+ D ­d —ode a -t hereof. The subgrantee hereby signifies its acceptance of this grant award and agrees to administer '_!:o grant project in accordance with the terms and conditions set forth in or incorporat=_a reference in this grant award and the app is ie provisions f the Safe Streets Act. ByDATE J U L 2 0 1976 Of oral Author zed tign for Subgrantee amt: James P. K v Title: Chairman o the Board Address: Board of Supervisors Contra Corta County Administral-ion Building -- - - - Martinez, CGS 94553 I hereby certify that all conditions for exeaption set forth in State Administrative Manual Section 1209 have been complied with and this document is exempt from review by the Department of Finance. By DATE Executive Director, OCA SPECIAL DEPOSIT GENERAL FU27D FUND LEAA Iml Fiscal Year Fiscal Officer V IJ103 OCJP 650 - For use ONLY when TOTAL PROTECT COST is at least $25,000 but less than $50,000. Revised 7/75 Microfilmed with board order -CALIFORNIA COUNCIL ON CRIMINAL JUSTICE Application for a grant under Section 301 Part B _ Part C — Part c (b) of the Omnibus Crime Control and Safe Pre-Agreement Effective E..� Streets Act of 1968 (PL-90-351), as amended Date by PL-91-644. Grant Extension Approved To 1. Title: Friends Outside of Contra Costa County 2. Region: G 3. Type of Application Year: 1st' 2nd x 3rd 12. Applicant: Original (Date) Contra Costa County Administration Building Q Revision (Date) Martinez, CA 94553 Continuing__Project 4. Grant Duration: 15 ,Months 13. Project Director: 5. Lengtn of Project: 39 Months Harry D. Ramsay, Sheriff-Coroner P. O. Box 391 Support Dollars Percent Martinez, CA 94553 (415) 372-2400 6. Federal $ 20,000 57_14 14. Financial Officer: H. Donald Funk, Auditor-Controller 7. State Buy-In 1,111 3.17 Finance Building Martinez, CA 94553 8. Local Hard Match 13,889 39.69 (415) 372-2181 15. Official Authorized to Sign Application: 1171• Total Protect Cost $ 35,000 100X Chairman James P. Kenny --- Board of Supervisors 1. -_eeory• Admin. Bldg. - Martinez, CA 94553 Program: 16. Project Surrnary Sigr:atur 6P, ie 2 0 1976 objectives 1. To aide the rehabilitation process of the prisoner 2. To assist him to maintain family ties throughout incarceration 3. To provide the adult ex-offender as well as his or her family with a community advocate. 4. To involve the community writh their own correctional system. Me t11ods 1. Family service through women's groups, children's activities, family friends clothes and food closet. 2. Transportation for prison visiting and local emergency needs. 3. Volunteer staff development-recruitment and training. 4. Cammunity education-informing and involving the general public with the problems of the persons in the criminal justice system. 40104 The applicant hereby certifies that Federal and state funds received will not b used to replace local funds that would, in the absence of such Federal and stat( aid, be made available for the activity being supported under this agreemer.r-. Microfilmed with board order CCCJ Form 502 Nev. 6/73) Impact and Scove Friends Outside has worked in Contra Costa County for 4 years. At present the office is open six hours daily. We are serving 50-60 families. Number of volunteers is approximately 35-40. Evolution Simple statistics and record comparisons will demonstrate increased service. Case records will demonstrate whether problems were ameliorated or exacerbated. The second year of the project will not see any substantive change in the above. 00105 4y 4V -3-..y4�. � ,.d-:y ..1., Y•(,e(_�+�,in�.t,�1 � :4KX .s,�iL ;s:Y,_°�� �.5: a�^4-.;ti y ,,�C_ >:: SHERIFF-CORONER CONTRA COSTA COUNTY ` P.O. BOX 391 MARTINEZ. CALIFORNIA 94553 ` •casr� HARRY D.RAYsAY H.G Hos[tr sHCt/tT-CotGMCR • "219 AM sHLSIIP I..A.GLOM AOMIM.smvscrs 0"ICEM To: All Interested Government Agencies and Public Groups In accord with the procedures for the preparation of environmental impact statements, an environmental assessment has been performed on the proposed agency action below: FRIENDS OUTSIDE OF CONTRA COSTA COUNTY SHERIFF-COR01MR, Contra Costa County The assessment process did not indicate a significant environmental impact from the proposed action. Con sequently, an environmental impact statement will not be prepared. An environmental impact anpraisal, which summarizes the assessment and the reasons why a statement is not required, is on file at the above office and Will be available for public scrutiny upon request. Date: ij/fC By��%! Admin. Services Asst. 00106 I.- R�. —�— ..Ft`.•.�_—d--mss =_�_ � S L� ,. . ... SHERIFF-CORONER �z CONTRA COSTA COUNTY O d ® P.O. BOX 391 MARTINEZ. CALIFORNIA 94553 i �C�.,•1. .u.. r �, s... >. try,.Y:%m4• _ Cs _ -. cc HARRY D.RAMSAY .:�y' H.E. AffIfTAN7AUr ON IN41t// iNC1tIFF•COIIDN[R L.A.GLOtN ADN/N.f[NVICLf D//ICfR CERTIFICATION OF CCKPLIANCE I. John Quartarolo certify that the Sheriff-Coroner, Contra Costa County has formulated an equal employment opportunity program in accordance with 23 CFR 42.301, et. seq. Subpart ` .� E, and that it is on file in the Office of Harry D. Ramsay, Administration Building, Martinez, California, Sheriff Coroner, for review or audit by officials of the Office of Criminal Justice Planning or the Law Enforcement Assistance Administration as required by relevant laws and regulations. Date: J� 4 ar olo / �hfa . Admin. Services Asst. 00107 W.., r 14 .• �' t `tea N lop O O ttt �•to eA � "' �•- A 7� � may.!". ``:. 1 o to aj p -e ' oN �.. z- t aC �\�� � � •ti� cn r r; I t moo- r-w %�N U cn a? t S �� cn io lQ cn cq cn G V 7 O Cy ,nS ! to cn aCOO- ' 0.-0, O y.-`• O v7 ? ✓ 1 J '3 •,'t"•�•• t -O A N o ' o.0 go to. V A � � V•O 1 � �; �j v.0 AG'� Ut A� N0 N w� a r vs L CN GR�UpGE"K 1L�D Gp�1F DEQ A � VV.LLiV CALIFORNIA COUNCIL ON CRIMINAL JUSTICE DETAILED PROJECT BUDGET FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL BUY-Ili! HARD Ai4TC, 21. PERSONAL SERVICES A. Salaries None + t r B. Benefits TOTAL _6_ 01109 • DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL BUY—Itd IHARD HATCH 22. TRAVEL None TOTAL 23. CONSULTANT SERVICES { t +,-vitract for services 35,000 20,000 1,111 13,889 Friends Outside of E .:a Costa County (see attached for description) i TOTAL 35,000 20,000 11111 13,889 24. EQUIPMENT None TOTAL 10 —7— a DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD K-ATCH L- -7- DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD 1-14TCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL I BUY-IR HAM MATCH 25. SUPPLIES AND OPERATING EXPENSES None TOTAL 26. TOTAL PROJECT COST 27. Percent of Total 1008 Project Cost ;f 28. Budget Narrative: Begin below and add as many continuation pages numbered 9-A. 9-B, etc.) as may be necessary to relate the items budgeted. ' to project activities and complete the required Justification and explana- tion of the project budget. Explain the sources the grantee will utilize for its matching contribution' Enumerate those proposed expenditure items that require prior.approval, as specified in Bureau of the BudgetCircular A-87, and in CCCJ Fiscal Affairs Manual, so prior approval may be considered at the time application is made. 1 23. Consultant Services The grant project is to be executed by a ,contract.between s Friends Outside of Contra Costa County. attached are. the M particulars of this contract. } y rsa xk+ G 3 S c s z r ;{ x� A: s r: pp t `s 00112 :;4.0..r•.!, ;.y. Friends Outside 2925 N. Main Street Walnut Creek, CA 94596 1. Personal Services A. Salaries Amount Executive Director $ 10,800 Program Director 10,800 Secretary 6,960 Evaluation Analyst (300 hrs. x $5.00) 1,500 Sub-total $ 30,060 Benefits Social Security (5.85`s) $ 1,671 Uner ployment & State Camp. 1,036 Sub-total $ 2,707 Total Personal Services $32,767 2. Supplies and Operating Office Rent $150 per mo. x 12 $ 11800 Telephone 433 Sub-total $ 2,233 TOTAL PROJECT COSTS $35,000 00113 NARRA'T'IVE 1. Personal Services Executive Director - This position is responsible for the administration of the project. Included in assigned duties are budgetory control, purchasing, coordinating project evaluation and general office management and supervision. Salary - $10,800 Program Director - Position is responislbe for directing various volunteer programs and recruiting volunteers for these programs. Is directly involved in counseling programs also. Salary $10,800 Secretary - Responsible for general clerical and receptionist duties. Additionally may direct volunteer office help. Salary $ 6,960 Evaluation Analyst - The part-time position will be responsible for conducting project evaluation in accordance with the evaluation design for the project. Salary $` 1,500. 2. Supplies & Operating Rent -- Monies will provide for rent of a house to serve as the office for the project. House will also serve as a place for counseling as well as a storage place for donated clothes and canned goods. Rent $` 150/mo. Telephone - Funds will provide monthly service charges and expenditures for long distance calls $ 433 Note: Other exaenditures incurred by the project will be paid from organizational funds raised through' donations and various fund raising events. Of 114 25.. Graphic Representation of Costs - 8y Wmth PROJECT (MONTH 10 1st 2nd 3rd 4th 5th 6th 7th 8th ff 9th 10th iitf: 12t�► 9 I , i 6 5 3 ( I ( Ole f 2 { a t 1 ' 30. Other Sources of Funding ( FUNDS A DATE � AGENCY REQUESTED REQUESTED STATUS OF REQUEST � None $ ' s { I I $ i ! e 00119 ! To:- Fiscal Officer, OCJP SUBJECT: Disbursement of Funds for Confidential- Expenditures FROM: This is to certify that I•have read, understand,,and agree to -$ abide by all of the Condit ons for confidential expenditures set_ , _ forth in Section 2900 - 2920 of the OCJP "Fiscal Affairs Manual" 3/ SIGNATURE DATE /�/. G role Director `./ DATE April 1, 1976 SIGWTURE Financial Officer r. 2910 ILLUSTRATIOPt i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Addendum No. 2 to the Plans ) and Specifications for the ) Administration Building Remodel, ) RESOLUTION N0. 76/620 Phase III. ) (1120-086-7710-620) . ) WHEREAS the Public Works Director has recommended that Addendum No. 2 to the Plans and Specifications for the Admini- stration Building Remodel, Phase III. be approved, which Addendum provides for minor changes and clarifications to the contract documents, and does not change the Engineers estimated cost of construction; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that said Addendum No. 2 is hereby APPROVED. PASSED and ADOPTED by the Board on July 20, 1976. Originator: P. W. Dept (Buildings & Grounds) cc: Public Works Director County Auditor-Controller County Administrator RESOLUTION NO. 76/620 0,)1 1'7 r+ v µ= s i4! h .. .t' -'1- 1, ADDENDUM NO. 2 ADMINISTRATION BUILDING REMODEL, PHASE III 9th, 10th, and 11th Floors Work Order No. 5274 Contra Costa County Public Works Department 651 Pine Street Martinez, California The following revisions and/or clarification shall be made a part of the contract documents. It is incumbent upon the general contractor to notify his sub-contractors and/or materials suppliers of this Addendum to the Contract Documents. ITEM NO. 1 Division C, Paragraph a. Base Bid: For clarity delete the following: but not including any of the work in the following Deductive Alternates." ITEM NO. 2 Division C, Paragraph b_ Alternate No. 1: For clarity delete the following: " or Alternate No. 2 carpet selection." ITEM NO. 3 Division C, Paragraph c. Alternate No. 2: For clarity delete the following: to or Alternate No. 1 carpet selection." ITEM NO. 4 Division 8, Section C. Color and Samples: Change "Pratt and Lambert color x2601 Teakwood" to "Pratt and Lambert color color #6114 Khaki ITEM NO. 5 Division 11, Section C. Submittals: Paragraph 1, add the following: "All submittals of custom color samples shall be received by the Architect for review within one (1) week from date of request." 0118 Miaofiimed with board or3ef P�vo 1 of I AD: T%*_ NO. 2 u�::.:iJtrat:,c�r. .:r L`i 1G12: :�j Tem el,, ? .^.Sc T I ITEM NO. 6 Division 11, Section D. , CARPET: Delete La. through j and replace with: "l.a. Carpet shall meet or exceed the specifi- cations for those manufacturer's products listed under this section. l.b.• The manufacturer or his representative shall guarantee in writing that carpet mater- ials will be delivered within eight (8) weeks from date of order." ITEM NO. 7 Division 11, Section G., INSTALLATION. Add the following: "8. Carpet shall be installed using continuous lengths and as broad widths as possible to minimize seams. No butt seams will be allowed- without approval from the Architect. 9. Deliver all carpet in original mill wrappings with each roll having register number tags at- tached or register number stenciled on bales and intact." ITEM NO. 2i Division 12, Section B. Add new paragraph l.d., as follows: "All control work shall be done by a licensed contractor." ITEM NO. 9 Division 12, Section B. Add new paragraph I.e., as follows: "The location of all new and relocated thermostats shall be as indicated by drawings and/or the Architect. DRAWINGS ITEM NO. 1 Sheet I of 8: Change Door No. 903 from "B" type to "B-1" type. ITEM NO. 2 Sheet 2 of 8: Change Door No. 1003 from "B" type to "B-1" type ©`: 119 Page 2 of 3 - iii'�=NDMM N. C. 2 . r'-_:'a__racior_ Building Remade Phase -I_ ITEM NO. 3 Sheet 3 of 8: Change Door No. 1103 from "B" f type to "W" type. a II II [[ ITEM NO. 4 Sheet 4 of 8: Add tl kickplate to B; type ' door hardware. ITEM NO. 5 Sheet 4 of 8: Add IIB-1" type door s imilar to "B" type except push/pull hardware in lieu Wvvy lockset. fi +yea�r g � "r a WON too } :: F k Mall —A was NMI aun mom song &W Woon too WIM + £ S S R A C fs l 41. +x ' b ! S 3 + N. 'i'F lgk Ot Imo-g' r-Vp as-i-111117- V �. x k MnAMM A -MG x ° ' u warto _1 ; . kR MOT K. Was ISO sit R < , ` ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA _: Re: Intention to Buy Brown Real ) Property for County Civic ) Center, Ward Street, ) RESOLUTION NO. 76/ 621 Martinez, W/0 5229 ) (Gov. C. Sec. 2535-0T— RESOLUTION 5350T—RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Elbert H. Brown, for Civic Center purposes, the following described real property for $25,500.00 which is a fair and reasonable price therefor: PARCEL ONE Portion of Lots 2 and 3 in Block 24 of the Additional Survey of the Town of Martinez as per maps thereof on file, Contra Costa County records, described as follows: Beginning at a point on the south line of Ward Street distant thereon North 500 15' East 80 feet from the east line of Willow Street, said point of beginning being on the east line of the parcel of land described in the deed from D. L. Nilson, et ux, to J. P. Graham, dated December 9, 1915 and recorded December 16, 1915 in Book 259 of Deeds, at page 178; thence from said point of beginning North 50` 15' East along the south tine of Ward Street 40 feet to the west line of the parcel of land described in the deed from Dorothy Julia Nilson to C. H. Hayden, dated April 9, 1915 and recorded April 12, 1915 in Book 244 of Deeds, at page 158; thence South 28' 39' East along said west line to the north line of the parcel 'of land described in the deed from Dorothy-Julia Nilson, et al to A. E. Dunkel, dated April 9, 1915 and recorded April 12, 1915 in Book 245 of Deeds, at page 226; thence South 500 15' West along said north line 24 feet to the east line of said Graham Parcel (259 0 178); thence North 390 45' West along said line 100 feet to the point of beginning. Together with and including any and all interest in that portion or portions of the abutting street known as Ward Street. PARCEL TWO The one third interest conveyed to Dorothy J. Hilson in the deed from C. H. Hayden, et ux to said Dorothy J. Hilson, et al, dated April 9, 1915 and- recorded April 12, 1915 in Book 245 of Deeds, at page 228, in the following: "The full and free right for him and them, his and their tenants, servants, visitors and licensees at all times hereinafter with or without horses, cattle, carts, carriages, automobiles or other con- veyances or for purposes connected with the use of said grantee's land, to pass and re-pass over, across, along and upon all that certain piece, parcel or tract of land, situate, lying and being in the Town of Martinez, County of Contra Costa, State of California, and more particularly described as follows, to wit: Beginning at a stake in southerly line of Ward Street and bearing South 50° 15' West 18.7 feet distant from the rlesterly side of concrete wall, and the 11. W. Corner of Mrs. Peres property in Lot three (3) Block E. Homestead Tract, Martinez; thence South 28' 39' East 221.3 feet to station Page 1 of 2 Pages 00121 in northerly line of Green Street, Town of Martinez, tWence":North 520 38' East along a prolongation of Green Street, 33 feet to station in west side of concrete wall on property of Leo Tormey (formerly the... Chas. Fish Home Tract) thence North Westerly running along said concrete wall to northerly end of same then in a direct line to the S.W. corner of concrete wall on property of Mrs. Peres; thence North Westerly along said concrete wall into place of beginning and being that certain private way lying between South line of Ward Street and North line of Green Street, Town of Martinez, Contra Costa County, California." Together with and including any and all interest in that portion or portions of the abutting street known as Ward Street. This Board will meet on August 24, 1976 at 10:45 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the "Morning News-Gazette", pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Elbert H. Brown, at a price of $25,500.00, a portion of Lots 2 and 3 in Block 24 of the Additional Survey of the Town of Martinez, City of Martinez, located at 1224 Ward Street, as more particularly described in Resolution No. 76/1521 of the Board and will meet at __10:45 a.m. on August 24. 197-6 to consummate the purchase. Dated:_ July 20, 1976 PASSED an —July 20, 1976 unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: County Administrator Supt. of Buildings Auditor-Controller Public Works (RIP (2)) RESOLUTION NO. 76/ 621 0, 122 Page 2 of 2 Pages IN THE BOARD OF'SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of _ the map of Subdivision 4502, RESOLUTION-NO. 76/62 Danville Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4502, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with The Housing Group, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. MNR 973096) issued by Insurance Company of North America with The Housing Group as principal, in the amount of $386,000 for Faithful Performance and $386,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 137926, dated July 13, 1976), in the amount of $500, deposited by: Leadership Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, is estimated to be $36,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. MNR 973095) issued by Insurance Company of North America with The Housing Group as principal, in the amount of $36,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on July 20, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director County Treasurer-Tax Collector Director of Planning The Housing Group 3690 Mt. Diablo Boulevard Lafayette, CA 94549 RESOLUTION N0. ?C>/• 22 0012 SUBDIVISION AGRL•EM%T (§1) Subdivision: 4502 - (B. & P. Code §§11611-12) (§1) Subdivider: The Arousin Group July 26, 6-- F ' L E 1) Effective Date: . (§1) Completion Period: one year (§4) Deposits: A. (cash) $500 J U1 1??6 B. (bonds, etc.) 1. (faithful performance R. $ maintenance) $386,000 J.CLERK BOARD a<SU;t-Wross 2. (labor $ materials)$ 386,500 Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually prorise and agree as follows concerning this subdivision: 2. IMPROVEDIEATS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public k'orks Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision clap Act (Business f Professions Code §§11500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and there there is a conflict between the improvement plan and the County Ordinance Code_, the stricter requirements shall govern. S. GUARANTEE E MaIATE&VANCE. Subdivider guarantees that the wort. is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, Subdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance $ maintenance) additional 1 security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or rzterials or-any unsatisfactory performance; plus (2- labor G materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the.contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. S. {fARRk.\TY. Subdivider warrants that said inprovement plan is adequate to accomplish this work as Promised in Sectien 2; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. - 1 - microfilmed with board order. 00124 6. r0 1:AIVER BY COUNTY. Inspection -of the work and/or materials, or approval y any :r work and/odicatin-Mtrjais the;workcordanyrparttther of comQlieslwith the nrequirements oft or employee f this Jill the County in g art of 'said work and/or materials, or Agreement, or acceptance of the chole or' p oaSTacnts therefor, or any combination or all of these acts, shall not relieve the Subdivider A1icrofilmed with board order, 0���(o _ 6. _r0 I;AIVER BY COUNTY. Inspection -of the work and/or materials, or approval :r 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 any combination or all of these acts, shall not 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 teras and conditions hbreof. 7. INDBINITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. . B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense.of any suit(s), action(s) or other proceedings) concerning thee. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. hon-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) or specification(s) in connection with this work or subdivision, or 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_ S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. - 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor- 10. A`ONPERFORINIAME A\) COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the imptovements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. I1. ASS IGNMEW. If before County accepts these improvements, the 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. 12. The landscape plans for the median landscaping on Remington Drive shall be submitted by the developer to the County upon demand. These landscape plans will become an integral part of the subdivision improvement plans and will be subject to the same acceptance criteria as the other improvements covered by this agreement. The cost of the landscape improvements is included in the bond amount of this agreement. 0012- t ls, RECORD ,HAP. In consideration hereof, County shall allow Subdivider to fil and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUXff SUBDIVIDER: (see note below) Vernon L. Cline, Public Corks Director* THE HOUSING GROUP ol fie/ Deputy (� ignate of icial o�ppacity in the sines! acob A. Chapman, f!iice President REC0%L% \1DED FOR APPROVAL: Note to Subdivider: (1) Execute acknoi,- ledgment form below; and if a corporation, affix corporate seal. By A istant :or s D ector (CORPORATE SEAL) } FORM APPROVED: JOHN B. CJ.. 5E,\, County Counsel By e y State of California ) (AcknowIedgment by Corporation, Partnership County of Contra Costa ) ss, or Individual) On July 7. 1976 the person(s) v.hose name(s) is/are signed above for Subdivider and who is are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership nnamed above executed it. OFFICIAL SE,.� PATI?IClA L COWAtI (NOTARIAL SEAL) 1401—Pusrc - aurae"u y' `""'v`'` ru°1a '" Patricia L. Cowan CMIM costsow cry rrtr c,,,,,.,,;u;a,>i.Qm 1979 ' Notary Public for said County and State (Sabdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- • 0012 ,j I Bond No. MM 97 30 96 3, D_ IMPROVE'IENT SECURITY BONDLF1 EF`'OR StrB IVISION, AGREEKE":Ti€9'dav(Performance, Guarantee, and Paymen surf viso2s(Calif. Governmen,C Code §56649966499STA�Cl�,. 2. OBLIGATION. The Housing Group " a as Principal, and Insurance Company of Horth laurerzca a corporation organized and existing under the laws of the Stace of i Pennsvlvania and autaoriced to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our. heirs, executors, administrators, successors, and assigns to the Count,-,-.----, of Cont^a Costa, California, to pay it: (A. Performance & Guarantee) Three Hundred Eighty six Thousand Dollars ($ 386,000 .) for itself or any city-assignee under the below-county subdivision agreerzen,t; plus (B. Payment) •'� Three Huzuiied Eighty Six Thousand Five HundzDdllars ($ 386,500 } tot,st:rqcure the c-2ali .to, which reference is made in Title 1> commencing r:I .� 'Se�"t!on 3082)1.61-. Part 4 of Division 3 of the Civil Code of the State of Califor- ' :nia, ` 2. :.ECITAL Or SUBDIVISION AGRE .•TP;2'. The Principal has e:-e.uteri „^ zegreement with t..e County to install and pay for street, Cirainage, and other improvements in Subdivision ;.umber 4502 , as szecif'ied ;n t's:e Subdivision Agreement, and to complete said work %:itnin the t;me sped f led for completion in the Subdivision Agreement, all in accordance with S;.a4e and local lags and rulings thereunder in order to-satisfy conditions for filing of the Final tiap or Parcel ;•:ap for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, -administrators, successors or assigns, shall in all things stars to ana abide by, and well -and truly keep and perform the covenants, conditions and provisions in the said agreement aid any alteration thereof made as therein nroYided, on his or its part, to be kept and performed at he time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, . as therein stipulated, then this obligation shall becone .null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to"the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obliE;ation, all to be taxed as costs and included in any Judgw.ent renderer. B. The condition of this obligation as to Section 1.(B) .a:.ove is such that said Principal and the undersit-ned as corporate surety are held firmly :sound unto the County of Contra Costa and all contractors, subcontractors, °aborers, matericimen and othei• persons employed in the performance of the tforenaid a,reement and referred to in the aforesaid Civil Code for materials furnishe.i or labor thereon of any kirf)19127or �1.. Microtiimed with boards order amounts due under the Unemployment Insurance Act with respect to such Mork or labor, that said surety will pay. the same in an a=cunt not- exce4ding t4he ar-ount hereinabove set forth, and also in case suit is brought- upon this bond, will pay,'ir addition to the face amount thereof, costs and reasonable expenses and fees, .including reasonable attorney's fees, incurred by County (or ;ity assignee) in successfully enforcing such obligation, to be awarded and fixed by the curt, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file clams under Title 15 (commencing with Section 3082) of Part- A of Division 3 of the Civil Code, so• as to give a right of action to them or their assigns in any suit brought upon this bond. . Should the condition of this bond be fully performed then this • obligation shall become null and void, otherwise it shall be and remain In full ~force and effect. C. No alteration of said subdivision_ agreement or any plan or specification of said work agreed to by the Principal and the County shall relie-.=e any Surety- from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent- by Suret ; and the Surety hereby waives the pjrovis;ons of Calif. Civil Code §281.0, and holds itself bound :rithout regard to and independently of any action against Principal .-henever taken. SIGNED AND SEALED on Ju2g 7, 2976 PRINCIPAL SURETY INSURANCE COMPANYOF�NORTH AMERIC&— Jacob A. chapvnag, vice President William R. Madden, Attorney-in-fact State of California ` County of (see attached juret) )ss. (ACKNOVILEDG-VENT BY SuhaiY) On , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before we and ackn&-rledged j to me that lie signed the name of the Corporation as Surety and his/ their own name-Cs) as its Attorneys)-in-Fact. (NOTARIAL SEAL) _ - notary Public for County and State(Rev. 2/76) - _2- ((11 COUNTERSIGNED BY: V EBH:bw 00128 R. D. McManus, California Resident!',. �� Agent POWER OF ATTORNEY INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution adopted by the Board of Directors of the said Company on May 28,1975,to wit: -RESOLVED,pursuant to Articles 3.6 and 5.1 of the By-Laws,the following Rules shall govem the execution for the Company of bonds,undertakings,recognizances,contracts and other writings in the nature thereof: (1) That the President. or any Vice-President,Assistant Vice-President, Resident Vice-President or Attorney-in-Fact,may execute for and in behalf of the Company any and all bonds,undertakings,recognizance%,contracts and other writings in the nature thereof,the same to be attested when necessary by the Secretary,an Assistant Secretary or a Resident Assistant Secretary and the seal of the Company affixed thereto.and that the President or any Vice-President may appoint and authorize Resident Vice-Presidents,Resident Assistant Secretaries and Attomeys-in-Fact to so execute or attest to the execution of all such writings on behalf of the Company and to affix the seal of the Company thereto. (J Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as though signed by the President and attested by the secretary. (3) The signature of the President or a vice-President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to this Resolution,and the signature of a certifying officer and the seal of the Company may be affixed by facsimile to any certificate of any such power,and any such poser or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. (4) Such Resident Officers and Attomeys-in-Fact shall have authority to certify or verify copies of this Resolution,the By-Laws of the Company,and any affidavit or record of the Company necessary to the discharge of their duties. (S) The passage of this Resolution does not revoke any earlier authority granted by Resolution of the Board of Directors on lune 9, 1953." does hereby nominate,constitute and appoint WILLIAM R. MADDEN, P.O. ANDA, H.M. LOEB, JR. and E. SCHREIBER, all of the City of Chicago, State of Illinois t each individually if there be more than one named, its true and lawful attomey-in-fact, to make, execute,seal and deliver on its behalf, and as its act and deed any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof. And the execution of such writings in pursuance of these presents, shall be as binding upon said Company, as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office. IN WITNESS WHEREOF, the said......._.........C...DANIEL.DIiAK>r.._-.-..._._-_.-_.............Vice-President, 1 has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this .._-.........._.27.th_------.---------_ day of .__._OGtgb�r---------_----------- INSURANCE COMPANY OF NORTH AMERICA ISEAIyby.. ................................DANIEL DRKE...._............... ...M Vice-President STATE OF PENNSYLVANIA r COUNTY OF PHILADELPHIA ss. On this __ .. __-2I-Yh.--.--_-..-_ day of....•.. _�C.GQ�1�C _,A.D. 19..75-_..., before me,a Notary Public of the Commonwealth of Pennsylvania,in and for the County of Philadelphia,came._.._.........._........... __. .._... _.. ...._ ....._.. __.C.. DANIEL �Rk'IICjK_..................._._—-----._._,Vice-President of the INSURANCE COMPANY OF NORTH AMERICA to me personally known to be the individual and officer who executed the preceding instrument, and he acknowledged that he executed the same; that the seal affixed to the preceding instrument is the 1 corporate seal of said Company; that the said corporate seal and his signature were duly affixed by the authority and direction of the said corporation, and that Resolution,adopted by the Board of Directors of said Company,referred to in the preceding instrument.is now in force. 1 IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed my official seal at the City of Philadelphia, 1 the day and year first above written. -•--......._._MURA�E._T;....FIILLIAI�LS..-•---•---.._................ notary Public commission expires November 28, 1977 ri undersigned,Assistant Secretary of INSURANCE COMPANY OF NORTH AMt:i;I—' do hereby certify that -eJt OWER OF ATTORNEY,of which the foregoing is a full, true and correct copy, is " II force zed effect. ti s -w tness whereof. 1 have hereunto subscribed my name as Assistant Secretary,and of xe the corporate seal' \i e o !ration, this..__..7th.............. ....... day of..... JULY ..... _ ....._........ 76 ...... /� �f .•••Assistant-.-etary SA-1c 7/75 III Is ILIA " State of California ) County of Contra Costa )ss. On July 7, 1976 the person whose name is signed above for Principal and who i-s known to the to be the individual and Officer or Partner as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named abcn-e executed it. OFFICIAL SF-,- PATPJCIA L C8'►YAII Noun ,usuc- twtwuu Patricia L. Cowan ipiija0pt. °A" my Notary Pu lic or said tmty and 9tate cohIRA c= =u my comsissian Exp1m san.30.1973 STATE OF IIS LNO1S ss: COUNTY OF COOK I Norma L. RowlandNotary Public in and for said Canty.in the State aforesaid,do hereby certify that William X. A1acden of the INSURANCE COMPANY OF NORTH AMERICA., who is personally known to me, appeared before me this day and aclmowied that he_—signed, sealed and delivered the foregoing instrtlnneej his f�and voluntary act as Attorney-in-Fact of the INSURANCE COMPANY OF NORTH AMERICA, and as the free and voltnituy as of the INSURANCE COMPANY OF NORTH AMERICA,for the uses and purposes therein set forth. Given trader my hand and Notarial Seal this_ 7th of JULY 19_76 ; N0 PubC SS-6734 PRINTED IN USA 0129 � EDMA.RD W.L.EAL ALFRED P.Louru County Treasurer-Tex Coll ctoc _ Asatstant Couatr Treasure- TAX COLLECTOR'S OFFICE Tat Collector Fits:and Pa ntentahl-a::nus CONTRA COSTA COUNTY Malelan Itt.tallmeat at Taxes Ds.and PoyaLl+ Delinquent on the First Dar of No.enber an the Tenth Day of December ------------- MARTINEZ.CALIFOROIIA _ __ ______ Second In:•allaent a Ta"s Phoo.22"000.Esu 2395 Second Installment of Taxes I>va and Payable Delinquent First on the Fit Dory of Fetrecey July 2, 1Oaf[7 t 6 on the Tenth Day of A,icrl IF ms TRnCT IS nor i7 .aR) BY OCT®EP.31, 1976 , THIS LE= IS VOD ds .frill certify that I have examined the map of the proposed subdivision entitled: TBACT NO. 4502 (Danville Area) - and rave deterred frau the official tax records that there are no . unpaid County taxes heretofore levied on the property included in the rap. The 1975-76 tax lien has ceen paid infull. Ola estimate of the 1976-77——U= Uen, xhich became a lien on the first day of Lerch, 7976 is $36,000.00 . EMM W. MU R E C V E D Tax Co11ecVa_ - t , JUL 19 19'x6 f - WFIF BOARD OF Pf2VlSM — y rzA dl V0 30- �--� - - Bond No. MR 97 30 95 , BOND AGAINST TAXES F � I E D KNOUT ALL 14EN BY THESE PRESENTS: JUL Q0 1916 THAT THE HOUSIG GROUP J E&A Oai ?zAn..c .p2_ ' TRA COSTA and INSURANCE COMPANr of NORTH AMERICA as sureties are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of. Thirty Six Thousand Dollars ( $36,000 ) to be paid to the said County of Contra Costa;. for the payment of which we and each of us bind ourselves, our heirs, executors, adminis- trators, and successors, jointly and severally, .firmly by these presents. SEALED with our seals and dated this 7th day of july 19 76 The conditions of the above obligations are such that I.;HEREAS, the above bounded principal is about to file.a Map entitled Final map Subdivision 4502 (The Ranches) and covering a subdivision of a tract of land in said County of'C,ontra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said Vap, which taxes and special assessments collected as taxes, are not as yet due or payable. Now, therefore, if the said THE HOUSING GROUP shall pay all of the taxes and special assessments col ectect as taNe t:hich .are a lien against said tract of land covered by said Kap at tea time of the -filing of said Map of said Tract, then this obligation shall be void •and of no effect. Otherwise, it shall remain in full .f9rce an e e Jacob A. Chapman, Vice President V, Prn ncipal !! INSURANCE COMPANY OF NORTH-AMERICA ' BX: %��tGf�'�•s '/ may;e WilliamR. Madden, Surety STtTE OF CALIFORNIAAttorney-in-fact COUNTY OF CONTRA COSTAI ss. and ` Sureties named in the foregoing bond, being duly sworn, each for himself says: That he is a freeholder and resident within said State and is worth the said sum of Dollars, over and above all his debts and 1%bz i nes, exclusive or property exempt fron execution, 1 Surety Surety Subscribed and sworn to before me RSIGNED---�B,.,Y�: 6)6) this day of CO,,M Al 2 1 JV &:�J �9 R. D. McManus, Calif. Resident Agent (see attached juret for surety acknowledgement) Notary pub11C -- STATS OF ILLINOIS 1 Coumm of COOK } Ss I Norma L. Rowland 2 N Public in and for said Coup the State aforesaid,do hereby certify that_William R. Madden of the INSURANCE COMPANY OF NORTH AMERICA, who is personally known to me, appeared before me this day and adamwledged than he signed, sealed and delivered the foregoing instrument his free and voluntary as as Attorney_in_Fact of the INSURANCE COMPANY OF NORTH AMERICA, and as the free and voluntary act of the INSURANCE COMPANY OF NORTH AMERICA,for the uses and purposes therein set forth A . JU Given under my hand and Notarial Seal this 7th day of_ 'Y , AD.19 76 ' ti Notm y PubCK 13S.6734 PRINTED IN USA. , -State of California ) ' i County of Contra Costa )ss. OnJul • 7, 1976 the person utose name is signed above for Principal and who is to me to be the individual and Officer or Partner as stated above who signed this instrument, personally appeared before me and acl,-nowledged to me that he executed it and that the corporation or partnership named above executed it. OFFICIAL 5L,.- .c y PAT-21A L 60 YA3 Patricia L. CoT.-an FaIRCO-AL MICE IN Notary Public for sai3 County and State M.:ZA cosy C=IY ' 9.1y Com?ftsiw Ey-:res Jan- 1919 0431 rk POWER OF ATTORNEY ,ddk INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution adopted by the Board of Directors of the said Company on May 28,1975,to wit: "RESOLVED,pursuant to Articles 3.6 and 5.1 of the By-Laws,the following Rules shall govern the execution for the Company of bonds,undertakings,recognizances,contracts and other writings in the nature thereof: ll)That the President,or any Vice-President, Assistant Vice-President, Resident Vice-President or Attorney-in-Fact may execute for and in behalf of the Company any and all bonds,undertakings,recognizances,contracts and other writings in the nature thereof,the same to be attested when necessary by the Secretary,an Assistant Secretary or a Resident Assistant Secretary and the sea) of the Company affixed thereto;and that the President or any Vice-President may appoint and authorize Resident Vice-Presidents,Resident Assistant Secretaries and Attomeys-in-fact to so execute or attest to the execution of all such writings on behalf of the Company and to affix the seal of the Company thereto. (J Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as though signed by the President and attested by the Secretary. (3)The signature of the President or a Vice-President and the seat of the Company may be affixed by facsimile on any power of attorney granted pursuant to this Resolution,and the signature of a certifying officer and the seal of the Company may be affixed by facsimile to any certificate of any such power,and any such power or certificate bearing such facsimile signature and seat shall be valid and binding on the Company. (4) Such Resident Officers and Attorneysin-Fact shall have authority to certify or verify copies of this Resolution,the By-Laws of the Company,and any affidavit or record of the Company necessary to the discharge of their duties. (5) The passage of this Resolution does not revoke any earlier authority granted by Resolution of the Board of Directors on June 9, 1953:' does hereby nominate,constitute and appoint WILLIAM R. MADDEN, P.O. ANDA, H.M. LOEB, JR. and E. SCHREIBER, all of the City of Chicago, State of Illinois ,each individually if there be more than one named, its true and lawful attomey-in-fact, to make, execute, seal and deliver on its behalf,and as its act and deed any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof. And the execution of such writings in pursuance of these presents, shall be as binding upon said Company, as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office. IN WITNESS WHEREOF,the said -------_---------C,.__DAMEL,.D -------_------...............Vice-President, has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this -----------------lUb--------------------- day of _._._o�t4k�x._._.............._... INSURANCE COMPANY OF NORTH AMERICA (SEAL) by._.....--._.............C DANIEL DRAKE .................................... Vice-President STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA I ss. On this ------------ day of A. D.19.15.......before me,a Notary Public of the Commonwealth of Pennsylvania,in and for the County of Philadelphia,came.............._............................. _ _...._.._. ._.__.___._.-_--•----•--_.._._. C. SRAM......._.......__ __--_--_--....,Vice-President of the INSURANCE COMPANY OF NORTH AMERICA to me personally known to be the individual and officer who executed the preceding instrument, and he acknowledged that he executed the same; that the seal affixed to the preceding instrument is the corporate seal of said Company; that the said corporate seal and his signature were duly affixed by the authority and direction of the said corporation, and that Resolution,adopted by the Board of Directors of said Company, referred to in the preceding instrument,is now in force. IN TESTi-MONY WHEREOF,1 have hereunto set my hand and affixed ny official seal at the City of Philadelphia, the cliy and year first above written. Z�IIR�i1:L.LT ... XcommissionexpiresNovember 28, 1977 �`✓ Vim+' l J= h undersigned,Assistant Secretary of INSURANCE COMPANY OF NORTH AMt:r"sK'"An hereby certify that I - tall OWER OF ATTORNEY, of which the foregoing is a full,true and correct copy,.is " • 11 lor,t and effect. tness whereof, 1 have hereugtg UU subscribed my nam_r�ag Assistant Secretary, and of xe the corporate sea! 'r t JJ YY .0 ration, this..._-----.._......._.....-__•--- day of.....................__ ..... - ........ _ _..... _. Assistant cretary SR.1C Ins PrfM.a In u.ill BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Resolution Dissolving Contra ) RESOLU-:'IOII I10. 76/623 Costa County Storm Drainage ) (California 1-tater Code District Zone 1 ) Appendix, Section 69-3&, et seq.) The Board of Supervisors of Contra Costa County as ex-officio the governing board of the Contra Costa County Storm Drainage District RESOLVES THAT: This Board on June 15, 1976 declared its intention to dissolve Zone 1 of the Contra Costa County Storm Drainage District, pursuant to request of the City of Lafayette on April 15, 1976. Said Zone 1 is entirely. within the City of Lafayette. Notice was given as required by law that on Tuesday, July 20, 1976 in the chambers of the Board of Supervisors, Administration Building, Martinez, Cali- fornia, this Board would conduct a public hearing on the proposed dissolution of said Zone 1. At the aforesaid time and place this Board held a public hearing on the proposed dissolution and found that said zone is no longer needed. Now, therefore, pursuant to the powers vested in this Boar by Section 69-38 et seq. of the Contra Costa County Storm Drainage District Act, it is ordered that the said zone is hereby dissolved. it is further ordered that any unencumbered funds in the County treasury, standing to the credit of said Zone, shall be transferred to the City of Lafayette for the r:aintenance of the drainage facili- ties of said dissolved Zone. it is further ordered that all right, title and interest of the Contra Costa County Storm Drainage District in and to any District drainage easements or other interests in real property within said dissolved Zone, :There such easements or other interests have been used for District drainage facilities, shall hereby vest in the City of Lafayette or in such other cities as the said easements or other interests are located. It is further ordered that all right, title and interest in District easements or other interests in real property located both in the unincorporated area of the County of Contra Costa and in the said dissolved Zone shall remain vested in the District, upon this dissolution. It is further ordered that, as to any indebtedness of said Zone evidenced by bonds outstandin- and owing on the date of this dissolution, the property within said dissolved Zone shall be liable pro rata for assessment and payment of any tales for the payment of said indebtedness. PASSED on July 20, 1976, unanimously by Supervisors present. cc: State Board of Equalization County Administrator County Assessor Public Works Directoe City of Lafayette ?,ELOLUTION 110. 76/623 County Auditor-Controller Elections 0U133 County Recorder 'r BOARD OF SUPERVISORS, C0NTRA COSTA COUNTY, CALIFORItIA In the :Natter of Annexation ) RESOLUTION U0. 76/627 of CSA L-45 Territory to ) (Gov.C. x ;56320, 56322, css� L-42. ) 56323, 56450) ) iiESJLU ION ORDERING ANNEXATION OF COUNTY SERVICE AREA L-45 TERRITORY TO COUNTY SERVICE AP.EA L-42 The Contra Costa County Board of Supervisors RESOLVES TlfAT: On June 15, 1970' this Board adopted Resolution No. 76/508 initiating proceedings for the annexation of County Service Area L-45 Territory to County Service Area L-42. Said territory and said County Service Areas are located entirely within Contra Costa County. This annexation had been proposed by the Board and a Resolution of Application for Approval to Initiate Proceedings therefore filed with the Executive Officer of the Local Agency Formation Commission on April 15, 1976. The reason for the proposed annexation is to reduce the number of street lighting jurisdictions. On June 2, 1976, the Local Agency Formation Commission approved the resolution of application for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also declared the territory proposed to be annexed as legally inhabited, and assigned the proposal the designation of "County Service Area L-45 Territory Annexation to County Service Area L-4211. This Board fixed 10:45 a.m. on Tuesday, July 20, 1976 as the time for a public hearing on the annexation of the above said terri- tory, Notice of said hearing was duly given by (1) publication in the "Concord Transcript", (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerik of the Board. This hoard, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered any such evidence and protests. This Board hereby finds that this proposed annexation is in the best interests of the people of County Service Area L-45 and L-42. This Board hereby finds that the territory to be annexed is inhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's Certificate of filing for this matter, the Cleric is directed to record a counterpart original of the Clerk's certificate of completion and the original or counter- part original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED AND ADOPTED on July 20, 1976. RESOLUTIOIN IIO. 76/627 �{t r Clio I -.'IGAL AGLIX? 3:'t3RXAT1Gi C'„--E-usslal 95 — 77 Contra Costa County, Caliror.nia Description Date: 6/2J76 EG'iIBIT i�Ats Comity Sere:ce Area L-45 Territory Annexation' to County Se Ace Area L-Ir - Being a portion of central Contra Costa County, described as follows: All of County Service Area L-45, as It,.existed os JuZe'2,M1976. x cc: . Secretary of State State .Board of Equalization County Administrator County,Assessor Public Works Director County Auditor-Controller County Recorder. ' t P. G. do E. ,c'. rasa aE 7 a � .y&"t�g-' e � z 4 6 } f 1 1 , a . x+ wf i S 1 { 4 F 5z 0013$ BOARD OF SUPERUSORS, CONTRA COSTA COUNTY, CALIFOPWIA In the ;latter of Annexation ) RESOLUTION NO. 76/628 of CSA L-41 Territory to ) (Gov.C. 5j556320, 56322, CSA L-46 ) 56323, 56450) RESOLUTION ORDERING AIMEXATI013 OF COUNTY SERVICE AREA L-41 TERRITORY TO COUINTY SERVICE AREA L-46 The Contra Costa County Board of Supervisors RESOLVES THAT: On June 15, 1976 this Board adopted Resolution 110. 76/509 initiating proceedings for the annexation of County Service Area L-41 Territory to` County Service Area L-46. Said territory and said County Service Areas are located entirely within Contra Costa County. This annexation had been proposed by this Board and filed with the Executive Officer of the Local Agency Fornation Commission on April 15, 1976. The reason for the proposed annexation is to reduce the number of street lighting jurisdictions. On June 2, 1976, "the Local Agency Formation Commission approved the resolution of application for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also declared the territory proposed to be annexed as legally inhabited, and assigned the proposal the designation of "County Service Area L-41 Territory Annexation to County Service Area L-tib". This Board fixed 10:50 a.m. on Tuesday, July 20, 1976 as the tine for a public hearing on the annexation of the above said terri- tory, Notice of said hearing was duly given by (1) publication in the "Concord Transcript", (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This board, at the time and place set for said hearing, heard the determination of the Local Agency Fornation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered any such evidence and protests. This Board hereb finds that this proposed annexation is in the best interests of the people of County Service Area L-46 and L-til. This Board hereby finds that the territory to be annexed is inhabited, and that no landowner therein filed a written protest. This Hoard hereby ORDERS this annexation without election arid :•rithout being sub; ect to confirmation by the voters. The Cler': shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 5GI151. After receipt of the Secretary of State's Certificate of filing for this natter, the Clem is directed to record a counterpart original of the Clerk's certificate of completion and the ori-.inal or counter- part original of the Secretary of State's certificate of filing with the Contra Costa County 3ecorder in accordance u ith Government Code §56453. PASSED AMID ADOPTED on July 20, 1976. RESOLUTION NO. 76/628 0913.6 DCG:s "l Attachment LOCAL AG::ICi F(ONIATION-1:iISSIai L1` - 77 Contia Costa County, California Description r. Date: 6/2/76 By; .e i13IT "Au s rt }a Y County Service Area L-41.Territory Annexation to County Service Area L-46 Being a portion of Western Contra Costa County, described as follows1 All of County Service Area L-41, as it er..isted on,Jane 2,;1976 ' y cc:• Secretary of State ` State Board of Equalization ` F s County,Administrator r r County.Assessor r Public Works Director a ter a�x� tT ky County Auditor-Controller {y e y + r a* 4 -.. County Recorder - x� Ic P G. & E. Yr r f Y r u _ t S' r y. 4Y _ 001V" , 3 1 Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of j Application for Funds for the ) Consumer Action and Education ) RESOLUTION NO. 76/629 Project, Office of District ) Attorney ) WHEREAS the County of Contra Costa desires to undertake a certain project designated Consumer Action and Education Project to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-355, as amended PL 91-644 (hereafter referred to as the Safe Streets Act) administered by the State of California, Office of Criminal Justice Planning (hereafter referred to as OCJP) ; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the Grant Award Contract for law enforce- ment purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendment thereof) under the Safe Streets Act and the rules and regulations of OCJP and the Law Enforcement Assis- tance Administration and that cash'will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant on-going law enforcement expenditures. PASSED AND ADOPTED on July 20, 1976. Orig: District Attorney cc: Criminal Justice Agency of Contra Costa County ATTN: Mr. George Roemer Executive Director(acting) County Administrator County Auditor-Controller RESOLUTION NO. 76/629 0013*5 OFFICE OF CRItiStiAL JUSTICE PLANNING GRANT AWARD The Office of Criminal Justice Planning, hereinafter designated "OCip", hereby makes a grant award of funds to Contra_ Costa County hereinafter designated the "Subgrantee" under the provisions of Title 1, part Omnibus Crime Control and Safe Streets Act of 1968 (PL 90-351) as amended (PL 91-644), hereinafter designated "Safe Streets Act", in the amount and for the purpose and duration set forth in this grant award. Project T tle Contract No. • CONSUMER ACTION AND EDUCATION PROGRAM Project No. Grant Period 911176- 1 0 7 Project Director (Name, Address, Telephone) Federal rtmount Curtis R. Hoffman, Deputy District Attorney $ 20,000 Contra Costa County State Buy in 13201 San Pablo Avenue, Suite 300 - $ 11111 San Pablo,. California 94806 Local Hard Match $ 11,567 Financial Officer (Name, Address, Telephone) Other Match H. Donald Funk $ -0- Auditor-Controller Total Project Cost Contra Costa County Room 103, Finance Building $ 32,678 MartinezCaliforniaa This grant award consists of this title page, the application for the grant which is attach. hereto as Attachment A and made a part hereof, and the Standard Grant Award Conditions whit! are attached r... Ati-.�.»_-t 9 —" _ .-t hereof. The Subgrantee hereby signifies its acceptance of this grant award and agrees to administer the grant project in accordance with the terms and conditions set forth in or incorporated by reference in this grant award and the aPAPT le provisipnq of the. Safe Streets Act. DATEJU! , E ?�'S TAuthorized Sign for Subgrantee Name.-J, P. Kenny Title:Chairman, Boaf SvPervisors Address: Administ ion Building ftrtinez, California 911553 I hereby certify that all conditions for exemption set forth in State Administrative Manual Section 1209 have been complied with and this document is exempt from review by the . Department of Finance. By DATE Executive Director, OCJP SPECIAL DEPOSIT GENERAL FUND FUND LEAA ITE! Fiscal Year Fiscal Officer L� OCJP 650 - For use ONLY when TOTAL PROJECT COST is at least $25,000 but less than $50,000. Revised 7/75 Microfilmed with board order . Application for a grant under Section 301 Part B , Part C Part (b) of the Omnibus Crime Control and Safe Pre-Agreement Effective Streets Act of 1968 (PL-90-351), as amended Date by PL-91-644. Grant Extension Approved OCJP #2254-2 To Title: Consumer Action and Education Program 2. R ion: G Type of Application Year: 1st_ 2nd xx 3rd 12. Applicant: William A. O'Malley .XOriginal (Date) -- District Attorney Contra Costa County F-1Revision (Date) . P. O. Box 670 Continuing Project - Martinez," CA 94553 Grant Duration: 15 Months 13. Project Director: Lengtn of Project: _?2_ Months Curtis R. Hoffman _ Deputy District Attorney Contra Costa County. Support Dollars Percent 13201 San Pablo Ave., #300, San Pa Federal $ 20,000 61.20 14.. Financial Officer: 9481 H. Donald Funk . State Buy-In 1,111 3.40 Auditor-Controller Contra Costa County Local Hard Match 11;567 35.40 15. Official Authorized to Sign Applicatioi Total Pro-4ect Cost $ 32,678 100% J, P. Ken y Chairman. Category: A) Community Crime Prevention Board o� Supervisors Contra Costa County Program.: 1) Services Delivery ?roject Summary signator DdN 0 1 A program initiated and supervised by theVi_strJcAttornWy17sffi#e designed Wanexpau enforcement of consumer protection laws Contra Costa• ty and educ the public as to legal rights and remedies available to the cos er. The program is -designed to achieve the following five goals: 1. Achieve educational programs designed to reach the citizen-consumer and ad him of available resources and remedies. 2. Effective enforcement and supervision of injunctions obtained in civil act filed by the District Attorney's Fraud Division. 3. Coordination of activities with and utilization of resources available frc other state agencies active in the area of consumer protection. 4. Coordination with county law enforcement in consumer protection and enforc ment methods. S. Monitoring of advertising and sales practices in Contra Costa County, followed by the filing of civil or criminal actions when appropriate. The staff will include a deputy district attorney and approximately. five :'. . students.tfrom=law schools and-colleges in the community. Goals and objectives xemain substantially unchanged. 00140 she applicant hereby certifies that Federal and state funds received will not used to replace local funds that would, in the absence of such Federal and sta aid, be made available for the activity being supported under this agreement. � L a "'z4 4* ; c �? t ;f THE REGIONAL OFFICE VrJU COM LETS FOLLOYIING' ' REQUIREMENTS: x Page 2 — CA 1$9 to State and Metropolitan Clearinghouses ' . Page 3 — Alrlmwledgements from Clearinghouses � r r� t 1 F{ fir: � .tel D r r { - � 0011 4 Inc � �J:ari-,.� ���� �.^� f '�y l•.." 3.. _v.. .-. � ) William of District Attome Contra District Marley Y Disstrict Attorney (/''j�o�s�},-, M ichad J.Phelan �ecial Operations Division (VIJJlC� chief Assistant 3201 San Pablo Avenue.Suite 300 County an Pablo,Califomia 94806 :15)233-7060 ExL 3511 amuel N.Melnick lssistant District Attorney ENVIRONMENTAL IMPACT STATEMENT NEGATIVE DECLARATION To: All Interested Government Agencies and Public Groups ;w In accord with the procedure for the preparation of environmental impact statements, an environmental assess went has been performed on the proposed agency action below: Contra Costa County District Attorney's Office a Consumer Action and Education Program ,mss The assessment process did not indicate a significant environmental impact from the proposed action. Consequently, an environmental impact statement will not be prepared. An environmental impact appraisal, which summarizes the assessment and the reasons why a statement is not re- quired, is on file at the above office and will be available for public scrutiny upon request. �J Date. -:/j/�f/ Bye 16 Curtis R. Ho fmAdF` Deputy District Att rney t¢Y, 00142 fi )ffico:of District Attomey UWtra wilrlarnA.O'Nh WJLC� - District AromMiefwl 4 Phalan)ecial Operations Division � cn;er Assluanc 3201 San Pablo Avenue,Suite 300 an Pablo.California 94806 115)233 -7060 ExL3511 y arcual H.Messick ssistsot D'atriet Attorney Rill c s: f s , CERTIFICATION OF COMPLIANCE M t � I, Curtis- R. Hoffman, certify that Contra Costa r Ts County, California, has formulated an equal employment: : }'' opportunity in accordance with 28 CFR 42.301 PPo ty et seq. Subpart E, and that it is on file in he office;:of G- f James R. Olsson rtrcp bb Clerk, Board of Supervisors r ren, County of Contra Costa 651 Pine Street g Martinez, California 94553 + for review or audit by officials of the Office of Criminal , Justice Planning or the Law Enforcement Assistance;Adminis ` F r tration as required by relevant laws and regulations_ . r�Y,exsr Date: v 17 6By _ CURTIS R. Ho Deputy District 'Attorney x * X 4' t y". 17 L( ✓ }�,. u Tom' � {ry µS i � : p 1 R p �R O01A F 41 41 4A U LL- CL N IA to =2 Cd \ = }- 44 fm 4J co do ul o > IVtn r i `\\�\�\•�. —44 ri 4-0 M co W C4 i 41 L t \\ N to U 4-} tty tom-) 4- rQ'7 �S 41 ti., 71 W i- Z Ci f•` e = i \ a ,c zz Al t n +J to O Qil LL; L O N :ZZa i \.a 'V N t9 ti. y. wF1\• rz CA >: o ai o r rn N 1 to a' to41 IV -f in C14 \, N 'a C4 N � w -0 90 :. N w o m CD C6 Wto { c*t on cJ "o A c O r Q1'." >> r 44Fm LLI ti N 1 N .O 7 O i A Y M O N In , y O IN N O r r to to N O 1 to N • \ O 1 r i N A RS T1 ; .tJ N 1 O CAJ c c to O <L r6 C Q' .-1 1 N N �\ Nco ti- C= i..c.11Scc y' vl• v1• yr t��t•'\ E ;�,��i` O S s O co 1 gI. G Q! .0 i N !! O St RS N RS Ql G m A ""�',` SLn C-j t� tt1 cia .a>,w} 41 M {` � { N Ni r•1�\ .:i t; � ,1. C1 LA 4 toter c oc i cn 0. N c +,: (j r RS .G�.0 v- O Qi RS = ii U—= .6-.U v c � 444 rn ..-as•N G S- en•-- fA+ t► G -rc•- v y -z u Si in t� r_ RS Osy r .NS-! ►J G S c U'O 'O to U j G O c U r r-r p N .C. C) u � t `-'•: R?-r- C =)= c= �'+ O�.- !J O > t2 s--- R3 '" C• GJ f - C•r r RS L•3.N•••� `D G N> > Nf i r- C1 L G y I.----)i c cr •C i .O�.*1 L i Q c GM Ci G r3.. f O RS G. N O. ! = m C}cl i 04n Cr 2;,e S.-f L CC 4L3 G .ba 0. 5 00144= • CALIFORHIA COUNCIL ON CRIMINAL JUSrICt DETAILED PROJECT BUDGET FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL BUY-IN' HARD MATO, 21. PERSONAI; SERVICES A. Salaries 1. Law Clerk (1920 hours - $5.95/hr. , approx.) $11,424 $11,424 2. Law Clerk (480 hours - $5.95/hr., approx.) $ 2,855 $ 2,855 3. 3 Law Clerks (576 hours each, $5.25/hr, approx.) $ 9,072 $ 8,576 $ 496 4. Program Evaluator $ 1,634 $ 1,111 $ 523 i B. Benefits -0- -0- -0- -0- TOTAL $24,985 $20,000 $ 11111 Is 3,874 00145 DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE LOCAL BUY-IN HARD MATCF 22. TRAVEL 5,000 miles at an approximate rate of 15 cents/mile $ 1,050 Related conferences and studen training $ 500 County travel policy will apply TOTAL $ 1,550 -0- -0- $ 1,550 23. CONSULTANT SERVICES NONE TOTAL 24. EQUIPMENT 4 Bookcases $ 350 1 Transcriber $ 300 00145 TOTAL $ 650 is 650 DETAILED PROJECT BUDGET (CON'T) FEDERAL HARD MATCH BUDGET CATEGORY TOTAL FUNDS STATE J LOCAL FJARD MATC 25. -SUPPLIES AND OPERATING EXPENSES .. Additions to a library of consumer law references and $ 1,293 subscriptions to consumer periodicals Office supplies, stamps, evelopes, tablets, etc. $ 1,000 Telephone expense $ 700 Fund to: 1. Make purchases for ad- vertising and. sales monitoring program $ 1,000 2.. Assure enforcement of civil injunctions and court orders Fund for educational services-: 1. Consumer information bulletins to local law enforcement agencies, local and state regulatory agencies, local media $ 1,500 2. Related printing supplies and costs TOTAL $ 5,493 $ 5,493 0014- 26. TOTAL PROJECT COST $32,678 $20,000 1,111 11,567 Percent of Total 27. Project Cost 100$ 61.20 3.40 35.40 2& Sud et Narrative: Begin below and add as many continuation pages s numbered 9-Ai 9-B, etc.) as may be necessary to relate the.items budgeted to project activities and complete the required Justification and explana- tion of the project budget. Explain the sources the grantee will utilize .:. for its matching contribution: Enumerate those proposed expenditure items that require prior approval, as specified in Bureau of the Budget Circular A S7, avid in CCCJ Fiscal Affairs Hanual, so prior approval may be considered at the time application is made. �Bersoaial Services: pct This budget item includes salaries for approximately five (5). 'law clerks, who will be supervised in project tasks by the Deputy _District Attorneys assigned to the Consumer Fraud Division. Two _(2) of the students have graduated from law school and were em- ployed in the Consumer Action and Education Program during its first fiscal year. The remaining law clerks will, preferrably, be third year law students, one of whom will have a background and interest in journalism. The law clerks will staff the individual sub-projects, including: 1. Assignment to specific- cases under investigation. The experienced clerks will be assigned to investigate- the more legally complex cases, prepare these cases for legal or other proceedings, and assist in the actual and.final disposition of each of these cases; ' 2. supervision of injunctions and court orders obtained by the Consumer Fraud Division; v 3. Monitoring of specific stores whose ads are subject to question; 4. Initial evaluation of individual consumer complaints and assisting individual consumers in complaint resolution; S. Purchasing products for possible testing .or analysis to determine validity of advertising claims; t 6. Legal research for cases after official action has been taken; 7. Preparation of consumer information bulletins for media distribution and dissemination to local and state law enforcement and regulatory agencies. -9- 00148 Travel: The allocation for travel expenses covers reimbursement to project employees for travel necessary in conducting their pro- ject assignments. Some travel is expected in order to properly investigate cases and assist individual consumers in complaint resolution. The Continuing Education of the Bar and the California District Attorney's Association, on occasion, sponsor programs on consumer law, injunctions, and fraud. It is necessary that students attend these conferences in order to better understand the consumer law field, since student assignments will include - evaluation, investigation, and resolution of consumer complaints, advice to law enforcement agencies, and development of educational material to be given to local law enforcement agencies and the media. Additionally, students will aid in the enforcement of existing injunctions and need to be familiar with enforcement procedure. Equipment: The equipment expenditure includes bookcases .to accomodate." consumer law library references purchased during the project's first fiscal year and anticipated purchases during the coming fiscal year. The transcriber is necessary for secretarial use in conjunction with the tape recording equipment already in use. Supplies and Operating Expenses: The enforcement fund remains an important part of the pro- gram. Certain advertising claims require laboratory tests and cost verification. Other products must be purchased to establish their compliance with standards .set forth in existing injunctions. However, due to increased contact with various state agencies and the use of their facilities, the enforcement fund is not required to the extent it was earlier. Existing injunctions usually require certain acts be done by the defendant. Effective enforcement requires that spot checks be made, i.e., purchases made, records examined and tests run to determine the effectiveness of the injunctions. If violations are found, considerable investigation and procedural work must be done to again bring the defendant before the court. 00149 The fund for educational services is essential to maintain and foster the closer, on-going relationships developed.between the Consumer Fraud Division and representatives of local and " state'.law enforcement and regulatory agencies as well as re- presentatives from the local media and local community groups. By nurturing these relationships, the citizen consumers' need for resources and remedies is better served by their local law enforcement agencies and comity service organizations as well as the Consumer Fraud Division of the District Attorney's office. Telephone and office supplies is based upon first-year experience-- 'T _ t- 91 � } Oft �t� - ---.ILduyn u WsL-S - By Month PROJECT MONTH - 10 1st 2nd 3rd 4th 5th 6th 7th 8th 9th 1Oth iith 12th 9 _ 8 . 7 ! i 6 5 4 3 !+ l 2 1 30. Other Sources of Funding 14ONE FUNDS i DATE AGENCY REQUESTED REQUESTED STATUS OF REQUEST S - S S t $ ' s f 00151 S PROJECT NARRATIVE Project Review and Problem Statement: It is apparent in compiling data for the fiscal evaluation of the first fiscal year of the Consumer Action and Education Program that the volume of consumer complaints received by the Consumer Fraud Division of the District Attorney's office has significantly increased. This has resulted in a corresponding increase in the number of criminal and civil lawsuits filed on behalf of the People of the State of California (i.e., the citizen-consumer) . The significant increase in the number of consumer complaints' also indicates the project's educational program designed to reach the citizen-consumer were successful. Contacts with community organizations representing low income, minority con- sumers generated on-going relationships with these groups which, in turn, contributed to the increased volume of complaints from low income, minority consumers. The very success of the project during its first year creates and defines the need for the second year. The increasing volume of complaints and resulting case filings has generated a need for increased manpower to effectively manage this increased workload. Thus, the only proposed budgetary increase for the coming fiscal year is in the area of personal services. It is vitally important that the District Attorney's Consumer Fraud Division retain its capability to carry out its primary function. That function is to prosecute, on behalf of the public, cases of fraud injurious to the community at large in order to pro- tect the citizenry from future fraudulent acts. This function does not involve representing individual consumers seeking monetary returns for alleged frauds perpetrated against them. Individual remedies are to be sought by consumers from Small Claims Courts or via their own private attorneys. A Small Claims brochure has been developed by the Consumer Fraud Division of the District Attorney's office to assist consumers in handling Small Claims actions. The term "fraud" is an elusive concept that defies standard definition, but it involves the notice of trickery, misrepresen- tation, deceitfulness, and concealment of vital facts in dealings in the commercial marketplace - usually between buyers and sellers of goods and services. Each case of fraud is unique and full of . its own legal complexities requiring the skill of trained lawyers to successfully prosecute. 00152 Thus, each attorney in the Consumer Fraud Division needs to be freed as much as possible from the important task of initial complaint evaluation and investigation, in order to devote his or her skills and training for official disposition of cases in court. Thus, additional manpower is needed to carry out the ' essential tasks of initial complaint evaluation, case investi- gation, and preparation for disposition. Approach and Tasks: During the coming fiscal year, the project efforts will he concentrated on complaint resolution and case prosecution. For- tunately, the two law clerks have acquired the requisite training and project experience to assume much of the increased case work- load. It is expected that they will assume responsibility for investigating, preparing, and officially concluding specific cases. The experienced students will also assume much of the re- sponsibility of training the inexperienced law clerks to evaluate and investigate consumer complaints, solicit additional infor- mation from complainants, and attempt informal resolution of complaints. Following mastery of these initial tasks, the newer law clerks will be trained to take formal legal statements (declarations) from complainants, conduct legal research, draft legal documents and pleadings, prepare and answer interrogatories (written questions addressed to the other side in.a case) , and ` assist in other discovery proceedings such as depositions (pre- trial oral examination of witnesses and parties involved in a lawsuit) . Additionally, it is expected that the law clerk with the requisite background and interest in journalism will assume much of the educational and informational aspects of the project, thus maintaining and nurturing the l.•iasons formed in the pro- ject's first year with community service organizations, the media, and local and state law enforcement agencies. Ut�153 In the Board of Supervisors st of Contra Costa County, State of California July 20 14 - E 1n the Motor of rr -sz Executive Session. ' At 10:15 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, 4 County Administration Building, Martinez, California to consult -` with its representatives in connection with discussions of salary matters; and The Board reconvened in its Chambers at 11:15 a.m. and took the following four actions related to salaries (after which the Board proceeded with its -regular agenda): 0€ 15 BOARD OF SUPERVISORS OF C014M COSTA COUNTY, CALIFORNIA Re: 1976-77 Compensation for ) County Officers and Some ) RESOLUTION N0. 76/624 Employees ) The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is the ex officio governing board RESOLVES THAT: 1. The 1970-77 compensation review for officers and certain employees of Contra Costa County has been accomplished in accordance with established procedure, and on this date the Employee Relations Officer submitted a report proposing salary adjustments for elective and appointive officers and management employees not included in representation units, and other employees not included in represen- tation units. 2. This Board having thoroughly considered this report approves it. 3. It being necessary to implement certain of the provisions of the report, this Board enacts the following: a. Salaries. Effective July 1, 1976, the salaries of the officers and emp ooyyees whose classifications are set forth in the document entitled "Management and Unrepresented" marked "Exhibit An, attached hereto and incorporated herein, are as specified therein, except that the salaries for members of the Board of Supervisors shall nat be effective until an ordinance amending County Ordinance Code §24-26.006 becomes operative. b. Provision of Nana5enent Benefits to Part Time Y4anagement Employees,. Effective 3uly 1, 197b, management employees whose classi- 'ications are listed in the document entitled "Management and Unrepre- sented", attached hereto marked "Exhibit An and incorporated herein, who work at least 50; of full time on a continuing basis shall be provided the management benefits listed in this Resolution. c. Holidays During Calendar Year 1976. Effective July 1, 1976, all management and unrepresented employees whose classifications are listed in the document entitled "[Management and Unrepresented", attached hereto and incorporated herein, shall receive the day after T!s Z iksgivfrig as a holiday. Additionally, for the calendar year 1976 o:uy, said employees shall receive December 24, 1976 as a holiday. d. tinhorn Allowance_ for Animal Control Supervisor. Effective Jul.,, 1, 1976, the uni Y orm allowance ?or positions in the class of Anical Cc-atrol Supervisor shall be $22.50 per month. -1- RESOLUTION 110. 76/624 a,AC�i5 e. Application of Length of Service Credits. For employees whose classifications are listed In the ocument entitled, "Management and Unrepresented", attached hereto and incorporated herein, effective July 1, 197'' the length of service credits of each permanent:-employ_ee shall date from the beginning of the last period of continuous county employment including temporary, provisional and permanent status and absences on approved leave of absence except that when an employee separates from a permanent position in good standing. is subsequently re-employed in a permanent county position, prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall _ be determined from employee status records of the Civil Service Department. 4. The benefits listed below shall continue as modified herein. a. Life Insurance Policy. Effective August 1, 1976, those management employees whose classifications are listed in the document entitled "Management and Unrepresented" marked "Exhibit A" attached hereto and incorporated herein, shall be provided with a $30,000 term life insurance policy. Premiums for this insurance to be paid by the County with conditions of eligibility to be reviewed annually. b. Professional Organization Dues. It is a policy of reimbursing management employees for membership fees in one professional organization directly related to County employment but not to exceed $150. Department Heads and their chief assistants will be reimbursed - for membership in two such professional organizations but not to exceed a total of $300. The County Administrator shall work out specific details concerning organizations and procedures for approval in order that this provision shall became effective July 1, 1976, provided however, the limits specified hereinabove shall not become effective until January 1, 1977- c. Effective January 1, 1976, there shall be a management incentive pay plan. This plan shall provide for an 8 level (approxi- mately 2 1/2%) differential to management employees whose classifications are set forth in Exhibit A and who have completed ten years of service for the County in either an appointive or elective capacity. For purpose of determining qualification for this differential the records utilized for service awards purposes will control. The plan will include a requirement for approval by the appointing authority based on work performance prior to the granting of the longevity differential. d. Effective January 1, 1976, those management employees those classifications are listed in Exhibit A will be eligible for pay for one-third of their annual accumulated vacation at such time as they elect such payment and have during that calendar year already used the equivalent of two weeks of their accrued vacation. Vacation balances will be reduced by the nunber of hours paid for. This option may be utilized by each eligible employee only once each calendar year. e. In recognition of their management status, appropriate action will be initiated to include management employees listed in Exhibit A on the Overtime Exempt List. f. An additional 8 level (2.475) differential to be provided to the incumbent of a Juvenile Court Referee position who has an active membership in the California State Bar Association. -2- RESOLUTION NO. 76/ 624 04155 1=y: g. Employees whose positions are listed on Exhibit A shall receive the following benefits under procedures to be established by the County Administrator: (1) Sick leave utilization for pregnancy disability: ;; Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: (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 employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commence ment of the disability 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. (b) If an employee does not apply for leave and the appointing authority believes that the employee . is not able to properly 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 examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical reports so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. (c) If all accrued leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the 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. (2) Permanent disability sick leave. Permanent disability means the employee suffers from a disabling physical injury 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) An application for retirement due to disability has been filed with the Retirement Board. (b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. -3- R£SOLUTION 110. 76/ 624 00157 (c) The appointing authority may review - medical evidence and order further examination 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 sub- mitted by the employee is insufficient, or where the above conditions have not been met. (3) Effective August 1, 1976 through July 31, 1977, employee contribution rates to Kaiser-Permanente Foundation, Blue Cross -of Northern California, California Dental Program or Occidental Life Insurance of California for all permanent, 20/40 or jzreater employees and persons retired under the Contra Costa County Employees Retirement Assn (retirees) shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employee and retirees covered under the plan shall be $1.50 for employee only ($1.00 for retirees) on Medicare; $13.70 for a family with one member on Medicare and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the plan on behalf of the eligible employees for this period. ;The •- group life insurance policy increases to $3000 life and accidental _ . death and disability.effective August 1, 1976: (4) Definition of "Immediate Family": The following is- the definition of "Immediate Family" for purposes of special -sick leave utilization as currently detailed in Administrative Bulletin 311.1. Said Bulletin shall be revised and the following lanaguage incorporated therein: "Immediate Family" means and includes only the spouse, son, daughter, father, mother, brother, sister, grand- parent, grandchild, father-in-law, mother-in-law, son- in-law, daughter-in-law, brother-in-law or sister-in- law, of an employee. 5. Effective July 1, 1976, Resolution Nos. 74/5$1 and 75/592 are repealed, provided however, the repeal of Section 3.b. of Resolution No. 74/581 shall not become effective until August 1, 1976. PASSED July 20, 1976 unanimously by the Supervisors present.- EVL/3 meq_ RESOLUTION 110. 76/624 - 00158 - _ .� - _ _�- Mh S 1 S flC "s*q. rte, i p/. F, rr " MA,NAGEMENT ANDUNREPRESENTED " � A rp REOOM%OVM SALARIES 1976 - 77 xk r MANAGEMENT CLASSIFIED EMMPT MANAGEMENT - ELECTED OFFICIALS PG Ila rsx , MANAGEMENT - PROJECT PG.13 UNREPRESENTED - PROJECTPG 14 z� �i UNREPRESENTED - CLASSIFIED & EXEMPT PG 17 " y. n N i } �d3 r 2 } y^y y CLASS E -SALARY LISTING PAGE 2 MANAGEMENT CLASSES - CLASSIFIED AND EXEMFT CLASS TITLE LEVEL SALARY RANGE ACCOUNTANT 111 453 1467.CC - 1783.00 ACCOUNTING MANAGER 523 1616.CC - 2207.00 ACM SVCS ASST I1 4CE 121S.CC - 1554.CC ACM SVCS ASST III 472 1554.CC - 1889.GC ADMIN SVCS OFFICER 1I 535 1863.00 - 2289.0[ ACMINISTRATIVE ANALYST 336 1C27.CC - 1248.00 ACMINISTRATOP.-CO MEC SVCS 629 25CE.CC - 3C49.CC ACMINISTRATVE SVCS OFCR 1 504 1713.CC - 2C83.00 AFFMTV ACTION [FCR 5C5 174C.CC - 2115.0C AGRI COMMR-CIR N/M 618 2426.CC - 2548.00 AIRPORT MANAGER 460 14SE.00 - 1821.00 ALCO PEI-AE ACM 419 15EE.CC - 1530.0[ ANIMAL CONTROL CIRECTCR 471 1545.CC - 1E83.0C ANIMAL CONTROL SUPERVISOR 3E3 llE5.0C - 144C.CC APPLS E CCMP COCRD 425 1347.CC - 1637.00 AFPLS ANC COMPLTS SPEC 3EC 11C4.0C - 1342.00 ASSISTANT AIRPORT MANAGER 351 1C15.CC - 13C6.CC ASSISTANT EUCGET ANALYST 429 1363.OG - 1657.CC ASSISTANT COUNTY ASSESSOR 575 212E.CC - 2586.00 ASSISTANT COUNTY CLERK 533 1E72.CC - 2275.0C ASSISTANT COUNTY COUNSEL 624 247C.0C - 3CO3.00 ASSISTANT COUNTI RECCPDER 4E4 1612.0[ - 1S59.CC ASSISTANT FIRE CHF GR 11 5337 2C64.GC - 2275.00 ASSISTANT HEALTH OFFICER 662 2714.CC - 3372.CC ASSISTANT PUELIC CEFENDER 624 241C.CC - 3CO3.00 ASSISTANT SHERIFF 618F 2948.CO ASSMNT PROC ANALYST 466 1526.CC - 1855.00 ASSOC ARCH ENG 417 157E.CC - 1518.00 ASSOC SUPT SCF/ACM. SVCS 555 22ES.00 - 2782.CC ASSOCIATE CIVIL ENGINEER 477 157E.CC - 1418.00 ASST AGRI COMMR-OIR %IF 53S 1SC6.CC - 2317.CO ASST ELCGS SVCS SUPT 51ST 1S77.CC - 218C.CC ASST CFF CPTG ENG 4137 1431.0C 1578.00 ASST CLK EC/SLPV 321 SE1.CC - 1192.CC 00160 CLASS E SALARY LISTING PAGE 3 MANAGEMENT CLASSES - CLASSIFIEC AND EXEMPT CLASS TITLE LEVEL SALARY RANGE ASST CO ACM (FINANCE) 641F 3163.00 ASST CO ACM-CIP OF PERS 641 26C2.00 - 3163.00 ASST CC AUC CONT 613 238S.CC - 2904.00 ASST CO BLDG INSP 555 2CC2.CC - 2433.00 ASST CC LIERN 543 193C.CC - 2346.CC ASST CC PROB OFCR 622 2455.CC - 2985.CC ASST CO REGR SC1 169E.CC - 2C64.00 ASST CO TREAS-TAX COLL 521 18C5.0C - 2193.00 ASST CC WELF CIR 567 2C76.CC - 2524.CC ASST CUST SUPT 341 1C42.0C - 1267.00 ASST DIR NRSG 471 154S.CC - 1E83.CC ASST DIR PERS 548 22E2.0C - 2774.GC ASST DIR PLNG-ACV PLNG 562 2045.IC - 2486.CC ASST DIR PLNG-CUR PLNG 562 2C45.0C - 2486.00 ASST DIST ATTV 6224 241C.CC - 3CC3.00 ASST OF CPR SUPV 4C7 1215.00 - 1549.00 ASST ECUIP SUPT 43ST 1545.CC - 1703.00 ASST FIRE CFF I 571 21C2.CC - 2555.CC ASST FIRE CHIEF-RIVER 556 2CCE.CC - 2440.00 ASST MAT TSTG ENGR 426 1351.CC - 1642.00 ASST MECICAL DIRECTOR 7CCF 3786.CC ASST MGR CP 537 18S5.CC - 2303.00 ASST PPOB OTRCI- ACTY SUPV 419 1322.00 - 16C7.00 ASST PURCH AGNT 447 144C.CC - 175C.CC ASST REG/ELECTICNS SUPV 437 13S7.CC - 16S8.00 ASST SECY/SUP CT JUDGES 263 822.CC - SS9.00 ASST SUP CT ACM/JUR CCPPR 452 1462.00 - 1777.00 ASST SUPT SCF ACM 561 2C3S.CC - 2478.00 ASST/CO ACM 63E 257E.CC - 3134.CC AUDITOR III 453 1461.CC - 1783.0C BATTALICN CHIEF 535T 2C76.00 - 2289.00 BLCG INSP ENGINEER 5C6 1124.CC - 2C95.0C BLDG INSP-ER CFC MCR 435 13EE.CC - 1687.IC ELCG SVCS SUPT 559 2C26.CC - 2463.00 00101 i CLASS E SALARY LISTING PAGE 4 MANAGEMENT CLASSES - CLASSIFIED AND EXEMFT CLASS TITLE LEVEL SALARY RANGE BLCCS ANE CRNCS ENGINEER 525 1E27.00 - 2220.00 ON CHF-RFPC 5147 1S47.CC - 2147.00 L'RANCF LIERARIAN I 317 1163.00 - 1414.CC ERANCI- LIERARIAN II 3S3 1221.00 - 1465.CC ERANCF LIERARIAN III 4C9 12E2.00 - 1559.CC BUDGET ANALYST 418 15E3.CC - 1924.00 BUDGET CFR-S/S 504 1713.CC - 2C83.00 BUSINESS SERVICES ASST 492 1652.CC - 2CC8.CO CALENDAR CCNTPOL SLPVR 310 54E.00 - 1153.0C CAPTAIN 562 2045.CC - 2486.CC CASE SERVICES MANAGER 535 IEE3.CC - 228S.CC CENTRAL ACCTC SVST SPLCST 523 1E16.CC - 22C7.0C Ci-.AS CCORC 447 1440.00 - 1750.00 CI-F ASST DA 674 2E77.CC - 3497.00 Cl-.F CLIN LAB TCFNCLST 449 144S.CC - 1761.00 CHF CLIN PSYCF-CL 510 1745.CC - 2121.00 CFF CLK - ED/SUPV 44E 1444.0C - 1756.CC C1-F CCPM t-LTH SVCS 6S7 3CE6.CC - 3752.00 CFF CEP AGRI CCMMR 472 1C°4.CC - 1889.CC CFF CEP DIST ATTY- ORIF 641 26C2.00 - 3163.0C CFF DEP PU2 GEF 663 27E2.CC - 3382.00 CFF DEP Pk DIR 646 2642.00 - 3211.00 CFF CEP SEALER W/M 435 13E8.00 - 1687:00 C!-F CEP-PUB ACM 4E7 1627.00 - 1977.00 Ct-F INVSTGR-PUELIC DEF 509 174C.CC - 2115.00 C1-F MEC REC LlB 367 112F.00 - 1371.CC CFF MEC SVCS ELIC 415 13C6.CC - 1588.00 CIF PF MEG SVCS 6S7 3CEE.CC - 3752.CC Ct-f-EMFL CEVELCF 535 16E3.CC - 2289.0C Cl-TEF APPRAISER 575 212E.CC - 2586.00 ChIEF ASST CC ACMIN E54F 3290.0C CEIEF DEPUTY CLERK 431 131I.CC - 1667.00 CEIEF DEPUTY CC COLNSEL 663 27E2.CC - 33E2.CC ChIEF DRAFTSMAN 423 1338.0[ - 1627.00 00162 CLASS E SALARY LISTING PAGE low CLASS E's SALARY LISTING PAGE 5 MANAGEMENT CLASSES - CLASSIFIEC ANL EXEMPT CLASS TITLE LEVEL SALARY RANGE ChIEF GARCENER 3E9 12C7.00 - 1467.CC CFIEF E•EALTEZ ECUCATOR 447 144C.00 - 175C.CC 0-IEF OPERATING ENGINEER 492T 1E21.CC - 2CCE.00 CF-IEF TELEPFCNE CPERATCR 342 IC45.CC - 1271.CC D-TEF, BUSINESS CIVISICN 537 16S5.CC - 23C3.00 CI-IEF, STANCARCS LIVISICN 537 IE45.CC - 23C3.CC C1-IEF,PROGRAM EVALUATICN 511 175C.CC - 2128.00 CLERK-tCN CF CCLRT 503 17CE.CC - 2C76.00 CC VET SVC CFCR 447 144C.CC - 175C.CC CCMMUNICATICNS CIRECTCR 562 2C45.CC - 2486.00 CCCRO L1E AUC/VIS 'VCS 44S 144S.CC - 1761.CC CCORO CF VOL SVCS 343 1C4S.CC - 1275.00 CCCRC/LTE AGE LEV SVCS 449 144S.CC - 1761.00 CCST ACCCLNTANT 453 14E7.CC - 1763.CC CCUNTY ACMINISTRATCR 754 3612.0C - 4464.CC CCUNTY @UILCING INSPECTOR 6C3 2317.00 - 2E17.CC CCUNTY COUNSEL 7C4 3153.CC - 3632.CC CCUNTY E•EALTF CFFICER 717 32EC.CC - 3987.00 CCUNTY LIERARIAN 559 22ES.CC - 2782.CC CCUNTY MECICAL CIRECTCR 725F 4066.CC CCUNTY FROE'ATICN OFFICER 647 265C.CC - 3221.00 CCUNTY kELFARE CIRECTCR 663 2S57.0C - 35S5.CC CUSTOCIAL SUPERINTENCENT 461 15C3.CC - 1E27.CC CA CNF INSP 509 174C.00 - 2115.00 CR SUPV INSP 47C 1545.00 - 1878.00 CATA PROCESSING MANAGER 576 2147.0C - 2610.00 CATA PROCESSING TECh 331 10I1.CC - 1229.00 CEL PREV CCORC 419 ISEE.CC - 1930.00 CEP AGRI CCMMR 424 1342.CC - 1632.00 CEP CO TAX CLLL 4C3 125S.00 - 1531.CC CEP CC %ELF CIR 637 257C.CC - 3124.CO CEP P/k CIR-O&C 610 23E7.CC - 2877.00 CEP P/% CIR-BES 549 22ES.CC - 2782.00 LEP P/k- CIR-RC PRO 610 2367.CC - 2877.00 n�► 93 CLASS 6 SALARY LISTING PAGE 6 MANAGEMENT CLASSES. - CLASSIFIED AND EXEMFT CLASS TITLE LEVEL SALARY RANGE DEP PUE ACM I 319 575.00 - 1185.00 DEP PUB ACM II 391 1214.00 1476:00 DEP SEER-SUPV CRIMLST 529 1E49.0C - 2248.00 DEPARTMENTAL ACCCUNTANT 453 1467.CC - 1783.CC DEPTL SYST SPCLST 447 1440.0C - 175C.00 DEPUTY CHIEF ENGINEER E1C 23E7.CC - 2877.00 DEPUTY COUNTY CCUNSEL I 37ST 12EE.CC - 1418.00 DEPUTY COUNTY CCUNSEL II 494 16E2.CC - 2C20.00 DEPUTY COUNTY CCUNSEL III 550 1971.00 - 2396.00 DEPUTY COUNTY CCUNSEL IV 5E6 22CC.00 - 2674.00 CIR OF DISASTER OFFICE 525 1E27.CC - 2220.00 CIR OF JUV INST PRGMS 516 2134.CC - 2594-00 r CIR PH LAB SVCS 513 1761.CC - 2141.0C DIR PN NURSING 551 1917.CC -'2404.00 CIR SCK BLCG PLANG 505 1719.0C 2C89-00 DIR-OR REC SVC AREA 395 1229.0C - 1494.00 OIRECTCR OF NURSING 527 1E38.CC -2234.00 CIRECTOR OF PLANNING 628 25C1.0C - 3C40.00 DIRECTOR OF SANITATION 507 1729.CC - 2102.00 OF OPR SUPVR 467 1531.CC - 1E60.CO CP SHIFT SUPVR 359 11CIAC - 1338.00 , DS-CHF, CRIM LAE 5E2 2C45.00 - 2486.CC ELECTRICAL TRACES SUPVSR 492T 1821.CC - 2008.00 ELIG TRNG SPLST 372 1146.CC - 1393.00 ELIG WORK SUPV .I 315 SE3.CC - 1170.00 ELIG WORK SUPV II 372 114E.00 - 1393.00 EKERG PLNG COORC 397 1236-OC 1503.00 " $ ENG TECF SUPV 461 15C3.CC - 1827.00 ENVIRCN CUNT ENGR 4E6 1622.00 - 1571.00, ECP PRCG CIR 513 1161.CC - 2141.00 ECP SPLST III 463 1512.CC - 1E38.CC ECIP MECF FRMN 4287 145E.CC - 1652.CO ECUIP ANC MAT CISP 441 1414.00 - 171.9.00 3 " r ECUIPMENT SUPERINTENDENT 4787 1745.00 - 1924.00 CLASS E SALARY LISTING PAGE 7 MANAGEMENT CLASSES - CLASSIFIEC Ano EXEMFT CLASS TITLE LEVEL SALARY RANGE EXEC ASST ALCOI-SM ADV 00 419 15E8.CC - 193C.CC EXEC ASST M/H ACV 8D 479 15FE.CC - 193O.0C FAM PLN PFGM. COCK 455 1476.00 - 1794.CG FAN SUP CCLL SUPVR 415 13C6.CC - 1588.00 FAM SUP FROG ACM 494 IEE2.0O - 2C20.00 FAM SUP PROG ASST 434 13E4 4C - 1682.00 FAMILY LA% COMMISSIONER 5S4 2254.CC - 2740.CC FIRE APPARATUS FCREMAN 4327 1517.CC - 1672.00 FIRE CHIEF E39 25E6.CC - 3143.00 FIRE CHIEF GRCUP II 575 2128.CC - 2:86.CC FIRE CHIEF-RFPC 6C7 2346.00 - 2E51.GC FIRE CIST COMM SUPV 422 1334.00 - 1622.00 FIRE MARSHAL GROUP II 4E5 1617.00 - 1965.00 FIRE TRAINING SLPERVISCR 533 1E72.CC - 2275.0C FLD ECUIP SUPV 4C9T 1414.CC - 1559.00 FCCC SERVICES MANAGER 351 1214.CC - 1476.CC GRACING ENGINEER 452 1462.00 - 1777.CC GRAPHICS ARTIST 367 1128.0[ - 1371.0C GPNCS MTCE SUPT 453 1467.CC - 1783.00 FFEALTF PROGRAM ASSISTANT 455 1476.0[ - 1794.CO FLTF SVCS ACM I 453 1467.00 - 1783.CC FLTF SVCS ACM 11 4E5 1617.00 - 1565.00 HLTH SVCS ACM III 529 1E49.CC - 2248.00 HCME FEALTF NURSING SUPVR 42C 1326.CC - 1612.CC HCME FLTH NRSG COORC 503 17CE.CC - 2C76.0C HCME HLTH SVCS TRNG CCCRC 419 15EE.00 - 1930.00 HCSPITAL OFFICE MANAGER 405 12E7.CC - 1540.CC FCUSEKEEPING MANAGER 349 IC6E.0C - 1298.00 HCUSEKEEPING SLPERVISCR 277 858.CC - 1O42.00 FSG IMPVNT COORC 474 15E4.CC - 1901.CC HUMAN RESOURCES CIRECTCR 726F 4CS8.0'0 INCOME MAINTENANCE CHIEF 455 147E.00 - 1794.CC INCOME MTCE PRCG SPLST 3E3 11E5.GC - 1440.00 INCCME MTCE STF ASST 431 1371.0C - 1667.00 I fl •cS r S•1 •RV 1 Tc7f"f' PAl- I KMMNM ,.-;Put I t CLASS E SALARY LISTING PAGE 8 MANAGEMENT CLASSES - CLASSIFIEC AND EXEMFT CLASS TITLE LEVEL SALARY RANGE INST SUPV I 4C1 1252.00 - 1521.00 INST SUPV II 447 144C.CC - 1750.0C INST SUPV III 4E7 1627.CC - 1977.00 INTERNAL AUDIT SUPERVISOR 516 1717.CC - 2160.00 INVESTMENT SUPERVISOR 4E2 16C2.00 - IS47.00 JUVENILE COURT REFEREE 5E6 22CC.CC - 2674.00 LEGAL CLERK SUPERVISOR 388 12C3.0C - 1462.00 LIBRARY SUPERVISOR 1 449 1449.CC - 1761.00 LIBRARY SLPERVISOR 11 492 1652.00 - 2CC8.00 LIEUTENANT 5C4 1713.CC - 2C83.00 MANAGEMENT ANALIST II 4CE 1279.0C - 1554.CC MANAGEMENT ANALYST III 472 1554.0C - 1889.40 MARSFAL 5C9 174C.CC - 2115.00 MAT TSTG ENGR 5C1 1698.00 - 2C64.00 MEC CARE ACM 491 1647.13C - 2002.00 VEC CARE ACM ACV 567 2C76.CC - 2524.00 MEC SCC SVCS SUPV 432 1316.CC - 1672.00 MED SVCS ACM COCRO 415 13C6.CC - 1588.CC MENT RETARC PROD CCORC 479 15E8.00 - 1930.00 MENTAL FLTF OUTRCH SUPER 326 S46.CC - 1210.00 MGR-EPFLOYMENT FROGRAMS 566 2CIC.CC - 2516.00 MICRCFILM SUPERVISOR 279 E63.CC - IC49.00 NEIGFBCRFOOC SERV CTR SUP 458 14E9.7C - lE1C.00 OCC HLTF PRCG CCORC 4S9 16E7.CC - 2C51.00 OFFICE MANAGER I 362 1111.CC - 1351.00 OFFICE MANAGER II 4C5 1267.CC - 1540.00 OTPT CLIN MEC CIR 678 2913.00 - 3540.CC PERS SVCS ASST II 4CE 1275.CC - 1554.CC PERS SVCS ASST III 472 1554.CC - 1889.00 PERS SVCS CFCP 513 1761.CC - 2141.00 PEPSONNEL ANALYST 11 4CE 127S.CC - 1554.CC PERSONNEL ANALYST II1 412 1554.CC - IE89.00 PF LATA E PRGJ COCPC 472 1554.0G - 1689.00 PF CENTAL CFFICER 662 2774.CC - 3372.00 00164 CLASS 6 SALARY LISTING PAGE 9 MANAGEMENT CLASSES - CLASSIFIED AND EXEMFT CLASS TITLE LEVEL SALARY RANGE PLANNER I 336 1027.CC - 1248.00 PLANNER II 3S7 1236.00 - 15C3.00 PLANNEF III 464 1517.CC - 1843.CC PLANNER IV 513 1761.CC - 2141.CO PLANNING CCCRCINATOR 534 IE7E.CC - 2282.CC PLANNING ECOLOGIST 3S7 1236.0C - 1503.00 PLANNING ECONOMIST 3S7 1236.CC - 15C3.CC PLANNING GEOLOGIST 477 157E.0C - 1418.00 PLANNING SPECIALIST 464 1517.CC - 1843.CC PLANNING TECHNICIAN I1I 416 131C.CC - 1592.00 PLNG GRAPhICS SUPV 415 13C6.CC - 1588.CC PLNG TECH SUPV 464 1517.CC - 1843.00 PREV HLTH CARE ACK ACV 556 2CCE.CC - 244C.CC PRGMNG ANC ANLYS SUPRV 505 171S.CC - 2CB9.CC PFIN FF ACNT 546 1S47.CC - 2367.CO PRINCIPAL APPRAISER 515 1772.CC - 2154.0C PFINCIPAL ELECTRICAL INSP 474 1564.CC - 1901.00 PRINCIPAL MECHANICAL INSP 474 1564.CC - 1901.00 PROS OTRCH ACT CNTR SUPV 467 1531.CC - 186C.00 FROB TRNG CFCR 4SS 16E7.CC - 2C51.00 PFOB VOL PROD ACM 419 15E2.CC - 1S3C.CC PROBATION SUPERVISOR I 4E7 15:I.CC - 166C.00 PROBATICN SUPERVISCR II 4S9 16E7.CC - 2C51.CC PROD COORC M/P CEV CNTR 431 1371.CC - 1667.CC PROGRAMMER ANALYST 44S 1449.00 - 1761.00 PROP REC E CONT TECH 341 1C42.00 - 1267.00 PUB WKS MTCE SUPVR 4117 1423.CC - 1568.00 PUBLIC CEFENDER 6E3 2S57.CC - 3595.CC PUBLIC HEALTH ENGINEER 566 2C7C.GC - 2516.CC PUBLIC INFORMATION OFCR 472 1554.CC - 1889.00 PUBLIC WORKS DIRECTOR 73: 3444.CC - 4187.00 PR MTCE SUPT 4557 1627.0C - 17S4.CC REPRO ANG CIST SUPV 371 1142.CC - 1386.CC RTRMT SVCS ASST 412 1254.CC - 1573.00 00165 -. ... .. -. .. -.... - -. ..... .- .. -.... .... :i.cM yam..; -. M; ` CLASS 6 SALARY LISTING PAGE 10 MANAGEMENT CLASSES - CLASSIFIEC AND EXEMFT CLASS TITLE LEVEL SALARY RANGE RTRMT SVCS SUPV 517 17E3.0C - 2167.CO SCHOOLS OFFICE MANAGER 4C5 1267.00 - 154C.00 SECTY TO TI-E CCL'NTI ADMIN 367 1128.CC - 1371.00 SENIOR CIVIL ENGINEER 518 17EE.00 - 2173.0C SENIOR KEY FUNC1- CPERATCR 271 842.CC - 1023.00 SENIOR PROGRAM ANALYST 47S 15EE.CC - 1530.00 SENIOR SYSTEMS ACCCUNTANT 485 1617.00 - 1965.00 SERVICE AREA CCCRCINATOR 4E4 1612.CC - 1959.00 SFTY SVCS SPLST I 352 1218.CC - 1480.00 SFTY SVCS SPLST II 460 14S8.CC - 1821.00 SCC PROG PLNR III 527 183E.CC - 2234.CO SOC SVC ACM OFCR 527 IESS.CC - 23C3.CO SCC SVC CLER SPLST 362 1111.CC - 1351.00 SCC SVC LEGAL ACV 577 2141.00 - 26C2.00 SCCIAL PROGRAM SPECIALIST 417 1314.CC - 1597.00 SCCIAL SEFVICE FROJ SUPVR 423 1338.00 - 1627.00 SCCIAL kCRK SUPERVISCR I 4CO 124E.CC - 1517.00 SCCIAL MCRK SUFERVISCF 11 432 1376.CC - 1672.00 SCCIAL WORK SUFERVISCF IV 535 18E3.CC - 2289.00 SCCIAL UORK SUPV III 4E7 1627.00 - 1977.00 SPEC DIST TX ACCNT 459 1454.0C - 1816.00 SR CIT PROG COORC 479 15EE.00 - 1930.60 SR PROE SLPV - JUVENILE 545 1S42.CC -2360.00 SR PROE SUPV-ACL'LT 561 2C39.CC - 2476.00 STAFF CEVEL SPLST 44C 141C.00 - 1713.00 SUP CT ADM/JURY COMMR 551 1S77.CC - 24C4.00 SL•PERICR CCURT CLERK SUPV 415 13C6.00 - 1588.CC SUPERVISING APPRAISER I 465 1521.CC - 1849.CO SLPERVISING APPRAISER II 465 1521.CC - LE49.0G SUPERVISING CLINIC NURSE 425 1347.CC - 1637.00 SUPERVISING CUSTOCIAN 2SST SSS.CC - 11C1.00 SUPERVISING NURSE 428 1355.CC - 1652.CC SUPERVISING PhARMACIST 503T 1883.CC - 2076.00 SUPERVISING SANITARIAN 459 1454.CC - 1E16.CC 00165 r - ---------------- CLASS E SALARY LISTING PAGE 11 MANAGEMENT CLASSES - CLASSIFIED AND EXEMFT CLASS TITLE LEVEL SALARY RANGE SUPERVISING STCREKEEPER 353 10E1-CC - 1314.CC SUPERVISING THERAPIST 3S1 1214.CC - 1476.CO SLPT BCYS RANCH 535 lEE3.CC - 2289.00 SUPT, GIRLS' CENTER 535 18E3.CC - 2289.0C SUPV AUC-APPR 4FS 1637.00 - 1SSC.00 SUPV BLCG INSP 474 1564.CC - 1901.00 SUPV BLDG PRGJ ENGR 502 17C3.CC - 2070.00 SUPV C/P TFPST I 3S1 1214.00 - 1476.00 SUPV C/P TFPST II 413 12SE.CC - 1578.CO SUPV CE 566 2C7C.CC - 2516.CC SUPV CCMM TECH 4567 1632.00 - 17S9.CC SUPV CCOK-JUV FALL 3497 117E.00 - 1258.00 SUPV CIAGNOS RCCLG TECHST 355 10E8-CC - 1322.00 SUPV ENG DRFTMN 351 1214.CC - 1476.00 SUPV FIRE INSP 533 1872.CC - 2275.OG SLPV FIRE INSP RFPC 495 1667.0C - 2026.00 SUPV INST NURSE 4C4 1263-CC - 1535.CC SUPV MCT ANAL 551 1977-OC - 2404.00 SUPV PERS ANALYST 535 18E3.CC - 2289.00 SUPV PF SCC NRKR 463 1512.0C - 1838.00 SUPV PHN I 4:5 1476.CC - 1794.CC SUPV PFN I1 503 17C8.00 - 2C76.0C SUPV PSYCF SCC KRKR 447 144C.CC - 1750.CC SUPV PSYCH-PROS 413 1559.CC - 1895.00 SUPV RP AGNT 498 16E2.QC - 2C45.00 SUPV TELE CPR 253 7S7.CC - 969.00 SUPV MEV PEST CCNT INSP 423 1338.CC - 1627.0C SLPV U/N INSP 399 1244.00 - 1512.CO SURGICAL SUPERVISOR 436 13S3.00 - 1693.00 SVC SUPV JUV FALL 447 1440.00 - 1750.00 SVST ACCTG SUPV 519 1794.CC - 2180.00 TAX OFFICE MANAGER 403 1259.CC - 1531.00 TFER ACT CTR SUPV 383 11E5.00 - 1440.00 TFER SVCS COOK 3S1 1214.0C - 1476.CC CLASS E SALARY LISTING PAGE 12 MANAGEMENT CLASSES - CLASSIFIED AND EXEMPT CLASS TITLE LEVEL SALARY RANGE, TRAFFIC ENGINEER 461 150.0C - 1827.CC TRAFFIC SIGN SUPERVISOR 3597 1214.00 - 1338.CC TRNG CIR-CG MEC SVCS 471 1549.0C - 1883.00 TSTG E MSRMTS ANAL 472 1Q54.CC - 1889.00 UTIL REVIEh CC0FD 420 1326.00 - 1612.00 VETERANS' SERV ER GFF MGR 359 i1C1.CC - 1338.00 VETERANS' SERVICE REPP 335 1CZ3.0C - 1244.00 VCC SVCS SUPV 1 4C0 1248.00 - 1517.00 VCC SVCS SUPV II 455 147E.0C - 1794.CO VCC SVCS SUPV III 5C7 1729.0C - 21C2.00 WEEC CCNTRGL SUPERVISCR 366 1125.CC - 1367.00 WELF CLER SVCS ADVISOR 367 112E.CC - 1371.00 WK FUR PAR OFCR 457 14E5.CC - 18C:.CO WK INCTV PROG CCORC 4C7 127.00 - 1549.CC WKMN CCMP/CCC SFTY OFCR 5C9 174C.CC - 2115.00 WTR QUAL CONT SUPV 4377 1.540.CC - 1698.00 00168 CLASS S SALARY LISTING PACE 12a ELECTED CFFICIALS .CLASS TITLE' LEVEL SALARY RANGE ASSESSOR. 644E 3241.00,...` 644E 3241.04 AUCITOR-CCNTRCLLER - 8C OF SUPERVISORS MEMBER`- 3E2F 1351.OQ CLERK RECCRCER 55CF CO, LIST ATTY—PUB' ACM 7C4F 3M3 cl' 3473 06 _ JUDGE, MUNICIPAL COURT 3774.41 PERICR COURT JtJCGE, SU SI —CORGNER 656F 3311 CC . . SUPERINTENCENT C.F SCF.CQLS 2416.67 . TREASURER—TAX CCLLECTCR• 574E 2616.00 Y y NeN t L 1 'iL J � 3^ Ylt Jy e x x r d F � f� CLASS 6 SALARY LISTING PAGE 13 MANAGEMENT CLASSES - PROJECT CLASS TITLE LEVEL SALARY RANGE ACMINISTRATIVE ANALYST -P 336 1027.00 - 1248.00 ALL SVCS PROJ DIR -PRCJ 513F 2141.00 DEP CO COUN I -PRCJ 3787 12E6.CC - 1418.00 DEPT SYST SPEC - PRJ 447 - 1440.00 - 1750.CC DIRECTCR, CFCE CN AGING-P 4E3 I6C7.CC - 1953.CC - DIRECTOR,CTR FOR HPN DVL 483 16C7.CC - 1953.00 CISC CTR CIRECTCR -PRCJ 2S5 SC6.CC - 1101.00 CISC FSE DIR -PRCJ 351 1C75.0C - 13C6.00 CISC PRCJ CIR -PRCJ 4C3 1255.0C - 1531.00 EMERGENCY MEC SVCS COCR-P 479 15E8.CC - 1930.00 ECP SPLST III PROJECT 463 1512.CC - 1838.00 EX ASST ERG AEUSE EO-PRCJ 419 1588.CC - 1S30.00 HLTH CAFE PRCJ CCORC-FRCJ 447 144C.CC - 1750.00 MANPOWER ANALYST -PRCJ 336 1C27.CC - 1248.00 MANPOWER PLANNER -FRCJ 447 144C.CC - 1750.00 METH TRMT PROG CIR -PRCJ 494 1662.00 - 2020.00 MNPWR PLNG PRCJ CIR -PRCJ 511 115C.CC - 2128.00 PERS CNSLR -PPCJ 336 1C27.CC - 1248.00 PLANNER I -FRCJECT 336 1C27.00 - 1248.00 PLANNER II -PROJECT 3S7 1236.0C - 15C3.00 PLANNEF III -FROJECT 464 1517.00 - 1843.00 PROS SUPV I -PRCJ 467 1531.CC - 186C.60. -SCC REI-AE COORC - -PRCJ 419 15EE.CC - 1530.00 001,!0 �I CLASS 6 SALARY LISTING PAGE 14 CLASS S SALARY LISTING PAGE 14 UNREPRESENTEC CLASSES - PROJECT CLASS TITLE LEVEL. SALARY RANGE ACCOUNT CLERK I -PRCJECT 219 716.00 - 873.00 ACCOUNT CLERK II -PROJECT 250 79C.00 - 960.00 ACCOUNTANT-AUCITOR I-PRCJ 341 1C42.CC - 1267.00 ACCT CLK TRNE -CETA 170 619.00 - 752.00 ACCT CLK TRNE -PRCJ 170 615-OC - 752.CC ACMINISTRATIVE AIDE -CETA 262 81S-OC - 996.CC APPRAISER AICE -CETA 268 E34.CC - 1C14.00 APPRAISER AICE -PRCJECT 268 834.0C - 1014.0C ASST DISC FSE CIR -PRCJ 263 622.CC - 999.00 ASST DISCOVERY CNTR OIR-P 247 783.CC - 951.00 ELCG PLN Cl-KR TRNE -PRCJ 2157 783.00 - 863.00 BUILDING INSP I - PROJ 375 1156.00 - 1405.00 CLERK -CETA 162 6C4.0C - 734.0C CLIN PSYCFCLOGIST -PRCJ 411 1545.0C - 1883.00 CCMM CLSEASE TECF -PROJ 271 E42.CC - 1023.00 COMMUNITY AIDE -PROJECT 1S4 666.00 - EC9.00 CCMTY AICE TRNE -PRCJ 160 6CC.CC - 730.00 CCNTY FROG ASST -PRCJ 2275 852.0C - 1036.00 CCMTY PRCJ TRNR/CRGAKIZER 367 1128.CC - 1371.0C CCNTINUING CARE WKR -FRCJ 375 1156.CC - 1405.00 CLSTOCIAN I -PROJECT 1937 722.0C - EC7.00 DEP CA I -PRCJ 3787 12E6.CC - 1418.00 CEP PROF OFCR I -PRCJ 325 SS3.CC - 12C7.00 DEP PROF OFCR II -PRCJ 395 122S.00 - 1494.00 DEP SEER-CRIMLIST I-PRCJ 3S5 1229.00 - 1494-00 DEPT CCLL ASST TRNE -PROD 2CE 6S5.00 - 845.00 DISC AICE TRNE -PRCJ 167 613.00 - 745.CC CISC CTR AICE -PRCJ 1S4 666.CC - E09.CO CISC FSE AICE -PRCJ 1S4 666.CC - 8C9.00 OF EQUIP OPR TRNE -PRCJ 216 712.CC - 865.00 DRG REI-AE %RKR I -PRCJ 2E7 EE4.0C - LC75.0C DFG REFAB WRKR II -PRCJ 359 11C1.00 - 1338.00 CFIVER CLERK -PRCJ 263 E22.CC - 599.00 ECP SPLST I -PRCJ 3E3 11E5.00 - 144C.00 00171 CLASS E SALARY LISTING PAGE 15 UNREPRESENTEC CLASSES - PROJECT CLASS TITLE LEVEL SALARY RANGE ECP SPLST II -FRCJ 423 133E.00 - 1627.0C ECP WCFKER I -PRCJECT 231 745.0[ - 906.00 ECP WORKER II -PRCJECT 279 E63.CC - IC49.0C FNGPT EXAMINER -FRCJECT 4C1 1252.00 - 1521.CO GARAGE ATTENCANT -PRCJ 231T 622.CC - S06.00 GRAPHICS TECF II -FRCJECT 313 957.00 - 1163.00 GROUP CCUNSELLCF I - PRCJ 2E1 868.00 - 1055.00 FC ST FLTF SVCS CRO -PRCJ 367 112E.CC - 1371.00 HEALTH CARE AICE 1 -FRCJ 194 666.QC - 809.00 HEALTH ECUCATCF -PROJECT 359 1244.00 - 1512.00 HLTH CARE AICE 11 -FRCJ 2E2 MAC - 1058.00 FCME FEALTF AICE -CETA 167 613.00 - 745.00 FCSP S%CS URKR -CETA 201 6EC.00 - 827.00 HCSPITAL ATTENCANT -PRCJ 201 6EC.CC - 827.00 FUN SVCS WRKR I -CETA 1607 662.0C - 730.00 HL'H SVCS %RKR II -CETA 194T 734.0C - EGS.CO FUM SVCS URKR III -CETA 227T E12.0C - E95.00 INTER STENO -PRCJ 236 761.CC - 925.00 INTER T/C -FRCJ 222 125.CC - 881.00 JUNICR APPRAISER -PROJECT 317 969.CC - 1178.CC JUNICR DRAFTSMAN -PROJECT 265 E27.00 - ICC5.00 LC VECTOR CNTLR -PRQJ 298 914.0C - 1111.00 LEARNING CONSULTANT AICE 154 666.CC - EO9.00 PF MICROBIC -PRCJ 313 114S.0C - 1397.00 PLANNING AICE -PRCJECT 267 E32.0C - 1C11.CC PLANNING TECFNICIAN -CETA 267 E32.0C - 1C11.00 PFC8 CRUG TRMT CCCPO-PRCJ 447 144C.00 - 1750.00 FROG EVALU TECF -FRCJ 335 1C23.0C - 1244.00 FRCGFAM CGRC,OFC ACING-P 3E6 1156.00 - 1453.CC PROGRAM EVALUATCR -FRCJ 367 1126.CC - 1371.0C PSYCF-METE MTCE PROJECT 439 14C5.0C - 17C8.CO PSYCFCLCGIST -PRCJ 423 1338.00 - 1627.0C PUB HLTF NUTRNST -PRQJ 315 1156.0C - 14C5.00 PCB SVC WRKR I -CETA 1S3T 732.CC - EC7.CC 001 t2 1k* . PAGE 18 ri -cc E SALARY LISTING i own CLASS E SALARY LISTING PAGE 16 UNREPRESENTEC CLASSES - PRCJECT CLASS TITLE LEVEL SALARY RAKGE PL'B SVC WRKR I1 -CETA 230T 81S.GC - 903.00 SENIOR CITIZEN RICE - P 1S4 666.00 - E09.G0 SENIOR CLERK -PRCJECT 263 E22.0C - 599.00 SEER SVC ASST -PRCJ 3C1T 1G17.CC - 112I.CG SCC PRGN PLNR II -PROJ 463 1512.00 - 1838.00 SCC PROG PLNR I -PRCJ 3S9 1244.CC - 1512.CC SCC REI-AE ASST -PRCJ 2E7 EE4.CC - 1075.00' SCC WK PRAC 1 -PROJ 315 1156.CC - 14C5.00 SFEECh PATFOLGGIST -FRCJ 353 ICE1.QC - 1314.00 SR DEP PRCE QFCR -PRCJ 419 .1322-CC - 1607.00 STAFF NURSE -PRCJECT 3507 IIE1.0C - 13C2.00 STAFF NURSE I -FRCJECT 278F 1045.00 STENO CLERK -PROJ 202 6E2.00 - 825.00 STORERCCM CLERK -PRCJ 263 E22.CC - 599.00 T/C TRNE -CETA 162 6C4.0C - 734.CO T/C TRNE -PRCJ 162 6C4.CC - 734.CG TYPIST CLERK -PRCJ 17E 634.CC - 771.00 URBAN FLOC PRCC SPEC-PRCJ 07CF 554.00 URBAN FCOC PROC TECH-PRCJ 07CF 554.00 VECTCR CCNTRCLLER-PRCJECT 266 E29.00 - iCC8.00 001"'3 CLASS E SALARY LISTING PAGE t7 UNREPRESENTEC CLASSES - CLASSIFIED AND EXEMPT CLASS TITLE LEVEL SALARY RANGE ACMINISTRA71VE INTERN 142F 691.00 AGR FIELC ASST 279 E63.CC - IC49.00 ATTORNEY TRAINEE 225F 689.00 . @UILCING PROJECTS INSP 13.Q0FR CLINIC LAS INTERN 231 745-CC SC6.CC CLK-CR REC SVC AREA 222 725.CC 881..00 . CCNST INSP - SP PRCJ 35OF 1302.CC CRIMINALIST INTERN 303 S2E.QC - 112E.CC CT REP/MUNI CT 13S7.CC - 1617.0C CT REP/SUP CT 13S7.CC - 1617.00 CTKR-OR REC SVC AREA 2337 E27.CC - S11.00 DEP SPEC CC SVC AREA P-1 128F 662.40 CEPUTY CLERK I 176 634.0C - 771.00 CEPUTY CLERK tI 222 -725.CC - 681.00 DEPUTY CLERK III 2E6 EE1.0C - 1071.00 DEPUTY CLERK IV 351 1C75.0C - 1306.00 DEPUTY MARSFAL 3E1 111E.00 - 1431.0C CEPUTY MARSHAL SERGEANT 429 1363.00 - 1657.CC ECP SPLST 1 363 11E5.0C - 1440.00 ECP SPLST tI 423 133E.CC - 1627.00 ECP URKR I 221 745.CC - 906.CO ECP NRKR II 279 863.00 - 1C49.CO EXAMINATICN PROCTOR 267 832.CC - 1011.00 FIS hLTH SVCS CCORC 367 112E.CC - 1371.0C LANDSCAPE ARCHITECT 455 1476.0C - 17S4.CG LAW CLERK I 169F 750.00 LAW CLERK II 225E 689.00 LAW CLERK III 273F 1C30.00 LEAC EXAMINATICN PROCTCR 249 517.CC - 1115.00 LEGAL RESEARCH ASSISTANT 346F 1286.00 LIERARY STUCENT ASSISTANT 1C7 511.CC - 621.QC MI- COMMTY PRCJ CCCRC 415 13CE.CC - 1588.00 MICRDBICLQGIST TRAINEE 2S5 SC6.CC - LiC1.00 PFARMACIST TRAINEE 3C3 S2E.CC - 1128.00 0€ 1'74 CLASS E SALARY LISTING PAGE 18 UNREPRESENTED CLASSES'- CLASSIFIED AND EXEPFT CLASS TITLE LEVEL SALARY. RANGE PLANNING AIDE 267 E32.CC IC11.00, PLANNING TECHNICIAN I 267 832.CC 1011.00 PLANNING TECHNICIAN II 336 1C27.CC - 1248.00. - PFOCESS CLERK 2E6 EE1.0C 101.00 REC LEACER-SVC AREA 2217 757.CC 879.00 REC SPLST-SVC AREA 281T 957.CC - 1055.00 21" RESIDENT IN HOSP ACM 135F 676.0C :> SEC/MEMBER/BD SUPERVISORS 263 822.0C - 599.0C SECY MEM B/S 263 822.CC - 449.,00 >r SR $LGA PROJECTS INSP. 13.85HR STUDENT AIDE-CIVIL ENGR 2E1 868.CG - IC55.0Cy STUDENT THERAPIST 2C7 643.0C - 642.00 STUDENT VCCATICNAL NURSE .3CHR STUDENT WORKER 135 556.CC - 676.00 SUPV-PROCESS CLERK 334 1C2C.CC 1240.QQ TISSUE TECHNICIAN 2E7 884.00 L075.00 VOLUNTEER WORKER HR WEIGHTS ANC MEASURES AIDE 158E 725.00 k * K L SVE t o V�Y'rI Y 3 44 I BOARDOF SUPERVISORS, CONTRA COSTA COUNTY,_CALIFORNIA In the Matter of 1976-77 ) Compensation for Employees ) in Units Represented by ) RESOLUTION NO. 76/625 ' Social Services Union, ) Local 535 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On July 20, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated July 20, 1976, entered into with the Social Services Union, Local 535, for the Community.'Ser- vices Unit and the Social Services Unit represented by`said Union: 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Social Services Union, Local 535. The Memorandum of Understanding with Social Services Union, Local 535, is attached hereto, marked Exhibit A; and Paragraphs Numbers 1 through 24 inclusive and Appendices A and B thereto are incorporated herein as if set forth in full and made applicable to the employees in the above-named units. 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 is effective as of July 1, 1976. PASSED duly 20, 1976 unanimously by the Supervisors present. cc: Social Services Union, Local 535 Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION N0. 76/625 DU� S Memorandum of Understanding Between Contra Costa County And Social Services Union, Local 535 This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Social Services Union, Local 535 is the formally recognized employee organization for the Community Services Unit and Social Services Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. 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 proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. 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, 1976 and ending June 30, 1977. 1. Salaries For the fiscal year 1976-77, the salary ranges for each classification covered by the Community Services Unit shall be increased, effective July 1, 1976, within the County Salary plan to provide salary ranges as follows: Effective July 1, 1976 Community Aide $ 672 - B17 Community Aide Trainee 606 - 736 Social Service Community Assistant 743 - 903 Doff Ql 00177 2. Salaries For the fiscal year 1976-77, the salary ranges for each classification covered by the Social Services Unit shall be increased, effective July 1, 1976, within the County Salary plan to provide salary ranges as follows: Effective July I, 1976 Clinical Social Worker $1244 - 15I2 Eligibility Worker I 743 - 903 Eligibility Worker II 834 - 1014 Public Health Social Worker 1244 - 1512 Social Program Planner I 1244 - 1512 Social Program Planner II 1512 - 1838 Social Work Practitioner I 1156 - 1405 Social Work Practitioner II 1244 - 1512 Social Worker I 845 - 1027 Social Worker II 978 - 1188 Social Worker III 1104 - 1342 Social Worker Trainee 845 - 1027 Vocational Counsellor 1104 - 1342 Vocational Counsellor Trainee 845 - 1027 3. Health Plan The County and the Union agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death or disability as of August 1, 1976. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. 4. Sick Leave The Union and the County agree to continue the Sick Leave Policy as found in the Administrative Bulletin 311.2 which reads in full as follows: I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. It is 001 N 4 fS a privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County Ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retirement, the employee's accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if the employee is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family means and includes only the spouse, son, daugTiter, father, mother, brother, sister, grandparent, grandchild, father-in-law, mother-in-law, son-in-law, daughter- in-law, brother-in-law, or sister-in-law, of an employee. "Employee" means any person employed by Contra Costa County in an allocated—position in the County service. "Paid sick leave credits" means those sick leave credits provided for by County ordinance.— Accumulated r finance.Accumulated paid sick leave credits may be used, _ subject to appointing authority approval, by an employee in pay status, but only in the following instances: A. Temporary Illness or Injur of an Employee. An employee may use paid SICK leave credits when the employee isoff work because of a temporary illness or injury. 001 170 B. Permanent Disability Sick Leave. Permanent disability means the employee suffers from a disabling physica injury 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: 1. An application for retirement due to disability has been filed with the Retireemnt Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 3. The appointing authority may review medical evidence and order further examination 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 where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits when he is under a p ysician s orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnancy Disabilit . Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. 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 employee's general physical conditions having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability 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. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriege, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physicial examination 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. 00180 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a.written statement from the employee's attending physician stating that the employee's disability continues and the projected date of the employee's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over 24 hours in each fiscal year) used by an employee for prescheduled medical and dental appointments for an immediate family member living in the employee's home. F. Emergency Care of Family. An employee may use paid sick leave*credits (up to two days, unless the County Administrator approves more) for working time used in cases of illness, or injury to, an immediate family member living in the employee's home, if there is a real need for someone to render care to and no one else is available therefore, and if alternative arrangements for the care of the ill or injured person are immediately undertaken. G. Death of Family Member. An employee may use paid sick leave credits for working time used because of a death in the employee's immediate family, but'the employee shall not exceed three working days, plus up to two days of work time for necessary travel. Accumulated paid sick leave credits may not be used in the following situations: - Self-Inflicted Injures Paid sick leave credits may not be used for time off from work for an employee's illness or injury purposely self-inflicted or caused by the employee's willful misconduct. - Vacation. Paid sick leave credits may not be used for an employee's iness or injury which occurs while the employee is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not be used when the employee would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave. The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: 00181 A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maximum allowance is reached. Authorizationjto use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employee may charge. The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, the employee's family or attanding physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claim for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the employee was incapacitated. - Writing a letter of inquiry about the employee's condition, enclosing a form to be filled out, signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card covering each employee's absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. 0f)I S2 V1).� To help assure uniform policy application, the latter office should be contacted with respect to sick leave determination about which the department is in doubt. 5. Hours Effective November 1, 1976 through June 30, 1977, the Social Service Department shall implement a staggered work schedule plan. Office hours shall remain open to the public 8:00 a.m. to 5:00 p.m. Monday through Friday. Permanent full-time employees shall have the option to select, subject to prior approval of the department, an eight hour day, forty hour work week schedule consisting of work hours which may be other than the normal 8:00 a.m. to 5:00 p.m. work schedule. The following shall serve as the basic criteria for the staggered shift: A. All employees must be present at their office or otherwise engaged in the duties of their position during the core hours of 10:00 a.m. and 3:30 p.m. B. Work schedules must remain within the hours of 7:00 a.m. and 7:00 p.m. C. The selected staggered work schedule shall consist of the same' hours of work each day, unless the department determines in specific circumstances that a schedule consisting of varying eight hour work days is appropriate. The decision of the Department Head shall be final. D. Lunch periods of one (1) hour shall be scheduled. In the event the employee desires a one-half (1/2) hour lunch period, such change must be approved by the appointing authority or designee. Lunch periods shall be taken within one hour of the midpoint of the employee's scheduled workday. . E. Each work unit shall have minimum coverage of two employees between the hours of 8:00 a.m. and 5:00 p.m. F. Each employee's proposed staggered schedule must be submitted in writing for approval by the appointing authority or designee, prior to implementation. G. Changes in staggered schedules shall be requested in writing and must have the approval of the appointing authority or designee, prior to implementation. H. Conflicting requests for schedules shall be resolved by the appointing authority whose decision shall be final. 1. Positions whose principle duties and responsibilities are associated with the reception or other function closely related to the regular office hours will be assigned to work hours between 8:00 a.m.to 5:00 p.m. in order to provide full coverage Unless the department determines that such limitation is not appropriate or necessary. J. In the event coverage within a location becomes temporarily reduced as a result of scheduling revisions or absenteeism, employees will be expected to cooperate in order to assure that the necessary functions are performed, particularly the answering of telephones. K. In the event the foregoing scheduling provision is found to be inconsistent with the needs of any one unit or location of the Department the County shall so advise representatives of Local 535, and the County and the Union shall meet and confer in an attempt to resolve the inconsistency. L. It is understood that changes in employees' schedules may be necessitated by changes in organization, programs, special assignments and absenteeism. 00183 i i 6. Personnel Files In the event that an employee's job performance and/or conduct are unsatisfactory,the employee's supervisor shall so advise the employee with written confirmation. The Department shall provide the employee with copies of all performance evaluation reports and letters of reprimand or warning prior to the placement of such documents in the employee's personnel file. Upon the employee's written request, copies of letters of reprimand or warning shall be sent to the Union. Each employee, or an employee's representative so designated by written authorization of the employee, shall have the right to inspect and review the employee's personnel file upon request at reasonable times and for reasonable periods during the regular business hours of the County. Documentation in the personnel file relating to the investigation of a possible criminal offense, medical records and information or letters of reference shall be specifically excluded from such inspection and review; provided, however, that preemployment reference material shall be removed from the personnel file after one (1) year of continuous employment with the County, and further, that medical records may be released to qualified medical authorities upon execution of a written release by the employee and with the concurrence of the County's medical authorities. An employee may request copies of other material contained in the personnel file. The employee shall bear the cost of reproduction of copies. The County shall afford an employee the opportunity to respond in writing to any information contained in the personnel file. Such response shall be included in the employee's personnel file. 7. Bilingual Pad The County agrees to continue a salary differential of Fifteen Dollars ($15.00) per month to incumbents of positions allocated to classifications covered by this Memorandum of Understanding requiring bilingual proficiency as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and positions which may now or in the future require special language skills may have such requirements amended or deleted. 8. Education Expense Reimbursement and Release Time Education Expense Reimbursement and Release Time will be provided to employees in the classes of Community Aide and Social Service Community Assistant for attending college courses for the purpose of attaining additional education qualifications for possible future advancement to the level of Social Worker Trainee. Said Education Expense Reimbursement and Release Time Plan is subject to the following conditions: 001 b4 i MOM Reimbursement will be provided for 50% of the total cost of the tuition and/or registration- fee,lab fees and books up to a maximum reimbursement of $100 per school year; Reimbursement will be authorized only for courses which the employee successfully completes with a passing grade. Prior authorization and Payment Claims Filing will be processed in ac- cordance with administrative procedures for Career Development Training as specified in County Training Bulletin. Paid release time from regularly scheduled duties shall be permitted only for courses held during working hours, up to a maximum of five (5) hours per week. Courses attended during non-:corking hours shall be on the employee's own time; Requests for release time shall be made for the quarter or semester to the department head or designee and the department or designee shall respond as soon as possible. In the event the request is granted the resulting schedul4 may be altered by the employee or the immediate supervisor only upon the approval of the department head or designee. Release time may be disallowed if course work in previously authorized semesters has not been successfully completed with an average grade of "C" or better, or if the employee fails to attend classes. 9. Mental Health Screening Employees represented by Social Services Union, Local 535 who work in the Mental Health Screening Unit of County Medical Services shall receive a differential per hour worked at a premium of 5% of the hourly equivalent of the base rate; provided, however that in the event the conditions in Mental Health Screening are improved so that hazardous conditions no longer exist, such differential ►,rill no longer be applicable. 10. Conservators The County agrees that any employee in a classification represented by Local 535 who is assigned to a position, the work function of which-is in the Conservatorship Program of the Social Service Department, and the work assignment of which requires direct personal working contact on a regular daily basis of which court-remanded, clientele of the Conservatorship Program, as specified in Division 5, Part I, Chapter 3 of the Welfare & Institutions Code, shall receive a differential per hour worked at a premium of 5% of the hourly equivalent of the base rate while in pay status including paid vacation, paid sick leave, and paid holidays. The County and Local 535 agree that there will be no demand to either apply said salary differential to other work units or to cancel said salary differential during the term of this Memorandum of Understanding between Social Services'Union, Local 535 and the County. 0018`5 I I. Dues All employees in the Social Services Unit and Community Services Unit who are members of Social Services Union, Local 535 tendering periodic dues, and all employees in the aforementioned units who thereafter become members of Social Services Union, Local 535 shall, as a condition of employment, pay dues to Social Services Union, Local 535 for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to June 1, 1977 and thirty (30) days prior to any June 1 thereafter, any employee who is a member of Social Services Union, Local 535 in the aforementioned unit shall have the right to withdraw from and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check). Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department. An employee who is subsequently employed in a position outside of the Unit represented by Social Services Union, Local 535 shall not be required to pay dues to Social Services Union, Local 535. Social Services Union, Local 535 shall defend, save, indemnify and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of Social Services Union, Local 535. 12. Notice The County agrees to provide a written statement to each new employee who is hired into a classification which is in the Social Services Unit or Community Services Unit that their classification is represented by Local 535 and the name of a representative of Local 535. 13. Employee List The County agrees to periodically mail to Local 535 a list of the names, classification, addresses and the designatipn of permanent employment category of new employees appointed to classifications represented by Local 535. Said periodic list will be mailed within the first five working days of every month. 14. The County agrees to eliminate the 50% position staffing restriction in the classification of Social Worker III. 15. 'Severance Pay Effective July T, 1976 and for the term of this agreement only, a permanent employee (of the Social Services Unit) for whom work ceases to be available as a result of a reduction in federal and state funding of Social -Welfare programs, may elect to be paid severance pay at the time of separation and such separation from County service was not discharge for cause, resignation prior to the date work ceased to be available, transfer to any other position in the County, or whose separation from county employment is directly related to obtainirg employment in any other Federal, State, County, or Local Agency :without interruption of employment. Employees eligible for and electing severance pay shall receive severance pay in the amount of Eighteen Hundred Dollars ($1,800.00) at the time of their separation from County service. Olt)18C It is further understood that severance pay is not a part of the County Salary Plan and by accepting severance pay an employee relinquishes all claims to employment with Contra Costa County and any and all preferential reemployment rights and/or privileges with Contra Costa County and in particular waives the benefits provided in Article VII, Section 6, of the Rules and Regulations of the Civil Service Commision of Contra Costa County. Employees for whom work ceases to be available that do not elect the option of severance pay shall be entitled to all preferential reemployment rights provided in Article VII, Section 6, of the Rules and Regulstions of the Civil Service Comnisison of Contra Costa County. Eligible employees electing the severance pay option will be required to complete the following Severance Pay Separation Form. "I have received and read a copy of the Memorandum of Understanding between Contra Costa County and Social Services Union, Local 535 (Social Services Unit) dated such Memorandum of Understanding has been approved by t e Board of Supervisors of Contra Costa County. I acknowledge that I have terminated my employment with Contra Costa County effective and that such termination was legally proper. In consideration of and by acceptance of severance pay in the amount of Eighteen Hundred Dollars ($1,800.00), I waive any and all preferential reemployment rights and/or privileges with Contra Costa County and in particular I waive the benefits provided in Article VII, Section 6 of the Rules and Regulations of the Civil Service Commission of Contra Costa County." (Employee's Signature) 00187 i 16. Bridging of Service The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences of approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into County Ordinance Section 36-10.204 "Service Recognition - Determination of Length of Credits". 17. Tuition Reimbursement The County and the Union agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600. per year. 18. Higher Classification When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which the employee is regularly assigned, the employee shall receive compensation for such work at the rate of pay established for the,higher classification pursuant to Section 36-4.802 on salary on promotion, commencing on the twenty-first calendar day of the assignment, under the following conditions: a. Assignment of the employee to a program, service or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification_ d. Pay for work in a higher classification shall not be utilized as a substitute for regular Civil Service promotional procedures. e. The appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day waiting period and approved by the County Administrator. MISS f. Higher pay assignments shall not exceed six (6) months except through reauthorization. g. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 19. Relocation Employees may submit a written request to the department personnel office for an intradepartment reassignment, specifying area of the county or building assignment desired. When a position in the same class becomes available in the requested site, the employee shall be notified. The supervisor shall interview and may make a selection fromall those interested, unless the department determines that the position shall be filled by other means, left vacant, or relocated. This procedure shall not apply to position in specially funded projects or special assignments of limited duration. 20. Work Distribution The County shall, prior to September 1, 1976, review the amount and nature of work in each operating unit; and shall initiate the geographical reassignment . of employees necessary to proportion and more closely balance the number of available employees in each classification with the anticipated amount and nature of work in operating units throughout the County. In selecting employees for reassignment, the County shall consider employees seeking a change in work location, length of service in the classification, commute time, and special skills and training. The County shall again review the number and nature of cases in the operating units during the month of December, 1976 and each three months there- after and initiate such reassignments as deemed necessary. The department shall, prior to September 30, 1976, submit to the Board of Supervisors a report on the program impact of the reduction in staff and will establish criteria for referral and acceptance of clients for social service programs in which staff have been reduced significantly. Reassignment shall not be used as a replacement for disciplinary procedures. There shall be a committee consisting of four representatives of the County and four representatives of Local 535 (two from Services and two from Income Maintenance) who shall meet to share information and discuss existing workload. 21. Safety On or before November 1, 1976, the Department shall implement a safety program. The program shall include the establishment of District safety committees which shall be comprised of two members designated by the Department, and two members designated by Local 535. Each member of the committees shall be offered training in accident prevention, accident investigation, and the communication to other employees to promote safety awareness. The Department safety program shall define the purpose and activities of the District committees, which shall include, but not be limited to, the making of recommendations for solving safety problems, and establish the reporting relationship between each committee and the designated safety official in the Department. 22. Friday Before Christmas For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 23. Vacation and Holidays Attached hereto as Appendix A is a summary of vacation accruals for full-time employees and the holidays the County observes. 24. Grievance Procedure Attached hereto as Appendix B is the County grievance procedure which is incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28. In the event the Business Representative of Social Services Union, Local 535 or a designated representative, in the event the Business Representative is unavailable within the stated time limits, and a representative of the County mutually agree to a written stipulation of the issue of a grievance, and such stipulation shall be the accepted issue for a subsequent arbitration of*the grievance, the waiver of fact-finding set forth in Section 34-28.004(c) of the County Code shall be deemed to be satisfied. The County and Social Services Union, Local 535,agree that there shall be no discrimination because of race, creed, color, national origin, political opinions, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination of age or physical handicap. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions, and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that where 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 following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July tl, 1976 through June 30, 1977. Date: J r r I Social Services Union, Local 535, S.E.I.U. Con rad Costa Coun r Social Services Unit: 1 `t ._fes, � •�- 't tome. pity Services Unit: 1 APPENDIX A 1. The rates at which vacation credits accrue for full-time employees and the maximum cumulation of vacation credit accrual for such employees is as follows: Monthly Maximum Length of Accrual Cumulation Service (Hours) Hours) Under 15 yrs. 10 240 15 through 19 yrs. 13-1/3 320 20 through 24 yrs. 16-2/3 400 25 through 29 yrs. 20 480 0 30 years and up 23-1/3 560 2. The County observes the following holidays: New Year's Day . . . . . . . . . . . January 1st Lincoln's Day . . . . . . . . . February 12th Washington's Day . . . . . . . . . . February, 3rd Monday Memorial Day . . . . . . . . . . . . May, last Monday Independence Day . . . . . . . . . . July 4th Labor Day . . . . . . . . . . . . . September, 1st Monday Admission Day. . . . . . . . . . . . September 9th Columbus Day . . . . . . . . . . . . October, 2nd Monday Veterans' Day. . . . . . . . . . . . November 11 Thanksgiving . . . . . . . November, 4th Thursday Day after Thanksgiving . . . . . . . November, day after 4th Thursday Christmas. . . . . . . . . . . . . . December 25th Special Days as declared. If January 1, February 12, July 4, September 9, or December 25 falls on a Sunday, the Monday following is a holiday. When any of these dates falls on a Saturday, no additional time off or premium pay is granted. 09191 n . r 34_28 CitZiC'�iEi CE p20,EL,,Ua won ' r Chapter 34-23 GRlcVi iCE PROCEDURE Sections: 34-28.002 General. 34-28.004 Fact Finding. 34-28.006 Lowest level. 34-28_003 Second level. (Optional). 34-28.010 Departcental level. 34-28.012 Appeal'to E.R.O. 34-28.014 Appeal from E.P..O_ '34-28.016 Arbitration. 34-28.013 Board determination. 34-28.020 Time limits waiver. 34-28.002 General. (a) . Initial presertation. The Initial. (or loaes�, level) presentation of a grievance shall be to the immediate supervisor of fhe employee clai4^.{ng to have a grieianca, and it.may be Heade either orally or :Eu writing. If made in writing the w,:ittea " grievance shall comply -..nth subsection (b)'s requirement for JL fo=.ma?ly presented grie-jan_e. (b) Formal presentation. The formal presentatica. of a grievance shall be written and shall state the circuxstances over uhicl the grievant clai- to be-aggrieved, hoar the interpretation, application or practical consequences of a policy, procedure or agreement is affect_ inc., him to his detriment, and the redress he seers. (c) Notice. The official with whom a formal grievance is filed by a grievant, who is included_in a represen*atioa unit but is not represent.- • ed by the majority representative, shall. give the.eajority representative a copy of the formal presentation. (d) Time limit. Grievances must be filed within 30 days of the Incident or occurrence about which the employee claims to have a grievance. (e) Copies. A copy of each written communication on a grievance shall be filed with the Director of Personnel for record purposes. ; (f) Effect of a grievance. The me.,-Tmg or filing of a grievance shall not prevent the County, a depar�—ent head, a departmental supervisor; o, = other authorized person, from taking action dae_ei appropriate, -nor'sha11 it have the effect of suspending action previously taken even th6ugh the action r..zy involve or be a part of the subject natter of the grievance. (Ord. 73-32, 70-17: prior code §§34-28.002, 24-7.2702). 09192 f 3 34-28.0O4 Fact-flgdinR. (e) Upon the Pili g, of a grievance appeal at the second level (optional) or deoartmartal level an impartial fact-finding team of two persons s.all be selected. The grievant shall select one member of the teat, and the departneat head shall select the other =ember of the team from a list established by the E-�ployee Relc-ions Office_. (b) Investigation. and report. The fact-finding team shall promptly investigate the facts pertinent to the grievance, and shall report in writing to the parties, but only ca facts agreed to by both fact finders. The report shall become a part of the record. of the grievance. (c) Waiver. Where the parties (grievant and aanaga ent) stipulate in writing that the fo--a1 gria:-a-ce, states the facts, those facts shall become the facts of record for the grievance and the fact-fi :,_,g procedure provided for herein. shall be waived. (Ord. 73-32).. 34-28.006 Loaast level. An attempt sha11 be made to settle all grievances on an informal basis by discussion between One i=.ediate supervisor o; other appropriate supervisor and the employee and/o_ his representative as soon as practicable; and ;H smsch a meeting cannot be arranged informally, it shall be held within two vorking days after submission to the mediate supervisor of a written regUest for such a n.eeting. (Ords. 73-32, 70-17t prior code §§34-28.004, 24-7.27O4). 34-28.003 Second level. (Ootioral). (a) A o ievanc_ which is not settled at the lo-sest level. =a be appealed to a second level panne=_n_ representative designated by the depart--tent head. The appa-al sh:11 be submitted within 7 days after the decision of the supervisor and if so appealed, the grievance shall be prese^ted as provided in subsection (b) of Section 34-28.002. The second level management representative sball attempt to settle the grievance and if the grievance is not settled, shall reply in writing vi:hi=seven days after receipt of the fact finder: report. (b) The provisions of this section apply in any departmenvuhile the depart ent head has so notified the Employee Relations Officer in writing so_cifying the second level ma:agement representativa(s) in his depart=en (Ord. 73-32). 34-28.010 Departmental ?eve?. A grievance which is not settled at a lower level may, within 7 days of the decision of the supervisor 6,.:- second :second level r_a..agement representative (whichever is appropriate), be appealed in writing to the department head ars if so appealed, the griev, unless previously formally presented, shall be presented as provided in subsection (b) of Section 34-28.002. - The department head or his depart- mental representative authorized to r Ae a final departmental decision attempt to settle the grievance and if the grievance is not settled, she OW101) reply iu trritie- within 7 days after receipt of the i.:ct finders' repart-• If a*fact `ind_rs' report ha_ previously beer. prepare: he shall reply Within 7 days after receipt of the written appeal. (Ords. 73-32, 70-17: prior code §§34-223.306, 24-7.2706). 34-25.012 1oa2al to E.R.O. A s_i=-mance which is not settled at the departmental level may be apn_aled in writing= :rithia seven days from receipt of the department's written reply, to the B2ployee Relations Officer and if so appea-ledl he shall try to settle it and shall reply in writing within 14 days. (Ords. 73-32, 70-17: prior code §534-23.008, 25-7.2708) 34-25.014 Appeal from E_R.O. A grievance rhich is not settled by the Employee Relations Of-ficer may b-- appealed in writing for final deteaination to either the Board or an arbitrator. The written, notice of appeal, must be fir=_3 -with the i.ployee Relations . Officer within. 7 days of the receipt of his written reply, and shall state the grievzrt's choice whether the Board or an arbitrator is to - nake the final decision, othertdse the Board shall hear and decide. (Ords. 73-32, 70-17: prior code 5§34-28.010, 24-7.2710: see Gov. C. 53505,2). 34-28.016 Arbitration. (a) If tce grievant selects arbitrhtioa the following shall apply: (b) Selection. Within 14 days after receipt of the notice of appeal, the Employe_ Relations Office=, and the grievant(s) shall prcreed pursuant to Section 34-I2.0O3(f), mutatis mutandis. (c) Evidence. Neither party shall be per-mitted to assert in the- arbitration hearbitration proceedings any fact coa_rary to the fact finders' report: or written stipulation or any evidence which bid not been submitted to the other party during the prior levels of the grievance procedure. (d) The Arbitration. The arbitrator shall pro:ptly hold a hearing and shall issue his decision not later than 30 days from the date of the close of the hearing or, if oral hearings have been waived, from the date the final u-ritten statements and arguments are submitted to him by the parties. His decision shall be in writing and shall set forth his findings of fact,re-, a-aing, and conclusions on the issues. It shall be subm=tted to Ole Board a:3 to the grleaant and shall be final and binding on the parties. (e) Costs. The costs shall be divided pursuant to Section 34-121.008(c), nutatis mu_a"a=s. oc (f) Limitation. The authority of the arbitrator to render 7 On- - i (f) Limitation_ The authority of the arbitrator to render final and binding decisions on grievances extends only to those n--meters over which the Board o: a department head may legally delegate its decision-making poiers. (Ord. 73-32: prior code §§34-28.010, 24-7.2710: cp Go-.-- C_ 93505_2). 34-28.018 Hoard determination. If a grievance is submitted to the_Board for determination, it shall be submitted upon. the record (which shall include the forcally presented grievance, the fact finders', report and the written determi^.ations of the second level management representatives [if any] the department head and the Employee Relations Officer) aad the written presentations and reco=endationd of the parties; but the Board, if it wishes, may order the presentation of oral testimony and/or oral argument to supplement the written materials presented to -it. (Ords. 73-32, 70-17: prior code §§34-28.010, _ 24-7.2710). 34-28_020 Time limits waiver. Any of the time limits contained in this chapter may be waived upon the mutual written consent of the parties. (Ord. 73-32) '00195 r. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, ,CALIFORNIA In the Matter of 1976-77 ) Compensation for Employees ) Represented by Contra Costa ) RESOLUTION NO. 76/626 - 11 Building & Construction ) Trades Council ) The Contra Costa County BoardofSupervisors RESOLVES THAT: 1. On July 20, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated July 20, 1976, entered into with the Contra Costa Building and Construction Trades Council, for the Craft Maintenance Units represented by said Union: 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Contra Costa Building and Construction Trades Council. The Memorandum of Understanding with Contra Costa Building and Construction Trades Council, is attached hereto, marked Exhibit A; and Paragraphs Numbers 1 through 10 inclusive and Appendix A, thereto, are in- corporated herein as if set forth in full_ and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the fore- going 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 is effective as of July 1, 1976. PASSED July 20, 1976 unanimously by the Supervisors present. cc: -Contra Costa Building and Construction Trades Council Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION NO. 761626 0019-S Memorandum of Understanding Between Contra Costa County And Contra Costa Building and Construction Trades Council This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in 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 Contra Costa County Ordinance Code. 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 proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. 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 1,1976 and ending June 30, 1977. 1. The County shall continue to supply employees in the Craft Maintenance Unit with specific tools which shall be maintained and secured on County premises. No tools other than those supplied by County may be used except upon prior authorization of County. 2. Effective July 1, 1976 the County shall pay each employee in the Craft Maintenance Unit a reimbursement of Eight ($8.00) Dollars per month, such to defray the cost of supplying and cleaning clothing worn in the performance of regular duties. 3. The County and the Union agree to'continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death or disability. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only 00197 3. (Continued) on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. 4. For the fiscal year 1976-1977, the salary ranges for each classification covered by the Craft Maintenance Unit shall be increased, effective July 1, 1976, within the County Salary Plan to provide salary ranges as follows: Carpenter $1467 - 1617 Lead Carpenter $1622 - 1788 Electrician $1573 - 1734 Lead Electrician $1734 - 1912 Painter $1467 - 1617 Lead Painter $1652 - 1821 Steamfitter $1821 - 2008 5. The County shall continue its contribution towards safety shoes in an.: amount not to exceed $10.00 per pair to a maximum of two pairs in any year and shall continue its contribution of $4.00 towards safety glasses. 6. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences of approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under. these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The servcie credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into County Ordinance Section 36-10.204 "Service Recognition - Determination of Length of Credits." 7. The County and the Union agree to modify the County training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 8. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 0ITI 00 9. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 10. Attached hereto as Appendix A is County Administrative Bulletin 311.2 "Sick Leave Policy". The County and Contra Costa Building and Construction Trades Council 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 County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age. It is mutually recommended that the modifications shown above be made ap- plicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood 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 monthtfollowing thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect - from July 1, 1976 through June 30, 1977. Date: CONTRA COSTA BUILDING AND CONSTRUCTION CONTRA COSTA COUNTY TRADES CO NCIL 00199 a , !lumber 311.2 ' f„��• APPENDIX q .r-�• .tSection Personnel OFFICPOF•iHE COUNTY AOb{fNlSTRA70R �•— Issued 10117175 -= ADMINISTRATIVE BULLETIN Repl,CeS 311.1 O O Q O C II O D O C O O D � D O D O D II O II 0 0 0 SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration of paid sick leave credits. I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injury. It is a privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. "II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County ordinance. Employees uffio work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in mine amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retire- ment, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. i - 00200 i III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family" means and includes only the spouse, son, daughterT father, mother, brother, sister, grand- parent, grandchild, father-in-law, mother-in-Iain, son-in-law, daughter-in-law, brother-in-law, or sister-in--law, of an employee." "Employee" means any person employed by Contra Costa County in an allocated position in the County service. . "Paid sick leave credits" means those sick leave credits pro;Hded tor ByTounty ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an euployee in pay status, but only in the following instances: -A. T�orary Illness or Injury of an Employee. An employee may use pais Si eave cre its unen He is ort wor c because of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability— means the employee sur ers from a disabling physical injury 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: 1. An application for retirement due to , disabling has been filed with the Retirement' Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 00201 3. t . 3. The appointing authority may review medical evidence and order further examination 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 where the above conditions have not been met. C. Communile Disease. An employee may use paid sick leave credits w en he is un er a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for PrepnancDisabilit . Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there- from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. 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 employee's general physical -=r condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to t terminate. The County retains the right to medical -review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the 00202 4. 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. 3. If all accrued sick leave has been utilized by the employee, the employee shah be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the 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. E. Medical and Dental Appointments. An employee may use paid sick leave cre ts: 1. For working time used in keeping medical and dental appointments for the employee's own -care; and 2. For working time (not over 24 hours in each fiscal year) used by an employee for pre- scheduled medical and dental appointments for an immediate family member living in the employee's home. F. Emer enc Care of Family. An employee may use paid sick leave credits kup to two days, unless the County Administra- tor approves more) for working time used in cases of illness; or injury to, an immediate fainly member living in the employee s home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care. of the ill or injured person are immediately under- taken. G. Death of Family Member. An employee may use paid Sick- leave ickleave credits for working time used because of a death in the employee's immediate family, but this shall not exceed three working days, plus up to tw-o days of work time.for necessary travel. 00203 5. Accumulated paid sick leave credits mai not be used in the fcllowing situations: - Self-Inflicted Iniury. Paid sick leave credits may not be used for Fime off from work for an employee s illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used oorr`an employee's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pa Status. Paid sick leave credits may not e used when the empjcoyee would otherwise be eligible to use paid sick leave credits but is not in. pay . status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: _ A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and- probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal-year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the meximum allowance is reached. Authori- zation to use sick leave for this purpose is contingent on avail- ability of accumulated sick leave credits; it is not a_n additional allotment of sick leave which employee may charge. 00204 6. t The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the - legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending , physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtainer a written statement explaining the claim for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the employee was incapacitated. Writing a letter of inquiry about the employee's condition, enclosing a form to be filled out, signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. 0020.5 _ - , 7 7. C . olicy application, To help assure uniform p the latter office with douent is btcR leave determinations should be contacted wit about which the depart References Ordinance Code Section 36-6.604 (Ordinance-73-47, June 5, 1973) Ordinance Code Section 38-4.602 (Ordinance 73-55, July 2, 1973) 22 1972 Resolution Number 72/465 dated July , Resolution Numb 75592 322 et. al ted pdatedril , 1974 July 31, 1975 Resolution Numb i �. f r , un y s rano 4 p02.Q� �, • In the Board of Supervisors of Contra Costa County, State of California- July 20 , 19 In the Matter of Ordinance(s) Introduced. The ordinanceigl indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes July 27. 1976 as the time for adoption of same: Increasing salaries of Supervisors in line with other elected county officials. PASSED by the Board on July 20, 1976 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 20th day of July , 19 76 J. R. OLSSON, Clerk By C zl�-fi5ke� , Deputy Clerk H 24 12n4. tsau Helen C. Marshall 09207 t C In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Tie Down Rates, Buchanan Field. The Board having earlier this day approved a contract with Mount Diablo Patrol and Detective Service for continuation of its security guard services at Buchanan Field; and In connection therewith, Supervisor E. A. Linscheid having inquired if the cost of said services was fully offset by an increase in tie down rates charged at Buchanan Field and having further inquired as to when said rates were last reviewed; and Supervisor Linscheid having been informed that the afore— said rates had been increased on November 24, 1975 (75/944) to offset the cost of security guard services, but that a general rate study has not been conducted for approximately eight years; and Supervisor Linscheid having recommended that the Public Works Director conduct such a study and submit the results to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness cc: Administration and Finance my bond and the Seal of the Board of Committee Amo rs Public Works Director affixed this 200day of_ July 19 76 Airport Manager County Administrator J. R. OLSSON, Clerk By .�J u., Deputy Clerk Robbie GiU ierrez H-24 3/76 15m 00208 M THE BOARD OF SUPERVISORS OF COii'TRA COSTA COUNTY, STATE 0. CALIFORNIA Li .the.,24'atter of Report on ) July 20, 1976 the Status of the Prepaid ) Health Plan. ) This being the time fixed by the Board for a work session on the report of M-r. C. L. Van Marter, Director, Human Resources Agency, with respect to the status of the County Prepaid Health Plan; and Dr. George Degnan, Medical Director, having commented on the provision of medical care by County Medical Services, and having supported the Prepaid Health Plan; and Mr. D. J. Ludwig, Medical Care Administration Advisor, having also spoken and having concurred with Dr. Degnan's remarks; and Supervisor E. A. Linscheid having stated that the report did not show the undesirable aspects of the plan, did not provide an adequate comparison of costs, that implementation would put the County in competition with private plans, and othertrise having spoken in opposition; and Supervisor 1.1. N. Boggess having raised the question as to whether the Board had ever approved of the County embarking on the concept of a health plan open to all county residents; and Supervisor J. E. Moriarty having indicated he was in favor of the principle of prepayment for medical care; and Supervisor J. P. Kenny having noted that the County currently has a PHP contract, expressed the opinion that the Plan should be continued and consideration be given as to whether it should be expanded; and The Board members being in agreement that a public hearing on this matter should be scheduled, IT IS ORDERED that August 24, 1976 at 2:00 p.m. is FIXED to consider continuation of the County Prepaid Health Plan. PASSED by the Board on July 20, 1976. 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. :fitness my hand and the Seal of the Board of Supervisors affixed this 20th day of July, 1976 J. R. OLSSON, CLERK cc: Director, Human Resources Agency Ronda Amdahl Deputy Clerk County Xledical Director County Counsel County Administrator Public Information Officer 00209 REPORT ON THE PREPAID HEALTH PLAN CONTENTS PAGE SECTION I Revenue and Expenditure Data 2 SECTION II Enrollment Levels and Premiums Earned 2-3 SECTION III Institute for Medical Services 3 SECTION IV Marketing Strategy 3 SECTION V Grievance Verification and 4 Disenrollment Services SECTION VI Plans to Expand Coverage to 4 Medicare, MNO and MI Recipients SECTION VII Plans to Expand Coverage to County 5-6 Employees and Other Non Medi-Cal Persons SECTION VIII Pians to Expand Coverage to 6 Mental Health Services SECTION IX County Hospital versus Community 6 Hospital Status SECTION X Policy Issues 7 SECTION XI Recommendations 7 APPENDICES: Appendix "A" 8-11 Appendix "8" 12-14 Appendix "C" 15-20 Appendix "D" 21-49 Appendix "E" 50-53 Appendix "F" 54-59 Appendix "G" 60-61 -1- ( muuomrneu with board order 002100 -2- T RFv�ut - •kn "'PlunTTIF r"T-. ................. -2- I. REVENUE AND EXPENDITURE DATA: Attached as Appendix A is a report prepared by the Auditor-Controller for the nine-month period ending March 31, 1976. This shows that the net loss to the Prepaid Health Plan program totaled $331,258, or an average of $36,806 per month. For the period July--December 1975, losses averaged $31,802 per month, while for the period January--March 1976, losses averaged $46,810 per month. In April 1976, losses were $53,196. This type of loss experience is what would be expected while enrollment was declining. Although we do not have loss figures for each month, it seems clear that increased losses are almost directly linked to decreasing enrollment. The reverse seems true also; when enrollment is high, losses are substantially reduced or eliminated. Unfortunately, we had to terminate marketing last year at just the point we believe we were breaking even. Even at this loss ratio, for the ten-month period July 1, 1975-- April 30, 1976, losses averaged 18.44% of costs. Total Costs = $2,084,392 Total Loss = $ 384,454 % Loss = 18.44% In other words, for PHP patients, despite decreasing enrollment, we continue to recover 81.56% of our costs. If we assume our Medi-Cal recovery ratio to be 401., it is apparent that instead of a $384,454 loss, billing Medi-Cal would have produced a loss of $1,250,635. I believe there has been ample evidence in the past that increasing our enrollment will reduce the percentage of loss. It might also be noted that our Medi-Cal loss ratio is not due solely to the level of services we may or may not have provided in the past. I know of no county able to recover 81% from Medi-Cal. The solution here is to install a vigorous marketing effort. Along with an anticipated capitation increase effective July 1, 1976, we should see our losses reduced again as enrollment increases. II. ENROLLMENT LEVELS AND PREMIUMS EARNED: March 1975 7751 $248,000 April 7659 246,000 May 7310 235,000 June 7087 229,000 July 7034 229,000 August 6860 224,000 September 6514 214,000 October 6167 199,000 November 5826 190,000 December 5521 180,000 010211 -3- II. ENROLLMENT LEVELS AND PREMIUMS EARNED: (cont'd) January 1976 5216 $172,000 February 4897 162,000 March 4772 153,000 April 4699 151,000 May 4509 145,000 June 4854 163,000 July 5614 198,000 The Board's March 2nd Order that services to non-PNP recipients be held to Medi-Cal requirements (prior authorization, label requirements, etc.) was implemented May 1, 1976. As can be seen, this change has had an effect on PHP enrollments. Further enrollment increases must be tied to expansions in the groups eligible for PHP. This will be discussed more fully in the section on marketing strategy. III. INSTITUTE FOR MEDICAL SERVICES: I advised your office on January 13, and the Government Operations Committee advised the Board on February 24, 1976 that the IMS regulations had been withdrawn indefinitely. These regulations have been revised and are to be effective approximately August 15, 1976. Attached as Appendix B is a memo from Mr. Ludwig dated April 29, 1976 setting forth those areas in which the regulations will affect our operations. Attached as Appendix C is a letter from the State Department of Health (May 17, 1976) setting forth the contract amendments which will be required over the coming six months. We will present these contract amendments to the Board as soon as they are received from the State. At this point, we see none of the regulations or contract amendments which will present any great difficulty for us. IV. MARKETING STRATEGY: On May 11, 1976, the Board of Supervisors approved a contract with Greg Washington and Associates to study our PHP and make recommendations regarding what we need in the way of a marketing strategy. Attached as Appendix D is the report transmitted to the Board by Mr. Washington. If the Board is prepared to continue and expand the Prepaid Health Plan, we will plan to implement many of Mr. Washington's recommendations. Attached as Appendix E is a memorandum from Mr. Ludwig setting forth Medical Services' response to Mr. Washington's recommendations. I concur in general with Mr. Washington's analysis and recommendations. It appears to me that implementation of these recommendations would substantially increase our enrollment, thereby increasing our revenue and reducing the high level of losses we now sustain under Medi-Cat. Of 212 -4- V. GRIEVANCE VERIFICATION AND DISENROLLMENT SERVICES: Mr. Washington's report (pages 11 and 12) recommends a program for reducing "controllable" disenrollments. Control of this area would obviously assist in increasing net enrollment since we have been losing 300 or so enrollments each month. The new IMS regulations also require that a grievance coordinator be available at least during normal business hours. This requirement closely parallels Mr. Washington's recommendation for a person to handle disenrollments. VI. PLANS TO EXPAND COVERAGE TO MEDICARE, MNO AND MI RECIPIENTS: If the Board continues the Prepaid Health Plan, it must be expanded to include both Medicare patients not on Medi-Cal and the non-cash grant Medi-Cal recipients--those receiving Medi-Cal but no other form of assistance. To continue the PHP but continue to restrict its availability to cash grant recipients creates several problems for the County. Many of our disenrollments are mandatory ones which occur when a cash grant recipient loses his cash grant status but continues to be eligible for Medi-Cal. He is no longer eligible for the Prepaid Health Plan. If he could continue to be eligible for PHP, there would be no break in the continuity of care and less of the paperwork now required to take the person off PNP and begin billing :fedi-Cal again. In addition, with recent changes in State regulations far more people will be eligible for Medi-Cal with less liability. There is a large pool of potential PHP enrollees available, many of whom are already using Medical Services. Every one of these persons who signs up for the PHP helps to reduce the paperwork required by Medi-Cal and the losses we are presently sustaining. We are presently working on a proposal with the State whereby the State would pay a capitation rate to the County for these Medi-Cal recipients. For those who have a share of cost to pay, we would apply the Medical Eligibility Policy; the patient would pay part of the bill and the County would continue to pay the remainder, as they do now. Final plans are being made now to offer Contra Costa County a contract with the Social Security Administration to cover Medicare patients. This would again enlarge the pool of potential enrollees. Billing Medicare is far easier than billing Medi-Cal. Medicare is also on an actual cost basis. We would hope that our contract would provide for a preliminary capitation rate which would be adjusted to actual cost at the end of each year. Thus, the County would be in a "no-risk" position with these patients. Coverage for both of these groups is considered realistic and essential if PHP is to be continued as a viable program in this County. 00213 -5- VII. PLANS TO EXPAND COVERAGE TO COUNTY EMPLOYEES AND OTHER NON MEDI-CAL PERSONS: As the Board is aware, the Prepaid Health Plan contract the County has with the State of California provides that the County ". . demonstrate... reasonable efforts are being made... to enroll 50% non Medi-Cal persons by... the end of the second contract year." The County will be expected to provide evidence that we are working toward this objective. The County Counsel wrote the Board's Human Resources Committee on July 16, 1974 (Appendix F) pointing out all the various State and Federal statutory and regulatory requirements for non Medi-Cal enroll- ment, including the language in our contract with the State. It is clear that the Federal Government intends that this provision be enforced. No exceptions will be made, even for a county-operated PHP. There are presently a number of persons who use Medical Services regularly who are not on Medi-Cal and who are not eligible to any other health coverage. This includes many County employees, particularly those with "temporary" appointments. At least two other employee organizations have raised the issue of PHP membership for their members as a negotiation item this year. In order to comply with the State and Federal law and our contract requirements, it would be possible to take two steps at this time: 1. Provide membership in PNP for County employees working on limited term or "temporary" appoint- ments. 2. Provide membership in PHP for all other County employees as a voluntary alternative to Kaiser and Blue Cross. The proposal could work as follows. The County would establish a trust fund into which they would deposit the contribution they presently make to Blue Cross or Kaiser for those employees wishing to join the PHP. The employee contribution which is now withheld from the employee's paycheck would also be deposited into this trust fund. Medical Services would bill the trust fund for all services provided to County employee PHP members. At the end of a set period of time, not more than the end of the first fiscal year, a determination would be made whether the fees being paid covered the actual cost of the services provided. If a surplus existed in the trust fund, a percentage would be held for future catastrophies and the remainder would be "split between the County and the member employees on a fifty-fifty basis. Close control would be maintained on a monthly basis so that fees could be adjusted upward if it appeared the cost of services was exceeding the premiums. This operation would have to be on a "no net cost to County" basis. If PHP cannot compete with Kaiser and Blue Cross, both in terms of level of service and cost, PHP will lose members. If they can compete successfully, enrollment can be expected to rise. 00214 t -6- VII. PLANS TO EXPAND COVERAGE TO COUNTY EMPLOYEES AND OTHER NON MEDI-CAL PERSONS: (cont'd) Since the County now pays no health insurance contribution for "temporary" employees, the Board will have to decide whether they wish to put these employees on the same basis as full-time employees or require the employee to pay the full cost of PHP coverage. Without opening the plan to further non Medi-Cal enrollees at this time, I believe this plan will receive State approval as an indication of the Board's "reasonable efforts" to enroll non Medi-Cal persons. VIII. PLANS TO EXPAND COVERAGE TO MENTAL HEALTH SERVICES: Proposals are still pending with the State Department of Health to incorporate Short-Doyle Mental Health services into the Prepaid Health Plan. This would be done by increasing the PHP capitation premiums by an amount calculated to offset the cost of adding Mental Health services. This would decrease Short-Doyle Medi-Cal revenue by a corresponding amount but would again have the advantage of encouraging the County to provide preventive outpatient services. This would reduce the need for more expensive inpatient care without reducing the County's revenue, which is now provided on a fee-for-service basis, as are all Medi-Cal payments. As soon as a capitation rate is agreed on, a more detailed proposal will be presented to the Board for approval. IX. COUNTY HOSPITAL VERSUS COMMUNITY HOSPITAL STATUS: Enclosed as Appendix G is a memo from the County Counsel's Office dated June 16, 1976 which concludes that the "... County's Prepaid Health Plan may be adopted as a 'program' under Government Code Section 26227, and that the Board of Supervisors may authorize enrollment of private-pay persons as a part of that program." As the County Counsel points out, this opinion is not contrary to that of July 16, 1974, in which his office concluded "... unless converted to 'community hospital' status pursuant to Welfare & Institutions Code Section 14000.2, the County Hospital lawfully may treat private paying patients only in cases of emergency and not otherwise." The change is the passage of Government Code Section 26227, which gives the Board broad power to establish and pay for social programs in the health area. Within the parameters of the County Counsel 's opinion of June 16, 1976, it therefore appears that there are no legal restrictions to the expansion of the Prepaid Health Plan to the private sector. Nor is there any legal reason why the Board may not declare its desire that the County Hospital be made available to private-pay persons as long as the County does not subsidize the private-pay persons. 0()21_5 -7- X. POLICY ISSUES: The basic policy issue confronting the Board at this time is whether the Prepaid Health Plan should be continued. If the Prepaid Health Plan is continued, the Board must recognize the corresponding need to expand the availability of the PNP to other groups, including Medicare, Medically Needy Only (MNO), Medically Indigent (MI), and private-pay patients. While it is not essential to include Medicare, MNO and MI, it is essential to include some element of the non Medi-Cal community. Inclusion of the Medicare, MNO and MI groups will create a far more comprehensive plan. If the PHP is not to be continued, the Board should seriously consider what their ongoing responsibility is in the medical care field and how they wish to discharge that responsibility. The specific details of what groups are included and what services are provided are all subordinate to the continuation of the Prepaid Health Plan. If the Board is committed to continuing the PHP, subsequent reports can be made to cover many of the above issues in more detail. XI. RECOMMENDATIONS: I recommend: A. That the Board of Supervisors schedule a work session/public hearing on this subject for July 20, 1976 0 2:00 p.m. B. That the Board of Supervisors reaffirm its basic support for the Prepaid Health Plan. C. That if the Board reaffirms its support for the Prepaid Health Plan, the Board of Supervisors order the Director, Human Resources Agency, to return to the Board within 30 days after it reaffirms its support for the Prepaid Health Plan with a list of specific issues and recommendations the Board should consider. This should include marketing issues, inclusion of Medicare. MRO and MI recipients, inclusion of Short-Doyle coverage, inclusion of non Medi-Cal persons, and other related issues and recommendations the Board should consider. 00215 Office of COUNTY AUDITOR-CONTROLLER APPENDIX "A" Contra Costa County Martinez, California June 2, 1976 TO: C. L. Van darter, Director, Human Resources Agency FROM: H. Donald Funk, Auditor-Controller SUBJECT: PHP Financial Analysis Update Attached is the updated PHP information requested by your memorandum of iIay 20. I call your special attention to footnote (3) because our-February report to the Administrator did not exclude *tedicare enrollees from the count for those three periods. We recently compiled a 9 month report for the Administrator.. It has a little more data than the earlier one. For your information I. am attachinga cony of the report submitted to the Administrator. HDF:mp Enclosures cc: A. G. Will, County Administrator Bob Nash, Senior Systems Accountant - `y JUN 21976 Return To: H11 Pun 002*1 Fite SUN- f kCL A-WA. .t,-!: f CONTRA COSTA COUNTY PREPAID 11PA011 PLAN January - April 1976 PIIP Costs Administration $ 77,5350) Outside Services 78,088 All Other 578,275 Total $733,898 Pill' Premiums $540,271(2) Loss $193,627 PIIP RVS Units 316,204 Enrollment 18,232(3) (1) Includes: Nov. 175 through Apr. 176, $333,628 (reported by Social Service pepnrtmont May 1976) (2) Excludes: Premiums for Medicare patients because the costs for these patients are also not included, $73,744, (3) Excludes Medicare enrollees for the same reason, (see Note 2), . Q - H t� +'t � 1 i i CONTRA COSTA COUNTY MEDICAL SERVICES ! PREPAID IWAU111 PLAN July 1, 1975 - March 31, 1976 (9 months) Premium Number of Cost Per Per Loss Per Net Costs(l) Premiums(2) Loss Enrollees(3) Enrollee Enrollee Enrolieo By Cates;ory of Aid A8 $ 5,282 $ 3,895 $ 1,387 65 $ $1.26 $59.92 $21.34 AFDC 1,389,448 1,174,309 215,139 45,076 30.82 26.05 4.77 ATO 504,064 389,332 114,732 4,424 113.94 86.00 25.94 TOTAL $1,898,794 $1,567,536 $3311258 49,565 $ 38.31 $31.63 $ 6.68 Total by Periods , .July 75-Dec 7S (6 mo;) $1,350,494 $1,159,667(4) $190,817 35,691 $ 37.84 $32.49 $ 5.53 Jan 76-liar 76 (3 me.) 548,300 407,869(4) 140,431 13,874 39.52 29.40 10.12 116.1-AL $1,898,794 $1,567,536 $331.258 49,565 $ 38.31 $31.63 $ 6.68 NOTE I Includes: P1EP Admin. Costs $99,529; Outside Services $169,598 NOTE 2 Excludes. Premiums for Medicare Patients $131,658 Premium Adjustment due to Patient Reclassification (Dec. 75) $13,417 NOTE 3 Excludes Medicare Enrollees 3,242 NOTE. 4 Tho reduction in Non-Medicare Premium Rates coupled with the continued drop in enrollment were significant factors in the proportionately high loss for the period of Jan - Mar 176. Q Non-Medicare Enrollment July 175 6,724 Jan. 176 4,880 Apr. 176 4,358 t `r i CONTRA COSTA COUNTY t11:UICAL SC.RVICP.S p11I.pAID IiCALTII PLAN July 1, 1975 - March 31, 1976 (9 months) Premium Rate chan es effective 1/1/76• Rate Old RatO Now RR Non-ficdicnro -------' 26.21 25.6473.82 AFDC 92.26 72.33 ATD 55.50 31,611 for the A8 premium reduction of The abovo changes in Non-Medicare Itates rusultod in a Varied of Jan - Mar 1976. v � Old Rate No, W Rate- Med�re. old I 37.57 38.21 OAS 38.84 73.82 KPD 30.72 72.33 AD patientscaro aro not reflected in this report e above increased premium ratos for Mthigro of patients• The change in Medicare Rates because no cost 3or tho period a£ Jan - Mar 19769 resulted in a premium i increoef47 for Of $or 17S v n r . d E' cl OWN _ -12- APPENDIX "B" ���6� CONTRA COSTA COUNTY MEDICAL SERVICES PREPAID HEALTH PLAN • HOSPITAL AND ADMINISTRATION OFFICES • RICHMOND CLINIC • PITTSBURG CUNIC • BRENTWOOD HEALTH CENTER • 2500 ALHAMBRA AVE 38TH 3 BISSELL 45 CIVIC AVE 730 MID ST. • MARTINEZ,CA 94553 RICHMOND.CA 94805 PITTSBURG.CA 94565 BRENTWOOD.CA 94513 • 22$5800 23544 4395292 634.2186 April 29, 1976 • To: C. L. Van Marter, Director, Human Resources g ncy From: D. J. Ludwig, Key Plan Administr Subject: I.H.S. Regulations - Proposed , Attached please find recently releasted Institutes for Medical Services I.H.S. regulations. The Department of Health intends to discuss these regulations at their April 30, 1976 meeting to be held in San Francisco (see also April 19, 1976 meeting notice). The previous Z.M.S. regulations were withdrawn following the public hear- ings at the end of 1975. These regulations are a modification of the first draft. I have reviewed these regulations and note the following items requiring action by Contra Costa County to be in compliance (in the event no further alterations are made between now and June 1, 1976). The Department of Health proposes to file these regulations with the Secretary of State by June 1, 1976, to be effective July 1, 1976. Section 53200 (and Section 53270) - Consumer Advisory Comittee (C.A.C.) Chairperson must be enrollee reporting to I.H.S. policy board (Board of Supervisors). Requires budgeted training effort for C.A.C. Section 53212 - Bilingual Staff Requires bilingual staff when service site serves 200 enrollees or 507. of enrollment whose primary language is other than English. Section 53218 - Preventive Health Care Services A program must be developed based on our enrollee demographic profile. Section 53240 - Health Education Requires designated health educator when enrollment is over 5,000 enrollees. Section 53250 - Subcontracts Requires subcontracts for mandated services where services are not per- formed by employees (e.g., skilled nursing facilities, emergency care, u�ii pharmaceutical services). BtTTt To "!7' • �5 00221 i -13- Mr. C. L. Van Harter -2- April 29, 1976 Section 53260 - Grievance Coordinator Requires Grievance Coordinator to be available during business hours. Section 53270 - Consumer Advisory Committee Requires C.A.C. members hold membership in Plan. Number on committee in ratio to total enrollment. Requires budgeted training for C.A.C. (Also see Section 53200). Section 53340 - Financial Audit Requires reports and breakdown of expenses the County could not comply with (expenses breakdown mixes categorial and functional expenses). A request for waiver for County operated plans will be requested. Section 53406 - Misrepresentation (Marketing) Section (b-3) says it is a violation for a county to recommend that a Medi-Cal beneficiary enroll in an institute. A request to eliminate (b-3) will be made because it is covered with a county-operated exception in b, 2, A which precedes the (b-3) conflicting paragraph. Section 53440 - Disenrollment A request to clarify a-1 will be made. The departmental policy currently interprets the 30 day cooling-off as commencing on the first day of entitle- ment - not enrollment which could precede entitlement by 15 to 45 days. The following is a summary of specific actions required by Contra Costa County: Section No. Title Action Required (1) 53200 Consumer advisory a) Develop enrollee selection plan Committee b) Request D.O.H. approval of plan c) Bd. of Sup. adopt plan and select committee (2) 53212 Bilingual Staff a) Add primary language spoken to enrollment form b) Add primary language info to CHAS master file with primary language site output information (3) 53218 & Preventive Health Care a) Develop agreement with County 53240 Services Health Dept. for services Health Education (4) 53250 Subcontracts a) Request Contracts Administration to develop contracts for (1) skilled nursing facilities; (2) Emergency services at local hospital sites; (3) pharmacy services at specified locations; (4) Other? OU,222 -14- Mr. C. L. Van Marter -3- April 29, 1976 (5) 53260 Grievance Coordinator a) Request Civil Service for job 53262 Grievance Procedure class b) Request exam c) Request position transfer (d) Request Bd. of Sup. to appoint grievance committee (to comply with Federal regulations •(6) 53270 Consumer Advisory a) Develop training program Committee b) Submit to D.O.H. for approval (7) 53284 Medical Records Service a) Request data processing to sort CHAS information to provide quarterly index (8) 53340 Financial Audit a) Submit exception request to D. 0. H. for county operated plan (9) 53406 Misrepresentation a) Submit modification request to D.O.H. to eliminate contradictory paragraph (10) 53440 Disenrollment a) Request D.O.H. to modify regu- lations to comply with current policy " In conclusion, I recommend that we hold off working on compliance with these regulations pending your approval and pending the April 30th PHP meeting during which these regulations will be discussed. I will achieve your concurrence at the time I believe compliance efforts should commence. (Note: I have not sent a copy to the County Counsel's office but will do so Immediately if you request.);' ; DJL:mal Attachment cc: June Larson George Degnan, M.D. E. H. Allport �. L i. -15- APPENDIX "C" STATE Or CALIFORNIA—HEALTH AND WELFARE AGENCY EDMUND G.GROWN JR.• Go er.cr DEPARTMENT OF HEALTH 714 r STREET COY SACRAMENTO,CALIFORNIA V3814 'Y May 17, 1976 TO: ALL PREPAID HFUTH PLUS RE:• PROPOSED CONTRICT A=ZENTS One of the topics of discussion for our May 25, 1976, meeting in Los Angeles at the Airport Marina, will be the ^substance of the contract amendments we proposed to enter into effective July 1, 1976. After due consideration of the impact of several factors (Institutes for Medical Services regulations, Federal regulations, (45 CPR 249.52), Knox- Keene Health Care Services P'_an Act, identified problem areas, etc.) on present contrazts, we have.decided to use a three step approach to revising current contracts. 1. The attached proposed amen cents (and apprcpriate modifications thereto) and Pmee-e-eat lang—*a?ge to revise capitation payment rates will be implemented effective daily 1, 1976. 2. Amendments to bring contracts into complete conformity .ath IMS regulations, Federal reamstions and the Knox--Keene Health Care Services _ a Act will be icplemented in October or November- of this year. 3. Amendments requi_r�ng s public hearing process (reduction in scope of benefits, etc.) will be taken care of as.part of the next contract renewal cycle. Amendments that are necessary to correct identified problem areas will be included, rhen appropriate, during any of the above mentioned three steps. - I think the attached proposed contract amendments provide us with workable solutions to areas of mutual concern. I hope that our discussion of the pro- posed amendments on May 25th is as productive as our discussion on the regulations was last m6ath. Si/ne ely, V '��� • Victor R. Boisseree' Acting Deputy Director Alternative Health S jstems Division Attachxent . 00224 DRAFT- FOR DISCUSSIO, ONLY PROPOSM CONIM-AC Date JULY 1, 1976 [ . I i 1. ARTICLE II, Section D is amended to read: - - "jnstitut for Uedical Services" means the carrier or association of providers of medical mad health ser-rices doing business as _ � E who.agrees with the State Department of Health to furnish directly or indirectly health services to eligible beneficiaries.oa - determined periodic rate basis as set forth in Chapter cc"r-encing with Section 14200) of Part 3, Division 9 of the W ? e a. _ stitutions Code. 2. ARTICLE II, Section S is added to "Pin=_ncial Secu itv" mesas ogre ^� 1�'r_e--�b r=�:c� Denartsent retzfns title to the monthly p4 tat a maid T . titute until midnight of the } last day of the monrr tw ca tion is paid. The agreement exists sole , :rote t t:e Depa_r -t's fiaaacial interests in cases inclu z not ';m, ed o Nefollor+i.ng: a. at at Ter-* ion b. Cont_ tr ef2t c. Collect— of o:•erpay=ents rade to the contractor. 3. ARTICLE II, Section T is added to read: "Newborn Child" means a child born to a member. ' • Ufa,2,q _ i DRAFT- FOR DISCUSS101 OiJLY -17- Date Contract Amendments -2- ARTICLE V, Section A, Paragraph 1 is amended to read: "Intent to Secure F�aroll=eat" Demonstrate to the satisfaction of the De_oartmeat that all reasonable . efforts are being rade to enroll subscribers into the prepaid health Pa_ na i plan is 'accordance with ''��_� 28 of Section A of this ti! e. By August 1, 1976, and each quarter thereafter, the con* aeto shall submit a minimum of - contractor verified, n ollrents. An enrollment is one line item on an enroll=--. d- oven. 5. ARTICLE V, Section A, Pa-graph 8 _s ^tended r "Aunroval of Subcontracts" Submit for written. anm- . - the S`f, _ es f all subcontracts prior to the--;- tz. _ - -fect` . Co-ie o al! s-i ed subcontracts shall be submitted to the- Ce\. a-_ ccs .J to policies and procedures establis'^ br the ea -tl t. By Augur 1, 1976, he contractor shall submit its model subcontract for general *,o�__t�' acute care services to the Department for approval. Within 90 days iter receiving Department approval, the contractor shall submit subcontracts with its general hospital acute care providers to the Department for approval. The contractor shall submit all other subcontracts for Department approval by November 30, 1976. 00" ;3 DRAFT - FOR DISCUSSION ONLY -18- Date Contract Amendments -3- I f 6. ARTICIL3 V. Section A, Paragraph 24 is amended to read: "Her.-born Child Coverage" i Assume the total risk of providing covered services for the newborn f E child during the month of birth. Such services shall be provided in consideration of the capitation paid the contractor for the mother { and shall not result in further payment from the State, during the month of birth. _. i • Submit an enrollment document for the newborn chis b the it. ti I day of the month following birth. If the mother _P es to a Z1 ; the ner:born child, subait a statement as to<ce re`.s ' , signed b, 4 the mother. a EE{ Capitation will be said for the neva rA ch-u. �� t•:e-month F following birth, sub- ,.biZ --_:talions. 7. ARTICLE Y, Section A- ,-:-a -^39� zer_dad to read. "Non Medi_pr l ro_ an ' \`✓� s that r \ DemoaE le -marts are being made to achieve a sub- , V scriber cul tion o-''n t more than 50 percent -Kedi.-Cal beneficiaries by the end os th _ead contract year. B September 30 1 6 the cont, actor shall resent o By p � , 97 , p evidence 'to the Department that it has a ni.ni-sm of non Medi-Cal subscribers. In addition, the contractor shall submit evidence to the Department by December 31, 1976, that the contractor has entered into agreements with t a sufficient number of groups and/or individuals to ensure that by April 1, " E 1977, it will have s min:num of non Medi-Cal subzcribers. By E October 31, 1976, the contractor shall present evidence of its efforts 010221 to comply with this provision to the Depart=cnt; for evaluation. -19 DRAFT-FOR DISCUSSION ONLY Date ' e Contract Amendments -4- 8. ARTICLE V, Section A, Pares-ra_h 32 is amended to read: "Patient Records" Maintain for each enrollee who has received medical services during his enrollment a medical record kept in detail consistent - with good medical and professional practice and. in decordane F with Title 22, California Admi nistrative Code. Such re=rdy, or copies thereof, shall be available to the Depart;_-n- on request. The contractor.shall implement a uniform n°.' ^al r=_ord system within 120 days of the contract effective da e. T• unifo m ' cal record system ti shall-be approved by the Depart-ent, piorYo t. �_emen_tation. The } � /\, 11 uniform medical reco_ e us- f� or"all plan enrollee tt t medical records. r� S Within meter he ^on -actor receivtd written approval for its unifo me ical record syst ', the contractor shall use the approved } medical re ori cyst m or all enrollee encounters. Y 9. ARTICLE V. Section A, Paragraph 37 is added to read: ' "Child Health and Disability Prozra=" Effective August 1, 1976, upon a primary care physician encounter with any enrollee under 21 years of age, the contractor must inform-the patient (emen- t cipated.minor), parent or guardian of CM? Program services available. Once the responsible party is informed, the cont-actor must screen the patient I r immediately, make an appointment to screen the patient at a later date, or f obtain voluntary refusalof the screening, services. Refusal should be oI"��� -ti1i.. .. Yra ORAF'e - FOR DISCUSS10, G;;�.y -ZO- Dam Contract Amendments . DRAFT— FOR DISCUSSICU CNLY -20- Date Contract Amendments _ -5- • f the form of a signed statement but when the responsible party refuses to sign a statement, the service refusal will be documented in the medical record by the prim=7 care physician. it ' l The above requirement for offering CHDP Program services is in addition to the marketing requirements'set forth bj the Departmen -n.IP Letter No. 44, dated ?day 2, 1975, rhich requires the conte o todvertise the availability of Cr'iDP Program services. E Upon receiving a voluntary request for CMD- �-c �-- creenirg services from an earoLee under 21 years p KI _ ci_^ minor), his parent l contractor r 1l l tl �n6 0 r guardian, the con__ac.o_ rri__ Yeo:_a c�z v services either i e! immediately or at a lal_r dat by a��oVt- t accordance :lith the requirements of T CHDP c' ' ^overed Serr;ces" as defined in Article _TI,Section E of scontract_ P _ g_!,- services mean: Health screening or physical ti neluding a health history-"Heed to Toe" unclothed, development tes` urine blood, and tuberculosis screening tests, and additional tests and examinations as needed. -21- APPENDIX 'T" CtREG+ WASFiI27C+TON dSSO^..T ►-*`i^s June 4, 1976 RECEIVED Mr. James P. Kenny, Chairman ,'UN 9 1976 Board of Supervisors Contra Costa County J. L a� 651 Pine Street aux eo n of wPM15ORS COSTA Martinez, California 94553 °'��T . n Dear Mr. Kenny, Thank you for giving GWA the opportunity to provide Contra Costa County, Key Health Plan (Key Plan) with marketing survey services. Your staff, facilities and potential are most impressive. With proper planning, training and implementation of pro- ven programs, Key Plan should be the largest and most suc- cessful Prepaid Health Plan in the bay area by January 1977. The principle problems Key Plan's marketing effort is ex- periencing are: Poor communication of accurate and timely in- formation The need to establish an enrollment capability that utilizes proven and established methods of enrollment The need for total commitment of resources and confidence by the County of Contra Costa The enclosed documentation provides preliminary recommenda- tions to address these and other problems we observed. They are: 1. Approach and Rationale 2. Areas of Positive Observation 3. Outline of Problems 4. Detailed recommendations 5. Timetable 6. Budget Outline 7. Exhibits 00230 �nz.•rx aasa�lvwlvc� oas.��Tzox�Oxs�r..rrrs P.O.HOX 69se4-QRE=NS=,%M sTATSON. Las ANQT"?A"a,CALSS'OELNZA 90069-(813) 756-91st M -22- - James P. KPnny Arrszrszox�s„�„i..w.. '"" ���oas•(ais) sae-szsi {� AS7C C CR.Q AZ,tQEZ.}tS.cALZFO P.G.HOX -22- Mr. James P. Kenny June 4, 1976 Page 2 We found the assignment challenging with unique problems that exist only at Key Plan. Again thank you for this opportunity. Sincerely, Greg Wa ington , President GWA GW:lh Enclosures 00231 Cr��T.A -23- - Rey Plan May 26, 1976 Page 1 of 25 APPROACH/RATIONALE GWA has attempted to objectively look at the Rey Plan marketing effort to determine the appropriate actions and activities that will improve results and keep marketing costs minimal. Some of the data that influenced our recommendations, are as follows: 1. Rey Plan's level of enrollment was 7,659 and its monthly gross income was $247,695 just a year ago. Since that time, .a net loss of 3,146 enrollments and $101,864 revenue has been e.,cmerienced. The principle reason for these losses has been disenroll- ment. 2. In order to attain the enrollment goal of 7000 plus, Key Plan must generate a minimum of 500 - 600 new eligible enrollments per month during the period of June 1976 and February 1977. The budget for direct and indirect expenses to achieve this goal will approximate $20,000 to $24,000 per month. 3. Rey Plan's unique relationship with the County De- partment of Social Servicls presents many opportuni- ties for enrollment programs not currently beina em- ployed. 002032 -24- Key plan May 26, 1976 Page 2 of 25 u -24- Key Plan May 26, 1976 Page 2 of 25 4. Key Plan's lack of incentives (beyond altruism) to get top enrollment results. NOTE; It is significant that both the State of California and the Federal Government are in agreement that incentive programs for marketing personnel are desirable. We are certain that Contra Costa County sees the con- spicuous advantages provided by an incentive pay system. The real problem preventing the use of this approach appears to be, finding an appropriate way to isolate the enrollees from other County staff with- out these enrollers forfeiting their accrued benefits. 5. Past failure to implement controls and systems that could have forecasted success and failure trends. When such mechanisms are implemented, predictable increased enrollment will result! S. Current decisions not to conduct door-to-door enroll- ments due to agreements with the State Department of Health has reduced the potential enrollment rate. This consultant is fully aware of the past serious problems Key Plan has experienced with door-to-door enrollments. We, however, are committed to presen- ting an objective discussion on how sound door-to- door methods should work, in the event Key Plan, 00233 Key Plan -25- May 26, 1976 Page 3 of 25 elects to employ this approach. Statewide"Most of the enrollments for the current PHPs is achieved through• the door-to-door method. The following are our observations, positive and negative, and our-recommendations to create a successful marketing effort. OU1210314 Ll Ca-'OCTA -26- Key Plan May 26, 1976 Page 4 of 25 AREAS OF POSITIVE OBSERVATIONS IThe following are indications that enrollments can and will increase in the immediate future. Key Plan has: l: Experienced a marked, recent slow down in disenroll- ments. This appears to be a direct result of a con- centrated effort by your entire staff. I 2. A sound marketing effort that utilizes knowledgeable, mature marketing health care counselors in the County income maintenance offices. Some of the counselors are community leaders with better than average com- munity experience. 3. Recently changed Contra Costa County general policies governing the Medi-Cal patient-benefits list, has resulted in the Key Plan being a more attractive al- ternative for the Medi-Cal patients. 4. Key Plan has adopted an aggressive attitude toward marketing at the management level. S. Better than average enrollment office personnel. 6. Excellent services,- facilities and staff. We found your total program to be one of the best we have seen in California. 0123: Rey Plan -27- May 26, 1976 Page 5 of 25 7. Many existing sound and well thoughtout systems and procedures. 8. A hard working staff with high morale that displays better than average teamwork. 9. Excellent rapport with State, Federal and industry officials. If the above positive features are maintained and the GWA spe .cific recommendations are addressed, Rey'Plan should enjoy in- creased and sustained enrollments and the goal of 7,000 plus increased enrollments by the. end of February 1977. 00235 .... ..... ,.. i(M.YY v.,...:..164! Key Plan I May 26, 1976 I Page 6 of 25 OUTLINED PROBLEMS The following are the most significant problem areas observed and addressed in our recommendations: I. Key Plan's programs and organization of marketing; The lack of a marketing plan The lack of day-to-day field enrollment super- vision The need for additional staff in the business office to address functions not currently being performed Lack of a formal disenrollment procedure and personnel The need for an incentive program for enrollees The need for additional enrollment techniques to augment efforts in the clinic and income main- tenance offices The lack of a marketing budget, organization chart and timetable II. The need for improved communication of accurate and timely information concerning Key Pian. Specifically; Training programs are needed for 00 2317 -29- Rey Plan May 26, 1976 Page 7 of 25 A. The current enrollment staff 1 B. The office staff Orientation is required for the A. Eligibility worker Fr .. i B. Contra Costa Management C. Rey Health Plan- patients D. Clinic staffs III. Marketing office support - The need for; Documentation of office procedures Analysis and simplification to the existing manual reporting system Additional support functions Additional documentation mechanisms Automated data reporting IV, Miscellaneous - The following programs were observed and need addressing;- Revision to Medi-Cal notice "purple dot" program 00238 CrT.d� -30- Key Plan May 26, 1976 Page 8 of 25 DETAILED RECOI-MNDATIONS I. Programs and Organization of Marketing The structual programs and organization of Key Plan's marketing department are the most important factors that can improve results in the immediate future. The specific areas we examined were: A. ' A comprehensive marketing plan - An important ingre- dient that is currently absent from Key Plan's man- agement tools is the Marketing Plan. It should be pointed out that we understand that GWA may be called on to develop this plan. When the Marketing Plan is developed, Key Plan will be provided with the fol- lowing benefits; 1. Management will have a documented, summarized, and coordinated list of activities for general planning and budget purposes. 2. The day-to-day requirements of supervision and decision making is simplified with improved results. • 3. Reduction of last minute ideas, money require- ments and management approval of new programs. - 4. Explicit directions and specifications for all marketing functions, activities and budgets. 0U21)9 C'r�IT -31. Rey Plan May 26, 1976 Page 9 of 25 5. Coordination of marketing. effort with; a. All printed or spoken sales materials b. Conclusions developed from research informa- tion (i.e., demographic study, feedback from community) B. Field enrollment supervision - There is a need for a day-to-day supervisor of the total enrollment effort. The functions to be monitored or performed by the supervisor are; 1. Editing of enrollments and follow-up on special problems 2. General observation of enrollees and their efforts 3. Special- program implementation (i.e., eligibility list referral programs, enrollment contests, changes in the marketing program) 4. On-site/field training and updates on marketing policy changes 5. Coordination of special projects with the County eligibility offices 6. Conducting periodic staff marketing meetings 7. Assisting Rey Pian Administrator with the func- tions of public relations and community functions 0021-io i -32- Key Plan May 26, 1976 Page 10 of 25 C. Enrollment office research - An additional staff position for Enrollment Office. Researcher should be established immediately. We are certain the expense for this position would yield many multiples of new revenue if the following functions are addressed; 1. Summarizing "one year terminations" before termi- nation date is reached. Furnishing field repre- sentatives with listings for follow-up activity (i.e., requesting patients to see Key Plan doctor for an annual physical, or an appropriate preventive medicine service) will allow specially designated enrollers an opportunity to conduct refresher presentation. 2. Research, summarize, document and follow-up on enrollees on the "5's" and "7's" listings. Specifically many of the enrollees on the "5's" listing lose their Medi-Cal eligibility (usually a WR7 related problem) but fail to correct this situation in time for Key Plan to avoid the loss of a month or more capitation. Key Plan can notify and assist their patients in the expidient correction of this problem. 3. Research and create geographically organized prospect lists from the microfich eligibility 002,41 GTvV.A. '33' Key.Plan May 26, 1976 Page 11 of 25 listings for special field enrollees. This could represent the needed alternative enrollment method. D. Disenrollment/grievance function - For the past eight- een months "controllable" disenrollments represented the single most important factor to Key Plan's loss of patients and the resulting income. To understand this problem, Key Plan's management must accept this area as a "negative" enrollment, requiring resources and efforts that are at least equal to that employed for "positive" enrollment. The following recommenda- tions should be implemented immediately; 1. Full time person(s) , job description, procedures and a designated location(s) within each- facility needs to be established for handling disenrollments. The persons) should have; enrollment experience, State certification, and in-depth knowledge of Rey Plan and its management. His/her earning potential (if incentive is employed) should be at least that of an enroiler's. One-and-a-half to two persons should be adequate to address this area if a system of appointments, a scheduled day is employed and the personnel rotates be- tween facilities. Secondary back-up work assign- ments should be developed by the Key Plan ' 010242 i GNrr ..LAi -34- Key Plan May 26, 1976 Page 12 of 25 Administrator to keep this person busy if the work load is light. 2. An individual in Key Plan should be assigned a quota (the maximum number of disenrollments to be permitted) and the responsibility of keeping disenrollments to minimum. This assignment could be given to one of the individuals mentioned in item 1. This quota should be a percentage of current month total eligibles. The percent to be applied should range from 1.0% to 1.5%. The necessary documented procedures and job descrip- tion should be developed before implementing the above areas. 3. A daily reporting system (the same used for daily enrollment reporting) should be implemented immediately. See sample attached. If disen- rollments are not watched daily, disenrollments occur at an exponential rate. E. Incentive program for enrollers - Key Plan should have an incentive program for the enrollers. A properly designed and implemented incentive program would provide the following advantages to Key Plan; 1. The cost for marketing would be brought in line with the productivity 001943 Gr'ATA -35- Rey Plan May 26, 1976 Page 13 of 25 2. There would be pay equality to the various pro- fessional job classifications that are currently working as enrollers. 3. An increased percentage of enrollment applications will process into the eligible catagory as a result of the improved documentation of patient data required for maximal pay. 4. Improved morale of the overall marketing effort. NOTE: Rey Plan should give careful consideration to offering money or time-off as the incentive. This area will require investigation beyond • the initial marketing survey. F. Alternative marketing methods - In addition to the current program of enrolling patients within the clinics and income maintenance offices, there is a need to employ an alternative approach that utilizes the method of contacting the patient in the home. (See I.B.2) GWA sees the discontinuation of the door- to-door technique as an over to the problems experienced in 1975. Our analysis suggests that the bad experience in door-to-door marketing resulted from; 1. Poorly designed marketing programs with limited orientation provisions for new Key Plan patients that had not used the facilities O02,11 -36- Key Plan May 26, 1976 Page 14 of 25 •2. Bad door-to-door marketing techniques 3. Limited reporting tools and feed-back from the field 4. Limited enroller door-to-door marketing experience S. Little or no difference between the Key Plan pro- gram and the Medical program. GWA recommends that Key Plan management approach the Department of Health with a plan to resume door-to- door marketing within the next forty-five to sixty days. The details of this marketing plan can be developed by GWA and Key Plan management immediately. We feel certain that the combination of Key Plan's quality'enrollment staff, its access to the eligibility information of the enrollees and GWA's proven track record and experience in this area will yield trouble free door-to-door enrollments. G. Marketing budget - An expanded and formal marketing budget should be developed by your chief fiscal officer and GWA. All major marketing expenses should be line items within the budget. H. Organization chart - The attached organization chart should be considered for adopting at Key Plan. 00245 GVJA -37- Key Plan May 26, 1976 Page 15 of 25 G'vf-A- -37" Key Plan May 26, 1976 Page 15 of 25 II. Training and Orientation Programs The foundation of a well conceived marketing program is thorough, complete, consistant and accurate communications of the Key Plan's services and features. Experience has shown that the disenchantment with prepaid health plans, on the part of the patient, starts with confusion in communications by the personnel of the health plan. During the survey, conversation with the staffs of the clinics, welfare office and Key Plan, demonstrated that confusion exists on program features, how services are provided and who performs specific functions to deliver medical and social services to patients. The number of varying communi- ties that Key Plan operates in, and the distance between the facilities, further amplifies this problem GWA rec- ommends that Key Plan initiate intense training and orien- tation programs for the various associated staffs, and the existing patient's of Key Plan. A. Training'- G14A recommends that Key Plan engage GWA's services to train the existing marketing staff, existing office staff and all new marketing and office personnel, over the next four to six months. After Key Plan has developed a trained and informed nucleus of personnel, Key Plan can use regularly scheduled training programs offered by GWA for its clients in the bay area. For 00241 -38- Key Plan May 26, 1976 Page 16 of 25 a details on the recommended on-site training see attachment A. B. Orientation Programs - Everyone that works for or on behalf of Key Plan is a "salesman" representing Key Plan. After the enrollment and office staffs are trained, the other staffs and the eligibility workers must be oriented to the same basic information. The following staffs and groups of people communicate with the Medi-Cal and Key Plan patients: l. , The County eligibility workers 2. Contra Costa County management 3. Existing Key Plan patients 4. Clinic staffs If they have incorrect information, have different notions on what Key Plan provides and how it oper- ates.. ... . . ....confusion results. The resulting com- munication of this inconsistant information breeds loss of eligible patients and increased marketing costs. A general outline of the information that must be communicated to the above groups is included in attachment A Your staff with GWA's assistance can develop more specific orientation modules for each group. 00-94-1 -39- Key Plan May 26, 1976 IIPage 17 of 25 K.wh -39- Key Plan May 26, 1476 Page 17 of 25 III. Marketing Support The following systems and/or capabilities and/or programs are needed to create a predictable and stable marketing effort. A. Data handling and reporting - Vie were impressed with your existing manual reporting system's accuracy and relative sophistication. We, however, feel that the following recommendations are in order: 1. You have approached a size that has outgrown your manual reporting system capabilities. 2. The existing effort to do analysis and create management reports should be employed to create manual daily reports on enrollments and disenroll- meat activity, and input the data to an automated system. 3. Effort should be expended to generate revenue from co-insurance. 4. Automated reporting systems should be immediately considered for enrollment management statistics and medical utilization information. B. Business office - The following recommendations should be considered: 1. Documented procedures for all major functions within this area should be developed. 00248 -40- Key Plan May 26, 1976 Page 18 of 25 2. A basic daily reporting system that covers all key business indicators (i.e., number of veri- fications, number of cancellations, number of 05's" and "7's" changed to "1's") should be de- . veloped. 3. office staff should be assigned the responsibility researching, handling and assisting patients that are affected by problems that place them on the "5's", "71s" or "91s" listing. C. Sales' tools revision - 1. The existing read-off presentation kit should be revised and brought in line with State stan- dards. 2. The existing-brochures "The Key Plan Service Handbook" and "You Have a Choice" should be analyzed to be made more sales oriented and better oriented to the population Key Plan serves. IV. Miscellaneous The foilowing.are miscellaneous items observed during the survey that should be addressed: A. Revision of notice - The brochure headed "An _Important Message to our Medi-Cal Patients" should be revised to more clearly reflect that the outlined changes are 00249 GrN/rA, -41- Key Plan May 26, 1976 Page 19 of 25 the results of Contra Costa County"s decision and not the Medi-Cal program. As they are currently written, items 2A, 2B, 2C, 2D and 2E can be construed as in- accurate statements as they apply to Medi-Cal. "Dental Services" within item 3 represent a techni- cally inaccurate statement. Dental prophylaxis, teeth cleaning, fillings and tooth extractions are provided without approval from the State of California. B. Key Plan identification program - The "Purple Dot" program to identify patients that have enrolled in the Key Plan needs to be systematized and documented. Currently this program is creating more confusion than positive results. of2Uo _.e -42- Key Plan May 26, 1976 Page 20 of 25 KEY PLAN TIMETABLE The following is a timetable of events within the marketing department. After revisions and additions have been made, this information can be presented in graph form, large enough to be used as a working guide. APPROX. START COMPLETION EVENTS TIME* DATE DATE I. Organization A. Develop and approve for im- plementation the complete Marketing Plan (i.e., Detail procedures for all marketing activities) 14-16 B. Develop and implement pro- , cedures and job descriptions for new functions y F 1. Enrollment Office Researcher 3 ` 2. Disenrollment/grievance functions 3 3. Enrollment and field cr activities 3 C. Develop and implement ex- x`µ paraded budget and time- table to include all ele- ments of Marketing Plan 4 D. Expand and improve existing documented procedures for: 15-20 1. Office routine - 2. "One year terminations" including field proce- dures 3. Handling of "5's 67's" - 4. Microfiche leads - 5. Statistical reporting :k of enrollments and dis- enrollments * Time in man days NAM i Key Plan -43- May 26, 1976 Page 21 of 25 KEY PLAN TIl6IETABLE (con't) APPROX. START COMPLETION EVENTS TIME* DATE DATE 6. Billing and collection i of co-insurance - E. Integrate all procedures in- to a manual for reference and training purposes. (in- cludes items I.B. & I.C. above) 3-5 II. Initiate intensified training and orientation for: A. Initial 1. Enrollers (three 3 man day sessions) 9 2. Office staff - 3 3. Key Plan management- 3 4. County personnel ** 5. Key Plan general staff 4 B. Continuing training and orientation ** III. Expanded Xarketing techniques A. Demographic study 10 B. Develop sales techniques 1. Microfiche leads 2 2. Employee leads 2 C. Revise and update existing sales tools 5 D. Initiate enroller recrui- ting program placing em- phases on County employees 5 * Time in man days ** Further investigation required 00,<52 -44- Key Plan May 26, 1976 Page 22 of 25 KEY PLAN TIMETALBE (con't) APPROX. START- COMPLETION . EVENTS TIME* DATE DATE IV. Implementation of outside ac-- tivities ** A. Advertisement B. Community Relations Programs C. Health Fairs * Time in man days ** Further investigation required 0253 7--7.,777___- __ G�CT� Key Plan -45- May 26, 1976 Page 23 of 25 REY PLAN MARKETING BUDGET (DIRECT COST FOR MARKETING) In order to attain the enrollment goal of 7000 plus, Key Plan .' must generate a minimum of 500 - 600 new eligible enrollments per month during the period of June 1976 and February 1977. The budget to achieve this goal will approximate $20,000 to $24,000 per month. Following are GWA's recommended programs and activities to be considered in the budget. The Chief Fiscal Officer along with GWA, can expand this budget to include line item costs after the complete Marketing Plan has been designed. LINE ITE!4S COST MONTHLY QUARTERLY o I. Marketing personnel costs A. Field Supervisor B. Enrollers C. Fringe benefits (A B) D. Incentives (A & B) 1. Earollers' commissions 2. • Supervisors overrides II. Administrative staff cost A.• Enrollment office clerk , B. Lead coordinator clerk C. Order processor/verifier D. Patient counselors (2) 00254 -46- Key Plan May 26, 1976 Page 24 of 25 . KEY PLAN MARKETING BUDGET (con't) LINE ITEMS COST MONTHLY QUARTERLY III. Training & Orientation A. Enrollers and office staff B. County eligibility workers C. Clinic staffs D. County and Plan management E. Key Plan patients IV. Sales promotion A. Sares Kits B. Brochures C. Health Fair V. Demographic study (internal) VI. Outside professional services* A. Survey and analysis B. Sales plan C. Demographic study D. Brochure and advertising E. Training and orientation * These costs should be amortized (written off) over the period that expense is utilizes _ Period that . "j`ea (written off) over the expense is utilizes 0IU255 -47- Rey Plan May 26, 1976 Page 25 of 25 KEY PLAN MARKETING BUDGET (con't) LINE ITEMS COST MONTHLY QUARTERLY { F. Procedural documentation ' G. General VII. Advertising* TOTALS * These costs should be amortized (L-ritten off) over the period that expense is utilized. O�1256 -48- O z0 ZO z0 z0 ZD Cl2 �J UJ L"J LL' J LLS -j -j ttJ J W -1_! J _! J tLa p� 'Cn 'J -j C6 -j U) JG7 aW t-4 'OZ OZ <7Z Oz Oz WC" ` CO CO MO CO CO H p 44 w U u U w U J J u u C w z0 ZO z0 ZO Z0 u uj u u _i H J J 2 J E J `J p JLJ -=J -1-.0 Jul JV to J cn J v) J 4 wCr .. OZ OZ OZ• Oz OZ O Hp CO CO 0 L:O CO E-' z0 ZO z0 z0 z < x � uU vU uU ulU LlU U aN z az o >4 �! z E-4 W a• Cl) z LU a �N•c U_O o � J z � }i W J C Ei Y O E Z \ E Q �^ C� ALJ r•i Z1 ZS � V u0 C�� Z`^- Z�^ 2 .iM $4 J _l=j LL UJ LL: } C \O •moi 7 O� 0 2E ::� � -� � U `- waw DoH N L� ] �- ] mp t7'(1) Sa N C4 3 z a Z m9m ai m = Li :: � .ciao CL 0 =. G O U �c O US7 .•d�aL RO?Z4_?' COu aE3 Q= h'J?!93 OF GROSS i.M.R.A.TT7?. TELL v 0? OOY.3A^u I?r-IMi U S t•30T:?.!"-..t s. QT30'#A i 5 V t i SDtJ Cl 7 11,E•nay. ��"_ M � rYaJ���.'r..i �?�i..r�4 i� /aM±='` y`\ '�r'gi/�.yt.+,g/� ^• . APPENDIX "F" CONTRA COSTA COUNTY MEDICAL SERVICES CCC PREPAID HEALTH PLAN • HOSPITAL AND ADMINISTRATION OFFICES RICHMOND CLINIC • PITTSBURG CLINIC • BRENTWOOD HEALTH CENTER • 2500 ALHAMBRA AVE. • 38M&BISSELL • AS CIVIC AVE. • 730 3RD Sr. • MARnNEZ,CA 94553 RICHMOND.CA 91805 PITTSBURG.CA 94565 • BRENTWOOD,CA 94513 0 23S4Ky A39.8282 634.2186 June 21, i9T6 To: C. L. Van Marter, Director Human Resources Agency From: D. J. Ludwig, Key Plan Dire4�L� Snblect: Analysis of TWA marketing Survey and Reco=iendatiors for Implementation In his recently concluded marketing survey, Greg Washington developed three broad, preliminary recommendations as follows: 1. Establishment of a comprehensive marketing plan. 2. Development of training and orientation programs. 3. Improvement of marketing support at other levels. Greg Washington has forecast a required enrollment of 500-600 per month during the next eight months as necessary to reestablish our enrollment at the 7000+ level. His three recommendations all underlie the effort which will be needed if we are to sustain enrollment at this pace. It is also likely that specific proposals advanced in his recommendation for a comprehensive marketing plan will- contribute toward a decrease in disenrollment and will otherwise adjust eligibility data so as to provide further increase in enrollment. By approaching the problem from both ends, it may be possible to realize a substantial increase in plan membership from a base of L00-500 enrollments per month. Since we are in agreement with the substance and the urgency of Greg Washington's proposals, we should like to implement his recommendations according to the following analysis and priorities: I. Establish a comerehensive marketing rlan (1) Marketir g_Su_re_rvi sor: The Greg Washinfrton survey has reco=erd^d !reation of two supervising marketing coordinators; one to supervise marketing activity, per se, the ether to monitor eligibility dptn and function ^s a resQnrch/data rDecialist. We would prefer *-o combine these furcFi^ns under the same classification: A single snaarvisory level position, concerned with all 7etivities of er_rollment and eligibility identification cormlexities. Acquisition of such a mark-tins supervisor should be our hinhest er;ority in imulementirg the Grey Washington ^ro^osals. An ir_dividual meeting these qualifications is rresently being considered for transfer to the Key Plan, and it is suggest-d that this transfer be wade within the � �"' � present month. if T�ossible. 0 3�59 • -51- C. L. Van Harter -2- June 21, 1976 (2) Disenrollment Coordinators The survey has amplified our concern that a disenrollment/ grievance coordinator be effectively maintained at each marketing area. This is a high priority already in process. While the grievance coordinator is a mandated function under IHS regulations, the parallel role served in slowing or re- versing disenrollment is of equal importance and vital to the marketing effort. We are currently resuming our efforts to develop a classification questionnaire for grievance coordinator and have received assurances of support from Howard Reynolds in this effort. (3) Incentive Program It has been recommended that we explore the feasibility of incentives such as bonus payments or time-off in compensating marketers for exceptional performance. While these arrange- ments might not be permissible under regular County employment, the possibility of greater flexibility under "project classifi- cations" may be investigated. It has also been proposed that under certain circumstances, employees may wish to take a leave of absence freeing them to contract with the Plan under an incentive system. The advantages and disadvantages and impact upon retirement would require careful review, including counseling by Ben Russell. Incentives understandably constitute a deferred priority to be explored in the event that the present employee marketing process runs into diminishing returns which could be significantly reversed by incentives. (4) Door-to Door-Harketing Greg Washington attaches great importance to door-to-door marketing methods and deplores our present constraints. It is his suggestion that we seek to modify the present policy as soon as possible. We agree that complete elimination of door-to-door marketing does not seem to be the answer and that a carefully developed and qualified door-to-door program should be reassessed. At a later point this may be undertaken and new proposals made depending upon the "saturation" and effectiveness of present methods. (5) Formal budget and organization chart for marketing program These technical recommendations will be implemented at the next available opportunity. Much depends upon the success achieved in implementing the prior recommendations re supervision and controls. 0 1)",0 • -52- C. L. Van Harter ,-3- June 21, 1976 4r -i Pr +^ e RVW' -52- C. L. Van Marter ,-3- June 21, 1976 II. Training and Orientation Programs (1) Trainina: The survey envisions inservice training for the marketing function at all levels over a period of four to six months. GWA would become involved at the outset. We concur generally in the detailed format, attached, and believe that a marketing training program initiated by GWA would pay off in increased enrollment. This element should receive high priority,and we would like to develop a proposal for consideration by the Board, possibly for implementation in July or August. (2) Orientation: Essentially the same subject matter as used in the inservice training component could be made available for orientation of eligibility workers, county management personnel, Key Plan patients, CMS clinic staffs and other such groups. While details would depend upon nature of the group oriented, the advantages of bringing GWA expertise to such an orienta- tion effort are obvious. This proposal might be especially advantageous relative to attitude change on the part of eligibility workers. Priority will be deferred in this area. Future assessment will reveal where this approach would be most effective. Coincidental effort to introduce major change might render such orientation more meaningful or timely, e.g., seeking to introduce a modified door-to-door program would benefit from a simultaneous orientation program. III. Marketing Support (1) Data Handling and Reporting This recommendation holds that we have outgrown manual infor- mation processing and that we should maximize the EDP capability available to us. The high priority we have given this suggestion obtains in part from the steps we have already taken to acquire new levels of summarized information from CHAS resources. As enrollment complexities materialize, new configurations of data will be required. (Utilization data, also, remains of paramount importance in this area). (2) Business Office Liaison It was recommended that the Business Office staff become in- volved in monitoring coded eligibility data to the extent of: Lft9l.�� -53- C. L. Van Harter -4- June 21, 1976 a. Daily reporting to Bey Plan on adjustments effected. b. Communication with patients affected by code changes. It was further recommended that documentation be developed for all Bey Plan procedural functions transacted at the Business Office. We are in precise agreement with these recommendations and should like to apply a high level of priority. The present alignment of temporary employees and functions at Key Plan headquarters emanated from CSS Business Office functioning similar to the recommendations above. As the plan grows it is conceivable that purely supportive activities should become reassigned to the Business Office. We would point out that the supervising data-research function outlined under I, 1, above, could depend in large measure upon the data monitoring support provided by the Business Office staff. While this concludes our present assessment of the Greg Washington Key Plan survey, we should appreciate your own comments concerning either our analysis or any of the recommendations or suggestions we may have overlooked. DJL:mal $` Attachment 00,262 -54- APPENDIX 'T' COUNTY COUNSEVS Orr CE CONTRA COSTA COUNTY MARTINFz,CAUF02NIA July 16, 1974 To: Board of Supervisors Attn: Human Resources Committee Fmn: John B. Clausen, County Counsel v� By: Gerald A. Becker, Deputy County Counsel,. /9/ RG Legislation affecting IENO-PHP discussed -By Board Order dated June 24, 1974, this office was requested to analyze all legislation affecting the County's Prepaid Health Plan (PHP) and report to your Com:;dttee. This request was made in con- nection with a $350,000 grant application submitted by the Board to HEW requesting additional federal funds for the PHP. We have reviewed the applicable federal and state lairs and regulations, as well as the County's 1972 federal grant application for $101,000 and the County's 1973 PHP contract with the State. Our research discloses the following areas of possible interest or concert.. 1. County coT---i tr.._rt to devaloninz a Health. M i ntenance Organization M-10)O) b`! an:ent inn f adEtra l zrant Although we have not been provided_a copy of the grant anusiawtion, we assure it was submitted pursuant to one or more of the provisions of the federal "health Iairten3nce Organization Act of 1973" (112 U.S.C.A. §§300e et seq.) authorizing such.. grants. Althou-,-h there is no statutory provision_ specifically requiring a grant recipient to follow through with full-scale operation of an Hr-10, receipt of a grant for marketing and expansion of such a program reasonably i-.plies both a good faith intent and arter:.pt by the County to do so. Furthermore, proposed but as yet unadopted federal regulations pro- vide in part that "[a]ny public.. .ertity, :thick is o; which proposes to become a health maintenance orca-, zaticn is eligible 4o apply for a grant..." for planning and initial development costs. (proposed 42 CFR §110.402(a) - emphasis added) 2. Membership of non-Medi-Cal beneficiaries. Both the federal Hi.O lata and the state PHP. law require that meeiber- ship not be limited to indigent persons only. The federal law pro- vides that an HMO shall: "enroi? persons who are broadly representative of the various age, social and income croups within the area it serves... (42 U.S.C.A. 300e(c)(3) - emphasis added) r jU // .`74 E 004 g f �. -55- Board of Supervisors July 16, 1974 Attn: Human Resources-Committee The proposed federal regulations further provide: "That in no event shall more than 50 percent of the enrolled population be composed of individuals receiving medical benefits under either Titles XVIII [Medicare] or XIX [Medi-Cal] of the Social Security Act unless for good cause shorn the Secretary [of H.E.I1.] waives such requirement." A similar limitation is presently found in the state law. Welfare & Institutions Code §14307 provides that: "Prepaid health plans shall make all reasonable efforts to achieve, by the third contract year, an enrollment of not more than 50 percent Medi-Cal beneficiaries." The implementing regulation issued by the State Department of Health Care Services is less spec_f;c. 22 Cal.Admin. Code §51345 provides that: "Unless specifically authori=ed by the Department for a prescribed and limited pariod of time, a prepaid 'health plan shall not lim'_t enrollment to Medi-Cal beneficiaries and shall enroll and main- tain a reasonable ratio of Medi-Cal beneficiaries to other subscribers." kemphasis added) The County's PHP contract with the State contains even less specific. references to this limitation but they are nevertheless present. Article III.E. (p. 6) of the contract reads: "Providers of services [doctors, nurses, etc.] to enrollees should acquire and maintain a reasonable private patient to Medi-Cal enrollee ratio. Such providers should not treat Medi-Cal enrollees exclusively." !Article tr.,A., §29 (p. 17) of the contract requires the County to: "Demonstrate that the ?tin is not providing care for Medi-Cal enrollees exclusively." -2- 00264 -56- Board of Supervisors July 16, 1974 Attn: Human: Resources Committee Of course regulations and contract provisions cannot amend the State lair (§14307) but only implement it. Prior to execution of the PHP contract, this office comicanted on the effect this limitation would have on the operation of the County Hospital. in response to your present request, we again repeat the advice we have given so often in the past: Unless converted to "community hospital" status pursuant to U.&I. C-;,-Ie §14000.2, the County Hospital lawfully may treat private payinn- patients only in cases of emergency and not otherwise. (See our ODns. Nos. 71-124 Y 154; Goodall v. Brite [1936] 11 C.A.2d 540, 54 P.2d 510, hrg. den.)T' Without conversion to community hospital status, it is our opinion that there is no lawful authority for the County Hospital to treat private patients (except in cases of emergency) either within or without the PHP. 3. HtIO as reaus^ed health plan ontion for nri rate er..olovers. The federal HI10 law (42 U.S.C.A. 5300---9) requires that ever;; local private employer with 25 or more employees and who is subject to the federal min-Jr-un wage law, must include the option of me=ersihip in the ir40 as part of any health benefits plan offered to its employees. At present no proposed regulations to implement this provision have been published-, but such proposed regulations are expected shortly. The federal law does provide safeguards against over-enrollrert (see 42 U.S.C.A. §300e(c)(4) and proposed 42 C?R §110.107(d) and (e)); however, r_-.ndatory enrollment of employees from the private sector raises the same issues with reSDeCt t0 private-pay patients as discussed above in Section 2. 4. Member representationnon- PHP aoverninR board. While there are no state law requirements that PHP members partici- pate in policy-making decisions, the federal law requires that an HiiO: • "be orgari--ed in such a manner that assures* that (A) at least one-third of the mer-mership of the .policy- makint-, hod; of the health maintenance organization will be members of the o_Uanization, and (B) there will be equitable representaticn on such body of members from medically underserved populations served by the organ'-nation." -57- Board of Supervisors July 16, 1974 Attn:- Human Resources Committee The proposed federal regulations define "medically underserved population" aq "an urban or rural area. ..erith a shortage of per- sonal health services," an:. provide the criteria by which the Secretary of H.E.N. is to make such desig-nations. (See proposed 42 CFR 110.101(8).) As this office previously advised the Board in our March 7, 1972 memorandum recora.�.endirg, pursuant to Health & Safety Code §1441, that the Board not approve the proposed .wdical staff by-laws, the Board of Supervisors is the governing body of the County Hospital and may not lawfully delegate its duty to prescribe the rules and regulations for its operation and management. Our advice rema ::s the same with respect to member participation an a "governing body" of the PHF. Legislative clar3ficatlon should be sought. Either State law should be amended to allow setting up a separate hospital board to operate the hospital, or the Federal lair should be clari- fied to recognize the Board of Supervisors as the goverrino body. We note that as part of our 1972 federal grant of 5101,000 approved by H.E.W., vie trete given $5,000 to set up a formal "Consur.er Advisory Board" as the vehicle for consumer input into the FHI?. T'here is no mention made that this Board :could operate in anything but an advi- sory capacity. Of course, this grant ::as approved before enact=ent of the federal "health Maintenance Organization Act of 1973" which first required that one-third of the governing body be composed of Hi IO members. The only other alternative we see which would allow the PHP to conply with this federal requirerzert would be for the Board of Supervisors, under W.&I. Code §14000.2, to: "transfer the maintenance, operation and management or ownership of the county hospital to the University of California or any other public agency or commiunity nonprofit corporation. ..[upon] such terms and condi- tions as the board of supervisors find necessary... ." 5. S;a£f privileges at County Hospital for private ph.,.rsicians. The state FHP regulations (22 Cal.AdTMin. Code 5516$!) provide that: "Each prepaid health plan...shall demonstrate to the Depa. tment that all physicians in the plan have staff 011W -4- -58- Board of Supervisors July 16, 1574 Attn: . Human Resources Com.aittee privileges in one or more of the hospitals to be used by the plan." At present, private physicians lawfully may practice at the County Hospital only if in attendance of a private-pay patient adr_.itted on an emergency basis (10 Ops.Cal.!ltty.Gen. 169 [1947] 047-9; 8 Ops.Cal.Atty.Gen. 246 [1946] 046-344; our Opns. Nos. 72-148 and 71-124). Therefore, private physicians may not be given staff privileges at the County Hospital so as to comply with the State's PHP regulations. Once again, conversion to "co=niunity hospital" status is required to permit staff privileges to private physicians. With respect to the staff, we also rwntion that the federal HZIG law (42 U.S.C.A. §300e(c)(10)) requires that the H: O provide "continuing education for its health professional staff." 6. HIMO-recuirea range of services. A federal :11iO is required to provide the following "basic health services": a. physician_ services--which may include dentists, osteopaths, optometrists, podiatrists, or "other licensed health professionals"; b. inpatient and outpatient hospital ser•rices-- including short-term rehabilitation services; c. medically necessary emergency services; d. short-term (20 visits or less per year) out- patient evaluative and crisis intervention mental health services; e: medical t_eatment and referral service for alcohol and drug problems; f. diagnostic laboratory and diagnostic and thera- peutic radiology services; S. home health services; h. preventive health services--including voluntary 0067 -5- -59- -59- Board of Supervisors July 16, 1974 Attn: Huron Resources Committee family planning, infertility services, childrenfs dental care and eye examination, and immunizations; i. medical social services; and J. health education services. In addition, if the manpower is available, at least the following "supplemental health services" must be provided to members who have contracted therefor: a. intermediate and long-term care; b. vision, dental and mental health care not pro- vided as basic health services; c. long term physical medicine and rehabilitative services; d. prescription drubs. Even if all the above services are presently offered by the County, provision of such services to all H:•I0 participants may be expected to require significant reorg3�nizatior_. In summary, it is quite obvious that both PHP and 1S10 envision medically indigent persons being provided medical services from the same medical delivery system that provides for other income levels. For the County Hospital properly to provide PHP or HMO services, we believe legislative changes are required as well as subsequent action by this Board to conform. to State and Federal requirements. GAB:lh cc: Alfred M. Dias James E. Moriarty Edmund A. Lirscheid County Administrator Human Resources Director 00268 -6- mull-pay patients enrollable in county's ore-paid 'health plan 76-82 -60= . COUNTY COUNSEL'S oma APPENDIX "G" t CONTRA COSTA COUNTY June 16, 1976 MARTMEZ CAUFORNra To: C. L. Van Harter, Director Human Resources agency Fina John B. Clausen, County Counsel By: Arthur U. Valenta, Assistant County Counsel aft County pre-paid health plan may enroll persons paying full costs Our July 16, 1974 memorandum to the Human Resources Committee of the Board of Supervisors concluded that the County did not have legal authority to treat private-pay patients under its pre-paid 'health plan (Goodall v. Brite [1936] 11 C.A.2d 540, 54 P.2d 510, hearing denied Lice that time, Gover:iment Code 526227 has been enacted, giving the Board of Supervisors broad po::ers to establish and pay for social programs In the health area. Our January 8, 1975 memorandum to the Administration and P:Lnarce Committee of the Board of Supervisors indicated that the authority conferred by 526227 was not sufficient to permit all persons to be admitted and treated at the County hospital without regard to their need for County Hospital care. We believe this broad conclusion was correct. But because the Welfare and Institutions Code specifically authorizes County participation in the pre-paid health plan [514251(f)] and discourages enrolLent of more than 5051 Medi-Cal beneficiaries in a statutory pre-paid health plan (514951), we conclude that the County's pre-oa{d health plan may be adopted as a "program" under Government Code 526227, and that the Board of Supervisors .:may authorize enrollment of private-pay persons as a part of that program. Discussion: in Goodall v. Brite, supra, the Court of Appeals held -tanunconstitutional ai-t o: public funds for a County to provide free medical services to persons who could afford to pay, when private medical facilities were available. In our opinion this conclusion as to the law has not been authoritatively changed by subsequent legis- lation or court decisions. (See Calkins v. Newton [1939] 36 C.A.2d 262, 97 P.2d 523, and Court of Sar. ie o v. i-oris [1969] 276 C.A.2d 350, 80 Cal.Rptr. 869. Goodall v. Brite also held that paid medical services may not be pro- V130 by a count; hospital, absent necessity. But this aspect of the Goodall decision is subject to the right of the legislature to define public purposes with respect to the uses of public funds: "The deters^!ration. of that constitutes a public purpose is primarily a mstter for the Legislature, and its discretion ::ill not be dis,�u.^bed by the courts so long as that determination has a reason- able basis." (Count! of Ala=eda v. Carleson [1971] 5 C.3d 730 at 72b, 97 Cal.aptr. 3:5, 4�?.2d 95..) See: Latham v. Santa Clara -County Hospizal ; 951) C.A.2d 336, 231 P.2d ?era : T..x. FB�s � C. Van Harter, Director _6 Human Resources Agency . -2- June 16, 1976 r ' The Nedi-Cal Act (Welfa_re&institutions Code 3314000 et seq.) evidenced a legislative intent to provide "mainstream" medical care to the indigent, and to avoid discrimination or segregation based purely on economic disability. (:d.&I. 314000(b).) Initially this intent was expressed in provisions which allotted indigent persons access to private medical care outside the county hospitals, or in county hospitals converted to "community hospitals" under §14000.2. (California Medical Association v. Brian 119733 30 C.A.3d 637, 106 Cal.Rptr. 555.) Subsequently, provisions for pre-paid health plans were enacted. (5514200 et seq.) These provisions permitted county hospital systems to operate pre-paid health puns but lacked any express authorization for counties to provide general medical services to non-indigent members of the public. ' There is not yet any express legislative authority, apart from the community hospital provision . for a county hospital system's pre- paid health plan to enroll private-pay persons. But enactment of Government Code 526227 has broadened the General authority of the Board of Supervisors to expend county money to establish health pro- grams to meet the social needs of the population of the County. in California Medical Association v. Brian, surra, the Cour, identified elimination oeconomic discrimination and segregation respecting :fedi-Cal recipients as a social need. Section 14451 mandates that .:. pre-paid health plans " al=e all reasonable efforts to achieve ... an enrollrant of not wore t far. 50 percent :•Iedi-Ca1 beneficiaries". This provision reinforces the identification o: private-pay enrollees in a county hospital system's pre-paid health plan as a social need +rich may be wet under he authority conferred by 326227. ide conclude that under 520227, the Board ra;; adopt a program that authorizes the County pre-paid health Alar. to enroll private-pay persons. We find no authority for the County to subsidize the enrollment of private-pay persons in its pre-paid healt'a plan, apart from necessary start-up expenses and the element o: risk inherent in underwriting a prepayment arrangement: ".,. he pre-paid health plan must share in the risk of provi d—Ing medical and health care services." Melfa_re and Institutions Code 514251, in.part.) Under Government Code $26227 the Board must adopt a program with sufficient specificity that the County Auditor can determine whether services rendered are authorized and the cost of those authorized services. if the County decides to enroll private-pay persons in its pre-paid health plan, consideration should be Given to the effect of such action on the County's qualification for free or nominal public pro- vider charge t=eat»enz for the purposes of certain federal reimburse- ments. (See 2C C.F.R. 'art 405.) Ati7/� cc: Arthur G. Will, County A3-nistrator Supervisors Boggess, Dias, :fenny, .'•Ioriarty and L_nscheid 002''10 t • In the Board of Supervisors of Contra Costa County, State of California In the Matter of Report of the Planning Commission on the Request of James D. Sno.c (2017—RZ) to Rezone Land in the Vine Bill Area. Lou Thomas, Owner. The Director of Planning having notified this'Board that the Planning Commission recommends approval of the request of James D. Snow to rezone property fronting 129 feet on the west side ' of Milano ;ay, approximately !,20C feet north of Arnold Industrial Highway, Vine Hill area, from Light Agricultural District (A-1) to Single Family Residential District-110 (R-10); IT IS BY THE. BOARD ORDERED that a hearing be held on Tuesday, August 10, 1976 at 10:45 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Iiartinez, _California and that the Clerk publish notice of same as required by law in the 'MR11-II:G Idy'IS GAZETTE. PASSED by the Board on July 20, 1976. 1 heroby certify that the foregoing is o true and correct copy of on order entered on the minutes of sold hoard of Supervisors on the dote aforesaid. cc: J. D. Snow Witness my hand and the Seal of the Board of • L. Phomas Supervisors List of ?;arses Provided by affixed this 2Ctday of July . 19 76 Flanni zV, Director of Planning ----� J. R. OLSSOi11, Cierk 8y�•�'__�`R (i . Deputy Clerk Ronda A--dahl • Q,32�'1 H-24 3/76 15M ALI Resolution No. 48-1976 RESOILT ON OF THE PIANNW OOMSSION OF THE CXWY OF CORM =A, STATE OF C.4JF l WA, IlUMPORATING FIMINGS AMID RE(Xl6wMA'i'rCNS ON THE CHANGE BY JAMES SNOW (APPLICANT), IDU MWAS (OLXM), (2017-RZ), IN ME ORDINANCE OOH SECT- ION PE TAW NG TO THE PRECISE ZDNM G FOR THE VINE HILL AREA OF SAID OOH ff. WHEREAS, a request by JADES SNOW (Applicant), IOU 7HMM (Owner), (2017-RZ) to rezone land in the Vine Hill Area from Light Agricultural District (A-1) to Single Family Residential District-10 (R-10), was received by the Planning Depart- ment Office on May 3, 1976; and 1MEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Jame 8, 1976, whereat all persons interested therein might appear and be heard; and WMREAS, the Planning Commission closed said public hearing in order to view the site and surrounding area on field trip; and IFAS, on friday, June 18, 1976, the Planning Cbamnssion visited the subject property;and 1VRERF.AS, on Tuesday, June 29, 1976, at Closed Public Hearing, the Plan- ing Cbnmission rendered its decision; and UM EAS, a Negative Declaration of Environmental Significance was posted on May 12, 1976 for this proposal since it would conform with the General Plan; and iMIEAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NCAY, THFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Oosta, that the rezoning request of JADES SNOW (Applicant), IOU VIAS (Owner), (2017-RZ), be APPROVED as to the change from Light Agricultural District (A-1) to Single Family Residential District (R-10), and that this zoning change be wade as is indicated on the findings map entitled: A PORTION OF THE DISMCTS MAP FOR TSE SOUTH VINE HILL AREA, INSERT X4P No. 51, which is attached hereto and made a part hereof; and BE IT RffnIER AVID that the reason: (1) The proposed rezoning conform, to the adopted General Plan for the area. (2) A transformation Fran semi-agricultural to residential use is occurring in this area. BE IT RNMIER RESOLVED that the Chairman and Secretary of this Planning M:rrofitmed with board order 3� r2 Wi - fit Resolution No. 48-1976 Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Cannission to prepare this resolution was given by motion of the P1 ^a ni Commission on Tuesday, June 29, 1976, by the following vote: AYES: Commissioners - Jeha, Milano, Stoddard, Anderson. rXES: Oomnj ioners - Walton, Young. ABSENr: Commissioners - None. ABSTAIN: comnn.ssioners - Albert R. Compaglia. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, July 6, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the bion: AIM: Commissioners - M-lam, Stoddard, Jeha, C upaglia, Anderson, Walton, Young. NOES: C7omW icners - None. ABSM: Commissioners - None. ABSTAIN: Commissioners - None. Chaixn n of the Planning Of the County of Contra Costa, Stat6 of California A=W: _ EIVED Secreta7 pf the PXaming Co"ion of the L 1. CQnty pf Contra Costa, State of California JUL 91976 BWo or stir-�wsoas CO. DePUN H Microtiimed with-board order 0 0 t r3 E ' LL,�I I lif�ill � 11i11/ R-10 ►� y' 1 1 1 1 1 / iii ( I AA. N . I ! I ! I IIIA V800' ! R-101 1 1 1 1 1 ! a2 Rezone � From A-1 To R 10 AA 0-1 J '�.oca ..ous••.a •CITY OF tdARTiNEZ 1, A. H . YOUNG- , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A AOIZTt0 N OF 'ME 015T21CTS MAP So►Z Tjq E SOUTH VINE-44 LLL Akeh I INSERT "bp M-51 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of St%MES p, st.fOt, ) , 20!'i-QZ JULY 6 1976 Chairman of t e Con ra Costo County Planning Commission,",State of Calif. ATTEST: %�cretd�y of the-Contra Costa'County r �, Planning Commissior., State of Calif. Findings IYicp Microfi::ned with .board order nty v Secretd�y of the•Contra tateCosta,C alit- Findings Nlap Planning Commission, State of Calif- !�'.iaofi ned with board order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report Xx Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)2>�Uft( 377_2024 Phone EIR Contact Person Margaret raulter Contact Person PROJECT DESCRIPTION: JAMES D. SNOW (Applicant) - LOU THOMAS (Owner), County File $2017-RZ: The applicant requests to rezone 2.5 acres from Light Agricul- tural District (A-1) to Single Family Residential District (R-10). Subject property fronts 129' on the west side of Milano Way, approx. 1,200' north of Arnold Drive, in the Martinez/Vine Hill area. (CT 3200) (Parcel 161-070-02) The project will not have a significant effect on the environment because: Since the Pacheco/Vine Hill Amendment to the General Pian has designated this area for medium density housing development and the project is consistent with this goal, the decision has already been made to eliminate the present rural- agricultural quality of this area. There are no apparent physical constraints to development. It is determined from initial study by of the I YY 1Planning Department that this project does Wat UvVftlgnificant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine S Escobar Streets IM 1 Martinez, California M q� Da Post MRS �1'� 1CYJ(o Final date for review/appeal MAY /� 1(no l By �J Planning Departme t epresentative 0027#15 Mirre-film 4 - •ith 1+ 1rq n• - - .... ... .. ..... ... .. .%A{yPys.,. ....Mea: In the Board of Supervisors of Contra Costa County, State of California .--. __.. July 20 , 19 76 In the Matter of Granting Extension of Time in Which to File a Final Development Plan, San Ramon Area - On,the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Western Electric Company, Incorporated, for an extension of time in which to file its Final Development Plan (1605-RZ),San Ramon area, is GRANTED, thereby extending the final filing date to August 25, 1977. PASSED by the Board on July 20, 1976. 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 cc - Western Electric Co. affixed this 20th day of July _ 19 76 Mr. P.G. Matt, Jr. J. R. OLSSON, Clerk 222 Broadway, N.Y. 10038 Director of Planning By Deputy Clerk Bonnie Boaz 002't5 In the Board of Supervisors of Contra Costa County, State of California-_ July 20 .19 76 1n the Matter of Approving Agreement with the Department of Fish and Game Covering Construction in Mt. Diablo Creek, Olive Drive Drainage Area, Phase 1. W. 0. 8521-925-75;- IT IS BY THE BOARD ORDERED THAT Agreement No. 592-76 with the Department of Fish and Game. State of California, is APPROVED and the Chairman is authorized to execute the agreement. The agreement specifies measures to protect fish and wildlife during construction of improvements in Mt. Diablo Creek, Olive Drive Storm Drain Project, Phase 1. PASSED by the Board on July 20, 1976 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisor Flood Control Design affixed this 20tbday of July . 19 76 cc: Public Works Director County Administrator 1, R. 111N, Clerk County Counsel By L2 Deputy Clerk Jean L. Miller 0t; ,_ H-24 4/76 Ism .......... ... .. AGREEMEIVT..BEGABMW.PROPOSED'SIBEAM OR.:LAKEAI. .. .:. :...- RM 15 TEtiATI - TAS'AGREEMENT: wem the`&me aRed.d�e Depa:hmm �.. / .tJ Fis6:e .Gamma; ,. of tate' - •Leauafter.aned tLer;:ss;as� ,.. ... ... ,. ..: :...... .. yam, r cr OWY hm ......••-::� .� '-... -.,.-�::....:................ .. .'�,; _ ,,.gam. x`_� lll��� CD:SecROre �..Cabforuia=Frih::" �' , ...... .. ... .. ..the. C'°�,.�..�•�,.�.,:tia ori' noh'�ied �tLat'i�e:biteuds. or obstmct'.ihe:nat�ual.8ow ...::...: .:::. matensl.fra�a - -. dtr►erG��-.�, - y:. .. . �{ .. .,:.. •..,�......:.....:...�y _himioartiGa...tbat an. :n of;ubjia -`sear 3 „...:..., . y': .. ... . .. low;by.the ,�follo�8.: 5� ...mss, ..�i�r- �� ,..... -...:,."..�;• ,:::. de6amined tbatan. s�-o< subswn�u*i" .. , . . 6 ABi i4 'o .�.. ,......:... '.the. .to” eotect�fd.and ... :. ._ .. . . .. ... .... .. . .:. P. l�ereb work' -",vv�dlif .:.:........ .. .: :. ... ...: :: ;;•. ,.. to'�coepE fbc as;'�pott:;;oE ,..:... ... _ .x _ umber rcoouuRendaliDns°. fon,l�listoEeoom� `. �,. - OE.thB .and tbe' rcaommendataons: .. �OTIONYIDg . �U t woek in or r�r:the strain or.laloe sbalt.be con600d to the Pte:: ......... .. ... 9'.. . '!'tom .f • �•1 � C.?. ... '. ..•;:.J7 Dt'•�t2�-:'R_C�,at�t�._ ti . jam`s o+yi8 �� .± =r'j"� ' .1:yC.� , ..,. ....... , ,,� � � ...''�j 'l%t1. f� Lt;::1� `t'L4 i ` T`t r` .t •r:Tf"!K'' Si�3'lt-t :�:�E�.' kEaPc'sJJS'ljs�t' ... .... - +5:' :."•4T-tea'. <M _.x _.. s....... .. .. ., .>.. ..... ..... .. :�• - ~zip:"; ,..•.._ .- S tNOt�G flO�R thiC 3tSteL1.IR thC.nOhGC8ti0R � - ... .... .If the ._,�.c� �tom, .::•..... -. ...... ..5�.7�';,1bOYe;, Sit;]S .ami;anaw;noti�tion shall be subm�tbed:to.t6e.Depatbmento£'F' with'the: of tLis: dkhother F; :.. . ...,.. . �.� :P ��c� �iodndm8l�t{aoQR�d€toy • Fuh"d,Game Code SccGoes: 985S.and. may re;�ek:m' :' Pt! - :p NOthmg:m.tbis.asceaoent autbatras thQ;Oti t0[.ED ti3OII:8AyInd Ie�1eYe x+v:•rTs% PmPectX�nor•does'�" the Opeeator pf:eslty.:for eanpliaaee with appi�cabie federal,sate,�,loat.laOF OP 111iS - becomes e�ECtive OR xfit"7 .. y�l`J� ...:' i I&..�.. ... ..•;1 NTelsa�.:: •tiit T•:;i;.rj' 1Y.!1:S Sc n _ v r.#a L T ^1t 11 r r'1 ....Dstr -. .•. _ .. .. .._ .. .a. .::t. .. .....:.s:�.•:..5,•,'. ... ... .. ...;;°s-..,._ .,,,.,,. x:....:...:..::css.,.�'w�e:.r,,.+b�5i�w.;.r.?e:'&'i,.r'�. ._ RECOMMENDATIONS 1. Disturbance or removal of vegetation-shall not exceed sary to construct barriers or fills. If work in the lake the minimum necessary to complete operations. The is unavoidable, a curtain enclosure to prevent siltation disturbed portions of any stream channel or lake mar- of the lake beyond the immediate working area shall gmnwithin the high water mark of the stream or lake be installed.The enclosure and any supportive material shall be restored to as near their original condition as shall be removed when the work is completed possible. - 13. Silt settling basins shall be located away from the stream 2. Restoration shall include the revegetation of stripped or lake to prevent discolored, silt-bearing water from or exposed areas. reaching the stream or lake. 3. Rock,riprap.or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steep, in areas where vegetation cannot reasonably be expected erodible surfaces will be diverted into stable areas with to become reestablished little erosion potential. Frequent water checks shall be 4. Installation of bridges,culverts,or other structures shall controlplaced erosion. dirt roa�'cat� 'or other work trans to be such that water flow is not impaired and upstream or downstream passage of fish is assured at all times. 15. Yash water containing mud or silt from aggregate wash- Bottoms of temporary culverts shall beplaced at or ing or other operations shall not be allowed to enter.a below stream channel grade. Bottoms of permanent lake or flowing streams. culverts shall be placed below stream channel grade. 16: A silt catchment basin shall be constructed across the 5. Plans for design of concrete sills and other features stream immediately below the project site. This catch- that could potentially impede fish migrations must be ment basin shall be constructed of gravel which is free approved by Department engineers. from mud or silt. Upon completion of the project and 6. When any dam an artificial obstruction is being after all flowing water in the area is clear of turbidity, constructed, maintained, or laced in operation, suf i- re gravel along with the trapped sediment shall be P Pe removed from the stream. tient water shall at all times be allowed to pass down- stream to maintain fishlife below the dam. 17. If operations require moving of equipment across a 7. An adequate fish �e facility must be incorporated flowing stream' such operations shall be conducted e9 pia hwithout substantially increasing stream turbidity. For into any barrier that obstructs fish passage. re ted crossings the operator shall install a bridge, S. Any.dam (an artificial obstruction) constructed shall culvert, or rock-fill crossing. only be built from material such as clean washed gravel 18. If a stream channel has been altered during the opera- which will cause little or no siltation. tions, its low flow channel shall be returned as nearly 9. Equipment shall not be operated in the stream channels as possible to its natural state without creating a possible of flowing live streams except as may be necessary to future bank erosion problem,or a flat wide channel or construct crossings or barriers and fills at channel sluice-like area. If a lake margin has been altered, it changes shall be returned as nearly as possible to its natural 10. %ti%en %vork in a flowing stream is unavoidable, the state without creating a future bank erosion problem. entire streamflow shall be diverted around the work The gradient of the streambed or lake margin shall be area byy a barrier, temporary culvert, and/or a new as nearly as possible the same gradient as existed prior chumel capable of permitting upstream and down- to disturbance. stream fish movement. Construction of the barrier 19. Structures and associated materials not designed to and/or the new channel shall normally begin in the withstand high seasonal flows shall be removed to areas downstream area and continue in an upstream duet- above the high water mark before such flows occur. tion, and the flow shall be diverted only when con- struction of the diversion is completed Channel bank 20. No debris, soil, silt, sand, bark, slash, sawdust, rub- or barrier construction shall be adequate to prevent bish, cement or concrete or washings thereof, oil or seepage into or from the work area.Channel banks or pe m troleuproducts or other organic or earthen material barriers shall not be made of earth or other substances from any logging, construction, or associated activity subject to erosion unless first enclosed by sheet piling. of whatever nature shall be allowed to enter into or rock riprap,or other protective material.The enclosure plate where it may be washed by rainfall or runoff and the supportive material shall be removed when into, waters of the State. When operations are com- the work is completed and the removal shall normally pfeted,any excess materials or debris shall be removed proceed from downstream in an upstream direction. from the work area. No rubbish shall be deposited 11. Temporan• fills shall be constructed of nonerodible within 150 feet of the high water mark of any stream materials and shall be removed immediately upon work or lake. completion. 21. The operator «ill notify the Department of Fish and 12. Equipment shall not be operated in the lake or its Came of the date of completion of operations at least margin except during exca%ation and as may be neces- five days prior to such completion. Of i/. .. Oros, In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 -7f, In the Maher of Reduction of Cash Deposit as Surety for Road Improvement Agreement, Land Use Permit 2113-74 On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to the Developers, John and Sharon Osteen, $5,355 (8S%) of the $6,300 cash deposit as surety for the Road Improvement Agreement for Land Use Permit 2113-74. (Deposit Permit Detail No. 127718, Dated 7/17/75) PASSED by the Board on July 20, 1976. 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 Seat of the Board of Originating Department: Supervisors Public Works affixed this 20th day of July . 19 7 Land Development Division J. R. OLSSON, Clerk By-a'— o'� � / . Deputy Clerk cc: Public Works DirectorJean L. Miller Land Development Business 8 Services John Osteen 4300 Santa Rita Road E1 Sobrante, Calif 94803 0o 80 m24 aps.IOM i.. In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Refund of Cash Deposit, Subdivision 4443, Town of Moraga The Board on October 23, 1973 having approved an agreement with Slagle Construction Company, Inc. for the installation and completion of public improvements in Subdivision 4443, Moraga area; and The Public Works Director having reported that the Town of Moraga on June 16, 1976 accepted the aforesaid improvements as complete and authorized the County to refund the cash deposited as surety; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Slagle Construction Company, Inc., the $500 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 111801 dated October 4, 1973. PASSED by the Board on July 20, 1976. 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. Orig. Dept.: Public Works Witness my hand and the Seat of the Board of Land Development Div. Supervisors cc: Town of Moraga affixed this20th day of July 19 76 Public Works Director County Auditor Slagle Construction Company, Inc. DJ. R. OLSSON, Clerk 7 Via Fl oreado gy �� .� _. G.Q , Deputy Clerk Orinda, CA 94563 Fonda Ronda nc+.dalil OVS1 H-24 i;'G 1Sm In the Board of Supervisors of Contra Costa County, State of California-.'--, July 20 , 19 -a In the Matter of In the Matter of Approving Agreements with the California Department of Fish and Game (Miscellaneous Culverts Project - 1976, Project No. 4334-925-76, Various Locationsi IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute three agreements with the California Department of Fish and Game defining the conditions and manner in which the proposed construction work is to be performed at three sites; Bethel Island Road (Notification No. 11-237-76) Sandmound Boulevard (Notification No. 11-238-76) , and Morgan Territory Road (Notification No. 111-512-76) . PASSED by the Board on July 20, 1976. 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors offixed this 20th day of July_ . 19 76 cc: Public Works Director Calif. Dept. of Fish b Game J. R. OLSSON, Clerk County Auditor-Controller By '' Deputy Clerk Jean L. Miller oil/-02 _ ( Scation No. II-238-76 AGREENMN"r REGARMC PROPOSED STREAM OR LAKE ALTERATION THIS ACREEMENIT, entered into between the State of California, Department of Fish and Caine, ' herz after called the Department, and Contra Costa County Public Works Department of t�artlnez State of California , hereinafter called the operator,is as follows: - WHEREAS, pursuant to Section 1601 of California Fish and Came Code, the operator, on the• 27th day of Mav 19-7-6 notified the Department that he intends to substantially divert or obstruct the natural How of, or substantially change the bed, channel, or bank of, or use material from the streambed of, the following water: Irrigation/drainage ditch - - - - •'n the County of Contra Costa State of California,s 27 21"1 R 3E WHEREAS,the Department hereby certifies that an inspection of subject area was made on the 5th da of June , 192.6-.,by the following Department personnel: Lieutenant Donald T. McCoskey - - - - - - - - - - - - - - - - - - - - - - - -_=_=_=_=d it was determined that an existing fish or game resource may be substantially adversely affected by such operations THEREFORE,the Department hereby proposes measures to protect fish and wildlife during the operators ,%rork. The operator hereby agrees to accept the following recommendations as part of his work: Numbers - — — — — — — — — — — --- —from the list of recommendations on the back of this page and the following special recommendations: 1. All work is or near the stream or lake shall be confined to the period September 1, 1976. to October 31, 1976. 2. Temporary coffer dams shall be Dlaced above and bel ovr cons t tion area. •3. Construction area shall be devratergd by oumojD- vrater from yrork. area. ':. Pe-move old culvert away from viater. �_Ins��.l new culverts. 6. +qgg -,f ill around trench,_ 7. Remove tPmon^ary coffer dams, $ All excess r uld and sail shall n- --t-red from nonctrttr.tion a-aa end -ot rPgI a--ti i njn nq np l If the operator's work changes from that stated in the notification specified above, this agreement is no longer valid and a new notification shall be submitted to the Department of Fish and Came,Failure to comply with the provisions of this agreement and with other pertinent Code Sections, including but not limited to Fish and Came Code Sections 56A 5652 and 5948, may result in prosecution. Nothing in this agreement authorizes the operator to trespass on any land or property,nor does it relieve the operator ofpossibility for compliance with applicable federal,state,or local laws or ordinances. This a.-teem becomes efFecti a?Dteriber 1• 197 and terminates Operator- DegI4yrtxndHvs Title public Works Director Tide Patrol Lieutena. + Orpniration Contra Costa County Department of Fish and Came, State of California July 20, 1976 Date June 7. 197 _ Micror.ilmed with board or'.ter 91 RECON IME NI TDATIC\S 1. Disturbance or removal of vegetation shall not exce.' sary to construct Wrriers or Sits. If -ork in tht- ;ala: the minimum necessary to complete operations. Tlie is vena:^i•iah='e. a curtain enclosure to prevent siltation disturbed portions cf any stream channel or Ut rnar of the 1-tke belcnd the immediate uorkino arca s'nall Siltwithin the high water marl: of the stream or 1AL be iasta!ie:I.T'l:e cnc!osurc and any supportive material shall be restored to as near their original condition as shall Ix:reiroved when the work:is completed. possible. 13. Silt settlingbasins shalt be located away from the stream 2. Restoration shall include the revegetatioir of stry-,cd or lake to prevent discolored, silt-bearing water from or exposed areas. reaching the stream or lake. 3. Rock,riprap,or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steep, in areas where vegetation cannot reasonably be expected erodible surfaces will be diverted into stable areas with to become reestablished little erosion potential. Frequent water checks shall be 4. Installation of brid cuhe or other struures shall control erosion. placed on dirt roads,cat tracks,or other work trails to be such that water flow is not c! impaired and upstream or downstream passage of fish is assured at all times. 15. Wash water containing mud or silt from aggregate wash- Bottoms of tempo culerts shall be placed at or ing or other operations shall not be allowed to enter a below stream clear nel grade. Bottoms cf permanent lake or flowing streams. culverts shall be placed belo+r stream channel grade. 16. A silt catchment basin shall be constructed across the S. Plans for design of concrete sills and otiner features stream immediately below the project site This catch- that could potentially impede fish migratons must be ment basin shall be constructed of gravel which is free approved by Department engineem from mud or silt. Upon completion of the project and after all flowing%rater in die area is clear of turbidity, 6. When any dam (any artificial obstruction) is being the gravel 210118 with the trapped sediment shall be constructed, maintairicd, or placed in operation, suffi- removed from the stream. cient%rater,hall at all times be alum-ed to pass down- stream to nrintaiu fisl:life below-the dans. 17. If operations require moving of equipment across a flowing stream, such operations shall be conducted 7, An adequate fish passage facility mast be incorporated without substantially increasing stream turbidity. For into any barrier that obstructs fish Fassrge. repeated crossings the operator shall install a bridge, S. Any dam (an•artificial obstruction) constructed shall culvert, or rock:--fill crossing. only be built Brom materiel such as clean crashed gravel 1S. If a stream channel has been altered during the opera- which will cruse little or no siltitie:n. tions, its law flow channel shall be returned sus nearly 9. Equipment shall not be operated in the stream&wmcls as possible t to its natural state without creating a possible of flowiva live streams except as may be neceswry to future bank erosion problem,or a flat wide channel or construct crossings or barriers and fills at channel sluice-like arm If a lake margin has been altered, it changes. shall be returned as nearly as possible to its natural 10. When work in a flowing stream is unavoidable, the state without creating a future bans: erosion problem. entire streamflow shall be diverted around the work The gradient of the streambed or lake margin shall be arca by a harrier, temporary culvert, and/or a new as nearly as possible the same.gradient as existed prior clianuel capable of permitting upstream and down- to disturbance. stream fish movement. Constructionof the barrier 19. Strictures and associated materials not designed to and,or the new channel sliall normally begin in the -withstand high seasonal flows shall be removed to areas downstream area and continue in an upstream direc- above die high water mark before such Rows occur. tion, and the flow shall be diverted only when con- struction of the diversion is completed Charmel bank 20. No debris, soil, silt, sand, bark, slash, sawdust, rub- or barrier construction shall he adequate to prevent bish, cement or concrete or washings thereof, od or seepage into or from the work area. Channel banks or petroleum products or other organic or earthen material barriers shall not be made of earth or other substances from any logging, construction, or associated activity subject to erosion unless first enclosed by sheetpiling, of whatever nature shall be allowed to enter into or rock riprap,or other protective material The enclosure plate where it may be %•asked by rainfall or runoff and the supportive material shall be removed when into, waters of the State. 'When operations are com- the work i.: completed and the removal shalt normally plated,any excess materials or debris shall be removed proceed from downstream in an upstrearn direction. from the work area. No rubbish shall be deposited 11. Temporary fills shall be constructed of nonerodible within 150 feet of the high water mark of any stream materials and shall be removed immediately upon work- or lake. completion. 21. The operator will notify the Department of Fish and 12. Equipment shall not be operated in the lake or its Came of the date of completion of operations at least margin except during excavation and as may be neces- five days prior to such completion. j s. 1t-.'Scation No/// ACREFIMM REGARDING PROPOSED STREAM OR LAKE ALTERATION THIS ACREEMEPM entered in between the State of Californ- Department of Fish and Came, im* Department n.,:,��s 'l'�<<L-/ % �I.c a ,Es i1 j herelm*e� the De ea and ��-+� ' c•� oflflA•M A�.l�4Z ,State off , hereinafter Bled the operator,is as follows: WHEREAS, pursuant to Section C of California Fish and Came Code, the operator, on the 21-rm day of �r�ELI , A76),notified the Department that he intends to substantially divert or obstruct the natural flow of;or sullstaati�ll�►change the b�d„channel,or bank of,or use material from the stseambed of, he following water. l� 1=��YY�. i r"F�lU CC I/CCFp/e is the County of Ci-•i�.�'.; State of California,S _T S R 7 ��•o'=r�Jf, AS,the Departne;��ereby certifies that an inspection of subject area was}nide n the day of •' c 19-&-n-by the follgwing Department personnel���'c J A- 2 i t .2' _ r�S/�/7•c1i� ��ir��= Aly"zi, �t-Z/ and it was ' determined that an existing fish or game resource may be substantially adversely affected by such operations. THEREFORE,the Department hereby proposes measures to protect fish and wildlife during the operator's work. The_operator(-hereby agrees to a�ept the following recommendations as part of his work: Numbers 4 Z, 's. �', /, /--,T /T_/f- �0 from the list of recommendations on the back-of this page and the following special recommendations: L All work in or near the stream or Like shall be confined to the period %' j 7-0 0!!:Z?Met-y'' j 9 iffE 4WZ; in Cz , ) 1 ms's • ,y 44W 41100:.:'1 A A id %T'=':A --51A i GiG 7E•f.-' i.�x'ii=� �:C_fit i_�6iGfi-'r_7� .. ---- -'f i.•T /l x i.� t}•.1:f/ T e" - ' . ^�'.,' �:<iEjil f/�• 7/J!E e-:/_'ft t L F/L %�_i�' .[1�f%� �Ci!'►T r.•r� ���:L'�:.fJ.� .Gf)/L.C'dr 1/w.IG C1ClY!Ii-%/i/l•.0� r6 i ys /1if�/�Y_i /Jaa,I �- i � =.1 ,�.Y.•:.Gc• i�'��I�ICG�.%7 �r'•r1.7 7iyE ..c.-ii'F�t.�/}J� ' i '-t�� t31��=.;"FT/�'.cI �,,r :L!� r,�F•C.'/��i.C' _ c�%T!/ r�TJi�_ /J:r:i.C�rl'Xafi.C�!a` �?,tCi!> .S?Yf� c/�cj•SO�/ l�''i-c's.�.'J'!JA/,G t. •_/�t?t_ti:iJt�• C_J;I� /.C.LE"T,�-.e1i) �1•.l%L�i- He the operator's work changes from that stated in the notification specified above, this agreement is no.. longer t.olid and a new notification shall be submitted to the Department of Fish and Came. Failure to comply with the provisions of this agreement and with other pertinent Code Sections, including but not limited to Fish and Came Code Sections 5650.SM and SM. may result in prosecution. Nothing in this agreement authorizes the operator to trespass on any land or property,nor does it relieve t'-operator of nsImility for compliance with applicable federal,state,or local Laws or ordinances. Trus aarcem roes eff �, a d.termiartyes � • DeW'OtratP`°T�tafire ' At: F�`blic l�Torks Director Tide. ~,�"�/ii��J r'•=�fzi- r;/�� eX rr .aria„Contra Costa County Dep:rrtme rof Fish and Came, State of73 ` July 20, 1976 Microfilmed wit board order i 1ECONVAENDAT \S 1. Disturbance or removal of vegetation shall not exw-I smy to construct barriers or G!N. If v.-r:k i-n the lake the minimum necessary to complete operations. The is mwastidable, a curtain enc!",tire to nrevont:iI!.!:ion disturbed pvrtions cf any stream channel or lake mar of the Inke hx)und the imrnvdiate arelt all in within the high slater mark of the stream or halo• be install.-d.The enclosure and any s-appanive material shall be restored to as near.their original condition as shall be reurived wkicn the:toile s compli- eaJ. possible. 13. Silt settling basins shall he located assay from the stream Restoration shall include the revegetatioin of stria ped or Like to prevent discolored, silt-bearing water from or exposed areas. reaching the stream or lake. 3. Rock,riprap,or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steep, in areas where vegetation cannot reasonably be expected erodible surfaces will be diverted into stable areas with to become reestablished. little erosion potential. Frequent water checks shall be 4. Installation of bridges.culverts.or other structures shall Placed o r dirt roads,cat track,or other wort:trails to g control erosion. be such that grater flow is not impaired and upstream or downstream passage of fish is assured at all times. 15. Nash water containing mud or silt from aggregate wash- Bottoms of temporary culverts shall be placed at or ing or oilier operations shall not be allowed to enter a below stream channel grade. Bottoms of permanent lake or flowing streams. adverts shall be placed below stream channel grade. 16. A silt catchment basin shall be constructed across the 5. Plans for design of concrete sills and other features stream immediately below the project site.This catch- that could potentially impede fish migrations must be ment basin shall be constructed of gavel which is free approved by Department engineers. from mud or silt. Upon completion of the project and after all flowing water in the area is clear of turbidity, 6. When any dam (any artificial obstruction) is being die gravel along with the trapped sediment shall' lie constrµcted, maintained. or placed in operation, suffi- removed from the stream. cient:nater shall at:dl times be allotted to pass down- stream to maintain fishlife below the dam. 17. If operations require moving of equipment acro.; a flo%iog stream, such operations shall be conducted 7. An adequate fish passage facility must be incorporated without substantially increasing stream hubidity. For into any barrier that obstructs fish passage- repeated crossings. the operator shall install a bridge, S. Any dam (any artificial obstruction) constructed shall cu`4ect, or each:till crossing. onfv be built from material such as clean washed gravel 13. If a stream channel has been altered during the opera- whicsn will cause little or no siltation. tions, its losv flow chaimel shall be returned as nearly 9. Equipment shall not be operated in the stream chmimels as possible to its natural state without creating a possible of Hosting live streams except as arty be recess= to future bank erosion problem,or a fiat wide clea_nnel or construct crossings• or barriers and fills at channel sluice-like area. If a lake margin has been altered; it changes shall be returned as nearly as possible to its natural 10. When ssork in a flowing stremn is unavoidable, the state without creating a future bank erosion problem. entire streamElow sball be diverted :round the work The gradient of the streambed or lake margin shall be area b? a barrier, temporm culvert, and/or a new as nearly as possible the same gradient as existed prior channel capable of permitting upstream and down- to distaubance stream fish movement. Construction of the barrier 19. Structures and associated materials not designed to and;or the nese channel shall normally• begin in the withstand high seasonal Hosts shall be removed to areasdownstream area and continue in an upstream duec- above'the high seater mark before such flows occur. tion, and the flow shall lie diverted only when con- struction of the diversion is completed. Channel bank 20. No debris, soil, silt sand, bark, slash, sawdust, rub- or barrier construction shall he adequate to prevent bish, cement or concrete or wasbings thereof, oil or seepage into or from the work area. Channel banks or petroleum pproducts or other organic or earthen material barriers shall not be made of earth or other substances {rain am• logging, construction, or associated activity subject to erosion unless first enclosed by sheet piling, of whatever nature shall be allowed to enter into or rock riprap,or other protective material.The enclosure placed where it may be washed by rainfall or runoff and the supportive material shall be removed when into, slaters of the State. When operations are com- the stork: is completed and the removal shall normally plated,any excess materials or debris shall be remove' proceed from do%v nstream in an upstream direction. from the work area. No rubbish shall be dent__"_- 11. Temlwrary fills shall be constructed of nenerodible within 150 feet of the high water mark of any stream materials and shall be rern3ved immediately upon work or lake. completion. 21. The operator will notify the Department of Fish anc 1? Equipment shall not bra, oixei:ted in tLe lake or its Came of the date of completion of operations at lea-, margin except during excavation and as may be neves- five days prior to such completion. 00280 or { { &cation No. II-237-76 AGREEMENT REGARDING PROPOSED STREAM OR LAKE ALTERATION THIS AGREEMENT, entered into between the State of California, Department of Fish and Came, hereinafter called the Department, and Contra Costa County Public Works DePa-r-Men . of Martinet State of California , hereinafter called the operator,is as follows: WHEREAS, pursuant to Section 1601 of California Fish and Came Code, the operator, on the 27thday of May 192-k ,notified the Department that he intends to substantially divert or obstruct the natural flow of, or substantially chane the bed, channel, or bank of, or use material from the streambed of; the following water: Irriaa.tion7drainaae ditch - - - - - in the County of Contra Costa State of California,S 28 T 21 R 3E WHEREAS,the Departmeeggt hereby certifies that an inspection of subject area was made on the 5th day of June 19Z�t_,by the following Department personnel: Lieutenant Donald J; McCoskey - - - - - - - - - - - - - - - - - - - - - - - - - and it was , determined that an existing fish or game resource may be substantially adversely affected by such operations. THEREFORE,the Department hereby proposes measures to protect Bsh and wildlife during the operator s %vork. The operator hereby agrees to accept the following recommendations as part of his work: Numbers 1-4-11-20-21- - - - - - - - - - from the list of recommendations on the back of this page and the following special recommendations: 1. All%vork in or near the stream or lake shall be confined to the period September Z 1976, to October 31, 1976. 2 i enaDorary coffer dams shall be nla c?d above and bal ww nnns-Frur,- __ jt:n area. 3. Cn;lstruction area shall be delratered_b9 lg water fem 3an—k a,ia3. k _;,nve n1 dcul vert away f•-a„ water- 5, a - -r- 5_,^r�stal l nLw cislypr1m. 6 -k-fill mund trench. 7. _Slpn�=•a t c�r;�.�r3_r-'�r ro fpr clang_ gi All px c; mud and seil sbAll bo removed frarr runs±±-Ti^ -inn�p and not repla .pd in .nip-►al _ If the operator's%vork changes from that stated in the notification specified above, this agreement is no longer valid and a new notification shall be submitted to the Department of Fish and Came. Failure to comply with the provisions of this agreement and with other pertinent Code Sections, including but not limited to Fish and Game Code Sections 565% 56552 and 5918, may result in prosecution. Nothing in this agreement authorizes the operator to trespass on any land or property,nor does it relieve the operator of risibility for compliance with applicable federal,state,or local laws or ordinances. This agreem becomes eSectiv n enternber 1, 1_97oand terminates Oct9ber I. 1976 CPI operator- �G1-�e;t/1C1.! �i 0 Cr�i neysr�neat Re�rrea r Till,. Public y:orks Director TitiP_ Patrol Lieutenant o...Ghon Contra Costa County _ Department of Fish and Came, State of California� Date July 20, 1976 Date June 7, 1976 0028/ IcECvNUM N-DATIONS 1. Disturbance or removal of vegetation shall not exec, ' sary to construct barriers or fill. If work in the lake the minimum necvssazy to complete operations. Vit- is sanaxoidabfe. a curtain enclosure to prevent disturbed portions of any stmam channel or lal c mar of the fake beyond the immediate working area s4all gin within the high water mark of the stream or la:: be izastafied.Tk:r enclosure and any supportive material shall be restored to as near.;heir original condition as shall be removed when the work:is co npl•.W'. possible. 13. Silt settling basins shall be located away from the stream Restoration shall include the revegetatiou of strir;.ed or Like to prevent discolored, silt-bearing water from or exposed areas. reaching the stream or lake. a Rock:,riprap,or other erosion protection shall be placed 14. Preparation shall be made so that runoff from steep, in areas where vegetation cannot reasonably be expected erodible surfaces will be diverted into stable areas%with to become reestablished- little erosion potential. Frequent water checks shall be -1. Installation of bridges,culverts,or other structures shall, placed on dirt roads,cat tracks, or other work trails to • be such that outer Bow is not impaired and upstream control erosion. or downstream passage of fish is assured at all times. 15. Wash water containing mud or silt from aggregate wash- Bottoms of temppoorary culverts shall be placed at or ing or other operations shall not be allowed to enter a below stream chInnel grade. Bottoms of permanent lake or flowing streams. culverts shall be placed below stream channel grade. 16. A silt catchment basin shall be constructed across the S. Plans for design of concrete sills and other features stream immediately below the project site. This catch- that could potentially impede fish migrations must be ment basin shall be constructed of-,ravel which is free approved by Department engineem from mud or silt. Upon completiou of the project and after all flowing water in the area is clear of turbidity, G. When any dam (any artificial cbstnzction) is being the gravel along with the trapped sediment shall be constructed, maintained, or placed in operstien, suffi- removed from tlic stream. cient water shall at all times be allowed to pass down- stream to maintanr fishlife below the dam 17. If operations require moving of equipment across a floning stream, such operations shall be conducted 7. An adequate fish passage facility mast be incorporated xvithout substantially increasing stream turbidity. For in'u am•barrier that obstructs fish passage. repeated crossings, die operator shall install a bridge, S. Am• darn (any artificial obstruction) constructed shall culvert, or rock-fill crossing, oufv be buil;from material such as clean washed gravel 1S. If a stream channel has been altered during the opera- which will cause little or no siltation. tions, its low flow channel shall be returned as nearly 9. Equipment shall not be operated in the stream channes as possible to its natural state without creating a possible of Rowing live streams except as tray be necessary to future bank erosion problem,or a flat wide channel or construct crossings or barriers and fills at channel sluice-lik:e area. If a Lake margin has been altered, it changes. shall be returned as nearly as possible to its natural 10. Mien work in a flowing stream is unavoidable, the state without creating a future bank erosion problem. entire streanr9ow shall be diverted around the wort: The gradient of the streambed or lake margin shall be area by a barrier, temporary cuherk and/or a neve as nearly as possible the same gradient as existed prior channel capable of permitting upstream and down- to disturbance- stream isturbancestream fish movement. Con-struction of the barrier 19. Structures and associated materials not designed to and;or the new channel shall normally begin in the withstand high seasonal flows shall be removed to areas downstream area and continue in an upstream direct above'the high water mark before such flows occur. tion, and the Boxy shall be diverted only when con- struction of the diversion is completed. Channel bank 0. No debris, soil, silt, sand, bark, slash, sawdust, rub- or barrier construction shall lie adequate to prevent bish, cement or concrete or washings thereof, oil or seepage into or from the work arca. Channel banks or petroleum pproducts or other organic or earthen material barriers shall not be made of earth or other substances from any logging, construction, or associated activity subject to erosion unless first enclosed by sheet piling, of whatever nature shall be allowed to enter into or rock riprap, or other protective material.The enclosure placed where it may be washed by rainfall or runoff and the supportive material shall be removed when into, waters of die State. When operations are com- the wort; 'I; completed and the removal shall normally pfeted.any excess materials or debris shall be removed proceed from dovvzzstrcam in an upstream direction. from the work area. No rubbish shall be deposited 11. Temporary fi-I?s shall be constructed of nonerodible within 150 feet of the high water mark of any stream material,and shall be removed immediately upon work or lake. completion. 21. The operator will notify the Department of Fish and 12 Equipment shall not be, oper.:ted in the lake or its Came of the date of completion of operations at least margin except during ercav:atfou and as may be neves- five days prior to such completion. 00288 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76` In the Matter of Extension of Road Improvement Agreement, for Land Use Permit 2153-74, Concord Area. f IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Vangas, Inc., extending its Road Improvement Agreement with the County for construction of certain N improvements adjacent to Land Use Permit 2153-74, Concord area, through August 12, 1977. PASSED by the Board on July 20, 1976. =g` F .a s.a 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 20th day of July . 19 76 J. R. OLSSON, Clerk Originating Department: Public Works`By '''� � - Deputy Clerk 9 9 p Ronda Land Development Amdahl Division a . . cc: Public Works Director Director of Planning 009Q9 Vangas, Inc. N yY _044 rthh Abbe r ROAD IMPROtrBIENT AGREEMENT EXTENSION Contra Costa Subdivision Number: Land Use Permit 2153-74 Developer: Vangas, Inc. (Original) Agreement Date: August 12, 1975 Surety Name: Fireman's Fund Insurance Co. Bond No.: SC 6271460 Amount: $7,600 Date: August 12, 1975 Extension New Termination Date: August 12, 1977 This Developer and his Surety desire that this subdivision agreement be extended through the above date; and Contra Costa County and the Surety hereby agree thereto and acknowledge same. Dated: June 28, 1976 „ a CONTRA COSTA COUNTY Vernon L. Cline Develope g, ch ider, Publi Wor D' ec�orji. yd�e _ ' nt-Se'cre'tary (/ BY t Surety Firemants Fund Insurance Company Deputy V. L. lobster, Attorney in-fact t RECOMMENDED FOR APPROVAL srstint Pu r to FORM APPROVED: JOHN B. CLAUSEN, County Counsel By Z'jj/�' � (NOTE: LOPER'S AND SURETY'S SIGNATURES TO BE NOTARIZEDI State of county of An June 28, 3.976 ,before ma a ftiot=r Public in and for said County aad Stag residing, therein,duty commissioned and swarn,Pemonalir appeared V. L. mobster known tome to be Attorney-in-Fact of Fireman's Fund Insurance Company the corporation described in and that executed the within and foregoing instrument,and known to me to be the person who executed the said Instrument In bshal!p{jhe my acknowledged to me that such-corporation executed the sama :"•_• 0"ICIAL SEAL • = E.CHR`a�S BOVE6 IH WITNESS WHEREOF,I;baveb untNyee iaeld tsffipd my official seat,the day and year stated In this certificate above o Psi"?�'t�tfic.t. lb sr.s.o Coway j a My Cate•Exgtres Dtar.28. 190 • - My Commission / Notary Public State of Cal'tiomio, sat Co=ty of Fresno On this 30th day et June in the year one thousand nln. 't^ ( hundred ani Seventy-Six before P cis a o mer_ a___trie, �A. Harri a «: a Notary Public in and for said County and State,residing therein,duly commissioned and sworn, E. H. Schneider cY �; P��3* appeared � Vice Secreta , r km.to me to be the_ President, an �' tet: o a`i ` M �f the VsIstc L. the corporation that executed the within Instatement. and known to me to be the person__ who t e. exec-eued the within instrument an 1st hal`of the corporati=at therein named,and acknowledgedto me that such corportion executed the same _ IN Wri -.'ESS tti'HErZEOr.I have hereunto set my hand and affixed my official seal at my i zc of5ce is said Cotmty,the day and year in this Certificate above written. jj�/��M Notary Public in and for said County and State. coRaor nata ACS r t1LCOM130:BZOCZSam Sr AND WIM RECORM KAII.TO �7{ .fame sti.a Amt... COTL GENERAL POWER OF ATTORNEY FIREMAN'S FUND INSURANCE COMPANY SNOW ALL NEN BY TBESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY,a Corporation duly organized and existing under the laws of the State of California.and having its principal office in the City and County of San Francisco,in said State,has made, constituted and appointed,and does by these presents make,constitute and appoint V. L. WEBSTER AND RICHARD A. O'CONNOR jointly or severally its true and lawful Attorney(s)-in-Fact.with full power and authority hereby conferred in its name place and stead,to execute,seal.. acknowledge and deliver any and all bonds, undertakings, recognizances or other written obliga— tions in the nature thereof and to bind the C 4rporadioa thereby as fully and to the same extent as if such bonds were signed by the President,sealed with The corporate seal of the Corporation and duly attested by its Secretary. hereby ratifying and confirming all that the said Attarney(s)-in- Fcct may do in the premises This power of attorney is granted pursuant to Article VIIL Section 30 and 31 of Bylaws of FIREMAN'S FUND INSURANCE COMPANY adopted an the 19th day of I'fovember,1965,and now in full farce and eff.L "Amide Vitt. Avseieh.eet eat Arthwitr of 1P♦si&" A=-n at Serretenn. aed Altomel-ir-Fart od Rao-ts rs accost Lovel Pnw"and drake Aryearaeea. Section 30.AThe Qsmsaon of the Board of Dimtor& the Pr.tidmt.nor Vice-Prvzklm i or nth other yerum autbarfmd by the Board d D.the Ent the Board of Directars.the ft..d t or nay V.Presideat,mar.from time to ttaa.aypoint liealtlen!Assietaru secretariesecretariesmad orae to relawat and net for and on behalf of the Corporation and Agents to accept Wal Process and oaf-appearances far cad on bebalt of Section M.Artberrtt6 The Authority of such Rasideot Assists tt Secretaries. Attorneys-la-Fact,and Agents shall be as vtosatbed In the lasntrmect esideaci�g their appotainent,mad nay audt appotelaeat and all authority granted thereby may be revoked at any oma by the Board of Dtreeters or by tray t> =a et=:!ted m arab such¢ppoiatmeat." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of FIREMANS FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July. 1966,and that said Resolution has not been amended or repealed: "RESOLVED. that the signature of any Vice-President. Assistant Secretary, and Resident Azzistaat Secretary of this Corporation. rnt3 the seal of this Corporation mor be affixed or printed on any power of attorney, on any revocation of any power of attorney,or on any certificate relating thereto,by facsimile,and any power of attorney,any revoca.ion of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation." IN WITNESS V HEREOF. F]RIWj'S FUND INSURANCE COMPANY has caused these presents to be signed by its Vice-President area its corporate carate seat to be hereunto affixed this 4th day Of November � 19 75 FIREMAN'S FUND INSURANCE COMPANY 3`'•+rc;�o•' By wulau W.LAUBf a.Vice-President STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO so On this_4th day ofi. November 19— 5 before me personally came WILLIAM W.LAUBER,to me known,who, being by me duly sworn,did depose and sat:that he is Vice-President of FIREMAN'S FUND INSURANCE COMPANY,the Corporation described in std which executed the above instrument that he knows the seal of said Corporation: that the seal affixed to the sold instrument is such corporate seal• that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF,I have hereunto set my hand and affixed my official seal,the day and year herein first above written. ■uuttnwwnuutt:utztutt:auuuratunscuttt� � H. GRADY NEWBERBY NOTARY PU3UC—CALIFOXIIA a C1IY b COUNTY OF SAN RANCISCO IL GRAD NEWBEM.Notarr Public Air Commiwoa E e.Sect•28.1976 Scott...... uutwuwttuuuuuwuutuuuunit CERTIFICATE STATE OF CALIFORNIA. CITY AND COUNTY OF SAN FRANCISCO UL i t) I. the undersigned. Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY, a CALIFORNIA Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked;and fu:ther- mote that Article I'M.Sections 30 and 31 of the By-laws of the Corpormion,and the Resolution of the Board of Directors,set forth in the Power of Attorney.aro now in faro*. Signed and sealed at the City and County of Sart Francisco.Dated the,g a;of Tv inp_} 19(76_.1 �j`,✓f `oro \ '+ WINITM N.BROWNE,Assistast Secretary 360545 (HO)—FF-10-75 r::::�:..::: . .v1�1 =rd Order[ 00291 In the Board of Supervisors of Contra Costa County, State of California July 20 ,.19 76 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond No. Location Principal No. Amount 4800 Concord I-B Investment, Inc. 5004792 $1 ,800 PASSED by the Board on July 20, 1976 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes_ of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed this 20th day of July 1976 J. R. OLSSON, Clerk By /J�: �./.���rt , Deputy Clerk Robbie ru ierrez{ 31 0©292 �—, Bond ido. 50-04792 BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: THAT I-B INVESTMENT, INC. as principal, and HARTFORD ACCIDENT AND IDMEE %ITY CO iPAIrf and as sureties are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of One Thousand Eight Hundred and No/100ths DOLLARS ($ 1,500,00 ) to be paid to the said County of Contra Costa, for the payment of which we and each of us bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 12th day of May , 19 76 T,e conditions of the above obligation are such that WHEREAS, the above bounded principal is about to file a Map entitled SUBDIVISION 4500 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said Map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said I-B INVESTMENT, INC. shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said Map at the time of the filing of said Map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. I-B INVESTMENT, INC. F I L E Principal JUL;t fl 1976 HARTFORD ACCIDE_PITT APTD INTDEMNYITY Coi?Pli'T`I CL--.K SOAp'J O S�iJ1Cc2VISOFS By BL�mN`a:. STA Co. ALB.ZrVT E. LkRT, JR., ( Surety v Attorney-in-Fact 00293 r Surety In the Board of Supervisors of Contra Costa County, State of California July 20 , i9 76 In the Matter of Approving and Authorizing Payment for Property Acquisition. Oak Road Widening, Project No. 4054-4189-74 (663) IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount Charles B. Jones, . June 16, 1976 Title Insurance and Trust $2,851.00 et ux Co., Escrow No. OK-245394 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was PASSED on July 20, 1976. 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 20 day of July . 19 76 cc: County Administrator Public Works Director County Auditor-Controller R. OLSSON, Clerk By ��J Deputy Clerk Bonnie Boaz 0U294 H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California _ July 20 , 79 76 > In the Matter of Acceptance of Grant Deed Work Order 4805-663 Concord Area The Board ACCEPTS a Grant Deed, dated December 1, 1975, from Howard`A. Jensen, et al, required for road purposes on Laurel Drive, County Road No. 5167F, as a condition of Land Use Permit 2117-75. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscneid, J. P. Kenny. NOES: None. ABSENT: None. 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. Originating Department: Public Works Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 20th day of tn1 y , 1976__ cc: Land Development J. R. OLSSON, Clerk County Administrator PubliR4jor D� actor By Bonnie Boaz Deputy Clerk Director olanning County Assessor Recorder (via R/P) 00295 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Acceptance of Quitclaim Deed Oak Road Project (4054-4189-74(663) Walnut Creek Area IT IS BY THE BOARD ORDERED that a quitclaim deed, dated July 6, 1976, from Vermillion Development Corporation, for the widening of Oak Road is ACCEPTED. PASSED by the Board on July 20, 1976. 1 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 date aforesaid. ` Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Public Works Director ffi axed this 20 day of July 19 76 County Assessor J. R. Ol.SSON, Clerk By Deputy Clerk Bonnie Boaz Ar 00296 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In The Matter Of ) Approving Deferred Improvement ) Agreement for Land Use Permit ) July 20, 1976 2162-75, Antioch Area ) The Board on July 6, 1976 having approved an interim Road Improvement Agreement with Western Sand and Brick, Incorporated for the installation and completion of Public Improvements for Land Use Permit 2162-75, Antioch Area; and The Public Works Director having recommended that the Board approve a Deferred Improvement Agreement to replace the previous agreement and authorize him to sign said Deferred Improvement Agreement on their behalf; and The Public Works Director having also recommended that said interim agreement . be terminated and that he be authorized to-refund the $8,000.00 cash deposit as surety to Western Sand and Brick, Incorporated (Deposit Permit Detail No. 137064 dated June 16, 1976). IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. PASSED by the Board on July 20, 1976. CERTIFIED COPY I certify,that this is a full, true & correct copy of the or/arinai document which is on file In my office, and that It was pasawd & adopted by the Donrd of Saperrisors of Contra Costa County, California, as the date shown.ATTEST: J. Ii. OLSSON, County Clerk L e=-officio Clerk of said Doatd of SuDerylvorst Deputy Clerk. Originating Department: Public Works Land Development cc: Public Works Director 68M.0-3. Anditer Recorder (via P.W.) Director of Planning County Assessor Western Sand F Brick 3322 aft. Diablo Blvd. Lafayette, Ca. 94549 00297 C - � In the Board of Supervisors of Contra Costa County, State of California ~� - July 20 , i9, 76 In the Matter of Bids for Construction of Front Street Mini-Park, County Service Area R-79 Danville Area. Work Order No. 5251. This being the time fixed for the Board to receive bids for the construction of Front Street Mini-Park, County Service Area R-7, Danville area, bids were received from the following and read by the Clerk: Eugene Alves Construction Company, Pittsburg Valley Crest Landscape, Inc., Concord Robert Quatman, Inc., Hayward; IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on July 27, 1976. PASSED by the Board on July 20, 1976. 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 affixed this20th day of July F19 76 By rJ. R. OLSSON, Clerk 1,,,7- Deputy Clerk Robbie 9tierretf) 6099R. M ------------ In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Bids for the Rubberized Asphalt Seal Coat Project. Pacheco and Pittsburg Areas, Project No. 4955-76. This being the time fixed for the Board to receive bids for the rubberized asphalt seal coat project located on- North and South Buchanan Circle, Pacheco area, and Harbor Street, California Avenue and Loveridge Road, Pittsburg area, bids were received from the following and read by the Clerk: Antioch Paving Company, Inc., Antioch Bay Cities Paving & Grading, Richmond: IT IS BY THE BOARD ORDERED that said bids are REFHRRED to the Public Works Director for review and recommendation on July 27, 1976. PASSED by the Board on July 20, 1976. 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 affixed this 20t1day of July 1976 J. R. OLSSON, Clerk By 4'a//,�'.. u �: , Deputy Clerk mob ie gltierrez r\ H.24 3/76,s,a 00299 In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 76 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated for the following tract(s) is(are) APPROVED: Tract Bond No. -Location Principal No. Amount 4139 Pittsburg Kay Building 554-40-58 $18,000 Company PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of'Supervuors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) affixed thisloth day of July . 197f J. R. OLSSON..Clerk By Deputy Clerk Bonnie Boaz 31 00300 EDWARD W.LEAL ALFP.ED P.LOMMU Coustr Treasure[-Tax Collector Assistest Coantr Tracaueer �j'�TAAC/COLLEC(T+OWS OFFIfC�E�j�^'[� Tax Cott.etar El"Due zd taUrteatP2ycbl.of Tats CONTRA COSTA COUNTY 1 DoUnFlIxt Instollmeet of Tasos Div otd Parebt. DeLnpuent on the Fitst Dar of November - on the Teath Dsr of Dr_ec,.t ------------- AIAWMEZ.CALIFORNL% Secand".alimeat of Tasos Phone 2U-3000.Ext.2355 Second Snst311neot of Taxes Due and Parable April 22, 1 -976 Delinquent on the First Dar at Fetwatr - as the Tenth Dor of Ayttl IF'TM MCT IS NOT F=- BY OCTbBM 31, 1976 , THIS wrm IS von This will certify that I have examined the map of the proposed seiadivisicn entitled: TRACT No. 4139 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1975-76 tax lien has beer paid in Full. Our estimate of the 19764 - tax me lien, which becaa Len on the first dad of Much, 197 as $ 182000.00 _ EDK4RD Tax Collector RECEIVED JUL 2 0 1976J. IL aU► aIsom CONI>�•i CO. ev _ m - 00391 tViicrOMI'lleu with hoard orde I MWONO,WEINMD BOND # 554-40-58 PF.MUH:$180.00 per annum KNOW ALL MN BY THESE PRESB.YI'S that we Kay Building Company as Principal, and National Fire Insurance Company of. Hartford a Connecticut Corporation as Surety, are held and firmly bound unto the COU:�'TY OF Contra Costa , State-of California, in the penal sum of Riohreen Thousand and no/lOQphc---_------ DOLLARS for the payment of which sum sell and truly to be made, we bind ourselves, our heirs, executors, assigns, jointly and severally, by these Presents: THE COMITION of the above obligation is such that Whereas, Kay Buildine Company The Owner of a tract of land representing a certain subdivision of real estate, TO WIT: TR.%CT K0. 4139 Intent to file a map thereof with the Recorder of County of Contra Cogi-a County, and Whereas, the Provisions of the State Lair require that this bond be filed with the Board of Supervisors of said County. NOW, THEREFORE, if the said Principal shall pay, or cause to be.paid, when due all taxes and all special assessments for the year 1976 / 1977 collected like taxes which at the time of filing said map, are lien against such subdivision, or any part thereof, but not yet payable, then this obligation shall cease and be void, otherwise shall remain in full force and effect. IN WITNESS WHEREOF, said Principal and said Surety have hereunto set their hands and seals this 17th day of May 1976 PR.INCIIiIAL - SURETY - Kav_ Building Comoanv National Fire I of Hartford Zy:f s C�-1 1._..a By: 'Dennis O'Brien, President _ M•- txasen, Attorney-in-Fact. STATE OF CALIFORNIA City & San Francisco} ' . COiTA7Y OF May 17, 1976 On .before me, the undersigned.a Notary Public of said county and state,personally appeared M. M. Thomsen known to me to be the Attorney-in-Fact of the corporation that ececuted the within instrument,known to me to i be the person who eeecuted the within instrument on behalf of the-corporation therein named,and acknowl- to me that such corporation executed the same I f _ OFFICIAL SRr.L RUTH MAPT05 NOTARY PUBLIC_-cru cK:aa Notary Public tb t:-nl t•ttitc fr- i? 1'..".1 STATE OFCALIl:1DRMA On this 1._7 day of � y »b,the year one thousand n' SAN } hundred and 76 me a Notary m e to Stats of Cab/omiq duty commissioned and sruorn,personally g4mared_,_____.,w Dennis O'$rien known tome to be the President of the corporation described ° that executed the within instrument, and also known to me to be the euannurruouuurntnutumrammwrwurra Per"L---- who executed the within instrument on behalf of the corporation orrImAL t::AL = therein named, and acknowledged to me that such corporation executed the GEM t/EGUAsame _ .` NOTARY PUBLIC-CAUFORNIA \\:.;;y� COUNTY OF SAN WATEO AW WHEREOFI have hereunto set my hand and affixed my official = ��� r, -a.:.. U..t: t - seal in the»....._»».»� __.»County of»San. yr:r :,�,r.. u,: runsc ,u : ms year in this t_ Mateo•._» _..the day and E � � ab �t�R Nolary Aebtre,S e Cali/or�ria~_»»__.._----. JUL 2 p 1976 00302 J. c OLSSON f►rimofr;rr,� QER(;BOARD OF SUKi2VW2S witrr board Order Cowd •sBfr3si�i 9� 7Je9.�C tion(C C Sem I I go-I Igo.1) Printed 5/72 ® NATIONAL FIRE INSURNN General Administrative Office - Chicago, Illinois A CONNECTICUT CORPORATION POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men by theca Pmwts,That the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD, a corporation duly organized and existing under the laws of the State of Connecticut, and having its general administrative office in the City of Chicago, and State of Illinois,does hereby make,constitute and appoint M. M. Thomsen. Individually of San Francisco, California Its true and lawful Attomerin•Fact with full power and authority hereby conferred to sign,seal and execute in its behalf bonds, under- takings and other obligatory instruments of similar nature as follows: Without Limitations and to bind the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD thereby as fully and to the same extent as if such instruments were signed by the duly authorized officers of NATIONAL FIRE INSURANCE COMPANY OF HARTFORD and all the acts of said Attorney, pursuant to the authority hereby given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following Resolution duly adopted on February 21, 1955 by the Board of Directors of the Company. RESOLVED:That the President. an Executive Vice President or any Vice President of the Corporation may,'from time to time, appoint,by written certificates.Attomeys-in•Fact to act in behalf of the Corporation in the execution of policies of insurance,bonds, undertakings and other obligatory instruments of like nature.Such Attorneys•in•Fact subject to the limitations set forth in their respective certificates of authority, shall have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto.The President. an Executive Vice President. any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attorney.in•Fact. This Power of Attorney is signed and seated by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 14th day of May, 1964. RESOLVES That the signature of the President,an Executive Vice President or a Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 21. 1955 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power and any such power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation.Any such power so executed and sealed and certified by certificate so executed and sealed, shall,with respect to any bond or undertaking to which it is attached,continue to bre valid and binding on the Corporation. In Witness Whereof, the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed this `.._Z6-th_ ___day of _ harch _._ -_. 1976 NATION RANCE COMPANY OF HARTFORD s u ZsX a 1 Vice President. State of Illinois.County of Cook.ss: On this 26th __..day of ._March- _ 19.76.. before me personally came R. J. Wall to me known,who, being by me duly sworn, did depose and say: that he resides in the Village of Western Springs, State of Illinois. that he is a Vice-President of the NATIONAL FIRE INSURANCE COMPANY OF HART- FORD, the corporation described in and which executed the above instrument: that he knows the seal of said Corporation: that the seal affixed to the said instrument is such corporate seal: that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. • 0, Virgin elson Notary Public. Hy Coltaaission Expires June 18, 1979 CERTIFICATE 1 T. F. Doyle Assistant Secretary of the NATIONAL FIRE INSURANCE COMPANY OF HARTFORD. do hereby certify that the Power of Attorney hereon above set forth is still in force.and further certify that the Resolutions of the Board of Directors,set forth in said Power of Attorney are still in force. In testimony whereof 1 have hereunto subscribed by name and affixed the seal of the said Company this 17th day of _--- try---. 19 76 ��wrgi T. F. D yle �1etary. •� f�� /` lw�iuol�, yc, wien hoard order 6.23233-A • C Alinsurance _L day of i- the seal of the said Compathis ey =- IkAX ,V,`,r T. F. y!e [ff�ullJlllJJ fr•�iuo::�M ' with alls board order 6-23233-A %-CNAlinsurance CERTIFIED COPY OF RESOLUTION OF THE BOARD OF DIRECTORS OF KAY BUILDING COMPANY RESOLVED, That the individuals holding any of the positions of: President Vice President Secretary/Treasurer of this Corporation, at the time of holding said office, be, and EACH of them hereby is, authorized to execute any and all docu- ments for and on behalf of this Corporation, effecting any and all real property or interest therein. CERTIFICATE OF ASSISTANT SECRETARY I, the undersigned, do hereby certify that I am the duly elected and acting Assistant Secretary of KAY BUILDING COMPANY, a California Corporation, and that the foregoing resolution was duly adopted by said Company's Board of Directors on December 31, 1969, that said resolution has never been rescinded or revoked and remains in full force and effect, and that the following individuals hold the offices of this Corporation as noted below: ' Dennis O'Brien..............President John S. Long................Vice President E. J. Hedrick........... ....Vice President Stan Cook............... ....Vice President Larry Wm. Rogers............Vice President Gary Mechling...............Vice President John Newcomb............. ...Vice President John A. Zimmerman......... ..Secretary/Treasure r,•.• • y 14a garet A. Snii"th Assistant Secretary DATED: May 17, 1976 00304 f►licro::.At_:I with hoard order In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of Approving Deferred Improvement Agreement for Land Use Permit 2148-75, Danville area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Christian Science Society of Danville, a. corporation, permitting the deferment of construction of permanent M improvements required as a condition of approval for Land Use Permit r6 2148-75, Danville area. PASSED by the Board on July-20, 1976. w , 1 L1 t F� 3 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 20th day of July 19 76 J. R. OLSSON, Clerk Originating Department: PW (LD) B, Deputy Clerk Jean L. Miller cc: Recorder (via P.N.) Public Works Director Director of Planning County Assessor Christian Science Society � 05 Post Offica'Box 155 r z . C In the Board of Supervisors of Contra Costa County, State of California July 20 ,19 76 . In the Matter of Report on the Status of the Human Resources Agency. This being the time fixed by the Board for a work session. on the report of lair. C. L. Van Marter, Director, Human Resources Agency, with respect to the status of the Human Resources Agency; and Mr. Van Barter having commented that the long-range objective of said Agency is to obtain maximum flexibility in use of Federal and State program monies to prevent overlapping and duplication of services and efforts; and The Board members being in agreement that a public hearing should be held on this matter, IT IS BY THE BOARD ORDERED that August 10, 1976 at 2:30 p.m. is FIXED for hearing on the Human Resources Agency organization. PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesoid. Witness my hand and the Seal of the Board of cc: Director, Human Resources Supervisors Agency affixed this 20 day of Jul*, 1976 County Administrator �J. R. OLSSON, Clerk By &—nnie 2l � .!"C Deputy Clerk Esoaz 67 H-24 3/76 15m 00306 In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of Expanding Services of County - Service Area H-8, Byron Area. Supervisor E. A. Linscheid having called attention to a letter he had received from Hr. Fred Roach, Citizens Advisory Committee for County Service Area H-8, Byron area, expressing the desire of the Committee to expand its services to include street sweeping; IT IS BY THE BOARD ORDERED that the aforesaid communication:` Is REFERRED to the County Administrator for reply to the Advisory Committee. PASSED by the Board on July 20, 1976. 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 cc: County Administrator affixed this20th day of July 1976 Public Works Director Attn: Jim Fears J. R. OLSSON, Clerk BY /r l,J' \, �., / Deputy Clerk Robbie (;Ozierrev 0030'7 H-24 3/76 15m �'. In the Board of Supervisors of Contra Costa County, State of California July 20 . 1970 In the Matter of Work Session on Proposal for Comprehensive Human Services Planning and Decision-Making Process. This being the time scheduled for a work session to review and consider recommendations of the Board-appointed Committee to Study the Feasibility of a Joint Human Services Planning and Decision-idaking Process in the County; and Mr. Warrington Stokes, Human Resources Agency staff member, having briefly described the proposal developed by the Feasibility Study Committee for a comprehensive human services planning and decision-making process and organization; and . Judge Robert J. Cooney, Chairman of the Feasibility Study Committee, having commented on the work and findings of the Committee; and Members of the Board having expressed reservations about the efficacy of a 35-member commission as proposed; and Members of the Board having spoken in favor of a public hearing on the matter, IT IS BY THE BOARD ORDERED that August 10, 1976 at 2:00 p.m. is fixed for hearing on the afore- said•proposal, PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing h a true and correct appy of an order entered on the minutes of said Board of Supervisors an the date aforesaid cc: Chairman, Feasibility Witness my hand and the Seal of the Board of Study Committee supervisors Director, Human Resources affixed this 20 day of_ July . 19 76 Agency County Administrator J. R. OLSSON, Clerk By . Deputy Clerk Bonnie Boaz 67 00308 H-24 3176 15m a In the Board of Supervisors of Contra Costa County, State of California Jul; 20 ___, 1971 In the Matter of Support of Demonstration Grant for Public Inebriation Diversion Project. The Board on July 6, 1976 having referred to the Director, Human Resources Agency, the matter of seeking demonstration grant funds for a public inebriate diversion project; and A July 7, 1976 letter having been received from The Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, supporting the project and requesting that said Board and its Alternatives to Incar- certaiou Committee be permitted to review the final proposal before submission to the State for funding; IT IS BY THE BOARD ORDERED that tha aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 20, 1976. 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: Contra Costa County Wdness my hand and the Seal of the Board of Mental Health Advisory Supervisors Board affixed this 20tiday of July 19 76 Director, Human Resources Agency County Administrator J. R. OLSSON, Clerk By ,/ w Deputy Clerk Robbie • t erne 00309 H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 76 In the Matter of Consideration of Boss Group Companies with Respect to Uniform Requirements of Contra Costa County. A July 2, 1976 letter having been received from Mr. Lewis D. Roos, President, Boss Group Companies/Boss Rental Services, 777 - 139th Avenue, San Leandro, California 94578 transmitting an outline of said company's position within the uniform sales and service industry, and requesting consideration in fulfilling the uniform requirements of Contra Costa County; IT IS BY THE BOARD ORDERED that County Departments are REFERRED the name of Boss Group Companies/Boss Rental Services for notification when quotations are solicited for uniform service. PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superitsors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Auditor-Controller affixed this 20tbday of July . 1976 Purchasing Division County Sheriff-Coroner J. R. OLSSON, Clerk County Administrator County Probation Officer By Oe.zu,0 7` Deputy Clerk Agricultural Commissioner Robbie G ierrez Animal Control Division Courts: Superior & Municipal 00310 H-24 3/7615m In the Board of Supervisors of Contra Costa County, State of California July 20 , i9 76 In the Matter of Reappointments of Members of the Board of Supervisors to the Executive Committee of the Association of Bay Area Governments. The Board having received a letter from Ms. Lizette Weiss, Director, Public Affairs Department, Association of Bay Area Governments, Hotel Claremont, Berkeley, California 94705 advising that the terms of the Executive Committee representatives of Contra Costa County have expired and requesting that the Board designate new appointees; and Supervisor J. P. Kenny having recommended that the Board members presently serving on the Executive Committee of the Association of Bay Area Governments be reappointed for two-year terms ending June 30, 1978; IT IS BY THE BOARD ORDERED that the aforesaid recommendation of Supervisor Kenny is APPROVED and the following Board members are reappointed to represent Contra Costa County on said Executive_ Committee: Supervisor J. E. Moriarty - Representative Supervisor A. M. Dias - Alternate Supervisor J. P. Kenny - Representative Supervisor E. A. Linscheid - Alternate PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid cc: Association of Say Area Witness my hand and the Seal of the Board of Governments Supervisors Board members affixed this 20 day of July . 1976 County Administrator Public Information Officer Q J. R. OLSSON, Clerk BL-, Deputy Clerk Bonnie Boaz 00311 H-2a 3/76 ISm In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of State Department of Health Child Care Report. The Board having received a July 7, 1976 letter from Ms. Mary Lou Laubscher, Chairman, Family and Children's Services Advisory Committee, stating that the Committee has studied the Child Care report of the State Department of Health and submitting comments with respect thereto; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 20, 1976. 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: Family and Children's Supervisors Services Advisory CommitteaTuced this20th day of July 1976 Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator Deputy Clerk Mar,;;;Craig / H-24 3/7615m 00312 H-24+j76 ISm 00312 'r. 7—V . f FAMILY AND CHILDREN'S SERVICES ADVISORY COMMITTEE 2401 Stanwell Drive, Concord, California 94520 #200 1�;X; ;ti v� TELEPHONE 372-4713 CUL July 7, 1976 RECEIVED Diary Lou Laubscher CHAD IAN JUL 6 1576 Rupertito Porter- Butterfield, Jr. Board of Supervisors J. R.OLSSON VICE CILURD M Administration Building CLEW rgeq OF SUPERVISORS U ETA O ARS 651 Pine Street LI t�dL_. John McClure Martinez, CA 94553 U 04 VICE CHAIRL0 Dear Gentlemen: Ruth Anderson Juanita LaBeaux Family and Children's Services Advisory Committee has been studying Ann Len ay the Child Care report of the State Department of Heaith and feels Helen Mackintosh the need to comment on it. Esther Marchant Arthur :4iller The feeling of the committee regarding this report is that we agree Ruth Olson with it in some areas, particularly, those dealing with the need Alfred Parham for operational goals and criteria and for clear lines of authority. Jo Quinn The problem relating to lines of authority is a very real one and is Marion Steinkellner exemplified in the report as it speaks to findings around eligibility Alton Wilson determination. The report also, however, reflects a lack of objecti- vity which, we presume, mirrors the bias of the Department of Health as it seems to have cast itself in an adversary role with the Depart- ment of Education. As the result, one has to question the validity of the report's recommendations regarding transfer of authority. When the State of California mandated the responsibility for child care services to the Department of Education, it followed by implication that the State was accepting the philosophy of the Department of Education in the implementation of these services. This philosophy states that child care should be developmental' rather than custodial. Ile, as a committee, agree that a develop- mental component should be included in child care services. The Department of Health is committed to custodial and relatively low-cost child care because of fiscal constraints. Due to this basic conflict between the two agencies, the critique made by the Department of Health on the cost effectiveness of the Department of Education programs must be seen as much an attack on a set of goals as on the effectiveness of a given program. This bias makes rr their (DO11) findings questionable. 00313 VIE TAAUtY AND CIIItDT:EN•S SERVICES ADVISo2Y COAMUTTEE IS APPOINTED EY THE WARD CF SUrt'RVISOCS TOADVISE ON THE EFIECT O:CURR_IT AND PCOPOSED SOCUL WELFAFE PROGL-%ts. Y/ELFARE tECARA SON. AND TME 1`23EUMS GF WE We.W CCOME COWAU141/Y. ANY CO:AA!EKTS Ok tECOAWFtNVATIONS PAGE SY THE COMAUTTLE OR ITS INDIVIDUAL MDAURS DO NOT REPSESEN! • . I r •*Y r- it- r'Ftrtee Board of Supervisor; -2_ July 7t'1976 µ, Goals will hopefully be clarified soon. We support the statement of the State Department of Education regarding the administration of child care services "That it is counter-productive to continue to debate an issue that has long . since been decided, rather than focusing upon finding ways in which the existing child care management systems and procedures can be strengthened. ., Sincerely, ' Diary Lou Laubscher7. v5$ �"ym • MLL:JC:ga Study Committee: James Liner Ruth Olson Judy Devore Julianna Rousseau ' s � x 7 A s q di A? } y� A ' uL�2r } {: { , Y f ° t N.:w, 6ri.,.P J 9. S' him? W Y/ fh'} £ �wi 00314 rr l In the Board of Supervisors of _Contra Costa County, State of California July 20 , i9 76 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area M-8. Supervisor E. A. Linscheid having advised the Board of a letter he had received from Mr. Fred Roach, member, Citizens Advisory Committee for County Service Area M-8, requesting the Board to appoint `'' Mr. Bob Anderson, Route 1, Box D-242, Byron, California 94514 to the Citizens Advisory Committee for County Service Area M-8 to replace Mr. Dave Porter who has moved from the area and can no longer serve on said Committee; IT IS BY THE BOARD ORDERED that Mr. Anderson is APPOIAITED to the Citizens Advisory Committee for County Service Area M-8 to replace Mr. Porter. PASSED by the Board on July 20, 1976. 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. Roach Witness my hand and the Seal of the Board of rLr. Anderson Supervisors Public Works Director affixed this 20 day of July . 19 76 County Administrator Public Information Officer J. R. OL.SSON, Cleric By Deputy Clerk Bonnie Boaz GT H-243/76 Ism 001 In the Board of Supervisor of Contra Costa County, State of California .Tglv 20 19 Z In the Matter of Reouest for Refund of Park Dedication Fee. The Board having received a July 8, 1976 letter from Mr. J. H. Jorgensen, 849 Laurel Court, Rodeo, California 94572 requesting a refund of 3300 park dedication fee paid in connection. . with issuance of a building permit for Parcel No. 337-292-14i IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on July 20, 1976. { w f 1 hereby certify that the foregoing is o true and correct copy of an order entered on the Minutes of said Board of Supervisors on the date aforesaid. cc- 1 r..J. H. Jorgensen Witness my hand and the Seal of the Board of Director of Planning Supervisors Acting County Building affixed this?-0th day of Julv . 19 76 Inspector Public .or?,s Director J. R. OLSSON, Clerk County Administrator G.C' . Deputy Clerk Ronda A::.dahl H-24 3/76 15m r � In the Board of Supervisors of Contra Costa County, State of California -- July 20 19 76 In the Matter of Appointment to the Green Valley Park and Recreation District. The Board having received a letter from Ms. Ann SJesley, Secretary, Green Valley Park and Recreation District, advising of the resignation of Ms. Jean Hayward as a member of the Board of Directors of said District, and recommending Mrs. Debbie Schafgans, 106 Verde Mesa Drive, Danville 94526 be appointed to fill the un— expired term of Ms. Hayward; IT IS BY THE BOARD ORDERED that Mrs. Schafgans is APPOINTED as a member of the Board of Directors of the Green Valley Park and Recreation District for said unexpired term ending the last Friday in November, 1977. PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of supeWwrs on the date aforesaid. cc: Green Valley Park and Witness my hand and the seal of the Board of Recreation District supervisors Mrs. Schafgans affixed this 20 day of July ' 19Z6 County Auditor-Controller County Administrator Public Information Officer J. R. OLSSON, Clerk By� Deputy Clerk Bonnie Boaz H -i 3:76!Sm AQ 7 In the Board of Supervisors of Contra Costa County, State of California July 20 ' 19 76 In the Matter of Request for Re-establishment of Certain Fire Trails in the Kensington Area. Supervisor J. P. Kenny having called to the attention of the Board a July 3, 1976 letter he had received from Mrs. W. Salsig, Corresponding Secretary, Kensington Improvement Club, requesting County assistance in the re-establishment of certain fire trails which existed at one time in the Kensington area; and Supervisor E. A. Linscheid having noted that several years ago the Board had established a policy making clearance of fire trails the responsibility of the fire districts rather than the County; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. PASSED by the Board on July 20, 1976. 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: Kensington Improvement Club witness my hand and the Seal of the Board of Supervisor Kenny P Kensington Fire District affixed thb2Dthday of Jijly 19 ZE East Bay Regional Park District City of Richmond J. R. OLSSON, Clerk County Administrator BY--!LX--- Deputy Clerk Mary Cra 00318 H-24 3/7615m l In the Board of Supervisors of Contra Costa County, State of California _. July 20 . 19. 76 In the Matter of Beep America Beautiful, Inc. National Awards Program. The Board having received a July 9, 1976 letter from Mr. Thomas J. Bulger, Director of Solid U.aste Project, National Association of Counties, urging that the County's Litter Control Program be entered in the annual Keep America Beautiful, Inc. National Awards Program; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is REFERRED to the Public Information Officer and the County Sheriff-Coroner. PASSED by the Board on July 20, 1976. 1 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 date aforesaid. cc- Public Information Officer Witness my hand and the Seal of the Board of County Sheriff Coroner supervisors County Administrator affixed this 20t ay of July . 197.6 ' J. R. OLSSON, Clerk By k�L-d G 1%1.1.!of 1 ff . Deputy Clerk Helen C. Marshall 00319 H-24 3/76 iTm_.. _. ,.. _ , '' In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Request for Pedestrian Safety in Pleasant Hill BART Station Area. The Board having received a July 4, 1976 letter from Hr. Richard E. Mellinger, 121 Elena Drive, Walnut Creek, California 94596 requesting that action be taken to provide for pedestrian safety in the Pleasant Hill BART station area until such�,.time as permanent sidewalks and traffic safety devices are installed; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for review. PASSED by the Board on July 20, 1976. s, 1 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 dab aforesaid cc: Mr. R. B. Mellinger Wdness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this20th day of July , 19 76 J. R. OLSSON, Clerk �7 By Deputy Clerk Robbie utier H-24 3/7615m 00040 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Letter regarding Raising Chickens in Kensington. Supervisor J. P. Kenny having this day brought before the 1. Board a June 24, 1976 letter from Iirs. William Salsig, Corresponding Secretary for the Kensington Improvement Club, requesting that the Board take appropriate action to permit chickens to be raised in the'-Kensington area;. IT IS BY M BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planningfor recommendation. Passed by the Board on July 20, 1976. 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: Mrs. Wm. Salsig Witness my hand and the Seal of the Board of Director of Planning Supervisor County Administrator affixed this10tWay of July . 19 76 County Counsel J. R. OLSSON, Clerk Deputy Clerk Maxine M. N-euTeld 00M H-24 3/76 13m In the Board of Supervisors of Contra Costa County, State of California July 20 .19 76 In the Matter of Authorizing Execution of a 3 Year and 2 Month Lease with Philip Steiner and Sally Steiner for the premises at 3029 Macdonald Ave., Richmond. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a 3 year and 2 month lease commencing May 1, 1976 with Philip Steiner and Sally Steiner for the premises at 3029 Macdonald Avenue, Richmond, California, for continued occupancy by the Probation Department. PASSED on July 20, 1976 unanimously by Supervisors present. 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Probation Department affixed thjs20thday of July . 1976 County Auditor-Controller Public Works Real Property J. R. OLSSON, Clerk Lessor (via R/P) Buildings & Grounds BY Deputy Clerk Countv Administrator Maxfs Craier 00322 N-24?17(15m LEASE 3029 MacdonaldAvenue Richmond, California -- Probation Department, Intensive Supervision Unit 1. PARTIES: Effective on JUL 2 U 1976 PHILIP STEINER and SALLY STEINER. 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, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises, consisting of a 50 X 100 lot improved with approximately 2,350 square feet of office space, and a separate garage, ccmnonly known and designated as 3029 Macdonald Avenue, Richmond, California, and shown on Assessor's Map Book 516 as Parcel 5155-172-012. This lease does not include LESSOR's vacant lot adjacent to the demised premises shown as Assessor's Parcel 516-172-013. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises 'a monthly rental of Eight Hundred and No/100 Dollars ($800.00) payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR at 1661 Beach Street, San Francisco, Ca 94123. 4. TERIM: The term of this agreement shall be for three (3) years and two (2) months, commencing May 1, 1976 and ending June 30, 1979. 5. EXTENSION: The COUNTY may extend this lease by giving LESSOR 60 days prior written notice for an additional two (2) years commencing July 1, 1979 and ending June 30, 1981 on the same terms and conditions. 6. CANCELLATION: In the event that the Intensive Supervision Program is not funded or if the Program mandate is changed by the State of California, this lease may be terminated by the COUNTY at any time after July 1, 1977 by giving LESSOR ninety days prior written notice. 7. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 00323 ft&ofilmed with board-order 8. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various office functions of COUNTY. 9. MAINTENANCE AND REPAIRS: a. COUNTY will maintain electrical, lighting, water, plumbing, heating, and ventilating systems used in or with the demised premises, except COUNTY shall not be responsible for major repair or replacement of said systems unless required because of COUNTY's failure to maintain said - systems as specified above. COUNTY shall replace electrical lamps and ballasts in the lighting system. b. COUNTY shall keep and maintain the interior of the premises in good order, condition, and repair except for major maintenance or repair of the floor, which shall be responsibility of LESSOR. 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. c. COUNTY shall replace any glass windows broken during its tenancy. d. LESSOR shall keep the roof and exterior of the building in good order, condition and repair including landscaping. e. COUNTY shall not suffer any waste on or to the demised premises. f. COUNTY shall not be responsible for correction of Code violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. 10. UTILITIES AND JANITORIAL: COUNTY shall furnish all utilities, and provide its own janitorial service. 11. ACCOMPLISHMENT OF IMPROVEMENTS: a. LESSOR shall make improvements per plan labeled Exhibit "A and speci- fications labeled Exhibit "B", which are attached hereto and made a part hereof. b. Upon completion and acceptance-of the improvements, COUNTY will pay to LESSOR the sum of $997.00 with the next rental payment. Any fluorescent lighting fixtures installed per specifications in Exhibit "B" shall be the property of COUNTY and may be removed at the termination of this lease. OOMY - 2 - 11. ACCOMPLISHMENT OF IMPROVEMENTS: (Contd) C. In the event LESSOR does not complete the improvements on or before October 1, 1976, COUNTY may complete the-improvements and deduct the cos t thereof from the rent, or deduct the costs from amounts due in paragraph 11 (b) above. 12. ALTERATIONS, FIXTURES, AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY'S sole cost and expense. 13. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any- way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises - during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable unless said failure is caused by COUNTY's failure to perform maintenance required by this Lease. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought onto the demised premises by LESSOR. 14. DESTRUCTION: a. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable 3 - 00325----- 14. DESTRUCTION: (Cont) laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial d7estructi6ii shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. _ b. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. c. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 15. 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. 16. DEFAULTS: In the event of COUNTY breach of any of the covenants or condi- tions herein, including rent payment, LESSOR iday reenter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation, or may proceed to repair the building or correct the problems resulting from the breach and deduct the cost thereof from rental payments due the LESSOR. 17. SURRENDER OF PRO41SES: On the last day of the said term, or sooner termina- tion of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon temination of this lease. 4 - ru k4wUlb 18. TAXES: COUNTY shall pay to LESSOR within 30 days after being requested to do so by LESSOR, as additional rental, a sum equal the increment, if any, in the City and or County taxes levied against Assessor's Parcel 516-172-012 in any year during the term of this lease or extension thereof which exceed 1 $1,601.16 which are the taxes for fiscal year 1975-1976. Said request must J include a copy of the tax information card. It is understood that during the last year of occupancy, said taxes shall . be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 19. . INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, and may employ proper representatives to ensure that the property is being property cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property. 20. ASSIGNMENT AND SUBLETTING: COUNTY shall not assign this lease nor sublet the premises without prior written consent of LESSOR. 21. PRIOR LEASE: It is understood and agreed that the executor of this agreement shall terminate the prior lease dated December 4, 1973 by and between the parties hereto as of April 30, 1976. 22. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. - 00327 23. TIME IS OF THE ESSENCE of each and all of the terms and provisions of � this lease. COUNTY CLESSOR COUNTY OF CONTRA COSTA, a Ole political subdivision of ` the State of California Philip S finer By'/ 3 Kenny rman, oard o Supervi rs B ally Ste' ATTEST: J. R. OLSSON, Cl k By Deputy ry 019 RECOMMENDED FOR APPROVAL: By c Oox County Adminis ator BY -< < De uty Public W.or rector Buildings and Grounds By i d�� Real Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL By Deputy Lir a 6 - � hR rG `` D. t . = N, it 3--Z`,t� _ ''' •.�' `,. -_....,;�- _ ,_,-,Y v—_•`..�`---��.; 1 - �?' .fit -�(( _ ' + `1�1 i KD-5 OF!r!cz VV j •i T� �.. •� 45 �_ F — j.• i IL .. ` F ."`"' f3 -r� Y� m-•t {� '�;_ ^,--"x•12 3�•'. ": 1 .-_ 1 � t L 4L iia 1`i !:t.- - ...t .,f '• - . r all It4:�::-�-- Av Dzn ry .------ice-•==-� ,:�'_"'`. _ - � -�-_- ' ,�„',.( ;� i i TIz moi` • ---- .—. '.._-.- - ---=-'`y _ — _ -moi'_ i 1-'�-'t 0 I _/fit i E - ------------------ rk EXHIBIT "B" Specifications 1. Lighting (Receptionist Area): .a. Interior fixtures shall be fluorescent. 2` x 4', surface or recessed (no pendant or chain-hung) with two. three or four tubes to meet required performance criteria, similar to 'Wellmade 102 HFA, with acrylic lens. b. Lighting shall be adequate to deliver 80-100 foot candies at.desk-top level. 2. Painting (Halls and Hail Ceiling, Woodwork): a. Color to be oyster white and approved by County. b. halls and wood work inc uding painted doors to be painted with semi gloss enamel. Ceiling to be painted with latex. All paint to be of good quality. c. Coverage shall be complete, without holidays, not spots, runs, etc. to satisfaction of County. Prapare and wash all wail surfaces with tri-sodium phoshate, sand all surfaces for proper condition and appearance. Additional coats shall be applied where necessary to ` obtain complete coverage. d. Region to be painted is shown on Exhibit "A". 3. floor: _ a. Replace tile floor and base in entry and waiting room with vinyl asbestos tile, color to be selected ty County. 4. Exterior: a. Paint wood window trim on exterior of building, patch holes as necessary. 5. Heating and Ventilating Systems: _ a. Provide major services to heating system, clean blowers and plenum, repair wiring, install two 1-1/3 HP motors to improve air circulation. b. Install exhaust fan in restroom. 00330 In the Board of Supervisors of Contra Costa County, State of California JT„iy 20 - 19 In the Matter of Buchanan Field Security Services Contract. IT IS BY THE BOARD ORDERED that a contract with Haunt Diablo Patrol and Detective Service for security guard services at Buchanan Field is approved and the (airman of the Board is authorized to execute the agreement on behalf of the County. The cost of the services for the period from July 21, 1976 through June 30, 1977 will not exceed $12,040.80. PASSED by the Board on July 20, 1976. 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 oforesoid. Witness my hand and the Seat of the Board of Originator: Public Works Department Superruors Airport Division affixed this 20 .day of July , 1976 cc taunt Diablo Patrol and Detective Service J. R. OLSSON, Clerk 963 Mraga Road Iafayette, CA 94549 By Deputy Clerk can L. Miller County Administrator County Auditor-Controller County Sheriff-Coroaer OOn33n� Chairman, Aviation Liaison Committee Public Works Director �, Standard Fora t STAA'DARD C0:"MIkCT (Purchase of Services) 1. Contract Identification. LIumber Department: Public .forks Subject: Buchanan Field Airport Security Guard 171 John Glenn Drive, Concord, CA 94520 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: Mount Diablo Patrol and Detective Service Capacity: Individual Address: 963 Morava Road, Lafayette, CA 94549 3. Term. The effective date of this Contract is July 21, 1976 and- it terminates June 30, 1977 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 12,040-TO 5. County's Obligations. County shall make to the Contractor those payments described . in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by - reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. B. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: 9. 'Legal. Authority. This Contract is entered into under and subject to the following legal authorities: Govt. Code Sec. 31,000 10. Signatures. These signatures attest the parties' agreement hereto: COU\*Ty OF CONTRA COSTA, CALIFORNIA CONTit.4B i B 'y�'Z� ( hairman, BoardN of Sup isors l/ David 41� (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California } By County of Contra Costa ) ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommen ed by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By -tr signed it and that the corporation 7W esignee or partnership named above executed the within instrument pursuant to its bylar.:s or a resolution of its board of directors. Form Approved: County Counsel T Dated: (/,GGr�.__/ T /97' r JXa y� ` Deputy � Notary Public/Deputy County Clerk ni131p/HNlIii1111lf7111i1l1lill/1.11111/431.1 /1 i OFFICIA1.SF:.%L j 32 _f � IovCF E.TAYLo _ hQTA9`/P7fliiC SJt•T9ntl1i l 617 REEV 5:70 - R'littcFil:ny3 .Y;nth 9^asci nr7'r Cont:a Custa County Standard Form GFAMAL C0N'AITIONS (Purchase of Services) • 1. Complaince with Lay. Contractor shall be subject to and comply with all Federal,. State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contrictor,•may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's-performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding, Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases', this Contract is terminated without notice. b. Entire Agreement. This Contract contains all the terms and conditions agreed. upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments_ This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided t'nat such administrative amendments may not materially change the Payment Provisions or the Service Plan. �// O0333 Inti sj, G Crn ractor .-:.H.f Dept. .nr i coat--a Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor conceining the meaning, requirements, or performance of this Contract shall be subject to_final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. ' 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi— dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person tmowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misde-meanor. 17. Nondiscriminato_-y Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, seg:, race, religion, color, national origin, or ethnic bactcground, and that none shall be used, in whole or in part, for religious worship or instruction. �.,�/ /ei 1334 Initial REt, 6176) . .2_ / Contractor GENERAL CONDITIOMS (Purchase of Services) 1�, T.lomniTicatien. The 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 limitation all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the.conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County,' the State and Federal Governments.-their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificates) of insurance evidencing the above liability insurance. r 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States'mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Public Works Department, 6th Floor,-Adm. Bldg.::, 651 Pine Street, 11artinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacv of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. ' 1 Init' f ii i l Contractor County rept. (A-4616 REV 6/76) -3- 00335 Ccr.tra'Costa County Standard Form PAIIE= PROVISIONS (Fee Basis Contracts) Dumber 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will. pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ti] b. $ 4.35 per unit, as defined in the Service Plan, or [ ] c. $ , after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. invoices 2. Payment Demands. Contractor shalt submit written WAMEft monthly or as - specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. 00 3.ilC Contractor shall submit said invoices for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said inyoicess. - by the head ofcthe County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Bight to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiviAg, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Inztxals• 6tractor County I�ot: 00335 :tC CC» f�7t,l ivot.:�ta?CC: .iiia bcard OtUef — SPECIAL COHDI'1'IONS of the General 1. Paragraph 19. (Indemnification), Page 3, Ge ral Conditions is hereby modified by the addition of the following paragraph, to read as follows: "The Contractor further accepts full liability for the cost of repair or replacement of azW County owned property destroyed or damaged by accident or otherwise sustained as a result of any act or omission arising from Contractor's use of any County, owned vehicle in connection with the services provided hereunder." 2. Paragraph 5. (Termination). page 1, of the General Condi- tions is hereby modified by the deletion of subsection c. (Cessation of Funding). 3. Paragraph 17. (Confidentiality), page 2, of the General Conditions is hereby deleted in its entirety. fit. Paragraph 18. (Nondiscriminatory Services), page 3, of the General Conditions is hereby deleted in its entirety. 5• Paragraph 21. (Notices), page 3 is hereby deleted and replaced by the new substitute paragraph to read as follow: 'Notices. A11 notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery." Initials- : Contractor Department 00337 Service Plan The Contractor shall furnish a: 1. Uniformed security guard, 2. Trained guard dog, 3. Watchman's time clock with 4 key stations, and 4. Two-may radio communications. cations. The County shall provide a vehicle for use by the security guard for security purposes. The vehicle shall be used at Buchanan Field Airport and shall not be taken off of the Airport premises. The Contractor represents that the security guard shall be specially trained, experienced, expert and competent to perform security services. Security guard services shall be provided for seven (7) days a week, from 11:00 p.m. through 7:00 a.m. The services provided shall include, but are not limited to: 1. Patrolling Buchanan Field Airport for the protection of property stored on the Airport, 2. Providing support services for Airport emergencies, 3. Following instructions given by the Buchanan Field Airport Manager with respect to the Airport security. One unit of service as referenced in Payment Provisions, Paragraph 1, means one (1) hour. 7ni td ZVW� for Department 00338 In the Board of Supervisors of Contra Costa County, State of California " July 20 19 76 In the Matter of Authorizing Execution of a Lease with Kaiser Aetna for the premises at 13201 San Pablo Avenue, Suite 304, San Pablo. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a twenty- eight and one half month lease commencing July 15, 1976 with Kaiser Aetna for the premises at 13201 San Pablo Avenue, Suite 304, San Pablo, California for occupancy by the District Attorney, Family Support Division. PASSED on July 20, 1976 unanimously by Supervisors. present. 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. Originator: Public Works Department, Witness my hand and the Seat of the Board of Real Property Division Supervisors cc: District Attorney affixed this 20ttday of July . 19 76 County Auditor-Controller Public Works J. R. OLSSON, Clerk Real Property Lessor (via R/P) By �h'.�X Deputy Clerk Buildings & Grounds County Administrator +Lary Cr ,iF o� w i r L E A S E 13201 San Pablo Avenue, Suite 304 San Pablo, California District Attorney - Family Support Division 1. PARTIES: Effective on JUL 20 , 1976, KAISER ETNA, a California General Partnership, 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, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises, consisting of approximately 4,100 square feet of office space, commonly known and designated as Suite 304 on the Third Floor of the building known as San Pablo Office Center, 13201 San Pablo Avenue, San Pablo, California. COUNTY shall have exclusive use of three parking spaces and the non-exclusive right to use the balance of the parking lot adjacent to the building. Said exclusive parking spaces shall be designated for County if required. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a monthly rental of One Thousand Eight Hundred Fifty and No/100 Dollars ($1,850.00) payable in advance on the tenth day of each month, during the term of this lease. During the initial term of the Lease, rent shall be paid to Kaiser Etna, Ordway Building, Suite 2015, Oakland, California 94666, and during the extension term, if any, to San Pablo Limited, Associates, a limited partnership. 4. TERM: The term of this agreement shall be for Twenty Eight months and sixteen days commencing July 15, 1976 and ending November 30, 1978. 5. EXTENSION: This lease may, at the option of the County by giving San Pablo Limited, Associates, owner of the San Pablo Office Center or its successor, 90 days prior written notice, be extended for eighteen months commencing December 1, 1978 and ending May 31, 1980 on the same terms and conditions as contained herein except the rental during the option period shall be $2,665.00 per month and the LESSOR shall be San Pablo Limited, Associates. 6. HOLDING OVER: Any holding over after the term or extension -p`f o this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applica 1 _ Microfilmed with board order � I 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various office functions of COUNTY, and for no other purpose without the prior written consent of LESSOR. 8. ASSIGNMENT: COUNTY shall not assign this lease or any right hereunder, nor sublet the premises nor any part thereof, without-prior written consent of LESSOR. 9. MAINTENANCE AND REPAIRS: a. LESSOR will furnish and maintain electrical, lighting, water, plumbing, heating, ventilating and air conditioning systems used in or with the demised premises. b. 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. LESSOR shall clean and maintain the carpet, but COUNTY shall be responsible for any abnormal or abusive use. C. COUNTY shall replace any glass windows broken by its employees, agents or invitees; if broken otherwise, LESSOR shall replace them. d. 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. e. LESSOR shall be responsible for the correction of any code violations which may exist on .the date the COUNTY takes occupancy to the demised premises. f. LESSOR shall keep the exterior of the building in good order, condition and repair including parking lot and landscaping. g. LESSOR shall keep the halls and common areas, restrooms and elevators in good order, condition and repair. 10. UTILITIES AND JANITORIAL: LESSOR shall furnish during reasonable business hours, water, gas, electricity, light including bulbs and tubes, heat, ventila- tion, air conditioning and daily janitorial service. 2 - 00341 i 10. UTILITIES AND JANITORIAL (Cont.) COUNTY shall pay to LESSOR from time to time within thirty (30) days of being requested to do so by LESSOR, as additional rental, a sum equal to 17 percent of the increase, if any, in the cost of natural gas and electricity and janitorial provided to the entire building, that exceeds the cost of said services provided during calendar year 1976, and sold emetme ahell be paid by GGVNT-* to LE It is understoo that during the last year of occupancy, said sum shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 11. TAXES: COUNTY shall pay to LESSOR within 30 days after being requested to do so by LESSOR, as additional rental, a sum equal to 17 percent of the increase, if any, in the City and or County taxes levied against Assessor's Parcel 526-011-012 in any year during the term of this lease or extension thereof in excess of $27,472.00 which are the taxes for fiscal year 1975-76. Said request must be accompanied by a copy of the tax information card for the year for which the request is made. It is understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 12. ACCOMPLISIDIENT OF Il-IPROVEMENTS: a. LESSOR shall make repairs and improvements per Exhibit A and per plan labeled Exhibit C which are attached•hereto and made a part hereof. b. If the improvements are not completed by August 1, 1976, COUNTY may, at its sole option, complete said repairs and improvements and deduct the cost thereof from the rent. 13. ALTERATIONS, FIXTURES AND SIGNS: COUNTY shall not make or permit to be made any alterations, changes or additions without prior written consent of LESSOR. LESSOR shall provide directory listing in the lobby of the building. COUNTY shall submit for LESSOR's approval any other signs proposed for installa- tion by COUNTY. COUNTY will not install fixtures without prior written consent of LESSOR. 00342 3 - I 14. HOLO HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 15. DESTRUCTION: a. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shalt be entitled to--a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. b. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately rebated as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. c. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 00343 3 - 4 - 16. LIMITATIONS OF LIABILITY: In consideration of the benefits accruing hereunder, the County of Contra Costa, San Pablo Investors, Associates, and all their suc- cessors and assigns, covenant and agree that, in the event of any actual or alleged failure, breach or default hereunder by Kaiser 'Etna: a. The sole and exclusive remedy shall be against the partnership Kaiser Etna and its partnership assets; b. No partner of Kaiser Etna shall be sued or named as a party in any suit or action (except as may be necessary to secure juris- diction of the Kaiser Etna partnership); c. No service of process shall be made against any partner of Kaiser Etna (except as may be necessary to secure jurisdiction of the Kaiser Etna partnership) ; d. No partner of Kaiser Etna shall be required to answer or otherwise plead to any service of process: e. No judgment will be taken against any partner of Kaiser Etna; f. Any judgment taken against any partner of Kaiser Etna may be vacated and set aside at any time nunc pro tunc; g. No writ of execution will ever be levied against the assets of any partner of Kaiser Etna; h. These covenants and agreements are enforceable both by Kaiser Etna and also by-any partner of Kaiser Etna. 17. INSURANCE: No use shall be made or permitted to be made of the premises or acts done which will increase the existing rate of insurance on the building or cause the cancellation of any insurance policy covering the building or any part thereof. If any act on the part of COUNTY or use of the premises by COUNTY shall cause, directly or indirectly, any in- crease of LESSOR's insurance, such additional expense shall be paid by COUNTY to LESSOR upon demand. COUNTY shall not sell or permit to be kept, used or sold in or about the premises any article which may be prohibited by the standard form of fire insurance policies. 18. ATTORNEY FEE: COUNTY agrees that if LESSOR and/or Owner of the property is in- voluntarily made a party defendant to any litigation concerning this lease or the demised premises or the premises of which the demised premises are a part by reason of any act or omission of COUNTY and not because of any act or omission of LESSOR or Owner, then COUNTY shall hold harmless the LESSOR from all liability by reason 5 - 00344 18. ATTORNEY FEE (Cont) thereof, including reasonable attorneys' fees incurred by LESSOR in such litigation and all taxable court costs. If legal action shall be brought by either of the parties hereto for the unlawful detainer of the premises, for the recovery of any rent due under the provisions of this Lease, or because of the breach of any term, covenant or provision hereof, the party prevailing in said action (LESSOR or COUNTY, as the case may be) shall be entitled to recover from the party not prevailing costs of suit and a reasonable attorney's fee which shall be fixed by the judge of the court. 19. 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. 20. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom. In the event of any such breach by LESSOR, COUNTY's sole remedy shall be to quit the premises and terminate this lease without further cost or-obligation. 21. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 22. RULES AND REGULATIONS: COUNTY and its employees, agents and invitees shall observe and strictly comply with the rules and regulations attached hereto as Exhibit "B" and will observe all other reasonable rules adopted hereafter for the care, protection, cleanliness and proper operation of the building. OU345 - 6 - 23. INSPECTION: LESSOR may enter the premises between the hours of 9:00 A.M. and 5:00 P.M., Monday through Friday, and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof, including showing the premises to prospective purchasers or tenants. 24. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and insure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 25. It is understood and agreed the cabinets and shelves in Rooms 3 and 9 shall remain as part of the leased premises. COUNTY shall have the right to use the lunch room furniture consisting of a cabinet, table and six chairs for a period of,six months from the date of execution of this agreement. 26. It is understood and agreed by and between the parties hereto that this lease agreement will be a sublease under a lease by and between San Pablo Limited Associates, a California Limited Partnership, and Kaiser Aetna, dated March 20, 1974 wherein LESSOR has the right to sublease the premises, however, commencing December 1, 1976 this sublease will be subject to another lease dated March 20, 1974 by and between the same parties having a term commencing on December 1, 1976 -and terminating on November 30, 1978, and being in all other respects except the total area leased and the rent to be paid similar to the terms and conditions of the first mentioned March 20, 1974 lease. San Pablo Limited Associates approves this lease to COUNTY without waiving any of its rights as to Kaiser Aetna, and hereby grants to COUNTY an option to lease the premises on the same terms and conditions of this lease. If said option is exercised, it shall be exercised in accordance with Paragraph 5 herein. 27. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. - 7 - 00346 COUNTY LESSOR COUNTY OF CONTRA COSTA, a KAISER ATMA political subdivision of the State California iL Kenny �� Board Su is Seale B. Trammell ATTE �: J. R. OOLSSON Clerk By Dcputy Et dry Craig�` RECOMME FOR OVAL: APPROVED: San Pablo Limited Associates, By a California Limited Partnership Coun Ad�h�ilnis for By Deputy is Director Lawrence J. H Ithaus Build' s nds By , Real Property Ag APPROVED AS TO FORM: JOHN B. USEN, COUNTY COUNSEL K By Deputy x4u. 1 jk r rte, k4 r� u.6 pa 4. r. K 4 F )tf pa` 4 S� 7 w. K *„ 3 f 8 EXHIBIT A t REPAIRS AND IMPROVEMENTS LESSOR shall provide the following repairs and improvements as listed below and as shown on Exhibit C: COUNTY shall pay the sum of Three Hundred Fifty and No/100 Dollars to LESSOR together with September rent or upon completion of work whichever is later. 1. Thoroughly clean the interior of the leased premises. 2. Repair and replace ceiling tiles as necessary. 3. Remove or relocate Fire Alarm box. 4. Provide telephone and electrical outlets as shown on Exhibit C. All electrical and telephone outlets not required will be covered by an abandoning plate. 5. Remove shelves in Room 5 and repair wall. _ 6. Remove blackboard in Room 12 and repair wall. 7. Remove cabinets and shelves in Room 2 and repair walls, or refinish as necessary. 8. Remove or paint out "Westward" logo on east wall of Room 8. Repair and repaint walls around previous location of copy machine. 9. Install 68" metal partitions as shown on Exhibit C. Partitions to be supplied by County. 10. Doors to have locksets = 1 - 8 - 17 - 18 11. Exclusive parking spaces shall be labeled "Family Support." Said exclusive parking spaces shall be designated by LESSOR only if a parking shortage occurs and at the specific request of COUNTY. 12. Heating, Ventilating and Air Conditioning All equipment shall be commercial grade, adequately sized for the following design criteria: (a) Heating Design temperature indoor: 72°F. . at five-foot level above floor. Design temperature outdoor: 35°F. and 670F.-WB ambient. (b) Cooling Design temperature indoor: 75°F.-DB at five-foot level above floor. Design temperature outdoor: 95°F.-DB and 670F.-HB ambient. (c) Ventilation Air supply shall be a minimum of one and one-quarter (1-1/4) CFM per square foot of floor area. (d) Thermostats shall be wall-mounted and locked. (e) After two months of occupancy, system shall be final balanced and a report submitted to COUNTY. 00348 i EXHIBIT B RULES AND REGULATIONS ATTACHED TO AND MADE A PART OF THIS LEASE 1. Tenants, their employees or patrons, shall not loiter in the entrances of corridors nor in any way obstruct the sidewalks, entry passages, halls, stairways and elevators, and shall use the same only as passageways and means of passage to and from their respective offices. 2. The sash doors, sashes, windows, glass doors, lights and skylights that reflect or admit light into the halls or other places of the building shall not be covered or obstructed. The toilets and urinals shall not be used for any purpose other than those for which they were constructed, and no rubbish, newspapers or other substances of any kind shall be thrown into them. Waste and excessive or unusual use of water shall not be allowed. Tenant shall not mark, drive nails, screw or drill into, paint, nor in any way deface the walls, ceilings, partitions, floors, wood, stone or iron work. The expense of any breakage, stoppage or damage resulting from violation of this rule shall be borne by tenant who has caused such breakage, stoppage or damage. 3. No sign, nor advertisement, nor notice, shall be inscribed, painted or fixed on or to any part of the outside or inside of the building, except it be of such color, size and style, and is such place upon or in the building, as may be designated by Lessor. All signs on doors or window glass will be painted for tenants by Lessor, but the cost of painting shall be paid by tenant. 4. Electric wiring of every kind shall be introduced and connected as directed by Lessor and no boring nor cutting for wires will be allowed except with the consent of Lessor. The location of telephones, call boxes, etc. shall be prescribed by Lessor. 5. Lessor shall prescribe the weight, size and position of all safes and other property brought into the building, and also the times of moving the same in and out of the building; and all such moving must be done under the supervision of Lessor. Lessor will not be responsible for any loss of or damage to any,such safe or property from any cause; but all damage done to the building by moving or mAintaining any such safe or property shall be repaired at the expense of tenant. All -safes shall stand on timbers of such size as shall be designated by Lessor. 6. No additional lock or locks shall be placed by tenants on any door in the building unless written consent of Lessor shall have first been obtained. Two keys will be furnished by Lessor for every room; all keys shall be surrendered to Lessor upon termination of the tenancy. 7. Tenant shall not employ any person or persons other than the janitor of Lessor for the purpose of cleaning the leased premises without the consent of Lessor. Lessor shall be in nowise responsible to any tenant for any loss of property from the leased premises, however occurring, or for any damage done to the effects of any tenant by the janitor or any other of Lessor's employees. 8. Tenants, their clerks or servants, shall not make or permit any improper noises in the building, nor play musical instruments or radios, nor interfere in any way with other tenants or those having business with them. Tenants, their clerks or servants, shall not throw substances of any kind out of the windows or doors, nor down the passages or skylight of the building, nor sit, nor place anything upon the window sills, nor bring into or keep within the building any animal or bicycle, motorcycle or other vehicle. 9. All freight must be moved into, within and out of the building under the supervision of Lessor, and according to such regulations as may be posted in the office of the building, but Lessor will not be responsible for loss of or damage to such freight from any cause. 10. The requirements of tenants will be attended to only upon application at the office of the building. Employees shall not perform any work nor do anything outside of their regular duties unless under special instructions from the office, and no employee shall admit any person (tenant or otherwise) to any office without instructions from the office of the building. 11. No awnings allowed. Draperies are furnished each window by Lessor and any additional window covering must be of such uniform shape, color, material and make as may be prescribed Dy Lessor. 12. Tenant shall not use the name or address of the building complex or any like phrase, as part of name of any business or occupation carried on in the leased premises. 13. Ice, mineral water, towels and laundry shall be furnished to tenant only by such persons as may be satisfactory to Lessor. 14. At any time while the building is in charge of a watchman, any person entering or leaving the building may be questioned by him as to his business in the building; and anyone not satisfying the watchman of his right to enter the building may be excluded by him. 15. Lessor reserves the right to make such other and further rules and regulations as in his judgment may from tines to time be necessary for the safety and cleanliness of, and for the preservation of good order in the building. 00349 tiAwf `I a n t� n � o � � F 71. Ljj (33 FF C CJ1IF f lo 3Z n i, i _ Y�i�" � ^'� SGK pA3L0 AV EAI�lE m ' �D In the Board of Supervisors of Contra Costa County, State of California - July 20 - , 1976 In the Matter of Community Development Block Grant Program Agreement No. B-76-UC-06-0002 IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Grant Agreement with the U. S. Department of Hous- ing and Urban Development for funds in the amount of $2,347,000 for the Community Development Block Grant Program for the fiscal year 1976-1977, funded by the Housing and Community Development Act of 1974. PASSED by the Board on July 20, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Planning Department Supervisors cc: U. S. Department of Housingaffixed this 20th day of July i9 76 and Urban Development J. R. OLSSON, Clerk ABAG By � Deputy Clerk H 23 12174 - 15JM Aw Ga;9 County Administrator County Auditor-Controller 00351 ' U.S.DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FUNDING APPROVAL UNDER TITLE 1 OF THE HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974(Public Low 93-383) 1.NAME OF APPLICANT 2.APPLICATIONIORANT NO. Contra Costa County B-76-UC-06-0002 3.APPLICANTS ADORES$(Include Street,City,County.State and Zip co") a.DATE Or APPLICATION County Administration Building April 6, 1976 Room 103, P. 0, Box 911 S.DATE OF MUD RECEIPT OF APPLICATION Martinez, California 94553 Contra Costa County April 7, 1976 r,p Original Funding Appwal C3 Amaidomt.Amendment No. At section references below are to the Housing and Community Develomat Act of 1974 unless otherwise indicated. 7. CATEGORY OF COMMUNITY DEVELOPMENT BLOCK GRANT FOR THIS FUNDING ACTION (Checa only one) . a.©Metropolitan Entltlement(Sec.106) b.0 Metropolitan Discretionary(Sec 106) (1)San Francisco—Oakland SLSA,SW of California (SMSA Name) cp Noe4letropolitan Entitlement(Sec.106) d.0 Nw4etropolitan Discretionary(Ser 106) e.0 Secretary's Discretionary(Sec-107) to Urgent Needs Ford(Set VIM)) L AMOUNT OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS APPROVED a. Amount of CDBG Funds Currently Reserved for this Applicant............................. $ 2,347,000 b. Amount of CDBG Funds Now Being Approved for INS Applicant ........................... $ 2,347,000 c. Amami of Reservation b be Cancelled(Line 8a minus 8b)............................... $ —0— HUD ACCOUNTING USE ONLY BATCH TAC q Y A RE DOGLI�TIT PIW�JICT NUMNIN — 3 1115131 —n 17s rr M U U 7oai 1 a r 12 to to to to 23 a0 ar .. FTECTr4ROATZ �111- 01_ AYOUNT I E`—j—L� F AM l I 1 9C'N11111 11111 1 1 LNa sa of 1r b >w 10 rt er 70 7a 7r 9. DISTRIBUTION OF APPROVED COMMUNITY DEVELOPMENT BLOCK GRANT a. Grant Amount Budgeted by Locality for Repayment of Urban Renewal Loans................... $ —0- b. Grant Amount Reserved for Guarantee of tuns for Acquisition of Property(Sec 108(b))...........$ —0— c. Grant Amount Deducted by HUD to Settle Outstanding Urban Renewal Leanne (Sec.112(a)(1)) ......................................................... $ d. Sump of lines 9a,9b,and 9c................................................... S —0— e. Amount of Approved CDBG Available for Disbursement(Leine 8b minus 9d).................... $. 2,347,000 1 HUD-70e2 j7 Microfilmed with board order V1. 352• 10. AMOUNT OF SURPLUS URBAN RENEWAL FUNDS APPROVED AND BALANCE AVAILABLE(S.c tls(b)) a. Amount of Surplus U.R.Funds Reserved for this Applicant.............................S —0— b. Amount of Surplus U.R.Funds Now Being Approved .................................S —0— C. Balance of Surplus U.R.Funds Available la Future Use(Line 10a minus 10b) ...............$ —0— HUD ACCOUNTING USE ONLY BATCH TAC PFCX3VMv w RE ND PROJECT NUMBER 153 � 082 176 - t . . tz ,a 14 to CA7lY7.7lY AMOUNT 1 OA F AMOUNT 2 SCHEDULE NO. a,1 41 Aa so N to {1 as 70 7• �. 11. RECIPIENTS OF APPROVED GRANT AMOUNTS rDENTIFICATION,OF RECIPIENTS APPROVED COMMUNITY APPROVED SURPLUS OL"VELOPMENT URBAN RENEWAL FUNDS - BLOCK GRANT (1) t2) (3) a. Applicant Identified in Block No.1 $ 2,347,000 ; —0— b. Name and Address of Recipient 0lber Than Applicant (A J de Shoot,City,Cowntr.Stan mad ZAP Cada) None C. TOW 2 347 000 ' 1L AMOUNT OF LOAN GUARANTEE NOW BEING APPROVED(Soc-J01(D)) 11 RECIPIENT OF LOAN GUARANTEE (Chock"or 0.0 a. 0Applicant Identified in Block No.1 b. 0 Recipient 011W Than Applicant(N~as Address) Not Applicable 2 HUD-7082(176) . .. 00353 3 14. Waiver of Certain Application Requirements for Section 106 Grants ❑ The application requirements of Sec. 104(a)(1), (2) and (3) are _ 1 waived pursuant to Sec. 104(b)(3), except as indicated below: None 15. Determination Regarding Particularly Urgent Needs to be Net by Proposed Activities ® HUD has determined that the activities described in the application 1 as supporting community development needs having a particular urgency, as specifically described in the application, are designed to meet such needs. lb. Environmental Review Actions (a) ❑ The Applicant lacks legal capacity to assume environmental ' 1 responsibilities under Sec. 104(h). HUD has prepared and circulated a final Environmental Impact Statement on the application. (b) ® The Applicant has legal capacity to assume environmental 2 responsibilities under Sec. 104(h) and has submitted requests for release of funds and certifications approved by HUD under Sec. 104(h)(2) for all projects except those listed under Item 17(a) hereof and the following exempt activities: Seo Attachment 17. Conditional Approvals on Use of Funds The obligation or utilization of funds for the activities shown below, except for the reasonable administrative costs related to the planning and execution of the projects listed in subsection (a), is prohibited witbout the further express written authorization of HUD. (a) Projects requiring HUD environmental approval under Sec. 104(h)(2): - See Attachment HUD-7M(3.76) 00354 'HUD-7082(sas> 00054 16(b). Projects with authorization to assume environmental respon6ibility under Section 104(h): 1. Study to assess the needs of handicapped in the County. .r t 2. Community Facility inventory and Target Area Delineation Planning Study..: 3. Completed County—wide special census. 4. General program administration. r R5 } A �3 s f ' f S � ' r J 0035-5 , 1 a? 4+ J a 7 1 r! _ r �Y _ _ r 0.. rte Y V } z�k� �+�_x�:;� sx �s ,��. k, f .,r>^q,�a�' �,:;-�: ;a.«:e,.�. rr.. ?•'�h Tx,, ;�,� -r-' 17(a). Projects requiring HUD environmental approval under Section 104(h)(2)t 1. Housing Rehabilitation and Code Enforcement Program. (County) 2. Counseling and Training Program for low and moderate income occupants of rehabs litaded housing. (County) 3. Housing Rehabilitation Program. (Antioch) 4. Housing Conservation Program Plan. (E1 Cerrito) 5. Housing Rehabilitation Program Plan. (Pinole) 6. Neighborhood Conservation Program Plan. (Pleasant Hill) 7. Housing Rehabilitation and Code Enforcement Program. (San Pablo) 8. Code Enforcement Program. (Walnut Creek) 9. Site Acquisition for Elderly Housing. (Lafayette) 10. Site Acquisition for Elderly Housing. (Walnut Creek) 11. Frontage improvements consisting of sidewalks, curb and gutter repair. (N. Richmond) 12. Storm Drainage improvements. (El Cerrito) 13. Frontage improvements including sidewalks, safety paths and storm drainage facilities. (Pleasant Hill) 14. Neighborhood Facility. (Rodeo) 15. Site acquisition for first phase building construction for a Neighborhood Facility. (8aentiood)s 16. Neighborhood Facility. (El Sobrants) 17. Neighborhood Facility. (Martinez) 18. Renovation of existing building to serve as a Senior Citizen drop-in and program center. (El Sobrants) 19. Acquisition of existing building to serve as a drug abuaa canter. (Rodeo) 20. Neighborhood Facility to serve as a multi-purpose center. (Antioch) 21. Restoration, reconstruction and expansion of existing Neighborhood Facility. (Moraga) 22. Rehabilitation of existing structure for a Neighborhood Facility. (Pinola) 23. Continuation of expansion fo existing Senior Citizen Canter. (Pleasant Hill) 24. Implementation of first program year study for Neighborhood Facility. (Walnut Creek) 25. Elimination of barriers to the handicapped. (San Pablo) .00 26. Elimination of barriers to the handicapped. (Valnut Creek) 27. Construction of a small recreation building in Davis Park. (San Pablo) 29. Park development. (Montelvin manor) 30. Rehabilitation of portions of an existing park. (West Pittsburg) 31. Acquisition of .land for a small park and recreation center. (West Pittsburg) 32. Acquisition of Tao House. (Danville) 33. Acquisition of an addition to Walnut Creekle Civic Park. (Walnut Creek) 34. Partial development of a mini-park. (Pinole) 35. Restoration of the historic Josl Clayton Home. (Clayton) 36. Development of a community/neighborhood recreation and commemorative plaza. (Martinez,", 37. Phased development of major waterfront park. (Martinez) 38. Park development at existing school site. (Pleasant Hill) 39. Trail development. (Pleasant Hill) 40. Contingencies ALTERNATIVE REPLACEMENT PROJECTS 1. Construction of swimming pool at existing neighborhood parse. 2. Acquisiti m and development of a neighborhood park. 3. Additional funding for site acquisition for Neighborhood Facility. (E.. Contra Costa) 4. Additional funding for Neighborhood Facility. (El Sobrante) S. Elimination to barriers to the handicapped. (County-gids) 6. Increase fire suppression capabilities in housing conservation target areas. 7. Feasibility study for major road improvement project. VFItI�`• y (b) Sec. 105(x)(8) public services.determined necessary or appropriate for which other Federal assistance may be available: None (c) Sec. 105(a)(2) flood or drainage facilities for which other Federal assistance may be available: None (d) Any activities within the preceding categories which will be under- taken as a result of program amendments, or as unspecified local option activities. (e) Activities affected by failure to comply with applicable HUD regulations or law: (The specific regulation or law with respect to each activity listed, and the corrective actions required to remove the conditional approval, are cited as Special Conditions In item 20.) None • f S 18. Ineligible Activities Reducing Section 106 Grant Entitlement ❑ Application for funding of the following proposed activities, 1 determined by HUD to be ineligible under Title I of the Act, is disapproved and the Applicant's Sec. 106 grant entitlement has _ been reduced in the amount shown below: Proposed Activity Amount None Total: 19. Grant or Loan Guarantee Recipient Other than Applicant ❑ The grant and/or loan guarantee approved for any recipient other I than the Applicant, as shown in Items ll.b. and/or 13.b., is for the following projects or activities: Name of Recipient Project or Activity . Amount None 20. Special Conditions and Modifications of Grant Agreement None ❑ Check if continued on extra sheet and attach. The funding approval indicated above for utilization of the assistance provided thereunder in accordance with the approved application, subject to the require- ments of Title I of the Housing and Community Development Act of 1974 (P.L. 93-383) and the Department of Housing and Urban Development's rules and regulations, and the execution of a Grant Agreement in Mcco�iwfftherewith, is hereby authorized for the program year beginning on .!U j Ill Date: ` = ' x '15 Secretary of Housing and Urban Development( (Signature) :1� , AREA DIRECTOR —7_ (Title) Date Applicant notified that funding has been authorized.. JUN 2 1476 •HUD-70811176) _ _ 00059 6 ACCEPTANCE PROVISIONS The Grant Agreement u horized by the Department of Housing and Urban Development on jUR 1 8 1976 under the Funding Approval for - application/grant no. 8-76-UC..06..0002 , is hereby accepted by the Applicant as Grantee under the Agreement and the Grantee agrees to comply with the terms and conditions of the Agreement, applicable lav, regulations and all requirements of HUD, now or hereafter in effect, pertain- Ing to the assistance provided. _ CONTRA COSTA COUNTY (Name of Applicant/Grantee) By: V't"�LT_Xenny S gnature of Authdrized ictal) Title: Chairman, Board of S� mmors Date: JUL 2 0 1976 HUD-W42 M76) U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT GRANT AGREEMENT CONMUNM DEVELOPMENT BLOCK GRANT PROGRAM Upon execution of the Acceptance Provisions of this Grant Agreement, ' the Department of Housing and Urban Development (HUD) agrees to pro- vide to the Grantee the Federal assistance under Title I of the Housing and Community Development Act of 1974 (P.L. 93-383) authorized by the Funding Approval identified therein, subject to the terms and conditions of this Grant Agreement, applicable law, regulations and all other requirements of HUD now or hereafter in effect. The Grant Agreement is effective with respect to such assistance as of the date t_ the acceptance is executed and consists of each Funding Approval and acceptance hereto attached, together with the HUD approved application specified therein, including any Assurances, certifications, maps, schedules or other submissions made with respect thereto, the HUD Community Development Block Grant Regulations at 24 CFR Part 570 and the following General Teras and Conditions: 1. Definitions: Except to the extent modified or supplemented by the Grant Agreement, any term defined in Title I of the Housing and Comsmmity Development Act of 1974 or the HUD Community Development Block Grant Regulations at 2h CFR Part 570, shall have the same meaning when used herein. 00361 2. (a) Agreement Means this Grant Agreement, as described above and any amendments or supplements thereto. (b) Applicant means the entity designated as such in the Funding Approval. (c) Grantee means each entity designated as a recipient for grant ". or loan guarantee assistance in the Funding Approval and signing the acceptance provisions as Grantee under the Agreament. (d) Assurances, when capitalized, means the certifications and assurances submitted with grant applications pursuant to the require— ments of 211 CFR Part 570. (e) Assistance provided under this Agreement means the grants and any loans secured by loan guarantees provided under this Agreement. (f) Program means the community development program, project, or other activities, including the administration thereof, with respect to which assistance is being provided under this Agreement. =. 2. °Section 3" Compliance in the Provision of Training, Emolovment �- and Business Opportunities: This Agreement is subject to the requirements of section 3 of the i . s Housing and Urban Development Act of 1968 (12 USC 1701u), as amended, the HUD regulations issued pursuant thereto at 2I4 CFR Part 135, and arq applicable rules and orders of HUD issued thereunder prior to the HUD authorization of the Funding Approval. - 1 00362 = 3- , The Grantee shall cause or require to be inserted in full in all t contracts and subcontracts for work financed in whole or in part with assistance provided under this Agreement, the section 3 clause set forth in 24 cFR 135.2o(b). � The Grantee shall provide such copies of 24 CFS Part 135 as may be necessary for the information of parties to contracts required to contain % the section 3 clause. 3. Flood Disaster Protection: =Er' This Agreement is subject to the requirements of the Flood Disaster Protection Act of 197 P.L. 93-234). No rtion of the assistance } 3 ( portion provided under this Agreement is approved for acquisition or construction purposes as defined under section 3(a) of said Act, for use in an area identified by the Secretary as having special flood hazards which is located in a community not then in compliance with the requirements for tt I participation in the national flood insurance program pursuant to- section 201(d) of said Act; and the use of any assistance provided under this Agreement for such acquisition or construction in such identified areas in communities then participating in the national flood insurance program shall be subject to the mandatory purchase of flood insurance requirements of section 102(a) of said Act. ` Any contract or agreement for the sale, lease, or other transfer of land acquired, cleared or improved with assistance provided under this Agreement shall contain, if such land is located in an area is t 00363 identified by the Secretary as having special flood hazards and in f which the sale of flood insurance has been made available under the National Flood Insurance Act of 19% as amended, 42 U.S.C. 4001 i. et seq., provisions obligating the transferee and its successors or assigns to obtain and maintain, during the ownership of such land, f : such flood insurance as required with respect to financial assistance j for acquisition or construction purposes under section 102(a) of the Flood Disaster Protection Act of 1973• Such provisions shall be required notwithstanding the fact that the construction on such land r is not itself funded with assistance provided under this Agreement. �- i- �r 4. Equal Employment Opportunity: (a) Activities and contracts nbt subject to Executive Order t 11246, as amended. In carrying out the program, the Grantee shall not discriminate against any employee or applicant for employment because of race, color, religion, sex, or national origin. The Grantee shall take affirmative action to insure that applicants for employment are employed, and that employees are treated during employment, without regard to their race, color, religion, sex, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship_ The Grantee shall 00364 5- post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Government setting forth the provisions of this nondiscrimination clause. The Grantee shall state that all qualified applicants will receive consideration for employ— F meat without regard to race, color, religion, sex, or national origin. :.. i The Grantee shall incorporate the foregoing requirements of this paragraph (a) in all of its contracts for program work, except contracts ' governed by paragraph (b) of this section, and will require all of its contractors for such work to incorporate such requirements in all subcontracts for program work. (b) Contracts subject to Executive Order n2h6, as amended. Such contracts shall be subject to HUD Equal Employment Opportunity regula— tions at 24 CFR Part 130 applicable to HUD assisted construction contracts. r. The Grantee shall cause or require to be inserted in full in any •: b; nonexempt contract and subcontract for construction work, or modification thereof, as defined in said regulations, which is paid for in whole or in part with assistance provided under this Agreement, the following equal opportunity clause: F During the performance of this contract, the contractor agrees as follows: (1) The contractor will not discriminate against any employee or - applicant for employment because of race, color, religion, sex, or p' national origin. The contractor will take affirmative action to ensure t f. 003615 . I 6. i f that applicants are employed, and that employees are treated during I employment, without regard to their race, color, religion, sex, or national origin. Such action shall include, but not be limited to, f the following: Employment, upgrading, 'demotion, or transfer, recruit- rant or recruitment advertising; layoff or termination; rates of pay f or other forms of compensation; and selection for training, including , apprenticeship. The contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be l , provided by the contracting officer setting forth the provisions of ' i - this nondiscrimination clause. (2) The contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex, or national origin. ; . (3) The contractor will send to each labor union or representa- tive of workers with which he has a collective bargaining agreement or ` other contract or understanding, a notice to be provided by the Contract i Compliance Officer advising the said labor union or workers' representa- tives of the contractor's commitment under this section and shall post copies of the notice in conspecuous places available to employees and applicants for employment. (h) The contractor will comply with all provisions of Executive Order 11246 of September 24, 1965, and of the rules, regulations, and 00366 r f �4 • fl 7• relevant orders of the Secretary of Labor. i i (5) The contractor will furnish all information and reports required by Executive Order 11246 of September 24, 1965, and by the i.• rules, regulations, and orders of the Secretary of Labor, or , Pursuant - thereto, and will permit access to his books, records, and accounts by the Department and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations, and orders. (6) In the event of the contractor's noncompliance with the non— discrimination clauses of this contract or with any of such rules, regulations, or orders, this contract may be canceled, terminated or .' I . suspended in whole or in part and the contractor may be declared in— t• eligible for further Government contracts or federally assisted construc— tion contract procedures authorized in Executive Order 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary t of Labor, or as otherwise provided by law. (7) The contractor will include the portion of the sentence immediately preceding paragraph (1) and the provisions of paragraphs (1) through (7) in every subcontract or purchase order unless exempted f. ' t _ by rules, regulations, or orders of the Secretary of Labor issued pursuant ( to section 204 of Executive Order 11246 of September 25, 1965, so that t '.. such provisions will be binding upon each subcontractor or vendor. The j . E 0033607 j I . i { 8. contractor will take such action with respect to any subcontract or purchase order as the Department may direct as a means of enforcing such provisions, including sanctions for noncompliance: Provided, however, that in the event a contractor becomes involved in, or is t threatened with, litigation with a subcontractor or vendor as a result ., of such direction by the Department, the contractor may request the United States to enter into such litigation to protect the interest of the United States. The Grantee further agrees that it will be bound by the above equal opportunity clause with respect to its own employment practices r- when it participates in federally assisted construction work: Provided, that if the Grantee so participating is a State or local government, + ` the above equal opportunity clause is not applicable to any agency, . is p: instrumentality or subdivision of such government which does not participate in work on or under the contract. The Grantee agrees that it will assist and cooperate actively with the Department and the Secretary of Labor in obtaining the compliance of contractors and subcontractors with the equal opportunity clause and the rules, regulations, and relevant orders of the Secretary of Labor; that it will furnish the Department and the Secretary of Labor such information as they may require for the supervision of such compliance; and that it will otherwise assist the Department in the discharge of its primary responsibility for securing compliance. 00368 • f 9. - i The Grantee further agrees that it will refrain from entering into any contract or contract modification subject to Executive i I Order 11246 of September 21, 1965, with a contractor debarred from, or who has not demonstrated eligibility for, Government contracts and federally assisted construction contracts pursuant to the executive order and will carry out such sanctions and penalties for violation of is the equal opportunity clause as may be imposed upon contractors and 1 t. subcontractors b the Department or the Secret of Labor pursuant to Y Paz'tm Secretary Pur t -.�" •. Part II, Subpart D of the executive order. In addition, the Grantee t: agrees that if it fails or refuses to comply with these undertakings, the Department may take any or all of the following actions: Cancel, ':' terminate, or suspend in whole or in part the grant or loan guarantee; refrain from extending any further assistance to the Grantee under the program with respect to which the failure or refusal occured until satis- V— . factory assurance of future compliance has been received from such Grantee; }: and refer the case to the Department of Justice for appropriate legal proceedings; { 5. Lead-Based Paint Hazards: _ The construction or rehabilitation of residential structures with assistance provided under this Agreement is subject to the HUD Lead- ` Based Paint regulations, 24 CFR Part 35. Any grants or loans made by the Grantee for the rehabilitation of residential structures with r . assistance provided under this Agreement shall be made subject to the t O0369 f 10. provisions for the elimination of lead-base paint hazards under sub- 4t part B of said regulations, and the Grantee shall be responsible for the inspections and certifications required under section 35.14(f) , thereof. 6. Compliance with Air and Water Acts: This Agreement is subject to the requirements of the Clean Air Act, as amended, 42 USC 1857 et seq., the Federal Water Pollution Control Act, as amended, 33 USC 1251 et seq. and the regulations of the Environmental Protection Agency with respect thereto, at 40 CFR Part 15, as amended from time to time. In compliance with said regulations, the Grantee shall cause or require to be inserted in full in all contracts and subcontracts with respect to any nonexempt transaction thereunder funded with assistance provided under this Agreement, the following requirements: (1) A stipulation by the contractor of subcontractors that any facility to be utilized in the performance of any nonexempt contract or subcontract is not listed on the List of Violating Facilities issued by the Environmental Protection Agency (EPA) pursuant to 40 CFR 15.20. i.; (2) Agreement by the contractor to comply with all the requirements ' i' of section 114 of the Clean Air Act, as amended, (42USC 1857c-8) and section 308 of the Federal Water Pollution Control Act, as amended, (33USC 1318) relating to inspection, monitoring, entry, reports, and information, #' k- t 003'"10 i t 11• ' as well as all other requirements specified in said section 114 and section 308, and all regulations and guidelines issued thereunder_ (3) A stipulation that as a condition for the award of the contract prompt notice will be given of any notification received from the Director, Office of Federal Activities, EPA, indicating that a facility utilized or to be utilized for the contract is under consideration to be listed on the EPA List of Violating Facilities. (!s) Agreement by the contractor that he will include or cause to be included the criteria and requirements in paragraph (1) through (4) of this section in every nonexempt subcontract and requiring that the contractor will take such action as the Government may direct as a means of enforcing such provisions. In no event shall any amount of the assistance provided under this Agreement be utilized with respect to a facility which has given rise to a conviction under section 113(c)(1) of the Clean Air Act or section 309(c) of the Federal Water Pollution Control Act. 7. Federal Labor Standards Provisions: Except with respect to the rehabilitation of residential property designed for residential use for less than eight families, the Grantee and all contractors engaged under contracts in excess of $2,000 for the construction, prosecution, completion or repair of any building or work financed in mole or in part with assistance provided under this Agree- 00371 1 12. went, shall comply with HUD requirements pertaining to such contracts and the applicable requirements of the regulations of the Department of Labor under 29 CFR Parts 3, 5 and�a, governing the payment of .- wages and the ratio of apprentices and trainees to journeyman: Provided, that if wage rates higher than those required under such regulations are imposed by state or local law, nothing hereunder is intended to relieve the Grantee of its obligation, if.any, to require payment of the higher rates. The Grantee shall cause or require to be inserted in full, in all such contracts subject to such regulations, provisions meeting the requirements of 29 CFR 5.5 and, for such con— tracts in excess of $10,000, 29 CFR 5a-3- No award of the contracts covered under this section-of the Agreement shall be made to any contractor who is at the time ineligible under the provisions of any applicable regulations of the Department of Labor to receive an award of such contract. 8. Nondiscrimination Under Title VI of the Civil Rights Act of 1964 This Agreement is subject to the requirements of Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and HUD regulations with respect thereto including the regulations under 24 CFR Part 1. Ia the sale, lease or other transfer of land acquired, cleared or improved with assistance ! provided under this Agreement, the Grantee shall cause or require a covenant running with the land to be inserted in the deed or lease for : 00372 i 13• such transfer, prohibiting discrimination upon the basis of race, color, religion, sex, or national origin, in the sale, lease or rental, or in the use or occupancy of such land or arq improvements erected or to be erected thereon, and providing that the Grantee and the United States are beneficiaries of and entitled to enforce such covenant. The Grantee, in undertaking its obligation in carrying out the program assisted here- under, agrees to take such measures as are necessary to enforce such covenant and will not itself so discriminate. 9• Obligations of Grantee with Respect to Certain Third Party Relationships: The Grantee shall remain fully obligated under the provisions of the Agreement notwithstanding its designation of any third party or parties for the undertaking of all or any part of the program with res- pect to which assistance is being provided under this Agreement to the Grantee. Any Grantee which is not the Applicant, shall comply with.all lawful requirements of the Applicant necessary to insure that the program with respect to which assistance is being provided under this Agreement to the Grantee is carried out in accordance with the Applicant's Assurances and certifications, including those with respect to the assumption of environmental responsibilities of the Applicant under section 104(h) of -. the housing and Community Development Act of 1974. 10. Interest of Certain Federal Officials: No member of or Delegate to the Congress of the United States, and no Resident Commissioner, shall be admitted to any share or part of 00373 • - r 14. this Agreement or to any benefit to arise from the same. 11. Interest of Members, Officers, or Employees of Grantee, Members of Local Governing Body, or Other Public Officialsz f' t No member, officer, or employee of the Grantee, or-its designees or agents, no member of the governing body of the locality in which (.. r - the program is situated, and no other public official of such locality or localities who exercises any functions or responsibilities with res- f pect to the program during his tenure or for one year thereafter, shall j. have any interest, direct or indirect, in any contract or subcontract, or the proceeds thereof, for work to be performed in connection with the program assisted under the Agreement. The Grantee shall incorporate, or is cause to incorporated, in all such contracts or subcontracts a provision prohibiting such interest pursuant to the purposes of this section. 12. Prohibition Against Payments of Bonus or Commission: The assistance provided under this Agreement shall not be used in the payment of any bonus or commission for the purpose of obtaining HUD approval of the application for such assistance, or HUD approval of applications for additional assistance, or any other approval or con- currence of HUD required under this Agreement, Title I of the Housing and Community Development Act of 1974 or HUD regulations with respect thereto; provided, however, that reasonable fees or bona fide technical., - O0374 15. consultant, managerial or'other such services, other thaw actual R. solicitation are not � hereby Prohibited if otherwise eligible as v �• '� program coats. 2 4t MMMMAM W. y $ y , >z S _ squaw Pan fi Son 1 loop comes to Wo MOO ISO a :) ;f G A _ s _ S 1 y i t I - It N t •t �`.. tr 0031: {.' In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Approval of Contract Extension 822-049-1 with Marilyn Ream for Emergency Medical Services Consultation Services for the Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #22-049-1 with Marilyn Ream for provision of Emergency Medical Services consultation services for the Health Department- for the period July 1, 1976 to July 31, 1976 at a cost of $1,275 in federal funds. PASSED BY THE BOARD on July 20, 1976. 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts A Grants Unit Supervisors cc: County Administrator affixed this 20th day of July 19 76 County Auditor-ControllerJ. R. OLSSON, Clerk County Health Department4; Contractor By a P1. Neufe Deputy Clerk [�[� 11 EH:dg V Vr( ��• CCC Standard Form May 1974 EXTE!1S IO'1 OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) .22 — 1 1. Contract Identification: Number 04 y Department: Health Department Subject: Emergency Medical Services Consultation Service Effective Date: April 22, 1976 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: Name: MA im REAM Capacity: An individual Address: 224 Sixth Avenue, San Francisco, California 94118 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from July 1, 1976 to July 31, 1976 , unless sooner terminated as provided in said contract. 4. Payment Linit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount 5 1,275 5. Other Provisions: As to the term during which the above described contract is extended, the 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 COSTA, CALIFORNIA CONTRACTOR By G)_ JC4�� J. P. Kenny By.AtlaLz,c, C"n, Board of S p rvisors Attest: County Clerk BY Designate official capacity in business and affix corporation seal) Deputy' Neutela 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: � p By �� LQYs(�JD►— ' Deputy ELIZ B r t p, MnM C;}rJ:;T'f CLC?Y Contra Costa County Collfornkt I nicrofikned W;th booad order O0377 i In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Contract #26-016-2 and #26-018-2 with Mt. Diablo Rehabilitation Center IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-016-2 and #26-018-2 with Mt. Diablo Rehabilitation Center for the term from July 1, 1976, through June 30, 1977, to provide professional audiology consultation services and certain diagnostic, evaluation, and treatment services, respectively, as shall be required for County Medical Services, and under terms and conditions as set forth in said contracts, as follows: Number Payment Limit 26-016-2 $ 2,400 26-018-2 $55,860 PASSED BY THE BOARD on July 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this 20th day of July 1976 County Auditor-Controller J. R. OLSSON, Clerk County Medical Director Contractor Deputy Clerk Maxine M. Neu ld RJP:dg 093"78 Contra Cosa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number " .. 0 6 2 Department: Medical Services Subject: Professional audiology consultation services for County-referred patients 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: MT. DIABLO REHABILITATION CENTER Capacity: Nonprofit California corporation Address: 490 Golf Club Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is July 1, 1976, and it terminates June 30, 1977 unless sooner terminated as provided herein. 4. Pa}rment Limit. County's total payments to Contractor under this Contract shall not exceed $ 2,400 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by'reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Welfare and Institutions Code Section 17000, et seq.; Health and Safety Code Section 1440, et seq. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR jejj:�� 0J & Kenny Byre y Chairman, Boa0d of rtyClerk ors (Designate official capacity in business Attest: J. R. Olsson, Co and affix corporation seal) State of California ) County of Contra Costa ) ss. Maxin 61_Neuteid Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee 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: 7(i Rosemary MOtoss'Orl By94��4�.q AA06&I, Deputy De uty CourVy Clerk Miaofilmed with board order Dr: CCUr,! C( - Q3 9 kA—"'617 REV 6/ 5) Contra C,;-fa Covni /. C �,omia Contra Costa County Standard Form PAYNM PROVISIONS (Fee Basis Contracts) Number 26 - 01 6 - 2_. 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [X] b. $ 50 per unit, as defined in the Service Plan, or J ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. 2. Pavment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of-the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: p � Contractor County Dept. 00380 (A-4619 REV 6/76) SERVICE PLAN Number 1. Service_ Contractor shall provide professional audiology consultation services as required by County Medical Services. Contractor acknowledges and attests that it is qualified to provide professional audiology consultation services_ In providing these services, Contractor shall: a. Secure and maintain appropriate facilities and equipment and employ qualified, professional staff as needed to provide the services required by County under this Contract_ b. Provide County with reports, evaluations, and/or diagnostic assessments of County-referred patients, both on an oral consultation and written basis, as required by County. 2. Eligibility. Contractor shall provide services under this Contract only to those patients who have been referred by County as eligible for services hereunder 3. Service Unit. In accordance with Paragraph 1. (Payment Amounts) of the Payment Provisions, one unit of service for payment purposes shall be defined as the provision of one 3-hour consultation session for one County-referred patient and shall be payable at the fee of $SO per unit_ Contractor shall provide a maxi-um of 48 such sessions under this Contract. Initials: Contractor County Dept: ; �r. $R �4 L � A x F 00381 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Complaince with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00382 (A-4616 REV 6/76) -1- • MO -Z- (9Llg dpi ,9T4h-V) t� , uoTlanalsuT ao dTgsxon snoTSTTax 103 'lied uT ao aTogn uT 'pasn aq TTVgS auou 1eg3 pue 'punoas)taeq aTug3a ao 'uT2TJ0 TeuOTaeu 'aoTaa 'uOTSTlaa `aaea 'xas 'age 3o ssalpaaaa suosaad paT3Tlenb TIV o3 algVlTene aq TTsgs 33ea3u03 STg3 xapun saaTnaas pue spooS ITV 3sg3 saaase a033813u03 -saaTnaas faO38UTmT13sTPuO11 *LT - m xouv apsTm e 3o S3TTnS aq Sem r+eT Sq pazTxog3ne se ueg3 aagao uoT3emao3uT gans SuTSOTasTp STTMOT3uaauT pue SISuTnoual uosaad due 3sg3 puV 'suoTsTeoad anoge aqa 3o s3au3aed pug s3uase 'saa GTdma ITV mao3uT 03 saaaSe so33ex1u03 •aaTnaas gans 3o uOT3ex3sFuTmpV 8q3 uT paaTnbaa aq Sem SO adaaxe 'saaT,eaas BuTnTaaa,x suosxad 30 3sTI Sus 'pasaTasTp as pagSTlgnd aq Oa asneo so 1Tmaad ao asOIaSTP xo gsTTgnd TTTA uosxad ON •q •aaTeaas gans 30 uaT3ea3STuTmpe aq3 g3Tn p033auuo3 4330aTp aou asodand Sue ao3 uoTleuTmexa o3 uado aq lou TTTA PAe 'T8T2uapT3uo3 aq TTS 33ea3uoa sTga aapun papTnoad S03Tnaas 03 SuTleTax xa 30 uOT3Vx3sTuTmpV aq3 g3Tn uOT33auuoa uT SauOgv xa xa3T330 3TTgnd Sus ao aolzea3uo3 Sq 3dax ao apem IsnpTnTpuT Sue SuTuxaauoa spaaaaa pus suOTIVOTTdde ITV •e :3eg3 saxnsse pue 'maga PapTnoxd saaTnaas ao 'spxoaaa xTag3 1Iaexauo3 sTg3 xapun panaas suosaad 30 43T3uapT aq3 '03 palTmTT :too 3nq SuTpnTouT 'A3TIVTIuap -T3uoa SuT3aadsaa suoT3sTn2ax as sa3nae3s Teaapad a0 a3e3S algeoTldde TTV g3TM AIdmoo o3 saaSOTdma SIT aaTnbaa oa pue STdmoa o3 saaaSe xo3aea3uo3 TTVTIuapT3uo3 -9T •xnaao aousuxaaoS gans uT sasuego SO Spoq SuTuxano$ SIT 30 3sTI aq3 ao smeTSq pTes alepdn dTamT3 03 pue (saalsnay 10 sxo3aaaTQ 3o paVog) Spoq 2uTua8no8 SIT 3o asTl aw-m-nie PUB aaaTdmoa V osle pue sneTSq pa3dope Sl3uaaaa Isom SIT 3o Sdoa pTIVn a puemap uodn S3uno3 aq3 03 gsTuxn; 03 saaise aa33exluo3 'uoT3eaodaoa a ST 203aex2uo3 31 •3saxa3uT 30 s33T13uo3 TeT3ua3od xo Iun3ae Sue pTone Tlegs Spoq SuTuaaeoS SIT 30 saagmam Sur pug aoaaelluo3 aq3 3eg3 s3saa3e pue sasTmoad ao3aex2uo3 -3saaa3u; 3o s3aTI3u0a -SI -uOTIOTaasse 20 aan3uan 3uT0f 1dTgsxau3asd 'aaSOTdma '3ueexas `3uase 30 dTgsuoT3Blax aq3 a3uaaa o3 pana3suoa aq lou TTegs pue 03 papualuT aou ST pue s1033e13u03 3uepuadepuT onl uaanaaq pue Sq ST 33sa3ua3 sTgy -sn3e3s aOIaVa3uoa auapua apul -7I -Teaoadde Iexapa3 so a3V3S paaTnbax hue o3 3aafgns 'aauSTsap sTq ao ao3ea3sTuTmpy Sauno3 aq3 3o auasuoa ua33Tan xoTad aq3 anog3Tn 'anp amoaaq o3 ao anp saTuOm xo 2aVa3uO3 sTg3 uSTSSV aou TTegs pue 33e12u03 sTg3 xapun pa2eldma3uoo 31xon Sue xo3 s3,as33uoagns OIUT aa3u8 aou Tlegs aoaaea3uo3 aqy -103aex3u03 30 sanTaeauasaadaa pue susTsse 'saossezons 'sxTaq aq3 spuTq 3aeaauo3 sTgy 3uamWTssV pue 3aea3uoagnS -ET -3oaaaq suoT3Tpuoa pue smaa3 aq3 3o Sue g3Tn STdmoa o3 axnlTV; Sue moa3 $uTSTxe 3uamaaao3ua ao saSemep xo3 uOT3ae Sue SuTSuTxq moa3 paddo3se Sgaxag3 aq Sluno3 aqa TTugs aou !pagTxasaxd se 3aea3uoa sTg3 TTT3Tn3 03 uOTIeSTTgo s,ao33ex3u03 aq3 anaTlax. aou TIVgs 's3ae asaga 30 uoT3euTgmoo Sue ao 'xo3axag3 swamSud ao 'aauemxo3aad pTus 30 lied Sue ao alogn aq3 3o aaue3daaae ao 13aea3uo3 STg3 10`s2uamaaTnbea aq3 gaTn saTTdmoa 3oaaag3 axed due so aauemxo3xad s,xo3aVx3uoa aq3 SuT3saTpuT S2uno3 aq3 30 aasoTdma ao auaSe 'aa3T33o Sue Sq s3uama3e3s ao 'sTenoxdde xo SuaT3oadsuT 'SuOT3Tpu03 Te2au83 8sa43 30 (sa3ndsT17) •6 gdeaSeaed oa 3aa(gns 4iunoo Aq xaeTuM ON -ZT •S3uam8xTnbax a3e3S xo Iexapag gans g3Tn aauVmao3uoo aansse o3 papuame aq ITVgs 3ae13uo3 sTg3 '3oazaq mxa3 ag3 SuTanp pasTeaa ao pa3dope aq 3asa3uo3 sTg3 30 3aaFgns aqa uodn suTgano3 suoT3VTn201 aaeaS xo leaapa3 pinogS *SUOT3u1nWag aas3s pue Tuxapa3 g3Tn aauemao3uo3 -TT -S3uno3 e3so3 exauo3 3o slanoa ag3.uT pa3noasoad pue pa3n3T3suT aq TIegS 3aea3uo3 sTga o3 SuT3eTax uoT30e Suy -q -eTuao3Tle3 3o a3V2s aq3 30 SmuT aqa g3Tn 93UVPIODDV uT panx3suo:j pus pauaaao8 aq Tlugs pue 43uno3 e3so3 Vx3uo3 uT apem sT 3aea3uo3 sTgy -e -uoT3aTpsTxnr Tuuasaaa pus mu-i 3o 0aTog3 -OT -auamusanOg Teaapad ao ale3S aq3 Sq paaTribax (due 3T) saanpaaoxd algeaTTdde aq3 g3Tn aauspxoaae uT xo aeuSTsop sTq xo apem ST 308x3u03 sTg3 g3Tgn xo3 3uamaxedaa A3unoa aqa 3a peaq aq3 Sq 2uT3Tan uT uOTaVuTmaOlap TOUT] 03 3aargns aq TTVgS 3aex3uo3 sTga 3o aauemao3aad ao 's3uamaxTnbaa 'SuTueam aq3 SuTuaaau03 xo33Vx2uoo pue S3uno3 aq3 uaan3aq s3uamaaa2VsTa -s-a-3ndsTQ •6 (saaTnaaS 3o asegaand) SHOIbM03 Tn3NM ma0.4 paepue3S - S3una3 also3 Valuoa • Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The 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 limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 00384 (A-4616 REV 6/76) -3- Contra Custa County Standard Form STANDARD CO.Y ACT (Purchase of Services) 1. Contract Identification. Number .26 - 018 - 2 Department: Medical Services Subject: a. Comprehensive diagnostic and developmental evaluation services for children; b. Developmental treatment services for handicapped children; c. Special treatment services for physically handicapped and disabled adults. 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: MT. DIABLO REHABILITATION CENTER Capacity: Nonprofit California corporation Address: 490 Golf Club Road, Pleasant bill, California 94523 3. Term. The effective date of this Contract is July 1, 1976, and it terminates June 30. 1977, unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 55.860 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Welfare and Institutions Code Section 17000, et seq.; Health and Safety Code Section 1440, et seq. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFOINIA CONTRACTOR P. Kenn Chairman, ,Board of Sue isors (Designate official capacity in business,- Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss. By _ County of Contra Costa ) b1.Neufeld Deputy ACK-NOWLEDGERENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared 71 before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel 9Q. Dated: -.4L, 13�74 Rosemary Matossion V %% By Deputy D�u�tyLzcunty Clerk ROBE"T I PROCTOR � /microfilmed with board order DEPUTY COU�N7Y CLERK O( 38 (A-4617 REQ' 617;TContra Costa County, California PAYMENT PROVISIONS (Fee Basis Contract) 26 - 0 -18 — P Number 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: a. For the provision of those Comprehensive Diagnostic and Developmental Evaluation Services specified in the Service Plan: (1) $385.00 per child. b. For the provision of those Developmental Treatment Services specified in the Service Plan: (1) $25.00 per hour per child for individual treatment. (2) $10.00 per hour per child for group treatment. c. For the provision of those Special Treatment Services specified in the Service Plan: (1) $25.00 per hour per adult for individual treatment. (2) $10.00 per hour per adult for group treatment. The specific amounts payable to Contractor for services rendered to each patient shall be determined by the eligibility formula specified in Paragraph 2. (Eligibility and Amount) below. 2. Eligibility and Amount. County shall select and refer eligible patients (children or adults) to Contractor for those services specified in the Service Plan. County shall determine patient eligibility and the amount to be paid by the County to Contractor for each patient in accordance with the eligibility formula, as follows: the monthly amount for which each patient (or the party having legal responsibility for the patient) is personally liable for payment (i.e., patient's liability or share of cost), according to the standards for determining liability, income and property, set forth in the County's Medical Care Eligibility Policy (Board Resolution No. 75/764, as may be revised or amended), shall be subtracted from the above total fee payable for the applicable services rendered to each patient during the month; and County shall pay the remaining amount to Contractor, but not to exceed the above total fee. Contractor shall have sole responsibility for collecting said non-County portion of the fee (i.e., patient's liability or share of cost) from the patient or the liable party having legal responsibility-for the patient. 3. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraphs 1. (Payment Arounts) and 2. (Eligibility and Amount) above. Each such demand shall set forth the names of all patients for whom payment is claimed, the dates the services were rendered, and the payment amount claimed for each patient in accordance with the eligibility formula specified above. 4. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 5. .audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 4P Initials: -Adi{ir Contractor County Dept. OU38-3"b SERVICE PLAN Number 2 6 , 0 18 — 2 a. Comprehensive Diagnostic and Developmental Evaluation Services For Children. Contractor shall provide comprehensive diagnostic and developmental evaluation services for County-referred children with neurological, psychological, and/or social impairments which prevent adequate adjustment in home, community, and school activities. Said services shall be provided by a four-member team (comprised of a pediatrician/neurologist, clinical psychologist, educational diagnostician, and social worker) who shall collectively diagnose each child's impaired adjustment, evaluate him and his environment, and provide a compre- hensive and coordinating medical, social, psychological, and educational treatment plan. which will aid the child, his family, County's helping agencies, and professional community and school personnel in improving his developmental adjustment. During the 12-month term of this Contract, Contractor will use its best efforts to provide these comprehensive diagnostic and developmental evaluation services for approximately 40 children. However, more children may be served, if there are collections by Contractor of payment liabilities from patients (i.e., non-County portion of fees) resulting from the financial eligibility determinations for served children which are sufficient to allow the serving of additional eligible children within the Contract Payment Limit. All persons receiving these services under this Contract must meet the eligibility criteria set forth in the County's Medical Care Eligibility Policy. b. Developmental Treatment Services For Children. Contractor shall provide developmental treatment services for handicapped children referred by County. Said services shall consist of a diagnostic and treatment program which includes speech therapy, physical therapy, occupational therapy, audiological services, and educational development services in individualized treatment plans developed from the following: (1) Speech Therapy (3) Occupational Therapy Evaluation Evaluation Treatment (individual or group) Treatment (individual or group) Pre-School Language Class (group) Perceptual Motor Training (group) Elementary School Language Class (group) (4) Audiological Services (2) Physical Therapv Evaluation Evaluation Auditory Training (individual Treatment (individual or group) or group) Pool Therapy (individual or group) Breathing Improvement Classes for Children (5) Educational Development with Chronic Respiratory Disease (group) Tutoring (individual or group) Perceptual Motor Training (group) Psychological Counseling Individual and/or group treatment will generally be provided twice weekly with sessions varying from one-half hour to one hour, depending on the tolerance of the child, for periods up to 40 weeks in duration. Re-evaluations of progress and recommendations for continuation of treatment will generally be made at 10-15 week intervals. During the 12-month term of this Contract, Contractor will use its best efforts to provide approximately 480 hours of treatment each quarter. All persons receiving these services under this Contract must meet the eligibility criteria set forth in the County's Medical Care Eligibility Policy. c. Special Treatment Services For Adults. Contractor shall provide special treatment services for physically handicapped and disabled adults referred by County. Said services shall consist of a special treatment program which provides the following: (1) Improved physical functioning to increase joint motion, muscle strength, and coordination. (2) Identification and development of self-help activities including dressing, eating, writing, and participation in meaningful language and social development activities. (3) The design and implementation of routines within the patient's home using adaptive equipment and technology which make work easier for the physically handicapped, allowing the patient to gain greater independence. (4) Counseling for both patient and family dealing with the life style adjustments necessitated by the disabling condition. Initials: -Vot#0104- if Contractor Couhey�cD}ept. 0038 7 -1- i i SERVICE PLAN 9 i Number26 - 01 8 r 2 t Contractor's special treatment program shall seek to help the patient move from a condition of dependence to one of semi-independence or independence, and shall include the following specific services: physical therapy, occupational therapy, speech therapy,, ,; audiological services, and vocational and psychological counseling. Each of these . specific services provides both diagnostic and treatment programs individualized to i meet the rehabilitation goals established with the patient and his physician. i Group treatment will generally be provided to a patient on an average of two to three times per week for one hour each session. Individual treatment will be provided twice ! weekly with each session varying from one-half hour to one hour depending on the physical i tolerance of the patient. During the 12-month term of this Contract, Contractor will use its best efforts to provide approximately 480 hours of treatment each quarter. All persons_receiving ' these services under this Contract must meet the eligibility criteria set forth in the ' County's Medical Care Eligibility Policy. i € Initials: Contractor County Dept. 3 V t 74 4. j ,♦ ; F rJ N xr k+y "kr d J- t�+ �a { F f . M1ti 00388 -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Complaince with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. S. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph S.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed- upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. O0389 (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County- U. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during - the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not. relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval 14. 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. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 00390 (A-4616 REV 6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The 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 limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 00391 (A-4616 REV 6/76) -3- In- the Board of Supervisors of Contra Costa County, State of California July 20 ' 1971- in 1976In the Molter of Annual Report on Relocation and Real Property Acquisition Activities The Board having received a letter dated May 26, 1976, from Mr. Salvatore P. Tedesco, Director of Community Planning and Development Division, U. S. Department of Housing and Urban Development, stating the require- ments for reporting of relocation and real property acquisition carried out under the County's First Year Housing and Community Development Pro- gram, and advising that said report must be submitted not later than July 31, 1976; IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign the report (HUD Form 7083) and transmit same to the Department of Housing and Urban Development. PASSED BY THE BOARD on July 20, 1976. 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. Orig. Planning Department Witness my hand and the Seal of the Board of cc: Director of Planning Supervuors County Administrator affixed this 20th day of July 19 76 U. S. Dept. of Housing . J. R. OLSSON, Clerk and Urban Development 6Z By Deputy Clerk H 24 IV74 - 15-M MaxF Crai 00392 -FORM APPROVED OMB No 63-R13 ZE U.S.DEPARTMENT OF HOUSING AND URBAN DEVELOPMEN Rey Area State Locality HUD Prolect No. Prot' Gro Tr ANNUAL REPORT ON RELOCATION AND P^-Mn Year REAL PROPERTY ACQUISITION ACTIVITIES Ending Juns 30, 19 76 HUD USE ONLY (See,nstrucdom on Reverse Side) - - 1.IS THIS THE FINAL REPORT FOR THIS PROJECT? YES NO 2. PROJECTNAME 3. LOCA LITY(City&Satte) First Year CDBG Contra Costa Cotmty, California 4. PROJECT NUMBER 5. GRANTEE B-75-UC-06-0002 Contra Costa Count 6. PROGRAM: (Cheekonlyone) 01 ® CDBG-ENTITLEMENT GRANT 05❑ MODELCITIES 09❑ PUBLIC FACILITY LOANS 02 ❑ CDBG-DISCRETIONARY GRANT 06❑ OPEN SPACE LAND 10❑ CODE ENFORCEMENT 03 ❑ URBAN RENEWAL-CONV. 07❑WATER AND SEWER 11 0 LOW-INCOME PUBLIC HOUSING 04 ❑ URBAN RENEWAL-NDP OB❑ NEIGHBORHOOD FACILITY 12❑ OTHER(,dendfy) PART A.RELOCATION OF PERSONS DISPLACED BY ACTIVITIES SUBJECT TO UNIFORM ACT PERSONS RELOCATED IN REPORT YEAR PERSONS ITEM NEGRO/ BEANISH ORIENTAL AMERICAN OTHER WHITTOTALIN BLACK AMERICAN INDIAN MINORITY NON MIN. REMAINING WORKLOAD (a) (til let (d) la) Ill l 1 Ih) I Families 2 Individuals 3 Businesses,Farms.and Nonprofit Organizations I 1 0 PART B.RELOCATION PAYMENTS AND EXPENSES UNDER UNIFORM ACT(DISBURSED IN REPORT YEAR) MINORITY CLAIMANTS ONLY TOTAL.-ALL CLAIMANTS ITEM NO.OF CLAIMS AMOUNT PAID NO.OF CLAIMS AMOUNT PAID la) lo) Id tet 4 l5yments for Moving Actual Expenses(Section 202(a)) F\Penses for Families S and Individuals Fucd Payment Iniudirrg DWoo— tion Allowance(Section 202(6)) 6 Paytncnts for Dloving Actual Fapcnxs(Section 202(3)) Expenses for Btritrsnses, Farms,and Nonprofit Payment in Lieu of Actual Organizations Fxlvnws(Section 202(c)) l 7693 S Rcpbccment Hou,inr Payments for Homeownets (Section 203(a)) 9 Rental Assistultt Payment(Terunts and Certain Others) (Section 204(1)) l() Downpayment Assistance(Tenants and Certain Otbcrs) (Section 203(2)) I I Housing.Assistance as Last Resort(Section 206(a)) 12 Administrative Costs 13 Total(Sum of Lines through 121 7693 PART C.RELOCATION PAYMENTS OTHER THAN THOSE REQUIRED BY UNIFORM ACT IDISBURS-cD IN REPORT YEAR) DISPLACEMENT NOT COVERED AMOUNTS PAID IN EXCESS OF ITEM BY UNIFORM ACT UNIFORM ACT.ENTITLEMENT NO.OF CLAIMS AMOUNT PAID NO.OF CLAIhIS AMOUNT PAID Id Ib) fel Id) 14 Moving and Related E pectus 15 ReP4xment llousinF Payments(Homcuwnct and RentAn PART D.REAL PROPERTY ACQUISITION SUBJECT TO UNIFORM ACT(SETTLEMENTS COMPLETED DURING REPORT YEAR) NUMBER OF COMPENSATION ITEM PARCELS PAID la) 1b) i6 Acquired by Negotiation(Indude all pmucls acgtyted by any method other than condemnation tar reason of price dws teemen:l 0 0 17 A.yuired by Condctntution(lnciude only psrmts comIcumed because of ptux dn.rDeetnenl) 0 0 PART I-RELOCATION GRIEVANCES FILED DURING REPORT YEAR 1S Iteb�ation Grievances Filed in Connection with Project TOTAL NO. None Prepared by: Apwa by: Steven M. Mathews :1. P. Kenny (Name) (Sijrtdnrr of Afit was: offi-11 Planner airman Board of erviqnrc /?vile) 372-2035 976 , July 9, 1976 372-2035 0;!393 (Dare) (Telephone toriber) (Date) n�»•7 i�d3 i5.7S1 I c In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 ZL In the Matter of Agreement with the State of California, Department of California Highway Patrol „tr ITIS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement dated July 6, 1976, with the State of California Highway:Patrol for provision of training services to employees of the Office of County. , Sheriff-Coroner through October 29, 1976. Passed by the Board on July 20, 1976. ry' yy' 3 4 d, 3 ej r_ t T u � 3F }5; 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- State of California Witness my hand and the Seal of the Board of Department of California Supervisors Highway Patrol, Accounting affixed this 20th day of July 19 Section- c/o Sheriff J. R. OLSSON, Clerk County Sheriff-Coroner County Auditor-Controller B - Deputy Clerk County Administrator Maxine M. Nduf.41d 7, - #86-76/77 AGREEMENr THIS AGREEMM, made and entered into this 6th day of July • , 1976, by and between the State of California, acting by and through"the Department of California Highway Patrol, hereinafter called CHP, and the County of Contra Costa hereinafter called contractor. WITNESSETH, by and in consideration of the covenants and conditions herein contained, the CHP and the contractor do hereby agree as follows: 1. CHP agrees to allow contractor to attend training classes on : M/C classes 9/7-17, 9/28-10/8 & 10/19-29; Speed from Skid marks 9/20-24, 1976. 2. CHP agrees to provide living, dining, and classroom facilities as required. 3. As consideration for the use of the Academy facilities, contractor agrees to pay CHP upon receipt of an invoice in accordance with the following: Per resident student . . . . . . .$_15.50 per day Per non-resident student. . . . . $ N/A per day Instruction fee . . . . . . . . . $ 48.70 per 8 hour day M/C • Total not to exceed . . . . . . . $ 2,196.10 - 4. - -All-training is conducted on a space available basis. In the event contractor's personnel occupy CHP Academy as a resident and do not remain in residence for the duration of training, but complete training course, contractor agrees to pay full residence - fees for the entire training period. 00395 ••-.,,filer 4 , ith t+"rri n�A-t 5. Contractor agrees to indemnify, defend, and save harmless CHP, its officers, agents, and employees from any and all claims and losses accruing or resulting to any person, firm, i or corporation who may be injured or damaged by the contractor in the performance of this agreement. 6. Contractor shall be responsible for paying any cost incurred by CHP for facility damage caused by the willful or malicious misconduct of contractor's trainees. 7. This agreement shall become effective when signed - by both parties, and upon CHP's receipt of a- resolution covering--------- the agreement. Training shall not be authorized until the - - --resolution is on file with CHP. 8. This agreement may be amended by mutual consent of the parties hereto. — 9 "•Notices-and communications-hereunder- shall be sent • - to the addresses appealing-below_the. signatures. STATE--OF- CALIFORNIA - - --.-_,--COUNTY OF CONTRA COSTA ---_ - Dept..of--California-Highway Patrol } ; .. �i Kenny By. y ---- ..- Fiscal cer - -Bt leChej"iman, Board og �pervisors Dept. of California Highway Patrol Contra. Cosa Sheriffs ffic6 - - Accounting Section . 651 Pine „ =P. 0. Box 898 Martinez,_CA 94553 -Sacramento, California 95804 - -- -Attention Sgt: •Ginsburg OU39� .. .. .. -:... ... .... ... .. .. ... ..,... ,4 K�:K,r..r ,,,,fix In the Board of Supervisors of Contra Costa County, State of California -- July 20 , 19 76 In the Matter of Grant Signature Sheet for Modification $608 of the County's CETA Title I Manpower Project Grant 006-5004-10 IT IS BY THE BOARD ORDER ID that its Chairman is AUTHORIZED to execute the Grant Signature Sheet for Modification 0608 of the County's CETA Title I Manpower Project Grant 006-5004-10 to increase the amount of the said grant by an additional $620,184 in federal funds for operation of the County's CETA Title I Manpower Program from July 1, 1976, through September 30, 1976, and as more particularly set forth in said Grant Modification. PASSED BY THE BOARD on July 20, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 20th day of July 1976 County Auditor-Controller J. R. OLSSON, Clerk Manpower Project Director U. S. Department of Labor BY . Deputy Clerk hi��y Cra 00391 RJPdg :..;,tea_": c:;.�'•. ..,5,: `:�•r;s',`.ii�::i«�:`;` !r:,ii�:re'rsi:`ri'�a::: ;s-• !a.-,�....'-:.r ..-..,:;.._.:.,::v.;•::,<.::••:::-.,.::.;.:..<..-<:..•.. „Rt�'f��itV.:•T••, .x Asn, . .ii _•iii..^:� Yi�,.�;•• :•% •► `06-5004-10t^ .:x �:....l.':.. .-.. ..t.... .•aw'a� -,_•.Y'.. ....'�. .s;•-..,ti-_� .:i:.y�i.��-:.i: - ::.,+`>.>�a:•..a?'•�- ''r..� ..d.s �s �'!. ..�.. r[: ..�.;tl, `%�;.: ^':'.n..,. ;�;�^r�:3¢J.�:.„;A':3i•. .fir .: .. .. ..DEpAitrlifid'1T..0F:. ... ....::,.,,... ... ... +'s': �'• '•.W�„ oE,CottraCosta.,�;::.,,�:.= „! • - •�': �- ::..... LSTRATIOts .: - Baa=d�''oF:=S•''"e�v3sots`+;:'.:� ... -�,:.�,;.... Iden:,.Gate.Aveatte:.-. : .... .•..:... ���-�u; r��,. 94102.,.To �: tti�ss::� rCfIIeZ'' rf r...;.. .. '�•tii'..'t•.-.w7t':,ii .�•i•a:_J':fa.• 1:'. 1i•✓ •.+'•A�-ma..y.:..`....:.:..>...•..........::..:.....-..�...:..S•....•r....,.....r.....<•s:.:.,.1..r_.rC{....s._•.. ti,t �i',::_ •.1F�r •Ll�tf,�.'f... ., ; .. i ; t^f ti �iA.Bi 1a!•�a: x-d. ci IssaLd:a+.. Gc.r ;E+R;s`,.•' ��r°♦z§�,. sfr -.:..::.-:.,..<... ....__._ _•.L._ F$L+ �"•..1.?,�'ir.a.w4T+^. :.:ifa:..Vs_'i'.:t?.,��?.• 6••a.• r••'.�;,'a '•o��� - �AI N. f.x..�. .s. 9aai,.L-i.._�...lttan zat►:1e: -o.a 'F`-> ::,,,.,.:,,-...••:._.: ;...,:.: :':::.:...:....::- - ...�.:.....-ter Mce�r P- C`•2w a:ki 1 aYi .4 ...,. .._, .. .......... � .. .... :.........:>.........'.. r.6:_n:y:'��Vit..,... .... :..:.: .. .. .. .. •, a...... :.,: syr, .rF. < < H. r _.... ... .... . . n:; ”.TiliS. r 9-1:.74 .... .::... tS:it•P.t.M A's.Lhe.; .n .. fit: ain - o..r,ca,�av .D S. TL_-P_P .,�L F Y .1 ,........._ . ... .. .:. ... . . .. ..1974.. Z9 - 75. 6. .t •a. 386 r ..... . . 52 SO : <:...... ... 2' I 87=3 00.: R. < ... .... .,.. 1.00 `'S2 ,r - .,,. .....:..... ..: .:^.'<:•..::..:.' •..`tit ICY TM n 11TLr ttt - �q AS .......... F.ys :yY'i::• tl,T -f5i 1 n • i a' =X '?.,. •_ ._..: ���fix.::.,,:rih..w .... ...... to ,ttatw " • , 7sl'� ... ..:. �:a z—sxxe�s•� it.'..ih• T. TOTAL ,.... .. ., _ ..._ 77 - 386........ .. 2 R'R 00-, 0 `ZO"�-- •5;352,60. ��;. LLM V. 3 100 920. ... .. ... .........c.. .. _. -. ..,_.. -.• - ,;•.;s:_ .,: •.:.... .. ...:. ..... •::.. . :. ..... . ..' �•. �.. ..�.;, Vis,:; .... - .. ....'. �,,, tt__S.tt•7• avJ.7.f,s..aC ?.f••.l•.j�P .i' ���" - - Jrt .t•J•_ :alb :Ot .:n• -' - - fs Labor..;.-. .....:.,...•..: Ys 3 ;$upervZ`so�i 1�aPloyQent;,and:.Tr Administ ra ::.. :�.[- ,• :: ,:: :_,.;:, ;,,. ...:,-. . . ...r.-.:ram.,...::r•.:•.:..-::.=:,:,.:w....:.::.:«,'-'t7'O�1'g •.,---+'„t� _ �:OSw�':�.� 6.{ e .. �n .. r.:.0 s. i ....:,.:. ........:....- �.:.... '-:•:.•.:..::�:' - l:t::��'': ':C:"r�9—'G ii:'✓.”: 'tY.,.,� ":y.,+ixl:•:a.v',:`,y�'••.•'{a • :"�l�n _.._:^:•.-:rv..`t':__..... ..,.a..:s........_ •.�:.. .:....: -. :�::_".,e•,y:' "r - - "•,ir� ,.ula ,.7w,�.. r is',:•'9..,. ..� ,i ...,.._.., .: .. �� ..:;$.,v:E+ a Y�s<F�. s _ ^ :i',�vi.l�: •a?.e:.• ,.,;.Lr..."'.1. ,.rf,. :j,G..x' `a�t�_ z ,�-✓� kyr. .;.y4^•y��. .'�Y"`Y 4 i T7"''{'. '„T-.,.YS�\,�`:�,:,��%:<e tai" j::,,,i.+Y,:!: Jk'i'••'4..+Y a�>:~� 'a_5:: '%. :C,: � A..� (� •;2'I?+`r".-1�.s�S`.+ 'u3,�� `n..t.. ':'4•v^r,�...:¢-,`J `..,rL--�, 4','rr:. „Yi.,;4=.:� i= •':��� y�. ar�` .:.:a�U.' � �� ,t�??c.:� .��cs8."'3�x•C�':i��:�:QOif1[il�GiY-1Al{ffit•'..f7p{i1f�D��i;.s;;.:.`s,__,.�,:5t.."4���'� �,r•y�.�.� u .�..�. .. In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 M the Matter of Nonfinancial Agreement #28-419-5 with the State Board of Education IT IS BY THE BOARD ORDERED that its Chairman is AMMORIZED to execute Nonfinancial Agreement #28-419-5 with the State Board of Education, providing for $126,408 in State Comprehensive Employment and Training Act Title I funds to be expended by the State in this County for the vocational education of CET& participants in FY 1976/77 (10/1/76 - 9/30/77), and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 20, 1976. 1 hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date oforescid. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Supervisors Attn: Contracts & Grants Unit 20th July 76 cc: County Administrator Faced this day of 19 County Auditor-Controller J. R. OLSSON, Clerk County Manpower Project Director By r'1' Deputy Clerk State Board of Education Wy Cr �, e 00300 R,TP:dcg HL 8176 Baan t - StatcofCahtorni+ to:rn0 Llk,Vt•115-7 5 copxc r�4 Ut Nonfinancial Agreement Signature Sheet Under the Comprehensive Employment and Training Act of 1973 (P.L 93-203,Section I I2) NUMB. , 2 8- 419 - 5 1. Prime sponsor: 2. Nonfinancial agreement number 0,3 8,0 7 9 `9, 9 815 9 910 Board of SupervisorsModification Contra Costa County number 651 Pine Street Martinez, California 94553 State Board of Education California State Department of Education 721 Capitol Mall Sacramento,CA 95914 3. Contact persow—Kancy person:—NancyVan Huf fel 4. Period covered by agreement-. Manpower Project Director (415) 671-4239 through 9-30-77 Title Phone number 5. Agreement: Pursuant to Section 112(c)of the Comprehensive Employment and Training Act of 197 3(P.L.93-203),this agreement is entered into by the State Board of Education and(name of prime sponsor) Board of Supervisors/Contra Costs Countp This agreement consists of this sheet,the program planning and budget information summaries,and the program narrative. As per this agreement the California State Board of Education is committed to provide for the prime sponsor the needed vocational education services and training outlined in the program narrative.The training and services will be provided upon receipt of funds from tile Governor. 6. Estimated costs of training and services by cost category: Estimated costs Modification Cost Category Code Prior (+or—) New +1 Administration 306 12,641.0 f Training 307 112,767.0 Allowances 308 –0– Services 309 1,000.00 TOTAL 126,408.0 7. Approval 1,p ne sponsor S. Approval by State Board of EJue3 on Signature: Signature: Name and title:J1 P. Kenny Chairman, S rd of Supervisors Neem and title: llatr: JUL 2 O 1976 Date: S,e rrvrrsr sh!•of this X,;e:car Microfilmed with board order Instructions for Completing Nonfinancial Agreement Signature Sheet 1.Prime sponsor. Enter the name and address of the prime sponsor in whose area the training and services will be provided. 2.Nonfinancial agreement number.- Enter the CETA vocational education nonfinancial agreement number provided by the vocational education regional office. This number will not change during the life of the agreement. Modification dumber. Leave this space blank for an initial agreement. Assign numbers in consecutive order if this is a modification. 3.Contact person: Enter the nine, title, and telephone number of the person designated by the prime sponsor to negotiate the nonfinancial agreement. d.Period cohered by nonfinancial agreement: a. On modifications,enter the original starting date and the modified ending date of the period covered. by the nonfinancial agreement. b.On new nonfinancial agreement,enter the starting date and ending date. S.Agreement: Enter the full name of the prime sponsor. 6.Estimated ctists of training and sertices by cost category: Enter the estimated amount of vocational education funds, from the Governor's special grant, that will be spent for the listed cost categories.(For more information, see "Allowable Federal Costs" in the CETA rules and regulations in the Federat Register.and existing state policy document.) • a. When using this form for original nonfinancial agreements,enter amounts in third column ("New") only. b.When using this form for modifications to an original nonfinancial agreement, enter prior approved amounts in the fust column ("Prior"), amounts of modification or change (+ or —)in the second column("Modification"),and the totals of columns one and two in the third column("New'). 7.Approval by prime sponsor. if the person completing this section is other than the mayor or chairperson of the board of supervisors,attach a letter of authorization. S.Approtat by State Board of Education:Complete as indicated. Distribution by Department of Education Original -Vocational Education Support Unit/Manpower Education Unit *Original -Prime sponsor Copy(1) -Manpower education regional offices Copy(3) -CETAO Copy(1) -Department of Labor - Copy(1) -Work and correction copy for central office files *if;k prime y+onwr requires awirtionA.spin,the number required should be submitted in aktitawe to thou required. 0'1401 F75•185 D€10172 5-76 500 STATE. OF CALIFORNIA program Planning and Budget Information Summaries ;"E Special Grant—Vocational Education =°"gmAs Under the 5 copies Comprehensive Employment Training Act of 1973 (P.L.93-203,Section 112) _ Prime sponsor: Board of Super%risors Contra Costa County 651 Pine Street Martinez, California 94553 Nonfinancial agreement number ` , I Contact person: Nancy Van Huf fel, Director 0 3 8 i0t7 8 1 Manpower Project Modification 2401 D Stanwell Drive, #440, Concord, CA number Phone: (415) 671-4239 94520 1. Program Planning Summary Number of students,cumulative by quarter,fiscal year-to-date 12/31/ 3/311 6/30/ 9/30/ Vocational education enrollment transactions (a) (b) (c) (d) A.Total enrollments Sum of A.1 through A.3) 87 127 15.2 167 1. Participants entering this fiscal year from the regular CITTA program 40 80 105 115 2. Participants entering this fiscal year from outside the regular CETA program –0– –0– –0– –0- 3. Participants carried over from previous fiscal year 47 47 47 47 B.Total terminations(Sum of B.1 through 8.4) 49 69 112 162 1. Entered employment 2 4 7 9 2. Other positive terminations 40 54 88131 3.Transfer to regular CETA 3 5 9 11 4. Nonpc4tive terminations 4 b8 11 C.End-ofquarter enrollments(planned)(A minus B) .38 513 40 –0- 11. Budget Summary Funds available Carry-in from New funds, Planned expen- Estimated unexpen- previous fiscal current fiscal ditures,this ded funds,end of year year Total(a+b) fiscal year fiscal year(c—d) Cost categories Code (a) (b) (c) (d) (e) A.Administration 306 12,641.00 12,641.00 12,641.00 –0– B.Training 307 112,767.00 112 767.00 –0– C.Allowances 308 –0– – –0,. –0– D.Seniees 309 1,000.00 , 1,000.00 –0– E.Total 126,408.00 126,408.00 126,408.00 –0- 111. Cumulative Quarterly Projections of Commitments and Expenditures vulfluz Amount projected,fiscal year to date 1213 t/ 3131/ 61301 9;301 Activities (a) (b) (e) (d) A.Total vocational education funds committed 43,864.001' 87,728.00 115,411.00 126.408.00 U.TeW projected vocational education expenditures(item B.1 ;3,864.00 87,728.00 115,411.00 1,26,408.00 pits item B.2) , Projected expenditures for c4ssroomtraining 317 43,61-001 87,22S.00 114,661.004 125,408.00 Projected expenditures for seaiccs to participants 318 250.001 500.00 750-00; 1.0G0.00 F755-211 OE 70119 6.76 500 •j.4x ST:.TF—%7.._ �.,nEi^art=_tit a^_.._•:rices _ -her Projected expenditures tut$::slcri w Pac.1"r ,•"' [ F75..11 DH 10119 6.76 500 ..i.riiC t.r -- r.�r 0 3�8 r0,719.41s9 $ ' 5:9[9 0 Prue Sponsor.Board of Supervisors/ W-1.1fiC44ae Contra Costa County a�alhav s The narratlive Stat=nt ---t describe the Prir> Sponsor's proposal in the following five areas: 1. Needs ar l for voca"=-al :duration trar't4.- and s=C4_ces. 2. Vocational education training and services activities to be provided. 3. _Results and/or benefits expected from the vocational education training and services activities. 4. Lir-%ages provided by the Prime Sponsor, Sub-Grantee, or other age.^.cies with the program training and services activities. S. Standards by waich the prime sponsor will judge the effectiveness of the vocational education training and services. The spaces provided below are adequate to provide the basic information recrsested. Extra pages may be added if necessary to c=plete the information. 1.1 Vocational education needs to be served by t:be Non-Financial Agreement_ This Non-Financial Agreement will provide for individual referrals for CETA Title I enrollees to various vocational training facilities. We have determined and documented in our Title I Grant that employment prospects, especially in the current job market, depend to a great extent upon posession of good skill levels. We anticipate that vocational training will upgrade enrollee skills to make them competitive in today's job market. The goal of this program will be to provide vocational training on an individual referral basis for CETA Title I enrollees. Individual referrals will be utilized to place clients in programs not currently available through the County CETA program. Individuals will be provided intensive counseling prior to referral to an individual slot. These training slots will be with private and public schools that have been approved by the Bureau of Schools and approved for individual referrals by the Vocational Education Offices. 1.2 State--w.-- of objectives for the vocational education training a-nd services activities. The objective of this program is to provide individual referrals to 115 of Contra Costa County's CETA Title I enrollees. Upon completion of training, the Prime Sponsor, through its subcontractors, will work intensively on job placement for these . graduates. It is expected that 922 of the 162 enrollments (including 47 carryovers from the transition quarter) will be positive terminations (i.e., entered employment, other positions, and transfer to regular CETA). 802 of the 162 enrolled will be returned to the CETA job development unit for placement. 00403 ::srratice (2) Ci::F•.tr-3 Fit�3C....At �. For each reco7W end .or �JI'Da�r^t.ii"'a. C%-Li'._re OL sr2Clicw, tt:t the ?_Z .Trainit;ract i.itie. to be.pra:i^le3 by:.each DeZive a o=.S6c.ric- 2_2 Se.-vice actIz-.�Lies.'to be.gro�i�:-c by each. Deliverer of Sor7tce;z 2_3 .Hua.*-er..'of.:p�sticipants'..to bP;:'se:rzd.:5y:"ea.:h.DcLiiee .'oE Se:'izces 2.4. Estimated casts bf..the, foZ_oxr_.g cateyroris..oma.:ea:-moi Celive_ r oE;f Services _ _slt� .._ .. ... .• 'iy: ... :..tom :�_;':..; ":t. :7•, .46. 'Allcroranims: �y ... .. .. Sarvsce� ... .. ....,,,. :—':.v .. ✓,•;:.is .. .:.:: Include any Deliverer of Se_-v.I%A=-ho. Will actiQ3.ty fisaded _. . .. the Goveraar's =pec=I grant for vocatanal'::edecation Vocational training will.be provided under,this.Non-nnancial.Agreement..for,1l5:.CETa Title Y enrollees under. individual' referrals. Avariety.of.'different;service pro-' viders, both public and private, will be utilized. The final decisioa::on..a particular. ' service provider will be determined by the CETA Counselor and:.the:.client.:' ' .::.:;. .. ::'. : ..:: Estimated costs are as follows: Administration ' 12,641. Training 112,767 Allowances - 0 - Services 1,000 - .TOTAL .126,408 .00. _ : N `ti R • - . .. ,........ ....._ ..... ... ...... .... •. ...... O.. 3. T:w S`!s'•1!tE'. A:•3 J.+::i1LSad fr-n `..tA t�.7i.: :.j W"! serfF lc$S i:!7114r iTtj av idaunce of reasonable +Xpactstioa.-of t7,rlw1=e.-.t: 3_1 List tt:z'•te3i:lts a::for ben fits. Q%PeC•tec::.f[92- t;:.Joaa.4aaai•. tt..~ jg*: and service s:tivi`aes. r.:N It Is expected that 115. CETA'Title I:Clients will:be referred:to trocatiopaL educatiai Fir traInIng; .best suited to their needs. (as:determiued by the cheat aad:thei=cbiiiiselor)_: and currently unavailable through.the regular CETA grro p . It is expected the'93X of these Individual referrals viii result in some type.of::positi� termivation (i.e., placement by training institution other CET& prograa.) , placement by CETA; trarsfer::to:.:•;::: •,!�'• `ori _'.1:;�+=•,ice 4yys�• - •!:- - •:.iris;:. _ rt•, i.. r is • x3:.4. Ka i' .-r..:, •...;:n:• _ .mkt 3: I . 3.2. Iar1..8e evid .ix.'that there:ia::.r ,::..'+.::;:,:.. .• .:.'.... _ :•+=.> , ,: {R a: .. the Wl�. ,Ofl•.R �r;jj,f.�''• ens B7�eCtati0.l Off:'. , uT,YFy occupations.for rich'the pard ts.:aie. x' , oiPan �to'ba��trsined. � These individual referrals both-the will be'skills nd the CEM Counselor of ter•.coneideratioa.`66 client's interests and skills and the The Most asployment. outlook-1dr that,occu'at3oa:: current job market information available, frac both published:sources::.:`'. .1ILI, (EM and DOL) as mall as locales Heys.conducted m bot s office - R available to-our CET& Counseling Units. , will tie made.':.::. In component '= idual refer2eplacement'. 8mduates'will be-,refe=rcd: to the,.CBT&.Job'Deva �' y . Zopmmr - Zfv :y !•eke+: ):'":•%+• . :... ., .. :•. ,.... _ L„•y.':r�yQ ••i S'.{?M1at .�Y 00405 . : c C; lua Litt:��.: a fess � mo~ with uIrair.Erts 2ild St:r71^.e a'--titiIL-3 r (i`.j- r..ia-rsi!. •11.C'.j. - i P-s..4:.:fe21Lj -.) 4.1 gs:lated activities of t = rir+22 Sprs.-Isc_ The Prime..Sponsor provides training allowances and supportive servicesifor-all individual referrals under this program. The Prime Sponsor mares allocations of the Voc Ed funds to each of the four geographic CEM Units mho are responsible for the actual referrals. The Prime Sponsor will take responsibility for monitoring these referrals. 4.2 gelated activities of Sub-Geantees or other agencies The CSMA Unit (diagram attached) is responsible for the intake, Counseling, referrals, and eventual job placement of CE?A Title I enrollees in their geographic.area. The CEMA Counselor is responsible for asking appropriate referrals to training for Individual clients. The use of the Voc Ed individual referral alloys the Counselor to refer clients to appropriate vocational training not otberwise available through the County's CRU Title I program. The Voc Ed individual referral program has been developed as an Integral part of one Counseling and referral program. S. Standards by which the p=i'e sponsor will judge the effectiveness of the vocational education training and services. (ate st-ands •' is the ar—Uievssent of the stated objectives.) The Prime Sponsor assomes responsibility for monitoring and follow-ups of all Voc Ed Individual referrals as a part of its overallmonitoriug and evaluation of the CETA Title I program. As part of-the Prime Sponsor's Evaluation Process, the following will be done: (1) Fo11ov-up of all placements (direct S indirect) will be conducted by the prime sponsor for the following purposes: (a) to verify subcontractors' reports of the number of placements made; (b) to obtain detailed information about the placements; (c) to monitor the duration of the job placement. • (over) J IL 0406 fru.•.• •�«, s 2- (2) , Thenevaluation.and monitoring plan calls for utilization of seven primary information sources: z�� a (a) he HIS computer-processed reports;, y �. follow-up of placed clients; (c) follow-up of nonplacement terminated -clients, (d) on-site visits and interviews with subcontractor's staff ,( rte (e) structured telephone interviews with active participants (quarterly); (f) continual auditing of fiscal practices; and (g) continual review of MIS Client Record Forms. (3) :The performance reports for all subcontractors (done on a quarterly basis) _ will focus on the following areas: (a) progress toward attaining contractual performance standards; (b) compliance with HIS requirements; (c) compliance with CETA guidelines- , (d) fiscal reponsibility and (e) - client satisfaction. - s " The outcomes (positive or negative) of these Voc Ed individual referrals are a"part of the evaluation criteria for the CETA`Counselingcomponents Jz � ' ., •F Y :,t. 5i, f Gn, t.; !a7 ..✓ .,eft h '1�'S ]�,. .�^,t'"'.w f^> . �,� ,rey j t� al IF a r?S..C? a..' .0. Jam, K0040'7 ZETA UNIT - OVERVIEW A. Orientational Structure of CET_% Unit Model At the conclusion of this section'of the°RF? is a dia;rau of the codel that will be used in all CETA Units in FY '77, i.e_, October 11`1976- _September 30, 1977. An explanation of the primary responsibilities of each:component of the CETA Unit is outlined below. B. Primary Responsibilities of each CETA Unit Component 1.- Orientation/pre-assessment/Referral/Referral Follow-up a. Provide all potential CETA enrollees with an understanding of the purpose of the CETA Title I program and the services CETA can provide--in a manner that is clear to all enrollees_ b. Effectively test the basic reading and mathematical skills of of all CETA Title I applicants. c. . Accurately assess the vocational interests, aptitudes, eki]_Is and work e-vperience of all potential enrollees. d_ Complete a CETA Title I Intake Form for each potential CETA enrollee (for subsequent processing if and when and enrollee is accepted into the CETA Program). e. Complete an Employment Application (Form A-4626) for all.poteatial CETA Title I enrollees. f. Make arranger-eats for assistance from other social agencies for potential enrollees whom counselors feel have self-support barriers, employability barriers, basic skill levels barriers or other individual problems which render them unable to benefit from CETA Title I services at this time. g. Provide effective follow-up on all potential CETA Title I . enrollees who have been referred to other social agencies to ensure they received the services for -.iiich they were referred_ _2. Intake a. Process all correctly-completed Intake Forms and ra'_{e appointments with a CETA Unit co-aselor for each applicant accepted-into the • CETA Title I program. 3. Counseling a. Prepare an Employment Development Plan (ED?) for all CETA Title I enrollees. b. Make appropriate referral of enrollees to: (1) -CETA classroom training programs. (2) Private vocational school programs (52-wee:: li= tation) (3)` Public school programs (52-week limitation) (4) X%ork e_iperience programs (3-month limitation) (5) Job Developer for placement in Oa-che-Job Training (OJT) programs (52-week 11--itation) (6) Job Developer for Job Devalop=ent/Placement service c. Conduct follw.:-up of enrollees referred to one of tk:e uraSra^s identified in "a" above to ensure tk:e ED? is being fulfilled ant to ensure enrollees' sup?ortive service needs are being met by CMN or an outside agency. 4 o )� . Job 1«clement a. In response to enrollee EDPs, develop appropriate jobs and place enrollees in suitable gobs. b. In response to enrollee EDPs, develop appropriate OJT slots and place enrollees in these slots. c. Maintain effective ongoing contact with employers of enrollees placed in OJT slots and in percanent jobs in order to be aware of enrollees' progress and needs. d_ !Maintain effective ongoing contact with employers of enrollees placed in OJT slots and in permanent jobs in order to determine employers' commitment and ability to fulfill their responsibilities to enrollees. 5. Job Finding Workshops a. On a regularly scheduled basis, conduct Job Finding Workshops which enable enrollees to: (1) satisfactorily identify their vocational goals and objectives; and (2) acquire the self-confidence and job-acquisition skills to obtain their own jobs which are con- sistent with their vocational goals and objectives. b. Conduct follow-up on enrollees after their completion of Job Finding Workshops in order to determine: (1) the enrollees' ability to acquire their own positions; (2) the nature of the problems enrollees may be having in their job search; and (3) how the effectiveness of the Job Finding Workshops may be strengthened. CETA WIT IMDEL FOR Fy '77 Pre-Orientation & .assessment Other Social Services will includes: assist persons who need help (1) Orientation to CETA & PRE- with: Services Available ORIENTATION/ (1) Self-Support (2) Assessment of Basic ASSESSMENT/ -Barriers Educational Level REFERRAL/ (2) Employability (3) Assessment of Vocational REF. FOLLOW-UP Barriers Interest OTHER (3) Basic Skill (4) Employment Application SOCIAL Level Barriers A-4626 SE1tVICES (4) Other indivi- AJ i dual needs COUNSELOR (EDP) It r r (Pre-Orientation/Assessment/Referral) i (Actual Enrollment in CETA I) { r r I1ITAKE UNIT i (Ii`TAKE) { r r - r r C^u?'SELING U1%IT Jos J03 CLASSROOM DEl'EL01'MEN FINDING TRAINIM M11T WOMS110P 7 OJ'C JOB DEVE1.0111`M"r • In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of Approval of Consulting Services Agreement with Facility Sciences Corporation, Programmer, for Detention Facility, Martinez. (Work Order No. 5269-926) The Board of Supervisors AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Facility Sciences Corporation, Programmer. This Agreement is for programming services for the new Contra Costa County Detention Facility. Said Agreement provides for payment maximum of $25,000, which amount shall not be exceeded without additional written authorization by the Public Works Director. PASSED by the Board on July 20, 1976. 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. ORIGINATING DEPARTMENT: Public Works Witness my hand and the Seat of the Board of Supervisors CC: County Administrator affixed this20th day of July . 19 76 County Counsel J. R. OLSSON, Clerk County Auditor-Controller Facility Sciences CorporationBY Deputy Clerk (via P.W.) Jean L. Miller Public Works Director 0041.0 H24:405, laM ;; rri i �s;::•,; — 17:c c ;�ciul Cu:.L:itita:: me icseorportited below by (t+) Public Ar.caey: Contra Costa County . (b) -Consultant':; lime & Address: Facility Sciences Corporation 9100 Wilshire Blvd_, Beverly Hills, CA 90212 (c) Effective Date: July 20, 1976 , (d) Project Name, 1.1=bcr, & Location: _ Contra Costa County Detention Facility (e) Paymeat Limit: s-)S,nnn_nn 2. Signatures These signatures attest the parties' agreement hereto: CONSULini�1 sig"te�—official capacity in business State of California ) ss Contra Costa County ) ACM.'O'dLEIX3.0T (CC 1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instru=ct pursuant to its by-lays or a resolution of its Board of Directors. 8082 (Seal) DONNA L. KRAMER XODW PUSUC•GUFORN41 DUMC AGENCY �x `, LOS ANGELES COUNTY �V UY Comm.Expires march i.19m Vernon L`7 Cline FORti rAgPF� E�'�� Public 1711iks Director John B. ausen, County Counsel -fit- By: Deputy 'I, parties. affective on the above date, the above-named Public Agency and Consultant =tually agree and promise as follows: a. E.nnloyment. P<inlic Agency hereby employs Consultant, and Consultant accepts such ::mployment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. i. Scope of Service. Scope of service shall be as described in Appendix A attached cereto. �. Insurance. The Consultant shall-, at no expense to Public Agency, furnish certificates :,r other evidence acceptable to Public Agency of (a) public liability insurance of at least ,250,000 for all damages arising out of bodily injuries or death to any one person and at :Least Y500,0W for two or more persons in any one accident or occurrence; and (b) property lamage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. ?. Payment. Public Agency shall pay Consultant for professional services perforwed at the rates shown in Appendix B attached hereto, which include all overhand and incideat-1 expenses: :or which no additional corpcnsation shall be allowed. In no event shall the total amount ,aid to the Consultant exceed the payment limit specified in Sec. 1(e) without prior written ipproval of the Contra Costa County Public Works Director. Consultant's statement of charges :,hall be submitted at convenient intervals. Payment will be made within thirty C'40) after receipt of each statement. °. Tc.".inntion. At its option. Public Agency may terminate this agreement at any time :�y written notice to the Consultant, whether or not the Consultant is in default. Upon such Leranntiosu, Consultant af;rccs to turn over to Public Agency everythin. pertaining to the cork possessed by hitt or under his control at that tire, and will be paid, without duplica- tion, all ncounts due or thereafter becomit:g due on account of se rices rendered to the date :)f termination. �. Status. The Consultant is an independent contractor, and is not to be considered an _.,ployec of Public Agcncy. 0. TwIrnnifiention. The Consultant shnll defend, gave, indemnify. and hold harmless Public Agency uud its officers and employee:: from any and all 11tb111ty for any injury or dtimnges arising from or conameted with the services provided hereunder. n' ' %,Ltnchmrnta Microfilmed with board order APPENDIX A SCOPE OF WORK Provide programming services for the development of architectural design and service documents for the Contra Costa County Detention Facility. In addition to providing standard program services, consultant shall also perform special studies as approved by the Project Manager. All work shall be coordinated with the Project Architect (Kaplan/ McLaughlin) and the Construction Manager (Turner Construction Company). Compensation for this work shall not exceed the sum of $25,000.00 without further written authorization by the Public Works Director. All payments requested by the consultant and approved by the County under this agreement shall be credited to the fee for basic services es- tablished in the Agreement for Program Services to be entered into by the parties hereto; provided that said payments shall not be credited to the fee for extra services which will be identified in said Agreement. This consulting services agreement will terminate upon the signing of the Agreement for Program Services. All payment requests must be accompanied by monthly time sheets of , all personnel working on the project. 00412 x n + X p It i a � K APPENDIX B a r � r f 3p y Payment, for.:professional servicei. rendered 'shall�be a as follows: 1 C F Principal $45.00 per,hr. k Project Manager $35.00 per hr. Staff D.P.E _ x;:2.5 t � � y < J ; },,�,4 "Y 2T� f� C l J' 3*�e 00413 { In the Board of Supervisors of Contra Costa County State of California July. 20 1476 In the Matter of _ Approval of Consulting Services Agreement with Kaplan-McLaughlin, Architects/Planners, for Detention Facility, Martinez. (Work Order No. 5269-926) The Board of Supervisors AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Kaplan- McLaughlin, Architects/Planners. The Agreement is for architec- tural services for the new Contra Costa County Detention Facility. Said Agreement provides for payment maximum of $35,000.00, which amount shall not be exceeded without additional written authoriza- tion by the Public Works Director. PASSED by the Board on July 20, 1976- 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. ORIGINATING DEPARTMENT: Public Works Witness my hand and the Seal of the Board of Supervisors cc: County Administrator ff aixed this 20th day of July . 19 76 County Counsel J. R. OLSSON, Clerk County Auditor-Controller Sy Deputy Clerk Kaplan-McLaughlin (via P.W.) Jean L. Miller Public Works Director 00414 N2+ 5""5 !rm _C.: - �A '�1. (%..!I W. Ila'•SC %IC0841 UwAit•ion ure incurporstted'below by (ts) Public A..CCncy: Contra Costa County (u) .Consul.tuut's,1.'sme & Address: Kaplan/McLaughlin 407 Jackson St., San Francisco, CA 94111 (c) l;ffcctive Date: JX 70_, 1976 " (d) Project Nam, Number, & Location: Contra Costa County Detention Facility • (e) Payment Licht; $35,000.00 2. Si not res. Mese signatures attest the parties' agreerent hereto: CGI::i ii�I:i All ! Designate cflicial capacity in business State of California ) ss Contra Costa County ' ) ACiQtO.lLr M-MIT (CC 1190.1) rMe person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership numed above executed the within instraineat pursuant to its by-lays or a resolution of'its Board of Directors. 4 Date:- Jilly 13, 1976 _ (Seal). OFFICIAL SEAL a tura to before rtie this ANNA M. HUFF UbMI -+� �`�• MOTAR"•PUBLIC•CAUFORNIA PUBLIC AGENCY ry j 1 ''+ City and Owty of SAN 9RANCISCP day of 19•t-p UY CommTrion Enka luk 29,1979 1 Vernon .' Cline Pow APPRO - ' ° ' �.-.rr...,.. Public rks Direc _o . ,,m m I� FAZE — ;M0 8. Clausen, County Counsel . Deputy 3. Parties. Effective on the above date, the above-named Public AGency and Consultant mutually agree and promise as foll nis: is. hmnloyment. Public Agency hereby eirploys•Consultant, and Consultant accepts such caployzent, to perforn the professional aertices described herein, upon the terms and in consideration of the payments stated herein. 5. Scone of Service. Scope of service shall be as described in Appendix A attached 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 4.250,000 for all damages arising out of bodily injuries or death to any one person and at least $500;000 for two or more persons in any one accident or occurrence; and (b) rroperty damage liability insurance providing for a limit of not less than $50,000• Thirty days' notice of policy lapse or cancellation 13 required. 7. Paysnant. Public Agency shall pay Consultant for professional services performs:: at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses_ for which no additional compeasatioa shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1(e) without prior written approval of the Contra Costa County Public Works Director. Consultant's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30)days after receipt of each statement. 8. Termination. At its option, Public Agency may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such teratintion, consultant agrees to turn over to Public Agency everything pertaining to the work possessed by itis. or under his control at that time, and will be paid, without duplica- tion, all nr_ounts due or thereafter becoming due on account of services rendered to the data of termination. 9• Stntur.. The Consultant is an independent contractor, and is not to be considered an c:ployce of Public Agency. 10. Itulemnificatlon. The Consultant shnll defend, rave, indematfy. and hold harmless Public A(;ency wain itz, officers nud employees from any ottd all liability for any injury •or domnt;cu tarisitto from or connected with the services pruvide:d hereunder. /x0415 A� • ttrorilrne d wird board Order VV lJ Attarhinentn pit . !t.• t I APPEIM IX A SCOPE OF WORK Provide architectural related program services for the design of the Contra Costa County Detention Facility as follows: a) Analysis of codes and standards b) Analysis of sites c) Review of comparable facilities d) Review of existing jail and courts e) Design philosophy f) Food and laundry services g) Special studies as approved by the Project Manager All work shall be coordinated with the Project Programmer (Facility Sciences Corporation) and the Construction Manager (Turner Construction Company). Compensation for this work shall not exceed $35,000.00 without fur- ther written authorization by the Public Works Director. All payments requested by the consultant and approved by the County under this agreement shall be credited to the fee for basic services es- tablished in Agreement for Architectural Services to be entered into by the parties hereto; provided that said payments shall not be credited to the fee for extra services which will be identified in said Agreement. This interim agreement will terminate upon the signing of the Agree- ment for Architectural Services. All payment requests must be accompanied by monthly time sheets of all personnel working on the project. 00416 i f J ,T F t } N � ttY A F ✓4 A r PAYMENT 5 rx S n , Compensation`for�professional services rendered shall be as"follows: G"` Herb McLaughlin - $5O.00,per I= - r r Staff D.P.E.'x 2 5 .: , Consultants — Direct Billing x 1.1 x A � F 3 y 1 fl a k r� 1 5 4 t b .L to.LYS E x 3 r V0417 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Extensions for First Year Community Development Project Agreements IT IS BY THE BOARD ORDERED that the chairman is AUTHORIZED to execute extensions to first year Community Development Project Agreements for the following activities and sponsors extendl�*g the agreements to December 31, 1976. Sponsor Activity(s) Number City of Brentwood 5 Delta Community Services, Inc. 5 Carquinez Coalition, Inc. 7 City of E1 Cerrito 11 and 14 City of Martinez 6, 18, 24, and 25 City of Pleasant Hill 13, 15, and 21 United Council of Spanish Speaking Organizations 3 City of Walnut Creek 10, 16, and 29 PASSED by the Board on July 20, 1976. 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 Orig.: Planning Department Supervisor c/o Planning Dept. affixed this20thday of July . 19 76 -- City of Brentwood Carquinez Coalition Delta Community ServicesJ. R. OLSSON, Clerk City of El Cerrito ey Deputy Clerk City of Martinez =eM. Neuf d City of Pleasant Hill United Council of Spanish Speaking Organizations City of Walnut Creek OU418 County Auditor-Controller H .,.County Administrator AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRA14 (County and Contractors - Delta Community Services, Inc. and City of Brentwood Activity 5) -Section 1. Parties. - Effective on July 1, 1976 the County of Contra Costa, a political subdivision of the State of California,- hereinafter referred to as the "County", and the Delta Community Services, Inc. hereinafter referred to as "Contractor-Delta and the City of Brentwood hereinafter referred to as Contractor-City", hereby amend their January 20, 1976 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. "3. Term. The effective date of this Agreement is January 20, 1976 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said January 20, 1976 agreement entitled "PROJECT AGREEMENT C014UNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUNTY-OF CONTRA COSTA, CALIFORNIA CONTRACTOR - DELTA By✓ �; P, Kenny a' n, Board of Super i ors Presidl:nt, Delta Community ATTEST: J. R. OOLLSSON, Co y Clerk selvices, tic. CONT91aa - CITY Deputy WxineiW-Neufeld By Recommend by. artment J. CunninghagY, Mayor, Cit of Brnt- ctor: _ Note to Contra ( If a twoo,_ By public agency, designate official Designee Anthony A. Dehaesus capacity in public agency and �-� Director of Planning attach a certified copy of the governing body resolution Form Ap ed: County Counsel authorizing execution of this agreement. (2) If a corpor- ation, designate official By capacity in business, execute ,e put acknowledgement form and affix corporation seal. 00419 AAiaRntilmed with board order AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and Carquinez Coalition, Inc. Activity 7) -Section 1. Parties. - Effective on July 1, 1976 the County of Contra Costa, a political subdivision of the State of-California, hereinafter referred to as the•°County", and the Carquinez Coalition, Inc. hereinafter referred to as "Contractor", hereby amend their December 9, 1975 agree- ment entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. "3. Term. The effective date of this Agreement is December 9, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said December 9, 1975 agreement-entitled PROJECT AGREEMENT C0144UNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUN OF CONTRA COSTAA CALIFORNIA CONTRACTOR Carquinez Coalition, Inc. By � - J- P. Kenny By R ,tX.Cra+�Z irman, Board if SupTty cors C 0Robert Wilson ATTEST: J. R. OLSSON. Co Clerk President Note to Contractor: (1) If a Dep ty; <.�. 6&8 M_Neutetd Public agency, designate official 1 capacity in public agency and Recom�ended t� Depart..isient attach a certified copy of the governing body resolution By 1' � iauthorizing execution of this �Oesi.gnee' Anthony A. Dehaesus-- agreement. (2) If a corpor- � ' . Director of Planning ation, designate official capacity in business, execute Form pru d: Counsel acknowledgement form and affix corporation seal. By: , uty .O;r . 5IA18 OF G11FOfth'2 - u rOLnly Of�ss�' r'^cfa s,- C On thin tv'' of d Ti'�� ;•Ar year axe dung a sae hundred ��ms o7 A „±, a Notary Public.Store of catiforsia,duty commissioned and worn,Personally aplea'rd i ^i1 n knows to me to 6t at the corporation desvibed and tkas erauted U,within astrurnent,and also known to me to be c -•� OFF(CL .S`at. lam+•--�t1. esecuted tke ait!•in inetnnsent on behalf of the eo►posation therein named,and A. acknowledged to me that such co►Poration executed the ser ne IN iVITNESS WHEREOF I herr,hereunto set my hand and mired my officsol seal in the i.a-.v-1 fantl p •s {�`^. n� ttv day V V 11 v fir-cot, -� � �abOCt St'littln. 070 1 c-- Notary Public,State of California. 24, 1-978 Co�der�s Foam Na —(Aekm UMMT eat--Co�o1. ni s Expi (C C Sea!190.1190.1)28 nmwreo 2-3-" stm:-'s my Goan Miaofi",med with board order AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and City of E1 Cerrito Activities 11, 14) Section 1. Parties. - Effective on July 1, 1976 the County of Contra -Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of E1 Cerrito hereinafter referred to as "Contractor", hereby amend their November 18, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. "3. Term. The effective date of this Agreement is November 18, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and,assurances contained or incorporated herein." Section 3. Reaffirmance. Said November 18, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect.. COUNJY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By ` & Kenny. By man, Board of Supeors /� 1 _,46;t ATTEST: J. R. OLSSON, CouTlyClerk Note to Contractor: (1) If a Oe�uty public agency, designate official . axine M.Neuretd capacity in public agency and Recommended sy,Delent attach a certified copy of the ! /1 governing body resolution B authorizing execution of this JDesignge Mtho�ny A\,Oehae�s' agreement. (2) If a corpor- �✓% Dir tor of Planning ation, designate official capacity in business, execute Form Ap ved: County Counsel acknowledgement form and affix corporation seal. By e ty OU421 lWaofilmed with board order AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRA14 (County and City of Martinez Activities 6, 18, 24, 25) Section 1. Parties. - Effective on July 1, 1976 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Martinez hereinafter referred to as "Contractor", hereby amend their November 18, 1975 agree- ment entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. 03. Term. The effective date of this Agreement is November 18, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said November 18, 1975 agreement entitled PROJECT AGREE14ENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUNT OF CONTRA COSTA CALIFORNIA CONTRALTO By .,� , J, P. KAY. B an, Board of Supery ors Leladd Walton, City Ffanager ATTEST: J. R. LSSON, Coun Clerk By� Note to Contractor: (1) If a Deputy public agency, designate official 11r1exine M.Neuteid capacity in public agency and . Recommendby Department attach a certified copy of the governing body resolution By :, authorizing execution of this Designee Anthony - Dehaesus-' agreement. (2) If a corpor- �; Director of Planning ation, designate official capacity in business, execute Form AWn d: Cou ty-Enunsel acknowledgement form and affix corporation seal. By, ,Gw y 001422 ,Micwtimed with board order AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and City of Pleasant Hill Activities 13, 15, 21) -Section 1. Parties. - Effective on July 1, 1976 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Pleasant Hill hereinafter referred to as "Contractor", hereby amend their November 12, 1975 agree- ment entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. "3. Term. The effective date of this Agreement is November 12, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said November 12, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUNR OF CONTRA COSTA CAL FORNIA CONTRA OR By Jj P- �YBY a rman, Board of Su,erwisor ATTEST: J. R. OLSSON, County rk 8y .— of to Contractor: (1) If a DepU ty pu lic agency, designate official / i'ne M.Neuteid capacity in public agency and Recommended y ent attach a certified copy of the governing body resolution By. � authorizing execution of this Designeif 4thony A. Dehaesus agreement. (2) If a corpor- ✓. Direytor of Planning ation, designate official capacity in business, execute Form Approved: County Counsel acknowledgement form and affix By corporation seal. ' ut 00423 Mi rofiimed with board order s AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRA14 (County and United Council-of Spanish Speaking Organizations Activity 3) Section 1. Parties. - Effective on July 1, 1976 the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the United Council of Spanish Speaking Organizations hereinafter referred to as "Contractor", hereby amend their September 29, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. "3. Term. The effective date of this Agreement is September 29, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said September 29, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" except as " hereinabove amended shall remain in full force and effect. COUNT OF CONTRA COSTA. CALIFORNIA CONTRACTOR By. ,/ — J. P. Kenny. By gyf h n, Board of S pervis ATT T:- J. R. OLSSON, County Jerk gy Note to Contractor: (1) If a De ty public agency, designate official • li�a7CinB M Neufeld capacity in public agency and Recommended py Departmnt attach a certified copy of the 'F 1 �� ^ governing body resolution By _- . . 0 - tt ) authorizing execution of this Designee ` thony A. Oehaesus--- agreement. (2) If a corpor- ( Director of Plannipg ation, designate official ! capacity in business, execute Form Approv ounty Co acknowledgement form and affix �f corporation seal. By • put * SPATE OF CALIFORNIA � county of k Oa this day of in the year am thousand nine hundred and t: = C w � m Public in and for the before toe. County of .stale of California.residing[herein• duly commissior [� ' j � ��..w•'t • rrr.:t»•• .tµ'"{•r�;'�'.!.•F'i t,!C *hose name subscribed to the within frown to meto be the person__-*hot athat_he_cucuted the same. .' instruent and ukuoakd,d w me 4—ry :1•"a-.'! L.IIF R F 1 ha, l ►t�;Vrcia+uf and aff sol my official •s�:r Iti N17Nf35 w ["..3 a day and year in this "�.:t.. "� seal in the :v of r:::t•- -�- « 0042 ' ,tifica[c ritst abuse w ����(� -".,y Pubic in and for thr Cuuaty of Wwrofili ed with board order state of t:alifurnia /L i ltty Commission Expires Form tau.GA6*"—Ac[wQ_UJV rats AMENDMENT TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLACK GRANT PROGRAM (County and City of walnut Creel: Activities 10, 16, 29) Section 1. Parties. — Effective on July 1, 1976, the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Walnut Creek hereinafter referred to as "Contractor", hereby amend their November 4, 1975 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration. . "3. Term. The effective date of this Agreement is August 1, 1975 and it terminates December 31, 1976 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein." Section 3. Reaffirmance. Said November 4; 1975 agreement entitled "PROJECT AGREEMENT C001UNITY DEVELOPHENP BLOCK GRANT PROGRAM" except as hereinabove amended shall remain in full force and effect. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR � By A-11 y C n, Board of Sup rviso Community Developm t.Director ATTEST: J. R. OLSSON, Count lerk Note to Contractor: (1) if a public agency, designate official capacity in ✓ public agency and attach a certified By w copy of the governing body resolution Deputy authorizing execution of this agreement. SM.N9tif@td (2) If a corporation, designate official Recommend d by Depart ent capacity in business, execute acknowledgment form and affix corporation seal. y est a Anth y� Dehae u Dir ctor of Planning Form Approved: County Counsel APPRWASORM: Bepu y 40425 ft=filmed with board order In the Board of Supervisors of Contra Costa County, State of California July 20 119 76 In the Matter of Cooperative Agreement #22-050 with the Regents of the University of California (Training Experience for Public Health Nutrition Students) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Cooperative Agreement #22-050 with the Regents;of the University of California, for the term from July 19, 1976, until terminated, to provide training experience in the County Health Department for students enrolled in the Public Health Nutrition Program at the University's School of Public Health at Berkeley, and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 20, 1976. 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 Orig: Human Resources Agency Supervisors Attn: Contracts S Grants Unit cc: County Administrator affixed this 20th day of , ulv�_ 1976 County Health Officer J. R. OLSSON, Clerk University of California y Deputy Clerk Maxine M. Ne e RJP:dcg 00423 H 24 5/75 IOM COOPERATIVE AGREEMENT STUDENT TRAINING EXPERIENCE Number 22 - 050 THIS AGREEMENT, by and between THE REGENTS OF THE UNIVERSITY OF CALIFORNIA, a California corporation hereinafter called "University," acting on behalf of its School of Public Health at Berkeley, and the County of Contra Costa for its Health Department hereinafter called "Agency," WITNESSETH WHEREAS University's School of Public Health at Berkeley provides instruction and training in Public Health Nutrition, and WHEREAS, the parties hereto agree that it is of mutual interest and advantage that students enrolled in University's Public Health Nutrition Program be afforded the opportunity to gain observational experience and training in a working environment, NOW THEREFORE, it is agreed as follows: GENERAL 1. Agency will accept certain University students enrolled in University's above cited program for a period of observational experience and training at times and in a number to be agreed to between the respective representatives of the parties. 2. Acceptable schedules and work assignments developed will not interfere with the primary mission of the parties. 3. No payment in money shall be made by Agency to students in compensation for their services, nor shall any money be made available to Agency by Uni- versity for participation in the training program. 4. Agency may request University to withdraw from the program any student whose performance is unfit or whose conduct prevents desirable relationships�V4�` within Agency. Any such request shall be accompanied by suitable documentation. i-. -.I , , 11 ,- -. " i - 2 - S. The student(s) will not replace Agency staff and will not render patient care and/or services except as such are identified for educational value as part of a supervised program. UNIVERSITY RESPONSIBILITIES 1. The University shall be responsible for the educational program of students assigned to Agency; and for selection, evaluation and assignment of students in accordance with agreed-to schedules. 2. The University shall be responsible for the proper conduct of its students and employees during the periods of appointment of such personnel. 3. The University shall provide necessary assurance or evidence of acceptable health levels of assigned students; students shall receive medical care from the health services at the University of California and supplemental health insurance to cover emergency services required due to illness or injury. 4. The University will indemnify, defend, and hold harmless Agency, its officers, and employees from any liabilities arising solely from the acts or omissions of University students or University employees participating in this program. S. The University agrees to keep in full force during the term of this agree- ment at the expense of the University, Comprehensive General Liability insurance including insurance to protect against professional liability and property damage liability of University's employees and registered students participating in the program covered by this agreement. The coverage of such insurance shall not be less than $1,000,000 for any one (1) person injured or killed, $1,000,000 for any one (1) accident, and $1,000,000 for property damage. 6. University will respect the provisions of Executive Order No. 11246 of September 24, 1965 concerning Equal Employment Opportunity. 00428 - 3 — AGENCY RESPONSIBILITIES 1. Agency will provide a supervised program of learning experience and,, insofar as possible, shall provide orientation, laboratory facilities, - administrative guides, and practical instruction to the students during the agreed-to tours of rotation. 2. On any day when a student is in training at Agency, Agency will permit student access to its cafeterias, dining rooms or other areas normally used by its professional staff. 3. Agency agrees, if requested, to evaluate each student's performance and report same to University on forms provided by the University. 4. Agency will indemnify, defend, and hold harmless University, its employees and students from any liabilities arising solely from the acts or omissions of Agency officers, staff, and employees. 5. Agency agrees to keep in full force and effect during the term of this agreement at the expense of Agency, Comprehensive General Liability insurance including insurance to protect against professional liability of Agency's staff and employees. The coverage shall not be less than $500,000.00 for any one occurrence. Said insurance may be provided under a program of self—insurance. ST'bM—rW RESPONSIBILITIES 1. Students are responsible for being at assigned stations at times scheduled. 2. Students are to adhere to the uniform or dress regulations as required by Agency. 3. Students are to follow the regulations of Agency while they are in training. 00429 - 4 - TERM OF AGREEMENT The period of this agreement shall begin on July 19, 1976 and will continue thereafter until termination by either party upon thirty (30) days written notice to the other. i. IN WITNESS WHEREOF. this Agreement has been executed by and on behalf of the parties hereto on the dates indicated below. AGENCY: Attest: J. R. Olsson, County Clerk Name: County of Contra Costa By }� -f� Street: 651 Pine Street axine tJI Neuretd Deputy City: MartinezCalifornia Form Approved:. County Counsel ,'. Rosemary.Matossion By: By.. De u Dat OUL 0 Pty 2970 THE REGENTS OF THE UN 1 VERS 1 TY OF CALIFORNIA By: Business Services Manager Date: Berkeley Campus t I 0crofilmed with 500a order 00430 In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 Zai In the Matter of Approval of Contract with Jan Bauer for Probation Staff Training The Board having considered the request by the County.Probation'i Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract with Jan Bauer, Consultant, for. staff training-in Alcohol Abuse from July 13, 1976 to August 1, 1976, at a cost not to exceed $195• PASSED by the Board on July 20, 1976. 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 Orig: Probation Department Witness my hand and the Seal of the Board of cc: Probation Officer Supervisors ContractorWo Probation) affixed this20thday of July 19 19 76 County Auditor-Controller County Administrator J. R. OLSSON, Clerk 6 ci�� t/ Deputy Clerk Maxine M. Neufe BRS 04431 11-.4 3n615m STANDARD CONTRACT (Purchase-of Spe6al Services 1. Contract Identification. Number 35039 Department: Probation Subject: Alcohol Abuse Training Program for Probation Officers 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: Jan Bauer Capacity: Consultant Address: 10845 Summerhome Park Road,- Forestville, CA 95436 3. Term. The effective date of this Contract is 7/13/76 and it terminates 8/1/76 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, 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 5 14,.00 6. CounU's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, 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 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 fee schedule: FEE RATE: $ 65.00 aer service unit: ( ) hour; or X) session, as defined below; or ( ) calendar (Insert: day, week or month) *Session equals 1-31 hours of consulting NOT TO EXCEED a total of 3 service unit(s). time. 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Alcohol Abuse for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. B. 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. 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 limitation, all consequential damages, from any cause whatsoever arising from or connected 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 legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By y � At P: Kenny By h� rm.an, Board of upe rs - Attest: J. R. Olsson, County Clerk ', CrlLlcL�t —� -C�Lcdvs�xi (Designate CaFaSt,,. VCS' [b By oep ty �a "� `' `' �' OJ432 Ot .�1� u (� With Reco77,11 by De rtatent Niru°f'1r'� ,- �j r Concord Probation Ofiica By L•'_��' G�1t� (Form approve(P%y C y CC3'un el) in the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Approval of Contract with Caryl Robertson, Consultant, for Probation Staff Training The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract with Caryl Robertson, Consultant, for staff training in Alcohol Abuse from July 13, 1976 to August 1, 1976, at _ a cost not to exceed $325.08. PASSED by the Board on July 20, 1976. 1 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 date aforesaid 0 r i g: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Contractor Wo Probation) affixed this 20tlday of July 1976 County Administrator County Auditor-Controller. J. R. OLSSON, Clerk A�e Deputy Clerk M. Neufel BfS 11-N 3n6 ISM 00433 STANDARD CONTRACT { (Purchase of Special Services) . 1. Contract Identification. Number 35038 Department: Probation Subject: Alcohol Abuse Training Program for Probation Officers 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: Caryl Robertson Capacity: Consultant Address: 1445 O'Hara, Benicia, CA - 94510 3. Term. The effective date of this Contract is 7/13/76 and it terminates 8/1/76 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, 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 19s nn 6. Count's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, 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 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 fee schedule: FEE RATE: $ 9.03 per service unit: (X) hour; or ( ) session, as defined below; or ( ) calendar (Insert: day, week or month) NOT TO EXCEED a total of 36 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Alcohol Abuse for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. 8. 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. 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 limitation, all consequentia damages, from any cause whatsoever arising from or connected 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 legal authorities: California Government Code Sections 26227 and 31000. ll. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR Byy rnG4 AK: Uj P, Kenny BY ha�rrtan, Board of Supp isors ��- Attest:_ J. R. Olsson, Cetinty Clerk L�i►2:.ZiLLt�Chil/f Desiqnate Official Capacity c M. .,_ A� pity 09434 "Ofitmed with board order Recommle�de-dby Departen 8y IC H-�r� �f! ! _' (Form approved by County Coun I) t l In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Approval of Contract for Inspection Services for Edgar Children' Shelter Automatic Irrigation, Martinez. (1003-104-7712-804) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a contract for inspection services by Mr. Robert G. Grady. The Contract is effective July 15, 1976 and provides for inspection of Edgar Childrens' Shelter Automatic Irrigation, 255 Glacier Drive, Martinez. PASSED by the Board on July 20, 1976. 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. Originator: P. W. Dept Witness my hand and the Seal of the Board of (Buildings and Grounds) Supervisors cc: Public Works Department (23f"`ed this 20tlday of Juty 19 76 Mr. Robert Grady County Auditor-Controller p J. R. OLSSON, Clerk By,0d. Deputy Clerk �Iljean L. Miller 00435 11-24 3/76!Sm \ e CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: COMM CC= COIIM b) Inspector's Name & Address: RabOst G. Grader. 64CO ins Drive, Pimmt Hill. California c) Effective Date: Jul15, 1976 d) Project's Name and Location: 5Feltw - uto tic Zrri stiou. 255----01=1*rvim----M=tinex (1003-104-7712-b")- - e) Rate of Compensation: %911.85 pWr 2. Signatures. These signatures attest the parties' agreement hereto: PUBLIC AGEN Contra Costa County v _p By 941. Public Works Director ROB= G. GRADY 3. Parties. Effective on the above date, the above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction-supervisor and inspector, including those associated. with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. An/lb Microfilmed with board order b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's Job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor.'s work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be -maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work-is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; hezhall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, !'TEPA, etc., codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 6-d, above). -2- 0043 7 i ........ fir.. b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract_. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office QU��U A p EBH:s Irh 1i • nfi-r,/7F1 -3- In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 U_ In the Matter of Approval of Contract for Inspection Services for the Irrigation System Conversion - Libraries (Pleasant Hill and Lafayette). (1206-113-7712-602) . IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a contract for inspection services by Mr. Robert G. Grady. The contract is effective July 15, 1976 and provides for inspection of the Irrigation System Conversion at both Pleasant Hill and Lafayette libraries. PASSED by the Board on July 20, 1976. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept Witness my hand and the Seal of the Board of (Buildings & Grounds) Supervisors cc: Robert Grady affixed th6Mth day of JULY . 19 76 Public Works Dept. (2) County Auditor-Controller J. R. OLSSON, Clerk By -' Deputy Clerk Jean L. Mil±er 00439 H-24 3/76 15m t CONTRACT Special Engineering-Administrative Services Construction Supervision & inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: b) Inspector's Name & Address: �� G. G&ft- 64 G0114t+a n tvis- =411 CM 40 c) E ect ve a e: d) Project's Name an oc t on: f r e) Rate of Compensation: $11 hiarr 2. Signatures. These signatures attest the parties' agreement hereto. , PUBLIC �1CY ontra Costa Count I ISPEC'^ R By Public Works Direlctor 3. Parties. Effective on the above date, the above-named Pu lie Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated - with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con-.: struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and A_^chitect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. ffitcroriimed wuh board order 00440 b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the ,job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's. work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or' nodifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work; and therefore require special alertness to Job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. r . d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including speci£ications,' draw ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to .Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements'of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he Ehall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of,- and be aware of the contents of, the local, State, Federal, 11FSU, NEPA, etc., codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 5-d, above). -2- 00441 Y"n t • 1 b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. $. Pavy for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the lst through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month' or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EBH:s i 00442 nn �i inn � X7'1 _�.. In the Board of Supervisors of Contra Costa County, State of Ca[ifomia_--- July 20 , 19 76 In the MatW of Local Assistance Agreement No. 10-600 with the Department of Transportation, State of California. The Public Works Director having recommended that the Board of Supervisors approve Local Assistance Agreement No. 10-600 with the Department of Transportation, State of California, which would provide a Real Property Agent from the State to assist the Real Property Division of the Public Works Department for up to six months; this Agreement having been approved by the County Administrator, County Counsel and the Director of Personnel; IT IS BY THE BOARD ORDERED that the Agreement is approved, and that the Public Works Director is authorized to execute it on behalf of the County. PASSED by the Board on July 20, 1976. 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. ORIGINATING DEPARTMENT: Public Works Witness my Band and the Seat of the Board of Real Property Division Supervisors affixed this2Oth day of July . 19 76 cc: State of California J. R. OLSSON, Clerk Department of Transportation B Lel , Deputy Clark (via P.W.) y -County Administrator Jean L. Muer County Counsel Director of Personnel County Auditor-Controller 0443 District Agreement No. 10-600 THIS AGREEMENT, MADE AND ENTERED INTO ON THIS DAY OF , 1976, BY AND BETWEEN COUNTY OF CONTRA COSTA, a political subdivision of _ the State of California, hereinafter referred to as "COUNTY" AND STATE OF CALIFORNIA, acting by and through its Business and Transportation Agency, Department of Transportation, hereinafter referred to as "STATE" MlaofflnW with boord ord.,- 00444 v V „11 ----------------- WITNESSETH: WHEREAS, COUNTY contemplates improvement of several local roads such as Port Chicago Highway, Bear Creek Road, Oak Road, and others, hereinafter referred to as "PROJECTS"; and WHEREAS, COUNTY has requested and STATE is willing to furnish right of way personnel to assist in the appraisal, acquisition and relocation activities on said "PROJECTS" provided all costs incurred by STATE on behalf of COUNTY are borne at the sole expense of COMM; and WHEREAS, the COUNTY's need for right of way personnel is temporary and necessary to fulfill an important public purpose; and WHEREAS, the STATE can make readily available the necessary expertise and staff; and WHEREAS, performing the function will not cause delays or reduce departmental effectiveness in the performance of the STATE's normal responsibilities; and IMEREAS, COUNTY and STATE desire to specify herein the conditions under which STATE personnel are to be provided for and financed. NOW, THEREFORE, in consideration of the covenants and conditions herein contained, the parties hereto agree as follows: SECTION I STATE AGREES: 1. To provide an associate right of way agent when requested in writing by COUNTY. -2- 00445 2. Prior to commencement of right of way work by STATE personnel, to establish a special 926xxx account to accumulate all related expenses and charges for all work performed on behalf of COUNTY pursuant to this Agreement. 3. Immediately following execution of this Agreement submit to COUNTY billing in the amount of $9,600.00 which figure represents the estimated cost of right of way services to be performed by STATE personnel for an initial three month period. The estimated monthly cost of services is $3,200.00 including labor costs, expenses, and overhead assessment. Additional progress billing by STATE will be submitted to COUNTY at such times as work performed by STATE on behalf of COUNTY will exhaust said prior deposited funds. Said progress billings will be based on monthly rate times length of additional assignment. 4. Upon completion of the "PROJECT" to furnish COUNTY with a final detailed statement of the accumulated costs, identifying actual hours worked and related expenses in connection iTIth the services provided pursuant to this Agreement. 5. To refund to COUNTY any advanced funds which exceed the final accounting of expenditures for STATE's services. SECTION II COUNTY AGREES: 1. To deposit with STATE, in advance and within 14 days of receipt of billing therefor, the amount of $9,600.00 which figure represents the cost of right of way services to be performed by STATE -3- 0()446 personnel for an initial 3 month period, and to make progress payments to STATE within 14 days of COUNTY's receipt of billing therefor. Amounts of said billings will be determined and billing will be submitted as defined hereinbefore in Section I, Article 3. 2. Upon completion by STATE o: all right of way services performed on behalf of COUNTY and upon receipt of a detailed statement and billing therefor, to reimburse STATE promptly any amount over and above funds deposited by COUNTY as defined here- inbefore, ,required to cover COUNTY's actual costs pursuant to this Agreement. 3. To provide not less than thirty (30) days written notice when requesting right of way personnel for COUNTY assignments and to indicate in each request the estimated duration of the assignment which shall be a minimum of two months. 4. To notify STATE not less thantwo weeks prior to the com- pletion of each assignment when STATE agent will be returning to STATE. SECTION III IT IS MUTUALLY UNDERSTOOD AND AGREED: 1. That the STATE personnel provided for in this Agreement shall be assigned to work under the direction of the COUNTY's Principal Right of Way Agent, Real Property Division. 2. That actual cost to COUNTY for work performed by STATE on behalf of COUNTY as defined in Section I, Article 4 will be determined upon completion of all such work and final accounting of all related charges, and shall be a sum of the following: 004V -4- a. Salary costs computed in accordance with STATE's standard a. Salary costs computed in accordance with STATE►s standard accounting procedures. b. Travel and per diem expenses including charges for the use by such employee of private or STATE vehicle in accordance with rules and regulations of the State Board of Control. c. Overhead assessment rate which represents the current administration portion of the right of way overhead rate computed for each month assessable labor charges are incurred at the rate in effect during that month. 3. That STATE agent may interrupt his COUNTY assignments if necessary to fulfill prior obligations on STATE's projects. 4. That this Agreement may be terminated upon either party giving at least 30 days written notice to the other party. 5. That this Agreement shall be effective from the date of execution on behalf of STATE until June 30, 1977, unless terminated as provided in Article 3 above. 6. That COUNTY will indemnify and save STATE, its officers, agents, and employees harmless from any and all liability for injuries to persons or damage to property caused or resulting in any manner from the performance of any services by STATE personnel within the scope of this Agreement. 7. That this Agreement may be amended with the written consent of both parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their respective officers, duly -5- 001.1s n � 'R authorized, the provisions of which Agreement are effective as of the day, month and year first hereinabove written. COUNTY 0 CONTRA COSTA By Public Works Director ATTEST: STATE OF CALIFORNIA Department of Transportation _ County Clerk By District Director APPROVED AS TO FORM: FORM APPROVED JOWL B.C= Cc Nty Cc 00449 _s_ In the Board of Supervisors of Contra Costa County, State of California ` July 20,, 19 -M In the Matter of Approval of Contracts for Spay Clinic at Martinez Animal Control for Inspectors J. M. Nelson and Robert G. Grady. 1003-102=7711=71I IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contracts for inspection services by Messrs. J. M. Nelson and Robert G. Grady. The Contracts are effective July 15, 1976 and provide for inspection of the new Spay Clinic being constructed at the Martinez Animal Control Center, 4849 Imhoff Drive, Martinez. PASSED by the Board on July 20, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: J. M. Nelson affixed this 20tiaay of July , 19 76 R. G. Grady Public Works Department (2) J. R. OtSSON, Clerk County Auditor-Controller By Deputy Clerk Jean L. Miller 00450 H-24 3176 15m COUTR ACT Special Engineering-Administrative Services Construction Supervision & inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: rMr tr-a Cnsta County b) Inspector's Name & Address:j,-M. Nelson_ 1905 Pat-h.11110, Bnulevard, California 94553 c) Effective Date:-.- . -JUIV 15- 1976 d) Project's Name and Location:S ;Lv CjiTli M JO-Z Control, 4349 Imhoff Drive, Martinez. Lc atfmsutl - Animal- (1003-102-7711-711) alif Or.-M, & 945u-. e) Rate of Compensation: . ..... 2. res. These signatures attest the parties' agreement hereto. .§�t u� PUBLIC AGE Contra,�tostCounq P By-.A:�A( V/ flT - W.1111 Public Works Director l * - 'M. NELSIONi 1 3. Parties. Effective on the above above-named a It �above-named Public Agency (owner-T and the above-named Inspector mutually agree and promise as follows: 4. GeneralQualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, _ which services are necessarily incident to the services performed for the Pubiic Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if It does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate It by giving 30 days advance written notice to the other. 6. General Duties & instructions. The inspector's construction supervision and inspection services include the following general duties and instructions: I a. Status & Relationship with Public Agency and Architect. His Independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant-, to the Public Agency-Architect agreement. 00451 Micr--filmed wi,h boar-d orifar b. Status & Relationshl vrith Contractor. He shall maintain a but he shall -understanding relationship d19n1fieT­­b-Ui-u Con conduct f­ with the workmen on th mi::GTtlmed with bawd ordar I Mill b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during-conduct of construction work, and therefore require special- alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract_. He shall become thoroughly familiar with all_contract documents including specifications, draw- ings and addenda;- and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-Job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, tiFBU, NEPA, etc. , codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 6-d, above). -2- O0452 i r b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, shoring manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc. , of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public.1-Jorks Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. •11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EBH:s 00453 (CC-61:200:5/76) -3- In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 76 In the Matter of Memorandum of Lease with Duffel Financial Company IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Memorandum of Lease to be recorded for the Lease dated July 28, 1975 with Duffel Financial and Construction Company for use of premises at 2525 Stanwell Drive, Concord, California, by the Probation Department for the period commencing November 1, 1975 and ending October 31, 1985 under terms as more particularly set forth in said lease PASSED on July 20, 1976 unanimously by Supervisors present. n M v 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this20thday of July _ 19 76 County Auditor-Controller County Assessor County Counsel Alaxine J. R. OLSSON, Clerk Probation Department gDeputy Clerk Public Works Department 14. Neufel Lessor (c/o R/P) Real Property Buildings and Grounds H-24 3/76 15m 00451 Record'Ld at the request of: { CONTRA COSTA COUNTY After recording return to: Public Works Department MEMORANDUM OF LEASE This MEMORANDUM OF LEASE made and entered into this 20th day of July, 1976 by and between DUFFEL FINANCIAL AND CONSTRUCTION•COMPANY, here- inafter called "LESSOR" and CONTRA COSTA COUNTY, a political subdivision of the State of California,hereinafter called "LESSEE". LESSOR for a valuable consideration, the receipt and sufficiency of which is hereby acknowledged, and in consideration of the terms and conditions, of that certain lease dated July 28, 1975, does hereby lease, let and demise unto LESSEE the real property hereinafter described for the purpose of con- ducting various office functions of LESSEE. All of those premises situated on the west line of Stanwell Drive, Concord, consisting of 18,000 square feet of ground floor office space in that certain building commonly known and designated as Buchanan Oaks IV Multi-Purpose Building, 2525 Stanwell Drive, together with 100 parking spaces and more particularly described in Exhibits "B" and "C" attached hereto and made a part hereof. The term of this lease is ten (10) years commencing November 1,1975 and ending October 31, 1985. This Memorandum of Lease is made upon the terms, covenants, and conditions of that certain lease dated July 28, 1975 described hereinabove, which lease is by reference incorporated herein and made a part hereof and which is on file with the Clerk of the Board of Supervisors, Contra Costa County, California. The provisions hereof are binding upon and shall inure to the benefit of the parties hereto and their respective heirs, executors, administrators, successors and assigns. 0045 IN WITNESS WHEREOF, .the parties hereto have executed this Memorandum of Lease as of the day and year first hereinabove written. LESSEE: LESSOR CONTRA COSTA COUNTY, a political DUFFEL FINANCIAL AND subdivision of the State of California CONSTRUCTION COMPANY ' M & Kenny By A r VQ� rrtian., Board f 5u�.2ry ors Joseph A. Duffel, Pre "dent i - ATTEST:` By J` Dgt'othy L. Hawkin , Secretary J. R. OLSSOX,, Clerk-,',' J 0 puty �tb� 3uteid RECOMMENDED FOR APPROVAL o -13 ( n N 0 1 By /1- z Z > e q n z = County Administrator tl r By if Deputy Public Works Di ector $ a < p Buildings and Grounds = z W A � 0 8 s A CoTinty Real Prop y n APPROVED AS TO FORM: o N� 0 a42 a " JOHN B. CLAUSEN, County Counsel Q 3 r0 ewc,� 'vEa Z.944 Deputy, County ounsel c o o Z. I 20 2 e ir"3 7. •• o �M A :r � f(nn+ •IV:0 �• •1.• no"*; •.. n � ~ s �_ Quo s�a -2- �= 0 3 E-1�4:K„ o. s �o a� =tln s a Ca �t°wA 004�S6 E. 431op•: •e a .......r.................,...�..._•...._........_ _.-..........,..... .. .,•.,rte_•...,.........-,...,.► _....•_..•...._.,.._.,..�......,..-....... .....�.....:�::..:..o-:..:v.:a.:..i. .r�`,;+^'-- ,-„,.:•;. .:+,,,;`�+„i;;^ c:;.:;; i _ i t i { •1 l. A. 31 'ri •f }• :t 11 't N •'.. rP•` "....a..”. ' N iI •..t_..• ► .✓i•�'f 1�.r._..:J.. `-.�.I:i`sti:s'• :R.;rT•:. {tt +Sa 1 a � !..l ' a P rtT :Ty; ':e.r �dsec�•y',Vw.z..'P gip{ ......... •t ._�._ .i { t..'J'+..f�.r. .�«.t�...tssl. Yr. r- •, .wr :.is _ ... ,...;�. :���'•: •1 � '�.t''i �jj 'i'w-• "iti. '2 �''"� .-�aT.i'VY.4iVY�tom.. yt: ttr��� •".r-:i::-^�''�JY?,�,&;-7.�. j�`. j4• ...f.• "�.. .�;�,v.�t'�..:�.�..� s' tt 00 a yti ,� fix,: 3 :`�t=•r=i l.' i-31,:+i !'.'Y FL "`'. CGl+<..!'"":•` 'h•�(':lEr"^ . i; 1 = �! .:�{: ttT,.i2+ML•+'' �.:r'r7: _ 'ry`. 'rui,t:,�eL;,,.. l 1 •_. FS' �!. :.ii it'f F+�'•v, may. _ .Sii:.Y:.?nS•;.s. ;.._`,,+r+4:;�. Rl } +� .,` .t ;M.1_r 1"J•T •t f�tti� rrCll i+J" �:.},:.:�..*•..�: �: � 'Y '.l �'••aar....t ~t •F_ !a.M 4:D F' Y H f,:R? .�:•s' i•"`s-�,"�..::. t••r..�- «3 f ""'T"�• { s„_...:.s: - �� Z�.� Sr:s•►l.:w dS ri?t^?t+'�3 WtS'?L LGv B:.r.w:' 'h-•:aH'�': 1 :, .. .. S.: _ (�I �_,_.. :�_=r:t��_.___._,_.: :t•wTc;a b.cesrwra:a•.cy i.+K��:�,.•Y:;,T,.< r✓� '� is.`ata.✓:w+a.a•aa. •}va"E4`t ►t:'a' •"� ax• - w 35' a•r�..:» F��a„a: F.. _sr.^.Tj.L" _.iS:?..�M.�}. .,q; i• .N ev V , i LI ! a ; -' 1 y�t A.:.:..a^2;+s :a%"ST SL;�, i'_s,•�'...�::+':'a.`�' .•ys-r:>i� .;;_.: ti tom•. i{ ,'.,�' � ;AS „J .>r►" •s-- .+i'' >s 1 .• � 1 = 1 �' "� `i�^�'` .,�. , � ':i.•4•.•�.'.i.t U;'r'ta.�y.Y' ! i • r. Is..'��j,.,.:.'�•<$.; •:-_l{K-,,. +i a.' i•iti'i Zta 1.•Gf.1'!."`?►. ss.:7!w.TJGa:sas'���*:a�r£. 'wg :� �! w:•i!-'- -' t}a •r..rC.+7 t r z:xjT_C�F.%Mr:Z7vsi,r[ S'i� ia; 3t:i! •'�.s .i i;y. i j 1 `t `•- 1 •.Y....•.t` .. �'i •� � i1 1 "c. t tk:ts•�T.so:S"5 EI:tti•.arr:s'+.^::�: ::..ts .r`EJ: 50 -a.•�rc s�c4 �t j. Y p .ot•,+rt.7 ns��= •S•» . -.sans .►:S,S3:':• •,.-r,.. :.s. ;Z rzoa+i••ira..a � _Fj"'_"'►s,` ...i..; �St t sw p s' ",. =�. V t' p• t . st` .las._..r... -rg ..mt FJ.4z'u3.:::t ss :rs'. rl-so ,� ."` ,1 ,,-, --, t t ., i � a. •"e-E5 rctcsaEcsiryw.r-z.,.e•me.asrtE''-ys :Xcst2a;esrtu.Yn �j; . ��--� F } 1 1 " •;'�s:ts!'r. ` .. + Si• ,�• i t---• w r:««}. se: .w-r•s 'i_�y. c, V _...__•�.La..� r. } 'rte! _� t"� � • 2 ^�:'.%� Of Ms.R7wa4E•.:�,'.t.•�L+.'}st - �' _ � � .A__ � I••.dI' ». .�_�i.. '�'jits '.i� � ��r "�Ytl: f•Pw:tA.�LGLe:r_:'"F_`•" ,�.�r . : G Y •a +•• f�r� a ;vW'3•tslyK'ar'r:s. tYasr>L;3w•SC:+Ra.'r•iyC ._ ^ so•. ,�,,,_.r _+`"= Sr^---• +,rr.,a••r. •---i-� nr c.a-:s44 iris:; FXL Ir j :r •.s%saw ':./ S • ry :.,.tai;. w 1 •�• ''tw•w. a4M%"•ef,.. LAIV w �� js?: ".w.}•' �j•ga` O.ar'y .aPrr,�4GWr^1Y49i. 1 ..ti• .. `:it.' .A.y'n •yi: .�k� � 'T3. 7F3 y r-T-14•-.:��. .- ��•s--ate...._ ", !���::�:�: �•' •��-� �IY . - + _ t+wr.,..r.piss. � t •t�V EfaixJl T3,'N,..G�rh M;r'�4;�•+.'�l�K� 1 "1 '� • �" . !" iS .. {,..,,, Mi,� sJ,iSsytfi :.:5;3Ll;?ZtirSF LLc t a.atrraa+..i Tt/7G3" .tskXiYq `1 (�,L I . Y wcvyYvvr:. ML 1 °•Y:. ! i / 1N2 S •SRM•�bt•!t°t.»+:+sl'£i%'i �y R• +1 �'} :31+••x.�.���:�.L" •at�b, ts: iS •� . 1 •i F' SSf.y�y iTit-) EXHIBI %'.•f?° ER;GU•iF.;�t«. j 3 t' Z —"F'"� MAN Y�:pa.4•atCS'`r•: .iP (r :IEM w wJtrj. •ya,•••.i7. G.tah f iaTrtt•e�•�,. w,.:w s.:,�,!+S:•O�fi fr.'.i Dwl.lr "'1�'�' .. . . t -•k 1 i Z 1 2 a '_•.L • %sY'G e -G r 7 � � r GROSS cASTa couNTY "L�=v SPi4G1;- IS,oOO a 5?-c , � 3-c �5 1 .1 9S M— Oc h IB 17 I6 Is 14 -f-T25 -i 5z 4z-c ,a 3L•c • i 5! 41-G 31-G 6•G r J (I 5o 4G-G 3o-L 9-G 49 37-c 24-t 6-G css 3E-G zs-G 5-G 2,-c 3 c 2 _e 36 s r A w_ 13c.G 41'G Itq-G ?a-c 1L4-� 43-G 12o-G q5-G � y lu-t 4L-t -7 I -G ILL•t- R?-c ub•c :cs-� ts5-c !c«c e ..... It Il I1;-G 102-e- pU458 1 _ 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 July 20 19 7-L- In the Matter of Approving and Authorizing Payment for Property Acquisition Marsh Creek-Lines E & E-1, Brentwood Area, Work Order 8514- 2521 IT IS BY THE BOARD ORDERED that the following settlement and Right .f Way Contract is APPROVED and Public Works Director, is AUTHORIZED to execute said contract on behalf of the District: Contract _ Payee and Reference Grantor Date Escrow Number Amount Lines E & E-1 Ileece Riede July-8, 1976 Title Insurance & $3,285.00 and Trust Company Mildred Ford Escrow No. CO-236670 The County Auditor-Controller is AUTHORIZED to draw a warrant in the - amount specified to-be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said Easement from above-named Grantor for the Contra Costa County Flood Control District. PASSED by the Board on July 20, 1976 , 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this 20th day of July _ i9 75 County Auditor-Controller l Q J. R. OLSSON, Clerk Public harks Director ey�1197tT1��U Deputy Clerk Flood Control District Bonnie Boaz Real Property Division 00459 In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following individuals in the court actions indicated, reserving all of the rights of the County in accord- anile with provisions of California Government Code Sections 825 and 995: NAME AND DEPARTMENT COURT AND ACTION NUMBER Mr. Emil A. Gysin, Superior Court No. 165586 Clerk, Small Claims American Water Purification Court, Mt. Diablo of California, Inc. , Judicial District Plaintiff Mr. Claude L. Ilan Marter, Superior Court No. 165774 Director, Human Resources Susan T. Rodgers, Natalie Agency; Ar. 1. Howard Blake, Marjorie Pelatowski, Reynolds, Personnel Plaintiffs Services Officer, Human Resources Agency; Ir. Charles J. Leonard, Director of Personnel, Civil Service Department PASSED by the Board on July 20, 1976. 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: Mt. Diablo Judicial District Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 20thlay of July . 19 76 Director of Personnel County Counsel County AdministratorJ. R. OLSSON, Clerk Public Works Director By � Deputy Clerk Attn: 'fir. Broatch o e Gerrez 00460 H-24 3176 15m In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of The Preliminary Historic Resources Inventory for Contra Costa County. This Board on November 20, 1973 having designated Mr. Anthony A. Dehaesus, Director of Planning, as the repre- sentative of Contra Costa County for purposes of coordinating efforts with the State Department of Parks and Recreation pertaining to the compilation of a Statewide Historical Survey and Inventory and, in connection therewith, preparation of an inventory of significant historical features in the County for transmittal to the State; and A Preliminary Historic Resources Inventory for Contra Costa County having been compiled and presented to. the Board this day; and The Director of Planning having requested that the Board authorize the Planning Department to proceed with preparation of an Historic Preservation Element to the County General Plan; and Supervisor W. N. Boggess having inquired with respect to the necessity for the preparation of an Historic Preservation Element to the General Plan, and having suggested that action on this matter be held over one week for program review by the Board; NOW, TH MEFORE, IT IS BY THE BOARD ORDERED that receipt of the aforesaid Preliminary Historic Resources Inventory is AMIOWLEDGED and the suggestion of Supervisor Boggess is APPROVED. Passed by the Board on July 20, 1976. 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 of Planning Witness my hand and the seal of the Board of County Administrator Supervisors affixed this 20thday of July 19 76 �• J. R. OLSSON, Clerk By Deputy Clerk I4axine M. Ne d H-24 3176 15m H.?q 31776 IS- MIN RECEIVED CONTRA COSTA COUNTY .J U L 14 1976- PLANNING DEPARTMENT J.).oLMN CEMc eOAM or SUPMISORS TO: Board of Supervisors DATE: July 14, 1976 FROM: Anthony A. Dehaesu SUBJECT: Historic Resources Inventory Director of Planni 1i The National Historic Prelervation Act of 1966 requires that each state produce a history plan and conduct a survey of historic resources. The California History Plan prepared by the State Department of Parks and Recreation includes an inventory of historic features which is being updated by a statewide survey through counties. In 1973, the Board of Supervisors designated me as the County representative to coordinate the program with the State Department of Parks and Recreation in the compilation of historic features in Contra Costa County and transmittal of forms provided by the State in line with its statewide program. In cooperation with the historical societies within the County and by utilizing personnel employed under the Comprehensive Employment Training Act (CETA), our department has compiled the attached preliminary Historic Resources Inventory of Contra Costa County and completed the detailed inventory forms provided by the State. This material will be transmitted .to the State for inclusion in the statewide inventory which is expected to include over 50,000 historic sites when completed. To date 344 historic resources have been identified in Contra Costa County. The inventory represents one aspect of Contra Costa County's rich cultural and historical heritage. Nineteen of these historic resources are already officially recognized by State and Federal registration programs. The County Recreation and Natural Resources Commission has reviewed and acknow- ledged the Inventory. With the nation's bicentennial here, recognition of our heritage is paramount in the minds of many citizens. This recognition and spirit will provide incen- tive and desire to provide further legislation and funding to preserve historic resources. In 1975, State legislation went into effect that provided for an Historic Preservation Element in the General Plan as a permissive element. Early this year, the State issued guidelines as to the preparation of this ele- ment. Having completed the Historic Resources Inventory and having the State guide- lines, we are now in a position to prepare an Historic Preservation Element to the General Plan. With your confirmation we Will proceed to do so. AAD:Et4A Attachment cc - t4r. Arthur G. Will, County Administrator Microfilmed with order 1 In the Board of Supervisors of Contra Costa County, State of California , July 20 ____, 19 76 In the Matter of Proposed Budgets for County Fire Protection Districts for Fiscal Year 1976-1977• This being the time fixed for a public hearing on proposed fiscal year 1976-1977 budgets for County fire protection districts; and The County Administrator having presented comments with respect to the compilation of district budgets as approved by district commissions; and 1.1r. s;. P. Baker of the Contra Costa Taxpayer's Association having expressed concern as to the annual increase in budget reouirements for County fire protection districts and having suggested that the Administration and Finance Committee and the Office of County Administrator review same and report their recommendations to this Board for consideration; and The following fire chiefs having appeared and commented on their respective district budgets: Fred Golinveaux, Riverview Fire Protection District; A. V. Streuli, Contra Costa County Fire Protection District, Bill Helms, El Sobrante Fire Protection District; and Supervisor A. i:. Dias having recommended that the chiefs of each of the .fire districts respond in writing to the following ouestions: 1. To what depth did the fire commissioners participate in discussion of the budget? 2. :eere public hearings held, how were they publicized, and what :,*as the response with respect to public attendance? 3. Did city councils of cities vrithin the districts receive a copy of the proposed budget and what were their comments, if any? 4. i.1hat was the vote of the fire district commissioners?; IT IS BY THE BOARD O7mmED that the recommendation of Supervisor Dias is APPROIrD, the hearing on the budgets is closed and July 27, 1976 at 11:40 a.m. is fixed as time for decision thereon. PASSED by the Board on July 20, 1976. 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 ofomsaid. cc: Mr. W. P. Baker Witness my hand and the Seal of the Board of Fire Districts Supervisors County Auditor-Controller p County Administrator affixed this 20thday of July _ 1976 J. R. OLSSON, Clerk ey / Deputy Clerk • OFFICE OF COUNTY ADMINISTRATOR LTJ rV JEJ L) CONTRA COSTA COUNTY Administration Building �. ::. v•.a.t Martinez. California a:,?ts�- a=5U5Epyo7, To: Board of Supervisors Dare: July 20, 1976 - , c"'ra wt, From. Arthur G. Will, Subiecr: Fire District Budgets County Administrator You have before you compilation by Auditor-Controller of budget requests submitted by County Fire Protection Districts as approved by the various commissions. The summary schedule indicates the total budget requirements, available balances, amount of property taxes to be raised and estimated tax rate for each district. Detail of the changes to the Proposed Budgets follow the summary schedule. Matters worthy of comment and further explanation include: 1. The total property tax requirement is the amount calculated as necessary to finance the requested budget. These total tax requirements are estimated to exceed the property tax which can be legally levied in the case of seven (7) districts. When the tax rates are finally set and total tax levies can be calculated, these budgets must be reduced to conform to the total funds available. The districts for which budgets exceed the estimated total financing available include- Brentwood $ 8,066 Byron 1,641 Crockett-Carquinez 7,291 Eastern 19,614 El Sobrante 113,807 Pinole 2,510 Tassajara 137 Total $153,066 2. The calculations utilize current County assessed valua- tions for these areas. State utility roll valuations will not be available until August. C.C. 00464 Microfilm-ed vAth board order ■ 2. 3. The budgets provide for two additional positions for Contra Costa County Fire Protection District; an ,Apparatus Mechanic and a Clerk. No additional fire fighting personnel are requested. 4. The total budget requirements of all County fire districts is $16,771,862, an increase of 10.6 percent from the previous fiscal year. S. Attached is a schedule which shows summary budget information for each district with comparative figures for the 1975-1976 fiscal year. It is suggested that your Board review these proposed budgets over this next week. The fire chiefs are available to provide additional budget detail for your information. The County Fire Protection District budgets are to be approved on July 27, 1976 to remain within the legal deadline. FF:es enclosure 00465 County Fire Protection Districts Fiscal Year 1976-77 Rate District 1976-77 1975-76 Change Bethel Island ' Total Budget Requirements $147,.074 $113,744 Estimated Available 71,274 47,050 Property Tax Requirements 75,800 66,694 Estimated Tax Rate .660 .640 +.020 Brentwood Total Budget Requirements 81,754 69,864 Estimated Available 19,171. 15,869 Property Tax Requirements 62,583 53,995 Estimated Maximum Levy 54,517 50,878 Estimated Deficiency _ 8,066 3,117 Estimated Tax Rate .212 .212 -- Byron Total Budget Requirements 29,676 32,619 Estimated Available 4,403 8,428 Property Tax Requirements 25,273 24,191 Estimated Maximum Levy 23,632 21,052 Estimated Deficiency 1,641 3,139 Estimated Tax Rate .149 .149 -- Capital Outlay Reserve Total Requirement 13,493 13,493 Estimated Available 13,493 13,493 Property Tax Requirement - -- Contra Costa Count Total Budget Requirements 9,494,911 8,897,800 Estimated Available 1,996,642 1,908,122 Property Tax Requirement 7,498,269 6,989,678 Estimated Maximum Levy 6,755,281 Estimated Deficiency -- 234,397 Estimated Tax- Rate .717 .728 -.011 Capital Outlay Reserve 27,024 27,024 Balance Available 27,024 27,024 Property Tax Requirement -- -- Crockett-Carquinez Total Budget Requirements 82,855 57,365 Estimated Available 36,847 16,426 Property Tax Requirements 46,008 40,939 Estimated Maximum Levy 38,717 36,062 Estimated Deficiency 7,291 4,877 Estimated Tax Rate .279 .279 Capital Outlay Reserve and Debt Total Requirements 31,306 48,930 Estimated Available 31,306 48,930 Property Tax Requirement -- -- Eastern Total Budget Requirements 84,945 88,620 Estimated Available 4,868 2,466 Property Tax Requirements 80,077 86,154 Estimated Maximum Levy 60,463 57,470 Estimated Deficiency 19,614 28,684 Estimated Tax Rate .923 .918 +.005 El Sobrante Total Budget Requirements 1,135,225 970,490 Estimated Available 327,962 327,926 Property Tax Requirement 807,263 642,564 Estimated Maximum Levy 693,456 606,828 Estimated Deficiency 113,807 35,736 Estimated Tax Rate .774 .738 +.036 0046 -2- Rate District 1976-77 1975-76 Change Moraga Total Budget Requirements $925,838 $827,590 Estimated Available 188,394 148,683.. Property Tax Requirement 737,444 678,907 Estimated Tax Rate .885 .939 -.054 Oakley Total Budget Requirements 69,786 68,057 Estimated Available 15,925 19,705 Property Tax Requirement 53,861 48,352 Estimated Maximum Levy -- 48,083 Estimated Deficiency -- 269 Estimated Tax Rate .294 .294 - Debt Service Requirement 2,080 2,200 Available 374 462 Tax Levy 1,706 1,738 Estimated Tax Rate .006 .007 -.001 Orinda Total Budget Requirement 1,124,110 9,906,628 Estimated Available 126,410 120,644 Property Tax Requirement 997,700 869,984 Estimated Tax Rate 1.136 1.153 -.017 Debt Service & Capital Outlay Reserves Requirement 37,200 93,550 Available 10,983 66,211 Tax Levy 26,217 27,339 Estimated Rate .030 .037 -.007 Pinole Total Budget Requirement 118,705 109,098 Estimated Available 25,002 32,254 Property Tax •Requirement 93,703 76,844 Estimated Maximum Levy 91,193 Estimated Deficiency 2,510 -- Estimated Tax Rate .775 .738 +.037 Riverview Total Budget Requirement 3,335,730 2,731,306 Estimated Available 681,521 336,465 Property Tax Requirements 2,654,209 2,394,814 Estimated Tax Rate .666 .666 -- Tassajara Total Budget Requirement 30,150 25,025 Estimated Available 12,774 11,542 Property Tax Requirement 17,376 13,483 Estimated Maximum Levy 17,239 Estimated Deficiency 137 -- Estimated Tax Rate .464 .395 +.069 Grand Total Total Budget Requirements $16,771,862 $15,167,403 $1,604,459 Estimated Available 3,594,373 3,151,700 4,426,673 Property Tax Requirement 13,177,489 12,015,703 1,161,786 Estimated Maximum Levy 13,024,423 11,705,484 1,318,939 Estimated Deficiency 153,066 310,219 -157,153 Deficiency Detail Brentwood $ 8,066 Byron 1,641 Crockett-Carquinez 7,291 Eastern 19,614 El Sobrante 113,807 Pinole 2,510 Tassajara 137 Total 153,0697 0046? i H.DONALD FUNK DIVISIONS AUDITOR.COMTIIOLLAM ACCOUNTING DONALD I^BOUCHET AUDITOR-CONTROLLER OFFICE ROY O.MEEK 1KtST•NT AUOITOR-coMrnoLLKw COST ACCOUNTING JAMES A.HORSTCONTRA COSTA COUNTY DATA PROCESSING FINANCE BUILDING GLEN C.TAYLOR MARTINEZ. CALIFORNIA 94553 INTERNAL AUDIT JOHN A.AYLARD PHONE (483) 228.7000 PURCHASING WILLIAM A. SCHMIDT' July 19, 1976 SYSTEMS ARTHUR T.STURGESS TAX AND SPECIAL DISTRICT ACCOUNTING SAM RIMOTO Supervisor James P. Kenny, District I Supervisor Alfred $1. Dias, District II Supervisor James E. Moriarty, District III Supervisor barren N. Boggess, District IV Supervisor Edmund A. Linscheid, District V Recommended Final Budgets Attached are the schedules covering the recommended changes for adoption of the final budget for the County Fire Districts for the fiscal year 1976-77. The proposed budgets for these districts were adopted on May 4, 1976. The schedule for estimates of revenues other than taxes shows Homeowner's Property Tax Relief and Business Inventory Tax Relief which will be paid by the state. This was not shown on the proposed budget. Please note that the 1976-77 tax rates for these budgets as shown are estimates only. The actual tax rates to be set will be determined on the equalized assessed valuations for 1976-77. H. DONALD FUNK Auditor-Controller HDF:dc Enclosures RECEIVED JUL ad 1976 J. R.OLSSON BOARD OF SUPERVISORS RAOWA CO. 00468 Microfilmed with board ordar •-3 :n M 0 0 3 m m 0 n m to w w H is O r O H O `< H ti w UI < .`t. O w M 7t• H W. O n o In 7 011 tD rt H to m O O O O r At to rt O 23 n At rt tD O O S O • t�+. H r S 0. O•a 02 O O O•"O Dv "a H 'G � r► iD W A rt fit rt"< P tT H rt w 0 I--%* w r O H m to us m 3 W m + m C') m a .. u to X W O a r 1 1.-0 r 13. N rt rt cl CA 01 0 o n rtc C• rt `< ti (A to (A to N ►O n 0 W r r t0 wartm CA w W A r r►'U G x W W N r W r P W OD NOD N t0 b- ut W N V A r 1.0 r W 0 -1 am rw r V V r r O O P N t0 r 0 tb O t0 O P4 W V LCL t!t W O O r i7D t0 W N A W tO N N r O V W %0 H w O 6 Ul 0a O V OD to N N A to A r 00% A W w 1 t V tIt r N r a O O r O V O A P O A ►,• O O t0 O pt -t PEI W r < W to O r 3 O rt W r r t0 tq W r r t0 r W W r W N P N W OD N tri N O r N t7D A .O rt O to OD V A N t0 to N A tID W N V A W to r V rt G ip w r r V V N r O V AC N t7 N Cl tb O t0 A P V O H Ln W O O r Q*tb W N A r O tR N r t0 V t/t V CD O O to 0 0 O O OD us in N A CA A r W P A A t r POITS m r V A O to N W 0 G to N QD W co O to V t?D W OP W r V t�D W W A ttt W r y rt O Ct Q- r V V P W r t0 A A O N O to 00 A P W P "1 3 V O to %*%* W t0 W W V r t0 OD N tb t0 W to O -40 t0 CD N W N tD O r tlt N N A to A A W A A O 10%c A r %21 N t0 N P ttt O t0 r t71 OD A ttt 0 =nU O to < x m S< ty O N O N N O N t;7 t0 tits V N ul V V P O O 0 w tD N N to W W P N 10 P N P V V w H O r tJ1 r O O OD N 4A W V W N OD t7 V A G Rf O 6T r O r r W O r 04 N r N r m N N W N t0 ►+ r V ISO N r t/t O P to t�D V A t7D W P V P W A t0 r C< O • r to /► V tlf O tp A W t0 W t0 OD N O tD. O P A A r N iD w W V N Cl CD r V N t� P P r t7 N A O O V V r r A r N W O A N A N OD N A V A N W W r A t N V r M 10 N 4OD fr W tPC? P W C7 N tft V CCD CEJ to O V A w .01:4 r W V W O t7D P W A SA .8 x rt r r w N N r N V -403 A A A V N P Pb- U41+• r W O ClO r0 P A N P r P W r K AD to W V O P r A P W V 10 N V O O t {D 1+• SA tl 1-- W r c m o. w r N A t7 N is a ca rt N r P A O W r N V r N r t m rt CS• r ►+ A V fJt W 6-%0 OD O t0 O V Ul A A A 0 O N cc N r N P P VW to r O W N 96 ••1 O OD O tlt A A P N N t0 Ot'J V P t0 V in cr x to F N v w 3 �•1tn r N OD N Q* A sV+ N to W O N tti to n O Ra O V r t0 N r r t7o t1 O O P O N N A �� x n� r V A P W N cc cn W N P to r O W w W OD O t0 qD 00%0 03 V W t!t N N us A H r tO am W P Ota N V W OD N C% 00 W tD 1 r 7C 0 %a r W P V O r O N O V LO N V r N P rt O Is t0 to P W W tJt O t0 W W r V N r A rt x V V tJt P qD V W V A t7 ULi t70, t7 OC t0 N O O P V1 i r A P V L^r O N OoV t0 N V r N P r p t0 to rus P P V W W O%0 V N V r A rt r P x V V rt A P to O P P A cn in A W 6J V t0 N O O V P- . 1 00469 to 03 ca 0 P3 L7 In y a'a to to M -i ='zs cn(n O O:v^f cn(n rt 3 O W O O m w A As 0 O O W O S3 O m m W A fJ =' O 7 X = to X t r 7 a to X y r rt p O to X n r A m 0 O > A O < Ps O D A A < Cs X to > A A A < 0 r O •3y Q. G �H C.wH C �H Gt+•H O a. •^IH .9 Ltwy M O P O < n w C O < n t+•O a� O Cs < n )- rt rt r> O C rt O >0 O A C rt O.>O O m A C rt ►+A >A O to Q to to to fA pto W tA to N p N N N a N m N N tA r W r a to rt rt r m to rt rt r M to C rt r+a M to C7 to m A O O A Le ca m O m C0.0% O A O m .02 as 7 rt ;a CA rt Q.In ay rt CL(n an rt to O ;a(A y rt A. H cc a m m w N cis O O to ti m rt A cc N N rrs I- .0 .a f7 C 3 O'y .0 c7 C 3 A 3 .J y n C 3 A C O b b `< < C O 1010 O.m C < O 'U'C! rt 1-0 w w 't.7 r W W b ►+ y W A 'rl r y rt A H rt -0 rt n y N ►+O tT m H rt r 0 m ?m A w W,< ?m CO- ).-I< `< r m W W`< 3 mtA 30 m m m w 30 AA 3 O mA w A m 40 to m rt a m QD 4s A r O m r O OLta c r A rt w rt n 0 w rt O 0 m to rt O M y C R. N A m r y N A O A N A A rt w O n C w 7 t7 y w 7 H to O A y'O O m w< m A W C N M 1-10 to M N A N M w rt w tt•O et rt w rt H rt r to O to W as H Fl- to A m rt O CA in et N ? C m to y r A 3 n to a m A .. K 3 Ph rrh r co A L7 G7 O t0 3 A CD C 3 O I G Oa A O 93 r r r V=1 O O m C a M OQQ O CAA G N A C > H rf O a < V rt •s7 n O W O y n 10 t A O n N O r b O A r r N r V N W r r W N A to H w CL r_ rt W Nr ODN?WOD V?V V ? O WOOr C O y Cb rt O O AAO tOOatoaW VrOODV A ?V VA Ia O yC r V t00 ?W tnC3M totftOVN O OOoNtO O to 1-12. r W W O rr000 ?t70Us0 W OOtWw r► rt A H N rt N LTf X m C R. w � G K :rCD A Cs p O a N DQ A O N y O a A y Fi wrt pt v - oAfn O O r 0 O y Ls. A OOZ 170 r r r Do 4t w ?W—CIA N A. CIS W Nr tJN?W 00 V?NV Vr0 W tpr C� ??O O�Q'•t tOV W co-j OOt?V Ot? A V t00 V WtnWO� to C'tO VN V00 to 00Nt0 A r O to 4 ?V O to 0 ?r O Ot to N ft • ca c� n n n z -3 m o o 1x7 0 •-y a a7 cn'tn o r•= -; a 1x7 o cn cn 0 3 o mr:n wn o owm 0 oxrt o Owrt@pr+ O Xt = p•X" X 7C rt to X ►�j 1913- 7r = H .4t @ X S H r K m > O@ O O O ?> 0 0 < p 0 C.p O > 0 0 0 < p p O c L+0.• 00 H srtr Q 0." 0 CL a K 0.w K rt 0 ..O G -44 G H 1-- H Mft o < n wrt o -10 c o < n wC•3 m e rtri I rt > I vc rto >@ m I rtc o O C rtm >Clo m o v to m p p OI C7 w to p to to @ A OI K to to N p to 3`w 0 to I.- rt r p p r top a rt r 0%to p r n rt r+ C* r O O K K O K rt O Oasrs+K �•p O OO HAxC,tp K Q.O =W Oi-Q ."o".a H 'ri =K rt .O a7 93 Q.•rt .�H M OD tx7 H O m@ O c m to c w w O to cn C @ W ao .QHonw cw@ co @ t!f c. X W RC1 V O rA n O c O 'O 'G O G O r0 w M p K N K N K r! r 0 N K rt R. w 7 b r m 3 3 Io 3 p @ O 3 @ to 3 @@ . @ O IA O OQ to O O to O OD N@ vm C @ p O O dm m wN rt I► rt r► p t9 rt Wrt rt p p m a w mnw @ N CA Cwn a - rt fHa.m p O O W n to to W w 3 to O ¢7 .'O rt r► r- et w @ A O 4 N c 3• rt CA O CA .� R m M cr Q+ rt < N D C) p v r m •n ft m rt ►@i �. n m a � @ @ FA m O @ fl O I N b r t7t N W en tb W •'Ci r I-• N N V r N N N N O W OD Got* w H Oo r V W r N V t0O V V DD a d T to V c 0 00 V" 0.O0 AO - OO V Al 00 tnAA 0.O Ar W %Dto t/tOANL^ N N O R7NAOA @ Ut ib O+N Aa to OO M4D aA ArtnOO W rt @ . 4 tq X O O Q• r• N N v rt 0 0 a A +ni � tHD Qt t7t AO+H N 34 @ @ N H z a to93H w r r r d.-0- uso rtOtWn w0.Ow O N fA O 00 jl A r try to cn ca-7s N OD NNN NN tONO NW c w rV W W. NtnODtOC V V ROODt7troD Q.p Or OO ODOW AC 00 tDOr VIAOD O r 00 W tG tp OANtJ N N O VAOO rt US m z 'x7 N03 n •rt to to r •-I 's7 to to m 3 O O w a P In O O $.-a m to O W O P n O to X H "Om O a X H r 0 X H ►+O P P n > O O < P CY O > O < P H O �►f G WH ='G «3Gwy O M C O A w O� O < A w P C�+- O A W o c n o >o o H e n o >o 0 0 o c n >o o 0 a s $3 a a N a P to N N n a N P N to to W n n r P"to w n r Ma q n n r to N O 0 a -M a .+ 0 a a a O o c,ps n 0.'a 70y n O to H n 0.to an H I- a u CA 3 P 0 a tnm O O a tnm w r O f'3 c 3 a r� A c 3 o•H S] C 3 A `C O c 0 'a'a P G O 'a'a K < c -0-0 n 0. W r r n n H r 0 N w H n r 0 n A H r 0 S> el.- wK O O w TO O O u 9 O O x 3 0 CD O a O o a 3 0 a O O - N 000 a 0 0 O O tq N O O N O C3 a a O ' OI .'J O O Aa a I-n n = to c n 7 to w n 02 a s to A O O m to A A a to a f0 n w a 3 w 3 n C 7 H _ O O rt-0 O O H V O A O a W C.O N W A�►+ IM+. n n n l< n n w n O u << © a a N y n v P N 3'O a n O 3 to w w a n P n a u H w d A 7 n G 0 cl o= P a a. r r r W 1 r ONco LtO tOLr OorrA" C O N to L C0 L L L r L W WOO tp to •�y V O o t0 V N tO O V to N� L t0 N ON W O .Ca L to N N O L fn L 00 CTO- n A V 00o V LtpOtAO fJl Ot110 0. M x 0 G ' _ w Isoo G 0 o A n H col 0 o 0 m O O N O >O O N y O O H ►. C P ►- n o n OL N W t^J to A N W W O o W r O D N O lis r y n OO O O m N O N N Lo P 0.O O O V 00 No NO O O O 0047 r tF t 0 r V r r r V Gw NOS iso W Oto V O� OorNL 0.a tANLOO pD W W r V L AOOoul P O r ODOotnw NN000 to 0.to to n W O L L to N O O N O L co a 0 0000000 W o 0 w O N oWC0 m et O a * W O m � A +-� O g A w a m y a 7 'R QAs 7 N X K ►+R O'0 0MO O N X K r-.a adm W > dma < m .^► a`G 6-3a10 am.ro < m`C O rIK K N OR aK +Y O.WK �-IK N'O 3 K -in n mi-4 ry O p ct rt�+ O m n W O r► w a O O M < n W ct r!"� K ='C rt r a A O O ct 0 K O K < rt �q >0 A Q m =r W Q N m to to N m S W`'C m w m Io N to w P+.`rte m h K rt ►+;o M WF+ rA on rt a O d Gs to +dY rtp ~ b—q p a o*im rt .Z7 to 90 N K etOc7 ,'a =N K rt r f ama rtm dd NtnM Aa WAv ad (A !•- .st ►: N d i .O K t 2 C a .O N q N a .0 -1 0 C 3 A C < a m C < O a v C O a N C < O 't9'L3 rt w a N K W m :2 `G w w a K m 0-0 3 'O •. m m a O W w`< A W m < A W WYE a N N 3 = an d 9 rt m 3 ro a d N NN (Dm = ►n 3 m . rt m ct O W rt m R O rt O W N 13 to to O a N N K N A ro CD V as a =a. tea ct O .» .O C O N ttom+- m C N c't rt R OO N mN rt 0 y_ �tW a030 R r 0 �m cK w m .n w A N A h N N =r ,:Y+ 0 t ct 0 ct G'1 CA co - O O m < n -t ►t p' A W W N !•►t+iJ hiW K VO W tAO to a* N N N V V V R'C r t-• kTOOOa►+ta O O N Nr+W .. A N O O O t0 O O O W O. QD W t► tU to O rt A 000 000000 00 tJ1 tnoo R A 7 R W A C rt m O > N 10 a * N K O A K V O� O NVO V O� t0^f N }rt+. N OON Aom V W W a. O O 000 t8N O N q 041-73 r cmCA bi us m W"" V O NO co N N N N iT V V W Rq ♦+ Cl ac .-ooaW oa mm moovU.)vloo rt 0 0 0 0 0 0 0 0 0 0 tT O N cn 0 0 Z • o W Oo P m o O w q O C o q _C C-WH p ?G H FH ►'-H w w M O C O O O p K G 0 0 C1 f09 G e 00 C .O to R G N N N C R a u .+R ca a W Cl r�iti Ln R rK NOHO Cn o+ rm R R O .'ti7 N W K[ 3 ►M+- N O to rn I^ H a .0 p 'Ca't. a n C n W C 'TS r 10 R p tta O D N O o Q O O O O s o Qtu0 Stn C O@ C R 7 O 7 Y C N fOA N W W tQ O R p O 0.0. to M w rp tD caR H w n rt H f a 93 a 92. N3 r r w N N►"N Gtr rr �` t7 W to r Ot 03 N co r A r�,,,. t7J N!0:3 tb OD O.lZI AONN C7OW Oto of -4-4 O tnOtnO AOOOONr O 'A 0000 . to0AOOtn COntOn R.G I x to N�N 0 pa N p I(Hp �O H ' O' iy V V A N ' W W K r'► a O Cl O Co N N I N to O 00 '74 w►-w otEn r C w W rr W t»OOorN O W Nr to ANtn NO W O W r Oto tJ V O to O t9 C' V V N r W O N O W O O D U1,4 00 0000 0Om00-Cs tntn . County Fire District 1976-77 Final Budgets Estimates of Revenue Other Than Taxes Increase Preliminary or Final District Budget (Decrease) Budget Bethel Island Homeowner's Property Tax Relief 4,597 4,597 Business Inventory Tax Relief 1,077 1,077 5,674 5,674 Brentwood Homeowner's Property Tax Relief 4,298 4,298 Business Inventory Tax Relief 479 479 4,777 4,777 Byron Homeowner's Property Tax Relief 6S2 652 Business Inventory Tax Relief 117 117 769 769 Contra Costa Homeowner's Property Tax Relief 734,768 734,763 Business Inventory Tax Relief 131,490 131,490 State Subvention 6,000 6,000 Weed Abatement 100,000 100,000 Rental Income 3,000 3,000 Interest Income 3,000 (3,000) Hydrant Rental Fees 3,000 3,000 Payments in Lieu of Taxes 300 300 Other Revenue 10,000 10,000 122,300 866,258 988,558 Crockett-Carquinez Homeowner's Property Tax Relief 3,654 3,654 Business Inventory Tax Relief 1,608 1,608 5,262 5,262 •Eastern Homeowner's Property Tax Relief 1,712 1,712 Business Inventory Tax Relief 81 81 1,793 1,793 0041 -2- County Fire Districts 1976-77 Final Budgets Estimates of Revenue Other Than Taxes Increase Preliminary or Final District Budget (Decrease) Budget E1 Sobrante Homeowner's Property Tax Relief 107,619 107,619 Business Inventory Tax Relief 21,908 211908 �e 129,527 129,527 Moraga Communications (From Orinda) 22,000 22,000 Homeowner's Property Tax Relief 66,295 66,295 Business Inventory Tax Relief _ 2,668 2,668 22,000 68,963 90,963 Oakley Homeowner's Property Tax Relief S,085 5,085 Business Inventory Tax Relief 8S0 850 Homeowner's Tax Relief-Debt Service 104 104 Business Inventory Tax Relief-Debt Service 131 131 6,170 6,170 Orinda Homeowner's Property Tax Relief 82,733 82,733 Business Inventory Tax Relief 3,285 3,285 Homeowner's Tax Relief-Debt Service 2,185 2,185 Business Inventory Tax Relief-Debt Service 105 105 88,308 88,308 Pinole Homeowner's Property Tax Relief 18,882 18,882 Business Inventory Tax Relief 368 368 19,250 19,250 Riverview State Subvention 6,000 4,000 10,000 Weed Abatement 70;000 5,000 75,000 , Homeowner's Property Tax Relief 172,478 172,478 Business Inventory Tax Relief 139,743 139,743 Other Revenue 5,000 600 5,600 81,000 321,821 402,821 00476 -3- County Fire Districts 1976-77 Final Budgets Estimates of Revenue Other Than Taxes Increase Preliminary or Final Budget (Decrease) Budget District Tassajara S77 577 Homeowner's Property Tax Relief lg 18 Business Inventory Tax Relief, 595 595 00477 i Office,of County Auditor-Controller M` NeK Positions Provided for 1976-77 for County Fire Districts District Classification Number Contra Costa Apparatus Mechanic Intermediate Typist Clerk..; 1 a Sj 3 r � s a � • �M t f § rtx s5� � 4 � d3..T, +` t ' d } In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Fixing Hearing to Consider CATV Service Connections Fees. The Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) on July 6, 1976 having submitted a progress report on the subject of CATV service connections and having indicated that a further report would be forthcoming with respect to requested increases in installation fees; and The Committee having this day reported that it supports the principle of higher fees for CATV underground service con- nections in new subdivisions, that the amount of such fees should be based on cost, and having recommended that a public hearing be scheduled to determine the appropriate fees; NO14, THEREFORE, IT IS BY THE BOARD ORDERED that August 3, 1976 at 2:00 p.m. is FIXED as the time for the afore- said hearing and that staff recommendations be submitted based on analysis of cost data furnished by the companies involved. Passed by the Board on July 20, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid cc: Committee Members Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed thii;20th day of July , 1976 Cable-Vision Tele-Vue Systems, Inc. Kay Building Company ✓ J. R. OLSSON, Clerk White Gate Homeowners Assn. Yx. Michael Silvey By IV Deputy Clerk Harold W. Smith Co. Danville Station Homeowner's Assn. MaxiAeAM. Neufeld Shadow Hills Homeowners Dame Construction Co. Century Homes Development Co. H-243/7615m 004 (9 In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of Proposed Lease for Superintendent of Schools Educational Media Services. The Board having received a July 16, 1976 memorandum from Mr. A. Q. Will, County Administrator, recommending that the Chairman be authorized to execute a ten-year lease with Mr. Ralph Coffey, et al, for premises at 2371 Stanwell Drive, Concord, California, for continued occupancy and additional space for the Superintendent of Schools Educational Media Services; and Supervisor W. N. Boggess having expressed concern as to the scope of the function and to the length of the term of the lease, and having recommended that the matter be referred back to the County Administrator for report on July 27, 1976; IT IS BY THE BOARD ORDERED that receipt of the afore- said memorandum is ACKNOWLEDGED and the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on July 20, 1976. 1 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. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Superintendent of Schools affixed this 20thfay of July , 19 76 County Administrator J. R. OISSON, Clerk By. Deputy Clerk Mary Craig 00480 H-24 3/7615m OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: of Supervisors Date_ July 16, 1976 41 't o1 W Fro0-1thur G. WAill, Subject: Lease - Superintendent of County Administrator Schools Media Center The agenda from this office for July 20, 1976 lists under Real Estate Actions a recommendation for approval of a lease for additional space for the Superintendent of Schools Media Center at 2371 Stanwell Drive in Concord. The Media Center has been at that location for approximately five years. Based upon requests by the Superintendent of Schools, the Board authorized the Public Works Department to negotiate for additional space fot the Media Center. The lease listed is the final action resulting from that authorization and provides a ' complicated addition to the existing building as well as remodeling of the present space. The location and rental are favorable for the programs of the Media Center. The new space will provide 9,180 square feet of additional space and 11,130 square feet of remodeled space for a total of 20,300 square feet of leased area. The lease is proposed for 10 years at a cost of $7,200 per month and contains an option for purchase by the County for a fixed sum of money. The 1976-1977 fiscal year budget does include funds for the increased rentals for this lease. The Media Center provides services to school district professional staff including display of textbook adoption materials, a professional library, meeting and classroom space, extensive film and television library and materials, an informa- tion service, and a teacher Resource Center; provision of space is a County responsibility. DB/aa RECEIVED J. e. ots:on anus eoAM o:_�UrLawsoaS r A CAS 00481 Mrr'ofilmed with board order I � In the Board of Supervisors of Contra Costa County, State of California July 20 19 76 In the Matter of x t Claim for Damages. r Ms. Rita M. Worre by and through her attorney, Mr. Richard Wesley Johnson, 3126 Buskirk Avenue, Walnut Creek, California 94596 having filed with this Board on June 15, 1976 a claim for damages in the amount of $100,000;" IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. ar. PASSED by the Board on July 20, 1976. H N� 1 ', 1.` t �s _ 4 a e } d n .j r �y air. e and correct Dopy of an order entered on the I hereby certify that the foregoing is a tru minutes of said Board of Supervisors on the date aforesaid- Witness foresaidWitness my hand and the Seal of the Board of cc: Clair.: nt Supervisors Public `forks , 19 7� Attn: 11.r. Broatch affixed this ? _day of Tu l- County Counsel County AdministratorR. OLSSON, Cterk By Deputy Clerk Bonnie Boaz 00452 :w CLAIM FOR DAMAGES FOR PERSONAL INJUR F I. LED To Board of Supervisors JUN 15 1976 County of Contra Costa Martinez, IL 04SON ae WAW,4,)F-SUPEMSOas ON l A CO. RITA M. WORRE hereby makes claim against the County of Contra Costa in the sum of $100,000, and in support of her said claim declares as follows: 1. The damages described herein occurred on March 31, 1976_ 2. Said damages occurred on San Ramon Valley Boulevard, south of Old Crow"Canyon Road. 3. Said damages occurred in the following manner: Claimant was a passenger in an automobile driven along San Ramon Valley Boulevard which was involved in an automobile accident with a deputy sheriff of the County of Contra Costa. The circumstances demonstrate and the police officer's report indicates that the deputy sheriff was travelling at a rate of speed too high for the curve it negotiated, causing it to skid into the automobile in which claimant was riding. The likelihood of injury was known or should have been known to said deputy. Claimant's injuries were thus caused by the negligence of the County of Contra Costa and its employees. 4. Said damages resulted in serious injury to claimant, and has caused medical bills, expenses, pain and suffering, and other losses totalling $100,000. 00483 59B-1 tAiCrafi!mrd with board order uv x 59B-1 rXcrofi!mrd with board order 5. Send any and all notices and communi- cations regarding this claim to: Richard Wesley Johnson Attorney at Law 3126 Buskirk Avenue Walnut Creek, California 94596 Telephone: 933-1600 Dated: June 9, 1976 JOHNSON,AND,43OROMAN X-1 ==Rirchard Wekl6y �h o Attorneys for Claimant fi 00484 C � In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Claim for Damages. The Pacific Telephone and Telegraph Company, 150 Hayes Street, Room 400, San Francisco, California 94102 having filed with this Board on June 17, 1976 a claim for damages in the amount of $600; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 20, 1976. 1 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 date aforesaid. cc• Claimant Witness my hand and the Seal of the Board of Public Works Supervisors Attn: !-1r. Broatch affixed this 20 day of July 1976 County Counsel County Administrator . R. OLSSON, Clerk By Deputy Clerk Bonnie uoaz 00483 N-23 3J7C.ISm i rM. THE PACIFIC TELEPHONE AND TELEGRAPH COMPANY SECURITY - SAN FRANCISCO ISO HAYES STREET.ROOF!4430 SAN FRANCISCO.CAUFORNtA 94102 ' AREA CODE 4]S 542.2464 DMIRMT SECu147Y MANAGER Case No. B-640-144 June 15, 1976 CLAIM FOR DAMAGES County Clerk Contra Costa County Martinez, California 94553 Dear Sir: On May 17, 1976, our underground facilities were struck and damaged by a backhoe, owned by R. E. Jones and operated by their employee, Mike Martin. This accident occurred in front of vacant lot, 8 feet south of 3909 Pacheco Boulevard, Martinez, California. It is our understanding that R. E. Jones was working under contract to you placing water lines. The estimated cost of repairing our facilities is $600.00. lie are sending you this notice pursuant to Section 910 of the Government Code. Since we are not aware of the contractual relationship between you and R. E. Jones, we are also sending a copy of this letter to them. Please send notices to the above address. Very truly yours, MRS_ A. M. H]2-nX-R Security Representative CC: R. E. Jones 6,1; 888 Howe Road F I L E D Martinez, California 94553 Contra Costa County Water District P.O. Box 757 ,SUN 171976 Concord, California 94522 Attention: Mr. John Potts J. R.assor, ( E BOAR OF SuPERVWRS . �c rr�cos Bs.. U 00486 Microfilmed with board ori l In the Board of Supervisors of Contra Costa County, State of California _. July 20 , 19 76 In the Matter of Claim for Damages. Mr. Domenico A. Di Donato by and through his attorney, 14r. Richard Wesley Johnson, 3126 Buskirk Avenue, Walnut Creek, California 94596 having filed with this Board on June 15, 1976 a claim for damages in the amount of $250,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 20, 1976. 1 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 oforesoid. Witness my hand and the Seal of the Board of cc: Claimant Supervuors Public Forks affixed this?n d of J111 . 19 5 Attn: Xr. Broatch v 7 County Counsel County Administrator ,�J 1 R. OISSON, Clerk By �h/ LYfla'%' Deputy Clerk Bonnie Boaz H-24 3L7615m O Vt'ZV� 0 CLAIM FOR DAM.ZkGES FOR PERSONAL INJURY F I L E To Board of Supervisors JUN 15 1976- County of Contra Costa I R.oUMN Martinez, California CM BOAW W SUPERVISORS co. DOMENICO A. DI DONATO hereby makes claim against the County of Contra Costa in the sum of $250,000, and in support of his said claim declares as follows: 1. The damages described herein occurred on March 31, 1976. 2. Said damages occurred on San Ramon Valley Boulevard, south of Old Crow Canyon Road. "- 3. Said damages occurred in the following manner: Claimant was driving his automobile on San Ramon Valley Boulevard and was involved in an automobile accident with a deputy sheriff of the County of Contra Costa. The circumstances demonstrate and the police officer's report indicates that the deputy sheriff was travelling at a rate of speed too high for the curve it negotiated, causing it to skid into the automobile driven by claimant. The likelihood of injury was known or should have been known to said deputy. Claimant's injuries were thus caused by the negligence of the County of Contra Costa and its employees. 4. Said damages resulted in serious injury to claimant, and has caused medical bills, expenses, pain and suffering, and other losses totalling $250,000. 59A-1 O0488 v:;th board order . .... _ ... ... ;+a'i�M.,4,.:....;,.•yrs 7 • 5, Send any and all notices and communi- cations regarding this claim to: Richard Wesley Johnson Attorney at Law 3126 Buskirk Avenue Walnut Creek, California 94596 Telephone: 933-1600 Dated: June 9, 1976.= JO HNSON� OR XB ar We ey Jo Attorneys for Claimant 00489 . • • ' In the Board of Supervisors of Contra Costa County, State of California July 20 , 1"9,76: . In the Matter of Approving 1976-1977 Proposed Budgets for County Special Districts and County Service Areas. The County Auditor-Controller having filed with this Board the 1976-1977 fiscal year proposed budgets for county special districts (exclusive of county fire protection districts) and county service areas; and The County Auditor-Controller and the County Administrator having recommended that the aforesaid budgets be accepted as the proposed budgets and serve as the basis for review and consideration for adoption as the final budgets for the 1976-1977 fiscal year;, IT IS BY THE BOARD ORDERED that aforesaid 1976-1977 proposed budgets are APPROVED. Passed by the Board on July 20, 1976. 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 Orig: County Administrator Witness my hand and the seal of the Board of Supervisors cc: County Auditor-Controller wed this20th day of July 19 76 B�C% J. R. OLSSON, Clerk Deputy Clerk H 24 12174 - 154A 140cine M. Dreuteld 00400 r • DIVISIONS H.DONALD FUNK ACCOUNTING auosTdll•COMTIIOL<[R ROT M ML[K AUDITOR-CONTROLLER OFFICE DONALD L BOUCHEr COST ACCOUNTING tSSiSTANT AYDROR•COMT110LLE11 JAA. :ST CONlxACOSTfCOUNTY DATA PROCESSN G FINANCE BUILDING 'OLCM"C.TAYLOR. ., INTERNAL AUDIT MARTINEZ.CALIFORNIA 94553 AMM A•ATwa PHONE t415) 2204000 PURCHASING •>WILLIAM A.SCMMIOT SYSTEMS r= July 13, 1976ART"Y"T-sn'009's TAX AND SPECIAL .—DISTRICT ACCOUNTING SAM KIMOTO t� 7 S rvaf � Y'•-&fit Supervisor Janes P. Ke nny, District� I Supervisor Alfred ii.-Dias, District II SuPenisor District III Janet F. ?foriarty, Stipervisor Karren I:. Gogge$s, District I1' Supervisor Eclaund A. Linscheid, District V Lnclosed are proposed budget requests for County Special Uistrzcts other than fire districts. The schedules include proposedaudget,:r � estimated revenues other than taxes. total requirements, and " We.request that these budgets be adopted by your hoard on July 20, 1976. These proposed budgets nust be adopted on or before July 20, IL DONAU) POMC P * t Auditor.-Controller IMF*dc Enclosures na re a s: wr { r 0491 Miaofilmed with board order. I En •n n .,a o • NNNNNNNNO •n7•A'17•s7•R3•RI m'!1 Ir O 9C: O N 0 0 0 0 0 0 0 0 H r r r r r r r r O H O •-1 R 7 3 = 0 7 7 = 7 a 0 0 0 0 0 0 0 0 0 m a R m H 0 * Ocoee 0 0 0 0 0 0 0 0 0 0 w l< n w o C:•CS.m C m CS.G CL CL 0 •-� n aria aaa H O mfn 0 wN rrrrr a -� 0 0 0 0 0 0 0 0 7 0 I n o O V N t7 C C W Cl = O O O O O O O O O O R O r y Z R I � O R 7 7 7 0 0 7 0 3 3 ►! R < C CD C RR R R R rt ft RO O w •-� •'' t7 r H " ►t H H H H H H r r Cn n O O O 0 0 0 0 0 0 0 0 0 O 0 Cn Cr 'n ►+rrD.--rrrr0 n C a O R C C w O R 9 M N NNNNNN rJ D'i<A C H SD H Vf IA O O O O O 0 00 O R O 0 w 0 R ¢' O = 3 3 7 0 3 0 <H R Sa 01 O H H 0 0 0 0 0 0 0 0 OI w K w Z wns:saaaam h I N O n R 0 zV OD CD V WNrH to 0CA 9 1, im bt CIA 0�0 0' 7 n 0.n O 0 C7 IA 0 b v L < a R C a ,{ R H R ib W- I.-w n O n R 0 R IA .� 0 w 0 O Go r I OI 9 R Cil if R'aCx N W w r r r N rw'O.H10 N V CID r t0 C Co t0 r W W N W O W W W 00 CnODrrV WNC r NNOO V VOtnN N N O O =I V DDOJOr w W r t0VwID ODww CO (O O n w N V O C r A Cn r C A J A to OW V O V Co V V I.J. 1 J N O r W C m C r O W w O O to N 0 C Cl N N I G: N - N CD 0 H W N O IA O O m 0 3 V CD 00 r 0 r R IA r O OD r Ma O N -2 Go 0%00 r rWNN tDOW W N 7p R Cq inOorrV WNC A NNNrV V OtnN �N N R G A w r V wCO V OrIJ W W V tC)JAw CIDw ODCA Cl O H N VOCrAtnrC r VAVJw VOV C V V O V NOr W CCDCr C W WOD OD to w0Cr N N 1 ► in A C W O r N to W C W•s1 rn O NOD V b- O rNrr W A W N \01 C N -• C tntrtr Ctj O NCNCw OO 0D W r3 R 093 M OD 00 V rNOtn W 6 10606-0000o O N N \"O 9 ► r J O C O r O O C O Cl 0 0 0 0 0 0 O O O V A < C A N Cl r V W 0 0 r O 0 0 0 0 0 0 0 O CO t0 C 0 OI w r • NN .j 0= m w W rr P rt 0 N r Cn N Go A CC X W S< R O A O W OD r Oo N CDC to = o O O W C C t0 N Cn to N to to w N G w t A O O rW V CD Do I.-CD A OW N N 0 7 W O O t0 C t0 to W OD O J t0 to to oD N I N N P C OD V W wr N r N Om 0 C V00 V r 0 0o r N r r A oo W C to O >^3 O to CD r CT N O C (3%.96 to N J N N O CD A r to 0 rt 00 Go OJrNWrW to Im toor W W 0 to to V V 0 F P N VOCrNW VC CD O0orCDOAOto W (W W r+t+ V N O r C CO tD to r W Oo to J t7 to to O Go N r r I r r r t0 N Cn 0 0 Ib O r N to O N to N C in 3 p X R V . OOOtn to w00Atnto V V GA A R G 0 w r 00 o"')%D- :• I a con o% oto w j w ►t V %DrrW W 0%LnCODwN V N A A O O V Jt7V W tnArtC)O V 03 t r r 1 93 I. I." to O r-F w r c t%7 R.=EA tC N R 0'RrNNO N W W W pN O • `CROOt7O CLODOto Cn tnO n O V• WCW Cn V1 AAWA tnr V V C. ICY • x 0 r r 3 'D-i N to r 00 r to 0 0 p 0 fl C r N is p r to N C N 0.0 x n 10 W O O O N W Cn Go A r C A W A A R w 12. M N JJCr N CrW r+N NV W W ►! W ODrNW W OO VOCIA V NN W W O f0 to m A W A N t9 V to V W W 00 A. A I fl.. O r N W O O r O r r r p t0 C Cs t0 to S V Wtn to rr r En CA ODN N R X VJ W A 00 0 0 0 Cl 0 0 O O W O C to _ I fl 1 a• - r Ila r.17O1 x t0 t0 Nf V V R Q• V Wtl1N NJw0or ODN C 0 0 's a% tD O A 00 00'a 0 0 Cl 0 r I DOW n n En v V • aa> c >>> c oco o H K K ►! H 7 K K •t O w n H R 0000 R coo R O la M 1•l P p p O VVV cn p OCC fn C '1 n N V R 1 / 1 1 0 Q R 1 1 1 0 re On C3 0 sa tnAN < M gyp-. NWN ►I Qp R R I.- Z • p < b •.+ O I.- w w w R a n n a0 n n O A aZE n y cn Zb p O O O K p K O p 0 Cn O p o w R p G G w 0 QO G p R n 0 w 'a - O O 3 < n > o O 7 w0 > R g O m R O.Gw K R O.O G K O 3 R =zr - x I.-p rr••N p O =r R p V p O" (n r O R (n G n y p :G O r 1 1 1 O 7 K 1 p 3 W. n O 9 0 ►+ n n p � p •p O p O P A O O 7 w N O > > O a a p O R v •'1 K R K Ki O O O O m p O n H p R •< 1 1 J IA n i. o n O a R cs. p >R tsf r AV 03 6- ►r-• OtA N W Go Wla pt .. W OtONr W WOtO W V to O K OO O O O A Ot N N N fn t0 Om N Ot O b R. t0 A t0 to cO O . W W W Ot Q� ►i w A Ot N N a O O O O O N co w 1 - 1 �J A G . O O a N O O o O H K t0 < m O - N N r to is O O O . r A V Go r r T A N W co O.0 R W O t 7 N r W WOO W V!n R G p w r A T N N N N t0 O Qt fn O OD ►S t0 A t9 t0 Ot W W O O W 47t Qt O A Ot N N S. O O O Cl O N 00 1 r A t0 O V G Ct O W W O� O In m 1 rt N r a W V N A \m G to V K O AN W W t:7 W OtT W rCtR V O m 1=• U7 N to OD t7 V r N O Ct N to V \ 'fl'Cj Ot N W W O n O O O V A > K fD N A•N W W O O O O O O Ot co < O n m -0 w- 0 O m r N r CHI3'r+ a N r V Ctr r r x m7'.< R tD co N to r Ot N r O O O O r DD 0 0 0 !D • G rt N O O W Oo O O O t0 V r K y G w Oq M• A ODV AW O OO t0 <D t0 O J o n O V? W 6, O O Cl OD l0 t0 m R R O N A • w n W rN r QtA t7 NO tY<O Ot rrrr W WOtp W ODA rm R A I— to p r O O r t0 to t7 O Ot r N Go r r O OD N O Oo W W O O to t0 to 1 N W tort, O OOO O Oto 9 WHH r r r 3fD p 0 V W 01 O, W N r a X R v OD Oo r t7 O t0 O R G p w r W Ot W tj - W W to H '[-3 C',Qt to V W Ot Ot fD N WWrtn N Wtp 1 m M• N O CA w I11ta C+ O G I/A• INAt70t 1 �A ICA� < nR O a H • m c x ID m N r r r DHy a mvtnm w ooa na x n r Ot�••r r Oo t0 OD w In W 0o V to 41 Oo V K r rONO Oo OGo O 1 I�Hrr AOOO O N p .^i t7 t7 Q�V VOD LW e'► X VV N t0 N a O O O Qt to •t7 IJ 13 1 m 00 t7 N I�y r r RT woo:- onl m m tomta tDt9NOo OO O X VM.* 1 00493 CIA = . 0 . to = O aaaaaaac C'1 a C OOOOOOOOOO= 9 to H H R H H H H O = H H 7 w l+ w w w w w w W w w r rt m m m m m m m rt m m rr u N N N N N N N N N tf y N W m f0 P P C a -3 to m � ft rt rt rt r► Mrt tf ff Cf 01 ... W O `< O rrrt-rrrv� V� to to wwwwwwwww w > rt r• �* I l t t l l l m r* / t o V3 A A A A A A A A A A o Z W At A A A A A A y L4 m N H ¢ rt rr rt rt rt N rt rt rt O �.. N Ct to to W N► N< °'' . < 1"• rt Cl . ►+ to t7 w w aa : aaaa: x p CA w O A O O A ti r'/ V V V V V!nus w > 00 O O p 0 0 0 0 0:IK0 O c _ 7C�93 t2m 3 t7Novaaa- r► r. Ll N < q+ K fHt cf, to tIA at M e O 9 K :r►'•S 7• m to tt O m fy m o p O A N O a~+n tom+•n O tR P N 7 P ►" rt Ib+- rt rt H IN m u m m K O C rt t m t = K to tq L rt 7 r• 7 O O �" nO rt H QHrt K O I-- M• NOy O O A 10.. K ►mi A O At C P A O S m C m rH r zr O C O N w w A A a »noon tom+ a OD H y A Art o m K O O lw1 m m Sb . m rt K N t N X t En O E O H N a rt ttt, W AP+AtoCtODA to N►+Nb+NCtN $-b.- s-10 H'C3 O OtOOtnON W V V A t7NN W tnV r►+tptn O H m 0 .. n+ O MCt1-•W ODA V W A to V NA 1ANwNACt00 �'Sf Q. O Mtn►+W toMa m -4 N ODAOCttnaAOw0.- H w O At•OD OD Ct ut OD ►' 01-+ W V VtOw V O VAtn W W 1 t m W N ►-• H H m A O A G Q1 N O N o ►+ rt N AwAin Ct ODA t0 Ct 1v►+►+N OtN ►+tn Ct O O to O N W V V OD W N to W to V tr►••tC to rt G W - f""' O O O ►+W 0 D A V W A W to N A A N w N A C%t•J H ~ Ot OO Us W 10MCO O 141+ O ODACD mw 01A0 wtn m O AI.- wCtNw toC twVOV Atn 07 1 r C to v G Ct tz In ttt at O V ►-. va N r OCD C C 0~o N W► c K to '14 W r•.OV OtAt7N V V C WAN 1 V W No+ C. Om O.• V 1 w \ N NCtV ONN to V wA V ODOtn OW NA Wt) VA •O'C- A wtnNAwCt V OD -.3 N CtO0o Ntn1-•O Ntn Ctm a H m Oti•V V WNt� r O►+ W N1 m Ct0 NACn to < p A {D -0 N w o R r N P- 03 - o m O V tO ODV W W V Or W Wtn W03 � r�l m r aFC+ 00 X A 7•< rt m to ti NtONWO N 1-•N A 10 o-+ W o O m m C rt O Ct OD t7 t9VOD t0 NA CtWNV ►+ N H J 't1. G.� OtoOt W t0 to A W A O►• O m O QQ o A Dt rt r 4 r tAi. cn 0- rO N P+w 1-t-•N r W Qt I.V.. t.• CCt 00 r to t7<O W Ct O V N►•N HJ V V A W N N W VV V►••t7 to o-+03 rt A OOtOON00A V W A O to Ntn AO W wAC%tO m 1w.p. Wt.-to►+W N W W OD VF+ N 03AODC%CtO0D0 Wto 1 N A►+OVODODA r Or N Vtn00tnOOW Atntn 1•" W O A A Ct N Ct f+ r W c X f+ N t•J wOadOw .� N 00 w N G m V r Ot►+co O to ao 00 r 00 4 r N V O O Ct N to V 1-+ to Ct m O O Dor OD V A W N J A 1 p 9 - w N O m C N r ►+ A A 7 N A.rt IN IC Otn mCtN ! -4 ! V O < t1� cr - 0 O C X A m N W DN N 3 N O W A N N Q• ►+ ►+ N m m w m O OD ►+tOVOW O N V t'J Dp % A cD W cD cc Ot rt W 4- O Ct N V►+t0 W to N H W A 00 Ct N 1-•N C N O A m f �• ca ID ID At O to 00VNAO O O m C% UT T N W V V t n N O O 1 tJ 00 m 1•'• G to ►-• I .-3 1-•r ttf p O to to N N x V V rf. t0 'J WtoWtnW O V J m VCt• n C-1 z v C »»»»>»»a»> c m y H a H H H H H H H H H H H H H H H H H O = r+ p c+ O O O O p p O a 0 p O a 0 0 O a a r+ $ K •„; p p p p p p p p p p p CI p p p p p p „>< I. O y (n r+ 03 a Q O 1 1 / 1 1 1 1 1 t 1 1 1 1 1 t 1 1 O O p I H r`p N N►+r r r r t+r r O 00 V T.D,W H .01 C r < to r r01O VTtnAW Nr- .. . . - - . < w to 3 C to OtO+O O O f!•C 0 t9 an d�`c�0 O p O O O p G O r G p 0 ►! 01-00 H 7 a r v I.- ry > p 3 O Cl-w O`C O p r+ 1+ O O rt < r K > Gf 3 r't H a < O rt Gp`«'toa RO Xw7Q was H m ct''C O O O w 0 0.920 n ct O O C1.93 r p O a to a m r p C W r p r 6-0rCTp �lr 300 p r> < >O 7 H w 0 O Z a n p W rr 1 p p p H >w H r At > n O O H 1 0 A L3 a H O t 3 O < 1A a H 7 O H O Cn O O _p p r r+ O R`< p O n O m n p to 0 rt pO¢ r O m 7 to - ft 3 O R R n R " co O H r ►°'. o ,� o p a yyO o � 3 G To O to 7 H n O 77 / r N 1v r /pt 10 G k O N? N V to r W 1-.r W w'a M Io - A A A AOtOt-•Tr0 NOONTW iaAO to O H p 0 O O 3 V V r W TTrVAOONTOODOtnONtna IC! R W W r rJATAtbOON V O00TJt-•Tr OD H w V tO tO V JTO OOW41 W W M%D O00 TN T w t 1 c co . G w an H y � � O p p 1! H O <'p M tO N A r N r N V N t••W r r W p p 0 A A A ?O t7 r Tr 0 N OD N T W?A O to Op r+ r+ G p V J r tlG1O�rVAOotrIG%0 w w w Q w w A wr W W r r V?Ta00 OO N J tO to toooT V Q 0%Tr 00 H 0 0 o toJT000tnaNtnmvIn C% CID F+n 0o .t c N TCD^n m r+- N rN N ra N A r \p G to Vit. t7 NNJrWrA OW NOOAVOI W Wra r► V r r cn to to T%a Q. V-4 UP O tnNAA V \O M. Iola O O V tOO wtO N 00 W C9W WNNVT%O to A VA n p v V O V LA to W47 to V NVI-•w VAtOWT W Tp G 'a 1--- 03 p O p w N r r p S* R v V N «•1•�o�mv w A N N r r N tO r p X rY O N r Rt to CC OD A tnrNOT T NA AV?rtO N a = p0 - C6" A A A 0!-400?tn V W O?rrtn 00 V O A N H 3 "r! 00 w N N r ►-•JW aT W 0%tnNIna00UOtoto O G w O n O O rt h p H n n w A TAOO W Arta 1-•NNt10 C. t:J W W v.4 O ►•p cf V V a rJN W raArNrtn?W V T? tO O.wp W w r Vwww NOO1-•WaVAWWNVo m rr N to r OOONVANOrNW NVNODNtn W 1 t>D r r A r+W N N T N p O p 0 A a t:7 OD tII r V N N ►+N ao-4 Z' a.O x r t K G p O O V 00 A..T T AW?V W?NNmr to w r O O O ?tONNN VtOW NaWwCato r O H A ? OD rVaW? Aral tnVN00 N?O W O 1 p w N O r rcm R.7 r r N p 7 N rt < N :+ lr tO O N O►� w O W N m 0o to rt r r ? AN VT Wr+TVVrW to#DW n O tO O N TOO CC V TW NA1-•00o co tna T R • p QI x p O N N 3 93-4 to V ►+rA rN NNT N p p p p W W 00 OONrTN to OT OOTAAV O O.Ct x n r+ G R O O A OODA Va awOtOW OVNOO T w OD 00 T O Wrtn to W V Vttl?TNrWN T H N to T to to T W V OO 00 r r Ot N O?to 0 V p t O NNAN Z14 LVtflOtrlrNrr tO �/'► x V V 07 O t n N O V N O O N T w N O T T In V N O T t o O q O O O O 00 TO O O W to 0 0 to to O N T 1 p A I-rrI p p %O to to O NAisNw rs.VtnOtnrN r..rto r+ x V 13 rt O O trt 0 V N N r T w r 0 to T V tO N O V T• O tn00gom 00 NCA us VOVN WN T 60495 !+ O C n M O On cn »»> C C >D>D>D>C n tA p O n " K 4 K 4 O n K tt " $t 4 tt = r► H 7 :3 cr. 00000rt D H a00coo 0r. M K 01< ►t [r- r n Q! p p p p O .Hr p p p p p p p D W > t-93 rrrrrtn O 4 0 .=. =.'II.==== N .H•. O ►" �+ 'L C� r1 nr►r.-�..O :G A I 1 1 1 1 1 1 t O n M H wC.7 co C2 to 1'! �'! t9 OO OO V PCA A n2 H o O p n 1 I 1 I 1 < o n . . . < O 1+- -0 to C y O ►--F+r!•+w W p 0 W H tR p N to `< C W tj C0- A rt r- mot>0M=0 > A tt p 7 . . O W'. r O p t"K O O W r O X rt t. O rt tr/-.p W C y -< O'v t--> a 1< to n O 3 O r p D ►+ O 0a Op W ►t O C O r-=1 IMtt p oD c cn R x= cA o cn c cn rt I p p 0 O O p p O O p O " O O 0 p 0 =K M A 00 m r u ►t to ti n p p O p`< < W p`< O ►! ! < < ►! 7 O 1 c W W O p w K W a < G N O l A 7 r A O A m W W rt p O < rt W O O 7r►r r0 et i01 cr P- � N y ►~•• O O y O 0. I0 O 1 1 O. C3 O A r IV N rt 10 C % ? A A V ►+ A!•+ 1-- N to r V W W-p tt•Cf OD W W N N V O to N W VOD W"► to O tt O O' to to ?tn N A A O N ►•• N C•V OD O O O .`2 O p t0 W ►+N V AC0 CLAW t7 0Wto C�W00CD 4 p. A V 0-4 to ODO?tn s N OCDO V W 0 t W 1 N N ?1-- tO GA N N O to A 0 0 t2 V W W N 1 N .Z7 L7 w V rA O O to ►t ti t0 ct (A h+ I W W W to NV ON N W VODW►+I�w rt r_ p V 19 Z+.N N ?? O N ►•• N CA V 00 CI 4.O W r 00 W I.-K) V ?ODTAW t0 O W to C•WOD CO to V O V N OD O?to V ttt 000 0 V W O to 1 r f ►+ to ?►+ t9 C1 N0to ? 00t7V W W N to C V G Do G`cl c V W W C\ t•+ Wr ►+ I � to C N V A ►+ h+ ? N to N ? A O N W/-+ K ci ►O+ N to �O ODO?tn tm ?tow W V V O n �• p 'ZI► + lo Cl m N CTNN WtO t7 ON V00 t0 W W O C A F+ N ► p O 'A OD N N 1•+ a rt 0 N /O+ Gµ V V to W W V N ? W CA ct A W C%t--V y 0 CD tD 0 �7 Q rt W O O►-r O O N C W 0:3'K to to I tJ W O V C� �� IO O W 00 co N V O p O A N O O 0O O ►--V tn O V O t7 t--V r+ 93 rt y ►+ A 93 W W ►•' W W I V ►+ W r t7 I N W N cr<H p C\ N N N NV 19N ? WC1V01-- A rp O ►' N 1 N W A? Vtn CD NNW WODVOO O W17 Ol ? ? N 00 O?N C% 1••• O O N A h+t•+ N Ot I OI O 61 N N A IN J:6 O V N C%to Cl A to 1� t� ►+ En O O p O to I.- r �N N V I.-t~-�Wt0 rrtG % p Ol ? AO tO N V W A?AVtoN W ►+ V b.+ 1•+O �V to N N to CD CT A"Co raj OD N O N I W N►+ ? V 00 C%1-+0 O 1 1%0 t0 ?to to C%W O W V l•-A V 00 N N r C FA 0.0 N G\ tT W N ? V to O►-- C N rt W t9 V V ►+ tn O A t7 10 O NOD � ►+A tWl1 A tN-- ►-� O CD V C+►+ V N W Ir W N O p CSJ O 3a H cA rn 0 0 p o to O O N N N .0 00 O N O rpt % G. W V A W C` C` OD C"t0 A CA ION N• 00 W ►+N O D` 00 V W to 1--A to p A W O W W W V W -. • O7 19 1 . 00 t0 A tit N N W CO A O 1••-N CO H►�to r p to O % ? NO COWtnOOto O C%cn 00 W tfl00 Cl O 1 O O ►•- ►+O N 1-+N N rt O A O C%cn 0 0 C%O O V O�• fp W 00495 Office of County Auditor-Controller Districts Governed Tnrourh Board of Supervisors (Other than FirQ Districts) 1976-77 Proposed Budoet 1976-77 Proposed Name of District Fund Budget County Service Area - Fire F-1 (SouthRichmond) General Services 5 Supplies 4,S72' Reserve for Contingencies 200 Total Requirements 5,072 Flood Control Contra Costa Flood Control Water Conservation General , Services L Supplies 1,119,000 Fixed Assets 1,000 Reserve for Contingencies 112,000 General Reserve 20,461 Total Requirements 1,252,461 Zone 1 Q-1arsh Creel:) General Services `v Supplies 30,000" Fixed Assets 104,576 Reserve for Contingencies 1,100 Total Requirements 135,676 Zone 2 (Kellogg Creek) General Services & Supplies 2,500 Fixed Assets 27,300 Reserve for Contingencies 1,000 Total Requirements 3:1,300 Zone 3D (Central County) General Services t, Supplies 1,371,000 Fixed Assets _ 6,725,372 Reserve for Contingencies 211,000 Total Requirements 3,307,572 Zone 7 (hildcat Creek) General' Services $ Supplies 20,000 Fixed Assets 273,455 Reserve for Contingencies 4,330 Total Requirements 297,535 Zone S (Pinole Creek) General Services & Supplies 19,000 Reserve for Contingencies 1,900 General Reserve 978 Total Requirements 21,373 00497 Office of Countv Ailditor-Controller Page 2 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77' Proposed Name of District Favid 'Budget Flood Control (Cont'd) Subzone SA General Fixed Assets $ 18,500 Reserve for Contingencies 1,350 General Reserve 2,128 Total Requirements 22,473 Zone 9 (Rodeo Creek) General Services F Supplies 30,000 Reserve for Contingencies 2,743 Total Requirements 32,743 Subzone 9A General' Fixed Assets 110,000 Reserve for Contingencies 2,973 Total Requirements 112,773 Storm Drainaec Zone #1 (Lafayette Palley Estates) General Services S Supplies S00 Fixed Assets 5,600 Reserve for Contingencies 261 Total Requirements 6,361 Zone $10 (West of Danville) General Fixed Assets 133,316 Reserve for Contingencies 2,000 Total Requirements 155,316 Zone 113 CNorth 'v best of Alamo) General Fixed Assets 61,6SS Reserve for Contingencies 1,600 Total Requirements 63,253 Zone 116 (Gregory Gardens) General Services L Supplies 6,000 Fixed Assets 86,099 Reserve for Contin;encies 5,047 Total Requirements 97,146 00498 Office of County A:iditor-Controller Page 3 Districts Governed Through Loard of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Name of District Fund Budget Storm Drainage (Cont'd) Zone 116 (Gregory Gardens) Debt Service Other Charges 11,013 Total Requirements 11,013 Zone 919 (North Richmond Area) General Services & Supplies 250 Fixed Assets 1,450 Reserve for Contingencies 61 Total Requirements 1,761 Zone 122 (N.R. Ygnacio Valley) General Services & Supplies 7,000 Fixed Assets 30,000 Reserve for Contingencies 1,000 Total Requirements 83,000 Zone 137A General Fixed Assets 75,872 Total Requirements 75,372 Storm Drain ?Maintenance District 11 (Yanacio Valley Area) General Services & Supplies 3,000 Fixed Assets 452,000 Reserve for Contingencies 25,863 Total Requirements 435,863 District 14 (San Pablo Area) General Services f, Sun lies 32,622 Fixed Assets 2,000 Reserve for Contingencies 3,040 Total Requirements 37,662 County Service Area - Drainage 2 General Fixed Assets 49,000 Reserve for Contingencies 600 Total Requirements 49,600 00499 NINE e, i Office of County Auditor-Controller Page 4 Districts Governed Through Board of Supervisors (Other than Fir^- Districts) 1976-77 Proposed Budget 1976-77 Proposed. Name of District Fund Budget County Service Area - Drainage 3 General Fixed Assets 60,000 Total Requirements - 60,000 County Service Area - Drainage 12 General Fixed Assets 3,900 Reserve for Contingencies 30 Total Requirements 3,930 County Service - Police 1 P-1 (Crockett) General Salaries $ F.mnloyee Benefits 9,644 Services $ Supplies 1,120' Reserve for Contingencies S00 Total Requirements 11,264 County Service Arca - Police 2 General Services & Supplies 78,292 Reserve for Contingencies 4,000 Total Requirements 82,292 County Service Area Police 4 General Services $ Supplies 73,292' Reserve for Contingencies 1,000 Total Requirements 79,292 County Service Area - Police S General Services i Supplies 40,146 Reserve for Contingencies S00 Total Requirements _ 40,646 County Sanitation District $3 (Tara hills Area) Debt Service Other Charges 15,813 General Reserve 240,142 Total Requirements 255,955 District 15 (Port Costa) General Services 6 Supplies 13,280 Other Charges 33 Fixed Assets 4,991 Reserve for Contingencies 1,331 Total Requirements 19,635 00000 Office of County auditor-Controller Page 5 Districts Goverr_ed rarouga Board of Supervisors (tither than Fire Districts) 1976-77 Proposed Budget 1976-TT Proposed. '7amc of District Fund Budget District 15 (Port Costa) Debt Service Other Charges 1,404 Total Requirements 1,404 District #71 (West Pittsburg area) : General Services $ Supplies 195,660 Other Chanes 1,236 Fined Assets 191,596 Reserve for Contingencies 32,955 Total Requirements 421,247 District #7,% (hest Pittsburg :Area) Debt Service Other.Charges 25,257 Total Requirements 25,257 District 97A (Wfcst Pittsburg Area) Capital Outlay Fixed :Assets Reserve 167,3300' Total Requirements 167,300 District M (Port Chicago Area) General Services 6 Supplies 12,194 Other Charges a7 Reserve for Contingencies 1,224 Total Requirements 13,465 District 17B (Port Chicago Area) Debt Servico. _ Other Charges 15,400 Total Requirements 15,400 District 915 (Bethel Island Area) General Services & Supplies 44,215 Other Charges 130 Fixed Assets 666,720 Reserve for Contingencies 4,130 Total Requirements 715,245 Office of County Auditor-Controller Page 6 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Name of District Fund Budget District 019 (Byron Area) General Services & Supplies 92,740 'Other Charges 33 Fixed Assets 56,572 Reserve for Contingencies 10,442 General Reserve 4,200 Total Requirements 163,987 County Service Area - Sewerage S-1 (Sandmound) General Services & Supplies 411 Total Requirements 411 S-2 (Oakley) General Services & Supplies 7,370 Total Requirements 7,370 County Service Area - Lighting General L-32 (Kensington) Services & Supplies 39,462 Reserve for Contingencies 3,946 Total Requirements 431408 L-41 (hest County) General Services & Supplies 75,332 Reserve for Contingencies 7,533 Total Requirements 82,865 L-42 (North Central County) General Services & Supplies 54,906 Reserve for Contingencies 5,490 Total Requirements 60,396 L-43 (Nest Pittsburg Area) General Services & Supplies 50,126 Reserve for Contingencies 5,012 Total Requirements 5S,138 00502 Office of County Auditor-Controller Page 7 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Name of District Fund Budget County'Service Area - Lighting (Cont'd) L-4S (North Central County) General Services G Supplies 127,835 Reserve for Contingencies 12,783 Total Requirements 140,618 L-45 Danville Zone 1 General Fixed Assets 10,651 Total Requirements 10,651 L-46 (North Nest County) General Services $ Supplies 41,895 Reserve for Contingencies 4,189 Total Requirements 46,084 County Service Area - Miscellaneous M-I (Delta Ferry) General Services 6 Supplies 32,260 Reserve for Contingencies. 3,226 Total Requirements 35,486 M-3 (Rollingwood) General Services & Supplies 9,560 Reserve for Contingencies 9SS Total Requirements 10,515 M-4 (South San Ramon) General Services S Supplies 104,151 Reserve for Contingencies 10,415 Total Requirements 114,566 M-6 (Danville Area) General Services & Supplies 30,919 Reserve for Contingencies 3,091 Total Requirements 34,010 M-7 (North Richmond) General Services & Supplies 12,337 Reserve for Contingencies 1,233 Total Requirements 13,570 00503 4 f Total Requirements — 00503 Office of County Auditor-Controller Page 8 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77. Proposed, - Name of District Fund Budget County Service Area - miscellaneous (Cont'd) M-8 (Byron Area) General Salaries 6 Employee Benefits 873 Services 6 Supplies 24,337 Fixed Assets 29,138 Reserve for Contingencies 2,521 Total Requirements 56,869 M-9 (Orinda) General Services 6 Supplies 2,627 Reserve for Contingencies 262 Total Requirements 2,889 M-11 (Orinda Area) General Services F Supplies 20,828 Fixed Assets SS,I88 Reserve for Contingencies 2,082 Total Requirements 78,098 M-12 (El Sobrante Area) General Services $ Supplies 8,676 Fixed Assets 13,132 Reserve for Contingencies 867 Total Requirements 22,675 M-13 (Bethel Island Area) General Services 8 Supplies 475 Reserve for Contingencies 47 Total Requirements 522 M-14 (Clayton Area) General Services 6 Supplies 9,895 Reserve for Contingencies 989 Total Requirements 10,884 M-IS (Ygnacio Valley) General Services 8 Supplies 1,350 Reserve for Contingencies 135 Total Requirements 14-16 (Clyde Area) General Services F Supplies 3,369 Fixed Assets 3,043 Reserve for Contingencies 336 Total Requirements 6,748 Office of County Auditor-Controller Page 9 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Name of District Fund Budget County Service Area - Miscellaneous (Cont'd) M-17 (Montalvin Manor) General Services $ Supplies 20,656 Fixed Assets 89,490 Reserve for Contingencies 11,014 Total Requirements 121,160 M-19 (Orinda Area) General Services 6 Supplies 17,860 Reserve for Contingencies 1,786 Total Requirements 19,646 M-20 (Rodeo Area) General Services & Supplies 36,980 Reserve for Contingencies 3,697 Total Requirements 40,677 M-21 (Danville Station) General Services f Supplies 22,109 Reserve for Contingencies 2,210 Total Requirements 24,319 RD-4 (Bethel Island Area) General Other Charges 4,739 Total Requirements 4,739 County Service Area - Recreation $ Park R-4 (Moraga Area) General Services 6 Supplies 37,900 Other Charges 12,452 Reserve for Contingencies S00 Total Requirements 50,852 R-S (South Danville) General Services 6 Supplies 9,996 Fixed Assets 5,808 Reserve for Contingencies 999 Total Requirements 16,803 R-6 (Orinda) General Salaries and Employee Benefits 135,600 Services & Supplies 97,610 Fixed Assets 66,950 Reserve for Contingencies 16,173 Total Requirements 316,333 00505 rj.aed AaS,.&.., , Reserve for Contingencies 316,333 Total Requirements 00505 Office of County Auditor-Controller Page 10 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Dame of District Fund Budget County Service Area - Recreation $ Park (Cont'd) R-7 (Alamo-Danville) General Salaries h Employee Benefits S00 - Services 8 Supplies 35,500 Other Charges 44,000 Fixed Assets 648,677 Reserve forContingencies10,000 Total Requirements 738,677 ' R-8 (Walnut Creek) General Services & Supplies 81,794 Fixed Assets 97,936 Reserve for Contingencies 8,179 Total Requirements 187,909 R-8 (Walnut Creek) Debt Service Other Charges 576,380 Total Requirements 576,380 R-9 (El Sobrante Area) General Services 6 Supplies 5,000 Fixed Assets 230,000 Total Requirements 235,000 County Service Area - Library Lib-2 (El Sobrante) General Services 6 Supplies 33,420 Fixed Assets 117,959 Reserve for Contingencies 1,000 Total Requirements '152,379 Lib-10 (Pinole) General Services F Supplies 91,200 Fixed Assets 308,250 Reserve for Contingencies 1,000 Total Requirements 400,450 Lib-11 (Oakley) General Services 6 Supplies 642 Total Requirements 642 ��QJ Office of County Auditor-Controller Page 11 Districts Governed Through Board of Supervisors (Other than Fire Districts) 1976-77 Proposed Budget 1976-77 Proposed Name of District Fund Budget County Service Area - Library (Cont'd) Lib-12 Oforaga) General Services $ Supplies 74,400 Reserve for Contingencies 402 Total Requirements 74,802 Lib-13 (Ygnacio Valley) General Services 8 Supplies 100,600 Fixed Assets 22,986 Reserve for Contingencies 1,000 Total Requirements 1242486 Water Agency Contra Costa County General ' Salaries 6 Employee Benefits 3,000 Services 6 Supplies 392,701 Reserve for Contingencies 39,670 Total Requirements 436.271 Parking !Maintenance District Danville Parking Maintenance General Services 6 Supplies 3,731 Reserve for Contingencies 373 Total Requirements 4.I04 Office of County Auditor-Controller Page 1 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included'in available financing) 1976-77 Revenue Estimates District & Revenue Item Fund Recommended County Service Area - Fire F-1 (South Richmond) General Homeowner's Property Tax Relief 519 Business Inventory Tax Relief 3 Total 522 Flood Control Contra Costa County General Sale of Real Property 100,000 Homeowner's Property Tax Relief 46,343 Business Inventory Tax Relief 20,189 Total 166,532 Zone 1 (Marsh Creek) General Federal Subvention 61,000 State Subvention 2,000 Homeowner's Property Tax Relief 4,901 Business Inventory Tax Relief 697 Total 68,598 Zone 3B (Central County) General State Subvention 2,007,000 Homeowner's Property Tax Relief 115,024 Business Inventory Tax Relief 20,221 Total 2,142,245 Zone 7 (Wildcat Creek) General Homeowner's Property Tax Relief 6,161 Business Inventory Tax Relief 2,344 Total 8,505 Zone 8 (Pinole Creek) General Homeowner's Property Tax Relief 497 Business Inventory Tax Relief 92 Total 589 Zone SA General Homeowner's Property Tax Relief 1,150 Business Inventory Tax Relief 67 Total1,217 O05U0 I Office of County Auditor-Controller Page 2 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District E Revenue Item Fund Recommended Flood Control (Cont'd) Zone 9 (Rodeo Creek) General Homeowner's Property Tax Relief 980 Business Inventory Tax Relief 9 Total 989 Zone 9A General Business Inventory Tax Relief 8 Total 8 Storm Drainage Zone 10 General Business Inventory Tax Relief 679 Total 679 Zone 13 General Business Inventory Tax Relief 339 Total 339 Zone 16 General Business Inventory Tax Relief 16 Total 16 Zone 16 Debt Service Business Inventory Tax Relief 9 Total 9 Zone 22 General Drainage Fees 3,000 Total 3,000 Zone 37A General Drainage Fees 50,000 Total 50,000 Storm Drain maintenance District #1 (Ygnacio Valley Area) General Drainage Fees 5,000 Homeowner's Property Tax Relief 11,138 Business Inventory Tax Relief 2,061 Total 18,199 00509 Office of County Auditor-Controller Page 3 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District 6 Revenue Item Fund Recommended Storm Drain Maintenance (Cont'd) District 04 (San Pablo Area) General Homeowner's Property Tax Relief 1,518 Business Inventory Tax Relief 281 Total 1,799 County Service Area D-2 (Walnut Creek) General Drainage Fees 10,000 Total 10,000 D-3 (Antioch) General Drainage Fees 60,000 Total 60,000 County Service Area - Police P-1 (Crockett) General Homeowner's Property Tax Relief 1,294 Business Inventory Tax Relief 542 Total 1,836 P-2 (Danville-Alamo) General Homeowner's Property Tax Relief 4,901 Business Inventory Tax Relief 442 Total 5,343 P-4 (Orinda) General Homeowner's Property Tax Relief 5,850 Business Inventory Tax Relief 224 Total 6,074 P-5 (Round Hill Area) General Homeowner's Property Tax Relief 1,968 Business Inventory Tax Relief 19 Total 1,987 County Sanitation District #S (Port Costa) General Sewer Use Charges 13,310 Total 13,310 O0510 Office of County Auditor-Controller Page 4 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District $ Revenue Item Fund Recommended County Sanitation (Cont'd) District 7A (Nest Pittsburg Area) General Revenue from 7B Services 4,194 Payments in Lieu of Taxes 495 Homeowner's Property Tax Relief- 18 Business Inventory Tax Relief 464 Total 5,171 District 7A (Hest Pittsburg Area) Debt Service Homeowner's Property Tax Relief 2 Business Inventory Tax Relief 32 Total 34 District 7A (Nest Pittsburg Area) Capital Outlay Connection & Development Fees Reserve 450 Interest on Investments 3,500 Total 3,950 District 7B (Port Chicago Area) General Sewer Use Charges 13,465 Total 13,465 District #1S (Bethel Island Area) General Sewer Service Charge 54,140 Bond Sale Proceeds . 240,204 State 6 Federal Subventions 416,900 Total 711,244 District #19 (Discovery Bay) General Sewer & hater Services 100,125 Total 100,125 County Service Area - Lighting L-32 (Kensington) General Homeowner's Property Tax Relief 3,836 Business Inventory Tax Relief 47 Total 3,883 L-41 (Nest County) General Homeowner's Property Tax Relief. 13,346 Business Inventory Tax Relief 230 Total 13,576 0U�11 Office of County Auditor-Controller Page 5 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District 6 Revenue Item Fund Recommended County Service Area - Lighting (Cont'd) L-42 (North Central County) General' Homeowner's Property Tax Relief 6,813 Business Inventory Tax Relief 482 Total 7,295 L-43 (West Pittsburg Area) General Homeowner's Property Tax Relief 8,481 Business Inventory Tax Relief 509 Total 8,990 L-45 (North Central County) General Homeowner's Property Tax Relief 8,874 Business Inventory Tax Relief 409 Total 9,283 L-46 (North Nest County) General Homeowner's Property Tax Relief 5,777 Business Inventory Tax Relief 1,387 Total 7,164 County Service Area - Miscellaneous M-1 (Delta Ferry) General Homeowner's Property Tax Relief 236 Business Inventory Tax Relief 4 Total 240 M-3 (Rollingwood) General Homeowner's Property Tax Relief 1,893 Business Inventory Tax Relief 16 Total 1,909 M-4 (South San Ramon) General Homeowner's Property Tax Relief 7,646 Business Inventory Tax Relief 1,533 Total 9,179 M-6 (Danville Area) General Homeowner's Property Tax Relief 2,489 Total 2,489 00512 Office of County Auditor-Controller Page 6 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District $ Revenue Item Fund Recommended County Service Area - Miscellaneous (Cont'd) M-7 (North Richmond) General Homeowner's Property Tax Relief 540 Business Inventory Tax Relief 1,218 Total 1,758 M-8 (Byron) General Homeowner's Property Tax Relief 410 Total 410 M-9 (Orinda) General Homeowner's Property Tax Relief 19 Total 19 M-11 (Orinda) General Business Inventory Tax Relief 1,442 Total 1,442 M-12 (E1 Sobrante) General Homeowner's Property Tax Relief 40 Business Inventory Tax Relief 465 Total 505• M-13 (Bethel Island Area) General Homeowner's Property Tax Relief 36 Total 36 M-14 (Clayton) General Homeowner's Property Tax Relief 673 Total 673 M-16 (Clyde Area) General Homeowner's Property Tax Relief 644 Business Inventory Tax Relief 52 Total 696 M-17 (Montalvin Manor) General Homeowner's Property Tax Relief 10,743 Business Inventory Tax Relief 231 Federal Subvention 40,000 Park Dedication Fees 1,070 Total 52,044 00513 Office of County Auditor-Controller Page 7 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District & Revenue Item Fund Recommended County Service Area - miscellaneous (Cont'd) M-19 (Orinda Area) General Homeowner's Property Tax Relief 280 Business Inventory Tax Relief 3 Total 283 M-20 (Rodeo Area) General Homeowner's Property Tax Relief 2,177 Total 2,177 M-21 (Danville Station) General Homeowner's Property Tax Relief 581 Total 581 County Service Area - Road Maintenance RD-4 (Bethel Island Area) General Homeowner's Property Tax Relief 210 Business Inventory Tax Relief 632 Total 842 County Service Area - Recreation R-4 (Moraga) General Rental Income 10,400 Homeowner's Property Tax Relief 84 Other Governmental Subvention 36,783 Business Inventory Tax Relief 4 Total 47,271 R-5 (South Danville) General Homeowner's Property Tax Relief 1,027 Total 1,027 R-6 (Orinda) General Program Fees 90,000 Business Inventory Tax Relief 28S Homeowner's Property Tax Relief 8,371 Rental Income 44,500 Donation 25,000 Park Dedication Fees 28,200 Other Income 32S Total 196,681 00514 Office of County Auditor-Controller Page 8 Special Districts Under Authority of County Board of Supervisors (Other than Fire Districts) Estimates of Revenue Other than Current Property Taxes for Proposed 1976-77 Budget (Included in available financing) 1976-77 Revenue Estimates District 8 Revenue Item Fund Recommended County Service Area - Recreation (Cont'd) R-7 (Alamo-Danville) General Park Dedication Fees 105,000 State Subvention 101,560 Homeowner's Property Tax Relief 33,013 Business Inventory Tax Relief 3,616 Total 243,189 R-8 (Walnut Creek) General Rental Income 11,751 Homeowner's Property Tax Relief 10,984 Business Inventory Tax Relief 1,395 Total 24,130 R-8 (Walnut Creek) Debt Service Homeowner's Property Tax Relief 48,959 Business Inventory Tax Relief 7,108 Total 56,067 R-9 (E1 Sobrante Area) General Park Dedication Fees 70,000 Federal Subvention 165,000 Total 235,000 County Service Areas - Libraries LIB-2 (El Sobrante) General Homeowner's Property Tax Relief 4,429 Business Inventory Tax Relief 138 Total 4,567 LIB-10 (Pinole) General Business Inventory Tax Relief 471 Total 471 LIB-12 Oforaga) General Rental Income 72,600 Total 72,600 Contra Costa hater Agency General Homeowner's Property Tax Relief 9,161 Business Inventory Tax Relief 4,029 Total 13,190 005155 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 Z In the Matter of Authorizing Public Works Department to Negotiate for Lease of Additional Space for Sheriff-Coroner The County Administrator having advised that the Sheriff- Coroner has requested additional space for needed radio-repeater- equipment to be located at the present Rocky Ridge communications site; and The County Administrator having recommended that the Real Property Division, Public Works Department, be authorized to negotiate for lease of the aforesaid additional space required; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. Passed by the Board on July 20, 1976. 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. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Sheriff-Coroner affixed this 20th day of July . 19 76 Public Works Director J. R. OtSSOt1i, Clerk Real Property B./ L . PAY De Clerk L����.+�G., H 24 12M. Isar Maxine M. Ne eld 00516 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Designation of Target Areas for First Year Housing Rehabili- tation Grant Program The Board on December 16, 1975 having referred the proposed policies and Target Area designations for the County's First Year Housing Rehabilitation Grant Program as recommended by the Community Development Advisory Council to the County Administrator; and The Board on April 27, 1976 having adopted the policies for the Rehabilitation program based on the recommendation of the County Administrator and the Director of Planning; and In a memorandum dated July 8 , 1976 the Director of Planning recommended that the Target Areas recommended by the Community Development Advisory Council, as amended by community input, be adopted; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on July 20, 1976. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of Orig. : Planning Department Supervisors Community Development affixed this of Jul , 19 76 Advising Council c/o �hd°y Y — Planning Department County Administrator J. R. OLSSON, Clerk Building Inspection Deputy Clerk e ine ri. 'Neuf d 001151' H-24 3/7615m H.24 3176 15M 777---' -- "�a�ti ti CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Arthur G. Will DATE: July 8, 1976 County Administrator FROM: Anthony A. Dehaesus SUBJECT: Target Areas For Director of Planni Rehabilitation Grant Program On April 27, 1976 •he Board adopted policies for a Housing Rehabilitation Grant Program to take place initially in two Target Areas located in North Richmond and {fest Pittsburg. A recommendation on the boundaries for these Target Areas was submitted to the Board by the Community Development Advisory Council on December 5, 1975. This recommendation was transmitted to your office for review, along with the proposed policies for the program, by Board Order of December 16,• 1975. Community meetings were held in each proposed Target Area on June 23, 1976 (North Richmond) and June 24, 1976 (West Pittsburg), to inform residents about the program. The recommended Tar,,et Area boundaries and the method by which they were initially selected were also discussed. It was pointed out that federal law requires the selection of "delineated areas" in which such a program "may be expected to arrest the decline of the area." This requirement, together with a limited total allocation of $150,000, made it necessary to limit Target Areas to 6 to S blocks in size with the expectation that approximately 15 grants could be made in each area. Several residents in North Richmond requested one modification in the recommended boundary line to incorporate one additional block in that Target Area. Staff feels that the inclusion of this additional block is acceptable. No comments were received at the West Pittsburg-meeting concerning changes in the boundaries. The attached maps indicate the recommendations of the Advisory Council and the local citizens groups concerning the boundaries for the First Year Grant Program. We recommend that the Board Of Supervisors adopt these Target Areas. Please schedule this item before the Board at your earliest convenience. AAD:ldc encs. Microfilmed with kioord order `i 1 - + zs+�. _�t�--r--•-i._� I I' r , �' i � r- r . 1 �_L11� �JT rI �. SHELL �i•_���j( `'_ �=-��' �-- _- ��' � - f .•:t r•'t!"- TRACT ,...-`/ta►wir1!r...__ .� •cE. I .'_�•+�-y > 1 ['.I . a _�'.': 7S�y+�T?•,T.•. � f�:". `:M.-'�M[ Ir./fICM MLT •_ '�, Y 1� Yr..t`t-si'•"sr3�i��'`�r'__'?i �,1._:t.,.,� f '�, �.• t,—�+ - TIAM!�� LL BELL AtR .:: +?t a •- } J OSx -� SCHOOLTl: .' t•.... = �r^2 :;� t COSTA CABALi{t.,-. '~•' ' "' "i � r STATL TaCL.AY R:�,.'••� y.AMBROSE PAR ? I•-^�^ (."__. RFC $ PAl..AY !� �:•�" ; OtSTRtCT J Contra Costa County Code EnforcementJEEousing Rehabilitation Program RECOMENDED TARGET AREA-WEST PITTSBURG STUDY AMI BOUNDARY ��....� r TARGET AREA BOU,ND.,'SY ' . 4()g1g 1975-76 VERDE +( _J SCHOOL Q 4-1 �00- _ 4 1 i� ':�Y► ri�+ir ' ::: '::: � �•'--;-; Yat LT AVE .c.�--� •', T _ RHEEM N = MFG c..:c CO Q •.1 ,Wj �= -44 .. '� ' ��.---r-----;.ate-r:.;••;�--.=:;.. ; lam,_:"_ • _. :.":' : ("� ..�'..1:.1_I CERTAIN— ;'rte—j�•��1f,�1��- � TEED PRODUCTS (. .�1,L'i:_ �_„'+''=�i:—._�.�t�F:�'•'V- 1 ' ,t� {` •y i i ) r- I i i., �� •1!_i:Z, -i . . �i Li•i �— •s w r— ' int,'O.D bf i r� r r ; Contra Costa County Code Enforcement/Ifousing Rehabilitation Program RECO,FII:NliED TARGET AREA-Nownf RICHMOND r STUDY AREA BOUNDARY TARGET AREA BOUNDARY L.. a Advisory Council Recommendation 00520 Addition Requested by Neighborhood Residents In the Board of Supervisors of Contra Costa County, State of California July 20 . 19 76 In the Matter of Final Report of 1975-1976 Contra Costa County Grand Jury. IT IS BY THE BOARD ORDERED that receipt of the Final Report of the 1975-1976 Contra Costa County Grand Jury is ACKNOWLEDGED; and IT IS FURTHER ORDERED that elected county officers are requested to review the report and submit findings and recommendations to the Board, pursuant to Section 933 of the Penal Code. PASSED by the Board on July 20, 1976. 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 data aforesaid. cc: 1975-1976 Grand Jury Witness my hand and the Seal of the Board of County Assessor Supervisors County Auditor-Controller affixed thh2 th day of July 1976 County Clerk-Recorder District Attorney County Sheriff-Coroner J. R. OLSSON, Clerk County SuperintendentBy Deputy Clerk bb of Schools Role ierrez County Treasurer-Tax Collector County Administrator County Counsel H-24 3/76 15m oU In the Board of Supervisors Of Contra Costa County, State of California July 20 . 19 76 . In the Matter of Authorizing Placement for a y Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement for a dependent child of the court (Court Number 48181) in the foster home of Ralph and Dorothy Strindberg, Richmond, California, at a rate of $350 per month, effective July 21, 1976. PASSED BY THE BOARD on July 20, 1976. .a r fY �4 f . r t 1 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 Orig: Director, HRA Witness my hand and the Seal of the Board.of cc: Social Service supervisor M. Hallgren affixed this 20th day of July 1976 County Administrator J. R. OLSSON, Clerk County Auditor-Controller (77L�-'c—� , Deputy Clerk Ronda Amdahl mh 00522 H 24 eps IOU In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Authorizing Placement for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement for a dependent child of the court (Court Number 46501) in Trinity School for Children, Ukiah, California, at a rate of $1095 per month, effective July 21, 1976. PASSED BY THE BOARD on July 20, 1976. 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. Ori g• Director, HRA Witness my hand and the Seal of the Board of cc: Social Service, Supervisors M. Hallgren affixed this 2nth day of LL1v 19 County Administrator J. R. OLSSON, Clerk County Auditor-Controller ga�_'C``_. C". c, G . Deputy Clerk H 24 12n4 - 15-M Ronda Amdahl mh 00(23 In the Board of Supervisors of Contra Costa County, State of California July 20 . 1976 In the Matter of Travel Authorization IT IS By THE BOARD ORDERED that the Honorable Richard E. Arnason, Judge of the Superior Court, is AUTHORIZED to attend the American Bar Association Conference in Atlanta, Georgia,, during the period August 5 - 12, 1976. Passed by the Board on July 20, 1976. 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 Orig: County Administrator yVitness my hand and the Seal of the Board of cc: Superior Court Supervisors Administrator affixed this 20th day of July 19 76 Auditor-Controller J. R. OLSSON, Clerk By / - Deputy Clerk H 24 12n4 - is-M Gaig 00524 In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 In the Matter of Overall Economic Development Program for Contra Costa County. The Board on June 15, 1976 having authorized its Chairman to forward Contra Costa County's Overall Economic Development Program (OBDP) for 1976-1977, as submitted by the Overall Economic Development Program Committee, to the Economic Development Adminis— tration, U.S. Department of Commerce; and The Board having received a July 7, 1976 letter from Mr. John H. Davidson, Chief, Planning Division, acknowledging receipt of said program and advising that a copy of the resolution by the County OEDP Committee endorsing said report, together with minutes of the meeting in which the resolution was developed, and a priority list of projects (including a two—year time span), must be submitted before final approval can be given; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Planning. PASSED by the Board on July' 20, 1976. 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 of Planning Witness my hand and the Seat of the Board of County Administrator Supervisors affixed this 20thdoy of July , 19 76 J. R. OLSSON, Clerk By ! {�'ct%L.- !%'!�r;' . Deputy Clerk Helen C. Marshall Ott,52j H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California July 20 , 1976 In the Matter of Draft GDM for Avon to Stockton Portion of John F. Baldwin and Stockton Ship Channels. The Board on June 15, 1976 having referred to its Director of Planning and Public Works Director the draft Environ— mental Statement (EIS) for the Avon to Stockton portion of the San Francisco Bay to Stockton, California (John F. Baldwin and Stockton Ship Channels) project; and The Board having received a July 8, 1976 letter from Mr. George C. Weddell, Chief, Engineering Division, U.S. Army Corps of Engineers, transmitting the draft Interim General Design Memorandum GDM) for the aforesaid project; and Mr. Weddell having advised that the review period for the draft EIS has been extended and that comments on both the aforesaid EIS and GDM must be received by August 10, 1976; IT IS BY THE BOARD ORDERED that said draft GDM is REFERRED to the Director of Planning and the Public Works Director. PASSED by the Board on July 20, 1976. 1 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: Director of P1 Witness my hand and the Seal of the Board of Public Works Director Supervisors Environmental Control affixed this 20thday of July 19 76 Flood Control County Administrator JAR. OLSSON, Clerk By Deputy Clerk Helen C. 14arshall H-24 3/76 15m 0052S 2S In the Board of Supervisors of Contra Costa County, State of California July 20 , 19 76 In the Matter of Adjouiming in Memory of Mrs. Harriet B. Smith and Mr. Shermer L. Sibley. The Board having learned vIth sadness of the deaths of Mrs. Harriet B. Smith, :rife of Mr. Kenneth Smith, Richmond City Manager, and Hr. "harmer L. Sibley, Board Chairman of Pacific Gas 8 Electric Company; IT IS BY THE BOARD ORDERED that its official meeting of July 20, 1976 is ADJOURNED in memory of Mrs. Smith and Mr. Sibley. PASSED by the Board on July 20, 1976. 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 dab aforesaid cc: County Administrator Wdness my hand and the Seal of the Board of Supervisors affixed this.2 o r iday of T u i y , 19 jfL J. R. OLSSON, Clerk By ./ .Ti Deputy Clerk Robbie GlAierreO H-24 3/7615m Of)04 e H-24 3/76 15m 4+sa tarty And the Board adjourns to meet on ate in the Board Chambers, Room 107, Administration Building, Martinez, California. 'J. P. igen _, simian ATTEST: J. R. OLSSON, CLERK Deputy OV5 . ............. SI MMM OF FRCCEL S MrORE M BOARD OF SUPMVISORS 0.- CQ*k"-A Ccs*. COL'!—.--, JULY 20. 1976, PRWARM 8Y J. R. OLSSON, COMMY CL"9:I AM EX-OFFICIO __X OF BOARD. Civil She•-V,a eDept ionad ss a H=aa� etral-Ageerr, Tax Collector, Animal Control, Approved Interco" app.-opria-.Son adjustments not affec Ing totals for the Library and Public Works. Authorized placement of dependent children of the court in foster home of R. and D. Strindberg. Ricbmand, and in Trinity School for Children, Ukiah. Acknowledged receipt of 1975-76 Final Report of the Grand Jury and requested elected county officers to review same. Approved reconended Target :seas for the First Year rousing Rehabilitation Grant Frog--am. Authorized Public Marks Lapt, to negotiate for lease of ado-itionai space for Sheri-•f-Coroner at Rocky Ridge Co^^LZ^'cat±ocs site. .:-proved proposed 1976-77 FEY budgets for county special districts (exclusive of county fire protection districts) and county service areas. Adopted Ordinance No. 76-53 rezoning property in the Pacheco area (1910-BZ). ' Denied claims for cl'.ag*a filed by D. A. 3± Donato. 8_-3C, and R. M. afarre. Acknowledged receipt of July 16 report ::tc Caua-y ..c.ai:istrator re proposed lease for continued occupancy a»d additional space for Supt. of Sehools Educational redia Services at 2371 Stanwell Dr., Concord. and referred matter back to :.dainis»ator for report on July 27. Fixed Aug. 3. 1976 at 2 p.m, as time for rearing to consider CAT-7 service connections fees. Approved recommendation -.he-. chiefs of each fire district respond to various questions re proposed 1976-77 _Y :ire Protection Distrilets budgets, eased hearing and fixed July 27 at 1-1:40 a.m. as time for decision. Acknowledged receipt of ?relimizary Historic Resources Inventory and held over for one week for program review the =atter of preparation of a ! stork Preservation Element to the General Plan. Authorized legal defense for S. Gysin. Mt. Diablo Judicial District, in connection with Superior Court go. 16=.136 and for C. L van Ya-ter and Z. u. Reynolds, =+ma Resources Agency, and C. Z. Leonard. Civil Service rept., Superior Cour Na. 165774. As ix Officio the Board of Supervisors of the Con_ra Costa Countf ?load Coni and hater Conservation District, approved settlement and authorized Public Works Director to execute Right of Way Contract with I. Riede and M. Ford in connection with property acquisition, Mesh Creek Lines 3 & R-1. Brentwood area. Granted request of W stern Electric Co., Inc. for extension of time is which to file its Final Developrent Plan (1605-8Z). Sac ?.anion area. Fixed Aug. 10, 1976 at 10:45 a.m. for hearing on Flanniag Commission reco.renda- tion on request of J. Snow (2017-R:) to rezone land .w Time SEE area. Accepted Cuitc"ai3 Beed from ler-47"Lan Developcect Corp. for widening of Cak Road, `3a2nxut C.-eek area. and Grant reed from,r.. Jensen at al for road purposes on Laurel Dr., Concord. 00529 July 20, 1976 Summary, continued Page 2 Authorized C.hair...an to execute the following: Agreement with State Dent. of Fish and Gare to protect fish and wildlife during construction of 1--rrovements in Pt. Diablo Creek, Olive Drive Stora Drain Project; Nonfinancial Agreerent with State Board of Education for funding vocational education of CETA participants in FY 1976-77; Grant Signature Sheet for Codification 408 of CETA Title I Panpower Project Grant to increase amount of said grant; Agreement with State Dept. of Highway Patrol for training services to employees of Office of Sheriff-Coroner; Report on relocation and real property acquisition carried out under First Year Housing and Coraunity Develowent Program for submittal to Dept. of Housing and Urban Development; Contracts with Pt. Diablo Rehabilitation Center for professional audiology con- sultation services and certain diagnostic, evaluation and treatment services required by Medical Services Dept.; Contract with M. Bear- for E=ergency Medical Services consultation services for Health Dent.; Grant Agreement with U. S. Dent. of Sousing and Urban Development for funding for Cormunity Developrent ack Grant Program for ?Y 1675-77; Lease with 'Kaiser Aetna for occupancy of arerises at 1320-1 San Pablo Ave., Suite 3011, San Pablo, by District Attorney; Contract with Pt. Diablo Patrol and Detective Service for security guard services at Buchanan Field; Lease with P. and S. Steiner for occupancy of premises at 3029 ?Macdonald Ave., ?ichrond, by Probation Dept.; Contract with C. 'Robertson for staff train-4na in. Alcohol Abuse for Probation Dept.; Contract with J. Bauer for staff training fir. Alcohol Abuse for Probation Dent.; Coonerative Agreement with Regents of University of California for training experience in County Health Dent. for students enrolled in Public Health :Nutrition _ ?rog ar.; Extensions to first year Corrucity Develoonent project A.'reements with City of =rentwood. Delta Co--=uaity Services, Inc., Ca.-ou:nez Coalition, Inc., City of Cerrito, City of Partin=. City of Pleasant :111, United Countil of Spanish Speaking Jrgarltations, City.of '-a!=-. Creek; Nemoraadue of Lease with Duffel ?financial and Construction Carpany for use of premises at 2525 Szanwellf Drive, Concord, by Probation Dept. Authorized Public Works Director to: Refund to Sla51e Construction Caczarv. Inc., cash deposited to insure completion Of irasrovenents in Sub. 1111=3, Town of Moraga; Refund to J. and S. Osteen cartion of cash deposited as surety for Road Imorove- rent Agreement for LUP 2113-711; Execute Consulting Services Arreerent sfith ?aclan-McLaughlin for architectural services for Contra Costa County Detention. ?agility; Execute Consulting Se.-vices ARreerent with wacility Sciences Corporation for prom=4ng services for Contra Costa County Detention Paci3-4ty; Execute agreements with State Dept, of ?fish and Game defining conditions and manner in which proposed construction work is to be performed at Bethel Island Road, %and-ound Boulevard, and Po t-an Territory Bead; Execute agreement with 4angas, Inc., extendfing Road I=rovenent Agreement.tor construction of certain inaroverents adjacent to LII? 2153-711, Concord area; Execute contract with R. Grady for inspection of Edgar Children's Shelter Auto- natle Irrigation. P.artinez; Execute contract with R. Grady for'irsnection of Irrigation. System Conversion *at Pleasant Hill and Lafayette libraries; Execute contracts with J. Nelson and R. Grady for insoection of Spay Clinic being constructed at 'Martinez Animal Control Center; Execute Local Assistance Aceerent vith State Dept. of Transportation for provision of State Real Property Agent to assist Real Property Division of Public Works Dept. Approved settler_ent and authorized Public Works Director to execute Right of Way Contract with C. Jones. et ux.. I,% connection with property acquisition, Oak Road Videning. Anaroved surety tax bond for Sub. 11800, Concord. O0530 • x Y July 20. 1976 Summary. continued Page 3 Terminated interim Road Ir.provement Agreement with Western Sand and Brick, Inc., for installation and coraletion of public improvements for LU? 2162-T5, Antioch area; authorized Public Works Director to execute Deterred improvement Agreement to replace said interim agreement; and authorized Public Works Director to refund cash deposited as surety in connection therewith. Adopted the following numbered resolutions: 76/605 through T6/609, authorizing changes in the assessment roll; 76/510, authorizing cancellation of tax liens on property acquired by public agencies; 76/511. authorizing cancellation of delinquent penalties on 1975-76 secured assessment roll; TF/612, authorizing cancellation of additional penalties on 1975-76 unsecured assessment roll; 76/513. fixing Aug. 17 at 11 a.m. to receive bids for N.iscellaneaus Culverts ?rolect-1975 in various counts locations; 76/514, fixing, Aug. 10 at 11 a.:. to receive bids for -ear Creek Road Realigasent Protect. Briones area; 75/515. approving aaolication for bard and Yater Conservation Funds, CSA 3-8, Walnut Creek area; 76/515, as es officio the Board of Suaervisors of the Contra Costa County Flood Control and 'Nater Corservaticn District. requesting U.S. UW Carps of 'Engineers to initiate feasibility study of :+t. Diablo Watershed for _flood contra! curposes; 76/617. acceptinc as aorclete 'rarover_e;:ts is Sub. 49554, Clayton area, and acceptinz certain roads as county rads: 7g/619, acceatinc as complete i-arovenerts in Sub. ?+S it2-T:. Brentwood area; 795/919, autfiorixing Lha---an to execute arpl:cation for Grant for Law Snforceaent Pu rosea to office of Cr_-inal Justice ?la•-.ning COCJ?) far Friends Outside o: Contra Costa Ccun:v Project; 74/524, _ccroving Addendur !:o. 2 to alas and steciticat_ons for Ad..inist.3tior• Building Remodel, ?.'base "T_; 76/621, fixing Aug. 2• at 10:45 a.m. for hearins; on proposed purchase of -ertair. procert? for County Civic Center pu•ooses, Martine= area; V/9522. amprovirr. -are and subdivision acs-eemeat for Rub. =502, Danville area; 76/523. as ex oftitio the Covernina Board of Ccrtra Costa CourMv Star Ora'_nage District tone 1, aaaroving '.�ss01uti0n of Zone 1, Lafayette area; 71F/527. anproving annexation of CSA L-h5 territory to CSA L-h2; 76/529, acarov:ng annexation of CSA L-41 ter-icor, to CSA L-26; 75/8;2e. authorizing C»aireean to execute aaalication for Grant tar Lax =nforc=ent ?u:aoses to nCo? for Const-er Action and Education ?:O„ect. Aoeciated D. Sch_frsns as rerber of Board of 2irectors of Green Valley ?ark and ?--creation District for te:a ending in Nov.. 1977. Referred to Public `corks Director for report en Jul? 27 bids weceived for rubberized asphalt sea; moat prolect. Pacheco area, and for construction of ?rant Street XI-ml-?ark. CSA R-T, Danville area. Referred to: Director of Plaraing request of Kensington Zrorovement Club that action be taken to hermit ria sing chickens in the Kensington area; Public '?orks Director request of 3. pellinRer that action be taken to provide for pedestrian safety in the Pleasant B_411 BAR:' station area; Public Inform-ation Officer and County Sheriff-Coroner recommendation of Uational Association of Counties that County's Litter Control ?ro3ra^ be entered in annual :Keep America Beautiful, Inc. national Awards P:rograc; County Ad.-i.nIstrator realest of -Kensington isarovement Club for assistance in re-establishrent of certain fire trails in the Kensington area; Director. -Barran Resources Axency, letter frar. Family and Children's Services Advisory Ce=A.ttee catr"enting an State Dect. of Wealth Child Care report; County Administrator letter frog Citizens Advisory Co.-=Ittee for CSA 7-8, B7--on area, indicating desire to expand its services to include street sweeping; Director of Planting request of J. Jorgensen for refund of park dedication fee paid in connection with issuance of a building pe:nit. Approved surety tax bond for Sub. =1!9. -4414A 4T.4H July 20, 1976 Su=czrv. continued ?age k Avoolated B. Anderson to Citikens Advisory Committee for CSA !R-e to replace D. Porter. Authorized R. Amason, Superior Court, to attend American Bar Association Conference in Atlanta, GA, Aug. 5-12. Authorized M214c Yorks Director to execute a Deferred Zmprovement Agreement with Christian Science Society of Danville pernitting deferment of construction of permanent Improvements required as a condition of approval for LUP 2148-75, Danville area. Referred to Director, Human Resources Agency, request of Contra Costa County Dental Health Advlsory Board that It be ne_raitted to review final public inebriate diversion project before submission to the State for funding. Referred to County Dema_-tents the are of Boss Group Cc=panies/Bcss Rental Services for notification when quotations are solicited for uniforc service. Referred to Director of ?lancing request of U. S:Sconomic Development Admin-4s- I.-.at-on for additional material prior to final approval of the County's Overall Sccnomlc Develoament ?roaran. Valved reading ar7. fixed July 27 for adoption of the following ordinances rezoning 'and In the areas indl_-ated: 76-54 (19c5-?.Z), w' Sobrante; 76-55 (2003-RZ), Nartinez; 76-56 (1999-R=), Alamo; 75-57 (1915-?Z), Danville; 75-56 (2008-RZ), 3/ Sob.-Into. Refe.-red to Director of ?laming and ?ublle Yorks Director letter from U. S. Ar-,v Cors of Engineers transssi~ins draft Znterl- General Design Memorandum for the Avon to Stockton aortlor of the San Francisco Bay to Stockton (John ?. Baldwin and Stockton Shia Channels) project. Reappointed Board me-berms zresertly serving on Executive Cc=lttee of Association of Bay Area Gover.nents for teras ending J%:ie 30, 1979. ?ecessed to -eet in Executive Session to consu:t with reoresentatives in connection with discussions of salary natters; and in carnectlon therewith adcated Resolution :10. 76/62r approving 1979-77 corrersatior. ;rograr. for elective and appointive officers and n=agemeat esrrloyres riot -ncluded In representation units, and other employees not included in representation units; Resolution »o. 7C/E25 approving Merorandum of Under- stand-ne with Social Services Trion. Local ?35. for Co=mn',t7 Ser73ces Unit and Social Services Unit; Resolution lo. 79/52f. ancroving Mer-orandum of Understanding with Contra Costa Building, and Construction Trades Council, for Crz.'t MW=tenance Units; and waived read-nF and fixed July 27 for adoptlor. of ordinance Increasing salaries of Surer7lsors in line with other elected county officials. Fixed Aug. 10 at 2 p.:,. for hearing on Yrovcsal for a comprehensive hurar. services planning and decision-ma:-nc process. Fixed Aug. 2t at 2 a.m. for hearing or. ?repaid Health Plan. ?-zed Aug. 10 at 2:30 p.m. for hearing on status of Human Resources Agency. Adjourned meeting In me-wry of !sirs. Harriet S. Smith and lir. Shermer L. Sibley. 00532 r 3i r �x re Own jQj Theis t4 M preceding documents NO" corisist .o£ 532 pages. t + Ni M* MAE Al A r x t u 4 x fi h � � P3 � V M yyff � t r t —ma t ; x0jon"Q0 low,M- f 1! r u x t � t � t r t r t T - -M, 2 �