Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07271976 - R 76F IN 4
JU THE BOARD OR SUPERVISORS HET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. TUESDAY, JULY 27, 1975 IN ROOM 1072 COUNTY ADKINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P.Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, E. A. Linseheid. ABSENT: Supervisor W. N. Boggess. CLERK; J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor Boggess arrived at 9:30 a.m. and was present for the remainder of the meeting. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. MORI& JAMES P KENNY,RICA.«0N0 CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P KENNY 1ST DISTRICT CHAIRMAN ALFRED M.DIAS.EL SOBRANTE CONTRA COSTA COUNTY EDMUND A.LINS—EIC 2ND DISTRICT WICE CHA{R4A% JAMES E.MORIARTY.LAFAYETTE AU 0 FOR JAMES R OLSSON.COUNTY CLERK 3RO OISTRICT SPECIAL DISTRICTS GOVERNED BY THE HOARD AND Ex OFFICIO CLERK of Twe BOARO WARREN N.SOGGESS.CDNCORD MRS.GERALDINE RUSSELL 4Tw DISTRICT BOARD CHAMSERS-ROOM t07.AOMW4STRATICN BUILCL%G CHIEF CLERK EDMUND A LINSCHEID.swnsst1RG PQ BOx 911 PHONE(415)372-2371 5Tw asTRICT MARTINEZ CALIFORNIA 94553 TUESDAY JULY 27, 1976 9:00 A.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider adoption of a Conflict of Interest Code for the District. The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.442. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board.11 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees including Government Opera ions Committee (Supervisors A. M. Dias and E. A. Linscheid) on drainage fees imposed pursuant to County Ordinance. Mr. X. D. Goatley wishes to be heard on this matt-e_. 9:45 A.M Executive Session (Goverr-=ent Code Section. 54957.6; as required, or recess. Hearings on Planning Comm.issien recommendations with respect to the following rezoning requests: 10:45 A.M. Calvin L. Wallen et al, 2002-RZ, .alnut Creek area; and 10:55 A.M. R. A. Vail & Associates, 1856-RZ, xnightsen area. 11:00 A.M. Receive bids for remodeling of County Administration Building, Phase IIT. 11:05 A.M. Hearing on Planning Commission recommendations with respect to request of Debolt Civil Engineering (2007-RZ) to rezone land in the Danville area; and If the aforesaid rezoning is approved as recommended, introduce ordinance, .naive reading thereof, and fix August 3, 1976 for adoption. 11:10 A.M. Hearing on appeal of Diablo :lest/Sycamore Neighbors from Planning Commission conditional approval of tentative map for Subdivision 4841, Danville area (Viking Homes, Inc., applicant). 11:30 A.M. Representative of Bay Area Combined Health Agencies Drive (C:FAD) will report on 1975 campaign. 11:40.A.M. Decision on proposed budget's of County Fire Protection_ Districts for Discal year 1976-1977 (hearing closed July 20, 1976). 00002 Board of Supervisors' Calendar, continued July 27, 1976 ITEMS SUBMITTED TO THE BOARD Items 1 - 7: CONSENT 1. AUTHORIZE changes in the assessment roll. 2. AUTHORIZE extension of time in which to file final map of Subdivision 4759, Oakley area, and tentative map of Subdivision 4742, San -Ramon area. 3. ADOPT the following rezoning ordinances (introduced July 20): No. 76-54, 1996-RZ, El Sobrante; No. 76-55, 2003-RZ., Martinez; No. 76-56, 1999-RZ, Alamo; No. 76-57, 3915-RZ, Danville; and No. 76-58, 2008-RZ, EZ Sobrante. 4. ADOPT ordinance (introduced July 20) increasing salaries of Super- visors in line with other elected county officials. 5. FIX August 24, 1976 at 11:00 a.m. for hearing on appeal of Mr. and Airs. James Kermeen from Board of Appeals conditional approval of application No. 1146'-75 of Leo and Margaret Sullivan for sideyard variance, Orinda area. 6. FIX August 17, 1976 at 10:45 a.m. for hearing on recommendation of Planning Commission that land ir_ the Walnut Creek area (1994-R7) be rezoned (continued from Jure 8, 1976). 7. DENY the following claims: Ponziano Regalado, $3,000; Euvilla Ludden, 510,000; Roger %reag, 5500,000; Efrain Davila, $100,000; Gregory Richardson, 350,000; James M. Russell and Bernard M. Russell, 350,000; and Dutra Dredging Company, 51,804.88. Items 8 - 20: DETERMINATION (Staff recommendation s ow^ following the item.) 8. 1-ETTER from President, The Contra Costa Society for the Prevention of Cruelty to Animals, urging enactment of a county ordinance which would permit sale of impounded livestock by sealed bid. CONSIDER ADVISABILITY OF B11TAC7-PING ORDINANCE REQUESTED SEPARATE::w FROM OVEIRALL ANIiLALL CONTROL ORDINANCE REVISIONS 9. LETTER from Secretary, Board of Fire Commissioners, Eastern Fire Protection. District, advising that the District is experiencing financial (tax limit) problems in meeting its primary function (providing adequate fire protection) and is not in a position at this time to implement proposed new programs such as "911", emergency communications, and emergency medical services. REFER TO COUNTY ALMINIST_RATOR FOR REVILrl IN CONJUNCTION WITH "911", EMERGENCY MEDICAL CARE, AND EMERGENCY COMMUNICATIONS COMMITTEES 10. LETTER from Dr. H. Blankenberg, 1,Talnut Creek, seeking compensa- tion with respect to services rendered in connection i:ith emergency treatment of _►:rs. Linda Gutierrez, member of the County Prepaid Realth Plan. REFER TO DIRECTOR, HTHAN PFSOURCES AGENCY 00003 Board of Supervisors' Calendar, continued July 27, 1976 11. , LETTER from Deputy Director, Health Protection Division, State Department of Health, advising that the County's total 19766- 1977 allocation_ of funds for the Child Health and Disability Prevention Program is :135,392 and is contingent upon approval of the County's program plan by the Department. REFER TO DIRECTOR, HUI,1A?T RESOURCES AGENCY 12. LETTER from President, Chief Probation Officers of California, advising that said association opposes AB 3121 (related to _ juvenile justice system) in its present form and urging that the Board mase '_mown to county ?egislators its views on said bill. REFER TO COUP:TY ADMINISTRATOR 13. LETTER from Chief, Danville Fire Protection District giving notice (pursuant to Gover-nment Code Section 54222 that the District intends to sell surplus property by bid procedure on October 4, 1976. REFER TO PUBLIC WORKS DIRECTOR 14. LETTER from President, The Garin Company, urging that the Board adopt the proposals of the General Land Use Plan of the City of Brentwood and bring the East County General Plan into conform- ance with the City's plan. REFER TO DIRECTOR OF PLA27PiING FOR REPORT 15. LETTER from Vice President, Iestern Operations, American Tele- vision & Communications Corporation, regarding current policy of Cable-Visicn in charging for construction of underground cable systems in certain new developments within the county. REFER TO ADPII3tIST1LATION AND FINANCE CCM2IITTEE, COUNTY AD1tiII`IST ULTOR AND COUNTY COUNSEL 16. LETTER from Sister Thomas Josephine Lawler, Department of Aging, Catholic Charities Diocese of Oakland; etpressin; the .opinion that mandatory retirement is discri i atony to the aging, and urging that the Board consider asking FIs. Gertrude Hall to continue as Director of tie County Office on Aging rather than retire. REFER TO DIRECTOR, HIZA:F RESOURCES AGENCY, FOR REPORT 17. LETTER from Ms. Helen H. Whaley, Concord, suggesting repeal of the State law which requires the County to pay for the services of a Superintendent of Schools. ?MER TO COUNTY AUDITOR-CONTROLLER AND COUNTY COUNTS EI. 18. REPORT of Office of State Controller for audit period January 1, 1973 through September 30, 1974 on prcgrams administered by the County Welfare Department. REFER TO COUNTY ADMINISTRATOR FOR REV-117W IN CONJUNCTION VITH DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY AUDI-TOR-CONTROL-TIER 19. LETTER from District Superintendent, Liberty Union High School, expressing concern with respect to recommendations of the Contra Costa County trental Health Advisory Board for establish- ment of clinical facilities in Oakley, and requesting that consideration be given to expansion of services in the Brentwood Health Clinic. REFER TO AMIIITISTRATION AND FINANCE COMMITTEE, DIRECTOR, HU?WT RESOURCES AGENCY, AND COUNTY ArMINIST_RATOR 20. 12-TTER from Chairman, board of Directors, Delta Memorial Community Health Center, reiterating its intentions to provide coordinated services to patients in the Brentrrocd area, offering the services c_" its general nractitioner on a contractual basis with the county, and =ecuestiLng that the county provide par,.-tame specialty physician_ services in the_ Health Center building. 3?FER TO A✓ETIHSTF.ATI01T A::D `i ANCB WHIMITTE✓', DIRECTOR, HTMLY, RESOURCES AGENCY, AND COUIN.TY ADMI INISTIRATCR FOR R COI,0 ?;DATION 00004 Board of Suaervisors' Calendar, continued July 27, 1976 Items 21 - 24: INFORMATION (Copies of co=mlnications listed as 1 ormation items have been furnished to all interested parties.) 21. RESOLIUTIO?l from Friends of Mt. Diablo, sponsoring organization for "Blackhawk Referendum," declaring its intent to *nage sustained and continuous opposition to the Blackhawk Corporation's proposed Plarped Unit Development in the Danville area. 22. RESOLUTION adopted by the ;Test Contra Costa Hospital District Board of Directors finding that (1) rates ar_d charges of the hospital operated by said• district are comparable to charges mads by non-profit hospitals in its area, and (2) setting the amount to be raised by taxes in the 1976-1977 fiscal year for operation of the hospital. 23. LETTER from President, Straight Arrow Coalition, Eureka, opposing the formation of a State and Regional Commission for super- vision of the Coastal Zone Plan (Beilenson Bill - SB 1579). 24. LETTER from Transportation Council of Solano County advising that the Cities anC County of Solano, the Metropolitan Transporta- tion Commission, and Caltrans have initiated a cooperative transportation planning study for the region and that hearings will be held at various stages of the study to receive comments thereon. Persons addressi_*:p the 4oa=d should complete the form provide on the rostrum and :u--n s the Cleric with a-written copv of .their presentation. DEADLINE FOR AGENDA ITEMS: WEDi�'SDAY, 5 P.M. OOO[5 I .............. OFFICE OF COUNTY ADMINIST.TtATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 27, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Social 570 16/40 Insti- 20/40 Social Work Service tutional . Practitioner II =06 Nurse I (1) II. TRAVEL AUTHORIZATIONS 2. Name and Destination Denart-ment and Date Meeting Peggy Bowen, Quantico, VA FBI Crime Scene Sheriff-Coroner 8-1-76 to 8-6-76 Investigation (Federal funds) Course George H. Dallas, TX International McConnell, 9-12-76 to 9-17-76 Association of Building Plumbing and Inspection Mechanical Officials Conference III. APPROPRIATIO*l ADJUSTMENTS 3. Auditor-Cent oiler - Data Processing (1975-1976) . Adjust appropriations in various departments for data processing supplies and add $4,590 to Reserve for Contingencies. IV. LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Liens taken to guarantee repayment o, the cost of services rendered by the County to Armando Bichara and Golda Mae Blair and Dessie I. Dewey, who have made repayment in full. 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-27-76 Page: 2. ' V. BOARD AND CARE PLACEMENTS/RATES 5. Adopt resolution establishing rates for approved child care institutions during the 1976-1977 fiscal year as recommended by County Probation Officer-. 6. Home and/or Effective Department Institution Rate Date Human Barbara Ornelas Foster *$265 7-28-76 Resources Home, Daly City per mo. *(rate increase) Human Sybil Sweger Mental *$350 7-28-76 Resources Hygiene Home per mo. *(rate increase) Probation University Mound School, $1,297 7-27-76 San Francisco Probation St. George's Home, $1,837 7-14-76 Berkeley VI. CONTRACTS AND GRAZNTS 7. Approve -and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Puroose Amount Period Judith David, Probation Depart- No change Extension from Ph.D. ment staff 6-30-76 to training 10-31-76 William Roth Speech consul- $1,920 7-1-76 tation services to for County 6-30-77 Medical Services Department of Head Start $2,655 1-1-76 Health, Training and to Education and Technical 12-31-76 Welfare Assistance Grant 0000*7 ■ NONNI To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-27-76 Page: 3. VI. CONTRACTS AND GRANTS - continued_ 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period State Depart- Child Nutrition $25,948 6-30-76 ment of Education Project to Education (to be operated 6-30-77 by Health Depart- ment through an Interdepartmental Agreement with Social Service Department) Home Health Amend Health $1,545* 8-1-76 and Counseling, Department County to Inc. Nutrition Project 1-31-77 for the Elderly to add project sites in Antioch and Walnut Creek *(increase -. State funds) Contra Costa- P.mend Health $3,549* 8-1-76 Foods, Inc. Debarment County to Nutrition Project 1-31-77 for the Elderlv to increase daily meals purchased from 440 to 510 (70 additional meals) *(increase - State funds) State Depart- Extension of Health $21,000 7-1-76 ment of Health Department Special (State to Supplemental Food funds) 9-30-76 Program for Women, Infants and Children (WIC) VII. LEGISLATION S. Acknowledge receipt of memorandtLa report by County Administrator on proposed Federal legislation known as "The Petroleum Industry Competition Act," 52387 (Bavr_) , and related Federal and State legislation which would mandate divestiture within the petroleum industry. . 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-27-76 Page: 4. VIII.REAL ESTATE ACTIONS 9. Acknowledge receipt of memorandum from County Administrator and, as recommended therein, authorize the Chairman, Board of Supervisors, to execute a 10-year lease between the County and Ralph Coffee for premises at 2371 Stanwell Drive, Concord, for continued occupany and additionalspace for the . Superintendent of Schools Media Center (continued from July 20, 1976) . 10. -Authorize Chairman, Board of Supervisors, to execute 25-month lease between County and William Smith, et ux, for premises at 2910 Cutting Boulevard, Richmond, for continued occupancy by the County Hospital Methadone Clinic. 11. Authorize Chairman, Board of Supervisors, to execute one- year lease between County and Duffel Financial and Construction Company for premises at 1070 Concord Avenue, Suite 100, Concord, for continued use by the Justice Automated Assistance Committee project administered by the Countv Auditor-Controller. IX. OTHER ACTIONS 12. Authorize County Health Officer to submit application to the State Department of Health for grant funds in the amount of approximately $3,000 (exact amount to be determined by the State) to conduct Tuberculosis (TB) control activities with existing staff under the TB Control project during the fiscal year 1976-1977, as recommended by the Director, Human Resources Agency. 13. Authorize Chairman, Board of Supervisors, to sign State Clearinghouse Form CA 189 covering Head Start application In the amount of $37,700 authorized by the Board on June 22, 1976. 14. As requested by •F. L. Golinveaux, Chief, authorize Riverview Fire Protection District to contract with W. W. Ward, private, counsel, to represent said district in a court action in which County Counsel will represent the Retirement Board. 15. Authorize County Administrator to make arrangements for acquisition of foster parents liability insurance. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-27-76 Page: 5. I IX. OTHER'ACTIONS - continued 16. Authorize Director, Human Resources Agency, to sign amendments to existing CETA Title I contracts to extend the term of the contracts and to provide additional funds to cover the period through September 30, 1976 (100 per cent Federal) as follows: Contractor Amount Date County Superintendent of Schools $134,184 7-1-76 City of Pittsburg 100,366 to Neighborhood House of North 7,251 9-30-76 Richmond, Inc. United Council of Spanish 38,263 Speaking Organizations, Inc. Concerted Services Project, Inc. 13,827 Southside Community Center, Inc. 54,479 Contra Costa Legal Services 9,000 Foundation Pittsburg Unified School District 16,782 Apollon Research, Inc. 8,000 Portia Shapiro 3,600 7-1-76 to 8-31-76 17. Acknowledge receipt of memorandum report from C. J. Leonard, Director of Personnel, pertaining to premium rates for the County Group Health Plan for the 1976-1977 fiscal year, and authorize Director of Personnel to sign necessary documents extending coverage with health plan carriers through July 31, 1977. 18. Acknowledge receipt of memorandum from County Administrator relating to grievance appeal of Mr. D. E. Sullivan and, as recommended therein, authorize procedural review by Offices of County Administrator and County Auditor-Controller in conjunction with Office of District Attorney and grievant for purpose of resolving said appeal. 19. Acknowledge resignation of Ms. Bebe Keown from Detention_ Facility Advisory Committee and appoint Ms. Rose Squires as a replacement to represent Friends Outside. 20. Acknowledge receipt of memorandum report from Assess=ant District Screening Committee and, as recommended therein, consider proposal of said Committee that the Board of Supervisors declare its intent to form an assessment district (bio. 1975-4) to install a storm drair in the San Ramon area. nnr3�n I . I CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California July 27, 1976 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT IV Item 1. OLIVE DRIVE STORM DRAIN, PHASE I - APPROVE PLANS AND SPECIFICATIONS AND ADVERTISE FOR BIDS - Concord Area It is recommended that the Board of Supervisors approve the plans and specifications for the construction of the Olive Drive Storm Drain, Phase I, and advertise for bids to be received in four weeks and opened at 11:00 a.m. on August 24, 1976. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environ- ment and direct the Director of Planning to file a Notice of Deter- mination with the County Clerk. A Negative Declaration pertaining to the project was posted December 8, 1975. The project involves the construction of a storm drain system to reduce the existing flood hazard in the area of Olive Drive, approxi- mately 400 feet northwest of Kirker Pass Road. The Engineer's esti- mated cost is $98,000. The project is being funded jointly by the County, the City of Concord, and Hofmann Development Company. (RE: Project No.8521-925-75) (FCD) GENERAL Item 2. COUNTY PARTICIPATION IN ENVIRONMENTAL MANAGEMENT PROGRAM AND AIR QUALITY MITIGATION PROGRAM It is recommended that the Board of Supervisors declare its inten- tion to participate in the air and water quality planning efforts of the Association of Bay Area Governments through its Environmental Management Program, and adopt the Secondary Air Quality Mitigation (continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 3 July 27, 1976 O0011 Item 2 continued: Program for Contra Costa County prepared jointly by the County Planning and Public Works Departments. Favorable action on the above two programs would assist all public jurisdictions in Contra Costa County in obtaining U.S. Environmental Protection Agency (EPA)funds for projects in which potential air quality mitigation efforts have to be taken into consideration; for example, the West and East/Central County Wastewater Management Programs. In accordance with regulations of the Environmental Protection Agency, the State Water Resources Control Board has requested that local general-purpose governmental bodies, lying within air quality main- tenance areas within whose territory treatment plant capacities have been proposed in excess of existing flows, indicate their intent to mitigate potential adverse air quality emissions. (EC) Item 3. OPPOSITION TO REVISED STATE RELOCATION GUIDELINES The State Department of Housing and Community Development has scheduled a hearing on July 28 in the State Building in San Francisco to consider revised State Relocation Guidelines as promulgated, by that Department. It is recommended that the Board of Supervisors adopt a Resolution strongly opposing the adoption of these revised Guidelines and their imposition on local jurisdictions as being both unnecessary and unauthorized. It is our opinion that there is no authority for the State Department to adopt such regulations; that the regulations do not conform to the requirements of the State Uniform Relocation Assistance and Real Property Acquisition Act; that there has been no serious effort to consult with public agencies carrying out relo- cation and acquisition responsibilities as required by said Act. Adoption of these Guidelines would prove to be very costly in both time and money on all County projects involving property acquisition. It is further recommended that the Board authorize a representative of the Public Works Department to appear at the hearing in opposition to the proposed Guidelines and present the Resolution adopted by the Board to the State Department at the scheduled hearing. (RP) EXTRA BUSINESS Public Works Department Page 2 of 3 July 27,, 1976 l Item 4. ADMINISTRATION BUILDING REMODELING, PHASE III - RE-PUBLISH NOTICE TO CONTRACTORS - Martinez Area It is recommended"that the Board of Supervisors approve Addendum No. 3 to the Administration Building Remodeling, Phase III :(9th, 10th and 11th floors) , 651 Pine Street, Martinez. This Addendum changes the date for receipt of bids from July 27, 1976 to August 24, 1976. It is also recommended that the Board direct its Clerk to re-publish the legal notification with the revised dates and return, unopened, all bids received. The republication of the legal notification is necessary to comply with Section 6066 of the Government Code. (RE: 1120-086-7710-620)` (B&G) r x EXTRA BUSINESS Public Works Department Page 3 of 3 July, 27, 1976 00013 t CONTRA COSTA COUNTY PUBLIC WORKS DEPARTI4ENT Martinez, California July 27, 1976 AGENDA REPORTS Report A. FRONT STREET MINI PARK (COUNTY SERVICE AREA R-7) - AWARD CONTRACT- Danville Area On June 20, 1976 bids were received for construction of Front Street Mini Park in Danville, and referred to the Public Works Department for review, recommendation and report back to the Board of Supervisors. It is the recommendation of the Public Works Director and the County Service Area R-7 Citizen's Advisory Committee that the contract, base bid plus Alternates 1 and 2, be awarded to Valley Crest Landscape, Inc., of Concord who submitted the low bid- of $11,050. It is also recommended that the Public Works Department be directed to prepare the appropriate contract documents. (RE: Work Order 5251-927) (B & G) Report B. RUBBERIZED ASPHALT SEAL COAT PROJECT - AWARD CONTRACT - Pacheco/Pittsburg Areas Bids_for construction of the Rubberized Asphalt Seal Coat Project were received last Tuesday, July 20, 1976, at 11:00 a.m. at the regular Board of Supervisors meeting, and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Antioch Paving Company, Inc., of Antioch, in the amount of $75,932.35. (RE: Project No. 4955-76 (671)) _ (RD) Report C. CONCORD AVENUE - BUCHAyAN FIELD GOLF COURSE - Concord Area The Board of Supervisors, through its Order of June 22, 1976, referred to the Public Works Director for evaluation, a complaint from Ms. Anne Crawford, 444 Chollo Court, a24, Pleasant Hill. Ms. Crawford stated that her car was struck by a stray golf ball while she was traveling on Concord Avenue. Ms. Crawford's complaint was forwarded by Mayor R. I. Harman of the City of Pleasant Hill, with the suggestion that the County review the possible need to increase the height of the existing fence between the golf course and Concord Avenue. In the past, there were problems with golf balls going over the fence onto Concord Avenue and adjacent properties. The errant golf balls came off the tee of fairway number three which parallels Concord Avenue. When this Department became aware of this problem, the operator of the golf course was contacted and he relocated the tee. This relocation redirected the flight of a properly hit golf ball, and the number of balls going over the fence have been significantly reduced. Ms. Crawford's experience seems to be an isolated case and is the only known incident of this type in the past several years. (Continued on next page) A_ G E N D A Public Works Department Page 1 of 12 July 27, 1976 `+In n Report C (Continued) For this reasori, additional fencing does not seem warranted.. It is recommended that the Board of Supervisors approve this report and direct the Clerk of the Board to send copies to Mayor Barman and Ms. Crawford. (TO) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. BEAR CREEK ROAD - ACCEPT EASEMENT - Martinez Area It is recommended that the Board of Supervisors accept drainage easement and Right of Way Contract dated July 16, 1976 from C. J. Taylor, et ux, and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $100 to C. J. Taylor and Mablean E. Taylor, and deliver same to the County Real Property Agent for payment. Payment is for an 859 square foot drainage easement. (RE: Project No. 2351-4282-663-75, SRS-000S (153) (RP) Item 2. APPIAN WAY - APPROVE PLANS AND ADVERTISE FOR BIDS - E1 Sobrante Area It is recommended that the Board of Supervisors approve plans and specifications for Appian Way Overlay Project, and advertise for bids to be received in three weeks, and opened at 11:00 a.m. on August 17, 1976. The Engineer's estimated construction cost is $147,000. The project consists of an asphalt concrete overlay from San Pablo Dam Road to the Pinole city limits, and includes reconstruction of some deteriorated portions of the roadway. This project is considered exempt from Environmental Impact Report Requirements as a Class 1 Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 1271-4244-661-76) (RD) Item 3. CORPS OF ENGINEERS STUDY - ADOPT RESOLUTION - Alhambra 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 approving and con- curring in the following Resolution adopted by the Advisory Board for Flood Control Zone No. 5, (Alhambra Creek Watershed) . "The Flood Control Zone 5 Advisory Board resolves that: This Advisory Board opposes the deauthorization of the Corps o; Engineers Alhav' bra Creek Flood Control Project; (Continued on next page) A G E N D A Public Works Department Page 2 of 12 July 27, 1976 00015 y fl Item 3 Continued: 1 This Advisory Board is unalterably opposed to the magnitude and size of the project as authorized by Congress; This Advisory Board hereby recommends that the Board of Supervisors take any necessary action to obtain Congressional authorization -for- a uthorization for•a Phase 1 Advanced Engineering and Design Study wherein the authorized plan is reviewed and evaluated in consideration of current conditions and criteria and subject to all of the assurances contained in the Corps of Engineers'letter dated July 13, 1976; This Advisory Board further recommends that the Board of Supervisors request the Corps of Engineers to include in their Phase 1 Advanced Engineering and Design Study solutions to the flood problems in the tributary area east of Alhambra Creek and south of State Highway 4. The motion on the resolution was made by Gianno, seconded by Taylor. .The motion was passed unanimously by the quorum of the three members present at the meeting of the Advisory Board on July 14, 1976." The County also requests that the Corps- of-Engineers initiate Phase 1. Advanced Engineering and Design studies as soon as possible, and that the Corps request funding in the fiscal year 1978 budget to commence the study. The City of Martinez adopted Resolution No. 82-76 on June 16, 1976, which also makes similar requests. This Resolution is recommended in answer to a letter from the San Francisco District Corps of Engineers requesting local comments regarding the possible deauthorization of the Alhambra Creek Project. (RE: Flood Control Zone 5) (FCP) Item 4. CASTRO WINCH ROAD - ACCEPT CONTRACT - EI Sobrante Area The work performed under the contract for roadway excavation and pavement widening on Castro Ranch Road between San Pablo Dam Road and Olinda Road was completed by the Contractor, C. M. Marsh, Contractors, Inc., of Vallejo, on June 22, 1976, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $13,000. It is recommended that the Board of Supervisors accept the work as complete as of June 22, 1976. The work was completed within the allotted contract time limit. (RE: Project No. 1461-4147-76 (661)) (C) SUPERVISORIAL DISTRICTS II, III, AND V Item 5. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Consent to Dedication 11-25-75 East Bay Municipal Sub. 4328 for Public Road Utility District 2. Consent to Dedication 7-8-76 Pacific Gas and Elec- Sub. 4775 for Public Road tric Company, a Cali- fornia Corporation (Continued on next page) A G E N D A Public Works Department - ?age o= 12 Juiv 27, t 76 160016 Item 5 Continued: No. Instrument Date Grantor Reference 3. Consent to Common .Use 6-21-76 Pacific Gas and Elec- Sub.MS 152-75 for Greenway Purposes tric Company . 4. Consent to Common Use 6-21-76 Pacific Gas and Elec- Sub.14S 152-75 for Greenway Purposes tric Company 5. Relinquishment of 3-18-76 Oran W. Davis, et al. Sub.MS 108-75 Abutter's Rights 6. Grant Deed 6-11-76 Thomas Nick Gentile, Sub.MS 4-76 et al. B. Accept the following instruments for recording only: 1. Offer of Dedication 6-28=76 Loren Garcia, et al. Sub. 4819 for Drainage Purposes 2. Offer of Dedication 6-11-76 Thomas Nick Gentile, Sub.MS 4-76 for Road Purposes et al. (LD) SUPERVISORIAL DISTRICT III Item 6. COUNTY SERVICE AREA R-6 - LEASE TERMINATION - Orinda Area It is recommended that the Board of Supervisors approve termination of the Lease Agreement between the County and Language Associates, sub-lessee of County premises at the Orinda Community Center, and authorize the Public Works Director and the County Counsel to proceed with the proper legal action to secure possession and collect past due rents and damages. This action is also recommended by the Citizens Advisory Committee for County Service Area R-6. (SAC) Item 7. OAR ROAD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract dated July 19, 1976 from Jack Ray Brown, et al, and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant for $100 to Jack Ray Brown, William Osborn Brown, Beverly Ann Brown Hill, and deliver same to the County Real Property Agent for payment. Payment is for 460 square feet of residential land. (RE: Project 4054-4189-74 (663)) (RP) Item 8. SUBDIVISION 4269 - REFU`MD CASH DEPOSIT - Walnut Creek Area it is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4269 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Cal-West Communities, Inc., the $500 cash deposit as surety under the Subdivision Agreement. (Continued on next page) A G E `+ D A Public forks Den_ ar tent - ala:—o= 12 ju 27, 1976 i u Item 8 Continued: Owner: Cal-West Communities, Inc. 780 Welch Road Palo Alto, CA 94304 Location: Subdivision 4269 is located at the southwest corner of the intersection of. Treat Boulevard and Bancroft Road. (LD) Item 9. SUBDIVISION MS 4-76 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement from Thomas Nick Gentile and Elizabeth Adair Gentile, and authorize the Public Works Director to execute it on behalf of the County. The Document fulfills a condition of approval for Subdivision MS 4-76 as required by the Board of Adjustment. Owners: Thomas Nick Gentile and Elizabeth Adair Gentile, 1035 tit. View Boulevard, Walnut Creek, CA 94596 Location: Subdivision M.S 4-76 fronts for 13 feet on the south side of Walnut Boulevard, immediately east of Mt. View Boulevard, and also fronts for 31 feet on the south side of Mt. View Boulevard, approximately 170 feet west of Walnut Boulevard, in the Walnut Creek area. (RE: Assessor's Parcel No. 182-160-11) (LD) Item 10. SUBDIVISION MS 21-76 - APPROVE MAP AND SUBDIVISION AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Sub- division Agreement for Subdivision I-IS 21-76. Owner: Costa Concrete Company 70 Garrow Court, Walnut Creek, CA 94596 Location: Subdivision MS 21-76 is located on the north side of Arbutus Drive east of Poplar Avenue. (LD) SUPERVISORIAL DISTRICT IV Item 11. MARSH DRIVE ROAD - Refund Cash Deposit - Concord Area It is recommended that the Board of Supervisors: 1. Declare that the improvements for Marsh Drive Road acceptance have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Richard H. McDonnell the $500 cash deposit as surety under the Subdivision Agreement. Owner: Richard H. McDonnel 12181 Blythen Way, Oakland, CA Location: Marsh Drive Road Acceptance is located south of State Highway 4 and is an extension of the existing Harsh Drive. (LD) AGENDA Public Works Department Page-5 of 12 July 27, 1976 00018 Item 12. LAND USE PERMIT 2077-76 `- APPROVE AGREEMENT - Pleasant Hill` Area , It is recommended that the:Board of Supervisors approve the`D'eferref Improvement Agreement from Marion Dayak and-Elizabeth Dayak 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 2077-76 as required by the Board .of Adjustment. Owners: Marion Dayak and Elizabeth Dayak, 186 Mayhew Way,.Walnut.. Creek, CA Location: Land Use Permit•2077-76 fronts for 81 feet on the south.,-`"; side of Mayhew Way, 100 feet west of Woodlawn Drive,;, in .. the Pleasant Hill area. (RE: Assessor's Parcel No. 148-111-013) (LD) r. Oxy i y y 3 s r X s s .;RNR � � 4 ) 4� sr. - � . (AGENDA CONTINUED ON NEXT PAGE) , <. �, u r r'�ar�.aa rti N uJ ij+4 'kX ORN fi , . s 7 dg x A G E N D A_ Public'Works Departu: entr„ Dace o' o 12 July '27," I976 nnr�1 q N SUPERVISORIAL DISTRICT V Item 13. MISCELLANEOUS CULVERTS - ACCEPT EASEMENT - Bethel Island Area It is recommended that the Board of Supervisors accept Grant of Easement and Right of Way Contract, dated July 19, 1976, froth John X. and Audrey J. O'Keeffe and authorize the Public Works Director to sign the contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $100.00 payable to John. M. and Audrey J. O'Keeffe. Payment is for a permanent drainage easement containing approximatell 300 square feet. (RE: Project No. 8983-4334-925-76) (RF') Item 14. MARSH CREEK CHANNEL - CONVEY RIGHT OF ENTRY - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and- Water Conservation District, approve the conveyance of a Right of Entry to the State of California covering the temporary use of District property by the State during its work on Lone Tree Way Bridge over Marsh Creek in the Brentwood area, and authorize the Public Works Director to sign the Right of Entry on behalf of the District. (Re: Work Order 8019-2521) (RP) Item 15. SUBDIVISION 4514 - REFUND CASH DEPOSIT - San Ramon Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4514 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Dame' Construction Company the $500 cash deposit as surety under the Subdivision. Agreement. Owner: Dame' Construction Company, P. 0. Box 146, San Ramon, California 94583 Location: Subdivision 4514 is located on the east side of Bollinger' Canyon Road, south of Crow Canyon Road. (LD) Item 16. LAGONDA WAY - TX-Xr'IC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution 2219 be approved as follows: (Continued on next page) A_ G E N D A Public Works Department Page 7 of 12 July 27, 1976 O0020 i Item 16 Continued: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 25 miles per hour on that portion of LA GONDA WAY (Road No. 4634B) , Danville, beginning at the intersection of Danville Boulevard and extending northerly to a point 600 feet north of the intersection of Valley View Court; thence no vehicle shall travel in excess of 45 miles per hour on that portion of LA GONDA WAY beginning at a point 600 feet north of the intersection of Valley View Court and extending northerly to the intersection of El Pintado; thence no vehicle shall travel in excess of 35 miles per hour on that portion of L.k GONDA 143Y beginning at the inter- section of E1 Pintado and extending northerly to the intersection of E1 Portal. (Traffic Resolution No. 1430 pertaining to the existing 25 miles-per-hour speed limit on a portion of La Gonda Way is hereby rescinded.) (TO) Item 17. SUBDIVISION MS 78-72 - ACCEPT IMPROMIENTS AND REFUND DEPOSIT - Danville Area It is tecommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision r!S 78-72 has been satisfactorily completed. 2. Authorize the Public Worcs Director to refund to Liahona Christensen the $500 cash deposit as surety under the Minor Subdivision Agreement. Subdivider: Liahona Christensen, 10 Manti Terrace, Danville, California 94526 Location: Subdivision MS 78-72 is located along the north side of Via Cima Court at its easterly end. (LD) Item 18. SUBDIVISION 4819 - APPROVE MAP AND SUBDIVISION AGREEMENT - Danville Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4819. Owner: Donald Lawrie, P. O. Box 806, Danville, California 94526 Location: Subdivision 4819 is located on Silver Chief Way west on Allegheny Drive. (LD) A G E N D A Public Works Department Page 8 of 12 July 27, 1976 OUG21 Item 19. COUNTY SERVICE AREA R-7 - APPROVE FUND TRANSFER -Danville Area It is recommended that the Board of Supervisors approve and authorize the transfer of $4,803 of County Service Area R-7 funds to the San Ramon Valley Unified School District to assist in the development of park and recreation facilities at Green Valley School. The transfer of these funds is in accordance with the provisions of the Agreement between the County and the School District previously approved by the Board on October 21, 1975. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $4,803.00 payable to the San Ramon Valley Unified School District, and forward to the Service Area Coordinator, Public Works Department, for delivery. Funds have been provided in the 1976-77 proposed budget for this purpose. (RE: Work Order 5450-927) (SAC) GENERAL Item 20. SPAY CLINIC - APPROVE ADDENDUM NO. 1 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 1, dated July 20, 1976, to the plans and specifications for the Spay Clinic, 4849 Imhoff Drive, Martinez. This Addendum provides clarifications and minor changes to the contract documents. There is no change in the Engineer's estimated cost of construction, .(RE: 1003-102-7711-711) (B&G) Item 21. ORINDA COMMUNITY CENTER PARK - PHASE IIA - APPROVE CONTRACT - Orinda Area It is recommended that the Board of Supervisors approve the contract for inspection services for Orinda Community Center Park - Phase IIA (County Service Area R-6) , Orinda, and authorize the Public Works Director to execute the contract. The contract is effective July 27, 1976, and is with Mr. J. M. Nelson. Payment is provided for services in accordance with the standard rates as indicated in the contract. (RE: Work Order 5295-927) (B&G) Item 22. IRRIGATION SYSTEMS CONVERSION - LIBRARIES - APPROVE CONTRACT - Pleasant Hill and Lafayette Areas It is recommended that the Board of Supervisors approve the contract for inspection services for the Irrigation Systems Conversion at Pleasant Hill and Lafayette libraries, and authorize the Public Works Director to execute the contract. The contract is effective July 27, 1976, and is with mr. J. M. Nelson. (Continued on next page) A G E N D A Public Works Denart.-ent Page 9 of 12 July 27, 1976 OUC22 Item 22 Continued: Payment is provided for services in accordance with the standard rates as indicated in the contract. (RE: 1206-113-7712-602) (B&G) Item 23. BUCHANAN FIELD AIRPORT - APPROVE PLANS AND SPECIFICATIONS AND AWARD CON-TRACT Informal bids were received and opened in the office of the Public Works Director on July 19, 1976, for minor pavement repair on several taxiways and restriping of a runway at the Buchanan Field Airport. It is recommended that the Board of Supervisors approve the plans and specifications, and award a contract to Heinson Construction Company of Martinez, in the amount of $4,128, the lowest of three (3) bids which were received. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Work Order 4699 (658)) (RD) Item 24. BUCHMAN FIELD - FUELING FACILITY LEASES It is recommended that the Board of Supervisors approve and authorize its Chairman to execute on behalf of the County, as Lessor, the following 10-year renewal agreements for permission to maintain and operate existing fueling facility equipment and dispensing aviation fuel and petroleum products on Buchanan Field: 1. Lease with Standard Oil Company of California commencing January 1, 1975. 2. Agreement with Texaco, Inc. commencing July 1, 1974. Each of the oil companies pay to the County 14 per gallon of fuel delivered as rent and consideration. In addition, the oil companies are also paying the 24, per gallon fuel flowage fees for fuel delivered during the previous month, instead of payment being made semi-annually by the fixed base operators. The fixed base operators' leases. are being amended to conform with . the new fueling arrangements approved by the Board on August 26, 197, (RP) Item 25. APPROVE CONTRACT - DETENTION FACILITY - Martinez Area It is recommended that the Board of Supervisors approve the Consultir Services Agreement with Turner Construction Company, for construction management 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 construction management services. The ma-ximum payment authorized under this agreement is $35,000. (RE: Work Order 5269-926) (ADM) A G E N D A Public works Department Page 10 of 12 July 27, 1976 00023. Item 26. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 - ESTABLISH SEWERAGE SERVICE CHARGES - Port Costa Area It is recommended that the Contra Costa County Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Sanitation District No. 5, establish Annual Sewerage Service Charges. for Fiscal Year 1976-1977 as follows: a. Unit Charge - $110 - b. For other than single'-family dwelling units, charges shall be established on the basis of burden on treatment facilities and in accordance with District Ordinances as determined by the Engineer Ex Officio of the District. Further, it is recommended that the Board order: a. That there shall be no charge made to churches, elementary school and the fire house; ' b. The Engineer Ex Officio to prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said Unit Charge; c. The Auditor-Controller to place .the charges on the proper County tax bills. Business and Services Division of the Public Works Department shall bill the houses located on Southern Pacific Transportation Company property. (EC) Item 27. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ESTABLISH WATER_ AND SEWERAGE SERVICE CHARGES - Bethel Island Area It is recommended that the Contra Costa County Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Sanitation District No.15; establish Annual Water and Sewerage Servic Charges for Fiscal Year 1976-1977 as follows: a. Subdivision 3870 - Annual Water Service Charge $200 b. Subdivision 4314 - Annual Slater and Sewerage Service Charge $250 c. Land Use Permit 258-71 - Annual Slater and Sewerage Service Charge $160 Further, it is recommended that the Board order: a. The Engineer Ex Officio to prepare a list of Annual Water and Sewerage Service Charges for each lot in each development as indicated above; b. The Auditor-Controller to place these charges on the proper County tax bills for each lot in Subdivision 3870; c. The above charges for Subdivision 4314 and Land Use Permit 258-71 to be prorated, using "period of time of connection" to District facilities; and d. The Business and Services Division of the Public Works Department to bill the owners direct using the above charges for all units connecting to District facilities during Fiscal Year 1976-1 (EC) A G E N D A Public Storks Department Page 11 of 12 July 27, 1976 nnnsli Item 28. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 - ESTABLISH WATER AND SEWERAGE SERVICE CHARGES - Discovery Bay Area It is recommended that the Contra Costa County Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Sanitation District No. 19, establish Annual Water and Sewerage Service Charges for Fiscal Year 1976-1977 as follows: a. Unit Charge - $125 b. Other than single-family dwelling units, charges shall be established on the basis of burden on water and sewage treatment facilities as determined by the Engineer Ex Officio of the District. Further, it is recommended that the Board order: a. The Engineer Ex Officio to prepare a list of Annual Water and Sewerage Service Charges for each connection within the District in accordance with the Unit Charge. b. The Auditor-Controller to place the charges on the proper County tax bills. (EC) Item 29- 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 Water 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. A G E N D A Public Works Department Page 12 of 12 July 27, 1976 = n d,in t ' 3 V01 frT�py Contracts, 'Agreements or other me docunts, ' Approved by the Board this dayare microfilmed T ,with the order except in those instances whereA. the clerk was not furnishedwith the documents prior to the time when the minutes were micro- }�d,Jm�A iA - filmed. In such cases, when the documents are received they will be placed in the appropriate, � Pile (to be" microfilmed at alater time). P. # S _ y. n r ' b 1 y f Y y,✓+� s i���4�! S E y r } B f 00026 In the Board of Supervisors of Contra Costa County, State of California - Julv 27 .19 76 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which amend(s) the Ordinance Code of Contra Costa County and was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s) is (are) adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 76-59 Fixing Salaries of Supervisors The Independent The aforesaid ordinance becomes operative on October 1, 1976. PASSED on Julv 27. 1976 by the following vote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (X) ) A. M. Dias (X) ) J. E. Moriarty ) ) W. N. Boggess � ) E. A. Linscheid (X 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 aforesoid. Witness my hand and the Seal of the Board of .Supervisors affixed this 27th day of i ilv 19 76 J. R. OLSSON, Clerk Deputy Clerk H 24 12/74- 15-M' "Ronda Amdahl 000V• i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORI3IA Re: Zoning Ordinances Passed Date: July 27, 1076 This bein�g$ the date fixed to consider adoption of the following ordinances) rezoning property as indicated, which was •(were) duly introduced and hearing(s) held; The Board orders that this•(these) ordinances) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaper 76-54 Samuel P. Klobas (1996-RZ) El Sobrante WEST COUNTY TIr+MES 76-55 W. R. Thomason (2003-RZ) Martinez 'MORNING-NEMS GAZETTE 76-56 Bill Hayes (1999-RZ) Alamo VALLEY PIONEER 76-57 Bryan & Murphy (1915-RZ) Danville VALLEY PIONEER 76-58 James:P. and (2008 RZ) El 'Sobrante WEST COUNTY TIMES Margaret L. Nicoli PASSED on July 27. 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W.-: K-. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board- o:-,E the above- date- ATTEST: J. R. OFSSOIT, County Clerk and ex officio Clerk of the Board: on July 27. 1476 By: eputy Bonnie Boaz 001to In the Board of Supervisors of Contra Costa County, State of California bad July 27 In the Matter of r Approving Personnel Adjustments. 21, _ s } As recommended by the County Administrator, IT IS BY " THE BOARD ORDERED that the personnel adjustments attached hereto .. " and by reference incorporated herein, are APPROVED. i PASSED by the Board on July 27, 1976.` 'u+ R % .r. ". t ` Ys 4 z z v a L 3� .l p � ryf i{any "k i y Ss 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 27t1day of July 19 Z6 J. R. OLSSON, Clerk By bt Deputy Clerk Doroth 2 acDonald H-24 3/76 ism' J p�'a � Y POS I T l ON ADJUSTMENT ;RE-Q-•U_E;ST_rto: Department Social Service Budget Unit 'YQ-t 71DaQ 57*Mro Action Requested: Aad (1) 16/40 Institutional Nurse 20/40 Social Work Practitioner II post. #06 (cc 501) Proposed effective date: ASAP Explain why adjustment is needed: To provide nursing services to Edgar Shelter on weekends. Estimated cost of adjustment: Contra� COSia COL•ni�_ r- _ Amount: :2ci„t_IV;_D 1. Salaries and wages: $ 2. Fixed Assets: (t-Zst .items and coati r' a C1 Estimated total r Signature - Department Head Initial .. et rminjation of County Administrator Date: May 7, 1976 To Civil Service: Request recommendation. / CountY ATm7nistrator Personnel Office and/or Civil Service Commission Date: May 25, 1976 Classification and Pay Recommendation Classify 1 16/40 Institutional Nurse T and cancel 1 20/40 Social Work.Yractitioner II. Study discloses duties and responsibilities to be assigned justify classification as Institutional Nurse I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (1) 16/40 Institutional Nurse I, Salary Level 334t (1125,1240) and the cancellation of (1) 20/40 Social Work Practitioner II, position 006 (cc 5011, Salary Level 384 (1188-1444). i Assistant Personnel- irector Recommendation of County Administrator ! Date: July 28, 1976 Recommendation of Office and/or Civil Service Commission approved, effective July 28, 1976. � vv County Administrator Action of the Board of Supervisors Adjustment APPROVED on 'J1)L ? 7 ;;75 ' ON ,jCpunty erk � Date: JUL 2 71976 By: fax; a fd.Neuf.td APPROVAL vS this adjustment conat<,tutM cut Apprcopti.ati.on AdJu6tmen.t: anPe/wniiV('r`�V Rea oltti.on Amendment. 90030 V VV i In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 IL 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 27, 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 27tTday of J917 19 76 J. R. OLSSON, Clerk By Deputy Clerk ro c ona H-24 3/7615m 000-3-1 Y,, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I cn• �F,T r �� R r`21T Aud�.Vo>� Con`a6Tler-Data Processing RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouantit ) Fund BudoetUnit Obiect Sub.Accr. (CR X IN 66 01 1003 010-2316 Data Processing Supplies 2,500 or a 016— " « • w 6,850 " to 035— to " " a 570' It a 145— " « to No 550 1r or 237- " a n. . - 2,490 it w 503— to a a a. - 50 11 " 509— " " " " 51800 t1 « 540— " " " to - 3,000. " 990-9970 Reserve for contingencies 4,590' PROOF _�OrtP__ _K.P_ Y_ER. 3. EXPLANATION OF REQUEST(If capital ourlq,list items and cost of each) TOTAL To adjust Data Processing supplies account- ENTRY for final charges `fiscal year 1975-76. Date Description APPROVED: ,WATTU&E6 DATE AUDITOR- C.P-THM7Z-2N JUL 2175 CONTROLLER: COUNTY ADMINISTRATOR: BOARD 0 P RVISUSOTRQR. MrtY. YES: Boggeee,LtaechefL JUL E 71978 /&/- o ice Services Vgr.7/20/' J. R. O(MON, CI-ERIC f WdneM. eufeld i9fQh Title Data .. . A?prop-,. ' i _ 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 ,fatter of Opposing Deauthorization ) of the Corps of Engineers Alhambra Creek ) Flood Control Project and Supporting ) RESOLUTION N0. 76/630 Initiation of Phase I, Advanced ) Engineering and Design Study. ) 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 U. S. Army Corps of Engineers by letter dated March 5, 1976, advised the District that the Alhambra Creek Flood Control Project was eligible for federal deauthorization; and WHEREAS the City Council of the City of Martinez by Resolution No. 82-76 realizes that flood hazard conditions do exist from the overflow of Alhambra Creek, desires acceptable solution to the flood problem with consideration being given to alternative solutions because of changed conditions,requests that the Corps of Engineers and the District take appropriate action to insure that the Alhambra Creek Flood Control Project not be deauthorized; and WHEREAS the District's Alhambra Creek Flood Control Zone 5 Advisory Board has considered this matter and opposes the deauthorization of the Alhambra Creek Flood Control Project although they are opposed to the magnitude and size of the project as authorized by Congress; and recommends that this Board take any necessary action to obtain Congressional authorization for a Phase I Advanced Engineering and Design Study wherein the authorized plan is reviewed and evaluated in consideration of current conditions and criteria and subject to all of the assurances contained in the Corps of Engineers letter dated July 13, 1976; and that solutions to the flood problems in the tributary area east of Alhambra Creek and south of State Highway 4 be included in the Phase I Advanced Engineering and Design Study; NOIR THEREFORE this Board hereby: 1. Concurs in the requests and recommendations of the City of Martinez and the Flood Control Zone 5 Advisory Board. 2. Is opposed to the deauthorization of the Alhambra Creek Flood Control Project. 3. Requests the U. S. Army Corps of Engineers to initiate the Phase I Advanced Engineering and Design Study for the Alhambra Creek Project as soon as possible and to request funds for FY 1978 for the study. 4. Requests Senator Alan Cranston, Senator John Tunny and Congressman George Miller to support the inclusion of the Alhambra Creek Flood Control Project in the Public Works Appropriation Bill for FY 1978 for Phase I Advanced Engineering and Design funds. AND FURTHER, the Clerk of the Board is directed to forward a copy of this Resolution to Senator Alan Cranston, Senator John Tunny, Congressman George Miller, Corps of Engineers, San Francisco District and the City of Martinez. Trig: Public Works Department PASSED AND ADOPTED by the Board on rlood Control Design July 27, 1976. cc: Senator Cranston Senator Tunney ConRressnan filler City of Martinez U. S. Army Corns of Enr. via P.11. Public storks Department County Auditor-Controller County Administrator RESOLUTION'ION' x,ID. 76/630 00033 i a% • t ' r � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approving Plans and ) Specifications for Construction of ) Olive Drive Storm Drain, Phase I, ) RESOLUTION No. 76/631 Olive Drive Drainage Area, Concord. ) Work Order No. 8521-925-75 ) WHEREAS Plans and Specifications for construction of the Olive Drive Storm Drain, Phase I, located approximately 400 feet northwest of Kirker Pass Road, have been filed with the Board this day by the Public Works Director; and WHEREAS the Board this day determined that the project will not _ have a significant effect on the environment; and WHEREAS a Negative Declaration pertaining to the project was posted and filed with the County Clerk on December 8, 1975; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 24, 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 Rossmoor News IT IS BY THE BOARD FURTHER RESOLVED that the Planning Director is hereby DIRECTED to file a Notice of Determination. PASSED AND ADOPTED by the Board on July 27, 1976. Originator-. Public Works Department Flood Control Design cc: Public Works Department County Auditor-Controller County Administrator Planning Director RESOLUTION No. 76/631 nnnn t• OLIVE DRIVE STORM ORAIM . PRO,,f_C7 'NG& 5521-G925-75 W.N. RA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTIMF2s CALIFORNIA . NOTICE TO-CONTRACTORS COSTA CO. oury 0. NOTICE IS_HEREPY GIVEN BY ORDER OF_ THE BOARD OF SUPERVISORS OF _ .CONTRA COSTA COQNTYs THAT THE CLERK OF SAID BOARD WILL RECEIVE BI95 URTIL 21 O'CLOCK A&Mo ON AUGUST 24s 19769 FOR THE FURNISHING CF ALL LABORS MATERIALS* EOUIPMENT9 TRANSPORTATION AND SERVICES FOR OLIVE DRIVE STORM DRAIN, PHASE 1 THE PROJECT IS LOCATED ON OLIVE DRIVES 400-FEET NORTH-WEST OF KTRKFR PASS ROAD IN CONCORR THF WORK SHALL BE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFTCATIONS PREPAREn IN REFERENCE THERETO. AIDS ARE REQUIRED FOR .THE ENTIRE WORK DESCRIBED HEREIN, ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF NO. OUANT ITY 11 TCR t ITEM 1 LS MOBILIZATION 2 326 LF RECONSTRUCT MOOD FENCE 3 85 LF RELOCATE CHC IN I7tiK FFNC 4 97 LF TEMPORARY FENCE 5 LS CLEARING AND GRUBBING 6 LS' TRENCH SHORING Ahb BRA tTtNid 7 (F) 570 CY CHANNEL EXCAVATIO: 8 (F) 76 CY STRUCTURE EXCAVATION 9 (F) 26 CY STRUCTURE BACKFILL 10 14 MSF EROSION CONTROL 11 LS PAVEMENT REPLACEMENT 12 (F) 19 CY STRUCTURE CONCRETE 13 (F) 29900 LS REINFORCING STEEL 14 1 EA MANHOLE N _ 1 tcrofilmed with board or,$�, { !'1 ki MTz Cc'• TO t3RTRAC''rQRS tC0NT J I MOM . I1rE`F"-- 57T'�l�;ED—D�7T OF' No* QUANTITY MEASURE ITEM 15 60 ' LF 84 INCH-REINFORCED -CONCRETE--PIPE-- 16 20 LF 84 INCH CORRUGATED METAL PIPE, 12 GAGE 17 539 LF 84 INCH ALTERNATE PIPE 18 609 LF SUBDRAIN 'T9 ROCK-s=FEPROMCnOx tMETHOO 8) _ 20 (F) 103 CY 'CONCRETED:ROC'�S10PE-Pac3TECTIO*rs (METHOD 8) ?1 55 F STRt1CTURE FEFC N ,. 00030 N -- 0003 -- (v6TTCE TO Cd TAAC�OR3• tcgNT.) - -- -- - EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPCCI- FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER- VISORS, ROOM 103+ COUNTY ADMINISTRATION BUILDING. 651 PINE STREET, MARTINEZ* CALIFORNIA. - - --r - - - — THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THF CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT, STH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLANS AND SPECIrICA- TIONS (NOT INCLUDING STATE_STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDEn RY REFERENCE) AND PROPOSAC FCr2iy5. MAY HE OBTAIhEQ BY PR�SPEC- TIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENT, 5TH FLOOR, COUNTY ADMINIS- TRATTON BUILDING, UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF FOUR AND 26/100 DOLLARS (S4.26) (SALES TAX INCLUDED) HHICH . AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO 'THE COUNTY OF CONTRA COST AND SHALL 9E !NAILED TO PUBLIC WORKS OcPARTY,ENT, STH FLOOR# ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA 94553. EACH HID HALL 9E MADE ON A PROPOSAL FORM TO BE OBTAIptED AT THE PUBLIC WORKS DEPARTMENT, 5TH FLOOR9 COUNTY ADMINISTRATION guILOING. PIKS ARF REQUIRED FOR THE ENTIRE WORK DESCR!RED HEZE!Xt ARD NEITHER PARTIAL NOR CONTINGENT RIDS WILL 9E CONSIDEREO. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT 9I0 SHALL ACCOM?ANY T _PROPOSAL. •_THE QROPGSAL_ GUARANTY'+AY F! IN THE FORM OF A CASHIER'S CHECK# CERTIFIED CHECK OR BIDDER'S SON09 �tA�E AAYA9LE TO THE ORDER OF )THE COUNTY OF CONTRA COSTA. l THE ABOVE-AENTICNED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE 9I0DER WILL ENTER INTO A CONTRACT IF AWARDED THE WORK, AND WILL FRF FORFEITED BY---THE-".IQDER AND RETAINED 9Y THE COUNTY IF THE SUCC_ESS_ _FUL_ F±IDDER REFUSES, NEGLECTS 04 FAILS TQ ENTER INTO SAID conrRacr TO FURNISH TPE NECESSARY BONDS AFTER BEING REQUESTED TC .00 SO BY T,y,z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL HE SUBMITTED TG THE CLERK OF THE BOARD OF, SUPERVISORS, .ROOM 1039•COUNTY AD,is rST,_2ATIOP PUILDING, 651 PINE STREET, NrRTI,tiEZ, CALIFORNIA, ON OR BEFORE THE - "- 24TH DAY OF AUGUST, 19769 AT 11 OICLOCK A.M. AND WILL RE OPENED IN PUBLIC AND AT _TH_E TIME DUE_ IN THE CHAMBERS OF THE POARD OF SUPERVISORS, ROOM 1079 AD,` !NISTRATION BUILDING, ,MAR:Iw , CALTFORNIA, AND THERE READ AND RECORDED. ANY BID PROPOSALS RECEIVED AFTER THE TIME SOECIFIED Il: THIS NOTICE 'MILL BE RETURNED U,%CPEP:cD. 00037 I� NOTICE T-0 CONTMACTORS trnN*►.I - THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AND MATERIALS BOND IN AN AMCUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND _A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCENT OF THE CONTRACT PP.ICE, SAID BONDS TO BE SECURED-FROM A SURETY -'-- COMPANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HEREBY NOTIFIED THAT PURSUANT TO SECTI N 1773 Or - THE rTHE LABOR CODE CF THE STATE OF CALIFORNIA, OR LOCAL LAW -APPLICABLE THERETO, THE SAID_RAAOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PER DIEM WAGES AAD TES FOR LEGAL HOLIDAYS Atib OVERTTME WORC IP{ TETE _ • LOCALITY IN WHICH THIS WORK IS TO BE- PERFORMED FOR EACH TYPE OF WORKMAN OR MECHANIC REOUIRED TO EXECUTE THE' CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL BIDDER. THE PREVAILING- RATE OF PER DIEM WAGES IS WITH THE CLERK OF THE BOARD OF SUPERVISORS, AND 15 INCCRPORATED HEREIN AY REFERENCE THERETO, THE SAME_ AS_ IF SET FORTH IN FULL HEREIN, FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST, THE MINIMUM WAGE SMALL 8F THE GENFRAL PREVAILING RATE FOR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY RIO AND/_DT_ 'xA_IVE ANY IRREGULARITY IN ANY BID RECEIVEn. BY ORDER OF THE BOARD OF SU?ERVISORS OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS By Jean L. Puller DEPUTY nATED- July 27, 197 PuALTCATION DATES- i - - _ - I L OLIVE DRIVE STORM DRAIN PROJECT ,`:O. 8521-0925-'5 _ BIDS _CUE AUGUST 249 1576 _ AT 11 OICLOCK A•Ms �— `;! ROOM 103+ COUNTY ADMINISTRATION BUILDING• 651 PINE STREET* MARTINEZ• CALIFORNIA 44553 a.ERK SOXM a- w?-ZV'40S TO THE ACARn OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ• CALIFORNIA P R O P O S A L OLIVE DRIVE STORM DRAIN, PHASE 1 NAME OF PIDOER BUSINESS ADDpESS PLACE OF RESIDENCE-- --- TO THE ROAPO OF SUPERVISORS OF CONTRA COSTA COUNTY. -. - THE OUP:TY_ _THF UNDERSIGNEnt AS BIDDERS DECLARES THAT THE ONLY PERSONS OR PARTIES INTEREST_En IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAIMED HEREIN- THAT THIS PROPOSAL IS MADF wfITHOUT CCLLL'SIO^ k'ITN AVY OTHER RERSOIVs FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- pOSFn.-WORK* _PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES* IF THIS PROPOSAL IS ACCEPTEn• THAT HE WILL CONTRACT WITH THE CCUNTY OF CONTRA COSTA TO OROVInE ALL NFCESSARY MACHINERY+ TOOLS* APPARATUS AND OTHER MEANS AF CONS RtICT�ON, AND TO CO aLt__THE WORK AND FURNISH ALL THE_ MAT-ERIALS 4PFCIFIED IN THE CONTRACT. IN THE MANNER AND TIME PRESCRIBED• AND ACCORD- ING TO THE RFOUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH• AND THAT HE W,1L1_.TAKE IN ,FULL PAYmENT THEREFOR AN AMOUNT BASED ON-THE UNIT PRICES SPECIFIED HEREINaELDW FOR THE VARIOUS ITEMS OF WORK# THE TOTAL VALUE OF SAIn WORK AS ESTIMATFn HERFIN BEING 5 ,- �- -+- t I N5cR i TOTAL) ^---__ ANn TMG FOLLOWING_RFING THE UNIT PRICES BIDr JO P _ 1 Microfilmed with board order 06U9 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE ( 3) DECIMALS ) ----------------------------------------------------------------------+--------- ____ ITEM TOTAL_ ITFM F4TIMATcn UNIT OF PRICE ( IN ( IN MO, QUANTITY MFASURE ITEM FIGURES) FIGURES) 1 LS mOEILIZATION ------------------------------------------------------------------------------- 2 176 LF RFCONSTRUCT WOOD FENCE 3 P5 LF RELOCATE CHAIN LINK FENCE ----------------------- - - _------------------------------ ------------------------ 4 97 LF TEMPORARY FENCE - - -- -- - --- - -- - -------------------------------------------------------------------------------- 5 LS CLEARING AND GRUBBING -------------------------------------------------------------------------------- 6 LS TRENCH SHORING AND PRACING 7 -- ---570 -- CY CHANNEL EXCAVAT IGti - - -- - --- ---------- - -- -- - - (F ) ------------------------------------------------------------------------------- A 76 CY STRUCTURE EXCAVATION (F ) ------------------------------------------------------------------------------- C 16 CY STRUCTURE BACKFILL -------------------------------------------------------------------------------- 1 n-- — - 14. ----MSF EROSION CONTROL - ------------------------------------------------------------------------------ 11 L5 PAVEMENT REPLACEMENT 17 19 �Y STRUCTURE CO`:CRETE ( F ) — ---- -- RE -- - --------- ---------------------------------------------------------------.------- 11 209^^ Lm RF!%FC'�CING STEEL - - - - - - ( F ) - - - ------------------------------------------------------------------------- P - 2 00040 I�]iJJ •D2uPj (CONT .(PRICE '.OT TO EXCEED THREE (3) DECIMALS) --- --------------------------------------------------------- -------------------------------------------------------♦--------♦--------- _ ITEM TOTAL ITcha FST'&MATFF% UNIT OF -- -� ------ PRICE( IIN (IN NO `:TITY 'f"ASURE ITEM FIGURES) FIGURES) 14 — — ------------------------------------------—=----------------=—=--------- ? 5 FO LF 84 INCH ZEINFORCED CONCRETE PIPE 15 20 LF 84 _INCH CORRUGATED METAL PIPE• _ 1? =.4GE-- — --- ---------------------------------------------------------------------- l7 5'A9 LF - ?& INCH ALTERNATE PIPE -- -------------- ---- ------ --- — ------------------------- —------------------------------------------ LF ------------------__----_-----LF SiISDRA1N = ------------------- a3 CY RO"K SLOPE PROTECTION (e ) ("FTHCD S)- -- ------ - ------------------------- ----------- - ------------- L� --iA� -- .CY CW^NCRETcD-RCCK SLOPE PROTECTION-- -- ------- --- - (F ) (mETHOti O ) • --------------------------------- ----------------------------------- �1 45 LF STPUCTURE FENCE ----------------------------------------------------------------------+--------- `:CTE-PLEASEti!- Sl -TOTAL_G PAGE_ Pm-X__ TOTAL _ _ L tCC`tTo I ---------------- 1'4 CASE CP A D I SCgSPANCY BETWEEN UNIT PRICES—AN TOTALS i THE U I T - ' ^RICES SMALL PREVAIL. IT IS UNDERST000 AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITFM ARE APPROXIMATE ONLY+ QEING GIVEN FOR A ?ASIS OF COMPARISON e OF PRODOSAL+ AND THE_RIGHT_ IS RESERvED TO THE COUNTY _TO__INCREASE OR DE— CREASF TNF AI•OUNT OF WORK UNDER ANY ITEM AS MAY BE�REOUIRED• IIV A(fCORD— : A�!CF WITH P!?OvISIO!,,S SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT* IT IS FURTHER UaNnERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF '! mONS Y SFT FORTH FOR FACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT• DOES NOT CONSTITU_T_E AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT 15 HE9FSY AGPFED THAT THE UNDERSIGNFD+ AS BIDDER+ SHALL _ ct1p"!ISH A LAaOt. AND VAT_RIALS PON.) IN AN AN'OtJNT EOUAL TO FIFTY PERCENT OF THF TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE _ OhtF HUN^RFn PERCF;I T OF THE TOTAL AMOUNT 4F THIS PROPOSAL• TO THE COUNTY OF CCA,TQA COSTA AND aT NO EXPENSE TO SAID COUNTY+ EXECUTED BY A RESPONS– IQLF SU4ETY ACCEPTAOLF TO SAID COUNTY+ IN THE EVENT THAT THIS PROPOSAL ?4; ACCFPTan CY SAID CCIINTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL PF ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO C.)NTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS T_0_ - cc nFTEov;^;en AS AFOPPSAID+ WIT + SURETY SATISFACTORY TO THE BOARD OF -- SttPt'?vIc00c, WITWI^ S=v:y t71 DAYS+ NOT INCLUDING SUNDAYS+ AFTER THE olnnro waS RFCFIVED mOTICE FROV THE BOARD OF SUPERVISORS THAT THE CON– TRArT Ic affAnY FOO S ;GNATUPE+ THE QOARD OF SUPERVISORS MAY*'-AT ITS - -- OPT I Okl o DaTEPV I NF THAT TWE R I OBER wAS ARANDONED THE CCNTRACT+ AND TwQ4F!'0(`%, THIS aROPOr%At. APV THE ACCFPTANCE THEREOF SMALL BE NULL AND v0tn Atvn THF F0RFFITc1RF OF SUCH SFCIIRITY ACCOMPANYING THIS FRCPOSAL SHAD Ooc^ATE AND TNF SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA* ------------ THF CONTgACTOR AG4EES+ FY SUBMISSION OF THIS PROPOSAL• TO CON– F^^", WgSl" AOPLICA°LF, TO THE RECUIRE"ENTS OF SECTION 4100 THROUGH 4113 OF TNF GCVERN+�FNT CODE PERTAINING TO SUACONTPACTORS+ THE SAME AS IF INCOR– _co.rnT_ErkFgFL.N+ _.CO PI ETE LIST OF SU►3CO�NTRA( TORS IS RECUIRED+ AND THE 'f^nER WILL QE EXPECTFn TO PERFORM WITH HIS OWN FORCES• ALL ITEMS OF WORK FOR WI-ICH NC SU?CONTRACTOR IS LIST:D. THE FOLLOWInt; TS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB– CONTPACTEn ON THIS PQOJcCT. IF A PORTION OF ANY ITEM OF WORK IS DONE QY A SJQCCNTQACTOPe THE VALUE OF THE WORK SJF.CCNTRACTED WILL BE BASED ON THF FSTIVATEn COST OF SUCH PORTION OF THE CONTRACT ITEM, DETERMINED PROM INF04MATIOP SURFlITTFD BY THE CONTRACTOR+ SUBJECT TO APPROVAL BY TWE FNG1�lt=ER. THE UNDERSIGNED, AS RIDDER+ DECLARES THAT HE HAS NOT ACCEPTED ANY SID FPOM ANY SUBCONTRACTOR OR MATERIALMIAN THROUGH ANY BID DEPOSITORY TNS PY–LA__WS+ ?ULFS. OR PEGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON– TRAITOR FOOy CO`ISIDEoING A%Y 010 FROM ANY SUPCO•NTRACTOR OR MATERIALMAN+ y!HICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR WHICH PREVENT ANY SURCOVTRACTOR OR mAtle �+L �-N FRu'a EIOD: LIN. .. Y ■ _ . . . •"OPOSAL ICOMT. ) - ---------------- j Noe ITE+" --- - SuRCON.TRACTOR------ ------ ADDRESS ---- --- • ---- -------------i---------- ---------------------- --------N--N------ • ---- ------------------------ ---------------------- ------------- -------------------- • ---- ------------------------ ---------------------- -------------------- ---- ------ ---------------- ---------------------- ------------- " ----� ------------------------ ---------------------- -------------------- ACCO!•PANY I N.; THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOV�T OF —TC"ti (1.0) PERCENT OF AMOUNT 910 - ---- - ----- ----'-- • -------------------------------------------------------------- (CAS±tLER l S CHE_CK._'ERTI FI EC_ClfECC OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERS"''S INTERESTED IN THE FOREGOING PROPOSAL 'S PRiNCLpAL! Aft AS FOLLOWS— TVPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION• — STATE LEGAL I:AME OF C-ORPORATIONo ALSO NAMES OF PRESIDENT• SECRETARY• TTFA5*jRF<_.—A?�t). ti'AMAGER THE?EOF• IF A COPARTMERSHIP• STATE TRUE NAME OF Fi*M• IF °I!%DER OR OTHE4 INTFRESTFD PERSON IS AV INDIVIDUAL. STATE _ FTZaT ANO LAST NAME IN FULL• -----N------N----------------- ----------------- ---------------------- ----------------------------------------------------------------------------------- ' ------------------------ ---------------------------- L I CENSED TO DO OR SU•'.CONTRACT ALL CLASSES OF !WORK INVOLVED _ IN THF-. P^CJECT• M ACC04^AI:CE WITH AN ACT PROVIDING FOR THE REGI STRA— TIO'W OF Ct^NTRA�TOPS. LICENSE N:0• (CLASS- ---------------- ------ - CLASS-------------------------------------------��-------�---- • ----------------- -------- --------------- -----------(SIGNATURE OF BIDDER) • -------- ------------------------------------------- OLACF OF PES IDF.NC_ E __ • ------------------- -------------------NM------- r1AT ig P — 5 -- - --- - ---- - - -- - - 00043 OLIVE DRIVE STORM DRAIN - Phase I D Project No. 8521-0425-75 L E ' i a�;Z-71;17"';1 J. R. OLS.SON CLERK BOARD OF SUPERVISORS CONTRA O�_STA CO. PmtLl SPECIAL PROVISIONS FOR CONSTRUCTION OF OLIVE DRIVE STORM DRAIN PEASE I FROM MT. DIABLO CREEK TO OLIVE DRIVE IN CONCORD, CALIFORNIA VERNON L. CLINF, PUBLIC WORKS DIRECTOR CONTRA-COSTA COUNTY 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA 94553 July 1976 AAlcsofilmed with board order 00044 Sm J1 THIS SHEET IS FOR INFORPIATION PURPOSES AND SHALL NOT 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 'Empioyment 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 11 , the contractor must complete the Bidder's Certification of Affirmative Action for Equal Employment Opportunity at the time of submitting his bid. -INFOWlATION- 00040 f � A 'ROJECT NO. 8521-0925-75 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 and Liquidated Damages A-1 5. Permits A-1 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. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definitions C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Order of Work D-1 2. Fish and Wildlife Protection D-1 3. Lines and Grades D-2 4. Materials D-3 5. Public Convenience and Public Safety D-3 6. Utilities D-4 7. Mobilization D-5 .8. Existing Facilities D-5 9. Clearing and Grubbing D-8 10. Control of Water D-8 11. Watering D-9 12. Earthwork D-9 13. Erosion Control D-11 14. Pavement Replacement D-12 15. Minor Structures D-13 16. Reinforcement D-14 17. Reinforced Concrete Pipe D-14 18. Corrugated ;fetal Pipe D-15 19. Alternate Pipe D-15 00045 I r =N PROJECT `10. 852170925-75 I N D E X (Continued) SECTION D - CONSTRUCTION DETAILS (Continued) PAGE 20. Filter Material D-17 21. Weep Holes D-17 22. Subdrain D-17 23. Rock Slope Protection D-18 24. Concreted Rock Slope Protection D-18 25. Fences D-19 SECTION E - BID CONDITIONS, AFFIRMATIVE ACTION REQUIREMENTS, PAGE EQUAL EMPLOYMENT OPPORTUNITY E-1 STANDARD DRAWINGS INCLUDED IN SPECIAL PROVISIONS STATE BULLETIN 105 EXTRACT - TRENCH PROTECTION CC 310 STANDARD FENCES OU047 f' SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located in the area of Olive Drive approximately 400 feet northwest of Kirker Pass Road in Concord, California 2. DESCRIPTION OF WORK The work consists of furnishing all labor, equipment, and materials needed to install a storm drainage system consisting of approximately 620 linear - feet of 84-inch diameter pipe, inlet and outlet structures, minor channel widening, and other work incidental thereto. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the requirements of the plans entitled "Olive Drive Storm Drain Phase I;" the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1975, insofar as the same may apply; these Special Provisions; the Notice to Contractors; the Proposal; the - Contract (or Agreement); 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. 4. BEGINNING OF WORK, TIME OF CM]PLETION, AND LIQUIDATED DAMAGES Attention is directed to the provisions of Section 8-1.03, "Beginning of Work," Section 8-1.06, "Time of Completion," and Section 8-1.07, "Liquidated Damages," of the Standard Specifications 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." The Contractor shall pay to the Public Works Department the sum of $75 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above and authorized ex- tension thereof. 5. PEFUXITS Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7 - Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. A - 1 00112k Nor P. s F .REVISED 2. 1Q-7$ SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context otherwise requires , the following terms have the following meanings : . a. AGENCY means the legal entity for which the work is being performed a isa ndicated 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 o the State of California, Business and Transportation Agency , Department of Transportation , (hereinafter sometimes referred. to as S. S. ) , dated January, 1975. Any reference therein to the State of California or a State agency , office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of tFe Equipment Rental Rates and General Prevailing Mage 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 Adt. 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) REQUIRE1'4E11TS AND CONDITIONS The provisions of S .S . Sec . 2 shall apply except as modified herein . B - 1 00049 0 - hag 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 -1 . 03 may be inspected in the office of the paragraph of S.S . Sec. 2 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. y (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 sof the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. C. Proposal (Bid) Guaranty (S.S. 2-1 .07) The requirements of S.S. Sec. 2-1 .07 are superseded by .the following : (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check, cashier 's check , or bidder 's bond payable to the specific Agency. d. Competency of Bidders (S . S. 2-1 . 11 ) The requirements of S . S. Sec. 2-1 . 11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of Contractors . B - 2 00050 w s SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Competency of Bidders (S . S . 2- Cont, All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience , in order to be eligible for consideration of their proposal . 4. AWARD AND EXECUTION OF. THE CONTRACT (S.S , 3) The provisions of S.S . Sec. 3 shall apply except as modified herein . a. Award of Contract (S.S . 3-1 .01 ) As used in S.S . Sec. 3-1 .01 "Director of Public Works " means the Board of Supervisors . b . Contract Bonds (S .S . 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in *the amount of the total bid and -a Labor and Materials Bond in an amount of at least fifty percent (50%) of the total bid, each in- the form approved by the Agency. c. Execution of Contract (S . S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the D-: rector of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A . sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department , at the address indicated on the. Special Provisions : ' d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved , and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S .S . 4) The provisions of S. S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .036 , "Increased or Decreased Quantities ," of the Standard Specifications , the following shall apply : 0005-1 E; SECTION B - 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(l ) , - 4-1 .03B(2) , or 4-1 . 03B(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis of the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of S .S . 'Sec. 5 shall apply. 7-. CONTROL OF MATERIALS (S . S. 6) The provisions of S.S . Sec. 6 shall apply . 8. LEGAL RELATIONS AND RESPONSIBILITY (S . S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations : B - 4 00052 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 Dama e Liability Insurance for at least Fifty Thousand Dollars ($50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or ag regate) 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 Protection 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 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 Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence , a total (or agregate) coverage of at least One Hundred Thousand Dollars ( 100 ,000) for all damages arising out of injury to or destruction of property during the policy period ; and ( c) Without limitation as to generality of the foregoing subdivisions ( a) and (b) , a policy or policies of Public Liability and Property Damage Insurance in amounts not less than $250 ,000/ 500 ,000 Public Liability and $50 ,000 Property Damage Insurance , insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. B - 5 00053 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) a. insurance (Cont. ) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificate(s ) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancellation to the Agency at least ten (10 ) days prior to cancellation of the policy. b. Public Safety The provisions of S .S . Sec . 7-1 .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 all times . The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway , or failure to respond promptly 13 notification of im- properly operating equipment , will be sufficient cause for suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call -outs , " for correcting improper conditions or for resetting or supplementing the Contractor' s barricades or warning devices , will be charged to the Contractor and may be deducted _ from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. B - 6 00051 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S . 7) (Cont. ) ,. c. Preservation of Property (Cont. ) _ The last two sentences of paragraph :2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Ccntract. 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. B 7 0011r%7 will . a _ p SECTION B - GENERAL PROVISIONS -8. LEGAL RELATIONS AND P.ESPONSIBILITY (S . S. 7) (Cant. ) 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; ":ofzthe 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 Vie work caused by t:ie occurrence which the Engineer de-ermines 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 viork 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 OOC`56 .r . t SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESP03SIBILITY (S. S. 7) (Cont. ). 4. Payment for Repair 'Mork--'Then the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, determined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the damaoe 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. �IrOSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . Q - 9 00057 Aft 11 . SECTION B - GENERAL PROVISIONS 9 . PROSECUTION AND PROGRESS (Cont. ) a . Subcontracting (S .-S. -S--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 --harged against the contract shall be counted from the day statzd as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to tie 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-I :06) The following days are designated as legal holidays : January 1 , February 12 , 3rd Monday in February, last Monday in May , July 4 , 1st Monday in September, September 9 , 2nd Monday in October. November 11 , 4th Thursday in November, December 25, Statewide election days , hours from 12 :00 noon to 3:00 p.m. on Good Friday, and any other day established as a general legal holiday by proclamation of the Governorl_of California or the President of the United States . B - 10 OUC-58 r 60 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) e. Time of Completion (S .S . 8-1 .66) (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 Completi%.n to be. rec;orded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion, , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid , and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S .S . Sec. 9-1 .08) The provisions of S . S . Sec. 9-1 .08 shall not apply . B - 11 . 00059 SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S. S. 9) (Cont. ) f. Clerical Errors- (S .S. 'Sec. 9-l'.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. 8 - 12 00U00 ism z. .@ a �. r Alu SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S. S . 9-1 . 03) i 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 a. The actual wages to be paid , as defined in S.S . Sec . 9-1 .03A(la) , will be considered to be the. prevailing rates in effect at the time the labor is performed, and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing , by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 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 - b ri dee - - - - - - - 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. C - 1 _00 e SECTION D - CONSTRUCTION DETAILS 1. ORDER OF WORK The contractor shall schedule his operations in such a manner that all work within Mt. Diablo Creek shall be completed by October 15, 1976. In the event the work within Mt. Diablo Creek is not completed by October 15, 1976, the county reserves the right to perform protective work including the rock lining of Mt. Diablo Creek and the restoration of the banks of Mt. Diablo Creek. The cost of such work will be deducted from payments due or to become due to the contractor. 2. FISH AND WILDLIFE PROTECTION The State of California, Department of Fish and Game has jurisdiction over Mt. Diablo Creek for the protection of fish and wildlife. The terms, under which the Department of Fish and Game permits construction in the channel, are hereby made a part of these specifications and are as follows: 1. Disturbance or removal of vegetation shall not exceed the minimum necessary to complete operations. The disturbed portions 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 revegation 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 reestablisned. 4. When work in a flowing stream is unavoidable, the entire stream- flow shall be diverted around the work area by a barrier, temporary culvert, and/or a new channel capable of permitting upstream and downstream fish movement. Construction of the barrier and/or the new channel shall normally begin in the downstream area and continue in an upstream direction, and the flow shall be diverted only when construction of the diversion is completed. Channel bank or barrier construction shall be adequate to prevent seepage into or from the work area. Channel banks or barriers shall not be made of earth or other substances subject to erosion unless first enclosed by sheet piling, rock riprap, or other protective material. The enclosure and the supportive material shall be removed when the work is completed and the re- moval shall normally proceed from downstream in an upstream direction. 5. Temporary fills shall be constructed of nonerodible materials and shall be removed immediately upon work completion. 6. Wash water containing mud or silt from aggregate washing or other operations shall not be allowed to enter a lake or flowing streams. D - 1 00062 .. ..r - : AN25W ! 7. A silt catchment basin shall be constructed across the stream immediately below the project site. This catchment basin shall be constructed of gravel which is free from mud or silt. Upon completion of the project and after all flowing water in the area is clear of turbidity, the gravel along -= with the trapped sediment shall be removed from the stream. 8. If operations require moving of equipment across a flowing stream, such operations shall be conducted without substantially increasing stream turbidity. For repeated crossings, the operator shall install a bridge, culvert, or rock-fill crossing. �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. ll. 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, waters 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 nigh water mark of any stream or lake. Terms 4, 5, 6 and 7 shall apply only during any period of flow in Mt. Diablo Creek. 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. Storm drain pipe. b. Manholes, inlet and outlet structures. c. Fencing. d. Construction right of way and clearing. e. Cut and fill slopes, with reference stakes. 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. D - 2 OUvu3 pow • 0 No 1■ 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: 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 In accordance with the provisions in Section 6-1.07, "Certificates of Compliance", certificates of compliance will be required for reinforcing steel, reinforced concrete pipe, corrugated metal pipe, and chain link fence material. 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. The relative compaction 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 determination (Test Method No. Calif. 231) at the Engineer's option. 5. PUBLIC CONVENIENCE AND PUBLIC SAFETY 5.1 General Construction operations in the Olive Drive roadway shall be performed in such a manner that there will be at least one 12-foot wide traffic lane open to public traffic during working hours. During non-working hours the entire roadway shall be open for traffic and a suitable temporary pavement shall be provided until the permanent pavement is installed. When traffic is restricted to one traffic lane, the Contractor shall furnish at least two flagmen for the control of traffic. 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 and other traffic warning and control devices shall conform to the "Manual of Warning Signs, Lights, and Devices, and Use in Performance of Work Upon County Highways" published by the Department of Public Works, Contra Costa County, and to the Vehicle Code of the Sate of California, which are adopted by reference as part of these Special Provisions. D - 3 00064 All signs shown on the Site Map and Signing Plan are to be furnished by the county, together with 4" x 4" wood posts, galvanized carriage bolts and brackets for assembly and 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. All other signs, lights, and barricades shall be furnished by the Contractor at his expense as required. Signs shall be erected and covered with burlap prior to commencing any other work. Covering shall be removed immediately preceding the start of work. 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. Ex- ceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer. Upon completion of the project and at a time directed by the Engineer the county-furnished signs shall be taken down, dismantled and, together with posts, delivered to the county Maintenance Yard Sign Shop on Shell Avenue. The cost of damaged or lost signs and posts shall be charged to the Contractor. Work shall be performed in such a manner that existing access to private property shall not be severed for more than 6 hours at a time and shall be restored every evening. The Contractor shall be responsible for notifying the property owners of the above temporary loss of access 48_ hours in advance of the work. _ Any access that is severed for longer than 6 hours shall be replaced with an alternate access approved by the Engineer. 5.2 Measurement and Payment Full compensation for conforming to the provisions 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. 6. UTILITIES 6.1 General The Contractor's attention is directed to the presence of underground gas, water, and sewer pipelines, in the construction area. The work shall be so conducted as to permit utility companies to maintain their services without interruption. The locations of underground utilities shown on the plans are approximate. D - 4 00065 The Contractor's attention is directed to the existing, conflicting underground water line in Olive Drive. It is anticipated that relocation of this line will be completed before the award of this construction contract. However, should relocations still be in-progress during construction, no compensation will be allowed for right of way delays. The Contractor shall give the utility companies at least two (2) working days advance notice before doing any work around utility facilities. The Contractor shall make his own arrangements with utility companies for the relocation of any conflicting house service laterals and meters. Abandoned utility pipelines and conduits, if encountered, shall be removed and disposed of off the job site, in accordance with the requirements of Section 7-1.13 of the Standard Specifications. 6.2 Measurement and Payment Full compensation for conforming to the above requirements shall be considered as included in the contract prices paid for the various items of work, and no additional compensation will be made therefor. 7. MOBILIZATION Full compensation for conforming to Section 11, "Mobilization," of the Standard Specifications, shall be considered as included in the con- tract lump sum price paid for mobilization, and no additional compensation will be allowed therefor. The third (3) paragraph of Section II-1.02, "Mobilization," shall not apply, and the retention of funds provisions shall apply to the contract lump sum price paid for mobilization. 8. EXISTING FACILITIES 8.1 Existing Fences - General All work to be done around or to existing fences shall be done in such a manner so as not to damage the existing fences. Where existing fences are to be salvaged and relocated or stored and replaced they shall be protected from damage or loss by the Contractor. Any materials to be reused that are damaged or lost shall be replaced by the Contractor with new materials of equal or superior quality as deter- mined by the Engineer. 8.2 Existing Fences to be Relocated Where existing fences are shown on the plans to be relocated they shall be moved to the new locations as shown on the plans and as directed by the Engineer. Existing fence panels are to be salvaged and reinstalled on new posts at the relocated alignment. D - 5 000O For relocated chain link fence, new posts shall conform to the require- ments as shown on the plans and as specified in these special provisions for chain link fence. For wooden fences new posts shall be construction heart redwood of the same cross-sectional dimensions as the existing posts. New posts shall be set to a depth equal to that of the existing posts or three feet, whichever is greater. They shall be backfilled with Class C concrete as specified in Section 90 "Portland Cement Concrete" of the Standard Specifications. Spacing between posts shall be equal to the spacing between existing posts. Where new posts replace existing painted posts they shall be painted to achieve an equivalent appearance and degree of protection, -i - 8.3 Existing Fences to be Removed and Replaced Where existing fences are shown on the plans to be removed and replaced they shall be removed as necessary for construction and replaced in their existing locations upon completion of work in the area. Replacement of the existing fence will require the installation of new fence posts. New posts shall conform to the requirements for new posts on relocated fences as specified in Section 8.2 of these Special Provisions. 8.4 Temporary Fences Temporary fences shall be constructed where shown on the plans, temporary fences shall be installed in such a manner that yards will not be open during any non-working hours. Temporary fence posts shall be securely set a minimum of 24 inches in the ground and spaced not more than eight feet, center to center. The panels that are removed from the existing fence may be used as paneling for the temporary fence. Should any portion of the salvaged panels be damaged while being used as temporary fence they shall be replaced with new materials of equal or superior quality as approved by the Engineer. Temporary fence shall be of such a nature as to provide the same security and privacy of the fence it replaces. This includes, but is not limited to, the maintenance of the same fence height. During the removal of the existing fence, the construction of temporary fence and the replacement of the existing fence the yards involved shall only be left open as necessary to perform construction. 8.5 Existing Septic System The Contractor's attention is directed to the presence of an existing septic system in the front yard of the house at 5378 Olive Drive. The exact location is unknown. Should the service be damaged or interrupted in the normal course of the work, the county will be fully responsible for repairs or replacement. D - 6 00067 'hda ft- a. A f. _ Should the system be interfered with as a result of Contractor negligence or convenience that could have been avoided, then the Contractor shall be fully responsible for repairs or replacement. ` 8.6 Existing Landscaping in the Back Yard of 5373 Olive Drive The lawn and sprinkler system in the back yard of 5373 Olive Drive will be removed by others up to the temporary fence line. If they have not been removed prior to the commencement of work, the Contractor shall give the Engineer three working days notice of his intent to work in the area and the Engineer shall arrange for the removal of the lawn and sprinkler system. 8.7 Existing Concrete Slabs, Curbs and Asphalt Concrete Gutters and Driveways The existing concrete curbs and asphalt concrete gutters and driveways, shall be removed as necessary for construction and replaced in kind at their existing respective locations and grades, or as shown on the plans. The existing concrete slab at 5361 Olive Drive shall be protected from damage by the Contractor. Minor Concrete for curbs shall contain 470 pounds of cement per cubic yard of concrete. Asphalt Concrete shall conform to Section 14 of these Special Provisions. 8.8J Measurement and Payment j The unit price paid per linear foot for reconstruct wood fence shall include full compensation for furnishing all- labor, materials, including new posts and hardware, tools, equipment and incidentals, and for doing all the work involved in replacing or relocating wood fences and gates, including their removal and storage as shown on the plans, as specified in these Special Provisions and as directed by the Engineer. The unit price paid per linear foot for relocate chain link fence shall ;i include full compensation for furnishing all labor, materials,(including new posts) tools, equipment and incidentals and for doing all the work involved in relocating the chain link fence as shown on the plans and as specified in these Special Provisions and as directed by the Engineer. The unit price paid per linear foot for temporary fence shall include full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in the construction and removal of temporary fence as shown on the plans and as specified in these Special Provisions and as directed by the Engineer. Full compensation for furnishing all labor, materials, tools, equipment, and incidentals, and for doing all the work required to comply with the requirements of this section for modification, removal, disposal, protection, and/or replacement of all existing facilities, for which a specific pay item D - 7 00068 JEN" I W �6.. has not been provided, shall be considered as included in the contract prices paid for the various items of work, and no additional compensation will be allowed therefor. 9. CLEARING AND GRUBBING 9.1 Limits a. Pipeline and Inlet The length of the pipeline shall' be cleared and grubbed within the right of way (R/W) shown on the plans. Attention is directed to the presence of existing plants, shrubs, and trees within the project area. The Contractor shall exercise all due care in his operations to preserve and protect the vegetation that is not shown on the Plans to be removed. Tree roots 2-inches in diameter and greater shall be neatly cut off and treated with a tree sealing compound. Trees and plants to be removed will be marked by the Engineer. b. Mt. Diablo Creek - Selective Clearing Selective clearing is to be performed in Mt. Diablo Creek. The invert is not to be disturbed. The banks are to be cleared of brush and trees with trunks less than 1-1/2-inches in diameter. Trees are to be trimmed up to an elevation of two-feet above the lower bank. In areas of channel excavation, only trees with trunks larger than 3-inches and marked with white flagging by the Engineer are to be saved. 9.2 Measurement and Pavment Full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in clearing and grubbing as specified herein shall be considered as included in the contract price paid for clearing and grubbing and no additional compensation will be allowed therefor. 10. CONTROL OF WATER 10.1 General The Contractor shall construct and maintain all necessary ditches, D - 8 OOC''W 0 N 1 0 4 1 g`.. �.. s W i. i.ti�it {� ■ cofferdams, channels, drains, sumps, and temporary protective works and shall furnish, install, and maintain all necessary pumping and other • equipment for controlling flows including ground water in the pipe trenches and structure excavations so that all foundations are dry when receiving concrete, 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, usefulness, or stability of the permanent structures or improvements. Sump holes or similar excavations shall be backfilled to finished grade in conformance with the requirements for earth- work as provided in these Special Provisions. Any silting due to the in- . stallation of dikes and cofferdams shall be removed and all erosion, whether within or outside the right of way, shall be repaired to the satisfaction of the Engineer. After October 1, the Contractor shall conduct his work in such a manner that the maximum practicable continuous waterway opening shall be maintained at all times for the passage of storm waters. 10.2 Measurement and Payment Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all fhe work involved in controlling water shall be considered as included in the contract prices paid for the various items of work and no additional compensation will be allowed therefor. 11. WATERING 11.1 Dust Control The Contractor shall be responsible for dust control. Should excessive dust be generated, in the opinion of the Engineer, the Contractor shall be responsible for its removal. This includes but is not limited to landscaping, swimming pools,roadways, private residences and vehicles. 11.2 Measurement and Payment Full compensation for developing a water supply and furnishing watering equipment and applying water for compaction and dust control as specified herein shall be included in the contract price paid for the various items of work and no additional compensation will be allowed therefor. 12. EARTHWORK 12.1 Trench Construction Safety The Contractor's attention is directed to the "Trench Construction Safety Orders" of the California State Industrial Accident Commission, which the Contractor is required by law to obey and which are adopted by reference D - 9 00070 I { as part of these Special Provisions. Attention is directed to Section 5-1.02?,, "Trench Excavation Safety Plans," and 7-1.01F, "Trench Safety," of the Standard Specifications. An extract of State Bulletin 105, showing the minimum trench protection, is attached and made a part of these specifications. The Contractor's attention is also directed to the State Construction Safety Orders Section on Gas Testing in Trenches. The Contractor and his Engineer shall retain the responsibility for the correctness and adequacy of the design and implementation of trench protection during the course of the construction work. The acceptance of the plan by the county will not relieve the Contractor and his Engineer of the said responsibility. 12.2 Channel Excavation Channel excavation shall consist of the following: a. Bank trimming in Mt. Diablo Creek; b. Excavation for rock slope protection; c. Excavation for filter material under rock slope protection; d. Excavation of the new ditch upstream of the pipe inlet. 12.3 Pipe Excavation Pipe excavation shall consist of excavation for the 84-inch diameter storm drain pipe. 12.4 Structure Excavation Structure excavation shall consist of the excavation for the inlet structure. 12.5 Unsuitable Material All spongy, unstable, or organic material classified as unsuitable material by the Engineer shall be removed. The resulting voids shall be filled with acceptable material, placed, and compacted as specified herein. Removal and disposal of unsuitable material and the refilling of the resulting voids will be paid for as provided in Section 9-1.03 of the Standard Specifications, but only when such unsuitable material or unstable subgrade condition is not the result of inadequate pumping or drainage by the Contractor. Any unstable subgrade conditions caused by the Contractor's operations and which would have been preventable by proper pumping or drainage shall be stabilized at the Contractor's expense. 12.6 Backfill Material Native material used for backfill shall conform to the requirements of the ninth (9) paragraph of Section 19-3.06 "Structure Backfill," of the Standard Specifications. D - 10 00071 Aggregate base used for backfill shall conform to the 3/4-inch maximum grading specified in Section 26, "Aggregate Bases" of the Standard Specifications. Filter material used for backfill shall conform to the requirements for Permeable Material, Class 2, as specified in Section 68-1.025, "Permeable Material," of the Standard Specifications. 12.7 Structure Backfill Structure backfill shall consist of backfilling the inlet structure. 12.8 Filling Existing Ditches As indicated on the plans the existing ditch around the inlet and its existing course downstream of the inlet for a distance of approximately 275 feet is to be filled. The fill material is to be obtained from the channel excavation around the inlet or the excavation for the pipe between Station 4+00.and Station 7+00. A relative compaction of 85% will be required for the fill placed in existing ditches. 12.9 Measurement and Payment Full compensation for preparing "Trench Excavation Safety Plans," constructing and removing the planned shoring or protection and for any necessary gas testing shall be considered as included in the contract price paid for Trench Shoring and Bracing. Full compensation for channel excavation and structure excavation, in- cluding disposal of excess material, shall be considered as included in the contract unit price paid per cubic yard for Channel Excavation and Structure Excavation respectively. Full compensation for pipe excavation and grading the ditch along Olive Drive, including disposal of excess material, shall be considered as included in the contract unit prices paid for various items of work requiring the excavation. Full compensation for all backfilling, including the filling of the existing ditch, for which a specific pay item has not been provided, including furnishing backfill material, shall be considered as included in the various contract items of work. 13. EROSION CONTROL 13.1 General Erosion control shall be applied to the invert and banks of the new channel around and upstream of the inlet structure and to the banks of pit. Diablo Creek in the areas trimmed or cleared. D - 11 00072 i 13.2 Treatment Erosion control areas shall not be cultivated or treated with weed control chemicals; and the placement of straw or topsoil shall not be required. Erosion control slurry shall be nozzle applied uniformly on the desig- nated areas within four nours of mixing and shall consist of the following materials: a. Mulch shall be a green colored fibrous, wood cellulose material containing no growth or germination inhibiting factors, and shall be applied at the rate of 35 lbs. per 1,000 square feet (slope measure) . b. Commercial fertilizers shall have a guaranteed analysis of: Min.. Max. Nitrogen 11% 14% Phosphoric Acid 8% 14% Water Soluble Potash 4: 7% and shall be applied at the rate of 15 lbs. per 1,000 square feet (slope measure) . c. Seed shall conform to the provisions of the California Agricultural Code and the Federal Seed Act and shall consist of 6 lbs of Wimmera Ryegrass per 1,000 square feet (slope measure). d. Water shall not contain weed seeds and shall be of such- quality that it will promote germination and growth of seeds. 13.3 Measurement and Pavmert Payment for erosion control will be made at the contract price per 1,000 square feet (slope measure) , which shall include full compensation for furnishing all labor, materials, equipment, tools and incidentals and for doing all work involved in the application of the mulch, fertilizers, seed and water. 14. PAVEMENT REPLACED= 14.1 Asphalt Concrete Asphalt concrete shall be Type B. Unless otherwise directed by the Engineer, asphalt binder to be mixed with mineral aggregate shall be steam refined paving asphalt having a viscosity grade of AR4000. Aggregate grading shall conform to the surface course grading specified in Section 39-2.02, "Aggregate" of the Standard Specifications for 1/2-inch maximum medium grading. D - 12 00x73 0 ML Prime coat shall be liquid asphalt SC-70 or asphalt emulsion RS-1. Paint binder shall be asphalt emulsion RS-1 and may be used in lieu of the prime coat. All loads of asphalt concrete mixture shall be covered with a tarpaulin cover during the period between the time of loading the truck at the plant and unloading at the job site. Conforms between the existing pavement and the newly constructed pave- ment shall be made by cutting the existing pavement to a neat, smooth line at the conform line and constructing a vertical-face butt joint. The thickness of asphalt concrete surfacing to be placed shall match the thickness of the existing pavement at the conform lines adjacent to the surfacing being placed, but shall in no case be less than 0.17 foot in the driveways or 0.30 foot in Olive Drive. The provisions of Section 39-6.03, "Compacting," of the Standard Specifications are modified as follows: All rolling shall be accomplished by a steel-tired, 2-axle tandem roller weighing at least 8 tons. Rolling shall consist of 6 coverages of each layer of asphalt concrete. a a Pavement replacement in the Olive Drive roadway shall be made with transverse joints perpendicular to the road center line in conjunction with longitudinal joints along the road center line. 14.3 Measurement and Payment Full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in replacing the pavement removed and/or damaged as a result of the project shall be considered as included in the contract lump sum price paid for pavement replacement. 15. MLNOR STRUCTURES 15.1 General The manhole and pipe collars are defined as minor structures. The combined aggregates for minor concrete used in the work shall conform to the grading limits for 1" maximum size specified in Section 90-3.04, "Combined Aggregate Grading," of the Standard Specifications. 15.2 Measurement and Payment Payment for the manhole will be made at the contract price per each structure, which price shall include full compensation for all structure excavation and structure backfill, furnishing and placing reinforcing steel and miscellaneous iron and steel (including metal frame and cover), and doing all the work necessary to construct the structure complete in place, as shown D - 13 000'74 I 1 -" 1 M I I on the plans, as specified in these Special Provisions, and as directed by the Engineer, and no separate payment will be made for these included items. Payment for the collars will be considered as included in the contract prices paid for the various items of work requiring a collar. - 16. REINFORCEMENT 16.1 General Sampling of the reinforcing steel will not be made and the requirements for tagging are waived. A certificate of compliance is required in lieu thereof and must be submitted to the Engineer prior to incorporating re- inforcing steel in the structures. 16.2 Measurement and Payment Full compensation for furnishing and installing bar reinforcing steel in the inlet structure shall be considered as included in the contract unit price paid per pound for Reinforcing Steel. 17. REINFORCED CONCRETE PIPE 17.1 General Reinforced concrete pipe shall be Class II or superior. All pipe stockpiled on the site shall be placed off the traveled roadway, so as to not interfere with the free, safe, and unobstructed passage and line of sight of public traffic. Pipe shall be clearly barricaded with signs, lights and other warning and safety devices to give adequate warning to traffic or to the public passing through the work area. Beveled pipe will be required to make the 45-foot radius curves crossing Olive Drive. It is anticipated that the pipe will be specially ordered and fabricated. The contractor shall plan his operations in such a manner that any delay in obtaining the pipe will have the minimal effect upon the overall scheduling of the project. 17.2 Rejection Reinforced concrete pipe shall be subject to rejection by the Engineer for failure to conform to any of the specifications of the American Society for Testing and Materials for reinforced concrete pipe (ASTM Designation: C-76-69) or for exhibiting any of the following characteristics: a. Significant chipping or breakage at the tongues and/or grooves. b. Any shattering or flaking of concrete at a crack. c. Exposure of any reinforcement arising from misplacement thereof. d. Separation or "blisters". D - 14 00075 i 1� e. Any continuous crack having a surface width of 0.01 inch' or more and extending for a length of 12 inches or more, regardless of depth or position in the wall of the pipe. f. Rock pockets and air pockets in any pipe. g. Surface defects indicating honeycomb or open texture. h. Excessive roughness of the interior surface- of the pipe. Pipe may be repaired, if necessary, because of occasional imperfections in manufacture or accidental damage during handling and will be acceptable if, in the opinion of the Engineer, the repairs are sound and properly finished and cured. Any cuts or breaks that are required to conform to structures shall be neatly made. No cracks will be allowed to extend into the remaining pipe. The cuts or breaks shall be grouted to a smooth finish and conform. 17.3 Measurement and Payment The contract unit prices paid per linear foot of the reinforced concrete pipe shall include full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for doing all the work involved in installing the pipe, complete in place, as specified 'herein and shown on the plans or as directed by the Engineer, including pipe excavation, cutting pipe, filter material, aggregate base, pipe backfill, and pipe collars. 18. CORRUGATED FETAL PIPE 18.1 General Corrugated metal pipe shall be 12-gage or heavier, aluminum or galvanized steel, bituminous coated, pipe. The mitered end shall be shop fabricated. 18.2 Measurement and Payment The contract unit price paid per linear foot for corrugated metal pipe shall include full compensation for furnishing all labor, materials, tools, equipment, incidentals, and for doing all the work involved in installing the pipe, complete in place, as specified herein and shown on the plans or as directed by the Engineer, including pipe excavation, cutting pipe, filter material, pipe backfill, and pipe collars. 19. ALTERNATE PIPE Alternate pipe shall be reinforced concrete pipe or cast-in-place concrete pipe. 19.1 Reinforced Concrete Pipe Reinforced concrete pipe shall conform to Section 17 of these Special " Provisions. D - 15 00076 19.2 Cast-in-Place Concrete Pipe Cast-in-place concrete pipe shall conform to the provisions in Section 63, "Cast-in-Place Concrete Pipe," of the Standard Specifications and these Special Provisions. -Where solid rock is encountered, it shall be removed to a minimum depth of 6 inches below the bottom' of the pipe, and the trench backfilled with suitable material compacted to not less than 80 percent relative compaction, to provide a cushion under the pipe. Cast-in-place pipe may be constructed in one placement around the complete periphery or in two placements with horizontal joints at about each end of _ the horizontal diameter. If a two-placement method is used, the second stage concrete shall be placed before the first stage concrete has taken its initial set and shall be vibrated to secure intermixing and consolidation of the first and second stage concrete. Longitudinal joints shall be kept clean and all dirt or foreign matter shall be removed before the second stage concrete is placed. In lieu of the provisions in Section 90-1.01 "Description" of the Standard Specifications the Contractor shall submit a mix design to the Engineer for his approval not less than 4 working days in advance of placing any cast- in-place concrete pipe. - Variations in the internal diameter of the finished pipe shall not exceed three percent of the pipe diameter. Forms shall be lapped so that the lap ridges is the pipe will face downstream. Offsets at form laps shall not exceed 7/8-inch. Form strut bearing plate indentations shall not exceed one-half inch. Interior forms shall be removed and all cracks, rock pockets and in- dentations shall be repaired not later than 72 hours after concrete is placed. When directed by the Engineer, cores, consisting of round samples removed from the pipe wall at the locations designated by the Engineer, shall be obtained by the Contractor not later than the next working day following placement of the concrete. The cores shall be removed in such a manner that the wall thickness, density of concrete and joint bond can be determined. One core shall be furnished for every 200 linear feet, or fraction thereof, of pipe placed. Furnishing of cores and replacement of concrete in the core holes shall be at the Contractor's expense. If segregation, honeycomb, or inadequate wall thickness is visible in the core, the pipe may be rejected by the Engineer. Except for backfill material required for curing concrete, no additional backfill shall be placed until the concrete has attained a compressive strength of 1500 pounds per square inch. Compaction of backfill by means of a "hydro" hammer type impact device will not be allowed. D - 16 i 00077 � In lieu of the provisions in S.S. Sec. 63-1.07, "Backfill," backfill shall conform to the requirements for structure backfill in Section 19 "Earthwork" of the Standard Specifications except that the relative com- paction. shall be 85%. No loads will be allowed on cast-in-place concrete pipes with a cover of less than 12 inches. Light highway loads not to exceed 6000 lbs. gross will be permitted over the cast-in-place concrete pipe after the concrete hab obtained a compressive strength of 1500 pounds per square inch. Heavier loads will be permitted only at such time as allowed by the state standard specifications. 19.3 Measurement and Payment The contract unit price paid per linear foot of alternate pipe shall include full compensation for furnishing all labor, materials, tools, equip- ment and incidentals and for doing all the work involved in installing the pipe, complete in place, as specified herein and shown on the plans or as directed by the Engineer, including pipe excavation, cutting pipe, filter material, pipe backfill, and pipe collars. 20. FILTER MATERIAL 20.1 General Filter material shall conform to the provisions of Section 68-1.025 "Permeable Material" of the Standard Specifications, for Class 2 Permeable Material. Full compensation for furnishing all labor, materials, tools, equipment and incidentals, and for doing all the work involved in placing the filter material as shown on the plans and as specified in these provisions, shall be considered as included in the contract unit prices paid for the various items involved and no additional compensation will be allowed therefor. 21. 14EEP HOLES 21.1 General Weep holes will be required where- shown on the contract plans. All weep holes shall be backed with a 6-inch x 6-inch section of #4 mesh, 23 ga. galvanized wire cloth screen, hardware grade. Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work involved in placing the weep holes shall be considered as included in the contract prices paid for the various contract items of work requiring weep holes. 22. SUBDR.4IN 22.1 General The subdrain system shall consist of a 4-inch perforated pipe embedded in a field of filter material as shown on the plans. D - 17 000'76 F:; The pipe shall be of a type and quality approved by the Engineer. 4-inch plastic flex tubing is acceptable. The filter material shall conform to the requirements of Section 20 "Filter Material" of these Special Provisions. Care shall be taken at pipe collars and other structures to prevent concrete from entering the perforated pipe or contaminating the filter material. 22.2 Measurement and Payment The subdrain system will be paid for by the linear foot for subdrain system which price shall include full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all the work in- volved in excavating for the subdrain system, placing the filter material and perforated pipe as shown on the plans, as specified in these Special Provisions and as directed by the Engineer. 23. ROCK SLOPE PROTECTION 23.1 General Rock slope protection shall consist of 1/4 ton and facing as designated in Section 72-2.02 of the Standard Specifications for Method 'B' Placement. The rock slope protection at the inlet shall be the facing class, the rock slope protection at the outlet shall be 1/4 ton as designated on the plans. 23.2 Measurement and Payment Rock slope protection will be paid for by the cubic yard. 24. CONCRETED ROCK SLOPE PROTECTION 24.1 General Concreted rock slope protection shall consist of 1/4 ton and Facing as designated in Section 72-5.02 of the Standard Specifications. The concreted rock slope protection at the inlet shall be the facing class, the concreted rock slope protection at the outlet shall be 1/4 ton as designated on the plans. Placement shall be by Method B. 24.2 Measurement and Payment In lieu of the provisions of Section 72-5.05 of the Standard Specifications, Concreted Rock Slope Protection shall be paid for by the cubic yard. Quantities to be paid for will be determined from the dimensions shouna on the plans or the dimensions directed by the Engineer and materials placed in excess of these dimensions will not be paid for. The contract price paid per D - 18 00079 i cubic yard of concreted rock slope protection shall include full compensation for the rock, concrete, filter material and weep holes, all as shown on the contract plans. 25. FENCES 25.1 General Chain link fence shall conform to the provisions of Section 80 "Fences" of the Standard Specifications the standard drawing attached to these Special Provisions and the details shown on the plans. 1 A - 19 00080 i J m. L. 1-i 6 6/75 SECTION E - BID CONDITIONS - AFFIRMATIVE 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 subcontractors 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 Plan 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 1 hereof; • 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements; 00081 F _ 1 i J rIps ki 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% From 10/1/73 until 9/30/74 14.5% - 17.04. 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 OUO82 E B. Require!-,ent--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. 00083 E - � B. Requirement--An -Affirmative Action Plan (Con'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 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. E - 4 00084 rMwM'" ' t i 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 by 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 Pian. 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. 5. 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. 0008 E - 5 y I �a 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 s 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 E - 6 00086 f� 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 E - 7 00087 i 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 can 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 CIO E - 8 MOM Fos' GJ 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 Contra 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 66, MONTHLY MANPOWER 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. OOOQG E - 9 � e i o � IA o. ora aft i O • � tl ca �•O ; F 'O � .a i s• w O o G 0 G $ G i o o G w V • ,: a aoOO • tGtlO'QC•'O v d'•• r••• +.J. 3 ?o rC• o ; ') C.- ° Od .0 0 da -? •�.0tl-'rt.6ir •,,� - y a O = G ° 7 G O G4 '� N '. ' O Y •p- O G G tit O"r, .. ..Ta v 0 y 0.0 O ty c�'^ t.J}� O O ► Ct- G [3 G O •!• O ° G (,� • : 4 '• i •0 t) a O O s+ p a t.=-a y V u a T p • • ? ° M o �• •a a w w ct.- r G Q vs 3 0 = a �, �.o tl a v p O tl O.+ U tl V y t O r '� O O a� C- sq V 1 3 • a3 ° - r tl � G •tfoa 0— o S O o CJ V o ° s � o �a � : p t.00 .fl a G r v j o 0 .U N 0 0 >.o G ?` .! O tl i ' • O w • a .O A y •�•O v v a tl a w ^6 C-- 06 {1�fi ! •,�f a fl Vy„ �-o tl o ;, ��o o� oQ �: a' o c•' � aoar .� oao3Qotn „ E � C v C � v va aO-��r —o ;c�+o� a 3 >= si S f � •N '0 o-0-as °�--�o a° o os o •.I X G OV 0 .1•r ! •v•p aLn Gi , • / S y t % ts• W v 7 Nl,..^a^•: g 7C w ct t• 0oG + tµ yo • at N • `• �' W 7 tr ♦ O al • �=� N� � i N Z•'M , ,' cV xi r v O.O •��� of 7 O ` o $ �.['A � 6 f N Ill .A y�+ O • t a„ v'a 1 v� i . w •M • X c a• i N C r • X <.�' O o G j e it V'£ i 'y • Xx X n N t .. co _ "S q la•U N 11 [. S i E o V os rte-wttMt Y `d way” S `� 1 i t Ll -- u�' o :� a i v�•o tsts s .� O d o d� at ,. o _ FSO y !;Pb ie • Tac ° O p �'� /+ co 0. __ a _ L r t o a O 7 C V N N a r Z • vi tl+ O Yy y a c v-G G _- r.: /.rya p`p% wtt mco e+ E '�y Nt1Yw S �cp O �iG %'% 'o s7 ` • O Ht• �,`. c� v"6C vCC t?r. •o:q C.•O adv phi -O O 'O o O O D E v © co O O-O o t r J .? o i tl .T- O`.' O-O ° G-'Qty v„�•_ s`s o o W '01 3 p .tl S7 O . 0 G S1 - O•t9 Vi •d > � I r as j i �•' / � �� a �M.: Z .•.oil r a 3 n O V 1 SY . - ( _g 1• r = U �. mzz oi a F-kL+l Ci ri _ of •r r�«^�r � p 19'" it `^ � � : .� iii �`r� • � j�t% g . 1 _ « Y •.« KL � �. � � w rF■+ 5'• _ � Si Y`_� � � .S=♦ t-f.2-'>S«+ +� � O W+ Tyr CL LL CL 10 ., 'sir`. �`�}J � \� E � � _r •.__..�,._ � i a K i Q p r. y i r .ff--• "� - W l l Z i a am ,: 'oar T � < � •t .: bz fie IL o "�•• .�' yr KIS `� f ?:'� W cc {�• ' F � � O J,s..i � w � W J.__._._r•i.�Yn a�,rs. r �" W mogi - RN I E ! � r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of .the map of Subdivision 4819, RESOLUTION NO. 76/632 Danville Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4819, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with Donald Lawrie, David B. Henderson and Joseph R. Barber, subdivider, wherein said subdivider agrees to complete all improve- ments 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. U806386) issued by United Pacific Insurance Company with Donald Lawrie, David B. Henderson and Joseph R. Barber, as principal , in the amount of $41 ,500 for Faithful Performance and $42,000 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: Diablo State Bank. 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 $2,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. U806387) issued by United Pacific Insurance Company with Donald Lawrie, David B. Henderson and Joseph R. Barber, as principal , in the amount of $2,500 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 27, 1976. Originating Department: Public Works Land Development Division cc: County Auditor-Controller Public Works Director County Treasurer-Tax Collector Director of Planning Donald Lawrie P. 0. Box 806 Danville, CA 94526 RESOLUTION NO. 76/632 ONv2 i .. w SUBDIVISION AGREEMENT (§1) Subdivision: 4819 (B. $ P. Code §§11611-12) (§1) Subdivider: Donald Lawrie, DayTd B. Henderson, Joseph R. Barber 1) Effective Date:July 27. 1976 (§1) Completion Period: 1 year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance & maintenance) $ 41,500.00 2. (labor $ materials)$ 42,000.00 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise acrd agree as follows concerning this subdivision: 2. IMPROVEMENTS. 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 i:'orks Department. Subdivider shall complete this work and improvements (hereinafter called "cork") within the above completion period from date hereof as required by the California Subdivision fiap Act (Business & 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 where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE F MAIN-5 ENANCE. Subdivider guarantees that the wort: is and trill 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. IMPROI'E.�fEN'1' SECURITY: DEPOSIT $ 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. : Cl - faithful performance $ maintenance) additional 1 security for at least the above-specified amount, which is Me total estimated cost or 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 ti:orkr„anship or materials or any unsatisfactory performance; plus (2 - labor F 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. WARRANTY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Sectio.. 2; and if, at any time before the GO1111ty's resolution of completion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall make charges necessary to accomplish the work as pronised. - 1 - Mitrofilmed with boord order 0[ 93 0 - . 6, NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or 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 terms and conditions hereof. 7. INDEMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benelcited 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 proceeding(s) concerning these. 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. Non-Conditions: The promise and agreement in this section is not conditioned or dependent .on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) 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. ty 8. 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. NONPERFOPMA CE AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, Count, 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. 11. ASSIGNMENNT. 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. - z - 00- 094 "1 M NMI E,. 12. RECORD �-GXP. In considcnation hereof, County shall allow Subdivider to fil- and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COU.%7Y SUBDIVIDER: (see note below) ALD LAWRIE, DAVID B. HENDERSON, � Vernon L. Cline, JEP' R. $ Public Works Director �� �. Wil' / •_ G'� By BY a'4!±- Deputy (Designate official capacity in the business; RECO,\L%,IENDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- ledgment form. below; and if a corporation, affix corporate seal. BY oi:sall .ors irec (CORPORATE SEAL) FORM APPROVED: JOILN. B. CLAUSE\, unty Counsel - By Deputy State of California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa ) ss. or Individual) On June 18 1976 the person(s) vhose 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 named above executed it. 45-1 *1111, (NOTARIAL SEAL) 4W''�• = N ° �'''•• ,•'��'�: ti cow q�CkcLla '�r,, Nancy G. Murley c S , 0.,- 1/0 tL ''�4w, Notary Public for said County and State RLF ti. X41 (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) `'•a 00095 r_ A BOND ITO... U .8o 63 86 ( ( m4im! $630.00 INT)-i0't EN is I SECURITY BOND `'"_ 71J1 110x UBDTVI`SIOr: AC3'11,E E f-!'L."i, J. R OLS;Ott �eO °`` S'- ;Z .-o-( Performance, Guarantee, and I'a•;ment ) 4SrA Co. -- p„r, Calif. Government Code §566499-bfijl9� .10 ) 1 . 0 BL I G AT!014. DONALD LAWR]E, DAVID B. HENDERSON, JOSEPH R. BARBER as Principal, and 11NTTFn PA .TFT('. T _NSURANCE COMPANY a corporation. organized and existing under the la crs of the State of __ WASHIlVG�Q�v and authorized to transact surety business in California, as Surety, hereby •jointi.y and severally bind ourselves , our heirs , executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee ) FORTY ONE THOUSAND FIVE HUNDRED & NO/10T.b&lars ( $41,500.00 ---- ) for itself or- any city-assignee under the belo:•r-count;: subdivision a-reement, plus (►_i. Payment ) FORTY `-90 TFTOi1SAND AND NO/100ths ------ Dollars ( -'� i+2 000.00 ---- to securet h e claims to which reference is made in Title l (commencing with Section 3081) of _Part 4 of Division 3 of the Civil Code of the State of Califor- nia. ? . RECITAL OF SUL:DIVISION AGREEHF•I!T. The Principal has executed an aEreerrert with the County to install andnay for street , draina-e , ' and other improvements in Subdivision ;juriiber 4819 , as specified in the Subdivision Agreement, •and to complete said .•ror=: ti.,ti)in the time specified for cor.n.'etion in the Subdivision Acrreement , all in accordance with State and local lav:s and rulings thereunder in order to satisfy conditions for filin- of the Final Iiap or Parcel i-:ap for said Subdivision. 3. CONDITION. A. The condition of t'iiis 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 thinF;s stand to and abide by, and :cell and truly keep and perform the covenants , ronc'Itions and provisions in the said agreement and any alteration thereof rade as therein provided, on his or its part, to be kept and nrcr•formed at the time and in the :Wanner therein specified , and in all respects according to their true intent and meaning, and shall .indemnify and save harmles. the County of Contra Costa (or city assirnee ) , its officers , agents ana as therein stipulated, then this obligation shall become null an([ void ; otherwise it shall be and remain in full force and effect . As a part of theoblifatior) secured hereby and in addition to the face amount specified therefor , there shall be included costs anti reason- able exr)cnse; and fees , including ren_:,onable attorne ' s fees , incurred b.v (or cite a:isi;.nee ) in succo:;sfull•y enforcinj; such obligation, all to be taxed as costs and included in any jud-merit rendered. B. �t;e condition of this o::lirration as to Vection 1 . ( ) acove is ^uch that said Principal and the undersif:r.ed as corporate surety are held firmly bound unto the County of Contra Costa and all contractors , subcontractors , laborers , m aterialmen and other persons empl--yed in the perform.ar:ce of the aforesaid aF-.reerrient and rcferre(i to in the aforesaid Civil Code for miaterials furnished or labor thereon. of an ::in:i , or for . _l- ooU�s Microfilmed with board order f { r • 1 STATE OF CALIFORNIA �• ' COUNTY OF Contra Costa s:• 1 c July 20, 1976 E On before me, the undersigned, a Notary Public in and for � o . V said State, personally appeared Jospeh R. Barber _David.^B enderSQnr nQnalri .= Lawrie---------- — ------------------- Q ------------------ ��� ------------------- known to me to be the person 3 whose name S are 4 I 7 subscribed to the within instrument and acknowledged to me ••• � g It�I2i�ItifiiiC:talia/�tMt: ! OMCLAL SIAL Y that t1ta3L executed the same. s NANCY G. MURLEY = NOTARY P!IaUC.CALIFOR:IU1 o WITNESS my hand d official seal. s COUNTY OF CONTRA COSTA i i E 4 s Yt......slae Eailha hOroeq i.2iTT I � E �NNNett+e,NMaM••'••••v •,•�•••��t:•�••:aarfeteMfM `o Signature U_ NANCY G. MRLEY Name(Typed or Printed) (This area for official notarial seal) } 00091 amounts due under the 11nemployrient '.nsurance Act %,ith respect to sucri =.•;or:•: or Jacor, t iat said surety %i L l nay the same in a_r. ar ount not e::Ceni31:Z the amount hereinabove sct forth, and also in case suit is brourhi upon this bond, ::ill pay, in addition to the race amount thereof, costs and reasonable expenses and fees , including reasonable attorr:e;;, ' s fees, incurred by County (o:• city ,asi;,nee) in successfully enforcing such obligation, to be a:•rarded and fixed by the court , and to be taxed as costs and to be included in the judgment therein ren- dered . It is hereby expressly stinulated and ar;reed that tt:is bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 1 (commencing :rith Section 30Q2) of Part )I of Division 3 of the G :it Code , so as to Live a right of action to them or their assigns in any suit brought upon this bond . Should the condition or this bond be fully oerformcd then this obli,-ation Shall become null and void, otherwise it shall be and remain in full force and effect . C. Ho alteration of said subdivision agreement or any plan or specification of said trork agreed to by the Princinal and the Count- shall relieve any Surety from liability on this bond ; and con- sent is hereby r,iven to make such alterations without further notice to or consent by Surety; and the Surety hereby Naives the provisions of Calif. Civil Code §2819, and holds itself bound eaithout ref;ard to and independently of any action acrainst Principal 1whenever taken. SIGNED AND SEALED on JULY 16 19y6 PI?I*?CIPAL SURETY I P: CIFIC_ CE COMPANY..' - E. BARREER y✓ Q BMJ' f a _PAumr. B:' x x Q r, x State -of California ) County of AL LSA )ss . (ttCi;IJOi'JLEUG[iEiJ`i` aY SURETY) On 18, 1976 the person( s) whose name(s) is/are si f;ned above for Suret', and who is/are knot-in to me to be At'torney(s )-in-. act for this Cornorate Surety, personally appeared before rre and acknowledged to me that tie sirrned the name of the Corporation as Surety and his/ their ot.n name-Cs) as its Attorney s )-in-Fact. // (i'OTARIAL SEAL) l� ROSE V. AGUILLEN/1 Hlotary Public for Cgyinty and State (I,ev. 2/76) LD-15 OFFiUAL tit:AL j` 1 RASE V. AG _LEN _.: EjLAr,l;7'o.a courant 00098IAy tcn.-rs:�a Ec3:raz Dzt.25.1877 EDWARD W. LEAL ALFRED P.LOMELI Co my Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector Fust and allc of T°='= CONTRA COSTA COUNTY Fes`Installment of Taxes Due and Payablebl* Delinquent on the F irst Lay of November on the Tenth Day of December MARTNEZ. CALIFORNIA -_______--_^_ Second Installment of Taxes Phone 228-3DO0.Ext.2385 Second Installment of Taxes Due and Payable Delinquent on the First Day of February July 12, 1976 on the Tenth Day of April IF THIS TRACT IS NOT FILED BY OCTOBER 31, 1976 , THIS LE-MR IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4819 (Danville Area) and have dete=nirled from the official tax records that there are no unpaid Co:inty taxes heretofore levied on the property included in the map. The 1975-76 tax lien has been .paid in full. aar esti-mate of the 1976-7 tax Len, which became a lien on the first day of Harch 1976, is 2,500.00 EUVARD We MAL Tax Collector /// By- Wi dl /Microfilmed with board 0rder MOM BOND NO_.U. Sa 63 87 • �� � � PREMIUM: $25.00 76p J. R. O'-S:,0.4 CLERK SCAM O: SU?ERVISORS CONiBA COSTA CO.� T 8�__ r� �- _�--IJV 1W✓r._.rJ� =---=' DONALD LAWRIE. DAVID -RND SON. JOSEPH R, BARBER _ :Clr.a 1 UN= PACT-FTC INSURANCE COMPANY'n- L✓ ✓__c-,:_cz r.--_u and ig--t?v bound unto tae Cciunty e-:-- Co ....✓tom, at of Califo=,i:a, In t:1e _nc::al s t:.::, of TWO THOUSAND FIVE HUNDRED AND NO/100ths - - - - - - - - - - - - - - - - - - - _JLs::.S ($2,500.00 ----j - coun:.y of Cc:`--, CoJ :.O :..: G t0 �.:...- ;.,.r_�., � ....�... '-Lc.., LOr ts:0 _7;.:vm.._ '' of Z nd C:ch O1 us bind ourselves, our l:e irz, • :.-:zistrator::, and successors, jointly and severally, fi:-r.: ,r Sco?ed with our seals and dated this 16tho day� JULY 1976 ___.: cc__cit_.,_,s o_ :.Z u::ove `_0 J c= .ova bo":_a.^.Cd O_ :1C17'1 0 .:J.7u� t0 i1Zz _tic:: SUBDIVISION '+819 4 7 :_. cov._=3:G an si:_..f i v1s-Gn ca t_�C;: of- 1C.^C 1n said Co- ' _t in C:_ s:'_C._ thcr` ara CC_-Ca-1:1 liens .:0= ta:i.-•_s ` z_ _.:! co l lcc ted Sa_d Tr C:-_ %.__lC:1 --,-,Cc lc..l as,Je J✓.11l�ir b.✓ (•.�i—_•:-a.e. ..w arc no--- as dU_- o_ R. BARBER ---o_.3, if" tic ✓Lic? DONALD LAWRIE, DAVID B. HENDERSON. JOSEPH/ Z arc a J-ic : aG�____;t _,ai-d' 'i-fact o-f l:-ii_ ;: � t � ',:_^e o- t_�c =i'�_r_n o= Caid i._� o ' '. sa_� _-rac gac: s'rall be void a..: of no efe:.t. Other►rise _:: ✓_.`_i _o_ ir. full force and effect. UNITED PACIFIC INSURAN COMPANY 41 TER F. MERKLE D B. HENDERSON 2-°°°c-UPrincipal ATTORNEY-IN-FACT 136==C=Rrincipal . , i ._.:_ :?%:. _ _ i:1:0 _U_�'�v__•� bC__::, • 1 _ ✓�_ e r:J_�:1 the sa_c c::C_. L1V.:: Oi t0 _J 001m F I 1 i State of California ) ALAME'DA ) ss. i County of ) i f On .TITI,Y 16, 1976 , before me, the undersigned, a Notary Public in and for said County, personally appeared- 7,7er.m>+a >+ 1UTi'TZiCTF known to me to be the person whose name is f subscribed to the within, instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that he sutii�ibed 1fi"e'harrte;of`rf D'VA—e-f�E�'1INSU RANCE COMPANY,as Surety,and h is own name as vrr -!A '�' ILL >i - Attorney-in-Fact. - g ,. ,, V hv. iL1,EN COUNT-Y tit /za1 My Commission expires 19 Notary Public in r d ounty i BDU-1818 ED.3/72(CALIF.) ., STATE OF CALIFORNIA Contra Costa D. _ }ss COUNTY OF n July 20, 1976 E On _ " before me, the undersigned, a Notary Public in and for 0 Jose h R. Barber, David B. Henderson, Donald u said State, personally appeared P _—_ _ -- Lawrie-------------------------------------------------------------- --------------------------------------------------------------------- S are known to me to be the person S whose name _ subscribed to the within instrument and acknowledged to me wµW►s►tissss SLAL .1 that they execu'ed the same. _ NANC CG �1c�RF qr k T S tAR'f PUBVG TRA COS-r^ t o MIN'cSS my hand official seal.. /fes 3 pry Cr Co>+ 30 if77 caus u. Signature • W tM NANCY G. MURLEY 0101 f: i r a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Agreement for Subdivision ) MS 21-76, Walnut Creel: area. } RESOLUTION N0. 76/633 I%TIEREAS the following document having been presented for board approval this date: A subdivision agreement with Earl Costa and Vernon Peterka, 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 document 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: Cash deposit in the amount of $500, and a cash bond in the amount of $800 for Faithful Performance and $1300 for Labor and Materials (Auditor's Deposit Permit Detail No. 137791, dated July 9, 1976) deposited by: Costa Concrete Company. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on July 27, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director - B & S Public Iforks Director - LD County Treasurer-Tax Collector Director of Planning Costa Concrete Co. 70 Garron Court Walnut Creek, Calif 94596 RESOLUTION NO. 76/633 00102 {`Y SUEDIt'ISiON A R1:C"•t1;:.N • - (91) Subdivision: MS 27-76 ra, £ P. Cede 5§11611-12) (§1) Subdivider: Ear-L Costa (§1) Effective ate: July 27, 1976 (§1) Completion Period: one yea= (§4) Deposits: A. - (Cash) $2600.00 - 1. PARTIES F DATE. Effective on the above date, the County of Contra Costa, California, ^crei:L^fter called "County", and the abovenaned Subdivider, mutually promise and aarce as follows concerning this subdivision: 2. I.iPROY%'•TNTS. Subdivider shall construct, install and complete road and street improvement=s, 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 Works Department. Subdivider shall complete this work and improvements (hereinafter called• "cork") within the above completion period from date hereof as required. by the California Subdivision ,slap Act (Business G Professions Code §§11500 and following) , in a good work manlike mmanner, in accordance with accepted construction practices and in a manner equal or super.or to the requirements of the County Ordinance Code and rulings made thereunder; and ~:here there is a conflict bet,-peen the improvement plan and the County Ordinance Code, the strider requirements shall govern. S. GUARANTEE c A'-•1ItiIENAINCE. Subdivider guarantees that the work is and will be -free fro.- defects and will perform satisfactorily in accordance with Article 94-4.4 of the Co::nty Ordinance Code; and he shall maintain it for one year after its completion and acceptance igalnst any defective workmansIip Or materials or any unsatisfactory perfor:ance. 4. 1 %WRO.`i:'-IcNT SFCMITY: DEPOSIT 3 BODS. Upon executin; this Agreement, Subdivide-7 shall, pursuant to Business & Pro 2ssions• Code §11612, deposit as security With the COLIrt) $2600.00 cash, which gL irantees his faithful performance of this agreement and :rainteraace of the Itiork for orc year after cel,pletion and acceptance thereof against any def acti:•e L.or;mansitip or materials or any unsatisfactory performance; and secures ra•.,.,ent. the contractor, to his su;-:ontractors, and to persons renting equipment or. furaish'I $ :abor or materials to them or lo the Subdivider. S. iARRr`TY. Subdivider 1:-arrants that said improvement plan is adequate to accomplish thif .-:ort; as u:omised in Section. : ; and if, at any time before the County's r^solution of coT.-Ple_ion for the subdivision, the improvement plan proves to be inadequate in any respect, Subdivider shall rake charge! necessary to accomplish the %..ork as promised. 6. t 0 WAIVER BY COUN'TY. Inspecticn of the trork and/or materials, or approval of wort; and/or materials insi:ccttd, or statcnent by any officer, agent or employee of the County ii:::]CatiILR t.;_ work or any part trCreon complies with the requirements Of this Agrcomcr-t, or :tccrtarce OT the L+:lOIc Or any part of said wort: and/or -materials, Or 'c:a- ox an comm,,,: , re : p. It t�:__ - . , �' rich or :111 of these acts, stl._ll not relieve neve the Subdivider of il_S OL!:_,;�L_�I. :0 :LIlfill t:1i_: Coat. ct ziE t)rescr_ll—ed; nct shall the Counz be t!:Oreby estCPi`cd, frc�"'. irir,; in, any action for ;. mare-` arising fromthe failure t0 comply ;-.iti` any Of the terms and Collditions hereof. -l- Mud Microfilmed with board order I " � � L(�`L' .ch::.I harrilesr. and indellnlly the 1nC:Ci:UliZ1e5 �• -- fp7�]i t}2^. 1_abilii.ies a s defi^^1i!ithis SCCtiun: A. The indemnities benefited and protected by this promise are the County, and its special districts, elective and appointive boards, cor-nissions, officers, agents _ and employees. B. T}:c IiabilitlCS protected i ainst are ary liability or claim for damage OA. any kind allegedly 3r rcrcd, incurred or threatened because of actions defined below, and inclu-ling personal injury, death, property damage, inverse condemnation, or any combination cf these, and regardless of whether or not such liability, claim or damage was unfores^cable at array time before the County appro:•ed ti improvement plan or accepted the impro:•e:..cnts as completed, and including the defense of any suit(s) , action(s) or other procceding(s) cone rning, these. C. The actions c=usinz liability are any act or omission (negligent or non-negligent) in connection xit'.i the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee or one or more of the.. D. Non-Conditions: The promise and agreement- in this section is not conditione,• or dependent on ,:nether or not any Indemnitee has prepared, supplied, or approved a..;• plans) or specification(s) in connection with this I•rork or subdivision, or has insurance or other irdemnif-icatior. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider s}Iall _ray 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 filet map and to the staisfaction of the' County Road Com-Iissioner-Surveyor. 10. NON—PE FOPMANCEN'D COSTS. Ir Subdivider fails to complete the work and improvements ,iithin the time speciricd in this Acreement or e:Ctersions granted, County ray proceed to ccmplete them by contract or otheruise, and Subdivider shall pay the cost's and charges therefor immediately upon 1c,-.iard. If County sues to coral el performance of this Ag_-n-me. t or rezover the cost of con Meting the imaprovements, Subd:eider shall -ray all reasonaile alto_neys' =ecu, costs of suit, and all-other expenses c litigation incurred by Co;Inty in corncctior_ therewith. 1I . A5*.SIGNMEN T. If before County Lcccpts these improvements, the subdivision is annexed to a city, the County may assign °.o that city the County's rights under this agreement and,loi• any deposit or bond securin„ them. 00104 r. ON9 I 1 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to fit and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, ''e%t/L_!� Public Works Director EARL COA _ Deputy VERNON PETERKA REC0k ENDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- ledgment form below; and if a corporation, affix corporate seal. By As stant Pu 1 -s Dir or (CORPORATE SEAL) FORM APPROVED: J B. CLAUSEN, unty Counsel By . State of California ) (Acknowledgment by Corporation, Partnership, County of ss. or Individual } Coyl �ca Cosa ) ) OnJiLfij 9, 1976 the person(s) whose 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 .rated above who signed this instrument, personally appeared before me and acknowledged to me that }1q1- executed it and that the corporation or partnership named above executed it. OFFICIAL S_AI_ (NOTARIAL SEAL) r,ir,SSoN'E T,0TAj,,.j FuauC_CAUroRmih COn O-0iRA Notary Public for said County and State ,�;e• C:,Si• CUuYh Fty C�,,nisslon ExPi,es APHI 22. 19,101 (Subdiv. Agrmt. CCC Std. Form) , LD-9 (Rev. 3/76) -3- b.; i� ' t TO CLERK BOARD OF at oclock SUPFRVISORS 1; Contra Costa County Record:; J. R. OLSSON, County Recorder Fee Official - BOARD Or SUPERVISORS, CONTRA COSTA COUNTY, CALIi'OF;.:I n In the Matter of Accepting and Giving ) RySOLUTIO31 Oi ACC P-_ 1, E Notice of Co^pletion of Contract with ) and NOTICE OF CO: PLE 1011 C. M. Marsh, Contractors, Inc. RESOLIIC. S§3 085, 3o013) • Project No_ 1461-4147-76 (661) _76/63 The Board of Supervisors of Contra Costa County RESOLVES THAT: - • The County of Contra Costa on May 24, 1976 contracted--with C. M. Marsh, Contractors, Inc. P. -0. Box 107, Vallejo, CA .94590 _ Flame and Address of Cont ractor) for roadway excavation and pavement widening on Castro Ranch Road in the E1 Sobrante area, Project No. 1461-4147-76 (661) , with Insurance Company of North America as saretY, 1!�e of -bonding Company) . for work to be Performed on the grounds of the County; and • The Publi e Wor'_•.s Director reports that said work has been inspected I and complies with the approved plans, special provisions, and I� standard specifications, and recommends its acceptance as coriple to as of June 22, 1976 _ Therefore, said work is accented as completed on said date, and the Clerk shall file :-iith the Co�zty Recorder a copy of this Resolixtion and Notice as a Votice of Completion for -said contract_ 'J PASSED AND ADOPTED Oil July 27, 1976 • - CERTIFICAiI011 and VERIrIC.1TI0;1 I certify that the foregoing is a true and correct copy of a resolu- ti'on a,-ld acceptance duly adopted and entered on th—e minutes of i_:is Board ' s meeting on the above date. I declare ur_d::r penalty of perjury that the force-oing is true _-nd correct_ Dat c d: July 27, 1976 J. R. OLSSOT:, County Cl er'_�: Fc at Mlartinc-- , California ex officio Cler?; of the r card Originator: Public Works Department- R3: Construction Division — Lc:PuLy L-L(!- - cc:'!cc)ril :na ret;u_'.'Il Contractor Auditor. t 31,111)1.ic Lurks RP.S01,11TJ0i1 ;:0, 76/63 00106 l COUTRACT (Construction Agreenent) (Contra Costa County Standard Form)' I. SPECIAL TEMUS. These special terms are incorporated below by reference. (552,3) Parties: [Public Agency] Contra Costa County [Contractor] C. M. Marsh Contractor, Inc. Complete legal nano (52) Effective Date May 24, 1976 [See 54 for starting date.] ` (53) The Work: Roadway excavation and pavement widening on Castro Ranch Road between San Pablo Dam Road and Olinda Road, in the EI Sobrante area, Project No. 1461-4147-74, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal. (54) Completion Time: . [strike out (a) or (b) and "calendar" or "working") t�ooeg�o(�c�cl (b) Within 20 . OW/working days from starting date. (SS) Liquidated Damages: $ 75.00' per calendar day. (56) Public Agency's Agent: Public Works Director (57) Contract Price: S 13,660.00 (for unit price contracts: more or less, in accordance with finished quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 2. SIG:JATURES 4 ACFiJOWr,EDG,!E?.'T. Public Agency, By: (President, Chairman Or Other Vernon OX CII a Designated Representative) Public Works Director �) Contractor,_ hereby also acknowledging awareness of and compliance with Labor Code 51861 concerning Workmen's Compensation Law. By: tom:-�c .l'.isi 7 C .>>�!n,i f f„^�� . [CORPOPUATE Designate_o ictal capacity-in'the business ,• SEALI ' j7esignaYe official capacity in theiness] Note to Contractor (I) Execute ackxowZedgnert form below, and (2) if a corpora- tion., affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Califo ni ) ACZi1OWLEDG.•:El?T (by Corporation, County of o�Q N G ) ss' Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before ::e today and acknowledged that he/they executed it and that the corporation or partne : "u :)azred�abov executed it. 7" _ JNOTARIAL '� ) -.c Notary Public /1 co-nn". AI'PROVEU: �� rBs CDA' SL'Pi, County Counsel, fsy „�Je, /kaAx- `reL.__ Deputy i 19, 1978 (Page 1 of 4) t (CC-1; Rev. 12-73) r-� Scroflinud with board order 0010 STATE OF CALIFORNIA+ County9 54 40 G ss. day of---. /� _ in ill e ye thw nine undred a t?✓ before me, q'%,r L r_ I- t? ,a! No ary P lic, State of California,duly commissioxed and sworn,personally appeared r._.'1 / � known to me to be of the corporation descrtbed in and that executed the within ixslru�nntt,and afro knoual to»et to 6t • `• ;��� the person-=-who executed the within instrument on behalf of the corporation therein named, and a acknowledged to use that such corporation executed the same IN WITNESS WHEREOF I hue hereunto set my and and affixed h •.� . I my official seal in the <? Cotmty of �' 4�ri the day and year in this certif+cale `� ` '✓ ferslaborrewritten. .� Notary Public.State of California owdee�p's Form No.28 ( owledgment—Corporation), Z.C.Sect tt901190.t) `y seats my Cotatnission Expires .:i�-UE.%:�.•-QZaS______ Micro, i. r 001U8 �t 3. WORK CONTRACT, owuGES. (a) By their sijnatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract, incorporating, by these references tire material ("special terms") in Sec. 1. (b) Contractor shall, at his own ' cost and expense, and in a workmanlike mariner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform tire re.luiroments of this contract, all - strictly in accordance with the Puiulie F.ger-cy's plans, drawings and specifications. (c) The work can be changed only frith Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. -4. TIME: VOTICE.TO:PROCEED. .Contractor shall start this work as directed in the speci- fications or the Uonce to Proceed; and shall conplete it as specified in Sec. 1. 5. LIQUIDATED DX•AGES. If the Contractor. fails to complete' this contract and this work within the time: fixed therefor, allowance being rade for contingencies as provided herein, he becomes liable to,the Public Agency for all its loss and damage therefrom; and because, from the nature'of the case,"it is and will bb impracticable and extremely difficult to ascertain and'. fix the Public .Agency's actual damage from any delay in performance hereof, it is agreed. that Contractor will pay as ,liquidated damages to the Public Agency_the reasonable sun specified. in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor,' for each calendar day's delay in- finishing' said work; and if the sane be not paid, Public Agency may, in addition to its other .. ' remedies, deduct the same from any money due or to becom, due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work: or extension of time, its duration shall be added to'the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work., when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for .removal or relocation of existing utility facilities. 6. IUTEGRATED UOCU1-1E1?fS. The plans, drawings and specifications or special provisions • of Me Public Agenccy s call for bids, and Coritractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drah:ings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mritioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7:i (a) For this strict and literal fulfillment of these promises and conditions, and ps Yu, 3 .compensation for all this work, the Public Agency shall pay the Contractor the sura sjiebified in Sec. 1, except that in unit price contracts the payment shall be for •finished quantities at unit bid prices. (b) On. dr:about the first day of each calendar month the Contractor shall submit to the Public;�ge_hcy a verified application for payment, supported by a statement showing all mater ihls:actually installed during the preceding month, the labor expended thereon, • and,.the-cos t�thereof; wheroupon, after checking, the Public Agency shall issue to .Coihtraptor.4 certificate for the amount determined to be due, minus 10% thereof pursuant - to.-Government Code Sec. 530G7, but not until defective work and materials have been _ removed, replaced and made good. S. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later disEovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: -- • (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Da.-hage to another contractor, or (6) Damage to the Public Agency, other than dammage due to delays. - (b) Tire PuL•lic Agency shall use reasonable diligence to discovor and report to the - Contractor, as the work procgres5es, the materials and 1a:,or which aro not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective war): or parts. (c) 35 calendar days after the Public agency files its notice: of completion of the entire (Page 2 of 4) (CC-1;' Rev. 12-73) 00109 4.o�a ... .. I a .. ... ... . J work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu against the work or site, and provided there are mot reasonable indications of defective or missing work or of late-recorded notices of liens or clains against Contractor. 9. INSURAUCL. (Labor Code 551860-til) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 10. BOUDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILURL TO PERFORH. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct • the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local lairs and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs:. 1735, 1777.5, a 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. • 13. SUBCONTRACTORS. Government Code 554100-4113 are incorporated herein. A 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage ra::e is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. IIOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no worls:an employed at any time on th-J a korl: by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. API'ItLZ:TICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 12-73) 0011.0 . .,OF I � t f.� 17. PRLFLltiNC1: FOR "tATL•I'.IALS. The Public Agency desires to promote the industries and econo►ay ot Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGUIMUT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of tile Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO WAIVER BY PUBLIC AGENCY. Inspection of t)ie work and/or materials, or approval of work and/or materials inspect e , or statement by any officer, agent or employee of the Public Agency indicating the work or.any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HAPIUMS S INDEMNITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection witheth matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepare::, supplied, or approved any plan(s), drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6422, if app is le, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) • (CC-1; Rev. 12-73) 00111 S -SAFECO INSURANCE COMPANY OF AMERICA NCE COMPANY �O ❑ F-FIR GENERALATIONAL INSURANCE COMPANY OF AMER C t HOME L .CE:4333 BROOKLYN AVE.N.E.,SEATTLE,WA; AGTON 98185 HEAD OFFICE FOR CANADA:MISSISSAUGA.ONTARIO ICoveroge is provided by the company designated by initial,a stock insurance company herein called the companyl Certificate of Insurance The company certifies that the insurance policies indicated below ore in effect on the date of this certificate. Nome of Insured and MailingAddress(Street,City,State or Province, ZIP or Postal Code]Y Policy Period: r � C.M. MARSH CONTRACTOR, INC. from 2-14-76 P. 0. BOX 107 - ro 2-14-77 VALLEJO, CA 94590 fn 12:01 A.M. E] Noon Standard Time, at the address of the insured For eech policy the following schedule indicates the basic type of insurance provided with the limit of the insurer's liability or maxi- mum amount payable for loss. This certificate is only a statement of the existence of the policy or policies of insurance herein referred to and neither affirmatively nor negatively amends, extends or alters the coverage afforded by on policy described herein. Limits of Liability or Amount of Coverage Policy Number Type of Insurance Coverage One Person One Occurrence Aggregate Liability Bodily Injury S S Other Than Property Damage S S Automobile Combined S Bodily Injury S S Automobile Property Damage S Liability Combined S Perils Insured Against Coins, %I Limit of Liability Property Buildingisl Insurance Personal Property • Business Interruption Location: Workmen's Subject to the terms of the Workmen's WC197384 Compensation Compensation laws of the state in which policy affords coverage. Location of risk covered, or description of automobile or contract covered, or description and location of operations or work covered: Roadway excavation and pavement widening on Castro Ranch Road between San Pablo Dam Road and Olinda Road, in the El Sabrante area, Project No. 1461-4147-74. In the event of any material change in, or cancellation of, said policies, the undersigned company will endeavor to give written notice to the party to whom this certificate is issued,but failure to give such notice sholl impose no obligation nor liability upon the company. Certificate is issued to: Name and Address lO day prior notice of cancellation to r certificate holder hos been endorsed to policy No.(s): CONTRA COSTA COUNTY COUNTY ADMINISTRATION BUILDING 651 PINE STREET WC197384 rIARTli TZ, CA 94553 If on "x" in box - limits of liability have been increased only for operations or work described above. Any st t awwWor"side is v td. Dated VALLEJO May 24, 1976 of on 6y �t 00112 SAFECO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA FIRST NATIONAL INSURANCE COMPANY OF AMERICA cF.7aI loin. Micro`i':m^'� •;"t`t bo•']:d order PrtNt '1INIic ME NMI ■ "f THE TRAVELERS Certificate of Insurance This 6 to certify that policies of insurance as described below have been i.sued to the insured named below and are in force at this time. If such policies are canceled or changed during the periods of coverage as stated herein, in such a manner as to affect this certificate, 10 days written notice will be mailed to the party designated below for whom this certificate is issued. 1. Name and addre.s of party to whom this certificate is issued ' 2. Name and address of insured F CONTRA COSTA COUNTY C.M. MARSH CONTRACTOR, INC. COUNTY ADMINISTRATION BUILDING P. 0. BOX 107 651 PINE STREET VALLEJO, CA 94590 MARTINEZ, CA 94553 L J 3. Location of operations to which this certificate applies 4. Coverages For Which Insurance is Afforded Limits of Liability _ Policy Number Policy Period" Workmen's Compensation and Compensation—Statutory Employers'Liability in the state named in item 3 hereof Bodily Injury Liability —except automobile S 250 .000 each person S 500 ,000 each occurrence $ 500 ,000 aggregatet 650-423BO34 3-2-76/77 tCompleted Operations clttding Protective anti Products only ------- Property Damage Liability —except automobile $ 50 ,000 each occurrence eluding Protective S IQO__,000 aggregate Bodily Injury Liability —automobile E ,000 each person $ ,000 each accident ! $ ,000 each occurrence .r • --------------------------•--------------- --•------------------------------------------- Property Damage Liability ' k automobile $ ,000 each accident 4 • $ ,000 each occurrence —c•- _ — Liability(Bodily Injury and S ,000 each occurrence Property Damage) $ ,000 aggregate '' $ ,000 each occurrence Catastrophe or Excess $ ,000 each aggregate $ ,000 deductible amt. t *Absence of an entry in these spaces means that insurance is not afforded with respect to the coverages opposite thereto. •'Policy is effective and expires at 12:01 A.M..standard time at the address of the named insured as stated herein. Description�f Operations,or Automobiles to which the policy applies:BY ENDORSEMENT TO POLICY NO. 650-423BO34 CUR- RA O -RA COSTA COUNTY ITS OFFICERS�T EMPLOYEES AND AGENTS ARE NAMED AS ADDITIONAL INSUREDS SOLELY AS RESPECTS THE FOLLOWH'G LISTED JOB: Roadway excavation and pavement widening on Pastro Ranch Road between San Pablo Dam Road and Olinda Road, in the E1 Sobrante area, roject No. 1461-4147-74. NOTICE OF CANCELLATION: Contra Costa County, as an additional nsured, will be given at least ten 10) days notice prior to any cancellation or modi- ication of insurance. The insurance afforded is subject to all of the terms of the policy,including endorsements,applicable thereto. Protlucer Perkins Carden & Minahen, Inc. 0,»r;. Vallejo, CA Dat,. 5-24-76 I:QUl7ABLE FIRE AND MARINE INSUPAXCE COMMNY THE TRAVELERS INSURANCE COMPANY THE TRAVELERS INDEMNITY COMPANY / THE CHARTER OAK FIRE INSURANCE COMPANY By a7-7a By �� Secretary,Casualty-Property Dep.rtment C-5918 ReL.7.6S Pai.Tto m u.s... 371 Dlerojltm-w wltfl bwrd prd" Secretary,Casualty-Property Department POL . e_ . ....,. . . . .. ... . .. + ' OP ATTO�V 7 INSURANCE COMPANY OF NORTH AMERICA 19111LAIDELPHIA. PA. 1111018 AU men by tbeft pre*RW That the INSURANCE COMPANY OF NORM AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution, which was adopted by the Board of Directors of the said Company on June 9, 1953, to wit: RESOLVED. pursuant to Articles 3.6 and B.1 of the By-Laws.that the following holes shill govern the execution [br the Company of Ninds. undertakings. recognisances. contracts and other writings in the nature thereof: III "Such writings shall lie signed lay the President. a Vice President. an Assistant Vice President, a Resident Vice d'r•mident tut an Attorney-in-Fact t_') -Vnl.-.•i signed lay an Attorney-in-Fact. such writings shall have the sed of the Company dffxed thereto, duly atte.-tral Ivy the Stvr tart'.net Assistant Secretary or a Resident Assistant Secretary. When such writings are signed by an • Attorney-in-Fact, )t.- shall either affix an impression of the Company's seal or use sums other generally accepted method of indicating use of a seal (as by writing the word"Seal"or the letters "L.W'after his signature). T (:l) "Itesident Viet Pr-sidents. Resident Assistant Secretaries and Attorneys-in-Fact may be appointed by the President ur any Vire Prrsidrnt. with such limits on their authority to bind the Company as the appointing officer may see fit to Impose. - (•1) -Such Residrttt Officers and Attorneys-in-Fact shall have authority to act as aforesaid,whether or not the President. •i the Srrretary, or both. for alme-tit or incapacitated; and shall also have authority to certify or verify copies of this Resolu- • tion. the 11)-Laws.of the Company,and any affidavit or record of the Company necessary to the discharge of their duties. (S) -Arty fu.h writing executed in accordance with these Rules shall be as binding upon the Company in any case as though sienr.i lay the President and attested by the Secretary." does hereby nominate, constitute and appoint CARL E. HEIMANN, of the City of San Francisco, State of California r its true and lawful agent and attorney 4n-fact,to make, execute; will and deliver for and on its behalf, and as its act and deed any and all bonds and undertakings in its business of guaranteeing the fidelity of persons holding places of public or private trust, and in the performance of contracts other than insurance policies, and executing and guaranteeing bonds or other undertakings.required or permitted in all actions or proceedings or by law required or permitted. i All such bonds and undertakings as aforesaid to be signed for the Company and the Seal of the Company attached thereto by the said Carl'E. Heimann, individually. • And the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said Company, as fully and amply, to all intents and purposes, as if they had been duly executed • and acknowledged by the regularly elected officers of the Company at its office in Phlladeiphia, Cam- : monwealth of Pennsylvania, in their own proper persons. IN WITNESS WHEREOF, the said C• umn. Vita-President, has hereunto subscribed his name and afl;xed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this 11th _•day Of INSURANCE MP NORTS AMERICA • (SEAL) 67 e Yiee-Presiaett STATE OF PENNSYLVANIA ss COUNTY OF PHILADELPHIA On this "It day of 7227. ,A.D.19-.,before the subudbsr.a Notew Public of the Commonwealth of Pennsylvania,in and for the County of Philadelphia,duly commissioned and qualified,tante C. DANIEL D1tA -----•- . Vice-President of the IPiSU11tA1MCB COMPANY OF XORTtI AMERICA to me personally known to be the individual and officer described in,and who executed the preceding instrument,and he acknowledged the atecation of the same,and.being by me duly sworn.deposeth and saitit, that he is the officer of due Company aforesaid,and that the ami affixed to the preceding instrument is the corporate amt of t said Company.and the said corporate anal and his signature as officer were duly affixed and subscribed to the said instru- ment 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 instrurneato is now in force. TONY WHEREOF.I have hereunto set my hand and affixed my official seal at the City of Philadelphia„ t d•• above written. 6p ypA ycoMo, L , Notary Public. a ; i November 28, 1977 Is . Assistant Secretary of INSURANCE COMPANY OF NORM 311KRrra � ... ,do hereby certify that ri ' TTORNEY,of which the foregoing is a fail,true and eorreet ow,is ' foam and effas. I have hereunto subscribed my acme as Assistant Secrnbu%and corporate seal of 11'l'R.. day of — - ---�— ---� (SEAL) — US-6067 Printed in US.A. 00114 PM INN ._. � � P.lor 'TATE OFCALIRNIA On this ���• 1,1«.. :;.«.day of...IL..» in+the year one-thousatad nine + hundred ef',���. i:.z.,before me,..« �:.f':t: . :»....: :s,...».�.� y..`j�''"� , t ; 3UNTYOF.... �!t' 'Y1 -: a Notary Public.State of Cali°rnia,duty commissioned and sworn,personaly known tome to be thep:..F.:.......... of the corporation described in and that executed the within instrument. and aho known to me to be the ,. person«r-. who executed the within hub�unw at on behalf of the corporation therein named. and acknowledged to me that such corporation executed the some..».......».................«..........»...»...»...».........».,.,..».»«...»....»..»»................. " c�i,ci;tSeal IN WPTNF.SS WMRROF I have hereunto se�y band and affixed my official seat in the unty of.... a..(Ct ri c .......... the day and year in this certificate fills abo written. - .'Y � .........1�• �'XYZ....««:.�.«'«..»�.»�t'..........«»•...... ..«..«..« c;aa ,t• ;A:)r;t 9, 1978 Notary Public,State of California ; r 's Form No.28—Acknowledgateat Corporation(C C Sea.1190AN9tlC61 pied with boa:d order Printed 5192 } STATE OF CALIFORNIA COUNTY OFT�--'� +' On this 11TH day of MAY in the year1976 - before me C. P. Lucas a Notary Public in and for the r STATE OF CALIFORNIA personalty appeared CARL E. REIMAM known to me to be the petson whose name is subscribed to the within instrument as the Attomey-in-Fact of the INSURANCE COMPANY OF NOR TH AMERICA, and acknow- ledged to me that he subscribed the name of the INSURANCE COMPANY OFNORTH AMERICA thereto as surety and his own name as Attomey-in-Fact. _ ��?`-t-fes r_��.�✓,�., .. �ilflli 1:.411ii111'.i?tll::inti':;;At!!:tSt:3';tlt:^�'? tt2::i1'»;III""Ill:t'=� Notary Public in and for the State of California • C. P. LU- S No FRA::'';5:4 CJ:wiy 33 Printed in U.S.A. M Aly rtcm s�s:icn cap az 3v.y I0,1473 �w,u:eu.-tttttan�7tSlliil}1?1Gli:;tlll.;i41;1l�ill;'.u:t11:i::ttl:tCl.11:ili: gut s LM It 1C��ORKS 1DV WMJaNCE COMPANY OF NORTH AMERICA PHILADELPHIA Pre m i u m.-..-.$..10 2....0.0.................................................. Bond No.......... ................. . ......... .... CONTRACT BOND California Performance Bond—Public Work KNOW ALL MEN BY THESE PRESENTS: That we, C. M. MARSH CONTRACTORS, INC. as Principal, and INSURANCE COMPANY OF NORTH AMERICA, a corporation organized under the laws of the State of Pennsylvania and duly authorized under the laws of the State of California to become sole surety on bonds and undertakings, as Surety, are held and firmly bound unto COUNTY OF CONTRA COSTA as Obligee, in the penal sum of THIRTEEN THOUSAND SIX HM-1DRED SIXTY AND NO/10OTHS (513,660-00 lawful money of the United States of America, to be paid to the said Obligee, successors or assigns; for which payment, well and truly to be made, we bind ourselves, our heirs, executors, successors, administrators and assigns, jointly and severally, firmly by these presents. NOW, THEREFORE, whereas the said Principal has entered into a contract of even date herewith with the said Obligee to do and perform the following work-, to-wit: CONTRACT: CASTRO RANCH ROAD PAVEMENT WIDENING, PROJECT NO. 1461-414T-74 Roadway excavation and pavement widening on Castro Ranch Road between San Pablo Dam Road and Olinda Road, in the El Sobrante area, Project No. 1461-4147-74, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal. as is more specifically set forth in said contract, to which contract reference is hereby made-, THE CONDITION OF THIS OBLIGATION is such, that, if the said Principal, his or its heirs, executors, suc- cessors, administrators and assigns,shall well and truly do the said work,and fulfill each and ever y of, covenants, conditions and requirements of the said contract in accordance with the plans and specifications,'then the above obligation to be void, otherwise to remain in full force and virtue. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. • Scaled with our seals and dated this 11TH day of 21AY 11976 C. M. 14ARSH COI TRACTORS, IZIC. .............................................................................................. ............ .......... Principal INNISU&U45COMPANY OF NOATH AMERICA 1-E E. HEIMAN11 A .................................................. S5-129A 6/73 Print"In U.S.& IN& INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA The Premium on this Bond is included in that of the Performance Bond Bond No.:.....M...98-...X.37„-_-„_-_--___...___.._..._.. CONTRACT BOND California Contract Bond—Public Work—Labor and Material KNOW ALL MEN BY THESE PRESENTS: That we, C. M. MARSH CONTRACTORS, INC. of P. 0. BOX 1079 VALLEJO, CALIFORNIA 94590 , as Principal and INSURANCE COMPANY OF NORTH AMERICA, a Corporation organized and existing under the of the the State of Pennsylvania and authorized to transact surety business in the State of California, as.Surety, C- held and firmly bound unto COUNTY OF CONTRA COSTA as Obligee. in the sum of SIX THOUSAND EIGHT HUNDRED THIRTY AND N01100THS----- Dollars ($6,830.00 j for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of the foregoing obligation is such that, whereas the above bounden Principal has entered into a contract, dated MAY 24 , 1976, with the Obligee to do and perform the following work, to wit: CONTRACT: CASTRO RANCH ROAD PAVEMENT WIDENING, PROJECT NO. 1461-4147-74 ROADWAY EXCAVATION AND PAVEMENT WIDENING ON CASTRO RANCH ROAD BETWEEN 1 SAN PABLO DAM ROAD AND OLINDA ROAD, IN THE EL SCBRANTE AREA, PROJECT NO. 1461-4147-749 ALL IN ACCORDANCE WITH THE PLANS, DRAWINGS AND SPECIAL PROVISIONS OR SPECIFICATIONS, PREPARED BY OR FOR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. NOW, THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment insurance Code with respect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond,a reasonable attorney's fee, to be fixed by the court. This bond shall inure to the benefit of any and all persons, companies or corporations entitled to fife claims under Section 3181 of the Civil Code of the State of California, so as to give a right of action to them or•their as6gas w any suit brought upon this bond. This bond is executed and filed to comply with the provisions of the act of Legislature of the State-of California as designated in Civil Code, Sections 3247-3252 inclusive, and all amendments thereto. SIGNED AND SEALED this 11TH day of MAY , 1976 . C...I`1...1�1E3RSII..COVfRAC OR a-..INC................::........... BY: INSU CrCO PAWr l OEC ORTH AME1UCA sy. . lit t:_ ............................. -. ._... ..�.... . ....__ r hTTORNEY-IN-FACT S11-129A 6.73 Printed in U.S.A. 00118 a r • c; 'OWER OF ATTORNEY r "URANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. -'Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, orporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, ennsylvania, 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: (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, recognizances, contracts and other writings in the nature thereof,the same to be attested when necessary by the Secreiary, 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 Attorneys-in-Fact to so execute or attest to the execution of all such writings on behalf of the Company and `t to affix the seal of the Company thereto. (2) 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 power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. (4) Such Resident Officers and Attorneys-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. (5) The passage of this Resolution does not revoke any earlier authority granted by Resolution of the Board of Directors on June 9, 1933." does hereby nominate, constitute and appoint ROBERT D. CARDEN, 14ALCOLM E. MINAHEN, JR. and KATHLEEN M. ZANDER, all of the City of Vallejo, State of California each individually if there be more than one named, its true and lawful attorney-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.ZIRAKE................................ Vice-President, has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this .........17th.............................. day of ................May.......................... 19.7¢ --------•-- INSURANCE COMPANY OF NORTH AMERICA (SEAL) e_X P. .c ;:President ent STATE OF PENNSYLVANIA ss. • COUNTY OF PHILADELPHIA On this ....................17.th.............. day of ...................HAY................... A. D. 19.76........... before me, a Notary Public of the Commonwealth of Pennsylvania, in and for the County of Philadelphia, came................................................ ................................................................................C..---DANIEL.-DRAKE............._............, 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 TESTIMONY WHEREOF, I have hereunto set my hand a ed myofficial seal a ty of Philadelphia, the day and year first above written. co c .otary Public. 4 y commission expires August 13, 1979 _ h undersigned, Assistant Secretary of INSURANCE COMPANY OF NORTH AMERICA, do hereby certify that x OWER OF ATTORNEY, of which the foregoing is a full, true and correct cop , - in furl force and effect. _ N tness whereof, I have hereunto subscribed my name as Assistant Secretary, a d -"Ned the corporate seal s a ration, this.............17th..................... day of .......... ..... ......... ..... 19 .._. ..... ......... .... ............................._...... Assi tant Secretary Se-IC 7/75 Prinud In U.S.A. ! .. 00119 i STATE OF CALIFORNIA On this »��� »M.4 . •day of »... ». .in the year-one�one thousand nine O�tttr ...�...`, t ss hundred andlZ!!!!f�l�r before me.---• l�. ....r'• Cer�de�». �COUNTY OF..» gtl.4»fid.».....»» ....r.»c . »..........»......... .. a Notary Publu. tate of CaGforn' duly co misstoned and sworn.personally ,. gppeared...»»�a»».M•»»�» CTs »»..».»»...»'...-:........»»..»...... i known to me to be the" described in and that executed the within instrument, and also known to me to be the person......, who executed the within insbument on behdf of the corporation - therein named. and acknowledged to me that such corporation executed the .;` `•a r ;;c'`'i So OIN WITNESS WIfEREOF i haus hereunto set my hand and affixed my official •' •..� • Cliq^� p "-N J seal in the..... .» »County oj..� �A!�o...»»».....the day and : �''='ic year in this certificate firs C°m`ss:Jn.'c 01`a,- ,nty ............»!lZ97- - r:! ;9 978 •Notary Publit,State ojCali/ornia..»....»..»»»»».... I�eryi Form No.28—Acknowledpnent Corporation(C C Sec&l McA& p M--bd vAth board Order Rimed 5/72 1 00120 a I 1 STATE OF CALIFORNIA ISS.COUNTY OF SOLANO On this 17th day of MAY in the year 1976 L' before me ROBERT D. CARDEN a Notary Public in and for the s STA TE OF CALIFORNIA personally appeared MALCOLM E. MINAHEN, JR. 0 known to me to be the person whose name is subscribed to the within instrument as the Attorney-in-Fact of the INSURANCE COMPANY OF NORTH AMERICA, and acknow- `tiy`=� (edged to me that he subscribed the name of the INSURANCE COMPANY OFNORTH AMERICA thereto as surety and his own name as Attomey-' act. C. - -� Notary Public in and for the State of California d' -6733 Printed in U.S.A. 00121 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Appian ) Way Overlay Project , E1 Sobrante ) RESOLUTION NO. 76/635 Area. ) (Project No. 1271 -4244-661 -76) WHEREAS Plans and Specifications for the Appian Way Overlay Project , from San Pablo Dam Road to the Pinole city limits 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 1C 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 pub ish 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 San Pablo News . PASSED AND ADOPTED by the Board on July 27, 1976 Originator: Public Works Department Road Design Division cc: Public Works Director County Auditor-Controller RESOLUTION NO. 76/635 00122 r" APPIAN WAY PROJECT N0. 1271-4244-75 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT F S L F MARTINEZ • CALIFORNIA • J�iI NOTICE TO CONTRACTORS --------------------- J. R. OLSSON RK BOARD O: SUPERVISORS Bn. CONTgp COSfA_§O. yet'- .�2.—llt�.Deputy NOTICE IS HFREBY GIVEN BY ORDER OF THE BOARD OF SU RVISORS OF CONTRA COSTA COUNTY , THAT THE CLERK OF SAID HOARD WILLRECEIVE BIDS UNTIL 11 O'CLOCK A.M. ON AUGUST 179 - 19769 FOR THE FURNISHING OF ALL LABOR* MATEPIALS9 EQUIPMENT• TRANSPORTATION AND SERVICES FOR APPIAN WAY OVERLAY THE PROJECT IS LOCATED ON APPIAN ;SAY FROM SAN PABLO DAM ROAD TO PINOLF CITY LIMITS THE WORK SHALL PE DONE IN ACCORDANCE WITH OFFICIAL PLANS .AND EPEC I FI CAT IONS PREPARED IN REFERENCE THERETO. RIDS ARE RFQUIRE7 FOR .FHE ENTIRE WORK DESCRIBED HEREIN. ENGINEERS ESTIMATE IT=M ESTI`"ATrD UNIT "IF NOS QUANTITY MEASURE ITEM 1 LS SIGNING AND TRAFFIC CONTROL 7 7.5 EA ADJUST SURVEY MONUMENT 3 65 EA ADJUST MANHOLE �+ 1 .000 LF GRADE ANC CCNPACT SHOULDER 5 190300 SOFT RASE FAILURE REPAIR 6 19.140 SOFT PAVEMENT RECONSTRUCTION 7 492CO TON ASPHALT CONCRETE ( TYPE 3 ) 8 3 TON ASPHALTIC EMULSION (FOG SEAL COAT) 9 1 +3n0 SOYD HEATER PLANE 10 300 FA TYPE D PAVEMENT MARKER 11 30 EA TYPE G PAVEMENT 'MARKER 12 29000 3 SUPPLEMENTAL WORK — FLAGGItiG.ETC. N — 1 Microfilmed with board order W123 NOTICE TO COWRACTORS (CONIS ) EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS, ROOM 103, COUNTY ADMINISTRATION BUILDING. 651 PINE STREET. MARTINEZ• CALIFORNIA• THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLEPK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPRRTMENTO RTH FLOOR OF SAID COUNTY AIMINISTRATION BUILDING. PLANS AND SPECIFICA— TIONS (NOT INCLUDING STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLuDEn Ry REFERFNCE) AND PROPOSAL FORMS+ MAY -BE OBTAINED BY PROSPEC— TIVE SIDDFRS AT THE PUBLIC 'WORKS DEPARTMENT. STH FLOOR. COUNTY ADMINIS— TRATION BUILDING• UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF SIX AND 97/100 IOLLARS (S6■92) (SALES TAX INCLUDED) 'WHICH AMOUNT SHALL NOT PE REFUNDAILE. CHECKS SHALL BE MAGE PAYABLE TO 'TtiE COUNTY OF CONTRA COSTAlt AND SHALL RE MAILED TO PUBLIC WCRKS DEPARTMENT. STH FLOODS ADMINISTRATION furLDING. MARTI,`)EZ. CALIFORNIA 94553. EACH BID SHALL FF MADE ON A PROPCSAL FORM TO BE OBTAINED AT THF PURLIC WORKS 1EPARTMENT• STH FLOOR. COUNTM ADMINISTRAMON BUILDING• RIAS ARF RTWIRED FOR THE ENTIR_ WORK DESCRIBED HEREINt AND ,NEITHER PARTIAL NOR rONTINGENT 9I1S WILL PE CCNS!DERED. A PROPOSAL GUARA`)TY ISN THE AMOUNT 0= TFN ( 10) PERCENT OF AMCUNT 0I0 SMALL ACCOMPAMY THE PROPOSAL• THE PROPOSAL GUARANTY MAY BE IN THE FuRMI. OF A CASHIERS CHECK . CERTIFIED CHECK OR BIDDER ' S ?OND• MADE PAYABLE TO TMF OQDER OF ' THF COUNTY OF CONTRA COSTA. ' THE ABOVE—MENTIONED SECURITY SHALL BE GIVEN AS A GUARANTEE THAT THE P I DOFR WILL ENTER INTO A CONTRACT IF AWARDED THE WORK 9 AND WILL PF FO OFEiTED RY THE FI^DER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL RIPPER REPUScS, NEGLECTS OR FAILS TO ENTER INTO SAID CONTRACT OR TO FURNISH THE NECESSARY PONDS AFTER BEING RECUESTED TO DO SO BY THE BOARD OF SUPERVISORS OF COMTQA COSTA COUNTY. RID P40POSALS SHALL RE SEALED AND SHALL RE SUBMITTED TO THE CLERK OF THE QOARO OF SUPERV!SCRS. ROOM 103 • COUNTY ADMINISTRATION OUTLDINGs 651 PINE STKF=T+ MARTINEZe CALIFORNIA, ON OR BEFCRE TA 17TH DAY OF AUGUST. 19769 AT 11 O'CLOCK A.M. AND WILL RE OPENED IN PUSLIC AVD AT THE TIME DUE IN THE CHAMBERS OF THE POARD OF SUPERVISORS, ROOM 107+ ADMINISTRATION BUILDING. MARTINEZ9 CALIFORNIA* ANI THERE READ AND R ECCRDED. ANY BID PROPOSALS RECEIVED AFTER TME TIME SPECiFIVD IN THIS NOTICE WILL BE RETURNED UNOPENED. N — 2 00124 N� NOTICE TO CONTRACTORS ICONT. ) ----------------------------- THE SUCCESSFUL AIDDER WILL RE REQUIRED TO FURNISH A LABOR AND MATERIALS AONn IN AN AMOUNT EOUAL TO FIFTY PERCENT OF THE CONTRACT PRICE ANn A FAITHFUL PERFORMANCE ROND IN AN AMOUNT EOUAL TO ONE HUNDRED PERCENT OF THS CONTRACT PRICE• SAID BONDS TO BE SECURED FROM A SURETY COMPANY AUTHORIZED TO DO 4USINESS IN THE STATE OF CALIFORNIA. BIDDERS ARF. HEREQY NOTIFIED THAT PURSUANT TO SECTION 1773 OF THE LABOR CODE OF THE STATE OF CALIFORNIA• OR LOCAL LAW APPLICABLE THFRFTO• THE SAID BOARD HAS ASCERTAINED THE GENERAL PREVAILING RATE OF PFR DIEM MAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME WORK IN. THE LOCALITY IN WHICH THIS WORK 15 TO RE PERFORMED FOR EACH TYPE OF WORKMAN • OR MECHANIC REQUIRED TO EXECUTE THE CONTRACT WHICH WILL BE AWARDED TO THE SUCCESSFUL AIDDER. THE PREVMILIVG RATE OF PER DIEM WAGES IS ON FILE WITH THE rLERK OF THF BOARD OF SUPEPVISORS• AND IS INCORPORATED HEREIN PY REFERENCE THERETO• THE SAME AS IF SET FORTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT INCLUDED IN THE LISTP THE MINIMUM WAGE SMALL PE TWE GFNEAAL PREVAILING RATE FCR THE CDUNTY. rME SAID POARD RESERVSS THS RIGHT TO REJECT ANY AND ALL BIDS OR ANY PORTION OF ANY AID AND/OR WAIVS ANY IRREGULARITY IN ANY BID 4FCEIVEn. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS BY ------------------------------------- DEPUTY nATED- PUALICATION nATSS- ----------r---r--rr-r-r-----r--- N - 3 00125 APPIAN WAY PROJECT N0, 1271-4244-75 BIDS DUE AUGUST 17. 1976 AT 11 O'CLOCK A.M■ ROOM. 1039 COVNTY ADMINISTRATION BUILDING• 651 PINE STREET, MARTINEZe CALIFORNIA 94553 TO THE 90ARn OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ. CALIFORNIA . P R '0 P 0 S A L F O R 9 I L E APPIAN WAY OVERLAY A,"A JU S.7 1970 J. A CLSWN • aoNr X41 CO. Depoy NAME OF PIDDER RUSINESS ADDRESS PLACE OF 4FSIDENCE TO THE ROAPO OF SUPERVISORS OF CONTRA COSTA COUNTY THE UNDERSIGNED• AS RIDDER9 DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTFO IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS VAAE WITHOUT COLLUSION HATH ANY OTHER PERSOlit FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED ThE LOCATION OF THE PRO- POSED WORK• oLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGR_=ES . IF THIS PROPOSAL 15 ACCEPTED9 THAT HE WILL CONTRACT WITH Tm-w COUNTY OF CONTRA COSTA TO OROVInE ALL NECESSARY MACHINERY9 TOOLS+ APPARATUS AND OTHER MEANS OF CONSTRtlCTION9 ANn TO 00 ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT. IN THE MANNER AND TIME PRESCRISED9 AND ACCORD- ING TO THE REOUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH. AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREIMP ELOW FOR THE VARIOUS ITEMS OF WORKS THE TOTAL VALUE OF SAin WORK AS ESTIMATE+3 HERFIN BEING ! tINSERT TOTAL) ANn THE FOLLOWING BEING THE UNIT PRICES 9109 TO WIT- P - 1 Micrafitmod :Oath boc-d *126 � . � PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE ( 3) GECiVA LS ) ------------N-------- ---N------------------------------ --------- --------- 1TEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN CIN NO* QUANTITY MEASURE ITEM FIGURES) FIGURES) ------------------------------------------------------------------------ --------- I ------- 1 LS SIGNING AND TRAFFIC CONTROL A ------------------------------------------------------------- ------------------------------------------- ------- -------- ? ?5 EA ADJUST SURVEY IMONUIMEt:T --- -------------------------------------------------------- ---------------- -- 3 -------- 3 65 EA ADJUST MANHOLE ------------------------------------------------------------- -------- --------- 4 1000.0 LF GRADE AND CC.'P:,CT SHOULDER -------------------- ------- ---------------------------- -------- -------- 5 130100 SOFT RASE FAILURE REPAIR ------ ---------------- ----------------------------------- -- ------ --------- 6 --- --------- 6 190140 SOFT - PAVEMFNT RECO,`.STRUC-+ IC,IN ------ ------------------------------------------------------ ------ --------- 7 ------- 7 4 020r TON AS; HALT CONCRETE I TYPE 5) ---------------------------------------------------------- --------- --------- 13 ------- 3 TON ASPHALTN.'C EPULS ICN (COG SEAL COAT) --------------------------------------------------------- - ------- --------- 11300 -------- 10300 SOYC HEATER PLA:E ------------------------------------------------------------- ------ ---------- 3 -------- 1!! 3f)0 EA TYPE ^ PAVEMENT ------------------- --------------------------------------- --------- ---- --- 11 90 EA TYPE G PAVEMENT .'.PARKER ------------------------------------------------------------- ------ -------- 12 24000 S SUPPLE EIN'TAL iiICRK - r LAGG ING OETC• 52 +O^v0.•v^+ -- -- ------ ,NOTE-PLEASE SHOW TOTAL v.i PAGE P-1 TOTAL -------------------------------------------------------------------------------- P - 2 001V 4: �'A PROPOSAL (CONT. ) IN CASE OF A DISCREPANCY -BETWEEN UNIT PRICES AND TOTALS• THE UNIT PRICES SHALL PREVAIL. - IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITFm ARE APPROXIMATE ONLY* BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL+ AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- : CREASF THF AMOUNT OF WORK UNDER ANY ITEM AS .MAY BE REQUIRED. IN ACCORD- ANCF WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SFT FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BIC FOR THE PROJECT9' DOES 140T CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE - WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREPY AGREED THAT THE UNDERSIGNED9 AS BIDDERo SHALL FURNISH A LAMOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF TWE TOTAL AMOUNT OF THIS PROPOSAL AMD A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRFD PEPCE`JT OF THE TOTAL AMCUNT OF TrIS PROPOSAL+ TO THE COU. TY OF CONTRA COSTA AND AT INIQ EXPENSE TO SAIC C::UNTY. EXECUTED BY A RESPO�NS- I?LE SURETY ACCEPTAQLE TO SAID COUNTY, It.; T14E EVENT THAT THIS PROPOSAL 15 ACCEPTFD RY SAIC COUNTY OF CCNTRA COSTA, J IF THIS PROPOSAL SHALL RE ACCEPTEC AND THE UNDERSIGhED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE Tt _= TWO BONDS IN THE'SUMS TO QE DETE4MIME^ AS AFORFSAID. WITH SURETY SATISFACTORY TO THE BOARD OF SlJPERVI SOPS. 'W I THIN SEVEN ( 7) DAYS @ NOT INCLUDING SUNDAYS 9 AFTER THE Q I nnFR WAS RECF I VE? NOTICE FRCM THE ROAR^w OF SUPERVISORS THAT THE CCN- TRACT 15 READY FOR SIGNATURE• THE BOARD OF SUPERVISORS PAY. AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACTo AND THFRFUPON THIS PROPOSAL AND TME ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYI`(G THIS PROPOSAL SmALL OPERATE A?fin THF SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA• SUBCONTRACTS THE CONTRACTOR AGREES• BY SUBMISSION OF THIS PROPOSAL. TO CON- FORM+ WHEN APPLICABLF. TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CGDE PERTAINING TO SUBCONTRACTORS+ THE SAME AS IF INCCR- RORATED HFREIN& A COMPLETE LIST OF SUBCONTRACTORS IS REGuIRED. AND THE 4TnDER WILL RE EX2ECTED TO PERFORM WITH NIS OWN FORCESr ALL ITEMS OF WORK FOR WHICH NO SUPCONTRACTOR IS LISTED. THE FOLLnWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTEn ON THIS PROJECT• IF A PORTION OF ANY ITEM OF WORK IS DONE ' AY A SUPCONTRACTOR9 THE VALUE OF THE WORK SUBCONTRACTED WILL Sr BASED ON THF ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEMS DETERMINED FROM INFORMATION SURM!TTED 9Y THE CONTRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED• AS 9IDDER9 DECLARES THAT HE HAS NOT ACCEPTEC ANY RID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGii ANY BID DEFOSITORYm THE BY-LAWS+ RULES OR REGULATIONS OF 'WHICH PROHIBIT OR PREVEINT THE CON- TRACTOR FROM CONSI0E0TNG AMY RID FROM ANY SUBCONTRACTOR OR MATERIAL-MANN WHICH IS NOT PQOCESSFD THROUGH SAID BID DEPOSITORY. OR WHICH PREVENT ANY SUPCONTRACTOR OR MATERIAL-MAN FROM BIDDING T:. ANY CONTRACTOR WHO OCES QVC. USF THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. P - 3 00128 i A. PROPOSAL 1CONT. ) --Nr--M------- N0. ITEM SUBCONTRACTOR ADDRESS • -j- NN--NN-rrr---r----N Nr----Y--rN--rY--- ---r----r--N-M---- -- - ------------------------ ------rr----------- --- -------------------- --N NN---r---------rNNr- ---------------------- ------------ --------------- ------------------------ ---------------------- -------------------- • ---- ------------------------ ----------------- ----- -------------------- ACCOMPANYING -------------------ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY 1N THE AMOUNT OF TEN ( 10) PERCENT OF AMOUNT B I D -MN--N----------------------------------------------------- (CASHIER'S CHECK • CERTIFIED CHECY OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINC. ICALS ARE AS FOLLOWS— EMPOR TANT NOTICE -----NSM-Nr-- ' IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATIONS STATE LEGAL NAME OF CORPORATICM. ALSO NAVES OF PRESIDENT . SECRETARY . TREASURER• AND MANAGER THEREOF. IF A COPA,RTNERShIP. STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER iyrEREST:D PEA SON IS AN I.NDIvIDUAL• STATE FIRST AND LAST NAME IN FULL• -wNr-rN---r----N----N-r---r-----r---r---N----r--- ---N------------------------------------------------- ------------------- ------------------------------ ------- ---------------- LICENSED ---r------------------ LICENS_D TO OC OR SUBCONTRACT ALL CLASSES OF 'CORK I`:VOLYCO IN THE PROJECT . IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA— TION OF CONTRACTORSo LICENSE NO. (CLASS— ) . MM---------------------------------- --N-----------m---------------------- • -------------------------------------- ------------------------------------�- SIGNATURE OF BIDDER) 4llSINESS ADDRESS • NNN-MN-----M----YM-r--N--Nr----r----r------- PLACE OF RESIDENCE MATE is MN--N--M--N--rM------- -- P 00129 r 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. 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 within the scope of coverage of that Pian, 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 it on this and all future construction work in Contra Costa County, subject to these Bial 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 or bidder i 00130 APPIAN WAY OVERLAY Proj. No. 1271-4244-661-75 For Pre-Bid Information, contact: Road Design Division Phone: (415) 372-2131 F L E J ,Q J 1 L z31970- J. R. OLS;ON CLERK BOARD O SUPERVISORS CON f ij�1 OSTA CO. B aJ_De u SPECL4LL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY APPIAN WAY OVERLAY County Road No. . 1271 VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTIZENT MARTINEZ, CALIFORNIA July 27 , 1976 Microfilmed with board ordb0131 THIS SHEET IS FOR INFOnr14TION PURPOSES AND SHALL NOT 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 nethods 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 partici- pating 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 'forks 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 11 , the contractor must complete the Bidder's Certification of Affirmative ,'Action for Equal Employment Opportunity at the time of submitting his bid. oua 32 -INFORMATION- . � I t A Appian Way Overlay Proj. No. 1271-4244-661-75 I N D E X SECTION A -= DESCRIPTION OF PROJECT PAGE 1. Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work, Time of Completion & Liquidated Damages A-1 5. Permits A-2 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. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCZ ACCOULN ,'D EQUIPI E NT Rr-,11I'AL 1. Definition C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - CONSTRUCTION DETAILS 1. Materials D-1 2. Public Convenience, Public Safety & Signing D-1 3. Cooperation D-3 4. Obstructions D-4 5. Adjust Survey Monument D-4 6. Adjust 2iard ole Covers D-5 7. Grade and Compact Shoulders D-6 8. Pavement Reconstruction D-6 9. Asphalt Concrete D-7 10. Asphalt Emulsion for Fog Seal Coat D-10 11. Planing of Existing Asphalt Concrete D-11 12. Pavement Markers D-12 SECTION E - Bid Conditions, Affirmative Action Reauirements Equal Employ went Opportunity ATTACMIENTS COUNTY STANDARD PLANS: CC 105, CC 3050 SAN PABLO SANITARY DISTRICT PI-VN M-3 SPECIAL DRAWINGS: SD-1 Pavement Reconstruction of Base Failures (3 sheets) SD-2 Location For Fog Seal 00133 a SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located in the E1 Sobrante Area on Appian Way between San Pablo Daum Road and the Pinole City line, a distance of 9120 ft. 2. DESCRIPTION OF WORK The work consists of an asphalt-concrete overlay, pavement reconstruction, fog seal, pavement markers 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 DOCLM- .%r.S The Tn-ork embraced herein shall conform to the Plans entitled, "APPIAN WAY A.C. OVERIXVI the Standard Spec-ifications of the State of California, Business and Transporta- tion Agency, Department of Transportation, dated January, 1975, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal, the Contract, the tyro contract bonds required herein, any supple- mental agreements emending or extending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent por- tions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1.03, "Beginning of Work," and Section 8-1.06, "Time of Completion," and Section 8-1.07, "Liquidated Damages," of the Standard Specifications and these special provisions. The Contractor shall commence work upon receipt of directions to proceed as stated in the ":7otice to Proceed" issued by the Public Works Depart- ment 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 "tlotice to Proceed." A - 1 00134 SECTION A - DESCRIPTION OF PROJECT 4. BEGINNING OR WORK, TIM OF COMPLETION LIQUIDATED DAMAGES (Cont.) The Contractor shall pay to the County of Contra Costa the sum of $75 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days presribed aboveg and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the applicable pro- visions 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. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the item in which the permit is required. s A - 2 REVISED 5-5-7E SECTION B - GENERAL PROVISIOi`!S 1 . DEFINITIONS AND TERMS As used herein , unless the context otherwise requires , the following terns have the following meanings : a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. C. ENGINEER means the Contra Costa County Public Works Director (Road Commis oner-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. STrlDnRD SPECIFICATIONS (S . S . ) means the Standard Speci fi cations' of the State of California, Business and Transportation Agency , Department of Transportation , (hereinafter sometimes referred to as S . S . ) , dated January , 1975. Any reference therein to the State of California or a State agency , office or officer shall be inter- preted to refer to the Agenc,• , or its corresponding agency, office or officer acting under this contract. e. EQUIP;iENT DENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing :•lage Rates of th•e 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 PERTI:lENT DEFTNITIONS - 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 . �., . B - 1 00135 SECTIO►' B - GENERAL PROVISIONS 3. PROPOSAL (BID) Rc-QUIREMEINTS 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 opt 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) The requirements of S.S . Sec. 2-1 . 07 are superseded by .the following : (1 ) All proposals (bids ) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check , cashier 's check , or bidder 's bond payable to the specific Agency. d. Competency of Bidders (S . S . 2-1 . 11 ) The requirements of S . S . Sec. 2-1 . 11 shall not apply . Attention is directed to S .S . Sec. 7-1 .01E and the requirements. of lair referred to therein relating to the licensing of Contractors . �J31 1s��.' B - 2 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREP'EITS AND CO;lDITIOi'!S (Cont. ) d. Competency of Bidders S . S . -1 . 11 Cont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to -their ability , financial responsibility , and experience , in order to be eligible for consideration of their proposal . 4. AWARD AiND 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 (•50a) of the total bid , each in the form approved by the Agency. c. Execution of Contract (S. S . 3-1 .03) Within seven ( 7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of :•lorkmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions . d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved , and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF 1•100-1 (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 .033 , "Increased or Decreased Quantities , " of the Standard Specifications , the following shall apply : i f r N1r 00138 B - 3 SECTION B - 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 .036(2) , or 4-1 . 03B(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 tity and the contract unit price. the Proposal quan 6. CONTROL OF 'IWORK (S . S . 5) The provisions of S .S . Sec. 5 shall apply . . 7. CONTROL OF MATERIALS (S. S. 6) The provisions of S.S . Sec. 6 shall apply . 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S . 7) The provisions of S .S . Sec. 7, except as modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor' s operations : B - 4 00139 SECTION B - GENERnL PROVISIONS 8. LEGAL P.EL ATIONS AND RESPON'SIBILITY (S . S. 7) (Cont. ) a. Insurance ( Cont. ) (i ) regular Contractor 's Public Liability Insurance for at least Two Hundred Fifty Thousand Dollars S250 ,000) for all damages arising out of bodily injuries to or death of any one person , and at least Five Hundred Thousand Dollars (5500 ,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 Property Damage Liability Insurance for at least Fifty Thousand Dollars 5r50000 ) 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 agaregate) coverage of at least One Hundred Thousand Dollars ( ;100 ,000 for all damages arising out of injury to or destruct-ion 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 Liabilitv 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 for at least =ive Hundred Thousand Dollars ( 5500 ,000) for all damages arising out of bodily injuries to or deaths of two or nore persons in any one accident or occurrence ; and ( ii ) regular Contractor ' s Protective Property Damace Liability insurance for at least Fifty Thousand Dollars 550 ,000;for all damaees arising out of injury to or destruction o; property in any one accident or occurrence , and , subject to that limit per accident or occurrence , a total (or aggregate) covarage 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 foreaoine subdivisions (a) and (b ) , a policy or policies of Public Liabil ; tai and Property Damace Insurance in amounts not less than $250 ,000j55L;? ,Og-L Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor wider t';e orovisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME THE SPECIFIC AGENCY AS A IIAMED I?lSURED. � :: } s 00140 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S . 7) (Cont. ) a. Insurance (Cont. ) C2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of . all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificates ) 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 ail 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. 00141 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S . 7) ( Cont. ) c. Preservation of Property ( Cont. ) The last two sentences of paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the following : If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-:day and Easements The rights-of-;•lay , easements , ri ghts-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 oilthe 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. a - 7 _ - ° ' r 00142 SECTION B - GENERAL PROVISIONS -8. LEGAL RELATIO`IS 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 fl oads 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 hadthey 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 .O3A, "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- L' equi re- pents 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 :K •{ 00143 i SECTIGN B - GENERAL PROVISIONS 8. LEGAL RELATIONS A:ID RESPO-NSIBILITY (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, deternined 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 damage w..as 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 Tess , 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 :•gill pay 90 per cent of the cost of repair that exceeds $100,000 . 9 . PROSECUTION A.-ND PROGRESS The provisions of S . S . Sec. 8 shall apply except as modified 'herein . B - 9 : : } OU144 r 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 :•corking days charaed 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 chance 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 ( .) 'working days of the Engineer 's written request. e. Time of Completion (S . S . 8-1 .06) The following days are designated as legal holidays : January 1 , February 12 , 3rd Monday in February, last Monday in May, July 4, 1st Monday in September, September 9 , 2nd Monday in October, November 11 , 4th _ Thursday in November, December 25, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States . B - 10 00140 i 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 :-lithheld Funds (S .S . 9-1 .065) The provisions of S .S . Sec. 9-1 .065 shall not apply . d. Final Payment (S .S , Sec. 9-1 .07) ( 1 ) Upon satisfactory completion of the entire work , the Engineer shall recommend the acceptance of the work to the Board of Supervisors . If the Board accepts the completed work , it shall cause a Notice of Completion to be recorded with the County Recorder. (2) Thirty-five ( 35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid , and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done . Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor . e. Adjustment of Overhead Costs (S .S . Sec. 9-1 .08) The provisions of S . S . Sec. 9-1 .08 shall not apply . B - 11 0014"0 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. B - 12 00147 �i 3 i 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 wages to be paid , as defined in S. S . Sec. 9-1 .03A( la) , will be considered to be the prevailing rates in effect at the time the labor is performed , and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing , by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as. provided in Section 9-1 . 03A( lb� of the Standard Specifications will be 20 percent for allwork, except that for the following types of work said labor surcharge will be as shown below: Type of ,fork 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 tri11 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 v:aitin- ;or the arrival of trans- porting equipment to rove the rented equipment will not be paid for. t:; . - 1 W14S Aff.. : ! ` SECTION D - CONSTRUCTION DETAILS 1. MATERIALS Attention is directed to Section 6, "Control of Materials," of the Standard Specifications and these special provisions. Certificates of compliance will be required for pavement markers and epoxy. The asphalt concrete mix design 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 norice to permit adequate testing and plant inspec- tions of materials for asphalt concrete from recognized commercial plants. The relative compaction for soils and aggregates will be deter- mined by comparison with the maximum density as determined by Test Method No. Calif. 216. The field dansity may be determined by Test Method No. Calif. 216 or by nuclear density gage determination (Test Method No. Calif. 231). 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING Attention is directed to the provisions in Section 7, "Legal Relations and Responsibility," of the Standard Specifications and these special provisions. 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 requirements set forth in the current "Manual of 'darning Signs, Lights, and Devices for use in Performance of Work upon County Highways", issued by the Public Works Department, Contra Costa County, California. The Contractor scall furnish A. C. Transit and the EI Sobrante Fire Department copies of his progress schedule and shall be responsible for notifying these agencies of any change in the scheduled work. Construction operations shall be performed in such a manner that there shall be at least one 12-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 12-foot wide paved traffic lanes for public traffic. D - 1 r 00149 SECTION D - CONSTRUCTION DETAILS 2. PUBLIC CONVENIEAiCz, PUBLIC SAFETY AND SIGNING (Contd.) In lieu of the conflicting provisions in Section 7-1.08, "Public Convenience," and 7-1.099 "Public Safety," of the Standard Specifications, the Contractor shall bear the entire cost of furnishing, (except those signs shorn on the plans to be County furnished) installing, maintaining and re- moving 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 21 - 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 where there are 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 the project and at a time directed by the Engineer, the signs, barricades and lights shall be taken down, dismantled; and the County furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue during 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 end approved by the Engineer prior to its use. The Contractor shall also provide and station competent flagmen in advance of the closure. The sole duty of the flagmen shall be to direct traffic around the work. Temporary pavement striping (cat tracking), shall be done daily by the Contractor to provide for the safe and convenient passage of traffic through the work. Full compensation for "Cat tracking" the pavement shall be considered as included in the contract lump sum price paid for Signing and Traffic Control, and no additional compensation will be allowed therefor. D - 2 00150 SECTION D - CONSTRUCTION DETAILS 2. PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING (Cont.) • Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special provisions, including full compensation for furnishing all labor (including one-half flagmen cost), materials, tools, equipment, and incidentals, and for installing, maintaining and removing all signs, lights and barricades as shown on the plana, as speci- fied herein, and as directed by the Engineer, including picking up,-hauling and returning County-furnished signs, and posts, shall be considered as in- cluded in the contract lump sum price paid for Signing and Traffic Control, 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 moneys due or to become due to the Contractor under the contract. Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner: Initial Increment - 40 per cent of the lump sum price satisfactory completion of installation of County-furnished signs. Final 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. 3. COOPERATION The following work by other forces may be under way within and adjacent to the limits of the work specified, as follows: Adjustment of water and sewer facilities to finished pavement elevation. In lieu of the compensation provisions in Section 7, "Legal Relations and Responsibility," and Section 8, "Prosecution and Progress," of the Standard Specifications, full compensation for conforming to the require- menta of this special provision shall be considered included in the prices paid for the various contract items of :cork, and no separate payment will be made for delay or inconvenience to the Contractor's operations by reason of his con- formance with this s?ecial provision. D - 3 00151 SECTION D - CONSTRUCTION DETAILS 4. OBSTRUCTIONS Attention is directed to the presence of water, sewer, and gas pipe lines in the construction areas. The Contractor shall give the utility companies two (2) working days advance notice before work may start. 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 sester 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 '.day," 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 pay- ment will be made therefor. S. ADJUST SURVEY 140,01ENT After final paving, survey monument covers shall be re-established to finish pavement elevation by adjustment of the monument at a new elevation in accordance with the details shown on the plans, Section 81, ":monuments" of the Standard Specifications and these special provisions. Riser rings required for the adjustment of survey monuments will be furnished at the project site by the County at no cost to the Contractor. Cast iron extension riser rings shall be attached by tack welding to the metal housings around the outside as shown on the plans using welding rods designed for cast iron metal. Extreme care shall be exercised during the adjustment of survey monument covers to prevent damage to the casting or any movement of the survey monument core. If it is necessary to remove concrete from around a survey monument casting to permit installation of the adjusting riser, the concrete shall be replaced with asphalt concrete. Covers shall be so adjusted or reconstructed that there will not be any perceptible difference in elevation between the finished pavement surface and the cover. The Engineer shall be the sole judge of the smoothness and riding quality over the adjusted covers. D - 4 00152 _ .. _ _ :3 .. .. .. ... .. . . .. .. .. .. .. .... SECTION D - CONSTRUCTION DETAILS 5. ADJUST SURVEY IMNU ANT (Cont.? ' The contract price paid per each for "adjust Survey Monument" shall include full compensation for furnishing all labor, materials, tools and equip- meat and doing all the work involved in adiusting the monument (including removing and disposing of concrete and tack welding) complete in place, as shown on the plans, as specified herein and as directed by the Engineer. 6. ADJUST MJAIIHOLE COVER Where shown on the plans or directed by the Engineer, the existing manhole covers shall be reconstructed to grade after final paving, in accordance with the provisions in Section 15-2.05, "Reconstruction" of the Standard Speci- fications, these special provisions, and the attached standard drawing No. M-3. The Contractor shall contact the owners of the facilities which are to be adjusted to determine the standards which apply to the work to be done, and he shall cooperate with the owners to effect a satisfactory adjustment of the facilities. Covers shall be so adjusted that there will not be any perceptible difference in elevation between the finished pavement surface and the cover. The Engineer shall be the sole judge of the smoothness and riding quality over the adjusted covers. Portland cement concrete shall be Class B with one-inch (111) maximum aggregate size and shall conform to the provisions in Section 51, "Concrete Structures," and Section 90, "Portland Cement Concrete," of the Standard Specifi- cations. Precast concrete elements shall conform to the provisions in Section 73-1.02H, "Precast Concrete Structures," of the Standard Specifications. Salvaged materials which are undamaged may be reinstalled as directed by the Engineer. Structures built of cast-in-place or precast concrete and brick or Vitrified clay pipe parts shall be replaced in kind. Attention is directed to the provisions in Sections 7-1.11, "Preservation of Property," and 7-1.12, "Responsibility for Damage," of the Standard Specifications. Dirt, rocks, or debris shall not be permitted to enter sewer lines. When manhole adjustment work is undertaken which involves excavation or concrete removal, a temporary cover shall be placed to prevent entry of material into the manhole and sewer pipe. During sealing or paving operations, all surface structures shall be protected from being covered by paving, and no adhesive material shall be per- mitted to seal or fill the joint between the frame and cover of any existing utility structure. Manholes shall be reconstructed as required for adjustment of the cover to the finished pavement surface with materials equal in quality to those in the original structure. D - 5 00153 r SECTION D - CONSTRUCTION DETAILS 6. ADJUST %4411 TOLE COVER (Cont.) Some manhole covers may be adjusted by the owners, in which case there will be no compensation paid to the contractor for any owner-adjusted manhole covers. Manhole covers shall be adjusted without disturbing the precast concrete cone. The contract price paid per each for adjust manhole cover shall include full compensation for furnishing all labor, materials, tools, equipment and materials (including rings) and for doing all the work (including removing and reconstructing concrete anchor block, if such exists,) involved in adjusting manhole covers, and no additional compensation will be allowed therefor. In lieu of the provisions of Section 4-1.03B (Increased or Decreased Quantities," no adjustment of the contract unit price will be made for utility item quantity increases or decreases. 7. GR:IDE AND COMPACT SHOULDERS Where shown on the plans or :men directed 3y the Engineer, the ex- isting shoulders shall be graded and compacted using native material. The shoulders shall be shaped such that there gill be no difference in grade from the A.C. pavement to the dirt shoulder. Irregularities in the existing swales shall be improved to provide adequate drainage. When, in the opinion of the Engineer, it is necessary to dispose of material or to bring in select material to shape shoulders, then compensa- tion for such work will be paid for as extra work. The quantity of grading and compacting shoulders to be paid for shall include only those areas shown on the plans or ordered by the Engineer and shall not include locations where pavement reconstruction has been performed or where the existing shoulder has been damaged by the contractor's operations, such areas shall be restored by the contractor at his expense. 8. PA`+'El%SENT RECONSTRUCTION AND BASE FAILURE REPAIRS Where shown on the plans or when directed by the Engineer, existing pavement shall be excavated and full-depth asphalt concrete pavement shall be constructed to the lines and grades shown and set by the Engineer. Excavated material shall be disposed of off the job site as pro- vided in Section 7-1.13 "Disposal of Material Outside the Highway Right of Slay" of the Standard Specificatlons. All work shall conform to the applicable provisions of the Standard Specifications. D - 6 00154 SECTION D - CONSTRUCTION DETAILS 8. PAVEMENT RECONSTRUCTION (Cont.) In lieu of the provisions in Section 101-5.03 "Relative Compaction (95 Percent)", relative compaction shall be not less than 90 percent for areas less than 10 feet wide. All pavement reconstruction areas excavated in any one day shall be backfilled that same day. No excavated areas will be permitted to remain open overnight. If necessary, excavations shall be temporarily filled with "cutback" material to the existing pavement level overnight and excavated the next working day at the contractor's expense. The contract unit price paid for scuare foot for pavement reconstruction and ease Failure reaair shall include full compensation for all work necessary to do the pave- ment reconstruction as sho-em on the plans and specified in these special provisions including cutting existing pavement, excavation to subgrade, com- paction of original ground, furnishing and placing asphalt concrete (excluding the final lift of asphalt which shall be paid for as "Asphalt Concrete" as part of the overlay quantity) as shown on Special Detail SD-1 and grading shoulders to match new pavement, and no additional compensation will be allowed therefor. 9. 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. Aggregate for the asphalt concrete overlay shall conform to the grading specified in Section 39-2.02, "Aggregate," of the Standard Specifica- tions for one-half inch (1/2" maximum medium grading. Aggregate size for base failures and pavement reconstruction shall be 3/4" maximum medium grading. The Contractor shall furnish and use canvas tarpaulins to cover all • loads of asphalt concrete from the time that the mixture is loaded at the plant until it is discharged from the delivery vehicle. Conforms between existing pavement and newly constructed overlay pavement shall be made by tapering the new pavement in accordance with the plans. The Contractor shall remove all pavement markers in areas to be overlayed. D - 7 00155 SECTION D - CONSTRUCTION DETAILS 9. ASPHALT CONCRETE (Cont.) Attention is directed to the provisions in the first paragraph of Section 39-602, "Spreading," of the Standard Specifications. The extent of the areas where a surface course mixture shall be spread to level irregu- larities shall be as directed by the Engineer, depending on actual conditions prevailing on the project. This material may be spread in layers, not to ex- ceed 0.20 ft. in thickness and by any means that will produce a surface of uniform smoothness and texture in accordance with the Standard Specifications and these special provisions. Spreading and compaction of asphalt concrete in areas to be leveled shall be completed prior to beginning any overlay. Asphalt concrete surfacing shall be placed one-half width at a time and the remaining one-half width of roadbed shall be kept free of obstructions and open for use by public traffic at all times until the half-width of sur- facing first placed is ready for use by traffic. Paint binder shall be asphaltic emulsion, RS-1, and shall be applied at a rate of 0.07 gallons per square yard. Curbs and gutters shall be shielded during the application of emulsion. Prior to applying any asphaltic emulsion, the existing pavement and gutters shall be cleaned with a vacumn, type power broom plus any other suitable method as determined by the Contractor to the satisfaction of the Engineer, of all material such as, but not limited to, leaves, sand, gravel and dirt. Any bushes which extend over the existing pavement shall be trimmed to the satis- faction of the Engineer. Pavement markers within the limits of the overlay shall be removed. No traffic shall be allowed on the asphaltic emulsion with the exception of vehicles unloading asphalt concrete. All vehicles involved with the Contractor's operations shall turn around only at public street intersec- tions; driveways and other private property shall not be used without.prior written consent of the involved property owner, a dated copy of which shall be delivered to the Engineer prior to the use thereof. Paint binder shall be applied no farther in advance of the overlay than that distance which the Contractor can maintain free of traffic. The sequence of paving shall be such as to avoid paving a lane width with a cold joint on both sides. The Contractor's attention is directed to Section 94-1.06, "Applying," and Secticn 93-1.03, "Mixing and Applying," of the Standard Specifications. D - 8 00156 I'7 SECTION D - CONSTRUCTION DETAILS 9. ASPHALT CONCRETE (Cont.) In addition to the requirements of Section 39-6.02, "Spreading," of the Standard Specifications, all transverse joints shall be made by paving against a board of the same thickness as the paving layer to provide a straight vertical face. After the compaction of the newly paved layer, the board shall be removed and paper shall be laid against the vertical face and along the existing road surface that is to receive the subsequent layers. Asphalt concrete shall be spread over the paper in sufficient width and length as directed by the Engineer to provide a safe, smooth temporary riding ramp. Asphalt concrete shall not be placed on any surface which contains free water or excessive moisture. In the event the Contractor elects to pave and rain or fog conditions forces a shut down of paving operations, loaded trucks in transit shall return to the plant for which no compensation will be allowed therefor. In lieu of the provisions in Section 4-1.O3B, "Increased or Decreased Quantities," of the Standard Specifications, adjustment of compen- sation will not be made if the total pay quantity of asphalt concrete varies by more than 25 percent from the amount shown in the Proposal. The ContracTor shall not ?srform paving operations when the weather is rainy or foggy. It shall be the Contractor's responsibility, Eased on weather predictions, to schedule his paving operations to avoid paving in the rain or fog. If the day's oDera*ions are cancelled because of predicted rain or foc, a non-working day will be charted regardless of actual working conditions. Asphalt concrete shall not be placed on any surface which contains ponded water or excessive moisture. In the evert the Contractor alacts To pave; and rain or fog forces a shut down, leaded trucks in transit shall return to the plant and no Compensation will be allowed therefor. D - 9 00157 SECTION D - CONSTRUCTION DE-11-MLS 9. ASPHALT CONCRETE (Cont need) The contract price for Asphalt Concrete shall include full compensation for the following: (a) Construction and removal of temporary transitions, transverse joints and temporary ramps; (b) Construction of conforming work, entrances and road connections; (c) Cleaning pavement & gutters prior to applying the asphaltic emulsion; (d) Furnishing and applying asphaltic emulsion; (e) Removing pavement markers; (f) Levelling and filling of holes where required. The contract price for Asphalt Concrete does not include the asphalt concrete and paint binder used in pavement reconstruction and base failure repairs or the asphalt emulsion used in the fog seat. 10. ASPHALT EMULSION FOR THE FOG SEAL COAT At locations shown on the plans or where directed by the Engineer, the existing pavement shall be cleaned and fog sealed. The fog seal coat shall conform to the provisions in Section 37-1, "Seal Coats," of the Standard Specifi- cations and these special provisions. The seal coat shall be applied so that when completed, the edge will present a neat and uniform appearance true to the line as established by the Engineer. Full compensation for complying with this requirement shall be considered as included in the contract price per ton for asphaltic evulsion for fog seal coat and no separate payment will be made therefor. G - 10 00158 r ■ SECTION D - CONSTRUCTION DETAILS 11. PLANING OF EXISTING ASPHALT CONCRETE Existing asphalt concrete shall be planed at the locations and to the dimensions shown on the plans and in accordance with these special pro- visions, and as directed by the Engineer. Planing asphalt concrete pavement shall, at the option of the Contractor, and subject to approval of the local Air Pollution Control Officer, be performed by either cold planing or heater planing. Cold planing machine shall have a cutter head at least 30 inches wide and shall be operated so as not to produce fumes or smoke. a The heater planing machine shall have, in combination or separately, a means for heating and cutting the asphalt concrete surface and blading the displaced material into windrows in one continuous forward motion. The cutting width of the blade shall not be less than 3 feet. Heat shall be applied uniformly to the area to be planed and shall be accurately controlled according to conditions and road surfacing being planed. Heater planing operations shall not be carried on at any time where, if an open flame is used in the heater, there is danger of igniting untrapped gases from sewers or gas mains. Existing trees, shrubs and other improvements shall be protected from damage caused by heat, by spraying or other approved method. The depth, width and shape of the cut shall be as indicated on the plans or as directed by the Engineer. The final cut shall result in a uniform surface conforming to the typical cross sections. The outside lines of the planed area shall be neat and uniform. The road surfacing to remain in place shall not be damaged in any way. Planed widths of pavement shall be continuous except for inter- sections at cross streets Where the planing shall be along the conform lines. The material planed from the roadway surface, including material deposited in existing gutters or on the adjacent traveled way, shall be immediately removed from the site of the work and disposed of as provided in Section 7-1.13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications. The removal crew shall follow within 50 feet of the planer, unless otherwise directed by the Engineer. Planing will be measured by the square yard. The quantity to be paid for will be the actual area of surface planed irrespective of the number of passes required. D - II 00159 16111 !�! 1 ■ 1 M SECTION D - CONSTRUCTION DETAILS 11. PL.NING OF EXISTING ASPHALT CONCRETE (Cont.) The contract price paid per square yard for planing shall include full compensation for furnishing all labor, materials, tools, equip- ment and incidentals, and doing all work involved in planing asphalt concrete surfacing and disposing of material removed, as specified in these special provisions and as directed by the Engineer. 12. PAVEMENT MARKERS Pavement markers shall conform to the provisions in Section 85, "Pavement Markers," of the Standard Specifications and these special provi- sions. The adhesive shall be the Rapid Set Type conforming to Section 95-2.04, of the Standard Specifications. The provisions of Section 85-1.03, "Sampling, Tolerances and Pack- aging," shall not apply, however a Certificate of Compliance shall be required for the mar�ers and the rapid set epoxy. Pavement markers shall not be placed until the traffic center- line stripe has been painted by "County Farces." This traffic stripe shall be used by the Contractor as the control line for the installation of the markers. In addition to providing the Engineer with a current progress schedule, the Contractor shall provide a written request for permanent striping 4 working days in advance of installing markers. All additional work necessary to establish satisfactory lines for markers shall be performed by the Contractor, including correction of minor irregularities in the line established by the traffic stripe. The contract unit price for the types of markers shown on the Plans shall include full compensation for furnishing Rapid Set Adhesive, and no additional payment shall be made therefor. D - 12 _ .00160 9.. .. tZ a.... '� ■.r. 6/76 SECTION E - BID CONDITIONS - AFFIRMATIVE 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 1159 2. AFFIRMATIVE ACTION REQUIREMENTS Part 1 : The provisions of this Part 1 apply to bidders, contractors and subcontractors 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 Plan 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 1 hereof; 2. Are signatories to the Contra Costa Plan, but are not parties to collective bargaining agreements; ' E - 1 00161 r�. ■. .. . 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, l/ 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 .8m From 10/1/72 until 9/30/73 11.8` - 14.51% From 10/1/73 until 9/30/74 14.50 - 17.0"j From 10/1/7=1 until 9/30175 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. 00162 I B. Requirement--An Affirmative Action Plan (Can'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. 0U163 ' ' . E - 3 ! 3 ■ - 0 a a B. Requirement--An Affirmative Action Plan (Con'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 personnel for promotion opportunities and encourage minority employees to seek such opportunities. m. The contractor shall rake sure that seniority practices, job classifica- tions, etc. , do not have a discriminatory effect. E _ 4 O0164 i a ! . .. f-;. . . . ... 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 by 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. 5. 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. : . E - 5 00165 y B. Requirement--An Affirmative !fiction Plan (Coni) 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 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 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 wgth 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 :•cork 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 r O016S E - 6 i I �. a_ Am 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. �riateriality 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 d O0167 c _ 7 i r1 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. 17' In regard to Part 11 of these conditions, if the contractor or subcontractor meets its goals or if the contractor or subcontractor can 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. :There 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 ,net 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 .. . E 0U168 II � 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 Contra 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 66, MONTHLY MANPOWER 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. 00169 E - 9 x!D4 ..-r;,S Oc 3S?HALT Ei E ` SURFACING. COP1C4 1 .r., r� Y rss ! x#yi f ^� 1- SSE NOTE 1 Q . S�+ t " a ' p WITH f s t CHISELED CROSS ANO R.E CR65, f Z" ASP•yAL,- rr - _ r4vTC " AR MY fit: �A�/rr�.. �_ r,tc NO q.T t *2c �tII ,IRON$tD r - - dy jtI o — PPROVED EOU L tt J��.. Lr .Lil n z 1 1: 1t Yr5 c' S (i - .. �rrr' . Y�$c;; Y iL` .i V r' ii Veit r It _ oor 6"� _ , , r 4.. TAPERED METAL CUNE On 3 32 t^R SG CHIP�U;.H t u (( ~S= 3 - fi f - 30 Rc��. -7 n 1 , i n j,i t � :0-9 c �R I J 0 E I 5-n-66 ADDED C SURFACIf.G -is 13 V 4 S E C i i L7 N r `- =— r`l f V h.. �t �1 � M c boy r : z"' •`f:. „ ,r �Y k'� _ rz �' -. � -. 4P F P SEB 8Y N ro o �:o '„w+'E�t'a✓: Fz z La LJ z T. Sir -s t_ '3 ou to J ` g` e .ail YIE ♦ C - z •E '.� E Z. i! r 1r,t17 - e [ • (( E y OT- _ : � ztt W F;¢ Ol SA.; L.V = a � O'M � Z� .. _ z�pV= -+W U` � T C }, .y + x r 1 1 1 .,' ` 1:� 1 -� 1 .�• �t� r ,ift _'ti , 11tt �+ �rt¢r';h ��+ t f.: !.�'.� ".i i .�1 .n.-. - `•.t: } (�i, i�._ ,�a6sa�I m...J ."�'-r '�'S'-' =a. En �iniW ] • 1. t ( :.I � 3 � � � it � � n ' (• � � � "�"a ...x`` SS o — S - - e 1 t 4 e c o a J +7 Y i a c t, a � f z � a : _•,�.•1� a e- �$ i, ; 5 r r _ Shim.: as required to rriset qtr r pavenisnt cross-slope ton k s v 2_ > Old ,.� - Precast:, conjj e. IT I17,r- V, ``�•z 37 �v3z..`r , :�x�✓� +� . t C.I t C�1 �iar� .i.f � _ S •. U tlrbt I rI r, y l / a Claco ss a n n 1112-3 Cast-irc,7 extensions _ f r with 3 set scra:rs , Ale:i cgroda ,R w i • peri s'+ A �y.. Existing ' 0!d rrcrla l�, pawny ad justm, ntsof I If r� Y >• � Y r ,(2',r#,•,.tie 4.�;.N �t j 1 EXlSting r P.C C collar I-I/2 'r,.�-Y_ Remolo on�'i,o frena cnd j > t7rCid ! !i3?% grads 1 J�r�r � •� ` •�1.1,L:._ /-�7TmT7r, ter.-- � k,�ft��, - ..�_ i� � J`.....�--.-r� S� ,..:\ 1 >a - A "� �l'T T J1•-�a �ie°"R �ig r' _ n v�Point ' rnts�✓ r > �' -N, u uarrrr.sua do,rr Z i$ f r s:: a Bertin as required to moot I l Pove,nelt cress-sloes 1 Clasp r ! P.'C C colter w 3; 10717 fl 1. Contractor sha11 borssponsh513 for momtaining;. access to sesyar :' ssi r`iuc`urJs ct ell times during the Mork 2. Ccrtroctor shall>aza:cis a aero or. caution- in„the selvage :and ,- f reuse of d-xistin castings. Controctor shall: ba. held rag onsrbla, for costings damaged during the fork. P 3. Contractor shalt prevent rock and construction debris from entering hz ' _ the sc..cr. !7. .411 grade ad1us:msnts will be inspected bthe Sanitat District. p / San Pablo,.: approved T Ai �`•3r-1 JA F1 ? i Ito ,_ �� �_ �� 12 11 -4 244-7 5 C.0 IlEeLAY -7--=pT5a m iN 2 Ltl;TS "".• t .. P1z11`r1E --� 9Q% CL?1`�i ��i.�.f ic�tJ r •� � ���� BAS E FA ! LU 2E- EEPA-112S CA Ua&217-(T I LCCA T 101 ESTIMATED l~11\ L L_ � +' 511E AzeA, St Y.C AZEA. a - .L5 G ,i`zO e;�*x l - - - 76 Y 25 45 -146S 10 I 'Z 4150 10►9� 7x4-- - L. S. •_--- . . -i L.51cai ck - - 7xZ7 �DWY17-16 L,S � 1� -22 .: 1hAl Y L,S 1'5-?0 t o K t 5 Z4-.!'ZS f2 x l Z l..t. MW 7- L.S, ?S:tA- D 5x 4J 1200 �t Y 444DZE -M)173 5D -I 5 t. )r3 + • APPIAN WAY OVFZLAY PI2Oj_�T NO, 121 t-4? Q.4 1 5 d C .Q VEE LAY ..: - • 2-UFTS . "' PRIME 90010 Q.)PA PAC.-M13 SASE FA I LU2E R FPA 125 LOCATION ESTIMATED PI&ILL :d 1l.2+a5 COY,IS V.:) 4A4-70 _5 x 5d '270 SY. 10 L6 49+70 10M 5 Lem 150 t&Q '5 x45 225 - L.S. 5! •� 5Q 9 x4� 3v? :�� .~• r. .y LS �lot7� _ 5 x25 7S4. G7 Z$ .513+ 50 9 x 100 9130 '7. -S )5-TDTf1L. r,: i ) pem'Co9 VZ S -- - - 5 x SO ZSD 135 BUS -70 -55-0 : _ W574i�5 5n 70 - U5 T5 f ( 5 5X10 50 Q/S 804 ( 5O F/s 81 +5D 12 x 40 AEA ' LIS 35y 10 Co X W,0 R/S90+cco 001'74 'APPIA N WAV OVEPLAY PPDJECT # ffll-424415 r' o16 t — -, ?_- LIFTS FFIPIE -> C20ji BASE Ply I LU 1 E RE PA 12 S Ca U,&t37 r TE LO CAT 10\3 50B2AN T E AVE. -70 3 DUUG. X10. SD- I ; 6u 3/A A PPIA N WAY PR_D J E�i 1211-INYWI.5 . c03..3 TO DTA-17(C-10 L + W + AeF4 S.Y. L:5, 14&Co ^-- 1 + 91 2 Z? 7S L.S. 4+75 13.5 22-5 Pfs 9+8;o ~ 10-' 70 17 1 ?D ` 44 . . L/i IZ400 -- 15 + -50 on 1-5.5 S26 r` ZA 4- 9© .GO _. 1305_ !)n+?0 -1_ 3(117G - V S 3-1=40 444 20 G8� __ 1-515 10 ZCD ' LIS 4�77 -10 120 _ I2 t�'/S 4'n? :�-� I-; E BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Opposition to Adoption of ) Proposed Revisions of State ) Relocation Guidelines by State ) RESOLUTION NO. 76/636 Department of Housing and ) Community Development ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The State Department of Housing and Community Development has scheduled a hearing on July 28, 1976, in the State Building in San Francisco to consider revised State Relocation Guidelines as promulgated by that Department. This Board strongly opposes the adoption of the proposed revised Guidelines and their imposition on local jurisdictions as being both unnecessary and unauthorized for the reason that there appears to be no authority for the State Department to adopt such regulations; that the regulations do not conform to the requirements of the State Uniform Relocation Assistance and Real Property Acquisition Act; that there has been no serious effort to consult with public agencies carrying out relocation and acquisition responsibilities as re- quired by said act; and that the adoption of these revised Guidelines would prove to be very costly in both time and money on all county projects involving property acquisition. The Public Works Department is directed to send a respresentative to appear at the hearing in opposition to the revised Guidelines and present a copy of this resolution to the State Department of Housing and Community Development. PASSED AND ADOPTED on July 27 1976, by this Board. Originator: Public Works Department, Real Property Division cc: State Department of Housing & Community Development County Administrator Public Works Director RESOLUTION NO. 76/_§36 00177 ■ P i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Addendum No. 3 to the Contract ) Documents for The Administration ) RESOLUTION NO. 76/637 Building Remodel - Phase III, j Martinez. (1120-086-7710=620) . ) WHEREAS the Public Works Director has recommended that Addendum No. 3 to the Contract Documents for the Administration Building Remodel, Phase III be approved, which Addendum provides for an extension of the bid period from July 27, 1976 to August 24, 1976 and is required to provide adequate time to re-advertise for bids in compliance with Section 6066 of the Government Code; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that said Addendum No. 3 is hereby APPROVED and the Clerk of the Board is DIRECTED to republish the legal notification indicating August 24, 1976 as the new date for receiving bids and the Clerk is further DIRECTED to return unopened all bids received until July 27, 1976 at 11 a.m. PASSED and ADOPTED by the Board on July 27, 1970. Originator: Public Works Dept. (Buildings & Grounds) cc: Public Works Dept. County Auditor-Controller County Administrator RESOLUTION N0. 67 /637 00178 July 27, 1976 A D D E N D U M N 0. 3 TO ADMINISTRATION BUILDING REMODEL, PHASE III 9th, 10th, & 11th Floors Work Order No. 5274 (1120-0a6-7710-620) Contra Costa County 651 Pine Street Martinez, California The following revisions and/or clarification shall be made part of the Contract Documents and shall be taken into consideration when submitting bids. This Addendum shall be a part of the Contract Documents. NOTE: It is incumbent upon the general contractor to notify his subcontractors and/or materials suppliers of this Addendum to the Contract Documents. ITEM NO. 1 Change the bid opening from July 27, 1976 to August 24, 1976 at 11: 00 a.m. Microfilmed with board order Page 1 of 1 001'19 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing a ) Schedule of Rates for Institutions ) Used for Placement of Delinquent ) RESOLUTION NO. 76/638 and Disturbed Children. ) WHEREAS the Board has considered the matter of rates to be paid to child care institutions for the fiscal year 1976-77 and has determined that certain adjustments are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following maximum monthly rates shall be effective July 1, 1976: Private Institutions Monthly Rate Aldea/Napa - Redwood $ .1264 Franklin 1007 American Boys' Ranch 998 Arbutus Youth Association/San Jose 850 Arnold Homes for Children/Carmichael 1701 Bachman Hills School/Booneville 63S Because of Youth/San Jose 977 Berkeley Youth Alternatives 999 Boys' Republic/Chino 71S Breaux Foundation 830 Burt Center 1888 California Youth Homes 942 Caminar/Belmont - E1 Camino House 487 Pedregal House 862 Castagnola Family, Inc. 948 Catholic Social Service/San Francisco - Kronin/Cromwell 959 Sunset House 1243 Cedars Development Foundation/Ross 750 CEDU Foundation/Riverside 830 Chamberlains Children Center 1100 Charila Foundation/San Francisco 1087 Charter Oak Psychiatric Hospital 813 Children's Garden/Novato 948 Children's Home/Stockton - Foster Homes 283 Group Homes 769 Residence 1018 Treatment Center 432 Children's and Youth's Services (Y.O.U.R.'S) 911 Christ Circle Group Home/Boulder Creek 795 Circle B Ranch 650 Circle Y Freedom Ranch/Lanca$ter 847 Convent of the Good Shepherd/Los Angeles 817 Delta Youth Development 1088 Demeter House/Berkeley 1244 Deseret, Inc. 875 Developmental Services for Children - Foster Home 346 Therapeutic Residence 996 Devereaux Schools/Santa Barbara 1245 Edward C. Boyle Group Home/Los Angeles 750 Ettie Lee Homes for Boys 711 Fillmore Fell - Private Institution 830 Transition 883 Day Program 379 Ford House 750 Fred Finch/Oakland - Group Home 1049 Youth Center 2149 Full Circle, Growing Mind - Full Circle/Bolinas 1720 Growing Mind/Berkeley 500 RESOLUTION NO. 76/638 0010U i Private Institutions Monthly Rate Stanford Lathrop/Sacramento - Group Home $ 1118 Residence 1563 Sunny Acres - Large Group Home 600 Small Group Home 595 Sunny Hills/San Anselmo - Day Care 651 Group Home 1300 Residence 1581 Teal House/Concord 990 Teen Hope Foundation/Concord 1074 Therapeutic Homes/Modesto 1004 The Willows/Compton 509 Ulrey Homes/Hayward 999 University Mound School/San Francisco 1297 Van's Boys Home/Gilroy 875 Victor Schools/Redding - Stepping Stones I 1050 Stepping Stones II 946 Stepping Stones III 946 Wagon Valley Ranch/Healdsburg 704 Walden House/San Francisco 466 Western Institute of Human Resources/San Rafael 1050 Willow School Ranch/Santa Rosa 780 Youth Advocates - Alternative Living/San Francisco 450 Greenhouse/San Francisco 986 Huckleberry House/San Francisco 790 Middleground/San Francisco 995 #9 Grove Lane/San Anselmo 790 Alternative Living/Sausalito 675 Youth Homes/lialnut Creek 975 Zahnd's Girls' Residence/Paradise 900 Our Corner—Pollock Pines 850 Specialized Foster Homes $ Group Homes Ann's Children's Home/Vallejo 450 Awake-Home for Children/Sacramento 935 Bank's Ranch 425 Dromensk Group Home 300 Four C's Ranch 872 Harruth Home 300 Henri's Children Ranch/Sonoma 594 High Sierra 600 Kendra Family Home 306 Little Ponderosa 350 Mitchell Family Home 550 Proschold Home/Santa Rosa 475 Rucker's Group Home/Boyes Springs 275 Sierra Group Home 300 William's Group Home 445 Yoder Group Home 445 Maternity Homes & Parent Child-Institutions Booth Memorial Home/Oakland - Mother 740 Infant 135 Florence Crittenden/San Francisco - Mother 1029 Infant 179 St. Elizabeth's Infant Hospital/San Francisco - Mother 1024 Infant 167 Day Care Centers Actualizing Relationships 472 Child Resource Center/Danville - 5 Days/3 Hour Sessions 155 3 Days/3 Hour Sessions 95 2 Days/3 Hour Sessions 70 All Others 8/hour La Cheim School 475 Oasis Day School 504 RESOLUTION NO. 76/638 00181 i W Private Institutions Monthly Rate Good Samaritan Centers/Corona - Foster Home $ 362 Group Home 750 Residential 996 Guadalupe - Guadalupe Home for Boys/Whitewater 971 St. John's School/Riverside 933 Trinity School/Ukiah 1095 Hanna Boys Center/Sonoma - Group Home 700 Residential 700 Hitching Post 650 Holly Acres 887 Homewood Terrace/San Francisco 1439 rngleside Mental Health Center 1800 Interfaith Home for Girls/San Jose 626 Jacqueline House 525 Jade Mountain Educational Projects, Inc. 917 Kate School 1270 Kennon House 720 Koehler Home for Disturbed Children 1625 Lakeshore Ministries - Mandana House/Oakland 999 Epsilon House/Oakland 479 Lane Ranch/Sebastopol - Foster Home 400 Group Home 1050 Residential 1270 Langley Porter Neuropsychiatric Institute 700 Las Trampas/Lafayette 728 Laurel Hills/Sacramento 599 Learning House/Palo Alto 1049 Lincoln Child Center - Group Home 1005 Residence 1590 Manhattan Project/Salvation Army 547 Maidu Meadows/Berry Creek 935 Marin Foundation/San Rafael 898 McCobb Home for Boys 788 Milhous Boys Ranch 694 Moreno Boys Home/Riverside 680 Moss Beach Home for Boys 850 Mount St. Joseph's Home/San Francisco - Group Home 1093 Residence 1400 Nancy Nutting Nursery 625 New Hope School/Philo 627 Oak-haven Academy/Sacramento 843 Palomares Group Home/San Jose 991 Paradise Home for Boys 425 Penny Lane 868 Plumfield/Santa Rosa 1029 Rehabilitation Mental Health Service/San Jose - Adolescent Center for Girls 711 Adolescent Center for Boys 741 Robbins Nest 550 Rubicon Pines/Fremont 987 Sacramento Children's Home - Sacramento Children's Home 1000 Helen E. Cowell 1325 Sacramento Treatment Center 963 St. George's Home/Berkeley 1837 St. Patrick's Home/Sacramento - Group Home 932 Residence 998 St. Vincent's School for Boys/San Rafael 1095 St. Vincent's School for Girls/Santa Barbara 740 San Antonio Youth Project 784 San Francisco Boys Home 1078 Schowers Schools, Inc. - Ahwahnee Hills 934 Grandma's Ranch 934 Fresno Group Home 805 SER Residential Youth Center/San Jose 732 Smith Group Home/Stockton 787 Stalag 13/Carmel Valley 750 RESOLUTION NO. 76/638 00182 F, Billings for medical costs of placement in maternity homes shall be made under the California Medical Assistance Program, rather than to the County. The rates listed above are applicable to all placements of children under the jurisdiction of County Departments and are to be considered maximum amounts with lower or going rates below the maximum to be paid wherever feasible. Placement in any institution whose monthly rate exceeds $1,000 requires the specific approval of the Board of Supervisors. This resolution cancels and supersedes the previously adopted Resolution No. 75/523, and said cancellation becomes effective July 1, 1976. PASSED AND ADOPTED by the Board on July 27, 1976. cc: County Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools BS RESOLUTION N0. 76/638 00183 c BOARD OF SUPERVISORS OF COI•ITRA COSTA COUNTY, CALIFORIIIA Re: Conflict-of-Interest Codes, ) Adoption by Local Agencies ) RESOLUTION IIO. 76/640 per Gov. C. H87300 ff. ) Resolution No. 76/317, adopted by this Board on April 13, 1976, is hereby amended in the following respects: 1. The date by t•:hich all local agencies must submit their conflict of interest code to the Board of Supervisors is changed from July 31, 1976, to October 31, 1976. 2. The following agencies are added to Section A of the Resolution: (211) Clerk of the I•Iunicipal Court, Delta Judicial District (25) Cleric of the Municipal Court, I•It. Diablo Judicial District (26) Clerk of the Nunicipal Court, Richmond judicial District (27) Cleric of the Municipal Court, Walnut Cree'.: Judicial District (28) Clerk of the I.lunicipal Court, est Judicial District (219 ) rlarshal, . Delta JudiCial District (30) Marshal, '•lt. Diablo Judicial District ( 31) I,arshal, Richmond Judicial District (32) Marshal, Walnut Creek District (33) !-'car sha 1, West Judicial District 3. The Parole Board is deleted from Section E of the Resolution. PASSED and ADOPTED by the Board on July 27, 1976. Cc : Agencies lister: c/o Counter Counsel County Counsel County Administrator -Ri1JOLU_ O'. i ��. 00184 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/64! 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: The following parcels listed on the attached pages were erroneously enrolled with incorrect assessees due to clerical error in entering subsequent changes occurring after the 1976 lien date to the 1976 assessment roll, whereas they should have been effective for the 1977-78 assessment roll . This error resulted in the removal of the correct assessee from the 1976 assessment roll. Therefore, the following assessees who acquired title to property by deed reference as indicated on the attached lists, should be reinstated on the 1976 assessment roll. /07 41 ,. R. 0. �SEATON Assistant Assessor Copies to: Assessor (,Mrs. Kettle) Auditor Tax Collector Page 1 of 4 �SOLUTIO11 No. 76/641 00185 9 i PARCEL NUMBER NAME DEED REF. 100-321-023-2 MORRELL, Richard J. & Judy A. 7459/0534 03/21/75 ZATHORA, Joseph & Bertha 100-321-038-o CLYDE COMPANY 0000/0000 00/00/00 105-023-014-1 RALPH, Jack W. 6979/0633 06/25/73 105-030-037-3 HATCH, Ralph E. 5246/0413 11/17/66 105-052-008-7 LOCKYER, Thomas D. & Kathleen L. 7375/0289 11/26/74 105-122-005-9 HAYNES, Edward H. & Marguerite A. 6452/0405 08/10/71 105-132-018-0 FREGULIA, Mary 7762/0720 02/13/76 GINOCHIO, J. A/S 105-132-022-2 FREGULIA, Mary 7762/0720 02/13/76 GINOCHIO, J. A/S 105-151-002-0 BETHEL BAPTIST CHURCH 0004/5082 07/13/59 105-152-001-1 MONTS, Robert E. & Jean D. 6493/0360 10/07/71 105-212-006-8 BURCH, Lealand Deloit & Wilma K. 7555/0877 07/02/75 105-222-016-5 GREERTY, Claude & Marie 5076/0565 03/14/66 110-053-001-1 ROPER, Thomas A. & Ronni L. 7601/0338 08/25/75 110-054-024-2 OGDEN, John B. 7748/0796 01/27/76 110-064-016-6 TERRY, Carla J. 6829/0017 12/27/72 110-064-020-8 PIERSON, Michael S. �3�4/0187 11/25/74 110-073-016-5 ANNIS, Lyle L. 6569/0560 01/21/72 110-084-014-7 11YLES, Lacy L. &Dorothy F. 6687/0445 06/30/72 110-162-005-0 GARVEY, Gail 7669/0088 10/28/75 110-164-009-0 FRASER, Margaret E. 0004/3427 00/00/53 110-212-013-4 WHITEHEAD, James R. & Patsy D. 6826/0546 12/21/72 110-281-013-0 BARTLETT, Richard S. 7311/0663 08/30/74 185-072-019-2 ODELL, Arthur W. &. Helen L. 4175/0557 08/06/62 185-080-002-8 KELLINGER, William & Norma B. 4396/0005 06/27/63 185-102-003-0 LAWSON, Neils V. & L. Lea 4359/0441 05/06/63 185-103-o08-8 ANDERSON, Fred R. & Lucille A. 0006/3828 10/10/56 185-112-008-7 RUDI, Joseph 0. & Sharon A. 7187/0086 03/28/74 185-130-0055-1 LARSEN, Richard F. & Christine E. 7451/0102 03/12/75 185-212-007-8 ELLIOTT, Richard 7742/0725 01/20/76 185-220-013-6 NEWELL, Robert Van & Barbara 7329/0201 09/24/74 185-241-001-6 KELLINGER, Norma G. 7739/0595 01/15/76 185-280-02o-8 LEITH, Elmer G. & Verna L. H. 0000/6164 00/00/51 185-280-028-1 CUMP, Marjorie S. 5523/0117 12/26/67 185-310-002-0 MICHEL, Maynard C. & Helen V. 6496/0437 10/13/71 185-352-019-3 EBERT, Jerry L. & Fern 0. 5654/0425 06/26/68 185-381-024-8 STAEHLI, Robert L. & Virginia T. 4189/0593 08/24/62 185-381-036-2 DECKER, Zed L. & Generah E. 4653/0389 07/,06/64 185-400-001-3 GROUP XI 6923/0541 04/25/73 187-070-017-4 CAMPBELL, Don 5468/0042 10/05/67 SOUZA, Roger W., Tre 187-130-004-0 GOMEZ-CASTRO, David 7663/0183 10/22/75 RAFFIN, Claude F. 187-180-008-0 RHYME, Grady T. & Carrie W. 0003/8039 00/00/56 187-303-029-8 BILETNIKOFF, Frederick 6978/01L�2 06/22/73 187-344-010-9 JAHNIGEN, Earl 7239/0637 05/31/74 187-353-004-0 ZARO, Dante B. 3c Freda H. 6352/0486 04/05/71 187-384-010-0 BEDIG, Bruce F. &. Madelyn C. 6418/0614 06/28/71 10'8-011-004-2 LAZZARESCHI, Edward P. & Ardeth 3707/0348$ 09/21/60 0. SFATON Assistant Assessor Page 2 of h 76/61 -! 00185 ['t `n PARCEL NUMBER NAME DEED REF. 188-031-016-2 VIALLEN, Dennis G. & Candice B. 7061/0605 10/03/73 188-050-005-1 GILLIAM, Luther M. & Amye E. 4722/0591 10/14/64 188-112-013-1 ANDERSON, Roy C. & Barbara 7604/0593 08/27/75 MORTON, Roberta E. 188-112-031-3 A.O. EPPS CONSTRUCTION CO. INC. 7466/0797 03/31/75 188-112-032-1 A.O . EPPS CONSTRUCTION CO. INC . 7466/0797 03/31/75 188-190-021-9 ROUSE, Kenneth C. & Sandra L. 5953/0359 09/02/69 188-270-020-4 CARLETTI, Leno G. & Norma E. 6643/0487 05/02/72 188-320-001-4 CONNETT, Mahlon C. & Patricia L. 4583/0252 03/27/64 188-320-003-0 CONNETT, Mahlon C. & Patricia L. 4583/0252 03/27/64 188-351-017-2 LOVELY, V. Scott & Joan R. 7160/0094 02/20/74 188-360-014-8 HOFF, William 6368/0190 04/27/71 188-370-013-8 LANHAM, Edward W. & Charlotte E. 5296/0452 01/31/67 188-381-009-3 CAL-PAC BUILDERS INC . 5995/0257 10/31/69 188-381-011-9 OROSCO CONSTRUCTION CO. INC. 7362/0086 11/07/74 188-402-005-6 CAL-PAC BUILDERS INC. 5995/0257 10/31/69 188-412-002-1 HOGE, Charles R. 7052/0276 09/21/73 188-412-007-0 COX, Emlyn Jr. & Jane C. 6794/0574 11/09/72 188-412-009-6 PASTORINO, John & Cheryl 6702/0749 07/19/72 188-420-012-0 ONESI, Louis R. & Betty F. 4876/0484 05/26/65 188-430-012-8 SMOOT, Joe B. & Ina L. 7690/0942 11/21/?5 188-450-009-9 L MIKE CONSTRUCTION CO. INC. 7601/0393 08/25/75 188-450-010-7 JIM OROSCO CONSTRUCTION CO. INC. 7455/0116 03/17/75 189-220-052-6 MARQUARDSEN, Ernest F. & Ileen T. 6177/0428 07/23/70 189-230-036-7 BLEILER, Adolph M. & Elizabeth B. 6220/0409 09/24/70 189-260-014-7 WALLACE, Polly 6970/0228 06/14/73 159-300-033-9 BRANNIGAN, William J. & Nancy L. 6528/0224 11/26/71 189-320-024-4 DECKER, 'Muriel G. 6946/0082 05/16%73 191-120-012-7 OWENS, Clifford J. -& Gloria J. 6366/0208 .04/23/71 192-030-017-3 COUDRAY. Sheldon V. & M. Johanne 7768/0487 02/23/76 193-080-032-9 KEMP. Oscar M. & Ruth C . 6588/0195 02/17/72 193-360-015-5 CARTER, Dennis M. & Stephanie 7121/0421 12/27/73 193-►122-007-8 EVENSON, Larry G. & Barbara L. 7173/0237 03/08/74 193-4.30-009-4 WESTERN TITLE INSITRANCE' Cn. 7711/0747 12/15/75 193-430-020-1 WESTERN TITLE INSURANCE CO. 7711/0747 12/15/75 193-430-022-7 ':'E'STTRN TITLE INSURANCE CO. 7711/0747 12/15/75 193-L43-002-4 WESTERN TITLE INSURANCE CO. 7711/0747 12/15/75 193-482-013-3 AZARIAN, Edward V. 8: Laura F. 7397/0030 12/30/74 194-160-008-0 WESTERN TITLE GUARANTY CO. ?377/0202 11/29/74 195-090-038-9 HOPE., Francis John & Bonnie Rae 7305/0448 C8/22/74 JOIiNSON, Charles A. & Linda 195-111-026-9 GARCIA, Ronald A. 7539/0710 06/17/75 PASCIT :,', Josep:i ;oz.nie L. 195-250-028-6 COATS, Philip L. & Mildred H. 7247/0247 06/12/74 196-140-039-5 CRIDDLE, Dean W. & Joy E. 7666/0347 10/24/75 196-L61-012-3 S_�L?PELL .INDUSTRIES OF N. CA. INC . 6686/0491 06/30/72 196--71-003-0 SrJkPELL INDUSTRIES OF N. CA. INC . 6686/0491 06/30/72- 196-471-004-8 SHAPEL•L INDUSTRIES OF N. CA. INC. 6686/0491 06/30/72 196-482-021-9 SHhPELL INDUSTRIES OF N. CA. INC. 6686/0491 06/30/72 197-060-015-9 hi!DRF ,!S, Iatthew 7651/0613 10/1a/75 197-110-002-7 r�Lk LER, Silvain & Ruth 7248/0472 06/13/74 R. 0. SEATON Assistant Assessor Page 3 of 4 00187 PARCEL NUMBER NAME DEED REF. 197-170-013-1 C.MENSON, Charles E. & Leona 0001/64.09 04/25/47 197-301-002-6 TITLE INSURANCE & TRUST CO. 6881/0237 03/06/73 197/310-015-7 FIDELITY SAVINGS & LOAN ASSN. 6919/0540 04/19/73 197-310-040-5 FIDELITY SAVINGS & LOAN ASSN. 6919/0540 04/19/73 198-131-021-0 PRYDE, Jack E. & Margo J. 6951/0530 05/22/73 DAWSON, Jeanne L. 199-110-027-0 LOOK, Alfred T. & Betty E. 64.10/0358 o6/17/71 199-110-028-8 LOOK, Alfred T. & Betty E. 7752/0927 01/30/76 199-383-007-2 WALSH, Richard S. & Carole E. 7348/0419 10/18/74- All 0/18/74All the following parcel numbers are name of: - NAME DEE) REF. PONDEROSA-CHAPARRAL LTD 7115/0136 12/18/73 PARC'FL NUMBER PARCFs, NUMBER PARCEL NUMBER 187-393-005-9 187-401-027-3 187-403-o18-o 187-401-001-8 187-401-028-1 187-403-019-8 187-401-002-6 187-402-001-7 187-403-020-6 187-401-003-4 187-402-002-5 187-411-001-6 187-401-004-2 187-402-003-3 187-411-002-4 187-401-005-9 187-402-004-1 187-411-003-2 187-401-006-7 187-402-005-8 187-411-004-0 187-401-007-5 187-402-006-6 187-412-001-5 187-401-008-3 187-402-007-4 187-412-002-3 187-401-009-1 187-402-oo8-2 187-412-003-1 187-401-010-9 187-403-001-6 187-412-004-9 187-401-011-7 187-4.03-002-4 187-412-005-6 187-4.01-012-5 187-403-003-2 187-412-006-4 187-401-013-3 187-403-OOL;-o 187-412-007-2 187-401-014-1 187-403-005-7 187-412-008-0 187-401-015-8 187-403-oo6-5 187-412-009-8 187-401-ol6-6 187-403-007-3 187-412-010-6 187-401-017-4 187-403-oo8-1 187-412-011-4 187-401-018-2 187-403-009-9 187-4.12-012-2 187-401-019-0 1874,03-010-7 187-412-013-0 187-401-020-8 187-403-011-5 187-413-001-4 187-401-021-6 187-403-012-3 187-413-002-2 187-401-022-4 187-403-013-1 187-4.13-003-0 187-401-023-2 187-403-014-9 187-413-004-8 187-401-024-0 187-403-015-6 187-413-005-5 187-401-025-7 187-403-016-4 187-4.01-026-5 187-403-017-2 I hereby consent to the above `�r changes and/or corrections : R. 0. SEATON JOHN B. C USEN, County Counsel Assistant Assessor 17/15/76 By IV Deputy Adopted by the Board on____jLUL_.2_Z-1glfL..-... Page 4 of 4 fill- 7f ■ , f , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RES:-LUTION NO. 76/642 of the Assessment Roll ) of Contra Costa County ) WI ERLAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THER213 ORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976 - 1977 It has been ascertained from papers in the Assessor' s office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Cods, Section 531, escaped assessments should be added to the unsecured roll as follows: Code 01002 - Assessment Vo. 9001 1976-77 Martin G. Davis 874 Marsh Ct. Brentwood, CA 94513 Boat Cr 2713 EU - .Assessed 'Value = ;480 Code 02002 - Assessment No. 9002 1976-77 'E'arnest L. Salmon 2701 Mayfair Ave. Concord, CA 94520 Boat CF 3886 =Y - Assessed Value ""240 Code 02002 - Assessment No. 9003 1976-77 Gar E. Slowinski 448 Snowberr Ct. Concord, CA94521 Boat CF 3486 BP - Assessed Value :?150 Code 05001 - Assessment No. 9003 1976-?7 William F. Porter 1591 Ellis St. 7x321 Concord, CA 94520 Boat ;SD:0-258 - Assessed Value Code 05001 - Assessment No. 9004 1976-?7 Henry J. Powell, Jr. 2565 iLorley Way Sacramento, CA: 91-825 Boat Cry 221j �;V - Assessed Value ?770 R. 0. Seaton Assistant Assessor cc: Assessor (+:;iese) Tax Collector Auditor Page 1 of 8 :.SOLUTiG : ?i0. 76/642 00189 Code 07013 - Assessment No. 9003 1976-77 David Neufeld 1025 Rollins Rd. Burlingame, CA 94.010 Boat CF 7439 EG - Assessed Value -)670 Code 08001 - Assessment No. 9003 1976-77 Louis J. Back 1. 305 Wesley Way El Sobrante, CA 94.803 Boat XXO-257 - Assessed Value ;�750 Code 08001 - Assessment No. 9004- 1976-77 Jefl, Justice 30 Channing Rd. Burlingame, CA 94010 Boat CP 5842 EY - Assessed Value X470 Code 08001 - Assessment No. 9005 1976-77 Yutaka Kuwatant 699 Hawthorne Dr. Tiburon, CA 94.920 Boat CF 0161 EP - Assessed Value 41400 Code 08001 - Assessment No. 9006 1976-77 John Hilliams P. 0. Box 452 LathroD, CA 95330 Boat C-�-' 8008 AM - Assessed Value .$500 Code 09012 - Assessment No. 9001 1976-77 Thomas Anthony 1610 Cayucos Dr. Walnut Creek, CA 94.596 Boat C.? 3136 EC - Assessed Value : 630 Code 09045 - Assessment No. 9002 1976-77 Robert Butler 19830 Center St. Castro Valley, CA 94546 Boat CF 7201 Elf - Assessed Value $300 Code 53002 - Assessment No. 9001 1976-77 Michael P. Williams 1551 Maple St. Redwood City, CA 94.063 Boat c.,,-, 6516 FF, - Assessed Value :�2350 Code 53002 - Assessment No. 9002 1976-77 Thomas W. Graham 1164 Stardust Way Nlilpitas, CA 95035 Boat CF 5963 FA - Assessed Value -j1250 R. 0. Seaton Assistant Assessor cc: Assessor (1-riese) Tax Collector Auditor Page 2 of 8 00190 e ea Code 53002 Assessment No. 9003 1976-77 George A. Kramer 1736 Fifth St. Concord, CA 94519 Boat CF 1678 CV - Assessed Value y4030 Code 53002 - Assessment No. 90OL,1 1976-77 Floyd L. Lewis Terrance C. Lewis Claudette Lewis 880 Fruitvale Ave. Cakland., CA 94601 Boat CF 0099 CL - Assessed Value $4270 Code 53009 - Assessment No. 9007 1976-77 C. R. Rodrigues 1201 Monument Blvd. Concord, CA 94520 Boat CF 4986 FB - Assessed Value 81140 Code 53009 - Assessment No. 9008 1976-77 Iverson F. Fitchie 151 Canham Rd. Scotts Valley, CA 95066 Boat CF 5929 AK - Assessed Value X20 Code 60001 - Assessment No. 9001 1976-77 Lawrence L. Me-Elroy 817 Lambaren Ave. Livermore, CA 94550 Boat CF 0967 EP - Assessed Value x,280 Code 62022 - Assessment No. 9001 1976-77 Harry Lynch 2162 - 47th Ave. Oakland, CA 94601 Boat CF 7604 AJ - Assessed Value 4130 Code 62035 - Assessment No. 9001 1976-77 Jack Maxwell 603 "',-10 Cedar St. Suisun, CA 94585 Boat CP 5524 AD .- Assessed Value X200 Code 72001 - Assessment I-To. 9001 1976-77 w. -7. Kahn 1963 Cronwell Dr. San Jose, CA 95125 Boat C? 5808 FF - Assessed Value :."420 Code 72008 - Assessment No. 9001 1976-77 Norma J. Peck 4643 Inyo Ct. Pleasanton, CA 94566 Boat C;; 0756 EY - Assessed Value Z7 R. C. Seaton Assistant Assessor CC: Assessor (Giese) Tax Collector Auditor Page 3 of 00191 Code 72009 Assessment No. 9001 1976-77 Donald K. Wilson 3263 Vineyard Ave ii,146 Pleasanton, CA 94566 Boat Cr, 7124 GW - Assessed Value , 280 Code 77001 - Assessment No. 9001 1976-77 Victor J. Daniels 354 Birchwood Dr. Moraga, CA 94556 Boat CF 2120 BB - Assessed Value §3 3 0 Code 77001 - Assessment No. 9002 1976-77 Robert W. Hamel 3837 Campolindo Moraga, CA 94556 Boat Cr 1221 CK - Assessed Value $300 Code 79005 - Assessment No. 9002 1976-77 Ralph Sloniker 4961 Milano Way Martinez, CA 94553 Boat Cr 5515 PR - Assessed Value :-`1790 Code 79005 - Assessment No. 9003 1976-77 Harry Bartolomei 5168 Cunningham Ct. Castro Valley, CA 94546 Boat CF 3996 FB - Assessed Value A'11�20 Code 79005 - Assessment Vo. 9004 1976-77 Xterilyn S. Putnam 218 Bonita Ave. Piedmont., CA 94611 Boat" CP 3538 GY - Assessed Value . 260 Code 79005 - Assessment No. 9005 1976-77 Charles INI. Joos Jr. 70 The Trees Concord, CA 94518 Boat CF 3278 BP - Assessed Value :')190 Code 7900.5 - A-ssessment No. 9006 1976-77 John P. Cruz Sr. 14831 Bancroft San Leandro, CA 94579 Boat CF 9907 AG - Assessed Value :,�-120 Code 79005 - Assessment No. 9007 1976-77 ' A. Roy Larson 197 Belgian Dr. Danville, CA 94520' Boat C? 0671 AG - Assessed Value .,"190 R. 0. Seaton Assistant Assessor cc: Assessor (JIese) Tax Collector Auditor Page 4 of 8 00192 imp V7 li Code 79033 - Assessment No. 9001 1976-?7 W. h. Null 186 Maureen Circle Pittsburg, CA 94565 Boat Cr 1738 EV - Assessed Value $370 Code 79111 - Assessment No. A8007 1976-77 Bill & Nave Company 3166 Condit Rd. Lafayette, CA 94549 Aircraft x1681 r - Assessed Value X10000 Code 79111 - Assessment No. A8008 1976-77 A. Ernory Wishon Jr. 122L Rockledge Lane ;;2 Walnut Creek, CA 94595 Aircraft ;;'1931 T - Assessed Value 420700 Code 79111 - Assessment No. A8009 1976-77 Artex Aircraft Supplies, Inc. 218 Sydney Drive :alnut Creek, CA 94596 Aircraft 12708 Q - Assessed Value 4^13800 Code 79111 - Assessment No. A8010 1976-77 Jai Bradley Bunnin 101. 6 Cragmont Ave. Berkeley, CA 94708 Aircraft ;;`2887 R - Assessed Value 416400 Code 79111 - Assessment i+o. A8011 1976-77 Ronald Osiek John Fitzsimmons Robert Conner 895 Moraga Rd. Lafavette, CA 94549 Aircraft #3007 L - Assessed "Value 438000 Code 79111 - Assessment No. A6012 1976-77 John R. Lipscomb 1145 Patrick Point Dr. Trinidad, CA 95570 Aircraft ; 3871 S - Assessed 'Value X8000 Code 79111 - Assessment No. A8013 1976-?7 Robert L. Massey 161 Richard Lane Walnut Creek, CA 94595 Aircraft ;5263 K - Assessed Value $7800 Code 79111 - Assessment oto. A8014 1976-77 Lawrence Williams 171L; Bndriss Dr. Martinez, CA 94553 Aircraft ;r'a895 L - Assessed Value X8200 A R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Page 7 of Or 00193 Code 79111 - Assessment No. A8015 1976-77 Ronald S. Desilets 4405 Catalpa Ct. Concord, CA 94520 Aircraft 7;'9422 - Assessed Value 54000 Code 79111 - Assessment No. A8016 1976-77 James Hink 2000 Rockne Dr. Concord, CA 94518 Aircraft `9443 H - assessed Value $23000 Code 79111 - 'ssessment No. A8017 1976-?7 Diablo Aviation 109 John Glenn Concord, CA 94520 Aircraft 766548 - Assessed Value '10000 Code 79111 - Assessment No. A8018 1976-77 Robert F. Williams 734 Wellesley Kensington, CA 94708 Aircraft 176365 - Assessed Value X3000 Code 79111 - assessment No. A8019 1976-77 0. P. Yelton Jr. P. 0. Box 1647 Burlingame, CA 94010 Aircraft 778998 - Assessed Value $6950 Code 82038 - Assessment No. 9004 1976-77 Donald Ni. Porter 7254 Midnight ':gay Citrus Height, CA 95610 Boat Cr 0267 FL - Assessed Value ;'2870 Code 82038 - Assessment Fo. 9005 1976-77 Edward V. Adams 1069 San Jose St. San Leandro, CA 94577 Boat CH 7352 EZ - Assessed !value Y450 Code 82038 - Assessment No. 9006 1976-77 James S. Osborn 2005 W. 134th Ave. San Leandro, CA 94577 Boat CUP 0517 ER - Assessed Value 5270 Code 82038 - Assessment Vo. 9007 1976-77 Ellis B. ;dheelis 1402 -�sl Dorado Ct. Concord, Cy 94518 Boat Cis' 5849 F - assessed Value ; 540 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Page 6 of 8 00194 Code 82038 - assessment I,io. 9008 1976-77 Paul Babcock 24 Hillcrest Rd. Tiburon, CA 94920 Boat CF 7405 'EC - Assessed Value .;:200 Code 82038 - Assessment No. 9009 1976-?7 Robert Loudon 5708 Sandalwood Bakersfield, CA 93308 Boat CF 7137 CZ - Assessed Value $2370 Code 32038 - Assessment No. 9010 1976-77 Robert L. Woods 4234 Blue Ridge St. Fremont, CA 94536 Boat C ? 0867 CN - Assessed Value ?200 Code 82038 - Assessment Roo 9011 1976-77 Garry Mlorris Hergert dba: Channel Yachts P. 0. Box 696 Bethel Island, C4 94511 Boat CF 3849 CJ - =assessed Value ;2140 Code 82038 - Assessment Ko. 9012 1976-77 Dennis Pearsall 1633 Tiffany Way San Jose, CA 95125 Boat CF 6643 CG - Assessed Value $320 Code 82038 - Assessment ;do. 9013 1976-77 William R. Lose 561 Oakland Ave. Oakland, CA 94611 Boat CF 4234 Cr, - Assessed Value •; 240 Code 82038 - Assessment No. 9014 1976-?7 Gary 0. Beatty 3104 Athene Ct. Concord, CA 04519 Boat CF 1521 CD - Assessed Value 0550 Code 820;..14. - Assessment No. 9005 1976-7? C. J. Handley 5274 Iris `-lay Livermore, CA 94550 Boat CF 6983 AL - Assessed ".alue '.740 Code 83004 - Assessment No. 9001 1976-77 Ursula Dalen 182 Canon Dr. Orinda, CA 94563 Boat CF 9067 'M - Assessed Value ,:140 .s. R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Page 7 of 00195 } i � s IL Code 98018 - Assessment No. 9001 1976-77 Carole A. Lemke 141 Kell Ct. Walnut Creek, CA 94596 Boat CP 2339 FB - Assessed Value X230 Code 98026 - Assessment No. 9001 1976-77 Paul R. Sibbitt 2680 Walnut Blvd. Walnut Creek, CA 94596 Boat Cr 5283 FR - Assessed Value X740 NOTE: Assessees have been notified of these additions and their right of appeal. R. 0. Seaton Assistant Assessor Adopted by the Board on.__..J1lL_Z.7_AU ....... CC: Assessor (Giese) Tax Collector Auditor Page 8 of E 00196 Y F. T 'Pik IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/643 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; and, FURTHER, in accordance with Section 4986 (a) (2) 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 Tax Rate Area 60007, Parcel No. 011-160-002-9, assessed to J. D. Rose and M. E. Pereira $ Sons , has erroneously not been assessed with Personal Property value due to error in posting such value to the incorrect parcel. Therefore, this assessment should be corrected by enrolling an escape assessment for the Personal Property value. Such value represents an estimated assessment inasmuch as assessee did not file a timely statement pursuant to Section 441 of the Revenue and Taxation Code. Therefore, this assessment should be corrected as follows : Land $58,000 (no change) ; Personal Property $440 plus a loo penalty of $44 for late filing pursuant to Section 463 of the Revenue and Taxation Code; making a total corrected assessed value of $58,484 . Assessee has been notified. i R. 0. SEATON Assistant Assessor Copies to: Assessor (firs . Kettle) Auditor Tax Collector Page 1 of 2 RESOLUTIOid ?�0. 76/643 00197 In Tax Rate Area 60007, Parcel No. 011-170-011-5, assessed to Martin M. Jr. & Jean H. Enos, has been erroneously entered with Personal Property value of $440 plus a 10% penalty of $44 for late filing due to error in enrolling these values on the incorrect parcel. As Personal Property represented by this assessment was not owned by the assessee, this assessment should be amended to remove all Personal Property and penalty thereon with no change in the following assessed values : Land $65,000; Improvements $5,000; making a total corrected assessed value of $70,000. I hereby consent to the above changes and/or corrections: R. . SEATON JOHN B. CLUSEN, County Counsel Assistant Assessor t7/16/76 By Deputy Adopted by the Board on----J11L_2-Z..»j__„. Page 2 of 2 00198 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 76/614 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; NOWs THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976 - 1977 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 65001 - Assessment No. 0106, Boat CF 92G8 CC is erroneously assessed to Daryl P. Grisez, assessed value $1G8O. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 05011 - Assessment No. 0002, Boat CF 8385 AG is erroneously assessed to Rodney GumIce, assessed value $320. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 08601 - Assessment No. 0249, Boat CF 9419 AA is erroneously assessed to Boyce Weatherly, assessed value $360. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. R. 0. Seaton Assistant Assessor cc: Assessor (Giese) .Auditor Tax Collector Page 1 of 2 R_-,S0LUTIGI: IiC. 76/644 00199 IL Code 08GO1 Assessment No. 0977, boat CP 3026 FR is erroneously assessed to Ricardo Marino, assessed value $500. Since this boat was sold and moved to San 14rancisco County prior to the lien date, this assessment should be corrected to zero value. Code 08COl - Assessment No. 1132, boat CP 3CO5 FB is erroneously assessed to Elmo L. Labsing, assessed value $900. Since the situs of this boat has been determined to be Napa County where it has been assessed for 1976-77, this assessment should be corrected to zero value. Code 53009 - Assessment No. 0193, boat CP 5698 CL is erroneously assessed to Tom Gillio and Bill Wills, assessed value $140- Since this boat was sold and moved to Lake County prior to the lien dates this assessment should be corrected to zero value. Code 53009 - Assessment No. 0376, boat CP 5427 FL is erroneously assessed to John H. Baird, assessed value $1690. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 7900.5 - Assessment No. C286, boat CF 9291 FT is erroneously assessed to G. D. Hudson, assessed value $1190. Since the situs of this boat has been determined to be Solano County where it has been assessed for 1976-77s this assessment should be corrected to zero value. Code 82038 - Assessment No. 0292, boat CF 4793 M-1 is erroneously assessed to James A. Barr, assessed value $330. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 82U - Assessment No. 0503, boat CF 5058 FF is erroneously assessed to Charles S. Greenlaw, Jr., assessed value $2460. Since the situs of this boat has been determined to be San Francisco County where it has been assessed for 1976-77, this assessment should be corrected to zero value. I hereby consent to the above changes and/or corrections. JOHN B. CLAUSEN County Counsel R. 0. Seaton D.4puty Assistant Assessor cc: Assessor (Giese) Adopted byth--Board Tax Collector Auditor Page 2 of 2 00200 W400 III loll I moll i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Addendum No. 1 to the ) Contract Documents for the ) RESOLUTION NO. 76/645 Spay Clinic, Martinez. ) (1003-102-7711-711) ) WHEREAS the Public Works Director has recommended that Addendum No. 1 to the Contract Documents for the new Spay Clinic, 4849 Imhoff Drive, Martinez be approved, which Adden- dum provides clarifications and minor chanes in the Contract Documents and does not change the Engineer s estimated cost of construction; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that said . Addendum No. 1 is hereby APPROVED. PASSED and ADOPTED by the Board on July 27, 1976. Originator: P. W. Dept. Buildings and Grounds cc: Public Works Department County Auditor-Controller RESOLUTION NO. 76/645 00201 ADDEN DUP' N0. 1 SPAY CLI NIC Martinez Animal Control Center Martinez, California July 20, 1976 The contract documents are hereby modified as follows: ITEM N0. 1: Division C, Paragraph (B) , Page 10: Change 90 calendar days to 60 calendar days. ITEM NO. 2: Division G, Paragraph 7, Page 49. Change ninety (90) days to sixty (60) days. ITEM N0. 3: Division G, Pa:-agraph 19, Page 51 Add the following sentence: "19 Contractor shall submit written guar- antees for all equipment items and for total project as called for in General Conditions, Division _ F, Section 28." ITEM N0. 4: Division H, Section 2, Item 3, Page 54. Delete the first paragraph and replace with the following: "The Bidders shall be:" . ITEM N0. 5: Division H, Section 2, Item 3, Paragraph 3, Page 55 Change the Division of Highways to: ". .Division of Housing" ITEM N0. 6: Division H, Section 2, Item 4, Subparagraph (a) , Page 55 Change the Division of Highways to: ". .Division of Housing" . -1- 00202 i a, A Addendum No. 1 continued SPAY Clinic ITEM N0. 7: Division H, Section 2, Item 19, Page 58 Delete references to carpet. ITEM N0. 8: Plan Sheet #l. Post and Paving Detail. 1. - Change the face of concrete paving to the inside edge of the redwood posts. 2. Add a center 2" x 4" horizontal rail. 3. The 4" concrete dimension shall be net and typical thickness. 4. Delete requirement to paint redwood with Olympic stain. . ITEM N0. 9: Plan Sheet ;fl. Add the following note: "The Sanitary Sewer line shall be installed to conform in all respects with the requirements of Contra Costa County Central Sanitary District." ITEM N0. 10: Plan Sheet iAl. Add the following note: "The Landings at the entrances, the stairs and -the ramp shall be constructed per the attached details, Revision 1 and Revision 2. ITEM N0. 11: Plan Sheet #1. Add the following note: "Soil beneath- building will be sterilized by the County after the building has been layed out and all excavation has been completed. The Contractor shall remove all weeds, clods, etc. and rake smooth the area beneath the building prior to County sterilizing• the soil." ITEM N0. 12: Plan Sheet #1 and Plan Sheet #4 Mechanical Plan Add the following note: "All water lines inside and outside the new building shall be type "L" copper. -2- RQ243 M pd SPAY Clinic ITEM N0. 13: Plan Sheet #1 Add the following notes: 1. "Install 200 amp breaker in existing panel." - 2. "All electrical conductors outside of new building shall be in Rigid Metal Conduit. Subsurface conduit shall have double wrap of 3M Scotch wrap #50, Black, 2" wide, 10 mil. thick, corrosion protection tape." 3. "Telephone conduit outside building shall be 1� ' Rigid Metal Conduit. Buried conduit shall have double wrap of 3M Scotch wrap #509 Black, 2" wide, 10 mil. thick, corrosion protection tape. 4. "All conduit on the existing building shall be on 4" x 4" x 18" redwood blocks, set in mastic, at 6 ' c-c and at edges. 5. "The electrical conduit shall be 2" Rigid. Conductorsshall be 3 each 4/0 with TW insulation. 6. "Install 18" x 24" concrete pull box where telephone conduit drops down wall of existing • building and goes underground. 7. "Install 18" x 24" pull box where electrical conduit drops down wall of existing building and goes underground. Provide ground coupling as necessary." 8. " Where telephone and electrical conduit penetrate roof the penetrations shall be completely water- proofed with roof jacks set in mastic." 9: "A pull wire or nylon cord shall be left in telephone conduits." ITEM N0. 14: . Plan Sheet #2. Floor Plan Add the following note: 'belete from the contract the soap dispensers , toilet paper holders, paper towel containers, and toilet seat cover containers. Provide backing in walls for these four items in each restroom." ITEM N0. 15: Plan Sheet #2 Add the following note; "The landings at the entrances. the stairs as the ramp shall be constructed per the attached details, Revision 1 and Revision 2. -3- 00204 MM ,I LA . Addendum No. 1 continued SPAY Clinic ITEM NO. 16: Plan Sheet #2. Delete first two lines and replace with the following: "All flooring shall be vinyl sheet goods. 01 The sheet vinyl floor in kennel, preparation room and operating room shall have coved base with all seams welded. The floors in these rooms shall be completely waterproof." ITEM NO. 17: Plan Sheet #2 . Add- following note: "Double swinging doors between the preparation room and the kennel room shall all be provided with view windows." ITEM NO. 18: Plan Sheet #3. West Elevation. Add to dryer vent with screen: "1/4t" mesh". ITEM NO. 19: Plan Sheet #3. Cabinet Elevation Notes Add the following: "Cabinets shall be -Custom Grade as designated by the Woodwork Institute of California (WO10C*) ,11 ITEM NO. 20: Plan Sheet #3. -West Elevation. Add the following note: "Restroom windows shall be obscure glass. ITEM NO. 21: Plan Sheet #4. Add the following note: "Coordinate location of air registers and light fixtures . " IM NO. 22: Plan Sheet #4. Electrical Plan. 1. Add the following note at the hall closet. "For use by the Telephone Company install painted plywood backing as follows: 1'-6" x 8' to northerly wall and 2'-6" x 8' to backwall adjacent to northerly corner . Plywood shall be 3/411 thick." -4- 00205 � � whop or LtEL Addendum No. I continued SPAY Clinic ITEM NO. 22 continued 2. "Install 4 each V conduit to ceiling or to beneath building -- contractor's option. Cable runs above ceiling or be- neath building shall conform to Telephone Co. requirements." 3. . "At each instrument location install V conduit to above ceiling or to beneath floor -- contractor's option." 4. Add clock outlets at following walls: West wall of reception area North wall of operating room 5. Change "b" light fixtures in kennel room to "a" light fixtures. 6. Add following note at "b" light fixtures near west entrance and at "'a" light fixture near east fixture. "This fixture shall be on night circuit". 7.- Add following note at water heater in utility and storage room. "Water heater shall have a minimum five-year guarantee." 8. "Water heater shall have a pop off valve piped . to the outside." 9. "Water heater ter shall have a disconnect switch within view of the water heater." 10. Add following Electrical notes: "All electrical panels shall have solid copper buss bars." 11. "Surface mounted fixtures shall be secured at all four corners in a-. safe and secure manner." ITEM NO. 23: Plan Sheet #4 Mechanical Plan. Add the following notes: 1. "All water lines in the building shall be type "L" copper." 00206 Addendum No. 1 continued SPAY Clinic ITEM h0. 23 continued 2. "Thermostate(s) for controlling the heating, air conditioning and ventilating system shall be located as directed by the Engineer." 3. At service sink note change number of fittings from 8340.234 to 8340.242 (with vacuum breaker) : 4. At the examination room delete the sink dimension shown and add the following: "#5016.225, 6" depth". -6- 00207 FR _ r, 7PANT AkMDRAIL,S 11�» 4A P�- CCATIc> i=KT�(Ltc�R,. �NAr'r►�t.. - ".Wii~M27 lig- AAI_YANiZW ' F ti ' t1' ' SIMp'5o i is 3o f ' t - ' A - � I i 4IMP500 =Y:Ort#-Y . rz 4-�Mi? po 6-401.912p, w X fYZY 1 Y2,1 q`L aAI.V L n � _44 �i• �ccfNAPII~R = -ilii CUt�_ 002087. r ; Nam! •if} ?ti ��l i �J}�`,'t�-��.ltlil.-\� .. _ � �7:4 4t CN --n o Q r F - L7 s C, _ t n o 30 �z t s• , Td- . + � . , � ,�� +,�70?•c � RC1 � �i Im rt � � � ��� "rte!�.. ��� L►a7 E; Iii r , BOE:RD 0- SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Calling of I_aximum Tax Rate ) RESOLUTION NO. 76/646 InCrea5e Election in County Service ) ,, Area No. R-9 (E1 Sobrante =rea) ) (Rev.& Tax.C. §§2265, 2206(b) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Revenue & Taxation Code Sections 2265 and 2286(b) , a maximum tax rate increase election is hereby called for County Service Area No. R-9 (El Sobrante Area) to determine if the maximum tax rate which may be levied in the Service Area shall be increased to twenty-five cents ($.25) per $100 of assessed valuation for the fiscal year 1976-77 and thereafter until changed as provided by lac:. The current maximum tax rate which may be levied in the said Service Area is $0 . 00 per $100 of assessed valuation. The election shall be held on November 2, 1976. The election shall not be by mail ballot . `"his election will be consolidated with all other elections scheduled to be held within the Service Area on November 2, 1976. The County Clerk is hereby authorized and directed to publish appropriate notice of the election and conduct it in accordance with Revenue & Taxation Code §2288. PASSED on July 27, 1976, unanimously by the Supervisors present. RM:me cc: County Clerk (Elections Department) County Auditor-Controller County Counsel County Administrator 00210 j3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Agreement with ) San Ramon Valley Unified School ) District and transfer of County ) Service Area R-7 funds, Danville ) RESOLUTION NO. 76/ 647 Area ) (Work Order 5450) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on October 21, 1975 approved an agreement with the San Ramon Valley Unified School District providing for the transfer of certain County Service Area R-7 funds to the District for development of Park and Recreation Facilities, and In accordance with the provisions of the agreement this Board authorizes and approves the transfer of additional funds in the amount of Four Thousand Eight Hundred and Three Dollars ($4,803. 00) to the San Ramon Valley Unified School District for the purpose of acquiring material and construction of Phase II development of the Green Valley School Park and recreation facilities. The County Auditor is hereby authorized to draw a warrant in the amount of $4,803. 00 payable to the San Ramon Valley Unified School District, and forward it to the Service Area Coordinator, Public Works Department for delivery. PASSED on July 27, 1976 unanimously by Supervisors present. JDF:of Orig: Public Works S.A.C. cc: County Administrator Public Works Director (2) San Ramon Valley Unified School District (via P/W) County Auditor RESOLUTION NO. 76/ 647 00211 w o !! ! F. In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Matter of Signature of Clearinghouse Form CA 189 which covers state review of Head Start application for $37,700 Federal funds to operate Handicapped Children Program as authorized by Board action on June 22, 1976. The Chairman is hereby AUTHORIZED to sign Clearinghouse Form CA 189 which covers the State review of the recently submitted Head Start application for $37,700 Federal funds to operate the Program for Handicapped Children. The above application was authorized by Board action on June 22, 1976. In order to complete the application process and assure release of funds it is necessary for the Grantee to complete Part 3 of the Clearinghouse Form. APPROVED BY THE BOARD July 27. 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. Dept.: OEO Supervisors cc: County Administrator affixed this 27th day of July 1976 Auditor-Controller , J. R. OLSSON, Clerk ByDeputy Clerk Z ine M. Neufeld H 24 8/75 10M 00212 �6m- MAN" Da not tvp4p to the left of dotted CgVER SHEET for FEDERAL GRANT APPLICATIQ AWARD NQTIFICA APPLICATION DATE t+: r and other Project Reviews-STATE OF CALIFORNIA _`; yr mo ,.3y , 7.976 =b9 iTE 1S 1.31 TO BE COMPLETED BY APPLICANT 2 FEDERAL EMPLOYER ID NO. PCA -prpanitationat Unit 4.ADDRESS-Street or P.O.BOX 3. CONTRA COSTA COUNTY BOARD OF SUPERVISORS ADMINISTRATION BUILDING 1 946 S.CITY :. 6.COUNTY. 7.STATE 8.ZIP CODE 9.FROG TITLE/NO.!Catalog of Fed Domestic Assistance) " MARTINEZ CONTRA COSTA CA 94553 1.3.600 - (fiEAD START ' 14.EXISTING FED GRANT,IO 10.TY kE QF ACTION TYPE OF CHANGE(Complete it1,Ob or 10c was chocked) r�i 13. New c 0 Modification t tr�71 Increased Dollars a ❑Increased Duration a ❑Other Scope Change ;b Continuation b W Decreased Dollars b ❑Decreased Duration It ❑Cancellation H ,0375 K + yr. mo 19.APPLICANT TYPE FUNDS REOUESrED/ForChanorsShow OrrlyAmcofIftWorofti•I + Enter letter 15.REQUESTED FUND START 59-`�::�- - A.State F. School District 20.FEDERAL r. -37-700's •� 16.FUNDS DURATION .2.._(Months) S. Interstate G. Community Action Acencv 21.STATE J s ,00 yr mo C. Sub State Otst H. Sponsored Orpenttatton 22.LOCAL S s .00 t7.ESf.PROJECT START 19✓_ O. County 1. Indian 23.OTHERf J S .0.9P t8.ESI.PROJECT DURATION (Months) E. City J. Other tSpocify in Remarks)2t,TOTAt 720 21.22,a3) t"l 6125 ,ov M 26.BRjEF TITLE OF ' • Q APPLICANT'S PROJECT HEAD START SERVICES TO HANDICAPPED CHILDREN R . : • T 26.OE¢CRIPTiON OF APPLICANT'S PROJECT(Purpose) CONTINUATION OF FUNDING FOR SERVICES OF DIRECT AND IMMEDIATE r' BENEFIT TO HANDICAPPED CHILDREN ENROLLED IN THE HEAD START PROGRAM AND PROVIDES.FUNDS FOR EMPLOYMENT OF TRAINED PROFESSIONALLY QUALIFIED SPECIALISTS TO WORD WITH CHILDREN WITH HANDICAPPING CONDITIONS 27.ARJEA OF PROJECT IMPACT(indicate City.County,State,etc.) W{D �WtO -FMULTO COU lY CONTRA COSTA COUNTY S' 28.CONGRESS ONAL DISTRICT 29,Envlronmentol Assessment Required 30,CLEARINGHOUSE IS)TO WHICH SUBMITTED O'Applicant Districts Impacted By Project By Stete/Federal Agency? ❑Yes [ OS 07 Og No a MIState b ❑Area Wide c❑None 31.• �1ME/TiTL£OF CONTACT PERSON b ADDRESS-Street or P.D.Box c TELEPHONE NO. MYRON W. MOCK COORDINA 1214 WARD STREET MARTINEZ CA 415 372 2240 31.d I ENV180NMENTAL DOCUMENT REVIEW REQUIRED YES CII NO ( fl Will the project require h if environmental irproject men al document, in nature or requires.San t Yes U Environmental Impact Statement(Repo")Attached 120 copies) relocation? G6olo is Survey Quadrangle e the U.S. YE NO Geatogic Stuvey Quadrangle map its which thi ( ' ❑ Draft EIR D Final E)R f Does your agency have a project is located. ,I r Negative Declaration Attached(20 copies) civil rights•a(firmat�ve r E3 None attached-Document Will Be Forwarded On action poky and pian? Approximately YES iR NO Mon Day Year g Is pro'oct covered by If No_ Ill Federal Program Does Not Require An Environmental Document A-95 't QiV? [] Project Exempt Under State Categorical Exemption,Class YES 90 NO ; 4 If yes )s A executed? + YES ❑ NO CJ' + ITEMS 32-38 TO BE COMPLETED BY CLEARINGHOUSE t ! L 32.CLCARINGHOUSE IDEt] 0 t" EARINGHOUSE + Ci t 33.a�1CTiON BASED ON 33,b ACTION TAKEN EVIEW OF t-� STATE APPLICATION ��li Notification a �tri�i/�ith Common c ❑Waived 34' IDENTIFIER (SAI) O A o � � O A ` I"NA licotton b tJ Without Comment d 0 Unfavorable State Number 5TATE WIDE County/ City County/ City County/ City County/ City County/ City County/ City 35.CLEARiNGHOUSf Ping Area Ping Area Ping Are Ping Area Ping Area Ping Ana T IMPACT CODE Yes No 1 36.STftTE PLAN REQUIRED 37.RECEIVING DATE '"� �+ ��( 33.a S( NA VRE OF Cil OFFICIA ' AT CLEARINGHOUSE 19�. k r n' Yes No 38.FINAL CH ACTION DATE �r ^"RI Cdr t/L/r� i ITEMS 39.42 TO BE COMPLETED BY APPLICANT BEFORE SENDING FORM TO FEDERAL AGENCY The applicant certifies that to the bat of his knowledge and belief the above data ae Stu*and Check box.If &VInphouts 3t1.CEf1TEPECI►TEON j correct and((ting of this form n hei been duly autherlied bY.the owarning bodli of Abe appii6r4:•,In%s'" raspOn!!1 Isat R 40.a t 4AME(Print of TVPG) b TITLE, t } c SI ATURE a1 orl of ayn we d TELEPHONE HUMBER 'JAa Alr�uwrt' itt i y 312-2371'. T <t.D TE MA(LEO TO.FEOEjBALfSTATE' AGENCY s.'y(il mo ; day U2.NMv/E OF•FEOE AL / TATE NCY•O WHICH THIS APDL CAT N U8MlTTEO i ITEMS 43.54 TO 8E COMPLETED BY FEDERAL OFFICE(?VALUATING AND RECOMMENDING CT N ON THE APPLICATION 43.GfIANT APPLICATION 10 52. Application Recd. 53.s Exp..Action Data 53.0 Ret.to Applicant $Asslgnad by Federal Agency) yr mo day Yr ma dayr mo . Always CoCmp)rte 53.a OR b 44.G ANTOR AGENCY t9 19 _ 19 R Amended Applic. R Rev.Expected 54. Exp.Action R Subsequent t P + Revised E Applicant r E Received E Action Date As Of r i5.OQGANIZATIONAL UNIT V V j - - 5 yr mo day S yr me day Yr mo day S Yr mo t 46.A MINISTERING OFFICE 0 (� -� __ 0 •�.�_ Y ) t9--- N 19- 19.r.._.._...... 19 S19�... S 19 _..._ 19,�.._..._.._.. S 4 474 ADDRESS-Street or P.O.Bou 48.CITY 49.STATE 5p.ZIP CODE 51.TELEPHONE NUMBER ; ITEMS 55.65 TO BE COMPLETED BY THE FEDERAL OFFICE APPROVING THE GRANT APPLICATION FI}�ALACT ION FINAL PATES yr mo day FUNDSAPPRQVED1ForChanges Show OnlyAmt.offne. or Dec(•1• P 55.a iJ Awarded b Q Rejected C ❑ ra Withdwn 1g----• 60.FEDERAL AMOUNT fF Y tUnds; A 56.Fi NDS AVAILABLE 19 61.STATE SNARE 1$ •4s 19 62.LOCAL SNARE f 1$ 57.BNDENG DATE - 58. FEDERAL GRANT ID 63 OTHER � )$ �j .; 64.TOTAL f60,61,62,63) f 1 she' t+ 59.Fi'IDERAL FUND ACCOUNY NUMBER 65.MULTIPLE PROGRAM-LINK y 60.REMARKS I! Microfilmed with board order r In the Board of Supervisors of Contra Costa County, State of California July 27 . 19 76 In the Matter of Authorizing Execution of a 1 Year Lease with Duffel Financial and Construction Company for the premises at 1070 Concord Ave. , Suite 100, Concord. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a 1 year lease commencing July 1 , 1976 with Duffel Financial and Construction Company for the premises at 1070 Concord Ave. , Suite 100, Concord, California, for continued occupancy by the Justice Automated Assistance Committee. PASSED on July 27, 1976 unanimously by Supervisors present. 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 cc: Justice Automated Assistance Committee County Auditor-Controller affixed thit27th day of July 1976 Public Works Real Property J. R. OLSSON, Clerk Lessor (via R/P) Buildings & Grounds ey GDeputy Clerk County Ad>rini strator M ine I1. Neufe,Z d H-24 3/76 15m 00, 14 L � e s • LEASE Justice Automated Assistance Committee Suite 100, 1070 Concord Ave. , Concord 1 . PARTIES: Effective on JUL 2 71976 , DUFFEL FINANCIAL AND CONSTRUCTION COMPANY, hereinafter called the "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called the "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 commonly known as Concord Office Park II, 1070 Concord Ave. , Suite 100, Concord, California, consisting of approximately 735 square feet of office space. COUNTY and its employees, agents t� and invitees shall have the non-exclusive right to use-the parking facilities located adjacent to the building. 3. TERM AND EXTENSION: (a) The term of this lease shall be for one (1 ) year commencing July 1 , 1976 and ending June 30, 1977. (b) The COUNTY may extend this lease by giving LESSOR 30 days prior written notice for an additional one (1 ) year commencing July 1 , 1977 and ending June 30, 1978 on the same terms and conditions. 4. HOLDING OVER: Any holding over after the term of this lease as provided herein- above shall be construed to be a tenancy from month to month subject to the terms of this lease as applicable. 5. RENTAL: COUNTY shall pay to LESSOR as rent and use of said premises a monthly rental of $367.50 per month in advance on the 10th day of each month during the term of this lease. Payments are to be sent to LESSOR at 3730 Mt. Diablo Blvd. , Lafayette, CA 94549. 6. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. - 1 - Microfilmed with board order 00215 PIT 7 f�] 7. 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. Heating, ventilating and air conditioning systems shall meet the following design criteria: (1 ) Heating Design temperature indoor: 72' F. at five-foot level above floor. Design temperature outdoor: 35° F. ambient. (2) Cooling Design temperature indoor: 75° F. - DB at five-foot level above floor. Design temperature outdoor: 95' F. - DB and 67° F. - WB ambient. (3) Ventilating Air supply shall be a minimum of one and one-quarter (1-1/4) CFM per square foot of floor area. (b) LESSOR shall keep the exterior of the building in good order, condition and L� repair including the parking lot and landscaping. (c) COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. (d) COUNTY shall replace any glass windows broken in the demised premises. (e) LESSOR shall provide and install at the direction of the Fire Marshall the necessary number of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. (f) COUNTY shall not suffer any waste on or to the demised premises. (g) 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. 8. UTILITIES AND JANITORIAL: LESSOR shall pay for all water, gas, electric and refuse collection services provided to the demised premises. COUNTY shall provide janitorial service. - 2 - 00216 3 Ma. L I 4 11 9. 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. 10. 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 while in or upon said premises on COUNTY business 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 based 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 y property are invited or brought into the demised premises by LESSOR. 11 . 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 (60) sixty days from the date of the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the 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 - 3 - 002V IMM "MIN in i 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. 12. ASSIGNMENT AND SUBLETTING: COUNTY shall not assign this lease nor sublet the premises without prior written consent of LESSOR. 13. 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. 14. DEFAULTS: In the event of COUNTY breach of any orf the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a sub- stantive effort to correct said breach. 15. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the 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. 16. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental , a sum equal to 3.0% of the increment, if any, in City and/or COUNTY taxes levied against the demised premises (Assessor's Parcel 126-322-046) in any year during the term of this lease or extension thereof which may exceed the taxes for the fiscal years 1975-76 which are Twenty Thousand Eighty Eight and 80/100 Dollars ($20, 088.80) . - 4 - 00218 "MOM I ■ .197 i 17. INSPECTION: LESSOR may enter- the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, holidays excepted, and may employ proper repre- sentatives 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. 18. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 19. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR . COUNTY OF CONTRA COSTA, a DUFFEL FINANCIAL AND CONSTRUCTION COMPANY political subdivision of the State of California By r, Jo ph A. Duffel , Preside By J., Kenny h rmwan, Board/Superisors ATTEST: J. R. OLS Dep ty M+ ine M.Noufold RECOMMENDED FOR APPROVAL: By County AdmiKis ratdr By Deputy Public W rksit ct, r Buildings and Grounds By 'Real Woperty Agen ZZ APPROVED AS TO FORM: JOHN B. CLAUSM County Counsel By ---- Y - 5 - 00219 l� In the Board of Supervisors of Contra Costa County, State of California July 27 , i976 In the Matter of Approval of Permit Agreement for Fueling Operations with Texaco Oil Company on Buchanan Field Airport. A ten (10) year renewal Agreement between Texaco, Inc. , and Contra Costa County, for permit to operate fueling facility equipment and to sell petroleum products at Buchanan Field Airport, commencing on July 1 , 1974, has been tendered to this Board. A fee of one cent ($0.01 ) for each gallon of aviation fuel delivered by the company on the airport is in consideration of the Permit, among other terms and conditions of which this Board is apprised. On recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that this Permit effective July 1 , 1974 be and is hereby APPROVED and the Chairman of the Board is AUTHORIZED and DIRECTED to sign the Agreement on behalf of the County. PASSED by the Board on July 27, 1976 by the following vote : AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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, Witte my hand and the Seal of the Board of Real Property Division Supervisors cc: Lessee (c/o R/P) affixed this 27thdo of July 1976 County Administrator Y _ Public Works (2) Airport Manager J. R. OLSSON, Clerk County Auditor-Controller) Assessor (Possessary Interests) By AZEI= , Deputy Clerk N. Vgraham H-24 3/76 15m 00,440 0M1 I � ! . A E' ' • 1 AGREEMENT FOR PER14IT TO OPERATE FUELING FACILITY EQUIPMENT AND TO SELL PETROLEUM PRODUCTS AT BUCHANAN FIELD AIRPORT 1. Parties and Date. Effective on 0all/ /j /`174 the County of Contra Costa (hereinafter called "County") , and Texaco, Inc . , a corporation (hereinafter called "Company") mutually agree and promise as follows : 2. Purpose. The parties desire that Company continue to maintain and operate fueling facility equipment and continue the selling and dis- pensing of aviation fuel and petroleum products at Buchanan Field Air- port (hereinafter called "Airport") . This agreement is mutually intend- ed to supersede, as of the date specified in Section 1 of this docu- ment, the "AIRPORT OPERATIONS AGREEMENT" which the parties executed on October 29, 1963. 3. Description. County, in consideration of the fees , covenants and conditions hereinafter expressed, grants to Company the non-exclusive right to maintain and operate fueling facility equipment and to do business in selling and dispensing aviation fuel and petroleum products at the Airport only in the underground and above-ground areas as shown on Exhibit "A" attached hereto and by this reference made a part hereof (hereinafter called "Airport Area") . It is understood, however, that the Company has no right to maintain and operate fueling facility equip- ment or undertake the selling and dispensing of aviation fuel and petro- leum products within any area noir being leased by the County to another except by permission of, or under agreement with the lessee. 4. Term. The term of this agreement and permit issued hereunder shall be from �t1/ 1j /97�'r to EIaj7 3:0,, jpg/r After said expiration date this agreement and permit issued hereunder shall continue upon the terms and conditions then in force on a month to month basis unless either party gives written notice to the other to terminate this agreement and permit issued hereunder as of said termination date . During the original term of this agreement or any continuation period this agreement and permit issued 'hereunder may be terminated by either party hereto at any time giving to the other party thirty (30) days prior written notice. 5. Fees and Payments . In consideration for this Permit , Company agrees to pay County on or before the 20th day of each and every month during the term hereof, commencing with the 20th day of Jci/y; /9'4 , one cent ($0 . 01) for each gallon of aviation fuel delivered by Company to any location underground or above-ground within the Airport Area during the preceding calendar month, plus two cents ($0 . 02) fuel flowage fee for each gallon of aviation fuel so delivered. 6. Use of Airport Area. The fueling facility equipment located r:ithin the Airport Area is to be used exclusively for the maintenance and opera- tion_ of an aviation fueling facility and: for all purposes incidental to or commonly maintained in connector . _,: ati�i_tior. fueling facilities . The County hereby grants to Compan; t _e non-exclusive right to drive aircraft refueling trucks within the Airport Area for access incident to fueling aircraft, in accordance with any and all airport and air traffic control tower clearances and regulation$ . Microfilmed with board orde6. 00 421 i -2- . 7. 2-. 7. Fueling, Facility Equipment . The County hereby grants to Co.-,I any the right to lease any and all fueling facility equipment located within the Airport Area to Pacific States Aviation, Inc . provided said eeuipment is to be used exclusively for the maintenance and operation of an aviation fueling facility and for all purposes inci- dental to or commonly maintained in connection with aviation fueling facilities . The Company shall not and cannot lease any fueling facil- ity equipment located within the Airport Area for any purpose whatso- ever, except as authorized above, without obtaining the prior written consent of County. 8. Equipment Alterations and Additions. Company shall not make any alterations, additions , deletions or improvements to the fueling facility equipment presently existing and located within the Airport Area without the County's prior written consent . Any such alteration or change to existing fueling facility equipment so authorized shall be at Company' s sole cost and expense. 9 . Indemnification and Hold Harmless . Company convenants and agrees to defend, indemnify and hold harmless the County, its officers , agents and employees from all liabilities , claims , demands, or causes of action in any way arising from or connected with the Company's right granted herein to maintain and operate fueling facility equipment and to do business in selling and dispensing aviation fuel and petroleum products , or arising from or connected with any act or omissions of. Company, its employees , agents, contractors, or invitees in, on, or about the Buchanan Field Airport . 10. Insurance. Company agrees to procure and maintain at its own cost and expense and at all times during the term of this agreement and permit issued hereunder, including any continuance or renewal there- of, public liability insurance covering and insuring both parties to this Agreement (naming Contra Costa County as a named insured) against any accidents or injuries to person or property arising or occurring upon the Buchanan Field Airport, and any egress to and egress from said Airport , in the minimum sum of Two Hundred Fifty Thousand Dollars ($250,000. 00) for one (1) person and Five Hundred Thousand Dollars ($500,000 . 00) for two (2) or more person and One Hundred Thousand Dollars ($100,000 . 00) property damage. Evidence of such insurance shall be provided by Company by filing with County, within 30 days of date first hereinabove written, a copy of the policy or policies , together with a duly executed certificate to the effect that the insurance re- quired by this agreement and permit issued hereunder is extended in favor of and consistent with the terms hereinbefore set forth. Said policy or policies or certificates shall contain the provision that written notice of cancellation or of any material changes shall be delivered to County at least ten (10) days in advance of the expected date thereof. 11. Unla.1.ful Use or Condemnation. At the option of Company and upon :mitten notice thereof given to County, or at the option of County and upon :,:ritten notice thereof given to Company, this agreement and permit issued hereunder shall terminate in the event that it is or shall become unlawful for Company to maintain or operate fueling facility equipment or to do business in selling and dispensing aviation fuel and petroleum products : ithin the Airport Area, or in the event any portion 0022 i0ltlia i� E J or portions of the Airport Area shall be condemned or other;.ise conveyed for public purposes . Upon any termination of this agreement and permit issued hereunder pursuant to the provisions of this para- graph both parties shall be relieved from any obligation or liability thereafter to accrue. 12. Removal of Fueling Facility Equipment . Any and all fueling facility equipment located within the Airport Area erected, placed, or acquired by Company, either before or during the term hereof shall be considered the personal property of Company, and freely removable by it at any time or from time to time during the term of this agree- ment and permit issued hereunder provided Company has obtained the County 's prior written consent pursuant to Section 8. 13. Ingress and Egress . During the term of this agreement and permit issued hereunder Company, its agents , employees, and lessees shall have the right of ingress to and egress from the Airport Area. How- ever, said rights shall be exercised so as not to impede or interfere with the operation, maintenance, or use of the Buchanan Field Airport . 14. Prior and Collateral Agreements . This agreement shall constitute the entire agreement between County and Company for the permit issued hereunder, and no other stipulation, agreement, or understanding, oral or written, express or implied, of the parties hereto or their agents , relating to the subject matter of this agreement and permit issued hereunder shall limit or modify its terms . This agreement shall, as of the commencement date hereof, supersede all prior agreements between County and Company for the permit issued hereunder, as stated in Section 2. 15. Taxes . Company shall properly and timely pay all taxes and assess- mems which mai: be levied or assessed on any interest or property in the ownership of the Company which is located within the Airport Area. 16. Compliance With Lairs . Company shall obey all rules, regulations, orders , and ordinances of the County including but not limited to all fire, safety, and health regulations, now existing or hereafter amended . Company shall further obey all rules and regulations of all public agencies having jurisdiction over the Company or the Airport Area in- cluding but not limited to the Federal Aviation Administration, Bay Area Pollution Control District, and Federal Energy Office. 17. Time of the Essence. It is understood and agreed that time is of the essence of this agreement and of each and every term, covenant , and condition thereof. 18. Default. If Company defaults in performing the promises or condi- tions herein, County may at its option immediately cancel the permit issued hereunder. No waiver of default on any of the terms , covenants , or conditions in this agreement shall be a waiver of any subsequent default of the same or any other terms , covenants , or conditions herein contained. 19. nondiscrimination. Company agrees to furnish good, prompt , and efficient service, including furnishing o' supplies (including sale thereof) as well as furnishing of service, adequate to meet all the demands for its service within the Airport Area; to furnish said service 00M ,:9 Ohl -4- on a fair, equal and nondiscriminatory basis to all users thereof, and to charge fair, reasonable, and nondiscriminatory prices for each unit of sale or service, provided, that the Company may be allowed to make reasonable and nondiscriminatory discounts , rebates , or other similar types of price reductions to volume purchases . Furthermore, the Company shall neither discriminate nor permit dis- crimination against any person or group of persons on the grounds of race, color, national origin, sex, or age in any manner, including but not limited to discrimination prohibited by the Federal Aviation Regulations, Part 15. 20. Further Nondiscrimination Provisions . The Company for itself, its heirs, personal representatives, successors in interest, and assigns, as a part of the consideration hereof, does hereby covenant that in the event facilities are constructed, maintained or other- wise operated on the Airport Area for a purpose for which a Depart- ment of Transportation program or activity is extended or for another purpose involving the provision of similar services or benefits, the Company shall maintain and operate such facilities and services in compliance with all other requirements imposed pursuant to Title 49, Code of Federal Regulations , Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally- assisted programs of the Department of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. The Company, for itself, its personal representatives , successors in interest, and assigns, as a part of the consideration hereof, does hereby covenant that (1) no person on the grounds of race, color, or national origin shall be excluded from participation, denied the benefits of, or be otherwise subjected to discrimination in the exer- cise of the rights granted herein, (2) that in the construction of any improvements on, over, or under the Airport Area and the furnish- ing of services thereon, no person on the grounds of race, color, or national origin shall be excluded from participation in, denied the benefits of, or otherwise be subjected to discrimination, (3) that the Company shall exercise the rights granted herein in compliance with all other requirements imposed by or pursuant to Title 49, Code of Federal Regulations , Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally- assisted programs of the Department of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. 21. haste and Quiet Conduct . Company shall not commit, or suffer to be committed, any waste upon the Airport Area, or any nuisance or other act or thing which may disturb the quiet enjoyment or the use of the Airport Area or the Buchanan Field Airport . 22. Notices . Unless written notice is given of change of address , any notice to be giver. the County shall be addressed to the Contra Costa County Public :orks Director, 6th Floor, Administration Building, Martinez, California, 94553, and any notice to be given to the Company shall be addressed to it at 2500-16th Avenue, S.W. , Seattle, Washington, 98134. 00224 f i IN WITNESS WHEREOF, the parties hereto have caused this Agreement to '+ be executed on the date first hereinabove written. � COUNTY OF CONTRA COSTA TEXACO, INC. By. ?? �� By . '40w 4 irman, BotLrld of rvisors ignature rice=Pres/dent ATTEST: (Title) J. R. OLSSON, County Clerk [CORPORATE SEAL] By : , Deputy REC MMENDED FOR APP VAL: ublic Wo ks Dir ctor Supervising Real Property Agent Air rt Manager It County Administrate APPROVED AS TO FORM: John B. Clausen, County Counsel Dep tv ` �`�° 00225 I i t . r • �Ne P } ( r �1 L}J I� CAM, t1 a' X9 u r,,000 CAL 1/0 r' ! AVS'rT TANKt5'sr-1 %low 0=04 Com 1 . wl sx ;. ID r i X •� P j. tE-•«f p LJ p1, t..J 9:j In t�_....,�.�...�.« 0 t c y Q • 777��L^�r • lV bnw� +•� o a•a + ' n r n� . . a s u l �• t ox t f4 it, r••"Jm•.t� b � .a � � . . . .L I � I 1. 9 V LA Zto ��r«-a+•.-,'poi $ t ; � t i.t r••.•..•r'�i n.. r 71 .+ r • Ix r rr.KTT UK r ._ <000 GdL A9TO G1S TANK _ I _._�•�.. • ....-•._._ __ _ �9 ., � x.*e+•t. _�4su+..{,,qi'... •r,'J.•Y.J.:4J:�f .. l••� tp ID R• .y.�,lr.:.• ,•+rr^ i•.1.'�%' .l'ys � ..",Y ^a t 'J'- s. -.:..+.d'�:�....:. ... ...i-w..,w.+•4..rlxr••,-rw.r.�rr+�.rir'�.• .+•v:::•r.•r::.x..i.. �7 '•�':. n } l�,H • j Q0 list, • i ~3 1- t„f In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Authorizing Execution of a 2 Year and 1 Month Lease with William Smith and Lucinda Smith for the premises at 2910 Cutting Blvd. , 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 2 year and 1 month lease commencing June 6, 1976 with William Smith and Lucinda Smith for the premises at 2910 Cutting Blvd. , Richmond, California, for continued occupancy by the Medical Services Department. PASSED on July 27 , 1976 unanimously by Supervisors present. I 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 date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Auditor-Controller affixed this?-7th day of July . 19 7F Public Works Real Property Lessor (via R/P) , J. R. OLSSON, Clerk Buildings & Grounds _�' Medical Services Department By Deputy Clerk County Administrator 11 • 24 i!76 15m 00221 LEASE 2910 Cutting Boulevard Richmond, California Methadone and Mental Health Clinic 1 . PARTIES: Effective on" J U L 2 7 , 1976, WILLIAM C. SMITH and LUCINDA Y. SMITH, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, in consideration of the rents, covenants and conditions hereinafter expressed, hereby leases to COUNTY, and COUNTY hereby hires from LESSOR, all those certain premises, together with the improvements thereon, containing approximately 2,100 square feet commonly known as 2910 Cutting Boulevard, Richmond. COUNTY and its employees, agents, and invitees shall have the non-exclusive right to use the parking facilities located adjacent to the building, including parking facilities on LESSOR's adjacent property at 2900 Cutting Blvd. , Richmond. 3. TERM: The term of this agreement shall be for the period commencing June 6, 1976 and ending June 30, 1978. 4. EXTENSION: This lease may, at the option of the COUNTY be extended upon the same terms and conditions by giving LESSOR sixty (60) days prior written notice as follows: a. First extension 2 year term from July 1 , 1978 to June 30, 1980. b. Second extension 2 year term from July 1 , 1980 to June 30, 1982. 5. HOLDING OVER: Any holding over with LESSOR's consent after the expiration of the term of this lease, or any extension thereof, shall be construed to be a tenancy from month to month, and shall otherwise be on the same terms and conditions so far as applicable. 6. RENTAL: COUNTY agrees to pay to LESSOR an initial payment of $595.00 for the period June 6, 1976 through June 30, 1976, and thereafter a monthly rental of $714.00, payable on the tenth (10th) day of each month during COUNTY's occupancy. Payments are to be sent to LESSOR, 2900 Cutting Boulevard, Richmond, CA 94804. - 1 - Was Microfilmed with board order 4} _ W 7. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being re- quested to do.so by LESSOR as additional rental a sum equal to the increment, if any, in City and/or County taxes levied against the leased premises in any year during the term of this lease or extension thereof which may exceed the property taxes for the 1975-76 fiscal year (Pcl . #549-192-008) , said taxes being $1 ,148.76. 8. USE OF LEASED PREMISES: The premises shall be used during the term hereof for the operation of the County Hospital and for other purposes of conducting therein the business of the County. 9. UTILITY SYSTEMS: LESSOR shall furnish and maintain any and all electrical , water, plumbing, heating and ventilating systems in good working order, but shall not be responsible for any maintenance required because of abnormal or abusive use. Whether there has been abnormal or abusive us6shall be determined by the maintenance personnel of LESSOR and COUNTY. COUNTY shall replace filters in the heating system, lubricate said system, and perform periodic preventive maintenance to said system. 10. UTILITIES AND JANITORIAL SERVICES: COUNTY shall pay for all utilities, provide its own janitorial services and telephone services, and replace any and all electric lamps and ballasts in the lighting system. 11 . MAINTENANCE AND REPAIRS: a. LESSOR shall maintain the exterior of the building and all landscaping in good order, condition and repair, including all exterior doors and their fixtures, closures and hinges. LESSOR shall perform all gardening services at no cost to COUNTY. b. COUNTY shall keep and maintain the interior of the building 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. c. COUNTY shall replace glass windows broken by its' employees, agents, or invitees; if broken otherwise, LESSOR shall replace them. d. LESSOR shall be responsible for any code violations which may exist in the leased premises; provided that LESSOR shall not be liable for correction of code violations or CAL/OSHA violations which arise out of and are directly related to a change in the COUNTY's occupancy or use of said premises. e. COUNTY shall not suffer any waste on or to the demised premises. - 2 - 00�lG.7 12. FIRE EXTINGUISHER: LESSOR shall install one (1) fire extinguisher and shall annually service said extinguisher- at no cost or expense to COUNTY. 13. MINOR ALTERATIONS, FIXTURES, AND SIGNS: COUNTY may make any lawful and proper minor alterations and may attach fixtures and signs in or upon the premises which shall remain COUNTY's property and may be removed therefrom by COUNTY prior to the termination of this lease. LESSOR hereby grants COUNTY permission to install a Dutch door in the premises µ which shall be the property of COUNTY. Upon vacating the premises, COUNTY shall replace said door with a standard door. 14. 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 while said persons are on COUNTY business, and shall not bet 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 in conjunction with the performance of COUNTY business, and COUNTY hereby agrees to 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, with the exception that, 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 ~•rill be held liable. LESSOR agrees to 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 person or property when and if said persons or property are passing through or are in or around said demised premises and are not acting in conjunction with COUNTY business. 15. DESTRUCTION: If these premises or any essential part thereof be destroyed by fire, earthquake, or other casualty, this lease shall , in the case of total or sub- stantial destruction, immediately terminate, and in the case of partial destruction or damage, shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such destruction. Should COUNTY and LESSOR not elect to terminate said lease as provided in this paragraph, LESSOR shall forthwith repair the premises, and if such partial destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises, COUNTY shall - 3 - 00230 w be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date the demised premises shall be repaired by LESSOR. 16. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 17. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental_ payments due the LESSOR. tt 18. 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 in Section 12 herein) 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. 19. SUCCESSORS, ASSIGNS, .SUB-LEASES: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the executors, administrators, successors and assigns of the respective parties hereto; but without LESSOR's consent, COUNTY shall not assign this lease nor sublet all or any part of these premises nor permit the use thereof by anyone other than COUNTY, such sublessees, and their officers, agents and employees, although LESSOR may assign this lease without further consent from COUNTY. 20. INSPECTION: LESSOR reserves the right to enter the premises between the hours of 7:00 a.m. and 3:00 p.m. , Monday through Friday, or in any emergency situation, and to employ the proper representative to insure that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. - 4 - 00231 . ... .1 air 21 . PRIOR LEASE: It is understood and agreed that the executor of this agreement shall terminate the prior lease dated June 5, 1973 by and between the parties hereto as of June 5, 1976. 22. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. LESSEE LESSOR COUNTY OF CONTRA COSTA, a f political subdivision of the State of California By William C. Smith By J. p= Kenny By Ch rman, oaFd f ervisors i ;Luh nda Y. Smith ATTEST: J. R. 0 Clerk By Deputy RECOMMENDED FOR APPROVAL: 0' �arl By 0, _ County Administrator BY Real Property Agen ByIR Deputy Public Worksq)irector Buildings & Grounds APPROVED AS TO FORM: JOHN B. / USEN, County Counsel By Depu County Counsel - 5 - 00232 iy In the Board of Supervisors of Contra Costa County, State of California July 27 , 197( In the Matter of Approval of Lease with Standard Oil Company for Aircraft Fueling Facilities on Buchanan Field Airport. On April 9, 1974 this Board approved a request and plans from Standard Oil Company of California to modify its existing aircraft fueling facilities and enter into a new lease arrangement for the modified facilities; and A ten (10) year Lease commencing January 1 , 1975 at a rental of one cent ($0.01) per gallon of aviation fuel delivered by the Lessee for each preceding calendar month, and other terms and conditions of which this Board is apprised, has been tendered. On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that said Lease of the effective date of February 11 , 1975 is hereby APPROVED and the Chairman of the Board of Supervisors is AUTHORIZED and DIRECTED to execute said Lease on behalf of the County of Contra Costa. PASSED by the Board on July 27, 1976 by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. 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 cc: County Administrator affixed this27thday of July 1976 Lessee (c/o R/P) 01 Assessor (Possessary Interests) Auditor-Controller J. R. OLSSON, Clerk Airport Manager Public Works (2) BY Deputy Clerk N. IfYgraham. H-24 3/76 15m 00233 V • 3 1 n 3 1i r BUCHANAN FIELD AVIATION FUELING FACILITY LEASE 1. Parties and Date. Effective on Februgy 11 1975 , the COUNTY OF COPJTRA COSTA (hereinafter called "Lessor") , and STANDARD OIL C014PAIJY OF CALIFORNIA, WESTERN OPERATIONS, INC. , .fib a division of Standard Oil Company of California, a corporation, �� (hereinafter called "Lessee") , mutually promise and agree as follo s : 2. Purpose. The parties desire that Lessee lease an aviation fueling facility site at Buchanan Field. 3. Description. Lessor, in consideration of the rents, cove- pants and conditions hereinafter expressed, leases to Lessee that portion of Buchanan Field Airport (hereinafter called "The Airport") in the County of Contra Costa, State of California, described as the underground and above-ground areas as shown on Exhibit "A" attached hereto and by this reference made a part hereof. All sur- face and above-surface areas are expressly excepted from this Lease on all areas located on the airport "ramp" as that area is defined in the Contra Costa County Ordinance Code. 4. Term. The term of this Lease shall be from Janitar.%g I , 197-5 to Dec ber 31 s 1984 . After said expiration date thIs Lease shall continue upon the terms and conditions then in force on a month to month basis unless either party gives written notice to the other to terminate the Lease as of said termination date. Dur- ing any such continuation period this agreement may be terminated by either party hereto at any time giving to the other party thirty (30) days prior written notice. 5. Rental. In consideration for this Lease, Lessee agrees to pay Lessor on or before the 20th day of each and every month during the term hereof, commencing with the 20th day ofFahrijaj:y , 1975. 9 one-cent ($0 .01) rental for each gallon of aviation fuel delivered by Lessee to the lease premises or to anywhere at or on the- Airport during the preceding calendar month. o'. Use of Premises . The leased premises are to be used exclu- sively for the maintenance and operation of an aviation fueling ' facility and for all purposes incidental to or commonly maintained in connection with aviation fuelinP facilities. The County reserves the right to use the surface and above-surface over the underground portions of the leased premises, including but not limited to those . portions constituting the ramp and the aircraft operational area, for airport purposes, including but no; limited to the parking and maneuvering of aircraft and vehicles incident to the operation of the airport, in accordance with the property excepted from this Lease described in Section 3, above. Microfilmec 'Coard order 1 of 7 00234 o� a. 7. Work to be Performed by Lessee. Lessee covenants and agrees to remove all existing structures, including the aviation gasoline service station, on or above the surface over the leased premises; to pave the surface to conform to the existing ramp pave- ment in the area; and to construct a remote aviation fueling facil- ity as shown on Exhibit "A" attached hereto. All said work shall be completed within six months of the date first hereinabove written. Lessee shall submit all plans and specifications for the work to be performed under this section to the Public Works Department of Lessor and shall obtain its approval prior to performing said work. 8. Alterations and Improvements . Lessee shall not make any alterations , additions , or TRnrovement to the premises, other than as required by Section 7 herein, without the Lessor' s prior written consent. Any such alteration or change so authorized shall be at Lessee 's sole cost and expense. 9 . Indemnification and Hold Harmless. Lessee covenants and agrees to save, indemnify, and 'hold harmless the Lessor and its officers and its employees in their capacities as such, from all liabilities, claims, demands, or causes of action in any way arising from or connected with Lessee's use, maintenance or opera- tion of the lease premises or arising from or connected with act or omissions of Lessee, its employees, agents, contractors, invitees in, on, or about said prenises. 10 . Insurance. Lessee agrees to procure and maintain at its own cost and expense and at all tires during the term of this Lease, including any renewal thereof, owner's, landlord's, and tenant 's public liability insurance covering and insuring all parties hereto (including the naming of Contra Costa County as an additional insured) against any accidents or injuries to person or property arising or occurring upon the leased premises, and any ingress to and egress from the leased premises, in the minimum sum of Two Hun- dred Fifty Thousand Dollars ($250,000.00) for one (1) person, and Five Hundred Thousand Dollars ($500,000.00) for two (2) or more persons and One Hundred Thousand Dollars ($100,000.00) property damage. Evidence of such insurance shall be provided by Lessee by filing with Lessor, within 30 days of date first hereinabove writ- ten, a copy of the policy or policies, together with a duly executed certificate to the effect that the insurance required by this Lease is extended in favor of and consistent with the terms hereinbefore set forth. Said policy or policies or certificates shall contain the provision that written notice of cancellation or of any mate- rial changes shall be delivered to Lessor at least ten (10) days in advance of the expected date thereof. 11. Unlawful Use or Condemnation. At the option of Lessee and upon written notice thereof given to Lessor, this Lease shall terminate in the event that it is or shall become unlawful for Lessee to maintain or operate an aviation fuelin.-, facility on the 2 of 7 002 pRP �4 11 r, P Airport , or in the event any portion or portions of the leased premises shall .be condemned or otherwise conveyed for public pur-poses . Upon any termination of the Lease pursuant to the provi- sions of this paragraph, both parties shall be relieved from any obligation or liability thereafter to accrue. 12. Removal of Improvements. Any and all improvements, equip- ment , mach very and/or materials upon the leased premises erected, placed, or acquired by Lessee, either before or during the term hereof, shall be and remain the personal property of Lessee, and freely removable by it at any time or from time to time during the term of the Lease or within ninety (90) days after the expiration or any sooner termination thereof, provided, however, that if such " removal should not be completed within the said period of time, Lessee shall be deemed to have waived the right of removal and thereupon title thereto shall vest in Lessor. Upon any such remov- al, Lessee shall restore the premises to their condition prior to such placement . If Lessee waives the right of removal, Lessor shall have the option of requiring the Lessee to remove any struc- ture extending above the surface of the surrounding ground, to remove all products from the tanks, to fill the tanks with sand, to fill lines with inert gas, to cap ends of lines with concrete, and/ or to restore the surface of the premises flush with the surround- ing ground. 13. Maintenance and Repairs. During the term of this Lease the Lessee shall place the premises at its sole cost and expense in a good, clean, and sightly condition and shall continuously maintain the premises, improvements and appurtenances thereto, and the sur- face paving in such a condition. _ 14. Ingress and Egress. During the existence of this Lease the Lessee, its agents, employees, tenants and licensees shall have the right of ingress to and egress from the leased premises. How- ever, said rights shall be exercised so as not to impede or inter- fere with the operation, maintenance, or use of the Airport . 15. Assignment and Subletting. Lessee shall not and cannot assign, let, or sublet the leased premises for any purpose whatso- ever without obtaining the prior written consent of Lessor. 16. Prior and Collateral Agreements . This Lease shall con- stitute the entire agreement between Lessor and Lessee, and no other stipulation, agreement, or understanding, oral or written, express or implied, of the parties hereto or their agents, relating to the subject matter of this Lease shall limit or modify its terms . This Lease shall, as of the commencement date hereof, cancel and supersede all prior agreements between Lessor and Lessee for the use and occupancy of the leased premises . 17. Taxes . Lessee shall properly and timely pay all taxes 3of7 00236 r MIME g F A and assessments which may be levied or assessed on any interest or property in the ownership of the Lessee. 18. Utilities. Lessee shall pay for all utilities used by it including but not limited to water, gas, telephone, electricity, heat, trash, and scavenger expenses. Lessee's agent fixed base operator may pay said utility expenses for Lessee. 19 . Compliance with Laws. Lessee shall obey all rules, regu- lations, orders, and ordinances of the Lessor including but not limited to all fire, safety, and health regulations, now existing or hereafter amended. Lessee shall further obey all rules and regulations of all public agencies having jurisdiction over the Lessee or the leased premises including but not limited to the Federal Aviation Administration, Bay Area Pollution Control Dis- trict, and Federal Energy Office. 20. Nonexclusive Right. Lessee understands that within the meaning of Section 30d(a) of the Federal Aviation Act of 1958 there shall be no exclusive rights to conduct any aeronautical activities or for the use of any landing area or air navigation facilities upon which federal funds have been expended. No provision of this Lease shall be construed as granting such an exclusive right. 21. Surrender of Premises . On the last day of the term, or upon sooner termination of this Lease, Lessee shall peaceably and quietly leave, surrender, and yield up to the Lessor the leased premises, subject to removal of improvements pursuant to Section 12 of this Lease. 22. Time of the Essence. It is understood and agreed that time is of the essence of this Lease and of each and every term, covenant, and condition. thereof. 23. Destruction of Premises. If the premises or any essen- tial part thereof be destroyed by fire, Act of Cod, or other casu- alty, this Lease shall, in the case of substantial destruction of the premises, immediately terminate, and in the case of partial destruction or damage which prevents the occupancy of the premises of the Lessee, terminate at the option of the Lessee or Lessor, upon one party giving written notice to the other. In the event of any destruction or damage whatsoever, Lessor has no duty to repair or restore the premises for use by the Lessee during the remaining term of the Lease. 24 . Default. If Lessee defaults in performing the promises or conditions herein, Lessor may at its option immediately cancel this Lease, terminate all Lessee's rights hereunder, and re-enter the premises and exclude all other persons therefrom. No waiver of default on any of the terms , covenants , or conditions in this Lease shall be a waiver of any subsequent default of the same or any other terms, covenants , or conditions herein contained. 4of7 002K Y `•* • ' :� 110 25. Nondiscrimination. Lessee agrees to furnish good, prompt, and efficient service, including furnishing of supplies (including sale thereof) as well as furnishing of service, adequate to meet all the demands for its service at the Airport; to furnish said service on a fair, equal and nondiscriminatory basis to all users thereof, and to charge fair, reasonable, and nondiscriminatory prices for each unit of sale or service, provided, that the Lessee may be allowed to make reasonable and nondiscriminatory discounts, rebates, or other similar types of price reductions to volume pur- chases . Furthermore, the Lessee shall neither discriminate nor permit discrimination against any person or group of persons on the grounds of race, color, national origin, sex, or age in any manner, including but not limited to discrimination prohibited by the Federal Aviation Regulations, Part 15. 26. Further Nondiscrimination Provisions. The Lessee for itself, its heirs , personal representatives, successors in inter- est, and assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that in the event facilities are constructed, maintained or otherwise operated on the said property described in this Lease for a purpose for which a Department of Transportation program or activity is extended or for another purpose involving the provision of similar services or benefits, the Lessee shall maintain and operate such facilities and services in compliance with all other requirements imposed pursuant to Title 49 , Code of Federal Regulations, Depart- ment of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Depart- ment of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. That in the event of breach of any of the above nondiscrimina- tion covenants , Lessor shall have the right to terminate the Lease and to re-enter and repossess said land and the facilities thereon, and hold the same as if said Lease had never been made or issued. The Lessee, for itself, its personal representatives, succes- sors in interest, and assigns, as a part of the consideration hereof, does hereby covenant and agree as a covenant running with the land that (1) no person on the grounds of race, color, or national origin shall be excluded from participation, denied the benefits of, or be other-aise subjected to discrimination in the use of said facilities , (2) that in the construction of any improvements on, over, or under such land and the furnishing of services thereon, no person on the grounds of race, color, or national origin shall be excluded from participation in, denied the benefits of, or otherwise be subjected to discrimination, (3) that the Lessee shall use the premises in compliance with all other requirements imposed by or pursuant to Title 49, Code of Federal Regulations, Denartr:.ent of Transportation, Subtitle L, Office of tie Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department 5 of 7 00238 INS NMI W41'�ImqPo of Transportation-Effectuation of Title VI of the Civil Rights Act of 1964, and as said Regulations may be amended. That in the event of breach of any of the above nondiscrimina- tion covenants, Lessor shall have the right to terminate the Lease and to re-enter and repossess said land and the facilities thereon, and hold the same as if said Lease had never been made or issued. 27. Waste and Quiet Conduct. Lessee shall not commit, or suffer to be committed, any waste upon said premises, or any nui- sance or other act or thin, which may disturb the quiet enjoyment or the use of the surface on and over the leased premises or the surrounding property. 28. Notices. Unless written notice is given of change of address, any notice to be given the Lessor shall be addressed to the Lessor, Public Works Director, 6th Floor, Administration Building, Martinez, California 94553, and any notice to be given to Lessee shall be addressed to it at P.O. Box 2626, Oakland, California 94614 . 29. Collection of Fuel Dealers ' Fee. It is acknowledged by the parties hereto that Lessor and Lessee have legally binding agreements with Navajo Aviation, Inc. The Lessee has an agreement with Navajo Aviation, Inc . whereby Navajo Aviation, Inc . is the Lessee's fuel dealer at Buchanan Field and may operate a fueling facility as described herein. Lessor has a lease agreement with Navajo Aviation, Inc. which requires the payment of fuel flowage fees of two-cents ($0.02) per gallon for the privilege of selling and dispensing Lessee's aviation fuel at Buchanan Field. In order to simplify Lessor's accounting and collection of said fuel flowage fees , Lessee herein agrees to collect said fuel flowage fees from its • fuel dealer, Navajo Aviation, Inc. , and to remit said fees to Lessor at the rate of two-cents ($0.02) per gallon at the time of payment of the rental fee set forth in Section 5 of the lease herein. 6of7 00239 i i E E. E BUCHANAN FIELD AVIATION FUELING FACILITY LEASE IN WITNESS WHEREOF, the parties hereto have caused this Lease to be executed on the date first hereinabove written. COUNTY OF CONTRA COSTA STANDARD OIL COMPANY OF CALIFORNIA, WESTERN OPERATIONS, INC. /C/hairman, Board of SApervisors, (Signature) V ATTEST: 'Attorney in fact (Title) J. R. OLSSON, County Clerk By: Deputy V [CORPORATE SEAL] REC �rldEPIDED ZIFOR _ _ I L. FOR k. b i Works -Director Supervising Real Property Agent Airport Manager Cn County Administrator APPROVED AS TO FORM: John B. Clausen, County Coy�sel By:- Deputy y:-Dep- y MJB:lh 7 of 7 00240 too ..,\ .int ._..--•----• .� - ./!, "� � t �� y� t ' r -91 ".""or Is till . --Ll: i c�`ca���� I� n�` �X .--•-'_''.ter-- '"_`�� A/ • - .......... , i .5i� � a<. fi�`,ij�`+ Pit j���alt[ k{'� Qie �3�'� ,�`-t34�; 3 - V dr 3 d zi 1. Zbai to [ b _e:�Jfl- 'ns arse •, �� ! m 1 "fill, pa -EJ l3i�it sY E� <iff ►.d �w +� ytN • f •yJ< 73, Yd Jrn �!!<p rt..'raa zyR ,•G ,x5t ��z ,'i•91:1<1>t L. Y �'"�',k.:i - J':-4 z;�aa t- �d°a 4 <t - ti a s t b. ( .. <�t r•eF 4 dad p<�!r a t 12 1' 3rU= i i as t' P t Q * `�=��A� _ �y �rtit� t �•�_ 3 V It <�tK !4 794!4 < yy 0 y T �i1 et rL,1l,.d. ♦ •r•py4h ra ,,F,6 ►:..Z Y1*� �J�uliai apN.l i�Nb Is m i.1�T�t a °t}�"C i;ti soya.4, i J2 s• iSFq,Q r'`" jail - �E�+j• D^'p�} <4 T T bald t ri . 8+ Q �y.►1*�S•� bpi O rupa ,iib ZX Set ,Y► A Gwd� <l�< p �' 63 Pitt _ dca d'Q-biz 2-_a<�,s s�p£99 gq? ej69 L� 2 Pt .....-.� LS' '':a'r.f^�"-!moi• {j 49 7 to REt - u �a� C i, lilt,� - t }tf.-tea !i f Lai t1t : A z flit a 'C fs 11 ii 2t { alosl : : 1 + is =' 4"]r` } eel g it I ��;T 5 155 t �tL •i i �jr j tZ Y i �Q 3�p it S y41 ?b } Si* -•av!s`ews.? I` YV`•tp. + �`. it► Sw i :ti. 'J i t e x a-lF•(j11j *• _ _,_. }}++� �� i r aM ' At sr�su / ...1-':,? �' r t • •�t,ly ftG;:r, [• 1 f _�c f t —isMoir 1}J.PT I'I { In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Termination of Reirburserent Agreement Armando Bichara On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Armando Bichara who has made repayment in full Passed by the Board on July 27, 1976. 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. Witness my hand and the Seal of the Board of Originating Dept: Auditor-Controller Supervisors cc: County Administrator affixed this 27th day of July 19 76 J. R. OLSSON, Clerk i By Deputy Clerk H 24 12/74 - ,s-tir DlaXine D1. 1;-euf d 00243 TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on January 22, 1963 by Armando Bichara and recorded in the official records in the office of the County Recorder of this County on January 29, 1963 in Volume 4292 at page 94 is hereby released. Dated: July 27, 1976 By order of the Board of Supervisors. VRMANOF THE BO UPERVISORS Contra Costa ou y STATE OF CALIFORNIA County of Contra Costa On (date) July 27, 1976 before me, P pxine Ml- Pdeufeld a deputy county clerk of this county, personally appeared James P. Kenny known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. Janes R. Olsson, County Clerk by /Deputy County 01/irk (M 2029 11/72) 00, 1 6.144- Microfilmeg With board order i 0 t , In the Board of Supervisors of Contra Costa County, State of California July •27 , 19 76 In the Matter of Termination of Reimbursement Agreements Dessie I. Dewey Golda Nae Blair On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairr..an IS HEREBY AUTaORIZED to execute Termination of Reimbursement Agreer*nts which Was taken to guarantee renay ert of the cost of services rendered by the County to Dessie I. Dewey and Golda Nae Blair who have made repayment in full. Passed by the Board on July 27, 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 Originating Dept: Auditor-Controller Supervisors cc: County Administrator affixed this 27th day of July 1976 J. R. OLSSON, Clerk By Deputy Clerk H za 12174 - 15-M Maxine I:. NeufeYd 00245' 3 TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on November 29, 1940 by Dessie I. Dem and recorded in the official records in the office of the County Recorder of this County on June 12. 1941 in Volume 613 at page 125 is hereby released. Dated: July 27, 1976 By order of the Board of Supervisors. f C SAN OF THE D OF PPERVISORS Contra Costa Co ty STATE OF CALIFORNIA County of Contra Costa On (date) July 27, 1976 before me, Maxine M. Neiffe.La a deputy county clerk of this county, personally appeared Ames P. Kenny known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk by 0024 6 Deputy Couty lerk (M 2029 11/72) Microfilmed with board orae' �n TERMINATION OF REDIBURSEMENT AGREEMENT The REIMBURSEMENT AGREEMENT and NOTICE OF LIEN executed on November 9, 1959 by Golda Mae Blair and recorded in the official records in the office of the County Recorder of this County on November 14, 1959 in Volume 3424 at page 577 is hereby released. Dated: July 27, 1976 By order of the Board of Supervisors. C IM N OF TRk BOARID OF PERVISORS Contra Costa Co y STATE OF CALIFORNIA County of Contra Costa on (date) July 27, 1976 before me, Maxine M. Neufeld a deputy county clerk of this county, personally appeared James P. Kenny known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk b� , C Deputy County le ': 24� (M 2029 1.1/72) Mi crofilmed with board order � Y In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Approval of Contract #26-008-2 with William Roth for speech consultation services for County Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 426-008-2 with William Roth for provision of speech_ consultation services for County Medical Services for the period July 1, 1976 through June 30, 1977 at a cost of $1,920 in County funds. PASSED BY THE BOARD on July 27, 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 & Grants Unit Supervisors cc: County Administrator affixed this 27th day 19 7A County Auditor-Controller4�Q�. J. R. OLSSON, Clerk Contractor �-County Medical Servicesn .—P-2-2- Deputy Clerk Ronda Amdahl EH:dg (� [� H 24 8/75 20M W 48 {MAIF Contra Costa County Standard Form SiiUi:T FORM SERVICr CCNTPr1CT 1. Contract Identification. Number 26 - 008 - 2 Department: Medical Services Subject: Speech consultation services 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: WILLI1101 ROTH Capacity: An individual Address: 996 Union Street, San Francisco, California 94553 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. 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 $ 1920.00 6. County'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: ( ) hour; or FEE RATE: $ 40.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 48 service unit(s). 7. Contractor's Obligations. Contractor shall. provide the following described services: Consultation in speech problems for County-selected patients in the time, place and manner required by County. In relation to this service Contractor will: (1) Interview patients, examine appropriate medical records, and consult with Medical Services staff, as'necessary. (2) Diagnose speech-related problems and prescribe treatment for those problems. (3) Advise County-employed therapists on a course of treatment for each referred patient and provide ongoing consultation for the course of treatment. (4) Follow each referred patient's treatment and progress and revise the diagnosis and treatment plan as needed. One session, for payment purposes, shall be defined as the provision of at least three (3) full hours of such services. 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 consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting fram 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! 4'1 ` �,�. J. P. Kenny 4 i;, irnzcn, B-cu,u of Superviso Designee Recommended by Department (De ignite official. capacity) D By (Form approved y County OV��J Designee (A-4620 Microfilmed with board order �a �s �._. i i _ v In the Board of Supervisors of Contra Costa County, State of California July 27 11976 In the Matter of Approval of Contract Extension with Judith David, PhD. for Training Staff of the Pittsburg/Antioch Diversion Project 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 extension with Judith David, PhD. for training staff of the Pittsburg/Antioch Diversion Project from June 30, 1976 to October 31, 1976 at no additional cost. PASSED by the Board on July 27, 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: County Probation Officer Supervisors Attn: IV. C. Donavan affixed this 27 laay of_ July 19 76 Contractor -- c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator Deputy Clerk Ronda Amdahl H-243/7GISm 00250 I 1K., fi zvzre ss c . s i 1 CCC Standard f=orm May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35032-316-728-2310 Departrr*nt: Probation Subject: Staff Training for Pittsburg/Antioch Diversion Project Effective Date: July 1 , 1376 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: Judith David, PhD. Address: 643 - 38th Street, Richmond, CA 94805 3. Extension of Terri: The term of the above described contract between the parties hereto is heresy extended from June 30, 1976 to October 31 , 1976 f unless sooner terminated as provided in said contract. 4. Pavment Lim t: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S gone 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 CO!iTaA COSTA, CALIFORNIA CONTRACTOR By �� J. P. Kenn By ,CZ. 42 G� Cairy , Board of Su r Attest: County Clerk vis Designate official capacity in business and affix corporation seal) 'gy�]--,C� C^c Deputy Ronda Amdahl State of California ) ss. County of Contra Costa ) RECO:y"'ENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By g oil ,.t�; �_ ti� known to me in those individual and -C ?R03A71 TON OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- y tion or partnership named above executed COUNTY AD".1: 1STRATOP, the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FOFLM: County Counsel directors. BY Dated: DEPUTY Original contract (2/1/76-6/30/76) form approved by County Counsel. Notary Public/ Deputy County Clerk �tIl11It1/111111111tf7172ltfiltit211t15i7{tlftllElfltfiffii OFFICIAL SEAL HENDRI,' W. M. BYL NOTARY PUBLIC - CALIFORNIA 0 C COUNTY OF CONTRA COSTA My Gr.,T::;;,n E.p,:es October 30,1977 p'IIItI1IUl/IIIIIItI{:I7t11IIIIII{Ililt771:{Illlllllllllla with board order M,crotiimea 00 51 I � In the BoIrd of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Agreement #29-006-1 with the State Department of Education for Implementation of A Child Nutrition Education Project WHEREAS the Board on March 30, 1976 approved submission of grant . funding application #29-006 to the State Department of Education for $47,295 to fund a Child Nutrition Education Project and authorized R. E. Jornlin, County Welfare Director, to enter into negotiations with the State Department of Education to formalize an agreement to implement said Project in Contra Costa County; and WHEREAS said agreement has been completed and consists of the following documents as received from the State Department of Education: 1. A project approval letter, dated June 28, 1976, from the State Department of Education (requiring signature of acceptance); 2. An Appendix A, representing a revision, dated May 28, 1976, of the County's original grant funding application and project proposal; and 3. An Appendix B (Fair Employment Practices Addendum) ; and WHEREAS said agreement provides $25,948 in State funding to operate a Child Nutrition Education Project (State Number 07-00000-03080-6-01) from June 30, 1976, through June 30, 1977, as more particularly set forth in said agreement, with said Project to be operated directly by the County Health Department through an Interdepartmental Agreement with the County Social Service Department which shall be responsible for receiving the State funding and administering the overall Project; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said agreement (County 1`29-006-1) with the State Department of Education, and IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to complete a written Interdepartmental Agreement between the County Health Department and Social Service Department to implement said Project. PASSED BY THE BOARD on July 27, 1 976. 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27�?; day of July 19 County Auditor-Controller ; J. R. OLSSON, Clerk County Welfare Director Deputy Clerk �-�+-• cL-ti� . County Health Officer BY - � � p ty State Department of Education Ronda Yidaiil RJP:dg VVf_2 7 H 24 8/75 10 'i fJ _. GNov WILSON FILM Superial-n dent of Public instruction .1 Direc:or c'.Education 1 STATE OF CALIFORNIA DEPARTMENT Or EDUCATION STATE EDUCATION BUILDING, 721 CAPITOL b1AL, SACRAMENTO 95814 June 28, 1976 Project Plumber 07-00000-03080-6-01 Approved Funds $25,948.00 Approved Date June 28, 1976 Funding Period June 30, 1976- June 30, 1977 Mr. Robert E. Jornlin, Director Contra Costa County Social Service Dept. 1''1�+'1�°=P29 - 00 )- r ILa. 2401 Stanwell Drive X200 Concord, CA 94520 Dear Mr. Jornlin: The California State Board of Education has approved the implementation of your "Nutrition Education Application submitted under provisions of the State Child Nutrition Facilities Act of 1975. This approval letter and your project application with addenda, as attached (Appendix A) constitutes an agreement for conduct of the program in accordance with the laws, regulations and admin- istrative directives, subject to the following conditions: EXPENDITURES: Expenditures by the Child Nutrition Entity shall conform to the approved project and with provisions of the Education Code, other applicable State of California rules and regulations, and with the California School Accounting Manual . Obligations may be incurred as of the above funding date, but not beyond the ending date specified. PAYMENT: The state shall reimburse the Child Nutrition Entity for actual costs pursuant to this agreement and in accordance with and limited by the approved budget herein. Said budget is set forth in Appendix A. The state shall reimburse the Child Nutrition Entity upon receipt of quarterly invoices in triplicate. Such invoices shall be in reasonable detail and cover the Child Nutrition Entity's costs for the reporting period. Quarterly fiscal claims must be postmarked within fifteen days following the end of the reporting period to be considered for payment. If claims are not received within the specified time frame, payment may be held over until the next payment period. The state shall pay the Child Nutrition Entity the amount claimed unless the state determines that the amount claimed is not in accordance with the provisions of this agreement, but payment by the state shall not preclude a subsequent determination by the state that all or a portion of such claims was not allowable. iVocrofdrned with board order, 00253 t � ' 1 June 28, 1976 Page 2 QUARTERLY PROGRAM REPORTS: The Child Nutrition Entity small file a quarterly program report on an exception basis. Such reports shall be filed when deviations of project plans and timelines occur and shall be filed on forms prescribed by the state. FINAL PROJECT REPORT: A final report shall be filed by the Child Nutri- tion Entity at the end of the funding period, June 30, 1977. Such report shall have a minimum of three parts: Statistical Report, Narrative Report and Financial Report. The final project report is due within 90 days after the expiration of the funding period. Twenty-five percent of the final request for payment shall be retained until the final report is filed with the department. BUDGET TRANSFER: Minor transfers among the budget classifications may be made by the Child Nutrition Entity if there is no change in the pro- ject. When a change in the project requires an adjustment of the budget of more than 20 percent, a request shall be submitted to the department for approval on prescribed forms prior to the revision. PROGRAM REVISIONS: Any change in the project program must be approved by the department. Such changes shall be made on prescribed forms and include any modification of project objectives, activities, timeline, evaluation design or change in staff or staff assignments. RECORDS: The Child Nutrition Entity shall maintain adequate financial records and other evidence, in accordance with generally accepted ac- counting practices, pertaining to costs incurred under this agreement and shall matte such records available to the state at all reasonable times during the period of this agreement and for a period of three years thereafter. RIGHT TO REPRODUCE AND/OR PUBLISH MATERIALS: The state reserves the right to reproduce and/or publish and to grant to any other parties the right to reproduce and/or publish any materials resulting from this agreement. State reserves the exclusive right to copyright such studies or materials. FAIR EMPLOYMENT PRACTICES ADDENDUM: The sheet marked "Appendix B, Fair Enployment Practices Addendum is attached hereto and by this reference incorporated herein. ON-SITE VISITS: At least one on-site visit shall be conducted during each funding period by the state. The Child Nutrition Entity shall make available during such on-site visit(s) , staff and records for discussion and review. 00254 June 28, 1976 Page 3 All correspondence, reports and transactions shall be submitted to: State Department of Education Nutrition Education Project Office of Curriculum Services 721 Capitol Mall Sacramento, CA 95814 (916) 322-5420 This letter is submitted in duplicate. Please have the Child nutrition Entity's authorized agent sign one copy as acceptance and return to the above address. Sincerely, 0. D. Rus ell Acceptance: Associate Superintendent Chief, Division of Financial Resources and Conditions contained Distribution of Aid herein are accepted: ODR:j eb Attachments P, enny thorized Agent 0055 CUE J' _ Contra Costa County Dept. of C0NTkA COSTA COUNTY APPOIDIX social Welfare /971,"HUMAN RESOURCES AGENCY � l� Health-Aedicol-Social Service Concord, Co. 94520 Claude L. Van Aarter, Director Telephone: (415) 372-4640 R. E. Jornlin, Director May 28, 1976 Ms. Violet Roefs, Coordinator Plutri ti on Education Office of Curriculum Services California State Department of Education 721 Capitol Mall , 3rd Floor Sacramento, California 95814 Dear Ms. Roefs: Attached is the revised proposal for the Contra Costa County Child Development Ill'utrition Project. Thank you for all of your help. Sincerely, Louise Larson Child Care Coordinator LL:an Attachment 00256 r: �; �, __ -------------------------- -. X6' _1 -.all•fo nia State Department �••i of Education • 121 Capitol. `;all 07-00000-03080-6-01 �.-ccramento, CA 9531' County District Code _ t i• 3.0 APPLIC MO:i `.4'011UMS FOR 2:UTRITIO-1 EDUCATION PROPOSALS CONTENTS PROPOSAI. CO'.1TI.ETION CHECKLIST PAGES; CF'ECK OFF 3.1 CO►Er DOCUM—E-1:T. ......... ............. .. ........ . .. 8 (2 pacles) 3-2 ASSi32\CF.S................. ....................... 10 3.3 RE5OL TION. ....................................... attached at end . 3.4 AnSTR_ACT........... ................................ 11 3.5 T:ATIO'��i. .............. . ......................... 1.3 ' 3-6 .12EEDS ASS SSME:... . ... ......................... .... 13 (2 pages) 3-7 1'RO,;ECT D SCRIPT mi. ................. ............ 15 47 pages) 3-8 :SA?AGE_'`IENT TI=:E F=M-Z, FISCAL YEAR 1976 - 1977.••• .1.7 _Lays- 3.9 -III,-TR I T IC_i PROJECT STAFF. .. . ... ._._... ........... ... 19 2 ac 4S) 3.10 PROJECTED FI1.IDI:;G.... ......... ...... ......... .... 21 .3 pa ps Addendu-m CU-R-:tICULtR1 PI��l�i--------------- ----- ---- 22 Q pages) Letters Of Support 7 0025 IA NUMMER• 29 - 000 - 1 California State Department of Education 07-00000-03080-6-01 721 Capitol Mall Sacramento, CA 95814 County District Code - 29 - 00b 3.1 C0VER DOCUMENT 'NUTRITION EDUCATION PROPOSALS Fiscal Year 1976 - 1977 The applicant designated below hereby applies to the California , State Department of Education for a grant of funds to provide activities and services for meeting educational needs as set forth in the application. Legal name of Child Nutrition Entity: -Contra Costa County Social Service 'DPU _Y+mPnt Street address: 2401 Stanwell Drive 1#200 City or town: Concord ZIP Code qdS-)Q Authorized representative: , ' Robert E. Jornlin Director,-. Social Service Department (415) 3.72-4612 Na aaa :/� �� Title Telephone number) March 24, 1976 Signature �_-` Date signed Helen Torbet, R. D. , Public Health'Nutritionist, Health Department (415) 372-2591 Qroject director (Telephone number 1. Participating Schools/Centers 2. Address 3. Principal/ 4. Age/Grade Span Apostolic Temple of Truth. 125 So. 13th S Director in School/ Day o Rev. Vernon i Center Robinson 0-10 yrs. YWCAof Contra Costa County 3230 Macdonald Ave Carol Jimison Richmond GRCDC Child Care Center 445•- 8th St. Brenda Sharp 2-10 yrs. ` Opportunity Children's Center 1849 No. 7th St. Rose [,Wilkerson 0-10 yrs. Richmond Children's Center - Admi.n.Offices: !Spry Fall 2-12 yrs. 6 centers }.=j— c� Richmond Rodeo Child Development : 2nd & Lake Sts. Marian 2-10 yrs. Center lRodeo ~G71kPIn 8 ' 00258 07-00000-03080-6-01 County District Code 3.1 COVER DOCU:•E-'vT (cont) NUTRITION EDUCATION PROPOSALS Fiscal Year 1976-1977 1. Participating Schools/Centers 2. Address 3. Principal/ 4. Age/Grade Span in Director School/Center Concord Child Care Center 1736 Clayton Rd. Lane Nemeth 3-5 yrs. Concord Diablo Valley Child Care 404 Gregory Lane Liz Haney 2-10 yrs. Center Pleasant Hill Martinez Early Childhood Center 615 Arch St. Ken Jaffe Martinez "Express Yourself" 867 E1 Pueblo Ave_ Hiawatha 5-10 yrs. After-School Program Pittsburg Bradley Marina Extended Day Care 809 Black Diamond Diane 5-12 yrs. Pittsburg Kavanaugh Pittsburg Children's Center 950 El Pueblo Mildred 2-5 yrs. Pittsburg Brewer Wee Pals Children Center 833 Second St. Marge Nail 2-10 yrs_ Brentwood West Pittsburg Child 3105 Willow Pass Bette 2-6 yrs. Development Center Pittsburg Boatmun Wilson Riles Preschool and 875 E1 Pueblo Frances 2-5 yrs. Satellite Home Pittsburg Green 8 (cont) OV��J r. ,E:11 29 06 _ � NU M 5 L 2 ---------------------------------- 07-00000-03080-6-01 County District Code L 3.2 ASSURANCES 2 9 " Fiscal Year 19 76- 19 77 1. Project- staff has considered available information concerning community needs, and special education needs of culturally different children in the program area. 2. Project staff and local administrative staff were involved in the planning and will be involved in the implementation and evaluation of the nutrition program for pro- ject schools. 3.. The governing board of the district or agency has revie::ed .and approved the proposal. / ✓ LC/CZ - Orlyn W d, M.D. , County Health Officer March 24, 1976 Signat re of Project Manager - Date March 24, 1976 fiolber t t E. J arfilin, Co un y Director, Social Service Department . Signature gf,-Authorized Representative Date 3.3 RESOLUTION - Attach the district or agency governing board resolution which certifies the - approval of the governing board to enter into an agreement with the State Depart- ment of Education for the purpose of implementing a nutrition education project. 10 O 00260 - 07-00000-03080-6-01 i • County District Code 3.4 ABSTRACT 2 9 •• 0 06 Please do not exceed this one page. Name and address of Title of Project child nutrition entity : Contra Costa County Child Development Social Service Department Nutrition Program 2401 Stanwell Dr. , Concord 94520 • - County ( Contra Costa ) Projected Funding Level Program year for Number Served for Project Year: which funds are 1976 to 19 77 20 Child Care Centers (Public) _$ 25,948 requested: in ludino a Droximately 1248 Primary Target Population children. - Children 0 to 5 enrolled in publicly funded child care 1: PROGRAM GOAL: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 0 to 5 who receive child care at publicly funded child care centers by providing information and training sessions for staff, parents,- and children. 2. MAJOR OBJECTIVES: 1 .0 ' To raise level of nutritional knowledge of child care providers. f 2.0 To improve nutritional practices of child care -personnel . 3.0 To raise availability of nutritional. information of parents advisory councils. 4.0 To raise level of nutritional knowledge of parents. 1� 5.0 ..To increase level of information regarding nutritional quality of ethnic foods. .J.O To develop healthful food habits among children. _ 7.0 To provide technical assistance and resource information: 3. ACTIVITIES TO ACHIEVE OBJECTIVES: - r 1 .1 On site monthly visits to centers and two weekend workshops. .l Written evaluation of food program practices. T 3.1 Make available 5 informationaT nutrition handouts every other month beginning 10/1976. =.i Meet with each parent advisory council every 3 months. 5.1 Include group representative in staff selection. 5.2 Food demonstrations geared to ethnic composition of group. 5.1 Nutritionist will work with children. 7.1 Compile resource information. 7.2 Explore cooperative buying. - 00291 - 07-00000-03080-6-01 1 County District Code 3.5 RATIONALE V o Fiscal Year 19 76 - 1977 Although this proposal is being submitted by the.Contra Costa County Social Service Department, it has been developed jointly by the Public Health Departnent, the Social Service Department, the West, Contra Costa. Child Care Council and the East-Central County Child Care Advocates. The Program is designed to serve all of the children, 5 and under, who receive child , care in this county's publically funded child care centers. Contra Costa County is unique in its ability to generate interagency cooperation and in- volvement of the private sector of the cor.�munity. Many groups here are interested in and committed to quality child care- The Social Service Department has a contract in the amount of $387,560 with the State Department of Education for the .provision of child care to Title XX (Social Security Act) eligibles. There are 20 child care facilities (13 agencies) funded through the State Department of Education which also serve Title XX eligible and other children. Repres-. entatives from these facilities are involved with two child care advocacy organizations - the West Contra Costa Child Care Council and the Central-East County Child Care Advocates - which meet monthly to share information and coordinate their services. The Contra Costa County Children's Council ; consisting of members of both of these groups and others, has now been formed A representative of this organization will join in the selection of personnel hired for this Nutrition Education Program. At each of its monthly meetings, this organization will receive a report on the progress of the Nutrition Education Program and their advice and suggestions will be solicited. Thus, the Nutrition Education Program will receive maximum exposure among-persons interested in provision of quality child care and will be an integral part of the county's Child Development Programs. 3.6 NEEDS ASSESSMENT Fiscal Year 1916 - 1912 In Contra Costa County in April 1975, there were 46,169 women between the ages of 15 and 44 employed full time *(1). 28 percent, or 12,917 of these women had children between the ages of 0 and 5 *(1). Thus, at least 12,917children under five were receiving care from someone other: than their mothers.. . These children are cared for in a variety of ways - including car. in their homes, in publicly-funded centers and in private centers, and-in family day care homes.- At present, there is no systematic method of providing nutrition information to the caregivers of most of these children. The nutritionist employed by the Public Health Department works with both public and private child care providers who request her services and 'she has becone aware of a great need for systematic nutritional education for infants and pre-school children. Two public day care centers in this county now provide care for infants and two others are considerin, being licensed for this type of care. Since there is a high risk to infants if safe and nutri- tional food practices are not followed, the .need for nutritional education for their caregivers is crucial . Dr. Orlyn Wood, Director of Public Health for Contra Costa County, concurs that there is a great need for nutritional education. She cites the Public Health Department experience over a 3-month period in 1976 when that Department did 500 health screenings per month for persons under 29 and found 180" had hemoglobin readings of 11 mg% or below and 8% had hematocrit readings of 30 mg% or below. (continued, 13 attached) *(l) .1975 User's Guide .to the Special Census for Contra Costa County uUJWs2 A - 07-00000-0380-6-01 07-00000-0380-6-01 County District Code 3.6 NEEDS ASSESSMENT (Cont.) Fiscal Year 1976- 1977 A large proportion (36.1%) of Contra Costa County's households have a family income of $11 ,999 or less *(1). The County is industrial in the Pittsburg and Richmond areas and agricultural in the Brentwood-Oakley areas, while the central part of the County is known as an affluent bedroom community. Richmond area population is 36.9% Black *(2) , while Brentwood-Oakley is 31% Spanish-speaking *(3). Overall , the County's population is 86.9% White/Caucasian *(1). Of the adult population, 1'0.6°' have not completed high school *(1) , while 29, have had four or more years of college *(l) . Since the children receiving child care have parents with this varied ethnic, income and educational background, the Contra Costa County Child Development Nutrition Program will use a variety of techniques and demonstrations so that cultural and ethnic preferences can be incorporated into sound nutrition practices. The Contra Costa County Nutrition Education has chosen to serve children between 0 and 5 who are enrolled in publicly funded child care centers. There are approx- imately 1 ,248 children 5 or under in these centers. They are eligible for service under the California Nutrition Facilities Act of 1975. Each of the 20 centers in the group has a parent advisory council which advises on policy and program. The child care facilities served by the proposed nutrition program are in all parts of the county from Oakley at the far Eastern side to Richmond in the far West. There are three facilities in Central County. Children from public assistance supported families are at the top of the priority list for publicly funded child care service while other low income persons (up to $12,000 per annum for family of 5) pay on a sliding scale basis. Because of the specialized nature of nutrition services, the Social Service Depart- ment would transfer the administration of the proposed Child Development Nutrition Project to the Contra Costa County Health Department. Although these two agencies would administer the program, ongoing program policy will be determined by child care center advisory councils which represent persons served by the project and by the Contra Costa County. - 13 - (continued) x(1) 1975 User's Guide to the Special Census for Contra Costa County *(2) Richmond Planning Department - 1970 *(3) Contra Costa County Planning Department, March 1976 00263 N cis to O ;J L -" -> L C O •rte-• . C 00 S+ O '••t CJ N C 4J (A • V Q •r•r N CJ M 41 � O CI N C t0 r-- o ul rn o - i O �> C) >. N O CD A, L .a E 4J U r•- u) o O C .- C• AJ S. N O C C I to to 0 o CD o a r•� a a s Z w C-s= O O .----•- O U O C ..4 -r r- O C.4--r 4-3 CO Lo4-)•J iCJ iE vi 4-- c I. s= t0 0) LM C.•r- E•a _J-r s d iJ L tm e0 0 > U t0-0 s- 4 e- >4- CJ cm ? C-•r ="O CJ O.-- O VW0 C r-- SroCL 0SS... tinno o•a •.+ UL= t0LU • 4J QJ -8 • -2 CJ uZ C•C - - sn --1 -r--ts-u O >> > to s= L to U++ • 'r C •.i •r N O CO •r s` 4- s+ > U 3 C s= p �! A aJ.c-CJ O E H H 45 4J C7n U 64 -r t0 QJ C•r O+r O to QJ U os- 010 H 1 a..0 to •'r QJ +J CJ Q � O 1 -r+1 U r iJ t0 t0 f-t $4 -i 49 (U r W al d r t0•a • � U C C at0 / to o O. to 4J-O to to 4J-r- : O . C t ul W u7 QJ 02 CJ QJ•r 4J @ to L .1J Z�R t- a C. U CJ W -A aj N G O 4-(D . is. -d a.► _ cm N t0 V V y a1 O tn O 3:"0 . - O > C- d OC-rtn� O' CJ >.r i3.- CL-r-4-3 QJ O t r . C3 u4- �► la.- � to Ln u) O .. . eJ 4- r c t0 S- "0 -a L t0 .oi c t0 S- a U .:•-� - �-- .4-3 - t0 4J 4rte.+r -r- 0 en L w Qi C O n 3 C .0 T S. •r ci -r 3 S► c CL r-r- VJ lX7 40- cd> - QJ O CJ CJ N i3 C"a e0 C O O L-O C) =-r QJ O 4-3 C 4- O QJ•iJ 7 > L to 4-• to CL t0.0 NI-0 CL . Im 4J O CJ W N CJ U -IJ C.) QJ m S- 4J r QCJ C.r Q CA C• 4- tU QJ ul t0 L 1 to C - to t0-r O M'O• c CJ C a'a•r to L ul L -0-r OUOOr- S- W wOCJ -P el-r-• r— CJ >-0 M . •r -r-r- L-O 90 4-•r- . 04JS- > SS--'7•- aC�.JVNJOC=.JUr- SO-,=r cu C7 C.C-O O m U a U go td r- QJ eii_0 r--M ea 4- O-n LL'14-- Q}a r0•0++ •u '.0 eO L to J C .= 4-•a - s= C CJ to ..� 4J 3 10 =r-- O >y eJ r-- C) C+" O O s LL. 1 . +J 4J t0 U r >>N t0 t0 C U•1 +j4- CJ C m c U.0 C L eJ•O•r C c 11 0 0_0 O 'J^ CJ O TJ•r at O•r-r✓ W= O c O I> "r to•r r r v! C-r CJ t0 C.to 3 U•r r t PJ r- C•-) •r+�•r L*r +r-C U O 90 4J h t0 41 t0 u t0-r..r, C CJ C-r 4.1.r r Q �4J•O•r M O S•• E CJ L L U C.4J-t- L N QJ C t QJ S-r• I M-0 S- -� ;J C t0 4J-0 >>>b r CMA-r+J ao O C 4- c CJ S- O C-C O C C•r 4- O 4- 4-a .r h C O-r U 1J C t0 CLO COU QJ U •r Z O 004-4 N , 15 N O d r O u 4d 4J •�- • CO -e O a) •.I G 4)r O L C () q to CO) 4J to•e- 4! CS•r O C:) p td > N O > i O Li Q •.4 4-) C C 4J W a a) 0 0 0.O to 0 w ° CL `'� U) �q N 'a v W 41 S- > G O ca r co W S-4J ..� 3 a L i O O U L1 a 4- O a) Q) m 01 -a S- 4-) M a) U :2.4- a) 4-a) -r- O N >a a) a)-a a Or U U C-a S-•r- a) O-r• CU c-) i+1 U w 0 cc to 1.0 = S-n•J 0Q) •.I -r-r am cc 4-3'0E 13C 3 > Ecc rr y� 4.3 C QI aJ a)1� nI e0 r V 4)4-3 S- O s-� 1o1 m S- U. 6 U4-) a++ a) H r•1 a1-r $4 •r U.0 '•• . S-J3 - u3o� 0a a I a 0 H -p els o aC a Lo 0.s_ w eo 4-.0 eO G N �� ai - 94 O b U r 4 -: «s - U a •S. so� N ta w U-0 Q z-a ca :i .-a 04 r4 .1)r 1 U CX 04 q C.r y q !A O ,•N > . u a)_C 4J u d -a O N E U C > 030 0) S- w a- al W •rl N0 O t'CL .' ' - r > -V u •S- tai) •E - -; n • O U w O Er Q - SS-- 4 G -u 3 a) O N N _ O $4 •rt N L W N Ur 1�r•r S 3 es O•r a) 01•r-+1 U S- 7 N Clt S- en r 3 U LO o •"I O 3 a) to 1, 0 tat-a > '•e C Co" = S_ a O eLf C W i.1 r C U -34W-3-0 ' .•s - a UOr a-0 U Q In U4- I i ns 4- N • 4J O a) N N O cn C-) tm tT C «f >> e3 to S- O U • .1.3 a)-r- .r..� • . . C= eo 4••1 r a) 04-3 S- • -0 S-r U 4-) i O ea a) C 4-1 a U C 4.3 - t +U' 0 0.000> s0a))L) a I I .qE 0 s- E � .� v-v- i • W tm•a SE- "-) to O C a)-r• 0- F- •4-- U O 4 Q 64 .0 t C 0 OV r U r O • N N t5 r V co 0 1 Aj 4J Lf) to 4A Ai 0 4- %&a i.1 0 . 0 S- • co -4 o cm .,@ CJ 4- to to C-r C) $a C: 0 Co 0 r� S-•oto > o •I- CA 4).- a 4-1) M 41 (1)r 1 : =_0 CL 54 — CL 4J C Mr�- 4-1 ca 0 c 'to 0 C:cn .4- CD 4J 0 G 93 41 (D '-. 0 �4J.0 C) to s 0 4.) 0) 0 (A to CL C) a l CL .4 -r- -0 W 4- 0) U r= CO zi S-4- E r- %= =-r- ca U to >s to 0 to r-L-r- Crr to S- c-0 0 4 t C 0 E . CL cd C) C3 0 4- o (D go m CO MIR M: to C3 w 5= to Lr) 4J S- > oj -r- a, to 0 Gr CIE > > cl)'O S-4.3 -v4 a O-r--r-+3 C 4-3 C 41 CLr- -r"0 0) 0)� 0 IV = E� S- C 0 Q UC C u tP1 to = tz 0 Q) o C) o N Cl 5- S- S-4-) U)"O 4.3 td to 0 a .1 M Scu - S- 0 4-3 M (L)r- > CO 4J CLJ-- -r- =r-+3 to-r- F- u 4.3 0•r- C 0 M S- fA -r-'o to M-r-0 o s- v (1) o 0 ai 4J rd rd 4J-0 W 4-3 to C %0 0 03 U 0r CLO -� 4- E-= r= I . 4-3 a a -w-4J" 044 rto l S- u E.0*r- =1 E-4 -C 3: 0 >Ir- 0 0 0 U == S- fU S—a v.J = = (1)4-3C a- = to cs >1 a 0 al > 0 M CL S- 3:4J<= W+3 cc rn 0 4J= to U 4-3 to 1-4 3.4 S-*� $CU-4J(1) C4 IL) ctl 1 1to "0 t0 W IV 4.3 cc 0) -V +>. P. C3 a m °J =r-4- U a tts ti cu .0 0-r--0 a) 0 w cLf-- 0 -.> a 1 S- CL 0 0 03 a; w :03 Q! -*4-1-100 > to C, u 4J 90-0 4J M = (D C- to w M > CU m U3 .0a) W 4-3 4- 0 0 >J, in to I=- u 10 4- 4--V-- a) 41 cu S.. to 0 &1 a r--a C C aj*r-.)0 Cc O+1 ..4 () -r- t0+1 0 W=.0 If-- 0 cn Aj W Im-r- S.41 0r- *4, L> S- 7 m C 0 C M CLC��r-- W 4J 0 M LC) O 4--r- F= U,- > CO 4J = 47-0 > 4 0)U = C 0-0>,-r-4-3 Z3 0 0 C = cn 0) =4- 4-3 cr =3 to r_ 4) 0 rL to 4- • IVEr_ t0.)C) 0 cn-0 U M U) 0 W 4- 4J 0 (D 0 En m -0 0 C-11 0) m E W r- -r- 0 0 CTC -0 cn 4.3 tn-r- tO ca. to 0 0 M U)4-1 S- C r4-= U 90 4-3 C) -r C _-- • E c-= (L) >-,CL 0 .4.3 S- > to >.O 0 r-0 iJ 4-3 CO r- 4-1-r- Qj Mr-4- C: i t0 c a) S- •r- ar-O u (D a) ci = -= 0 5 C)- 0)-C= 4J 3: 10 41-r M 5-4J 41-C W 4-) 4-3 CL U 0 4- (1) c cl).� 0-0 (3) 0 C) • co W to = C o-- 0) :-- Q)4-) co-O o 4--0�.= m = to c co4 04-3 U U-r--0 a u-- 0 9 CV) to N W N r O 1 O O = S- t U C •^t •-- S•. I w a) to U > d•3+3 C. •r > t t tt •.•1 •.a U .t_)•� 4.3 O V = - 4- W " al C S. i3 S.. CO O C7i ••a 0 aJ r•r O U N 0 O t. C U C Ur Qa7+34- M O O O-a 4-•r O ao 7 T7 C• 1•4 CO U a) O 4- O t •a 4 •r J3 O -0 N 03 4-3 a)•0+3 O [in -P O C •U () O r aJ O O >) O ?. N S_ O E +3 O N C i+3 +3 O ++ C. •,j 4-3 C r .+ $ r •r 0)•r O G r at t0•r- OO O W =r i O a- C O •F3, S. C O•�•'- 1\ O =.a 7 w 4- a) S•. 4J C C•C O U O .-t O a) a O N•r O +3 S- > G N O = 4.3 = S-•� •r a) Ul O +3 t E•r• N O 4.3 r S-4.3 ..t N U •0 0) C. C.a) O N J N O > 0 0 0 0 0 C U tt'1 O O .0 i O +3 O C >'O 4-) S- go C Or C N co S_r a) > C r C V S- a) 00. •r to C•r S.+3 r -0 1 •r O O O 4-)-0 J U C 0 E-= C -4 O 0 N_0 N > O0= 0) •r 4- U+3 > t) +3 a O 0 +3 1� i 0 Ac 3 o 4-3 S0.- M•1 O� tT-e- 14 N a)•r a) 96 O r O 4-2-, a) S- C. 1 C> SO C S 0+-3 C U Q C% O4Jt +3 O OL. r CD CU O U a z-0 to 1 m t3 r S_ P* C = N C a) O a)t+3 -V C. w o > O o u v o w 41 1&4 r.0 N cs N O O U LC) Cc .-+ C 4-3-0 > •O = O _ = C N Ls3 y O N _ 0 O = -r UOQ A S_•0 N D. O O 4- N i3 O a) N N O N V tT C 4- a • SO.. O O-0 a + � 3 a)r r a) a) S_ U- • C t CO N i 0.— U 43 a) O O-r-0 >✓ r = O > 0 N a) a) ..]C.0•0 C.i ti +3 O N 4- O C 4- O C C 4-) O (1) U 0-13.0 > N a) Nr U O a) to " O•� to a) U () 1 bo r0 004- a) 07 I 0 0-.-V- 1— C O E U 4- I • a 1- U.� a 00267N 15 N t^3• _ •t7 ••+ 4-1 •r 1 r• O 1 +1 C •4.1 1 U t0 `•'1 O U O O O N t0 i > U N a) C)4- a 1 L •-1 .14 - r S- C N S- O u * 4- w 41 4- C a) S. t7%.- 4J O CO -d O O - 1 u o a) N O tO U U O 1+ C u b S• 4- a) a) a) N ' M w QI-C p) a) 1T 4-1 4- C) m 7 m $4 C.— C () +1 C rO 4- +A 1 •.1 1 1•r N O •r`r•r > i.) •r C W N O 0 O > 4.3 s 4.3•r•r a-'- a) C) 4-1 O C m a)U rO +1 4- E 4-4-) N S_ O ji 0- -o e E a ,^ •J O•_ ( 0+) 1 r3 a to O 4- C C O ••r•r O O n0 C.0 O w O O•r N r N-0 O •r 0. U O r+ O C) a) .1.1 , •r N tp m N U S- C N O - ,O'a 41 S• > G O •r 0- C S-4- C r C •r O w p 4•-1 CO U a) O w O =r t0 S-+1 •.r 0 4.1 C S- N 4J 4.1•t- 0- 4J C L C N z S- 4.1 C 4•3 E a) 7 a) •r O 04- ax a) a) O O $- CU "M0000_ -JEE U0. C) O +1 CO 3 0 U N .0 O 4-1 a) a) . 4.3 r- >_0 > C •r- -04- 0 t-- •r r +1 3.0 a) O S••r 4-1 U C) +1 S- r-L= eO-O (1) S-tl•-•r . O C EU 4-10)•hO4- 3N ao •r W C > O (n tO a) . 0)-r- -0 )•r-0 L a) S- S- C 4-1�G•r 4.3 O a) •a N O 0-a) N S.,4J N4-3-0 •r • a •J•1 S- N 4 - O 4-3 •S. o o N O :3. 0-to 04-3 O O •r 0.S- •r 4- •.4 a) O.. O C +3 E 0 A.1 S O C r- C 4-1•r O 04-) Ea u 00 () 0 E S•. UC ZO CO r- IqO S••r C r a +1 a) 1•d p` S- U -0 0)4-1 C +J 4•1 a) N C.1 U Et .t C1r w U O U r EC•r Or O r E O N a)r O O C.0 H1 S- ..7 U O r• S-r-•r U E-C U a Cl- 7 N O C S.. O O W-0 (1)4-1 M L1 S.- a-t 4- rq LL N rO•r G p (1) 0 4J a •r CO.U r • +1 tO •i i W t c1 U q 4J O O 40- r .+ 4J r 1 C mm ,r _ u t03 4J u O a O n S'' ' O -04JOOS- � - nf r > tO u u N . > a) t3.' N C b O. . .. 0 SU-4- O 4-) E 4 tr r- O+1 J w O N a) S.O. 4-3 (1) N r t 3 r 0.a) tra to tO U S- O °1 r 0-C Cn O C M C•r•r CS c •t-)-O > .,t to 4J-r W En cn tCO C w u w 4a L N U O-Or- 0 E 3 00.'7 1 , t0 4- w +1 O a Ln N N tF- •r 'a a N O (n o a C N O -0 41 U O Cif 4.3 t a) 1 O C 17)C r` M-• +1•r S-r 4- -0 to rt3 tO•r 0 C r- O 4-1 O 0 N C 0. S- a ' S- C >•r tO --4- 0 U r tO•r N•r 4-I 4-1 a)r (1)-0 O a S-.C O-. -r U•r O•r C.r. tti S. p--O p•r•r C U N•r 04-) S- to C i•>t C E 4.3 4.1 4-1 U 4-1 C) tmr--0•r 4-•r i-1 0 to S- CI -= wgo 4) E0 a) 0S- toap C) a)-0 4•-1 S- C > +1 U 1T 0.+1-1-1 O t .0 C1) C O $. '— C 7 4- O tO U 4-1 - O 0 C•r a) O O C O a S C1 C C +1 N O 41 N S►•r S- 0-C•r p a) 'O 4- a) a W tOr-r 7NCNO rE•r > 1 0-0 O a)+1 S- N +1 3 O Q) N CA 0)C3+1 r u •r > S- CO +1 r r-r •r r C tO N to +1 r• C 4.3 -� U = p tO O U C 4-1 >r S- Ln E U La .6 O C) co '/ C Cr- C a) U C O•r'D C 7•r S.. a) Q • q O S- C u r O E -r•r•— CO•r 0-00 0-O $4 cn-C r-- M 4- a -O +•1 O O U 4- N O tor• O "� O C t 4- C a to = C S- C O C O S- O Q)r 4- S—•r 4-1 O t0-0 E p-•r+3 a)4-1•r S- C)1 • C>'• h• U r O 00468 • �••� tV M co v . o' - ' o 'v -Ga `b oo co 0 co • �O ? � � y SO,,. N�i V-n •. d y .-4 p►Q d•o O • � A C-3 - • , ..i O'►� O w S•' •• Cn N go- '�• tri'• o e 9 a 14 i+ p o a► sp- UO a s v 3 -i. � 1 N S'-.O V d .0 t� to d 0�tpf► , p4AOtU�� G w t^•� w. � •?moi'.- P. � p3 yr �G v cb �� S„• -O S•. A O �' G j•''y, is S N ' v or - X-' N ttt td t� O p -4 O U cy• R � 0 -0 • �.' y !Ly dl r J P'- S�.• � d � .�-• to • a Y � r 5 1 L UP C J C) U •r "O i O {V 1 � r-� N S- O N 1 Q r O�--• r0 LL Q) - U > •r O N•r t u .'4 -1 r r Q) ti Q) .0 r O t) - 4- u4 s l •r Z C Z 4J -t-1 CO '� O t7� •-a t) C 4- a' -r 1O C) L C V to O C O N y 43 M (J N•r C) 7 a-0 C w +3 O O U •Q1 C 1 '•+ + N 3•r O 1134J O Z cn y CD >. N i O C3 Z C to O -0 N C� a 1 O E O rt t,_ O.N Q• Q) t-' O _ r- 0- ,1 4- M Q) C C _ Z !•+ C-0 r i Oca •r t\ O C-0 7 44 -r r w >0-3 4-- 4- N 4- C d U O ra Q)-r i r 10 4- O N O O •r N b M U t1 Q) S-+j to (.� •r •i'� C L N U U 10 0'a U N U 1O O O QJ Q) Q) a Z C0 Q) Q) O C U an Of-0 C3 G'a 0 t= Z tY U Q) Q) -C i 4-3 10 t Q) to U i N i >'a 40 4-) p -CO 0•r -r •r S- 2 N Q) C2.^. U 4- O V •r S-LL. E U Q) 'a s Z 4-)4J •r'O L Z to r C 0 Z 04-) O Q) O 11 O N O U-r-- 4-3-0 r--3-0 J O 4- 11r- Q) C2 C N 0 -> Q) to 'a,Z 04-3 -r 4- •.-1 i i-) O N S- u-, M C .. ' Y N 4j N O , 0 0 C n: 10 a r C +•1 N-0-45 S CDC-)4 1-4 O` i U r 0 N-0•r 0 0 C 10•r ! od .-1 0� p _E-;i N rt-0- Q--A N 10 I ►d 1 Q O co ••� O c0 N O a C X 0 0 0 1 UQ C tZ� U cc-0 N tO WCUU :4 CT O 43 t r N C3 r� -r to U i= to n n H i+ Z 0 cc i-� ti Y 0 O N tea C,'1 +- 0 i0 t4 •r O N •-) 01 . V C•r N W 4JCJ 41 4-341 0 4J O •r IZ Q) O • M r > t0 tJ U N C r Q) N•r a •w 'Q•r -a Q) 10 > >4) Q) C/J ' C N C Nr.- _ _- w 0-t/1 1O_Q1____O +- S-4-cpj - O O Z �.. Z Q i S- C)4 Oi Yw EU ECO.) 0O • cs En r N U Z O q C C N 0 0 i V to O t+3 O C C N W Y O 7 O Z o 01 a �Zf C U 0' U U • VO-� COi =0 C� N rt 4— N . •ice O Q) N N 0 O U QJ a) 10 N Q) t i C U N N.0-O _. • rtf 10•r r I U 4j O S.- C 10'a C Q) i 0 I i -v Q)•r U r Q) Y 0 Q)4- C-= 1O •r•r Z 10 O > 0 -P Z C s /0 -P N O Z U -P t U o. C) S--P- C: rC , U U Z C e1 -+ +31 (U Q) Q) r 4- C 4- C) C Of N'a U s cJ r•- O O O-L] O 1 ]`� •r C Z al-r � U .r > > f0 Q) 10 3: 1 . r C i-) ` O+J-0 ^J 4-) 4.31 U 1O C) rO Z N-e r- 0 C r•r j ra O Z E V a•r >C R J r > 1 14 O)-a J N O 1O >-r M S- ao 1- O '^ O N Z C o LO F-- r0 Q NU - 00270 _� f �)o a L CD a Q C) O U I7 cn to I I- _ a A I I I I N � I W u Ncr q -r •r N N L-.] CJ .�. C � C •r •r U >•• O O O C C � S •r •r O O z .-I 3 ' 4J •ice •r •r E q •r •r •fes .F•t S- r •r co to m a-� •:••� i i N Z Z f''1 1 1 I 1 i • N _ 4- L •r•r IF- QS r-• U U c4- r3 U •/-� Rf S. C 00 +j •r C C '3 O •v N C r N QS O r• •--' O O IO U 4- C .r S. rd f0 U U IO 4J C C CS O cr a) 4-3 C 1 . C •r Q1 O O •r O O >> ca •r •r U NaS.. L- •r •r i L O IO r N p W 4-3 > f0 Q) c O. •N •N 4-3 O O 4- O QS 14-) •r p QS U a W •r N N C > • N L L •r C -0 C L•r •r •r -r E.a 4-1 Q O 4-3 O d-/ > > r- +a QS U O 4- O O'a 'a 4- Io /O S- c - W CJ (0C 4- O 4- C t0 IO O +J 110 .-� L >> L C C Q) Ci 4- /0 r CL 4- >> •r 4-- 4-1 r•r O Q O C U C O 4- O N C 131-1J N +� r• •r Cl) •F) CS > CS N C ICS r > r C S.. N QS L (C CQ QI r- O at- O •r r QJ 'Q) IO t r 0. p IV > E= O •r -0 c 4- > L CZ 4-3 QJ rcu • IEO+ C •r �- 4-1 r3 t0 Q) IO C QJ C L (4-3 r U N c +-3 Q.. ry r- 4 Q) n r o .0 a : to 4- 4-) C -r ` p •r r \ U C i••; C! L� y C1 4- .r O QO N4-JI ' IO -0 )4- = p O 1 -c O N4J IO > f0 r JC O QS O a 41-0. O 'N • .a 4-3 •r- p > IO r- 4-) W N O L C .0 W > - C 1 CJ r Cl QJ -= L.b O GI C O •r . y C7 O QS•' I'3 C QS 4J t 'QJ C 4- O _ •N �] N -O QS 0S= L N >• •r N •r i� L•r CS•r �j . •r p4-) > C CS •r L [3 C •r QJ 3U o U +-I -a E� R3 r' •r O• +-� r0 QS C r0 r C S- s- •r p U 1 L N L 4-3 L +� Q)• •r L +J L •r do C r• Cl)-a •r C IG al O QS Ql C U r O c C C = L O Q1 IO QS O C O O QJ d-► cc) O O � H f0-. C O •= '- 3 F • U � � F Y �. Q7 F L N •-• LL.�:►` .t:�t C7 r- Q r C7 N .-r r r• N N C°7 M CI- Ln LZ7 to pool PIMM 1 0 t i • - � r i a ♦ Ci �+ alllt„ T A tA N • t � G .a ao o -o N �v .� r G to N t� ? O y oto • G1 q.- e.•- G J Y •y -0 Lo O G) 4.3 Qw � Qi2 W .y".. to Aj to co w 1-4tA r r 0 ♦� r t- K � • P N tD r w p. G U t A-3 sj d w m74 -t9 J cD r.. r • t c1 J •O $A y+ Q w %A �VA Q CC)" w 0 • ��, -tea io V CPO e6 co 0� rt113 V y •'r'' G) C U �) s ,, T stn O O N C O r b G ,`,a 1* R; U O � y rr"-O r- tyt D v .r rS3 W 3 'v" N'h') � •'�W c co N G iLCA-W4 A N ��� v " . e O a cOi JO y F O'� ts-.Ky N � d1 O y Nor G co.Q 9 •Q � O f► N O T C3 C,4 U NS,. oa �•.r •o Nto a1 Ln el O•N fl' t)+ N p to J d ir� o C d �+ P t" O •� tU v O z 3 a 07-00000-03030-6-01 Project Staff t•:nen funding for the Project has been assured, the Soc:Lal Service Department will negotiate for two aides through the Conprchcn:ive Employment Training Act- mese employees would SIS ist the nutritionists In the education programs for parents and stuff and would be trained to assume progressively greater responsibilities during the program year- mix 19 cont. 0.02 6' 74 4 A 07-00000-03080-6-01 County District Code 3.10 PROJECTED FUNDING +! trough applications will be approved for one year at a time, projects may be planned =nr more than one year and provide estimated costs for three years. A project to run 'o**ger than one year must be resubmitted as' a continuation application. In the space relo4, project a first year budget and, if applicable, a second, and third year budget. I II III IV ACCOUNT CLASSIFICATIONS FIRST YEAR SECOND YEAR* THIRD YEAR" FROM CALIFORNIA SCHOOL BEGINNING DATE: BEGINNING DATE: BEGINNING DATE: ACCOUNTING MANUAL ENDING DATE: ENDING DATE: ENDING DATE: 1000 Certified Salaries $13,878 12000 Classified Salaries 4,354 _ 13000 Employee Benefits 3,646 14006 Books, Supplies and 900 Equipment Replacement X000 Contracted Services jand other operating 2,920 . ! e:cpense INDIRECT COSTS ( %) ^A t 6000 Files, Buildings, Books and Media, and 250 New Equipment j TOTAL $25,948 t Explain any large increases or decreases in second and third projected budgets. **Indirect costs are not a required item and may be entered only when a rate has been established with the Bureau of School Apportionments and Reports, State Department of Education, 721 Capitol Mail, Sacramento, CA 95814. 21 - 00275' E O7-00080-03GSG-6-Ol 3.10 Projected 'runding Plthojgh the Chile: VEevelopment 2iutr tion Project would cotltinua for a second ilnu titird year, no budget for F/Y 77-78 or F/Y 78-73 is being submitted at this ti-me. The Project Director tai11 explore the other .funding :curces for a pbrtlon Of the project costs for those year;,_ por C::a[li,le, Jo_nt 1L'i'?dl[lg _ through tha Child Health and Disability urogram might be� as would iucorp-orating the nutrition comporert into a total }icaltii cduction se:-vice for parents of children who receive child care and for staff;6hild care facilities_ Cons?dare tion. %..- Il also be given to use of parapro FcssionGl bersonnel insteac? of at least one of the project nutritionists- 21 cont- 00276 44 EXPLANATION OF BUDGET 1000. . . . . . . Nutritionist Salary $13,878 2000. . . . . . . Half-time typist clerk 4,354 3000. . . . . . . Employee benefits 3,646 4000. . . . . . . Supplies 400 Xerox 300 Books 200 5000. . . . . . . Rent 700 Mileage •760 Travel 260 Evaluator 1 ,000 Consultant 200 6000. . . . . . . Media 250 TOTAL - - - $25,948 t • 21 (Continued) i' 002'77 ::;ii?.IT'.O`i EDUC•lTICN ?'..00:F��:! 07-00000-03080-6-01 Curriculua Plan h c1 n' d For staff and parent training C:Orlu---Ot I share are navy reasons why people eat and don't eat- . Lea=ning Experiences I. What Foods Do You Eat? A. 1%-ienty-four riour Recall - parents and child. B. Look at food limits. 3:I. I•.`eal Patterns for Feeding Infants Age one to nine months _ IIS. ,.:cal Patterns nor Feeding Children 'Age nine months to five years IV. The Four Food Groups A- For children under six B. For parents and staff C_ ;rnat is a serving? V. Teach the Children About the 'r:orld of Food A.. Trips to food rar,_ats B. Provide opportunities to identify foods ' C. Establish a grocery store D. Preparation of foods `"L�' children . E. Play food games, etc. VI. Una t I•Iaties a Cood Snack A. Na`sing snacks - B. Choosing stiac::s . . OWN 22 I • C'.?a i��`J iiilliC 'i'IO'I ^CR. ! VI-_ _sows For Grow Yo::er Food provides pep and energy for work and play Iiow children grow Concent II • A well trai_r_e1 staff will provide adequate arc' nouris-hing meals at the centers_ 1...^.ar_^.in 7 Experiences T- Principles of Manu Planing II_ 'Children's nut_-itional needs II__ Recipe analyses IV_ Purdhasing - Preparation _ V. Food safety V1- Planning heals and snaeks with children 1 , 0U2'79 • f , INITIERAGE ICY NUTPlivom COUNCIL � �! Contra Costa Comity t alb u `. IC7 REAUThe Conga Costa County Interagency i:utrition Coun,;Ci supports. t".? --ec +mmendation oi.` the C:rJ=untly 17aa iAh Department for n t-rwt-i on educa L ors to fulf ill a com- munity neem al'.- the preschool level. `. hrouat2 --roper training and odeli-m- o-n sound nutrition principles a t this early age, a pro-'ound in4 3.uence can be n,_ade tviard :improving the general viell being of these students th ro:c-grout life. By nutritio_n educators on the atuff of the County ilaalt h Departwment, not only Can v:"to naieds of these your c'�w1Gr:n be raet, but also their families will be able to receive help in soimd con:tL,.er praCt=cess for better health and nutrition. In addition, these nutritionists would be v_,,ilable to uork i ith the staff of the various child care centers throughout the county. through the staff' s ti.rairir_g in basic rumtion skills, they will be able to pro:r-de day-today support for sound nutrition practices and the deve'?op--en. of life-1 ons attitudes to-:,axd good nutrition. Marlene Olness Chairman ► Intera;ency Biu.ri.tion Council 00280 a ':i � \ FAM11T \ AND CHILDi?Ei�'S SE.f?V1C;S ADVISORY CO",! i1TTEE 7. ,_J.r�� 2401 Sto;r E!11 Drive., 1.200, Concord, -California 94320 § �, 372-4539 17 FRANCE:, =AVID ' MMS YIL_ Ci+A:2v Ati -_ Etc— V':Olet Pbl fs . Fut: -`mde_soa California Sete of Education Jlsa�i�a Z_3�z� 721 Capitol N-al l , 3rd Fi cor - - rtnr_::a, S cY'I:L:`_nto, CA -95314 - Itelea _ac:1-—tosh - ::stnzr ___ �rtaat i�di' 1'35. lu;l CS_ _ =.uth C=son lli2 Fam :' u,t CEt. 2 i!S Servicas rd iSOl'y Committee J"b1>=red Pa_aaM u►;has YOU to Lhe Con!--;-a Costa Cotmty Child Ruper`Tt0_?or_er- - De.'CIODM.23t ELltri im Prcr(rot_ _. 'l- _ . . 1,1 ro i"ii Our Da" L: cr Siibc :,,-I'�ta4 ,� l a �:nd Q '- T 5 _ 7 2. � l: �c :t �c 70 -1li'rti.OL? St-al-ni.e ner C"Il d: iGi-L- :l7�Z��Ivfs� Since :f:1. recogniza h'2l .ral.ettionsa/r, L_%:;? �t LIC::C1ti?irL `` f 4'. , . t 2 . .� .. ..- � _ _ nuL:i ;on to Physical _..d e 1O:�-al 6a-�:liii _y - !?�tt$ of children, we recoq:1'1z2 he P. ed for nutrltlon ��tild care �i0�_tI_SH�d neu. catsOZfC7 ic ? .c . S_ He believe the pro-ossl of the .Social Servi ce L .przmeint _ rail set ot:r Coun yls*dti?errs in a c::ticlue tray. _ J Sincerely, s�- M-4 pY;20U LAJ-DSCH,P% t - [? L:cb bcc: Louise Larson T'{=_ Fl.'AilY AND CI:ILJT-sS S°?VICES Aw"ISCRY CO:•VAI:TFE IS t.:?O: l:✓ I:Y TIi'c LOC4D C: O"�n� SU?E�YISORS 10 ADVISE ON THE EcFc"CT OF CUB?EPiT Ar,J Pro?OS`_D SC:IA! WtLC .4= 11;Z03R_RAs, U lxJ WRFARE LEGISEAT10N- AND THE P20:'.1`atS Or TH? ICJW.WCO.M, CO!a.MUKi1Y. ANf COV..YE iTS- _ 03 PECOu-MENDATIONi MADE BY THE CO:LVIME O7 ITS I1:A1%IGJAL/AEiABE7:j LVO NOT �EYic ' THE OFFICIAL POSITION OF THE CCUSIY O? ANY OF ITS OFFIC`;jS. .a 4 ti CONTRA RA COS A ORLYN :i. V/OOD, M.D., t,cling Heo::i Officer j ae, G H EA' LTH DLFi-;pTi Ici�IT - }i=:.LTH D_?.1:tT .?i: CHILD HEALTH AND DISABILITY P EVENTIkON PPCGR.-%LJ Maxine Sehring, 11:D. , Director 702 Main Street, nartinez, Cy 94553 Telephone: 372-2035 March 24, 1976 1'.. VioleL California State DeDartment of Education 721 Capitol i_all Sacramento, California 95314 Dear-11's. P.oefs: This letter is to indicate strong support of the proposed Social Ser.rica and Public 1:aalth Department plan_ to provide nutrition ezucation for parents. and caregivers of children bemeen 0 and S years of age. As you probably 'Know, the Child Health and Disability Prevention Program is charged with encouraging parents of children between the ages of 0 a=d 5 years to have wellness care. We also are responsible for promoting their child :iealth assessments for all Medi-Cal eligibles from 'O to 21 years of age. Two of the host frequent findings in health assessments in children uneer 5 are dental disease and anemia. lulls it bacoi:�s obvious that nucr=J tic= education is critical to the success of our Program. I urge your support of the Contra Costa county project applicatiea. Sincerely, Maxine Sehrin , ::.D. Director, C.DP Program 1:S:mtk 282 OU tj IPC :fpfT � Al yj L...: Ys. Chi- Ilya,-.: 6802 Cle^ I:ai rr El Ce=ito, California 94530 March 22, 1976 I.S. Violet .?-3-3'Fs State Darax-menb of Education s.: 72 s Capitol :�11 aaera_aeto., CGS_:forn;a 824 Dear Y.S. Roafs, The Vest Contra Costa Chi drans Council., composed of LAny pre-se_cc'•, cM_ldcare.9 educatic 1, recreasional, and social agencies in our ca::..z-,:.z_�, vholrhearted?y supports the proposal for nutritional services fcr p*abala and private c^il-i care centers and day care hor..es. anis has been an area of trenendous need:. for the psople in cur co- ty; especia3ly, fa: lies with young czildren. OiL- Counlit reflects the broad interest of West Contra Costa Cox t. in isS.'E`.if$�E'. of our CZ 1 dren. Contra Cos tl. Colle.Z3 will su ?:..,)t7r i. Una n-u:..'_^'_io_^.?l :i a lcv9 td th czzdi:. for on-J''te ClazBes at a-3--o:.:s cen err. We urge that you accept this proposal for r_utiritional ser-,rices. Sincerely, _ 27' E'S. Mizu Ii drama, Proside:t West. Cont_: Co:.ta C;:i_?ur_-,s` i i �. �•.CL,:l.i;,�.1 . (515)=34.2001 •� .East.,:n street, Pilrb..rr•� • ,Glifornia 9•.56.a d c !rs _ �+ 1-1-arch 17, 1976 Violet Roess . Department of Education Food and flutri ti on Services State Education Building . 721 Capitol MIal l Sacramento, CA 95814 Violet Roess , !te are very much in reed of a Nutritionist. in our program. We would like very much to get a Nutritionist to help plan-venues , piepa•ring deals , buying food supplies , class- room nutrition and attending Parent Advisory Group ieeting to assist our parents in Nutrition. We are aware that there is funding available for nutrition Services. . The public schools in this county are the .oniy ones that receive Technical Nutritional Services. We do not wish to apply for funds as a single agency because we 'eel if Social Services apply for this fundi nn , they will be a bl a to provide Technical' Services to all programs in Contra Costa Count;r such as our progrinm, that have no othier way for receiving Nutritional Service for the thousands of children in this county. We will be willing to serve as members on the Advisory Boar. We are asking you to please fund this program. Sincerely yours , Frances_ Greene, Director FG/br � ' 284 ■ 46 i DIABLO VALLEY DAY CARE PARENTS' ASSOCIATION 1201 Illinois Court, Concord, Ca. Ms. Violet Roes State Department of Education 721 Capitol i tall _ Sacra:ncnto, Caliiorr1_a ' Dear tis. Roefs, The officers and members of the Diablo Valley Day Care Parents Association are concerned about the health and well being of children in our care. We know that nutrition plays a key role in the development o* children including how well they are able to function_. once they reach school age and become a part of the educational process. Some day care providers as well as parents of the children in their care'lack proper education regardi^.g nutrition t •:gel? p =ble � jl...on 4, L._J oS J� resources available to enhance present nutritional services. We feel that a learning process needs to take place so that the providers and the parents can get the most nutrition for the sometimes meager budget to best.serve our growing children. Vie have heard of a proposal from Contra Costa Count} submitted to the State Department of Education suggesting a project to deal with this vital need. Our members are hopeful that you will give this excellent project your fullest consideration. Very truly yours, CLC' FMImp .Fran lviecklenburg, Presld;l cc: Louise Larson Contra Costa County 00285 IY '3 C� 0 41"C _5c'jy112 Of- jrl 114� Lir7C. 125 SOUTH 13:n STHcET . Ft:CMIOND.CALICORNIA NaD4 - Tetep:Jona 415-235-453 TO: Biolet h?oess _ California State Depar ",%aE-nr of Education F R.C'X: Apostolic Temple of Truth Day Car:: Center D_:T E: M_rch 1.7, 1976 SUBJECT: Concern for Nutrition Pro,;rar: in Contra Costa County Our Day Care Center is located in Richmond's southside tax-ge-t area. We have 152 children on roll, of which most come from very poor homi a seit?n�,s 1—;here the lac'--: of nutrition has caused ::1any of tne�: to beco �e mal-developed. vie are, -therefore, 11 uite co"icer_.ed not only for those that we are :.Serving, but for the many that have no type of nutritious education :•That— soever. .because of our concern, we have joined forces with the Public Uealth and Nutrition Service in our county to strive to pro- mote a program that is adaqugte. The proposal that is being sent to you by the Contra Costa County Child Development Program is one that we feel will meet this need in our county. We therefore urge the passage of that proposal. We also embrace the concept of advisory coim- mittee which is a part of this proposal. be feel this con- nittee not only regulate the concepts of this proposal, but it will be active to additional input that -•rill make it even more desirable. send this letter :aith great hopes, therefore, on behalf of Contra Costa County Child Development Program. U V-i/tnr 01V8 r i a yT 7 17'11,5 C?XYTO;l 2%0AD 639-5151 BOAP.D O: DIRECTORS DIRECTOR LUNE NEMETH m,%V1y LOU L'u-.c SCHER. Pt>s:arn: ry 0 J•:arch 2!:, 19705 vice Ms- Violet Roe=s, Err 4 CUL:AN:-. - ��rYcry We are concerned a bou'� the lac'r: of r-utriti on educati0n MARGARET AUDEL. f r families whose children are un.-ler five years old vho are Tr=zwr_x residents of this county. Our center .:ould line to emphasize WANE COCKS sound nutrition practice in our pro3ray_ JUDY DE` ORE Rather than attempt to resolve the pro1ilem individ::ally, MA GRIFFEN t?e Mould li'-:e to join the iaJlic Health and Social Service t):'AtiE HALL Depart=-ent's in this county in a progra.6 which voald serve PATTIE RISS_E 0 'all- child care providers. Our staff and Board are cmmitted to p'cGGY RWS serve in an advisory capacity for the proposed program. DONALD vELASCO We targe that the Child Developmtent Nutrition Project proposal be considered favorably. - Sincerely, Lane 'Nemeth Cl u 00287 �'t�ttitlr. J of Contra Costo County 3230 Placdonald Avenua. Richmond. CA 94804 Narci! 2-3, 1970 I-Ii s. Violet Poets Califo-m-a State Dept. of Diucation 721 Capitol IIS 3rd Floor " Sacramento, Call=. 95814 Dear Ifrs. Poei s_ T_^"e Y:'IC-'-ti of Cmitra Costa wants to emoress their support of Soc-al Serizces and the Daparbment of .Health in their at,tempt to ab lain funds .io= nubritior, ser«ces to aoer_cies such as ours, t:h ch offer d--,r care se Picea. ::e feel there is a lack of nutrition educc"'tion in the ccumit f. , Technical services in -the area of nutritic. ::olid- a-d the staff and the parents. Ile are coma mitted as an agency to offer our support in such a program and to act in an advisory cap- acity. • Sincerly, Ada Cole Executive Director AC/i--h 0 00288 m ` Larry Ci t-i"r. Cfi l.t;a;it / ..:-",.-,• y Carl i`.}e:o fen Vic-o-Charman _ • G i•v Geotc;�V.Iayfer, Albrtfilae: ( C fa,►l;e..,,: J `\ Willie Dors�-Y Stan Dorst Benjimit:r lir;b Ali F (_� John Pounds Donald St,a.vJer 31� Fou:ear!:i S:.,Sue C. G�'1 clr�8i:�iti�l.l711S Richimond,Cz;!il rnia C-rF•.'� f:. Harvey Vlittenb>..-g - (415) 235-246•-' Brenda Sharp, Director Child C.re Center 445 - E h S 4r_et Richmor-2, Ch 94-01 March 23, 1976 Violet Reefs- _- State Department o-T- Education ?21Capitol Ila 1 i Sacra.men to, Cit 9-1) Violet-Roefs, I am the Director of the G. R_ C. D. C.• Child Care Center lbcate•3 in Richmond, CA. Our Program serves si;cty - eight children per./day that are from l o ! - econ6aii c families. I would like to make you ar)are of the great need for Nutri tion S_rvf ces at our Center, not only for the children, but for our parents a d s`af;. I firmly support Social Services and The Department of Public Health's Proposed Grant that Nutrition Services be provided in this area. I al so agree to serve i n an advi sory capacity for thi s program. - If you have any questions concerning this matter, please contact me at (415) 236 - 0930. Sincerely, ` Brenda Sharp Director BSlcl _ o e . 00289 Liberty Area Child Care Cor•;•.0 tee, inc. t:�e i'als Childress Cer.ger California 94513 march 19f 1y75 - t- - Viole.L "Rows State Deoar---ment of Educa ficin - 721 Cac_to? ;all 1'h_.rd Floor Dea: ins_ Roassr In ' 'ha Brent ri o d Area th? ;:Ce Pals Dal Ca=e Center DrO.r' Child C:3 e for i-('irt3t fZ"31105 ^_d the ;,1n4O:. S ^.O?1 ✓3.L.r C1i. COf;CL'Cs..i S Pre;Ci:001 =0= t1rdr y fovx chil;:ran of rdn:i Lty and ??COc?C. S ny Of mese wre^ts lack --he and ca-pab_,I'_Ly t.- D- de t'he nutrition them families need. It is our understanding Pu—_ic Health and Social Services of Con'tia Costa County have proposed a prowm which would include uae7k-end -work. shoo s, tecbnical assistance, a parent ad-riso_y council and, posszcly, co-op bujri-,, ethnic nutriticna-1 education, and ccr-m nity college courses. As director or Brentwood Cormunit f Darr Care (T e a Pals) and Preschool I would like to go on record as supporting these educational program pro- - ' S1I:CerZlj', . Cttc, tIall 00290 i Director - Kenneth Jac Jaffc Board of DirectorstiRTINTEZ E.'�t�.t�t�K� CiIILDHOCD �it1Z TLl , RIC. ,1xnes J. Caird t`:rs:.lent Jcrry t:. t;.- ,.s•r. p,1t.U. 615 Arch Street, Martinez, California 9=1553 Vice Y:eq.W n: Ju:iith J. Rot nev Phone 229_200 3 -R. David Riotto -� -rll:Li4l�i. Pod ut. Jr. X.- fl f� 00, C,Z", o'_,T: CAL pco ,,' ��'•-- �✓r,?�!.y-!_..� � '�.-�:�! r,�f�-'":.1.� J�� spa t . w r �.�,,,�✓/•T/ �-2✓�,. �,.i -r.?1•,,,,r//./lJw:!fit... L �. . It C:�•2l.1.C1'i!'e��/ !�/�'L�Y/l� c//�'L i f.49 NOR7f+77r1 5!ftcar o RIGMMO`p,GALIFo;fY1n 948Di o (415) Z37-4475/237-4478 ;`arch 23rd.,1976 2:c.Violet Roefs,Coorlinato. ' ?:strition Education School 'r_ealti Program Component Office of Curriculum Services 721 Csoital Mall sacra--ento,Ca. 95814 Dear lls.Roe£3: : Recently vre requested a copy of the plblxcation 'f Instructions for Appli- -cants• "--Ziutr— tion, Education Projects. lie.are co�itted to serving in an advisoryand ve linve decided rather tza7. operate as an independent Ag,..ncy,t:e rill joi-n the Public Health (Contra Costa County Ch-J 1d Development Nutrition Projact). We stronglj urge the funding of this Project as it will service the Agencies in a professional :gay as a group.At this point and time, rmny of us would not benefit from these much needed services indeper..32ntly. Sincerely, A/�le6lo. .. Pose Wilkerson c O(-292 I WEST i,vrTSl3UICG CIIILD DEVEL'OPMEN'r CENTER (Day Cart) 3105 Willow Kiss Roacl West Pittsburg, C::lifornia 94565 Mine: Arra Cocle (415) 41.53-3757 March 22, 1976 i•irs. Violet Roefs California SL=te. Dapartnent of Education 721 Capitol ;fall Sacramento, California 9j814- Dear Mrs. Roofs, T`h'e•YWCA - West PittsburgChild Development Center urges you and your dDpartrrert to fund tbs Coiztra Costa: County Ru:san Resouces �7eparzr.:en� fora joint public nutritional pro-•ra-- • :This fur_diag will enable many residents, adults, children and those of us involved in pre-school program... to become better- informed and Wore aware of positive nutrition. The MICA - Das Care personnel will be pleased to . participate as a meraber of the advisory board. .Yours truly, Bette Boat,un . Director BB:pl 00293 i i 4 % - . Cc1 Rimer • , 4' ExeCutI va Di rector �s £316 Main� Street - ' L .. COMU'iU►`IITY FOOD COALITION " 14E)rtinez, CA 94:553� (415) 572-265 . .f�2c a-% Co�:grLc�::;�r Chu:cCJ � and Fond Paznt y i -3-larch 30, 1976 - i:`nber r uenci es - Mrs_ Violet Roofs - :.,�_gni ty Services to State Department of Education• 5panish Spaaciag 721 Capitol I:-ll - �c.:�r►ity S:TYI�C Sacramento, Ca 95814 - - - i.-:11 crest - • ton ti onal .rch, Pleasant ii:li Dear . _,:.. Znco^e Center, - - Mrs. F.oe�s: - �oncor.: - -i.st Pr:s!,terian The Cosmo unity Pool Coalition_ supports fundir-y' for the Contra Costa Church of Corco.c' - County Child Deve'•op.:ezt I:utrition'Pro'ect. �'irI':�nd �ca� Pantry _ 3 _ :•:ieath Dky Adventist Church. Corrcor J _ Our Coalition provides food to needy neonle in this County. _ We believe `;i�l1dS (IUiS l•'e, Walnut an adequate diet is an absolute necessity for children and that -nutrition education plays a riajor role in achieving this. St_ Paul's Episcopal 4hurrh, I:alnut Creel: ' n�,tioch Co=jnity L'7hen the Autrition Project is operative, we will explore the possibility 1.1e)-fare S_rvicc Qf their joining our group's cooperative.buying, and we will also vDcZ Shepherd Lutheran consider an other areas the t:io church, C06co; y groups could wore together. rare Center. Lafayette Trinity Lutheran Caurch, - r.alrut Creek Sincerely, D?L-Jey Soc:ai Servics rood Pantry First Christian Church. - � �'� ' , d Concord _ 5.•1vation f.:-y• Georgi rIchroc , Chairran _ r^_i rh.:and rz ha]ic Sacial _ SCrVicc, f:i rnr..ond_ Murch of Christ. GS:gc - Co:icor d St_ Vincent de Paul. klessant• Itis: - • . - - - - 00294 n CONTRA C-O S T 1t COUNTY RIChMOVO CLI-41C 38r..3 H•SS£tL GEORGE MILLER CENTER EAST MEDICAL ` RICH-J%D.CAL+F.9230S 3020 GRAM M STPEST E D I C A L SERVICES TELEPnG%a 235-8327 r.CHCtmo.CAL1:.92520 IELMIONE 625-1700 HOSPITAL AND PITTSBURG CLINIC t5 clric•i£. GEORGE MILLER CENTER WkST AQ:tINISTRATION CFFICES PITTSOURG.CALIF.9=565 2901 111LLTVP OM.. 255 ALHAAi"iiA ALE. TELEPwC%_439.82''..2'. RICtwoN0.CALIF.90306 T£LEPHOVE 222-M131 MARITINE2. CALIF.9,553 TELE?HONE 372-4200 OAKLEY CLINIC 260"r.4 OAXLEY.CALIF.94561 TEL£PHC%E 625-2266 PLEASE DIRECT REPLY TO 1:arch ?Q, 19T6 Mrs. Violet Rcefs State Department Of Education 721 Capital Na'". Sacramento, Calif. 9581.4 Dear Firs. Roefs: As Director of Contra. Costa County Medical Services, I have long been-aware of the relationship of sound nutrition Practices to the r3hysical and ero`.ional development of children. I, there cre, strongly support the proposal of ; the SociU Service and Public stealth Departments of this County to groridt n::::=itie.n education se=•:•ices to uarent: and child care provideis of children between the ages of •O and 5 yew's Sincerely-, - George Degnan, N.D. Medical Director GD:cbc 0029• A.310 ACCRUOITZO 13Y TY.E 10INT COMMISSION' ON HOSPITAL, ACCRA-..DITATION Rol . Ez 29 - 006 - 1 FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against anyemployee or applicant for employment because of race, color, religion, ancestry, sex*, age*, national origin, or physical handicap*. The Contractor n.-ill take affirmative action to ensure that appli- cants are employed, and that employees are treated during employment, without regard to their x race, color, religion, ancestry, sex*, agex, national Origin, or physical handicap*. Such action shall include, but not he limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay Or other forms of com- pensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be pro- vided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any. and the State may deduct from any moneys due or that thereafter stay become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See tabor CoJe Sections 1:11 -l-M2.5 for further details. a.+121.+5012.74 M"o ass STD.3 (Rev.11/7.1) 00296 l In the Board of Supervisors of Contra Costa County, Slane of California July 27 , 19 7�L In the Matter of Designating The Existing County Solid Waste Interim Policy Body As Advisory Committee To Complete County Solid Waste Plan. Supervisor J. E. Moriarty having reported that the County Solid Waste Interim Policy Body had adopted a policy recom- mending that its existing administrative structure be preserved, and that an advisory committee to this Board be designated; and Supervisor Moriarty having recommended that the existing Interim Policy Body be so designated (with the Public Works Department as staff), and that it be instructed to review the comments of the State Solid ?Waste Management Board with respect to that portion of the County Solid Vaste Plan previously filed with the State, and to complete the County Plan to be submitted to the State after approval by the necessary number of cities; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations of Supervisor i.:oriarty are APPROVED. PASSED by the Board on July 27, 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• Public :• orks Director Witness my hand and the Seal of the Board of • 1v ironmental Control Supervisors Interim Policy Body affixed this 27thday of July 19 76 Mer";ers via P.'•'. Con'ra Costa Ml v ors J. R. OLSSON, Clerk Conference via P.,.!. County health O,f icer By -e_`'{1 . Deputy Clerk County Administrator Helen C. i ershall Director of Planning, If-2d i/7b tSm 00297 In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976— In 976—In the Matter of Approving and Authorizing Payment for Property Acquisition. Sandmound Boulevard, Bethel Island Area. 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 Reference Grantor Date Payee Amount Sandmound Boulevard John M. and July 19, 1976 John M. and $100.00 Project No. Audrey J. Audrey J. 8983-4334-925-76 O'Keeffe O'Keeffe 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 a Grant of Easement from above- named grantor for the County of Contra Costa. The foregoing order was PASSED on July 27, 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 cc: County Administrator affixed this 27th July of 3uly . 19 76 County Auditor-Controller J. R. OLSSON, Clerk Public Works Director Bye Deputy Clerk Bonnie Boaz 00298 H 24 8/75 20M ■ t I; rt In the Board of Supervisors of Contra Costa County, State of California July 27 . 19 76 In the Matter of Approval of Contract Amendments 422-0 )-5 with Home Health and Counseling, Inc. and #22-038-1 with Contra Costa Foods, Inc. for service for the County Nutrition Project IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-033-5 with Home Health and Counseling, Inc. for operation of additional Nutrition Project sites in Antioch and Walnut Creek and service of 35 meals daily at each site; and Contract Amendment #22-038-1 with Contra Costa Foods, Inc. for purchase and delivery of 70 additional meals daily for the County Health Department's Title VII Nutrition Project for the Elderly for the period August 1, 1976 to January 31, 1977 with new payment limits of $32,782 for Contract #22-033-5 and $129,952 for Contract 422-038-1, not to exceed $5,091 in Federal funds, thus providing for an increase in Nutrition Project meal service from 440 to 510 meals effective August 1, 1976 for the remainder of the project year with the cities of Antioch and Walnut Creek providing $6,500 each for salaries and fringe benefits for two site managers for the remainder of the project year and the full term of the project year beginning February 1, 1977. PASSED BY THE BOARD on July 27, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27tilday of July 1976 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer Deputy Clerk Contractors P tY onda m-dalil EH:dg H 24 8/75 lOM 00299 Y F� -� CC:�!�<_?.�.t ci'.} .:Ci•.' _.. Fir��F.�.:dc:►.'T (Contra Costa County Fuman IZ,—s ,urces Agency) Number of Contract to be Amended. .•.._ 22-038 Health Department Contra Costa County Nutrition Project - Purchase of Meals F_ cctive Date of Contract: February 1, 1976 2. Pa^t;es. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA FOODS, INC. C-aDacity: Corporation .ddress: 1409 Sommersville Road, Antioch, California 94509 3. smerzLme-t Date. The effective date of this Contract Amendment Agreement is August 1, 1976 4. Specifications. The Contract identified above is hereby amended as set forth "r-mendment Specifications" attached hereto which are incorporated herein by re=-recce. 5. Leg='_ =uti?ority_ This Contract Amendment Agreement is entered into under and subjec_ to _b? following legal authorities: Title VIZ of the Older Americans Act of 1965; Section 53703 of California Government Code 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY O- CONTR9 COSTA, CALIFORNIA CONTRACTOR � By✓ J. P. Kenn By„%��/L Board o Sup isors / (Designate official capacity in business Attest: j. R. Olsson, County Clerk and affix corporation seal) �: .. State of California ) 6y-: s:-,� County of Contra Costa ) Ronda Amdahl Deputy ACKNO:•iLEDCt•iENT (CC 1150.1) The person signing above for Contractor Recom enc_: r "uman Resources A?ency 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 County Counsel Dated: By If '10f De ty County Clerk ELIZABI: ' NS DEPUTY CG(J,.TY CLEPK Q'l�W Contra Costa County, California croriimed with board orc:,er r I F t*!ENDMENT SPECIFICATIONS 22 - 038 - 1 Number In consideration of Contractor's provision of additional meals for the County Nutrition Project according to the specifications set forth in Contract #22-038, during the period August 1, 1976 to January 31, 1977, County agrees to increase the Payment Limit to $129,952. The Contract is further amended as follows: Service Plan, Paragraph I. Service: "Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 440 persons daily, and for up to 510 persons daily beginning August 1, 1976, for the Contra Costa County Nutrition Project in accordance with the provisions of Item 6 of Contractor's formal bid to County, Specifications for Meals and Meal Delivery, which is incorporated by reference herein and attached as Attachment 1. In connection with Item 4 of the Specifications for Meals and Meal Delivery, Contractor shall be accountable for all food storage containers and equipment provided by County and must return all such inventoried items at the Contract's termination." Attachment 1, Specifications for Meals and Meal Delivery, Contra Costa County Nutrition Project for the Elderly: "I. SCOPE: Contractor shall furnish all food, labor and equipment necessary to prepare and deliver hot meals for up to 440 adults, and beginning August 1, 1976 for up to 510 adults. These meals must conform to the nutritional requirements contained herein and shall be delivered daily Monday through Friday, excepting those days that are national holidays. The actual number of meals to be delivered to each of the five sites will be determined by the County and may be varied during the term of the contract. The total number of meals to be delivered each day will also be determined by the County and may be varied during the term of this contract. Contractor shall begin this service on February 1, 1976. Contract will terminate on January 31, 1977 unless otherwise terminated as provided herein." II. GENERAL. PROVISIONS: 1. Delivery Sites is amended by addition of the following: "As of August 1, 1976 the following sites are added: Site 13. Antioch Senior Citizens Drop-in Center, 620 Sixth Street, Antioch, California Site 14. Walnut Festival Building, 1385 Civic Drive, Walnut Creek, California Sites 13 and 14 serve 35 meals each daily. k. Meals for Site 13 shall be delivered to Antioch Senior Citizens Drop-in Center, Antioch, California. 1. Meals for Site 14 shall be delivered to the Walnut Festival Building, Walnut Creek, California." 2. Delivery Schedule is amended by addition of the following: "Delivery Schedule: deals shall be delivered at the time listed below: Sites 1, 2, 3, and 12 between 11:00 and 11:45 a.m. ; Sites 4 and 5 between 10:30 and 11:30 a.m. ; Site 6 and 10 between 10:45 and 11:30 a.m. ; Sites 7 and 11 between 11:30 and 12:00 a.m. ; Sites 8 and 9 between 12:00 and 12:30 a.m. As of August 1, 1976 meals shall also be delivered to Site 13 between 9:45 a.m. and 10:00 a.m.; Site 14 between 10:45 a.m. and 11:30 a.m. The Site Managers or Coordinators shall notify the Contractor as to the actual number of meals to be delivered to the designated sites each day at least 42 hours prior to the day on which the meals are to be delivered. 1,-nen such notice is not given, Contractor will deliver the same number of meals to the same delivery site, as he delivered on the previous day." Initials: Contractor CUNU.L L ;:i W, :s A.%IENDMENT SPECIFICATIONS A22 — 038 — 038 — 1 Number 9. USDA Plentiful Foods and Commodities is amended by addition of the following: "9. USDA Plentiful Foods and Commodities: To the maximum extent possible in its performance, contractor shall purchase food designated as plentiful by the United States Department of Agriculture and use food donated for use under the Project by the United States Department of Agriculture. Under Department of Agriculture regulations, Title VII, CFR 250.8 high-protein commodities shall be made available to projects serving congregate meals in the amount of fair market value of the food item at least a 30 day supply of each commodity_ Contractor shall credit the County the dollar value of commodities received at fair market value. An updated inventory of commodities shall be submitted with demand for meal payment. USDA commodities used for the period of time, August 1, 1976 through January 31, 1977 will have a minimum fair market value of $6,426.00 not inclusive of =he caterer's preparation labor. The fair market value figure represents an average per meal usage of commodities of 10.1 cents for the period of time specified above. Labor shall be charged for preparing a meal containing USDA commodity ingredients the same as for meals prepared by the caterer, where caterer has supplied all ingredients." Initials: Contractor County Dept. c -2- 0030020 i • � �,.(fro L_,.j,. - i t 01.11 l�':C Iu!r L:Li�tL..I• itittf i::'�i�:l (Con, r_. Costa County !iLw:-jn P, ,:ourc._s Agency) Numb=-r 2 2 - 033 - 5 -- atian- o* Contract to be Amended_ 22-033-4 Health Department Contra Costa County :Nutrition Project for the Elderly :teal Service =__t?CL7Vc^ Date of Contract: February 1, 1976 2. F r-__s. The County of Contra Costa California (County), for its Department r_>_-__' and the following named Contractor mutually agree and promise as follows: „n-tr=`toi: HOIAE HEALTH AND COUNSELING, INC. Corporation f SS 1295 Boulevard [day, Walnut Creek, California 94596 3. -•rent Date- The effective date of this Contract Amendment Agreement is August 1, 1976 Specifications. The Contract identified above is hereby amended as set forth in =_e "Amendment Specifications" attached here-to which are incorporated herein by rete_e 5. Le-_'_ s�hority- This Contract Amendment Agreement is entered into under and subjec- =he following legal authorities- Title VII of the Older Americans Act of 1965; Section 53703 of California Government Code 6. Si '__es. These signatures attest the parties' agreement hereto. COUNT' n- C-PNT_ i� COSTA, CALIFORNIA CONTRACTOR J. P. Kenny By ___-= Eo4 of pervisors , (Designate official capacity in business Attest: - Olsson County Clerk and affix corporation seal) 6 State of California ) Com. cc__""-R) County of Contra Costa ) Ronda Amdahl Deputy AC1210T•lLEDuMENT (CC 1190-1) The person signing above for Contractor -Dy Human resources Agency }:noun to me in those individual and business capacities, personally appeared before rte -today and acknowledged that he/ 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 County Counsel Dated: Dep )'F�pr-ity County Clerk R5:;L1�-y CrJ��, Cont.a '`N CLERK costa �.: . 00303 G. AMENDMENT SPECIFICATIONS Number 22 - 033 - 5 In consideration of Contractor's provision of additional congregate meal service for the County Nutrition Project at 7 sites to total 237 to 247 number of meals daily, County agrees to increase the Payment Limit of the Contract to $32,782. The Contract is further amended as follows: Service Plan, Appendix A, Work Program II. Meals Service. Contractor agrees to: A. Congregate Serve congregate meals 5 days per week at 5 sites: - Number of Meals Daily 167 - 177 Kidd Manor Senior Citizens Center 100 Austin Court, San Pablo, California Senior Citizen Drop-In Center, Bay-O-Vista Project, California & Highway 40, Rodeo, California Hacienda Senior Citizens, 1111 Ferry Street, Martinez, California Concord Senior Center, 2727 Parkside Circle, Concord, California Casa Serena, 1036 Clearland Drive, [lest Pittsburg, California As of August 1, 1976: Serve congregate meals 5 days per week at 7 sites: All sites listed above plus: Antioch Senior Citizens Drop-in Center, 620 Sixth Street, Antioch, California Walnut Festival Building, 1385 Civic Drive, Walnut Creek, California - Number of Meals Daily 237 - 247 Appendix B, Budget of Estimated Program Expenditures, Nutrition Project for the Elderly is amended by substitution of a new budget effective August 1, 1976, attached hereto. Initials: retractor County Dept. 00304 -j i APPENDIX B BUDGET OF ESTI�LkTED PROGRINM EXPENDITURES NUTRITION PROJECT FOR 111E ELDERLY c� Contract Number"-2 2 — 03 3 .. `��j Federal Local Personnel & Benefits $950 x 10 mos. Nutrition Coordinator $998 x 2 mos. $ 11,496 Site Manager(s) 22,200 Aide Training Replacement Personnel & Sick Relief 737 Vacation Accurals 1,910 Fringe Benefits 4,361 Dining Site Volunteers $ 5,715 Total Personnel & Benefits $ 40,704 $ 5,715 Staff Travel $ 1,700 -0- Other Costs Food Transportation $ -0- -0- Participant Transportation 2,475 1,125 Management 600 265 Accounting 1,200 561 Telephone 720 Office Supplies, Postage 225 Insurance (Auto, personal liability, bond) 129 Rent 517 188 Utilities 86 Janitorial 75 Special Events (Parties, Films, decorations) 585 Consumable Supplies (Condiments, cakes) 1,683 Vehicle Maintenance -0- t Total Other Costs $ 8,295 $ 2,139 Summary Personnel $ 40,704 $ 5,715 Staff Travel 1,700 Other Costs 8,295 2,139 $ 50,699 $ 7,854 Less Revenue 17,917 NET CONTRACT COSTS $ 32,782 $ 7,854 Petty Cash Fund authorized 4 Initials: d$fntraccor County Dept. 0030 k. In the Board of Supervisors of i Contra Costa County, State of California July 27 , 19 76 In the Matter of Approval.,of Contract #76-55416 (Our #29`203-4) with the State Department of Health for the Special Supplemental Food Program for Women, Infants and Children (WIC) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #76-55416 (Our #29-203-4) with the State Department of Health for administration of the Special Supplemental Food Program for Women, Infants and Children (WIC) by the County Health Department for the period July 1, 1976 to September 30, 1976, not to exceed $21,000 in State funds. PASSED BY THE BOARD on July 27, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27th day of July 19 76 County Auditor-Controller ^ J. R. OLSSON, Clerk County Health Department State Department of Health 'y X52Deputy B ( ) �{�� �`a�„ , u Clerk Ronda Amdahl EH:dg H 24 8/75 10M 00306 57ANDARD AGREEMENT S71ATZ cr CA. F ONN I A .-4 0 9,0146 1"Ot 9 I.64 THIS AGRLEMENT. made and entered into this_23rd day of Apel, I476 0 ,n the State of California. bv and between State of Califumia. thrnuKh its duly elected orappoint-t-d. 0 ,salified and acting El 76-55416 Department of Ilealth --RdnVr-,FOO STArh Act-Mc. SO# .Financlal Managratment, B inch SZ13112.Und 2 9- 203 - 4 Contra Costa County (Health Department) a:-:it--J vsr-c.-niritutior. MVITN ESSETH- That the Contractor for and in consideration of the covenants, conditions. ogivements, and stipulations of the State hereinafter expressed• does hereby ague to furnish to the State services and materials, as follows: I.S.-I hanhm-rVil 1..11 hop re-Inion-al lov cominictoor.unionint top in-juid co-nirvicim.tiont-Few libins and spenalivAltif-ill..if filly.1 1. The Contractor shall: A. Participate in the Special Supplemental Food Program for Women, Infants, and Children herein referred to as "WIC", in accordance with the "Standards Manual for Special Supplemental Food Program for Women, Infants, and Children" published by the Department of Health and in accordance with the applicable federal regulations. B. Enroll eligible persons residing in the target area until maximum enrollment as- allocated by the State is achieved. C. Provide detailed instructions to each WIC participant an the proper use of the WIC food vouchers. D. Submit to the State prior to release, copies of all proposed publicity pertaining to the WIC Program; the State reserves the right to modify or withdraw said publizity. E. Distribute to local grocers, bulletins and supplementary information provided to the Contractor by the State. The provisions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF. this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CGNTRACTOR A C-E-J C- CONTRACTOR .1r Ulften TNA-4 A% s"Divinum.. srAre vsttzrNra A Carina-.y%. I ICA Depart--ent of Health Con qa'Costa County ... -AUT-:"-Zrn 4-CMA rURE1t4f ,A '1-ru E, Do. -- Ill. - - - 1 I & Kemy .—r—F Samuel D. Yockey, Assistant Manager fill # Financial Management Branch Ch roan, Board of Su isors CO-J T I%Ll n 1-1. 651 Pine Stree 5-41-LTS. VACM CO%Tf-ACTOf-. -1.Iar-tinez.,-CA-- . 55.3---.---.- e4 Depart.-twilt of General Services 11 "a-ii ,-.A rc &-4t-.F-t Use ONLY i; 521,000 rij rus O; zr, A. Public Health Federal Fund f.@As-rF P SVC TIO'd Health $16,82!0.F809-790-65-00 Saiuo -2 - 410 o-Zan- 1 4-.-ref fv itiewi feet --wn ift-me-ned knon,t--fkv--11tit inalciand feinil., 11 tare-inwi '-.r r1w f-f the 6-lilp-1ith ACCOSJPAT .4 G C.F F.C Er, oA rE 11 1 4 6-f111y rholf fill f 1-11-fifle-im f..r er%ernpriodta%vt ftrt!i ut how I fo1q1131.41&%fill 1111-1 fill.st 1J.".161111-111 1%vuruops Irma re-va-w toy the?lh-laurtirifent of Faininem :IG'AA ru NF. OF BFFic FP Zera,pais ON f4 Fb.ALF OF AGEP&C V ""TOW7 microllimed with bwrd or - " Contra Costa County Contract 176-55416 page F. Serve only res'_ ' -.,ts of the following geographic area: Contra Costa County G. Determine eligibility according to the criteria prescribed in the "Standards Manual for Special Supplemental Food Program for Women, infants, and Children" published by the Department of Health according to supplemental directives provided in writing by the State. H. Provide WIC Program participants with ongoing pre-natal or well-child care from a Clinic operated by Contractor and monitor receipt of health care including maintenance of records in accordance with State directives for those participants receiving pre-natal or well-child care from health care providers other than Contractor. I. Collect such medical information as is required by the State to evaluate the Program. Issue identification cards and distribute food vouchers to eligible individuals. J. Submit reports in the format and in accordance with the time schedule prescribed by the State. The State reserves the right to assess a 1.5% penalty to the monthly claim for reimburseaent for failure to adhere to specified time schedules. K. Assume liability for identification cards and food vouchers during the interval between Contractor's receipt from the State and issuance to eligible WIC participants. L. Conduct a nutrition education program in accordance with the State approved plan for nutrition education. Priorities for nutrition education services shall be: first, pregnant and lactating women; second, parents or guardians of infants and children; and third. children if appropriate. M. Orally inform each potential WIC enrollee of her right to a fair hearing. 2. Contractor agrees upon notification of termination of contract to cooperate in any and all efforts to refer patients to alternate sources of care and to attempt to maintain continuity of participation in the WIC Program for such persons. 3. Contractor shall not deny service nor threaten to deny services to participants on any basis other than those defined in State and Federal eligibility guidelines nor shall Contractor use the WIC Program to promote interests other than those described in Federal regulations and the State Standards Manual. 4. The period of this contract shall oe from July 1, 1976 through September 30, 19,76. 5. This contract may be cancelled by either party by giving 30 days written notice to the other party. 6. The attached Exhibit "A(F)", entitled "Additional Provisions" and Exhibit "C" entitled "Prior to July 1, 1976 Language" are made a part hereof by this reference. 7. The State shall provide direct assistance by issuing food vouchers to the Contractor for distribution to a maximum of 2,800 participants monthly. Contractor will be notified in writing by the State of periodic adjustments in caseload and shall adhere to any changes made in maximum caseload. B. In consideration of the above services, performed in a manner acceptable to the State, the State shall reimburse the Contractor, monthly in arrears, upon submission of an invoice in quadruplicate stating the contract number and reimbursement period for actual expenditures in accordance with the budget attached. Each claim for reimburse- 00308 Page 3 1' 1 Contra Costa County Contract r76-55416 t ment shall be adjusted to reflect expenditures incurred in providing services to that portion of the maximum authorized number of participants which the Contractor has served in the time period covered. The Contractor shall have the authority to transfer from one budget item to another an amount not to exceed by 25% or $1,00 . whichever is less, any individual item in the budget; that the Contractor submit an explanation of the need for such a transfer with the claim for reimbursement to: Department of Health MIC Program 714 "P" Street, Room 300 Sacramento, California 95814 9. The total amount of this contract shall not exceed $ 21,000- 10. Budget: See attached Exhibit 'B'. t 00309 F ExhibitA (F) STATE OF CALIFORNIA DEPARTMENT OF HEALTFI ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants 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.'I The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity 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 representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in consp;-uous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules,regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency 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 discrimination clause of this contract or with any of such Fed,:ral rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs (1) through (7) in every s.t17cor.trzct or purchase order unless -exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a HAS 1,197(4/76) 00310 means of enforcing such provisions including sanctions for noncompliance —provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. ( S) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the dose of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars (S150) or more per day. The Contractor :rust provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: "Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of 6%1arne of Vendor or Subcontractor) related to this (purcbase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (10) only, excludcs: (a) purchase orders not exceeding x1,000; and (b) subcontracts or purchase orders for public ut;lliy scrrices at :::tes cstal-Iished for uniform applicability to the general public. (11) All personnel employed by the Contractor under this contract shall meet the standards of training -- id expericnce required for comparable positions in State employment, as d--termined by the State. if the Contractor maintains a local merit or civil service system, then :he personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service s- ystem as determined by the State. -2- 00311 Exhibit A (F) (12) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of Iabor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contactor shall preserve and make available his records(i) for a period of four years from the date of final payment under this contract, and (ii) for such loner period, if any, as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, litigation, claims, or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (13) A final invoice and, if required by this contract, a final report shall be submitted by the contractor within 45 days after the termination date hereof except is may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (14) Any inventions :rade in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual, (15) Officials Not to Henef t No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. - 3 - O0312 (16) Covenant against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or Goma fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage, or contingent fee. (17) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (18) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving, any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national ori;in of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of` Health's Affirmative Action Complaint Process. _4_ 00313 Exhibit A (F) (20) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health, establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion, sex, or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor wilI not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertising conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race, color, religion, sex, or national origin- -5- rigin.-$- 00314 / � ^ Q7 . . . Q . � & _ y � o $� G= y � . _ \ . � 6 = � 4 0 0 2 r \ / % 3 _ yo 0 k 0 ƒ cs o\ CL. ƒ C 0� Cl- va o $ = 7 4 0 ¢ U a � 0 � $ ` � C3 o ° kk s � a f o y \ k C3 \k A cz / \\ R4 5 = \ os $ o t \� 74 i INSTRUCTIONS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 714 P Street, Sacramento, California 95814, Attention: Property Control Element. The duplicate should be retained by you for your records. For information - Tele: (916) 445-3107. Upon receipt of the report listing non-expendable equipment that has been acquired, the Department of Health will forward to you identification decals which are to be affixed to the equipment by you or your staff. IDENTIFICATION OF NON-EXPENDABLE EQUIPMENT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an exposed leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. F 00316 A CALIF0,"HA WIC PL(!c!W-I "Exhibit B" 76-55416 Contra Costa County .)Jlv. 1L176 - <a,+,—,,,,r, 19/6 1, I:::::inistr:tLive s Clinic Custs A. Personal Services Percent Total Per Budget Peitiar. E::•rloJ_.e Tire Rate Position Iters Intal Public Health Nurse 100 $1343/mo. $4,029 Public Health Nutritionist 70 1248/mo. 2,621 Clerk 100 750/mo. 2,250 Clerk 100 750/mo. 2,250 Clerk 100 750/mo. 2,250 Clerk 50 750/mo. 1,125 Salary Savings @7.77% - 1,130 Total Salaries Z adages $13,395 Fringe Lenefits (17 A) 2,277 B. Operating Expenses Travel 700 Office Supplies 300 Rent 150 Total Adriinistrative & Clinic Costs (809-750-65-00) 516,822 II. Uctrition Education Costs A. Personal Services Percent Total Per Budget Position En; lovee Time Rate Position Item Total Public Health Nutritionist 30 $1248/mo. $1,123 / Community Aide 100 793/mo. 2,379 Salary Savings 07.77% — 273 Total Salaries E Vages S 3,229 Fringe Benefits (17 p) 549 B. Operating Expenses Travel 200 Office Supplies 200 Total Nutrition Education Costs (809-790-61-00) TOTAL BUDGET _521 000 00317 Exhibit No.: �. STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1976 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1976 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1976. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1976, for the fiscal year 1976-77 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1976 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. 00318 �i In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Lease for Superintendent of Schools Educational Media Services . The Board on July 20, 1976 having referred to the County Administrator for report this day the proposed 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 Mr. A. G. Will, County Administrator, having submitted a July 23 , 1976 memorandum outlining services provided by the Media Center and giving background information on said lease; and Mr. Will having also submitted to the Board a memorandum dated July 26, 1976 clarifying County policy on utilization of long-term leases ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandums is ACKNOWLEDGED. PASSED by the Board on July 27, 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 Superintendent of Schools Supervisors County Administrator affixed this27th day of July 1976 J. R. OLSSON, Clerk BDeputy Clerk H-24 3/76 15m 00319 ' IF County Administrator Contra Board of Supervisors James P.Krasny �^��..}} 1st District Cc�ty Administration Building Alfred M.Dias Martinez,California 94553 2nd District (415)372-4080 Cour James E.Moriarty 3rd District Arthur G.Will --i 7� arren N.Bo"m County Administrator R E C V E I ),th District 1-/ I dmund A.Unsoheid A District JUL 2 7 1976 ACf' .' B ] Oi su?�R ISOR3 _.. ............D?pury To: d of Supervisor Date: July 23, 1976 From: Arthur G. Will Subject: Lease - Superintendent of �'�County Administrator Schools Media Center On our July 20, 1976 agenda, under Real Estate Actions, is listed an item for approval of a lease for additional space for the Superintendent of Schools Media Center at 2371 Stanwell Drive, Concord. The item was put over to July 27, 1976 by your Board for further report on any staffing or program changes which might result from the addition of the new leased area. The Superintendent of Schools first requested additional space for the Media Center in May, 1974. After thorough study and consideration, this office recommended that authorization be given to negotiate for additional space; and the Board granted the authorization in August, 1974. Since the original authorization, a continuing effort has been underway to determine the best means of providing the needed additional space for the Media Center. It was determined early in 1975 to keep the existing location at 2371 Stanwell Drive, Concord, which has been occupied by the Media Center since November, 1970 and to provide the additional space by construction of an addition. The lease presented to the Board for execution on July 20, 1976 represents approximately one year of negotiation and planning with the building owner and a considerable expenditure of time and effort by County staff. The Media Center provides services to school districts, special education programs, the County Library and other agencies. The range of services includes an extensive film library, a professional reference library, printing-duplicating services, meeting-classrooms, graphics, a teacher resource center and an information reference service. The major need for additional space results from increased requirements for display of textbook and classroom instructional materials for review and adoption by County school districts as required by the State. Microfilmed with b arc! orcl::r 00320 Board of Supervisors 2. July 23, 1976 The display requirement has been a legislated requirement for many years; however, the volume of materials was increased greatly in 1974 by changes in State requirements. The Media Center receives revenue from County school districts, the special school service fund and for charges for services provided. It is estimated that 80 per cent of the Media operation is related to the film program and approximately 60 per cent of the cost of that program is paid by contracts with school districts. The additional space which will be provided by the proposed lease will allow for better use of existing staff and materials, allow for required display of textbook and classroom materials and relieve the crowded conditions within the existing facility. No additional staff or increases in programs are contemplated in conjunction with the additional space. DB/aa 00321 in Board of Supervisors July 16, 1976 Arthur G. will, 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 that 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 Centers provision of space is a County responsibility. DB/aa -00322 L s. I WE County Administrator Contra Board of Supervisors Jsmes P.Kenny Cta 1st District County Administration Building oss Alfred M.Dias Martinez,California 94553 2nd District (415) 372-4080 County -j ( / r James E.Moriarty F t �{ 3rd District CI Arthur G.Will 1 t warren W.Boggess County Administrator 4th District O t,,7C Edmund A.Luacheid J U L 2 l U Sth District J. G:: JCI CLC^ E_ O: 5U?:-R'JISC'3 1',..ice To: CBoai of tiperviso ' ! Date: July 26, 1976 1 !� it tu .Fromhu G.;--/_lrh li, Subject: Policy on Lease Term County Admnistrator In the course of discussion concerning certain leases on the July 20, 1976 agenda, a question was raised about the reason for ten-year lease terns for certain recent leases. The County has entered into five leases with terms of ten years within the last few years. The various leases have differing options for extensions or cancellations which modify the term so that most of them are not just a straight ten years. The reasons for the use of the longer term are financial for the most part. A straight lease for a new building or for one requiring major renovation requires the owner to borrow major sums of money for investment in a structure which is constructed to the specific requirements for County use. Lenders, depending upon the location and situation, simply will not lend the necessary funds for construction on the security of a lease of short duration. Most lenders are requiring the loan to be amortized either within the lease term or in fewer years than the lease term. The higher interest rates, the high cost of construction and the total dollar amount necessary for major leases simply price the rental rate out of the market on any lease less than ten years. This is only true on major renovation and new construction, which is the only place the ten-year lease terms have been used. There are certain benefits for the County when going to the longer term, including owner willingness to grant certain options for purchase and/or extensions at more favorable rates to the County. The longer term, usually with fixed options, allows for better control of the pressures of inflation on rental rates. Ten-year lease terms have only been utilized where a long- term need for the facility at a particular location has been established and it is beneficial to the County to enter into such an agreement. DB/aa 00323 Microfilmed will, board order In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Authorizing Execution of Lease with Ralph Coffey, et al. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease with Ralph Coffey, Trustee for Stanford Holmgren, Jr. , Karen Lee Holmgren and Mary Lynn Holmgren Law for use of premises at 2371 Stanwell Drive, Concord, California, by the Superintendent of Schools Educational Media Services for the period commencing July 11, 1976 to June 30, 1986, under terms and as more particularly set forth in said lease. PASSED on July 27, 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. Orig. : Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this27thday of_ii y 19 ZE cc : Superintendent of Schools County Auditor-Controller County Assessor J. R. OLSSON, Clerk , County Counsel By Deputy Clerk Public Works Director Maki Cra Buildings and Grounds 7 Real Property Lessor (via R/P) County Administrator H -24 3/76 15m 09324 LEASE 2371 Stanwell Drive Concord, California Superintendent of Schools Educational Media Services I. PARTIES: Effective on JUL 2 7 1976 Ralph Coffey, Trustee for Stanford L. Holmgren Jr. , Karen Lee Holmgren and Mary Lynn Holmgren Law 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 Parcels 7, 8, and the southerly 10 feet of Parcel 9 as said parcels are described on Subdivision Tract Map 3564, Map Book 112-29, and shown' on Exhibit "A" attached hereto, together with improvements consisting of approximately 11 ,13Of square feet of office space plus an additional 9,180 square feet of office and shop space to be constructed by Lessor as provided hereinbelow. Total building area shall contain not less than 20,300 square feet. Lessor shall provide 24 parking spaces numbered and designated to County specifications. Premises are commonly known and designated as 2371 Stanwell Drive, Concord, 94520. 3. TERM: The term of the lease shall be ten years commencing July 1 , 1976 and ending June 30, 1986. 4. EXTENSION-CANCELLATION A. This lease may at the option of the County be extended as follows on the same terms and conditions as contained herein except the rental during the option periods shall be adjusted as provided herein below. (1 ) First Option a term of five years commencing July 1 , 1986 and ending June 30, 1991 . (2) Second Option a term of five years commencing July 1, 1991 and ending June 30, 1996. B. COUNTY may cancel this lease during either option period from July 1 , 1986 to June 30, 1996 by giving LESSOR one hundred eighty (180) days prior written notice. 5. HOLDING OVER: Any holding over after the term or extension of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 1 Microfilmed with board order 00325 6. RENTAL: COUNTY shall pay to LESSOR as rent for said premises, a monthly rental , payable in advance on the 10th day of each month as follows: A. Three thousand seven hundred fifty and no/100 dollars ($3,750.00) per month commencing July 1 , 1976 to October 31 , 1976. B. Six thousand two hundred fifty and no/100 dollars ($6,250.00) commencing November 1 , 1976 or prorated as. of the first work day following completion and acceptance of the 9,180 sq. ft. building addition by the County as provided in Paragraph 10, whichever is later. C. Seven thousand two hundred and no/100 dollars ($7,200.00) per month commencing January 1 , 1977 or prorated as of the first work day following completion and acceptance of the remodeling of the existing building as provided in Paragraph 10, t whichever is later, and seven thousand two hundred and no/100 dollars ($7,200.00) per month to June 30, 1981. D. During the five year period from July 1 , 1981 to June 30, 1986 and during the option periods; if exercised, the rental shall be adjusted at the beginning of each lease year as follows: Lease Year Rental Per Month 6 July 1 , 1981 to June 30, 1982 $7,510.00 7 1982 1983 7,840.00 8 1983 1984 8,185.00 9 1984 1985 8,545.00 10 " If 1985 " " It 1986 8,925.00 First Option 11 July 1 , 1986 to June 30, 1987 8,375.00 12 It " 1987 " it " 1988 8,795.00 13 If If 1988 " It " 1989 9,235.00 14 it of 1989 If1990 9,695.00 15 " 1990 1991 10,180.00 Second Option 16 July 1, 1991 to June 30, 1992 10,690.00 17 1992 If 1993 11 ,225.00 18 1993 If 1994 11 ,785.00 19 1994 1995 12,375.00 20 1995 1996 12,995.00 - 2 - 0032 ti 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the roof of the building in good order, condition, and repair and shall maintain the structural integrity of the building. COUNTY shall maintain the exterior walls, exterior doors and their fixtures, closures and hinges, glass and glazing and all locks and key systems used in 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. C. COUNTY will maintain and repair any and all electrical , lighting, water and plumbing systems. D. COUNTY shall maintain and repair the heating, ventilating, and air conditioning systems. E. COUNTY shall maintain the parking lot, landscaping, sprinkler system and exterior lighting system in good order, condition and repair. F. LESSOR shall provide and install at the direction of the Fire Marshall the necessary number of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. G. COUNTY shall not suffer any waste on or to the demised premises. H. COUNTY shall not be held liable or responsible for any repair and/or replace- ment of any part of any system under warranty. LESSOR shall furnish COUNTY with three (3) copies of warranties, parts lists, and operating instructions for all mechanical systems maintained by COUNTY prior to occupancy. I. LESSOR shall be responsible for the correction of any code violations which may exist in the 9,180 sq. ft. addition for a period of one year after completion and acceptance of the premises by COUNTY; provided LESSOR shall not be liable for correction of code violations which arise out of and are directly related to a change in COUNTY's occupancy or use of said premises after completion and occupancy. COUNTY shall be responsible for correction of any code violations in the existing 11 ,130 sq. ft. building and shall have full responsibility for said code compliance on the demised premises upon expiration of LESSOR's obligation as provided hereinabove. - 3 - 00327 'k4 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric, water, and refuse collection services provided to the demised premises and shall provide its own janitorial service. LESSOR shall provide an accessable enclosed location for a three yard refuse container. 10. ACCOMPLISHMENT OF IMPROVEMENTS: A. LESSOR shall construct improvements per plans and specifications labeled Exhibits "B" and "C" which are attached hereto and made a part hereof. Final plans and two copies of specifications of materials and equipment to be installed, will be submitted to COUNTY and shall be approved by COUNTY before any construction work is commenced. After approval by COUNTY, LESSOR shall not make or cause to be made any changes in said plans or specifications without the prior written consent of COUNTY. LESSOR shall make changes, additions or deletions upon written change order from COUNTY and such items shall be charged at a rate not to exceed direct cost plus 15%. COUNTY hereby reserves the right to inspect during construction of improve- ments as specified herein but will not interfere with LESSOR's work and will notify LESSOR of any requests, recommendations or discrepancies. B. LESSOR shall commence construction within thirty days of the effective date of this lease and the addition shall be complete, including final inspections and issuance of a Certificate of Occupancy, by November 1 , 1976. If actual con- struction has not commenced within sixty (60) days of the effective date of this lease, COUNTY may, upon written notice to LESSOR, cancel this lease without cost or obligation to COUNTY. In the event LESSOR cannot deliver the addition on or before November 1 , 1976, as provided hereinabove, rent shall be prorated as of the first work day after the addition is completed and accepted by the COUNTY. However, if the addition is not completed by January 1 , 1977, COUNTY may, at its sole discretion, terminate the lease by giving LESSOR written notice, with no cost or obligation on the part of COUNTY. - 4 - 00328 C. LESSOR shall commence construction on the remodeling of the existing building within five work days of completion and acceptance of the addition. However, LESSOR may commence said remodeling with consent of COUNTY before completion of the addition, where certain work can be accomplished without unduly interfering with COUNTY's use of the existing building. It is the intent of the parties hereto that the film library and the print shop shall be relocated to the addition upon completion and before any major construction work is started in the existing building. LESSOR will coordinate the remodeling construction schedule with COUNTY to minimize disruption of COUNTY activities and to allow COUNTY adequate lead time to relocate property and equipment within the existing building. COUNTY will make every reasonable effort to cooperate with LESSOR in providing working space and in allowing remodeling work to proceed without undue difficulty or delay. In the event LESSOR cannot complete the remodeling of the the existing building by January 1 , 1977 the additional rent shall be prorated as of the first work day after the addition is completed and accepted by the COUNTY. However, if the remodeling is not completed by March 1 , 1977 COUNTY may complete said remodeling work in accordance with the plans and specifications and deduct the cost thereof from rental payments due LESSOR. D. Upon LESSOR's written request, the dates in this paragraph shall be extended by the time lost as a result of-work stoppages, strikes, shortages of material , or Act of God; provided such time lost is entirely beyond LESSOR's control . 11 . COMPLETION AND OCCUPANCY: The following procedure shall apply for completion and acceptance of the addition and the remodeling of the existing building herein- after called improvements. A. Upon LESSOR's completion of improvements and written notice thereof to County Real Property Agent, COUNTY shall inspect within three work days after receiving said notice of completion and shall accept or reject said improvements within six work days of receipt of such written notice of completion. - 5 - 00329 B. The sole basis for rejection of the improvements shall be nonconformity with plans and specifications or applicable laws or ordinances. In the event COUNTY rejects the improvements, COUNTY shall provide LESSOR with a reasonable detailed list of the deficient portions or details of the improvements. C. Subject to sub-paragraphs (A) and (B) above COUNTY shall accept the improvements and rental shall be prorated as of the first workday following said acceptance. 12. PRIOR POSSESSION OF ADDITION: Commencing on October 1 , 1976, COUNTY shall have the right to install fixtures, telephones, and other items required to prepare space for COUNTY's occupancy and to store furniture, supplies and equipment where such work or storage can be affected without unduly interfering with LESSOR's completion of the addition. 13. 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. 14. 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 failure of the 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 onto the demised premises by LESSOR. - 6 - 00,)6)0 i 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 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 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. 16. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 17. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR three days written notice of said breach and provided that LESSOR has not made a sub- stantive effort to correct said breach. - 7 - 00331 pow I M M mr A c a e m b m 8M110m 18. 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. 19. REAL ESTATE TAXES: It is understood and agreed that pursuant to Section 214.5 and other applicable Sections of the California Revenue and Taxation Code and Sections 4 and 5 of Article XIII of the Constitution of the State of California, the demised premises shall be exempt from real property taxes as long as it is used exclusively for school purposes. COUNTY shall submit the necessary claim forms to LESSOR and LESSOR shall execute and file the Exemption Claim with the County Assessor by March 15 of each year as long as the demised premises qualify for exemption. In the event the demised premises or a portion thereof becomes subject to real property taxes during the term of this lease or extension thereof, COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by LESSOR, as additional rental , a sum equal to amount of City and County taxes or general assessment levied against the demised premises (Assessor's Parcels 112-521-06 and 10) commencing with fiscal year 1976-77. 20. TERMINATION OF PRIOR LEASE: It is understood and agreed that the prior lease by and between the parties hereto dated November 17, 1970 and subsequently modified on April 6, 1971 shall be terminated as of June 30, 1976 except that LESSOR shall pay to COUNTY the full amount of any tax refund resulting from a tax exemption or cancellation during the term of said prior lease. 21 . MORTGAGES, ESTOPPEL CERTIFICATES: Subject to the provisions of this lease, LESSOR shall have the right to mortgage or assign his interest in the demised premises. COUNTY shall execute, acknowledge and deliver to LESSOR at any time within ten (10) days after request by LESSOR, a statement in writing certifying, if such be the case, that this lease is unmodified and in full force and effect (or if there have been modifications, that the same is in full force and effect as modified) , the date of commencement of this lease, the dates on which rent has been paid, and such other information as LESSOR shall reasonably request. It is acknowledged by COUNTY that any such statement may be delivered to and relied upon by mortgagees, beneficiaries under deeds of trust or assignees thereof. - 8 - 00332 22. PURCHASE OPTION: A. As part of the consideration for this lease LESSOR hereby grants to COUNTY the exclusive right and privilege to purchase the demised premises for a total purchase price of Seven Hundred Fifty Thousand and No/100 Dollars ($750,000.00) at any time during the first five years of the term of this lease commencing July 1 , 1976 and ending June 30, 1981 . B. COUNTY shall have the further exclusive right and privilege to purchase the demised premises at any time during the second five years of the term and during any lease option period, if exercised, as follows: 1 ) The purchase price shall be adjusted at the beginning of each lease year in accordance with the following schedule: Lease Year Purchase Price Lease Year Purchase Price 6 $787,500.00 13 $1 ,108,000.00 7 827,000.00 14 1 ,163,500.00 8 868,000.00 15 1 ,221 ,500.00 9 911 ,500.00 16 1 ,283,000.00 10 957,000.00 17 1 ,347,000.00 11 1 ,005,000.00 18 1 ,414,000.00 12 1 ,055,500.00 19 1 ,485,000.00 20 1 ,559,000.00 2) At any time during the second five years of the term and during any lease option period, if exercised, LESSOR may give COUNTY written notice and COUNTY shall then have 60 days to exercise the option at the purchase price provided during that lease year. In the event COUNTY shall fail to exercise the option herein granted within the time provided then all rights and privileges to purchase the demised premises shall immediately cease and terminate. However, the termination of the option to purchase shall have no affect on the COUNTY's leasehold interest in the demised premises. 23. INSPECTION: The LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m. , Monday through Friday, or at any time in an emergency situation, and to employ the proper representative or contractor in order to see that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. - 9 - 00333 � m ■ � � ; ! mmlmll ! � l!I m E 24. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 25. SUCCESSORS AND ASSIGNS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, successors and assigns of the respective parties hereto. 26. TIME IS THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivision of the State of California By -G� Ralph Coffey, Tr t e Or By p. KennY. for ha' man, Board o Sup isors Stanford Holmgren, Jr. ATTEST: J. R. OLSSON, rk Karen Lee Holmgren By 1 v Mary Lyn Holmgren Law Deputy ffi6ry Craig RECOMMENDED FOR APPROVAL: By — - (�eg County Admini rator` By --"'P '/I/-:� --t Deputy Public Works D r ctor Buildings and Grounds By. ea Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By —Deputy - lO - 01334 Lt { s f { RAG � t2_ta-sg tti M 23 t a 2 � � 2 r. t �„�• P8.3 'o H' /4?.gy 2P?.22 cot 3 Q 9% o 3 t SEWER 29 FARAI RQ. 27 1�� -sa '•'�, � goo-es Al D. DRIVE R:dG 202 82 //6.3a rt s cr Z vv `op 3 ryw ^,N Q 25 F 14 93t�: 03 `' f !z hZt O 3 3�•�w� ��a.l�C 36.85 73.97 �t0 ��33x 87 � R 3740.24 5 MAP / �� F'S5*55�12 pAGF NNEl. SQQK \3NZY, •' � �� g-2...66. � :.I J " ;g 67 VOL (D . rf ZJ sQ /4 ?';'�.25,Ac./5 O 23146 22. ,s o ON h !3 NQ (.23A0 r w m j "t• 96 t ieo 9 XSTANWELL CIRCLE- �, A'/o°st ra E ?, 1 02 l '2 o Z o ' O .38Ac• /� t6 c 6 ti AM Z.9 ZBq�• 28At, •28Ac. .28AC. o ZBAr. Z z rr Q ' s STANWELL Cl 1 _ 1�•+ �a� s , t3 t /114°25%dE /io.2i w ` W WALNUT CREEK' CN l t 5 t -urs ............... '^-- J IALk I a r EXHIBIT "6" COVTR11 COSTA COUNTY PUBLIC WORKS DEPARTMENT BUILDINGS AND GROUIvDS COUNTY REQUIREMENTS FOR LEASED SPACE A. PLANS, SPECIFICATIONS AND RELATED DOCUMEIrtS 1. For Existing Buildings: LESSOR shall furnish two (2) copies of existing floor plan, minimum scale 1/8" = 11 -011. All rooms, corridors and doors . shall be numbered on plans and an interior finish schedule included. 2. For New Facilities: LESSOR shall furnish two (2) copies of complete construction plans and specifications, minimum scale �� 110". Al? rooms. corridors and doors shall be numbered on plans and an interior finish schedule included. 3. For Both New and Existing Facilities: LESSOR shall furnish, upon completion of all leasehold improvements included in the lease provisions: two (2) copies of complete as-built plans plus one (1) reproducible set, including notes indicating revisions to original construction plans. LESSOR shall also furnish three (3) copies each of all maintenance manuals, parts lists, operating instructions and warranties or guarantees for all new mechanical equipment installed pursuant to lease provisions. 4. LESSOR -shall not proceed with any work involving modifications en or improvemts or initial construction of facilities for COUNTY'S occupancy, when such work is directly related to or will affect COUNTY'S occupancy, without prior written approval of applicable plans, specifications, and related documents by authorized representative of COUNTY. LESSOR shall allow COUNTY at least ten (10) working days for review of documents prior to request- ing written approval. 5. Plans and specifications shall be submitted to and an appropriate permit obtained from the local Building Official of the juris- diction in which the facilities are located. 6. All utility services to COUNTY-occupied area shall be provided with separate meters. LESSOR shall have all utilities in service or turned on at least ten (10) days prior to COUNTY occupancy. COUNTY will transfer all services to COUNTY'S accounts upon commencement of occupancy or upon receipt of Certificate of Occupancy if such pre-dates occupancy by COUNTY. Revised 5/4/76 00335 r it r , A �� �.j B. CODE RECtUIREtiENTS 1. Building and its components shall meet all applicable local codes and ordinances. LESSOR shall furnish to COUNTY a copy of a duly executed "Certificate of Occupancy" from appropriate agency of local. jurisdiction prior to acceptance of improve- ments as complete by COUNTY. 2. -Building and its components shall comply with requirements of Cal/OSFji (Title 8, CAC) and LESSOR shall correct all discrepan- cies noted during pre-occupancy inspection at no additional cost to COUNTY. 3. Facilities for handicapped persons shall be provided in accordance with the current edition of the Uniform Building Code (1973) and applicable State statutes. 4. Exit signs shall be installed per code and shall be reviewed and approved by Fire Marshal of local jurisdiction. 5. Fire extinguishers and associated identification/direction signing shall be provided by LESSOR. C. INTERIOR FINISHES I I. Cabinetry and Casework A. General (1 ) Grading Rules: Millwork shall be graded and manufactured in accordance with the standards established in the Manual of Millwork of the Woodwork Institute of California, latest edition. (2) Shop Drawings: Required for all manufactured items. Furnish to - County Building Maintenance Department for their approval . Do no manufacturing until receipt of approved drawings. (3) Verify all dimensions at the building. B. Lumber and Wood Products: (1) Conform to standards established for the grade. (2) All lumber and plvwood shall be Custom Grade, no particle board, exceptions noted. (3) Miscellaneous millwork - Douglas Fir Shelves - Douglas Fir, plywood edgebanded w/birch Wood for concealed construction: a. Surfaces to receive plastic laminate; waterproof particle board. b. All other areas - Douglas Fir (4) Casework, Cabinet Doors and Drawer Fronts: a. Edge banding: Birch b. Faceframes: Birch Revised 5/4/76 c. Doors/Drawers: Birch plywood 0033 7 C. INTERIOR FINISHES (con't. ) (5) Plastic Laminate: Custom Grade, color and pattern as selected by County C. Manufacturing and Installation Standards: (1) Manufacture millwork and casework to W.I.C. Custom Grade Standards as minimum. (2) All cabinet work shall be securely anchored, and accurately aligned. All drawers and doors shall operate freely, provide glides for all drawers ; all shelves shall be adjustable. 2. Ceilings a. General standard shall be acoustical tile with T-bar suspension system. b. Tile shall be Armstrong "Minaboard" mineral fiber panels with fissured design, size 24"X48"x5/8", flame spread class 25, Federal Specifications No. SS-S-118a, NRC of 0.60-0.70, light reflectance of 75p minimum, or approved equal. _c. T-bar suspension system shall be exposed grid with white finish, Donnor equal. If recessed fixtures are used provide additional hanger wires at each corner of each fixture. Hanger wires shall be minimum 12 ga. at maximum 48" o.c. in each direction for grid. d. Fire rating of ceiling assembly shall comply with local building code requirements. e. Attic Ceiling - to be insulated R-19 factor. Revised 5/4/76 -3- 4013'Q �-a 9 - E C. INTERIOR FINISHES (cont. ) 3. Doors and Windows a. All doors opening into general office spaces and high traffic areas which are not designed to stand open during normal office hours shall be half-lite with wire glass. b. Aluminum entry doors shall be medium or wide stile type. c. All wood doors shall be- solid core, 1-3/8" or 1-3/4" thick, as required by code. d. Exterior pairs of doors with panic hardware shall have a removable mullion. 4. Window Treatment a. Adequate consideration shall be given to solar heat load on and security of exterior building glass areas and some means' of minimizing solar load as well as providing adequate security shall be included. b. Interior window treatment, where required, may be drapes, woven wood shades; material , pattern and color to be selected by County. 5. Floor Covering a. Carpet in areas as indicated on plan by COUNTY, shall be Burke Sierra: Antron II Nylon, 22-oz. minimum face weight, direct glue-down per manufacturer' s instructions. No pad. Carpet to have antistatic semi-conductor back, man-made fabric, pattern and color to be selected by COUNTY. Rubber topset cove base to be installed over carpet. Pile Yarn: 100a Antron II Continuous Filament Nylon (2450 Denier, 2-ply rated) with Burke Static Control System with Brunslon. Face Weight: 22 oz. Number Series: 32100 Style: 5/64 Stitches per Inch: 11 Pile Height: 1/8 Primary Back: Polypropylene Weight Density Factor: 139,392 Density: 6336 Secondary Back - Loktuft 5.3 oz. b. Smooth Floor: In areas as indicated on plan by COUNTY, LESSOR shall install 1/8" minimum thickness, 12"x12" vinyl asbestos tile with 4" topset rubber cove base or sheet vinyl .090" minimum thickness, Armstrong Vinyl Corlon, or approved equal , with base at COUNTY'S option. Contra Costa County Building Maintenance Department approval required for pattern and quality and color. 00339 Revised 5/4/76 -4- i 5.OLE Max Floor Covering (coni. ) c. All toilet rooms to have ceramic tile floors, mortar set. Ceramic the wainscote on walls of- toile.t rooms up four feet from floor. Pattern and color selection by COUNTY. d. - Extra Materials: (1) Carpeting: Provide one piece, 6 feet x 9 feet, of carpet material for each pattern and/or color installed, for patching and repairing use. (2) Vinyl Asbestos `File: Provide twenty-four (24) whole tiles for each pattern and/or color installed. (3) Sheet Vinyl: Provide one piece, 6 feet x 9 feet, of sheet vinyl material for each pattern and/or color installed. b. Painting and Vinyl 'Wall Covering a. Interior office walls to be vinyl covered or painted a light color, white ceilings (if not T-bar system), both flat latex; trim to be semi-gloss enamel. b. Public waiting rooms and corridors to be vinyl covered, material to be selected and/or approved by COUNTY. e. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots, runs, etc., to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Office Areas: Two coats latex. Toilet Room Areas: One coat primer-sealer and one coat stipple enamel. Doors: Wood - natural finish with one coat sealer Metal - factory prime and one coat enamel Frames: two coats enamel trim. All above are minimum standards and additional coats shall be anplied where necessary to obtain complete coverage. d. Prior to the start of any interior finish work, LESSOR shall submit an interior finish schedule and shall allow COUNTY at least ten (10) workiag dog; to review, select and approve colors. 7. Partitions a. Floor to Ceiling: Ultrawall movable partition system. Finish to be vinyl - U.S.G. Textone Group II . Partitions to be installed to manufacturer' s specifications. Contractor to submit shop drawings to Contra Costa County Building Maintenance Department for review and approval Rev- 5/4/76 -5- 00340 � 1113 7 7. Partitions (con' t. ) before proceeding with installation. Walls to be installed .i with non-progressive stud system. b. Floor to Ceiling: Wood or metal studs with .5/8" gypboard. Finish: Tape, texture and paint or vinyl fabric as directed by COUNTY. NOTE: This type of interior partition construction is not preferred and shall be utilized only when prior approval is granted for specific areas in writing by County. c. Movable or Demountable Partitions Mills "Mainliner" 68" high with 6" open base steel or steel and glass panels to plan. Maximum panel width 48" . d. Lessor shall submit shop drawings to Contra Costa County Building Maintenance Shop for approval prior to installation. e. Walls other than Ultrawall system shall be covered with vinyl wall covering, fabric, pattern and color as selected by COUIJTY, weight - -12 Oz•/53/54-inch width. -- 8. Acoustical Treatment/Insulation a. LESSOR shall give due consideration to and make appropriate provision for minimizing sound transmission between office spaces. and from high noise level areas (Xerox rooms, toilet rooms, equipment rooms, etc. ) . b. All new full-height walls shall be rated as minimum STC of 43• c. Excessive noise areas or other problem locations will be noted by COUNTY on plans submitted by LESSOR for approval of space lay-out and arrangement. d. Outside perimeter walls to be insulated R-11 factor. D. SPECIAL USE AREAS 1. Janitors' Rooms a. Minimum recuirements include space for supplies storage, actual square footage required is a function of building size and will be determined by COUNTY. b. LESSOR shall provide and install service sink, and/or floor sink, with hot and cold water supply, adequate lighting including shield or cage protection from breakage, floor drain, and adequate ventilation. c. No electrical or telephone equipment panels shall be located in Janitors' rooms. 00341 Wit it r r. 3 D. SPECIAL USE AREAS (con' t. ) 2. Toilet Rooms a. Separate facilities for men and women, number of fixtures be in accordance with code requirements for occupancy levels as projected by COUNTY. b. Adequate lighting (fluorescent fixtures) shall be provided in order to aid sanitary maintenance. c. Toilet partitions shall be standard metal units, either ceiling hung or floor mounted, with one unit sized for handicapped persons. Del et d d. e. LESSOR shall provide and install all door hardware, plumbing and lighting fixtures, and toilet partitions including coat hooks and handicapped grab-bars. All other accessories y (towel dispensers, mirrors, etc. ) will be supplied and installed by COUNTY. s Deleted f. Wenen_ 9 f3eunge she!! - -�- z vcq'eiii vfTigo""s of Title a, GAG, ifrelading ifreandeasealb wlth g. Ventilation, wall and floor construction shall be in actor- -dance with local codes. h. Lavatory counters shall be provided by LESSOR. See Cabinetry and Casework, Section C-1, for standards. i. A floor drain shall be installed where two or more water closets or one or more wall-hung urinals are installed. Floor drain to be two inch with approved type strainer, suitably flanged to provide a water- tight joint at the floor and trapped to code. 3. Staff Rooms a. Provide room exhaust fan (ILG or Greenheck) with two-speed motor, ducted to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least thirty percent (30%) of supply air to room b. Provide wall-hung storage cabinet and base cabinet with sink, hot and cold water supply, and duplex convenience outlet near counter. See Cabinetry and Casework, Section C-1, for standards. 4- Xerox Rooms a. Provide room exhaust fan (ILG or Greenheck) with two-speed motor, ducted to exterior of building, controlled by wall switch with indicator light, sized to exhaust at least 400 CFM. b. Xerox unit (or other duplicating equipment) shall be served by separate circuit. wire to outlet location as designated by COUNTY, outlet receptacle willdtfaided by equipment supplier. VVVV h E. ' HARDWARE 1. LESSOR shall provide COU11TY with complete hardware schedule for review and approval within sixty (60) days of execution of LEASE. Schedule shall include cross-match coding of lock sets to door numbers on plans, and three (3) copies shall be provided to and fifteen (15) working days allowed for COUNTY review. Schedule shall show manufacturer' s name and catalog number for each item. This schedule -shall be considered the Preliminary Schedule. NOTE: All hardward to be commercial quality. LESSU 'S Hardware vendor snail prepare a revised/corrected schedule based upon COU�NTYIS review comments on Preliminary Schedule, and the revised document shall be considered the Final Hardware Schedule and three (3) copies shall be forwarded to the Building Maintenance Shop. This will enable the COUNTY to prepare a keying schedule which will be forwarded through channels to the hardware supplier prior to ordering hardware. 2. Door locksets shall be Sargent-Series Magna 8 line with FID 161 cutout. Keyways and pinning schedules shall be deter- mined by COUNTY to coordinate with master keying schedule. ` No substitution in lieu of Sargent locks will be considered. i • 3. KEYING a. All keyed locks shall be passed by the existing County Great Grand Master Key. All lock cylinders are to be Grand Mastered, Sub-Mastered, Building-Mastered, and set keyed. b. Keys: Stamp all keys "PROPERTY OF CONTRA COSTA COUNTY - DO NOT DUPLICATE". (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub- Master; three keys for each Building Baster; and 100 stamped key blanks in the Job Keyway. (2) All keys are to be tagged with the hardware item number, door number, and room number from plans and delivered directly to the County Building Maintenance Department by hardware supplier. (3)' Upon receipt of the locksets and cylinders from the • factory, the hardware supplier shall notify the County Building Maintenance Department that the keyed locks and cylinders are ready to be checked for the keying requirements set forth in the keying schedule. After the keyed locks and cylinders have been checked against the keying schedule and corrections made, the County will accept the keys . .,,for the job, and the keyed locks will be delivered to the job. 4. Panic hardware and door closers shall be installed per the requirements of the local fire marshal. Install sex bolts in fire doors requiring panic hardware. Rev. 5/4/76 -8- 00343 5. All exposed hinges on exterior- doors shall be non-removable pin (NRP) type. 6. Door closers shall be Sargent-1230 Series. 7. Door bumpers shall be Sargent 2400 Series installed in gypboard w/toggl.e bolts. 8. Drawer slides - Knape - Vogt - 1280P. 9. Butt Hinges - McKinney TA 2714 10. Cabinet Hinges - 30o Reverse bevel doors - National Lock Co. C325 Cabinet Hinges - Flush doors - McKinney 2743 O J Rev. 5/4/76 -9- i 'gg F. MECHANICAL AND PLUX3II1- SYSTr'r•IS 1. Heating, Ventilating and Air Conditioning a. All equipment shall be commercial grade, adequately sized for the following design criteria: (1) Heating Design temperature indoor: 720 F. at five-foot level above floor. Design temperature outdoor: 350 F. ambient (2) Cooling Desi n temperature indoor: 750 F.-DB at five-foot leve above floor. Design temperature outdoor: 950 F-DB and 670 F.-WB ambient. (3) Ventilation Air supply shall be a minimum of one and one-quarter (1-1/4) CFM per square foot of floor area. b. Both heating and cooling equipment may be either roof- mounted or conventional central system. Cooling equipment shall have refrigerated, air cooled condensing units or central "wet" cooling tower. Heating equipment shall have gas-fired furnaces with circulating blower, NO HEAT PUMPS OR ELECTRIC HEAT. c. Air handling units shall be provided with an "economizer" feature, with an auto-adjustable damper sized to provida a minimum of thirty percent (301) of rated CFM of unit. Minimum thirty percent (301) fresh air make-up with a separate thermostats or at each supply air handler unit. d. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric spring-wound, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. By-pass timers shall be Mark-Time, Model W90-007, 6-hour without hold feature. e. Thermostats shall be ductstats in return air ducts and readily accessible, or wall-mounted in lock-box at COUNTY'S option. f. Freezestats shall be installed in conjunction with high and low pressure switches at each unit. A.C. Compressors to have crankcase heater. g. Zone areas with separate furnaces and/or re-heat coils in ducts with separate ductstats or thermostats and controls. h. Install extractors for all branch ducts and turning vanes at all bends. Rev. _5/4/76 -10- 00345 ■■ ■ M a Ir, - F. t;CCf AIIICAL AND f1_11';5J',G SYc1, :' (con t. ) i. L'alancing: (1) Upon completion of all interior improvements, balance all supply, return and exhaust registers and submit written report to COUNTY. Balancing report shall be submitted prior to acceptance for occupancy. (2) After two months of occupancy, system shall be final balanced and a report submitted to COUNTY. (3) If building is a multi-occupancy, LESSOR shall rebalance at no cost to COUNTY area occupied by COUNTY after each succeeding change of occupancy in areas not occupied by COUNTY. A written report shall be submitted to COUNTY on each re-balance. j. Noise emission from blowers, ducts, registers or other mechanical equipment to any occupied area shall be below NC35. k. Distribution of supply air shall be through quality (Krueger Mfg. or equal ) adjustable registers with opposed blade/dampers located to deliver quiet, draft-free air movements, also to affect cold air currents from exterior walls. All totally enclosed offices to have. supply and return registers, 1. All conference rooms, and other assembly areas for concentrated use, shall be provided with room exhaust fan(s) (ILG or Greenheck) with two-speed motor, ducted to exterior of buildings, controlled by wall switch with indicator light, and sized to exhaust at least thirty percent (30%) of supply air to room. -m. Attic space exhaust - Provide powered exhaust fans (blowers) w/auto- matic dampers, thermostat controlled, to provide three changes per hour. Proyide a means of supply air to area with- automatic dampers on openings. n. All rooftop heating furnaces or heat-cool furnace packages shall . not have blowerls for removal of combustion products from the firebox. Gas furnaces shall perform with natural draft. 2. Plumbing Fixtures a. Water closets: Only Flushometer units will be installed for new construction. Tank-type units may be used in existing structures with prior written approval of COUNTY. (1) Flushometer - F2222.016 (less seat) Madera, with Church seat .5320.114; Sloan Royal 112YV 'Flushometer. (2) Tank Type - American Standard F2109.056, (less seat) "Cadet" toilet combination. (a) American Standard Church 5320.114, elongated bowl , open front, no cover, white. b. Lavatory: (1) Wall-hung American Standard P-4869.020, 20"xl8" - "Regalyn" C.I. white enameled lavatory with (a) 4" center set Delta X500 and perforated P/0 plug (b) 1-1/2 x 1-1/4 C/P P trap (c) C/P Speedway stop and supplies (2) Countertop - Circlyn 3201.035, same fittings as above, and with SS Hudee rim. 00343C F. MECHANICAL AIM PLUMBING SYSTEMS (con' t.) c. Sink American Standard #P-7013.011+, 24"x21" C.I. white enamel A.R. "Custom Line" sink with (1) R-4505 perforated grid strainer. (No removable strainer) (2) 1-1/2 x 1-1/2 C/P P trap (3) Speedway stops and supplies (4) N-100 Delta deck type with. swing spout, less aerator d. Service Sink American Standard 24"x20" Akron service sinks #7695.016 with rim guard and trap stand 2" or 3" size, and with double faucet with vacuum breaker and bucket hook, with stops in shanks, #8341.075. e. Floor Service Sink Floorwell 7740.020, 28"x28", with 7593.148 faucet (ceramic tile wainscot) , and with rim guard #7745.011. f. Urinal (1) American Standard Wallbrook 6540.017 with Sloan "Royal" 180YV c/P Flushome ter. (2) Install floor drains 2" minimum size directly under urinal or urinals, J.R. Smith Mfg. Co. # 2051, 2" or 3" for vinyl floors. g. Drinking Fountain (1) Electric refrigerated, HAW's model HSR .-6, wall mounted. (2) Comply with handicapped access requirements. h. Where wall-hung fixtures are installed, seal with white silicone caulking material. G. ELECTRICAL 1. Lighting a. Interior fixtures shall be fluorescent, 21x4f , surface or recessed (no pendant or chain-hunk) with two, three or four tubes to meet required performance criteria, similar to Wellmade 102 HFA, with acrylic lens. b. Lighting shall be adequate to deliver 80-100 foot candles • at desk-top level in all areas except stairwells, corridors and storage and storage areas where a minimum of 50 foot candles at floor level is required. c. Provide security lighting at all exterior doors. Hev. 5/4/76 -12- 003AXu1 c oil, Ir G. ELECTRICAL (con i. ) 1. bighting (con' t. ) d. Night and exit lights to code, rechargeable dry cell battery emergency lights as required by fire marshal, local agencies, or as shown on plans. e. Ballast shall be "A" rated, Class P-CBM Certified and free from any objectionable hum or vibration at time of acceptance for occupancy. DRI-LOK ballasts not acceptable. f. All light switching to be by wall switches or contactors, no switching from breakers. g. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 2. Telephone System a. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control. b. Telephone terminal boards, panels, etc. shall be enclosed for both equipment and occupant protection. c. Submit for COUPITY review and approval complete office layout for location of outlets prior to commencement of any installation work. 3. General a. All bus bars in all panels shall be copper. b. All wiring shall be copper. c. Electrical convenience outlets shall be arranged in balanced circuits. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installation work. d. No electrical or telephone panels shall be located in janitors' rooms. e. Main service/distribution panels shall be located in separate room(s) . f. Clock outlets shall be provided in all major office and lobby spaces by LESSOR. Clocks will be supplied by COUNTY. g. All EMT Connectors to be compression type. h. Index all panels with either typed index or phenolic labels indicate locations and/or function. Rev. 5/4/75 -13- 00348 H. PARKING FACILITIES 1. Provide adequate number of parking spaces for employees and clientele on basis of occupancy. 2. Provide handicapped person parking space as near to the main public entrance as possible with proper sign indicating "Handicapped Parking. " 3. Provide parking area lighting, luminaires with photo-cell control and by-pass switch. I. LANDSCAPING 1. If landscape maintenance is to be the COUNTY'S responsibility, the following shall apply: a. Complete landscape plans shall be submitted to COUNTY by LESSOR for review and approval of design and plant materials. This shall apply to proposed plan for new facilities and to existing plan for established land- scaping at existing facilities. b. All landscaped areas shall be provided with an automatic sprinkling system, time clock operated. Time clock shall have skip-a-day feature, seven day sequence, and by-pass switching. (New systems only) c. Complete sprinkler system plans shall be submitted to COUNTY by LESSOR for review and approval prior to installation. If system is existing, complete "as-Built" plans shall be provided to COUNTY by LESSOR. d. COUNTY will not accept landscape maintenance responsibility for any areas without automatic irrigation systems. 2. If landscape maintenance is to be the LESSORIS responsibility, LESSOR shall supply to COUNTY landscape plan for information only. 3. No modification of lease which transfers landscape maintenance responsibility from LESSOR to COUNTY will be considered unless all criteria in paragraph 1, above, are satisfied. � x Rev. 00349 5/4/76 -14- A L, TIP 011=1`LN �€ 5"'5Gfh!~ DULf�;Of i GLIP+t,tGU!�lf� if MEC_ T_1I—* � 11 I1 { � 1 J Y j Y Ls —54�p gcv r_v,ti�,MIMI "ia t � i e� rav:c�S-ntL-vwK, Ir ,a- !`! •�vLcAwr:c PT# , _ L9j}nCF tCvrG {{ i !t2 US,7y,!,:, ''y{i � rsc, i �� � T �� at c.;r.rsy,h+' t . �c u• 7- t ratsa�i s4tfl :_�1 `.:��1 Lt`T `-momC` I $ V=To Fti7 , •� �,•. Ina FL V. r3! �.�7tra�..=� ! -.TA1`1' {� I! SEI . _l r65i t�� � �� st n rd _ --`�:,, h"l.+MO}lG WALL JSEJ C&N-5 WALL.S{PLUMbu '�L- •t.{—C.sj:tNt:�t�,jr'G =='Z7=,EX}9t F Fa Rt Itm -� LINES A5 i sau1KCII; .��2}8 r Li.Stt'�S}rN'���".IrFAq'ti. �� __Y��.1i l"�h'IEIt.. dH6GtARc�'nt�vinl(t l�BrCj6G z - 2 tL'W 71QPSiL ' y}CI$ Bt �L2?4rt 4H M4 i. L2 {I GItA41FjpRCkr �YJINDGWl4) •"J� rms o -Twot 1 11 ,Dr orL rJGc 5LV6 A15A :.944 s'--,&-r-r � a !AGEDY.GotiG {�. �� QG�. IC'/s�fGYTym Njl , F _ $Y}�;tN6e Pt-hr4d .^.xi--rit OAS ML�R c t CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Tri AW nsix CAUFOMIA Ex' H I a_r2pai tam `»3Gi/'if S ANWE.LL P;Zlwcacwcaxa OFSIGN£D BY•. rvn SCAU: 00350 - ! .. DRANK 8Y: t w n itELO BVyC'.':-•. - '` Rflt. tWF r OLSCRSP3}QM By Af?! P#UCEA BY- 1-s-r n I Exi£; i-1.,Y.N FILE"a r Y .. ., �.: `":: .,a . .. . �...'. .R .4 Yfab.'• w4rn^tv.:. Gy S' _ ��ai �h "'w tom._,____.......-._.._._..__........., .. .._.. .__......_.. ... ... .. _ .. ... .. _.- ._ iWOlwtYi e be;R�!;Y I E f ! ► , i ( t f' t'�9'_''O rpQr 5'�R e,, `1�` _.t f i +,rlN r;h.6 uic%tSM r. �nh iSIRL -01 i lei i c I �yM j hese E,i�s=�, M e�is 'ilo�a W f� "�t!►5lr�a .¢o=o" 2v- 12=0" Io-o 5 3: N�3' Bio` at lLoLo" Vie,^ $�l a' .�_ _...�w.x.:. w,s.'4:,.......- _-.•=^- .^?xw.,"��u.:i::oia-�.`.�..:i�::n„ ..,.. �.. .:: +c rrss sk�I_ 4:. ,i '_•�J"PG _t111� L.Y+%i�i.» iI�i�i '� �.'1..i�.�ICi U L-IJM It 6�tUtt:rr r t.�ca a^^� _b t ' E x ' r �-f t � r iVtr. v}1Pi-ups t F t .'-a t •, I it . 5'1 A mr, rVild rt'- - 'i is Nai, �. aU._��'�"t.}j r.., it{."�i� +� • "'�f �:oI"�� , I��x41�i�=Yoe '° 1�: I t t '1� e � 1 I` f f t �• �=r=te. f I}.�� �x �-:'�Y ,c.-t _...�E i .3 ��� »i �f �-=r -- TE s� L--r �� ti I ' Ii ,y tjj-'r c'�' PQ,•t�j' `i 6TAI'+ iP+C7O Ii R�fi 1_:E��t "fes '�h�r:_�.:aL1j 1 t.✓iald EAG *f� M}�.IrCYF`G7 f�[� t"" t�»w /� �.! � .� t; IE� `Itj l I� :.i x• `• �s�.� r...i. f..L9eM0JC• ALL dL�.� SttOP G L11�"N�1-j, 1 G �ee,.twt1 F!~:nc«� :�Nr-t* :G�r^v31�' r ? �"� •� �i le-IMtt.t. FIKEfab CIO v:1¢ i GX{*� tt?t bt.l7C't tnjttF' Itip--1A (QSdv11G Yn UUM $SFtf (�3J/+Iw'^V)3 f. F p;NSE '7wv Inst c snw : :r.F -44CZZ%VJ � .. ' _ - _ 't�l� v1Cl.FEri. fr..^��3aY-SsnMP .`.`•.2Dv� t b - - --' •— n 3�1r I � YxwGa vety= (t_ov) 1q �.<Jy`�ffl�=ya� y I Y11 L1� C"'•t54Jt".=`f-'•" .""JvNr. -r-I . E. 466P VxisTtrr-. r-Lrr--r�teA TUAt-�FIAW ► fit' . . CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT } twttErwM Cttutxxa _ d ,t'1 AA IT 2T.ac1 f`rt•6jt.NWBt.t..`PR;:LG7w-og R i ..;, DGIUPiEII 9Yc • w» -. .S w OpnYYiV 8Yt W FRED! B`ICll6 � t _ YFY. W7E'. DESCA+t7ffClt l;dY n?v.. C,Kc.I Jw st .EFET>:Y..t-1 aA K M74 ilt[170.�._���,!•„ SEIE[T "'}":Sr'}+ � r„� � b ",�-rig 4 i b _ �l ItS:P►NSt�k eE G Neii E!`, Vi 141, lit A• �F —#— - r4f.0 Mo ✓tS:R Li PSG �: ro • t k .. � -GD 4Yn rV'. ���Pit/'LIQ.A;rINK `�;"..�ION, iiS•/'iSljty I �1 � 7� •s��-". � � -L•%.t t.a5 i s�sxtir+Q Sj't�tr n� i?`7v^3�kY? � � I t .x=f^ <:,, _vo;z 5�-Yr HP .1< 5Tr'Ar-ILMW I iV-6 sp } sstt>'FL}ER AKOG G5 } .. w - � N iYs*".A'i3APri � 1t5Y• t$�1fl'. , - t , ' i ! r IlaN ca , ' 3+•-.^.•--•--.. _ _.`}D"'J�..-. .,. _. .» .y_ .-. _ _-=8 �-__. _. t t2=C }O O � 5^'S�� i�ti3` �"� .wra-ra�` xill �,-� - .. '....q•`•.�.,..__. _ "'^'__..»__..-.-... _.,..-- _ -......_.. "{ .�_..,�...�_.._.?34�4._ _.. _ � ,_ �"�� -- _ fes"" ��w sic- -1,41,57414T c WA}'r AtrFwr k 1 ,wn'M R1w-a+M.r.rM•I•r h••sew - "•" t K if li 5�Er. � ✓JGhTI�l�' 1� GU�;�tGLL'�If� ii 1Af=t'_7iNs I' 1 -a_ i 'tea, i 1 i t -�i :_ � � •; �'� 4 li it _ � �: t1 , Gl:Iw)4A A-.vut jrp£LEG. 4 'I' ;U -Qttt..4••i�iJT=d:/i '"'-li �j ii � ii � I- � }i y tt R `1=F:.�` '� G�Ty�t:°� P f't�G�J=55107 h� i _ A `* J art - �e.q :et4 cat rNG i ' IF — (=r 5 r1 1 a j( ± c L ,0 r+ '.� -a.� T } �' a�' ..� ,:. •w(Y• J! NTL` t i "` i< 1 -c'Frc.r_f� l.t-_T^r� �.t T- ai+.�.: - �y�_:. ..1 -11.� �_ -= ZY_ t _ „''y t�i! -�• -a•^-1' rI - #� + _ .y F. - +t7 reta,is, ~ '� E-- {�._ :� - li--'� i' It -�.\� a ice/ i= ...J• ..�ZCZiOX�.J(IJ.�_ �' `���. i l i C•, S ' Fc a t l r•�yiTa !.o?i' �I:fC7F'L'i� : 5TA>�"' �. a,/;G �1Aa!rii -T G r�+t`f 1 R, �il� �•��-J-,--� �� 1 l( ._ c d r. Af�c�aty roc cr.st� �'y'�';��`" -.:,•• ,i ;i rte: 11 / � FI , !;`7-: ' �- f•�•- FJr.GVL v:r,Lt �Ti01� Y!ti i"tom 1�r !tet LG �hbl�-2" r bC SL.n R 1, PRE.66 _t11E liP-la{-..- (4�V)l� � � •� � f u(ocr 14- "uv enP,-i?. !�^-rvllb r SKI$ l�Lf%C'1 LAC11! I ttP-lOy (c�dVT,t fi }, t5 MA-1L.W4 - yt�P -3T pYJ15E Two TAe*-c �WELVF-gz Cc'-j(_•J0V-ssnrt? dWV) tb v NT ,�. :rj0�=1NFrhHEJ17 r�Gi: �sv`(.s�i'Jk9 �•� — _ � � � .� ; '+ t vhw- F=c4::iC� �+Gvtst�t�:S 1 i GP`EXisj,t�1 ELS �'iGAL- i + SE.PA�Tt GIT=+•+ff� i t s f CONTRA COSTA COUNTY' PUBLIC WORKS DEPARTMENT mAtnM OtA GES I EK 4 Moo � Xc H I :B-I T • 23G1 ?%6TI.j"JJF"tL DESKQ•7E0BY-.•. VV_ S0.E:.:V a l REV. GATE i ixSCR+M M 8Y rPP. 01EOZD 8Y: --_1'"n OAR' fg..lAht m7r f ql'�t 3 .1.._�. -�� -d��)�:p..ras►�1'I�fc...uNTGF• f i� — f Al LN vj It 7 '! 7p t L P ?�i01; ►#cuf�;�rt'!E tAt i',t1�5 _, 1 1--31 -�•.- - Q,- Y � � .t OO �`J ti v LL'�Y + t } y �. fit.% GLCJIGC �. ` `u fl *rrm}T. 1 o?i 1�PAr.-o � '1i';10e + acs r`cC•F.0 1l^�Att3=SF f5v-44F � p a� �gLDS tt . f5./_YY HP t t?Itdii f R t - -- _ tISY-WYy,P ILT7rI AKr - _ 1 _ • �Mf�'r:.C94hFlt :1►jY- 1.T�JA;P" .' i � r LaPIGC :ISV-fBAA&e 4 4 • - � i � j 11`7/ Gfi t r" . � .- - �O.-�.c �a:d' i2 '10 l5 =''� Id'�$� �s 5C•�6�:'. a tr ;� C irs/t.av j 1 1 s I , -`� + r -J 220' + _ - ---:Gf:ILih6 Tf,+tGi(_ oi'CO 11 N•i!`m- i -tt LlAMT-fl rlj 51GLaj , f -!i{�HT LISt4-r AfYR7X - ` .' `�_ ' ' :.slalpr/�_I��'• ' leritit i(itJ s„"�"� •*' - J S '+ r N rMwr w•...wrw ♦..w r� OH rrNlsh 541 C �CDU (� � RKS iF, is FLwillV4JVKH rzjrt ns,tr, 5 �2rtk1 t aRr �EAAANO. rt�KS MT _...� int Cr arker-T #40N -eteN :a ucwc ,3tj#A4 g'•atru,;A*aGra coma MIA- {+ �F FOPF:I—F eit,ODasTs� v, pp 01V ,45 f Ga/v cue/v IV ?! 3 fI1s5 - FVva `Qvlly Gstr 4!O/P va N ;v ,f +, $'4 opFiGs C t}ULSG� G 9N -GNB•' GG G0 aJV _ , tna tao t� 4 ? mraics p? 1� :GcDN =G6/v 4at� Gt7,V 1� 4 GG 1} 6 :>=ti r5 Gw r4c,N 1 Z .GLIKR@1�iT/IM'�,RLAL.O i ?b G1O !tGg/y : GAN 40/v GN1/ t7n `:# W '*ktRRax�sjt� GONG tNALI% e F i 8 'co Nf CRYNG6 W DO ON G4N rraN ON DO tX7 } # I "q :F'Rtt•1 NGt Ot<hQc AD ;:oNGRtc e/P ° t P �r GT 1E-G a0v 4p/P we a� Gb •toric�/ ,rc�rNEa crai�a y pcGK ARr/� WQV ASMWX Gcrr . GWP 4typ cc aPEN1�FrrM IND a .{ #f 11 Z FILM STOrme �,� {Lo��iGKG�40/P :4�It :.4C/P ' GeIY �iL�1AN 4b £.}urtrGYJ;r}�IV�SriG� ¢5•.1t�K 12 :A:V LsRltlPMctyT ; c vAT gvi 4ole Golf + i�_ Fmojn_-Ttvri 51vtcAgs too e-AAmT :GtMP GAP einle Gn/r M , 0 ' �- +f 1 14 ME1:rit-iQ ' Gb w '�e/Y GCN Ge/v V- po -:tfuwrx151'G cgwiAHLi. yx }+Z ; VK Is :oFP its C ly).. ao .w.. GrN 4a+v 4ON GON tp as _ ..,.. ' ; t =W ALL e%(-wtV Mil-4 321 f!!G i• { 1# }HAW, vo t� Gent GeN 4aN 4>SN vo ftc�ctc Lc 9 1 I 1 { f o 1 sn SPEGN: ;vucnj101`1 't� rc %15 pa a!v ! }xZ, G Z OM.4 udo , _..r•a c. c.+avc- fo RM l 1NcPER 52 MZ:�INa ��rill''ooc a R' Gil -+XC.cc.�tcCcdi-AAlr44.4•Sjc -E IN OPS :1 : T t:tLt1EIZ GwN�`:t� ca r scfP r' wait �••tto•a•r Ew:Gut G 7a i+M7CN f cr •, �, 54 ; Fre.^F��IchAi- ro r"�z�f �, Ls R--f saxRe 4 I-L1L.4, WN 27. . : vo ?dole .r _ tao o f>zEu rB wAt•t cit RAS s2 A rf , pKrlocP—,WM OD -Ar .,, 'F ti /. .-ScErctNrdRBifS OFNLW NNdb t r�Tzti �a"ttiN4tttc0tfi�LS[ 57 GOPlmaB C+J W. sWn ` , ' a ��''�� „ c T _ ur trr W.4,V cs at'P" G aa. jr;ao...t°tAN,Of�!f'(G dF G �e 4 �{t Gas=vsr tits,«v�fctvK,+ � j 5� . MEAL CT ILET� co _ - gv .' p' .'vJ '=. ..rM a. c. _ :'[J Y✓C/ASH .. t•O .-G r : '. ".:-•i FG1RavE-:ac,eTi:.YhTA GLLANftA7'R 7 y �..: • f e ;13 a eP:os�e=4a. IIS Et MtajtcFtG�' a� ur+r3suPst ,LiT .p o, -D -[tj 12K1 M pA?^� 6G .GGt3f G'LF+JG� Lb Ler �. 65 ADMINI6VzATWH 11i• im �,. a 13iP � �rl�.: �i t?D CO t�Ckj1FpLNOe YJaYtiiP-t1Y.crW !tSSFN�GH 'r .p, pp PQ il156 acoR t=F t` cs o FF1Ge Lac:L;ice1Y! r1 RDI:AFrro u5c A'm eavtt ° Or�^T+�1O54R lVUl4iC5' �: 6t ofr-ica tttAXKIIEti) r .sp 7D im r ` f .OG/�TL cxicjc, OC{t•[A P s, iF.,. ,i' 3 Pt.hN OR WA:L iI17AVT AL a? 117+F: AA47tA 70 GO -r ! p 00 FOi�� V,. Gp 5 rP GOr.G /.i ?,,;: .1 u7,p.�.i.:t.5 .F .'.,`Z�4b/;95 LCd�W Ot 4h/C°LL STI•�C x ,',t.t U A YC HSNLARP[t tir•.R "ND«s iiawa Nc•.i ,.• z�•o ,}� lfl t"AiD -"Not /6!t^a ac/Pr rTriP/�A� •tc" ��. 70 : 5jAt f ;a vAT %"`vo z P or,-to. Sr6�ALARM L cOY9: _ LJt�j y^. E:Xitijf�ti fL�' Na�,. X "A ;INIZZZANINM no vAt ' r`�P t� tt%4P*f P' ad V.1"M Mix. rviar n../ dfF SSE NGS$E x><,T'4 a fiE:Q caw ,_ g gw.roJy cx,srG eAmr.T'ct ct rwN Ft.X� 5aiwaa tNsrAti so•"tiers cmz-vr >�Mr vnr CONTRA COSTA COUNTY Brx:Gr4r- co-c PUBLIC WORKS-DEPARTMENT' ; i tn. :K tSj CS dY BFD"vf Zt+TNE tLYj'L1=L /MiTI M CAJUI IA tt !1 = 1-3 G a:etc-,c�:� cartLlra t ;�#3rJPC� a C3UCA'1C?.#`1 �e 6>tIS K w.:.��<„ranlTv va.�:s:.s� P,,.¢r�•�•s.: L;F F i . n yk+6r'CT L WA:NG�C.rLCdOrW12 !'��.�#h GEt� E�,:•RrMD�c�amu,; .4:.1-/71 -3r^ 4WGt_. cfG.YLCN/-[�Rpiµ r 4L _X:S�G� ''1G 7''" `t.'I...+" :L?.'- OE..StU+:fD sir;. s.n SCAU CT,EOCE !`:•'.{ .:1+SGL !✓:v,.WTE ttES4ztAT7Ct i Rti: APP C7c•CKE br ,vin AEL066�C• .i , , D 6Y:. JNr1 MFE.. REE NA - SNEEf Of + 5 ., 7 _ ,.r'.. ^v, • ar Nr e� x H Mt2W R` ci Etyj' a�aax j t?GfJR 6t2E MWA rYy. 'ff r!�©f' fxhME titccw'- 'b NO M,�tc1#`1 �Y OR I 3° 7"X J%{4 wo s D An n2}�- y - H" P 1#i ttM. L a F4i`4" ---'.2'YZ 04- $- k 3a v 7'x.I " 00 ao .P � 14M GIAS l4S- 5AKGjENT ~ 'lr 3 +a' ao Y i HM p 2 �- !'lam 95RIE0 t7kP0I4.safV;JG-5AR.atErff i 4 ? 3° r7' sJ114" ?1a 6uIC6 ALARM I,.t. r* - j 3�.,r 7','J�+� R' ' °0 J r HIA, P `' N #Nr/`Exi G ! 3' v7'x JNt" PO �4 MIsm VP' E HM'# P a to Sli RYC«X ': 7 EDT7JIWJG x1414•" tai I 00f - J i HM F 3 r war6: ASL PaC ANS If,:, 9 t FIN#5#}Es ry tM�K 3' .7° )Li4 C7n DO t 1 , ; HM. P r , rtt2�j'IP16� .._ :1 10 3• x7' x 04' IV ! 00 1 P l M 1 I 3' Y 7• i<I; � W e Fo P #IM'- p ZN Gro:►P1. . , _ -; Irz i a• .1• i194' ? Pu '. po { P l • 1 GGK9 yj - 6G37 _ CL06SR s 15 3' x7' X IV," 12 Jam. IIo 'E,14M-. Ok PAIR. 2 15 f' .7v,c }fit' 2 }. 00 P f.w.- tNM ;I 1 ♦ V ���.�'•�.. 2 .i Xa 3' r71Y ! i'•t. it7, Ob ..!' _f.Ga✓K4al~� $LI 15 17 31, 17• s Jrl1' ; !b ' 99- 3' 0 3' 0° Y VW ; IVpo P � y �h 19 $" Y'j�.Y 1�'f•• � t..,�, p' t+Ar3NIl11 .. . (I#"I... 3 (! I.�r ISr G 1°�CX IP"3 +L3 SAP 30 VV Y 1;4' IXJ Y7t! (� Gl7 }IA1 �LGGIGSE—j. 813M 2J 3• Y 71 Y 040 ro !o WfAle,K-:,141",'*AV i 140135 'WwwtL mr-TA &4v-, QS $' �b' N.SjAf fG�ti! ',.A W- ,NOEL NANLA t4'fAL,tIALy 6 p~ fGkvUP&AW ION& NAt+triL M5(A1 & W, #' fp ' 25 3° -17' Y i W v° po p 00 fm p ty 7 s r Y' v t+'¢` VA p t W c v 7°v.1'Yyt7- Pei P P40 Cj_ _ _#► {j 25 3, Y11 µ ALUM ALUM _NaNC AtaA `Awn, 'A L,A lut L.rciL -�� - 1�Z pA112• i �w ;,� ct.i lt9UP 19/4 Wq . e0G- P 45A1" 0 FAP0=GGA LI 51 leo. ?aft"i 80" VCP1. . MAN ` r.crt: -<svrtits mspoh�.;WA,M.: >tlVtlj<1 c!1 3' x1' Y i T' Wv ,+9vc P flaNE . NM IV as ve p nrc,ae KM k 5+F Z'410j4 iV14Gj 9jttL N&;7t4 , MAN. : 55 �vt g4Tpt�cjR,A.6 r'f.'j'v +AAN. J:j1 t1, NSrI -_~MAO-' dJ _ u 5� r;*r+ P�"(+=+.i 710 5t7G pyytiji 57 KErf&4(a A,.a Jk•6lt vi? SDG !°' AEM1N ext,eQ 3. CCu'u�ELznjhGL:stS Wa yc>~ P N.'nt6 ' ltxt+`jG P `a ttitijcrr c -c-A «x 4r i::%or ck OlZ •'� i _ .. � 62 h��t GPSN1tYa t v•. v:t-t^ft_ VitLLG/Jt/GR11y5 '�`� r Go- DITTO � 5G-fi U5Pcht03wU Gtri:.lr-tG a E" lit N'1t- t/1AN::F/�Gr.IRei7 i 5:a•-$Crl�-GRRt: E X Hj'tj . a A� Aj V*J`fL A6anST'05 SILO t r. 77 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 27 , 1g 76 In the Matter of Approving and Authorizing Conveyance of a Right of Entry to the State of California. Marsh Creek Channel-Brentwood W.0. 8019 -2521 IT IS BY THE BOARD ORDERED that the conveyance of a Right of Entry to the State of California covering temporary use of Flood Control District property during work by the State on Lone Tree Way bridge over Marsh Creek in the Brentwood area is hereby APPROVED and the Public Works Director is AUTHORIZED to sign said Right of Entry on behalf of the District. PASSED by the Board on July 27, 1976 1 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: Flood Control District affixed this27thday of July 19 76 Real Property County Administrator J. R. OLSSON, Clerk By Deputy Clerk ra am H-24 3/76 15mO( 3 J 4 P P3 � Date: 04-CC-4 E.A. 338232 Parcel - Marsh Creek Bridge Widening Lone Treeway to RI G H T OF E NT R Balfour Road State of California Department of Transportation P. O. Box 7791, Rincon Annex San Francisco, CA 94120 Gentlemen: Permission is hereby granted to enter upon our land, as outlined on the map attached hereto and made a part hereof, for the purpose of constructing or improving a public highway and accomplishing all necessary incidents thereto. It is understood that this permission is not a waiver in any way of the right to compensation for such land or of any remedy authorized by law to secure payment therefor. This permission is granted with the understanding that you will hereafter without unnecessary delay, negotiate with the under-' signed, and any other person, if any, having any right, title, or interest in said property, to agree upon terms of compensation, and that, if agreement cannot be reached, you will promptly commence eminent domain proceedings to have such compensation determined. This permission is granted in consideration of- the location, improvement, and construction of such highway and incidents thereto, which it is understood is required by the State of California, Department of Transportation, and shall continue in effect pending such negotiations, or until a reasonable time after you have been requested by the undersigned to commence eminent domain proceedings. It is understood that the State of California will pay interest at the legal rate of 7% per annum from which will be computed on the final compensation for the property described herein. Verymy yours, A7r n,,Ta rnj1NTV RECOMMENDED FOR APPROVAL: ' /A&4W4_ BY•. By ernon L. Cline, Pub is 4Iorks Director Ta-gHt of Way Agent ACCEPTED: STATE OF CALIFORNIA By Department of Transportation e , R Acqu s t on and Appraisal Branch By Microfilmed with board order 00355 P_j , f 0A got TAQU MEN i ?yu VAN? �T WOU MOOR Pf E l � ` t • tr r ��.3� • i Kyr �.:Saa^'Y1j, -1r. T In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Approval of Contract for J. M. Nelson for Inspection of Orinda Community Center Park - Phase IIA (County Service Area R-6) , Orinda. (Work Order Nn_ 5295-927) _ IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract for inspection services by J. M. Nelson. The contract is effective July 27, 1976 and provides for inspection of Orinda Community Center Park - Phase IIA, 26 Orinda Way, Orinda. PASSED by the Board on July 27, 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: P. W. Dept Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: J. M. Nelson affixed this27thday of July 19 76 —' County Auditor-Controller Public Works Department J. R. OLSSON, Clerk By Deputy Clerk H -24 3/76 15m 0'0357 1 A I'; In the Board of Supervisors of Contra Costa County, State of California July 2 7 In the Matter of Approving Contract for Inspection Services for J. M. Nelson for Irrigation Systems 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 the contract for inspection services by J. M. Nelson. The contract is effective July 27, 1976 and provides for inspection of Irrigation Systems Con- version at Pleasant Hill and Lafayette libraries. PASSED by..the Board on July 27, 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. Department Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: J. M. Nelson affixed this2/th day of July----.# 19 76 County Auditor-Controller Public Works Department J. R. OLSSON, Clerk By___k, Deputy Clerk N. In aham H-24 3/76 15m 00358 C t In the Board of Supervisors of Contra Costa County, State of California Julv 27 19 76 In the Matter of County Fire Protection_ District Budgets for Fiscal Year 1976-1977• The Board on July 20, 1976 having closed the hearing on proposed budgets for county fire protection districts for fiscal year 1979-1977, and having requested the chief of each of the fire districts to respond in writing to certain questions posed by Supervisor A. i-:. Dias; and This being the time fixed for decision on said proposed budgets, and Mr. A. G. [,'ill, County Administrator, having advised that responses had been received with respect to the aforementioned questions; and Supervisor W. N. Boggess having suggested that, in the future, all fire protection districts publicize the fact that public hearings are being held on the budget so that all interested persons can appear and express their opinions; and Supervisor E. A. Linscheid having noted that in some cases the tax rate necessary to finance the proposed budget may exceed the limit set by Senate Bill 90, and having inquired as to how this would affect the budgets; and 1-:r. Frank Fernandez, Assistant County Administrator— Finance, having advised that in these districts at the time the tax rates are fixed by the Board of Supervisors the budgets must be adjusted to conform to the amount of financing available under the legal maximum tax rate; and The Board members having discussed the matter, IT IS ORDERED that the budgets for county fire protection districts for fiscal year 1976-1977 are APPROVED as submitted. PASSED by the Board on July 27, 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. c c: Contra Costa Taxpayers Maness my hand and the Seal of the Board of Association Supervisors County Fire Protection affixed this 27thday of July . 19 76 Districts County Auditor—Controller —_ County :administrator �--_ _ ) J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H-24 3/76 15m 09359 ■ I 14 1 1 111-4 a I I E i;0iJ1,J OF ijli:'Lti V1.rr(/il0"+ OF COI•)'-l:tA COSTA COUi•;TY, STATE OP CALIP011111A In+the )`latter of Awarding Contract ) ,, for Front Street -Mini-Park in ) July 27, E Danville, County Service Area R-7. ) (Work Order No. 5251-927) ) ) BS"dui:r Total Amount Bond Amoul;t Labor E Fiats . Valley Crest Landscape Inc. $ 11,050.00 Faith. Perf. $59525.00 1460 Concord Avenue $11,050.00 Concord, California (base bid plus Alternates 1 and 2) Robert Quatman, Inc., Hayward Eugene Alves Construction Co., Pittsburg Tho' above-captioned project and the specifications therefor boing approved, bids being duly invited and received, the Public Uorl."s Director recd=--ending that the bid listed first .above -is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor a-lid materials .for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; 4r_d that said contractor shall present two good and sufficient surety bends a-- indicated sindicated above; and that the -Public Works Department shall prepare the contract therefor . IT IS FURTHER ORDS_D that, after the contractor has signed the contract and returned it together t.ith bonds as notod above and any recuired certificates of insurance, and the County - CounUew l has revieed and approved the*I as to fora, the Public 11orks Director is authorized to sign the contract for this Board. - IT IS I'URTIi:ER ORDER that, upon signature of the contract by the Public Works Director, the bonds posted by tho other bidders are to bo exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 27, 1976 CERTIFIED COPY I certify that this is a futl. true F_- cornet copy of the origami t?uru:uric %t hic•li !s on fila In mv office. Land that It wits passed :c adn,tttil by tit.• Do a•d of &uperrisurK of Cuulra Obma County. t'clliamila. on the ttatc nhua'tt.A7"t't:�t': J. I_ Cnunty cirri. r; ex-oriirto CIrCI.ur e+:tld UoarQ of::'mi-erclsore• cc : Public Works Director County Counsel on JUL 2 7 1976 Country Auditor Conti-actor Form 9.1 00360 low M !� i In the Board of Supervisors of Contra Costa County, State of California Jul; 27 , 19 76 In the Matter of County-4),.•med Property, Lafayette Area. The Board on June 22, 1976 having referred to the County Administrator a request from r'r. i:. J. Tynan that certain County— owned property on Olympic Boulevard in Lafayette be fenced to deny access to those without proper right of entry; and Supervisor J. E. Moriarty having noted that the Board members had received a July 19, 1976 memorandum fror1-�x. A. G. ;:Till, County Administrator, advising that the property in question will be posted with "No Trespassing" signs and that the Lafayette police will be asked to patrol the premises, and suggesting that the property be sold; Supervisor I21oriarty having also noted that the County Administrator recommended policy approval for administrative actions required to implement the aforesaid; and IT IS BY THE BO ;RD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED by the Board on July 27, 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. c c• 17-r. Tynan Witness my hand and the Seal of the Board of Public :;o ':s Director Supervisors County Cou_isel affixed this27thday of July . 19 76 County Administrator J. R. OLSSON, Clerk y Deputy Clerk Ronda Amdahl H-24 3/76 15m OU3S1 r f: s In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Report on Mental Health Case Loads and Fees. The Board on June 1, 1976 having authorized the Acting Mental Health Director to submit to the State Department of Health the preliminary mental health budget for fiscal year 1976-1977 and in connection therewith having requested the Director, Human Resources Agency, or the Acting Mental Health Director, to prepare a report of the case load for each of the Mental Health Services at each location and to prepare a report on the fee schedule for said services to aid the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) in determining if rates should be increased and charges initiated for certain services; and Mr. C. L. Van Marter, Director, Human Resources Agency, in a July 15, 1976 memorandum having transmitted to the Board Committee a report prepared by Dr. C. H. Pollack, Acting Mental Health Director, outlining case loads and charges in various clinics in the County; On the recommendation of Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the Administration and Finance Committee and the County Administrator are REQUESTED to review said report in conjunction with the County budget for fiscal year 1976-1977. PASSED by the Board on July 27, 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: Board Committee Witness my hand and the Seal of the Board of • Director, Human Resources Supervisors Agency affixed this 27tWay of_ July 1976 Acting Mental Health Director County Administrator .!. R. OLSSON, Clerk By y Deputy clerk Mar raig H-24 3/76 15m 00362 cc: Geraldine Russell, C1/Bd. July 15, 1976 - . r, Supervisor Warren N. Boggess Supervisor James E. Moriarty A&ninistration and Finance Committee J� Jf RECEIVED C. L. Van Marter, Director F�, J U L /6/1976 i?E'lT�,L HEALTH CASELOAD AND FEE SCHEDULE I R. OLSSON CSERK BOARD OF ERVISORS TRA S _CO. B — — — De u Attached is a copy of the Board Order of June 1, 1975 which authorized submission of the Mental Health Plan and preliminary budget for the 1976-1977 fiscal year. You will note that in this Order the Board also directed me to prepare a report on the caseload for each mental health service and a report on the fee schedule for Mental Health services. Attached is a report from Dr. Pollack which I believe is responsive to the Board's concerns. This report provides information on the number of units of service provided for each mental health program. Also enclosed are copies of resolutions 75/508 and 76/584 which establish the rates for various services. Dr. Pollack and I will be happy to review this material with your Committee at your convenience. CLVM:cl g Attachment cc: Supervisor Edmund A. Linscheid Arthur G. Will, County Administrator Dr. George Degnan, Medical Director Dr. Charles Pollack, Acting Mental Health Director A-MI'R.Y'T�+A MMEM fra. Nat 0._)363 Microfilmed with board order CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California Claude L. Van Master, Director July 12, 1976 To: Human Resources Agency Date: Charles H. Pollack, M.D. Supervisor Linscheid's Request From: Assistant Medical Director Subject: for Caseload and gees (Acting Mental Health Director) I am attaching our best approximation of the above request for information. Since we as yet cannot do unduplicated counts, I can only report on units of service for each location, both county-operated and contract. We do not count units of service for the programs that provide primarily indirect (education and information) services, e.g., Discovery Centers. These programs are sampled every six months and the data used to create the Consultation, Education and Information cost center of the Short-Doyle budget. Fee schedules exist for all of the County programs providing direct service, with the exception of methadone maintenance and detoxification. These latter programs are already subsidized in part by Medi-Cal and will shortly implement a weekly fee for non Medi-Cal patients. Fees for the other programs are based on Board Order 75/508 (attached) and will be amended. in accordance with Board Order 76/584 on August I, 1976. CHP: kw CC: G. Degnan, M.D. S. Harris, Ph.D. B. Cri sty L. Pascalli J . Nichols RrUN�TO:F:RA - �.. )r :14. 1033 07 r A-50 5M 11/75 - CONTRA COSTA COUNTY MENTAL HEALTH SERVICES UNITS OF SERVICE Fiscal Year 1975-76 Annualized totals based on II months, 7/75 - 5/76 COUNTY-OPERATED PROGRAMS George 1-ii I ler Center, Iles t 10,216 partial days (excluding outpatient visits) George Miller Center, East 10, 162 partial days Ward 6,049 inpatient days J Ward 13,253 inpatient days Outpatient Clinics VISITS Chargeable Non-Chargeable TOTAL Diablo Valley MHC 4,240 689 4,929 Martinez &*MC 2,036 456 2,492 Martinez Screening 8,259 268 8,527 * Ant i ocn 1•.-iC 1,297 11 .1,308 Oakley %Z-.0 298 15 313 Pittsburg ?•:HC 8,447 559 9,006 Richmond MHC 13,225 247 13,472 San Pablo Women's Ctr 1,852 524 2,376 39,654 2,769 42,423 11olding Unit 1,092 partial days Methadone l-aintenance, Pittsburg 13,290 outpatient visits (est_) Methadone l::aintenance, Richmond 20,722 outpatient visits (est.) Methadona Detox 14,687 outpatient visits 'visits since 8/75 0036 M ITS OF SERVICE Fiscal Year 1975-76 Annualized totals based on II months, 7/75 - 5/76 COITRACT PROGRAMS Danville Day Center 4,891 partial days Geary House 1 ,055 inpatient days Knol ;s 5,372 outpatient visits Las Tram?as 131 inpatient days (funding discontinued) Ronoh 3,880 partial days We Care 6,979 partial days Alhambra Convalescent .247 inpatient days (funding discontinued) AIRS 8,741 outpatient visits Diablo Valley Ranch 17, 139 inpatient days East County Detox 2,502 inpatient days Green St. Detox 3,238 inpatient days Hollomon Detox 3,907 inpatient days Los Medanos Recovery 3,496 inpatient days No. Richmond Recovery 2, 122 inpatient days Ozanam Center 2,630 inpatient days Sunrise 6,225 inpatient days Cambia-May 3,834 inpatient days Phoenix House 8,033 inpatient days Chrysalis 2,929 partial days Re-Entry Houses 4; 105 inpatient days 'any Hans 3,309 partial days Rubicon 9,590 partial days Phoenix Center 4,826 partial days *Since/76 00366' , t f� Iii Ttr. BOARD OF SUPERVISORS OF CO1,--Tt�A COSTA COMITY, STATE OF CALIFORNIA In the hatter of Amending Itemized ) x rof essior_=1 and Service Rate Charges ) RESOLUTION 1JWLBER 75/508 . for the Contra Costa County Medical Services E=f'ec'ire July 1, 1975. ) i T•.yRREAS the Director, Human Resources Agency, has submitted a schedule of itemized rates for County-Medical Services to amend the schedule of itemized rates adopted by Board Resolution Number 74/842; and 'NREAS the County Administrator recommends that the amended schedule of itemized rates become effective July 1, 1975; and- i7 AREAS the Board has carefully considered the recomendation of said Director; NOIU, THEEMMEFF ORE, BE Il BY THE BOARD RESOLVED that the following itemized rates, recommended by the Director, Human Resources Agency, are APPROVED effective July'•7.,:1975: _ TOT-4-1-1 U►ITT OF PROFESSiONAL SERVICE UNI SERVICE SERVICE COTMPOMMT COI•IPONFINIT RTE T I,T?ATMJT - Medical Ward DAY 5.60 154.40 160.00 1.1ental Health Ward DAY '9.55 118.45 128.00 Nursery Bassinet DAY 0.75 176.25 177.00 Int er_s ive Care Unit DAY - 268.00 . 268.00 Respira-bry Care Unit DAY 5.6o 154.40 160.00 Surgical Va+rd DAY - 146.00 146.00 PARTIAL HOS- 7 LTZ 4P ION Mental Retardation I-iulti-Purpose Care PA�RTIAL DAY 1.62 53-38 55.00 OuTPATh._ General Care (Visit) RVS 0.74 1.61 2.35 iiental Health Care (Vi sit) RVS 0.51 0.89 • 1.40 AitC 1L•L-SITZ Operating/Deli very Room RVS - 63.52 63.52 Su-gery - Professional szonent RVS 13.44 - 13.44- s'z•o"essioral Co*-_oonent RVS 6.88 - 6.88 Pcs»mercy COST + RX - 2.42 2.42 RESOLUTION ITGI•1-3EZ 75/508 760'0 kJ IL TOTAL UITIT 01 PROPESSIOITAL SERVICE Ulf IT SERVICE G0-114POITMUT COMPO:T3;1 RATE Central SUPP14 es (Froer-dable Supplies) COST + 50,56 Ce",ItZaL SUn-JlieS 11ten 3.63 3.63 ( Service L RVS - 11 RVS 0 2:42 LM-dlology .58 3.00 RVS - 0-39 0.39 MG MIS - 1.11 1.11 Laboratory RVS 0.01 0.31 0-32 Blood Bar. : RVS 0.01 0.31 0-32 Tlaera-py RVS - 1.07 1.07 COST + - - RVS = R.M.- ATIM VALUE- SCALE P,X. = PRESCRIPTION BE IT BY TE' BOARD, PURTSER RESOLVED that its Resolution Number 74/8412 Which was approved September 24, 1974 and vi hich provided a different schedule o---- rates effective October 1, 1974, is HEREBY RBSCIII-MED effective July 1, 1975. PAS320 by the BOARD. on June 30, 197.5. jr cert!.j�r that CERI"THED COPY the origral thl3 15 a "e & correct copy of 1 4" d fileMy O.-hee, .-a "=-dbYth&Poard ;i Mr 9t.2to cau-Irv. caliromla. on C!erk&+'x-c4&'f c.soJ. r.. 0 r-,;SC):,j. of sald.Doar(t of Sup. C,Uo0 by Doputy Clerk. ervjsor; CC : !,-Dii--ector, Human Resources Agency County III-edical Director County Coarrisal County Auditor-Controller County Probation Officer County Administrator I CE SOMEMOTT -WTIB:-;PZ 75/508 . 009 OF EOG, HUM CONTRA COSTA COUNTY, STATE. OF CA XIIA JUL 81976^- CONTRA COSTA COUN if MEDICAL StRVICtS ADMINISTRATION In the hatter of Amending Itemized ) Professional and Service Rate Ch--r_-es ) 1Z SOLLTION =-MER 76/584 for the Contra Costa County i.:-dict l } Services Effective August 1, 1976 WHEREAS the Director, Human Resources Agency, has submitted a schedule of ite_rized rate changes for County Medical Services to amend the schedule of itemized rates adopted by Board Resolution Number 75/508; and VHEREAS the County Administrator reco=ends that the amended schedule of itemized rates become effective August 1, 1976; and WHEREAS the Board has carefuLy considered the recomrendation of said Director; NOW, T>✓Rw�Rr, BE IT BY i� BOARD RESOLVED that the schedule o; itemized rates adopted by Board Resolution Pftcber 75/508, and upon reco^eadation by the Director, Human Resources Agency, said resolution .is aaeaded as follows and is approved effective August 1, 1976 TOPAZ ; W11T OF PROFESSIONAL SER'/ICE IL=I_TT SERVICE SERVICE COPTO:fJ.i� C0:•IT UEeli RATE OurPATM-IT Vental Health Methadone Week $10.00 $10.00 147CILL.4RY o Operating Room RVS 71.00 71.00 Phar-macy Drug Cost + NPF Therapy - Mental Health RVS 1.05 1.05 Or.TiSIDE SERVICES AND SUPPLIES Nuclear Medicine Cost + 10"' EEG Cost + 20501 Blood Bank Cost + 10;5 ---- j Prostheses Cost + 100 R163 = Relative Value Sturm --- - - t ECJF = Naxim= Professional Fee PASSED by the Board on July 6, 1970'. CC: rector, Human Resources Agency CERTIFIED COPY ounty Medical Director I eerttfr that thl. Is atoll. true C correct cnpr of the orlt;inat t:net:ment winch 1..% .,n file In my office. County Counsel and tlwrt It u•aa m!nptnl by tite I-.anl of County Auditor-Controller fitparrL•or, of Contra G.,ta Cewitty. cawornir,- ort County Probation Officer the date Alelw-n.AT•rF.{T: J. IL OUSSO.S. County Clerk&exofficlo Clerk of said hoard of SupervL ora, County Administrator or Deputy Clerk. 4•t ,Yom `oa J U L 6 147 Ronda Ame_-hl RESOLUTION NUMBER 76/511• 00369 Z. CONTRA COSTA COUNTY i•'-TJICAL SERVICES SERVICE RATES - EFFECTIVE 8-1-76 Regular Total Unit of Prof. Service Unit Service Service COMM. Corp. Rate in-oaICien_ t 1 . 2•:edica1 11ard 'Day ` 5.60 )54.40 160.00 2. Mental Health Ward Day 9.55 118.45 128.00 4. Nursery Bassinet Day 0.75 176.25 177.00 5. Inte_zsive Case Unit Day ---- 268.00 268.00 6. ResL?ratory Care Unit Day 5.60 154.40 160.00 7. Surgical Ward Day ---- 146.00 146.00 partial Hospitalization 12. 1.1. Retard. i,Zulti-Purpose Care P. Day 1 .62 53.38 55.00 Outpatient 16. General Care (Visit) RVS " 0.74 1 .61 2.35 17. Mental Health Care (Visit) RVS 0.51 0.89 1 .40 18. Methadone WEEK - 10.00 10.00 19. A.I.R.S. VISIT ---- 10.00 10.00 20. Dental Care FEE Schedule Filed with CDS An c ill arty 21 . Operating/Delivery Room RVS 71 .00 71 .00 23. Suroer 3-Prof. Component RVS 13'.44 --- 13.44 24. Anesthesiology Prof. Component RVS . 6.88 ----- 6.88 25. Pha; acy Cst + Rx - 2.70 2.70 28. C. S. (Expend. Items) Cst + 50% - ------ 29. C. S. (Service Items) RVS 3.63 3.63 30. Radiology RVS 0.58 2.42 3.00 31 . EKG RVS ---- 0.39 0.39 32. EEG Cst + 10p, ---- -- 33. Laboratory RVS 0.01 0.31 0.32 36. Blood Bark Cst + 1 V ---- ----- - 3?. Therapy - Regular Health RVS ---- 1 .07 1 .07 38. Prostheses Cst +- 10,10 ---- -- 39. Therapy - Mental Health RVS - 1 .05 - 1 .05 40. Nuclear Medicne Cst + 1 V - - 00370 -9 I-I T.- BOARD OF SUP E Rtf i SOBS OF CO'aTR-k COSTA COUNTY, STATE OF C_UIF ORITIA In the !-latter of ) Jure 1, 1976 Mental Health Budget ) The Administration and Finance Comaittee (Supervisors j°l. N. Boggess and J. E. Moriarty) having on May 25, 1976 submitted its report on the Community Hental Health Budget for the 1976-1977 fiscal year; and The Board on May 25, 1976 having approved the alcoholism plan and budget component of the total Community Hental Health Budget and having deferred to this date consideration of the mental health budget; and Supervisor Boggess having suggested that the Board approve the foliowino recommer_daLions of-the Administration and Finance Comm..it tee: 1. The Acting i-Tental Health Director be authorized _ to submit to t'Re State Department of Health the - pre?zminar-y rental health budget for fiscal year - 1976-1577; as su�a_rized in the attached schedul e, and the Mental Health Plan previously submitted to your Board; - 2. The Acting Mental Health Director and the Mental Health Advisory Board continue esorts to increase revenues and to develop further probraa reductions in praoriif form in order to reduce the over-match of county funds required under t'ne current program; j. The I•11ental Health Plan budget be referred to the Administration and Finance Co=i ttee f 3r.further review when the final State allocation becomes kanowa and the county budget is under consideration; and Su-penvisor E. A. Linser_eid having requested that the Director, H,-1---an- Resources Agency, or th? t%ier_tal Health Director prepare a report of the case load for each service at each of its locations to assist the Administration and Finance Comrlitree in its consideration of proposed reductions and also prepare a report on the fee schedule for Mental. Health Services to aid the Co=.- it tee in. determining if the rates should be increased and charges initiated for certain services. ` IT TS BY THE BOARD ORDERED that the recommiandations of the -"--dmin .>tration and Finance Committee and Supervisor Li- scheid are liar is authorized 1�o e:rC2Ctlte the certificate to said budget. PASSED by the Board on June 1, 1976. CERTIFIED COPY X certify, that thl-3 is :t. full, true C correct copy of the oriaic l document which is on.file in m} office, -Md that It was pass?d & adopted by tate Board of -cc: Administration and Finance Stcperviso:s or Contra CGiztn C:miaty. California, on • the date shn%-n. ATTEST: T. R. OLSSOt.. Counts Co=ittee Clerk eX-officio Clerk of said Boa:d of StipervIsors, Human*Resources b� Deputy Clerk. Director, Agency � ___ _. on` Medical Ser✓ices (via HRR:) County Administrator r =r-m Tse fim Rias 003 a E In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Matter of Request for Information Regarding Bingo Laws. Supervisor J. P. Kenny having advised the Board that he had received a request from Mr. John Balas, 21415 Greenwood Drive, San Pablo, California 911806, representing senior citizens in the Rolling;wood-Wilart Park area, for interpretation of the new laws governing Bingo; IT IS BY THE BOARD ORDERED that the County Counsel is REQUESTED to furnish Mr. Balas with information on this subject. PASSED by the Board on July 27, 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. John Balas Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 27tblay of July 19 76 J. R. OLSSON, Clerk BDeputy Clerk filar rai , H-24 3/76 15m 00372 I In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Concord Avenue - Buchanan Field Golf Course. The Board on June 22, 1976 having referred to the Public Works Director a letter from Mayor Robert I. Harman, City of Pleasant Hill, transmitting a copy of a letter to Buchanan Field Golf Course dated June 10, 1976 from Ms. Anne Crawford stating her car was struck by a stray golf ball while she was traveling on Concord Avenue, and Mayor Harman having suggested that if the shielding fence at the golf course is not high enough, the operator be persuaded to take corrective steps; and The Public Works Director having this day reported that this situation has been investigated, that it appears to be an isolated incident, and having therefore recommended that no action be taken at this time; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED. PASSED by the Board on July 27, 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 Witness my hand and the Seal of the Board of Department Supervisors Traffic Operations affixed this 27th day of July 1976 Div. J. R. OISSON, Clerk cc: Public Works Director By Deputy Clerk Mayor R. I. Harman 3300 North Main Street N. In aham Pleasant Hill, CA 94523 Ms. Anne Crawford 444 Chollo Court #24 Pleasant Hill, CA 94523 County Administrator 0037"3 H 24 8/75 10M CONTRA COSTA COUNTY PUBLIC WORKS D EPA.RT'.M--4T • Martinez, California July 27, 1976 A G E N D A REPORTS Report C. CONCORD VENT - BGCHANXIN FIELD GOLF CCU?S - Concord Area The Board of Supervisors, through its Order of June 22, 1976, referred to t;e Public Works Director for evaluation, a complain: from }Is. Attae Crawford, 444 Chollo Court, =24, Pleasant gill. Ms. CraLwford stated that her car was struck by a stray golf ball while she was travel=ng an Concord Avenue. Ms. Crawford's complaint was forwarded by Mayor R. I. Harman of the City of Pleasant Hill, With the suggestion that the County review the possible need to increase the height of the existing fence between the golf course and Concord Avenge. In the past, there acre problems with golf'balls going over the fence onto Concord Avenue and adjacent properties. The errant golf Balls Cama off the tee of fairway number three which parallels Concord Avenue. When this Department beca-me aware of this prcblem, tate operator of the golf course was contacted and he relocated the tee. This relocation redirected the flight of a properly hit golf ball, and the number of balls going over the fence have been significantly reduced. Ms. Crawford's e:cperience seems to-be an isolated case and is the only known incident of this type in the past several years. _ For this reason, additional fencing does not seem warranted. It is recon--nended that the Board of Supervisors approve this' report and direct the Clerk of the Board to send copies to Mayor Harman and Ns. Crawford. 00374 I July 27, 1976 Executive Session. At 10:45 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussions of salary matters (pursuant to Government Code Section 54957.6) and to discuss a litigation matter with County Counsel; At 10:55 a.m. the Board reconvened in its Chambers and approved the following three actions (after which the Board proceeded with its regular agenda) : 00375 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 1976-1977 ) Compensation for Employees ) Represented by Contra Costa ) RESOLUTION NO. 76/639 County Appraiser's Assn. ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1 . On July 27, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated July 23, 1976, entered into with the Contra Costa County Appraisers' Association for the Property Appraisers Unit represented by said Association. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Contra Costa County Appraisers Association. The Memorandum of Understanding with Contra Costa County Appraisers Association, is attached hereto, marked Exhibit A; and Paragraphs Numbers 1 through 8 inclusive and Appendix A, thereto, are incorporated 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 foregoing provisions, said provision 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 27, 1976 unanimously by the Supervisors present. cc: Contra Costa County Appraisers ' Assn. Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLD IO ii0. 76/639 0-376 Ir-70 \��Ui1UU t� Memorandum of Understanding Between Contra Costa County And Contra Costa County Appraiser's Association 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. The Contra Costa County Appraiser's Association, is the formally recognized employee organization for the Property Appraisers 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 . For the fiscal year 1976-1977, the salary ranges for each classification covered by the Property Appraiser's Unit shall be increased, effective July 1 , 1976, within the County Salary plan to provide salary ranges as follows: Effective July 1 , 1976 Junior Appraiser $ 987-1199 Assistant Appraiser 1221-1485 Associate Appraiser 1338-1627 Appraiser Analyst 1371-1667 Marine Appraiser 1275-1549 Auditor Appraiser I 1030-1252 Auditor Appraiser II 1252-1521 Senior Auditor-Appraiser 1471-1788 2. 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 and disability as of August 1 ,- 1976. ffilcrofilmed with lSoara am 003 77 7 to E 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. 3. 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 on 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 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". 4. The County and the Contra Costa County Appraiser's Association 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. 5. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 6. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-1977 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 7. The County and the Appraiser's Association 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. Attached hereto as Appendix A in County Administration Bulletin 311 .2 "Sick Leave Policy". 00378 ;i y k� 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 if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following 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: ` CONT AfCOSTA COUNTY CONT COSTA CO PP ISER'S ASSN. 10 YA r , • 0031719 i f APPL1'\IDIX A Number_—A-1 -1 .2 r'r ' `~tvFr10E ^z THE Ci1L't4TY ADM1lJ157RATOR Sec[ on59IlItQ1 w ii ►ssued_W17175 ADMINISTRATIVE BULLETIN ( Replaces 311.1 l ❑ n ❑ ❑ n r] ❑ ❑ ❑ C7 ❑ ] ❑ ❑ CI ❑ Q _ 7 2 0 7 0 SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration or 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) corking 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 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. 01380 4J 2. t 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, daug ter, ather, 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 e.mployee." "Employee" means any person employed by Contra Costa ounty in an allocated position in the County service. "Paid sick leave credits" means those sick leave credits provided or Ey-_'County ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an eaployee in pay status, but only in the following instances : A. Temporary Illness or Injury of an Employee. An employee may use pai7 sick leave credits when he is ott work because of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability means the employee su ters trom a ais-a ing 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 lease for permanent disability. ;: 00381 i c 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 physician's orders to remain secluded due to exposure to a co_•nm,..micable disease. D. Sick Leave Utilization for PreMancy Disability. Employees -wTiose 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 firth 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 condition having considered the nature of the work performed by theeMploy ee, and it mast indicate the date of the commencement of the disability as ;,cell as the date the physician anticipates the disability to terminate. The County retains the right to medical review ofallrequests 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, el;ild- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the 00382 4. t : 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 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. E. Medical and Dental Aa ointments. An employee may use paid sick leave cre its: 1. For working time used in keeping medical and dental appointments for the employee's own care; and i 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 fa-oily member living in the employee's home. I F. Emer er_cy Care of Family. An employee may use paid sick *leave credits up to two days, unless the County Administra- tor 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 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 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 two days of work time for necessary travel. 00383 r: s ,.a 5. Accumulated paid sick leave credits may not be used in the fc1lowing situations: - Self-inflicted Injury. Paid sick leave credits mai not be used for time 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 or 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 e6e usedwh EFie employee would otherwise be eligible to use paid sick leave credits but is not in pay status. TV. 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 s7. rior 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 maximuLT 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 an additior-al allotment of sick leave which employee may charge. 0038-1 r, b. 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 ^lai.ms 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. - 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 r 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. 00385 a 7. To help assure uniform policy application, the latter office shou;_d be contacted with respect to sick leave determinations about which the department is in doubt. 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) Resolution Number 72/465 dated July 22, 1972 Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 r9-I County anis ra o 00386 Ez I _ In the Board of Supervisors Of Contra Costa County, State of California July 27, 1976 Extension of Time in ) Which to Make Adjustments ) in Salaries Retroactive ) to July 1, 1976. ) In connection with discussions of salary matters, the Board having heretofore determined to extend to July 27, 1976 the time in which to make adjustments retroactive to July 1 , 1976 as long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after July 1 ; and Mr. C.J. Leonard, Director of Personnel, having recommended that time in which to make adjustments in salaries retroactive to July 1 , 1976 be extended to August 3, 1976 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Leonard is APPROVED. PASSED by the Board on July 27, 1976. CERTIFIED COPY I certify that this is a full, true & correct cope of the original document which is on file In my office, and that it was p:t ped f adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: J. R. OLSSO`, County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy C1er ��.11�/f • `y�� oa'jOL 2 71916 cc: Director of Personnel County Counsel County Auditor-Controller County Administrator (P) 00387 In the Board of Supervisors of Contra Costa County, State of California v my 27 • 1976 In the Matter of Authorizing County Counsel to Initiate an Appeal in Superior Court Case No. 165149 The Board having received an oral report this day from lair. John B. Clausen, County Counsel, recommending that he be AUTHORIZED to initiate an appeal in Superior Court Case No. 165149 involving a finding that the Board of Supervisors is required to meet and confer over matters within the exclusive jurisdiction of the Civil Service Commission; IT IS BY THE BOARD ORDERED that the recommendation of the County Counsel is APPROVED and he is AUTHORIZED to initiate the appeal. PASSED by the Board on July 27, 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: Director of Personnel Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this27thday of July 19 76 (P) - EVL / J. R. OLSSON, Clerk BY Deputy Clerk Flaxine M. Neu e d H-24 3/76 15m 00388 A I In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 In the Matter of Appointment to Contra Costa County Detention Facility Advisory Committee IT IS BY THE BOARD ORDERED that the resignation of Bebe Keown, of Friends Outside, as a member of the Contra Costa County Detention Facility Advisory Committee is HEREBY ACKNOWLEDGED; and IT IS BY THE BOARD FURTHER ORDERED that Mrs. Rose Squires, 1990 Hoover Avenue, Pleasant Hill, CA 94523, is APPOINTED as the new representative of Friends Outside to said Committee. Passed by the Board on July 27, 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• Public Works Witness my hand and the Seal of the Board of Supervisors cc: Mrs. Rose Squires affixed this 27th day of July 19 -6 County Auditor-Controller J. R. OLSSON, Clerk County Administrator l Public Information By uJ ` Deputy Clerk H 24 12/74 - 15-M Officer Maxine M. NeufAld 00389 i j l In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of - Termination of Lease Agreement between the County and Language Associates, Orinda Community Center, Orinda County Service Area R-6 IT IS BY THE BOARD ORDERED that the Lease Agreement dated June 10, 1975 between the County and Language Associates, a Corporation, occupants of a portion of the premises at the Orinda Community Center, 26 Orinda Way, Orinda, be terminated and; The Public Works Director and the County Counsel are AUTHORIZED to proceed with the proper legal action to secure possession and to collect past due rents and damages. PASSED BY THE BOARD on July 27, 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 Orig. Dept: Public Works Supervisors S.A.C. affixed this27thda of July 19 76 cc: County Administrator_ y Public Works (2) County Counsel J. R. OLSSON, Clerk County Auditor By Deputy Clerk N. Ing ham H -24 i/'() 15m 00390 A In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Molter of - Appointment of Alternate to attend Health Systems Agency Coordinating Committee meeting on July 28, 1976. IT IS BY THE BOARD ORDERED that Orlyn Wood, M.D. , Health Officer; is HEREBY APPOINTED as Contra Costa County's alternate representative for Supervisor Alfred M. Dias to represent this County at the meeting of the Alameda-Contra Costa Health Systems Agency Coordinating Committee on July 28, 1976, said alternate representative to have full voting privileges. PASSED BY THE BOARD ON JULY 27, 1976. E 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 Orig: Human Resources Agency Supero this 27th do of July 76 Dr. Orlyn Wood y - 19 County Administrator J. R. OLSSON, Clerk BY . Deputy Clerk P•7 . C'r , 00391 i 0 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Memorandum Report on Proposed Assessment District - San Ramon Storm Drain (1975-4) The Assessment District Screening Committee having submitted to the Board this day a memorandum report advising that a request has been received from Mr. Robert Brunsell, representing certain property owners, to form an assessment district for installation of a storm drain in the San Ramon area; and The Committee having recommended that the Board declare its intent to form an assessment district, utilizing 1915 Act bond financing, for the construction of said storm drain; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum report is ACKNOWLEDGED and the recommendation contained therein APPROVED. Passed by the Board on July 27, 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: Assessment District affixed this 2 th day of July 1976 Screening Committee J. R. OLSSON, Clerk Mr. R. Brunsell ' LDeputy Clerk H 24 12/74 Pub 5-M is Works Director By Maxine 3M.' Neu p 00392 i .7 Board of Supervisors County Administrator Contra James P.Kenny Cost 1st District County Administration Building Alfred M.Dias Martinez,California 94553 County 2nd District (415) 372-4080 James E_Moriarty 3rd District Arthur G.WillVlarren N.Boggess 4th District County Administrator Edmund A.Lirucheid E 5th District � r To: Board of Supervisors Date: July 27, 1976 From: Assessment District Subject: Proposed Assessment Screening Committee District - San Ramon by F. FernandezStorm Drain (1975-4) �.'Zfna r,,Ce A request received from Mr. Robert Brunsell, representing certain property owners, to form an assessment district for instal- lation of a storm drain from a point about 1,000 feet north of Crow Canyon Road easterly and adjacent to the Southern Pacific Railroad for about 1 ,560 feet has been reviewed by the Assessment District Screening Committee_ The improvements are necessary to complete the 60-inch line to carry off storm waters from the area. The estimated cost of the improvements is $96,804, which results in an assessment lien of about $1,000 per acre. The petition for formation of the assessment district has been signed by the owners of more than 60 percent of the land area. Lands are under various stages of actual or planned development. Recommendation The improvement is necessary to carry storm waters from the area as it develops. There is adequate security for assessment district bonds to finance construction. It is recommended that the Board of Supervisors declare its intent to form an assessment district, utilizing 1915 Act bond financing, for the construction of the storm drain in the San Ramon area. FF:lk �L V _T D J. r QvGV• Cryf"V.,� 00393 Microfilmed with soara or&r In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Authorizing Application to the State Department of Health for funding of Tuberculosis Control Activities in Contra Costa County The Board having considered the recommendation of the County Health Officer regarding State funding for tuberculosis control activities, IT IS BY THE BOARD ORDERED that the County Health Officer is AUTHORIZED to submit an application to the State Department of Health, Infectious Disease Section, for approximately $3,000 in available funding from the State for tuberculosis control activities in Contra Costa County under the Tuberculosis Control Project operated by the County Health Department. PASSED BY THE BOARD on July 27, 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• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27th day of July 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer State Department of Health Deputy Clerk Maxine M.. Neuf e d RJP:dg H 24 8/75 10M 00394 is 1 1, f In the Board of Supervisors of Contra Costa County, State of California .Ti l l u 27 , 19 .7 In the Matter of Claim for Damages- Dutra amages.Dutra Dredging Company, P. 0. Box 81, Livermore, California 94550 having filed lirrith this Board on June 21, 1976 a claim for damages in the amount of 'a1,804.88; IT IS BY THD BOARD ORDERED that the aforesaid claim is DEIuIED. PASSED by the Board on July 27, 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: Claimant. Witness my hand and the Seal of the Board of Public :or'•cs Director Supervisors Attn: I�r. Broatch affixed this 27toy of_ July 19 76 County Counsel County j:dninistrator J. R. OLSSON, Clerk B C', • , Deputy Clerk Ronda Amdahl H-24 3/76 15m OU39� '• t'� ., DREDGE SACRAMENTO STATE OF ZALIFORNIA MiTRACTOR'S LICENSE ` Na 202142-A. '-_ E D = ; 51rr i Y I t�, 11�:, DUTRA DREDGING CO. JUN-2 11976 .a U" 197CI 1001 3AURRtETA BLVD.,SUITE 66 J. Q• qpmxq P.O.Box 81 CLEU BOMD 5UF!2V150* V-451MU. -FARM.- ' LIVERMORE.CALIFORNIA 94550o PHONE(415)437-2366 June 15, 1976 .r Contra Costa County Mr. Robert Aitchison-Maint. Engr. 255 Glacier Drive Martinez, California 94553 SUBJECT: Failure to open County bridge across Pacheco Creek Monday-June 7, 1976 - 11:00 A.M. Dear Mr. Aitchison: As you are well aware, the County bridge could not be opened on June 7th and we were forced to standby until June 9th, thus causing us to send the tow boats back home and incurring the following costs. As I stated to you, the dredge ALAMEDA was returning to her yard in Rio Vista so, therefore, no cost has been charged against the dredge, only the crew. Southampton Towing Co. $910. 00 (Copy of invoice attached) Dredge ALAMEDA crew-June 7 & 8 $894. 88 TOTAL------$1, 804. 88 Would appreciate your forwarding this information to the responsible persons. Thank you for your cooperation in the successful completion of our portion of this project. Yours very truly, DUTRA DREDGING COMPANY EDWARD A. DUTRA PRESIDENT EAD/ld CC--PG&E CO. -Mr. John Valasek, PO Box 252, Martinez, Calif. 94553 Donald LeFebvre-Public Works Maint. Supt. -Contra Costa County 00396 ui'ptitf - - G CO- �+ •''�014 on COO- of • )J�' ` S 3 LU000-4 .� lot MoDtr X114 `��� °•b lb loo PAY CO EJB pl • i• In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 -?�fi In the Matter of Clain for Damages. Messrs. James M. and Bernard Ir. Russell, 5847 Arlington , Boulevard, Richmond, California 94800 by and through their attorney, lir. William I.!. Folin, 272 Last 12th Street, Suite A. Oakland, California 94606 having filed v-rith this Board on June 21, 1976 a claim for damages in the amount of 350,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 27, 1976. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public ;forks Director Supervisors Attn: ?;r. Broatch affixed this77th day of July 19 76 County Counsel Counter Administrator Cour_ty Sheriff-Coroner J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H-24 3/76 15m 00398 `i o f • ENDOPSED 1 j.ZLLIAM M. ROLIN 2 Attorney at Law JUN 21 1976 1034 Court Street 3 Martinez, California 94553 CLE J. R. pimply 4 Telephone: 229-0900 �p /�APERvJspJM "� CO. 5 6 CLAIM AGAINST COUNTY OF CONTRA COSTA 7 TO: CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 8 CALIFORNIA: 9 1. The claimants' names and post office addresses are as 10 follows: 11 12 Mr. James M. Russell Mr . Bernard M. Russell 5847 Arlington Blvd. 5847 Arlington Blvd . 13 Richmond, California Richmond , 'California 14 2. I desire notices to be sent to the following post 15 16 office addresses: 17 c/o William M. Kolin 18 272 East 12th Street, Suite A Oakland , California 94606 19 20 3. The date, place, and other circumstances of the 21 occurrence that gave rise to this claim are as follows: - 22 On or about April 8, 1976 , and again on or about April 10, 23 24 1976 , James and Bernard Russell were intentionally assaulted by 25 deputies of the Contra Costa Sheriff' s Department. These officers 26 were acting in the scope of their official employment when they 27 28 assaulted the claimants. As a direct and proximate result of 29 these two assaults, the claimants were injured. 30 4 . A general description of the injuries incurred so far 31 32 as it is now known is as follows : 33 Lacerations to face and arm of James Russell. Injury to 34 eye of Bernard Russell . 35 36 5. The names of all the public employees causing the -1- 00399 1 injuries are unknown at the present time. 2 6. The amount claimed as of the date of presentation of 3 4 this claim is Fifty Thousand ($50, 000.00) Dollars, which includes 51 the estimated amount of any prospective injury, damage, or loss . 6 7 . The computation is the amount of medical bills, pain 7 8 and suffering, and the degree of permanency of the injuries.- 9 8 . I, William M. Kolin, the undersigned, am a person 10 presenting this claim on behalf of the claimantsabove named. Dated : June 1976 . 12 1 13 it,I,�Q�.r�'� F�'l- "A- 14 WILLIAM M. KOLIN 15 16 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 17 18 Declaration of Presentation of Claim by Mail [CCP §1013x(1) ] 19 20 I am over the age of 18 years and am not a party to the claim affixed to this declaration. I am a citizen of the United 21 States and employed in Alameda County, California. My business 22 address is 272 East 12th Street , Suite A, Oakland ; California. I presented the affixed claim by depositing three originals thereof 23 in the United States Mail in Oakland, California, on June !o , 24 1976 , at the United States Post Office in Oakland, California, on June _,_, 1976 , in a sealed envelope, with postage thereon fully 25 prepaid , with the name and address shown on envelope being as 26 follows: 27 Clerk, Board of Supervisors 28 Contra Costa County 651 Pine Street 29 Martinez, California 94553 30 Dated : June (V 1976 , at Oakland , California. 31 32 I declare under penalty of perjury that the foregoing is true and correct . 33 34 Lyn Gai es 35 36 -2- 00400 �a I r ' In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 Z In the Matter of Claim for Damages. •� mr. Gregory Richardson, 582 Fifth Street, Richmond, California 91 800 by and through his attorney„ Mr. i�lilliam h1. Kolin, 272 East 12th Street, Suite A, Oakland, California 94606 having filed with this Board on June 21, 1976 a claim for damages in the amount of $50,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 27, 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 dote aforesaid. Witness my hand and the Seal of the Board of c c: Claimant Supervisors Public "..,o.-ks Director Attn: Kir. Broatch affixed thi927th day of July 19 76 County Counsel County Administrator J. R. OLSSON, Clerk County Sheriff-Coroner Deputy Clerk Ronda Amdahl H-24 3/76 15m 00401 .i' ENDOf.SEU F I L E 1 WILLIAM M. KOLIN Attorney at Law' JUN 2 11976 2 272 East 12tb Street, Suite A 3 Oakland, California 94606 CtE 1 N. OOLSS0OF w,lyErNISp� - Telephone : 893-2510 'C4rvTR,�►��0� co, 5 6 CLAIM AGAINST COUNTY OF CONTRA COSTA 7 8 TO: CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: 9 10 - 1. The claimant's name and post office address are as 11 follows : 12 GREGORY RICHARDSON 13 582 Fifth Street 14 Richmond, California 15 2. I desire notices to be sent to the following post 16 office address : 17 18 c/o WILLIAM M. KOLIN 272 East 12th Street , Suite A 19 Oakland, California 94606 20 3. The date place, and other circumstances of the 21 22 occurrences that gave rise to this claim are as follows: 23 Mr. Richardson volunteered information to the Contra 24 Costa County District Attorney' s office, concerning a murder he 25 26 witnessed. Based on this information, a Mr. White was arrested 27 and placed in the Contra Costa County Jail, Martinez, California. 28 On April 11, 1976, Mr . Richardson was arrested on a 29 30 traffic warrant. As a consequence of being unable to post bail, 31 Mr- Richardson was incarcerated in the Contra Costa County Jail, 32 Martinez , at the same time that Mr. White was incarcerated _ On or 33 34 about April 12, 1976 , rIr . Richardson was attacked by 111r. White , 35 causing Mr . Richardson severe and permanent injuries. 36 4. A general description of the injuries incurred so far 00402 ia L A 1 as it is now known is as follows: 2 A severe concussion, dislocated jaw, injuries .to both eyes, 3 4 loss of teeth. 5 5. The names of all the public employees causing the 6 injuries are unknown, but are employed by the Contra Costa .County 7 8 Sheriff' s office and District Attorney's office. 9 6. The amount claimed as of the date of presentation 10 of this claim is Fifty Thousand ($50,000.00) Dollars, Which includes 11 12 the estimated amount of any prospective injury, damage, or loss . 13 7 . The computation is the amount of-medical bills, pain 14 and suffering, and the degree of permanency of the injuries. 15 16 8. I, WILLIAM M. KOLIN, the undersigned, am a person 17 presenting this claim on behalf of the claimant above—named. 18 Dated: June 18 , 1976 . 19 20 WILLIAM M. KOLIN 21 22 23 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 24 Declaration of. Presentation of Claim by Mail [CCP §1013a(1)] 25 26 I am over the age of 18 years and am not a party to the 27 claim affixed to this declaration. I am a citizen of the United 28 States and employed in Alameda County, California. My business 29 30 address is 272 East 12th Street, Suite A, Oakland , California 94606. 31 I presented the affixed claim by depositing three originals thereof 32 in the United States :fail in Oakland , California, on June �, 197 , 33 34 at the United States Post Office in Oakland , California , on June 16 35 1976 , in a sealed envelope, with postage thereon fully prepaid , with 36 the name and address shown on envelope being as follows : -2- 00403 1 Clerk of the Board of Supervisors 2 Contra Costa County County Administration Building 31 651 Pine Street 4 Martinez, CA 94553 5 Dated: June 1$ , 1976 , at Oakland, California. 6 I declare under penalty of perjury that the foregoing 7 8 is true and correct. 9 10 cin= Ga'nes . 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 -3- 00404 In the Board of Sypeurvisors of Contra Costa County, State of California July 2.7 . 197L In the Matter of Claim for Damages. ,-� Mr. Efrain Davila, 311 3rd Avenue, Fort Ord, California 939 .1 by and through his attorney, Mr. Daniel I. Reith, Reith & ;Wellington, P. 0. Box 188, Monterey, California 93940 having filed with this Board on June 22, 1976 a claim for damages in the amount of $100,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 27, 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: Claimant Witness my hand and the Seal of the Board of Public ;'.orks Director Supervisors 14'r. Broat ch affixed thh?7th day of_ July ,-19 76 County Counsel —' County administrator County Sheriff-Coroner J. R. OLSSON, Clerk B n (DlDeputy Clerk Ronda Amdahl H-2-13/76 15m 00405 1w I REITH & WELLINGTON' Attorneys at. Law 2 444 Pearl Street P.O. Box 188 3 Monterey, California 93940 Telephone: 375-3181 4 5 Attorneys for Claimant ENDORSED 6 F SLED 7 JUN 2 2 1976 "8 j. R. o 9 LBOARD SUPERVISORS CQ[�tT COP CO. Ze 10 In the Matter of the Claim of ) 11 EFRAIN DAVILA, ) CLAIM FOR PERSONAL INJURIES 12 Claimant, ) (Govt'. Code Section 910) 13 vs. ) 14 COUNTY OF CONTRA COSTA ) 15 16 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: 17 I, EFRAIN DAVILA, the claimant herein,. as and for a claim 18 for compensation for personal injuries sustained by me, state the 19 following: 20 a) My name is EFRAIN DAVILA, and my post office address 21 is 311 3rd Avenue, Fort Ord, California 93941. 22 b) The post office address to which I desire that notices 23 concerning this claim be sent is: Daniel I. Reith, Reith & 24 Wellington, Attorneys at Law, P.O. Box 188, Monterey, California 25 93940. 26 c) The occurrence or transaction which gave rise to the 27 claim asserted took place on or about May 12, 1976, at or about 28 the U.S. Army base at Fort Ord, Monterey County, California, when REITH at WELLINGTON ATTORNEYS AT LAW 444PEARL STREET ' POST OFFICE BOY 199 MONTEREY. CALIFORNIA 93140 004��6 REA CODE: 408 7tlA£PHoNE: 375-3181 l a Deputy Sheriff of' Contra Costa County undergoing S.W.A.T. squad 2 training negligently discharged a shotgun loaded with blank am_muni- 3 tion in close proximity to claimant's face, causing powder burn a injury to claimant's right eye. 5 d) A general description of the injury incurred so far 6 as it is known at the time of presentation of this claim, .consists 7 of severe and permanent personal injuries, great pain and nervous ..8 shock, and specifically including powder burn injury to right eye. 9 e) The name or names of the public employee or em- 10 ployees causing the injury, damage and loss-are Deputy Sheriff 11 Dennis Wheater and other members of the Contra Costa County 12 Sheriff's Office not known at this time. 13 f) The amount claimed as of the date of presentation 14 of this claim, including the estimated amount of prospective 15 injury, damage and loss, so far as they are known at the time of 16 the presentation of this claim, is $100,000.00 for general damages, 17 including pain and suffering, permanent disability and future 18 medical care and treatment, and any loss of future earnings. 19 DATED: June /� , 1976. 20 _ Efrain aa a 22 23 24 25 26 27 28 REITN &WCLLINGTON ATTORNEYS AT LAW 444 PEARL STREET POST OFFICE\OX t>13 MEJ 0 1 A 0 7 ONTERY. � Ui CALIFORNIA 93140 — — AREA cooE: 40a `.LEPNoN[: 373-3181 r<, 6+ L In the Board of Supervisors of Contra Costa County, State of California Jii1 T 27 , 19 .7L In the Matter of Claim for Damages. Tdr. Roger Kreag, 3312 Deerhill Road, Lafayette, California '§4549 by and through his attorneys, Hurd, i-ieyer, I:itchell & Kaufman, 11 Embarcadero West, Oakland, California 94607 having filed with this Board on June 22, 1976 a claim for damages in the amount of x500,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENTIED. PASSED by the Board on July 27, 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. c c• Claimant Witness my hand and the Seal of the Board of Public :`orks Director Supervisors Attn: �r. Broatch affixed this 27tl-Jay of July 19 76 County Counsel County Administrator Director, human Resources J. R. OISSON, Clerk Agency ��_r �,.,.� DQ, Deputy Clerk 1.1edical Services Ronda Amdahl H-24 3/76 15m OU4U8 ` .`CONTRA COSTA COUNTY MEDICAL SERVICES w To: James Olsson pate: June 22, 1970' Clerk of the Board of Supervisors From: reorge Degnan , 1�1_D. Subject. Claim for Damages Tedi cal Dire tor 4 ---The attached letter and Claim for Damages i,,-as received by mail 6/21/76 and is forwarded to your office pursuant to .Administrative Bulletin ;lo. 18 Encl : Original letter and Claim- RECEIVED JUN 2 2 1976 !. OISSON CLERK B RD OF SUPERVISORS ig9.C45TA CO. A-SO 11!72 10.4 004"" Q {{3 The Law Offices of • HURD, MEYER, MITCHELL & KAUFMAN A!f0%Csctorial Corporation PORTOBELLO,ELEVEN EMBARCADERO%."EST AT OAK OAKLAND,CALIFOR.NIA 94607 (4131763-21-ti June 16, 1976 .00 � D JUN 18 1976" Mr. George Degnan Medical Director CONTRA COSTA COUNTY Contra Costa Medical Services MEDICAL S_RVIC6 ADMINISTRATION 2500 Alhambra Avenue Martinez, California 94553 Re: Roger Kreag vs. Contra Costa Medical Services Dear Dr. Degnan: Please take note that this office presently intends to commence an action against you for professional negligence after the expiration of ninety - (90) days from the date of this notice. This notice is given to you in conformity with the provisions of the California Code of Civil Procedure, §364, as amended by the Medical Injury Compensation Reform Act of 1975. The basis for this claim arose on December 18, 1975. On that date Roger Kreag was severely injured in his right leg when his shotgun accidently discharged— Mr. Kreag was immediately taken to Contra Costa Medical Services for the treatment of his wounds. Doctors, nurses, interns and other medical practitioners whose names are presently unknown to this office attempted to remove the bits of buckshot from his leg and otherwise debride his wound. These medical practitioners did so in a negligent manner, leaving bits of foreign matter in Kreag's leg which have subsequently infected it. As a further result of the shotgun blast, the skin and tissue on Mr. Kreag's right shin was severely lacerated, in many places exposing the bone. Said medical practitioners placed a cast over Kreag's leg, representing that the tissues would rejuvenate themselves beneath it. In fact, due to the presence of the case, the tissues on his shin did not and were not able to replenish themselves. Mr. Kreag has been forced to consult outside medical specialists in order to repair the damage done to his leg. His right leg had to be reexamined, and the 00410 `s. Dr. George Degan Medical Director June 16, 1976 Page 2 wound at last properly debrided. However, due to the cast the tissues on his right leg continued to deteriorate. Consequently, Mr. Kreag has been compelled to submit to surgery in an attempt to graft some of the healthy skin on his left leg onto his right one. At present, the final extent and duration of Roger Kreag's injuries cannot be known with greater specificity. It is the belief of this office that Contra Costa Medical Services, by and through its agents, servants, employees, doctors, nurses, and other medical practitioners, were professionally negligent in the type. of care which they provided for Roger Kreag. ' .Very truly yours, HURD, MEYER, MITCHELL & KAUFMAN A Professional Corporation WILLIAM M. ERS WMSsks 00411 1 WILLIAM M. SANDERS, ESQ. HURD,MEYER,MITCHELL,& KAUFMAN ENDORSED 2 A Professional Corporation 11 Embarcadero Nest 3 Oakland,California 94607 L E D (415) 763-2121 4 juc4 2 2 1976 5 Attorneys for Claimant J, e. WSW CLUK B0A20"01: SUPEitVISCRS ,• 6 ✓`� y'r Oe 7 � V 8 CLAIM FOR DAMAGES AGAINST CONTRA COSTA MEDICAL SERVICES 9 10 11 TO: Dr. George Degnan Medical Director 12 Contra Costa Medical Services 2500 Alhambra Avenue 13 Martinez, California 94553 14 15 CLAIMANT'S NAME: ROGER KREAG 16 CLAIMANT'S ADDRESS: 3312 Deerhill Road Lafayette, California 17 CLAIMANT'S TELEPHONE: (415) 938-1223 18 ADDRESS TO WHICH NOTICES 19 ARE TO BE SENT: Hurd, Meyer, Mitchell & Kaufman A Professional Corporation 20 11 Embarcadero West Oakland, California 94607 21 AMOUNT OF CLAIM: $500,000.00 22 DATE CLAIM ACCRUED: April 8, 1976 23 ' PLACE CLAIM ACCRUED: Contra Costa Medical Services 24 2500 Alhambra Avenue Martinez, California 94553 25 CIRCUMSTANCES RELATING TO 26 ACCRUAL OF CLAIM: On December 18, 1975, chile claimant was entering his trailer 00412 Gi 1 home, his shotgun accidently discharged, severely injuring 2 claimant in the right leg. Claimant was immediately taken 3 to Contra Costa Medical Services for treatment of his injuries. 4 At that time and place, doctors, nurses, interns and other medical 5 practictioners whose exact names and capacities are not -at this 6 time known to claimant and who are herein designated as DOE 7 MEDICAL PRACTICTIONERS, but who were at all times herein mentioned 8 agents, servants, or employees of Contra Costa Medical Services, 9 acting within the course and scop of such agency, service, or employ 10 held themselves out to be skilled and licensed in the healing arts 11 and sciences, and so attempted to treat claimant for his injuries. 12 They sought each and every one removing the bits of plastic and 13 buckshot which had become imbedded in claimant's leg due 14 to the shotgun blast. Said DOE MEDICAL PRACTICTIONERS acted in a 15 careless and negligent manner in that they did not remove all* of 16 the foreign particles from claimant's leg, although repre- 17 senting to claimant that they had done so. Furthermore, a 18 substantial amount of the skin and tissue on claimant's leg 19 had been serverely lacerated by the accident, in places exposing 20 the bone. Nonetheless, said p Z DOE MEDICAL PRACTICTIONERS j N�N Q =" 21 carelessly and negligently placed a cast on claimant's leg <y<,= 22 representing that said tissues Y u r would rejuvenate beneath the cast IW= 23 Whereas, in fact, such tissues i ;Y could not and did not regenerate 24 themselves because of the cast, which has further aggravated W 25 claimant's injuries. W � 26 After his treatment at Contra Costa Medical Services, claimant Z) continued to experience intense pain in his leg. On April 8, 00413 t� 1 1976, he went to outside medical help and at that time -discovered 2 for the first time above alleged negligent and careless acts. I 3 - ITEMIZATION OF INJURIES: Claimant has suffered injuries 4 to his person and body., more : particularly to his legs, 5 especially his right shin. Claimant has been .forced to 6 undergo'painful and expensive medical treatment to repair the 7 damage caused by said DOE MEDICAL PRACTICTIONERS, the 8 exact nature and full extent of which is not yet known. DATED: ) � � ��7¢ 10 ✓ HURD, MEYER, MITCHELL & KAUFMAN 11 A Professional Corporation 12 13 14 WILLIAM N'. SANDERS 15 16 17 18 19 20 o ZQ Or�S-r1 21 OD W 4a Z acs=°`^ 22 23 W 2< ``•Y 24 J< J C 2�UJ r1 } li.l 26 z 00414 3 C � In the Board of Supervisors of Contra Costa County, State of Califomia July 27 , 19 -7 In the Matter of Claim for Damages. ,.r 1-.s. Euvilla Ludden, 96 Bay View Drive, :Test Pittsburg, California 94565 by and through her attorney, 1--r. Clifford B. Nialone, Jr. , 2121 Stewart Avenue, -Talnut Creek, California 9+596 having filed with this Board on June 25, 1976 a claim for damages in the amount of x10,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 27, 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. c c• Claimant Witness my hand and the Seal of the Board of Public or?:s Director Supervisor Attn: .r. broatcii affixed this 27thday, of July 1976 County Counsel County Administrator County Sheriff—Coroner J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H-24 3/76 15m 00415 �1 I I Clifford B, Malone Jr. ' Attorney at Law 2 2121 Stewart Ave., RECEIVEDr,, Walnut Creek, Ca 3 938-9543 or 333-4537 ZZ, e,5 1976 Attorney for Claimant J. s~ oLssoal s L CC ERK 40 Or SUPERVISORS � RAJ OSTA CO. 6 7 In the Matter of the Claim of 8 Euvilla Ludden CLAM AGAINST PUBLIC ENTITY 9. Vs. _ 10 THE COUNTY OF CONTRA COSTA 11 12 TO: COUNTY BOARD OF SUPERVISORS, Martinez, California: 13 1. The claimants name and post office address are as follows: 14 EUVILL.A LUDDEN, 96 Bay View Drive, i7est Pittsburg, Ca 94565 15 2. The claimant desires notices to be sent to the following address: 16 2121 Stewart Ave., Walnut Creel:, Ca 94596 17 3. The date, place and other circumstances of the occurences that 1S gave rise to this claim are as follows: 19 On May 31, 1976, at approximately 12:00 P.11;,' at California and 20 I Harbor Streets at a Chevron station in Pittsburg, California, 21 while claimant and her husband were standing adjacent to a phone 22 booth on the above premises, claimant and her husband were approach- 23 ed by Officier Campell and other officiers of the Contra Costa 24 ! Sheriff's Office and thereafter searched, questioned, handcuffed 25 I and transported to the county jail in Martinez and booked for 26 suspicion of burglary. 27 At no time did any of those o€ficiers advise clairmant of her Miranda 28 rights or that claimant uas under arrest or what information, if any, I 00.416 E I constituted the basis for placing. her in custody. Claimant was not released 2 from jail until Wednesday, June 2, 1976 at 4:30 P.N.` 3 Said arrest and the detention that followed was made utterly without 4 probable or reasonable cause. No evidence linking claimant with any kind 5 of criminal activity was found on her person or that of her husband or in 6 the vicinity of the gas station. At the time of the purported burglary, a 7 gas station attendant was sleeping in the office portion of the station and informed the officiers he was not aware of any attempted burglary. No evid= 9 once of an attempted burglary was found at or near said gas station.' 10 3. The names of the public employees causing the damage as noel known are: 11 Officier Campell of the Contra Costa County Sheriff's Office. 12 4• A general description of the damages incurred is as follows: emotional 13 distress and humiliation, especially aggravated by insulting comments made to 14 claimant and the degrading manner in which she was searched, fear of unwarrant 15 ed prosecution and other general damages. 16 5. The amount of the claim is $10,000.00. 17 6. The basis of the computation is as follows: false arrest and imprisonment is recklessness/negligence in the performance of an official duty, intentional 19 and malicious harassment, imprisonment and arrest, denial of constitutional 20 ( rights and invasion of privacy. 21 7. 1, Clifford B. Malone Jr., the undersigned, am a person presenting this 22 claim on behalf of the claimant above mentioned. 23 DATED: June 23, 1976 I � 24 � I Clifforq',B. Malone Jr. 25 26 27 28 00417 i r� 1 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Claim for Damages . Mr. Ponziano Regalado, 705 Alamo Street, Richmond, California 94504 by and through his attorney, Mr. Loren E. Straughn, 2566 Macdonald Avenue, Richmond, California 94504 having filed with this Board on May 14 , 1976 a claim for damages in the amount of $3 ,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on July 27 , 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. c c: Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. Broatch affixed this 27tIday of July 19 76 County Counsel County Administrator / J. R. OLSSON, Clerk Director, Human Resources !� , Agency By '� %�� Deputy Clerk Social Service Department Rob ie tierrr' H-24 3/76 15m 00418 i CLAIM AGAINST THE COUNTY OF CONTRA COSTA IUr (Pursuant to §910,.,et seq., Govt. Code) F ILE ® 1 . Name, address and phone number of claimant: MAY: 14 1'976 PONZiANO REGALADO ` ZNR. R0A;0.oF suae ;IsoRs 705 Alamo Street '- PST T .Richmond, California Telephone: 232-5923 2. Name and address of person to whom any notices concerning claim should be sent: LOREN E. STRAUGHN Attorney at Law 2566 Macdonald Avenue Richmond, CA 94804 3. Date and time when damage or injury occurred: March 20, 1976 4. Location of Occurrence: Social Service Department Richmond, California 5. Circumstances of Occurrence: .Claimant gave SANDRA HOLLAND, Social worker. employed by the County of Contra Costa, the sum of $3,000.00 to be deposited for his account. Said sum was appropriated by said SANDRA HOLLAND for her own purposes. 6. Description of loss, damage or injury: The sum of $3,000.00 7. Names (s) of County employee(s) causing injury, damage or loss, if known: SANGVI HOLLAND 8. The amount claimed at present, including estimated amount of any prospective loss: $3,000.00 9. Names and addresses of witnesses, doctors and/or hospitals: Unknown LC EN E. STRAUGHN Dated: May 13, 1976. 00419 @"r i � r In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 i i I In the Matter of 1' 76 Head Start Training and Technical Assistance Grant Award, Office of Economic Opportunity IT IS BY THE BOARD ORDERED THAT receipt of a Training and Technical Assistance Grant Award in the amount of $2,655 from the 1!.S. Department of Health, Education and Welfare for the 1976 County Head Start Program is hereby ACKNOWLEDGED. APPROVED BY THE BOARD on July 27, -L976, 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 grin. gent. : OEC Supervisors cc: Auditor-Controller affixed this 27th day of July 19 76 County Administrator J. R. OLSSON, Clerk Deputy Clerk Ronda Amdahl H 24 8n5 IOh1 00420 � e a DEPARTMENT OF HEALTH,EDUCATION,AND WELFARE Office of Human Development NOTI'E OF GRANT AWARDED 1. GRANTING OFFICE 2.CATALOG NO 3.GRANT NO. 4.AMEND.NO. Office of C11ii ld Develomeant H-0375 t`'�' ''i:" '13 5.TYPE OF GRANT AWARDED 6.BUDGET PERIOD: r•�' FROM 1/1/76 THROUGH 12/31/76 Under Authority of P.L 93-644 Title V CS-,-k and subject to Pertinent DHEW&OHD Regulations and Policies Applicable to: 7.TOTAL PROJECT PERIOD: InCleii nT to ❑RESEARCH GRANT ❑DEMONSTRATION GRANT FROM THROUGH 8.TYPE OF GRANT COMPETING TRAINING GRANT ❑SERVICE GRANT ❑NEW ❑EXTENSION I ❑CONTINUATION ®SUPPLEMENT ❑OTHER ❑REVISION FOR( )See Reverse for explanation (Specify) 9. PROJECT/PROGRAM TITLE fIead Start "raining and It-drIniczl 'Lssistance Child=: 353 10. GRANTEE ORGANIZATION 11. PRINCIPAL INVESTIGATOR OR PROGRAM DIRECTOR Contra Costa Count1r Board of Suaervisors 1214 i-;ard Street -.!.r. ':yron _- dr., dead Start Coor. !Martinez, California 94553 13.CONGR.DISTRICT 14.COUNTY 7, 8 Contra Costa 15.AWARD COMPUTATION 12.APPROVED BUDGET A.TOTAL FEDERAL APPROVED BUDGET . . . . . .S 462,649 I PERSONNEL . . . . . . . . . . . . . . . . . . . . . . . S 35,991 B.UNOBLIGATED BALANCE FROM FRINGE BENEFITS . . . . . . . . . . . . . . . . . . 7,200 PRIOR BUDGET PER!OD(s) . . . . . . . . . . . . . .i -0- TRAVEL.. . . . . . . . . . . . . . . . . . . . . . . . . 300 C.TOTAL AMOUNT AWARDED THIS I EQUIPMENT . . . . . . . —0— BUDGET PERIOD . . . . . . . . . . . . . .. . . . . .5 462,649 SUPPLIES . . . . . . . . . . . . . . . . . . . . . . . 1.,120 CONTRACTUAL . . . . . . . . . . . . . . . . . . . . 408,894 ' t' OTHER 9,144 16. j . . . . . . . . . . . . . . . . . . . . . . . - . . . . . . . . AMOUNT AWARDED-THIS ACTION S 2,655 TRAINEE STIPENDS (No. ) . . . . . . . . . . 17. DEPENDENCY ALLOWANCE . . . . . . . . . . . .. TOTAL GRANTEE PARTICIPATION . . . . . 0 . . . 182,103 TRAINEE TUITION & FEES . . . . . . . . . . . . DIRECT COSTS . . . . . . . . . . . . . . . . . . . . S�b2,649 18.SUPPORT RECOMMENDED FOR REMAINDER OF PROJECT PERIOD INDIRECT COSTS. . . . . . . . . . . . . . . . . . . . CALCULATED AT-% OF $ PERIOD TOTAL FEDEPAL COSTS j TOTAL FEDERAL APPROVED BUDGET g } 19.REMARKS this actio: is al-airing and Tecrrical ?lssistar_cee grant for !'` :'K:: PY -76, PEE 12/31/76. i 20. CAN NO. 21. APPROP.NO. 22.APPLICANT EIN 6-1094120 $2,655 T&TA 7560136 1 94 600 2509-,a 23. OBJECT CLASS 24.PAYEE EIN 41.91 � :,e as 22 25. Sig ature-OHD G RANTS O/ER DATE / 27.SIGN - RE AND TI Te %R GR M O ICTAL L:o�,Y�n :�.Cic;O CCC �( /�1_; �6. i �1� -CERTIFYING OFFICER DATE DATE �Ffill-102 y 1 -GRANTEE INSTITUTION 00421 rt 1. Star.Ci.o.in�9.r» AP'LtCATiQN Fuu^R PcJcRAL ASS1STr,NCE [LOG NO . 3721 (NIONCONSTP,UCTICN PROGRAMS) 76030223 ol: 2. rlppi:coN's Appl:c ow:%a_ PART I 110375:: /H3 A:p--y I t_ Ays:cr•t:•-- Contra Costa County Board of Dap_rtmQnt of Health, Education, Supervisors and Welfare P O.ponf,oti.n.l Una D.poan..nt Di+i.:on • Office of Human De,.--lo=- ent Ad.ninlatrotl—011:c. St...t Addr.sa-P.O.So. 50 Fulton Street Martinez Contra Costa Str..)wad..,,_P.O.8.. city Courdr • San Francisco, Ca_ 94102 Ca. 94553 Citr stop. z:p C.J. 51st. Iii 94-6000-509T.•? Z;;.c.j.. of th.Proj.ct Head Start Full Year — Part Day i 6. F.J.-.1 Cct�:>,tio. 7. F.1r.1 FJnii.V R.f.rsi.a 13.6000 s 2,655.00 [T&TA SUPL] Sr, }` C...17. City CrSs.(Sa-ea+l 9. i Y�.of A�:cs+i.w a R.or.at p - j Supp2...sn►� Ori�.r Citon,�.a($p+e/i7� .. IC_Iyp.af A*.:....c. }• C. Lwn� �Otl...(Sn.car) t I1.?OPJiV41V.J�•Ctr BaflplR7 i101.1fl1?roil► I).L..21:.of Pr>i.ct ` 600 Indefinite IZ Conp.as:.r.S D:.1-'r_r 14. 7 January 1, 1976 h. 15.Doti of Appf:eat:.w -'" - - - • 16.Tis.o»iico--.P o.R:ii..that to ih.1-91,of his Lno.I.dy.and 6.1i.f the a~In rhia oppl:..t:ow or.I--and cor—ctr oral)h..t s.hh tis.att�e\-1 ossvone.a ii h.r.erh.a th.q—t. Typal nen James P. Kennv Chairman •aeAM)f wUmbix Si�%s.tvs of A�pSai:.d R.p..s.wrr,ti'. 6o:J �t rl, y _ s Fxecuti ve Director: Judi Ann Miller _ I_-- (� 09422 i ' . OMB NO. •O/tDl.. 1. Store eie.rimgheuw Identifier APPLICATION FOR FEDERAL ASSISTANCE 76030223 [NOTE: 3721 (NONCONSTRUCTION PROGRAMS) 2, Applicant's Application No. PART I H0375K /H3 3. Federal Gonto,Agency A. Applic.••N.— ' Department of Health, Education, Contra Costa County Board of and Z';elfare Supervisors Organizotional Unit Departmenr Di.ision Office of Human Development Admints►retl.e Office Street Address—P.O.See 'e 50 Fulton Street Martinez Contra Costa Street Address—P.O.Seo City ceuntr San Francisco, Ca. 94102 Ca. 94553 City State zip code St.,.EIN #94-6000-509W zip cede S. O..crip►i..l.an..of the Project Head Start Full Year - Part Day 6. Federal Cctaog No. 7. Federal Funding Re"s►ed - 13.6000 $ 2,655.00 [T&TA SUPLI IL. Grantee Ty;- ---o. X County. City, Other(S if ) 9. Type of A»�r+Reowst t ' ►..�Gant, continuot ion. `' Supplimm'•nt. Other changes(Specify) Ta Type of Ae.i..are. DHE ) h �.—.� Loon, —Other(Specify) Lrlf "I 11.Poplrlerlen:- :iy Sen.fiting flan the Project 13.Length at Project ., _... 600 Indefinite ii�AY R�CrO 12.Conressiar..i District 14.S.girning Dot. • 7 January 1, 197 SAN FRA1.CtSCO, CA b. IS.Dat.of Application _ - 8 Mareb 1-A- 1C)76 16.The applicant ce.tliies that to the best of his kneel.dge and belief the data in this application me trw uni correct,ani that he will comply - - ..hh the etteehed os.wanee■if he rec.6.2 the grant. Typed nave. Title - i� T•I.�ltett.Iiurwbet James P. Kennv Chairman AREA CODE aatss[a UIT- CID" v.of Authoriz.-R.preeen rive/ e r F•or F.d.rol U..Only PC Chairaerson- r � 1 F;r 608 1 t- 00423 J PART 11 owa rno.aa.ao res PROJECT APPROVAL INFORMATION Item 1. Does this assistance request require State, local, Name of Governing Body regional, or other priority rating? Priority Rating Yes_ X No Item 2. Does this assistance request require State, or local Name of Agency or advisory, educational or health clearances? Board Yes X No (Attach Documentation) Item 3. Does thii assistance request require clearinghouse (Attach Comments) review in accordance with OMS Circular A-95? X Yes tJa Item.4. Does this assistance request require State, local, Nome of Approving Agency regional or other picxminq approval? Date —Yes o Item S. Is the proposed praieC covered by an approved compre- Check one: State O pensive plan? Local O Regional 13 Yes X No Location of Plan Item 6. Will the assistance requested serve a Federal Nome of Federal installation installation? Yes X No Federal Population benefiting from Project Item 7. • Will the assistance requested be on Federal land or Nome of Federal Installation installation? Location of Federal Land Yes X No Percent of Project Item E. Will the assistance requested have an impact or effect See instructions for additional information to be on the environment? provided. I Yes X No !! Item 9. Numbe-of: Will the assistance requested cause the displacement Individuals f of individuals, families, businesses, or forms? Families Businesses Yes-No No Forms `. Item 10. Is there other related assistance on this project previous, See instructions for additional information to be pending, or anticipated? provided. Yes X No 00424 • Contra Costa County Board of Supervisors Program Year -K- i o , o e a _ Ln o _ o c tn O • N Ln tf 04 © r. I I � o I z o a • Ln t Z } u u1 N 2 us t N OC ! Q :2 p i -c N M u C G G LU N i 2 1 Z U � us oLL. V W o I W _ a a U' m o O j � 1 s 1 I tD o I t i I . 03 Z c z t, n N ( I w! U U C w e o o m j Q N � a LL O O O C O O O O w w N OU, Ln Lr. ^• 4n •11 00 eN e N N ri H. o z o o O LL • I. U H V — N Q` V V 00 E U L �' o — UOd g` = C H U Lx] o G P4 O a dc o 0 0 _ O. f— O Q.. � t— u.t .n' J U O _ t--. I 4 I 00425. r IF IW 4 i 1 5 i i 1i 1 � i• CL 5 1 u ✓+ s � t 4 l� f t' � y 1 L .•i 4' s .,► a Y 1 = cf t � r m Q Q 13- p e of ,,. 4 Z Q_ r CD CL = 4 Z Y O � w U1 4 ✓+ Z of W ul d 4 r com s f til p t- Ul O � r O • la Q � s a�f� Q O e rs c'3 V e � 40 e • , t1 e y s 0 c e 4 � u Y N i •O � i • �n oo � PART V }} ASSURANCES f The Applicant hereby assures and certifies that he will comply with the regulations, policies,guidelines,and requirements r 1 including OMB Circulars Nos A-87, A•95, and A-102, as they relate to the application,acceptance and use of Federal funds } or this Federally assisted project.Also the Applicant assures and certifies with respect to the grant that: 1. It possesses legal authority to apply for the grant;that a 4. It will comply with requirements of the provisions j resolution, motion or similar action has been duly of the Uniform Relocation Assistance and Real Property f adopted or passed as an official act of the applicant's Acquisitions Act of 1970 (P.L. 91-646) which provides I governing body,authorizing the filing of the application, for fair and equitable treatment of persons displaced as a { including all understandings and assurances contained result of Federal and federally assisted programs: therein, and directing and authorizing the person identi- 5. It will comply with the provisions of the Hatch Act fied as the official representative of the applicant to act which limit the political activity of employees E in connection with the application and to provide such 6. It will comply with the minimum wage and maximum j additional information as may be required_ hours provisions of the Federal Fair Labor Standards j1 ?. It will comply with Title VI of the Civil Rights Act of Act, as they apply to hospital and educational institu- I i 1964 (P.L. 88.352) and in accordance with Title VI of tion employees of State and local governments. that Act, no person in the United States shall, on the 2- It will establish safeguards to prohibit employees from ground of race, color, or national origin, be excluded using their positions for a purpose that is or gives the from participation in. be denied the benefits of,or be appearance of being motivated by a desire for private otherwise subjected to discrimination under any pro gain for themselves or others, particularly those with gram or activity for which the applicant receives Federal whom they have family,business,or other ties_ #_ Gen- financial assistance and will immediately take any mea- 8- (t will give the grantor agency or the'Comptroller Gen- 4 wren ial ass -arid will this ml through any authorized representative the access to necessary .`_.• agreement and the right to examine all records,books, papers,or 3. It will comply with i itle VI of the Civil Rights Act of documents related to the grant. 1964 (42 USC 29{lis_'!prohibiting employment discrimi- S. It will comply with all requirements imposed by the nation where (11 ---e primary purpose of a grant is to Federal grantor agency concerning special requirements provide employn�-=or (2) discriminatory employment of law, program requirements, and other administrative _ practices will resit unequal treatment of persons who requirements approved in accordance with Office of are or should be b"e -Elting from the grant-aided activity. Management and Budget Circular No.A-102. ( - I • r i i t t ss� F 1 00427 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Amendments for CETA Title I Manpower Program Contracts The Board having considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Payment Limits, and to make certain programmatic changes in the Contract Service Plans for operation of the respective manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Amendment Agree- ments, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal form by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR THE EXTENDED TERM 7/1/76 - 8/31/76 Payment Limit Portia Shapiro 128-415-2 $ 3,600 FOR THE EXTENDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit County Superintendent of Schools #28-402-6 $ 134,184 City of Pittsburg #28-404-4 $ 100,366 Neighborhood House of North Richmond, Inc. #28-406-3 $ 7,251 United Council of Spanish Speaking Organizations, X628-407-3 $ 38,263 Inc. Concerted Services Project, Inc. #28-408-2 $ 13,827 Southside Community Center, Inc. #28-409-3 $ 54,479 Contra Costa Legal Services Foundation #28-411-3 $ 9,000 Pittsburg Unified School District 428-412-3 $ 16,782 Apollon Research, Inc. #28-417-1 $ 8,000 PASSED BY THE BOARD on July 27, 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 & Grants Unit Supervisors cc: County Administrator affixed this 27th day of July . 19 76 County Auditor-ControllerJ. R. OLSSON, Clerk County Manpower Project Directo Contractors BY t _. Deputy Clerk Maxine M. Neu' eld RJP:dg ����� H 24 8/75 10M ipi . C,t Y..^i AC T (Con.-a Co_:ta County fium-an Pe sources Agency) Plumber 28 — 4U v — 1. of Contract to be Amended. _..._._r 28-409-2 Human Resources Agency Manpower Project 1-,3ect: Administration and staff services to provide 3 manpower programs for CETA-eligible participants residing in Western Contra Costa County (excluding the City of Richmond) : (a) Assessment/Orientation, (b) Job Finding Workshop, and (c) Job Development/Placement and OJT Effective Date of Contract: July 1, 1975 2. Par-Lies. The County of Contra Costa California (County), for its Department named al)Dve, and the following named Contractor mutually agree and promise as follows: Cc tractor: SOUTHSIDE COZIMNITY CENTER, INC. Ca-.:�acitj: Nonprofit California corporation AC'd-�ess: 745 South 14th Street, Richmond, California 94804 3. Amend-ent Date. The effective date of this Contract Amendment Agreement is July 1, 1976 4. Amen— =lent SDeci_Tications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. L_,= I =*_hority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. 6. Sio attires. These signatures attest the parties' agreement hereto. COU-NtY OF Cid'+T D COSTA, CALIFORNIA: CONTRACTOR By By /Inc. }2L[-�.,n�v u Director, Human Resources AgencyF , (Designate officia capacity in business Attest: Olsson, County Clerk and affix corporation sea'.) State of California ) By County of Contra Costa j Deputy ACKHOWLEDC'MEPiT (CC 1190.1) The person signing above for Contractor Recor,;:ie_ _' by Human Resources Agency known to me In those 1ndiv:cdua and business capacities, personally appeared before me today and acknowledged that he/ By 1-'Yl they signed it and that the corporation De ' ,ne or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form f.p.r„-. _c:. County Counsel nati�d:_ 69�,� By Rosemary MatoSslan IM L ELIZABETH Deputy County Clerk DEPUTY COUNTY CLERK �o Contra Costa County, California Microfilmed With bOQrd order, r. I r� i �V-1E`IDHENT SPECIFICATIONS - 1109 - 3 r 1 .� Number Whereas the U. S_ Department of Labor has extended FI' 1975-76 to include the three month period from July 1, 1976, through September 30, 1976, Contractor and County agree to amend this CET_\ Title I Contract accordingly_ In consideration of Contractor's agreement to provide manpower services for an additional three (3) months under this Contract, County agrees to increase the total amount payable to Contractor under the Contract Payment Limit. County and Contractor agree therefore to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect: 1. _Extension of Te L. Paragraph 3. (Term) of this Contract is hereby amended by extending the termination date specified therein from June 30, 1976 to September 30, 1976 2. Three-Montn Payment Limit. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total amount payable to Contractor hereunder by the three-month payment limit of $ 54,479 this additional amount being the maximum amount payable to Contractor for the three month period from July 1, 1976, through September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions, as amended, below_ 3. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976- If said cost report shows that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total monthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the fiscal year payment limit of $ 187,000 If said cost report shows that the payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before November 30, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amoq_nts) above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 54,479 If said cost report Dhows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: Contractor County Dept. -1- 00430 _- a A`ENDMENT SPECIFICATIONS Number 2 8 X 4 0 90 - 3 4. Change in Assessment/Orientation Program. a. Service. Subparagraph a. of Paragraph A.1. (Service) , page 1, of the Service Plan is hereby terminated, effective June 30, 1976, and replaced by new, substitute provisions, effective July 1, 1976, to read as follows: "a. A West County CETA Unit providing two integrated service programs as follows: 11(1) A Pre-Assessment/Orientation and Intake Program for CETA program applicants residing- in Western Contra Costa County (excluding the City of Richmond) . under this service program, Contractor shall: (a) Provide basic information and orientation regarding the County's CETA manpower program for all persons applying for manpower services and vocational training. (b) Determine the CETA eligibility of all such applicants. (c) Determine each eligible applicant's work history, basic skills, vocational interests, and general appropriateness for County's CETA manpower program. (d) Refer applicants who are found to be both eligible and generally appropriate (hereinafter referred to as potential CETA enrollees) for County's CETA manpower program to County's established CETA Assessment/Orientation Units for a full vocational assessment. (e) Refer CETA-eligible applicants who are found to be inappropriate for County's CETA manpower program to other helping agencies, as needed. (f) Conduct a follow-up (as defined below) on each eligible CETA applicant. (g) Complete intake on all potential CETA enrollees referred from said Assessment/Orientation Unit (see Subparagraph 1.a. (2) (d) below) and formally enroll them in the County's CETA manpower program. "(2) An Assessment/Orientation Program for potential CETA enrollees residing ir. Western Contra Costa County (excluding the City of Richmond). Under this service program, Contractor shall: (a) Make a full vocational assessment of each potential CETA enrollee referred from the Pre-Assessment/Orientation and Intake Unit (see Subparagraph I.a. (1) (d) above) . (b) Prepare an Employment Development Plan (EDP) for each potential CETA enrollee. (c) Provide individualized orientation for potential CETA enrollees, detailing the opportunities, limitations, available services and training, and requirements of County's CETA manpower program. (d) Refer all potential CETA enrollees who are found to be specifically appropriate for County's CETA manpower program based upon the completion of an EDP to the Pre-Assessment/ Orientation and Intake Unit for formal enrollment in the County's CETA manpower program; and refer persons found to be inappropriate to other helping agencies, as needed. Initials: ?i,IYI, Contractor County Dept. -2- 00431 y �1 Air-ND.!ENT SPECIFICATIONS ,Q' {� Number 2 8 — 4 0 9 — 3 (e) Refer official CETA enrollees to appropriate CETA services and training programs and other available training and employment opportunities, in accordance with each person's EDP. (f) Conduct a follow-up (as defined below) on each CETA enrollee throughout the person's participation in County's CETA manpower program." b. Program Administration. Subparagraph a. of Paragraph A.2. (Program Administration) , pages 2 and 3, of the Service Plan is hereby terminated, effective June 30, 1976, and replaced by new, substitute provisions, effective July 1, 1976, to read as follows, except that provisions (1) (e) through (1) , inclusive, of Subparagraph a. (Assessment/Orientation Program; , pages 2 and 3, of the Service Plan shall be redesignated (2) (e) through (1), inclusive, of the new Subparagraph a. (West County CETA Unit) and shall otherwise remain unchanged and in full force and effect: "a. gest Countv CETA Unit: Contractor shall: "(1) In its Pre-Assessment/Orientation and Intake Program (at 1901 Church Lane, San Pablo) employ staff (intake assessment and referral workers) who will: (a) Provide applicants with basic information and referral services regarding the County's CETA manpower program, services, vocational training, and employment opportunities available in Contra Costa County. (b) Determine the CETA eligibility of applicants pursuant to criteria prescribed by County and CETA regulations (29 CFR Subtitle A, Part 95.32) . (c) Conduct pre-assessment interviews to determine each eligible applicant's general appropriateness for County's CET, manpower program, including the assessment of vocational skills and interests, administration of reading and vocational interest tests, and determination of past work history. (d) Establish a CETA file and maintain copies of all eligibility and assessment material on each eligible applicant. (e) Refer appropriate applicants (i.e. , potential CETA enrollees) and forward their CETA file to the Assessment/Orientation Units for full vocational assessment; and refer otherwise eligible but inappropriate: applicants to other helping agencies, as needed. (f) Maintain an effective liaison and working relationship with County's established Assessment/Orientation Units (vocational counselors) and Manpower Project Office staff% (g) Provide follow-up services for each eligible CETA applicant as required by County. These follow-up services for potential CETA enrollees referred to Assessment/Orientation Units shall consist of direct contacts with each applicant or vocational counselor, as needed, until the applicant's full vocational assessment is completed; and for inappropriate applicants, follow-up shall consist of contact with each applicant or helping agency within 7 days of referral to the helping agency to confirm the applicant's arrival. (h) Complete such forms as are necessary for the intake process and formal enrollment of each appropriate CETA applicant in County's CETA manpower program in the form and manner required by County. Initials: ry7, Contractor County Dept. -3- 00432 kMENDMEOT SPECIFICATIONS Number 28 - 409 - 3 "(2) In its Assessment/Orientation Program (at 1901 Church Lane, San Pablo) employ staff (vocational counselors) who will: (a) Accept referrals of potential CETA enrollees from the Pre-Assessment/Orientation and Intake Units and provide individual and group counseling to assess the vocational experience, interests, aptitudes, skills, education, and needs for skill and academic up-grading of each potential CETA enrollee. (b) Plan and conduct group activities and field trips directed toward assessment of vocational goals, interests, aptitudes, skills, and educational backgrounds. (c) Prepare an Employment Development Plan for each potential CETA enrollee, based on the above vocational assessment; refer each person found to be specifically appropriate for County's CETA manpower program to the Pre-Assessment/Orientation and Intake Unit to be formally enrolled; and refer inappropriate persons to other helping agencies. (d) Provide individual or group orientation on the opportunities, limitations, available services and training, and requirements of County's CETA manpower program, so that each potential CETA enrollee will become aware of the available CETA services and benefits." 5. Additional Performance Standards. Paragraph A.3. (Performance Standards) , page 5, of the Service Plan is hereby terminated, effective June 30, 1976, and replaced by the new, substitute paragraph, effective July 1, 1976, to read as follows: "3. Performance Standards. To meet performance standards established for its Contract programs from July 1, 1976, through September 30, 1976, Contractor will: "a. West County CETA Unit. (1) Pre-Assessment/Orientation and Intake Program. (a) Use its best efforts to provide pre-assessment/orientation and intake services for all CETA program applicants and potential CETA enrollees referred through September 30, 1976. (2) Assessment/Orientation Program. (a) Use its best efforts to serve an average of 20 potential CETA enrollees each month. (b) Provide assessment/orientation services under this program on a continuously available basis, as necessary to accommodate the service needs of potential CETA enrollees referred from the Pre-Assessment/Orientation and Intake Units. "b. Job-Finding Workshop Program. (1) Use its best efforts to serve an average of 20 CETA enrollees each month. (2) Conduct at least 5 job-finding workshops under this program, with each workshop lasting no more than 2 weeks in duration. Initials: ` 97,M, Contractor County Dept. -4- 0433 k AMEM%ZENT SPECIFICATIONS Number 28 - -/109 - 3 "c. Job Development/Placement & OJT Program. (1) Use its best efforts to make at least 40 employer contacts each month. (2) Use its best efforts to develop at least 20 permanent, unsubsidized, full-time job opportunities for CETA enrollees each month. (3) Use its best efforts to place at least 20 CETA enrollees in permanent, unsubsidized, full-time jobs each month. (4) Use its best efforts to establish at least 5 new OJT contract positions for CETA enrollees. (5) Maintain any existing (i.e. , established prior to July 1, 1976) OJT contract positions. "d. Contractor's Performance Agreement. [Original provision remains unchanged and in full force and effect.]" 6. Program Budget. Paragraph 1. of Section C. (Budget of Estimated Program Expenditures), page 8, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "l. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Mo. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76 a. Administration $ 28,400 $ 8,199 b. Training (OJT only) 30,000 13,484 c. Services 120,130 30,626 d. Participant Wages 7,700 1,920 e. Participant Fringe Benefits 770 250 TOTAL (Payment Limits) $ 187,000 $ 54,479 " Initials: Contractor County Dept. -5- 00434 v In r118 $CC;d Of SuoerA50TS r Or -r Con'rCl r•i.o5;C CountStore Of CCllrornia July 27 , 19 76 In the Matter of Amendments for CETA Title I NNarpower Program Contracts The Board having considered the recommendation of the Contra Costa County 114arpotier Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Payment Limits, and to make certaiA progra:_matic changes in the Contract Service Plans for operation of the respective manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY Tim— BOARD ORDERED that the Director, Human Resources Agency, is AU'TIIORIZED to execute, on behalf of the Board, the Contract Amendment Agree- ments, to be-effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal form by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the-release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR Ti[E EXTEYDED TEPH 7/1/76 - 8/31/76 Payment Limit Portia Shapiro 028-415-2 $ 3,600 FOR T11E EXTENDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit County Superintendent of Schools #28-402-6 $ 134,184 City of Pittsburg #28-404-4 $ 100,366 Neighborhood House of North Richmond, Inc. 028-406-3 $ 7,251 United Council o:= Spanish Speaking Organizations, f"28-407-3 $ 38,263 Inc_ Concerted Services Project, Inc- L28-403-2 $ 13,827 --1 Southside Community Center, Inc- x`28-409-3 $ 54,479 Contra Costa Legal Services Foundation :28-411-3 $ 9,000 Pittsburg Unified School District 128-412-3 $ 16,782 • x` . Apollon Research, Inc- C28-417-1 $ 8,000 PASSED BY THE BOARD on July 27, 1976. I heraby certify thea the foregoing is a true and correct copy of on order erte:;�d on tha minutes of said Board of Supervisors on the date oforescid. 1r;lit:zess my hand and the Seal of the Board of Orig: Human resources Agency T Supervisors U Attn: Contracts & Grants nit cc: County Administrator ofrixed this 27111 day of Jul- 19 76 County Auditor-Controller 0 ! OLSSOU, Clerk County ifanpowcr Project Dire't B Contractors BY % __ Deputy Clerk • I-i��_ine ?•-i_ ileu�elG RJP:dg - 00435 k'� i CO::T;!ACT :5:._..iL' ?c.::T 1 - (C0I1 t:'i1 CO3 td COULI ty HL11:1,111 ReSO'lrce s Agency) 28 - 406 - 3 Number 1. - cation of Contract to he Amended. 28-406-2 artmeat: Human Resources Agency Manpower Project :!jest: Administration and staff services to provide a Clerical Classroom Training-Support Program for CETA-eligible participants residing in the Western area of Contra Costa County (excluding the City of Richmond) Effective Date of Contract: July 1, 1975 2. ?a^L__s. The County of Contra Costa California (County), for its Department named ;, ire, and the following named Contractor mutually agree and promise as follows: Con r—=ctor: NEIGHBORHOOD HOUSE OF NORTH RICIRIOND, INC. C='aci-y: Nonprofit California corporation deress: 321 Alamo Avenue, Richmond, California 94801 3. e::a-ent Date. The effective date of this Contract Amendment Agreement is July 1. 1976 4. Soecifications. The Contract identified above is hereby amended as set forth __, t_^_e "Amendment Specifications" attached hereto which are incorporated he-0ein byre=e- -e----e. S. Leal =1=Ehorit_y_ This Contract Amendment Agreement is entered into under and subjec7 =o -he =ollowing legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 184.5); California Government Code Sections 26227 and 53703. 6. Sign=t es. These signatures attest the parties' agreement hereto. COUi`+'T OF CO':T A COSTA, CALIFORrIIA CONTRA ' OR By By G Snpi�ars �. Director, Human Resources Agency _ ,L11 4 (Designa of ficial capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) Deputy ACK-N0�4LEDG'4ENT (CC 1190.1) The person signing above for Contractor 1-an iesources ene r known tc 1.-ie in those individual and business capacities, personally appeared before me today and acknowledged that he/ By 14they signed it and that the corporation esionee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Fort County Counsel Dated: By Rosemary Matossion Deputypg,(�4- �CO'(J ?D'1 Oil^ '�'I �'^'kMicrofilmed with board order P0710-- J. PROC `R DEFUTY COUNTY CLERK i 0U436 Contra Costa County, Colifornia � r m. AME`:D.`t NT SPECIE I.CATEONS 28 - 406 - 0 J Wh-.�_oas tna U. S. Department of Labor teas e::tecided FY 1175-76 to include the three monta po.riod from July 1, 1976, through September 30, 1976, Contractor and County 3ree to amend this CrTA Title I Contract accordiceoly. i,a consideration of Contractor's agreement to provide manpower services for an additional three (3) rontia c.^.der this Contract, County agrees to increase the total amount payable to Contractor under the Contract Payment Limit. County and Contractor agree there_oro to amend the Contract identified herein, as specified below, while all ot:^.er Darts of said Contract remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby are.'ed by extending the termination date specified therein from Jure 30, 1976 to SeD:e-fiber 30, 1976 2. Three-Month Payment Limit. Paragraph 4. (Payment Limit) of this Contract is her. b:- amended by increasing the total amount payable to Contractor hereunder by the three-month payment limit of $ 7,251 this additional amount being the =:imu3 amount payable to Contractor for the three month period from July 1, 1976, through September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions, as amended, below. 3. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement) , pacge 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this . Contract during the fiscal year period ending June 30, 1976. If said cost report shoes that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total ieonthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the fiscal year payment limit of $ 29,000 If said cost report shows that the payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before November 30, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs -hat have actu«lly been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 7,251 If said cost report _,hows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: 1A Cont actor County Dept. -1- 00437 AMENDMENT SPECIFICATIONS Number 28 - 406 - 3 4. Training Sessions. Subparagraph c. of Paragraph A.2. (Program Administration) , page 2, of the Service Plan is hereby terminated, effective June 30, 1976. 5. Performance Standards. Paragraph A.3. (Performance Standards) , page 3, of the Service Plan is hereby amended by changing the Contract term specified therein From 12 months to 15 months; and Subparagraph a. is hereby deleted and replaced by the new substitute provision to read as follows: "a. Use its best efforts to obtain full training for skills-deficient CETA-eligible participants and to assist them to qualify for and/or place them in permanent, unsubsidized, entry-level, full-time clerical jobs, as follows: (1) 23 participants during the fiscal year period from July 1, 1975, through June 30, 1976; and (2) 6 participants during the 3 month period from July 1, 1976, through September 30, 1976." 6. Program Budget. Paragraph 1. of Section C. (Budget of Estimated Program Expenditures) , page 5, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Mo. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76- a. Administration $ 5,800 $ 1,428 b. Training 9,920 2,200 c. Services 13,280 3,623 d. Participant Wages -0- -0- e. Participant Fringe Benefits -0- -0- TOTAL (Payment Limits) 29,000 $ 7,251 " Initials: Con actor County Dept. - 2 - 00438 in :1 Board o; Suoeriisors r o; Contra Costa Coun'ry, 51-o or California July 27 , 19 76 In the Matter of Amend=eats for CETA Title I Manpo:.:er Program Contracts The Board having considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract PayL__^t Limits, and to make certaiq progra=atic changes in the Contract Service . Plans for operation of the respective manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY TRE BOARD ORDERED that the Director, Human Resources Agency, is AUT O?IZED to e_%ecute, on behalf of the Board, the Contract Amendment Agree- ments, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreezicnts as to legal form by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR ir.E EXTENDED TEMM 7/1/76 - 8/31/76 Payment Limit Portia Shapiro #28-415-2 $ 3,600 FOR 1HE E TENDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit County Sun,-rin tend en of Schools P28-402-6 $ 13T ?04 Cit} of Pittsburg 028-404-4 $ 100,366 Neighbor;,00d House of north Richmond, Inc. #28-406-3 $ 7,251 United Council of Spanish Speaking Organizations, :28-407-3 $ 38,263 Inc. Concerted Services Project, Inc. 028-408-2 $ 13,827 Southside Co::munity Center, Inc_ x`28-409-3 $ 54,479 Contra Costa Legal Services Foundation x`28-411-3 $ 9,000 Pittsburg Unified School District V28-412-3 $ 16,782 Apollon Research, Inc_ C28-417-1 $ 8,000 PASSED BY THE BOARD on July 27, 1976 star by certify that the foregoing is a trua and correct copy of an order entered on tha minutes of said Board of Supervisors on the date afor,!�scid. W.anVss my hand and the Seal of the Board of Orig: 4umaan Resources Agency Attn: Contracts & Grants Unit Supervisor cc: County Administrator offixed this 27t;7 day of Jt. I 19 76 County Auditor-Controller � l S_ R. OLSSO,N, Clerk County itanpower Project Directo- Contractors By _ i,.„ /.%�,Al Deputy Clerk I ia:_ine M- Neufeld R00439 .TP:dg -- . _ .- - _ .y Ci%.:i':'.t:Ci iti•LidLii,`..•ii:' ..�.._.-..�fiT (Contra Costa County Hunan Fcrour ces Agenc )` 1lumber 2 8 - 407 1. Iden.-i:1cation o= Contract to be Amended. 28-407-1 DE.—P Human Resources Agency Manpower Project Administration & staff services to provide 7 manpower programs for CETA-eligible participants residing primarily in certain areas of Eastern Contra Costa County Effective date of Contract: July 1, 1975 Effective date of Contract Amendment Agreement #28-407-2: February 3, 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: Co tra^_nor: UNITED COUNCIL OF SPANISH SPEAKING ORGANIZATIONS, INC. C?racit : Independent Agency, a- nonprofit California corporation Address: 516 Main Street, Martinez, California 94553 3. Amend-ant Date. The effective date of this Contract Amendment Agreement is July 1, 1976 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "A::lendm.ent Specifications" attached hereto which are incorporated 'herein by reference_ _ 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to t_^..e following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567,- - 88 Stat. 1345) ; California Government Code Sections 26227 and 53703. 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF Co' TFT' COSTA, CALIFORNIA COP:TRACTOR By By Director, Human Resources Agency �c ,.�� Civ[/✓P /recce:! !DesignaVb official capacity in business Attest: J. R. Olsson, Count; Clerk and affix: corporation seal) � State of California ) By County of Contra Costa ) Deputy ACKNOWLED-G)NEi T (CC 1190.1) The person signing abode for Contractor Recommender. ._.z^an Resources Agency kno:rn 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 esignee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Appre.-a.': County Counsel Da,t r-d 97b By Rosemary Matossian /)c� Deputy /DeputMRTSt3: 0€MOR Microfilmed with board order DEPUTY COUNTY CLERK 00440 Contra Costa County, California i A':END: LENT SPECIFICATIONS Dumber 2 8 - 407 3 Whereas the U. S_ Department of Labor has e:-tended FY 1975-76 to :include the three month period from July 1, 1976, through September 30, 1976, Contractor and County agree to amend this CETA Title I Contract accordingly. In consideration of Contractor's agreement to provide manpower services for an additional three (3) months under this Contract, County agrees to increase the total account payable to Contractor under the Contract Payment Limit. County and Contractor agree therefore to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby amended by extending the termination date specified therein from June 30, 1976 to September 30, 1976 2. Three-'Month Payment Limit. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total mount payable to Contractor hereunder by the three-month payment limit of $ 38,263 this additional amount being the maximum amount payable to Contractor for the three month period from July 1, 1976, through September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions, as, amended, below. 3. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976. If said cost report shows that the.allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total monthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess account to Contractor, but not to exceed the fiscal year payment limit of $ 181,100 If said cost report shows that the paymants made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before November 30, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amoujit$; above, County will remit any such excess amount to Contractor, but not to exceed the three-month pa),rjent limit of $ 38,263 If said cost re?ort -zhows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above emceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: 4! 77 c7P fl Contractor County Dept. -1- 00441 ��;I k� AMENDMENT SPECIFICATIONS Number � (J `i1 3 4. Change in Intake Services and Assessment/Orientation Programs. a. Service. Subparagraphs a. and b. of Paragraph A.I. (Service) , page 1, of the Service Plan are hereby terminated, effective June 30, 1976, and replaced by new, substitute provisions, effective July 1, 1976, to read as follows: "a. A Pre-Assessment/Orientation and Intake Program for CETA program applicants residing in the Brentwood/Oakley area of Contra Costa County. Under this service program, Contractor shall: (1) Provide basic information and orientation regarding the County's CETA manpower program for all persons applying for manpower services and vocational training. (2) Determine the CETA eligibility of all such applicants. (3) Determine each eligible applicant's work history, basic skills, vocational interests, and general appropriateness for County's CETA manpower program. (4) Refer applicants who are found to be both eligible and generally appropriate (hereinafter referred to as potential CETA enrollees) for County's CETA manpower program to County's established CETA Assessment/Orientation Units for a full vocational assessment. (5) Refer CETA-eligible applicants who are found to be inappropriate for County's CETA manpower program to other helping agencies, as needed. (6) Conduct a follow-up (as defined below) on each eligible CETA applicant. (7) Complete intake on all potential CETA enrollees referred from said Assessment/Orientation Unit (see Subparagraph l.b. (4) below) and formally enroll them in the County's CETA manpower program. "b. An Assessment/Orientation Program for potential CETA enrollees residing in the Brentwood/Oakley area of Contra Costa County. Under this service program, Contractor shall: (1) Make a full vocational assessment of each potential CETA enrollee referred from the Pre-Assessment/Orientation and Intake Unit (see Subparagraph l.a. (4) above). (2) Prepare an Employment Development Plan (EDP) for each potential CETA enrollee. (3) Provide individualized orientation for potential CETA enrollees, detailing the opportunities, limitations, available services and training, and requirements of County's CETA manpower program. (4) Refer all potential CETA enrollees who are found to be specifically appropriate for County's CETA manpower program based upon the completion of an EDP to the Pre-Assessment/Orientation and Intake Unit for formal enrollment in the County's CETA manpower program; and refer persons found to be inappropriate to other helping agencies, as needed. (5) Refer official CETA enrollees to appropriate CETA services and training programs and other available training and employment opportunities, in accordance with each person's EDP. (6) Conduct a follow-up (as defined below) on each CETA enrollee throughout the person's participation in County's CETA manpower program." Initials: 07 Contractor Councy Dept. -2- 00442 l AMENDMENT SPECIFICATIONS Number 2 4 b. Program Administration. Subparagraphs a. and b. of Paragraph A.2. (^rogram Administration) , page 3, of the Service Plan are hereby terminated, effective June 30, 1976, and replaced by new, substitute provisions, effective July 1, 1976, to read as follows, except that provisions (1) (e) through (1) (1) , inclusive, and (2) of Subparagraph b. (Assessment/Orientation Program) , page 4, of the Service Plan shall remain unchanged and in full force and effect: "a. Pre-Assessment/Orientation and Intake Program. Under this program, Contractor shall: (1) Employ staff (intake assessment and referral workers) who shall: (a) Provide applicants with basic information and referral services regarding the County's CETA manpower program, services, vocational training, and employment opportunities available in Contra Costa County. (b) Determine the CETA eligibility of applicants pursuant to criteria prescribed by County and CETA regulations (29 CFR Subtitle A, Part 95.32) . (c) Conduct pre-assessment interviews to determine each eligible applicant's general appropriateness for County's CETA manpower program, including the assessment of vocational skills and interests, administration of reading and vocational interest tests, and determination of past work history. (d) Establish a CETA file and maintain copies of all eligibility and assessment material. on each eligible applicant. (e) Refer appropriate applicants (i.e. , potential CETA enrollees) and forward their CETA file to the Assessment/Orientation Units for full vocational assessment; and refer otherwise eligible but inappropriate applicants to other helping agencies, as needed. (f) Maintain an effective liaison and working relationship with County's established Assessment/Orientation Units (vocational counselors) and Manpower Project Office staff. (g) Provide follow-up services for each eligible CETA applicant as required by County. These follow-up services for potential CETA enrollees referred to Assessment/Orientation Units shall consist of d_rect contacts with each applicant or vocational counselor, as needed, until the applicant's full vocational assessment is completed; and for inappropriate applicants, follow-up shall consist of contact with each applicant or helping agency within 7 days of referral to the helping agency to confirm the applicant's arrival. (h) Complete such forms as are necessary for the intake process and formal enrollment of each appropriate CETA applicant in County's CETA manpower program in the form and manner required by County (see Subparagraph l.a. (7) above). (2) Operate at the following location(s) and at such other locations as may be arranged with prior authorization from County: (a) 120 Oak Street, Brentwood. Initials: Contractor County Dept. -3- 00443 AMENDMENT SPECIFICATIONS - A' � _ t Number °� "b. Assessment/Orientation Program. Under this program, Contractor shall: (1) Employ staff (vocational counselors) who will: (a) Accept referrals of potential CETA enrollees from the Pre-Assessment/Orientation and Intake Units and provide individual and group counseling to assess the vocational experience, interests, aptitudes, skills, education, and needs for skill and academic up-grading of each potential CETA enrollee. (b) Plan and conduct group activities and field trips directed toward assessment of vocational goals, interests, aptitudes, skills, and educational backgrounds. (c) Prepare an Employment Development Plan for each potential CETA enrollee, based on the above vocational assessment; refer each person found to he specifically appropriate for County's CETA manpower program to the Pre-Assessment/ - Orientation and Intake Unit to be formally enrolled; and refer inappropriate persons to other helping agencies. (d) Provide individual or group orientation on the opportunities, limitations, available services and training, and require- ments of County's CETA manpower program, so that each potential CETA enrollee will become aware of the available CETA services and benefits." 5. Limitation on Job Development/Placement & OJT Program. Subparagraph d. of Paragraph A.l. (Service) , page 1, of the Service Plan is hereby amended by terminating the operation of said program for CETA-eligible participants residing in Central Contra Costa County, effective August 31, 1976, thereby continuing the operation of this program for CETA-eligible participants residing in the Brentwood/Oakley area of Contra Costa County through September 30, 1976. 6. Limitation on ESL Liaison Program. Subparagraph e. of Paragraph A.l. (Service) , page 2, of the Service Plan is hereby amended by terminating the operation of said program for CETA-eligible participants residing in the Brentwood/Oakley area of Contra Costa County, effective June 30, 1976, thereby continuing the operation of this program for CETA-eligible participants residing in the Pittsburg/Antioch area of Contra Costa County through September 30, 1976. 7. Termination of Interpreter Services Program. Subparagraph f. of Paragraph A.1. (Service) , page 2, and Subparagraph f. (Interpreter Services Program) of Paragraph A.Z. (Program Administration) , page 7, of the Service Plar. are hereby terminated, effective June 30, 1976, thereby terminating the operation of said program under this Contract. 8. Termination of Bi-Lingual Training Aide Program. Subparagraph g. of Paragraph A.I. (Service) , page 2, and Subparagraph g. (Bi-Lingual Training Aide Program) of Paragraph A.2. (Program Administration) , page 7, of the Service Plan are hereby terminated, effective June 30, 1976, thereby terminating the operation of said program under this Contract. 9. Additional Performance Standards. Paragraph A.3. (Performance Standards) , pages 8 and 9, of the Service Plan is hereby terminated effective June 30, 1976, and replaced by the new, substitute paragraph, effective July 1, 1976, to read as follows: "3. Performance Standards. To meet performance standards established for its Contract programs during the extended period of this Contract, beginning July 1, 1976, Contractor will: "a. Pre-Assessment/Orientation and Intake Program. (1) Use its best efforts to provide pre-assessment/orientation and intake services for all CETA program applicants and potential CETA enrollees referred through September 30, 1976. Initials: Contractor County Dept. 004,44 l AMENDMENT SPECIFICATIONS Number 8 - 407 _ 3 "b. Assessment/Orientation Program. (1) Use its best efforts to serve an average of 5 potential CETA enrollees each month. (2) Provide assessment/orientation services under this program on a continuously available basis, as necessary to accommodate the service needs of potential CETA enrollees referred from the Pre-assessment/Orientation and Intake Units. "c. Job Finding Service Program. (1) Use its best efforts to serve an average of 5 CETA enrollees each month. (2) Provide job-finding services under this program on a continuously available basis, as necessary to accommodate the service needs of CETA enrollees referred from the Assessment/Orientation Units. "d. Job Development/Placement & OJT Program. (1) Through August 31; 1976, for participants residing in Central Contra Costa County: (a) Use its best efforts to make at least 40 employer contacts each month. (b) Use its best efforts to develop at least 20 permanent, unsubsidized, full-time job opportunities each month. (c) Use its best efforts to place at least 20 CETA enrollees in permanent, unsubsidized, full-time jobs each month. (d) Maintain up to 7 CETA enrollees in existing (i.e., established prior to July 1, 1976) OJT contract positions under this Contract through August 31, 1976, only; Contractor shall terminate said contract positions, effective August 31, 1976, and shall not establish any new OJT contract positions for participants residing in Central Contra Costa County. (2) Through September 30, 1976, for participants residing in the Brentwood/Oakley area: (a) Use its best efforts to make at least 10 employer contacts each month. (b) Use its best efforts to develop at least 5 permanent, unsubsidized, full-time job opportunities each month. (c) Use its best efforts to place at least 5 CETA enrollees in permanent, unsubsidized, full-time jobs each month. (d) Use its best efforts to establish 3 new OJT contract positions. (e) Maintain any existing (i.e. , established prior to July 1, 1976) OJT contract positions. Initials: �, 1 - 41' � Contractor County Dept. -5- 0044"5' rry A fENDIMENT SPECIFICATIONS Number 40 0 4 0 7 3 "e. ESL Liaison Program. (1) Use its best efforts to monitor all ESL classroom programs providing services to CETA participants residing in the Pittsburg/Antioch area of Contra Costa County. (2) Use its best efforts to hold conferences at least once per month with the staff of said ESL classroom programs. "f. Interpreter Services Program. [Terminated, effective June 30, 19761 "g. Bi-Lingual Training Aide Program. [Terminated, effective June 30, 19761 "h. Contractor's Performance Agreement. [Original provision remains unchanged and in full force and effect]" 10. Program Budget. Paragraph 1. , as modified, of Section C. (Budget of Estimated Program Expenditures) , page 11, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Mo. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76 a. Administration $ 27,020 $ 3,912 b. Training (incl. OJT) 65,719 18,704 (OJT only) c. Services 70,224 15,647 d. Participant Wages 15,587 -0- e. Participant Fringe Benefits 2,550 -0- TOTAL (Payment Limits) $ 181,100 $ 38,263" Initials: 4 V Contractor County Dept. -6- 0044 i In i'ie Boar) OT S:�Oerlisors jE Oi Contra Costa Coun'ry, State of Calif'arnia July 27 ' 19 76 In the Matter of Amendments for CETA Title I r:anpa:.er Program Contracts The Board havin considered the recommendation of the Contra Costa County 11anpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA. Title I manpower program contracts to extend said contracts beyond July 1, 1976, to :increase the Contract Payment Limits, and to make certaiq programmatic changes in the Contract Service . Plans for operation of the respective manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY TH.. BO—RD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Amendment Agree- ments, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as trt legal form by the Office of the County Counsel and recommendation by the County 1-Unpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR THE EKTEN-DED TER_X 7/_l/76 - 8/31/76 Payment Limit Portia Shapiro t28-415-2 $ 3,600 FOR 1-TIE EXTENDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit Countv Superintendent of Schools 128-402-6 $ 134,184 City of Pittsburg 128-404-4 $ 100,366 Neighborhood House of North Richmond, Inc_ 128-406-3 $ 7,251 ...�Un_ited Council of Spanish Speaking Organizations, 128-407-3 $ 38,263 Inc_ Concerted Services Project, Inc_ 128-408-2 $ 13,827 Southside Community Center, Inc. x-`28-409-3 $ 54,479 Contra Costa Legal Services Foundation 1028-411-3 $ 9,000 Pittsburg Unified School District 128-412-3 $ 16,782 Apollon Research, Inc_ 128-417-1 $ 8,000 PASSED BY THE LOA.-0 on July 2.7, 1976. I hereby certify that tie foregoing is a trua and correct copy of an order enterad on the minutes of said Board of SupE-rvisors on the cte oforssai . Orig: '/Human R,�sources Agency1'litncss my hand and the Seal of the Board of Attn: Contracts & Grants Unit SuperAsors cc: County Administrator affixed this 27th day of J1 11V 19 76 County Auditor-Controller �' J_ R_ OLSSON, Clark County manpower Project Directo�fj/ � Contractors Br YL if"i �iiYJ�.� Deputy Clerk ` I:z•:ins 1•I_ Neuv�ld 0044'7 RJP:d:• r� y � (Contra Co-,--La County fiu;aan i:e_ourccs Agency) Number 2 8 i '` 1 7 1. Ic'v" ' - tape of Contract to he Amended. __. 28-417 _,t m ent: Human Resources Agency Manpower Project Administration and staff services to provide an Industrial Technology Classroom Training Program for CETA-eligible participants residing primarily in the Concord/1tartinez area of Contra Costa County Effective Date of Contract: August 1, 1975 2. Pantie_. The County of Contra Costa California (County), for its Department named ab,:e, and the following named Contractor mutually agree and premise as follows: Ccnz_act-or: APOLLON RESEARCH, INC. Ca:aci_y: Nonprofit California corporation A��ress: 1234 Laurel Lane, Lafayette, California 94549 3. Awend-ent Date. The effective date of this Contract Amendment Agree-ment is July 1, 1976 !F. Specifications. The Contract identified above is hereby amended as set forth in ne -zien?:menz' Specifications" attached hereto which are ircorpdrated' herein by reference. 5. Legal --hority. This Contract Amendment Agreement is entered into under and subject -_^_e :011osino legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. 6. Signat,,:res. These signatures attest the parties` agreement hereto. COUNTY OF COSTA, CALIFMNIA CONTRACTOR ... By B�r Director, Human Resources Agency (Designate official capacity in business Attest: J. R. Olsson, County Clerk; and affix corporation seal) State of California ) By County of Contra Costa ) Deputy ACKNOWLEDGMENT (CC 1190.1) The person signing above for Contractor Resources Agency kno in to me in those individual and business capacities, personally appeared before me today and ackno:rledoed that he/ By they signed it and that the corYoration esi nee or partnership named above executed the within instrument pursuant to its bylaws or a re3olution of its board of directors. Form App County Counsel Dsted: Rosemary Mato.s�.,ji By z9 I- Deputy u,... c.ler hAicrofilmed willh board order OERT 1. hOCTOR DEPUre COUP IN CLERK. 0 0448 Contra Costa County, California A r:. inti:i;L`?[E2lT S['ECEFI(:`TEONS 28 - 417 - 1 .,'here_s t[« U. S. Department of Labor Itas extended I'1 1973-76 to Includa Lite three :.oath purine? from July 1, 1976, through Septe:nber 30, 1976, Contractor and County agree to .mend this CET: Title I Contract accordingly. In consideration of Contractor's a;reement to provide manpower services for an additional three (3) months under this Contract, County agrees to increase the total amount payable to Contractor under the Cortra;:t Payment Lim Lt. County and Contractor agree therefcre to amend the Contract identified herein, as specified below, while all other u.:rts of said Contract retrain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby amerdeu by e::tending the termination date specified therein from June 30, 1976 to Se7teiber 30, 1976 2. Three-Month Payment Limit. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total amount payable to Contractor hereunder by the three-:ninth payment limit of $ 8,000 this additional amount being theTaxi.:au amount payable to Contractor for the three month period from July 1, 1976, throu�-h September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions, as amended, below. 3. Cost Report and Settlement_ Paragraph 6. (Cost Report and SettlemenL), page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total Eionthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the fiscal year pay-ment limit of $ 32,000 If said cost report shows that the payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before 'November 30, 1970, Contractor shall submit to County a cost report in the form required by Count;, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amount), above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 8,000 If said cost report shows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: ctor County Dept. -l- 00449 ,y T AMENDMENT SPECIFICATIONS 7 - 1 Number 4. Training Sessions. Subparagraph d. of Paragraph A.2. (Program Administration) , page 1, of the Service Plan is hereby terminated effective June 30, 1976. 5. Performance Standards. Subparagraph a. of Paragraph A.3. (Performance Standards) , page 2, of the Service Plan is hereby deleted and replaced by the new substitute provision to read as follows: "a. Use its best efforts to train unskilled CETA-eligible participants to become entry level technicians in manufacturing and research fields upon graduation from the training program and/or place said participants in permanent, unsubsidized, full-time jobs, as follows: (1) 30 participants during the fiscal year period from August 1, 1975, through June 30, 1976; and (2) 9 participants during the 3 month period from July 1, 1976, through September 30, 1976." 6. Cop-tract Budget. Paragraph 1. of Section C. (Budget of Estimated Program Expenditures) , page 4, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "l. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three No. Period Cost Category 8/1/75 - 6/30/76 7/1/76 - 9/30/76 a. Administration $ 6,000 $ 1,6.52 b._ Training 26,000 6,348 c. Services -0- -0- d. Participant Wages -0- -0- e. Participant Fringe Benefits -0- -0- TOTAL (Payment Limits) $ 32,000 $ 8,000 Init=_als: VIk / t actor County Dept. - 2 - 00450 APOLLONRESEARCH., INC. 1650 Challange Dr. 1234 Laurel Lane Concord,CA 94520 Lafayette,CA 94549 (415)682-3364 (415)937-5998 RESOLUTION NUMBER 60701 Resolved this 26th day of July, 1976 that Apollon Research, Inc. enter a contractual relationship with Contra Costa County through its Human Resources Agency to provide training under the Comprehensive Employment and Training Act through September 30, 1976. Be it further resolved that Jack Hohenstein, President, Has full powers of agency for the corporation in entering this contractual relationship and may sign singly for the corporation. I certify that the above is a true and accurate account of the resolution as entered in the minutes log of the corporation for July 26, 1976. N.A. Williams, Vice President and acting secretary-treasurer 00451 • r. 1 ' i In the Bocrd of Suoeriisors of Contra Cosa Couniy, State or California July 27 , 19 76 In the Matter of Amend=gents for CETA Title I %l anpo.-ar Program Contracts The Board :laving considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Pay^ent Limits, and to Wake certain; programmatic changes in the Contract Service Plans for operation of the respective Manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY THE- BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Amendment Agree- ments, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal forty by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR THE EXTENDED TERM 7/1/76 - 8/31/76 Payment Limit Portia Shapiro #28-415-2 $ 3,600 FOR iE?E EXTENDED TERM. 7/1/76 - 9/30/76 • 3 Month Payment Limit County S;:perintendent of Schools f28-402-6 $ 134,184 City of Pittsburg X28-404-4 $ 100,366 Neighborhood House of North Richmond, Inc. u28-406-3 $ 7,251 United Council of Spanish Speaking Organizations, f28-407-3 $ 38,263 Inc. Concerted Services Project, Inc_ C28-408-2 $ 13,827 Southside Community Center, Inc. x=28-409-3 $ 54,479 Contra Costa Legal Services Foundation x`28-411-3 $ 9,000 Pittsburg Unified School District u"•28-412-3 $ 16,782 pollon Fesearch, Inc. C23-417-1 $ 5,000 PASSED BY HE EOATO on Jelly 27, 1976. 1 hereby certify that the foregoing is a trua and correct copy of an order entsred on tha minutes of said Board of Supervisors on the date aforesaid. W.-tness my hand and the Seal of she Board of Orig: Hu=in :resources Agency Su arvisors Attu: Contracts & Grants Unit p cc: County Adainistrater affixed this 2_7t=7 day of Ju1v 19 76 County Auditor-Controller . J. R. OLSSON, Cler!< County �fanpocrer Project Directo j L ' Contractors 8Y Deputy Clerk i-iaxine M. Neufeld =' RJP:d - :OU52 ,K ten.•• _ 0.� i (Contra Costa COur!ty !41.Idn RUSOUrC%:i t:man:y) Id:!cher — ' 08 - 2 4 1. :i 1;1Cat.LOl1 of Contract to be Amenled. 1;amb=r: 28-408-1 D-apartment: Human Resources Agency Manpower Project Subject: Administration and staff services to provide 2 manpower programs for CETA-eligible participants residing in the Pittsburg area of Contra Costa County: (a) Intake and (b) Clerical Classroom Training Effective Date of Contract: July 1, 1975 2. Part;-es. The County of Contra Costa California (County), for its Department ram=C _*o:ra, and the following named Contractor mutually agree and promise as follows: Contractor: CONCERTED SERVICES PROJECT, INC. Capacity: Nonprofit California corporation Address: 27 Columbia Circle, Pittsburg, California 94565 3. Amend-gent Date. The effective date of this Contract Amendment Agreement is July 1, 1976 . 4. n--ment Specifications. The Contract identified above is hereby amended as set fort".- i- the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Leda? Authority. This Contract Amendment Agreement is entered into under and s::bjec- to the following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. 6. Signatures. These signatures attest the parties' agreement hereto. COUNT-71-7 0- CONTRA COSTA, CALIFORNIA CONTRACTOR ByZ&;*� By - -CLa�_=ate; � l Director, Human Resources Agency l�iLelll �� (Designate official capacity in busingss Attes_: J. R. Olsson, County Clerk and affix corporation seal) : State of California ) By County of Contra Costa ) Deputy ACK„i01LEDGNENT (CC 1190.1) The person signing above for Contractor Reco e:i�J by Hu Resources Agency known to me in those individual aId business: capacities, personally appeared- before me today and acknowledged that he/ By they signed it and that the corporation DP gnee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its hoard o_ directors_ Form ppravcd: County Counsel Dated: .lr� -i,zt-Jfa . /976 Rosemary Matossian • By Deputy Ne4"w7b%'t1i,�/Deputy ounty Clerk Micrafilmed v�ith board order 00453 5 1 SPEC[HICAT.IONS -- Number ky � _ 4 � 8 ' P Whereas the U. S_ Department of Labor has extended FY 1975-76 to Include the three- month hreemonth pwmriod from July 1, 1976, through September 30, 1.976, Contractor and County agree to amend this CET_1 Title I Contract accordingly. In consideration of Contractor's agreement to provide manpower services for an additional three (3) months undar this Contract, County agrees to increase the total amount payable to Contractor under the Contract Payment Lir:it. County and Contractor agree therefora to amend the Contract identified herein, as specif=ied below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby amended by extending the termination date specified therein from June 30, 1976 to Se5._em.ber 30, 1970 2. Three-Month Pa-,�+ent Limit. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total amount payable to Contractor hereunder by the three-month payment limit of $ 13,827 , this additional araount being the maximum amount payable to Contractor for the three month period from July 1, 1976, through September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions, as amended, below. 3. Cost Report and Settlement. Paragraph 6. (Cost Report and Settlement), page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total i2onthly payments made by County for said fiscal year pE!1:i.od pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such e::cess amount to Contractor, but not to exceed the fiscal year payment limit of $ 77,310 If said cost report shows that the .payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before i]ovember 30, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 13,827 If said cost report shows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: Contractor County Dept. -I- 0045-1 ,4ME0M1T SPECIFICATIONS Number287408 - 2 4. Termination of Intake Services Program. Paragraph A.1-a., page 1, Paragraph A.2.a. , pages 1 and 2, and Paragraph A.3.a. , page 3, of the Service Plan, respectively, all pertaining to Contractor's Intake Services Program, are hereby terminated, thereby ending the provision of said Program under this Contract, effective June 30, 1976. 5. Performance Standards. Paragraph A.3. (Performance Standards) , page 3, of the Service Plan is hereby amended by changing the Contract term specified therein from 12 sonths to 15 months; and Subparagraph b. of Paragraph A.3., page 4, of the Service Plan is hereby deleted and replaced by the new provision to read as follows: "b. Clerical Classroom Training Program. (1) Use its best efforts to train skills-deficient CETA-eligible participants for and/or place said participants in unsubsidized entry-level, clerical employment, as follows: (a) 45 participants during the fiscal year period from July 1, 1975, through June 30, 1976; (b) 6 participants to complete training during the period from July 1, 1976, through September 30, 1976; and (c) 15 or more participants to be maintained in training during the period from July 1, 1976, through September 30, 1976." 6. Program Budget. Paragraph 1. of Section C. (Budget of Estimated Program Expenditures) , page 6, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Mo. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76 a. Administration $ 14,462 $ 2,765 b. Training 47,380 - 11,062 c. Services 15,468 -0- d. Participant adages -0- -0- e. Participant Fringe Benefits -0- -0- TOTAL (Payment Limits) $ 772310 $ 13,827" Initials: Cont actor County Dept. -2- 00455 i-1 tTrie Board o, Suoerlfsors Oi CtJnkra C©3f0 Couflf f, Stale-e-- Of CCi -r ilC11f13Q July 27 , i 9 76 In the Matter of A_erdcents for CETA Title I ;•;anpo:a r Program Contracts The Board Laving considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Pa}-ent Limits, and to make certain programmatic changes in the Contract Service . Plans for operation of the respective manpower training and service programs betc:een July 1, 1976 and September 30, 1976, IT IS BY THE BOARD ORDERED that the Director, human Resources Agency, is Alii.i0-RIZED to execute, on behalf of the Board, the Contract Amendment Agree scents, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal form by the Office of the County Counsel and recommendation by .the County ifanpower Project Director or her designee, with said authorization, being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows 2 Month FOR THE EXTENDED TERN[ 7/1/76 - 8/31/76 Payment Limit Portia Shapiro -#28-415-2 $ 3,600 FOR HE EXTENDED TERRA 7/1/76 - 9/30/76 3 Month Payment Lipit County Superintendent of Schools C28-402-6 $ 134,184 City of Pittsburg C28-404-4 $ 100,366 Neighborhood House of North Richmond, Inc. C28-406-3 $ 7,251 United Council of: Spanish Speaking Organizations, 28-407-3 $ 38,263 Inc. . ► Concerted Ser-trices Project, Inc. C28-408-2 $ 13,827 Southside Community Center, Inc. =28-409-3 $ 54,479 Contra Costa Legal Services Foundation C-28-411-3 $ 9,000 Pittsburg Unified School District L28-412-3 $ 16,782 Apollon 11--search, Inc. C28-417-1 $ 8,000 PISSED BY THE BM0 on July 27, 1970". I hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Witness my hand and.the Seal of toe Board of Orifi: ��Eu_a*x F_--sources Agency Attn: Contracts & Grants Unit Supervisors cc: County Administrator a8ixed thi3 27th day of July , 19 76 County Auditor-Controller /�� J. R. OLSSON, Clerk County 'Manpower Project Direct ff C-f �� D_guty Clerk Contractors B / r�� . /, fi,! T _--.�— Inld xJP:a T 0045 =':7R.aCT Act=NDMENT k311E.ME N T (Corsa Costa County 'Fuian Resources A,-e.izy) Number 28 41 2 3 1. of to be Amended. 28-412-2 1)e z, t en_: Human Resources Agency Manpower Project Administration and staff services to provide a Combination Welding Classroom Training Program for CETA-eligible participants residing in the Pittsburg area of Contra Costa County Effective Date of Contract: July 1, 1975 2. Parties. The County of Contra Costa California (County), for its Department named abvve, and the following named Contractor mutually agree and promise as follows: Contractor: PITTSBURG UNIFIED SCHOOL DISTRICT Ca m_city: Public Agency Address: 2000 Railroad Avenue, Pittsburg, California 94565 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1976 . 4. Amend^ent Soecificaticns. The Contract identified above is hereby amended as set forth in t�-_e "A-mendment Soecifications" attached hereto which are incorporated herein by reference. 5. Legal Au:ho_ity. This Contract Amendment Agreement is enterer' into under and subject to the ollowino legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. 6. Signatures. These signatures attest the parties' agreement hereto. COU*:TF OF CONTRA COSTA, CALT_FOR11IA CONTRACTOR �LBy 41 BY Director, Human Resources Agency A-aJ (Desig to o ficial capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) 4 _ State of California ) By County of Contra Costa ) Deputy ACKt.-O;•tL::D"i-I�:•:i (CC 1190.1) The person signin; above for Contractor Recommended! by riuman 'Resources Auen cy known to me in those individual and business capacities, personally appeared before me today and echo:•:?edged that he/ By they signed it and that the corporation ADoge orpartnership named above executed -the within instrument pursuant to its bylaws or a resolution of its board o'L directors. Form Approve,: County Counsel Dated: By -- Rosemary Matossian ' Deputy t1a&dq1':::2,a123r�/Caouty Cou ty Clerk Microfilmed with board order 00457 A s AMEN HENT SPFCIF(C_1TIONS Funber 2 8 — 4 V.1hereas the U. S. Dep=artment of Labor has e:ctended FY 1975-76 to include the three month p:.riod from July 1, 1976, through S,:!ptuaber 30, 1976, Contractor and County agree to amend this CET\ Title I Contract accordia.ly. In consideration of Contractor's agreement to provide manpower services for an additional three (3) months under this Contract, County agrees to increase the total amount payable to Contr^ctor under the Contract Payment M.nit. County and Contractor agree therefor_ to amer_d the Contract identified her•-ein, as specified below, while all other puts of said Contract remain unchanged and in full force and effect: 1. EX-tension of Term. Parauraph 3. (Term) of this Contract is hereby amended ~;• extending the tctrmination date specified therein from June 30, 1976 to Sea=ember 30, 1976 2. Three-Month Payment Limit. Paragraph 4. (Payment Limit) of this Contract is hereb}• amended by iacreasing the total amount payable to Contractor hereunder by the t_:ree-month payment limit of $ 16,782 this additional amount being the maximum amount payable to Contractor for the three month period from July 1, 1976, througa September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions, as amended, below. 3. Cost Reoort and Settlement_ Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the fora required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976. I£ said cost report shows that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total monthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the fiscal year paynent limit of $ 67,133 If said cost report shows that the payments made by County for said fiscal year period pursuant - to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before November 30, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 16,782 if said cost report shows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." Initials: Contractor County Dept_ � lD i - XNIE iDMENT SPECIFICATIONS 2 " 42 - � i Number c> 4. Performance Standards. Subparagraph a. of Paragraph A.3. (Performance Standards) , page 2, of the Service Plan is hereby deleted and replaced by the new, substituz:e provision to read as follows: "a. Use its best efforts to complete training for skills-deficient CETA- eligible participants to qualify for and/or to place said participants in permanent, unsubsidized, full-time jobs as certified combination welders or other similar employment, as follows: (1) 30 participants during the fiscal year period from July 1, 1975, through June 30, 1976; and (2) 17 participants during the 3 month period from July 1, 1976, through September 30, 1976." 5. Program Budget. Paragraph 1. of Section C. (Budget of Estimated Program Expenditures) , page 5, of the Service Plan is hereby deleted and replaced by a new, substitute paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Mo. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76 a. Administration $ 12,210 $ 3,356 b. Training 52,036 12,704 c. Services 2,887 722 d. Participant Wages -0- -0- e. Participant Fringe Benefits -0- -0- TOTAL (Payment Limits) $ 67,133 $ 16,782" k Initials: • Contractor Count' Dept. -2- t a Hoard or Super-lisor5 t Of Contra Costa County, Sta'a of California July 27 , 19 76 In the Maher of Amendments for CETA Title I ifanpower Program Contracts The Board having considered the recommendation of the Contra Costa County (Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Pay:ent Limits, and to rake certain; programmatic changes in the Contract Service Plans for operation of the respective manpower training and service programs between July 1, 1976 and September 30, 1976, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Amendment Agree- mants, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal form by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR TiiE EXTE`-DED TEM 7/1/76 - 8/31/76 Payment Limit Portia Shapiro f28-415-2 $ 3,600 FOR TEIE EhTEINDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit County Superintendent of Schools C28-402-6 $ 134,184 City of Pittsburg lf28-404-4 $ 100,366 Neighborhood House of North Richmond, Inc. 128-406-3 $ 7,251 United Council o` Spanish Speaking Organizations, 028-407-3 $ 38,263 Inc. Concerted Services Project, Inc. V28-408-2 $ 13,827 Southside Community Center, Inc. x-`28-409-3 $ 54,479 Contra Costa Legal Services Foundation 4W128-411-3 $ 9,000 -}Pittsburg Unified School District #28-412-3 $ 16,782 Apollon Research, Inc. X28-417-1 $ 8,000 PASSED BY TFIE BOA',D on July 2'1 , 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the miruta!s of said Board of Supervisors on the data aforesaid. Orifi: 1Ilu-:a.^. Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator o nxed this 27th day of Ju1V 19 76 County Auditor-Controller � G , 3- R. OLSSON, Clerk County Manpower Project DirectBo' of, !� p ty Contractors D� u Clerk 1•iaxine 14. Neur-id RJP:d; 00460 (Contra Costa County Human Resources Agency) Numher 2 Q V X 4 15 2 1. of Co:�tract to be Amended. 28-415-1 Human Resources Agency Manpower Project S�abject: Specialized Management and Motivation Training for CETA participants enrolled in County's established CETA Clerical Classroom Training Programs in West County and Pittsburg Effective Date of Contract: September 10, 1975 2. Parties. The County o Contra Costa California (County), .for its Department named a-a,e, and the fo1ladin7 named Contractor mutually ag e and promise as follows: Coatracto=: PORTLA, SH-42IR0 Capacity: Individual and private entrepreneur (self-employed training consultant) _::caress: 11 Arden Road, Berkeley, California 94704 3. Pmend-:ent J_te. The a=fective date of this Contract Amendment Agreement is July I, 1976 4. Ane-d;ent SDecif ications. The Contract identified above is hereby amended as set forth in the "Amencment Specifications" attached hereto which are incorporated herein by rz=ererce. S. Le.-al =authority. This Contract Amendment Agreement is entered into under and subject to zhe _ollowino legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 37 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. s i 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COST%, CALIFORNIA CONTRACTOR � By By Director, Human Resources Agency (Designate official capacity in busliness Attest: J. R. Olsson, County Clerk and affix; corporation seal) State of California ) By County of Contra Costa ) Deputy ACKV0114LED ONENT (CC 1190.1) The person signing above for Contractor Reco--_-ce^ b ..0:.an Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By w'K- they signed it and that the corporation g ee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. For:: A -roved-- County Counsel - Dated: b /7� Rosemary Maiu.. -is By Deputy T� . DeRURR� . $R6&OR 0U461DEPUTY COUNTY CLERIContra Costa County, California a i M-tENiDNLENT SPECIFICATIONS C Number _ 415 _ 2 i R Whereas the U. S. Department of Labor has extended FY 1975-76 to include the three month period from July 1, 1476, through September 30, 1976, Contractor and County agree s to amend this CETA Title I Contract accordingly. In consideration of Contractor's agreement to provide manpower services for an additional two (2) months under this i Contract, County agrees to increase the total amount payable to Contractor under the i Contract Payment Limit. County and Contractor agree therefore to amend the Contract identified herein, as specified below, while all other parts of said Contract remain t unchanged and in full force and effect: i { 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby amended by ? extending the termination date specified therein from June 30, 1976 to August 31, 1976. x 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total amount payable to Contractor hereunder by an additional ti $3,600 (making a new total Payment Limit of $21,200) . E' 3. Additional Classes. Subparagraph h. of Paragraph 2. (Service Delivery), page 1, of the Service Plan is hereby terminated, effective June 30, 1976, and replaced by a new, substitute provision, effective July 1, 1976, to read as follows: c "h. Conduct, beginning July 1, 1976, at least 1 training class (in Pittsburg) : (1) Consisting of 8 full days of training (at 2 half-day sessions each week for 8 weeks, or as otherwise may be required by County) ; ' and i (2) Serving at least 15 CETA participants." 7 4. Performance Standards. Subparagraph a, of Paragraph 3. (Performance Standards) , ' page 2, of the Service Plan is hereby deleted and replaced by the new, substitute provision to read as follows: "a. Use its best efforts to train CETA-eligible participants, as follows: 7 (1) 72 participants during the period from September 10, 1975, through June 30, 1976; and -� (2) 15 participants during the period from July 1, 1976, through 2 the termination of this Contract." i i 17 Initials: � Contractor County Dept. 00462 11-1 thle $acrd of Sup_rlisors r 0-8 Contra Costa County, State or Calicornia July 27 , 19 76 In the Matter o` A^andrents for CETA Title I Manpower Program Contracts The Board having considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Payment Limits, and to make certain, programmatic changes in the Contract Service . Plans for operation of the respective manpower training and service programs betreen July 1, 1976 and September 30, 1976, IT IS BY THE BOARID ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Amendment Agree- ments, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal form by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible date, as follows: 2 Month FOR THE EXTENDED TERM 7/1/76 - 8/31/76 Payment Limit -4, Portia Shapiro V28-415-2 $ 3,600 FOR THE EXTENDED TERM 7/1/76 - 9/30/76 3 Month Payment Limit . County Superintendent of Schools 028-402-6 $ 134,184- City 34,184City of Pittsburg 028-404-4 $ 100,366 Neighborhood House of Forth Richmond, Inc. 028-406-3 $ 7,251 United Council of Spanish Speaking Organizations, 028-407-3 $ 38,263 Inc. Concerted Services Project, Inc_ 028-408-2 $ 13,827 Southside Community Center, Inc_ 028-409-3 $ 54,479 Contra Costa Legal Services Foundation y28-411-3 $ 9,000 Pittsburg Unified School District 028-412-3 $ 16,782 Apollcn :research, Inc. 028-417-1 $ 8,000 PASSED BY THE BOARD on July 27, 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 ofore3aid. Orig: ?esources AWitness my hand and the Seal of the Board of Hc: aan gency Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27iCi!z day of July 19 76 County Auditor-Controller r J. R. O LSSON, Clerk County Manpower Project Directo�� ' !%`/ � ,/J Contractors By `/!lr. ii A/ Deputy Clerk • Mal:ine M_ P•:euf'eld 00%3 CO'I T RAC T AMENDMENT AGi:F. :=,!T (Contra Costa County human Resources Agency) L (� Number �+ 8 - 4 V 2 ` 6 1. Iden_i ication o= Contract to be Amended. 1-4 u!-. er: 28-402-4 Denartment: Human Resources Agency Manpower Project 5ub_ Lct- Administration and staff services to provide 5 manpower programs for CETA-eligible participants residing in Contra Costa County (excluding the City of Richmond) Effective Date of Contract: July 1, 1975 Effective Date of Contract Amendment Agreement 28-402-5: April 27, 1976 2. Parties. The Coun-tv of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Cad city: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Atmerdment mate. The effective date of this Contract Amendment Agreement is July 1, 1976 - 4. Amendment- Specifications. The Contract identified above is hereby amended as set forth ir. the "A-mendiment Specifications" attached hereto which are incorporated herein by reference. S. Legal Authority. This Contract kmendment Agreement is entered into under and subject to the follo:;ing legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845) ; California Government Code Sections 26227 and 53703. 6. Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFOP.iiIA CONTP.ACTOR By C Ey Director, Human Resources Agency (Designate official capaci Attest: J. R. Olsson, County Clerk and affix corporation sea' State of California ) By County of Contra Costa ) �: Deputy AC!2.',O:dLEDG'SEidT (CC 2190.1) The person signing above for Contractor Recomi-mended Iny Human Resources Agency known to me in those individual and business capacities, personally appeared before r..e today and acknowledged that he/ By A At AVI they signed it and that the corporation psi nee or partnership named above executed the within instrument pursuant to its bylaws or a resol ion of its board of directors. Form Approv County Counsel D�i Led: (7 BY D-2puty -- tiUt D 461kl G. COI'_ 2 •iR cl ., *)TAaY PUBLIC -CALIFORNNA` CCN7RA COSTA, COUtiTy Microfilmed with Board order h:y almm. expl as FEB 16, Isaa fE[J}`+W�IT SPECIFICATIONS Number � U � 40li t,'hereas the U. S. Departmept of Labor has e7tended FY 1975-76 to include the three month period from July 1, 1976, through Septembar 30, 1976, Contractor and County agree to amend this CETA Title I Contract accordingly. In consideration of Contractor's agreement to provides manpower services for an additional three (3) months under this Contract, County agrees to increase the total a^ount payable to Contractor under the Contract Payment Limit. County and Contractor agree therefore to amend the Contract identified herein, as specified 'below, while all other parts of said Contract remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of this Contract is hereby amended by extending the termination date specified therein from Tune 30, 1976 to September 30, 1976 2. Three4lonth Payment Limit. Paragraph 4. (Payment Limit) of this Contract is hereby amended by increasing the total amount payable to Contractor hereunder by the three-month payment limit of $ 134,184 this additional amount being the maximum amount payable to Contractor for the three month period from July 1, 1976, through September 30, 1976, in accordance with Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions, as amended, below. 3. Cost Report and Settlement.. Paragraph 6. (Cost Report and Settlement) , page 2, of the Payment Provisions is hereby amended to read as follows: "a. On or before August 31, 1976, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the fiscal year period ending June 30, 1976- If said cost report shows that the allowable costs that have actually been incurred by Contractor during said fiscal year period exceed the total monthly payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the fiscal year payment limit of $ 703,345 If said cost report shows that the payments made by County for said fiscal year period pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract during said fiscal year period, Contractor shall remit any such excess amount to County; and "b. On or before November 30, 1976, Contractor shall submit to County a i cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract during the three-month period from July 1, 1976, through September 30, 1976. If said cost report shows that the allowable costs that have actually been incurred by Contractor during said three-month period exceed the total monthly payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but not to exceed the three-month payment limit of $ 134,184 If 1 said cost report shows that the payments made by County for said three-month period pursuant to Paragraph 2. (Payment Amounts) above exceed the allocable costs that have actually been incurred by Contractor under this Contract during said three-month period, Contractor shall remit any such excess amount to County." 5 s` a aInitials: Cont actor County Dept. i +c� M `i —l— OON3 ss AMENDMENT SPECIFICATIONS Q n G� plumber 2 8 ` ® �+ 4. Ter-aination of Intake Services Program. a. ;.'est Counts. Subparagraph a. of Paragraph A.1. (Service) , page 1, and Subparagraphs a. (2) (b) and (c) of Paragraph A.2. (Program Administration) , page 3, of the Service Plan, respectively, are hereby amended by terminating the operation of said Intake Services Program under this Contract for CETA program applicants residing in a stern Contra Costa County, effective June 30, 1976. b. Central County. Subparagraph a. of Paragraph A.l. (Service) , page 1, as :mended, and Subparagraph a. of Paragraph A.2. (Program Administration) , pages 2 and 3, as amended, of the Service Plan, respectively, are hereby terminated, effective August 31, 1976, therabv terminating the operation of the Intake Services Program under this Contract for CETA pro =am applicants residing in Central Contra Costa County. i 5. Termination_ of Assessment/Orientation and Job-Finding Workshop Program. Subpara- graphs b. and c. of Paragraph A.1. (Service) , page 1, and Subparagraphs b. (Assessment/ Orientation Program) and c. (Job-Finding Workshop Program) of Paragraph A.2. (Program Administration) , pages 3 and 4, of the Service Plan, respectively, are hereby terminated, elective August 31, 1976, thereby terminating the operation of said programs under this Contract. 6. Termination of SPEDY Start-Up Services. Paragraph A.S. (SPEDY Start-Up Services) , page 8, of the Service Plan, as amended, is hereby terminated, effective June 30, 1976, thereby terminating the provision of said "start-up" activities under this Contract. I7. Additional Performance Standards. Paragraph A.3. (Performance Standards) , pages 7 and 8, of the Service Plan, as amended, is hereby terminated, effective June 30, 1976, and replaced by the new substitute paragraph, effective July 1, 1976, to read as ! follows: 1 "3. Performance Standards. To meet performance standards established for j its Contract programs during the 3 month period from July 1, 1976, through ' September 30, 1976, Contractor will: "a. Intake Services Program. I (1) Use its best efforts to provide intake services through August 31, 1976, for all persons who apply for CETA manpower services and programs as residents of Central ! Contra Costa County. "b. Assessment/Orientation Program. (1) Use its best efforts to serve at least 20 CETA-eligible participants each month, through August 31, 1976. (2) Provide assessment/orientation services under this program . on a continuously available basis through August 31, 1976, j as necessary to accommodate the service needs of participants j referred from the Intake Services Program. "c. Job Finding Workshop Program. (1) Use its best efforts to serve at least 20 CETA-eligible j participants each month, through August 31, 1976. (2) Conduct at least 3 job-finding workshops through August 31, 1976, with each workshop lasting no more than 2 weeks in duration. t "d. In-School Youth Program. (1) Use its best efforts to develop at least 50 work experience positions for eligible youth who will be returning to school in September. Initials: Contin-fetor County Dept. _ 2 i A:•IE_7DMENT SPECIFICATIONS : Number 28 - 402 - 6 ! "e. Out--of-School Youth/Adult Work Experience Program. s ! (1) Use its best efforts to maintain at least 54 participants in work experience positions. "f. Contractor's Performance Agreement. [Original provision remains unchanged and in full force and effect]" 8. Program Budget. Paragraph 1. of Section C. (Budget of Estimated Program i Expenditures) , page 10, of the Service Plan, as amended, is hereby deleted and replaced t by a new, substitute paragraph to read as follows: "1. Contractor shall provide services under this Contract in accordance with the following budget of estimated program expenditures: Fiscal Year Period Three Pio. Period Cost Category 7/1/75 - 6/30/76 7/1/76 - 9/30/76 i a. Administration $ 121,846 � $ 15,854 b. Training 1,500 -0- c. Services 146,784 21,984 j d. Participant triages 426,333 943-679 e. Participant Fringe Benefits 6,882 1,667 A TOTAL (Payment Limits) $ 703,345* $ 1347184 1 S *This total budgeted amount of CETA Title I funding includes $31,473 3 to be paid to Contractor for allowable costs which are actually { incurred for SPEDY Start-Up Services between May 1, 1976, and June 30, 1976, as follows: l Administration $ 16,600 i Training 1,500 Services 13,373 i TOTAL $_ 31,473 ' a County's payment of CETA Title I funds to meet these initial SPEDY Start-Up costs shall be reimbursed to the County from the CETA Title III funds contained in County's Contract ;28-401-4 with 3 Contractor." s i r Initials: { Contractor County Dept. Y e i 1 i 1 i f i - 3 - 00467 IN THE COUNTY BOARD OF EUUCmoi OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) i.uthar izin,g Sicratures in ) Absence of Count.: Suparintendent) Resolution No. 1 - 75-70 1.EERE•lS, governmental agencies need assurance that properly authorized signatures appear on project agreements and other required contracts, and atiHEWE-E 1S, Floyd I_ Marchus, County Superintendent of Schools, may not always be available to sign documents within the designated time, `OW, THEREFORE,, EE IT RESOLVED that these agencies be informed that the following individuals have been duly authorized to sign all legal documents for the Contra Costa County Superintendent of Schools Office: Robert Fifield, _associate Superintendent, Administrative Services Richard Keefe, Associate Superintendent, Special Education ' •-� P.abert Hughes, accountant Edith Cotler, Director, Business Services PASSED XND A-DWTED THIS 9th*day of July, 1975 by the following vote of the Board: AES: (5) Martin, Ruiz, Dowling, Spears, Mauzy ..BSENT: (_) =+rteaga, Bardellini I HEREBY Cir.RTIFY that the foregoing is a true and correct copy of the - resolution approved by said Contra Costa County-Board of Education on _:ul:- 9, 1975 is�/�l�✓���e� •��Gt.0 O�� 1 President, Contra Costa County�- Board of Education RF•:Is Is 00_ ."`•.1 h h In the Board of Su er/isors o, Contra Costa Couniy, State of Cali;ornia July 27 , 19 76 Y J In the Molter of F " A--endments for CETA Title I a rinpo er Program Contracts The Board having considered the recommendation of the Contra Costa County i•:anpower Advisory Council and the Director, Human Resources Agency, regarding amendment of the below indicated CETA Title I manpower program contracts to extend said contracts beyond July 1, 1976, to increase the Contract Payment Limits, and to make certain programmatic changes in the Contract Service Plans for operation of the respective manpower training and service programs t between July 1, 1976 and September 30, 1976, p IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the Board, the Contract Anendmznt .Agree- nents, to be effective July 1, 1976, with the CETA Title I manpower program contractors, as specified below, upon approval of said Contract Amendment Agreements as to legal fora by the Office of the County Counsel and recommendation by the County Manpower Project Director or her designee, with said authorization being ordered in advance of the final completion of said Agreements in order to facilitate the release of funds to said contractors at the earliest possible : date, as follows: 2 Month FOR-1't- EXTE.%DED TEF** 7/1/76 - 8/31/76 Payment Limit Portia Shapiro #28-415-2 $ 3,600 FOR in.E E.XTEtiDIED TEP-K 7/1/76 - 9/30/76 3 Month Payment Limit -31-County Superintendent of Schools 028-402-6 $ 134,184 City of Pittsburg V28-404-4 $ 100,366 i:eighborhood House of North Richmond, Inc_ #28-406-3 $ 7,251 United Council of Spanish Speaking Organizations, #28-407-3 $ 38,263 s Inc. Concerted Services Project, Inc. 42$-408-2 $ 13,827 Southside Community Center, Inc_ x=28-409-3 $ 54,479 Contra Costa Legal Services Foundation P28-411-3 $ 9,000 Pittsburg Unified School District #28-412-3 $ 16,782 Apollon Research, Inc. #28-417-1 $ 8,000 i PASSED BY THE BOARD on July 27, 1976. I hereby cersifY that the foregoing is a true and correct copy of an order entered on tha minuses of said Board of Supervisors on the date aforesaid_ Orig: •/Human Resources Agency Witness mf hand and the Sea] of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27VI-i day of jul;r 19 76 County Auditor-Controller /' J. R. OLSSON, Clerk County Manpower Project Directo Contractors BY .+. ,�L ii,/.6' Deputy Clerk • Ii�xine i•i_ A:eu�sld RJP:d.. :WXVV. a 1 /f i In The Board of Supervisors Of Contra Costa County, State of California July 27, 1976 1976-1977 Health ) Plan Contracts ) At the Board of Supervisors meeting of July 20, 1976, the Director of Personnel having requested authorization to execute new contracts extending the County Health Plans with B1ue. Cross, Kaiser, California Dental Service and Occidental Life of California for an additional year through July 31 , 1977; and The Director having explained that the existing contracts would expire on July 31 , 1976; IT IS BY THE BOARD ORDERED that the Director of Personnel- be authorized to sign the necessary documents to extend the health plan coverage. PASSED by the Board on July 27, 1976. CERTIFIED COPY I certify that this is a full, true K correct copy of the original document which is on file in my office, and that It was passed d: adopted by the Board of Supervisors of Coiara Costa County, California, on the date shown. ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisors, y Deputy Clerk. on JUL 2 7 1916 cc: Director of Personnel Auditor-Controller County Administrator County Counsel 00470 I CONTRA • CiVIL SERVICE DEPARTMENT Administration Building Martinez, California Date: July 20, 1976 TO: Board of Supervisors FROM: Arthur G. Will , Employee Relations Officer by: Charles J. Leonard, Director of Personnel SUBJECT: 1976-77 Premium Rates for County Group Health P• an We have been advised by Blue Cross and Kaiser that increased premiums will be required for the next contract year. In the composite, these rate increases approximate 14% and have been explained by rising inflation, service costs, increased employee utilization and increased medical malpractice insurance premiums. The new overall rates presented by the carriers are as follows: Single Family % Increase over last contract Blue Cross $45.11 $82.06 28% Kaiser 43.26 65.55 13% California Dental Service 7.55 21 .01 no rate increase Occidental Life 1 .25 1 .25 no rate increase The final ratio between County and Employee costs for the above rate increases is subject to the current Meet and Confer negotiations. It is recommended that the Board of Supervisors adopt the aforestated premium rates to be effective August 1 , 1976 with the County costs subject to final negotiations with the various employee organizations. ACM:pr RC \l 'D J• � �•u-f�isct�X/ AK63 � �• Microfilmed with board order - �...�. 0047 r.a t In the Board of Supervisors of Contra Costa CAS EX-OF ICCIO THE GOVE�RNINGf BOARD OFf RIIVER California AS PROTECTION DISTRICT OF CONTRA COSTA COUNTY July 27 19 76 In the Matter of Authorization to Contract for Private Counsel The County Administrator having advised the Board that Chief Fred L. Golinveaux, Riverview Fire Protection District, has requested authorization to contract on behalf of the district with William W. Ward, private counsel, to represent said District in a court action in which County Counsel will represent the Retirement Board; IT IS BY THE BOARD ORDERED that aforesaid request is APPROVED. Passed by the Board on July 27, 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 cc: •Riverview Fire Supervisors Protection District affixed this 27th day of July 19 __Z6 Retirement Administrator J. R. OLSSON, Clerk W. W. ward- c/o Fire Chief Deputy Clerk H za �si�Pu ,�' Counsel Deputy M. N ufl6ld Auditor-Controller In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 39131, at St. George's Home, Berkeley, at a monthly cost not to exceed $1,537, effective July 14, 1976. PASSED by the Board on July 27, 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: • County Probation Officer Supervisors County Auditor-Controller affixed this27thday of July 19 yfL County Administrator BRS / J. R. OISSON, Cleric By(-21 —*�-c_,.Z, Deputy Clerk Makine M. Neufelfd H-24 3/76 15m 004"73 i In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 44508, at University Mound School, San Francisco, at a monthly cost not to exceed $1,297, effective July 27, 1976. PASSED by the Board on July 27, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig• Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Auditor-Controller affixed this 27tldoy of July , 1976 County Administrator J. R. OLSSON, Clerk B Deputy Clerk BRS M ine M. Neuf d H-24 3/76 15m 41)4r� :r In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Matter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $350 per month for a dependent child of the court (Court Number 39532) in the home of Sybil Sweger, Walnut Creek, California, effective July 28, 1976. PASSED BY THE BOARD on July 27, 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 27th day of July 19 76 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk axine M. kedfeld mh H 24 8/75 lOM 00475) f� F In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Matter of Authorizing Special Board Rate for a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES special board rate of $265 per month for a dependent child of the court (Court Number 45622) in the home of Barbara Ornel as, Daly City, California, effective July 28, 1976. PASSED BY THE BOARD on July 27, 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 27th day of July 19 76 County Administrator County Auditor-Controller J. R. OLSSON, Clerk BY Deputy Clerk 9Maxine M. Neuf 1d mh H 24 8/75 10M 00476 In the Board of Supervisors of Contra Costa County, State of California July 27 ' 19 Z In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that George H. McConnell , Building Inspection Department is AUTHORIZED to attend the Annual International Association of Plumbing and Mechanical Officials (IAPMO) Conference in Dallas, Texas during the period of September 12 - 17, 1976 at County expense. Passed by the Board on July 27, 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: Building Inspection Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 27th day of July 19 76 Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neulfifld H 24 8/75 IOM 00477 M In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of Authorizing Attendance at Training Sessions IT IS BY THE BOARD ORDERED that Peggy Bowen, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course on "Crime Scene Investigation" to be held at Quantico, Virginia, from August 1 , 1976 to August 6, 1976. Passed on July 27, 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. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administrator affixed this 27th day of July 19 County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neuf ld H24 8175 10M0478 In the Board of Supervisors of Contra Costa County, State of California July 27 _A19 76 In the Matter of �. County Participation in Environmental Management Program and Air Quality Mitigation Program. The Public Works Director having recommended that the Board declare its intention to participate in the air and water quality planning efforts of the Association of Bay Area Govern- ments through its Environmental Management Program, and adopt the Secondary Air Quality Mitigation Program for Contra Costa County prepared jointly by the County Planning and Public Works Departments; and The Public Works Director having advised that the aforesaid programs would assist all public jurisdictions in Contra Costa County in obtaining U. S. Environmental Protection Agency (EPA) funds for projects in which potential air quality mitigation efforts have to be taken into consideration, such as the :lest and East/Central County Wastewater Management Programs; and The Public Works Director having suggested that the Board might wish to refer this matter tp committee for a more detailed study and Board Members being in agreement therewith� I T IS BY THE BOARD ORDERED that the aforesaid matter is REFMRED to its Admin- istration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) for review and report on August 3, 1976. PASSED by the Board on July 27, 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 : Committee Member' Supervisors Public Works Director Environmental Control affixed this27thday of July lg 76 Director of Planning County Administrator J. R. OLSSON, Clerk By Deputy Clerk Jean L. Miller H-24 3/76 15m 00479 f° I . F f a ' In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of D. E. Sullivan Grievance. The Board this day having received a memorandum from the County Administrator relating to a grievance appeal submitted by lair. D. E. Sullivan, Family Support Collections Unit, District Attorney's Office; and The County Administrator having recommended that an analyst from his office and one from the Auditor—Controller's Office be designated to review and make recommendations on said matter in coordination :rith a representative from the District Attorney's Office and the grievant for the purpose of resolving the appeal; IT IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNO,A.IEDGED and the recommendation of the County Administrator APPROVED. PASSED by the Board on July 27, 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: District Attornev affixed this 27th day of July 1976 Director of Personnel J. R. OLSSON. Clerk County Audi tor—Controller- , Deputy Clerk I.-Ir. D. E. Sulli -ars Ronda Ymdahl A,,s 00480 E s Board of Supervisors Ly- Administrator Contra ' James P.Kamy Costa tst District . County Administration Building Air►.d M.Diss Martinez,California 94553 County 2nd District (415) 372-4080 James E.Moriarty 3rd District Arthur G.Will Warren N.Booves County Administrator 4th District Edmund A.Linscheid 5th District To: Board Supervisor Date: July 27, 1976 Fro Arthur G. Will, Subject: D. E. Sullivan Grievance County Administrator There is attached for your information a grievance appeal submitted by Mr. D. E. Sullivan in the Family Support Collections Unit of the District- Attorney's Office. In essence, this grievance involves procedures in use in said office and the division of work as between clerical personnel and the professional staff. Note that Mr. Sullivan is requesting appointment of a disinterested individual to inspect the Family Support Collections Unit and report his findings to the Board. Inasmuch as this is basically an administrative and procedural matter, it is recommended that an analyst from this office and one from the Auditor-Controller's Office be designated to review and make recommendations on this matter in coordination with a representative from the District Attorney's Office and the grievant. CAH:lk Attachment RECT1r1_3 I 1 I cc: M. J. Phelan C. J. Leonard JUL 1) 7 10!6 D. E. Sullivan H. D. Funk Bv.. .l. .� '.chi .. ........ ...1•rxry Microfilmed with board order 00481 i a Coi►iru Cosa County T0: Arthur G. 47111 Employee Relations Officer FROM: D. E. Sullivan, Senior Officer West County, Family Support Collections Unit Ofl-ice: of County :kJ►nuiistrc60r SUBJECT: Grievance DATE: July 2, 1976 Inregard to the report of 8 June 1976 rendered by Mr. Robert R. Palmer, Chief, Employee Relations Division I wish to make the following comments. As previously stated, I am not questioning either Ordinance Section 34-8.002 "Management Decision" nor Ordinance Section 34-8.004 "Management Direction." Rather, I do question if the procedures outlined in Administration Bulletin 22-000, Case Records are the most efficient and economical means to accomplish these tasks as stated in the above referenced Ordinance Sections. I have, in previously submitted material, endeavored to point out in detail where these discrepancies occur. To this date, I have not received an answer to my question (as required of management) as to how the implementation of Administrative Bulletin 22-000, Case Records is the most efficient and econo- mical method of accomplishing certain tasks within the Family Support Division. Your attention is invited to: Chapter 34-8, County Rights and Representatives, Section 34-8.002, Management-Decisions, (3) , which states: Necessary to exercise control over county govern- ment operations in the most efficient and economical manner practicable and in the best interest of all County citizens. (Ord. 70-17 (part) , 1970). As previously noted, Administrative Bulletin 22-000, Case Records transfers numerous clerical tasks to the professional staff. The following salary delineations demonstrate the economic infeasibility of this transfer. To date no reasoning has been provided, by management, justifying this transfer of tasks in regards to the above cited Ordinance Section. Clerical staff (salary range $604.00 to $839.00) rather than Collections Personnel (salary range $804.00 to $1405.00) appears to be the logical choice to accomplish the responsibilities as outlined in the subject bulletin. Finally, had the Grievant's Fact Finder been able to persuade the Management Fact Finder to visit the field units and observe the conditions, methods and procedures being utilized, this griev- ance would hopefully have been settled at the Department level. 00482 i t With this in mind I request that the Contra Costa County - Board of Supervisors appoint a disinterested individual to inspect individual Family Support Collections Units and report his findings to the Board. This inspection should provide adequate documentation as to the present inefficient and uneconomical methods of operation. I therefore res- pectively request you submit this Grievance to the Contra Costa County Board of Supervisors for their consideration. cc: District Attorney Henry Clarke Director of Personnel Chief, Employee Relations Division 00483 t$ In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Approval of Consulting Services Agreement with Turner Construc- tion Company for New County Detention Facility, Martinez. (Work Order No. 5269-926) The Board of Supervisors AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Turner Construction Company for construction management ser- vices for the new Contra Costa County Detention Facility, said agreement provides for a maximum payment not to exceed $35,000 without further written authorization by the Public Works Director. PASSED by the Board on July 27, 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. Originating Dept. : Public Works Witness my hand and the Seal of the Board of Supervisors cc : County Administrator affixed this 27th day of July 19 76 County Counsel J. R. OLSSON, Clerk County Auditor-Controller Turner Construction BY Deputy Clerk Company (via P/W) N. In&47aham Public Works Director H 24 8/75 10M 00484 ;:i r CONSULTING SERVICES AGREEMENT I . , SPECIAL CONDITIONS These Special Conditions are incorporated below by reference. (a) Public Agency: Contra Costa County (b) Consultant's Name E Address: Turner Construction Company 44 Montgomery Street, San Francisco_ CA 44104 (c) Effective Date: (d) Project Name, Number & Location: Contra Costa County Detention Farilir4 (e) Payment Limit: $35,000.00 2. SIGNATURES These signatures attest the parties' agreement hereto: ' ! i . CONSULTANT By ' , E. von Wenina Jr. Vice President & Gen'1 Mir.++�? Designate offici apacity in business 1; State of California ss Contra Costa County ) ACKNOWLEDGMENT (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 instrument pursuant to its by-laws or a resolution of its Board of D i r-lct ry.� , e. • (Seal) otary Pub] is L�_c.8t'•tC AGi:N.CY FORM APPROVED John B. Clausen, County Counsel Vernon L. Clin& Public orks Direc QM ,O&¢dke, ByAm Deputy 3. PARTIES Effective on the above date, the above-named Public Agency and Consultant mutually agree and promise as follows: 4. EMPLOYMENT Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. SCOPE 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 $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 one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancel- lation is required. 7. PAYMENT Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the 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 Agcncy may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid , without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. STATUS The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. INDEMNIFICATION The Consultant shall defend , save, indemnify, and hold harmless Public Agency and its officers an.l employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder. ATTACHMENTS Microfilmed with board order. + .` 0048 I APPENDIX A SCOPE OF WORK Provida construction management services for the design of the Contra Costa County Detention Facility that will ensure: a. that the project will be well-designed by the Architect. b. that construction will be completed as early as possible. C. that the construction work is performed in conformity with applicable requirements. d. that the project will be complete:] at a project cost not to exceed the maximuia amount of $20, 000, 000 including all expenses. .Specifically, pending development of the final agreement, the Construction Manager will commence to: a. Develop the project budget in detail. b. Develop detailed schedules. C. Review site selection criteria and recommendations. d. Attend meetings as required by County. e. Perform other tasks as required to assure timely completion of the project within the funds allocated. All work shall be coordinated with the Programmer (Facility Sciences Corporation) and the Architect (Kaplan/McLaughlin, Architects and Planners). Compensation for this work shall be paid as earned and shall not exceed 00486 A i SCOPE OF WORK (Continued) $35, 000. 00 without. further :written authorization by the Public Works Director. Should such authorization be withheld, Turner shall be under no obligation to continue to provide these services. All payments requested by the consultant and approved by the County under this agreement shall be credited to the fee for basic services established in Agreement for Construction Management 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 Agreement for Construction Management Services. All payment requests must be accompanied by monthly time sheets of all personnel working on the project. 00487 A !� I a ' APPENDIX B PA YMEN T Compensation for professional services rendered shall be as follows: Staff: Direct personnel expense x 2. 5 Consultants Direct billing x I. 1 00488 in the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of Recommendations with respect to Health Care in East County. The Board having received a July 12, 1976 letter from IIs. Rose Pierce, Chairman, Board of Directors, Delta Memorial Community Health Center, reiterating the Center's intentions to provide coordinated health care services to patients in the Brentwood area; offering the services of its general practitioner on a contractual basis with the county; requesting that the County provide part-time specialty physician services in the Health Center building; and advising that the Health Center has space suitable for functions now being performed by county health agencies; and The Board having received a July 13, 1976 letter from Mr. Michael W. Adams, District Superintendent, Liberty Union High School, expressing concern over the recommendations made by the Contra Costa County Dental Health Advisory Board in a June 7, 1976 memorandum to the Board that new medical and mental health clinical facilities be created in Oakley inasmuch as he is of the opinion that there is space available in the Brentwood Health Clinic for expansion of services and Brentwood is the geographic center of the East County community service area; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty), Director, Human Resources Agency, and County .Administrator for recommendation.-; PASSED by the Board on July 27, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order moored on the minutes of said Board of Supervisors on the date aforesaid. cc• Ms. Rose Pierce Witness my hand and the Seal of the Board of 118 Oak St. Supervisors Brentwood 94513 affixed this 27thday of July 1976 Mr. Michael W. Adams 850 Second St. Brentwood 94513 J. R. OLSSON, Clerk Administration and By /d ,,J .'���t%G�-� , Deputy Clerk Finance Cte. Helen C. Marshall Director, Human Resources Agency County Administrator H-24 3/76 15m 00409 l ( In the Board of Supervisors of Contra Costa County, State of California July 27 __0111976 In the Matter of Payment for Services of County Superintendent of Schools. The Board having received a July 18, 1976 letter from Ms. Helen H. 11haley, 4743 Laura Drive, Concord, California 94521 expressing the opinion that the State law which requires the County to pay for the services of a Superintendent of Schools should be repealed; and IT IS BY THE BOARD ORDERED that the aforesaid sugges- tion is REFERRED to the County Auditor-Controller and County Counsel. PASSED by the Board on July 27, 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: Ms. Helen H. 11haley Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Counsel affixed this27thday of_ July 19 County Superintendent of Schools J. R. OLSSON, Clerk Deputy Clerk Helen C. Marshall H-24 3/76 15m 00490 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Report of State Controller with Respect to Contra Costa County Welfare Department. The Board having received the July 16, 1976 report of the Office of State Controller for the audit period January 1, 1973 through September 30, 1974 on programs administered by the Contra Costa County Welfare Department; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator for review in conjunction with the Director, Human Resources Agency, and County Auditor- Controller. PASSED by the Board on July 27, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, HRA Supervisors County Auditor-Controller County Administrator affixed this27thday of July 19 76 J. R. OLSSON, Clerk By La Deputy Clerk Robbie GVtierrez N-24 3/76 15m 00491 In the Board of Supervisors of Contra Costa County, State of California July 27 19 76 In the Matter of Compensation for Services Rendered Under the Contra Costa County -P-Tedical Service Key Plan. The Board having received a July 19, 1976 letter from Dr. H. Blankenberg, 2021 Ygnacio Valley Road, Walnut Creek, California 94596 seeking compensation with respect to services rendered in connection with emergency treatment of Mrs. Linda Gutierrez, member of the Contra Costa County Medical Services Key Plan; IT IS BY THE BOA-RD ORDERED that the aforesaid matter. is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 27, 1976. I hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Dr. 11. ,.IT. Blankenberg ss Witnemy hand and the Seal of the Board of ,* Director, Human ResourcesSupervisors Agency affixed this 27thday of July76 Counu - ty Counsel . 19 County :administrator y J. R. OLSSON, Clerk C Deputy Clerk V —t 11-S-1 Honda Amdahl H-24 3/76 15m 00492 J • ' In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 -LE- In the Matter of Proposed Historic Preservation Element to the County General Plan. The Board on July 20, 1976 having acknowledged receipt of a Preliminary Historic Resources Inventory for Contra Costa County compiled by MIr. Anthony A. Dehaesus, Director of Planning, said inventory to be used in coordinating efforts with the State Department of Parks and Recreation with respect to the compilation of a Statewide Historic Survey and Inventory; and In connection therewith, the Board having held over for one weer for program review the request of 1,1r. Dehaesus that his department be authorized to proceed with preparation of an Historic Preservation Element to the County General Plan; and Y1r. Dehaesus in a July 23, 1976 memorandum having set forth cost estimates for preparation of the proposed element in the amount of ell.200, and having expressed the opinion that formation of policies leading to the preservation of the identi- fied major historic features in the county should be initiated at the earliest possible date; IT IS BY THE BOARD ORDEMM that the aforesaid request of the Director of Planning for authorization to prepare an Historic Preservation Element to the County General Plan is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. 14oriarty). PASSED by the Board on July 27, 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 dote aforesaid. cc: Administration and Witness my hand and the Seal of the Board of Finance Cte. Supervisor Director of Planning affixed this 2 today of_ July 197 County Administrator J. R. OLSSON, Clerk B y ' ' %lLGc e��� . Deputy Clerk Helen C. Marshall H-24 3/76 15m �- 0��493 ME- - S - X. RECEIVED CONTRA COSTA COUNTY7 ' r� �% ,�✓" PLANNING DEPARTMENT ' ; 6 /1 J. R. OLSSO.V CLERK� BOARD OF WK—RYlSORS- � 8 .. L`�,r'� TA CO..Oe N TO: Board of Supervisors DATE: July 23, 1976 • FROM: Anthony A. Dehaesus SUBJECT: Historic Director of Planni Element On July 20, 1976, I transmitted to the Board copies of the preliminary Historic Resources Inventory prepared as an input into the State History Plan pursuant to the National Historic Preservation Act of 1966. At the same time I also requested authorization to prepare an Historic V- Tie�lElement of the County General Plan. . The Board desired information on the costs of this element, prior to giving its consideration, which information is provided herewith. The Historic Element is contained in the Departmental Work Program for the year 1976-77, as submitted with my budget request. Since we have just identified the major historic features in the County, it would appear reasonable that we initiate the formation of policies- leading to their preservation at the earliest possible date. Any lengthy time interval before such policies are formed could lead to the inadvertent loss of historic structures or sites due to the absence of policies for preservation. I intend that a draft element will be presented to the Planning Commission in the spring of 1977, after review by the Recreation and Natural Resources Commission and a Technical Citizens' Committee. Cost estimates for preparation of the element are shown below. Aly proposed budget contains funds for the Project Planner, Graphics and Clerical support (all existing staff) ; CETA funds are to pay for the Planning Technician (who was assigned also for the inventory) . The cost of in-house printing and reproduction includes a draft report for public hearing purposes, though a more attractive and polished final report could be prepared during the following fiscal year. This element is provided for in the State Planning Act and guidelines as a permissive element . It is not mandated. Acrofilmed with 15oaM or4er 00, 494 Board of Supervisors -2- July 23, 1976 Project Planner $ 4,500 Planning Technician (CETA) 2,800 Graphics Support 1,200 Clerical 1,400 Printing and Reproduction 1,300 Total Cost $11,200 I recommend that preparation of the Historic mon Element be authorized as requested. AAD:ldc cc: Arthur G. Will 00495 �►. - 0 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Danville Fire Protection District Intention to Sell Surplus Property by Bid Procedure. The Board having received a July 17s 1976 letter from Mr. Michael W. Blodgett, Chiof of the Danville Fire Protection District, giving notice (pursuant to Government Code Section 5 222) that the District intends to sell surplus property by bid procedure on October 4, 1976; IT IS BY THE BOARD ORDInsl ED that this matter is RrEFERR W to the Public Works Director. PASSED by the Board on July 27, 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: Public Works Director Supervisors , Director of Plannin3 affixed thii da of �u�y 19 76 County Administrator Y _ County Counsel M.P. Michael U. 31odgett R. OISSON, Clerk Danville Fire Protection District By Deputy Clerk 800 San Ramon Valley Blvd. �✓— Danville, California 94526 H-24 3/76 lSm 4049 NOTICE OF ADOPTION OF RESOLUTION OF INTENTION TO SELL REAL PROPERTY - Danville Fire Protection District NOTICE IS HEREBY GIVEN that the Board of Directors of the Danville Fire Protection District, County of Contra Costa, State of California, has on July 6 , 1976, in regular meeting, adopted Resolution No. , by at least a two-thirds (2/3) vote of all of its members, declaring its intention to sell for the Danville Fire Protection district the surplus unimproved real property containing 1.58 acre parcel located on San Ramon Valley Boulevard, Danville, California, immediately adjacent to the Danville Fire District Station No. 1 at 800 San Ramon Valley Boulevard, and approximately 115 feet south from the Sycamore Valley Road intersection. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property to the highest bidder for cash or on credit terms approved by this Board; that the minimum price of said property is to be the sum of .One Hundred Fifty Thousand Dollars ($150,000. 00) ; that Mondav, October 4, 1976, at 11:00 a.m. on said day, at the new fire station located at 800 San Ramon Valley Boulevard, Danville, California, has been fixed as the time and place when the District Board will receive and consider sealed written bids accompanied with an Eight Thousand Dollar ($8 ,000.00) option-bid deposit in the form of a cashier's check or certified check (bank or savings .and loan association) or money order (bank or postal) payable to the Danville Fire Protection District. At the time set for opening of bids, any person present" may offer orally to increase the amount of the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is accepted. The successful bidder will have an option period of - sixty (60) days to exercise the option to purchase the- property by cash or approved credit terms. The option deposit of $8, 000. 00 will be the consideration for the option period and is nonrefundable for failure or refusal to complete the transaction in accordance with the terms of purchase. Minimum credit terms are one-third (1/3) of the successful bid price as down-payment within the option . 00497 � r period of ter acceptance of the bid by the Board. In addition a note and deed of trust in the amount of the balance of the _ purchase price, payable in equal semi-annual installments, for a period not to exceed five (5) years at an interest rate of nine percent (9%) on the unpaid balance. _ A Notice of Public Land Sale containing terms and con- ditions for this sale, bid forms, and specific description of the property will be furnished by the Chief of the Danville Fire Protection District at 800 San Ramon Valley Boulevard, Danville, California on application. A � President of the Board of Directors' of Danville Fire Protection District -2- 00498 V In the Board of Supervisors of Contra Costa County, State of California July 27 . 19 76 In the Matter of General Land Use Plan, City of Brentwood. A July 16, 1976 letter having been received from Mr. William 0. Garin, President, The Garin Company, urging that the Board adopt the proposals of the General Land Use Plan of the City of Brentwood and bring the East County General Plan into conformance with the City' s plan; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report. PASSED by the Board on July 27, 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. c c- The Garin Company Witness my hand and the Seal of the Board of • P.O. Drawer 1731 Supervisors Salinas, California affixed this day of July 19 -7-6 93901 Director of Planning /'� County Counsel `( J. A. OLSSON, Clerk County Administrator ByDeputy Clerk Robbie Gu errez H-24 3/76 15m 00499 DISTRICT OFFICES • BRENTWOOD • EL CENTRO PHOENIX TheCompany O•CFF ;70-',,0STAR LAZY•G MAIN OFFICE-P.O. DRAWER 1731•SALINAS. CALIFORNIA 93901 AREA CODE 406 "- Salinas, California TELEPHONE SALINAS. 424-7633 July 16, 1976 L. D. PHONE SALINAS. 424-6711 RECEIVED - Board of Supervisors . Contra Costa County J U L 19 1976 651 Pine Street Martinez, California 94553 J. R. oLs.:oN t ,. CLERK BOAW OF SUPERVISORS Ladies & Gentlemen: Re: General Land Use Plan co �kA.rosrA-co. Ila Over the past fifty years The Garin Company has been an integral , active and 1 ding member of the agricultural industry in northern California. touch of our effort began in the area surrounding the City of Brentwood in Contra Costa County. Today, we have retained and are continuing to farm in excess of 600 acres in that area. The Garin Company obtains its total source of income through the agricultural industry and has no interest in real estate development. However, just as we continue to up- date and reassess our farming techniques, we also reassess our land use policies with the help of Whisler Patri , Planning Consultants in San Francisco. Our land holdings represent a major asset to our company, therefore, restrictions on its use will impose considerable hardship. We fear that such restrictions will be imposed on our land bounded by Balfour Road, Sellers Avenue, Brentwood Road and the easterly city limits of Brentwood if the East County General Plan is adopted. The East County General Plan proposes that the property noted above remain classified as intensive agriculture despite its immediate proximity to the city limits. There- fore, if this Plan were adopted, land uses would go directly from urban uses into in- tensive agricultural uses without the more realistic transition from urban zoning to less intense residential/commercial zoning before beginning intensive agricultural uses. While our entire existence is dependent upon having a sufficient amount of agricul- turally zoned land, that land must be correctly located. Our experiences have shown that farming on land directly adjacent to the urban core is economically unrealistic as normal (even controlled) growth of cities generally create land use pressures on adjacent properties which make the continued farming of our land uneconomical . Therefore, if we can not afford to economically farm our land, we would like to have •.-` rL G Mf �f � /� i � � QPM "gyp• / � �dry• L/ `/I,tl�;/�� �o• s.. /j y 7 �✓..t'��✓ i Glvt S� ' � x Microfilmed with board order 000 Vii- own I In F the realistic option to: 1 ) Farm the land until urban pressures increase, then, 2) Sell the land for an alternative use more related to controlled urban growth patterns appropriate to the needs of the city. In order to allow such change in use required by changing needs, appropriate land use classifications must be established to permit a gradual transition in land use; beginning with the most intense urban core to the less dense uses on the city fringes and then finally out to the agricultural uses. It is our feeling that the General Land Use Plan by the City of Brentwood proposes such a transition to the east and south while correctly directing more intense urban. growth to the west in lower grade soil areas. The City's General Plan would permit a gradual transition of land uses, keep intensive agricultural land out where lanrl - values are lower (and thus affordable), permit the city to annex a limited amount of _ land for future growth and to provide tax revenues to the city for this land. By the same token, no significant encroachment on intensive agricultural lands would occur on a regional basis since the city's proposed "transitional area" shall be limited to a quarter mile from their current limits and since primary growth is already being directed westerly and southerly. In summary, we would urge the Contra Costa Board of Supervisors to adopt the propos- als of the General Land Use Plan for the City of Brentwood and to bring the East County General Plan into conformance with realistic local city needs. Very truly yours, THE GARIN COMPANY 1 w�-�_1/ Cly» /�iJ1•� William 0. Garin President WOG:dz CC: 1 ) Mr. Stan Planchon, Chairman East County General Plan Advisory Committee 2) Planning Commission Contra Costa County 3) Mayor Joseph Cunningham City of Brentwood 00501 i3 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of - Assembly Bill 3121 (Dixon) relating to California's Juvenile Justice System. The Board having received a July 15, 1976 letter from Mr. Leroy Ford, President, Chief Probation Officers of California, advising that said organization opposes, in its present form, Assembly Bill 3121 which would substantially revise the State Juvenile Court Law, and urging that the bill be studied carefully; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator. PASSED by the Board on July 27, 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: Mr. Leroy Ford Witness my hand and the Seal of the Board of P.O. Box 239 Supervisors Woodland 95695 affixed this 27t1Aay of July . 197E County Administrator Director, Human Resources Agency J. R. OLSSON, Clerk County Probation Officer By 6,� Deputy Clerk County Sheriff Helen C. f4arshall County Counsel H-24 3/7615m 00502 c � In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Mathr of Television Underground Caine Systems. The Board having received a July 13, 1976 letter from Mr. Michael J. McCrudden, Vice President, Western Operations, American Television & Communications Corporation, 360 South Monroe Street, Denver, Colorado 80209 commenting on the current policy of Cable-Vision in charging for the construction of television under- ground cable systems in certain new developments within the county; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) , County Administrator and County Counsel. PASSED by the Board on July 27, 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. c c• Mr. M. J. McCrudden Witness my hand and the Seal of the Board of • Committee Members Supervisors County Administrator affixed this27th day of_ July 1976 County Counsel J. R. OLSSON, Clerk By 127,11. = Deputy Clerk Robbie Gu5ierrez / H-24 3/76 15m 00503 In the Board of Supervisors of Contra Costa County, State of Califomia Jul? 27 , 19 76 In the Matter of Implementing Other Than Fire Protection Services in the Eastern Fire Protection District. The Board having received a July 13, 1976 letter from Mr. Harvey E. Toponce, "ecretary, Board of Firs Commissioners, Eastern. Fire Protection District, advising that the District is experiencing Financial (tax limit) problems in meeting its primary function of providing adequate fire protection and is not in a position to implement proposed new programs such as the 'x911", emergency medical care and emergency communications at this time; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator for review in conjunction with"911", Emergency Medical Care and Emergency Communications Committees. PASSED by the Board on July 27, 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. c c: Eastern Fire Protection Witness my hand and the Seal of the Board of District Supervisors P.O. 3ox 45 affixed this 27t1day of July 19 76 Clayton, CA 94517 County Administrator J. R. OLSSON, Clerk :Emergency Medical gy Deputy Clerk Care Committee Robbie G . ierrez/" Emergency Commuaications Committee Director, HRA H-24 3/76 15m 00504 Y In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Appointment to the Advisory Committee for the Sign Control Combining District, Orinda Area. Supervisor J. E. Moriarty having advised the Board of the resignation of Mr. Joe Vollmer from the Advisory Committee for the Sign Control Combining District, Orinda area and recommending that Mr. Sergio Ottino, 64 Moraga Way, Orinda 94563 be appointed to fill the vacancy left by Mr. Vollmer's resignation; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved and Mr. Ottino is APPOINTED to the Advisory Committee for the Sign Control Combining District. PASSED by the Board on July 27, 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 c e : Mir. S. Ot t i no Supervisors Director of Plannins affixed this__2Z day of July . 19 L County Counsel County Administrator Public Information Officer A-/1- R. OLSSON, Clerk By � /Ll 0 J � �%Y/;J , Deputy Clerk Ronnie Boaz H-24 1/74 15m 00505 i IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) July 27, 1976 Contract for Maintenance Work at ) Buchanan . Fleld , Concord Area. ) , Work Order No. 4699 (927) Bidder Total Amount Heinson Construction Company $4, 128. 00 4022 Pacheco Boulevard Martinez, CA 94553 George P. Peres Company, Richmond Martin Brothers, Inc. , Concord WHEREAS Plans and Specifications for minor pavement repair on several taxiways and restriping of a runway at the Buchanan Field Airport , Concord area , have been filed with the Board this day by the Public Works Director , a.nd informal bids being duly invited and received 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 The Public Works Director advising that this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines , and the Board concurs in this finding; and IT IS BY THE BOARD ORDERED that said Plans and Specifica- tions are hereby APPROVED. The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding ; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid ; and that the Public Works Department shall prepare the contract therefor . IT IS FURTHER. ORDERED that , after the contractor has signed the contract and returned it with any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board . PASSED by the Board on July 27, 1976 Originator: Public Works Department CERTIFIED COPY Road Design Division 1 certify that this is a full, true & correct copy of the original document which in on file In my office, and that It wan passed & adopted by the Board of cc: Public Works Director Supervisors of Contra Costa County, California, on Contractor the date shown. ATTEST:. J. R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisors. County Auditor-Controller by Deputy Clerk. Eil= � an J UL 2 7 197V 616 00506 Buchanan Field Airport ® Wor rder 4699 P R O P O S A L The undersigned , being a duly licensed Contractor in the State of California , hereby offers to do the work necessary to complete the project as described in the Request for Bid , and declares that he will take in full payment therefor an amount based on the unit prices specified hereinbelow for the various items of work , the total value of said work as estimated herein being $ , Insert Total ) and the following being the unit prices bid , to wit : : Item Estimated Unit of Item Price TOTAL No. Quantity Measure Item ( In Figures) ( in Figures) 1 2000 L. F. Joint Repairs 2 1720 Sq . Ft . Pavement Repair 3 154 Sq . Ft . Hold Bar Striping 4 600 Sq . Ft . E Striping (Site"B") (NOTE: Please show total in blank provided ) TOTAL $ And , further , the undersigned agrees to enter into contract with the County to do the work as provided above and in conformance with the following General Provisions and Specifications . FILED �Ju -2 > 1976 J. R. O-SSON CLERK BOARD OF SUPERVISORS ONiRA C TA CO. By .C1e Microfilmed with board .order 00507 6 PROPOSAL (Cont . ) GENERAL PROVISIONS & SPECIFICATIUS : 1 . The contract unit prices shall include full payment for furnishing all labor , materials , tools , equipment , and incidentals necessary to complete the project as shown on the Plans . Any reference to the Standard Specifications providing for additional payment for work shown on the Plans or necessary to complete the project shall not apply. 2 . Any change in the scope of work or quantity of work will be by written order of the Engineer which will specify the work to be done, adjustment of allotted time and the basis of compensation for such work. 3 . The .undersigned shall complete the project within the allotted time of ten ( 10) working days , counting from and including the date stated in the Notice to Proceed . 4 . For labor performed at "force account" the percentage (S . S . Section 9- 1 . 03A ( lb) ) to be applied to the actual wages paid (S . S . Section 9- 1 . 03A( la) ) will be 20 percent . 5. The undersigned agrees to comply with all local , State , and Federal regulations applicable to labor , wage rates , hours of work, apprentices , and subcontractors . Wages paid shall be not less than the current list of prevailing wages on file in the office of the Clerk of the Board of Supervisors . 6 . Neither a Faithful Performance Bond (Surety bond) nor a Labor and Materials Bond (Surety bond) is required for work done under this contract . 7 . The County •rill file a Notice of Completion upon acceptance of the completed work by the Board of Supervisors . a . The work shall be performed under the general supervision of the Public Works Director , or his authorized representative , who shall have the authority to approve or reject any portion of the work, or to order the suspension of the work for cause . 9. On site inspection of the project shall be arranged through the office of the Airport Manager , 171 John Glenn Drive , Concord , CA 94520, telephone (415) 635-0722 . - 1 - 00508 r PROPOSAL (Cont . ) • GENERAL PROVISIONS S SPECIFICATIONS (Cont . ) 10 . All vehicles and equipment shall display orange and white checkered flags , three feet by three feet . These flags shall be so located on the equipment as to be plainly visible to all aircraft . No equipment will be parked on or near aircraft movement areas and the Engineer will designate equipment parking areas . The costs of conforming to these provisions will be considered as included in the price paid for the various items of work, and no additional compensation will be allowed therefor . 11 . The Contractor shall arrange with the Airport Manager as to procedures to provide safety control for airplanes, airport facilities and grounds and shall comply with all safety requirements as directed b� the Airport Manager . 12 . All excavated material and material removed from joints shall be removed from the airport property , 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 material removal shall be con- sidered as included in the prices paid for the various contract items of work , and no separate payment will be made therefor . 13 . Asphalt concrete shall be Type "B ," 1 /2 inch medium graded aggregate , and shall be placed in two lifts - 0 .30 ' base course , O. 2O' finish course. 14 . All vertical surfaces , concrete and A. C . shall be tacked with SS-1 prior to placement of asphalt concrete. 15 . Plaster sand shall be any commercial type used in stucco or masonary construction . 16. Joints to be filled must be clean and dry. 17 . The petroelastic crack filling compound shall meet the following specifications and must be approved by the Resident Engineer : Flash Point 400°F Penetration 77°F 50-65 Melting Point 150° F Min . Ductility 77° F 3 min . Ductility 40° F 2 Min . 18 . During the progress of work , the Contractor shall not obliterate or damage the striping at Site "A. " 2 - 005019 i !ti '!Ji 4i PROPOSAL (Cont. ) GENERAL PROVISIONS & SPECIFICATIOINS (Cont . ) 19. Paint Striping - White and yellow stripes shall be painted on the pavement at locations shown on the plans and in accordance with the following provisions . Paint shall be white reflectorized and shall conform to the State of California Department of Transportation Specification No. 731 -80-95 and yellow reflectorized conforming to Specification No. 731 -80-98 . Paint shall be applied only on thoroughly dry surfaces and during periods of favorable weather . Painting will not be permitted when the atmospheric temperature is at or below 35°F. or when freshly painted surfaces may become damaged by rain , fog , or con- densation , or when it can be anticipated that the atmospheric temperature will drop below 35° F. during the drying period . If fresh paint is damaged by the elements it shall be replaced by the Contractor at his expense. The Engineer shall be the sole judge as to the suitability of the pavement surface for painting . -The paint shall be applied to provide a minimum dry film thickness of 0. 0075- inch. The completed stripe shall have clean and well defined edges , and its maximum deviation from the designated position of the stripe shall not exceed one and one-half inch ( 1 -1 /2") in any 100-foot length of stripe , including gaps . Surfaces which are to be painted shall be thoroughly clean , free from loose materials , and dry , and such area shall be prepared by the Contractor to the satisfaction of and with methods approved by the Engineer. Advance spotting will be performed by the Contractor and inspected for location and line by the Engineer prior to striping . Any damage to the newly painted stripe due to the failure of the Contractor to protect his work shall be repaired by him at his expense. Any over-spray or tracking of fresh paint onto unpainted surfacing shall be removed by sandblasting to the satisfaction of the Engineer . 20. Before any work is commenced on this contract , the Contractor shall furnish to the Public Works Director : (a) Evidence of adequate Workmen ' s Compensation Insurance. (b) Certificate of Public Liability ($250 , 000/$500 ,000) and Property Damage Insurance ($ 100 ,000) . A rider attached thereto shall name the specific agency as a named insured . 3 - 00510 ry ry Y PROPOSAL (Cont . ) 0 GENERAL PROVISIONS b SPECIFICATIONS (Cont . ) (c) Said rider shall provide for notice of cancellation to the Agency at least ten ( l O) days prior to cancel - lation of the policy. 21 . By acceptance of the contract , the undersigned agrees to save , indemnify , and hold harmless the County of Contra Costa , or its representatives , from all liabilities imposed by law by reason of injury or of death to any person or persons or damage to prop- erty which may arise out of the work covered by this contract and does agree to defend the County in any claim or action asserting such liability. Date Company Authorized Signature Address Title California Contractor ' s (SIGNATURE TO BE NOTARIZED) License No. 4 O0511 IN THE BOARD Or SUPERVISORS Or CONTRA COSTA COUNTY, STATE Or CALIFORNIA In the Matter of ) Proposal that Cardroom ) July 27, 1976 Ordinance be amended to ) permit transfer of Licenses. ) Supervisor A. I-I. Dias having this day submitted the report of the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on the proposal that an amendment to the cardroom ordinance be adopted to allow licenses to be transferred; and Supervisor Dias having reported that the Committee is not in agreement as to its recommendation and feels therefore that the full Board should consider various alternatives available, such as: 1. Approve the proposed ordinance as prepared by County Counsel; 2. Disapprove the proposed ordinance and terminate con- sideration of the matter; 3. Request further review of the specific ordinance by the Office of the County Counsel in conjunction with the Office of the Sheriff-Coroner; 4. Withhold policy review of the proposal for consider- ation by the new Board in 1977; and The Committee having recommended that a specific time within the next 30 days be fixed to consider the matter; and The Board having discussed fixing August 24, 1976 at 11:45 a.m. for consideration of the matter and Supervisor Linscheid having expressed disagreement, stating that he felt ample time was not being allotted for a full discussion by the Board; and Supervisor Dias having stated that this was not to be a public hearing on the proposal but simply a time for the Board members to consider the various alternatives and that the Board might then determine to set the matter for public discussion; The Chairman having called for the vote on the motion to fix August 24, 1976 at 11:45 a.m. as the time for discussion of the aforesaid proposal, the vote was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, and J. P. Kenny. NOES: Supervisor E. A. Linscheid. ABSENT: None. PASSED by the Board on July 27, 1976. CERTIEfE•D COPY I certify that this is a full. true R correct copy of the original docu-ment xNelt is on file In my office, and that it «•aa rased & nennted by the Board of cc• Board Committee Supervisor; of Cnrtea C-Aa County. California, on the date shotrn. AT'rF.:,T: J. P.. OLSSON. County County Counsel Clerk S ex-offic:o Clcrl:of said Board of Supervisors, County Sheriff-Coroner b Deputy Clerk. County Administrator �T on JUL 2 7 1975 Mr. Manuel Gomez Mr. Bill Craig OU512 ■ ' oil ! A T �e Board of Supervisors Contra Chair Costa James R. son County Administration Building County Clerk and P.O.Box 911 Ex Officio Clerk of the Board Martinez,California 94553 County Mrs Geraldine Russell Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Alfred M.Dias-EI Sobrante 2nd District RECEIVED James E.Moriarty-Lafayette 3rd District Warren N.Bogges-Concord JUL / 4th District J2 1 1910 Edmund A.Linscheid-Pittsburg 5th District July 27, 1976 J. �• ��oII CLP. ]> . SU?2P.VISOZ;� O" 11 COSiA By ,. . -._..... ePuty REPORT -OF GOVERNMENT OPERATIONS COMMITTEE ON PROPOSAL TO ALLOW TRANSFER OF CARDROOM LICENSES The proposal that an amendment be adopted to the cardroom ordinance to allow for transferability was referred to the 1975 Government Operations Committee and carried forward for continuing review by the 1976 Committee. A copy of a draft ordinance on this matter prepared by County Counsel to accomplish the objectives cited is attached. This is an issue over which the Committee is divided, with Chairman A. M. Dias in favor reflecting the position of the Sheriff that this matter is not presently a police problem and with Super- visor E. A. Linscheid in opposition based on historical problems in the West Pittsburg area with cardroom licenses. Accordingly, the Committee feels the decision should be made by the full Board with alternatives available to the Board as follows: 1. Approve the proposed ordinance as prepared by County Counsel. 2. Disapprove the proposed ordinance and terminate consideration of the matter. 3. Request further review of the specific ordinance by the Office of the County Counsel in conjunction with the Office of the Sheriff-Coroner. 4. Withhold policy review of the proposal for consideration by the new Board in 1977. To clear this matter from the agenda of Committee referrals, the Committee recommends consideration of this matter by the full Board and for this purpose recommends that a specific time be fixed for consideration of the matter at a convenient time on the Board calee next thirty days. F A . DIAS E. A. LINSCHEID Supervi strict II Supervisor, District VO -0513 e -e' Ic -;refilmed with board order Ft[F URL)IIIAi4CL 00, 75- (un 'Transferrin; Cardroom Licenses, & Raisin; Fees Therefor) The Contra Costa County hoard of Supervisors ordains as follows (omitting the parenthetical footnotes from tiie official text of tiie enacted or amended provisions of the County Ordinance Code): SECTIui4 I. Section 52-2 . 414 of tiie County Ordinance Code is amended to allow restricted transfers of card room licenses under special circumstances, to read: 52-2. 414 Transfer of Licenses. (a) Card rooms. Any card room license in effect on January 1, 1976 may be transferred by the natural person nolding it to another natural person as provided here. This transferability is entirely subject to the prior approval by the Sheriff (as to all the requirements of this Chapter) of the transferee as though he were a new applicant; it does not create any rignt in any license (as either a prospective transferor or prospective transferee) which can be reached by or transferred or assigned to a creditor, spouse, heir, or otherwise, but is at most a mere contingent expectancy wholly dependent on prior official approval and compliance with all the requirements of this Chapter. (b) Work Permits . Employee work permits are not transferaole. (Orris. 75- §1, 1458: prior code §5212) SECTION II. Sections 52-2. 406, 52-2.604 and 52-2.618 are amended to increase the fees therein and to require a fee on transfer of a card room license, to read: 52-2.406' i::mployee Work Permit - Application. An applicant for a card room work permit shall submit his verified written application to the Sheriff, including: (1) iiis criminal record, if any; (2) His fingerprints and photograph; (3) Any other information that tiie Sheriff may deem necessary to determine whether a work permit should be issued; (4) A statement that lie has resided in Contra Costa County for the two years preceding the application; and (tj) A non-refuridable permit fee of One Hundred 'Uollars Olu0. 00) . (Ords. 75- §2, 1779, 15063 1458: prior code §5208) 52-2. 604 Card room license - Application - Contents. An applicant for a card room license shall submit his verified written application to tiie Sheriff, including: (1) 'ii:e true varies and addresses of the applicant and of all persons financially interested in the business, including but not linited to all persons who share in the profits of the business in' any form, and all creditors acid mortgagees; (2) The criminal record, if any, of the applicant, and of all persons financially interested in the business 60514 . V wrllwu 4 14 (3) Fixik;erpritits arid. photographs of the applicant and of all persons financially interested -in the business; (4) Any otner information necessary for investigation of the application required Dy the Sheriff; (5) A starezment ttiat the applicant has resided in Contra Costa County for the two years preceding the application; and (6) An application fee of Three Hundred Dollars ($300- 00) . (Ords. 75- 52, 1779, 150G.W 1464, 1458: prior code 55203) 52-2. 610 Card room license - Fee. (a) New License. If the L3oara approves the application for a card room license, the appli- cant shall pay an annual license fee of Three Hundred Dollars (*300- 00) per card table. (b) Transferred License. An applicant for a license to be transferred shall pay an additional transfer fee of One Thousand Dollars 01,000. UO). (Ords. 75- §2, 1779, 1500: prior code §5206) Si;CTIO4 III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the a newspaper published In this County. PASSED on by the following vote: AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - ATTEST: J.R.Olsson,County Clerk & ex officio %Clerlk of the Board Chairman of the Board By Deputy [SEAL] 00515 I ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 27, 1976 In the Matter of Report of ) Government Operations ) Committee on Complaints ) Concerning Drainage Fee ) Requirements. ) The Board having heretofore requested its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) to review certain drainage fee requirements in view of an objection registered by Mr. and Mrs. M. D. Goatley with respect to provisions of Ordinance No. 71-81, which established drainage fees for the Sans Crainte Drainage Area and requires payment of such fees for home remodeling projects costing at least $4,000; and The Committee having this day reported on its review of the subject matter and having recommended that there be no change made in drainage fee ordinances at this time; and The Committee having indicated that, inasmuch as the several existing drainage fee ordinances all have similar provi- sions concerning payment exemptions, its recommendation also applies to the case of Mr. Ronald S. Young who had registered a similar complaint in connection with the requirements of Ordinance No. 71-82 (County Service Area D-2) ; and Supervisor J. E. Moriarty having noted that a large portion of the fees collected in the watersheds of the aforesaid drainage areas comes from territory within the City of Walnut Creek, and having inquired as to whether the City had been consulted in this matter; and Mr. C. A. Hammond, Chief Assistant County Administrator, having responded in the negative; and Supervisor Moriarty having requested that action on the Committee recommendation be withheld for a week to permit him time to confer with the City of dalnut Creek; and IT IS BY THE BOARD ORDERED that receipt of the aforesaid Committee report is ACKNOWLEDGED and Board decision DEFERRED to August 3, 1976 at 9:30 a.m. PASSED by the Board on July 27, 1976. cc: Board Committee Mr. M. D. Goatley Mr. R. S. Young Public works Director County Building Inspector County Administrator CERTIC•IED COPY I certify that this is a full, true & correct copy or the original document which is on We in me office. and that it was pazsr,i & adontrd by the Board of Supervisors of Contra Costa Couat:. California. on the date shown. ATTEST: .f. R. OLSSON. County Clerk& es-officio Clerk of said Board of Supervisors, by Deputy Clerk. 00516 l.; The Board of Supervisors Contra James P.Chairma Kenny an Costa Jamas R.Olson County Administration Building County Clerk and P.O.Box 911 Ex Officio Clerk of the Board Mrs.Geraldine Russell County Martinez,California 94553 Chief Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Alfred M.Dias-EI Sobrante 2nd District James E.Moriarty-Lafayette 3rd District F C-�1 j1 V 7-E D Warren N.Boggess-Concord �-- L1 4th District Edmund A.Linscheid-Pittsburg July 27, 1976 5th District J U L 2 71976 J. P.. S O'! CL=.R''; 0A 0.= SUPEEW^ 23 " COSTA REPORT sem. _ .------_ - - - autv OF GOVERNMENT OPERATIONS COMMITTEE ON PROPOSAL FOR AMENDMENT TO ORDINANCE NO. 71-81 REGARDING DRAINAGE FEE REQUIREMENT IN SANS CRAINTE DRAINAGE AREA On May 25, 1976 the Board referred the question of the need for an amendment to Ordinance No. 71-81 to provide for exclusion of remodelings and reconstruction of dwellings which result in no further run-off to the Government Operations Committee for review. This referral was based on objection of Mr. and Mrs. M. D. Goatley to payment of a $693 drainage fee for a building remodel in the Sans Crainte Drainage Area. The Committee met with staff of County departments to review existing ordinance provisions and consider whether an amendment of the nature cited is warranted. In its review, the Committee deter- mined that Ordinance No. 71-81 is only one of several existing drainage fee ordinances. All of these ordinances are similar in that the only exemption from payment of the drainage fee is to provide for rebuilding of a structure destroyed or damaged by fire, flood, wind, or acts of God. If the placement structure, however, is larger than the original one, the fee may still be applied. A provision of the existing ordinance requires that the Building Inspector not issue a building permit for construction costing $4,000 or more until the drainage fee is paid. The valuation of construction is based on the table of valuation used to determine building permit fees; thus, the cost to the builder or owner is not the basis for determining whether the drainage fee is due or not. It is determined by the Building Inspector's table of values of different types of construction and is applied impartially according to the area and type of construction. Imposition of drainage fees is for the purpose of deriving funds to install needed drainage facilities and in this connection it should be noted that all properties developed and undeveloped contribute to drainage problems. Accordingly, there is equity in all properties paying the fees, not just undeveloped lands. Microfilmed Wifh board oder 11 OU51'7 i r_ -2- In its review of this matter, the Committee inquired as to the appropriateness of the $4,000 criteria, considering current building values, and determined that consideration is being given to amendments to all of the drainage fee ordinances; one of which may be an increase in said amount to $7,500. Considering all facets of this matter, inclusive of possible amendment of the $4,000 limit cited in the relatively near future, and equity problems which would result if an amendment to exclude remodels were made, especially in terms of those properties which have heretofore paid such fee, the Committee recommends against adoption of an amendment to the ordinance at this time. r6 i ) w A. M. DE. A. LINSCHEID SuperyIAS ct II Supervisor, District V 00518 r� I In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Reappointment of :ir.. Jack Stoddard to the Contra Costa County Planning Commission. Supervisor J. P. Kenny having recommended that 14^. Jack Stoddard, 323 Western Drive, Richmond, California 911301 be re- appointed as Commissioner of the Contra Ccsta County Planning Commission (representing Supervisorial District I) for a four.- year t--rin ending August 31, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on July 27, 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 : Mr. J. Stoddard Witness my hand and the Seal of the Board of Planning Commission Supervisors Director of Planning affixed this 27 day of July 1976 County Auditor — County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk wenn e Boaz H-24 3/76 15m 00519 R i I In the Board of Supervisors of Contra Costa County, State of California July 27 . 19 76 In the Matter of Proposed Sale of Livestock Impounded at Animal Control Center. The Board having received a July 19, 1976 letter from Mr. George Bradford, Jr. , President of The Contra Costa Society for the Prevention of Cruelty to Animals , proposing enactment of an ordinance which would permit unclaimed livestock impounded at the Animal Control Center to be sold by sealed bid; and Mr. J. B. Clausen, County Counsel, having advised that said proposal is only one of several revisions to the animal control ordinance on which his office is working but that if the Board desired this one item could be handled separately so as to expedite action; and Mr. C. A. Hammond, Chief Assistant County Administrator, having noted that the scheduling of periodic auctions has been under consideration, and having suggested that this particular aspect of animal control operations be reviewed by the Office of the County Administrator; and The Board members having discussed same, IT IS ORDERED that this matter is REFERRED to the Office of the County Administrator for review and recommendation. PASSED by the Board on July 27, 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 SPCA Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors County Counsel affixed this 27thday of_ July . 1976 County Administrator // J. R. OISSON, Clerk By �? t�J . Deputy Clerk Ma raig H-24 3/76 15m 00520 �v .i rm In the Board of Supervisors of Contra Costa County, State of California July 27 _ i9 70' In the Matter of Appointment of Commissioner of the Tassajara Fire Protection District of Contra Costa County. Supervisor E. A. Linscheid having informed the Board of a letter he received from Mr. Dean G. Watts, Fire Commissioner, Tassajara County Fire Protection District of Contra Costa County, recommending that Mr. Ernest K. Brown, 1091 Country Lane, Pleasanton, California 94566 be appointed to fill the unexpired term of _rtr. Albert Hansen as Commissioner of the Tassajara Fire Protection District of Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and Mr. Brown is appointed as Commissioner of the Tassajara Fire Protection District of Contra Costa County for said unexpired term ending December 31, 1976. PASSED by the Board on July 27, 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 Seat of the Board of cc : Tassajara Fire District Supervisors County Auditor--Controller County Administrator affixed this_jLL day of July 197-!i— Public 976Public Information Officer J. R. OLSSON, Clerk By � �d .�i?3� Deputy Clerk Bonnie Boaz 0 H-24 3/76 15m 00521 In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of Mandatory Retirement of County Employee. The Board having received a July 16, 1976 letter from Sister Thomas Josephine Lawler, Department of Aging, Catholic Charities, Diocese of Oakland, indicating that Ms. Gertrude Hall, who has been administering the County Office on Aging, will be forced to retire as a result of mandatory retirement provisions approved by the Board, and expressing the opinion that mandatory retirement is discriminatory to the aging; and Sister Thomas Josephine having urged that iris. Hall be permitted to continue in her present work in view of her experi— ence in this field; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director, Human Resources Agency, for report. PASSED by the Board on July 27, 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: Sister Thomas Josephine Witness my hand and the Seal of the Board of Lawler, 433 Jefferson St. Supervisors Oakland 94607 affixed this 27thda of July 1976 Director, Human y — Resources Agency County Administrator J. R. OLSSON, Clerk Director of Personnel By i Deputy Clerk r7elenU. marshal.1— H .24 3/76 15m 00522 } _r In the Board of Supervisors of Contra Costa County, State of California Julv 27 , 19 76 In the Matter of Foster Parents Liability Insurance. The County Administrator having advised that persons operating foster homes licensed by the County formerly were included as a named insured under the County's comprehensive liability insurance policy for the liability of the foster parents arising from the acts of their wards; however, no:; that the County is self—insured no coverage is afforded to foster parents; and The Count;' Administrator having further advised that there is currently about 450 licensed homes in use by the County, and on a group basis this insurance protection may be provided at a cost of about a12 per home, or a total annual premium cost of �'?5,400; and The County Administrator having advised that an appropriation has been included in the proposed budget for fiscal year 1976-1977 and having this day rccolrmended that his office be authorized to make arrangements `'or acquisition of foster parents liability insurance; I' IS BY THE B01A.3D ORDr iD that the reconmlendation of the County Administrator is APPROV1.D. P4SSDD by the Board on July 27, 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. 0_-ig• County r-din.inistrator Witness my hand and the Seal of the Board of Supervisors cc: uirector, Huma„ Aesourcesaffixed this 27t}tlay of Jul,; 19 7v Agency — County =robation 0r.Lzcer County t:di tor-:,ortrolle J. R. OLSSON, Clerk County Counsel <�L Deputy Clerk Public ;:'or'.�s Director on as h -dahl H-24 3/76 ISm 00523 In the Board of Supervisors of Contra Costa County, State of California July- 27 . 192-6 In the Matter of Request for Refund of Park Dedication Fee. The Board having received a July 23, 1.976 letter from 11r. R. H. Mlyers, 50.31 San Pablo Dam Road, 31 Sobrante, California 94303 requesting a refund of 33CO park dedication fee oaid in connection with issuance of Building Permit No. A-303711.; IT IS BY THE BOARD ORDIERED that the aforesaid request is REFERRED to the Di----ector of Planning for reconmiendation. C-1) PASSED by the Board on July 27, 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: 1,7r. 21. H. T"yers Witness my hand and the Seal of the Board of Director of Planning Supervisors Actin.0; County Building 27t"'doy of 19 76 C.� affixed this July ins-oe ct or Public 7,.o.—Lks Director County Adriini st rat or J. R. OLSSON, Clerk By y Deputy Clerk Ronda Am;dahl 13-24 317CY 15m 00' 524 In the Board of Supervisors of Contra Costa County, State of California. July 27• , 19 76 In the Matter of _ 1976-1977 Allocation of Funds for the Child Health and Disability Prevention Program. The Board having received a July 19, 1976 letter from iis. Faustina Solis, Deputy Director, Health Protection Division, State Department of Health, advising that the County's total 1976-1977 allocation of funds for the Child Health and Disability Prevention Progran is x135,392 and is contingent upon approval of the County's program plan by the Department; and IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director, Hunan Resources Agency. PASSED by the Board on July 27, 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: Vis. F. Solis, Deputy Supervisors Director, Health affixed this27thday of July 19 76 Protection :division, — State Departnent of Health J. R. OLSSON, Clerk Director, Human Resources :) Ag en c y ey (--Z .0 C 0. Deputy Clerk County Administrator Fonda Amdahl County Auditor—Controller H-24 3/76 15mr O052a In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Litteriug the Sleeps Hollow Area of Orinda. Supervisor J. L. `-oriart-y having called attention to a letter he had received frog Hr. Jack Hoag, 65 Sleepy Lollop• Laue, Orinda, California 9456:; alleging that the fire roads in the Sleepy Rol-low area of Orinda are being used by unauthorised vehicles resulting in an accumulation of litter such as beer cans, old refrigerators, laa-u chairs, etc. , and requesting that appropriate agencies pick up e::isting litter and place locked gates or chain barriers across access fire road entrances of said area; IT IS BY THE BOARAD ORDE;.ED that the aforesaid request is REFERRED to the Public Works Director and County Sheriff- Coroner for review and report. PASSED by the Board on July 27, 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. c c: `r. J a cL So as Witness my hand and the seal of the Board of Public Woks Director Supervisors County Sheriff-Coroner affixed this27thday of July 19 76 County Administrator J. R. OLSSON, Clerk By — Deputy Clerk 't'�uu'vi" GuCie" Z H-24 3/76 ism OU526. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :Matter of Hearing on ) Request of Debolt Civil ) Engineering (2007-RZ) to ) Rezone Land in the Danville ) July 27, 1976 Area. ) Mildred Win,-, Owner. ) This being, the time fixed for hearing on the Planning Co*Lmission reco-mmendation with respect to the reauest of Debolt Civil Engineering to rezone 15 acres of a 211 .5 acre parcel located on the east side of Freitas Road , approximately 100 feet east of Brookside Drive, Danville, area, from R-20 and A-2 to Single Family Residential District-15 (R-15) ; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposed land use district complies with the General Plan for the area, and that the Planning, Commission and staff recommend approval of the request ; and I"Ir. BraE-;don having noted that an appeal of the tentative map for the oronosed subdivision was filed by the Diablo West/ Sycamore Neighbors and subsequently was scheduled for hearing by the Board on this date, recommended that both hearings be held concurrently; and Mr. E. F. Debolt , having appeared and stated he concurred with the conditions of approval imnosed by the Planning; Commission on the tentative map for the subdivision, and having requested that the Board approve the rezoning and deny the appeal of the tentative map; and ?•11r. M. A. Kesich, representing Diablo West/.Sycamore Neighbors, having appeared and stated that the appellants are not opposed to the subdivision but are reauesting: a third access road to facilitate the traffic flow, continuation of the green belt in the Diablo West/Sycamore area into the subject area, and retention of Freitas Road for access to the creek flood control development and/or for future development of a linear park; and "r. Al Anderson, �'Ir. Kenneth Studer and Ms . Marilyn Sullivan having; appeared and concurred with the remarks of Kesich, and -•Ir. Anderson having; noted that the homeowners association .,could prefer a Planned Unit District in order to retain the integrity of the area; and 1r. Brag don, in resnonse to Board questioning, having; stated that the subject land is privately owned and the property owner has elected not to n_ roceed with a_ planned unit develooment at this time; and 11r. Debolt , in rebuttal , having; stated that the fire district and Plannins staff consider t.-.o roads adequate access to the proposed subdivision and apnro:re of the closing of Freitas Road; and Sunervisor E. A. Linsche id havin,'r recommended that the hearing be closed, Board members view the site and render a decision on August 10, 1976 at 11 :05 a.m. 00527 IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on July 27, 1D76. I HEREBY CERTIFY that the foregoing is a true and correct coni► 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 27th day of July, 1976. J. R. OLSSON, CLERK By Bonnie Boaz Deputy Clerk cc : Debolt Civil Engineering Mrs. M. Wing Diablo West/Sycamore Neighbors Director of Planning 00528 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Appeal of ) Diablo West/Sycamore Nei?hbors) from Action of the Planning ) Commission in Connection with ) Jul;, 27, 1976 Subdivision No. 4841, ) Danville Area. ) This being the time fixed for hearing on the appeal of Diablo West/Sycamore Neighbors from the Planning Commission con- ditional anproval of the tentative map for Subdivision No. 4841, Danville area, filed by Viking Homes, Inc. (Debolt Civil Engineering) ; and Mr. Harvey Bragdon, Assistant Director of Planning, having noted that the rezoning request of Debolt Civil Engineering was also �... scheduled for hearin-; before the Board on this date, recommended that both hearings be held concurrently; and Tor. E. F. Debolt , having appeared and stated he concurred with the conditions of approval imposed by the Planning' Commission on the tentative map for the subdivision, and having requested that the Board approve the rezoning and deny the appeal of the tentative nap; and Tor. M. A. Kesich, representing Diablo West/Sycamore Neighbors, having appeared and stated that the appellants are not opposed to the subdivision but are requesting: a third access road to facilitate the traffic flow, continuation of the green belt in the Diablo West/Sycamore area into the subject area, and retention of Freitas Road for access to the creek flood control development and/or for future development of a linear park; and Mr. Al Anderson, ?,.Ir. Kenneth Studer and Ms . Marilyn Sullivan having appeared and concurred with the remarks of Cllr. Kesich, and Mr. Anderson having noted that the homeowners association would prefer a Planned Unit District in order to retain the integrity of the area; and !4r. Bra-don, in response to Board questioning, having; stated that the subject land is privately o:•rned and the property o:•=ner has elected not to proceed with a planned unit development at this time; and Mr. Debolt, in rebuttal, having stated that the fire district and -Planning staff consider two roads adequate access to the proposed subdivision and approve of the closinm of Freitas Road; and Suoerviso» E. A. Linscbeid having, recommended that the hearing be closed, Board members viers the site and render a decision on August 10, 1976 at 11 :05 a.m. IT IS BY THE BOARD ORDERED that the aforesaid recommiendation is APPROVED. PASSED by the Board on July 27, 1,076, 'CERTIFIFD COPY — r, I certffy tharthis is a full, true & correct copy of cc : Diablo jes u/Syc m .oe Nei,�,hbors the original +focu=s mt chFch I., on file In my office. Mrs . 'I. i'r�n.,- •liff that It was pas:«J f adnatwl by the Ifoard of Superrtrurs of l'rrtIa (,'o1*a (,1111ty. California, or Viking Homes, Inc . the date shows. TT::�T: J. P. OLSSor. County Debolt Civil En-,ineering Clerk& ex-o!neilo Cl+.ri:of said Board of supervisors Director of Planninp: t3 uty clerk. 1ta�q WD �00529 r F� In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 4-76, Walnut Creek Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Thomas Nick Gentile and Elizabeth Adair Gentile, permitting the deferment of construction of permanent improve- ments required as a condition of approval for Subdivision MS 4-76, P- Walnut Creek area. i PASSED by the Board on July 27, 1976. ('V) i I J 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: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 27th day of Julv 19 76 Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor � By 01:&7o► %�'1._G � , Deputy Clerk ✓Jean L. Miller H-24 3/76 15m 00530 In the Board of Supervisors of Contra Costa County, State of California July 27 , 1976 In the Matter of - Approving and Authorizing Payment for Property Acquisition. Bear Creek Road Realignment, Project Pio. 2351-4282-663-75 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 C. J. Taylor, et ux July 16, 1976 C. J. Taylor $100.00 Mablean E. Taylor 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 27, 1976 by the Board. 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 affixed this �7thday of July 1976 cc: County Administrator Public Works Director County Auditor-Controller r J. R. OLSSON, Clerk By Deputy Clerk N. ra am H-24 3/76 15m 00531 i P ' F�3 t 11i- THL bvARD OF Surc;:Pvi�ivit5 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Putter of Awardin-g Contract ) for the Rubberized Asphalt Seal Coat ) July 27, 1976 Project, Pittsburg and Pacheco Areas. ) (Project 4955-76 (671 ) ) Bidder Total Amount Bond Amounts Antioch Paving Co., Inc. $75,932-75 Labor & Mats. $37,966.38 Route 1 , Box 612 Faith. Perf.. 75,932.75 Antioch, CA Bay Cities Paving & Grading 5124 Huntington Avenue Richmond, CA 94804 The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommanding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall -)resent two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDS D that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER OP,DZ4ED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 27, 1976 . CERTIFIED COPY I certify that this L•: a full. trile & correct Copp of the orIgInal ducutnent%ldclt is on file in my office. Originator: Public Works Department and t1Pat It wits passed t adopted by the, Board of P Supen•i:ors of Contra Costa County. California. on. Road Design Division the date aho n.a•rTEST: J. it. 01_,;-.;0_N:. Cnunty Clurk a_e:i-o`iiclo Clerk of Bald Board of Supen•lsora, cc Public Works Director by eputy Clerk. County Counsel r onJUL 2 7 1976 County Auditor Contractor Forin 9.1 00532 ■ A CONTRACT (Construction Agrcer..ent) (Contra Costa County Standard Form) 2. SPACIAL TEFIIS. These spacial terms are incorporated below by reference, (§S2,3) Parties: [Public Agency) Contra Costa County [Contractor] Antioch Paving Company, tnc. Complete legal name] (§2) Effective Date: August 9, 1976 [See §4 for starting date.) (93) The Work: Placing of a seal coat overlay of rubberized asphalt on several . county roads in the Pacheco and Pittsburg areas, Project No. 4955-76 all in accordance with the Plans, Drawings and Special Provisions or Specifications prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal . (§4) Completion Time: . (stri):e out (a) or (b) and "calendar" or "working") (b) Within 25 X4C ri t/working days from starting date, (§5) Liquidated Damages: $ 75.00 per calendar day. M) Public Agency's Agent: Public Works Director (57) Contract Price: $ 75,932.75 (for unit price contracts: more or less, injaccordance with Finished quantities at unit bid prices.) . [2SX9XXX x�cwcic iixicacaynvcbcaoc�dxx] i. SIGd4TURES L ACFM0aLEDGL;E''" Public Aaencu, By: tvjwwi tltfW,XXXXIXXXMx5 000b C Vernon L. Cline Designated Representative) Public Works Director (gam Contractor, hereby also actfiowledging awareness of and compliance with Labor Code, concerniY:cyi: rf,pen's Cope pation Lau. By: ,/// iri / [CORPORATE C�{D aa,'te&fbrcial capacit, irk ne business] SEAL) By: / c ,/;✓' Designate off-ictal cam city in i usiness !tote to Contractor M. rriecute acknovleear-ert � rn below, and (2) if a corpora- tion, affix CorporateL�Zal. State of California ) ACi.'Y0:-LEDG,!E11T (by Corporation, County of Contra Costa ) ss, Partnership, or Individual) The persons) signing above for Contractor, know.t to r.e in individual and business capacity as stated, personally appeared before a tcda}r and acknowledged that he/they executed it and that the corporation or partnership a^ed above executed it. Dated: Augus t 12, 1976 1110TARIAL ~- Dora Cninrtl SEAL) 7' Notary Public - FORMAt'PROVED: J. B.,,CLAU:iL'i:�.Co f ty Counsel, by , {�'(l,+�� /G�L��iKJ�t- - - - - Deputy - A (Page 1 of 4) (CC-1; Rev. 12-73) Microfilmed with board o:dar 00533 1 3. WORK CONTRACT, CHANGES. (a) By their siUnatures in Section 2, effective on the above date, these parties prorairc and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workr.-tanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perforn the requirements of this contract, all = strictly in accordance with the Public I.gency's plans, drawings and specifications. (c) 'the work can be changed only :lith Public Agency's prior written order specifying such change and its cost agreed to by the parties; arid t.;e Public Agency shall never have to pay more than specified in Sec. 7 without such an order. •4. TIME: t:OTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the [Notice to Proceed; and shall complete it as specified in Sec. I.- 5. LIQUIDATED DAMIAGES. If the Contractor fails to complete this contract and this work within the time fixed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work.; and if t):e sane be not paid, Public Agency may, in addition to its other remedies, deduct the same from any :Honey due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of tine, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused 3y the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRA7"ED DOCUMENTS. The plans, drawings and specifications or special provisions of a Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drat:ings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10s thereof pursuant to Govern,•aent 'Code Sec. 53067, but not until defective work and materials have been _ removed, replaced and made good. B. PAYMMITS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or i because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss f because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or � (4) Reasonable doubt that the work can be completed for the balance ! then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. •� (b) The Public Agency shall uae seasonable diligence to discover and report to the Contractor, as the wort: progresses, the materials and labor which are riot satisfactory to - it, so as to avoir: unnecessary trouble or cost to t:ae Contractor in making good any defective work or parts. _ (c) • 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) •� 1 (CC-1; Rev. 12-73) 00534 .las a 1 work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filet: against the work or site, and provided there are not reasonable indications of defective or missing work or of :ate-recorded notices of liens or claims against Contractor. 9. INSURANCL. (Labor Code 55186U-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILIIUS TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs:. 1735, 1777.5, S 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 594100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for Imliday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate Uierefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRENTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 12-73) 00535 E i �j r � 17. PREFLIU:NCI: FOR MATLRIALS. The Public Agency desires to promote the industries and econo,ay of Contra Costa County, and tiie Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGNMENT. This agreement binds the heirs, successors, assigns, and representatives of t1he Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said .work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HAMMESS & IIJUE12JITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on w ether or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6422, if applicable-, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. (Page 4 of 4) (CC-1; Rev. 12-73) 00536 x INDIVIDUAL ACKNOWLEDGMENT `. State of California SS. ............................................County of....Contra Costa On this.--12th..---••--•---...day of........4lAgust.............._19.76--,before me, ___•_..__.._.DorotY�y_N. Sherfield _________________ a Notary Public in and for said...�ontra_-Costa...County, - ... . ............ I (SEAL) ArchieC. Allison personally appeared......-•---------•-•----.......-...-_._._.. -__ -----------------.------------------------------------ — ........................................•---..........................------.............---...........---_.._......-------•------•--..-_.._•.....-•-----•--•---- -- I' k o�vn to me to be the person........whose name..............._is..._.._..............subscribed to the within ` O TI, DOROTH14� uw'44 and cknowledged that........he........executed the same. s Y t.1. :1iERFIELD NOTARY PUBLIC - ` CONtRAjTSm} nd and official seal. \ _ t+lY cownt eiDires AUG 2 1 1 ku-��-�� \ ! �% 919 {L-Ev---.............._ ------ —...__ `.c_'l.. - :I---_------_-- ......._._......._..�_.. Contra osta - i Notary Public in and for said..............._.__._.....-. ..5..___..____.__._-_._County and State P.i69 f-�9 My commission expires...-August lb......................------- State of California ) ss: County of SAIL FRANCISCO On AUGUST 4 19 76 , before me, the undersigned, a Notary Public in and for said County, personally appeared J.M. SUSMAN known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and his own name as Attorney-in-Fact. ``11 f7,�St!LA TONIAl.A ` :i PUSLI ,^ai IFSNi� CITY AND CO 7Y OF ilk SAN FRAN":ISCO �'l / r r1979✓ ?1 Co; My Commissionpinri3s,on Exr.res,i.y 1. �cr� \,-_J Lary Public in and or said County BDU-1818 ED.3/72(CALIF.) U 00 r � UNITED PACIFIC INSURANCM, COMPANY HOME OFFICE. TACOMA, WASHINGTON Bond No. U94 82 65 PREMIUM: $285.00 PERFORMANCE BOND CALIFORNIA - PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That ANTIOCH PAVING COM ANY, INC. as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as-Obligee, in the sum of SEVM=-per THOUSAND MINE HUNDRED THIJ= TW AND 75/100THS ------------------------------------------------- Dollars ($ 75,932.75 for which sum we bind ourselves, our heirs, executors, administrators, successors and assigns,jointly and severally by these presents. THE CONDITION of the above obligation is such that, Whereas the Principal has entered into a contract, dated AUGUST 9 , 19 76 , with the Obligee to do and perform the following work to-wit: Placing of a seal coat overlay of rubberised asphalt on several county TOWS in the Pacheco and Pittsburg areas, Project No. 4955-76 all in accordance with the Plans, drawings and special provisions or specifications prepared by or for the public works director and in accordance with the accepted bid proposal. 1, Now, THEREFORE, if the said Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force and effect. Signed and sealed this 4TH day of AUGUST , 1976 /G//� BY. 2. r--l�C.__. ....�_.1__...._-------- (Seal) UNITED PACIFIC INSURANCE COMPANY By - -`---`--"—_--•_�r�--��i._._._.�..........._ J.M., SUSMAN Att mey-ie-Fact ' Microtiimed w4h board order nit-^&OI c �. - f•n,;T., r-T- PiY I.I'.- P(I Ir-nRMANCE B-2035 1 E{,a UNITED rii ., nac IN•SVRANCf aompANY HOME OPPICE, TACOMA, WASHINGTON POWER OF ATTORNEY KNOW ALL A!_=N BY THESE PRESENTS,That the UNITED PACIFIC INSURANCE COMPANY,a corporation duly organized under the laws of the State of Washington,don hereby make,constitute and appoint J. N. SUSNAN of SAN FRANCISCO. CALIFORNIA------------------ its true and lawful Attomeyan-fact,to make execute,seal and deliver for and on its behalf,and as its act and deed ANY AND ALL BONDS AND UNDERTAKINGS OF SURUYSHIP------- and to bind the UNITED PACIFIC INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the UNITED PACIFIC INSURANCE COMPANY and sealed and attested by one other of such officers,and hereby ratifies and confirms all that its said Attorney(s)•in•fact may do in pursuance hereof. This Power of Attorney is granted under and by authority of Section 37A of the By-Laws of UNITED PACIFIC INSURANCE COMPANY which provisions are now in full force and effect,reading as follows: SECTION 37A—ATTORNEYS-IN-FACT SECTION 1. The Board of Directors, the President,or any Vice-President or Assistant Vice-President shall have power and authority to: (a)appoint Attorneys4n-fact and to authorize them to execute on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,and(b)to remove any such Attorney-in-fact at any time and revoke the power and authority given to him. SECTION 2. Attorneys-in-fact shall have power and authority,subject to the terms and limitations of the power of attorney issued to them,to execute and deliver on behalf of the Company,bonds and undertakings,rewgnizances•contracts of indemnity and other writings obligatory in the nature thereof. The corporate seal is not necessary for the validity of any bonds and undertakings.recognizances,contracts of indemnity and other writings obligatory in the nature thereof. This power of attorney is signed and sealed by facsimile under and by authority of the following Resolution adopted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at a meeting held on the 26th day of October, 1971,at which a quorum was present,and said Resolution has not been amended or repealed: "Resolved,that the signatures of such directors and officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached" IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY has caused these presents to be signed by its Vice-President.and its corporate seal to be hereto affixed,this 24th day of April is 74 UNITED PACIFIC INSURANCE COMPANY ``s•rsn�, SEAL 192 Executive Vice President STATE OF WashingtonC ss +.t,1§q"• COUNTY OF Pierce ` On this 24th day of April _ ,19 74personallyapppeared{{ ND TS E_ RRnym to me known to be the%T7rWstlleYi[of the UNITED PACIFIC INSURANCE COMPANY, and acknowledged that he executed and attested the foregoing instrument and affixed the seal of said corporation thereto,and that Section 37A,Seetion 1 and 2 of the By-Laws of said Company and the Resolution,set forth therein,are still in full force My Commission Expires: ��;•s•��s�zzL ����etaey�i January 15 — . 19 78 "•ueuco '� Notar Public in and for State of Washington�� a.• y n ss Residing at Tacoma 1 D Keith Johnsea ,Assistant Secretary of the UNITED PACIFIC INSURANCE COMPANY.do hereby certify that the above and foregoing is a true and correct copy of a Power of Attorney executed by sa-d UNITED PACIFIC INSURANCE COMPANY,which is still in full force and effect. 76 IN WITNESS WHEREOF.I have hereunto set my hand and affixed the seal of said Company 4TH s day of AUGUST 19_. ,,G1,00 Assist ecretary WBDU-1431 ED.2-72 SEAL 00539� 192 Alexander & Alexander Inc. 351 Cal,fornia Street Franci San Francisco. California 9104 Telephone 415 789.8181 TWX 910-372-6039 CERTIFICATE OF INSURANCE Certificate Holder: Contra Costa County County Administration Bldg. 651 Pine St. Moiling Address: Martinez , CA. 94553 THIS IS TO CERTIFY the below described insurance is in effect with the Company indicated!slow. If such insurance is to be cancelled or riaterially altered during the period of coverage as stated herein. the Company agrees to give 10 days prior written nonce to the Certificate Holder This Certificate of Insurance norther affirmatively nor negativelyamends.almrs or extends the coverage afforded by the policies indicated below. NAME OF INSURED: Antioch Paving Co. , Inc. ADDRESS OF INSURED. Route 1, Box 612 LOCATION OF RISK: Antioch, CA. 94509 DESCRIPTION OF RISK: The placing of a seal coat overlay of rubberized asphalt on several county roads in the Pacheco and Pittsburg areas, Project No.4955- 76 omprehensive General Liabilif�PANY: Yasuda Fire & Marine KIND OF INSURANGEC Policy No. YCL 160240 Period from 4-30-76 at 12 :01 AM to 4-30-77 at 12 :01 AM Limits cluding automobile: Bodily Injury: $ each person, $500,000 each occurrence ; S500,000 oggrepate Property Damage: $ each 5 aggregate KIND OF INSURANCE: Third Party Property Damage COMPANY: Bellefonte Ins. Co. Policy No. 92147 Period from 4-1-76 at 12 :01 AM to 4-1-77 at 12:01 AM Limits: $100,000 each occurrence KIND OF INSURANCE: COMPANY: Policy No. Period from at to at Limits: KIND OF INSURANCE COMPANY. Polrcv No. Period from at to of Limits: REMARKS By endorsement to Policy No. YCL 160240 and No. 92147 , Contra Costa County, Its Officers , Employees and Agents are named as Additional Insureds solely as respects the above listed job . i:ffllfiiilt'C1 VWITii 01uid order c Date August 3, 1976 By antecani . 00540 I 4 C � STATE COMPENSATION P.O.BOX 807,SAN FRANCISCO,CALIFORNIA 94101 I N S U R A N C E FUND CERTIFICATE OF WORKERS'COMPENSATION INSURANCE August 16, 1976 Contra Costa County Const. Dept. 255 Glasier Dr. Martinez, Ca 94553 This is to certify that we have issued a valid Workers'Compensation insurance policy in a form approved by the California Insurance Commissioner to the employer named below for the policy period indicated- This policy is not subject to cancellation by the Fund except upon ten days'advance written notice to the employer. We will also give you TEN days'advance notice should this policy be cancelled prior to its normal expiration ■ 44-75 Unit 10875 (10-1-75/10-1-76) EMPLOYER RESIDENT Antioch Paving Rt 1 Box 612 Antioch, Ca 94509 Job: Rubberized asphalt #4955-76 SCI FORM 262A(REV.-1-76) ey.. Microfilmed with board order 00541 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 27, 1976 In the Matter of Releasing Deposit for Subdivision 4269, Walnut Creek Area. On March 11, 1975 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one- year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Cal-West Communities, Inc. the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 110065 dated August 2, 1973. PASSED by the Board on July 27, 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 Supervisors affixed this 27th day of July 19zk J.R. OLSSON, CLERK Deputy Clerk Jean L. Miller Originating Department: Public Works Land Development Division cc: Public Works Director-LD Public Works-B&S Cal-West Communities, Inc. 780 Welch Road Palo Alto, CA 94304 00542 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 27, 1976 In the Matter of Releasing Deposit for Subdivision 4514, San Ramon Area. On June 30, 1975 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Dame' Construction Company the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 102015 dated September 8, 1972. The foregoing order was passed by the following vote of the Board: AYE: Supervisors J. E. Moriarty, E. A. Linscheid, J. P. Kenny. N0: None. ABSENT: Supervisor W. N. Boggess . 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.. I HEREBY CERTIFY that the foregoing is a true and correct copy of an Order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of July 19Zk J.R. OLSSON, CLERK By Deputy Cierk Originating Department: Public Works Jean L. Miller Land Development Division cc: Public Works Director-LD Public Works-B&S Dame' Construction Company P. 0. Box 146 San Ramon, CA 94533 00543 T BOARD OF SLPERVISORS, CONTRA COSTA MIR, CALIFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2219 - SPD LA GONTDA WAY (Rd. #4634B) ) J U L 2 7 1976 in the Danville area ) Date: (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) Ware) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 25 miles per hour on that portion of LA GOI:'DA ::AY (Rd. #4634B), Danville, beginning at the intersection of Danville Boulevard and extending northerly to a point 600 feet north of the intersection of Valley View Court; thence no vehicle shall travel in excess of 45 miles per hour on that portion of LA GOMA 1-.TAY beginning at a point 600 feet north of tha intersection of Valley View Court and extending northerly to the intersection of E1 -Pintado; thence no vehicle shall travel in excess of 35 miles per hour on that portion of M MINIM WAY beginning at the intersection of El Pintado and extending northerly to the intersection of El Portal. (T.R. #1430 pertaining to the existing 25 mph speed limit on a portion of La Gonda !Tay is hereby rescinded) JUL 27 1976 Adopted by the Board on-------____,,.__.__._�.......» PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol T_1 11.1 00544 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Completion of Public Improvements for Subdivision MS 78-72, Danville Area. IT IS BY THE BOARD ORDERED that the public improvements constructed under Subdivision MS 78-72, Danville area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Liahona Christensen the $500 deposited as surety under the Minor Subdivision Agreement (as evidenced by Auditor's Deposit Permit Detail No. 104675, dated January 3, 1973) . PASSED by the Board on July 27, 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. Dept. : Public Works Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this-27th day of July . 19 76 cc: mer Public Works Director-LD Director of Planning �p J. R. OLSSON, Clerk Public Works Di rector-B&S By oC. Deputy Clerk Liahona Christensen Jean L. Miller 10 Manti Terrace Danville, CA 94526 H •24 5/76 15m 00545 r In the Board of Supervisors of Contra Costa County, State of California Ju_y 27 op 19 Zb_. In the Matter of Approving Deferred Improvement Agreement for Land Use Permit 2077-76, Pleasant Hill Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Marion Dayak and Elizabeth Dayak permitting \1D the deferment of construction of permanent improvements required as a (� condition of approval for Land Use Permit 2077-76, Walnut Creek area. PASSED by the Board on July 27, 1976. O M 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. Dept. : PW (LD) Supervisors cc: Recorder (via P.W.) affixed this 27th day of July 19 76 Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor gy Deputy Clerk Jean L. Miller H-24 3/76 15m 00546 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4759, in the Oakley area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Raymond Vail & Associates for a one-year extension of time in which to file the Final Map for Subdivision 4759, in the Oakley area, is GRANTED, thereby extending the final filing date to September .2, 1977. PASSED by the Board on July 27, 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 Supervisors affixed this 27 day of July 1976 J. R. OLSSON, Clerk l?f"�-C " Orig. : Planning Department ey . Deputy Clerk cc - Director of Planning Bonnie Boaz Public Works Director Raymond Vail & Associates H-24 3/76 15m 00547 f 010 J In the Board of Supervisors of Contra Costa County.. State of California July 27 . 19 76 In the Matter of Granting Extension of Time in which to File the Final Map for Subdivision 4742, in the San Ramon area. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the request of Broadmoor Homes, Inc. for a one-year extension of time in which to file the Final Map for Subdivision 4742, San Ramon area, is GRANTED, thereby extending the final filing date to September 2, 1977. PASSED by the Board on July 27, 1976. t 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. Witness my hand and the Seal of the Board of Supervisors affixed this,2 7 day of Ju ly _ 19 J. R. OLSSON, Clerk Orig. : Planning Department B � Deputy Clerk cc - Director of Planning Bonnie Boaz Public Works Director Broadmoor Homes, Inc. H-24 3/76 13m OVAV In the Board of Supervisors of Contra Costa County, State of California Jay 27 , 19 21ZL 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 4785 Concord Robert R. Lanway 8992918 $39000 Kay V. Lanway Donald E. Rath Bula A. Rath PASSED by the Board on July 27, 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 c c: Tax Collector Supervisors with copy of bond(s ) affixed this 27th day of July 1976 J. R. OLSSON, Clerk oY �' �. Deputy Clerk TYlaxine TI. Neufel 31 00549 r The premium charged for this bond is $30.00 per annum 599.2918 F*delity*deliand Deposit Company AL HOME OFFICE OF MARYLAND BALTIMORE,AYD.21203 SUBDIVISION TAX BOND 1400 ALL bXN BY THESE PRESENTS: That we, ROBERT R LANWAY , KAY V LANWAY, DONALD E RATH ,BUEA A RATH as Principal, and the FIDELITY ADW DEPOSIT ," ANY OF Y_ . ND, a Corporation organized under the laws of the state of Maryland and licensed to transact business in the State of California, as Surety, are held and firmly bound unto the COUNTY OF CONTRA COSTA , State of California, as Obligee in the penal sun of THREE THOUSAND AND NO/i00 0 3,0 0.00 sum, ) Dollars for the payment of which well and truly to be made, we bind ourselves, our heirs, executors, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION I3 SUCH THAT, WHEREAS, said Principal as owner TRACT NO 4785 GT DIABLO AREA and, WHEREAS, the provisions of the State Law require that this bond be filed with NOW, THEREFORE, if the said Principal shall nay, or cause to be paid, all taxes, and all special assessments collected like taxes for the fiscal year 1976 on or before April 10, 1977, wi,ich at the time of filing said map, are a lien against such subdivision, or any part thereof, but not yet payable, then this obligation to be null and - void, otherwise to remain in full force and effect. A further condition of this obligation is such, that the Obligee shall in the event of default of said Principal, serve written notice of such default to the Surety at its place of business in San Francisco, California, within a period of ninety (90) days of such default, and in any case, not later than ninety (90) days subsequent to April 10, 19 Signed and sealed this 16 day of JULY 19 X76 ' I /Principa i rincipa FILED JUL a7, 19716 t FIDELITY AND DEPOSIT COXPANY OF NiARYIAND J. R. OI SSON CLERK BOARD OF SUPERVISORS CONE A COSTA CO C By puty � PAUL G/SC OtW'1elt:3IN FACT The premium charged for this bond is $ 30.00 Dollars per annum Mlcrofilmad with board order. G1121-30M,10-66 170507 STATE OF CALIFORNIA ss: CITY AND Covwff of SAN FRANCISCO I On this. --day of d I I_ l9m before me LES MOGLIw Notary otary Public,is and for the City and County and State aforesaid,duly commissioned and sworn,personally aPPeared_ - -- G. R17SC known to me to be the person whose name is subscribed to the foregoing instrument as the r_ Attorney-in-Fact of the Fidelity and Deposit Company of%Iaryland,and acknowledged to y OFFICIAL SEAL me that he subscribed the name of Fidelity and Deposit Company of Maryland thereto as LEE ti10GI it Surety and his own name as Attorney-in-Fact. { NOTARY PUBLIC•CAL'FORMIA ��� \ tICISC0 COU14TY OF SAN FRA �i My Commission Expires May 31, 1980 Notary P is in and for the State ornia, fe�Cc City and County of San Francisco San Francisco 199399 ! Microty►med with board order 00550 k. M In the Board of Supervisors of Contra Costa County, State of California July 27, , 1976 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 Jack Ray Brown, July 19, 1976 Jack Ray Brown $100.00 et al William Osborn Brown Beverly Ann Brown Hill 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 27, 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 27 day of Juiv 19 76 Public Works Director County Auditor-Controller „ J. R. OLSSON, Clerk By L^,,4-1,4u2J Deputy Clerk Bonnie Boaz H-2.1 3/76 ISm 00551 i In the Board of Supervisors of Contra Costa County, State of California July 2 7 19 76 In the Matter of Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 3 1. CONSENT TO DEDI- 11/25/75 EAST BAY MUNICIPAL Sub. 4328 CATION FOR PUBLIC UTILITY DISTRICT ROAD 2. CONSENT TO DEDI- 7/8/76 PACIFIC GAS AND Sub. 4775 9 CATION FOR PUBLIC ELECTRIC COMPANY, }• ROAD A CALIFORNIA CORPORATION 3. RELINQUISHMENT OF 3/18/76 ORAN W. DAVIS, Sub. MS 108-75 ABUTTERS RIGHTS et. al. 4. GRANT DEED 6/11/76 THOMAS NICK Sub. MS 4-76 �j GENTILE, et. al. PASSED by the Board on July 27, 1976. s I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : PW-LD Supervisors affixed this 2 7thday of July 19 76 cc: Recorder (via P.W. ) Public Works Director Director of Planning R. OLSSON, Clerk County Assessor By Deputy Clerk Bonnie Boaz �} II ; i'7r; 15m 00552 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: I INSTRUMENT DATE GRANTOR REFERENCE 1. OFFER OF DEDICATION 6/28/76 LOREN GARCIA, et.al. SUB 4819 FOR DRAINAGE PURPOSES J 2. OFFER OF DEDICATION 6/11/76 THOMAS NICK GENTILE, et.al. SUB MS 4-76 ` FOR ROAD PURPOSES 9 PASSED BY THE BOARD on July 27, 1976. `J V C 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 Originating Department: Supervisors affixed this 27t1day of Tutt- 19 Z(L- Public {Yorks Land Development Division J. R. OLSSON, Clerk cc: Recorder (Via P.iV.) By L����' Ll Deputy Clerk Public iVorks Director Bonnie Boaz Director of Planning H •24 3/76 15m 00553 J �r 3 u o i3 9r / C 1 In the Board of Supervisors of Contra Costa County, State of California July 27 _ __, 19 76 In the Matter of Releasing Deposit for Marsh Drive Road Acceptance, Concord Area. L.U.Y. 552-72 On July 22 , 1975 this Board resolved that the improvements in the above-named project were completed as required under the Road Improvement Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements. have been maintained for one year after completion and acceptance against defective work and/or labor done or defective materials furnished in performing said Agreement, and that all deficiencies developing during this period have been corrected; and Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Richard H. McDonnell the $500. 00 cash deposit as surety under the Agreement as evidenced by the Deposit Permit Detail Number 107188 dated April 12 , 1973. PASSED by the Board on July 27, 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. Originating Dept: Public Works Witness my hand and the Seal of the Board of Land Development Div. Supervisors affixed this ?7th day of ju i 3' 19 -a cc: Public Works Director - LD Public Works - B6S J. R. OLSSON, Clerk Richard H. McDonnell By - 9 Deputy Clerk 12181 Blythen Way Jean L. Miller Oakland, California H 24 R/75 10M 00554 55 A i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 July 27 , 1976 In the Matter of Establishing Annual Water and Sewerage Service Charges for Fiscal Year 1976- 1977. IT IS BY THE BOARD ORDERED that the Annual Water and Sewerage Service Charges for Fiscal Year 1976-1977 are ESTABLISHED as follows: A. Unit Charge - $125; B. Other than single-family dwelling units - On the basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District; and IT IS FURTHER ORDERED that the Engineer ex officio is AUTHORIZED to prepare a list of Annual Nater and Sewerage Service Charges for each connection within the District in accordance with said Unit Charge; and IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to place said charges on the proper County tax bills. PASSED by the Board on July 27, 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 Supervisors affixed this 27th day of July 19 76 ORIGINATOR: Public Works Department J. R. OLSSON, Clerk Environmental Control By Deputy Clerk N. I raham cc: Public Works Director Environmental Control County -Auditor-Controller County Administrator H 24 8/75 10M 00555 r. v tj' r F In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. S July 27 , 19 76 In the Matter of Establishing Annual Sewerage Service Charges for Fiscal Year 1976-1977 IT IS BY THE BOARD ORDERED that the annual sewerage service charges for Fiscal Year 1976-1977 are ESTABLISHED as follows: A. Unit Charge - $110; B. Other than single-family dwelling units - On the basis of burden on treatment facilities and in accordance with District Ordinances, as determined by the Engineer ex officio of the District; C. Churches, elementary schools, and the firehouse - No charge; and IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to prepare a list of annual sewerage service charges for each connection within the District in accordance with said unit charge; and IT IS FURTHER ORDERED that the County Auditor-Controller is DIRECTED to place said charges on the proper tax bills; and IT IS FURTHER ORDERED that the Business and Services Division of the Public Works Department bill the users located on Southern Pacific Transportation Company property. PASSED by the Board on July 27, 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 ORIGINATOR: Public Works Department affixed this 27th day of JulY 19 76 Environmental Control J. R. OLSSON, Clerk By Deputy Clerk cc: Public Works Director N. 36fgraham Environmental Control County Auditor-Controller County Administrator H 24 8/75 10M 00556 In the Board of Supervisors of Contra Costa County, State of California AS Edi OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 July 27 , 1976 In the Matter of Establishing Annual Water Service and Sewerage Service Charges for Fiscal Year 1976-1977. IT IS BY THE BOARD ORDERED that: A. For each lot in the following developments, the Annual Water and Sewerage Service Charges for Fiscal Year 1976-1977 are ESTABLISHED as follows : 1. Subdivision 3870 Annual Water Service Charge - $200 2. Subdivision 4314 Annual Water and Sewerage Service Charge - $250 3. Land Use Permit 258-71 Annual later and Sewerage Service Charge - $160; B. The Public Works Director as Engineer ex officio prepare a list of Annual Water and Sewerage Service Charges for each lot in each development as indicated above; C. The County Auditor-Controller is requested to place said charges on the proper tax bills for each lot in Subdivision 3870; and IT IS FURTHER ORDERED that: D. The aforesaid charges for subdivision 4314 and Land Use Permit 258-71 shall be prorated, using "period of time of connection" to District facilities; and E. The Business and Services Division of the Public Works Department shall bill the owners, using prorated charges for all units connecting to District facilities during Fiscal Year 1976-1977. PASSED by the Board on July 27, 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 27th day of July 1976 ORIGINATOR: Public Works Dept. Environmental Control J. R. OLSSON, Clerk BY Deputy Clerk N. Intiaham cc: Public Works Director Environmental Control County Auditor-Controller County Administrator H24 8,75 IUM oo55*7 In the Board of Supervisors of Contra Costa County, State of California Julv 27 , 1976 In the Matter of Hearing on Recommendation of the Planning Cornission -pith nespect to the Reauest of Raymond Fail �c Associates (1856—RZ)� to Rezone Land in the Knightsen Area. ,14unoz—Thornton Const. Co. . Gumer. This being the time fixed for hearing on the recommendation of the Planning Co.., mission with respect to the request of Raymond Trail & Associates (1856—RZ) to rezone certain land in the Knightsen area; and N.r. Harvey Bragdon, Assistant Director of Planning, having advised that I•'r. Don ?Junoz no longer has an interest in the subject property and requests that the application be denied; and M.-r. Bragdon having noted that approval of the request would be inconsistent with the existing and proposed General Plan for the area, and that the Planning; Cor.->,mission and staff recommend denial without prejudice, so that any new owner who might plant to request a rezoning change would have that opportunity; and Mr. David Thornton having appeared in favor of the proposal, stated that the present owner of the parcel is also in favor of the proposed rezoning, and having requested that the matter be referred back to the Planning Commission; and Mx. B. F. Rafael, adjacent property owner, having appeared in opposition to the proposal; and Supervisor E. A. Linscheid having urged that as recommended by the Planning Commission and County Counsel the rezoning request be denied t:ithout ,pre judice to allow the neer property o.,rner an opportunity to fot-thulate his plans and proceed accordingly; IT IS BY THE BOARD ORDLRED that the request of Raymond flail :associates is DENIED without prejudice. PASSED by the Board on July 27, 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. c c.- R. A. Vail f ss: II In the Board of Supervisors of Contra Costa County, State of California July 27 . 19 76 In the Matter of Hearing on the Request of Calvin L. Wallen, et al (2002-RZ) to Rezone Land in the Walnut Creek Area. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Calvin L. Wallen, et al (2002-RZ) to rezone 10.79 acres located at the most southerly terminus of Snyder Lane Walnut Creek area, from General Agricultural District (A-2) to Single Family Residential District-100 (R-100);' -and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that no Environmental Impact Report was prepared by the Planning Staff inasmuch as the General Plan indicates low density single family residential for the area; and IT IS BY THE BOARD ORDERED that the request of Calvin L. Mallen, et al, is APPROVED. IT IS FURTHER ORDERED that the Director of Planning and County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the zoning change, said ordinance to be published for the time and in the manner required by law in a newspaper of general circulation published in this County. PASSED by the Board on July 27, 1976. I hereby certify that the 14,oregaing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Calvin L. WallenWitness my hand and the Seal of the Board of Supervisors Director of Planning County assessor affixed this_? day of July19 70 ' ,/, J. R. OLSSON, Cleric By h-itl•_Q� C _Xl , Deputy Clark Bonnie Boaz H-24 3176 15m 0-559 N � � c � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Appeal of ) Lir. F- T:irSj J. K .rte .Pn from action of the Board of ) July 27 , 19 76 Appeals on Application ) Orinda area. ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 22nd day of June 19 76 , the- Board of Appeals approved with conditions Application No. 1116-75 of Leo & Margaret Sullivan for 5.5-foot sidevard for addition to residence ana -deck and VrHEREAS within the time allowed by law, I-Tr. & T-Irs. Janes Kernz een filed with this Board an appeal from variance permit application 7"'1146-75 N011, THEREFORE., IT IS ORDERED .that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California, on Ti, ,sdathe 2Lth of August 19 ^, , at 7-i : 00 a ,m., and the Clerk is directed to give notice to all interested parties . 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 cc: L. & K. Sullivan of the Board of Suoervisors affixed I r. & P•rs. J. Kerneen this 27th day of July , Director of Planning 19 76. - — — 4r. John 'V7ays F.'-r. David K. Yamakarra, Jr. J. R. OLSSON CLERK Orinda Association ' I•'r. i,:ichael J. Halloran 'r::,'r. Frank Ross �` � oS.Sc i-is. l.':ary Corder Clerk Deputy Clerk 00560 BEFORE THE BOARD OF APPEALS CONTRA COSTA COUNTY, CALIFORNIA i i In The Matter of Appeal of Variance Permit Application n1146-75, Leo & Margaret Sullivan, by Mr. & Mrs. James Kermeen - Orinda Area. WHEREAS, on November 24, 1975, LEO & MARGARET SULLIVAN (Applicants & Owners) filed a variance permit application (#1146-75) , to have a 1-foot sideyard for residence addition and deck; and WHEREAS, the property is described as being Lots #21 and #22, Orinda Vista, fronting 150-ft. , on the west side of Camino Pablo, approximately 150-ft. , north of Los Amigos in the Orinda Area; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Zoning Administrator on February 23, 1976, whereat all persons inter- ested therein might appear and be heard; and WHEREAS, the Zoning Administrator DENIED the application in that it failed to meet the requirements of Ordinance Code 26-2.2006; and WHEREAS, on March 1 , 1976, the applicants appealed the decision of the Zon- ing Administrator to the Board of Appeals; and . WHEREAS, a public hearing on said appeal was held by the Board of Appeals on Tuesday, May 25, 1976, whereat all persons interested therein might appear and be heard and an amended request together with revised plans were submitted by the appli- cant; and WHEREAS, the applicant's attorney, the appellant and appellant's attorney appeared and were heard by the Board of Appeals; and WHEREAS, the Board of Appeals CLOSED the public hearing to view the subject property on field trip and would render their decision on June 22, 1976, at a CLOSED HEARING; and WHEREAS, on Friday, June 18, 1976, the Board of Appeals visited the subject site; and WHEREAS, the Board of Appeals on Tuesday, June 22, 1976, in consideration of granting this appeal , found that the variances as amended met the requirements of Ordinance Code 26-2.2006, that: (1) The variance is not a special privilege inconsis- tant with the limitations of other properties in the vicinity caused by non-conforming Micronimeu with board order 00561 7w M 0 ■. .. I ila-14"Mm Variance Permit Application #1146-75 - Leo & Margaret Sullivan: lot sizes and topography and that many properties in the vicinity have non-con- forming yard areas. Almost all the lots within 300-ft., of the subject site are substandard in size, ranging from 6,000 to 16,500 square feet in area (20, 000 square feet required). A review of the neighborhood indicated that many of the existing residences in the vicinity of the request have non-conforming yard or set back area, typically sideyards of 5-ft., or less and setbacks of 10-ft., or less. A check of the records indicates at least five variances in the immed- iate vicinity have been granted for 5-ft. , sideyards and at least one variance has been granted for 3-ft., sideyards. (2) There are special circumstances resulting from the location of the existing residence on this property related to the property size and topo- graphy causing limitations on this property to meet the requirements for yard area. The property is 6,856-sq. ft. in area and slopes up from Camino Pablo and. is quite steep from the rear of the residence to Monte Vista Road; and WHEREAS, the Board of Appeals on Tuesday, June 22, 1976, fully con- sidered and evaluated all the testimony and evidence submitted, GRANTED said appeal with the following conditions imposed: (1) This permit is granted as per plans received by the Planning Department on May 18, 1976, for a minimum sideyard of 5.5-feet. (2) No doors shall be located adjacent to the side property line. The existing door adjacent to the side property line shall be removed and the side wall shall provide a finished appearance, including painting to blend with the existing residence, prior to final inspection approval by the County Build- ing Inspection Department. (3) A six (6) foot fence shall be installed along the southerly property for a minimum distance extending from front of the proposed structure to the westerly line at Monte Vista Road. (4) Survey stakes shall be furnished prior to final inspection by the County Building Inspection Department. �= The foregoing was given by vote of the Board of Appeals on Tuesday, 1 June 22, 1976, in a regular meeting as follows: AYES: Commissioners - Anderson, Stoddard, Jeha, Milano, Compaglia, Walton, Young. t -2- 00562 a -ri Variance Permit Application n1146-75 - Leo & Margaret Sullivan: NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. ANDREW H. YOUNG Chairman of the Planning Commission of the County of Contra Costa, State of California DATE: 22 June 1976 ATTEST: / ry A Dehaesu's, rector of anning, ontlaCosta Coph"ty Planning Department -3- OU563 � � p s „apartment , l ,(lr��ra I fanning t;omrMstbw Mies V yr r` �.a Andrew H.Young ; ration Building,!North Wing Costa Alamo—Chairman �l William L.Milano County Pittsburg—Vice Chairman ,,,tornia 94553 Donald I—Anderson i 7 Moraga pehaesus Director of Planning Albert R.Compaglia t. Martinez 3 72-20 37 Richard J.Jeha j �rZ= Ei Sobrante f Jack Stoddard Richmond William V.Walton III 1 Pleasant Hill l July 13, 1976 David K. Yamakawa, Jr., Attorney 58 Sutter Street j San Francisco, California 94104 Dear Sir: This will acknowledge receipt of your letter of appeal and filing fee relative to Variance Permit Application §1146-75, Leo & Margaret Sullivan. Receipt No. G-458583 was issued you on Monday, July 12, 1976. i The material relative to this application and your appeal is being for- warded to the Clerk of the Board of Supervisors with duplicate copy to each Board Member. The Clerk of the Board will list your appeal on the Board's Calendar and a time and date will be set for public hearing on your appeal. The Clerk of the Board will notify you and all other interested parties of that time and date. Questions relative to the appeal should be directed to the Planning Dept. , and questions relative to the appeal date and time should be directed to the Clerk of the Board at the following telephone number: 372-2371 . Should you have questions on any of the above information, please do not hesitate to call either office. Very my yours, Ant ony, A. yours AAD/v Di ector of Pla ing cc: File 1146-75 Leo & Margaret Sullivan John W. Mays, Attorney Microfilmed with board order 00564 jl,'L (Z 11 17 '1'1 =7S ' LAW OFFICES DAVfD h.`'(AMAKAWA JR. TELEPHONE 58 SUTTER STREET CABLE ADDRESS -� 434.2310 SAN FRANCISCO 94104 "INTERLAW" July 10, 1976 Variance Permit Application X1146-75 N O T I C E O F A P P E A L to the CONTRA COSTA COUNTY BOARD OF SUPERVISORS " -. r r� To: Contra Costa County Planning Department = P.O. Box 951 `',. Martinez, California 94553 Mr. and Mrs. James (Alice) Kermeen, of 19 Monte Vista Road, Orinda, California 94563, APPEAL FROM, AND RESPECTFULLY REQUEST THAT A DETEP14INATION BE MADE BY THE BOARD OF SUPERVISORS ON, THE FOLLOWING MATTER, which was GRANTED by the Board of Appeals on June 22, 1976: Variance Permit Application 81146-75 Applicants: Leo & Margaret Sullivan Subject land is described as follows: Lots 21 & 22 of Orinda Vista, ' fronting 150 ' on the west side of Camino Pablo, approx. 150' north of Los Amigos, in the Orinda Area The property of appellants adversely affected is de- scribed as follows: Lot 20 of Orinda Vista, fronting 7*r / order Jqucloo-M�u vilfil board 00565 40 ' on the east side of Monte Vista Road, which lot ad- joins the subject land, the northern boundary of the ap- pellants ' lot being the southern boundary of the subject land, .in the Orinda Area The grounds for the appeal are as follows : (1) The value of their property is adversely affected and the decision does not comply with the general plan. (2) The following required standards identified by the appellants are not satisfied by the evidence presented at the hearing for variance before the Board of Appeals: County Standard Because of special circumstances applicable to the subject. property due to its size, shape, topography, location or surroundings, the strict application of the respective zoning regulations would deprive the subject prop- erty of rights enjoyed by other properties in the vicinity and within the identical land a use district. State Standard Which Applies To Counties Variances from the terms of the zoning ordi- nance shall be granted only when, because of special circumstances applicable to the prop- erty, including size, shape, topography, lo- cation or surroundings, the strict applica- tion of the zoning ordinance deprives such property of privileges enjoyed by other prop- erty in the vicinity and under identical zoning classification. -2 OK%6 i r f- r (3) The Board of Appeals did not set forth findings. (4) Findings that the standards identified in (2) above were satisfied would not have been supported by the evi- dence before the Board of Appeals. (5) The following specified limitations or conditions recommended but not imposed are reasonably required in granting a variance: (a) The room should be limited to extend out no more than 6' from the existing res- idence. .(b) The fence should be conditioned to be a solid board fence to visually screen the ! room from the applicants ' lot. Remarks: The check -of the undersigned for $30.00 is enclosed. The appellants respectfully request the Board of Supervisors that the hearing on the appeal not be held until the latter part of August. Respectfully submitted, MR. AND MRS. JAMES (ALICE) KEPVEEN David K. Ya d lcawa Jr. Their Attorney cc: Carroll, Burdick & McDonough -3- 0056*7 t jj _)epartment C,/O(�i.ra Andrew H.Young 1 COS}� • sfratiOn Building,North Wing Alamo—Chairman l William L.Milano r P11150urg—Vice Chairman 3lifOffli3 945$3 County Donald E.Anderson Moraga 1,A,Dehaesas Director of Planning Albert R.Compaglia \ ti. Martinez I ! one: 372-2031 Richard J.Jeha ' { ..t EI Sobrante ( i Jack Stoddard ' 't!`✓ Richmond ' t r William V.Walton III Pleasant Hill June 23, 1976 Leo & Margaret Sullivan 2C5 Camino Pablo { ' Orinda, California 94563 c Dear Mr. & Mrs. Sullivan: This letter is to advise you that on Tuesday, June 22, 1976, the Contra 1 Costa County hoard of Appeals, at a closed hearing, approved your Variance Permit Application n1146-75, as follows: 1 . This permit is granted as per plans received by the Planning Department May 18, 1976, for a minimum sideyard of 5.5 feet. 2. No doors shall be located adjacent to the side property line_ The exist- ing door adjacent to tyle side property line shall be removed and the side wall shall provide a finished appearance, including painting to blend ` with the existing residence, prior to final inspection approval by the County Building Inspection Department. 3. A six (6) foot fence shall be installed along the southerly property i for a minimum distance extending from front of the proposed structure to the westerly property line at Monte Vista Road. 4. Survey stakes shall be furnished prior to final inspection by the County Euilding Inspection Department. Orinance Code Section 26-2.2406 states that an aggrieved party may appeal a decision of the County Board of Appeals to the County Board of Supervis- ors, either by the applicant relative to the conditions or by opposition. An appeal by either party requires a written notice stating YOUR REASONS for the appeal and an appeal fee of $30 with your letter. An appeal and fee must be received by the Planning Department Office within fifteen (15) working days from the date of the Commission's action---by 5:00 P.M., Tuesday, July 13, 1976. If no appeal is received within the date and time specified, the action of the Board of Appeals then becomes final . Microiorned with board order. �.D�156b Leo & Margaret Sullivan 11146-75 6/23/76 Should you have questions relative to the above information, please contact this office at the indicated telephone number. Very truly yours, Anthony A. Dehaesus Director of Planning J• J Gunther Boccius, Chief, Zoning Administration AAD/GB/v cc: File 1146-75 John W. Mays, Attorney David K. Yamakowa, Jr., Attorney Mr. & Firs. James Kermeen Mr. Frank Ross Ms. Mary Corder Orinda Association, Planning & Zoning Committee Mr. Michael J. Halloran OWMIJ tt A In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 F In the Matter of Recommendation of the Planning Commission that Laid in the ':Talnut Creek Area (1994-R2) be Rezoned. Mr. James D. Sno.r, Owner. This Board on June 8, 1976 having held a hearing on the recommendation of the Planning Commission that certain land in the r:alnut Creek area be rezoned from Single Family Residential District-20 (R-20) to General Agricultural District (A-2) ; and The Board having been advised that Kr. James D. Snow, owner of the subJect property, had not received notice of the Planning Commission hearing in time to attend the April 27, 1976 meeting because the notice : as sent to the previous oimer; and Following the hearing the Board then having referred the matter back to the Planning Commission to afford Mr. Snow an oppor- tunity to be heard; and The Director of Planning subsequently having reported , that the Planning Conmission had held another public hearing on July 6, 1976, that I,r. Snow uas not present, and that the Planning Co:;lmission had reaffirmed its previous recommendation for rezoning; and IT IS BY THE BOARD ORDERED that Tuesday, August 17, 1976 at 10:45 a.m. is FIXED as the tire for further hearing on the matter. PASSED by the Board on July 27, 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. c c: -'!r. J. D. Sno 4: Witness my hand and the Seal of the Board of Director of Planning Supervisors affixed this27thday of July . 19 -16 ��. J. R. OLSSON, Clerk By t.�%, Deputy Clerk Ronda Amdahl H-24 3/76 15m 00570 i Resolution No. 49-1976 REPORT OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIF- ORNIA, TO THE BOARD OF SUPERVISORS OF SAID COUNTY, ON THE REFERRAL OF PLANNING COMMISSION INITIATION (1994-RZ) , RAY O'FLYNG (OWNER), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE WALNUT CREEK AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Comm- ission on December 19, 1976, the Planning Commission instructed the Planning Staff to initiate rezoning hearings for possible changes in the existing zoning from Single Family Residential District-20 (R-20) to either General Agricultural District (A-2) or Single Family Residential District-100 (R-100); and WHEREAS, after proceedings duly, regularly and lawfully taken and had thereon, the Planning Commission filed with the Board of Supervisors on May 6, 1976 a certified and attested copy of recommendations on the Planning Commission Initia- tion (1994-RZ); and WHEREAS, thereafter on June 8, 1976, the Board of Supervisors heard the subject request in accordance with proceedings prescribed by law, referred the sub- ject rezoning back to the Planning Commission with the recommendation ". ..to afford Mr. James D. Snow an opportunity to be heard"; and WHEREAS , the matter was scheduled a referred public hearing before the Planning Commission on Tuesday, July 6, 1976, on said referral of June 8, 1976; and WHEREAS, after due notification thereof, at said Planning Commission referral public hearing, some 20-25 area residents were present, James D. Snow, owner, was not present; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission hereby reports to the Board of Supervisors on their referral of June 8, 1976, on Planning Commiss- ion Initiation (1994-RZ) , that the Planning Commission REAFFIRMS their previous recommendation for zoning change from Single Family Residential District-20 (R-20) to General Agricultural District (A-2) as indicated on the findings map entitled: RECOMMENDATION FOR A PORTION OF THE DISTRICTS MAP FOR THE SARANAP AREA, INSERT MAP NO.26, AND CONCORD DIVISION, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The existing terrain and inadequate circulation does not lend it- self to R-20 development. Castle Hill Ranch Road presently serves 49 homes . If all vacant lots and the four lots approved by Minor Subdivision 7#58-75 were developed Microfilmed with hoard order 00571 ■ ■■.� ' NJ " r Re",Ilrtion No.49-1976 the total number of homes served by Castle Hill Ranch Road would be 64. This would result in near maximum taffic for a single-road lane; and BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall respectively sign and attest the certified copy of this report and deliver the same to the Board of Supervisors all in accordance with the provisions of the Conservation and Planning Law of the State of California, and the order of the Board of Supervisors of June 8, 1976, referring and requesting further consider- ation and report from the Planning Commission on the subject matter. An instruction by the Planning Commission to prepare this report incor- porating the above and aforementioned was given by motion of the Planning Commiss- ion on Tuesday, July 6, 1976, by the following vote: AYES: Commissioners - Jeha, Anderson, Compaglia, Walton, Stoddard, Milano, Young. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. 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 adopted in a regular meeting of said Planning Commission which was duly called and held in accordance with the law on Tuesday, July 13,1976, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Jeha, Milano, Stoddard, Compagli.a, Anderson, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. Chai f the Planging 0imission of the ATTEST: County of Contra Costa, Sta V of California i If Secretary Of the Planning Commission of the County of Contra Costa, State of California -2- Microfilmed with board order: 00572 , r -40 Iv �•.�YJ«lam+:«::s '::�.. � � Y/ 4 /•. : :; :aE ': i Rezone F: . ....z... From R-20 To A-Z /r -20 C1TY OF WALNUT CRE-Ek�-1-?�•' ''q�~:�t Xi 1, A . 1-4 .YOUNG. Chairma / Planning Commission,. State of California,ndorher by ceCt e Contra fst° County that this is a true and correct copy of A PORTION OFy IME VISTRIGTS MAP FOR TUE SARANAP ARE4, I N512T MAP NO.2g, 4N D CONCORD D!VISION indicating thereon the decision of the Contra Costa County Commission in the matter of Planning C'OMMI5SION 1NITIATEQ 1994 R (Report on Referral - 73 July 1970) Chairman of he Co ra Costa County ATTEST / Planning Commission, State of Calif. /r Secretary of the :antra Costp,County Planning Commission_ State of Calif. Findings Map ' 05'73 m h IN I 1 Microfilmed \-ii;- ,Qard order E; I � 1 In the Board of Supervisors of Contra Costa County, State of California July 27 , 19 76 In the Matter of Adjourning in memory of Miss Fury A. Smith and Mr. Robert Kenny. The Board having learned with sadness of the deaths of Miss ?Mary A. Smith, retired county employee who served many years as Assistant Clerk of the Board of Supervisors, and Mr. Robert Kenny, Superior Court Judge of Los Angeles County and a former Attorney General; IT IS BY THE BOARD ORDERED that its official meeting of July 27, 1975 is ADJOURNED in memory of Miss Smith and tir. Kenny. PASSED by the Board on July 27, 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 • County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 27 day of_ July , 19 76 ����� J. R. OLSSON. Clerk By --f�-*Llteo Deputy Clerk Bonnie Boaz H-24 3/76 15m And the Board adjourns to meet on 3 IY74 at 9'00 196 , in the Board Chambers, Room L7, Administration Building, Martinez, California. R A6�-4,� J. F. Ye _ y_, irman ATTEST: J. R. OLSSON, CLERK Deputy 00575 SUMMARY OF PROCEEDINGS BEFORE THEE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 27, 1976, PREPARED BY .T. R. OLSSON, COUNTY CLERK JUM =- C-OFFICIO CLERK OF THE BOARD Approved personnel action for Social Service. Approved appropriation adjustment for Auditor-Controller. Approved attendance at meetings as follows: P. Bowen, Sheriff's Dept., at FBI Academy Course on "Crime Scene Investigation", Quantico, VA, Aug. 1-6; and G. McConnell, Building Inspection Dept., at Annual International Assn. of Plumbing and Mechanical Officials Conference, Dallas, TX, Sept. 12-17. a Authorized special board rates for dependent children of the court in homes of B. Ornelas, Daly City, and S. Sweger, :7alnut Creek; and placement of court wards at University bound School and St. George's Home. As ex officio the Governing Board of Riverview Fire Protection District of Contra Costa County, authorized Fire Chief to contract with W. lard, private counsel, in connection with court action relative to retirement program. Authorized Director of Personnel to sign necessary documents to extend 1976-1977 County Health Plan contracts. Adopted following ordinances rezoning land in areas indicated: 76-54 (1996-RZ), El Sobrante; 76-55 (2003-RZ) Martinez; 76-56 (1999—RZ), Alamo; 76-57 (1915-RZ), Danville; and 76-58 (2008—RZ51 E1 Sobrante. Authorized Director, Human Resources Agency, to execute Contract Amendment Agreements with CE.A Title I Wanpower program contractors. Acknowledged receipt of a Training and Technical Assistance Grant award from U.S. Department of H.a.l for 1976 'read Start Program. Denied claims for damages tiled by P. Regalado, E. Ludden, R. Kreag, E. Davila, G. Richardson, J. and B. Russell, and Dutra Dredging Company. Authorized Health. Officer to submit application to State Department of Health for funding of tuberculosis control activities. Acknowledged receipt of report from Assessment District Screening Committee and approved recommendation therein that Board declare its intent to form an assessment district for construction of a storm drain in San Ramor. area. Appointed Dr. 0. 'food, Eealth Officer, as alternate representative at Alameda- Contra Costa Healr.. Health Systems Agency Coordinating ComMee meeting on July 28 with full voting privileges. Authorized Public Works Director and County Counsel to proceed with legal action to secure possession and collect past due rents and damages from Language Associates, occupants of a portion of premises at Orinda Community Center. Adopted Ordinance No. 76-59 fixing salaries of Supe^visors. Acknowledged resignation of B. Keown from Detention Facility Advisory Committee and appointed R. Squires as representative of Friends Outside. Approved Surety Tax Bond for Tract No. 4785, City of Concord. Recessed to meet in Executive Session to consult with representatives in connec- tion with discussions of salary matters and to discuss a litigation matter with County Counsel. Adopted Resolution ::o. 76/639 arproving Xecorand= of Understanding with Contra Costa County Appraisers' Association. 011576 �a July 27, 1976 Summary, continued Page 3 Adopted the following numbered resolutions: 76/630, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, opposing deauthorization of U.S. Army Corps of Engineers Alha-nbra Creek Flood Control Project and supporting initiation of Phase I Advanced Engineering and Design Study; 76/631, fixing Aug. 24 at 11 a.m. to receive bids for construction of Olive Drive Storm Drain, Phase i, Concord area; 76/632, approving map and subdivision agreement for Sub. 4819, Danville area; 76/633, approving subdivision agreerent for Sub. MS 21-76, Walnut Creek area; 76/634, accepting as complete contract with C. M. Marsh, Contractors, Inc., for roadway excavation and pavement widening on Castro Ranch Road, E1 Sobrante area; 76/635, fixing Aug. 17 at 11 a.m. to receive bids for Appian Way Overlay Project, El Sobrante area; 76/636, opposing adoption of proposed revision of State Relocation Guidelines by State Dept. of Housing and Community Developnent; 76/637, approving Addendur.. No. 3 to Contract Documents for Administration Building Remodel, Phase III, which provides for extension of bid period to Aug. 24; 76/636, establishinF a schedule of rates for institutions used for placement of delinquent and disturbed children; 76/640, amending Resolution No. 7-/1,17 to extend date by which all local agencies rust submit their conflict of interest code to Oct. 31 and to add and delete certain agencies to the list of those which must submit said code; 76/641 through 76/544, authorizing charges in the assessment roll; 76/645, approving Addendur. No. 1 to plans and specifications for Spay Clinic, Martinez area; 76/646, calling election for Nov. 2 on question of establishing :maximus: tax rate for CSA R-9, E1 Sobrante, authorizing consolidation of the election with Prov. 2 General Election., and approving ballot measure for proposition for 25 cent tax rate; 76/64'7, authorizing transfer of certain CSA R-7 funds to San Ra_^:on Valley Unified School District to assist in development of park and recreation facilities at Green Valley School, Danville area. Requested Adrinist-_tion and Finance Cormittee (Supervisors Boggess and Moriarty) and County Administrator to review in conjunction with County budget for FY 1976-77 report of Acting ?Rental Health Director outlining case loads and charges in various clinics in the County. Authorized Public Yorks Director to execute Deferred Improvement Agreement with Y. and E. Dayak permitting deferment of construction of per-anent Improvements required as condition of approval for LUP 2077-76, !walnut Creek area. Requested County Counsel to Furnish J. Salas with information on new Bingo •laws. Granted reauests of Broad=oor Hores, Inc., and Raymond Fall and Associates for extension of tiae in which to File final maps for Sub. 4742, San Far..on area, and Sub. 4759, Oakley area, respectively. Approved request of C. ?•'alien, et al, QCO2-RZ) to rezone certain land in the Walnut Creek area to Single racily Residential District-100 (R-100). Approved recommendation of County Administrator with respect to administrative actions required in connection with certain County-owned property, Lafayette area. Fixed Aug,. 17 at 17:h+ a.m. for further hearing on recorr..endation of Planning Corr..ission that certain land in the Falnut Creek area (1994-RZ) be rezoned to General Agricultural District (A-2). Denied without prejudice request of Raymond Vail and Associates (1356-RZ) to rezone certain land in the vnightsen area to Single Family Residential District-40 (P.-40). Anproved reco.nerdation of Public .oris Director that no action be taken with respect to incident of a car being struck by a stray golf ball near Buchanan Field Golf Course. Author!zed County Adrinistr=tor to rare arrirzerents for acc •lsition of foster parents liatil_`y insurance. 00578 k. July 27, 1975 Sur-nary, continued Page 4 Acknowledged receipt of memorandums frog County Advinistrator outlining sq-vices provided by the Superintendent of Schools Educational Idedia Services and clarify''ing County policy on utilization of long-ter.- leases; and in connection therewith authorized Chairman to execute lease with R. Coffey for use of premises at 2371 Stanwell Drive, Concord, by Superintendent of Schools. Authorized Chairman to execute the following: Contract with State Dept. of Health for Special Supplemental rood Program for Woren, Infants and Children; Contract Amendments with Home health and Counseling, Inc., and Contra Costa Foods, Inc., for services for County Nutrition Prnject; Agreement with State Dept, of Education for implementation of Child Nutrition Education Project; Contract Extension with J. David, Ph.D., for staff training of Pittsburg/Antioch Diversion Project; Contract with W. Roth for speech consultation services for Medical Services; Termination of Reimbursement Arreenents with D. Dewey, G. Blair, and A. Bichara taken to guarantee repayment of cost of services rendered by the County; Lease with Standard Oil Cor.•pany for aircraft fueling facilities at Buchanan Field Airport; Lease with W. and L. Smith for use of premises at 2910 Cutting Blvd., Richmond, by Medical Services; Permit Agreement with Texaco, Inc., to operate fueling facility equipment and to sell petroleum products at Buchanan Field Airport; Lease with Duffel Financial and Construction Company for use of premises at 1070 Concord Ave. , Concord, by Justice Aut0mRted Assistance Committee; Federal Grant Application/Award Notification to operate Head Start Program for Handicapped Children. Authorized Public Forks Director to execute Deferred improvement Agreement with T. and E. Gentile permitting deferment of construction of permanent improvements required as condition of approval for Sub. MS b-76, Walnut Creek area. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized Public Works Director to si r. Right of Entry for conveyance to State of California covering temporary use of Flood Control District property, Brentwood area. Approved settlement and authorized Public iYorks Director to execute Right of Way Contract with C. Taylor, et ux., in ccnnection with .property acqu4sition, Bear Creek Road Realignment. Authorized Public :Forks Director to execute contract with J. Nelson for inspection of Orinda Community Center Park, Phase 11A, Orinda, CSA R-o. Awarded contract to Antioch Paving Co., inc., for Rubberized Asphalt Seal Coat Project, Pittsburg and Pacheco areas. Authorized Public Forks Director to refund to Cal-West Communities, Inc., cash deposited as surety under agreement for Sub. 42£9, Walnut Creek area. Authorized Public Works Director to execute contract with J. Nelson for inspection of Irrigation Systems Conversion at Pleasant Hill and Lafayette libraries. Accepted as complete public Improvements in Sub. MS 78-72, Danville area, and authorized- Public Works Director to refund to L. Christensen cash deposited as surety in connection therewith. Adopted Traffic Resolution No. 2219, and rescinded No.. 1430. Authorized Public Works Director to refund to Dare' Construction Co=pany cash deposited as surety under Subdivision :.rree-!ert for Sub. !151Ramonjlu, San Ramon area. Arproved as submitted budr,ets for county fire protection districts for FY 1976-77. Awarded contract to 7aliey Crest Landscape :nc, for Front Ztreel Mint-?ark., CSA R-7, Danville area. 03579 SUMMARY OF PROCEEDnIGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COST? COUI.+TY, JULY 27, 1976, PREPARED BY .;. R. OLSSOV, COUNTY CLER:{ AND EX-OFFICIO CL5RK OF THE HOARD Approved personnel action for Social Service. Approved appropriation adjustment for Auditor-Controller. Approved attendance at meetings as follows: P. Bowen, Sheriff's Dept., at FBI Academy Course on "Crime Scene Investigation", Quantico, VA, Aug. 1-6; and G. McConnell, Building Inspection Dept., at Annual International Assn. of Plumbing and Mechanical Officials Conference, Dallas, TX, Sept. 12-17. Authorized special board rates for dependent children of the court in homes of B. Ornelas, Daly City, and S. Sweger, U'alnut Creek; and placement of court wards at University Mound School and St. George's Home. As ex officio the Governing Board of Riverview Fire Protection District of Contra Costa County, authorized Fire Chief to contract with W. hard, private counsel, in connection with court action relative to retirement program. Authorized Director of Personnel to sign necessary documents to extend 1976-1977 County Health Plan contracts. Adopted following ordinances rezoning land in areas indicated: 76-54 (1996-RZ), F.1 Sobrante; 76-55 (2003-PZ) Martinez; 76-56 (1999—RZ), Alamo; 76-57 (1915-RZ), Danville; and 76-58 (2008-R-73, Ell Sobrante. Authorized Director, :omen Resources Agency, to execute Contract Amendment Agreements with Cr A Title I manpower program contractors. Acknowledged receipt of a Training and TecInnical Assistance Grant Award from U.S. Department of ra.f for 1976 read Start Program. Denied claims for damages filed by P. Regalado, E. Ludden., R. Kreag, E. Davila, G. Richardson, J. and B. Russell, and Dutra Dredging Company. Authorized Health Officer to submit application to State Department of Health for funding of tuberculosis control activities. Acknowledged receipt of report from Assessment District Screening Committee and approved recommendation therein that Board declare its intent to fora an assessment district for construction of a storm drain in San Ramon, area. Appointed Dr. 0. :food, Health Officer, as alternate representative at Alameda- Contra Costa Health Systems Agency Coordinating Committee meeting on July 28 with frill voting privileges. Authorized Public :forks Director and County Counsel to proceed with legal action to secure possession and collect past due rents and damages from Language Associates, occupants of a portion of premises at Orinda Community Center. Adopted Ordinance :;o. 76-59 fixing salaries of Supervisors. Acknowledged resignation of B. Keown from Detention Facility Advisory Committee and appointed R. Squires as representative of Friends Outside. Approved Surety Tax Bond for Tract ',to. 4785, City of Concord. Recessed to meet in Executive Session to consult with representatives in connec- tion with discussions of salary matters and to discuss a litigation matter with County Counsel. Adopted Resolution No. 76/639 arproving r:emorandum of Jzderstarding with Contra Costa County Appraisers' Association.. OI)576 July 27, 1975 Summary, continued page 2 Approved recommendation of Director of Personnel that time in which to make adjustments in salaries retroactive to July 1, 1976 be extended to Aug. 3, 1976 so long as good faith negotiations continue. Authorized County Counsel to initiate an appeal in Superior Court Case No. 165149 involving a finding that the Board of Supervisors is required to meet and confer over matters within the exclusive jurisdiction of the Civil Service Commission. Fixed Aug. 24 at 11 a.m. as time for hearing on appeal of J. Kermeen, et ux., from Board of Appeals conditional approval of application of L. and M. Sullivan for sideyard variance, Orinda area. Acknowledged receipt of memorandum from County Administrator relating to grievance appeal of D. Sullivan and, as recommended therein, authorized procedural review by Offices of County Administrator and Auditor-Controller in conjunction with Office of District Attorney and grievant for purpose of resolving the appeal. Referred to Adriristration and Finance Comnittee for report on Aug. 3 scatter of County participation in air and water quality planning efforts of Association of Bay Area Governments through its Environmental Management program and matter of adoption of Secondary Air Quality ."•litigation ?rorram for Contra Costa County. Authorized Public Works Director to refund to R. McDonnell cash deposited as surety under Road Im..provement Agreement, LUP 552-72, Concord area. Accepted for recordinc only Offer of Dedication for drainage purposes in connection with Sub. 4819, and Offer 6110 Dedication for road purposes in connection with Sub. VS 4-7E, Accented Consent tc Dedication for Public Road in connection with Sub. 4328 and Sub. ^ 'Relinquish-hent of Abutters Rirhts, Sub. MS 108-75; and Grant Deed, Sub. MS 4-76. Approved settlement and authorized Public Marks Director to execute Right of Way Contract with J. Brown, et al, in connection with property acquisition, Oak Road Appointed S. Ottino to Advisory Cor:.ittee for Sign Control Conbining District to fill vacancy created by resignation of J. Vollmer. Referred to: County Administrator for review in con unction with "911", Emergency Medical Care and Emergency Communications CormIttees letter from Board of Commissioners of Eastern Fire Protection District advising that the district is not in a financial position to implerent proposed new programs at this tire; Administration and Finance Cortittee, County Administrator and County Counsel letter from American Television and Cor+r..unicatior.s Corporation commenting on policy of charging for construction of television underground cable systems in certain new developments within the County; County Administrator letter from.: Chief Probation Officers of California advising that it opposes A3 3121 relating to State Juvenile Court Law; Director of Planning letter from The Garin Company urging adoption of proposals of General Land Use Plan of City of Brentwood and conformance of East County General Plan with the City's plan; Public Works Director notice from Danville Fire Protection District that it intends to sell surplus property b;: bid procedure on Oct. 4; Administration and Finance Committee request of Director of Planning for authoriza- tion to .reaare an historic Preservation Element to the County General Plan; Director, Huran Resources Agency, letter _from.. Dr. H. Slankenbere seeking compensa- tion with respect to services rendered in connection with e:ner?ency treatment of a member of the County Yedical Services Key Plan; County Administrator for review in conjunction with Director, Hu,:.an Resources Agency, and County Auditor-Controller report of Office of State Controller for audit period Jan. 1, 1973 through Sept. 10, lgw4 on prog-ars administered by County Welfare Dept.; County Auditor-Controller and County Counsel letter fror :=^aley expressing the orinion that law which requ_res County to pay for services of should he rerealed. Superintendent of Schools 0U5`7'"1 .:.: hL .l. i ■ . . . Al. July 27, 1976 Summary, continued Page 3 Adopted the following numbered resolutions: 76/630, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, opposing deauthorization of U.S. Army Corps of Engineers Alhambra Creek Flood Control Project and supporting initiation of Phase I Advanced Enrineering and Design Study; 76/631, fixing Aur. 24 at 11 a.m. to receive bids for construction of Olive Drive Storm Drain, Phase I, Concord area; 76/632, approving map and subdivision agreement for Sub. 4819, Danville area; 76/633, approving subdivision agreement for Sub. MS 21-76, Walnut Creek area; 76/634, accepting as complete contract with C. M. Marsh, Contractors, Inc., for roadway excavation and pavement widening on Castro Ranch Road, E1 Sobrante area; 76/635, fixing Aug. 17 at 11 a.m. to receive bids for Appian Way Overlay Project, E1 Sobrarte area; 76/636, opposing adoption of proposed revision of State Relocation Guidelines by State Dept. of Housing and Comr.!unity Development; 76/637, approving Addendum No. 3 to Contract Documents for Administration Building Remodel, Phase IIi, which provides for extension of bid period to Aug. 24; 76/638, establishing a schedule of rates for 'institutions used for placement of delinquent and disturbed children; 76/640, amending Resolution No. 76/317 to extend date by which all local agencies rust submit their conflict of interest code to Oct. 31 and to add and delete certain agencies to the list of those which must submit said code; 76/641 through 76/644, authorizing charges in the assessment roll; 76/645, approving Addendum:. No. 1 to plans and specifications for Spay Clinic, Martinez area; 76/F46, calling election for Nov. 2 on question of establishing maximum tax rate for CSA R-9, E1 Sobrarte, authorizing consolidation of the election with Nov. 2 General Election., and approving ballot measure for propozition for 25 cent tax rate; 76/647, authorizing transfer of certain CSS. a-7 funds to San Ra...on Valley Unified School district to assist in development of park and recreation facilities at Green Valley School, Danville area. Requested Administration and Finance Cor..m'ttee (Supervisors Boggess and Moriarty) and County Administrator to review in conjunction with County budget for ?Y 1976-77 report of actino ?-qental Health Director outlining case loads and charges in various clinics in the 5ount7. Authorized Public 'Yorks Director to execute Deferred Improvement Agreement with Y. and E. Dayak permitting deferment of construction of permanent improvements required as condition of approval for LUP 2077-76, Walnut Creek area. Requested County Counsel to furnish J. Balas with information on new Bingo -laws. Granted requests of Broad-oor Hores, Inc., and Raymond tail and Associates for extension of time in which to File final maps for Sub. 4742, San Ramon area, and Sub. 4759, Oakley area, respectively. Arproved request of C. ?Fallen, et al, (2002-RZ) tj rezone certain land in the Walnut Creek area to Single Far.ily Residential District-100 (F-100). Approved recommendation of County Adm..inistrator with respect to administrative actions required in connection with certain County-owned property, Lafayette area. Fixed Aug. 17 at 10:s5 a.m. for further hearing on recommendation of Planning Corr..ission that certain.land in the !•.'alnut Creek area (1994-RZ) be rezoned to General Agricultural District (A-2). Denied without prejudice request of Rayrond Vail and Associates (1856-RZ) to rezone certain land in the Knightsen area to Single Family Residential District-4,10 (R-40). Approved reco=erdation of Public ::Yorks Director that no action be taken with respect to incident of a carr being_, struck by a stray golf ball near Buchanan Field Golf Course. • Authorized County ?driristretor to rake arr?nrererts for acquisition of foster Darents liability insuranc0. 00578 iBoom.J . .� L i:_ July 27, 1976 Summary, continued Page 4 Acknowledged receirt of memorandums frog County Administrator outlining services provided by the Superintendent of Schools Educational Media Services and clarifying County policy on utilization of long-term leases; and in connection therewith authorized Chairman to execute lease with R. Coffey for use of premises at 2371 Stanwell Drive, Concord, by Superintendent of Schools. Authorized Chairman to execute the following: Contract with State Dept. of Health for Special Supplemental Food Program for Women, infants and Children; Contract Amendments with Home Health and Counseling, Inc., and Contra Costa Foods, Inc., for services for County Nutrition Project; Agreement with State Dept. of Education for implementation of Child Nutrition Education Project; Contract Extension with J. David, Ph.D., for staff training of Pittsburg/Antioch Diversion Project; Contract with W. Roth for speech consultation services for Medical Services; Termination of Reimbursement Agreer:ents with D. Dewey, G. Blair, and A. Bichara taken to guarantee repayment of cost of services rendered by the County; Lease with Standard Oil Company for aircraft fueling facilities at Buchanan Field Airport; Lease with W. and L. Smith for use of premises at 2910 Cutting Blvd., Richmond, by Medical Services; Permit Agreement with Texaco, Inc., to operate fuelinE facility equipment and to sell petroleum products at Buchanan ?geld Airport; Lease with Duffel Financial and Construction Company for use of premises at 1070 Concord Ave. , Concord, by Justice Automated Assistance Committee; Federal Grant Application/Award Notification to operate Head Start Program for Handicapped Children. Authorized ?ublic Yorks Director to execute Deferred improvement Agreement with T. and E. Gentile mermitting deferment of corscruction of permanent improvements required as condition of approval for Sub. MS bL76, Walnut Creek area. As ex officio the Board of Supervisors of Contra Costa County ?load Control and '.later Conservation District, authorized ?ublic ?'Forks Director to sign. ?dight of Entry for conveyance to State o: California covering temporary use of Flood Control District property, Brentwood area. Approved settlement and authorized Public Works Director to execute Right of Way Contract with C. Taylor, et ux., in connection with •property acquisition, Bear Creek Road Realignment. Authorized Public :-Forks Director to execute contract with J. Nelson for inspection of Orinda Community Center Park, Phase 11A, Orinda, CSA R-6. Awarded contract to Antioch ?aving Co., Inc., for Rubberized Asphalt Seal Coat Project, Pittsburg and Pacheco areas. Authorized Public Works Director to refund to Cal-West Communities, Inc., cash deposited as surety under agreement for Sub. 4269, Walnut Creek area. Authorized Public Works Director to execute contract with J. Nelson for inspection of Irrigation Systems Conversion at Pleasant Hill and Lafayette libraries. Accepted as complete public improvements in Sub. MS 78-72, Danville area, and authorized- Public Forks Director to refund to L. Christensen cash deposited as surety in connection therewith. Adopted Traffic Resolution No. 2219, and rescinded No.. 1430. Authorized Public Works Director to refund to Dame' Construction Company cash deposited as surety under Subdivision Agreement for Sub. L514, San. Ranon area. Approved as submitted budgets for county fire protection districts for :i 1:76-77. Awarded contract to Talley Crest Landscape :n:. for Front Street !rip.:-?ark, CSA R-7, Danville area. 03579 F; July 27, 1976 Sugary, continued ?age 5 Referred to Adrinistration and Finance Cornittee, Director, Hunan Resources Agency, and County Administrator reconrendations of Delta Memorial Community Health Center and Liberty Union High School with resnect.to health care in East County. Authorized Public [forks Director to execute a Consulting Services Agreement with Turner Construction Corpany for construction management services for new Contra Costa County Detention Facility. As ex officio the Governing Board of Contra Costa County Sanitation District No. 19, established Annual !-rater and Sewerage Service Charges for PY 1976-77. • Awarded contract to tieinson Construction Company for maintenance work at Buchanan Field, Concord area. As ex officio the Governing Board of Contra Costa County Sanitation District tto. . 5, established annual sewerage service charges for FY 1976-77. Fixed Aug. 24 at 11:45 a.m. for Board consideration of proposal that cardroom ordinance be amended to rerr..it transfer of licenses. As ex officio the Governinr Board of Contra Costa County Sanitation District' tto. 15, established Annual Water and Sewerage Service Chances for FY 1975-77. Anrointed E. Brown as Commissioner of Tasse.,*ara Fire Protection District for unexpired tern of A. Hansen endizr Dec. 31, 1975. Referred to County Administrator matter of nronosed enactment of ordinance to nerr..it sale of unclaimed livestock i^pounded at Anir..al Control Center. Reanooirted J. Stoddard as Coarissioner of Contra Costa County ?lannirg Commission for a four-year term. Acknowledged receipt of Golrernment Operations Cornittee report on complaints concerning drainage fee requirements and deferred decision thereon to Aug. 3 at 9:30 a.m. Referred to ?ublic 'lorrs Director and County Sheriff-Corcner request of J. Hoag that apnropriate acercies rick up existinc litter and place locked Cates across access • fire road entrances of Sleeay =o'_low area, Orinda. Referred to Director, :iu-•an. Resources Agency, letter from State Dent. of Health on 1976-77 allocation of funds for Child Health and Disability Prevention ?rogram. Referred to Director of ?'_anninc request of R. vers for refund of _nark dedication fee paid in connection with 'issuance of a buildinc ne=nIt. Closed hearinr and Fixed Aug. 10 at 11:05 a.m. for decision on Planning, Commission recorrendation with respect to request of Debolt Civil En:ineering (2007-RZ) to rezone certain lard in the Danville area to Single ?anily Residential District-15 (R-15). Closed hearinc and fixed Aug. ln at 11:n5 a.r. for decision. on appeal of Diablo '+lest/Sycamore Neighbors from Planning Conn'_ss_on conditional approval of tentative map for Sub. 48111, Danville area. Approved sett lenent and authorized ?ublic Works Director to execute Right of .lay Contract x'ith J. and A. O'Keeffe _n connection with property acquisition, Sardnound Boulevard, Bethel island area. Requested Interim Rol icy Body to retrie:•r cor_^erts of State :Solid [paste Management Board so that alan may be submitted to the State for arnroval. Referred to Director, uuran aesources Agency, request of Der.t. of Aging, Catholic Charities Diocese of Oakland, that G. :all be permitted to continue administering the County Office on Ainc. Ad.lourred meeting in reror:• of yiss Yary A. Sr!th and "r. Robert :.en.^y. 011580 The preceding documents consist of 580 pages.