Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08241976 - R 76G IN 5
1976 - - AUGUST TUESDAY Vu TAE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN . REGULAR SESSION AT 9:00 A.M., TUESDAY, AUGUST 243, 1976 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. P. Kenny, presiding; Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 00001 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P.KENNY 1ST DI DI CONTRA COSTA COUNTY CHAIRMA M.DIN ALFRED M. AS,EL SDBaANrE EDMUND A WNSCHEID 2NO DISTRICT VICE CHAIRMAN JAMES E MORIARTY.LAFAYCM AND FOR JAMES R,OLSSON.COUNTY C_ZRA 3RD OMTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND E%OFFICJO CLERK OF THE BOARC WARREN N.BOGGESS.CONCORD ROOM BOARD CMRS,GERALDINE RUSSELL 4TH OISTRICT 1+Aft8[RROOMf 07ADMINISTRATION BUILDING.. - CHIEF CLERK EDMUND A UNSCHEID.PITTSBURG PO.BO%911 PHONE(415)3724371 STN DISTRICT MARTINEZ CALIFORNIA 94553 MONDAY AUGUST 23, 1976 REGULAR ADJOURNED ING 2:00 P.M. Hearing on pr ed County Budget, Special Districts . Budgets ounty Service Areas Budgets, for Fiscal Year 6-1977 (continued from August 17, 1976). TUESDAY AUGUST 24, 1976 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board. " 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees. 9:45 A.M. Recess. 10:45 A.M. Consummate purchase of real property for Civic Center purposes (located at 1224 Ward Street, Martinez) for the sum of $25,500. 10:55 A.M. Decision on Planning Commission recommendation with respect to request of James D. Snow (2017-RZ) to rezone land in the Vine Hill area (hearing closed August 10, 1976); and If the aforesaid rezoning is approved as recommended, introduce ordinance, waive reading thereof, and fix August 31 , 1976 for adoption. 11:00 A.M. Receive bids for the following: a. Remodeling of County Administration Building, Phase III, Martinez; and b. Construction of Olive Drive Storm Drain, Phase I, Concord. 11:00 A.M. Hearing on appeal of Mr. & Mrs. James Kermeen from Board of Appeals conditional approval of variance permit application (L.U.P. No. 1.146-75) of Leo and Margaret Sullivan, Orinda area. 11 :45 A.M. Consider July 27, 1976 report of Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on proposal to allow transfer of cardroom licenses. 2:00 P.M. Hearing on County Prepaid Health Plan. 00002 Board of Supervisors' Calendar, continued August 24, 1976 ITEMS SUBMITTED TO THE BOARD Items 1 - 3: CONSENT 1. AUTHORIZE cancellation of certain tax liens. 2. ADOPT the following rezoning ordinances (introduced August 17, 1976): a. No. 76-48, 1994-RZ, Saranap area; b. No. 76-49, 2007-RZ, Danville area; and c. No. 76-61 , 2021-RZ, Pacheco area. 3. DENY claims of Walter Goodwin, Beverly Taylor, Samuel Kellock, Marguerite Hickman, Sally M. Powers and Hartford Accident & Indemnity Company; and application of Loren Sanborn to present late claim. Items 4 - 15: DETERMINATION 4. FIX September 7, 1976 at 10:35 a.m. for hearing on the appeal of Mrs. Linda A. Moody and Mrs. Sally N. Ewing from conditional approval of final development plan (No. 3022-76) and tentative map for Subdivision 4878, Diablo/Danville area, (Blackhawk Development, applicant). CONSIDER APPROPRIATENESS OF DATE AND TIME SPECIFIED 5. MEMORANDUM from County Superintendent of Schools advising of the tax levies required for the Education of Children Residing in Children's Institutions. REFER TO COUNTY AUDITOR-CONTROLLER 6. LETTER from Attorney G. F. Jilka, on behalf of Contra Costa Medical Systems, Inc. , dba Michael 's Ambulance Service of Concord, requesting a meeting with Board members to negotiate terms of an ambulance agreement with the County. REFER TO GOVERNMENT OPERATIONS COMMITTEE, COUNTY ADMINISTRATOR, AND DIRECTOR, HUMAN RESOURCES AGENCY 7. MEMORANDUM from Director, Human Resources Agency, submitting third quarterly report (November 1975 - July 1976) on the impact of the revised County Medical Care Eligibility Policy, which includes recommendations with respect to continuation of said policy. REFER TO ADMINISTRATION AND FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 8. LETTER from City Manager, on behalf of the Antioch City Council , requesting that effective October 1 the County assume animal control responsibilities for said City. REFER TO ADMINISTRA- TION AND FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 9. LETTER from Mr. William Cate, P.R.T. Institute, Pacifica, trans- mitting material related to the organization's rehabilitative program, and requesting that said program be considered as an alternative to institutional placement of Juvenile Court wards. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY PROBATION OFFICER 10. LETTER from Secretary, Board of Commissioners , Eastern Fire Protection District, transmitting for Board consideration and approval a long-range plan to provide financing for an adequate level of fire protection within the district. REFER TO COUNTY ADMINISTRATOR 00003 Board of Supervisor's Calendar, continued August 24, 1976 11. LETTER from Assistant Director of Highways , State Department of Transportation, advising that Route 680 from 0.6 mile south of Sycamore Valley Road to north of Walnut Creek Overhead could qualify as one of the landscape projects considered for construction by 1983, subject to project development and approval of funding recommendation. REFER TO PUBLIC WORKS DIRECTOR 12. COMMUNICATION from Mr. George Cardinet noting that proposed abandonment of Southern Pacific right of way from Concord to Livermore is projected on the County General Plan as a multi-purpose trail , and urging implementation of the county program. REFER TO DIRECTOR OF PLANNING FOR REPORT 13. LETTER from V. S. Ryan and G. A. Ryan, Danville, seeking Board assistance with respect to elimination of a culvert problem affecting their property. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 14. MEMORANDUM from Advisory Committee of Feasibility Study for a Neighborhood Facility for the Martinez Area (funded by Housing and Community Development Act) supporting recom- mendations of the Bay Area Social Planning Council pertaining to development of said center, and urging that investigation of possible sites , space use, and cost analysis proceed immediately. REFER TO DIRECTOR OF PLANNING FOR RECOMMENDATION 15. LETTER from County Sheriff-Coroner commenting on the recommenda- tions of the 1975-1976 Contra Costa County Grand Jury. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1975-1976 GRAND JURY AND PLACE COPY ON FILE WITH THE COUNTY CLERK Items 16 - 19: INFORMATION (Copies of communica ions listed as information items have been furnished to all interested parties.) 16. ANNUAL report of the Martinez and Richmond Branch Law Libraries including financial status and inventory of furniture and equipment for the fiscal year ended June 30, 1976. 17. RESOLUTION adopted by the Alameda County Board of Supervisors endorsing proposed amendments to the Joint Powers application for Health Systems Agency designation, subject to withdrawal of the Coordinating Committee application. 18. LETTER from U.S. Congressman George Miller presenting a brief overview of major provisions of 5-3201 , Public Works Employment Act, under which funds have been authorized for state and local governments for construction of public works projects. 19. RESOLUTION adopted by Concord City Council urging enactment of federal legislation to include in the purposes of the Central Valley Project the control of water quality in the Sacramento- San Joaquin Delta. Persons addressing the Board should complete the form provided on the rostrum and furnishthe er with a written copy o t eir presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00004 7���� OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California , _ue, ai legislation to include in the purposes of the Central Valley Project the control of water quality in the Sacramento- San Joaquin Delta. Persons addressing the Board should complete the fon t e rostrum an urnis t e T T er F with a written copy o t eir presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 00004 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions August 24, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Adjust hours, effective August 9, 1976, of following positions: Cost Department Center Adjustment Social 502 Intermediate Typist Clerk (17109) Service from full time to 24/40 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Human 586 -- Allied Services Resources Project Director- Project, a01 3. Decrease hours of positions as follows: Cost Department Center From To Economic 004 40/40 Typist 20/40 Typist Clerk Opportunity Clerk, =01 II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Michael W. Phoenix, AZ Out-of-State Shannon, 8-22-76 to 9-5-76 Audit Trip Assessor Ralph Alcock Cheyenne, WY *rational Search Milton Hull, 9-7-76 to 9-13-76 and Rescue Coordi- Reserve Deputies, nator's Conference Sheriff-Coroner 00, 005 . t To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-24-76 Page: 2. III. APPROPRIATION ADJUST,%XNTS 5. Internal Adjustments. Changes .not affecting totals for the iol owing budget units for fiscal year 1975-1976: Public Works (Road Construction, Road Maintenance, Road Crossing Guards, Engineering and Administration, County Flood Control, Plant Acquisition, Sanitation bistrict 5, Storm Drain Maintenance District 1, County Service Areas R-6, R-7, R-8 and M-16) . IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLaCErmws/RATES 6. Home and/or Effective Department Institution Rate Date Human Frances McLoughlin $300 8-25-76 Resources Foster Some, Oakland VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period State of Provision of $5,074* 8-25-76 California clerical train- to int to a WIN 4=22-77 participant, Office of Countv Counsel *(100% State funds) County Super- Continuation of Cost of 7-1-75 intendent of provision for services until Schools special education provided terminated program at the by the George Miller parties Centers 00006 t To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-24-76 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- Health Depart-. $5,500 7-1-76 ment of Health ment Venereal to Disease Control 6-30-77 Project (continuation) State Depart- Child and day $386,570* 7-1-76 ment of care programs to Education operated by 6-30-77 the Social Service Depart- ment (continuation) *(100% Federal and State funds) Contra Costa Continue ambu- Pay at 4-1-76 Medical Systems, lance agreement Board to Inc. provisions ordered 8-31-76 rates; pay at Medi-Cal rates for PFFD emergency' services 8. Authorize Director, Human Resources Agency, to sign Novation Agreement and new Professional Services Agreement with an additional dentist (Sally J. Silverman, D.D.S.) for County Medical Services_ VII_ LEGISLATION 9. Acknowledge receipt of report by County Administrator on various measures of pending State legislation of interest to County government. 10. Establish County position on measures pending before the 1976 Session of t:he California State Legislature as follows: Bill Number Subject Position AB-3275 Establish procedures which permit land OPPOSE developers to file "development plans" with long-range (6 to 9 years) guaranteed conditions of approval. �y 00007 To: Board of Supervisors From: County Administrator Re: . 'Recommended Actions 8-24-76 Page: 4. VII. LEGISLATION - continued 10. Establish County position on measures pending before the 1976 Session of the California State Legislature as follows: Bill Number Subject Position AB-3660 Would extend hours of polling places for OPPOSE two additional hours to require operation from 6:00 A.M. to 9:00-P.M. Although current version of bill does provide for SB-90 reimbursement of State-mandated local costs, there is a possibility it will be amended to disclaim reimbursement. VIII.REAL ESTATE ACTIONS 11. Declare County-owned house at 1021 Court Street, Martinez, surplus and authorize County Administrator to execute an agreement between County and Atlas Tree Service for $695 mor demolition. 12. Authorize Chairman, Board of Supervisors, to execute lease between County and U. S. Postal Service for premises at 815 Court Street (basement) , Martinez, for use by County Clerk and other departments for record storage. IX. OTHER ACTIONS 13. Authorize County Health Officer to execute applications to the Richmond Unified School District and Pittsburg Unified School District for use of school district facilities on or about August 31, 1976 and September 2, 1976 in conjunction with the County's Child Health and Disability Prevention Program. County indemnifies and holds districts harmless against all liabilities arising from use of the facilities by the County, but no rental fees are involved. 14. Authorize Director, Human Resources Agency, or his designee, to sign agreements and amendments between the County and certain contractors for the provision of vocational train- ing services to CETA Title I participants during the period July 1, 1976 through September 30, 1977, subject to an overall budget limitation of $180,000, as recom- mended by the Manpower Advisory Council_ • 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-24-76 Page: 5. IX. OTHER ACTIONS - continued 15. Authorize Chairman, Board of Supervisors, to execute an additional grant application for Community Services Administration, Region IX, reserve funds to supplement the Community Food and Nutrition Project for fiscal year 1976-1977, as recommended by the Economic Opportunity Council. 16. Acknowledge receipt of report submitted by the County Administrator in response to Board referral showing cost to the County for administration and record keeping required, pursuant to the Political Reform Act of 1974 (Proposition 9) . 17. Consider adopting resolution to support in principle the establishment of a pilot program for training, examining and certifying mobile intensive care paramedics and nurses and directing the County Health Officer to prepare specific proposal with respect thereto. 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 specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITF-%IS: WEDNESDAY, '5:00 P.M. 00009 COUTRA COSTA COUNTY PUBi IC NORKS DEPAPIPMENT tiartinez, California August 24, 1976 EXTRA BUSINESS SUPERVISORIAL DISTRICT I Item 1. HAZEL AVENUE - DRAINAGE I14PROVE14ENT - Richmond Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a purchase order to Sam Levy for additional costs of $4,393 for the installation of a drainage culvert on Hazel Avenue at Mira Vista. On May 25 the Board authorized the original construction of the culvert. During construction two large underground rocks rrere encountered along with saturated soils that increased construction costs and necessary curb replacement that were not planned for in the original project. (RE: Mork Order 6090) EXTRA BUSINESS Public Uorks Department Page 1 of 1 August 24, 1976 00010 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 24, I976 AGENDA RFPORTS Public ilorks Department August - 4, 1976 EXTRA BUSINESj , Page 00010 t CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California August 24, 1976 AGENDA REPORTS Report A. PARKMEAD NEIGHBORHOOD - TRAFFIC STUDY - Walnut Creek Area The Board of Supervisors, through its Order dated August 10, 1976, referred to the Public Works Director for report, a letter from Mr. Bill Brown, Member, Interim Board of Directors, Parkmead Community Association, P. 0. Box 2322, Walnut Creek, requesting that the Board authorize the Public Works Department, in cooperation with the City of Walnut Creek, to conduct a traffic study of the Parkmead neigh- borhood area, with emphasis on ways to reduce traffic impacts on Newell Avenue. Generally, the major roads that bound the Parkmead area are Olympic Boulevard to the north,Interstate 680 Freeway to the east, and Tice Valley Boulevard to the south and west. Newell Avenue, which is the major collector street that bisects the Parkmead area is presently carrying 6,000 vehicles a day on the west end and 8,000 vehicles a day on the east end near the Interstate 680 Freeway. It is recommended that the Board of Supervisors authorize the Public Works Depart- ment to arrange for the requested study by engaging a private consultant and to seek participation in financing the study from the City of Walnut Creek through' a Joint Exercise of Powers Agreement. The cost for such a study is estimated to be approximately $7,500. (RE: Work Order 5307-926) (Clerk of the Board to send copy of this report to Mr. Bill Brown, Parkmead Community Association.) (TO) Report B. LITTERING - FIRE TRAILS - Orinda Area The Board of Supervisors, by its Order of July 27, 1976, referred to the Public Works Director and the County Sheriff-Coroner, a letter from Mr. Jack Hoag regarding litter of fire trails in the Orinda area. The Public Works Department has discussed this matter with the Orinda Fire Protection District, the Litter Control Officer and the Sheriff-Coroner's Office and has determined that, inasmuch as this is private property, the County has no jurisdiction. We have been advised that the Sheriff-Coroner has a motorcycle patrol that may be requested to apprehend trespassers if the property owner will call for their assistance. It is recommended that the Board accept this report and submit a copy to Mr. Hoag, 65 Sleepy Hollow Lane, Orinda, California 94563. (M) SUPERVISORIAL DISTRICT I Item 1. NORTH RICHMOND BYPASS - AUTHORIZE GRANT APPLICATION - Richmond Area Tho Frnnnmi r P At innrr nt " ' 4 f Item 1 Continued: The proposed North Richmond Bypass Project consists of a new four-lane divided highway extending from the Richmond City limits at Gertrude Avenue northerly to Parr Boulevard,-and then along Parr Boulevard to Goodrich Avenue. The project is included in the County's Major Projects Program, which was approved by the Board of Supervisors in August 1974, for funding in fiscal year 1977-78 and 1978-79. Should the EDA grant be approved, construction could begin as early as 1977. (RE: Project No. 0572-4345-661-72) (RD) SUPERVISORIAL DISTRICT II Item 2. SUGAR CITY FESTIVAL PARADE - Crockett Area The Crockett Lions Club requests permission to close Pomona Street between 2nd Avenue and Winslow Avenue, 2nd Avenue, Starr Street, Loring Avenue, Winslow Avenue and Crockett Boulevard, to conduct its annual Sugar City Festival Parade on September 12, 1976 between 9:00 a.m. and 1:00 p.m. Traffic will be detoured over existing neighborhood streets. Letters have been received from the Highway Patrol and the Crockett-Carquinez Fire District, stating that they have no objection to the parade. The required insurance certificate has been received. The Public Works Department recommends that the Board of Supervisors approve the closure subject to the conditions set forth relative to parades in Board Resolution No. 4714 dated December 28, 1965. (LD) SUPERVISORIAL DISTRICTS II AND V Item 3. ACCEPTANCE OF INSTRUMENTS It is recomirended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 8-9-76 Glenn E. Kierstead, et al. LUP 2086-76 2. Grant Deed 8-11-76 Fredrick B. Moller, et al. DP 3007-76 3. Grant Deed 2-20-76 Don L. Bartels, et al. Sub. MS 105-75 B. Accept the following instruments for recording only: 1. Offer of Dedication 8-9-76 Glenn E. Kierstead, et al. LUP 2086-76 for Drainage Purposes 2. Offer of Dedication 8-11-76 Rahlves & Rahlves, Inc. Sub. 4016 for Drainage Purposes 3. Offer of Dedication 2-20-76 Don L. Bartels, et al. Sub. MS 105-75 for Drainage Purposes (LD) A G E N D A Public Works Department SUPERVISORIAL DISTRICT III Item 4. WALNUT CREEK CHANNEL - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisory of the Contra Costa County Flood Control and Water Conservation District accept the -" Grant Deed dated October 11, 1973 from E. B. Bradley for Flood Control Parcel 433 in Walnut Creek Channel. The Deed is part of an adminictrativa artinn tn ri ,r tiff 3. Offer of Dedication 2-20-76 Don L. Bartels, et al. Sub. MS 105.-75 for Drainage Purposes (LD) Public Works Department AGENDA t SUPERVISORIAL DISTRICT III Item 4. WALNUT CREEK CHANNEL - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisory of the Contra Costa County Flood Control and Water Conservation District accept the Grant Deed dated October 11, 1973 from E. B. Bradley for Flood Control Parcel 433 in Walnut Creek Channel. The Deed is part of an administrative action to clear title .to said .parcel previously granted to District. (RE: Work Order 8347-2520, Flood Control Zone 3B) (RP) Item 5. WALNUT CREEK CHANNEL - CONVEY EXCESS - Walnut Creek Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisor. of the Contra Costa County Flood Control and Water Conservation District, grant fee .title for excess District Parcel X442 to E. B. Bradley, Mary Varner, and Beth Peterson as provided by Right of Way Contract in exchange for property required for Walnut Creek 726 Channel Project. This Grant is made pursuant to provisions of Government Code Section 25526.5 con- cerning surplus property not exceeding $2,000 in value. Subject parcel is a land- locked 675 square foot parcel considered to have nominal value and is surplus to District needs. (RE: Work Order 8347-2520, Flood Control Zone 3B) (RP) Item 6. TRAILS END DRIVE - TRAFFIC REGULATION - Walnut Creek Area ' At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2227 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of TRAILS END DRIVE (Road A4655A), Walnut Creek, beginning at the intersection of North Gate Road and extending southerly to its point of termination a distance of 1,900 feet. (TO) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 7. DIABLO COMMUNITY ROADS - APPROVE MAINTENANCE AGREEMENT - Diablo Area It is recommended that the Board of Supervisors approve the Joint Exercise of Powers Agreement with the Diablo Connunity Services District for road maintenance services as requested by the District, and authorize the Chairman to execute the Agreement. on its behalf. (RE: Work Order 4618-658) (NOTE TO CLERK OF THE BOARD: Please return one executed copy to Public Works Department Maintenance Division for forwarding.) (M) A G E N D A Public Works Department Tag-1- of 5 August 24, 1976 00013 Item 8. HERDLYN ROAD - SUBMIT APPLICATIONS - Byron Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an application to the Public Utilities Commission ~• requesting allocation of $7,350 from the Crossing Protection Fund. This will reimburse one-half of the estimated cost to the County for the installation of automatic crossing gates at the Southern Pacific Transpor- tation railroad crossing of Herdlyn Road (8-71.7). (RE: Work Order 4271-665) _ (,'OTE TO CLERK OF THE BOARD: Please return executed original and Board Order to Public Works Department.) (RD) Item 9. ROUNDHILL ROAD CONNECTION - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, dated July 22, 1976, from the Department of Veterans Affairs of the State of California and James E. Eubank, for additional right of way along the Roundhill Road Connection and Las Quebradas Lane in exchange for frontage improvements, and authorize the Public Works Director to sign the Contract on behalf of the County. (RE: Work Order 4306-667) (RP) Item 10. TAREYTON AVENUE - TRAFFIC REGULATION - San Ramon Area Upon routine investigation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2effi be approved as follows: X38 Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 35 miles per hour on that portion of TAREYTON AVENUE (Road No. 5303) San Ramon, beginning at the intersection of Montevideo Drive and extending southerly to the intersection of Oak Creek Drive. Traffic Resolution 1592 pertaining to the existing limits of the 35 mile-per-hour speed zone on Tareyton Avenue is hereby rescinded. (TO) GENERAL Item 11. BUCHANAN FIELD - Motel Lease It is recommended that the Board of Supervisors accept a Quitclaim Deed from Concord Properties, dated July 6, 1976, to clear title on office building portion of the airport motel lease premises to be released to the County, as provided in the Modified Lease approved by the Board on January 26, 1976. (RE: Work Order 5235-658) (RP) A G E N D A Public Works Department Page 4 of 5 August 24, 1976 00014 Item 12. VETERANS' MEMORIAL BUILDING - ACCEPT CONTRACT - Pittsburg Area It is recommended that the Board of Supervisors accept as complete as of August 24, 1976, the construction contract with Cornell Roofing Company u-r.of•.Concord;•-%for-the re-roofing of the Veterans' Memorial Building at Pittsburg,;&. _,_ and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the contract time 53 days to the date of acceptance, as the Contractor was delayed for a variety of reasons over which he had no control. A major reason for delay was late delivery of manufactured items. (RE: 1003-128-7710-602) .(B&G) Item 13. PINOLE LIBRARY - APPROVE AGREEMENT - Pinole Area , It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agreement with E. Paul Kelly, Architects/Planners, Berkeley. This Agreement provides for the design of corrective work to eliminate the leaks and maintenance problems in the roofing systems at the Pinole Library. The contract specifies that the Architect will be reimbursed for outside consultants' fees and printing costs. The Architect's fees for his own services will be withheld pending final resolution of responsibility for creation of the roofing problems. The maximum payment authorized under the Agreement is $6,750 without further written authorization by the Public Works Director. (RE: 2710-2710-2310) (B&G) Item 14. CONTRA COSTA COUNTY WATER AGENCY The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. 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 5�of 5 August 24, 1976 00015 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 00016 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA he: Zoning Ordinances Passed Date: August 24;. 1976 This being the date fixed to consider adoption of-the following ordinance(s) rezoning property as indicated, which was '(were) duly introduced and hearing(s) held; The Board orders that this'(these) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: . Ordinance Application Number Applicant Dumber Area Newspaper 76-48 Planning Commission 1994-RZ Saranap Contra Costa Times PASSED on August 24, 1976 by the follot:ing vote: . AYES= Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid and 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- on the above date_ ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board: on August 24, 119776 Ronda Amdahl BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR?7IA Re: Zoning Ordinances Passed Date: August 24, 1976 This bei m�$ 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) ordinance(s) is (are) passed, and the Clerk shall have it (them) published as indicated below: Ordinance Application , Number Applicant Number Area Newspaper 76-61 A & R Developers 2021-RZ - Pacheco CONTRA COSTA TIMES PASSED on A„ „tet Pb T 1076 by the follos-ring vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: ;lone. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct record and copy of action duly taken by this Board- on the above date. ATTEST: J. R. OLSSON, County Cler7c and ex officio Clerk of the Board: on August 24, 1976 By: - Deputy Bonnie Boaz 00018 BOARD OF SUPERVISORS OF CONTRA COSTA COUN1TY, CALIFORNIA Re: Zoning Ordinances Passed Date: August 24, 1976 This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was '(were) duly introduced and hearing(s) held; The Board orders that this'(these) ordinance(s) is (are) .passed, and the Clerk shall have it (them) published as indicated below: . . Ordinance Application ' Number Ap-plicant Number Area Newspaver. 76-49 Debolt Civil 2007-RZ Danville The Valley. Engineering Pioneer - PASSED on A„� 24- 1976 by the folloi:ing vote: AYr.S: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess E. A. Linscheid and 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-on the above date- ATTEST: J. R. OLSSOTT, County Clerk:- and ex officio Clerk of the Board: on August ?4,1976 —Ron a AMdara In the Board of Supervisors of Contra Costa County, State of California August 24 , 1976 In the Matter of Approving Personnel Adjustments. 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. PASSED by the Board on August 24, 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 2 thloy of August . 19 76 J. R. OLSSON, Clerk ByDeputy Clerk rG y ac oval H-24 3176 13m 00020 0^A POSITION ADJUSTMENT REQUEST tlo: Department SOCIAL SERVICE Budget Unit 502 Date 8-4-76 l eW4(c c -Ire E04t.V11 e f' Action Requested: Intermediate 'Typist Clerk position _ zS 40ist_Gleple pesition S _ Proposed effective date: 8-4f--76 Explain why adjustment is needed: To effectuate an additional part time position (Susan Reza _ lli Estimated cost of adjustment: Ii;- Amount: 1. Salaries and wages: �r 2. Fixed Assets: (ti.s.t .mems and cos-t) O. :e of Estimated tot4l Signature �., Department Head Initial Determi6tion of County Administrator Date: Courity AdministratGih Personnel Office and/or Civil Service Commission Date: August 13, 1976 Classification and Pay Recommendation Decrease hours of Intermediate Typist Clerk. Study discloses duties and responsibilities remain appropriate to the class of Intermediate Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Intermediate Typist Clerk position $111 to 24/40, Salary Level 222 (725-881). Can be effective day following Board action. Assistant Personnel-Director '— Recommendation of County Administrator Date: August 25, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 25 , 1976. County Administrator Action of the Board of Supervisors AUG 2•: t? Adjustr^ent APPROVED {„ ) on 75 J. R. OLSSON, County Clerk Date: AUG 24 37 Maxine td.Nautetd Deputy ClerkAPPROVAL o6 .tivi6 ad1u.3tineiit corb -tctute.5 an APtAoAtiafii.on Adjustment and Pehaonnee Re6oZuti.on Amendrerzt. 00021 POS I T 1 0 N ADJUSTMENT R E 0 U E S T No: Department Human Resourcds Agency Budget Unit 586 Date 7-27-76 Action Requested: Cancel Allied Services Project Director- tion N 827-01 and abandon the class Proposed effective date: ASAP Explain why adjustment is needed: to delete position in the Allied Services Project Estimated cost of adjustment: Amount: 1. Salaries and wages: �,,:,,, -,�;;. $ 2. Fixed Asses: (tia.t .i..tons and coat) - - S Estimated totals,, Signature Department Head Initial Determination of County Administrator Date: August 9, 1976 To Civil Service: Request recommendation. / --- • rijtU/ � yc%kit�_ County Admurrstrator Personnel Office and/or Civil Service Commission Dai:e: August 18, 1976 Classification and Pay Recommendation Remove the class of Allied Services Project Director-Project and cancel 1 Exempt position. The above action can be accomplished by amending Resolution 76/624, Salary Schedule for Exempt Personnel, by removing the class of Allied Services Project Director-Project, Salary Level 513F (2141); and amending Resolution 71/17 by cancelling 1 Exempt position of Allied Services Project Director-Project, position 001. Can be effective day following Board action. Assistant Personnel-;Director Recommendation of County Administrator ./ Date: August 25, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved; effective August 25, 1976. � A County Administrator Action of the Board of Supervisors Adjustment APPROVED on AUG 24 1�-6 J. SSON 7my 12741-3Clerk Date: AUG 2 1� By: :/: ..u�re .i.tJzu eId DaPuly Clerk APPROVAL oa .thia adjus.tmeivt eonstitu.tee an Apptopaiat,�on Adjustment and Pelusonnel' Reao£.uti.on Amotdment. 00022 V. POSITION ADJUST14ENT REQUEST No: Department _ 01:0 Budget Unit n-" Date 7770176 Action Requested: Cancel Typist Clerk 0090-01; Establish Typist Clerk (20/40) Proposed effective date: 8/11/76 Explain why adjustment is needed: To provide 2J/40th typist clerk position for the Head Start �F.'-ror,rsa Estimated-COS 'of odjustment: Salary $604 r 12 = $7,243/2=$3,624 Amount: u+ Benefits l 20`/. on $3,624 = 725 1. Salaries and wages: Con.ra CO3+C) Cad's' ` $4.349 2. Fixed Assets: (ti-st .ite,rw and cost) -r-„ j�_ ILIA Selectric Typewriter t =� � E 600 Estimated total Oiice of $4,949* *Funded by Federal HEW lleadStart Funds. Position l� j;�^�na1. t{, est. for OEO Program — Account __pp..rr i9...... .�41 s S Account J1. There are no funds in tl •• FY ,9K: 1j c"l' et request for Position 090-01 �?rPIF:-e Depar T Acv Initial Daterr.�ination of County Administrator Date: August 4, 1976 To Civil Service: Request recommendation. ( •�,cy - Counly A rator Personnel Office and/or Civil Service CommissionUD Dte: August 18, 1976 Classification and Pay Recommendation U./ I Decrease hours of Typist Clerk t01. Study discloses duties and responsibilities remain appropriate to the class of Typist Clerk. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Typist Clerk position $01 to 20/40, Salary Level 178 (634-771). Can be effective day following Board action. Assistant Personnel Director Recommendation of County Administrator Date: August 25, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 25, 1976. County Administrator- Action dminis rator`Action of the Board of Supervisors AUG G; 19'6 :,djustment A?PPO I { ) o❑ J. R. OLSSON l , Count Cleric Date: i�C *2Y 1910" By:'- W axine:•.f.Neufeld Deputy Clerk . APPROVAL e6 .thin adjmAtrren.t con6t.Ztutea cu: ApjjAop.%iatZon Adjtcshne'mt and PeJrsonneP„('Onc� Re4o.bitZon Amenckvtt. uVV 23 0 0 In the Board of Supervisors ' of Contra Costa County, State of California August 24 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on August 24, 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 24tN y of August , 1976 J. R. OLSSON, Clerk By Deputy Clerk ro y MacDonald H-24 3n6 15m 0OU24 CONTRA*COSTA-coUNTY S Y✓/l APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE as of 6/30/76 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouontit ) Fund Bud et Unit Object Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-76)0 109 No. Richmond Bypass 560,488- 110 Amhearst Avenue 15,000 123 Arlington Avenue 20,000 138 Cambridge Avenue 266 201 Center Avenue 230,871 207 Appian Way 92,144 210 Carquinez Scenic Drive 96 211 Franklin Canyon Road 3,061 213 Valley View Road 1,752 216 Tara Hills Drive 1,624 217 San Pablo Dam Road 8,057 223 Willow Avenue t 11,637 224 Hawthorne Drive 25,973 226 EI Portal Drive 32,726 229 Appian Way _39,397 232 Pacheco Blvd RW 41,651 234 San Pablo Avenue 5,672 235 Pomona Street 1,123 258 Morello Avenue 605 283 San Pablo Dara Road 1,877 301 Castle Rock Road 2,271 302 Camino Pablo RW 1,152 324 Pinehurst Road 14,920 325 Moraga Way 72,800 329 Fish Ranch Road 4,379 344 Camino Diablo RW 00025 632 354 Rud ear Road CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR- Card Special CONTROLLER'S USE 1DEPARTMENT O Cade Q on iry) Fund ACCOUNT R BUDGET UNI BudoetUnit Obiect T Public Works 2• D8JEC7 OF EXPENSE OR FIXED A 01 Sub_Aco. 1003 ssEr ITEM 661-7600 SELECT R{aA0 Decrease Increase 349 CONSTR 350 Boulevard May RW TION - CONT CR Xrx �a 359 ro nch aft Road 365 gate Road 369 Walnut Avenue 1 16 371 San Miguel Drive 19,751 375 Stewart Avenue 3,950 386 Oak Road 1,050 401 Treat Blvd 3,757 1 402 Paso Nogal 44,000 429 Concord Avenue 430 Port Chicago Hwy25,991 488 Concord Blvd 3,832 68,942 489 Waterfront Road 493 Geary Road 2,419 2,419 494 Oak Road 2,000 495 Concord Avenue 13,346 497 Mayhew Way 30,494 498 Port Chicago Hwy 1,485 506 Buskirk Avenue 509 Bailey Road RW 74 512 Lone Tree Way 36,589 5.061 514 Danville Blvd 517 Willow Pass Rd 7,937 1,000 } 519 Crow Canyon Road f Hillcrest 2,485 522 fe CamifAvenue RW 158,459 523 Avenue 1 Sycamore 2,0l8 524 Walnut Blvdlley Rd QU�� 1,775 37 2,212 11,503 CONTRA'COSTA*COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUOITOR-CONTROLLER'S USE Card Special =CCOUNT 2. D9.lECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Increase Gummy) Fund Budoet nir Obiecr Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION - CONT 01 1003 661-7600 525 San Ramon Illy Blvd 3,026 527 O'Hara Avenue 136 528 Livorna Road 10,700 529 Camino Tassajara 1,088 532 Kirker Pass Rd 392 537 Danville Blvd RW 112 538 Camino Tassajara 5,500 539 Stone Valley Road 1,438 1120 540 Stone Valley Road 20,582 1003 544 Stone Valley Road 13,099 546 L Street 15,645 549 Pavemert Markers Demo 128 553 Camino Tassajara RW 3,729 554 State Hwy 4 Rd 5,357 557 Willow Pass Road 36,727 559 Harbor Street 3,000 566 Stone Valley Road 107,160 570 Marsh Creek Road 1,337 574 Empire Avenue 28,136 577 Lone Tree Way 815 587 Marsh Creek Road RW 9,050 589 Norris Canyon Road 12,986 590 Bollinger Canyon Road 10,986 552 Diablo Road 36,602 987 S1 ide Repair OI�V/:r� 443 23,912 992 Select Rds RW Misc v ( 993 Se16ct'Rds RW Ded 2,906 994 Land Development Eng 44,255 Now CONTRA'COSTA*COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED SrOR AUDITOR-CONTROLLER'S USE Card Specioi ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Ouantitvl F"nd BUdsetUnlr Object Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION - CONT 01 1403 6b1-7fi?0 995 Design Engineering 2,452 996 Bike Paths 20,582 997 Frontage Improvements 137,461 999 Landscaping 36,790 227 Bear Creek Road 5,968 SELECT ROAD BETTERMENTS 662-7600 103 E) Portal Drive 2,700 224 May Road 783 990 Betterments 53,256 MINOR ROAD CONSTRUCTION 65-7600 104 Park Avenue 15,000 201 1976 Overlay Project 2,000 233 Santa Rita Road 35,000 234 Rolph Park Drive 25,000 211 Rolph Park Drive 786 212 Blum Road 222 222 Blum Road 22,390 224 Foster Lane 19,915 225 Avenida Martinez 19,693 226 Second Street 11,855 228 Christie Road 23,367 231 Muir Station Road 21,558 357 Zander Drive 00028 24,389 358 Muth Drive 832 CONTRA" COSTA'COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGET UNIT Pub is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantirvl Fund BudcerUnit Ob ect Sub_Acct. CR X IN 66) MINOR ROAD CONSTRUCTION - CONT 01 1003 6 5-703 359 Loma Vista Drive 6,528 360 Orchard Road 46,122 363 Claremont Avenue 13,765 366 Calvin Drive 10,194 367 Zander Drive 8 419 Olive Drive 2,179 558 Kittery Avenue 808 561 Roundhill Road RW 939 992 Acq RW, Misc Minor Rds 320 993 RW Dedication Eng 805 994 Land Development 17,839 995 Bike Path Eng, Slide Inv 2,266 MINOR ROAD BETTERMENTS 666-7600 990 Betterments 11,908 PUBLIC WORKS 650-8822 Cost applied to 661-109 112,000 AID TO CITIES 685-3580 004 Pitts Buch Rd to S996 20,582 1120 I 037 Pitts Such Rd fm S540 20,582 PROOF _Co_mp.__ _K_P. VER. 3. EXPLANATION OF REOUEST(If capital outlay,list items and cost of each) TOTAL ENTRY 1975-76 Year End Adjustments Date Description APPROVED: SIGN RES DATE AUDI TOR– £ CONTROLLER: COUNTY -! g�7t ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: yup0r9s0-X -AY. EtAs.>6MUrty, Bo�eyt, tr...r.ti.0 i NO%norms 2 4 1976 1 // V J. R. OLSSON, CLERK` t Public Works Director R!I►l7r, Ronda Amdahl Signature Title Dae Deputy ae Ot)U29 ` Ad,. (M 129 REV. 2175) MP=%No. •Sa•r Instructions on Reverse Side fJ A,' ® CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT 1� r 1. DEPARTMENT OR BUDGET UNIT��Qn� Q�,�U�S( G�� uOySL<alCt� RESERVED FOR AUDI TOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cade Ouantitvl BudaetUnit Object Sub.Acct. CR X IN 66) 01 1102 098-7712 707 Fishing pond 899 367-2479 Spec Department Exp 899 PROOF _C_omp._ _K.P__ _VER._ 3. EXPLANATION OF REQUEST(11 capital outlay;list items and cost of each) TOTAL ENTRY This appropriation adjustment is requested to cover additional cost for Fish Pond aeration Date Description at boy!8 ranch. 14 75 - 76 APPROVED: SIGN ES DATE AUDI TO { CONTROLLER: �` i F)'l2'I�io COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: supervisors Kenny. Dias. Moriarty. Bo=e+4 IJnschdd. NO:. r1p. (#i1B 2 4 1976 Deputy Public Works Director, Bldgs k Grounds J. R. OLSSON, s. itli n /R-/.[L7G,1 Ronda AI Signature Ol�V�0 AppropllAdl• OWe (M 129 REV. 2/75) P Journal No. •.Ste Instructions on Reverse Side • ® CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT I DEPARTMENT OR SUDGE r UNIT Public works RESERVED FOR AUDITOR-CONTROLLER'S USE as of 6/30/76 Card Special ACCOUNT 2. :3IECT OF EXPEr,'SE OR FIXED ASSET ITEM- Decrease Increase Code Ouantitv) Find &daetUmt Ob-ect Sub.Acct. (CR X IN 66) SANITATION DISTRICT 5 01 2380 2380-7710 003 Mc Near Deposit 100 S S 7712 004 Sewer Sys Impry 100 CO SERVICE AREA R-8 2478 2478-1013 Temporary Salaries II 1042 FICA expenses 1 2310 Profess d Personal 12 CO SERVICE AREA M-16 2488 2488-2120 Utilities 155 7712 001 Park Imprvmnts 155 STORM DRAIN MTCE DIST 1 25CO 2560-7700 702 Pine Crk RW fm 002 1,671 002 Line A Pine Crk to 702 1,671 CO SERVICE AREA R-6 2753 2753-2100 Office expenses 2,419 2110 Communications 280 2120 Utilities 442 2150 Clothing b Per Sup 745 2310 Profess b Personal 1,813 7751 031 Desks 16 7754 004 Tools 487 1011 Permanent Salaries 5,118 7713 001 Leasehold Impry / �) 804 7754 028 Vacuum Blower 0003 280 ONION • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE r UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontm) FundDecrease BudaetUnit OEect Su 6.Acct. CR X IN 661 CO SERVICE AREA R-7 01 2754 2754-1011 Temporary Salaries 180 1042 FICA Expenses 11 2282 Grounds Maintenance 191 7500 016 Site 12 Appraisal 50 007 Park Land 50 CROSSING GUARDS 1003 360-2310 Prof Svcs Fm 671 3,M ROAD MAINTENANCE 671-2310 Prof Svcs to 360 3,223 PROOF p•__ K•P• _1'EP.. 3. EXPLANATION OF REQUEST I If capital outlay,list items and cost of each) TOTAL ENTRY 1975-76 Year End Adjustments Dote Desc"pticn APPROVED: A ATE AUDITOR— / CONTROLLER COUNTY I ADMINISTRATOR: HOARD OF SUPERVISORS ORDER: YES: supe+ti•Iaoma IC=My. Lsaa. r No:. t"lpr v aAVG 2 4 197 / J. R. OLSSON, CLERK ub l is Works D i rector 8/11/76 RondaAffw%M Sign ure ✓ // �) Tide Date Deputy CJerk U1�UVfr Ay u%.Add. Yee(M 129 REV. 2/75) Joumol ` ee hrsuucliorts mf Reverse Side No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Publ is Works RESERVED FOR AUDI TOR-CONTROL LER'S db as of 6/30/76 Card Special ACCOUNT2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease CR X IN 661 } BudaetUnit Object CodeQuontir SELECT ROAD CONSTRUCTION 01 1003 661-7600 109 No Richmond Bypass 6477 COUNTY FLOOD CONTROL 01 1003 330-3580 Grants in Aid 6477 PROOF ---Comp.- K.P. VEP,. 3. EXPLANATION OF REQUEST(If capital outlay,fist items and cost of each) TOTAL -_ - ENTRY Date Description Supplemental 75-76 Year end adjustment APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: -14� COUNTY MQ/hf tb ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervban Kaw.y. DI+u. IAOrIA ty, Boss«% Lftme..bes t NO%r'<Z)F-C.. .,2 ) J. R. OL-SSM, CLERIC C1 Public Works Director 8/18/76, Ronda Amdahl Signor Title Date �pwy � �}i0a33 Approp.Atli. 5�;l iM 129 REV. 217$) JOYraal No. t1 •See htslractions ars Ret'erSe S! e CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T ` RESERVED FOR AUDITOR-CONTROLLER'S USE i. DEPARTMENT GP B,;DGET UNI6x+a J Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET I EM• Decrease Increase Code Ouantitr) Fund BudaetUnit Object Sub.Acct. CR X IN 66) 01 1003 083 7712 602 Retain wall paint shop 375 084 7713 508 Remodel Mt. Diablo Ct. 267 085 7710 603 Insulate Obtside Walls 1402 086 7710 690 Various Alterations 3512 086 7710 718 Foam Roof Walk Area 2600 086 7710 533 Waterproof Wali 1342 087 7710 851 -Built Plan Hlth 154 087 7710 602 Roof Repair 406 087 7710 507 Cathobar Wtr Supply 2150 087 7710 502 Hydro Heat Control 1175 087 7710 801 Elevator Lights 525 088 7710 501 Water Heater 90 088 7710 502 Holding Cell Temp Cont 112 097 7710 503 Kitchen Flooring 701 097 7710 510 Comply Fire Code 2109 097 7712 556 [ea Water Line 718 097 7710 61 or Dorm A 134 097 7710 05 Feeding Slats 230 097 7710 60 t Chapel Roof 78 097 7712 57 e Well Pump 324 099 7710 17 ent Print Shop 430 099 7710 05 Control Juv. Hall 485 102 7712 06 al Animal Kennel 1325 102 7712 09 e Cyprus Plants 2200 104 7710 01'� Dampers 1260 106 7713 10 mp 215 G Ant ��� `� 324 106 7713 14 mp 702 Main374 108 7710 29 ourter - Sink 2306 108 7710 27 Control Valves 5578 t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I DEPARTMENT OR BUDGE i UNIT RESERVED FOR AUDI TOR-CONTROLLER'S USE Ca,d Specual ACCOUNT 2. :,EJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Code Oucntitrl c.,s B:,dacrUn,r 0n•ccr Svb.»ccr. Decrease CR X IN 66) 01 1003 108 7710 513 Replace Counter Tops 485 108 7710 519 Reinforce View Points 1264 108 7710 605 Elevator Modify 2350 118 7710 501 Dust Control Enclosure 133 118 7710 521 Repair Paving Htz. 1027 119 7710 507 Garage Roof-Vents 123 128 7712 735 Concrete Slab 75 1006 112 7710 701 Drapries 350 1206 113 7710 502 Sunscreens Antioch 166 113 7710 503 Cooling Tower Concord 3200 113 7710 505 Replace Furnace Mtz 2625 113 7710 704 Draperies Antioch 925 113 7710 901 Emerg Exit Lights 1312 1603 118 7712 521 Repair Paving Mtz 3085 1003 083 7711 601 Central Storeroom 125 083 7710 803 Paint Shop Springer 250 084 7710 602 Richmond Court Remodel 617 87 7710 515 Partitions Hlth Ctr 81 092 7710 502 Bullet Recovery Tank 500 097 7710 508 Fire Code Corrn's 2109 { 097 7712 565 Supply Utilities 438 097 7710 506 Riot Repairs 3863 i 097 7710 758 Workshop Space Heaters 1046 ' 099 7710 517 Living Room Vents 430 106 7713 05 Lse Imp 2525 Stanwell 6219 106 7713 09 Lse Imp 610 Court 2460 106 7713 11 Lse Imp 2355 Stanwell t� t�j1 1559 106 7713 15 Lse Imp 2361 Stanwell V �V�� 50 106 7713 118 Lse Imp 630 Court 50 eCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantir ) Fund BudeetUnit Obiectb.Acct. CR X IN 66) 01 1003 106 7713 [5.38 13 Lse Imp 260 Hwy 4 Oak. 1329 105 7713 16 Sprinklers 85 Cleaveland 2486 108 7710 Fire Safety Improve 7602 108 7710 02 Hosp. PA Systems 1500 108 7710 608 Modify Boiler Controls 3500 108 7710 541 Xray Modifications 1500 108 7710 853 Shower Unit Bldg. B 588 108 7712 745 Swimming Pool Miller West 2078 118 7710 816 Rekey Garages Corp Yd 53 118 7712 503 Connect Sewer System 133 119 7710 703 Generator Pool Garage 70 128 7710 705 Solid Case Doors 75 128 7711 901 Vets Bldg. Rich 517 1006 112 7710 501 Refrig Sink Stove 350 1206 113 7712 602 Automatic Water 8228 PROOF Comp._ K.P. VER. 3. EXPLANATION OF REQUEST(lE capital outlay,list items and cost of each) TOTAL �- �-- -VER.- To appropriate for changes in plant acquisition projects ENTRY for fiscal 1975-76. Date Description APPROVED: SI�GNATUAUDITO tl DATE CONTROLLER: — 4C COUNTY X76 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: OUP-vl— X—Y• Dt&L Motlit:trx �LEtlb 1.ln�eaeld. AUG Jae& Public Works Director J. R. OLSSON, CLERK' ,. �> Buildings & Grounds 8/13/76 Ronda Signature Ih� Title ` DatDeity - � J Approp.Adl. �.JtZJI.LYJ (M 129 REV. 2175) Journal Na. •See Instructions on Reverse Si • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET IT r It 5 [6Ge Code Quandt ) Fund Decrease f BudaetUnit Object b_Accr. feast CR X IN 66) ' �t P, APPROVED: SI GNATU DATE CONTROLLER: / �- { x COUNTY 16 ADMINISTRATOR:Y%Ma-W-k BOARD OF SUPERVISORS ORDER: YES- tlupetvl— K—y' I"— *06"'A Bantle. t frischOW AU 6 2 4 1976 • Y' `Public Works Director No l'�LY Buildings & Grounds 8/13/76 re J. R. OLSSON. CLERii- 3' Tide Date Signature Rwda Attldahl w__ Approp.Adj. Deputy Clerk � Journal No. (M 129 REV. 2175) •See instructions on Reverse Si ue •�xi c��an :. • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT' RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM Decrease l reuse Code Quantity Fund BudaetUnit Obrect b_Accr. CR X IN 66) Ills, 01 1003 099-7710 922 Fire deficiences 1,640 102-7712 505 Kennel lights 727 102-7710 508 Storage cabinets 933 104-7710 508 Carpet game room 700 090-7713 801 Heating unit 300 093-7710 501 Exhaust fans 300 097-7710 868 Modify stairs 1,900 106-7710 513 Lao Imp 260 Hwy 4 oak 900 106-7713 515 Lao Imp 2361 Stanwell 900 106-7713 f18 Lao Imp 630 Court Mtz 900 PROOF Comp.__ _K.P: VER. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL lantDENTRY To appropriate for changes in plant- Date ate Description acquisition projects for fiscal year 1975-1976 APPROVED: SIGN ES DATE AUDITOR- CONTROLLER: UDITOR- CONTROLLER: Qt.1076 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: superdtaors KeAny, Ltus. Morlurty. Boggess, LAnscheld. NO% nc�ne- AUG 2 4 1976 '�n� � Deputy Public Works r 1 Director. Bldgs & Grounds J. R. OLSSON. CLERK s 8-20-76 DepueAmdahl Signature 0003`7 Tide Date Approp.Adj. Journal No. (M 129 REV. 217$) •See Instructions on Reverse Side ,. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Be: Partial Release of ) RESOLUTION NO. 761 725 Lien against ) PARTIAL RELEASE OF LIEN AND RESOLUTION Joseph E. Scott ) AUTHORIZING SAME The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 26, 1976, the County of Contra Costa obtained judgment against Joesph E. Scott for the amount of $2,031.37. On February 6, 1976, the County of Contra Costa recorded the above- referenced judgment with the Contra Costa County Recorder in Book 7757 of the Official Records at page 864. Mr. Scott now desires that said lien be released as to the following real property located in this County so that he can purchase it. The real property is described as follows: A portion of Rancho San Miguel described as follows: Parcel B. Map of Record Survey filed March 3, 1965, Book 33 of Licensed Surveyor's Maps, page 5, Contra Costa County Records; Assessor's Parcel No. - 142-091-016, commonly known as 2682 Cedro Lane, Walnut Creek, California 94596. The Office of the County Counsel has considered the above lien and recommends its partial release. NOW THEREFORE, Contra Costa County, the holder of the lien above mentioned hereby releases the same as to that property described herein, and it is ORDERED that the Chairman of the Board sign the documents necessary to constitute and effectuate the partial release. PASSED on August 24, 1976, unanimously by the Supervisors present. PARTIAL RELEASE OF LIEN Pursuant to the above resolution, the above-described partial release of the County's lien against Joseph E. Scott is hereby made. hal . an, Board of Sup rv'so Contra Costa County, Ca i ornia cc: Auditor Administrator County Counsel RESOLUTION NO. 76/725 00038 IN THE,BOARD OF SUPERVISORS OF ,CONTRA. COSTA COUNTY, STATE OF CALIFORIJIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO- 76/726 bX Public Agencies ) krHERSAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies;-said acquisitions having- been verified and taxes prorated accordingly. NU'd, TIMIEFFORE, B3 IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1976-77 cm,rRA COSTS COU111 CONT24 COSTA COU 1f 202-0?40-025-1 66,002 ?or 125-240-018-7 79063 ?or 210-020-013-4 66039 ?or 210-020-015-2 66089 ?or 14 -391-005-5 790.32 ?or ^10NMA COSTA. FLOOD CONTROL 42D i:ATER COUSERVATION DISTRICT 373-102-009-9 5001 An S0 PABLO ?EDF'T`L??Y i'T AGENCY h17-0?s2-021-2 11017 !.11 3IC1-?O:JJ �=7STI T O?;,.t i yG=ii Y 561-IFI-01111-3 809'0 ?or 135-120-0L-6 9053- ?or 1$4-?20-017-0 9000 ?or H. DOi;1TD FUNK County Auditor-"ontroller By: Adopted by the Board on____WG_2 9 1976 (Tax Cancel. Order) (P-1-T S4986(b) ) County Auditor 1 County Tax Collector 2' (lade-ption) (Secured) 00039 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Opposing ) "The Petroleum Industry ) Competition Act" ) RESOLUTION NO. 76/727 (5.2387 - Bayh) ) WHEREAS legislation has been introduced at the Federal and State government levels to mandate divestiture within the petroleum industry; and WHEREAS the United States Congress- is currently considering a proposal identified as "The Petroleum Industry Competition Act," S.2387, by Senator Birch Bayh (D-Indiana) ; and WHEREAS opponents of mandated divestiture claim, and proponents concede, that measures as drastic as those proposed in 5.2387 would inevitably cause severe and prolonged economic dislocations within the petroleum industry, the overall national economy, and even the worldwide trading structures; and WHEREAS both proponents and opponents of divestiture agree that the employment and retirement benefits of hundreds of thousands of petroleum industry workers may be adversely affected, the invest- ments of millions of investors (estimated at 11 to 14 million direct and indirect stockholders) jeopardized, the interests of all energy consumers and even the national interest threatened through mandated divestiture; and WHEREAS the petroleum industry is a vital factor in the economic strength of Contra Costa County being: 1) the largest industrial employer (in a County in which unemployment already exceeds the national average by a substantial margin) ; and 2) the largest property taxpaying entity; the combined value of petroleum industry holdings exceeding one billion dollars, representing more than ten percent (10%) of all assessed property value in Contra Costa County; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA, that "The Petroleum Industry Competition Act," S.2387, and other measures which would mandate divestiture within the petroleum industry through legislative action are OPPOSED; BE IT FURTHER RESOLVED that a copy of this resolution be transmitted to the State of California delegation in the United States Congress and the Contra Costa County delegation in the State Legislature. PASSED and ADOPTED on August 24, 1976 by unanimous vote of the Board. Orig: County Administrator cc: U. S. Senator A. Cranston U. S. Senator J. Tunney Congressman G. Miller Congressman F. H. Stark Congressman R. V. Dellums Senator J. A. Nejedly Senator N. C. Petris Assemblyman J. T. Knox Assemblyman K. A. Heade Assemblyman D. E. Boatwright County Counsel RESOLUTION NO. 76/727 00040 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Granting ) Excess Parcel X442 to E. B. ) Bradley, et al. ) RESOLUTION NO. 761729 Work Order 8347-2520 ) (F.C.O. Act Sec. 3't; Govt. C. Sec. 25526.5) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District agreed by Right of Way Contract dated April 17, 1970 to grant Parcel X442 to E. B. Bradley, et al, as part of an exchange and settlement for property required by the District in Walnut Creek Channel. This Board hereby determines and finds that said Parcel X442 is no longer needed or necessary for District or other public purposes and that its estimated value does not exceed Two Thousand Dollars ($2,000.00). This Board hereby AUTHORIZES and APPROVES conveyance of fee title to said Parcel X442 to E. B. Bradley, Mary Varner and Beth Peterson pursuant to Government Code Section 25526.5 and the Chairman of this Board is AUTHORIZED to execute a Grant Deed to be delivered to the Grantees: PASSED AND ADOPTED on August 24, 1976 Originator: Public Works Department, Real Property Division cc: County Administrator Public Works Dept. (2) Grantee (c/o Real Property) Flood Control District RESOLUTION NO. 76/729 w4l RECORDING REQUESTED BY CONTRA COSTA COUNTY AND WHEN RECORDED MAIL TO Ham. rPublic Works Department Street Real Property Division Address 6th Floor, Administration Bldg. - - city Martinez, California 94553 Zp Us"' Attn; W. Alan Pfeiffer SPACE ABOVE THIS LINE FOR RECORDER'S USE- MAIL TAX STATEMENTS TO Name r— � DOCUMENTARY TRANSFER TAX$ nates: COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, city OR COMPUTED ON FULL VALUE LESS LIENS AND sLD L`tate y ENCUMBRANCES REMAINING AT TIME OF SALE. _j Signafure of Declarent or Agent determining tar.Firm Narre Flood Control Parcel x442 Assessor's Parcel 178-390-35 GRANT DEED «w _ Eiythis instrument dated_____AU9USt?4-�Q76- __-_._ foravaluableconsidention, CONTRA COSTA COUNTY FLOOD CONTROL and WATER CONSERVATION DISTRICT, a political subdivision of the State of California, hereby GRANTS to E. B. BRADLEY as to an undivided one half interest, and MARY VARNER as to an undivided one quarter interest, and BETH PETERSON as to an undivided one quarter interest, as Tenants in Common the following described Real Property in the Sate of California,County of.-...Contra..Costa...................-....... atyaf_.__Walnut_Creek-------------_--_--.__.--_ A portion of that parcel of land described in the deed to James J. Kuncl and Marie B. Kuncl, his wife, recorded April 28, 1947, under Recorder's Serial No. 16628, 1105/OR 514.All that portion being westerly of the strip of land described in the Lis Pendens recorded December 24, 1969 in Book 6031, page 163 Official Records of Contra Costa County, Action No. 17780 Contra Costa County Flood Control and Water Conservation District vs. Walnut Creek School District, et al. By ----- ------ �Bioard ------- ............ ----------------- -----...----- Ch i . f Su ervi o s ATTEST ---.J...�._.QLSSON.,..Clerk. -----•----............... By. n- ?/, k h STATE OF CALIFORNfA Ort.----_ __. 0._before tae,the undersigned,a\otary Public in and for said SS. County and State,persnttally -_--- COUN'7T OF-..--.----.-----_-------._. _.. .-___.--------...— ___._-_.. _.___....__._ .. ..-_.._--...._......__.known to me to be the pervm.__._whose name.___.__ _.subscribed to the within instrument,and ackno.Wgcd to tnc that..........he.__._..eaccutrd the satre. Votary's S.;naturr 00OA9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Re: Consummate Purchase and ) Accept Deed of Brown Property in Martinez i RESOLUTION NO. 76/ 730 Civic Center ) (Gov.C. §25350) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on July 20, 1976 passed Resolution of Intention No. 76/621, and notice fixing August 24, 1976 at 10:45 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from Elbert H. Brown, said property being required for the County Civic Center; said resolu- tion was duly published in the "Morning News Gazette". The Board hereby consummates said purchase. The County Auditor is hereby DIRECTED to draw a warrant in favor of First California Title Co. , Escrow No. 82933, Walnut Creek, California, in the sum of $25,500.00 for said property for payment to Elbert H. Brown upon his conveying to the County a grant deed therefor. Said deed is hereby ACCEPTED and the Clerk of this Board is ORDERED to have it recorded, together with a certified copy of this resolution. PASSED on a„ tet p4, 147A unanimously by the Supervisors present. SM:G cc: Recorder c/o R/W Administrator Auditor Public Works (2) RESOLUTION NO. 76/ 730 43 IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) Cieneral Election; ) Date of Election: November 2 1976 ) Resolution No. 76/731 Governing Board: City Council ) Public Entity: City of San Pablo ) Type of Election: to Determine if Offices of ) u ty Clerk and Ci y reasurer shall be ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (XXPbrtimyxof) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the seneral Election to be held throughout the State of California on November 2 , 196 In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election_ This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be hold on November 2 , 19 76 , in targ=traaxaf) the territory of said public entity shall be and the same is hereby consolidated with the genera Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HIEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measures to be voted upon by the voters of the City of San a o shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No- 74/64 IT IS HEREBY FURTHER RESOLVED AND ORDERED that x•:hen the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Ci'�y of San Pablo IT IS HEREBY FURTHER P.ESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of the said public entity the measures in substantially the form set forth in "E nzbit A" attached hereto and by reference incor- porated herein. 00044 _7-_ i 1 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measures to be submitted to the qualified electors of the said public entity as well as the cost of printing any arguments for or against sala measures and such other imcidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forcrard one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the City Council of the City of San Pablo- PASSED on August 211, 1976 by unanimous vote of Supervisors present. cc: City of San Pablo County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 76/731 v CITY OF SAN PABLO YES SHALL THE OFFICE On CITY CLERK BE APPOINTIVE? 110 YES SHALL THE OFFICE OF CITY TREASURER BE APPOINTIVE? UO EXHIBIT A Resolution No. 76/731 00045 E IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) general Election; ) Date of Election: Move^iber 2. 2971 ) Resolution No. 76/732 Governing Board: Hoard of Directors ) Public Entity: '=t. Diablo Hospital District ) Type of Election: ::embers of Board of ) girectors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on november 2 , 1975 - In the opinion of this Board it is to the best interest Of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on ;�ove:iber 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the sane. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Mt. Diablo HosDital District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the 'St. Diab?n uncni to 1 ili c4 ni t IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the Countv of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said Gene.^al Election to be submitted to the voters of (a portion of) the said public entity the list o" cand-rriat�+, to be voted upon in substantially the for: set forth in "Ekhibit A" attached hereto and by reference incor- porated herein. ;r?snlution No. 00047 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------------------------------------------- ------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to foniard one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Board of Directors of the ?dt. Diablo Hospital District PASSED on August 24, 19706 by unanimous vote of Supervisors present. ' cc: Mt. Diablo Hospital District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 706/732 00048 MT. DIABLO HOSPITAL DISTRICT Board of Directors _ M-RIBIl A Resolution No. 75/732 00049 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: :dovember 2, 1076 ) Resolution No. 76/733 Governing Board: Board of Directors ) Public Entity: I•'est Contra Costa Hosnital Djst�ict T pe of Election: Members• of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 19 7 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the +eneral Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on Novemher 2 , 197r, in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the sane. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the West Contra Costa Hospital District shall be set forth on the ballots provided for said General Election, that all proceedings had in the prerdses shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 7 T/G4 IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the res-Its of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the "est Contra Costa Hospital District IT IS HEREBY FURTHER RESOLVED MID ORDE?.ED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said rener7tl Election to be submitted to the voters of (a portion of) the said public entity the 14-5t of candidates to be voted upon in substantially the form set fort? in "E:chibit A' attached hereto and by reference incor- porated herein. IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity -------------------------------------------------------- -- ------ --------------------------- ------------------------------------------------------------------ --------------------------- and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED -that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Board of Directors of Test Contra Costa Hosnital District PASSED on August 24, 1476 by unanimous vote of Supervisors present. cc: West Contra Costa Hosnital District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution no. 76/733 00051 WEST CONTRA COSTA HOSPITAL DISTRICT Board of Directors _ E}3iBIs A Resolution io. 76/733 00052 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: = ovemoer 2, 1976 ) Resolution No. 76/734 Governing Board: 6oara o_ uIrec ors ) Public Entity: Los :e anos Communitv Hosoital bistriet TyErof Election: ��emoers- oP Board of ) irectors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on Xovember 2 , 1976. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on November 2 , 19 7,_, in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be. held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates t be voedd,upon by the voters of the Los Me danos Community ospit ta� . Is rict shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 74/;11 IT IS HEREBY FURTIME R RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clem of the County of Contra Costa is hereby authorized and directed to certify the same to the Los SPBa_nn3 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the Countg of Contra Costa be and is hereby instructed+ to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (a,yortion o ) the said public entity the list of candidates L, De vo�eY upon in substantially the form set forth in 'Exhibit A` attached hereto and by reference incor- porated herein. Rr+^r?jtti inn Ho. 0Ua53 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the sald public entity ---------------------------------------------------------- --------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Board of Directors of Los Medanos Community Hosolual D136MM, PASSED on August 24, 1976 by unanimous vote of Supervisors present. cc: Los Medanos Community Hospital District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 76/734 0005 ------------------------ LOS MEDAYOS C0MRU.1UTY HOSPITAL DISTRICT Board o: Directors Vote for Two E}31EIT P - Resolution i-io. 706/73�4 00055 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; } Date of Election: November 2, 1976 ) Resolution No. 76/735 Governing Board: MUR of Directors } Public Entity: East Bay Municipal Utility Distiict Type of Election: F1em er o Board of ) Uirectors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the r, Election to be held throughout the State of Calz ornla on November 2 , 19 76 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on November 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to b teo u on by the voters of the East ay municipal ti ti1ity Dist ict shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County. Clerk of the Count of Contra Costa as provided in this Board's Resolution No. 74/64 IT IS IIEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the East Bay lunicipal Utility District IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said general Election to be submitted to the voters of (a portion of) the said public entity the list of candidates to be voted upon in substantially the Form set forth in `Exhibit A• attached hereto and by reference incor- porated herein. Resolution No._76/735 00056 U MMMW IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------------------------------------------- __________--___—_____—__ and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED 'that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified cop to the Board of Directors of East Bay Municipal Utility Distriff PASSED on August 24, 1976 by unanimous vote of. Supervisors present. - cc: East Bay Municipal Utility District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator t i Resolution t:o. 76/737 00057 EAST BAY MUNICIPAL UTILITY DISTRICT Director - Ward No, 1 Vote For One EXHIBIT A Resolution No. 76/735 00058: . 1 v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) :eneral Election; ) Date of Election: November 2, 1976 ) Resolution No. 76/736 Governing Board: Board of Directors ) Public Entity: Pleasant Hill Recreation & Park district Type of Election: r4embers' of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on Novem,ber 2 , 19 76 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on Piovember 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates t be voted upon by the voters of the Pleasant Ffill Recreation & ark Distric shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution Pio. 74/64 IT IS I1EREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify, the same to the Pleasant Hill Recreation Park District IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the Countv of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (a portion of) the sail public entity the list of cardidatzr, to oe voted upon in substantially the form set forth in "Exhibit A' attached hereto and by reference incor- porated herein. 00059 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ------------------------------------------------------- --------------------------------------- and such other incidental ,_.. expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Board of Directors of Pleasant Hill Recreation & Park Dis r_ct PASSED on August 2$, 1976 by unanimous note of Supervisors present. ce: Pleasant Hill Recreation Park District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution r:o. 76/736 r •��a` 00060 ri J. l o PLEASANTw HILL RECREATION PARK DISTRICT Board of DzrectorS = Vote for Three Eklii;3lT A Resolution No. 76/736 00061 IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COWITY, STATE OF CALIFORrIIA Re: Consolidating Election with ) General Election; } Date of Election: November 2. 1976 ) Resolution No. 76/737 Governing Board: City Council ) Public Entity: CitY of Pleasant Hill ) Type of Election: to Determine if Office of ) City Clerk shall be Appointive. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of-the above-named public entity has ordered an election of the type specified above to be held in (zt%�L%r ►.4tx4fc} the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 19 76 . In the opinion of this Board it is to the best interest of the public, and authorized by lacy, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES MID ORDERS that con- sent to such a consolidation is given and the said election called to be held on november 2 19 76 , in „ , the territory of said public entzt�y shall be and the same is hereby consolidated with the Genera_ Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City ol Fieasa-K-U-71-TT— shall be set forth on the ballots provided for said enera Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 711/611 IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Pleasant (fill IT IS HEREBY FURTHER RESOLVED ASID ORDERED that the County Clerk of the County of Contra Costa ba and is hereby instructed . to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (n prx7b;Y,..Yf) the said public entity the measure in substantially the forts set forth in 'Exhibit attached hereto and by reference incor- porated herein. Rnsolwtion No. 76/737 IT IS HEREBY FURTHER RESOLVED ASID ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors of the said public entity as well as the cost of printing any arguments for or aga3ns`s bala me sure and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Citv Council of the City of Pleasant Hill PASSED on August 24, 1976 by unanimous vote of Supervisors present. cc: City of Pleasant Hill County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution rlo. 76/737 OOO63 Now CITY OF PLEASANT HILL SHALL THE POSITION OF CITY YES CLERK OF THE CITY OF PLEASMU HILL BE APPOLN TIVE? NZ O EXHIBIT A Resolution Flo. 70!737 00064 " Y now IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: Novem er , 1970' ) Resolution No. 76/738 Governing Board: City Council ) Public Entity: City of Richmond ) Type of Election: Amendment to City Charter to Provide for Election of Mayor The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (&X]ddxtiaaxof) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1976 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on November 2 , 19 76 , in (49:PbY.VW )bM the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the sane; that the measure to be voted upon by the voters of the Citv of Richmond shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the Count of Contra Costa as provided in this Board's Resolution No. 7 /otl IT IS HEREBY FURTHER RESOLVED AND ORDERED that :rhea the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Richmond IT IS FLREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General E13ction to be submitted to the voters of (`a'�=pa iatr :a3� the said public entity the measure in substantially the form set forth in 'E%hibit A ' attached hereto and by reference incor- porated herein. 00065 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitteedd to the qualified electors o the said pub is entity as we11 as the cost of orintinP any arguments for or aSa measure and such other incl ental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED -that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the City Council of the City of Richmond PASSED on August 24, 1976 by unanimous vote of Supervisors present. cc: City of Richmond County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 76/738 PI fR/741 00066 CITY OF RIC144O!JD City of Richmond Charter Amendment _ : Proposal No. Shall the Charter of the YES • City of Richmond be . : amended to provide for a Mayor to be elected by . : the voters of said City, b adding Article III-A : : to, and repealing Section 9 of Article III of, : said Charter as set forth in Resolution No. 36-76 adopted. by the Council of said City on NO March 22, , 1976, and on file in the office of the City Clerk? EXHIBIT A Resolution J:o• 76/738 0006'7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: November 2. 1976 ) Resolution No. 76/739 Governing Board: Board of Directors ) Public Entity: Bays Area Enid Transit District) Type of Election: Ien ers of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on november 2 , 19 70; . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called. to be held on November 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the sane is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED MID ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be.1ct ed upon by the voters of the Bay Area Rani Distra:zsit shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 74/64 IT IS HEREBY FURTII-ER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Bay Area Ranid Transit Dist-le-t IT IS H. REBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (a portion of) the said public entity the list of candidates to De voted uooz in substantially the corm set forth in 'Exhibit A ' attached hereto and by reference incor- porated herein. r...,i.,�;. "��? • 00068. IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------—--------------------------------- - - - ------ ---------------------- and such other incidental expenses as may be incurred solely by reason of this order of con sol dation. AND BE IT RESOLVED that the Clerk of this Board be and. he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy-to Board of Directors of Bay Area.Rapid Transit District PASSED on August 24, 1976 by unanimous vote of Supervisors present. cc: Bay Area Rapid Transit District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No_ 76/739 r a 00069 BAY AREA RAPID TRANSIT DISTRICT Board of Directors _ EMIMIT A Resolution :Io. 7051739 000 l IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: T76-Tem er 2, 1976 ) Resolution Pio. 76/7$0 Governing Board: City Council ) Public Entity: City of Lafayette ) Type of Election: Proposition to Authorize Publicly Assisted ,oris ng or the Elderly ) 1n Latayette. The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in ( ;;pQ ,cf,� the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on : ovember 2 , 19 76 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on November 2 , 19 76 , in (axportionmof) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City or LarayeTZ-e shall be set forth on the ballots provided for said enera Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 74/64 IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clemk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Lalfayette IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk_ of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (at,pot}�pxq ) the said public entity the measure in substantia ly the form set forth in "Exhibit A" attaed 'Hereto and by reference incor- porated herein. No. 00071 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors of the said public entity as well as the cost of printing anv arguments for or against saia measure and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the City Council of the City of Lafayette PASSED on Auust 24, 1976 by unanimous vote of Supervisors present. cc: City of Lafayette County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 76/7110 El (8/74) 00072 CITY OF LAFAYETTE MMASURE Shall a private organization, with 4 (Publicly Assisted assistance from the California nousing- for the Elderly housing Finance Agency, develop, is in Lafayette construct and acquire low-rent housing projects in the City of Lafayette, all located in the block bounded by moraga Road, Plaza ,day, Golden Gate :day, First Street and Moraga Boulevard, not more than 70 dwelling units of which will be for living t accommodations for elderly and handicapped persons who lack the amount of income which is necessary'to enable them, without- : financial assistance, to live in decent, safe and sanitary , dwellings, without overcrowding. EXHIBIT A Resolution :do. 76/740 00073 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: ovember 2. 1976 ) Resolution No. 76/741 Governing Board: board of Directors ) Public Entity: A ameaa- on ra Costa Transit Diz)trict Type of Election: Memoers of oar o ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1976. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on November 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Alameda-Contra Costa Transit District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County/'6 ounty of Contra Costa as provided in this Board's Resolution No. 74 4 IT IS HEREBY FURTIMR RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the Alameda-Contra Costa Transit District IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (a portion of) the said public entity the list o, candidates to be voted uoon in substantially -t-Fe form. set forth in 'Exhibit A' attached hereto and by reference incor- porated herein. ;;-Gn,ntion No. 79—Lo 00074 IT IS HEREBY FURTHER RESOLVED AMD ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------------------------------- ------ --------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified cop to the Board of Directors of Alameda-Contra Costa. Transit Distric PASSED on August 271. 1976 by unanimous vote of Supervisors present. cc: Alameda-Contra Costa Transit District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution No. 76/7111 000715 rf ALVEDA-CONTRA COSTA TRANSIT DISTRICT Beard of Directors E)MBIT A :resolution No. 75/741 00076 " IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Election; ) Date of Election: t:ovember 2, 1a76 ) Resolution No. 76/7112 Governing Board: Board of Directors ) Public Entity: East Bay Regional Park District ) Type of Election: Members' of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 19j6 . In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on :november 2 • , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the sane. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the sane; that the candidates tBbe voted upon by the voters of the East ay . egional Park Istshall be set forth on the ballots provided for said r, ngice_ Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution No. 74/6 + IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results o's said election are ascertained, the County Clerk. of the County of Contra Costa is hereby authorized and directed to certify the same to the East Bav ReRional Darr: District IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the Countv of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of (a portion o€) the said public entity the list of candidates to be voted upon in substantially the form set forth in "Exhibit A attached hereto and by reference incor- porated herein. No. 7•/-•!. 000 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge , to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------------------------------------- __________ and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND'BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the Board of Directors of the East Bav Repional Park District PASSED on August 24, 1476 by unanimous vote of Supervisors present. cc: East Bay Regional Park District County Clerk (Elections) County Auditor-Controller County Counsel County Administrator Resolution Ivo_ 76/742 00078 EAST BAY REGIONAL- PARK DISTRICT Board of Directors z Vote for Three E}3IEIT A Resolution 310. 76/742 00079 �t;: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR2NIA Re: Consolidating Election with 0 en era I Election; Date of Election: No-,rember - 107r Resolution No. 76/743 Governing Board: Board of Directn"s Public Entity:Livermore-Amador Vallpy Vnl ?�-,--%,Iagement Agency TyKe of Electi6_n: Snecial Revenue 6ond lection The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout ihe State of California on Nov�n7ber 2 _r 19 76 - In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on !:ovember 2 , 1976 , in (a portion of) the territory of said public entit,� shall ITe and the same is hereby consolidated with the General Election to be held an said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure 'K- voted upon by the voters of the Live--more-Amador Valiey F-lanagement Ac-ency shall be set forth on the ballots provided for said rAne Election, that all proceedings had in the premises s ae-Ire- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the County of Contra Costa as provided in this Board's Resolution Vo. 71:/;61"' IT IS HEREBY FURTi:ER RESOLVED MID ORDERED that when the results of said election are ascertained, the County Clerk of the Countv of Contra Costa is hereby authorized and directed to cgrtifv the same to the Livernore-Amador Valle.-I '.-!ater iana-e-fr-ant. IT IS HEREBY FURTHER RESOLVED MID ORDERED that the County Clerk of the Countv of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said .;L,n c!r-_1 Election to be submitted to the voters of (a portion of) UTe-said public entity the m2a7u-e in substan. tia- lly the fEri_m set I�orth in aExhibit A" attached hereto and bY reference incor- porated herein. No. 00080 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors of the said public entity as well as the cost of printing any arguments for or against sala measuPe and such other incidental expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy . of this resolution to the County Clerk of Contra Costa County and one certified copy to Board of Directors of Livermore-Amador Valley Nater Management Agency PASSED on August 24, 1976 by unanimous vote of Supervisors present. cc: Livermore-Amador Palley [later Management Agency i County Clerk (Elections) i County Auditor-Controller County Counsel County Administrator t I Resolution No. 76/743 00081 LIVER'40R E-AMAD7R VALLEY WATER -TANAGEMENT AGENCY MEASURE: Shill the Livermore-Amador (Wastewater Export Malley Water Management System - Revenue Agency issue revenue bonds Bonds) in the principal amount of ;E, 325,000 pursuant to the Revenue so.,d Law of 1941 to provide funds for the acquisition and construction of a wastewater export system, comprising facilities for the export of wastewater to San Francisco Bay, in- cluding regulating reservoirs, interceptors, pumping stations, pipelines, force mains and surge ponds, with a maximum capacity of approximately 19.72 willioa gallons l.Pcr day, and including related pum,--s, r.+achinery and control facilities and lands and casements therefor, and other corks, properties or structures necessary or convenient for a wastewater export system? EXHIBIT A Resolution No. 76/743 00082 y. ti''1lh.2�' j1T:(:�2itij]=nn- j. i41T["tl-`TI Ali, rtt ftli'i:�'•T• fl'." .� ` O ClAr"R, 1:01-M) OF _ - C,Ct„}jy at o'clad; -- Contra Costa County Record:; J. It. OLSSOil, County Recorder Fee $ Official HOARD OF SUPERVISORS, CONTRA COSTA COUETY, CALIFORNIA In the Batter of Accepting and Givin. ) RESOLUTIO'N OF ACCEP T"A CE )lot-ice of Completion of Contract with ) dnd NOTICE OF COMPLETION &ornell Roofing Co. , 5226 Olive Drive, (C.C. 5§3086, 3093) Concord, Calif ornia((1003-1?8-7710-002)-. RESOLUTION 110. 76%7!,_!2_ The Board of Supervisors of Contra Costa County RESOLVES THAT: . t The County of Contra Costa on 2-lav 3, 1976 contracted with Cornell Roofing Co. , 5226 Olive Drive, Concord, California Name and Address of Contractor) for Re-roofingPittsburg Veterans Memorial Building, East and 9th Streets, Pittsburg with 1: .„n r Tudemnity v Los Angeles as Surety, 1 name of Bonding Company V :Co_ work to be performed on the grounds of the County; and The Public Vorks Director reports that :.aid work has been inspected 1 and complies with the approved plans, special provisions, and Sao standard specifications, and recouLnends its acceptance as complete as of Au&us t 2!+ 1976 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coi:aty Recorder a copy of this Resolution and )ioticc as a Notice of Completion for -said contract. .An.eatension of contract time from July 2,, 1976 to August.24, 1976 is granted. PASSED AND ADOPTED Oil Aug- List -24- 1976 CERTIFICATION and VERIrICATIO, I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of i1:is Board's meet-in. on the above date. I declare under penalty of )perjury that the foregoing in true and correct. . Dated: August 2u. 1976 J. R. OLSSO'A, County Cleric & at liartine::, California ex officio Clerk, of the Board B}r . Jean L. Mill epu y P er cc: RVCaf'%7 Z1t2 ri G112'22 Contractor Auditor, )I12)1}.].0 1:a2'1:I Admini.:.Lrator RF.S07.U'l'70H 1:0. 76/744 . 00083 CUNTRACr (construction Agreement) - (Contra Lo::ta County Sta:.dard Corn) 'these special tern.^. are incorporate) balow by reEerence. (:j52e3) Parties: (public Agency] Contra Costa County Cornell Roofing Co., (contractozl 5225 Olive Dr-Liv Concord- rA_ g1,591 [Complete lc,al rai.%o (52) a f)'cctivc Cute: May 3, 1976 (see 54 for starting date.] (,3) VIC work: Re-roof Veterans' tie morial Building,_East and 9th Streets, Pittsburg, California, Work Order #5264, Base Bid all in accordance with the plans, drawing, and specification_ or general conditions, prepared by or for the Public Works Department, and in accordance with the accepted bid proposal. (,4) Cocpletion Yiue: (striLe out (a) or (b) and `calendar` or 'working"] (b) Within60 calcndarlK::7"8]a* days from starting date. (S5) Liquidated damages: S 50.00 per calendar day. (5b) Public Agcncy'e Agent:Acting Public Works Director (57) Contract Price: S�77n_nC) (for unit price contracts: more or less, in accornance with finished quantities at unit bid prices.). (StriWout 'arunthatical nater' 1 if inapplicable.] Public Aoerca, by: 11 (President, Chairman or other -Vernon M. 141 -" wesignated Representative) Acting Public Works Director , ) Contractor hereby also acknowledging awareness of and compliance with -•+- or;ctl^.61 concerning iorkren's ns on Law. Cf 01i.0 Al SEAL l / •� .I / �� (CORPORATE LrA4 ra. CAL7.Irv1IZ0 y: NO;:SY F'JSUC - C:.U?OMA s nate o i art pacity in the nsiness SEAL) @� COMM COSTA COIUNTf ` t; `•Z�'!, v,Cama zuw Exp4a Feb.e.DIM , j{I n [•7 xpoc s:g�Ccicia capacity in the usinr:ss Note to Contractor f7) .:seeute ael.novledgriert fora below, and (2) if a corpora- tion, effir Corporate --cab. - - - - - - - - - - - - - - - - - - - - - - - - - - --- - - - - - - - - - - - - - - - - - - state of ),iforn —�- ) ss. A(MIOWLEdC=27 ( , county ofCa_ ��,a I- ) P ` - Individual) The person(s) signing above for Contractor, known to tie in individual and business capacity as stated, personally appeared before me today and acknaaledged that he/they c=cuted it and that the corporation or partnership nna)ecd above executed it. dated: t�t-t A 7. /�, yf-, �.�_�' U C�-�'"Ooo, Ste,] Votary Public FORM APPROIAM: J. U. CLAUSE, County Counsel, 8y��cJQ.r�D "- - - - - - Deputy (Page 1 of 4) f� Q (LT-1: Rev. 1':-73) 00084 Acrofiirrmed with board order O • t 3, nolo: CUM'RACr.. CHAUK L'S. (a) by their si-jnaturvs in Section 2, effective ca the above dirt,•, tht::r c..r.�a.:: )•ro:.a:.: -tnd .r•ruc .:: .t forth in thin contract, incorporating by tile..;': retervacv:: tlu• tratarial ("sprciai terr..s") in Scc. 1. (b) Contractor shall, at nis own cw::t alit: a::t•t st:c:. anu it: .r t:orl—anliLe t.asu►er, fully ants faithfully perform and complete the work; and will furaira all ttateridis, labor, scrvict!s and transportation necessary, ` convenient also proper in order fairly to purforv. the rca)uirewents of this contract, all 1 strictly in accoruauee with tare Puulie :Agency's plans, drawings and specifications. (c) ine work can lie chin-jed oaly with PuLlic Agenc;'s prior written order specifying such change and its cu::t agreed to sty th.- parties; and the Public Agency Shall never have to. pay more thalr sl..:cified in :;cc. 7 witssuut suc:t an order. 4. TIM: UO ICE To PIt(CLUD. Contractor shall start this wort: as directed in the spoci- acations or tac Notice to Proceuu; and shall conplete it as specified in Sec. 1. :i. LIQUIDATED DAMAGES. If we Contractor fails to corplotc tail contract and this work witntr tall tls-4-: Laxed therefor. allowance bring made for contingencies as provided herein, he beep a:s li:iule to the Public Agency for all its loo. end dauaye therefrom; and because, from the nature of the ease, it is and will be it►practicable and extremely difficult to ascertain and fi:. the Public Agency's actual damage fror. arty 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 estinate fair average compensation therefor, for each calendar day's delay in finishing said work; and if the same be not paid, Public Agency may, in addition to its other rc=dics, deduct the sane from any money duo or to bacore duo Contractor under this con- tract. If the Public Ag--ttcj for any cause authorizes or contributes to a delay, suspen- sion of wort: or extension of tia:c, 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 dana,es for non-completion or dela;• hereunder. Pursuant to Government Coda Sec. 4215, the Contractor shall not be assessed liquidated damages for delay ir. completion of the uorl.. 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. b. IML'GRAIMU DULUNI;&S. she plan„ urawings and specifications or special provisions of tile Public .lycncys call for bit!::, 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 c=hiltited in ti►e plans or drawings and not mentioned in the specifications or special provisions, or vice versa, iz; to be a.:ecutud as if aziribiteu, mantioned and set fortis in nota. to the true intent and waning thereof waon tal:cn all together; and differences of opinion concerning these shall be finally ec teruined by Public Agency's Agent specified in Sec. 1. 7. PAYNEIrr. (a) ror his strict and literal fulfillment of those promises and conditions, an asu compensation for all this we--).. the Public Agency shall pay the Contractor the suit specified in sec. 1, except that in,unit price contracts tno payment shall be for finished quantities at unit bid prices. i (b) un or about ene first way of each calendar month the Contractor shall submit to Lite Public igeney a verified applicatiun for payttent, supported by a statement showing all materials actually installed during the precuLUny t..uu Ct, the labor expended thereon, and the cost thereof; wacreu!ron, after checkiny, tile: Pul.lic Agency shall issue to Contractor a certificate for tete --uut determined to be due, minus 10:: thereof pursuant to t;overnttent Code Sec. 53067, but not until d.:fcctive work and materials have !man rcmoveu, replaced and bade yood. j 8. PAYi1CtiT5 kITHHELD. (a) Tltc sublet enc or its a ort tea withhold an a l Agenc- y' Y Y p yment, or ' because- of latec iscovered evidence nullify all or any certificate for payment, to such extent and period of tiiLc only as may be necessary to protect the Public Agency from loss because of: (1) Defective war!: not rcuctlied, or uncuwpleted work, or (2) Clait.ts filed or reasonable evidence ituiicati►►y probable filing, or (3) !'ailuro to proiw:rly pay subcontractors or for material or labor, or i (4) ]ieasonaLle doubt that the war); can be completed for este balance i then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. i {b) The Public Ayency *::all use reasonable diligence to discover and report to the Contractor, as the wort: progresses, Ute tateridls and laLor which are not satisfactory to it, so as to avoid un:•ecessary trouble or cost to t:te Contractor in making good any defective war]: or parts. (c) 35 calendar days after the PuLlic Agency files its notice of completion of the entire (rage 2 of 4) 00085 it snail i.;sue a certificate to the ContracLur and pay the balance of the contract price after dcuuctit,y all arountn uitnheld undvr this contract, provided the Contractor ::r:.... Luat all cla,: ft,r la:.er and rateri,tl.: have L,a:n paid, no eraims aave Liven pre::.nitttt to tin: Vli.'Aic ,uleucy ba etl on act:; Lir ups:;s;Lunn of the Contractor, and no liens or Withhold nnoticw leave beet: fileu against Lice work or site, and provided there are not reasottaule inuicaticrts of defective or mis;in,J worl. or of late-recorded notices of liens or claim against Contractor. ). I:::AJUU1CL. (Lai.ur Code S';lIIw)-ul) vn signing this contract, Contractor must give Public ngetcy (1) a certificate of consent to self-insure issued by the director of Industrial Relatiuns, or (:S) a certificate of Wor)::,stn's Compensation insurance issued by arc ae.nitted in.:urer, or (3) an exact copy or duplicate thereof curtifivd by the biractor or tice insurer. Contractor i:: atiare'of avid complien with Labor Code Sec. 3700 and the Norkr—pi's Compensation Lau. les. H.JI:L:;. un sic ning this contract Contractor s'.tall deliver to Public Agency for approval good and sufficient Lomas with sureties, in aroutct(s) specified in the specifi- cations or special provisions, guaranteeing Itis faithful performance of this contract and his payntcc:t for all labor and ataterials u.!reunder. 11. Vi,ILL11: iJ 11.1:6•u1di. If the Contractor at any tim refuses or neglects, without fault of the Public Agency or lt3 agent(s), to supply sufficient materials or wurkucen to complete this agreement and nor): as provided herein, for a period of 10 days or nore after written notice thereof b�, lice Pu,lic Agenr.1, Lac Public Agency may furnish same and deduct the reasoi,it Ie expenses tfnercof fror_ tiro contract pric.:. 12. UNNS APPLY. ueneral. Hotly parties recognize the applicability of various federal, state and local lass anu regulations, especially chapter 1 of Part 7 of the California Labor Code (btyitahing with Sec.-172u, and iiicludiug Secs. 1735, 1777.5, & 1777.6 forbidding discriiiination) anti intend that this agrecucat corgclics therewith. The parties specifically stipulate t:cat the relevant penalties and forfeitures provided in the Labor Code, especially i. Secs. 1775 a 1::13, cotccerring prevailinq wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SuWON*1'I1cCCo1cS. Govertur:ut Couu 554100-4113 are incuriarated herein. 13. ii:ucl: M%:1;:;. (a) Pur nuant to Labor Cock Sec. 1773, the governing body of the Public Agency nas ascertained t1sc general prevailing rates of wa�,us per dies, and for holiday and overtiue worl., in tilt locality in w.tich Itis wort: is to be performed, for each craft., classification. or tvf,e of workman needed to execute tnis contract, anti said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are thereby incorporated herein. (b) This schedule of wages is based on a working day of 2 hours unless otherwise specified; and the daily rate is the hourly rate taultiplied by tate number of hours con- stituting Lite Working day. When lc:;.; taan that number of tours are worked, the daily wage rate is propo-tionately reduceu, out Lite hourly rate rt.r.tains as stateci. (c) Ya.: Contractor, anu all his sul,cuthtractorz.. munt pat at least tne5cd rates to all Persons on this work, inclutir..i all travel, su„sistetce, acid fringe benefit payments proviued for by applicable collective bargaiaiog agreer,ents. All skilled labor not listed above taust Lia: pain at lead t:nr: wage scale establis,tet. by Collective oargaini.ng agreement for such labor in the locality titre such wor;: is being parforrced. If it becowes neces- sary for Lite Contractor or any subcontractor to euploy any person in a ciaft, classifi- cation or tyl,t of wor): (except executive, supervisory, adt.,inistrative, clerical or other non-tranual wur:cers as such) for mien no miuiuuu wage race is specified, the Contractor shall itahediately notify t:tv 1'u:,Iic Agency which s:iall promptly determine the prevailing wage rate t,terefor and furnish ttie Contractor wiUi t:ie uiniutuw rate based thereon, which stall apply from Lire time of tine initial crgtloyi.u:nt of Cie person affected and during the continuance of suer coploytx:nt. 15. HOURS Lir 1AHW2. Liy:ct hours of labor in one calendar day constitutes a legal day's work, and rho uui;a.:an triployed at any tir.k on t:his nor:: by the Contractor Lir by any sub- contractor stall b_- required or permitted to wor.: longer thereon except as provided in Labor Code Secs. 1310-1S1t,. 16. APPI'dl.TIC;S. Properly indentured apprentices may be c=ployed on tnis work in accordauee with LaLor Code Secs. 1777.to and 1777.4, forbidding discrimination. (Page 3 of 4) (CC-1; itev. 12-73) 00086 • 1%. 1.1:1!'I.t:l:..t:l: lett: Sli•:i:i:i:►:::. pis.: Public Agency dv:-.ireto isrmtote Cita industries and utxsttulty Of t;U:tLI•a LOSW t:outsty, anu tae Contractor therefore prtmisos to sire the products, wori.s.un, laLorur.' and Mrchassi"'of Ltis Cousity in every east: Where the price, fitness and IU.&IiLy are ta;ual. 18. ASSIt:[L•"TZ . :his agreuxssL bisects the hairs, successurs, assigns, and representatives o f»tu Cutttrac:tor; but Ise canuut assign it in whole or its part, nor any sdonies due or to bacuta: duu under it, wiLhout the prior written consent of t:u: Public regency and the Contractor's surety or sureties, unless they have w.tiW&I notice of assignment. 19. U :U:IVLI: UY PL=IC A(:1 N Y. Inspection of this work and/or materials, or approval of war]. and or uaterials inspected, or statement by any officer, agent or employee of the Public Agency inuicating Use wort: or any part thereof complies with the requirements of this contract, or acctptancc of the w:sole or any part of said work and/or material, or paluetsts therefor, or arty combination of these acts, s:s.sll not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor stall tho Public Agency ins. t::wreby estoplsed from bringing any action for damages or enforce nt arising from the failure to comply with any of tau` terms and condition. hereof. 20. dt)LL Ilrl•I! LLS a I=11--:I:•Y. (a) Contractor prmisas to and shall (sold harmless and indu aLty frau the liabilities as defissed in this suction. (:s) Thu indemUteos benofitcu anu protected by this prupsise are the Public Agency and its elective and appointive uoards, comissions, officers, agents and employees. (c) Ylus liaLilities protecte" against are any liability or claim for damage of any kistu allegedly suf�cred, incurreu or threatened because. of actions defined below, including. persustal injury, deatis, property uanage, inverse condemnation, or any combination of these, regardless of sasether or not such liauility, claim or damage was unforeseeable at any time uefore the PuLlic Agency approveu the itsprovement plan or accepted the improvements as coLtipletau, 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 connections mitis the scatters covorou by tnis contract astu attributable to the contractor, suiscontractor(s), or any officer(s), agent(s) or cgsluyee(s) of one or more of them. (e) Uon-eonuitions: Tne promise and agrecncnt its this section is not conditioned or depondcat on -tenser or not any Intlemitec isas prepare.., supplied, or approved any plan(s), dravingts), specification(s) or special provision(s) in connection with this work, has insurance or otner issues4tification covering any of usese natters, or that the alleged dauagc renulted partly from any negligent or willful misconduct of any Indemnitee. 21. =cACAaltus. Contractor shall comply with the provisions of Labor Code Sec. 6422, if app scars e, ay su!AUttin, to Pul-lic agency a detailed plan showing the design of shoring, bracing, sloping. or other provisions to Ise rade for worLer protection from the hazard of caving ground durissy trunci: excavation. (Page 4 of 4) (CC-1; rev. 12-73) 00087 MOM' 1 t FREMONT INDEMNITY COMPANY ,� THE FREMONT BUILDING LOS ANGELES, CALIFORNIA CALIFORNIA PERFORMANCE BOND KNOW ALL LIEN BY THESE PRESENTS- PUBLIC %1ORKS BOND NO. 80 161 That we Cornell Roofing Company as Principal. hereinafter called the Principal and FREMONT INDEMNITY COMPANY .a California corporation,duly authorized to transact a surety business in the State of California.as Surely.hereinafter called Surety, are held and firmly bound unto Centra Costa rnimr;�-- ____ as Obligee,hereinafter called Obligee, in the sum ofFi�-nd J$gyen 1 Im tred_Tbmnty_&_1\ /_00--------------------------=Dollars. ___M,720_M for the payment wherecf the Principal and Surety bind themselves,their heirs.executors,administrators• successors and assigns,_jointly and severally,by these presents. WHEREAS,the Principal and Obligee have entered into a certain contract in v:rlting,hereinafter called the contract,dated Mzy. 7 R 1 Q7fi for: Re-roof Veterans' Memorial Building, East and 9th Streets, Pittsburg, California Work- Order A5264.Base Bid all in accordance with the plans, drawings, and specification or general conditions, prepared by or for the Public Works Department, and in accordance with the accepted bid proposal. a copy of which is or may be attached hereto,and which is hereby refe►red to. NOW,THEREFORE,The condition of this Obligation is that if the Principal shall well and truly perform the work con- tracted to be performed under said contract, then this obligation shall be void,otherwise to remain in full force and effect. This bond shall inure to the benefit of the persons herinabove specified only so as to give a right of action to such persons or their or their assigns in any suit brought upon this bond. Any notice to Surety shall be addressed to or served upon it at 1709 west Eighth street . Los Angeles. California. SIGNED, SEALED AND DATED this 18th day of A1ay 14 76 PREMIUM, $43.00 PRINCIPAL FREMON INOEMNJ:F-Y-COMPANY STATE OF CALIFORNIA CoU;A„ OF---Sa Mateo S4 1.L�ella tl. 1PaittCjY IN FACT -- ON T..IS 1 Rth OA, a. may / .._--- 76 Rreo.r...._ .. — CllIa L 11anson a•.OTA%.• iW_rc •. ..In FO%. THE COJ"', •T;: STATE AFORESAID RESIO.V.'. THEREIN DULY CO.+4•iSSIpNEr. A-:D%A.k-: FC"SO,ALL• AvPEAREr) 111P11•1 r•i---"iL.LE.'tt..L �%OA•I TO 4•L TO I.0 T«EArTOAar, FAC: O FREMONT INDET.INITY COI,-PA— T"E CORPORATION r.IAT L4Ar ,CI.TkG T.IT_AITNIIA INSTRUMENT A.AO ALSO Tq"f, TO UE TnE TICHSO•A A,4'_- C4F�.A TCD : I 'hr T..IN INSTRU'IENT ON IJE 0;'1'1%1111. r.� It!'1� t '•Air �I-TA C CORGOu1 T10 '�ErTk- A-AL ♦rA AC :CAO A_EOG EI)70 NE TrIAT F llyVl SlC CO P- R►TION FiEC"IT CFM,1 — f•�- , ,••.� I V;;T.::ir ,>I,EI:i� OILI Jt.LA FOR TIC STATE O'aALIFORNiA CO:JNi+OF 5a1 2"1[iteo l i:h board ordar 7/O-�`'`�-�'ZY l�76 7 00088 CALIFORNIA PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: PUBLIC IVORKS BOND NO. 80 161 That we Cornell Roofing Co��nY as Principal. hereinafter called the Principal. and FREMONT INDEMNITY COMPANY , a California corporation.duly authorized to transact a surety business in the State of California.as Surety.hereinafter called Surety. are held and firmly bound unto Centra Costa rn„mty as Obligee,hereinafter called Obligee, in the sum of Five not and Seven Htmdred Mi en AD/-00=-------------------------Dollars. for the payment whereof the Principal and Surety bind themselves,their heirs,executors,administrators, successors and assigns..jointly and severally,by these presents. WHEREAS,the Principal and Obligee have entered into a certain contract in writing,hereinafter called the contract,dated mnyr I S, 1976 for: Re-roof Veterans' Memorial Building, East and 9th Streets, Pittsburg, California Cork Order 15264.Base Bid all in accordance with the plans, drawings, and specification or general conditions, prepared by or for the Public Works Department, and in accordance with the accepted bid proposal. a copy of which is or nay be attached hereto,and which is hereby referred to. NOW,THEREFORE,The condition of this Obligation is that if the Principal shall well and truly perform the work con- tracted to be performed under said contract,then this obligation shall be void,otherwise to remain in full force and effect. This bond shall inure to the benefit of the persons herinabove specified only so as to give a right of action to such persons or their or their assigns in any suit brought upon this bond. Any notice to Surety shall be addressed to or served upon it at 1709 west Eighth street . Los Angeles,California. SIGNED, SEALED AND DATED this 18th day of_ May 19 76 PREMIu.m $43.00 PRUICIPAL FREP40N INDEMN�fXL`Oh1PANY i STATE OF CALIFORNIA By COUNTY OF----+�,31LNlateo 3 ss Lyella Vii./4?tvrw it&FACT [1(� . ON T--IS 11101 _OAY O� �1V /-� -_� 7'J 00089 Chan-le .L - -L-,L6 9._FOTtE r-_ -lhen}leL._Ibnson A-40TAR/P'J&+L-C. Iii A-/D FOR THE COUNTY,AT13 STATC AFORESAID.RESIDING THENEIN DULY COQ/-.--SSOONED AND SAOR-y VCRSONALLY AVVE+REO L�w>>a..Al Poletti KNOA% TO VE TO 0/{THE ATTORF,E-l.IN.FACT OF FREGIONT INDEMNITY. . t„'1 �\ •�r� :.q'�-^ `':'.:Ftp?�'<nro^r, .L•t:Y.,'.•' ..Vi+:`,' - ix}'� ( < ..r'i ':':`. .. ..,.a.,e,,�,...w')ya ':M<'wt,.'i:!::i,;a,,..,3�r.. J'.e,fi`:, .>4.�• y.»,�•, :�.�::. ....,.t !.?� ,A�•�: :'•d N^ iiTl.���"'�Y.:.. .,`5,., J�r: ,d :.f:f ����Ax�� - T •. �3 x�^t 1 -:...... CE;rc�lCs'A.G .LFS`.C4I:IFOR.♦`I °;�_-•; A ...:::... ... .. : ..k^c<� i'l?,s. �. 1 T _..:, AUENSVME�E -EN .• s t r r :;: RY,.H. ...1t?. P.L D�A«'�7 .CO ANY .;itfi{t. s_,.•. ..:.. .. ili• ll-1 �. ..:.._.• .... �.. ... .d bK= t`a�acltqituir�dorfi.r4 e.c3.inaJ+rt. •,di, . As- o � uto...c:..hdq)yfFGThat iuticn. ba »•, .{t t.,fad f. I.tc.C. ... .. ... •'eF� J a :5.•.F:l_�1+G1 Fi?:.l t,at Ila t r��tdrt►l;au Mt.1 we•.Pte +3"I Way..Gum'tima lu.Lune a'i`!iiit:aiturne f rw F.iwG[o'r :ei:i itt`alr sc[.Fpr<ad,i.n lclwlt.vftheQimlwn aadriti:nr_lire,i'retiJrnl.0 ap}, .tcrt'rciFidrnt;;fE�etivarduft)irrcWssocE�. Gt.i:rt.ttc 1.•e} at aaJ tiric rclsw�e such Attt,rneas:n.Factaild ictvl.e the m to of.�ttoiliee eri h:m o'r her sled t.i •.M a::xL _ iw., afw' r -•n.. 1, ��. :z..�` ;.It 1. k�);rT!-ai'•.►c=;11 ucac•s•ia=F:wt w +i f'w�l~`• rrCo�� t i I:� .;- _ , liK.a cu pl l•t!: n.utc�•idill. prMeg fa:►d'irLehat `= t`'('x u.•=ai r::a.'.ti.: All lK��ldc.aatl:uiidrrl lir ss:.tl.c.t eesirii `:uf tl r( � i:sa azs*=aw ulr awt ari fu+`Goy �t,Lr-.•,::..;. t..,;�...a:... t ..:.,�•...: � ,.:� ..... .;. r�.,)� �.�r; ,.;....tom, _ 4�C d Lv.1ay Bush. ROMA L=ir►Fsct:alisll''.l;e s;t iisilin :u`'n'•tl,c,G_itr. =a�,lf,ar• ee1;E��;i}ie`!'rrruttnt�`an o: tra c...and'aiteated' K elan• -VSs. - •?Cry.•-�:•:::;.�,... ;Y •lccs'llcreL z�tarne>-iate.lcoz:stlEn tate.and a asat..,::LUEt:LA Htc P 4E ::F9.' �. ... .. � .. • . .: ., .. .� :�.i..,..:-/-�.. 4:"av:.•i::fY.'�rr:;u•...`w=tT'• n,o-,..4' . 1;4tmeas...Wk Iv1..:4ttorncJ in:}ae. to11M.e..%. ute;:caland:,lclRr tnraatl:pn;itf.lciiuif;:issyrrt} and asltg'aet°andr:derd^ > ..., Al Y lu�D...ALL:SO,�DS Ita10 ItND _ .!2�., ERTI',KINGS-�`` .... ....-. ....... ..... - .cYr,�., y. �,. .. Y" \:1ti7 �....11�lEl.LUF:.i�c'.satd:; ;If1Cl:;',:� ��!!tesh.r•�t :'ru'to'iii/ h- ..... 'name:nd%� "t n el hiof ♦ �' t r t ed s:FR O:r'T L Br•Lt.t'FY ``ih” 15Lt13r-;;-v ^�*M. arateieal af. lte:sa r�1 CCi>:P 4:�'Jaillicly� . , ds ',of= . .. •, .. :a.. ..;'. , M1;.. .. .. .... .. .. .. .... , _ ,: . \ P ire t�Q Decd•,. a.. 51`aTE.QFGaLi•'OR �,s.»,'•.. :. },;_• Wti.'T1 OF LCti�. SP _J w.:.•: >..•. .. .. ... • ... > r} ..r..._.r.....: ..... .:. .. .. ... ..�...a .. 1. �• }�•, ..-„ :9L•.;.-, 'L1ariUaf r? vre'thc'su �.,ei^ J PuLI' r Y.a;�=_a:Dy:°1!176;:E+et ..,,,,...,. ,comb." •:::'�all.oalea,la:aa3.fur the Cw:at�.of:ius':a oeelet„tlul}'io luagdseilt `i lififd ee`tfi4.aLur d i- ICL '• �,....... ;.canis. f��f;!�+ne.. . 4Y, I ;4tat dI :`i� Oar!'VCDr:mI V.CO):PA.NI io ma cull.., 1 _ ".; .. ... ....::...> .� .. .. - ...�. ��� O:Lt:th[�iAllriidtti�;iii11..O:ft _dli4A�hid'�IIL":i.: •:.O."llted�le� -ccedln�'Uhn' ei►t;aid Ne,ac;:uowled�ed.�.the etin.of tbct�riit and'Lein uN'� "�'de .- rte. 3}at he l ,thq.�a:d•.o(ficax of.ihe: twai;afc�.-moi aped tlwt at:affis�d tRe tolicurtient`ae far pp�� ��) Copan .�_'.. :• �' le fe t� ` �.+• t.t4'.�.'itd' t.1ii "aHd:t�3t,the:stld :•1! .. r :.i . an.. Scat aiidlis#weeatnre as' ui!%o xa•;isirrdul}'aff;ttiT'aivl:aubstil ..:C:.:4':. :.� >' �.... .' •...f•., '_i _ ,• IrtliveiletetL�..tLrae.il,t,rt .snd.dtrret,oauf.ilieaad, ,:tation;,:�;� . ., >y„�< .-;�. o ....,.-... ......<,..:. .. .. ...... . ... .. .: ...... ........ ..:... ...�. ,Vi=a'. :,._ .:u•..- > j11NERE1�F;Lhaseflereurito:set:ip'�:tvendseidatlFa i4x_ tt'nl ,atithe t` dna K }.., <rti'..),.+ K 5est'' ,G l..oC.-los;�l/ioelet`thy, a} y.,: eO♦4♦'!!!!ltf.*N!♦N!!!tt♦frli? t =::vliri :?cr} -''t`; c>`2y{z r* .�t'r'. 4:,,:fiS�tAIWti.G.liri7tiCf1.._.. ;.. .. ., - .•?•...,►• c;.¢r• .... . ..:...:.. ,�.2,..•L 1r'v, :..:.: .r..::':.. <:.. _f. �� .Pr ^,,:L. 'iL�y•a'�''"•';i' '.Ir1f+NCrL': 1CAE.ZOTO c= . t P.efHIwYAL OFr 4`r .t �L _ tcE. }, sN .OS IJtCEiES'COMtll.;•^ y t; tln Msistantfi;::: '.�cret :...:.- .... .ry"of.::FRE6101tT:_II►D£!►i.'��1`7 `-COy:P�1C1!;do:6rrtL}c,. ;.;that;t�eeozi�inalPU�1ER-OF:�7?(1R\tY,Of'r.tlKhihC.fOtea inPi�if4lt;trueatideorrcctaipgistn'In11;Ctirce'ind'Ctfsee: . ;,..:. ...:. ..,... �;.-.:'• .::-;..I\:.111T\CSS.\t.l£R£OF:I have htreuniu saLst;re.,rd:nl• _ same ss.” �ASS75 :•'��::�,., .f (�•• 1t;tL flee rors.e Sial of i.}.e G. to this. . day of: " 7!` < J J� irt: >r j Yk• .x ..a:.• ..+.,R:.:4".w:.' .:•':v.e-.._:�:.... ...�:i,•M... >..�,: •%%<...4.'.+, :As' ariSx ,�t�r0.` �.. t .. . ....... :.:... .. .....:.�... �.. .::1+ S::tt.:. +sit'_-`,:�':':'•;=::x3" .} ..a<�,�..L :ter,s.-s--"r'�.•...,n.:^,:..............::^.a•,. .:.>,. - sr•` ..+..;., >,.^t.>,-:.,�„y�,tA �G� n,na'.",+.>Yn :„`�:,,...a.$-(M1:,.-•.,e..e..,.-.,,,,.._.,,.,._..:.. -:.,.,^as...-.r x;�t. ::�:i '4P,Fr;-..:y✓.1,,.q.�:.f ,e ,..� ,a,fq.:,� >. � ae. .... ...,,..... <,.. �... .:x r:".t L'•y:r. :.t'm Wil!+.`. §���,�:t� ,,, .... .. 4... .-w r+Y,......l.....v.a.: .. ......:..:.-..r: ...,....xs._._,,... .. �ja•-'elf' {X .. ,ftA j: yt .+.:.. ,.>._ ....:. ..c.. .-. ,r..v.t.f T^.,.,. ,.. ...,:.d=� �•� � S'::,>�, ""4a .c..L.• �t;� .v/.� -.�,3„'�'; +� ,., .a.= x:w•:.>.>':. ,rte ;i•: "`;�:yx ,:>.: �'a�, ::.:�f;y„;.,,}w.,_ -.�'� 'i;(� ,�.: .{+aph'.� �..'7.::.'•`,'.,--.� "!'�' :``fa.'� .:d..G .S?T>Y. :LSF, t•:: �!'. �7 'Y' ? 1..a'ti.y."•' Yrs Y,'�'fC. .S.a:y4''��;Y.t''[,�rP.T-r.xrse i..v:,,. .l.r. ' y;�i-4�:: ,.�� �X, - - s,�:.:yr,..�:::'.[�.•� ,,,;2 ice`„..a;.- rt`.`.,ya .. v:W �.F� ..0� ��,' •��•15'�.�.;�"r,:s,i ^..i>t; ". ., ti;:`.:�.,r': �- ,<�'' y�r:�a�:�%;+�. rf�•�:f~., x.,•' .. ,,. �` .. :.: I f I I C) FREMONT INDEMNITY COMPANY THE FREMONT BUILDING LOS ANGELES. CALIFORNIA CALIFORNIA PAYMENT BOND KNOW ALL LIEN BY THESE PRESENTS: PUBLIC WORKS (C.C.3247) BOND LA0. 80 161 That we Cornell Roaring rivul-iny --- --- as Principal. hereinafter called the Principal, and FREMONT INDEMNITY COMPANY .a California corporation,duly authorized to transact a surely business in the State of California, as Surety.hereinafter called Surely, are held and firmly bound unto Contra Costa Cotmty as Obligee,hereinafter called Obligee, in the sur?of Tim Thousand Eight RunciredNIlars. (2,860.00) tot the paynent whereof the Principal and Surety bind themselves,their heirs,executors,administrators, successors and assigns_jointly and severalty,by these presents. 19HEREAS,the Principal and Obligee have entered into a certain contract in writing,hereinafter called the contract,dated May 18, 1976 for Re-roof Veterans' Neinorial Building, East and 9th Streets, Pittsburg, California Ifork Order #S264 . Base Bid all in accordance with the plans, drawings, and specification or general conditions, prepared by or for the Public Works Department, and in accordance with the accepted bid proposal, a copy of which is or may be attached hereto.and which is hereby referred to, NOW.THEREFORE,THE CONDITION OF THIS OBLIGATION IS that if the Principal or his subcontractor fails to pay any of the persons named in California Civil Code, Section 3181• who are directly employed by the Principal or his subcontractor o: who furnish labor•materials,previsions, provender or supplies directly to the Principal or his subcontractor or if the Principal or his subcontractor fail to pay amounts due under the Unemployment InsuianceCode with respect to work or labor performed by any such i1 Claimant", then the Suretyhereonwill pay tot the same in an aggregate amount not exceeding the sum herin speci- fied: otherwise, this obligation shall be null and void. In case suit is brought upon this bond the Surety will pay a reasonable attorney tee to be fixed by the court. This bond shall inure to the benefit of the persons herinabove specified only so as to give a right of action to such persons or their or their assigns in any suit brought upon this bond. Any notice to Surely shall be addressed to or served upon it at 1709 west Eighth street , Los Angeles, California. SIGNED. SEALED AND DATED this 18th day of May • 1976 PREMIUM.. PRINCIPAL FREMONT INDEMNITY COMPANY STATE OF CALCIFOR�\IA By �L/Jd'r t�".-�?y couNT. OF__S1t MItteo I's cella DI. T,5f& IN FACT oN T".s 18th DA. D ))_ Ilay 76 //�.1 I'• 9EFORE iii, _f1eLyle T_ 14anGOn A.tOTAR! PUbLIC. IN A•40 FON THE COUN'• ALIO STATL AFORESAID RESIDI'ir ttiENF.It. UULv CO%. SS:O.L0 ANO SAON•: PCNSOt:ALLv AIVPFANCO —ltuella M. Poletti .vow+. TD ./E TO BE T"E AI t3R'IE. n..FACT of FRE►A ON IN DEU LAITY -..._ CC•/t•ANr TMC COT.n OPATIo•a T..wT C/EC.a TSO T C n::+.••a:raST Nu yc.;T AND ALSO l'.:fit. KNOA`. TO-E T,BE T••E PCASO,A..O C.ECI;TED T..0 n:Twl•t ttt.rRti.•EriT O•a BE- ()FIOAL r .I A_Fez;' C CQRPORA Oti T1EREtN NAm ED AND ACKN^,nUED:EO To MC T.AT r.~`P,�L��• tA7,li5Qt•� Su CR;OF:L7RATION EAEE TE E S4•IC. 1: .'Uti-IC•C+LiI;FftIA i\ N7TAR'f PUBLIC IN AND FON T..E STATE O``CALtFOntaIA COUNTY OF Srtn IvL'Itnn i.• �� 1 I..fii`I nriu.11 w.�I.in1 t',i�'�I ff 00091 13.�l, [) • .' t•!,;z`5 l.� �. i ai tl, I,Imo . - „ .. 1. _ l.. T 1' .:...•. , .,>.-. •... .. S :wl .:`r.,':J'.1: li �J..L. .:�i`St. ..•'lJ.. il';•�L1 `'tr.. - _ :.x'>r'::.:', : tet' . .,: t/�j .,,.:�._,:. ,,: ... ......:.,_ . . 1 i'':: _ i^6r t' �, .. 'dO C.Et :. -E . ,. YlA :r' .._.._... E.. �'... 1.0$I+ C LAS. C`,, - - . .. . . . . .. .. . ,. ...: k..... ... .. .. ... ... .. .. .. S.. , '.ti::;:'-fry .. .. ...... . .:. IG. .aR.OE'rTI'UR F2 ,' ,. . . . r, . _ .. . .. . ............ .. . . ..,.. _r� .. .....:.. ..:...... >. ...,.� .. ....:... . ..,.,. . . . .. ." . .......,r... ,.: .. ...... , :... .....:..... -a. , . , .. _ . ... .....::.. ,,.,_..... . r..+ _ , ♦ .11. E .,..-. .,. til.1 \tF♦13 nit:.F L_ '_, <; •.:.:, u r;. - - x, J 2 - s+ �- :• rx• I.•.:+.41; rs;_,._..".,..;__3.,.'..•;,,,;;,,,,; ;,:_.:.Pre2rJrnt.•.rn•wrusnrr:u[autlwz.; yrs%(rd.L'v'Hyoutur'u['its:Klicit:d1. lJitc.ii •atz< ti`w i.. --� .. s�d=:>eiJ+t>.�i:te lSli`d vvf lF t'w'.'19 i .w'hien:x:��J„l:i�e.luiwn�iss twi lZen 2rrn u cd>iWi V�rd:ais<I'iif :4 ci [fit�fet:lasri�.,. -___ „ . 4..w K. .. ,....... - _ . ... .' ,r true . sn. .ezun cteeu ..� _ _ • - 3.... .,.ln.. ..a� , n,, = :;:-:,: — ,.-.. ,._... . 1'' :at.y `Prca rint:ur2a•:'�.- -p lit.m'a y irusa.um io�urkpa+J"`int,A; :�' ,-FA etio e`K ',' r,,: :..'::,'.,:,;;..r- .. ..) ),:.,, -. .. 33'x'.. ,, i... b. -- f o:t! in`'' i anJ ritlrer P..• t e•�'r t. �crr '&nL.ilia Kaar '^[l) : .zt?:; i_att fpr.:iad.a,n lcFal.. f, .ve:,Gu tio'a.},.:, the Em!slt .,; l� .. �.,, atttrats4cRXeeiitic _.... r.... - . �o:atnt::rc>�u ,at'ati��ihitc:renp�e. tich Ott .... 61 ctaa,l:re►nle i!sc Poi erof: ttycr ei:: ere hiiir uc liri;srid✓e it r.Sk- ,.. — .. ....... . . .. .. -.. ,1ti-'. :per.:. ._ Ytt._ .:., .. ... e;e .c. ^.v r, t..,.... .:.... _ _.,..,... .. :r.: w ?;':';.`' ..=;:';..R.F t!!.1'. I ,. Iat:,il,e.aitcvnrrrui F:ret,r:. .1_.'ca;fislt' ~r ,ic::� rculc`fGr.: iN.!sj,.e..F,p rt�t,I•'.xa�l:osr!%tkjlt�►Fil - -- -::;.; :::Ccs1#1Pvny;xFW and.:a....W,l-all .w....tai..• aF:tk�!• 'sis ,�f}Fe(:diuKai: .i3�:r.+eii r`ar ti an�=:s kl,4 ,...�:ur anJ ,.- ., no. 2 } 3 ',tckii c ecutrd by"an}Much Atl"' ��Fact'rloill`t ear L"uurnt4 u wn the G Evan}':s•I..' go net!, the Pi dr it ind - _., . .. :, = ',cd 6 '•.the'&cretaiv_ _ - ! and'.aiteat ,:r...: ..:...... t ` _ ., .. .. ............. ......_ t. _. - -.t .> .. .. n ... •lc hN. ueb nomtna. .w..atdnttanda int_::;:='LU€L i�fr? € I:'"and F G ?R: _ t:.t<" :. nF .., .w,.r.... z. _:. .:...:......: - =11'-"!- '::,E':'fin, «: ils:.rve.and lw3ulittorn -m:Fxl;to raa:e;1.:c►ecuit;'s+si:and' �!`n'v:fruarid up itlielulf:asurrt:,aad:'zsi[s' ct. d'ited:F-.,'�' _ ,...,. - q. ..;. .. t .. .. - -_ . .. :.. .. v�w1. , ., . s - ....... ..... .... _ . ^'�� �r;� �s ice''_:A f Y:RtlD:ALL:BQ•IDS. . .. P.... YD::UIfDE1tT�lCIKa >v:�. _,,. .. ..... .. .. ........._.:: .. _: .. ._ ..... - .. ,z •a, 1. .> . .. .-.2:...... ...- - .�rW�54', > ..., ... . ..... ... .. .. . . .. .. __, ...r , .. : .': '. .. '• f? , ';:. `. 'i t,':, ;..,..... . O Q7tERE F..the::eaid. ;:. ;;'_. Ct::'::':c;;'.,A:,.:;:;: 'Prretw+�t:,l,2a l� it n[a.'aulatril_ril h= ,.n es =i d af!'rx t w::.:':. 1...- ..'::.....:... .. ..�'::.. / - nc 1 \ -ti 15th'`' :' `•:.•Cor•o:ate•xat,of.'thraatd:; i 0..T L D�..7IY.Ci731P . ., ibis -a'a- u! =' 3 _ �. .:Y::- yr- >: 3- Z_. _.. . -, -, _ _ — _. .. .:. .. :;: r` r.1• ,.,:.... .. , .. :. ........: . ...,. _, `•p _ .. ,r. -... . P . . ♦ ti .. .. .. .._. :t . .. . . . . , .„ .... .. .. . ... -. ._.. ,... ..... t::�:�',� Kir , . . .. . _ ._, ..._,.... ., , ,,. w .: .:r. i',r; 'ice :. . ...._;` .,. a11.,::.:.._, ? P _... Rr? 61!-.'Der"ne C1• LrCR ...ST •":T� .z- ...... .. ..t....... .... . .. aa- ..Wl,. ..•a.,: ,f.' - �. , �1'r -:. r ":dB � : . GELES. ,.,::, �ry _ - k COir T1 OF LC ,a. -''M�. - .,. .n — ....•r... .,....:•__..... ^..�.... ...:...'... :'::'•,i.'-- '-. - Cyt! -0.4i` tl: .,. ,• ....Y ,r.:. ... i ... : ::.... _ :n;��,'';7w:,',.:p.!'.:��'t:.,;r„i:n.- 1,Jam.' z: .. .....,. ...i3 -3arivar'- 76y.. _♦ On.ttus._._.- . #h., ,..-....- .da .of y°:': :-� :D 19 ..befv a tl e'sub:cdLt';;a of Pi hlic 0,Ct Ztatcof- ,.,-� :� 3.,:,- e.. -"" a „1+`^': .. {Ap••+�� -w.:.�.::...,_ ..Glucarnu-.rn:dnJfc.r.tlu:t,cwatyufLosA ilrs, dyco — y,.... dt auri n.`d:suii yual reed came lie;xl otic traiilE+I TCer�L. 'ltl ty.max"'' =E r T+rsw'•eait�nf,: $EL�jO'�"TTDF. UTI C tlPP.\'Y .to'ine•pec�o iaU}"knoNo td be thein aiJvoi'aiul df�esrd ciiliead in aid w =- .,,.. ...F t ;ricicii ed the iiccdirtg.iisattnmerit;and hear}.storled�ed.thei+cecutica of.•the andbar 'lh?,ine dul� orn;ile"' " "''�iid flit ;_ �' t a .. '2 x w-•.•'ihat::he.-tie;e•a.do_-z.. .fi4ie.:Cu;prntwn:itn-ca�;`:steel;.:Fya4:itie`i�alaffi.td.tritt j+ccer .ertiipiner�t';!!', e - .::. ..,,..;:. -`" :'.:1.' firm 'and that,tlse-�aiJ G:i rai 4 ... .w.a..:...... ..... ........ -..: i t it = yr:� .. wer::r_. ��s m?tiumenk1v;.t}�'r.=nOo t ..au d r rliGii of. h io-a'J gratioo a= ,` . ,•. c".o` :. :., - :r .0 ..q9, ,<.r',.. x.:. fir`'. :. {. k YS. T �}' i L4. , Ltr ,. i 2. Air:. w r I : ,.::°,.;:.>:t\3�1_f\£ CIHEREtik.1,ha�c txrseunto se[ray'1>t .A.#d'off+i►ed n ofr41:. eial teat aythe:Gt of l os 1014;e%.itfi "t! }:sod: -1Oi4l��!!!�!!!!�!?f!*�4l+frltSA}' ;fi t{:`�j_ = aa' ^"•C. .- 5•a ti dx_—.— fieSl allOtiY MYiltem' , _ ',`•� ,• •�:+sw-j?^'w. :.... . . a. s. lt:1 ::CY..L..OKs4E.lOTO. :'' v: q,,_;, ' - �. ...:..... s, yS - - a. _ t.�T.,itr?il3CiC.tRLttrall r... _ - . ,.. -,... - - . qL ,. . . _ - -•t psttaasat orsicrE�y,..... .>..,. �.. ./' i.,..� ..i., ...)....-. ., .+. .. . .,,.,. ., • . 4. � a u i t ..... .. rw + ..-. •� a� ..... ..... ... .. r . ... ....•... . �Y . •'�P� .... .... . , ;VE _. . a - t. •. • • . . ! • • ! • ! ♦♦ •a r • !a ♦ ! ! ♦ ♦!!• ! .. !.♦4 Y't . a,. 1ltheundcra:maned.::' _ . Etssistant': ,.. % Seveta of: FR F.aL�1Ti'CQ):Pr,I►Y dy'hrrtliyctrt�• _ 1. . .. F.�fCn1T.S.♦ •`""`that the o-ri-•irial POATR OFA7TOR:XEY;orM.hieh the forrwiu•i:.fan.troeaud ,,, op:;is its full force..antt effcc� t�..,C a �'--' ...0.. — w� ItS 1 r` w - _ -:. t1'N KEt1F:1!-.s.e.humatn wl�tcrt.,rJ t=iv>rlui�ne'as:.': s st3nL::.`" `'`i``^ .rc. t:n . 'd fR c y.� - d �r A .::<. Co rate this da of. :19_ •• _� "' � 'Cnr orate.tsl of iht pn.. . - .: .. 18th:....: Y-... ! 6 - '"" ti > ,...,_ ...' .. .... , . ... .: �,j .�.. . .. .. .. ....,.- _,,F, b' ...r... .... _ ..,._. .. - iaA .a.w..,w ... .... .. .. , .. ": y,.�h 'i. �:i . ,. .,. .....,..,... .... .. ... - : .. , ... ... .., ..+...,... - �,. .. ... ..... .... .. .. ... .... - "fit — % 5'-, ..: ....•,.... ... .,. . .. .. .FCt Rr`«r. eras I , :. .........:, .. ........:..... .... .. ... . -. . ..... . ... YT;�'�c.'.. �� `"1'a ata { i3S' "; n TtF,s. ..,•.�.. ..... . ..:....... ... _.,..,...,-. .. . , ..,. ..... �,} ,;-,:. �.r::fin.-„ a` .:., -sr~•�V'' [ ...'?fir,. .r;3'- q S S �ry(� �:._.�, h.{'v :ii:- �i�.�� +:..1;:a..:.S:^ � n'.fi'fY;"3,� •.Y3:, Au i I i �11i.��� ..b c,:-.':•: :Y a ..v. .,.:�' .:a"x4 .,. -T ;.,yy• b' I�I, 3,11 r e.,..,...-.: vs �....,.......,.x�.e•.:•,:,'.:,`ia+>+"r:a.r�,5 ... "r"s.^i •.ie�,i �- <�-' :r:. ■■/�)■ II , ,o- .gip;.-.,..-a„. 'i � CS•:.,r�",;gid::';;«�A;� � ,.3.f ff����,, Of-;�a� 'n1/, F�Bt�� � � IE' If � �I .> ���'a�.r�F• T�:rtl:*m,,.wel>6 ,r I", 4, .-+\r-'i.�,`',��iI:2G,I� �"S`i:Li. ,n�'�:.,.11...i3in.:4....sr.,_.i'},.r•_., f3++..a...!�.. ..'u. S��i v' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting ) in Principle the Establishment ) of a Pilot Program for Training,) RESOLUTION NO. 76/ 745 Examining and Certifying Mobile ) Intensive Care Paramedics and ) Mobile Intensive Care Nurses ) WHEREAS the California Health and Safety Code, Sections 1480 et seq., authorizes any county to conduct a pilot program for mobile intensive care paramedics for the purpose of delivering emergency medical care at the scene of an emergency and during transport to a general acute care hospital. The Code further specifies the range of medical skills a paramedic can utilize and authorizes the County Health Officer to certify the paramedic training program, paramedics, and mobile intensive care nurses. WHEREAS the Emergency Medical Care Committee has submitted a Proposed Implementation Plan for a Paramedic Program for Interested Qualifying Agencies in Contra Costa County, providing for the training program for paramedics, and that several public and private agencies are interested in developing and supporting paramedic services for areas within Contra Costa County with the County serving a certification and evaluation role. WHEREAS the County Administrator has submitted a report on the proposed paramedic program showing program components, County responsibility and possible implementation models. WHEREAS the County Counsel has commented on the legal aspects of the proposed paramedic program. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County supports in principle the establishment of a pilot program for training, examining and certifying mobile intensive care paramedics and mobile intensive care nurses limiting the County's involvement to County Health Officer actitity. BE IT FURTHER RESOLVED that the County Health Officer be directed to prepare a specific proposal for an approved training program and for examination and certification of mobile intensive care paramedics and mobile intensive care nurses. PASSED and ADOPTED by the Board on August 24, 1976 by the following vote: AYES: Supervisors A. Td. Dias, J. E. !�oriarty, J. P. Kenny. NOES: Super•r•_sors W. :i. Boggess, E. A. Linscheid. ABSENT: 'lone. cc: Emergency Medical Care Committee Director, Human Resources Agency County Health Of-ficer Emergency Medical Services County Counsel County Administrato-r RESOLUTION NO. 76/745 00093 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with ) General Elect?an; ) Date of Election: November 2. 1976 ) Resolution No_ 76/746 Governing Board: Board of Directors ) Public Entity: 'Ambrose i.ecreation and Park District Type of Election: aenoers or Board of Directors The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a portion of) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 7. , 1976. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that con- sent to such a consolidation is given and the said election called to be held on Idovember 2 , 19 76 , in (a portion of) the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Ambrose Recreat-1-5-n--N-Mff— Park District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be re- corded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said election shall be canvassed by the County Clerk of the Count of Contra Costa as provided in this Board's Resolution No. 71F/611 IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Ambrose Recreation and Park District IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submtted to the voters of (a portion of) the said public entity the list of candidates to be voted upon ins stantially the form set forth in Exhibit A' attached hereto and by reference incor- porated herein. Resolution No. 76/71:; 00094 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity ----------------------------—------------------------- ---------------------------------------- and such other inc3 dental .. expenses as may be incurred solely by reason of this order of con- solidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra- Costa County and one certified copy to the'BoarU of Directors of the Ambrose Recreation and Park Dis r c PASSED on August 24, 1476 by unanimous vote of Supervisors present. cc: Ambrose Recreation and Park District County Clerk (Elections) County Auditor-Controller - County Counsel County Administrator Resolbtion No. 76/746 _. ^ . .. 0009 A4BROSE RECREATION AND PARK DISTRICT Board of Directors Vote for Two EXUBIi A Resolution No. 76/746 00096 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Cardroom Ordinance to Permit ) August 24, 1976 Transfer of Licenses. ) Supervisor A. M. Dias, as Chairman of the Government Operations Committee (Supervisor E. A. Linncheid; a -member), having advised the Board on July 27, 1976 that the Comnittee members were equally divided with respect to the proposal that the cardroom ordinance be amended to permit transfer of licenses; and The Board having fixed this day to consider the alternatives set forth in the Committee report on same; and Supervisor W. N. Boggess having expressed opposition to the proposal to allow transfer of cardroom licenses noting that the Board had established the policy of allowing cardroom licenses to terminate through the attrition process; and Sunervisor Boggess having advised that nermitting transfer of licenses will give then a monetary value which they do not now have, and could result in attracting undesirable elements to the County and creating policing problems; and Sunervisor E. A. Linscheid, having concurred with Supervisor Boggess, pointed out that the majority of the cities in the County prohibit cardrooms and that those cities permitting cardrooms do -not allow transfer of licenses; and Sunervisor Dias having noted that the Sheriff has indicated that he has had no problems with cardroom establishments, and that if the Board denies transfer of licenses, People who want to play cards will go to other areas where these facilities are available; and Sunervisor J. E. Inoriarty having stated that he had visited several cardrooms and found nothing wrong with their operation; and Supervisor Dias having moved that the Board permit transfer of cardroom licenses and County Counsel be instructed to prepare the appropriate amendment to the County Ordinance Code, and Supervisor ?Moriarty having seconded the motion; and Supervisor Boggess having noted that there was disagreement between members of the Government Operations Committee, and having also noted that there will be three new Supervisors on the Hoard next January, moved to amend the notion that decision on this matter be deferred until January, and Supervisor LInscheid having seconded his motion; The vote on the amendment to the motion was as follows: AYES: Supervisors 1.1. N. Boggess and E. A. Linscheid. :JOE'S: Supervisors A. M. Dias, J. E. 71oriarty, J. P. Kenny. ABSENT: None. The amendment failed to carry. 00097 Chairman-Kenny having called for a vote on the original motion the vote was as follow: AYES: Supervisors A. M. Dias, J. E. Moriarty, J. P. Kenny. - NOES: Supervisors W. M. Boggess and E. A. Linscheid. ABSENT: gone. 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 August 24, 1976. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of August, 1976. J. R. OLSSON, CLERK By Bonnie Boaz Deputy Clerk cc: fir. Manuel Gomez Mr. Bill Craig County Counsel County Sheriff-Coroner County Administrator 00098 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Decision on the Request of Mr. James D. Snow 2017-RZ) to rezone land in the Vine Hill Area of Martinez. The Board on August 10, 1976 having closed the public hearing on the request of Mr. James D. Snow (2017-RZ) to rezone land in the Vine Hill area, and fixed this day for decision thereon; and Supervisor A. M. Dias having advised that he had visited the proposed site and is in agreement with the Planning Commission and staff inasmuch as the proposal conforms to the General Plan and development of the area, and therefore having recommended that the rezoning request be approved; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal since it conforms to the General Plan; and IT IS BY THE BOARD ORDERED that the request of Mr. James D. Snow (2017-RZ) to rezone property fronting 129 feet on the west side of Milano Way, approximately 1,200 feet north of Arnold Industrial Highway, Vine Hill area, from Light Agricultural District (A-1) to Single Family Residential District-10 (R-10) is APPROVED. IT IS FURTHER ORDERED that Ordinance No. 76-50 giving effect to the aforesaid rezoning is introduced, reading waived and August 31, 1976 is set for adoption of same. PASSED by the Board on August 24, 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. L. Thomas Witness my hand and the seal of the Board of Mr. M. Pedroza supervisors Mr. J. Snow affixed th'a&th day of AiiMist . 19 Z6 Director of Planning I R. OLSSON, Clerk By Deputy MI L, Deputy Clerk M . Neu e H•24 3/76 15m o o W IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. and Mrs. James Kermeen ) August 24, 1976 from Action of the Board of ) Appeals on Application No. ) L.U.P. 171146-75, Orinda Area. ) This being the time fixed for hearing on the appeal of Mr. and Mrs. James Kermeen from Board of Appeals conditional approval of a sideyard variance permit application (No. 114.6-75) of Leo and Margaret Sullivan, Orinda area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and advised that the variance (as amended from 1—foot to 5.5—foot sideyard) would not allow a special privilege inconsistent with the limitations of other properties in the vicinity, and that because of topography and location of the existing residence, strict application of the ordinance would deprive the owner of rights enjoyed by other properties in the area; and Chairman J. P. Kenny having opened the hearing, and it having been noted that neither the appellants nor their attorney was present at the meeting as of 11:15 a.m.; and Supervisor J. E. Moriarty having recommended, in view of the lack of appearance of the appellants, that the appeal be denied, that the Board of Supervisors make the same findings as the Board of Appeals, and that' the decision of the Board of Appeals be upheld; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on August 24, 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 24th day of August, 1976. J. R. OLSSON, CLERK =ay-2 Ronda�Amdahl Deputy Clerk cc: L. & 11. Sullivan Mr. & Mrs. J. Kermeen Director of Planning Mr. John W. Mays Mr. David K. Yamakawa, Jr. 00100 ti IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOMIIA In the Matter of Appeal of ) L. Moody and S. Ewing from ) August 24, 2976 Planning Commission Conditional ) Approval of Final Development ) Pian No. 3022-76 and Tentative ) Map for Subdivision 4878, ) Diablo/Danville Area. ) ) Blackhawk Development Co., Owner. ) WHEREAS on the 27th day of July, 1976 the Planning Commission approved with conditions the Final Development Plan No. 3022-76 and tentative map for Subdivision 4878 filed by Blackhawk Development Co.; and WHEREAS Mrs. Linda Moody and Mrs. Sally Ewing have timely filed an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held before this Board in its Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, the 7th of September, 1976, at 10:35 a.m., and the Clerk is directed to give notice to all interested parties. PASSED by the Board on August 24, 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 24th day of August, 1976. J. R. OLSSON, CLERK Ronda Amdahl Deputy Clerk cc: Tars. L. Moody Mrs. S. Ewing Blackhawk Development Co. Bryan & Murphy Associates Director of Planning 00101 l In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Approval of Surety Tax Bond(s). IT IS BY THE BOARD ORDERED that the surety tax bond(s) in the amount(s) indicated .for the following tract(s) is(are) APPROVED: Tract Bond No. Location Principal No. Amount 4756 Concord Linland Development U306438 $1,100 Company, Inc. 4849 Concord Albert D. Seeno U 30 64 41 .^4,000 Construction Company PASSED by the Board on August 24, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors with copy of bond(s) of"nxed this 211th day of August . j975 J. R. OLSSON. Clerk By Deputy Clerk Bonnie Boaz 31 00102 EDWAR:i A.LEAL - ALFRED P.L.O►tELI Uounly Treasurer-Tax:oueetor Assistant County Treasurer- TAX COLLECTOR'S OFFICE Tax Collector First a Parable CONTRA COSTA COUNTY Die andnd zu trl- !of Tae a First Iaxemuc ent of Tax" Delinquent as U.e Fiest Day of l:ov.mber on the Tenth Day of Deeecober ————————————— SIAR77.\EZ,CALIFORNIA Second Loslaitaent of Taeec Pboae 228-3(100.Ext.2785 Secoad Installment of Tasen Due and Payable Delia quem on the First Day of February Augus t 16, 1976 an the Tenth Day of April IF THIS TRACT IS Nor F=- BY OCTOEUR 31, 1976 , TUB I.�" o i IS VOID This grill certify that I have examined the r.,p of the proposed subavision entitled: 'MACT 110. 4755(tit. Diablo Area)156WOte@. and have deterziz ed fr= the official tax records that there are no unpaid County tares heretofore levied on the property included in the rig. The 1975-76 tax lien has been Haid in full. Our estimte of the 1976-77 tax lien, whic:i became a lien on the first dap of 3.5rch, 1977 is $l,1C.'0.00 FXAF.D W. IYAL Tax Collector • lt'.-r . dl RECEIVED AUG 2 4 1976 r J. a- ot55pN Cos 00103 BOND AGAINST TAXES Bond Nb.U8b6438 Premium: $20.00 •'KJJOI: ALL NUI BY Till-'-SL 1'Iili3i:3:'i'3: THAT Linland Development Company, Inr_. , -as principal and (Surety) . UNITED PACIFIC INSURANCE COMPANY , a corpora Lion organized and existing under the lairs of the State of Hashington. and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of One Thousand One Hundred and no/100 Dollars (1,100.00 ), to be paid to the said County of Contra Costa, for the payment of 'which well and truly to be made, file and each of us bind ourselves, our heirs, executors, administrators and successors, Jointly and severally, firmly by-these presents. Sealed ':tl th our seals and dated this 17th day of August , 19 76 -The conditions of the above obligation is such that I-M-11WIS, the above bounded principal is about to file a map entitled .. Subdivision 4756 and covering a subdivision of a tract of land in :aid County of Contra Costa, and there are certain liens for taxes: and special assessments collected as taxes, against the said Tract of land •coverecl by said map, which taxes and special assessments collected as taxes, are not as yct :due or payable. • 1401.1 THERY:FORh, if the said Linland Development Company, Inc. .. shall pay all of the taxes and special ansessmenLs collectcci a. taxes which are a lien against said tract of land covered by said map, at' the' L•ir!e of the filing of said map of said 'Tract, then this; obligation shall be void and of no effect. Otherwise it shall re- main in full force and effect. . ' LINLAND DEVELOPMENT COMPANY, INC. ' a California corporation F E B 'rincipal AUG 4 4 1976 5_,, TN—AWE COMPANY • 'urety J. L 0050" spam a n9vem _j} ACl:P1t1111.};J)GF.T1El7 Vi Teale, Attorney in ..fact- (Ida' SURiz I - Sta a of California �) - Cnuntf of Contra Costa CounLy in I. I)-6-f 75 ;cl�tc,i�iu!:a::cu _ OT, Au st 17 976 , bei'orc: rie, Nancy L. Cloves _ ., a Notary and for :;aid Cu_ unCy' and staff,—1 _vi Teale known t6 rip to he yattorney in fact ai' col,poratlon that cfectil—e l Wic tri Lhin inr,Zru;nenL' and also known to me t4 be the person_ who exc.:uted i.L on behalf of such corporation and �rl:no::lca;;cd Lo sues l:ha t :such carpal a talon '- executed the wt.thlniins-t-rumcnt pursuant to it:r'y-lava or a resolution nF!""IAL SEAL • NANCY.L CLOWrES TIT—,4't"[i_ ti,, L .t;;u'i llll�u L�jw uT'—hr�.iit NOTARY PL9 V IC-CAUFORNUI 1�.i C�f+ h 1• „n(:;,I';J O�1�/1♦ w+ad�.,alKet•cw.cous NUiAlll PUBLIC• `3 YpComm7ssionE�irat w19.r9e�i Nancy L.Cloves - 1'YCOr 0d �iiorboard'order Ms. ri1z i CDWARD W.LEAL ALFIIED P.LOMELI County Treasurer-Tat Collector Assistant County Treasury.- TAX COLLECTOR'S OFFICE Ta=Collectar FLrzt Lnstalllmwnt o:Ta:es Dunt '• aenr of Tezes D.%and Payable CONTINL> COSTjClTVT telin ;ant Oft the rttat De-of Naesmber on the Tenth Dar of Deota:ber ..._-----—————— iJ"UNEZ.CAUFO?1!A ------------- Second InstcL'.=.at of Taxes Pheae 224-3000,Ext,2345 Stcoad Lzstollment of Ta:.s Due and Paya4'.e Delinquent on the First Dar of ret—T July 29, 1976 on the Ttnl-%Day at Apra IF VIS TRACT IS 110r FIM BY 0t"ToIsER 31, 1976 , THIS Ln'I"'R Is VOID This idll certify that I have examined the aap of the proposed subdivlsicn entitled. TWXT NO. 4849 (City of Concord) and have determined from the official tax records that there are no Ltnpaid County taxes heretofore levied on the property included in the map. The 1975-76 tax lien has been paid in full. Our estimate of the 1976-71—tax lien, which because a lien on the first day of mrch, lyio, is $ 42000.00 . E ARM W. Twat. Ta. Collector l By: dl. R E C E iY AUG 2 4 1976 j�otssot. .l1 COSTS�,maQ[c 00105 F.ricb�itmea with hoard order Bond No. U 80 64 41 Premium: $40.00 j KIND AGAINS`1' Tl1XES i • r KNOW ALL MR! BY T i:;SE PRIiSENTS: TI;.-',T ALBERT D. SEENO CONSTRUCTION COMPANY , a; principal and (Surety) UNITED PACIFIC INSURANCE COMPANY , a corporation organized and existing under the laws of the State of WASHINGTO, 1 and authorized to transact surety business in California i as surety are held and firstly bound unto the County of Contra Costa, State of California, in the penal sum of FOUR THOUSAND AND N01100_--- -- Dollars ($4,000.00 to be paid f to the said County of Contra Costa, for the payment of which well and truly to be made, :':e and each of us bind ourselves, our heirs., executors, administrators and successors, jointly and severally, r firmly by these presents. Sealed -with our seals and dated this 19th day of �{ AUGUST 176 j The conditions of the above obligation is such that WI REAS, the above bounded principal is about to file a map entitled i Tract 4849 - j and covering a subdivision of a tract of land in said County of Contra . Costa, and' there are certain liens for taxes and special assessments collected as ta::es, against the said Tract of land covered by said map, uhick-•taxes and special assessments collected as taxes, are j not as yet due or payable. 1 NON, THEREFORE, if the said Princinal _ I shallp pay all of the taxes and special assessments collected as taxes vhich are a lien against said tract of land covered by said slap, at the time of the filing of said map of said Tract, then this Obligation- shall be void and of no effeetaERtOthgLlt*-bs&AStTRbl�r-n;I Loe- main in full force and effect, a limited partnersh;p . BY: ALBERT D.SEENO CONSTRUC7tOr/CJ.,IpC - F I L E ® a Corp. and Cerrcral partner R7 _ i i a. AU G 2 ; 197/3 U141TEDI PACIFIC-INSURANCE CWI NY r , • " '� Surety J. a. OLY"i CLE',K BOAQ O: By 1 Ali:,1�0?:I•I;IJ.I�' ,.�:t�' BT_L�.S..'.'ac•�1G� ••__ _Q^7� + � � Geor e H:_iC eger�onteyCin fact (BY SURETY) State of California Cows t:yOf C a C sta County 3.n t:}tich ac::lzo:rlec Uer n • is takcrk. Oil August 19, 1976 , before me, Nancy L. Clones a Notary Public, in, arid for saki County' and State, personally appeared George H. Krueger known to me to be attorney in fact of the corporation that executed tine ::i�iti:� in:,tr;;s-011 an,i also 'known to rte to be the person i.ho e::eeuted J.'..- on tic'hZli' of n tch car,or:ttioi: :txi to ti a brat such corps:)rat:ion nt- pursuant. to l:t,; by-jaw:; o2' a r1cuolution !� NANCY L. CLO%I.IES (� 37 t.i)T1TtfpllLeL!Ci ia�IFORt:IA _r17;-.7-1+i+.t L[1['; + yJ j Il .flll i' �V(i�C11' l.l'J_tli: STATE OF CALIFORNIA, r• SSCOUNTY OF CONTRA COSTA On this___20Tf1_____ day of AUGUST 1976 before me SUE_ROCfIELLE. , a Notary Public in and for said county and state, personally appeared ALBERT D. SEENO, JR., known to me to be the Vice President of the corporation that executed the within instrument on behalf of said corporation, said corporation being known to me to be one of the partners of ALBERT D. SUE Rt1C'ELLE SEENO CONSTRUCTION CO., the partnership that executed the within instrument and acknowledged to me that such corporation executed the �i {:�-,.;. K:+t:• ';Yi:; ,lIl , 'A iY same as such partner and that such pa r rship ex�ecut�e%d the same. Notary• Public SUE ROCHELLE tY11Gli1+rls�=� With board ora 00106 In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Bids for Olive Drive Storm Drain, Phase 1 , Concord Area. (Project No. 8521-0925-75) This being the time to receive bids for the Olive Drive Storm Drain, Phase i project, Concord area. bids were received from the following and read by the Clerk: Mountain Construction, San Ramon Bay Cities Paving S Grading, Richmond Martin Brothers, Concord California Engineering Contractors, Campbell W. R. Thomason, Inc. , Martinez McGuire S Hester, Oakland IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation. PASSED by the Board on August 24, 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 Originator: Public Works Department Supervisors Flood Control Design affixed this24t11day of mimi-t 19 I cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk N. Ixj7graham H-24 3/76 ISm 00107 In the Board '©f Supervisors of Contra Costa County, State of California August 24 19 76 In the Matter of Authorizing Grant Application to Economic Development Administration for Funding Under the Public works and Economic Development Act of 1965 for the North Richmond Bypass Project, Richmond Area. (Project No. 0572-4345-661-72) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED-to submit a grant application to the Economic Development Administration for funding under the Public Works and Economic Development Act of 1965 for the North Richmond Bypass Project. PASSED by the Board on August 24, 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 Road Design Division Supervisors affixed this 24th day of August . 19 76 cc: Public Works Director J. R. OLSSON, Clerk Planning Department County Auditor-Controller By +Esr;_. Deputy Clerk County Administrator N. In raham F#24 strs IOU 00108 PuNiic Works Department CWtra. 0,;B ",aands«ve- ��5� . (415)372-210S6th Floor.Administration Building Mark L.Kermit Martinet California 94553 14151372-2102 wtatron (415)372-2102 11-M.Rygh DeputyAuildiorgs and Grounds Vernon L.Cline Room 115,Courdwxoe PUl l;.woft Director (415)372-2214 _ J.E.Taylor Deputy-Operation &Flood Control 255 Glacier Od" (415)372.4470 August 26, 1976 Mr. Hugh Taylol Regional Director Economic Development Administration 77 Jack London Square, Suite K Oakland, California 94607 Dear Mr. Taylor: Attached for your consideration is a proposed project for 197647 EDA funds. This project, as indicated in the proposal, calls for the con- struction of a two-lane bypass to the west of North Richmond. At the present time, Filbert and 3rd Street serve as the major routes for ind- ustrial and commercial traffic. Much of this traffic is comprised of garbage trucks enroute to the Sanitary Landfill. The bypass will alleviate this traffic through the residential area of North Richmond. This will decrease the blight in the neighborhood and provide the stimulus for long-range economic development. The community of North Richmond has traditionally been an area charac- terized by higher than average unemployment levels. This has been recognized by federal programs such as Model Cities,-who have attempted to improve conditions in this community. The North Richmond bypass will provide immediate employment during the construction period for approxi- mately 90 people. The construction will take approximately one year to complete. The North Richmond.Bypass proposal meets the criteria established by the Economic Development Administration and is in accordance with the overall Economic Development Plan for Contra Costa County. Very truly yours, Vernon L. Cline Public Works Director VLC:rb Attachment Microfilmed with board arses, OoIO9 PROPOSED PROJECT FOR EDA FUNDING - 1976-77 1. Title: North Richmond Bypass • 2. Purpose: The North Richmond Bypass is a proposed four-lane divided highway that will ultimately provide an important link between State Highway 17 to the south and Interstate 80 to the north. The proposed route is of major importance to the North Richmond area as it will provide a bypass for the considerable industrial and commercial traffic which now uses residential streets in the North Richmond area. The project is.proposed to be constructed in two phases. Phase I involves the construction of two lanes, or one-half of the ultimate four-lane highway. The Phase II project would involve the widening of the two-lane section to four lanes and is proposed to be completed as traffic volume and economic development warrants. 3. Location: The portion of the North Richmond Bypass Project, which is in the unincorpor- ated area of Contra Costa County, extends from Gertrude Avenue to and along Parr Boulevard to Goodrich Avenue, a total distance of 1.5 miles. Southerly of the County section, the route extends through the City of Richmond to connect with Castro Street, and ultimately State Highway 17. Northerly of the County section, the road is proposed to extend northerly past the Richmond Golf Club and tie into Interstate 80. Microfilmed with Hoard order 00110 4. Financing: (tentative) EDA (grant) $ 792,000 County Funds 300,000 $1,092,000 • 5. Employment and Other Economic Impact: The community of North Richmond lies both within the City of Richmond and the unincorporated areas of Contra Costa County. The area is characterized by chronic unemployment. Currently, the unemployment rate in this area is in excess of 14 percent, or twice the national average, It is further characterized by lower than average median income. As an indication of the depressed nature, in 1970 the County Social Service Department reported that nearly 45 percent of the North Richmond population was receiving some form of public assistance. The major industries in the area are Standard Oil Company, Allied Chemical Corporation, Chevron Chemical Company and Richmond Sanitary Service. The other commercial interests in the area are on a smaller scale: some warehouses, auto wrecking yards, and a substantial nursery industry, The population of this community is approximately 4,400 with very few direct economic support industries. This area is blighted by the amount of industrial and commercial traffic which is forced to pass through this residential area. The last figures available were in 1969 and indicate that some 14,000 vehicles per day use Filbert and Third Street, which are the major arterials to the north. A significant percentage of this traffic is comprised of industrial truck traffic. The proposed project would provide more serviceable connections to the industrial community in the North Richmond area, and also provide better access to the Sanitary Landfill area which serves most of Western Contra Costa County. -2- 00111 Due to the severity of the problems in this area, the proposed project is only one element of a group of actions necessary to overcome the deficiencies in this neighborhood. 6. Potential for Economic Development: The proposed project would serve as a feeder road for residential and industrial uses in the area. The most recent study indicates that the area is not developed to its full potential. Forty-three percent of the available land in North Richmond is vacant: A significant amount of the land (30 percent) is currently being utilized for industrial and commercial uses. In North Richmond there is a sizeable Standard Oil installation and numerous auto wrecking areas. There is also a substantial amount of existing industry along the Southern Pacific Railway, as well as industry along the spur track on Haas Avenue. The planning recommendations indicate that these areas should remain as light industry and heavy commercial usage. Residential utilization accounts for 11 percent. Current planning indicates that the residential utilization should be expanded. This is based upon an optimal size for a viable community. At present, North Richmond is too small, too poor and too isolated to provide a self-sustaining neighborhood. The community of North Richmond has a need and an opportunity to increase its recreational uses in the area and for the County as a whole. The importance of the recreation facilities and the jobs created is recognized in the overall economic development plan for Contra Costa County. The San Pablo and Wildcat Creek Flood Control and Recreational Project has already received support and initial funding. By developing recreational facilities, the opportunity for local and economic development and employment through owner-operated concessions and -3- 00112 x . s . and ancillary services is greatly increased. The construction of the Porth Richmond Bypassprovides a means to create jobs in the construction of the project, as well as providing future employment through increased economic development in the general area. The total project, as currently conceived, would be in excess of $1 million, This would immediately provide employment for approximately 90 persons throughout the life of the construction of the project, which is estimated to be approximately one year. 7. Is the project eligible for funds from other federal agencies? Yes. 8. Have they been requested? No Are they available? No This project is eligible for funding under the Federal Aid Urban Program, administered by the Federal Highway Administration, Department of Transportation, Funding under this program is on a competitive basis with cities and other eligible governmental agencies. Projects that specifically benefit mass transit and relieve severe congestion problems generally rank high on this priority list. It is therefore expected that this project would not compete favorably for the Federal Aid Urban funds. 9. Will local funds that are required be available? Yes, the $300,000 County share will be available for the project at the time of the EDA grant approval. A Resolution from the Board of Supervisors to this effect will be forwarded upon request. -4- 00113 10. Are plans and specifications available? No Can plans and specifications be completed in 30 days? No • Can plans and specifications be completed in 60 days? No If not, when.can plans and specifications be ready? The plans and specifications for this project could be ready within 90 days from the date of grant approval. This time is exclusive of any review that may be required by the Economic Development Administration and any delays that may result from permit requirements of other agencies. 11. Are there any known environmental problems? The County is not aware of any negative environmental problems with this project. This project would have a positive affect on the community of North Richmond by removing the truck traffic from residential streets. An environmental assessment of the proposed project is expected to be under way shortly and any environmental considerations that should be considered in the design and/or development of the project will be forwarded to the EDA. 12. Could the project go to bid within 90 days from the date it is approved? Yes, provided that there are no.excessive review periods, permit requirements, or unknown environmental factors that would delay the project. -5- 00114 -»tea G s `t = o!► rl M 0 =5 = alz D #.t n 1 m Z o -O� N n n m Cl)SOO to 0 -0 'U Z n Q�0 t ; Z I 'S�• ` � � 3 ; c:, r., 4; i In the Board of Supervisors of Contra Costa County, State of California August 24 19 76 In the Matter of Acceptance of Grant Deed Roundhill Road, Alamo Area Mork Order 4306-667 IT IS BY THE BOARD ORDERED that a Grant Deed, dated July 22, 1976, from the Department of Veterans Affairs of the State of California and James E. Eubank is ACCEPTED and a Right of Way Contract between the County and the above parties, with the same date, is APPROVED and the Public Works Director is authorized to sign said contract on behalf of the County. PASSED by this Board on August 24, 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 Seat of the Board of Originator: Public Works Department Supervisor Real Property Division affixed this 24th day of August 19 70 J. R. OLSSON, Clerk cc: Public Works Director By ✓ 11c� / . Deputy Clerk Real Property Jean L. M, 11er 00, 116 t In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Closure of Certain Streets for Sugar City Festival Parade on September 12, 1976, Crrnckett Area_ IT IS BY THE BOARD ORDERED that permission is granted the Crockett Lions Club to close Pomona Street between 2nd Avenue and Winslow Avenue, 2nd Avenue, Starr Street, Loring Avenue, Winslow Avenue, and Crockett Blvd on September 12, 1976 between 9:00 a.m. and 1:00 p.m. to hold its annual Sugar City Festival Parade subject to conditions set forth; relative to parades in Resolution No. 4714 adopted by the Board on December 28, 1965. PASSED BY THE BOARD on August 24, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originating Department: Public Works Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this 24th day of August . 19 76 cc: Public Works Director Crockett Lions Club (Via Public Works) J. R. OLSSON, Clerk Deputy Clerk Bonnie Boaz 00117 In the Board of Supervisors of Contra Costa County, State of California August 24, , 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: INSTRUkIENT DATE GRANTOR REFERENCE 1. OFFER OF DEDICATION 8/ 9/76 GLENN E. KIERSTEAD, et. al. LUP 2086-76 FOR DRAINAGE PURPOSES 2, OFFER OF DEDICATION 8/11/76 RAHLVES $ RARLVES INC. SUB 4016 FOR DRAINAGE PURPOSES 3. OFFER OF DEDICATION 2/20/76 DON L. BARTELS, et. al. SUB. MS 105-75 FOR DRAINAGE PURPOSES PASSED BY THE BOARD on August 24, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of Public Works Supervisor Land Development Division affixed this24th day of August . 1976 cc: Recorder (Via P.W.) Public Works Director J. R. OLSSON, Clerk Director of Planning By Deputy Clerk Bonnie Boaz H.,y0176On% 00118 k� In the Board of Supervisors of Contra Costa County, State of California August 24 , 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 1. GRANT DEED 8/9/76 GLENN E. KIERSTEAD, et. al. LUP 2086-76 2. GRANT DEED 8/11/76 FREDRICK B. bIOLLER, et, al. DP 3007-76 3. GRANT DEED 2/20/76 DON L. BARTELS, et, al. Sub. MS 105-75 PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works affixed this 24thday of August i976 Land Development Division cc: Recorder (Via P.W.) J. R. OLSSON, Clerk Public Works Director BY--L Deputy Clerk Director of PlanningBonnie Boa v Oun LT: Assessor N.24:'7,15 00119 In the Board of Supervisors of Contra Costa County, State of California August 24, , 1976 In the Matter of Authorizing a Traffic and Circulation Study, Parkmead Neighborhood, (Newell Avenue Area), Walnut Creek. (Work Order 5307-926) The Board on August 10 having referred to the Public Works Director a letter from Mr. Bill Brown, Member, Interim Board of Directors, Parkmead Community Association, Walnut Creek area, requesting a traffic study of the Parkmead area; and on August 24, 1976, the Public Works Director having recommended that such a study be conducted; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the requested traffic study by engaging a private consultant; and to seek participation in financing the study from the City of Walnut Creek through a Joint Exercise of Powers Agreement. PASSED by the Board on August 24, 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 Traffic Operations Div. Supervisors affixed this 24th day of August , 1976 cc: Public Works Director J. R. OISSON, Clerk County Administrator County Auditor-Controller By Deputy Clerk Mr. Bill Brown N. Ingraham H 24 0/75 IOM 00120 i C69T.RA COSTA CCUMY PUBLIC 40-W DaVARTMIT Martinez, California August 24, 1976 AGE1IDA C-rPO.RTS Report A. PA.TO'_fu7 NEM-SOr itO9 - TRAFFIC STM - 'Vainut Creek ;L-ea The Board of Supervisors, through its Order dated Au2ust 10, 1976, referred to the Public Vorks Director for report, a letter from Yr. Bill Brown. h'ember, Interim Board of Directors, Parkcead Corramity Association. P. 0. Box 2322, Walnut Creek. requesting that the Board authorize the Public storks Cepartment, in cooperation with the City of ilalnut Creek, to conduct a traffic study of the Parimead neigh- borhood area, with esphasis on ways to reduce traffic iepacts on ttesrell Avenue. Generally. the eajor roads that bound the Parkae3d area are Olympic Boulevard to the north,Inters tate 620 Freeway to the east, and Tice Valley Boulevard to tide south and hest. Hewell Avenue, which is the najor collector street that bisects the ParLnead area is presently carrying 6.Cu'0 vehicles a day on the wast end and B.00O vehicles a day on the east end near th_ Interstate 6EO Freeway. It is rece.-zended that the Board of Supervisors authorize the Public Works Cepart- rent to arrange for the requested study by engaging a private consultant and to seek participation in financing the study from the City of Walnut Creek throuch a Joint Exercise of Pcwers Agrew-ant. The cost for such a study is estimated to be approximately $7,500. 00121 In the Board of Supervisors of Contra Costa County, State of California ALgi,si- 74 , 19— Lb-In the Matter of Purchase Order for Installation of Drainage Culvert on Hazel Avenue at Mira Vista in the Richmond Area. Work Order 6090 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to make arrangements for the issuance of a purchase order to Sam Levy for additional costs of $3,700 for the installation of a drainage culvert on Hazel Avenue at Kira Vista in the Richmond Area. Increased construction costs resulted from encountering two large underground rocks, saturated soils, and necessary curb replacement and were not planned for in the original Board authorization of May 25, 1976. PASSED by the Board on August 24, 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 Originator: Public Works Dept. Supervisors Maintenance Div. ofnxed this �4tiaay of Asqus t , i9 75 cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk County Administrator -f',xrcir�strt� BY0"' - •- ; Deputy Clerk Jean L. Puller H•24 3/%6!Sm 00122 '4 i In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 -L6 In the Matter of Accepting a Quitclaim Deed from Concord Properties for Portion of Original Airport Notel Lease Premises to be Released.(Buchanan Field Airport) Work Order 5235-658 On January 26, 1976 this Board APPROVED the modification of the lease between Contra Costa County, as Lessor, and Sasha Naloff, an Individual, as Lessee, with certain terms and conditions including but not limited to the surrender of certain leasehold interest in and to a portion of the leased premises as provided in Section 3 of said modified lease; and Said Lessee having ACCEPTED said terms and conditions by signature of said modified lease has rendered to this Board a Quitclaim Deed to the parcels of land described in said Section 3. On recommendation of Public Works Director and County Counsel, IT IS BY THE BOARD ORDERED the Quitclaim Deed dated July 6, 1976 from Concord Properties, a partnership, for said parcels of land is hereby ACCEPTED and the County Clerk is directed to process said Deed for recording. By accepting this Deed, this Board is not establishing the operative date of said January 26, 1976 lease modification. PASSED by the Board on Augus t 24, 1970. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Recorder (via P/W) affixed this 214th day of 1:A�7;�t�t . 19 County Administrator J. R. OLSSON, Clerk Public Works Director By �' � . Deputy Clerk County Counsel dean 1,. Miller Lessee (c/o - R/P) 00123 RECORDING REQUESTED BY: MUMN. RECORDED bIA IL TO: �i:'1 FLCUi:•G"v i.Wit.:=, MAIL TAX STATEMENTS TO: ATla �l QUITCLAIM DEED FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Concord Properties, a partnership consisting of Sasha Maloff, an individual and Swan Constructors, Inc, , a California corporation, does hereby remise, release and forever quitclaim to the County of Contra Costa, a political subdivision of the State of California the following described real property in the County of Contra Costa, State of California: All that real property described in Exhibit A to this Quitclaim Deed. Dated: /,` /�h 1976. CONCORD PROPERTIES., a partnership By SASHA AIA[ OFF STATE OF CALIFORNIA ) ss. COUNTY OF C071RA COSTA ) On / T� --, 1976, before me, the undersigned, a Notary Public in and for said County and State, personally appeared Sasha Staloff, known to be one of the general partners of the partnership that executed the within instrument and acknowledged to me that such partnership executed the same. �l,:7tl7tt7ttut::�,tt71:»t•:::'/.:•::tt[t�7t77t77t[!7 0012 10 GARRY J. CALLAHAN r -nom f NOTAZY PUBLIC-CALIWOR:Z[A J . COUNTY U'- CONT" C95fA .�. "-•- 3110 ll:..i.St:1....'a.!.1Y// ' r , Isuti7tu7/Illittl77t17ltut:77731:ut117727777 7,:7pfjjlZ with Board order NOTARY PUBLIC i PARCEL - 1.a: Cor•mencing at the point of intersection of the center lines of Concord Avenue and meridian Park Boulevard, said point being designated as "L2" Line Station 28 1 23. 4 on the construction plans of Concord Avenue, County Road 2:o_ 3971C, approved by the Board of Supervisors of Contra Costa County, California, on December 1, 1964; thence from said point of commencement along the center line of the proposed northwesterly extension of Meridian Park. Boule- vard, North 400 28' 23" West 53_34 feet to the nortiraest line of said Concord Avenue; thence along said northwest line being parallel to and 52 feet, right angle measurements, from said center line .("L2" Line)' of Concord Avenue, North 620 23' 00" East 65.77 feat to the true point of beginning; thence from said point of.beginning continuing along said parallel and northwest line of Concord Avenue, North 620 23' 00" East,143.24 feet; thence North. 270 37' 00" hest, 62.61 feet; thence along the arc of a non-tangent curve concave to the•northeast having a radius of 135_00 feet, throu-h a central angle of 350 12' 5211, an arc distance of 82.97 feet; thence North 27 37' 00" tlast, 72.00 feet; thence South 620 23' 00" [rest, 121.11 feet; thence South 240 28' 42" West, 47_62'feet to the easterly line of said proposed northwesterly extension of meridian Park Boulevard; thence southerly along said easterly line, the follo:,ring courses; thence along a tan- gent curve to the left, having a radius of 20.00 feet, through a central angle of 83o 45' 54", an arc distance of 29.24 feet; thence along a reverse curve to the right having a radius of 45.00 feet, through a central angle of 530 59'c-j8,,, an arc distance of 42-34-feet; thence along a reverse curve to the left having a radius of 10.00 feet, through a central angle of 350 05 49", an arc distance of 6.13 feet; thence tangent to last curve South 40o 28' 23" East, 75.26 feet to a tangent curve to the left having a radius of 40.00 feet; :thence southeaster- ly along said curve; through a central angle of 770 08' 37", an arc distance of 53.56 feet to the point of begizmirg_ Containing an area of 0.755 acres of land, more or less. " Reserving therefrom the following easements and rights of way for under- ground utilities: ; (1) The northerly ten (10) feet along the courses herein designated as "South 620 23' 00" West, 121.11 feet" and "South 240 28' 421, West, 47_62 feet" to the easterly line of said proposed northwesterly*extension of &Ieridian park Boulevard. (2) Any and all those portions-of casements for water pips lines described in the Grant of Easement to Contra Costa County Mater District, recorded June 27, 1972 in Book 6683, Official Records, page 361, in and under the above- .described Parcel Parcel IA. PARCEL 2: Commencing at the point of commencement of Parcel IA described hereinabove; thence from said point of co=encement North 400 28' 23" West, 53.34 feet to the nortiwast line of Concord Avenue and along said northwest line of Concord Avenue; South 620 23' CO" West 63_00 feet to the true point of beginning; thence fron said true point of beginning, northwesterly along a tangent curve to the left having a radius of 20_00 feet, "through a central angle of 1020 51' 2311, an.arc distance of 35_90 feet to the vestarly line of the prOoase3 northwesterly exten- sion of meridian Park: Boulevard; thence along said westerly line t'_ie following courses: North 400 28' 23" West, 66.00 feet to a tangent to the left-having a radius of 10_00 feet: thence along said curve through a central angle of 350 05' 40", an arc distance of 6.13 feet; thence tangent to said curve Korth 750 34' 12" Vest, 19.69 fact; th=nce North 400 28' 23" West, 40.19 feat to the southeast 'rine Of the Buchanan. Field Golf Course described in the lease by and between Contra Costa County, as Lessor, and A. Soria and Son, et al., as =essee, date-.i June 27, .1961 on file in the O Uice of the C Lrk of the Board of Superv°sc_s, of said County; thence along sa_d soLt east line South 240 22' 42" :;est, 250.32 feet to said northwest line " Concord Avenue; thence along _Said :ine, hei:lg pa_alicl to and 52 f,!at (right aag.:e r.vasurements) from r-he "L2" cegter line of Concord rwaaue, i:orth 62 23' 0 00" g Las`, 221.35 feet to the point of beginning containing an area of 19,:_43 scud-e feet (i_.439 acrzz; of La-ne) more ;jr las;D. 0012 BOARD OF SlPEMSORS, CQ N WSTA =ff, fAL_ MMIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO.'_I:�'*Fp- S P D TAREYTON AVENUE (Rd. #5303)) Date: AUG 2 41 1975 ) (SUPV. Dist. V - San Ramon ) ) 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) is(are) 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 35 miles per hour on that portion of TAREYTON AVENUE (Rd. 15303) San Ramon, beginning at the intersection of Montevideo Drive and extending southerly to the intersection of Oak Creek Drive. T.R. 1592 pertaining to the existing limits of the 35 mile per hour speed zone on Tareyton Avenue is hereby rescinded. Adopted by the Board on___AUG 2.1 1976 PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol 00126 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of TRAFFIC RESOLUTION NO. 2227 - M the CVC, declaring a No Pari..ing ) pate- AUG 2 t 1976 S Zone on TILM END D.i.IVz- ) ' (Rd. #4655A), Walnut Creep ) (S u p v. Dist. III 11al ) - nut Creek The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of TITLAI S EM DRIVE (Rd. #4655A), Walnut Creels, beginning at the intersection of 11orth Gate Road and extending southerly to its point of termination a distance of 1400 feet. Adopted by the Board on AUG 2 4 1976 cc County Administrator Sheriff California Highway Patrol T-14 0012.7 • • In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Approving Application for Allocation of Funds in Connection with Installation of Automatic Crossing Gates at Herdlyn Road, Byron Area. (Work Order 4271-665) On the Recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an application to the Public Utilities Commission requesting allocation of funds in the amount of $7,350 from the Crossing Protection Fund, representing one-half of the estimated cost to the County for the installation of automatic crossing gates at the Southern Pacific Transportation Company railroad crossing of Herdlyn Road (B-71.7) in the Byron area. PASSED by the Board on August 24, 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 Road Design Division Supervisors affixed this 24th day ofAugust , lg 76 cc: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller By , Deputy Clerk County Administrator Public Utilities Commission N. In aham (via P/W) H 24 d/75 lOM 00128 APPENDIX A Crossing Protection Fund, Allocation Request No. Request of Contra Costa County for allocation from Crossing Protection Fund for protection at crossing of SOUTHERN PACIFIC TRANSPORTATION COPPANY AT HERDLYN ROAD REQUEST FOR ALLOCATION OF FUNDS Contra Costa County, State of California, hereby requests the Public Utilities Commission to make an allocation to applicant from the Crossing Protection Fund in the maximum amount of $7,350.00, such allocation, however, not to exceed one-half of the actual costs of applicant's share of the costs of constructing protection at the crossing of the tracks of Southern Pacific Transportation Company and Herdlyn Road, Byron area, being Crossing No. B-71 .7. 1 . That attached as Exhibit A is a true copy of a resolution adopted by the Legislative body of applicant authorizing the submission of this request. 2. Present protection at the crossing is crossbucks on each approach and one reflectorized advanced warning sign. 3. Proposed protection at the crossing will consist of two (2) flashing light grade crossing signals equipped with automatic gate arms. 4. Estimated average daily traffic for a 24-hour count is 60. Present railroad traffic consists of eight train movements with a maximum speed of 40 miles per hour. - 1 - Micwfllmed with board order 00129 • 5• An estimate of the costs of installation of the protection is attached as Exhibit B. 6. Attached as Exhibit C is a true copy of a contract evidencing that agreement now under review by applicant and is proposed to be entered between applicant and the railroad for the installation of the proposed protection and division and payment of the costs thereof. 7. The applicant is willing and able to participate in the costs of construction in the amount of $7,350.00 over and above the amount of the requested allocation, which amount is available immediately. 8. Amounts of money obligated by applicant for crossing protection for the last three fiscal years are as follows: 1973 - 74 . . . . . . . . . . . . . . . . . $31 ,600.00 1974 - 75 . . . . . . . . . . . . . . . . . 38,900.00 1975 - 76 . . . . . . . . . . . . . . . . . 2,600.00 Funds currently budgeted or otherwise available . $44,000.00 9. The installation of automatic signal lights and gates is in accordance with PUC "Survey of Railroad Grade Crossings in County of Contra Costa" dated December 1970. WHEREFORE, applicant requests an appropriate allocation from the Crossing Protection Fund. Dated at Martinez California, this 24th day of August of 1976. Form Approved: J. B. Clausen, Chair , anT Boar of Su rvisors County Counsel Contr osta County ATTEST: JAMES R. OLSSON, Clerk l ^ f and ex-officin Clerk of the Board By Deputy BY_ _ ATTACHME;ITS Deputy Ngwx Exhibit "A" 2 - Exhibit 118" Exhibit "C" 00130 In the Board of Supervisors of Contra Costa County, State of California August 24 , iq 76 In the Matter of Approving Application for Allocation of Funds in Connection with Installation of Automatic Crossing Gates at Herdlyn Road, Byron Area. (Work Order 4271-665) On the Recommendation of- the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an application to the Public Utilities Commission requesting allocation of funds in the amount of $7,350 from the Crossing Protection Fund, representing one-half of the estimated cost to the County for the installation of automatic crossing gates at the Southern Pacific Transportation Company railroad crossing of Herdlyn Road (0-71.7) in the Byron area. PASSED by the Board on August 24, 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 Road Design Division Supervisors affixed this 24th day of August , 19 76 cc: Public Works Director J. R. OLSSON, Clerk County Auditor-Controller A County Administrator By /_ ' `r '-- _ , Deputy Clerk Public Utilities Commission N. Ing aham (via P/4!) 00131 COUNTY OF COim CQSTA Herdlyn Road Crossing No. B--71.7 Installation of Automatic Crossing Gates 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 Originator: Public Works Department Supervisors Road Design Division affixed this 24th day of August , 19 76 cc: Public Works Director I R. OLSSON, Clerk County Auditor-Controller By ;'i-z� �J�;,z_,._ , Deputy Clerk County Administrator Public Utilities Commission N. In. aharr, (via Flw) 00131 COUNTY OF CONTRA COSTA Herdlyn Road Crossing No. B-71.7 Installation of Automatic Crossing Cates Sl7MURY OF COST 1. Material-Protective Devices and Other Material, exclusive of Circuits.......................0..000... 8,575 2. Material: Circuits........................00....000. 5.365 3. Labor - Installation...............0..........00..0.. 5,075 4. Labor – Movement of Gang.................0........... 1,135 5. Labor – Supervision, Accounting, Railroad Retirement, 3,140 Vacation and P.D. do P.L. Insurance.....0..0.00....... 6. Material Handling, Freight and Storage Expense,...... 1,110 7. Rental of Equipment.... ....*#.00000..o..o*#..* 2,330 8. Contingencies...o.—oo....o.—........o.o.o..o..O.. 2,670 Total Cost................o.............. 29,400 County of Contra Costa (50%) 14,700 Dr. •.. ..o. 0. o. .... ....... SPT Coo (5W) 14,700 Dr. .. .. ... 0.....0...0 0 0.....0....... Ct 2/11/76 00132 ^•�.ww r MUS AGEEMOKT, =ado this day oC 1076, by and between Sa••Ts'W PACM COTIVINYS, a cozyoration; herein termed 'Mai3rond", and cammi cy CxiiT:- it CCSM&, a political sob- : division of the State of ftlifornia, addvass: , $e;•eir termed "Couaty"; . !=ITALS: The parties hereto desire to m ddence by this instru- rrmet thou agreements v;th respect to the Installation od warning dev:cos at the crossing of Zerd'ipn Bored over tracks and property of Railroad at m ro—. &errdlyn in the Co=ty of Contra Costs, State of California (Crossing To. B-71.7). NM3, TEMOMM, it is mutcally agreed as ;ollcmrs: 1. :m ilrosd shall tarnish all necessaw labors materials, too:s, and oquiy=ent to I stab. and skail instill two (2) flzsh_nd lighat gradc crossfa-x signals equipped with n uto_^tic gate a-as, tog,-.Mer with roo- essrry actuating and operating cirau,ts and adequate i:stromont houslac' :ee+eiasftar collectively :oEcrsod to as "mals", at said arossiz- . Said slanals shall be located appraccizatcly, as indicated on the print a: SvM"ad*s Wastes Division Dr.-wing H-S�sl, Shoot No. I, dated 's':s+•ch 369 1973, attached and made a part hyo#. Ym allatim of and all materials for said sipesls shall be in socordance rith Railreadts usual s.. s. Such Inst llation shall Include removal of e$is..in.- cross3:g signs. County a,-,roes to reimburse Railroad for fifty per coat (505) of all cost and expel se :recurred by Railroad in f-arnishiag maerials mad performing the vors spocilled above. 2. Sotwith:.•taading the appaartic=a-t of ceustructica rad malate- n=--o casts to 3a iacsrrod by Railroad as hareiaabove set forth shoal. Coaaty 3o allotted A-Pader-al Irmea for an or a portion thereof gaze. . shall be reimbm-sed in accordance with anm_11ca::lo la»s and regulauiz- a,n d Rai-:ozd's right to roImb=s-.Aewt shall not be limitod by any a'C; • p:•av181" of t2*.ja :4poemont. Cwaaty s im.1 irst�•::: .k• rrran.-.2 :wr :all-osi.s-•3a^..2-at to U213 •-n z V_a-sptl} ::.0.1 +ecei.�t o, bills tee: COduty°s shwa o o: Cars action expanses :nc-jnmd Ly Railroad. CoU::::'y 1 upom'i be r.g.• thmt an :llot.•aca t G£ Zild, i.MdS Loan S..':c:o to olein ty +Or cumstmac`ion -m :a•:3 va:..tiO:i :mbreii•:.bare CC= te.zpIatDd, Shmil I=maulataly notify 1:113..-oai o_ such 00133 .... ............. Li• aof1oin e:aautioa of *Is Lns.1 . 16 to .,ani lroa d vi l order ., tl:t�. dOi:�YCi`i, of all matcTia?s rer_uirod a. py`for-• tae :'lG:a CGni;G'a.+_?�2`. brain sha U_ sui.=.i a to County a billf O; 2 C:o;:at�r°S share Oi the estimateC: cost of is atar:tzls to .e Za`rnishad by p Railroad. :s soca as t:le crossing sis-ls haves ba-cmplcced Li over- a�t;Qat iL'i:read scall Sub.-lit to co*=-#'.y bilis wQ-' 03_7 1.7 7. jr cent of Count;'s scare of mac ester-.- *ad cost of :;rPlicr b 0 1.,or furnished by Mailroad., F6111ae:ing cc.apT a ti on of cudi t, E:il-•oad s ia3l submit to County a iinal bill for tha netual total ccst of the rar:. perforamod by Ms:xroa d, lazz Una pr ogress _= +cuts made by r.o'w'Itw s2"ri ruia4L':.'. CO[!Aty shall pay all of such bills prcrmptly. T_u tho ova� 2rogiess pa-zcents r..de by CoaZt*y* e..=a3d the audited total f:s sl cost, the c;aFiezeacc shall be r a eptlg refawded to County�.i1=o.:d. 4. The T:or:C to bo :?C�ior^:.Cd by Railroad Incrounde 922u.M. b^ cor.--ne. as soba as =sbo+ and mater z s are wva�=:able, 20,110TIU e.Wutioa of tris inst3ndaaent, and shall be ecaplcted itain me (l) year thereafter. it installation of said siGnals ;lis bean compl ote3, Railroad sa�.11 physically maintain thea as !ons as they res:Ain ir. p'l:ce. 5. Yrrospoctiv a Of the sotwc.a of cc.-s i.=uction funds and file r awalt-. :int rot:.od of apportioning the cost of cons ti'alct:.a� crossial s?gna@, Ilio cos: of maintaining said sigaa^_ls shall be borne and :aid fiftp per cent (5CA) by 3ailrovd, anis fifty per cent ($.7;) by CmmZT; r ne. County, liability for such malntenaace cost shall be 13mitod to sue:- funds ns axo set -side for allocation b, the Ca1ii'or:i: Fublic .:3clities Can- mission _u::suzza.. to Section 1231.1 of the Ca..ifornia =1tJ1;C Mill it,-es Cade, xovidsd that, it Federal :Z=ds lei• taintenaaee s?eome available, Railroad she':l bo :einb",,-sed to the e:.-tont of such availanillty, Ma pxecise wanner and yethod of dogs=mag, apal;caole charges, manner anc. method of payv.eat and other procedures sndar said socti.ca Whan be governed by any applicable decisicms of tao C.,O_j2orrsir -WbliC Utilities COLMISsion, G. ' l+s agreement shall ba binding upon aactd inure to the successor and assims of railroad and the .ssic is of CouA;y_ Lti :MS SS MZRRC_, the Parties have crausod these presents to be executed in duplicate the day and year ai-•st nex.•ein written. BY.r Mt a) C'.i"R-:77 Ce? CCZ.i^i^ii C.'WTOLL yq Qlaii_._u! a3v^...•:a Oi Su;�4 rfL•$ B3 ti1$2-1c, etirC: Oi L_rerv:soi-s -2- 00134 �i•i i O t , i { • r j le t X • ill(( t tft \ 1177 s s t 0 A A i IN 00135 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Approving Agreement with the Diablo Community Services District for Furnishing Public Works Road Maintenance Services W.O. 4618-658 THE BOARD hereby approves and authorizes its Chairman to execute an agreement with the Diablo Community Services District effective July 1, 1976 pertaining to Public Works Road Maintenance Services. PASSED by the Board on August 24, 1976. 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 afamaid. originator: Public Works Department Witness my hand and the Seal of the Board of Maintenance Division Supervisors cc: Diablo community Services ffi axed this 24t1day of August 1976 District (via P/W) Public Works Director J. R. OLSSON, Clerk County Administrator By ,t.�.w. Deputy Clerk Auditor-Controller N. In aham County Counsel H-24 3/76 ISm 00136 ry` JOINT EXERCISE OF PMIERS AGREEMENT M-kINTENANCE OF CERTAIN STREETS A. PARTIES MID DATE ,r Effective on July 1, 1976, the County of Contra Costa, a political subdivision 'of the State of California, hereinafter referred to as County, and the Diablo Community Services District, a community services district, hereinafter referred to as District, mutually agree and promise as follows: B. PURPOSE District does not have personnel or equipment to do main- tenance work on roads within its boundaries not accepted for main- tenance by County and desires County to perform necessary mainten- ance work. C. PERFORMANCE The County shall perform maintenance work as reauested by the District, and the District shall pay for said work in ac cordance with Paragraph E. D. DEFINITION Maintenance work shall include any work in the road area between ditch lines or curb lines provided by County on County maintained roads and requested in writing by District. E. FINANCING District shall be charged with actual cost of work re- quested plus incidental costs and appropriate overhead. F. LIABILITY Nothing in this agreement is intended to affect the legal liability of either party by imposing any standard of care respecting 00137 work performed hereunder different from the standard of care im- posed by law. The District shall fully defend, hold harmless, and in- demnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses, or liability costs arising out of or 'in connection with any work performed under this agreement, except for liability arising out of the negligence of the County, its officers, agents, or employees. The County shall fully defend, hold harmless, and indem- nity the District, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses, or liability costs arising out of the negligence of the County, its officers, agents, or employees. G. TM!S OF ?iGREEFLE?IT This agreement is effective from date stated in Paragraph l A through June 30, 1977, inclusive, and unless terminated as pro- ., vided below, it shall be automatically renewed for successive one- vear periods thereafter. H. TEP1INATION This agreement may be terminated at the end of any fiscal year by one party giving written notice to the other before June 1 of that year. The parties, by the Chairman of the Board of Supervisors and the Chairman of the Board of Directors, each duly hereunto authorized, have executed this agreement on the date first written above. CONTRA COSTA COUNTY DIABLO COMMNITY SERVICES DISTRICT Bv 4-0 am s P. Kenny, JQ W. Olander, Vice Preszaent V v -2- 00138 ATTEST: ATTEST: J. R. OLSSON, COUNTY CLERK SECRETARY B B � Y Y Deput / Recommended for approval ,N-V VERNON L.r`CLINE, PUBLIC V70RKS DIRECTOR, FORM PPPROVED FOR11 APPROVED JOHN B. CLAUSEN, County Counsel Y I •D— B Attorney _ r ,District -3- =4 t. 00139 � l In the Board of Supervisors of Contra Costa County, State of California August 24 19 76 In the Matter of Feasibility Study for a Neighborhood Facility for the Martinez Area. The Board having received an August 13, 1976 memorandum from the Advisory Committee for the Martinez Neighborhood Facility, Community Development Activity #6, advising that it supports the recommendation for the development of a neighborhood facility in Martinez (funded by the Housing and Community Development Act), as set forth in the June 30, 1976 report of the Bay Area Social Planning Council entitled "Feasibility of Developing a Neighborhood Facility within the Martinez Community"; and The Advisory Committee having urged that the Martinez City Council and the Board proceed immediately with Phase II of said study, which will include an investigation of possible sites, space use, and cost analysis; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning for recommendation. PASSED by the Board on August 24, 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 cc• Advisory Cte. c/o City Witness my hand and the Seal of the Board of of Martinez Supervisors Director of Planning affixed this 24tIday of August . 1976 Director, Human Resources Agency County Administrator j J.,;R. OLSSON, Clerk ey �x�j ./(,�iLr<T n� , Deputy Clerk Helen C. 11arshall , 00140 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Report of Director, Human Resources Agency, with Respect to County Medical Care Eligibility Policy. The Board having received an August 17, 1976 memorandum from Hr. C. L. Van Harter, Director, Human Resources Agency, sub- mitting the third quarterly report (for period of November, 1975 through July 1976) on the impact of the revised County Medical Care Eligibility Policy, which includes recommendations with respect to continuation of said policy; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and County Administrator. PASSED by the Board on August 24, 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: Board Comnittee Members Supervisors County Administrator affixed this 240Uoy of August , 19 76 Director, HRA — J. R. OLSSON, Clerk By Deputy Clerk H-24 3/76 15m 00141 Human. Resources Agency Date August 17, 1976 CON'r 17�off TY TO Board of Supervisors 1076 FrOM C. L. Van Marter, Director CORK -a o: SUKRVISORS r COSTA CO. sv.._ .. •L. _ Danu Subj REPORT ON THE IMPACT OF THE REVISED MEDICAL CARE ELIGIBILI POLICY Reference: (1) Board of Supervisors Resolution No. 75/764, dated September 29, 1975, subject: In the Matter of Medical Care Eligibility Policy (2) Board of Supervisors Order dated September 29, 1975, subject: In the Matter of Medical Care Eligibility Policy When your Board approved the revised County Medical Care Eligibility Policy (Reference 1), you also directed (Reference 2) that the Agency Director: 1. Develop a method to evaluate the relative cost or savings to the County resulting from implementation of the policy. 2. Implement the revised policy effective October 1, 1975 and to be appli- cable during the period October 1, 1975 to August 30, 1976. 3. Report to the Board on or about January 31, April 30 and July 31 on the impact in workload and relative cost or savings resulting from the adoption of the policy. In addition the Board Order recommended that this matter be referred to the 1976 Administration and Finance Committee for consideration in conjunction with the 1976-77 County Budget, said Committee to make recommendations to the Board prior to August 31, 1976 on continuation of the revised Medical Care Eligibility Policy. Because of the necessity to prepare and issue detailed implementing instructions to staff and the requirement to conduct intensive training in the revised policy, implementation was not possible as early as October 1, 1976, and was delayed until November 1, 1976. Therefore, this report constitutes the third quarterly report to the Board and includes the data for the nine-month period (November )975 - July 1976). In addition, this report provides recommendations with regard to continuation of the revised policy. ANALYSIS OF STATISTICS FOR NINE MONTHS One of the primary objectives of the revised policy is to influence more eligible clients to apply for the Medi-Cal program, particularly those clients with a liability. Experience to date, as illustrated by the data in Table 1 and the following graphic chart (attached), indicates clearly that this objective is being realized. Your particular attention is invited to the following comments. r<�- // - L� C / 'e-/ t? �, p-o�� � � �x ?-a- � LK 6 ti�iaoFilmed with T�14 -t -2- TABLE 1 AND GRAPHIC CHART la For the first nine months under the revised policy, total clients seen increased to 119% of the base period. Medi-Cal applications taken increased to 194% of the base period. Applications denied decreased from 15% to 9% of applications taken despite the fact that total denials increased to 111% of the base period. TABLE 2 Table 2 (attached) presents dollar amounts of billing and cash receipts, total and for Medi-Cal, for the base period and compares it with the nine-month period under the revised policy. Please note the following comments based on Table 2: Over the nine-month period, total billing increased to 107% of the base period, and cash receipts increased from 47% of total billings to 66% of total billings. Medi-Cal billing remained at 51% of total billings and cash receipts increased from 66% of Medi-Cal billings to 72% of Medi-Cal billings. Particular attention is invited to the difference between Medi-Cal billing and cash receipts ($1,820,588). Of this amount, 86% (or $1,573,289) is due to the difference between rates charged by County Medical Services and amounts allowed for payment by Medi-Cal (Schedule of Maximum Allowances), and this amount constitutes a cost to the County. The balance (14% or $247,299), which is due to the County, is caused by the normal delay be- tween billing and collections, It is important to note that the $1,573,289 cost to the County was not "caused" by the revised policy as such but was increased by the effect which the policy has had in increasing Medi-Cal applications together with the resultant increase in Medi-Cal billing. Despite the substantial increase in the Medi-Cal program, total write-offs have decreased to 90% of the base period, while write-offs attributable to the revised policy have remained at 4%. COST OR SAVINGS UNDER REVISED POLICY During the nine-month period of this report (November 75 - July 76), non- Medi-Cal covered services amounted to $277,037, and this amount is a cost to the County. However, this cost, like that outlined in the paragraph above, is not directly attributable to the revised policy. Since the May 1, 1976 change in County PHP policy (i.e., if patients eligible to PHP decline to join, they can get only Medi-Cal covered services), this cost to the County has declined as illustrated by the figures below: April $33,000 May 20,000 June 7,500 July 6,500 In summary, the results of the first nine months of operations under the revised policy clearly indicate that the policy is achieving the objective of influencing more eligible clients to apply for Medi-Cal. From a fiscal standpoint, the substantial increase in the Medi-Cal program has meant more 001.43 Medi-Cal revenue for the County, to include the increase in costs to the County as outlined above. However, no absolute figures can be presented which demonstrate either a net saving or a net cost to the County attribu- table solely to the revised policy. While no exact figure can be given, it is safe to say that many of the patients now qualifying for Medi-Cal under the revised policy would have been "full pay" patients under the former policy but unable or unwilling to pay for the services they received. Thus the full impact of these liabilities would have fallen on the County and without the benefit of any Medi-Cal revenue. WORKLOAD As the full impact of the revised policy has taken effect over the nine- month period (November 1975 - July 1976), there has been a substantial increase in workload in so far as Medi-Cal applications are concerned and as previously illustrated in Table 1. However, this increased Medi-Cal workload has been, to some extent, offset by the transfer of the billing adjustment function from CMSE to the Medical Services Business Office effective May 1, 1976. In addition, the speed of processing the appli- cations under the revised policy has increased as EW's and Clerks gained more experience in implementation procedures. As recently as the 21-day period from May 17 - June 15, 1976, CMSE staff, both EW and Clerical, underwent a work measurement retest for the purpose of validating performance standards under the revised policy. The perfor- mance standards achieved in the retest are now being utilized to reinstall the monthly productivity reporting system. In general, although the results of the retest indicate an increase workload, CMSE staff has been able to absorb the increased workload because staff is performing at generally higher standards under the revised policy. Accordingly, staffing require- ments have remained constant at 39.5 EW and 21.0 Clerks. Under the productivity reporting system, both workload and staffing requirements will be analyzed and checked on a month-to-month basis as has been done in the past. SIMPLIFIED MEDT-CAL (Senate Bill 63) Simplified Medi-Cal provides for even more liberal property limitations and maintenance needs than those under our current revised policy, and it also simplifies application processing. Although the law became effective July 1, 1976, implementation in this county cannot be carried out until the computer is reprogrammed to accept the changes and training of staff is completed. Both of these requirements are expected to be met prior to August 31, 1976 so that implementation can be effected on September 1, 1976. RELATIONSHIP OF SIMPLIFIED MEDT-CAL TO CURRENT POLICY With the advent of Simplified Medi-Cal, a further increase in Medi-Cal applications under the current policy is anticipated. Current policy is compatible with Simplified Medi-Cal and requires no revision at this time except for the following technical aspects: Change the current policy, dated September 29, 1975, under 111 A. Property, as follows: delete reference to sections 50041.3 and 50043.3 of Title 22 and substitute therefore sections 50072 and 50073 of Title 22. ©x144 -4- RECOMMENDATIONS Refer the following recommendations to the Administration and Finance Committee for consideration and report to the Board on August 31, 1976: 1. Continue the current County Medical Care Eligibility Policy unchanged, except for the technical changes noted in the paragraph above, for six months, i.e. through January 1977. 2. Require the Director of the Human Resources Agency to provide an interim report to the 'Board of Supervisors at the end of October 1976 on the effectiveness of the policy in relation to Simplified Medi-Cal. This report will summarize 12 months experience under the revised policy and two months experience under Simplified Medi-Cal. 3. Require the Director of the Human Resources Agency to provide a report to the Board of Supervisors at the end of January 1977. This report will summarize 15 months experience under the revised policy together with five months experience under Simplified Medi-Cal and will include recommendations, if appropriate, for further revision of the County Medical Care Eligibility Policy. CLVH:nt Attachments: Table 1 - CHSE Activity (November 1975 - July 1976) Table la - Graphic Portrayal of C14SE Activity for Nine Months Table 2. - Billings and Cash Receipts (November 1975 - July 1976) cc: Arthur Will Gary Brown R. E. Jornlin Dr. Degnan Dr. Pollack Dr. Wood Don Ludwig Clerk of the Board 00145 U Cl O r1 .-1 %0 • M O cl N O Cl O O M ZT O co n O: N r-f t- O 1 • tb i Z O cJ to an c M n rl O n � 'T N H < U r+ U O M N Q1 N H N M Q' t- /- M M v tlf Q Z 0. 0. < 1:4 O O O O .4 N co N to 00 Cl O co rl .A t\ .-1 co O O O O O .--f H r-•1 r-d N .--1 N rl e•i N N r-1 O H H [� - < 1 Z U H co v7 O c0 r♦ co O O O tT O i-. H 1 ♦J -4 r-1 r1 r-1 r-4 H N ri r•i N N _H •T < O tR to Q L ^.S U t-3 OR, � v t7 E cl 0.. H U M 4 C N sf N st t� D N M O -4 toXl nclN a% r-1 O M M %0 O O co r-/ = cc N N Q V' U] V N In V V O OEi tll t-3 H Z to _ a o cl 4 •C C.2 rr u d r iJ N H "� � c v > " 9 U O cl N `11 H N cn N H -H 00 co c0 co go co t` co co co Co 00 � U .O.•+ rc t? U a C cl d H < l-3 k 08 N G U — U r 1 V_ Q to O r-1 M co M N In e-f •ri . 1 t- r•1 co .-1 N st N r•f O r-1 •t3 Cif H Q = n N M to l0 M •V '�!' e7 't:' r•1 j..; 'r } D O N N N N N N N N N N N 1--4 't3_ C Fes+ . U N O C3— U 0 0 O O 'C co O .--1 N O O m N cl O U) •rI O O .-1 r-1 M r--1 N r-1 rl .-1 N r-1 Z U H O r♦ r-1 r-1 r-1 r-1 r-1 .•/ rl H r-1 ri +'C1 L: O• d U J Z U v w r1 �cn E- o c co co Co c M n to ca rl co r-/ o a r-1 M cl .-1 cl 1-1 00 co W .--1 c 0 0 E O In co O N co O O Cl O O n •:S U O rl N N t7 M N M N N NI M n N ri N U•r1 •ri i-1 en n. S c• LJ C_to -3 a. cC o &o 4-1 1 .� r_ < .i. a ;G O to > U O O L. C TAT3��' Z -Ck � ' - cs a, O 00 00 M H C14 14r-1 Z O H C) .3t:l co ,t .3 ttS co O .0 co c�0 -4 ice_. G M co a% H N co C) � cm MCD M p "{ to co O try N M G.-4 L.. 17 N L`3 t7 0 C3 J3 t O e+ t�to o w C � s3 ^ >- z to r :� C-1Li rn Cb 14 rt � ! ' -.,._�._-•------� + �'+ -� ' --+�t - --.'ate.i _ti1 __� '`�3_ _ 2„ - - -X3 1-4 n _rt Y -- _- -_Q_�n. __._.__--o5�� 7 _ o In ;rte Board of Supervisors or Contra Costa County, State of California August 24 , 19 76 In the Matter of Fee-for-Service Contract and/or Novation Agreements with Physicians, Dentists, Optometrists and Podiatrists U ilized by the County Medical Services and County Health Department IT IS BY THE BOARD ORDERED that Contract and/or Novation Agreements for those fee-for-service physicians, dentists, optometrists and podiatrists utilized by County Medical Services and the County Health Department whose names are listed below are hereby APPROVED, implementing Resolution No. 75/844. Name Number Effective Date Rate Sally J. Zimmerman, D.D.S. 26-757 July 1, 1976 $16.80 hourly IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AL'THORIZED to sign the Contracts and/or Novation Agreements on behalf of this Board. Passed by the Board on August 24, 1976. I hereby certify that the fore9aing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori r: Human Resources Agency Witness my hand and the Seal of the Board of Attn: CO atracts Unit Supervisors cc: County Administrator axed this 24th day of August _ 19 76 County Counsel r ` J. R. OLSSON, Clerk County Auditor-Controller BY Deputy Clerk " 2-2 'u" - 'S_.' Ronda Amdahl County ;tedical Director Chii_f, Medical Administrative Services Ccunty Health Officer Personnel Services Unit Employee Relations Officer 00149 AGRI:UIFNT FOR PROFESSIONAL. SERVICES Contract Pald Physicians (Contra Costa County Human Resources Agency)- Number 26 - 757 1. Parties. The County of Contra Costa ("County") and the below-naffed Contractor mutually agree and Fra«:ise as follows: 2. Variables. a. Contractor (nare) Sally J. Zimmerman, D.D.S. {address) 1020 Sans Souci Court, Walnut Creek, CA 94598 Phone 939-5882 b. ( ) Attending Physician ( ) Psychiatrist O Podiatrist ( ) Physician/Resident (X) Dentist ( ) Optometrist '( ) Orthodontist ( ) c. Effective Date July 1,- 1976 d. Method of Payment (Board Resolution No. 75/344 ). Check appropriate box: [X] Hourly Paid Contract:. Contractor paid for each hour of actual service rendered in accordance with established monthly schedule. sis.scs Aare: $ � per hoe j Monthly Paid Contract: Contractor paid for services rendered in hccordance with established monthly schedule. Rate: $ ` per month. 'For services rendered as requested, and scheduled and approved by County, in addition to those normally and additionally scheduled and required as RTfP.rifi?�1 .n u. S2iVi•^_S. (.n._nr� Balt n_� rC»t_CC�.^.� ' F-- hour in addition to monthly rate. c. Anesthesia Services: Contractor agrees to perform anesthesia services to be compensated as set forth in Board Resolution No. 75/843. 'Agreement includes availability for Anesthesia Services: [ ] Yes [XI NO 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to suppl.2--ent those rendered by County employees. --Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as end icated it.. Section 2.b, pursuant to Government Code Section 31000 and Health and Safety Code Section 1451. 4. Services. Contractor shall render the services specified in 2.b. above, including all services ncr-maly-and customarily connected therewith, including on-call services, and such additional services as are required, at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make. such changes in the duty schedule as are required. The County shall not change assigned duties without consultation arid agreement of the Contractor. For purposes of this Agreement, the Medical Director and/or I:ealth.Officcr are authorized to act on behalf of the County. S. Term. The term of this agreement shall be from its effective date, as indicated In Section 2.c. through October 31, 1976, but it way be c:,itcelled immediately 3y [mutual consent, or by either party, by giving 30 days advance written natice thereof to the other. G. Hndificatitur. and Extension. This contract mai be urciifit•d and/or extended by mutual agreement of the County and the Contractor and approved by the Board. 00150 x . rp� Miuofilmed with board order:=' number 2 6 . 7, L;jrment. Each month the Contractor shall invoice the County in the form prescribed by the County, clearly specifying services rendered to the County. i Upon processing of each in bice and approval by the County Medical Director or Hea1Ltt Officer, the County shall pay Contractor: i j a. if hourly paid, at the rate indicated in Section 2.d. for each hour approved; or b. if rsonthly paid, at the rate indicated in Section- 2.d. or pro-rata amount for said approved-period, or for additional services, at the per hour rate. 8. Mileago Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8.1802, for necessary travel involving Vie perfor-mance of his services. Claims for mileage reimbursement will be submitted m:nthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County :Medical Services or the Health Department. 10. Status.., Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- coploymnent Social Security Taxes, income taxes and any other taxes leried against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies, and non-profit Wedical corporations. 12. Insurance. If obtainable at a reasonable cost, County shall keep in effect a policy or policies of liability insurance including professional malpractice liability as provided in the policy No. CL 299845 issued by Providence Vashington Insurance Group to the Count; and in effect on October 1, 1975 with limits of $500,000 per person and $1,000,000 per occurrence and Lmbrella liability insurance policy No. 4173-5674 issued by the Insurance Company of the State of Pennsylvania with a limit of $5,O00,000 each occurrence/annual aggregate to the County and in effect Cr: Cc.`.abcr x, 19,715 C:,.eZiri4 :. C:i Lia: LonCLaccoc aad the County under this agrcc.•'ment. The County shall have sole and absolute discretion to determine whether the cost of obtaining such policy or policies of insurance is reasonable. If the County determines that liability insurance, including professional malpractice insurance, or malpractice insurance only, is not obtainable at a reasonable cost, the County will.beco--e self-insured (Govt. CA 990.4) and will corer contractor's liability to the same extent as covered in policies Nos. CL 299845 and 4173-5674 issued by the above named Insurance Companies to the County and in effect as of October 1, 1975 not to exceed $5,000,000 including any-umbrella coverage, which the Ccunty may be agile-to obtain, insofar as permitted by the Constitution and Statutes of the State of California. 13. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR B �✓ B -> /,GZ y v �_ ..,t nccn�-.r�.v .C1 &hags;-=Q -St;±•-+-_-�-^_*sror Designee Director, Human Resources Agency ATTEST: J. R. OLSSOV, County Clerk and ex officio Clerk of the Board Ey Deputy F.ECO`L`01D FOR 4UPPROVAL: Medical edical Ulrector or Health Officer ,: • ' ?. In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Travel Authorization. IT IS BY THE BOARD ORDERED that Supervisor James P. Kenny and Mr. Arthur G. Will, County Administrator, are AUTHORIZED to travel to Washington. D.C. for the purpose of supporting the efforts of the National Association of Counties to obtain passage of the Revenue Sharing measure during the period September 15 through September 17, 1976. IT IS FURTHER ORDERED that Mr. Will is AUTHORIZED to attend the National Association of Counties' conference in Boston, Massachusetts on September 15, 1976. PASSED by the Board on August 24, 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: Supervisor J. P. Lenny Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 24thday of August _ 19 76 eye LJ. R. OLSSON, Clerk Deputy Clerk o e errez H-243/7615m 00152 In the Board of Supervisors of Contra Costa County, State of California Angst a , 197.6L- In the Matter of Application to Present a Late Claim. Hiss Loren Sanborn, a minor, (by Evelyn Sanborn, her guardian ad litems 61 Cragmont Court, Walnut Creek, California 94596 by and through her attorney, J. H. Filice, 1211 Newell Avenue, Suite 106, Walnut Creek, California 94596 having filed with this Board on July 20, 1976 an application to present a late claim in the amount of 5100,000; IT IS BY THE BOARD ORDERED that the aforesaid application to present a late claim is DENIED. PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant Supervisors Public :Yorks Director affixed this 24thday of August � 19 76 Attn: hlr. Broatch — County Counsel County Administrator J. R. OLSSON, Clerk ��By (� Deputy Clerk Ronda Amdahl H'24 3176 15m 00153 . L E D JUL.201976 ILPOSON cuaK 60AWOF SUPEMSM 1 C TA CO. e Oe IN THE MATTER OF THE PROPOSED ) CLAIM OF LOREN SANBORN, A MINOR, ) APPLICATION TO PRES gr BY EVELYN SANBORN, HER GUARDIAN ) CLAIM UNDER 5911.4 OF AD LITEM AGAINST THE BOARD OF ) THE GOVERNMENT CODE BY SUPERVISORS OF CONTRA COSTA ) A PERSON ACTING IN COUNTY. ) CLAIMANT'S BEHALF. TO: THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. 1. I, J. H. FILICE, the undersigned, as attorney for the claimant through her guardian ad litem, apply for leave to present a claim under Government Code §911.4. The claim is founded on a cause of action for personal injuries which resulted from an occurrence on or about September 18, 1975, and for which a claim was not presented within the 100 day period provided by Government Code §911.2. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached hereto and incorporated as a part of this application as EXHIBIT A. 2. The claimant was a-minor, born on March 16, 1959, during all of the 100 day period specified by Government Code §911.2 for the presentation of this claim and the County of Contra Costa was not prejudiced by the failure to present this claim within the time specified in Government Code Section 911.2. 3. I am presenting this application within a reasonable time after the accrual of this cause of action., as more particularly shown by the attached declaration of J. H. FILICE. WHEREFORE, I respectfully request that my applica- tion be granted and that the attached proposed claim be received and acted on in accordance with claims against 0015 local entities, Government Code Sections 912_4 and 912.6 ` DATED: i � t t au- J.%--',H. FILICE At orney for Claimant -2- OU15� IN THE MATTER OF THE PROPOSED ) CLAIM OF LOREN SANBORN, A MINOR,) BY EVELYN SANBORN, HER GUARDIAN ) DECLARATION OF AD LITEM. AGAINST THE BOARD OF ) J. H. FILICE SUPERVISORS OF CONTRA COSTA j COUNTY. ) I, J. H. FILICE, say: I am the attorney for the guardian ad litem of the claimant. Claimant was a minor during the 100 day period following the accident alleged in this application, being born on March 16, 1959. The accident from which the claim arose was September 18, 1975. A claim was filed on or about May 26, 1976 and rejected on the basis of not being timely filed pursuant to Section 911.2 of the Government Code. The present application was prepared pursuant to Government Code Section 911.4. I declare under penalty of perjury that the foregoing is true and correct. Executed on July4, 1976, at Walnut Creek, California. J_ FI\LICE Aorney for Claimant 00156 i CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. 1. The claimant's name and post office address are as follows: LOREN SANBORN, a minor by EVELYN J. SANBORN, her Guardian ad Litem, 61 Cragmont Court, Walnut Creek, California. 2. I desire notices to be sent to the following post office address: J. H. FILICE, Attorney at Law, 1211 Newell Avenue, Suite 106, Walnut Creek, California. 3. The date, place and other circumstances of the occurrence or transaction that gave rise to this claim are as follows: On or about September 18, 1975, claimant was riding a 10 speed Numano Bicycle in a southerly direction along and upon Walnut Boulevard, near its inter- section with Walker Avenue. Claimant was involved in a collision with a 1967 Ford automobile then being operated by AARON ELLIS PETERKIN as a direct and proximate result of a dangerous and defective condition of said public streets maintained by the county. 4. A general description of the injury incurred so far as it is now known is as follows: A fracture of the right femur; severe lacerations of the face, contusions of the nose, multiple contusions and abrasions of the body. 5. The amount claimed as of the date of presentation of this claim is in excess of $100,000.00, the exact nature and extent of residual and prospective injury is uncertain -1- EXHIBIT A 00157 "MMMMMEMMMMMMMINOW, at this time. 6. The basis of the computation of the claim of the present status of injuries as described above: Medical expenses in excess of $9,000_00; future medical expenses are certain to be incurred, the amounts of which are unknown. 7. I, J. H. FILICE, Attorney, the undersigned, am the person presenting this claim on behalf of the claimant. Dated: July 14 1976_ Ja 11.7 FIVICE `A-6torney for Claimant V VERIFICATION I, the undersigned, declare: That I am the Guardian ad Litem for the claimant in the foregoing proceeding; that I have-read the fore- going CLAIM AGAINST THE COUNTY OF CONTRA COSTA, and know the contents thereof; that the same is true of my own knowledge, except for those matters which are therein stated upon my information or belief, and as to those matters I believe it to be true. I declare under penalty of perjury that the foregoing is true and correct. Executed on July 14 1976, at Walnut Creek, California. c; � 1 'EVELYN,,J. SA14BORN Guardian ak Litem of LOREN SANBORN, Claimant_ -2- 00158 In the Board of Supervisors of Contra Costa County, State of California August 24, , 19 76 In the Matter of Claim for Damages. Hartford Accident & Indemnity Company, 650 California Street, San Francisco, California 94108 by and through their attorneys, Tamba, Hill, Schneider, Leach & D'Andre, 1000 Hearst Building, Five Third Street, San Francisco, California 94103 having filed with this Board on July 16, 1976 a=claim for damages (amount not specified); IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on August 24, 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 1.1orf:s Director Supervisors Attn: Mr. Broateh affixed this 24t'-rd,, of August P1976 County Counsel County Administrator J. R. OLSSON, Clerk °> . Deputy Clerk Ronda Amdahl H-2.13176 1 Sm 00159 CLAIM HARTFORD ACCIDENT & INDEMNTTITY COMPANY presents its claim for damages against the COUNTY OF CONTRA COSTk-for all•• workers'compensation benefits provided to BEVERLY TAYLOR, the sum unknown at this time, and alleges: HARTFORD ACCIDENT & INDEMNITY COMPANY has its place of business at 650 California Street, San Francisco, California 94108_ Said claim arises out of the following circumstances: HARTFORD ACCIDENT & INDEMNITY COMPANY provides workers' compensation insurance to Worrell Newspapers of California and was called upon to provide workers' compensation benefits to one of its employees, BEVERLY TAYLOR. BEVERLY TAYLOR was injured in the course and scope of her employment when her vehicle was struck by a truck owned by the City of Antioch, at or near 4th and H Streets, City of Antioch, County of Contra Costa, California. DATE OF OCCURRENCE: April 14, 1976 at or about 10:36 A.M. PLACE OF OCCURRENCE: In the vicinity of 4th and H Streets, City of Antioch, County of Contra Costa, California. FACTS SURROUNDING OCCURRENCE: BEVERLY TAYLOR was traveling north on H Street when her vehicle was struck broad- side in the left side by a truck owned by the City of Antioch and operated by Marc Lieberman which was traveling east on 4th Street_ ITEMS OF DAMAGE: Damages and injuries to the person of BEVERLY TAYLOR required temporary disability benefits and medical expenses. NATURE AND EXTENT OF DAMAGES: BEVERLY TAYLOR sus- tained various injuries to her person which have caused and continue to cause great mental,physical and nervous pain and suffering for which temporary disability benefits and medical FI LED JUL 16 1976 W"D OF 5UP�ERVISOi0 00160 i treatment were provided. HARTFORD ACCIDENT & INDEMNITY COMPANY claims reimbursement for all costs incurred by way of compen- sation benefits provided_ j DATED: July 12, 1976 rJOSEPH�"T. W ANDRE ` TAMBA, HILL, SCHNEIDER, LEACH-&!&D'ANDRE t' 1000 Hearst Building F r Five Third Street 1" San Francisco, CA 94103 (415) 989-3222 00161 In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Claim for Damages. Ms. Sally H. Powers, by and through her attorney, Dolgin, Bully and Jameson, Post Office Boat 1111, Martinez, California 94553, having Piled with this Board on July 22, 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 August 24, 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 Sea)of the Board of Public Works Supervisors Attn: Mr. Broatch affixed this�nday of August . 19 76 County Counsel County Administrator y, J. R. OLSSON, Clerk Deputy Clerk H.24 3n6 ism 00162 NOTICE OF CLAIM FOR PERSONAL INJURIES AGAINST THE COUNTY OF CONTRA COSTA, CITY OF PLEASANT HILL AND CITY OF CONCORD TO THE CLERKS OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CITY COUNCIL OF THE CITY OF PLEASANT HILL, AND CITY COUNCIL OF THE CITY OF CONCORD: Claim is hereby made against you and each of you for damages: 1. This claim is presented by SALLY M. POWERS. 2. The post office address of claimant is SALLY M. POWERS c/o Dolgin, Kully & Jameson, P. O. Box 1111, Martinez, California, 94553, and all notices respecting this claim should be sent to said address. 3. The date and place of the transaction giving rise to this claim are as follows: a. April 13, 1976, at approximately 3:30 p.m. in the afternoon. b. You and each of you negligently constructed and maintained a dangerous and hazardous condition at the Pleasant Hill Community Recreation Center located at 320 Civic Drive, Pleasant Hill, California, in that you allowed a pipe to protrude on or near the sidewalk, which caused the claimant to trip and fall to the ground, causing damages to her person. 4. The names of the public employees causing the injury are unknown. S. The amount claimed as of the date of presentation of this claim is $50,000.00, which includes an estimated amount of any prospective damage. I, HOWARD JAMESON, the undersigned, am the person presenting this claim on behalf of the claimant above-named. ENDORSE&ed: July 19, 1976. __ d�lvu� TE D1 U HOWARD N SUL 2") 976 J.X OtSSON CLE&K WARD DOFF S' 4UPcM;tS 00163 t In tha Board of Supervisor of Contra Costa County, State of California August 21i. . 19 70 In the Matter of Claim for Damages. mrs. Marguerite Hickman, by and through her attorneys, Dolgin, Bully and Jameson, Post Office Box 1111, 14artinez, California, 94553, having filed with this Board on July 22, 1975 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 August 24, 1975- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and;he Seal of the Board of cc: Claimant Supervisors Public Uorks affixed this214.thday of Auvust , 19 75 Attn: Iir. Broatch County Counsel J. R. OLSSON, Clerk County Ad,-ninis trator Deputy Clark Jean L. Miller 00164 NOTICE OF CLAIM FOR PERSONAL INJURIES AGAINST THE COUNTY'OF CONTRA COSTA, CITY OF PLEASANT HILL AND CITY OF CONCORD TO THE CLERKS OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CITY COUNCIL OF THE CITY OF PLEASANT HILL, AND CITY COUNCIL OF THE CITY OF CONCORD: Claim is hereby made against you and each of you for damages: 1. This claim is presented by MARGUERITE HICKMAN. 2. The post office address of claimant is MARGUERITE HICKMAN c/o Dolgin, Kully & Jameson, P. O. Box 1111, Martinez, California, - 94553, and all notices respecting this claim should be sent to said address. 3. The date and place of the transaction giving rise to this claim are as follows: a. April 13, 1976, at approximately 3:30 p.m. in the afternoon. b. You and each of you negligently constructed and maintained a dangerous and hazardous condition at the Pleasant Hill Community Recreation Center located at 320 Civic Drive, Pleasant Hill, California, in that you allowed a pipe to protrude on or near the sidewalk, which caused the claimant to trip and fall to the ground, causing damages to her person. 4. The names of the public employees causing the injury are unknown. 5. The amount claimed as of the date of presentation of this claim is $50,000.00, which includes an estimated amount of any prospective damage. I, HOWARD JAMESON, the undersigned, am the person presenting this claim on behalf of the claimant above-named. ENDORSEBated: July 19, 1976. F I L E D HOWARD JAb SOY JUL y? 1915 J. 0a=N a=eOAM o'sure 00165 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Claim for Damages Mr. Samuel Kellock, 1924 Francisco Way, Richmond, California 94800, by and through his attorney, Mr. Joseph B. Phair of Berry & Berry, 1330 Broadway, Suite 1650, Oakland, California 94612, having filed with this Board on July 22, 1976 a claim for damages in the amount of $13,500; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. R. Broatch affixed this24+hday of-Ajippis+ . 19 76 County Administrator County Counsel J. R. OLSSON, Clerk J"' Deputy Clerk Mailne M. NeuYe9d H•24 3/76 15m 0016-S 1 JOSEPH B. FHAIR BERRY & BERRY L E D 2 United California Bank Bldg. 1330 Broadway (Suite 1650) 3 Oakland, California 94612 I) (415) 835 - 8330 111121911 4 1 R.oLsSON 80ARiJ OF SUPERVISORS 5 � rRa•cpsi 6 7 In the Matter of the Claim of ) 8 SAMUEL KELLOCK, ) 9 Claimant, ) 10 vs. ) 11 COUNTY OF CONTRA COSTA, ) 12 ) 13 I, JOSEPH B. FHAIR, of the law firm of BERRY & BERRY on 14 behalf of Claimant SAMUEL KELLOCK hereby present this claim to 15 the Board of Supervisors of the County of Contra Costa, State of 16 California pursuant to California Government Code. § 910. 17 1. The name and post office address of SAMUEL KELLOCK 18 is as follows: 19 1924 Francisco Gray, Richmond, California, 94800. 20 2. The post office address to which Claimant and his attorneys 21 desire notice of this claim to be sent is as follows: 22 BERRY & BERRY, 1330 Broadway, Suite 1650, Oakland, 23 i !1 California, 94612. 24 i 3. On or about May 19, 1976, at 1924 Francisco Way, Richmond 25 ' California, 94800, Claimant first discovered the cause of damage 26 j to his real property located at the above address as follows: 27 1From a date unknown to Claimant up to and including 28 the present, Claimants real property located at 1924 BERRY,DAVIS A ?IdNERNEY ATTORNEYS AT00167` 7 1330 BROADWAY v16V OAK TEL.iii 3--- ' Microfilmed with board order i I Francisco Way, Richmond, California, has been and continues 2 to be damaged by the discharge of water by Contra Costa 3 County through a certain drain pipe which is owned, op- 4 erated, controlled and installed by Contra Costa County 5 on,across and through the aforementioned Claimants pro- 6 perty. The discharge of water from the aforementioned 7 drain pipe has resulted in saturation of Claimants pro- a perty with water resulting in slippage and settlement 9 of the property causing damage to the property and 10 Claimants dwelling house situated thereon. 11 4. As a result of the aforementioned coater discharge from 12 the aforementioned drain pipe Claimant has been forced to hire and 13 retain the services of engineers, consultants, contractors and 14 i other individuals to effectuate repairs to his real property and 15 the dwelling house situated thereon caused by the slippage and 16 sinking of his real property due to the presence of water dis- 17 charged from the aforementioned drain pipe. Furthermore, 19 Claimant has been forced to employ the services of engineers, 19 iconsultants, contractors and other individuals to remove and 1 20 ; replace the aforementioned drain pipe and effectuate other nec- 21 essary repairs to prevent the drain pipe from continuing to flood 22 his property. Claimant is, at this time, unaware of the exact 23 cost of repairs which are continuing at the time of the presenta- 24 �I tion of this claim and will present an exact itemized list of 25 j1 damages upon ascertaining same. 26 I? 5. So far is as known to BERRY & BERRY at the date of i 27 ' filing this claim, SAMUEL KELLOCR has incurred damages in excess 28 �� of approximately ten thousand dollars (S 10,000.00) due to and BERRY.DIMS a f NcINFRNEY ATTORNEYS AT LAS u�o saDAD■AY /���� OAKUND,tAUF.Nil: TEL.113S•11330 (, i 1 resulting from the following damage to his real property. 2 Flooding and saturation of plaintiff's real property as a result 3 of leaks and discharge from the aforementioned drain pipe has 4 caused saturation of the soil of plaintiff's real property re- 5 sulting in abnormal settlement and slippage. This settlement 6 and slippage has resulted in the removal of support from the 7 north side of the house located on the property causing damage 8 to the structure in the form of cracks and settlement. 9 6. The true names and capacities, whether individual, cor- 10 porate, associate or otherwise of County Employees, Officers, or 11 ( others involved in and responsible for the installation, mainten- 12 ance and operation of the aforementioned drain pipe are unknown 13 to Claimant who therefore makes claim against such individuals, 14 corporations, associations, or otherwise as DOES Z through XX, 15 inclusive, and will file an amendment to this claim to show their 16 true names and capacities when the same have been ascertained. 17 7. At the time of presentation of this claim, SAMUEL KELLOCK 18 claims damages in excess of the amount of approximately ten 19 I thousand dollars ($ 10,000.00) including approximately thirty-five 20 hundred dollars ($ 3,500.00) due to continuting repairs which are 21 either underway at this time or will be undertaken in the near 22 future. These additional damages are computed on the basis of 23 the following: 24 { Approximately one thousand dollars ($ 1,000.00) for 25 (; further and continued repair to the drain pipe; approxi- 26 I� mately two thousand five hundred dollars ($ 2,500.00) 1! 27 for reconstruction and cosmetic repair to the dwelling 28 house located on the property. BERRYDAVIS t MdHi RNET ATTORNEYS AT LAW 1110 BROADWAY OAKLAND,CALIF.6617 69 00 TEL.tli•tIJO 3 l 11 J 1 DATED: July a t , 1976. 2 3 • 4 5 6 7 r 8 JO PHPHA IR - Attorney rneyC1 imant. 10 11 12 13 14 15 16 17 18 19 20 21 22 2S 24 / 25 �J 26 ! i 27 26 I BERRY,DAVIS i NCINERNEY ATTORNEYS AT LAW 1110 BROADWAY OAKLAND.CALIF.1460 4 1'70 TEL.SIS-8330 v O0v 1 PROOF OF SERVICE BY MAIL (CCP§1013a-2015) 2 I arc a citizen of the United States, a resident of the 3 County of ALAMEDA , over the age of 18 years and not a 4 party to the within action; my business address is in care of S Berry, Davis & McInerney, 1330 Broadway, Suite 1650, Oakland, 6 California 94612. On JULY 22, 1976 , I served the 7 attached 8 9 CLAIM FOR PROPERTY DAMAGES AGAINST 10 THE COUNTY OF CONTRA COSTA 11 on the parties to said action by placing a true copy thereof in 12 a sealed envelope with postage thereon, fully prepaid, in the 13 United States mail at Oakland, California, addressed as follows: 14 15 BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 16 P.O. BOX 911 Martinez, California 17 94553 18 19 20 21 22 23 24 25 i I declare under penalty of perjury that the foregoing is 26 true and correct. Executed at Oakland, California on 27 July 21, 1976 2a lEst R T.DAVIS A J Tff M. SPAND MINERNEY ATTORNEYS AT LA- 1110 OROAO-AY OAKLAND.CALIF.94611 TEL.IIS-11130 0017 1 In the Board of Supervisors of Contra Costa County, State of California August 24 -01976 In the Matter of Claim for Damages. Mrs. Beverly Taylor, 1531 Detroit Avenue, Concord, California 94520, by and through her attorney, Mr. Joseph J. D'Andre of Tamba, Hill, Schneider, Leach & D'Andre, 1000 Hearst Building, Five Third Street, San Francisco, California 94103, having filed with this Board on July 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 August 24, 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 County Administrator Supervisors Public Works Director affixed this2[±}lday of engliS . . 19 Z6 Attn: Mr. R. Broatch County Counsel J. R. OLSSON, Clerk B Deputy Clerk Maxine M. NetffeAd H-243P6 15m 00172 CLAIM "MRS. BEVERLY TAYLOR presents her claim for damages against the COUNTY OF CONTRA COSTA in the sum of FIFTY THOUSAND AND NO/100 DOLLARS ($50,000.00) , and alleges: That BEVERLY TAYLOR resides at 1531 Detroit Avenue, Concord, California 94520- Said Claim arises out of the following circumstancna_- BEVERLY TAYLOR was injured when her vehicle was struck by a truck owned by the City of Antioch at or near 4th and H Streets, City of Antioch, County of Contra Costa, California. DATE OF OCCURRENCE: April 14, 1976 at or about 10:36 A.M. PLACE OF OCCURRENCE: In the vicinity of 4th and H Streets, City of Antioch, County of Contra Costa, California_ FACTS SURROUNDING OCCURRENCE: Claimant was traveling north on H Street when her vehicle was structs broadside in the left side by a truck owned by the City of Antioch and operated by Marc Lieberman which was traveling east on 4th Street. ITEMS OF DAMAGE: Damages and injuries to the person of BEVERLY TAYLOR, including general damages for pain and suf- fering and special damages for necessary medical and x-ray expenses. NATURE AND EXTENT OF DAMAGES: BEVERLY TAYLOR sus- tained various injuries to her person which have caused and continue to cause said claimant great mental, physical and nervous pain and suffering. DATED: July 12, 1976 J SEP J. D',ANDRE ri it TAMBA, HILL, SCHNEIDER, LEACH &�.D'ANDRE � 1000 Hearst Building �r IF I L 1E DOW Five Third Street J U i_. 2.1 1976 San Francisco, CA 94103 (415) 989-3222 CLEM B&Z C�SJ1S0Z5 iStV '9 Microfilmed with board order 00173 w In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Claim for Damages Mr. Walter Goodwin, 1527 Russell Street, #31, Berkeley, California, by and through his attorney, Mr. Christopher Wilson of Halpin, Eisenberg & Wilson, 262 Grand Avenue, Suite 305, Oakland, California 94610, having filed with this Board on July 23, 1976 a claim for damages in the amount of $250,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on August 24, 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 County Administrator supervisor Public Works Director affixed this 24t1day of_ August 19 76 Attn: Mr. R. Broatch County Counsel Director of Personnel J. R. OLSSON, Clerk Sheriff-Coroner gy Deputy Clerk Mac a M. Nei2ell H-24 3/76 hSm 00{ 4 3 ENDORSED g CHRISTOPHER WILSON F I L E HALPIN, EISENBERG & WILSON Z 262 Grand Avenue, Suite 305 JUL 23 1976 Oakland, CA 94610 8 CXSSON ATTORNEYS FOR CLAIMANT J.n woFxwsoas In the matter of ) 6 WALTER GOODWIN ) CLAIM q VS $ COUNTY OF CONTRA COSTA) 9 1 . Address : 1527 Russell Street, 7131 , Berkeley 10 2. Notice: To Attorneys, address above. 11 3. Date, Place, and Circumstances: The claimant -was a 12 Deputy Sheriff with probationary status from January 20, 1975 1$ to January 6, 1976. The claimant believes that during this 1.4 period he was subjected to racial discrimination and emotional 16 distress and was deprived of an effective affirmative action 16 program as guaranteed by state law. More particularly, he was 17 rejected during his probationary period because he was denied 13 sufficient trainina to qualify him for permanent employment. '19 The claimant feels that he was rejected in part for the Vi exercise of his right of free speech and equal protection in `.s',Z a confrontation with the City of Richmond Police. The various 121 grievances upon which he bases his claim were the subject of i a Civil Service appeal and hearing on February 25, 1976. The 24 Civil Service Commission of Contra Costa County finally Z rejected the claimant on April 14, 1976. 26 4. Damages: Are for deprivation of civil rights, 2< I deprivation of a vested right to an affirmative action program under state law, and emotional distress. �9 5. Names of Public Employees involved: Are not now fully I. known to claimant but include the members of the Sheriff's Department who were responsible for his rejection and the .1171iF members of the Civil Service Commission. p 1 Miaofilmed with board order. �I 001'7 a ------------- 6. Amount of Loss: $250,000 computed on the bases of $ past and future losses of income and opportunities as a result $ of discrimination and the loss of his employment. 4 5 DATED Zz.1?7vl 8 �/ Q CHRISTOPHEK WILSON On behalf of Walter Goodwin 8 cc.- Contra Costa County Sheriff's Department 9 Contra Costa County Civil Service Commission 10 11 12 14 16 16 17 18 19 �o 2 82 2 3, 00175 t In the Board of Supervisors of Contra Costa County, State of California August 26. , 19 ?fi In the Matter of Report of the County Administrator on the Political Reform Act of 1974 (Proposition 9) In response to Board referral, the County Administrator having submitted a report dated August 13, 1976, showing the cost to the County for administrative and record keeping required pursuant to the Political Reform Act of 1974 (Proposition 9) ; IT IS BY THE BOARD ORDERED that receipt of aforesaid report is hereby ACKNOWLEDGED. Passed by the Board on August 24, 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: County Administrator Supervisors cc: County Clerk-Recorder affixed this2kthday of August 19 76 County Counsel J. R. OLSSON, Clerk C' L rl, Deputy Clerk Ronda Amdahl N-?J 3rr.15M 00177 County AdministratorContra Board of Supervisors James P.Kenny Costa tst District County Administration Building Alfred M.Dias Martinez.California 945532nd District (415)372.4080 County James E.Moriarty 3rd District Arthur G.will warren N.Boppn. County Administrator 4th District Edmund A.Linscheid 5th District To: Board of Supervisors Date: August 13, 1976 n From4Arthur G. Wi 1, Subject: Political Reform Act County Administrator of 1974 (Proposition 9) In line with your request, my office has contacted the County Clerk-Recorder and County Counsel to prepare an analysis of the cost to the County for administration and record keeping required for the Political Reform Act of 1974 (Proposition 9) . Attached herewith are copies of memoranda received from these offices pertaining to this subject. Information provided shows that the cost to the County through June 30, 1976 to perform administration and record keeping require- ments pursuant to the Political Reform Act of 1974 totals $18,353. It should be noted that the bulk of these costs is for incremental staff salaries for current County positions called upon to handle work volume associated with developing systems and procedures for recording necessary information and responding to questions relating to campaign reporting and completion of Statements of Economic Interest. It is anticipated that administration of provisions of the Political Reform Act of 1974 will, in the future, increase after adoption of department and district conflict-of-interest codes and broader application of requirements for filing of Statements of Economic Interest. We will keep your Board advised of sub- stantial additional cost to the County in the administration and record keeping required pursuant to the Political Reform Act of 1974 as appropriate. JEH:lk Attachments cc: G. Russell,' J. B. Clausen J. R. Olsson M C-rd.T.-n-ed vvith board order 00178 Contra Costa County COUNTY COUNSEL'S OFFICE RECEIVED August 5, 197E CONTRA COSTA COUNTY AUG "S 1976 9 MARTINEZ,CALIFORNIA Office of County /Administrator To: Arthur G. Will , County Administrator Attn: C. A. Hammond From: John B. Clausen, County Counsel By: Bonnie B. Clausen, Office Manager Re: Proposition 9 report (per your 7-2-76 request) Analysis of cost in office of the County Counsel re Prop 9 Name Time spent Hourly Salary Total J. B. Clausen 78 hours $28.50 $2223.00 G. W. McClure 5 hours 25.25 126.26 A. W. Walenta 80 hours 22.37 1834.34 V. J. Westman 2 hours 22.37 H. E. Van Wye 300 hours 12.90 3870.00 Legal Services Clerks 84 hours 7.68 645.12 TOTAL COST* $8698.71 *Since supplies and equipment used were very minimal for the admin- istration and record keeping required pursuant to Proposition 9, their cost has not been included in the above report. Please let me know if you have any questions regarding this report. 00179 r kl. *' -ELECTION DEPARTMENT - OFFICE OF THE COUNTY CLERK S CONTRA COSTA COUNTY 524 MAIN STREET, MARTINEZ Arthur G. Will, County Administrator TO: Attention: C. A. Hammond DATE: July 16, 1976 FROM: Rob��t 1 vati, Asst. Registration & Electi",9,,Superwrstozj SU9JECT: Po tical Reform Act of 1974 costs „F The County Election Department has analyzed the cost of administration and record keeping required by the Political Reform Act of 1974. The areas that this report will cover are the forms re- quired for filing, mailing of the forms, personnel required to administer the Act, data processing required to index forms by name and agency, and the proper storage of filed forms for the required length of time. The forms and mailing cost for each candidate with a campaign committee is $2.65. This office has had three elec- tions under this Act, with 201 candidates, for a cost of $530.64. The person that mails out the forms along with instruc- tion materials to all candidates puts in 8 hours at a cost of $29.28 per each election, total cost so far is $87.24. There are three people within our office that answer questions relating to campaign reporting and the Statements of Economic Interest, the Assistant County Registrar, Assistant Registration and Elections Supervisor and the Senior Clerk. The conservative estimate of 1050 hours is a total cost of $8,237.20. Once the forms are filed with this office, they are sent to keypunch, which requires 8 hours for indexing. The cards are transported to the computer and processed to create an index for the filing by name and agency. The cost for each election is $109.47. The total cost thus far is $328.41 for the data pro- cessing portion required. The forms are returned from the keypunch section and filed by name and agency. The time required to file these forms is 15 hours, for a cost of $53.55. The cost incurred so far is $160.65 for filing of the forms. Another area that should be mentioned is the off-year ►1 �: ;' treport that must be filed with our office twice a year by some {' 1 elected officials. There are 48 elected officials that must file for each six month period. The cost of mailing out of the forms, receiving them back, and filing them was $108.00 through ,,*the month of June, 1976. 00180 �,r Memo to Arthur G. Will, County Administrator Attention: C. A. Hammond July 16, 1976 Page (2) The storage space required to file the forms that are to be filed under the Act is one five drawer file cabinet for each year. The cost of the file cabinet is $135.00. The total stor- age cost as of the end of June is $202.50. The total cost of the Political Reform Act of 1974 is $9,654.64 as of the end of June. 00181 In the Board of Supervisors of Contra Costa County, State of California Aucrust 2k , 19 .7LL In the Matter of Authorization to Execute an Application for Use of Pittsburg Unified School District Facilities by the County Health Department. The Board having considered the recommendation of the County Health Officer regarding the need of the County Health Department to use a school facility (Pittsburg High School, North Campus) owned by the Pittsburg Unified School District for an instructional workshop; IT IS BY THE BOARD ORDERED that Dr. Orlyn blood, County Health Officer, is AUTHORIZED to execute, on behalf of the County, an application form which is required by the School District for said use of School District facilities by the County Health Department on or about August 31, 1976, and which sets forth the County's agreement to comply with certain conditions and to indemnify and hold harmless the School District against all liabilities arising from the _. use of said facilities by the County, as more particularly set forth in said application form. PASSED BY THE BOARD ON August 24, 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. VAtness my hand and the Seal of the Board of Supervisors affixed this 21Lth_day of A +a +a . . 19 76 J. R. OLSSON, Clerk i �Bv 'e, _ Cin Deputy Clerk H 24 12174 - 1541 Ronda Amdahl Orig: Human Resources Agency County Health Officer Director, HRA School District County Administrator 00182 9 , rr - . . In the Board of Supervisors of Contra Costa County, State of California August 214 , 19 -7- In the Matter of Authorization to Execute an Application for Use of Richmond Unified School District Facilities by the County Health Department. The Board having considered the recommendation of the County Health Officer regarding the need of the County Health Department to use a school facility (Pinole Valley High School) owned by the Richmond Unified School District for an instructional workshop; IT IS BY THE BOARD ORDERED that Dr. Orlyn Wood, County Health Officer, is AUTHORIZED to execute, on behalf of the County, an application form which is required by the School District for said use of School District facilities by the County Health Department on or about September 2, 1976, and which sets forth the County's agreement to comply with certain conditions and to indemnify and hold harmless the School District against all liabilities arising from the use of said facilities by the County, as more particularly set forth in said - application form. PASSED BY THE BOARD ON August. 24, 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 2L•th day of AtIg,zG . , 19 J. R. OLSSON, Clerk Deputy Clerk H za 12t74 • is-n+ Ronda Amdahl Orig: Human Resources Agency County Health Officer Director, NRA School District County Administrator 00183 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 In the Matter of Declaring as Surplus, County-Owned House Located at 1021 Court Street, tlartinez and Authorizing its Demolition. 1d/0 5229-926. IT IS BY THE BOARD ORDERED that the County-owned house acquired for the Civic Center and located at 1021 Court Street, ttartinez, be declared surplus to County needs, and the County Administrator is AUTHORIZED to sign a demolition contract on behalf of the County with Atlas Tree Service for the demolition of said house at a cost of §695.00,-chargeable to Account No. 086-7700-601, the lot-test of 4 demolition bids received. PASSED by the Board on August 21s. 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. ..riginator: Public 14orks Department, Witness my hand and the Seat of the Board of Real Property Division Supervisor cc: County Administrator affixed this 24th day of August , 19 76 Auditor-Controller �. J. R. OLSSON, Cfer!c Public 14orks Director y�— (---a_ ���,c�r,AQ Deputy Clerk Real Property Division Ronda Amdahl 00181 4 �N In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Opposing AB 3275 The Board having this day considered is-e recommendation of the County Administrator that it oppose AB 3275 pertaining to the additional layer of map approvals known as "development plans" in the land development process for the reasons that filing of a "development plan"--at the option of the developer-- would guarantee, or "lock-in," conditions of approval from six to nine and one-half years, depending on local ordinances; and restrict the discretion of the Board of Supervisors to make general plan revisions when conditions and changes in environment dictate; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. Passed by the Board on August 24, 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 2,TT Cc: Governor Brown affixed this ^,1 loy of 4„o„Gt . 197 County Legislative Delegation ] J. CSAC ) J. R. OLSSON, Clerk Public [forks Director c CL_-QNc ' �, Deputy Clerk Planning Director Ronda Amdahl County Counsel ►,_,, ,�,., 0018.5 In the Board of Supervisors of Contra Costa County, State of California Aueust 2h __0119 76 In the Matter of Opposing AB 3660 The Board this day having considered the recommendation of the County Administrator that it oppose AB 3660 pertaining to extension of polling place hours for the reasons that the two additional hours mandated in said measure, from the present 7:00 a.m. - 8:00 p.m. to 6:00 a.m. - 9:00 p.m., would: 1) result in significant cost increases to county governments, 2) make more difficult the task of finding suitable election personnel and polling places, and 3) slow down the election process; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to said measure is hereby established. Passed by the Board on August 24., 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Governor Brown affixed this 24thday of_ August . 19 76 County Legislative — Delegation CSAC r� J. R. OLSSON, Clerk County Clerk B `� �� 1hCQ, Deputy Cleric County Counsel Ronda Amdahl 11-24 3176!Sm 00186 -------------- In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Report from County Administrator relative to pending State legislation The Board having heretofore referred to the County Administrator for review and recommendation the following measures of pending State legislation of interest to Contra Costa County: SB-100 (Kills) - State gasoline rate increase (11� increase to local government to be shared by cities and counties) ; AB-3800 through AB-3809 - A major revision of the Developmental Disabilities Program at the State and regional levels; and The County Administrator this day having submitted a status report relative thereto dated August 29, 1976 (a copy of which is on file with the Clerk of the Board) in which it is recommended that no action or position be taken by the County on said measures; IT IS BY THE BOARD ORDERED that receipt of aforesaid status report is hereby ACKNO;iLEDGED_ Passed by the Board on August 24, 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: Director, Human affixed this24trday of August 19 76 Resources Agency County Counsel J. R. OI.SSON, Clerk Public Works Director � _By- ( n�iQ, Deputy Clerk Ro da Amdahl 00187 In the Board of Supervisors of Contra Costa County, State of California August 24 —919 76 In the Matter of Authorizing Attendance at National Conference IT IS BY THE BOARD ORDERED that Ralph Alcock and Milton Hull, Reserve Deputy Coordinators of Search and Rescue, are AUTHORIZED to attend, at County expense, the National Search and Rescue Coordinators Conference to be held at Cheyenne, Wyoming from September 7 to September 13, 1976. PASSED by the Board on August 24, 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 Department Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors affixed this 21sth day of August . 19 76 cc: County Administrator J. R. OLSSON, Clerk Count,; Auditor-Controller Deputy Clerk Ronda Amdahl 00188 • f 1 1 In the Board of Supervisors of Contra Costa County, State of California August 24. , 19 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Michael W. Shannon, Senior Auditor-Appraiser, Office of the County Assessor, is AUTHORIZED to travel to Phoenix, Arizona during the period August 22, 1976 to September 5, 1976 for the purpose of conducting audits. Passed by the Board on August 24, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said'Boord of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seol of the Board of Supervisors cc: Assessor affixed this24thday of August 19 76 Auditor-Contrnller _ J. R. OLSSON, Clerk By Deputy Clerk onda Amdahl H 2 3,1776 15m 001on 00 In the Board of Supervisors of Contra Costa County, State of California August 24 . 19 76 In the Matter of Authorizing Placement of a Dependent Child of the Court at a Special Board Rate On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement of a dependent child of the court, (Court Number 45428) in the foster home of Frances McLoughlin, Oakland, California, at a rate of $300 per month, effective August 25, 1976. PASSED BY THE BOARD on August 24, 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: Director, HRA Supe,ison cc: Social Service, affixed this tday of t 19 M. �6 Hallgren . County Administrator _ J. R. OLSSON, Clerk County Auditor-Controller C. B C Deputy Clerk H 24 12174 • Is•M onda Amdahl mh 00190 l f. In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Proposed Ordinance pertaining to Bingo. As requested by Supervisor J. P. Kenny IT IS ORDERED that the County Counsel prepare for Board consideration an ordinance to effectuate recently enacted statutes governing bingo gapes in the unincorporated areas of the County. PASSED by the Board on August 24, 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 oforesaid cc: Mr. John Was Witness my hand and the Seal of the Board of 2415 Greenwood Dr. Supervisors San Pablo 94806 affixed this_24thday of AnattGt 19 Z County Counsel County Administrator J. R. OLSSON, Clerk By 1'�vc�t�/ C� n� �=%� � Deputy Clerk Helen . Marshall 00191 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Approving Consulting Services Agreement with E. Paul Kelly, Architects/Planners Berkeley, for Pinole Library Roofing Problems, Pinole (2710-2710-2310). IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the Consulting Services Agreement with E. Paul Kelly, Architects/ Planners, Berkeley, for design services to correct the leaks and maintenance problems in the roofing systems at the Pinole Library. The maximum payment authorized under the Agreement is $6750 without further written authorization by the Public Works Director. PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing is a true and correct copy of on order entered an 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 affixed this^day of August 1976 cc: Architect (via Public Works) Public Works Department J. R. OLSSON, Clerk County Auditor-Controller B Deputy Clerk Jean L miller H 24 8175 lom 00192 t*r n •fir C?� r I� n�'+�C.R,('T 1 l C;..1 •CVi.1 I: G .......+Iv:S ..1: .r i.....i. /' (y_Ri�✓ 1. . SDecia'_ Conditions. These Special Conditions are incorporated below Dy refer nze. (a) Public Agency: Contra Costa County (b) Consultant's -Name & Address: E. Paul Kelly, AIA, Architecture/Planning 1537 Shattuck Avenue, Berkeley, California (c) Effective Date: RR RR lb (d) Project Name, Number & Location: 5 P�no�e Va �ev k. Bingle, Ca. (e) Payment Limit:- $6,750 2. •Sicnatures Th a signatures attest the parties' agreement hereto: CONStii,1AA' a. Byii� (De agnate offic al capacity in business State of California ) ss Contra Costa County ) ACKNOWLEDGI4ENT (CC 51190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowl- edged 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 Directors _ OFFICIAL SEA Date: 197 '� '-'' LEA KAON LCT. f (\��" NOTARY PUCLIC•CALIFORNIA .-y FEC S. 3430 . PUBLIC AGENCYNotary Public YWEAFr��:--� •:- -��: ..:. FORM APPROVED � Vernon L. Cline John 8tausieCou ty Counsel Public �sDire�or � a� r}EyBy::2 .,�., cfss� Deputy 3. Parties. Effective on the above date, the above-named Pgblic Agency and Consultant mutually agree and promise as follows: 4. Employment. Public Agency hereby employes Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein.,and under the conditions stated in Aooendix C at ached hereto 5. Scone of Service. Scope of Strvice shalt be as described in Appendix A, attached hereto and made a part hereof. 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 cancellation 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 C-unty Public Works Director. Consultant's statement of charges shall be :bmitted at convenient intervals. Payment will be made within thirty (30 days after receipt of each statement, except as modified in Aooendix B. 8. Termiration.•At its option, Public Agency may terminate this agree- ment 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, and hold harmless Public Agenc; and its officers and employees from any and all liability for any injury or damages arisi.g from or connected with the services pro�.ided hereunder by Consultant or any person under its control . Attachenents Appendix A Appendix B ADDendix C trFned with 00193 7/7" board order APPENDIX "A" 1. Architect will develop a design program(s), in three (3) phases (Schematic, Design Development, Construction Documents) for the correction and elimination of the following problems: (a) Leaks in metal pyramid roof areas. (b) Leaks in sheet metal housings of HVAC equipment mounted on roof over Librarian's office and Multi-media Room. (c) Leaks in flat roof between and connecting pyramid roof areas. Design program must address impracticability of replacing the existing roofing membrane. 2. Architect shall present each phase of design program to County at completion of phase for detailed review and approval prior to proceeding with next phase of design program. County will provide Architect with written approval for each phase of work after all questions, comments, and requested revisions have been completed or resolved. 3. Architect shall provide County with three (3) complete sets of all documents for review at completion of each design phase. Upon completion of construc- tion documents and written approval thereof by County, Architect shall deliver to County complete master specification and original tracings which will be- come sole property of County. 4. Use of any documents, including construction documents, once County has sole ownership, shall be at discretion of County. Use of such documents by County, for whatever reason or purpose, shall impose no further liability on Architect, nor shall Architect be due any further compensation therefore. 00194 APPENDIX "B" 1. It is recognized and mutually agreed that Architect will not immediately receive any direct compensation for services rendered to the County under this agreement. All costs associated with the performance of services under this Agreement shall be accumulated and remain unpaid, except for direct costs for consultants approved by County, until resolution of current question regarding performance of and final compensation for services provided under the Agreement for Architectural Services between County and Architect for original design of Pinole Library. Resolution shall be constituted only by either of the following: (a) Mutual formal agreement between County and Architect; or (b) Judgement rendered in Court of Law of appropriate jurisdiction. 2. In accordance with Paragraph 1 above, all costs associated with the per- formance of services by the Architect under this Agreement shall be accumu- lated at the following rates and in the following manner: (a) Project Architect: Time at $33.00 per hour; (b) All other employees of Architect: Time at 2.5 times direct payroll costs, not to exceed $30.00 per hour; (c) Costs for professional consultants not part of Architect's staff will be recognized on a direct cost reimbursement basis only, and Architect shall not employ consultants without prior written approval by County if reimbursement of costs is expected or desired by Architect under this Agreement. Direct costs for consultant services will be reimbursed monthly based upon approved submittal of itemized billings; (d) Printing costs for any material provided to County at request of County will be reimbursed at cost plus five (5) percent, costs for communica %tions and transportation will not be recognized as reimbursable. (e) Architect shall submit to County monthly statements, including sufficient supporting data for all personnel for which time is charged to project and copies of all statements for which reimbursement is claimed. (f) No charges will be recognized for work on a subsequent design phase until written approval of prior phase has been given to Architect by County. • 00195 APPENDIX "C 1. By entering into this Agreement, neither the Architect nor the County admits or implies any determination of responsibility for the creation of the roofing problems delineated in Appendix "A", Paragraph 1. 2. By entering into this Agreement, neither the Architect nor,the County wdives any right to pursue legal action against the other party, or any other involved party, in order to resolve the question of responsibility • for the creation of the roofing problems delineated in Appendix "A Paragraph i. - 0019 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT August 24 19 76 In the Matter of Approving Property Acquisition. W.O. 8347-2520 Flood Control Zone- 3B. IT IS BY THE BOARD ORDERED that the following Grant Deed is APPROVED. Reference Grantor Parcel 433 E. B. Bradley Grant Deed dated October 11, 1973 The County Clerk is DIRECTED to accept deed from above-named grantor for the Contra Costa County Flood Control and Water Conservation District. The foregoing order was PASSED August 2lt, 1976 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisor cc: County Administrator affixed this day of August 19 76 Public Works Director J. R. OLSSON, Clerk BY Deputy Clerk Jean L. Millar F124 8/75 10h, 001.97 RECORDING REQUESTED BY r ' Contra Costa County Flood Control -and Water Conservation District AND WHEN RECORDED MAIL TO Mame Flood Control District Street 255 Glacier Drive Ad�' Martinez, CA 94553 Siete L Zip SPACE ABOVE THIS LINE FOR RECORDER'S USE— MAIL TAX STATEMENTS TO Mame F Street mttrm Wb State L Zip TRANSFER TAX S Flood Control Parcel No. 433 Portion of Assessor's Parcel No. GRANT DEED178-390-02 (Escrow Aro.330430 w By this instrument dateda valuable consideration, E. B. BRADLEY hereby GRANTS to CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision, the following described Real Property in the sate of California.County of.___---Contra Costa city a._.___.Na 7 n ut_C!'eek_____.-------------------------- Described in Exhibit "A" attached hereto. It is understood the undersigned grantor grants only that portion of the land described in said Exhibit "A" which is owned by said grantor, or in which said grantor has an interest. _fin Ql .--............._.------------------------- E. B. Bradley -( cam. STATE OF CAUFORMA On_ /�t`� .19—Z .before tae,the undersigned,a Notary Public in and for said �3. f •_.�,�-. J SS. County and Sate.peponally appeared— ,-" —_...�..—.._ COU\'1Y OF..:mac 7._• f. known to me to be the C person.—whose to th ` aacknowledged tmt .—h _ _ executed the samnoe l.otarfs Sigruture._f1f= -�`.�L��� ,•?!���. _._- —.. r:utnom,,.nuunnutna:nuunruuum„tura,♦ ;[ = OFF:CIAI.SEAL. - MARGARET J. GRANT NOTARI PUB G- G1:f�0'.rNtA \ - cou4ry OF CONTP. CO,Tq is v,r.- r.+awr.a.,myt,.rsrs cMAIL TAX STATEMENTS AS DIRECTED ABOVE s .:,•*au: ,.n:•.,,u..:.-.............:.... rap Microfilmed with board order 00198 EXHIBIT "t" - Walnut Creek Cent. §6 Parcels 429, 430, 432, 433, 434, 436 A portion of the Rancho Las Juntas and a portion of the Rancho Nueces Y Balbones, m:-zre particularly described as follows: Connnencing at a 3" brass cap set in concrete narked P. G. b E. Prop. Cor, located a. the northeast corner of that parcel of land described in the deed to the Pacific Gas and Electric Company recorded on Ocrcber 12, 1951, in Volume 1839 at Page 315, Official Records of Contra Costa County; said brass cap bears north 79"12'02" east, and is 440.62 feet (f1 78'53'33" E 440.67 Rec.) frau another 3" brass cap at the northwest corner of said parcel (1839 OR 315). Thence froni said point of ca-nmence- tient, north 79°12102" east 60.89.feet, thence north I5°09113" west 222.:9 feet to a point 116-B"; said point 116-B" is further described as being point "4-F"described in lis pendens, Contra Costa County Flood Control and Water Conservation District s. Ruth Harney Howard, et al, recorded on December' 8, 1957, in Volume 5512 at page 634, Official Records of Contra Costa County. Thence from point 116-8" along the arc of a tangent curve, concave to the east, having a radius of 607 feet and a cen- tral angle of 3°08120" a distance of 33.25 feet to a point "6-A"; said point "6-A" shall be the "Point of Beginning" of the herein described strips of land. A strip of land 52 feet in width the centerline of which is described as follows: Thence, from the "Point of Beginning", southerly along the arc of the last men- tioned curve, a distance of 33.23 feet to the herein aforementioned point "6-13", thence south 15°C9113" east 376.99 feet to a tangent curve, concave to the west, having a radius of 606 feet, and a central angle of 23°1513311, thence along the arc of said curve 245.00 feet to a point "5-C", thence scuth 8°05' 17" -jest 477,47 :eat, ihence along the arc of a tangent curve concave to the west having a radius of SD2.00 feet, a central angle of 27°02110", .a distance of 378.44 feet, thence tangent to said curve south 35°08127" west, 131.39 feet, thence along the arc of a tangent curve concave to the east, having a radius of 1051.00 feet, a central angle of 4°06110" a distance of 75.26 feet, thence tangent to said curve, south 31°02117" crest 120.00 feet to a point 116-L"; said point "6-L" is the southerly terninus of the previously described strips of land, and the strips are termin- ated by a line, normal to the last mentioned course, and running through point 116-L"; said point "6-L" is further described as follaf:s: Thence from said point 116-L" south 31°02117" »est 140.07 feet, thence south 89°42145" west 392.80 feet to a standard City of Walnut Creek monument at the intersection of Arroyo Hay,and Civic Drive, thence south 19°31112" gest 376.22 feet to another standard City of Walnut Creek monument at the intersection of Carlback Avenue and Civic Drive. 00199 A l , In the Board of Supervisors of Contra Costa County, State of California August 24 , 1976 In the Matter of Proposal for County to Assume City of Antioch's Animal Control Responsibilities. The Board having received an August 12, 1976 letter from Mr. Thomas 11. Oglesby, Antioch City Manager, on behalf of the City Council, requesting that effective October 1, 1976 the County assume animal control responsibilities for said City; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) and the County Administrator. PASSED by the Board on August 24, 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: City Manager, Ctiy of Witness my hand and the Seal of the Board of Antioch Supervisors Administration and affixed this 24ttHay of August 19,10 Finance Committee County Administrator A ricultural Commissioner J. R. OLSSON, Clerk Animal Control Division D, r, ( - AQ , Deputy Clerk Ronda Amdahl H-24 317615m 00200 Op CO147.1A COSTA COUNTY, STATE- Or CALII'ON111A ' In the Platter of Awarding Contract ) _ for Administration Building Remodel,, ] August 24, 1970 Phase III, 651 Pine'Street,,Martinez.• ) (1120-086-7710-620) Biddrsr Total Amount Bond Amour,65 M.C.S. , Maintenance $' 114,647.00 Labor & Fiats. $57,324.00 & Construction Systems (Base Bid Only) Faith. Perf.. $114,647.00 542 Valle Vista Oakland, California Kirkham, Choan & Kirkham Walnut Creek, CA i E. Teicheira and Sons F - Vallejo, California Page Construction Co. Novato, California _ Covarelli-Construction Co. ! Hayward, California Tho' above-captioned project pnd the specifications therefor being approved, bids being duly invited and received, the Public 11orks Diractor - rocom^±endin; that the bid listed first .above -is the lowest responsible bid and this hoard concurring and so finding; - IT IS ORDERED that the contract for the fitrnisbing of labor and materials for said work is awarded to said first listed bidder at the _ listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds Gc indicated above; and that the "Public Works Department shall prepare tho ` contract.therefor. 'IT IS PURTHM ORDER:-:D -that, after the contractor has signed the contract and returned it together with bonds as noted abovd and any i required certificates of insurar-pe, and the Cobnty-Counsel has revie::ed - and cpproved them as to form, the Public Works Director is authorized •to sign tho contract for this Board. - IT IS FdT1it. ORDERED that, upon signature of the contract by the Public Works Director, the bonds-posted by the other bidders are to be exonerated and any checks submitted for security shall b-o returned. PASSED by the Board on Aug"ist 74 _L47h , CtlzrrrIED COPY I certlrp that tlt!< 1s a full. true k correct ro;+y or the orwinal durutarta w mos 1+ net tilt- in,tty orflce, and drat it w'aa 14=Aetf i atlntttnf by th-• ltourd of Fuperrh-ur+ of Cuutrt Vow, County, crit sunlit, an the. data ,thow•n. J. 1:. UI M.'UX. Gtunty ClurC d rz-ur(Irla Curb or nuld Board of not-ervisore, cc: Public l:rorls Diro c for by>,rtitt�CfcrL County Cotuinol on AUG 2 1976 County Auditor Contractor Form 9.1 ' 00201 I In the Board of Supervisors of Contra Costa County, Stcite of California August 24 , 1976 In the Matter of Culvert Problem, Danville Area. The Board having received an August 12, 1976 letter from Vern S. and Gladys A. Ryan complaining of the various problems which they state are caused by a large culvert in their front yard at 2565 Stone Valley Road,Danville, California 94526, and requesting assistance in alleviating said problems; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on August 24, 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. V. S. Ryan Witness my hand and the Seal of the Board of Public Works Director Supervisors Flood Control affixed thisay of August . 1976 County Administrator JJ (( 11 /J. R. OLSSON, Clerk By 1 •%0(".�L�!s e4d z . Deputy Clerk Helen C. Marshall H-24 3/7615tn 00202 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Negotiating Ambulance Agreement with Michael's Ambulance Service of Concord. The Hoard having received an August 10, 1976 letter from Attorney Gregory F. Jilka, P.O. Boa 111, Cotati, California 94928, on behalf of Contra Costa Medical Systems, Inc., dba Michael's Ambulance Service of Concord, alleging that attempts to negotiate the terms of an ambulance agreement with the County through the Office of the County Administrator have been unsatis- factory; and Hr. Jilka having cited certain concerns of his client and having requested a meeting with the Board or appropriate committee for the purpose of negotiating terms of aforesaid agreement; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Government Operations Committee (Supervisors A. H. Dias and E. A. Linscheid), County Administrator and Director, Human Resources Agency. PASSED by the Board on August 24, 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: Attorney G. F. Jilka Superisors Committee Members County Administrator affixed th34th day of August 19 76 Director, HRA County Counsel J. R. OLSSON, Clerk County Sheriff-Coroner gyDeputy Clerk Robbie G errez H-24 3/7615m 00203 GREGORY F_ JILKA f R ECEI!j LD Attorney at Lmtiv 1 L J 8099 LA PLAZA,P.O.BOK 11 t rr COTATI,CALIFORNIA 94928 hit(i A 1�w (707) 795-9560- J. R OSS'>.'! C co :tgust 10, 1976 Board of Supervisors County of Centre. Costa IMartinez, California He: Ambulance Agreement betaeen Contra Costa County and Michael's ILabulance Service Gentlemen: I represent Centra Costa :medical Syotems, Inc., dba Michael's ambulance Service of Concord. For t'_ii _ast several months, my client has attempted to negotiate the terms of our Ambulance Agree— ment with the County of Contra Costa through the County Administrator's office. Despite our at— tampts to negotiate in good faith, the County Administrator's office has refused to consider or iriT)1e:-tent any of the changes proposed by my client, even though many of the requested changes would result in no additional cost to the County. Vie would therefore request teat the Board or an ap— propriate subcommittee thereof gra:Lt a hearing for the purpose of considering m•r :lients position. The County Administrator's office has also threat— ened to cancel my clients service to the Concord area in an effort to force it to sign an agreement without discussion of the issues. We would rea_uest that such activity cease pending a hearing. My clients concerns include the follmring: 1. Physical Bsami-rations. �-L / 00204 Microfif-med wish :mm, c-::er County regulations currently require physical examination of ambulance persorr_el on. a yearly basis, while the State requires the same every other year. These examinations are done at the cost of the operator or the employer. lie rec- ammend that the County pre-yide such examinati ons through the County medical services or amend its regulations to conform to the State's bi-yearly requirement. This could be done with little or no fiscal effects to the County. 2. hospital Destination The contract form required by the County Admin- istrator provides for compensation for uncoll- ectable accounts only when the patient is del- ivered to the County Hospital. We propose that compensation be paid without regard to hospital: of des ti_nation within the County.. Under the current situation, my client is at a disadvantage whenever a seriously ill and seeming ly indigent patient is transported. Professional responsibility and state lasv require that the patient be transported to the nearest emergency hospital. Since my client principally operates in the Central County area, there are at least three appropriately equipped hospitals closer than the County hospital. Therefore, Michanl*.; is put into the position of transporting such persons to the ncare.:t hospital and, consequently without compen- sation. The ambulance companies whose service areas en- compass the County hosgi+.al, ho;rever, are compen- sated for a high proportion of uncollectable accounts solel: because of their close proximity to the County hospital. This arrangement is clearly inequitable and does not meet the County's res- ponsibility to provide for medical care. Reimbursement for ambulance deliveries to all hospital:; ;.ithin the County ha:: bcwn strongly rec- ammerded to this. Board by the Alameda-Contra Costa r:ediaal scociation and this County's Emerge-nay 17'adical Care Committee (E.i:.C.C. ). In its December -2- 00205 23, 1974, review of the Contra Costa County mbulance Association Proposal, the E.r..C.C. gave its expert opinion on this subject stating: ...:7e feel that ambulance op— erators should not be forced to suffer a fin-2— cial loss for follomi.ng proper medical practices and conversely any possible financial incentive for taking a patient to a further medical facility becausc reimbursement may be more assured should be removed. Similarly, Dr. Juilien M. Goodman, M.D., stated the Alameda—Contra Costa Medical Association's position in a letter to this board dated January 7, 1976. Dr. Good-man's letter cited state lwv and sound medical practices as reasons for support of reimbursement for delivery of emergency patients to all hospitals. The matter of hospital destination as raised by my client is an important public health issue and deserves this Board's most serious attention. 3. Radios Thr pi oposed contract also requires that County radios be installed in each ambulaa—e. Currently, each operator is charged for the installation, nainte_n;nce, repair, use and removal of each radio. These required radios duplicate my client's pri— vate radio system. Since these radios serve no purpose to my client and are solely for the pur— posez of the County, my client objects to becoming financially obligated to pay for these radios. Furthermore, it should be noted that the radios currently used were purchased with a grant from the Department of Tran:,portation, and that the radios previously used :;ere purchased with a Ci r_'1 Defense grant. By i:ioosin; the radio charnges contemplated in the contract, thcc County .vould actually be ma-— inQ a profit fro- t ►e grant:, z:nd at the expense of .-I.- client. -3- oo2os On this basis, tie submit that the County shall pay all charges in connection rrita these radios. 4. 'Transportation of priP patients to Special Care Facilities Transportation of PHP patients from hospitals rri+h— :r. the county t special care facilities, such as the R •di.olo y Nuclear medicine Center in Walnut Creek s"could be reimbursed at Pedi—Cal rates. Currently, no provision exists for compensation to my client for transportation to special care facilities. Icy client can not be required to perform such services with— jut compensation. We hope that the board will give these matters the consideration that the County "administrator's office has failed to afford us. Thank you for your coor.— eration and courtesy. Vern truly yours; Gre or;/F. v''�l nttorney at Laa GFJjjr cc: Michael E. Mickelberry —4- 00207 In the Board of Supervisors of Contra Costa County, State of California August 24 1976 In the Matter of Education of Children Residing in Children's Institutions. The Board having received an August 5, 1976 memorandum from Hr. Floyd Harchus, County Superintendent of Schools, advising of the tax levies required for the Education of Children Residing in Children's Institutions, pursuant to Sections 6950 through 6958 of the California Education Code; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Auditor—Controller. PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order adored on the minutes of said Board of Supervisors on the date aforesaid. cc: County Superintendent of Witness my hand and the Seal of the Board of Schools Supervisors County Auditor—Controller affixed this_L4 of Au¢ust 19 76 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Hob ie G16aerrez H-24 3P6 15m 00208 r Superintendent of Schools Contra Floyd��°s 75 Santa Barbara Road Costa Robin FiruM Pleasant Hilt.California 94523 , R��• �u„-yy (415)943.3338 mSOC-Supwintwidem RECEIVED HU G 9 1976 August 5, 1976 J.R-assort CLOK e9AM of wPERvisoas =A CO. B To: Contra Costa County Board of Supervisors From: Floyd Marchus, County Superintendent of Schools Subject: Education of Children Residing in Children's Institutions as Covered By Sections 6950-6958 of the California Education Code - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Education Code Section 6950 covers reimbursement for educating non- immigrant or noncitizen children without immigration status. Whenever a school district provides education in kindergarten or graded through 12 for children who reside in a regularly established nonprofit, tax-exempt, licensed children's institution located either within or without the boundaries of the district, the district shall be reimbursed for the actual cost of educating each child by the county or city and county in which the child resided prior to his ad- mission to the children's institution (E.C. 6951). Education Code Section 6951 was amended to include education in special schools or classes for mentally retarded minors (E.C. 6902-6903) and physically handicapped minors (E.C. 6801) who reside in a licensed children's institution or family home. Education Code Section 6951.5 was added to require persons or agencies Who maintain a children's institution, or who refer children to children's institutions or foster homes, to report such referrals to the county superintendent of schools of the county in which the school district providing education for these children is located. Education Code Section 6952 requires that the county of residence shall pay to the district educating such minor the cost of educating such minor. This section sets forth the procedure to be used in determining these costs. Education Code Section 6952.5 provides for the payment for use of buildings and facilities under certain specific conditions. Education Code Section 6953 provides for the filing of claims by the school districts educating such minors. 00209 ?� ' •qT Fri Contra Costa County Board of Supervisors Education of Children Residing in Children's Institutions August 5, 1976 Page 2 the county in which the school district provxd1ug euut-aL-LVLI LUL 1-ti located. Education Code Section 6952 requires that the county of residence shall pay to the district educating such minor the cost of educating such minor. This section sets forth the procedure to be used in determining these costs. Education Code Section 6952.5 provides for the payment for use of buildings and facilities under certain specific conditions. Education Code section 6953 provides for the filing of claims by the school districts educating such minors. VXY209 Contra Costa County Board of Supervisors August 5, 1976 Education of Children Residing in Children's Institutions Page 2 Education Code Section 6954 covers the filing of the claims with the Board of Supervisors of the county of residence of these minors, and Education Code Section 6955 requires the Board of Supervisors to levy a countywide tax that will raise the required funds. Education Code Section 6956 provides for the deposit of these funds to the credit of the county schools service fund and their disbursement to the school districts, and Section 6957 refers to the State Superintendent of Public Instruc— tion in this matter. Education Code Section 6958 provides for the admission of handicapped pupils who live in a regularly established licensed children's institution or in a family home to development centers, and agrees to reimburse the school district or county maintaining the development center for the actual local costs of educating each such child. This is to certify that the following school districts have complied with the requirements of the above—mentioned Education Code sections and are entitled to the amounts indicated below. Please levy the tax required to raise the necessary funds. ALAMEDA COUNTY Alameda Unified 78.91 Berkeley Unified 10,760.00 Castro Valley Unified (Pr. Yr.) 1,105.29 Fremont Unified (Pr. Yr.) 3,528.22 Livermore Valley Unified 519.66 Oakland Unified 35,399.08 11,336.71 46,735.79 San Lorenzo Unified 596.83 BUTTE COUNTY Butte County Special Education 12,778.22 Paradise Unified 2,054.27 CALAVERAS COUNTY Calaveras Unified 2,857.66. CONTRA COSTA COUNTY Contra Costa County Superintendent of Schools 114,430.77 Acalanes Union High 1,229.43 (Pr. Yr.) 42,059.34 613.81 43,902.58 Antioch Unified 13,037.18 131,767.16 144,804.34 Brentwood Union 29,224.13 4,803.33 34,027.46 002-10 Contra Costa County Board of Supervisors August 5, 1976 Education of Children Residing in Children's Institutions Page 3 CONTRA COSTA COUNTY (continued) Byron Union 274.36 3,829.11 4,103.47 Knightsen 7,218.51 981.89 8,200.40 Lafayette 5,257.00 Liberty Union High 8,051.55 2,867.28 10,918.83 Martinez Unified 13,704.09 (Pr. Yr.) 19,708.55 18,146.69 51,559.33 Ht. Diablo Unified 6,205.49 (Pr. Yr.) 19,480.32 (Pr. Yr.) 70,783.06 210,945.54 307,414.41 Oakley Union 2,272.76 18,159.00 20,431.76 Pittsburg Unified 3,835.50 (Pr. Yr.) 15,500.80 (Pr. Yr.) 6,070.70 (Pr. Yr.) 22,117.41 (Pr. Yr.) 42,971.41 3,359.15 93,854.97 Richmond Unified 1,445.86 (Pr. Yr.) 22,510.34 (Pr. Yr. 43,040.28 (Pr. Yr.) 3,941.32 265,021.42 130,770.32 466,729.54 Walnut Creek 2,639.86 EL DORADO COUNTY E1 Dorado Union High 224.97 (Pr. Yr.) 1,532.64 1,757.61 KERN COUNTY Fern County Supt. of Schools 1,767.27 LOS ANGELES COUNTY Los Angeles County Supt. of Schools 22,479.68 Alhambra City High 261.44 Azusa Unified 149.00 Charter Oak Unified 793.24 Los Angeles Unified 1,373.18 00211 Contra Costa County Board of Supervisors August 5, 1976 Education of Children Residing in Children's Institutions Page 4 W%R.IN COUNTY Marin Co. Supt. of Schools 2,725.45 5,901.84 20,124.40 6,307.49 1,871.70 3,332.51 40,263.39 San Rafael High 4,656.46 Tamalpais Union High 3,972.33 MARIPOSA COUNTY Mariposa County Unified 4,538.71 MENDOCINO COUNTY Mendocino Co. Supt. of Schools 2,147.44 (Pr. Yr.) 184.65 (Pr. Yr. 680.00 3,012.09 Anderson Valley Unified 616.89 Ukiah Unified 2,544.08 10,013.44 12,557.52 MERCED COUNTY Merced Co. Dept. of Ed. 1,208.64 NAPA COUNTY Napa Valley Unified (Pr. Yr.) 1,007.12 NEVADA COUNTY Nevada Co. Supt. of Schools 7,045.55 Grass Valley (Pr. Yr.) 1,147.38 Nevada City 570.19 (Pr. Yr.) 697.91 1,268.10 Nevada Joint Union High 4,474.47 (Pr. Yr.) 3,883.87 8,358.34 Pleasant Ridge Union 1,003.91 Union Highh 548.45 PLACER COUNTY , Placer Union High 776.58 (Pr. Yr.) 975.59 (Pr. Yr.) 1,752.17 RIVERSIDE COUNTY Beaumont Unified 831.27 Corona-Norco Unified 68.00 Moreno Valley Unified 167.83 SACRAM0TO COUNTY Elk Grove Unified (Pr. Yr.) 796.00 Grant Joint Union High (Pr. Yr.) 1,157.66 Sacramento City Unified 6,277.81 (Pr. Yr.) 8,802.37 15,080.18 San Juan Unified (Pr. Yr.) 7,919.41 400.212 Contra Costa County Board of Supervisors August 5, 1976 Education of Children Residing in Children's Institutions Page 5 SAN BERNARDINO COUNTY Chino Unified 55.10 Fontana Unified 773.01 SAN JOAQUIN COUNTY San Joaquin Co. Supt. of Schools 856.39 1,060.60 1,916.99 Escalon Unified 750.91 Stockton Unified 5,411.19 4,582.08 5,096.50 15,089.77 Tracy Joint Union High 1,094.14 SAN MATEO COUNTY Cabrillo Unified 1,739.00 581.94 (Pr. Yr.) 2,320.94 Laguna Salada 601.57 San Mateo Union High 6,831.88 (Pr. Yr.) 206.13 (Pr. Yr.) 7,038.01 SANTA BARBARA COUNTY Santa Barbara High 10,356.50 SANTA CLARA COUNTY Campbell Union 1,073.27 Franklin-McKinley 417.09 Gilroy Unified 1,568.02 Morgan Hill Unified 865.83 Mt. Pleasant 1,940.31 Oak Grove 222.59 San Jose Unified 1,953.31 SANTA CRUZ COUNTY Santa Cruz. Co. Office of Ed. 1,328.68 1,243.47 643.82 3,215.97 SHASTA COUNTY Shasta Co. Supt. of Schools 7,689.64 3,255.32 1,628.76 (Pr. Yr.) 102.11 (Pr. Yr.) 12,675.83 Anderson Union High 1,446.16 Cascade Union 1,010.40 (Pr. Yr.) 563.13 1,573.53 Shasta Union High (Pr. Yr.) 866.72 SIERRA COUNTY Sierra-Plumas Joint Unified (Pr. Yr.) 1,279.00 00213 Contra Costa County Board of Supervisors August 5, 1976 Education of Children Residing in Children's Institutions Page 6 SOLANO COUNTY Vallejo City Unified (Pr. Yr.) 4,471.38 SONOMA COUNTY Sonoma Co. Office of Education 10,882.00 Aaaly Union High 1,229.52 City of Santa Rosa High 4,492.05 Forestville Union (Pr. Yr.) 142.42 Gravenstein Union 453.03 (Pr. Yr.) 450.00 903.03 Healdsburg High 360.34 Petaluma City Joint Un. High (Pr. Yr.) 1,401.04 Sebastopol Union (Pr. Yr.) 898.04 STANISLAUS COUNTY Modesto High 1,594.91 TEHAMA COUNTY Tehama Co. Dept. of Education 2,625.20 1,814.63 (Pr. Yr.) 4,439.83 TUOLUMNE COUNTY Sonora Elementary (Pr. Yr.) 520.26 Total $1,637.277.78 The tuition claims have been filed with the Contra Costa County Auditor Controller, FM:kw cc: Auditor-Controller Sam Kimoto County Administrator Bob Hughes Richard Keefe 00214 , In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Landscape Projects Considered for Construction by State Department of Transportation. The Board having received an August 13, 1976 letter from Hr. Heins Heckeroth, Assistant Director of Highways, State Department of Transportation, advising that Route 680 from 0.6 mile south of Sycamore Valley Road to north of Walnut Creek Overhead could qualify as one of the landscape projects considered for construction by 1983, subject to project development and approval of funding recommendation; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Public Works Director. PASSED by the Board on August 24, 1976. 1 hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Wd°m my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 24tbday of August . 19 76 .� J. Deputy R. OLSSON, Clerk Clerk Robbie "tierce H-24 3176 15m 00215 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Comments on 1975-1976 Grand Jury Report. The Board having received a letter from Mr. Harry D. Ramsay, County Sheriff-Coroner, commenting on the recommendations of the 1975-1976 Contra Costa County Grand Jury as they pertain to the department of the County Sheriff-Coroner; and IT IS BY THE BOARD ORDERED that receipt of said comments is ACKNOWLEDGED; IT IS FURTHER ORDERED that, pursuant to Section 933(c) of the California Penal Code, a copy of the aforesaid comments be forwarded to the Presiding Judge of the Superior Court who impaneled the 1975-1976 Grand Jury and that a copy be filed with the County Clerk. PASSED by the Board on August 24, 1976. 1 hereby certify that the fonVoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Presiding Judge for Witness my hand and the Sea)of the Board of Fiscal Year 1975-1976 Supervisors c/o Jury Commissioner affixed this 24tWay of August 19 Z6 County Counsel County Administrator County Clerk 3. R. OLSSON, Clerk County Sheriff-Coroner y "'e Deputy Clerk Maxine M. NeVeld H-24 3/76 15m 00216 SHERIFF-CORONER CONTRA COSTA COUNTY O P.O. BOX 391 MARTINEZ CALIFORNIA 94553 co HARRY D.RAMSAY H.E Hesp1Y fN�11FFOD11DNq Alf1iTAMT><1/i1111I . . L A.Gump (415) 372-2402 ADMIN.samc s GMC= July 27, 1976 RECEIVED JUL 2 9 1976 OLMN James P. Kenny, Chairman am °'wP9.1vZoas Contra Costa County Board �_� A COSTA CO. of Supervisors Administration Building Martinez, CA 94553 RE: 1975-76 Grand Jury Report Dear Cha+_•*!+an Kenn- and Mpm')?rs of the Board of Supervisors: Ile offer the following co�ments to the recommendations in the 1975-76 Grand Jury report which pertain to this Denartment. P.eco-mendation Reference 1.05 10. 11'Ifeads of departments should continuously scrut4n4ze the use of cars by employees so as to -minimize automotive costs to the coup tv." Co-Tient: Use of County autamobiles is ender continual' review in the Sheriff-Coroner's Denartmenr. The number of assigned vehicles was curtailed seieral years ago. The few vehicles now assigned are, in my opinion, essential to efficient operations of the Department. Microfilmed with board or& AP: EQUAL OPPORTUNITY EMPLOYER 00217 James P. Kennv Pa cre 2 Jt:ly 27, 19"'6 Reco-grrandation Reference: 2.07 - 2.08 19. "That the Sheriff and Auditor devise a better svetem for handling the prisoners' trust fund and the cash bail bonds." Comment., We have consulted udth the Auditor-Controller several times regarding the system, and will do so again.. In our opinion, the situation has improved. 20. "'What the Sheriff budget funds to Reference: 2.08-2.09 'Tire cler-ical Personnel to handle thsse? funds rather than use the higher-salaried deputies who are hired to protsct the public." Corr?nt: We agree that it would be desirable to increase the clerical staff for this purpose. However, because of current economic conditions your Board has asked that budget cuts be considered in the current fiscal year. The ::tatter td1Z }w_'considered in preparation of the budget remjest for fiscal 1977-78. 21. "That it he made mandatory, any Reference: 2.08 monies due a prisoner, be returned at time of release from custodv." Ca^rment: This no longer appears to be a significant problem. About 12,000 prisoners are booked through the jail per year. Unclaimed cash cards on hand represent only about eight Persons and each is for very small amounts, usually less than one dollar. The ex-inmates cannot be located in most cases. 22. "That continued effort be made to Reference: 2.08-2.09 i'"rrove security and surveillance a: the branch ;ail, and," Commmcnt_ 'rne situation at thn Branch Jail has been sn.-rewih'-t improved by modifications ih thq hurdling and allocation of additional staff. Was James P. Kenny . Page 3 July 27, 1976 22. (Cont'd.) Co:rment: This facility was not designed for its present use and will never be a satisfactory long-term solution to overcrowding at the Slain Jail in Martinez. 23. "That medically trained staff be Reference: 2.10 assigned to this facility on a daily or part-time basis." comment: Sick call is held by Covmty Doctors three times per week. The L.V.N.'s from the Main Jail also visit the facility as time permits. It would be desirable if County Hospital could supplement this service by assign- ment of additional personnel. 24. "That a full-time general purposes Reference: 2.09 maintenance man from the Public Works Department, be assigned full time to the Clayton Valley Facility." Corm-nt: Sle concur frith this reca inendation. 25. "That the County discontinue the Reference: 2.10-2.15 practice of selling firearms. That all firearms, except those retained for official use, be destroved." Cerement: Rifles and shotguns will be destroyed unless the value is sufficient to warrant special auction to licensed firearms dealers. Handguns are always destroyed. 26. "That the Sheriff budget the funds Reference: 2.12-2.13 for the purchase of wood gun racks or nap--.-?r scabbards to store rifles and Actguns. The gun racks could be constructed by the Rehabilitation Cent•�r inmates a: little cost to the County. The scabbards can b-- ourchased on thi, open market at nocinal cost." Co.-sn-nt: A v"ndor of suitable paper scabbards has been located and an order places?. Evj d^nce storage space is a continuing proal-__s. We have reg+.ested authorization to lease suitable space near our office in Martinez. 00219 James P. Kenny Page 4 July 27, 1976 We also concur with the Grand Jury's reconmendation that the Board proceed with construction of a neer ;ail. L:*e would also like to take this opportunity to ccmmend the 1975-76 Grand Jury and especially the members of the Law Enforcement Committee for their diligent efforts on behalf of the c riunity. Ve truly yours, .Y D 1SAY, Sheriff Coroner HDR:HE-TI:lm cc: Arthur G. W4-11, County Administrator 00220 In the Board of Supervisors of Contra Costa County, State of California August 24 ' 1916 In the Matter of List of Proposed Prime Contractors, CETA Title 1. The Board on August 17, 1976 having referred to its Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for report a list of contractors to provide service under Title I of the Comprehensive Employment and Training Act during the 1976-1977 fiscal year, as recommended by the Contra Costa County Manpower Planning Council, and appeals filed in connection therewith; and The Committee having this day advised that it had considered input from the appellants, the Manpower Planning Council and County staff, and having recommended that the afore- said list be approved as recommended; IT IS BY THE BOARD ORDERED that the recommendation of its Government Operations Cormittee is APPROVED. PASSED by the Board on August 24, 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 24thday of August 19 76 County Administrator County Counsel J. R. OLSSON, Clerk By // .< J Deputy Clerk M rai �; H-24 3/76 15m 00221 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committeers Director, Human Resources offilt�ed this 24thday of August 19 76 Agency County Administrator County Counsel J. R. OLSSON, Clerk By �' ,c Deputy Clerk M rai N-24 3J76 15m 00221 The Board of Supervisors Calm Jaairmanmes P. nrry Chairman Costa J�"RO1kO" County Administration Building County Clerk and P O Box 911 �ry Mr officio Clerk us the Baud Martinez.California 94553 Mrs. ClarkGeraldine Russell Chief Clerk James P.Kenny-Richmond (415)372-2371 1st District Alfred M.Dias-EI Sobrante 2nd District James E.Moriarty-Lafayette 3rd District Warren N.Boggess-Concord 4th District Edmund A-Lim-Pittsburg August 24, 1976 5th District REPORT OF GOVERNMENT OPERATIONS COMMITTEE ON CETA TITLE I CONTRACTORS FOR THE 1976-1977 FISCAL YEAR On August 17, 1976 the Board referred to our Committee the recommendations of the Contra Costa Manpower Planning Council with regard to program contractors for the 1976-1977 fiscal year and also referred to our Committee appeals from organizations protesting the Council's recommendations. On August 23, 1976 our Committee met with representatives of the Office of County Administrator, Human Resources Agency, Manpower Planning Council, and the three appellants. The three appellants were the United Truck Driving School, Human Development Associates, and the Neighborhood Youth Corps. The Committee dis- cussed fully each appeal and considered the input from the appellants, the Manpower Planning Council, and County staff. Following are our comments and recommendations on each of the appeals: 1. United Truck Driving School This organization had submitted a Block Grant funding proposal which would provide for a specific number of clients to be referred to it for training. The Manpower Planning Council had recommended that training referrals to this organization be done on an individual basis, The Committee agrees with the Council's recommendation. 2. Human Development Associates The representatives of this organization expressed concern about the evaluation criteria used to judge training proposals. Staff explained the evaluation system used by the Manpower Planning Council, and the Committee is satisfied with the procedure used and agrees with the Council's recom- mendation that the type of training offered by the contractor is not as of high a priority as other types of training necessary for unsubsidized job placements. Microfilmad with board order 00422 >r r 2. 3. Neighborhood Youth Corps This contractor was mainly concerned about the fact that the Manpower Planning Council had recommended that counseling and job development activities be done by a contractor not presently located within the County. The Committee was con- cerned about this matter and upheld the Manpower Planning Council's recommendation to contract with Worldwide Educa- tional Services, taking the following matters into consider- ation: a. worldwide Educational Services, headquartered in New Jersey, is taking steps to incorporate within the State of California. b. worldwide Educational Services will recruit its staff locally. c. The cost per job placement will be significantly lower with this contractor than with the Neighborhood Youth Corps. It is the Committee's recommendation, therefore, that the Board of Supervisors approve the list of proposed CETA Title I contractors for the 1976-1977 fiscal year as recommended by the Contra Costa County Manpower Planning Council. Original Signed Original Signed A. M. DIAS E. A. LINSCHEID SUPERVISOR, DISTRICT I SUPERVISOR, DISTRICT V 00 , 0,3 i t in t1he Board of Supervisors of Contra Costa County, State of California August 211 , 1976 In the Motter of Authorizing Execution of Vocational Training Agreements With Certain Vocational Training Institutions for Training of Individually Referred CETA Program Enrollees The Board having considered the recommendation of the Director, Human Resources Agency, regarding the vocational training of CETA-eligible participants enrolled in the County's CETA Title I.Manpower Project under the Comprehensive Employment and Training Act of 1973 (CETA), which provides federal grant funding to the County for the purpose of providing vocational training for unemployed and underemployed persons; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee is AUTHORIZED to execute, on behalf of the County, standard form Vocational Training Agreements (an exemplar of which is attached hereto) with the Vocational Training Institutions named below, for the term from July 1, 1976, through September 30, 1977, to provide vocational training for CETA program enrollees who are individually referred by the Human Resources Agency Manpower Project to said institutions for vocational training in certain occupational titles and at certain training fees, as shall be specified in said Agreements, as recommended by the County Manpower Advisory Council and subject to the overall budget limitation of $180,000, as follows: 1. Linton Business College, 3609 Macdonald Ave., Richmond 2. M.T.I. Business School of Concord, 1924 Grant St., Concord 3. Polly Priest Business College, 1422 San Pablo Avenue, Oakland 4. * Peralta Community College District, 300 Grand Ave., Oakland 5. Allied Welding School, 1101 - 10th Street, Berkeley 6. Contra Costa County Superintendent of Schools, 75 Santa Barbara Rd., Pleasant Hill 7. Oakland College of Dental - Medical Assistants, 388 - 17th St., Oakland 8. Bay City College of Dental Medical Assistants, 661 Geary St., San Francisco 9. Safair School, 2920 East 14th St., Oakland 10. Heald Business College, 2085 North Broadway, Walnut Creek 11. United -Truck Driving School of No. Calif., 30135 Industrial Parkway S.W., Hayward 12. Heald Institute of Technology, 1215 Van Ness Ave., San Francisco 13. The Bryman School, 731 Market St., San Francisco 14. School of Communication Electronics, 150 Powell St., San Francisco 15. Western College of Electronics, 820 Howard St., San Francisco 16. College of California Medical Affiliates, 214 Van Ness Ave., San Francisco 17. American Universal Driver Training School, 677 A Portola Dr., San Francisco 18. Dickinson—Warren Business College, 2121 Allston Way, Berkeley 19. National Truck School, 5810 Paradise Drive, Corte Madera 20. Heald Business College, 2142 Broadway, Oakland; and IT IS FURTHER ORDERED that the Director, Human Resources Agency, or his designee is AUTHORIZED to execute, on behalf of the County, amendments to said Vocational Training Agreements, as may be needed from time to time in order to add or delete occupational titles, to change the training fees, or to comply with changes in federal regulations. PASSED BY THE BOARD on Attc,us t 211, 10,76. CERTIFIED COPY Orig: Human Resources Agency; 1 certify that this Is a full, true & correct copy of the orig;ral '•ot t^Ant which I9 on file In my office. Attn: Contracts 6 Grants Unit and thnc It tax r•asred k adoptrd by rho Board of cc: County Administrator ZtTro—f or= n; r'n-•p rymt7. Califorrla. or -he date ?ho -rt_ AiTa F 'T: J. R. 07.SSON• Count- County Auditor–Controller rlerk&ez+tfficlo Clerk of aid Board of Superrisora, County Manpower Project Director by Deputy clerk. on AU G 9,4 1976 RJP:dg M r,@, //__ 00224 -CONTRA COSTA COU1TY CETA %,L-VN?OL.rR PROGRAM VOCINTI0YAL TRAINING AGREE:X-r&Vr FOR INDIVIDUAL CETA REFERRALS Number 1. Parties. The County of Contra Costa, California (County), for its Human Resources Agency :Manpower Project and the following named Vocational Training Institution (Institution) mutually agree and promise as follows: Institution: Capacity: Address: 2. Term. The effective date of this Agreement is and it terminates unless sooner terminated as provided herein- 3. Termination. This Agreement may be terminated by either party, at its sole discretion, upon 15 day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 4. Institution's Obligations. Institution shall provide full vocational training for CETA enrollees who are referred and certified for training by prior written authorization from County in the occupational titles and at the training fees set forth in the Vocational Training Schedule .attached hereto, which is incorporated herein by reference, and in accordance with the Assurances and Certifications set forth on the reverse side of this Agreement. 5. County's Obligations. County shall pay Institution the training fees set forth in the Vocational Training Schedule attached hereto, for training provided to properly referred CETA enrollees, 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 Human Resources Agency Director or his designee. 6. Amendments. This Agreement may be amended to modify the Vocational Training Schedule in order to add, or delete occupational titles or to change the training fees or to comply with changes in federal regulations by a written amendment executed by Contractor and the Director, Human Resources Agency or his designee. 7. Independent Contractor Status. This Agreement 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_ 8. Indemnification. Institution shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for ueath, sic-1--nass or injur- ..^. y^Cr:�.-- or property, including without 1i—'tat;on, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Institution hereunder, resulting from the conduct, negligent or otherwise, of the Institution, its agents or employees, the County, its agents or employees, or any other person or entity. 9. Legal Authority. This Agreement is entered into under and subject to the following legal authorities: t California Government Code Sections 26227 and 31000. Title I of the Comprehensive Employment and Training Act of 1973 (CETA), as amended. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTR_1 COSTA, CALIFORNIA VOCATIONAL TWUNING INSTITUTION By By Designee Recommended by Department (Designate official capacity) BY. Date _ Designee ©0225 ASSURANCES AND CERTIFICATIONS 1. The Institution assures and certifies that it will comply with the requirements 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), hereafter referred to as the Act, and with the Rules and Regulations and policies promulgated thereunder. 2. In accordance with the federal Rules and Regulations and pursuant to the Act, the Institution assures and certifies that: a. It will comply with Title VI of the Civil Rights Act of 1964, (P-L- 88-354), and in accordance with Title VI of the Act no person in the United States shall on the ground of race, color, age, sex, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Institution receives Federal funding (including this Agreement). b. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any applicant for partici- pation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (sections 703(1) and 712). c. It will comply with the requirements of the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 (P.L. 91-646 and FMC 74-7 issued thereunder) which provides for fair and equitable treatment of persons displaced as a result of Federal and federally assisted programs. d. It will comply with the provisions of the Hatch Act which limit the political activity of employees. e. It will comply with the requirement that no program under the Act shall involve political activities (section 710). f. Appropriate standards for health and safety in work and training situations will be maintained (section 703(5))- g. Training and related services will, to the maximum extend practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self-sufficient (section 703(9), 105(a)(6)). h. Its program has adequate administrative and accounting controls, personnel standards, evaluation procedures, availability of in-service training and technical assistance programs, and other policies as may be necessary to promote the effective use of funds (section 703(14)). i. It will give the U. S. Department of Labor, the U_ S. Comptroller General, and the County, through any authorized representative, the access to and the right to examine all records, books, papers or documents related to this Agreement (section 713(2)). J. If the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or will notify the County within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the County may take appropriate action including termination of this Agreement, if necessary. k. All training programs, services, and activities provided under this Agreement will be in accordance with the Act, federal Rules and Regulations pertaining thereto, and pertinent requirements prescribed by County. 00226 .. __. .__...__._.._........d..._.e...,,..aa.... Yom_ VOCATIONAL TRAINUM SCHEDULE Number (Institution) shall provide vocational training for properly referred CETA enrollees in accordance with the standards and requirements for approval and certification established by the California State Bureau of Schools and State Department of Vocational Education. Institution shall provide a course of complete vocational training in the occupational title(s), including the provision of all related instruction, materials, supplies, and equipment, and at the fixed training fees, as follows: A. Training Site: Address City Phone .lumber Contact Person: Name Title Phone Number B. Training Course(s) and Fees. 1. Course: Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee..............................$ (b) Total Number of Training Days................................... (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: ).......... $ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 2. Course: Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee..............................$ (b) Total Number of Training Days................................... (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: )...........$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 3. Course: Occupational Title DOT Code (a) Rate Per Training Day Per Enrollee.............................. (b) Total Number of Training Days................................... (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: )...........$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ 4. Course: Occupational Title DOT Code (a) Fate Per Training Day Per Enrollee..............................$ (b) Total Plumber of Training Days................................... (c) Total Tuition [(a) x (b)].......................................$ (d) Training Supplies...............................................$ (e) Other Fees (Specify: )-----------$ (f) Individual Course Payment Limit [(c) + (d) + (e)]...............$ Initials: Institution County Dept- (rage of _ Pages) 00227 In the Board of Supervisors of Contra Costa County, Stdte of California August 24 , 19 76 In the Matter of _ Plan of Operations of Eastern Fire Protection District. The Board of Supervisors on February 17, 1976 having directed the Board of Commissioners of the Eastern Fire Protection District to develop a plan to serve the intermediate and long— range financial problems of the district, said plan to be completed and presented concurrently with the Proposed Budget for the 1976- 1977 fiscal year; and The Board having received a letter from Mr. Harvey E. Toponce, Secretary, Board of Commissioners of the Eastern Fire Protection District, transmitting Plan of Operations requesting that an additional $15,000 be made available so that the district may operate effectively until such time as the tax base expands. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on August 24, 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. H. E. Toponce Win+ my hand and the Seal of the Board of P.O. Box 45 Supervisors Clayton 94517 affixed this 24thdoy of_ August , 1976 County Administrator County Auditor—Controller //� ,,,,a J. R. OLSSON, Clerk By t,L ii 1 L "711.G�� uXY _ . Deputy Clerk Helen C. Marshall H-24 3/76 15m 00228 In the Board of Supervisors of Contra Costa County, State of California August 24 , 1976 In the Matter of Proposed Abandonment of Southern Pacific Right of Way from Concord to Livermore. The Board having received a telegram dated August 17, 1976 from Mr. George Cardinet, 5301 Pine Hollow Road, Concord, California 94520 stating that the proposed abandonment of the Southern Pacific right of way from Concord to Livermore is projected on the County General Plan as a multi—purpose trail, and urging implementation of the county program; IT IS BY TIM BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report. PASSED by the Board on August 24, 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. cc: Mr. G. Cardinet Wit1ess my hand and the Seat of the Board of Director of Planning Supervisors Public ;forks Director affixed this24thday of_ August . 19 76 County Administrator / J. R. OLSSON, Clerk By�� I C �',t/�f � . Deputy Clerk Helen C. Marshall H-24 i/',G I'm 00229 A9 Mme. In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 In the Matter of Placement of Juvenile Court Wards. The Board having received an August 16, 1976 letter from Mr. William Cate, P.R.T. Institute, 196 Shoreview Avenue, Pacifica, California 94044 transmitting material outlining the organization's rehabilitative program which he states is less costly and more effective in many cases than traditional institutional placement of Juvenile Court wards; and Mr. Cate having requested that said program be considered as an alternative to institutional placement of Juvenile Court wards; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency, and the County Probation Officer. PASSED by the Board on August 24, 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. 11m. Cate Witness my hand and the Seal of the Board of Director, Human Supervisor Resources Agency affixed this24thday of August . 19 76 County Probation Officer J. R. OLSSON, Clerk County Administrator r � By �,L �f . GCi,11 C `/j9,t2�7�,:�Lr Deputy Clerk Helen C. Marshall 11-23 3176 11in 00230 IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY,. STATE OF CALIFORNIA In the Matter of Proposed ) Paramedic Program. August 24, 1976 The Board on August 17, 1976 having acknowledged receipt of a status report prepared by the County Administrator on the proposal made by the Emergency Medical Care Committee for develop- ment of a paramedic program in Contra Costa County, and having deferred the final report to August 24, 1976 to allow time for further review of the proposal; and Supervisor E. A. Linscheid having this day recommended that the matter be referred to the Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and report at 2:00 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: Supervisor J. P. Kenny. ABSENT: None. Subsequently Supervisor Dias having advised that the Committee had reviewed the proposal, and having recommended that the Board support in principle establishment of a pilot program for paramedic training; and Supervisor Linscheid having stated that he did not concur with the recommendation of Supervisor Dias because of future financial and legal implications; and Supervisor Boggess having inquired as to the potential financial involvement of the County if this program is approved; and Mr. A. G. Will, County Administrator, having advised that the cost cannot be determined until a report is prepared by the County Health Officer that specifically defines areas to be funded, and having suggested that controls be exercised by the Board with the assistance of the County Health Officer and the Emergency Medical Care Committee; and Supervisor Dias having commented that costs could be alleviated by replacing some existing services with this program rather than duplicating services, and having stressed that future Boards will have controls over this matter; and Supervisor Linscheid having stated that the Government Operations Committee should have more time to study this proposal and explore possibilities for minimizing County costs and legal liabilities; and 00231 Supervisor Dias having recommended that the proposal be approved in principle and that Resolution No. 76/745 relating thereto be adopted, the vote was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, J. P. Kenny. NOES: Supervisors W. N. Boggess, E. A. Linscheid. ABSENT: None. Supervisor Boggess indicated that he was voting "No" because he felt that more should be known about the County's responsibilities before this program is approved; and Supervisor Linscheid indicated that he was voting "No" because he was apprehensive about the future costs involved. 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 August 24, 1976.. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of August, 1976. J. R. OLSSON, CLERK Maxiiie M. Neufeld Deputy Clerk cc: Emergency Medical Care Committee Director, Human Resources Agency County Health Officer Emergency Medical Services County Counsel County Administrator 00232 i In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 -7-6 In the Molter of Grant Application for FY 1976 Regional Reserve Funds to Supplement the Community Food and Nutrition Project Grant Application IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an additional grant application for consideration by the Community Services Administration, Region IX, for use of Fiscal Year 1976 Regional Reserve Funds to supplement the Community Food and Nutrition Project Grant Application. Passed by the Board on August 24, 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: Economic Opportunity Witness my hand and the Seal of the Board of Supervisors cc: Community Services affixed this 24tiMay of_ August 19 76 Administration Community Food Coalition C/o OEO �_z&b R. OLSSON, Clerk County Administrator B� )/, Deputy Clerk Auditor-Controller Maxine ri. NeufAd Human Resources Director Social Service Director H•za 3r;G 1s,n 00233 011EV.SHEET For FEDERAL i;aiANT'APPLlCoF10NiAb1/AR0 NUtIFICATI IV�� t +PLlcarlov o�:E and other Project Reviews-STATE OF CALIFORNIA "'° day 1--1 I1Et.15`31 TO BE COMPLETED BY APPLICANT sy 75 8 18�- 3.A YL1:.AN 7-Oryanuational Una 4.ADDRESS-Ste et or P.O.Boa 2 FEDERAL EMPLOYER 10 NO. ;CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 PINE ST 94 6000509 S.CITY 6.COUNTY 7-STATE B.ZIP CODEg,PROG TITLE IND.(Cam:og of Fed Dor..eRiessis�+oe; MART INEZ CONTRA COSTA CA 94553 49.002 (CO.'-74. ACT.) 10.TY'E OF ACTION TYPE OF CHANGE(Complete it lob or loc was checked) 14.EXSTING FED GRANT 16 ••��--�� 11. 12. a 1 'st:J New c ❑Modification ❑Increased Dollarsa WO Increased Duration a�❑•t Other Scope d/arg ',b�Ctu,dnuation b❑01-...d Oollan b❑Decreased Duration b LJ Cancellation 90195 . yr mo 19.APPLICANT TYPEFINDS REQUESTEDlFor Changs;Sau..Ony A.c arin ltloi DrcF1., Enter Latter 15.AE(JUESTEO FUND START x'1976-_ A.State F.School District 2o.fFDERat ( J$ 3r 100• DO 16.FUNDS DURATION Months) e. Interstate G.Community Action Ag*"CV 21.STATE ( lS .00 yr mo C. SubSta[eDist H,Sponsored Organization 22LOC4L 17.Est.PROJECT START 19-76 9 D.County 1. Indian 23.017NFR f 1 S `�� jN_4 1S.EST.PROJECT DURATION 12(Atunths) E. City J. Other tSp"ifv In Remark a TOTACtM.21,22,271 ""'-m 25.BRIEF TITLE OF APPLICANTS PROJECT CO'-2.40ITY FOOD COALITION 2d.DEISCRIPTION OF APPLICANT i PROJECT(Purpose) : SUPPLEMENT TO CATEGORICAL PROG. :TO PURCHASE FOOD PROTEIN AND COLD STORAGE FOR CO,44. FD L NUT PROGWi-WITH REG. CSA 1976 RESERVE FUNDS 27.AR,-A OF PROJECT IMPACT(Indicate City,County,State,am.) ACOUNTY N CONTRA COSTA COUNTY It3 w1be COON= 2B.CONGRESSIONAL DISTRICT 29.Environmental Assessment Required 30.CLEARINGHOUSEIS)TO WHICH SUBMITTED Ot Applicant Districts Imputed By Project By State/Federat Agency? ❑T[� Yn �.�•t 7 , [ 7 8 ] KING a«.IState b ®Area Wide cONone 31.a)*AtE;TI TLE OF CONTACT PERSON b ADDRESS-Street or P.O.Bo. c TELEPHONE NO. :JUDY ANN MILLER 1157 THOMPSON ST. MARTINEZ,CA 94553 372-2227 31.d 1$ENV ONIIENTAL DOCUMENT REVIEW REOUI RED YES❑ NOM a yli ll tha project require h It project is physical in nattaa or requires an relocation? environ entat document,list the U.S. It Yes Environmental Imoact Statement(Report)Attached(20 copies) YES El NO T ❑Draft E I R ❑ Finai EIR Gcotog/e5erwy Quadrangle map in cvtudt_' ❑ Neflatwe Urclxation Attached 120 copies) t Does your gyncy have a project is located. C7l rrghts Otfirnlabve None attached-Document Jill BeIse Forwarded On action poi arta pian? Approxirnstely YES NO Mon Day Year g Is o ect covered by It No Federal Program Does Not R A-05.�'t IVT Require An Environmental OocummtYES I[� NO 6 NSA Project Exempt Under State Gitegori©I Ekemption,Gas: if yes,I's PMA execute!? YES ❑ NO ❑ ITEMS 32 3R TO BE COMPLETED BY CLEARINGHOUSE tUi 1 L 32.CL<ARINGHOVSE IO CLEARINGHOUSE 33.a NTION BASED ON 1bD%VAthc�utCnrnmvnt 33-b ACTION TAKEN E IEWNsit"OF STATE APPLICATION A.1 I I I .L P �❑Notification a ❑with Comment c ❑LVaived 3e' IDENTIFIER tsAl) � C AA ti❑Atilication d Unfavorable State Number STATE%V-OE County/ CttY County) City County/ City County) City County/ Cozy County/ City T 35.CL€ARINGHOUSE Ping Arra Ping Area Ping Area Ping Arus Ping Area Ping Area 1 IMIPACT CODE JE]Yes No I 2 36.STt5TEPLAN'REQUIRED 37.RECEIVING DATE yr rtto day 38.a SIGNATURE OF CH OFFICIAL AT CLEARINGHOUSE t4_.- : ❑Yes ❑No 38.FINAL CH ACTION DATE yr mo day 19- ITE'.IS 39 42 TO BE COMPLETED BY APPLICANT BEFORE SENVING FORM TO FEDERAL AGENCY The applicant certities that to the bast oI his knowied�e and beli,d the above data are true and 39.CEsATIFIGATION- correct and tdirg of tfis form has boat duly authorized by the governing body of the applicant. Check ODX d d23finghOUSe , A response is attached. -� 40.a ,AMIE(Print or Typal b TITLE c�PN"iA of A •pori W ePrasentative d:ELEPHONE NUMBeR '(' : JAMES P. KENNY NA I WAN OF BOARD , rCenrn '�`'��. r/ 1 Cl-DATE t.1A1LE0 TO FEDE RALiSTATE AGENCY Yr mo day 4 . FEDE AL 1 TATEENCY 3 19--_ O WHICH THIS APPLICATI UBMITTEO ITEMS n354 TO BE COMPLETED BY FEDLRAL OFF ICE EVALUATING AND RECOMMENDING A T' N ON THE APVLICATIWI 43.GF)ANT APPLICATION ID 52. Application Recd. 53.a E.p,Action P,I- 53.1, Re. t3 Applicanr ,(Assigned by Federat Agency) yr mo day Yr rnu dayyr con .lav Always Complete t9 t9 53.a OR b 19 44.G rANTOR AGENCY -- -- >- _- ^ -_ P R Amended Applic. Rev E.pKctrd 54,Eau.Action R Sube.•qu^_nt Ret-n A : E Received Acton Data Revised Appl,cant E As of E 45.0IRGANIZATIONAL U%IT V V V R $ yr mo day $ Wr rno day mo day I mu i ar Y t 19 t 19 19 _ I 19 4 46.A rMINISTE RING OFFICE ----- -^-- -- N 19--- N 19` _ 19_____ N 19__� S t9- S t9--- 19 S 47,AI?ORESS-Serve[or P.U.flus 48.CITY S9.STATE 50.ZIP CODE 5I.TELEPHCRE NUMBER ITF r-11;t,!,65 TO Ht COMPlt FID Hy Ttrr I f FIAL OF ICE AVPRU`1INC.TH(. GRAD1r APDL ICA?10% F efCAL ACTION FINAL DATES Vr mo d-v FUNDSAP?ROVED(For Changes Show On/yAm:.OTJne.fel or Dec.f•1.1 A55.a�-'A,va.drd b J Rewcrcd ens':ena•a.vn 1 ==- 6D.FEDERAL AtAOU 1T fr'Y funds) ! Is ;ov 56.FONDS AVAILABLE 19 61.STATE SHARE ! 1S ,00 R 57,Eh01NG DATE 19 __ 62.LOCAL SHARE f J j •00 1 5a. F(DERAL GRANT 10 63.OTHER f JS .00 56a.TOTAL(60.61.62,63) .00 !!�{RyH, A 59.FgDERAL FUND ACCLIVNT NUMdeR 165 MULTIPLE PFIOGRAM--LINK Microurned with board order Social Service Department Contra c°"� county Human Resources Agency Hpith-Medial-Social Service R.E..futnlin_ 1 rfl�f+� Claude L.VanMarter D'irectbr,t Costa Director Please reply to: County 2401 Stamvell Drive.No.200 Concord,California 90520 671-4109 August 17, 1976 " Ms. Judy Ann Miller, Director Contra Costa County Office of Economic Opportunity 1157 Thompson Street Martinez, California 94553 Dear Ms. Miller: In the event the Community Services Administration Region IX is unable to fully fund our request for $40,208 for 1976-77 in its entirety, the Community Food Coalition of Contra Costa County and the Social Service Department jointly seek additional funds from Fiscal Year 1976 Regional Reserve Funds sufficient to meet our earlier request. After the above is met should priority Raids for Community Food and Nutrition still be available, we request an additional $3,100 to be used for purchase of protein food and cold storage. As explained in the application submitted prior to August 16 (additional copies attached) emergency food is a very real need for thousands of residents ineligible for other help, caught in the time lag between systems or totally without funds because of family emergencies. To provide as much protein as possible in the three- day food orders and because protein items must be purchased as they are too expen- sive to ordinarily be donated (exception: dated dairy products) we request an addi- tional $2,500 for additional protein purchase ($5,000 already requested plus $2,500). The $600 requested for cold storage costs would be expended throughout the year on an as-needed basis for rental of cold storage space. Availabity of this type of temporary storage would facilitate the acceptance of large quantities of fresh fruit, produce and dairy products that cannot now be utilized. During the past year we accepted 800-1,000 pounds of lettuce and cabbage at a time for lack of storage when double those amounts was available and could have been used over a two or three week interval. We bought a ton of oranges at one cent a pound; however if appropriate storage had been available we could have used three tons. The same is true in relation to dated dairy products and fresh fruit, particularly if they are donated on a Friday afternoon or the day before a long week-end. An Ad Hoc Committee of the Food Coalition prepared this request for submission when they met on August 16, 1976. • � r Hs. Judy Ann Hiller -2- August 17, 1976 Following approval by the Area slide Economic Opportunity Council August 19 and the Board of Supervisors on August 25, please forward this request to reach the Community Services Administration Region IX prior to their September 1, 1976 deadline. Your support of this request is greatly appreciated by the member agencies of the Community Food Coalition, other community agencies, the Food Coalition Board and the Social Service Department. Yours truly, ' !` - �Jowral�in, Director REJ:1CC:blr Attachments 00236 �. ,....- ..- _. •:+.tib �. . . �• •'•-• ,:- y f y y y � + f .•11 � w • - X Y O m � . •'ti` M Y M t Y y ! OWN n w X�• Y O C O O a m O o f na! wn• yw1 •t O nn `�wi M _ -'t 9 K n # z a -4 + zn c� nom. a ' co 3a > ,,. w c+ > sz• �zjz> Y m zz ,XI r o n taw z r► 71t T r A Ri, rC• <A± N <O �O a X r• Y t� > y� a t r 1 n n • O� n#` rn r 1 o I >r� �p) /� wt ' w O a en 9 i 1 N t O tIMa: r•M i Z (} z _ w r M ; 9 M z T f �i t y A i •i I o f ar T N p '� v < V M ! pon o fR •1 t 1 w `` ' N p O w rt 0 3. uO 30 O _ - •i. t►:;:ori:::':,...-:,r _r "� Z �'�' O .�O f~ o Z n - wz ro r a of w C. •; 1 m n t m ea <a o I La (tea w {i o p w o A i s 4t •Of 'tn ' IE.. + (tJt ;C). N ! 9 s� T o o :o Ci b �w w o - 3.3 o m ca 60 •o = ; to +s+ is C. z a o j C ro 93 n ma 43 CA can -4 zo zo x CA a••,4, roI c �� n co b O q � ?•' A GD a iA O a O r Co. 0 i 3 3. w is z ... - - --7- t• a r a 0 t i D to p c >: « t Ypo m1A q Cv z e z z T m O y A ';*�t;�.ti'`•:•�>t;:_:: :E::::::.ti• � � 1 . p�• �td { Ac Z{►+ -r 3 ; ' i ...• •:.:::,:: }:y;:=:;:,�• •::icy:<: ^� { Ott - v Z S .•�:�..\n tiv .i}'��::'"�:� '''vt':_:✓�?�'�::{r}i.�-::'::=r it Vr�::-.` 94 O a0 OO w•ati ` z a tri >r r c+ } n 1 .,.}..•:� .•if moi.,-.: :'.i}ti•�':.i A+�f A l7 � � r. MI 3. t t V 9 O 1 'O t) 00 s> IX ly O 4 O 1 - f :M w Q 1 >1 i • PI s7 n a / t•t 'as- •+ n a _�--3 Oi 1 + 4 9 pp f !6 o n •♦ w. y 1n N 023 7 ♦ t �90 • � p t o i a ♦ a .p � ` � A � s`• Z N t• v � o t ♦ x • O y `i ✓ �tJ N'^O N ` YOq O N 1 ',0:1 i Z N � Y ,S , t✓ �p t� ��` 1 in fn O r20 Fy 4 11 ✓ Y O j v O t ✓O` `i 9i t t� 'r Al N O f ` C cZt+ m ` t ♦ O � tA'�f � e.� O ♦ n . N t L�'j♦ \1 'o �? n Y t .. O • O � ♦ t f?. G t � S S O � !-AY p vn , , !► n f1 N N N N zOY� s y to A W W cm 4 ro c 0 a O > m rt r a73to R p > N 1 0 0 0rt 0 w C1 O p h C 94 > r O. r A O p rt z z < a w M M Or r! O O O z O cc 1 a a c w i rt CT a A w i n '" K 0 s_ a s -4 C1 rot p N O O y �^Oir a L w rt 0 cs. n m 4 = rt e w w (�c iris '4 O.0 O 0G r r M O s t N r S K Cn Cn -- 0 Jr 1 H ° < o :' o Irl � za > rt of m r p C r, O O ro L O 00 0 14 O O 0 0 M O O O C W :r z G •i 0 Z O H O 0 p �^! O � y Z 30 w y O C rt 0.-CL '4 rt to Y9 a ►1 p O r z rt p m O m w 0 n A Mrt 00 H O r m C 1 s H p m w O p > O m 0 O. p N O w 'n 'O O �O z z N C p rt „ fi.1 O a S O z ►1 N rt r- t►iD 9 N y D 00 M= • p r► K C p 3 Mn M m o�r rt O o c ro D "qs o r � © 21 0 � 0 O. tt z O Z > 0 p A > -1ze =r y 0 O K D •r!•m to -fR Z mn pS ro� m a �; y xt rt Ct M O w to r 1 NO ►i r co m 7 A u, m O sT `o a g a N [t tom 1-0 { i 0 i a . �a p r r •p C> tii Cfl S O x y. m Uri O O A Ul A = p A c o M> z r , O r '4 .''.n,- 0 O a �y < co m t0 O 3. r o m z v+ -, z c vo z o a mm � L a n 00239 t Human Resources Agency Contt'a C. VanMar�terol ' 651 Pine:Street VlJsla Director 6lartinez,California 94553 14151372-2602 (415)372-2601 Co (n ( August 3, 1976 Mrs. Judy Ailn ?filler, Director Contra ;67,fa County Office conomic Opportunity 1157 Tompson Street 11artinez, California 94553 Dear Mrs. Hiller: I am pleased to submit a request for funding prepared by Social Service in cooperation with the Community Food Coalition. This request is based on favorable action by OEO on July 15, 1976 to a letter of intent submitted by Social Service. The attached packet contains an original and five copies, for your use, of the application, a cover letter of explanation from 11r. Jornlin, and letter from George Schrock, president of the Community Food Coalition to the Board of Supervisors highlighting their community service for the past fiscal year and requesting future Board approval of their program. Z am also attaching a draft Board Order for your use in presenting this proposal to the Board of Supervisors. It is gratifying that this program has performed with such a high level of visible results. Thank you for your support. Sincerely, 417 C. L. Van Harter Director CLWI/EH:dg Attachments Copies: R. E. Jornlin Katherine Caster Don Cruze Ed Reiner June 11. Larson 00240 { i . community food coalition GEORGE SCHROCK.President ED RIMER,Executive Director Hillcrest Congregational Church 816 Main Street Martinez, Calif.94553 RAYFORD BELL, vice-president Pittsburg Community Emergency Service Telephone (415) 372-2654 NANCY STEVENSON.Secretary/Treasurer East County Resource Center August 2, 1976 MEMBER AGENCIES Comnxxwty Serv-ces o Me Spanish spevaxV Pittsburg Community Emergency Service Merest wc:h.P;� ' ,, Contra Costa County Board of Supervisors Low Income center, i•Ir. Janes P. Kenny, Chairman oiabl0 valley 651 Pine Street First Church of Co Martinez, CA 94553 Ctruch o1 Concord Richmond Food Pantry Friends Outside. Dear Chairman Kenny and Walnut Creek Members of the Board: SL Pairs Eryscopat Church•Walnut Creek AntiochCommuniry Approximately fourteen months ago we presented our Food Coalition WettareService program to you requesting support. He have received support and Good Sheo*rd cx Co ord`dheran assistance from The Human Resources Agency, the Social Service Care Center.Latayere Department and, with your cooperation, a grant from The Community Trinity Lutheran Church. Services Administration Region IX to supplement our operations. Walnut creek Food Pantry As you are no doubt aware, our program of providing emergency food FwrstChrisumChurch. to needy County residents has been commended by the regional office ConcorSalvationArmy. of the Community Services Administration based on our five-month Roct,mond progress report. Catholic Social SecLnt deR-chmo I would like, at this time, to highlight to ou some of the things St.Vincent de Pruni, y 9 Pleasant H.0 that we have been able to accomplish so far because of this support. East County Resource Center Contra costa Interagency 1. For the first ten months of the program (cormencing Septetrber, NutntionCamcd 1975), tie solicited donations of food valued at over $34,000. 2. )1e mobilized community support to the extent that trio new pantries have been opened to serve Pittsburg; a 40-foot trailer from Safeway was donated' to serve as our central warehouse; and three 10-cubic foot freezers have been donated. These events would not have occurred without the assignment of a full-time Social Worker and Driver/Clerk to the program. 00241 Contra Costa County -2- August 2, 1976 Board of Supervisors Mr. James P. fenny, Chairman During this time, the number of people served with emergency food orders has increased dramatically. In 1976 we served 3715 families (an increase of 42% from the 2610 families served in 1974). Our preliminary statistics for 1976 indicate that we will exceed our 1975 individuals helped by at least 10p. _ tie wish to express our thanks to you and the County staff for their assistance during the past year and our sincere hope that this support will continue during our second year of operation. Sincerely, n� George Schrock, President 1 Community Food Coalition Contra Costa County GS-.Is • ti 0042 Contra Costs County Social Service Department Contra Human Resourcas Agency Health.Medied.Socul Serviw R.E.Jorrdin Claude L VanMarier Director Costa Director rkme reply to: y 00 • '•,Count 2101 Stanwell Drive.No.2 C=Wrd•Califomia 91520 July 30, 1976 Ms. Judy Ann Miller, Director • Contra Costa County Office of Economic Opportunity _ 1157 Thompson Street Martinez, CA 94553 Dear Ms. Miller: The Community Food Coalition of Contra Costa County and the Social Service Department is submitting a request for funding for your review and, following Board of Supervisors approval, submission to The Community Services Adminis- tration Region IX prior to their August 16th deadline. Our letter of intent to submit this application for $40,208 was approved by the area-wide Economic Opportunity Council in their meeting of July 15, 1976. The funds requested are budgeted for purchase of protein, food, truck rental and salaries and fringe benefits of one social worker ano a driver clerk. The proposed funding chance from 501. to 100%7 of the social worker's salary is directed toward continuing one full time social worker as director of the program. We are asking for $5,000 to purchase protein rood items to be distributed to the pantries where financial need is the greatest--the lowest income areas in the county. The community, through volunteer hours, space, utilities and insurance for the pantries, etc., and the County, through supplies, telephone, office equip- ment, part-time clerical assistance, will provide many dollars of local support to the program. From September 1975 through July 1976 food donations have totaled over $31,000. In addition, savings from bulk purchasing totaled $1,695. Approximately 3,514 families, including 11,513 individuals, have been served with a three day food supply equivalent to 103,617 meals. A level of trust has now developed where savings from bulk buying should escalate. Approval of this request by the Community Food Coalition was taken by their Board of Directors at a meeting on June 2, 1976. 00) 43 JqdyAnn Miller - .-2- July 30,1976 Your favorable action on our request will be greatly'appreciated. Yours truly, bent E. Jo ctor REJ:KC:mh Attachments - • 00244 CONTRA COSTA COUNTY COM"1MUNITY FOOD AND NUTRITION PROGRAM NARRATIVE Date Completed: 7/30/16 Name of Person Preparing Report: Ed Rimer After noting a sharp increase in the numbers of people referred for food as a result of economic conditions, the Community Food Coalition of Contra Costa County was organized in 1975 to help coordinate, improve and expand the services -being provided by voluntary food pantries in Contra Costa County. With the County made up of urban, bedroom suburb and rural areas, persons in need of emergency food come from urban neighborhoods and migrants seeking farm labor, as well as families living throughout the County whose resources are exhausted. After study of our County's needs and other California food programs, the founding group reached the following conclusions: 1. There is need to increase the ability of private agencies to ' meet emergency food requirements of this County's residents. The need is particularly critical in Oakley, Pittsburg, and Richmond where food pantries are open only for limited hours three times weekly. 2. A plan should be developed to share resources more equally across the County. 3. Food which would otherwise be wasted should be made available to the food resources for distribution. There are substantial amounts of fresh food of good quality which is not processed because it is small or bruised. Canned food which is underweighed is also available as are bread and dairy products. 4. For foods which must be purchased, the best price could be obtained by cooperative buying in -large quantities. 5. Each group should remain autonomous and should continue fund-raising activities among its oAm members. During the past year, operating with a grant from OEO and assistance from the Contra Costa County Social Service Department, the Coalition developed and implemented a creative program especially designed to meet the emergent food needs of residents of this area. The Community Food Coalition is made up of 19 member groups, each of whom serve County residents with emergency food and/or related services (i.e., Day Care Parents Association participates in bulk buying). The Food Coalition provides a three-day supply of emergency food to needy people. 00245 • -2- The Coalition receives referrals from Social Service and other, helping organizations for a number of reasons such as: lost or stolen warrants, loss or theft of money, diversion of money for family emergencies, the time lag between application and the granting of Public Assistance, Food Stamps, Unemployment or Disability Insurance and unintended agency errors which delay receipt of benefits. The food pantries are staffed by volunteers who donate their time to the program. Churches or other organizations donate space and utilities to the pantries and -' assist with occasional fund raising-activities to provide some funds for bulk buying. - From September, 1975, through May, 1976, approximately 3514 families or 11,513 individuals were provided with an emergency food order by the member pantries. This is the equivalent of 103,617 meals. This was accomplished, in part, by the solicitation of donated food valued at 526,610.60 for the period 10/1/75 to 6/30/76. To date in July, we have already received more than $7,700 in donated food items. A savings of $1,694.70 has also been realized through our bulk buying activities. The Coalition has received do 20-cubic food freezers as donations, one is used for central storage and the other in our pantry located in Pittsburg. Additionally, since January we utilize a 40-foot trailer donated to the Coalition from Safeway Stores, Inc., as our central storage facility for non-perishables pending distribu- tion to the various pantries. The number of families served represents an increase of 420, from the 1974-75 statistics (2,621 families) that we noted in our original proposal last year. This indicates that although our County has an extensive food stamp outreach program, preble.ns of tin-- lag bet►•meen application and the granting of assistance and other unintended delays (Agency, U.S. mail) creates a need for emergency food pantries. From October 1, 1975, to June 30, 1976, the Coalition has donated food valued at $3,233.05 to other existing food programs in the County that serve low income resi- dents. This occurs when our solicitation exceeds our storage capacity and there is a critical need to distribute the food quickly. This is especially true with perishable items such as fresh fruits and vegetables. As our donations continue to increase, we will continue to supplement the elderly feeding programs and the day care centers serving low income children- that are operating on limited fu•lds and serving large target groups. Our strategy to ccitinue 'to meet the needs of our County's hungry is: 1. To continue to solicit donations of food that would otherwise be wasted and distribute these items as appropriate to the pantries and other feeding programs. 2. To contirue to purchase food in bulk so that the best price can } be obtained. 3. To continue to give special assistance to the most needy areas of the County (Richmond, Pittsburg, Oakley). Bulk buying and the grant sub- sidy for purchase of high protein foods (beef plus, milk, butter, cheese, eggs, tuna fish, beans, peanut butter, etc.) permits assistance to improve nutritional value wherever needed most through- out the County. 4. To continue to develop new pantries where there is a need. • 00246 • -3- ! Our request includes $5,000 to purchase protein food items for the pantries located in Richmond, Oakley and Pittsburg and other areas where financial needs are greatest. This will supply them with approximately tiro-thirds of the protein required for their food orders for the program year. This strategy will enable us to serve approximately 4,000 to 6,000 families during the next twelve months. With the continued funding of our program with a full- time executive director and driver/clerk, we feel that we can obtain ten tons of food which would otherwise be wasted. part-time The Social Service Department will provide a/typist clerk to type reports, take messages and provide other required clerical services to the project, particularly when project director and driver/clerk are out of the office. The Social Service Department also provides telephone, office space, and office supplies. Two new pantries are currently serving the Pittsburg area. Previously, Pittsburg was served by one pantry open only three days per week. With the addition of the Holy Cross Lutheran Church Pantry, Pittsburg is now served five days per week. In addition, the East County Resource Center in Pittsburg now operates a central pantry serving their own clients and as a backup to the other pantries in the area. These are accomplishments since the inception of The Contra Costa County Food Coalition. The Project Director is working with the Crockett-Rodeo Coalition and with several groups in Martinez and Richmond to establish additional pantries. Ccordirati ng efforts will be made to secure printed materials an nutrition, lo:•r cost recipes and buying information to have available at all pantry sites - perhaps included with food orders. Materials will be secured from Office On Aging, U.S. Department of Agriculture, Public Health and The Department of Education. These same groups will be asked to assist with at least two educational forums on nutrition and purchasing of proper foods. Food Coalition paid staff and volunteers will continue to refer, to donate excess foods and to coordinate in appropriate mays with other existing food programs in the County as time permits. Project Director and Food Coalition Board Members speak before groups as well as publicize needs and program in the community in less formal ways. This produces additional volunteers to staff pantries, some funds and some new referrals. We will continue to submit articles to Bay Area newspapers about the program. By membership in the Northern California Food Network consisting of Contra Costa County Food Coalition, San Jose Food Bowl, Interfaith Ministers Food Bowl, Modesto, Greater Sacramen!o Food Closet and The Cccnunity Food Council of Santa Cruz, the Project Director can keep informed and infcrm others about food problems re- quiring legislative action and thus generate contact with legislators and develop support throughout northern California. 0024`7 -4- It is anticipated the delineated goals can be achieved during the program year if the $40,203 requested is available. Given the constraint of reduced funding, goals will need to be adjusted commensurate with the allocation of resources. We will evaluate the-effectiveness of operations by requiring all of the member pantries to report the number of food orders filled each month and the number of people served and by contacting 20% of the people who receive food orders by questionnaire to learn of their feelings, complaints and suggestions for improv- ing our service. Additionally, we-will continue to solicit suggestions and infor- mation from Social Service Department personnel, other referral agencies and other concerned county citizens on an ongoing basis. Records will be kept indicat- ing from whom we received donations and to whom they were distributed. The same - procedure will be followed with all purchased items and the utilization of the $5,000 to purchase protein. All information obtained as part of our evaluation will be promptly reviewed and acted upon by the Coalition's Executive Board and/or general membership. Community Support Food provided 4,000 families at $14.59 per 3-day food order $ 58,360 Volunteer time staffing and operating pantries 65,520 Ron-food items solicited (storage trailer, two freezers, delivery from wholesalers, etc.) 4,000 127,880 _ __. ___O(WA8 ......... FOOD PA•iTRY 01 JEST I M MA I pE The purpose of this survrp is to find out your opinion of the food order that you received. It is hoped that the results of this survey will help us to Improve our service. All nuestionairres should be returned to Ed Rimer, Comm- unity Food Coalition, 816 Vain Street, Martinez. Ca. 94553. tic have included a •return envelope for your convenience. If you have-any questions, please call 372-2654. Please keep in mind that the pantry is staffed by volunteers and that we operate on a limited budcet. Thank you for your cooperation. 1..Did- your food prder contain enough food to feed your family for three days? YES NO NOT SURE 2. Was the food you received useful? YES NO NOT SURE . 3. Was the food you received edible? YES •' NO NOT SURE . 4. Did the food order take into account any special needs of your family, such as a special diet, infants, etc.? YES NO NOT SURE if no, explain why not. _ 5. Is there any way that you would improve the food order that you received? YES NO NOT SURE ' '. if yes, explain how. . 6. Was the volunteer at the pantry helpful? . YES NO - NOT SURE C0MWNTS Signature (optional) 1 ` SAkFE M \.AY STORES, 1NCORRORATED 47400 Kato Road.Fremont,Callfornla 945711 July 23, 1976 Mr. Ed Rimer ' Community Food Coalition 816 Main Street Martinez, California 94553 Dear Mr. Rimer, This letter will confirm the donation of approximately 117 cases of Imitation Mayonnaise which was donated to your organization from • our Dressings Plant in Richmond on July 23. We are pleased that we could assist your organization and send best wishes for success in your programs. Sincerely yours, VirginiaCaicedo Public Relations Representative Urban b Public Affairs Dept. ak cc: Ms. Katie Choy, Northern Calif. Food Network • For your information t Heinz U.S.A. • , ' Division of K J.Heinz Company. P.O.Box 57 PWsburgh.Pennsylvania 15230 Telephone:412-237-5757 July 1, 1976 • t Mr. Ed Ramer, Executive Director. Community Food Coalition ' Contra Costa County Social Service Department 816 Main Street Martinez, California 94553 - Dear Mr. Rimer: We are holding 1000 cases of Cream of Mushroom Soup at- our Tracy plant location for Community.Food.Coalition. Please call Mr. J. A. Baird, (area code 209 835-A570) to arrange pick up within the next five working days after receipt of this letter.- if you have any questions please call me at (412) 237-5623. Sincerely, (Mrs.) Ada Strong Cyrus, R.D. Community Relations - 00251 : Soup sent :� - . VIE #o f ood �_:qoa l ition - - - • �:-MARl'tIv'EZ•=•The Com- .. `r' nunity Food Coalition of Contra Costa' County has . :.received a donation of 1000 vises of cream of mushroom roup.valved at 53000,from the j J.Heinz Co. _ Ed- -Rimer. '•executive director.said the massive gift • Vill be divided among the 18 .pantry'organizations of the � county and thele will be still , some lett over to distribute to '"other food pantries throughout ;=-.Northern California. c S �•:-.Rimer explained that the out- : of couav p:atL-ics when they have excess' .grapefruit. t oranges and other` items - -frequently distribute•il to the !y county pantries herrn •Tbe coalition operates with _funds from a grant from the Office' of .Economic Op- portunity and receives support and financial assistance from :the' county social-service " department _ About 5200 families. ia. ;- duding 10.512 individuals.were given three-days food supplies r•for •the period. This was '=••equivalent to 94.03 meals. :• Included among the 18 food " 1• pantries participating in the • 0-county are the Richmond Food t• Pantry.. Salvation Army of 1'Richmond. the Community . t.-Services- to the Spanish ( Speaking.-the Catholic Social Service of Richmond and the - L Contra Costa Interagency s •Nutrition Council. Pittsburg I Community Emergency Sere- ice.- Antioch Community- •Kelfare Service and East County Resource Center. . t 1 - - 00252 �ood- an i" - bl h -1 f®r : i . LeshcrNewsl3"u ed to the pantries and get s 11SARTINEZ-Ed Rimer three days worth of free --� reads gorcery ads. food He has to.It helps when There are now 12•pan- he asks for something for tries in the county, Most _ nothing, like four tons of "are operated through cauliflower. - churches.All are manned ' Rimer is the executive by-volunteers. Up to last director of the county Food September each pantry ,Coalition program.In rive was going out on its own .months. from September trying to convince people- 1975 through January 1976, to donate food or money I the - program generated and then trying to use the $54.000 worth of food and money they had to get the ; labor using$5.900,cash. ' best possible buys. : • The object of the pro- . The county Food Coali- gram Is to bring together tion was organized on Sept. the buying and begging 1.1975;under the Office of _ power of volunteer food Economic Opportunity. ti pantries which serve nee- and county Social Ser- dy persons. vices. The OEO provided Rimer explains that M.000 and the county So- there are certain needy cial Service Department, people who "slip,tbrougn_$18,900 plus office space.. the cracks." One of the goals of the "I.t'ke, they're eligible coalition was to assist pan- for welfare. The social tries in cooperative pur- ; worker has said they're el- chases by buying in igt'ble, but it takes three `Quantities. : - 'days to crank the grant , ' , through the computer." Recently they bought —•- At this point there has to tons and tons of oranges,a s • _ "be a place for the needy to bit frost bittenjor a penny - get food.That's where the ,a pound-: -- food pantries come in. 3Ye're going to a meet- 1!—Needy families are direct ingottheNorthernCalifor- nia Food Network this ; afternoon and there is going to be a delivery of nine tons of rice." said ► Rimer. Y'-Headded that the county Food Coalition cooperates 1 with other coalitions ! throughout the northern i part of the state. ` !7•The rice deal,and it is a • ;.deal at l6 cents a pound, • came about through the - San Jose contact. - .The coalition has been able to increase donations from grocery store chains. c "hast week we got 102 'gallons of milk. Now'the pantries won't have to spend their mond for milk for a week and can buy something else,"he said. 00253 • EXECUTIVE 01 RECTOR'S REP09T !VIE 1976 Donated Food 800 lbs. of lettuce (Community Food Council) 2 20C S 160.00 450 lbs. of oatmeal (Cocn.•nunity Food Council) 163.00 500 lbs, of sweet potatoes (Community Food Council) 9 23C 115.00 2000 lbs. of grapefruit (Coanunity Food Council) e 25C 500.00 1272 loaves of bread (Safeway and Care_ Center) 636.00 39 pints of cottage cheese (Safeway) 26.30 s 168 quarts of milk, regular, concentrated, etc. (Safeway) 55.77 73 pounds of assorted.meats (Wes Barta) 108.05 Total Donations $1764,12 Purchased Food - Est. Price 30 cases 12/18 oz. peanut butter (E.F.Lane E Son) S261.00 S352.80 25 lbs. cashews (S.F. Operating Warehouse) 18.95 23.75 . mist. canned Items from Canned Foods Inc. 83.45 117,60 300 lbs. beef plus (Safeway)' 180.00 207.00 $543.40 $701.15 net savings from purchases 157.75 • _- 'donations 1764.12 • $1921.87 *The beef plus was purchased with money from our O.E.O. grant and distributed to pantries as per board motion of May 5,•1976. • •• 00254 4 - EXECUTIVE DIRECTOR'S REPORT APRIL 1976 Donated Items: - 805 loaves of bread (Safeway and Care Center) • $402.50 93 containers of cottage cheese (Safeway) 111.60 12 containers of yogurt (Safeway) 3.00 24 cans of buttermilk biscuits (Safeway) 7.20 102 gallons of milk (Safeway) _ 142.80 5 cases peaches (Tri-Valley) 60.00 Misc. •items (G.K. Schrock) 19.15 Total for April, 1976 - $746.25. • Group Buying: - I•ton oranges ' • - S 20.00 • Esq Misc. canned items at Canned Foods, Inc. 252.80 343.90 • Misc, items at S.F. Conon Operating Warehouse 115.02 211.50 -Rice (Food Network 320.00 700.00 MiIkman 1,254.40 1,400.00 - S .1,962.22 ' S 2,955.40 *Savings on group buying is 5993.18, which represents a savings of 50% on our group purchases. Donated:-- S' - 746:25 :_ - Purchased: 993.18 .. Grand.Total - Apri•i-- • • S =1,739.43= Respectfully submitted, } owl" Ed Rimer 0025.5 t� n COWUNtTY FOOD COAL IT10ll MEPISERS KaprcS.eC- t.,.;•; r rte.:,.rr Address and ative to Direct Indir- Areal Clientele r.,,t:.: n�nr�•r urs rrt cn.;�l Antioch UL._Lunity G/:. .. :. Lrr,tar: f Welfare Services Antioch, CA 94509 Marquardt 9 A.M.- Oakley 757-9033 5 P.H. Care Center 1035 Carol Lane Carolyn P,on-Fri Entire County Lafayette, CA 94549 Jackson 7 A.M.- 285-2273 7 P.N. Contra Costa County c(o Francis Prout Lou Ann X Entire County- Interagency Nutri- Diablo Valley Collegc .lcod Nutritional Informa- tion Council 321 Golf Club Road tion Exchange Pleasant Hill.94523 - 939-8103 East County 999 Railroad Ave. Nancy X East b Central County Resource Center Pittsburg, CA 94565 Stevenson provides all services 432-4664 to ex-offenders First Christian 3039 Willow Pass Rd. Eunice "ion-Fri l Concord, Pittsburg, Church. Concord Concord, CA 94520 Nicholson 9 A.N.- Oakley 685-7503 5 P.M. First Presbyterian Colfax S Salvio Lois Mon-Fri Pittsburg, Concord, Church, Concord Concord, CA 94520 Morgan 9 A.M.- Pleasant Hill, West 636-2850 3:30 P.M. r Pittsburg, Martinez Friends Outside 2923 N. Plain Bebe Pon-Fri Services to offenders Walnut Creek,94596 Keown 9 A.M.- and ex-offenders-(in- 937-0414 3 P.N. cluding their ',amilies) Hillcrest Church 404 Gregory Ln. G. K. Mon-Thur Pittsburg, Oakley, Pleasant Hill. 94523 Schrock 1:30-3:00i I Martinez, Pleasant Hill 5°9-?250 Fri 2-4 (also offers clothinc) Low Income Center, 2212 Yul.on Jo X Concord, Pittsburg Diablo Palley Conccrd, CA 95520 Quinn Emergency housing, 825-9775 transportation Oakley Food 210 O'Hara flick Mon-Fri East County Pantry Oakley, CA 94561 Rodriguez 8 A.M.- 625-2261 5 P.M. Oakley Service 124 Main St. [amen Mon-Fri East County - other to Spanish Oakley, CA 94561 Estrada - 9 P.H.- services available Speaking 625-2276 5 P.H. Pittsburg Co.....unity 245 E. 4th St. Pay 3on,Wed, Pittsburg. Emergency Services Pittsburg, CA 9555 Bell Fri West Pittsburg 439-2200 2-4 P.H. Richmond 745 South 14th St. Gail !ton,Thur West County Food Pantry Richcond, CA 94304 raehler 1-4 P.M. 237-9030 St. Paul's 1923 Trinity Ave. Lois Wed Fri Concord, Pleasant Hili. . Episcopal lfalnut Creek, 94596 Foster ]0 A.H.- Walnut Creek 934-2324 2 P.H. St. Vincent 3213 N. Fain Christine X Entire County de Paul's Pleasant Hill. 9,523 'Guyon 93?-5333 Trinity Lutheran 2317 Euena Vista Ave Leah Mon,Ned, Kalnut Creek, Concord, Food Cupboard :;alnut Creek, 945.36 Jilson Thur Pleasant Hill 935-3350 1 9-3 Rest Contra Costa 731 :er.tLra St. Paula X Day Care Parent; Rlci:and, CA.94505 Seabaugh Association 235-2031 00256 E, COMMUNITY FOOD COALITION The Community Food Coalition was organized in 1975 out of'a recognized need to coor- dinate and improve the services being provided by the food pantries operating in Contra Costa County. The Coalition is a non-profit corporation registered under -the laws of the State of California. Our primary goals are to provide emergency food items and to expand the emergency food available to County residents. We seek to do this through cooperative buying and large scale soliciation of donations. The Coalition is currently operating with funds received from a grant from the Office of Economic Opportunity. The grant includes monies for a truck driver, executive director, and clerical support. Also included in the grant is $3,000 to purchase protein food items. Any non-profit group within the County that functions as a direct or indirect food provider or supporting agency and is interested in resolving the problems of hunger, inadequate nutrition, and inadequate nutritional education is eligible to become a member of the Coalition. (Indirect food providers operate on a voucher system, pro- viding a voucher to needy residents who then obtain food with the voucher.) To make a referral, or to request additional information or service from a member of the Community Food Coalition, please contact the local representative of the Food Coalition. If you would like additional information about the Coalition, or have suggestions for improving the Coalition's activities, please contact Ed Rimer, 816 Main Street, Martinez, 94553. Telephone number 372-2654. Is 5/17/76 . .�Eltiaiisi3L ss�:�rw..w,pyi Attachment ,S1 NEEDS ASSESSMENT Community Food and' Hutrition Program Date Completed: 7/20/76 Name of Person Completing This Assessment: Ed Rimer �I. Grantee Information: A. Name of Grantee: Contra Costa County Board of Supervisors Address: 1157 Thompson Street Martinez, CA 94553 Executive Director: James P. Kenny, Judy Ann Miller, Board Chairman CAA Phone: (415) 372-2371 (415) 372-2227 B. Name of Deleqate Agency Contra Costa County Social Service Department Address: 2401 Stanwell Drive, Building 201, Concord, CA 94520 Director: Robert E. Jornlin Phone: (415) 671-4224 C. Title of Project: Community Food & Nutrition Program Address: 816 stain St. 404 Gregory Lane Martinez, CA 94553 Pleasant Hill, CA 94523 Project Director: Ed Rimer George Schrock, President, Phone: (415) 372-2654 Food Coalition II. General Community Need: A. Geographical area served (state, county, city or town): Contra Costa County, B. Congressional Districts in area served: All of 7 and parts of 8 and 9. C. Total population of area served: 582;829 "Special Census 1975 Report," , Contra Cost. County Planning Department and State Department of Finance. D. Number of persons in area served below poverty line: Approximately 58,2.82 • persons are estimated to be below poverty level based on 1975 Special Census which gave 16,09 of families as being under $6,000 annual income. E. Percent of Population below poverty line: 6.2% of population below poverty line 1970 U.S. Census Report; 10;: of population below poverty i line in 1975 based on 1975 Special Census. F. Population sixty years or over below poverty line: 9,036 as of 1975 Special Cersus. G. Percent of population 60 or over and below poverty line: 13.300 as of 1975 Specjal Census. - 00258 (2) Needs Assessment (Cont'd) H. In what ways does availability of transportation throughout the area served affect participation in Feaeral feeding roarams? Distance and lack of public transportation in some areas ,of County tend to reduce participation in mass or congregate feeding programs for the elderly. III. Participation in Federal feeding programs (In completing each subsection cite the date and source of the data): A. Food Stamps 1. Participation rates: t a. Total number of persons in area served who are eligible to receive food stamps: 72,852 persons. Lstimate - 1975 Special Census. (1) Number of public assistance recipients: Approximately f 38,200 in Contra Costa County - "Public Welfare In California," DBP-PIB, June, 1976. (2) Number of eligible persons not receiving public assistance A of poverty line population minus those persons on ! p�u Tic assistance). if your state cashes out food stamps for SSI deduct also the number of persons currently on • SSIJ: 21,052 eligible persons not receiving food stamps. * 42,852 (125% of, poverty level population) -38,200 (Public Assistance recipients) 34,65 -13,600 (SSI Cash Out) Social Security Representative 21,052 b. Total number of persons in the area served receiving food stamps: 39,231 persons - Contra Costa County EDP Statistics, June,-1916 (1) Number of public assistance recipients: 31,892 - Contra Costa County EDP Statistics, June, 1976. (2) Number of persons not recEivinq public assistance: 7,339 • persons - Contra Costa County EDP Statistics, June, 1976. c. Percent of total eligible population receiving food stamps: (1) Percent of public assistan:e recipients: 86% Computation_ (2) Percent of non-public assistance individuals: 3400 Computation 2. Specify problems which prevent eligible persons from.participating in the Food Stamp program: Although the Food Stamp Uutreach Program and accessibility of the coupon sales network for recipients in Contra Costa County have received Congressional recognition, some • 00259- (3) Needs Assessment (Cont'd) of the usual problems remain. Ongoing problems include time lag t between application and receipt of authorization document and receipt of authorization but insufficient funds on hand to make full purchase. 3. Discuss your prior activities working with the Food Stamp program. Many families and individuals referred to the pantries for emergency food have applied for food stamps but have not yet receiv d authorization forms. Families referred from sources other than Social Service are referred to apply for food stamps. 4. List other resources in area served working on improvements of the Food Stamp program and describe their activities. a. University of California - Berkeley, Cooperative Extension, and Contra Costa County Health Department - Nutrition Division, jointly publish a monthly bulletin which goes to all food stamp recipients and organizations in the County which work with low income persons and families. The bulletin offers food stamp referral information, nutrition information, and tips on purchasing and preparing low cost but nutritious food. b. University of California - Berkeley, Food Advocates, Department of Nutritional Sciences, Dr. Mary Blackburn, Executive Director. c. Coupon sales agents: :22 branch post offices, U.S. Postal Service 2 branch offices, Consumers Cooperative Federal Credit Union 9 branch offices, Bank of America, Pechanics Bank, United Bank of California 2 outlets, Brinks, Inc. (effective 10/1/76) d. U. S. Department of Agriculture, Food and'Nutrition Service, OIC Office, Oakland, CA - Supervises retail sales outlets-in County. B. School Breakfast Program _ . (Guidelines received after close of school so information is what wa:: available from personnel still -on duty for 16 different school districts. Secondary schools are not included in this information.) 1. Number of schools in area served eligible for funding under _ Title I of ESEA: Verified that at. least 50 schools eligible. 2. Number of Title I eligible schools participating in the Free School rea•fast roaram: 7 verified to date - possibly more. 3. Specify problems which prevent el'._gible schools from participatin�c in the School Breakfast Program: Program is new and schools no; geared up for it. Lack facilities and/or staff. 00260. do (4) Needs Assessment (Cont'd) 4. Discuss your prior activities workino with the School Breakfast Program Have donated some surplus foods to schools - mostly bread. 5. List other resources in area served which are workina on improvements in the School Breakfast Proaram: Parent-Teacher Associations in areas ew�re facilities exist and ::e fare Rights. C. Women, Infants and Children_ (WIC) 1. Is there a WIC program in the area to be served? Yes 2. If not, is there a need for such a program? Not applicable. 3. If there is a need for a WIC program, answer the following: a. *Specify problems which have prevented its being established: Not applicable. b. Discuss Zour prior efforts (if any) to establish a WIC program: Not applicable. c. List other groups, organizations, or a encies in Zour area working to establish a WIC program: Not applicable D. School Lunch Program: (Guidelines received after. ciose of school so information is what was available from personnel still on duty for 16 different school districts. Secondary schools are not included in this information.) 1. Number of schools in the area served which are eligible for Ttt e I programs under the ESEA: Verified that at least 50 schools M-951 e. • 2. Number of Title I eligible schools from participating in the Free School Luncn Program: 50 schou s operate free lunch programs. 3. S ec'-fy the problems which prevent schools from participating in the school lunch program: Schools Luilt during war years have no • cafeteria, also lack of space and lack of staff. 4. Discus your prior activities, if any, working with the School tuncr. rogram: Have donated surplus items - mostly bread and some fresh vegetables. 5. List other resources in area served which are working on ' improvements in the School Lunch Program: Parent-Teachers ; Organizations. 6. List other resources in your area working to establish or expand School Lunch Programs: Welfare Rights Organization M261 • (5) Needs Assessment (Cont'd) E. Elderly Feeding Programs 1. Is there a Title VII program in your area to be served? Yes 2. If so, does it serve low-income elderly persons? Program serves individuals over 60 but no means test required. 3. If so, how many? - numbers andpercentages: Program serves approximately 440 meas per day but number of low income not available. 4. If your area does not have a Title VII program, specify problems which have prevented its being funded: Not applicable. 5. Discuss your prior activities working to establish or expand Title VII programs: Have not worked with Title VII program except to make referrals. 6. List other resources in our area working to establish or expand Tittle V11 programs: Public Health Department 7. List any other elderly feeding programs, other than Title VII, in our area which serve a significant number of low-incomepersons: Meals On llhee s rogram supported entirely by local funds. Volunteers • deliver hot meals to approximately 115 isolated or disabled individuals in their own homes. Additional meals to be heated later and/or cold meals for later consumption are also delivered. Full cost of hot meal is $2.30 and cold real is 51.00. Seventy--five percent of those utilizing Meals On Wheels pay from $1.00 to $2.00 per meal. Approxi- mately 2500 to 3000 meals are purchased from two kitchens - one is a local hospital. F. Special hunger and malnutrition problems not addressed by food stamps, school lunch and breakfast, and Title VII programs. 1. List problems and number of persons affected. The immediate food , needs Gf individuals and families in financial crisis situations are often not met through usual welfare channels. Delays in processing and granting public assistance and/or food stamps or exhausted fu:ids of the private agency force people to turn elsewhere or go hungry when other help is not available. The 19 food pantries throughout the County who are members of The Food Coalition, encouraged by bulk buying, increased donations and subsidized in the amount of $3,000 currently for protein purchases, are thus able to serve many more household! - 4,000 to 6,000 - during a twelve-month- period. Without coordination and subsidy, many of the pantries would probably not continue in existence. They need some subsidy plus the services of the project director and truck driver-clerk, as well as the many.hours donated by the volunteers to keep going at an accelerated pace. 2. Discuss. See accompanying narrative. • 00262 • (6) Needs Assessment (Cont'd) 3. List other organizations and agencies in youe area 'working to address these problems. The local Salvation Army, American Red Cross and Saint Vincent de Paul Society are all working to solve the emergency food needs of County residents. While only Saint Vincent de Paul participates as a member of the Food Coalition, our program coordinates the efforts of member and non-member agencies which also increases the number that can be served as well as improves the nutritional content of foods distributed. r • y i r • '. ___...00263 • • Attacrn ent 1:2 • State Calif. 'Pro rra priorir� Ind morulation Rudret RtTOrt Region IX coa=xsnity Food and Nutrition Progra= 8 This report is to be filled out by the applicant and by CSA staff (Regional or Headquarters) at the time a grant is zzade. Indicate in dollars, the portion c the total -rant request Which will be directed towards, each of the listed Ir -4 4r•• r '•s Thi- c • Attacnsent 02 State Calif. •Pra rrm Priority and population Audret Re-part • Com 2nity Food and Nutrition Program Region IX This report is to be filled out by the applicant 'and by CSA staff (Regional or Headquarters) at the time a grant is made. Indicate in dollars, the portion of the total grant request Which will be directed towards, each of the listed target population groups, under each of the four program priority areas. This data will be used Ln preparing a national CFNP report. Priority A; Monitoring of food programs and policies: _ Amounts estimated CSA staff com- from application. pletes this To be completed by column frost applicant. approved grant. (column A) (column B) General Population $ $ 'Infants and Children Elderly - Migrants Tndj-•n.;; On-reservation Off-reservation -• . Priority "A" Totals Priority B; Direct provision or distribution of food stuffs: • General Population $ 1407.00 $ Infants and Children 9851.00 Elderly 1900.00 Migrants 844.00 Indians; On-reservation Off-reservation 70.00 Piority "B" Totals $ 14,070-00 . 00264 •�;• - -2- - Attachment t•2 (cc►nt$d, • CF NP ' *Priority C; Supplemental proEr—ss which fill gaps. in existing nutritional � and feeding efforts: E • column (a) column(b) I General Population $ 382.00 $ ! Infants and Children ' 2,674.00 Elderly 516.00 Migrants - 229.00 Indians 19.00 Priority "C' lrotals $ 3,820.00 $ Priority D; Catalytic programsto develop innovative and alternative food pro- duction and distribution mechanisms: General Population 2,191.00 $ -Infants and Children 15.339.00 Elderly 2,958.00 :Migran is Indians 110.00 { Priority "D" Totals $ 21.913.00 $ 1. Training and Technical Assistance 12. -Self-evaluation. III,. 'Other (Explain) $ Total grant $ 40,208.00 $ -Name, Title and phone cumber of person completing columns A. Ed Rimer. (415) 372-2654 Grantee ;Mur ber and flame • f . 90195 Contra Costa County Board of Supervisors Telephone: (415) 372-2371 = . fume, Title and phone rumber of person completing rolur-n D. • - . • 00265 :. 0 0 no d=r w ct w c 0 — G) a# c sm w C= 4,.,o— C CD IA ..a. S 1 -4 "r+ m N rp CL -4 a : m OO _.Ln u fD co c 0 Z.4 30 r =r=3 3-1u 0 C� a z 0 C�-41 ix o o I CD X (D n n 4 of 0 c =r C+CD C> tA C+ so = = ID 1t a 0-4• :3 0 CA=r Ck. n cr._% w 1,(D . to S G 1 S.0 Po z Is t+0 a CDP-- -S r 2. CA 0 31 <=-S cu :3 C� (D z C+ C v 9v -1 0 d-46(D a _% n CA vt 0 co 0 0 CD Z a 1D CD n0 :3 a- CL ri C+ A co 0 > -C 0 9x —0 0 z to 0 0 _h 0 L" fu C-) ;N cm CL-1 M hCU s ; a m 0 rtm 0 CL 0 M 00 n, —0 < rp tt '10 Ant CD W Ul rt 0.< CA r_ O (D n "S C+- C+— m t"t v —v C+ CD < Z 0 0 :3 a M as C+ as N do 1 3, :3 c 90 CD CL-S — --a-- (A C) =-r Ln to 4ow n m = Qj :3 '5O 0 ;3 C CD = 0 cr 0 rj'a 0 3 C+O = r+ -S =r -0 Cro m c1l,0 -+• O.n -% re-:E c+ x .4 3 O L200 m 0 a 0 - 0 n _moi.. U) —CA 0- N --%'0 X, 0 0 0 0 :E M C+m 0 5 ? >X ap 0 us w < ri C+-S-0 rn =r N 2 10 a C c ps u+s �E c+ 01 ox 0'0 N s CD rD a w =3 0 —rC,ri A 'a C")0 .4 CD CLIO m *0 CD us 0.< c a 0Cl 0 no 0 CD 0 C+CD SU ri CL fA ro M a- a M-0 Ln rt (D ? V cli to _f - "Jn :E ri 0 m 0 c r cx= — CL— t. ILO r __i5 CL= = —M -C (D :0. 0 a# Ic 4zo k th n -S cr n 0 m -S &Az= --% a C" Z > c ct 2c* Ul -ft 0 C" n -, �4 ob co 0 Z. CD 0 OA 0 O :.E w r+ c-t w ri o c+ 3. a rro 0 0 CD 000 ef, r C C co at 0 C* et 7v to =1C =m Oz CL Ct w C.+ m d C• c r .4 z r r 0o:! V" r. Cr -4 Z20; -C G M = o o rl -4 -4 > x M > mar -C ViC7 Z a r o -4 .4 0 t x z > z > m rt 0 0 0 C-) a c 0 14 7 'V > V z 1.0 z x z 0 P9 24 0 n z G o c cl o" 0 0 00 »an V 0. 0 M T 0 00C. O PQ c z 0 0 C% O 0 0 C, tc 0 R) 00266 —+01 In C+--I 6%C*�An r+P -- I 0 I o CD -S co of 00 02E0 —ft 0 m atm -s = o i = oa n n : O N tv < n n Q 01 Co.to -+-n-,- O o ; T Cr N +CD OLn + o 7 7 n O AOta r+rr+ G O 10'2 7—0 -CL �. D o ,•+ -% o — 7 N r+O 1D CF r+ 7 C+� Ob CA • O r+S-•q C 'S C f �•or ca N - CD 2>n t7 t O'CD 0 CD O •.••o rr?O cocD Q <+n O r ' O MCA e+-+3 O .-..C+ s;y r+ n n CD b t< 0 1D to S a Z a > O O CD b O t S 7 cD C+cD CD 2 O C Q Or n Cr t1 Q Q N 00 n .� .i Q 3 —= _+• tL -C n = tL r+— Q W C.CD to t r OV e-f Z 7� m no n -S C+r+m << n < C+w to to n 1 =r-S < •S r+ to tD W ca -.. N O N N .c O a -y N • d tL n---1 C>O-.%DC7 -0 Q N O Z -0 n b-O C+n -1 10C • O -SOK 7C OGOY CCDC •'t M -S tLSC /D -00 ID • 0.9D C tL b .70 O Q<bto O O C+1D -1 -S r+0 o. O 7 -Ab b -�Q< 1D b to C+< 1D cD n • —10 as I- CD <_ N C+N O C A -+• _ -+--+o 7 d -... .--.w Sin 1D cD N n fy %C "A o<< -1'<b Q n O -S -+• •--•Q << 0 d =w -S N •! N .- 7C'� 1D Q n tL m C+N m N N CA -+. •--�O er Z O 3.O 7 N 3 CD _. c O CD n O 0 - tv 3 C+Ci -+O +e -+ \tJ ID -b-+.r+ to C << — Q Z in QZ Q 3O Sto W h3c0m < • C -410 Q'O C2 to r+-S O D C+—11 tT tD n O.O3 m -1 OO -+• OQ -+O O 'S O ri C+N r+ C+Ct C Q m m N O W b W n > 3 Q Cr N C+b S — S 1D to Q tL C+-s C o 3 C � C -t to CD M'O O —0 W n =r CD << 0/ n Q to -s -�• 7a tL ?3 O O f m C CD .-.:3 7`-+- n �-3 -•Q fD X Cr — 0 -+-N — C Q"O tL Z L' O O n C+O -mob -S.0 cD 0 to n CD O —W 3O . -so Oan -+t 7rC 0 (Dn CD O Sbb O ZQ 0 a —CL Q o tL Z S C 1D O N 10 — /n 3 O ID - Q C+O s 7 - O N •-11 n -11 Ct to to tL O O n = in-+t N CD b O Q—A. O O • N S-+O+ -p F! - Q. -+ -+•O Z O'< --QN Ct.to O � am QO QQ(D n' D �- vi.. C+ S=3a C C+ C+-' c -S b3 3 O'1TC+Ct O ID CL O -1 ID Ct0 --•N • n O O Cl C 1n Z C2 b C -+• C d O h 7r a •O r+CD CD C+ O y CD n Cf 7 CF n b -+ S L O S -+• C+CD 7 1D ri Cr 7 O =—%< 7C -a C+W 1D.0 — r > N Q C+ :3 Q- C+L• iL -1 C* - -S ID T T C Ct CmDo -tcolDrw c- ��<< o � -z 01S to X to w 3 O D -S to C to to C CD C+to .+• 3 O 1 :to r+ 01 to 7 z O 1 Q- • 1 t 1 1 t p acm > C1 o ^ M St c-1 a -/ 1 1 1 1 t r no _ • 1 1 1 1 1 a >O O ar n ong y 1 1 1 1 1 1 t 1 1 { Z D ry c • o N _ - T - p— ya • > �. ' Z> n Z • A O X.4 a no . on C Z N nn i - r -1 M IV. a 3. C% > .I m n1 c t ; C i O ' n y O • n l C O ' Z p It o 0 ao >! ro b C -••N O O O 1 0}J t n C+O r+O < -S 'I i y ^ . =3 D, 11 cD 7C >^ p v ID d Q 'S a at =r a :3 :E rC .a y O to _.. a r t•C Q C*S n itS 1 O _ . --00267 0 m O c O SS -OtI C (mD CLO IAi O tttt 71 •••1 •a 100 O V A 10 0 n A r CL W Z n -a•'• NSA A r+O 0 -S Dw + 7 A O �•< r0 d • SGC A.1. .3.A7 ofa ci>n C-) z ♦nC, r r+ n A y 0 0 +9+ 0 3 >R� rr ^ r CL A +(D 0 -1 O w R C) 't + J. > 0 0+ C)tO n 7 1'+ r w> C a OI 7 - O c+ • r++ 1' . 7 R 0 +e•+•S 3 O < � n y c+S A r+O -+• A +A a O•c+ J W O ul • .1. O 01 y tl CL -9 t 4 O N -' W N ••-• N -� to A ISI N N d •p rt n +rr N w•+O O/ C N_ S n O n CL CL-0 •V • y O A C O -1 —0 7 C S O + O to —-+•cu O 7 O - _Op •S (O 1•+CLO 17 CL O ID O %C ra y CL(D rt- -+- C A = u1 A -1 O -f A CL 0 < y •S O 5--s O r+ CL A A 7 3 CL r+r+CA < < . CL AI -'S C-1-+• • CL-1 tD c+•S -h (n • cr K-+C Z r+�• -"• -0 Z < O fx +LLtO S+ b •t—� ri 1G 7 n -+-••�-CL -0 y 1010 (D _= to 3 (D —• O Q a O -+ C+ Q 3 O (D < O A -1 E y ct w -St• + Z C =+ as N 3 O m C •-N 7 J w N C - -1 O N O -S Z + I ry r+ •'1 t•+. O d ¢ rt O W X •--1 Z DI A - —rr+t•+ -h(D —A 7 y rt- A •S -+•O . +r • OA y t0 O OS A A -ft A -•� 7l-+ d37 E O f t-+ C)C 7 O tD y y (D —0 -A C -• as -+1 1 n D •y N r+ 0 — A O -% CL C • ••S __% O r+C)(D r•*r+O n r+(D y OI O X r+ 5--% -S •S O IL O -I•-S O C .� A -S t•+Z ••It17 7'•-1 •0 Do-0 C)a —G y O 23 y - --+ d --+A A t0 J -0 cu +d c t J c+ 7 d r+ 3 O 14C r+ -S r O •S to C -0 3 t t t•+ -+•c+ A r+ C •11 O n(D C Z O •0 u1 ••1 r+-+•— O%< c+ A t•'+—- cNnc7 C O �c•A (D C1 0m '0 ((DD � 3070 tGOnn O 0 O = -S r+A n t0 O -S = '0 > ;a on) r+ct C•?CL to _S O _••••y O 7 0••O -it d r✓-0 y C A —Us d ri co O 3 -•h C Ct 7 O n z � S+ eC 7 3 " t+n O O cr c+CL cn 'O A e+ co C+ -+-.h(O C to 0 A Do CID 7 — -S S� •S i 00 3 C y m CI.C+-S 3 (D •..1. J-IT n O +7 •SC Z 0. ••A O O —to r+-+• A In J O 0 � 3 CL A DL Z y O O CL 7 -S —:3 -41 to d O 1 n e+.3 E n A t0 -+ O -+•y d 00 r+7 CL A to O y e•+ Z 3 CL < O 3 7 :e:.•S on r N -S a ••A + d —c+O y A C (DO 1 < a cr + CL O :v 3 O•CL-1 D .CD A r. y C (C+ aD a tS J ry t y (D (D Z n ( rJ fu ; y y ; i r , it r ❑ P Y � C7 i i i i i i i o iA � n n s -•• r • 1 1 1 1 t 1 O an e s 0 q y = D - 1 t 1 t 1 1 1 N C • C C O J N + O tz • r� ii ❑ I r+ s A S =a J. C E CL a n rtJ On • -+. Cz N • O ul D z • 7 y w ' y 0 n> C N r r 3 _. S M 7 O • t1 > w In n r C • 0I o n w 0 wI I I O 1 2 1 1 2 DI • �O tD + C, J 1 l s W N t0 Vf:0 ON bC C1 01p ^ O -1 n ro W r+(D -q C t0 O ut n n ILOA3 a o •S n n CL nCD 111 :A r r+ rt'o w c. A o +♦ w y r 3 O S r+v I •an n'7 O O �Rn II ^1 ='cu tO t0 O W r++ O 2 R tC Oo_.r ID CL a S -11 h r 10 a 7' . . a .. • 00268 m < o n O tt pr O A O O "'S Ano 0 s A q ♦' O [1 (D ^>R a II Y~1 (D a ..� npw p r an~ r• C* ! 00 it40 LL w Dn z A n t �s V CZ) O 9 c' Z io a i� O -11 W ' Al •i1-+NON O -+Co< Of (A - N -nA -k(R3 C n O o O r) 0 �3 O —0 -ft SC L (D O O C n W b • ct-S F1 --•t) 3 n ar C.M -+--0 -S N O O 7 O•-+• A .+• N -+.G 0- -w-r z O C r+n•O •O r+a•O 0-0 7 > •S -+ -•.r+_o 3 a 3 Z o ., c ---% -•a+ -+- t-+C N r+3 c _--0 O (D -••C-1. N t0 (D Ar ' As N -�• < U/ �--S Al 00 7 7 3 A N M. t•+r+ -i• 3 •( O C (D O c•+-+•7 N (p r+A O -4 a, f (D N CO- -S N < —3 K r+ + (D �_O ri �•O O Q"O -+•O n ^ (n }' (D W r+= 7 C S -+ r+7c' r'+X• rt (D r+ ^ y O n W 3 CX-S •1 rt —(D-0 � Co.S At n d c -C c+r+tL -ea n -%(D — O (DO OO-= n (Dn N •+-r+-A-•• O (D G•O O =-D O C -S -Z' r+—c+ = 0 O -•• -S W 00 a +-+- N 4C O O -+< N p -n O O r+to r+O -+•-S 3 A C 'S < (D O 4 7 f C r•+d to t< =40 r+ O O -+•r+ % K N t0 _ (O S S r+a••+- O O 'SZnO (DZ O :E (D Ata -S (DSS ! 'v O .0 CD (D -S 0 0 n 7C W N tD 0 O -11 C) O n r+t7 O C+O N a7 x - C -S 0 -A co (D (D S CA a r+ e+0 V C+CM a Da — •O Z X N e'+-� N 3 N O n n -+-W -+•••S a -S w < O S co ?O.-• O c+ 0 N O -- O —-+•n e+ (D r+ a no ••+- N — Q : O r+t0 t•< ' Cr+ = C O -+• -S O -•+, O N -as r+ to o n o > D Cl.(D _ O-0 (D N -� o O O 3 (D -S •S r 3 _ Oa NO < NO (D O W � OrO+- N cr (D 0 1 N, 01 C.A/ D z v r CD t t 1 1 1 •' 9; Z n z 1 t 1 1 1 > O n 52f 1 1 1 1 O - O T • i ta• ( w 9 -_ ! ! n! - . p 2 n a ^^ n 2 N n 0. t r r x - N _ V . A a )• i t • •. PI n c D• O L' n (� O n c O z 1• 9 O al �Oto >j L �• -n to t- N-n A N W C.-9'1 C-)•c 0to R o 0O0 W O -+a, C+ -+•70 O 0 tjjtlt r' N _ R 0mn 000n = or. Lo Y ...• Al (D no+ N -1 �• O ;_ >_ ZO Ar+3 r+w1-nn Ci -S - a GUi s AO• Co �(DO N i��e • s =00 C 7 Ar+(to N AaO 0 d -S - N '+rc (D �O O tS N r+ +n c co--S0 CA a, aO 1 -CL a X 70 00269 ci O %-+ z 0 0 3 O O r rr b C O O ('.f �• ... m n>R d v .n • d <ni nCf v n t ,O n 4 (N > O O Z` (r 2 • Q ~ _ r;Z a v O 2 c Z O let < t � O D d 9 ^S c 0 Q O tJ1 p W � • 1 1 1 -�3 'V as 3 N w -S -1 --I C 'O oob d tT-+N 3 S O '•S N O a#"7' m t-*O CD O C = 30 --OC -7 0 NOa 0 N —-Sfm > m `511070 WCRNr>< mr*'o •S —(D Op 1 n A C Do 7 V+-S t7 S+ N S—(D O.N -••-S O 7'•--0 7 r>N n m r. m N (D O+ m 9x= . -Wo 0o t•>+_0 (D •S _no 1D O' N 7 -h•O r.CIO, to m c+tr• 7 3 �0 O -od-h �� titin H O Oto 3 O C 11. O n n-th-A +C -+•f'f A E3 < r- .0 O O.f —0 �•t->7 7 010 O my (D • N T+ -..-h of C no Y -h 7 O. -••Oo (D 7 —a 'Sn > V+ ANO Mrin 'S �• G -'ZC+ � mOe+ CD Do -+-+-h3 -'(D7 3 -+ NOo e+3 QO < to N N 7 e+(D C-0 to N t+O A m e+--o N to cF 7't0 -+"S o.O —:3 c+ "S N (D N O • 7 m O Z —m 'S SL O O N to (D 3 0 •(1 AO 'S N3Wm • c>t0 -•q7 NONE_ O - CD �dCtO N a 7 N O m Z (D �O A O O N 'S ID N -S A m -h A O o.C7•S .+ A 7 m (D t< -S -h(D 3 O c+ n 7c -s (D CD m z '0 < n J N z m23 Z < OE A < � O C -+. M A N no no m K — A m O C —t0 3 R CD O r> d m c> m -S 7 ;(tt 7 r+ta -h n <C t1 a m d 3 ' ..5 N t0 c1 t< O N •'S �n oa - c tco+ tmioom 7 �c+ > > " to = f 0 N C+m O N fn O rr +� oo N -o. -+. O.O N no t'+X < 3e tt N O D CD a Do 1 m (D _ 11 -h a Oo < • - • ? 1 1 - D D SF • _' t 1 � o r C cl t 1 G rp J R m "{ 3. t 1 i O s r n t 1 . On 3 z s � N c O_ N T nz nu M., Q On c Z01. N n r ' N y . O D > til � C - O • O n o n D z Z • C Z O Y o to > C, to C3 .. > O Ln N • �i} f . • t)7 U `w A � N 00270 �a �) •.•• V �• Y { Y , F :'+ YN I I =Anom IN • = M ; T ^ 1 y -� c c 0 'f A .7 m O U A D( A I a••1 -/ O I A A w M PI Z y p r1 = z O -/ y I Z^ cJ r'191 a 1 ' ( 00 jz� > w '� N 9 `l j M w m > 'r. oM� yet 3, ( zz , _ r o n ^ N r Z r a n>1 rc. X1.1 ,�. s I yC O Z M n H > • m 1 I ;v� 1' O f O <Z '10 O in � G A s i I F o o 'v � CL -p r c i ( i - oy p) O O O. O Ori C/3 n 1 •.1 r 1 y w I� G _ i 1 'C Y A O f i a n w n o 31 ,. 1 9 w 1 N /7= I In o ../ W l 00 ° 1 O O 10 'O 1-81 � Ar A 'O O 0i t {I Io C Mri w io -1•C 1 ,p —{->i N jO 10 1 O rn OI N - >^ 0:0 a. O O O O Vt IJI O - �> 10 L ,= Oo i0 IO j O ?• ILS co �- O i z I D Lr O « o > , O G >' • a — -r A z 0 i I soz ��? a 0 z °• c zzz 2. r'r t Jrl ^ < A O p 'p 1.... , �i t. r i I- COI-Oi c1AI '1 I Z 0 = 17 1 {m O r t I >r rID` n j °O P .-�i ( i. = mj r I ..j > 9 30 !A1 P � i Z. 0 2-4 r `Z31. V13- 3- a{ r ; : 00 el ILD 1 � ' 0 1` xl p a -• '•' - 77ff } 00Cb m folic{ -•� `n = o -1 C, - � . p ` n � r1 G • 1 i � s K • � o i w ..• � , �., � ice' � ,9 . a .•t t ..� A •�„ < i r+ i N t� N iI- to �s »•1 O Z .ro l 1 to .O Tom w gn ~p. Z O it tu r = P • j Py. • p O Q'f e ' N • Ln a a y w n 0 p t O w O p X ;G t O f Ogle, `N n f ,• o00 t P O t$ r Q � rpt Q A � • CRA L3 Z 00 t7 M C} N n a Z O b A O p Z > O• 6' G: �p. s fj"C O • Z f+' M r-• 2 C: -d e't O ti tR Y p ."Y3 a f+` ( P► to N Q7 tw w i 0 � � N n L. CI. A A cf14 f f p fp.+. M O t tD ►+ d 2 X p O rt to C . A -+ s o < O :Ir to O -i' n j K N O .4 N G f Q O M-t X C"f74 rt rm A p ►! n 'G r •'a w o ci o i� x w a r > K o fts b ►i t9 g G : a o O ¢ M N Is 0 '� 'a >C C3 n x O• ft d c o C1 x cl r H A c } • -4-4 M 2 Cf H C i nr p N O to S�^ O fanf1ftA 1 _ 9 NV' R "` O H '40 ►i C7 CA 0 N0 N N v O -4 ~ tot _ •• D, O, ti sy o m � . Cts Us y - N pN to C+ W Ln Cn p t - A 70 _ - w v r n C7 a •s z a w C, V O -17 t In the Board of Supervisors of Contra Costa County, State of California August 24 , 1976 In the Matter of Reciprocal Services Contract 824-703-1 with the County Superintendent of Schools to Provide a Special Education Program for Developmentally Disabled Children at the County's George Miller, Jr. Memorial Centers IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Reciprocal Services Contract #24-703-1 with the Contra Costa County Superintendent of Schools for the provision of a Special Education Program, effective July 1, 1975, and continuing until terminated, for developmentally disabled children at the County's George Miller, Jr. Memorial Centers, East and West, under the County's Mental Health Services/Short-Doyle Program, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on August 24, 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 Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 24th day of August , 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Mental Health Director County Superintendent By Deputy Clerk of Schools Robbie G tierce RJP:dg An H24 0/75 10M !n 0 Contra Cost+: Human Resources Agz,Fcp� RECIPROCAL SERVICES C0:2T:{�1CT 1. Contract identification. Dumber 24 - 703 - 1 Depart:-_-:2t: *Medical Services - Mental Health Subject: Administration and staff services to provide a Special Education Program for developmentally disabled children at County's George Hiller, Jr. Memorial Centers, East and West (hereinafter referred to as Miller Center East and Miller Center West) 2 Parties. The County of Contra Costa California (County), for its Department named above, and tiie following na-med Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is July 1, 1975, and it shall continue in effect until terminated pursuant to Paragraph 5. (Termination), page 1, of. the General Conditions. 4. Paymeat Obligations. County and Contractor shall make those payments described in the Payment Provisions attached hareto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 5. Service Obligations. County and Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975-76 and such subsequent Annual Plans as shall be approved by County and the State Department of Health. 8. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code (Div. 5, Part 2, The Short-Doyle Act); Calif. Administrative Code (Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act; and Title 5); California Education Code Section 6880, et seq. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORVIA CONTRACTOR BY �' J P Kenny 4esignate ha" an, Board of u rt 'sors official capacity i business Attest: J. R. Olsson, County Clerk and affix corporation seal) / State of California By % r � r County of Contra Costa ) ss. Robbie Gu xe{r Deputy ` ACh21OWLEDGEt-0NT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ BY they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a reso ion of its board of directors. Form Approved: County Counsel / Rosemary Matossion Dated: ,`L fly- Deputy- Not OFFICIAL SEAL COTLER Ol���'j� }c tl7LSRY PU9uC-CALIFORNIA 1 ( CCf;TG1 .*-STA COU^nY kko=nrrj.na:z FEB 16.ISED PAYMENT PROVISIONS :umber 24 - 703 - 1 A. Contractor's Payments to County. 1. Contractor's Payment Amounts. a. Center Operating Costs Contractor shall pay County for a share of the operating costs that are actually incurred by County in the operation of the George Miller Centers, including the Special Education Program, in accordance with the follo,,;ing payment schedule: Contractor's Share of Basis for Cost Category Actual Cost at each Center Share of Cost* East West (1) Household Services (incl. janitorial) 48% 40% Square footage (2) Building Maintenance 48% 40% Square footage (3) Grounds Maintenance 48% 40% Square footage- (4) County Building Dept. Services** 48% 40% Square footage (5) Co=unications 332 33% Number of Telephones (6) Utilities 48% 40% Square footage (7) Equipment Rental 482 40% Square footage (8) Equipment Maintenance 48% 40% Square footage (9) Spec. Qualification Worker (salary & fringe benefits) 62% 45% Program enrollees (10) Day janitor (salary & fringe benefits) 62% 45% Program enrollees (11) Laundry 62% 45% Program enrollees (12) Building Depreciation 48% 40% Square footage (13) Equipment Depreciation 48% 40% Square footage Ratio of utilization by the Special Education Program compared to the overall Center operation: East West Square footage Center total 20,662 17,662 Contractor's share 10,001 7,001 Enrollees Center total 97 67 Contractor's share 60 30 Telephones Total (both Centers) 24 Contractor's share Does not include remodeling, additions, or renovations costing over $250 per item. b. Dailv Lunches. Contractor shall pay County a fee of $1.65 per meal per child for lunches provided by County each day to the children enrolled in the Special Education Program hereunder. 2. Pa}--ent Method. County shall submit invoices to Contractor not less than quarterly in accordance with Paragraph A.I. (Contractor's Payment Amounts) above. Upon approval of said invoices, Contractor will make payments to County as specified in Paragraph A.I. Contractor's payments to County may be made by an adjustment which County shall make in the total amounts due Contractor from County, as specified in Paragraph B.2. (Contractor's Payment Demands) below. RAI Initials: Contractor County Dept. .00276 Payment Provisions 1+/ Humber 24 - 03 - 1 L B. County's Payments to Contractor. 1. County's Payment Amounts. a. School Social Worker Services. As regards County's Miller Center West, County will pay Contractor, effective January 1, 1976, a quarterly fee of $2,250 for services rendered for County by Contractor's School Social Worker as set forth in the Service Plan. b. Speech Therapist Services. As regards County's Miller Center East and Miller Center West, County will pay Contractor a quarterly fee of $3,098 for the service rendered for County by Contractor's Speech Therapists at both Centers, as set forth in the Service Plan. c. Head Teacher Services. As regards County's Miller Center East and Miller Center West, County will pay Contractor the quarterly fee of $3,077 for the service rendered for County by Contractor's Head Teachers at both Centers, as set forth in the Service Plan. 2. Contractor's Payment Demands. Contractor shall submit written demands for payment (Form D-15) quarterly to County for services hereunder in accordance with Paragraph B.I. (County's Payment Amounts) above and in the form and manner prescribed by County. Upon approval of said demands by the County Human Resources Agency Director or his designee, County will make quarterly payments as specified in Paragraph B.I. above, subject to any adjustment in the total amount due Contractor as may be made by County to compensate for any amounts which may be due County from Contractor under Section A. (Contractor's Payments to County) of these Payment Provisions. Initials: _ Contractor County Dept. -2- 002'7"7 SERVICE PL:ay Number 24 - 703 - 1 A. Contractor's Services. 1. Special Education Program. Contractor shall provide for County certain administrative and staff services to establish and operate a Special Education Program for developmentally disabled, or otherwise mentally disordered, children at County's George Miller, Jr. Memorial Centers, East (located at 3020 Grant Street, Concord) and Lest (located at 2810 Hilltop Drive, Richmond). Contractor shall provide all administrative, supervisory, and instructional staff necessary to maintain such services for a total of 9 classrooms, with each classroom serving an average of 10 children. Contractor shall provide qualified, certificated teachers who shall plan, conduct, and supervise all classroom instruction and who shall be responsible for the supervision and control of all aspects of said Special Education Program. Contractor shall provide these administration and staff services at no cost to County under this Contract. 2. School Social Worker, Speech Therapist, Head Teacher Services. Contractor shall provide a School Social.Worker, a Speech Therapist, and a Head Teacher (all qualified and full-time equivalents) to work with the children enrolled in said Special Education Program, at no cost to County under this Contract. Contractor shall also assign said staff persons to provide additional services, as may be required by County, up to half-time for other children enrolled in the mental health programs operated by County at the Centers (excluding said Special Education Program); and County shall pay Contractor for such part-time School Social Worker, Speech Therapist, and Head Teacher services, as specified in Paragraph B.1. of the Payment Provisions. The staff persons assigned to provide such additional services under this Contract shall be subject to mutual agreement by the respective representatives of County and Contractor. 3. Facility Provision. Contractor shall provide a total of 3 classrooms at Miller Center East, including all necessary classroom furnishings, for use in the Special Education Program hereunder. B. County's Services. 1. Center Operations. County shall provide for Contractor a total of 6 classrooms at the Centers, including all necessary classroom furnishings, for use in the Special Education Program hereunder. County shall provide all administrative, supervisory, building maintenance, and custodial services necessary to operate the Centers, including the 9 classrooms used for said Special Education Program; and Contractor shall pay County for a share of these operating costs, as specified in Paragraph A•l.a. of the Payment Provisions. 2. Mental Health Services. a. With regard to Miller Center West, County shall provide for the children enrolled in the Spe:ial Education Program hereunder (at no cost to Contractor under this Contract) those regular, mental health consultation services which are available through County's established community mental health (Short-Doyle) services program, including physical, recreational, and occupational therapy and psychiatric, pediatric, and ancillary medical services, but excluding routine psychological testing required under the California Education Code. , b. With regard to Miller Center East, County shall provide for the children enrolled in the Special Education Program hereunder those regular, mental health consultation services which are available through County's established community mental health (Short-Doyle) services program, including physical, recreational, and occupational therapy and psychiatric, pediatric, and ancillary medical services, but excluding routine psychological testing and medical examinations required under the California Education Code. County shall provide said services on an as-available basis and at no cost to Contractor under this Contract. 3. Daily Lunches. County shall provide daily lunches for the children enrolled in the Special Education Program hereunder; and Contractor shall pay County for providing these lunches, as specified in Paragraph A.l.b. of the Payment Provisions. Initials: _/Z'ZK ContractoY County Dept. -1- 00278 SERVICE PLAN 24 - 703 - 1 Number " , C. Program Administration. 1. Classroom Scheduling. The particular classrooms at each Center to be used in the Special Education Program and the time schedule for their use shall be established by mutual agreement between the representatives of County and Contractor. 2. Employee Status. Employees of County rendering services under this Contract shall remain employees of County, and employees of Contractor rendering services under this Contract shall remain employees of Contractor. Initials: Contractor County Dept. —2— . 002'79 f Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Complaince with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative .amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REQ' 6/76) -1 00280 Contra Costa County Standard Yorm GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to fur-dish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 00281 ' Contra-Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above ; specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall- be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- 00282 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Standard Agreement #29-003-2 with the State Department of Education To Provide Funding for the County's FY 76-77 Child Day Care Programs The Board having considered the recommendation of R. E. Jornlin, County Welfare Director, regarding the child day care programs operated by the Social Service Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Standard Agreement #29-003-2 with the State Department of Education (State #07-00000-03080-7-01), for the term from July 1, 1976, through June 30, 1977, to provide a total of $386,570 in funding from the State under Title XX of the Social Security Act for the continued operation of the child day care programs operated by the Social Service Department (with $301,570 to be budgeted for the purchase of child day care, including In-Home-Care related child care, and for child care education and training services for public assistance recipients, and $85,000 to be budgeted for the family day care programs, including, but not limited to, the purchase of child day care, consultant services, and toys and the rental of building space and training materials), and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on August 24, 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 Widnes my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this 24th d of August 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Welfare Director State Department of Education By- C�,tierrPz l Deputy Clerk RJP:dg H24 SP5 IOM 00283 v:At�L�-`+\� =�J�:G'Tl[NI A✓roRO EO 9Y THE Q r�ArTORn SY^.cM EAAL STATF AGcNCY -'I:i QTS O• :.�1;-::7`r1♦ _ «3 r.y •-•1• Q DETL OF GEf/•5£R.. Q CONTRCLLzR .5 s j;,r.;`F_\T,made and enter_-d into this 1sr da:ci�111y 19 76Q c'f C:I;ife.nii,b}•and between State of Caiifonis, t rough its duly elected or appointed, Q ._zd:sting Q :1'L.:.i 7-FIC=R ACTING FOA STATE AGFUN GY fJUHH£R :i:lson Riles Depar&J ent of Education 07-0 000-03080-7-01 ziad!;w S!C:e,and County of Contra Costa for its Social Service Department 29 - 003 - 2 frr_-r.rr ceJ:ed:i:a Con:rretor. . 7 H: That Lie Contactor for and in consideration of 4`:e coven=ts, conditions, agreements. and stipulations oF the _._-; here;-_aicer expressed, does hereby agree to furnish to the State services and materials, as follows:_ ie:-i^r a be rnder£d by Cor&Wtc,air a1J.L:o be Fad Coa rsetor,tLre jor perjom—r-ce_or curl pl nicn,end attach plans clot;y�sf eatiorcr,it r-1.) This agreement is entered into by the State Department of Education, hereinaf er refe-red to as Education, and the County Public Social Service agencies herein- ari-er referred to as County (Contractor), for the purpose of providing for the c-are and development of children pursuant to the California Child Development Act of 1972, Division 12.5 of the Education Code, and Par: of 2 of Division 9 of t=e 'Welfare and Institutions Code. This Agreement is entered into in accordance with provisions of: Cha;+_er II, Title 45, Code of Federal Regulations, Part 223 - Social Service cgrarm ,'or Individuals and Families: Title XX of the Social Security Act; California Cosrrehemsive regulations of State Depart ants of Health and Education; and such ot.har federal and state regulations which may apply. FORS1 APPROVED JOHtt B.CLAUSEN,Coa'Ity Catesd :rae provisions an the reverse side hereof con titate a part of this:greement. By°°°"h 7 VM-NESS 117HEREOF, this agreement has been executed by the parties hereto, upon the date first above writ"ec. STATE OF CALIFORVLA CONTRACTOlt CONTRACTOR(IF OTH£A THAN AY INCIVICUAL.9rAT5 WMSTNIR.t COAIOFATICN. Cepartrent -of Education• County of Contra Costa -AUG 24 1976 SY IAUTNORIZZO SIGNATURE BY(AWHORIZE0 SIGNAT R ) �. i P Kenny :..E TITL Suoerintendent of Public Instruction airman, Board o upervisors ADDRESS /Canr.NU1D ON 4 SWEXTS.EACH BLARING NAME OF CONTRACTOR, 651 Pine Street, Martinez, CA 94553_ AMOUNT 0=THii ES7i•.%TE APP:ROPZT:O IA :J ^��:M lY.^n in T$ie Specs � j.._. UN5NCUv3w-Ri_3 BALANCE ITEM CH-1Trc.T 5 Tures FISCAr UY_AR AOJ.IN=RFAi1NG r.N:U.•1.TT::.; TION aRAN C S ' ADJ. 2ZCRE'51X: "'._a.r Cs'J ALLL-nc^T BRANCS 1I d /r'Crtug CCr:Jf�9:r�r fry mtt''- rL.:Cr A 19U i-f et".:t:r:ee,T:[:tenet�3.A,N.. 9R, tiO. d :•cccLLS!et_... Fr:c,.:•e•: •.;_:rt,;tte._;.:-:':..._str.:�c_'la_•r. S:Gni A7L'?�C?1CCC CT.i:NG C/riS£R _ _ DATE •r +C:T;'�CC:t:,7 t.1 •Ii:C:]r.!.• �r jr.�'^,+:_.. :i t jJ!:._i•:ji<•r !.GJ.^•Inc RIG'ia;i•ICS:u::STC:�:i�.7l.to ;IC.a r:rn cva-p!:±1: ei:h Lr- the dC-11+fr^» Q is e:.7?:yr i> no: %r9^J 7e ir;r by- the SIGNATURE OF C:aC✓'t 510rJ:•IG OY B;aALF G=77 NV i LATE 444 t/-i/v„o _ .. _ ✓- - of • fIJPJs)_1t 1YJ•Ir76f.• 1. The Contractor agrees to indemnify,defend and save harmless the State, its officers,agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materiahnea, laborers and any other person, firm or corporation furnishing or supplying work,services.materials or supplies in connection with the performance of this contract, and from any and all cl:ims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and empioyecs of"Contractor, in the performance of this agreement, shall act in an independent capacity, and not as officers or employees or agents of State of California. 3. The State mac terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and - in tie manner herein provided.In the event of such termination the State may proceed with the %%vrk in any manner deemed proper by the State.The cost to the State shall he deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand_ 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part 5. Time is v1e essence of this agreement. 6. No alteration or variation of the teras of this contract shall be valid unless made in writing and signed by the parties hereto,and no oraI understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein,shall be in compeasat:on for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided- Paa3 20f 9 0028 Contra Costa County D--cFIsMTIO?!S As used in this Agreement: 1. Federal Interagency Day Care Requirements (FIDCR) means those requirements established pursuant to Section 552(d) of the Economic Opportunity Act as approved by the U.S. Department of Health, Education and Welfare, U.S. Office of Economic Opportunity, and U.S. Department of Labor and previously in effect in conjunction with Title 45 - Public Welfare, Chapter II, Social and Rehabilita- tion Service (Assistance Progrags), U.S. Dapartr:ent of Health, Education and Welfare, Part 220 - Service Programs for Families and Children. 2. Current Aid Recipient refers to a child or parent who is currently receiving to Fa-milies with Dependent Children (AFDC) cash grant benefits; or Suppl wenta, l Security Income (SSI); or State Supple- rental Program (SSP) because of blindness, disability, or old age. 3. Inceme Eligibles is a group eligible for child care on the basis of family size and gross monthly income before any mandatory or voluntary deductions. The group is further defined pursuant to the Comprehansive Annual Services Plan, July 1, 1976 - June 30, 1977, published by the State Department of Health and the fee schedule, published by the State Department of Education. The follc:,ring famines do not pay a fee (1) current recipients of a cash grant (public assistance) and (2) income eligibles whose annual gross income for a family of four does not exceed $7,404.07 ($617.00 per month). A fee schedule applies to all child care services provided. 4. Certified Child means a child who is determined eligible to receive federally subsidized child care. 5. Child Care Services neans a comprehensive and coordinated system of social services for prekindergarten and school-age children, aged 14 years or less. Child care may be provided for any portion of the day, not to exceed 18 hours per 24-hour period, except under unusual circumstances. Under no circumstances shall care be provided in excess of 23 hours per 24-hour period. Such services are those activities which provide child care for a child in a variety of fuli- and part-time child care delivery systems approved pursuant to Divi- sion 12.5 of the Education Code, licensed pursuant to Section 1310 of the Health and Safety Code or accredited pursuant to Section 15725 of the Education Code. These child care delivery systems include public and private children's centers, group child care homes, family day care homy and in-hone care. Pa,-- a os 9 00286 6. Child Care Facility means any facility providing services for the care of children less than 24 hours a day as covered by this Agreement and meeting FIOCR and state licensing standards. 7. Direct Operational Costs includes such costs as space costs, utilities, insurance, supplies, fool and the staff who provide care to the children in a group child care facility when the county is directly responsible for these costs. A supplementary application for a Child Development Program and an annual report of expenditures in accordance with the expense account classifica- tions of the California School Accounting Manual will be required as a supplement to this Agreement for directly operated group child care programs. PROVISIO:YS 1. This Agreement is effective from July 1, 1976 through June 30, 1977, contingent upon continued availability of state and federal funding. Either party nay terminate this Agreement upon sixty (60) days written notice to the other party. 2. Child Care Services, pursuant to Division 12.5 of the Education Code, shall be provided, as defined, for eligible children of families who qualify for reimbursement under Federal Social Service Regulations and the California Corprehensive Annual Services Program Plan. Such services must meet the objective of providing care in one of the child care delivery systems cited in this Agreement for children whose parents are employed, in training, seeking employment, or otherwise unable to care for their children. 3. Child Care Services provided pursuant to this Agreement shall be available to all eligible children regardless of sex, race, religion, or ethnic background and oo such program shall be used, in whole or in part, for religious worship or instruction. No funds herein provided may be used for general support of any private sectarian school system. 4. County will determine, verify, and document eligibility and service needs for families and individuals applying for child care services in accordance with the California Comprehensive Annual Services Program Plan, the concor.-mitant State Regulations, and with provisions , outinf a in this Agreement. 5. County will collect fees from those eligible parents who are not current recipients, and whose gross intone is on the fee schedule published by Education. Records of all fees collected from indi- vidual families will be maintained. Page 4 of 9 00287 ------------- Contra Costa County 6. County will assure that child care service programs are in com- pliance with applicable federal, state, and local regulations and standards. Education retains the right to monitor and to request additional reports on the child care services being provided pursuant to this Agreement. 7. Maximum reimbursable amount of this Agreerent shall not exceed S3_56,57 .0Reimbursement for services purchased under this Agreement vii11 be (a) on a child-hour attendance basis pursuant to Education Code Section 16780 and the 1976 State Budget Act; and (b) based on the costs directly attributable to such child care services as defined within the provisions of this Agreement. Reimbursement shall not exceed the actual cost incurred for an eligible child up to the legal raximum. 8. County will report the total of actual costs incurred under this Agreement as required by Education, will maintain a current list of certified children, family public assistance identification numbers, the number of days and number of hours each child was enrolled in each type of child care delivery system cited in this Agreement for each month and other related data as required by Education. 9. For purposes of determining the number of days counted for each certified child enrolled in a program, verified absence on account of illness or quarantine will be considered to be regular attendance. 10. :Within fifteen (15) days follo:+ring the end of each quarter, County shall submit a claim provided by Education for all reimbursable expenditures incurred in the preceding quarter. Education shall pay an amount not to exceed the contract amount to the county, as provided in Education Code Section 16780 and the 1976 Budget Act, unless Education determines that the amount claimed is not in accordance with the provisions of this Agreement. Payment by Education shall not preclude a subsequent determination that all or a portion of such claim was not allowable. Repayment after billing for unallowed claim is required within 45 days after billing date. 11. County is required to have a financial audit submitted to Education by September 15, 1977 on the child care services provided by the County per this Agreement. An audit by the county auditor is acceptable. 12. Costs allowable for reimursement will be in accordance with the provtsfons of the following U.S. Department of Health, Education and 'Nelfare documents in addition to applicable State regulations and statutes: Page 5 of 9 00288 OASC-5 A Guide for tion-Profit Institutions - Establishing indirect cost rates for Research and Grants contracts with the Department of Health, Education and Welfare. OASC-6 A Guide for State Government Aaencies - Establishing cost allocation pians and indirect cost proposals for Grants and Contracts with the Federal Government. OASC-8 A Guide for Local Government A encies - Establishing cost allocation plans and indirect cost proposals for Grants and Contracts with the Federal Government. These documents will be used to implement General Services Adminis- tration, Office of Federal Management Circular No. 74-4, which provides principles and standards for determining costs applicable to grants and contracts with state and local government agencies. Should the U.S. Department of Health, Education and Welfare revise Federal Regulations regarding the purchase'of services, this Agreement may be re-negotiated in accordance with the revisions of the regulations when they are issued. 13. Child Care administrative costs shall be reimbursed in accordance with the provisions of the transmittal letter, form CD-7000, attached to this Agreement. Page 6 of 9 002� Contra Costa County DIRECTORY AND SITE DATA Robert E. Jornlin, Social Service Department Director, County Public Social Service Agency 2401 Stanwell Drive, 9200, Concord, CA 94518 (415) 671-4200 Address: Street city Zip Telephone James P. Kenny, Suflervisor, District No`j_ Chai mJan, Beard of Supervisors 651 Pine Street, Martinez, CA 94553 (415) 372-2371 Address: Street city Zip Telephone Don Cruze, Fiscal Officer, Social Service Department (415) 671-4193 Fiscal Contact Person Telephone Ida Zodrow, Program S Policy Chief, Social Service Department (415) 671-4248 Child Care Services Contact Telephone If County Public Social Service Agency operates or will operate group child care progras, please provide the site data below. j) Social Service Department_ Family Day Care Program West County) Name of Child Care Facility 3431 Macdonald Avenue, Richmond, CA 94805 Address: Street city Zip Doris Mack (425)233-7060 (x3266) Name of Program Director Telephone 2) Social Service Department Family Day Care Program (East-Central County) Name of Child Care Facility 85 Cleaveland Road, Pleasant Hill, California 94523 ( ) Address:, Street city Zip Elaine Brown (415) 458-3032 :;a ie of Program Director Telephone Page 7 Of 9 00290 • Contra Costa County EXHIBIT A FAIR. Ei-? lY=.ti'T PRA MCS ADMEN0tM 1. In the parfornance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, reli- gion, ancestry, sex, age", or national origin or physical handicap. The Contractor will take affirmative action to ensure that applicants are euployed and that employees are treated during employment, Without regard to their race, color, religion, ancestry, sex, age, or national origin or physical handicap. Such action shall include, but not be limited to, the following: emp.loyment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or terrdnation; rates of pay or other forn3 of compensation; and selection for training, including apprenticeship. The Contactor shall post in conspicuous-plates, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions to this Fair Erployaent Practices section. 2. i'he Contractor will permit access to his records of employment, employ..ent advertisements, application fo-=, and other pertinent data and records by the State Fair Employment Practices C=nission, or any other agency of the State of California designated by the awarding authority, for the purposes of investiga- tion to ascertain comm.liance with the Fair E:.ployment Practices section of this contract. 3. Ammedies for Willful Violation: (a) The State way determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judg- hent having that effect from a court in an action to which Contrac- tor was a party, or upon receipt of a written notice from the Fair Eaploynent 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 1424, (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 hereu:.der 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 coneys due or that thereafter way bacome due to the Contractor, the difference between the price - na.-ed in the contract and the actual cost thereof to the State. "It is unleurful employment practice for an e=ployer to refuse to hire or ec.?lcy,' or to discharge, dismiss, reduce, suspend, or denote, any individual between the ages of -CO and 64 solely on the ground of age,..," (Labor Code Section 1420.1) Standard Form 3 (Regi. 8/73) Page 8 of 9 00291 EXHIBIT B TITLE 5 AFFIRMATIVE Acacia F_m?LozwtnN-r PnccR us D-I1 (RX,;etar JL t;a ti—t:s7�I CHAPTER 4. AFFUMATIVE ACM.-i Eu Coli mE.N-T PROGRAMS lxt.a.a Analysis Section M Findings of Fact 31. Policy W. Statement of Intent 33. Dertaitions 34. Development and Lmplem�atanon of Programs 33. Respoaubdi v of Dep.:rtment 30. Responsibility of County Sup-rantendent of Schools 30. Findings of Fact. The State Board of Education Finds and here- by declares that (a) In general.California school districts employ a disproportionate- ly low number of racial and ethnic minority teachers and a disoropor- tionately low number of women and members of racial and ethnic minorities in adnninistratts-e positions. (b) There is a close correlation between the school assignment of p:.pills and the school assig.nmtmt of professional s'aft of-he same racial and ethnic minority --rouos, i.e., minarix • staff mcmb_ers tend to ba concentrated in ethnicaii_v imbalanced schools. (c) It is educationally suund for the minority student r._h�l::;a racially impacted school to have available .o him the positive image provi4ed by minority teacher,counselor.and administrator. It is like- vrise edhte,,tionally sound for the child from the r:_sorltv s;roup to'nave Positive experiences with mirorty people which can ue rrocided.:n pa.-t. by having minority teachers, counselors,and ad.t:aistraturs at schools where the enroilmert is targeiy mat.: a of majority-map students.It is also educationally important for stud_nu to observe that women as well as :nen can assume responsible and diverse roles in society. (d) Past efforts to promote additional action in the recruitment. employment,and promotion of women and minorities have not result- ed in a sub_tantial increase in employment opperturities for such per- sots. (e) Lesson concerning democratic principles and the richness which racial diversity brings to cur national hentage can be best taus t by tt•e presence of staffs of mixed races and ethnic groups working toward a common goal. (f) In order for school districts and offices of county superintendents of schools to i,crease representation of women and racial and ethnic minority group staff members, there should be policy airect;or. from the State Board of Education which requires such agencies to adopt and implement affirmative action employment plans. ,VDM*Authority cited:Section M F.dacauon Code:CAsiorrib Far. Employment Pnetices Act(Sections 1410.c.seqt.s;Titles L7 and t R.r-ic•:Hunts.tot ai 19155 „2 G.S C. WC0(d)ti0i1(e)-i3r Title 45.Code of Federal FeguIauons!Seeaans:7.1-:O.lo,;?resr- dential Executive Order 1:245.as a=.crded by Exrcuave Order 113:5;and tr. California Code of Fa::Practices. F-iftp'1. New Chapter 4 t,';30 throu;h 135)Fled 4-17-74;effective thirtieth day therrxfter(Register 74.No.16). Page 9 of 9 00292 Pal.—l:.s:o t1aa c3 C�nor o!sdcx"-aa CD-7030 STATE OF CALIFOMNLA. rrxn lZ n.Irs RJ-'PTT /'1Tl rrr-Tr tf) in order for school districts and offices of county superintendents of schools to in cre.t,e representation of women and racial and ethnic minority group staff members, there should be policy aireci:or. from the S:=te Bond of Education which requires such arsencies to adopt and implement affirmative a action employment plarm Nam Authority-cited:Section t5_,Education Coir.C►ltforrib Fair Ema6s rtent Pactices tier(Sections 1410.c,sr.i;Titles t•1 and II.rat.I Ht¢h!s.tet of 154-42 U.S C. 2=(d)'(AX'(e)-13P:Mt!e 03.Code of Federal Hr;ubttons iSeetuas:9-t-:0.16,:Preis- dentia!Executive Order 11246.as a.•nended by Eaeetiuve Order 113:x;and tt.e Caltforria Code of Fair Practices. Moor. 1.New Chapter 4 it;30 through if 36)fled 4-17-74.effective thirtieth day thereafter(Register 70. Page 9 of 9 00292 . - K. xr_sox sty �•' • • :L'.�.c�.:t of rti•�L:r:venm ,f�• y-.3 401 o-9 .x CD-7000 - STATE OF CAUFORNM i DE_PARTMOT Or EDUCAVON S7ATc rruc.;r.ex 8ittlD-Mr. U1 G►ar.O-- RULA. ,�-vra Ssala • June 24, 1976 1. Project fflxher: 07-00000-03080-7-01 2. Funding Period: 771/76 - 6!3.1/77 Fir. Claude van Harter, Director 3. Maximum P,eimbursable Mount: Contra Costa County Human S 386,570 Resources Agency 651 Pine Street l-lartinez, CA 94553 Dear lir. Van darter: Enclosed are two copies of the Standard Agreement which allocates State and Federal funds to your county and defines program requirements for the delivery of child care services by your department. Through the Standard Agreee.ent, county public social service agencies may provide child care as defined within the provisions of the Agreement, including direct payments to eligible families or child care providers for individual children, ank/ cr e4 -cct crcramt4oc of ch4ld care rrcjrz.^s. P, --ved chiles care Services -mist greet TitleXX client eligibility and program requirements. On or before July 15, 1976, please provide your response by: 1. Completing the Agreement and returning the t--w (2) signed copies for processing by the Office of Child Pleveiop•ment; or ' 2. Sending a letter indicating that you wish to enter into an agreement but: a. Additional information about the Standa~d Agreement is needed. Our Department will arrange a meeting with you; or •b. Additional time is required to complete the processing and to secure necessary administrative and board approval. In your letter please indicate the earliest date that you anticipate the approved Agreement. being returned to our Departaent; or 3. Sending a letter indicatirq the county does not wish to enter into an agreement and will not accept the funds or responsibilities for providing child care through the provisions of the Standard Agreement. Upon the return of the completed Standard Agreement and approval of the Office of Child Develoaw_nt, a fully executed copy of the Agreement will be returned to your county. 00293 Reasonable and necessary administrative costs associated with the provision of Title XX child care will be reirbursed either through the Standard Agreenent or the county administrative claim that is submitted to the Departnents of Benefit Pa}-encs/Health. The issue of reimbursement of county child care administrative costs is being negotiated at the State level; resolution is anticipated in the near future. The Departm.ent of Education will provide a supplement to the Standard ±._ree-ent which trill provide direction on the submission of child care adminis- trative cost clairs after negotiations are completed. Consultants from the Office of Child Development are available to neet with you to provide infor.sition, program planning, funding, and general consultation assistance. You rnaS contact your consultant at (916) 322-6245 or (916) 322-6241. Sincerely, Frances L. :Walker Assistant Superintendent of Public Instruction Director, Office of Child Development FL14:wm Enclosures cc: Accounting Office Chairman, Board of Supervisors 1li3Ht8td:»l:,t':i`sS 1;t�OS J- C�! �i; Z1 �I 00294 In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 76 In the Matter of Agreement #29-217-2 with the State Department of Health to Continue Funding for the VD Control Project Operated by the County Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement #29-217-2 with the State Department of Health (State #76-55247) to provide $5,500 in State funding from July 1, 1976, through March 31, 1977, for continuation of the Venereal Disease Control Project operated by the County Health Department, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on August 24, 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 6 Grants Unit Supervisors cc: County Administrator affixed this 24th day of August , 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer State Department of Health BY 44� Deputy Clerk Robbie Atierr ' RJP:dg H 24 11/7.5 10M 00295 -:NT ❑ CONTRACTOR ?TAiyAR= MGR=Ch � ; ! . 0 STATC AGENCY STA r4 01�CAL:FOa1\.A DER T.Or GEN.SERI STM SIP.V.It/-,. ' .❑ CONTROLLER T HIS.•AMEE E i, trade and enwed into this day of�si_I11 y . 19 70 ❑ ir,the Starr o:C=!Uor..ia, b_i and between State of Califoctia,throusli its daie e:=tied or appointed. ❑ .;ualified and ac:i:: ❑ :T-E Or oa-FIC r_•: LC:. FOR STA:: njc� I ,G•=.c fTau-11 Ell Chief, Fira• coal '•'anacerent Branch Denartrsnt of Health 7,;-65247 br•cufhrr=!:Lj:.:e J:_.e.and 29- 217— � Ccuntt• of Contra Costa (Health Department) G 9— 2 1 7— •.Tec f tar called the G,:recta•. 1r.1:1ESSErr1: Tnat the Contractor for and in consideration o:the covenants, conditions,agree=ruts,and stipulations of:he State hereinafter expr_ssr.,dors herebv agree to furnish to the State services and materials,as ioHows: l et forth servn•e hi is:.r!.tLd hp Camtnn:tur.umcv.::u be paid Cun:mctar,tiara fur;w.itm=acn er er aplruun.und amid;pllms and spnei f iaations,if any.! The Leans and conditions stated in Exhibits AM, B, C, and 0 -which are attached and made a part hereof, constitute ;.he additional provisions of this agreement. FORK APPROVED JOHN&aCmlmd &ry Matossian .,urortl ilie provisions jr.tete reverse side hereof constitute a part of this agreement. ! Slr:= t.ElE1tED , this a€teement has been executed by the part:es hereto. upon tie date first above written. STATE OF CALIFORNIA CONTRACTOR w OEVCY C6H:•IKT6l 11.D:•.a.1 .LGiY:wA�.ZTATi T,i•LTNLP L=n—GRA-tv. YA.T.LA1MIs.(TL.1 nenartri, of }1 OT•A:iT1a0.1.2E� 1:6�A TJ n£1 � BY;AY OR.tCD S:G. T'J 1 J P-Kenny *:TLE pssistaint Chief rA=0Rer.S irman, Board of S AUG 2 Y 1976 Fi rla;c l a i :,.,,lersnt• Bt amh u isors . �r'IC9Nr111NE0 3:a 0 s_e_T3.YAC`. "FARING•:&mF Oi cn•iTRLe-011, Martinez, CA 94553 H, 9-S Code Sec. 109 AL•JJ•:!�bC•:VnFRF7 AiT:•R:TT 7IAT.D12 s:•iCL'!n EHEC .r:G.l�•iAT `7. 1'r. E: Ca•oortnrnlcrC+•neralsrr ,ces t'iJuiiE: -�1'�= U_.o::t_Y �S 5.500.00 STATU:Esar_--- .CA-. Fe•lErZ1 t _nds liE1.1 C1,1PTEA ' .LCT.Cr. . .� oze --- `-- 1FY 1976-77 1209-160-46-00 t hra Iry rani(; u;ARI r_y'wTa;•:;r'I nil:Lnefti!7li.e&!W.1 L Ii cc Lti iara:c l nrtalrR�i.!!lir rr•/t::-prrir•.:wnl;runl..•,:.f,i,r rl;..�;.abR!rhrt•'ll,t:,,.L•-. 11 ,I•.-.A r.,4E 1F ACCOUb T.•ii.,erre C4 -------- � - p !f r••:�1}tT•rt:f;•»•r•1'a!I�neal;:.r.c;►Iv r•�-,^.•-3.•�S,r�en S:.t:4.tlrnlaia»1i:iTn.•t•. ^:inn:.r.9 1' !.•ti',!!M•n Cl1Y;h::.ti M'.i......!:.lir!It'h3':R'7t to rJ,,.7rrr ifr..a:r:L'1rK bl tn1t:)I:ptr:mc' ...•/.•r;n., :Q%.ATJRE OF OFFICEP,IGN.1.6 0r•BL1 F OF AUL."C'1 00296 s r.+ Qs s ip .. . 1. The Contractor agrees to indemnify,defend and save harmless the State,is ofiicen,agents and emploticea from any and all claims and lu%s(-s accrr►ing r►r n-salting to anv and all contractors. sul►contractors, matrr':lmen,lal►orers and any other person. firm or corporation furni.hing or suppling work,%e v'ic'es,materials or supplies in connection with the performance of this contract.: and from any and A claims and losses accruing or resulting to any person, firm or corporation who way be injured or damaged he the Contractor in the perfurmance of this cuntrcet. 2. The Contractor, and the agents and empioym-s of Contractor, in the performance of this agreement,shall act in all independent capacity and not as officers or employees or agents of State of California. 3 'Me State:nav terminate this agm.•ement and he relieved of the payment of anv consideration to Contractor should Contractor fail to perform the cownants herein contained at the time and in the manner herein pro.ided. In the event of such termination the State may proceed with the: work in any manner deemecl proper by the State.The cost to the State shall be deducted from am sum due the Contractor under this aweement, and the [lane, if any, shall Iv paid the Contractor upon demand. 4. Without the%,*r.ttrn consent of the State, this agreement ie not a%si%n.d)le by Contractor either in whole or in part. S. Time is the essence of this agreement. , 6. No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,:slid no oris understanding or agreement not incorporated herein, shall bt hindino on anv of the parties hereto. 7. The consideration to he paid Contractor.as provided herein,shall be in compensation for all of Contractors rxlwir s ineu►mcl in the performance hernf, including travel and per diem, unless otheneise expressly so provided. 00297 Exhibir A(F) • STATE OF CAWFORNLi DEPAKT.110iT OF HEALTH ADDITIONAL PROVISIONS (p The Contractor ►►ill not discriminate against any employee or applicant for employment because of race, color, religion, see or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment ►►ithout regard to their race, color, religion, sex or national origin. Such action shall include, but not be Iimited to the following: employment, upgrading demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation;and selection for training,including apprenticeship.The 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 conspicuous places available to employers 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 .vibrontrlct or purchase order unless exempted by rules, remllations, or orders of the Secretary of Labor issued pursuant to Section 20.1 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor ►►ill take such action with respect to any subcontract or purchase order as the State may direct as a HAS 1197(4176) 00298 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 Stare, oho, in turn,may request the United States to enter into such litigation to protect the interests of the Stat:and of the United States. ( S) A.-iy rcknbursement for nccessar• travelina expenses and per diem shall be at rates not to exceed those applicable to regslar State eirpio}vets under State Board of Control rules.No travel outside the State of California shaA be rel:tibursed 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 Statc, submit an inventory of equipment purchased under the terms of this contract or aky 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 equipmenr 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 autharization in writing by the State will be required before the Contractor trill be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies,equipment o:services or for any fee. or other payment, for consultation of one hundred fifty dollars(SI 50)or more per day.The Contractor must 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 ag cement with the vendor,or the subcontractor tine following clause: "A'ame of Vendor or Subcontr•-cror) 2;mcs to maintain and preserve, until three years after termination of (Contractors nameYs agreement with the Stare of California, and to permit the State of California or any of its duly authorized representatiims to have access to and to examine and audit any pertinent books. documents, papers and records of (Xrime of Vendor or Subcontractor) related to this(pumbase order)or(subcontract)." The terns"purchase order"and "subcontract"as used in this p2ra6granh(10)o lv. excludes: (a) purd.ase ord:rs not exceeding S1.000; aai (b) subcontracts or purc:::.sa: orders for public utility servic:s at rates established for uniforri applicability to the general public. 01) All p_:ionrel employed by t::r Contractor under this contract shall mart : c Standards of t:alni..i.r :lulu= ::tipe:ieiacC -Cqui:rd for cor^:a:--b!e pasiriozs in. S:.ai'c C:.:CIo-.=cn:. ::s determined by the Sram. if the Coi.-L—ctor raa'1tai:is a local merit or civil s::.icc sfste::,:,..., :;e personnel employed under the budget Shall be s::b;,:ct.thereto. ptavidsrg such to=l urea.. is g:riers'.ly comparable to stand2rdi wiih the S-=rc l'iM service sys:crn as dere:nine•1 by tine Stat. 00299 Exhibit A(F) s ' (13) Examination of!records (a) The Contractor agrees to maintain books. records. documents. and oiher 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 toss,direct and indirect. of labor. 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 matte available at the offue 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 Contractor 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 longer 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 rdati g 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 attained 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 tiny 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 Scars following the last day of the month of reimbursement to the Contractor of the invoice or voucher ro 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 4S days after the termination date hereof except as 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 made 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 im-eruions without the prior written consent of the aforementioned individual. (15) Officials%or to Benau No member of or de!": te to Congress or the State Legislature shall be admitted to any share or part of this contract. to any benefit that may arise therefrom,but this prarision shall not be construed to extend to : contract if made%ith a corporation for its general bxnerat: -3- 00300 .. rte.... (I6) Covenant Against Contingent Fees The Contractor wan-ants that no person or sel?utg aocncy has been ematoved or retained to solicit or s.cure this co.tract ucon an -regiment or u: I rs»zdirs for» coca comm=on, percenE—gc, broke:-yc, o: Conti:gent fee, excep&.,- iPori Fife employees or bora fide established com,rcrC-I or agercits rn--m-ained by the Cantraeto; for the purpoSC of securtna btastnes�. For breach or violation of this s-arrarty the Stair shall have the right to-annul this contract svitirout liabRizy or in is discretion to Teduct Ero;n the contract price or consideration,or otherwise recover, the full amount of such commission,percentage,bro'.cC.—,ae,or eontinpent fec. (17) Insnection The State, through its authorized representatives, has the right at all reasonable times to inSpCCE or oratmvisc evacuate the wort; per"onneeor being performed here-nder and the premises in which it is being performed_ o (1S) Nondiscrimination in Services.Berefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, cretd, national oria:n,sex,age,or physical or mental handicap can accordance:with Title VI of the Ci, l Rights Ila of 1964. 42 U.S.C.Section 203Dd,rules and regulations promuIgat_d pursuant thereto, or as ethcrsvisc provided by stave and federal Iasv. For the purpose of this contract, distinctions on the grounds of race:,color,raced,or national origin include but are not limited to tIx foLas.:^,g_ dcn, pa icipart any service or berrftt or asadabilirf of a facility;prnstidi^g any scr%ice or benefit to a p.rticipant 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 se;r gation 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 bench; treating a participant differently from others in determining whether he satisfied any admission, enrollmenr quo::-, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or bcnefit; the assignment of tunes or places for the provision of services on the basis of the race,color,creed,or national orig-ia of the participants to be srned. The Contractor will take affirmative action to ensure that intended beneficiaries arc provides services without regard to race,color,creed,national origin,sex,ave,or physical or mental handicap. (19) Procedure for Complaint Process The_Contractor agrees Haat complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race,color,national origin,creed, sc, are, or physical or mental handicap, will be e resolved by thState through the Department of Ileal.h's:l;firmati:•c_Action Complain:Process. - - 00301 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 Hospital; The Contractor will not discriminate against the intended beneficiaries of funds moritored by the State because of race, calor, creed, national origin, or sex, in accordance wit% Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rubs and regulations promulgated pursuant thereto, or as otherwise provided by lair.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, o: rational 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 r Gard to race,color,religion,see,or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting hlediwCal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State be-cause of race,color, religion, sex, or national Origin in accordance with Title\'I 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 Itiedi-Cal services are available to the public without regard to race,color,religion,sex,or national origin. - - 00302 u CC;iTftACTCR: County of Contra Costa • CCAT•Z;CT : 76-55247 VENE?cAiL DISEASE CONTROL PROJECT July 1, 1976 - !-:arch 31 , 1977 EXHIBIT E 1. The Contractor shall provide cultures for gonorrhea to 2750 asyrpto.:atic persons at high risk, as part of routine examinations given for reasons other than venereal disease in a variety of health delivery settings, both public and private. The facilities in t:hich screening shall be carried out are listed in Exhibit D, entitled "Screening Site List," which is rade a part hereof by this reference. Any deviation (additions or deletions) from this list must be rutually agreeable . to both the Contractor and the State. 2. The Contractor assures that follow-up and treat ant shall be provided to all patients who are found to have positive cultures, and that U.S.P.H.S. and California Department of Health treatment recoceendations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer-;artin culture r..ediurr shall be used; and that Transgrow medium shall be used ::here it is not possible to use Thayer Nartin rpdiurrin accordance with federal guidelines. 4. The State shall supply incubators, on a loan basis, which r.--et the specifications of the Contractor and which the State fin's compatible with the needs of the program undertaken by the Contractor. 5. The Contractor snail assu7-e all financial responsibility for the maintenance and/or repair of eguip=nt beyond :,arrancy a.signad to t're::r as Fart of this contract. 00303 • -2- 6. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of persons cultured, the number positive, the num-ber inconclusive, and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) working days after the end of each month. The number of persons cultured shall exclude a double count of patients which have received test-of-cure and multiple site cultures. In addition, epi-treatments shall be excluded but reinfections and patients returning for an examination after a three. (3) ronth time period has elasped shall be included. Inconclusive tests shall include all cultures taken from patients which, for some reason, do not yield sufficient evidence upon which to judge the patient either positive or negative (e.g., overgrowth, destroyed or damaged plates, etc.). 7. The Contractor agrees to discontinue charging the State for gonorrhea screening tests which are provided by participating health providers producing positive screening results at a rate averaging less than 2.2 percent over a period of three consecutive months. 8. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdi=tion. 9. The attached Exhibit A(F) entitled "Additional Provisions," is made a part hereof by this reference. 10. The budget for this project thereinafter referred to as "Budget") is attached and marked Exhibit C and made a part hereof by this reference. 00304 -3- 11. The standard price per culture test established under this contract is t..o dollars per culture. 12. In consideration cf ;.he atove services, performed in a manner acceptable to the State, tae State shall reimeburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered by said invoice, and bearing the number of the contract, for actual expenditures in accordance with the budget (attached hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer or individual acting on his behalf. The number of patients cultured and the cost per culture shall be specified on the invoice; the number of patients cultured shall be in agreement with the accuimulated total reported each month as required in Iters 6 above. Invoices shall be submitted directly to: Departzent of Health, :'D Control Unit, 555 Capitol Mall, Suite 345, Sacrar:.ento, CA 95314,.no later than fifteen (15) -working days after the end of the quarter. Final payment till be -withheld pending the sutmission of all required reports to the State by the Contractor. 13. The period of this Contract shall be fro- July 1, 19766 through March 31, 1977. 14. This Contract is valid to the extent that the funds are made available by the U. S. Department of Health Education and Eelfare for purposes of this Contract , The maXiT-J1.1 payable under this Contract shall nay: exceed 55.500.00 for the period ending "'arch 31 , 1977. 00305 -4- 15. 4-1S. The Contractor shall require all participating laboratories, trithin the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratory Services Program of the State Department of Health during the period of this Contract. 16. This Contract may be cancelled by either party upon thirty days"►mitten notice. 00306 Contractor: Contra Costa Contract 'r: 76-5524.7 EXHIBIT C BUD( T July 1 1976 - Hardt 31, 1977 OP .RATEIG BGE-245ES AM �'0,UIPIC-C 2,'750 cultures @ $2.00/culture $5,500 Total Operating Expenses and Equip=ent $5,500 $5,500 TOTAL BUD=-T $5`0 0030'7 • ry STATE Of CALIt04M.-NEALTN A►3 M,ELT.QE AG-_%C• t,7 UBIT D 9)EPA41MENT 07 Nt SCt2-:,AtZi:3 SITECcntractcr: Contra Costa Count;; ?�T_ST Ccntract a: GONORRHEA CONTROL PRCJECT • ucnm: duly1, 1970-;�.arc%1 3l 1g 1:1:r a.-%!Lo .x a:. , Type of hlutr_"_�r Fermles :lr I r .L.•r Fernlrr r5 tdu .ter Fence" Numoer Posl:rve e:su eninpSrre Chn:e- CuItvc-d P ahw 1.^.ca+elrsivg Fero las'ftea:ed Un,'.or 10 15-19 Dr. Tavlor 20-24 Dr. Cue,�e ^a_=, rar_d Dr. Costelic 5 500 25-29 30-34 2023 male Pload 35Lover San Pablo, Ch Not stated TOTAL Under 15 15-19 20-24 25-29 Reeultwe 30-34 35 L over Not stated Tf1TAI Under 15 15-19 Dr. David P. Percival 20-24 21-A Vale Road 5 500 25-•29 San Pablo, CA 35 over Not stated TOTAL Ur der 15 15-19 20-24 25-29 Recultwe 30-34 35 L over Not stated TOTAL Under 15 15-19 Dr. T. R. Hoffmann 20-24 803 McDonald 5 500 25--29 Ric'--mond, CS 3 355&B over I Not stated TOTAL Under 15 15-19 21}-24 ' 25-29 Reculture 3034 35 L over Not stated TOTAL Under 15 15-1n Dr. W. C. ?sill 4 25-2 2023 Vale Road 5 5W 30-34 San Pablo, C3 35 L over Not stated TOTAL Under 15 15-19 20-24 25-29 RecutiLKe 00-34 35 L o-+ ?r Not sated TOTA L 'LEGcVD CD Cancer Da:'e:rcn ud Mi'tary C/DC Cvreet.on r Ogre :19n Center fS Nct 5.>eelried CHC Ca-•mr..ty Haai;n Center ca-GYY Obstetrics-Cynecp:cr FC Frye Cl,n,c PFP Private Family Ptannrr:g Group 2 FP Family Pwminq PAM Private b.Td.G7l Doctor Page of GHC Grip Heehti Clinic Pren Prenatal 0���"nVM HD Cot,n:y 1-Is,lln Dep,rtment SHC Student Health Center I PM 139.A 13,751 Heap Honp.tal Sl-ATL OF CALIrOVNIA-N!ALTN ANO'w ELrAaE AGENCY Er-q.31L J OV-44Tl64114T OF NEALT3- SC_2"slllii: S Contractor: ':o"'rn rota ITZ LIS"i Contnct a: GONORRHEA CONTROL PROJECT elu! -;'•r Rtor::h• 1 'i •3=C 5-, s o!7 t ar...t 3rd La:ati n ` Type of ;1w:,trr F2ralrs NwnA FL.•mlrdz rs Ntorrer Fors Nur:.r POsrtrve o:Scre=n.:.9 Site I clinic, Cu:trrrd P:.5rbve :cccnetlsrvo Ferafes Tr ::;nt Unser 15 15-19 'r. Dpryl ::u_^G10Ci. 2529 2.325 Tale _Rosi 5 30-34 San Pablo, CA 358 over Not stated TOTAL Under IS 15-19 20-24 25-29 Reculture 30_34 35 d over Not stated TOTAI Under 15 15-19 juvenile hall 20-24 uartinez, CA 92 250 30-34 35 a over Not stated TOTA L Under 15 15-19 20-24 25-29 Reculture 30-34 35 6 over Not stated TOTAL Under 15 15.-19 20-24 OTALT 2750 25-29 30-36 35&over Not stated TOTAL Under 15 15-19 20-24 25-29 Reculture 30-34 35&over Not stated TOTAL Under 15 ts-i9_ 26-24 25-29 3624 35 3 over E Plot stated TOTAL Under 15 15-19 20-24 25-29 Reculture 30"'34 35 Lover riot starod TOTAL LEGE:D co Cancer Del c:.On 16.I U.l.ary C/DC Corrr.'ron v,Detention Cen:er tS l:a:S;Iel:ied CMC Ca*r-nrty Haalal Cerner 03•GYN O:.ss*.,U>--Grreco:ogy FC Free Clenrc PFP Private Family Purin.ng Greup 22 FP Fa:rrly P.Inning RIM Prrvare Rledlot Doctor Paye of GNC Corp Health Clinic Ren PrenataI ('�n/'t NO Comfy tf a lch Department SMC Student Healon Center d ��V V V PM 139t317SI Hasp Hcnp4tal vv J �1 In the Board of Supervisors of Contra Costa County, State of California Aurust 211 , 1976 In the Matter of Agreement with Contra Costa Medical Systems, Inc. for Continuation of Ambulance Services On the recommendation of the County Administrator, IT IS BY. THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement effective April 1, 1976 with Contra Costa Medical Systems, Inc. for continued provision of ambulance services to the County through August 31, 1976, with payment to be at rates previously fixed by the Board and at Medi-Cal rates for PHP emergency services. Passed by the Board on August 2.11, 197F. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Contractor c/o Ad�'.nistratra{6xed this211thday of August 19 76 Director, Human Resources Agency Medical Director J. R. OLSSON, Clerk Auditor-Controller BDeputy Clerk �ry Craig % _ 00310 AMBUI.AIICL AGREEMENT 1. PARTIES. Effective on April 1, 1976, the COUNTY OF CONTRA COSTA ("Count-%,"),, and Contra Costa Iiedical Systems, Inc. , an opera- tor of ambulance•equiprient ("Operator"), mutually agree and promise as follows: 2. MQUE5T FOR AMBULAUCE SERVICES. From tine to time as needed, the County shall request the Operator to provide ambulance service, including transportation of patients, such as to and from the County Hospital and nursing homes. The decision to request is in County's discretion based on the location of Operator's equip- ment and the equitable distribution of requests among such operators contracting, with the County; in this connection the County shall delineate a zone of service for each Operator. 3. RETMBURSI:I•i:.'NT FOR SERVICES. County shall reimburse Operator for such county-requested services to medically indigent patients, and for uncollectible accounts arising from County- requested delivery of non-indigent patients to the County Ifospital. An account is deemed uncollectible if not paid within 90 days after services are rendered, provided that the Operator has made a bona fide effort to collect, including the delivery of at least two stateiaelits to the debtor. Upon reimbursement for uncollectible accounts, the Operator shall assii.n such debts to the County. 4. HA`iiS. The County shall pay the Operator for services under this aCreer.tent at the rates prescribed by the Board of Supervisors upon the recommendation of the County Idedical Director and the County Administrator, effective upon the date specified. 5. "DRY MUS". The County shall prescribe rates and rein- burse the uperator for "dry runs," %then the Operator responds to a Counts request foe• service but is unable, through no fault of his, to actually render the service or transport the patient. 6. RESI101413E TO CALIZ. The Operator shall immediately respond to County':: requests for arabulance service; but if he cannot immedi- ately respond because of the unavailability of ambulance equipment or personnel, he shall so inform the County at the time the request Is caade, and shall not accept the call nor pass it on to another Operator. 7. C31111MICATIOII:i. The Operator shall have a fixed base of operations with telephone service where County nay call him. The operator shall install in each ambulance vehicle a radio of the type prescribed by the County, which may be leased, installed, and main- tained as County and Operator mutually agree. 8. C01111LIAIICE WITH STATE LAII. In performing this agreement the Operator wall comply with all California lams and with all regulations adopted pursuant to Vehicle Code Sections 21118 and 21714 (see, for exa.•aple, Title 13, California Administrative Code, Sections 890 and following). 9. IIOLIt Iit,i:iil.G iS. Operator shall defend, save, idemnify and hold narnless the county and its officers and employees from any and all llabiliLlez and clalta:; for danages for injury, sickness and disease, ar deaLl2 to person(:;) and/or property from any cause whatso- ever arising frOni or cannected vith its operations or its services hereunder. 00311 q?;crosiim�c! ')card order 10. IOSUIiANCE. During the entire term of this agreement, Operator shall keep in effect a policy or policies of insurance naming County as co-insured with limits of not less than $250,000 for each person and $500,000 for each accident for all damages arising out of bodily injury, sickness or disease, including death, from any one accident, and $50,000 for all damages arising out of injury to or destruction of property for each accident. The Operator shall pro- vide the County with a Certificate of Insurance, with a 10-day cancellation clause, evidencing this coverage. 11. EXAI•IIN TIO,I OF OPERA"THIS RECORDS. The County Auditor- Controller may examine the Operator's records, books and other data pertaining to the ambulance trips and dry runs for which the County has paid, which shall be kept in such manner that they can be readily audited. 12. TLRM. This Agreement is effective from April 1, 1976 and terminates August 31, 1976 13. 110TICL•'S. All notices provided for by .this agreement shall be in writing, and may be delivered by deposit in the United States mail, postage prepaid, addressed to the County, c/o County Clerk, County Court house, Martinez, California 94553, or to the Operator at his place of business as shown herein, and shall be effective when so mailed. 14. PHP TRAI13PURTATIOII. Ilotwithstanding Sections 3 and 4, r Operator shall be reiribursed at Piedi-Cal rates for transportattion of Pre-paid Health Plan (PIIP) enrollees in circumstances constituting bona fide emergencies: Reimbursement for all other transportation of PHP enrollees shall be at the rates prescribed in Section 4 of this Agreement. COUNTY OF CONTRA COSTA OPERATOR1 P Kenny 13y C air+iazi, Hoard o Super isors i ATTLS'T: J. H. OLS30II, ounty Clerl: and ex officio Cleric of (Designate official capacity in the Board business and affix corporation seal) State of California ) ss yT° Deputy County of Contra Costa ) ACKHOW LEDGEMENT (CC 1190.1) FOR14 PROVE The person signing above for Contractor known'to me in those individual and business capacities, personally appeared before me today Deputy County CounsVlv and acknowledged that he/they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaw or a resolution of its board of directors] [NOTARIAL SUAL3 _ �//S--/�C DATED: IJ fff ` Notary Public/Deputy/County Clerk -2- 0033..2 In the Board of Supervisors of Contra Costa County, State of California August 24 � 1976 In the Matter of Work Incentive Program/Public Service Employment Agreement No. 76006976 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Work Incentive Program/Public Service Employment (WIN/PSE) Agreement with the State of California, Employment Development Department, to provide specified training for one Clerk-Typist in the Office of the County Counsel for the period from August 25, 1976 through April 22, 1977. Passed by the Board on August 24, 1976. - 0 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Counsel Witness my hand and the Seal of the Board of Supervisors cc: California Employment affixed this2tlthday of August 19 76 Development Dept. (5) — County Administrator County Auditor-Controller J. R. OLSSON, Clerk Director of Personnel By Deputy Cleric „ 00313 Registration No. 76006976 CON'TRAC'T BETWEEN THE STATE OF CALIFORNIA EMPLOYMENT DEVELOPi'fM DEPARTMENT AND THE CONTRI COSTA COUMT CONTRACT FOR WORK INCENTIVE (WIN) PUBLIC SERVICE EMPLOYMENT THIS CONTRACT is made and entered into this 24th day of AUGUST, 1876 , in HARTINEZ , County of CONTRA COSTA , State of California, by and between the State of California through its Employment Development Depart- ment, hereinafter called the Department, and CONTRA COSTA COUNTY , hereinafter called the Employer. This agreement provides for a PUBLIC SERVICE EMPLOYMENT PROJECT (hereinafter "Project") authorized by Section 432(b)(3) of the Social Security Act (42 United States Code 632(b)(3)) and Division 2. (commencing with Section 5000), of the California Unemployment Insurance Code. The parties hereby agree that: 1. The term of this contract shall be from AUGUST 25, 1976 through APRIL 22, 1977 , not to exceed one year. 2. The Department shall refer individuals who are registrants under the Work Incentive Program (Title IV-C, Social Security Act), hereinafter WIN, to the Employer, who will consider them for public service employment. Employer shall employ 1 such individuals as employees, hereinafter "participants" , referred to it by the Department. Employment of participants shall not conflict with any applicable collective bargaining agreement, nor shall operation of the Project result in either full or partial displacement of the Employer's current full-time employees. If a collective bargain- ing agreement is applicable, appropriate union officials shall be informed of the hiring of the participants, and participants shall be informed of the existence of the collective bargaining agreement. 3. The Employer shall provide such supervision, safety instructions, materials, space, equipment and timely job instruction as are necessary for the operation of the Project. Where special cloth- ing or equipment is provided to the Employer's regular employees, the Employer shall provide the same type of clothing-or equipment to the participants. The Employer's facilities and equipment used under this agreement shall comply with all applicable Federal, State, and local health and safety laws. 00314 DE 8306 Rev. 1 (4-76) Microfifrnzd vrifh board order, MEN 4. The Employer shall provide the Department with monthly written reports, on forms supplied by the Department, for the review and evaluation of participant progress and program effectiveness. These reports shall include records of participant performance and attendance. 5. All jobs developed under this contract shall be for the work- week, the hours, the fringe benefits, and the wages prevailing for similar occupations by the same employer. The Employer shall pas to all participants a wage which shall at least be equal to the higher of the applicable State or Federal minimum wage, or the prevailing wage for the work performed by persons in similar public occupations by the same employer. 6. The Employer shall provide workers' compensation coverage to all participants. In no case shall the workers' compensation cover— age provided such participants be less than the coverage provided by the Employer for its regular employees_ 7. The Department or its designee and, in addition, the Secretary of Labor or his duly authorized representative have the right to observe and to monitor all the conditions and activities involved in the Project under this contract with prior permission of the Employer. Such permission shall not be withheld unreasonably. Employer shall maintain such program and fiscal records and make such program and fiscal reports as are reasonably required by the Department and shall maintain such records and reports for three years from the termination of this agreement. 8. Insofar as funds are available to the Department under Section 431 (a) of the Social Security Act, the Department shall reimburse the Employer a total cost which shall not exceed $5o74.24 in Fiscal Year 76/77 and not to exceed S O in.Fiscal Year. 77/78 , the sum of which is the total amount of this contract contained in the Cost Schedule and Budget Summary, attached hereto and incorporated herein as Attachment 1. This total shall be an amount not to exceed 100% of the Employer's costs, including the cost of coverage for fringe benefits, of employing participants, as specified in Attachment 1 ; provided, however, that overtime shall be paid by the Employer and shall not be a cost reimbursable under this contract. The cost of coverage for fringe benefits shall be based upon and is limited to the premium cost incurred by the Employer or, where the Employer is self-insured, the avera�e benefit cost per employee (including non-participant employees of the Employer. In no event shall Employer incur costs reimbursable under this contract in excess of the total amount for each fiscal year as specified in this paragraph 8, nor shall the Employer be reimbursed for its costs, including the cost of coverage for fringe benefits, for any individual participant in excess of $12,000 per annum from funds made available under this contract. 9. The Employer shall maintain the confidentiality of any information regarding participants or their immediate families which may be obtained through application forms, interviews, tests, reports from -2- 00315 public agencies or counselors, or any other source. Without the • permission of the Department, such information shall be divulged only as necessary for the perforvance or evaluation of this con- tract and to persons having responsibilities under the contract. 10. The Employer shall request reimbursement monthly within 10 days following the last payroll period of the preceding month for participants' salaries, including the costs of coverage for fringe benefits, by means of a WIN-PSE invoice form supplied by the Department_ The invoice form, together with a completed Employer payroll report, shall be submitted in triplicate monthly in arrears to: EMPIAYMM D=VEMOPPMT DEZARZTD;fiT WIN SECTION - WIN SUPEEMSOR 2126 LIDO SQIIARE PITwBm, CA 94565 11. This contract is subject to Title VI of'the Civil Rights Act of 1964 and the regulations issued under that title. Any service, financial aid, or other benefits to be provided under this con- tract shall be provided without discrimination because of race, color, or national origin. The Employer shall permit reasonable inspection of its records by the Department to insure compliance with this paragraph. 12. This contract may be amended only by written agreement of both parties. There are no oral understandings or agreements not incorporated herein- 13. The Department may terminate this contract at any time, upon written notice to the Employer; the Employer may terminate this contract upon ten days' written notice to the Department. In the event this contract is terminated pursuant to this paragraph, the Employer shall be paid for its actual allowable cost of pro- viding employment to Project participants in accordance with the terms of this contract prior to termination_ The Employer shall submit a final invoice within 60 days following termination. 14. Employer may terminate participant(s) in accordance with its regular employment practices, but only after notifying the par- ticipant of his or her unsatisfactory performance and providing him or her with an opportunity to improve thereon; provided further, that Employer may terminate such participant(s) only after notifying the Department prior to the termination or notification of termination, whichever occurs first. 15. Any and all tools and equipment purchased by the Department for the purpose of this contract, except those items provided to the participants as uniforms, are the property of the United States Department of Labor and the State of'California, Employment Development Department. Upon the termination of the agreement, the Employer shall immediately return to the Department such tools and/or equipment. -3- 00316 16_ The Employer and its agents and employees (including participants) shall act in an independent capacity in the performance of this contract and not as officers or employees or agents of the Department and/or the Federal Government. In addition, the Employer and its agents and employees (including participants) shall not encumber or in any way contract on behalf of nor in the name of the Department and/or the Federal Government_ 17. Employer agrees to provide permanent employment in its regular work-force, which shall be financed from funds other than funds from the WEE Program, to all participants who perform satisfac- torily in their respective work assignments after the subsidized period specified in Attachment 1. This unsubsidized employment shall be at a level of responsibility and pay comparable to that which was provided' each-respective participant during the period of subsidized employment under the program. It is acknowledged that there are contingencies not within the control of the Employer which would limit its ability to comply in mall with this paragraph 12. Such circumstances include cases where: the participant does not perform satisfactorily on the job; funds to provide for continued employment of the participant-are requested by the Employer from its appropriating authority but are not approved; the Employer places a freeze on further hiring after the contract is signed; the participant is unable to comply with Civil Service regulations which are required by law and are reasonable and appropriate to the job_ However, this commitment requires all good-faith efforts to provide such unsubsidized employment for each participant who performs satis- factorily. 18. As required by 41 Code of Federal Regulations 29-61.1(a), no individual retained or hired by the Employer has performed or will perform "representational activities" before the United . States Department of Labor if such individual was formerly employed in the Office of the Assistant Secretary for Manpower, the Ianpower Administration, or any subdivision thereof in a position GS 14 or above within two (2) years prior to the per- formance of such representational activity, defined to include any appearance, conversation, or other direct contact in relation to the contract with any employee of the United States Department of Labor. Upon breach or violation of this condition, the con- tract is terminable at the option of the United States Department of Labor without liability to the Department. 19_ Every reasonable course of action will be taken by Employer in order to maintain the integrity of this expenditure of public funds and to avoid any favoritism, questionable or improper conduct. This contract will be administered in an impartial manner, free from personal, financial, or political gain. Employer, its agents and employees shall, in administering the -4- 0031"7 - t • contract, avoid situations which give rise to a suggestion that any decision was influenced by prejudice, bias or personal gain. 20. Attachment 2, Summary of Public Service Employment Provided to Participants, is attached hereto and incorporated herein by this reference. IN WITNESS IkiEREOF, this contract has been executed in quadruplicate, by and on behalf of the parties hereto, the day and year first above written. FORM APYJZ.OVED -JOHN B.C1AUSM,CGunty Counsel -By Dewh EtTLOYER MIPLOYMENT DEVELOPMENT DEPAPtJMJT V/ 12,er Signa re Signature J. P. Kenny REX G. BATCHEDOR, JR. Printed Name Printed Name CHAIRMAN OF THE BOARD MUGE.R Title Title 651 PINE STREET 2126 LIDO SQAURE Address Address •mmim, cA 91+553 PITTSBu&G, cA 94565 If Employer is a public agency, a resolution, order, notion, or ordinance confirming the above certification must be attached to this agreement_ Do Not Write in This Space AMOUNT or THIS ESTIMATE APPROPRIATION FUND S UNEMCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR S ADI.INCREASING ENCUMBRANCE rUNCT10N S ADI.DECREASING ENCUMBRANCE LINE ITEM ALLOTMENT S hereby certi/y upon Dry own personal knoteled a that T.D.A.NO. B.R.ho. budgeted funds are available for the period and purpose of the expenditure stated above. SIGNATURE OF ACCOUNTING OFFICER DATE I hereby certify thar all conditions for exemption set forth in State Administrative Manual Section 1209 have been complied with and this document is exempt from review or approval by the Department of Finance. I hereby certify that all conditions for exemption have been complied with and this coatract is exempt from approval by the Department of General Serrices. GNATURE OF OrFICEN SIGNINS ON BEHAIr OF THE AGE>:C, DATE -5- 00318 Registration No. 76006976 ATTACHKM 1 COST SCHEDULE AND BUDGET SUMAHY 1 Typist Clerk 1 Week (40 hours) at 53.60 per hour ($634.00 prorated on hourly basis) = $144.00 6 months'at 5634.00 per month = $3804.00 SUB-TOTAL WAGES = $3948. FRINGE BENMTS ® 28% INCLUBaS: medical ;nsuz-ante, F.I.C.A.,-retirement, workmen's compensation. = S1105.44 - GROSS WAGES = 55053.44 1 pbTsical exaannatiou a _ S 20.80 TOTAL Cosy 85074.24 00319 Registration No. 7600696 ATTACHMM 2 SUMMARY OF PUBLIC SERVICE EMPLOYMM FROVIM FOR PARTICIPANTS List each occupation and a descriptive summary of the duties involved. Attach additional sheets as necessary. TYPIST CLERK: Will file legal documents in clerk's office. Will process commitments through various county departments. . Will also act as receptionist. Will take phone calls and greet clients. Will type memos and letters. Will run office equipment; mimeograph and xerox. 00320 In the Board of Supervisors of Contra Costa County, State of California August 24 $ 1976 In the Matter of Authorizing Execution of a Lease with United States Postal Service for the Premises at 815 Court Street, (Basement) Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a five year lease commencing September 1, 1976 with United States Postal Service for a portion of the premises at 815 Court Street (Basement), Martinez, for use by the County Clerk. PASSED by the Board on August 211, 1976 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Auditor-Controller Public Works affixed this 24th day of August . 19 Real Property J. R. OLSSON, Clerk Lessor (via R/P) By Deputy Cleric Buildings & Grounds County Clerk s- County Administrator 00321 t UNITED STATES POSTAL SERVICE OUT LEASE U.S.P.S. IDENTIFICATION NUMBERS E STATE FINANCE SUB.LOC_ i E This LEASE, entered into the FIFTH day if August 19 76, by and between the UNITED STATES � .• POSTAL SERVICE, (hereinafter referred to as "Lessor") and CONTRA COSTA COUNTY , (hereinafter referred to as "Lessee") , whose address is Administration Building, Martinez, CA 94553 F for Lessee and Lessee's heirs, executors, administrators, succes- sors, and assigns: r WITNESSETH: The parties hereto for the consideration herein- after mentioned covenant and agree as follows: ONE: The Lessor hereby leases to the Lessee the following described premises: (Describe exclusive use areas, common use areas,- - etc.) reas, -etc.) See Exhibit "A" - page 5B. To be used exclusively by the Lessee. for the purpose of conducting therein or thereon A storage area and for no other purpose. TWO: Terms (In each case one of the following Paragraphs "A" a ' or "B" must be deleted) . 4 NTH TO MONTH Thii to month tenancy for inite per.io i nq and may !. terminated at any time Ly _ giving to the other a thiztg- ' days' writte `_: any such notice gi P Lessee to be d' a to the Contracting Officer_ B. FIXED TERM To have and to hold said premises for a term begin- ning September 1, 19 76 , and ending August 31, , 1981 , V - both inc usive. 1. Lessor or Lessee may cancel this Agreement upon issuing .of One Hundred Eighty (180) days prior written notice. Page 1 of 6. I�N'iicroEilmed mrith board order 00322 4 THREE: RENTAL The Lessee shall p4y the Les"- rental es"rental of $ 105.00 payable irr advance on the first day of each month. Pent for part of a month shall be prorated_ Rent { checks shall be made payable to D1��vp-Stet. bc-ti t�L i and nailed or delivered to 1 Disbursing Officer Postai Data Center P.O. Box 14678. St. Louis, MO.- Accounts Payable Section ATT: Evelyn Edaiards FOUR: If the U.S. Postal Service has a leasehold interest in the 2remises, the Lessee agrees to abide by all terms and con- ditions of the lease with N/A N/A dated ----- 19 t a copy of which is attached hereto and made a part hereof. (Delete when outleasing U.S.P.S. owned facility.) FIVE: Lessee has inspected and knows the condition of the leased premises and it is understood and agreed that the premises are leased "as is" except as described in paragraph 21. 3 SIX: Lessee shall not make any additions, improvements or alterations to the leased premises without the prior written con- sent of Lessor. SEVEN: Lessee shall use reasonable care in the occupation and use of the leased premises and shall at all times, during then term of this Lease, keep and maintain the sane in. as good condi- tion. Upon the expiration or termination of this Lease, Lessee shall vacate the leased premises, remove his property therefrom and forthwith yield and place Lessor in peaceful possession of the leased premises, free and clear of any liens, claims or encum- brances and in as good condition as the leased premises existed _ at the cormnencenent of this Lease, ordinary wear and tear excepted. EIGHT: Lessor, or its designated representative, shall have the right to inspect the leased premises at all reasonable times during the term of this Lease. NINE: Lessor shall not be responsible for damages to property or injuries to persons, which may arise from or be incident to 0-1- use and occupation of the leased premises, nor for damages to the property or injuries to the person of Lessee or of others who may be on said premises at Lessee's imitation and Lessee shall hold Lessor harmless from any and all claims for such damages or in- juries. Page 7 or 4 00323 ` 'PE4I: Lessor will furnish the foi;owing uti�ii•_e::, :,,:..�._._�, equipment, etc. : Electricity Clnly_ Lessee will be responsible for: f None r ELEVEN: Except with the prior written consent of Lessor, Lessee shall neither transfer nor assign this Lease or any of his rights hereunder, nor-sublet the leased premises or any part thereof or any property thereon, nor grant any interest, privi- leges or license whatsoever in connection with this Lease. TtiaLVE: The Lessee warrants that no person or selling agency has been employed or retained to solicit or secure this Lease upon an agreement or understanding for a commission, percentage, broker- j age, or contingent fee, except bona fide employees or bona fide established commercial or selling agencies maintained by the Lessee for the purpose of securing business. For breach or viola- tion of this warranty, the Lessor shall have the right to annul this Lease without liability or in its descretion, to require L Lessee to pay in addition to the contract price or consideration, the full amount'of such commission, percentage, brokerage or con- c ' tingent fee. THIRTEEN: The failure of Lessor to insist in any one or more instances upon performance of any of the terms, covenants or con - ditions of this Lease shall not be construed as q waiver or relin- quishment of the future performance of any such term, covenant or condition, but Lessee's obligation with respect to such future performance shall continue in full force and effect. FOURTEEN: No member of or delegate to Congress or Resident Com:missioner will be admitted to any share or part of this Lease f or to any benefit that may arise therefrom, but this provision S •. shall not be construed to apply to this Lease if made with a corporation for its general benefit. ` FIFTEEN: Any notice or advice to or demand upon Lessee shall be in writing and shall be deemed to have been given or made on the day when it is sent by certified mail, return receipt requestci. to Lessee, addressed to Contra Costa County Real Property Division, 5th Floor,* Admin. B1g.,Martinez, CP, or at such other address as Lessee may here - after from time to time specify in writing for such purposes. Any notice or advice to or demand upon Lessor shall be in writing and E shall be deemed to have been given or made when it is sent by certified mail, return receipt requested, to Lessor, addressed to i San Francisco Field Office, USPS, San Bruno, CA 94099 , vL at such other address as Lessor may hereafter from time to time specify in writing for such purpose. ' 1 Page 3 of 5 F 00324 SIXTEEN: The Lessee agrees to comply with all taws, crain- k antes, and codes applicable to the leasing and occupation of the r leased premises, as well as such regulations as Lessor may pre- scribe concerning use or occupation of the leased premises, ' including, but not limited to, the provisionZ or USPS Poster 7, Rules and Regulations Governing Conduct on Postal Property. SEVENTEEN: EQUAL OPPORTUNITY- (The following clause is applicable unless this contract is exempt under the rules, rcStla- • tions, and relevant orders of the Secretary of Labor (41 CFR, ch. 60) . Exempt under 41 CFR Section 60-1.5 + During the performance of this contract, the Lessee agrees as follows: ` (a) The Lessee will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin_ The Lessee will take affirmative action to en- f sure 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 i transfer; recruitment or recruitment advertising; layoff or termi- nation; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Lessee agrees to post . in conspicuous places, available to employees and applicants for �- employment, notices to be provided- by the Contracting Officer set- ting forth the provisions of this Equal Opportunity clause. (b) The Lessee will, in all solicitations or advertisements for employees placed by or on behalf of the Lessee, state that all qualified applicants will receive consideration for employment ' without regard to race, color, religion, sex or national origin. (c) The Lessee 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, advising the labor union or workers' j representative of the Lessee's commitments under this Equal Oppor- tunity clause, and shall post copies of the notice in conspicuous places available to employees and applicants for employnent. (d) The Lessee will comply with all provisions of Executive order i No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor_ f (e) The Lessee will furnish all information and reports required by Executive Order No. 11246 of September 24, 1965, and by the rules, regulations, and orders of the Secretary of _Labor. , or r!lr- f suant thereto, and will permit access to his books, records, anu Page 4 of C. . i 00 25 4 SEVENTEEN: EQUAL OPPOPTUNITY. (e) (continued) ar-cnunts by the contracting agency and the Secretary of Labor , for purposes of investigation to ascertain compliance with such rules, regulations, and orders_ (f) In the event of the Lessee's non-compliance with the opportunity clause of this contract or with any of the said rule!:, regulations, or orders, this contract may be canceled, termini►:-^•�, or suspended, in whole or in part, and the Lessor may be declared ineligible for further Government contracts in accordance with procedures authorized in Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies in- voked as provided in 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. (g) The Lessee will include the provisions of paragraphs (a) through (g) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to section 204 of Executive Order Ho. 11246 of September 24, 1965, so that such provisions will be binding upon each sub- contractor or vendor. The Lessee will take such action with re- spect to any subcontract or purchase order as the contracting agency may direct as a means of enforcing such provisions, includ- ing sanctions for noncompliance: Provided, however, That in the event the Lessee becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the contracting agency, the Lessee may request the United States to enter into such litigation to protect the inter- ests of the United States. EIGHTEEN: Lessee agrees to pay to the proper authority any and all taxes, assessments and similar charges on the leased premises in effect at the time the lease is entered into, or 000i become effective thereafter, including any sums payable to state and local governments in lieu of taxes pursuant to Congressional legislation authorizing such payment in lieu of taxes_ This paragraph not applicable. NINETEEN: If the leased premises shall be destroyed by fire or be so damaged by fire or other unavoidable casualty as to make the same untenantable, this Lease shall immediately terminate. TWENTY: The following paragraphs were deleted before execution: - Paragraph 2-A ' TWENTY-ONE: The following paragraphs were added before execution: Paragraph 2 B-1 and Paragraph 21 - Page 5B Page 5 of 5. i r _ 00326 - - - _ y ' w �r F -• _t 6.7 - z . EY.V-} IIT . .- "A7 3$�}f4P►-0 . ta7PFi- _ iaT ►Z 1 opL I o5a S1. =T.. . . pkG= r Paragraph TWENTY-ONE: Addendum to Out Lease _ T He 7'aTPFL _ 1 NT A 1 0pLI o5a s j. i=T.. . _ pPrC� S A 00327 .7 ,' Paragraph TWENTY-ONE: OnE: Addendum to Out Lease 1. County to construct a barrier to limit access between County and Postal Service space, as indicated on Exhibit "A",breakout door to be installed in this barrier. Barrier and door may be removed or remain upon termination of this lease at the option of County. 2. Postal Service to pay for all utilities. (Only electricity used) 3. County to install any additional lighting fixtures required, but County to use existing fixtures of Postal Service. County shall not be required to remove these fixtures. 4. County to key outside door to County lock. 5. Postai Service to correct leakage problems in County space. i 4 } Page 5B 00328 � 1 IN WITNESS WHEREOF, the parties hereto have caused this lease to be executed as of the day and year first above written. r COUNTY LESSOR i COUNTY OF CONTRA COSTA, a political UNITED STATES POSTAL SERVICE subdivision of the State of California �Q- G21916 t By P. Kenny Y C ai n, Board of p V •Title. Contracting OfficerATTEST: J. R. OLSSON, Cl By EXECUTED IN THE PRESENCE OF: Mary, aig ' RECOMa4ENDED FOR APPROVAL: By County A inis rator By Dep ty Public Wo k it ctor _ Buildings and Grounds s• i_ By Real-I Property Agent APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By Deputy \ u Page 6 of 6 00329 ti Rules and ReqW2NO 4� Parsuafit to iwsority of low.we Pbsral Service an adcow the .' or the use of its enryoyees or ksepmwa.Recuests raft 66 wr- Jotiavriny "0"a"a*d rr90ihons M sw+e+w the eoaduct 4 persons m . viar6ed ZD the Customer,Seines DeO:rtrrent:)VS!rc•'1;' e a„ Dostaf Dropary: `_ tees tar au ort It Perns9on is 9 v br.exh"WkW101.srdt H ....CoAduct off Ao31ai pro prwiiedta secaaut t ester n-s.IMq Aa.:and Do wdwmed S'%4 r .. s , P*f tY Seciiong Center-OKtp WIC,fequestedW 9;vt pumrssron.G!Crs w A APPUCABtUTY 4estapstion tr/instates tiasrs The;focal.Postcisstar Ott rshr These falai sna regulations aoah W a71(eat prope!y nrtb!As, on his reasoned erusrress judgntertt.to reatrict:.aarnbes v.M it charge.aad ccrdrot,ot we PC"Service-to-alt mmant,apaci . , may prevent anMity iatpeir.or,interfere with me,transaCGawof ` , and to all person evdefA2 in or on suet proptxili T1Weat rales aad Ousertess WoritueW of posW sernces to the prtDGG f Y . re,Tulot ons sh3a,be nestea am kept postal at a Naqua ,'C.Loch chantabte and outer nonow4 6tgaaizahons may regw ytata on a4 such aroprrty, use,of looby soave drrury'learn iheir;poshaasters PCs valves t K-f vase ddtinrirre trot the requested activity volt not inter/arrsn hS' �' B R=COADiNC?AfsliNtD= the transaction of,RnrmaiposWt buzrrtess.artQ oDtarrr approval Ls3 ` Except as otherwise ordered properties Shay be closed blbs - from"I,rCF nwnagers belora grAa tg the requasc pab6e after ndrriat taOrarrg.tum" Pmpe oft shs4 at"be dowelP(totograpas lar Nl+s rtdrH ,.. tet. ur to the public in ewergency uuatoft and at such DOW'siass as. ComieereislPugos3s:u # � : may be:rreceisary for,tha,oraedy tznauct w,Derrness'�tdnasaan - Except as prohrprtes byothtatt,srgn.or.llk directwna.OGsecwrty 3 ^` >n propedies.drmhg peimds wheo such Properties are.dosed d Force persormeW or Omer ariawized psnonnet;or a'Fedlnt t:k pu01iC,ws.tot-pmNc1 to auDgnzed indrviddits rrttp may be", orGd or rote prutagraphs W news purposes may be t3%eo in;trF- (egWred W Sign the reps a tend drsdatl rdMtJrtaaon dauwents., trances,fobDreS foyers.corridors.on auGtartams,t.fien used for au : ' a. tlwnzed O:hei,piwtogrol><is nayafal tatMf Doty�tA ms when cmwsmd by SewkyForce"rsamid atca Wdiidwtz.,, permissiogot nu tacit pstatester or rnstattaGon need: ` G GeJi'efidl RESTRtMOtfS S Dogs and Omar Animals " Oogs except seeing aye dogs;aoo otfrer ammsf_%,s ori riot Ds $< '�a 1.Prestniahon of Propartr Eis a fmwaparly disposurg of r�b-k sohtih9. creal;ng any bazard to,__ Drbu;ht upon praparty ter odrer than otbrsat pwpnses; t� �y persons Or things:--'0%arbraes of any bard from a laafdrrtg, 7.YdticbfaraadPclesrnrrTial6 �prermssi slab dmo-in s Ctia"op=n We foal a any part of a budding.or wiututtit desWy- a bevies of aft weh des in or'an r ifix damaging Or rwnwirg any property-or airy.pmt thereat is earefut'acts sate snorer.at aA times:and short tomsty,rntll prOMbited " sigoats and tweet ons of Secwity Torce, oarsannM other iao. t 2.Contomrty wxh Signs aad oirCC S ' thorized ad viauats ora as posted tralGe srgni '. ,4 An Versa. in aid on peopxty snalf eVnpty with a%"*ft ata 'C Thr Dtoeking of lntrareees dnvenays,.walba,baCrg pbtfarns s ' pra,%Wtory or d mcrary rurwe and Nits no daectiwa of Scanty 'Or frre.Uydranit n,promWted.'; .. , .:: v r� o g Forte aersan.e:or odrtr auaonmi rr4W40 ls. G Parsatg,wittraut auttuatt parcrg m unauthorized locations or io locations rescrrYQ for,o:nsr osrsorrs or tontaeuoasfy itr escess r A SPEORC RESTAICTtONS of ut /6 Iqz wrcfyit Pemlissyn.�cr,wni. 01y b the Wte=ian:' 1.Disturbances postal sirprs.s p*arua vas Ibis tetras rH be supfltrm�trad yr Diso►aerly eo-roxL a concoct which coMes loud and mnuumt the:postmaster or rnsrana:wn head from hoes to Wave by le • Rsoxe Or Va%;Ch C=ruts Woe uswl use of aniaaces foyers,car issuance aro postrg of specrfre traftiC drrecGves ai may;D� s ` (idOts aYtls t'NatO+S Si}ncdyi seed pxkvrg tits Or rrhidt aliW� required.LYhen S f rsS.Wd and posted Stich dr�ebvas sill Mrs twist lents to rnyade of drs:urb the pubLc emptall"m in.,tree tin the same hrce and lCect ds if made a part herecL Z .. fonnwme�auvs6r.dupes or:ah cn other.ise iaepades ort the"gsnent pude_n transacto.y busowss or atudrwg me sar+acrs tR f7HPons andfsD►oares' a-x proAded on pt*"dy,rs pron:D"a_ t'W person wti fa an property shaft tarry firearms,oNer eLirrgeraw zA yr, ordeadty vreapons or enirlavves adrer openly.or,coictakrl ex } ° �fis'nbier,T ". < ,�!hr otlidat prupsses Partapaierg rn garnet tar reaney or Werer persoiat ptaparty the E NOHDiSG11 AtNAT10H r` opem%imq Cf gam-btirg Oevue: Yea hetero of a army or pool.or. � 11e St9in3 or l wthasKrg of lx vy GchMs is wotrbncd on poyat . Thera sluff tr'_ nD 6sCtminatiat bY,sz7zepCan.or otltstniss ? ; yrs,; against any person or.tr earn ba:arrsa of rata.cmd'cum o<ratinrWal oriq.rt'rn hrrnistr.ng'or Wrf0107in$_fO turthiA,Srr.srGh }4 W 3 Ah onat+e i t rs+a;es aao Drags ons the aye of am,facnrty of?puoGt mtwe person or pers >ectad- Tae enteong ai oortat i3remtSet w the oaarxu g of a rrtblo►vehde in?,an semc orevre - .aeet:mmmooa.rons grid aCuvraes th a edt<by a oerssn under tae.nswsnce'at a:LOteohe Deveragt« r,ard On poral prenrses avy drug which has turndc6aed as a eont*oded ugsturce is taro- lulltd ?eta saie:or use of icyeoa rasr_r'sWs oats•(except as F PENALTtt 5 AND DTNER tA:Y � n ne6cally a=orrdl or AW--hz'zCbeKWa„e,on pnstat D:CR.Ses is 1.A1!!g~J""awns of teKse rules and r fdiMns aro b_.zr_anG prohibited.:If* controlod s.Dstarre is defined in sedan 802 the p!nat4es Wts✓+aes trrn�:me iae�sed,eitt+er,in a Feder► } � al title 21.t1m ed Swes Code GsUiet Court or try:a Federal Rirrpsirst :zn accordancrr t Soliciting.Yrrrf aq.anti Dew p�b!e:'Court ntres'w Clitsnens';t•gard n t'such:r1Jr t w-•oGt w•• A Sa atmg'a'mz ar�f co�tnDuSerns nr.couttnq tr<wate debts on' direuta to elk rcg ora:raunsci tor,tne rami tmroiwM €^ 2 7roe Cr yb to Det riled 9aitly at wrobfir 3 -postal prearisei�s ptptrb.itS EmJt fa•.,.eornmrrr�at aCarwes . tiorn:n tlrs"Ouc•xr,.re an worerlY urr..ei'lee,ctrirga and eoretr�( pefto�med imdar CoftVact'WTft t:&PostalSsrv.Ce or reuse so- at Cle POStat Service..••sub,-tt.%5 fare of rot Renta m—'s lhndztd by-sedan 2432T.Pastor StrvKc Mamrat,.commertaat . - z , pnsoeraeent OI cot.mere Mtrr.7rI.days:or tolh..lTathirrr SWrCiting areJ wCrtd:r3 atr.t we RYr~•ty or dsSUtbtXrart Gt COMM"- In tRCSe robs artd re"...d.ae+r�shad he=MtMW W-ab-;na.a..ori aal advem$4V M+:aStal orr .%"is p-Wboued ThiS ft"OWS not aapiy to swttiatc Wwwn reMes or to Personal rgti:M DG+lO am"Federal Wvs or rwu;:sucns of aay Sate dr f.:z): D/empayees on lronrao bo-let Dasrds regulatrars avpacaD e M ttiy any area in r bas property,is s.uatad r �.`. b, tarrOWWr o*gs+i:aripns.ret ar3.awry.wnarot•[in ra•we and C. ENF?li CEMEfttT 7 , which art W.;Wed to dr)r.L W*ar phiM:W*&C=Afpjjp.-faiy aI!rnbers ret dUS4` 5 pCY]t jwtwrl. wSrCwirf FCTCi shoo H►KNT ✓ : reouest use atSW.J?sttsce IN anmor at:rt-"NO ra" the powers of=WW ptM:emen waw+dro by 40.USC.1fd a.t. Campaigns.prownGng 1.4"no rept. 0--fe-Allr rrasK"t aP Sf+t i D!rcSPO^"r�fo•rMrc"I-"-r t•3uratwns%s.etas^o're►K of POSW bW.rrOSs Or requut e.pr7t.Yr r'rs by tna.'a•rd SUWCe a ar,.aner P"—aa�Kt?osrat Service property. r Pa"tikrT�Lw'kfY.r srrf� r rwlr••[Kawa rot•era n ., f 90-'e330 r R • In the Board of Supervisors of Contra Costa County, State of California August 24 19 -7L In the Matter of Urging Endorsement of the Dow Chemical Company Project. The Board having this day adopted Resolution No. 76/728 endorsing the Dow Chemical Company Project for construction of petrochemical facilities in Solano and Contra Costa Counties, and having requested the Contra Costa County Congressional and State representatives to support said project; and In connection therewith Supervisor A. M. Dias having recommended that the Contra Costa County Development Association, the Contra Costa County Mayors' Conference, the Contra Costa Taxpayers Association, and the Contra Costa County Central Labor Council be urged to also endorse the Dow Chemical Company project; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED; IT IS FURTHER ORDERED that authorization is GRANTED for the County Administrator to designate a staff member to present the aforesaid resolution to the hearing board of the Bay Area Air Pollution Control District. PASSED by the Board on August 24, 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: Listed agencies Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 24thday of Aust 19 76 J. R. OLSSON, Clerk !-1-00V Deputy Clerk Raithe M. Neufeld.(/ H-24 3/76 15m 0 0 r)^� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE-OF CALIFORNIA In the Matter of Endorsing the ) Dow Chemical Company Project for ) Construction of Petrochemical ) RESOLUTION NO. 76/728 Facilities in Solano and Contra ) Costa Counties ) ) WHEREAS orderly industrial development is essential to the continued social and economic viability of the Nation, the State of California, the San Francisco Bay Area and Contra Costa County; and WHEREAS the Dow Chemical Company has expressed its commitment to expand operations in the San Francisco Bay Area through the construction of a new petrochemical facility in Solano County, and expansion of its existing plant in Pittsburg in Contra Costa County; and WHEREAS the new construction, expansion and eventual integration of the Dow Chemical facilities in Solano and Contra Costa Counties would result in a major petrochemical complex for production of basic materials essential to the operation and growth of industry in the Western United States; and WHEREAS the development of the proposed Dow Chemical Company petrochemical complex would provide employment to hundreds of citizens of Solano and Contra Costa Counties, jobs which are sorely needed, and stimulate the economies of Solano and Contra Costa Counties and the greater San Francisco Bay Area; and WHEREAS the application of the Dow Chemical Company to the Bay Area Air Pollution Control District for a permit to construct the petrochemical complex has been denied upon the basis of an unnecessarily narrow interpretation of the Air Pollution Control District regulations (particularly Section 1309 of Regulation 2) ; and WHEREAS any responsible governmental body must consider the overall and total effects of its actions upon the lives of all the people served; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RESOLVED that: 1. The initial ruling of the Air Pollution Control Officer denying the application of Dow Chemical Company to construct a major petrochemical complex in Solano and Contra Costa Counties be reversed and the permit be issued. 2. The regulations of the Bay Area Air Pollution Control District, the State of California Air Resources Board and the Federal Environmental Protection Agency be revised to reflect a balance of the total environmental needs of the populace--social and economic, as well as the physical environment, so that such X0332 • I 2. regulations will permit continued needed industrial development which employs the- best available control technology. The present regulations and those amendments proposed by the district staff do not give proper recognition to the social and economic considerations. 3. The Congressional representatives of Contra Costa County and the State of California be urged to support and enact amendments to the Federal laws governing environmental control so as to force recognition by Federal, State, and local agencies that protection of the physical environment, albeit important, is but one of the several factors in the total environment which must be considered in governmental decision and actions. PASSED AND ADOPTED by the following vote of the Board on the 24th day of August, 1976: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess and E. A. Linscheid NOES: None. ABSENT: None. cc: Bay Area Air Pollution Control District State of California Air Resources Board Federal Environmental Protection Agency Governor Brown Congressman George Miller Congressman Robert Leggett Congressman Ronald V. Dellums Congressman Fortney H. Stark Senator John V. Tunney Senator Alan Cranston County Counsel County Administrator Contra Costa County Development Association Contra Costa County Mayors' Conference Contra Costa Taxpayers Association Contra Costa County Central Labor Council RESOLUTION NO. 76/728 00333 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In *he Matter of County ) Prepaid Health Plan. ) August 24, 1976 This being the time fisted by the Board for hearing on the County Prepaid health Plan; and The following persons having appeared and commented on the plan: Dr. Paul F. O'Rourke, Specialist, Health Care Services, State Senate Office of Research, supported continuation of the plan and expressed the opinion that strict adherence to the 50 percent enrollment of non-indigent persons was not necessary and, in response to questions, indicated that he could furnish a written opinion supporting said position; Dr. A. Donald Miller, on behalf of Alameda-Contra Costa 11edical Association, expressed opposition citing compe- tition with private sector; I•'.r. Nic stalker, representing Congressman George miller supported plan and stated it serves as a model to show that this type of prepayment program works; tis. Rose Marie Pierce, representing Delta Memorial Co=unit3 Health Center, objected stating that PHP should be considered only in areas where medical facilities are not readily available; Mr. Nathan Fisher, Brentwood, opposed the plan as being a duplication of services; Mr. Chester Bolton, Pittsburg pharmacist, objected to loss of his :fedi-Cal prescription clientele to the County Medical Services pharmacy in Pittsburg; Mr. Dorian Edwards, representing senior citizens, favored extension of the existing plan; IIs. Barbara Guise, representing City of Brentwood and Steering Committee Delta Community Services, Inc., stated that Medi-Cal patients should be able to avail themselves of medical facilities in their immediate area; M_-. Arthur S. Schroeder, representing El Cerrito Co-mittee on Aging, urged that the Health Plan be made applicable to Medicare enrollees; Ms. Beatrice iiartilla, representing Contra Costa County Council on Aging, urged that the Board approve expansion of the plan; Mr. H. H. "Rud" Harr, on behalf of himself and the Central Labor Council of Contra Costa County (AFL-CIO), endo-sed plan; ns. j once Stripe, representative of United Clerical .--ployees, and Ips. Joan Braconi, representative of Social Services Union, Local 535, supported plan; 00334 Ms. Lee Williams, Clinic Representative, PHP, urged enrollment be extended to temporary county employees; Mr. Walter Watson, Contract Manager, Alternative Health Systems Division, State Department of Health, encouraged continuation of the plan and, in response to Board questioning, advised that he would forward the Department's interpretation pertaining to the 50 percent non-Medi-Cal enrollment requirement; and Mr. A. G. Will, County Administrator, having noted that some of the speakers responded to a new proposal that Medicare recipients be added to the plan, but that the existing County PHP contract does not include this group; and Supervisor J. E. Moriarty having inquired with respect to having drug prescriptions under the plan filled by private pharmacies; and Mr. D. J. Ludwig, Medical Care Administration Advisor, having responded that Medical Services has contracted with some private pharmacists, but that outside costs generally exceed the County's; and Supervisor Moriarty having expressed the opinion that all pharmacists should have an opportunity to provide prescrip- tion service for PHP members; and Supervisor ti;. N. Boggess having recommended that prior to making a decision on this matter, the County Administrator and County Counsel furnish the Board with a legal opinion with respect to reouirements of the Prepaid Health Plan, and in particular the 50 percent enrollment of non-cash grant recipients; and Members of the Board having discussed the matter IT IS ORDERED that the hearing on the County Prepaid Health Plan is closed; the County Administrator and County Counsel are requested to report on the County's legal obligations with particular respect to the 50 percent non-Medi-Cal provision; the County Administrator and Director, Ht:man Resources Agency, are requested to report on contracting with pharmacists on a countywide basis; and September 21, 1976 at 11:10 a.m. is fixed for decision thereon. PASSED by the Board on August 24, 1976. cc: Director, Human Resources Agency County Medical Director County Counsel County Administrator Public Information Officer CERTIFIED COPY I certify that this is a full. tete & correct copy of the original document which is on file in my office. and that It was Gassed F adnntad by the Board of Supervisors of Conte Costa l,'nnrtty. California. ort the date shown. ATTMT: J. it. OF SSO\. County Clerk°&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. j v 00335 l � In the Board of Supervisors of Contra Costa County, State of California August 24 011976 In the Matter of - Decision on Proposed County 0. and Districts (other than Fire Districts) Budgets and Allocation of Revenue Sharing Funds. The Board on August 23, 1976 having closed the public hearing on the proposed County Budget, Special Districts (other than Fire Districts) Budgets and County Service Areas Budgets for fiscal year 1976-1977 and on allocation of Federal Revenue Sharing Funds, and having determined to deliberate and render its decision on said matters this day (following the hearing on the County Prepaid Health Plan); and There being insufficient time for deliberations due to the length of the aforesaid hearing; 11011, THEREFORE, IT IS BY THE BOARD ORDERED that its decision on said matters is DEFERRED to Monday, August 30, 1976 at 9:00 a.m. PASSED by the Board on August 24, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc- County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 24t1fay of Aueust 19 Z J. R. OLSSON, Clerk By �',- `i«1C. �✓�'-` �_, Deputy Clerk Helen C. Marshall 11-24 3176 ISm 00336 -74 And the Board adjourns to meet on O at q j091Y. , in the Board Chambers, Rom 107, Administration Building, Martinez, California. P U.T. P._ Xennyi, CT an ATTEST: J. R. OLSSON, CLERK Deputy 00337 00337 . . SUMA?Y OF PAOC_E=Dr.0S BEFORE 'MIS BOAPD 0? SUPERVISORS 0= CONTRA COSTA COUI�^_Y. RSriEi7i AWOURNSO MEETING' MONDAY , AUCUS^. 23, 1976. PRZPAR-sD 3Y .,SSOII, COUNTY CLERK A:gDZ-Ov7ICI:1 BOARD. Closed public he on proposed County budget, Special Districts (other than fire protection d+ " -cts) budgets, and County Service Area budgets for FY 1975-77; closed hearin- allocation of Federal Revenue Sharinr Funds to the counties; and fixed Tu v afternoon, August 24. for deliberations and decisions with respect to sa.. BOARD OF SUP-MMSORS R=GUI.A.? MM—MIC TUESDAY. AUGUST 24, 197x Araroved personnel actions for Social Service, Huran Resources Agency and Office of :co.^.or..ic Opportunity. Approved inter.-.al adjustrerts not affecting; totals for Public Works. Adopted followinn ordinances rezoning and in areas indicated: 76-48 (1994-3Z), Saranan; 78-49 (2007-3Z), Danville; and 76-91 (2021-9Z), Pacheco. Instructed Count:• Counsel to prepare for consideration ordinance to effectuate statutes :overmir.7 bin:o Ones in unincorporated aras of the County. Authorized place-est of dependent child of the Court in faster hone of P "c7.oughlin. Oakland. Authorized M Shannon, County Assessor's Office, to travel to Phoenix, AZ, Aug. 22 to Sent. 5 to conduct audits; and R. Alcock and p, null, �hen3ff's office, to attend 'national Search and Rescue Coordinators Conference in Cheyenne. '?Y. Seat. 7-13. Acknowledged receipt Of status report of County A*rinistrator relative to pending State legislation.. Established County positions in opposition to following measures: AB 3950 pertaining to extension of calling place hours; and AB 3275 pertain3nE to additional layer of map anorovals known as "develoonent nlans" in land development process. Declared County-owned house located at 1021 Court Street, Martinez, as surplus, and authorized County Ad-inistrator to sign contract with Atlas Tree Service for dewolition of zar.e. Authorized County Health Officer to execute applications for use of Richmond Unified School District facilities and Pittsburg Unified School District facilities by County Health Dent. Acfnowled.ed receipt of report of County Administrator on ?olitical 3eforr Act of 1974 (Pr0p03it1On 9). Denied clams for damages filed by V. Goodw!r., B. Taylor, S. Kellock, M. Hick-man,S. ?overs, and Hartford Accident 1 Inde=^qty Carpary; and application for leave to present late claim filed by L. Santora. Authorized Supervisor Kenny and A. 111, County Ad:"3n33trator, to travel to i'ashinaton, D.C., Sept. 15-17. to support efforts to obtain cassare of Revenue Sharirz measure; and authorized `":r. :111 to attend National Association. of Counties' conference in Boston, MA, Sept. 15. Authorized Director, Hu.mr. Resources Agency, to execute fee-for-service contract with S. ZiL-_ierman, D—.S. Anproved surety tax bends for Subs. 4756 and 4849. Concord. 00338 August 24, 1976 Su.-:.-.ary, continued Page 2 b; c.oun,,.• jeaith dept. Acfnowled.edreceipt of report of County Adrinistrator on ?olltical Reforr Act of 1?74 (Proposition 9). Denied claims for damages filed by '?. Goodwin., B. Taylor, S. fellock, K. Hickman, S. Powers, and Hartford Accident 3 Inde=^;ty Ccrpary; and application for leave to present late claiW filed by L. Santora. Authorized Supervisor penny and A. 7311, County Ad:-inistrator, to travel to Vashincton, D.C., Sept. 15-17. to support efforts to obtain vassare of Revenue Sharirc measure; and authorized `":r. rill to attend :rational Association. of Counties' conference In Boston, KA, Sept. 15. Authorized Director, Hu-ar. Resources Agency, to execute fee-for-service contract with S. Zit-nerman, D—.S. Approved surety tax bends for Subs. 4756 and 4849, Concord. 00338 August 24, 1976 Su..�.ary, continued Page 2 Adopted Traffic Pesolutions 2227 and 2228; and rescinded No. 1592. Accepted Quitclaim Deed from Concord Properties for portion of original airport motel lease prer..ises to be released, Buchanan Field Airport. Fixed Sept. 7 at 10:35 a.r. for hearing on azpeal of L. Moody and S. Ewing from Planninr Cor-lesion conditional approval of Final Development Plarx No. 3022-76 and tentative nap for Sub. 4878. Diablo/Danville area. Authorized Public Works Director to arrange for issuance of purchase order to S. Levn for additional costs for installation of drainage culvert on Hazel Avenue, Aichrond area. Authorized Public Works Director to arrange for traffic study of Parkmead - Neighborhood, Valnut Creek area. Authorized Chairnan to execute the following: Lease with U. S. -Dostal Service for portion of pren13es at °l�, Court Street, Yartinez, for use by CourtF Clerk; Application to Public Utilities Cor-lssion requesting allocation of funds for installation of automatic crossing gates at Southern Pacific Transportation Company railroad crossing, Byron area; !'ark incentive Progra-/Public Service Errlov:rent agreement with State Employment Developrent Dart. for training for one Clerk-Tyrist in County Counsel's Office; Agreement with Contra Costa Medical Systems, inc., for continued provision of arbulance service through Aug. 31; Agreement with State Dept. of health for continuation of Venereal Disease Control ?ro.1 ect; Agreerent wit.*. tate Dent. of Education for continued aneration of child day care programs by Social Service ^eat.; Reciprocal Services Contract with Contra Costa County Superintendent of Schools for Srecial Education Progra.: at George Killer, Jr., 'venorial Centers, East and Fest; Grant anplicition for consideration bit Cor-^unity Services Administration for use of F° 197E Regional ?eserve Funds to surrlerent Co-.=nIty ?cad and Nutrition Prosect ':rant Application. :dotted the following ru:bared resolutions: 79/725, authorizing Chairr r. to execute docurents necessary to constitute partial release of Len against Scott; 7F/724, ruthorizinr cancellation of tax liens on property acquired by public acencies; 79/727, opposing ":he Petroleu.: Industry Cnrpetition Act" (5.2387) in lire with action taken by Centra Costa County Developnent Association; 72/'2°, endorsing Dow Chericel Company ?roJect, ural..^.g favorable consideration of the corpany's appeal fror action of the Bay Area Air 'ollution Control District denying required nerrits, and urrinr certain acencies to take similar action; 7Fr29, as ex officio the Board of Supervisors of the Contra Costa County ?load Control and Fater Conservation District, authorized Chairran to execute Grant Deed to E. Bradley. et al, in exchange for oroverty required for '.'alnut Creek P6 Channel Prosect; 79/730. consu=atir.:, purchase of certain real vrooertq frcr E. Brown for County Civic Center. :'a.-tinez, and accepting. grant deed In connection therewith; 79/731 th.-ouch 7f/7k3. consolidating the follovirr city and district elections with the Nov. 2 General Election: City of San Pablo, Pt. Diablo Hospital District, 'lest Contra Costa kosrital District, Los Pedancs Co. -unit? Hosztial District, cast Bay 1vuriclral UtUlty District. Pleasant Bill Recreation and Park District, City of Pleasant Hill. City of Rickrand. Bay Area Aanid Transit District, City of Lafayette, Alameda- Contra Costa Transit District, East Day Regional Park District, Liverrore-Arador Valley !!ater canarenent agency; 75/7L4. acceatinr as ce riete contract with Cornell Roofing Co., for re-roofing Pittsburg 7eterans re-orial Building, Pittsburg. Artroved in rrincirle establis.'r ent of pilot a-og'an for paramedic training, and adopted Resolution Ne. 79/7-5 relating thereto. Authorized Chairman to execute arreerent with Diablo Community Services District pertaining to Public Forks ?cad Faintenance Services. Aucust 24. 197; Sn�7�'.a.-y. continued Pace 3 Aroroved list of or000sad CM Title I contractors for *! 1974C-77; and in connection therewith, authorized Dir+r_-tor, Huran Posources Agents. to execute Vocational Training ASreereats with certain institutions for training of individually referred CSTA Prorar enrollees. Acknoviedged recaiot of cor^ents of County Sheriff-Coroner ca recomrandatiors of 197546 Grand Jury as they pertain to Sheriff's Dent. 3eferred to: Director of P1anninr tel*gra- fro- C. Ca-dint on pr000sed abandommt of Southern 'aci_ic right of was f-or Concord to Liverrore. Director, Hu=n Pesourtes Agency. and County Probation Officer request of P.W.T. Institute that County policies and regulations nertataing to placerent of Juvenile Court wards be reviewed; - %bile Works Director letter trop State Dept. of Transportation on landscape rrolects cocsida.-ed for construction by 1903; and bids received for dive Drive Star= Drain, Phase I. Concord area; Counts Auditor-Controller reerora ndum fk= Superintendent of Schools an tax levies rwml-.ed :or Educatior. of Children veglding to Children's Institutions; Govar=ent Onerations Cazrittee (Suceavisors Dias and Linseheid). County A • •strator and Director. HW-aa **sources Agency. request of Contra Costa ^led_cal Syst*rs. Inc., for r"tln:; with Board or anorooriate Corrittee to negotiate te_-zY of ambulance agreement; Public parks Director request of V. and 0. P.yan for assistance ia'aiierl.ating rroblrs caused by culvert in their Yard. Danville area. Authorised Public %forks Director to sub-it tract apollention to Sconce•.ic Develop- rent Ad-loistration for funding for Corth 4iclrwnd 37pass Projtct. Aanroved request of .7. Snow (2017-?Z) to razane certain lard in the Pine Hill area to Single warily ses_dential District-in waived reading and fixed Aug. 31 for adoption of Ordinance Co. 79-511 giving effect to said rezoning: Awarded contract to Y.C.S. Taintonance f Construction Systars for Administration 3ulldsS Aeadel. Phase I1I, "a.-tlzez. Accented Grant -Dead rpop State Dept. of Veterans Affairs and J. Eubank ape: authorized Public Yarks Director to execute P.35ht of Ysv Contract with same for vonadhill Pond, Alamo area. seferred to A&-inistration and vinaace Ca.r"lttee (Supervisors Boggess and.l!oriarty) and County Adriaistrator request of Antioch City Council that County assume anLrai control responsibilities for said City. G_-anted permission to Crockett +ions Club to close certain streets an Sept. 12 to bold aaaual Sugar City *estival Parade. As ex of-'laic the Board of Suaernisors of Contra Cast* County stead Control and "Nur Conservation District. approved :.•ar; 7eed !row: E. ara31*7 in connection with p-orerts ac:ulsition. Zone 33. , Approved transfer of cardrear. lice-nes +pod Instructed County Counsel to prewar: ararovr!ate anz-.+ to carlroor ordinance. Peforrsd to Cac.-t7 AdrSnistrator rnu*st of Eastern *ire Protection Discriet that that additioral !undo be -&ft sTailable for e::_cient ae*ratian of the district until the tax base espasdr. Accepted Grant Deeds fror G. Eie_-stead, at al, P. !aIle-., at al, and D. cartels, at al, in connection with LRP 20°;-?x. DP 34+►;-7j, and Sub. RS 112545, respectively. Accented for racv.d_nr or!,: Offers of Dedication for ds-aisare oraases frac 0. Sieratea3. et al. •%hives 5 : h3mva Inc., and D. Bartels. at al, in connection with On 2^?9-7;, Sub. z^/r. and Sub. vn !'Sg 7e. respectively. Authorised Put ile ':crks Dlroetar to execute Consulting Services Agreement with 3. 'maul Selly. ArchtectcMancers. for ?•Mie Library rget_.R c."t:e-s, 00340 ..a _ Auc:ust 24, lF7£ Su.=ary, continued PaF.e k Denied appeal or J. 5erreen, et ux., fro. Board of Aopeals conditional approval of sideyard variance nerrat aprllcation (Ro. 1146-75) of L. and Y. Sullivan, Orinda area. Referred to Adrinistration and winance Corrittee and County Adrinistrator'report of Director, Hunan. Resources Avency, on !=tact of revised County Medical Care Eligibility Policy. Referred to Director of Planning nenorandur. from Advisory Cora ttee of Feasibility Study for A Ne!Fhborhrod Facility for the ►'artinez Area urginr imediate investlEation of possible sites, space use and cost analysis vertaisinr to develorrent of said center. Adopted Resolution No. 7Fl7hE consolidati_^. ;morose Recreation and ?ark District Election,with Nov. 2 General Election. Closed hearing on County ?repaid Health Plan; requested County Administrator and County Counsel to report on the County's legal obligations in connection therewith; requested.County Adninistrator and Director, Huran Resources AFency, to report.on contracting with ohmmacists on a corplete countywide basis; and fixed Sept. 21 at 11:10 a.m. for decision thereon. Deferred to Aug. 30 at 9:00 a.n. decision on pr000sed County Budget,`Special Districts (other than =ire Districts) -udaets and County Service Areas Budgets for P7 1976-77. OVRAI - x - f :*tb S The Lf" f61 preceding documents yrµ consist of 341 pages. nt j is r Fi wr' y-^a . 5 STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) SS. I, J. R. Olsson, County Clerk and ex-officio Clerk of the Board of Supervisors, in and for the County of Contra Costa, State of California, do hereby certify the microfilm herein to be a full, true and correct copy of the original documents, records+ instruments; books, papers, maps and transcripts in actions or proceedings before the Board of Supervisors, or otherwise filed in my office pursuant to law. I further certify that the foregoing records were micro- filmed under my direction and control pursuant to the provisions of Sections 25105, 26202 and 26205 of the Government Code. i)itness my hand and the Seal of the Board of Supervisors affixed this , _ day of 0nt0hRr , 19.x. J. R. Olsson :, County Clerk and ex-officio Clerk of the Board of Supervisors. (Seal) by Deputy County Clerk REII, # August 3, 1976 — August 24, 1976 CONTAINS: SUPERVISOR'S RECORDS