Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08031976 - R 76G IN 1
f .7 t i n e o� --y976 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, AUGUST 3, 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 DAMES P KENNY CALENDAR FOR THE BOARD OF SUPERVtSORS CHAIRMAN ,JAMES P KENNY.RICHMOND CONTRA COSTA COUNTY EDMUND A uNSOLIE1D 1 ST DISTRICT YICE CHAIRMAN ALFRED M.DIAS.E4 50DRANTE JAMES R OLSSON.COUNTr CLE 2ND DISTRICT AND FOR AND E%OFFICIO CLERK OF TME SOARO JAMES E MORIARTY. GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL ' LAFATET'TE SPECIAL DISTRICTS COVER li 3RD DISTRICT - 107 ,,.,�TRATION BUILDING WARREN'.' BOGGESS.CONCORD - i 00001 ... ._....___u....._..._._... ._._�_.a...�-cam JAMES P KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES P KENNY 1ST DISTRICTl CHAIRMAN ALFRED M.DIAS.EL SOURANTE CONTRA COSTA COUNTY EDMUND A LINSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E.MORIARTY.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND E%OFFICIO CLERK OF THE BOARD WARREN t! BOGGESS.CONCORD MRS,GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK EDMUND A LINSCHEID.PITTSBuRG PO.BOA 911 PHONE 141 S)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY AUGUST 3, 1976 9:00 A.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider adoption of reso- lutions of application to Local Agency Formation_ Commission (LAFCO) to initiate proceedings for annexation of territory within_ the Cities of Antioch and Pittsburg to said District. 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 forks 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 recormendations of Board Committees including Administration and Finance Committee (Supervisors :l. N. Boggess and J. E. Moriarty) on Count participation in Association of Bay Area Governments County Environmental Management Program, and adoption of a Secondary Air Quality ?Mitigation Program for Contra Costa County; and Consider action to be taken on report submitted July 27 by the Government Operations Committee (Supervisors A. X. Dias and E. A. Linscheid) pertaining to drainage fee requirements. 9:45 A.M. Executive Session_ (Government Code Section 54957.6) as required, or recess. 10:30 A.M. Hearing on proposed Annexation No. 76-6 (Central County area) to County Service Area T-42. Hearings on Planning Commission recommendations with respect to the following rezoning requests: 10:35 A.M. Jerry Thomas, 1882-RZ, Byron area; and 10:40 A.M. A & R Developers, 2021-RZ, Pacheco area. 10:45 A.M. Presentation by Emergency Medical Care Committee of proposed paramedic program for certain zones in Contra Costa County. 11:00 A.M. Receive bids for the following: a. Irrigation System Conversion Projects at Lafayette and Pleasant Hill Libraries; and b. Construction of SPAY Clinic at Martinez Animal Control Center, Imhoff Drive. 00002 e _ ODUU2 Board of Supervisors' Calendar, continued August 3, 1976 11:15 A.M. Presentation by Mrs. Joyce Sutliff, Executive Director, Associated County Employees, with respect to 1976 negotiations. 2:00 P. I. Hearing on recuested rate increases for connections to underground CATV systems. ITEMS SUBMITTED TO THEE BOARD Items 1 - 8: CONSENT 1, APPROVE minutes of proceedings for the month of July, 1976. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of cer- tain delinquent penalties and tax liens. 4. FIX August 17, 1976 at 11:05 a.m. for hearing on appeals of Bryan & Murphy from Planning Commission denials of: a. L.U.P. 2061-75 to establish a medical office complex, Danville area; and b. Tentative Wap of Subdivision 4088, Danville area. 5. FIX August 31, 1970' at the times indicated for hearings on the following Planning Commission recommendations to rezone land: 11:05 a.m. George _Iartinovich (2016-RZ), Alamo area; 11:10 a.m. Paul Seto et al (2011-RZ), Pleasant Hill BARTD Station area; and 11:20 a.m. L. E. ;eisenberg, Jr., and Delta Coves (1832-RZ), Bethel Island area. 6. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions Trios. 166194 and 165937. 7. DEFY the following claims: Lula Mae Hear-ring, 50,000; John H. Sutter and Elouise C. Sutter, $13,000; and Renee Denise Betner, $50,000. 8. INTRODUCE ordinance creating exempt positions of animal clinic veterinarian and veterinarian (hourly rate); waive reading and fix August 10 for adoption. Items 9 - 19: DETERMINATION (Staff reco=enaation sno::n following the item.) o T/IENORA27DUM from Director of Planning advising that Mr. Robert l Harmon has resigned as the Pleasant Hill City representative on the Contra Costa County Com=unity Development Advisory Council and that said City has nominated Ms. Dione i,ustard to fill the vacancy. ACCEPT RESIGT:ATIOTr A_ND A?POINST TiOMINEVE 10. LETTER from District Superintendent, Liberty Union High School, requesting Board authorization for revised joint application for funding under the State Beach, Parks, Recreational and Historical Facilities Bond Act of 1974 to include the school districts of Byron, Knightsen, and Oak-ley, as required by the State Department of ?arts and Recreation. APPROVE: REQUEST 00003 Board of Supervisors' Calendar, continued August 3, 1976 11. MEMORA1NDLi•1 from Director of Pla=nning (in response to Board referral) recommending refund of a $300 nark dedication fee paid by 1,1r. James H. Jorgensen in connection with issuance of a building permit for Parcel No.- 337-20,2"14. .0PROVE RECOYDIENDATION 12. 1%=1ORAi�TDUvM from Director of Planning, in response to Board referral of communication from California 'r=ousing finance Agency (CFE A), recommending that the County utilize the Housing Rehabilitation Program of the Housing and Community Development Act as a pilot program and consider participation in the CFSA Neighborhood Preservation Program in subsequent years. ACIM101WLEDGE RECEIPT AND APPROVE RECOITZCE 1TDATIOTT 13. LETTER from District Attorney, in response to Board referral of complaint of Ms. Shirley Ellison pertaining to collection of child support payments, citing circumstances and action taken in said case. ACK1101-1LEEGE RECEIPT 14. UTTER from Chairman, Contra Costa County Transportation Advisory Committee, citing the composition of the Committee and activities in which it has engaged, inquiring as to the role and purpose of the Committee at this time, and advising of its continued interest in being of service to the County. REFER TO PU13LIC ;•TORKS DIRECTOR FOR REPORT 15. LETTER from 1,L-. Bob Mygrant, Lazy M Marina, Byron, applying for a permit to discharge sewage in an unincorporated area of the county. RE-TER TO COUNTY FLAIPPH OFFICER AND PUBLIC WORKS DIRECTOR FOR RECOI u`ENDATION 16. LETTER from District Director, State Department of Transportation, advising that a September meeting will be held to continue the implementation process for establishing regional train service in the Sacramento-Bay Area corridor, and reauesti.ng interested jurisdictions to appoint representatives to attend discussions on said matter. RE_^E11 TO PUBLIC ::ORES DIRECTOR FOR REPORT 17. LETTER from Chai man, State Solid -Taste Management Board, stating that the final county solid waste management plan should be submitted no late= than September 15, 1976. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENT AL CONTROL) AND INTERIM POLICY BODY FOR THE SOLID WASTE 1rL414AGIEZENT PLAN 18. LETTER from. Assistant Executive Director, Association of California .Fater Agencies, transmitting report entitled "The Impact of Power Plant Siting on California's Vorater Resources." REFER TO PUBLIC WORKS DIRECTOR (ENVIR01PNENT_AL CONTROL) 19. X'•IOR.01DUi11 from Director of Health, State Department of Health, transmitting copy of the Department's Schedule of Patient Care and Treatment Costs effective July 1, 1976. REFER TO DIRECTOR, HU1'.AN R ESOU3C ES AGE_TCY Items 20 - 23: INFOPs'ATION (Conies of co^. :--unications listed as information items have been fu=risked to all interested parties.) 20. LETTER from Program Manager, U.S. Department of Housing and Urban Development, San Francisco Area Office, advising that a moni- toring visit has tentatively been scheduled for August 4 and 5, 1976 to review the County's compliance with regulations of the Cor..murity Development Block Grant program, and that during said visit the HUD representative would like to meet with the Board Chairman and/or County Administrator and staff. 00004 q a Board of Supervisors' Calendar, continued August 3, 1976 21. LITTER from County Sheriff-Coroner, in response to continuing suggestions that the County acquire the Richmond City Jail, stating that said proposal would not resolve the problem of capacity, would involve extensive building alterations to meet California State detention requirements, would in addition require a substantial increase in staff for operational purposes, and reiterating that the only satisfactory solution is construction of a new county detention facility. 22. LETTER from County Clerks Association of California opposing AB 4071 which it states would erode the powers and duties of County Clerks. 23. LETTER from Executive vice President, Associated Building Industry of Northern California, transmitting copy of statement presented by the Bay Area Air Pollution Control District with respect to the proposed Dow Chemical Company project. l t ?ersons addressin¢ the Board should complete the fora nroviae on The rostrum and furnish the Clerk with a written cow of their presentation. DEADLINE FOR AGENDA ITM4S: 1,2DI ESDAY, 5 P.M. i 00005 P f OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions August 3, 1976 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Auditor 011 Program Analyst Program Analyst-EDP (Data Senior Program Senior Program Processing) Analyst Analyst-EDP i Civil 035 County Building Director of Service Inspector Building Inspection District 245 Intermediate Supervising Clerk I Attornev Typist Clerk =02 Senior Clerk Supervising Clerk I ;01, z02 Health 450 Staff Nurse II Home Health Nursing 1#06, z07 Supervisor Human 180 Staff Nurse- Staff Nurse II-Project Resources Project Probation 308 Intermediate Senior Clerk Typist Clerk IZ24 Public 243 Public Defender Public Defender Defender Investigator I Investigator II sr Public Works 650 Intermediate Senior Clerk (Steno) Stenographer Clerk X05 00006 ., sa To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-3-76 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Auditor Oil Data Processing -- (Data Equipment Operator Processing) Trainee, Level 200 ($678-824) (class only) Human 586 -- Social Program Resources Planner II-Project x01 -- Community Program Assistant-Project 401 -- Intermediate Typist Clerk-Project 401 -- Typist Clerk-Project =02 Probation 308 1 Typist Clerk Senior Clerk 402 Marshal, 0263 Deputy Marshal 406 West Munic- ipal Court Medical 540 1 Clinical Clinical Physician II Services Dentist 412 3. As requested by George Degnan, M.D., County Medical Director, and recommended by the County Administrator, authorize appoint- ment of Edward Coumalada, D.D.S. , at the fifth step ($2757) of Salary Level 596 ($2268-2757) . 4. Allocate exempt class of Animal Clinic Veterinarian to Salary Level 491 ($1647-2002) of the basic salary schedule. 5. Allocate exempt class of Veterinarian to the salary schedule' at the hourly rate of $22.50 per hour. 6. As requested by the Assistant Agricultural Commissioner- Director of Weights and Measures, and recommended by the Civil Service Commission, authorize appointment of Beverly J. Milde to the class of Intermediate Typist Clerk, permanent intermittent, at the fifth step ($771 per month) of Salary Level 178 ($634-771) , effective July 1, 1976. 0000;1 To: Board of Supervisors From: County Administrator Re- Recommended Actions 8-3-76 Page: 3. or Salar j'-1'•'•1 at the fifth step ($'2757juu1"_- Y Level 596 ($2268-2757) . 4. Allocate exempt class of Animal Clinic Veterinarian to Salary Level 491 ($1647-2002) of the basic salary schedule. 5- Allocate exempt class of Veterinarian to the salary schedule" at the hourly rate of $12.50 per hour. 6. As requested by the Assistant Agricultural Commissioner- Director of Weights and Measures, and recommended by the Civil Service Commission, authorize a Milde to the class of Intermediate T pipst Clerk erk of Beverly J. intermittent, at the fifth step1erk, permanent Level 178 ($634-771) , effective July 1, 1 month) of Salary Y 1976. 0000"11 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-3-76 Page: 3. II. TRAVEL AUTHORIZATIONS 7. Name and Destination Denartment and Date Meeting John Patty, Quantico, VA FBI Course Sheriff-Coroner 8-22-76 to 8-27-76 "Microscopy of Hair" Marie Goodman, San Diego, CA Citizens Advisory Mental Health 7-22-76 to 7-23-76 Council Meeting Advisory Board III. APPROPRIATION ADJUSTMENTS 8. Auditor-Controller (Trials Out of County) . Appropriate $589,099 for cost of Remiro and Little trial held in Los Angeles County by transfer of $59,205 available in the Court Appointed Defense budget unit and $529,894 from Reserves. 9. Internal Adjustments. Changes not affecting totals for the following budget units: County Administrator (Plant Acquisition) , County Library, Probation, Probation-Boys' Ranch (Plant Acquisition) . IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PL_ACF IE.:TS/RATES 10. Amend Resolution No. 76/638, establishing rates to be paid to child care institutions for fiscal year 1976-1977, to add the Eastfield Children's Center in Campbell, CA at a rate of $1,645 per month. 11. Home and/or Effective Department Institution Rate Date Human Eastfield Children's $1645 8-4-76 Resources Center, Campbell Probation Fred Finch, Oakland (2) $2,149 8-3-76 each 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-3-76 Page: 4. VI. CONTRACTS AND GRANTS 12. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Joan M. Fenske, Consultation and $13,080 7-1-76 DNS, R.N. technical assist- to ance to Health 6-30-77 Department on pupil immunization in Contra Costa County State of Health Depart- $213,860 1-28-75 to California, ment Nutrition (increase 1-31-76 Office on Project for the of $60,092) Aging Aging (amendment to increase project) 'County Youth Summer None* 6-7-76 Superintendent Rork Experience to of Schools *(CETA Title III 9-30-76 funding) Gerry S. Consultation and $6,000* 6-29-76 Burtnett, evaluation services to Ph.D. to CETA Titles I 9-24-76 and III Programs *(100$ Federal) Contra Costa Radiology services $280,536 5-1-76 Radiology to County Medical to Group Services 6-30-77 13. Authorize Director, Office of Economic Opportunity, to develop contracts for agencies to receive a total of $31,000 in Federal Carry-Over-Balance funds, as recommended by the Economic Opportunity Council. 14. Authorize Director, County Manpower Project, to execute and submit a CETA Title III grant application to the U. S. Department of Labor, requesting $236,174 in Federal funding for a Special Employment and Training Project for Handicapped Adults and a CETA Project for Unemployed Women, as recoratended by County Manpower Advisory Council. NOW a is To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-3-76 Page: 5. VI. CONTRACTS AND GRANTS - continued 15. As requested by County Probation Officer, rescind June 22, 1976 Board action which authorized the Chairman of the Board to execute a contract with Richmond Community Development Corporation/Education Religious and Community Development Corporation. VII. LEGISLATION 16. Establish County position on measures pending before the 1976 Session of the California State Legislature as follows: Bill Number Subject Position AB-2842 Subdivision Map Act which would revise Seek requirements for fulfilling rights-of- amendment way and easement dedication and to remove construction of certain improvements. Section 2 of AB-2842; OPPOSE in present form. VIII.REAL ESTATE ACTIO`•IS 17. Approve acquisition of approximately 20,000 square feet of vacant land in Richmond from Borah R. Hansen, Leslie Pickles, Willis Stricklin and Norma Simmons, et al, for $120,000 in accordance with the Board authorization of June 8, 1976, and authorize Notice of Intention to Purchase. Property proposed for purchase in conjunction with future development of the Richmond County Complex at 37th Street and Bissell Avenue, Richmond. IX. OTHER ACTIONS 18. Authorize reimbursement of $103.09 to Elsie Clayton for loss of personal property incurred in the line of duty. 19. As requested by the County Auditor-Controller, authorize transfer of Treasurer-Tai Collector Cash Overage of $42.71 to the County General Fund. 20. Adopt resolution granting to Donald B_ McNay, 115 Kentfield Court, Martinez, CA and Bruce E. McNay, 2156 Blackwood Drive, Walnut Creek, CA, doing business as Golden West T.V. Systems, a non-exclusive license pursuant to Contra Costa County Ordinances Number 1980 and 1995, to construct, operate, and maintain a community antenna television system in the community of Port Costa. 00010 fi To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-3-76 Page: 6. IX. OTHER ACTIONS - continued j21. Acknowledge receipt of memorandum submitted by Judy Ann Miller, Director, Office of Economic Opportunity, advising of the election of Economic Opportunity Council officers j 'for the 1976-1977 fiscal year. 22. Acknowledge receipt of memorandum from the Employee Relations y Officer and as recom*nended, grant informal recognition to the Walnut Creek-Danville Deputy Marshals' Association. 23. Authorize County Auditor-Controller to develop an agreement to be executed between the County of Contra Costa and c Sartoris Public Systems at a cost of $116,340 for purposes of developing a new basic finance system to meet growing complexity in cost, project accounting and all expenditure and revenue accounting areas with the associated required reports and claims to other governmental agencies. 24. Consider comments of C. L. Van Marter, Human Resources Director, relating to status of Health Services Agency 1 designation. 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 I other calendar items. f ti DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. r O0011 A_ G_ E_ N D A CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT REPORTS Martinez, California August 3, 1976 Report A. WALNUT BOULEVARD CHANNEL - AUTHORIZE REPLY TO CORPS OF ENGINEERS - Walnut Creek Area The Board of Supervisors, through its Order of July 6, 1976, referred to the Public Works Director for recommendation a letter dated'June 11, 1976, from Mr. A. W. Mulborn, Chairman o-F County; , . Service Area D-2 (Flood Control) Advisory Board. Mr. Mulborn, in his letter, pointed out that the Corps of Engineers through the Flood Control District had informed the Advisory Board that the Walnut Boulevard Channel has been found not economically justified for federal participation; that the Advisory Board feels that a review of the costs and benefits should be made; and requests the Board of Supervisors to call to the Corps of Engineers' attention that past floods in the lowland and downstream areas of County Service Area D-2 have caused considerable damage and to request reconsideration by the Corps of Engineers. It is recommended that the Board of Supervisors authorize the Public Works Director to prepare an appropriate letter to the Corps of Engineers, Sacramento District, for the signature of the Chairman of the Board of Supervisors. (RE: County Service Area D-2) (FCA) REPORT B. METAL APPARATUS BUILDING - BYRON FIRE PROTECTION DISTRICT - AWARD CONTRACT - Byron Area On June 22, 1976 bids were received for construction of a Metal Apparatus Building, Byron Fire Protection District, Byron. The report by the Public Works Department regarding the construction contract which was to be received on July 6, 1976, has been deferred to August 3, 1976. It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Byron Fire Protection District, award the construction contract for the Metal Apparatus Building to Ted A. Molfino, General Contractor, Lodi, who submitted the low bid of $10,862, and direct the Public Works Department to prepare the appropriate contract documents. (RE: 2005-2005-7711-001) (B & G) SUPERVISORIAL DISTRICT I Item 1. EL PORTAL DRIVE AT GLENLOCK STREET - APPROVE PLANS AND SPECIFICATIONS AND AWARD CONTRACT - San Pablo Area Informal bids were received and opened in the office of the Public Works Director on Monday, July 26, 1976, for the installation of a highway flashing beacon at the intersection of E1 Portal Drive and Glenlock Street in the Rollingwood area of San Pablo. It is recommended that the Board of Supervisors approve the plans and specifications, and award a contract to Continental Electric Company of Richmond, in the amount of $2,473, the lowest of four bids which were received. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 0871-6091-661-76) (TO) A G E N D A Public Works Department Pagel or 10 August 3, 1976 00012 SUPERVISORIAL DISTRICT II Item 2. COUNTY SERVICE AREA R-9 - APPROVE CONTRACT - E1 Sobrante Area Itis- recommended that the Board of Supervisors approve a contract for professional services with Richard Splenda and Associates, Landscape Architects, and authorize its Chairman to execute the contract on behalf of the County. The contract provides for the development of a community survey and needs study to determine the desires of the citizens of County Service Area R-9 with respect to the development of recreation facilities. The above professional services will be financed by a $5,000 Community Development Program Contingency Fund allocation, previously approved by this Board on March 16, 1976. (RE: Work Order 5489-927) (SAC) Item 3. SAN PABLO DAM ROAD - INCREASE PAYMENT LIMIT - E1 Sobrante Area By Order, dated August 12, 1975, the Board of Supervisors approved a Consulting Services Agreement with Woodward-Clyde Consultants, Oakland, for soils investigations of the landslide on San Pablo Dam Road at Station 250. The Agreement has a payment limit of $5,800. Subsequently, the Public Works Director increased the payment limit from $5,800 to $6,300 to cover the cost of additional piezometer installations. Additional site investigations and evaluations are necessary in connection with the stabilization project constructed last fall and to make additional ground water readings at the piezometers. It is recommended that the Board of Supervisors approve an increase in the payment limit to $6,988.40 to cover the costs of the additional work. (RE: Project No. 0961-5836-661-76) (RD) Item .4. WINSLOW STREET - PARTIAL ROAD CLOSURE - Crockett Area The Board granted the Pacific Gas and Electric Company a partial road closure of Winslow Street (County Road No. 2295 AD) between Jackson Street and Vallejo Street. The road closure extended from July 6, 1976, to July 20, 1976. The Pacific Gas and Electric Company has requested an extension of the partial closure to August 6, 1976. Prior approval was granted by the Public Works Director in accordance with Board Policy. It is recommended that the Board of Supervisors approve the action taken by the Public Works Director. (LD) Item 5. HILLTOP DRIVE - LORING AVENUE - TRAFFIC REGULATION - E1 Sobrante and Crockett Areas At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution Nos. 2220, 2221 and 2222 be approved as follows: (Continued on next page) A G E N D A Public Works Department Page 2 of 10 August 3, 1976 00013 i 4L� Item 5 Continued: Traffic Resolution 2220 . _Pursuant to Section 21101(b) of the California Vehicle Code the intersection of HILLTOP DRIVE (Road 10872A) and MANOR ROAD (Road $0872B) , E1 Sobrante, is hereby declared to be a multi-way stop intersection and all vehicles traveling on Hilltop Drive and Manor Road shall stop before entering or crossing said intersection. (Traffic Resolution 1701 pertaining to the existing stop sign on Hilltop Drive at Manor Road is hereby rescinded.) Traffic Resolution 2221 Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to one (1) hour, between the hours of 8 a.m. and 6 p.m., Sundays and holidays excepted, along the north side of LORING AVENUE (Road 12294D) Crockett, beginning at the intersection of Rolph Avenue and extending easterly to the intersection of Bay Street. Traffic Resolution 2222 Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to one (1) hour, between the hours of 8 a.m. and 6 p.m., Sundays and holidays excepted; along the north side of LORING AVENUE (Road 12294D) Crockett, beginning at a point 32 feet west of the centerline of Heald Street and extending westerly a distance of 176 feet. Traffic Resolution 520 and 1514 pertaining to the existing parking limitations on the north side of Loring Avenue are hereby rescinded. (TO) Item 6. 100 ELDER DRIVE - APPROVE AGREEMENT - Pacheco Area It is recommended that the Board of Supervisors approve a Rental Agreement, dated July 7, 1976, with Mr. and Mrs. Khosrow Djahanban-Azad for rental of County-owned property located at 100 Elder Drive, Pacheco, and authorize the Public Works Director to execute the Agreement on behalf of the County. The rental is on a month-to-month, as-is basis at $230.00 per month, commencing August 15, 1976. (RP) SUPERVISORIAL DISTRICTS II, III, IV AND V Item 7. PAVEMENT MARKING DEMONSTRATION PROJECT - APPROVE SUPPLEMENT TO AGREEMENT - Various Areas It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Program Supplement No. 5 to Local Agency-State Agreement No. 1 for Federal-Aid Safety Improvement Projects. (Continued on next page) A G E N D A Public Works Department Page 3 0_f 10 August 3, 1976 00014 00014 NNW x.. Item 7 Continued: The Supplement provides for 100 percent funding for use on the Pavement Marking Demonstration Project (4267-661776) . The project consists of placing reflective centerline pavement markers and painted shoulder stripes on various roads throughout the County. The design of the project is complete and is proposed for construction in 1976. The Supplement provides for Federal funds in the total amount of the construction contract, estimated at $52,000. (RE: Work Order 4267-661) (RD) SUPERVISORIAL DISTRICT III Item 8. SUBDIVISION 4802 - APPROVE MAP AND SUBDIVISION AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4802. Owner: Diablo Homes, Inc., 1461 Creekside Drive, Walnut Creek, California 94596. Location: Subdivision 4802 is located on the south side of Springbrook Road north of State Highway 24. (LD) SUPERVISORIAL DISTRICT IV Item 9. OLIVE DRIVE STORM DRAIN - ACCEPT EASEMENT - Concord Area It is recommended that the Board of Supervisors accept the following Grant of Easements and Right of Way Contracts, and authorize the Public Works Director to execute the contracts on behalf of the County. A. Dated July 14, 1976, from Berlin P. Wolfe, et ux.; consider- ation:$615.00; payee: Western Title Insurance Company, Escrow QW-358083-6-RDB. Payment for 473 square feet of residential land and landscaping. B. Dated July 16, 1976, from Joseph David McNeil; consider- ation:$922.00: payee: Western Title Insurance Company, Escrow 7W-358083-2. Payment for 2,040 square feet of residential land. C. Dated July 14, 1976, from Richard C. Garitano, et ux.; consideration:$1,400.00; payee: Western Title Insurance Company., Escrow 411-358083-3. Payment for 1,456 square feet of residential land and landscaping. D. Dated July 21, 1976, from Pierre B. Peterson, et ux.; consideration:$1,640.00; payee: Western Title Insurance Company, Escrow 417-358083-14. Payment for 1,611 square feet of residential land and landscaping. E. Dated July 20, 1976, from Robert A. Jones, et ux.; consider- ation:$800.00; payee: Robert A. Jones and Janis L. Jones. Payment for 7,235 square feet of residential land and landscaping. (Continued on next page) A_ G E N D A Public Works Department Page 4 of 10 August 3, 1976 00015, UUUly MMMi Item 9 Continued: F. Dated July 15, 1976,-from Shirley A. Graver, et al.; consideration:$805.00; payee: Shirley A. Graver and Bettie Lou' Carver; Payment for 5,212 square feet of residential land and landscaping. (RE: Work Order 8521-925) (RP) SUPERVISORIAL DISTRICTS IV AND V Item 10. AVILA ROAD - TRAFFIC REGULATION - Concord Area Upon routine investigation and on the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2223 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 40 miles per hour over that portion of AVILA ROAD (Road #4887) beginning at the city limits of Concord and extending easterly to its point of termination. (TO) (Agenda continued on next page) A G E N D A Public Works Department Page 5 of 10 August 3, 1976 00016 VIJLIV w; SUPERVISORIAL DISTRICT V Item 11. FOSTORIA WAY - ACCEPT DEDICATION AND APPROVE AGREEMENT - San Ramon Area .'.-It is recommended that the Board of Supervisors .accept, for recording only, an Offer of Dedication, and approve a Deferred Improvement Agree- ment, both dated July 20, 1976, for road purposes from John Breuner Company, and authorize the Public Works Director to execute the Deferred Improvement Agreement on behalf of the County. The documents are required as a condition of approval of Land Use Permit 2002-76. (RE: work Order 4804-667; Road No. 4917C) (RP) Item 12. APPROVE AGREEMENT FOR PUBLIC TRANSPORTATION - East Contra- Costa County Area On April 22, 1975, the County entered into a Joint Exercise of Powers Agreement with the cities of Pittsburg, Antioch, and Brentwood, to study existing and future transit services and needs, and to examine the feasibility of providing public transit service in Eastern Contra Costa County. The study is now substantially completed, with a recommendation from the Board of Control of the Eastern Contra Costa County Transit Prograr. (the joint powers agency) that initially a fixed-route public bus transit system be implemented, and that the service be provided by contract with'Alameda-Contra Costa Transit District. It was also re- commended that a new transit authority be established by executing a new Joint Exercise of Powers Agreement among the four agencies creatinc the Eastern Contra Costa Transit Authority, which would, among other things, have powers to: a. Enter into contracts to provide the service. b. Own and operate a public transportation system in Eastern Contra Costa County. c. Receive and utilize all forms of Federal, State, and other grants available. d. Accomplish other works necessary to provide a public transit system. The Local Transit Policy (Resolution No. 76/319), adopted by the Board of Supervisors on April 13, 1976, permits County involvement and parti- cipation during the initial implementation stage for a period not to exceed two years during which time the authority will seek a form of continuing funding through the formation of a County Service Area or other appropriate method. The precise amount of the County's equitable interim funding contribution will be determined using a formula as provided in the Board Policy. It is estimated to be less than $18,000 per year. The cities of Antioch, Pittsburg, and Brentwood, which have already approved the new Agreement, are contributing a commensurate amount to the combined "local" share. This local money will allow, through matching requirements, the use of Federal and State grants available to offset operational costs. Funds have been provided in the 1976-77 proposed budget. The Environmental Impact Report prepared for bus service in the County Service Area T-2A indicated that there was no significant adverse environmental impact due to that proposal. The current system is scheduled to begin with less equipment than was planned for the area and considered in the Environmental Impact Report for County Service Area T-2, hence this proposed action is considered as having no sig- nificant adverse environmental impact. Therefore it is recc= ended that the Board take the following actions: (Continued on next page) A G E N D A Public Works Department Page 6-of 10 August 3, 1976 00017 R 00011 .................0111111111- Item 12 Continued: 1. Authorize the Chairman of the Board of Supervisors to execute the Joint Exercise of Powers Agreement on behalf of Contra Costa County. 2. Designate two persons to serve on the Board of Directors. 3: Make a finding that the project has no adverse environmental• impact and direct the preparation of a Negative Declaration. (RE: Work Order 5306-926) (NOTE TO CLERK OF THE BOARD: Retain original copy of Joint Exercise of Powers Agreement, returning five (5) certified copies, with all attachments, to the Public Works Department for further handling.) (TP) Item 13. LAUREL DRIVE - TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2224 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code the intersection of LAUREL DRIVE (Road 14725AS) and PRINCETON LANE (Road a4725BD) , Danville, is hereby declared to be a multi- way stop intersection and all vehicles traveling on Laurel Drive and Princeton Lane shall stop before entering or crossing said intersection. (TO) Item 14. SUBDIVISION 4672 - APPROVE MAP - Byron Area It is recommended that the Board of Supervisors approve the map for Subdivision 4672. Owner: Discovery Bay Corporation P. 0_ Box 85, Byron, CA 94514 Location: Subdivision 4672 is located at the end of Marina Circle south of Cabrillo Point in Discovery Bay. (LD) Item 15. SUBDIVISION MS 142-75 - APPROVE AGREEMENT - Brentwood Area It is recommended that the Board of Supervisors: A. Approve the Deferred Improvement Agreement from Frank G. Cameron and Judith D. Cameron dated April 16, 1976, and authorize the Public Works Director to execute it on behalf of the County. B. Accept the Relinquishment of Abutter's Rights dated April 16, 1976, from the owners. C. Accept for recording only the Offer of Dedication for Drainage Purposes dated April 16, 1976, from the owners. D. Accept for recording only the Offer of Dedication for Roadway Purposes dated April 16, 1976 from the owners. The Documents fulfill conditions of approval for Subdivision MS 142-75 as required by the Board of Adjustment. owners: Frank G. Cameron and Judith D. Cameron 11630 Los Ranchitos Court, Dublin, CA 94566 Location: Subdivision MS 142-75 fronts for 675 feet on the north side of Lone Tree Way, approximately 560 feet west of Anderson Lane, in the Brentwood Area. (RE: Assessor's Parcel No. 18-060-32) - (LD) ?4 G E N L A Public Harks Department Page of 10 August 3, 1976 00018 E 00018 Item 16. SUBDIVISION 4793 - APPROVE MAP AND SUBDIVISION AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4793. Owner: Broadmoor Homes, Inc. 2400 Merced Street, San Leandro, CA 94577 Location: Subdivision 4793 is located on the north side of Crow Canyon Road east of Alcosta Boulevard. (LD) Item 17. SUBDIVISION 4775 - APPROVE MAP AND SUBDIVISION AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4775. Owner: Falender Homes, Inc. 1885 Oak Park Boulevard, Pleasant Hill, CA 94523 Location: Subdivision 4775 is located on the south side of Las Trampas Road west of Danville Boulevard. (LD) Item 18. SUBDIVISION 4794 - APPROVE MAP AND SUBDIVISION AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the map and Subdivision Agreement for Subdivision 4794. Owner: Broadmoor Homes, Inc. 2400 Merced Street, San Leandro, CA 94577 Location: Subdivision 4794 is located on the north side of Crow Canyon Road east of Alcosta Boulevard. (LD) GENERAL Item 19. HIG'07AY USERS TAX APPORTIONMENT The Controller of the State of California advises that the July 1976 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $238,819.34 has been mailed to Contra Costa County as its share of these taxes. This is $78,460.36 less than the July 1975 apportionment. (B & S) Item 20. 2361/2371 STAN14ELL DRIVE - APPROVE CONTRACTS - Concord Area It is recommended that the Board of Supervisors approve the contracts for inspection services for a County-leased building at 2361/2371 Stanwell Drive, Concord, to be used by the Department of Education, and authorize the Public Works Director to execute the contracts. The contracts are effective August 3, 1976 and are with Messrs. J. M. Nelson and Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the contract. (RE: 1003-106-7713-715) (B & G) A G E N D A Public Works Department Vag-e78-of 10 August 3, 197E 00019 Item 21. CONTRA COSTA COUNTY HOSPITAL - APPROVE- CONTRACTS'- Martinez Area It is recommended that the Board of Supervisors approve the contracts for inspection services,Modification of X-Ray Room RF-2 at the Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez, and authorize the Public Works Director to execute the contracts. The contracts are effective August 3, 1976 and are with Messrs. J. M. Nelson and Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the contracts. (RE: 1003-108-7710-741) (B & G) Item 22. 630 COURT STREET - APPROVE CONTRACT - Martinez Area It is recommended that the Board of Supervisors approve the contracts for inspection services for a County-leased building at 630 Court Street, Martinez, to be used by the County Auditor-Controller for office space, and authorize the Public Works Director to execute the contracts. The contracts are effective August 3, 1976 and are with Messrs. J. M. Nelson and Robert G. Grady. Payment is provided for services in accordance with the standard rates as indicated in the contract. (RE: 1003-106-7713-718) (B & G) Item 23. CONTRA COSTA COUNTY HOSPITAL - ADVERTISE FOR CONSTRUCTION BIDS - Martinez Area It is recommended that the Board of Supervisors approve the plans and specifications and construction cost estimate for the Modification of X-Ray Room RF-2, Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez, and direct its Clerk to advertise for construction bids to be received until 11:00 a.m. on August 31, 1976. The Architect's cost estimate is $13,500. The plans have been reviewed by the County Medical Services, Fire Marshal, Public Works Department, Office of the County Administrator, and the State of California, Department of Health, Facilities Con- struction and Radiologic Health Sections, and all have approved advertising the project for construction bids. Contract award will be subject to'additional approval of the State of California Department of Health. This project is considered exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under County Guide- lines. It is recommended that the Board of Supervisors concur in this finding and instruct the Planning Director to file a Notice of Exemption with the County Clerk. (RE: 1003-108-7710-541) (B & G) A G E N D A Public Works Department Page-9 _0:F 10 August 3, 1976 01)020 is i Item 24. CONTRA COSTA COUNTY WATER AGENCY 1. The Delta,Water Quality Report- is submitted for the Board of Supervisors' information and public distribution. No action required. 2. It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings.' No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E_ N D A Public Works Department Page 10 of 10 August 3, 1976 00021 f„ r'repared jointly by the Water Resources Representative and the , Chief Engineer of the Contra Costa County Water Agency July 27, 1976 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Aug. 3 Tues. USBR/DWR 9:00 A.M.-4:00 P.M. Joint Public Meeting Staff Auditorium Resources Building 9th & 0 Streets Sacramento S Thurs. San Joaquin 10:00 A.M.-3:00 P.M. Valley Drainage Staff Valley Farm Bureau Office Problems Drainage Fresno Program 'ug_ 6 Fri. California_ 9:00 A.M. Regular Meeting None Water City Council Chambers Commission 22 Civic Center Drive Santa Ana Sept.23 Thurs. D{VR Not scheduled Salinity and Saline Staff f 24 Fri. Water Management Conference OOG22 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). 000123 r In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Proceedings of the Board during the Month of July, 1976. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of July, 1976 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on August 3, 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 3rd day of_ August . 19 76 J. R. OLSSON, Clerk By keeDeputy Clerk Maxine M. Neu eld H-24 3/76 15m 00024 In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 76 In the Matter of Affidavits of Publication of Ordinances_ This Board having heretofore adopted Ordinances Nos. 76-45, 76-47, 76-51 thru 76=53 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanfmous vote of the members present. , .1 hereby certify that the foregoing is a true and correct copy of an order entered on the, minutes of said Board of Supervisors on the date aforesaid Witness my band and the Seal of the Board of -Supervisors affixed this 3rd day of August 1976 J. R. OLS8ON,.Clerk By Deputy-CIerk •H 24 12/74- 15-M Ro , GtcrAerrez •Form 030 4/7/75 00025 In the Board of Sup-ervisors o; Contra Costa Couniy,- State of California Ai;gust 3 . 14 76 M the Matta'of ' Ordinance(s) Introduced. The following ordinance(s) .hich amends) the Ordinance Code of Contra Costa County as indicated having been introduced, . the Board by vnaninous vote of the members present tlaives •fu1�. reading thereof and fixes August 10, 1976 as the time for adoption of save: Adds Section 32-2.626, exempting Veterinarians from Civil Service, and the Agricultural-Commissioner- Director of Weights and Measur6s is the appointing - authority'. ' . ._3 PASSED by the Board on August 3, 1976 1 hereby certify that the foregoing is o true and correct copy of an order, entered on ins minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supet�risars cf.-ixed this 3rd day. of Autst _ 79 76 J_ R. OLSSOZI, Clerk Depuly Clerk H 24 12174 =1s-ra q ine ?i. \e f d 0002, 0002{6 loom, 3 In the Board of Supervisors of Contra Costa County, State of California August 3 19 76 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 3, 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 this3rd day of Auguqt _, 19 L L42�t7-4; � J. R. OLSSON, Clerk By �� 4 10;,A —. Deputy Clerk Do ro th30 IacDonald H-243/7h15M 0()flo r- I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisor an the date afawitness my hand and the Seat of the Board of Supervisor 19 affixed this rdd day of _9U9Ua s ,l, R. OISSON, Clerk Byf�. Deputy Clerk Doroth���acDon�ald H_24;/76 ISM 000 POSITION ADJUSTMENT REOIlEST No: Department Auditor-Data Processing Budget Unit 011 Date 7/22/76 Action Requested: Retitle Program Analyst s Senior Program Analyst to: Program Analyst-EDP Senior Program Analyst-EDP Proposed effective date• ASAP Explain why adjustment is needed: To better identify these positions with Data Processing. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: [t s.t .i,teirs curd cost) Estimated total $ NA _ _ �'� Signature '' /� .L ____ •,,<. �'- Ln u 0 pa n ea I iniga�kjjrty&ji� pf County Administrator Date: July 22, 2976 _ quest recommendation. _Z' _ Countv Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recommendation Reallocate class and positions Program Analyst to Program Analyst-EDP and Senior Program Analy t to Senior Program Analyst-EDP. Study discloses duties and responsibilities are appropriate to the class of Program l Analyst-EDP and Senior Program Analyst-EDP. Can be effective day following Board action. The above action can be accomplished by amending Resolution 76/624 and 71/17 to reflect the retitling and reallocation of class and position of Program Analyst to Program Analyst-ED? both at Salary Level 449 (1449-1761) and Senior Program Analyst to Senior Program Analyst-EDP, both at Salary Level 479 (1588-1930). Assistaritersonnel Director Recommendation of County Administrator Date: August 4, 1976 Recommendation of Personnel. Offira and/or C`ilii'1 Qar..ir^ ,� iweued: L j u.:L_4.-' Luen"-Ly .hese positions with Data Processing. Estimated cost of adjustment: Amount: 1. Salaries and wages: S 2. Fixed Assets: (tizt heirs curd cost) S r �= Estimated total $ NA I, Signature DO a n t"Ke Inia�llrsr�is �iipf County Administrator Date: July 22. 1976 it�quest recommendation. � /7 ounty Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recommendation Reallocate class and positions Program Analyst to Program Analyst-EDP and Senior Program Analy t to Senior Program Analyst-EDP. Study discloses duties and responsibilities are appropriate to the class of Program 1 Analyst-EDP and Senior Program Analyst-EDP. Can be effective day following Board action. The above action can be accomplished by amending Resolution 76/624 and 71/17 to reflect the retitling and reallocation of class and position of Program Analyst to Program Analyst-EDS' both at Salary Level 449 (1449-1761) and Senior Program Analyst to Senior Program Analyst-EDP, both at Salary Level 479 (1588-1930). I Assistait~rsonnel Director Recommendation of County Administrator Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. s bo—unty Administrator rection of the Board of Supervisors .djustment APPROVED (930MON09=4 on AUG 3 ",1'•'l J. R. OLSSON', County Clerk Date: AUG i'_', _ By Dapvtj Uer1� C':.1ar.;ne'i.Neu%4 APPROVAL o� .thic� adjustment constitutes a;: 1p io .%i-atioa Adjustment and Pcuonne.0 ((' r�ll Rc.6v atio)t Ar2,:dm:aLt. t' 1 1 Ql�Ll2t� V t POS I T I OW ADJUSTMENT REOUE ST No: Department Civil Service Budget Unit 035 Date 7121[1,6 P _ _ ldi Oji c� nr CQ I Action Requested: Revise and/or retitle classification of Count Bu ni SSS Director of Buildin Ins ection. Proposed effective date: ASnp ructuring- Explain why adjustment is needed: In lementa[ion of classifi [' n Conka Costa Cou,i;y Amount: Estimated cost of adjustment: J. R. OI.SSO:d, County Clerk Date: AUG 3 Dapviy ClerR ``:.1�r.;ne APPROVAL o' thiel adjustrr.2►:t carstitc!tes a;: 1pinop:iatioa Adjustircn;t curd Pwonnee (, Re,soCut.j rlt Ar^e,:d:n;itt. 00028 f. r P O S I T I O N ADJUSTMENT R E Q U E S T No: Department _ Civil service Budget Unit 035 Date 7/21/76 Action Requested: Revise and/or retitle classification of Count v BuilaLT1jt III ner or to Director of Building Inspection. Proposed effective date: ASAP Explain why adjustment is needed: Implementation of classification restructuring. Estimated cost of adjustment: Con;rcl CuaCouii,y Amount: 1. Salaries and wages: �.., $ 2. Fixed Assets: (•Ccs.t hems mid cost) _rJ Estimated total `• ? =� Signature L� Dep`rtrwtit Nea ,., Initial Determina-tiorrof County Administrator Date: Tirl v 2 1 n To Civil Servicers _ Request recommendation, Tounty Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recomnendation Reallocate class and position of County Building Inspector to Director of Building Inspection. Study discloses duties and responsibilities are appropriate to the class of Director of Building Inspection. Can be effective day following Board action. The above action can be accomplished by amending Resolution 76/624'and 71/17 to reflect the retitling and reallocation of class and position of County Building Inspector to Director of Building Inspection, both at Salary Level 603 (2317-2817). -X. Assistant personnel/Director Recommendation of County Administrator v Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. "t• 'ZMCtn,���a County Ad,-,i:r,rstrator Action of the Board of Supervisors Adjustment APPROVED (Z; .7i: on AUG i '7 J. R. OLSSON, County Clerk Date: AU :i By:�l%�r%.•.•`-��-f i.,!/�.�'� h:axfnt-hl.Neut_a '),-P•Lqy, izl:rk _ nd APPROVAL o' .tkis adj;,ztrrent comstii.tutes wi npp2ouri.otion Adjustment mid t>: Pe."on'00029 tQQ�f c�C1 Reso£ution Amdmeir.t. 0 029 Ila APPROVAL o� this adjust�r�ti cu�tstifutes wt Apptuurcat%u►t Aajus.unzitt aytcl tctsatuF �f �,' Reso£ution Aineudmev'L. V`` VV JJ v' POS I T I ON ADJ US TMENT REQUEST No: Departirwnt DISTRICT ATTORNEY Budget Unit 245 Date May 7, 1976 Action Requested: Reclassify Intermediate Typist Clerk position #02 (FOSTER) to Super- vising Clerk 1. Proposed effective date:A.S.A.P. Explain Why adjustment is needed: To adjust the position to a leval commensurate to the responsibility involved. Estimated cost of adjustment: Amount: 1. Salaries and wages: (Balance of 1975-76) $ 0 2. Fixed Assets: (£1st Zfer:s and cost) $ 0 Estimated totalt $ 0 Signature /;" //"i ',4 ;N7"L Department Head Micha . Phelan Initial Determination of County Administrator Date: May 17, 1976 To Civil Service: Request recommendation, {� Cofintv Admin4str for Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Supervising Clerk I. -� v Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk I. Can be effective day following Board action, u; The above action can be accomplished by amending Resolution 71/17 to rbflest the reclassi fication of Intermediate Typist Clerk position 02, Salary Level 222 (725-881) Supervising Clerk I, Salary Level 315 (963-1170). -1 c :J Assistai}-%rsonnel%Di rector Recommendation of County Administrator ,/ Date: Aucru st 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. 'p- County Administrator Action of the Board of Supervisors Adjustment APPROVED on AUG 3 ;= J. R. OLSSON. County Clerk Date: By: iamne%1.Neufeld 'Putl C:erk APPROVAL o5 &is adjustr eitt constitutes cut Apptopti.ation Adjustment curd PefuSonnee Resotuti.on Amendment. w30 p�: p of f�r, m',ti.t be comoieted and supplemented, when u Resotuti.on Amendment. 11C3u mrfAt be completed and supplemented, when J P 0 S I T I ON ADJUSTMENT REQUEST tlo: t (�1 Department DISTRICT ATTORNEY Budget Unit 245 Date May 7, 1976 Action Requested: Reclassify two Senior Clerk positions (#01 HUNT and #02 BOONE) to Supervising Clerk I. Proposed effective date: A.S.A.P.- Explain .S.A.P.Explain. why adjustment is needed: To adjust the positions to a level commensurate to the responsibilities involved. Estimated cost of adjustment: 4 Amount: I. Salaries and wages: (Bal- 1975-76) S o 2. Fixed Assets: (ti,s.t itGr1 curd cost) $ 0 Estimated total^= U Signature Department Head Michael K Phelan Initial Determination of County Administrator Date: Mav 17, 1976 To Civil Service: Request recommendation. , ;f IVA CodntV Administrator Personnel Office and/or Civil Service Commission Date: _ _July 27. 1976 Classification and Pay Recommendation Reclassify (2) Senior Clerk to Supervising Clerk u. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi-; fication of Senior Clerk, positions 101 and 002, Salary Level 264 (824-1002) t&,Supervising Clerk I, Salary Level 315 (963-1170). — lf�Z't_ Personnel/Director _ Recommendation of County Administrator V Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. t County Administrator Action of the Board of Supervisors Adjustment APPROVED ISSOMMUW25) on AUG i'976 J. R. OLSSON. County Jerk Date: AUG 3 '9;U By: .i,,/,.,±%�?'���..Z"ie' ��' Deputy Clerk 1r?Pacina M.Neufeld APPROVAL oa this adjustmoi.t eomst itutes az Appnopnictiion Adjustment mid PeAsOlLne?_ Reso£ution Amendment. y 1 POSITION ADJUSTMENT REQUEST No: Department HEALTH Budget Unit 450 Date 7/13/76 Action Requested: Reclassify Staff Nurse II positions 622-06 and 07 to Home Health Nursing Supervisors Proposed effective date: 7-8-76 Explain why adJust--..2nt is needed: To properly classify these positions according to their functional responsibilities Estimated cost of adjustment: Amount: r, r_ 1. `Sala es d wages: C :$,, 1500 2. =Firian xecL-Ass'ets: (ii.s.t .steins curd cost) f t- ttt Hl!VtAN RES�l:2�'; A ^!CY _ Estimated total �Gc /' § 1500 Signature T Department Head Initial Determination of County Administrator Date: Count - Adpx fistrator Personnel Office and/or Civil Service Commission //Date: July 27, 1976 Classification and Pay Recommendation Reclassify (2) Staff Nurse II to Home Health Nursing Supervisor. Study discloses duties and responsibilities now being performed justify reclassification to Home Health Nursing Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Staff Nurse II positions #06 and #07, Salary Level 334t (1125-1240) to Home health Nursing Supervisor, Salary Level 404 (1263-1535). Assistant Personnel,,Director Recommendation of County Administrator ,/ Date: August 4, 1976 :• Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. '7&1 IV IkA ren-sp County Administrator Action of the Board or" SuperviSors AUG 3 Adjustment APPROVED ( } on J. R. OLS5Of+, County Clerk Date: AUG By: Maxine M.fdecleid Dapufy Clerk- APPROVAL ea •tki,� ce;:b.ti,tutes cr AP,,.fto tia.tivn Adj::sbre tt and Pe4zonpte.0 0ilV32 ReSJLfLtiOti AttiCi: ttr?IL±. IBJ RW Ij ti POSITION ADJUSTMENT REQUEST No: Department Human Raagax z A,Pnsy Budget Unit /c '`' Date 6-30-76 Action Requested` Retitle Staff Nurse - Project to Staff Nurse II - Project Proposed effective date:ASAP Explain why adjustment is needed: To title classification as appropriate Estimated cost of adjustment: f:• ---' .: c�r:�f Amount: 1. fsalax es d wages: - - $ 2. tFi'xec Ass`As: Itis.t .i,teins curd cost) .� W Estimated total S Signature L.r=::s%.� ,%`:;; ". �•.�, /� !' > Department bead Initial Determination of County Administrator Date: July 6, 1976 To Civil Service: _ Request recommendation. County k M m strator Personnel Office and/or Civil Service Commission �/Date: July 27, 1976 Classification and Pay Recommendation Reallocate class and all positions of Staff Nurse-Project to Staff Nurse II-Project. Srudy discloses duties and responsibilities are appropriate to the class of Staff Nurse 11-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 76/624 and 71/17 to reflect the reitiling and reallocation of class and positions of Staff Nurse-Project to Staff Nurse II Project, both at Salary Level 334t (1125-1240). Assistant Personnel Director Recommendation of County Administrator //Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. E 19 " n County Administrator Action of the Board of Supervisors AUG 3 ,. - Adjustment APPROVED fid ) on � -, � 0 J. 1 SON ,.County Clerk Date: AUG 31�', t0axino m.Neu,,a;d a fw'Puty Clerk APPROVAL o� ttlu,4 ad1u tmertt con4titutee air At;nhopAiati.o►r Ad1usbnent and Pe&6onne�0�`�`� Reso£uti.on Amendment. t. N _— j APPROVAL o5 ztLid adjustmesLt C0,14titutiee cut A;;nno;�n4u ,L0st Ad1U6bnent cued VV_60nri`F% Resotuti_ou Ame►idment. rJIM19 1 M L , POS I T i Old ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 30$ Date 7/20/76 Action Requested: Upgrade ITC position r24 to Sr. Clerk (S-Sprague) Proposed effective date: 8/1/76 Explain why adjustment is needed: Present Sr. Clerk (11. Drake) in luster Records Unit, is retiring eff. 7/31/76. Necessary to have experienced records clerk as Lead person in Unit Estimated cost-ofradjustment: Amount: 1. Salariegs and wages: Co..-C' f'4 2. Fixed kssets: (Ci.s.t stems cuid coat} , r f~ X1`_13 .��$ Estimated total Oil%._ of $ Signature Department Head Iniiial Determination of County Administrator Date: ,July 21, 1976 To Civil Service: — Request recommendation. _ (C% Admirist ator Personnel Office and/or Civil Service Commission D te: July 27, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk 1. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #24, Salary Level 222 (725-881) to Senior Clerk, Salary Level 264 (824-1002). Assistant personnel Der'rector 1 Recommendation of County Administrator /Date: August 4. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. �622 4) a County,Administrator Action of the Board of Supervisors Adjustrent APPROVED on AUG 3 i976 J. R. Or,SSSON, County Clerk Date: ALIG &"e F:euf'_t� Drpufy Clerk APPROt',iL :•j this adjustment Adjustne►Lt curd Pelusos0r�Qtt�4 Ii JJ(Vi ref"fAl/('.1i c6 aus act'jUsti.,le}!t CC}_�fi.ifGtE'.S aJ! .Z���I;Ur)'LCQiCCrI l�dfUj-�IAP_il.t CUlif PL'�tiS Ui PC's0tttzion nw,!ndl }yam• 00034 POS I T I 01. ADJUSTMENT REQUEST No: Department Public Defender Budget Unit 243 Date 6/16/76 � ca Action Requested' exibly Staff (4) Four of (8) Eight Public Defender Investigatoi's between P.D. Investigator I & II proposed effective date: Explain why adjustment is needed: To allow for 501. ratio of Investigator II's to total Investigative staff. 7 - Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (.ti 4t .items and cost) S Estimated total $ Signature apartment Hea Initial Determination of County Administrator ? Date: ' ! - I .` • r� _� To Civil Service: Request recommendaLb uuntv Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Reccim:endation Request to Flexibly Staff (4) of (8) Public Defender Investigator Positions Between Public Defender Investigator Positions Between Public Defender Investigator I & II. Study discloses duties and responsibilities of these positions do not justify establish— ing flexible staffing status between Public Defender Investigator I & II. However, conditions have been met to reclassify Public Defender Investigator I, position #03 to Public Defender II Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect reclassifi— cation of Public Defender Investigator I, position X03, Salary Level 433 (1380-1677) to Public Defender Investigator II, Salary Level 465 (1521-1849). Z Assistant Personnel Di ector Recommendation of County Administrator ,!�,13ate: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. Y. a County Administrator Action of the Board of Supervisors AL'U Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: AUG By 04crrc M.ldeci���uty Clerk APPROVAL oS ttlii.s adjustment cors-ti,ta.tes fu•I App.-optiatZo►l AdJu tirel.t and PeuonneZ 0003 Re.sofution Ameldmett. POSITION ADJUSTMENT REQUEST r1o: 0. '�� Department Public Works Department Budget Unit 650 Date 2-9-7644 ! n . 117 •. � Recommendationof Personnel office d, effective andst /or 1ivil Service Commission app r County Administrator F Action of the Board of Supervisors) n AUG Adjustment APPROVED ov J. It. OLSSON, County Clerk By;'/ %.-, .ice Date: Au !i` cr,C'.1.fdect d �Ruty Clerk APPROVAL o5 tki,s adiustmett,t cor_%tauw } a;t A;r).op-ti.a ti.ort Ad jaz Brent and Pen sonnet 0o C.3 ResoEtaiott Amendment. P0S I T I ON A D J USTtfENT R E 0 UE S T No: ����.0 �7/ i Department Public Works Department Budget Unit 650 Date 2-9-76 Action Requested: Upgrade Intermediate Stenographer Cleriytto position of Senior Clerk Proposed effective date: ASAP t Explain why adjustment is needed: To more accurately reflect duties performed f Confro Cosia CouiRy — t RF(-FI VF7 Estimated c¢it OR adjustment: FEB 10 1976 Amount: w 1. ,-Sal ar es end wages: Office of $ +70.00 2. LEixed lsots: (fit "i.tems curd cos"t)County Administrator Lit! Estimated total $ 70.00 Signature Department Head Initial Determination of County Administrator Date: February 17, 1976 Request recommendation. t v County Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Senior Clerk (Steno). Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk (Steno). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Stenographer Clerk position COS, Salary Level 240 (766-931) to Senior Clerk (Steno), Salary Level 264 (824-1002). Assistant Personne Y~Director Recommendation of County Administrator / Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976_ Y_ r /! County Administrator Action of the Board of Supervisors AUG J Adjustment APPROVED {�' ') on = S J. R. OLSSON MAIN, County Clerk Date: AUG s .=;5 By: b.t.1'eute; Deputy Clerk APPROVAL o' -this ac(jwstrr„}Lt eomstitutes an Apptop-tictti.o►: AdJuetrne;a and Pyr. annet�1 _ Resotutien Amendment. 00035 AN+t;UVAI el .tlte s adius tmZst.t eons- tttuces an Ap toIvua,tco,: Adjus trnen•t curd Pelr✓so►utee Re-sofution Amendment. OU035 POS1T1ON ADJUSTMENT REQUEST No: Auditor-Controller Department Data Processina Budget Unit 011 Date _12-8-75 Action Requested: Establish the class of Data ProcessingEquipment Operator Trainee. Proposed effective date: - ASAP Explain why adjustment is needed: To establish a trainee level Position enabi i ng Data Processina to recruit and develop personnel with limited exp rionro Proposed Salary: Level 200 ($678-824) Estimated cost of adjustment: Contra C�s;c C:our,r7 Amount: 1. Salaries and wages: 'R`_= t_t VD$ 2. Fixed Assets: (fist .items and cost) r: _ cz r,• of $ inty A•?r.±ir'i�; a;or Estimated tota� N U / 2 > Signature is De art n -Head t� InitialtiDete;nrination of County Administrator Date: January 16, 19.7 6 To Civil: Seaidt: Request_�-ecommendation, pursuant to memorancjym dated AA January 15, 1976, attached. of -1_1. Countv Administrator Personnel Office and/or Civil Service Commission Date: July 27, 1976 Classification and Pay Recommendation Allocate the class of Data Processing Equipment Operator Trainee. On July 27, 1976, the Civil Service Commission created the class of Data Processing Equipment Operator Trainee and recommended Salary Level 200 (678-824). The above action can be accomplished by amending Resolution 76/624 by adding Data Processing Equipment Operator Trainee, Salary Level 200 (678-824). Can be effective day following Board action. The above class is not exempt from overtime. assistant Personnel-Ti rector Recommendation of County Administrator j /Date: August 4, 1976 t/ Recormnendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. !�r �&"10 Country Administrator J Action of the Board of Supervisors Adjustment APPROVED on -AUG 3 J. A OILSSON , County Clerk Date: AUG 3 'e73, By:%j�/, ;� ''"i •;c �i 23xias,TA.Pte;:e',1 VeP J'v Cled< APPROVAL oa tlti,s adjustme►tt eo),sti..tu,te6 cut Apptopniaaan Adjustment curd Petsonnee Re otuttion Amendment. 00037 I V P 0 S I T 1 0 N ADJUSTMENT R E Q U E S T llo: Department Human Resources Agency Budget Unit 586 Date 7-22-76 r-ne- 7 t;- fn7 lr-i r-T nrni ^t r^ i tiny-: `i-7 Prrtir- Pl-nr r TT Prni Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. � i1Z'i'k 0 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) an AUG 3 ;zl' J. P- OLSSO.! waWW, County Clerk Date: AUG 3 =973 By:�}i r u: !,,Win-M hee.I vapoy Clerk , APPROVAL of tfu6 adja6tm2►Lt constitutea an AppitopAiatiar Adjustment and Peuonne,C Raotution Amendment. 00037 My� k M POS I T I ON ADJUSTMENT REQUEST No: � Y3 Department Human Resources Agency Budget Unit 586 Date 7-22-76 Action Requested: Cancel the following project positions: social Program Planner II-Proj. 824-01; Commune y Program sIs an - ro3ec - Typist Cierk-Project 907-01 s 907-02 Proposed effective date ASAP Explain why adjustment is needed: to delete the project positions in the AIlied services project. Estimated cost of adjustment: / Amount: I. Salaries and wages: $ 2. Fixed Assets: (tst stems and coat) - u Estimated totg]2uohi $ Signature '`�:'if, GS'<.r,�'..,Qi.*C Department Hea Initial Determination of County Administrator Date: July 26, 1976 To Civil Se_tvice: Request recommendation. Countv Admi►-" trator Personnel Office and/or Civil Service Commission Da e: July 27, 1976 Classification and Pay Recommendation Cancel 1 Social Program Planner II-Project, position #01; 1 Community Program Assistant- Project position #01; Intermediate Typist Clerk Project, position #01 and Typist Clerk- Project, position #02. Assistant Personne Director Recommendation of County Administrator / Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. P 011 0 .1 County Administrator Action of the Board of Supervisors Adjustment APPROVED .OW ) on AUG 31Q7i; J. P. OLSS01*14 �C Caunty Clerk Date: AUG 3 BY: r!i�1i /i'r CL tdaxine iI No feed 6eP* Clerk APPROVAL oS t1Lie adjustrnea con6ti tu,tea a►t Apn4opr,iati.on Adjusttment and Pwonnet ReWution Amendme►it. 00038 APPROVAL o6 thin adjustneut con6tc tutes an Appnopr,ca,�.►.u,t AuJus.c. ,..,u cuiu a Lau„0ce�. Re4o£uti.on Ame�idme►it. U��UU8 Vl U POS I T I ON A D J USTME14T REQUEST No: J► �, Department PROBATION Budget Unit 308 Date 7/20/76 0 Action Requested: Downgrade Sr. Clerk position_-' (will be vacant 8/1/76) to Typist Clerk Proposed effective date: 8/1/76 Explain why adjustment is needed: To fill vacancy with Typist Clerk. Incumbent is retiring Estimated '_ cosof��djustment: : ro Co;:- Amount: �' :J=L ��ui'`: 1. Salar%es & wages: = $ 2. Fixed At tis: (i i•s.t .stems and cost) r_ "'co $ Estimated total Signature Department Head Initial Determination of County Administrator Date 1 1, Y976 To Civil Service: Request recommendation. 16 10 u0u 1 , i5t /'tor Personnel Office and/or Civil Service Commission Dat; : July 27, 1976 Classification and Pay Recommendation v Classify 1 Typist Clerk and cancel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 178 (634-771) and the cancellation of Senior Clerk position #02, Salary Level 264 (824-1002). Assistant personnel Director Recommendation of County Administrator L/ Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. d-,, County Administrator Action of the Board of Supervisors Adjustment APPROVED (*J1 'r) on AUG J Jam. R. CLSSON, County Clerk Date: AUG 3 14uma.1.N?c; s 45Pu4! Clerk APPROVAL c•; t;viz rdju5tr:u:t cc,csti,tictes ax Apptoptia6on Adjus.bn%nt said Pehsonnef. Re.so£uti.on Anentimcnt. UUU39 , E POS I T I ON ADJUSTMENT REQUEST No: C_ Department iIarshal :;est : uci Ct. gadget Unit O-Po' Date 5`'%-75 ^, Recommendation of Personnel Office and/or Civil 6ervice Commission approved, effective August 4, 1976. County Administrator Action of the Board of Supervisor-s Adjustment APPROVED ( '=) on AUG 3 .c7 J. R. OLSSON, County Clerk Date: AUG 3 By ��/�/�.�� '•epu4! Clerk APPROVAL cj ti+is rdjustr:u:fi cc,utiCtitGs m: Appcol:PLim6on Adjus.bnent raid PeltsonneC Reso£ution OOC-39 • V r POS I T I ON A D J US T M E N T REQUEST No: f __ C- Department ::est ::u-i Ct. 0253 5-231-75 Department � Budget Unit Date . w n Action Requested: Proposed effective-nda & 7-1'-75 Explain why adjustment is needed: This e-er ency back—up DenutJ 1',,,saa1 p{�sition P � J "a �, is no lo--Ser necessary due to the ratire=ent of Ervin R. ::artin(Incumbent of position 309-003), .: o :;ill retire as of June 30, 191c. Estimated cost of adjustment: Amount: 1. Salaries and wages: _ 2. Ftixed,Assets: (fist items mtd cost) `�` _ t _ 7-3 Estimated tdtal'�/ , - o $ Signatures, _ De artment HEW p Phili? Y. C.: vez, Marsh 1 InitiAlpetermir-ation of County Administrator Date, e 31b To Civil Service: U. Request recommendation. ZouKtv1AdmkMMtsV Personnel Office and/or Civil Service Commission Date: July 23, 1976 Classification and Pay Recommendation Cancel 1 Deputy Marshal. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Deputy Marshal, position r'06, Salary Level 381 (1178-1431). Can be effective day following Board action. Assistant Personnel' Director Recommendation of County Administrator ` Date: Aucisr_ 4, 1976 i/ Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4 1976. f I o n A mi r for Action of the Board of Supervisors \ V Adjustment APPROVED (ES ) on AUG u ?3-0 J. R. OLSSON, County Clerk Date: AUG 3 i?;s By:� ` blax r�'1 .• - iputy Gerk w APPROVAL o6 t{t.i,a adjuatmutt con.stitc tea an Ap;)Aop.%i.c„ti.ost Adjms"tnen,t and Pet-,,oar Reae&tti.on A,nertdiren'-. �UL-40 APPROVAL o6 .thie adjusbnu:.i constZtutea an Apptop.t,iati.ou Adjc:stment and Pe"oru:z���r1,40 Reae(i;tior: Amen&ent. .. ,, y . . ,_ ._.. ,,= « • mow. f v POSITION ADJUSTMENT- .—REQUEST No: Co. Dept. of Agriculture Department Animal Control Divisioxi iBudget;Vriit 3 6 Date 1/20/76 Action Requested: Establish exempt„classiMbf25n of Veterinarian II Proposed effective date: 6/1/76 Explain why adjustment is needed: To classify portion approved by the Board of Supervisor,£or the 1975/76 fiscal year to staff the Spay and Neuter Clinic. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2,26$, 2. Fixed Assets: (tint .stuns cuzd cost) desk, siTivel chair, side chair, bookcase $' 340. Estimated total $ 2,60$. Signature Bel $ad jInitial Determination of County Administrator gate: II . To Civil Service:Request recommendation. rAlk Nx';')�J” k �. Co ntV ., ministrator ?ersonnel Office and/or Civil Service Commission Dated • July 20, 1976 Classification and Pay P.econnendation Allocate the class of Animal Clinic Veterinarian on an Exempt basis and classify 1 Exempt i position. ( The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by adding Animal Clinic Veterinarian at Salary Level 491 (1647-2002) and amending Resolution 71/17 to reflect the addition of 1 Exempt position of Animal Clinic Veterinarian. Can be effective day following Board action. q� This class is exempt from overtime. Assistant Persoqre/l Director Recommendation of County Administrator / Date: August 4. 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. Cn G,I County Admi istrator 1 J Action of the Board of Supervisors Adjust: ent APPROVED (ZGK=MW0=) on 3: R. 01 ec N i C�ou�njty Cierlc 1 Date: AUG 3 1��5 3y-�i�/� .� %!/�`��G�.� _ 1 LlaxJae rA.Ncu,'eld Copy Clerk 1 ` 1111 LI .1 L'_0..1111111 ,LIU11 UI L.Uil11L . .111111 _1 1 j i To Civil Service: r /� h, Request recommendation. , � 1 C"o niV ., ministratcr Personnel Office and/or Civil Service Commission Date► . July 20, 1976 Classification and Pay Recommendation Allocate the class of Animal Clinic Veterinarian on an Exempt basis and classify 1 Exempt 1 1 position. The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by adding Animal Clinic Veterinarian at Salary Level 491 (1647-2002) and amending Resolution 71/17 to reflect the addition of 1 Exempt position of Animal Clinic iVeterinarian. Can be effective day following Board action. E j This class is exempt from overtime. P ! Assistant Persoqne'1 Director �Recommendation of County Administrator / Date: August 4. 1926 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. c n ' County Admi istrator t ,ction of the Board of Supervisors Adjusi:^+ent APPROVED ( } en I R. 1 N , County Cleric i Jl � /, Date: AUG :i 1 1� 3y��r/� c�`�141 4zz 1APPROVAL laxlne M Neu,'eld Copu:'� Clerk of tl2.i.b cdjublm ,t urt con-5t u.te,b rr Appr_opt.:,ati.er. AdJe.,stmeat a;:d Pelraonrd 1 Pe.W-w:i.on A~t2.rd:nz.►zt. 00041 P O S I T I O N A D J U"S T A'� N T R E Q U E S T No: l vS'U Co. Dept. of Agricubre ' Department Animal Control Divisgril gudyet Unit 366 Date 1/10/76 { Action Requested: Establish exempt classification of Veterinarian I F t Proposed effective date: 6/15/76 Explain why adjustment is needed: to classify position approved by the Board of 4 Supervisors for the 1975/76 fiscal year to staff the Spay and Neuter Clinic. Estimated cost of adjustment: Amount: Az.,.lc:, UI u.. tivaiu u, jupe,vi�u,- Adjust ent APPROVED ( ) on I R. t ec ,N County Cleric Date: AUG S 1g16 3y�r�/�-� c/���`// 4zz _ i� L1axJrte A,i.Neu,'eld Cep y Cleric 1 APPROVAL o f t&:4 adJustme►u' eon.5.ti,tu.tee c.,: Ap;vcopt atior. adj, stment ai-d Penaonrei: j Raoi-lati.cn A-mv:.isent. 00041 t � L POSITION ADJU"STtaiE N"f 'CREQUEST No: � L-2_5_U Co. Dept. of Agricubire s s '^ Department Animal Control Divis��Qri�'gud §et Unit! 366 Date 1/10/76 cE- Action Requested: Establish exempt`classification of Veterinarian I Proposed effective date: 6/15/76 Explain why adjustment is needed: to classify position approved by the Board of Supervisors for the 1975/76 fiscal year to staff the Spay and Neuter Clinic. Estimated cost of adjustment: Amount: 1. Salaries and wages: S 2,1$4. 2. Fixed Assets: (ust -iters and coati) desk, swivel chair, side chair 5 295 Estimated total- $ 2,479 Signature 1 t Dep artmen Head , Ini ial Detnation of County Administrator .. tDate: Jung 19, 76 o gngervice: Request ion ;t 10 ICdunVFdministeatdr Personnel Office and/or Civil Service Commission' Date: July 20, 1976 Classification and Pay Recommendation Allocate the class of Veterinarian an an Exempt basis. ( The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by adding Veterinarian at Salary Level 12.50 per hour. Can be Ij effective day following Board action. This class is exempt from overtime. Assistant PersonneV Director ',econmerdation of County Administrator / Date: August 4, 1976 k .. t POSITION ADJUSTMENT REQUEST No: I? �� Department CCCo. Medical Services Budget Unit 540 Date 6/24/76 Action Requested: Cancel Exempt Clinic Physician II Pos. #995-12; add Clinical Dentist Exempt Pos. ($2268 - $2757)- Proposed effective date: as soon•as possible Explain why adjustment is needed: To establish an exempt position for a full-time dentist who has been working under fee-for-service on a full-time basis. Count,, Cc a Estimated cost of adjustment: Cor 'M ,,, Amount: 1. Salaries and wages: $ 2. Fixed Assets: (fist .nuns cued coat) 'w Estimated total ~ `J �" � Si nature GeZcl egnpaM.D. Med$i cal Director Dats _�6 Department Head Initial Determination of County Administrator Date: July 1 , 1976 To Civil Service: Request recommendation. Count A dmini trator Personnel Office and/or Civil Service Commission D te: July 27, 1976 Classification and Pay Recommendation Classify 1 Clinical Dentist and cancel 1 Clinic Physician. Study discloses duties and responsibilities to be assigned justify classification as Clinical Dentist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Clinical Dentist, Salary Level 596 (2268-2757) and the cancellation of 1 Clinical Physician II position $12, Salary Level 652 (2691-3270). v Assistant Personnel Director Recommendatiorfof,_,County Administrator Date: August 4, 1976 Recommendation of Personnel Office and/or Civil Service Commission approved, effective August 4, 1976. 1 1 L(46 County dministrator�) Action of the Board of Supervisors AUG 3 I7u Adjustment APPROVED ( ) on R. OLSS014., Counts Cie Date: nUG 3 1131s �Y=,jam,�,4 . f�� -�-�1.-�—'.-� Maxine t.t.tl„u"';.j !' De" Clerk APPROVAL o$ tI is adjustment eollatZtutea an ApphopAiattio►t Adjustment and Pw,-,k, A Rezo4-utZon Amendment. 00643 In the Board of Supervisors of Contra Costa County, State of California August 3 , 1976 In the Matter of Authorizing Appointment of Clinical Dentist. As requested by George Degnan, M.D., County Medical Director, and recommended by the County Administrator, IT IS BY THE BOARD ORDERED that appointment is AUTHORIZED of Edward Coumalada, D.D.S., to the exempt position of Clinical Dentist at the fifth step ($2,757) of Salary Level 596 ($2,268 - $2,757) , effective August 4, 1976. Passed by the Board on August 3, 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: Administrator Witness my hand and the Seal of the Board of Supervisors cc: Human Resources Director affixed this 3rd day of Au?ust 19 76 Medical Director - Director of Personnel J. R. OLSSON, Clerk Auditor-Controller By ' Deputy Clerk H 24 12174 . 15-14 i.axine P•1. P•Ieu eld 00044 .q H 24 12174 - is-a, Maxine 11. T•feuteld 00044 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto acid by reference incorporated herein, are APPROVED. PASSED by the Board on August 3, 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 Mrd day of August 1976 J. R. OLSSON, Clerk gyet� � Deputy Clerk ro acuona . otw,4 H--'4 6 I Sm }( 00045 "•e,s , CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASS T ITEM' increase Fund Code Quant;rvl FuBudaetUnn Ob;ect 5<:b.Acct. Decreose r CR X IN 66) fi d' 1003 086-7700 601 Civic Center Land $125,000 1003 087-7700 401 Land Acquisition /�;c�� �«,�/c $125,000 PROOF _C_o_mp.�_ _K_P,_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay,list items and cost of each) TOTAL ENTRY Date Descnpt;on To transfer funds for acquisition of property adjacent to Richmond County Building Complex as authorized by Board of Supervisors on June 8, 1976. APPROVED: SIGNATURE'S DATE AUDITOR- CONTROLLER: 2 9 76 COUNTY T ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: :5111pertiv01*8 Benny. Dias. Moriarty, Boggeae.Ltnschex NO-.tAUG v 1976 J.R.OLSSON CLERK Assistant County ift' pt ORda A da 1 r Signature .^.ffrrsi6T le —�•-1D - Deputy C ierk Approp.Adj. 6-3,9/ (M 124 Rev. 2:68) Journal No. -See Instructions on P.crcrse (j f j(\ Side 4s^,, a� PM-- CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT J, =7 "E't 1 - -, County Library"WO RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special %COOUNT DB,'E0T OF EXPEN_E OR FIXED ASSET ITEM Increase Fvnd Decrease Code Quontit 1 Budec+Unit 06icct 5.,�.A:cr. (CR X IN 661 01 1206 620-1013 Temporary Salaries $2,585 01 1206 620-1014 Overtime Salaries 563 01 1206 620-2281 Mtce of Buildings $5,148 01 1206 620-2282 Grounds Maintenance 2,691 01 1206 620-2283 Building Repairs 5,006 01 1206 620-2262 Occupancy costs 3,192 01 1206 991-9990 Reserve for Contingencies _ 12,889 /BO( 9"T-2 301 Akt 1111'/cape I�Ole _117 C ve� 3JJg3 e I;kpehs� Z SoG� —2;Z70 Rz)e aI/- t sae- �114�6` Irl `Iz PROOF Camp• K.P_ V- Er., EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL -- - ENTRY Date To adjust operating accounts to cover increased costs in maintenance and use of County Buildings. APPROVED: SIGNATURES DATE AUDITOR- C� JUL 8 78 CONTROLLER: I COUNTY ADMINISTRATOR: J BOARD OF SUPERVISORS ORDER: YES: Kenny. Du a. %10"arty. B"Mebl.LlUbcheld. NO:. A.UG 3 1976 R. �j ,, ) Administrative Assistant 7/27/76 J. Ronda Amdahl =5^=t-re 00047 Title ate DepulY Clerk Apptop.Ao: - (M 129 REV. 2/75) Joumaf No.Irrlrcl+�nr� rrr+ Re+i'n i I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I CEPARTMENT OR BUDGEI'UNIT PROBATION #308 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quandt 1 Fund BudcetUnit Obiect S b.Acct. (CR X IN 66) OI / 1003 308-7752 015 Table $ 515 01 1003 308-7751 001 Dict/Transcr. 460 1003 308-3310 Board E Care 55 PROOF Carrp-_ K.P. _VER. :. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL To establish fixed asset appropriation in fiscal 1975-76 to ENTRY cover costs of special table for p probation central flies Dote cescrption unit. This item requested thru Public Works Dept. in June, 1976, and purchase order for fabricated table is being processed thru the Auditor-Controller. Fiscal 1975-76 APPROVED: SIGNATLikES DATE AUDITOR-SIS- / I CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: -1UPtxvtNwa Kean... Dta,, Motiuly. Bogrd 6 unecheld- No:. nor�P AOG 3 1976 J. R. OLSSON. CLFJ2K y C � "^-�� ASST.000NTY PRORATION OFF. /27 6/76 Ronda Amdahl Signoture Title �� Date UePuh' Gefk Approp.Adi V�JV €J . (M 129 REV. 2/75) Journal No. ' Ci r(Nsbta'linus ua Ret cvsr Side • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I �E?-;7PAENT .E .:T PROBATION =308 and -324 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT Z. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Code Quontitvl Fund B.�daetun't Object S.,b.Acn. (CR X IN 66) / 1003 308-1081 Labor Received 50,990 1003 324-1082 Labor Provided 50,990 PROOF Comp.- K.P_ VER. 3. EXPLANATION OF REQUEST(If capitol outlay,list items and cost of each) TOTAL To establish labor provided, labor received appropriations ENTRY for costs related to the jail liaison/Pretrial Release Date Descnpuon program. During fiscal 1975-76 it was determined that State funding would pay approximately 25% of this function. In the two prior years the costs were covered in total. Calculation 7/l/75-6/30/76— ta) labor & Emp). benefits special code .=715 Jail Liaison/ APPROVED: SIGNATURES DATE Pretrial - 4 positions, Budget r'324 AUDITOR- -' JUL 2 8 76 567,695.81 CONTROLLER: 1/1/76-6/30/76 50L funding for 6 month period COUNTY !42hi approved by Dept. of Youth Auth. ADMINISTRATOR: �f!!h on 5/10/76. Applicable labor & Empl. Benefits BOARD OF SUPERVISORS ORDER: $16,705.39 YES: supervisom Kenny. Dtms. INott+tt� we'd' ` Net Adjustment necessary 550,990.42 AUG 3 1916 FISCAL 1975-76 /I J R �SSON, CLERK ._ Asst.County Probation 7/26/76 Ronda Amdahl S,gnoturc 00049 TitleDateDeputy Cler: AAOro°.Ado.(M 129 REV. 2/75) JournalNo,riurrs ,n krierse Si � k ` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT s PROBATION =098 Plant Acquisition RESERVED FOR AUDITOR-CONTROLLER'S USE Bo s' Ranch B• r n 7. CB}ECT OF EXPENSE OR FIXED ASSET ITEM` Increase Cord Spcool ACCOUNT Decrease I CR X IN 66) Fend [ode {�antity) f3udaetUnsr Object S3h A:ct. 01 1003 098-7712 802 Repave parking lot 2500 C/ 1003 098-7712 &02 Irrigation Ditch 2500 PROOF _C0 a'_ _I�•P_ _VER• 3- EXPLANATION Of REQUEST I If cavltol 0010Y.list items and cost of each) TOTAL - To transfer funds between 1975-76 appropriation for Plant ENTRY Acquisition-Improvements other than buildings. The $2500 Date ecscrrptron represents the County portion for concreting the irrigation ditch. Public Works is currently working out an arrangement with the owner of adjoining property for cost sharing and work will proceed very soon. This adjustment for fiscal 1975-76 has been reviewed with staff of the County Adminis- trator and Public Works. Fiscal 1975-76 APPROVEDT SIGNATURES DATE AUDITOR— �---� � J /7,(, CONTROLLER: ?h` COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Nurtenisam KtAny. Dtsw, xwiamr, Bagga . LbochekL Not. r)(ZN r. Aua— 197E I C',, 1 I .���-ASST.COUNTY PROBATION OFF. ,7/26i/75 J. R. OLSSON, CI ERK by .S- ase Title Ronda Amdahl S3nQ1�`e O0050 Approp.Adi• 1 Deputy Clerk Journal No. (M 129 REV. 2/75) •C�•. hr�rrncJiuu,. rru Rt.,av+e Side ' L � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Modification ) of X-Ray Room RF-2, Contra Costa ) RESOLUTION N0. 76/650 County Hospital, Martinez. ) (1003-108-7710-541) ) WHEREAS Plans and Specifications for modification of X-Ray Room RF-2, Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for base bid is $13,500.00; and WREkEAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and 14HEREAS County Medical Services, Fire Marshal, Public Works Department, and the Office of the County Administrator have reviewed the plans; and WHEREAS the plans have also been reviewed by the State of California, Department of Health, Facilities Construction and Radiologic Health Sections (Additional approval of the State of California Health Department will be required prior to the award of the construction contract.) ; and WHEREAS all those reviewing these plans and specifica- tions have approved advertising the project for construction bids; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class lA categorical Exemption under County Guidelines, and this Board concurs and so finds, and the Planning Director shall file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Speci- fications are hereby APPROVED. Bids for this work will be re- ceived on August 31, 1976 at 11:00 a.m. and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work,. said Notice to be published in the T•Tnrnincr 1TQr.-rs-G�yt tfP PASSED and ADOPTED by the Board on August 3, 1976. Originator: P. W. Dept Buildings and Grounds cc: Public Works Department County Hospital Dr. Degnan County Administrator County Auditor-Controller Director o: Planning rrr rnir �r t'n ULL—n..Aa t_tte plattz. nave d.lao ween reviewed by the State of California, Department of Health, Facilities Construction and Radiologic Health Sections (Additional approval of the State of California Health Department will be required prior to the award of the construction contract.) ; and WHEREAS all those reviewing these plans and specifica- tions have approved advertising the project for construction bids; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 1A categorical Exemption under County Guidelines, and this Board concurs and so finds, and the Planning Director shall file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Speci- fications are hereby APPROVED. Bids for this work will be re- ceived on August 31, 1976 at 11:00 a.m. and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work,, said Notice to be published in the T•Tr,rnin- iTet-is-G--4zofitp. PASSED and ADOPTED by the Board on August 3, 1976. Originator: P. W. Dept Buildings and Grounds cc: Public Works Department County Hospital Dr. Degnan County Administrator County Auditor-Controller Director of Planning RESOUT`I'IOi. U0. 7-1I-")50 f ` • LI I9 UZI�ISIOi� A. NOTICE TO COh'`'I'i:r,CTOR -- f (Advertisement) Jf Notice is hereby given by order of the Boal af'34��r-u,rx�� visors of Contra Costa County, that Clerk of said Board l..r: e�r6'eco.-O�' { bids fer the furnishing of all labor, materials, equipment, transport tation and services for liodification to X-Ray Room RF-2 Contra Costa County Noa2ital. 2500 Alhambra Ave Martinez The estimated construction contract cost (Base Bid) is $ _ 13.500 o Each bid is to be in accordance with the Drawin— anti Specifirntione nn fil r 1-11- nlr` - , ii t K' s DIVISION A. NOTICE TO CONTE:ACTOT,' FILED7!--c s (Advertisement) Notice is hereby given by order of the Boal crf ,rso�; visors of Contra Costa County, that Clerk of said Board 1O- i bids fcr the furnishing of all labor, materials, equipment, --TE" ! tation and services for Modification to X-Ray Room RF-2, Contra Costa County 4 HQgpi;al, 2500 Alhambra Ave;., Martinez - f The estimated construction contract. cost (Base Bid) is I( $ 13,500 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of .the Clerk of the Board of _ Supervisors, Room 103, County Administration Building, Martinez, California. The drawings and specifications may be examined at the office of the Clerk- -of the Board of Supervisors or at the Public t:or;cs Departrrent, 5th Floor, County Administraticn Building. Plans And specifications may be obtained at the Public tdorks Departr,.snt, SCh Floor, County Administration Building, upon payment of a printing, and service charge in the amount of 52-13 (sales tar, in- cluded) which amount shall not be refun6cUIe.— Checks shall be rude payable to the "County of Contra Gosta ", and shall be mailed to the Public Idorks Department, 5th Floor, Administration Building, Martinez, , California 94553. Technical questions regarding the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. _ Each bid shall be made on a bid form to be obtained at the Public Works Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10 ) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before August 31, 1976 at 11:00 a.m. and will be opened in public at the time due in the. Board of Super- visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the x,:ork, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. QO1152 Microfilmed with board order lens c -1 vislG: A. ?"%GTICE TO CO:ii:.=:CION (continued) The successful bidder will be required to furnish a- labor" and Pfaterial Bond in an amojnt equal -to fif'ty percent (50 ) o= the Contract price and a Faithful Performance Bond in an amount equal to one hundred-percent (1007.) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of Cali�ornia, or local law applicable thereto,* the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the locality in which this work is to be performed for each type of woekman or mechanic re- quired to execute the contract which will be awarded 'to the successful. bidder. The prevailing rate of per dieaa wages'is on file with the Clerk of the Board of Supervisors. In all projects over $50,000 the Contractor shall be re- quired to submit for county approval an Affirmative Action Plan (see Division E) . The said Board reserves the right to reject any 'andall bids or any portion of any bid and/or waive any irregularitq . any_ bid received. No bidder may withdraw his bid for a period of thirty - days after the date set for opening thereof. BY' ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY By J. R. OLSSON County Clerk and Ex-Officio ` Clerk of the Board of Super- visors, Contra Costa County; California $y Jean L. Miller Deputy DATED: August 3, 197 PUBLICATION DATES: Rev. 5/76 00053 - -4- FILEDr r�!J 3 i- o J. R C fLM CLEM =%W a :u W ORS CONI COSTA CP. (BIDDER) BY DIVISION C. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED UNTIL 31 day of August 1976 at 11:00 a.m., in Room 103, Administration Building, Martinez, California, 94553. A. TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: The undersigned hereby proposes and agrees to furnish any and all re- j quired labor, material, transportation, and services for Modifications to X- Ray Room RF-2, Contra Costa County-Hospital, 2500 Alhambra Ave., Martinez in strict conformity with the Plans, Specifications, and other contract documents ` on file at the Office of the Clerk of the Board of Supervisors, First Floor, Ad- ministration Building, Martinez, California 94553, for the following sums; namely: E a. BASE BID: Shall include all of the work for the construction and completion of all facilities therein, but not including any of the work in the following Alter- nate: i b. ALTERNATE NO. 1: State the amount to be added to the Base Bid for Painting. Add the sum of Dollars ($ ). B. It is understood that this bid is based upon completion of the work within forty five calendar days from and after the date of commencement. It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the contract within the stipulated time, then, he shall be liable to the Owner in the amount of FIFTY (50.00) Dollars & no cent per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed and expressly stipulated that it would be impractical and difficult to fix the actual amount of damage. -10- 00054 Microfilmed with board order. C. The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other contract documents and the local conditions at the place where the work is to be done. D. The undersigned has checked carefully all of the above figures and understands that the Board-of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this bid. —11- 00055 ,. r • -11- 00055 D7VISION C. PROPOSAL (Rid Fetm) continued (F) The undersigned hereby certifies that this bid is genuine and not sham or collusive, or made in the interest_ i or in behalf of any person not herein named, and that the undersigned has not directly induced or solicited any other bidder to put in a sham bid, or any other person, firm, or corporation to refrain from bidding, and that the undersigned has not in any r..anner, sought by collusion to secure for him- self an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. (H) Attached is bid security as required in the Notice to Contractors. O Cash O Bidders Bond a Cashiers Check []Certified Check (I) The following addenda are hereby acknowledged as being in- cluded in the bid: Addendum # dated Addendum # dated Addendum # dated Firm By Title Address' Phone Licensed in accordance with an act providing for the registra- tion of Contractors, Classification and License No. Dated this day of 19 • Rev..5/76 -12- . 00056 s........... DIVISION C. PROPOSAL—BID FORM continued LIST OF SURCON—RA(TORS: (As required by Division B. Section 4. Paragraph (c)) (Substitution of listed subcontractors: See Division E., Section 6. Paragraph E.). Portion of Work Name Place of Bidders -13- O40a7 SPECIFICATIONS FOR Modifications to X-Ray Room RF-2 Contra Costa County Hospital 2500 Alhambra Ave., Martinez F I L E AIIJ G 3 1976 j. R. aL=:l RK SOA M{}r ;U?€R."MOZ _ CMn �I� �• LS;— Prepared t;;42&1Aa by Public Works Department Contra Costa County Sixth Floor Administration Building Martinez, California MiMf lmFed with board order ONUS UUU00 TABLE OF CONTENTS DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders Section 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of [,fork Section 4 State and County Labor and Materials Requirement Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section 11 Award of Contract Section 12 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract DIVISION C. Proposal (Bid Form) DIVISION D. Articles of Agreement DIVISION E. Equal Employment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of Work and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct of Work Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Reference Standards Section 18 Materials, articles, and Equipment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives -1- 0()50 f � � DIVISION A. NOTICE TO CO3%rTRACTOR (Advertisement) Notice is hereby given by order of the Board of Super- visors of Contra Costa County, that Clerk of said Board will receive ` bids for the furnishing of all labor, materials, equipment, transpor- tation and services for Modification to X-Ray Room RF-2, Contra Costa County Hospital. 2500 Alhambra Ave.. Martinet The estimated construction contract cost (Base Bid) is $ 13,500 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of -the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California. The drawings and specifications may be examined at the office of the Clerk of the Board of Supervisors or at the Public Elorks Department, 5th Floor, County Administration Building. Plans and specifications may be obtained at the Public Works Departmicm, 5th Floor, County Administration Building, upon payment of a printing and service ch4rge in the amount of $2113 (sales tax in- cluded) which amount shall not be refundable. Checks shall be made payable to the "County of Contra Costa ' , and shall be mailed to the Public Works Department, SCh Floor, Administration Building, 211artinez, California 94553. Technical questions regarding the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. Each bid shall be made or. a bid form to be obtained at the Public Works Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10%) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before August 31, 1976 at 11:00 a.m. and will be opened in public at the time due in the Board of Super- visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the 14ork, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. -3- 00061 eur, ,.. U .l� , LI .11 U... . UUW.LLLl4U LU Ltle L.iltea. L.ierk Oi the Board of Supervisors on or before August 31, 1976 at 11:00 a.m. and will be opened in public at the time due in the Board of Super- visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. -s- 00(61 t Af= rl VI t 4 I � � ■ T r� TABLE OF CONTENTS DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders Section 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Work Section 4 State and County Labor and Materials Requirement Section S Bidding Documents- - Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Competitive Bidding Section 11 Award of Contract Section 12 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract DIVISION C. Proposal (Bid Form) DIVISION D. Articles of Agreement DIVISION E. Equal Employment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of Work and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct of Work Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Re4"ererce Standards Section 18 Materials, Articles, and Equipment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives -1- 0159 DIVISION F. Gplipral fnnditinn - 6ection 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct of Work - Section 12 Responsibility for Site Conditions Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Reference Standards Section 18 Materials, Articles, and Equipment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives DIVISION F. General Conditions continued Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the County prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance Section 27 Final Payment and Waiver to Claims Section 28 Guarantees DIVISION G. Special Conditions SPECIFICATIONS DIVISION 1 Demolition DIVISION 2 Rough Carpentry DIVISION 3 Wood Storage Cabinet DIVISION 4 Roofing DIVISION 5 Lathing and Plastering DIVISION 6 Leadlined Gypsum Wallboard DIVISION 7 Painting DIVISION 8 Electrical DIVISION 9 Plot Plan-Site Location Diagram DIVISION 10 X-Ray Equipment Anchorage Schedule for reference only (N.I.C.) r -2- 00060 r, DIVISION A. NOTICE TO CON RACTOR (Advertisement) Notice is hereby* given by order of the Board of Super- visors of Contra Costa County, that Clerk of said Board will receive bids for the furnishing of all labor, materials, equipment, transpor- tation and services for Modification to X-Rav Room RF-2, Contra Costa Countv Hospital. 2500 Alhambra Ave.. Martinez — The estimated construction contract cost (Base Bid) is $ 13.500 Each bid is to be in accordance with the Drawings and Specifications on file at the Office of -the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California. The drawings and specifications may be exa-mined at the office of the Clerk of the Board of Supervisors or at the Public Works Department, 5th Floor, County Administration Building. Plans and specifications may be obtained at the Public Works Departraznt, 5th Floor, County Administration Building, upon payment of a printing and service charge in the amount of S2Q13 (sales tar, in- cluded) which amount shall not be refundable. Checks shall be made payable to thn "County of Contra Costa ' , and shall be mailed to the Public ;dorks Department, 5th Floor, Administration Building, Martinez, California 94553. Technical questions regarding the contract documents should be directed to the Building Projects Division. Their telephone number is (415) 372-2146. Each bid shall be made on a bid form to be obtained at the Public Works Department, 5th Floor, County Administration Building, and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (101,) of the base bid amount, made payable to the order of "The County or Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. Bid proposals shall be submitted to the Chief Clerk of the Board of Supervisors on or before August 31. 1976 at 11:00 a.m. and will be opened in public at the time due. in the Board of Super- visors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects, or fails to enter into said Con- tract or to furnish the necessary bonds a=ter being requested to do so by the Board of Supervisors of Contra Costa County, -3- 00061 j DIVISION A. NOTICE TO CONTRACTOR (continued) The successful bidder will be required to furnish a labor and Material Bond in an amojnt equal to fifty percent (507.) of the Contract price and a Faithful Performance Bond in an amount equal to one hundred-percent (1007.) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidders are hereby notified that pursuant to the Statutes of the State of California, or local law applicable thereto, the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the locality in which this work is to be performed for each type of workman or mechanic re- quired to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. In all projects over $50,000 .the Contractor shall be re- quired to submit for county approval an Affirmative Action Plan (see Division E) . The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any_ bid received. No bidder may withdraw his bid for a period of thirty . days after the date set for opening thereof. BY' ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • By J. R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Super- visors, Contra Costa County, California By Deputy DATED: PUBLICATION DATES: • Rev. 5/76 00062 -4- CORRECTION SHEET The following corrections shall be made part of the Contract Documents and clarifies the Contract Documents as noted. Page 6. Section 3 (b) - Reference to "Division E" shall be corrected to "Division F". Page 6. Section 3 (c) - Reference to "Division E" shall be corrected to "Division F". Page 6. Section 4 (e) - Reference to "Section C" shall be corrected to "Division C". Page 7. Section 4 (c) - Reference to "Section 1 of Division E" shall be corrected to "Section 6 of Division F". Pa_ae 8. Section 11 - Reference to "Division E" shall be corrected to "Division F". Page 9. Section 12 - Reference to "Section D" shall be corrected to "Division D" Page 12. Paragraphs (f), (G), (H), and (I) shall be corrected to 5, 6, 7, and 8 respectively. Page 15. "Section E" shall be corrected to "Division V. Page 14, 14a, 146, 14c. Division D - Change revision date at lower left hand corner to Rev. 12/73. Page 21 . Section E, Subcontractor's Certification (3); Delete paragraph beneath signature line requiring written authorization by County. Page 1. Table of Contents Division B - Instruction to Bidders - Delete Section 4 and reduce by one all subsequent section numbers. -4a- 00063 DIVISION B. INSTRUCTION TO BIDDERS- The bidder shall carefully examine the instructions con- tained herein and satisfy himself as to the conditions with which he must comply prior to bid in submitting his proposal, and to the conditions affecting the award of contract. SECTION 1. COMPETENCE OF BIDDERS: (a) License: No bidder may bid on work of a kind for which he is not properly licensed, and any such bid received may be disregarded. (c) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit to the County a written list of completed projects, with the name of the owner or contract officer indicated. SECTION 2. SECURING DOCUMENTS: (a) Drawings and Specifications may be secured at the place and for the deposit or fee as called out in the "Notice to Contractor", page 3. (b) The deposit, if called for in the "Notice to Contractor", page 3, is a guarantee that the Drawings and Specifi- cations will be returned in good condition. (c) The fee, if called for in the "Notice to Contractor", page 3, is a non-refundable payment to defray a portion of the print- ing and handling costs. SECTION 3. 0KXMINATION OF PLANS, SPECIFICATIONS, AND SITE OF THE WORK: (a) CONTRACTOR'S RESPONSIBILITY: The bidders shall examine carefully the site of the work, and the plans and specifications therefor. He shall investigate and satisfy himself as to conditions to be encountered, the character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be performed, and materials to be furn- ished, and as to the requirements of the proposal, plans, and specifi- cations of the contract. Where investigations of subsurface conditions have been made by the County in respect to foundation or other structural design, and that information is shown in the plans, said information represents only the statement by the County as to the character of material which has been actually encountered by it in its investigation, and is only included for the convenience of bidders. Investigations of subsurface conditions are made for the purpose of design. and the County assumes no responsibility whatever in respect to the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary investigations, or of the interpre- tation therefor. -5- Rev. 5,'76 V00V Z MUTE i and that information is shown in the plans, said information epte._ .�s only the statement by the County as to the character of material which has been actually encountered by it in its investigation, and is only included for the convenience of bidders. Investigations of subsurface conditions are made for the purpose of design, and the County assumes no responsibility whatever in respect to the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary investigations, or of the interpre- tation therefor. -5- Rev. 51176 O0064 :S a INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that unlooked for developments may rit occur. Making such informa- tion available to bidders is not to be construed in anyway as a waiver of the provisions.of this article concerning the Con- tractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES: As part of the responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilities encountered in performing the work, in- cluding without limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention is invited to Section 12 of Division E of these specifications. (c) DISCREPANCIES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clari- fication which will be given in the form of addenda to all bid- ders if time permits. Otherwise, in figuring the work, the bid- ders shall consider that any discrepancies or conflict between drawings and specifications shall be governed by Section 15 of Divisi_:, r 3f these specifications. SECTION 4. BIDDING DOCUMENTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Section C of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The com- pleted form should be without interlineations, alterations or erasures, no alternative proposals. additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. Rev. 5;75 -5- 00063 SECTION 4. BIDDING DOCUIGNTS (continued) (b) Bids shall not contain any recapitulation of the work to be done; alternative proposals will not be consid- ered, unless called for. No oral, telegraphic or telephonic proposals or modifications will be considered. (e) List of PP opUeed Subcontractors: Each proposal shall have listed t erein the name an address of each subcon- tractor to whom the bidder proposes to subcontract portions of the work in an amount in excess of 1 of 1 percent of his total bid, in accordance with Chapter 2, Division 5, Title 1, of the Government Code. See Section 1 of Division E of these specifications for further reference to subcontractors. (d) Bidder's Security: All bids shall have enclosed cash, a cashier's c�Fiecl�c. c-e-rt-l"Ma check or a bidder's bond, as describe b3 o,executed as surety by a corpora ET auTized to issue surety bonds in the State of California, made payable to "Contra Costa County in an amount equal to at least LO percent of the amount of the bid. No bid shall be considered unless one of the forms of bidder's security is enclosed therewith. SECTION 5. SUBMSSION OF PROPOSALS: } Proposals shall be submitted to the Clerk of the Board of Supervisors of Contra Costa County at the place indicated on the bid proposal. It is the sole responsibility of the bidder to see that his bid is received in proper time. All proposals shall be submitted under sealed cover, plainly identified as a proposal for the work being bid upon and addressed as directed in the Notice to Contractors and the bid proposal. Failure to do so may result in a premature opening of, or a failure to open such bid. Proposals which are not properly marked may be disregarded. SECTION 6. WrMRAGAL OF PROPOSALS: Any bid may be withdrawn at any tine prior to the time fixed in the public notice for the opening of bids. provided that a request in writing, executed by the bidder or his duly authorized representative. for the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. An oral, telegraphic, or telephonic request to withdraw a bid ro os7 knot acee t�Te. '1He with caval o—f a�i�s not pre ud ce t e r�ghc o a i er to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev. 5/76 _7_ .J 00063 clerk of the Hoard of Supervisors of Contra Costa County, An oral, tele ra hic, or tele honic r uest to withdraw a bid re osAn knot ecce to e. Tge with ravel of a 13—sFa1T nog pre ud ee t e r� n o a i tr to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev. 5/76 -7- 0 0 0 65* 700065* k SECTION 7. PUBLIC OPENINIG OF PROPOSALS Proposals will be publicly opened and read at the time and place indicated in the Notice to Contractors. Bidders or their authorized agents are invited to be present. SECTION 8. IRREGULAR PROPOSALS: Proposals may be rejected if they show any alter- ation of form, additions not called for, conditional bids, in- complete bids, erasures, or irregularities of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed. The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listing on such form shall in no way indicate the order in which the bids may be accepted. SECTION 4. CO!TETTTIVE BIDDING: If more than one proposal be offered by any individual, firm, partnership, corporation, association, or any combination thereof, under the same or different names. all such proposals may be rejected. A party who has quoted prices on materials or work to a bidder is not thereby disqualified from quoting prices to other bidders, or from submitting a bid directly for the materials or work. All bidders are put on notice that any collusive agree- ment fixin& the prices to be bid so as to control or affect the awarding or this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECTION 10. AWARD OF CONTRACT: The right is reserved to reject any and all proposals. The award of the contract, if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION 11. SPECIAL REQUIREMENTS: The bidder's attention is invited to the following spec- ial provisions of the contract, all of which are detailed in the General Conditions (Division E) or other documents included in these specifications. (a) Bonds (b) Insurance (c) Liquidated Damages (d) Guarantee (e) Inspection and Testing of Materials (£) Facilities to be Provided at Site (g) Assignment of Contract Prohibited Rev. 5/76 0006 l SECTION 12. L'ECUTION OF CONTRACT: The contract (example in Section D) shall be signed by the successful bidder in duplicate counterpart and returned within five (5) days of receipt, not including Satur- days, Sundays, and legal holidays, together with the Contract Bonds and Certificates of Insurance. No contract shall be binding upon the County until same has been executed by the Con- tractor and the County. Should the Contractor begin work in advance of receiving notice that the contract has been approved as above provided, any work performed by him will be at his own risk and as a volunteer unless said contract is so approved. SECTION 13. FAILURE TO EXECUTE CO.NMCT: Failure to execute a contract and file accept- able bonds and certificates of insurance as provided herein within 10 days, not including Saturdays. Sundays, and legal holidays, after the successful bidder has received the contract for execution shall be just cause for the annulment of the award and the forfeit- ure of the bidder's security. If the successful bidder refuses or fails to execute the contract, the County may award the contract to the second lowest responsible bidder. If the second lowest respon- sible bidder refuses or fails to execute the contract, the County may award the contract to the third lowest responsible bidder. On the failure or refusal of the second or third lowest responsible bidder to whom any such contract is so awarded to execute the same, such bidders' securities shall be likewise forfeited to the County. 1 The work may then be readvertised or may be constructed by day labor as proAded by State law. Rev. 5176 -9 - 00068 (BIDDER) DIVISION C. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED UNTIL 31 day of AUQUSt 1976 at 11:00 a.m. , in Room 103, Administration Building, Martinez, California, 94553. A . TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: The undersigned hereby proposes and agrees to furnish any and all re- quired labor, material, transportation, and services for Modifications to X- Ray Room RF-2, Contra Costa County Hospital, 2500 Alhambra Ave., Martinez in strict conformity with the Plans, Specifications, and other contract documents on file at the Office of the Clerk of the Board of Supervisors, First Floor, Ad- ministration Building, Martinez, California 94553, for the following sums; namely: a. BASE BID: Shall include all of the work for the construction and completion of all facilities therein, but not including any of the work in the following Alter- nate: b. ALTERNATE NO. 1: State the amount to be added to the Base Bid for Painting. Add the sum of Dollars (S ). B. It is understood that this bid is based upon completion of the work within forty five calendar days from and after the date of commencement. It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the contract within the stipulated time, then, he shall be liable to the Owner in the amount of FIFTY (50.00) Dollars & no cent per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed and expressly stipulated that it would be impractical and difficult to fix the actual amount of damage. -10- 00069 C. The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other contract documents and the local conditions at the place where the work is to be done. D. The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this bid. -11- 000'70 -------------- DIVISION C. PROFOSAL (Rid Form) continued (F) the undersigned hereby certifies that this bid is genuine and not shad or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly induced or solicited any other bidder to put in a sham bid, o: any other person, firm, or corporation to refrain from bidding, and that the undersigned has not in any manner, sought by collusion to secure for him- self an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. (k) Attached is bid security as required in the Notice to Contractors. n Cash CO Bidders Bond c Cashiers Check (=Certified Check (I) The following addenda are hereby acknowledged as being in- cluded in the bid: Addendum dated Addendum dated Addendum # dated Firm By Title Address Phone Licensed in accordance with an act providing for the registra- tion of Contractors, Classification and License No. Dated this day of 19 Rev. 5/76 r 00071 p i I DIVISION C. PROPOSAL BID FORM—continued LIST OF Sl'BCO:'f3ACTORS: (As required by Division B, Section 4, Paragraph (c)) (Substitution of listed subcontractors: See Division E., Section 6, Paragraph E.). Portion of Work Name Place of Bidders 00072 ;x DMSIONI). ARTIMES OF AGAMCMT (Contract) CO{TUACT (construction Agreement) (Cost,. Costa county Standard ■ore) Y. VARIASU . These •arta les ace Incorporated below by reference. (112.2) Fartias: (Public A&...yj jC..trectorj (12) Effective Data: ]Sae 56 for starting date.l (13) She Work: (16) Coepletioa ri.a: (strtke out (a) of (b) -calendar' or 'wo bine'] (a) 9y (dat.1 (►) Within eal.sdar/...kt.a day. f,oe starting data. (IS) Liquidated Damaa.e: $ par calendar day. (16) fttfie Agency's Agrnt: (17) Contract Price: S (fer•unlc price contracts: earn or less, is accordance with tialshed quantities at spit ►id prices.) (Strike out par.athetical sacerial if !.applicable.] 2. SMATDRSS 1 aC1IS0�L!'^:XEl T. , Public Aaa.c.. 9y: (Presidest or Chalf*—) (Secretary) Comtrac-tor, h.r.by els. ack...I.dgt.a aw rgegaa of and co.pllasc. with Labor Coda 11961 concerning works..'• Co.p e...tia. Law. 9y: Deslgsate official capacity in the hostages Dote to Can:r_e:o r: f2) Execute acinaa:adgm"t fore below; and f2/ if a arr.ra- , at:ark a certified cc;^} of -he ::La_a, ._r of ^4a row Lu:ion of :se 9czrd of Directors awiherisiw3 azo eu:i0. of thio :ani,=:! Amd of tow bonds re,)uir.d j.er.•b,.. ---------------------------- ----------------------------------------------------------- state of California ) ACE90wLEDC"E27 (by Corporatlon. County of ) gs� Part....hip, of Indleldoal) The parsons) sighing above for Contractor, known to so to Individual and business capacity as stated, personally appeared before ne today and acknowledged that be/the- executed it and chat the corporation or partnership s.aed above executed Lt. Detad: (SEAL) _ aor.ry Pubic -`-•-----------------------.--_----__---•--_-------------------_-----------r-------------- TO&% APrkOCED: .1. D. CLACSU, Cauety Counsel, r• ._- __Deputy (Pare I Of 4) Rev- 12i72 -14- 0 )073 7 3. L'ORR CONTRACT. CNASLES. (a) ty their signatures in Section Z. effective on the •have date, tLese parties promise and •Free as act forth to this contract, incorporating by these references the material O vatiablrs-) th Sec. 1. (b) Contractor anal!. at uta own cost and expense, and in a worklt.e -s..... tu11v and faithfully perforce and comp/e[e this work; and mill furnish all materials. later, services and transportation aecesea . Convenient and Peeper In order fairly to yertorm the requirements of this contract, all sttictly in accordance with the Fwbllc Agencv'a pl.%.-. draatnss and specifications. (c) This work can be Changed only with Public Agencv's prior -written order specifying such change and its cost agreed to by tee parties; and the Public Agency shall mover have to pay mote than specified In Sec. 7 without ouch as order. a. TIME. NOTICE TO liOCLLD. Comtracter shall start this work as directed to the sp*ci- fisatt.ns err the Notice to Proceed; and shall complete it as specified to Sec. I. S. LiQCIDATED DAMAGES. If the Contractor fails to templets this contract and chis verb within the rine fixed therefor, allowance being made for ccattagencfes as provided neretn. he because liable to the Public Agency for all Its loss and damage theraf Con; and because. from the mature of the case. It is and will be impracticab:e and *xtrcaely dSfficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, It Is agreed that Contractor will pay as litaidat*d damages to the Public Agency the Case...ble sun specified 1. Sec. 1, the result of the parties' reaao.abt* endeavor to estimate fait average cosp*.sation therefor, for each Calendar day's delay to finishing said work; and if the sale be not paid, Public Agents say, in addition to its other remedies, deduct she sue fee. may ....v due or to het... due Contractor under chis con- tract. 1f the Public Agency for any cause authorises or contributes to a delay, suspe.- aloa of work or exteaslom of tin*, its duration shall be added to the tine allowed for c.mplerio.. but it shall mot be deemed a waiver not be used to defeat any right of the Agency to damages for non-cospI*ttea or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed 114uid4ted damages for dela' in completion of the work. when such delay was caused by the failure of the Public AdeaCY or the owner .f a utility to provide for removal or relocation of existing utility factllties. 6. INTEGRATED DOd.Z!ENTS. The plans. drawiags and specifications, of *me Public Agency's for cell lila, and Contractor's accepted bid Or this work at* hereby Lncorporaeed into this contract; and they are Satende: to co-operate, so that aa7thing uhibited in the plans or drawings and not mentioned in the specifications. of vice versa, is to be executed as It exhibited, mentioned and set farce in both, to the true Intent and -caning thereof when take. all together; and differences of opinion concerning these shalt be finally desesminod b7 Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, mad a full compensation for all this work, the Public Agency shall pay the Contractor the Gus specified I. Sec. 1. except that to unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar south the Contractor shall submit to the Public Agency a verified application for payment, suppotced by a status.[ shoving all saterials actually installed during the preceding Rooth, the labor expanded thereon. end the cost thereof; whereupon, after ch.Cki.g, the Public A4enc1 •hall issue to Contractor a certificate for the amount determined to be due, a1... IOL thereof put sus.[ to Governsemt Code Sec. 31067, but not until defective work and materials have bee. resov*d, replaced and sad. good. S. PAYMENTS L'ITHRELD. (s) The Public Agency or its silent say withhold any payment, or because of later discovered evid*.ce null L'y all or any certificate for poy.ent, go such extent asd period of tine only as may be necessary to protect tae Public Agency tram loss because of: (1) Defective work not revedled, or uncompleted work. (2) Claims filed be re.....bit •vide..• indicating probable filing. (3) Fatlure to properly pay subcontractors or for material or labor, (4) Reasonable doubt that the work cam be completed for the balance then unpaid, or (3) Damage to another contractor. (b) The Public Agency shall use reaaouabl* 41119esce to discover and report to the Contractor, as eh* work progr...... the materials mad labor which err* not sactsfacrory to It, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective wast or parts. (e) 35 calendar days after the Public Agency files its notice of conpleCion of the ..tire (Pad* 2 of 4) -14a- REV. :.2/72 00074 U4:lU14 ver►, !t &ball issue • of rt!lltatf to tke Cen[r&etor and pay for ►&last• o! ca• eantraec prlee atter deduetisi all &&ousts wlehhfld unQ•e cbt• eoncraee, prertdrd the Cesiraet.r •boss teat all C/ai:s tier labor est a&cerlala naw been paid, se class. have bean p resfstod to the PI 1IC Ag•nc7 based os scissor arms&!•&. of the Costractor, asd no lien. Or rlthbold notic•r bar• bele 11I A ag:l:&L the Werk of .!t•. and pesvlded tb&ere aur net reaneaabla ladieat:oas o! detaeclve or als.I., work or of late-reeorded notices of liens • gr •imine &$sines Cobteatcer. •r 9. IKStl4xCE. (Labe• Codf -6 aa Oaalsalsg chis costraee, Ceseraecor suet itwo Pr ie asase7 (1) • eee&1!lease of eea&aas t. s•1!-insure ls.uod by ten• 0irecter el ladestrlai [elactoan. or (2) a eerttflcace of Seskmea's Compensation If&urasce Issued be an &suites! Iasurer, at (1) as exact cep, me duplicate thereof certified by the Oireetoe er then !:surer. Contractor Is aware at and Coaplfee with Labor Code Sec. 1700 aad the Ysrknmm'a Coal auaclsn Lar. 10. iOXDS. On signing this contract Contractor &hall deliver to public Agency for •aPreval teed -ad ■.!Elegant bonds with sureties, to en:ust(s) specified to the .petits= Cagigas, "vast bis laisetol fart:saamce of tbl. •secrete and his payment for all labor and materials hereunder. 11- FAILCR[ SO PERFOM. If the Contractor ae am [tae tee us es or ae$leees, vscheme fault a! tee Publte Aseae7 or its aseac(o), to sopplr sulflcleat Ssterlats of veemmfn to tempi to this a$seeae.1 aad wart as provided battle. for a period of 10 days ar sore after the ret onable !b•ee.9 by the Public Agency, the Prblte Ag•nty Say facets h sane aad !•duet the e•:oea&bl• •&paeane thereof from Che contract price. 12. LAYS APPLT. Gemoral. Sats paroles r.eogalse the applicabiltt7 of various federal, state and local laws Pea ra$.lacioes. esp.e:ally Chapter ! of Part 7 of the California Labor Ced• (beglania$ with Sec. 1720, and Including Sees. :715 6 1777,6 forbldding dis- Crlalsatloa) asd fates! that cIIts "Vermont coupli•s therewith. The porgies 6PeClltcalir a.:;slate lbs. the rel•rast pe:alef•o and forfeitures provided In the Labor Code, •specially to Saes. 1775 4 1611, coaeerelag prevailing vaso• and hours, shall apply to thio :$comment es thongs !ally stipalated besets. 11. S:RCONTRACTORS. Government Code 114100-4111 are Incorporated berets. la. War[ RATS. (a) Pursuant to Labor Code Sec. 1771, the $overages body of the Public Agency has ascertained the $saerAl Peevail:es rates of wages per diem, and for holiday and everclas work, In the locaitty In watch this work Is to be perlecnad, for each craft, elaaslticaciom, or type of vorkaon seeded to •recut• 'Ohm ...tract, and said rates arg as speefiled is t!r CAI far bids far ibis sack asd ora os lite with chf Public Agency, and ace hereby incorporated bagel:. (b) This schedule of wages is based an a verstag day at 4 bases unless otherwise apeeilled; and the dally rate is the hourly rate multiplied by cbe sumbee of hours ton- stit.tlm$ the sorklai day. ►fn less toaa that •umber of bouts are worked, the dally wade race !s pr.aog...metal7 seduced, but tee hourly sate resales as .[aced. (e) TheContractor, and all his subcontractors, must pay at least those rates co all Mae:s en tags work, fecludles all travel, subsistence. and lrioge benefit payments prorldfd for by applicable collective bargatslss agreements. All skilled laver not iiseed &Leve must be paid at least the wage scale estabtisbod by collective barsaining agreement ler such la►er to the locality where such was: is totes performed. It it becomes neces- SAry !or ea• Cnatsaetor subtontractet to employ any parses to a craft, classift- ceIlem or type at rock (•neaps eaeeuclrr. supervisory. adnlnietratlre, clerical at ether Sea-manual Workers as such) for welch no again"was• rate is specified, the Contractor sha11 immediately sotity the Public Agency whits shall promptly determine the prerasltns was g&ce tbeccfar aad furnish the Contractor slim the stsinus rate based thereon, which •bAll apply from the tlae of the initial employment of the Persue alteceed and during the continuance of stick employment. 15. YOC1S OF LABOR. Eight Lour. at labor is one calendar day constitutes a legal day's ver\, Andno woeiaaa eeployet at any else ea cels work be the :esteactor at br any srb- coatraeeer sb.11 bs reV%I.e. or pegmltt•d to work longer thereen eacepc as provides in Labor Code Sees. 1610-1415. 16. APPRENTICES. Properly i.dentwred atpgene:cer ray be enp;o,ed an this Work in accordance vita Labor Code Seca. 1777.5, and 1:77.5 en non-di.irtaleaLlen. (rase 1 of 4) Rev. 12172 -14b- 000 UUU`l� 1?.—"EFEpENCE F.F MA-Zl:�LS. The Public ajeacy Qtatres to proeots thr faQus Criss Bed ecenocy of Coatfa C.s:a Cauaty, ant th• Coat[:N!' [At r*tart p[eetset to uta [rte DrOd w tit, vo[kaen, IabO rets aIIC x:e cha¢ics of this CouaL. f¢ every [ate where the Dflcs, fitness sod quality are equal. !g. ASS1CSelS- This adre*IIent !lads the heirs. successors, asatjns, sad [epresee[Jelvta of chr Caettactc r, lot n• caavot Ja$ija tt 1a vnole or !n Da rc, aor any meairs dw or co beet.": due under it. without tA• prior vcl t[ea co..ra[ of tae Public Ateper Bad the Contractor's ■wrecy or ..to: S. valtu tnty havr wt(red aetice of asal,aaent. 19. NO taIrtg DT PCDLIC ACESCT. tn.pettiaa of the votk sod/or saterlals. or Jppro rat of wore and/or naterlals inspect*d, Or ata tenant br any officer, Bgep[ or *aploree of tae Publ1C a;*a cy iadl catimj the work or nay pare ta*t•o[ coap22*s with tae a quirraen a of Ibis contract. az accepca¢ce of :ae veal* .r nay para of •aid vara andlor aat•r:als, or payees is [!st et.r. 01 nay coebI.aC:oe of *t a-acts, small eat [*!laws tko COs:sac ce[ of .1. ot'llsat. . :e fu1fi11 this c.atrace as prescr I.,.: not [hail the Public aj*ac. b• thereby est;?ped Iran brxa,t.j any action tar daaagea or enforcement orf ala, Iron Cas failure to c;aply with — of the carne aad coadittoet hereof. 20. HOLD HJRYLESS t 1NDC'.SITT. (a) Coa[faccar proeiset to 11 Bhall hold hotel•$• Jad IadecLity tram tae liabllieies as detia•d 20 Cala taction. (b) The led..e![ees ltaeil[ed aad protected by chis prat!$* are car Pub Itc :.;•act sea its elect!ve aad aFpot.. .. boards, cesa2•ttans. off Ice r$, ai*n.. and . lovers. (c) The 11ab111t1es protected .,ales[ are nay lfablltt. er c:ala tot Qaeage of nay kind allegedly suffered, t¢wrr0G or thisat•n•d because e! Bc[!e¢s drfin•Q Or low, to M-Ing pt it OnBl SII)YTy. QeaLh. pTOp•iCy Gialje. late rot [OnQIaaJLiOa. OT my COab1nJC30a Ot th eta. regardless o! whether oT aoc fwM lialtlicy. Clain or daaaa• vat unto r•s•ubl• ac a¢y tint !.fore the Couaty approved tae iIIprorr mac plan or accepted the lepra reaeets n coopleteQ, .ad larludleg the defense of any eult(s) of actioe(s) at law or *quitv coecefslaj ibd*e. (d) The actions causing Lx.billq are any ace Or aalssten (nrali.... et son- aeelij•at) in connection with the Batters covered by this caetracc and •[t r3D uta.L co tas coact a:tor. subconttactofts), of say atfic*rts). *,earls) a eoploy•r(.) of one or ■ort of thee. (e) Xen-Cendlticas: The proal[( saQ ajce•at¢[ !n chi■ section is not cOnlfctnn•a of dependen[ oa vDexher or not any Iadeaalcee has p+*Pared, tupDlleG, or appra red aa. plaa4s) or ape effl cation($) 3a connecclan vlth this work, has law tante a[ other ladoaitscael0e ceveriag aay of tbes* *arse rs, or that the alleged daea,e resulted partly fro. any aejll- geat or willful misconduct of aav ladeaalte*. (PIC' t 0f t) -14c- Rev- 14•c-Rev. 12/72 000'76) (t.,• t of Li Rev- 1?/72 000 7*0 STCTIQN s - II]C00tiO4 AFr'11R.y1711: AMM?EIIs={'{.'M, Part 1: The provisions of this Part I apply to bidders, contractors and subcontractors with respect to those construction trades for which they are parties to collective bargaining agreements with a labor organisation or organizations and who together with such labor crgaaiutions have agreed to the Tripartite Agreement for Contra Costa County, California (but only as to those trades as to which there are commitments by labor organizations to specific goals of minority manpower utilization) together with all implementing agreements that have been and ray hereafter be developed pursuant thereto, all of which documents are incorporated herein by referenre and are hereinafter cumulatively referred to as the Contra Costa Plan. Any bidder, contractor or subcontractor usira one or more trades of construction employees east comply with either Part I or Part 11 of these Bid Conditions as to each such trade. Thus, a bidder, contractor or subcontractor may be in compliance with these conditions by its inclusiou, with its union, in the Contra Costa Plan a specific comit:-eat by that urian to a goal of minority manpower utilization for such trade -A', thereby-eetine the provisions of this Part I, and by its commitment to Part 1I in regard to trade -B* in the instance in which it is not included in the Contra Costa Plan and, therefore, cannot meet the provisions of this Part I- To be eligible for award cf a cent.-act under Fart I of this Invitation for Bids, a bidder or suwontractcr rant execute and sutmit as part of its bid the cer--ification required by Part 1=hereof. Part II: A. Coverage. The provisions of this Part I1 shall be applicable to these bidders, contractors and subcentraetors, who, in regard to those construction trades to be employed by then on the prclnct to which these bid conditions pertain. t. Are net or hereafter cease to be signatories to the Contra Costa Plan referred to in?ar.I hereof; 2. Are signatories to the Coatn.Ccara Plan but are not parties to collective `.a.sainin,agreements; ?. Am sig-ratories to the Contra Costa Plan bot are parties to collective bareainirg a.;reenents with labor organizations who are not or here- al"ter tease to be signatories to the Contra Costa Plan. IA. Are si^natores to the Contra Costa Plar,but as to which not specific commitment to goals of minority aargxner utilization by labor oreani- zatien have been executed psrsuant to_`,a Contra Costa Plan; or Rev. 5176 -u- O00W 5. Are no longer participating in an affix-.ative action plan accep- table to the Director, OFCC, including the Contra Costa ?Ian. H. Feouiremenr --is Affirmative Attica Plan. The bidders, contractors and subconr_actars described fa paragraphs 1 through 5 above will not .- eligible for award of a contract under this Invitation for Bids, unless it certifies as prescribed in paragraph 2b of the certification specified in Part III hereof that it adap s the min'-•^ goals and timetables of minority manpower utilization,fr and specific affirmative action steps set fourth in Section 3.1 and 2 of this Part II directed at increasing minorizy manpower utilization by means of applying good faith efforts to carrying out such steps or is deemed to have adopted such a program pur- suant to Section 8.3 of this Part II. Both the goals and timetables, and the affirmative action steps must meet the requirements of this Part II as set forth below for all trades which are to be utilized on the project. whether subcontracted or not. 1. Goals and Timetables. The goals of minority manpower utilization for the bidder and subcontractors are applicable to each rade not other- wise bound by the provisions of Part I hereof for the following rime periods, for each trade which will be used on the project within Contra Costa County, California. ! The ranges for all trades to be utilized on the project shall be as follows: From 1Cl1/% 17.0'. - 1943 in the event that under a contract which is subject to these Bid Con- ditions any;murk is performed in a year later than the 'latest year for which acceptable ranges of.=Incrity✓armourer utilization have been determined herein, the ranges for the period 10/l/M. through 9/30/75 shall be applicable to such work. The percerta;es of minority=npawer utilization above are expressed in terms of-nanhours of trsicing and ennicymert as a proportion of the total manhotas to be jerced by the bidder's, contractor's znd :uhccntractor's entire jerk force In that trade on all ptv:eats in Contra Costa County, California during the performance of its contract or subcontract. The aa^l== 'cr ednority week and training rust be subztantiall,,-uniform:hrcuphcut the length of the contract, or all projects ani rcr eazh of the t-ades. Further, the transfer of vdtority employees or trainees fora employer-to-emlover or'rte protect-to-project for the sale purpose of.xetin; the ccntraztar's or su'rcx ractor's goals shall be a rielaticn cf these conditions. iamorit;is oeri.^.ea as:nclu•3ir 5egrces, Spanish furnamei etericarz, ce ertals a 3=eritan Indians. Rev. 5/76 00078 . . .._c.,,ractor's goals shat' be a xiolatica cf these to xiitians . i:inor_' :ncludia_aeg:oas, Sparisa Surname 1zericanz, Crienuls and:,z;Lrican Iniarm. Rev. 5/76 -16- 00078 NIT _._ and for each of the trades. Further, the transfer of minority employees or trainees from e=p_cyer-to-employer ar from project-to-project for the sale purpose of=eetirg the contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of mizority manpower utilization required of bidders, contractors and subcontractors pursuant to chis Part II, every effort shall be made to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre- apprenticeship, arprenticeship, journeyer training or other training programs=y be used. In order that the nonworking training hours of trainees ray be wanted in meeting the coal, such trainees must be employeed by the con- tractor during the training period, the contractor must have made a com- r!t"ent to cplop the trainees at the co::pletioa of their -training and the trainees mvit be trained pursuant to established training prog<a=s which taut be the equivalent of the training progra s now or hereinafter provided for in the Contra Costa Plan with respect to the nature, extent and duration of training offered. A contractor or subcontractor shall be deemed to be in cocpliance with the tet--.s and requirements of this Part 11 by the employment and training of minorities in the appropriate percentage of his aggregate ' Lark force in Cantra Cosa Ccuaty, California for each trade for which it is committed to a coal under this Part i2- However, no contractor or subcontractor shall be found cc be in - noacaplianee solely on account of its failure to meet its goals within its timetables, but such contractor shall be given the opportunity to dc7astrate that it has instituted all of the specific affi_-stive action steps specified in this?art Il and has wade every good faith effort to rake these steps work toward the atvainmeat of its goals within its tice- tables, all to the purpose of expanding minority manpower utilization ca _ all of its projects in Contra Cosa County, California. In all cases, the cc--,I'amce of a bidder, cootractor or subcontractor will be deter-ined in accordance with its respective obligations under the terms of these Bid Conditions. Therefore, contractors or subcontractors who are governed by the provisions of this Part II shall be subject to the requirements of that Part regardless of the obligations of its prime con- tractor or lower tier subcontractors. All bidders and all contractors and subcontractors performing or to perforn work on projects subject to these Bid Conditions hereby agree to inform their subcontractors of their respective obligations under the t^ and requirc=ents of these Bid Conditions, including the provisions .._ -:ns to goals of minority cmplcymeat and training. Rev. 5/76 -17- 00079 ^ r rte. 2. Specific a:fi-dative Action Stems. Bidders, contractors and subcontractors subject to this Part 11, most engage in affirative ac- tion directed at increasing minority manpower utilization, which is at least as extensive and as specLic as the following steps: a. The contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. b. The contractor shall maintain a file of the names and ad- dresses of each minorityworker reffered to hi=and what action was taken with respect to each such referred worker, and if the worker was not employed, the reasons therefor. if such worker was not sent to the inion hiring hall for referral or if such worker was not employed by the contractor. the contractor's file shall document this and the reasons therefor. C. The contractor stall promptly notify the CCS?fA CCSTd COUt1T1 pQl=UTM MX;R':.+_Er when the union or unions with whom the contractor has a collective bargaining agreement bas not referred to the contractor a minority worker sent by the cont.-actor or the contractor has other information that the union referral process has impeded him in his efforts to meet his &cal. d. The contractor shall participate in.traiming programs in the area, especially those funded by the Department of Labor. e. .ie contractor shall disseminate his £t-0 policy within his own organization by including it in any policy maewal; by publicizing it in company newspape-s, annual reports, etc.; by conducting staff, employee and union representatives' meetings.to explain and discuss the policy; by posting of the policy; and-by specific review of the policy with minority employees. f. The contractor shall disse-4— a his ETA policy externally by informing and discussing it with all recruitment sources; by advertis- ing in news media. specifically including minority news media; and by notifying and discussing it with all subcontractors and suppliers. Z. The contractor shall make specific•and constant personal (both written and oral) recruitment efforts directed at all minority organizations, schools with minority students, minority recruitment organizations and minority training organizations within the contractor's recruitment area. h. The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. i. The contractor shall validate all man specifications, selec- tion requirements. tests, etc. Rev. 5/76 -18- 00080 00080 w J. The contractor shall make every effort to promote after- school, sier and vacation emplo:--j&ent to minariry youth. k. The contractor shall develop on-the-job training opportun- ities and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs consistent with its obligations under this Par II. 1. She contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minoricy o- ployees to seek such opportunities. m. The contractor shall make sure that seniority practices job classifications, etc., do not have a discriminatory effect.. n. She contractor shall make certain that all facilities and company activities are non-segregated. o. The contractor shall continually monitor all personnel ac- vities to ensure that his EED policy is being carried out. p. Zhe contractor shall solicit bids for subcoarracts from available minority subconrractors engaged in the trades covered by these Bid Conditions, including circulation of minority contractor association. 3. Contractors and Subconrractors Deemed to be Bound by Part II. In the event a contractor or subcontractor, who is at the time of bidding eligible under Par I of these Bid Conditions, is no longer participating In an affirmative action plan acceptable to the Director of the Office of Federal Contract Compliance, including the Contra Costa Plan, be shall be deemed to be committed to Par-- 11 of these Bid Conditions. Further, wben- ever a contractor or subcontractor,who at the time of bidding is eligible ander Par II of these Bid Conditions, uses trades not contemplated st ' the time be submits his bid, be shall be committed to Par II for those trades. h.'henever a contractor or subcontractor is deemed to be committed to Part II of those Bid Conditions, he shall be considered to be committed to a manpower utilization goal of the m+nts—percentage range for that trpLde for the appropriate year. 4. Subsequent Sienatory to the Contra Costa Plato. Any contractor or subcontractor subject to the requirements of this Part II for any trade at the time of the submission of his bid who together with the labor or- ganization vith whom it has a-collective bargaining agreement subsequently becomes a signatory to the Contra Costa Plan, either individually or through" an associtation, may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification comitting himself to Par I of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the require- ments of Par I until such certification is executed and submitted. Bev. 5/76 _19- 00081 *rn� becomes a signatory to ,.Le contra costa ,Lan, either individually or through" an associtation, may meet its requirements under these Bid Conditions for such trade, if such contractor or subcontractor executes and submits a new certification comitting himself to Part I of these Bid Conditions. No contractor or subcontractor shall be deemed to be subject to the require- ments of Part I until such certification is executed and submitted. Bev. 5/76 _19- 00081 5. Son-discr_ci:ation. Ia no event may a ccntractor or subcontractor utilize the goals, timetables or affix.-ative action steps required by this Part II in such a canner as to cause or result in discrimination against any person on account of race, color, religion, sex or national origin. Pa_-t III: Certifications. A. Bidders' Certification. A bidder will not be eligible for award of a contract under this Invitation for Bids un- less such bidder has submitted as a part of its bid the following cerrifi- cation, which will be deemed a part of the resulting contract: BIDDMI CE MMCITSos certifies that: (Bidder) 1. it intends to employ the following listed construction trades in Its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereof for which it is eligible under Part I of these Bid Conditions for participation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction ark It Contra Costa County within the scope of coverage of that Plan, thaw trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part II of these Bid Conditions, iz adopts the minis=minority manpower utilization goals and the specific affir- native action steps contained in said Part II, on this and all future construction Lurk in Contra Costa Ccunt7 subject to these Bid Conditions, those trades being: and 3. it will obtain from each of its subcontractors and submit to the contracting or administering agency prior to the award of any subcontract under this contract the subcontractor certification re,uired by these Bid Conditions. (Signature of authors--ed representative of bidder) :contractors' Cert'_ficatians. Prior to the award of any subcontract under this Invitation for Bids, regardless of tier, the prospective sub- contractor oust execute and submit to the Prue Contractor the following certification, which will be deemed a part of the resulting subcontract: Bev. 5/76 -20- 00082 man SLBG7hT+aCIUAS' C3"IFIGi;1Q:: certifies that: (Subcontracts.-) 1. it intends to e=ploy the Following listed construction trades in its work under the subcontract 2 (a) as to those trades set faith in the preceding paragraph one hereoffor which it is eligible under ?art I of these Bid Conditions for participation is the Contra Costa plan, it will c=,ly lith the Contra Costa?Ian on this and all future coastrsction work in Contra Costa County sub�ett to these Bid Conditions, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with ?art II of these Bid Conditlo s.it adopts the r+-= =iuority manpower utilization goals and the specific affirmative action steps contained in said Part II on this and all future construction work in Co:r--a Costa County subset: to these Bid Cooditiaas,tncse trades being: \ ; and 3. it will obtain fro=each of its subcontractors prior to the award of any subcontract under this subcontract the subcontractor certification required by these Bid Conditions. (Signature of authorized representative of bidder) In order to ensure that the said subcontractors' certification be- comes a part of all subcontracts under the prime contract, an subcontract shall be executed until an authorized representative of the Contra Costa . County Public Works Department has deter cod, in writing, that the said certification has been Incorporated in such subcontract, regardless of tier. Any subcontract executed u:thout such written approval shall be raided. C. Haterialiry and Resnensiveness. the certifications required to be made by the bidder pursuant to these Bid Conditions is material and will `overs bidder's perfor—..ante on the project and will be made a part -f his Failure to submit the certification will render the bid nonresponsive. Rev. 5/76 _21_ 00083 L. ltac�..iattc. will made by the bidder pursuant to these Bid Conditions is material made and rt .over, r—bidder's perfor_.ance an the pro,ect and will be made apart ,f his "A. Failure to s:bait the cercificatioo till :ender the bid nonresponsive. Rev. 5/76 -21 - 00083 Part IV: Coeolianee and Enforcement. Contractors are responsible for informing their subcontractors regard es, of tier) as to their respective, obligations under Parts I and 11 hereof (.•s applicable). The bidder, contractor or subcontractor shall carry out such san4-Jons and penalties for violation of the equal opportunity clause including suspension, termination and cancellation of existing subcontracts as may be imposed or ordered by the Contra Costa County Public works Department. Any bidder, or contractor or subcontractor who shall fail to carry out such sanctions and penalties shall be deemed to be in noncom- pliance with these Bid Conditions. Violation of any substantial requirement in the Contra Costa Plan by a contractor or subcontractor covered by Part I of these Bid Conditions Including the failure of such contractor or subcontractor to make a good faith effort to meet its fair share of the trade's goals of minority manpower utilization, or of the requirements of Part 11 hereof by a contractor or subcontractor who is covered by Part 11 shall be deemed to be in noncompliance by such contractor or • subcontractor with the Equal Opportunity Clause of the contract. and shall be grounds of imposition of the sanctions and penalties provided herein. The Contra Costa County Public works Department shall review its contractors' and subcontractors' mploy"ent practices during the performance of the contract. In regard to Part 11 of these conditions if the contractor or subcontractor meets its goals or if the contractor or subcontractor can demonstrate that it has made every good faith effort to meet those goals. the contractor or subcontractor shall be presumed to be in compliance with these Bid Conditions and no formal sanctions or proceedings leading toward sanctions shall be instituted unless the agency otherwise determines that the contractor or subcontractor is not providing equal employment opportunities. In judging whether a contractor or subcontractor has met its goals, the agency will consider each contractor's or subcontractor's minority manpower utilization and will not take into consideration the minority manpower utilization of its subcontractors. where the agency finds that the contractor or subcontractor has failed to comply with the requirements of these Bid Conditions, the agency shall take such action and impose such sanctions as may be appropriate including, but not limited to: 1. withholding of payments to the contractor under the contract until the contractor complies, and/or 2. Cancellation, termination or suspension of the contract, in whole or in part, and/or 3. To the extent allowed by applicable State Statutes, the contractor may be declared ineligible for further County Public works contracts until he satisfies the County that he has established and is implementing an Equal Employment Opportunity program which conforms to the provisions contained herein. When the agency proceeds with such formal action it has the burden of proving that the contractor has not met the requirements of these Bid Conditions, but the contractor's failure to meet his goals shall shift to him the requirement to come forward with evidence to show that he has met the "nood faith" requirements of these Bid Conditions by Instituting at least the Specific Affirmative Action steps listed above and by making every good faith effort to ake those steps work toward the attainment of its goals within its timetables. The pendency of such formal proceedings shall be taken into consideration by Contra Costa County Rev. 5/76 '72' 0008 1 tr 7 in determining whether such contractor a subcontractor can comply with the requirements contained therein and is therefore a "responsible prospective contractor." It shall be no excuse that the union with which the contractor has a collective bargaining agreement providing the exclusive referral failed to refer minority employees. The procedures set forth in these conditions shall not apply to any contract when the Contra Costa County Public Yorks Department determines that such contract is essential to the national security and that its award without following such procedures is necessary to the national security. Contractors and subcontractors must keep such records and file such reports relating to the provisions of these Bid Conditions as shall be required by the Centra Costa County Public Yorks Department. Submittal of CALTRAHS form NC-7, FEDERAL-AID HIIa1YAY CONSTRUCTION COHTPACTORS EEO REPORT or optional form 66. MONTHLY IWIPOL'ER UTILIZATION REPORT will be required rw nthly. Additional forms or reports that may be required will be presented at a pre-construction conference to be held prior to the start of work. for the information of bidders. a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Yorks Oepartment. Rev. 5/76 ' -23- 0008'- DIVISION F. GENERAL CONDITIONS SECTION 1. Definitions: Whenever the following terms, pronouns in place of them, or initials of organizations appear in the contract documents, they shall have the following meaning: Addendum - A document issued by the County during the bidding plod which modifies, supersedes, or supplements the original contract documents. AffirmativeAetion Mawewer�Utilization Re ort - written ocu men. (daily, we�mO.t y prepared by the contractor for submission to the County which reports the total number of employees, the total number of min- ority employees, and the present minority manhours of total man- hours worked on the project. Agreement - The written document of agreement, exe- cuted by the County and the Contractor. Architect or Engineer - Shall mean the architect, engineer, in vua or co-partnership, employed by the County of Contra Costa; as designated on the title sheet of these speci- fications. When Contra Costa County is designated as the Engineer, Engineer shall mean the Public Works Director, or his authorized representative. Bidder - Any individual, partnership, corporation, association, 3-3-ME venture, or any combination thereof, submitting a proposal for the work, acting directly, or through a duly author- ized representative. Board of Su�ervis�ora - Shall mean the duly elected or appointed ofTT als who constitute such a Board, who will act for the County in all matters pertaining to the Contract. Change Order - Is any change in contract time or price and any change in contract documents not covered by subcontractors Pro eet Ina ep trot, Construction Su�rvisor, Inaneetor, ' or Clezk of the Wo shall mean t e�aucTiorized agent of the County at�c a site o� the work. Contract - The contract is comprised of the contract documents. Contract Documents - The contract documents include the agreement�ee to contractors, instructions to bidders, proposal, plans, general conditions, specifications, contract bonds, addenda, change orders, and supplementary agreements. Rev 5/76 -24- 00086, DIVISION F. CENERAL CONDITIONS SECTION 1. Definitions: (continued) Contractor - The individual, partnership, corporation, association, JMt venture, or any combination thereof, who has entered into a contract with the County. Countv - Shall mean the County of Contra Costa, a political suSgivision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field Order - Is an instruction given during the course of the wor See Section 16B). General Notes - The written instructions, provisions, conditions, or other requirements appearing on the drawings, and so identified thereon, which pertain to the performance of the work. Plans - The official drawings including plans, ele- vations, sections, detail drawings, diagrams, general notes, in- formation and schedules thereon, or exact reproductions,thereof, adopted and approved by the County showing the location, character, dimension, and details of the work. Specifications - The instructions, provisions, condi- tions and detailed requirements pertaining to the methods and man- ner of performing the work, or to the qualities and quantities of work to be furnished and installed under this contract. Subcontractor - An individual, partnership, corporation, association, o nt venture, or any combination thereof, who con- tracts with the Contractor to perform work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. S erintendent - The representative of the Contractor who shall be present at a work site at all times during perform- ance of the work. Such Superintendent shall at all times be fully authorized to receive and act upon instructions for the Architect or his authorized agents and to execute and direct the work on be- half of the Contractor. SS ply eement -A written agreement providing for alteration, amendment. or extension of the contract. Work - The furnishing and installing of all labor, materials, articles, supplies. and equipment as specified, desig- nated, or required by the contract. Rev. 5/76 -25- 000 1 I DIVISION F. GENERAL CONDITIONS (continued) SECTION 2. Governing Laws and Regulations. A. The Contractor shall keep informed of and observe, and comply with and cause all of his agents and em- ployees to observe and comply with all prevailin Federal and State laws, local ordinances, andrules and regulations made pursuant to said laws. which in anv waw affect the conduct of the work of this contract. B. All work and materials shall be in full accord- ance with the latest rules and regulations of the Uniform Building Code, the State Fire Marshal, the Safety Orders of the Division of Industrial Safety, the National Electric Code, the Uniform Plumbing Code published by the Western Plumbing Officials Association, and other applicable Stace laws or regulations. Nothing in these Plans or Specifications is to be construed to permit work not: conforming to these Codes. The Contractor shall keep copies of Codes on job at all times during construction period. C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall comply fully with this section of the Labor Code as applicable. "No contract for public works involving an estimated expendtiure in excess of $25,000.00 for the excavation of any trench or trenches five feet or more in depth, shall be awarded unless it contains a clause requiring submission by the Contractor and acceptance by the awarding body or by a registered civil or structural engineer, employed by the awarding body to whom authority to accept has been delegated, In advance of ex- cavation, of a detailed plan showing the design of shoring, brac- ing. sloping, or other provisions to be made for worker protection from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies from the shoring system standards established by the Construction Safety Orders. the plan shall be prepared by a registered civil or structural engineer. "Nothing in this section shall be deemed to allow the use of a shoring. sloping, or protective system less effective than that required by the Construction Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed to impose tort liability on the awarding body or any of its employees. "The terms 'public works' and 'awarding body', as used in this section shall have the same meaning as in Labor Code Sec- tions 1720 and 1722 respectively." Rev. 5/76 -26- 01 OSS 1 MOSS DIVISION F. GENERAL CONDITIONS (continued) SECTION 3. Patents and Rovalties: A. The Contractor shall provide and pay for all licenses and royalties necessary for the legal use and operation of any of the equipment or specialties used in the work. Certificates showing the payment of any such licenses or royalties, and per- mits for the use of any patented or copyrighted devices shall be secured and paid for by the Contractor and delivered to the County on completion of the work, if required. SECTION 4. Contractor's Responsibility for Work and Public t t es• A. The Work: Until the formal acceptance of the work by the County, the Contractor shall have the charge and care thereof and shall bear the risk of injury or damage to any part of the work by the action of the elements or from any other cause ex- cept as provided in Section 23. The Contractor, at Contractor's cost, shall rebuild, repair, restore, and make good all such damages to any portion of the work occasioned by any of such causes before its accept- ance. B. Public Utilities: a. The Contractor shall send proper notices, make all necessary arrangements, and perform all other services required in the care and maintenance of all public utilities. The Con- tractor shall assume all responsibility concerning same for which the County may be liable. b. Enclosing or boxing in, for portection of any public utility equipment, shall be done by the Contractor. Upon comple- tion of the work, the Contractor shall remove all enclosures, fill in all openings in masonry, grouting the same watertight, and leave in a finished condition. c. All connections to public utilities shall be made and maintained in such maintained as not to interfere with the con- tinuing use of same by the County during the entire progress of the work. SECTION 5. Bond and Insurance: A. The Contractor to whom the work is awarded shall within five (5) working days after being notified enter into a contract with the ower on the Contra Costa County Standard Form for the work in accordance with the drawing and Specifications, shall fur- nish and file at the same time labor and material and faithful per- formance bonds as set forth in the advertisement for bids, on a fora acceptable to the County. Rev. 5/76 -27- 0008 I DIVISION F. GENERAL CONDITIONS (Continued) SECTION S. Bond and Insurance continued B. Compensation Insurance: The Contractor shall take out and maintain during the 1;f of rhic Cnnt-act adequate Workmens' Compensation Insurance wo: . SECTION 5, Bond and Insurance: A. The Contractor to whom the work is awarded shall within five (5) working days after being notified enter into a contract with the ower on the Contra Costa County Standard Form for the work in accordance with the drawing and Specifications, shall fur- nish and file at the same time labor and material and faithful per- formance bonds as set forth in the advertisement for bids, on a fora acceptable to the County. Rev. 5176 -27_ i 00089 _. '4m DIVISION F. GENERAL CONDITIONS (Continued) SECTION 5. Bond and Insurance continued B. Compensation Insurance: The Contractor shall take out and maintain during the life of this Contract adequate Workmens' Compensation Insurance for all his employees employed at the site of the project, and in case any work is sublet, the Contract shall require the sub- contractor similarly to provide Worms ens' Compensation Insurance for the latter's employees, unless such employees are covered by the protection afforded by the Contractor. In case any class of employee engaged in hazardous work under the Contract at the site of the project is not protected under the Workmens' Compensation statute, or in case there is no applicable Workmens' Compensation statute, the Contractor shall provide, and shall cause each subcontractor to provide, adequate insurance for the protection of his employees not other-oise pro- tected. C. Public Liabilitv and Pronert•r Damaee Insurance: The Contractor shall take out and maintain during the life of t':is contract such Public Liability and Property Damage Insurance, naming Contra Costa County as an additional insured, as shall protect him and any subcontractor performing work covered by this Contract, from claims for damages for personal injury, in- cluding wrongful death, as well as from claims for property damage, which may arise from operations under this Contract, c:hether such operations be by himself or by any subcontractor or anyone directly or indirectly employed by either of them. The amounts of such in- surance shall be as £olloc.s: Public Liability Insurance in an amount not less than $250,000.00 for injuries, including wrongful death, to any one person, and, subject to the same limit for each person, in an amount not less than $500,000.00 on account of one accident, and property damage insurance in an amount not less than $50,000.00. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as re- quired in the Articles of Agreement. D. Fire Insurance: Omitted. -28- 00090 r1 •,... � .Mice:R{.;a M. - z ', DIVISION F. GENERAL CONDITIONS (continued) SECTION 5. BOND AND INSUR&ME (continued) E. CERTIFICATES OF INSURANCE• Certificates of such Workmen's Compensation, Public Liability, Property Damage Insurance, and Fire Insurance, shall be filed with the County and shall be subject to County approval for adequacy of protection. All certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a provision that coverage af- forded under the policies will not be cancelled until at least ten days' prior written notice has been given to Contra Costa County. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred percent (100%) of the Contract, and shall insure the Owner during the life of the Contract and for the term of one (1) year from the date of acceptance of the work against faulty or improper mater- tals or workmanship that may be discovered during that time. G. PAYMENT BOND: One bond shall be in the amount of fifty percent (507) of the Contract price, and shall be in accordance with the laws of the State of California to secure the payment of all claims for labor and materials used or consumed in the performance of this contract and of all amounts under the Unemployment Insurance Act. SECTION 6. SUBCONTRACTI%G: A. The Contractor shall be responsible for all work per- formed under this contract. and no subcontractor will be recog- nized as such. All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillment of this contract and shall keep the work under his control. When any subcontractor fails to prosecute a portion of the work in a manner satisfactory to the Architect or Engineer, the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed on the work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5/76 -29- 00091 the Architect or Engineer and he shall not again be a work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work, the contractor is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. Rev. 5176 -29- 00091 n DIVISION F. GENERAL CONDITIONS (Continued) SECTION 5. Subcontracting (continued) D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only in case of public emergency or necessity, and then only after a finding reduced to writing as public rec- ord of the awarding authority setting forth the facts constituting such emergency or necessity. E. Substitution of Subcontractors: Contractor shall not substitute any person or subcontractor in place of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subcontractors most be in accordance with the provisions of the "Subletting and Subcontracting Fair Practices Act" beginning with Section 4100 of the Government Code. Violations of this Act by the Contractor may subject him to penalties which may include cancellation of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Contractors' State License Board. SECTION 7. TUC OF WORK AND DAMAGES: A. The County will designate the starting day of the con- tract an which the Contractor shall immediately begin and thereafter diligently prosecute the work to completion. The Contractor obli- gates himself to complete the work on or before the date, or within the number of calendar days, set forth in the Proposal (Bid Form) for completion, subject only to such adjustment of time as may be set forth in this article or pursuant to Section 21. B. If the work is not completed within the time required, damage will be sustained by the County. It is and will be impract- icab ee and extremely difficult to ascertain and determine the actual damage which the County will sustain by reason of such delay; and it is therefore agreed that the Contractor will pay to the County the sun of money stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the time pres- cribed. If the Contractor fails to pay such liquidated damages the County may deduct the amount thereof from any money due or that may became due the Contractor under the contract. C. The workshall be regarded as completed upon the date the County has accepted tel same in writing. D. Written requests for contract time extensions, along with adequate justification, shall be submitted to the County not later than one month following the delay. E. Any money due, or to become due the Contractor, may be retained to cover said liquidated damages and should such money not be sufficient to cover such damages. the County shall have the right to recover the balance from the Contractor or his sureties. Rev. 5176 -30- 000091 DIVISION F. GENERAL CONDITIONS (continued) SECTION 7. TINE OF WORK AND DAMAGES: (contineud) F. Should the County, for any cause, authorize a sus- pension of work, the time of such suspension will be added to the time allowed for completion. Suspension of work by order of the County shall not be deemed a waiver of the claim of the County for damages for non-completion of the work after the adjusted time as required above. SECTION 8. PROGRESS SCHEDULE: Prior to beginning work the Contractor shall submit to the County a practicable progress schedule of operations on a chart form approved by the County. The schedule of operations shall shw the order in which the Contractor proposes to carry out the work, the dates on which he will start each major sub- division of the work, and the contemplated dates of completion of such subdivision. Schen required by the County, The contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (Normally a new schedule will be requested when schedule is more than thirty (30) days in error.) SECTION 9. TEMPORARY UTILITIES AND FACILITIES: A. All water used on the work will be furnished and paid for by the Contractor. The Contractor shall furnish the necessary temporary piping from the distribution point to the points on the site where water is necessary to carry on the work and upon com- pletion of the work shall remove all temporary piping. B. The Contractor, at his own cost, shall furnish and in- stall all meters,all electric light and power equipment and wiring, all gasmeters, gas equipment and piping that is necessary to per- form his work and shall remove the same upon the completion of the work. She Contractor shall pay for all power, light and gas used in the construction work. C. The Contractor shall furnish, vire for, install and main- tain temporary electric light wherever it is necessary to provide illumination for the proper performance and/or inspection of the work. The lighting shall provide sufficient illumination and shall be so placed and distributed that these Specificatioas can be easily read in every place where said work is being performed. This tem- porary lighting equipment may be moved about but shall be maintained throughout the work, available for the use of the Engineer, Project Inspector, or any other authorized representative of the County whenever required for inspection. Rev. 5/76 -31- 00093 00093 i DIVISION F. GENERAL CO%DITIONS (Continued) SECTION 9. TEMPORARY UTILITIES AND FACILITIES (Continued) D. The Contractor shall provide and maintain for the duration of the work, temporary toilet facilities for the work- men, These facilities shall be of an approved type conforming to the requirements of the County Health Department, and shall be weathertight structures with raised floors. Structures are to have adequate light and ventilation and door equipped with latch or lock. Contractor shall service such facilities daily, maintaining same in a clean and sanitary condition. Portion of site occupied by toilet facilities shall be graded and cleaned up upon removal of facilities when so ordered and/or upon completion of work. E. The County will pav directly to the utility companies connection fees, annexation tees, permit fees, acreage fees, and all other fees required by the utility companies and associated with the permanent utility services. If additional fees associ- ated with the temporary services are required they will be paid by the Contractor. The County will not PaX for water, gas, tele- phone and electricity consumed on the pro ect until after the County makes written request to the utility companies that bil- lings be sent to the County. (Normally the County will make these requests after the project is accepted as complete.) F. See Special Conditions for Variations to the above requirements. SECTION 10. PERMITS: A. The Contractor shall make application for all permits, that are required for the performance of his work by all laws, ordinances, rules, regulations, or orders, of any body lawfully empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith. The Contractor is not required to pay any charges associated with per- mits. (It is eo[ t present policy of the County to pay fees to the incorporated cities for permits.) SECTION 11. CONDUCT OF WORK: A. The Contractor shall observe that the County reserves the right to do other work in connection with the project by Con- tract or otherwise, and he shall at all times conduct his work so as toimpose no hardship on the County or others engaged in the work. He shall adjust, correct and coordinate his work with the work of others so that no discrepancies shall result in the whole work. B. The Contractor shall provide an adequate work force, materials of proper quality, and equigment to properly carry on the work and to insure completion of each part in accordance with his schedule and with the time agreed. Rev. 5/76 -32- 00091 DIVISION F. GENERAL CONDITIONS (Continued) SECTION 11. CONDUCT OF WORK: C. The Contractor shall personally superintend the work and shall maintain a competent superintendent or foreman at all times until the job is accepted by the County. This superintea3eat shall be empowered to act in all matters pertaining to the work. D. Daily 4anpower Reports shall be sid by the Contractor. or his Superintendent, and submitted weekly. E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. He shall verify dimensions and scale of plot plans, and shall check all dimensions, levels. and construction. F. Where work of one trade joins, or is on other work, there shall be no discrepancy or incomplete portions when the total project is complete. In engaging one kind of work with another, marring or damaging same will not be permitted. .Should improper work of any trade be covered by another which results in damage, or defects, the whole work affected shall be made good by the Contractor without expense to the County. G. The Contractor shall anticipate the relations of the various trades to progress of the work and shall see that required anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- cept where stated otherwise. H. Proper facilities shall be provided at all times for access of the County representatives to conveniently examine and inspect the work. I. Watchmen, at Contractor's option. shall be maintained during the progress of the work as required, at the expense of the Contractor. J. If any subcontractor or person employed by the Contractor shall appear to the Engineer to be incompetent or to act in a dis- orderly or improper manner, he shall be discharged i=ediately on the written request of the Engineer/Architect, and such person shall not again be employed on the work. SECTION 12. REUONSIBILITY FOR SITE CONDIT204S_ The following shall constitute exceptions, and the sole exceptions, to the responsibility of the Contractor set forth in Section 4. in the Instructions to Bidders: A. If during the course of the work the Contractor encount- ers active utility installations which are not shown or indicated in the plans or in the specifications, or which are found in a location substantially different from that shown. and such utilities are not reasonably apparent from visual examination, then he shall Rev. 5/76 -33- 00095 i DIVISION F. GE`I<RAL CONDITIONS (Continued) SECTION 12. RESPONSIBILITY FOR SITE (continued) promptly notify the County in writing. Where necessary for the work of the contract, the County shall issue a written order to the Contractor to make such adjustment, rearrangement, repair, removal, alteration, or special handling of such utility, including repair of the damaged utility. For the purposes of the foregoing, "active" shall mean other than abandoned, and "utility installations" shall include the following: Steam, petroleum products, air, chemical, water, sever, storm water, gas, electric, and telephone pipe lines or conduits. The Contractor shall perform the work described in such written order and compensation therefor will be made in accord- ance with Section 21, relating to changes in the work. Except for the items of cost specified in such Sections, the Contractor shall receive no compensation for any other coat, damage or delay to him due to the presence of such utility. If the Contractor fails to give the notice specified above and thereafter acts with- out instructions from the County, then he shall be liable for any or all damage to such utilities or other work of the contract which arises from his operations subsequent to discovery thereof, and he shall repair and make good such damage at his own cost. B. If the contract requires excavation or other work co a stated Unit of excavation beneath the surface, and if during the course of the work the County orders a change of depth ur dimen- sions of such subsurface work due to discovery of unsuitable bearing material or for any other cause, then adjustment to con- tract pprice for such change will be made in accordance with Sec- tion 21. Except for the items of cost specified therein, the Con- tractor shall receive no compensation for any other cost, damage, or delay to him due to the presence of such unsuitable bearing material or other obstruction. SECTION 13. INSPECTION: A. The Contractor shall at all times per--Lt the County and their authorized agents to visit and inspect the work or an yy part thereof and the shops where work is in preparation. This obli- gation shall include maintaining proper facilities and safe access for such inspection. Where the contract requires work to be tested, it shall not be covered up until inspected and approved by the County, and the Contractor shall be solely responsible for notify- ing the CounPy where and when such work is in readiness for inspec- tion and testing. Should any such work be covered without such test and approval, it shall be uncovered at the Contractor's ex- pense. B. Whenever the Contractor intends to perform work on Saturday. Sunday, or a legal holiday, he shall give notice to the County ..- -uch intention at least two working days prior to performing such work, or such other period as may be speci- fied, so that the County may make necessary arrangements. Rev. 5/76 -34- OtI0 d:t . DIVISION F. GENERAL CONDITIONS (Continued) SECTION 13. INSPECTION: (Continued) C. The inspection of the work or materials shall not relieve the Contractor of any of his obligations to fulfill his contract as prescribed. work and materials not meeting such requirements shall be made good and unsuitable work or materials may be rejected, notwithstanding that such work or materials have been previously inspected or that payment has been made. SECTION 14. REJECTIONS OF MATERIALS: A. The Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract, whether incorporated in the work or not, and the Contractor shall promptly replace and reexecute his own work in accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removal. B. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the County may remove them and may store the materials ac the expense of the Contractor. If the Contractor does not pay the expenses of such removal within ten (10) days thereafter, the County mayupon ten (10) days written notice, sell such materials at auction or at private sale and shall account for the net pro- ceeds thereof.after deducting all costs and expenses that should have been borne by the Contractor. SECTION 15. INTERPRETATION OF CONTRACT REQUIRNTS: A. Co lation: The contract documents shall be interpreted as being compe-entary in requiring a complete work ready for use and occupancy or. if not to be occupied, operation. Any require- ment occurring in any one of the documents is as binding as through occurring in All. B. Confl_cu in the Contract Documents: In the event of conflict in the contract documents, the priorities seated in sub- divisions 1, 2. 3, and 4 below shall govern: 1. Addenda shall sovern over all other contract doucments, except the County s Standard Form Agreement unless it is specifically indicated that such addenda shall prevail. Subsequent addenda shall govern over prior addenda only to the extent specified. 2. In case of conflict between plans and specifi- cations, the specifications shall govern. 3. Conflict within the Plans: a. Schedules, when identified as such, shall govern over all other portions of the plans. b. Specific Notes, shall govern ever all other notes and all *that portions of the plans. c. Larger scale drawings shall govern aver smaller scale drawings. -35- Rev 5/76 00097 I 2. In case of contrict between plans and speciLi- cations, the specifications shall govern. 3. Conflict within the Plans: a. Schedules, when identified as such, shall govern over all other portions of the plans. b. Specific Notes, shall govern ever all ether notes and all ether portions of the plans. c. Larger scale drawings shall govern over srsaller scale dravings. -35- Rev 5/76 00097 DI4ISICN F. CEMERAL CC:DITICSS (Can't.) iECTION 15. INTERPRETATION CF CONTRACT REOUIRE"SE`TS: (:on-t.) G. Conflicts within the Specifications: a. The "General Conditions of the Contract' shall %overn over all sections of the specifications except for specific modifications thereto that may be stated in the Special Conditions. b. Omissions: If the contract documents are not complete as to any minor detail of a required construction system or with regard to the manner of combining or installing of parts. materials, or equipment, but there exists an accepted trade standard for good and workmanlike construction, such detail shall be deemed to have been t=pliedly required by the contract documents in accordance with such standard. "lilnor detail" shall include the concept of substantially Identical components, where the price of each such component is small even though the aggregate cost or importance is substantial, and shall include a single component which is incidental, even though its cost or Importance may be substantial. The quality and quantity of the parts or material so supplied shall conform to trade standards and be compatible with the type, composition. strength, size, and profile of the parts or materials otherwise set forth in the contract documents. SECTION 16. CLIR71CATIONS AND ADDITIONAL INSTRUCTION: A. Notification by Contractor: Should the Contractor discover any conflicts, omissions, or errors in the contract documents or have any question concerning interpretation or clarification of the contract documents. or if it appears to him that the work to be done or any matters relative there- to are not sufficiently detailed or explained in the contract documents, then. before proceeding with the work affected, he shall immediately notify the County in writing through the Construction Supervisor, and request Interpreta- tion, clarification or furnishing of additional detailed Instructions concerning the work. All such questions shall be resolved and instructions to the Contractor Issued within a reasonable time by the County, whose decision shall be final and conclusive. Should the Contractor proceed with the work affected before receipt of instructions from the County, he shall remove and replace or adjust any work which is not in accordance therewith and he shall be responsible for any resultant dar..age, defect or added cost. B. Field Orders: During the course of the Jork the Architect and/or Engineer may issue Field Orders regarding the work. These Field Orders will supplement the Plans and Specifications in order to clarify the intent of the contract documents by adjustment to meet field conditions or to make the various phases of the work meet and join properly. A Field Order involves no change in contract time or price. Performance, partially or 1n full, of a Field Order shall constitute a waiver of claim for a change in contract time or price for the work covered by the Field Order, unless a Change order has been issued. C. Change Orders: See Section 21, this Division. Rev-12/72 -36- 00098 DIVISION F. CEVYERAL CONDITIONS (Can't.) SECTION 17. PRODUCT JUM REFEJLE4CE STANDARDS: A. Product Designation: When descriptive catalogue designations, including manufacturer's name, product brand name, or model number are referred to in the contract documents, such designations shall be considered as being chose £ound in industry publications of current issue at date of first invitation to bid. B. Reference Standards: When standards of the Federal Cavernmeat, trade societies, or trade associations are referred to in the contract documents by specific date of issue, these shall be considered a part of this contract. When such references do not bear a date of issue, the current published edition at date of first invitation to bid shall be considered as part of this contract. SECTION 18. MATERIALS, ARTICLES, JL43 EQMP1Lr4r: A. Material shall be new and of quality specified. :'hen not particularly specified, material shall be the best of its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quality of material. Price, fitness add quality being equal, preference shall be given to products made in California, in accordance with Section 4380 et seq., of the Government Code, State of California. B. Mechanical equipment, fixtures and material shall be delivered in original shipping crates to the job site and the County shall be notified of the receipt of such equipment, fixtures and material before uncrating. The County will, when desired, inspect such equipment, fixtures or material co determine any damage or deviation from that specified. items damaged during delivery shall be rejected. C. Wherever the aame or brand of a manufacturer's article is specified herein, it is used as a measure of quality and utility or a standard. If the Contractor desires to use any other brand or manufacture of equal quality and utility to that specified, he shall make application to the County in writing for any proposed substitutions. Such application shall be accompanied by evidence satisfactory to the County that the material or process is equal to Rev. 12172 —37- ODU,,9 CIVIC II::F. ZMVU:. Ct%DIT1"'q (Const.) 18. `:li.?IAfS, A+TICL'S_ AND (Const.) that specified. Request for substitution shall be made in ample time for tt< Countv•s consideration as no delay or extra time will be allowed on account thereof. Evidence furnished to the County by the Contractor shall consist of adequate size samples of material, testing laboratory reports on material or process, manu'acturer's sveclflcation data, field reports on Product's approval ani use by other public azenctea, material costs. and Installation costs and maintenance provisions and experience or other data as requlre'i by the County. The County's decision concerning the refusal or acceptance of proposed substitute 'or that specifted shall be accepted as final. Requests 'or sutistitutton will only be considered when offered by the Contractor with the reason for substitution. ^allure to suhnit competent evidence as required and requested by County shall be considered ;rounds for refusal of substitution. The Contractor shall Include n notice of change in contract prices. If substitution is approved. D. All materials shall be delivered so as to insure a speedy and uninterrupted Progress of t1-e work. game shall be stored so as to cause no obstruction, and so as to prevent overloading of any portion of the structure, and the Contractor shall be entirely responsible for damage or loss by weat`er or other cause. E. Within .'!!teen (I5) days after the signing of the Contract, the Contractor shall submit for approval to the County a complete list of all materials it is proposed to use under this Contract, which differ In any respect from materials specified. This list shall Include all materials which are proposes by the subcontractors as well as by himself for use in work of his Contract and which are not specifically mentioned in the Specifications. This list must also include the figures received by the Contractor to bid form for the material or materials which are submitted for approval or substitution, together with the figures in bid form of the specified material or materials for which substitutions are proposed. In case a substitute Is offend and accepted as approved equal to materials specified, the cost of which is less than the cost of the material or equipment specified, than a credit shall be taken for the difference between the two costs In order that the County shall obtain whatever benefits may be derived from the substitution. Failure to propose the substitution of any article within thirty-five (35) days after the signing of the Contract may be deemed sufficient cause for the dental of request for substitution. ;ECTIO\ 14. SHOP DRA'.I.%S. DESCRIPTIVE DATA, SA.w.PLr'S. ALTER&MVES: A. The Contractor shall submit promptly to the County, so as to cause no delay in the work, all shop drawings, descriptive data and samples for the various trades as required by the specifications, and offers of alter- natives, if any. Such submittals shall be checked and coordinated by the Contractor with the work of other trades Involved before they are submitted to the County for examination. Rev. 12/72 -3�- 00100 r„ V4N 3 DIVISION F. G0ERAL CNDITIONS (Con't.) SECTID.4 19 SHOP DRAL'LICS, DESCRIPTIVE DATA,, Sl'SpLrS: A,:Sr'RWTIVES: (Con't.) B. The Contractor shall submit to the County shop or diagram drawings in the number of copies as required in submittal schedule, or five (5) copies if no schedule is included in these documents. The drawings shall show completely the work to be done; any error or omission shall be made good by the Contractor at his own expense, even though the work be installed before same becomes apparent, as approval by the County covers general layout only. Fabrication, details and inspection shall conform to approved Contract Drawings. C. Descriptive Data: Submit sets of manufacturer's brochures or other data required by the specifications in the number of copies as required in submittal schedule, or five (5) copies if no schedule is included in these documents. The County will examine such submittals, noting thereon corrections, and return three copies with a letter of transmittal indicating actions taken by the County or required of the Contractor. D. Samples: Submit samples of artitles, materials or equipment as required by the specifications. The work shall be in accordance with the approval of the samples. Samples shall be removed from County property when directed. Samples not removed by the Contractor, at the County's option, will become the property of the County or will be removed or disposed of by the County at Contractor's expense, E. Alternatives: For convenience In designation on the plans or in the specifications, certain materials, articles, or equipment may be designated by a brand or trade name or the nue of the manufacturer together with catalog designation or other identifying information, hereinafter referred to generically as "designated by brand nage-. An alternative material, article, or equipment which is of equal quality and of the required characteristics for the purpose intended may be proposed for use provided the Contractor compiles with the following requirements: 1, The Contractor shall submit his proposal for an alternative In writing within the time limit designated In the specifications, or if not designated, then within a period which will cause no delay In the work. 2. No such proposal will be considered unless accompanied by complete Information, and descriptive data, necessary to determine the equality of the offered materials, articles, or equipment. Samples shall be provided when requested by the County. The Contractor shall note that the burden of proof as to the comparative quality or suitability of the offered materials, articles, or equip- ment shall be upon the Contractor. The County shall be the sole judge as to such matters. In the event that the County rejects the use of such alternative mater!als,.articles, or equipment, then one of the particular products designated by brand name shall be iurnished. Rey. 1.2i 72 —3-)— 00101 'A DI'I1S:�':p. CE\E:.AL CtS�IIitYi (f'on't.) ;ECr±t\19. iSLP 33AWItii. ]aCRIPME DATA. ALTE.tNATIYEi: (Con't.) The County will examine, with reasonable promptness, such submittals. and return of submittals to the Contractor shall not relieve the Contractor from responsibility for deviations and alternatives from the contract plans and specifications, nor shall it relieve his from responsibility' for errors in the subnittals. A failure by the Contractor to identify in his letter of transmittal material deviations frog the plans and Specifications shall void the submittal and any action taken thereon by the County. +•hen specifically requested by the County, the Contractor shall resubmit such shop drawings, descriptive data, and samples as may be required. If any mechanical, electrical, structural, or other changes are required for the proper installation and fit of alternative materials. articles, or equipment, or because ofdeviations from the contract plans and specifications, such changes shall not be made without the consent of the Countv and shall be made without additional cost to the Countv. SECTION 20. SAMPLES .ate TESTS: The Countv reserves the rtgl•.t at Its own expense to order tests of any part or the work_ If as a result of any such test the work is found unacceptable, it will be rejected and any additional test required by the County shall be at Contractor's expense. Unless otherwise directed, all samples for testing will be taken by the County from the materials, articles or equipment delivered, or from work performed, and tests will be under the super- vision of, or directed by, and at such places as may be convenient to the County. Aterials, articles, and equipment requiring tests shall be delivered in ample time before intended use to allow for testing, and none may be used before receipt of written approval by the County. Any sam-ple delivered to the County or to the premises for examination, including testing, shall be disposed of by the Contractor at his own expense within not more than cen (10) days after the Contractor acquires knowledge that such examination is concluded, unless otherwise directed by the County. SECTION 2 L CHALICE ORDEPS: The County reserves the right to order in writing changes in the plans and specifications, without voiding the contract, and the Contractor shall comply with such order. No change or deviation from the plans and specifications will be made without authority in writing from the County. Changed work shall be performed In accordance with the original requirements of the Contract Documents and previous fully executed Change Orders. A Change order may adjust the contract price either upward or down- ward in accordance with either or a combination of the following bases, as the County may elect: (1) On a lump sum basis as supported by breakdown of estimated costs. Rev. 12/72 1 _1lO_ 00102 made without authority in writing from the county., Changed work shall be performed in accordance with the original reiuirements of the Contract Documents and previous fully executed Change Orders. e Order may he ward in accordance with either ordaucombinnationrofttheice either following bases, or as thhe County may elect; (l) On a lump sum basis as supported by breakdown of estimated costs. Rev- 12/72 -40- OUlU�2 DIVISION F• GENERAL CONDITIONS (Con't.) SECTION 21- CHANGE ORMI. (Can't.) (2) on a unit price basis. (3) On a cost-plus basis in accordance with the following conditions: (a) `Mlhn UPS: 1. For work performed by the General Contractor an amount equal to the direct cost (as defined herein) of the work plus M.of the direct costs for overhead and profit. 2. For work performed by a sub-contractor an amount equal to the direct costs (as defined herein) of the work plus tar of the direct ccsts for overhead and prof![. (Suggested breakdon: 151- to the sub-contractor, SZ to General Contractor.) 3- For work performed by a sub-sub-contractor an amount equal to the direct costs (as defined herein) of the work plus 25Z of the direct costs for cverhead and profit. (Suggested breakdown: 151- to sub-sub-contractor, 51- to sub-contractor, 5% to General Contractor.) 4. In no case will the total mark-up be greater than 25% of the direct costs notwithstanding the number of contract tiers actually existing. 5. For deleted work the mark-up shall be 10%of the direct costs or the agreed upon estimate thereof. (b) DIRECr COSTS- 1. Labor: The costs for Labor shall include any employer payments to or on behalf of the wren for health and welfare, pension, vacation and similar purposes. labor rates will not be recognized when in excess of those prevailing in the locality and time the work is being performed. 2. Materials: The actual cost to the Contractor for the materials directly required for the performance of the changed work. Such cost of materials may include the cost of procurement, transportation and delivery if necessarily incurred. If a trade discount by the actual supplier is available to the Contractor, it shall be credited to the County. If the materials are obtained from a supply or source owned wholly or in part by the Contractor, payment therefore will not exceed the current wholesale price for such materials. The term "trade discount" includes the concept of cash discount. Rev.12/72 Rev' -41- 00103 DIVISIOR p. GENERAL COVDITIOSS (Con't.) SECTION 21. CHANCE ORDERS: (Con's.) 2, Materials: (Con's.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cost to him from the actual supplier thereof, then in either use the cost of the materials shall be deemed to be the lowest current wholesale price at which similar materials are available in the quantities required. The County reserves the right to furnish such materials as it deems advisable, and the Contractor shall have no claims for costs or profits on material furnished by the County. 3. Equipment: The actual cost to the Contractor for the use of equipment directly required in the performance of the changed work. In computing the hourly rental of equipment, any time less than 30 minutes shall be considered one-half hour. Uo payment will be made for time while equipment is inoperative due to breakdowns or for non-working days. In addition, the rental time shall include the time required to move the equipment to the work from the nearest available source for rental of such equipment, and to return it to the source. If such equipment is not moved by its own power, then loading and transportation costs will be paid in lieu of rental time therefor. However, neither moving time nor loading and transportation costs will be paid if the equipment is used on the project in any other way than upon the changed work. Individual pieces of equipment having a replacement value of 51,000 or less shall beconsidered to be tools or small e_3ruipmenc, and no payment will be made therefor. For equipment owned, furnished, or rented by the Contractor, no cost therefor shall be recognized is excess of the rental races established by distributors or equipment rental agencies in the locality where the work is performed. The amount to be paid to the Contractor for the use of equipment as set forth above skull constitute full compensation to the Contractor for the cost of fuel, power, oil, lubrication, supplies, small tools, small equipment, necessary attachments, repairs and maintenance of any kind, depreciation, storage, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the use of such equipment. (e) ALLOWABLE TIME EXTENSIONS: For any change in the work, the Contractor shall be entitled only to such adjustments in time by which completion of the entire work is delayed due to performance of the changed work. :ach estimate for a change in the work submitted by the Contractor shall state the amount of extra time that he considers should be allowed for making the requested change. Rev. 12/72 -42- 0010012 h, DIVISION F. GF_%ERAL CONDITIONS (Con't.) SECTION 21. CHANCE ORDERS: (Can't.) ' (d) RECORDS AND SUPPORTIVE INFORMATION: (1) The Contractor shall maintain his records in such a manner as to provide a clear distinction between the direct costs of extra work paid for on a cost-plus basis and the costs of other operations. (2) Contractor shall maintain daily records showing man hours and material quantities required for cost plus work. The Contractor shall use a form approved or provided by the County. The forms will be filled out in duplicate and the County's inspector will review and attach his approving s nature to the fors da on She y the work is performed. i ——— ——` (3) Rental and material charges shall be substantiated by valid copies of vendor's invoices. (L) The contractor's cost records pertaining to cost-plus work shall be open to inspection or audit by the County. (e) FAILURE TO AGREE AS TO COST: Notwithstanding the failure of the County and the Contractor to agree as to cost of the proposed change order, the Contractor, upon written order from the County, shall proceed immediately with the changed work. Daily job records shall be kept as indicated in.Paragraph (d) above and when agreed to by the Contractor and the construction inspector, it shall become the basis for payment of the changed work. Agreement and execution of the daily job record by the construction inspector shall not preclude subsequent adjustment based upon a later audit by the County. Rev- 12/72 -43-. 00105 DIVISION F. GENERAL CONDITIONS (Const.) SECTION 22. LIBOR: Every part of the work shall be accomplished by workmen, laborers, or mechanics especially skilled in the class of work required and workmanship shall be the best. SECTICN 23, OCCUPANCY BY THE COUNTY PRICR t0 ACCEPTANCE: The County reserves the right to occupy all or any part of the project prior to completion of the work, upon written order therefor. In such event, the Contractor will be relieved of responsibility for any injury or damage to such part as results from such occupancy and use by the County. Such occupancy does not constitute acceptance by the County of the work or any portion thereof, nor will it relieve the Contractor of responsibility for correcting defective work or materials found at any time before the acceptance of the work as set forth in Section 26 or during the guaranty period after such acceptance, as set forth in Section 26. SECTION 24, PRESERVATION AND CLEANING: A. The Contractor shall protect and preserve the work from all damage or accident, providing any temporary roofs, window and door coverings, boxings or other construction as required by the County. This shall include any adjoining property of the County and others. B. The Contractor shall properly clean the work as it progresses. As directed during construction. rubbish shall be removed. and at completion the whole work shall be cleaned and all temporary construction. equipment and rubbish shall be removed from the site, all being left in a clean and proper condition satisfactory to tte County. SECTION 25_ PAY-4F-%r OF FEDERAL OR STATE TAXES: Any Federal. State or local tax payable on articles furnished by the Contractor. under the Contract. shall be Included in the Contract price and paid by the Contractor. The County will furnish Excise Tax Exemption Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12/72 -44- 00106 A,, . L. -.a . a . A a the Contractor. under the Contract, shall be Included in the�Contract price and paid by the Contractor. The County will furnish Excise Tax Exemption Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12/72 -44- 00106 z: DIVISION F. GENERAL CONDITIONS (Con't.) SECTION 25. PAYMENT OF FEDERAL OR STATE TAXES: (Can't) Contract and which are exempt from Federal Excise Tax. SECTION 26. ACCEPTANCE: A. The work shall be accepted in writing only when it s shall have been completed satisfactorily to the County. Partial payments shall not be construed as acceptance of any part of the work. B. In judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved in writing at the time and in the manner as called for heretofore. C. County shall be given adequate opportunity to cake any necessary arrangements for fire insurance and extended coverage. D. Final acceptance of the Contract will noc be given until all requirements of the contract documents are complete and approved by the County. This shall include. but is not limited to, all coastructioa, guarantee forms, parts list, schedules, tests, operating instructions, and as-built drawings - all es required by the contract documents. SECTION 27. FINAL PAY,4ENf AND wAIVER TO CLAIMS: After the official acceptance of the work by the County, the Contractor shall submit to the County, on a form acceptable to the County, a request for payment in full in accordance with the contract. The form"Statement to Accompany Final Payment" (Page 41 ) shall be completed. signed by the Contractor, and submitted to the County with the final payment request. SECTION 28. CUARAIT£E: A. The Contractor hereby unconditionally guarantees that the work will be done in accordance with requirements of all con- tract, and further guarantees the work of the contract to be and remain free of defects in workmanship and materials for a period of one year from the date of acceptance of the contract, unless a longer guarantee period is specifically called for. The Contractor hereby agrees to repair or replace any and all work, together with any other adjacent work which may be displaced in so doing, that may prove to be not in its workmanship or material within the guar- antee period specified, without any expense whatsoever to the County, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and effect during the guarantee period. C. The Contractor further agrees, that within 10 calen- dar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any Rev. 5/76 -45- 00107 DWISION F. GEMAL CONDITIONS (Con't) SECTION 28. GUARANTEE (can't.) defects in the work. he will e ��e and prosecute with due diligence all work necessary to fulfill the terms of this guarantee, and to complete the work within a reasonable period of time, and in the event he fails to so comply. he does hereby authorize the County to proceed to have such work done at the Contractor's expense and be will pay the cost thereof upon de- mand. The County shall be entitled to all costs, including reasonable attorneys fees. necessarily incurred upon the con- tractor's refusal topay the above costs. it Notvhs the forego paragraph. in the event of an emergency eoastitutiag an =Late hazard to the health or safety of tba County's amployees. property. or licen- sees, the County ma undertake at the Cuntzactor's acpenaa with- out pprior notice al�work necessary to corzeet such hazardous conditims when it was cawed by work of the Contractor not being in accordance with the requireents of this contract. D. The general contractor and each of the listed sub- contractors shall execute and furnish the County with the standard antes form. Sea Page 4S )• Rev. 5/76 r ` 00108 GUARANTEE FOR CONTRA C=A COUNTY 'BUILDING r.ARTINEZ, CALIFORNIA We hereby guarantee to the County of Contra Costa the (Type of stork) which we have installed in the (Name of Building) California, for year (s) use from date of filing of the completion notice in the Office of the County Recorder. Ne agree to repair or replace to the satisfaction of the County any or all such work that may prove defective in workmanship or materials within that period, ordinary wear and tear and unusual abuse or neglect excepted, together with any other work which may be damaged or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasonable time after being notified in writing, we, collectively and separately, do hereby authorize the ower to proceed to have the defects repaired and made good at our expense and we will pay the costs and charges therefore immediately upon demand. This guarantee covers and includes any special terms, including time periods, specified for this work or materials in the plans and specifications for this project. This guarantee supersedes any previous guarantees we have made for this particular project. SUBCONTRACTOR Date: (Affix Corporate Seal) GENERAL CO.VTP.ACTOR Date: (Affix Corporate Seal) :COTE: If the firm is not a corporation, add a paragraph stating the type of business organization and the capacity and authority of the person signing the guarantee. Rev. 12/72 -47- 00)09 (. cX�MPLEJ FORM STATEMENT TO ACCOMPANY FINAL PAYMENT To: Contra Costa County Public Works Department County Administration Building Martinez, California Re: Final Payment (Project) Dear Sir: The undersigned Contractor represents and agrees that the final payment includes herein all claims and demands, of whatever nature, which he has or may have against the County of Contra Costa in connection with the contract to construct the above-entitled project, and that payment by the County of the final estimate shall discharge and release it from any and all claims. The undersigned hereby certifies that all work, Labor, and materials' on this project have been furnished and purchased in full compliance with the contract and with all applicable laws and regulations. The undersigned states that his claim for final payment is true and correct, that no part has been theretofore paid, and that the amount therein is justly due. I declare under penalty of perjury that the foregoing is true and correct. Dated at (City) California. Rev. 12/72 -48- 00110 .r DIVISION G Special Conditions 1. Temporary Utilities and Facilities: a. Water and electrical power are available at the Hospital Building and may be used by the Contractor's forces at no cost to the Con- tractor. The Contractor shall provide approved connections to utilities and shall remove same at completion of work. b. The Contractor and his forces may use the public toilet facilities at the Hospital. 2. Parking: a. The Contractor and his forces may park in unreserved Hospital park- ing lots on a space-available basis. b. All necessary arrangements to reserve on-street parking shall be made by the Contractor with the City of Martinez. 3. Contractor's Operations: a. All work shall be accomplished in strict compliance with all appli- cable building codes, ordinances and regulations. b. If during the work the Contractor or his forces mar, damage, or de- face County property, such shall be cleaned, repaired, replaced, or otherwise restored by the Contractor to substantially original con- dition at no cost to the County. c. The Contractor shall maintain a clean and protected operation. Protection of adjacent occupied areas shall be provided by the Contractor as necessary. Floors shall be kept clean, and all debris and waste shall be collected and removed at the close of each working day. d. All installations shall be per the respective manufacturer's re- commendations or these specifications and the higher standard shall prevail. 4. Building Permit will be obtained by the County at no cost to the Con- tractor. Contractor shall obtain all other permits and licenses required. B. ACTIVITIES ON PREMISES 1. Premises, buildings and other facilities adjacent to designated or assigned work, and storage areas and access routes will be occupied by Owner and in continuous operation throughout duration of this Con- tract. Work under the Contract shall be programmed and executed so as not to interrupt Owner's operations, and conducted to cause the least interference and nuisance possible. 2. The Contractor shall prepare a sequence of construction and time schedule for Owner's review. No work shall commence before approval of said schedules by the Owner. -49- 0(011 t DIVISION G SPECIAL CONDITIONS 3. Premises, buildings, ground and utilities serving them not particularly 4. Building Permit will be obtained by the County at no cost to the Con- tractor. Contractor shall obtain all other permits and licenses required. B. ACTIVITIES ON PREMISES 1. Premises, buildings and other facilities adjacent to designated or assigned work, and storage areas and access routes will be occupied by Owner and in continuous operation throughout duration of this Con- tract. Work under the Contract shall be programmed and executed so as not to interrupt Owner's operations, and conducted to cause the least interference and nuisance possible. 2. The Contractor shall prepare a sequence of construction and time schedule for Owner's review. No work shall commence before approval of said schedules by the Owner. -49- 01011 DIVISION G SPECIAL CONDITIONS 3. Premises, buildings, groundand utilities serving them not particularly assigned to Contractor shall not be used for Contractor's convenience nor used without express permit to do so, arranged for in advance with Owner. 4. Contractor shall maintain and protect existing facilities encountered or in near vicinity of work or operations under the Contract, including on grade, above grade, and below grade structures, utilities, construc- tion and improvements, whether existing or newly placed under the Con- tract. 5. No service shall be shut down, transferred or otherwise interrupted without first being scheduled to be done at a time agreeable to Owner with two (2) working days notice. 6. When utilities are accidentally or inadvertently interrupted, they shall be immediately restored to service prior to continuation of any other work under the Contract, regardless of the hour of occurrence. 7. Any questions regarding the project shall be handled by the Building Projects Division at telephone number 372-2146. 8. No additional compensation will be paid for overtime work scheduled for the convenience of the Contractor. Overtime required due to County requirements may be scheduled, and if so, the overtime differential will be paid by the County. Two (2) work day notice will be required for all overtime scheduling. -50- OU)12 i DIVISION 1 i • DEMOLITION I SPECIFICATIONS 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, material , equipment and services required for the execution and completion of removal and disposal of existing construction indicated on the draw- ings and/or as specified herein. WORK NOT PART OF THIS CONTRACT 3. Removal and disposal of existing X-Ray equipment shall be by General Electric Company, Medical Systems Division, and is not a part of this contract. SPECIAL REQUIREMENTS 4. All surplus materials shall be legally disposed of off the site. Salvageable items shall become the property of the Contractor, unless noted otherwise. The Contractor shall be responsible for providing dust control as required for the alleviation or prevention of any dust nuisance on or about the site, or offsite, if caused by the Contractor's operations either during the performance of demolition, or resulting from removal of debris from the site. The Contractor shall be responsible at all times during the course of the De- molition work to insure that no damage occurs to existing construction and utilities that are intended to remain. Damage to any existing construction intended to remain shall be repaired or replaced at no additional cost to the County as soon as practical and to the satisfaction of the County. Debris and rubbish shall be removed from the site at a rate consistant with good wrecking practice. Nothing shall be allowed to accumulate that would constitute a hazard or interference with the work or operations of the facility. After the demo- lition work is otherwise completed, all debris and rubbish remaining on the site shall be collected and disposed of. 5. If necessary or requested the contractor shall install plastic dust stops at openings to protect areas being used. -51- 1209 00113 r� DIVISION 2 ROUGH CARPENTRY SPECIFICATIONS 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, materials, equipment and services required for the execution and completion of all Rough Carpentry indicated on the drawings and/or specified herein. MATERIALS 3. Framing: Lumber not otherwise specified shall be Douglas Fir manufactured and graded to conform to or exceed the requirements of the latest edition of WCLIB "Grading and Dressing Rules", for construction grade boards, dimensions and timbers. a. Blocking, Furring and Stripping: Standard grade or better. EXECUTION 4. General: All framing shall be in conformance with U.B.C. Chapter 25, as shown on the drawings and/or specified herein. If any discrepancy is noted the highest requirement shall govern. All materials shall be accurately cut, closely and rigidly secured in place. Assemble members so as to minimize the effect of shrinkage. 5. Cutting, Notching, Boring: No framing member shall be cut, notched or bored except as directed by the Architect. 6. Bolts, Screws and Lag Screws: Bolts shall be installed in holes bored with a bit 1/32`5-1/16" larger than bolt diameter and shall have malleable iron and/or steel plate washers under heads and nuts of the same, where bearing on wood. All nuts shall be tightened when placed and retightened at completion of job. 7. Wood Cants and Crickets: Provide and install all wood cants and crickets as required to provide drainage for installation of roofing materials. 8. Nails: Use hot dipped galvanized nails to secure all exterior wood. -52- 1209 00114 I'� 01 DIVISION 3 WOOD STORAGE CABINET SPECIFICATIONS 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, material, equipment and services required for the execution and completion of the storage cabinet indicated on the drawings. SPECIAL REQUIREMENTS 3. Measurements: It shall be the Contractor's responsibility to verify all dimen- sions at the jobsite. Submit shop drawings for approval. MATERIALS 4. Storage Cabinet: All casework shall be built to the latest edition of Woodwork Institute of California (W.I.C.). a. Construction: Conventional Construction, Custom Grade, flush overlay type construction. Plywood shall be banded on all exposed and semi-exposed edges. Particle- board is not permitted. b. Exposed and semi-exposed portions shall be paint grade birch for opaque finish. c. Shelves shall be solid stock or plywood, 1" thickness. d. Sliding doors shall be Type 10, 3/4" thickness, flush veneered of five ply veneer core plywood construction, banded four edges. e. Back shall be plywood or tempered hardboard, 1/4" minimum thickness. f. Ends: shall be 3/4" minimum thickness. g. Top and bottom shall be 3/4" thickness. h. Baseboard shall be solid stock, 3/4" thickness. i. Rubber base shall be 4" coved rubber top set base by Burke Rubber Co., or approved equal, #701-P, black. j. Finish: Painters finish, see Division H, Section 7A, Painting. k. Cabinet Hardware: All bright brass finish, unless noted otherwise. Sliding Door Tracksets: Grant 7#-6032 Flush Pulls: Builders Brass Works Corp. 39363. Shelf Standards: K & V #255 (Recessed, 2 at each end) with #256 supports. -53- 1209 00115 i� I DIVISION 4 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, materials, equipment and services required to complete the installation of built-up roofing shown on the drawings and/or specified herein. SPECIAL REQUIREMENTS 3. Contractor: Roofing applicator shall be approved by manufacturer furnishing materials. 4. Guarantee: All roofing work shall be guaranteed in writing by this Contractor to be free fromleaks or defects affecting the watertightness from poor materials or workmanship for a period of two (2) years from final acceptance. Any leaks or defects occurring during this guarantee period shall be repaired by this Contractor at his own expense. MATERIALS 5. Reroofing: Existing gravel surfaced roofing indicated to be patched or repaired shall be reroofed in strict accordance with the manufacturer's specification No. RR-1, by Johns-Manville, or approved equal. 6. Rigid Roof Insulation: 1" thick Fesco Board, by Johns-Manville, or approved equal. 7. Finish felt: Over the base felt apply 2 layers of 15 lb. Asbestos Finish Felt lapping each felt 19. . 8. Coating: Shall be fibrated aluminum coating as per manufacturer's requirements. EXECUTION 9. Application of roofing shall be in strict accordance with the manufacturer's specifications and general application requirements. 10. Application of rigid roof insulation shall be in strict accordance with the manufacturer's specification No. 500P. -54- pU11� 4.: DIVISION 5 LATHING AND PLASTERING SPECIFICATIONS 1. The General Considtions shall be considered a part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, material, equipment and services required for the execution and completion of all lathing and plastering indicated on the drawings and/or speci- fied herein. SPECIAL REQUIREMENTS 3. It shall be the Contractor's responsibility to verify all demensions at the jobsite. MATERIAL 4. Plaster: Gypsum plaster, base coat and finish coat shall conform to the latest edition of ASTM Specifications C-28 and shall be delivered to the job.in the manufac- turer's labeled, unopened sacks. 5. Gypsum Lath: Perforated 3/8" gypsum lath, 16" X 48". 6. Plaster Grounds: Galvanized 24 guage, semi-square edge. 7. General: Materials and workmanship shall comply with the latest standard specification, California Lathing and Plastering Contractor's Association, Inc., and manufacturer's specifications of materials used. Preparation of plastering includes examination of areas to be plastered and no plaster shall be applied on surfaces that are defective or incomplete or otherwise improperly prepared to receive plaster. Plastering work includes protection of adjacent finished surfaces from damage or stain. Finish plaster work shall be pointed up as required to leave the work in perfect con- dition. 8. Clean-Up: All materials damaged or broken as a result of plastering work shall be replaced and all materials soiled as a result of plastering work shall be cleaned. All waste, rubbish and droppings shall be removed at completion of the plastering, leaving the space broom clean. -55- 1209 00117 DIVISION 6 8. Clean-Up: All materials damaged or broken as a result of plastering work shall be replaced and all materials soiled as a result of plastering work shall be cleaned. All waste, rubbish and droppings shall be removed at completion of the plastering, leaving the space broom clean. -55- 1209 0011`7 DIVISION 6 LEAD LINED GYPSUM WALLBOARD SPECIFICATIONS 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, material, equipment and services required for the execution and completion of gypsum board indicated on the drawings and/or specified herein. SPECIAL REQUIREMENT'S 3. Lead Lined Gypsum Bdard: 1/2" thickness, 1 - hour rated, U.L. Label, gypsum wallboard, backed with unpierced 1/16" thick sheet lead, 48" X 84". 4. Nails: Large hard-lead head and a conical or straight lead-coated shank. The nails shalFbe of a design that will prevent the leakage of rays when the nails pierce the lead backing of the gypsum board. Nail at 6" o.c. on center bearing and at 3" o.c. on end bearing. 5. Spotting Fastener Heads: Apply Joint treatment compound over all fastener heads and finish compound level with panel surface per wallboard manufacturer's recommendations. 6. Edge: Lead lined gypsum board shall be designed to prevent the leakage of rays thru the edges. -56- 1209 00118 .. . . � .._ .,.h.. S RT y 4 _ ALTERNATE BID NO. 1 DIVISION 7 PAINTING SPECIFICATIONS 1. The General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all labor, material, equipment and services required for the execution and completion of all interior painting of Room RF-2 and Control Room, and as indicated on the drawings and/or specified herein. GENERAL REQUIREMENTS 3. The Painting Contractor shall refer to other Sections and/or Divisions of the specifications and shall inform himself of items being shop primed or prefinished and of painting to be required of him. SPECIAL REQUIREMENTS 4. Material List: Submit to the County for approval a complete list of all materials to be used and a schedule of finishes, similar to that which is at the end of this Sec- tion, which shall include a listing of all materials to be employed, type of surface, type of finish and number of coats. 5. Paint: All paints, stains, varnishes, etc. shall be of the highest quality of the type designated, shall have non-fading coloring pigments and shall be smooth, uni- form and of good brushing consistency. All materials shall be as manufactured by Glidden; National Lead Co.; Sherwin-Williams, or approved equal. 6. Basic Materials: All miscellaneous basic painting materials such as raw and boiled linseed oils—, turpentine, shellac, white lead, putty, solvents, etc., shall be pure and of the highest quality, and shall comply with the latest Federal Specifications and/or ASTM Standards. 7. Putty: Putty composition by weight shall be 75% whiting, 10% white lead, and 15% linseed oil. 8. Color: All colors shall be as selected be County. Use of accent colors shall be limited to four (4) selections. 9. Labels: All materials shall be delivered to project site in original unopened packages and/or containers. SURFACE PREPARATION 10. General: All surfaces shall be prepared in a manner to produce finish work of first-class appearance and durability. Each section of the building about to be painted shall be "broom clean" and free from dust upon commencement of painting and during the painting operation. Once painting operation has begun, it will be assumed that the painting contractor's inspection has been completed and that all surfaces were acceptable to permit first class work. �t 1209 —57— 00119 "low i I I DIVISION 7 PAINTING SIIRF^rF PRFPeR"TT0%I 7. Putty: Putty composi cion uy w,.IynL Slid i I L.. /J, 15% linseed oil. 8. Color: All colors shall be as selected be County. Use of accent colors shall be limited to four (4) selections. 9. Labels: All materials shall be delivered to project site in original unopened packages and/or containers. SURFACE PREPARATION 10. General: All surfaces shall be prepared in a manner to produce finish work of first-class appearance and durability. Each section of the building about to be painted shall be "broom clean" and free from dust upon commencement of painting and during the painting operation. Once painting operation has begun, it will be assumed that the painting contractor's inspection has been completed and that all surfaces were acceptable to permit first class work. 1209 -57- 00119 DIVISION 7 PAINTING SURFACE PREPARATION 11. Woodwork.: a) All interior woodwork shall be thoroughly hand sanded and dusted before painting. All knots, pitch pockets, or sappy portions shall be .shellaced or sealed with knot sealer. b) After priming, putty all nail holes and other imperfections in such a man- ner that they shall be true to surface and unrecognizable. 12. Unprimed Metals: Remove all grease and oil, wash with zinc sulphate solution (three pounds of zinc sulphate to one gallon of water). Metal shall be clean, dry and free from any mill scale and rust before priming. 13. Galvanized Metal: Shall be washed with a solution of chemical phosphoric metal etch and allowed to dry. 14. Shop Primed Metals: All factory or shop primed metals that have become marred during installation shall be thoroughly cleaned and spot primed as required. 15. Surfaces not to receive painters finish: Remove all hardware, fixtures, etc., before painting and replace thereafter. Adequately protect all other surfaces not receiving painters finish. Do not paint over Underwriter's Labels, fusible links, or fire sprinkler heads. 16. All work shall be done by skilled mechanics under favorable weather conditions and/or conditions suitable for the productign of first class work. No finish shall be applied when the temperature is below 50 F. or when surfaces are damp or wet. No varnish when the temperature is below 700 F. 17. No finishes shall be applied with spray equipment. 18. All materials shall be applied evenly with film thickness as recommended by manufacturer, without runs, sags, skips, or other defects. 19. Materials shall not be altered except by thinning, reinforcing or coloring any of which shall be done in strict accordance with manufacturer's printed instructions, and only when required to insure finishes of the highest quality. 20. Each coat shall be tinted slightly from the preceding coat to avoid skipping. The coat preceding the final coat shall be tinted slightly darker than that of the scheduled color. 21. All coats shall be thoroughly dry, sanded as necessary, inspected and approved before application of succeeding coat. 22. All enameled trim and doors and all varnished surfaces shall be rubbed dorm with extra fine sandpaper between each coat. Finish all edges of doors. -58- 1209 00120 DIVISION 7 PAINTING SURFACE PREPARATION 23. Existing walls, ceiling and other surfaces damaged and/or repaired by the work under this Contract shall be completely refinished as work under this section. Paint systems used shall be compatible with adjacent existing work and comperable to the systems specified herein for new work. 24. Existing doors, door frames, trim, louvers and grilles shall receive painters finish. Exposed Plumbing, Mechanical and Electrical items without factory finish such as junction boxes, conduits, pipes, and items of similar nature shall be finished to match adjacent wall and ceiling surfaces, unless noted otherwise. PROTECTION 25. The Contractor shall protect all surfaces and objects inside and outside of buildings against damage. Defaced surfaces shall be cleaned and original finish re- stored. He shall also hold himself responsible for the orderly storage of materials, removal of all polluted rags, empty containers, etc. at the end of each day, taking every precaution to prevent fire. Store materials where directed. CLEANING 26. Upon completion of painting operation and/or when so directed, all surfaces shall be left clean. Painting Contractor shall be held responsible for all items and surfaces damaged by his painting operation and/or the cleaning thereof. All rubbish, waste, and surplus materials shall be removed from project site. SCHEDULE OF FINISHES 27. Number of coats specified shall be considered minimum. This Contractor shall provide additional coats at his own expense if required to insure finishes acceptable to the County of uniform thickness, color and texture, free from cloudy or mottled appearance in surfaces and thinness of coatings on rises. It is the intent that the finishes as applied shall include the necessary pre-treatments recommended by the paint manufacturer of the materials to be furnished whether specified or not. 28. The Contractor shall submit to the County for approval a SCHEDULE OF FINISHES, similar to that following, as specified in Special Requirements of this Section. a) Interior: Gypsum Board Panel: 2 coats - Sealer 1 coat - Alkyd Semi-Gloss Stipple Plaster Ceiling (New): 2 coats - Alkyd Wall Primer Sealer 1 coat - Semi-Gloss Latex Enamel -59- 1209 00121 DIVISION 7 PAINTING SCHEDULE OF FINISHES Plaster Ceiling and Walls: 1 coat - Semi-Gloss Latex Enamel Existing Wood Trim (New): 2 coats - Enamel Undercoat 1 coat - Semi-Gloss Latex Enamel Wood Trim (Existing): 1 coat - Semi-Gloss Latex Enamel Wall Hung Cabinets and 1 coat - Semi-Gloss Latex Enamel Sink Cabinet (Existing): Wood Storage Cabinet (New): 2 coats - Enamel Undercoat 1 coat - Semi-Gloss Latex Enamel Wood Doors (Existing): 2 coats - Alkyd Semi-Gloss Lacquer Louvers and Grilles: 1 coat - Semi-Gloss Latex Enamel Existing Ferrous Metal Painted (New): 1 coat - Anti-Rust Primer 1 coat - Enamel Undercoat 1 coat - Semi-Gloss Latex Enamel 1209 -60- 001f22 DIVISION 8 ELECTRICAL SPECIFICATIONS 1. General Conditions shall be considered part of this Section as fully as if repeated herein. SCOPE 2. Furnish all plant, labor, tools, equipment, appliances, materials and services necessary for and properly incidental to the furnishings and installing of the elec- trical work complete as shown or inferred and noted on the drawings and specified herein. 3. Work Included Under Other Sections. a) Painting except for factory finished items or touch up on factory finished items. SPECIAL REQUIREMENTS PERMITS 4. Refer to Division G of these specifications. EXAMINATION OF SITE 5. Examine the site and premises prior to bidding, to determine the conditions under which the work is to be performed. No allowances will be made for extra expense incurred due to failure to examine the premises or to discover site conditions which affect the work. INTENT OF SPECIFICATIONS 6. In the specifications, plans, schedules and details, information is conveyed by means of brief mention or notation which, regardless of brevity, shall be binding exactly as if presented in complete sentences employing mandatory language. Work not explicit in the specifications or drawings but clearly implied as necessary to com- plete the systems shall be included as though fully specified and drawn. OMMISSIONS FROM THE DRAWINGS 7. Should a bidder find discrepancies in or omissions from the drawings or speci- fications or be in doubt as to their meaning, he shall notify Contra Cotta County before submitting his proposal, Contra Costa County will, in turn, send written instructions to all bidders. If the Contractor fails to comply with this requirement, he shall accept the County's interpretation as to the intended meaning of the drawings and specifications. SHUT-DOWNS 8. All shut-downs shall be coordinated with the Architect at least two (2) working days in advance. -61- 12060123 -61- "'60123 8 DIVISION 8 ELECTRICAL SPECIFICATIONS DRAWINGS AND COORDINATION 9. Drawings are diagrammatic and show general arrangement exept where specifically dimensioned. Study drawings and premises to determine the best methods, exact locations, routing and arrangement of the work. 10. Existing site conditions, locations and services shall be coordinated with the drawings and specifications. These conditions and requirements shall be included under this section of the work. 11. Install equipment to avoid obstructions, preserve headroom and to keep openings and passageways clear. Provide sleeves and chases where conduits pass through floors or walls. Should additional openings or spaces be required, locate and arrange for in time to avoid unnecessary- cutting. 12. Cooperation among the trades is directed for proper execution of the work as a whole. Conflicts within or between the drawings and specifications shall be referred to the County for clarification before the work is installed. Contractor shall bear costs of delay due to unresolved conflicts. 13. Coordinate all penetrations through structural beams with the County. 14. Working parts shall be readily accessible for inspection, repair and renewal. The right is reserved to make reasonable changes in locations of equipment shown on drawings prior to rough-in without increase in contract cost. RULES AND REGULATIONS 15. All work and materials shall be in full accordance with the latest rules and regulations of the State Fire Marshal; California Title 18, and all applicable City and State laws or regulations and latest approved standards of I.E.E.E., A.S.A., N.E.M.A. and U.L. Nothing is these plans or specifications is to be construed to permit work not conforming to the above. 16. Wherever the specifications call for material, workmanship, arrangement of construction of a superior quality than is required by the above rules and regulations, the specifications shall take precedence. Should there by any direct conflict between the rules and regulations and this specification, the rules and regulations shall govern. 17. The Contractor shall furnish, without any extra charge, any additional material and labor when required by the compliance with these rules and regulations, though the work be not mentioned in these particular specifications or shown on the plans. -62- 1209 0012.1 00124 DIVISION B ELECTRICAL SPECIFICATIONS GROUNDING 18. Permanently and effectively ground raceways, motors, vacuum chambers, control equipment and other utilization apparatus iA accordance with requirements of applicable codes. Obtain good contact between raceways, panel cabinets, outlet boxes and equipment. Each fixture shall have a positive ground. SAFETY 19. In accordance with generally accepted construction practices, the Contractor will be solely and completely responsible for conditions of the jobsite, including safety of all persons and property during performance of the work. This requirement will apply continuously and not be limited to normal working hours. CUTTING AND PATCHING 20. Where cutting is necessary, in order to install work under this Section, do by methods that will not damage the structure. (Subject to approval of Contra Costa County). Repair any damage to finished surfaces to the satisfaction of Contra Costa County. U. L. LABEL 21. Materials and equipment to be new unless noted otherwise, and Underwriters Laboratories, Inc. listed where service furnished. GUARANTEE 22. This Contractor shall make tests at his own expense and in the presence of Contra Costa County as required by Contra Costa County and/or any inspection depart- ment. Tests shall be made to ascertain whether the systems installed comply with the specifications and are in perfect order. CONFERENCE WITH PROJECT INSPECTOR 24. Confer with the Project Inspector to confirm exact locations, mounting heights, and arrangements of all finish work prior to roughing in. Minor relocations and re- arrangements of the work requested at this time shall be included at no additional cost to the Owner. -63- 1209 00125 DIVISION 8 ELECTRICAL SPECIFICATIONS MATERIALS AND EXECUTION RACEWAYS 25. Provide raceways for conductors. Unless otherwise shown or required by Code, install: Electrical metallic tubing where not exposed to weather; use rigid galvanized steel or Schedule 40 P.V.C. (if permitted by Inspector) underground or in slab (include code guage ground wire) in non-metallic raceways. Youngstown, Clifton, G.E. or Walker. a. Minimum size of conduit shall be 3/4". b. All E.M.T. connectors shall be compression type. (Set screws not acceptable). c. All connections shall have locknut and bushings at all ends. 26. Install pullboxes or size required by Code in raceways where necessary to facilitate conductor installation. 27. Surfa&e Metal Raceway: Wiremold surface metal raceway system as noted on draw- ings, with 90 flat elbows, internal corner coupling, and all necessary miscellaneous fittings. 28. Conductors: Conductors by Rome, Anaconda, or equal, shall all be copper. Min. size #12 for power circuits. 29. X-Ray Cable Raceways: Furnish and install the following General Electtic Company le raceways: 1 only IZC1655AA I only #C1655CC 1 only #C1655DA 30. Dimmer Switch: Ideal a56-110. -64- 1209 0()126 DIVISION 9 PARTIAL PLOT PLAN + SITE LOCATION DIAGRAM 1209 00126 DIVISION 9 PARTIAL PLOT PLAN SITE LOCATION DIAGRAM F-WAKP G-WAKt� S.-WArz� �t. 7XlGA!-i v-wAKP c-wa,�► r X11 p,s�r+nttrt�a-r�,ATta�! L Al.u�te�ap. AV 5- u E�A!¢.7JAt�,A p'l,v7 P!.-At1 N Gc�a'tt A► GvuN-t'�f Kr� i�'At- - �50� AVHAMvRA A�l�s�UG MAR.71N �, G,A.I.t�u��ilA -65- 0012Y �2oq -b�- 0012 7 :2oq DIVISION 10 X-RAY EQUIPMENT ANCHORAGE SCHEDULE • 1. The following anchorage schedule is included in these specifications for re- ference use only. 2. The X-Ray equipment noted on the drawings shall be furnished by, General Electric Company, Medical Systems Division, 850 Mitten Road, Burlingame, Calif. 94010, Phone: (415) 692-2060, Attention: Mr. Hans R. Grillmeyer, and is not a part of this contract. 3. X-Ray Equipment Anchorage Schedule MARK DESCRIPTION *MINIMUM ANCHORAGE TO BUILDING STRUCTURE .1 Monitrol 90 Table 6-3/8" rawlplugs at base to concrete slab. 2 Bucky Stand 2-1/4" X 20 toggle bolts at top to wall 2-1/4" rawlplugs at base to concrete slab. 3 Control Unit 4-1/4" X 20 toggle bolts thru. back to wall 2-3/8" rawlplugs at base to concrete slab. 4 Image Intensifier Cabinet 4-1/4" X 20 toggle bolts thru. back to wall. 5 High Voltage Transformer 3-Steel angle brackets at base w/1-3/8" rawlplug per angle to concrete slab. 6 Power Unit 2-1/4" X 20 toggle bolts thru. back to wall 2-3/8" rawlplugs at base to concrete slab. 7 Table Junction Box 4-1/4" X 20 toggle bolts thru. back to wall. 8 Rapid Acceleration Rotor 4-5/16" X 20 toggle bolts thru. back to wall. Controller 9 Collimator Control 4-1/4" X 20 toggle bolts thru. back to wall. 10 Overhead Radiographic See detail 2/1 on Drawing No. 1. Suspension System *4. Caution! Radiant heating system copper tubing in existing concrete floor slab. 1 1209 -66- 00128 V V 1 wV IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Approval of the map of Subdivision 4794, 3 RESOLUTION NO. 76/651 San Ramon Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4794, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision agreement with Broadmoor Homes, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 2615014) issued by Safeco Insurance Company with Broadmoor Homes, Inc., as principal, in the amount of $135,500 for Faithful Performance and $135,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138064, dated July 20, 1976), in the amount of $500, deposited by: Broadmoor Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, has been provided for by the tax bond for Subdivision 4742; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on August 3, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Broadmoor Homes, Inc. 2400 Merced Street San Leandro, CA 94577 RESOLUTION I.O. 76/651 Q0)129 ., ry4Y t I. Bond No: 2615014 Prenium: $673.00 SUBDI\`ISION AGREEMENT (51) Subdivision: TRACT 4794, PHASE V- (B. & P. Code §§11611-12) (§1) Subdivider: BR • , . (s1) Effective Date_ August 3- 1976 (§1-) Completion Period: one year (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance & maintenance) $ 135,500.00 2. (labor $ materials)$ 13S,S00.00 1. PARTIES b DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROMME\TS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvem-ert plan of this subdivision on file in the County's Public Vorks Departrent. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business £ Professions Code 9§11500 and following), in a good work= manlike nanner, in accordance with accepted construction practices and in a r:arner eoual or superior to the requirements of the County Ordinance Code and rulin--s made thereunder; and there there is a conflict between the improvement plan and the County Ordinance Code_, the stricter requirements shall govern. 3. GUAMN EE 6 MLAII.TEyANCE. Subdivider guarantees that the work is and •rill be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance a-,�ainst any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEME`:T SECURITY: DEPOSIT & BONDS. Upon executing this Agreerent, Subdivider shall, pursuant to Business v Professions Code §11612, deposit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (I - faithful performance $ maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's•check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the wort: for one year after completion and. acceptance thereof against any defective workmanshipor materials or any unsatisfactory performance; plus (2- labor f, materials) another such additional security in at least the above-specified anount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equivnent or furnishing labor or r..aterials to theta or to the Subdivider. S. i:d�KRt'�`±'1'. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision,- flhe ii-grovenent plan pro.es to be inadequate in any respect, Subdivider shall rake charges recrssary to accomplish the work as promised. 00130 - 1 - 6. NO iiAIVER BY COUNTY. Inspection of the i;ork and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDD- \ITY. Subdivider shall hold harmless and indemnify the indemnitees -from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s)F-_- or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SUP,VE1'S. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NO`PERFOW-WNCE Ann" COSTS. If Subdivider fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor iamediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of 5t1it, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIOMENT: If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing thea. _ 2 _ 00131 _ 2 _... , _.. 12. RECORD MP. In consideration hereof, County shall allow Subdivider-to fi: and record the Final Map or Parcel 2!ap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline BROADMOOR HOME-S, INC. Public {Yorks Directorv� IRAYP*J 30QAI.. r Manager By "d�la✓y� � J'�-�--' Deputy ( sig. to official capacity in the busines. RECO?•DSE\DED FOR APPROVAL: Rote to Subdivider: (1) Execute acknow- ledgment form below, and if a corporation, affix corporate seal.` Y .� Assistant Pub _ .orks D71kUSc,". tr (CORPORRTE SEAL) FOM APPROwlED: JOEL\ B. CILE County Counsel i BY Deputy State of California /I ) (Acknowledgment by Corporation, Partnership County �of! Ala. e c(� ) ss' or Individual) J On . /r� /17(c the person(s) whose name(s) is/are signed above for Subdivide_ and who is are known to rye to be the individual(s) and officer(s) or partners) as stated above who signed this instrument, personally appeared before ewe and acknowledged to me that he executed it and that the corporation or partnership named above executed it. mno�cnonpcnoc�snaacxw OFFICIAL S6AC (NOTARIAL SEAL) ' JOM AMAW�SWINEFORD ` // ALAMEDA COUKff �l C I/E e- /I• S 4?/n e �ir C! W,00-mimEw-A.:.17.3276 Notary Public for said County and State (Subdiv. Agrnt. CCC Std. Fort) LD-9 (Rev. 3/76) -3- 00132 Tax C.o!Isctor's Office Contra Edward W.Leal 625 Court.Street r 1_S�a c«,nri Treas�rrr•Tax Collector Finance Building Costa Alfred P. Martinez,Caliiornia 94553 Lomeli 1415)372-4126 Courgy Assistant Treasurer Tax Collector dul3 20, 1976 Subdavide and wi,u ��/a_. -t�.0 s Su stated above itu signed thed is instrument, personally appeared before rte and acl:nowledg to t:a that above executed it and that the corporation or partnership named above executed it. sem- Q OFFIc1AL SFAC ' (NOTARIAL SEAL) ntnAxr pMC- 4 jet/d e- ALWEDAxrcw-as��A.&.t7.ZM '� -Notary Public for said County and State (Subdiv. Agrnt. CCC Std. Ford) LD-9 (Rev. 3/76) -3- 00132 - Tax Collector's Office Contra � erre-Tax Collector 625 CourtStreetCoG�` ^d Alfred P.Lomeli FinancY Building Assistant Treasurer Tax Collector Martinez.California 94553 Uoun�y (415)372-4126 �``ll r, July 20, 1976 t. IF THIS TRACT IS NOT MM PP-IOR TO OCTOBER 31, 1976, THIS LETTER IS VOID This ullI certify that I have examined the map of the proposed. subdivision entitled: TRACT NO. 4794 (San Upmon Area) T- and have determined fron the official tax records that there are no unpaid County taxes heretofore levied on the property included in the trap. The 1975-76 tax lien has been paid in full. Tho property included in t?ds map is also included in Tracts 4742 and 4793 7.nd bonds have aheady been posted to guarantee the payment of the 197.E-77 taxes. An additional bond is, therefore, not needed for this tract. EDYIIB_D i:. LEAL Tar. Collector ELI': ry 44,� Depyity dl 00 1o� .�-.�-� ,tip +*x�fi�c:; •; t f _ _ • -� p p� Bond No: 2615014 • I, �1 �� �J 0 Premium: Included E� IMPROVEi:i;NT SECU-1UTY BOND J. ;L os� FOR SUBDIVISION AGREEMENT T RK eoaz) o:SUP-Nison ccurpesra m. (Performance, Guarantee, and Payment) (Calif. Government Coale §§66499-661199.10) 1. OBLIGATION. BROAIZWR HCUES, INC. as 'Principal, and SAFECO INSURANCE CQ►iPANY OF AMERICA , a corporation organized and existin under the lags of' the State of Uashington and authorized to transact surety business in California, as Surety, hereby jointly and severally bine: ourselves;, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: : (A. Performance A Guarantee) WE HU\'DRED THIRTY FIVE•THOUSAND FIVE HUNDRED AND 1\10/100ths------------------- Dollars ($135,500.00 for itself or any city-assignee under the below-county subdivision agreement, plus ''- (B. Payment) Q\'E HUmRED THIRTI FIVE THOUSAND FIVE HU\'DRED AND NO/100ths -----------"""""- Dollars *135,500.00 to secure the claims to which reference is made in Title 15 commencing with Section. 3032) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an acreerert- with the_ County to install and pay for street, drainage, and ottier improvements in Subdivision Nu-tuber 4794 , as specified in the Subdivision Agreement, and to cam.plete said work t:ithin the time specified for completion in the Subdivision Agreement, all in accordance with State and local lams and rulings thereunder- in order to satisfy conditions for filin- of the Final Ijiap or Parcel Mlap for said Subdivision. . 3. CONDITIOEI. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors; administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perforar the covenants, conditions and provisions in the .said aGreement and any alteration thereof Trade as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and In addition to the face amount specified therefor, tier_ shall tie included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by Count;: (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included In any judEcent rendered_. li. 'I"he condition of this obliZ;atior. as to :vection 1-0) above jr. ;'uc:, that said Principal and the undersigned as corporate surety are held fi:•s+ly bound unto the County of Conga Costa and all contractors, subcontr;ictors, laborers, materialmen and other person:; employed in the perfor+ar:ce of the aforesaid at;reeraent and referred to in the aforesaid Civil Code for r:aterials furnished or labor thereon of any 11cind06�4%I• -�- Microfilmed .vith board order 'I amounts due tinder the Unen.)laymen t rnsurance Pict wit'n respect to suc.2 tr0.•i' 0I` labor, that said S!t:•ety :ill 1)--vthe name in an amount not exr-eading the amount hereinabove set forth, and alio in ease suit is ? broriglit upon this bond, :'ill pay, in addition to the face ar..ount rn-•..nr,P C.:�� �� 1h�� r•�:;o -t,t Pxnenses and fee::, irclsdinfr reasonable time and in tna clan+ie: t ut�re.Lfl bpeclL.L-U, aiLu t.i r-ll cL:cuL-Lt.Lile to their true intent and meaning, and shall indemnify and save hardness the County of Contra Costa (or city= assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; other=wise it shall be and remain in full force and effect. As a part of tree obligation secured hereby and In addition to the face ap.ount specii'ied therefor, there shall tie included costs and reason- able expenses- and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included In any jud-ment rendered.. 11. '_'rle condition of this oblii;ation as to Section 1.(B) above is stici; Lhat said Principal and the undersigned as corporate surety are held firrily botind unto the County of Conga Costa and all contractors, subcontr;ictors, laborers, riaterialmen and other person:; employed in the perfor+a:.ce of the aforesaid at;reeraent and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind6� r -�- Microfilmed with board order amount-s due tinder the Unen.)laymen t rri tirance Pict wlt.h respect to such h-wor1: or labor, that said suz,ety t:ili p.:y the same in an a==mount not exr_eading the amount hereinabove :eL forth, and also in cane suit is broti;;:lt: upon this bond, ::ill pa%�, in adLlir.. t?on to the face aount i thereof, costs and reasonr.ble expenses and fees, including reasonable attornay's fees, inctirre_'. by County (or City a:signee) in successfully enforcinP such obligation, to be and fixed by the court, and to be toned as costs and to be included in the judgment therein ren- dered. It is hereby express1v stipulated arid agreed that this bond 'shall inure to the benefit of any and all persons, companies and corporations entitled to file claims tinder Title 15 (conmencin;; with Section 30$2) of Part $ of Division 3 of the Civil Code, so as to give a. right of action to then or their assigns in any suit brought upon this bond. I Should the condition o!' this bond be fully performed then this oi.ljr-ation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or s?ecification of said h•:ori: agreed to b;; the Principal and the Co•:ni.y shall relieve any Surety from liability on this bond; and con- rent whereby given to r=ul=e such alterations, without further notice to or consent by Surety; arid the Surety heresy naives the provisions of Calif. Civil Cade 5.2E19, i•nd holds itself :wound ::itihout regard to and Indenendently of anY action against Principal whenever taken. 13�c0=I?„I A.1•ID on July 16.1976 . Pli T SURETY `•:]iP.i1 � 00 INSI+BKCE EICINC.I1E. SF4A 4anter:�o ttorne-- a -'ac; State ••of California )ss. (ACK1IOWLFDGMENT 13Y SURETY) County of Orange ) On July 16, 1976 the person(s) whose name(s) is/are signed above for Suret;• and who is/are known to me to be Attorney(;,)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to roe that the signed the name of the Corporation as Surety and his/ their ovn name-Cs) a: its Attorney(:,)-in-Fact. 001VARIAL Sr.;,+Q Gloria E. Lindley C.pun�y; d,,State Mev. 2/7G) LV-15 OFn4: lLSEaL E iii:'t::: -2- _ ?.s�•,.� GLORIA E.LINDLEY = w10Tl.NY-i'UESLIC tALI FRI?:CIDAL OFFICE OR001 r CcTnissi_a Czp Lcs.ti'.y 11.1977 CSE STATE OF CALIFORNIA I Alu, c COUNTY OF t11 EOn July 19, 1976 before me,the undersigned. a Notary Public in and for Ray __D.Boone ra said S:atc, personally appeared ~`e known to me to be the_.%'!r—V-i-Q—' Presiders,and_ known to me to be the _Secretary of the corporation that executed the within instrument, 0 < and known to me to be the persons who executed the within .. LLinstrument on behalf of the corporation therein Waned, and ac, •I• s c knowledged to me that such corporation executed the within OFFICIAL oinstrument pursuant to its by-laws or a resolution of its board of t JMM A Mm � ! t 'r adirectors ALAMED11CJX�Wmismiom )A WITNESS m and otr dal seal a Fires 17,197E ! t g Y ��:�'fl.'1xi"tieia�s_ ! '�,r!r'I t. i't.`%rl�. Signature � Joy A. Stanford _ Name(Typed or Printed) (this area for official nowial sees) 00130 •� 11 r%f) 1"MWER h FE ttSI)IIA`:CE CO:r'.PANY OF A:tEMCA Of ATTOff f1Y Ih� RAL IrisurtrrtcE CU:TPAuv of Ar.7ER(CA OF I-CE:SAF ECO PLAZA LE.WASHINGTON 93185 a 1(gG J. R. 0.• ; - Ce"'yy rfeat No. 917 _r., E .. KNOW ALL MEN BY THESE PRESENTS: �.�; r _ That SAFECO Insurance Company of America and General Iruurance Company of America,each a Washington corporation,dues each hereby appoint -----------------------------DULIM A. WMERROTft, Orange, California ---------------- its true and lawful atturncy(s)•in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the cours::of its business,and to bind the respective company thereby it amounts or penalties not exceeding the sum ofFIVE Mb-,"M Z_TifOUSAND-t-ND t:0/1,00=------------- DOLLARS(S500,000.00 ) IN WITNESS WHEREOF,SAFECO liburance Company of America and General Insurance Company of America have each executed and attested these presents this 20th day Hay ,1975. ■.C,ri 1RUA,:ECYEt- W000VM.yAEwbV•MFLaFI.T CERTIFICATE i Extract from Article VI,Section 12,of the By-Laws of SAFECO litsuranee Company t of America and of General Insurance Company of America: { "Article Vt.Section 12.- FIDELITY AND SURETY BONDS.-.the President,any Vice President,and the Secretary shall , each have authority to appoint individuAs as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the cumpany fidelity and surety bunds and other documents of similar character issued by the company in the course of its business . . . On any instrument making or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority or on any bond or undertaking of the company, the seal,or a tacsimilz thereof,may be impressed or affixed Eu in any other msmr•:f reproduced:provided,however,that the seal Shall not be necessary to the validity of any such instrument or undertaking" j Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 23,1970: fI "On any certificate executed by the Secretary or an assistant secretary of the company setting out, f (i)The provisions of Article Vt.Section 12 of tire By-Laws,and l� (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power if-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the company may be a facsimile thereof." I 1.William Ilammersla, Vice-President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations, and of a power-of-attorney issued pursuant thereto,are true and correct,and that the By-Laws,the Resolution and the power-of-attorney are still in full force and effect- I\WITNESS WHEREOF.I have hereunto set may hand and affixed the seal of said corporations ! this 6th day of April ,1946. ���CE CDlypfy` *�t;E CQf/p�� t �g?ORgl W SEAL y,o.MwrrC115EA.SECPE Iwl,� N W SEAL X . J% IS53 0� ��-� on i OF tti1.SNt~s` JZ'-GI1y1S�°i' This document is a Correct copy 5,975 R3 2i75 - Cf tree c:Iplii%( On fife In this PRINTED IN Uy.A- of ice. ATTEST: JUL 2 2 - f 1 . R. OLSSON C7111 Cllk sad ex cifido Clerk al tha ....... -- Su; icr Court ei E. �•,•e of G I tami3 i i�zrd f? a+� r t`z �t!l at c1r Costa Cy •�ti�.,�/r;eLGu:'De�uC� Cla1 { 00137 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ` the map of Subdivision 4775, j RESOLUTION NO. 76/652 Alamo Area. ) WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4775, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Falender Homes Corporation, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (Nos. 04-306-1554852 and 04-306-1554853) issued by American Fidelity Insurance Company with Falender Homes Corporation, as principal, in the amounts of $45,600 and $43,800 for Faithful Performance and $45,600 and $43,800 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 138234, dated July 26, 19 76), in the amount of $500, deposited by: Falender Homes Corporation. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, is estimated to be $5,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond ( . No Number) issued by American Fidelity Insurance Company with Falender Homes Corporation, as principal, in the amount of $5,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on August 3, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S Public Works Director-LD County Treasurer-Tax Collector Director of Planning Falender Homes Corporation 1885 Oak Park Boulevard Pleasant Hili, CA 94523 RESOLUTION N0. 76/652 00138 J. SUBDIVISION AGREI•MEM (§1) Subdivision: 4775 _ (B. $ P. Code 9§11611-12) (§1) Subdivider: Falender Homes Cory /Califo: nia, a California Corporation ( 1) Effective Date:fivaust 3. 1976 (91) Completion Period: (§4) Deposits: A. (cash) $500 B. (bonds, etc.)- 1. (faithful performance $ maintenance) S 88,900.00 2. (labor w raterials)S 89,400.00 1. PARTIES I€ PATE. Effective on the above date, the Count; of Contra Costa, Califorr-ia, hereinafter called "County", and the aboyenaned Subdivider, mutually promise and agree as follows concerning this subdivision: I 2. IMPROVEMENTS. Subdivider shall construct, install and conplete road and - street i6provements, tract drainage. street sig::s, fire hydrants, and all improve-cnts as required by the County Ordinance Code, especia:ly Title 9, and including future .� amendments, and all improvements required in the arproved improvement plan of this subdivision on file in the County's Public t:or ks Penartrent. Subdivider shall corplete this work a ir..provements (hereinafter called "work") within the above completion period from date hereof a: required by the California Subdivision flap act (Business v rrofessions Cece §911500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a canner equal or superior to the requirements of the County Ordinance Code and rulings radle thereunder;. and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. - S. GUZR.k.\TEE ti K-UNTEN.kNCE. Subdivider guarantees that the work is anti Sill be free from; defects and %:i11 perform satisfactorily in accordance with article 94-4.4 of the County Ordinance Code; and he shall r.,ain:a°r it for one year after its co::ipletion and acceptance against any defective worknans' in or materials or anv unsatisfactory performance. 4. INPROI•EME\-1' SECURITY: DEPOSIT S E=' 5. Upon executing this agreement, Subdivider shall, pursuant to Business E, Professions Code §11612, derosit as security- kith the County: A. Cash: 5500 cash; and.... B. Bonds, etc.: (I - faithful perfo mance F maintenance) additional security for at least the above-srecified amour:., which is the total estimated cost of the cork less $500, in the forr., o: a cash deposit, a certified or cashier's check, or an acceptable corporate surety bend, guaranteeing his faithful performance of this agreement and nairterance of the work for one year after cc=pletion and acceptarcu thereof against any defective ti:orknanship or r:.aterials or any unsatisfactory perforr..ance; plus (2- labor 6 materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or raterials to then or to the Subdivider. S. 1LAl;R:\.\TY- Subdivider warrants that said improvement plan is adequate to accomplish this wort: as proaised in Section 2; and if, at any time before the County's resolution of conpletion for the subdivision, the ir..proeenent plan proves to be inadequate in any respect, Subdivider shall make. changes necessary to accomplish the work as promised. - 1 - 00139 Microfilmed with board order Microfilmed with board order G. KO 1 1 nn. EY cou,%ay. Inspection of the work and/or ra teriais, or approva'_ r t ' ark and/or materials inspected, or statement by any officer, agent or erployee of the County indicating the work or any part thereof complies with the require-eats of this Agreement, or acceptance of the whole or any part of said wort: and/or r..aterials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby esiopped from bringing any action for damages arising from the failure to co_ply with any of the terms and conditions hereof. 7. INDDWITY. Subdivider shall hold harmless and indernify the indernitees from the liabilities as defined in this section: A. The inder..nitees benefited and protected by this pror..ise are the County, and its special districts, elective and appointive boards, cormissiors, officers, agents and employees. B. The liabilities protected against are any liability or clai:t for damage of any kind allegedly suffered, incurred or threatened-because of actions defined below. and including personal injury, death, property darage, inverse condemnation, or any combination of these, and regardless of v.hether or not such liability, claire or dadage was unforeseeable at any tire before the County approved the irproverert plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or"or..i:sicr. !negligent or non-negligent) in connection with the matters covered by this Agreerer: a attributable to the Subdivider, contractor, subcontractor, or any officer, agent or e�:)Ic ee of one or more of them. D. Donn-(conditions: -The promise and agreement in t is section is not conditioned or dependent on whether or not any Indemnitee has prepare:, s plied, or approved any plan(s) or specifications) in connection with this wor:'e: subdivision, or has insurance or other indemnification covering any of these mattes, or :hat the alleged damage resulted partly from any negligent or willful misco:::!.:ct OF any Indern+.itee. S. COSTS. Subdivider shall pay when due, all the costs _: :he work, including inspections thereof and relocating existing utilities required thereb . 9. SURVEYS. Subdivider shall set and establish survey- ec.n .erts accordance with the filed map and to the satisfaction of the County Road Co.• .;_Zs°c:er-Sur:•eyor. 10. AOXPERFOR.LNNCE AND COSTS. If Subdivider fails to co=;fete the work and improvements within the time specified is this agreement or extersicss started, County may proceed to complete them by contract or othe:n:ise, and Subdivide= shall sa-- the costs and charges therefor immediately upon demand. If County sues :o C=Tel :erfort.ance of this Agreement or recover the cost of completing the improrer..ents, Su!•c vicer shall pay all reasonable attorneys' fees, costs of suit, and all other expenses o: litigation incurred by County in connection therewith. ll. ASSIGNMI-INT. If before County accepts these improvements, he subdi}vision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. _ 2 _ O0140 12. RECORD MP. Int consideration hereof, County shall allow Subdivider to fil and record the Final Map or Parcel Hap for said Subdivision. 4a.i4 alll It-L VIIJUlt ..L LUZ ZZL:.. IL,_, LU:-L«. L1 �U1L, 1ju SLI ULML incurred by County in connection therewith. 11. ASSIGM,11:1T. If before County accel>ts these inrrorC,:.r:--ts, _hc 5ubdi}•inion is annexed to a city, the County may assign to that city the Cottntv,s rights under this Agreement and/or any deposit or bond securing the;.'. 2 - 00140 .t• 12. RECORD MP. In consideration hereof, County shall ailo'. Subdivider to fil and record the Final rilp or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) .Vernon L. Cline, Public storks Di ector Falender Horses Corp./California a Californi- Corporati- BYDeputy (Designate of i al caps itd y- ink business REC07•DIENDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- ledgment four below; and if a corporation, affix corporate seal. By' Assistant } rks recto (CORPORATE SEAL) FORPI APPROVED: JOHN B. CLAUSEN, County Counsel B- S y tty . State o California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa ) ss' or Individual) On July 22,•1976 the person(s) '.hose name(s) is/are signed above for &uITdividc-r and ul'o isj re knocn to ne to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. r (NOTARIAL SEAL) ., l r Diary Ann Patison Notary Public for said County and State (Subdiy, ngrnt.'CCC Std. Form) LD-9 (Rev. 3/76) 00141 I •L•DWARD W.LEAL ALFRED P.LOWELI County Treasurer-Tax Collector Assistant County Treasurer- TAX COLLECTOR'S OFFICE Ta:Collector First and a Payable t of Toz•a CONTRA COSTA COUNTY First Delinquent taeat of Taxes Due and Payable D.lin qu.nt on the Flat Day of Noe•=ber on the Teeth Day at Dec.eber _____________ MARTMEZ.CALIFOf.VIA _____________ Second Install ert of Taxes Phare 228-3000.Est.2355 Second Instatloent of Taxes Due and Payable Doungj.nt an the First Day of February July 20, 1976 an the Tenth Dar of April IF THIS TF.ACT IS NOr F ED BY OCTO M 31, 19 76, THIS LVTTr,R Ij VOID This 6111 certify that I have examined the map of the proposed subdivision entitled: i "CT NO. 4775 (Alamo Area) and have determined from the official tax records that there are no u paid Corntr taxes heretofore levied on the property included in the Isap. The 1975-17 tax lien has been.paid in full. Our estimate . 01:' the 1976-77 tax lien, uhi ch became alien. on the first day of March, 1976, is S 5,000.00 E M A D W. I U Tax Collector . By: dl mi:_.a;.ir.,� wifli board order. 00142 �s IMPROVEt•ENT SECURITY BOND gond No. 04-306-1554852 FOR SUBDIVISION AGREEMENT 3 �:. (Performance, Guarantee, and Payment) ' 01' lif. Government Code §§66499-66%199.10) CL:n<-, DOA.?� O.- SU7=M50%_ COKiV. Si1 CO. FIGATIO 'auN Falender Homes Corp./California,a California CBryoration as Principal, and AMERICAN FIDELITY FIRE INSURANCE COMPANY , a_ corporation organized and existing; under the la:•:s of the State of NEW YORK and authorized to transact surety business in California, as Surety, hereby ,jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) Forty-Five Thousand Six Hundred and no/100 Dollars ($ 45,600.00 ) for itself or . any cit;;-assignee under the below-county subdivision agreement, plus (B. Payment) Forty-Five Thousand Sia Hundred and n8/100 Dollars (a. 45,600.00 ) to secure ti-,e claims to which reference is made in Title 15 (commencing, will► Section 3082) of Part 4 of Division, 3 of the Civil Code of the State of Califor- nia. 2.. RECITAL OF SGAliIVISION AGREE':lEN . The Principal- has executed an agreement with the County to install and pay for street, drainage, and other improvements in. Subaivision Numter4775 , as specified in t:,e Subdivision Agreement, and .to complete said wort: u'lt;iin the time .specificd for commletion in the Subdivision A;;reemert, all in accordance :•:iti, State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final :-lap or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof iia:se as therein provided, on his or its part, to be kept and performed at thr_ time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, ar.ents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any jud gient rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal-and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, Laborers, materialmen and other persons employed in the .performance of the aforesaid agreement and referred to" in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for • -1- h°Cscrofitmedd w**44'Ider' ■ ■ j i Microfilmed witQ044 c der' amounts due under the Unemployment Insurance fact i:ith respect to such %:or}< or la'tor, that said surety ..:ill pa;; the s,rre in an a:::ovnt not exceeding; the amount hereinabove set forth, and also in case suit is broug',ht upon this bond, %ill pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including; reasonable attorney's fees, incurred by County (or city assignee) in. successfully enforcing; such obligation, to be awarded and fixed by the court; and to -be taxed as costs and to be included in the judg•nent therein ren- dered. It is hereby expressly; stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file clai-:s under Title 15 (commencing; ::ith Section 3082) . of Part 11 of Division 3 of the Civil Code , so an to Five a right of action to them or their assigns in any suit broug;hi, upon this bond. Should the condition of this bond be fully performed then this �- oblil-ation shall become null and void, ot::eralse it shall Le and remain in full force and effect. C. No alteration of said sub:iivisior: a::reement or any plan or specification of said ::ork agreed to ty- the Principal and the Court,,, shall relieve an,.- Surety from liatilit;; on this tord; and con- sent is hereby given to ral:e such alterations ::•itheut further notice to or consent by Surety; ant the Surety here*--,. waives the provisoons of Calif, Civil Code §2°lis, and holds itself tcun: --itj:eut retard to and inde6s!ndently of any action again:t rrincipal .1henever taken. SIEGNEEP AMID .SEALED on July 21, 1976 F=II:CIPA1> SURETY Falender Hodes Corp./California a California Corporation AMER-1§40 FIDELITY FIRE INSURANCE COMPANY By k x de x 3c x x r ± J Fi. 1 ift ? A'TT6RNEY'�IIf FWCt t ii x State of California ' County of SACRAMMO ass. (ACKNO'.•ILE"M4ENT dY SURLTYZ On JULY 21, 1976 , the person(s) %--,hose name(s) is/are sig-ned above for Surety and %:lio is/are known to rye to ce Attorney(s)-in-'.act for this Corporate Sure;,, personally a^neared before tre and ackno:rledred to me that he sinned the name of the their o-wn naneTs) as its Attorney(s)-in-F. c f,. D-_ 3i� i.;,LLM K .a t1,Tn F.Y PUMM. rr!Ifp49la CUUUTY OF SaCRnt:.EaTC (11OTARIAL SEAL) `unn�;E:u: ►u: tauE::u::::::::i:nT u::u;n7 Notary Public for County a d State EBH:bt: -2- 00144 •1 � AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODBURY.NEW YORK POWER OF ATTORNEY M40W ALL MEN BY THESE PRESENTS:That the American Fidelity Fire Insurance Company,a Corporation in the State of New York,having its principal office in Woodbury,State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February,1969,to wit: s .,, "The President,or any Vice-President,or other officer designated by the Board Executive Committee shall have authority,severally,to make execute and deliver a power of attorney constituting as Attorney-in-Fact such persons; firms or corporations as such officer may select from time to time," does hereby make,constitute and appoint JAMES H. MIZELL of SACRAbIENTO,CALIFORNIA its true and lawful attorney(s)-in-fact,with full power and authority hereby conferred in its name,place and stead, to sign,execute,acknowledge and deliver in its behalf,and as its act and deed,as follows: Any and all bonds and undertakings in an amount not exceeding S50,000.00 in any single instance,for or on behalf of this Company,in its business and in accordance with its charter,and to bind AMERICAN FIDELITY FIRE INSUR- ANCE NSURANCE COMPANY thereby,and all of the acts of said Attorney-in-Fact,pursuant to these presents,and hereby ratified and confumed. IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or Vice-President,and its Corporate Seal to be hereto affixed. ,.W•.,,� AMERICAN FIDELITY FIRE INSURANCE COMPANY 0 Robert J.Kennedy,Vice-President State of New York 1 County of Nassau j ss' On this 1st day of July, 1975,before the subscriber,a Notary Public of the State of New York in and for the County of Nassau duly commissioned and qualified,came Robert J.Kennedy of the American Fidelity Fire Insur- ance Company,to me personally known to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrunsnt,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. o ,,,•.. �^�(,-td's` �L%�..�y., X'C'. _ �- ' i Notary Public 'J ALINA ZAKRZEWSKI NOTARY PUBLIC,State of New York No.30-9785728 Qualified in Nassau County Commission Expires March 30,1976 State of New York t County of Nassau f ss. CERTIFICATE 1,the undersigned.Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full fora and has not been revoked;and furthermore,that the Resolution of the Board of Direc- tors,as set forth in the Certificate of Authority,are now in force. Signed and Staled at the Home Office of the Company,at Woodbury,New York,Dated this 21stday ofJuly A.D.,19 76 Assistant Secretary CA M 50 (7/5) �i):145 �t)�145 } . .,� IF RIDER To be attached to and form part of Bond Number 04-306-1554852 executed by FALENDER HOMES CORP./CALIFORNIA as Principal, and AMERICAN FIDELITY FIRE INSURANCE COMPANY, as Surety, in favor of COUNTY OF CONTRA COSTA and dated JULY 21 19 7(L In consideration of the premium charged for the attached bond, it is hereby agreed that: Improvement security bond, 004-306-1554853 and #03-306-1554852 are cumulative bonds in favor of the County of Contra Costa, California, and together provide for a total limit of liabilirr, for performance and guarantee of $88,900 and for payment $89,400. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. This rider shall become effective as of the 21st day of July 3119 76 standard time. Signed, sealed and dated this 26th day of July X19 76 FALENDER HOMES CORP./CALIFORNIA PRINCIPAL BY � fix-, ACCEPTED: CAN FID ELI FIRE DTGE E.COMPANY BY James H'. Miz 11 orngy-in-Fact L/ i f 00145 f 00143 Qrr:putrArhAlptf::r•.«•.. STATE OF CALIFORNIA SS. County of SACRAMENTO - ,,,��;•, '^�^- _rr� On this 26th day of July in the year 19 76 before me, a rotary Public in and for the Countyand State aforesaid personally appeared JAMES H. MIZELL known to me to be the person whose name is subscribed in the within instrument and known to me to be Attorney-in-Fact of AMERICAN FIDELITY FIRE INSURANCE COMPANY, and acknowledged to me that he suoscribed the name of the said Company thereto as surety, and his own name as Attorney-in-Fact 1 • r NOTARY PUBLIC 00147 0014 R ' I f♦ . Z IMPROVEMENT SECURITY BOND E 0 } 16 FOR SUBDIVISION AGREEI•IE14T Bond No. 04-306-1554853 R .. o:,j (Performance, Guarantee, and Payment) a,Fx ca:+^s utavtsq�( lif. Government Code 5§66499-66+199.10) cav: sra q. 41. �OYLICATION. Falender Hames Corp.Ldalifornia.a California Corporation , as Principal, anti A*tERiCAN FIDELITY FIRE INSURANCE COMPANY , a corporation organized and existing. under the laws of the State or NEW YORK and authorized to transact surety business in California, as Surety{, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the Caunty of Contra Costa, California, to pay it: (A. Performance & Guarantee) FortyThtee Thousand.Eight Hundred and no/1.00 Dollars 043.800.00 ) for itself or any city-assignee under ti-e below-county subdivision agreement, plus (H. Payment)Fortp Three 'Thousand Eight hundred and( no/100 Dollars (,143 800.00 ) to secure the claims to which reference is made in Title 15 (commencing, ttith Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2.. RECITAL OF SWRDIVISIOU AGKEE;tENT. The Principal- has executed an agreement with the County to install and pay for street, drainage, and other Improvements in. Subaivision :,umber 4225 , as specified in the Subdivision Agreement, and to complete said war;: w thin the time 3peci:ied! for completion in the Subdivision Agreement, all in accordance t Ltil SUate and local laws and rulings thereunder in order to satisfy condition; for filing of the Final Idap or Parcel =Map for said Subdivision. 3• CONDITION. A. The condition of this obligation as to Section l.(A) above is such that if the above bounded principal, his or its heirs, cxecutors, administrators, successors or assigns, shall in all things stand: to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assinnee), its officers, agents and employees, as therein stipulated, then this obligation shall became null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in dsddition to the face an:.aunt specified therefor, there shall be included costs and reason- able expenses and fees, Including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal.and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to' in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for___ Microfitmed with boas ort mom amounts due under the Unemployment Insurance 14ct witlr respect to such work or laL•o:�: that said surety exceeding the amount t'ereinabove"1:11 va"rort reandme In an ?::count not brought upon this bond, :,ill also In case snit is thereof, costs and reasonablepexpenneadandi£eeson o the face in arrount ;., zr ►,,, r ,, _ r ,. g reasonable ti�tv *;n^ -L^^ ~"-intent and meaning, anu �u��� �"� ' ^^ � �1 ero urcots and to their true y of Contra costa (or city assirnee) , its AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODBURY.NEW YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That the American Fidelity Fire Insurance Company,a Corporation in the State of New York,having its principal office in Woodbury,State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February,1969,to wit: "The President, or any Vice-President,or other officer designated by the Board Executive Committee shall have authority,severally,to make execute and deliver a power of attorney constituting as Attorney-in-Fact such persons, firms or corporations as such officer may select from time to time;' does hereby make,constitute and appoint JAMES H.MIZELL of SACRAMENTO,CALIFORNIA its true and lawful attomey(s}in-fact,with full power and authority hereby conferred in its name,place and stead, to sign,execute,acknowledge and deliver in its behalf,and as its act and deed,as follows: Any and all bonds and undertakings in an amount not exceeding 550,000.00 in any single instance,for or on behalf of this Company,in its business and in accordance with its charter,and to bind AMERICAN FIDELITY FIRE INSUR- ANCE NSURANCE COMPANY thereby,and all of the acts of said Attomey-in-Fact,pursuant to these presents,and hereby ratified and confirmed. IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or Vice-President,and its Corporate Seal to be hereto affixed. 0 AMERICAN FIDELITY FIRE INSURANCE;-OMPANY Robert J.Kennedy,Vice President State of New York County of Nassau } ss- On this 1st day of July, 1975,before the subscriber,a Notary Public of the State of New York in and for the County of Nassau duly commissioned and qualified,came Robert J.Kennedy of the American Fidelity Fire Insur- ance Company,to me personally known to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrurrent,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. �`:•� Notary Public ALINA ZAKRZEWSKI NOTARY PUBLIC,State of New York No.30-9785728 Qualified in Nassau County Commission Expires March 30,1976 State of New York County of Nassau ss CERTIFICATE 1,the undersigned.Secretary of AMERICAN FIDELITY FIRE INSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full force and has not been revoked;and furthermore,that the Resolution of the Board of Direc- tors,as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,at Woodbury,New York.Dated dalst day of July A.D.,19 76 • •�w h Assistant Secretary CA M 50 (7/5) 00150 ,� rte RIDER To be attached to and fora part of Bond Number 04-306-1554853 executed by FALENDER HOMES CORP./CALIFORNIA as Principal, and AMERICAN FIDELITY FIRE INSURANCE CO:IPANY, as Surety, in favor of COUNTY OF CONTRA COSTA and dated JULY 21 19 7EI In consideration of the premium charged for the attached bond, it is hereby agreed that: Improvement security bond, $04-306-1554853 and #03-306-1554852 are cumulative bonds in favor of the County of Contra Costa, California, and together provide for a total limit of liability for performance and guarantee of $88,900 and for payment $89,400. The attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified. This rider shall become effective as of the 21st day of July ,19 76 . standard time. Signed, sealed and dated this 26th day of July X19 76 MENDER HOMES CORP./CALIFORNIA ` PRINCIPAL By ACCEPTED: AMERICAN FIDELITY FIRE INSgRA:1Cc COMPANY BY _ BY James It. Piize / Druey-in-Fact lam-' 00151 nWlluulu2aulltxure•r,r.-- r^:-•::c:::.. ..:� STATE OF CALIFORNIA 4#'#'C"# .rs.srn#. ss. County of SACRAMENTO COU.0 V OF x,to-::.4.�.a.rs•., ..-� im�ouuuruw�n,suuww...u::.:+::::auuswuri On this 26th day of July in the year 19 76 , before me, a rotary Public in and for the Countyand State aforesaid personally appeared JAMES H. MIZELL known to me to be the person whose name is subscribed in the within instrument and lo#own to me to be Attorney-in-Fact of AMERICAN FIDELITY FIRE INSURANCE COMPANY, and acknowledged to me that he subscribed the name of the said Company thereto as surety, and his own name as Attorney-in-Fact NOTARY PUBLIC .... is w. AMERICAN FIDELITY FIRE INSURANCE COMPANY HLED"'BOND AGAINST TAXES J. K. C=-ON KNOW ALL ME BY THESE PRESENTS• (�a c��n4D o.sr,��vss�pa_xs Bv. _ THAT FALENDER HOMES CORP./CALIFORNIA , as principal and (Surety) AMERICAN FIDELITY FIRE INSURANCE COMPANY , a corporation organized and existing under the laws of the State of NEW YORK 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 FIVE THOUSAND AND NO/100 Dollars (s5,000.00 ), to be paid to the said County of Contra Costa, for the payment of which well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 21ST day of JULY 219 76 . The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled TRACT 4775 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered-by said map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said FALENDER HOMES CORP./CLAIFONRIA shall pay all of the taxes and special assessments collected as taxes which are a lien against,- said gainst said tract of land covered by said may, at the time of the filing of said.map of said Tract, then this obligation shall be void and of no effect. Otherwise it.shall remain in full force and effect. FALEINDER HOMES jrA It L Principal / -AMERICAN FIDELITY FIRE INSURANCE OHPAriY moi` 011153 with r:)00-.do zr James H. Aize,10 Attorney-in-Fact _ :,'moi y;Ye4t arxt .,s t«. . �;s[iitttittitrti+tigt:t•�f-e•' .... . U. STATE OF CALIFORNIA a ,j-- Y i.r �•_,? County of SACR&I►>E4T0 ur a+=v:.�•,....�,.::.c>a s Wttslt/sssllsl�tstt7ls11iL1titH:T.ii:is:i:tiilttltillisL� On this 214t day of July in the year 19 16 , before me, a Notary Public in and for the Countyand State aforesaid personally appeared JAMES H. MIZELL lniowa to me to be the person whose name is subscribed in the within instrument and known to me to be Attorney-in-Fact of AMERICAN FIDELITY FIRE INSURANCE COMPANY, and acknowledged to me that he subscribed the name of the said Company thereto as surety, and his own name as Attorney-in-Fact �I --, NOTARY PUBLIC 5=1 _:. ..,. , _ ,. =.�na•x«.•ate>.,„,,, AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODSURY,NEW YORK POWER OF ATTORNEY uNn}y t r 'r>AI^Y FCF pRfiCF}�j 7 It .PL •40~ Mj•tsty Fire t urance Company,a Corporation in the 00154 Mill AMERICAN FIDELITY FIRE INSURANCE COMPANY WOODSURY,NEW YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That the American Fidelity Fue insurance Company,a Corporation in the State of New York,having its principal office in Woodbury.State of New York,pursuant to the following resolution, adopted by the Board of Directors of the said Company on the 18th day of February,1969,to wit: "The President,or any Vice-President,or other officer designated by the Board Executive Committee shall have authority,severally,to make execute and deliver a power of attorney constituting as Attorney-in-Fact such persons, firms or corporations as such officer may select from time to time,"does hereby make,constitute and appoint JAMES H. MIZELL of SACRAMENTO. CALIFORNIA its true and lawful attomey(s}in-fact,with full power and authority hereby conferred in its name,place and stead, to sign,execute,acknowledge and deliver in its behalf,and as its act and deed,as follows: Any and all bonds and undertakings in an amount not exceeding 550,000.00 in any single instance,for or on behalf of this Company,in its business and in accordance with its charter,and to bind AMERICAN FIDELITY FIRE INSUR- ANCE COMPANY thereby,and all of the acts of said Attorney-in-Fact,pursuant to these presents,and hereby ratified and confirmed. IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or Vice-President,and its Corporate Seal to be hereto affixed. •�q+. AMERICAN FIDELITY FIRE INSURANCE COMPANY s Robert J.Kennedy,Vice-President State of New York County of Nassau I ss. On this 1st day of July, 1975.before the subscriber,a Notary Public of the State of New York in and for the County of Nassau duly commissioned and qualified,came Robert J.Kennedy of the American Fidelity Fire Insur- ance Company,to me personally known to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding instrument,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. are Notary Public ,Ij ��.•N AL1NA ZAKRZEWSKI NOTARY PUBLIC,State of New York No.30-9785728 Qualified in Nassau County Commission Expires March 30,1976 State of New York County of Nassau ss CERTIFICATE •• rr' •r^IT`T"-'-10-t`-I rR•'rr'-r'r%4pANY etr k - it tit of 0- of this Lompany,in as bt1 ,e„and in at v is-a — tua its 6...0[tea,a W t d,.1 Aril—.1GAt,a 1L...1.11 a a 1K..L J. . ANCE COMPANY thereby,and all of the acts of said Attorney-in-Fact,pursuant to these presents,and hereby ratified and confirmed. IN WITNESS WHEREOF,the American Fidelity Fire Insurance Company has caused these presents to be signed by its President and/or Vice-President,and its Corporate Seal to be hereto affixed. .•W a, AMERICAN'FIDELITY FIRE INSURANCE COMPANY 0 Robert J.Kennedy,Vice-President State of New York l County of Nassau f ss' On this 1st day of July, 1975,before the subscriber,a Notary Public of the State of New York in and for the County of Nassau duly commissioned and qualified,came Robert J.Kennedy of the American Fidelity Fire Insur- ance Company,to me personally known to be the individual and officer described herein,and who executed the pre- ceding instrument,and acknowledged the execution of the same,and being by me duly sworn,deposed and said,that he is the officer of said Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and signature as an officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation,and that the resolution of said Company,referred to in the preceding insttunent,is now in force. IN TESTIMONY WHEREOF,I have hereunto set my hand,and affixed my official seal at Woodbury,New York the day and year above written. p ----- � � r h.aK Notary Public ''1j �w•a• ALINA ZAKR2EWSKI NOTARY PUBLIC,State of New York No.300785728 Qualified in Nassau County Commission Expires Match 30,1976 State of New York 1 County of Nassau f ss. CERTIFICATE I,the undersigned,Secretary of AMERICAN FIDELITY FIRE RgSURANCE COMPANY a stock corporation of the State of New York, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney and Certificate of Authority remains in full force and has not been revolted;and furthermore,that the Resolution of the Board of Direc- tors,as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,at Woodbury,New York,Dated this 21STday of JULY A.D.,19 76 1' Jam' Assistant Secretary CA M•50 his) oil `` n f: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN'T'Y, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 4793, ) San Ramon Area. ) RESOLUTION N0. 76/65 HIIEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4793, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision agreement with Broadmoor Homes, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 2615013) issued by Safeco Insurance Company with Broadmoor Homes, Inc., as principal, in the amount of $155,200 for Faithful Performance and $155,200 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 133064, dated July 20, 1976), in the amount of $500, deposited by: Broadmoor Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full. The property included in this map is also included in Tract No, 4742 and a bond in the amount of $105,000 has already been posted to guarantee payment of the 1976-77 taxes. An additional bond of $30,000 must also be hosted at this time as the Assessor has since raised the assessed valuation; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety rider to tax bond No. 2592575 issued by Safeco Insurance Company with Broadmoor Homes, Inc, as principal increasing the bond amount from $105,000 to $13S,000 guaranteeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED, PASSED BY THE BOARD on August 3, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-M Public Works Director-LD County Treasurer-Tax Collector Director of Planning Broadmoor Homes, Inc 2400 Merced Street San Leandro, Calif 9:577 RESOLUTION `:0. 76/653 0015� 1 • '• Bond bb: 2615013 . _ Premier:!: $926.00 SUBDIVISION AGRE ME\T (§l) Subdivision: TRAGI 4793 PHASE IV_ (B. P. Code §311611-22) (§I) Subdivider:BROAD��OR HQ E—S ► . 01) Effective Date: August 3, 1976 (§1') Completion Period:gner (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance 6 maintenance) $ 185,200.00 2. (labor $ materials)$185,200.00 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public l:orks Department. Subdivider shall complete this wort: and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Business 6 Professions Code 011500 and following), in a good Work- manlike manner, in accordance with accepted construction practices and in a manner equal 'or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. ' 3, GUAR WEE $ %LaI.i EX.k CE. Subdivider guarantees that the work; is and will be free from defects and .ill perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall maintain.it for one year after its completion and acceptance against any defective worlananship or materials or any unsatisfactory performance. 4. IMPROVEMEST SECURITY: DEPOSIT 6 EO\DS. Upon executing this Agreement, Subdivider shall, pursuant to Business b Professions Code §11612, deposit as security with the County: A. Cash: $SOO cash; and.... B. Bonds, etc.: (1 - faithful perfo mance F maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's•check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and.acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; Plus (2- labor 6 materials) another such additional security in at least the above-specified amount, which is the full amount of said esti:aated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to therm or to the Subdivider. S. kARRd.\TY. Subdivider warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, t.`.= ir..provement plan proves to be inadequate in any respect, Subdivider shall :take charges necessary to accomplish the work as promised. 1 Microfi n--d With board order 00151 6. NO WAIVER BY COUNTY. Inspection of the i4ork and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDB VITY. Subdivider shall hold harmless and indemnify the indemnitees 'from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, •claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), actions) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, -subcontractor, or any officer, agent or employee of one or more of them. D. Icon-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision,- or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct 6f ap.y Irdemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed rap and to the satisfaction of the County Road Commissioner-Surreyor. 10. h0\PERFO%\VVNCE Afib COSTS. If Subdivider fails to complete the work and improvements within the tine specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor i^zediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of s,.zit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNME\T: If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. _ 2 _ 00158 12. RECORD ZIP. In consideration hereof, County shall allow Subdivider-to t and record the Final 14ap or Parcel Kap for said Subdivision. CO\TTRA COSTA COU\TTY SUBDIVIDER: (see note below) BROADMO0R HOMES, I:IC. Vernon L. Cline, MY D. BOONE Puolic Itiorks Director v �- B BYDeput} (De :gnatL official capacity in the ine. MCO`•NENDED FOR APPROVAL: Note to Subdivider: (1) Execute acknow- ledo ent form below; and if a corporation, i affix corporate seal. BY A Lan Pu li r (CORPORATE SEAL) FOPU1 APPROVED: JO,.CI B. CLAUSE.'V, n County Counsel I , - By ---) i•• �/l�Pr�n�t Deputy State of California / ) ss. (Acknowledgment by Corporation, Partnership County of ` f))6,--t d�rr ) or Individual) On . ' / lei / J 7 b the person(s) whose name(s) is/are signed above for Subdivider and 1tih b is are kno-.m to ne to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before me and acknos•:ledged to me that he executed it and that the corporation or partnership named above executed it. OFFICIAL SEAL JOYCE A SVINEFORD (PIOTARIAL SEAL) NOTARY PUBLIC-CALIFORNIA 'j b- AMOCC1 COUYiY Y. -J `/E ! �ceJ/ A7 e v .r W cam-mi w E—Ant. 17,1578 ;' -Notary Public for said County and State (Subdiv. Agrat. CCC Std. Fora) LD-9 (Rev. 3/76) -3- 00159 Edward ont eaLeal Golfector sOffice Contra T �7ax Collect« Costa Alfred P.Lomeli 625 Court Streat IJIJ LL Assistant Treasurer-Tax Collector Mar ix Building County b7artinaz,C31ifomia 34553 (415)372-4126 July 20, 1976 Ifi THIS TRACT IS I4077 FIID F.RIOR TO OCTOBER 31, 1976, THIS LETTFP Is VOID This will certify that I have eyamined the map of the proposed subdivision entitled: TRACT NO. 4793 (San :taxon Area) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1975--76 tax lien has been paid in full. The property included in this map is also included in Tract No. 4742 and a bond in the amount of '-105,000. has already been posted to guarantee pa�rlent of the 1976-77 tares. An additional bond of $30,000. must also be posted at this time as the Assessor has since raised the assessed valuation. EDI-,'ARD 1•t. IZAI. Tax Collector By: Deputy dl A�icr;,fil a�i3 vrlth E;Caril-or; 0 160 _ Bond No: 2615013 • ,� f r� Premium: Included IMPROVEi•IENT SECURITY BUND d-.::.. FOR SUBDIVISION ACREE1HEIF1C C FRS to (Performance, Guarantee, and Payment) -66499-66)199.10) co�raa tpsr� co. (Calif. Government Code § 1. 0BLIGATION. BROAUNDOR [IMES, INC. as Principal, and SAFECO INSIfRA`:CE C'.(x.( ANY OF ANFRICA a cornoration orE;anized and existing under the laws of the State of Washington and authorized to transact surety business in California, as Surety, herein, jointly and severally bind ourselves, our heirs, executors, admi:listratorz, succesoors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) O\'E HUNDRED EIQ-IIY FIVE TI:OUSAA'D 110 HUMMED t1:\D ND/100ths------------------- Dollars ($185,200.00 for itself or any city-assignee under the below-county subdivision agUNreement, plus (B_ Payment) ONE HUNDRED EIGM FIVE THOUSAND 1100 HDRED AND ,N0/100ths ~ -----------------------------------------Dollars 4 to secure the claims to which reference is made in Title 15 commencing; with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREE::-_-tfT. The Principal has executed an agreement with the County to install and pad: for street, drainage, and other imProvemen`tz in Subdivision 'Number 479; , as specified in the Subdivision Agreement, and to complete said work t:ithin the time specified for com_:letlon in the Subdivision Ar;reement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filin" of the Final I411ap or Parcel 9:ap for said Subdivision. 3. CONDITIO0. A. The condition of this obligatioIl as to Section l.(10 above is such that if tale above bounded principal, his or its heirs, executors; admair_istrators, successors or assign::, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof maize as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and In all respects according to their true intent and meaning, and shall :indemnify and save harniess the Court;; of Contra Costa (or cit; assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the oblif,ation secured hereby and in addition to the face amount specig'ied th--refor, the r:: shall Lie included costs and reason- anble expenses and fees, incluCing I`ea:;onablc.• attorne'y's teen, ini rl.^^rE'C by (:oust-.• � r t r 1 (or cit. :z,:sig•,n 'e) ir: �,. ce:-�fia1,- er.forci:rg suc.l obligation, a l.l to be taxed a:: cost: and included in an ' jUC:gr,:i:^ rendered. It. "he condition of thi_- obl i`r_t-iori a-- Lo 'Jectic-n 1 .(f5) above is :;u::;; Leat .;air' Principal and t1:_ and=.=•l ;.^.ecl as cor•aorate surety are held f..rely bouric' unto the Lou. of Gontr-a CUSta and all contractors, s1locor'iLl-:lctors, laiborers, niter'_a i-mr n and other per oil;; emntotr'ed in the perform ,:rice of ti-.F! aforesaid ag reerient and referred to to the aforesaid Civil Code for m.at:eri is fur•c:.i::i:ed or la:ror thereon of any t_:incl, or for hi+croMmed with board order 00161 -i- cmoun'Gs dile under the Unemployment inzurance ilct with rCsnect to such wor:! or lalvor, that said S!!r et j ?:1.11 pay file sane --In :1n c''i iOf2nt not ercez!d n— the amount hereinabove set: forth, and also in case suit is br�hh ;?hf: upon tills boncl, will pay, in addition to the face anount thereof, costs and reasonable expensi!s and fee:-., ircludini reasonable attorney's fees, incurred by Count] (Or city assignee) In sUCCeS5fUI. enforcing such obligation, to be a::a rded and fixed by the court, and to bc: taxed as conl s and to be included in the judgment therein ren— dered. It is hereby expressly stipulated and agreed that this bond -shall inure to the benefit of any and all net-sons, companies and corporations entitled to file claims under Title 17 (commencing ul'th Section 3082) of Part 4 of Division 3 of the Civil Code, no as to rive a right of action to them or their assigns in any suit brought upon this bone. Should the condition of this bond be fully performed then this obli,,ation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alterz:tion of said subdivision agreement or any .plan or snecification of said h:ork agreed to by the Principal and the Co-:::! v shall relieve any Surety from liability on this bond; and con- in ihercby given to mane such alterations without further notice to or consent by Suret;;; and the Surety hereby waives the provisions of Cali!% Civil Code ;2519, anti holds itself bound r:itheut retard to and lhl i^n�t2cl -ti; Of a:t; nCtitl 4Lalnst I'I'i:ir�lpal !:t1Cn vCr taken. SIGNED Ai:D SL.'','LD on July 16, 1976 � C_1Z 1,f; SUHE'i'Y D WR �'4 IF,C. SAFECO INS*U ,NCE 1;Q-TAW OF A.tiIERICA rDtirl�A. IC-inter-roth sAttornW-in4ahrt State -of California ass. (FC County of Orange i:Ut7l`L::Dta:4 iiT BY SU1tE�Y) On July 16, 1976 the nerson(s) whose name(s) is/are signed abovc for Suret;: and h•:ho is/are 6owa to rie to be Attorneys)-in-:Fact for this Corporate Surety, personally appeared before me and acl:no:•tledged to mc tih2t he signed the name of the Corporation as Surety and his/ their o::n name_C_:) as its Attornel:(s)-in-F'a ct. G1oriJ�E. Lindley i:7t%.r�� t'lt,^.11C for -Cohnty �.^.Cl/ tate (R-% . 2/7{) L[)-15 - aFrici t4eu GLORIA E,1.1"10LEY � 0162 roc9:-"t.!vj 11,1977 is t _ STATE Of CAIITORNIA s" c COUNTY OF Alameda �� f _ E- Oaan_� . LY 19, 1976 before me, the undersigned, a Notary Public in and for 1 v said State, personally appeared Ray D. Boone II known to me to be the Sr. Vice President,and e known to me to be the .3eoetary of the corporation that executed the within instrument, o Cand known to me to be the persons who executed the within i instrument on behalf of the corporation therein named, and as o knowledgedto vne that such corporation executed tfieuy within ( ' OPPICIAL SIAL I o instrument pursuant to its by-laws or a resolution of its board of A r a XMM rum U direttors. MMEDAI COUNTY TWITNESS my a d and official seat. s UYr- Aug.17.197S ✓ ' E ' S Signature JOY t A. SwiMford Name(Typed or Printed) (This area for offsPal notarial sed) OU163 i .i1TLD f'I R Ll��j" FE NSURANCE CO:..PANY OF A:tE- A IAL INSURANCL COMPANY OF W.IERICA OF AT7011 1 y OFFICE,SAFECOPLAZA ATTLE,1tASHINGTOU 93195. la, ��1976 417 CIPA �. rt P�n(Nt\'j%Y " Joyce A. Saineford ' r Name(rytxd a Printed) (this area for off K.aI rrotarian scall 00163 �.• i .i1TEC) PtJ W R LL", FE rlSURANCE CO:'PANY OF A%1E31CA Of- ATTOR 11:1 r:E tAL thStJriAr:r_E COMPANY OF A";EftICA rE C OS:EUF"FICE•SAF-COPLAZA Stu ECO hfTLE.WASHINGTON9312S tat R 976 No. 917 KNOW ALL It1EN BY TIIESE PRESENTS: ty That SAFECO Insurance Company of America and General Insurance Company of America,tach a%Vaslrinbton cotpuration,dues each hereby appoint -----------------------------DUR1. It. Wllt'>~iPMOTIi, Orange, California ---------------- its true and lawful--ttorney(s)-in-fact,with full authority to execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in the course of its business,and to bind the respective company thereby in amounts or penalties not exceeding the sum of_.FIVE--EUOD-RED-T?OUSAbD_l.L1D_L,IOL100 -------------- DOLLAI:S(S500,000.00 ) IN WITNESS WHEREOF,SAFECO Insurance Company of America and General Insurance Comirnny of America have each executed and attested these presents this 20th day 23ay ,19 75. M D Ma11YEAAa,SECaat1111f clo O w zkf"1 MtLO[NT �--- CERTIFICATE E Extract from Article V1,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: "Article Yl,Section 12,—FIDELITY AND SURETY BONDS._.the President,any Vice president,and the Secretary shall each have authority to appoint individuals as attotneys-in-fact or under outer appropriate titles with auttrotity to execute on behalf of the company fidelity and surety bunds and other documents of similar character issued by the company in the course of its business . . ,On any instrument nuking or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferring such authority of on any bond or undettaking of the company, tire seal, or a facsimile thereof,may be impressed or ani►xed in in any other manner ncptoduced;provided,however,that the s_al s.1:a11 not be necessary to the validity of any such instrument or undertaking.- Extract ndertaking"Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the company setting out, (i)The provisions of Article Vt.Section 12 of the By-laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seal of the company may be a facsimile thereof." ' 1,William Hammersla,Vice-President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, du hereby certify that the forquing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations, and of a power-ofissued pursuant thereto,are true and correct,and that tate t By-laws,the Resolution and the power-of-atturney ate still in full Cure,and effect_ IN WIT\FSS WHEREOF,1 have hereunto set may hand and affimed the seal of said corporations this 6th day of--April ,19-76. ����G�./y and WWI uk,,,1111.,a_%,. _ amounts or penalties not exceeding the sum of_FIYE_RtT\D_RED_Ti!0t1SAND_I.LD L10L100 -------------- DOI.LAI:S(s500,000.00 ) IN WITNESS WHEREOF.SAFECO Insurance Company of America and General Insurance Company of America have each executed and attested these presents this 20thdayY ,19 75. YeD,ww fALLA-SfCA,TAAr rgApDr,w:A[apv/AtLo[wT �� CERTIFICATE Extract from Article Vl,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General Insurance Company of America: f "Article VI,Section 12.-FIDELITY AND SURETY BONDS...the President,any Vice President,and tate Secretary shall ! each have authority to appoint individuals as attorneys-in-tact or under other appropriate titles with authority to execute On behalf of the company fidelity and surety bunds and other documents of similar character issued by the company in the course of its business . . . On any instrument makirg or evidencing such appointment,the signatures may be affixed by facsimile. On any instrument conferrin; such authority of on any bond or undettaking of the company, the seal, or a facsimile thereof,may be i.•npm.,sed or affixed it: in any other manner reproduced:provi3ed,however,that the s_al shalt not be necessary to the validity Of any such instrument or undertaking.- Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant sectctary of tit company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws.and t (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said puwer-of-attorney appointment is in 6:11 force and effect. the signature of the certifying officer may be by facsimile,and the seal of the company may be a facsimile thereof." 1, William Hammersla,Vice-president and Secretary of SAFECO Insurance Company of America and of General Insurance Company of Amerika, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporations, and of a power-of-attorney issued pursuant thereto,are true and correct,and that the t By-Laws,the Resolution and the power-of-attorney are still in full force and effect. IN WITNESS WHEREOF.I have hereunto set may hand and affnxed the seal of said corporations this 5 y day of A Pvil —.19-76. 1 �S� ocR oa �jo,, SJQ��GE CQ;fp�y` HOME IC1-Q_ SEAL SEAL N,r} 1959 as 19i� This document is a correct copy s�E ° X,, ra tit the originj on file if, oFt;�s;h safe;1ST-� office. this 5.975 n3 2175 ?R1r4TZZ R:;i S.;-.. . [111 EST. J C.,;. S 21�?6 _ • 1 R OLSSON cl'-°'7 CIZA and ej offi,i9 C:erk et the t_r I ra��.ef �.. a•.!r et CaClrnia C;--v:f C-,!r, Cesta. . i i 00164 ^:r SAFECO INSURANCE COMPANIES r- I / SAF CO INSURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA L:It U FIRST NATIONAL INSURANCE COMPANY OF AMERICA MOVE OFFICE SAFECO PLAZA.SEATTLE.%S1 MGTON S I85 SURETY RIDER I. R. C'' O:lj °R5;�:2L O:SU?ERYt502S K C6?RA COSlA CO. To be attached to and form a part of Bond No 2592575 a"� r..e0-e2 executed by BROADNOOR HOMES, INC. as Principal and by SAFECO INSURANCE COMPANY OF &HERICA as Surety, in favor of COITNTY OF CONTRA COSTA ,and effec- tive as of APRIL 6, 1976 In consideration of the mutual agreements herein contained the Principal and the Surety hereby consent to changing AMOUNT OF BQND From: ONE HUNDRED FIVE THOUSAND AND NO/100ths DOLLARS ($105,000.00) To: 0..W HUNDRED THIRTY FIVE THOUSAND AND NO/100ths BOLLARS ($135,000.00) Nothing herein contained shall vary,alter or extend any provision or condition of this bond except as herein expressly stated.This rider is effective on the 9nrh day of _ ul3t 19 1(z_ u Principal 7Ci Title —C �vA—Iy+S{Tei i64 COMPAn 09 r1`�1E�i1CA Accepted: _ Surety CnL^:� OW CO=.a1 MSTA By=-`-�=— Oblige= Stephen A. Drake Attorney-in-Fact By Title --- —"— — Title 00165 :y tag tI.I_ t S-433 R7 5173 PRINTED IN U.S.A. a,-fa4 i ACKNOWLEDGMENT BY SURETY STATE of CAI 1:ORNIA County of DR1NGE ss On this 20tit day of July 1976 ,before me personally appeared STEPHEN A. DRAKE -,known to me to be the Attorney-in-Fact of SAFECO INSURANCE COMPANY OF AMERICA, GENERAL INSURANCE COMPANY OF AMERICA or FIRST NATIONAL INSURANCE COMPANY OF ANtERICA,the corporation that executed the within instrument,and acknowl- edged to me that such corporation executed the same. IN WITNESS WHEREOF,I have hereunto set my hand and affixed my official seal,at my office in the aforesaid County, the day and year in this certificate first above Written. ...............................................s OFFICIAL SAL ��3�y N.i_•,�,tircG;;=rrn;. Notary Public in the�}�tt of ,CALIFOkNIA '`<. r.( CCal) Cn—ANG'c COUVTY County of ?='i It t,�-t}s�o� r:z 1u1 16,(9i9PRINTED IN U.S.A. STATE OF CALIFORNIA COUNTY OF Alameda }sl t E On August 5, 1976 .o before rne• the undersigned, a Notary Public in and for I U ; s, said State,personally appeared Rat* n B=e . known to me to be the Sr. VlC a President•and c ' t - known to ma to be tof the corporation that executed the within instrument 1 - and known to me to be the persons who executed the within - {{1 instrument on behalf of the corporation therein named, and ac.u. - oknowledged to me that such corporation executed the within - cinstrument pursuant to its bylaws or a resolution of its board o CL OFFICIAL StAt U directors �A. - �T moor Flux . WITNESS my>. and official/seal• x��r /llloa•. L/i- �'t�Ira�ir 6Mws Aq.I7.117fi R � LL• signature Jovoe A. Wnef6rr7 Name(Typed or Printed) (this area for official notarial sed) 00166 PO4r1 OF ATTOR14EY f cvA�-�.. GENERAL rNSURANCE COMPANYOF: OF AMERICA CO HOME OFFICE:SAFECO PLAZA SEATTLE,N/ASHINGTON 98185 KNOW ALL(MEN by THESE PRESENTS: N,4935 v AMIE CL it WITNL%+^Y ^d and otfiaal seat. �� ply (tarlwaa b61 t • a ford o Signature j '���[ Na+ne{typed (this a•aa fw DlrKW r..s'at saatl =i- ar Printed) - 00166 004 { r POWcft OF ATTORNEY SAFEC%.4SURANCE COMPANY OF AMERICA GENERAL INSURANCE COMPANY OF AMERICA �7►—�J� HOME OFFICE:SAFECO PLAZA SAFECO SEATTLE.WASHINGTON 98185 No. 4935 KNOW ALL HIEN BY THESE PRESENTS: That Safeco Insurance Company of America and General Insurance Company of America,cacti a Washington corporation.does cacti hereby appoint A. DRAKE--------------- its true and lawful attorneys)-in-fact,with full authority to execute oil its behalf fidelity and surety bonds or undertakings and other documents of a similar character issued in lire course of its business,and to bind the respective company thereby. IN WITNESS WHEREOF, Safeco Insurance Company of America and General Insurance Company of America have cacti executed and attested these presents this 2nd day of February D I:dIWY w 9Nf—'/•-mow CERTIFICATE Extract from Article VI,Section 12,of the By-Laws of SAFECO Insurance Company of America and of General insurance Company of America: "Article VI,Section 12,— FIDELITY AND SURETY BONDS.-.the President,any Vice President,and the Secretary shall C301 have authority to appoint individuals as attorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety bonds and other documents of similar character issued by the company in the course of its business . - . Oil any instrument making or evidencing such appointment,the signatures may be affixed by facsimile- On any instrument conferring such authority or on any bond or undertaking of the company, the seal,or a facsimile thereof,may be impressed or affixed or in any other manner reproduced-,provided,however,that the seal shall not be necessary to the validity of any such instrument or undertaking." Extract from a Resolution of the Board of Directors of SAFECO Insurance Company of America and of General Insurance Company of America adopted July 28,1970: "On any certificate executed by the Secretary or an assistant secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the By-Laws,and (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying that said power-of-attorney appointment is in full force and effect, the signature of the certifying officer may be by facsimile,and the seat of the Company may be a facsimile thereof:' 1,Win. Hantmersha,Vice President and Secretary of SAFECO Insurance Company of America and of General Insurance Company of America, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of these corporatiunS,and of a Power-of-Attorney issued pursuant thereto,are true and correct,and that both the By-Laws,the Resolution:end tine Power-of-Attorney are still in full force and effect. INWITNESS WHEREOF,1 have hereunto set my hand and affixed the facsimile seal of cacti corporation this 7pCiy day of suL3• ,19_76—. Cotol `�F i/t►�yo ea 3 � CQUpftATE '+" NSEAL W SEAL. aDw+YYfN(�3k(Ni INV s x y+; s 1953 1923 00167 5-473 R4 30,+75 ~flFaFt+asl+r~�'�� dL�`civil s�a�l�� PRINTED IN US.A. E-i r I.� l S•974 R4 M175 "•_ �+i1aY 131)J V 1 PRINTED IN USA. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Approval of ) the map of Subdivision 4672, RESOLUTION NO. 76/65 Byron Area. WHEREAS the following document having been presented for Board approval this date: A map entitled Subdivision 4672, property located in the Byron area, said map having been certified by the proper officials; WHEREAS said document having been accompanied by a letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became a lien on the first day of March 1976, is estimated to be $4,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Cash Bond (Auditor's Deposit Permit Detail No. 138266, dated July 27, 1976, in the amount of $4,000, deposited by Founders Title Company. NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. The foregoing order was passed by the following vote of the Board: AYE: Supervisors J. B. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. N0: None. ABSENT: None. ABSTAIN: Supervisor A. M. Dias. Supervisor Dias stated that he wished the record to shot that he abstained from voting for the reason that he is an employee of the Founders Title Company. Originating Department: Public Works Land Development Division cc: Public Works Director-B&S County Auditor-Controller Public Works Director-LD County Treasurer-Tax Collector Director of Planning Discovery Bay Corporation P. 0. Box 85 Byron, CA 94514 RESOLUTION 110. 76/654 00168 p` i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUYIY, STATE OF CALIFORNIA In the clatter of Approval of ) the Map of Subdivision 4502, ) Ualnut Creek Area. ) RESOLUTION NO. 76/655 WHEREAS the following documents having been presented for Board approval this date: A map entitled Subdivision 4SO2, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with I.B. Investments, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been ac companied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 5010932) issued by Hartford Accident and Indemnity Company with I.B. Investments, Inc., as principal, in the amount of $51,700 for Faithful Performance and $51,700 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 133234, dated July 26, 1976), in the amount of $500, deposited by: Diablo Homes, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in the map, and that the 1975-76 tax lien has been paid in full, and the 1976-77 tax lien, which became I a lien on the first day of March 1976, is estimated to be $2,000; I Security to guarantee the payment of taxes as required by Title 9 of the r County Ordinance Code, as follows: a. Surety Bond (No. 5004791) issued by Hartford Accident and Indemnity Company with I.B. Investments, Inc., as principal, in the amount of $2,000 guaran- teeing the payment of the estimated 1976-77 tax; NOW THEREFORE BE IT RESOLVED that said map is hereby APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on August 3, 1976. Originating Department: Public Works Land Development Division cc: Public Works Director-B$S Public Works Director-LD County Treasurer-Tax Collector Director of Planning I.B. Investments, INC. 141 Creekside Drive Walnut Creek, California 9459 RESOLUTION w. 76/655 00169 SUBDIVISION AGREEMENT (§1) Subdivision: 4802 _ (B. 4 P. Code §§11611-12) (§I) Subdivider: 1.8. lnveiTt-ments, Inc. (31) Effective Date: August 3, 1976 (§1) Completion Period: 1 Ypa r (§4) Deposits: A. (cash) $500 B. (bonds, etc.) 1. (faithful performance 6 maintenance) $ 51,20SZ 2. (labor S materials)$ 51.700 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the abovenamed Subdivider, mutually promise and agree as follows concerning this subdivision: 2. RIPROVE.ME.M. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future ~-- amendments, and all improvements required in the approved improvement plan of this subdivision on file in the County's Public 1°orks Departtrent. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Subdivision Flap Act (Business .14 Professions Code §§11500 and following), in a good work- manlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a co:.flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. :. GUARANTEE fi MAINTEtiA\CE. Subdivider guarantees that the wort: is and will be free from defects and will perform satisfactorily in accordance with Article 94 4.4 of the County Ordinance Code; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, , Subdivider shall, pursuant to Business F, Profe55iO1:S Code §11612, deposit as security with the County: A. Cash: $500 cash; and.... B. Bonds, etc.: (1 - faithful performance 5 maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $SOO, in tine form of a cash deposit, a certified or cashier's check:, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or r..aterials or any unsatisfactory performance; plus (2- labor h materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to therm or to the Subdivider. S. ItiARRA:JY. Subdivider warraa:s that said irprovenent plan is adequate to accomplish this work as promised in Section 2; and if, at any tir..e before the County's resolution of completion for tine subdivision, the improvement plan proves to be inadequate in any respect,-Subdivider shall make changes necessary to accomplish the work as promised. 1 - Nlicrofiimed with board ord_r 00170 own 6. NO hAiV}:R By COUNT}'. Inspection of of work and/or materials ins ected or statc:.rent bthanyoOfficerk r, agntoe materials, l a the County indicatingP Yapproval Agreement, or acceptance ofotherk owhole orr any ran, pa rt f said i w with then requirements of this payments t}le.- for, or <1n} combination or all ofrthesesacts, shall not relieve the Subclivi Of his obligation to fulfill this contract as id work and/or materials, or estopped from bringing anv action for dams es prescribed; nor shall the County be ter any of the terms and conditions hereof, g rising from the failure to com 1 thereby P y with us. AL acceptable corporate surer} uvea, b labor unsatisfactory performance; plus and maintenance of trorfrriteri lsaoraany2 completion t the abovetspecified amount, any defective workmanship securing payment to the contractor, to 6 materials) another such additional security in at a which is the full amount of said labor or materials errenting equipmd estimated cost, ent or furnishing his subcontractors, and to p to them or to the Subdivider. plan is adequate to �� and if, at any tir..e before the County's 5. 1tiARRk:Ty. Subdivider warrants that said inprovenen accomplish this wo Pforised in Section resolution of eer.:pletion for the subdivision, tl:c i^nrwcmcnt plan proves to be inadequate e 1 Subdivide= shall make charges :.ecessary to accomplish the work as promised, in any respect, - 1 - Wji roFitmed with board ous2r 00170 6. NO WAIVER BY COUNTY- Inspection of the work and/or materials, or approval of work and/or materials inspected, or statc:.ient by any officer, agent or employee of 7the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. I\DF-MlIT1'. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any--combination of these, and regardless of r•hether or not such liability, claim'or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor, or any officer, agent or employee of one or more of-them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. K0,\PERFOR:',L-VNCE AND COSTS. If Subdivider fails to complete the work and improvements within the time specified in this Agreement or extensions granted, County may proceed to complete the,' by contract or otherwise, and Subdivider shall pay the costs and charges therefor isumediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. If before County accepts these improvements, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. - 2 - ' OU171 f ;3 _ 2 VVI A X 12. RECORD 9dAI'. In conside: .tion hereof, County shall alloy: Subdivider to file and.record the Final Map or Parcel r:sp for said SuLdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below:) Vernon L. Cline, , Public Works Director ` _ �� . a y L' t-I -P B r,4 eputy (Designate offickT1 capacity in.the business) y /4_-�11 RECO'Z!ENDED FOR APPROVAL: ,Note to Subdivider: (1) Fxecute acknow— ledgment cknow-lederent form below; and if a corporation, affix corporate seal. lstant I' orks recto, (CORPORATE SEAL) FORM APP10VEJ: JOM B. CL:UrSEN, unty Counsel By �I( :Del y State of C;.lifornia ) (Acknowledgment by Corporation, Partnership, County of e,-o ss o: Individual) On 71;z 3 LZ the person(s) whose nane(s) is/are signed above for Subdivider and who 'is/are known to me to be the individual(s) and officer(s) or partner(s) as stated above who signed this instrument, personally appeared before r,-.e and acknor:Iedgcd to me that ire executed it and that the corporation or partnership named above executed it. . -.------ -_nnunnlullnuuulllnmunlllllllrfunuunu= r, OFFICLIL SEAL (NOTARIAL SEAL) _ CAROCYN L KNOLL NOTARY FUSUC CAUiMNIA _ "ZgC71& �. ALAMEDA COUNTY = Ylto"isiee&; snei�.>la�a= Notary Public for said County and State NIIIn111f11It11f11111t111111lI1i1/11llltltl 23.111111= (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev. 3/76) -3- 0101 72 N Bond #5010932 Jo 1 ' � Premium $776.00 • II•IPr{;1�+L[de•:[.i Si:CUfiI'l'Y 20m)AUC 3 1976 ro, :ci:t�I:rrstorl ,,;liili'-r•;i•.:c; (Performance, Guarantee, and Ppy;j!ent) C--!-; f. Government Code §S6uu99-ti6119/l. ►0) _ �•...�._ �Itll1111111IIItIItllllUilrl11t10111111t1tlt1ltttl111it� OFFICLIL SEAL _- _ CAROLYN L KNOLL (NOTARIAL SEAL) ��` NOTARY FULUC G:UiCR.*A C SNC©LT�,� Z_r O"— �• ALAMEDA COUNTY _ Nt,Lcsry public for Said County and State ul CmWisin Er;ires SgL22.1978 �IIIIIIIII111III1111/Iiti11111U1i1111lIIIIt11tItIt1111/h (Subdiv. AGrmt. CCC Std. Dorm) LD-9 (Rei'. 3/76) _3_ 01011 2 • Bond #5010932 Sly; Premium $776.00 • �• � `-' IT�PT(:1+'i:T•Tra.i Si:CU:iI'1: :3^iJi1 AUG 3 1976 POR <:UPDT TSLO:: (Performance, Guarantee, andPayment) CO. Calif. Government Code: §S66429-66499.10) QCRT?�.�}tta.t�K A:Wtv L, 1. OBLIGATION. I. B. INVESTMENTS, INC. as Principal, and Hartford Accident 9 indemnity Company ' a corporation organized and existin(- under the Jaws or the State of Connecticut and authorized to tran:;acL- s:iretr business in California, as Surety, hereby ,jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: (A. Performance & Guarantee) Fifty One Thousand, Seven Hundred and no/100----------Dollars (s• 51.,700.00 1 for any cjt;•-assi,nee under the be.o..-count;,: subdivisior agreement, plus (11. Payment) Fifty One Thousand Seven Hundred and no/100----------------------Dollars (4; 5'-1 700.00 to secure tree claims to which reference is made in Title lcommencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement w1th the County to install and pay for street, drainape, 'and other Improvements in Subdivision Number 4802 , as specified in the Subdivision Agreement, and to complete said l:ork urithir. the time specified for 2or.•nletion in the Sut'division AF;reement, all in accordance with State and local laws ant: rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Nap for said Subdivision. 3. CONDITION. A. The condition of this obligation a:: to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assign:., s6:111 in all thinT;s stank to and abide by, and well and truly keep and perform the covenants , conditions and provisions in the said agreement and any alteration thereof Marie as therein rrovided, on his or its part, to by !!ept am; 1n r•�r-.••-: ! �i}n time ahhd in the :Wanner therein speciflea, an.. l.i a: 1 resLr•._.'. _.. to their true intent and meaning, and shalt indemnify and sate iharreles.; the County of Contra Costa (or city assirnee) , its officer,, agents and P:r! '-)* as therein stipulated, then this obligation shall become null anti void; otherwise it shall be and remain in full force and effect. As a Part of the obliT-ation secured hereby and in addition to the face amount specified therefor, there :;hall be included costs ana reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or cite assi,'Tnee) i:l :;Uccc:-,sf*u11;J enforcin(; such obllT;ation, all to be taxed as costs and included In any judgment rendered. ii. "'he condition of this othl'i-ation as to Section 1.(s) above is such that said Principal and the unde:•sit-ned as corporate surety are held firmly bound unto the County of Contra Costa and all contractor., subcontractors, laborers, rn.ater.almen and other persons employed in the performance of the aforesaid arreerrent and referred to in tihe aforesaid Civil Coc:e for materials furnished or labor thereon. of .gin.y land, or for -1- -d :40 .173 • lilt!; renncct to Such -, n CL I : the L�neme�lo::Ment sur�r.c A y t n a::ollnt not amounts under d surd :.1( tnnny tike sc,.^ - l cast suit i' due ai;orl that sal : hu al no in aor:: or - e above sot for t.h, pn -1- the g::hou;zt ilei•_-:1�.. in add:t•or. to tile :'ace amount exceed"'!- :':iii pay� � including reasonable upon this t;cn., brourci� onenses hat= fees, in successfully costs end rea:;onabl• rn�lnry (ph c ILC _:,s:::nee) -.• blc e•'. thereof, rho county of Contra Costa (or city A:[,. • -_ i;l.' �•/IU it'fc natra.[,le:i:i •='y'es, as therein stipulated, S a:,sls-nee), its officer., ani void; otherwise it Shall beand remain in full force and ejl t'ents and then this obiir;�,tion sfr�.11 become null i As a Part of the oblif'atiorr se • effect. able exouat spt:cil'ied therefor•, t�credVher•eby and in [all vdditfon to the ,.,enses and 2'ees includi be included costs face b7 Count r ' f'. reaz: antr reason- : °• Cite aSSi�'*:r..) + n onable attorne;i's fees all .to be taxed a� �n ludecast'ulI enfor•clnf- such oUlif;atred costs and included in a Jud'Mmerit rendered. 1;• "he condition Is such that said Princi•raI °f tris oirl:f-ation as L held flrml r and the un�+evs jr.ned as co VeCt;on 1'(:s) above Y bound unto the Cour. of Contra Costa ardrapllacortra�t a subcontractors, laborers ✓ are mater�alm-er, and otile:• persons emplcyed irrz performance of the aforPsait; arreerrent and rc Civil Code for laaterlals furni„tied or lai�o. (erred , o ill t=;e ,r eon of •--Ores` - thereon .:n;• !:.inti, or for -1- 001"1 with rca:d M::V amounts due under the 11nemployment ',naurarce Act with r•esnect to such work or la::Or, that said surety wI i L nn•: tilt same =:i an amount not exceeding; the amount hereinabove set 1'or•th, and alno in case suit is brour:it upon this ben-, ::ill pay, in asdlt_or. to the face amount thereof, costs and reasonable expenses and fees, including; reasonable attorne;•'s fees, incurred by County (or city n:,s:;;nee) in successfully enforcinr such obligation, to be awarded nrid 1'i ed ip.• the court, and to be taxed as costs and to be includes: in tine judr.ment therein ren- dered. It is hereby expressly stipulates: anti as-reed that this bond shall inure to the bene2'it of an;; and all persons, companies and corporations entitled to file claims under Title 15 (commencinn with Section 3082) of Part )i of Division 3 of the t:: :il Code, so as to five a rifht of action to them or their assigns in any suit broui-ht upon this ban!1. .:::uu.ld the condition of this bond be fully perforrred then this _ oblif-ation shall become null and void, otherwise It shall Le and remain in full force and effect. - C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the Count.: shall relieve any Surety from liability on this bond; and con- sent is hereby given to nake such alterations without further notice tp or consent by Surety; and the Surety hereby i,:aivez the provisions of Calif. Civil Code §231y, and holds itself bound without renard to and Independently of any action against Frincipal whenever taken. SIGNED WID SEALED on July 23, 1976 PPI}1CIPAL SURETY I. B. Investments. Inc. Hartford Accidentt�E Ind/emnit . Company BY X ? * %g_ Betz, _ o_ t. i? r e : ri rpey n: ac �' � m a } State of California )ss. (ACKNOWLEUGNENT 6Y SUrtii) County of - ) On the person(s) whose name(s) is/are signed,' } above for Surety and who is/are known to me to be Attorneys)-in-:Fact ;'' for this Cornorate Surety, personally appeared before me and acknowledged to me that tie sinned the name of the corporation as Surety and his/ their own nameTs) an its Attorney(:.:)-in-Fact. (NOTARIAL SEAL) Notary i'ui:lic for County and State (Rev. 2/76) LD-is EBH:bh -2- 001114 .....:.......:...... _...... .yam. STATE OF CALIFORNIA . 'COUNTY OF_- Alameda On this....-2 3r0 d y o f .July --in the year one thousand nine hundred and......Seventy,-SlX before me, Lillian M. Lehrman r -tttt:::,tagtttrtt_ ................................•----....._......_.... ..._...._._..._._....-----....--.-.._........_----....,a rotary Public in and for said County,raiding ther�rn�dylk:. commissioned and sworn,personally appeared..._RObeY't G. Kelly r" known to me to be the Attorney-in-Fact of the Hartford Accident and 1n0emnity Company.the Corporation described in and that executed the within instrument;and also known to me to be the person...... who executed it on behalf of the Corporttioa therein turned,and......he....-acknowledged to me that such Corporation excc&ce }hc same. gx WviZfldd. Wfi'..Q 14, 1 have hereunto set my hand and kffixed my_- Official Sell,at my office.in the said County, the da} and year in this ccrticue above written r� ' 4/8/78 " Afy Commission will Expire.............. !.: C 'ti✓._ _:..............._.... ". u bbl S-36" Printed in U.S.A. Vfi? Noutr Public in and for ui,l county.Starr of Glifumia �si�n:tiiiitn �•% 001'7� ....: ,fix<�•p , w t 5 Hartford Accident and Indemnity Company 000001 11ARTFORO, CONNECTICUT POWER OF ATTORNEY Know all men by these Presents,That the HARTFORD ACCIDENT AND INDE.INITY COMPANY. a corporation duly organized under the latus of the State of Connecticut, and having its principal office in the City of Hartford.County of Hartford.State of Connecticut,does hereby make,constitute and appoint ROBB.RT G. K3LLY and/or CAROL A. YURSKY of O.A. UTD, CALIFO-RI•TIA its true and lawful Attorneys)-in-fact,with full poker and authority to each of said Attorneys)-in-fact,in their separate capacity if more than one is named above, to sign,execute and acknowledge any and all bonds and undertakings and other writings obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of p.rsons holding places of public or private trust;guaranteeing the performance of contracts other than insurance policies; guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipalities,and executing or guaranteeing bonds and undertakings required or Permitted in all actions or proceedings or by law allowed. in penalties not exceeding the sun of TWO HUNDRBD FIFTY THOUSAND DOLLARS ($250,000.00) each, and to bind the HARTFORD ACCIDENT AND INDEMNITY COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligator-in the nature thereof were signed by an Executive Officer of the HARTFORD ACCI DENT AND INDEMNITY COM PAN Y and sealed and attested by one other of such officers, and hereby ratifies and confirms all that its said Attorneys)-in-fact may do in pursuance hereof. This power of attorney is granted under and by authority of the following By-Law adopted by the Stockholders of the HARTFORD ACCIDENT AND INDE\INltY COMPANY at a meeting duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. The President or any l ice-Pre-ident,acting with any Secretary or Assistant Secretary,shall have power and authority to appoint,for purpoxs only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,one or more Resident \ice-l'resadents, Resident assistant Secretaries and Attorneys-in-fact and at any time to remove any such Resident Vice-President, Resident Assistant Secretary,or attorney-in-fact,and revoke the power and authority given to him. SECTION 11. Attorne}s-in-fact shall have power and authority,subject to the terms and limitations of the power of attorney iisued to them, to execute and deliver on behalf of the Company and to attach the seal of the Company thereto any and all bonds and undertakings, and other writings obligatory in the nature thereof,and any such instrument executed by any such Attorney-in-fact shall be as binding upon the Company as if signed by an Executive Officer and sealed and attested by one other of such Officers. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Directors of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meeting duly called and held on the 13th day of March, 1956. RESOLVED,that,whereas the President or any Vice-President.acting with any Secretary or Assistant Secretary,has the power and authority to appoint by a power of attorney,for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,one or more Resident Vice-Presidents.;6!Ltant Secretaries and Attorneys-in-fact: Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or to any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the 0impany in the future with re<pect to am•hand or undertaking,to which it is attached. In Witness Whereof,the HARTFORD ACCIDENT AND INDEMNITY COMPANY has caused these presents to be signed by its Vice-President.and its corporate seal to be hereto affixed,duly attested by its Secretary,this 17th day of January, 196S. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY �T� Vice PruiSnst Secretary STATE OF CONNECTICUT, JJJ} COUNTY OF HARTFORD, U. On this 17th daze of January,A. f). 1965,before me personally came John F. Beardsley, to me known, who being by rile duly sworn,did depose and s v:that he resides in the County of Ilartford,State of Connecticut;that he is the Vice- President of the HARTFORD ACCIDENT AND INDEMNITY COMPANY, the corporation described in and which executed the above instrument;that he knows the seal of the said corporation;that the seal affixes!to the said instrument is such corporate seal;that it was so atlixtd by order of the Board of Directors of said corporation and that lie signed his name thereto by like order. STATE OF CONNECTICI'T, a �� ss "' .Volary Public COt;N-l-1' OF IlAicuoi:D, , CERTIFICATF, Myo.n.wiisionexpires March-31,1977 1, the undersigned, As�,isuant Secretary of the HARTFORD ACCIDENT AND INDE\INITY CO\If'_ NY. a Connecticut Corporation, DO ILEREBI'CERTIFI' that the foregoing and attached POKER OF A"ITOIZNf:1'retrains in full force:and has not been revoked-,and furthermore, that Article IV,Sections S and 11,of the lay-Laws of the Corn- pat:}•,and the Resolution of the Board of DirtYctor_,bet forth in the Power of Attorney,is now in force. Signed and sealed at the City of Hartford. Dated the day of 19 IN—; Por-S-3;47-7 t•:ica-t;n t'.s.A. o.•;t 001 0j✓'J % a ssi3tenf ecre:ary C i EDWARD X.LEAL ALFRED P.LOMELI County Treasurer-Tax collector Assistant County Treasurer- TAX COLL.ECTOWS OFFICE Tax Collector First In_taAa• of Taxes CONTRA COSTA COUNTY Fau First Snstacr.at of Taxes Due and Payabllee Delinquent on the First Day of i o..rber on the Tenth Day of December ————————————— MARTNEZ.CALiFOR\IA ----__ ______ Second Installment of Tax*• Phone 229-3WD.Est.2385 Second Instalment of Taxes Due and Parable Delinqu.nt on L40 First Day of Fe txua r July 26, 1976 on the Tenth Dar of April IF THIS TRACT 15 NOr FII=I1 BY OCiQBt? 31, 1976 , THIS L�TT..R IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT FO. 4802 and have determined from the official tar_ records that there are no unpaid Colslty taxes heretofore levied on the property included in the map. The 1975-76 tax lien has been paid in full. O..:r estimate of the 1976-ri tax lien, which became a lien on the first day of ?hreh. 1976 . is $ 2,000.00 EDa-RD We aAl Tax Collector • By: dl Microfilmed with board order 00V7 v v l 1 1 i NNW Bond No. 5004791 BOND AGAINST TAXES KNOW ALL MEN BY THESE PRESENTS: �' V THAT I-B INVESTMENT, INC. J. K. U:.,.INJ as principal, and p F CLERK 90ARU o:SU?iRV1S0.q5 p Pa HARTFORD ACCIDENT AND IDM--T-TITY CC IPAP ICOYr7A Cosa Co. and as sureties are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Two Thousand and No/100ths DOLLARS ($ 2,000.00 ) to be paid to the said County of Contra Costa, for the payment of which we and each of us bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, firmly by these presents. Sealed with our seals and dated this 12th day of May , 1976 The conditions of the above obligation are such that WHEREAS, the above bounded principal is about to file a Map entitled SUBDIVISION 4502 and covering a subdivision of a tract of land in said County of Contra Costa, and there are certain liens for taxes and special assessments collected as taxes, against the said Tract of land covered by said Map, which taxes and special assessments collected as taxes, are not as yet due or payable. NOW, THEREFORE, if the said I-B INVESTMENT, INC. shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said Map at the time of the filing of said Map of said Tract, thea this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. I-B INVESTMENT, INC. Bv: Principal Ht"-.=0RD ACCID:.T !..D INDEMIZU^TY CQMPAN BY: ALBERT E. HART, JR. , I Surety Attorney-in-Fact Surety (Acknowledgment) ()178 r f 4.11 L1111— U1 u,., siting vi said Map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect. 1-B INVESTMENT, INC. Bv: Principal HAORD ACCID NT P11D IitD i CG.i?P_I�f RTr^ V By. -t. lr 1 r J ALBERT E. HART, JR., Surety - Attorney-in-Fact Surety (Acknowledgment) 00178 r ' . I 1 1 STATE OF CALIFORNTIA COUNTY OF._SAN-.F..RAPdCISCO--- On this_.12th..-.day of--- _.May....-.__...in the year one thousand nine hundred and.............7.6....................,before me, I T.A....Eerreati eh.... ....................._..-.... ..--...-......_....-•a Notary Public in and for said County,residing therein,duly commissioned and sworn,personally appeared......Albert...E._Hart,...Jr...... known to me to be the Attorney-in-Fact of the Hartford Accident and Indemnity Company,the Corporation described in and that executed the within instrument,and also known to me to be the person..... who executed it on behalf of the Corporation therein named,and ._...he_. .acknowledged to me that such Corporation executed the OFFICIAL SEAL same. T. A. FI_R?.;ANICH W "�/1110-AWePUBt1C-C-l-WORvia 9}j- WibzoAh I,t;/�T; , Ph4, I have hereunto saffixed et my hand anti axed my SAN FRANCISCO COUNTY VjcwntnissianE+9tresoct.20,1977 Otncial Seal, at my office, to the said County, the day and year in this certificate hist above written. My Commission will Expire........ ..................... .... .... ............... 1 Foran S-36" Printed in U.5,A. S-'eT :lwarr Public in and for uW Gwnty,513te al Glitornij Microfilmed with board orClzzr n{)1 l{� t i J 1 f BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of 1976-1977 ) Compensation for Employees ) RESOLUTION NO. 76/656 Represented by United Professional ) Fire Fighters, Local 1230 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 3, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated August 3, 1976, entered into with the United Professional Fire Fighters, Local 1230, for the Fire Suppression and Prevention Unit represented by said Union;. 2. This Board having thoroughly considered said Memorandum of Understanding the same is approved; 3. Salaries and Terms and Conditions of Employment, United Professional Fire Fighters, Local 1230. The Memorandum of Understand- ing with United Professional Fire Fighters, Local 1230, is attached hereto, marked Exhibit A; and it is incorporated herein as if set forth in full and made applicable to the employees in the above- named unit. 4. If an ordinance is required to implement any of the fore- going provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED August 3, 1976 unanimously by the Supervisors present. cc: United Professional Fire Fighters, Local 1230 Director of Personnel County Auditor-Controller (6) County Administrator County Counsel County Fire Chiefs (5) RESOLUTION 210. 76/656 00180 Memorandum of Understanding GUUI16y k>J RESOLUTION 110. 76/656 00180 Memorandum of Understanding Between Contra Costa County And United Professional Fire Fighters, Local 1230 This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code- The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. United Professional Fire Fighters, Local 1230 is the formally recognized employee organization for the Fire Suppression and Prevention Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours, and other terms and conditions of employment for the employees of said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such ei-rployees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning July 1, 1976 and ending December 31, 1977. 1. For the period of July 1, 1976 to December 31, 1976 the following classifications covered by the Fire Suppression and Prevention Unit shall be increased, within the County Salary plan to provide salary ranges as follows: Classes Effective July 1, 1976 Fire Captain $1418 - 1724 Fire District Dispatcher 948 - 1153 Firefighter 1139 - 1384 Fire Inspector 1359 - 1652 Fire Training Inspector 1388 - 1687 Senior Firefighter 1218 - 1480 Senior Fire Inspector 1480 - 1799 00181 ,ti For the period January 1, 1977 to June 30, 1977 the following classifications covered by the Fire Suppression and Prevention Unit shall be increased within the County Salary Plan to provide salary ranges as foliows: Classes Effective January 1, 1977 Fire Captain $1462 - 1777 Fire District Dispatcher 978 - 1188 Firefighter 1174 - 1427 Fire Inspector 1401 - 1703 Fire Training Instructor 1431 - 1740 Senior Firefighter 1255 - 1526 Senior Fire Inspector 1526 - 1855 2. Effective July 1, 1977 the Fire Service Career Incentive Program inclusive of any pay differential for said program, shall be cancelled. In order to compensate for the cancellation of the incentive program each classification covered by the Fire Suppression and Prevention Unit shall be increased within the County Salary Plan to provide salary ranges as follows: Classes Effective July 1, 1977 Fire Captain $1494 - 1816 Fire District Dispatcher 999 - 1214 Firefighter 1199 - 1458 Fire Inspector 1431 - 1740 Fire Training Instructor 1462 - 1777 Senior Firefighter 1282 - 1559 Senior Fire Inspector 1559 - 1895 3. The County and the Union agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death or disability as of August 1, 1976. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty percent (80%) of the aggregate premium total for a 12 month period commencing August 1, 1976. Any increased premiums from the Health Pian Carriers effective after July 31, UNMEMW_ 1977 shall be shared until December 31, 1977 on the following basis: Eighty percent (80X) of the increased aggregate premium total to be paid by the County and twenty percent (201") of the increased aggregate premium total to be paid by the employee-subscribers. After December 31, 1977, the increased premiums shall be the responsibility of the employee-subcribers unless changed by mutual agreement. 00182 17 a ., J NOW,�MWOR""W" , - 4. The County shall continue to pay 520.00 per month for uniform allowance for employees covered by this Memorandum of Understanding. 5. All employees in the Fire Suppression and Prevention Unit, who are members of United Professional Fire Fighters, Local 1230, tendering periodic dues thirty (30) days after the Contra Costa County Board of Supervisors has approved this Memorandum of Understanding and all employees in the aforementioned unit who thereafter become members of United Professional Fire Fighters, Local 1230 shall, as a condition of employment, pay dues to United Professional Fire Fighters, Local 1230 for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to July 1, 1976 and thirty (30) days prior to any July 1 thereafter, any employee who is a member of United Professional Fire Fighters, Local 1230 in the aforementioned unit shall have the right to withdraw from United Professional Fire Fighters, Local 1230 and discontinue dues deduction as of the earnings period commencing June 1, (as reflected in the July 10 pay check). Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's department. An employee who is subsequently employed in a position outside of the Unit represented by United Professional Fire Fighters, Local 1230 shall not be required to pay dues to the United Professional Fire Fighters, Local 1230. United Professional Fire Fighters, Local 1230 shall defend, save, indemnify and hold harmless the County, and its officers, agents, and employees from any and all liabilities and damages, from any cause arising from or connected with and on account of dues deductions made on behalf of and received by United Professional Fire Fighters, Local 1230. 6. Twenty-Four hour shift personnel covered by the Fire Suppression and Prevention Unit shall have their sick leave accrual rate increased as follows: a) Effective July 1, 1976 sick leave shall be accrued at the rate of eleven and one-half (11 1/2) hours per month. b) Effective January 1, 1977 sick leave shall be accrued at the rate of twelve (12) hours per month. 7. Permanent Disability Sick Leave: Permanent disability means and employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the folio-wing conditions: a) An application for retirement to disability has been filed with the Retirement Board; b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; c) The appointing authority may revie:: red ical evidence and other further examination as he deems necessary, and may terminate use of sick leave when such further examination de.;�onstrates that-, the employee is not disabled, or when the appointing authority detrmaines that the medical evidence submitted by the employee is insufficient, or where the above conditions have met. i, The County and Local 1230 agree that the above provisions shall be detailed in the respective Fire District Adminstrative Bulletins by appropriate revision and updating of said Bulletins. 8. Sick Leave Utilization for Pregnancy Disability: Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physicial condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. a The County retains the right to medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by . the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. The County and Local 1230 agree that the above provisions shall be detailed in the respective Fire District Administrative Bulletins by appropriate revision and updating of said Bulletins. 9. The County and Local 1230 hereby agree to the following definition of "Immediate Family" for purposes of special sick leave utilization,Ad,-,Iinistrative Bulletins in each Fire District shall be revised and the following language incorporated therein: "Immediate Family" means and includes only the spouse, son, daughter, father, mother, brother, sister, grandparent, grandchild, father-in- law, mother-i n-1 wri, son-in-la-a, daughter-in-larl, brother-in-law, or sister-in-law of an eimployee." 00184 10. During the meet and confer process for a new 'Memorandum of Understanding, Contra Costa County advised the United Professional Fire Fighters, Local 1230 that thepresent minimum shift schedule of manning in each of the fire protection districts is as follows: Consolidated Fire Protection District - 55 El Sobrante Fire Protection District - 5 Moraga Fire Protection District - 6 Orinda Fire Protection District - 8 Riverview Fire Protection District - 19 Fire station manning within the individual districts may be reduced below the scheduled level in order to accomodate fire district programs. Said level of manning may be reduced by such events as the closure of a fire station. It is hereby agreed that for the duration of this Memorandum of Understanding Contra Costa County will continue its present policies with regard to manning as described above. Should the management of any fire protection district change its policies with regard to the minimum scheduled level of manning, it will inform Local 1230 of such proposed change and meet and confer with the Union over the effect of such policy changes on workload and safety. 11. Employees covered by this Memorandum of Understanding shall be given reasonable notice of Layoff. 12. Employees in the classification of Fire Inspector and Senior Fire Inspector shall not be mandatorily required to be on standby. 13. Employees in the Fire Suppression and Prevention Unit who wish to use sick leave for pre-arranged doctor or dentist appointment shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. 14. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences of approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstaces the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Union agree that the above provision shall be amended into the appropriate County Ordinance Section. 00185 a A UUIOJ 15. then an employee in a permanent position in the classified fire service is ordered to serve in the capacity of a Fire Captain, he shall receive compensation for such Mork at the rate of pay established for the higher Captain classification and shall receive the salary in the new salary range which is next higher than the rate he was receiving before promotion. In the event this increase is less than five percent, the employees salary shall be adjusted to the step in the neer range which is five percent greater than the next higher step, if the new range premits such adjustment. Said pay increase shall commence on the twrenty-first calendar day of the assignment, under the following conditions: a. Assignment of the employee to a program, service or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of the position of the nigher classification. c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a substitute for regular Civil Service promotional procedures. e. The Appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day gaiting period and approved by the County Administrator. f. Higher pay assignments shall not exceed (6) months except through reauthorization. g. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 16. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 17. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. It is mutually recoimanded that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall becom.a effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 00186 4 ThisMemorandumof !understanding shall remain in full force and effect from n - ^1 177 16. For employees cove.eu uy usi- v, recognize the day after Thanksgiving as a holiday. 17. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-77 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. It is mutually recommended that the modifications shot-in above be made applicable on the dates indicated and upon approval by the Board of Supervisors_ Resolutions and ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an ordinance is required to implement any of the foregoing provisions, said provisions shall beco-me effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 00186 This Memorandum of Understanding shall remain in full force and effect fr 'July 1. 1976 through December 31, 1977. om Dated:_S. -_3 -?L_� CO, ;COSTA COUN • UNITED PROFESSIONAL FIRE FIGHTERS, LOCAL 1230 00- 187 BOARD OF SUPERVISORS OF CO;ITRA COSTA COUNTY, CALIFORNIA Re: Intention to Buy Real ) Property for Richmond County ) RESOLUTION NO. 76/657 Center Complex, Richmond ) (Gov. C. €25350) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from Norma L. Simmons, et al., for Civic Center purposes, the following described real property for $120,000.00 which is a fair and reasonable price therefor: Lots 11, 12, 33, 34, 35, 36, 37 and 38, Block 139, map of Walls Addition, filed March 22, 1909, Map Book 2, Page 30, Contra Costa County Records. This Board will meet on September 21, 1976, at 11:00 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in "The Independent," pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Norma L. Simmons, et al., at a price of $120,000.00, Lots 11, 12, 33, 34, 35, 36, 37, and 38, Block 139 of the Walls Addition, City of Richmond, as more particularly described in Resolution No. 76/657 of the Board and will meet at 11:00 a.m. on September 21, 1976 to consummate the purchase. Dated: August 3, 1976 J. R. OLSSON, County Clerk and ex officio Clerk of said Board By Robbie Gutierrez Deputy PASSED on August 3, 1976, by the following vote: AYES: Supervisors Moriarty, Boggess, Linscheid NOES: Supervisors Kenny and Dias PBG:dlb cc: Public Works - R/P (2) Auditor-Controller County Administrator Supt. of Buildings RESOLUTION NO. 76/657 00188 00188 IN THE BOARD OF SUPERRVISORS OF r CONTRA COSTA COUI TY, STATE OF CALIFORNIA In the Natter of Declaring ) the County's Intent to ) Participate in "208" the ) RESOLUTION NO. 76/658 Environmental Management ) Program and a Program to ) Mitigate Potential Air ) Quality Secondary Impacts. ) It being the policy of the State Plater Resources Control Board Clean plater Grant Program to coordinate water quality planning and construction activities with air quality planning activities, and regulations of the U. S. Environmental Protection Agency (EPA) requiring that wastewater treatment works funded with Federal funds comply with all pertinent requirements of the Clean Air Act and other applicable Federal, State and local environmental laws and regulations; and The EPA setting forth in a policy statement addressed to the State Mater Resources Control Board that grant applicants for Federal funds are expected to demonstrate that attainment and maintenance of the standards will not be interfered with by the proposed project and the population it serves so that EPA may fund the complete project as the grant applicants may apply for; and the County beim within a Critical Air Basin and an Air Quality Maintenance Area (AQ1,1 , as defined by the State Air Resources Board because of present and projected future air pollution problems; and the Clean Air Act requiring that Air Quality Plaintenance Plans (AQI\IP) be prepared for all air quality maintenance areas; and the Association of Bay Area Governments' Environmental Manage- ment Task Force (FliTF) intending to develop an Air Quality Maintenance Plan and 11208" Area-:vide haste Treatment Management Plan within the next two-and-a-half years in cooperation with the government agencies; and The Western Contra Costa County :9astewater Management Program being one of many public service programs needed in the Western County area which may result in secondary air quality impacts; and the Environmental Protection Agency's stated goal of developing air quality mitigation measures for the Wastewater Management Program to handle air quality problems and for the local governmental agencies to participate and cooperate in the AQ-MP and 11208" Plan; and the EPA having stated that local general-purpose government is the proper agency to propose and mitigate potential air quality emissions by allowing tailored mitigation strategies within the local agency's capabilities and resources; and The County also recognizing the gro:vth accommodation aspects of the :•lestern Contra Costa County /aste later Management Program by providing additional wastewater treatment and transport capacity; and wishing to cooperate in mitigating the projected secondary impacts at the local level by considering tailored mitigation measures, As recommended by its Administration and Finance Committee, (Supervisors W. N. Boggess and J. E. Moriarty), BE IT BY THE BOARD OF SUPERVISORS RESOLVED that this County adopts the attached Secondary Air Quality Mitigation Program to mitigate potential air quality secondary impacts that might occur from the i:estern Contra Costa County Tdastewater Management Program; and BE IT FURTHER RESOLVED that the County will cooperate in air and :nater quality planning efforts of the Association of Bay Area Governments through its Environmental Kanagement (208) planning program. PASSED AI:� ZOPTED by the Board on August 3, 1976. Originator: Public :lor=:s Department Environmental Control cc: Public '::orks Director Environmental Control Planning Departmen.. County Admirlistr�itrlr Gest County .gency, I'.G. i3oz Jj San Pablo, C-. 94805 Committee Members r:0. 7t/6 00189 T-TT It\II EXHIBIT "N' SECONDARY AIR QUALITY MITIGNTION PROGRAM CONTRA COSTA COUNTY, CALIFOIWA I. LAND USE A. Land Use Mitigation Measures that have Occurred 1. The County has adopted all the mandatory elements of the County General Plan as required by state law. The elements adopted are: land use circulation scenic routes conservation open space safety seismic safety noise housing In addition to the mandatory elements, the County has adopted recreation and solid waste elements. 2. In the adoption of the elements, significant reductions in allowable populations have been made in the County General Plan. S. The County General Plan in the western County area includes a balance of land use types, including residential, commercial, and industrial lands. This balance allows for people to live close to their places of employment. B. Land Use Mitigation Measures the County has Supported or has Committed Itself to 1. The County is in the process of reviewing all phases of the County General Plan in the communities of El Sobrante and Crockett. Environmental concerns will play a major role in this review. 2. The County is also in the process of reviewing its housing element countywide; this will also impact the western County area. 3. The County is reviewing portions of its ordinance code to allots greater flexibility of design of projects. 4. The County is completing a federally funded 11701" planning study on energy conservation measures for the County. S. The County has established a program of zoning and general plan conformity required by state law. -I- 00190 Microfilmed with board order C. Additional Land Use Mitigation Measures that will be Considered 1. Re-examine the County General Plan to consider: a. Further modifications in land use classification. b. Further changes in lands that are allowed to develop. c. Phasing growth to avoid dispersed development. d. The trails portion of the County recreation element as it relates to alternative modes of travel. 2. Re-examine the County ordinance code parking requirements. II. TRANSPORTATION A. Transportation Mitigation Measures which are in Effect: 1. The entire study area is within the tax boundaries for the construction and operation of the BART Regional Transporta- tion System. Financial support for the system is provided by both a property tax and a sales tax. 2. The County is actively participating with the Metropolitan Transportation Commission in studies of regional transportation problems and solutions. 3. A portion of the :est County Agency study area is within the AC Transit District and is supported by a property tax. The County has worked cooperatively with AC Transit in their plan- ning and transit needs studies. 4. The Western Contra Costa County Transit Authority (joint powers agency), comprised of the County and the cities of Hercules and Pinole, is studying the transit needs in the Hercules- Pinole-Rodeo-Crockett area. S. The County completed in March 1975 a traffic study in the El Sobrante area in anticipation of a land use and zoning review. This study takes into consideration transit service improve- ments, bicycle routes, and other land use policies relating to transportation. 6. Bicycle planning has been undertaken to include a countywide Bicycle Trail Master Plan. The Bicycle Trail Master Plan is considered in all land development and public improvement projects. 7. A Pacific Gas and Electric (PG&E) fuel oil pipeline is presently being constructed between the Pittsburg PG&E plant and the Richmond Standard Oil Low Sulfur Fuel Oil Plant. This fuel oil pipeline will result in reduced truck travel between these areas. -2- 00191 t E 00191 B. Transportation .litigation Measures which the County has Supported or has Committed Itself to: 1. The County has encouraged the expansion of BART service to provide direct service from Richmond to San Francisco. 2. The County has participated in efforts to increase AMTRAK rail service, particularly in the Sacramento to San Francisco Bay Area Corridor. 3. Support of the Ab]TRAK-BART interface in Richmond has received initial and continuing support from the County. The City of Richmond is seeking further inter-modal transfer facilities to include AC Transit, Greyhound, and other bus systems. 4. County has supported continuation of the BART express bus extensions into the Pinole area. S. The County will continue with road planning which fosters improved circulation and street plans to increase efficiency of movement and aid transit use. C. Additional Transportation Mitigation Measures that will be Considered: 1. Re-examine the County Major Roads Plan in the light of improving trip and route efficiency. 2. County will work with CALTRANNS to examine express bus routes or car pool lanes on Interstate SO in Western Contra Costa County. 3. The County will routinely investigate its capital improvement projects during the design phase in an effort to reduce vehicle miles traveled and/or promote auto movement efficiencies so as to reduce fuel consumption. 4. The County will participate with CALTRANS in other studies such as ramp metering, speed zones, etc. that will lead to vehicle trip efficiency. S. The County will study the establishment of carpool or bus serv- ices at agencies and businesses. 6. AC Transit is looking into better utilization of their existing transit system. -3- 00192 BOARD OF SUPERVISORS, CO,r'RA COSTA COri:1TY, CALIFORUTA T_:: t:'. 1ic3t��:" of Annexation ) R.S01,�"i'I0+1 I0. 75/659 No. 73-6 to CSi. L-42. ) {Go•r.C. x556320, 55322, 56323, 561150) RESOLUTION ORD 3RING ANIMATION N1. 76-6 TO _ CO'T'•1_Y SERVICE AREA L-42 The Contra Costa County Board of Supervisors RESOLVES THAT: On June 22, 1976 this Board adopted Resolution 110. 766/543 initiating proceadinss for the subject -Lnnexantlon. The territory to be annexed and the said County Ser-rice Area are located entirely within Contra Costa County. This annexation had been proposed by landowners and petitions therefore filed with the Executive Officer of the Local Agency Fo.r:iation Co:.nission between ?:arca 30 and :"ay 5, 1376. The reason for the posed annexation annexation is to provide the area to be annexed with street lisitinn services. On June 2, 1976, the Local Agency Fornation Cor-mission approved the proposal for the aforesaid annexation, sub,jact to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also declared the territory pro- posed to be annexed as lei lly uninhabited, and ays Shed the proposal the designation of`Annexation 11o. 76-5 to County Service Area L-4211. This Board fixed 10:30 a.ra. on Tuesday, ".0 ust 3, 1975 as the tine for a public hearing on the annexation of the above said territory. ..once of said hearing ::as duly given by (1) publication, in the "::orning News Gazette", (2) posting on the Board's bulletin board, and C3) .:ailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk. of the Board. This Board, at the tine and puce set for said hearing, heard the determination of the Local "-,ercy norration Coremission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered any uuch evidence and protests. This Board hereby finds that this proposed annexation is in the best interests of the people of County Service Are: L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. T is Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk: shall file his certificate of completion :rich the Secretary Of State in accordance with Government Code Section 56451. fter receipt of the Secretary o: State's Ce_•tifi^.ate of filing J: ohis ?matter, the Clark is directed to record = counterpart or;:incl of the :.lerk:'s certi is to OT campletion and the or-1-..nal or counter- -a-,t Y L e::ret A State's V T.t P fes? " J =n t r _ O:a�in?1 0_ the J ... ,.pry '�� Jta s :, �_ i':a o. I11_ .f, i__h th? `,•.7_ntra taste Count 8:order in accori_rce N'Uh Government :,'a-z Sect_oa 55=153. PASSED :::._`1 on Au.-,est 3, 1976. '-"tach. Ii cc: Secretary of State State Board of Eaualization County Administrator County Assessor Public Works Director County Auditor-Controller County Recorder PG, & E 00193 Contra Costa County, Cauforria Description Date; 6/276 By: Exhibit "A" Annexation 76-6 to County Service Area L-42 (Four'Parcels) Parcel Cne. Being a portion of Section 7, Township 1 South, Range 1 West, Mount Diablo Base and Meridian and a portion of Rancho San Ranson, described as follows; Beginning at an angle point on the northern boundary of County Service Area L-42, said point being the southernmost corner of Parcel "C" as shown on that certain man filed January 2, 1976, in Yap Book 42, of Parcel Maps, at page 15; thence, leaving said boundary of County Service Area L-42, Northerly along the eastern line of Parcels "C" and "D" of said Parcel Map (42 P.M. 15) as followss Porth 100 03' 43" East, . 40.00 feet; North 00 22' 17" West, 47.83 feet and Porth 70 49' 33" East, 261.33 feet to the northeastern corner of said Parcel "D" (42 P-M- 15), said point being on the southern line of the parcel of land described in the deed to E. A. Bunce, recorded November 5. 1891, in Book 61 of Deeds, page 84; thence South 880 East, along the southern line of said Bunce parcel (61 D. 84), 1922.81 feet to the western line of the parcel of land described in the deed to John A. Bauer, et ux, recorded 2-:arch 24, 1921, in Book 392, of Deeds, page 105; thence along the western line of said Bauer parcel. (392 D. 105), as follows; South 110 25' West, 445.50 feet and South 16" 10' West, 500.84 feet to the most western corner of Parcel "A" as shown on that certain map filed November 22, 1971, in Nap Book 19 of Parcel taps, at page 29; thence South 60° 11' 01" East, along the southwastern lines of- Parcels "A" "B" and "D" of said Parcel Map (19 P.M. 29), 583,10 feet to the southern most corner of said Parcel "D"; thence South 480 58' 11" East, 410.15 feet; thence South 400 44' 39" :,'est, 600.12 feet; thence North 500 30' West, 402.0=: feet to the southeastern line of Tract 2805, filed lay 13, 1960, in trap Book 77, at page 35; thence _ All 00194 2 - North 2010 59' 49" East, along said southeastern line of Tract 2805, 224.23 feet to the northeastern corner of Lot 39, of said Tract 2805; thence north 550 25' 35" West, along the northeastern line of said Tract 2805, 634.96 feet to the northern most corner of Lot 44, of said Tract 2805s said point being an angle point on the eastern boundary of County Service Area 1-42; thence in a general North- westerly direction, along the eastern and northern boundaries of County Service Area 1-42, 3635 feet, more or less, to the point of beginning. Containing 48.85 acres, more or less. Parcel Two. Being a portion of Rancho San Ramon, described as follows, Beginning at an angle on the boundary of County Service Area L-42, said point on the northeastern right-of-way line of the Southern Pacific Railroad, said point also being the southern most corner of Lot 23, Tract 2196, filed July 9, 1955, in Map Book 59, at page 5; thence, leaving said boundary of County Service Area 1_42, Southeaster- ly. along said right-of-way line of the Southern Pacific Railroad, 407.60 feet to the northwestern corner of Lot 9, Tract 4561 filed September 26, 1974, in Map Book 173, at page 22, said point being an angle point on the boundary of County Service Area L-42; thence, leaving said boundary of County Service Area L-42 and Said right-of- way line of the Southern Pacific Railroad, Southwesterly, crossing said right-of-way, 110 feet, more or less, to a point on the south- western right-of-way line of the Southern Pacific Railroad, said point being the northeastern corner of the parcel of land described in the deed to Sa-muel R. Farr, recorded June 11, 1974, in Book 7246, of Official Records, page 51; thence, leaving said right-of-way line South 680 58' 00" West, along the northern line of said Farr parcel,_ 439.72 feet; thence. leaving said northern line North 290 51' 45" West•, 843.25 feet; thence North 66' 51' 15" East, 299.94 feet; thence North 20° 35' 45" ;gest, 329.11 feet to the center of P-idge--aod Road; thence L-42, said point on the northeastern right-oi-way line of Lhe youulern Pacific Railroad, said point also being the southern a:ost corner of Lot 23, Tract 2196, filed July 9, 1955, in Map Book 59, at page 5; thence, leaving said boundary of County Service Area L-42, Southeaster- ly. outheasterly. along said right-of-way line of the Southern Pacific Railroad, 407.60 feet to the northwestern corner of Lot 9. Tract 4561 filed September 26, 1974, in Map Book 173, at page 22, said point being an angle point on the boundary of County Service Area L-42; thence, leaving said boundary of County Service Area L_42 and Said right-of- way line of the Southern Pacific Railroad, Southwesterly, crossing said right-of-way, 110 feet. more or less, to a point on the south- western right-of-way line of the Southern Pacific Railroad, said point being the northeastern corner of the parcel of land described in the deed to Samuel R. Farr, recorded June 11, 1974, in Book 7246, of Official Records, page 51; thence, leaving said right-of-way line South 680 58' 00" West, along the northern line of said Farr parcel,_ 439.72 feet; thence, leaving said northern line North 290 51' 45" West, 843.25 feet; thence North 66' 51' 15" East, 299.9: feet; thence North 20" 35' 45" ;;est, 329.11 feet to the center of P-idgewood Road; thence 00195 I — 3 — Horth 66° 39' 08" East, along said center of Ridgewood Road 530 feet, pore or less. to an angle point on the boundary of County Service Area L-42; thence Southerly, along said boundary of County Service Area 1,42, 840 feet, more or less to the point of beginning. I — 4u- QQ3�� North 660 38' 08" Fist, along said center of Ridgewood Road 530 feet, more or less, to an angle point on the boundary of County Service Area L-42; thence Southerly, along said boundary of County Service Area Lr-42, 840 feet, more or less to the point of beginning. Containing 14.25 acres, more or less. Parcel Three. Being a portion of Rancho San Ramon, described as follows; Beginning at an angle point on the boundary of County Service Area L-42, said point being on the center of Las Tramaas*Road, said point also being the southeastern corner of the parcel of land des- cribed in the deed to Ben F. Chaboya, recorded Harch 26, 1918, in Book 314, of Deeds, page 410; thence, leaving said boundary of County Service Area L-42, South 500 20' West, along said center of Las Tram- pas Road, 224.33 feet; thence North 390 50' West, 1004.53 feet to the northeastern co-rner of Lot 5, Tract 2935, filed November 27, 1961, in I;ap Book 85, at page 30; thence Porth 660 56' Fast, 600.30 feet; thence South 390 50' &zst, 357.09 feet; thence South 500 10' ;,(est, 349.80 feet; thence South 390 50' East, 475.0 feet to the point of beginning. Containing 8.30 acres, more or less. Parcel Four. A portion of the Hap of Sectionization of a part of Rancho 7 1 rnlnr-ries, Contra Costa County, California, which Service Area 1-42; thence Southerly, along said boundary of uounvy Service Area L-42, 840 feet, more or less to the point of beginning. Containing 14.25 acres, more or less. Parcel Three. Being a portion of Rancho San Ramon, described as follows; Beginning at an angle point on the boundary of County Service Area 1-42, said point being on the center of Las Tramaas'Road, said point also being the southeastern corner of the parcel of land des- cribed in the deed to Ben F. Chaboya, recorded Harch 26, 1918, in Book 314, of Deeds, page 410; thence, leaving said boundary of County Service Area L-42, South 50° 10' West, along said center of Las Tram- pas Road, 224.35 feet; thence forth 390 50' West, 1004.53 feet to the northeastern corner of Lot 5, Tract 2935, filed November 27, 1961, in Flap Book 85, at page 30; thence North 660 56' East, 600.30 feet; thence South 390 50' past, 357.09 feet; thence South 500 10' West, 349.80 feet; thence South 390 50' East, 475.0 feet to the point of beginning. Containing 8.30 acres, more or less. Parcel Four. A portion of the Map of Sectionization of a part of Rancho Laguna De Los Palos Colorados, Contra Costa County, California, which Hap was filed on August 8, 1916, in Book 15 of Maps, page 308, des-- cribed as follows-. Beginning at a point on the northeastern line of tlartha Road, as said Road is sho.n on the map of Broadview Tract, which Tract was filed on iiay 8, 1950, in Boor. 40 of I•laps, page 29, which point bears North 6411 46' 45" West, 40 feet from the southern corner of Lot 1 as said Lot is shoocn on the Tap of said Tract, (40 I.1 29); thence along the exterior lines of said Broad:'iew Tract the follo-wing courses and 00196 t - 4 - distances; South 640 46'•45" East, 110 feet; Southeasterly along the arc of a curve to the right having a radius of 600 feet through a central angle of 40 58' 2711, an arc distance of 52.09 feet; North 300 11' 42" East, 22.29 feet; North 830 36' 05" East, 521.29 feet; South 540 05' 25" Fast, 400 feet; South 890 06' 25" East, 200.34. feet; North 30 50' 05" West 125 feet; E-Asterly along the arc of a non-tangent curve to the left, having a radius of 40 feet, through a central angle of 290 0' 5211, an are distance of 20.26 feet; South 30 50' 05" East, 120 feet; South 620 34' 20" East, 358.10 feet; South 440 28' 55" East, 387.614- feet and South 310 55' 55" East, 240 feet to the most southern corner of Lot 50 as shown on said Tract, (40 M 29); thence South 2410 35' 33" East, along the south- western line of the parcel of land described as Parcel 1 in the Deed to Century Homes Development Company, a Corporation, recorded June 2, 1958, in Book 3171, page 209, Official Records, 54.38 feet, to the northeastern corner of-Tract 2570, the map of which was filed March 16, 1960, in Book 76 of Maps, page 50; thence along the exterior boundaries of said Tract the following courses and distances; North 890 15' 50" West, 137.24 feet; North 540 38' 03" West, 197.56 feet; North 590 53' 30" West, 135.02 feet; North 68O 33' 33" West, 109.45 feet; North 680 57' 15" West, 300 feet; South 210 02' 45" West, 285 feet; South 680 57' 15" East, 16.30 feet and South 210 02' 45" West, 263.08 feet to the northern line of Lot 5, as show.. on the map of Tract 2746, filed on March 31, 1960, in Boo; 77 of Yaps, page'9; thence along the exterior lines of said Tract 2746, (77 M 9), the follow ng courses and distances; South 880 48' 30" West, 173.53 feet; South 660 24' West, 79 feet; North 880 55' West, 29 feet; North 700 22' 30" West, 67 feet and Porth 530 24' as'%., 73 feet to the most northern corner of Lot 1, as shown on the map of said Tract (77 1-19); thence North 370 05' 57" 'nest, along the northeastern line of the parcel of land described in the deed to Warren W. Hendrickson, 00197 i - r - S - et ux, recorded t-'.ay 31, 1955, in Book 2542, page 8, Official Records, 92.49 feet to the eastern corner of the parcel of land as described in the deed to Hugh B. Johnston, et ux, recorded on Nove.,.ber 8, 1956, in Book 2878, page 95, Official Records; thence North 350 22' 50" West along the northeastern line of said Johnston parcel, (2878 Oct 95) 110 feet to the eastern corner of the parcel of land described in the deed to Warren D. Solt,et ux, recorded September 18, 1970, in Book 6216, page 356, Official Records; thence North 330 54' 27" West, along the northeastern line of said Solt parcel (6216 OR 356), 110 feet, to the eastern corner of the parcel of land described in the quitclaim deed to Glorietta Corpor- ation, a Corporation, recorded June 3, 1964, in Book 4630, page 899, Official Records; thence North 330 54' 27" West, along the north- eastern line of said Glorietta Corporation parcel, (4630 OR 899), 140.84 feet to the eastern corner of the parcel of land described in the deed to Austin Little, a marred man, recorded June 22, 1956, in Book 2793, page 24, Official Records; thence along the exterior lines of said Austin parcel (2793 0' 24), North 33° 54' 27" West, 150.29 feet; thence North 480 18' West, 211 feet; thence North 530 West, 110 feet to the eastern corner of the parcel of land described in the deed to William S. Indig, et ur, recorded 2•'.arch 22, 1955. in Book 2498, page 545, Official Records; thence North 560 40' west, along the northeastern line of said Indig parcel, (2498 OR 545), 349.46 feet to a point on the southeastern line of the Tract of land known as Moraga Highlands, Unit No. 1, the map of which was filed June 22, 1945, in Book 27 of Maps, page 54; thence North 640 24' East along said southeastern line of said Tract, (27 M 5�), 287.45 feet, to a pointwhich bears, South 240 09' 10" West, 50.0 feet from the point of beginning; thence North 240 09' 10" East, 50.0 feet, to the point of beginning. Containing 26.33 acres, more or less. loin 0 00198 I� IN THE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Clatter of ) Expressing Appreciation ) RESOLUTION 76/660 to Clarence E. Betz ) WHEREAS Mr_ Clarence E. Betz is resigning from the Orinda Fire Protection District after 30 years of service; and WHEREAS Mr. Betz was appointed in 1947 as Finance Officer of said District and then to Secretary in 1952, a position he has held until his resignation; and WHEREAS during this period the District grew from a chief and two paid employees to its present position as a large and viable service; and WHEREAS during his service with the District, Mr. Betz also participated in civic and community affairs including the Orinda Historical Society, and the Orinda Beautification Committee, as business manager of the Dramateurs and as steering committee member and treasurer of the Orinda Fiesta, and was instrumental in the beautification of the Orinda Crossroads area including the Mini-Park; and WHEREAS Mr. Betz was 1962 "Man of the Year" in recognition of his long-range interest in the betterment of his community; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California does hereby express its appreciation to Mr. Clarence E. Betz for his dedicated community service and extends its best wishes for the future_ PASSED AND ADOPTED this 3rd Day of August, 1976 by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E_ Moriarty, 1•1. N. Boggess, E. A. Linscheid, and J. P. Kenny NOES: None ABSENT: None cc: County Administrator 00199 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/06; of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the Count* Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. fettle) Auditor Tax Collector Page 1 of 2 o02C20 i ORO j In Tax Rate Area 12029, Parcel No. 153-240-023-9, assessed to Henry T. S Ruth Maschal et al. , has been erroneously assessed with Personal Property value of $60 due to error in assessing property located on another parcel to this parcel. The personal property represented by this assessment has been properly assessed to the correct parcel. Therefore, this assessment should be corrected as follows: Land $18,000 (no change) ; Improvements S46,850 (no change) ; Personal Property $-0- ; making a corrected total assessed value of $64,850. In Tax Rate Area 76051, Parcel No. 161-173-057-1, assessed to Malcolm Construction Co. , has been erroneously assessed with Land value of $2,375 and no Improvement value. Inasmuch as the Improvements located on this parcel were completed prior to the 1976 lien date, an escape assessment should be entered for such Improvement value. Further, the Land value is incorrect due to error in basing such assessment on undeveloped land. Therefore, this assessment should be corrected as follows: Land $3,300; an escape assessment for Improvements of $8,450; making a corrected total assessed value of $11,750. Assessee has been notified. In Tax Rate Area 66024, Parcel No. 195-361-002-7, assessed to Charles B. $ Jane K. Dickinson, et al. , has been erroneously assessed with Land value of $6,750 and no Improvement value due to error in assessing partially completed Improvements located on this parcel to another parcel. Further, the Land value is incorrect due to error in basing such assessment on undeveloped land. There- fore, this assessment should be corrected as follows: Land $7,500; Improvements $7,900; making a corrected total assessed value of $15,400. Assessee has been notified. In Tax Rate Area 66024, Parcel No. 195-361-003-5, assessed to Robert A. Ferreira, has been erroneously assessed with Land value of $7,500 and Improvement value of $7,900, due to error in posting assessment for structures located on another parcel to this parcel. Therefore, this assessment should be corrected as follows: Land $6,750; Improvements $-0-; making a total corrected assessed value of $6,750. In Tax Rate Area 66048, Parcel No. 199-241-001-7, assessed to Michael F. & Birdie T. Sottile, has been erroneously assessed with Land value of $4,750 and Improvement value of $12,875, due to oversight in not submitting property record indicating the correct values for posting to the assessment roll. Therefore, this assess- ment should be corrected as follows: Land $2,250; Improvements $13,250; less the existing Homeowner's Exemption of $1,750; making a correct net taxable assessed value of 513,750. I hereby consent to the above changes and/or corrections: R. 0. SEATO\ JOHN B. C AUSEN, County Counsel :Assistant Assessor /Z t7/21/76 B>' !i�•�jj `/ �,,,/�`� - , -Deptfty' Adopted by the Board on.._._AUGC -- .197.6....... Page 2 of 2 00201 i, . .. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests -. having been consented to by the County Counsel; NOU, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below: For the fiscal years 1975-76 and 1976-77, in Tax Rate Area 02003, Parcel No. 132-172-005-2, has been erroneously assessed to Carl Arlo $ Cora Lee Fletchall, due to error in manner of sequence in which documents transferring title were submitted for entry to the assessment roll. Therefore, this assessment shoulc be corrected to show the assessee as Gloria M. O'Connor, 4218 Cobblestone Drive, Concord, California, who acquired title by document recorded on February 24, 1975, in Book 7438, Page 540, of the Official Records of Contra Costa County. For the fiscal years 1973-74 through 1976-77, in Tax Rate Area 12015, Parcel No. 170-242-014-0, has been erroneously assessed to John V. Putnam, due to error in not transferring title to the property at the time document was processed. Therefore, this assess- ment should be corrected to show the assessee as Robert C. 6 Daphne L. Olson, 1326 Kilarney Lane, I1alnut Creek, California, who acquired title by document recorded cn July 19, 1972, in Book 6677, Page 219, of the Official Records of Contra Costa County. I hereby consent to the above �✓ changes and/or corrections: R. O. SEATON JOHN B. CLAUSEN, County Counsel Assistant Assessort7/1-6/76 By / Deputy Copies Copies to: assessor (Mrs. Ktittle) Auditor Tax Collector Adopted bythe Board .n.,.,.AU�_ „_1976.•,. Page 1 of 1 ::0. 76/662 002012 r 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/663 o- Contra Costa Count- ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from ?apers in the Assessor's Office what was intended and what should :are been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation'Code, the following defects in description Snd/or form and clerical errors of the Assessor on the roll should be corrected as stated 'below; and, further, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 15006, Parcel No. 256-061-010-3, has been erroneously assessed to Halter J. & Doris L. Gilardi, due to error in overlooking document transferring title to property. Therefore, this assessment should be corrected to show the assessee as D. Bruce and Judith L. Smith, 611 Rheem Boulevard, Moraga, California, who acquired title by doc=ent recorded on September 5, 1975, in Book 7513, Page 105, of the Official Records of Contra Costa County. Further, due to such error, the assessor did not conform to Section 55.3 of the Revenue and Taxation Code. It has been determined :hat this property was eligible for a Homeowner's Exemption pursuant to Revenue and Taxation Code Section 255.3 and, therefore, should be entered with such exemption in the amount of $1,750 assessed value; making a net taxable assessed value of $11,775. R. 0. SEATO\ Issistant Assessor -onies to: Assessor (%!rs. Kettle) Auditor Tax Collector Page 1 of 2 O0203 v In Tax Rate Area 02001, Parcel No. 117-220-054-3, has been erroneously assessed to Albert D. Seeno Construction Co., due to error in manner of sequence i- which documents transferring title were submitted for entry to ^e assessment roll. There5are, this assessment should be corrected to show the assessee as John H. $ Nancy L. Nisbett, 1553 Thorn Drive, Concord, California, .:ho acquired title by document recorded on December 10, 1975, in Book- 7707, ook7707, Page 511, of the Official Records of Contra Costa County. Further, due to such error, t=e assessor did not conform to Section 255.3 of the Revenue and Taxation Code. It has been determined that this property was eligible nor a Homeowner's Exemption pursuant to Revenue and Taxation Code Section 255.3 and, therefore, should be entered with such exemption the amount of $1,750 assessed value; making a net taxable assessed value of $10,700. In Tax Rate Area 66035, Parcel No. 210-290-062-1., assessed to ammador Civic Assn. , has been erroneously assessed wit'r_ Land value of $20,000 and Improveme_.t value of $7,500, due to error in enrolling this assessment oa aroperty which is designated as a common area in a planned unit development, the value o= which is prorated to other property in accordance with Section 2183.5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land and improvement value, lea:-ing a no value assessment. I hereby consent to the above changes and/or corrections: R. 0. SE-ATON JOHN B. CLAUSEN, County Counsel Assistant Assessor t7/26/76 By epu l Adopted by the Board on_._JA US_3..__J9zQ,.._... Pale 2 of 2 00204 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 76/6611. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1976-77 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 (a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously. In Tax Rate Area 82006, Parcel No. 028-010-002-5, assessed to Vincent D. $ Billie R. Seeno, has been erroneously assessed with Improvement value of $2,500 due to error in basing this assess- ment on incorrect description of property inasmuch as a portion of the improvements which were formerly assessed on the unsecured roll should have been assessed on the secured roll. Therefore, this assessment should be corrected as follows: Land $47,500 (no change) ; Improvements $4,250; Personal Property $1,405 (no change) ; less the existing Business Inventory Exemption of $205 (no change) ; less the existing Homeowner's Exemption of $1,750 (no change) ; making a net taxable assessed value of $51,200. Assessee has been notified. &_ �..�. R. 0. SEATON Assistant Assessor Copies to: Assessor (Jars. Kettle) Auditor Tax Collector Page 1 of 2 00205 00205 i In Tax Rate Area 02002, Parcel No. 113-234-004-1, assessed to James W. Jr. $ Margaret Hassing, has been erroneously assessed with Personal Property value of $13,470 due to error in using the incorrect factor table in computing the value. Therefore, this assessment should be corrected as follows: Land $5,360 (no change); Improvements $4,625 (no change) ; Personal Property $6,430; making a total assessed value of $16,415. In Tax Rate Area 15004, Parcel No. 257-370-020-6, has been erroneously assessed to Leonard F. $ Joyce R. Temple, due to error in transferring title of property. The document by which such title was transferred, was erroneously misinterpreted and should have only granted an exclusive right to a parking space located on .such parcel. Therefore, this assessment should be corrected to reinstate the assessee as Della Kirkwood, 98 Miramonte Drive, Moraga, - California, who acquired title by document recorded on November 30, 1966, in Book 5254, Page 355, of the Official Records of Contra Costa County. Further, as a result of enrolling the incorrect assessee, the Homeowner's Exemption was erroneously not submitted for entry on the assessment roll. Therefore, the Homeowner's Exemp- tion should be applied to the property in the name of Della Kirkwood, inasmuch as assessee is eligible to receive a continuous Homeowner's Exemption in the amount of $1,750 assessed value. The correct net taxable assessed value will be $10,750. I hereby consent to the above changes and/or corrections: R. O. SEATON JOHN B. CLMSEN, County Counsel Assistant Assessor t7/16/76 By De at m/ P y Adopted by the Board Page 2 of 2 00206 00206 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 76/665 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is - - directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows; and, further, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Capital Business Sys. , Sub. of ITEL Data Service Corp. 750 East 14th St. Oakland, CA 94606 Class Assessed Code-Assmtr For Year Property Valuation 060 1976-77- ers cop -T' - 06002-8007 1976-77 Pers Prop 270 08001-8116 1976-77 Pers Prop 220 73020-8001 1976-77 Pers Prop 280 Ca� Code 03089 - Assmt. No. For Year 1976-77 The Monroe Co., Inc. 30801 Carter St. Solon, OH 44139 Assessed valuation - Personal Property $1,060 Less Bus Inv Ex 530 Assessees have submitted signed business property statements. �-- r R. 0. SEATON, Assistant Assessor t7/14/76 cc: Assessor (G. Giese) Auditor Tax Collector Page 1 of 0020`7 0020'7 Code 14010 - Assmt. No. S015 For Year 1976-77 Electronic Consultant Corp. dba Service West 3406-C Mt. Diablo Blvd. Lafayette, CA Assessed valuation - Personal Property $ 855 Less Bus Inv Ex 260 Code 86006 - Assmt. No. 8005 For Year 1976-77 ITEL Lease Management Corp. One Embarcadero Center San Francisco, CA 94111 Assessed valuation - Personal Property $2,S,5 Assessees have submitted signed business property statements. Code 58023 - Assmt. \o. 5001 For Year 1976-77 John Coccimiglio P. 0. Box 541 Oakley, CA 94516 Assessed valuation - Personal Property $ 90 Improvements 265 Assessee has been notified. Code 08001 - Assmt. No. 8126 For Year 1976-77 Toltec Foods, Inc. 380 Carlson Blvd. Richmond, CA 94804 Assessed valuation - Personal Property $3,0=0 Less Bus Inv Ex 1,520 Plus 10% Penalty* 132 Code 09018 - Assmt. No. 5002 For Year 1976-77 John K. Wilhelmy, M.D. 130 La Casa Via Rm. 103 Walnut Creek, CA 94598 Assessed valuation - Personal Property $ 435 Plus 10% Penalty* Code 58004 - Assmt. No. 8001 For Year 1976-77 Edward A. Sellers dba Dunham Ranch Rt. 2, Box 127 Brentwood, CA 94513 Assessed valuation - Personal Property $ ?00 Plus 10% Penalty* 20 Assessees have submitted signed business property state--erts. *Penalty on net tangibles for failure to file within t time required by lat. per Section 463 Revenue & Taxation Code. A�Z� R. 0. SEATO\, Assistant Assessor Page 2 0= 00208 00208 Code 09000 - Assmt. No. 8078 For Year 1976-77 Tadlock, Wells $ Associates, Inc. 2162 N. Main St, Walnut Creek, CA 94596 Assessed valuation - Personal Property $ 210 Assessee has submitted signed business property statement. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506. Hutchinson Motors, Inc. 2390 N. Alain St. Walnut Creek, CA 94596 Class Assessed Code-Assmt= For Year Property Valuation i T97T--15 Pers Prop S1,6S Imps 1,860 09000-8077 1973-74 Pers Prop 520 Imps 290 Douglas A. & Joan E. Lauricella dba Hillcrest Liquors 2219 Morello Ave. Pleasant Hill, CA 94523 12075-8001 1975-76 Pers Prop $ 100 Assessees have been notified. RU5 1 ! , Assistant ssessor Adopted by the Board on...AU..7_-_..1976 Page 3 of 3 00209 00209 IN THE BOARD OF SUPERVISORS 0; CONTRA COSTA COUNTY, STATE OF CALIFOR141A In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTIOII fro. I-FHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1976-77 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsecured roll as follows; and, further, business inventory exemption allowed as indicated in accordance with Section 219 of the Revenue and Taxation Code. Code 02002 - Assmt. fro. 8067 Contra Costa County Horsenens Assn. 3119 Grant St. Concord, CA 94520 Assessed valuation - Personal Property $ 325 Less Bus Inv Ex 15 Plus 10% Penalty* 31 Code 02002 - Assmt. No. 8068 Rob Horodel dba Rob's Body & Paint 2233 salvio St. Concord, CA 94520 Assessed valuation - Personal Property $1,525 Plus ZO° Penalty:- 153 Code 02002 - Assmt. No. 8070 Byron H. Lasky & Assoc. 16255 Ventura Blvd. Encino, CA 91436 Assessed valuation - Personal Property $1,237 Plus 10 Penalty 114 Assessees have been notified. Penalty on net tangibles for failure to file within the time required by law per Section 463 Revenue & Taxation Code. 4&z�— U. SEAT c:, Assis:.."..T1L itssessor t 7/27/76 cc: Assessor (G. Gie3e) Auditor Tax Collector Page I of 01)`.10 �a Code 02002 - Assmt. No. 8075 For Year 1976-77 Menville H. Sattler Idba Sattler Janitorial Service 2474 Pacheco St. Concord, CA 94520 Assessed valuation - Personal Property $ 375 Plus 10% Penalty» 38 Code 13000 - Assmt. No. 8001 Dan A. Vance dba Contra Costa Hardwood Floor Svc. 835 Mitchell Canyon Rd. Clayton, CA 94517 ---- Assessed valuation - Personal Property $ 525 Plus 10% Penalty-= 53 Code 6606.5 - Assmt. No. 8002 Stone Valley Associates Danville Blvd. & Stone Valley Rd. Alamo, CA 94507 Assessed valuation - Improvements $16,150 Assessees have been notified. Code 02002 - Assmt. No. 8076 Agoston, Inc. dba Alpine Pastry & Coffee Shop 2693 Clayton Rd. Concord, CA 94519 Assessed valuation - Personal Property $ 165 Improvements 495 Plus 10,15 Penalty- 66 Code 02002 - Assmt. No. 8077 Diane Hilton dba Susants Wallcovering 5354 Clayton Rd. Concord, CA 94521 Assessed valuation - Personal Property $9,440 Less Bus Inv Ex 445 Plus 10% Penalty.: 900 Code 07013 - Assmt. No. 8024 Albert D. Seeno Construction Co., Inc. Alray, Inc et al 3890 Railroad Ave. Pittsburg, CA 94565 Assessed valuation - Personal Property $3,050 Assessees have submitted signed business property statements. Penalty on net tangibles for failure to file within the time required by lax per Section 463 Revenue & Taxation Code. WAZb1-1, R. 0. SEATO:, As:,istant Assessor Page 2 a.- 010211 f00211 k- AND, FURTHER, to the tax there shall be added interest pursuant to Section 506 of the Revenue and Taxation Code: For the Fiscal Year 1976-77 Code 1007 - Assmt. No. 8001 Alfred.Morici Clem Perrucci 2301 Dry Creel: Rd. San Jose, CA 95124 Assessed valuation - Improvements $74,515 Plus 10p Penalty* 7,k52 For the Fiscal Year 1975-76 Code 01004 - Assmt. No. 8051 Alfred Morici Clem Perrucci 2301 Dry Creek Rd. San Jose, CA 95124 Assessed valuation - Improvements $$71,830 Plus 10° Penalty= 7,183 For the Fiscal Year 1974-75 Code 01004 - Assmt. No. 8052 Alfred Morici Clem Perrucci 2301 Dry Creek Rd. San Jose, CA 95124 Assessed valuation - Improvements .$65,790 Assessees have been notified. Penalty on net tangibles for failure to file within tjae time required by law per Section 463 Revenue & Taxation Code. R. 0. SEATON, Assistant Assessor Adopted by the Board on-.--AUG-.:1-19Z5..-- Page 3 of 3 00212 IN THE BOARD OF SU?ERViSORS OF CONTRA COSTA COURTY, STARE Cr' CALIFCRXL? In the Matter of Changes ) RIESOLUTION 110. of the Assessment Roll ) of Contra Costa County ) WHERyA'S, the County Assessor having filed with this Board requests for addition of escape assess:.:ents: NOW, THERE OR3, B- IT RBSOLIED that the County Auditor is directed to add the followip_�_ escape assessments: For the Fiscal Year 1976 - 1977 It has been ascertained from naners in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code, Section 531, escaped assessments should be added to the unsec-)red roll as follows: Code 02002 - Assessment No. 90OLi 1976-77 Bruce ;iaage 4008 Sequoia Ct. Concord, CA 9L-519 Boat C= 7484 AC - :assessed Value ,130 Code 05011 - Assessment No. 9001 1976-77 :7iley Chitwood 2136 .nollwood -Dr. Martinez, CA 94553 Boat CF 4523 _'J - Assessed Value - 860 Code 08001 - Assessment No. 9007 1976-77 Herbert B. Launer 984 heeler Berkeley, CA 94708 Boat C? 2567 FV - Assessed Value x700 Code 08001 - =ssessment Po. 9003 1976-77 A. Mikalow 320 - 29th Ave. Oakland, CA 94-601 Boat 509-345 - nssessed Value 7750 Code 08001 - Assessment No. 9009 1976-77 C. ' i:ichols 2951 Devon :Iay San ?ablo, CA 94806 Boat Y::0-256 - Assessed Value ,1500 R. 0. Seaton Assistant Assessor cc: assessor (Giese) A"ditor Tax Collector =a�e 1 of 4 00213 00213 Code 08001 - ::ssess:nent Vo. 9010 1976-77 Fred V. Cruz 4370 :ueensboro :-ay Union City, C` 94537 Boat CF 2047 EK - Assessed Value ,'470 Code 03021 - xssessrent No. 9001 1976-77 Steve W. Palmer 101, Park Lane Richmond, CA 910,803 Boat CF 0799 E - Assessed Value ;670 Code 11001 - Assessment No. 9002 1976-77 _Manual W. Davis 203" Rheem Ave. RicP.mond C.: 94801 Boat C, 6121 L'U - Assessed Value ?Ia,O Code 13000 - Assessment No. 9001 1976-77 Walter Howard 5567 I•:orningside Clayton, CA 94,517 Boat Cry 5558 EL - Assessed :value A210 Code 60007 - Assessment No. 9001 1976-77 Donald L. Roberts 8457 Hamilton Stockton, CA 95207 Boat CF 5709 's'Z - Assessed Value ;:640 Code 62035 - nssessment No. 9002 1976-77 �uszene Humoh_ries Jerald Scott 2631 Killarney Rd. San Pablo, CA 94806 Boat CF 141.4 CJ - :assessed Value 31010 Code 62035 - Assessment No. 9003 1976-77 Yana K. Korling 932 Lincoln Alameda, CA 94619 Boat CF 0903 EV - Assessed Value •.150 Code 62035 - Assessment No. 9004 1976-?7 Janes h. Loughridge 420 Vallejo .ve. Rodeo, Ca 9:572 Boat 3496 B° - Assessed Value ?1120 Code 72008 - Assessment No. 9002 1976-77 ?tonal C. James 558 Cedar Dr. Livermore, CA 94550 Boat C? 6225 FT - Assessed Value •$1360 ?. 0. Seaton Issistant Assessor CC! Assessor (Glose) Auditor Tax Collector Page 2 of 4 I 00214 f Code 72009 - Assessment ao. 9002 1976-77 Lynn :Mitchell 1901 }_alford 7#217 Santa Clara, Cry 95051 Boat C^ 7009 EU - :-ssessed Value X610 Code 76051 - Assessment No. 9001 1976-77 John Glidwell 3910 Pacheco Blvd. --10 ?Martinez, CA 94553 Boat Cr 5136 AG - :ssessed Value ,:150 Code 79005 - Assessment No. 9008 1976-77 Kenneth J. Bale 36 Bayview Pittsburg, CA 94565 Beat 289-660 - Assessed Value 0.1200 Code 79111 - i'ssessyent No. A8020 1976-77 Oceanic Tool & Supply Co. 2547 Vintage St. Napa, CA 94558 Aircraft 4963 P - ssessed Value $24400 Code 79151 - assessment No. 9001 1976-77 Russell Mitchell 3122 aror_cho Lane Walnut" Creek, CA 94596 Boat Cr 6909 ES - Assessed Value - 170 Code 82036 - =assessment Ko. 9015 1976-77 George Lynde 1840 pine St. Martinez, CS 94553 Boat CF 3371 LB - Assessed Value .71000 Code 82038 - Assessment I:o. 9016 1976-77 Donald J. Bi;mess 6640 Canterbury Ct. Sar. Jose, CA 95129 Boat C_ 2735 FN - Assessed value .r13y0 Code 82038 - Assessment No. 9017 1976-77 Norman Higashi 3562 2•illicer_t Ct. San Jose, CA 95122 Boat CF 6733 =.T - ::ssessed Value -;380 Code 82038 - Assessment No. 9018 1976-77 Jerry Lee McKee 1962 Brater Ct. San Jose, CA 95131 Boat C? 4679 'C - =-ssessed 'value .5330 R. 0. Seaton L.ssista_rt Assessor cc: Assessor (Giese) Auditor Tax Collactor Page 3 of 0021 Code 82038 - assessment No. 9019 1976-77 Tom Helm 1166 Capitol Ave. San Francisco, CA 94112 Boat Cr 5889 CJ - Assessed Value •, 680 Code 82038 - Assessment No. 9020 1976-77 Bernie Molina 209 El Monte Ct. Madera, CA 93637 Boat CP 3359 3 - 3ssessed Value ;130 Code 82038 - Assessment No. 9021 1976-77 Fnlin Christen 1031 Brommen St. Santa Cruz, CA 95062 Boat CF 5456 =%i - assessed Value : 650 Code 82038 - Assessment No. 9022 1976-77 Dalmo H. Knight General Delivery. Bethel Island, CA 91511 Boat Cr 9528 . 3 - Assessed Value ,:1100 Code 82038 - Assessment No. 9023 1976-77 Robert J. Green 1220 E. Lemon henlo Park, CA 9 .025 Boat CE 0699 C? - assessed 'value = 1130 Code 82038 - Assessment No. 9021 1976-77 3verett R. Giffin 2);65 Shoreline Dr, #1208 Alameda, C3 9_:501 Boat C2 7754 AK - Assessed Value - 120 Code 83004 xssessment No. 9002 197E-77 Joseph A. Meran 75 Zander Drive Orinda, Ca 911,563 Boat CP 7042E - Assessed Value 31360 R't'.TE: Assessees have been notified of these additions and their right of appeal. R. 0. Seaton r_ssistant tssessc= cc: Assessor (Giese) buditor Tax Collector Adopted by the Board os__._A!l G._•;_._1�7. ____ Page 4 of 001216 DT Tu;; BOARD OF Sli PEER JIJORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of Changes ) of the Assessment Roll ) RESOLUTION 170. 76,'6156, of Contra Costa County ) ) I+'R RE4S, the County Assessor having filed with this board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THLR CR ., BE IT RESOIXED that the County Auditor is authorised to correct the following assessments: For the Fiscal Year 1976 - 1977 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the Assessor on the roll should be corrected; and in accordance with Sections 1936 and 5096 of the Revenue and Taxation Code, the assesses may file a claim for cancellation or refund: Code 02020 - Assessment Fro. 0061, boat CF 9333 FR is erroneously assessed to Frederick Gerald Larson, assessed value $1020. This assessment was erroneously entered in Tax Area Code U2025, which resulted in using a higher tax rate than if entered in the corrdct Tax Area Code. Therefore, this assessment should be corrected to zero value. An assessment is being added to the 1976-77 roll on another Board Order using the correct Tax Area Code. Code 03000 - Assessment No. 0131, boat CF 3404 i^C is erroneously assessed to Arthur J. Rohsik, assessed value W 90. Since the situs of this boat has been determ�.ned to be Alameda County where it has been assessed for 1976-77, this assessment should be corrected to zero value. Code 07013 - Assessment No. 0072, boat CF 4622 AF is assessed to Reno John Russo, assessed value $500. This assess- ment was erroneously levied because of defect in description and incomplete infor-mation. Due to the fact that the assessee did not present evidence to the contrary, the highest value for a boat of this length as per availa .le valuation resources was used in estimating assessed valuation. After receiving more detailed information, and upon physical inspection, it has been determined that this assessment should be corrected to show $370 assessed value. 4 R. C. Seaton Assistant Assessor cc: Assessor (Giese) Auditor 1 of e Tax Collector ?age 4 .._.�.Cil,=••iT�.;. !��.�. !tI/!if 00217 �l 1 00 21~l 0 .0217 Code 09055 - Assessment Ko. 0021, boat CF 9271 FJ is erroneously assessed to Gary L. Savage, assessed value 51000. Since this boat was stolen prior to the lien date, this assess- ment should be corrected to zero valua. Code 53002 - Assessment No. 0272, boat CF 1315 -E? is erroneously assessed to Gordon L. Keef, Sr, assessed value $270. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 53009 - Assessment No. U517, boat CF 5054µ",E is erroneously aasessad to Jai-ass H. Price, assessed value X1840. Since this assessment is a duplicate with 53002 - U378, it should be corrected to zero value. Code 72009 - Assessment No. 0050, boat CF 2134 CZ is erroneously assessed to George W. Roth, assessed value $.250. Since the situs of this boat has been determ?_ned to be Santa Clara County where it has been assessed for 1976-77, this assessment should be corrected to zero value. Code 79111 - Assessmar_t No. A2134, aircraft 039V 2 is assessed to Ron Garlic:, assessed value -77,500. This assess- ment was erroneously levied because of defect in description and ircomulata information. Due to the fact that assessee did not present eviaence to the contrary, the highest value for an aircraft of this type as per available valuation resources was used in estimating assessed valuation. After reeeivin more detailed information and upon physical inspection, it has been determined that this assess:aent should be corrected to show $40,OUO assessed value. Code 79111 - Assassmant 4,:o. 4,3529, aircraft JzN217:., is erroneously assessed to Addlemaa =irsch, assessed value : 29,5UU. Since this aircraft was moved out of state prior to the lien date, this assessment should be corrected to zero value. Code 79172 - Assessment No. 0042, boat CP 7083 FS is erroneously assessed to Arnold L. Slater, Jr., assessed value $1040. Since this boat was stolen prior to the lien date, this assessment should be corrected to zero value. Code 82038 - Assessment -do. 1225, boat CP 3226 FJ is erroneously assessed to :les Anderson, assessed value 4)'35-.:0. Since this assessment is a duplicate with 62038 - U540, it should be corrected to zero value. Code 62038 - Assessmzunt ?go. 1306, boat CF 3155 Tri is erroneously assessed to R. John Oldenkamp, assessed value 5160. Since this assessment is a duplicate with 62036 - U457, it s"rould be corrected to zero value. Coda 82044 - Assessuent No. 0763, boat CF 5920 1:: is erroneously assessed to Charles W. t;addell, assessed value �214U. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. R. 0. Seaton 113Sisrant Assessor Page 2of4 010218 i Code 62044 - Assessment No. U766, boat CF 5475 CT is erroneously assessed to R. T. Breuner, assessed value $250. Since this assessment is a duplicate with 004, - 0150, it should be corrected to zero value. Code 82044 - Assessment No. 0771, boat CF 7749 of is erroneously assessed to Allan D. Gilmore, assessed value $2570. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 63004. - Assessment No. 0100, boat CF 6730 FL is erroneously assessed to David McGhee, assessed value 8260. Since the situs of this boat has been determined to be Lake County where it has been assessed for 1976-77, this assessment should be correct- ed to zero value. F RTHER, in accordance with Section 275 (e), claimants for the homeowner's property tax exemption who filed a claire subsequent to April 15, 1976, and who= the Assessor has ascertained to be eligible should be allowed SU of the assessed value, as shown below: Code 07013 - Assessment No. 0445, boat CF 3626 ED is assessed to Esthel R. Fish, assessad value Y27U0, and should to allowed the homeowner's exemption in the amount of $1400. Code 09001 - Assessmento. 1200, boat XX 025, is assessed to Syron D. Warren, assessed value $600, and should be allowed the homeowner's exemption in the amount of $480. AND, FURTHER, pursuant to Section 4831 of the Csliforr_ia Revenue and Taxation Code, the following defects on the roll should be corrected; and in accordance with Section 218 of tho Revenue and Taxation Code claimants for the homeowner's property tax exemption who filed timely and whom the Assessor has ascertained to be eligible should be allowed as follows: Code 07013 - Assessment No. 9U01, boat 262-826 is assessed to Eun=_se Anderson, assessed value $2000, and should be allowed the homeo.:ner's exemption in the amount of $1750. AND, FURTHER, it has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Laxation Code, Section 531, escaped assessments should be added to the unsecured roll and pursuant to Section 4831 of the California Revenue and Taxation Code, in accordance with Section 218 of the Revenue and Taxation Code, claimants for the homeowner's property tax exemption who filed timely and whom the Assessor has ascertained to be eligible should be allowed as follows: Code 07013 - Assessment .:o. ;; boat 260-826 is assessed to =unise Anderson, assessed value $20UO, and should be allowed the homeowner's exemption in the amount of 01750. a6l& ..- R. U. Seaton Assistant Assessor Page 3 of 4 09219 a Noun Code 08001 - Assessment No. 981}, boat CF 6102 AJ is assessed to Robert A. Smyth, assessed value $1870, and should be allowed the honeowner's exem-ption in the amount of $175u. FURTHER, for the 1975-76 fiscal year: Code 02002 - Assessmnt iio. 9033, and Code 02002 - nssessmenc ho. 9034, boat CF 4388 CB are erroneously assessed to John F. i:ulgrew, assessed value $500. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1975-76 and for 1974-75, these assessments should be corrected to zero value. Code 62037 - Assessment No. 9001, boat CF 3769 FE is erroneously assessed to Edward L. Pranschae, assessed value $900. Since the situs of this boat has been deterrdned to be Santa Clara County where it has been assessed for 1975-76, this assessment should be corrected to zero valve. i hereby consent to the above charges and/or corrections. JOE-IN.- B. CLAUSEN County Counsel R. 0. Seaton Assistant Assessor CONTE-- Adopted by the Board on_._A..U.1— 1976 Page 4 of 4 00220 IN THE 90A?D OF SUPERVISORS OF C0 24 COSTA CaUFITY, STATE OF C.A.I.IFOMIIIA in the 1.1atter of Cancellation of ) Penalties on Unsecured Tax -Rall ) and Discharge of Further Account- } R.S0I;t1TIO1' No. 7-5/669 ability for Collection of Tax. The Office of the County Treasurer-Tax Collector having received a remittance in the a-ro,=t of $50,784.82 from Jerome E. Robertson, Trustee in Bankruptcy, which represents a payment of a tax claim filed on the following. Fiscal Year 1973-7h Fiscal Year 1973-74 Code 2031 Assessment 2001 Code 2031 Assessment 2008 Eldorado Electrodata Corp. Eldorado Electrodata Corp. 601 Chalomar Road 601 Chalomar Road Concord, California 94518 Concord, California 9h518 Inventory; office Equip^ent; Machinery Assessed Valuation - ard Manufacturing Eq*.?v=ent Improvements $11:5,905 Assessed Valuation - 7 w.ro:enents $ 80,205 Personal Property 971,180 ?ersanal Property 2162,805 E.eemptions 1110 233 ;-'te=tions -128,911 $7106,852 Tax, Tangible Property $63,005.16 Tax, Tangible Property $1011,607.55 6% Penalty 3 780.30 6, Penalty 6 228.h9 705.A $120,,836--Oli riscal Year 197h-75 Fiscal Year 197h-75 Code 2010 Assessment 8^01 Code 2010 Assessment 8002 Eldorado Electrodata Corp. Eldorado Electrodata Corp. 601 Chalortar Road 601 Chalomar Road Concord, California 94520 Concord, California 94526 in Inventory; Supplies Assessed Valuation - Assessed Valuation - Personal Property $27,_380 Personal Property $180,545 Tax, Tangible Property 4-,573.91 Tae, Tangible Property $29,827.58 6% Ranalty 21-.253 6% Penalty 1.789.65 .3 '31: 17.23 Page 1 of 2 t 3 ... �hL;;,;•-rte ."" i Fiscal Year 197L-75 Fiscal Year 1974-75 de 2010 Assessment 8003 Code 2031 Assessment 2032 Eldorado Electrodata Corn. Eldorado Electrodata Corp. 601 Chalonar 935 Detroit ?venue Concord, California 94520 Concord, California 94518 Inventory Inventory; Supplies; Office Furniture Pc Assessed Valuation - Equipment; Md chinery s Manufacturing BcBdpment; Personal Property $37,265 Tools, Molds, hies & Jigs; Leasehold Improvements Assessed Valuation - Tae, Tangible Property, $6,3J6.37 Improvements $149,710 6% Penalty 378.38 Personal Property 706,520 $6,68h.7Exemptions -327 5 97 Tax, Tangible Property $70,279.61 6% Penalty 4,216-77 7 , and the Treasurer-Tax Collector having requested that authorization be granted _ for cancellation of the 61. penalty and additional penalties as provided under provisions of the Banlauptcy Act; and The Treasurer-Tar Collector hating further requested that he be dis- chargad from further accountability for collection of the unpaid balance thereby reducing the tax to $50,78!:.32, pursuant to Sectiors 2923 and 2925, as anended, of the Revenue and Taxation Code, Slate of California; The Treasurer-Tax Collector ha-,--ng further certified that the above statements are true and correct to the best of his lano:cledge and belief. 1W. , T_-iF;PM OP.E, IT IS 00-2-REO that the request of the County Treasurer- Tax Collector is AP?POVEO. Treasurer-Tax Collector Deputy Tax Collector Aaopted by the Board on....A -UG x__.__197 .__... cc: County P,-,ditor County Tax Collector Page 2 of 2 00222 I11 THE BOARD OF `UPE.RIUSORS OF CONTRA COjTA COWITY, STAT: OF CALIFOOIA In the Matter of Cancellation ) of Penalties on 1975-?6 Unsecured ) Tax Roll and Discharge of Further ) RESOL MON W. 76/6-70 Accountability for Collection of ) Tax. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $50.00 from Paul de Bruce Wolff, Trustee - U. S. District Court, which represents a priority payment of a tax claim on the following: Fiscal. Year 1975-76 Code 1004 Assess.-tent 2h50 Reed, Fk1ward 11. 1103 Sunset Drive Antioch, California 91509 DBA: Delta Automatic Transmission Inventory; Office Purniture and Equipment Assessed Valuation - Personal Property $930 Exe.�pti.on -130 WO—O Tax, Tangible Property $93.01 6% Penalty 5.58 90. 9 and the Treasurer-Tax Collector havin- requested that authorization be granted for cancellation of the 65 penalty and additional penalties as provided under provisions of the Banla-sptcy Act; and The Treasurer-Tax Collector having further requested that he be dis- charged from further accountability for collection of the unpaid balance thereby reducing the talc to $50.00, pursuant to Sections 2923 and 2925, as amended, of the Revenue and Taxation Code, State of California; The Treasurer-Tax Collector havinr- further certified that the above statements are true and correct to the best of his knowledge and belief. NOI•11 Tit£RRFO?:;, IT IS OP.U-KLED that the request of the County Treasurer- Tax Collector is APPEOWED. , EWIA-RD W. L-41, Treasurer-`Pas Collector Doputy Tax Collector Adopted by ti-.e Board on.... r ........ cc: County Auditor County Treas_rar-Tax Collector .:C. '71 '7C 00223 BOARD OF SUPERVISORS CONTP.A COSTA COUNTY. STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ] RESOLUTION NO. 76/671 Roll of Property Acquired by Public ) Agencies. ) (Rev. $ Tax C. S4936(b) and 2921.5) ' Auditor's Memo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent H. DONALD FUNK, County Auditor-Controller JOILN B. CLAUSEN,1161 County C�iunsel By: ,'Deputy By:� / Deputy The Contra Costa County Board of Supervisors RESOLVES TIi.AT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 70 - 721 unsecured rolls- 1VU-77-- 1972-73 & 197!-75 , Tax Date of Transfer Remaining Pate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled FOR 1 vt a 1970-71 Ot�1J f-1�1-011 S:� : 0� �:cT 1:. 3::I 7-1-70 to S 108.76 -0- 6-30-71 80^1 55n-181-0,12Sr=T:. o= :•.LI=J 6-30-71;:I. 7-1-?n to 1 099.82 -0- '. FOR YEAR 1971-72 001 ,j0-1 1-011 ST4^:= 7'' C. L.-J+�i_A 7-1_71 to 126.01 -0- 6-30-72 8001 550-181-012 STAT= OF 7-1-71 to 2,132.65 -0- 6-30-72 FOR YFAR 1972-77 .001 .5O-1 1-011-2 ST N T:-: Or v,.l ?.:I: 7-1-72 to 132.1!6 -0- 6-10-73 8001 55n-1-81-012-0 S T L i F, OF ^.'L1=)=':_T> 7-1-72 to 2,12IL-.50 -0- F-�0-7� 1971.-7[ ri?rl 550-M-011-? ST T a= 7 __='±'._' 7-1-74 to 108.30 -0- 6-�0-75 8,M 550-181-012.-0 ST _. �� .'?:-� :,'. 7-1-I1i to 1,821.82 -0- -Z�-75 PASSED AND ADOPTED 0:: „- _ � -- County Auditor 1 by unanitaous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION NO. -;s./!,7- oo224 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resoldtion No. 76/638 Establishing; RESOLUTION N0. 70/6 72 Rates to be Paid to Child Care Institutions WHEREAS this Board on July 27, 1976, adopted Resolution No. 76/638 establishing rates to be paid to child care institutions for the Fiscal Year 1976-77; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 76/638 is hereby amended as detailed below: ADD THE FOLLOWING GROUP HOME MONTHLY RATE Eastfield Children's Center/Campbell $1645 PASSED BY THE BOARD on A,-E*ust 3, 1976. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller 'RESOLUTION 110. 71�/�,72 mh r , r' o . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting a License ) RESOLUTION NO. 76/673 to Donald B. McNay and Bruce E. ) McNay, dba Golden West T.V. Systems, ) LICENSE to Install and Maintain a Community ) COMMUNITY TELEVISION ANTENNA Antenna Television System ) (C.C.C. Ord. Code, Division 58) (Gov. C. 53066) The Board of Supervisors of Contra Costa County RESOLVES THAT: License and Area: There is hereby granted to Donald B. McNay, 115 Rentfield Court, Martinez, CA and Bruce E. McNay, 2156 Blackwood Drive, Walnut Creek, CA, dba Golden West T.V. Systems, a non- exclusive license pursuant to Contra Costa County Ordinance Code, Division 58, to construct, operate and maintain a community antenna television system within the area (Port Costa) described and delin- eated on the map filed with the application dated June 23, 1976, for this license, which application constitutes and forms part of this license as granted. Term: This license is granted for a term of twenty (20) years follow ni g the date of acceptance hereof by Donald B. McNay, 115 Rentfield Court, Martinez, CA and Bruce E. McNay, 2156 Blackwood Drive, Walnut Creek, CA, dba Golden West T.V. Systems, subject to all terms and conditions of the County Ordinance Code, Division 58. Effective Date: The license granted herein shall become effective thirty 30) days from and after the date of this resolution; pxUvided however, that the license hereby granted shall not become Pffpctive unless and until the licensee files his written acceptance of this license, and his agreement to be bound by and comply w�.tff — all of the requirements of Division 58 of the County Ordinance Code and delivvgrs to this County the bond and insurance policies required to be furnished, all pursuant to the provisions of said County Ordinance Code. PASSED and ADOPTED on August 3, 1976. Orig: County Administrator cc: Licensee Public Works Director Director of Planning County Auditor-Controller RESO LUT I OPI 140. 76/6-73 002)21 U U44J +z, 16 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t In the Matter of Approval of ) Program Supplement No. 5 to ) Local Agency-State Agreement ) RESOLUTION NO. 76/674 No. 1 for Federal-Aid Safety ) t Improvement Project. ) (Work Order No. 4267-661) ) ) WHEREAS the Public Works Director having recommended that the Chairman be AUTHORIZED to execute Program Supplement No. 5 to Local Agency-State Agreement No. I for Federal Aid Safety Improvement project, which is 100 percent funded, for use s on the Pavement Marking Demonstration Project, consisting of placing reflective centerline pavement markers and painted shoulder stripes on various roads throughout the County, NOW THEREFORE, BE IT BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. PASSED AND ADOPTED by the Board on August 3, 1976. Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller County Administrator RESOLUTION NO. 76/ 674 { Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller County Administrator RESOLUTION NO. 76/ 674 County ofiw LOCAL AGENCY Contra Costa nATG June 25, 197 SUPPLEMENT NO. 5 TO LOCAL AGENCY -STA,T_F, AGREEMENT NO. PROGRAM � of LOCAL AGENCY FEDERAL AID SAFETY IMPROVEMENT PROJECTS In the County of Contra Costa T I Aa nnv i I ' 0()22'7 'I County of s LOCAL AGENCY Contra Costa nATG June 25, 197 � , M SUPPLEMENT NO. 5 TO LOCAL AGENCY -STATF. AGREEMENT NO. 1 PROGRAM � 2 of LOCAL AGENCY FEDERAL AID SAFETY IMPROVEMENT PROJECTS In the Countv of Contra Costa Local Agency Pursuant to the Federal Highway Safety Act, the attached "Program" of Federal Aid Projects marked "exhibit B" is hereby incorporated In that I•;aster Agreement for the Federal-Aid Program; which was entered into between the above named LOCAL AGENCY and the STATE on April 15. 1975 and is subject to all of the terms and conditions thereof. The subject prograia is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreement under authority of O-kWCounty Resolution No. 76/674 approved by the �/:3oard of Supervisors on August 1976 (see copy attached) . County of Contra Costa Local AV~V B l Board of Supervisors Attest; 1. R. OCSSON ct,.i r ByT ' ^f N. In ham, Deputy Clerk Appro%ed for Stato HEIIIL HECKEROTiI t Assistant Director, Rig'rways i I Department of Transportation FOP.1I APPRO k—EDJOHN 8.C!6u"I.co,;,,/C"=1 ' ' t er nr,: E M_ icro ilmed with board order ®0�28 f Form DH-OLA-431 ( 5-75) x t C co u $- t cs 43 O SA i>%r,G co f1 V p C4 G in 6 .i EC,4 Cd y N Ln Cd da �+•a O ? �o ��'A orJv c ci� d�•i s.�OSS � E o m (IO s O <i �P.3 c*'� O �wd.* O Cd061 o Gi�. ys N Ps y : r mow er°' r-* 0 � CO CO 6. N W L+CA d 0 CO G tc to.,,�y i N p 4> d s. CL)�+ a't y `j y H J S+A co,.N,D O C c0 5- pHcd cd a L t. 5-4 V � K'A O a U ^ co 0 040 (s1 U. CS-r{ 4) O G cd ..a S4 N 0 � 0 P4 cr_ s. a: `o o fv C:� o O ai N T G-r i c•-CS --i CJ � m C� O 0 OvV. p c+ r �, a Or.4 +' .O H U O �C3 �!O C" Cd i► �Q s N o y-01`Q o ��o c'',,,u � a)U a j p Jpv�U N NEms^' tc. .r. cd.� 4 E^ .400) '� - E :tA O m d o i 54 J .0 - S:c-+ C..N N N � 4a V S. r1 O 0 Q cd N CS ca W o vac � °'% > " oId t 'L cs C's 0 Tis pP- O S+ V +' ,°� v, O P. N c� .fl O U cs j U �U C6 U V ri N V'-O 7+ co t, - .,+ ^J (0 w d C14N v7 6 d r-' art C. u A C5 L+s i+ U rr 0 r4 y co v Q r rA + c` G ai moi.O ✓ N N v O f O O to v a In the Board of Supervisors of Contra Costa County, State of California In the Matter of Reallocation of ) Salary of Assistant Agricultural ) RESOLUTION NO. 76/675 Commissioner - Director of ) Weights and Measures ) WHEREAS Mr. A. L. Seeley, County Agricultural Commissioner - Director of Weights and Measures has retired from County Service effective June 30, 1976; and WHEREAS the Board of Supervisors is currently reviewing.organi- zational matters relative to the Agricultural and Sealer functions in the County; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the salary allocation for the class of Assistant Agricultural Commissioner - Director of Weights and Measures is increased .t o. s a l a.r y level 555($2002 - $2433). effective August 3, 1976. PASSED by the Board on August 3, 1976. cc: County Agricultural Co.-tmissioner Director of Personnel County Auditor-Controller County Administrator RESOLUTION? NO. 76/675 00230 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Extension of Time in ) Which to Make ) '�.�•:st 3, 1376 Ad- justments in Salaries. ) In connection with discussions of salary matters, the Board having heretofore determined to extend to August 3, 1976 the time in which to make adjustments retroactive to July 1, 1976 so long as agreement occurs within a reasonable period of time after July 1; and Mr. C.J. Leonard, Director of Personnel having recommended that time in which to make adjustments in salaries retroactive to July 1, 1976 be extended to August 10, 1976 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Leonard is APPROVED. PASSED by the Board on August 3, 1976 by the following vote: AYES: Supervisors A. t. Dias, W. N. Boggess, E. A. Linscheid, and J. P. Kenny. N0: Supervisor J. E. Moriarty. ABSENT: None. CERTIFIED COPY I certify that this Is a full, true & correct Copp of the original document which Is on file in my office. and that it was pasted & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown.ATTEST: J. It. OLSSOX. County Clerk&ezofficlo Clerk of said Board of Supervisors, by Deputy CI IL � on AUG 3 19I6 cc: Director of Personnel County Administrator County Counsel County Auditor-Controller 00231 : 2 f In the Board of Supervisors of Contra Costa County, State of California August 3 .0 19 76 In the Matter of Negotiations with Associated County Employees for Fiscal Year 1976-1977. Airs. Joyce Sutliff, Executive Director, Associated County Employees, appeared before the Board and expressed concern with respect to the status of negotiations for Fiscal Year 1976-1977 as they pertain to those employees represented by said organiza- tion. Following Airs. Sutliff's presentation Supervisor J. P. Kenny, Chairman, read the following statement: "In response to the concerns expressed by representatives of the Associated County Employees it is the position of the Board of Supervisors that representatives of the Industrial Employers and Distributors Association have received from the Board the necessary instructions to conduct negotiations for pay and fringe benefit modifi- cations for Fiscal Year 1976-1977. It is noted that there have been seven meetings with representatives of A.C.E. and that considerable exchange of information and positions has taken place during these meetings. It is the intention of the Board of Supervisors to continue to negotiate in good faith with all employee organizations regardless of size and it is suggested that A.C.E. negotiators return to the bargaining table as the appropriate arena to discuss salary and benefit proposals. "In order to permit time to allow for further negotiation meetings and yet have the advantage of a July 1 effective date for any benefit and pay adjustments agreed to, the Board has advanced the date for retroactivity to July 1 from August 3 to August 10. It should be understood, however, if agreement with any organization is not reached on or before August 10, pay adjustments will not be retroactive to July 1, 1976." THIS IS A MATTER OF RECORD matter of record 1 hereby certify that the foregoing is a true and correctentered on the minutes of said Board of Supervisors on the date aforesaid. cc• Director of Personnel Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this3rd_day of All,Gt 19 76 J. R. OLSSON, Clerk By � 4 A Deputy Clerk H-24 3%76 Orn '03- 232 ■ In the Board of Supervisors of Contra Costa County, State of California August 3 19 76 In the Matter of Approval of CETA Title III Grant Application To Fund Special CETA Projects For Handicapped Adults and Unemployed Women The Board having considered the recommendations of the Director, Human Resources Agency, and of the County Manpower Advisory Council regarding submission of a CETA Title III grant application (County #29-805) to the U. S. Department of Labor, requesting $233,584 in federal funding to provide a Special Employment and Training Project For Handicapped Adults ($177,410) and a CETA Project For Unemployed Women ($56,174), to assist such unemployed or underemployed persons who are CETA-eligible and residing in Contra Costa County (excluding the City of Richmond), IT IS BY THE BOARD ORDERED that submission of said CETA Title III grant application is APPROVED, and IT IS FURTHER ORDERED that Nancy Van Huffel, Director, County Manpower Project, is AUTHORIZED to execute and submit the appropriate grant application documents, as needed to met the requirements of the U. S. Department of Labor. PASSED BY THE BOARD on August 3, 2976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this 3rd day of August 1976 County Auditor-Controller J. R. OLSSON, Clerk County Manpower Project Direct Q�Ncli Deputy Clerk U. S. Department of Labor Maxine M. Neufe d RJP:dg H 2 8175 10M 011�4Zr) ; 0 H24 6/75 conn i t E�;l�v3 In the Board of Supervisors of Contra Costa County, State of California , 19 In the Matter of Approval of CETA Title III Grant Application To Fund a Special Employment and Training Project For Handicapped Adults The Board having considered the recommendation of the Director, Human Resources Agency, regarding submission of a CETA Title III grant application (County #29-805) to the U. S. Department of Labor, requesting $180,000 in federal funding to provide a Special Employment and Training Project for handicapped adults whb are CETA-eligible and residing in Contra Costa County (excluding the City of Richmond), IT IS BY THE BOARD ORDERED that submission of said CETA Title III grant application is APPROVED, and b IT IS FURTHER ORDERED that Nancy Van Huffel, Director, County Manpower Project, is AUTHORIZED to execute and submit the appropriate grant- application documents, as needed to meet the requirements of the U. S. Department of Labor. PASSED BY THE BOARD on aal,, ,Az.A hereby 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 n:y hand and the Seal of the Board of Attn: Contracts b Grants Unit Supervisors cc: County Adminisrrator ofxed this day of 19 County Auditor-Controller County Manpower Project Director J. R. O LSSON, Clerk U. S. Department of Labor By , Deputy Clerk Microfilmed with��b�o2ardAA order RJr:dg V H 20 aps lam UiCc�! 4. RJP:dE 010234 H 24 0/13 IoM gi! IRA r„ Other Protect euiews-01 A I t 1NI- MUMnd 1A (Yt.Ltti 1.31 TO BE COMPL£TED Illy APPLICANT 2 PEDERAL EMPLOYER IPNO. ,LIC^rvf-Orgenlcauonel Unit 4.ADOHE98-Slrret or P.O.Boa CONTRA COSTA COUNTY BOAPD QF SUPERVISORS 651 Fins= Street 946000-509'>Z•�' „q' S.CITY 4.COUNTY 7.STATE B.ZIP COU£ 9.PROD T(TI.E/NO.(Catako2 oI FwJ Domastic Azs;sunu; Martinez Contra Costa ICA 94553 '`• i .TY. OF ACTION TYPE OF CHANGE(Complete it loo or 10c was chocked) 14. 12 ^ ❑ /4.EYS9T itL�lnJlneawoDulon car c❑Modification a 06-500IN4G-f3•E2 b Corionuatloo is 0Duaed OcI 00ecriiaoed Duration 0Canunado'. O GRalrr- yr no 19.APFLICANTTYPE D /VpOS/t[DNI.'1[fi(/rrU..nyu;✓a.rtinyAmLa!!N^.frlvtsG(- ' 76 10 EnterL.tire I JS 233,584 G S.REP UESTEO FUND START f9_..__- A.State F. School District Ip.rZcI 16.FU•►i1OSDURATION 12tMonths) a. Intorstate G.ConvnunityActio.Agenc 21.SrArr yr mo C.Sub Stste Dist H.Sponsored Organization YJ.LOCAL J •� t7.ES{.PROJECT START i�-76 10� D.County t. Indian ?l.OTH[ic ( /5 , ..,.�„•t 18.EST.PROJECT DURATION -__►Monthtl E. City J. Other(Specify In Remarlo 7z.TOTAL 25.BRIEF TITLE OF (1) MIPOWER SVCE. FOR WOMEN; (2) EMPLOY. & TRNG, OPPORT. FOR WOMEN APPLICANT'S PROJECT 26.DEFCRIPTION OF APPLICANT'S P}IOJFCT 1Ps•rl.cso) (1) RECRUITMENT,.INDEPTH ASSESSMENT, REFERRAL 1-0R TRNG. It SERVICES, &.JOB DEVELOPMENT FOR HANDICAPPED; (2) TECHNICAL ASSISTANCE TO EXPAND EMPLOYMENT & TRNG. OPPORMITIES FOR WOMEN IN 3 BAY AREA COUNTIES i 27.ARBA OF PROJECT IMPACT ttndicato CitY.Counry.State•etc.) A WIDN E (Val Vr1UE ". CONTRA COSTA COUNTY EXCLUSIVE OF CITY OF RICHMOND vim. 28.CO• GRESSIONALDISTRICT 29, s Environmnt.1Assoe simnt9iiquiled 30.CLEARINGItOUSE(S)ToWHICII,SUBMITTED ` O!Appucant Districts impacted BY Protect BY StstalFederal Agency? Dy. " (i 1 07, 08i 09 ©No a©Sims Ir XWArglYde cQNone 31.a I%JkMEITITLE OF CONTACT PERSON b ADDRESS-StroeT of P-O.110. e T EL£PHOME u(s. t Nancy•Van Huffel, Director 2401 D Stanwell Drive, Concord, .CA 9452.0• (/;].5)671 47.3 31.d 1§ENVIaONMENTAL DOCUMENT REVIEW REQUIRED YES❑ NO U' i Ylill the projta regwre 1•cl project is aldocument, physical in nature h rrtuires:: ex 0 Environmental Impact Statement{Report)Attached(20 copies) teio ES 7 Geoclivlo is Stir l dtuument,list the U,S. YES NO Geuleagie$urvty0uadrangltmzpinwtith 0 Draft EIA ❑ Final EIR f Don your agency have a rer jest is located. g Negative Declaration Attached(20 copies) Civil rights"aitif"live • L! None attached_Document Will Be Forwarded On aaCion poli and plan? t YES NO ' APPr'oximatelY Mon Day Year g is ppo Lect covered by if No � Federal Program Does Not Require An Environmental Document A-95.t^c i V? � • Project Exempt Under State Categorical Exemption.Class n(� {{ ~�'� �r 1(yeisisTJIOA ca t'tHlYl? YES ❑ NO ❑ ITEMS 32-38 TO BE COMPLETED BY CLEARINGHOUSE i MULTI L 32.CLEARINGHOUSE IQ ID CLEARINGHOUSE 33,a XT)ON BASED ON.. 33.b ACTION TAKEN REVIEW OF r--{ STATE APPLICATION+ I 'r ' a 0 With Comment c I�ONotifieation f-'1 t._3WJwetf 34.IDENTIFIER tSAI) 1 �% � D�A 3ca6on b❑Without Comment d❑Unfavorable State Number i STATE WIDE County/ City County/ City JCountyl City Coun1Y/ City COuntyl City County/ City 35.CLi�.ARINGHOUSE Ping Aica Ping Area Ping Area Ping Arta Peng Area Ping Area IMPACT CODE ❑Yes n No i 36.STATE PLAN REQUIRED 11RECEIVINGATDNGHOUSE T9y.W, m-day 38aSIGNATUREOFCifOFFICIAL Ya: NFINAL CH ACTION DATE Yr mo day a 19.. ITEbtS 39-42 TO BE C0161PLETED BY APPLICANT BEFORE SENDING FORM TO FEDERAL AGENCY Thisapplicant certities that to the best of his knowledge and belief the above data are true and Check box if clearinghouse 39.CE;j3TiFtCATiON- i correct and filing of thisform has 1I duly authorized by the governing body of the applicant. response is attached. lJ 40.a IJAME(Print orTvP*) OTITLE cSIGNATURE ofAuthorizedRepr.untative dTELEPHONENUMBER i • 41.D4TE MAILED TO FEDERAL(STATE AGENCY yr mo day 42.NAME OF FEDERAL I STATE AGENCY 19---i _ TO WHICH THIS APPLICATION SUBMITTED ITEMS 43.54 TO BE COMPLETED BY FEDERAL OFFICE EVALUATING AND RECOMMENDING ACTION ON THE APPLICATION 43.GIANT APPLICATION 10 52. Application Ree d. 53.a E.P.Action Data 53.b Ret.to Applicant $(Assigned by Federal Agency) yr mo day Yr mo day (Always Compittt Ye mw 413V 531 OR b T9 i9 T9_- .,•._ 44.G•ANTOR AGENCY """ "-- i R Amended APPI.c. F, Rev.1:aMcmJ 54.E.P.Action Suuseu•u+st frt. Received F Action Det• As [ APPI;cant 45.OiGANIZATIONAL UNIT V V V 1 yr mo day 1 yr mo day Yr mo day S Yr S S 1 19 -�..__. 1 1919 19 46.A•MINi_rE lINIi OFFICE N 19�� N t9 N s�_..�.. i S S 19l� 19 S 41.AI?DRESS-Str.et or F-O.Bos48.CITY 39.STATE So.21P CODE 5t.TELEPtiONE NUMSER 1. • ITI'MS 55 G5 10 of COMPLF TE0 t1Y THE FEQERAL OFFICE APPilOV/NG THE GRANT Aret ICAT ION FINAL ACTION FINALQATE5 yr mo day FUNDSAPPROVEO JFor CArngel Stio•,OntfArnL aline.(,]of Oac(-J.J 55.a ilJ/.warded Ill L.I R++jertad c �W+thttiay.n 1',1-- Co.FEDERAL Ab10U14T(f Y tundsJ ( J$ .t- 5T.r4ND5,AVAILABLc 19--- 61.SrATES)IARE 57.ENDING 7ATE 19 6Z LOCAL SHARE J JS 63.OTHER ` I )$ -�- 511.fC0£RAL GRANT#D _- + 64"TOTAL(60.6x,62,63) l J S t.U.f�OtRAt FUND ACCO.-[NUMBER 45.kIVLTII•LE PIIOGIIAM-LINK Miaofilmed all.F4-MANKS t W 1 JL It,'L .IIUpIt-. 9.1._.. Miaofiimm re 1 t19,R�MANK`i n �•L 0 Form CA•1©9.Thnsn partimilar.1;nriand A t 3 and RAOM , PART 1 29. ENVIRONMENTAL ASSESSMENT?—Enter an X in appopiate BOX NO,TITLE,INSTRUCTION t box,If X is in YES—attache copy. 30. CLEARINGHOUSES TO WHICH SUBMI rTED—Einer an Yin 1. APPLICATION DATE — Data application Is sent to thi the appropriate box. Clearinghouse. :r EXAMPLE: yr ala day 31a, NAME/TITLE OF CONTACT PERSON—Enter this information 73 01 02 1 for the person who has the most complete inf�trh a regarding the proposal who n be contacted if neva Oo 2. FEDERAL EMPLOYER 1.0. — This number is assigned to not give the name of the administrator (for example,mayor) business entities by IRS.It has 9 digits.If you do not have an with general responsibility for the project.The contact person I.D. or need assistance In looting it, contact the funding will receive an acknowledyrment of receipt, the State agency. Clearinghouse identification number,and,upon completion of EXAAIPLE: 456-62-8684 the review,any comments generated from the project rev;-N. 3, APPLICANT—Use capital letters.MAXIMUM 40 CHARACTERS 31b. ADDRESS (including spaces).It necessary,abbreviate. 31c TELEPHONE —Enter this information for the person who has EXAMPLE. STATE IIEALTTI DEPT US FOREST SER)%CE the most complete information regarding the proposal who can be contacted if necessary. Do not give the name of the administrator flat example,mayor)with general responsibility 4• ADDRESS—Use capital letters MAXIMUM 24 CHARACTERS for the project. (including spaces). EXAMPLE: 3916 WOODSTOCA AVE 31d-31h ITEMS FOR CALIFORNIA REVIEW— , r 31d, Is Environmental Review Required?—It yes,California S. CITY — Use capital letters. MAXIMUM 16 CHARACTERS requires a minimum of 20 copies of attachments such as EIP.s, (including spaces). Negative Declarations,mapK,etc.for review purposes.If tone EXAMPLE: SACRAMENTO attached, be sure to till in an approximate date suds documents will be forwarded for review- 6.. eview- 6 COUNTY — Use capital letter-MAXIMUM 16 CHARACTERS If no, indicate reason. If project is exempt under State (including spaces). Categorical exemption,list which one(see"Guidelines for the EXAMPLE:SACRAMENTO Implementation of the California Environmental Quality Aa of 1970:') 7. STATE—Usa capital letters.MAXIMUM 2 CHARACTERS 31e. Will the Project reyuas ftslocation7—call people be EXAMPLE: CA required to move from thea residences as a result of this Arizona .................AZ project? CaWornie................CA 31f. Does your Agency have a Civil Rights Affirmative Action Hawaii...................HI Policy and Nhn?—Self-explanatory. Nevada..................NV 319. Don A•95,Part IV apply?—This section requires the Guam........ ....GU AmerkeanSamoa.........-AM execution of a Memorandum of Agreement between an 7hwTerritorkt 77• Areawide Clearinghouse and any es its hoarded, •••••••••• single-purpose planning entity which shares its territorial IL ZIP CODE—Enter your sip code sphere of interest. EXAMPLE: 958!4 If so,has MOA beers executed?—A copy of the MerrAdum of Agreement must be attached to the application,but should a PROGRAM TITLE/NUMBER—Obtain this information from" not be submitted for review to the State Clearinghouse. funding agency or the Catalog ofFedera/DomesrleAssismrrm 31h. If Project is physical in nature at requires an Do not include decimal point.Place abbreviated program title environmental document, list the U.S. geological survey in parentheses following catalog number, quadrangle mapts) in whirr the project is located. -- EXAMPLE: 13403(B9irtanal EducJ Selfexpianatory. 10. TYPE OF ACTION—Enter X in the appropriate box. NOTE: Other Reviews Requited in Calif ofnia 11.12.13. TYPE OF CHANGE—Complete only if you have checked box 10b or 10c The Form CA-189 may to used for all other reviews required by the State.Such reviews as those required by the Subdivision Map Act(Set 14. EXISTING FED.GRANT ID.—If you have checked Item 10b or Section 11550.1 of the Government Code), Lease of State lands, 10c or have had previous correspondence with a Federal CEOA reviews which do not involve federal funds, etc., may the Agency concerning your present grant enter this number, initiated by submitting a Form CA-189 with applicable sections of Pahl EXAAfPLE: OSD G1-09.3901 1 completed, along with 20'copies of subdivision maps or other appropriate documentation, to the State Clearinghouse. Areawide 1S. REQUESTED FUND START—Enter appropriate date, clearinghouses each have their own requirements,and the sponsor should check with them prior to project notification. 16- FUNDS START—Enter appropriate date. The Clearinghouse will complete the review, fill out the applicable portions of Part 2,line out the rest of the form,sign it and return the 17. EST.PROJECT START—Enter appropriate date. form to the sponsor along with the comments generated by the review. 18, EST.PROJECT DURATION—Enter appropriate date. 19, APPLICANT TYPE —Enter the appropriate letter in the box PART 3 provided.Federal ageneias use letter J. . FUNDS REQUESTED — Enter appropriate The original of Form CA-189 will be returned to you by the State 20, 21, 2? 23, 24 amounts,It n.tFUNDunding involved.enter O. Clearinghouse as well as each that you sent to the Areawide Clearinghouses. EACH FORM MUST BE INCLUDED IN THE 25 BRIEF TITLE OF APPLICANT PROJECT—Use capital letter. APPLICATION PACKET.COMPLETE PART 3on the ORIGINAI_and MAXIMUM 60 CHARACTERS tindsding spaces). forward it attached to the application to the funding Agency. EXAMPLE: CONSTRUC770NOFNEWHOUSLYG 39. CERTIFICATION — If a letter from the State Clea .Ise confirming completion of the required review is ttachillilik.mer 26. DESCRIPTION OF APPLICANTS PROJECT(PURPOSE)—Use X in box. capital letter. MAXIMUM 300 CHARACTERS (including spaces), 6() character per lite, 5 lines. Make description 40a. NAME complete,intelligible to non-specialist Include,if appropriate, 40b, TITLE source and amount of state local/private matching funds,and 40c. SIGNATURE names of otters with whom coordination has been established. 40d. TELEPHONE NO.—Complete this information for the person with responsibility for the proposal.THIS 1S THE PERSON 27, AREA OF IMPACT—Use capital letters.Always include county WHO SIGNS GRANT APPLICATIONS FOR YOUR or counties of impact.Include city if appropriate.If not within AGENCY. bounds of a named city or town,give rough location in Bax 26 4t. DATE MAILED TO FEDERAL AGENCY --Enter+plxapniate above. Indicate whether impact is statewide,countywide or multi-count:' It ..s _-ental xt dtte- first. 42_ NAME OF FEDERAL AGENCY TO WHICH THIS APPLICATION IS SUBMITTED —Enter the s:✓.xeviation ns 28- CONGRESSIONAL DISTRICT—MAXIMUM 2 NUMERALS listed on attached shoot. If a state agency APPLYING for federal Iurxh,compete section below,using instructions in State Adrninistrative Minuat,Sections 0911 *► Departmental Current Vast Departmental Budget Veal Carry Forward TOTAL 1D No. 1974-75 10 No. 1975-76 1) STATE OPERATIONS 21 LOCALASSISTANCE 3) CAPITAL OUTLAY ,• __�� If a state agency HAS BEEN AWARDED federal funds,completo section buksw,using Instructions in Slate Administrative 6brival,Sactions C911 err Departrn.ntal Current Vow Departmental Bwt•NI Voir Carry Furwand TOTAL to No. 1974-75 to No. t•)!5-76 1) STATEOPERATIONS 2) LOCALASSISTANCE Nom,w MEMO Human Resources Agency Contra C.L. •Medical-Sccialserrioa y 1 Wt ILI Gl C.L.VanMarter Costa651 Pine Street (4151372.2602 Martinez,California 94553 (415)372-2601 County COUNTY MANPOWER PROJECT 2401 D Stanwell Drive - Suite 440 Concord, CA 94520 August 2, 1976 Mr. John K. S. Hong U.S. Dept. of Labor - Region IX Manpower Administration 450 Golden Gate Avenue San Francisco, CA 94102 Dear Mr. Hong: Submitted with this letter are six (6) copies of the CETA Title III Grant Application of the Contra Costa County Prime Sponsor. Also included are six (6) copies of the Board Order of the County Board of Supervisors, which authorizes me to sign the funding application. Copies of the signed Board Order will be forwarded to you following action of the Board of Supervisors later in the day. In a telephone conversation on Thursday, July 29th, Ms. Jane Moody of your office indicated approval for this Prime Sponsor to include in its proposal the program to serve the handicapped in the balance of the county and a tri-county proposal (Of Advocates for Women) to provide technical assistance to expand employment and training opportunities for women. We would like it noted, in submitting each of these programs as part of the same proposal, that the Manpower Advisory Council in its meeting on July 26th gave first priority to the program to serve the handicapped. I am of the opinion that the items required in the proposal submission package is complete and consistent with proposal submission guidelines. Should additional information or data be require, I will be gladly furnish it. Sincerely, 441W «�K WManvan Hu el, Director County Manpower Project Attachments Microfilmed with board order 00237 t r OM;l)yy.-N.1 Ho,J1 iffl2�� 7-A?PLI- a•lIU:1'.ii 3.=rz a.)tIJN3iR FEDERAL ASSISTANCE A7rucA. CAST•1 T17Y I. 0 El?.?E�?PSICATICtt APPU- 5.DATA 1!iCiT/- 5.CAJE Y.s. r.v..:1a e-,; O_ Y.o• owih eon n..AJNwlmmm F:£R A:ZL:nFO I) Rla.kny ❑;t:r:hCAT:6.1 CF ::):car (07L) !..., 4.LOCAL APYLICASUREGPIENT (County #29-805) [PRO_ Fr.LEIUL FMPiOYF.R IOUMFICAr10N NU. o,a_ad•I"a*a : Contra Costa County Bd. of Supervisors 946000-509W a b.Dr1aA:ta:iaaCA:l : County Manpower Project , r-Sbsat/P.9.Da , 40- D S_ta_nu_rell Drive _ GRAM >`TrE__ _ Concord `C""Y =Contra Costa California- - y molar 94520 a E;.,e s i-. (NaO, Nancy Van Huffel (415) 671-4239 r uuol O..e No.) 7.TITLE AND DESCRIPTION OF APYJGt.`I S PROJECT &TYPE OF APMJrANT/AEUPIE.YT J.-Swb It-rnarra:ft Jsilet ata.al a. Manpower Services Program for the Handicapped D-lar.,t.tr 1-H.rprrrcrc,w.wlast.rit.a.a GS,.b.U:. J-•latus Tilt. (Recruitment, indepth assessment, referral for D.rhiAtI Dili-tsn.r:1Y): C training & services, & jab development) I-GryV r. ry b. Technical Assistance to Expand Employment and `,.`'`�°Is Training Opportunities for Women -(Project to Dara /.w/scD7•ai inr.4rrpDo Improve CETA Services to Women in the Bay Area) 9.rrr•C OF AWJ"5TANCE A-a..-i:G:rat ¢-IrArranra a - 8-'+c;.:.wanyi tsnt E-L�.s- l:.tri°�-gra• « 1C AREA OF PROJE.^.T IYPACr INarr.O4 cai-.I-o �+•. 11.E.>'T:xu7Ea NUhl• 32.TYPE OF APPLICATION $ .,. ) B_R OF PERSONS A-h" C R..Wo. 4.r+•pt.:St.v. Contra Costa County�xClLLSiYe of a 8 TUN 0 g I p{aayay,t; 7 the City of Richmond I.i PROPOSED FUNDING ll CONC.3:SIGNAL DISTR:C:S OF: •5.TYPE CIF CHA.Y,^.E (vT jtj,r:.) y a AN F=WL = 233,584 , ur-LYr b.PSD:?tr County IrAi y uNi.6�1an F-D�rr Lq 7 8 9 less Richmond crKrYa.Dlrf i. ?.APXlO1)(T .09 s , D-a.7a.:a O+raGu c. 1&PAOJZ=SFART 17.PR:::a_cr E-Cuva:laGaa S,AF •� DATZ Ys---ilJ Y DURATION J:s:•.n7D•+ 17-0(�-1 d.LCG:: .W 79 7 lla+:h. _Zr�::t L• .-(.1 1_l-1_1 FSTUMAT.0 RATS TO Y..r *.&-!4 eaa 19.EXISTING f"LDE tAL IDcJtT;F,CA710N N Tv:tLR DE Sudu7TTEo TO L TJTSL '. ,Ly I F`_DZRAL AGENCY 7 19 76 2r-FcWE;LJLL AGL1.CY TD P ME PUZQUESF (Na,..,Ciy,S:at;Zl?wS•) /1. R£:JARK.S/.nDfri U.S D' t. of Labor - Reeion TX. 1 n a F_�41020 Yr, ❑ 110 a.Ta tAO Cwt d 07 Laod•.l.lad b,iiar, 0.1t rfgaind,Y OYi CiM41 A-75 t];a No n- P.uyowr. o esh Is ills an aTt►c-+a+vwpa, tv,Fpms,4:#dooear.,"�'t 3-J III I";,wn OrI 1::sc.Rn: a�ri e:toeA�t ► THE Lava and cornu. LSO dac►.aort !as boww A�ptc�>rr dots "'L'°r h na E""a14S b-b d C) (See Statement on Reverse Side) CEIMFIE l! Mreaat sad r a7O17m1 will a..* THAT> .Its:be atbeb"swa:,•xa.a It the,s:at- Q ❑ 0 Sam I.asolaa C W ❑ ❑ n 2S a.WED PA)K AND TIME Il 3I:r1•tr o DATE S1:1tD s C T1�IN Nancy Van Huffel, Director j` )'' -,.A &r G Rte" County Manpower Project (/ sENrArnE �'� 6 8 2 23.a+i'lYCY ukwtAPPLICA. Yr.r T1UN RECEIYF7 14 2S ORGANIZATIONAL UNIT 27.AD1r1NISTrlAiIYE OFF:CG 23. FED=:.AL APPLICATION r. • IrlihTtilGnCN U G �.AJa.ZErs 3a.FEO:aaL G:.ANr at` lZiN TI FICATIO N � Jl.ALZ10N TAI(EK 3' CJNDINO 3'..i .., lay ?.i, 1"n.. ay..i1 tsy STA9TI4G ❑S.A?t LITM a.IEO::JLL .CO =L ACnO:t DATc> 19 DATE 19 E]b.Fel:,,^,T9 b.J?TCICMT N2-%CONTACT FCR l.U^ITMNAL INfO.Z aIA. ]S, 7fON (::a..a ..J t•:•r.Auu rrnp.t) F:rU::iG C.1-•r;.'t.ED FCR r..^.Ar_ SJ D>.L 17 �. A::_ *v r d.0f11 -M 37-r:ErJA;;.(S ADDED T: �'. ❑'-:r7:nC.TA?ff L =AL S .00 Cl�>. cho tr :t a.Iw tall.,atan act•aO,aOy co-�.a roi.-0 rn..Jri.r►.u.+....rv« .r16iALL i;L A::-tiCY A-9S O)F100238 a;3vd.11 ar•+a raa�e.�.4 A-a.,;w Dnwlro W Pan).Ort]C..aJ"A-i>. (\A...4.1 941SAOv.A.) .`•«CSiAL AGENCY II boa I-c.uld.I.-L. A-93 rc(mfr Microfilmed with boa rd arde,STANO."O 11.34-4 12A rc i u con. Faints on mp e--entat ono tle t:ational Program for Selected Population Seg^ents and the competitive nature of this procurement involvin�;- innovative concepts and approaches, this grant application for funding under CETA- is being submitted to the clearinghouse and the Department similtaneou'sly. Clearing• houses are requested to forward any comments directly to the Regional Administrator for Employment and Training." ItemInstructions for Part I - Application for Federal Assistance • -- Ntlrbar Name Instructions U n $, i TYPED KA*E"a TrMe b 31:7{Ar �WE W. s CZA1TrYIN Nancy Van Huffel, Director �' "°"u �'' w a County Hanpower Project ��' 6 8 2 •� sENTAME -4.ASZCY MUK APiuG1. Ys.r ssa�.:lm Je., N TIUN • R�CEIVE7 19 2S ORGANIZAT1O)1AL UNIT 27.AMAINISTRAME OMCC 23.FED"AL A?PLICATION W-TwincAnas x n A:)OREGs 3A.F£O:aat G:.AHi �i, IDc.P;I FICATIUr~ .`t <a JL AcnoN TiAma 32. FUNDMO Y.sr ...-ntl dar 34. .--s, ear STAR'.MG . ' 1SDE:11 ALIZON 19 GATE I'S. S 19 I1 A m:c-m 0.I>T.MM, N =1 CONTACT FCR ADDITIONAL IWFORaIA• ]5.. )'H:r 710Y (lJsw •r1 lArpa.ry •rnE.t) E:ID:NG SJ WIC 19 }L'•5'a7rF:TT d.LVUL -M 37.l:ZyAw+(S Aa0_O p cwn L rs:AL s CO E]\'� E;Mu '.t a.Iw bUns.fa.s asUsw,.q c�+•rO toi+.!!:"'seta"""J"'ss+. D.TEOE.taL A.;st.:,A-93 OtFICit 00238 t`� { d fat 1.O•)C..7.Ir A-G), !Via...a..1 t.:ryb+a w.) �0 S0 18 ^•:.Y.s_IAL AGENCY l{Las b..u u yaj riw A.43 i-CM-4 M aofilmed with board Qrda .: MI .... _4 M. n. 1,10115h,Imp nentat onOtil.'alional Program for Selected Population Segments and the competitive nature of this procurement involving- innovative concepts and approaches, this grant application for funding under CETA- is being submitted to the clearinghouse and the Department similtaneou'sly. Clearing• housesare requested to forward any comments directly to the Regional Administrator for Employment and Training." Instructions for Part I - Application for Federal Assistance i Item _ Num-r.bar Name Instructions 1 Type o` Action M_.rf "Appiic_tiall 2a Applicant's Control Leave Blank Number 2b Date Date Section I is completed_ 3a State Clearinghouse To be entered by clearinghouse Number 3b State Clearinghouse To be entered by clearinghouse 4,-�74.9 Legal-Applicant/Recipient Enter- legal name 'of applicant, ` name of primary organizational unit which will undertake the activity, complete address of applicant, and name and tele- phone number of person who can provide further information about this request- 5 Federal Employer Iden- Employer identification n=ber tification of applicant as assigned by Internal Revenue Service. 6a-6b Program Federal Catalog Leave blank- 7 Title and Description Enter title and a very brief of Project description of project 3 Type of Applicant Check appropriate type 9 Type of Assistance Mark "Basic Grant" 10 Area of Project Impact Indicate governmental- unit where significant and meaningful impact could be observed. List only largest unit or units affected,. such as State, county, or city. If entire unit affected, list it rather than subunits. 11 Estimated number of Enter number of proposed parti- Persons Benefiting from cipsnts. Project 12 Type of Applicatio,i Flare: "Cew" -16- CONTRA CONTRA COUNTY HAhTOWER PROJECT, TITLE III i TABLE OF CONTENTS PART I. Application for Federal Assistance ABSTRACT2'—ff=pcm-er Services Program-for-the-Handicapped- pps. i - it- PART II. Program Narrative pp-1- 1-14 Exhibit A - Program Flow Chart Exhibit B - Reprint on Voc Rehab from Manpower Report of the President, 1975 Program Planning Summary pg. 15 ' PART III. Budget Information Summary pg. 16 • PART IV. Assurances and Special Clauses (MD) Assurances and Special Clauses (GIJI) EXHIBIT C: Organization Chart (MD) Organization Chart (GWI) EXHIBIT D: Job Descriptions (MD) Job Descriptions (G[JI) EXHIBIT E: Resumes (MD) Resumes (GWI) €0240 ABSTRACT Manpower Services Program for the Handicapped I. Introduction An estimated 15Z of Contra Costa County's general population are disabled persons of work;mg age, with less income., less education less. -- "- employment, and more poverty than the mainstream group: The Department of Rehabilitation's changed priority mandate to serve the severely disabled has impacted this significant segment with new unmet needs among mildly to moderately handicapped individuals for restorative vocational services to enable competitive employment. This proposal requests CETA Title III funds to deliver Manpower Services to fill this gap in services to the handicapped. II. Goals The proposed program has been designed to identify those handicapped individuals able to benefit from CETA Manpower Services, to deliver these services as appropriate, and to remove artificial barriers to employment. III. Program Description The program proposes to accomplish its goals through the provision of direct manpower services tailored to the special needs of the handicapped, and through increasing the utilization of existing mainstream resources by handicapped individuals. Two sub-contracting agencies will interface their complementary resources to innovate a consortium delivery system continuum. Ivey to the achievement of the program outcome goals is a special assessment of the vocational limitations resulting from the disabling i0t Al condition, and of the vocational strengths and potential for successful achievement of compensatory adjustment within a short term. This assessment provides a sound basis for determination of feasibility for CETA Manpower Services. IQ. --Program Accomplishments='-• _ . ---- The projected accomplishments of this unique program plan are to serve 100 clients, place 40 directly into competitive employment, and 40 into alternate program services leading indirectly to employment. ii 0 242 `t s W. CONTRA COSTA COUNTY MANPOWER PROJECT, TITLE III PART II - PROGRAM NARRATIVE Section 1 - NEEDS AND OBJECTIVES a. Community needs impact _ The California State- Department of Rehabilitation esti.ma[es- 87,400 disabled persons of working age (18 thru 64 years) in Contra Costa County as of 1974. This handicapped segment has less income, less education, less employment, and more poverty than the mainstream population, according to U. S. Census data; it comprises persons with disabilities which existed for six months or longer, and who are not in institutions. Of these, 13,800 are estimated to be needing vocational rehabili- tation services as of July, 1975. The DR's transient caseload level was 5,645 during fiscal 1974-1975 for all Contra Costa County, main- taining an average level of 3,400. Today, however, the Department's priority mandate is to serve the severely disabled. An estimated 2,100 mildly to moderately disabled individuals within the needs count will therefore no longer be served at all. EDD reports show a level of 1,483 handicapped applicants for employment services in Contra Costa County Manpower Project's catchment area in the first eight months of fiscal 1975-76, of which only 7X, or 108 persons, could be directly placed in jobs through normal EDD resources. The mildly to moderately disabled comprise a very "high risk" group, afflicted with chronic or incipient chronic physical, mental, and multiple vocationally handicapping conditions. These adults are - l - 03243 I :v Part II - Program Narrative (Cont'd) most often characterized as recipients of public assistance. Timely intervention of Manpower Services can often reverse this trend toward gainful employment and economic independence; whereas the absence of it can only lead to human deterioration and a greatly increased burden of direct and indirect public expense.. Recent studies, indicate a cost-benefit raeio of a-minimu.of"=1`.Mt f.e.,-$r`iaveste&" early in supportive training can save at least $90 in eventual costs of public care. b. Barriers to employment The handicapped job seeker faces a number of barriers to employ- ment. Barriers exist that are both employer generated and inherent in the nature of the disability. Employers often erect barriers based on unfounded myths and mis- understandings. Employers are reluctant to hire the handicapped citing such reasons as: - Insurance rates will skyrocket; - Considerable expense will be involved in training and in making necessary adjustments in the work area; - Safety records will be jeopardized; and - Other employees will not accept the handicapped. Though studies have found each of these points to be false and handicapped workers to have an average or better rating for attendance, job performance, and safety, handicapped job seekers still face their biggest barrier with reluctant employers. - 2 - 002LI-' Part II - Program Narrative (Cont'd) Other barriers center on the disability itself. These may include: - the basic limitations of the Ai—bii;ry ..1•.,h - f; - - Other employees will not accept the handicapped. Though studies have found each of these points to be false and handicapped workers to have an average or better rating for attendance, job performance, and safety, handicapped job seekers still face their biggest barrier with reluctant employers. - 2 - 002414 rx�n Part II - Program Narrative (Cont'd) Other barriers center on the disability itself. These may include: - the basic limitations of the disability such as confinement to a wheelchair, difficulty with certain bodily functions, deafness, etc. These create barriers not only in regards to available occuparfons but also to locations where one=carr work; _.. , - the fatigue factor that accompanies some disabilities and re- quires sedentary work or less than a full-time schedule; I - the need for on-going medical care which may require compre- hensive coverage above that provided by most employer's group i coverage plans. The high costs for care may make it imperative that one either have a high-paying job or. retain State assis- tance while employed; - the inability to pass strict pre-employment physical examinations . that may not be waived by some employers; and - discrimination in hiring where a qualified applicant is assessed on his/her visual defects and not given a chance to compete on abilities. It is clear that the handicapped need special reinforcement and sup- port to establish and maintain their confidence while these road-blocks to their acceptance in mainstream competitive employment are dispelled and dissolved. c. Objectives of the proposed program - To identify handicapped candidates appropriate for CETA services through initial medical and psychological screening and pre- vocational assessment using proven specialized techniques developed for the handicapped. — 3 k r; k. f Part II - Program Narrative (Cont'd) - To deliver effective CETA Manpower employment preparation, training, and work adjustment counseling services and supportive services so that these individuals may adjust to their handi- capping conditions and be placed in regular, mainstream employ- . To develop job opportunities through working to dissolve artificial barriers to the employment of the handicapped; assisting employers to adapt and restructure jobs as necessary so that they can be performed by the handicapped; encouraging affirmative action hiring through educating the community to the abilities of the handicapped; to place the clients served. - To maintain continuing contact with these clients during the post-placement process to assist in their transition to gainful competitive employment. - To identify and screen out those handicapped candidates found inappropriate for CETA services; to make suitable alternate pro- gram referrals. Section 2 - RESULTS OR BENEFITS EXPECTED a. Community resources benefits The proposed program will deliver CETA services to a significant segment to whom these services have not previously been available; it will moreover help to fill the gap created in the community continuum by the change in DR policy through meeting the needs of a high risk group of individuals who are no longer being served; it will provide timely intervention, remediation, and individual problem reduction to Part II - Program Narrative (Cont'd) - deter these handicapped clients' regression to a dependent state and thus also deter mounting future public cost; it will restore these clients to economic self-sufficiency through effecting multi- dimensional individual vocational adjustment to overcome the l.imita- XW tions of the particul:ai--41saW ig condition. ` Since CETA services have not before been applied to this signi- ficant segment in Contra Costa County, few handicapped have found the CETA units, which agencies therefore have had little experience in meeting the special employment preparation needs of disabled adults. Specialized resources are required to effectively assist the handicapped to become work-ready for competitive job placement. Special techniques must be employed to assess what the disabled client can do, or cannot do; whether he is feasible for training and job placement; whether the common absence of any work experience among handicapped people can be overcome through short-term Vocational Training, or Work Adjustment training and behaviour modification. Comprehensive applied multi-dimensional testing and special reinforce- ment services are offered to meet a need not encountered in Manpower training programs for the non-handicapped. b. Primary benefits Those receiving primary benefits will be program participants. Benefits accruing to these persons will include: - The provisions of Manpower Services specifically geared to their needs in today's labor markets; O - 5 - 00247 01241 ilia Part II - Program Narrative (Cont'd) ® - The provisions of vocational skills training and work adjustment training in a wide range of occupations that have a favorable labor market outlook; - Exposure to an applied training setting where many may imperieace-their first step towarcT self--reliance and involve- ment with the world=of=work; - A job development effort geared to "sell" employers on hiring the handicapped; - Placement into a full-time, unsubsidized position having a favorable outlook; Supportive services, e.g. medical care, etc., with no interrup- tion in their training and advancement toward becoming econom- ically self-sufficient. These benefits will be coordinated into a continuum of special services to the handicapped significant segment of Contra Costa County. c. Secondary benefits Secondary benefits accruing from this program will benefit the County as well as the disabled community. Such benefits include: i r ' - A fuller utilization of Contra Costa County's manpower resources through the labor force participation of this population; 1 - A reduction in the numbers of unskilled, underemployed persons, e kand unemployed; - An increase in spendable incomes that could impact positively upon Contra Costa's economic markets; j - 6 - 91 0248 Part II ` Program Narrative (Cont'd) - A shift of more handicapped persons toward and aw self-sufficiencysy from governmental or co unity "n',rt• a 1U�Lo population; the laforce participation of this p p ` throughlabor underemployed persons, _ A 1eduction in the numbers of unskilled, and unemployed' Positively An increase in spendable incomes that could impact p 1 upon Contra Costa's economic markets; 1 - 6 - INN Part II - Program Narrative (Cont'd) - A shift of more handicapped persons toward self-sufficiency and away from governmental or community support; - A demonstration welding new linkages among community resources for the handicapped; - A demonstracren m-IDc&L employers_ that hiring_the--ha;dicapped_- __- -- can be a profitable experience for both parties. 1 Section 3 - APPROACH a. Plan of action 1. Program operations will be conducted by the Mt. Diablo Rehabilitation { Center, Westcom Industries Division, 750 National Court, Richmond, and by Goodwill Industries of the Greater Fest Bay, 212 - 9th Street, Oakland, under sub-contract to Contra Costa County Manpower Project.. The resources of these two major East Bay rehabilitation facilities are complementary in meeting the needs of various disabilities and are often so utilized by referral agencies. These agencies will work closely also with the CCCMP CETA Units and with Title I contractors. The proposed Title III project, therefore, links together key com- munity resources to deliver Manpower Services to the handicapped significant segment in a comprehensive continuum. 2. Program plan and training design will be conducted by the two con- tractors as follows: A. Outreach, Recruitment, and Case Finding (MD/GWI) a) Public Education, distribution of information direct and via media b) Establish linkages with: Mental Health Social Services Department of Rehabilitation EDD Offices Programs serving the handicapped CETA Units i��lf?49 . r NIP Part II - Program Narrative (Cont'd) c) Field visits, agencies' staff d) Criteria of service: Mild to moderate physical, mental, or multiple disabling and vocationally handicapping condition which constitutes a - barrier to,emplayment;:not meeting.Department. ol3tehabil_lta- tion's priority for service nor receiving vocational services from DR; feasible for services leading to gainful competitive employment; adults, 18 and over. B. Screening, Information and Referral (MD) Individual interviews, completion of application forms, review of available experience records (work, program, education, etc.), r. review of available medical and psychiatric background records. C. Intake (PID) ® a) Coordinate CETA eligibility with Ck- A Unit to certify CETA eligibility b) Obtain Medical and Psychiatric diagnoses c) Develop comprehensive case background D. Pre-Vocational Assessment (PID) Two-week vocational evaluation utilizing a multi-media work sample format especially designed to assess the vocational potential of those persons who may not perform well on tradi- tional paper and pencil tests. Each work sample is built upon worker trait characteristics as listed in the Dictionary of Occupational Titles and is designed to encompass several of the entry level job families common to the East Bay. Work samples include: Accounting, Electronics, Plumbing, Woodworking, - 8 - ON50 Part II - Program Narrative (Cont`d) ® Small Engine Assembly and Shipping/Receiving/Material Handling. Several ValPar Work Sample Components are integrated into this system to assess such areas as eye-hand-foot coordination, size discrimination, independent problem solving, multi-leve] sorting, whole body range of motion and upper extremity range of motion. Upon completion of testing, a written evaluation report out- lining strengths, weaknesses and suitable vocational areas will be developed. Such report to include, as appropriate, specific recommendations for referrals to: vocational training, on the job training, competitive placement; further observation in work evaluation (situational assessment) and work adjustment training; or for those clients who, during their two-week evalua= tion exhibit those inappropriate behaviors, lack of motivation, lack of physical stamina or other vocational deficits which would indicate an inability to profit immediately from further CETA training or placement, a referral for alternate program services. E. Vocational Training, Clerical Skills (MD) Clerical skills training for the occupations of general clerical assistant, general clerical assistant with record keeping (accounting clerk), and medical clerical assistant. Six months course outline covers applied training in basic typing and clerical skills focused on developing accuracy, coordination, and speed; production typing and layout; speed typing; tran- scription from dictated tape; and medical terminology. s -------------- Part II - Program Narrative (Cont'd) Experienced instructors apply curriculum resources commensurate with client's individual abilities, aptitude, and potential. One-on-one supervision is provided to assist clients on an individual basis to make up background deficiencies and master necessary skills and_knowledge. _ For those capable the course _ serves as preparation for referral to advanced vocational train- ing or on-the-job training in computerized electronic typewriter skills leading toward upgraded occupational placement in medical facilities and in industry. F. Situational Assessment (GWI) A two to six-week period of work evaluation (average term, four weeks) is necessary with certain disabling conditions to make additional observations of the client. This is done through a situational assessment of work behaviours, emotional stability, stress tolerance, motivation, and other vocationally critical factors in a real work setting. Reviewed together with the vocational evaluation and medical background reports, these findings provide the basis for a sound determination of feasi- bility for short-term remedial work-adjustment training leading to placement in competitive employment. Psychomotor screening for impairment of sensory integration (neurological handicaps resulting in learning disabilities) is a component of the work evaluation assessment fundamental to determining the client's ability or inability to learn basic skills necessary to employment. G. Work-Adjustment Training (GWI) (Other Activities, counseling, work experience) ® Six months is spent in remediation therapy and training using a - 10 - 0-'- ?52 Part II - Program Narrative (Cont`d) structured work experience designed to develop job-keeping skills, motivation, tolerance, interpersonal skills, and other vocationally critical behaviours. - Prepare Individual Program Plan with client participation to develop strengths and aptitudes, remediate weaknesses and limitations. - Individual case management counseling, behaviour modification, focus on vocationally critical factors. - Hands-on applied basic skills training in job-adapted work stations. - Group classes in vocationally oriented remedial basic ed, psycho-motor skills, independent living skills, community sur- vival skills. It should be noted that the vocational potential of the group to be served (mainly mentally and developmentally disabled) is identified as entry-level generalist skills at a typical wage- level of from $2.50 to $4.00 an hour. The program objective is to develop or restore self-confidence in the handicapped; to turn out a well-motivated, good worker with reliable work behaviours able to be placed in mainstream employment. The variety of media available at Goodwill for the applied Work Adjustment Training includes Materials Handling; Shipping and Receiving; Janitorial and Custodial Maintenance; Dry Cleaning, Laundry, and Textile Processing; Food Service; Upholstery; Woodworking; and Fashion Arts. All work areas are supervised ® by qualified Adult Ed credentialed instructors provided to the program through the cooperation of the Oakland Public School �a 7 Part II - Program Narrative (Cont'd) District and the Peralta Community College District. H. Supportive Services (GWI) - Occupational health services: RN and LVN on staff; consulting physician on call. - Cafeteria food service providing nutritious hot lunch and = 7- break-snacks-at-subsidized-low cost. - Counseling in grooming, personal self-care, health mainten- ance and nutrition. - Shopping opportunities for personal and household needs at low cost. I. Job Development, Placement and Follow-up a) Goodwill Goodwill's Placement unit staff are in constant on-going touch with community employers in the field. Groups of employers frequently visit Goodwill to gain more familiarity with the vocational potential of the handicapped. Employment Preparation and Job-Seeking Skills Classes fostering client independence are included in the regular curriculum and taught by a Job Coach Specialist. The client is referred to the Placement team (Job Developer and Job Coach) upon Work-Readiness determination and prepara- tion of Worker Profile. Especial emphasis is given to teaching the client how to find work in his immediate com- munity, how to fill out a job application, how to handle a job interview, how to get and hold a job on his own as much as possible, backed by Goodwill staff support constantly - 12 - 00f:t7`3 Part II - Program Narrative (Cont'd) available to provide direct placement assistance with ® interview appointment, escort, and transportation wherever The client is referred to the Placement team (Job Developer and Job Coach) upon Work-Readiness determination and prepara- tion of Worker Profile. Especial emphasis is given to teaching the client how to find work in his immediate com- munity, how to fill out a job application, how to handle a job interview, how to get and hold a job on his own as much as possible, backed by Goodwill staff support constantly - 12 - 00254 Part II - Program Narrative (Cont'd) available to provide direct placement assistance with interview appointment, escort, and transportation wherever necessary and appropriate. Post-Placement Follow-up Counseling and Job Coaching is maintained for 30 to 60 days'[o assist both client and - employer to effect a successful transition into the gainful competitive employment job setting. b) Mt. Diablo/Westcom Industries This agency also provides group counseling in employment readiness, placement and follow-up as appropriate to clients served in its programs; plus a special problem solving, two day job skills seminar using role-playing techniques played back on video-tape to help the client improve job interview. skills and self-image. This latter service, proven extremely effective in aiding the handicapped, will be provided to clients served by both agencies sub-contracting to deliver this special Title III project for the handicapped. c) CETA Unit Placement staff of both Goodwill and Mt. Diablo will work closely with the CETA Units in Contra Costa on job develop- ment, public education to strengthen employer awareness of the abilities of the handicapped, and overcoming the arti- ficial barriers and attitudes which tend to disbar the handi- capped from mainstream occupations. - 13 - QU2�5 Part II - Program Narrative (Cont'd) Section 3 - APPROACH ® c. Coordination and Cooperation Both agencies are well-established within their separate and common catchment areas as recognized vendors of certified services to the Department of Rehabilitation, Social Services, Veterans Administration, Social Security Administration, Regional Centers and all other public and private agencies which comprise the human services delivery system in Contra Costa County and the surrounding Bay Area. This Title III project represents the beginning of new working relationships between the CETA local prime sponsor, CETA Units, and CETA Title I contractors and rehabilitation and social services agencies serving the handicapped significant segment. Both agencies welcome this opportunity to mainstream their service populations through Manpower programs and services, and have demonstrated records of successful com- munity and inter-agency relations. Specific linkages in the delivery system designed for this Title III project are set forth elsewhere in the program plan narrative. Both agencies receive cooperation in form of staff salary subsidy, techni- cal consultation, equipment grants and other support from the Department of Rehabilitation, Local Public School Districts Adult Education, and Community College Districts. These factors both strengthen and enrich the professional and technical excellence of agency services, and also contribute matching support to the cost of CETA services to be provided. Section 4 - GEOGRAPHIC AREAS TO BE SERVED CONTRA COSTA COUNTY, except City of Richmond. — 14 — 00256 O n 01 9 M b r� 9 p > n .'�. �3 i R rt d ' A x cal consultation, ._qu.Lk _ut. E,a- .P- a_ of Rehabilitation, Local Public School Districts Adult Education, and Community College Districts. These factors both strengthen and enrich the professional and technical excellence of agency services, and also contribute matching support to the cost of CETA services to be provided. Section 4 — GEOGRAPHIC AREAS TO BE SERVED CONTRA COSTA COUNTY, except City of Richmond. — 14 — 00.56 o c 7s > t5 n =0 rT a 1 n x > rt O Ptrr �H N w o d �d to CAC2th � a to Mx+ x >� .d o z o.cµm 0 1 y y C»CL 0W 0 Y KO „may`��', Iaa ..row r oz , ta y�E -f—M 11 r KO rHz H > zµ .Ra".. rt G C � � w Eny 1 � K tH W93M coo a K 4 6 C?+ x � /+ fA r F+ m n rt O p W, 2 X M cort y M z 4> > K o K o a K ►moi p � • r y G1K 0 Hro y > K K bQ >ca :JK' :0 i'C A tt ro $-. to to 010 b 0 K a M K K E a 0Hn " 00 5- 7 VOCATIONAL REHABILITATION � Exhibit B J Fi�csl 1971 saw the passages no' only of CET.1 Several CI;7'f5 prime slaoh�or.: have funded but of now vocational rehabilitation lcgislatioa as 3 rehabilitation aoeucic.; to operate training pro- nell The Office of.1fallpower and the Reltabilita- t brims for handicapped ltclx)n,.One of thc2c pro- tiowt-vias Admini�tlation haves been cool,r.1- ' grams, funded with CliT:1 section 103(e) State tively focusing attention oil the new legislation niolicys,'will}r•a Statewide progniu, for approxi-j rand identifying,,implications for vocational relia- mately 400 handicapped Pel-sous.Irl l local prime 'bilitation/CET1 relationships. The Rehabilita- ' sponsor arca, Ch.T:1 I.-ill fund 50 percent of a 1 project_de igll to up4radc 3J0 underutilizedicy tion Act of 1973 calls for States to expand and l — _ J= improve services to individuals with severe Nardi- soma til :_public and primate sector oa-the_iob caps and,in the event that vocational reltabilita- traininT j1oo'?:un.:,.lie entry-level jobs vacated Uy: tion services cannot be provided to all eligible ' the ur;raderl persons tt ill be filled by`!r0 CE'f'.1-- vidunt�to ri tilos:Mai-- r lrsirme�l ex ofFendet�, ex-addicts,_or 1;handicapped in(Tiform -- er-alco - }victuals with time n►ost severe ha^1Tic:ops.Tho:rima- holies-This same prime sponsor is zlso fuliding r bilitation Act of 1973 also directs that State voca- i 10th training opportunities in a specialized dir.et- lt.ional rehabilitation agencies establish cooperative placemm�l progl ice operated by a consortium of arrangements with other programs, including ' vocational rehabilitation agencies for people with imatipower programs, to serve handicapped indi- emotional and physical handicaps. The CT_T:1 t viduals Enactment of bout the mora targeted sponsor will li3v ill training;all(] allowance costs �•RehabilitationAct and the flexible CI:17:1 has ; for this esu-throb training_--Logy iris�c iiie_the !)caused son.:State vocational rehabilitation agen- I soaltihnaLlchahiliLation at,cilc)_lt'lll sij)nim_sat r cies to reexamine their relationships with com I porii_'e et vices.to t11�10�h;tttllieappr d t_rtinecs. munity manpower ttaining progrims. I A number of CETA prime sponsors have ar- The Rehabilitation Services_ldlninistrition has; ranged to purchase job development services, urged vocational rebabi}itation agencies to work( vocational testing,counseling,diagno-stic services, cooperatively with CET programs in their i and physical examinations from local reliabilita- States: Vocational rehabilitation agencies were I tion agencies. shall sanmllle of[lie prime spon- asked to respond to CL''T1 prime sponsor initia-i sots surveyed indicated that negotrations were ti asses potential coordination arra n,.^,e i mmdera'av tostaliou full-and pall-li►ue vocational merits for mutually serving the employability i clients rehabilitation personnel in CET.1 training ccn- needs of handicapped individuals and CF.T-�l ten to provide traditional vocational reliabilila- A trey issue of concern-at the Federal level lm.4 i tion testing, asse.slnent, :ltd counseling services. be.Cll the extent to which State vocational re}lalt:li• ! .brother link baween CETA and vocational re- ttttion agencies will be able to emphasize service I habilitation is representation of the latter on delivery to severely handicapped persons whi', i Ck'T•iP]ailhingcounci]s. r maintainingcorlsttuctiveandcoolierltiverelatio:: t ships with G1:T 1 programs.A corollary concert.� •�I0a(e) provides LLaI� percent o!the amounts avallabte programs. - 1 Int title I shall be avaltable to earl.State to tarry out stare se:v- hasbeen the extent to wllielm CI;T_1 progrmms rat'i lots ander see. 100. These funds may be used to provide for Allieill sCrte the les;seven hnmjlC•1 ttil}lot 1 kes tbrourhout the State by Stare a[cncies reaponslble for D1oJmcnt and training and related services: to provide for sols for whom set�7 :t be llalltCd C[11I11m i`' "dal yrograms to serve rural area needs:to develop and publish .t state::de manpower,economic.Industrial,and labor martet In. •I'mgvaar counselors identify)!•readlncss of clients DI r!>t rortautron. to provide technkat assistance to local prime spon- n •tad to carp out special mods, tralning and em la tucat tbe Vocational Opialoa Index.which was dcreloped and tr-t4 t•: ttotran,s and related servrem D T As-oclatea for r..teateb in Behavior.Inc.under an earlier o tract with the Department of IIcalnt.Edueatlan,and wells" t able from State vocational rehabilitation agencies. The surer indicates that the majority of CE1'.1/ Since both progranms have new legislation and vmational rehabilitation W-Wr lination aciivitics mgulations for tlmesc prograns are either in the underlay have not developed beyond informal formative stave or recently established,there,nap harems for nultu:tl refclTal. However, a small be flexibility for developing mutually supportive rel rof prime sponsors arc giving high priority policy guidelines and technical assistance clior:s. to 11.irtdic:mppcd pelv)ns and, adrliti.rlallt, aro StaQat the nntional,regional,and Jacal levels will utilizing vocational ieltabilitatioll agencies to pro- be studying the-%possibilities. ride services to 0-:71 participants. (Reprint on Voc. Rehab from Manpower Report of the President, 1975) 00258 Ff"t,, ;. .._ . . _ - elf yY ^ ry:'c rt C* t 1 s' Y 2y _ _ �.1 fr, KH Ni • n a of` ` 0� 1• rn tSt. IIr, O Y� � Lf j —,iVt .IlC.tl..L.};jv,,,;-,yl+. ,C•ll.it llwl t.a lU/.• - -" •e r .at a....I ..to ti!seioP and publish awtr:dc msoro-er,economic,industrial.and labor marLet in. i tQrmatlon•oto Proclde technics. asslstaner w to local ptime sco arro{rau,cooms«lors identify jot,readlncss of clients bi rr�"'' 'ors:and to carry out ar"eciar MOM ttalnlnz alld m cru la eat Oe vocational 01-10162 Inde.,talc,was dcceloped sat trst^i t'; lectratas and related terrlces. P y Asmociat"for r..!careb t0 Uebatlor.Inc.under an earlier t: ' tract xlth the Ucpartment of ncalth,Educat1c0,sad W elfatt { shte frain State vocational rehabilitation agencies. File survey indicates that tllemajorit} of CET.iJ Since both plgbran:s l:aye new leristation and vwttional rehabilitation courtlination acibritics regulations for iltcsc programs are either in the underway have not developed beyond informal formative stave or recently established,there inny nstrms far tllutwtl referral. However, a small be flexibility for developing mutually supportive nt rof liritua spotlsars are giving hi,-11 privritt policy "uidClincs and teclanicai ns6istailce efzoe.s. iv lt!ilulitappcd pen1+s and, adcliii.rallc, aro Staff at the national,regional,and la al levels will utilizing vocational rehabilitation a"encies to pro- be studying thcso l,o>;ibititit�. vide services to CETA participants. (Reprint on Voc. Rehab from Manpower Report of the President, 1975) t _ rw nrn I^ v h i" S CW M r -12 A 1 A 1 A -1 fY -+rr ry .a K H H Ibpi _ - ' .. riili ~3 1ji'r.V t y, Y!1t PS p N, 0l0 _ »{.:1'�� E� _r 1r:)1}i*- Pralect -t r 0 �+ b ^J' D p - " n•"y's�' _ { t= n -n n fL, { f t .ytp�, '•�� u L v rV C1 w w P �"" R,f. ('?. x'► "LS N ! 1`�' dSKYO T r7o. C n .1 J.G, Corn.),y C - bR �fo u ola1�';{tii�j rn Z'' a o 'a ". z z K �t Np n1 + = n 0 112 z {{{���,,,rrr { i1c-�7 t ((—fir- �,n i(,�,.,•i0,•, Ia y H t- 0(0![ !{i0 .,q 0 !•ice O D l at�0 L 1 t ^^`__ �-.L.. �. G• m ;r ��,+ {� :» '�j `• t •:SOD.TVP-' it 11 _.. i t �ryq^ 0 7 'd .GSR •c � h- -�+ r. q m t i �j Q r pf•c w;q -0 vj lzilqix w tip t-* 0 ri c !~ Ur trtpr� a:? ;rho" F �, Z.^ 1 > c M M r a Vi 510 r r O-1 fib`.' .3 C.�Fr c rt'a+rf1M �z to ( h =c ao og"r, ~2 o� i"„ is Fid AP Z _ � `i i, icr '' nso ZFAr,�N w ^t Gti RIQ 11 C ' r`! �1n .-n 'ant a•<ti _, A j. '. .,.i s r:; .'s o 0 3. o cr o ro C m :,I + N � � lCal M _ ny M rt• O A r .'4i j C+ -4 7 m a`ao it ws vii µC Gf{t(,•� <' j(J F• !! _ 4 O n N j a t C3 +e n• +,'i iG C 7Ff't�r kms' w o n !�• '• y x p y 1• �1 O v � - 15 - 0009M a' 11 - 1 -•�:;.7 1 1 lr.. •3 f j� - 15 - OU^59 0 r 0�01� 5_` o. n c .• c of rt y +! >IG pI TRASS. D n ODER 7 Z` o SCO. ^' V A 6 w F n C C 2 O m o : M Alz �mm .:. cyAo¢' o Z v S _ o y C."or, C � 7 % 0 lo-4 C) ^� = _ J1yinn 0 - -IaA3 SL O b -1 _p I'Inti o. n 0 S 0 r T, _>♦•>:..- Nunlht/ . max- I _ - 0 O •" .�_1_a- M O a'caa•,•a ..G a u •P•i.}•3•i: v -tJ' < 1`^ _ _ r^-.-:o N N4 O p cr A C3 7 �• �,7•,. ,9•J p • M C r• <'7• 'i, `I..7 pl,-�..r rip 1, O C77 O O O Z j v c• U1 .w O -• J';`'� _ < D Z O .�:. •' o O+,� rq•C .a` ..l-. =,. ,,11e C y KOQ.Type i 0 co V 4 •.+.t, a ..1 A Ta. G > n W 4 - 0••' •1 a 0 _x w o pf v c c'-a `v r. u �`•a • 4 v :u -/ J In N p �} -1 A vlJ.l a a v� , - A z z WN = � OD m > + N t- >>W 1 Q7 1 < O -1 I N 4 11 O L W W N e : T 2 C " eOD v 0 n .J�IN'I IT�-L F y�-t{-NI 4•.1 ` V �� �.l ` ! •. �N- J a w J LP Ln N NO J _1 1-Z Z W ~ O C..a - _ • u ' �. O N 1 O O I%D N W W r - 16 - 00260 .T = EX.i:IB IT C (tjD) ORGANIZ:'_I09 CIL1RT "U. DUBLO RER-ABILIATION CE:TEP �� 'ITL, GRADE -':fUHZE NAi ' IcAdARY i Uj n 4 �'4•s tt i V .� ^.a ''-!•�.tea' '.�i :�� u as J w -1 V r U! N �,• 'n 0 W r zz o a, W>>W M } • • O tr+ W W r < - 16 260 v= EY11IBIT C (MD) i oaca.�Iz:^zos cFta.�r MT. DIABLO REIUBIL17ATION CV,'TER ITL G?.1DE 4-:':A7r E !i?.Kr' Sn;h�'I BOARD OF DIRECTORS i . . ADMINISTRATION t Executive Director -� Business Office A3min. Secretary Clerical Support ` Volunteer Services r ' Voc./Ned. Tehab. CooZ ! Program Managers t Medical Evaluator/Dir ctor ` ransportat on Aide . . . . . . . . . . . i . . . ' ! Physical es oras on ; ervices' oar Audiology Educational Development - Physica erapy i Occupational inerapy . Speech erapy « . ' . . ' . . . t ..es m nus res Vocation I Services TS na er Vocational Evaluator- Rehabilitation Assist nt Liaison/Intake Counselor Job Placement Special St_ - — Work Adjustment Skill Instruction Special Education ! Supervisors ,— Maintenance/Safety _ Janitorial -Materials/Quality Con roller Truck Driver ;ills. Ha dler Community Work Exp. D veloper . Community Services De a Deer f 0 261 I 4 r - -- --- -----_ r-_ W Lo - '1 til - rr M.-IM11 C, KE ROF _ ® y o <Q •� 1 M y M Eh [a 0. Mid M LN • C7 - �)U^62 - i EXHIBIT D EXHIBIT Job Descriptions Exhibit C-1 Medical Director Exhibit C-2 Vocational Services Manager 'Lzhibit"C-3 Vocational Evaluator Exhibit C-4 Rehabilitation Assistant Exhibit C-S Rehabilitation Evaluator/Counselor (Liaison/Intake Counselor) Exhibit C-6 Job Placement Specialist Exhibit C-7 Secretary Exhibit C-8 Salary Schedules Exhibit C-9 Skill Instructor 00263 �y�44 ..lb�ora.tA! l�Cafi[IMf/li.aL147irasLYYo4�OYSaw- rc rir.� TELSIHONE(415)6a2-6330 MAILING.ADDRESS 400 GOLF CLUE ROAD Job Description PLEASANT MILL.CA 04022 Effective Date: _— "—. RiC:LaOND;CA 0a 004-- _ __ ____�• - ___.,-. __ - .__ _ _ .it�ICAL-DFRECTO?- The Medical Director must be a licensed physician professionally qualified to direct a comprehensive rehabilitation medical program. As appointed by the Executive Director, and responsible to him, he is delegated the authority and responsibility to direct the overall clinical program of the tft. Diablo Rehabilitation Center. He is responsible for implementing the policies and regulations adopted by the Medical Advisory Committee as approved by the Executive Director and Board. Responsibilities 1. The Medical Director assumes full charge and audit for the clinical program. It is his role to provide the medical leadership, establish the goals and continuity for patient care from referring physicians utilizing the Center clinic staff. 2. The Medical Director coordinates the professional_ team by use of conferences and informal contacts in order to establish goals, become aware of problems interfering with treatment, and attend consultations as needed. 3. The Medical Director will establish standards of professional activities. He will keep the Executive Director informed of medical problems, goals and programs, and will carry out the administrative directions of the Executive Director. 4. The Medical Director will establish and maintain liaison with both'the lay and professional public and keep them aware and abreast of the 2•:t. Diable Rehabilitation Center's programs. 5. The Medical Director will audit the service provided to referring public agencies and insurance companies as to patient progress, reasons for charges, length of stay, and provide adequate audit of reports to referring physicians. 6. The Medical Director gill establish the level of medical care and qualifications of personnel to be hired in consultation with the Executive Diryctor. He will also advise of the necessary training to achieve these standards. 00264 MERGER OF MT.DIADLO THERAPY CENTER AND WESTCOM INDUSTRIES - , EXI"Ibit C-2 PA 10". EDOZAE-3LO (���,1{� //•,'•�\ ;,.•.:yam' • .. a. U Ir Lr"il�0 � mfr/�e:•31 ['� �.J i"'�� ri sr.a ras�e+sx F' : � t� i TELEPHONE(415) 682-6330 MAILING ADDRESS - 400GOLrCLUO-ROAD _ Job;Description PLEASANT"I OAS]] _ _. -- - — - - - - - _ = E4.fect1 TO Date -- - - - __ - VOC•ATIp.\AL Sr-RVICES MAII_AGFI2 The Vocational Services T',anage_r holds a key staff position. tie assumes the responsibilities to develop and audit under the B ecutive Director the rehabilitation/manufacturing *unctions of the vocational services division. Areas of responsibility include supervision of rehabilitation, manufacturing, plant maintenance, production control, sales, quality control, and engineering processes. He"is responsible for staff meeting schedules, efficiency, and maintaining cost and quality in accordance with prescribed rehabilitation! manufacturing standards. He is a key member of the management group, partf_i- pating in policy-making decisions regarding development and the implementaticr " corporate goals. Responsibilities ® 1. Responsibility"for audit of material, production, and quality control procedures. 2. Plan the method of manufacturirg new products, determine tooling, production sequence, time studies, and continuing of production growth. 3. In collaboration with other management staff, develop policies or- programs which provide for the vocational rehabilitation of the handicapped. k. Guide and train supervisorial personnel in the vocational rehabili- tation division. 5. Responsible for recruitment of trainees, costs, and programs of the vocational rehabilitation division. 6. Develop new programs to meet the community's neE�is that fall within the vocational rehabilitation division. 7. Develop and audit the necessary procedures for providing control and evaluation of client services. 8. Recc=end and administer budget of the vocational rehabilitation division. 40266 MERGER OF MT.DIAOLO THERAPY CENTER AND WESTCOM INDUSTRIES AM& u,, L TELSIHO`iE(415)682-6330 MAILING ADDRE33 ♦OO GOLF CLUB ROAD Job Description - PLEASANT HILL.CA 01322 Effective Date: ___.._._2200 KRIGNT.A VENUE RIC,7MOriD-CA 24101— -MEDICAIt DIRECTOR—1 :77 The Medical Director must be a licensed physician professionally qualified to direct a comprehensive rehabilitation medical program. As appointed by the Executive Director, and responsible to him, he is delegated the authority and responsibility to direct the overall clinical program of the Mt. Diablo Rehabilitation Center. He is responsible for implementing the policies and regulations adopted by the Medical Advisory Co=ittee as approved by the Executive Director and Board. Responsibilities 1. The Medical Director assures full charge and audit for the clinical program. It is his role to provide the medical leadership, establish the goals and continuity for patient care from referring physicians utilizing the Center clinic staff. 2. The Medical Director coordinates the professional team by use of conferences and informal contacts in order to establish goals, become aware of problems interfering with treatment, and attend consultations as needed. 3. The Medical Director will establish standards of professional activities. He will keep the Executive Director informed of medical problems, goals and programs, and will carry out the administrative directions of the Executive Director. h. The Medical Director will establish and maintain liaison with both the lay and professional public and keep them aware and abreast of the 2•:t. Diable Rehabilitation Center's programs. 5. The Medical Director will audit the service provided to referring public agencies and insurance companies as to patient progress, reasons for charges, length of stay, and provide adequate audit of reports to referring physicians. 6. The Medical Director trill establish the level of medical care and qualifications of personnel to be hired in consultation with the Executive Diryctor. He will also advise of the necessary training to achieve these standards. 09264 MERGEn OF MT.DIAOLO THERAPY CENTER AND WESTCON INDUSTRIES MERGER OF MT.DIADLO THERAPY CENTER AND WESTCOM INDUSTRIES , JOB DESCRIPTION - MEDICAL DIRECTOR - CONTIMED: 7. The Medical Director will audit the appropriateness of treatment goals and services required to attain goals. Qualifications The Medical Director should be a graduate of an accredited medical school with appropriate experiente in rehabilitation medicine or related specialty, —=s_approved-Dy.the_Executive Director- -7- -Salary irector-Salary Grade: U/C s - - ai �.a' ,0W Exhibit C-2 l��am�n� 'iii ``"%,.,.1;.�•; ''J`�� .. Lzn G 4, rr. rrr � TELEPHONE(415)682-6330 MAILING ADDRESS 0 GOLF CLUB-ROAD Job.Description-- -PLEASANT HILL-.'CA Dalt! - _ -- - -- - - - - - E:'fective=Date - --- - 2200 WRIGN T_AVEN SIC.—.. RICNMOND.CASA/Oa -- VOCATIONAL SURVICES 14P.i'_AGO2 The Vocational Services Manager holds a key staff position. Fie assumes the responsibilities to develop and audit under the Executive Director the rehabilitation/manufacturing functions of the vocational services division. Areas of responsibility include supervision of rehabilitation, manufacturing, plant maintenance, production control, sales, quality control, and engineering processes. He.is responsible for staff meeting schedules, efficiency, and maintaining cost and quality in accordance with prescribed rehabilitation! manufacturing standards. He is a key member of the management group, partici- pating in policy-making decisions regarding development and the implementatirr corporate goals. Responsibilities 1. Responsibility-for audit of material, production, and quality control procedures. 2. Plan the method of manufacturing new products, determine tooling, production sequence, time studies, and continuing of production growth. 3. In collaboration with other management staff, ievelop policies oY programs which provide for the vocational rehabilitation of the handicapped. �. Guide and train supervisorial personnel in the vocational rehabili- tation division. 5. Responsible for recruitment of trainees, costs, and programs of the vocational rehabilitation division. 6. Develop new programs to meet the community's needs that fall within the vocational rehabilitation division. 7. Develop and audit the necessary procedures .for providing control and evaluation of client services. 8. Recommend and administer budget of the vocational rehabilitation division. MERGER OF MT.DIADLO THERAPY CENTER AND WESTCOU INDUSTRIES 2. JOB DESCRIPTION - VOCATIOIIAL SERVICES MANAGEEt - CONTIMED: Responsibilities 9. Hire, transfer, and terminate employees. Recommend salary adjustments and promotions for personnel within the division. 10. Prepare various studies, reports, and recommendations for submission to the Executive Director, management staff, and selected committee of the Board of Directors. Minimus Qualifications -- _ Education:. College Graduation is Busicess andfor P.ehabilitation. --T (Experience may be substituted for education on the basis of three years' management experience for every year of. college.) Experience: Four years of Rehabilitation/Industrial management experience vith exposure to personnel management, - engineering, and/or control systems functions. Salary Grade: E-12 i t 00267 . a _7 Exhibit C-3 tl 17. 101 ii VA 0 L04k Mal. y�{^`.i,�� � 1�C.(� `-ry -{ Zr�'1d:Y1.� 'n,Y .tJ L'-.4 fI L ►/��.J `..✓I�Ci ii .j'LJ it�lri Y/1yi�Ifai�R1Y �./.iYC■O..fYO1�rrYYt► TELEPHONE(415)682-6330 MAILING ADDRESS - <ao cols ca_ue Ro<o- PLEA}ANT Nf1:i::-CAL<Oti -- _- _ _ _._ _ _ affective Date: _ :__ __ __. �200 r•RIGN r'AV ENUE--.. __ . _ _ __. -__ _ - .. _ —..___ __ +� RICHMOND.CA 04904 - ---._ _ -- - • — VOCATIONAL EVALUATOR Under the supervision of the Vocational Rehabilitation Service Coordinator, the Vocational Evaluator observes, defines and analyzes the work pattern of clients, taking into account client's potential for training and acquiring specialized job skills. Knowledge of labor market and of work realities and abi::ty to incor;y:r1tP this knowledge into goal-related reco=endations and su^mary at completion of evaluation in a manner that will enable referral counselor and client to make decisions as to whether or not certain fields o: wort are appropriate for c:ien' . Responsibilities 1. Review and incorporate referral information into treatment plan for client. 2. Administer appropriate vocational tests and work sample for assessing relevant capacities, potentials, attitudes, values, and behavior of client in relation to work.-related activities. 3. Establish, maintain and modify as necessary -r.-itten individualized evaluation plan for each client. 4. Observe and record relevant client behavior on a day-to-day basis. 5. Write client evaluation report at conclusion of program, documenting conclusion and specific recommendations for future levels and types of work activities. 6. Develop and maintain effective relationships with community referral agencies. _ 7. Develop knowledge of community resources with the intent of expandin: '.. - the scope of support services and training progr= available to meet needs of clients served. 8. Any other duties as may be required. 00268 MERGER OF MT.DIADLO THERAPY CENTER AND WESTCOAI INDUSTRIES �'. IJV. V a�i VERGER OF EAT,DIADLO THERAPY CENTER AND WESTCOM INDUSTRIES JOB DFSCRIPTION - VOCATIONAL EVALUATOR - COrJTIam: Minimum Qualifications Education: Undergraduate degree in occupational therapy, vocational evaluation or related field. Experience: Two years previous work experience in industrial or business setting. Salary Grade_- E-6 ' J om i M3�.ys t J .fes�i �.../•� TELEPHONE(415) 682-6330 Job Description Effective Date: -- - REHABILITATION -_- t,Tr,ILLvc aoaREss __ 490 Goff Club Road _ - - `- Pleasant Hill.CA93523-- -Under the supervision of the Vocational Evaluator, the Rehabilitation 760 National Court Assistant observes, defines and analyzes the work pattern of clients, Richmond.cA9asw taking into account client's potential for training and acquiring 240 South Sixth Street specialized job skills. Knowledge of labor market and of work realities Richmond.CA 94804 and ability to incorporate this knowledge into goal-related recommenda- tions and summary at completion of evaluation in a manner that will enable referral counselor and client to make decisions as to whether EDUCATIONAL DEVELOPMENT or not certain fields of work are appropriate for client. Comprehansive Diagnostic Learning Evaluation Responsibilities Pro-School Development thmc Summer School Development Clinic 1. Review and incorporate referral information into treatment Tutoring plan for client. "HYSICALRESTORATION 2. Under supervision administer appropriate vocational tests oiology a counsalaig and work sample for assessing relevant capacities, potentials, Medical Evaluation attitudes, values, and behavior of client in relation to Occupational Therapy work-related activities. Physical Therapy Psychological Services Speech Therapy 3. Observe and record relevant client behavior on a day-to-day basis. VOCATIONAL REHABILITATION i estcavnadusmes/ 4. Under supervision write client evaluation report at conclusion Employment Development of program, documenting • Skill Training p g g conclusion and specific recommendations Special Education for future levels and types of work activities. Vocational Evaluation Work Adjustment 5. Develop knowledge of community resources with the intent of expanding the scope of support services and training program SPECIAL PROGRAMS Iavailable to meet needs of clients served. ndependent Living Rehabilitation Planning Wed,Voe/ 6. Work with trainees, supervisors and counselors in the develop- ment and implementation of rehabilitation plans. SPECIALTY CLINICS 7. Assist other staff members with general community development. ADULT DEVELOPMENTAL 8. Deep general records including trainee attendance records and ACTIVITY CENTER other records as required. Minimum Qualifications Education: High school diploma or GED. .v ; as U;4t*rdVNey ()0270 OIIM lY Naa 55,,,, "J7111t1 r :0K,10 WAWMW Job Descriotion - Rehabilitation Assistant -.Continued Minimum Qualifications (Continued) Experience: Two years previous work experience in industrial or business setting. Other: Evidence of ability to communicate effectively with handicapped individuals and community groups. SaIary Grade: E-6 • i 00271 Exhibit C-S I! ti i�J L ` L�J ii1` u 1i -si�c 9ca ..i :i Lie i7 �l 002'71 "Mmmm . ......... . Exhibit C-5 �I Lt V L`37t j,t i>i -i i`.,.yfrrt�r.'i •. .�,,, - •� � i iLxzoa _ _ -.rY�Ir�ao.r�rriA�,.rr1 rllrl�ll��lllrrl�lt�/Ir TELEMONE(415)682-6330 MAILING A00R£33 moo GOLv C9.U0 ROAD Job Description Effective Date - —_,izaatraiaKrwveNv£__ (tet _-.. RICHMOND.CA 0490 REdABILITATION EVALUA'T'OR/couNSELOII Under the direction of the Vocational Rehabilitation Service Coordinator, the Rehabilitation Evaluator/Counselor is to coordinate service: between the referrin., agent and the corporation's services, formulates and effects the treatment mea:.s to bring about the vocational rehabilitation, develops community resources anc serves as a job placement agent for the client as indicated; and do other work a.-- required. .required. Responsibilities , 1. Compile, review and document evidence substantiating the nature of the vocational problem of each client. 2. Develop a written plan (making revisions when appropriate) that documents the resolution to the vocational problem. 3. Provide counseling and coordination and supervise those services required to realize the vocational goals of each client. -4. Develop and maintain effective relationships with community referral agencies. 5. Write client progress reports on a regular basis relating client progress to the vocational goals indicating revisions of the plan if appropriate and specific method of aciton to be taken to obtain goals. 6. Develop community resources with the intent- of expanding the scope of job opportunities for clients served. 7. Administration and interpretation of vocational tests. 8. Arrange psychiatric, psychological, medical and other examinations pertinent to a client's vocational rehabilitation. 9. When necessary, supervise volunteers, student interns and dther persons in the rehabilitation process. 10. Introduce the corporation's philosophy ani various progra.:--s to the community. 00214 11. Any other duties that may be required in the development and 1ts'( �mplementation of the corporation's program. ' MERGER OF MT.DIAOLO THERAPY CENTER AND WESTCOM INDUSTRIES 1, 2. JOB DESCRIPTION - REHABILITATION E'JALUATOR/COMSELOR - CONTMED: Minimum Qualifications Education: Faster's degree in the field of Rehabilitation Counseling. Experience: Two years previous Work experience in industrial setting. Possession of California driver's license. •SalaryGradc• E-8 -00273 w y • Lf 3.L l: 12 I-3��M U �L�va aI u s.�cl l: L�_�ti TELEMCNE(415)Got-SM MAILING ADDRESS Job Description too COLFCLYs_R-O&D Effective Date_- MILL!C94522'-_-_ . —:2200 WAIGMT-AVCNYE RICHMOND.CA SaSOS JOB PLACMENT SPECIALIST Under the direction of the F�nployment Services Coordinator, the Job Placement �— Specialist is to represent the corporation in the referral of clients to out- side industry for job placement, on-the-job training, and Job experience training, and •in addition will teach Job Seeking Skills. In addition, the Job Placement Specialist will develop placements in a variety of other setting, as an alternati.- to employment in competitive industry. Responsibilities 1. -To'develop business relationships Within the community so that "Job ready" client/trainees can be competitively employed. 2. Perform a Job analysis of available jobs in the labor market and report this back to the rehabilitation counseling staff. Include enough information so they can make a ;.rarer equation between a qualified trainee in the vocational rehabilitation program and the job. 3. Develop a written plan (making revisions when appropriate) that documents the placement plans and goals and indicates progress towards the accomplishment of same. k. To conduct vocational group meetings on a regular basis composed. of "Job ready" client/trainees. These sessions to be devoted primarily to individual placement plans and the methods of actualizing these plans. 5. To conduct "Job Seeking Skills Seminars" with emphasis on assisting "Job ready" clients/trainees to secure their own jobs. 6. Any other duties as may be required in the development and implementation of the sales or employment services of the corporation. 002'74 VERGER OF MT.DIADLO THERAPY CENTER AND WESTCOM INDUSTRIES MIli MERGER OF IAT.DIABLO THERAPY CENTER AND WESTCOM INDUSTRIES JOB DESCRIPTION - JOB PLAMUEZMT SPECIALIST - CONTI MM Minimum Qualifications Education: ZL•o years of college with course wort: in business field. Experience: Three years` sales or related experience in business and/or industrial setting. years•_ experience in cor+* m t�t acti cities —: Salary- rade: E-5- J . • y, 002'75 x L x i { k, Exhibit r-7 4yln■ t"' L.'s� K b-'.1 :7 J �:i'v 4.�i..�.J U •J, d 1...:�� `''. TELEPHONE(410)682-6330 MAILING ADDRESS 490 GOLF CLUB ROAD J _ oO Descrintion _I fective . 2200 WRIGHT Av£N UE_. RIC HNON D.CA YaaOa SECRE T AP.Y The Secretary, under the direction of the Office Manager, is responsible for transcribing from the machine and/or recording and transcribing dictation o: various grades and character. In addition, the Secretary will organize and maintain the files and records. Responsibilities 1. Perform a variety of typing assignments, from both copy and transcribing machine, including correspondence, me=os, reports, "production orders, material lists, master stencils, etc. 2. Operate typical office equipment such as duplicating equipment. 3. As assigned, develop, organize and supervise various procedures and systems. 4. Compose correspondence. 5. Record and transcribe minutes of meetings and prepare material for discussions. 6. Compile and prepare special reports. 7. Understand and be able to assume the duties of the Receptionist. 8. Other duties as required to provide clerical support to the corporation. Minimum Qualifications 1. Two years' experience in the clerical field. 2. Evidence of ability to deal with the public. 3. Type 50 wpm from transcribing material. Salary Grade: N-6 OU2'7f MERGER OF MT.DIABLO THERAPY CENTER AND WESTCOM INDUSTRIES 1■w ■ 31 Exhibit C-3 TELEPHCZIE(415)G82-6= MAILING ADDRESS _ UO GOL•-CLU•LOAD .PLC ASA WTIILL;CA 94223 - SALARY SCHEDULE - EXE;viPT 2200 WRIGHT A VCHUc _---- RICHMOND,CA 94104 - GRADE MINIMUTA4 MID-POINT MAXIMUM 1 561/6, 732 645 729/8, 748 2 618/7,416 711 803/9,636 3 681/8, 172 783 885/10,620 4 752/9, 024 865 978/11,736 5 829/9, 948 954 1078/12, 936 ® 6 914/10,968 1051 1188/14, 25o 7 1005/12,066 1157 . 1307/15, 684 8 1106/13,272 1244 138Z/16, 584 9 1216/14,592 1368 1520/18,241- 10 1337/16,044 1504 1671/20, 052 11 1471/17,652 1618 1765/21, 180 12 1616/19.392 1778 1939/23,268 13 1778/21, 336 1956 2134/25,608 14 1956/23,472 2152 2347/28. 164 MONTHLY/ANNUAL EFFECTIVE DATE DECEMBER 30, 1974 Jo Parker, Chairma. olicies and Procedu es Committee Board of Directc.rs �� MERGER OF UT.DIAOLO THERAPY CENTER AND WESTCOM INDUSTRIES 00 f; I s �olicies and ProceduKes Committeev� Board of Di rectors MERGER OF MT.DIADLO THERAPY CENTER AND WESTCOU INDUSTRIES UVLJ 18EPHGtiE(416)CM-O30 MAILING ADORCii 400 SOLr CLL0 ROAD _ rLCASANT HILL.CA 0448 - - -."--2200nMONTAYEMUt - RICNYOHD.CA 04804 SALARY SCHEDULE - NON-EXEMPT GRADE MINIMUM MID-POINT MAXIMUM 1. 467/5, 604 514 560/6, 720 2 490/5, 880 539 588/7. 056 3 515/6. 180 567 618/7,416 . 4 541/6.492 645 649/7, 788 5 565/6, 780 622 678/8, 136 • 6 596/7, 152 656 715/8, 580 7 626/7.512 689 751/9. 012 8 658/7,896 724 790/9,480 9 690/8,280 759 828/9, 936 MONTHLY/ANNUAL EFFECTIVE DATE DECEMBER 30. 1974 iJu 1 Parker, Chairm ym olicies and Procedures Committee, • Board of Directors 00278 �Exhibi�tC-9� EFFECTIVE DATE DECEMBER 30, 1974 6meo 1 r/ Chairm olicies and Procedures Committee, Board of Directors • 00278 Exhibit C-9 /��—•••--L:i>A1�a.:Y�i O�'al�i-=_ - _ __ —Sarin TELEMONE(415)632-5330 MAILING ADDRESS 490 GOLF CLUB ROAD Job Description PLEASANT NILL..CA OSS:W. - yi fecti re De - `2200WRIGMT AVENUE - - - _-- SUCNMOND.CA 046ot - sFst+*, IrsT�tucTo.R Under supervision, to develop instructional programs in assigned skill areas, to teach those programs and to audit student progress. Responsibilities 1. Develop instructional material necessary to raise student performance in specific skill areas to competitive levels. 2. Instruct students in skill areas assigned. 3. Develop individual performance objectives with students. b. Audit and record students prograss towards objectives on a regular basis. 5. Review course content and sake recommendations for modification, if appropriate, on a regular basis. 6. Gather information and make recommendations of new course needs. 7. Administer and interpret standardized tests of academic achievement. 8. Assist in the development of vocational opportunities for students. 9. Any other duties that may be required in the development and implementation of the skill training program. 'Minimum Qualifications Education: Bachelors Degree in the field of instruction. (Four years related vork experience in field of instruction and/or teaching may be substituted.) Possession of a California Teaching Credential. Experience: One year, practical experience, in prirary field of instruction. Six months teaching experience. Salary Grade: E-5 00479 MERGER OF MT.DIABLO THERAPY CENTER AND WESTCOM INDUSTRIES C "1 i' 111E Cf:i;•`�I F."r, i~:5T F:'s' JOSS DE C':I 1'7.10') TITLE w Office lfanare'r - Accounting Dept. _ F.Y.F[IBIT D� (C.41) P1Ip,P0SE OF 1111: POSITION To handle all books of account according to accepted accounting principles, through all phases of the accounting cycle. SUPFrVISION RECEIVED From the Director of AdministrativeS Fiscal Control who establishes policy and directs the over-all financial operation. - ` SUPEPVISIO\ EXERCISED *Supervision of the Accounting and Payroll Clerks, and the keeping of the Accounting Office in a business-like rianner. EDUCATION '0 High School graduate or equivalent, E-PERIENCE y - Three years experience in office"management ` SPEGIAL S.CII.LS A*rD Y-NO1LEDGE F i .Full range bookkeeping Operator of all appropriate bool.keeping equipment . _DUTIES lu; RF.SPONSIF.ILITIES - T-" o manage the books of account through all their phases, and to supervise the office staff who assist in this work. - - . - . - • : .- 3011 TITLE _ CONTRACT 1.U::INIST t�%TOR Or TIIE POSITIO?, - To furnish assistance to t12e 1}et_elop�ent Uirf:ctor in uperator of all appropriate bookkeeping equipmenC . ' !' -,LUTIES tu;D FF.SPO!,SIF.ILTTIFS To manage the books of account throw the office staff who assist in this workll their phases, and to supervise ` - . 00280. t 3011 DESCF.I11110.: Jam% I I i G TITLE _ CONTRACT t.D::lN1ST11-1T02i *U*RPOSr OF T11E POSITION - To furnish assistance to the DevelopnenL Dirpctor in . the preparation of requests for funding from government or other sources; to assist .in the application and negotiation of contract terms with funding agencies; to administer the coordination of the pertinent departnent:l rcForting of perforr:_acc and accountibility necessary to implement and comply with cantract terms in force from start to finish. SUPERVISION I'.ECEIVFD - Development Director SUPEP.VISION EXERCISED - N/A EDUCATIO\ - BS or BA in"Business Adainistration, Industria] l:elations, Personnel :.14auagement or a related subject which comprehends-a major in-grant-proposal writi!:2;; , r, a combination of college equivalency and a minimum of 5.years of closely related work experience which included contract negotiating. EXPEF.IF.NCE - Position requires work experience in the field of rehabilitation, : s.ervices to the handicapped, job development, job placer-ant and/or general 1 • manpuwer programs. SPECIAL SKILLS AND K`:0.TLEDGE - Position requires the ability to effectively organize and make oral presentations at granting agency hearings in support of written pro- - .posals; Also requires the capability of researching and recognizing all-the funding ' ." _program Dossibilities, their relation to CIJ needs and of s"'etching an appropriate ; outline for the corresponding cost budget, the program Dlai:ninv sugary and the f operating statement of work; Also requires a general kno•:rledge 'of contracting , responsibilities, project management_ and auditing procedures as they apply to tae C11 structure. DUTIES AND RESPONSIBILITIES0.7 Ascertains status of new or pending contract authorization; and the sccdc:es for proposal preparation and submission. 2. Prepares drafts of proposals and budget projections for approval. 3.. Clears the proposed program' serviccs tra{ring plan with the Counseling•and the Skills Training staf;fs. , i IT LE. - ' � f Chief, Evaluation Services PURE OF THE POSITION F To provide a staff position for conducting a work evaluation program to provide knowledge about the adequacy and specific level of functioning which may be expected of the client and the answer to specific qu_stions about the client as a worker. This is accomplished through the use of wort: to assess the client's limitations, capabilities, and productive potential in respect to work, utilizing either a real or simplified work environ=ent with realistic work conditions and requirements. Ir includes professional analysis of the client's skills., personality, physical capac- ity, and habits in relation to cork; analysis of the client's ability to relate to _ other workers and to accept supervision; ability to learn work skills; and adapt- _ ability to work requirements. It may also include a try-out or test of specific skills of the client and an exploration of his interest by involvement in different types of work. + SUPERVISION RECEIVED ' f Idorks under the general supervision of the Program Services Director with consider- able latitude in planning and decision making in the professional field of wort: evaluation. SUPERVISION EXERCISED Supervision of Evaluators. ETION Must have a Plaster's Degree in Work Evaluation, or in a related field as Sociology, Counseling, Psychology, Occupational Therapy, and Industrial Arts, and appropriate short term training, or in service training, in work evaluation, or other combina- tions of experience and training, or experience in industry and completion of • specialized rehabilitation related courses which will meet recommended practices. EXPERIENCE i Two years experience in Vocational Counseling, or one year's experience in Voca- tional Psychology or Occupational Therapy in a vocationally oriented rehabilitation facility, or has had other vocational rehabilitation experience which would qualify him to take the Civil Service Examination for the Vocational Rehabilitation Coun- selor in California. t s SPECIAL SKILLS &'ZD FUNOWLEDCE Should have training or experience in pre-vocational evaluational activities. :lust have the ability to present ideas and programs, either written or verbally, in an effective, understandable manner. Must be able to use imagination, ingenuity and creativity in developing evaluation. Must be capable of quickly developing good rapport with clients and of observing their behavior objectively and accurately. - 17 - 00282 e F Pi - 17 - 00282 i-ic^,-Eva-uatlon` etv ces i SPECIAL SKILLS AND i:.NOWLEDCE (cont`d) Establishes and maintains effective and harmonious relations with thea. Earns Their confidence by effectiveness of work. Advises and assists their in formal ient problems. Provides advance information on pending cases and case objetrives, and prepares and keeps current the assignment schedule. DUTIES AND RESPONSIBILITIES' The Chief of Evaluation Services must be able to exercise sound judgment and to follow through on assignments independent of close supervision, without losing sight of necessary carmunication »ith the entire Good:aill Personnel and Program Service Team. Evidence o� general emotional maturity and interest in long term _ in a rehabilitation workshop are important factors in selection. Personal conduct must reflect the high standards of morals and integrity expected of all Goodwill Staff.members. The following are the specific duties of the job: 1. Responsible for the intake and program planning for clients referred to the agency, especially by the Department of Rehabilitation. 2.. Supervise the pre-vocational work activities section. .3. Maintain close coordination between the workshop and the Department of Rehabil- itation. 4. Develop and implement a written statement of the goals of work evaluation and description of the evaluation process in a procedural msnual, and to adhere to the procedure determined. 5. Make use of the most advanced techniques to measure employment potentials of clients referred to the agency for such services, employing such practices as psychological tests, work samples, job try-outs, records, reports, and staff interviews. 6. The evaluation process shall include careful assessment of factors, such as but not limited to: a. -Capacity to Change. _ b. Ability to follow, retain and carry out instructions in a systematic way. c. Tolerance for routine and monotonous tasks. d. Inferests, 'aptitudes and dexterities. e. - Personality factors. f. Intellectual factors. g. Physical capacities. h. Ability to relate to co-workers and supervisors. i. Work habits. j. Ability to handle challenging job tasks which involve initiative and judgment. 7. Assigns tasks to Evaluators in the Evaluation Service and supervises their activities. 8. Attends case staffings when appropriate. 9. Works in conjunction with the Department ;Managers in client work assignmants. 10. Performs such duties as may be assigned by the Program Services Director. 00283 7 s, x ROM MILL JOSS DESCRIPTION TITLE *Assistant Program Services Director and Chief, Intake Services PURPOSE OF THE POSITION I To.provide a staff position to coordinate programs and training services (including the agency's in-service-training) in a structured program for clients and Staff, coordinating Goodwil1's services to meet the needs for other agencies, to recor.and new and effective progrz:s and revisions of existing programs as required to meet -the changing; needs of the clients, the organization and the co=unit} it serves. It will be this staff person's responsibility to coordinate the individual program plans of enrollees, utilizing the agency's full continuum of vocational adjustment services to effect the earliest accomplished vocational rehabilitation. . _SUPERVISION RECEIVED Worts_ under the general supervision and direction of the Program Services Director. SUPERVISION EXERCISED Supervises and directs program. . Guides and trains agency Staff in services delivery procedures and attitudes through formalized In-Service-Training. _ Counsels, trains, and supervises program staff in case manage=ent and case service reporting to referral agencies; except where these responsibilities are assigned to other members of Program Servides in charge of special services. EDUCATION Master's Degree in Education, Counseling, Psychology, Personnel Administration, or related fields. EXPERIENCE . Three years experience in individual and group training and counseling, with at least ' one year as a manager or in a supervisory level position. SPECIAL SKILLS and I`NOVILEDGE Lust have the ability to effectively organize and direct activities and progr2ms and be able to work without close supervision. ;fust be knowledgeable in methods used to test and evaluate people and programs, and possess the necessary knowledge .and understanding of basic handicaps and disabilities and their relationship to -basic job requirements. Must be able to maintain records, budget and statistical analysis. . . . 0(284 . - 18 - - DUlIEe A\A P.FSPO\SIEILITIIS ui.re::en.s olicics. Adheres to c:o:k req -Must be thorou0.111Y familiar e'ith Goudwill reporting, recording, and adminisc.ra__�z and deadlines to assure prownt and tirelyDirector fully informed as delays of reports and records. 1:eeps t1'•= Program Service:: and problem areas. up..a.vtavi� level ' _� t l..aS� SPECIAL SKILLS and IC1Oi:'LE'JGE position. Must have the ability to and be able to workthouffectively organize and ' -used to test an close supervision. direct activities and programs and understandin evaluate people and :-fust be knowledseable in w g basic handicapspLOgrams, and possess the necessarymethods -basis job requirements. 2iustbeableand disabilities and their relationship to analysis. maintain records budget and statistieal - is _ 00284 Now" DUlIE. AND USPO\SUTLITIPS 'Must be thoroughly familiar with Gooduill policies. Adheres to cork requirements and deadlines to assure prompt and tively reporting, recording and administra:_az *o£ reports and records. Keeps the Program Services Director fully informed on delays and problem areas. .Performs the following duties: 1. Maintains and builds for excellency in cooperative relationships with authorized -community agencies including conferences with referral agencies, analysis and summary- of case materials, and acceptance of leadership roles in outside agencies _ and'organizations as good practice in Public Relations. Gives facility tours, n explains Goodwill program services; and makes input to the Agency on coemunity needs for services, based on information obtained from professional counselors and social service workers, and recommends Goodwill program development directions to meet these needs. 2. Maintains direct liaison with referral agencies in order to facilitate effective communication with regard to client/trainee recruitment, screening, intalf:e, and placement in appropriate Goodwill services program; or referral outside the `agency. Assists in orientation of clients and prospective clients. •3. Supervises the preparation of records, case entry information, program notes, case conference notes and memoranda for referral agencies, the organization, and case file entry. 4. Supervises the intake procedure of all persons (except Staff positions) entering the Ageiicy. S. Participates in case study progress reviews and makes in-house referrals for service to effect the earliest accomplished vocational rehabilitation for grog- ram enrollees. .G. Designs and conducts In-Service-Training programs for agency Staff with the •objective of facilitating and promoting more effective interpersonal relations and thereby help the agency achieve its service goals. 7.. Works to build and maintain capacity enrollment in all programs, and to ensure the standard of service delivered to all enrollees. 8. Perform such other duties as may be required form time to time by the Program Services Director. 9. Assumes the duties of the Program Services Director in his absence. . UU28� �y TITLE Work Adjustment Counselor - UUOSE OF THE POSITIO:: / The Work Adjustment Counselor; as part of the Program Services Term, administers Work Adjustment Skills Training and Counseling to handicapped clients. The pur- pose of the Work Adjustment Counselor position is to promote client job-readiness and self-understanding by implementing a plan for vocational self-improvement and work preparation. `• SUPERVISION RECEIVED Works under the administrative direction of the-Department Chief/Floor :Tanager/ .Head of the Area in which assigned and under the Chief, Evaluation and [•:ori: 36just- meat Services for technical supervision. SUPERVISION EXERCISED _ .. None regularly assigned however, oversees that prescribed procedures of work adjustment are followed throu&h by client's Supervisor/Instructor. EDUCATION Minimum of B.A., N.A. preferred in Social Sciences with significant courses in .So6ioldgy, Psychology, and related fields.- EXPERIENCE _ Piinimum of three (3) Years casework type experience of which two (2) years may .:.be.siibstituted on a year foi• year basis of Post Graduate Education.. SPECIAL SKILLS A2.D KNOUTLEDGE -Must possess knowledge of Individual and Group Counseling methods and techniques. Must be familiar with Medical/Psychological/Social aspects of disabilities and its relation to the rehabilitation and habilitation of a wide '-spectrum of dis- abled/disadvantaged people. Must be able to work with all types of disabled and , handicapped people and relate with sincere empathy. . !lust be capable of counica- tion in written/verbal report's of client progress. .DUTIES AND RESPONSIBILITIES See-2nd page : - 16 - 69 i s JOC OESCRIrTIGN Z 0ork Adjustment Counselor Pzge 2 DEWAI`D RESPONSIBILITIES The Work Adjustment Counselor utilizes a real (paid) production work environment as a therapeutic technique. Auxiliary techniques used are individual and group counseling, classroom experience, behavior modification, attitude therapy and client self-evaluation. Specific duties of the Work Adjustment Counselor are; Ei Conducts obsery tions and prepares evaluations of the- client's work behavior and attitudes at the client's assigned work stations in the production process. 7 2. Administers scheduled, on-the-spot, and crisis intervention counseling concern- ing client work behaviors and attitudes; applying behavior modification -and attitude therapy. Also conducts individual and/or group counseling sessions. 3. Arranges for and attends case staffings and prepares reports (on-going case notes i and progress reports) of client progress as required in individual program plan. The Work Adjustment Counselor serves as liaison to Counselors and Social Workers . from outside referral agencies. 4. Assists in the researching, writing and compiling of work station training -procedures used as therapeutic environments for Work Adjustment Training. 5. Conducts classroom experience in Independent Living Skills and/or Job Seeking Skills. 6. Performs such other duties as may be assigned by competent authority. r ' t.UVU ., ni s or- JOB _ JOB DESCRIPTION J TIIE GREATER FAST &,f TITLE 3/2/76 Instructor (Specialized Field) OIRPOSE OF THE POSITION Provide a staff position to prescribe and conduct forr,7 in th _ • WT WS0. ? THE CF.EATF.R FAST B:if JOB DESCRIPTION -1 3/1/76 TITLE Instructor (Specialized Field) WRPOSE OF THE POSITION Provide a staff position to prescribe and conduct formal teaching in the area of specialty. To provide professional instruction to handicapped trainee's/clients both in the classroom and on-the-job. By conducting the best possible vocational training, work therapy and purposeful work experience, the instructor will assist the trainee/client to develop a realistic concept.of-self. as.a. workerand=to aa_: -- -_'ood-c.ark--he+itii riiicn-wil uali� _ -=-g ---q - Y"Tiia sor_co p�titiye-em,�loy�ent.�-- SUPERVISION RECEIVED Under direct supervision of the Department Manager in the area of who and what is to be covered. Under indirect supervision of the Vocational Training Specialist in the area of curriculum and course content. Under the direction of the Oakland School District, Adult Education as to teaching requirements. Works closely with the Skills Training Supervisor. _ SUPERVISION EXERCISED Will instruct and provide guidance for fifteen to twenty handicapped trainee's/clients. As necessary, the instuctor will assist the skills supervisor in the productive efforts of the trainee's. EDUCATION As required by the State Teacher Accreditation Council and the Oakland School District. EXPERIENCE . 'Two years experience teaching and/or performing work in the area of specialization. Experience in working with the handicapped desirable. _ SPECIAL SKILLS AND MOWLEDGE Ability to work with handicapped persons and understand the effects of disability on the learning ability. Must be able to maintain records, attendance reports, perform- ance summaries, and evaluate instructing phase. DUTIES AND RESPONSIBILITIES 1. Using actual work as the medium of instruction prepares outlines, lesson plans, curriculum which includes; A. Formal instruction B. Demonstration C. Supervised Practice D. Independent Practice E. Individual Productivity r�r t I OWN THE GREAT E" ^r: ..:.5 i :xi7 JOB 111'SCt.1!'T1O`: TITLE '• _ Placement Specialist W PURPOSE OF THE POSITION Under the supervision of the Placement Director, he will be responsible for job development.and solicitation of appropriate jobs for clients ready for w• placement; report industry needs and trends. -. -.* - SUPERVISION RECEIVED _ -_ --- Works under the supervision and direction of the Placement Director. • SUPERVISION EXERCISED None regularly assigned. EDUCLTIOV - A degree in Personnel Administration, Counseling-, Psychology, Education, - Industrial Training or related fields is mandatory. EXTERIENCE Two years experience iii individual'or group training and/or employment counseling or personnel work experience or other combinations of experience and txaining which would qualify the individual for the position. SPECIAL SKILLS AND KNO14LEDGE Must have the ability to effectively organize and carry out activities and programs in placement without close supervision. He must have the ability to test and evaluate people and be capable of developing good rapport with,elients and of observing their behavior objectively and accurately. Must possess the necessary knowledge and understanding of basic handicaps and disabilities and their relation-- ship to basic job requirements.. -21ust be able to maintain records and statistical " analysis. Must be creative in developing-techniques and methods to effect placements. ' DUTIES AND RESPONSIBILITIES . See attached sheet. 0029D. ! THE GREATF•R EAST Bw JOB DESCRII'TION 3/1/76 71 � TITLE Instructor (Specialized Field) OIRPOSF. OF THE POSITION Provide a staff position to prescribe and conduct formal teaching in the area of specialty. To provide professional instruction to handicapped trainee's/clients both in the classroom and on-the-job. By conducting the best possible vocational training, work therapy and purposeful work experience, the instructor will assist the trainee client_ to develop a_realistic_concept.of self. as a workerand-to acqsite Pyr gc►od-i..�r?c�hext:s=a-iiicn z.-i2Y-qualify Kiri:for:cc�petiiyc employmEnt.. SUPERVISION RECEIVED _ Under direct supervision of the Department Manager in the area of who and what is to be covered. Under indirect supervision of the Vocational Training Specialist in the area of curriculum and course content. Under the direction of the Oakland School District, Adult Education as to teaching requirements. Works closely with the Skills Training Supervisor. _ SUPERVISION EXERCISED Will instruct and provide guidance for fifteen to twenty handicapped trainee's/clients. As necessary, the instuctor will assist the skills supervisor in the productive efforts of the trainee's. ED�UC_ATI�ON As required by the State Teacher Accreditation Council and the Oakland School District. EXPERIENCE Two years experience teaching and/or performing work in the area of specialization. Experience in working with the handicapped desirable. SPECIAL SKILLS AND KNOWLEDGE Ability to work with handicapped persons and understand the effects of disability on the learning ability. Must be able to maintain records, attendance reports, perform- ance summaries, and evaluate instructing phase. DUTIES AN) RESPONSIBILITIES 1. Using actual work as the medium of instruction prepares outlines, lesson plans, curriculum which includes; A. Formal instruction B. Demonstration C. Supervised Practice D. Independent Practice E. Individual Productivity 0, 288 1 4 Instructor (Specialized Fiel, ,. page 2 2. As an integral part of training instructs, supervises, and enforces safety procedures. 3. Keeps daily attendance and prepares required reports and submits same on time. 4. Instills good work habits. S. Conducts periodic evaluations pertaining to work performance as it relates to phases of training. 6. Acts as case manager of clients assigned to him for skills training_ - - '7. Development of training,materials and aids. S. Maintain and update training manual and revise existing training program as required. 9. Evaluation of trainee/client's progress in the program. 10•. Schedule formalized classroom outlines to affect maximum purposeful vocational training. 11. Provide positive reinforcement to the handicapped trainee/client in order to increase his/her self-confidence and to enhance individual work habits and discipline. 12. Coordinate training program during on-the-job and laboratory phases. • 13: Performs such other duties as may be assigned which are not inconsistent with Oakland School District requirements. 002809 THE GREATER Z-.-.Si Snf .301; DE SCRI PI'ION TITLE Placement Specialist PURPOSE OF THE POSITION , Under the supervision of the Placement Director, he will be responsible for job development-and solicitation of appropriate jobs for clients ready for placement; report industry needs and trends, SUPERVISION P.ECEIVED — Works.under the supervision and direction of the Placement Director. SUPERVISION EXERCISED a ; 'None regularly assigned. EDUCATION - A degree in Personnel Administration, Counseling, Psychology, Education, Industrial Training or related fields is mandatory. E}0?ERIEhCE •_ _ _ Two years experience ith individual'or group training and/or employment counseling or personnel work experience or other combinations of experience and training which would qualify the individual for the position. SPECIAL SKILLS AND KTOWLEDCE Must have the ability to effectively organize and carry out activities and programs in placement without close supervision_ He must have the ability to test and evaluate people and be capable of developing good rapport with,cli.ents and of observing their-behavior objectively and accurately. ?lust possess the necessary ldiowledge and understanding of basic handicaps and disabilities and their relation-- ship to basic job requirements.. -Must be able to maintain records and statistical - analysis. Must be creative in developing.techniques and methods to effect placements. DUTIES AND RESPONSIBILITIES ' . See attached sheet. 00290. ' ^--moi....- - - • «� �4 V+�lf.araJ- r Job Description Placement Specialist page 2 ------------------- DUTIES AND RESPONSIBILITIES The Placement Specialist must be able to follow through on training and placement assignments independent of close supervision, yet maintaining the necessary communication with the entire Goodwill staff. Ile must adhere to work requirements and deadlines and make accurate and timely reports and record's._ Keeps the Placement Director fully informed on problem areas. The follo�ring are specific duties of the yob: __- 1. Develops accurate placement records, reports, and other data in order to provide quick and efficient referral and placement services. 2. Investigate and.actively promote job opportunities and inform staff of advances in comparable occupations in the community. 3. Evaluate clients who are referred for interviews but not hired, and determine reasons for not being hired and initiate action to eliminate similar future experience, when possible. 4. To continuously study the changing competitive labor market to effect diverse selective placement planning for job preparations in meeting training objectives of clients. -S. Establish and maintain contacts with Employment Development Department and other non-fee placement agencies to facilitate the exchange of needed information, thus promoting job placement for our clients. 6. Utilize contacts established with outside public and private agencies in the course of this work to also extend the scope of the agency's services as a provider of training, work experience, and placement to the vocationally disadvantaged in the community. 7. Submit on-going reports to the Placement Director on all placement activities. 8. Create and maintain such professional and business contact, including membership in select organizations, to promote and advance the interest of vocational rehabilitation. 9. Staff regularly scheduled case conferences during final stages of training program -with counselors of the referring agencies to promote the placement phase of the client's program. 10. Work closely with the Job Coach, keeping him aware of placement difficul- ties and changes in the job market. 11. Perform such other duties as may be required by competent authority. • 00291 JOB 1:1:SC�i!•i'I!t'• ✓%j�i!' TITLF COUNSELING JOB COACH - P[IRPOSf: Of' WE POSITION j To create a•staff position to*bridge counseling service and •vocational training with placement service, and to provide a trained counselor to perform field counseling service to placed clients. SUPERVISION RECEIVED ' Under general direction of the Program Services Director with latitude to develop and initiate innovative methods of job counseling. - s SUPERVISION EXERCISE) _Indirect supdrvision of clients assigned for placement. _ EDUCATION Bachelor's Degree in the Social Sciences or related areas. - - _ EXPERIENCE - Six months e-xperience as.'a Work.Adjustaen[-Counselor and-at- least six.months as a Job. Counselor: - SPECIAL SKILLS AND L'R'OIdLEDGE Must be.able to work independently without close supervision and-Harmoniously - Yith case managers, employers,.and clients. Must have instructional abilities • and able.to evaluate client needs in terms of placement potential. Able to communicate effectively (written and oral) and prepare reports_ ifust understand -disabilities as related to placement and•'capable of working with disadvantaged persons. _ - - DUTIES AND RESPONSIBILITIES See Attached. - - Wn .105 10TY-1ption COUNSELING JOB COACH _ Page Two DUTIES AND RESPONSIBILITIES The counseling job couch is primarily responsible for the preparation of the • client for placement and follow-up field work after initial placement in competitive employment. , Specific duties include: 1. Conducting formal classes in Job Seeking Skills. 2. Conducts individual placement counseling, Participate in case staffing&_ a 4. ' Observes trainees in the final training phase and makes recommendations i 'to the case manager in matters regarding placement potential. S. Assumes case management of clients who are placement ready, or placed on O.J.T. 6. Haintains placement records and activities log. 7. Conducts field inspections, follow-up, and counseling of clients in the initial phases of competitive employment. 8. Performs such other duties as may be assigned by the Program Services Director. • . 00293 EXHIBIT E (MD) -Soc. Sec. 0528-48-7745 VOCATIONAL SERVICES ?LA.ISCER Phone: (208) 743-08G9 Age: 36 Weight: 175 lbs. _Height: 5'10" Married BACKGROUND SUW tARY MANAGEMENT - Executive Director, Vocational Rehabilitation Service General Manager & Comptroller of Motor Inn & Camping Complex Department Head of Inventory Research & Debit Suspense System Foremen of Inspection & Receiving for Air Force Material Industrial Engineer, Production tanager, Tooling Foreman. ACCOUNTING - EDP Procedures, Sales and Cost Projections, Statistical Analysis Fund Accounting, General Accounting, Profit and Loss Statements, Balance Sheets, Payroll , related Federal & State Tax Reports, �. Federal & State Grant Reports. PERSONNEL - Management-Employee Training, Supervision, Incentive & Safety Programs, Public Relations, Insurance, Department of Labor Coordination, General Policies, Procedures & Evaluation Progrims, Vocational Training & Job Recruitment and Placement. Corporation and Private Contract Development. MARKETING - Securities and other Investment Sales, Motivation Seminars, Wholesale Retail, & Direct Sales, Copy Writing, and Display. EDUCATION - Utah State University New York Institute of Finance U.S. Air Force (Civil Service) - Industrial Engineering Numerous Seminars & Training Workshops, relating to Vocational Workshops. OTHER SKILLS - Private Pilot, Grantsmanship, Lobbyist for Rehabilitation -funding through State Legislative Process, Advisor and Consultant for other community based social programs and services. NOTE: Effective June 1, 1976, employed as Vocational Services Manager, Westcom Industries. f ; ; 00294 VIORK EXPERIENCE April 75 - To present Executive Director Transitional Werksholo Salary - $18,500 Opportunities Unlimited Incorporated P.O. Box 282 (1704 f4ain Street) Lewiston, Idaho 83501 Directed the activities of a transitional workshop. Implemented new business procedures, ensured that proper accountability as to business practices were followed, - this included production, personnel training, and the rehabilitation process. Helped the organization mature from four employees and an a».phasis of evaluation only to one of 18 employees and a cTient load of up to 45 clients "in house" at a given time. Placed 21 clients back into real jobs the first nine months with a placement expectancy of 25-30 for the physical year. Supervised the growth rate of the rehabilitation process which includes medical screening, psychological assessment, work evaluation, work adjustment, community work adjustment and job placement with follow-up. Developed production contracts, both community based and in-house, wrote grants both for staffing and project development and as a Idaho association member lobbied for Rehabilitation funding through the Legislative process. Acted as advisor and consultant for other corm-runity based social programs to ensure a nor.- over-lap of services in respect to the vocational rehabilitation process while extending our own base of community recognition and support. Developed systems of analysis to measure effectiveness as a rehab. facility for both staff and clientele.' October 73 - April 75 Stock Broker (Registered Representative) Salary Blyth, Eastman, Dillon & Company (Securities Brokerage Firm) Commission Sales 808 O.N.B. Building Spokane, Washington 99204 Jim McCluskey, Branch Manager. Now employed with Foster & Marshall. Foster & Marshall Inc. (Securities Brokerage Firm) W. 525 Sprague Avenue Spokane, Washington 99204 Patrick West, Branch Manager Blyth Eastman sponsored and sent me to school in New York to complete the requirements of the National Association of Securities Dealers and New York Stock Exchange Registered Representative Exams. This consisted of six months of heavy finance training, 50 hours per-week at a cost of approximately $35,000. I attended: New York Institute of Finance , New York, New York 10015 Finance & the Securities Industry Grade Point: (A-) 3.7 Blyth Eastman Dillon Inc. 23 Wall Street, New York, New York 10015 Investment Banking and Securities Sales New York Stock Exchange Exam (B) National Association of Securities Dealers Exam (A) Shortly after completion and my return to Spokane, Washington, Blyth closed 23 {des Coast offices, including Spokane's. I went to work the next day for Foster & Marshall Incorporated. At Foster & Marshall I bought and sold securities after comparision through-financial analysis of their investment potential for client's accounts. Maintained records in accordance with N.A.S.D. & N.Y.S.E. rules and guidelines. Gave promition and motivation 00295 accordance with N.A.S.D. b N.Y.S.E. rules and guidelines. gave prow !on and u,Ot,,,a,.;v„ _.. . 00295 Oseminars. I vras registered in seven states and had built a book of approximately 350 investors, I resigned bacause of my lack of faith in the Market for smaller investors. July 71 - Sept. 73 General Manager b Comptroller Motor Inn Complex Salary - $18,400 p/yr. Els plaza 1%;otor;_Ii n:and-.Campground_(Cedar) - 319_S.-24t1i Street; Lneui�_.d'��lenz,__ Q-__83814 R:T: -Smith, 0ti,►ner Rt. F5 Box 478E. Coeur d'Alene, Idaho 83814 Organized and improved procedures to obtain an effective operation. Implemented strong promotional emphasis upon group and convention catering. Increased the oross 130% the first year. Maintained a 34% yearly increase there after. Planned and constructed a new 40-unit full-hookup campground. Controlled budget, credit, collection, employee supervision, and daily accounting, including Federal and State Tax information with related records and journals. Completed several efficiency studies comparing expenditures vs. revenues. Set long - and short-term goals. Through my track record and efforts an able and willing buyer was found, which was ® acceptable to the owner. The business was sold. September 68 - June 71 Utah State University - Logan, Utah 84321 Bachelor Degree of Science, Business Administration Major: (Composite) Business Administration / District Education Minor: (Composite) Personnel Administration / Psychology Grade Point: B 3.0 overall (8+) 3.4 Major Completed the four year Academic Schedule in three years. Taylor Enterprizes Tremonton, Utah % Lawrence Tay)or, PHD Business Department, U.S.U. , Logan, Utah While attending College became closely associated with my major professor. Dr. Taylor solicited my help in starting a manufacturing venture. He designed a grain grinder for home use. I was instrumental in the tooling and production set up. Also completed time and motion studies, developed brochures and other marketing materials, and solved day to day problems. Did not wish to continue after college graduation. To the best of my knowledge the business is still operating. 00295 r r E: r, s. j0ONIql 1 May 61 - September 68 Supervisor Debit Suspense (Civil Service) Salary - $11,500 po- Base Class Accounting Branch Directorate, Supply & Transportation Hill Air Force Base, Clearfield, Utah 84401 Edwin A. Thompson, Chief For Civil Service, I have been a Warehouseman, Material Processor, Acting Foreman of Material Inspection and receiving, Special Duty Teammate, and Supervisor of _ Dedit Suspense_ aAs I-worked my way up in Civil Service, I had the opportunity to wear many hats. Two of the most interesting were Special Duty Teammate, and Supervisor of Debit Suspense. Special Duty Teammate: I was assigned to a special duty team and sent to a Civil Service School in production management. This included courses in production, time and motion studies, tooling operations, set up, and production problem solving. Upon completion I was assigned to a special duty team and went over seas. Each overseas tour would last from three to six months and be in a different location. After three trips, I asked to be re=assigned. I became the supervisor of Debit Suspense. Through-the use of E.D.P., 1 directed the activities involving the detection and connection of the administrative accounting discrepancies which cause out-of- balance conditions to exist between supply item records, and stock on hand. - Solutions involved a working knowledge of Stock Handling, Warehousing, Data Processing, and Research Procedures. Supervised 15-20 clerks in grades, GS-3, GS-4, GS-5. Resigned to go to college. January 60 - April 61 Wholesale / Retail Salesman Salary - $8,3000 p/yr. Cream 0' Weber Dairy Ogden, Utah 84112 Wally Crittenden, Sales Manager Wholesale and'Retail Dairy Routes, Won Top Salesman of the year award. Changed jobs because I didn't like the early hours. January 58 - December 60 U.S. Army, Honorable Discharge, Training Instructor September 54 - June 57 Davis High School, Kaysville, Utah 84307 4029'7 .. A ,.......x.,.....-.rte._.-_... .,.,- WESTCOMf, --a "' �I 1r.,� ��-, INDUSTRIES-';' , B a tU i f TELEPHONE(415)237-5554 nnulez�ale and Retail Dairy Routes, Won Top Salesman of the year award. Changed jobs because I didn't like the early hours. January 58 - December 60 U.S. Army, Honorable Discharge, Training Instructor September 54 - June 57 Davis High School, Kaysville, Utah 84307 • 00297 WESTMA INDUSTRIES i f� •' i�! �r'p � ti �ru��ia� U ,��Il�o� fJ!�•S��Z��T+sJ � I� ����� • ,l f TELEPHONE(475)237-5554 r VOCATIO.NAL EVALUATOR July 7, 1976 MAIUNG ADDRESS 75DNationA Coun Our Vocational Evaluator comes to us with a diverse background Rkbrtwnd.CA 94804 � adding important life experiences to her expertise in the field 490 Goll Club Road of Vocational Rehabilitation. Peasant &CA 94523 Rte, Sixth 8`04 Educationally Ms. Hughes holds an L.V.N. degree from Diablo Valley . College; a B.A. in Socias Work Education (magna cum laude) San Francisco State University; is a candidate for M.A. degree in Psychology from Lone 34ountain College, San Francisco. Work experience includes 21f years surgical/OB nursing; 15 years serving as a U.S. Colonel's wife (now a widow); Personnel Manager of Auto Parts Supply firm; Buyer/Saleswoman Wholesale and Retail Candy and Gift Manufacture. Activities include: World Traveller; mother of 5 grown children (all successful in their chosen fields; Child Abuse Counselor; VD clinic nurse. Member of: NRA - VEdAA - NOW - NAVN. Employed since February 1975: Westcom Industries as Assistant Vocational Evaluator; Working as Department Head since June of 1975. Its. Hughes has made a significant contribution to Westcom's Voca- tional Evaluation Unit, which is now recognized as one of the most inovative and sophisticated units of its kind. Westcom uses many �of the conventional and tested evaluation techniques well known in the field; other staff has researched and developed its own unique system which is rapidly gaining acceptance among professional rehabilitation-oriented agencies. A DIVISION OF LIT.DIABLO REHABILITATION CENTER 40298 1 ' f. D. MEDICAL DIRECTOR EDUCATION university Sante Clara 29384940 Stanford Uni-terstbg 1940-1942 Degree:- B.Q: Post Graduate: St. Louis University School of Medicine 1.942-1945 Degree: M.D. Internship- Southern Pacific General ifospitai, San Francisco 1945-1946 EXPERIENCE: U. S. Arcpr Medical Corps 1946-1948 General Practice 1948 to Present in Martinez Hospital Staff Membership: Mt. Diablo Medical Center John Muir Hospital ® Martinez Health Center, Skilled Nursing Facility, Medical Director 1974-147," Mt. Diablo Rehabilitation Center Medical Director 1975- SOCIETIES: ACCf•.A CMA AMA American Acader7 Family Practice-Charter Fellow • American Congress of Rehabilitation Medicine (Application Pending) Birth Date: September 9, 1920 -00299 r RESIP E American Congress of Rehabilitation Medicine (Application Pending) Birth Date: September 9, 1920 i 00299 ....._.......�....... ._.........._ 3. RESUME Nome: Address: REHABILITATION EVALUATOR/COUNsFIAR City & State: (Liaison/Intake Counselor) Telephone: _. .. PER ONTAL DATA Date of Birth: May 1, 1947 Height: 5'4" Place of Birth: Philadelphia, Pennsylvania Weight: 125 lbs. Marital Status: Single • EDUCATION August 1974 Obtained Adult Education Credential. Subject: Vocational Skills For The Handicapped i June 14-25, 1971 Certificate, Rorshach •worksh.or. I and IT, Case Western Reserve Unirersity, Clevelands Ohio. i January 1971 - Certificate, Narcotic and Drug Education Program, i February 1971 Cleveland, Ohio. ' • September 1968 - . December 1969 M.Ed., Mayor in Counselor Ldnrat=:re,. Minor in Psyche•. .ry, Pennsylvania State Univ.•rsity, U.-Aversity Park, Pears,:vr.:. September 1965 - B.A., Major in Psychology, Minor in Sociology, Penr.:, .vn::s% • June 1968 State University, University Park, Pennsylvania. ! F_XPERLiCE a Camus I.Irm April 1972 - Rehabilitation Counselor, Mt. Diablo Rehabilitation .r:.•r^ Present Westcom Industries, Richmond, California. January 1970 - Rehabilitation Counselor, Vocational Guidance and Rehabilitation September 1971 _ Services, Cleveland, Ohio. September 1969 - Counseling Intern, Pennsylvania Rehabilitation Center, Johnstown, December 1969 Pennsylvania. June 1969 - Counseling Intern, Rosemont District Office, Bureau a:' Ve-cat ional A•agus.t 1969 Rehabilitation. September 1968 - Full-time graduate student, Pennsylvania State University. December 1969 • .iune 1967 - Faculty Research Assistant, Pennsylvania State University. March 1.963 . 00300 Page 2 AFFILIATIONS July 1972 - Present Say Area Association Of Rehabilitation Facilities. December 1968 - National Rehabilitation Association. Present February 2970-1971 Ohio AssocieUon Of Rehabilitation Facilities & ^orkshops. January 1970 Ohio Rehabilitation Association, :forth East Ohio Rehabilitation Association. February 1970 Ohio Association of Rehabilitation Facilities and Workshops. December 1968 National Rehabilitation Counseling Association. J RESEARCH Master's Paper: Therapeutic Modalities of Horseback. Riding for the Hand:^apped. HONORS A2:D AWARDS March 1974 - Vice-President, East Flay Chapter, National Rehabilitat: •n Asaociatic February 1975 September 1968 - Vocational Rehabilitw.ion Counse:,r -raineeship. December 1969 r 00301 4- t M REHABILITATION ASSISTANT EDUCe1TIQN/TRAIt.rNG: - Oakland Technical College 1943 Laney Technical College, Oakland 1952 University of San Francisco 1956 Diablo Valley College 1967 e Courses primarily in technical field, including electronics. .California State Teaching Credential: Vocational Education of the Handicapped, 1970. EMPLOYMENT HISTORY: 1958 to present: Mt. Diablo Rehabilitation Center: Trained in workshop after recovery from poliomyelitis, Bookkeeper, Production Worker, Production Fore- man, vocational Teacher, Supervisor; currently workshop supervisor/counselor. 1948-1955: Assembly worker, machinist, tile-setter, rail-car- rier, television serviceiran, 1946-1948: Military Service. 1943-1946: Merchant Seaman. PERSQXAL DATA: harried, six children Date of Birth: 29 January, 1928 00302 EXHIBIT E (GWI) June 1, 1974 CONTRACT' .1DMINISTRATOR January 1972 to present: Manpower Services Specialist; F!mployment and Rehabil- itation Center, (FMD) 10 Eastmont Mall, Oakland, California 94605, Employer Relations, Job Development and Placement. _ Vj= zz:and m:,utorinS On-Job -N-ai 5no contracts. n - betweethe_State and_East Pay employers, Public Agencies and non-profit organizations. A-1--o report writing and Public Relations work.. 1969 to 1971: Executive Director, Cerebral Palsy Center for the Pay Area. Management of Sheltered Workshop, Handicapped Employment, Rehabilitation and Recreation programs. Supervision of 12 to 15 employees, serving 80 to 100 clients, 1964 to 1969: Employment Security Officer, lain Office, California State Employment Service, Oakland, California. Performing job placement work for professional and industrial clients. Also served 3 years as Coordinator of JDIMIM:CE ® UNIJ•!MED, an organization devoted to job search. at management levels in mature age brackets. Also served as Employment Department representative to and Chairman of,the Oakland Committee on Aging. 1925 to 1963: Co=n nications - Technical Telegraphy and Administra- tion - The 'Western Union Telegraph Company, New York: and California. A continuous and progressive career in positions of telegraph operator, electro-mechanical maintenance, supervision, field office r_.=nagement, labor relations, headquarters administration. 1•br present objective is to apply this experience to new endeavors as employment con- sultant or in a branch of social service, human relations, problems of the agri.•.ng, public welfare or perhaps in some entirely new direction. Born November 30, 1907. Married, no dependent children. High School, Alexander Hamilton Institute. International Correspondence School - Plastics Manufacturing. American Correspondence School - Electricity and Tele&•aphy. In good health, willing to consider relocation_ 00303 r �r RESUME ASSISTAAT PROGRAM SERVICES DIRECTOR AND G L ✓`��J• CHIEF, INTAKE SERVICES Telephone; 268-5396 Personal Single, 24 years old Professional Counseling with individuals and groups in various Objective areas of concern. ,Administrative and organizational = _ position-with emphasig_-on guidance .and-counseling. - Education B.A. in Social Science, 1972, California State University at Fresno M.A. in Guidance and Counseling, July 1973, C.S.U.F. Thesis: Planning and Developing a Counselor Training Program Pupil Personnel Credential, 1973, C.S.U.F. Volunteer Fresno County Youth Center, Fresno, California Experience A correctional institution for boys between the ages of 13 years 9 months to 18. Worked with unit and school. 1969 to C. K. Wakefield School, Fresno, California Present Individual and group counseling. Administered, interpreted, and charted tests, i.e. Gates-MacGintie Reading Test, Comprehensive Tests of Basic Skills, Gestalt-Bender, Wide-Range Reading, Culture Fair, etc. Fresno County Youth Center - Individual and group coordinated activities, i.e. sports, arts and crafts, counseling. 1972 to Help In Emotional Trouble (H.E.T.), Fresno, California Present A 24-hour crisis intervention hotline servicing Fresno County dealing with wide ranges of crisis and concern. Chaired the Grievance Committee Trainer for the H.E.T. Training Sessions 1973 Supervisor of counseling practicum at C.S.U.F. 1 semester Supervised counselors in developing more effective counseling skills and techniques. Ran a counselor group. Responsible for technical and structural aspects of the practicum. 1973 Trained as a Gestalt facilitator. A group member in 1 semester a Gestalt & Bioenergetics Group. Trained as a Gestalt facilitator for 1 semester. oJl1`! J' J Summer of Haight-Ashbury Psych Clinic, San Francisco, Ca. 1972 intake work. Counseling in various areas of concern f with clients. 1971 Intensive Supervision Unit, Fresno County Probatioie 1 semester Department, Fresno, Ca. Dealing with adolescents on probation. Ranged from family home visits and counseling to tutorial work. 1970 to California State Department of Mental Health, 1971 Fresno, Ca. Worked with mentally retarded and physically handicapped in sports, arts, and crafts activities. 1969 to Alice Birney Elementary School, Fresno, Ca. 1970 Worked with deaf children in a classroom setting. Current Work Counseling Training Consultant at the C. K. Wakefield Summer 1973 School, Fresno, Ca. This is a correctional institution for boys between the ages of 13 years., 9 months and 18 years. Counselor Training Consultant at U-Moja, Fresno, Ca. This is a drop-in center focusing attention on Black youth. ► Graduate Assistant for Dr. Robert Monke in the principles of counseling techniques at California State University, Fresno. S Graduate Assistant for Mr. Felton Burns in an evaluation and assessment of Fresno County School's Vocational Education Program. Mr. Burns is a Counseling Psychologist at California State University,' Fresno. Graduate Assistant for Dr. Joe Townsend and Dr. Robert Monke in "Solving Problems On The Job" for A.H.E.C. in conjunction with California State University, Fresno and U.C.L.A. *4ckk9rk Background Born and raised in the Fresno area. Active in various community and social organizations. Held various offices and on various committees. Interests Arts and Crafts Sport Activities Traveling Music References References may be obtained through the California State University, Fresno Placement Office, New Administration Building, North Maple and East Shaw Avenues, Fresno, Ca. 93710 Letters on file from Dr. Robert Monke, Dr. I. Ace Griffith-, Dr. Ray Brewer, Mr. Jerre• Nec.ma-_ V Joe Walt t, and Mr. Bill Bischoff lli F NMI l ,,1 i, and Mr. Bill Bischoff �.�..►,,}�jtlUS - .. .. RESU-ME CHIEF, EVALUATION SERVICES PERSONAL married 6`1" 205 lbs. Military Status 1-1I Feb. 27, 19a1 23 PROFESSIONAL Work Evaluator or related position: OBJECTIVE Eventual Doctorate in Vocational Rehabilitation EDUCATION B.A. at University of Nebraska at Omaha Majors: SocioloZy/Spanish U.S. at University of Wisconsin-Stout Major: Vocational Rehabilitation Concentration in Work Evaluation EXPERIENCE Having been gainfully employ ed since age 15, 7 will not go into detail of all work experience, unless otherwise significant: 1. Concession stand operator (summer 19G7) 2. Car park (Nov. 19G7 to July 196S) 3. Bus boy-Dish washer (Aug. 1969 to Nov. 1968) 4. Waiter (Nov. 1968 to June 19G9) S. Ware-house worker/Fork lift operator (July 1969 to June 1970) 6. Assembly line workQr (same as above) 7. Red Cross Volunteer sent to El Salvador, Central America to instruct courses of First Aid and hater safety in Spanish, and to initiate youth programs. (June 1970 to Sept. 1970) 8. Banquet Houseman (Sept. 1970 to April 1971.) 9. Banquet Waiter (same as above) 10. Grocery store check out (April 1971 to Aug. 1971) 11. Dormitory Counselor at Iova School for the Deni. Supervised 24 adolescent boys in after school activities. This included the implementation of behavior modification programs for selected students with socialization difficulties. (Sept. 1971 to May 1973) 12. Grounds keeper for the Omaha Housing Authority (May 1973 to June 1973) 13. Retail milk delivery man (July 1973 to Dec. 1973) �:-- 76- z .> "l 00306 C; 14. 300 hour practicum. at University ::valuation Center including; tralniug in psychometrics and evaluation using; work samples and situational assessment while serving multiply handicapped • clients. 15. Internship was served in high school Equal Career Opportunities Program with rcluc,ant learners evaluating potential and helping develop meaningful curriculum. BACKCROUI•D Son of Air Force Sargent, traveled extensively in country and in Europe. Active in foot-ball, tennis, and tract: in high school. Sunday school class instructor for past four years. Received University of 1gn5r=L. 11c:eats Scholorship for : fresbaaa, year- .horsed-full-time to. earn xray through _ colle;:.e- Youth Representative--on.Red Cross Division Advisory - Council, and member Chaptor Youth Committee, DIarried June 1971, no dependents. Traveled extensively in Mexico. Speak very good + Spanish and know manual communication. _ MEMBERSHIP Priest W the Reorganized Church of Jesus Christ of Lntter-Day Saints. -Vocational Evaluation and WorI; Adjustment Associntion. National Rehabilitation Association. INTERESTS {Yater sports, bicycling, tennis, camping, traveling,• reading. ]lobbies: ciafts, leaded stained glass, antiques, • CREDENTIALS Further credentials and references will be furnished on request or contact: Cnreer Planning and Placement Services University of Wisconsin-Stout Administration Building Menomonie,Wisconsin 54751 (715) 232-2331 - 0030'7 Tr V t= SKILLS INSTRUCTOR 474-9483 Single, Age 29 U. S. Citizen EaR Growth in foodservice and preparation and develornent of programs for CiIVE: teaching foodservice activities. E X P.E R I E N C E .larch '74 to present------Home Economist Assistant Girl Friday Secretarial duty * Recipe development, transcription and testing in consumer and institutional kitchen * Assist in education product booklet preparations - * Responsible for ordering and purchasing food items, janitorial and office equipment * Responsible for five regular photo recipe releases each month---follow each project from inception to final journalistic release * Creative writing for our leads * Act as general personnel manager * On location demonstrations to educate consumers on product * Respond to customer and industry inquiries; handle photos, recipes, general product information and costing. Personal and communication contact with directors of client companies. This include liason with Cling Peach Advisory Board, Prune Board, Milk Advisory Board and Dry Bean Advisory Board. Also attend trade shows and home economic meetings. * Perfrom secretarial duties as required by frim president, food service director and consumer home economist. PRIOR EMPLOY December '71.March 74 -Administrative Assistant for While attending Recruiter doing professional search. University full_ time . . . . . . .Worked closely with personnel dept's and client companies executives for accurate job orders, descriptions, recruiting goals. Coordinated placement activity as required - Some training, public relations, promotional work; reference checking. - General clerical and office duties including letter writing, resumes, invoicing. NEXT PRIOR E.NIPLOY:IENT November '69-December '71 -- Service and Credit Representative- Sears, Roebuck & Co. OTHER PERTINENT EMPLOYMENT - Part time patient liason and secretary for Skyline Convalescent Home, January '69 to July '69 OUTLINE OF EDUCATIONAL ACHIEVEMENTS TO JUNE 173 B. A. Degree; California State University with major in Home Ecominics. Dean's List, 1973 f��'�i< �1vir Z/arw��c. (rX/��•�-+cc �'c%r•:c^�•� * Participated in low income group seminars and demonstrations. * Participated in hospital seminar for evaluation of outpatient case histories. * Participated in consumer legislation lobbying activity in Sacramento. * Education chairman and , --ordinator of program developmer- for S. F. Consumer Action 1971 S. F. State Extension ; 1.14-69 University of Maryland w 308 1:Znployment, personal and credit references on request. ■ ;a .,WL NL a r..�i 41..i.14 .ri LVL u. a 1971 S. P. State Extension i_�4-69 University of Maryland �'Q`•`�` "L Al_"F_1 artaloyment, y.•xsanal and cr�•dit references on requeut. WOWS Res1L^_e i SKILLS INSTRUCTOR February 14, 1975 1 bge: 27 Date of birth: 1-larch 15, 19+7 . Height: 6 feet Health: good - - eight: 155 rounds Social Security Number: 555-65-5330 - %,'arit2,- _st ms :arr_i_ed, one- child, 3_y.earE__o1c... - —_ Hobbies, interests: Sailing, capping, music, photograrh3, reading.-- Educetion Sept. 1071-June 1974 California State University, B.A. %nthrorolor 0. San Francisco, Cr-lifornis Sept. 10,70-Jwne 1971 Diablo Valley Junior Colleges Pleasant Hill, California SEr:. 1964-0 ne 1;'66 Lyne- Jrnior College, Ga:_lz o, California Sept. 1961-Jur., 1064 Ca':l nd Folvtechi4c 1"&h School CreCusted June. CaklarC, Califon:=- ;or.: E: periE nce June 1974-present Self-em-ployec, Carpentry ane cabinet v;or;.. January 1972-J anL e..? 1973 Driver, Lao-is Courier Service 733 Harrison Str et, Sur• sranciEco Salcry:C4.19 rcr hojr Resigned to return to schocl full ti:-e. July 1966-Dcce-:L.r ??69 FCr-^e Cc-rrs tlo'r!.:Cer. .Su.:nlip- -1c.-t �r10E. 1:0r1:EC ES a l•Ol':_:ji E'_' in 2 C01:.1s::'+y self-help '.'ter ograr in Bel;-6 Uen. a .::..11 tovn !_f- r the Somali.-:+Mori-a border. vilrEr`:ickC F.at :::@G en Const="vci.=On of t:•o tchoolE .: : a Gi£�riC E►?lCS.iC o_f'cE tril C_ng. Develo-red and coorcin ied - ncctoE;..a �ci�-ct i-?Iic!^ i-r1::Cci ..._.�,::•c_,� One s};o:.i.�g �'-i7l'�c:�'iG.=?.�'L?s of Cn' -11-fe for vee in t_: =r. r'y L~oar:ns. v' `` .; . 00309 '1 I 2 :ror'•: 11---neri ince (cont.) - 1963-1966 • Veterinary Assistant, I•;ontelair Veterinary Clinic. 1962. I•iotunta in Blvd. , Oakland, Calif. Surervisor: James F_-rri s,• DVM' S3iarv: 2.50 per hour Resibned to accept Peace Corns aFsivnrsent. 'Ref erencc s Jo Enh_DeI_eter _- - :bor=F na.gewent RsTaty pas, Faci_i'ic T'elerhone Cor-rany* Hoge Address: 1313 SU=it Road, Lafayette, California 'William Thomsen, for=er Assistant Director, Somalia c/o .Peace Corps, Iiashington, D.C. • •Felix Hnauth, former Peace Corps Director, Somalia J. Home Actress: 3909 uunnin_ton St. , N.W., Washington, D.C. 20016 Dr. Herb Williams J_nthranology Departnent, Calif i%nia State Vniversity, San Francisco Dr. Roger Eeglar fnthropolory Devartr••ent, California State Mniversity,.San• T'ranci sco 0, 310 w-a, OBJECTn*F Providing an Upholstery Skills Training Program, planning an on-going assessment for individuals interested in Upholstery training. Organization Dates Position Clinton Park Adult Education From: 5/75 Teacher 655 - E.-14th Street To: Present Upholstery Oakland, Ca. 94601 Goo6wi11-Industries G.I.B. From: 5/75 -Instructor. 212 - 9th Street To: Present Supervisor j Oakland, Ca. 94607 i r Better Hones Interiors & Uphol. From: 9/63 Owner 2412 Lincoln Avenue To: 12/3/75 Upholsterer s Alameda, Ca. 94501 0*U.S. Army-Calif. National Guard From: 10/62 Officer 1st Bn. 143rd ARTY. To: 10/68 1st Lieutenant Richmond, Ca. i r Seth-David Upholstery From: 6/63 Upholsterer 24th Street To: 9/63 Apprentice San Francisco, Ca. EDUCATION t University of Calif. Extention From: 6/74 Teacher 2941 Telegraph Avenue To: 4/75 Voc. Ed. Berkeley, Ca. Training Officer Candidate School From: 7/64 Arwy Officer Calif. Military Academy To: 8/65 Training Stockton, Ca. Merritt College, O.C.C. From: 9/61 L'uziness !Management Grove Street To: 1/62 Oakland, Ca. Alameda High School From: 9/57 400 Grand Street To: 6/61 ®Alameda, Ca. 94501 M 00311 - 2 - PRESENT !'RUFF:SS70P:AL RL•'S!'ONSTF.1LITTES _ Currently, m• responsibilities include program designing, modeling appropri• work behaviors, teaching upholstery shills to individuals with a wide range of learning difficulties, coord4n-irinr inh ni-iee-r.nr nnr-irruniri-- Graining Officer Candidate School From: 7/64 Army Officer Calif. Military Academy To: 8/65 Training Stockton, Ca. Merritt College, O.C.C. From: 9/61 Business Management Grove Street To: 1/62 Oakland, Ca. Alameda High School From: 9/57 400 Grand Street To: 6/61 Alameda, Ca. 94501 00311 - 2 - PRESENT PROFESS702.AL RESYOSSTD!LITTES Currently, my responsibilities include program designing, modeling appropri work behaviors, teaching upholstery stalls to individuals with a wide range of learning difficulties, coordinating job placement opportunities, on-going staffing with clients in order to determine their current status and job readiness level. SELECTED ACCO}fPLIStr4ENTS planned and implemented a four phase skills training program in upholstery __for-people with. developmental disabilities in order to teach the= appropriate c:ork._habits and upholstery skills so they become more self-supportive.- partial development of material flow for work shop operations. - PUBLICATION Articles written for "THE NASH TDIES" and in the "NASH NUTS" papers, 1975 and 1976. (Restoration tips.) Advisor on the 1932 '980' Series NASH AUTOMOBILE. INTERESTS / Antique cars, skiing, travel, boating, woodworking, collecting. REFERENCES Joel Vuylstel:e 2424 Santa Clara Avenue Alameda, Ca. 94501 Alameda First rational Bank, V.P. Charles Price Accounting 3001 Flora Vista • Alameda, Ca. 94501 Jim Turner Principal,Lincoln School 400 Grand Street Alameda, Ca. 94501 Sam Holden 1017 Versaills avenue Alameda, Ca. 94501 OU31.2 WORE: AQJUSTMENT COUNSELOR RESUME JOB OBJE%TIVE O.,�ortunity to.e2aa ravicus eraoriened and xnnovativp idesa_in __—c, �,ationa2-ar-th-:z.puti� c;rr_ro*ro7t; ��"liec�s-b.t-car.:;nctit::tion-b=d -- co=unity groups,..training'and devolo-ont in the ara:: o-- ata_f doval- opmont and he-man rolations. EDUCATIONIAL HISTORI High School: Halivard Union High School, Ha hard, caii.f. Graduated 1951 Collagot Washington State Collogc, Pullman, i'ia3h. 1951-1952 Physical Education -California State Pol�•tecanic„ San Luis Obispo, Calif. 1955-57 Social Science - Physical Education San Francisco Stats Collcge, San Francisco, Calif. Graduated 1973 B.!, Sociolozy HILITARI SERVICE Service with the Dopar'mcnt of Army, April 1953 to Harsh 1955. Honorablh Diachargo as Corporal in P•irscrnel nanagment. S•irrico experience included Courts Mar uhall Recorder, Specirtl Som;icon Nan-Ccm and aerbor,. Board o. Directors for Zion-Cc=nissicned Officaro Club. SECURITY. : Uilitary clearance to secret IZZERESTS s Youth cctivitias, spectator sports, roading, mu3ic, amall hom-0 repairs;. active in tonnis, golf, skiing, hiking and back-pa.king. • REFERENCES t Eccallent personal rofercncea irvediately upon roquost PF.RSO0.L t Date of Birth April 13, 1933 'Height 59z1 Weight 165 lbs, . Marital Status Varriod, 2 chis ron (G & 10 mo) Hoalth Eccollont - - 00313 PROFESSIOXAL E,MRIEnE St. GoorCo Roxos, Inc Xron; /;u•-uat 1971 . 1515 f rch Street Tos Pr000nt Pork-clay, California I1TER^aSTS s youth activities, spectator sporte, readir-, Music, mall ham repairs;. active in toms, goLg, skiing, hiking and back-packing. REFERENCES t Excallent personal references isvediatoly upon requost PERSOM t Date of Birth April 13, 1933 Maight 5 9a" Weight 165 lbs. - Imrital Ststua Married, 2 chillron (G & 18 70) Health ncoollont 00313 PROFESSIOXAL EX-MRIMCE St. Coor4o Fleeces, Inc Froin; J:ugust 1971 i 1515 frch Street Tos Fronont Bork-clay, California Titlor Co-Lnunity Coordinator�Assirtant Director 17,- �„ 'Z Assistant to the director, respozsiblo for tho coorlinstion and supervision of ono resident house functioning on the concopt of milieu therapy. Develop and conduct staff traiair&, situational training _e vduct therapy or gro:Fth grafi for boor client n:cF' staff. SL. George fs a re3identiml treat=oat eemtir, for-cnotiont 1, disturbed ado:ecceat boys and girls nimber=ng 24, with a training and profeanione-1 rtaf£ oft-O. rJ Wastarn Co--.-unity Action Training, Inc. Frcns Deccrber 1968 525 Uarket Straot To: May 1970 San Francisco, California �1 Titles Director of Training Direct and coordinsto staff, training and conaulting activities in Nevada, Arizona, Ha-.=ii and California. ;;oak cloZoly with t^c Executive Diroetor in dots.-mining regional traini a prioritiea. E';aluate train- . ing progrwma and trsincr porforiarnce by aralysir of training ra,orts and systematic o5rerration of training activities in all areas. Cocr nate the activities of YoluntsDr trainers and technical aszistanco fra businoaa-, industry, higher education and profossionals. Servo as sup- pot trainer rhon necessary. - ' llostora Centcr Consultants Peers July 1968 ll•G . "V 577 14th Street Tor December 1968 ,y Or.;cland, California 13�&�Ga Titler Training Director - t:orthsrn California Offico �✓ Admirictrative responsibility for H. California office, o:vert3eing =fkload wrong training terms and eaouring P-d, qu,^.to,. timely sri equi- tablo sorvice to nll CIA's and doleCate agencies. Develop cad =con- tain staff training and dovoloXent program and cora•& cc trainer Shen nr:assary. Urban Training Center (San 11Yancirco State) rrcros December 19G7 Pier 29 J.nn,.c Tor July 1968 San Francisco, California �' n Tit los Training Coordinator D' I� (j 0 \� Or^nniss and co.-duct training o7oe rc o-;ocortincnt to G hie crow amije C. z P soloctod functional CreuDa.training, out seal da:olop local academie an! non-scadenic reszc.rccz nad uork :.ith !'--tto .:1 :ro;,r:.. S:ccialistc. Sorva as cx-off:cio member of arca training advicory co7ti"nitteca. 00314 x s ` Thiokol Chemical Coriore;tion - Clearfiold Division rromz January 1967 Clearfield Job Corr Contor Tor Daeembor 1967 ® Ogden, Utah (Advanoed Corpsmen Institute) Title,- Group Work Spocialict - Human Relation:► Plan and conduct progrrm for the adva^.emont of corp-sr-on to positions of para-professional staff members in tho aroas of counsoli.ng, teaching and recreation. Led and trained grovps in the concept of soli-directed or instrumentod group procacs. Process AIMS racilitutad and err_hancad by one-::ay mirrors, WR annohitors, self.feedback and .evaluatio. in -� - _ struaontn. Assist"on-:o3ri� rtrff dovolo=ent-and training - _ Litton Industries Economic Development Division Frons July 1965 Parks Job Corps Contor Tor January 1967 Pleasanton, California Title: Section Head, Counseling Responsible for the management, progrca direction and cdn.inistrntion of one primary unit consisting of 240 evrpnxen trr.inees and 21 proressior_s'_ staff. Progr— responsibility involvod initiating and maintaining act- y ivities for corpor..on develcirent guided by the philosophy and goals a; sat forth by the Center in par', rind the Office of Feosocie Op- portunity in general. Eanagemcnt, adaptation to changing noads, innin- tenanco and development xiore the basic areas addressed by the Section Head. Otho positions helds (all with direct supervision of 8-16 prof. staff) -Supervising Counselor -Fight Supervisor Training Center :iioht Supervisor -Peace Corps Trainer c no direct nupervision, but participation in developing this pilot project in leadership trai-ing for re- turrod Pcace Corps yoluntoors. Projoet employed guided group interaction with focus on the utilization of individual rescurcer, of all group members. Alameda Coanty Probation Dopartment, Juvenile HL-11 }Yoma November 1960 150th Ave: To: Jul,; 1965 Ssn Leandro,. California Title; Group Counselor I Exporiencod all of the available units and age groups, gainin; wide exporiarco and techniques in hardlinG or workir-g with any age group or Getting. Rcgcrieree ineiudos two cwip proLrans within tho dzpartn'trt one school orionted, the other :ori:. 00315 r flay and Aran. P,ecrortion rnd Parkray District Pro= 1958 . 1015 D Street To: 1963 Hn3ward, California Titles Reorcation L. ador and Sports Official . ProgrriwninG and choduling of activities for ago range 7 to 16 yeara : � � _ £z r-fn-+-i 1 i:•� + 1 r-- nrEnn.�o+ion Alameda County Probation Dopartrent, Juvenile HL-11 mens ?:ovem5e, a.,uu 150th Ave; To: duly 1965 Stu Leandro,. California Titlo; Group Counselor I Experioncod all of the available units and ago groups, gainin; Bride exporionco and techniques in hrndlirg or orkirg with any ago group or setting. Ecperierco includes two cru:p proLrn.:.s within tho department one school oriented, the other woe',:. 00315 ti r Hay and Arva Fecrortion r.nd Par"may Distriot From; 1958 1015 D Street To: 1963 Hayward, California Title: Reorcation Loader and Sporta Official • ProgrrsLnainG and choduling of activities for ago range 7 to 18 yoara included quiet games, crafts, ccmpetitiva teaeta. lex• organization activition and gencral playgound suparvicicn. Sports official at city and district. lorel, both on tho adult and teon lcvol. Dovelopad and supervinnd calf-:;uetaining progrrr...t for toon grow^^ rith focus on social aativitice within co.;munity projects and organization. ' eVa'SUMM13T SERVICES RFZFPM: Southern llr=eda Co. Headstart Prog,ram Starr Developmont f teachers as Frommont, C;lir aides= lion Carccr Project Staff Dovolopmcnt-human Rolaticrc- Soattla, :Washington tZiR ; inc. Bank of kaerica-4iforld Headquartarn= Sun Franoisoo, California Management Training- ' Huntcrn Point/Bal:�i t-T VenterA Ecrlth Hw wn F,olations Training - Starr& SSn Francicoo, California Organizational Do.olor...en, Pacific Trsining x Technical /test. Proposal Development - TrainirPul d -Eorkeloy, California Toohnical &zsistanco was Francisco Schoals Co-munication seminsr - Fupil Pupil Services service staff and students Frodrici: Burl: Educaticral Foan3ation Special Cppartunities Grs.nt San Francisco Stuto College Community Involvosor_t/Partieip-:tion ."clal Dynremica, Ina. Training, mothods,, techniques, do- Borkolcy, California signs, Staff training, org. dowel. American Technical Azristance Corp. Organisational Development, staff San Francisco, California development Shasta. County Cw:unity ;ctisn Program � Organizctiocal Dovol pment, Staff ReddinGi California dorololrcnt, Frcfram Davolopent, Huxaa relations Training 00316 ' r 14ORK ADJUSTMENT COUNSELOR 4!C *PERSONAL DA' Address: Birthdate: August 19,1951 Health: Excellent Telephone: ( Height: 5 Ft.8 in. Vkight: 135 lbs. Marital Status:Single ACADEMIC PREPARATION — -Undergraduate: University of Texas;Austin,Texas(Sept•,1969—relay, 1973).. B.A.:Social Wei fare__. Studies[Psychology.Total Sernester.Hours in Major:'36._ _.G.P./A::_3.23!4.00 Graduate: University of Textas;fiustin,Texas(June,1973-August,1974).M1.Ed.: Vocaional Rehabilitation Counseling(48 Semester Hours).G.P.A.:3.85/4.00.Coursework in- cluded:Vocational Assestment,Medical Aspects of Disabilities,Career Development, Individual Counseling Practicum, Internship. Additional Training Courses(October, 1974—April,1975): Rehabilitation Facility Management;North Texas State University. Behavior Modification Techniques;Texas Tech University and Austin State School. PROFESSIONAL EXPERIENCE Austin Travis Mental Health and Mental Retardation Center (Darrell Royal Workshop);Austin,Texas. October 1,1974—May 30,1975.Assistant Director/Rehabilitation Coordinator.Supervisor: Jim Fennell. Responsibilities:Supervised the daily operation of a sheltered workshop serving 55 mentally handicapped individuals;primary responsibility for the rehabilitation program within the workshop;development and implementation of evaluation for assessing client progress; vocational evaluation;coordination of community living skills classes;coordination of client services with other social service agencies;supervision of 7 staff members. Texas Rehabilitation Commission;Dallas(Garland),Texas.Summer,1975(500 Hours).Vocational Rehabilitation Counselor Intern.Supervisor:Jack Sudderth. Responsibilities: personal and vocational counseling and placement of physically disabled individuals,emotionally disturbed adolescents,and alcoholics. Warm Springs Rehabilitation Hospital;Gonzales,Texas,Spring,1974.Counselor Trainee:vocational counseling with severely disabled patients. Criss Cole Rehabilitation Center; Austin,Texas.Spring,1974.Counselor Trainee:vocational counseling with blind individuals. VOLUNTEER EXPERIENCE Gateway House(half-way house for alcoholics),Austin,Texas;visited and discussed problems of daily 1 living with alcoholic residents. Tutor(YMCA);Austin,Texas;taught underprivileged elementary students. Teacher's Aide;Headstart Program;Austin,Texas. - 00317 -2— SUMMER AND PART-TIME JOSS . Sequoia National Park;California;Waitress, opening of season,1974 Kash-Karry Groceries;Austin,Texas;Cashier;January—May,1973 Fred's Restaurant;Dallas,Texas.Cashier and Waitress;May—August,1971 PROFESSIONAL AFFILIATIONS ; National Rehabilitation Association Vocational Evaluation and Work Adjustment Association - = . National Rehabilitation Counselors Assoecation _ REFERENCES.% Mr.Jim Fennell,Director:Aduit Mental Retardation Services/Director: Darrell Royal Workshop Austin-Travis County MHMR;1430 Collier;Austin,Texas 78704 hir.Sandy Eastham,Caseworker: Darrell Royal Workshop;102 Congress Ave.,Austin,Texas 78701 Mr.Jac{:Sudderth,Supervisor:Texas Rehabilitation Commission; 1580 Eastgate Dr.,Garland,Texas, .75041 Dr.Carl E.Hansen,Director—f:_Habilitation Counselor Education Program;Sutton Hall, Univerity of Texas,Austin,Texas 78712 0031 WORK ADJUSTMENT COUNSELOR :'lei ht: 115 lb,!.-. 1 Parried, no ct'_z Born 3/5/51 Occunati.oral Gool: A counselin- position with an ennhasi.s on wor:•jn with either nentally or nhysically handicapped individual- which will afford opportnni tip:^ for me to learn and progress in the field of Rehabilitation Education: 1. Westmont College, Santa Barbara, CA, 9/59 to 6/71, ^-='A ?_.6. 2... California St?t :: e ;en4;..*;� ;, Fre, o, Fresno, CA, 4/71_to - 1/`73, So-'-al Scl.rice—:aocioj o r—, `?A 3-4s BA d;r?e received, Cumulative ^?A 2.98. , 3. California State Univernity, Fresno, Fresno, CA, 9. 73 to 6/75, rehabilitation_ Coun^elin-j GDA 4.0, MA de-req received. Honors: 1. California State Scholarship--9/69 to 6/71 2. Rehabilitation Conncelinr Traineeshi•:l .ward--9/74 to 6/75 3. Graduation Y.ith Distinction for MA decree--6/75 ?•iaior Subject Sociolo-ical Theory, Social T_ssuec, Anthropolo-y, Psychology, Personality Theory, Tes.tin=T, Personal and Vocational Co'unnelinn, Occupational information, Group Dynamics, Criminology y, Corinunicative Disorders, Medical Terminolo?y, Medical Asnects of Disabili t;?, History of Rehabilitations Supervision and Administration.. Related E-7nerience: 1. Dart-time nlacement, elrht honrs rer week, January throu?h June, 1974: Kelso Activity Center for the Developmentally Disabled. 2. Cournseline Dracticun, six hour= ver peck] September, 1974 to January, 1975, in-death counseling rith tt:o clients, observation rind evaluation. 3. Internship in Rehabilitations 1FO hours per week, January to June, 1975s California State Detart- sent of Rehabilitation, vocational cou:selin= with seventeen clients and coordination of service Work Exrerience: 1. Housekeeper-Babysitter, 9/7/74 to 1/24/75 2. max Examiners IDS, 1/22/73 to 6/24/74 3. Salesperson, Sears, 12/6/69 to 12/31/69 Extra-Curric»lar Act;viti.es: 1. Continental Sinners--Eurorean ^oar, Summer, 1969. 2. Campus Crusade for Christ, 1971 to IP?3. 3. LiSht Stream Music Ministry, Auyist 1972 Hawaii, Aumist 1973--California ::ilitar;: Bases, August 1974--Colombia, So•ith America. Professtonal Cr-anizati n National Rehabilitation Asnociation Reference-•: 1. Dr. Jo^enh To;:ncend, Rehabilitation Counseouxua-:F. 2. Dr. Donald Goodyear, Rehabilitation Co-Inseling, CSC_. 3. Al Spann., Rehabilitation Supervisor, Department of Rehabiiitations Frerro, Califora1a. 4. Dr. Ra and Breuer, Advanced Studi -Counselin?, CS161F. A-UII;CL ���tt,z.�::, .,(!;,:i.o, UaliIornia. 4. Dr. zk and Bre-Ter, Advo*aced Saadi -Counselin?, CS'1^. COUNSELING .TOB COACH A,;c: 20 Eduction: Gastro valley FiLh School 1960-1=64 Castro valley,C alit C41f -Socaolo- - - Cal State Univ. at Hayward 1966-1910 - Eay rra3rd, Calif. Socio106Y B.A. Cal State Univ. at Hayward 1974-1975 Hayward,Calif. Counseling 12.S. (units completed) Exper,;_ence: • Bank of America 1965-1;'60 •� Oak-laud 0PPMAWauS o¢Ptur In school full-time 1966-19 i0 Centra:z 'fish Co. 1970-1972 Oaaand,Calif. Truck :lriver Cal East Foods 1972-1974 Oaklaud, alit. Truck Driver Rusty Scupper 1914- Oakl.and,Calif Waiter Cais.men ts: 14r educational pursuits have been directed towards social service. I concentrated aaW studies in sociology in my under- graduate studies, but found out that it did not &.ve i:e the bactTo.nd I wanted and that I thought was necessary.I found the Educational, Psychology program at Hayward a mind expanding program not only for what I learned about my studies , but what 1 learned about myself. I feel that my education has gi.v�.n me a concrete foundation to start buildin4 from. My experience in the field of counseling has dealt r,i th working frith nor�:al and a-tjpical childr.n at the el::m-ntary and "r. high level. I found this int.erestinc; but I felt that .r.tc 00 i - M as a counselor I could be of rare benefit to people with my back rounu in a different setting. I feel tha. my worn and life experiences deal with the rel world reai.iti.es of life. I am concerned about the man who goes to work- in the morning , coucs roiie eats dilaier , goes to bed early because he has to yet up early to go to the ;;ob Elie noes-not like. I have seen to ma-my nen b-:;Come ali enated from. their ;;obs and hating cihat they plan to do -:he rLst of their li.ves.I see Lot: the unions have taxing much of the incentive for doing asood fob away from the ►sorter. I have seen how -employers have taken pride a-.ay from the :-orkers in doing their „ob. - I rant to help open the eyes of people by giving them altcxnatives iha-c they milt not see. I u1sh to help people to be proud of whaL they are doing. I believe getting people to lite rlha-, they are doing, and doint; a good „ob is :u essential step towards t,az individuals happiness. As a counselor vorkiva. in the rrork related field is where I feel I can do the most good. Koraing with the handicapped in tiis field is very exciting and challanLing to me. Even-though I have not had much experi ence :.i-L,:,i the handicapped I feel this is no obstacle for me. I feel that my work- ex-p.rience has given me much needed experience in life matters twat I could not get in school. One of my assets as a counselor is my patience with people. One of mJ basic ideas in counselirnt, is Living; a lot of responsibility l to the client for decisions. I belieNe that a clier:t has to take responsibility in any type of heli, jxo;,ram.I belif:ve the-e two 00� ideas are very is_�orta✓t in Vlori:i ng Wi tai the __�di.ca�,ed, *patience P.nd g;vi ng res',onsibili- to the inc:ividua?. A:. -.I i +., is no obstacle for me. I feel that my work- experience has given me much needed experience in life matters that I could not get in school. One of my assets as a counselor is my pati.eace with people. One of my basic ideas in counselinL is fivint; a lot of responsibility l to the client for recisions. I believe that a client has to take responsibility in any type of help proZXam.I believe the_e tvo 003 . :;ideas are very important in viorking with the hand. ca-fled, *patience and givin- responsibility to the individual. As a counselor I am there to assist and support and al-.o to open eyes to alternatives. • OU322 TABLE OF CONTENTS I. Application for Federal Assistance II. Program Narrative Page Number Needs and Objectives 1 - _- - r- — Results or-Benefits Expecte Approach � 5 Geographic Areas to be Served 11 Program Administration 12 III. Budget Information IV. Assurances APPENDIX--resumes 0 3ti3 PART II - PROGRAM NARRATIVE 1. NEEDS AND OBJECTIVES � I t I 0323 PART II - PROGRAM 14ARRATM • 1. NEEDS AND OBJECTIVES Needs E A severe restraint on the effective operation of ongoing programs for women is that current funding practices frequently are antithetical to the underlying philosophies of the existing_agepcies._ Not surprisingly, in an 77 effort to monitor program performance efficiently, the-fundin - - -- _ .- _ _ _ _ _Y. g-sources---� -_ --- - (ranging from CETA Prime Sponsors to private foundations) have nought to empirically define the success of a program by dealing only with quantifiable outcomes. Equating numbers of actual placements with measurable achievement has resulted in placing programs in open competition for the shrinking selection of available positions. Staff effort must necessarily be directed at developing jobs for women, and objectives of truly opening up new and challenging career possibilities, specifically in nontraditional employment, have been compromised in favor of meeting placement goals. The real dilemma, however, stens from the recognition by agencies dedicated to facilitating women's entrance into traditionally male jobs that the most effective means of expanding women's career options is to provide them with the tools which will enable them to secure their own jobs. The staff of our research project, the California Study on Women in Non- traditional Employment, has thus far visited over fifty CETA (and non-CETA) programs in the Bay Area, Los Angeles, San Diego, and Fresno, and has compiled information. on approximately 150 other training and/or placement agencies and institutions. They have had an opportunity to observe at first hand the variety and diversity of CETA-funded projects, to assess the effectiveness of the programs, and to interview both programa personnel and women who are enrolled ® in these programs. 00324 - - IJ 1J c��'f ........... Midway through the study, preliminary findings strongly indicate that a woman's motivation to pursue a nontraditional job, her likelihood of being placed in such a job, and her ability to retain the job are most directly related to the support services available to women. Interviews with women clients have continued to demonstrate the significance of individual counseling —� sessions and the wide range of workshops and special training_progra- geared - o-:the needs=7bf women-__It has become increasingly.apparent that the_incentive_— to confront deeply entrenched notions of what is appropriate employment for a woman requires a level of commitment and a sense of her own competence rarely acquired by a woman on her own or through employment services which are not at least in part dedicated to enabling women to maximize their career options. The United States Bureau of Census has issued "A Statistical Portrait of Women in the United States" and among the findings are the following status changes of women: • Women comprise 51.3% of the total population and are projected to continue to outnumber men throughout the next quarter-century. • Life expectancy at birth has increased more for women than for men; women's life expectancy now exceeds men's by almost eight years. • Between 1950 and 1974, the number of women in the labor force nearly doubled, while the number of working men increased by about one-fourth. • Women remain concentrated in low-paying jobs: in both 1960 and 1970 more than half of all women workers held clerical, operative and service jobs. • In 1974, the median income of full-time women workers was 5?% that of full- time men workers_ • A growing proportion of women are single, divorced and not remarried. In 1950, 28%.o'f women between the ages of 20 and 24 were single; in 1974, nearly 40%. ' The number of working wives has risen dramatically--from 25% in 1950 to 44% in 1975. The number of working women with preschool children has more than tripled--from 12% in 1950 to 37p in 1974. ' The number of families headed by women has increased by 73% since 1960 to 7.2 million, or 13% of all families. Unemployment throughout the greater Bay Area still stands at a realistic figure of over 15%. While unemployment throughout the country has declined, California has not seen a significant improvement in the job market. Since the most obvious need in the immediate Bay Area still seems to be for skilled 00325 -3- personnel, it is probable that employment services will have to continue to develop training opportunities for clientele and to offer job counseling that will optimize positive referrals to training and to develop better means of identifying labor market trends as a guide to the types of training to be offered. _ provide technical assistance Tor intake, counseling, job develop- - - went and referral techniques in a variety of program settings in the county, with reference to women in particular. b. To develop a package, useful beyond the target area, of techniques particularly relevant to the counseling and placement of women. This type of technical assistance package would include not only written materials but skilled personnel to render the assistance elsewhere and would facilitate the development of expertise of program and Prime Sponsor personnel within the target area. c. To assist program operators, Prime Sponsor, and IDD offices to exchange information and to work cooperatively toward meeting program goals, particularly by providing opportunities for program personnel to meet together for workshops and training under one component of the project. d. To develop revised program evaluation techniques for CETA agencies in the target area, so as to maximize the flexibility of long-range training goals and immediate goals of placement while retaining adequate program monitoring and data gathering. 2. RESULTS OR BENEFITS EXPECTED Benefits to be realized from this program are a) improvement of the quality of service for the unemployed and underemployed, particularly women; b) an increased efficiency and effectiveness of Covern=ental agencies seeking 010326 -4- to serve these people; c) more cooperation between community agencies, Prime Sponsor, and the IDD; and d) better awareness of labor market trends and needs through more useful data processing and data base for evaluation purposes. .I yu ua _ b , goals and immediate goals of placement while retaining adequate program monitoring and data gathering. 2. RESULTS OR BENEFITS EXPECTED Benefits to be realized from this program are a) improvement of the , quality of service for the unemployed and underemployed, particularly women; b) an increased efficiency and effectiveness of governmental agencies seeking ()1)326 s to serve these people; c) more cooperation between community agencies, Prime Sponsor, and the IDD; and d) better awareness of labor market trends and needs through more useful data processing and data base for evaluation purposes. By bringing together program personnel who face similar problems, we will be able to generate a higher degree of cooperation among them and to create means for joint activities in the future. It would also be desirable to --- .-==inVb',lve-Pruae-Sponr.or-partici_ _in these_workshops,-par£icularllt �rannxng � staff, so that they can directly experience the diversity of programs, problems, and staff expertise throughout the target area. We believe that this kind of activity is crucial to planning that incorporates a realistic view of local and regional employment patterns. The inclusion of evaluation research into a technical assistance program allows.Prime Sponsors (and a wider community of interests as well) to continue exploring better methods of program operation and needs. Our researchindicates that program personnel often have more accurate notions of these needs than are revealed by current reporting procedures, and that involvement of these persons will facilitate future planning. To this end, we envisage development of an evaluation package, outlined above, that will speak to these needs. Efforts will be directed at strategies aimed at increased counseling suited to the individual's specific needs as well as the wide range of workshops seen to be successful in giving women the necessary encouragement and self-confidence to pursue difficult and often untrodden paths to a nontraditional job. In addition, career choices for women in today's technologically oriented job market require her to seek and acquire increasingly sophisticated training. Research indicates that typical job and career counseling is not effective in presenting these options to women. 40 This process will enhance and maximize job development techniques currently being used, and coaplement other job development strategies to be presented as part of the project. (� 0032` "I hon A • -5- 3. APPROACH ® A. Plan of Action 1. Initial Assessment a. Overview existing CETA structure and personnel and linkages to other county manpower programs and personnel. Interview staff of. � and-.other_manpoyer agencies to_determine:-.. _.b internal agency structures and needs and level of proficiency and expertise- of-personnel, particularly job development and counseling. c. create plans for: 1. individual agency assessment and technical assessment 2. county- or area-wide workshops on job development and counseling 3. changes, modifications and/or additions in current cooperative linkages between agencies and personnel 4. design survey and evaluation instruments based on above. 2. Technical Assistance a. Assistance to agencies and programs The process utilized will include, wherever relevant, the following components: 1. build a profile of client characteristics; 2. utilizing client evaluation, determine which components are most effective in providing services as outlined above; 3. determine on-going planning and evaluation techniques to develop staff efficiency and effectiveness; 4. provide models for assertiveness training, perseverance training, and job seeking and development skills such as "closing the deal", , ® resume writing (through area-wide workshops and to a more limited extent special assistance for individual agencies or manpower offices); 00328 ,. -411 o 5. provide self-assessment materials; 6. provide technioues for building locally relevant resource materials and referral sources; 7. involve clients in the design and assessment and redesign -process. ___ _CentraLta:this_process.is one or more workshops with agency personnel- to.--- include ersonnel- to,-include them in all phases of need identification, recommendations for change, and decision-making for future directions. Outcomes generated by these procedures will be included in the overall evalua- tion listed under 3 below since they will provide models to be adapted to any client population in any setting. b. Area-wide technical assistance 1. Job development workshops �I a. Define overall needs and problems based on findings above as well as analysis of labor market trends, overall client characteristics, target population, available training, and cooperative linkages, b. Conduct three area-wide workshops over a period of approximately 3 months to include personnel from various agencies, which will: provide job development techniques; refine cooperative linkages; allow for follow- up on initial training; crake provision for revision of procedures; and, in the final workshop, make a final assessment with further recommendations. 2. Counseling workshops Based on assessed needs for counseling techniques, conduct two workshops which will offer training for non-sexist, client-centered counseling techniques, development of expertise in workshop presentations on job-seeking strategies and skills, and group assessment and revision of overall needs for client services. 00329 f I 00329 3. Evaluation In addition to the above technical assistance programs, we will conduct continuing evaluation research. Components of this research will include: _ ... a. design of an instrument to evaluate the relative,success of _. . the agency's current supportive service-constelration. _ . .i b. conduct a follow-up survey and evaluation of our work with the agencies, utilizing agency staff, clients, and self-evaluation criteria. c. make recommendations at the end of the grant year for the Prime with regard to: 1. adequate support systems for delivery of service 2. changes and/or additions to future technical assistance offered by the Prime ® 3. methods of ev'uating programs for service delivery 4. overall report of findings Attached hereto is a time chart of projected activities described above. 00330. E s a `� n y -1 Cr S a o n m m x � Cri ,.. m B m o ca C* �* a c- �d :s r H H pt)330: E En o p ►� n 0 f7 to ! V b h ti t3 •1 K < < m O O O o rr p 0 0 a, CL H Y• P. A Al to Y O p 7 ct O c- ►'•X N N N n tt et Y Y 4 Y Sl Ct M 0 SL et Q Y• Y• Y• v B O N C 3 O G a G O 1r 9 �• L7 C7 C7 c► H p p d £ O O O p• O 'd •� :3 p .3 w r K K ct ct Y S st A It p C* p s M Gs A m 0 ID o G 'C w £ C7 CD £ ra y (7 J a -1 w tom' O m K Y cOp r tr n X A i 7 X < 07 3 ct R pq X Y- y Y• N• (n G M r✓ N R St• p A (A C! K p tt O' fD J 'T p K p w ►'• a' O G L7 K O (A �'7 O ct n d O p O O 9+ w to 'c1 S •d Y• V. w p OV m lC b m m P. (4 K O :s 0 ct (A (0 Y £ N F (A N p (n N P.. < (A N pl rt K fi O ry cl O K K w m p < K U 'S Y• pS -N m �• µ K rr � 'Lsd @ 1y j7 ct W Q 1 W ! £ £ Y• w Si ¢ (D 7 O < p y Or I •d K - Y• Y s C4 ---- ------- - - - - - - - - - - - - ---- - --- m >r Y N N 0033 C. Coordination and Cooperation Advocates for Women conducts regular coordinating meetings with the staff directors of our various projects and offices. It has become clear through these meetings that: 1. In some of the cities in this area there is actual competition between iW offices-and-some,of the-program:operators. 2.'There are wide variations-in the methods`used-to facilitate service — - to clientele. For example, in one Prime Sponsorship, guidelines were modified to make a special category for affirmative action programs, allowing operators to certify their clientele, while in another,certification is not only handled exclusively by EDD, but a special form had to be developed for referral of clients for certification_ 3. There are gross inefficiencies and duplication of effort between CETA and EDD in data collection and processing. Within CETA, the purposes for data collection--to provide labor market information and a base for evaluation of programs--is at best unclear and needs to be reassessed and stramlined. There is evidence of information and training gaps for program operators. We agree with the report by the Center for Public Management on Region IX Prime Sponsor Management Information Systems that more expertise needs to be developed and lent to the various Prime Sponsors and program operators within this Area and that current methods of sharing expertise are insufficient to the problems. Some attempt has been made to rectify these problems through a series of ABAG roundtables, through the use of outside consulting services offering workshops on such topics as job development. Our experience with these workshops leads us to believe that the interests of cooperation and of training for governmental agencies such as CETA and EDD would be better served by utilization of exper- tise, such as our own, based on wide familiarity with the specific needs and problems of the various programs in the Area. OOM2 F.�w_ 9 �zrr,.�• _10- Cooperative relationships have already been established with Bay Area 1'ri—e Sponsors and a large proportion of subcontractors as a result of the and that current methods of sharing expertise are insufficient to the problems. Some attempt has been made to rectify these problems through a series of ABAG roundtables, through the use of outside consulting services offering workshops on such topics as job development. Our experience with these works-hops leads us to believe that the interests of cooperation and of training for governmental agencies such as CETA and EDD would be better served by utilization of exper- tise, such as our own, based on wide familiarity with the specific needs and problems of the various programs in the Area. 1J��IG M M y N _10- Cooperative relationships have already been established with Bay Area Prime Sponsors and a large proportion of subcontractors as a result of the field work conducted by the California Study on Women in Nontraditional Employment. Therefore, time and energies normally used for initial (i _ . . intro_duc - nobe necessary. These Employment alrea3yons iand Training gcies have a general recognition that women must be regarded as a special group, _ .. and we can, as a result, anticipate a positive reception to our proposal. Since this component (service delivery to women) will hopefully be incor- porated into several other Bay Area Prime Sponsor proposals, there will be a uniformity of program delivery to them. In many instances, workshops and training may be presented to several Prime Sponsors at the same time, depending on the content of the presentation. Other instances may demand that each Prime and/or subcontractor receive individual technical assistance. The significant aspect is that what we can do for approximately four to six Primes in the Bay Area can be adapted and/or replicated nationwide. i 00333 r, -11- 4. Geographic Areas to Be Served , Specifically, this proposal will serve the Contra Costa County residents and its Employment and Training staffs. OU334 -12- 5. Program Administration ASSISTEI:T PPOJD;r DI?J31'OR PROJLCT DIRD;7OR A.D:SINISTP.ATIVE LSSISTIIJT RESEARCH ASSOCIATEV RESEARCH ASSOCIATE/ C01-91MICATION EVALUATIQV.SPWIALIST WORKSHOP COORDD-,ATOR SPECIALIST Project Director _ Responsible for entire implementation of project by coordinating all staff efforts and integrating data into current practices and processes. Estab- lishes contacts with Prime Sponsors, EDD, and Program Operators. Acts as liaison with adninistration of organization_ Responsible for monthly and final reports and staff Tapervision- _40ministrative Assistant Under direction of Project Director, will -5sist in making necessary adminis- trative arrange.,ents_ Will be responsible for the maintenance and coordination oOf inco-ming data from all project staff. Will assist Research Associates as needed_ Research Associate/Dvaluation Specialist R-isponsible for desitning zUl evaluation instruments for individual agency use, will design all survey instru ents, interview schedules, follow surveys. Will conduct pre-testing of all such instruments. Will develop methods for imple- centing change, where -needed, in data collection and reporting procedures. Will work with Staff Team in development of technical assist ace and workshop series. Research Associate/ldorkshop Coordinator . Responsible for the coordination of counseling and• job development workshops. Will provide the related technical assistance to program operators, Prime . Sp.nsors and EDD_ Will work closely with Evaluation Specialist on integrating research and evaluation data into program and technical assistance data. Works closely with Comsannication Specialist in developing materials and personnel for workshops. Con-- inication Specialist Conducts workshops_ Responsible for developing all materials for workshop use, designs forcat and structure_ Responsible for graphic and illustrative methods- Coordinates with Consulting Services for other counseling personnel as needed. Vorks closely with Research Associates to insure relevant inclusion of new , materials_ 00335 N�^L. tL0 � ti� N ffo �_� CoQ• N•{ C O t O C O C O - J pt'• 0 H c _ - _ 9 7_ m = n = n m O 9 m m --4 Q F.Y. m 0 D 'o 0 3 a n '0 3 - ►: n D O D n a o o - Numtrr n 0 00 m SUO. n N r m Comp, m O •� -QF. Cock Z p ;r 0 0 0 0 0 o m yOa-- -O- •- o 'm t� r Y Y N N V ? N V D 9 N IAOD.N0, .. m .+ v .� v v O O a p j " ; n Z z r, z P Km? o C) s D N .2j " Q °y b _ J C .• o D p z 1r D K < F � !n y = j � .' AO D.TYPE n e '� COl _ �i 3^ m y m Y o ' z 9 TD a N m m mo 1 n . n� O n 02 9 I Vl D nN ? '7M �•A^M tj (7 3v a -10 n -0- ' -1 0 t M> m 33 v to E t7 w n On-4 O^` °cam v•.v =c r'y Y zio t79 ti.. 75o r^i.3Z Z u ?i 0 = NZ-4 D3 e� n Mwy Z Dr• m� ir °• m.. r0 w. < � - � z ao0 V' 5� �a�s_M3N o 3 v T Q 'rD. D '•� ��' fop o_ "O <= SO { 3 r1 0.•a >n '� ^ rm - = 9 moo, �•'OK 0 'a tL T o B dam TR Y F -{ a'L. m — 3 0520 n .. � ❑ ( 9 ~i rn 1 v D Y a -i Z aLE m a w 1 O m tmi. -Di sz . Y D n 9 5 =_� as .+�T -%O❑ a m m v` Sr SO r t r• t �� o Fr t -26- o���s -0£- a .,. a � .. a•v w .. Cf ILI p F S F O. n c . u u r :1 �I E > D A TPAMS.• D Orfa _ _ M N . p 7 ' y0 Aq. N toe. _ O� •� v _ S SV �• D n O p e O y p t O �.•�. y � 9 IE o S a g 9 0 w 0 y ^. �`�.•- i' C - M•i Of - < n M . No. W 3 ' w c , m O C O i lk � _ _ � ^� O ~ y o x Go C. w - .. y W._ z 2 •. . `, V.Mild .4 a y ..•.Pi., IN y -!u ° - i N 7 y < A n ; •. C - • i O p Mea.TTw Z ~ O qy N O w 7 � N V P t.• 4 • V V P N j Y V _ ,u C : D •�+ Y ." < 0 O y ` - N • Z T 2 V - 9 i 0 m y V - a .V. w 1. � A V w 4 a'4• Y �,+ 1�` +� Ihi 1 j 1 1 1 Q 0 A O y = 0033'7 a y A t10 Y d O 0 C ;° H M 0 to O O Q O F C 1 r R 0 y ►i � CD cs 1-3 O O O p 0 cpt (A p �D• OcJ co -+ cr `Y o D H ct N o_ m Y_ Q 0 a � s i1. - .� _• + - ti `_ ._.�. _.. tet' - ' J y4F �q. Y L Y J w V• J i� W Y� i IA .A M 4 ♦ 4• l Y 'a u � s M p G0 r < 0033'7 d H H A C9 A A d O A C •ad y M fJa W p O G C M C rt to ►f K f� O p R 'CS ►i to ri c p ►•• F 4 G •rii C{ '�f p ri N Y- 0 N •t E p p 09 }3 jZt 0 ct to prip Y- A 0 •03 A p H w f•' to* q W et G Y O '; ri ii Y H Ld n oq 9 A m n^ A A NO W N N O F,, < O ct ri .J to LA 44 ri^ P. co p In W �Nr� N --,3 Y W N •Vwl � O Pi 0- N N N) cwt $p� • • p spy • • • • • ►� v W 8 In Vs 17t O tv N 01 Qs tU ri O pt '.it Im W SA e'3 WO' P.A W m N Y W N Vi to C `•+ a v ~ Z. :J VYi N N NV V OYi m ro ON 00 Co8 S 8 N M a is 0 09 4A tsa H Obi ^J Oyu RNy N W t� N Vt N O epr V flu r O y Vii �j}�� /jN)[ O Qo i%0 Oo F� tV V tU V }J V 9 8 8 8 8 8 8 8 � A m LA7t v N 00008 E� RFSUMr Sandra G. Meyers Birth Date: April 19, 1941 Place of birth: New York, New York Current Address: 3124 Lewiston Street Berkeley, California 94705 Phone: 415 653-8o55 EDUCATION University of-California;-Berkelc�-,- c'uated with Iionors in-7Socio?ogy,-_1962 University of California, Berkeley, graduate study in Sociology September 1962 to June 1963 University of California,.Berkeley, School of Law J.D. de6ree June, 1973 Admitted to the State Bar of California, December, 1973 PUBLICATIONS Books gaffe, A_J.,. Adams, W. and keyers, S., Negro Higher Education in the 1960's, - Praeger; 1968. Articles A.J. Jaffe and Sandra G. Meyers, "Notes on Retirement of Men from the- Labor Force," New York Statistician Vol. 17, No. 3, November 1965, Paper .was presented at December 1965 meeting of the New York Area Chapter of the American Statistical Association. A.J. Jaffe and Sandra G. Meyers, "Economic and Demographic Factors Associated with Retirement of Men from the U-S_ Labor Force." Presented • at Workshop on Retirement for National Institute of Child Health and Human Development, December 1966, Rockville, Earyland. .• __ - A_J. Jaffe, Walter Adams, and Sandra G. Meyers, "The Sharply Stratified World of the Negro Colleges," College Board Review No_ i66, Winter "1967, pp. 20-28. Drafts in Progress - Sandra G. Meyers'and Judy Roizen, "Black Graduate Students, Radicalism " and Academic -Values_" _ Sandra'G. Heyers'and Judy Roizen, "Black Students: Demographic '- Characteristics and Recruitment Patterns_" - Sandra G. Meyers and Holly Hart, "Lesbian Mothers.` A Legal Perspective," to be published in CALIF_ L. REV_, September, 1975 , PRO~rSSIGNAL AFiILIATIONS Fember of the Board of Directors of the Whitman-Radclyffe Foundation, San Francisco t;ember •of the State Bar of California Nlember of-the Attorney.General's Yomens Rights Task Force 0U3q9 .0000 . . I.'1PIAFH?:T Title: Consultant ' Funding Sources Clearing Hou.e, Berkeley, California ,J April 1975 to pza .5.z - t 97 "I As part of FSC's objective of providing information on funding prospects to grant seekers, have explored the posssibility of expanding services to include a nation-vide seminar program. Tasks have included defining the seminar's focus, developing curriculum and screening can."nates for seminar leader positions. Evaluation of cost and marketing considerations is being undertaken. Director ,Harguerite McIntyre, Training-Coordin�tor r4L f -` Title: Director of Research/Consultant Urban and Rural Systems Associates, San Francisco, California January 1972.to March 1975 - Consulted an several projects aimed at developing and implementing innovative 3lternatives'to current means of aiadressing educational and social needs and problems. Worked with community representatives who comprised a Task Force on Finance for an urbari school district to explore the implications of'the Serrano decision in California for financing schools in cities. Involved vas- a large scale analysis of the special needs and 'costs of urban areas, with a view toward ways city schools might attain the goal of providing equal educa— tional opportunity for. the students_ ' Director: Dominic Garofalo, General Partner Consulted on an exploratory study of family planning services for teenagers on contract with the Office of the Assistant Secretary for .Planning and Evaluation, Department of Health, Education and Welfare. Addressed methodological concerns and developed study design suitable for assessing the acceptability of existing services and understanding reasons for teen satisfaction or dissatisfaction. Director: Lois Erady, •Project Director .Directed research for an exploratory study -of women in the health professions training institutions. ..This study was'on contract with the Women's Action Program, Department of Health, Education and Welfare to identify barriers to women in selected health professions (medicine, optometry, dentistry, veterin— ary medicine, osteopathy; podiatry, pharmacy and public health). Responsibilities consisted of planning and executing field data collection effort, supervision and coordination of professional staff, and substantive deve]opnent of study methodology. Designed field visit stategy at major health professions schools, established relationships with key informants on issues concerning women in health professions, ':,1d devised topical guidelines for conducting both indi vidual and group interviews_ Presented interim report findings for review and participated in meetings with resource advisory &roup. _ Director: Varguerite Mc Intyre, Project Director 00340 -sY lzt Title: Consultant Tank Force on Transportation and Traffic of the Co:amunity Affairs Co �nittee, BerkelC January 197?1 to July 19711 Provided technical assistance to the Task Force in its efforts to deal with problems of traffic and transportation specifically related to the city-uni- versity interface_ Collected and analyzed data relevant to Berkeley transit patterns in order to offer solutions for the negative effects of University- generated traffic, and with the ultimate goal of replacing reliance on the automobile with use of public transit. - Iiitei yie�:ed Cl y,.University and agency officials ed in raking and aelmin- lstering transportation policy and prepared reco endations to be operative in changing the economic incentive structure affecting transportation choices. - Served as liasion'bett:een the Task Force-and the Berkeley Coordinated Transit -Development Project which was engaged in developing an improved system of local transit service_- Supervised efforts of City Planning Graduate students whose research projects,provided additional input for. proposals. _ Director: Rebecca Polland, Chairperson Title: Post Graduate Research Sociologist Survey Research Center, University of California, Berkeley, California March 1970 to August 1971 As part of a study of faculty, ,graduate students and undergraduates conducted by the Carnegie Commission's National Survey of Higher Education, generally assisted in preparing the data for analysis and was completely responsible for the pro- cessing and reporting on the Black samples. .The resulting analysis of Black students appears in the-two, as yet unpublished, articles above. Director: I-fartin-Trow, Project Director Title: Teaching Assistant Santa Rosa Junior College, Santa Rosa, California September 1969 to June 1970 Teaching assistant for several Sociology courses including an introductory'.- course and one in Deviance: Director: Ann Neal, Assistant Professor Title: Consultant . Columbia Teacher's College, flew York April 1968_ to September 1968 Presented a report to be used in developing methods by which to better prepare culturally disadvantaged students to trove tests in flew.York City schools. Director: Jill Cooper, Project Supervisor *��� O341 V . E OOa4I . Title: Research Assistant. Bureau of Applied Social Re5carch, Columbia University, New Yor'r.- August' 1963 to December 1968 - Worked on•numerous projects ranging in content from projections of Hanpoaer. /needs to studies of college attendance. Performed such tasks as devising questionnaires, preparing data for the computer, analyzing computations and writing reports, and became thoroughly familiar with the various sources of demographic_data. 4n a eopprehensive,stuc j_,of._the_predomi6 ntly I�cgro_collcLrs cc.^.ducted--for.,-...- the r ___-the College Board,- as largely responsible for the study design, questionnaire preparation, data collection and supervision of coding;.and was involved in preparing the findings for the book ultimately published in 1968. On a two year project supported by the Social Security Administration to study the economic and'demographic factors associated with the retirement of men 'from the labor force, was responsible for accumulating and procersing the input- and nputand analyzing the output from the computer_ Hired and supervised a number of statistical clerks to assist in preparing the tables required for the published cfindings. Director: A_J Jaffe; Director of Manpower and Population Program of Columbia Univeristy's Bureau of Applied Social Research 'Title: Teaching Assistant - Columbia University, New York February to June 1966 and February to June 1967 . Assisted "i.n teaching-a graduate course in Methodology '(The Use of Census-type Data)_ Taught-a laboratory.on.demographic techniques such as devising life tables, and uses of standardizations and projections. Director: A:J. Jaffe, Professor - Title: Research-Assistant , Center for the Study of Higher Zducation, University of California, Berkeley September 1961 to June 1963 Assisted in the data collection and analysis of a lon&etudinal study of students at U-C. and vas responsible for table preparation and general data presentation. Did substantial interviewing and prepared an interim report of findings for"the participa-nts. Director: Hanan C. Selvin, Professor of Sociology O0342 - Sandra G. Meyers Update of Resume Title: Project Director Advocates for Women, San Francisco, California October 1975 to present =-=3 pct-��if�rssa-Stud7�on idowen-zu-J.ontradt:oral --r:boy��t. =`u_rded lsg =- '� -=-tNi:Governor's-4Xs Discr-eti6na_ ,sa es._--Responsible-far-oiler.»tion -- administration of the project and supervision of the staff. Developed study design and field methodology for assessing the effectiveness of pro- grams throughout the State which are facilitating women's entrance into nontraditional jobs. Coordinate the field research, compilation of results, analysis of data and drafting of final report. Title: Project Supervisor M- Advocate$ for Women, San Francisco, California March 1975 to present ® Supervise Career Education Project, funded by the Rosenberg Foundation to demonstrate and disseminate, in cooperation with the Berkeley schools, an early childhood career education program using carpentry skills to free children from sex role limitations in their career choices. 4�.�43 ............. Velma Parness 75 Landers San Francisco, California 94114 (415) 626-6296 EMPLOYMENT EXPERIENCE PROGRAM ANALYST 1975 San Francisco Foundation 425 California St. San Francisco, California 94104 ~- _;Rc� a»ed requcsis for grant funds from Bay .,•rea tgcncics and'com u-nines.:- _ Assessed_:critical and current.'issues in the arts, -humanities,"educaciosi; -- empib ment, health, environment, social services and urban affairs as they related to co:ziunity needs and potential influence for social policy de- velopment and social change. Met with community groups, staffs, other foundations and critics to assess plans, budgets, identify measurable acievements and innovative activities. Prepared evaluative written and verbal reports on all proposals for submission to Board of Directors. Designed model and methods for, and conducted grant evaluations. Collect- ed data on past grants for use in measuring the Foundation's role in addressing community problems and implementing alternative policies. Advised individuals and groups on program objectives and proposal preparation. Coordinated related activities among grantees, EQUAL OPPORTUNITY SPECIALIST 1974 U.S. Department of Health Education & Welfare Office of the Secretary/Office For Civil Rights 760 Market St. San Francisco, California 94102 Implemented the regulations and procedures of Title V1 of the Civil Rights Act of 1964 and Title 1X of the Higher Education Act. Conducted complaint investigations to determine the validity of the complaint, negotiated with officials to eliminate areas of discrimination in routine cases, conducted compliance reviews and special reviews as a member of civil rights team, data collection and analysis of violations. Prepared reports on personally conducted preliminary Title 1X (sex discrimination) review of Los Angeles Unified School District, a pilot for a nationwide review. Analyzed compliance reports and made recommenda- tions to Director of Education Branch. PROGRAM SPECIALIST, IVL%P(MIFR/WELFARE 1972-1973 U.S Department of Health Education & Welfare Community Services Administration 50 Fulton St. San Francisco, California 94102 Acted as regional consultant in self-support services to AFDC (welfare) recepients to achieve employment and self sufficiency. Provided tech- nical and research assistance to regional sraff and five states. Coor- dinated trends and developments in cor.--nunity service programs and delivery systems as they related to self-support services. Introduced approaches and modifications to state programs in current use. Developed co::nunity service portions of annual work plans, identified strengths and weak- nesses, nude recommendations for alternative plans, Analyzed StatVO. A Plans and identified pips in programs, unacceptable :submissions an carryover items which could be reconstructed in line with newer concepts d trends. Trained welfare and income r.+aintainance staffs in five CO\SULTAST 1972 American Jewish Congress 593 Market St. San Francisco, California 94105 Wrote proposal and sought funding for project designed to utilize volunteers to lend technical assistance to minority businesses. Coordinated with community representatives, rtnagement consultants and executives, bankers, SBA, and graduate schools of business. „Surveyed need for proposed program and alternate services. bade. �— — _—. eca.-�endnEia`::s=33=p=c�circ�_Fi..ie�=su�srf�=:1=o--�atd=mss£.=D�re_ctars -—and Jewish Welfare Federation. - MAKAGER 1971-1972 Limited Image Gallery 208 E. Oak Chicago, Illinois Managed photo gallery: bought and sold prints, planned exhibits, arranged for new shows, framing, hanging, wrote press releases, public relations. Worked with photographers and students, spoke to classes, arranged tours. Developed resource file and cata- logue for future shows and promotions. PROJECT COORDINATOR 1969-1970 Bay Area Urban League, Inc. 2400 Sutter St. San Francisco, California 94115 Developed proposal and obtained funding for joint GAUL/S.F. Retail Merchants Association to implement minority recruitment, placement, counseling, referral, interviewing and followup for 26 store member- ship. This project was designed to fulfill commitments to the National Alliance of Businessmen. Presented and wrote periodic re- ports to both Boards. Conducted-seminars and workshops with employers re work related problems of minority employees. Coordinated activities with S.F.-Human Rights Commission. Wrote evaluative reports. SENIOR FIELD REPRFSEA'TATI E 1965-1969 Bay Area Urban League Responsible for job development, counseling, interviewing, followup and coordination for On The Job Training Program (OJT). Assisted employers in working with minority employees and relations, recruit- ment, public speaking, trained all new staff, special research pro- jects, wrote proposals for federal. funds. Frequently acted as project Director. Conducted employment and testing clinic, responsible for volunteer activities, supervised assistants, conducted compliance ' reviews, planned with state and federal agencies. 00345 I so RpcF:ARC11 ASSISTANT 1962-1965 institute For Sucial Science Research San Francisco State College 1600 llollo:ay Ave- San Francisco, California Designed research projects for state and federal programs. Conducted SENIOR FIELD REPRFSEA*fi.,TiLE 1965-1969 Bay Area Urban League Responsible for job development, counseling, interviewing, follosup and coordination for On The Job Training Program (OJT). Assisted employers in working with minority employees and relations, recruit- ment, public speaking, trained all new staff, special research pro- jects, wrote proposals for federal funds. Frequently acted as project Director. Conducted employment and testing clinic, responsible for volunteer activities, supervised assistants, conducted compliance reviews, planned with state and federal agencies. , 00345 IN RFSFARCH ASSISTANT 1962-1965 _ ! Institute For Social Science Research San Francisco State College 1600 Hollmay Ave- San Francisco, California Designed research projects for state and federal proLrams. Conducted field research which included planning, designing interviews and interviewing staffs and agency directors. Supervised students, collect- ed, compiled and coded final data, wrote final reports. Responsible for office activities. Obtained data for validating control groups of California welfare recepients. HU,,AN RELATIONS INTERN - 1964 Mexican Lmerican C-1nity Service Raney " 1668 E. Santa Clara Ave. San Jose, California NAIRO Intern assigned to agency part time and San Jose Unified School District part time. Developed and implemented community programs for school youth. Responsible for drop-out prevention program. Counsel- ed families, students, teachers and high school counselors. Imple- mented "Big Sister" program in high school. Extensive research and study re Mexican/American culture. SERVICE REPRESENTATIVE 1961-1962 Pacific Telephone Co. 2140 Franklin Oakland, California Assisted customers in planning new telephone service, asnwered questions, complaints, customer relations. SPECIAL ACTIVITIES AND ACHIEVEME\TS 1962-1965 Co-Chairperson Emplo)inent Committee, San Francisco Congress of Racial Equality (CORE). 1964 NAIRO (National Association of Intergroup Relations Officials) awarded $5000 Internship for training in human relations. Funded by the Eleanor Roosevelt Memorial Foundation. 1965 Field Staff Worker, Mississippi Fredom Democratic Party, Civil . Rights Sunnier Project, Indianola, Mississippi. 1966= UCLA, Los Angeles, California, Department of Industrial Relations, Job Development and Employment Seminar 1968-1970 Board of Directors, Midtown Park Corp., San Francisco, California, (Integrated Housing). 1974-1975 Member, Education Comsiittee, Cowell Hospital Student Health Service, University of California, Berkeley, California. MEMBERSHIPS NAIRO, National Association of Intergroup Relations Officials SOPHE, Society for Public Health Education APHA, American Public health Association NO'A, National Organization for Women Vocational Counselors of Northern California 0034.6 s VVt .v I j PUBLICATIONS Co-Author of three Monograph Series, U.S. Office of Manpower & Training EDUCATION Graduate: University of California, Berkeley, California Masters of Public Health, HPH, 1975 ---` — - San Francisco-State CoZZege; San Frar3cisco,:California - - 1-.car ost" Undergraduate: San Francisco State College, San Francisco, California B.S., 1963 r ' University of Wisconsin, Madison, Wisconsin 1957-1961 REFERENCES Furnished upon request r_ • o U%.l'! Velma Parness Update of Resume 00347 Velma Parness Update of Resume RESEkRCH ASSOCIATE October 1975 to present Advocates for Women 256 Sutter Street -.7-9a ve;-wi'ffi-tlie Project-:Director, mayor research'responsibil.i y for:-the" California Study on Women in Nontraditional Employment, including develop- ment of a plan for assessing program effectiveness. Wrote topical guidelines _ for study design. Interviewed agency personnel and clients. Am compiling data and will write a portion of the final report. 00348 RESU.'.iE ONancy S. Sellers 2257 Virginia Street Berkeley, California 94709 841-3006 Cowunity Involvement-BIH IgLy�!! 1966 Liaison to West Oakland Community Center for Scheer for Congress Campaign. 1967-8 Organizer, treasurer, Vietnam Commencement and Campus Draft Organization. 1968-9 Organizer of Berkeley Coalition; first ca-paign of Loni Hancock for City Council. 1969-70 Chairperson, Berkeley Coalition. 190"9-70 Office Manager and Treasurer, Vietnam Moratorium 1970 Member, Campaign Carmittee of first Dellums for Congress Campaign. 1971-2 Organized Women's Office Collective to run Coalition Community Office, f assist Commciluomman Hancock, run the American Reparations Comrni.ttee. 1971-3 Organized the 'No Name Radical Women's Group".. Did organizing work and issue development work on the Affirmative Action Program for the City of Berkeley and on Job Restructuring (1972-present). 1971-present. Member, Dellums Executive Cannittee. 1973 Organized office and office collective for Ying Lee Kelley and served as her administrative aide until an Asian could be hired and trained for the job. 1973-5 Field cork supervisor for two placements frau the School of Social Welfare, University of Culiformia. 1974 Co-coordinator, Voter Registration Drive for Northern Alameda County Jan.., 1975 - present: Co-{hair, Dellums Finance Committe6; Organizer and head of Dellums Cca=nity Center. Additional Work Experiences: 1. 1963-67, Research assistant for Professor Leo lAmventhal, Department of Sociology, University of California, Berkeley. Work uss mainly concerned with research on popular culture. 2. 1965-67, Teaching assistant, Department of Erglish_, University of Califorr_`a, Berkeley. 3. 1958-60, Office manager for two firms, one in blew York and one in San Francisco, doing advertising and industrial advertising. 4. 1957-53, worked for professional fund-raising firm in New York City. 5. Currently eWloyed part-time in the legal department of Fantasy Records. , ®Education B.A., Connecticut College, 1956, English major. M.A., University of California, Berkeley, 1906, English. ' 00349 www M", 0.MENNOW Fancy S. Sellers Update of Resume 2. erkel?, Teaching a istant, Department Berkeley, of English, University of Califor7.t!a 3- 1958-60, Office rran ' ager for two firms, one in New York and one in San Fkanc'sco, doing advertising and industrial advertising. 4' 1957-53, unrked for FrOfessional fund-raising firm in New York City. 5. Clirrentxy employed ,part-tirr--- in the legal department of Fantasy Records. *Education B.A.. Connecticut College, 1956, English major. hl,A,. University of California, Berkeley, 1966, English. 00349 F Nancy S. Sellers Update of Resume October 1975 to present: Advocates for Women; San Francisco, California RESEARCH ASSOCIATE, California Study on Women in Nontraditional Employment Responsible-for compilation of = annotated directory of urograms -`- assisting women to enter nontraditional er- ,*=t__ --= Active in all phases of the exploratory study examining women's experiences related to nontraditional employment--developing methodology, conducting interviews, compiling results, analyzing data, writing reports. 00350- 77-77-7' 0350 ,.._7.,_.r r,,jS 9g07Y 130 - 18th Avenue San Francisco, CA. 94121 Phone: 752-8274 AREAS OF EFFECTIVENESS Administration Took charge of detail work Scheduled appointments Arranged board and staff meetings Planned and coordinated a benefit dinner attended by 200 people Chose pertinent articles for office distribution Represented executives during their absence Made travel`arrangements --- ------ .-= -Monitored' Fies Creating order Set up office procedures and organization Redesigned file systems Developed methods of keeping papers accessible Prioritized work assignments and proceeded independently Organized and managed a large household Communication Acted as liaison among staff; between staff, a 40-member commission and the public; and between Administration, boards and committees Effectively handled telephones and reception Received inquiries and referred to resources Writing/Editing Composed letters Edited courses, reports, correspondence, position papers Wrote and distributed reports of meetings r`ersonnel Provided clerical assistance inprogrammanagement offices Helped formulate job descriptions Interviewed, trained and coordinated household workers and office volunteers SUMMARY OF Involved in and committed to facilitating good works QUALIFICATIONS Accustomed to working under pressure Thorough--detail oriented Excellent language skills Fast and accurate typist Familiarity with office routine EMPLOYMENT ADVOCATES FOR WOMEN, a women's economic development center. San Francisco JOINT STRATEGY AND ACTION COMMISSION, an ecumenical social action agency. San Francisco DENTAL HEALTH CENTER, U.S. DEPARTMENT OF HEW. San Francisco SHER MAN LELAND, M.D. San Francisco CALIFORNIA PHYSICIANS' SERVICE(CPS). San Francisco EDUCATION/TRAINING Time Management Workshop presented by Alan Lakein ORGANIZE, Inc. training session for community organizers. A 5-day workshop in theory and practice. .S. Civil Service Commission course in "Writing Effectively" University of California Extension's workshop in communication skills Miss MacAleer's Business School. San Francisco University of California at Berkeley, 1 year, 3.8 grade average ((,, 11 0O dul t, AN' PART IV (G[JI) I ASSURANCES AND CERTIFICATIONS A. General Assurances the=_applicasit assures=and_certifies�tha a. It will comply with the requirements of the Comprehensive Employment and Training Act (CETA) of 1973, as amehded (P.L. 93-203, E7 Stat_ 839 and P.L. 93-567, 88 Stat. 1845), hereinafter referred to as the Act, and with the regulations and policies promulgated thereunder; and b. It will comply with OMB Circular Number A-95 and Federal Management Circulars (FITC) 74-4 and 74-7, as those circulars relate to the utilization of funds, the operation of programs, and maintenance of records, hooks, accounts, and other documents under the Act. 2. The applicant further assures and certifies that if the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or notify the Regional Administrator for the Employment and Training Administration (RAETA) within 30 days after promulgation of: the amendments or revision that it cannot so conform, so that: the WiETA may take appropriate action including termination, if necessary. 3. In addition to the requirements of 1 and 2 above, and consistent with the regulations issued pursuant to the Act, the applicant makes the following further assurances and certifications: a. It possesses legal authority to apply for the grant; a resolution, motion, or similar action has been duly adopted or passed as an official act of the applicant's governing body, authorizing the filing'of the application, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide such additional information as may be required (sections 302(a) ; 701(x) (9) and (10) ) • i • i 00352 �. participants in the program will not be employed on the construction, operation, or maintenance of that part f-•ci 1 i t-.1 1-hich is used for religious instruction or adopted or passed as an uLLx%.jLa.L Las. governing body, authorizing the filing•of the application., including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide such additional information as may be required (sections 102(a) ; 701(a).(9) and (10)). t t i i 00352 i j. Participants in the program will not be employed on the construction, operation, or maintenance of that part .of any facility which is used for religious instruction or worship (section 703(3) ) . k. Appropriate standards for health and safety in work and training situations will be maintained (section 703(5).)• -- --- i. nditions-of-employment--or-training-wil-1 be~-- appropriate and reasonable with regard to the type of work, the geographical region and the proficiency of the applicant (section 703(4)). m. Provision of workmen's compensation protection ,to participants in on-the-job training, work experience, or public service employment programs under the Act at the same level and'to the same extent as other employees of the employer who are covered by a State or industry workmen's compensation statute; and provision of workmen's compensation insurance or medical and accident insurance for injury or disease resulting from their participation to those individuals engaged in any program activity under the Act, i.e. , work - experience, on-the-job training, public service employment, classroom training, services to participants, and other activities, where others similarly engaged are not covered by an applicable workmen's compensation statute (sections 703(6) and 208(4)). n. The program will not result in the displacement of employed workers or impair existing contracts for services or result in the substitution of Federal funds for other funds in connection with work that would otherwise be performed (section 7q3(7)). Q. Training will not be for any occupations which require less than 2 weeks of pre-employment training, unless immediate employment opportunities are available in that occupation (section 703(8)). p. Training and related services will, to the extent practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self-sufficient (sections 703 (9) and 105(a) (6)) . j t 00 354 t PART IV (GIdI) ASSURANCES AND CERTIFICATION'S A. General Assurances .-._ 1 -=�-�he.:a scant .-assures andcertifies-that;- - — —�i a. It will comply with the requirements of the Comprehensive Employment and Training Act (CETA) of 1973, as amended (P_L. 93-203, 87 Stat_ 839 and P.L. 93-567, 88 Stat. 1845), hereinafter referred to as the Act, and with the regulations and policies promulgated thereunder; and b. It will comply with O.MB Circular Number A-95 and Federal Management Circulars (FMC) 74-4 and 74-7, as those circulars relate to the utilization of funds, the operation of programs, and maintenance of records, hooks, accounts, and other documents under the Act. 2. The applicant further assures and certifies that if the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or notify the Regional Administrator for the Employment and 'Draining Administration (RAETA) within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the RAETA may take appropriate action including termination, if necessary. 3. In addition to the requirements of 1 and 2 above, and consistent with the regulations issued pursuant to the Act, the applicant makes the following further assurances and certifications: a. It possesses legal authority to apply for the grant; a resolution, motion, or similar action has been duly adopted or passed as an official act of the applicant's governing body, authorizing the filing'of the application, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant to act in connection with the application and to provide such additional information as may be required (sections 102(a); 701(a).(9) and (10) ). i i i - 00352 b. It will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352) , and no person in the United States shall on the ground of race, color, sex, or national origin, be excluded from participation in, or be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance, and the grantee will immediately take any,measures necessazy to effectuate:_this assurance- -- c. ssurance- -,e. It will co:npiv with 'Title VI of the Civil Rights Act of 1964 (42 USC 2000d) prohibiting employment discrimi- nation where (1) the primary purpose of a grant is to provide employment or (2) discriminatory employment practices will result in unequal treatment of persons who are or should be benefiting from the grant-aided activity. d. 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 participation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (section 703 (1) and 712). e. It trill comply with the requirements of the pro- visions 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. f. It will comply with the provisions of the Hatch Act which limit the political activity of employees. g. It will comply with the requirement that no program under the Act shall involve political activities (section 710) . h. It will establish safeguards to prohibit employees from using their positions for a purpose that is or gives the appearance of being motivated by a desire for private gain. for themselves or others, particularly those with whom they have family, business, or otner ties (section 702(a)) . i. It will give the Department of Labor and the Comptroller General, through any authorized representative, the access to and the right to examine all records, boons, papers, or documents related to the grant (section 713 (2) ) . . r • i ' f 00353- ...ti, �. Participants in the program will not be employed on the construction, operation, or maintenance of that part .of any facility which is used for religious instruction or worship (section 703 (3) ) . k. Appropriate standards for health and safety in work and training situations will be maintained (section - - - , 703(S).)•. --__ 7c---conditions o£-emp3oyn2nt-or training bill be ---- appropriate and reasonable with regard to the type of work, the geographical region and the proficiency of the applicant (section 703 (9)) • m. Provision of workmen's compensation protection Oto participants in on-the-job training, work experience, or public service employment programs under the Act at the same level and to the same extent as other employees of the employer who are covered by a State or industry workmen's compensation statute; and provision of workmen's compensation insurance or medical and accident insurance for injury or disease resulting from their participation to those individuals engaged in any program activity under the Act, i.e. , work ® experience, on-the-job training, public service employment, classroom training, services to participants, and other activities, where others_ similarly engaged are not covered by an applicable workmen's compensation statute (sections 703(6) and 208(4)). n. The program will not result in the displacement of employed workers or impair existing contracts for services or result in the substitution of Federal funds for other funds in connection with work that would otherwise be performed (section 7q3 (7)). Q. Training will not be for any occupations which require less than 2 weeks of pre-employment training, unless immediate employment opportunities are available in that occupation (section 703(8)). - p. Training and related services will, to the extent practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self-sufficient (sections 703(9) and 105(a) (6)) . � 1 1 - i 4 .1354 0004 _ - r ; q. Institutional skill training and training on the job shall only be for occupations in which the Secretary or the prime sponsor has determined there is reasonable expecta- tion for employment (section 703 (10)) . r. CETA funds will, to the extent practicable, be used to supplement, rather than supplant, the level of funds that would otherwise be available for the planning and _ administration of programs under th-eligible applicant's grant. Csection_7Q3_(11.1) .__ s. It will submit reports as required by the Secretary and will maintain records and provide access to them as necessary for the Secretary's review to assure that funds are being expended in accordance with the purposes and provisions of the Act, including the maintenance of records to assist the Secretary in determining the extent to which the program meets the special needs of disadvantaged, chronically unemployed, and low income persons for meaningful employment opportunities (sections 703(12) and 311(c) ) . t. The program will, to the maximum extent feasible, contribute to the occupational development or upward mobility of individual participants (section 703 (13) ). u. The 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)). v. The program makes appropriate provision for the manpower needs of youth in the area served (section 703(15)) , and will assure that: (1) Individuals receiving training on the job shall be compensated by the-employer at such rates, including periodic increases, as may be deemed reasonable under regu- lations prescribed by the Secretary, but in no event at a rate less than that specified in Section 6(a) (1) of the Fair Labor Standards Act of 1938 or, if higher, under the applicable State or local minimum wage law. Wages in the Commonwealth of Puerto Rico, the Virgin Islands, American Samoa, and the Trust Territory of the Pacific Islands shall be consistent with the Federal, State, or local law otherwise applicable (section 111(b)). 00355 (2) Persons employed in public service jobs under . this Act shall be paid wages which shall not be lower than whichever is the highest of (a) the minimum wage which would be applicable to the employee under the Fair Labor Standards Act of 1938, if Section 6 (a)-(1) of such title applies to the participant and if he were not exempt under Section 13 thereof. _��7ages:_Sn-the Commonwealth-'of Puerto 7Rico, the-Virg in_Islands,_. --- - American- Samoa.' and the frust Territory of.the Pacifica Islands shall be consistent with the Federal, State, or local. law otherwise applicable, (b) the State or local minimum wage for the most nearly comparable covered employment, or (c) the prevailing rates of pay for persons employed in similar public occupations by the same employer (section 208(a) (2) ) . w. It will comply with the labor standards require- ',nents set -out in section 706 of the Act. x. Services and activities provided under this Act will be administered by or under the supervision of the applicant (sections 105 (a) (1) (B) and 205(c) (1)) . y. No funds made available under the Act shall be 0 used for lobbying activities in violation of 18 USCG 1913. Z. If the applicant is financed by letter of credit:: (1) Letter of credit cash drawdowns will only be initiated e.-hen actually needed for its ETA grant(s) disbursements; (2) Timely reporting of cash disbursements and balances will be made to the Employment and Training Administration as required; (3) It will impose the same standards of timing and amount upon any secondary recipients including the furnishing of reports of cash disbursements and balances. B. Additional Assurances for'Title I Programs In carrying out programs under title I of the Act, the applicant assures and certifies that: 1. Employment and training services, including job development, will be provided to those most in need of them including low income persons and persons of limited English- speaking ability, and that the need for continued funding of programs of demonstrated effectiveness is considered in serving such persons (section 105 (a) (1) (D)) . t 00355- 2. Programs. of institutional skill training shall be designed for occupations in which skill shortages exist (section 105(a) (6)) . 3. The plan meets all the requirements of section 105(x) and the applicant will comply with all provisions of the Act (section 105(b)) - 4.._ it will nvaFe such arrangements as are prescribed by regulation to assist the Secretary in carrying out his re- sponsibilities under sections 105 and 108 of the Act (section 105(a) M) . 5. Special consideration will be given to the needs of eligible disabled veterans, special veterans, and veterans who served in the Armed Forces and who received other than a dishonorable discharge within 4 years before the date o; - their application. Each prime sponsor, in selecting partici- pants for programs funded under title I of the Act, shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appropriate full or part-time opportunities for such veterans. The prima sponsor should utilize the assistance of the State and local veterans employment service repre- sentative in formulating its program objectives. On a continuing and timely basis, information on job vacancies and training opportunities funded under title I of the Act shall be provided to the State and local veterans employment service representative for the purpose of disseminating infor- mation to eligible veterans (section 104(b) of Emergency Jobs and Unemployment Assistance Act of 1974) . C. Additional Assurances Relating to Public Service Emoloyment Prograr_s For public service employment activity, the applicant further assures and certifies that: 1. Special consideration will be given to the filling of jobs whiqh provide sufficient prospects for advancement or suitable continued employment by providing complementary training and manpower services designed to (1) promote the advancemenL- of participants to employment or training oppor- tunities suitable to the individuals involved, whether in the public or private sector of the economy, (2) provide participants with skills for which there is an anticipated high demand, or (3) provide participants with self-development . 00357 t vva.,. skills; except where exempt under the provisions of section 604 of the Act, provided, however, that nothing contained in this . paragraph shall be construed to preclude persons or programs for whom the foregoing goals are not feasible or appropriate (sections 205(c) (4) and 604) . 2. To the extent feasible, public service jobs shall. be - providgd_in occupational fields which are most likel-y_ to expand - 4ithi&tW-_public or private- sector as-the--unemployr ent rate - recedes except where exempt under section 604 of the Act (sections 205(c) (6) and 604) . 3. Special consideration in filling transitional public service jobs will be given to unemployed persons who are the most severely disadvantaged in terms of the length of time they have been unemployed without assistance, but such special consideration shall -not authorize the hiring of any person when any other person is on lay-off from the same or any substantially equivalent job (section 205(c) (7)) . 4.• No funds will be used to hire any person to fill a job opening created by the action of an employer in laying off or terminating the employment of any other regular employee not supported under the Act in anticipation of filling the vacancy so created by hiring an employee to be supported under the Act (section 205(c) (8)). 5. Due consideration will be given to persons who have participated in employment and training programs for whom employment opportunities would not- otherwise be immediately available (section 205(c) (9)). 6. Periodic review procedures established pursuant to section 207(a) of the Act will be complied with (section 205(c) (17)). 7. Agencies and institutions to whom financial assistance is made available under this title have undertaken or will undertake, analyses of job descriptions and reevaluations and, where shown necessary, revisions of qualification requirements at all levels of employment, including civil service require- ments and practices relating thereto, in accordance with regulations prescribed by the Secretary, with a view toward removing artificial barriers to public employment of those whom it is the purpose of the Act to assist (section 205(c) (18) ) . i 00358 B. where appropriate, it'will maintain or provide • linkages with upgrading and other employment and training programs for the purpose of (1) providing those persons employed in public service jobs who want to pursue work with the employer, in the same or similar work, with opportunities to do so and to find permanent, upwardly mobile careers in that_field,- and_ M providing those.persons so employed who do not wish to pursue permanent careers 1h such field, with -opportunities to seek, prepare for, and obtain work in other fields (sections 205(c) (19) and 604). 9. The program will, to the maximum extent feasible, contribute to the elimination of artificial barriers to employment and occupational advancement, including opportu- nities for the disadvantaged (section 205(c) (21)). 10. Not more than one-third of the participants in the program will be employed in a bona fide professional capacity (as such term is used in section 13(a) (1) of the Fair Labor Standards Act of 1938), except that this paragraph shall not be applicable in the case of participants employed as classroom teachers, and the Secretary may waive this limi- tation in exceptional circumstances (section 205(c) (22)) . 11. Jobs will be allocated equitably to local governments • and agencies taking into account the number of unemployed persons within their jurisdictions and the needs of the agencies (section 205(c) (23)). 12. The jobs in each job category in no way infringe upon the promotional opportunities which would otherwise be available to persons currently employed in public service jobs not subsidized under the Act, and assure that no job will be filled in other than an entry level position in each job category until applicable personnel procedures and collective bargaining agreements have been complied with (section 205(c) (24)). 13. Jobs are in addition to those that would be funded ` by the sponsor in the absence of assistance under the Act (section 205(c) (25)) . �, � Otf359 _� ■ 11 A A E. Special Certification for State Grantces A State grantee further assures and certifies that it will comply with the reasiraments and provisions of section. 1066 and section 107 of the Act_, x s • { -43- 00360 i ASSUILU%NCES A14D CEETIFICe1TIONS The applicant also certifies that the ir_fo oration in this application is correct to the best of its knowledge and belief and the filing of this application, has been duly axi tho_ized_ Contra Costa County Board of Supervisors 651 Pine Street, Martinez, CA 94523 Legal Name of Applicant) (Address) (Sighature zed Of- r) Nancy Van Huffel, Director CounEy Manpower Project August 2, 1976 (Typed Vane and Title of Authorized (Date of Application) Officer) -i4- 00361 ,i �z s s In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of In the Matter or Authorizing Letter to U.S. Army Corps of Engineers Requestin Information Pertaining to Walnut Boulevard Channel. The Board on July 6, 1976, having referred to the Public Works Director, Flood Control, for recommendation, a letter dated June 11, 1976, from Mr. A.W. Mulborn, Chairman, Advisory Board for County Service Area 0-2, pertaining to the U.S. Army Corps of Engineers study of the Walnut Boulevard channel in the Walnut Creek area; The Public Works Director having this date submitted a report to this Board recommending that this Board authorize the Public Works Director to prepare an appropriate letter to the Corps of Engineers, Sacramento District, for signature of the Chairman of the Board, requesting a review of the cost-benetit analysis with either a written or oral explanation of the details of the analysis. IT IS BY THE BOARD ORDERED that the report and recommendation of the Public Works Director is hereby approved; IT IS BY THE BOARD FURTHER ORDERED that the Clerk of the Board is directed to send a copy of rhe report to Mr. A.W. Mulborn, 173 Gordon Road, Walnut Creek, CA 94596. PASSED by the Board on August 3, 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 Flood Control Planning Supervisors affixed this day of Au"s t 19 76 cc: Public Works Director . Flood Control District County Administrator n J. R. OLSSON, Clerk Mr. A. W. Mulborn Supervisor J. E. Moriarty By N. rn� ana - Deputy Clerk Mr. T. G. Dunn, Cit; t�ianager, Walnut Creek H.24 3/76 Ism 09X2 If-14 5t a.15m OIJ362 I A"G"E N D A CONTRA COSTA COU,%W PUBLIC WORKS DEPARTX--IT REPOPSS Martinez, California August 3, 1976 Report A. WAL`= BOULEVARD CS;a4N-'L. - AUTHORIZE REPLY TO CORPS Or EXGINZE—RS - Walnut Creek Area The Board of Supervisors, through its Order of July 6, 1976, referred to the Public Works Director for recommendation a letter dated Jung 11, 1976. from Mr. A. W. Mulborn, Chaiman ox County Service Area D-2 (Flood Control) Advisory Board. Mr. Mulborn, in his letter, pointed act that the Corps of Engineers through the Flood Control District had informed the Advisory Board that the Walnut Boulevard Channel has been found, not econ=ically justified for federal participation; that the Advisory Board feels that a review of the,costs and benefits should be xaade; and requests the Board of Supervisors to call to the Corps of Engineers, attention that past floods in the lowland and downstream areas of County Service Area D-2 have caused considerable damage and to request reconsideration by the Corps of Engineers. It is recd._—_ended that the Board of Supervisors authorize the Public Works Director to prepare an appropriate letter to the Corps of Engineers, Sacrarento District, for the signature of the Chair=a^ of the Board of Supervisors. (RE: County Service Area D-2) 0VW }} The .hoard of Supervisors Contra James P.Kenny County Administration Building t✓VJI� Chairman. P.O.Box 9'11 James R.Olmon Martinez.California 94553County � minty Clerk and I /"11 1� Ex Officio Clerk of the Board o James P.Kenny-Richmond 1. t M-Geraldine Rww11 lit District Chief Clerk Alfred M.Dias-El Sobrante (415)372.2371 2nd District James E.Motiarty-Lafayette dr-': - I& 00W The Board of Supervisors Contra Jam"P. K'""''Clwinnan, James R.Olswn Costa County Administration Building J Q County Clerk and Ex Officio Clerk of the Board P.O.Box 911 CountyMartinez,California 94553 Mrs.Geraldine 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.Linstheid-Pittsburg 5th District August 3, 1976 Colonel F. C. Rockwell, Jr. District Engineer Sacramento District, Corps of Engineers --- 650 Capitol Hall Sacramento, CA 95814 Dear Colonel Rockwell: Re: Walnut Creek Basin Investigation SPKED-W Your letter of March 18, 1976 informed the communities in the Walnut Creek Basin that in the Grayson Creek and Walnut Boulevard Channel areas no federal flood control project is economically justified. Subsequent informal discussions have indicated some of the changes in criteria and guidelines that have dictated the conclusion announced. There has been, and continues to be, much community interest in the development of plans for flood control in the areas cited, particularly for the Walnut Boulevard Channel, therefore additional information on the basis for your conclusion is desired. Would it be possible to furnish a summary of this information in the near future? A 1977 final report date will leave many questions open for a longitime. We would appreciate your review of the cost- benefit analysis and either a written or oral explanation of the details of the analysis. It is suggested, as a better means of making the information available to those interested, that a meeting be held with the Walnut Boulevard Channel group. We would be happy to arrange such meetings. We would also appreciate any advice that you can present on how we can proceed in an effort to provide adequate flood protection in this area. 00364 ■ 003b4 Colonel Rockwell - 2 - August 3, 1976 Attached for your information is a copy of a letter dated June 11, 1976 from Mr. A. W. Mulborn, Chairman, County Service Area D-2 Advisory Board. Very truly yours, "- 7 Jams P. Kenny Chairman, Board of Supervisors of Contra Costa County JPK:lg cc. Arthur G. Will, County Administrator Vernon L.. Cline, Public Works Director Thomas G. Dunne, City Manager, City of Walnut Creek A. W. Mulborn, 173 Gordoa Road, Walnut Creek, CA 94598 Clerk of the Board O0361-1 CO2rTp,A COSTA COLrr-T Sz--RVTCK AR-E& AIMSORT BOAS (:Loo!) CO1:T3OL) 173 Gordon Ed., ealnut Creek, Ca. 0455�!BLC Juce Il, 1976 00365 C01JT?-k COSTA COLMY S"s-19ICV- AR-%& D-2 ADVISORY HOARD (FLOOD COI-T30L) ilrPt Tz: 173 Gordon Ed., ialnut Creek. Ca. 9�5�' !BL!C June 11. 1876 Board of Su�orvisors Contra Costs Courty 651 Pine Street Fartine=. Ca. 94553 Gentlemen: This board has been advised by the Corps of -%gineers through the Contra Costa Count} Plood Control and hater Conservation District that federal funds For the construction of flood control facilities in the Walnut Blvd.. and Ignacio Valley area have been cancelled. It was _---} -----explained-that•high-interest- rates and construction costs havechan&e*&- the ratio of benefits to costs resulting in this project being no longer economically justified. Our Advisory Board feels that a reviev of this project along with another cost to benefit ratio study should be made. It is felt that at least a portion of this project could be undertaken to provide flood relief along kalnut Blvd. and the Homestead Ave. area. s raaidants and tar pavers of Contra Costa County, we would appreciate your board addressing a letter to-the Dent. of Ar--y, Corps o: Engineers. Washington, D. C., pointing out that past floods in the lav land and doam-str:am areas of this service area have r.E.used con- siderable damage. Reconsideration by the Corps of Engineers in this matter is urgently requested. Sincerely, A.-W.-PM-30BY . Chairaazs . c.c. J. E. Taylor .Hoard Y.ocbera 9 W3616 i In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Approving Contract for Professional Services with Richard Splenda and Associates, County Service Area R-9 Work Order 5489-927 IT IS BY THE BOARD ORDERED that the contract for professional services with Richard Splenda and Associates is hereby approved, and the Chairman of the Board is authorized to execute the contract on behalf of the County. The contract provides for the development of a community survey and needs study to determine the desires of the citizens of County Service Area R-9 with respect to the development of recreation facilities. The professional services will be financed by a $5,000.00 Community Development Program Contingency Fund allocation previously approved by this Board on March 16, 1976. PASSED BY THE BOARD on August 3, 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. Witness my hand and the Seal of the Board of Ori g, Dept.: Public Works Supervisors Service Area Coordinatorafaxed this 3rd day of Auaust . 19 76 cc: Public Works Director (2) County Administrator County Counsel J. R. OLSSON, Clerk Director of Planning By Deputy Clerk County Auditor N. In aham Contractor Fi-24 117615in 00367 contra Costa Councy Standard Form STANDARD Co,;TRACT (Purchase of Services) 1. Contract Identification. Number C.S.A. R-9 Department: Public ~Yorks Department Subject: Needs Survey for County Service Area R-9 Community Development Act 1st Year 031 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Richard Splenda and Associates Capacity: Principal Address: 226 West Richmond Avenue, Pt. Richmond, Ca 94801 3. Term. The effective date of this Contract is August 3, 1976 and it terminates November 30. 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 5,000.00 5. Countv's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: A study (Survey and data analysis) to determine the scope of services for a neighborhood center to serve low and moderate income families t}e a l S gbrantehr�a fcr park and recreational purposes. , L_g 1 Aut ority. is Contract is entered into under and subject to the following legal authorities: Government Code Section 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CO.NWCT R vim By ✓• BY Ch i n, Board of Su rvzerk (Design a official capacity in business Attest: J. R. Olsson, County and affix corporation seal) State of California ) ss. gy, County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended b epartment known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ 1 By .-�i� .` i they signed it and that the corporation Public Wor::s Director esib ee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel f Dated u+ C) Deputy ! oc:,ry tublic/L.epasy:00unty lerk NAh:CY E. WELLS ; NOTARY PU3LIC-CALIFORNIA FRINCIPAL OFFICE IN CON-I&A COTTA COUNTY �. (A-4617 REQ' 6/76) b'y Car..r.'saon£•p its T m.c b:r 44, 1979 ����w�� Microfilmed with board order I Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number C.S.A. R-9 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] (x] a. $ - monthly, an amount equal to Contractors allowable costs that are actually incurred each month.{at ?20.00 Der hour) [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. 2. Payment Demands. Contractor shall submit invoices monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Sa")d7imandrxabudlxket%=Aaxam:Cumm:yxR�atndxSa a=RxlCxzn k }{x �Rgx3t�YQc�E�1xMatssixb}xx�aacayK Contractor shall submit said invoices for payment for services rendered no later than -30days from the end of the month in which said services are actually rendered. Upon approval of said payment by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4619 FEV 6/76) 01369 v s+�•.fr-0r i t4 SERVICE PLAN Number C.S.A. R-9 Phase I Preparation of Survey Haterials (a) Prepare 10 40" x 60" display posters (b) Prepare 2500 8-1/2" x 11" informational brochures (c) Prepare 2000 survey forms printed both sides Phase II Disseminate Survey Materials (a) Conduct input meetings with at least 18 identified Civic Groups and 9 PTA organizations (b) Prepare news release and keep the news media informed as to the survey's progress Phase III Tabulate and Analyse Data (a) Analyse the secured data and prepare a final report for submission to the County and the Citizens Advisory Committee (25 copies) Note: The Citizens Advisory Committee shall man interview stations at appropriate locations, conduct interviews and distribute and tabulate questionnaires. 003'70 r r - r - r' 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. S. '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 r�mendments. 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-!AIA RFI fili:.l -1- 00371 ■ ;!i Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving; services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person 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- 00372 F 003'72 'Contra Costa County Standard Form GENERAI: 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 Public Works Dept., 6th Floor, Administration Bldg651 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- OOS73 f - s In the Board of Supervisors of Contra Costa County, State of California _ - March 16 , 19 .76 In'he Matter of _ FIRST YEAR CO,L%IUNITY DEVELOPhTNP PROGRAM CONTINGENCY FUNDS THE BOARD RAVING APPROVED the First Year Community Development Program-on April S, 19 55, including a contingency line item in the budget and alternate projects; and THE COMWNITY DEVELOP:IENT ADVISORY COUNCIL having recommended that the Board approve the following allocations for the contingency fund, (1) $S,000 to County Service Area R-9 for the Needs Study component of the E1 Sobrante Neighborhood Facility Project; (2) $12,000 to the Tri-Cities Discovery Center, Inc. for an initial acquisition payment for a Neighborhood Facility for Drug Abuse in the Pinole-Rodeo-Crockett area; (3) $42,400 for County administration costs. IT IS BY THE BOARD ORDERED that the afore- said recommendations are approved. PASSED by the Board on @Sarch 16, 1976. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dale aforesaid. cc: Director of Planning Vrtness my hand and the Seal of the Board of Building Inspector Supervisors Director, Hunan Resources offixed this 16th day of [`larch 1976 Agency — Economic Opportunitv Program - , J. R. OLSSON, Clerk Director By Y510124' Deputy Clerk H 24 County Administrator Ma^'` crai- . (P) 0OW14 •�%�rei�;sn�.� In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 76 In the Matter of Refund of Park Dedication Fee. On the recor„mendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHOn.IZED to refund to "'X. James H. Jorgensen, 849 Laurel Court, Rodeo, California 94572 the 'P30C park dedication fee (P. D. 436=/3) paid in connection v.ith issuance of building permit (pursuant to Section 920-12.012 of the County Ordinance Code). PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c: Fr. J. II. Jo,--ensen Witness my hand and the Seal of the Board of Director of Plannin` Supervisors Count" ..uditor•-Cont_rolleraff•„xed this-2 -i day of .-...r- 19 'M Countv Administrator ` t J. R. OLSSON, Clerk Deputy Clerk onda A-m-da_.1 H•24 3/76 15m 00375 . t!l �`y .. 00375 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Developing an Agreement with Sartoris Public Systems On the recommendation of the County Administrator and the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to develop an agreement to be executed between the County and Sartoris Public Systems for the purpose of developing a new basic finance system at a cost of $116,340. Passed by the Board on august 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors CC,. County Auditor- affixed this 3rd day of August 19 76 Controller J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - 15-NI Yaxine 14. 1fi u ld 003'76 �r pk -County Administrator Contra Board of Supervisors � Jamas P.Kenny Costa�t� Is District County Administration Building ��, aura hL Dias Martinez.California 94553n , , , 2nd District County(415)372-4080 Co ) Jam's E.Moriarty 3rd District Arthur G.Will 4th N.Bogpses 4th District County Administrator Edmund A_Limchaid 5th District To: rd -of Supervisors,, Date: July 29, 1976 Fro A h r G. Will,, Subject: New Finance System County Administrator My office has been working with the Office of the County Auditor-Controller for the past year in an effort to improve the basic finance system now used by the County. I have attached a July 27, 1976 memorandum from the County Auditor-Controller outlining the benefits to be received by Contra Costa County following implementation of a new finance system to be installed by the consulting firm of Sartoris Public Systems, Inc. I am in full accord with the comments made by the County Auditor-Controller. I would like to add one additional point to the Auditor's memorandum in that this new system will give Contra Costa County the capability of providing improved forecasting of expenditures and revenues in future years starting with fiscal year 1977-1978. It will also make possible the development of a computer. assisted budgeting system which should give your Board more timely infor- mation for decision-making purposes. This item will appear on your agenda on August 3, 1976. I recommend that you authorize the County Auditor-Controller to proceed with developing a contract for implementation of this new basic finance system. Ted/aa LECE OIsoV= E D encl. UL JULo 1976 a suv_xriso ; ,IprCOSTA Co � J MicroFiirre;f witH b-yrd order 003V Microfilrred .-AtH b-nrd order UUu _F PF Office of COUNTY AUDITOR-CONTROLLER Contra Gula County Martinez, California July 27, 1976 ContrU Cosier County RECEIVED TO: Arthur G. Will, County Administrator 1 r Attention: T. S. Welch Ido O"ri?e of FROX•I: 11. Donald Funk, Auditor-Controller County dministrator SUBJECT: Finance Accounting System,Consultant Contract For some years the County's central accounting system has needed considerable revamping because of the gradual changing demands of management and the interrelation between the County and the various other governmental agencies. The basic system now in use was originally installed about 30 years ago and has, over the years, been revised to meet the -increasingly complex requirements placed upon it. It must be said that over those years that system has served well and economically. However, we are now faced with the need for more cost accounting, project accounting growing from a multitude , of grants, and a greater ability to report on and manage (budget) departments and districts at deeper levels. This cannot be accomplished by revisions to our present system; it can only be done expediently by installing a new one. There are a few of these new systems successfully operating in California counties. Only two consulting firms are able to work with the County in accomplishing the task, Systems and Computer Technology Corporation and Sartoris Public Systems, Inc. For the past two years the Auditor's office has received material from both these firms, and last starch the Administrator, the Auditor, the Treasurer-Tax Collector, and the Data Processing Division received general presentations from both firms. Following this, the County gave each firm an outline of its requirements based on our on-the-spot review of all of the working systems which these firms had produced. Two additional meetings were held with each company further studying and discussing their respective approaches, which are ip many ways similar. It is anticipated that the new system would be fully operational on .July 1, 1977. Sartoris Public Systems stated a price of $116,340, Systems and Computer Technology stated a price of $165,345. The examining group recommends that the Board approve contracting with Sartoris Public Systems. More specifically, these are some of the benefits of the new system, 1. Our current system is fragmented in the sense that a variety of manual, unit record, and computerized accounting processes must be carefully coordinated among the departments, our Accounting Section and Data Processing. The new system will streamline the County's entire accounting process. i Microfilmed with board order 003'78 Pq i, 003'78 Arthur G. Will, County Administrator July 27, 1976 Attention: T. S. Welch Finance Accounting System,Consultant Contract 2. The recording procedures of the new system are designed to produce statements, reports, accounts, etc. promptly, usually within a day or two after cut-off. Revenue and expenditure information can be more current. The fiscal year end closing should take no more than one month as compared to more than three months with the present system. 3. The new system will enable us to break down and control our budget to three levels of accountability within a department: division, section, and unit, as well as at the department level. 4. We will be able to accumulate costs by program or project across departmental lines. S. The new system's program accounting and organizational budgeting features will permit us to take full advantage of the data provided by the new Personnel/Payroll system. This also applies to our other new systems: Secured Taxes, CHAS, Schools Payroll, etc. 6. The new system will provide the foundation for improved budget preparation, in which the budget worksheets will be prepared on a more timely basis and in greater detail, and in which Administrator and Board adjustments will be processed daily. The system for budget preparation will be developed later and will be first used for the 1973-79 budget. 7. All of our obsolete computer language will be eliminated and some portions of our existing card system (a carryover from the pre-computer days) will be replaced. HDF:mp 00379 In the Board of Supervisors Of Contra Costa County, State of California In the Matter of Granting ) Informal Recognition to ) Walnut Creek-Danville ) August 3, 1975 Deputy Marshals' Association ) A July 19, 1976 memorandum having beensubmitted to the Board by the Employee Relations Officer stating that the Walnut Creek-Danville Deputy Marshals' Association had filed a written request for informal recognition pursuant to provisions of the Employer-Employee Relations Ordinance (Division 34 of the County Ordinance Code); and The Employee Relations Officer having recommended in said report that the Board grant informal recognition to the aforesaid Association; Therefore, IT IS BY THE BOARD ORDERED that receipt of this memorandum is ACKNOWLEDGED and the recommendation contained therein APPROVED. PASSED by the Board on August 3, 1976. CERTIFIED COPY I certify that this is a full. true & correct copy of the original documeut which Is on file in my office. and that it was Passed & adopted by the Board of Supervisors of Contra Co:to County. California. on the date shown. ATTEST: J. B. 01.13SOr. County Clerk&ex-o:ficlo Clerk of said Board of Supervisors, by Deputy Clerk. AUG 3 1976 on cc: Walnut Creek- Danville Deputy Marshals' Association Walnut Creek Marshal Employee Relations Officer Director of Personnel (P) 00380 k t 00380 CONTRA COISTA Administration Building Martinez, California Date: July 19, 1976 TO: Board of Supervisors FROM: Arthur G. Will, Employee Relations Officer e by: Charles J. Leonard, Director of Personnel �''. SUBJECT: Informal Recognition of Walnut Creek-Danville Deputy` Marshals' Association On May 5, 1976 the Walnut Creek-Danville Deputy Marshals' Association filed a written request for "Informal Recognition". On July 15, 1976 this office received the final necessary information requested in order to comply with Ordinance No. 73-32 in Section 34-10.004, Chapter 34-10 entitled Informal Recognition Procedure. The required documentation has been received and found to be in order and accordingly, it is recommended that the Board grant "Informal Recognition" to the Walnut Creek-Danville Deputy Marshal's Association. RRP:pr cc: County Counsel County Auditor-Controller County Administrator Walnut Creek-Danville Deputy Marshals' Association ��� 7 T T E D All Marshals' Offices L, I V All Employee Organizations R.O.S;O:! a�. ARD a Sux�vrSORS E `Nf TA CO. CL.. tv Ai:63 V Aga:oiilmed wish .��-ard order CC77 UU3p1 .. -A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA j IJ+ Ctc. AiD Di SUx1ZVi502a ON f TA CO. 16 AiC63 V Aga:oiiimed wi!il board order 00381 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 3, 1976 In the Matter of Proposed ) Change in the Drainage ) Fee Ordinances. ) The Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid) on July 27, 1976 having submitted to the Board its report recommending against adoption of any pro- posed amendment to Ordinance No. 71-81 establishing drainage fees for the Sans Crainte Drainage Area, said proposed amendment based on an objection of Mr. and Mrs. M. D. Goatley to payment of a $693 drainage fee required prior to obtaining a building permit to remodel their home; and The Committee having suggested that its recommendation also apply in the case of Mr. Ronald S. Young who had registered a similar complaint in connection with the requirements of Ordinance No. 71-82 (County Service Area D-2); and At the request of Supervisor J. E. Moriarty the Board having deferred action on said recommendations to this day; and Mr. M. D. Goatley, 1015 Mountain Boulevard, Walnut Creek, California 94596, having appeared and having requested a refund of the $693 drainage fee levied for remodeling of the attic of his home and having commented that he felt the fee was unjust, that his remodeling project had not increased drainage problems in the area as the construction was for extension of the building above the existing structure, and, furthermore, the cost did not exceed the $4,000 limit set forth in the ordinance for the reason that he had performed most of the work; and The Board members having discussed the request of Mr. Goatley and Mr. V. L. Cline, Public Works Director, having commented that the Board does not have the authority to waive said fee without a revision of the ordinance and that the value placed on the construction in question is in accordance with a cost formula established by the Building Inspection Department; and IT IS BY THE BOARD ORDERED that the recommendation of its Government Operations Committee against any amendment of the aforesaid ordinances at this time is APPROVED. IT IS FURTHER ORDERED that the County Administrator, Public Works Director, and the Director of Building Inspection are REQUESTED to review the comments made by Mr. Goatley with respect to provisions of the ordinance and report to the Board. PASSED by the Board on August 3, 1976. cc: Board Committee Air. M. D. Goatley T CERTIFtEl. Cory certify that this is a full. true & cnrrPct copy of Mr. Ronald S. YOUTIo' the original document which if on file In me office. County Administrator and that it was pas!wd & adopted by the Board of Director Of Public WorksSupeni�ors of Contra Costa County. Caltfornla. on the date shown.ATTEST: J. R. of SPoti. County Director of Building Inspection Clerk&ex-officio Clerk of said Board of supervisors. by Deputy Clerk. AU G 3 1976 00382 Aram In the Board of Supervisors of Contra Costa County, State of California August 3 19 In the Matter of Relationship of California Housing Finance Agency Neighborhood Preservation Program to Housing Rehabil- itation Assistance Program. The Board on June 15, 1976 having requested Mr. A. A. Dehaesus, Director of Planning, to report on the nature and funding of the California Housing Finance Agency (CHFA) Neighborhood Preservation Program and its relationship to the Housing Rehabili- tation Assistance Program of the Housing and Community Development Act, said program having been recently approved by the Board; and Mr. Dehaesus having submitted a memorandum report dated July 12, 1976 and having recommended that the County utilize the Housing Rehabilitation Program; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOIWILEDGED and the recommendation of the Director of Planning is APPROVED. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Director of Planning Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 3rd day of Auaust . 1976 J. R. OLSSON, Clerk By 1-r- %C '!ri^.l�u% . Deputy Clerk Helen C. Marshall tt-24 i::(lim 00383 `^8n I hereby certify that the foregoing is o true and correct copy of on order entered an the minutes of said Board of Supervisors on the date afod. wtness my hand and the Seal of the Board of cc: Director o-P Planning Supervisors County Administ-ator affixed this 3rd day of_ Au Dust 197E J. R. OLSSON, Clerk By �,;(� Deputy Clerk Helen C. I:a`''shall Ism 00383 _ ® RECEIVED CONTRA COSTA COUNTY J U L 23 1°1 6 PLANNING DEPARTMENT 1_ e.a-soc= roc sai-a or suz_rvrs= r .�CD. TO: Board of Supervisors DATE: July 12, 1976 FROM: Anthony A_ Dehaesu;7.0 SUBJECT: California Housing Director of Planni Finance Agency Neighborhood Preservation Program t Pursuant to the ord aorder of June 15, 1976, I am pleased to provide the following information concerning the Neighbor- hood Preservation Program of the California Housing Finance Agency (CHFA). This program is operated pursuant to the Zenovich-Mascone-- Chacoa Housing and Home Finance Act of 1975, which established the CHFA. It provides for designation of rehabilitation areas within counties and cities, and for certain financial assistance_ CHFA can assist municipalities in obtaining the involvement of private lending institutions in a Neighborhood Preservation Program to provide unassisted and assisted (CHFA & FHA) loans. CHFA is presently preparing several loan programs to be financed through its bonds, or by bonds issued by the munici- palities and guaranteed by the State, to provide loans (for up to $12,000 at 6% to 8% interest for 12 year terms) for rehabilitation of owner-occupied one to four unit residential structures. CHFA will attempt to make the best mix of financing available to each individual area, as needs dictate_ CHFA has been authorized to issue revenue bonds to finance rehabilitation loans and to guarantee bonds issued by local government under the Marks-Foran Rehabilitation Act of 1973. The present funding levels of these programs are: $300,000,000 for CHFA issued Revenue Bonds, and $10,000,000 for guarantee of locally issued bonds. The CHFA has detailed regulations for the First Round Funding of this program, which were summarized in the announcement of May 28, 1976, sent to the Board. The following are the major requirements: (a) Designation of Rehabilitation Area_ The program offered by the State Housing Finance Agency takes a comprehensive view of Neighborhood Preservation combining housing rehabilitation, public services, public works, and citizen participation. Loan assistance is only available in designated Rehabilitation Areas. Areas chosen must be of a size and character to allow at least 80 percent of the buildings in the area to be brought up to Housing Code Microfilmed wifh board order 00384 00384 Standards within two years. The area should also be predominantly residential with a significant percentage of owner-occupied units. A citizen advisory board consisting of owners and residents of the proposed area must be consulted in developing the plans for the area, and a public meeting must be held in the proposed area prior to the designation of the area as a Rehabilitation Area. (b) Assurances and Commitments Required by the Municipality. The Municipality must agree to provide qualified staff for code enforcement, financial counseling, and home maintenance counseling. In addition, a satisfactory relocation plan and plans (including funding commitments) for public improvements must be prepared and accepted by the CHFA. The area designation and proposed program for neighborhood preservation must be shown to be consistent with the Housing Element and Housing Assistance Plan (both of which must be submitted with the application to this program). The county has allocated and committed $150,000 for rehabili- tation grants in the North Richmond and West Pittsburg Target Areas during the First Year of the Federal Community Development Program (fiscal year 1975-76). An additional $250,000 has been allocated for Second Year grants and/or loans in five Target Areas in the County. These programs are seen as pilot projects to allow the County to test the feasibility and desirability of neighborhood preservation programs. The state program would allow the County to leverage its Community Development funds to provide more loans than would otherwise be available. Under the Community Development Act, the County can gradually develop its incipient rehabilitation program into a comprehensive neighborhood preservation program which would qualify for CHFA assistance. I recommend that the County utilize the Community Development Housing Rehabilitation Program as a pilot program to develop and test programs appropriate to the County, and to enable the Board to evaluate these programs and decide upon policies for future years. The County might consider participation in the CHFA Neighborhood Preservation Program in subsequent years. AAD:ldc cc: Arthur G. Will 00385 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Rental Agreement for County-owned House at 100 Elder Drive, Pacheco IT IS BY THE BOARD ORDERED that the Public 'Works Director is AUTH02IZED to execute an agreement, dated July 7, 1976, with Mr. and Mrs. iiosrow Djahanban-Azad for rental of County-owned property at 100 Elder Drive, Pacheco, on a month-to-nonth, as-is basis at a rate of $230.00 per month commencing August 15, 1976. PASSED by the Board on August 3, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: Public 'Works Director armed this 3rd day of August 1976 Real Property Division County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk N. ingraham H-24 3/76 Ism 00385 k f, In the Board of Supervisors h kf m of Contra Costa County, State of California August 3 , 19 76 In the Matter of - Approval of Contracts for Inspection Services for County Leased Building at 2361/2371 Stanwell Drive, Concord. (1003-106-7713-715) . IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts with Messrs. J. M. Nelson and Robert G. Grady. The contracts are effective August 3, 1976 and provide for inspection services of a County leased building at 2361/2371 Stanwell Drive, Concord which is to be occupied by the County Department of Education. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: Public Works Department affixed this chi day of 9u�ust 19 _16 J. M. Nelson Robert G. Grady _ J. R. OLSSON, Clerk County Auditor-Controller BY Deputy, De u Clerk \.I\ .A1LA21 00387 r' COiJ— TACT Special Engineering-Administrative Services Construction Su ervision & Ins ection I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesoid Originator: P. W. Dept Witness my hand and the Seal of the Board of Buildings & Grounds Supervisoroffixed this3rd_day of 4u'ust 19 ]S2 CC. Public Works Department J. 11. Nelson J. R. OLSSON, Clerk Robert G. Grady Deputy Clerk County auditor-Controller 6y I` 00387 c i Special En.-ineering-Administrative Services Construction Supervision & T_nsoection 1. Soecial Conditions. These special conditions are incorporated below by reference: a) Public Agency: CO-N7. CCSTA COi-P- '►' b) Inspector's Name & Address: J. :•.. Nelson, Pacheco Boulevard, Y2rt_.^_ec California 94553 c) Effective Date: August 3 1976 d) Project's :Jame and Location: G Stanwe rive Concord (Cennty Leased Building) (1003-105-7/13-/ID e) Rate of Compensation: V13-7--) Per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AGCY Contra Cost r Costa C• unty T_,;,? ^ By ,�/1?�J \ ,synj Publid Works DirectorT-rY-' NEISON 3. Parties. Effective on the abov ri ce, the above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position cormonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement-does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public :agency and Architect. His independent contract relationship with ?ublic Agency parallels that which exists between the Public r.-enc;; and the Architect; but he is sub- ordinate to the Architect, because the architect is responsible for the design of the project and for general suoerv_sion of its construction pursuant to the Public Agency-Architect agree-ent• Microtilmed with board order 00388 n . • t � b. Status & Relationship :•rith Contractor. He shall maintain a dignified but understanding relationship with the workmen on the jab but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent; regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating; unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. 'Familiarity with Contract. fie shall become thoroughly familiar frith all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. fie shall be personally present whenever work is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of wore_ being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; heshall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pap estimates, 7. Special Duties & Instructions. The _inspector's duties specially concerning the progress of the work include the fallowing: a. General Records w Files. fie shall maintain a file of, and be aware of the contents of, t're local, State, Federal, N?3U, :TEPA, etc., codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all dra::'n,s, specifications, contracts, Change Orders, directives, etC. , 'r:llrC!1 daZermine i:flr:i t0 be done by the Contractor (see also 5-d, above). -2- 013389 _ g b. Diary and Reports. tie shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. lie shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Exoenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi—monthly pay periods of the 1st through the 15th and loth through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public [forks Depart— ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his o.n expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in nerforming the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Connensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared b; County Counsel's Office EBH:s (CC-61:200:5/76) -3- 00390 �a r i� ' I CON tAC- f Special Engineering-Adniristrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: C1:^•` `'a %csta b) Inspector's Name & Address: cs,a_c 0. ..ramly, • 4. C 4n9 C) Effective Date: ►sL 3, W':, d) Project's Name and Location• e) Rate of Compensation: ,�:s,•j; o r_;;:r 2. Signatures. These signatures attest the parties' reement hereto. PUBLIC AGEN y' - •cnFC„ By .- Public Works Directors' r00— J. - 3. Parties. Effective on the above date, the above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction. projects. This agreement does not. preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with t^e Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public AE:ency-Architect agreement. Microfilmed with board order 00391 wy� I b. Status & Relationship +:ith Contractor. He shall maintain a dignified but understanding relationship with the workmen on the Job but he shall conduct business only through the contractor's Job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Fainiliarity with Contract. He shall become. thoroughly familiar with all contract documents including specifications, .draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. Fie shall be personally present whenever work•is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the '— requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he shall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NEPA, etc., codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided b; the ?ublic Agency; and he shall maintain a complete file of all dra::iZrs, speci_'_cation:;, contracts, change orders, directives, etc. , h_42h determine worn to be done by the Contractor (see also 5-d, above). -2- 00392 uu�syc A NEW b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, i:hich shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc. , of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Co^pensation. The rate of compensation may be adjusted by mutual consent of the parties for �,00d cause shown. Form prepared by County Counsel's Office EDH:s (CC-61:200:5/76) -3- 00393 -- .,_.�-= - .'CE4'k 3 R.R'M?R4y Yam-T-B-.-r• i Now In the Board of Supervisors of Contra Costa County, State of California arising out of bodily injuj- ul u- ana LropeiL-Y for two or more persons in one accident or Doo, both eof which shall name Damage Liability Insurance of at least insureds. the Inspector and the Public Agency he 10. Enforcement and Interpretation Contract. m Public ' ytt ractis the County's agent and ntrPet �hisCont Public tiiorlcs Director or a deputy• ensation may be arties for food cause shown. 11. Ad ustr..znt of Co-,pensation. The rate o co...p adjusted by mutual consent of the P re Form prepared by P County Counsel's Office EBH:s -3- 00393 (CC-61:200:5/76) t In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNT7 FLOOD CONTROL AMD WATER CONSERVATION DISTRICT August 3, . 19 76 In the Matter of Resignation from the Contra Costa County Flood Control and ;nater Conservation District Zone 3-B Advisory Board. Supervisor J. E. Moriarty having informed the Board of a letter he received from Mr. T. A. Westphal advising of his resignation from the Contra Costa County Flood Control and Water Conservation District Zone 3-B Advisory Board; IT IS BY THE BOARD ORDERED that the aforesaid resig- nation is ACCEPTED and a certificate of appreciation be issued to Mr. Westpal for his dedicated service to said Advisory Board. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Flood Control County Administrator affixed this day of Aur-ust 19 76 Public Information Officer 1 J. R. OLSSON, Clerk By Q&& l�f///0 Deputy Clerk Bonnie Boaz H-24 V76 1Sm 00394 t i H-24 V76 Om 00394 IN THE BOA';D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Hearing on CATV ) Underground ) August 3, 1976 Connection Fees. ) The Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Moriarty) having submitted a July 20, 1976 report to the Board advising that it supports the concept of higher rates for CATV service connections in new subdivisions served by underground systems and having fixed this day for public hearing with respect to this matter; and Mr. A. C. Will, County Administrator, in response to a July 20, 1976 Board request, having submitted a report on requested connection fee increases based on analysis of cost data furnished by the companies involved and the current lack of service; and Mr. Will having recommended that the Board recognize the additional cost of underground CATV system installation and author- ize the requested increase of $100 (to a total amount of $137.50) in subdivisions served by underground utilities, that this apply only to homes sold subsequent to the effective date of the connec- tion fee increase, and that CATV firms file a monthly schedule with this Board listing the status of requests for service from new sub- scribers; and Mr. Id. Lilly, Area Manager, Tele-Vue Systems, having requested that the Board increase the installation charge to new CATV subscribers to $177.50 for all underground installations; and Mr. R. Kruger, Cablevision/American Television and Conmunications Corporation, having objected to the proposal that these new rates would only apply to homes requesting service on or after the effective date of the increase and would not be applicable to all prospective customers who were presently not receiving service, and further having suggested the $140 fee for undergrounding costs be reimbursed by the developer at the time the preliminary subdivision improvements are completed which would permit providing early service to customers; and Mr. M. Silvey, 110 Mandala Court, Walnut Creek, California 94596 having commented that the Board has the power to place condi- tions on the rate increase, indicating he is not sympathetic with CATV firm policies/problems judging from their actions toward pro- viding potential subscribers with cable service; and The following having appeared and presented similar views: Mr. R. It. Cutner, 211 Shantilly Court, Danville (representing Whitegate Homeowners Association) ; Mr. M. Rupprecht, 177 Front Street, Danville (representing Carl Dame' and Shadow Hills Homeowners Association) ; Mr. E. Richie, P.O. Goy: 674 , Danville (representing Danville Station Homeowners Association) ; Ms. Judith Nickel, 1003 El Capitan Drive, Danville (representing Shado:► Hills Home:owners Association) ; Mr. B. Scoaley, 94 Parkmeadou, Danville; and 00395 Mr. Kruger having stated that it is the policy of his company to provide cable vision to those subdivisions sphere the trenching costs are borne by the developer; and Supervisor J. E. Moriarty having asked Mr. Kruger if his company denied service to subdivisions where the developer has not contracted for trenching costs; and Mr. Kruger having replied in the affirmative; and Supervisor W. N. Boggess having questioned County Counsel if the ordinance has any provision for such action; and Mr. J. B. Clausen, County Counsel, having responded that it does not; and Mr. Lilly having brought to the attention of the Board that Tele-Vue's costs as submitted have been reviewed and verified by staff, and having commented that his company can only realize 73 percent reimbursement for their costs rather than total recovery; and Mr. F. Fernandez, Assistant County Administrator, having advised that his office had reviewed undergrounding costs and ascertained that the reported cost of $140 per lot appeared to be accurate but had only received a formal request from Cablevision for a connection fee of only $100 in addition to the $37.50 hookup fee, and that it had been determined there would be a standard fee for all licensees; and No one else having appeared, on the recommendation of Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the hearing is CLOSED. Subsequently, Supervisor Moriarty having recommended that the proposed $100 rate increase for underground CATV installation be referred to the Administration and Finance Committee (Supervisors Boggess and Moriarty) for review and report on August 17, 1976, and_ having further recommended the Committee review the present ordinance and report within 60 days as to possible revision; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Moriarty are APPROVED. PASSED by the Board on August 3, 1976_ cc: Committee Members CERTIFIED COPY CableVision I cerdfy that this is a full, trn9&correct copy of Tele-Vue Systems Lbs o:bhal document chtch is on ftta In me office. and that it was pa"-.ed Z- ndonC-d b !l-e hoard o! County Administrator Sup.;tQor, o! Co:.-:a r-j.pfornia or Air. Dean P. LaField the d;'fe shor=n. ATTEST: J. r, ofSSo1. County Clerk&es"officto Cie.-I:of sald Board of$t:pervlaors Associated Building by Dr,ntyCierr Industry of Northern / ) --- California ;'f Le � �-4✓ oa - la U 00395 iie THE BOARD 0. S;:'1::?;iSO:tS Gr CG1;T3.i COSTA COUMIT, STAWE OF CALIF OMIA in the :•_atter of Fearing on ) Re coramendat ions of the Planning ) Auzust 3, 1976 Comm.issior_ with Respe 2t to Requests ) of iir. Jerry Thomas, Applicant ) (1.882-11Z and L.U.P. i:o. 461-73), ) Byron Area. ) S. F. Benn and J_ 1-1.. Hannum, Chwners. ? This being the time fiNed For hearing on the recommendations of the Planning Commission �•:itr respect to the reo_uests of :s. Jerry Thomas (1882-1 to rezone certain land in the Byron area and for a land use permit (Iso. 461-73) to gain site plan approval for a mobile home park; and Kr. Harvey Bragdon, Assistant Director of Planning, having advised that Planning Co.-,mission approval of the rezoning request and conditional approval of the land use permit was based on an early draft of the East County General Plan Study c:hich designated the subject property as planned community or agricultural land use; and Ir. Bragdon having noted that subsequent to the Planning Commission hearing on this matter the Sast County General Plan Revie-•r Committee com-aleted its study and that the proposed project is not. included in an area designated agricultural preserve; and 14r. Dan Bevis, on behalf of the applicant, having appeared and expressed the opinion that the recuested change would be an appropriate land use since it is adjacent to an existing mobile hone park and the ta•:nsite of Byron; and ;'r. C. L. Hansen, meaber of the Last County General Plan Revie:: Co!mnittee, having appeared in opposition to the proposal and urged that the land be retained for agricultural purposes; and It having been noted that the Board had received a July 29, 1976 letter from i.rs. Lorrene Coe-an, adjacent property owmer, expressing concern that the proposed facility could create a drainage problem in the area; and ::r. Bevis, in rebuttal, having stated that compliance with Condition Vo. 17 iisposed by the Planning CorLmission on L.U.P. No. 461-73 would provide adequate drainage facilities; and Suaervisor E. A. Linscheid Laving noted that the recommendations of the 23ast Countv General Plan Review Committee ::ere received after the Planni%. - Coimriis-si on had held its hearing, and having recor-Imended therefore that the mat-ter be referred back to the Planning Com.-mission for further study and evaluation and that the concerns expressed in the letter of : rs. Ca..-.,an also be evaluated by the Plannin CoaW::ission; IT IS BY •:Iii 3CA70 G3.D �::D that the reco iiendation of Suoerl i sor Li nschei d _s Pr S ::D by the 3oari3 or. ::uF.ast 1. ?^7C.. cc: ,':rs. L o�rene '.:o-::all Route ', Box 7: t`L•P.TinEU U WY Byron, C":i ?4 r,14 1 e-rtify that Ibis is a full, trn. 1: enrr"t Copy of _ . it'O::�S tlae orwinal document which is on til.In m7 ofnee. Jerry "� ITh and tha• it teas pas:fd k adnptnd by thp iiosrd of Senn i. 11:1+.: i ut rrvl=orn nt rentrat t;rs to ton-Ip. railfnrria. on Planning Co:mil ssion the date athown.ATTE:T: J. It. tl[.::A::. Cmtnte Director 01 a'L1:1.^:i?^E' Clerk&e:ofticio Clerk of said beard of suiverahors, t b deputy Clerk. on AUIG3._ 1976 Rant n Arnd.hl 0039? 1 In the Board of Supervisors of Contra Costa County, State of California August 3 1976 In the Matter of Executive Session. At 10:20 a.m. the Board recessed to meet in Executive Session pursuant to Government Code Section 54957.6 in Room 108, County Administration Building, I,iartinez, California to consult with its representatives in connection with discussions of salary matters; and The Board reconvened in its Chambers at 10:40 a.m. and took the following two actions related to salaries (after which the Board proceeded with its regular agenda): FATTER OF RECORD I hereby certify that the foregoing b a true and correct 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 this3rd day of August 1976,,� J. R. OLSSON, Clerk By! � '' !_„ Deputy Clerk Maxine N. Neu e H-24 1/76 ISm 00398 � Q H-,4 31,015M UUJOU, f t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of 1976-1977 ) Compensation for Employees ) RESOLUTION NO. 76/648 Represented by California ) Nurses' Association ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 3, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated August 3, 1976, entered into with the California Nurses' Association, for the Registered Nurses Unit represented by said Association; 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved; 3. Salaries and Terms and Conditions of Employment, California Nurses' Association. The lIemorandum of Understanding with California Nurses' Association is attached hereto, marked Exhibit A; it and Appendix A, thereto, are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the pro- visions of the Memorandum, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED August 3, 1976 unanimously by the Supervisors present. cc: California Nurses' Association Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION NO. 76/648 app 0 399 Memorandum of Understanding Between Contra Costa County And California Nurses' Association This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. California Nurses' Association is the formally recognized employee organization for the Registered Nurses Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours, and other terms and conditions of employment for the employees of said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning July 1, 1976 and ending June 30, 1977. As used throughout this Memorandum of Understanding, the pronoun designation "he" or "his" is intended to be applicable to both male and female gender. 1. For the fiscal year 1976-1977, the salary ranges for each classification covered by the Registered Nurses Unit shall be increased, effective July 1, 1976, within the County salary plan to provide salary ranges as follows: Effective July 1,1976 Staff Nurse I $ 1045F Staff Nurse II 1181-1302 Staff Nurse III 1302-1436 Surgical Nurse 1302-1436 Institutional Nurse I 1181-1302 Institutional Nurse II 1302-1436 Public Health Clinic Charge Nurse 1302-1436 Family Nurse Practitioner 1330-1677 00400 uuquu :skr s 2. There is established a Joint County Medical Services-Nurse Committee consisting of not more than four (4) nurse members employed by County Medical Services, and selected by the Nurses. and of not more than four (4) County Medical Services members, two of whom: shall be the Chief, Medical Administrative Services, and the Director of Nursing. The purposes and objectives of the Joint Committee are to regularly provide and improve com:uunications, liaison, and problem solving between the Nurse and County Medical Services members; to constructively study, discuss, and consider advisory recommendations and proposals for improving patient care; to consider standards for the continuous improvement of the profession in County Medcial Services, effectual in-service education, training, and problems unique to specialty units; and to discuss and exchange views, information and recommendations on additional matters of mutual interest to the Nurse and County Medical Services members other than economic matters, such as gages, hours, and other economic conditions which may be subject to meet and confer. The Joint Committee shall meet regularly at least every other calendar month. At least seven (7) calendar days prior to a meeting of the Joint Committee, the Nurse Members shall submit a written agenda of the matters to be discussed, to- gether with related recommendations or proposals, if any, to the County members. Unless otherwise agreed by a majority of the Joint Committee, the County Medical Services Committee shall respond to the proposals and recommendations presented not later than the following scheduled meeting. Nurse and County Medical Services members may request the attendance of other County or CNA representatives to observe the proceedings and consult with their respective committee members. Per- manent Employee nurse members who are scheduled to work and who attend the meeting of the Joint Committee shall not suffer any loss of pay or benefits by reason of their attendance at such bi-monthly meetings. The Nurse and County Medical Services members shall, for alternate meetings, prepare summary written minutes of all Joint Committee Meetings, which shall be approved by a majority of the Committee. Copies of the approved minutes shall be typed and distributed by County Medical Service Staff to all members of the Joint Committee and be maintained on file in various Offices through County Medical Services for examination by any Registered Nurse employee. The Professional Performance Committee may schedule one (1) regular meeting each month during working hours. The County will release from duty no more than three (3) nurses assigned to the day shift, two (2) nurses assigned to the evening shift and one (1) nurse assigned to the graveyard shift for a period not to exceed two (2) hours for attendance at such a meeting. The Committee may consider and study issues and subject matters of their own selection which are consistent with the purposes and objectives of the preceeding paragraph. They may also formulate advisory recommendations and proposals concerning such matters. The Committee shall maintain and provide written copies of the minutes of all Professional Per- formance Committee meetings and advisory proposals to the County Medical Services members, and a copy shall be maintained in various offices throughout the County Iledical Services for examination by any Registered Nurse employee. O0401 3. There shall be a Public Health Department Professional Performance COMM-ittee consisting of registered nurses emaloyed by that Department. The Purpose of the Committee it to maot to rnn-Irl-r •nrl di - . The Professional Performance Committee may schedule une lrJ l -j"'d' "--`'"'y e County will release from duty no more than each month during working hours. Th three (3) nurses assigned to the day shift, t+,ro (2) nurses assigned to the evening ft r a eriod not to shift and one (1) nurse assigned to the graveyard 7he�Committeepmay consider and eed two (2) hours for attendance er such a meeting- also formulate study issues and subject matters of their Darn selection which Vh7heyare maycalso te form with the purposes and objectives of the preceeding P advisory reconsnendations and proposals concerning matters. The Comm Professional ePer- shall maintain and provide written copies ro osals to the County .•.edical Services formance Committee meetings and advisory p P members, and a copy shall be maintained in varix ed l,urseeempl feou� the County eh tledical Services .or examination by any Regi O0401 3. There shall be a Public Health Department Professional Performance Committee consisting of registered nurses employed by that Department. The purpose of the Committee is to meet to consider and discuss patient care and nursing practice. It may also formulate advisory recommendations and proposals concerning such matters. The Committee shall not discuss economic matters, such as wages, hours, and other economic conditions which may be subject to meet and confer. The Professional Performance Counittee mai schedule one (1) regular meeting each month during working hours, provided that such meetings shall be scheduled to conflict as little as possible with the monthly clinic schedule and shall be mutually agreeable to the Director of Public Health Nursing. The Department will release from duty no more than three (3) nurses for a period not to exceed two (2) hours, including travel tire. The three (3) permanent employee members who are scheduled to work and who are released to attend the meeting of the Professional Performance Committee shall not suffer any loss of pay or benefits by reason of their attendance at such meetings. Nurses shall promptly report meeting and travel time to the Director of Public Health Nursing. The Committee shall prepare written minutes of all Professional Performance Committee meetings, copies of which shall be distributed to the co:.7nittee members, the Health Officer and the Director of Public Health Nursing. Once each quarter a meeting of the Professional Performance Committee shall be held jointly with representatives of Health Department management. At least seven (7) days prior to such a joint meeting the nurses shall submit a written agenda of the matters to be discussed, together with related recommendations or proposals, if any, to the Director of Public Health Nursing and the Health Officer. Employees in classifications in the Registered Nurses Unit who are not employed at County Medical Services or the Public Health Department may submit verbal or written advisory recommendations and proposals for improving patient care to a designated representative of the department head, and timely response will be provided. 4. Each regular full time nurse in the Registered Nurses Unit with one (1) or more years of county service shall continue to be entitled to five (5) days leave with pay each year to attend work related courses, institutions, workshops or classes of an educational nature. Written requests for such leave must be submitted in advance and may be approved by the appropriate Supervisor only in the event such leave does not interfere with staffing. The five (5) day leave is not accumulative from year to year; provided, however, that the amount of leave applied for and denied in one fiscal year may be carried forward and added to the maximum leave available in any fiscal year may not exceed ten (10) days. Each individual nurse shall be responsible for any expenses, fees, tuition, travel and meal costs while attending the approved course, and reasonable proof of attendance may be required. The five (5) day leave hereinabove defined shall not apply to those courses or programs the nurse is required by the County to attend. 00402 Association Y` T inue the existin4 County group r -t•. -nA th am - to rnnt ". `. _-^~ v/ au uuLauuoa| nuLure- Written requests for such l ' � ~~~"'`^e« n advance and be eaxe must b ~c`="u^asz«e from to year; provided, appropriate Supervisor only in the staffing. '"� five ��� day leave �s not applied for and denied~-- in one fiscal year may be carried forward and added to the individual nurse shall be responsible year may not exceed ten (lO) days, Each and meal costs while nse approved ror any expenses, fees, tuition, travel attendance way b� r` u�red T6`o�� c«urse, and reasonable —` f of apply to those required- e «e (S) day leave hereinabove d=f�"vv courses or programs the nurse is required by the defined shall n»� County to attend. ' 5. The County and the agree to continue the existing County group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shall be increased to $3000 life and accidental death or disability as of August 1, 1976. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for einployees covered under this agreement shall be $1.50 for employee only on t-ledicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty percent (80%) of the aggregate premium total for a 12 month period commencing August 1, 1976. -__ -Unless modified mudified t, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. G. Employees covered by the Registered Nurses Unit and employed by County Medical Services shall submit vacation requests at least seventy-five (75) days in advance of the first day requested. The County shall reply to such requests within forty-fixe (45) days after receipt, and shall throughout the year post at least thirty (30) days in advance a schedule of vacations covering the next sixty (GO) day period' If staffing and patient care requirements do not permit all nurses requesting a certain vacation preference to take their vacations over the same period, length of service with the County shall be the determining factor within each work area. At the written request of a nurse, vacation may be taken in daily segments' A request for vacation shall not be unreasonably denied because of the season of the year. y. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences of approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation will be bridged' Under these circu-mstances the service credits shall include all credits accumulated at tine of separation but shall not include the period of separation' The service credits of an employee shall be determined from employee status records of the Civil Service Department. 03 - - ' %f Association+ ' The County and the agree that the above provision shall be amended into County Ordinance Section 36-10.204-"Service Recognition - Determination of Length of Credits". �...> Association 0- 8. The County and the agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 9. For employees covered by this agreement, the County agrees to recognize the day after Thanksgiving as a holiday. 10. When an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater than that to which the employee is regularly assigned, the employee shall receive compensation for such work at the rate of pay established for the higher classi- fication pursuant to Section 36-4.802 on salary on promotion, commencing on the twenty-first calendar day of the assignment, under the following conditions: a. Assignment of the employee to a program, service or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becmes fully responsible for the duties of the position of the higher classification. c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a sub- stitute for regular Civil Service promotional procedures. e. The appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day waiting period and approved by the County Administrator. f. Higher pay assignments shall not exceed six (6) months except through reauthorization. g. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 11. Attached hereto as Appendix A is County Administrative Bulletin 311.2, "Sick Leave Policy". 00404 12. The County agrees to continue its policy of allowing eligible employees in the Registered Nurses Unit to quarterly elect the method of reimbursement X work performed on holidays. The selection bet►ieen accrued holiday time and/or overtime pay must be made known to the County during the months of September 1976, December 1976, March 1977, and June 1977. 13. County Medical Services shall determine when a position vacancy exists and whether or not such position vacancy shall be filled. In the event that the department determines that a position vacancy is to be filled, such vacancy shall be posted for bid in accordance with the departmental bidding procedures until such vacancy is filled by an appointment or the posting is cancelled by the department. 14. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-1977 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. The County and California Nurses' Association agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age. It is mutually recorantended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors Resolutions, and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1976 through June 30, 1977. Dated: J ` 7L IS 0 TRA COSTA CO NTY CALIFORNIA .NURSES'ASSOCIATION �� ► els=!�\� . t�,.�4�_ .�- 00405 O0405 t ` APPENDIX A Number 311.2 1 OFFICE Ci- :NE COUNTY ADMINISTRATOR Issued.,_ 10117175 ! `--..;`, ti ADMINISTRATIVE BULLETIN Re:)taces_ 311.1 SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration of paid sick leave credits. I. Purnose of Sick Leave The primary purpose of paid sick leave is to insure employees 4,gainst loss of pay for temporary absences from work due to ill- ness or injury. It is a privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed ' by County ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retire- ment, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day= of retirement service credit for each day of accumulated sick leave credit. O0406 ,l 2 / • LJ—LUt_-LL__LLL- li J. _ .a •_ .0 As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. 00406 2. !!I. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family" means and includes only the shouse, son, daughter, at er, mother, brother, sister, -grand- parent, grandchild, father-in-law, mother-in-law, son-in-law, daughter-in-laca, brother-in-law, or sister-in-law, of an employee." "Employee" means any person employed by Contra Costa county in an allocated position in the County service. "Paid sick leave credits" means those sick leave credits provi-cTe-d prove-e-dfor by County ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an enployee in pay status, but only in the followin1 instances: A. Tempora Illness or In�u'ry of an Employee. An employee may use paid—sib leave crealttss waer_ He is HE wo because o€ a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability' bears the emp oyee surrers rrom a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he i3 qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. 0040 I � i � t� s.. 00401 r 3. The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not beer. met. C. Communicable Disease. An employee may use paid sick leave credits when he is under a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnane Disabilit . Employees wtiose isa i ity ins caused or contriouted to by pregnancy, miscarriage, abortion, childbirth, or recovery there- from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the u-ork performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the 00408 00408 4. t Couzmty, time cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. if all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick leave credits: 1. For working time used in keeping medical and dental appointments for the employee's own r care; a-rid ! 2. For working time (not over 24 hours in each fiscal year) used by an employee for pre- scheduled medical and dental appointments for an immediate family member living in the employee's home. F. Emer encu Care of Familv. An employee may use paid sick leave credits tup to two Gays, unless the County Administra- tor approves more) for working time used in cases of illness; or injury to, an imnmediate family member living in the employee s home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care of the ill or injured person are immediately under- taken. 'r j G. Death of Family Member. A:1 employee may use paid sick leave credits or worxing tie used because of a death in the employee's immediate family, but this shall not ekceed three working days, plus up to two days of work time for necessary travel. i # .. 00401 �a f« w 1 Accumulated pd-'d sick leave credits may not be used in the fcilowing situations: - Self-Inflicted Injury. Paid sick leave credits may Eot be used Lor time off from work for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used ooran `-employee's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not e used when t�fe employee would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sick Leave l The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: A. Employees are responsible for notifying their department of an absence prior to the commencement of their work shift or, as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end+ of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maxi^.wm a loi4ance is roaches. Authori- zation to use sick leave for this purpose is contingent on avail- ability of accumulated Sick lea%:e cri:dits; it is not an additional -allotment of sick leave which er"plcyee may charge. ; : 00410 1 • f 6. 1 The use of sick leave may properly be denied if these procedures are not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinamy action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the 1 following procedures may be helpful: ! - Calling the employee, his family or attending physician if there is one. i - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. j - Obtaining a written statement explaining the claim j for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the i absence(s) indicating that the employee was 1 incapacitated. - Writing a letter of inquiry about the employee's ! condition, enclosing a form to be filled out, signed, and returned. i - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. j Department heads are responsible for establishing tLmekeeping procedures which will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. 4 i ! ! i t O� I 7. r To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. References: Ordinance Code Section 36-6.604 (Ordinance 73-47, June 5, 1973) Ordinance Code Section 38-4.602 (Ordinance 73-55, July 2, 1973) Resolution Number 72/465 dated July 22, 1972 Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 5un y Aamini.stratoo -- 0UA2 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA in the Matter of 1976-1977 ) Compensation for Employees ) RESOLUTION NO. 76/649 Represented by Deputy District ) Attorney's Association ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 3, 1976, the Employee Relations Officer submitted the Memorandum of Understanding dated August 3, 1976, entered into with the Deputy District Attorney's Association, for the Deputy District Attorney's Unit represented by said Association; 2. This Board having thoroughly considered said Memorandum of Understanding the same is approved. 3. Salaries and Terms and Conditions of Employment, Deputy District Attorney's Association. The Memorandum of Understanding with Deputy District Attorney's Association is attached hereto, marked Exhibit A; and it and Appendix A, thereto, are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the pro- visions of the Memorandum, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1976. PASSED August 3, 1976 unanimously by the Supervisors present. cc: Deputy District Attorney's Association Director of Personnel County Auditor-Controller (6) County Administrator County Counsel RESOLUTION 1I0. 76/649 00413 Memorandum of Understanding Between Contra Costa County And Deputy District Attorney's Association This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Deputy District Attorney's Association is the formally recognized employee organization for the Deputy District Attorney's Unit, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the fiscal year commencing July 1, 1976 and ending June 30, 1977. 1. For the fiscal year 1976-1977, the salary ranges for each classification covered by the Deputy District Attorney's Unit shall be increased, effective July 1, 1976 within the County Salary plan to provide salary ranges as follows: Effective July 1, 1976 Deputy District Attorney I $1286 - 1418 Deputy District Attorney II 1662 - 2020 Deputy District Attorney III 1971 - 2396 Deputy District Attorney IV 2200 - 2674 2. Effective July 1, 1976, the County agrees to reimburse incumbents of the above classifications for their membership in the California State Bar, such reimbursement not to include any penalty fees assessed for late reg- istration. 00414 2. The County and the Association agree to continue the existing County Group Haalth Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern .ir -nti nrf-idon*�1 Life Insurance of California, Deputy District Attorney I $1286 - 1418 Deputy District Attorney II 1662 - 2020 Deputy District Attorney III 1971 - 2396 Deputy District Attorney IV 2200 - 2674 2. Effective July 1, 1976, the County agrees to reimburse incumbents of the above classifications for their membership in the California State Bar, such reimbursement not to include any penalty fees assessed for late reg- istration. 00414 G i 2. The County and the Association agree to continue the existing County Group Health Plan program with Kaiser-Permanente Foundation, Blue Cross of Northern California, California Dental Service and Occidental Life Insurance of California, with the understanding that the group life insurance policy shalt be increased to $3000 life and accidental death and disability as of August 1, 1976. Effective August 1, 1976 through July 31, 1977, employee contribution rates for all permanent 20/40 or greater employees covered by this agreement shall be $6.25 single or $20.90 family for either plan option. Corresponding Medicare rates for employees covered under this agreement shall be $1.50 for employee only on Medicare; $13.70 for a family with one member on Medicare; and $6.50 for a family with two members on Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. The County costs are projected to be eighty (80%) of the aggregate premium total. Unless modified by mutual agreement, any increased premiums from the Health Plan carriers, effective after July 31, 1977, shall be the responsibility of the employee-subscribers. 4. The County and the Association agree to modify the County Training Bulletin to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. 5. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment including temporary provisional and permanent status and absences on approved leave of absence except that when an employee separates from a permanent position in good standing and subsequently is reemployed in a permanent County position prior to the completion of two years from date of separation, the period of separation shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Civil Service Department. The County and the Association agree that the above provision shall be amended into County Ordinance Section 36-10.204 "Service Recognition - Determination of Length of Credits". 6. For employees covered by this agreement, the County agrees to recognize i the day after Thanksgiving as a holiday. 7. For employees covered by this agreement, the County agrees that for Fiscal Year 1976-1977 the Friday before Christmas, December 24, 1976 shall be recognized as a holiday. 8. Attached hereto as Appendix A in County Administration Bulletin 311.2 "Sick Leave Policy". 00415 I 9. Effective July 1, 1976, the County agrees to reimburse incumbents in this unit for the annual membership dues of Ten Dollars ($10.00) paid to the CalWornia District Attorneys Association. 10. During the fiscal year commencing July 1, 1976 incumbents in the Classifications of Deputy District Attorney II, Deputy District Attorney III, and Deputy District Attorney IV only shall be eligible for a maximum reimbursement of Seventy Dollars ($70.00) for the purchase of new law books the subject of which is directly related to the job duties of a Deputy District Attorney. Requests for reimbursement pursuant to this provision must be approved by the Department Head or the authorized representative. The County and Deputy District Attorney's Association agree that there shall be no discrimination because of race, creed, color, national origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed by the County; and to the extent prohibited by applicable state and federal law there shall be no discrimination because of age_ It is mutually recommended that the modifications shown above be made ap- plicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances where necessary, shall be prepared and adopted in order to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1976 through June 30, 1977. Date: CONTM COSTA COUNTY DEPUTY DISTRICT ATTORNEY'S ASSOCIATION 0 1—� 00416 4 i APPENOIX A 31?.2 ;, DFFIC= OF THE COUNTY AOJWNIiTR. TOR S^CLiCry�s91Zr.Q] i r-ice; 10/17175 t AOMl :. i ;TP. A71i+ E E3ULLi: T1M 311.1 n n c n 0 a a n n n ., n a SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration of paid sick leave credits_ I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injury. It is a privilege extended by the County and nay be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County ordinance. Employees mrho work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than- through retire- ment, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accL .* ated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit, 0041'7 2. Iii. Policies Governi.: the Use of Paid Sick Leave As of the date of retirement, an employee's accutuiaLea sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated sick leave credit. 0041'7 2. Iii- Policies Govern:.z the Use of Paid Sictc Leave As indicated above, the primary purpose of paid sick leave I s to insure employees against loss of pay for temporary absences from work due to illness or injury. The follwaing definitions apply: "Immediate family" means and includes only the spouse, son, daughter, tac. er, mother, brother, sister, grand- parent, grandchild, father-in-law, mother-in--lacer, son-in-law, daughter-in-law, brother-;n-lata, or sister•--in-law, of an employee." "Em loyea" means any person employed by Contra Costa, County in an allocated position in the County service. . "Paid sick leave credits" means those sick leave credits proviaed Tor by County ordinance_ Accumulated paid sick leave credits'EM be used, subject to appointing authority approval, by an enplay oyee in pay s-atus, but only in the followi1 instances: A. Temporary Illness or Injury of an Employee. An employee may use pa? sicR leave credits when ne i.s—tt uo_Kbecause of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability- means the emp oyee fers from. a disaoiing physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: - 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for peau ,ent disability. 100418 I NIMM0, 111i , . 3. 3. The appointing authority may review medical evidence and order further examination as he dezras necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the ' employee is insufficient, or where the above conditions have not been mat. C. Communicable Disease. An employee may use paid sick leave credits wne_n he is under a physician's orders to remain secluded due to exposure to a•co-aw-micable disease. D. Sick Leave Utilization for Prmancz Disability. Employees inose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery there- -from, shall be allowed to utilize sick leave credit to the maxim-ji accrued by such employee during the period of such disability under the conditions set forth below:- 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement o€. disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the conmercement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her , work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a p'aysical examination by a physician selected by the 00419 4. r Cou..ty,, the cost of such examination to be bonne by the County. Should the medical report so recommend, a mandatory leave s---Il be imposed upon the employee for the duration of the disability. 3. if all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has beer_ released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick eave credits: 1. For -working time used in keeping medical and dental appointments for the employee's own care; and . 2. For -working time (not over 24 hours in eacn fiscal year) used by an employee for pre- scheduled medical and dental appointments for an immediate family member living in the ' employee's home. F Emergent Care of Familv. An employee may use paid sick leave credits kup to two days, unless the County . inistra- tor approves more) for working time used in cases of illness; or injury to, an immediate family member living in the employee s home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care. of the ill or injured person are immediately under- taken. G. Death of Family rieaber. An employee may use paid sick leave credits for working time used because of a death in the employee's immediate family, but this shall not exceed three j working days, plus up to tum days of t:ork time for necessary travel. i i I 1 00420 i ( J. Accuaaulated paid sick leave credits may noLe b used in the home; 11 is=u.- s.., - one else is available therefor, and it alLe_��c-.v f for the care of the ill or injured person are immediately under- ; taken. = ployee may use p G. Death of Family I ember. An eaid sick ' leave credits o=' WOr�ing time used because of a death in the employee's inediate family, but this shall not exceed three lus ez to two days of worktir:e for necessary ng days, p p travel. s` i I i t 00420 , J. Accumulated paid sick, leave credits may not be used in the fc'_lowing situations- - Self-Inflicted Injury. Paid sick leave credits may not be used for tune off from workk, for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick leave credits may not be used for an'-.�o eioyee`s illness or injury x4hi.ch occurs while he is op. vacation but the Co-,mty Administrator may authorize it, when extenuating circunstancas exist and the appointing authority approves. - Not in Pay Status. Paid sick leave credits may not p use i:iiea E e employee would otherwise be eligible to use paid sick leave credits but is not in pay status. W. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply= A. Employees are responsible for notifying their department of an absence prior to the coEmencement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and probable date of return to croak. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. ` D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's homy to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end of the fiscal year . is not to be carried over to the next year; departments should notify the employee if the allowance is reaches:. A::thori- zaticn to use sick leave for this purpose is contingent on avail- ability of acctmulatea sick leave credits; it is not an additional allotment of sick leave which employee may charge. 00421 i UU4%1 ti.:yr 6. f The use of sick leave may properly be denied if these nrocedu_es are not follo,•red. f•.b:use of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims against sick leave, department heads may make such investigations as they deem necessary. Use of one or more of the following procedures may be helpftl: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claim for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the employee was incapacitated. - - Writing a letter of inquiry about the employee's condition, enclosing a form to be filled out, signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing tiriekeeping procedures which. will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and lith clarifying regulations issued by the Office of the County Administrator. OU422 7. To help assure uniform policy aDplicatj ons the latter office otrxces 1n accoLdailLe .LLLL LLL-3,- r J21L-J- -- I uU .,.L&-LL %--L regulations issued by the Office of the County Admiuistrator. • i' 00422 1 7. To help assure uniform polio application, the ?atter office should be contacted with respect to sick leave determinations about which the department is in doubt. References: Ordinance Code Section 36-6.604 (Ordinance 73-47, June 5, 1973) Ordi--nce Code Section 38-4.602 (Ordinance 73-55, July 2, 1973) Resolution Number 72/465 dated July 22, 1972 Resolution Number 74/322 dated April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 r Z-7 Coun y �l istrato 00423 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of State Department of Health Schedule of Patient Care and Treatment Costs. The Board having received a memorandum from Jerome A. Lackner, M.D., Director of Health, State Department of Health, transmitting a copy of the Department's schedule of Patient Care and Treatment Costs effective July 1, 1976; IT IS BY THE BOARD ORDERED that the aforesaid schedule is REFERRED to the Director, Human Resources Agency. PASSED by the Board on August 3, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. c c: Director, HRA Witness my hand and the Seal of the Board of Presiding Judge, Superior Supervisors Court affixed this 3rd day of August 19 76 County Health Officer _ County Auditor-Controller J. R. OLSSON, Clerk County Administrator ., By_ ✓ Deputy Clerk bbie tierre- H-24 5J76 1Sm OU414 ' STATE OF CAUEORNIA—HEALTH AND WELFARE AGENCY EDMUND G.BROWN JR.,Governor M� DEPARTMENT OF HEALTH SA P STREET SACRAMENTO, CALIFORNIA 93811 RECEIVED k4 JUL 2 61+ 76 J. 0 N CLM Bo o:SUPERVISORS T OSTA CO. B N Pursuant to the provision of Section 4025 and other applicable sections of the Welfare and Institutions Code, the charges made by the Department of Health for the care and treatment of each patient in a facility maintained by the Department are hereby set and determined in the "Schedule of Patient Care and Treatment Costs, Effective July 1, 1976,11 attached. IN WITNESS WHEREOF 1 have affixed my hand and seal as Director of Health this 30th day of June, 1976. Jerome A. Lackner, M.D. DVector of Health Ole t i ° 00425 NMI �r y m(D CD(D CDmm JJJJ JJ J0CT 0M P OI Ch W WWW W W W W sZ O 0 CIA W N—0 0 CD J 0%N A N— N J O.V1 A W N— 0-1 N -- - mm1 E Omm�C7 N •+•— �> > Vj a:..-4-4 Wn-1-1-4M0D..-0D Z7�Ormin rn/nOp n G n l V —7 O n l l 0 0 n n l a S a.0 n 0 7 0 0 m c c c —a —-+V 0 -+d l 7C C C C O O n c l C O O J 7 0 0 0 l —O•< c G-< 7 Q(l l l '� —n —p d FO 01 d ---a n 00 -+a a La �a a a ---n -+ --N -'O 101n 10 O l = O F n 3 -+i-+-5 0 0 -+O --`-++`c n 0 7 0 tr --0 m0 C'b 1 .0 I S G c 3 a 0 1 3 3 l 3 3 3 l uI — -+n w a x-1 l -1 n O p 3 v p-< c 0 0 o C'f 0 n d 'D l a -+-+C)-c-c-c N O l O C l —n rt l l l 7 — N o 7 O —7 0 7 7 7 0 -+Ll -< --to 1 1 1 1 b Q 67— CAO O O < G i-+07 -+-.— M_Dtn c -< O O 0 d tr l n — 0 to — -+—n -C -< D c V Gln —p CT 7 n -+ 0 O Sn AC--V L.L.L.0. L+ n 7 S LSO l 0 O O 0 —C7•—d c 3 3 3 Ov —0 l — S — O N W} 3 S d --- l 0 0 0 n O tr —T CD—O LA_U'DO .�. tl n i0 a O -+-- ---7 7 D n -+\d O < G O 7 7 0 O -+ a 3 0 -► O D -CCL nCA nn mv7p —0-<-< n sl o a : - -1 p < —� O `< O 0 —c —0 nn —N N 6 — 7 C'0 70 N NPNn n l ^-< a 0 ---1 an O —-+-< CO -+ — 1 l0 -- ——n n n a N d n a < 1 0 6 tr 0 n -1 —i d l -4 n O S S n tr l A 0 1 —tr S l S c tl 0 O n-c� � 6 -+ tr 0 1 3 0 a 03 {{�� < 0 c 0 0 7 a N In D — D l < a 0 3 a -+3•< O p to 0 tl --G O G 0 0 0 0 0 -+ v 010 O O —n n 6 0 c —n < 7 V 3 - - Cfo0 tlav c O o -+ O i p n -+-0 a < tn0-+ 3 O v aD p0Lr� o n < o 0 �+000 In O O 0 3 c -w -+O a t- v — Inc v — 0 n 0 O0 to O l — 0 O O M 3` 3 i np 0 o p +c --5 :3n < —3 0� c � v--:3 n a O n 7�Oa+J :tog c l y Q1O tl l 4—c — _ _ N > O0 7 -+O 0, -+to In aA 1711n Ja A O11n —m ACT m— D 33333p -- C, W —JA"W mJ>O 00WO A171N V1J�-WJWJ m0 m p < l n{ — -O N O .bd S CD Z.-4 W—1.n 1N—N1n 171 W—A U AOO—Wm—O— N ti-N W _+ p 1T O Ino 0 0 0 0 V1 O 177 O 1n O o 0 to W O 171 O O W to Q j C N O b d O 7 �- •D N -+0 }— G O0p < pNcm M 3 < 0 N D • N ? dvt0•< O N W O 00 10 W 00 aJ W 1a:- NOJ CD TY O 0 -F—c O p W N A W O JJ OI W CIO 1110 W JN Ja 000 D 00 7 c _+ d O W O W WO O 1110 0 0 O O O O O W O O O O .Z1 C +m O O -1 r N O 6 -1 m n m 0 m �^ $3 my [T 1n a 1n J 1n CT z z rM-1 mm 01n W JOIJ WNW W a m O n D—•D aJWOL1O1 Om ONN m a —O > z / � mZ-i3 171WWW WWW Nan C, CO WO -C O Z N -�N M> 0 m V1 W a m m W A O CT A J A N to N N W p -D-/ — D�I V 01 v K)co CTO— N lnCP m A W O 2 10m zm W W O%M O C) 0 0 o 171 0 W 171 m m 0 I D �7 to m r -w N p O N Cn Om l N cc tr CIO, 1n m A m CT m — <-ZC N l l W ON J W CT CT OW(TNOIm W CT m {dG.0 3 O-W :.s•in O zO— a m10-.7- O— rnCy 1n—a — OtnO 1n0 W 1n0 0 00%A%"0 00 0 -0py z a-1 n-1 —c mIn_ cm-< 7 _ N -I tnO � _ _ —_ aD r 0l CL O O A N(T OIm N J7 0-01 07 01 C1 » r v G-C — — CT CD— OJ W UOUJ A0)O pIj v n 3 \T W W 0 0 to 1/1 O tr N 0 0 0 01,71 O a — 1 N N p N N Npo m j aAA mW a Z.%p Ina In -- Z m to W/DN mJ CD CT 1MJ 01nO OI W W A W AO p O CD< W OCT %A%A CT JCI OIJ>CD -j CT Co A %a Yg < O 1n0 V11n O N O CJI W W O 171 O 1n W O W N Cj N N N (T aa,1W� (T W W WNW W--(T(D OI f7 C CT m 0 W%"'D w 07 W W J A N OJ a a a l_ O W OOmIA 171 O ONOw0 NN 1n NO n t0 o • AAA (TaAa A as O— O 001n m—AN :4 P !Ar7 f,F NCTO W. r r-+ 1 AAO JJO m Cl J OCTmA W NO—m" m m W l711n o 0%"O �n W O OtnO O O1.11O O1nO ZI 1 p Was. mA01a01aaaa — In— a dCD Wln 00v-> r13 I. A n a—O l T N W J N A V I to m J W>N L T J L1 No W � O 1710 %A 0 V1 I 0 1n I.T1 O W W 0 1n 1n 0 1n 0 0 0 0 f O 7 . « D JC7 Ja+a70 m 0 N1n—WW p-(b m N 0 mmol W — • • • m a O C T J W W C I Z 1D V1 O W In 171 W W Ww1710 1710 N k: LJ i In the Board of Supervisors of Contra Costa County, State of California August 3 19 76 In the Matter of Application to Discharge Sewage in an Unincorporated Area of County. The Board having received a July 23, 1976 letter from Mr. Bob Mygrant, Lazy M Marina, P.O. Box 878, Byron, California 94514 applying for a permit to discharge sewage in an unincor- porated area of the county; IT IS BY THE BOARD ORDERED that the aforesaid applica- tion is REFERRED to the County Health Officer and Public Works Director for recommendation. PASSED by the Board on August 3, 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: County Health Officer Witness my hand and the Seal of the Board of Public Works Director Supervisors Mr. Bob Mygrant affixed this 3rd day of August , 19 76 County Counsel Director, HRA J. R. QLSSOtV, Clerk County Administrator f Deputy Clerk Robbie G� ierrez/� H-24 3j76 15m 00427 iy In the Board of Supervisors of Contra Costa County, State of California August 3 . 1976 In the Matter of Activities of Contra Costa County Transportation Advisory Committee. A July 26, 1976 letter having been received from Mr. V. A. Fink, Chairman, Contra Costa County Transportation Advisory Committee, citing the composition of the Committee and activities in which it has engaged, inquiring as to the role and purpose of the Committee at this time, and soliciting suggestions as to means by which it can be more helpful to the Board; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for report. PASSED by the Board on July 26, 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: Fir. V. A. Pink Witness my hand and the Seal of the Board of Public ?corks Director Supervisors County Administrator affixed this 3rd day of August 19 76 r J. R. OLSSON, Clerk By ij aJ C lk.':?fi./� Deputy Clerk Helen C. Marshall _ H-24 3/76 ISm 00428 i In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Meetings with respect to Proposed Establishment of Regional Train Service in the Sacramento-Bay Area Corridor. The Board having received a July 20, 1976 letter from Mr. T. R. Lammers, District Director, State Department of Trans- portation, advising that.a meeting was held July 15 in Fairfield to discuss the possibility of establishing regional train service in the Sacramento-Bay Area Corridor, that considerable interest was shown for that service, and that it was felt this matter should be pursued primarily through the Boards of Supervisors and City Councils of the counties and cities served; and Mr. Lammers having further advised there will be a meeting in September to continue the implementation process for establishment of said service; that points to be discussed will consist of policy level matters such as extent of service, timing of project and local participation; and requesting that .a county representative be designated to attend; IT IS BY THE BOARD ORDERED that the aforesaid request is REFETILRED to the Public Works Director for report. PASSED by the Board on August 3, 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• Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 3rd day of August . 19 76 J. R. OLSSON, Clerk By � s� , Deputy Clerk Helen C. Marshall It-24 3/76 15m 00429 Vv��v ------------- In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Approval of Contracts for Inspection Services for County Leased Building, 630 Court Street, Martinez (1003-106-7713-718) . IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts for inspection services by Messrs. J. M. Nelson and Robert G. Grady. The contracts are effective August 3, 1976 and provide for inspection of a County leased building at 630 Court Street, Martinez which is to be occupied by the County Auditor-Controller. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept Witness my hand and the Seal of the Board of Buildings & Grounds supervisors affixed this 3rdfoy of August , 19 76 cc: Public Works Department J. M Nelson Robert G. Grady J. R. OLSSON, Clerk County Auditor-Controller By . Deputy Clerk N-24 3/76 ISm 00430 k� CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa County b) Inspector's Name & Address:_ Robert G. Gray, 64 Co -is Drive, Pleasant Hill. Califoraia c) Effective Date: Au-,ust 3 1976 d) Project's Name and Location: 530 Court Street hart -tea (r_.o,inty Lased nuildin?) (1003-105-7713-716) e) Rate of Compensation: $13.85 ner hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AG^fCY Contra Costa County !VCT R J , By A, %1..J Public Works Director F05E?T G. GS{ADY 3. Parties. Effective on the above date, the above-named Pub is Agency (owner) and the above-named _inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Pub A c Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the :architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. 00431 00431 v b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the Job but he shall conduct business only through the contractor's Job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of - normal owner activities with the Public Agency and General Contractor beforehand. d. Familiaritytwith Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work-is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he--ball evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, PJEPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc. , which determine work to be done by the Contractor (see also 6-d, above). -2- 00432 b. Diary and Reports. fie shall naintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. fie shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EBH:s (CC-61:20U:5/76) -3- 00433 AT CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa County b) Inspector's Name & Address: J. M. Nelson 5 Pacheco Boulevard. Martinez, California 94553 c) Effective Date: Aimust 3: _197 d) Project's Name and Location: 630 Court Street,, Martinez (County Leased Building) (1 - - - e) Rate of Compensation: $13.85 per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AG , Y Contra Aosta Count .,S�P, CT By Public Works Directo ' 0 -- 3. r1. IMLSOIN 3. Parties. Effective on the above te, the above-named Public Agency (owner) and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with . the duties and hours of work required herein. 5. Terra. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervIsion of its construction pursuant to the Public agency-architect agreer..ent. M31 b. Status_ & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give Instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar-with -all contract documents including specifications, draw- Ings' and addenda; and be shall supervise and check the adequacy and accuracy of required "as bdilt" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. lie shall be personally present whenever work-is being performed (even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of worms. being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work Is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he mall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NEPA, etc., codes, regulations, directives, requirements, etc., which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a comPlete file of all drawin.-s, specifications, contracts, change orders, directives, etc. , -which Bete.-mine work to be done by the Contractor (see also 6-d, above). -2- 00 b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shown. Form prepared by County Counsel's Office EBH:s (CC-61:200:5/76) -3- 0043 153 In the Board of Supervisors of Contra Costa County, State of California August 3 19 76 In the Matter of Approval of the Joint Exercise of Powers Agreement with Brentwood, Pittsburg, and Antioch, Establishing the Eastern Contra Costa Transit Authority The Public Works Director, having advised that: 1. On April 22, 1975,.the County entered into a joint powers agreement with Pittsburg; Brentwood, and Antioch to study existing and future transit needs in Eastern Contra Costa County; 2. The Study is now substantially completed, with a recoMmendation that .a fixed-route public bus transit system be implemented initially through contracting for the service with Alameda-Contra Costa Transit District; 3. A new joint powers agreement creating a new authority is necessary to provide the agency to contract for the service, own and operate the system, receive and utilize Federal and State funds, and accom- plish other works necessary to provide the public transit system; 4. The Local Transit Policy (Resolution 76/319) adopted by the Board of Supervisors permits County involvement and participation during the initial implementation stage for a period not to exceed t-TIO (2) years, during which time the Authority will seek a form of continuing funding through the formation of a County Service Area or other appropriate method; S. The Cities of Antioch, Pittsburg, and Brentwood have approved the agreement; 6. The environmental impacts of public transit having been considered during the formation of the transit program for County Service Area T-2 and that no significant adverse environmental impacts would result; The Public Works Director having recommended that the Board: I_ Authorize the Chairman of the Board of Supervisors to execute the Joint Exercise of Powers Agreecent on behalf of Contra Costa county_ 2. Designate two persons to serve on the Board of Directors_ 3. Make a finding that the project has no adverse environmental impact and direct the preparation of a Negative Declaration- Supervisor Edmund A. Linscheid having indicated that he is seeking and screening candidates for the position of director and will submit the nominations to the Board of Supervisors for approval at a later date; 04g.l.! z IT IS BY THE BOARD ORDERED that the aforesaid recon.:.endations iso. 1 and No. 3 of the Public Works Director are approved. PASSED by the Board on August 3, 1976. CERTIFIED COPY I certify that this is a full. true A correct copy of the original document which is on file is my office, and that It was passed & adopted by the Board of superriaora of Contra Costa County. California. on the date shown.ATTEST: J. Il. OI.SSOr. County Clerk&ezofficio Clerk of said Board of Supervisors, by Deputy Clerk. AUG 3 1976 originating Department: Public I'-arks Original and five certified copies to: Public Norks Department, Transportation Planning Division cc: Cities of: Antioch ) Brentwood ) via P/II Pittsburg ) Public Works Director (2) Director of Planning County Auditor—Controller County Administrator 40408 A 00438 J0INT EXERCISE OF POWERS AGREEMENT ESTABLISHING EASTERN CONrM COSTA TRANSIT AUTHORITY (Contra Costa County, Antioch, Brentwood, and Pittsburg) 1. PARTIES AND DATE. Effective on AUG 3 1976, and pursuant to Government Code §6500 et seq. (herein called the "Law"), the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, herein called "County", the CITY OF ANTIOCH, the CITY OF BRENT11001), and the CITY OF PITTSBURG, all situated in Contra Costa County, California, and herein collectively referred to as "Cities", as individual public entities mutually promise and agree as hereinafter set forth. 2. PURPOSE. There exist opportunities for meeting public transportation needs in Eastern Contra Costa County; and COUNTY and CITIES now desire to provide for the development and implementation of public transportation services in EASTERN CONTRA COSTA COUNTY, said program to be integrated with, and otherwise constitute a part of, the regional trans- portation plan; and affirm the need for an organizational framework through which they may provide public transit service to all their citizens recognizing that many persons are dependent upon others to furnish them mobility, that an alterna- tive to the private automobile is needed, and that a viable transit service can assist in carrying out environmental and conservation policies, and certain efficiencies of operation and service are available through a unified, cooperative effort; and The State of California Transportation Development Act, as enacted by Chapter 1400, Statutues 1971, as revised by Chapter 1403 of the Statutes of 1972, and Chapters 740 and 873 of the Statutes of 1973, and the Urban Mass Transportation Administration Act of 1954 as amended, and the Federal Highway Act of 1973, make available financial assistance for transit capital and operating expenses; and The purpose of this agreement is to enable the COUNTY and CITIES to provide public transit service to all of their citizens within the area encompassed by this agreement. 3. METHOD. The parties to this agreement desire by a joint exercise of their common powers to create and constitute a net: public transportation authority separate and distinct from each party of this agreement, with the authority to: (a) Own, operate, and administer a public transportation system, both within and without the corporate limits of its members. (b) Contract with any person, firm, or public agency to use, manage, and operate its transportation facilities, or any portion thereof. (c) Contract with any person, firm, or public agency to provide transportation facilities and service or to improve transit facilities and service being operated by said person, firm, or public agency. (d) Receive and utilize all forms of Federal, State, and other grants or revenues available for transit purposes and apportioned to each of the parties within the area encompassed by this agreement. Microfilmed with board order 00439 srt . . � l 4. CRE,+TIO� OF AUTHORITY. Upon the effective date of this agreement, there is established and constituted the Eastern Contra Costa Transit entity, as theein- after "ECCTA" or ,AMoRJTY", a separate and distinct public entity, vided for in this agreement and to authority to exercise the common powers pro administer or otherwise execute this agreement. ' '"ya`a`" .uiu cu"nil" LatJm e3LIA pasty of this agreement, with the authority to: (a) Own, operate, and administer a public transportation system, both within and without the corporate limits of its members. (b) Contract with any person, firm, or public agency to use, manage, and operate its transportation facilities, or any portion thereof. (c) Contract with any person, firm, or public agency to provide transportation facilities and service or to improve transit facilities and service being operated by said person, firm, or public agency. (d) Receive and utilize all forms of Federal, State, and other grants or revenues transit dosand greetto each of the parties the aeaenco�assbythis amen . Microfilmed with board order 00439 x-:-:, :•`—• Q'key 4. CP"TIO\ OF AUTti0RIT1_ Upon the effective date of this agreement, there is established and constituted the Eastern Contra Costa Transit Authority, herein- after "ECCTA" or "AUIftORITY", a separate and distinct public entity, as the authority to exercise the common powers provided for in this agreement and to administer or otherwise execute this agreement. S. BOARD. ECCTA shall be governed by a Board of Directors, hereinafter referred to as "BOARD". comprised of nine members, with the governing body of each party to this agreement appointing two members, and one member at large who will be selected by the Board. Members selected will serve indefinite terms at the pleasure of their respective governing bodies. A majority of the members of the BOARD shall constitute a quorum for the conducting of business, except that less than a quorum may adjourn a meeting. At its first meeting the BOARD shall: (a) Appoint a Chairperson and Vice-chairperson; (b) Establish necessary rules of procedure; and (c) Establish a time and place for regular meetings. At any meeting, including its organizational meeting, the BOARD may consider such matters as it deems proper for carrying out the purposes of this agreement, provided that no item shall be considered, except by unanimous consent of the BOARD, unless written notice shall have been provided to the BOARD at least twenty-four hours in advance of the meeting at which such item is to be considered. 6. POWERS AND FUNCTIO\S. ECCTA shall have the common poker of the parties to own, operate, and maintain a public transit system and, in the exercise of the power under this agreement, ECCTA is authorised in its own name to: (a) Employ agents and employees and contract for professional services; (b) bake and enter contracts for transit operations and other purposes; (c) Incur debts, obligations, and liabilities; (d) Accept contributions, grants, or loans from any public agency, or the United States or any department, instrumentality, or agency thereof, for the purpose of financing the planning, acquisition, construction, main- tenance, or operation of transit facilities. ECCTA may also accept contributions, grants, or loans from other than the foregoing sources; (e) Invest in the treasury of the County of Contra Costa money that is not needed for immediate necessities, as the BOARD determines advisable, in the same manner and upon the same conditions as other local entities, in accordance with Section 53601 of the Government Code; (f) Do all other acts reasonable and necessary to carry out the purpose of this agreement; and (g) Sue and be sued. The powers to be exercised by ECCTA are subject to such restrictions upon the manner of exercising such powers as are imposed upon the County of Contra Costa in the exercise of similar powers, or, if the County of Contra Costa is not a party to this agreement, upon the most populous city which is a party to this agreement. ECCTA shall be held strictly accountable for all funds received, held, and disbursed by it- -2- 00440 E VVLA JLV .v n 7. TRANSIT bMNAGER. The Transit Afa:_ager shall be selected by, and shall serve at the pleasure of or upcn the terms prescribed by, the BOA.RD. Under rules and regulations provided by the BOARD, the potters and duties of the Transit Manager are: (a) To lead and coordinate the technical and administrative office of ECCTA and to be responsible to the BOARD for proper administration of all affairs of ECCTA. (b) To supervise and direct the preparation of the annual operating and capital improvement budgets for the BOARD and be responsible for their administra- tion after adoption by the BOARD. (c) To formulate and present to the BOARD plans for transit facilities within the AUTHORITY and the.means to finance them. (d) To supervise the planning, acquisition, construction, maintenance, and operation of the transit facilities of the AUTHORITY. (e) To attend all meetings of the BOARD and act as the secretary of the BOARD. (f) To perform such other duties as the BOARD may require in carrying out the policies and directives of the BOARD. S. FINANCING AND BUDGET. The fiscal period of the AUTHORITY shall be the year beginning July 1 and en Ing June 30. For each fiscal year, the BOARD shall adopt capital and operating budgets which are consistent with funding ability and the requirements of the Metropolitan Transportation Commission, the California Transportation Development Act, the Federal Highway Act of 1973, the UMTA Act of 1964 as amended from time to time, and all other funding and regulatory agencies involved in the execution of the purpose of this AUTHORITY. 9. CAPITAL AND OPERATIONS FUNDING. At the time of submitting its proposed budget and proposed capital improvement program to the governing bodies of the parties for approval, the BOARD shall similarly submit an estimate of required operating funds sufficient to sustain ECCTA operations. Operating funds shall be provided by the parties in such manner as is determined by the BOARD. Maximum utilization of Federal, State, and other funds available from other than the parties of this agree- ment shall be actively sought. The support required for the operating budget and the capital expenditure budget shall be equitably apportioned among the parties by the BOARD on the basis of the population within each party's jurisdiction, after consideration of the following factors: (a) Funds available from State and Federal grants and other sources; (b) Transportation service requirements for capital expenditure for replace- ment and general system uses; (c) Special capital costs required for equipment and facilities to provide additional or increased services within any party's jurisdiction; and (d) Such other factors as the BOARD may deem appropriate. Administrative, planning, and other costs incurred by ECCTA that are not directly attributable to the cost of transportation services provided within each party's jurisdiction shall be proportioned to each party based on the direct cost of transportation services requested and provided within each party's jurisdiction. -3- 00441 U 0441 . .. .... . ... In such case where ECCTA does not provide transportation services within a party's jurisdiction, the BO.kRD shall determine an equitable sum required of said party to support indirect costs incurred by ECCTA_ Following the adoption of ECCTA's budget, the BOARD shall inform the legislative body of each party of the BOARD's determination of financial support required for the budget period and the computation of each party's share. No party shall be required to contribute any money from its general fund for any fiscal period until the governing board of that party shall have specifically approved the share allocated the party by the BOARD. When the share allocated to a particular party has been approved by the governing body of that party, the party shall be required to deposit its share allocated within thirty days of the beginning of the fiscal period established by the BOARD. The legislative body of each party shall assign by resolution the portion of its Local Transportation Fund (TDA) or other fund allocation required.to finance its share of the operating budget and capital expenditure budget. The assignment of Local Transportation Fund allocation shall be made in accordance with the claim procedures established by the Metropolitan Transportation Agency and other appropriate entities. 10. COMPLIANCE WITH FEDERAL STANDARDS. In the performance of its function, ECCTA shall comply with Title VI of the Civil Rights Act of 1964, as amended (Public Lair 88-352), and all requirements imposed by the U.S. Department of Transportation. ECCTA's function shall be performed in accordance with Title VI of that Act to the end that no person in the United States shall, on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or otherwise be subjected to discrimination under ECCTA operations. 11. TRANSPORTATION SERVICES TO BE PROVIDED. All transportation services provided by ECCTA shall be in substantial conformance with the regional transportation plan adopted by Metropolitan Transportation Commission. Each party, by minute order or resolution of its governing body, may submit a request to ECCTA for transportation service changes within said party's juris- dictional boundaries. Said request shall include an adequate description of the requested transportation services. ECCTA may provide said transportation service changes provided they are ir substantial conformance with the adopted regional transportation plan and compatible with the overall service being provided. The BOARD shall make a finding and report to the party of the disposition of each request. This agreement shall in no way prohibit any party from providing its o:rn trans- portation services or from contracting with ECCTA or with any other transportation operator to provide transportation services, except that such transportation services may not be funded with Transportation Development Act funds or other funds originally allocated to AUTHORITY by a party for the budget period. ECCTA may provide service to points outside the corporate and jurisdictional limits of any of the parties with the prior approval of the entity having jurisdiction of the territory to be served. The area encompassed by this agreement shall be the area sho:,•n on the exhibit narked Exhibit A, which is attached hereto and incorporated herein. -4- 00442 In the performance of its function, ECCTA shall utilize all available assistance programs and shall establish and maintain close liaison with other transit operators and with Federal, State, and regional advisory and regulatory agencies. ECCTA shall strive to provide for the reasonable needs of the transportation dependent, the elderly, handicapped, and poor through special programs or the inauguration of innovative concepts. ECCTA shall cooperate fully with BART, AC Transit, and other transit providers to the end that a mutually compatible and integrated transportation service is provided. 12. FUNDS, AUDIT, MIND ACCOLMIKG SERVICES. Pursuant to the requirements of Section 6505.5 of the Government Code, the Treasurer of Contra Costa County is designated to be the depository and to have custody of all ECCTA funds, from whatever source, and to perform the following functions: A. Receive and receipt for all money for the ECCTA and place it in the treasury of CC1NIY to the credit of ECCTA; B. Be responsible upon his official bond for the safekeeping and disburse- ment of all ECCTA money so held by him; C. Pay any sums due from the ECCTA or its assigns from ECCTA, or any portion thereof, only upon warrants of the public officer performing the functions of auditor or controller who shall be so designated pursuant to this agreement; and D. Verify and report, in writing, within 15 days following the first day of July, October, January, and April of each year to the ECCTA and to COUVIY, ANTIOCH, BRc\TZiOOD, and PITTSBURG the amount of money he holds for ECCTA, the amount of receipts since his last report, and the amount paid out since his last report. Pursuant to the requirement of Section 6505.5 of the Government Code, the Auditor of COUNTY shall perform the functions of auditor/controller. He shall draw warrants to pay demands against the ECCTA when the demands have been approved by the ECCTA. There shall be strict accountability of all funds and the Auditor of COUNTY will report to the ECCTA all receipts and disbursements. In addition, Auditor of COUNTY will either make, or contract for, an audit of the accounts and records at least annually, as prescribed by Section 6505 of the Government Code. In each case, the minimum requirements of the audit shall be those prescribed by the State Controller for special districts under Section 26909 of the Government Code, and the audit shall conform to generally accepted auditing standards. The books of account shall include records of assets, liabilities, and contribu- tions made by each party. 13. PARTIES' LIABILITY. The debts, liabilities, and obligations of ECCTA shall not be the debts, liabilities, or obligations of the parties to this agreement or of any of then. -5- 00443 14. TEMINATION AND WITRDRatrAL OF PARTY. This agreement shall become effective on the day and date first above written and shall continue in force for an unspecified term. This agreement may be terminated by resolutions of intention to to urinate the agreement adopted by a majority of the parties, governing bodies representing a majority of the population of the area encompassed by this agree- ment as determined by the 1975 Special Census, if such resolutions of intention are delivered to every party to this agreement at least six months previous to .the end of the fiscal period established pursuant to paragraph S above. A party may withdraw from this agreement by the adoption and delivery of a resolu- tion of intention to withdraw to every other party to this agreement at least six months previous to the end of the fiscal period established pursuant to paragraph 8 above, Except as provided in this section, however, ECCTA assets represented by the accumulated capital contribution account of the withdrawing party shall remain, subject to ECCTA control, depreciation, and use without compensation until termina- tion of this agreement and the distribution of ECCTA assets to all parties in the dissolution process. 15. DISSOLUTION. If the parties resolve to terminate this agreement, all property and equipment owned by ECCTA shall be distributed to the parties. Distribution to each party shall be made in the same proportion as that reflected in the accumu- lated capital contribution accounts as shown in the Controller's books of account. If the parties cannot agree as to the valuation of property or to the manner of its distribution, the distribution or valuation shall be made by a panel of three referees. One referee shall be appointed by the party or parties disputing the valuation, one referee shall be appointed by the party or parties supporting the valuation, and one referee shall be appointed by the two referees first appointed. This agreement shall not terminate until all property has been distributed in accordance with this provision, and the dissolution and property distribution hereunder shall be effected in the manner calculated to cause the least disruption of existing public transportation service. 16. DISPOSITION OF SURPLUS FUNDS. Upon completion of the purpose of this agreement, any surplus money on hand shall be returned to the parties in proportion to the contributions made. 17. ADDITIONAL PARTIES. Duly qualified parties may be added to this agreement upon such terms and conditions as may be imposed by the BOARD. 18. AMENDNENTS. This agreement may be amended by a written amendment unanimously approved by the parties, except that parties may be added in accordance with the provisions of this agreement. 19. SUCCESSORS. This agreement shall be binding upon and shall inure to the benefit of any successors to or assigns of the parties. 20. SEVERABILITY. Should any part, term, portion, or provision of this agreement be finally decided to be in conflict with any law of the United States or of the State of California, or otherwise be unenforceable or ineffectual, the validity of the remaining parts, terms, portions, or provisions shall be deemed severable and shall not be affected thereby, provided such remaining portions or provisions can be construed in substance to constitute the agreement which the parties intended to enter into in the first instance. -6- 00444 IN WITNESS THEREOF, the parties hereto have executed this agreement by their dul authorized officers and representatives as of the day and year first above written. provisions of this agreement. 19. SUCCESSORS. This agreement shall be binding upon and shall inure to the benefit of any successors to or assigns of the parties. 20. SEVERABILITY. Should any part, term, portion, or provision of this agreement be finally decided to be in conflict with any law of the United States or of the State of California, or otherwise be unenforceable or ineffectual, the validity of the reraining parts, terms, portions, or provisions shall be deemed severable and shall not be affected thereby, provided such remaining portions or provisions can be construed in substance to constitute the agreement which the parties intended to enter into in the first instance. -6- 00444 IN WITNESS MIEREOF, the parties hereto have executed this agreement by their V d dul.v authorized Officers and representatives as of the da and year first above lillu _117 written.Written. y AP7MVE AS TO FO 1: CITY OF ANTIOGj: B City Attorney Mayor ATTEST: APPROVED AS TO FORMDeputy City CITY F V "' YooD City A :orn By r ATTEST: By.. --City Cir- R"_ PRO TO D AS TO FOM: CITY OF BURG C3 __ty At By City Attorney Orney 1-1kayoryor ATTEST: APPROVED AS To FopNj: By 3ty r JOHN B CLAUSEN COUNTY COUNSEL CO, 4 Cos A UNTY By BY Deputy Chairman, Boar o S rvisors ATTEST: JMES R. OLSSO.-j, CLERK BY Depot Clerk -7- oo44zr')' r ��...-_._...�__... Al Nnd.� t►1lfD7pt• - tJ7S � - 1J � A � =� .41 Zt LN;: � � �� ��_� i •' a '� � a � �~ cr i. f i� (? 4' it R Nl- } • RESOLUTION' A PS3O'- UTION 0-0THE CITY 0—�M'z :wL OF THE CITY OF PITTa3,JRG J :KE EXECUTION OF A JOINT EXERCISE OF PO:E PS :�GRZ i aSTas??T_SH=tiG , - E3.S R5 CONT-RA COST= TaMIS_IT rar�w°:43_TTY e a... iI3R .r„ t! ea 4o+�;ty a CG^t.... C.:Sta, ate= tae Cities of :apt�awi, r :t�.Aoal _::t`,)t.Sg have e:tered into are agreersnt dated n?ri► 22, 1975, to . prO:ride tecFnitalstcy of == Eastern Ca:tra Costa Co ^..lTransit Pr�gr a; and the tec$cical steadwas s to provide for the d- v, :.:tc ir:TM.tlemeatatica of palic transportation services in EASTZRN COMMIA IA COSTA CG:,'\m, to be integrated uith and other ise constitute a part of the regioral transportation plan; and . :im As, the technical report and reco�s.:ndatio^s for irals:sentatian of public transportation services in Eastern Contra Costa County, has been ccapleted by a contract for special services with the consulting furs of PASSED AND ADOPTED by the City Council of the City of Pittsburg at a regular (adjourned) r_eeting tetereof held on the 17th day of Rav , 19 76 by the following rote: AYES: Councilmen Barraco, DeTorres, Quesada, Siino & Mayor Lowy ';GES: NotlC L3$iii: I\utee D: Hone 1 i`F l/� + i i 0krofikMd with board order STATE OF CALIFORNIA COUNTY OF COMMA COSTA CITY OF PITTSBURG e' t I, Dorothy Kelleher, Deputy , City Clerk in and for said City of Pittsburg, County of Contra Costa, State of California, do hereby certify that the hereto attached ! and foregoing paper is a full, true and correct copy of Resolution No. 6141 now on file in this office of said City now in my custody. WITLESS, my hand, and Official Seal, this 12th day of July , 14 76 4604447 t Microfilmed with board order Deputy Ci Zeck in and for the City of . � P' t burg, Contra Costa County, Ali ornia a A P_30LJTION OF .3E CITY 0:MXCIL OF THE CITY O_ PITTSBURG nsTr.?:`�3sX3 TME EXECUTION OF A JOINT EXERCISE OF PO::=pS A ?-_I%" ' ;T aST�,?-_S:?=XG �Fi= EASTEP_i CONTRACOSTS? _WLNSIT Ati_s:ORZiY W.1SR ;u, t1he vol::t oS Cont: a Coata, ar.� +::a Cities of :1tiC1th ? y ?_tt:.bt:s F:aea a»t`:e3 into as a reettint cared ?ars2 :2 7975 3 g , to pro•rid_ a tachnical stud3y of the Easters Contra Costar Co=st;• Tra:.si t Program; and W.L:En?S, tna t_chmical study as to provide for tie dzivalop=ant iinG . iitolummat_ti.on of public transportation services in EISTERN Cowma COSTA CG:.'Riv, to be integrated with and otherwise constitute a part of the regional transportation, plan; and :r-MAS, the technical report a:d reeoz-nat:dations for irplementation of at!blic transportation services in Eastern Contra CO3ta County, has been ccapleted by a contract for special services with the consulting fire of �. Jam: & Associates: and mRsAS, Federal and State funds are a.ai.lable for financial assistance ror transit capital outlay and operating expenses; and 11HE-m-AS, the county and the Cities designated herein desire to provide public transit service to all citizens witDtin their respective areas. MEM-FORE, 3E IT F:.•SOFVZD that the ;fayor and City Clerk. of the City of Pittsburg are hereby authorized and directed to execute for a-:d ca behalf of the City of Pittsburg a Joint Exercise of Powers Ngreement Establ'eaing tete Eastern Contra Costa Transit k:thor ty. PASSED MD ADOPTED by the City Council of the City of Pittsburg at 3 regular (adjourned) meeting thereof held on the 17th day of Rav , 19 76 by the following tote: AYES: Councilmen Sarraco. DaTorres, ¢uesada. Si1no & mayor Lmry 1;0_.S: ioua ABSENT: [:Otic ioSaTAI::EO: NOM :. 1 � ...S ,. 1 Microfilmed with board order STATE OF CALIFORNIA COUNTY OF CON:'RA COSTA -T7ry f- PTTTSBURC. • . r'rY of Pittsburg, wj- I oi pittzbj-,rg are hereby auti-jorizad and directed '-0 of the City of Pittsburg a Joint Exercise of PV-1ex-S r-stablish-ing the Lastern Contra Costa Transit ;,LthoritY- P;L-,SE:D ;LLD by the City COIJIncil Of the City 01: Pittsburg at a ,regular (ejourz-2d) r .*e Mav eeti.-g tilzreof I Id oa the 17th day of 19 76 by tl-e following Vote: p.yES: Councilmen sarraco, DeTorres, Quesada, Siino & Mayor 1",;y -zi*rz line 'Unc t % j4U0filmed with board order STATE OF CALIFORNIA COUNTY OF CON.7RA COSTA CITY OF PITTSBURG 1, Dorothy Kelleher, Deputy City Clerk in and for said City of Pittsburg, 9 County of Contra Costa, State of California, do hereby certify that the hereto attached and foregoing paper is a full, true and correct copy of Resolution No. 6141 now on file in this office of said City now in my custody. WITNESS, my hand, and Official Seal, this 12th day of July 19 76 . le ^.. .A-) Z17X Microfilmed with board orderDeputy leik in and for the City of tfburg, Contra Costa County, 0 Kal-I ornia • City COUnCil Minutes • June 22, 1976- A M-0tion %,,as -lop by a Gu- COuncilnan Ganbel seconded by council, n Ise that the , SubMitted . Agreement be approv;d and that �o the State. AYES: Councilmen Ganbit be "ES: hone cl, Guise, Shahan and Mayor Cunning.han, ABS"': Councilman Ghise7li Mayor Cunni-13ham the neetin Called for a recess at 8:03 p.m. Joint 9 It 8:14 and reconvened Exercise of p Easterri C..& tra sof Contra Costa, ��a''- County true and correct copy of • ' foregoing paper is a full, custody' this 12th and S:ITNESS, my hand, and Official Sea19 76 now on file in this office of said City no'a an � 0 44J1 day of Jul 2t Ci lerk in and for the City of Contra Costa County, Microfilmed with board order Deputy Pali omnia tt • City Council Hinutes -2- June 22, 1976- • t , A motion was made by Councilman Gambel, seconded by Councilt.or:•an Guise that the Agreement be approved and that it be submitted to the State. AYES: Councilmen Ganbel , Guise, Shahan and Mayor Cunningham HOES: hone ABSEIIT: Councilman Ghiselli I.ayor Cunningham called for a recess at 8:08 p.m. and reconvened the meeting at 8:14 p.m. Joint Exercise of Powers Agreement establishing Eastern Contra Costa County Transit Authority. 1 City Administrator Poertner stated that the City Attorney had reviewed and approved the proposed agreement. After discussion a motion was made by Councilman Gambel , seconded by Councilman Shahan that the Joint Exercise of Powers Agreement be approved subject to the condition that a letter be written to the Board of Control requesting a Resolution to the effect that Brentwood's desire to determine whether to continue to 1 ar4igipate after the a ronstration period shall be only Brant-wood's ueclslon. AYES: Councilmen Gambel , Guise, Shahan and Mayor Cunningham NOES: Clone ABSENT: Councilsizn Ghiselli Closing of Streets Councilwoman Guise stated that she had received a request from the Bicentennial C—mission for permission to close First Street to Oak Street,a.d Oak St. to the City Park on July 4 for the Pet Paraee whit being held in conjunction with the Carnique and Bicentennial Celebration. A notion was :made by Councilman Gambel , seconded by Council- :soman Guise that Resolution-U-3_26_J8 permitting the closure of First SLreat to Oak St rest to the City Park be adapted. AYES: Counciimen Gambel , Guise, Shahan and Mayor Cunningham NOES: :01 on e ;�:.-c::T. Counci i' •sa c:?tiseili A .-.-)tion :C::s by Counci 1nan G_%moel , seconded by Council- --c:- ounci l- ,....an Guise that Peso!!-,:ton _:s0._ 1r719_requesticg permission from the State of Cali 3rniazo close Piah-.:ay - frcim First Street to Oar Street en July 4th bz 3dorted. - Microfilmed with board order 00448 t� r! t 40448 r I, Roy Eugene Poertner, City Clerk of the City of Brentwood, hereby certify that the attached is a true and correct copy of the J rip_2Z,_L976 :Minutes of the City Council of the City o Brentwood. Roy E. Poem er, City Clerk Date:- July 23, 1976 00449 r �µ4 MOST # 1 ON OEM_ Z, ;Rod Eugene Poertner, City. C1erI. of,the City o£ Brenta:ood, '` hereby certrfy that:,,,the attached ;is a:"true and correct. co ;�' of r:the07-11 J 7W :►tinutes ,of the`City Council,of x aY she City o :irent�+oe KIM mi 7toy er }zr, VINK City" ler tJ llate JuIY 23, :1976 — � ON- 'lrt S Inv ME- 1 { T]RS CS ZEN WON A 01 MOVE Split mot, 1 s U i 4 ... , Sa Not rillNSAy NY l 3 '� " �v�„K fty ` �� S '�'" t a,,.�"R ,� tt4z„c -�'t.�b�£,_, ,..a���,-.� i �,-'*'�S� ..t... _ '� `�Nw�t�'�t'a�:^a?:.... �'��%.�,t`'a *,^tis.E�'x�,. `�;.,,„'„�"��?•+^,,;��''��' Win. 5�' . � i Council Men*--er Pierce indicated the only reason Ile would support the project is that following the trial pe_r the people will have the opportunity to vote on whether it is Following discussion it wds iwved by Council Member Whatley and seconded by Council Rimier Aguilar that Council auchorite the Mayor to sign the Joint Exercise of Powers Agreemep-t Establishing Eastern Contra Costa Transit Authority. The wrote was as fallobs: AYES: Council yrs Whatley, aivi, Aguilar and Mayor Roberts HOES: Council Member Pierce Council requested twat stdff bring the matter back for review in December. Mr. Oglesby advise:; that Council would need to appoint two members to the Board of Of rectors of the Transit Authority and it rias determined that Council Member Davi .:f CorrOl H ember Pierce rr.�uld serve as the Antioch representatives. OU451 STATE OF CALg'ORNIA Cnuuty of Coats Costa City of Antioch' I Beverley De Sair, Deputy City Clerk in and for add City of Anticcb,Cotmty of Contra Costa, State of California,do hereby cerUfy that the hereto attached and foregoing paper is a full,true and correct copy of City Council Minutes of now on file in this June 22, 1976 office of said city. WITNESS,my hand,and Official Seal,this-2 4� y Pie City Clljp City of Antioch,Contra Costa County, Califosniz Microfilmed with board order. 00452 UU45.2 R�. • In the Board of Supervisors of Contra Costa County, State of California August 3 --pig 76 In the Matter of Approval of Contracts for Inspection Services for Modification of X-Ray Room RF-2, County Hospital, Martinez. 41003-108-7710-741) . IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute contracts for inspection services by Messrs. J. M. Nelson and Robert G. Grady. The contracts are effective August 3, 1976 and provide for inspection of modifica- tions of X-Ray Room RF-2, Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez. PASSED by the Board on August 3, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator' P. W. Dept Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: J. M. Nelson ffi axed this3d day of_Aiignar 19 76 Robert G. Grady Public Works Department R. OLSSON, Clerk County Auditor-Controller By � Deputy Clerk N.D;GRWHAM 1{.24 i17,6 ISm 00453 CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: r b) Inspector's Name e► re s: t c) Effect ve a e: d) Project's Name an ocat-on:M �i � e) Rati a o� 1fi15ensat n:91 =_pew how 2. Signatures. These signatures attest the parties' agreement hereto. _ PUBLIC AGENCY n ., Pate. By � . Public o ks Dire 3. Parties. Effective on the abovee above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement' does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required.herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the ?ublic Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. �ruuu�uuwu nrul► Moto pro" 00454 E b. Status & Relationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the ,job but he shall conduct business only through the contractor's job superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work-is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he mall evaluate suggestions or modifications which have been made to accommodate on-the-job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBQ, NEPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided b;; the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine work to be done by the Contractor (see also 5-d, above). -2- 00455 b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and 16th through the last day of the month. Payment will be made on the 10th of the month' or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Mileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of the parties for good cause shorn. Form prepared by County Counsel's Office EBH:s (CC-61:200:5/7u') -3- 00456 t ' CO;:TRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Cca'lra Cc-•''a nein-.-y b) Inspector's Name & Address "y, 511t C _sl;+,g Plen ar_t Hill- Cas ifo n a c) Effective Date:_,&,,zvzt 3, 11976 _ d) Project's Name and Location:live Ficnt'__ o£ l - rr-vim Centra Costa C=nty osoital,, 25C�� Albxz:brz s•!cnrie, tin-tinez e) Rate of Compensation: 013,66 ;ger hour 2. Signatures. These signatures attest the parties' a reement hereto. PUBLIC AGENC Cot:trri Costa Count ' PECTi R By Public Works DirectOrd Robert G. rad' 3. Parties. Effective on the above date, the above-named Public Agency (owner and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions_. Public Agency hereby contracts with Inspector, as one specially trained, experienced, expert and com- petent to perform the special engineering.and administrative services of a construction supervisor and inspector, including those associated with the continuous construction supervision position commonly known as Clerk-of-the-Works, in connection with the above construction project, which services are necessarily incident to the services performed for the Pubiic Agency by architects and engineers in the design and con- struction supervision of construction projects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services include the following general duties and instructions: a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists between the Public Agency and the Architect; but he is sub- ordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency-Architect agreement. _Microfilmed with board order. 00457 I b. Status & F.elationship with Contractor. He shall maintain a dignified but understanding relationship with the workmen on the job but he shall conduct business only through the contractor's fob superintendent, and shall not assume the Contractor's duties; and he shall not give instructions directly to the Contractor's employee(s) or subcontractor(s); and he shall immediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's employees. c. Public Agency-Contractor Coordination. He shall effectively maintain close coordination of the Contractor's work and the owner's requirements by frequent, regular conferences orcther suitable means, especially where projects involve alterations or modifications of or additions to an existing functioning facility, which must be maintained as an operating unit during conduct of construction work, and therefore require special alertness to Job conditions which may affect such con- tinuing operations. He shall coordinate necessary interruptions of normal owner activities with the Public Agency and General Contractor beforehand. d. Familiarity with Contract. He shall become thoroughly familiar with all contract documents including specifications, draw- ings and addenda; and he shall supervise and check the adequacy and accuracy of required "as built" drawings prepared by the Contractor's employees (see also 7-a, below). e. Personal Presence & Observation. He shall be personally present whenever work-is being performed even on overtime, night, holiday or weekend basis when so directed), and shall attend meetings called by the Public Agency, Contractor or Architect; and he shall make direct personal observations of work being performed by the General Contractor and subcontractor(s) for certification to Public Agency-Owner that such work is being performed in a skillful manner and in accordance with the requirements of the contract documents. f. Advice & Suggestions. He shall advise Public Agency on all construction matters, such as suggesting change orders or reviewing con- struction schedules; he mall evaluate suggestions or modifications which have been made to accommodate on-the-Job problems, and report them with recommendations to the Architect; and he shall review and make recom- mendations to the Contractor on all pay estimates. 7. Special Duties & Instructions. The Inspector's duties specially concerning the progress of the work include the following: a. General Records & Files. He shall maintain a file of, and be aware of the contents of, the local, State, Federal, NFBU, NEPA, etc. , codes, regulations, directives, requirements, etc. , which are pertinent to this project, and are provided by the Public Agency; and he shall maintain a complete file of all drawings, specifications, contracts, change orders, directives, etc., which determine wort: to be done by the Contractor (see also 5-d, above). -2- 00458 b. Diary and Reports. He shall maintain a bound daily diary, noting therein job problems, conferences and remarks; and he shall submit all reports deemed necessary by State and Federal agencies, Architect and Public Agency, which shall be timely and in sufficient detail to satisfy the purpose of the report. c. Material Records. He shall maintain records of materials and/or equipment delivered at the site, showing manufacturers' names, catalog, model serial number, style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to Public Agency.that all materials used in construction are as specified in contract documents; and, on completion and/or installation of each applicable item, he shall collect and assemble relevant information (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, catalog numbers, vendors' addresses and telephone contacts, etc., of materials and/or equipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services & Reimbursement for Expenses. a. Public Agency shall pay Inspector for these services, at the above rate, for semi-monthly pay periods of the 1st through the 15th and loth through the last day of the month. Payment will be made on the 10th of the month' or on the 25th of the month following the pay period if a demand billing is received by the County Public Works Depart- ment on the last County working day of the period. b. Nileage authorized by the Public Works Director or his deputy shall be reimbursed at a rate to be mutually agreed upon from time to time reflecting actual and changing costs. 9. Insurance Requirements. Before performing any work under this Contract, Inspector shall at his own expense furnish Public Agency with certificates or other acceptable evidence of his coverage by Public Liability Insurance, for all his acts in performing the duties required by this Contract, in amounts of at least $250,000 for all damages arising out of bodily injuries or death to any one person and $500,000 for two or more persons in one accident or occurrence, and Property Damage Liability Insurance of at least $50,000, both of which shall name the Inspector and the Public Agency as insureds. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for enforcing and interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of Compensation. The rate of compensation may be adjusted by mutual consent of Vne parties for good cause shorn. Form prepared by County Counsel's Office EBI?:s (CC-61:200:5/76) -3- 00459 In the Board of Supervisors of Contra Costa County, State of California August 3 , 1976 In the Matter of Application for Funding under the State Beach, Parks, Recreational and Historical Facilities Bond Act of 1974. The Board on June 22, 1976 having approved a joint application for funding between the Liberty Union High School, the City of Brentwood, and Brentwood Park District, and the East Delta Recreation District, said application having been made under the State Beach, Parks, Recreational and Historical Facilities Bond Act of 1974; and The Board having received a July 28, 1976 letter from Nr. Nichael W. Adams, District Superintendent, Liberty Union High School, advising that the State Department of Parks and Recreation requires Board authorization for a revised joint application to include the school districts of Byron, Knightsen and Oakley, and requesting approval of project components as set forth: #07-0027 - Byron Elementary School Recreation Facilities; 107-0028 - Knightsen Elementary School Play Area; T.,-1-'07-0029 - Liberty Union High and Brentwood Elementary School Recreation Facilities, Greenway and Bike Trail; and 107-0030 - Oakley Elementary School Tennis Courts; I^1 IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on August 3, 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. M. 11. Adams Witness my hand and the Seal of the Board of 850 Second St. Supervisors Brentwood 94513 affixed this3rd day of Au--ixst 19 16 Director of Planning CCC Recreation and J. R. OLSSON, Clerk Natural Resources Comm. County Administrator By �°�:E.'�TJ �. J1�Gr . Deputy Clerk Helen C. Marshall H-24 3/76 15m 00460 A60 i II' In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 7E In the Matter of Approval of Contract 026-009-1 with the Contra Costa Radiology Group for radiology services for County Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 026-009-1 with the Contra Costa Radiology Group (Solomon Kuperman, M.D., Robert B. Skor, M.D., and Frederick Foley, M.D.) as an extension of their radiology services for County Medical Services for the period May 1, 1976 to June 30, 1977, not to exceed $280,536 in County funds, and thereby cancelling Contract 026-009 effective April 30, 1976, because of exhaustion of funds for medical malpractice insurance premiums in said contract for the Contra Costa Radiology Group doctors. PASSED BY THE BOARD on August 3, 1976 by the following vote: AYES: Surervisors A. PDias, J. E. P+.oriarty, W. N. Borress, J. P. Kenny. NOES: `supervisor E. A. Linscheid. ADSEhT: !done. Supervisor Linscheid indicated that he was voting in opposition to the approval in that he felt that the County hAd a firm contract with said (roup and that if the contract were to be renegotiated efforts should be made to receive offers from other contractors who provide s like service. i 1 hereby certify that the foregoing h a true and carred copy of an ander entered on the minutes of said Board of Supervisors an the date aforesaid. Orig: Human Resources Agency 1A urns my hand and the Sed of the Board of Attn: Contracts b Grants Unit supwvbm cc: County Administrator affixed this 1rd day of August . 197E County Auditor-Controller Contractor J. R. OLSSON, Clark . l,�9 County Medical Services Deputy CJ@rk .� cine 1d. Neuf jftd ER:dg ~a4 aps =am 00461 ~24 W75 loM 00461 jC,„cra c'-..at: Sr.andard For—, s: •:!):;iCJ Coll: , (Purchase of Servic:ra) 1. Co: :t !&-atifica=ion. Number 26 - 009 - 1 Department: Medical Services Subject: Purchase of Radiology Services for Contra Costa County Medical Services 2. Parties. The County of Contra Costa California (County), fur its Department named above, and the followin-- mined Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA RADIOLOGY GROUP Capacity: Partnership of Solomon Kuperman, M.D., Robert B. Skor, M.D. and Addre3s: 2500 Alhambra Avenue Frederick M. Foley, M.D. Martinez, California 94553 3. Term. The effective date of this Contract is May 1. 1976 and it terminate:: June 30. 1977 unless :sooner terminated as provided herein. 4. Pa:want Limit. County's total payments to Contractor under this Contract shall not exceed $2E0,536. 5. County's Obligations. County shall mike to the Contractor those pay^.-;-nts described in the Pa}went Provisions attached hereto which are incorporated herein by reference, subject to all the terns and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terns and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the Following described Project, the application and approval documents of which are incorpo•.:ated 'herein by reference: Not Applicable 9. Legal Authorit-. This Contract is entered into under and subject to the following legal authorities: California Government Code 31000. 10. Sim atures. These signatures attest the parties' agreement hereto: COU_-VTY OF CO\Ti'1 COSTA, CALIFORNIA CONTRACTOR( U. P= Kenny B U JJy By s air:-gin, c��ir. of •rvisors �/L (Designate official capccity in business Attest: J. R. Olsson, County Clea: and affix corporation .eal) s State of California ss. I; 9y - _ County of Contra Costa ) Maxine ht.Neu Id Deputy ACIWOt,1I.F.DGE-HC2:T (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared AAAO,A 0 before me today and acl howled.-ed that lie/ By tl:oy signed it and that the corporation Des 4.rE.e or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Rosemary Matossif:r. ,.� Ry _ _ Deputy +. ty Clerk Microfilmed with board or7er ELIZABETH P. HUTCHINS DEPUTY COUNTY CLERK Contra Costa County, California 00462 (A-4637 P.F.VI 6176) Concra C,.s;.t County Standard For-- PAYMENT ormPillMENT PROVISIONS (F-re Basis Contracts) Number 26 - 009 - 1. 1. Pavment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [See a. and J. below] [\] a. $ 16,406 monthly, for May and June, 1976 $ 17,227 monthly, for the period July, 1976 through June, 1977 [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder. [E] d_ County will pay to Contractor two-thirds (2/3) the actual cost of professional liability (medical malpractice) insurance premiums required for Contractor to perform professional services specified in the Service Plan of this Contract at such time as said premiums are payable by Contractor to its insurer. If this Contract is terminated prior to the completion of the full term, Contractor will refund.to*County pro rata such portion of the payments made-by County for such premiums as represent the time period of coverage remaining under the policy. 2. Payment-Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will maize payments as-specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, wort: or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the 4 full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4619 REV 6/76) 00 463 x�k►rr:�sa k SERVICE PLA:7 cumber 26 _ 00V _ i As part of the effective can and treatment of patients at specified Contra Costa County medical facilities, there is a need to have duly qualified and certified specialists in the field of radiology to direct certain radiology facilities and perform certain radio- logy services. The partners in the Contra Costa Radiology Group assert that they are duly qualified and eligible for certification as =specialists in the field of radiology, and will continue to be so qualified and eligible throughout the term of this Contract, and further assert that they have the professional expertise to perform the radiologist services described herein at the County Hospital, Richmond Outpatient Clinic and Pittsburg Outpatient Clinic. The Contractor shall provide full professional radiologist services and will manage and conduct the radiology facilities at said hospital and clinics in such manner as best serves the radiology needs of said hospital and clinics, devoting their best ability to the proper management thereof, using the premises solely for the practice of radiology and carrying on said practice in an equitable and professional manner in accordance with the ethical standards of the American College of Radiology. The Radiology Group, and all meabers thereof, may conduct a private radiology practice; however, no part of the premises or equipment and supplies furnished by the County shall be used for said private radiology practice. The Contractor shall perform without compensation such teaching and other duties as conform with the recommendations of the American College of Radiology and the American Medical Association, and the Joint Commission on Accreditation for accrediting hospitals of this type, to the extent such are in accord with the educational program of the hospital. The radiologists and employees under their direction shall comply with the policies, rules and regulations of the hospital, subject to State and Federal statutes relating to their practice and the ethical standards of their specialty. The members of the Radiology Group shall be present in the hospital during such hours and shall also consult with staff physicians in such cases as the Medical Director shall, in his reasonable discretion, determine to be necessary and proper. The County expressly agrees that the work of the Contractor may be done by such assistant radiologists as the Contractor may employ, or associates or partners in practice with the Contractor, or other licensed professionals designated by the Contractor, so long as approval of the County, through its Medical Director, is obtained prior to such practice by assistant radiologists or associates, partners or other professionals. Nothing contained in this paragraph or in this Contract shall be construed to permit assignment by the Contractor of any rights under this agreement( except to a professional corporation consisting of the partners of the Radiology Group) and such other assignment, if made, shall be void. In providing the service specified hereunder Contractor shall have complete discretion as to the methods and details by which the terms of this Contract are fulfilled. The County shall furnish for the use of the Contractor for the term hereof the space in said hospital and clinics now occupied by radiology facilities, together with a private office near said radiology facilities for use by the Contractor in connection with the services rendered under this Contract. In addition, the County ` will supply and furnish at its own cost and expense, for the use of the Contractor, the equipment necessary for the proper operation and conduct of said facilities and which is in the best interest of proper patient care. The County shall also, at its own cost and expense, keep and maintain said facilities and equipment, both existing and as may be added during the tern of this Contract, in good working order and repair, and upon said equipment or any part thereof becoming worn the County shall replace the same with other equipment of similar character and utility. The County shall also, at its own cost and expense, furnish the Contractor with janitor and in-house messenger service, laundry, and such electricity for light and power, gas, water and heat as may be required by the Contractor for the proper operation and conduct of said facilities as well as all necessary supplies, such as chemicals, glasses re stationery and similar items. t;,A( ' c Initials: _ Con tactor County Dept. -1- 004641 SERVICE PLV.' *:usher 26 - 009 - 1 All partners of the Contractor, together with any assistant or associate radiologists employed by the Contractor, shall make up the Fadio.logy Staff and shall be or become active members of the staff of hospital; provided, however, that if any members of the Radiology Staff are absent for a short period of time due to illness, vacation, attendance at professional meetings or emaroency, the Contractor may utilize non-staff members to provide radiology services for such short period, subject to approval of the County through its Medical Director. All personnel required for the proper operation of said Radiology Department, except for radiologists, shall be provided and employed by the County within the rules and regulations of the County civil service system. In addition to the insurance specified in the General Conditions of this Contract, during the entire terra of this Contract, Contractor shall keep in effect a policy or policies of professional liability insurance against errors, omissions or malpractice with limits of $1,000,000 for each event and $3,000,000 maximum during the policy period. County will pay for such insurance in accordance with the Payment Provisions of this Contract. Q�t Initials: Contractor County Dept. a -2- M65 SPECIAL CONDITIONS Number � � o9-- � 1. Cancellation of Prior Agreement. Contract 026-009, effective September 1, 1974 and amended February 1, 1975, is cancelled effective April 30, 1976. 2. Conversion to New Insurance Coverage. Contractor shall not be required to meet the insurance requirements for increased coverage specified in Paragraph 19, Insurance, page 3, of the General Conditions until such time as the period of Contractor's current liability insurance coverage expires, or January 1, 1977, whichever comes first. Contractor's current insurance is that which was acquired in compliance with the terms of the prior contract which was termi ted April 30, 1976. Initials: t` L Contractor County Dept. a r 00465 0046 j Centra 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 REV 6/76) -1 00 467 E Contra Costa County Standaru corm, r f 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. Anv action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12, No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminato w 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- 00468 U- +i' ;C;intra Costa Count} Standard Form 1 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 S 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- 00469 E 0046! OFFICE OF COUNTY ADMINISTRATOR RECEIVED CONTRA COSTA COUNTY AUG 3, 1976 Administration Building �, OtS� .J: P. Kenny Martinez, California CLERK BOAPD OF SUPERVISORS A. M. Dias sorvrRw 9SrA co. J. E. Moriarty To: ICL BopessD°r`- July 30, 1976t. A. Lieia n /( �, �' •��! Contract with Contra Costa From: Arty r I t �11�/.1 ( Sabieu. Radiology Group at County bunty Administrator Medical Services There is included on my August 3, 1976 agenda for your Board's consideration an agreement with the Contra Costa Radiology Group for radiology services to County Medical Services during the period of May 1, 1976 through June 30, 1977. The agreement replaces the previous contract with the Radiology Group which covered the period of September 1, 1974 through June 30, 1977. The new contract represents no increase in cost to the County for radiology services, but does provide for an increase in the maximum amount the County will pay for malpractice insurance premiums. The previous contract limited the County's maximum payment for medical malpractice insurance coverage ($1,000,000 for each occurrence and $3,000,000 total per year) to a maximum amount of $16,000. The County was responsible for payment of the total insurance premium within the maximum amount. Rapid escalation of malpractice insurance premiums has greatly exceeded the projection of costs for this coverage. The $16,000 maximum was entirely expended with the 14 months remain- ing in the life of the agreement. After discussion by Human Resources Agency staff with the County Medical Director, the County Counsel, and the contractor, a determination was made that the existing contract should be terminated and a new contract entered into by the parties with no increase in payment for radiology services, but a change and increase in the County's obligations for payment of medical malpractice insurance premiums. The new agreement provides that the County will pay two-thirds (2/3) of the actual cost of medical malpractice insurance premiums during the term of the new contract, not to exceed the maximum amount of $41,000. The maximum possible increased cost to the County in the new contract is $25,000. The County Medical Director and the Human Resources Agency Director recommend approval of the new contract. AL:es 00470 cc: C. L. Van Marten Microfilmed with board order i __1N Human Reso-u ceS Agency Date July 21, 1976 CONTRA COSTA COUNTY To Arthur G. dill, County administrator RECEIVED 1 From C. L. tan Ptarter, Director V;. U L 2 2 1976 J. OLSM CLERK BO'. o: SUPERVISORS Subj CONTRA COSTA RDIOLOGY GROUP CONTRACT i 26-009-1 i osrn co. s_._. 11 Attached for presentation to the Board of Supervisors is the following contract: Number: 26-009-1 Department: Medical Services Contractor: CONTRA COSTA RADIOLOGY GROUP Drs. Solomon Kuperman, Robert B. Skor, and Frederick M. Foley Term: May 1, 1976 - June 30, 1977 Payment Limit: $280,536 Funding: .. County funds Service: Radiology Services for County Medical Services Contra Costa County and the Contra Costa Radiology Group negotiated a three- year contract approximately two years ago including a fee for services with built-in annual percentage increases and a sum of money for the three doctors' medical malpractice insurance premiums. Essentially this contract was a renewal, but, due to delays for Administration and Finance Committee review, etc., the contract did not become effective until September 1, 1974 with a termination date of June 30, 1977. At the time the contract was written, $16,000 was the amount included for medical malpractice insurance premiums. This was an estimated figure based on the Contra Costa Radiology Group's several years experience purchasing professional liability insurance and included a projected inflationary increase. You well know what happened to medical malpractice insurance one-and-one-half years ago, and that premiums increased by 100% to 2007.. The $16,000 for such premiums in Contract f26-009-1 was exhausted at the time the February 1, 1976 quarterly payment for these premiums was made. After considerable negotiation with the doctors around this issue, Medical Services directed the Human Resources Agency Contracts & Grants Unit to proceed with an a endWent to add additional monies for two-thirds reimbursement of the insurance premiums for tiie remaining contract period. The Contracts & Grants Unit sought a legal opinion from County Counsel about how best to proceed, � and it was decided that the contract in effect would be cancelled by mutual a;;reement of the County and the Radiology Group effective April 30, 1976. A new contract would be prepared to be effective for the 14 month period May 1, 1976 to June 30, 1977. Please see the attached letter signed by Drs. Degnan, Kuperman, Skor and Foley. Also, Contract #26-009-1 has a special condition covering cancellation of the prior contract. 00471 Microfilmed with board order A 1 i Arthur G. Will Radiology Group Contract July 21, 1976 Page 2 The only monies that are added to the new contract attached is $41,000, which is an estimation of $25,000 for insurance premiums for five quarters plus a $6,000 cushion. Dr. Degnan negotiated to pay only two-thirds of the Radiology Group premiums, since they have opened another smaller office elsewhere_ Thus they are personally responsible for paying one-third of the premiums for coverage at this office which is not part of County Medical Services. This contract has been reviewed and approved as to legal form by the Office of the County Counsel and has been executed by the contractor. I therefore recommend that this contract be approved and executed by the Board and request that you present my recommendation to the Board with your endorsement for approval at their next meeting on Tuesday, July 27, 1976 because the new contract is retroactive to May 1, 1976 and the Radiology Group services are essential to County Medical Services operations. CLX^i/EH:dg Attach;eats Copies: Dr_ George Degnan W_ R. Downey II Clenn White Wanda Trawick June M_ Larson Bob McClelland Geraldine Russell 00472 I ' GEORGE DErNAN.M.D. H e.IeAt O:ACCTOR RID CLN IC 30TH a 1 GORGE MILLER CENTER EAST CONTRA COSTA COUNTY rt1CNMosO,eALrF. seaas "''*nA.:ST. MEDICAL SERVICES T[ITJNONS 233.70lO ON CGO?J.CALIF,64720 TCLClNOVC Uz6-1700 PMSSURG CLINIC HOSPITAL AND AS CIVIC AVc, GEORGE MILLER CENTER WEST ADMINISTRATION OFFICES nTTesUAe,CALIF. sues 2iJl NILLTOI Oq, 2500 ALN AY3RA AVE, TCL[YNONE 471.0292 0OV2 ..� _._"..:^ a^w!'T:i'RIT:�'ORACi"i'A'f3�fT#C"X:6'd4. _. .._....m.�.n••-..m—.:—....w-+...: GORGE DEGNAN.M.D. RICHMOND CLINIC HEDICAL DIRECTOR 36TH O YISSILL CONTRA COSTA COUNTY RIC, HOND.CALIF. 94603 GEORGE MILLER CENTER EAST MEDICAL SERVICES T[LEIHONS 233.70S3 3=0, J.:RANT ST. Costo;-D.CALIr.64320 PITTSBURG CLINIC TELEPHONE 823-1700 45 CIVIC AVE. HOSPITAL AND PRTS9URG.CALIF. 94593 GEORGE 14ILLER CENTER(VEST ADMINISTRATION OFFICES TELIPHONE 431•0292 23J1 HILLTOP DR. 2500 ALHAMBRA AVE RICHMOND.CALIF. 94903 MARTINEZ.CALIF. 94552 BRENTWOOD HEALTH CENTER TELEPNON_222.0661 TELEPHONE 229.5900 730.3RD STRELT ORINTNOOD.CALIF. 94313 TILEPHONI 63-2166 June 24, 1976 PLEASE 9)IR2Cr REPLY TO Radiology Group Drs. Skor, Kuperman and Foley 2500 Alhambra Avenue Martinez, California 94553 _. Dear Doctors: As you are aware, County Counsel has given an opinion indicating that- your current contract cannot be amended to add additional money to cover your malpractice insurance premiums starting with the quarter May 1, 1976. At the time the contract was negotiated, it appeared that our estimates for these premiums would be sufficient for the entire contract period. In view of what has happened to malpractice insurance during the past year-and-a-half, we were overly optimistic. A new contract is being prepared for your signature and presentation to the Board of Supervisors. I believe that you have received a draft from the Contracts & Grants Unit. Please indicate your agreement to cancel the present contract effective Flay 1, 1976, and finalize a new contract with increased payment limit, by signing where indicated below. P,eturn the original letter and one copy to me. The second copy is for your records. This letter will not be sent to the Auditor's office until the neer contract has been executed. Thank you for your assistance. Sincerely, •:tl.l. George Degnan, M.D. County Medical Director GED/Ell:dg Attachments cc: C. L. Van Marter W. R. Downey II Glenn White Wanda Trawick June Larson a It is agreed that Contraet y26-009, effective September 1, 1974 and amended February 1, 1975, is cancelled effective April 30, 1976. It is further agreed that Contract 426-009-1 will be effective May 1, 1976 and terminate June 30, 1977, subject to agree:aent as to terns and conditions by the undersigned, County rledical Services, ;�Qd the County Board of Supervisurs. ale I r, �/ �/ _ ��l/"��(�.�I`� •Z�(�-//Lam' �'Y-ti/� t Soloman Kuperiidn, N.D. T bort B. Skor, H.D. Frederick Foley, H.D. 1.1 004'73 ACCREomm DY THE JOINT COMMISSION ON HOSPITAL ACCREDITATION t Accarmrr=DY THE JOltir CommisslON ON HOSPITAL ACCREDITATION s In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Agreement with the County Superintendent of Schools for Youth Summer Work Experience On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the Contra Costa County Superintendent of Schools for provision of youth summer work experience in accordance with terms of the U. S. Comprehensive Employment and Training Act of 1973, Title III, effective June 7, 1976. Passed by the Board on August 3, 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: Superintendent of affixed this 3rd day of August 19 76 Schools J. R. OLSSON, Clerk Auditor-Controller Director, Human Resources a2QZ40Deputy Clerk H 24 12/74 - 15-M Agency 14ax-ine b?. Ne�Xold 00474 ACR:.E.`ENT ?Bamber 28 — 4 25 To Provide Summer Uork Experience in County Agencies for Youth Under Title III of the Comprehensive Employment and Training Act of 1973 (CETA) 1. Parties. The COLNTY OF CONTRA COSTA, California (County), for its various D:-partments and Offices (County Agencies) and the following named Project Sponsor mutually agree and promise as follows: Project Sponsor: CONTRA COSTA COL^:TY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant [till, California 94523 2. Terra. The effective date of this Agreement is _ June 7, 1976 and it terminates September 30. 1976 , unless sooner terminated as provided herein. 3. Termination. This Agreement may be terminated by either party, at its sole discretion, upon fifteen-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. 4. Payment Limit. Neither party shall make any payments to the other under this Agreement. 5. Project Sponsor's Obligations. Project Sponsor shall carry out that work and provide those services described in the Project Plan attached hereto, which i6 incor- porated herein by reference. 6. County's Obligations. County Agencies shall carry out that work and provide those services described in the Project Plan attached hereto, which is incorporated herein by reference. 7. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to ant shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. S. Legal Authority. This Agreement is entered into under and subject to the following legal authorities: Title III of the Comprehensive Employment and Training Act of 1973, as amended 9. Signatures. These signatures attest the parties' agreement hereto: 1 . CONT24 COSTA COUNTY SUPERINTENDENT OF COUNTY F'COSTPk C-7ST1, CALIrO_NIA SCHOOLS By✓ yy,,.� Kenny By '�A �.� � i Chairman., Bo r� upervisors Slaperintendent of Schools ATTEs'r: J. R. Olsson; u..ty Clerk Recor=ended By �� l i i.w.14�� Deputy �� / Project Director Form Approved: County Courst-1 BA'2 kL�:2fJ J Depuey Li,uarmn, Board of Supervisors 00475 wq I J PROJECT PLAN Number 28 - 425 A. Purpose. 1.' Project Sponsor. The Project Sponsor operates a Summer 1•lork Experience Program . for Youth under Contract \unbar 28-401-4 with the County, funded by the County's 1976 CETA Title III Summer Youth Grant which provides 100% funding from the U.S. Department of Labor. The Project Sponsor's 1976 Summer Work Experience Program is known as the "Now You Can Program" and is administered by its Neighborhood Youth Corps Office (located at 367 Civic Drive, Pleasant Rill, phone 676-2414). The main purpose of the Program is to provide neaningful paid summer work experience in public agencies and non-profit organi- zations for young parsons, aged 14 through 21, residing in Contra Costa County (excluding the City of Richmond). Therefore, the Project Sponsor desires to assign young persons to summer work experience positions provided by County Ageccies. 2. County As the CETA Prime Sponsor (i.e., recipient of a CETA- Title III Summer Youth Grant from the U.S. Department of Labor), the County also desires to promote jobs for young persons throughout Contra Costa County this summer. Therefore, the County agrees to participate directly in the Project Sponsor's Program under this Agreement by making summer work experience positions available in County Agencies. The County will also be able to enhance thereby the delivery of regular County public services by its various Departments and Offices through the staff augmentation which will result from the Project Sponsor's assignment of said young persons in the summer work experience positions provided by County agencies. B. Project Sponsor's Obligations. 1. Program Administration. Project Sponsor shall: a. Establish, operate, and administer a Summer Youth Vork Experience Program as described herein. b. Enroll all young persons participating in this Program. c. Interview and screen these enrollees to determine their job skills, work experience, and vocational interests. d. Contact the participating County Agency regarding the potential assignment of each enrolleerp for to actual referral of the young person to a summer work experience position in the County Agency. e. Refer enrollees having appropriate skills, experience, or interest to the County Agency for a pre-assign=ment interview. f. Assign enrollees who are found to be acceptable to the County Agency to work in an appropriate summer c=ork experience position provided by the County Agency, subject to final approval by the County Agency. g. Ensure that each enrollee shall at all times meet and observe the respective County Agency's personnel requirements for performance and professional conduct, including contact with the public and confidentiality of records. h. Provide on-going counseling, as needed, for each enrollee in support of the work experience assignment. i. Terminate immediately the work experience assignment of any enrollee whose performance or conduct is found to be unsatisfactory upon formal written request from the respective County Agency, subject to proper documentation of the circumstances warranting such termination from that- County Agency or particular work experience position. 2. Enrollee Wages and Benefits. Project Sponsor shall: a. Hire and employ enrollees who are assigned (i.e., outstationed) by Project Sponsor to summer work experience positions provided by County Agencies under this Agreement. b. Pay wages to enrollees at the rate of $2.30 per hour as full compensation for their work experience activities hereunde:. - 004'76 - ' - 00476 PROJECT PLAN :umber 28 - 425 c. Provide Worker's Compensation insurance covering the enrollees while perform- ing their work experience duties in County Agencies under this Agreement. d. Provide all related employee and payroll services. 3. Indemnification. The Project Sponsor 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 limita- tion, all consequential dama-ges, from any causee whatsoever arising from or connected with the operations or the services of the Project Sponsor hereunder, resulting from the conduct, negligent or othen,ise, of the Project Sponsor, its agents or employees, the County, its agents or employees, or any other person or entity. 4. Insurance. During the entire term of this Agreement and any extension or modifi- cation thereof, the Project Sponsor shall keep in effect insurance policies meeting the following insurance requirements: a. Liabilitv Insurance. The Project Sponsor shall provide a-policy or policies of compre`iensive liability insurance, including coverage for owned and non-owned automo- biles, rasing 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 Project Sponsor 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 Project Sponsor's insurance policy or policies. Not later than the effective date of this Agreement, the Project Sponsor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. C. County's Obligations. 1. County Agencv Participation. Any County Agency may participate in the Project Sponsor's Program under this Agreement, subject to the approval of the head of the respective County Agency or his designee. Any participating County Agency may terminate its participation hereunder by giving five-clay advance written notice thereof to the Project Sponsor. 2. Werk Experience Positions. To the extent practicable, each participating County Agency shall provide appropriate summer work experience positions for youth, as follows: a. Positions shall range from one (1) to eleven (11) weeks in total duration and shall provide from 10 to 40 hours of work experience per week. b. Positions providing 40 hours of wort: experience per week shall be limited to Project Sponsor's enrollees uhu are high school graduates or are age 17 or over. c. The County Agency shall provide each enrollee placed in a summer work experience position with: (1) Vork experience duties appropriate to the needs of both the enrollee and the County Agency. (2) Technical direction and on-site supervision. (3) Office space, supplies, materials, equipment, and other working tools and facilities which are nece:sary to perform the work experience assignment, if not otherwise provided by the P:rsect Sponsor. 00477 PROJECT PLAN 9 Q Number 2 V 4 25 (4) Transportation from the office location of the work experience assignment to any wort: stations in the field.- Enrollees shall be prohibited from driving any County vehicles at any time. excent under express authorization by the head of the participating Counts A,encv in accordance izth established County policy. d. Each participating County Agency shall: (1) Inform the Project Sponsor of the specific summer work experience posi- tions which are available, including the respective minimum qualifications required for enrollees. (2) Conduct a pre-assignment interview with each enrollee referred by the Project Sponsor for a particular work experience position to determine the enrollee's qualifications and acceptability. (3) Inform the Project Sponsor regarding the rejection or acceptance of an enrollee for potential assignment to a work experience position. (4) To the extent practicable, provide appropriate work experience for each enrollee who is found to be acceptable and who is formally assigned by the Project ' - Sponsor for a work experience position provided by the County Agency, subject to final approval by the County Agency. (5) Maintain appropriate standards for the health and safety of enrollees in wort: experience positions. e. Each participating County Agency shall provide the Project Sponsor with periodic information regarding assigned enrollees, including time worked, performance, and work accomplishments. f. County Agencies may suspend from a work experience position any enrollee whose performance or conduct is found to be unsatisfactory, upon one day advance written notice to the enrollee and Project Sponsor, or immediately with the mutual consent of the Project Sponsor. Such suspension shall be immediately followed by an investigation and, with proper documentation, the participating County Agency may request the Project Sponsor to terminate the enrollee from the assignment in the County Agency or the parti- cular work experience position. g. County Agencies shall cooperate with the Project Sponsor in handling possible enrollee grievances in accordance with the County's established CETA Grievance Procedure. h. County shall not provide any compensation to enrollees for their performance of work experience duties. D. Enrollee Employee Status. Enrollees under this Agreement are employees of the Project Sponsor. Enrollees participating hereunder are not and shall in no way be construed to be employees of the County. The Project Sponsor is responsible for the employment of said enrollees, their hours of work, rate of pay, payroll, termination from employment, employee fringe benefits, worker's compensation, and all other such requirements associated with the employer-employee relationship. The Project Sponsor shall assign (i.e., outstation) said enrollees to work experience positions provided by County under this Agreement. Pursuant to Federal and State regulations, the Project Sponsor shall inform all enrollees assigned hereunder to work experience positions in County Agencies of their employee status, benefits, and rights. OUr'8 In the Board of Supervisors of Contra Costa County, State of California Yugust 3 , ig 76 In the Matter of Contract #22-037-1 with Joan M. Fenske for Consultation and Technical Assistance on Pupil Immunization IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-037-1 with Joan M. Fenske (D.N.S.), a self-employed consultant, for the term July 1, 1976, through June 30, 1977, to provide certain consultation and technical assistance for the County Health Department on pupil immunization in Contra Costa County, with a Contract Payment Limit of $13,080, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on Au€ust 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 3rd day of August 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer Contractor Deputy Clerk RJP:dg A H24 W75 IOU UU�i Y 'A-ntra Costa County Standard Form STXoD.RD CONTRACT (Purchase of Services) 1. Contract identification. 2 2 — 0:umber J 6 -. 1 Department: Health Subject: Consultation and technical assistance on pupil immunization in Contra Costa County 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: JOAN M. FE.\SKE Capacity: Self-employed nursing consultant Address: 2653 Marin Avenue, Berkeley, California 94708 3. Term. The effective date of this Contract is July 1, 1976, and it terminates June 30, 1977 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 13,080 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Immunization Project (funded under an Agreement with the State Department of Health, c75-53369 A-1 and any modifications or renewals thereof) 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR 7 By J. P. Kenn By A. 1P IV, Chairman, B rd of upervisors (Desig ate official capacity in business Attest: J. R. Olsson, unto Clerk and affix corporation seal) t ( State of California ) By c, ` �_- �cx � County of Contra Costa ) ss. Ronda Amdahl Deputy ACIGtiOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared -fore me today and acknowledged that he/ By, they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: _" 3 Roserrory A! c z�ss�on By— Deputy Deputy /Deputy Cou y Clerk 00480 ROBERT J. PROCTOR DEPUTY COUNTY CLERK (a-4617 REv 6/76) Contra Costa County, California Micron+mad with board order F. Contra Cosza County Standard Form PAYMEA"£ PROVISIONS (Fee Basis Contracts) Number 22 - 037 - 1 1. PaymEnt Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the followingJee: [Check one alternative only.] [R] a. $ 1 n4n monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. 2. Pa%ment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Richt to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, cork or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-460 REV 6/76) 10' 481 � VV (A-4619 REV 6/76) -------------- SERVICE PL1:V Number 2 2 — 0 •l 7 _ 1 1. Service. Contractor shall: a. Provide consultation and technical assistance to the elementary schools of Contra Costa County to enable said schools to develop a systematic and standardized method for recording immunization information about the children entering said schools so that said information can be readily evaluated to reveal areas of underimmunization among said children. b. Monitor on a County-wide basis the pupil health policy of elementary schools regarding enrollment of new pupils and work with these schools to encourage them to include in-service training for secretarial, nursing, and administrative staff on the adequate and skilled interpretation of pupil immunization information which is provided by parents as proof of immunization. c. Assist P.T.A. and other parent organizations in organizing and establishing volunteer groups who will assist parents in learning about and utilizing existing health and immunization services available for their children in Contra Costa County. d. Submit quarterly status reports regarding progress on the above activities to the County Health Officer or her designee. 2. Work Schedule. Contractor shall work an average of 24 hours per week hereunder in the provision of the above described services. 3. Contractor Status. Contractor is an independent contractor and County shall have no control over the methods and details by which Contractor fulfills its obligations under this Contract. SPECIAL CONDITIONS 1. Insurance. Paragraph 19. (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a substitute paragraph to read as follows: "19. Insurance. a. automobile Insurance. During the entire term of this Contract, Contractor shall carry motor vehicle liability insurance for any use it makes of a private automobile in the performance of this Contract, as required by State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2) $30,000 for injury to, or death of, two or more persons, per occurrence, and (3) $5,000 for property damage. b. Insurance Certificate. Not later than the effective date of this Contract, Contractor shall provide County with a certificate of insurance evidencing the above liability insurance." Initials: _ ntractor County Dept. 00482 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 MV v6/76) -1 00483 „ - ... i A Contra Costa Countyy - Standard Norm 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 furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a inisdemeanor. 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- 00484 A 'i 00484 r Contra Costa Count} 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. Liabilitv 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 S 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. Primacv of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. k 4 1, (A-4616 REV 6/76) _3- 0048 m� . ... .. ._. .. ... .. ... ... .. . _ .._ .. ..._ ,',;%•e44tbYif3l'r�'d'�Mgmgytiy�'t'r In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Authorizing Issuance of a Certificate of Appreciation to Mr. Robert E. Jornlin. IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be issued to i•Lr. Robert E. Jornlin for his efforts in procuring an augmentation of $6.$ million in State funds for Social Service programs in Contra Costa County. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing h a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator pervsa Director, Human Resources Supervisors Agency affixed this -4 day of Au?ust . 19 76 �,! R- OLSSON, Clerk By � . • Deputy Cleric Bonnie Boaz 0 H-24 3/7615m 00486 In the Board of Supervisors of Contra Costa County, State of California i uPrust 3 , 19 76 In the Matter of Contract #28-424 with Gerry S. Burtnett to provide consultation, technical assistance, and evaluation services for the County's CETA Title I and Title III Manpower Projects IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #28-424 with Gerry S. Burtnett (Ph.D.), a self-employed program evaluation consultant, for the term from June 29, 1976, through September 24, 1976, to provide certain consultation, technical assistance, and evaluation services for the County's CETA Title I and Title III Manpower projects, with a Contract Payment Limit of $6,000, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on Auc':St 3, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this rd day of August , 19 76 County Auditor-Controller r J. R. OLSSON, Clerk Manpower Project Director ( ` Contractor BY I`^- c�<. t,, �. �';,C' , Deputy Clerk onda Amdahl RJ2 H4 0048'7 H 24 8175 lOM H 24 9PS IOU V Nw Contra c.p.4ta. (:o-unt". Stardard Form STANDAM, (NX&7'%ArT Vurclvast- c-f Svrvia,es) 1. Contract Identification. 41 2 41- Departnent: Human fte-cources Agency Manpower Project Subjee-.: Consultation, technical assistance, and evaluation services for: (1) E%aluatlon and selection of CETA Title I contractors (6/29/76 - 7/23/76); and (2) Evaluation study of ChTA% Title III SPEDY Project (7/24/76 - 9/24/76) 2. Pa ties. The County czar Contra Costa California (County), for Its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CERRY S. BURTNETT (Pli.D.) Cn:13c1:V: Self-t-�. Ivyed program evaluation consultant Addrvzqs: 828 Encino Drive, Aptos, California 95003 3. Term. The effective date of this Contract Is June 29, 1976. and it terminates _Sept ah,r_24, 1976, unless sooner terminated as provided herein. 4. Payment L!mLt. County's; total payments to Contractor under this Contract shall not exceed $ 6.000 —1 5. County's Obligations. County shall make to the Contractor those payments described In the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contracro 's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which Is Incorporated herein by reference, subject to all the terms and conditions contained or Incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Cond-tions and Special Canalftions (if any) attached hereto, which are Incorporated herein by refereuce. 8. Proiect. This ContTact Implements in whole or In part the following described Project, Like application and approval documents of which are incorporated herein by reference: (1) County CETA Title I 113ripmeer Project (DOL Grant 006-5004-10), as modified. (2) County CETA Title III SPEDY Project (1101. Grant f06-5004-32), as modified. 9. Legal AuthorL;X. This Contract is entered Into under and subject to the following legal authorities: Title I and Title III of the Comprehensive Employment and Training Act of 1973 (CETA), as amended; California Government Code Sections 26227, 31000, and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: C0112%M OF CONTRA COSTA. C.ALIFOEMIA COMMMOZ -e I .41V1-.A I P. Kenny By2, =,&" ,a J17=.:.:amn Soar k or)utarvisors ftciM (Deanate iIR capacity Ii-FiCsinisis Attest: J. R. Olsson my Clerk and affix corporation seal) State of California C County of Contra Costa se Ronda Amdahl Deputy ACIMOWLEDGMENT (CC 1190.1) The person signing above for Contractor Recomm.ended by Dep:38rtment& knomi to me in those IudIvIdcal and bupiness capacities, personally appeared fore Lie today and acknowledged that lie/ By they signed it and that the corporation Designee- or partnership named above executed the within Instrument pursuant to its bylaws or a rc;%oluLlon of its board of directors. Form Approved: County Count-,! Pared: AL it in't —94 I-L/—t A - ftse,-nofy. [4010.%blull V Qe;d—1 Deputy - IMMVIDeputy CoVhty Clerk 0048805 ROBERT I PROCTOR ftcral"IYUK1 With board order DEPUTY COUNT( CLERK (A-4617 REV 6176) Conha Costa County. Callfamia (A-4617 REV 6/76) � lontra 1051a county, Contra Costs County Standard Form PAY:!ENT PROVISIONS (Fee Basis Contracts) Number ` 4 1. Pavr..ent Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Prol cions, County will pay Contractor the following fee: [Check one alternative only.) [XJ $ ?,000 monthly, or [ J b. $ per unit, as defined in the Service Plan, or [ J c. $ after completion of all obligations and conditions herein and as full coupensation for all services, work, and expenses provided or incurred by Contractor hereunder. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be rsade on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services Lre actually rendered. Upon approval of said payment demands by the head of the County ^.epart^ent for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for pav—ent. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or cosplying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resultin;,• from any audit exceptions, to the extent such are attributable to the- Contractor's heContractor's failure to perform properly any of its obligations under this Contract. (A-4619 REV 6/76) 0 0 489 (A-4619 REV 6/76) UU4uy i I ' SERlICE PL::. � 6 .. ��.- � L9 Number A. Service. Contractor shall provide for Count} v.:stain professional consultation, technical assistance, and evaluation services, a. fullows: 1. CF.TA Ti.t.le. I Han ower l'r►;j.. t. From 6129/:6 through 7/23/76, Contractor shall assist thy: Manpower E'roject :staff in tie evaluation and selection of prospective contractors to operate cunpuw.-r services and trzinin;; programs under the County's CETA Title I itanpower Project for FY 76-77. In providing such assistance, Contractor shall: a. Provide specific consultation and technical assistance to the County's Manpower Project staff on strategies of contractor selection, including but not limited to, techniques for evaluating service deliver, nezhods, administrative processes, and organizational structures through which prospective contractors propose to achieve the program objectives as stated in their respective ^ro;;ram Proposals (submitted to County in response to its Request For Proposals to operaty FY 76-77 CETA Manpower Programs). b. Work closely with the County's Manpower Project staff in selecting prospective manpower contractors for FEY 76-77, utilizing agreed upon rating and selection criteria mutually devised in conjunction with the objectives—methodology approach specified above. 2. CETA Title III SPEDY Project. From 7/24/76 through 9/24/76, Contractor shall conduct a descriptive—evaluative study of the County's 1976 CETA Title III Summer Program For Economically Disadvantaged Youth (SPEDY), as operated under County Contract t28-401-4 by the Neighborhood Youth Corps Office (.YC) of the Contra Costa County Superintendent of Schools, in order to specify desirable behavioral outcome objectives, to develop a specific plan of program operations and activities which will achieve the specified outcome objectives, and to design an evaluation schema for use by County's Manpower Project staff in evaluating the project operator's performance. In providing these services, Contractor shall: a. Analyze and become familiar with the current SPEDY Project philosophy, organization, service delivery methods, operational practices, and the anticipated Project outcomes. b. Provide consultation and recommendations regarding the current service delivery methods and the project operator's organizational capability for achieving planned outcome objectives. c. Working in conjunction with the project operator's administrative and program staff, devise a set of clear, behaviorally-based outcome objectives toward which future SPEDY projects night direct their efforts. d. [;rite a succinct, though comprehensive, non-technical report summarizing the findings of the above descriptive-evaluative study and the recommendations for future SPEDY activities. Contractor will submit to County's Manpower Project Director: (1) A rough draft of this report on or before September 20, 1976, for review and approval regarding completeness; and (2) A complete, final copy of the report, after making any necessary revisions, on or before September 24, 1976. B. Federal Regulations. Contractor shall provide the above services in accordance with the following CETA regulations: 1. Title I Project. Title 29 of the Code of Federal Regulations, Subtitle A, Parts 94, 95, and 93, as published in the Federal Register, Vol. 40, No. 101, Friday, May 23, 1975, and as may be revised or amended. 2. Title III Project. Title 29 of the Code of Federal Regulations, Subtitle A, Parts 94, 97, and 98, as published in the Federalregister, Vol. 41, No. 92, Tuesday, May 11, 1976, and as may be revised or amended. Initials: Contractor County Dept. -1- 00490 SERVICE PU-N 1 r ICtunber � z1- 2) L C. County's Office Support Services. Count, shall provide Contractor with all necessary office support services, including typing and duplication of needed study materials and reports, through its Manpower Project Office. D. Contractor Status. Contractor is an independent contractor and County shall not have direction or control over the methods and details by which Contractor fulfills its obligations under this Contract. E. Expenses. Full compensation for Contractor's per diem expenses, including travel and mileage, supplies, and personal services, is included in Contractor's monthly fee, as set fortis in Paragraph 1. (Payment Amounts) of the Payment Provisions. SPECL•1L CONDITIONS 1. Insurance. Paragraph 19, (Insurance), page 3, of the Ceneral Conditions is hereby deleted and replaced by a substitute paragraph to read as follows: "19. Insurance. a. Automobile Insurance. During the entire term of this Contract, Contractor shall carry motor vehicle liability insurance for any use it makes of a private automobile in the performance of this Contract, as required by State law and in amounts not less than: (1) $100,000 for personal injury to, or death of, one person; (2) $300,000 for injury to, or death of, two or more persons, per occurrence, and (3) $25,000 for property damage. b. Insurance Certificate. Not later than the effective date of this Contract, Contractor shall provide County with a certificate of insurance evidencing the above liability insurance." Initials: %A Contractor County Dep:. -2- 00491 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 REV 6/76) -1 O U 492 p «R Contra Costa County Standard norm 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 furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 00493 k 00493 t 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. Liabilitv 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 6 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- 00494 A_ i In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Authorizing- ?lacerent of a Child (555-37-q°c0) • On the recor-rendation of the Director, Human Resources Agency, the Board hereby AlrIHORIZES olacement of a child (555-37-9859) in Eastfield Children's Center, Car+obell, California, at a rate of 51645 ner month, effective August h, 107r. PASSED by the Board on August 3, 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 Orifi: Director, ERA Supervisors cc: Social Service, affixed thislyd day of August 19 76 .iallrren County Auditor-Controller Countv Adrinistrator J. R. OLSSON, Clerk BiY /' Deputy Clerk i=:ate ne x. Neu e d H•24;/%G Ism 0049 Ut1�fy� L � In the Board of Supervisors 1 of Contra Costa County, State of California Aurust 3 , 19 7r In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 46128, at Fred Finch, Oakland, at a monthly cost not to exceed $2,149, effective August 3, 1976. PASSED by the Board on August 3, 1976 by the following vote: AWES: Sunervisnrs A. 7Dias, J. E. Moriarty, 1- . 3or-s-es s, J. '0. Kenny. NOES: Surervisor E. A. Linscheid. ABSE71T: Bone. Sunervisor Linscheid indicated that he was voting in opposition to the placement because he felt the cost per child is extremely high and that an attempt should be made to develop programs for the care of such wards within Contra Costa County. 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. Or i g: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer supervisors County Auditor-Controller affixed this 3rd day of August , 1q 76 County Administrator J. R. OLSSON, Clerk Deputy Clerk t�l,:isine hi.Ne teld H-24 3/76 15m 00496 Iy 9t .�-A ii, L 4 !n l.^e :earl o C:.���•:�..r • ...va S _r vi Contra Costa Count; State of Caliicrnicl In the-hiatter of Authorizing Placement of a Juvenile August 3, 197E Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 44377, at Fred Finch, Oakland, at a monthly cost not to exceed $2,149, effective August 3, 1976• PASSED by the Board on August 3, 1976 by the following vote: AYES: Sunervisors A. TA. Dias, J. E. Moriarty, ?d. 11. Roggess, J. P. Kenny. NOES: Supervisor E. A. Linscheid. ABSENT: ?gone. Supervisor Linscheid indicated that he was voting in opnosition to the placement because he felt the cost per child is extreriely high and that an attempt should be made to develop programs for the care of such wards wjthin Contra Costa County. I hereby certi;y teat the foregoing is a true and corrs�i copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. Orig: Probation Department Witness my Sand and tl•.e Seal of the Board of cc: County Probation Officer Supervisor, County Auditor-Controller axed this 3rd da o{ August . 19 76 County Administrator Y — J. R. OLSSOPI, Clerk BY / Deputy Clerk H 12,74 . 15-,N4 Maxine h.N ed 00497 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Authorizing Transfer of Treasurer-Tax Collector Cash Overage Fund As requested by the County Auditor-Controller, and pursuant to Government Code Section 29380, IT IS BY THE BOARD ORDERED that transfer of the June 30, 1976 balance of $42.71 in the Treasurer-Tax Collector Cash Overage Fund to the County General Fund is AUTHORIZED. Passed by the Board on August 3, 1976. I hereby certify that the foregoing Is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of Supervisors cc: Auditor-Controller affixed this 3rd day of August 19 76 Treasurer-Tax Collector J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M Maine ,:. Neu d 00498 In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 76 In the Matter of Complaint of Ms. Shirley Ellison with Respect to Child Support Payments. A July 26, 1976 letter having been received from Mr. ?'illiam A. O'Malley, District Attorney, in response to Board referral of the complaint of Ms. Shirley Ellison, 31 Lakeview Drive, Pittsburg, California 94565 pertaining to collection of child support payments by the Family Support Division of the District Attorney's office; and Mr. O'Halley having cited circumstances and action taken with respect to Ns. Ellison's case; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on August 3, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Shirley Ellison Witness my hand and the Seal of the Board of District Attorney Supervisors County Administrator affixed this 3rd day of August _ 19 76 J. R. OLSSON, Clerk By -!�/i�v_J'l its T . Deputy Clerk Robbie C34errez r H-.,3,76 Ism 00499 A f! r� 4 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: !is. Shirley Ellison Supervisors District Attorney August 1976 County County Adainistrator affixed this 3rd day of 'J J. R. OLSSON, Clerk By 1�,/i.v 1r� ���r� Deputy Clerk Robbie C3u'errez J r H-24 3/76 15m 00499 Office of District AttorneyCon DistiamA. rneyO'Malley Contra District Attorney Chief A sistan ls" i 1 Court House,Fourth Floor Chief Assisont P.O.Box 670 WUn Martinez,California 91553 L/lJ (415)372-4500 July 26, 1976 RECEIVED JUL 2 7 1976 Honorable James P. Kenn a Ory. Y c1=�c Ara OF suaEavlsoas Chairman, Board of Supervisors FCOSTA CO. Contra Costa County 1s " w a Administration Building Martinez, Ca 94553 Re: Complaint of Ms. Shirley Ellison Dear Mr. Kenny: This will respond to the Board referral of July 6, 1976 regarding the complaint of Ms. Shirley Ellison. The child support problem of Ms. Ellison has been known to this office since May 1971 (not 1968) at,which time her case was referred from the Social Service Department for possible criminal prosecution. On or about March 1971 and apparently without advising the Social Service Department, Ms. Ellison sought a private attorney to pursue child support. A temporary order was obtained. In early 1972, the defendant father was being prose- cuted for a felony other than failure to provide. That action resulted in his being placed on probation under the jurisdiction of the Probation Department, effective March 1972_ In May 1972 at the request of this office, the probation order was modified to require payment of child support through the Probation Depart- ment for the length of the probationary period. The amount ordered was $50 per child_ Jurisdiction remained with the Probation Department until March 1975 at which time probation was terminated. The District Attorney attempted to persuade the defendant to meet his support obligations until we lost contact with Ms. Ellison. She moved and did not advise this office of her change of address. The case was closed in August 1975. e.L. �V•�•r� y' Microfilmed with Bard order 00500 00500 a . Honorable James P. Kenny -2- July 26, 1976 The case was re-opened November 1975 when Ms. Ellison made her whereabouts known to this office. The defendant was cited into the Family Support Division's office on November 4, 1975, advised of his child support obligations toward Ms. Ellison amounting to $150 per month, payable immediately. Ms. Ellison was advised of the action. At this time, Ms. Ellison told the District Attorney's representative that the defendant had been paying her directly on the arrearage incurred during the proba- tion period. From the most recent case opening through June 1976, the defendant's liability totalled $1,200; he paid $900 over the same period of time. Due to the defendant's sporadic history of payments and his failure to meet the terms of the temporary order, the case was referred to the Legal Division on March 1, 1976 for possible wage assignment. The Order to Show Cause is calendared for August 10, 1976. We will continue vigorous pursuit of child support in this case. If further information is desired, please do not hesitate to contact me. /Very truly out , Wl- 6 Will A. O'Malley District Attorney WAO:bl Mkrofi!m- :With h--Inrd ori 00501 In the Board of Supervisors of Contra Costa County, State of California mkrofilm--d .vi:h Ev>ard ord4r O0501 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to make payment of $103.09 to Elsie Clayton, Social Worker III, 27 Briarwood Drive, San Rafael, California for cash and personal belongings lost in the robbery of her purse while on field duty. PASSED BY THE BOARD on August 3, 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 Orig: HFLA Director affixed this3ra day of Au7ust 19 ?u cc: County Welfare Director _ Elsie Clayton County Administrator J. R. OLSSON, Clerk County Auditor-Controller (-1 I/j (-^C i -Q , Deputy Clerk ._ C _ ?on-la Amdahl Lig It•24 3/76 ISm 00502 In the Board of Supervisors of Contra Costa County, State of California 19 7� In the Matter of TRAVEL REQUEST FOR MARIE GOODMAN, MENTAL HEALTH ADVISORY BOARD, TO ATTEND THE STATE CITIZENS ADVISORY COUNCIL IN SAN DIEGO, JULY 22 and 23, 1976 The County Administrator having presented for approval a Travel Request for Marie Goodman, member of the Mental Health Advisory Board, to attend the State Citizens Advisory Council 's meeting in San Diego, July 22 and 23, 1976; IT IS BY THE BOARD ORDERED that its Chairman AUTHORIZE attendance at said meeting by Marie Goodman, member of the Mental Health Advisory Board, July 22 and 23, 1976. PASSED by the Board on Y: U-us t 1, 97� 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: County Administrator Supervisors Director, Human Resources Agency affixed this 'I day of Z,it r.st 19 76, Assistant Medical Director Mental Health Advisory Board J. R. OLSSON, Clerk ��.r)S� , Deputy Clerk H 24 12174 • 15.161 ?11 00503 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Authorizing Attendance at Training Sessions IT IS BY THE BOARD ORDERED that John Patty, Sheriff-Coroner's Department, 'is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course on "Microscopy of Hair", to be held at Quantico, Virginia, from August 22, 1976 to August 27, 1976. P:?SSEM by the Board on august 3, 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 Originating Dept: Sheriff-Coroner Supervisor cc: County Administrator affixed this 3rd day of August . 19 76 County Auditor-Controller !:I J. R. OLSSON, Clerk B-1_�J-. -�(''_ n -�.L;Q . Deputy Clerk 7- onda Ar:dahl 00504 VVUV A r, i" C0i:'1'.?A CO"TA COU ITV :;'16'1'1,' or- Cl:i BdARN7LO.1}:.Ili AS EX-OFFICIO NE GOVERNIPIG. D OF BYRON FIRE PROTECTIOAi DISTRICT In�the };utter of Aviarding Contract ) for Metal Apparatus Building•at 1976 Byron Fire Protection District, Byron. ) (2005-2005-7711-001) ) }3i.ddt:r Total hr.;punt Bond Amotlr,ts Ted A. Molfino . $10,862:00 Labor & Hats. *5,431.00 P.O. Box 678 Faith. Perf. $10,862,00 Lodi, California Leuning Construction Co. 20995 Foothill Blvd: Hayward, California t • t : t t Tho' above--captioned project and the specifics-ions therefor b:ir,g approved, bids being duly invited and received, the Public 1-,lori� �s Director rococo.5ndina that the bid listed first above 'is the lowest responsible bid and this Board concurring and so finding; E IT IS ORDERED ;.hat the contract for the fnrniskiing of labor and materials for said work is aulardcd to said first listed bidder at the listed amount and at the unit prices Sulrniitted in said bid; crd that said contractor shall present two good and sufficient surety bends as indicated above; and that the -Public Works- Departncnt shall prepare the contract therefor. s 'IT IS FURTNTi2 ORDE;ED that, after the contractor has signed the contract and retuned it together with, bonds as notod above and any required certificates of insurarce, and the County Counsel has revie-,led and cpproved thera as to fora, the Public Works Director is authorized to sign the contract for this Board. IT IS PIIRTHER ORDERED that, upon signature of the contract by the Public Works Diroctor, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall ba returned. PASSED by the board on August 3..•1976 1 CL•ItTWIED COPY • I cerllfp that tht< Is a felt, Into F- rorrrrt ropy of the orl;an:t Llururnrul uh;rIt Ir All fill! In to>• office, 't • And[Itat It u'xa va.-s rd & aduptm I.y its,- Itaurd of Fu1Hn't-ur+ n! L'u:•tra t'.aa Cauuh, l'r.tliunt an liar date n6otrtt..1'1'T1;::/': J. I:. OLt:;'U\, cl-unty Clurl;f.•e,of 114`0 Clr!1.u[maid L'oard pt ee: Public l:orks Diroctor by Deputy ClcrL County Counsel on AUG 3 . 1976 County Auditor Conti-actor Farm 9.1 •00505 : f5 In the Board of Supervisors of Contra Costa County, State of California August 3 fig 76 In the Matter of Claim for Damages. Attorney john H. Sutter and Elouise C. Sutter of 436 14th Street, Suite 1205, Oakland, California 94612 having filed with this Board on .;une 28, 1976 a claim for damages in the amount of $13,000; IT IS BY TI-P BOARD ORDER�� that the aforesaid claim is DENIED. PASSED by the Board on Au,st 3, 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: Claimants Witness my hand and the Seal of the Board of Director of Public dorks Supervisors Attn: Mr. R. Broatch affixed this day of August 19 76 County Counsel — County Administrator / J. R. OLSSON, Clerk BY2 Deputy Clerk M. ne I4. Neurep H-24 3/7615m 00506 1 TILED JOHN H. SUTTER, ESQ. 2 436 - 14th Street JUN 28 1976 Suite 1205 3 Oakland, CA 94612 Tel. : (415) 763-1960 CLERK S. ELVIS= C TRA O. 4 g av Attorney for : In Pro. Per f /� 5 v BEFORE THE COUNTY OF CONTRA COSTA 6 In the Matter of the Claim of 7 JOHN H. SUTTER NO. 8 ELOUISE C. SUTTER CLAIM 9 / 10 The undersigned claimant hereby claims against the 11 COUNTY OF CONTRA COSTA in the sum of $13,000 (Thirteen Thousand 12 Dollars) plus interest and in support of this claim represents 13 as follows: 14 1. The damage or injury that is the subject of this claim 15 occurred on or about July, 1975, at 3120 Wayside Lane, Walnut 16 ! Creek, California. t 17 ; 2. The damage or injury occurred in the following manner: 18 The County took an interest in a 40 x 76.40 strip of claimants' 1 19 property for road purposes, but failed and refused to pay com- 20 pensation for same and failed and refused to pay severance 21 damages to the remaining portion of claimants' property at 22 said address, although such damages have been sustained. 23 3. The names of the agencies causing the damage are: 24 �� DEPARTMENT OF PUBLIC WORKS_ 25 ifi 4. The acts or omissions of the agency named above that 26 !� dhid , property causethe injury or-damage were: taking claimants p Y 27 without compensation. :i 2S ;� 5. The amount claimed includes the amount of $3,000 29 i� as the estimated amount of prospective injury or damage, inso- 30 j( far as it is known at this time. 31 JI 6. The basis of computation of the amount claimed is as 3,.. follows: Mda0filmed with board o QU50ri i 1 40 x 76.40 ft. strip of 2 claimants' property . . . . . $ 10,000 Severance Damages 3,000 3 7. The following persons in addition to claimants are 4 acquainted with the property and injury in question: 5 ROGER H. FROST, Public Works Department, Contra Costa 6 County, 6th Floor Administration Building, Martinez, California 7 8. The post office address of claimants, to which. *all 8 notices concerning the claim should be sent is: ' 9 JOHN H. SUTTER and ELOUISE C. SUTTER, 436 - 14th Street, 10 Suite 1205, Oakland, California. 11 DATED: June ` 1976, at Oakland, alifornia. 12 JOHN H. SUTTER 14 15 / i 16 i II% 17 i 18 19 20 21 22 23 24 25 26 27 ! 28 29 ;1 30 31 32 4� `I -2- } 00508 t In the Board of Supervisors of Contra Costa County, State of California Augcst 3 , 19 76 In the Matter of Final County Solid Waste Mangement Plan. The Board having received a July 27, L976 letter from Mr. Alfred X. Dias, Chairman, State Solid Waste Management Board, advising that the due date of January 1, 1976 far submittal of the county solid waste management plan has not been met and requesting that the final plan be submitted to =tee State Board no later than September 15, 1976; IT IS BY THE BOARD ORDERED that the a_aresaid matter is REFERRED to the Public Works Director (Eaviroama=tat Control) and Interim Policy Body for the Solid Waste Manage=ent Plan. PASSED by the Board on August 3, 1975. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. ce- Public Works Director Witness my hand and the Seal of the Board of (Environmental Control) Supervisors Interim Policy Body Membersoffixed this 3rd day of s:-zust 19 76 (cities & districts) with copy of letter Contra Costa County J. R. OLSSON, Clerk Mayors' Conference By , Deputy Clerk Director of Planning Roiibie fi,ytie=raz/i County health Officer J County administrator H-24 3!76 I'm 00509 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Public Works Director Witness my hand and the Seal of the Board of (Environmental Control) Supervisors Interim Policy Body Membersaffixed this 3rd day of August 19 76 (cities & districts) with copy of letter CJ. R. OLSSON, Clerk Contra Costa County Mayors' Conference By � ?� ,. �iT L , Deputy Clerk Director of Planning Robbie O'Itierrez/� County Health Officer J County administrator H-2.1 3!:6 15m 00509 r /-On-, STATE OF CALIFORNIA THE RESOURCES AGENCY EDMUND G.BROWN JR.,Governor STATE SOLID WASTE MANAGEMENT BOARD , ROOM 1335,RESOURCES BUILDING 1416 NINTH STREET • SACRAMENTO S581s JUL 2 7 1�75 RECEIVED Honorable James P. Kenny, chairman J U L 2 B 1970 Contra Costa County Board of Supervisors Administration Building 651 Pine Street J. OL"O'v CLERK P.OAA OF SUPEQ1/I-ZORS klartinez, CA 94553 �ra[safcosrA Co. Dear Chai rr.an1 / Kenny: l The due date of January 1, 1976 for submittal of your county solid waste management plan has not been met, as required by Government Code Section 66780. The State Board is hereby requesting that your final plan be submitted no later than September 15, 1976. The Board will receive a status report of all county Plans from Board staff at its regular meeting of September 24, 1976, and will take appropriate action at that time. Planning assistance to the counties by ol- staff was offered early in this pro- gram, and this offer still stands. Your designated planning liaison person has been notified of the appropriate contact person on our staff for assistance, if needed. If you have any questions on this matter, please do not hesitate to contact Mr. Albert A. Marino, Executive Officer, at (916) 322-3330. Sincerely, f IN THE BOARD of SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Recommendations of Board ) Government Operations ) August 3, 1976 Committee. ) The Board heretofore having made certain referrals to its 1976 Government Operations Committee (Supervisors A. M. Dias and E. A. Linscheid); and Said Committee having reported and recommended as follows with respect to said referrals: Referral Date Item Recommendation 12/29/75 Letter from City of Richmond Refer to Public Works Director with respect to annexation of and County Administrator for unir_coroorated area of ?forth continuing review and further Richmond, and requesting report to the Administration assurance that Wildcat Creek and Finance Committee at and North Rich-mond Bypass appropriate time. projects in said area will be completed by the County. 1/20/76 Progress report of Delta Committee has reviewed space Community Services Center, requests of County departments Inc. with respect to its in said facility and finds Neighborhood Facility pro- they are minimal and do not ject proposed for funding involve additional staff with Nousin.- and Community except for proposal to provide Development Act funds. 11,000 square feet of library space. Committee recom^iends that County Administrator be authorized to determine space allocation in said proposed facility including that for the County Library. 5/4/76 Proposed modification to At this time, designation of the East Bay Health Systems the non-profit agency or Aryency application for joint powers agency covering Health Systems Agency Alameda and Contra Costa designations. Counties is pending with Federal and State authority; matter may be removed as a Committee referral. 5/25/76 Memorandum from J. R. Board on July 6, 1976 deter- Olsson, County Clerk, mined to place initiative regarding jail initiative. measure on November ballot; accordingly, this item may be removed as a Committee referral_ The Board havir.' considered said committee report and deter- mined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY TETE BOARD ORDERED that the aforesaid recommendations of its Government Operations Committee are APPROVED. PASSED by the Board on August 3, 1976. 00511 is s I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of August, 1976. J. R. OLSSON, CLERK By ' Bonnie Boaz Deputy Clerk 61 cc: Board Committee Mrs. Dorothy Brooks ?sir. Cecil Borton Mr. Carl Henn Mr. Harry Campbell Mr. A. Q. Amador 'payor G. Fernandez Director of Planning Building Inspector Director, Human Resources Agency Econonomic Opportunity Program Director Public Works Director Flood Control County Clerk County Counsel County Administrator 00512 The Board of Supervisors Contra !Chairman ny �^}^ on County Administration Building Costa County Clerk and P.O.Box 911 Ex Officio Clerk of the Board Martinez.California 94553 County Mrs.Geraldine Russell Chief Clerk James P.Kenny-Richmond (415)372.2371 1st District Alfred M.Dias-El Sobrante 2nd District James E.Moriarty-Lafayette 3rd District Warren N.Boggess-Concord 4th District Edmund A.Linscheid-Pittsburg 5th District July 27, 1976 REPORT OF GOVERNMENT OPERATIONS COMMITTEE Item Date Recommendation Letter from City of 12-29-76 Refer to Public Works Director Richmond with respect (carry- and County Administrator for to annexation of un- over continuing review and further incorporated area of item) report to the Administration North Richmond, and and Finance Committee at requesting assurance appropriate time. that Wildcat Creek and North Richmond Bypass projects in said area will be completed by the County. Progress report of 1-20-76 Committee has reviewed space Delta Community requests of County departments Services Center, Inc. in said facility and finds they with respect to its are minimal and do not involve Neighborhood Facility additional staff except for project proposed for proposal to provide 4,000 square funding with Housing feet of library space. Committee and Community Develop- recommends that County Administrator ment Act funds. be authorized to determine space allocation in said proposed facility including that for the County Library. Proposed modification 5-4-76 At this time, designation of the to the East Bay Health non-profit agency or joint powers Systems Agency appli- agency covering Alameda and cation for Health Contra Costa Counties is pending Systems Agency with Federal and State authority; designations. matter may be removed as a Committee referral. 1►1ia ......._ . ....o i..:;ard order 00, 513 ,q..�5;_„_a .. `.1 .. ';. -..„ •6�3,t.L. "gyp s -2- .LUIIUA.119 LUI &Auua.Lliq reet of library space. Committee and Community Develop- recommends that County Administrator ment Act funds. be authorized to determine space allocation in said proposed facility including that for the County Library. Proposed modification 5-4-76 At this time, designation of the to the East Bay Health non-profit agency or joint powers Systems Agency appli- agency covering Alameda and cation for Health Contra Costa Counties is pending Systems Agency with Federal and State authority; designations. matter may be removed as a Committee referral. --n �,zjrd order 00513 -2- Date— Recommendation Item 5-25-76 Board on July 6, 1976 deter- rIemorandum from J. R_ mined to place initiative Olsson, County Clerk, measure on November ballot; regarding jail accordingly, this item may initiative. be removed as a Committee referral. XV � E. A. LINSCHEID rJ_ DIASj supervisor, District V ,c ict II 00514 MEN t . In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Impact of Poorer Plant Sitin€ on California's i:ater Resources. The Board having received a July 14, 1976 letter from Mr. Louis B. Allen, Jr., Assistant Executive Director, Association of California :rater Agencies, transmitting a report entitled "The Impact of Power Plant Siting on California's Uater Resources"; IT IS BY THE BOARD ORDERED that the aforesaid report is REFSRRED to the Public corks Director, Environmental Control Division. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: .'r. L. B. Allen, Jr. Witness my hand and the Seal of the Board of Public ::orks Director Supervisor 'nvirornental Oon trol 7G Division affixed this3rd day of August__, 19 _ County 1%eninistractor f� J. R. OLSSON, Clerk r- ' . Deputy Clerk T.onda ..:-dahl H•24 3/76 15m 00515 In the Board of Supervisors of Contra Costa County, State of California August 3 , 1976 In the Matter of Approval of Contract #074-52-1 (County #29-214-3) with the State of California Office on Aging for the Health Department Nutrition Project IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #071-52-1 (County #29-214-3) with the State of California Office on Aging for provision of Title VII Nutrition Project congregate meal services for the Health Department for the period January 28, 1975 to January 31, 1976 for an additional allocation of $60,092 in Federal funds for a total of $213,860 in Federal funds for the 1975 project year. PASSED BY THE BOARD on August 3, 1_976- 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 3rd day of August , 19 76 County Auditor-Controller J. R. OLSSON, Clerk County Health Officer !`� n' �Q Deputy Clerk Nutrition Project Director yDt- '^^�'�' P tY State of California �orda An-dah Office on Aging EH:dg H 24 ane 10M 00516 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 ofoWmess my hand and the Seal of the Board of orig: Human Resources Agency supervisors Attn: Contracts 5 Grants Unit affixed this 3rd day of august 19 76 cc: County Administrator J. R. OLSSON, Clerk County Auditor—ControllerC County Health officer r" a ( (� ' j�Q Deputy Clerk Nutrition Project Director y _ rl State of California office on Aging EH-dg 00516 H 24 8175 10bA t tt}� Af� Cti Y Cl CONTRACTOR S rANDAnv AGR EEMEIN1 ATSOMNCY GCMCAAL s 0 zrATC AGENCY ZT.eTE OF CALIFORNIA , ❑ zm-r.or GEN,xem. !;TD.2 Iw(V.107711 31 January 76 ❑ CONTROLLER 11II1S AGREEMENT.made and entered into this day of 19—, 0 in the State of('Aifumia,by and between State of Cahforn a,through its duly elected or appointed, 0 qualified andacting 0 iMIC Or OFFICSR ACTING FOR STATE AGENCY NUMBER Director State of California - Office on Ae-4ne 0'�- �2 i nereaJter ea!W the Stcte,and ,J a Contra Costa Count;; ( n Fa r sh .•a—,ter tali:a:h.:Contra wr. VVITNESSETIM -Mat the:Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, docs hereby agree to furnish to the Statc services and materials,as follows: ;^'Set iorth sc-ice to be rar.=.cred by Caa:rc-sa,r mazer.:to be paa Caarrl:c':ar,tnnr for p..Tiomu=e or compictiers,and attach a!ars and zvcci fzcHorrs,if tory.) WITNESSETH It is rustuaLy agreed between: the �_ .ties hereto that Sections FcuzT and Twer_ty-0ne (h� of Contract Na. OT-52 dated J'=u i 23, 19'5 r is attended effective oma aa^J ,2, �97b as follows: 4. In consideration of the on,oizig performance of the above in a manner considered satisfactory to the State, the State shalll nay Contractor a total amount not to exceed S 213,5 , which is der2ved solely from federal furLds and which shall be spent in accordance with the budget t:rich is part of the approved Project Grant Application. A mrticn of the total contract a.-actint. shall be paid Contractor not more frequently tan :-ontrly, in advance, dunina the term of this agreement up to the total contract aaou-nt, urn receipt and approval of Report of Zxperditures and Recsest for Payment (0-k-30) bj the State in cquadrumlicate (4) supported by a current monthly Report of Expenditures (OA-20' ) sub=ittea 1.11 duplicate (2). 21 (h). The total amount of this Contract shall not exceed $213:860 KU other ter:ms and provisions of this contract reran =ichanged. The provisions on the reverse side herroi constitute a part of this agreement. IN' tVITNESS WIIEREOF, this agreement las been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCY .,CONTRACTOR Ire oTnu YhAM w1.u+alv/aa.a�..TAT[:wN(T..Ew CORr'ORATION, • " IAtwS.W.vrc.I Office on �?z.r_g BY(AUTHORISED SIGNATURE) BY t U N0R12ED'SIGh#WR r to- TIT. TIT. . I U DER.of GEN,2zn. 31 J3nnu��•-ry 77 ❑ CONTROLLDt HIS AGREEMENT.:Wade and entrr"l into thir day of 19� ❑ in the State of Cahfurnia.by and between State of Caldor»ia, through its duly elected or appointed, ❑ :fualifted and acting ❑ T:TLE OF OFFICER ACTING FOR STATEAGENCY MUM BER s,'i rector State of Cali fo.•-nia - Office on Arte I 071.-12 1 n(Teafter called the Stag and _ Contra Costa Cot,-i j �)- ..erea;ter ealic'd the Contraavr. VVITNESSEitI: 71at the Contractor for and in consider--tion of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, docs hereby agree to furnish to the State services and materials, as follows: Set larth serrice to be rE:.l cd by Contre-•zo,crr-our.,to be Paid Cortrec-cr,time for p.Tforrnance or eomplaian,and Gtech pans and zVccifzcdonr,if any.) WITNESSETH It is mutually agreed 'between the na-`ties hereto that Sections Four and Twenty-One (h of" Contract No. O -52 dated dan,-, y 23, 197 amended, �s amended effective 5��y �l, 197 as follows: 4. In consideration of the onaoirig performance of the above in a manner considered satisfactory to the State, the State shall pay Contractor a total amount rot to exceed S213,o6p , which is derived solely from federal f=-:s and which shall be sDer_t in accordance :,_th the budeet which is part of the approved Project Grant Application. A cvrtion of the total contract amount shall be paid Contractor not more frequently than =-onthly, it advance, during the term of this agreement up to the total ccntract arnot:-nt, upon receipt arA approval of Repa:t of EY�nd_tiures and Request for Payment (W-30) by the State in cuacruplicate (4.) sebported by a current monthly Peport of :men^ditures (OA-2o) submitted in duplicate (2). Z (h). The total az-•ou t of this Contract shall not exceed S 21.37863 A-11 other terms and =o-4--s-;ons of this contract remain 1=chano d. - The provisions on the reverse side berrot constitute a part of this agreement IN WITNESS WHEREOF. this agreement has been executed by the patties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCY CONTRACTOR Ilr CTftCP TNAM AN Iw DIVICUAL 6TA Tc WNET,IEX A COr►ORATID.r. • PA Erswl►.LTCA Office on Az r_z BY(AUTHORISED SIGNATURE) BY 1 U HORS Eo SIGNy )R ,rVtr�J TITLE ITLE Director Chairman, Board of u ervisors wcancss (CONTINVED ON 0 SHEETS.EACH BEARING NAME OF CONTRACTOR) —_ A"OuNr or THIS ESTIMATE AYPirOYRIAri O—" fUND Do Not Write in This Spurr $ I Title TLI Gra.^.t I S_c�a sot• UNENCUNVERED BALANCE I ITEM CHARER STATUTES I rISCAL YEAR 3 ' 1975 r 76 ADJ. INCREASING ENCU.. FUNCTION DRANCE , 3 -J,3 2 Contractual Service ADJ DECREASING ENCUM• LINE ITEM ALLOTMENT DRANCE 1g s 07;.0.1 Z10,995 01 .0.1 34-91)9^ E I hrrei..r es-,wy w-vt n.I,..un;.ITI.I•Lil wrlcruLKl.:e thrK l,•.+I;;r:ed rurv/J T.B.A.No. ale nI tn B.R.No. -- FF@ wLIJ.G f..r . t.rr�l ar+f r nr�tt uj:isi a7yr1 IK�rr rta:ed ai ore. SIGNATURE Of ACCOUNTING OFFICER 'DAME I hen-by erd. I dva I H roll.laR...s f.•r tz,-,psu,n jet Furth in SiWe Ad"nWri;(itt%h;n,utl Src ion 1:01,13 hmr•I.r-n toulydlld inti.U'a tl.0.L.u tww a,rX rapt ln.m rlLuw lry the Dt-,xiarllcnt of Einanee. a1GNATURE OF OFFICER b/GNING ON tlEHALi OF THE AGENCY O P.- PAicrofilmed with board order In the Board of Supervisors of Contra Costa County, State of California August 3 ' 19 76 In the Matter of Claim for Damages IIs. Lula Mae Hearring, 521 South 49th Street, Richmond, California, by and through her attorney, Mr. Harold L. Strom of Strom, Weiser, Schrag & Ott, Professional Corporation, 2150 Valdez Street, Oakland, California 94612 having filed with this Board on June 28, 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 3, 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 Works Director Supervisors Attn: Mr. R. Broatch affixed this 3rd day of August 19 76 County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neuf d H-24 3/76 ISm 00518 .......................... CLAIM AGAINST THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA LULA MAE HEARRING pr_sents a claim for damages against the COUNTY OF CONTRA COSTA, State of California, in the sum of FIFTY THOUSAND ($50,000.00) DOLLARS. CLAIMANT'S ADDRESS: 521 South 49th Street Richmond, California Attorneys for Claimant,LULA VIAE HEARRING: STROM, WEISER,SCHRAG & OTT, Professional Corporation 2150 Valdez Street Oakland, California, 94612 (Telephone: 415 832 4295) DATE OF OCCURRENCE: April 26, 1976 at or about 12:30 A.M. PLACE OF OCCURRENCE: "Y" type intersection of CENTRAL AVENUE and HOFFMAN BOULEVARD, City of Richmond, County of Contra Costa, State of California SAID CLAIM ARISES FROM THE FOLLOWIN CIRCUMSTANCES: Claimant, LULA I-ME HEARRING, was proceeding westbound on Central Avenue when she came to the "Y" intersection of Central AVTnue with Hoffman Boulevard; Claimant was relatively unfamiliar with this location and due to insufficient overhead lighting tarned the automobile she was operating,to proceed the "wrong-way" onto Hoffman Boulevard, whereupon her vehicle was caused to collide with an oncoming vehicle, causing Claimant to be thrown in and a!,out her vehicle. ITEMS, NATURE AND EXTENT OF DAMAGES AND It:JURIES: As a result of the accident of April 26, 1976, Claimant sustained serious injuries to her person, the nature and extent of which has not yet been ascertained. DATED: June 24, 1976. LULA MAE HEARRING, Claimant, by: STROM, WEISER, SCHRAG & OTT, Professional Corporation IT Harold L. Strom Attornevs for Claimant F__ L E D JUN 2 61976 J- R. OtILON EODARD Cr UJP1RVI" * Microfilmed with Board orge-1 0 � In the Board of Supervisors of rnntrn rc%etn Cnunty. Stc+tP ref C'olifornia F L E JUN 2 6 1976 J. R. OISSON CL_:.• aADG,C'r SU?ERVI"AOR$ TWA'COSTA CO. Mezu-v Miuofilmed with Board orge-1 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Memorandum from Office of Economic Opportunity regarding Election of Officers on the Economic Opportunity Council The County Administrator having presented to the Board a July 19, 1976 memorandum submitted by Judy Ann Miller, Director, Office of Economic Opportunity, advising of the election of Economic Opportunity Council officers for the 1976-1977 fiscal year; IT IS BY THE BOARD ORDERED that aforesaid receipt of afore- said memorandum is hereby ACKNOWLEDGED. Passed by the Board on August 3, 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: Administrator Supervisors cc: Director, Office of affixed this 3rd day of August , 19 76 Economic Opportunity .� J. R. OLSSON, Clerk Economic Opportunity By '� r•�r`�li'A/6&� , Deputy Clerk H za 12/74CT�T�ncil max gine M. rieuf 11d 005-20 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 afoWhness my hand and the Sea] of the Board of orig: Administrator Supervisors affixed this 3rd ,day of August 19 76 cc: Director, Office of J. R. OLSSON, Clerk Economic opportunity � Economic Opportunity B % Deputy Clerk Council t�faxine Ir. l�teuf 1d H 24 12/74 ' 1 'M t)t)520 East County Office Office o Economic 240 E.4th Street Opportunity -Contra Pittsburg,California 94565 cr 1,,Std (4 7 5)439-8282 Ext.33a osta West County Office Central Office i f : j`� County City Richmond. Com 278 1157 Thompson Street ` Richmond,California 271 Martinez,California 94553 Cclnlra C9,;a Couniy f415)233-7080 Ext.3271 (415)372.2227 � CC C�LfUE:D Judy Ann Miller Acting Director 2 t i.,IO O;ii: Paqe Two I have attached for your information a report prepared by Mrs. Margie Havnes, past Secretary of the EOC and myself in re ards to our attend- ance at the Cal-Neva Communitv Action Program (CAP DIRECTORS and BOARD CHAIRPERSONS Association Third Annual Conference in Long Beach, California April 22-25, 1976. This report is delayed in reaching you , as the FOC needed to take action to approve the report and because of Mrs. Haynes' absence at a prior meeting, we were not able to do so until the meeting of July 15, 1976. This report is now being presented to you for vour information. The EOC also at its July 15, 1976 meeting approved of the following disposition for the 1974 Carry Over Balance Monies: UCSSO $2,760 for East County 1ICSSO $3,040 for Pittsburg CCP Manpower 52,760 for Central UCSSO $2,760 for Martinez Carauinez Coalition 53,828 for Rodeo ►ICSSn S2,76n for San Pablo/Parchester Village North Richmond Neighborhood House S2,196 for North Richmond west Contra Costa Blind 54,728 for South Richmond Food Coalition $1,019 County-Wide Upsorout 51,000 County-Wide r '1 Y.W.C.A. $294.00 County-Wide Kamos for Kids S3,225 County-Wide Other items the EOC took action on at its July 15, 1976 meeting: Approved submission of the Food and Nutrition Program Grant as presented to us by Social Service. (Request for Board of Supervisor Action will be coming to you within a week.) Fndorsed the Superintendent of Schools Summer Youth Program as carried out by NYC. Indication of our endorsement will be sent directly to CSA. 0o Pace Three All of these matters are presented to you for your information. You may, however, wish to submit one or more items to the Board of Supervisors for their approval at the July 27, 1976 meeting of the Board. If so, at your direction, we will prepare the appropriate Board Orders. JAM:of Attachment 00523 Contra Costa Couihty Office of Economic Opportunity TO: EC0:40:•iIC UPPORTU:1ITY COUNCIL FALM: t.rs. Har;,ie da::nes, Secretary to the Economic Ouportunity Council and i:rs. July Ann ?filler, ,:xecutive Director, Office of Economic opportuaity (Introduction) SWECT: GtLI VIUTA-ACVAJ&) (CAL-exim) CO,P:U::ITY ACPIV.l FROG:IAti (C.%P) jI:.ECius A.iD o&n C.iAue.-;::sai i ASSUCIATIOPI T:11.w Ami1UAL C0J1'i:.:LJCE I.1 LUJG 3&1Ca1, C.ILIFU:'aIIA April 2Z-25, 1976 I.;'l't;J;)UCi IU.: by Jud,r Uhi hiller On April 1. D71, : attended the Ann ial Cal-.lava Conferance in Long i;eaeh, Calii'.orlia aloai, aitih :ars. Aar;�ie :lames, Secretary of tale Contra Costa Count; UfUce ui Lconomic Upportuaity. .:rs. .tay.w.; prepared tale re?ort which is to t:ollou and in reviewing it to incorporate my comments so that this could be a joi:lt report, I felt that :Irs. iiay.tcs cuvereJ the conference so well that I am limiting ray remarks to ugly a coupla of information iteus ithicih I think are of interest t to the rs:uwars. First off, t:te sitzecthes presaahted at tike conference were aimed at stren;;tbening t.r_ CA+' .h.,eacies to itscorae more pro-active iastead of re-active and iiitiati.h„ various pro:;rau techniques sucit as effective plaunin, and cost aialysis in order to better compete for ,hrograta rao.hies. From other saea::ars, namely. 7r. Gon=ales who is .u6ioual Director of the Cotvauaity Servicaa Mmiaistration: it is ao;+aretlt that competition for moaies hill be eves Jreatar in the coming years as the total budget ditainishes t La size. Such .statistics as l.-U of the peopulation or 25 million people beim; poverty stricien were stated. Toe continued efforts to !t—ed-Line in nousin;; .aatters, tile proitibitative cost of auto insurance, and the i:hauilitj of 1ru:,rams to ;;o from crisis orientated to diversive preventive oricatated all spa-a:: to the need for the continuation of the Cotx7unity Services ;:ro,;ra=. .1oe:ev,:r, these pro;,rams uthst be responsive to and include the involveli:at of Cite cacmunity. There van so.ae indication that re-allocation of funds may be forthcoming. At this poiat in tine, it appears it will be based on tike 1977 census and in subsequent cotry?rsation vieh Dr. Gonsales, I indicated my objection to the use of t:lis uaterial since I consider it out-dated aihd not reflective Of the true goverey situation in Contra Costa County. I will continue- to uuthitor activity in this arca and britt;; further devclo,ments to the atteatioa of the Ccohouic Opportunity Council. 00524 p . Two 7o ensure that .aj attended as ;iaay workshops as possible, Urs. itaynes attended two wori.shops which site discusses in :ter report and I attended the t:or;;shops on i'lannin,; and t.elfare Reform. The delfare jkaform 11orLsnop was not as productive as ?toned. '1:tare was a ;;rest deal of human cry concernia;, tae restrictive rules anJ rejulations and lacL of understanding by tite ad"Ustratiot of tae problems of clients. dowever, no solutions acre offered to resied;; the situation. I was pleased to note that the speaier, Dr. ,Iunoz., Assistant director of the State Benefits Payment-Off ice indicated twat they will be tr;ia;; to hires more staff.uho are more pro;;ruatically oricated as opposed to more tecunically oriented.' ' the planuiu;; workshop I will be brin,;in;; at subsequent ueetin.-s to you with soaa of the tecattiques discussed in my Director's Report. I concur with .irs. :Ia;nes' fiadia-5 taat tite workshop was only sora-what in:orttativz aad it could have been better or;;anizad to allow for more e:.c.ta,t;;a of ideas. Out of t:te %.orl:shoii, I have concluded that the puullc l:s"s really need to sit down to;;ethar to discuss tite problems twat are particular to their public status and I have already coitaeted State OLJ about ::ettitt;; u�t such a ueeting. :;eior,! I conclude my report, I must ne:tion t.tat :irs. ilayaes is a charmin;; travalina coujanioa ane, it s:tould be noted that, even thott_lt she was in a -r,!at deal of pain from as injured toe, sha did not in any way allow this to interfere with her full participation in the workshop. I do believe that at a sui,se-juent t:0C aeatin,;, a decision should be reached by the "ZvC re;,ardin:; tatetitar it t:ishas to obtain nenbershLp in tite Cal-Neva Or,;titizatioa. A „resat deal of participation at these meetings in related to one's agility to vote on various issuL-s. Tate impact of tais or;;ani-tation on subsequeat actions of CSA needs to be explored. I personally still have quastion auout tate via;jility of the orbsni=ation and its impact. tiowev2r, ::itu tite election of new officers a conducive envirotumetit for change may be is tite offin„ and nee4s to be reviewed. .....Judy Ann Hiller.. O0525 3IiPUT 6Y i.ra. hargie HayncsL,:ecretary to the COI: (CAL-i"r,FA) CAL-Q%? COl:r.,RFUCE-LONG BEAC:I AP%IL 22-25, 1976 Jn Thursday afternoon, we re.-istered for tae Conference and then visited the media display set up for the run of the Conference in a special room. All the CAP's (Community Action Pro;;rams) that had material, displayed them (pamphlets, slide shows, posters, etc.) and competed.for awards. I was personally happy to see the organization of the media display and to see that the entire coaferance was recorded in some way (video-taping, recordin,, ptio=obraphs) because it was primarily a result of cite Hedia Seminar that I attended in iienlo Park last fall (which I reported then offered a great deal especially for a "staff' participant). Tile :iij--hli.;ht of the media display for us was by San ilateo. They hada slide snow. pamphlets and posters depicting their success with a more than 41 acra plot of farms;, land whica is share d.by over 120 faailies in the Comuuaity. le got involved in an exictiiis talk with the Director of . the Project. :Ls. I.ia Berl: anti her so-a. . They seen to have made excellent use of various resources. The next morniii; started out with a ;.,eneral session with several speakers, iaclwlia;; true f.egioaal director, Dr. Eugeae Gonzales (who, in private conversatioa, lat us kiior he had heard ,;dud things about our County receatly). The s;:aakers auue several general comments with regard to Cormunity .lotion. Aima then were (1) a reminder of the time it takes for noticeable results iii social chat&e!' (2) the encouragement to be Pro-Active and not re-active, ani (3) the opinion of many It--;;islators that "The poor don't Vote" (some- thi-_,;t 1 think we could address with just a little effort in our County). Or. Gonzeles was a Zood speaker to listen to (acrd that can be important when you listen to several) as ire lea; a good personality. He spoke about tae .Jew iiational director of CSA, :lr. Sam z:artines. lie said ire has hope of ;ood leadership anti an accurate information floor as lie (fir. Hartinez) was a former Gip director. Nr. Gonzales went on to say tIiat he would like to see CSA brouglit into ;ll:il in '77. He also stated that he is sure we NEO-05A) will still be here five years from now. lie also spoke to the proposed Federal Cuts (fron $330 million to *260 million) and the push for . equalizatioa of aoaies. Consider this carefully, because California CAP`s nou receive about 431 million or about one-teach of the funds. It was notal tact we will probably receive the same amount of funding in '77 but t:iat we will have to come up with 40:s in-kind in that year (tire 50/40 ratio). Tae Government apparently sees this as the way to effectively increase prnZram levels without increasing fuuds. lie also stated that "they" will be payiiij r1ast, arta•nrion rn CITUErl PaRTICIPATIOU in the coming months. r W525 The kaynote speakar was the .mwiemblyume frac the 56th District In Los ' Angeles, Art Torres. lie Is the youngest .Assemblymen and also the first ` - Chicane, =1 very energetic. de told the audience that it had been declared "Cosmanity action l:eek" in California. He is fightieg Economic 01scriminatica As our State and has introduced several bills to fight this discrimination (like red-lining-deayin; loans or insurance to people who live in "and Sisk" areas). Apparently he has not had success as yet with ..actual; tam passed. lie made two other interesting points. tie said he wou1J like to sea the "Belfara"actarLmation" as Child Care removed and that be would like to sea some "Diversion Programs" in the juvenile jastice field. During tho lunch break. entertainment was provided by a local CAP that had managed to receive an "Arts" grant and put soma out-of-work entertainers on stage. For the Afternoon Hors: Session, I chose Child Day Care in the 9709s. Altbouth most of it scatted rapitious, some. concerns were expressed. Am for all Conormity iiction proarms, the best advocates are the participants themselva:s. There was great concern over the pLianned "self-certificatiod' of Day Care Centers under the Departaaset of lloslth. A clear cut process needs to bo davelop.'d so that when a Center is "licensed", that has some meaning. Taw panelist that I found smst informative+ was Ed warren on the State Assembly Office of Research. lie encouraged more dialogue among the various positions of those advocatin; for Child Care. De said that many factors are saying such the sane thing. do also comented an the Governor's Advisory Committee oa Mild Care. Governor ,Brown has paid no attention to the group. and tieey are all still Reagan appointed. Brawn only Indicated support for Child Cara, but has taken no action or follow` up. 16+ said then: is nobody with knowledge that the Governor respects. De also spoke about a new bill that has been Introduced to create a new Institute to faces on Children's Services (all types). :after that, thu panel became less Inforwative:, so I ant in an the last part of ehe workshop on ASIng. The meet Important point made, I felt, ! V48 that the participants strongly encouraged the panelists to listen to the Semeiora ie plonalne, their programs. Thorn was great concern that moat of the attention was being paid to the more exclusive groups of - Sehiors (as uMP), and that the oomy was not reaching the real area of nead. ' Tit-are was a special session for Board Chairpersons (which I attended as I felt t:aat was coy capacity In filling in for flick Rodriquez). as I was ne-a to this, I gained very little information. The concern over the propisal cuts was discussed and possible routes of advocacy and attempts to "aducate' the lesislAt.ars to the suecessas of Cawfinity lotion Orograaw. They are farming- a Steering Gusmittee. Dawumer, I have: requestaA that time uiautes of this azeting And follow-up sessions be sent to an (are wall as Sick) cad if any important information arisen I will peas it along at that point. ' f V\ riu! Wark Session i cause for Saturday was on Public Information. This was the hirhlignt of the Conference for me! I feel I Cot some excellent pointers in handling the media if we get to the point of Public Information dispersement nn a regular basis in our CAP (which I hope will cone soon). There was good discussion on .attitude and ways to challenge tale media sources to ackno-led;,e "your" message. As a contrast to the stadia Seminar, one panelist discussed "public information without a budp_et" and ways to use your own resources. There is a planned Public Information Profile for the Cal-;ieva CAD's. All CAP's will receive a questionnaire and are asked to fill it out and return it. This is as effort to rebuild the State P.I. Program. :111 P.I. participants were encuurated to use the words, "Community Action" and use it to tic too.dther (in the publics mind) all of the various comunity action prunracs (lice :lead Start). Also to list their proErims under Community Action in the [allow Pages. rucre were various point--rs ca usin- the different types of media (like small item can be used for Ouwspapor "fillers"). Hany CAP's have extensive Public Information. I hope we will progress to a level of some regular publicity (fur our total pro-ram) in the near future. After the session. I talked with saveral excellent P.I. persons and got updates from swue of the participants from the :tedia Seminar. I left visaing I could do more F.I. for our V.P. Saturday avenind, till new Cal Nava officers were installed and many hard worki--, participants (organizer.n, moderators) were recognized. The keynote speakers was Congressna.K itobert Le;.-Cctt of the Fourth District (Vallejo). I found his address less than stimulating. tic quoted a lot of very f=ailiar statistics (only one was new to a,- - that out of W CWS, 773 are private and onl y '+i are public, as we are). ife spike of the cost of living increase , the percenta.-es of poor and uneLaplo;ad, and the proposed cuts. however, he also discussed Citizen Participation and it's value. All in all, I found the Conference to be only som-what informative. It was not organized ton well, so we did not have the number of opportunities there could have been for iafarnation-sharing between the sessions. There sa.niad to be too much complaining and not enouglt brsinsturain:• or planning, for char_-es of better image or other positive overall 3-oals. I :must, however, state that despite some troublesome hurdles (no transportation between the Hotel and Conference, the hotel tryin-. to Sivi avay my roam and Setting stuck in the elevator at the conference),, it was a personally enrichin- experience. I enjoyed ueeting and chatting with other Jirectors Lid Chairpersons, legislators and distin�.uished panelists, as well as petting to know a little better our ouni, d)ua^..ic .ctin, Director, Judy Ann :tiller. I see a better future for our CAP, and I hope this opportunity will aid me in doin- a better job for it. .......tars. Margie Baynes 00W In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 76 In the Matter of Authorizing the Director of the Office of Economic Opportunity to develop contracts for agencies to receive a total of $31,000 in Carry Over Balance monies The Board hereby AUTHORIZES the Director of the Office of Economic Opportunity to develop contracts with the following agencies to receive a total of $31,000 in Carry Over Balance monies as follows: United Council of Spanish Speaking Organizations $11,320 Concerted Services Project $ 2,760 Carquinez Coalition $ 3,828 North Richmond Neighborhood House $ 2,196 Food Coalition $ 1,019 Upsprout $ 1,000 West Contra Costa Blind $ 4,728 Kamps for Kids $ 3,225 Young Womens Christian Association $ 294 Berkeley Youth Alternative $ 630 APPROVED BY THE BOARD August 3, 1976. The above agencies will provide the local match per current CSA instructions, and said match will be included in the contract amounts. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: OEO Witness my hand and the Seal of the Board of Supervisor cc: County Administrator Auditor-Controller affixed this 3rd day of August - 19 76 J. R. OLSSON, Clerk By Deputy Clerk i•'.axine I-% lieu ld H24 8/75 10M �JuS 5 H24 9175 10M 00529 In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 76 In the Matter of Rescind Prior Approval of Contract Renewal with Richmond Community Development Corporation/Education Religious and Community Development Corporation The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that good cause appearing, as determined by the County Probation Officer, the June 22, 1976 authorization for the Chairman to execute on behalf of the County a contract renewal with Richmond Community Development Corporation/Education Religious and Community Development Corporation is hereby rescinded. PASSED by the Board on August 3, 1476. 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. 0 r i g: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W. C. Donavan, Jr. affixed this 3rd Contractor day of August , 19 76 c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By. P b De u Clerk ! axine ti. i:eufe d WCO H-24 3,76:Sm 0or0-cl O - -. _, _ - _._ ._._ _ _.. -"-•-tet M { In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Bids for the Irrigation Systems Conversion - Libraries (Pleasant Hill and Lafayette) (1206-113-7712-602) This being the time fixed for the Board to receive bids for the Irrigation Systems Conversion - Libraries (Pleasant Hill and Lafayette) ; Bids were received from the following and read by the Clerk: Valley Crest Landscape, Inc., Concord Arthur H. Shooter, Inc. , Pienlo Park Herzer Landscaping, Inc., San Lorenzo Christner Company, Inc. , El Sobrante; IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on August 10, 1976. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Mfitness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this 3rd day of August 19 76 cc: Public Works Department County Auditor-Controller J. R. OLSSON, Clerk gy Deputy Clerk N. In aham 11.211/7615m 00531 H.?{i/16!Sm 00531 . . K In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Bids for the new Spay Clinic at 4849 Imhoff Drive, Martinez. (1003-102-7711-711). This being the time fixed for the Board to receive bids for construction of a new Spay Clinic, 4849 Imhoff Drive, Martinez; Bids were received from the following and read by the Clerk: Designed Facilities Leasing Company, Newark Del-tec, Richmond Madsen Construction Co., Napa IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation on August 10, 1976. PASSED by the Board on August 3, 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 oforesaid. Originator` P. W. Dept. Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this 3rdday of August , 19 76 cc: Public Works Department County Auditor-Controller J. R. OLSSON, Clerk By������ Deputy Clerk tt. Ing ham H-2.13/76 ISm In the Board of Supervisors of Contra Costa County, State of California August 3, , 1976 In the Matter of Contra Costa County Community Development Advisory Council A letter having been received from Mr. James P. McLaughlin, Community Planning Director, City of Pleasant-Hill, advising that Councilwoman Dione Mustard, 65 Collins Drive, Pleasant Hill 94523, has been nominated as its representative on the Contra Costa County Community Development Advisory Council replacing Mayor Robert Harmon, who has resigned. IT IS BY THE BOARD ORDERED that the resignation of Mayor Harmon is accepted and Councilwoman Mustard is appointed to the Council as the repre- sentative of the City of Pleasant Hill. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Planning Department Witness my hand and the Seal of the Board of cc: Mr. James P. McLaughlin Supervisor Councilwoman Dione Mustard affixed this 3rd day of August , i9 76 Mayor Robert Harmon Director of Planning County Administrator J. R. OLSSON, Clerk Public information Bn Deputy Clerk Officer Bonnie Boaz - ti-N 3/76 15m 00533 1 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Joint Powers Agreement and Potential Funding for the Alameda-Contra Costa Health Systems Agency. The Board of Supervisors having this day received a report dated August 2, 1976 from the Director, Human Resources Agency, which described a compromise reached by the Alameda-Contra Costa Health Systems Agency Coordinating Committee at its meeting on July 28, 1976; and The Board being in agreement with the proposed amendments to the Joint Powers Agreement as contained in the letter to the Board dated July 30, 1976 from Richard Cabin, Acting Director of the Alameda-Contra Costa Health Systems Agency; and (h the recommendation of the Director, Human Resources Agency, in order to implement the terms of the compromise IT IS BY THE BOARD ORDERED THAT: 1. The Chairman is AUTHORIZED to sign the amended Joint Powers Agreement on behalf of Contra Costa County; 2. It ENDORSES the compromise reached by the Coordinating Committee of the Alameda-Contra Costa Health Systems Agency on July 28, 1976, and urges the Joint Powers Governing Board to submit the necessary amendments to the Department of Health, Education and Welfare at its earliest opportunity; 3. The Joint Powers Governing Board is urged to accept as members of the Contra Costa Subarea Council all members listed in attached Exhibit "A", as recommended by the Coordinating Committee of the Alameda-Contra Costa Health Systems Agency. IT IS BY THE BOARD FURTHER ORDERED that recommendations 4 and 5 in the August 2, 1976 report of the Director, Human Resources Agency, relating to the specific level of County funds to be committed in fiscal year 1976-1977 to the Health Systems Agency and the exploration of overall funding responsibilities of Health Systems Agencies, are referred to the Administration and Finance Committee (Supervisors W. N. Boggess and J. E. Noriarty) for consideration. PASSED ON AUGUST 3, 1976. 1 hereby certify that the foregoing is a true and carred copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 'rd day of At t Ru s t , 197f J. R. OLSSON, Clerk By Deputy Clerk r`--kz' Cra.i.�� Orig: Human Resources Agency Richard Cabin, Acting Director, HSA Program Policy Board, HRA (4) County Administrator County Auditor-Controller 0053-' Exhibit "A" G_ E_NCY EAST BAY HEALTH SYSTEMS A _l— APINT-pnY rmiNr u I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal Supervisors of the Board of affixed this ',rd —day of August i97<, J. R. OLSSON, Clerk Ori 9= By i'�JCLu" / De u Hc' P ty Clerk Human Resources Agency Richard Cabin, Acting Director, NSA Program Policy Board, HRA (4) County Administrator County Auditor-Controller 0053- Exhibit "A" EAST BAY HEALTH SYSTEMS AGENCY CONTRA COSTA SUBAREA ADVISORY COUNCIL Consumers Providers JACK BRAVINDER JASON APPEL, M.D- Retired Businessman Physician, Private Practice Alamo Concord ROBERT A. CUSACK LEONARD DOLTON, Ed.D- Banker Dir., Home Health & Counseling Concord Walnut Creek BETTY FONG JOSEPH HIRSCH. O.D. Staff, Southside Comm. Center Optometrist, Private Practice Richmond Danville LARRY GONZALES WILLARD HOPKINS Staff, United Council Business Consultant Richmond Walnut Creek RUTH B. LYLE GLEN KENT, M.D_ Community Volunteer Retired Co. Health Officer Concord Walnut Creek BESSANDERSON McNEIL MARY JANE LAKE, R.N. Planner, ABAG Nursing Instructor Richmond Pleasant Hill ALFRED PARHAM JAMES W. PATTERSON Dir., Southside Comm- Center Mgr., Insurance Claims Dept_ Richmond Walnut Creek ROSE 14ARIE PIERCE LOREN RICE Community Volunteer Admin., John Muir Hospital Brentwood Walnut Creek BENJAMIN RUSSELL VIOLET SPRAINGS, Ph.D. Admin., CCC Retirement Psychologist, Private Practice Concord Orinda ZACHARY STAOT DOROTHY WILLIAMS. R.N. Retired Dentist Nurse Anesthetist Lafayette Richmond NANDA STANLEY Community Volunteer Concord -1- 00535 won 1 -2- Consumers--Direct Appointments Providers--Direct Appointments BARBARA HENRY URSULA SABEL Med. Underserved Rep. Comm. Clinics Rep. Richmond Dir. Diablo Valley Comm. Health Assn. Pleasant Hill HELEN MACKINTOSH Med. Underserved Rep. GEORGE DEGNAN, M.D. Pittsburg County Medical Services Director Martinez LOVIE McINTOSH Med. Underserved Rep. CHARLES POLLACK, M.D. Richmond County Mental Health Director Martinez CARMEN ESTRADA Med. Underserved Rep. ORLYN WOOD, M.D. Oakley County Health Officer. Martinez WILLIAM R. ZION Co. Government Rep. Management Consultant Lafayette 00535 i 00535 - rLian Resources -b-A Date August 2, 1976 CONTRA COSTA COUNTY To Board of Supervisors 'i RECEIVED From C. L. Van Flarter, Director AUG. 1976 E ax sow oo�uNrawso2s Subj HEALTH SYSTEt1S AGENCY—JOINT POWERS AGREEMENT HraA srp co Enclosed is a letter to your Board from Richard Cabin, the acting Director of your Joint Powers Health Systems Agency. This letter describes the compromise that time were successful in working out with the Coordinating Committee on July 28, 1976. In order to implement the terms of the compromise under which the Coordinating Coamittee has agreed to withdraw its application for Health Systems Agency designation, I recommend that your Board take the following steps this morning: 1. Agree to the proposed amendments to the Joint Powers Agreement and authorize the Chairman to sign the amended agreement on behalf of Contra Costa County. 2. Endorse the compromise reached on July 28, 1976 and urge the Joint Powers Governing Board to submit the necessary amendments to the Joint Powers Application to the Department of Health, Education and Welfare at their earliest opportunity. 3. Urge the Joint Powers Governing Board to accept as members of their Contra Costa Subarea Council all members of the Contra Costa Subarea Council organized under the auspices of the Coordinating Conmittee (names attached). 4. Express the Board's intent to provide sufficient County funding for the Health Systems Agency, depending on the level of funding provided by the Federal Government, to insure that staff services are available to the Advisory Councils established under each subarea council. 5. Refer the question of the specific level of funding required for the Health Systems Agency for 1976-1977 to the Administration and Finance Comnittee for consideration. . CLVN:clg Attachments cc: Arthur G. Will, County Administrator --�► Geraldine Russell, Clerk of the Board John B. Clausen, County Counsel Richard Cabin, Acting Director, HSA Coordinating Committee Attention William Zion Microfilmed with rinlj oI`d order I � � `1 K ALAM�D 1—CONTRA C051 a HEALi H SY5i EM A -ENC'' 4x'99 FRF 1 H 5WC7 OAKLAND. CALFORNIA 94607 (415) 874-6193 - July 30, 1976 1e Honora- �._-C Cf SL�ervi sors — Alara cc=,ty C E WED Ainist at_on a'`zci^.g, ,;to 536 RE 1221 Oak S�T'z?t caz. w- , c, 94-612 AUG :, 1976 Boa--2 of Sup----v2Lrs , j. R. a�s..ar Ccr.`o COS-,..Y. C--.�; K BOAPD aF wa�avisoas IRA A CO 651 Pime St eet m 94-53 C�nt1G:?,n: Sl:an ject: Joint pC w rs ;-gi? 5~t :stealth SystLms Age--.cy Firr Yl ti_ ,i se y,m,- Fccorable Bca-r"-s of s=exvisors have b----i actively involved in attesting to develop a vi b_e and eff�.iva 1--�1 t`l Syste:s Acer-civ for t'" s area arY have par i c_''pts ''": exctp-rsive c ."•'mrram] r-egot?a=.ia:~ts tn_th the ca'u.-e.tiS'-Cj app?=ca-is. Thase at---.3-,s re-stilted in the Joint FcH2rs AEplicaticn first. being wit zdx-war a.-, W.-arl such action lead to t+"w relief that the rer-ain rg najo= a--01 kart :Vct: ; riot be --access-PL-1, %as the-i reinstated. hoxever, since t:,.ere was s=i 11 a desire - all applicants to reach a =.-prcti se, a fiT.-1 cm=rmiise session was at a reetirg of t:e CoOrdinat_l:g Carrait-teee cn July 23, 1976_ As a result of this the coordi:-atis!g om-ra:trm a-jrmed t::e of 'tS application = sL-,=- rt of the Joint Pc""e--s i-_=I! t_cn ;v i t=: tin fol?cWi--,g cCT'l11ticns: I_ Shat the Joint PL.y—"s Ag-ree-rerlr be a eryled as _oll-- --: A. io t':e Alameda arxd Contra Costa St::n-krea AcvisoY_v Coumcils to st Sit' (6) ccrsz^a_Y raau*tees of t�s�G'1 thr {3) frac each k'ould be alointcd to he C-crrarnis 9 Pc&lr. This could replace the preterit re�_rerm-It of reC°iVir.9 the fr-, e-e tt;o ca - iiansi,,-e Planning age-cies. � B. ^o t^3t the si.S (6) consi=m s Ir_tn rent camprehens*:-e i c31 th pla'±t-1-7 ex-per-e.-Ce, ctl.--,nc-_1'yT S,S' '1 1 to ca-.e fr r t the c�T-^r��S_�n ��1-�1 L`1.3.'t._^_'_ng rj=.-z---es, to iPSte be fi t- _ B cs of SLlp rfiso-s �--?� s:....�8 fs:t i.^f..'.1?:^�j fiL^...= +..�' :�J a�,r.-' , S L---,rea iw:t--C-i S =d Microfilmed with board order il4�cltJ'J Hcr.Cr b1e Boa_:s of Su:'ar isc s Dace C. To reC1:_"e that cne (l) of the co_^.sZ:e--s on the Cz a—i g Ec3`,-'- be a rep sent.t1Ve of the mads ally l:3'•.:c"�ni=C�.. IT. 1^.at a ��.°^.t he e-%--_"c'ssed to acceo the ilx-eaa and Contra Costa =d iscn, Cc•.r-cils dmelcne by the CcordL^.ating Camuttee as presently c^Rsti,te=:, to the e_te-rRt possible. III. That a CCi it ^_' he rade by the Alar,--da and Contra Costa ECa_rds of SLnan isors to incl•'tee s Hicient finds hi their 1976-77 budgets to -ins �-e the staffing or the Field Services Team (provides staff s�aort to Sub-Area Ccmc_ls a_d PST sorry Catr ittees) at the level presented it the Joi-:t :'Oh' r5 :.rolication for the first year Of corditior�-1 desiara`or.. The e_ti=ynt of this fhnancial ccmmi-tT.ent is d Derr:'&: u;:on the a:'.^-= of the xward granted by the De--pa-rla eit of F:eal th, Fducado l a_- I:e_l:a-e. It 1S t`de�rstcod t^.t .-ase cn---: es be ir:.Ee after fo=-al .^.oti�_ca`:_icn that to_ COC.r:_=-_ng Cit`ae_ c:^plfiCa}_OB I3S beer. I]tharawr. Also, conversations :r_tR represe-n-a`..i ve of the De a .`eflt o �..31 t f FR, Wuc ticn arra V-el_fare L-dicate that the roSslbilitj Oi r �lii_T'. C� the SLr.>i i_ r SSivOf a r_eca apps;cattia;: and/cc cCdi`'w^31 public hearings may exist as a result o ircorxratirc the abcn_ c.= es. It is thwrefona reca:r..e.^d-ed that ym Hor.o_G^le Boards Torify the Ce_^ar-L-aRt of 'real th, E.:c:catic:i aTM9 VeLare of you= in=.eh=.dc.^ to d the Joint Pcf:eis in tl-,e areas riot&:' ahcve L•pc^ notification that &.e Coordinating C---,�� application has been 2.^.d t•'•?t such changes i:null not remi!--e the ;':h ?Ss_^._Tl of a new a--mlicai_cn. eiat yo•.r.- FFer-orable Heads i^s---Lct .r. Fred F. Ccc_::)er as Chai_>un of tYe C-0ver;--irg &^z-'a of t-- ;1a:.s a-Cor_;sa Costa Health Sys'--Ts Agency, to not5y the Dep a:,-1=:Rt of ^A_al th, Fducati en and "N.elfare of he intent of both Boards to take the fol i awing aCii 3oas upon notif icarlo^_ f--an Che De tnant Of F?ealth, Wucatio.^. and [:-_lfa_"e that tIv Coordinating Ccmlittee's applicaticr has, in fact, been wit:dra:,n gran ca^sideration ar•d that such changes would not reauire the sWmission of a new aaalication: 1. To am-n3 t-e Joint ?., re-TQnt in &n areas %Ot-w Ln ?I above. 2. '_b request, the Gm-e--,J_:.g 'noa-d of the ?1a:;eda-Contra Costa Health Systms rgency to end the Jci^t P--ws ?.ppliscaticn to effect &.a cc:.nirre_Rt 1_dilcated in ii:': aho e. _). To r^w':e the �...itment eYmrassed L'2 'TT aFXTde. ely L 'l-: y^LY 1V p"Id-rd Cab= cc: C^u_-- :rte ^' ` t •r Cownt11 CCI^52l Cau ?�ritcr/C.,^?rol j e= 00539 = Exhib' "A" Eng.• -. E;!%i SYS;c :S Pae I CQ`;T" C:3S A SL'51?E1 ii^':;S ?f CC '.'tCIL PRO':IDE?S J,CKJASO:{ nP?EL, :}.D. Retire-- Susiness^an Physician, Private Practice Alia Concord R03ER A- CUSACK LE!J:L;RD DOL TON', Ed.D. E_rker Dir., Home Health & Counseling C�nccr� '.Walnut Crcek Bci i r =C S JOSEPH hiRSCH, O.D. Staff,Sou_hside Comm. Center Optw.—.etrist, Private Practice RiC'S:On:i Danville LARRY G:0';ZAILES '4ILLA?D }.OPKI:;S Stas:, united Council Business Consultant RiC.::,.;C: Walnut Creak RUTH a. LYL= -GLENN KENT, M.D. Volunteer Reti red Co. Officer Ccncorl Walnut Creek �'• -�- " " 'I"EIL {•'•^RY JnaE LAKE, R.N. Planner, ASHG Nursing Instructor Pica-.=n PIeasant hill -AL:RED P R AA JE ,ES 1.4. PA TERSO» Dir_ Southside Comm. Center ?-tanager, Ins. Claims Dept. R4chrond Walnut Creek ROSE _=R E PIERCE LOREN RICE Corm. Volunteer Ad,:.ir., John Muir }:cspital Bron-ood Walnut Creek RUSSELL VIOLET. S:- I:;GS, Ph.D. ;;drain. CCC Re;,irem.ent Psychologist, Private Practice Concord Orinda Z.AC,H:!3y STA7T DOROTHY WILLIAMS, R.N. Retired Dentist Nurse anesthetist Lafayette Richmond Cc.--. Volunteer Cone. o 00540 EAST FA 1!-::.'LTH SYS t_::S .:ir.' r_ Pace 2 CUN.:i.=t-.RS - Direct ;pPDin ants PROVIi;c"PS - Direct Rep. Comm. Clinics Re[). t:iCh^-o;._ Dir. Diable .'alley Comm- iPal h Assn. _ _ Pleasant Kill LEN ?:ed. Uric=rs2rved Rep. GEORGE QcGNAN, '-!.D. t Pittsber4 Co. sMedical Services Director Martinez LO'viE MTNTOSi Mad. L•,-4er served Rep. CEi. 4l ES POLLi;Cz, Fic''mcne Co. P.ental Health Director ;.artinez Mad. UnIdarserved Rep. OILY; 'W'OOD, ;i.Q. va;Klev Co. Health Oi f icer tiar�inez WILLI wt R. 7±0;; Co. Gev:rn^ant Rep. 11C i2;.;cme:14 Consultant (One `z.n. Rep. to be appointed) Lat�;e:ze , (Three more Co. Gov. reps. to be E:;Dointed) 7/75 le 00541 � bcc: G. Russell, Clerk/Bd. Haman Resources Agency Date CONTRA COSTA COUNTY July 29, 1976 Arthur G. Will RECEIVED To County Administrator Frori C. L. Van Marter, Director iJ q9 1975 CLERK 90• D OF SUrRVISon Subj JOINT POWERS GOVERNING BOARD MEETING JULY 26, 1976 �[o.iRA COSTA CO. AND HSA COORDINATING C"1ITTEE MEETING JULY 28, 1976 By.. At the Joint Powers Board meeting, which was attended by Supervisor Kenny, the Board agreed to offer a final compromise to the Coordinating Committee on July 28. This compromise involved several relatively minor amendments to the existing Joint Powers application and was a sincere effort on the part of the Joint Powers Agency to reach an acceptable compromise with at least one of the other two competing applications. Attached is the compromise package which was presented to the Coordinating Committee on July 28. A presentation was also made by the Joint County Community Steering Committee representing the third applicant. I introduced a motion which provided authority for the Chairman of the Coordinating Committee, 1-1r. Bill Zion, to withdraw the Coordinating Committee's application conditional upon three issues: 1. that the Governing Board would agree to amend their application as provided for in the first three items in the attached letter; 2. that the Governing Board would commit itself to accept the members on the Subarea's Council developed by the Coordinating Committee to the maximum extent possible; 3. that the Governing Board would urge the Alameda and Contra Costa Boards of Supervisors to include sufficient funds in their 1976-1977 budgets to support item 4 in the attached letter. Following extended debate and accusations of bad faith, this motion was passed by a 10:9 vote, thereby providing what will probably be final designation by HE14 for the Joint Powers application, Supervisor Cooper has asked that both Boards of Supervisors concur in the amendments to the Joint Powers application and the agreement to accept as ` many as possible of the existing Subarea Council members. Both Boards should also be asked to make a commitment on funding although this may not be practical prior to final adoption of our budget. The final wording of the amendments to the application will not be available before Monday, August 2. However, I would like an item to be on your Agenda for August 3rd providing for a report from me on this subject and for the presentation Microfilmed with board order O(15-33 U20 k� A. G. Will, County Administrator July 29, 1976 Page 2 of the awendments to the application for the Board's consideration. There are still some legal issues to be worked out with HEW and tie may, in fact, need to meet with Or. Sheridan Weinstein before Tuesday morning. We do, however, appear close to having won a very long and hard fought struggle for the Joint Powers application. CLVM.cl g 00543 .; } ALAMcDA —CCJ?1TR COS' ` '� r ��--� A r,L.AL.h l S,5T EMS AGENCY 499 FIFTH SMEEET OAKLAND . CALIFORNIAeA�F o;NrA 9-.607 ,�'- c�5) Uf4-619 OU543 ALAMt -CONTCOSTA P. H SYSi SAF►S AGEENC 499 FIFTH 5MEET i OAKLAND. CAUFORNIA 94'607 (415) E/ -61y3 July 28, 1976 At its meeting of July 26, 1976, the Governing Board of the Alameda-Contra Costa County Health Systems Agency (Joint Powers) met to discuss possible amendments to its anolication. It was the consensus of the members present that the following changes be mads in the joint powers application: 1. To allow the Alameda and Contra Costa Sub-Area Councils to submit six (6) consumer nominees of which three (3) from each would be appointed to the Governing Body. This would replace the present requirement of receiving the nominees from the two comprehensive health planning agencies. 2. To allow that the requirement that the six (6) consumers with recent CFH' experience, currently scheduled to come from the �� Ch-_ nominees, to instead be achieved from appointments made from nominees submitted by the Boards of Supervisors, Sub-Area Councils, and medically underserved_ 3. To require that the three consumers appointed to the Governing Board from nominees submitted by the Governing Body include one (1) representative of the medically underserved. 4. The staffing already proposed in the joint powers application for the Field Services Team (provides staff support to Sub-Area Councils and Advisory Committees) will remain at the level proposed, provided funding from H.E.W. is reasonable. The joint powers application presently allows for five (5) FTE's for this unit, to be phased-in over the first year of conditional designation. The members of the Governing Board were split over whether to accept the two Sub-Area Councils developed by the Coordinating Committee as presently constituted. Although it was agreed that a vast majority of those individuals currently appointed to these Sub-Area Councils would remain in the joint powers model, a final decision on accepting the total membership was deferred because there were waestions regarding procedures used by the Coordinating Committee. A full meeting of the Governing Board will make a final decision on this item. RC:jkh 00544 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Claim for Damages. Ms. Renee Denise Betner, 169 Miriam Street, Daly City, California 94014 by and through her attorney, Michael G. V. Lee of Hardesty and Lau, 669 Clay Street, San Francisco, California 94111 having filed with this Board on 3une 30, 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 3, 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 i orks Director supervisors Attn: Mr. R. Broatch County Counsel affixed this 3rd day of_August 19 76 County Administrator J. R. OLSSON. Clerk ByDeputy Clerk 2 axine I• . i.euf Old H-24 3/76 15m 00545' - li,V v ATTORNEYS AT LAW �X__ 60•- CLAY SPREE= .tAw Lrl C. •.i SAN G'RAMCISCO.CAttrORN14 94111 RiCHId OttD Dt7.iRtC:O:GtCL 00-DON J tAJ (415; 700-7 00 4K•K UP T«i D3<IZn: 4,^._ .•IC«;CL G.w tEE _ �tJ �1xTM A•I_�•;.F SA0 E0A'•JSC0-CA OSII[f GCOR;•C r. 0CRt1ARa1 JOC K.C-44-4June29, 1976 (atS!46:!-TOO Mr. Richard Shepard AlamcCa County Counsel Secretary of the District 1221 Oak Street San Francisco Bay Area Oakland, CA 94612 Rapid Transit 800 Madison Street Contra Costa County Counsel Oakland, CA 94607 725 Court Martinez, CA 94553 California Public Utilities Cormmission 350 McAllister : San Francisco, CA 94102 Clerk of the Board of Supervisors City and County of San Francisco City Hall San Francisco, CA 94102 RE: Our Client: Ms. Renee Denise Betner Date of Injury: t•;ay 20, 1976 Gentlemen: This office represents Mrs. Jordana Alizah on behalf of her daughter, PIs_ Renee Denise Betner, in connection with in- juries which Pis- Betner suffered on Play 20, 1976, as des- cribed in the enclosed Claim Against Bay Area Rapid Transit which has been executed by Mrs. Jordana Alizah. Please return to this office a received copy of the Claim in the stamped, self-addressed envelope provided. Please contact the undersigned if there are any questions in connection with this matter. Than;; you. Very truly yours, L-�-i'lo C.rF-�� .SEC/•>C�./��'f- 11r'1RF)E::1')' an LAU i t/ By Fl CiiF:ai, C_ t4. ZEF. MGWL/t t Enclosures CC: Mrs. Jordana Alizah Microfilmed with board order 0 46 i BAY AREA RAPID TR?%:1SIT CLAIM AGAINST :`�i�'i��5s.'�'{�tiT.�L{.SLf7iis�?��roi}•:"�':t'��'/�`; Charter Section 87 and Government Code Sections 910 to 911.2 require that all claims must be presented to the CONTROLLER or to the CLERK OF THE BOARD OF SUPERVISORS within 100 days from date of accident or incident. CLAIM.FLiTIS N%A.lE RENEE DENISE BETNER L CLAIM:2M11T'S ADDRESS 169 Miriam Street JUN 3 Q jgjg Daly City, California 94014 J.CL o Dov AMOUNT OF CLAIM $ 50,000.00 � ylc sua:evison ADDRESS TO IfHICH NOTICES ARE TO BE SUNT HARDie STY and LAU . 669 Clay Street DATE OF INCIDENT May 20, 1976. San Francisco, CI: 94111 LOCATION OF IP:CIDENT BART terminal, 'Stir and Mission Street_., San Franeisco, California HON DID IT OCCUR The Claimant suffered a massi.ve electrical shock from a defective BART escalator. DESCRIBE DXNUIGE OR I2.JURY Broken forearm; Greai. mental and physical pain, anguish and suffering_ NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF Y.-Ig0:9N UNKNO:NN_ GIVE LICENSE NUIBER, IF VEHICLE INVOLVED. NOT 1:PPLICABLE. ITEMIZATION OF CLAIM (List items totaling wriount set forth above) General damages for mental and physical $ 45,000.00 pain, anguish and suffering r S Special da,.-nsces for medical and rel-,ted $ `i,000.00 expenses '— r TOTAL $ 50,000.00 Signed by or on behalf al Claimant �' ! JORDANh ALIZAFi 00547 PROOF Or SERVICE BY MAIL—CC? 1013a,2015.5 1 declare:::at: _ San Francisco California. 1 a.-.i la resident offemployed in]the ccx--ty of ____ ___.._.._...._.. _ .. ........... .... .... _..__.... tcounty rnan mei sn j occurred) - 1 am over the age of eighteen yearsand not a party to the tyithin cause;my(business/residence)address is:..»........................_........ 669 Clay Street, San Francisco, CA 94111 On.......... June 29 , 1976 _,!ser.r:!:he vlith n CLAIM AGAINST DAY AREA ........jp;:e�...................._...... ................................................._.............................. RAPID TRANSIT interested parties _ .._. ... ._.. ..._ _._ . _ .._ _.. crr the.. .. . ......._____.._».._ ...»._» .._.- ..-............................. in said cause,by placing a true copy thereof enclosed in a seated envelope with posoge thereon fully prepaid,fri the United States mailat. San_Francisco..—California addressed asfollovr,: Mr. Richard Shepard Secretary of the District San Francisco Bay Area Rapid Transit 800 Madison Street Oakland, CA 94607 California Public Utilities Commission 350 McAllister San Francisco, CA 94102 Clerk of the Board of Supervisors City and County of San Francisco City Hall San Francisco, CA 93102 Alameda County Counsel 1221 Oak Street Oakland, CA 94612 Contra Costa County Counsel 725 Court Martinez, CA 94553 1 declare under penalty of perjury that the fc;eaaing is true and correct,and that tt:is de-clamtion c/33 ciecuted on June 29 , 1976 San F r•anci.sco ............»............................»........._............_..............,at................---..........................._.. ...._.................._........_..,California. TERESA G. TUCK.�%R--._ .._........_........ !/t %>��i, '1��:<�4f ��(7yDe or P,in!Hams) lts�w tura) F1297A Cdfifornia New paper Service Vun:au,Inc- 00548 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Revenue Sharing for Fiscal Year 1976-1977. On the recommendation of Supervisor W. N. Boggess, IT IS BY THL BOARD ORDERED that August 17, 1976, at 3 p.m. , is FI�aD as the time for public hearing with respect to allocation of Federal Revenue Sharing funds to be received by Contra Costa County in the 1976-1977 fiscal year. PASSED by the Board on August 3, 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' County Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 3rd day of August F19 76 J. R. OLSSON, Clerk By Deputy Clerk !-faiftne I.:. Neuf ld H-24 3/76 15m 00549 In the Board of Supervisors of Contra Costa County, State of California August 3 , i9 76 In the Matter of Presentation by Emergency Medical Care Committee of Proposed Paramedic Program. This being the time for presentation by the Emergency Medical Care Committee of a proposed paramedic program within the county; and Dr. Charles Phillips, Chairman of said Committee, having requested that the Board support the proposal and authorize county departments to participate in said program; and Mr. Bob Eisenman, Emergency Medical Services Coordinator, having briefly described the proposal, and having presented a film depicting a paramedic rescue situation; and Mr. L. C. 11ashington, Jr. , Chairman of the Emergency Services Committee of the 1973-1974 Grand Jury, having noted that his committee had reviewed emergency medical services in the county and had identified a need for improved coordination and direction, and having urged the Board to approve the proposed program; and Mrs. Louise Giersch, consumer member of the Emergency Medical Care Committee, having commented on the desirability of the program; and The Board members having discussed the matter and having expressed some concern as to the organizational arrangements and fiscal requirements necessary to implement and operate the program, and the objections of the public to higher property taxes, IT IS ORDERED that the County Administrator and the Director, Human Resources Agency, are requested to review the proposal and submit a report describing the county role and fiscal implications of initiating the proposed paramedic program, accompanied by a draft of the resolution which the Board has been requested to adopt, for consideration on August 10, 1976. PASSED by the Board on August 3, 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: Emergency Medical Care Supervisors Committee Director, Human Resources affixed this 3rd day of August _ 19 76 Agency J. R. OLSSON, Clerk County Counsel By. / f,�ce�t� . Deputy Clerk H 24 12/74 - 15.14 County Administrator Vera Nelson Emergency Medical Services 00550 y 00550 In the Board of Supervisors of Contra Costa County, State of California August 3, 19 76 In the Matter of Increasing Payment Limit of Consulting Services Agreement, San Pablo Dam Road Slide Investigation, San Pablo Reservoir Area. (Project No. 0961-5836-661-76) IT IS BY THE BOARD ORDERED that an increase in the payment limit of Consulting Services Agreement dated August 12, 1975 with Woodward-Clyde Consultants of Oakland for soils investigations at a landslide on San Pablo Dam Road, Station 250, to $6,988.40 to cover the costs of additional work, as recommended by the Public Works Director, is APPROVED. PASSED by the Board on August 3, 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 rd day of August , 1976 cc: Public Works Director J. R. OLSSON, Clerk Woodward-Clyde Consultants By Deputy Clerk County Auditor-Controller N. Ing ham H24 9/75 10M 00551 i In the Board of Supervisors of Contra Costa County, State of California Aurust 3 0119 76 In the Matter of AB-2842 The Board this day having considered the recommendation of the County Administrator that it seek amendment of AB-2842 (pertaining to the Subdivision Map Act) to remove Section 2 of the proposed law and, failing to obtain amendment, to oppose AB-2842 in its present form for the reason that Section 2 would revise the _. procedures for construction of improvements in minor subdivisions to place the responsibility of making necessary improvements upon the buyer of a subdivided parcel in the future rather than upon the subdivider of the property, which would have a detrimental effect upon local planning and land use control efforts; IT IS BY THE BOARD ORDERED that a County position on the amendment as indicated above, and OPPOSITION to said measure in its present form, are hereby ESTABLISHED. Passed by the Board on August 3, 1.976- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of Supervisors cc: County Legislative affixed this 'Ard day of uF—ust 1976 Delegation County Supervisors J- R. OLSSON, Clerk Association n _.� C o Deputy Clerk H 24 12174 - 15-h1 Public Works Director 00552 1 In the Board of Supervisor of Contra Costo County, State of California August 3 1976 In the Matter of Legal Defense r E IT IS BY THE BOARD ORDERED that the County provide legal defense for the following individuals in the court actions indicated, reserving all of the rights of the County in accord- ance with provisions of California Government Code Sections 825 and 995: NAME AND DEPARTMENT COURT AND ACTION NUMBER Mr. H. Donald Funk, County Superior Court No. 166194 Auditor-Controller Public Employees Union, Local No. 1, Joseph Chapot, Lynn Long, John Maley, Susan Mello, Michael Trokey, Plaintiffs Contra Costa County Superior Court No. 165937 Civil Service Commission; Walter Goodwin, Plaintiff Mr. Harry D. Ramsay, Sheriff-Coroner PASSED by the Board on August 3, 1976. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller yyB„ess my hand and the Seal of the Board of Civil Service Commission Supervisors County Sheriff-Coroner County Counsel this 3rd day of August . 1976 Public =corks Director Attn: Irr. :roatch J. R. OLSSON. Clerk Cou:lty Adrai 2;s rs' ,r B& Deputy Clerk Flagine M. H-24 3/776 15m 005,53 yili'ri J.i1 .Ji - PASSED by the Board on August 3, 1976• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superviwrs on the dote aforesaid. cc: County Auditor-Controller Witness my hand and the Seat of the Board of Civil Service Commission Supen;,son County Sheriff-Coroner affixed this 3rd day of August 1976 County Counsel Fublic ;.orks Director Attn: 1�r. �.. Lreatch J. R. OLSSON, Clerk 4ounty Actalnistrst,)r B ' I , Deputy Clerk 2x,�t� e 00553 H-24 3/76 Ism 77 i in the Board of Supervisors of Contra Costa County, State of California ritg-nst 'i 19 7(- In FIn the Matter of Authorizing reemployment of Beverly J. Milde as permanent intermittent Intermediate Typist Clerk On recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Beverly J. Milde to the class of Intermediate Typist Clerk, permanent intermittent, at the fifth step ($771.00 per month) of Salary Level 178 ($634-$771), effective July 1, 1976, as requested by the Assistant Agricultural Commissioner-Director of Weights & Measures. PASSED by the Board on y119t1st 3, 1970'. i i Contra Costa County, State of California . 19 7(- In the Matter of Authorizing reemployment of Beverly J. Milde as permanent intermittent Intermediate Typist Clerk On recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Beverly J. Milde to the class of Intermediate Typist Clerk, permanent intermittent, at the fifth step ($771.00 per month) of Salary Level 178 ($634-$771), effective July 1, 1976, as requested by the Assistant Agricultural Commissioner-Director of Weights & Measures. PASSED by the Board on ;t,-list 3, 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-4 day of a„Q„-t. . 19 70 J. R. OLSSON, Cierk By— Q--0-__ �\�. �1 _C_ . Deputy Clerk 5onda Andahl Orig. Dept.: Civil Service cc: Auditor-Controller Agricultural Commissioner N-=a 317615m 00554 777 In the Board of Supervisors of r t, rr,.-tn rnttnty, State of California 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 r? day of 19 76 J. R. OLSSON, Clerk By— �t C C Deputy Clerk Orig. Dept.: Civil Service 'onua `.::dart cc: Auditor-Controller Agricultural Commissioner 11-24 3/76 15m 00554 t In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Reimbursement to Counties in Change of Venue Trials. Mr. A. G. Will, County Administrator, having this day recommended that the Board approve the appropriation of $589,099 to cover costs claimed by the County of Los Angeles for the Remiro and Little trial; and Supervisor E. A. Linscheid having inquired as to whether it would be desirable to seek legislation to provide reimbursement to counties in change of venue trials; and Mr. Will having advised that legislation has been adopted to allow counties to bill each other in these cases, and having further advised that his office would consider further legislation if the Board so requested; and Supervisor Linscheid having expressed the opinion that the cost of extraordinary trials of this type should not be the responsibility of local taxpayers but should be borne by the State, and having recommended that staff be requested to look into this matter; and Supervisor A. M. Dias having suggested that another possibility would be to allow counties to finance this cost in some manner other than from the property tax; and Mr. Will having advised that Contra Costa County was not obligated to pay the amount requested since this sum.is negotiable; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to submit a report on this matter including possible legislation regarding financing of change of venue trials. PASSED by the Board on August 3, 1976. tF Mr. A. G. Will, County Administrator, having this day recommended that the Board approve the appropriation of $589,099 to cover costs claimed by the County of Los Angeles for the Remiro and Little trial; and Supervisor E. A. Linscheid having inquired as to whether it would be desirable to seek legislation to provide reimbursement to counties in change of venue trials; and Mr. Will having advised that legislation has been adopted to allow counties to bill each other in these cases, and having further advised that his office would consider further legislation if the Board so requested; and Supervisor Linscheid having expressed the opinion that the cost of extraordinary trials of this type should not be the responsibility of local taxpayers but should be borne by the State, and having recommended that staff be requested to look into this matter; and Supervisor A. M. Dias having suggested that another possibility would be to allow counties to finance this cost in some manner other than from the property tax; and Mr. Will having advised that Contra Costa County was not obligated to pay the amount requested since this sum-is negotiable; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to submit a report on this matter including possible legislation regarding financing of change of venue trials. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors County Counsel affixed this 3rd day of August , 19 76 f% J. R. OLSSON, Clerk By -f�+f!�cc_ I. �.i<k c,�.�� , Deputy Clerk Robbie Gutierrez H-24;/'6 15m UU555 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE i- DEPARTMENT OR BUDGET UNIT Card Special X230 Trials Out of County Code Quantity) Fund ACCOUNT Budaet Unit Obiect Sub 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM -Acct. Decrease rncrease 01 1003 230-2310 Trials Out of Count rcRxtN 661 1120 230-2313 Professional Services 1120 230-2350 Outside Attorney Fees 494,907 - 1003 230-2351 Witness Fees & Expense 69,050 - Jury Fees & Expense iSs- 24,987 - 1120 244-2310 Court Appointed Defense 1120 244-2313 Professional SS- ---eivices 1120 244-2350 Outside Attorney Fees 2,330 Witness Fees 61,580 155 L ,t, %. By j Robbie Gutierrez N-24;rT6 t5rn jI��RJ�V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT #230 Trials Out of County RESERVED FOR AUOtTOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Fund Decrease I CR X IN 66) Code QJantil ) BudaetUnit Obien Sub.Acct — Trials Out of County 01 1003 230-2310 Professional Services 494,907 1120 230-2313 Outside Attorney Fees 69,050 1120 230-2350 Witness Fees 6 Expense 155- 1003 230-2351 Jury Fees $ Expense 24,987 - Court Appointed Defense 1120 244-2310 Professional Services 2,530 1120 244-2313 Outside Attorney Fees 61,580 1120 244-2350 Witness Fees I55 ,fedi-Cal Contribution H63 5+5 3589 Grents in Aid 496,296 1003 990-9970 Reserve for Contingencies - General 1 -51" - 1120 994_9970 Reserve for Contingencies - Revenue Sharing 10,000 PROOF _C_° P__ K_P_ VER.- 3. EXPLANATION OF REQUEST(If capital ourlay,list items and cost of each) TOTAL To appropriate for the accrual of the $566,458.77 claimed ENTRY by the County of Los Angeles to cover their costs for Date Description the trial of Remi.ro and Little from Sept. 12, 1975, to March 25, 1976, and for the payment of $22,638.00 to Alameda County for defense of R. Little, Available appropriations for Court Appointed Defense (Revenue Sharing) and the Medi-Cal Contribution are being transferred to minimize transfer from the Reserves for APPROVED: SIGNA RES DATE Contingencies. AUDITOR- A7J27/7b CONTROLLER: COUNTY LA Ila,17 ADMtNtSTRATOR1 BOARD OF SUPERVISORS ORDER: YES: OUPet't'tsOrs Xrnny, bUis Mortsrty. 3Meae, T.Inecheld pU'p 3 1976 No:. t^�,7e 7/27/76 J. R.OLSSON CLERK- Budget Analyst Ronda Amdahl S. more Title Date Deputy Clerk C. n- I iU,.PSON t)55� Jou nal No. 5393 (M 129 Rev. 2,66) See Instructions on Ret erse St i '1P i In the 8oare' of Supervisors of Contra Costa County, State of California August 1 , 197 In the Matter of Approving and Authorizing Payment for Property Acquisitions. Project No. 8521-925-76 IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts for Olive Drive Storm Drain, Project No. 8521-925-76, Concord Area, are APPROVED and the Public Works Director, is AUTHORIZED to execute said contracts on behalf of the County. Contract Payee and Grantor Date Escrow Number Amount Berlin P. Wolfe, et ux July 14, 1576 Western Title Insurance S 615.00 Co., 11-358083-6-RDS Joseph David McNeil July 16, 1976 Western Title Insurance $ 922.00 Co., W-358083-2 Richard C. Garitano, July 14, 1976 Western Title Insurance $1 ,400.00 et ux Co., 11-358083-3 Pierre B. Peterson, July 212 1976 Western Title Insurance $1,640.00 et ux Co., 11-358083-14 Robert A. Jones, et ux July 20, 1976 Robert A. Jones and $ 800.00 Janis L. Jones Shirley A. Graver, et al July 15, 1976 Shirley A. Graver and $ 805.00 Bettie Lou Carver The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easements from above-named grantors for the County of Contra Costa. PASSED by the Board on August 3, 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 data aforesaid. Originator: Public I..orks Deparuaent, Witness my hand and the Seat of thu Board of Real Property Division Supervisors cc: County Administrator affixed this ? da of Auf*uat 19 76 Public Works Director y — County Auditor-Controller Flood Control District � J ,�„R. OLSSON, Clerk Real Property Division /J� k Deputy Clerk 00557 ! hereby certify tha! the fore0aing is a true and correct cagy of an order enured on the Minutes of said Board of Supervisors on the dato afoWitn - ss my hand and the Seat of the Board of Originator: Public I..orks Department, Supervisors I9 76 Real Property Division p da of Aurntst cc; County Administrator affuced this Y Public Works Director � R, CLSSON, Clerk County Auditor-Controller Flood Control District �-� Deputy Clerk Real Property Division By ^4 OU5YI BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) of TRAFFIC RESOLUTION N0. 2224 - STP the CVG, declaring a stop ) intersection at LAUM DRM Date: AUG3 197 (Rd. A725�S) and p..;MjCb`T0'd LA3eE (Rd. #47250), Danville (Supv.. Dist. V - Danville area } 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 21101(b) of the California Vehicle Code the intersection of L&URM DRIVE (Rd. js725AS) and P=CETO11 LAIC (Rd. #4725BD), Danville, is hereby declared to be a multi--way stop intersection and all vehicles traveling on Laurel Drive and Princeton Lane shall stop before entering or crossing s2i.d intersection. Adopted by the Board on AUG 3 1976 cc County Administrator Sheriff California Highway Patrol T-14 00558 BOARD OF SLP MSM, CONTRA UTA MMY, CALIFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2223 — SPD AVILA R0.0 (P.d. #4887) in the ) Concord area ) Date: AUG 3 1976 (Supv., Dist. IV — Concord area ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) Ware) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 40 miles per hour over that portion of AVIL.4 ROAD (Rd. ;`4887) beginning at the city limits of Concord and extending easterly to its point of termination. Adopted by the board on___ l ; PASSED unanimously by Supervisors present. cc: County Administrator Sheriff California Highway Patrol 00559 { Ul)vv� 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2222 - PKG CVC, declaring a limited parking ) Date: AUG 3 1976 zone on LORING AVENUE (Rd. #2294D) • • Crockett (Supv. Dist. II - Crockett area ) 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 requlation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to one (1) hour, between the hours of 8 a.m. and 6 p.m., Sundays and holidays excepted; along the north side of LORING AVENUE (Rd. 12294D) Crockett, beginning at a point 32 feet west of the centerline of Heald Street and extending westerly a distance of 176 feet.- TR 520 and 1514 pertaining to the existing parking limitations on the north side of Loring Avenue are hereby rescinded. Adopted by the Board on...-AUG 3 . 1976 cc County Administrator Sheriff California Highway Patrol T-14 00560 1 a t 9 oftbo BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) ) TRAFFIC RESOLUTION NO. gp?j _ pKr. Pursuant to Section 22507 of the ) CVC, declaring a limited parking 3 Date: AUG 3 1975 zone on LORING AVENUE (RD. a2294D) / Crockett ) (Supv. Dist. II - Crockett area ) 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 limited to one (1) hour, between the hours of 8 a.m, and 6 p.m., Sundays and holidays excepted, along the north side of LORING AVENUE (Rd. 1412294D) Crockett, beginning at the intersection of Ralph Avenue and extending easterly to the intersection of Bay Street. Adopted by the Board on.._NU 63 _ 1976 cc County Administrator Sheriff California Highway Patrol T-14 00561 I � BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) of ) TRAFFIC RESOLUTION NO. 2220 - STP the CVC, declaring a stop ) AUG 3 1976 intersection at HILLTOP DRTM Date: (Rd. "G372A) and MUM ROAD (Rd. 0872B), El Sobrant-- ) (S u p v. Dist. TI-'31 Sobrante, area ) 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 requlation is established (and other action taken as indicated) : Pursuant to Section 21101(b) of the California Vehicle Code the intersection of HILLTOP MUM- (Rd. #0872A) and KMMR ROAD (Rd. 0372B), EI Sobrante, is hereby declared to be a multi-tom stop intersection and all vehicles traveling on Hilltop Drive and Manor Road shall stop before entering or crossing said intersection. (Traffic Resolution #701 per`-lining to the existing stop sign on Hilltop Drive at Nanor Road is hereby rescinded) AUG 3 1976 Adopted by the Board cc County Administrator Sheriff California Highway Patrol T-14 00562 In the Board of Supervisors of Contra Costa County, State of California August 3 . 19 7� In the Matter of Authorizing Acceptance of Instruments 7 ' ` IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE RELINQUIS100\7 OF ABUTTERS RIGHTS 4/16/76 FRANK G. CAMERON, et.al. SUB ALS 142-75 PASSED BY THE BOARD on August 3, 1976. 3 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Department: ,. Public forks Department affixed this ; qday of A,tattst� 19 76 Land Development Division (� J. R. OLSSON, Clerk Deputy Clerk cc: Recorder (Via P.ti.) Jea^. L. iSiller Public forks Director Director of Planning H 24 8175 10M 00563 "24 8/75 10"1 00563 In the Board of Supervisors of Contra Costa County, State of California a•.T•cr 19 In the Matter of Authorizing Acceptance of Instruments for Recording Only. 1 IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: INSTRUMENT DATE GR_A,\"IOR REFERENCE L OFFER OF DEDICATION FOR DRAINAGE PURPOSES 4/16/76 FRANK G. CAMERON, et.al SUB MS 142-75 OFFER OF DEDICATION FOR ROADNAY PURPOSES 4/16/76 FRANK G. CAMERON, et.al. SUB MS 142-75 PASSED BY THE BOARD on August 3, 1976. a ' 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 Originating Department: Supervisor Public Works affixed this 3rd day of August 19 76 Land Development Division J. R. OLSSON, Clerk By Z Deputy Clerk Public Works Director cc: Recorder (Ilia P.K.) „Tssn L. Mil-lar Director of Planning r+zs aqs 10161 00564 7r._ 1 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 In the Matter of Acceptance for recording only of Offer of Dedication and Approval of Deferred Improvement Agreement, Fostoria Way 04917C, W.O. w-24804-667 IT IS BY THE BOARD ORDERED that the Offer of Dedication, dated July 20, 1976, from John Breuner Company, is ACCEPTED for recording only. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement, dated July 20, 1976, from John Breuner Company, on behalf of the County. Both documents are required as a condition of approval of Land Use Permit 2002-76. �o PASSED by the Board on August 3, 1976. 14 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 data aforesaid. Originator- Public Works Department, Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed this 'Ird day of Aiiaus t 19 76 cc: Public Works Director Land Devalopment J. R. OLSSON, Clerk - - Recorder (via P. W- ) Director of Planning By of. �1��+J , Deputy Clerk Jean L. Miller H.24 3/76 Ism 00565 NOW y IN THE BOARD OF SUPERVISORS 0` CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) Contract for Installation of ) August 3, 1976 Highway Flashing Beacon on ) El Portal Drive, San Pablo Area. ) (Project No. 0871-6091-661-76) ) Bidder Total Amount Continental Electric Company $2,473.00 4910 Sweetwood Drive Richmond, CA 94803 Steiny b Company, Inc., San Francisco Rosendin Electric, Inc., San Jose, Van Hook Electric, Richmond WHEREAS Plans and Specifications for the installation of a highway flashing beacon at the intersection of El Portal Drive and Glenlock Street, San Pablo area, have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and The Public Works Director advising that this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in.this finding; and IT IS BY THE BOARD ORDERED that said Plans and Specifica- tions are hereby APPROVED. The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. PASSED by the Board on August 3 . 1976 Originator: Public Works Department Traffic Operations Division CERTIFTrD COPY I cprtlt;' that the !+a rn:t, trr.. Is cnrr-rt rnpv of Public Works Director t}:, orl.uxl 'm:rr' nr o!'tri•. � CG: , WHLRtAS Plans and Specifications for the installation of a highway flashing beacon at the intersection of E) Portal Drive and Glenlock Street, San Pablo area, have been filed with the Board this day by the Public Works Director, and informal bids being duty invited and received by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and The Public Works Director advising that this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines, and the Board concurs in-this finding; and IT IS BY THE BOARD ORDERED that said Plans and Specifica- tions are hereby APPROVED. The Public Works Director recommending that the bid listed first above is the lot-test responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of insurance, and the County Counsel has reviewed and approved then as to form, the Public Works Director is authorized to sign the contract for this Board. PASSED by the Board on August 3. 1976 Originator: Public Works Department Traffic Operations Division CERTIMID COPY i crori thtt tw,4 t.s r,i:i. irr- tc cnrr�rtrope" of cc: Public Works Director "74w.A) "M1 w *�I- P;_ud of and t!.;,* it KixContractor SUT'o.kror. Of i, on County Auditor-Controller tb- dar.- stioxvi, AT'r:* T- N. Conmy Clerk i.r[-wttr:a Clerk of sial&.)ard of Supervl*)rs, b�Vvpnty clerk. AU G 3 1976 00566 i A, t+ P C R T L FIVE -..oad '.umber 0671' ;'�r::er 7,10. 6091 contac7 : 3 Leroy Vukad J' Z. OLS:�0'14 'Traffic Operations Division . _ 7 z;K Phone (41D) 72-2128 i co' Bv. FO-' BIL) A Bid is reques7ec, for t.,-,e foi !owing dercrioed work proposed -,o be constructed as naTed nerein: LOCATION: kelt it. t,perations uivtsion CERTIFIED COPY 1 Co-rtlfy that thly t.a NP, tro- R correct eopr or cc: Public Works Director t!•e •favmorP•:.t::: ±• „n rlv or"Ce. Contractor attd Mat tt wk,: pa•••! P:vd of Surenfaars of rnr:•t:t t'n• t:t t'n::::•y f s!t!or^;;L on County Auditor-Controller tbo nate Nlw:rn.ATT::'-T: J. I:. nt•a30S. County _. Clerk h exo:ftr4o Clerk of esld Board of Supentuors, by Deputy Clerk. ,aG 3 1976 00566 W. .y EL PORTAL DRIVE F L E ® Woad Order . :lock Order 'doo. 609{ For pre-sic information, contact ' n Leroy Vukad J. 2. oso.4 Traffic Operations Division soARD o: SUPRVtsoM Phone (4 15) 372-2128 Con;-.�• os•a o. e. a,n.a�+tte REQUEST FOR BID A Bid is requested for the following described work proposed to be constructed as nored herein.: LOCATION: The projecT is IOC3Ted on The south side of El Portal Drive at the intersection of Glenlock Street in the San Pablo area. DESCRIPTION Or WORK: The work consists of installing complete, a Highway Flashing Beacon in accordance with the Pians ana Specifications encloses herewith. Proposals are to be delivered to: VERNON L. CLINE, PUBLIC CORKS DIRECTOR SIXTH FLOOR, ADIM I N I ST:AT I ON BUILDING 651 PINE STREET MARTINEZ, CA;.IFORKIA 94553 before 2 p.m. on July 26, 1976. Bids will be opened by -ne Public 'dorks Director who will recommend to the Hoard of Supervisors as to the award of a contract or to arrange for issuance of the purchase order to the lowest responsible bidder, except that the Public Works Director reserves the right to reject any or all bids for cause, and to do work with County forces, to request new proposals, or to cancel the project. ATTACHN*;LNTS: Proposal Plans Specifications Micro Ifned vrith board order U056r'7 l Portal Drive Projec, Io. 0671-6091-76 Work Orcer `:o. 6091 P R O P v 5 A L The undersigned, being a duty licensed Contractor in the State of California, hereby offers tc do the wore necessary to complete the project as described in the Request for Bid for the following lump sum price: Dollars iS ) . And, further, the undersigned agrees to enter into contract with the CounTy or accept a purchase oraer to do the :York as proviced above and in conformance with the following General Provisions and Specifications. 00568 PROPOSAL iCont. ) SPcC1 i 'hj iC`S GEi4ERAL PROVISIONS — 1 . The lump sun price shalt include full payment for iurnishing 00568 PROPOSAL (Cont. ) GENERAL PROVISION'S 8 SPEC I F- i;'A T I GNS: I . The lump sum price shall include full payment for furnishing ail labor, materials, tools, equipment, and incidentals necessary to compleTe the project as shown on the Plans. Any reference to the Standard Specifications providing for additional payment for work shown on the Plans or necessary to complete the project shall not apply. 2. Any change in the scope of work or quantity of work will be by written order of the Engineer which will specify the work to be done, adjustment of allotted time and the basis of compensation for such work. 3. The undersigned shall complete the project within the allotted time of sixty (60) working days, courting from and inclucing the date stated in the Notice to Proceed. 4. For labor performed at "force acco,inT" the percentage (S.S. Section 9-1 .03A( lb) ) to be applies to the actual wages paid (S.S. Section 9-1 .03A( la)) will be 20 percent. 5. The undersigned agrees to comply with all IoCcl , StaTC, and Federal regulations applicable to labor, wage rates, hours of work, apprentices, and subcontractors. rages paid shall be not less than the current list of prevailing wages on fila in The Office of the Clerk of The Board of Supervisors. 6. NeiTher a Faithful Performance Bond (Surety bond) nor a Labor and Materials Bond (Surely bond) is required for work done under this contract or purchase order. 7. In the event work is performed under contract, the County will file a Notice of Completior upon acceptance of the completed work by the Board of Supervisors. 8. The work shall be performed under The general supervision of the Public Works Director, or his authorized representative, whc shall have the authority to approve or reject any portion of the work, or to order the suspension of the work for cause. 2 - 00=0 c PROPOSAL (Cont. ) GENERAL PROVISION'S 6 SPEC I F I':AT I ul:S (Cont. ) i 9. PERMITS Before any electrical work is performed on the flashing beacon, it shall be the responsibility of the Contractor to obtain from the County Building Inspection Department the necessary permits covering the electrical installation and to comply with the require- ments of same. 10. GENERAL The flasher unit, service switchgear, and signal standard shall conform To the provisions of Section 86 of the State of California Department of Transportation Standard Specifications, sated January 1975, and the provisions of "Rules for Overhead Line Construction" (General Order No. 95) of the California Public Utilities Commission and these special provisions. ! 1 . BONDING AND GROUNDING Bonding and grounding shall conform to the provisions in Section 66-2. 10, "Bonding and Grounding," of the Standard Specifica- tions and these special provisions. Grounding jumper shall be attached by a 3/16-inch or larger brass bolt in the standard or pedestal and shall be run to the conduit or a ground rod in adjacent pull box. Grounding jumper shall be visible after cap has been poured on foundation. 12. SERVICE Service shall conform to The provisions in Section 86-2. 11 , "Service," Of The Standard Specifications and these special provisions. Service switchgear shall be 2-wire, to receive overhead service drop, pole mount, single enclosure or approved equal . Switchgear shall contain breakers of The size as shown on the plans. Mete:rbase shall be furnishea with manual circuit closing device. The Contractor shall pa., all required fees and costs related to The electric service connections at the: project location. 3 - 005'70 PROPOSAL (Cont. ) GNc' At PR01'I S I0:�5 8 SPEC t {°..AT 'S Service switchoear shad be 2-wire, to receive overhead service drop) pole mount. single enclosure or approved e shall contain breakers of The S7 -e as s equal . Switchgear hown on the plans. ;;etc;rbase shall be furnishes: with manual circuit closing device. The Contractor shall pay all to The electric service Conn re;;sirac fees and ecTions at the project costs related J location. 3 - 005'70 PROPOSAL (Cont. ) GENERAL PROVISIONS 4 SPEC I i la-AT IONS (Cont. ) 13. PAINTING Painting shall conform to the provisions in Section 86-2. 16, "Painting," of the Standard Specifications and these special provisions. Flashing beacon standard shall be completely painted with (2) two coats of Mint Green Enamel over the entire surface of said equipment. Color paint chip to be furnished by the County. All galvanized surfaces shall receive a primer and vinyl-wash treatment prior to painting. 14. FLASHER UNIT The flasher unit shalt conform to the provisions in Section 86-5.09, "Flashing Beacons." of the Standard Specifications and these special provisions. A Type "B" Flasher Control as shown on Sheet ES-2A of the Standard Plans, shall be mcuntea on the northeast side of the Type 16 standard, below the 7'-0" level . The flasher mechanism shat ) be single circuit in lieu of the 2-circuit mechanism specified in Section 86-5.09. 15, Before any worK is commence,: or. this contract, or pursuant to a purchase order, the Contractor shall furnish to the Public Works Director: (a) Evidence of adequate Workmen's Compensation Insurance. (b) CerTificate of Public Liability (5250,000/500,000) and Property Damage Insurance (SIOO,000) . A rider attached thereto shall name the specific agency as a named insured. (c) Said rider shall provide for noTice of cancellation to the agency at least ten ( 10) days prior to cancellation of the policy. - 4 - 005'71 ............... .. :.......:....... ._. ..... .... . ........... l<- c • PROPOSAL (Cont. ) GENERAL PROVISIONS S SPEC 1 I, AT 1 ONS (Cont. ) lo. By acceptance of the c,-.ntract or purchase order, the undersigned agrees to save, indemnify, and hold harmless the County of Contra Costa, or its representatives, from all liabilities imposed by law by reason of injury or of aeath to any person or persons or darr,aae to property which may arise out of the work covered by this contract, or performed pursuant to the purchase order, and does agree to defend the County in any claim or action asserting such liability. Date Company Authorized Signature Address Title California Contractor's (SIGNATURE TO of NOTARIZED) License No. 5 - 005'72 VVV /, *tr, • Y Y 1 , Lerlsfuate of Jnsuranrt THIS IS TO CERTIFY that the company indicated by an'Y'has issaed the policy or policies described behrm. The insurance afforded is anly with respect to the coverages indicated by specific limits of liability and this certificate of insurance neither affirmatively nor negatively amends,extends nor alters the coverage afforded by any policy described herein. ❑'>' THE OHIO CASUALTY INSURANCE COMPANY ❑ AMERICAN FIRE AND CASUALTY COMPANY ❑ WEST AMERICAN INSURANCE COMPANY CERTIFICATE ISSUED TO (NAMED INSURED and ADDRESS NAME and ADDRESS ( ' Continental Electric 1 Contra Costa County 4910 Sweetwood Drive Public Works Department Richmond, California 94803 651 Pine Street Martinez, California 94553 L L DESCRIPTION OF OPERATIONS LOCATION OF OPERATIONS All operations performed by the named Installation of a Highway Flashing insured covered under policies listed Beacon at the intersection of below. E1 Portal Drive and Glenlock Street in the San Pablo area, Project No. 0871-6091-76 (661) BY ENDORSEMENT TO POLICY =CAG901429D POLICY sLXC505624, CONTRA COSTA COUNTY, ITS OFFICERS, EMPLOYEES AND GENTS ARE NAMED AS ADDITIONAL INSUREDS SOLELY AS RESPECTS THE JOB ESCRIBED IN THIS CERTIPTCATE- KIND OF POLICY POLICY - LIMITS 1A 1 INSURANCE NUMBER PERIOD BODILY INJURY PROPERTY DAMAGE i COMPREHENSIVE From 2/5/76 $ 300 .COO Each occurrence $ 3 0 Q000 Each occurrence j GENERAL CAG 901429 To 2/5/77 $ 300 ,000 Aggregate $ 3 0 0000 Aggregate LIABILITY MANUFACTURERS'AND from $ 000 Each occurrence $ 000 Each occurrence CONTRACTORS' LIABILITY To $ 000 Aggregate t OWNERS,LANDLORDS' From $ 000 Each occurrence $ 000 Each occurrence 'i AND TENANTSLIABILITY To $ A00 Aggregate CONTRACTUAL From $ .000 Each occurrence $ 000 Each occurrence LIABILITY To S .000 Aggregate COMPLETED OPERATIONS From $ ,000 Each occurrence $ ,000 Each occurrence AND PRODUCTS LIABILITY To $ ,000 Aggregate $ 000 Aggregate OWNERS'OR CONTRACTORS' From S 000 Each occurrence $ 000 Each occurrence j`. PROTECTIVE LIABIUTY To $ 000 Aggregate �! COMPREHENSIVE From $ ,000 Each person $ ,000 Each occurrence AUTOMOBILE To $ ,000 Each occurrence LIABILITY OTHER: From �! To UMBREUA From 2/5/76 r I LXC505624 To 2 S 1 ,000,000 Single Limit 9 MULTI-PERIL Frcm Each occurrence To S 000 Aggregate ' WORKMEN'SWC31384 From 4/20/76 CO'•tTENSAIiC,i•STATUTORY-STATE(S) COMPENSATION m 77 To d ZQ Ep!olen'Liabi!ity—S In the event of cancellation of these policiu'``Qerifeq)(�ce will be mailed to'Ine party to-ham this Certificate i;iss taut no re;ponrbifity is assumed by reason of any failure to do so. ) August 9, 1976DATE. BY /� ! BonneiTMReac�y g r� ie�1�5'"J`� j �1i.T�i1! 1cC� ::tr c�..z: o;aer V F.—L454a R...1-73 n. MIMI COG'TRACT (Construction Agreement) (Contra Costa County Standard Form) 2. SPtCI:.L TERMS. These special terms are incorporated below by reference. (SS2,3) Parties: (Public .Ng,ncy) Contra Costa County Charles. Kopp, Inc., DBA [contractor) Continental Electric Complete legal name (52) Effective Date: August 16, 1976 [See 54 for starting date.) (53) The Work: Installation Of a Highway Flashing Beacon at the .intersection of El Portal Drive and Glenlock Street in the San Pablo area, Project No. 0871-6091-76 (661) all in accordance with the Plans, Drawings and Special Provisions or Specifications prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal. (S4) Completion Time: . [strike out (a) or (b) and 'calendar' or "working'J (b) Within 60 wxlmmdec/working days from starting date. US) Liquidated Damages: S None per calendar day. (56) Public Agency's Agent: Public Works Director (57) Contract Price: $ 2,473.00 (for unit price contracts: more or less, in accordance with finished quantities at unit bid prices.) . [ffit�x3S2�Kd(i��EXiS�s?S�ctC3+ac�c� _ xl Z. SIGdAVUEES d ACP.:0YLEDGI:=7T. Public Acenev, By: _ ExXESM313�3fMltlOOf�c70Cri7dY Vernon L. Cline Designated Representative) Public Works Directo Contractor, hereby also ac}:nowledginy awareness of and compliance with Labor Cod o 1 nce ng Stora- en's Compensation Law. By: [CORPORATE ID-efsignate offi 1 ca amity in ttse bus mess) SEAL) By: Designate ficial capaex n the buss ss Dote to Contractor (f) Execute ackrowZe'w_nent foray beZov, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ss. ACX.;107LEDG::E:1: (by Corporation, County of Contra Costa ) Partnership, or Individual) The person(s) signing above for Contractor, known to rc in individual and business capacity as stated, personally appeared before u today and acknowledged that he/they executed it and that the corporation or partnership named aLove executed it. D SEA 76- • tlarjoriP .T- RPn4nn J 4 C.. S PAL O�FtCE IN - t..otary Pty`s;lc i - - - _ O C_STS CO_UNiY- - - - - - - - - - - 1 - - - -�,�- - - - - - - - - - - - - y1t C st�on E.Pim July 9. 1979om1/( �J . �ltONED:^a7: B. C =_?_ ' County Counsel, B..//. r_�+.., r2+/' �. Deputy (Page 1 of 4) (CC-1; Rev. 12-73) Microfilmed with board order 005A �a 3, fault: COIrrFoCT, Cru17:G-S. (a) By their si 1nature s in Section 2, effective on the above date, these parties: promise ar.tv acjrec as set forth in this contract, incorporating by these references the material ('special term.:`) in sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike mannez, fully and faithfully perform and complete the work; and will furnish all materiais, labor, services and transportation, rucessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Puirlic .,gency's plans, drawings and specifications. (c) The work can be changed only lith Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TItIE: I:OTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the Notice to Procceu; and shall complete it as specified in Sec. 1. 5. LIOUIDATED DAti4G S. If the Contractor fails to complete this contract and this work within the ti.rae fixed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impractical)la and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work; and if the sane be not paid, Public Agency may, in addition to its other remedies, deduct the sane from any money due or to becorma due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the.Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. IN_EGItATED VOCUilzi.TS. The plans, drawings and specifications or special provisions R the Public Agency,s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not z~ntioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAY:IENT. (a) For his strict and literal fulfillment of these promises and conditions, and as roll compensation for all this work., the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during Uie preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 101 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been iemoved, replaced and made good. 8. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because or later discovered evidence nullify all or any certificate for payhaent, to such extent anr: period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be co::pleted for the balance then unpaid, or (5) Damage to another contractor, or f. (6) Damage to the Public Agency, other than da.^age due to delays. (b) The PuLlic Agency shall use reasonable diligence to discover and report to the Contractor, as the wort: progresses, the materials and ldbor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to t:.e Contractor in making good any, defective work or parts. (e) 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) (CC-1; Rev. 12-73) 00575 1 - - f 1 work, it scall issue a certificate to the Contractor and pay the balance of the contract price after dcuuctiag all armunts witr1he111 under this contract, provided the Contractor shots that all clui:.is for lalor and material:; have Leen paid, no claims nave been presented to the 1'u:.lic Agency based oth acts or ozhissions of the Contractor, and no liens or withhold notices )have been fileu against t'thc work or site, and provided there are not r,,,- ,„h,, ; , i_i = of ,i+.f. rv,• i--:i, y nor). or of late-recorded notices of liens PAY CUTS 8. use of WITHHELD. ial The Public Agency or its agent may withhold any payment, or ecausc of later discovered evidence nullify all or any certificate for psyhsent, to such extent and period of time only as may be necessary to protect the Public Agency from loss because o_: (1) Defective work not remedied, or uncompleted work, or . (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, tine materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any. . defective work or parts. - (c) , 35 calendar days after tyle Public Agency files its notice of completion of the entire (Page 2 of 4) (CC-1; Rev. 12-73) 005'75 work, it scall issue a certificate to the Contractor and pay the balance of the contract price after detsuctiny all anounts uitnheld under this contract, provided the Contractor shows that all clai:as for IaLor and materials have been paid, no claims nave i,een presented to tihc Public agency based on acts or ostissions of the Contractor, and no liens or withhold notices have been filets against tihe wort: or site, and provided there are not reasouaule inuications of defective or missing work or of late-recorded notices of liens or claire, against Contractor. 9, IUSUMACL. (LaLor Code on signing this contract, Contractor must give Publ3.c Agency (1) a certificate of consent to self-insure issued by the uirector of Industrial Relations, or (2) a certificate of iiorkmen's Compensation insurance issued by an adnitted insurer, or (3) an exact copy or duplicate theieof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the workmejals Compensation Law. lu. 1s013iuS. On signiny this contract Contractor s:tall deliver to Public Agency for approval good and sufficient bonds with sureties, in assousht(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performanco of this contract and his payment for all labor and material:: uereunder. 11. VAILLiii: TO PLlttuk17. If the Contractor at arty time refuses or neglects, without fault OZ the Public-Agency or its agent(s), to supply sufficient materials or workmen to corgiletc this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LADS APPLY. %ieneral. Both parties recognize the applicability of various federal, state and loZall laws amu regulations, especially Cihapter 1 of Part 7 of the California Labor Code (beyirahiny with Sec. 172u, and iucludishy Sew. 1735, 1777.5, 6 1777.6 forbidding discrimination) and intend that this agrce:ucsht cory,lies therewith. The parties specifically stipulate twat the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 a 1313, concerning prevailinq wages and hours, shall apply to this agreement as though fully stipulated !herein. 13. MUCONTR;iaMVIts. Govcrnr.keeht Code y;;4100-4113 are: incuri,orated !herein. 14. aku•,i: PUMIX. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency nas ascertaihted the general prevailing rates of wages per diem, and for holiday and overture work. ish the locality in waic:h this work is to be-, performed, for each craft, classification, or tyle of w•orknan needed to execute this contract, and saiu rates are as specified it. the call for bids for tais wort: and arc on file with the Public Agency, and are shereby incorrarated herein. (b) This schedule of wages is based on a wurhing day of S hours unless otherwise specified; and the daily rate is the hourly rate uultiplieh: by t:he number of hours con- stituting the working day. When les; t,aan that nun,cr of hours are worked, the daily wage rat.: is proportionately reduceu, cut tshe hourly rate rcuaists as stateu. (c) a.ha Contractor, anu all :his suLcuutractora, must pay at least these rates to all persuns on this work, inclu.)iny all travel, stsusistetace, ashd fringe benefit payments ploviue.•u for by applicable.collective baryaiuiny dgreenents. All skilled labor not listed above must is,-- paid at lust the wage scale establisavu by aolluctivc bargaining agreement for such laLor in tine locality v.here such wort: is i,.eis,y perforrved. If it becomes neces- sary for the Contractor or any subcontractor to euploy ashy person in a craft, classifi- cation or type of wort: (except executive, supervisory, ahiuihhistrative, clerical or other noha-saaihual workers as sucL) fur unicu no miniuuu wag.: ra:e is specified, the Contractor shall isxhediately notify t:e Pu:,lic Agency which shall promptly determine- the prevailing wage rate therefor and fursaish the Contractor wiLih the mishii•hu,a rate Lased thereon, which shall apply fro: the ting of tine initial era,loyeaetat of t:un person affected and during the continua:hce of suc:a ch:.ploir:eh,t. 15. iiUlAtS ul' laUtiI.. L;i,.:at ::our:: of labor in a:h.: calendar dap constitutes a legal day's work. anu urs G=14-1 c:.,loj cd at any Lie.:. on t:ais vor% W Use Contractor or by any sub- contractor shall ba raquired or po^ittce: to hear:: lout,:r t'u:r,:ush except as provided in LaLor Code Secs. 1910-1�1�. �. lb. APPIU-TICLS. Properly lad:ntured apprentices +.sy b_ em:,lu/ud on this wormk, in accorca,,ce with "Lor Lodc Sec.. 1771.E and 1777.4, forbiddin-J discrimination. (Page 3 o •i) (CC-1; itev. 13-73) OC)5'76 I 00Wb 17. PI11.PL13::Xl: FOJC :JATLRIAL:. clic Public Agency desires to promote the industries and econoi.m of Contra Costa County, auu ute Contractor therefore promises to use the products, woria.cii, laborers and mechanic, of this County in every case where the price, fitness and quality are equal. 16. ASSIG11=11T. This agreement binds the heirs, successors, assigns, and representatives o the Contractor; but he cannot assign it in whole or in part, nor any monies due or to bccos.a.: due under it, withuut the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waiv.:d notice of assignment. D. :.J MIVLI: BY PCL'LIC A(;C::CY. Inspection of the wort: and/or materials, or approval of wort, and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the wor): or any part thereof complies with the require=ents of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, scall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be t:icreby estopped from bringing any action for damages or enforcement arising from the failure to co.-ply %:ith any of tha teras and conditions hereof. 20. dOLD lua'l'LI:SS 6 IlULMITY_ (a) Contractor promisau to and shall hold harmless and indQi.uiiiy from tltu liabilities as defined in this section. W) The inde"iitees benefiteu auu protected by this promise are the Public Agency and its elective and appointive uoards. comissions, officers, agents and employees. (c) Ylu liai.ilities protecte.: against are any liability or claim for damage of any kinu allegedly -UTI red, incurreu or threatened because of actions defined below, including persunal injury, death, property uamage, inverse condemnation, or any combination of these, regardless of w.icther or not such liaaility, claim or damage was unforeseeable at any time ueiore the Public Agency approveu the inprovcment plan or accented the improvements as cot.ipleteu, and including the defense of any suit(s) or action(s) at law or equity concerning these. (u) The actions causing liability are any act or omission (negligent or non-negligen- iu connection withthe matters eovereu by chis contract and attributable to the contractor, - suucontractor(s), or any officer(s), agents) or ecy,luyue(s) of one or more of them. (u) :ion-Conuitions: 'rite pro=se and agrecrient in this section is not conditioned or do,)cnleut on w.iethe r or no-- any Indennitce has prepare-, supplied, or approved any plan(s), urauinq(s), specification(s) or special provisions) in connection with this work, has inzurance or other inueLmification covering any of c.iu::e natters, or that the alleged dauage renulted partly from any negligent or willful misconduct of any Indemnitee. 21. L::CAC:u^IUII. Contractor shall cotmily with tau provisions of Labor Code Sec. 6422, if app ica:,le, ay suLnitting to Public Agency a detailed plan sitouing the design of shoring, bracin-1, slu•ling, or ot::er provisions to be gide for vori-er protection from the hazard of cavitiq ground duriuy trench excavation. (Page 4 of 4) (CC-1; rev. 12-73) 00577 7 J6 In the Board of Supervisors of Contra Costa County, State of California (Page 4 of 4) +, (C(:-I; rev. 12-73) 44 1, In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Granting Permission to Partially Close Winslow Street, Crockett Area The Public Works Department having reported that the Pacific Gas and Electric Company requested an extension to August 6, 1976 of their existing permit to partially close Winslow Street (County Road No. 2295 AD) between Jackson Street and Vallejo Street; and The Public Works Director having further reported that prior approval was granted in accordance with Item 3 of the Board Policy on Road Closures. IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. PASSED BY THE BOARD on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Ptd-LD Supervisors affixed this3rd day of Augus t _ 19 76 cc: Public Works Director J _ J. R. OLSSON, Clerk By / i•1.�1✓ 1 . Deputy Clerk Jean L. Miler 00578 :s i In the Board of Supervisors of Contra Costa County, State of California Augus= 3 . 1976 In the Matter of Approving Deferred Improvement Agreement for Subdivision AS 142-75, Brentwood Area. The Public Works Director is AUTHORIZED to Execute a Deferred Improvement Agreement with FR-A2K G. CAMERON and JUDITH D. CAbtERON, pert'_ting the deferment of construction of permanent improvements required as a co cition of approval for Subdivision—%S 142-75, Brentwood area. n PASSED BY THE BOARD on August 3, 1976. 1 w 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 Seot of the Board of Originating Department: Supervisors Public Warks affixed this 3rd day of August 1976 Land Development Division ,G_ J. R. OLSSON, Clerk cc: BY 0"---/ ���-�-y . Deputy Clerk H 24 12174 • 15. 1 J@3.1 L. jLllp_. cc: Recorder (Via P.Si.) Director of Planning Public Works Director 00579 i I In the Board of Supervisors of Contra Costa County, State of California August-3 . 14 76 In the Matter of Request for Quitclaim of County-Owned Property. Supervisor W. N. Boggess having brought to the attention of the Board a July 26, 1976 letter from Mr. and Mrs. Otto Erman, 2101 Industrial Highway, Concord, California 94520 requesting that a small triangle of county-owned land (approximately 250 square feet) adjoining their property be transferred to them by quitclaim deed; IT IS BY THE BOARD ORDERED that the aforesaid- request is REFERRED to the Public Viorks Director for report. PASSED by the Board on August 3, 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• Fir. 8 Firs. Otto Erman Witness my hand and the Seal of the Board of Public iiorks Director Supervisors County Counsel affixed this 3rd day of August 19 76 County Administrator J. R. OLSSON, Clerk By -rte L 1%'W -'..,fDeputy Clerk e en u. i•iarsnal !__ — H-24 3/76 15m 00580 1 .. ,, 0080 In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 In the Matter of Rescinding Approval of Surety Tax Bond for Tract No. 4776, City of Concord. IT IS BY THE BOARD ORDERED that the surety tax bond in the amount of $48,000 for Tract No. 4776, City of Concord, is APPROVED; and Subsequently, the Board having been advised that the bond which accompanied said map was not in order; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that its approval of the aforesaid surety tax bond is hereby RESCINDED. PASSED by the Board on August 3, 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 this3rd day of August 19 76 J. R. OLSSON, Clerk Deputy Clerk Robbie Vutierrez, H-2a 3/776 iSm 00581 H_243,7v ism 00581 r . 1 i In the Board of Supervisors of Contra Costa County, State of California August 3 In the Matter of Report of the Plannins Commission on the Request of L. E. I•1eisenberg, Jr. and Delta Coves, Applicants and Owners (1$32-RZ), to Rezone Land in the Bethel Island Area. The Director of Planning having notified this Board that the Planning Com.-aission recommends approval of the request of L. E. Weisenberg, Jr. and Delta Coves (1832-RZ) to rezone 310 acres, more or less, fronting on the south side of Gateway Road and the north side of Stone Road, east of Bethel Island Road, Bethel Island area, from A-2 General Agricultural District and F-1 IJater Recreational District to Planned Unit District (P-1); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, Au,ust 31, 1976 at 11:20 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, riartinez, California, and that the Clerk publish notice of same as required by law in the "Brentwood News." PASSED by the Board on Au,ust 3, 1976. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of List of names Drovided Supervisors by Plannin,; affixed this 3 day of AuTust 1976 J. R. OLSSON, Clerk Deputy Clerk ionnie ooaz H•2.13/76 ISm 005849 Resolution No. 52-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STA:77 OF CF?I FOMIA, INCORPORATING FINDINGS A.ID R COi-MENDATIONS ON THE REQUESTED C=AiGE BY L. E. WEISENBERG, JR., & DELTA COVES (APPLICANTS & DRIERS), (1832-RZ), =ti THE OPDI;i ?ICE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE BETHEL ISLAND Adan OF SAID COUNTY. WHEREAS, the applicant requests approval of rezoning (1832-RZ) =a de- velop Delta Coves as shown on the Preliminary Development Plan, received by the Planning Department Office on August 20, 1973; and WHEREAS, after notice thereof having been lawfully given, a pubi6c hearing was held by the Planning Comission on September 10, 1974, whereat all persons interested therein might appear and be heard; and WHEREAS, the matter was continued for further hearing and review by the Co;rmission staff; and WHEREAS, after notice thereof having been lawfully given, a publ=c hear- ing was held by the Planning Cornission on June 15, 1976, whereat all per_=ns in- terested therein might appear and be heard; and WHEREAS, the matter was continued for further hearing and discus-sion on ,June 22, 1976 Study Session and the July 6, 1976 Planning Commission re==ing; and WHEREAS, the Commission has seen the subject side, has reviewed and considered the Final Environmental Impact Report and has fully considered and evaluated all the testimony and evidence and is prepared to make appropriate decisions and recommendations. The Commission hereby makes the following recommendations, certi=ica- tions and findings: A. EIR - Order. That the within resolution be and the same is Hereby w made a part of the Final EIR. B. EIR - Certification. The Commission certifies that the Final EIR has been completed in compliance with CEQA and the State arc local guidelines and further certifies that the Commission has re•r.=Ned, considered and evaluated the information contained in the sa`-! Final EIR. C. Findings. With reference to its recommendations set forth in (E) below, this Commission firdis: (1) That the applicant intends to start construction within wo and one-half years from the effective date of the zor. - change. (2) That the various land uses to be authorized by the ordinance (smith the conditions of approval to be imposed) are consistent 00583 G:;crof&:iM ! Frith board o.-et rT R_ . Resolution No. 52-1976 with the County General Plan in that the various land uses authorized by the Ordinance are compatible with the object- ives, policies, general land uses and programs specified in the General Plan. tions anu A made Order. o That the within a1 IR.resolution be and the same is ._ruu EIR B. EIR - Certification. he C°mmcesioth certifies and thetStatetheFanc�local has been completed in Commissionas re*ez_ guidelines and further certif�es that nformationecontained inh hthe sr"!Ned, considered and evaluated the Final EIR. C. Findings. 'dith reference to its recomn commendations set forth (�) below, this Commission findS: (1) That the applicant intands to start construction withir. 4o and one-half years from the effective date of the zor:r= change. be he ordinance (2) That the various land uses oval totberimposed)ized by tare consistent (with the conditions of aPP 00583 t,,;cr0;:irn.._,.1 .-Ath board order Resolution No. 52-1976 with the County General Plan in that the various land uses authorized by the Ordinance are compatible with the object- ives, policies, general land uses and programs specified in the General Plan. (3) That the proposed planned unit development (with conditions) substantially conforms to the County General Plan. (4) That the development will constitute a residential environ- ment of sustained desirability and stability, in harmony with the character of the surrounding neighborhood and community. (5) That with reference to the commercial area: (a) That such center is needed at the proposed location to provide adequate commercial facilities of the neighbor- hood type proposed. (b) That traffic congestion will not be created by the pro- posed center, or will be obviated by presently projected improvements and demonstrated provisions in the plan for proper control of traffic and parking. (c) That the development will be an attractive and efficient center which will fit harmoniously into and will have no adverse effect upon the adjacent or surrounding develop- ment. (6) That the development of a harmonious, integrated pian justifies exception from the normal application of the County Code. (7) That the phasing proposed by this application is consistent with good planning practices and each phase is capable of standing alone. (D) That the Commission determines that there is a need in the community for the land use proposed by this application- (E) Recommendations - Approval and Determination Notice. This Commiss- ion recommends and approves the applicant's request that: (1) The Preliminary Development and the rezoning request to rezone 310 acres from A-2 General Agricultural District and F-1 Water Recreational District to Planned Unit District (P-1) is approved subject to the attached conditions of approval. BE IT FURTHER RESOLVED that the Chai man and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution for its consideration was given by motion of the Planning Cormission on Tuesday, July 6, 1976, by the following vote: AYES: Commissioners - Milano, 'dalton, Anderson, Compaglia, -2- 00584 a Resolution No. 52-1976 Jeha, Stoddard, Young. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, July 20, 1976, and that this resolution was duly and regularly passed and adopted by the following vote - of the Cormission: AYES: Commissioners - Anderson, Milano, Stoddard, Compaglia, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. ABSTAIN: Commissioners - None. Chairman of the Planing mission of the County of Contra Cost Stare of California ATTEST: A Secretary of the Planning Commission of the /_County of Contra Costa, Statelof California RECEIVED L a 3 1976 a_a+ eoa.D.oa suprnn :5 c:�ra;, o•.�Io. -3- 00585 IM WIFE �, UUJuJ • � _. ::.rpt R l.U:i �=�/�'+`w`t ��\+ 17, MWAL qU Fl NV 4}-1Z DIS77 .IC i S i;l,.? FOR THE ISLAND r R(EA CC:I T R A CCISTA CCU.-ITY, CA'1=Gfi';j l ; %CTf IAA* -OIL IUE 1 1 i j BE:AE! lSL't[7 A:_�, .: RI l.1AP 110. 1. i L.c-':tFtSERD�Bi..JR. ;333-?Z cam: =.r,. 37L, ' ! � 1.� .._:=♦�:?;.JR. � GEl•A t).T_S i�S3-t1: f1:.C'liS L:+P ; -..�.sm.��aa..a�..s.wr...�...r.�..a.rr. r.a � • ...raa - —----oars.uewMa..rs.rs 51:.2"I:S AR s.....a.,.-S In the Board of Supervisors of Contra Costa County, State of California �up7ust 3 ' 19 76 In the Matter of 3eport of the Plann-;ns Co:a:�:issi on on the Recuest of i Paul Seto, et al (2011-RZ) to Rezone Land in the Pleasant Hill BART Station Area. The Director of Plannir_- :.avinc notified this Board that the Planning Cormission reco.*L-ends 3-,=oval of the request of ter. Paul Seto, et al,to re-or 3.57 acres fronting approximately 365.2 feet on the scuth side of Treat Boulevard and approximately 91' feet east of : ay.:ood Drive, Pleasant Hill area, from Single amily Residential District-12 (?-12) to Limited Office District TS BY Tie BO ? 0?7L f.:-D that a ?searing be held on Tuesday, august 31, 1_976 at 11:1-C, a. i. in the Board Chambers, Room 107, rdministration Building;, Pine and Zscobar Streets, a_"tine , California and tha- the Clerlc vablish notice of same as required by la:: in. the C0117RA COST., TI:•-!-'S. FAMED by the Board on _ugust 3, 1_976. . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- ;:r. Paul Seto, et al Witness my hand and the Seal of the Board of List of _.'a.:es Pr0':i EC Supervisors b_ Planni affixed this =day of :u-ust 19 76 Di~ector o_ 7'n_ri~g . JR. OLSSON, Clerk By- r. �� .�i1 Deputy Clerk H-24 3/76 ism 005K H-243/7615m VVVV / Resolution No. 50-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIF- ORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHNIBE BY PAUL SETO (APPLICANT), BELL, PENLAND, WAI, SETO & COLE (OwrNERS), (2011-RZ), IN THE ORDI14- ANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE PLEASANT HILL AREA OF SAID COUNTY. WHEREAS, a request by PAUL SETO (Applicant), BELL, PENLAND, WAI, SETO, & COLE (Owners), (2011-RZ), to rezone land in the Pleasant Hill Area from Single Family Residential District-12 (R-12) to Limited Office District (0-1), was received in the Planning Department Office on April 26, 1976; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, July 13, 1976, whereat all persons inter- ested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on May 18, 1976, for this proposal; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of PAUL SETO (Applicant), BELL, PEHLAND, WAI, SETO & COLE (Owners), (2011-RZ), be APPROVED as to the change from Single Family Residential District-12 (R-12) to Limited Office District (0-1), and that this zoning change be made as is indicated on the find- ings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST PLEASANT HILL AREA, INSERT MAP NO. 16, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) The area General Plan for the Pleasant Hill BARTD Station environs, approved by the Planning Commission in April 1975, and adopted by the Board of Super- visors, December 2, 1975, shows the areas fronting both sides of Treat Boulevard between the Southern Pacific Railroad and the Walnut Creek Channel for office uses, with the provision that no ingress or egeress be permitted directly from Treat Blvd., with office development. (2) The request for rezoning from R-12 to Limited Office District (0-1) is consistent with the use designation of the General Plan. (3) The Commission recommends that the request be approved with the provision that ingress- egress to Treat Boulevard for office development will be on an interim basis until such time as the adjacent properties develop for office use. Reciprocal access ease- ments to adjacent properties shall also be provided. Mono;limed with board order 7 0058 'J U J mcio.*umed with board order 00585 Resolution No_ 50-1976 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and del- iver the same to the Board of Supervisors as is required by the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, July 13, 1976, by the following vote: AYES: Commissioners - Jeha, Milano, Stoddard, Compaglia, Young. NOES: Commissioners - Anderson, Walton. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, July 20, 1976, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Anderson, Milano, Stoddard, Compaglia, Walton, Young. NOES: Commissioners - hone. ABSENT: Commissioners - Richard J. Jeha. ABSTAIN: Commissioners - None. �\�Vd•.a.... \-\ . Chairman of the Plan ' g Co fission of the County of Contra Costa, State ,f California ATTEST: l `Secretary of the Planning'CommisOwn of the (unty of Contra Costa, State of"California 'JV Microfilmed with board order J . � l" =200' \-'\ . Chairman of the PlanNg g Co ission of the County of Contra Costa, State f California ATTEST: r i //Secretary of the Planning'Commission of the 1 �-e my of Contra Costa, State of"California 00589 Microfilmed with board order Y OD --I J 1" = 200' Q - TRtAT BLVD LU WiRezone i 5 :'jFrom R:.12 Too Q K=: z - - Q a <: o ELMwOOD � o o I_ !r 3 v Z I, _A.N. YOUR , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A pORTl0r4 OF THE _DISTRICTS MAP FOR THI- EAST PLEASANT HILL ARF-A- INSERT MAP NO. 16 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of PAUL 5ET0 2011 R Chairman of the antra osta County Planning Commission, State of Calif. ATTES 00590 Pic tork of thy'Contra Costa�County Pia ning Commission, State of Calif. Findings Map i ��j Jylicrofilmed with boar or er e � r h1ivafilmed With Unca"' ( X CONTRA COSTA COUNTY CLAN41NG DEPARTMENT NOTICE OF Completion of Environmental Impact Report F-XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415)=-X3=)9=- 372-2024 Phone EIR Contact Person Dale S 1dQrt Contact Person PROJECT DESCRIPTION: PAUL SETO (Applicant) - BELL/PENLAND/WAl/SETO/COLE (Owners), County File #2011-R2: The applicant requests to rezone 1.83 acres from Single Family Residential District (R-12) to Limited Office District (0-1) for an office complex. Subject property is located 300' west of Cherry Lane on the south side of Treat Boulevard, in the Pleasant Bill area. (Parcel 172-032-05) The project will not have a significant effect on the environment because: The proposal is in general keeping with the uses proposed by the area general plan amendment. Traffic access will be a problem as the plan recommends no access directly to Treat Boulevard. Upon submittal of a development plan (or land use permit), the application should be reviewed carefully for significance. At this time, the rezoning request appears to present no environment impact of significance. It is determined from initial study by of the —�Planning Department that this project dooegs o ►ave a significant i effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Fling, Administration Bldg. Pine F, Escobar Streets �j Martinez, California r t� Ctsted V1 NY i9`Zft1 Final date for review/appeal NE -1 Planning Departm t epresentative 00591 Microfilmed with board order AP9 1/74 I In the Board of Supervisors of Contra Costa County, State of California LA A I. 1 •11111115 effect on the environment. i C�Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine $ Escobar Streets V1f Martinez, California � �t r� �11> I � 169 Final date for review/appeal `-^��� `J �g�� ate Posted Y By {I✓� Planning Departm t epresentative 00551 Microfilmed with board order AP9 1/74 In the Board of Supervisors of Contra Costa County, State of California 19 ?F C In the Matter of Report o_ the Planning Coamission on the Reouest of '.r. George 1�artirovich, ADDlicant and Omer, (2016-RZ) to Rezone Land in the Alamo area. The Director of Planning having notified this Board that the Planning Cor-mission reco=ends approiral of the request of 'x. George i._artinovich to rezone property fronting 517 feet on the south side of Stone Valley Road and 176 feet east of Gay Court, Ala.-o area, fro" General Agricultural District (A-2) to Sinple Family Residential District-2C (: -2C); IT IS BY THE BOa nD ORDERED that a hearing be held on Tuesday, August 31, 197E at 11:05 a.m. it the Board Chambers, noon, 107, Administration Building, Pine and- Escobar Streets, I•iartinez, California and that the Clerk publish notice of same as required by lar: in THE VALLEY PIOiiE-=?. PASSER- by the Board on A u,u'st 3, 1176. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisars on the date aforesaid. Witness my hand and the Seal of the Board of cc: : r. George _•:artincrich supervisors List of 17ar..es Provided by Plana i n g affixed this 3 rd day of august 19 76 Director of Planning J. R. OLSSON, Clerk r r Deputy Clerk H-24 3/76 ism 005M 3 Resolution No. 51-1976 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CU`iTRA COSTA, STATE OF CALIF- ORNIA, INCORPORATING FINDINGS AND RECOE24ENDATIONS ON THE REQUESTED CHANGE BY GEORGE MARTINOVICH (APPLICANT & OWN. ER), (2016-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, a request by PAUL MARTINOVICH (Applicant & Owner), (2016-RZ) to rezone land in the Alamo Area from General Agricultural District (A-2) to Single Family Residential District-20 (R-20), was received by the Planning Department Office on April 30, 1976; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, July 13, 1976, whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental significance was posted on May 12, 1976, for this proposal; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of GEO_ MARTINOVICH (Applicant & Owner), (2016-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District-20 (R-20), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE CONCORD DIVISION, SECTOR 4=6, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) Rezoning of the study site will serve to implement the General Plan for the area and is a logical expansion of the abutting R-20 Zoning. (2) The pro- posed development will have lot sizes ranging from 20,000 sq. ft. to roughly 1 .5 acres in area; a one-acre recreation area; and will be designed so as to maintain existing trees, vegetation and will require a minimum amount of grading. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commiss- ion shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as required by the Government Code of the State of Cal- ifornia. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, July 13, 1976, by the Microf i:med with board order 00593 Resolution No. 51-1976 • following vote: AYES: Commissioners - Compaglia, Milano, Stoddard, Jeha, Walton, Anderson, Young. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, Andrew H. Young, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, July 20, 1976, and that - this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Anderson, Dtilano, Stoddard, Compaglia, Walton, Young. NOES: Commissioners - None. ABSENT: Commissioners - Richard J. Jeha. ABSTAIN: Commissioners - None. Chairman of the Planet g Co ission of the County of Contra Costa, State f California ATTEST: Secretary o toe P annin mmiss1oft e (o,p-ty�of Contra Costoi, State of aiifornia -2- A1ia"osi'lrnad with boord order 01594 -;h �R-15 /l" =800' /. .. .. A. 7 i r t i1 Secretary qI t e P annin rrunissi o the (o=t3rof Contra Costo', State of California -2- A,Iicrori;rn;d with board order // /'�/' ; i/' '`•; / R-15 l" =800' Rezone / /'•,• ///i /: / From A-2 To(t 20 / o / -�.�///• •��";.f jam. / I' / �/ �� /• � -/ i �, ,�` "":. of -�� /� •- A-2 l /"R.20 oil . 1, A. H.YOUNG , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of Q PO RTl O N OF CONCO(LD DIVISION, SECTOR 6 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of GEORGE MAtZT'IWOVICH, 2016- RL Chairman of the ontr Costo County Planning Commission, State of Calif. ATTES ecra a of the'Contro Costd ounty Planning Commission, State of Calif. Findings Map MiCro.unlhl with board order 00595 Micro"'meu wits board order vJ -AN CO'•"TRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report Negative Declaration of Environmental Significance . Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 a Phone (415)ZM76KDCD(Z= 372-2024 Phone EIR Contact Person Bruce Bowman Contact Person PROJECT DESCRIPTION: GEORGE HARTINOVICH (Applicant b Owner), County File 12016-RZ: The applicant requests to rezone 6.7 acres from General Agricultural District (A-2) to Single Family Residential District (R-20). ' Subject property fronts 517' on the south side of Stone Valley Road, approx. 176' east of Gay Court, in the Alamo area. (CT 3462) (Parcel 1197-180-)7, 18 s 19) The project will not have a significant effect on the environment because: The proposed lots would be consistent with the surrounding residential developments, and appear to be designed to minimize any topographical contraints on the property. Specific design appraisal will occur at the time of actual subdivision application submittal. It is determined from initial study by Bruce Bowman of the xx�Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. IThe Environmental impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg_ Pine 6 Escobar Streets �J� Martinez, California M D e Poste MN\Y( 2 t3l(O Final date for review/appeal MA`s 2(o vno By Planning Departm t epresentative AP9 1/74 Micro.umed with board order 00596 A.. li ( In the Board of Supervisors of Contra Costa County, State of California iillFL'St 3 . 19 76 In the Matter of Hearing or. Request of A & R Developers, Applicant and (h-.mer, (2021-RZ) to Rezone Land in the Pacheco Area. This being the time fixed for hearing on the reco;a.qendation of the Planning Commission that 1.56 acres fronting 350 feet on the southwest side of Aspen Drive at the intersection of Asen Drive be rezoned from Single Family Residential District-6 (R-6) to Limited Office District (0-1); and No one having appeared in opposition; and ' r. A. A. Dehaesus, Director of Planning, having advised that a negative declaration was filed for this proposal inasmuch as the General Plan for this area :gas recently amended to reflect Limited Office use for the study site and adjacent ;properties; and The Board having considered the matter, IT 1S ORDERED that the recommendation of the Planning Co.=.-ission is APPROVED; IT IS FURTHER C-RDERED that the Director of Planning and the County Counsel are INSTRUCTED to prepare an ordinance amending the zoning ordinance of Contra Costa County giving effect to the same. PASSED by the Eoard on August 3, 1976• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date oforesaid. Witness my hand and the Seal of the Board of cc: A J: R Develoners Supervisors Director of I'lar_nin - Counttr Assessor t affixed this I rri day of 11�11Gr. - J. R. OLSSON, Cleric ,-c C V. Deputy Clerk onda Amdahl ii-?1 i(7C ISm UU5K _ I It_N 3176 Ism Oo5K 6 .r&43c i i In the Board of Supervisors of Contra Costa County, State of California nllf'1ISt . 19 ?',tel In the Matter of Appeal of Bryan Z- :urohy from Plannin; Commission Denial of Tentative i:ap for Subdivision 4688, Danville Area. San Jose Const. Co., Inc., C,.-.-Pers ;:ED.EAS on the 20th day of June, 1976, the Planning Coln.-Iission denied the tentative nap for Subdivision 4688 filed by Bryan L _•_u_rphy; and SAS Bryan L :�urph=; have timely filed an appeal from said action; IAO:., Tu 3FFORI:, IT IS CRDETRED that a hearing be held before this Board in its Chambers, Room .7.07, Administration Buildin , Pine and Escobar Streets, Kartinez, California, on Tuesday, the 17th of August, 1976 at 11:C5 a.m. and the Clerk is DI':=ClED to sive notice to all interested parites. PASSED by the Board on August 3, 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: Brvan i ::ur,,hy Witness my hand and the Seal of the Board of San Jose Const. Co. , Inc. Supervisor Director or ?1�ni.�a,• aaffffiix-edd this^- day of II Fzt. 79 7r. J. R. OLSSON, Clerk 8 J -.•�- i`�' , Deputy Clerk "orda !171-ianl If-24 tr..!Ism 00598 4� d I:Y 1#-as W6 Mn 0598jjj! QQ V t In the Board of Supervisors of Contra Costa County, State of California August 3 , 19 76 Ir_the Matter of Appeal of Bryan & Murphy from Action of the Planning Commission on Land Use Permit #2061-75, Danville Area. San Jose, Const. Co., Inc. , Owne WHEREAS on the 29th day of June, 1976 the Planning Commission denied Land Use Permit #2061-75 of Bryan & Murphy for a medical office complex; and WHEREAS within the time allowed by law, Bryan & Murphy filed with this Board an appeal from the aforesaid denial; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Administration Building, Martinez, California, on Tuesday, the 17th day of August, 1976, at 11:05 a.m. , and the Clerk is DIRECTED to give notice to all interested parties. PASSED by the Board on August 3, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Bryan & Murphy Supervisors Jose Const. Co. , Inc. Director of Planning affixed this 3r&day of 19 -L& � J. R. OLSSON, Clerk � -` Ci .•c. a0' Deputy Clerk By- 1 "Ronda Amdahl H-24 3/76 15m 00,0,00 E5 y I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date afotness my hand and the Seal of the Board of cc: Bryan & Murphy Supervisors San Jose Const. Co. , Inc. J 19 Director of Planning affixed this�r� day of ,sazt -74 J. R. OLSSON, Clerk By c� ••c Deputy Clerk 1 onda Amdahl H-24 3/7615m 00,599 RECEIVED BEFORE THE PLEIV'f'NG W-HISSION MUM ODSTA COLNr1Y, CALIFOPUVIA ';; -� G'^ 3 i_ra �. �. oma, In 17te Matter of Land Use Permit Application #2061-75 "'K EeA� o�su?ERrison �p ,Cc�v1R cos Bryan & Mlurphy (Applicant), San Jose Construction Company d. •r r QD"', (U,ner) - To Establish a bbdical Office Complex In The Danville Area. 19 EREAS, on March 6, 1975, Bryan 4 Wrphy (Applicant) , San Jose Construct- ion Company, Inc. (0ltner), filed a land use permit application #2061-75 to establish a medical office complex; and 1111ERE.4S, the property is described as being a descriptive parcel of approx- imately 2 acres, located on the westerly corner of Del Amigo Road and Danville Boule- vard, in the Danville Area; and lti1l REAS, said property is located in a Single Family Residential District (R-10); and 1111ERE.4S, after notice thereof having been 1xifully given, the Board of Adjustment considered the application on March 9, 1976, and referred the applica- tion to the Planning Commission for review and consideration; and 1tI-IEREAS, the Planning Commission rescheduled the application to the meet- ing of April 6, 1976, May 25, 1976, June 15, 1976 and June 29, 1976; and 1tilEREAS, an Environmental Impact Report was prepared by the Planning Staff and was considered in public hearings by the Planning Commission and was found to be adequate; and UEREAS, the Planning Commission fully considered and evaluated all the testimony and evidence submitted and DENIED said application; and Ml1, 111EREFORE, BE IT RESOLVED that the land use permit application #2061- 75, is DENIED for the following reasons: (1) The Planning Commission found that the proposed use leas far more intense than that which would normally be allotted in a Single Family Residential District (F-10); and (2) The proposed development could adversely affect the orderly develop- ment of property in the community-; and (3) The proposed development could encourage marginal development with- in the neighborhood; and (4) Special conditions or unique characteristics of the subject property h'.icroiiimzd with board order 00600 1 Bryan & Mi phy-San Jose Construction Co. €2061-75 and its location or surroundings were not established The foregoing was given by vote of the Planning Commission on Tuesday, June 29, 1976, in a regular meeting as follows: AYES: Commissioners - Milano, Anderson, Walton, Young. NOES: Commissioners - Compaglia, Jeha, Stoddard. ABSEN''T: Commissioners - Done. ABSTAIN: Commissioners - None. ANDRMf H. YOWG Erman ot the Planning Commission of the County of Contra Costa, State of California DATE: 29 June 1976. ATTEST: ,/All, Anthony//A, sUs,-,UrMctor oii Planning, Contra' os Cou* Planning Department ✓ ff -2- 00601 I REEI�TED, BEFORE THE PLANNIWG CO14ttISSION OF THE COUNTY OF C NTRAJU! 31976 STATE OF CALIFORNIA COSTA �, `� �.u o:x,01� �" easu�ernSORs n the M*tt r of the ^ r- nnlitinn fnr "nn -• t `&�_1?'a�r�r r T�2 r �Q -2- Q0601 RECEIVED; � Q 6, BEFORE THE PLANNING COMMISSION OF THE COUNTY OF C NTRA COSTA j�70 STATE OF CALIFORNIA J. R. a.; v 1; �GFx £OARS Or SU?EWISORS !' cor:rzt . 1A2o + In the Matter of the Application for Approval i ;of the Tentative Map of Subdivision Number 46W WHEREAS, a request by San Jose Construction Company (Applicant & Owner) 1for approval of a tentative subdivision map in an R-10 Zoning District was j s ` received by the Planning Department on September 10, 1974; and, ii WHEREAS, with the application was a request for five variances for izaverage lot width from the requirements of the Zoning Ordinance; and, 1; WHEREAS, after notice thereof having been lawfully given, public hearings !were held by the Planning Commission on March 9, 1976, April 6, 1976 and June 291 i 11976, whereat all persons interested therein might appear and be heard; and, 1 yr WHEREAS, the Planning Commission found that the Environmental Impact Report has been completed in compliance with the California Environmental Quality'; iAct and the State Guidelines, and has reviewed, considered and evaluated the 'information contained the said final Environmental Impact Report. WHEREAS, the Planning Commission having fully considered and evaluated :all the testimony and evidence submitted in this matter; and; J i, NOW THEREFORE, BE IT RESOLVED that the Planning Commission DENIES the approval of the tentative map of Subdivision 4688; and j I BE IT FURTHER RESOLVED that the reasons for this denial are as follows: { (1) The design of the subdivision is related to the medical center �i that was denied by the Planning Commission. (2) The applicant requested a decision on the subdivision and the i only decision that could be made is to deny the application because of its relationship to the medical center. i i; I: f,•.i;rufei:,gid L.i:h board order 00602 i� 4 _.- f. . 1 i 1! Subdivision Number 4688 Pae 2 Ill The foregoing order was given by vote of the Planning Commission on 9 ! Tuesday, June 29, 1976, in a regular meeting as follows: AYES: Commissioners Anderson, Jeha, Stoddard, Milano, Walton, Young. `i NOES- Commissioner Compaglia, ABSENT: Commissioners - None. .j ANDREW H. YOUNG t - Chairman of the-Planning Commissiopa- r? r County of Contra Costa, State of California r !! - ATTEST: Anthony-A. Dehaesus ?' Director of Planning 1; (Norman L. Hlalverson - i, Chief, Subdivision Administration i.NLH:Isw ii ii i t 7 i r } 7 I 1 00603 ! i Confra Ptannim;c.,me.;-,,ibi. Caynly AtIminisiration Quiltlim.Notth lnlnc Andrew e.rnung 1 Al:nm fh4um.rn 11.0.nox ns I l,I� tilaitiner..Calilomia 9,iss3 wirram L.raoann COLV Il Y/ fDonald ol•E .yrr.n fJ.:ntmAn rtndcnon Anthony A.Dr•hactus pucctor of Plmming tdongi E_ Albert n.compaglia Phone: 372-2091 ` rlartinC, Richard J.Jena El Sobranlr J201 Stoddard t 1' - DU6�J 4 Planning peg Depai lmenl Cor d ra Planni.sq C,in., o, imp Sims • - Andrew 11.Young � ALvrM ('.beum.m Caynly/lrinlinislnlion 1n Building.Notlh u19 `,I a William L.Milan" Mtahinez 1'.iCIhtt Jn119 .Vice(.1—t-man rter., htifomia 94553 COl(11ty Donald E.Anderson Mon9a Anthony A.Dehaesus Director of Planning Albert n.Compaglia i Garlirner Phone: 372-2091 Richard J.Jeha EI Sobranw Jack Stoddard nichmond William Y.Viallon 111 Pleasant Ihll July 6, 1976 Mr. F. E. Bryan, President Bryan E Murphy Associates, Inc. P. 0. Boa 287 Walnut Creek, California 94597 Gentlemen: This letter acknowledges receipt of your letter of appeal dated July 2, 1976, and the $60.00 filing fee for Subdivision 1688 which was denied by the Planning Commission on Tuesday, June 29, 1976. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have any questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus Director ofPlanning / / Norman L. Halverson / Chief, Subdivision Administration NUI:dh cc - Board of Super-isors / District Supervisor E. A. Linscheid San .Jose Construction Company, Attn.: John Dimanto Sub. 46SS✓ Nucro`i:-Rad with board order 00604 `H BRYAN 8 MURPHY ASSC?CIATES, CIVIL.. ENGINEERS � r P.O.BOX 287,WALNUT CREEK,CA 94597-1233 ALPINE ROAO.WALNUT CREEK,CA lB fj r J 73 AM (at5) 939-6500 . July 2, 11.976 Job No. 4707-2 Honorable Board of Supervisors Contra Costa County Att: Clerk of the Board of Supervisors Contra Costa County Administration Building tart i nez, CA 94553 Pe: Land Use Permit Application County File 2061-75 Gentlemen: On behalf of the owner, San Jose Construction Company, 1 wish to appeal the action of the Contra Costa County Planning Corr.+ission taken June 29, 1976 denying the subject Land Use Pemit application. The proposed use is doctors offices to replace an ex- IstinZ land use permit allowing a 99 bed convalescent hos- pital . The offices will be limited to three buildings housing a maximum of eighteen doctors. The offices will be at the corner of a major arterial and a collector street buffered from existing single family residents by a pro- posed new single family subdivision (#4688) . The offices : will he single story buildings with landscaping, fences, etc. to create screening from adjacent streets and residents. The proposed use is appropriate for this site and is allowable by land use permit is a P.-10 zone. Yours truly, ' 'J .� y n, President BP.YAIU fURPHY ASSOCIATES, INC. FEB/ad :"'1CL: Checl• for 550.00 1 .&CLY%/-J- Tf if I -G-- cc: Contra Costa County Planning Commission Att: Nr. Nnm Halverson San Jose Construction Company Att: John Qimanto Bob Goetz 'Mcro;um d with board order 00605 a�GJI• !- YDS $>,pney ?. ` ttlIiY•f'��✓t. ;��,�'( ,;',1�Y :"f:: Jr ! c �Z ••r , � : •'i;'.k .•.�3j.�.'�" �����nt;.~u1, j'I t 111j t r• y,�I h��l -�, 1tl,yf/LI-. r''' i )', 1 A � • i •:C'-. �' a� �( 'J �. ::r`.!�I. � p'Uhl r, �y, President BP•YAY ASSOCIATES, IMC. FEB/ad •!i t_: Chic• for 550.00 � L�cc'tY// �f . cc: Corsfra Costa County Pla:�ninp Co^^+issien At,, : t'r. t:crr+ tlalver!7on San jc;e Ccr1truction Cc-Pan, htt: John Cimanto Fob (Metz p�,i1O;,:nt:•ri with board order 00605 x_ ,t(l�.l,t• 1_ � , s ,�, �Y��s ice, ♦���1 n.tt,• "'"'+�. ^'� En �1 � �` ..� _ r . .�.�lYl �t� ;����L ;�'1� ,r ;,• ''1�:i f C- b c f .y._ E,.��,,... �� l x..,ilynl r�j.t.,'•,,1' _'�a![•t',• � 1✓�-� < i •• ���• '.• ��ii i I... ��uWqo ��?;:/(t �'/I `f� �i�• fel:.' �� . t eft. kpp 1 ,' .``• _•, �• Y. 'I. 1r(•r-_�,�.!•.a•� f, �•. gip/ ��, 3 sOro.re� '_v, �--:� �• ,� �•'1 •s«:.• '• ' _ r n �k r w C l(X co 1�a!' 'f►•-" �J`` i'�r ill'V' Y�� 11 �'I �p�' - a.•,�': '\'�Ir. „r i1! �1�'� � Ll (1;,;` ,` e Q _t•'�/ :�; tt��i f.�T �•��.l�l� t�"1t'l 'fjl '; p ct • � ��•ti�•�• '�•`. �. � '1 Olid: .\� i'�,. /• it ��tr�•- '1 t. O • ,-r .y• �'.�`,rt �('` a�.i�ll� T •�; aa I\ YO: td�ip 9 �Ir�IW uit r �sf�' 'moi •\ f.t� /f �� ,.': + 'y'V f. .•' �• 11•J - l , rn :.0 •:a�.:,``;�.. .i. );�.i�-; ��,� �J� ;• o .� 'ice l_, :'� � +�'t`. 1 Zr-!cler .. . •�f ••�• .f'•''. -� ' "amt. -•f f: •!T� K �...il.;.l !} .' o� ',�1a ,.fit• 7 lii:'� ,♦��'�� '�t:� \\ �� c�••, `/ ` ;�.. - :,. j • � • .���+-.��?:r�`�.` � 1'� -F. max• !'•-� ':� =ri�. `I`.y'�7.r�'d•• -"r• `-� ,e ♦.• I�%' 6( ��j'-; V•' r C \�fj�t , \u4 ,i-��: • - , l , { 1� �-3� r a� �, != f Z4t .is t 1 f j:• Is Mon a` �j s ��• �`` •t' :fin, '��ce 1+' `. .�/, ."f I A L ` Rd r r '• .� •il,-'- ;il:=_-'. - _�.�`,•' t :`� `i� onhir5th-• N. 1 .� l' .•� ,�i�b�': .•,t. 1; i 1, fell 1 � ♦ivies 1 '�Q'+CI• :��, �.��� •';�l• / '-'i ,r,,''�'�-• .'' \l`\ t.41 • E'%l'Iiivt�lE'NrAL I"a%CT REPORT /-�j �j Subdivision 3653 with Land Use Permit 2061-75 - Bryan and +lurplt Ass 0060 i...��.•...,. wl1n Y Associates r,oard order �qsn -r..�;-a - ,rx. ;-Y•e.^pay^ �'N., '. r r - -' .... ,'h'. _ T9YR 4 - TABLE OF CO221ITENTS Page I. Introductory Discussion 2 A. Project Description 2 B. Project History 2 C. Environmental Inventory of Region 6 1.. Physical Description 6 2. Existing Use and Surrounding Area 9 3. Utilities and Community Facilities 9 4. Circulation 11 S. Plans, Ordinances, and Policies 14 6. Geology and Soils 16 7. Hydrology and {Fater Quality 17 S. Vegetation and Wildlife 19 9. Recreation and Open Space 21 10. Social and Economic Characteristics 21 11. Air Quality and Noise 22 12. Historical and Archaeological Aspects 2S II. Environmental Impact Analysis 25 A. The Environmental Impact of the Proposed Action 25 1. Geological and Hydrological Impacts 25 2. Traffic Impacts 26 3. Community Facilities Impact and Projected Revenues 30 4. Vegetation and Wildlife Impacts 30 S. Air Quality and Noise. Impacts 33 6. Archaeological Impa6ts 3S 7. Physical Impacts 35 B. Any Adverse Environmental Effects Which Cannot be Avoided If 36 This Proposal is Implemented C. Mitigating Measures Proposed to Minimize the Impact 36 D. Alternatives to the Proposed Action 39 1. Project Alternatives 39 2. Energy Alternatives 40 E. The Relationship Between Local Short-term Uses of Man's --43 Environment and the Maintenance and Enhancement of Long- term Productivity F. Any Irreversible Environmental Changes 1%%ich Would be 43 Involved in the Proposed Action Should it be Implemented G. The Growth-Inducing Impact of the Proposed .lotion 43 H. Organizations and Persons Consulted; Documents Utilized 43 I. Qualifications of E.I.R. Preparation Agency 44 9 0060'"1 I• Introductor Discussion A• Pro-ect Desc,Ip�n Under subdivision number 468a a t^nd tt- - Environment and the Maintenance and Liniiaii%'.w-LiL U" _U11' 43 term Productivity Changes titi'hich would be F. Any Irreversible Environmental Chano 43 Involved in the Proposes Action Should it be Implemented 43 The Growth-Inducing Impact of the Pr°Documentsposed lUtilon ized 44 G. d Persons Consulted; H. Organizations an 1. Qualifications of F.I.R. preparation Agency l 9 OU60rl ( I. Introductory Discussion A. Project Description Under subdivision number 4688 and Land Use Permit number 2061- 7S, the applicant, Bryan and Murphy Associates, and..the owners, Anthony and Rose Morici, John and Mary Lee Di Manto, and Frank Giordano, are requesting professional office and residential uses on a 6.S4 acre parcel of land: a medical-dental office complex on 4.14 acres of land and a residential subdivision on 1.92 acres of land. The objective of this land use proposal is to provide the community of Danville with a complex of medical and dental offices. Though no market study has been prepared, the developer anticipates adequate partonage by the growing popula- tion of the Danville area as well as the Alamo area, four miles to the north, and San Ramon area, four miles to the south. (Figure 2.) ' The project will also include a dozen single family residences to be constructed on subdivision lots on the western and northern perimeters of the site. These residences are intended to serve as a transitional land use between lower density, single family residential development across Los Barrancas Drive and the proposed offices. The project site is situated northwest of central Danville, a little less than a half-mile west of the El Cerro/I-680 interchange. Danville Boulevard forms the eastern project boundary, Del Amigo Road the southern boundary, and Las Barrancas the northern and western boundary (See Figure 1: Cover). The parcel is further identified by assessment number 201-181-14 and lies within census tract 3452. The overall project will consist of two separate developments.- Approximately evelopments:Approximately two-thirds of the site area will contain eight buildings housing a total of thirty-two doctor/dentist offices. The remainder will consist of a dozen single family lots (7,000 square feet average size) fronting on Las Barrancas Road. Further explanation of the composition of the proposed development is provided in Figure 3 and Table 1. B. Project History In 1967, this property was a portion of a 12.39 acre parcel upon which was issued a land use permit (115-67) to establish a 99 unit medical and convalescent development. The plot plan submitted with LUP 115-67 established the street Las Barrancas Drive and the 16 lots which la�er became Suudivision tract ( 3706 north and west of the street. _ . 2 00608 f W..1 P.110 I —— ;/ ee O MARTINEZ �"••• + _ '\ PITTSBUAO U `I Pac►aco ® r� S 'CONCORD PLEASANT NILL I CLAYTON 1 I ry WALNUT CREEK LAFAYETTE lJ �.— •\ \ME Diablo L ` Alam ••� �• DelwSla . _. -`a.Gonna —-_ % \\ dr--T---y - _ _ 0.. j3000-16000- —_ i l ttOtNo CENTRAL PORTION ANTIOCN `— `:::�:• ••::• Alava ..._ ..... .., ...a. '°"' • .• •�,..........•.CONTRA COSTA COSTA CCJNTY - --CALIFORNIA-_ --- ......... ... ... .... ..... ..._... <......... .....-.... REGIONAL MW Figure 2 3 00609 v iq . i _,, •_, :[ --- �,L:.,ice-_!!�.:�j'��'� �� .1 SED A. 1. req• �-=�r�`�.r � .'+zir- �,/ �, ��}•�� �. � 1'•s%' '„J --j' —J } --�' r-- '-- ------ rYncu.•can..... . -'----- --- - - -__-� .�---� h.. ' SITE PIAN 0 'I{.[S,fL---- � Y^•T•"L:�` -_� r-.r-�,"/ .�__ - - 11C:l tel.:::.moi ;y., •s/ �• .,Y1`l. f=:J.;;'t'.•"y' I *' _ '"'3!_�"11�3-�-�'3'f="-=��'�J�-'%_=L,"T±1- , I T- 1 O.,tf �S-1t rr' i ` t' n-- OA—LLK •OUL99390 COMPILATION SITE PLAN A _� -DICAL FACILITY � iwrY wy.^w• Y•wI<.r.YM _ lOr iCa --_• t13V0•l lrl v6)u....r.J . s:,3x• ran/nnur�<..+wn_ on/:an ae3.s••o e n i..a w r. • "C.(h at[. --aa,Ir.,••l0a••t____.Ki_)•,____-_ R)J[+ah[• 11tiwr••+•13.0•a_ T..iV.[.-.—"_� PROPOSED LASD USGIGE X\D MEDICAL FACILIT Figure S 00610 ail 9r5 r t 9S aarruu aanuraao COMPILAMON SITE PLAN • ,wixa o,scx nat«c, ' .a,arx stc,„', -DICAL FACILITY :; _ _ iw..M wY►rM.+. eMtiN<+wruws taT aa;a _� �Amato al t..+l YYK1,x♦a wa..J- 'IOl MCffR_�_ CUhiM whT. .�• NlK(aw,t _.1 •_,1tK.prG w_R�,i_ _ 31 K w Js w+.4�rJ_-.V fa-www,�tl• . iTs..'a ._`•- ]OR/KR Y,r<rwr ah a3h/.i3R --�' A,Ot CBKaryi `11:w1.11w+., xipwi0., __^ CRR axRa riYfw.+,•alx[a N~~ xiQ:l a[ Ra+t t+t L4ts..• TsX.a.......xavu., n.000•t PROPOSED LVD USEAGE AND MEDICAL FACILITY Figure a 411 00610 TABLE I CO,,\IPOSITIO:I OF TIIE PROPOSED IMT-LOPMENT OFFICE COMPLEXSQUARE FEET ACREAGE PERCENTAGE Building Coverage 32,000 .74 13.3 Parking Lot (160 spaces) 62,318 1.43 21.9 Planted Area 72,000 1.65 25.2 Other Open Areas 14,020 .32 4.9 SUBTOTAL 180,33S 4.14 63_3 Residential (12 lots) 83,956 1.92 29.3 Future Road R/W20,747 .48 7.4 TOTAL 285,068 6.54 100.0 r. 5 pofi11 C Land Use Permit 115-67 was approved with conditions by the Board of Supervisors on November 28, 1967, on an appeal (Figure 4). Condition 16 is gcmaine to this application and reads as follows: The validity of this permit shall be for a period of five years. If the convalescent home construction has not started within five years, or any of the single family homes, then this permit is null and void. Subdivision Tract 3706, 15 residential lots on 7.2 acres in an R-10 area, which fulfilled some of the conditions on LUP 115- 67, was approved by the Planning Commission on 4-30-68, recorded 1/3/69, and built out, thereby extending the validity of the hospital permit. Tract 3706 lots were all 10,000 square feet or more in area. On April 26, 1973, Rezoning Application 1801-RZ was filed-on the 6.54 acre parcel (the hospital site) to rezone the property from R-10 to M-4. After several hearings, the application was withdrawn on July 11, 1974. LUP 2061-75 to establish a medical office complex on 4.14 acres was filed March 6, 1975. Tentative Subdivision Map 4658 was filed 9-10-74, 12 lots on 1.92 acres or about 7,000 square feet per lot. C. Environmental Inventory of Region 1. Physical Description The land is currently vacant. Expect for a small grove of trees in the northwest corner, this 6.54 acres site consists of an open, flat field of weeds and grasses. Due to the flatness of the site and its surroundings, views from the property are dominated by nearby elements. Above this foreground, a background of high distant hills can be seen unless such vistas are blocked by a tree or structure. There is no middle-ground to speak of in these views. Table 2 lists view compositions by compass direction. (Also see vegetation inventory on Figure 9). For the most part, only people living in adjacent housing or traveling on Danville Boulevard have a substantial view of the site because of the levelness of the site. i 6 00612 r d �l�tLs J if c� JI � Y !J f.s-Ire/•••3`/�, ' �,•1 ���Z r :�- r. 111 ;j s �` �l _rte"--.r'^�"-- - ,�; 7• f", :•;.�,'� o SE yER,IIT >15E��E - AQQRpVEa Figur ea A • • c ., cri 0 _ •• 1 1 O Cd 'a d +A 44= d., 0 W N G O O >,N G N 0 CO R.E 3 =.H• 4 IG11 ><O SCO CO O n G 41 d0 b--4 N .14 •.4 d a N in d > C f4 E f.' N.+. N X 5 0 0 - d ca,chi +' CO�' >• N b t4 G - -ty d•-4 41 N O G •.i•rl•-+ .4 = EC6E .o 4 C)E r -o a:+ Com' -4.1 O d + •-i•4 d d G 'C N >cd O 34 H b b - -•4-C --1 D . G d U N O d G i>4 4 - t4 0 O 41 t4 E a o H Cd d O O f+ G d 4/ d 'M i4 M $4 +-1 'rid' 14 - co -] 3 4+ d > Y ,t CL'•H V r7 E- N a > 44 N E � O N H H 0 d C O•O G 1 44 d d G-Cs V. y N d U O C:--4 N .0 •O :5 $4 = = G G d C= d -4 44 1 O .-4 :3 = H N N +., d -•4 k d to-4 O C G d N•.4 d--4 U N a i+ +3 v. = d d $4 > > N U 41 -11 X91 U O• 1 i-/ N a 4J 'O.0.0 G 7 O N ..CO U.-4 (. >.d H C]- 0. +-4 P N r d O to 3 4) k O d i4 $4 :% d 44 7 O O >• 1 O O = L4 O N d k 3 O 41 4/ U O O 4+ N •-4 :9.p 0 44 d. 4, U N H G b b 0 0--4 44 i-1 H to N >1 p_ t3- to 4J. K N cA N 44 >• 1 -•4 H B O G E-- -r/ 41 C G 41 O O U G O +-4 C G 14 41 d u N u •O O••+r1 d z.-t 4J O E v.H•t7 O U C >..-+ C1.ri aJ 41 44 C 41 X G N to C O tS .Y .4 d O H d•.4 3 44 O U E d r- 44"0 G U P.--" o >. O O U > u C O d E p 44 >. 1 U 4.3 d b H u 4j to N C E G 4J ;4 G 4/ ¢.$4 41 J 1= d.D - G d d 0 to i4-0 d O G +J > E d >•� --4.-1-.-1 H b > > 1 d C a N 3 G d O 0.10 U N CJ d u ti C O N G N O .-4 d 41 3 = m V U d N 'd C 4-3•o • 1 .o 0-1 3 3 r N O•p ca •.-, -3 b G++ C O•o d u p v 4J C d a +4 G > 41 >.u K "O N M E C G H O+4 O-'4 X U > = f4-p d O d_ d a N4-+b > -a d U N1-4 41 •-4 N O O .-4 N !f d C N•.4 d ;4 G•.4 + N d E 44 � AX 5 O , 4� N O G.Y d G 41 a d+4 N N 4.1 to 0 0 G •-i r•1 H•p c u O CC.-4 U N C O $4 O U O k , H-•1 14 C3 >.-4 $4 O G E L4-•4 O G :1 d 3 A.f4 G G C=. E c3 O k C. O u 4A G d i4 F4 d d-14 -4 C O 41 r_ r_d_= H X 9 91.3:: O EE V_ N 3 >.44 41 U.-1 >-'] O.:: 00 0-13 V 4.J O _y d 41 N d O H E+ - H U O N s d O U 44 z m V4 G i4 N $4 N :3 !�H •-+-r, G p d O E-> >a z w to 00614 From nearby homes, the site appears as an extensive, open field of grass and weeds set off by a pleasant grove of trees. This reservoir of open area is contained by the tract houses along Las Barrancas Drive and the large street trees along Danville Boulevard. For the residents southwest of this thoroughfare, these trees provide screening from the heavy traffic flews along this street. The view along much of Danville Boulevard is rural in. character. However, from central Danville to points north of the site, this roadway appears suburban in character due to the presence of adjacent apartments, moderate density subdivisions, commercial and institutional facilities. The expanse of this grassy vacant lot combined with the large street trees offers a pleasant visual break in the sequence of these urban elements. Because of the intensive residential development framing this highway view of the site, the overall impression is suburban rather than rural in character. 2. Existing Use and Surrounding Area The surrounding area is residential. To the north, northwest, and southwest of the site the residential uses are low and mediu density single family. To the east and southeast of the site are multiple residential townhouses which require low density, multiple residential ' .. zoning. The site is about 1,500 feet north of the beginning of retail businesses on Danville Boulevard (Figure 5). 3. Utilities and Community Facilities The project area is currertly served by the following community services: Schools Elementary: Montair School Junior High School: Charlotte i:ood School High School: San Ramon Valley High School Police Protection Contra Costa County Sheriff's Department provides service to the San Ramon Valley from the County Administration complex in Martinez. There are three patrol beats in the area manned by 15 officers. Current patrolman rate is 1.2 officers per 1,000 population. 00615 - Junior High School: High School; Charlotte i;oad School San Ramon Valley High School Police Protection Contra Costa County Sheriff's Oe to the San Ra--non Valley Part�►ent provides complex in R—mO nVa. '� from the Count service There a >patrol Administration in area manned b} re three patrol beats i 1.2 i5 officers. Current patrolman rate isthe officers per 1,000 population. Jill 00.6,15 . v Noma 71, cc u \ \� t � `tet-t, it 2 W _ .G-1` o ;�' '� is'-�•� ��rte+ � i-t:-o"a :;, - . 0 tr. 13 St1,2k0ut1)1.,% L " ,,,; u usT figure S �" or�sls Fire Protection The Danville Fire Protection District maintains a fire station. on North Hartz Avenue, just south of Diablo Road, approximately 1.5 miles from the project site. There is a total of three stations in this District. Post Office Danville Post Office, 21 Danville Square. Hospitals The nearest facilities include: Mt. Diablo Community (Concord), John Muir (Waln-at Creek), Kaiser (Walnut Creek). Parks and Recreation The project area is in the San Ramon Valley Service . District (R-7). The Danville cenmunity center, maintained by this District, is located on Danville Boulevard south of the project site. The East Bay Regional Park District maintains Las Trampas Regional Wilderness two miles west of the site. Utilities Sewage, Contra Costa County Sanitary District; local sewer main is adequate. Water, East Bay Municipal Water District; local water main is adequate. Solid Waste, Valley Disposal Service delivers to Acme Fill dump in Martinez. 4. -irculation Existing traffic flows on streets within the project area are shown in Figure 6. These streets, for the most part, are currently of high standard and adequate capacity. Danville Boulevard, which serves as the spine of the surface street network of this portion of the San Ramon Valley, consists of two 12 foot wide lanes with a paved shoulder from Del Amigo Road north. South of the project site, this thoroughfare widens out to four 12 foot wide lanes with a six foot bicycle lane (60 feet of pavement total). The right-of-way of this roadway is 100 feet in li 0061'7 JI r txisL.E71g L.E-J.ilC: tt are shown in Figure 6. These streets, for the most pais,, are currently of high standard and adequate capacity. Danville Boulevard, which serves as the spine of the surface street network of this portion of the San Radon Valley, consists of two 12 foot wide lanes with a paved shoulder from Del AmigoRoad north. South of the project site, this thoroughfare widens out to four 12 foot wide lanes with a six foot bicycle lane (60 feet of pave total). The right-of ;�ent -way of this roadway is I00 feet in 1� 00617 M- 1i A-- - rn o YIaY t /f La Gonda ,T C v ,JGo 1 � q a x d- EJ ry o G U k., ..... �d "'7 C 0. O O J� 0 G C3 Q�r; �O' EO, C:''t3 Q `� G �S 00 O �. H P F o a, O w MCn FIC A .■ Figure 6 • the vicinity of the project site. The general capacity of this road is adequate to carry the current traffic demand at a minimal level of Service "C"* (evening peak hour demand is approximately 700 adjacent the project site and 900 in the vicinity of the La Gonda Way inter- - section southerly). Current traffic demand on Del Amigo Road is less than 3,000 ADT with a peak hour demand of approximately 250 vehicles per hour at the Danville Boulevard intersection. The capacity of the 24 foot wide pavement (40 foot right- of-way) is of adequate capacity for this level of demand. Projected Traffic Demand In general terms, projected traffic growth in the Danville area is expected to increase between 1975 and 1990 as follows: 20 percent in the east-west direction and 16 percent in the north-south direction. El Cerro is to be extended from its present intersection with La Gonda Way westerly to Danville Boulevard. A particularly high demand is expected on El Cerro due to the anticipated improvements. The new extension will be of adequate capac'.ty. The shoulder width, good sight distance, flat grade, and straight alignment of Danville Boulevard should accommodate the anticipated trips per day on that roadway. Though the projected ADT is greater than 10,000 south of the project site and is expected to grot, to 15,700 in the vicinity of Diablo Road intersection, the four lane portions of this segment of the highway will be adequate. Relationship to Other Transportation Facilities The project is approximately 2,000 feet away from the nearest Freeway, Interstate 650. The nearest BART Station is in Walnut Creek, approximately 7.5 miles to the north. Bus service operates between this station and the Danville Area with half-hoar headways during the morning and evening commute hours and one hour headways during the rest of the day. These buses are owned by the BARTD, but are operated by A.C. Transit. There is a bus stop for this bus service at Del Amigo Road and Danville Bculevard. .0 Stable Relatively satisfactory Most of the drivers operating speeds. restricted in their freedom to select their own speed, change lanes to pass. 13 00619 MON Ii I I oo K O r 1 Area with half-hoar headways duLXttg L11— JLra, g evening commute hours and one hour headways during the rest of the day. These buses are owned by the BARTD, but are operated by A.C. Transit. There is a bus stop for this bus service at Del Amigo Road and Danville Bculevard. *C Stable Relatively satisfactory Most of the drivers operating speeds. restricted in their freedom to select their own speed, change lanes to pass. 13 00619 f «_ VO.ter" air / J O 0 0 b/'� }�� = lr: Q 0 t yl Sl p� W ku 4 O !� e CO U [�1 [cj a rr q r 74 !-. !�; © R C r o ..t In r Q o 3 -. 0 r r 1< t r - 3 0 3 t � r ! o = —•—.art ) It 7 T too 0 1'ECc CA T IQ'; INVE'nof:Y '162 0j� Figure 9 (�V U 4EGIMATlox I\vi:nOI:Y UU620 Figure 9 Another transit service is provided to the project area by the Franciscan Lines, Incorporated. This company runs three express buses in the morning and evening between Danville and San Francisco. This service also has a bus stop at Del Amigo Road. There is no bus service to the project area for local trips. All of the above are programmed to serve inter- community commuters. There are three taxi services available to Danville residences for local service needs. S. Plans, Ordinances, and Policies The general plan shows the area as medium density single family residential. The current zoning classification for the property is single family residential district-10 (R-10) (Figure 7). Under section 8144a_l. of the Contra Costa County Zoning Ordinance, uses which are permitted include: A detached single family dwelling on each lot and the accessory sturctures and uses normally auxiliary to _t. Under section S144b.7., uses which are permitted on the issuance of a lan! use permit include: Medical and dental offices and medical clinics_ Lot area requirement: No single family dwelling or other structures permitted in this district shall be erected or placed on a lot smaller than ten thousand (10,000) square feet in area_ Lot width requirements as follows: No single family dwelling or other structures permitted in this district shall be erected or placed on a lot less than eighty (80) feet in average width. The proposed single family lots meet all the above require- ments except that of lot area. Due to a need to provide adequate dimensions to the medical/dental office complex, the proposed lots are approximately 100 feet in depth, causing thea to be up to 2,000 square feet less than the required 10,000 square feet. A variance requesting exclusion from this requirement is part of the development application. The application will also include a request for a use permit fer the medical/dental offices. This complex will be sited on 4.14 acres. Each of the eight �a 00621 A-2 3-1 R R- 15 X R20 ,ff ;� � �� �_,,;'��.-'%\� y ,R-!0 �;.�1� ! 1..s�'c..�l stir: •-11. { . /�,; ♦ tom, R-6 f / YA //R-65 / �/::�'//_% / f' 1•�/.�/f ` <"`tet - � EXISTING ZONING !"=goo, TK .i i Figure 7 15 00622 ji 00622 g structures will therefore be sited on an average of 22,500 square feet. In 1967, land use permit 115-67 was issued on this parcel in order to construct a convalescent hospital and several single family homes. (Figure 4.) No action has been taken on this convalescent hospital permit. But since the single-family hoems were built, the permit for the convalescent hospital is still valid. 6. Geology and Soils a. Geology and Seismicity The site is underlain by irregularly stratified and poorly consolidated surficial deposits of a Quaternary age. There are no known active or potentially active faults are known to cross the site. A trace of the Calaveras Fault is mapped as being one- quarter mile west of the site. However, information on the precise location of the fault in this area is sketchy. It is pertinent to note that the southern portion of the Calaveras Fault has been included in a Special Study ?one by the State Geologist. The "zone".terminates approximately 1 mile south of the site. This fault is considered to be potentially active. The active San Andreas and Hayward Fault pass approximately 30 and 10 miles west of the site, respectively. With respect to seismicity and evaluation of seismic risk, it should be recognized that the site (along with the remainder of the central County) is located in an area of high risk (Modified Mercalli Intensities of VIII or greater). Provided the site is not crossed by the Calaveras fault, potential hazards include severe ground shaking and associated ground failure. Structures should be designed and constructed to perform satisfactorily under earthquake conditions (i.e., under extreme conditions some structural damage is acceptable, but the safety of occupants should not be endangered). The soils investigation did not reveal any uniquely hazardous ground condi- tions on the site. b. Soils The Soil Conservation Service, U.S. Department of Agriculture, classifies the soils on this site as 'I 6 00623 �.: Botella (Asap Symbol BaA). Some of the character- istics defined by the SCS for this soil type are: Depth to Bedrock S feet Seasonal Highwater table 2 feet Permeabiiity .2 to .6 inches per hour failure. Structures s,tu alu u.. u--,&u to perform satisfactorily under earthquake conditions (i.e., under extreme conditions some structural damage is acceptable, but the safety of occupants should not be endangered). The soils investigation did not reveal any uniquely hazardous ground condi- tions on the site. b. Soils The Soil Conservation Service, U.S. Department of Agriculture, classifies the soils on this site as 00623 Botella (Map Symbol BaA). Some of the character- istics defined by the SCS for this soil type are: Depth to Bedrock S feet Seasonal Ilighwater table 2 feet Permeabiiity .2 to .6 inches per hour (moderately slow) Topsoil Suitability fair Capability Unit I-1* Storie Index 81 (Grade 1:80 to 100) Excellent or well suited to general intensive agriculture Irrigation high water holding capacity Drainage quality moderately well drained Septic Tank Suitability severe: slow permeability Runoff very slow to slow Erosion Hazard slight when soil is tilled and exposed General Use homesites, drylnnd walnuts, volunteer hay There are no rock outcrops, landslides or other particular physiographic features on the site. Its relatively flat contour is typical of alluvial fait deposits which constitute much of the floor of the San Ramon Valley. 7. Hydrology and Eater Quality In the past, a swale which traverses the site in a north- westerly direction carried off-site stormwater which eminates in the upland areas south of the•site. however, as part of the construction of subdivision tract 3706 (see Figure 8), this drainage system was modified. A culvert was installed across Del Amigo Road, and an unlined stormwater channel was constructed behind the fifteen nc.w lots of this subdivision. As a result, no off-site stormwater enters the original Swale. The runoff is carried off the property as shown in Figure 8. This flow also includes runoff from the tract 3706 lots which drain to Las Barrancas Drive. '11-1: Soils in this unit are deep, well drained and moderately well drained soils on slopes of 0 to 2 percent forming on alluvial fats and flood plains, suitable for most crops grown in the County. 00624 V O Q ` t4 F Q1 � Who— NNW O �--. . E ... - .•,r7" rb t, : ...:.. oo a � m / • CJ O 1110 l�..I�w .� W 0�Ci Eft co z cl z o o0cl4 , . U x W Q H co 2. la DRAINAGE oil fi2-,ure g As shown in Figure S, the tract 3706 drainage improvements also included a storm sewer along Las Barrancas Drive between the new street culvert and Danville Boulevard. This in turn connects into a sewer along Danville Boulevard which empties into the north end of the storm water channel mentioned earlier. Here, storm water passes under Danville Boulevard to an improved storm water channel which outfalls into San Ramon Creek. All of the above-mentioned facilities are designed (assuming full urbanization of the area) for a twenty-five year storm. The site is located in the secondary watershed #10 of Flood Control Zone 3-B, Contra Costa County Flood Control District. There are no flood prone areas in this secondary watershed. There are no seeps, springs, wells, ponds, marshes, wetlands, and/or other standing surface water on the site. There are no subsurface discharges. Open channels in close proximity to the site are subject to mosquito abatement. S. Vegetation and Wildlife Existing Conditions There are three types of vegetation present on the site. These include a disturbed field/grasslands, deciduous tree grove, and street trees (see Figure 9). Disturbed Field/Grasslands - The major portion of the site is an abandoned field which was once used for agri- cultural purposes. In recent years it has been planted in tomatoes. The present condition is one of disturbed grasslands. This refers to vegetation associations which contain the earliest weed species which invade areas of bare disturbed soils. Domina-it species which are generally present under these conditions include foxtail, wild oats, rabbitfoot grass, mustard, vetch, buttercup, and other annual herbs and forbs. Deciduous Tree Grove - This grove of trees is apparently the remains of a forested area which was not cleared for agricultural use in earlier years. Black walnut trees are present which probably invaded from now extinct orchards. Various oak such as valley and coast and willow species are also present. There is a total of forty trees of varying sizes: 12 inch diamter, 30 percent; 12 to 24 inch diameterm , 50 percent; 24 inch diameter, 20 percent. (See Figure 9.) i C} 00626 VVVrrV _ ___=NNW ' ' Street Trees - The portion of Danville Boulevard in the vicinity of the site is lined with large street trees, fifteen of which are adjacent to the property. There are also six similar trees on the Del Amigo Road right-of- way. Most of the trees are tall, fully mature walnut trees with trunks varying from 20 inches to 36 inches in diameter. There are also four oak trees from 30 inches to 72 inches in diamter. The overall quality of the trees on the site is good. There appears to be no significant damage due to air pollution, chemical damage, or physical injury to the trees. Wildlife - The quality of this site is generally good for open land wildlife habitat and range land habitat but is restricted by its location within a developed urban area. The existing grass and forest areas are good to excellent for browsing and wildlife cover. Since the site is com- pletely surrounded by urbanized lands, visitation and occupation of this site by wildlife is limited. Wildlife is confined to the types of small ground mammals and birds usually found in highly built-up areas. However, due to the attractiveness of such a broad isolated expanse of unmanged grass,- area, visitation by common bird species could be unusually high. 9. Recreation and Open Space - There are no significant open space areas, existing or proposed, in the project area. The project is well within the "Urban Growth" area defined in the Contra Costa. County 1973 Open Space and Conservation Plan. A six foot wide bicycle path is located on both sides of Danville Boulevard on the paved shoulder of this roadway. A hiking trail rlong the Southern Pacific Railroad right-of-way in close proximity to the site is proposed in the Contra Costa County 1972 Interim Hiking Trails Plan. 10. Social and Economic Characteristics The land uses surrounding the property are predominantly residential in nature. Figure 6 defines the development patterns in close proximity to the site. Compatibility of Proposed Housing - The houses to be constructed on the single-family lots are expected to cost approximately $65,000.00. They will be compatible in size, value, quality, and appearance with the recently constructed houses fronting on the other side of Las Barrancas Drive. Likewise, they will be reasonably 21 00627 compatible with single family houses on larger lots east t and north of the site. No houses will be displaced in order to construct this project. Employment - Seventy to eighty persons are expected to be actively employed in the medical office complex. This approximation takes into account one doctor or dentist per office, his or her supporting staff and other service industry employees such as maintenance who will be involved in the operation of this facility on a regular basis. Tax Revenue - The anticipated value of this development upon completion is expected to be $2,868,183.00 (1975 dollars). This estimate is based on the assumptions in Table 3. The family income groups expected to purchase these houses will be in the $24,000 to $30,000 a year range and will be compatible with the people in surrounding areas. 11. Air Quality and Noise The Bay Area Air Pollution Control District (BAAPCD) air quality data for monitoring stations near the project site is defined in Table 4. According to this data, the air quality is impaired by air pollution problems. Acceptable oxidant and particulate levels are exceeded a significant number of days per year. Noise from Interstate 680 significantly affects local noise levels up to 1,000 feet on the west side of this travelway. Beyond this distance, noise generated by this facility is superseded by other roadways in the area. At a distance greater than 350 feet from Danville Boulevard the noise levels are under 55 dB(A) and under 50 dB(A) at approximately 700 feet away. Since the project site is only 390 feet wide (maximum), there is no portion which could be considered particularly quiet. Nor are there areas on or near the site subject to particularly high noise levels, noise from airplane traffic, abrupt noises, or intermittent noises. Truck- traffic on Danville Boule- vard is minimal. Accelerating and decelerating traffic noise is not excessive due to the flat grade. The 1975 noise levels on and near the project site are mainly determined by traffic flows along Danville Boulevard. According to data contained in the County Noise Element, 22 00628 00628 a _ r. i TABLE 3 TAX REVENUES Value Unit/ Unit/ Market Square Foot Sauare Foot Values 1t f Residential House and Lot $65,000/unit 13 units $ 845,000 Office Building (Structures and Furnishings) $45/sq. ft. 32,000 sq. ft. $1,440,000 Landscaping within Office Complex $1.50/sq. ft. 148,333 sq. ft. $ 222,507 Land Value within Office Complex (4.3 acres) $2/sq. ft. 180,338 sq. ft. $ 360,676 TOTAL $2,868,183 l - 23 OU629 h 00629 tn .1 r\ 0 LI � 1.1 :1 U O O O aC � r N � M v v v v d r� 14 E E E E M •,�� A. C. Lam`. Lam`. \ p C3 rl)t CC Y O �O Ln Nr a cl N O O U � to E c+ O O w e� i y - f-. U b U � C U U d U p is y U N v U >,C. 11 > d U M O O O tb 4.1 N r1 d p � t0 coC- O n d Y a u y -O I+ U d v U U d U d U I. Y x L) W y Y y U d a j 3 co to � U Q d ^ H t 1 1 1 t\ L d p 'O O M d W^7. ?. U Y O U Y Cq rFa Y _ 'd d Y U < C •O O O U '3 3 d U U p Y C =^I CA T-.'3 C t) Iy U =3 p' O d0 X 0--1 3.-.1 U ;4 U -2 rl 'O -:3 O 14 X v+ X M Y 'L! U L9 -4 •-t 1+ C Y O -y O y k U 0. y O X d 0 -4--4 3•-a O d w # d oY c.)2: z a vn n vn n. # # l - a t Lt 24 00630 - the existing noise levels (CNEL) due to traffic on the portion of roadway adajcent to the site are: 6S dBA at 70 feet from the centerline of the roadway, 60 dBA at 160 feet, and 55 dBA at 3S0 feet. The projected 1990 noise levels are lower than for 1975, with the same dBA levels occurring at S0, 120, and 270 feet. 12. Historical and Archaeological Aspects There are no significant historical buildings or other features within a mile of the site. However, there are several recorded archaeological sites in close proximity to it. There are four such sites in the central Danville area south of the site near Danville Boulevard. An important site was recently uncovered on Diablo Road three quarters of a mile to the south. To the north there are three in the Alamo area, south of the intersec- tion of Stone Valley Road and Danville Boulevard. All of these sites are located on the same level valley" floor area of San Ramon Valley as the project site. No archaeological reconnaissance has been made to date. In view of the above situation, it should be considered a possibility that archaeological sites are present at the site. However, s---ch features may have been partially or completely destroyed during the years of intensive agri- cultural use of the property. Construction activity on this site would add to the destruction of any sites still remaining. I1. Environmental Impact Analysis A. The Environmental Impact of the Proposed Action 1. Geological and Hydrological Impacts Grading of the site will eradicate the existing swale. The twelve single family lots will drain to Las Barrancas Drive, as do the existing lots on the other side of this street. This storm water will flow along the curb of Las Barrancas Drive, a County dedicated street and drainageway, to the existing thirty-inch culvert. The lands within the 4.14 acre medical/dental complex will drain directly to this same culvert via a drainage easement and culvert to be provided between two of the proposed residential lots. Runoff will be directed to this culvert by a drainage system which will collect all runoff from buildings, grounds and parking lots of this compelx. 25 00631 a_ moo......... _ 1 At present there are no impervious surfaces on the site. Construction of the project will result in the installation of impervious surfaces including those listed in Table S. A total of 3.7 acres of land will be placed under hardened surfaces, approximately 75 percent of the total site. There will be no subsurface discharges imposed by the project. Surface discharge of hater will be adequately carried by the existing drainage systems up to a 25 year storm. There will be some silt load during the construc- tion phase. The temperature of storm water runoff waters will be subject to increased temperatures due to the heat induced to runoff by the additional paved surfaces. However in relation to the extensive urbanization sur- rounding the site, these increases will be insignificant. _ The proposed project does not pose any significant drainage problems. No particular measures will be taken to reduce runoff volumes or velocity. The elimination of the existing drainage swalc does not constitute a modifi- cation of a natural drainage swale since this feature was previously modified during the years of agricultural use. All significant flows carried by it have already been diverted. 2. Traffic Impacts Figure 10 defines the estimated traffic which will be attracted and produced by this project during a twenty- four hour day at full development. Some of the assump- tions employed are listed in Table S. To compare relative impact of this traffic generator, Table 6 compares the estimated demand of the facility n the existing traffic on adjacent streets. A study of Figure 10 indicates that, in general, the project will increase current traffic on Danville Boulevard by approximately 10 percent and would constitute approxi- mately 60 percent of the projected 1990 growth on this street. Hence, he future increase in traffic from the project on Danville Boulevard would be limited to approx- imately 330 trips per day on the two lane portion and 390 trips per day on the four lane portion to the south. This additional demand will not necessitate any major capacity improvement to this thoroughfare except left turn pockets on Danville Boulevard. In regards to Del Amigo Road, the project would introduce a significantly large change in traffic deaand at Las 26 00632 i i 1 � I ' 1 1 1 1 0 C 1 %U H o C4 x ra —► v 43U 0 ' 1 J a q H L - U UM w v lu H W a + \-, LQ ? S v 0 oe~-• > a w voi Q � I i 1 O I ao Pnol1 - -lb, lap 1� TFAFFIC IMPACTS Figure 10 00633 r 1 � I 0 1 � TFAFFIC IMPACTS Figure 10 00633 s' I u u u u u u u u u u u u v u u u u u v u u u u u H H H H H H H H H H H H U U U U U U U U U U U U 000000000000 %D-.c oLf)ln O%a-rinu3 H H V H a > - cl H -O 'U C O rH3 X,C G,C 4j I,- O`° uH � u oHz O to U0 0 H Ox_O O U U � H J-1 O �W N OW NDN -4 N •" N ca N N N cn N 0 N to W O > U aj u0 V C L/ aJ 44 O H a S O d r-= U C•.1 C K -.-1---1 H-4 O.4-1 O O •f.H O O N H O 0. O O U) H H 1 1 LI• 0.0. 41.14 G. 0.0. 7 U O U U C > 1 1 ^ > 1 1 1 1 O P.R. > >-r1 C'-�•O••r C•t3'O-O-LS ►+ -4•.+ O Cl H H O d H H H H H H 0.O d d 0.O d n3 d c3 d d O O / t > > 1 1 > > > > M N N d y --�Hrsd H H H ►, a a 0 0 0 0 0 0 0 0 0 7 N U U U UCC O O C cd O O O O • L-7 R.Ls. p W G V- O O O O ca c3 Co 1= U N N H i. Gl Cn U U GC 1 U U O U ,+ H R.3.. H H.•..1--r .-/H•.i•...1.-14 H -4t Et H H b c] 1-.4.,1 .,-f-.4•4..i a.+ it > > > > N Nr .-1 r- r- H H r- r- r � H ] -300 Mon OODOL) F U W '7 O O 00 1 u C -4 H H a u H cd °'n. > u d O H c�.11 O E- 4� H o �F O ►: N N NIP 4j 4j 44 vn H U) X O 0. O x U a X C O + 0-2 Cn -3 U C 4j U W - W H .-4 cl O H 41 R.H E- 7 W E d < a E 4, E H U O U O-H 7 -10 C 44 O d U ►+ U V O +j U W O U > H H d N0. rr U U E- U Ub V O -4 GU. M W< Ls- U-O U 'L3 U a C U O •rl «3=) LL. -4-.-I w •.-1 -4 O U •14 O O H w W at u c*%0 o - u w E-< E- OC O n' O O t F r 00634 TABLE 6 TRAFFIC .COYPARISO.NS Project Percent of Existing Related Existing Street ADT Tri s (ADT)* ADT DANVILLE BOULEVARD South of Del Amigo 7,680 781 1p f is North of Del Amigo 7,010 660 9 North of Las Barrancas 6,000 672 11 DEL AINIIGO 2,927 61C 21 LAS BARRANCAS* 165 143 86 *Based on an average of 11 trips per day for each of the existing houses. 29 00635 f ` Barrancas. However, the overall traffic flow would not overly tax the existing capacity of this street, though intersection improvements at the Danville Boulevard intersection may be required. t Las Barrancas Drive will not ordinarily receive any traffic from the office complex. Traffic will be limited to that normally encountered on a local street serving 28 houses unless Del Amigo is congested. Then Las Barrancas will serve as a shortcut to the north. Transit Impact The project is adjacent to a bus stop at Del Amigo Road and Danville Boulevard which serves two bus systems. Since this is an intensive use facility, it should increase - patronage. However, it will be limited in that both of these bus systems do not provide for local service trips. 3. Community Facilities Impact and Projected Revneues Table 7 indicates the projected revenues that will be derived from this project at full completion; the extent of additional sei:ice that will be required by the project above the current demand in the project area; and the fiscal impact this will have on the County's monetary needs to provide these services. 4. Vegetation and Wildlife Impacts Disturbed Field/Grasslands - Construction of the proposed project will result in the total displacement of this { vegetational unit. These unmanaged species will be replaced by strictures, paving (Table 8) and managed plant materials. Grass lawns, shrubs, trees and gardens will be planted on the single-family lots by owners. The medical/dental complex will be extensively landscaped in native and exotic trees and shrubs, and garden areas will be installed. Deciduous Tree Grove - This stand of trees will be retained to a large extent. The houses on the three lots contain- ing this grove will be sited in a manner than will minimize displacement. However, approximately one-fourth to one- third of the trees will be removed. Grading of these lots will also be responsive to the sensitivity of these trees to drainage modification. The understory of this grove will be brushed out to improve its attractiveness. Reduction in competitive species should accelerate the t 30 00636 c UUb�b TABLE 7 Fiscal PROJECTED REVENUES1_mpact County Supported Utilities Tax Rate* Revenue** and Services W100 A.V. in Dollars Project Needs Schools 5.914 63,912 Education of up to 24 + new pupils - Community College .505 5,772 Programs and education + needs of 12 new house- holds Protection .293 2,101 Protection of up to 48 + FF new residences plus one block of employment dev- elopment Fire Protection 1.152 5,476 Protection of 12 houses + and one block of office real estate hospitals .049 351 Service for 12 new + families. Reduced public demand for ser- vices due to added con- venience of these new facilities parks and Recreation .266 1,907 Slight demand on exist- + ing facilities Sewage Disposal .617 4,424 10,100 gallons per day + {Vater Supply .347 2,45S 15,000 gallons.per day + Mosquito Abatement .025 179 No additional need + Flood Control .242 1,735 No additional improve- + ments required *Reflects the combined tax rates of all associated District Rates as indicated; by the County Assessor's Office for Tax Pate Area 66023. **Projected assessed value estimated at $717,045 (1975 dollars). 31 r� j r 1 P l TABLE S IMPERVIOUS SURFACES AFTER CONSTRUCTION Single Family Lots: Building Coverage 2,000 sq. ft,/lot* 24,000 sq. ft. Paved Surfaces 2,000 sq. ft./lot* 24,000 sq. ft. Medical/Dental Complex: Building Coverage 32,000 sq. ft. Parking Lots 62,300 sq. ft. Other Paved Areas 10,000 sq. ft. TOTAL 152,300 sq, ft. *Approximate i 32 00638 Y f� maturation rate of many of these trees. Additional water absorption due to adjacent lawn management practices will also further the health and vitality of the remaining trees. Street Trees - The project will not necessitate the removal of any of these large trees along Danville Boulevard. There will be no adverse effects to these specimens. Watering of the adjacent landscaped areas of the medical/ dental complex could also enhance growth and vitality. If Danville Boulevard were widened in the future, a street improvement under consideration by the County, all of these trees would be removed. Overall, the project poses significant modification of the vegetationnl quality of the site. However, a portion of the tree grove is the only significant natural vege- tational feature to be removed. The field/grassland area, is currently no more than a typical abandoned, weed covered, rowcrop field. The new improvements would diminish the area's wildlife habitat value. The highly managed landscape materials will offer some b••owse and protective cover to wildlife, but not as much as is currently available on the site. The project will not introduce facilities or activities which will harm biota due to oil or gas contamination, chemical runoff, or contamination by diseased plants. S. Air Quality and Noise Impacts There are no facilities or activities which will be generated by the project which will introduce any signi- ficant air pollution sources (including dust, heat, gas, particulate, etc.) other than automobile traffic. According to average emission factors for highway vehicles based on nationwide statistics provided by the BAAPCD, the pollution generated by this site (ADT) is shown in Table 9. [Many of the trips generated by the medical/dental complex would take place whether or not the facility were con- structed. The trip ends would be at another complex. Therefore, it can be assumed that much of the pollution shown in the figures in Table 9 does not reflect pollution "introduced" by the facility except as it occurs at this location. 33 00639 based on nationwide piuY4_ , the pollution generated by this site (ADT) is shown in Table 9. Many of the trips generated by the medical/dental complex would take place whether or not the facility were con- structed. The trip ends would be at another complex. Therefore, it can be assumed that much of the pollution shown in the figures in Table 9 does not reflect pollution "introduced." by the facility except as it occurs at this location. 00 639 C1 a 0 i . ti �. In .o H N w r1.H M Ln V7 r�} H O i C � � � v v0 � Ln d C91.0 Go tL C) CI F �J H ' H N A. $4 vt au a.+ o1 H rn \:Ji C7 t/9 M rJ •G C s to u ' o u v to a c7 A V 3 A y 0 A Q 'r o to D Ln W H M N C:1 M Ca X 8t6a C N u G � =.As rQ O to 0,A a cf U M .,.r ; X "a44 A. 0 A 1 v •4 N Y r1 b-4 CA J '~ e . i.+ O M O v +j A .W3 A V O 3 .A F4 $4 rY is E. C C3p H < Q E.U7 f- a 34 00640 During the censtructior, phase, noise levels on the site and nearby areas will be over and above current levels. However, construction equipment and operations implemented to construct the frame office structures will be very similar to that required for conventional house construc- tion. Therefore, the construction related noise will not be any greater than that usually associated with residen- tial construction familiar to residents of this community. Maximum noise emissions will not exceed 95 dB(A) over very limited periods of time. Normal activities of the fully developed site will generate noise in excess of that emanating from the vacant field. Traffic flows on site, door slamming on cars, yard main- tenance equipment, conversations outside, and other routine events associated with single family and office complexes will introduce additional noise. However there should be no significantly loud, abrupt noises generated. 6. Archaeological impacts Earth will be moved for construction. The direct impact of grading and the placement of underground utilities on the site upon potential buried archaeological features is potentially great. Even though no archaeological sites were visible on the surface of the property, there is a possibility that additional remains lie buried at depths of three to five feet in the soils. Should any such remains be encountered in the course of project excavations, an archaeologist must be consulted to assess the importance of the find and to recommend mitigation measures. 7. Physical Impact Full development of the propcsed project will replace a vacant field with a group of one story office structures and single family houses. The houses will appear as an expansion of the existing residential lands and will have little effect on modifying the present visual character of this area. The structures of the medical/dental complex will substantially modify visual conditions here, mainly due to their size being larger than single-family houses. However they will not appear particularly more massive than conventional housing since they will not be any taller than ranch style homes and will also have a similar appearance (wooden facade, shingle roofs, etc.). They will appear more open and less massive than the densely clustered two-story apartment structures to the innOU6�. south. Part of the reason this complex will a ear less dense than these apartment complexes is due top he greater parking arca required. The large parking area of this complex will ex broken into out the compthree areas dispersed through- . They will also be screened and visually expansion of the existing 'iheu"resent visual character little effect on modifying P of this area. The structures of the medical/dental complex will substantially modify isual consditien here, mainly due to their size beinglarger mily houses. However they will not appear particularly more massive than conventional housing since they will not be any taller than ranch style homes and will alsoroofhavtc.). similar appearance (wooden facade, Sl They will appear more open and less massive than the densely clustered two-story apartment structures to the 3� oust. south. Part of the reason this complex will appear less dense than these apartment complexes is due to the greater parking area required. The large parking area of this complex will be broken into three areas dispersed through- out the complex. They will also be screened and visually fragmented by landscaping. Overall, the office project will appear less urban than nearby apartment complexes and more urban than adjacent single-family housing. Though it would cause the Danville Boulevard corridor to appear slightly more urban, it would complement an existing (but fragmented) extended sequence of visual elements from highly commercial to rural residential development along this roadway. The row of houses along Las Barrancas Drive will reduce the view of the Mt. Diablo Range presently enjoyed by residences on the other side of the street. The view of Las Trampas Ridge will similarly be impaired to motorists on Danville Boulevard and residences east of it. B. Any Adverse Environmental Effects Which Cannot Be Avoided If This Proposal is Implemented 1. This project will change the character of the 12nd from open to developed. 2. Stormi.ater runoff will be increased both on and off the site. 3. The project will raise automobile traffic levels and pollutant emissions and increase congestion. on Danville Boulevard. 4. Wildlife habitat will be permanently lost. S. One-third to one-quarter (10 to 13) of the existing on- site trees will be lost. 6. The project will consume replenishable and nonreplenishable materials and increase demand for fuel, power, and other services. 7. Short-term construction impacts will increase noise and air pollution levels in the surrounding area. C. Mitigation Measures Proposed to Minimize the Impact Several measures are proposed by applicant to reduce the impact of the project to various aspects of the environmental 36 00642 I I Worm setting. Some County action also may mitigate environmental impacts of the proposed development. Some of these developer objectives will be realized by strict adherence to established County Ordinances. Others are in the design to further enhance the acceptability of the facility. These measures are described below. During the construction phase, sedimentation basins will be installed in a manner to avoid excessive sedimentation down- stream during the rainy periods. Diversion ditches will be temporarily installed to assure against sediment-laden runoff from flowing into struts or culverts. To assure against standing rater in the completed project area, all single-family lots will be graded at a 2 percent pitch toward the street. Likewise, all planted areas in the medical/dental complex will have a minimum slope of 1 percent. Construction related pollutants including dust and fumes will be minimized by controls placed in the contract specifications. These will include adequate practices regarding sprinkling (dust abatement), fuel storage, and air pollution control devices on equipment used. Development of single family houses aleng the west side of the . project will serve as a visual screen between the office complex and existing single family residences. The emission from automobiles is expected to diminish over time as emission control devices are improved and the percentage of cars being operated without adequate emission control decreases. This in itself will mitigate pollution generated by the presence of the facility. Landscaping will be designed to screen the office buildings from view by passing motorists and residences east of Danville Boulevard. Fences are to be constructed along rear lot line of new single- family lots to provide visual screening and privacy to these houses. Landscaping will be designed to diminsh the apparent size of parking areas and structures. The possible widening of Danville Boulevard north of Del Amigo Road is currently being studied. Though such an improvement would enhance traffic capacity, it would be at the loss of several large trees adjacent to the existing pavement. This widening would have a degrading effect on the existing visual character of this roadhav in the short run. 3t oo643 Improvements will be made to the Del amigo P.oad/Danville Boulevard intersection. There will be exclusive turning lanes developed at the Danville Boulevard entrance to the office complex established by strip- ping, utilization of existing shoulders, and moving the bicycle path onto the project site. The project will screen residential areas southwest of Danville Boulevard from traffic-related noise levels. The reduction in noise reaching these residences from this high volume travel way will be far greater than the level of noise generated by the project. The office complex, less sensitive to noise levels, will act as a noise buffer to the more sensitive single-family housing. The protective fence between the two uses on the site may serve to substantially reduce noise generated by parking lots. This barrier will be constructed to a height of six feet of sound-resistant materials designed to protect the year yeards of the single-family houses from outside noise. All structures will be constructed of noise resistant materials to assure a 45dB(A) maximum interior noise level in the resi- dential structures and 50 dB(A) in the office structures. Any approval of this use permit application should include a provision that if construction activities reveal items of archaeological promise, time would be provided by the developer to allow an adequate salvage excavation providing that qualified authorities find such a need necessary. Energy Mitigation The project will incorporate energy consuming appliance and equipment typical of those found in private homes and medical and dental offices. The office complex will have laboratory facilities which will require substantial electircal needs-- flourescent lights, x-ray machines, etc. however, there will be no large, excessively consumptive uses. Some of the measures which the developer proposes to mitigate power consumption will include: - Properly designed insulation. - Substantial attic spaces. - Drought resistant landscape materials and other plant materials of low irrigation needs. 38 01644 s: - Conservation practices regarding hours that office complex lights are on. - The complex itself should assist in the reduction of service trip lengths and therefore reduce associated fuel consumption. D. Alternatives to the Proposed Action 1. Project Alternatives There are four major alternatives available within the constraints of the probable uses for such lands. a. No Project The site could remain vacant. The current assessed value of this property is $39,259.00. At a tax rate of $13.368 per hundred dollars of assessed value, the current owners are paying $5,247.00 per year. Since this is vacant land, the owners are not cur- rently realizing any revenue from the property. To continue ownership under these conditions is an unacceptable burden to them. Hence reserving this site for possible future options is not a reasonable alternative to the owner/developer. The site could remain undeveloped and purchased as open space/parkland by the County only if funding could be found. It is shown as a park alternative on a recently prepared parks study. b. Medical/Dental Complex (Entire Property Area) A design similar to the existing medical office proposal which would cover the entire site could ba proposed. This may be unacceptable due to the proximity of office structures to existing residential development on the other side of Las Barrancas Road, and increased impacts, such as traffic, which would result from an enlarged office complex. C. Convalescent Hospital Such a project was granted a use permit at an earlier date (Land Use Permit 115-67). According to the applicant, there is no longer an adequate market for the type of facility proposed in this 1967 applica- tion (see Figure 4). 39 imb � N d. Multi-Family Residential The site could be used for multiple family residen- tial, as formerly proposed. The site is a transition zone between multi-family and single-family residen- tial use. Therefore multi-family development may be considered inappropriate and is opposed by some local residents. Also, the market for such housing appears depleted since the completion of two such projects immediately south of the project site. e. Single-Family Residential Development The site could be used for single family homes only. While the area is currently zoned for single-family residential, there is considerable amount of traffic existing along Danville Boulevard which may prove irritating to residents because of noise and pollution. 2. Energy Alternatives Following is a series of approaches for energy saving which may be suitable for the proposed project. Illumination Systems Illumination levels can be significantly reduced in corridors, passageways, and storage areas. bighting needs can be further reduced by using natural light wherever possible to replace electrical lighting. Incandescent light bulbs are inefficient energy converters. Fluorescent lamps are more than three times as efficient. Excessive and inefficient lighting also wastes energy indirectly by increasing the heat load, thereby increasing the need for cooling during }rot or summer weather. Typically, every two watts of lighting requires one watt of cooling by air conditioning. Extensive use of the high pressure sodium lamp (UPS), which is a fairly recent development in street lighting and other outdoor illumina- tion, could be used by the applicant. It has a shorter life than the widely used mercury vapor lamp; but because it is approximately three times as efficient, it translates into a total life cost of approximately one-third that of mercury vapor. i 40 oo646 v Cooling Systems and Coo Heating of outdoor air to oling of vast amounts Heating and cogs can also consume energy buildin riv.11late through I - ., rirri�l-reF�. air, the high pressure sodium lamp ( S), which jY development in street Ii tion, could be lighting and others a fairly recent life than t used by the applicant. outdoor illumina- he widely used mercury It has a shorter intit is approximately three times, vapor Iarzp; but because mercuryt�total cost of approximately onetthirdtranslates that of 4tC1 10646' ---_..,,. _ :_ a-.<.- . .• ;, z Heating and Cooling Systems Heating and cooling of vast amounts of outdoor air to circulate through buildings can also consume energy wastefully. By reusing already circulated air, the amount of outdoor air required for ventilation can be substantially reduced, from 5 to 15 cfm (cubic feet per minute) per person to 3 to 4 cfm per person in most buildings. The use of trees, shutters, sun screens, awnings, or roof overhangs to shade windows from direct sunlight can substantially reduce heat build-up in buildings, and, thus, air conditioning requirements. Special glazing -(metal-coated and/or double wall glass) can cut both cooling and heating requirements by about half. It is much more efficient to screen glass on the exterior, rather than with blinds, drapes, etc. on the interior of a building. Heat Pumps. A heat pump is, in effect a refrigeration machine that can work in a reverse cycle; thus it can either heat or cool a given space. Large electric heat pumps are comparable in efficiency to properly maintained gas furnaces; the-- can operate at two to three times the efficiency or electric resistance heating. Heat pumps also have a much higher efficiency for cooling than most systems, especially compared to compressive refrigeration. Nocturnal Evaporative Cooling. Roof-pond nocturnal cooling systems are practical for residential and low- load buildings in desert or valley climates and are as effective as solar-powered absorption air conditioning. The evaporation in one hoer of 1 to 1'- gallons of water is the equivalent of one ton of refrigeration capacity; the operating cost would be only a fraction of the cost of electrical refrigeration. Rock-Bed Regenerators (RBR). Rock-bed regenerator (RBR) cooling systems use evaporation of water in the discharge air to chill rocks in a switched-bed rock-filled recup- erator, which then cools inflow air. The power consump- tion per square foot is only 1.0 watts compared to 8.8 watts for mechanical refrigeration. Alternative Building Materials and Control methods It takes approximately six times as much electric energy to produce a ton of altminum as a ton of steel. Where wood is appropriate for use, it is significantly more 41 (10641 rt favorable in energy required for production than steel or aluminum. Experts believe that substantial reduction of energy consumption could be achieved by designing and implement- ing "energy budget codes", which would require new build- ings to meet maximum allowable levels of energy consump- tion according to building type, net building floor area, number of stories, height of individual stories, and local climate, among other possible criteria. Potential Alternate Energy Sources For the Individual Building Solar Systems Use of solar energy systems for heating and cooling individual buildings can reduce (1) the need for costly new generating facilities, (2) the adverse effects of fossil and nuclear fuel cycles, (3) consumption of non- renewalbe energy resources, and (4) the need for foreigh energy imports. It is expected that commercially installed solar heating and tolling in single buildings will be in use in many parts of the nation by 1985 and will be common by 1993. Wind Power Generating Systems Individual windmill generating units can make single buildings or small building clusters wholly or partially energy self-sufficient, thereby reducing overall electri- city demand and consumption of nonrenewable fossil fuels. (Much of the foregoing information was obtained from the Energy Element for the Coastal Zone Plan, prepared by the California Coastal Zone Commission, November 18, 1974.) Water Conservation There are numerous measures which can be implemented to conserve water. These range from the utilization of water tolerant landscaping to low-flush toilets and low- volume showers. The best current source of techniques is the East Bay Municipal Utilities District. 42 00648 E. The Relationship Between Local Short-term Uses of Man's Enviro:maent and the Maintenance and Enhancement of Long- term Productivity The development of the site will preclude use of about 6.54 acres for open space or recreation. Long-term productivity of the site for other than urban purposes appears limited. The parcel location is too central and its size too small to have major value as an agricultural grazing area or wildlife habitat. It would be attractive in the long term for a park if funds for such use might be found to purchase the parcel. F. Any Irreversible Environmental Changes Which Would be Involved in the Proposed Action Should it be Implemented The commitment of open land to office and housing development of some intensity with structures, roads and parking spaces can be considered an irreversible commitment. The loss of plant and animal habitat is all but impossible to rectify. Indirectly, the project would commit the expenditures of County resources for additional schools, fire and police . protection, etc. There would be a considerable increase in assessed valuation on the site to offset such expenditures. G. The Growth-Inducing Impact of the Proposed Action The project may induce growth by setting a precedent for large professional office complexes being allowed in single family areas without rezoning. The proposed project seems too large a scale for the ordinance concept. Since the site is only about 1,500 feet north of the beginning of retail businesses on Danville Boulevard, there may be pressures on other residential lard for commercial uses and changes in the general plan and zoning to accommodate them nearby. While there is little remaining vacant land, the value of existing residential structures may deteriorate over the years to a point where reuse becomes economically profitable. Hence, there is the danger that the commercial area might be extended through the land use permit method rather than through the general plan amendment and rezoning process. 11. Organizations and Persons Consulted; Documents Utilized During the preparation of Environmental Impact Reports, written and oral communications take place between the Planning Department and other County departments. The General Plan and 43 n('�J n �d 00649 its various elements are also scrutinized regarding the proposed action. If additional consultations, contacts of consequence and documents were used, they are referenced below. Bob Jackson, Traffic Engineer, Contra Costa County Public horks Department Dennis Klein, Environmental Consultant I. Qualification of E.I.R. Preparation Agency This Environmental Impact Report was prepared by the Contra Costa County Planning Department. The majority of the reports are prepared by the Environmental Impact personnel of the Current Planning Division and the County Planning Geologist where applicable. Other Planning Department and other County personnel were utilized where necessary. Ordinarily the person directly coordinating and writing the report is listed as the contact person in the Notice of Completion or Arnold B. Jonas, Senior Planner can be contacted. EIP. Team Melvin J. Bobier, B.S. Bus. Ad, M.C.P. City Planning Bruce N. Bo=an, B.S. :)rban Planning Arnold B. Jonas, A.B. Economics Dennis Mesick, A.R. Economics, M.S. Urban Planning Darwin flyers, B.S. Math., B.S. Geology, Ph.D. Geology Dale Sanders, B.S. Biology, Ph.D. Entomology WB:lh 8/26/75 v t 44 00650 "p 9 7 CONTRA COSTA COUNTY PI A,NN I NG DEPARTMENT ` NOTICE OF aX Completion of Environmental Impact P.eport Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.Q. Box 951 Martinez, California 94553 Phone (415)zWc1a'`QXK 372-2024 Phone. EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: BRYAN $ MURPIrf ASSOCIATES, INC. (Applicant) - SAN JOSE CONSTRUCTION CO., INC. [Owner), County File 92061-7S: The applicant requests approval to establish a medical office complex. Subject land is described as follows: 4.14 acres located on the westerly corner of Del Amigo Road and Danville Blvd., in the Danville area. (R-10) (CT 3452) (Parcel 5201-131-ptn. 14) It is determined from initial study by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North U7ing, Administration Bldg. Pine F Escobar Streets Martinez, California Date Cd o`atOCI :'rj 61S Final date for revie:/sppealtr `-it)By ' i Planning Department Representative AP9 1/74 t I � C0�? .1 COSTA COUNTY PUNNING DFPART1.1r;NT NOTICE OF ---X-�Complexion of Environmental Impact Report L_ J Negative Declaration of Environmental Significance erfes- u" L11- `4 negative declaration is attached. 1=3 Justification for the below 'rheEnvironmental Impact Report is available for revieendaddress* planning Departm Contra Costa County Ig Administration Bldg. 4th floor. North Wil , Pine & Escobar Streets Martinez. California review/appeal 615Final date for Date '�;tcd ra By i_ng 6epartment Representative Planning nn AP9 1/74 oil ................ I CO%ITR-.X COSTA COUNTY PLANINING DEPART.MENT NOTICE OF XX JCompletion of Environmental Impact Report ]Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone Phone EIR Contact Person Melvin J. Bobier Contact Person PROJECT DESCRIPTION: SUBDIVISION 4688 Under subdivision number 4685 and Land Use Permit number 2061-75, the applicant, Bryan and Murphy Associates, and the owners, Anthony and Rose Morici, John and Mary Lee Di Manto, and Frank Giordano, are requesting professional office and residcntiai uses on a 6.54 acre parcel of land: a medical-dental office complex on 4.14 acres of land and a residential. subdivision on 1.92 acres of land- The objective of this land use proposal is to provide the community of Danville with a complex of medical and dental offices. Though no market study has been prepared, the developer anticipates adequate partanage by the growing population of the Danville area as well as the Alamo area, four miles to the north, and San Ramon area, four miles to the south. It is determined from initial sttrly by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. lig The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg- Pine & Escobar Streets Martinez, California Date m+ted lrtl "� 7. Final date for review/appeal �cv By Planning Department 'epresentat ive AP9 1/74 00652 And the Board adjourns to meet on . /0, at /•'OD A/`1 , in the Board Chambers, Room 107, Administration Building, Martinez, California. 'J. P. Ken _, aixman ATTEST: J. R. OLSSON, CLERK Deputy 00653 a rte,y c i Stk2WR-v Or r"�.00r'T�LAGS a�-"C.� :. 30A J ' 0£'SttF=3YT-SOAS OF:CO.*TS?ACOS"..i COU".T'r -'AUGUST 3.'3976.`s'�.."a_� ., COUftTY CIa w't9 MC-0-FIC20 C= 0 1.z BOARD rproved ainutes of s,roceedings for noath Pof .gulp, 1976: Y " f t � Declared fol2osri�g aua3ered'ora-iaaacas fQ7. 46 tas' o , ar Processing Audt " prove iviZ SecrrTc`e, DisyrfcG ff � A}toraep, eslth, ..ixaaa Resources'waencp, Probat oa, �ubLc De ender, 1bTc dorks,} Marsha2's Office Btest lbmieipa3:Co�-t, Deat of Agriculture (An;=aZ CoatroZ Division tr ; Radical Sezvices , Autharized a oiatneat o- Cotrra"ada, D.D.S., to exert pnositioof CLi-icaZ w 4 Dentist at fiftfi.stea of Salary.Level .yy ::u.hoe-zed a_aaoiazmeat o: B. Made:t*,class of,Fate_=ed:ate sten of Salary Teve2. y� r a ;.naraved apn-op.�.a.: a „=ns^...eat:;o :.ur=,a -con=Ter (^-+mss CutofP;=t:7), and {:n.e-aal ad„�.st3ents MOt,a=•eri-...g,tata?s Sor Caetz-y ..�f.�stra ar, Libra_^y, and w� ! an ♦ i S _.eYues'.ed Cot_ a .._s--�a= to ^eao on ;oss � r- ed .a :.t.g =.r^e •r. iritz .o eke,ad„;us^— saZz�'es -�etraac-i re .a n �u2 is i :ast'.ors��d Tega271 'de=e^se.._nr ==1^3s, :.esc':`.o =+.aa*-sLer; Lz gaaee'�oa dtth - Superie Coil.-t 266194a..d'for h� Civ+T Se_-rice cc^.issic and » Fasi' ; .seriff- Carane No: 235937,- 4 apgrava2 of caatme- -enewa? vita 'ic�aad r^�"'itl ;.eve?orae� Caraoratio :as -ecoaeed by ?rahasioc Of`:eer n s � aaived "�P a..d fixed Aug. IO a3 tine,fo adaption of ord1ra ae exeapting; c Ve a inaza-aas •- „Civil Serr-ce Au*or:-ec M--ec=r of OM todere ca.^_:rars .ri h rL^;—_s rub'ic age»cjes a 's receive Ca-ry . % �z• ;.. =—W.ed&ed r eceizz,of -eaor- `ro= -er,o_, C� aurisi..g o- eZec-;oa o� .canons ' s < QaaOrtL•Lii-p ��iT O�"i ers �Or I�76-T1., -� ' ,� : ,r �rays z ed d a!= Zo da=ases"fired-try.- Heairi.g,'R ae`^p and', and Sutter ^ r "as Of3cio_the Governing 3oard;of, Syron Fire;Protection District. awarded, � COntraet t0 MO f1 i.e^ fOr,CX�n.SL'Z2Lti0a of.ueta2 wp'Darat45 Bui2dj.L�, Sj/rOa�'area,`;- Authorized atte= nre,az =eetings,as Sollovs J natter,.Sheri"ls. ert.,'.ate.F3Z`ltadesyyCourse,0uszica,;Ya. ..u3 n.22a27., assd M. Good=ea,;Meat Eft-nth Adv io:7Board,`at'S�a e'C_tfzeas i.dv{lazy Cae...cT, Diego, Authorized _^ei�u_�e=e.. a 3 C�ytca. Socia3 �a-ke_, for cash a^d.pe sonar. prAln oper-y losz-I-- a robbery ,ai?e'o.. field wc' awledse' rete r f rem frx xst.-ic- w:a ey.re ==!As o'`5. ae-taizing to eaL'ec-ian of child ss.-gor- Pay-7. -3 Lr*.orjzed »aas=er o= asc._^e_-.ax.CoL'ecar"Casa: Ove_-a6e etiusd a:sce :0 . General-Ft=d. ^r ..u%aor? ed plaoe=eat of uu't wards to Fred _i.^c Ca'r=a=dz.:dc..+'d ..ascrield Ch-4-1 e-real s Center, Ca_-rbeT?, Ca'_4 far___a. t 1 X E� 110P 4" i u lc 6 Su�s#ar `';continued M 'a A �t.s a ? y• z : z ' nsLab"lshed County pos+ +on •n oanos+t+on o AB�2$t2 Herta+Hing to"Subdiv+s+on - leap Act on she coadit+on., hat Sec ion 2 o Lhe proposed laxi+s not' ecoved ': F xb a tt` 'st°ks ss��m�. ixed Aui 31"at t'w.es Indieated`:to-r.hearings osi eco�endat+ons o• .he Planning �� r , Comrission tc+ h respect,to,the,follox+ 6.rer � '1§, rezonin nests � -'Seto,`et'a1° Pleasant�'ilI•HAPTII Station area, A is m � + 20 a a L senberg,, J , and Delta Coves.,'(�$32`3Z), 3ethel Island a.ea >; # Axarded contract to Con rents_ Elec� c Cacaa.�r or nstallation ohighxay z flash+n� blacan OA aOT.oa1 II ive, Sam,Pabl',Ova.ea t Anp-roved action akin by"., Works II+ ector,x•th respect o granting reghes so-* aGEE So extens+on o•'exis ing perst o aa_ •a1I close WInSlox Street; Crockat $ : pL�hA ceated fo ,�ecnrdin, onlq Offer of Dedica�ioa rom`John 3 eune Cairpany and tt F or ed ?ub� c Yo kg Di. o to execute,De'e _d-* arovement Rcreement .N h said CotpaS�v +'S,;.coanee +an x'..r r05 0.+8 idaV, San'3a.00 a_raa - ri Acceated fa -466::j Inr only Offers of Dedication: fo drainage and roadxay aurposes ,5 +Z conaecL+an v *Yash XS-:I!:2�-75 �- Acceated Re11naL shtez Cf,Abu e^s signs ccna ct+o x+ h Sib o5 Tt2 75 ` ATm-one,' Traffic Iesolu ion los."2229, 2221, 2222, 2223, 222x; and ezcinded 77 20 and s. aroven settle ens and au`ho •_ed 'ua'� vo_ks ]+ ecto to axe s e certain Lao' '?y CCrtracts ss connection, V. xi arose v acq�is•t+or, 4�+re D"+ye orss "'� ' r �'�•n COISCD"a 2-"e$ t a r f `"'�" s+ �-w�,'��."- ;x,. ''�' r��,y��-->�' _ Aap_^aved increase is as .en` '!rds of.Corsui int, Services Agree int x1 hxoodxard ` „ , .. Clyde Consul ants fo Roils + vestisa ions at 'ands'ide on San aablo Dam road, San, rz �eservo+ a.ea v a� ax �eauested County.,Adain:!s ator,and D+racto ,Hsr an �esQt cis ,.aeacy, taireis+e.r aroposed'pa-aaed_c~proar and:,su.c`+ ..a rlaorL, 'o."considers ion;os: Aug ZO T - Aaargvec report of-%, b c,eTorks,Directar ae .air±ng oMtT S „A_�^y Cors oht %rs in!!"S:-S�t2r.Of``!11.,,�-'��.'SLt"�OC1lYa.^d'„hannGZ, valSitlt.r.TCek a_ea;.�andauthorZGdl,' ,* k4 ��• " he'ChaY-man torexecute,an appropr_atey_et er,,to he"Corps of"Engineers t w rx eQL•e5 +nc`$ rev+ex Of ':e cost-benefit anal S•S x•..h an explala SOA Qf the details° hea_is oz allots +on of viderai vevenue'Sha_+rt& funds � � P' a 2976 777 Au*hor, ed Cbs,ir—m to execute a=ended'Joint Boxers A eeasent for am a,C90, Cesta Health vysLeas A.-,lpcv- endo^se�' eoro-«1se reached *y,Coordinat±ag;Ccczt'ttlaf , ' he;�encv»and urges,submittal'of toe:;'saehdments ..p,'the Dept of ealtb,t,EducatioW iii S, w'e1Sz. u-rked Joint PoKers,Gove_rntn�3eard�to acceat certaintperscns`asraembe sar of r Contra Costa Suba_rea'Counci'_;"and-rGfe_^-td to; ha>Adrinistation:and PinanceCom`s+ttee,r (Suoe sors. 3oFness 3nd'�oriarty) ,reco =erdations of D+ actor, rssinan'kesourcesiAgencyr vs rept+zr to'saecific.,?evel of,County fu ds ,Lo,be, co •tted'in 'Y^197,6 7Ta to the Systems Agency 2nd"eia/oration°off ove a21 ^undiik responsibilities 6r ifealtts cvstems ;* Y A-erc+es r Accepted resig".ation of xayo. E. »ar_on from Contra Cos a County Comrunity ,° ?evelaprent:Advisory Council and,_npointed.CounciIxQIIan D '4usLa"r z- epresertat+ve - of City of P1e*sant H111 to fill the.vacarcv. rt Refer-ed to r_,blie ?orks D!_- r�acLofor :wort on:Auc..'_4 trills received r.fo 'constrs.c- rr tion of new Saav:C'_inic, ?artinez, and 3r-_ tl6n Spstews"Conversion Lib a_^'es ; (Pleasant H112 'andLafagette). x . t r.P . vrM" Ff �4 kg}4+ } F Zp WP August 3, 19T6 Surra-y, continued awe 3 r Authorized ChaL!!an to execute the following. Contract Amendment frith state Office oar A42>1P tor= +tie �T ttutrition`ProJect consregate;3ea1 se�ces",for EeaT_th Dent. Contract with G. Burtnett, ?h D:, for consultation, technical a3s+stance, and evaluation services`for-CETA'Title T and Title,1 .oralects,= Contract w1th"J:,7enske,'' D;X S.' tor^consultation=eadwtechnical ass•staace for_« Health Dent. on pupt !=cani=atlon> , ; r € r Auryus� 3. 2976'S�-ry, consinued a image 4 , z t a r ' � ..c,mow2edged receipt o+ repo-�` froa ^p2oyee Pe2ai,.ioas O+*icer and �Hnted � m� �'`� � iaforaal recogni,ion to the is-nus Creek Daavi?1e Deputy:�" s,-4' aasociatiors a Y .. F a' ' Authorized Auditor-CoatroLer so deve2cp an agreeaeat to be executed frith r �' y 5arto -s`Dublic'Sys`er^s +or developing a new basic +iaance system #' � Aroved 4t•h^:" ion of l".iA Title IsZ.`G^aat /lgvlication to>fund special°p^o `� 3eets`for j3andicapped'aduZts and Uhicr2oyed Uomen and aut�aorized DSrector; 1�anpower:P^o3ect to exearteWand submit avpropriate g antrapalicatioa documents ?eferred toPub2 is bores`'4T.�SeC,or ( virn..ae»^`.a? Control) and Znveria FoYicy 3ody'°for'.he Soy j d waste I�.anageaent;?lH.z"reques+ from Sta`e Soli' Saste Ffana ement •. Board that-the Coy I =tan be submitted ao late ,man Sept / =te±'srred•to rublic o .. �ro�en'..al Co_'tro� Division;'report�+zoa x ��>� assoeia`. on o_xCaLorafa nate ..gencies ear ed"'^he Zapaes o` -ower Plant Sitias wf on Ca24=o-34a'ss a e 3esources" x� , � Ng - ;e ,.s`=ecoeaded. *e Coverer 0n°7 i...s:,Caaai c'ee ae=e_-sed..o Rbl4 —Worksevsex and ".�.*e_ -epo 20,:tre c'*s .ss»a-`ioa.aad riaazce Com �`-xe Iet-eriL-roa C•�t o x `f Ricks?3emond'a �ti�t ; L. �s' eand,y.2e. mi mnsurpC-e, wi a :aa'so ize8-rAda�s-s--Hmr,to cete s e=saaee a�?oca=io 'o theRnrovosed �i Cau 7- n sac's ty zjee-,"(Del.a Fe ces Cea-e ) inc luding . the C..1'UIl z7ib—E. d �' $S ..:. a. .-seaovec as a.Ca�j-'.ee- a2 as er o+ s.^agosed`noci_ica oa to �s`3ay , -eal�.h Sqs ens :.saucy,aa>rcaoa ar ..L'H—.h Sysems Agenrf desk o..s ch,as des-�sa�..ioa�a+�:..he;tnoa=a-aL'taae.:rf a"��o`-z Powe s agency cave-iagnl.2aaeda aax��� ����; �' ..o..tra dos:JCo—ties vis senLiagawisa edera2 and:S,au autha^•tq, and' R° ved iron Co_ 4 ee aeao-ate ' is z+.—,inns c� � x 3ecessed to meet a =xeais=ve Sessjon,=•.o causal rr+ts -ewesea at_ives is eaa x a nerwoa',��}.2i dscussion o` saw yrs, `a..d in eo=ec-.ion :herew•- zdogted 2n.-O'. ; 76/64 t-ns vemorandu14 of tTnderstaad:ag � thex;f��f��x� aa-� of '1576m47 coaae.sa:ioa for{e::;= oyees egreseat ed,oq�Ca1 orafak;h:rses'" f Assn'and Depu-q Distric- ..t`.oraey's ..sir : respectivaq' 4,4 s; c4-+.icio �` + "' moors o+^.he Coma Cosa+;Cty'rloodrCon�ro' � +Z_`Sd "star C�nae.^vasiDA Dii=!- t,aaccea-ed�resi .ion o'� "estnha2. and ;asued, ' :.fir-4"r,� ce..�ficate O''ap�reCiatlO..SO ss"sdedicated Seaside s as ,,„ n Coup. aea2th"Q'ficer,`aad �ubi�c 3o_.4ss Director�re�:est +-'oa 3 gran= +, 't Y a e_roit to diseha_rge sewage.':in as uaiacorporated area'-'----- p f 7irector;��Uuaan, esourcea ..gamey. schedule o °affiant {Care a..d Trea eat{Costs a, 4< from,State�Demartmeat.,o. ..ea2.h,,, ?' y m,:n 3 " " ;?ublic itorks"Jirec•,or,for report rectuestkfrom mr sand Hrs 0 Erman,4Con cord 2 ; F. Quitclaia d2e'etdr,-iang2 e;:of land'a �og .•ed .x : to`hat'a sa `y?-arsportat oathatacouareprr Y �requesl Srm=SLHu;Depart=en of.; osegesablianseatative be toyatmihrespec ' ddesigasted 7wra , x 'of;regionaV-trai&a service in;the Sacrazen`,,o Bay Area—`Corridor;`-and coizounication x M` - from County Transportation ..dvisorywCom:ittee re activities of Adopted Resolution ;to 76/656=anprovL.g F-.erorand-= of*Unde sg°� taadinwitFs United x 3 r�ro+essional ire righters. Local 123b,,-for.1976-77 coapensatioa fx Autbor+ ed Ctra-4 .o=exec r','can--ac- with.,�schard.Sg?ends sad.".ssoc'ates Sor developaent oS coa�sni`q scavey aad'aeeds s'-dq, CS.. ?-9. x , fixed Aug. 27 at 12.05 a a for hea.^•1sg on appeals.ofB. & T"ssrphy *roars& , l_Blaa.�.-:g Ccsission denla2s ofLIC' ?2061-75 and teatat ve naa 'o Sub 46'x', Jax�iZle} area .,; � . . � h } can August j. 1976 S==ar7, continued 'j Page? Authorized issuance of Certi_"eate of Arectat;oa to Fr. R. Jo^a?Sa for ku s efforts in.securing certain additional sae:al.service imdiag. Approved suety tax bond for Sub. x:776, Concord, and subsequently rescinded same 7- Closed searing on requested ate increases for underground.C..T7 systems, requested- Adainistratioaand Finance Comittee to revir.+ proposed rates mad -report: the Board in two weeks aad:also to consider amendingthe present ordinance regulatiayr activities: „ Approved recommeadatioa o:"Direc'.or of � ^! that the Couazy utilize the Housing Rehabilitation =rogram of tae '..rousingand,CoityrDevelopcent Act as a a pilot-program., _Autsorized ?ubl c Yorks Director to execute con»"acs with S. �elsaa and R. Gradf,r , for :inspect,!oa sez-e-ces for County-leased building at 630"Cour^_,St., :artinez Rrr efeed request o.J. i' o=as (1332-RZ) :o rezone ce.^tafa.lard in she Syron a_ea bat's to the Plamm!ng Co= ssion for further evaluation. h ' e s with c' 'es of tejoisar-" a ofo.erAse:�tior� Cai^_a^ ta ex--c4 a`Y Brentrood, .it-.sourg, and Antioch establs.!ag the Eastern Contra Cosra Tran- � ` has no a&�erse envj . . , a:thority :aake.a +m?�'fthat ..he project �n=eata_"coact and d-^ect the prepare,-'= of a gega-,ive:Jeclarar»on. Arproved a Goverment Operations Com'_ttee (Supervisors ff.',Vias mad, *..ias^.heid) recamendatioa that ce_^tain drainage fee ordinances oe ame«ded:as requested by, D. Goatley and RL S. .oc�. and referred to Comity AC_inistrator, z : ubI.-:c .j;brks Director."and 3irec-.or of:Bull in3mection,:or revi°v mad report cruestian o: the value of r=. Goatley's remodelimr p.olect. •x`J�. n AS}1tY>'�p iV, 2 9� r The preceding documents consist of 658 pages.