Loading...
HomeMy WebLinkAboutMINUTES - 07051978 - R 78K IN 1 i +ee m Wed July "ems;978 1 The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. _ .__ 0000' 1 j6tAKO P,KXNNY.1111;,(MONO CALENDAR FOR THK DOARO OF 19UPCHVIVORd hbtlgtir 1.5CH1400 ► I ST 019TRICT CHAIRMAN NANCY C.FAHOEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COU!1TY CLERK 3RD D,sTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WAPREN N.BO aGESS.CONCORD MRS.GEERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBEFM ROOM 107.ADMINISTRATION 13UIL0ING CHIEF CLERK ERIC H.HA55ELTINE.PITTSBURG P.O.BOX fl 1 1 PHONE 14 1 53 372-2371 . _ STH DISTRICT MARTINEZ,CALIFOR:WA 94553 WEDNESDAY JULY 5, 1978 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. Consideration C5 the Public Works agenda. Consideration of the County Administrator' s agenda. Consideration of "Items Submitted to the Board. " 9:30 A.M. Hearing on recommendation of Orinda Area Planning Commission, 2155-RZ, to rezone land in the Otinda area. Hearings on the following planning matters: Recommendation of County Planning Commission with respect to application of M.D.K. Boghosian, 1907-RZ, to rezone land in the Pleasant Hill area and conditional approval of L.U.P. #2038-74 for a multiple. family building group development; 'and Recommendation of San Ramon Valley Area Planning, Commission with respect to request of San Ramon Valley Church of the Nazarene; 2161-RZ, to rezone land in- the San Ramon area. If approved as recommended, introduce ordinances, waive readings, and fix July 11, 1978 for adoption. Hearing on appeal of Mr. L. L. Baio, owner, from San Ramon Valley Area Planning Commission denial of Development Plan #3076-77 to convert an existing residence to a real estate office, Danville area. ' Re-, ,)rt and demonstration by the Emergency Medical Care Coimittee with respect to emergency medical services in the County. Executive Session as required or recess . Consideration of reports of Board Committees. Consideration of recommendations and request of Board members. ITEMS SUBMITTED TO THE BOARD' ITEMS - CONSENT i. • ADOPT Ordinance No. 78-46 (introduced June 27, lP8) rezoning land in the San Ramon area, 2200-RZ, (Citation Builders, applicant) . 2. READOPT Ordinance No. 78-47, repealing Ordinance No. 77-68 pertaining to Supervisors ' salaries. 3 . FIX August 1, 1978 at 9:30 a.m., for hearing on recommendation of County Planning Commission Frith respect to .request of F. P. Bellecci, 2210-RZ, to rezone land in the Oakley area. 00002 . Board of Supervisors ' Calendar, continued July 5, 1978 4. ACCEPT as complete construction of private improvements in Minor Subdivision 213-76, Alamo area. 5. PROVIDE legal defense for County Treasurer-Tax Collector and County Assessor in connection with Superior Court No. 188408. 6. APPROVE refund of taxes by County Tax Collector on Parcel #247-010-009 pursuant to R.&T.C. 05096 in the amount of $514. 63. 7. DENY the claims of Sondra Naghdi, Jeri McCurry, Jacques Pierre Ellis, Patricia L. Raumer, Patricia Helmick, and the amended claims of Joe Sampayo and Norman T. R. Heathorn. ITEMS 8 - 30: DETERMINATION (Staff recommendation shown following the .item.) 8. MEMORANDUM from Director of Planning discussing alternative funding for Area Planning Commissions. CONSIDER ACTION TO BE TAKEN 9. MEMORANDUM from Director of Planning recommending refund of $300 Park Dedication Fee paid by Mr. Wes Anderson in connection with building permit. CONSIDER ACTION TO BE TAKEN 10. MEMORANDUM from Director, Human Resources Agency, recommending that the Board consider setting an appropriate date and time for a public hearing on the proposed formation of an Adult Day Health Council. FIX AUGUST 1, 1978 AT 9:30 A.M. for HEARING. 11. MEMOR&NLDUM of Planning transmitting resolution adopted by =ae Board of Education of the Mt. Diablo Unified School District (pursuant to Ordinance 78-10) which requests concurrence in its findings that conditions of overcrowding exist within said District. FIX AUGUST 1, 1978 AT 9:30 A.M. FOR HEARING ON REQUEST 12. LETTER from Secretary, Human Services Advisory Commission, advising " that the Commission recommends the Board go on record as opposing any increase in State taxes, particularly sales tax or personal - --:ome tax, and requesting that the State Legislature supplement -al services through the use of the State surplus . CONSIDER APPROVAL OF RECOMMENDATIONS; IMPLEMENTING ACTIONS ALREADY TAKEN TO A CONSIDERABLE DEGREE 13. LETTER from San Diego County Board of Supervisors with respect to billings under Section 26614.5 of the California Government Code which provides that the county of residence of a citizen searched for or rescued shall pay to the county conducting the search and/or rescue all of the reasonable costs of said effort, less $100, and suggesting a mutual aid approach .be_applied in such situations. REFER TO COUNTY ADMINISTRATOR 14. COMMUNICATION from Human Resources Director t1:ansmitting Alcoholism Program Budget and Plan for the 1978-1979 fiscal year and requesting approval to submit said plan to the State Department of Health. REFER TO FINANCE COMMITTEE FOR REVIEW AND REPORT 15. LETTER from Chairman, Emergency Medical Care Committee of Contra Costa County, transmitting the committee' s recommendations on the 9-1-1 Study Report. REFER TO PUBLIC WORKS DEPARTMENT 00003 Board of Supervisors ' Calendar, continued July 5, 1978 16. LETTER from President, Televents, Inc. , expressing the opinion that meetings between the firm's representatives, the-Joint Commission on Cable Television, and County staff related to deletion of rate control power of the County have not been. successful, and urging that the Board act upon the facts before them and vote rate deregulation to Televents. REFER TO PUBLIC WORKS FOR REPORT 17. LETTER from Chairperson, Alhambra Creek Flood Control Project Committee of the Water Commission, inviting participation in a tour and committee meeting on August 3, 1978 on proposed Phase I studies of the Alhambra Creek Project and requesting certain information from the County with respect thereto. REFER TO PUBLIC WORKS 18. LETTER from Contra Costa Legal Services Foundation relating to adverse effects on affirmative action in County employment if layoffs occur as a result of passage of Proposition 13. REFER TO DIRECTOR OF PERSONNEL 19. LETTER from Alameda County Board of Supervisors advising that •it has reconsidered its position on the HSA Joint Powers Agreement with Contra Costa County, giving reasons therefor, low- and requesting that this Board also review the matter and reconsider its position. REFER TO HUK-MN RESOURCES DIRECTOR FOR REPORT 20. COINkMNICATION from President, Board of Directors, Mt. Diablo Hospital Medical Center, requesting assistance in selecting representatives for a Community Advisory Council, a subcommittee of the Hospital Planning Committee, the purpose of which is to represent the community in identifying various issue's, resources, and programs whi- h the Planning Committee and Hospital can u ilita in contir.z.ing to meet the health care needs of the community. REFER TO HL'Z•L9N RESOURCES DIRECTOR 21. C01,DIUNICATION from President, Contra Costa County Association for the Mentally Retarded, requesting that the Board allocate funds available _rom the state to help fund tentative cuts in their programs. REFER TO HUMAN RESOURCES DIRECTOR; CONSIDER FUNDING ALLOCATION AS THE FINAL BUDGET FOR 1978-1979 IS PREPARED, 22. LETTER from Manager, Town of Moraga, asking Board' s favorable consideration of request of City of Brentwood for $64, 000 of Cc:=unity Development Block Grant funds, Fourth Year, presently set aside for the Town of Moraga, for .development of a community services center. REFER TO DIRECTOR OF PLANNING 23. LETTER from Chief Fred L. Golinveaux, Riverview Fire Protection District, tendering his resignation effective August 1, 1978. ACKNOWLEDGE RECEIPT AND AUTHORIZE ISSUANCE OF A CERTIFICATE OF APPRECIATION 24. LETTER from Chairman, Contra Costa County Aviation Advisory Committee, referencing the committee's review (memorandum dated October 13, 1977 to the Public Works Director) in response to Board action of March 15, 1977 relative to a noise resolution (#15-77) passed by the City of Pleasant Hill, questioning the declaration of Buchanan Field as a noise problem as defined under the California Administrative Code and reiterating support for acquisition of portable type noise recording equipment. ACY-NO14LEDGE RECEIPT 25. LETTER from Manager, Kasonic & Associates , Inc. , Washington, a management consultant firm, offering its executive .search services in recruitment of a new County Administrator. ACM014LEDGE RECEIPT 0OCLt Board of Supervisors' Calendar, continued July 5, 1978 26. LETTE4 from Manager, Town of Moraga, giving twelve-month notice of termination of agreement with- the County and the City of Lafayette for police protection services, and acknowledging the cooperation said town has received from the parties involved. ACKNOWLEDGE RECEIPT 27. MEMORANDUM from Director of Planning transmitting on behalf of the Contra Costa County Mayors' Conference nominees for appointment to the countywide Housing and Community Development Advisory Committee. APPOINT SIX FROM NOMINEES SUBMITTED 28. LETTER from Assemblyman Leo T. McCarthy requesting that the Board urge its congressional delegation to take such action as necessary to preserve approximately 76 CETA jobs that could be lost as a result of passage of Proposition 13. AUTHORIZE COMMUNICATION TO CONGRESSIONAL DELEGATION AS REQUESTED 29. MEMORANDUM from Director, Human Resources Agency, transmitting recommendations of the County Manpower Director for reductions in services and termination of some contracts •upori expiration on September 30, 1978 (CETA Title I) , and recommending that the matter be referred to the Internal Operations Cmimittee for consideration and report on July 11, 1978. CONSIDER APPROVAL OF RECOMMENDATION. 30. COMMUNICATION from President, Board of Directors, Mt, Diablo Rehabilitation Center, urging reinstatement of the center' s specialized CETA unit serving the County which unit, ' it is alleged, the County CETA office has recommended be cut from the. 1978-1979 budget. ACKNOWLEDGE RECEIPT ITEMS 31 - 3 9: -IDTFOP2 ATION (Cop_as of c===i.cations listed as information items have been furnished to all interested parties. ) 31. LETTER from Mary W. Dorr, Los Angeles, (Orinda property owner) , questioning the fairness of the proposed slope density ordinance. 32. MEMORANDUM from Assistant County Registrar transmitting County Clerk' s Certificate of Results of the June 20, 1978 County Employees' Retirement Board Election. 33. NOTICE from State Water Resources Control Board of public hearing July 24, 1978 at 1: 00 p.m. , Sacramento, regarding adoption of the 208 Water Quality Management Plan for the San Francisco Bay Area and consideration of continuation of the, Association of Bay Area Governments as the designated 208 Planning Agency. 34. NOTICE from California Regional Water Quality Control Board of public hearing in Oakland July 13, 1978, on various items including the Water Qualicy Management Plan Elements of the Environmental Management Plan prepared by the Association of Bay Area Governments (ABAG) . 35. LETTER from President, Contra Costa County Advisory Council on Aging, supporting the County Medical Service' s 'proposal for a part-pay Medi-Rey premium plan for senior citizens but on the basis of income-eligibility rather than a flat fee. 36. REPORT entitled "Annual Planning Information" received from the " State Health and Welfare Agency, Employment Development Depart- ment, providing governmental agencies , CETA administrators, educators, and other interested organizations and persons with labor market information. 000-5 Board of Supervisors ' Calendar, continued July 5, 1978 37. LETTER from Superintendent, Moraga School District, requesting on behalf of the Governing Board allocation of sufficient funds for 1978-1979 fiscal year to establish a permanent schools division in the Office of County Counsel. 38. PETITION containing approximately 500 signatures requesting continuance of the present system of mini-bus transportation to and from Medical Services provided through contract with the United Council of Spanish-Speaking Organization, Inc. 39. LETTERS from Arbegast Newton & Griffith, Landscape Architecture, Site Planning and Urban Design, Berkeley, advising they have been commissioned by the Department of the Army, San Francisco District, Corps of Engineers, to prepare a master plan for recreation and beautification of Walnut,-Creek, including Sari Ramon, Pine and 'Galindo Creeks, and the Wildcat./San Pablo Creeks , request- ing participation in the planning process and announcing time and place of meetings to discuss same. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy o their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00' P.M. MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator's Conference Room, County Administration Building. 00006b .OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: peco=ended Actions July 5, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS None. II. TRAVEL AUTHORIZATIONS 1. Name and Destination Department and Date Meeting Grady L. Goldman Quantico, VA Instrumental Analysis Sheriff-Coroner 7-9-78 to 7-14-78 School, FBI Academy III. APPROPRIATION ADJUSTMENTS 2. Resources Agency (Manpower) . Appropriate $1,012,588 of federal funds for the 1977-1978 fiscal year CETA Title III, SPEDY program approved by the Board of Supervisors. 3. Marshal, Bav judicial District. Adjust various operating appropriations and add $1, 450 to Reserve for Contingencies. 4. Internal Adjustments. Changes not a€€ecting totals for the following budget units: District Attorney, Board of Supervisors, Public Works, Auditor-Controller, Bay Municipal Court, County Medical Services, Moraga Fire Protection District. IV. LIENS AND COLLEC'T'IONS ' None. V. CONTRACTS AND GRA*YTS 5. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Volunteer Court Referral $5,875 Extension Bureau of Program 7-1-78 thru Contra Costa 9-30-78 County HOW To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-5-78 Page: 2. V. CONTRACTS AND GRANTS - continued 5. Agency Purpose Amount Period (b) AEP Associates Feasibility study $6,306 Effective of Neighborhood 7-5-78 Recreation Center/ Park (Vine Hill and Mountain View communities) • . (c) Retirement Continuation of $35,132 7-1-78 Jobs, Inc. Home Chore Services 6-30-79 for Senior Citizens (d) State of Provision of test- Approx- 7-1-78 - California, ing services imately - 6-30-79 Co-operative $5,000 Personnel Services Division (e) State Board CETA Title I Non- 10-1-78 - . of Education training for financial 9-30-79 Contra Costa agreement County residents to assure $186,415 for voca- tional training (f) Bay Area Pharmacy services -0- 4-1-78 - Geriatric to PHP enrollees 6-30-78 Pharmacy 6. Authorize Director, Human Resources- Agency, or his designee, to negotiate contracts with specified service providers for subsequent review and approval by the Board. VI. LEGISLATION 7. Establish county position on measures pending before the 1978 Session of the California State Legislature as follows: Bill Number Subject Position SB 1739 Authorizes use of County General SUPPORT Fundsfor operation of County Library. To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-5-78 _ Page: 3. VII. REAL ESTATE ACTIONS - None. VIII.OTHER ACTIONS 8. Authorize reimbursement of $74 to Mr. Gregory Osheroff, . 11 Rolling Green Circle, Pleasant Hill, CA for personal - property lost while in the line of duty. 9. • Adopt resolution to ratify the Delta Advisory Planning= Council (DAPC) operating budget for fiscal year 1978- 1979 in the amount of $3,750, said budget to be funded from carry-over balance, pursuant to provisions of the Joint Exercise of Powers Agreement establishing the Council. 10. Authorize the County Auditor-Controller to make necessary adjustments to the Criminal Justice Agency Fund for fiscal years 1974-75, 1975-76 and 1976-77 in the total amount of $27,295.46; no additional county funds are required. '�1. Authe=ize County Auditor-Controller to advance county funds for continuation of the County Economic Opportunity Program through July 30, 1978, pending receipt of federal grant funds for the 1978-1979 program year. 12. Approve change of name of the Office of Economic Opportunity to Community Services Administration, as recommended by the ' Economic Opportunity Council and the Acting Director, Office of Economic Opportunity. 13. Authorize Chairman, Board of Supervisors, to sign and submit to the U. S. Department of Labor a one-time CETA Title III grant application in the amount of $115,000 to provide an on-the-job traini.n, program primarily for unemployed veterans during the period July 15, 1978 through September 30, 1979 and authorize the County Manpower Director to negotiate a contract with the State Employment Develop- ment` Department for operation of said program; action modifies authorization of May 30, 1978. 0€ 011 TQ: Board of Supervisors _ From: County Administrator Re: Recommended Actions 7-5-78 Page: Page 4. VIII.OTHER ACTIONS - continued 14. Authorize County Administrator to write on behalf of the Board to the California Office of Criminal Justice Planning to inform them that this county waives its right to become a mini-block or consolidated action grant jurisdiction 15. Acknowledge receipt of a report from the County ; Administrator concerning proposed Superior Court budget reductions and, as recommended therein, concur in'the Superior Court' s request that the pending legislation for an additional judgeship be tabled; also express the Board's appreciation for the cooperation of the Superior Court in meeting the impact of Proposition 13. 16. Authorize Director of Personnel to execute Conciliation Agreement with Lillie Mae Jones under which complaint, weight discrimination,will be settled with costs charged against federal CETA administrative funds. 17. Acknowledge receipt of letter from County Administrator and approve recommendation therein relating to communications from citizens concerning priority of services, and economy measures, to deal with impact of Proposition 13. NOTE , Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. - DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON uV�T�o OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Supplemental Actions July 5, 1978 From: Arthur G. Will, County Administrator VIII. OTHER ACTIONS 1. Acknowledge receipt of 1978-1979 budget tabulation. 2. Adopt resolution cancelling positions to be abolished to comply with 1978-1979 budget tabulation. 3. Authorize extension of contract with Contra Costa County Development Association through August 31, 1978. ,• 4. Acknowledge receipt of proposed work schedule for July and August, 1978. a r; t CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for July 5, '1978 REPORTS. None SUPERVISORIAL DISTRICT I Item 1. PARK AVENUE BRIDGE IMPROVEDMNTS - ACCEPT CONTRACT - East Richmond Heights Area The work performed under the contract for furnishing and placing a precast, prestressed concrete slab over the existing bridge, construc- ting new concrete traffic barriers, one timber walkway and railing, and doing concrete bridge repairs on Park Avenue, at Wildcat Creek in the Richmond area was completed by the contractor, Albay Construction Company of Martinez, on June 16, 1978 , in conformance with -the approv- ed plans, special provisions and standard specifications at a contract cost of approximately $43,000. It is recommended that the Board of Supervisors accept the work as complete as of June 16, 1978. It is further recommended that a five-day extension of contract time be granted due to circumstances beyond the contractor's control. (RE: Project No. 1065-4413-665-77) (C) SUPERVISORIAL DISTRICT II Item 2. SUBDIVISION MS 81-77 - SET ABANDONMENT HEARING - Martinez Area Mrs. Dorothy Bitzer has requested the abandonment of a public reserva- tion contained in Parcel B of Subdivison MS 81-77. The reservation bisects the parcel and must be removed before the parcel can be devel- oped. The reservation is not needed by any utility and is not necess- ary for drainage or roadway purposes. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (9 :30 a.m. August 8 is suggested) . (LD) A_ G E N D A Public Works Department Page 1 of 9 July 5, 1978 0 0,0 12 Item 3. BE-'-.I CREEK ROAD LANDSLIDE - APPROVE AGREEMENT - Briones Area It is recommended that the Board of Supervisors approc2 anci-author- ize the Public Works Director to execute a Consulting Services Agree- went with Peter Kaldveer & Associates of Oakland for soils investi- gation work on the Bear Creek Road landslide at Station 250. This agreement provides for a payment limit of $5500 which cannot be exceeded without prior approval of the Public Works Director. The County Administrator's Office concurs in this recommendation. (NOTE TO CLERK: Please return 2 fully executed Agreements with original signatures to the Public Works Department - Maint. Div_ for transmittal to Peter Kaldveer with 2 copies of Board Order.) . (RE: Project No. 2351-6408-0671-78) (M) Item 4. CENTER AVENUE - APPROVE CONTRACT - Pacheco Area It is recommended that the Board of Supervisors approve an Amendment to Right of Way Contract dated July 5, 1978, from Katheliene S. Kohler and authorize the Public Works Director to execute said Amendment on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant in the amount of $450, payable to Katheliene S. Kohler for damage -to the ;=t yard, as specified in the contract. (RE: Project No. 3471-4342-663-76) (RP) SUPERVISORIAL DISTRICT III Item 5. SHEPHERD BRIDGE REPAIR - APPROVE PLANS AND SPECIFICATIONS - Walnut Creek Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District approve plans and specifications for the Shepherd Bridge Repair and advertise for bids to be received in 29 days and opened at 2:00 p.m. on August 3, 1978. The Engineer's estimated construction cost is $11,000. This project is considered exempt from Environmental Impact Report requirements as a Class ld Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (Continued on next page) A_ G E N DA Public Works Department Page 2 of 9 July 5, 1978 , 00f, 3 f Item 5 continued: The project consists of making structural repairs on the existing Shepherd Bridge over San Ramon Creek approximately one-half mile south of Rudgear Road. The project will be funded by Flood Control Zone 3B funds available in the 77-78 budget. (RE: Project No. 8547-7520-77, Flood Control Zone No. 3B) (FCD) Item 6. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area it is recommended that the Board of Supervisors accept a Grant Deed dated June 5, 1978 from Treapart 171, conveying 2,841 square feet of land in fee and 671 square foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $19,200 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by Caltrans in accordance with Agree- ment between the County and the State of California, approved by the Board (Resolution No. 77/921) on November 8, 1977, and as provided for in the Right of Way Contract dated June 5, 1978 between the- Grantor and the State. _ (RE: Project No 4861-4331-663-76, FAU-M-3072 (29) ) (RP) Item 7. TICE VAL=-OLYY-:F BCULEVARD AREA DRAINAGE - POLICY ON DRAINAGE REQ=_::.��lS - Walnut Creek Area It is recommended that the Board of Supervisors adopt for the Tice Valley-Olympic Boulevard area (Drainage Area 15A) , a policy of strict adherence, without exceptions, to the requirements of the County Subdivision Ordinance Title 9, Chapter 914-2 regarding drainage. It is further recommended that the Board direct the Clerk of the Board to send copies of the Resolution on this matter to the County Planning Commission and the City Council of the City. of Walnut Creek. A report on this matter has been submitted to the Board under separate cover. (RE: Work Order- No. 8248-7505) (FCP) A G E N D A Public Works Department Page 3 of 9 July 5, 1978 SUPERVISORIAL DISTRICT IV item 8. GOLF CLUB ROAD - APPROVE TRAFFIC REGULATIONS — Pleasant Hill Area At the request of representatives of the City of Pleasant Hill and upon the basis of an engineering and traffic study, it is recommend- ed that Traffic Resolution Nos.- 2452 and 2453 be approved as follows: Traffic Resolution No. 2452 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of Golf Club Road (43873) Pleasant Hill beginning at the west city limits of Pleasant Hill and extending westerly a distance of 86 feet. Traffic Resolution No. 2453 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of Golf Club Road (23873) Pleasant Hill beginning at the west city limits of Pleasant Hill and extending westerly a distance of 85 feet. (TO) Item 9. GRAYSON CREEK - ACCEPT DEED - Pleasant Hill Area It is recommended +--4- the Board of Supervisors as ex officio the Board of SuperTrisors of the Contra Costa County Flood Control and Water Conservation District accept a Grant Deed and Right of Way Contract, dated June 27, 1978 from E. J. and Evelyn M. Carey and authorize the Public Works Director to sign said contract on behalf of the District. It is further recommended that the County Auditor be authorized to , issue a warrant in the amount of $53,000, payable to Western Title Insurance Company, Escrow No. M-310557-9-LC and deliver same to the Real Property Division for payment. Funds are to be carried over from the 1977-78 Flood Control Zone 3B budget. Payment is for approx- imately 2.5 acres of vacant residential land. . (RE: Work Order No. 8535-7520) (RP) Item 10. DRAINAGE ZONE 77 - SET HEARING FOR DISSOLVING THE ZONE - Pleasant Hill Area it is recommended that the Board of Supervisors, ' as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, adopt a resolution setting 9:30 a.m. on August 22, 1978 as the time (Continue*d on next page) A G E N D A Public Works Department Pege 4 of 9 July 5, 1978 00015 Item 10 continued: and date for a public hearing on dissolving Drainage Zone 77. It is further recommended that the Notice of Intent be published in the Contra Costa Times and a copy be sent to the City of Pleasant Hill. All the proposed drainage improvements for which Drainage Zone 77 were established "have been constructed. The City Council of the City of Pleasant Hill, by Resolution 76-77, has indicated its concurrence with staff recommendation for dissolution of Drainage Zone 77. (FC P) Item 11. LOWER PINE-GALINDO CREEK - ACCEPT DEED - Concord Area. It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District accept a Grant Deed from Joseph M. Zamora et ux, dated June 15, 1978 for flood control purposes along Pine Creek in the City of Concord. (RE: Work Order 8694-7520) (RP) , (Agenda continues on next page) A_ G E N D A Public Works Department Page 5 of 9 00f°1 SUPERVISORIAL DISTRICT V Item 12. SUBDIVISION MS 81-75 - SET ABANDONMENT HEARING - San Ramon Area George S. Nolte & Associates has requested the abandonment of a portion of a 10-foot-wide storm drainage easement dedicated to the County with the recording of the Parcel Map for Minor Subdi- vision 81-75. The storm drainage system is to be relocated on the property which makes this easement unnecessary. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (9:30 a.m. , on August 8, 1978 is suggested) . (LD) Item 13. MARSH CREEK ROAD - ACCEPT DEED - Brentwood Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, dated June 21, 1978, from Otho L. and Mary E. Anderson, and authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $100 in favor of the grantors and deliver same to the County Real Property Agent for_ processing. Payment is for 162 square feet of residential land. ~ (RE: P=c-*eet X55 "-301-663-76, Federal -IRS-A053 (2) ) (RP) . GENERAL Item 14. COMPLETION OF SUBDIVISION IMPROVEMENTS r It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in the following listed subdivisions has been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final :caps for these subdivisions. Development Developer Recording Data Area SUB 4631 James M_ Leaver Apzil 13, 1977 San Ramon (1S 5 M 20) LUP 2044-77 J. E. Lange Wideni.ig only San Ramon MS 76-76 Shingrai Song Widening only . Walnut Creek (LD) A_ G E N D A Public Works Department Page T of 9 July 5, 1978 00 '1 Item 15._ ACCEPTANCE OF INSTRUZIT It is recommended that the Board of Supervisors accept the Grant Deed of Development Rights, dated June 22, 1978, from Dame' Con- struction Co. , Inc. , and relating to Subdivision 5215. (LD) Item 15. AID-TO-CITIES - ADOPT RESOLUTION On June 20, 1978, the Board of Supervisors rescinded its policy on Aid-to-Cities. There is currently about $2,301,000 in the Aid-to- Cities budget. It is recommended that the Board adopt a resolution providing for the orderly dispersing of these funds in accordance with the rescinded policy with the following exceptions: 1) Priority Funds which have not been allocated as of this date shall revert to the County. 2) Any Balancing Funds not expended by June 30, 1979, shall revert to the County. (ADM) Item 17. AIRCRAFT NOISE ABATEINLNT PROGRAM BUCHMAN FIELD By letter cr june 12, 1978, NRI Flying Club (120 members and 8 aircraft) have offered their "support and assistance to meet the goal of minimizing aircraft noise impact upon the surrounding com- munities" . More importantly, they have taken the initiative by adopting their own operating rules which will further the effort of aircraft noise reduction. It is recommended that the Board of Supervisors acknowledge NRI's . willingness to comply with Buchanan Field's new Aircraft Noise Abatement Program and commend them for exercising initiative by em- plying innovative concepts to their Club's operation to further reduce community noise exposure. (A) Item 18. STREAM CAGING STATIONS APPROVE AGREEMENT - Countycrtide Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize J. E. Taylor, Deputy Chief Engineer, to execute a letter of agreement with the U. S. Geological Survey providing for Fiscal Year 1978-79 cooperative (Continued on next page) A G E N D A Public Works Department image 7 of 9 July 5, 1978 ON-L-) Item 18 Continued: water resources investigations program at a cost to the District of $4,975. The U. S. Geological Survey will match the District's $4,975 for the operation and maintenance of the stream gaging stations on San Ramon Creek at San Ramon, on Marsh Creek near Byron, and on Little Pine Creek near Mt. Diablo, and the telemetry equipment at the Wildcat Creek station in Richmond. This is a continuation of a program initiated in 1962. (RE: Work Order No. 8155-7505) (FCA) N Item 19. CONTRACT FOR SECURITY SERVICE - BUCHANAN FIELD AIRPORT It is recommended that the Board of Supervisors approve a. one-year contract with East Bay County-Patrol, Inc. , Concord, California (commencing July 1, 1978) to provide security service at Buchanan. Field Airport. It is further recommended that the Chairman of the Board be authorized to execute a contract with East Bay County Patrol, Inc. Twenty-two security firms were contacted resulting in the receipt .of six bids'. - East 'Bay County Patrol, Inc. , submitted the lowest g- bid. Current se == t-_ services are being provided by Mount Diablo Patrol and Detective Service at $4.35 per hour, and the new contract rate with East Bay County Patrol, Inc. , will be $4.75 per hour or approximately $13,900 annually. Security service at Buchanan Field Airport involving a uniformed guard and trained watchdog has been in operation since the fall of 1975. This service is required between the hours of 11:00 p.m. and, 7:00 a.m. , seven days per week, when the airport is unattended by County personnel. (A) A G E N D A Public Works Department Pago To f 9 July 5, 1978 ., Of)0-10 Item 20. VARIOUS LAND DEVELOPMENT ACTIONS it is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map & MS 2-78 John V. De Jesus Oakley Deferred Improvement Agreement Parcel Map & MS 48-77 Mary Cola Martinez Deferred Improvement Agreement . Final Map & Subdivi- SUB 5215 Dame' Construction San Ramon . sion Agreement Final Map, Subdivi- SUB 4820 Shapell Industries San Ramon sion Agreement & Drainage Improve- ment Agreement Final Map & Subdivi- SUB 5248 Land Factors, Inca -. Danville sion Agreement Parcel Man & MS 206-77 Irving Betz & Pacheco sL= =,�eement Runo Smith (LD) Item 21. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. Memorandum Report on Water Agency Activities. (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 becomes 12ngthy and interferes with consideration of other calendar items. A_ G E N D A Public Works Department Page 9 of 9 July 5, 1978 Prepared by Chief Engineer of the Contra Costa County Water Agency July 5, 1978 CALENDAR OF WATER MEETINGS TIMEATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization July 6 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Fresno Committee Meeting Interagency Drainage Program July 6 Thurs. State Senate 9:30 a.m. Public Hearing on Staff Committee on Court Room Groundwater Resources Agriculture Courthouse Management and Water Court Street Resources Alturas July 19 Wed. State Senate 9:30 a.m. Public Hearing on Staff 20 Thurs. Committee on Council Chambers Beneficial Uses of Agriculture City Hall Water and Water 2nd Floor Resources 6th & K Streets Eureka - .. 00021 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors / FROM: Vernon L. Cline, Public Works Director SUBJECT: Public Works Extra Business for July 5, 1978 Item 1. Survey Monument Preservation Fund - Amend Resolution On June 25, 1978, the Board of Supervisors passed Resolution 78/629 which established a Survey Monument Preservation Fund, supported by added recording fees. Upon discussing the implementation of the fees with the Assistant County Recorder and several title companies, it has become apparent that the operative date of July 1, 1978 , as provided for in the resolution, will cause considerable trouble and inconvenience due to the large number of escrows which will be affected. It is therefore recommended that Resolution 78/629 be amended to make the operative date August 1, 1978. The County Counsel con- curs in this recommendation and has prepared an amended resolution which also contains mino-r changes in the wording to clarify the types of deeds subject to exclusion. (JMW) Item 2 Recommendations on Award of Contracts The Public Works Director will present recommendations on the award of contracts for which he has received bids. '(ADM) 00022 EXTRA BUSINESS Public Works Department Page 1 of 1 July 5, 1978 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9:00 a.m. on Tuesday, July 5, 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, - W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00023 Contracts, Agreements, or other documents approved by the Hoard 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) . 00024 • • In the Board of Supervisors of Contra Costa County, State of California July 5 • 19 78 In the Matter of Proceedings of the Board during the month of June, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board"-for the month of June, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on July 5, 1978. tP 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 1`3e Seal of the Board of Supervisors affixed this 5th day of July 19 78 J. R. OLSSON, Clerk By !/� , Deputy Clerk M. Vannucchi H-24 4/77 15m 00025 ORDINANCE NO. 78-46 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RAMON AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. ' These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled a portion of the Districts Map for the San Ramon area, Insert Map No. 21, and Mt. .Diablo ! Division Sector 7, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1600 at the i end thereof, as follows: An amendment to a portion of the Districts ap for the San Ramon area, Insert Map No. 21, Contra Costa County, California. Subsection 1601: An amendment to a portion of the Districts Map for the San Ramon area, Insert Map No. 21, and Mt. Diablo Division, Sector 7,--Contra Costa County, California. 78-46: Citation Builders, Applicant, 2200-RZ, Land located in the San. Ramon area to Planned Unit District (P-I) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the nares of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published in the County of Contra " Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 5th day of July, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess Ex H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. 1 ' 1,17 rider Chai#an of th Board of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors County of Contra Cost tat of California By oMerrez (SEAL) Depu rk 0 00020 2200-RZ Citation Builders, Applicant A A tl i f C A-2 c_M f 1 C-M R-B 4H i 0-1 R-B ' i A-2 C-M28 ! RB CH c _ R'!0 I 4` ji I ! 2t91•R: {R-10 I I I r I00, _ 7-171 A PORTION OF f I ClaTTHAT Ta,s ,; -.E VA„ PLf�PaEO fJ IN OR�'NANCL h7 78`-6 ANO THE DISTRICTS MAP FOR THE SAN RAMON AREA i IN IS „ERE81 MAGE A PART EnERLOf I CONTRA COSTA COUNTY, CALIFORNIA I J.R OLSSON, COUNTY CLERK $* - INSERT MAP NO. 21 I DC►Un CLERIC s-'t ,» .IC, EEING SECTION 34,SUBSECTION ISOO.Ot OROINA%CE `.0 W. AS A!Jf%-,EO 8- ORDINANCE NO 78--6 WWW-IS TRE 20NIN, ORDINANCE Of CCNTRA COSTA COUNTY,STATE OF CALIFORNIA 72COR:W;t rt•rT 0002 r _ i P oo 1 � ff/p P_, A-4 zz 2z t MD A PORTION OF r THE DISTRICTS MAP FOR THE SAN RAMON AREA 1HERESY CERTIFY THAT THIS IS THE MAP REFERRED TO IN ORDINANCE NO 73-A6 AND IS «CRESY MADE A PART THEREOF INSERT MAP NO. 21, and i R OESSON COUNTY CLEAR MOUNT DIABLO DIVISION,•SECTOR 7 RY CONTRA COSTA COUNTY, CALIFORNIA DEPUTY CLERK BENG SEC TrCNSA•SUSSECT«CN*0 OF ORDINANCE NO $at.AS AtMENCED SY ORDINANCE NO R�+ 16.46 NHICN IS TME LOh,NG ORDINANCE CF=NTRA COSTA COUNTY, TATE CF CAI:FCRNIA- •xa x-: 00026 0 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Medical Services ORCANIZATION SUB-OBJECT 2, FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 6301 1011 Permanent Salaries 6,600.00 6302 2,700.00 6303 1,500.00 6304 200.00 6305 5,600.00 6307 28,000.00 6308 21,500.00 6310 13,400.00 6316 8,300.00 6319 42,800.00 6325 29,900.00 6326 3,500.00 6328 1,900.00 6330 22,300.00 6331 79,500.00 6332 6335 10,4''. 30 6340 1,",r 0.10 6345 1, 00.00 6346. 9,000.00 8,900.00 6347 200.00 6350 1,900.00 6351 19,000.00 6355 17,000.00 6356 2,100.00 6357 (� U�� 15,400. 00 6364 V 11 J 48,000.00 6365 71,200.00 6366 8,100:00 6367 . 9,100.00 6370 73.600.00 � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TJC 2 7 ACCOUNT CODING 4. DEPARTMENT OR ORGANIZATION UNIT: 0540 Medical Services ORGAkI2ATI0N 5U8-OBJECT 2. FIXED ASSET <DECREASE> INCREASE ABJECT OF EXPENSE ON FIXED ASSET ITER 10. QUANTITY 6371 1011 Permanent Salaries 7,800.00 6373 54,500.0 6374 96,600:0 6375 18,000.0 6379 - 50,100.00 6380 51.000.0 6381 52,600.0 6382 57,800.00 6383 12,400.0 6384 304,500.0 6385 11,500.0 6386 3,200.00 6387 500.00 6388 77,500.0 6389 67,300.0 6390 89.500.0 6395 16,700.0 6396 11,100.00 6453 12,000.0 6454 44,100.00 6469 72,400.0 6471 900.00 6473 18,100.00 6475 8,400.00 6476 4,700.00 6477 9,500.00 6478 6478 19,600.00 6501 59,500.00 6505 21,700.0 6506 7,900.00 6514 8,400.00 I CONTRA COSTA COUNTY • • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC 0540 Medical Services ORCANIZATION SUI-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 6515 1011 Permanent Salaries 105;900.00 6516 27,000.00 0517 26,000.00 6518 39,000.00 6519 67,600.00 6520 - 28,100.00 6522 66,300.00 6525 9,100.00 6535 12,800.0 6547 39,600.00 6550 556,100.0 6551 11,500.00 6552 51,700.0 6553 15,200.00 6554 7,300.00 6555 5,200.00 6557 8,900.00 6558 31,900.00 6559. 62,300.00 6560 22,800.00 6564 4,400.00 6566 112,900.00 6567 152,600.00 6569 (�j��]3 306,200.00 6570 V 4,300.00 6571 27,.400.00 6572 37,400.00 6960 253,200.00 ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECREASE,) INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 90. QUANTITY 6301 1013 Temporary Sala ies 700.00 6302 200.00 6304 32,000.00 6307 18,000.00 6308 1,600.00 6310 17,800.00 6316 1,000.00 6319 _18,100.00 6325 19,300.00 6326 8,800.00 6328 54,100.00 6330 9,000.00 6345 ( 5,200.00 6346 2,600.00 6347 1,300.00 6350 1,200.00 6351 14,100.00 6352 100.00 6355 31,000.00 6356 5,800.00 6357 2,400.00 6364 3,400.00 6365 32,000.00 6366 3,200.00 6367 9,100.00 6370 ��� 13,200.00 6371b1z 17,000.00 6373 800.00 6374 7,700.00 6375 3,100.00 6379 1,300.00 • • CONTRA COSTA COUNTY to APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT COOING 0540 Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 6380 1013 Temporary Salaries 8,800.00 6381 1,800.00 6382 2 7,200.00 6383 3,500.00 6384 _ 8,300.00 6385 6386 2,200.00 _ 6387 1,900.00 6388 2,300.00 200.00 6389 13,000.00 6390 6,300.00 6395 13,900.00 6396 15,700.00 6453 500.00 6454 23,300.00 6469 21,200.00 6476 - 19,800.00 6478 3,400.00 6501 39,600.00 6505 10,000.00 6506 200.00 6514 400.00 6515 ; 18,700.00 6516 i26,400.00 6517 , 38,300.00 6518 6519 1 00033 7,700.00 6520 1,700.00 6522 11,200.00 40,500.00 6525 500.00 6535 6,300.00 i e • ie CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCFEASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. OUANTITT 6547 1013 Temporary Salaries 6,400.00 6550 33,800.00 6551 500.00 6552 19,700.00 6553 15,700.00 6554 - 1,600.00 6555 5,900.00 6557 6,300.00 6558 10,200.00 6564 700.00 6566 14,900.00 6567 12,200.00 6569 32,600.00 6570 2,400.00 6571 6,300.00 6577 100.00 6960 78,300.00 41 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER The above adjustment will reflect revised ' estimated expenditures at low organizational ay: Date / levels for permanent and temporary salaries for FY 77-78. COUNTY ADMINISTRATOR By: Date ���/� N78 BOARD OF SUPERVISORS M Supervisors Kenny,Fanden 006, , YES: Schroder.Boggess.HasRehlne NO: None Del w /5 / 19 8 J.R. OLSSON, CLE ^ 4. L, F. Gartman, M.n_ Anting MAdicaT Tlirartnr Fs/7R/7R SIGNATURE TITLE DATE By: J APPROPRIATION A Poo obbie i rrez ADJ. JOURNAL NO. (M 129 R*N V SEE INSTRUCTIONS ON REVERSE SIDE -_ CONTRA COSTA,COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 of 4 pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY 1060 1011 Permanent Salaries 3000 1013 Temporary Salaries 2000 1050 1014 Permanent Overtime 100 1n6o 1014 Permanent Overtime " 10300 1080 1014 Permanent Overtime 200 1050 1042 FICA 120n 1060 1100 1080 300 1060 1044 Retirement Expense 4500 1080 200 1050 1060 Emoloyee Group Insurance 450 1060 1710 1080 800 1050 1062 Employee Life Insurance 250 1060 S S 950 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date COUNTY ADMINISTRATOR By: Date` MR BOARD OF SUPERVISORS Supcnsors Kenn},1=anden YES: Schroder,Bogg-m,Haxeltin! No: None Or>L t / 5/ 1q78 J.R. OLSSON, CLER 4. S Adm. Svcs .Asst. 6 ?l /78 SIGNATURE TITLE !/p DATE r/177/_ By: APPROPRIATION A POO.S 7 / Robbie Gu a ez ADJ. JOURNAL NO. {M 129 Rev. 7/7SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 Page 2 of 4 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1080 1062 Employee Life Insurance 80 1060 2100 Office Supplies 1000 1080 t 14.800 1050 21(02 Books & Periodicals „ 40 1060 > S 1200 1060 2110 Communications 4400 1060 2111 Telephone Exchange Service 500 1050 2170 Household Expense 120 lnsn S S 21n 1060 2190 Publication of Legal Notices 250 1060 2250 Rent of Equipment (see detail ) 26000 1080 C 1700 J 1050 2261 Occupancy Costs 3900 1060 12200 1080 - 7600 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By:_ Date COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: NO: 001)3 On / J.R. OLSSON, CLERK 4. Adm. SVCS . Asst. 6 /21/ 78 SIGNATURE TITLE DATE By: APPROPRIATION A PCO S1/9 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 3 of 4 Pages ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT. Auditor-Office Services ORGANIZATION SUS-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1060 2270 Repair & Service of Equipment 23000 1080 3800 1060 2281 Maintain Building & Improvements 4000 1050 2284 Requested Maintenance 500 1060 ) 5 4000 1050 2301 Auto Mileage Employees 100 1060 S 100 1050 2302 Use County Equipment 90 160 1500 160 2303 Other Travel Employees 1600 1080 54n 1050 2305 Freight & Drayage 20 1060 3400 APPROVED 3. EXPLANATIONOF REOUEST AUDITOR-CONTROLLER By: "Date COUNTY ADMINISTRATOR By: Date / BOARD OF SUPERVISORS YES: 00037 NO: On Adm.Sycs.Asst. 6 ,21 /78 J.R. OLSSON, CLERK 4. $IBNATURE T171.E BATE APPROPRIATION A POO By: ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE _ CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 is Page 4 of 4 pages 1. DEPARTMENT OR OR.ANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET -OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1060 23(10 Professional Services 11000 1080 1 S 2000 1060 2360 Insurance 201) 1060 2477 Educational Supp. &. Courses .: 2000 1600 2316 Data Processing Supplies 5000 1000 2000 5000 - 8000 6555 1.4000 4531 2000 6345 3000 1037 2000 0015 2000 APPROVED 3. EXPLANATION OF REQUEST- AUDITOR-CONTROLLER EQUESTAUDITOR-CONTROLLER To adjust Office Services objects . By: Data / COUNTY ADMINISTRATOR By: Date / BOARD OF SUPERVISORS YES: iJV1./lJ NO: On J.R. OLSSON, CLERK 4. Adm.SVCs . /asst. 6 /2Y7R SIGNATURE TITLE �/ DATE By: APPROPRIATION A POO Se/'f:S ADJ. JOURNAL NO. (ei 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f ,' CONTRA COSTA COUNTY ' APPROPRIATIO6 ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0583 COUNTY MANPOWER OFFICE, HRA ORGANIZATION SUB-OBJECT 2. FIXED ASSET IOECREASI;> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 5593 2310 Professional & Personal Services $1,012,588 0990 6301 Reserve for Contingencies $1,012,588 0990 6301 Appropriable New Revenue 1,012,588 Co tea Costa Co inty RECEIVE JUN 19 1973 Office of unty Adminis tratOr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To add Fiscal Year 1977-78 CETA TITLE III SPEDY B7� 09�� Date tll7b Program fends, MOD 707, approved by the Board of Supervisors on May 31, 1977. COUNTY ADMINISTRATOR 7700 Federal Funds By: Dater`�� �g"' BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES: Schroder.Dpgss.Hasselrine 001, 039 NO: None QJUL/5 J.R. o( ssoN, c K4. Fiscal Officer 6 A5/78 '781eNATU+IE TITLE DATE r By:'- ' R. d i ncenzi APPROPRIATION APQQ X117. Robbie G Ierrez ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT ON ORCANIZATION DNIT: 0583 County Manpower Office, HRA 11CANIZATI11 REVENUE 2. INCREASE <DECREASE> ACCOUNT REVENUE DESCRIPTION 5593 9555 Federal Aid Employment & Training 12012,588,.0 Contra Costa Count RE CEIVED a JUq 19 1978 ice of Coun Administrat APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To add Fiscal Year 1977-78 CETA Title III SPEDY Date (OA17g Program Funds, MOD 707, approved by the Board of Supervisors on May 31, 1977. COUNTY ADM[ ISTRATOR 100% Federal Funds. RIGINIAL SIGN BY :)x)w2 9 1978 By: Dote BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES: Schrrxirr,Iloggas.Hasselcine J U 1978 00040 NO: None Date J.R. OLSSQN, CLERIj. -- _ By: Robbieti rrez i REVENUE ADJ. RAQQ JOURNAL NO. (N 8134 7/77) — 12 OMb w�Or-AIS Irl. J.w:al ''=.�. jyr{:t:11.'tY OM L\iLl� - i:•►.....e^I �r•1 ..y..;..._L..wnl.... :.�AMr IrVMJ:/. l.17:J.fI.�.n:l71f •rVM3�� GRAMT SiGNATURS S•tc=► 06-5004-32 707/ ��-.�r�!!.�...Y S��L7Y••t.•� w,r7 Tw n.r.rG r�aG Awa. >nr_r�� `{ U.S. Oepa=tvar_t of Labo,: County of Contra Costa t c=Ploymment & 'raining Administration Board of Supervisors, 651 Pine St: J 4.50 Golden Gate Aveitete ( ?iartinez, California 94553 is ea:o:;-+ %::� by, :`-:e U.-. Sat- o: A erica. Depam-nen: of L Sot, Em?1gy:;ent ' ^!1^ � to -S C•ima=. a0 (No+sr of Mme Syo�sor/�OACr`''..�.OSt2. �O!!^=f �i��L'� Os 1.r��:L.t• :rfO-"� c3 as C.amm Tit. crant..* aq tai t9 G•'Y.':.ltd .l C3.:i�S.'w•w.SjY� ?.-_qm.= iz =--jrda m with the rte:�siors of this- ay.:meet. is=IUc!::q h- Ca.- =ts=Ye :w.power?L= a:.3 sr::i -gvmc-i and as us iach;dtd herem. - ?_G_M�NT?__'M --c em uO .'_.-v^t. fsZ+n) fr= .. Junes 23, 197 G'3aSy til! fGdcrAl Cbliy^l::A:r'iJt S:S -it by - fx-:.� i399%793 c t py 75-761 _ tis 1 Fy t:{ 77 rota - =r I I I I ! -�-= - I I - I - I •- L+di�.a 1 1,332,205 i 1$1,U12,588 1 $2,399,793 11.38T,9-0 5 1$1,012,588 1 '$2,399,793 S 1,01 .588 sus:!ah :.y a:' :•ids�� 42 •_i_r.: tr.1 r==It zz r..cZY` s to eLe Srz.= ay—. -e-: s_:'1- 01 c iry? co ::--v C^r__.:':�T� ;.tS:�=1Tt�DISI , �� •) 1 ♦•"rr?�.L-� SCR T ? G•►w+TOw �Y t /�aiq Cv GO /O�r rY ru� 3Y��T�� �Y i ri{�1 F!! D llliJurWarren N. BOa, ss`. . P ctC l;a - hai-eft!Board of Supaivjsars ' 1 �OATZ . -ts � �Irr: / � "21 • CONTRA 'COSTA COUNTY • • I� APPROPRIATION ADJUSTMENT T/C 27 t , ACCOUNT CODING I. DEPARTMENT OR ORQANIZATION UNIT: al ?--32a'y i'J48icial 0261 ORCANIZATION SUB-OBJECT 2. t,ro c4�;Ta GUU:r1T; FIXED ASSET -QbECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASCE IIrf {TROLLER rFp 90. QUANTITY 0261 1014 Overtime 11100,00 0261 2100 Office Expense 350.00 I 2102 Books - Periodicals 60.00 2110 Communications 1,800.00 2111 Telephone Exchange 620.00 2140 Medical & Lab Supplies 120.00 2150 Food 120.00 1 2160 Clothing & Personal Supplies 300.00 2200 Memberships 20.00 2250 Rental of Equipment 1,800.00 2270 Repair & Service of Equipment 100.00 2281 Maintenance/Bldgs 390.00 2284 Requested Maintenance 400.00 2301 Auto Mileage - employee 50.00 2303 Other Travel - employees 250.00 2310 Professional - & Personal Services 90.00 2477 Education Supplies and Courses 120.00 0990 6301 Reserve for Contingencies 1,450.00 C aid dosto County Rf G CIV`D AUC! 91978 O fice of ,unty rwhinis'rotor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER Reallocation of funds to balance accounts for ey: Date ` fiscal 77-78, and to add $1,450 to the reserve for contingencies. COUNTY ADMINISTRATOR By: Date �U2 9 1978 BOARD OF SUPERVISORS Supervisors}fenny.Fanden YES: Schroder.Bo&3ess,Hssselcine No: N;,ne ()0U42 Marshal - J.R. OLSSON, CL 4. Bay Judicial 5 /el Cj. erSV NATURE TITLE DATE By: ellll APPROPRIATION A POQ Jry27 OR obbie G te e ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U CONTRA. OSTA.COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 V („ ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY (CC #0247) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <�bECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 2895 2261 OCCUPANCY COSTS, RENTED BUILDING 13,164 0242 2356 V15ETNESS FEES EXPENSE 13,164 to l 1 -?Fe-rv�u�K�- Sc��ccrl eS APPROVED 3. EXPLANATION OF REQUEST AUDITOR R LER unds were budgeted in this account in FY 77-78 to over the cost of rental for the Family Support 8y: Date G E/79egal Division through September 1977 which was the lonth we intended to vacate this space and move intc COUNTY ADMINISTRATOR ounty owend space in the Courthouse. Subsequently, k-DUN ? found it necessary to retain approximately 1320 By: Date T 9/ 19 uare feet of space at 1957A Parkside Drive, oncord for our Welfare Fraud Investigative Unit BOARD OF SUPERVISORS which caused this account to be overspent. Supervisors Denny,Fanden YES: Sthroder,Boggess,Hasseltine ee //�� NO: t`lottrs �l((�7f7[3 or,J U k / IE78 J.R. OLSSON, CLE 4- G , 'of Assistant 6 /5 /78 GARY E•JIF TITLE '/ DATE By: APPROPRIATION Q PDOS''13-1 ob ie ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS CN REVERSE SIDE CCNTRA COSTA COUNTY ! APPROPRIATION ADJUSTMENT ,� u T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT OR ORGANIZATION UNIT: Board of Supervisors ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0001 3580 Contributions to Other Agencies 4,012 Auditor-Controller 1000 5022 Costs Applied 4,012 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER See letter .from Auditor-Controller attached. By: c�A��_Date 6 /22/78 COUNTY ADMINISTRATOR 0 By: !1S -Date O R 9 1978 BOARD OF SUPERVISORS d Supervisors Kenny,Fallen YES: Schroder,Boggess,Hascelrine q 0004 NO: None L� Onju� J.R. OLSSON, CLE 4. Budget Analyst 6 A2178 sieN TURE TITLE DATE By: C.D. Thompson APPROPRIATION APOO 5490 R bbie G rrez ADJ. JOURNAL NO. (N 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE • CQNTRA,,COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 s I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOINC Public Works ORCANIZATION SUB-OBJECT 2. FIXED ASSET I �DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY EQUIPMOT OPER9.TIONS 0063 4953 1. 4YD Dump Trucks 0017 $ '17,000, 4956 1. Hydraulic Compressor 0001 1 $ 7,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Date /2c/7� 1• To cover purchase price of dump bodies for C ab and chasis purchased on PO 20038 dated COUNTY ADMINISTRATOR March 31, 1978 for 4 dump trucks. 6y:_-` 11 Date '� '7 2 g IFA BOARD OF SUPERVISORS Supervisors Denny,Fanden YES: Schroder,Boggeu,Hasudrine NO: dune 00041) 0UL/5 / 19 8 J.R. OLSSON, CLERK 4. 4—Public Works Director (=.ZQ_ i#. TO E TITLE DATE 18 By: APPROPRIATION A.2 'Robbie G 1 ez ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE A CONTRA -OST4 -COUNTY APPROPRIATION ADJUSTMENT �� T/C 2 7 i I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor - Controller for SheriffG PublicWork ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASI> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 2505 4953 Autos & Trucks 14,000.00 S 4955 Radio & Electronic Equipment 10,320.00 0063 4953 Autos k Trucks 14,000.00 2595 4955 Radio F Electronic Equipment 10,320.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CO NTROLLER To transfer appropriations for Autos F Trucks and Radio & Electronic Equipment as budgeted, (Sheriff), to the By: - Date /F(/ department which controls the purchase and maintenance, (Public Works, Radio Facilities). COUNTY ADMINISTRATOR 70 By: Date ��� 2 f�7 BOARD OF SUPERVISORS Supraesom Kcnny,I:andcn 00040 YES: Schrodcr•Boggess;Haxcltitte NO: Nine On J UAL a 1378 J.R. OLS ON, CL ER 4. - 1 Asst Budget Analyst 6/1W 78 EIiMATUIrE TITLE DATE R. L. McDonald APPROPRIATION A POO By. ADJ. JOURNAL 10. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0y,, 0 CONTRA L':?STA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 kz ACCOUNT COOING I. OEPARTNENT OR ORGANIZATION UNIT: rr)TTPqi-_1JJ i ORGANIZATION SUB-OBJECT 2. ,�SpGUUtii ' FIXED ASSET �bECAEASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSE&I,TEM. '%-TROLLER 'NO. QUANTITY 0211 1014 Permanent Overtime 21900.. 2100 Office Expense 17,00.0. 2200 Memberships 600, 2250 Rental of Equipment 1,000. 2276 Mtn. Radio-Electron Equip. 1,000. 2284 Requested Mainbenance 1,500. 2479 Other Spec. Dept. Expenses 700. 1011 Permanent Salaries 1,800. 1013 Temporary Salaries 1,400. 2170 Household 500. 226P Occupancy Costs 4,000. 2281 Mtn. Bldg. & Improvements 1,000. 2303 Other Travel Employees 1,000. 2310 Prof. & Pers. Services - 10,000.. 2351 Jury fees and expenses 5 000. 241700. 24,700. ontra Osta County RE;TIVED JUH 12. 1978 ffice of County Administrato APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust accounts within budgeted funds to B y: i!a mzi:T , Date !o/g/78 cover anticipated overages. COUNTY ADMINISTRATOR By; 61 Date BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES: Schrodcr.Boggess.Has"Itirw 0004'-04,/ NO: None (.,II /5 / 118 1- J.R. OLS N, CLERK 4 Clerk-Admintstrnt r/ SIeNA RE TITLE DATE BY: Robbie tE r APPROPRIATION A POO 5pl5 68/78 Guez SEE INSTRUCTIONS ON REVERSE SIDE ADJ. JOURNAL N0. (M 129 Rev. 7/77) CONTRA 'COSTA-COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASk> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 6979 4951 Magnetic Data Inscribers J/9� 5 4,850.00 6979 4951 Tape Pooler 41lf4 1 3,200.00 6979 4954 Defibrillator 0071 -1 4,160.00 6979 4954 Miscellaneous Prosthetic and assistive Devices 3,890.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROER The above adjustment will permit acquisition of 6�9/ five Magnetic Data Inscribers and one Magnetic Tape By: Date Pooler. These items are presently being; rented and have a remaining useful life of 10 years. The esti- COUNTY DMINISTRATOR mated savings over the next 10 years would approxi- By: �6, Dote JUN a 9 1978ate $120,000.00. See attached letter of Justification BOARD OF SUPERVISORS Supervisors Kenny,Eanden YES: Schroder,Boggess,Hamelrine 00048 NO: K;,ne onItl / 5/ 19 8 J.R. OLSSON, CL ER 4, L. F. Girtman, M.D. Acting Medical Director 6 A9/ 78 61YNATuNE TITLE �i DATE By: APPROPRIATION A PnO__�5_y9 obbia G z ADJ. JOURNAL NO. (M 129 Rev. 7/77) sEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Mart:-,ez, California To: Arthur G. Will Date: June 29, 1978 County Administrator t L. F. Girtman, M.D. From:Acting Medical Directo Subiect:Appropriation Adjustment C. L. Van Marter, Dire r The attached proposed adjustment will permit acquisition of five Magnetic Data Inscribers and one Magnetic Tape Pooler.' These items are presently being rented and have a remaining useful life of 10 years. The estimated savings over the neat 10 years would approximate $120,000. See attached letter of justification. CC: Auditor - Controller Attachment WOO A-50 2M 7/76 CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: Arthur G. Will Date: June 28, 1978 County Administrator C.L. Van Marter, Director From: Human Resources Agency V Subject. Purchase of Data L.F. Girtman, M.D. Acting Medical Director Entry Equipment County A:edical Services is presently renting certain data entre- equipment described as follows: Five (5) Data Action, Magnetic Data Inscribers One (1) Data Action, Tape cooler The monthly rental costs of these six pieces of equipment is P1,06E - or an annualize, cost of 712,816. This equipment is being used in the Business Office. The equipment was acquired on a rental basis in 1971 and we anticirate th::t this equipment has a current remaining useful life of approx=mately ter, (10) years. lVaintenance costs. approximate 5171 per _ month. We request authority to buy the above described equipment effective July 1, 1°7F. Justification for this reouest is as follows: Acauisition Cyst: 5 Mapnetic is Inscribers 910 = :h,550 1 Tape Poo__r @ "300033000 sub-total 7,550 Tax h91 Tot::! estimated Cost Summany: Annul Rental Cost 512,816 Cost to BW �_8,tOhl Estimated 1ST ''ear Savings Ii,775 He note that the savings in each year after the first year would apprcx- imate 512,800 and on a remaining life of 10 years the savings would total about 5120,000. Maintenance costs under either the rent or buy situation. would be approximately ,171 per month. We believe that the projected savings to be generated by this action are of sufficient magnitude to warrant immediate attention; the projected savings will enhance our entry into the Enterprise Fimd, and also relieve future costs under Jarvis-Gann constraints. A-50 2M 7/76 00050 We also recommend that the FY 78-79 proposed budget be adjusted to reflect a reduction of rental of equipment of :'8,100 and that capital equipment be increased by a compensating amount, lie request these amounts of adjustments since we are currently evaluating the need for an addi- tional Magnetic Data Inscriber in the event that the night shift (where this equipment is used) is eliminated and the work will be accomplished on the regular day shift which will require one more machine, Attached is a copy of the letter reflecting the option to buy this equipment. cc: Wanda Trawick - C?:F Gary Brown - Cf 0 attachment 4 CONTRA COSTA COUNTY 0 APPROPRIATION.ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING Moraga Fire Protection District ORGANIZATION SUS-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITT 7050 4955 Pocket Pager 0015 2 850.00 7050 4956 Electronic Heart 0005 850.00 PPROVED 3. EXPLANATION OF REQUEST AUDITO RO �' To provide for two pocket pagers. By: Dote COUNTY ADMINISTRATOR By: 9Date �N 2 S Pr FERNANDEZ BOARD OF SUPERVISORS Supervisors Kenny.t•anacri YES: Scttrodcr.Boggy,Hasecitine � NO: Nne oJUL/5 / i9 J.R. OL ON, CL E Fire Chief 6 27/ 78 .� SIONAT TITLE DATE By: APPROPRIATION A P00 777 Robbie ADJ. JOURNAL NO. Od 129 Rev_ 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE Ii ) � i!) ';i ;i i i';..:l l•`�!?�� U ' C C:i ti\ C;C::;'Lk CGUNT'L, G,%L.IF0YIN.i A As Governzn�4 Body of the CoUnty and Of :%11 the other PL'illic Et:tities of wt:ice it is the Governing Body 82: Abolishing Positions and ) Laying-Off Employees, in ) ' RESOLUTION NO. 73/_ 651 tea 1-wrest of Econcmy ) Rc'Ciuized, by Cons:.. Art. Illa) The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and agencies of which it is the oovarnin- body, RESOLVES TiLAT:. 1_ The Board has considered the financial impact of the reduction in funding expected to result in July 1978 and" thereafter from the passage of Proposition 13 (California Constitution, Article X 11 a) on June 6, 1973, and has considered the staff retention plans submaitted by the various County d_par--ents. 2. It is necessary in the interest of economy to abolish the positions dascr_bed in the lists attached hereto effective as of the dates stated thereon and to lay off employees accordingly (pursuant to Ordinance Coda Sec. 32-4.672 and Civil Service Cozmissioa P.egulations .Sec. XI-8). 3_ Tlte Director of :Personnel shall prepare layoff lists to effectuate"the. " Board's action expressed above and the Civil Service Co=miss.io:e's Regulations. 4. The heads of the departments listed on the attached shall issue layoff or displacement notices, as the case may be, informing the affected employees of the Board's action. 5. This resolution is an emergency action. Article XII?a was adopted June b, 1973, fiscally effective on July 1, 1978. T^e revenues of the County 9nd of all other agencies governed by this Board will be cut off or drastically reduced after July 1, 1978 and there is not time to give notice, to meet T4ith employ organizations or others, or — �aa-ly arrange the affairs of the County or the other a7-2ncies befara t'kin- t&--.2L3 action. 6. The Employee Relations Officer shall give .notice of this Resolution to all recognized employee or Q. 7. To the extent that the subjects of this Resolution are within the scope of representation under the Lepers •!i liar-Bro--niAct (Covent; 2zt Code §§ 3500 cu- seq.), this Board offers to meet with any recognizad employee organization upon reaurst concerning this Resolution. 8. The Employee Relations Officer shall receive requests from recognized employae organizations to meet and confer respecting any written- specific proposals they make respecting this Rasolution or the resulting layoffs, and shall consider such proposals and respond accordingly. This authorization and direction is given without prejud*ce to the Board's pos[tion that decisions to cut back or terminate, zhe oaerations and services of the County or any District governed by this Board and to elLzinac_ classes of employees or positions, comprise consideration of the merits, necessity, or organization of services or activities of the-County or Dis-tricts governed by the Board and, as such, ara not with;n ,the scope or representation. 9. This action is taken without prejudice to ongoing consulting, meetin;, and meeting and conferring with employee organizations. PASSED by the Board en July 5, 1978. GC: Civil Seriice County Administrator All Departments Via Civil Service RESOLUTION NO. 651 j ATTACHMENT A ! RESOLUTION 140. 78/651 POSITIONS TO BE ABOLISHED County Administrator DEPARTT N[1MBER• _ NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE Risk Manager 1 (1) 7/14/78 Emergency Planning Coordinator 1 (1) 7/14/78 Typist Clerk 1 (1) 7/14/78 TOTAL 3 NOTE: One Intermediate Typist Clerk Transferred to Cost Center 588, to be Federally Funded. Revised 6/30/78 - 000 -1 ATTACHMENT B RESOLUTION N0. 78/651 POSITIONS TO BE ABOLISM AGRICULTURE DEPARTMENT DEPARTMENT NUMBER- " NUMBER EFFECTIVE ABOLISHED (VACANT) DATE CLASSIFICATION Intermediate Stenographer Clerk I I 7/14/78 Agricultural Biologist II 1 l 7/14/78 Weed and Vertebrate Pest Control Inspector 1 0 7/14/78 j Animal Control Officer 6 6 7/14/78 Animal. Control Center Attendant 2 0 7/14/78 Intermediate Typist Clerk (P.I.) 3 —4— 7/14/78 14 g TOTALS g 6/30/7$ NO ATTACHMENT C RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED Auditor-Controller Department CLASSIFICATION NO. ABOLISHED (NO. VACMT) EFFECTIVE DATE 1. Assistant Auditor Controller 1 (1)' 7/14/78 2. Accountant-Auditor I 1 (1) 7/14/78 3. Senior Systems Accountant 1 (1) 7/14/78 4. Systems Accountant 1 (1) 7/14/78 5. Account Clerk II 1 (1) 7/14/78 6. Account Clerk I 2 (2) 7/14/78 7. Driver Clerk 1 (1) 7/14/78 8. Intermediate Typist Clerk 2 (2)� 7/14/78 10 10 TOTAL 10 10' Revised 6/30/78 ATTAMENT D RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED Bay Judicial District DEPARUMNT NMER- _ NUMBER EFFECTIVE CL_4SSIFICATIO:I ABOLISHED (VACANT) DATE Deputy Marshal 1 (1) 7/14/78 Deputy Clerk II 1 (1) 7/14/78 2 2 J TOTALS 2 (2) ATTACHMENT E RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED Building Inspection DEPARTMEsvT WMER• " NUMBER EFFECTIVE ABOLISHED (VACANT) DATE CLASSIFICATION Grading Technician 1 (1) 7/14/78 l (1) Building Inspector II 7/14/78 1 (i} 7/14/78 .Typist Clerk3 3 TOTALS 3 (3) OUCJ� ATTAMENT F RESOLUTION NO. 78/651 P031TIONS TO BE ABOLI SIICD CIVIL S'.RVICE NO, ( N0. ) EFF ECTI VE- CIASSIFIC:ITION ABOLISHED (VACANT) DAT7 Personnel Analyst III 1 (1) 7/144/73 TOT--%L I (1) 006159 ATTACHMENT G RESOLUTION INTO. 78/651 POSITIONS TO BE ABOLISHED CLERIC-RZCORDER NO. NO. EFFECTIVE CUISSIFMTIO`7 ABOLISHED -ACANT DATE Administrative Services Assistant III 1 1 7114/78 Superior Court Clerk 2 2 7/14178 Intermediate Typist Clerk 1 1 7/14/78 Intermediate Typist Clerk (P.I.) 1 1 7/14/78 Keypunch Operator 1 1 7/14/78 Intermediate Steno Clerk 1 I 7/14/78 Typist Clerk (P.I.) 1 1 7/14/78 8' 8 TOTAL 8 C8) 00060 6/29/78 ATTACHMENT H RESOLUTION NO. 78/651 POSITIO;XS TO Tip HBOLISIf COOPERATIVE EXTENSION NO. ( NO. ) EFFECTIVE CL-*.3SiFIQUI OIN ABOLISHED (VACANT) Senior Clerk 1 (1) 6/30/78 TOTAL Z (1) 0161 ATTACHMENT I RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED COUNTY COUNSEL NUMBER NUMBER EFFECTIVE CLASSIFICATION ABOLISHED VACANT DATE Legal Services Clerk l (1) 7/14/78 1 (I) 00062 Revised 7/.5/78 ATTACHMENT J RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED DISTRICT ATTORNEY - PUBLIC ADMINISTRATOR NUMBER NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE D.A. Chief Inspector 1 (1) 7/14/78 Deputy D. A. I (20/40) 1 (1) 7/14/78 Intermediate Steno Clerk 1 (1) 7/14/78 Intermediate Typist Clerk 1 (1} 7/14/78 *Deputy Public Administrator II 1 0. 7/14/78 5 4 *vote: add Deputy Public Administrator II 32/40 via P-300 006163 Revised 6/30/78 ATTAMENT K RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED Education Department CLASSIFICMON NO. ABOLISHED (NO. VACANT) EFFECTIVE DATE Director of School Building 1 0 7/14/78 Planning NOTE. Via P300 0/40 position Intermediate Typist Clerk 1 (1) 7/14/78 2 1 TOTAL 2 0164 Revised 6/30/78 ATTACM.IENT L RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED HUMAN RESOURCES AGENCY DEPARTMENT NIMBER- " NMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE Account Clerk II 1 (1) 7/14/78 Account Clerk II (PI) 1 (1) 7/14/78 Administrative Analyst 1 (1) 7/14/78 J Assistant Health Officer . 2 (1 vacant)- -7/14/78 (1 delayed) 12/31/78 Chief Health Educator 1 3/1/79 Contracts & Grants Specialist I 1 (1) 7/14/78 Custodian II 1 (1) 7/14/78 Eligibility Control Worker (FT) 2 (2) 7/14/78 Eligibility Training Specialist 1 (1) 7/14/78 Eligibility Work Supervisor II 3 (3) 7/14/78 Eligibility Work Supervisor I 25 (20) 7/14/78 Eligibility Worker II (FT) 38 (38) 7/14/78 Eligibility Worker II (20/40) 3 (3) 7/14/78 Eligibility Worker II (24/40) 1 (1) 7/14/78 Eligibility Worker I 13 (13) 7/14/78 Group Counsellor II 2 (2) 7/14/78 Health Program Assistant 1 (1) 7/14/78 Income Maintenance Chief 1 (1) 7/14/78 Institutional Nurse I 1 7/14/78 Institutional Nurse I (16/40) 1 (1) 7/14/78 Institutional Services Worker II 3 (3) 7/14/78 Institutional Supervisor I 1 7/14/78 Group Counsellor - P.Z. 3 (3) vacant 7/14/78 Group Counsellor III 1 (1) vacant 7/14/78 SUB TOTALS 108 (1Q0) 00065 ATTACY-14ENT L - page 2 RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED HUMAN RESOURCES AGENCY DEPARTMENT NUMBER- " NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE Intermediate Steno Clerk 1 (1) 7/14/78 Intermediate Typist Clerk 24 (24 ) 7/14/78 Intermediate Typist Clerk (PI) 1 (1) 7/14/78 Intermediate Typist Clerk (20/40) 1 (1) 7/14/78 Intermediate Typist Clerk (24/40) 2 (2) 7/14/78 Messenger (20/40) 1 (1) 7/14/78 Public Health Nurse 5 (5) 7/14/78 Public Health Radiologic Technol.og3;st 1 (1) 7/14/78 Senior Citizen Program Coordinator 1 (1) 7/14/78 Senior Clerk 10 C9) 7/14/78 Social Casework Specialist Il (FT) 5 (5) 7/14/78 — Social Casework Specialist II (20/40) 2 (2) 7/14/78 Social Casework Specialist II (24/40) 1 (1) 7/14/78 Social Casework Specialist II (32/40) 2 (2) 7/14/78 Social Casework Specialist I (32/40) 1 (1) 7/14/78 Social Program Planner II 1 (1) 7/14/78 Social Service Community Assistant (FT) 1 (1) 7/14/78 Social Service T�egal Advisor 1 (1) 7/14/78 Social Work Supervisor IV 3 (3) 7/14/78 Social Work Supervisor III 1 (1) 7/14/78 Social Work Supervisor II (FT) 1 (1) 7/14/78 Social Worker III (FT) 10 (8) 7/14/78 Social Worker III (20/40) 8 (8) 7/14/78 SUB- TOTALS 84 (81) 000661 ATTAMMENT L - page 3 RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED MTMAN RESOURCE'S AGERM— DEPARMENT MIMBER- NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANIT) DATE Social Worker III (24/40) 2 (2) 7/14/78 Social Worker III (32/40) 2 (2) 7/14/78 Social Worker II (FT) 2 (2) 7/14/78 Social Worker II (20/40) 1 (1) 7/14/78 Staff Development Specialist 1 7/14/78 Supervising Account Clerk 1 (1) 7/14/78 Supervising Clerk 2 (2) 7/14/78 Supervising Public Health Nurse I 1 (1 delayed) 3/1/79 Typist Clerk 3 (3) 7/14/78 Vocational Counsellor 2 (1) 7/14/78 Vocational Counsellor 1 -(1) 8/1/78 Vocational Counsellor (32/40) 1 (1) 7/14/78 Vocational Services Supervisor I 1 (1) 7/14/78 Vocational Services Supervisor II 1 7/14/78 TOTALS 213 (197) EXEMPT CLASSES Stenographer Clerk-Project One vacant position abolished eff. _7/14/78 0006 1 ATTACMIENT M RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED LIBRARY NUMBER NUMBER EFFECTIVE CLASSIFICATION ABOLISHED VACANT DATE Coordinator- of Library Audiovisual Svs. 1 (1) 7/14/78 Library Assistant I 1 (1) 7/14/78 Library Clerk 5 (5) 7/14/78 Intermediate Typist Clerk 1 (1) 7/14/78 Intermediate Typist Clerk (20/40) 1 (1) 7/14/78 9 9 TOTAL 9 (9) 00068 Revised 6/30/78 ATTACHMENT N RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED IAC. DIABLO COURT & MARSHAL" DEPARTMENT NUMBER- _ NUI-IBER. EFFECTIVE MSSIFICATION ABOLISHED (VACANT) DATE DEPUTY CLERK I (COURT) 1 (1) 7/14/78 DEPUTY CLERK II (MARSHAL) l* 0 7/11/78 ADD 1 DEPUTY CLERK II 20/40 DEPUTY MARSHAL 1 {1} In After. Deputy Aiigust Farrell plcd. 3 2 on leave of absence prior to retirement P-300 submitted & hand carried to Civil Service on approx•8/31/7 6/29/78 per Mrs. Stewart - TOTALS 3 (1) 00069. Revised 6130/78 ATTACHMENT 0 RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISIM-D NO. NO. EFF E!:'►'.�7E Cir\SSIF7.%TION ABOLISHED (VA WUNT) 1. Internediate Ty,ist Clerk 1 1 7/14/788 2. Planner I 1 1 7/14173 3. Plannin, Graphics Supervisor I 0 7/14/73 4 . Intermediate Typist Clerk - Project 1 1 7/14/78 5. Planner II - Project 2 2 7/14/78 6 5 TOZ-iL 6 (5) 6/30/78 000 f0 i ATTACHMENT P RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED PROBATION DEPARTMENT NUMBER' " NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE f SENIOR PROBATION SUPERVISOR-JUVENILE 1 (1) 7/14/78 ADMINISTRATIVE SERVICES ASSISTANT III ' ,1 (1) 7/14/78 DEPUTY PROBATION OFFICER III 1 (1) 7/14/78 DEPUTY PROBATION OFFICER II 1 (1) 7/1.4/78 DEPUTY PROBATION OFFICER I 1 (1) 7/14/78 GROUP COUNSELLOR III (male) 1 {I) 7/14/78 GROUP COUNSELLOR III (female) 1 {1) 7/14/78 GROUP COUNSELLOR II (male) I {1) 7/14/78 GROUP COUNSELLOR I (female) I (l) 7/14/78 9 9 TOTALS 9 00 6.,-f ATTACHMF?JT 0 RESOLUTION N0. 78/651 POSITIONS TO BE ABOLISHED PUBLIC DEFENDER DEPARTMENT NUMBER- ".NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE Public Defender I 1 (1) 7/14/78 Public Defender Investigator I 1 (1) 7/14/78 Intermediate Steno Clerk d 1 (1) 7/14/78 Attorney Trainee P.I. 3 (3) 7/14/78 6 6 TOTALS 6 (6) 0001'12 ATTACHMENT R RESOLUTION N0. 78/651 POSITIONS TO B5 ABOLISHED PUBLIC WORKS DEPARTIMNT NUI BER- _ NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACA14T) DATE Assistant Chief Operating Engineer 1 (l) 7/14/78 Assistant Civil Engineer 2 (21 7/14/78 Associate Environmental Engineer 1 (1) 7/14/78 Associate Mechanical Engineer l (1) 7/14/78 Custodian II 12 (12) 7/14/78 .Drafting Estimator 1 (1) 7/14/78 Engineering Technician IV-Surveys 1 (1) 7/14/78 Engineering Technician IIi 3 (3) 7/14/78 Equipment Mechanic 1 (1) 7/14/78 Equipment Operator I 5 (5) 7/14/78 Equipment Services Worker 1 (1) 7/14/78 Gardener 2 (2) 7/14/78 Intermediate Typist Clerk (part-time) 3 7/14/78 Junior Drafter 1 (1) 7/14/78 Landscape Architect 1 (1)' 7/14/78 Office Services Worker II 1 7/14/78 Operating Engineer 1 (1) 7/14/78 Painters 3 (1) 7/14/78 Plumber-Pipefitter 1 (1) 7/14/78 Public Works Maintenance Supervisor 1 (1) 7/14/78 Senior Clerk 1 (1) 7/14/78 Stationary Fireman 1 7/14/78 Stenographer Clerk 1 (1) 7/14/78 Storeroom Clerk 1 (1) 7/14/78 TOTALS 47 (4Q) 0 SGA. ATTACHMENT S RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED SUPERIOR COURT DEPARTMENT NUMBER, ' NUMBER EFFECTIVE CLASSIFIGATIOV ABOLISHANT ED (VAC ) DATE Judge, Superior Court 4-1* (1) 7/14/78 Court Reporter, Superior Court 1* (1) 7/14/78 Intermediate Typist Clerk 1* m 7/14/78 TOTALS 3* (3) *New positions requested for 1978-79 budget Revised 6/30/78 00074 ATTACHMENT T RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED Treasurer-Tax Collector DEPART`�NT N MER _ NUMBER EFFECTIVE ABOLISHED (VACANT) DATE CLASSIFICATION 1 (l) 7/14/78 Assistant County Treasurer-Tax Collector 7/14/78 l (l) Account Clerk III 2 (2) 7/14/78 Intermediate Typist Clerk 4 4 TOTALS 4 (4) ATTACHMENT U RESOLUTION NO. 78/651 POSITIONS TO BE ABOLISHED VETERANS SERVICE DEPARTMENT NUMBER- ' NUMBER EFFECTIVE CLASSIFICATION ABOLISHED (VACANT) DATE Typist Clerk 1 (0) 7/14/78 TOTAL 1 Revised 6/30/78 00070 i BO:��'� 0? Si_F;-;_7r_r30RS 0^ CC'�3fi�1 COSTA CCii'I=, CALTIFO2tL1 As Governing Body of the County and of All the other Public f,atitias of -,hich it is the Gover 1_ng- Bods; Re: Abolishing Positions and Lay_i.ng7-0ff County Cover-=meat � RESOLUTION NO. 74/652 C t!1 -7-Inployeas as a result of Layoffs of sin er..plqyed, regular Ccun,y ;•Ionkers ) The Contra Costa County Board of Superrrisors in all of its capacities as the governing body of this ccu-qty and of the districts and agencies of uhich it is the governing body, M-MOLTM T11UT: 1. The Board has cons-dared the fix"aicial. impact of the reduction in fwlding expected to result in July 1973 and thereafter fror3 the passage of Proposition 13 (California Constitu�i on, Article X-1I1a) on June 62, 1973. 2. The Board has abolished regular post'on and directed the lay-off of employees as provided in Resolution A:o. 78 651. 3. Federal Regulations under the Cc-mprehensive aiiploym>;ent and Trsning Act of 1973 (l;-A) as amanded (29 Cr3 §8-96.24. and 99.34), re.jui— that. CBA participants may not rams.i r. in the same or subavantial]�j erlidvalent jobs held by regular employees who are laid off. 4. In accordance ith CETIA regulations the Director of Personnel has- identifled the =21 positions in each Dera_rtnent i-ehich are the sama or s�:bstantia_];l e � _:zlear -._;s as those of regala_r eimployees laid off as a result of Resolution No. 73/651. 5. The C7,2A positions described in the 'lists ettached 'hereto are the sarLe or substantially -egui•rale_nt to the jobs of regular employees laid off as a resv2.t of ResolLti on �:o. 78 651 and the 31A participants holdi: , those positions are accordingly laid off effective holy 14, 1978, simultaneously, with those regular employees. eilhere possible, CETA partici-pants are to be transferred to positions una_'fected by layoffs. 6. The Director of Personnel in accordance with Federal Regulations, shall p_ep re layoff lists of CETA pa tti.cipants to L mal er...ent the Board's action expressad hareinabo,e. 7. The Heads of the Decartments listed shall issue layoff or displace- ment notices, as the case may be, info_*_*ng the affected C A partici-cant of the Boaz-?'s action. 3. This resolution is an emergency action. Axticle :c"IIIa was adopted on June 6, 1978 and -rill become fiscally effective on July 1, 1973. The revenues of the County and of all other agancies governed by this 3oasrd ::pili be cut off or drastically reduced after July 1, 1973 and there is ,at tuna to ;;ve no:;lce, to meet the emplo--ee o_ga.*Lcatior_s or others, or to properly a..i an,- ' the affairs of the. C:ianty or the other agencies before ta's";g this action. RESOLUTION NO. 78/652 000,77 9. :The employee Relations Officer shall give notice of this Resol-utia., to all recogrC-zed employee orga:dzati.ozs. 10. To the event that the subjects of this Resole;-.ion are .-Ji.tidm the score of the representat-ion under the Meyers4114Zlias-Bro.-m 1�ct (Cover=nent Code §3500 et seal.), this Board offers to nest -Ath any recognized enploJee organize.i.on upon request concerning ti'is Resol do . ' - PASSED by the Board on July 5, 1978. cc: Civil Service County Administrator All Departments Via Civil Service RESOLUTION NO. 78/652 AT'I'AMMEM RESOrUTIo r 110. 78/652 CETA POSITIONS ABOLISHED DUE TO R1-ULM UYOr FS D}? R'L Qrl GETA. POSITIONS ADOLrSTm C�'A TI TLE Public :forks 1 Ty-,m's. Clerk Trainee position VI—P-52 1 Ty.rf st Clerk Trainee position VI-P=-79 2 TyFist Cleric Tr.-,;nee positions TOTAL: 2 positions IXTION NO. 78/652 00079 TN THE BOARD OF SUPERVTSORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in t),e Matter of Abandon ing the P>>blic Reservation ) RESOLUTION; NO. 78/653 on Parcel Ii, ) Date: Jul; 5, 1978 Subdivision MS 181-77 in the ) Resolution and Notice of Intention Martinez Area. ) to !Abandon Public Reservation (Gov. Code Sec. 50530 ; et seq, ) The Boar? of Supervisors of Contra Costa County RESOLVES that : Pursuant tc, the Government Code it declares its intention to abandon the hereinafter described Public Reservation. Tt faxes Tuesday, August 8, 1978 at 9:30 a .m. (or as nontinued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the -time and place for hearing evidence offered by any interested party as to whether this Public Reservation is unnecessary for present or prospective public use. A map showing the location of the Public Reservation is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for retort before the hearing. The County Clerk shall have notice of this matter (1) published in the Martinez News Gazette, a newspaper of general circulation published in this County which is designated as the newspaper most' likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) _nosted conspicuously along the line of this drainage easement at least two weeks before the hearing witb at least three notices so posted.- DESCRIPTION: .See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present July 5, 1978- t Originating Department : Public Works (LD} cc : Director of 'Planning Public, Works Director - Draftsman (4) Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District County Counsel Pacific Gas and Electric Land Department " Pacific Telephone Company Right of Way Supervisor Auditor Dorothy Ditzer 1016 Alhambra Ave. 010080 Martinez, CIA 94553 RESOLUTION NO. 78/0'=53 Public Reservation Abandonment in Lot 1, Bloc: 3, Lewis Tract, Unit 2 Portion of Lou 1, in Block 3, as said lot and- block are shown on the map entitled "Lewis Tract, Unit 2, Contra Costa County, California", filed January 8, 1943 in Book 26 of Naps, at page 913, Records of Contra Costa County, California, described as follows : All of that parcel of land designated as "Public Reservation" lying within said Lot 1 ( 26 M 913) . 00081 IN THE BOARD OF SUPERVISORS OF S 1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the platter of Approving ) Plans and Specifications ) for Shepherd Bridge Repair, ) RESOLUTION 78/664 Flood Control Zone 3B ) Walnut Creek Area ) Project No. 8547-7520-77 ) WHEREAS Plans and Specifications for Shepherd Bridge Repair have been filed with the Board this day by the Public Works Director; and WHEREAS this. project is considered categorically exempt from Environmental Impact Report requirements under County guidelines; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 3, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors pursuant to West's dater Code Appendix § 63.22, inviting bids for said work, said Notice to be published in the Contra Costa Times. PASSED by the Board on July 5, 1978. Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control County Administrator County Auditor-Controller Director of Planning RESOLUTION 78/ 654 . SAN RAMON CREEK PROJECT N0. 7520-8547-77 CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 255 GLACIER DRIVE. MARTINEZ. CALIFORNIA 94553 NOTICE TO CONTRACTORS ---------------------- NOTICE IS HEREBY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYs AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT; THAT THE PUBLIC WORKS DIRECTOR WILL RECEIVE BIDS UNTIL 2 O'CLOCK P.M. ON AUGUST 39 1978s FOR THE FURNISHING OF ALL LABORS MATERIALS9 EOUIPMENTs TRANSPOR— TATION AND SERVICES FOR SHEPHERD BRIDGE REPAIR THE PROJECT IS LOCATED ON SAN RAMON CREEKS O.5 MILE SOUTH OF RUDGEAR ROADS OFF OF DANVILLE BOULEVARD IN THE WALNUT CREEK AREA. THE WORK SHALL BE DONE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN. ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF N0. QUANTITY MEASURE ITEM 1 LS RELOCATE UTILITY LINES 2 LS JACKING CONCRETE SLAB 3 LS MISCELLANEOUS CONCRETE WORK 4 LS STRUCTURAL STEEL 5 LS CLEAN AND PAINT STRUCTURAL STEEL F 11 ED 0r�083 � JUL 5 1918 J. R. OLSSON CLERK BOARD OF SUPERVISORS Microfilmed with board order B r c J co. N — 1 NOTICE TO CONTRACTORS (CONT. ) ----------------------------- EACH PROPOSAL IS TO BE IN ACCORDANCE WITH THE PLANS AND SPECI— FICATIONS ON FILE AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPER— VISORS+ COUNTY ADMINISTRATION BUILDING$ 651 PINE STREET+ MARTINEZ9 CALIFORNIA. THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT OFFICE► 255 GLACIER DRIVES MARTINEZ• CALIFORNIA 94553. PLANS AND SPECIFICATIONS (NOT INCLUDING COUNTY AND STATE STANDARD SPECI— FICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERENCE ) AND PROPOSAL FORMS* MAY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT OFFICEt 255 GLACIER DRIVE# MARTINEZo CALIFORNIA 945539 UPON PAYRENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF TWO AND 66/100 DOLLARS ($2.66) (SALES TAX INCLUDED) WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE 'THE COUNTY OF CONTRA COSTA' , AND SHALL BE MAILED TO CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT OFFICE$ 255 GLACIER DRIVE► MARTINEZ• CALIFORNIA 94553. EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT OFFICES 255 GLACIER DRIVE$ MARTINEZ , CALIFORNIA 94553. BIDS ARE REQUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN. AND NEITHER PARTIAL NOR CONTINGENT BIDS WILL BE CONSIDERED. A PROPOSAL GUARANTY IN THE AMOUNT OF TEN ( 10) PERCENT OF AMOUNT BID SHALL ACCOMPANY THE PROPOSAL. THE PROPOSAL GUARANTY MAY BE IN THE FORM OF A CASHIER'S CHECK$ CERTIFIED CHECK OR BIDDER 'S BOND$ MADE PAYABLE TO THE ORDER OF ' CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT' . THE ABOVE—MENTIONED 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 CONTRACT OR TO FURNISH THE NECESSARY BONDS AFTER BEING REQUESTED TO DO 50 BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR$ 6TH FLOOR• COUNTY ADMINISTRATION BUILDING, 651 PINE STREET+ MARTINEZ$ CALIFORNIA• ON OR BEFORE THE 3RD DAY OF AUGUST• 19789 AT 2 O'CLOCK P,M. AND WILL BE OPENED IN PUBLIC AND AT THE TIME DUE• IN THE CONFERENCE ROOM OF THE PUBLIC WORKS DEPARTMENT• 6TH FLOOR $ ADMINISTRATION BLDG* * MARTINEZ$ CALIFORNIA$ AND THERE READ AND RECORDED. ALL BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED. 0GbA N — 2 NOTI'CE TO CONTRACTORS (CONTs ) ----- ------------------------ t . THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE CONTRACT PRICE AND A FAITHFUL PERFORMANCE BOND IN AN AMOUNT EQUAL TO ONE HUNDRED PERCENT 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 SECTION 1773 OF THE LABOR CODE 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 REQUIRED 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* AND IS INCORPORATED HEREIN BY REFERENCE THERETO, THE SAME AS IF SET FORTH IN FULL HEREIN, FOR ANY CLASSIFICATION NOT INCLUDED IN THE LIST . THE MINIMUM WAGE SHALL BE THE GENERAL PREVAILING RATE FOR THE COUNTY* 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 RECEIVEDs BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. AS EX OFFICIO _ THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT JsRs OLSSON COUNTY CLERK AND EX—OFFICIO CLERK OF THE BOARD OF SUPERVISORS BY --------------r-�.r--..�---a-..r-r--r- DEPUTY DATED— PUBLICATION DATES- ----------------------------- -- -------------------------------- 0008) N — 3 SAN RAMON CREEK PROJECT NO. 7520-8547-77 BIDS DUE AUGUST 35 1978 AT 2 O'CLOCK P.M• 6TH FLOOR, COUNTY ADMINISTRATION BUILDING, 651 PINE STREETS MARTINEZS CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MARTINEZS CALIFORNIA P R 0 F 0 S A L F 0 R 4 SHEPHERD BRIDGE REPAIR NAME OF BIDDER ----r-r----.r-r--.rrrrr-r r rrrrr-r-rrr BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT — THE UNDERSIGNED• AS BIDDER• DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN— THAT THIS PROPOSAL IS MADE WITHOUT COLLUSION WITH ANY OTHER PERSONS FIRM OR CORPORATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO— POSED WORK• PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES. IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT TO PROVIDE ALL NECESSARY MACHINERY* TOOLS* APPARATUS AND OTHER MEANS OF CONSTRUCTIONS AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACTS IN THE MANNER AND TIME PRESCRIBED# AND ACCORDING TO THE REQUIREMENTS OF THE' ENG— INEER AS THEREIN SET FORTH, AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORKS THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S ------------------- ( INSERT TOTAL ) 0008 3 AND THE FOLLOWING BEING THE UNIT PRICES BID. TO WIT— P — 1 Microfilmed with board order PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3 ) DECIMALS) -.------------------------------------------------------------------------------ ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN NO* QUANTITY MEASURE ITEM FIGURES) FIGURES) -------------------------------------------------------------------------------- 1 LS RELOCATE UTILITY LINES --------------------------------------------------------------------------------- 2 LS JACKING CONCRETE SLAB -------------------------------------------------------------------------------- 3 LS (`MISCELLANEOUS CONCRETE WORK -------------------------------------------------------------------------------- 4 LS STRUCTURAL STEEL ----------------------------------------------------------------------------- 5 LS CLEAN AND PAINT STRUCTURAL STEEL -------------------------------------------------------------+------------------ NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL ------------------------------------------------------------------------------------ 00081 P - 2 �l PROPOSAL (CONT• ) • IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS• THE UNIT PRICES SHALL PREVAIL. IT I5 UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISOfv OF PROPOSALt AND THE RIGHT I5 RESERVED TO THE COUNTY TO INCREASE OR DE— CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED► IN ACCORD— ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT. IT I5 FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECTS DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED9 AS BIDDER, SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL, TO THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT AND AT NO EX— PENSE TO SAID AGENCY, EXECUTED BY A RESPONSIBLE SURETY ACCEPTABLE TO SAID AGENCY IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAIDs WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS+ WITHIN SEVEN ( 7 ) DAYS+ NOT INCLUDING SUNDAYS + AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON- TRACT IS READY FOR SIGNATURES THE BOARD OF SUPERVISORS MAYS AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT• AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. SUBCONTRACTS ------------ THE ----------- THE CONTRACTOR AGREES# BY SUBMISSION OF THIS PROPOSAL, TO CON— FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS• EXCEPT AS PROVIDED UNDER SECTION 4100.59 THE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORKS A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED AND THE BIDDER WILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS INVOLVING -TRAFFIC SIGNAL AND STREET LIGHTING WORK TO BE SUBCONTRACTED ON THIS PROJECT. IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTORS THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM# DETERMINED FROM INFORMATION SUBMITTED BY THE CON TRACTORS SUBJECT TO APPROVAL BY THE ENGINEER. ff THE UNDERSIGNED9 AS BIDDERP DECLARES THAT HE HAS NOT AC PTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORY, THE BY—LAWSP RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FROM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN, WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY, OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH BID DEPOSITORY. 1 PROPOSAL (CONT. ) NO& ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- -------------------- ---- ------------------------ ----------------------- -------------------- ACCOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY Ili THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID -------------------------------------------------------------- (CASHIER'S CHECK& CERTIFIED CHECK OR BIDDERIS BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER. INTERESTED PERSON IS A CORPORATION• STATE LEGAL NAME OF CORPORATIONS ALSO NAMES OF PRESIDENTS SECRETARY9 TREASURER+ AND MANAGER THEREOF& IF A COPARTNERSHIP• STATE TRUE NAME OF FIRM& IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUALS STATE FIRST AND LAST NAME IN FULL& --------------------------------------- -------- ---------------------------------- -----r-------- --------------------------- -------------------r------------------------------ ------------------------------------------------------------- LICENSED -----------.----------------rrLICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT• IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS# LICENSE NO* (CLASS- ) & -.---.--------r ----------------------- --------r r----- -------------------.----m-r-r-i-------- --------------------- -------- ---`-'------------------(SIGNATURE OF BIDDER) BUSINESS ADDRESS --------'----------------------------- --------------------.-r------------- _ { PLACE OF RESIDENCE DATE19 --------------------------- -r -a 001,189 � P - 4 Shepherd Bridge Repair Project No. 7520-8547-77 For Pre-Bid Information, Contact: L. Gossett Contra Costa County Flood Control Design Division Phone (415) 372-4470 SPECIAL PROVISIONS FOR CONSTRUCTION OF SHEPHERD BRIDGE REPAIR VERNON L. CLINE, EX OFFICIO CHIEF ENGINEER CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT MARTINEZ, CALIFORNIA JUNE- , 1978 Microfilmed with board order INDEX SECTION_A - DESCRIPTION OF PROJECT PAGE 1. Location A-1 2. Description of Work A-1 3. Contract Documents A-1 4. Beginning of Work, Time of Completion, & Liquidated Damages A-1 SECTION B - GENERAL PROVISIONS 1. Definitions and Terms B-1 2. General B-1 3. Proposal (Bid) Requirements and Conditions B-1 4. Award and Execution of the Contract B-3 5. Scope of Work B-3 6. Control of Work B-3 7. Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-7 10. Measurement and Payment B-8 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1. Definition C-1 2. Labor C-1 3. Equipment Rental C-1 SECTION D - .CONSTRUCTION DETAILS 1. Materials D-1 2. Public Convenience and Safety D-i 3. Obstructions D-1 4. Department of Fish and Game Requirements D-1 5. Clean-up D-2 6. Relocate Utility Lines D-2 7. Jacking Concrete Slab D-3 8. Miscellaneous Concrete Work D-3 9. Structural Steel D-4 10. Cleaning and Painting Structural Steel D-5 0OC91 SECTION A - DESCRIPTION OF PROJECT 1. LOCATION The project is located on a bridge over San Ramon. Creek just east of Danville Boulevard, approximately one half mile south of Rudgear Road in the Walnut Creek area. 2. DESCRIPTION OF WORK The work consists of jacking up the short span on the east end of the bridge, and attaching steel braces to both pier walls to support the bridge deck slabs and such other items or details, not mentioned above, that are required by the Plans, Standard Specifications, or these special provisions to be performed, placed, constructed or installed. 3. CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled, "Shepherd Bridge Repair," the Standard Specifications of the State of Calif- ornia, Business and Transportation Agency, Department of Transportation, dated January, 1978, insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal , the Contract (or Agreement), the two contract bonds required herein, any supplemental agreements amending or ex- tending the work, working drawings or sketches clarifying or enlarging upon the work specified herein, and to pertinent portions of other documents included by reference thereto in these special provisions. 4. BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1.03, "Beginning of Work," Section 8-1.06, "Time of Completion," and Section 8-1.07, "Liquidat- ed Damages," of the Standard Specifications and these special provisions. The Contractor shall commen•m work upon receipt of directions to pro- ceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 15 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed." The Contractor shall pay to the County of Contra Costa the sum of $75 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days perscribed above, and authorized extension thereof. 000=92 A - 1 Revised 6-16-78 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein, unless the context -otherwise requires, the following terms have the following meanings: a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors, Proposal and Special Provisions. b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public I-larks Director (Road Commissioner-Surveyor; ex officio Chief Engineer), or Fiis authorized agent acting within the scope of his authority, who is the Agency's representative for administra- tion of this contract. d. STANDARD SPECIFICATIONS (S.S. ) means the Standard Specifications of the State of Cali ornia, Business and Transportation Agency, Department of Transporta- tion, (hereinafter sometimes referred to as S.S.), dated January, 19i18. Any reference therein to the State of California or a State agency, office or officer shall be interpreted to refer to the Agency, or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING WAGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing Nage Rates of the State of California, Business and Transportation Agency, Department of Transportation, adopted annually by the Board of Supervisors of Contra Costa County, and on file in the office of the Clerk of the Board of Supervisors. f. OTHER PERTINENT DEFINITIONS - See S.S. Section 1. 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions, or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 .40 is hereby waived. b. Standard Specifications. The Standard Specifications (S.S. ) referred to above are by reference fully incorporated herein, except to the extent that they are modified herein. 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply, except as modified herein. a. Examination of Plans, Specifications, Contract and Site of 'Mork S.S. 2-1 .03 00093 B - 1 1 SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Coni. ) Records of the Department referred to in the second paragraph of S.S. Sec. 2-1.•03 may be inspected in the office of the Public Works Director for the County of Contra Costa, Martinez, California. b. Proposal (Bid) Forms (S.S. 2-1 .05) (1 ) The provisions of S.S. Sec. 2-1 .05 concerning the. pre- qualification of bidders as a condition to the furnishing of a proposal form by the Department shall not apply. (2) All proposals (bids) shall be made on forms to be obtained from the office of the Public Ulorks Director, at the address indicated on the Special Provisions; no others will be accepted. (3) The requirements of the second paragraph in S.S. Sec. 2-1 .05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures, an item price and a total for the item in the respec- tive spaces provided, and shall be signed by the bidder, who shall fill- out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 .05 shall not apply. I c. ProposaT (Bid) Guaranty (S.S. 2-1 .07) The requirements of S.S. Sec. 2-1 .07 are superseded by the follow- ing: (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guar- anty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash, certified check, cashier's check, or bidder's bond payable to the specific Agency. d. Competency of Bidders (S.S. 2-1 .11 ) The•requirements of S.S. Sec. 2-1 .11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing'of Contractors. All bidders must be Contractors holding a valid license to perform the required work as provided by the Business and Professions Code, and may be * required to submit evidence to the Agency as to their ability, financial respon- sibility, and experience, in order to be eligible for consideration of their proposal . 00[-,94- B - 2 SECTION B - GENERAL PROVISIONS 4. A14ARD AND EXECUTION OF THE CONTRACT (S..S. 3) The provisions of S.S. Sec. 3 shall apply, except as modified herein. a. Award of Contract (S.S. 3-1.01 ) As used in S.S. Sec. 3-1.01 "Director of Public Works" means the Board of Supervisors. b. Contract Bonds (S.S. 3-1.02) The successful bidder shall furnish a Faithful Performance Bond in the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50X) of the total bid, each in the form approved by the Agency. c. Execution of Contract (S.S. 3-1.03) Within seven (7) days after .its submission to him, the successful • bidder shall sign the contract and return it, together with (1 ). the contract bonds, and either (2-a) a certificate of consent to self-insure issued by the Director of 'Industrial Relations, or (2-b) a certificate of Workmen's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at the address indicated on the Special Provisions. r " 5. SCOPE OF WORK (S.S. 4) The provisions of S.S. Sec. 4 shall apply, except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B, "Increased or Decreased Quantities," of the Standard Specifications, the following shall apply: If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the. compensation to be paid, the compensation payable to the Contractor will be determined in accordance with Sections 4-1.036(1 ), 4-1.03B(2), or 4-1.03B(3), as the case may be. A major item of.work shall be construed to be any item, the total cost of which is equal to or .greater than 10 percent of the total contract amount, computed on the basis of the P•roposal. quantity and the contract unit price. b. CONTROL OF WORK (S.S. 'S) The provisions of S.S. Sec. .5 shall apply. 0009-5 B - 3 SECTION B - GENERAL PROVISIONS 7.. CONTROL OF MATERIALS (S.S. 6) The provisions of S.S. Sec.. 6 shall apply. 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) The provisions of S.S. Sec. 7, except as modified by the agreement (Contract) or these special provisions, apply to this project. a. Insurance (1) The Contractor, before performing any work under the agreement, shall , at no expense to the Agency, obtain and maintain in force the following insurance: (a) With respect to the Contractor's operations: The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum com- bined 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) With respect to Subcontractors' operations, Contractor shall procure or cause to be procured in their own behalF: I A policy or policies of comprehensive liability insurance, including' coverage for owned and non-owned automobiles, 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. (c) Without limitation as to generality of the foregoing subdivisions (a) and (b), a policy or policies of Public Liability and Property Damage Insurance in an amount not less than $500,000, insuring the contractual liability of Contractor under the provisions of this Section as.hereinafter stated. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. (2) Form, Term, Certificates (a)* The insurance hereinabove specified shall be in form and placed with an insurance company or companies satisfactory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish, or cause to be furnished, to the Agency certificate(s) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s) shall provide for notice of cancellation to the Agency at least thirty (30) days prior to cancellation of the policy. 0009 8 - 4 L r SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) b. Public Safety The provisions of S.S. Sec. 7-1 .09 shall apply, except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions. Maintenance of all project signing, portable delineators, flashing lights, and other safety devices, shall be the responsibility of the Contractor at all times. The Contractor shall respond promptly, when contacted by the Engineer, or other public agencies, to correct improper conditions or inoperative devices. . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to notification of improperly operating equipment, will be sufficient cause for suspen- sion of the -contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call-outs," for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices, will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Proper The provisions of Section 7-1 .11 of the Standard Specifications shall apply to all improvements, facilities, trees or shrubbery within or adjacent to the construction area that are not to be removed. The last two sentences of paragraph 2 of Section 7-1 .11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to other darm ged facilities or property within the rights-of-way or easements shown on the plans, the Engineer may make or cause to be made such . repairs as are necessary to restore the damaged facilities or property to a. condition as good as when the Contractor entered on the work. The ..cost of such repairs shall be borne by the Con- tractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way, easements, rights-of-entry, fill permits and other permits acquired by or on behalf of the Agency are, as far as can be determined, adequate for the performance of the work under this contract. Any additional- rights- of-Way, easements, or permits which the Contractor determines are necessary or conven- ient for the performance of the work shall be obtained by the Contractor at his expense. 000 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont.) e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances, permits required, restrictions, road and bridge load limits, and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. _ f. Responsibility for Damage The provisions of the sixth, seventh, and eighth paragraphs of S.S. Sec. 7-1.12, regarding• retention of money due the Contractor, shall not apply. g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 .165, "Damage by Storm,. Flood, Tidal Wave or Earthquake," of the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves, earthquakes in excess of a magnitude of 3.5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which .such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the work sufficient to have caused' such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work -from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with. the requirements of the Plans and Specifications, take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consider- ation under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to •this Section 7-1.165 will be determined in accordance with the provisions in Section 9- 1.03, "Force Account Payment," except that there shall be no markup allow- ance pursuant to Section 9-1 .03A, "Work Performed by Contractor," unless the occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair •work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the requirements of the pians and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. 000,98 B - 6 SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S.S. 7) (Cont. ) _ 4. Payment for Repair Work--When the occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of,-repair, deter- mined as provided in Subsection E, that exceeds 5 percent of the amount of the Contract-cr's bid for bid comparison purposes. When the occurrence that caused the damage was a storm ow-flood, tb"e County will participate in the cost of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of,the Contractor's bid for bid comparison purposes is $2,000,000 or less, the County will pay 90 percent of the cost of repair that exceeds 5 percent of the amount of the Contractor's bid for bid comparison purposes. (b) On projects for which the Contractor's bid for bid comparison purposes is greater than $2,000,000, the County will pay. 90 percent of the cost of repair that exceeds $100,000. 9. PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply, except as modified herein. a. Subcontracting (S.S. 8-1 .01 ) The items of work in the Engineer's .Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items." b. Assignment (S.S. 8-1.02) Neither the contract, nor any monies due or to become due under the contract, may be assigned by the Contractor without the prior consent and approval of the Board of Supervisors, nor in any event without the consent of the Contractor's surety.or sureties, unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Work (S.S. '8-1 .03) In lieu of the provisions of S.S. Sec. 8-1 .03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting datein the "Notice to Proceed." The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a 'change to an earlier date is authorized in writing by the Engineer. d. Progress -Schedule (S.S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedule before starting any work on the project and, if requested by the Engineer, supplementary progress schedules shall be submitted within five (5) working days of the Engineer's written request. V V ti c B - 7 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont.) e. Time of Completion (S.S. 8-1.06) The following days are designated as legal holidays: January 1 , February 12, 3rd Monday in February, last Monday in May, July 4, 1st Monday in September, September 9, 2nd Monday in October,. November 11 , 4th Thursday in November, December 25, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States. If any of the foregoing holidays falls on a Sunday, the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S. 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S.S. 9-1 .045) The provisions of S.S. Sec. 9-1 .045 shall not apply. b. Partial Payments (S.S. 9-1 .06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S.S. Sec. 11-1 .02, the Agency will withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S.S. 9-1 .065) The provisions of S.S. Sec. 9-1 .065 shall. not apply. d. Final Payment (S.S. Sec. 9-1 .07) (1) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors. If the Board accepts the completed work, it shall cause a Notice of Completion to' be recorded with, the County Recorder. - (2) Thirty-five (35) days after the filing of the Notice of Completion, the Contractor shall be entitled to the balance due for the completion and acceptance of the work, if he certifies by a sworn written statement that all claims for labor and - materials have been paid,-and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or tl;>e property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. 001tj0 B - 8 SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S.S. 9) (Cont. ) e. Adjustment of Overhead Costs (S.S.. Sec. 9-1.08) The provisions of S.S. Sec. 9-1.08 shall not apply. f. Clerical Errors (S.S. Sec. 9-1.09) The provisions of S.S. Sec. 9-1.09 shall not apply. g. 'All prior partial estimates and payments shall be subject to correction in the final estimate and payment. 8 - 9 (Revised 6/18/78*) ..SECTION C - FORCE ACCOU14T AND EQUIPMENT RENTAL (S.S. 9-1.03) The provisions of S.S. Sec. 9-1.03 shall apply, except as modified herein. 1. DEFINITION. As used here, "force account" means the method of calculating payment for labor, equipment and/or materials based on actual cost, plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis, compensation will be determined in accordance with the provisions of S.S. Sec. .9-1.93 as modified herein. 2. LABOR. a. The actual wages to be paid, as defined in S.S. Sec. 9-1.03A(la), will be considered to be the prevailing rates in effect at the time the labor is- performed, and no revision of payment for labor already performed will be made for any retro- active increases or decreases in such rates. b. Premium wage rates will not be paid for any labor employed on force account work unless such rates have been approved, in writing, by the Engineer. *c. The second paragraph in Section 9-1 .03A, "Work Performed by Contractor," of the Standard Specifications is amended to read: To the total of the direct costs computed as provided in Sections 9-1.03A(l), "Labor," 9-1.03A(2), "Materials," and 9-1.03A(3), "Equipment Rental ," there will be added a markup of 24 percent to the cost of labor, 15 percent to the cost of materials, and 15 percent to the equipment rental . d. Section 9-1.03A(lb), "Labor Surcharge," of the Standard Specifications is amended to read: To the actual wages, as defined in Section 9-1 .03A(la), will be added a labor surcharge set forth in the Department of Transportation publication entitled Equipment Rental Rates and General Prevailing Wage Rates, which is in effect on the date upon which the work is accomplished and which is a part of the contract. Said labor surcharge shall constitute full compensation for all payments imposed by State and Federal laws and for all other payments made to, or on behalf of, the workmen, other than actual wages as defined in Section 9-1.03A(la) and subsistence and travel allowance as specified in Section 9-1.03A(lc). 3. EQUIPMENT RENTAL. The provisions of S.S. Sec. 9-1.03Af3) shall apply, except as modified herein. a. No payment will be made for idle time due to breakdown, lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. c. Idle time waiting for the arrival of transporting equipment to move the rented equipment will not be paid for. 0()JI10 jr, C - 1 SECTION D - CONSTRUCTION DETAILS 1. MATERIALS Certificates of compliance will be required for expansion..joint material , structural steel , high strength steel bolts, nuts, paint, pipe hangers and anchors, and epoxy. 2. PUBLIC CONVENIENCE AND SAFETY Construction vehicles and equipment will not be allowed to park along Danville Boulevard at any time. The contractor shall coordinate with the owner of the bridge the times the bridge may be closed. The contractor shall give the adjacent property owner two working days advance notice before work may begin. Temporary construction signs conforming to the requirements set forth in the current "Manual of Warning Signs, Lights and Devices for Use *in Perfor- mance of Work Upon County Highways," issued by the Public Works Department, Contra Costa County, California, shall be placed along Danville Boulevard during times when construction operations interfere with traffic in the vicinity of the project site. Signs shall be furnished by the contractor and full compensation for conforming to the requirement!: of this special provision shall be considered as included in the prices paid for various contract items of work, and no separate payment will be made therefor. 3. OBSTRUCTIONS Abandoned pipe lines, conduits, culverts and foundations, if encoun- tered, shall be removed and disposed of off the job site, in accordance with the provisions in Section 7-1.13, "Disposal of Materials Outside the Highway Right of Way," of the Standard Specifications. I Full compensation for conforming to the requirements of this special provision, not otherwise provided for, shall be considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. i 4. DEPARTMENT OF FISH AND GAME REQUIREMENTS The following requirements of the .state of California Department of Fish and Game shall apply: (a) All work in or near San Ramon Creek shall be confined to the period between June 1 and October 31. (b) The contractor shall be responsible for the prevention of debris from entering the creek. D - 1 00103 SECTION D - .CONSTRUCTION DETAILS 4. DEPARTMENT OF FISH AND GAME REQUIREMENTS (Continued) (c) The contractor shall be responsible for the compliance of sub- contractors to the requirements contained herein. (d) No debris, soil , silt, sand, wood, sawdust, rubbish, cement or concrete or washings thereof, oil or petroleum products or other organic or earthen material from any construction or associated activ- ity of whatever nature shall be allowed to enter into or placed where it may be washed by rainfall or runoff into San Ramon Creek. When operations are completed, any excess materials or debris shall be removed from the work area. No rubbish shall be deposited within 150 feet of the high water mark of the creek. (e) The contractor shall notify the Department of Fish and Game of the date of commencement of operations and the date of completion of operations at least five days prior to such completion or commence- ment. Full compensation for complying with the fish and game requirements outlined in this special provision shall be considered as included in the prices paid for the various contract items, and no special payment will be made therefor. 5. CLEAN-UP All construction debris, materials, and equipment in the area of construction and any adjacent areas used by the Contractor, shall be removed and disposed of outside of the construction area in accordance with the provisions in Section 7-1.13, "Disposal of Material Outside the Highway Right of Way," of the Standard Specifications and these special provisions. Full compensation for clean-up shall be considered as included in the prices paid for the various contract items of work requiring clean-up, and no separate payment will be made therefor. 5. RELOCATE UTILITY LINES The existing 2" cast iron water line and l" abandoned gas line located on the underside of the bridge shall be relocated to the face of the bridge as shown on the plans. At the option of the contractor, the gas and water lines in the center span may remain in their present location if the contractor connects these lines to the newly relocated lines along the short spans of the bridge. Twenty-four hours notice shall be given to the adjacent property owner prior to interrupting water service. The contractor shall coordinate the time limits within which water service may be interrupted with the property owner. D 2 0.104 - SECTION D - CONSTRUCTION DETAILS 6. RELOCATE UTILITY LINES (Continued) Pipe hanger material shall be electro-galvanized carbon steel. Loading capacity specifications shall meet or exceed those of a Grinnel Type 149 pipe ring and each ring shall be large enough to support both pipe lines. Hanger locations shall be determined in the field. Hanger spacing shall be ten feet maximum. Anchors shall be wedge type with loading capacities that meet or exceed the manufacture's specifications for Phillips "Red Head", type WS-3822 anchor assemblies. Installation shall comply with manufacturer's instructions. Full compensation for furnishing all labor, materials, tools, equipment, and incidentals, and for doing all work involved in relocating the utility lines as specified herein shall be considered as included in the contract lump sum price for "Relocate Utility Lines", and no additional compensation will be allowed therefor. 7. JACKING CONCRETE SLAB The easterly bridge deck shall be jacked such that the road elevation of the east and center spans conform at the pier. Traffic shall not be allowed to pass over the bridge during jacking operations. Existing temporary timber shoring shall remain in place during jacking operations. The method of jacking shall be reviewed and approved by the Engineer prior to initiating jacking operations. Upon completion of the entire project, all temporary shoring, including existing shoring, shall be removed from the job site as per Section 4-1 .02, "Final Cleaning Up", of the standard specifications. Full compensation for furnishing all labor, materials, tools, equipment, and incidentals and for all work involved in jacking the concrete slab shall be included in the contract lump sum price paid for "Jacking Concrete Slab", and no additional compensation will be allowed therefor. 8. MISCELLANEOUS CONCRETE WORK Miscellaneous concrete work shall include removal of the concrete fillet- on both bridge piers, drilling bolt holes through bridge piers, replacing all cracked and spalled concrete with epoxy concrete, and placing joint sealer in the easterly bridge deck expansion joint. The existing concrete fillet shall be cut by any means that will result in straight and flush surfaces. "Flush" on the horizontal and vertical cuts shall be defined as protrusions a maximum of 1/4-inches +_ allowable if this surface is smoothed out with epoxy concrete. D-3 0010"" SECTION D - CONSTRUCTION DETAILS 8. MISCELLANEOUS CONCRETE WORK (Continued) All bolt holes shall be 1-1/4-inch diameter and drilled from the center span side of the pier wall. The holes shall be straight, perpendicular to the pier, round, and not more than 1/8-inch off from the locations specified on the plans unless otherwise directed by the Engineer. Holes for the bolt sleeves shall be concentric to the holes drilled for the bolts. The sleeves shall be inserted with the bolts in place and the space between the sleeve and the hole shall be packed with expansive grout. Expansive grout shall be approved by the Engineer. If, when drilling the bolt holes, a cone of existing concrete larger than the sleeve in size is lost as the drill emerges, then the Contractor shall patch the hole with epoxy concrete with the sleeve in place. The bolt sleeves, and any epoxy concrete used for repair of the pier wall , shall be flush with the face of the wall. If existing reinforcing steel is encountered in drilling the holes through the concrete pier, the 'hole shall be abandoned and filled with epoxy mortar. A new bolt hole shall be drilled at a location determined by the Engineer. Full compensation for drilling additional holes in the concrete piers shall be considered as extra work and will be paid for in conformance to Section 4-1 .03D, "Extra Work" , of the Standard Specifications. The epoxy concrete mixture used to repair the cracked and spalled concrete, to fill drilled holes, and to finish the surfaces where portions of the 6-inch fillet have been removed, shall conform to the provisions of section 95-2.01 , "Epoxy" , of the standard specifications. Epoxy concrete, as specified herein, may be placed by hand. All epoxy concrete shall be finished smooth to conform with existing concrete surfaces. Where shown on the plans, joint sealer shall be placed in the bridge deck expansion joint. The joint sealer shall be a liquid joint sealer as specified in Section 51-1.12F(3) of the Standard Specifications or an approved equivalent. The joint sealer may be mixed and placed by hand. Existing joint sealer in the expansion joint shall be removed prior to placing new joint sealer. The joint sealer shall completely fill the expansion joint to_ 1/4-inch below the top of the bridge deck. Full compensation for furnishing all labor, materials, tools, equipment and incidentals and for doing all work involved in the miscellaneous concrete work as specified in these Special Provisions , shall be considered as included in the contract lump sum price paid for "Miscellaneous Concrete Work" , and no additional compensation will be allowed therefor. 9. STRUCTURAL STEEL Structural steel shall conform to the provisions in Section 55, "Steel Structures", of the Standard Specifications. Submittal of shop detail drawings will not be required. The provisions in Section 55-2.07, "Unidentified Stock Material", of the Standard Specifications are superseded by the following: 00106 D-4 SECTION D - CONSTRUCTION DETAILS 9. STRUCTURAL STEEL (Continued) A Certificate of Compliance, conforming to the provisions in Section 6-1.07, "Certificates of Compliance", of the Standard Specifications, shall be submitted to the Engineer before any structural steel is incorporated into the work. Section 55-1.03 paragraph 1 of the Standard Specifications is deleted. The steel brace assembly shall not be fabricated prior to drilling bolt holes through the concrete pier. The holes in the steel bolt sleeves shall be 1-1/4-inch diameter and shall be concentric. All high strength bolts and nuts shall be galvanized according to Section 75-1.05, "Galvanizing", of the Standard Specifications. The contract price paid for structural steel shall include full compen- sation for furnishing all labor, materials, tools, equipment, and incidentals, and for doing all the work involved in furnishing, fabricating, delivering, and erecting the steel brace assembly complete in place, as shown on the plans. 10. CLEANING AND PAINTING STRUCTURAL STEEL Cleaning and painting structural steel shall conform to the provisions in •Section 59-2, "Painting Structural Steel", of the Standard Specifications and these Special Provisions. The provisions in Section 91-1.02, "Sampling and Testing", of the Standard Specifications are superseded by the following: A Certificate of Compliance, conforming to the provisions in Section 6-1.07, "Certificates of Compliance", of the Standard Specifications , shall be submitted to the Engineer before any paint is applied to the steel. Painting structural steel shall be performed after fabrication of the steel brace assembly. D-5 001017 J Ill THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT In the Matter of Notification of ) Hearing on Proposed Dissolution ) RESOLUTION NO. 78/657 of Contra Costa County Storm ) Drainage District Zone 77 ) (West`s .Wat. C. App. Pleasant Hill Area ) § 69-38.4 & 69-38.6) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa' County Storm Drainage District RESOLVES THAT: The Contra Costa County Storm Drainage District Act provides authority for its governing board to dissolve drainage zones. This Board has before it for consideration the proposed dissolution of Drainage Zone 77. The Board further has before it the Notice of Exemption submitted to it by the Planning Commission for consideration as to the environmental impact of the proposed dissolution. At 9:30 a.m. on August 22, 1978, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed dissolution at which all persons interested in or affected by the dissolution may appear and show cause why the dissolution should not take place. At said hearing, this Board will also consider and act upon the Notice of Exemption submitted to it by the Plannin.g Commission and will hear and pass upon any and all written or oral objections to the dissolution. Upon conclusion of the hearing, the Board may abandon the proposed dissolution or proceed viii-.11 the same. Pursuant to Government Code g 6066 the Clerk of the Board is DIRECTED to publish this Notice and Resolution once a week for two (2) successive weeks prior to the hearing in the "Contra Costa Times" a newspaper of general circulation in the Drainage Zone proposed to be dissolved. Publication shall be completed at least seven (7) days before said hearing and said Notice shall be given for a period of not less than twenty (20) days. , The exterior boundaries of the drainage zone to be dissolved include lands lying within the corporate limits of the City of Pleasant Hill. The Clerk of the Board of Supervisors is DIRECTED to submit to the governing board of the City of Pleasant Hill , at least twenty (20) days before the above noted hearing, a copy of this Notice and Resolution. PASSED by the Board on July 5, 1978. Originating Department: Public Works Department, Flood Control Planning and Design cc: Public Works Director - County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector U0 Director of Planning State Board of Equalization City of Pleasant Hill , 3300 North Main, Pleasant Hill ,CA 54523 RESOLUTION NO. 73/655 IN ThE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/656 Abandoning the Drainage Easement ) Date : July 5, 1978 on Parcel A & B, ) Resolution & Notice of Intention Subdivision MS 81-75 ) to Abandon County Drainage Easement in the San Ramon Area. ) (Gov. Code Sec. 50438, 50440, 50441 ) The Board of Supervisors of Contra Costa County RESOLVES that : Pursuant to the Government Code it declares its intention to abandon the hereinafter described County drainage easement . It fixes Tuesday, August 8, 1978 at 9:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine �';�=eet, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage easement is unnecessary for present or prospective public use . A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hear—i^- ivith at least three notices so posted. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present July 5, 1978. Originating Department : Public Works (LD) cc : Director of Planning Public Works Director Draftsmen (4) George S. Nolte & Associates 1256 Civic Drive Walnut Creek, CA 94596 Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District County Counsel . Pacific Gas and Electric Land Department Pacific Telephone Company - Right of :lay Supervisor Audito.- 00109 RESOLU•T'ION NO. 70/050 ISIS 81-75 EXHIBIT "Atr Being a strip of land 10 feet in width, the centerline of which is described as follows : Beginning at the southerly most corner of Parcel -',B" .a:s shoran on that certain Parcel Map (Subdivision M. S. 81-75) recorded in Book 42 of Parcel Maps at Page 33, Contra Costa County Records; thence along the common boundary line of Parcel "A" and Parcel "B" as shown on said Parcel Map, North 610 11' 37" East, 76.30 feet; thence leaving said common boundary line, North 280 48' 23" West, 2.00 feet to the True Point of Beginning, said point being on the centerline of the area dedicated to Contra Costa County for drainage purposes as shown on said Parcel Map; thence along said centerline of area dedicated to Contra Costa County for drainage purposes North 610 11' 37" East, 205.00 feet, North 560 51' 13 East, 185.00 feet, South 280 48 ' 23" East, 21.00 feet. 00110 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Rescission of the Policy ) RESOLUTI0N NO. 78/657 on Aid-to-City Allocations ) The Board of Supervisors of the County of Contra Costa RESOLVES: THAT Resolution No. 73/957, which is the Aid-to-City Allocations Policy for the allocation of Aid-to-City Funds for projects on the City-County Thoroughfare System within cities, is hereby RESCINDED, together with all previous resolutions superseded by Resolution No. 73/957 and related to this matter. THAT funds currently appropriated in the County budget for Aid-to-Cities shall be dispersed in the following manner: 1. Priority Funds Where a City Council has requested an allocation of Priority Funds and the Board of Supervisors - has approved the allocation prior to July 1, 1978, the funds shall remain available to the City for expenditure in accordance with the procedures and eligibility described in Sections C and D of Resolution No. 73/957, and for the two-Jyear time limit provided in Section B of Resolution No. 73%957. All other Priority appropriations, together with all allocations for which the aforementioned two- year time limit is allowed to expire shall revert to the County. 2. 'Balanc--ng Funds All Balancing Fund balances appropriated by the Board of Supervisors and shown in the current Aid-to-Cities budget shall remain available to the cities until expended or until June 30, 1979, whichever occurs first. All Balancing Funds rema_ning after June 30, 1979 shall revert to the: j • County. Procedure and eligibility for expenditure shall be in accordance with 'Sections C and D of Resolution No. 73/957. 3. Miscellaneous Funds All Miscellaneous Funds shown in the current Pid-to-Cities budget shall remain available to the cities in accordance with the provisions of the various agreements providing for the holding and allocation of these funds by the County. PASSED BY THE BOARD on Julv 5, 1978. Originating Dept. - Public Works Administration cc: All Cities (via Public Works) City-County Engineering Advisory Committee (via•.Public Works) City-County Planners Association (via Public Works) County Administrator Auditor-Controller RESOLUTIOTT ITO. 78/657 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CO1:TROL AND WATER CONSERVATION DISTRICT In the Matter of Letter Agreement ) with U. S. Geological Survey, ) Stream Gaging Stations - Operation ) RESOLUTION NO. 78/35B and Maintenance ) Work Order 3155-7505 WHEREAS a letter agreement with the U. S. Geological Survey providing for FY 1978-79 cooperative water resources investigations program at a cost to the District of $4,975 for the period July 1 , 1978 to June 30, 1979, has been presented to the Board for consideration; and WHEREAS the U. S. Geological Survey will match the District's $4,975 for the operation and maintenance of the San Ramon Creek at San Ramon, the Marsh Creek near Byron, and Little Pine Creek near Mt. Diablo stream gaging stations, and the telemetry equipment at Wildcat Creek Station in Richmond; which is a continuation of a program initiated in 1962; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the aforesaid letter agreement is APPROVED, and Mr. J. E. Taylor, Deputy Chief Engineer, i�; AUTHORIZED to execute same on behalf of the District. PASSED by the Board on July 5, 1978. D Originator: Public Works Department Flood Control Administration (4) cc: /Public Works Director Flood Control Auditor-Controller a County Administrator O12 �* �: RESOLUTION NO. 78i.fiL8 UNITED STATES ;! y DEPARTMENT OF THE INTERIOR GEOLOGICAL SURVEY District Office Water Resources Division 855 Oak Grove Avenue Menlo Park, California 94025 March 28, 1978 Mr. Joe E. Taylor Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive Martinez, California 94553 Dear Mr. Taylor: j i During a recent telephone conversation between Mr. Kubichek and John Limerinos of our Menlo Park Subdistrict office, the proposed July 1, 1978-June 30, 1979, fiscal year cooperative water-resources investigation program was discussed. We will continue to operate the three stream-gaging stations and to maintain the telemetry equipment at Wildcat Creek at Richmond. ` Station Total Cost `+ s L. San Ramon Creek at San Ramon $3,500 Marsh Creek near Byron 3,500 Little Pine Creek near Mt. Diablo 2,350 Wildcat Creek at Richmond 600 1 Total $9,950 Of the total cost shown above, $4,975 will be provided by your agency. .Subject to the availability of Federal matching funds, the Geological � Survey will provide the other half of the funds. i If the proposed cooperative program is agreeable to you, please send to this office an original and two copies of a letter patterned after the enclosed draft. Very truly yours, U Richard M. Bloyd Acting District Chief Enclosure RECEIVED, 00113 Ju"- OV Is:m 1. r. OLSSON CLERK BOARD O: SUPERVISORS CO 7 O�'A"O. Microfilmed with board order ' DRAFT District Chief Water Resources Division U.S. Geological Survey _ 855 Oak Grove Avenue Menlo Park, California 94025 Dear Sir: In accordance with the agreement between the United States Geological Survey and the Contra Costa County Flood Control and Water Conservation District, California, dated July 1, 1962, providing for cooperative investigation of the water resources of Contra Costa County, •California, the Contra Costa County Flood Control and Water Conservation District hereby proposes and agrees to provide for the continuation of the work the amount of $4,975 during the period July 1, 1978, to June 30, 1979. We shall be glad to have your acceptance of this proposal with the understandii:g that the cooperative funds indicated above will be matched by funds of the United States Geological Survey. Very truly yours, i PLEASE SEND US AN ORIGINAL AND TWO COPIES OF THE SIGNED LETTER OF CONTINUATION R ECEIVED JU`�l1973 00114 ,. R. o�:�BOARD Or SUPERv!SORS CO iR T Co. Dzouty IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/659 Subdivision MS 2-78, ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 2-78, property located by the Oakley area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is 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. PASSED by the Board on .July 5, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning John V. De Jesus Rt. 2, Box 183 Oakley, CA 94561 RESOLUTION NO. 78/659 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 73/660 Subdivision MS 48-77, ) Martinez Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 48-77, property located in the Martinez area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Mao is 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. PASSED by the Board on July 5, 1978. Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Mary Cola 4685 Pacheco Blvd. Martinez, CA 94553 € 0 1 RESOLUTION NO. 7a/660 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/661 and Subdivision Agreement of } Subdivision 5215, ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5215, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Dame ' Construction Company, 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; Said documents were 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. U057193) issued by United Pacific Insurance Company with Dame' Construction Company, Inc. • as principal, in the amount of $180,200.00 for Faithful Performance and $91,000. 00 for Labor and Materials; b. Lash deposit (Auditor's Deposit Permit Detail No. 10205, dated June 19, 1978 ), in the amount of $1,800.00, deposited by: Dame ' Construction Company, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in -full, and the 1978-79 tax lien, which became a lien on the first' day of March, 1978, is estimated to be $80,000.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. U0571940 issued by United Pacific Insurance Company with Dame' Construction Company, Inc. as principal, in the amount of $80,000.00 guaranteeing the payment of the estimated 1978-1979 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon .as dedicated to public use. BE IT FURTHER' RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 5, 1978- Originating Department: Public Works Land Development Division cc : Public Works Director - LD Director of Planning Dame ' Construction Company, Inc. 00 2070 San Ramon Valley Blvd. San Ramon, CA RESOLUTION NO. 78/661 . 1 l SUPDDIISION AJ=AEMr (Government Code §§66462 and §966463) k 5, I [91] Subdivision: 5215 [§1] Effective Date: July 1978 [51] Subdivider: Dame ' Construction Co. . Inc. [91] Completion Period: One year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Com, and the above-named Subdivider, mutually promise . and agree as follows, concerning this subdivision: 2. IrPR0th3 7TS. Subdivider agrees to install certain road improvements (both � public andpn�ateeT—drainage improvements, signs, street lights, fire hydrants, landscaping; and such other improvements (including appurtenant equipment) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public tbrks Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . 5 Subdivider shall complete said work and improvements [hereinafter called "work"] within the above completion period frau date hereof as required by the I California Subdivision Map Act [Government Code §566410 and following] , in a good workmanlike mariner, 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 plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE AND ;9JU AN'I'Y OF WOO Subdivider guarantees that said work shall be free frau defects in material or workmanship. and shall perform satisfactorily for a period of one (1) year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads, which are not to be accepted into the County road system. r 3A. PLANT E=,BLISHM2E T WORK Subdivider agrees to perform plant establishment work for landscaping installed ander this agres-Ient. Said plant establishment work shall consist of adequately watering plants, replacing 1-msui.table plants, doing weed, rodent and other pest control and other work determined by the Public works Department to be necessary to insure establishment of the plants. Said plant establishment work shall be performed for a period of one (1) year from and after the Board of Supervisors accepts the work as complete. 4. i2.ipFom:zvn?T SDrURITY: Upon executing this agreement, the Subdivider shall, pursuant to Goverment•Code 5566499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $ 1800 cash, plus additional security, t in the amount of $180,200 which_together- total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: F Cash, cer-}.-i=ied check, or cashier's check x Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreement. B. For Pavu nt: Security in the amount of $91,000_ _, which is fifty percent (50%) of the estimated cost of the work Such security is presented in the form of: Cash, certified check, or cashier's check X Acceptable corporate surety bond P.cceptable i_=.evocable letter of credit with this security, the Subdivider T. arantees payment to the contractor, to his subcontractors, and to persons renting Fquipent or furnishing labor or materials to them or to the Subdivider. C. i-pon -acceptance of the ,.nrk as ccrtplete by the Brard of S1RE C^Pj V E D up,n r-,-quest of the Subdivider, the rrctnt of the se-curities may be t-edu with S--:t ions 94-4.406 and 94-4.408 of the Ordirvance Code. ((��//�� JUL 5 1978 Microfilmed with board ord>tills" J. R. OLSSON SUPERVISORS ISORS BCOD De -2- 5. 2- 5. IMPROVEMENT PIAN W%RRANI'Y Subdivider warrants the irrprovem ent plans for the work are adequate to accarplish the work as prcmised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any tine before the Board of Supervisors accepts the work as complete or during the one year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accarplish the work as promised. 6. NO «TVEP. BY CQJNI'Y. Inspection of the work and/or materials, or approval of work and/or materials or state nent 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 paynmts therefor, i or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed; nor shall the County be thereby estopped frau bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDMTITY. Subdivider shall defend, hold harmless and inde mi.fy the inderrnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this prcrdse are the County, and its special districts, elective and appointive boards, commissions, officers, agents and'errploye-...s. B. The liabiliti.eg .prvtected 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. oonbination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said improvement plans or accepted the work as Clete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and clam. 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 erployee of one or more of than. D. Non-conditions: The promise and agreement in this section are not conditioned or dependent or. whether or not any Inde_m itee has prepared, supplied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other ind-o-mification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work., including inspections thereof and relocating e--fisting utilities required thereby. 9. SUFUEYS. Subdivider shall set and establish survey monuments in accordance with the fil m3ea p and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. 2,tONTPEFT0P7,AN...E PIM COSTS. If Subdivider fails to complete the work within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to asmplete and/or maintain the work by contract or otherwise,_ and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) inuediately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently ccnmletes the work. Should County sue to carpel performance under this Agrement or to recover costs incurred in occmpleting or maintaining the work, Subdivider agrees_s to pay all attorney's fees, and all other evnanses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to ccamlete the work. 11. ASSIGHNEV '. If, before the Board of sons acc-epts the work; as cramlete, the subdivision Is annexed to a city, the Canty rav assi. : to ttit city the Ccunty's rights under this A---E .nt and/or any deposit, bona, or letter of credit securing said rights. 00119 y ' I • tf I I i -3- 12. AS-BUILT PLANS. Before acceptance of the inproveflents by the Board of _ Supervisors, the Subdivider (or his Engineer) shall furnish the Department of Public ` Pbrks a ccnplete set of acceptable 35M microfilm copies of the original tracings of improvemnt plans for the subdivision (including all revisions thereto) . 13. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. i l i CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Fbrks Director DAME' CPNSTRUCrION CO. INC. e By: Dame' , President Deputy i P.ECaVENDED FOR APPROVAL: Note to Subdivic?er: Execute ac�mowledg ent form below; and if a corporation, affix corporate seal. By; ;� _t•`-.! C w (CORPORATE SEAL) FORM PROVED: JOHN B. CIAUSEN, County Counsel * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * Ar State of California ) (Acknowledgerrent by Corporation, Partnership, or Individual) County of )ss On the person (s) whose narm (s) is/are signed above for Subdivider and who is/are known to 111e to-be the individual (s) and officer (s) or partner (s) as stated above who signed this instnmfent, personally tat he executed it and that the STATE OF CALIFORNIA ) lted it. ' COUNTY OF } SS. CONTRA COSTA June 13, On ................................. ...................................................1 1978.... before me, the undersigned, a Notary Public in and for said County and State, personally appeared Car1....D.__Dame' ._...................................................................................................... known to me to be the ............................................ President, and i .............—........................................_...............................V.................., � known to me to be the ................................................�5XAX)y of the corporation that executed the within instrument, and known to Notary Public for said County and State me to be the persons who executed the within instrument on behalf of tiie corporation therein named, and acknowledged to me that such i corporation executed the same, and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws o• a resolutiot of its board of directors. WITNESS my hand and official seal. t• I rAt.'t A AIN"N aRAZIL ORNIA ��r' COUiR\f,:":,TA CCUVTY 4 Ny tor.,nis:ica vices Jcac30.1980 4�• (Seal)-''"�:_ ....................................••./• Notary Public in and for said County and Stole • I ................................. ........................................ _.... , (Notary's name shall be typed or legibly printed - Gov't. Code 82051 n r� 3 CORPORATION 002(0 r .�CEIVED JUL 5 1978 IMPP.0 VERENT SECURITY 3099 gond No. U057193 FOR SWIDIVISIO0 AGREEMENT Premium: $2433.00 J. R. OLSSOU ; CLERK BOARD OF SUPERVISORS Nr to ERV (Performanc^ , Guarantee , and Payment) B alit. Government Code H66499-661{99 .10) I . ORLEGA'!'10:4. Dame' Construction Co.,_Inc. , an Principal, and United Pacific _Insurance Company , :,r•poration organized and ext.;', nr under the laws of the State of _1ashington.� and authtwized to transact surety business in C-i I ifornia, a surety, herein;; jointly and severally bind. ourselves, our ticir's , executor';,, adlnirlistrator:; , successors, and assigns. to the County of Contra Costa, California, to nay it : a (A. Performance & Guarantee ) One Hundred Eighty Thousand Two Hundred _.and 004LIlan-------------------- _Dollars �Q0Y for itself or, any city-assignee under the bei.o:•:-count; 3U."":livisiorr agreement, plus (B. Payment ) Ninety-one Thousand and no/100----------------- ------------------- ` i?ollars t,v g1 000.00 to secure the + rJ aims to which reference is ma��e in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- n1a. � RECITAL OF SUHGI'lISI014 AUliEE.'.TE T. The Principal has executed an ;rte r•rlement with the Count; to ;noll.all and ,ray f st�^ect dr a and other improvement:, in S.ubdivisiori ;:umber, 5215 gw�n .Lreeak oe E and the Sai-division Ar-,reement, and .to" complete said wort; within the time specified Lor completion in the Subdi*✓inion 'Agreement ,.. all . in accordance with State 1 and local laws ant! ruling;., trier elcnder in order to -satisfy conditions for i f.il Ing of the Final Map or Par-eel Map for said Subdivision. A. CONDITION., A. The condition of obligation as to Section 1. (A) above I:; -uch that if the above bounder! principal , his or its heirs, executors, administrators , successors or 3nsir•,ns, shall in all things stand to and abide by, and well and truly keen and perform the covenants , conditions and provisions in the said arrreernent and any alteration thereof made as therein provided , on his or its mart, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaninr-, 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 arl;i void; otherwise it shall be and remain in full force and effect . As a part of the obligation :;,,rcurcd hereby and in addition to the 1':ice amount specified therefor-, Wier shall be included costs and reason- ai: le expensez and fees , including; reauonable _attorney 's fees , incurred by County (or city assignee), in successfully enforcing; such obligation, nU to be taxed as costs and included in any ,judgment rendered. B. The condition of this obligation as to Section 1 . (B) above in nuch that said Principal and the undersigned as corporate surety are r held firmly bound unto the County of Contra Costa and all contractors, :-.I)h':ontrractors, laborers , rnaterl Amen and other persons employed in the { pr:rl'ormance of the aforesald al,rooment and referred to in the aforesaid "I v! 1 Cn:,': for T_te.iai.. fur.- lah-7d oi- iabov Wsvi•aurl (if any i{llll�, or Tor « Microfilmed with board order I Ik"r t.' � :• . 3 ,ti { amounts due under the Unembloyment• Insurance Act with respect to such ! work or labor, that said surety :,rill nay the same in an amount not exceeding; the amount hereinabove set forth, and also in case suit is brought upon this bond, will pa;: , in addition to the face amount thereof, costs and reasonable -!-inerise 3 and fees , including reasonable attorney ' s fees , incurred by County (or city assi knee ) in ,successfully enforcing; such obligation , to be a:.arded and fixed by the court, and " to be taxed as costs and to Ue included in the judgment therein ren- '. tiered. It is hereby expressly stlnriated and at-reed that this bond shall inure to the benefit of any an(, all persons , comp lnies and corporations , entitled to file claims under Title ly (commencing :with Section 3082) } , of Part 4 of Division 3 of the Civil Code , so as to give a right of action °to them or their assigns in any suit brc,.ight upon this bond . Should the condition of thin bond be fully performed then this � obligation shall become null and void, otherwise it shall be and remain in full force and effect , f' - r': C. :to alteration of said subdivision at;reerient or any plan `s or, specification of said ,pork ai,,reed to by the Principal and the Col.tnty shall relieve any Suret;; from liability on this bond ; and con-- serlt is hereby :,igen t-o rake. s+.jeh a temtions without further- notice to CI• COrlSerit .by Surety; and 'tire suety hereby ttiaiveo the provisions of Calif. Civil Code §2819 , and holds itself b-Ound without rec;ard to and independently of any action a7ainst Principal whenever taken. n :3rGNED AND SEALED on June 12, 1978 PR P.CIPAL SURE`PY . DAME' ONSTRUCTI N CQ., INC. UNIT [1_'PACIfFI INSURANCE COMPANY IF * * IF 3F 3E is ii x 9c t. f r, x f i6 �Z� xe :f State of California * ) ACKNOWLEDGMENT BY SURETY) bounty of Contra Costa )ss ' { rr, �lun_e 12. 19j8 the 7erson(s ) whose name(s ) is/are signed above for Surety and who is/are known to me to be Attorneys )-in-Fact for this Corporate Surety, per,:onall.y appeared before me and acknowledged to me that ire sir;ned the namo of the Corporation as Surety and his/ their own name(s ) as its Attorneys )-in-Fact. (NOTARIAL SEAL) Nancy L. Clowes Notary Public for County and State y (Rev. 2/76) � �F��G t t3tl:bw -- - -- - _2 C)Fr�ICIA'. SEA r. 2 y' f s;;. NINCY L. CLOWES `j E•• ', rr�:.rAlt� I'I;�t 1% CALIFORNIA, `t 11dwsrrd W. Leel I t�X (""1010001"s 0111('00 G01 1LI d County Traasurer•Tax Collector Alfred P. 1'. 0. Box 631 Costa Assistant Trreasureerr•Tak Collector. r;''5 Court Street Martinez,California 94553 County '(415) 3724122 "J i IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 1978 , THIS LETTER IS VOID . I a This will certify that I have examined the map of the proposed . subdivision entitled: ,UU,-Qf 5215 (San Ramon 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 1977-78 tax lien has been paid in full. Our estimate of the 1976-79 tax lien, which became a lien on the first day of ,! March,l,7,is $ 80,000.00 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector RECEIVED . r , .1 u L,5 1978 J. R. OLSSON CLERK BOARD O,'- SUPERVISORS CONTRA OS A 0. 6 De u f 0V123 4 r Microfilmed with board order f 1 A I11111Ii1T '1'►11Ill I 11lind No, li AI11111 EMIM ILL fill,"ll 117 Till_O"L I'll L,8 NTj1 Proiflu►li $11100,00 THAT DAME'CONSTRUCTION CO., INC, as principat. and (Surety) UNITED PACIFIC INSURANCE COMPANY a corporation organized and existing under the laws of the State of WASHINGTON 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 EIGHTY T40USAND AND NO/100---------- Dollars $ 80,000.00 ) , 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 12th day of June 19 78 • . The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Tract #5215 Twin Creek South, Unit 2A 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, agains. the said Tract of land covered by said map, which taxes and special assessments collected as taxes, are not as yct due or payable. NOW, THEREFORE, if the said Principal shall pay all of the taxes and special assessments collected as taxes ,which are a lien against said tract of land covered by said map, at the . time of the filing of said map of said Tract , then this obligatior. shall . , be void and of no effect. Otherwise it shall remain in full force and effect . DAME �TRUCTI�NBy: _ Principal NITED PA INSURANCE COMPANY RECEIVED ,/ ur ty B JUL 25- 1918 telbr6e H. Krueger Attorney-in-Fact, i. R. a SSOM CLERK CO ARD Oi SUPERVISORS ACKNOWLEDGEMENT TRA C STA C = u (By SURETY) L .. State of California County of Contra Cnsta V County in which acknowledgement is taken On June 12, 1978 before me, Nancy L. Clowes a Notary Public in and for said County and State, personally appeared George H. Krueger known to me to be —'Attorney-in-Fact of the corporation that executed the .within instrument and also known to me to be the person_ who executed it on behalf of such corporation and acknowledged to me that such corporation executed the withini instri ArL,.i �_L t. tQ .ir �- laws or a resolut ton of its board of dir ctors . NANCY L. CLOWES i1-7A:Ry ?Us,Ic CALIFORNIA' In additi„'. to signature type or �i '%% ?;i Vii; �,e �;�rtrtraco�l�Ccunty print name -of notary ItrCLOWES mofi� ed with board order OWL. STATE:OF CALIFORNIA' - ! COUNTY OF SS. CONTRA COSTA }' On before me, the undersigned, a Notary Public in and for said County tt( • and State, personally appeared Dame' ».» known to me to be the President and • known to me to be theof • ._.Y..............»„_»._.................. - -the corporation that executed the within instrument and known to me to be the persons who executed the within instrument on behalf of the corporation therein named,and acknowledged to me that such corporation executed the some, and acknowledged to me that such ,gorporation executed the within instrument pursuant to its by-lows or a resolution of its board of directors. WITNESS my hand and official seal f M •., (Seal) Notary Public in and for said County and State (Notary's name shall be typed or legibly printed-Gov't. Code 8205) 3 COMRATION + 0012 IN `:t11K. UWAHO OV 1"H)1'iOW 1,1JOIC11 uN� CONTRA COSTA COUNTY, STATE-OF CALIFORNIA Tn the Matter of ) The Final Map, Subdivision Agreement ) and Drainage Agreement, ) RESOLUTION NO. 78/662 Subdivision 4820, Phase 1, ) San Ramon Area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 4820, Phase 1, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Shapell Industries of Northern California, 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; A Drainage Improvement Agreement with Shapell Industries of Northern California, Inc . , subdivider, wherein said subdivider agrees to complete all improvements as required in said Drainage Improvement Agreement within two years from the date of said agreement; Said documents were accompanied by the following: 1. Security for Subdivision 4820, phase 1, to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Suretir Bond (No. 2755707) issued by Safeco Insurance Company of America with Shapell Industries of- Northern California, Inc. as principal, in the amount of $1,053,400.00 for Faithful Performance and $526,700.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detai•1 No. 10321, dated June 21, 1978) , in the amount of $10,540 .00, deposited by: Shapell Industries of Northern California, Inc. 2; Security. for the Drainage Improvement Agreement to guarantee compliance with the agreement . a. Surety Band (No. 2755708) issued by Safeco Insurance Company of America with Shapell Industries of Northern California, Inc. as principal, in the amount of $144,000.00 for Faithful Performance and $72,000.00 for Labor and Materials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full, and the 1978-79 tax lien, which became a lien on the first day of march 1978, is estimated to be $75,000 .00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 2755709) issued by Safeco Insurance Company of America with Shapell Industries of Northern California, Inc . as principal, in the amount of $75,000 .00 guaranteeing the payment of the estimated 1978-79 tax; UA. . NOW THEREFORE BE IT RESOLVED that said Final Map is 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 and Drainage Improvement Agreement are also APPROVED. PASSED by the Board on July 5, 1978. Originating Department: Public Works Land Development Division cc : Public Works Director - LD Director of Planning Shapell Industries of No. California 1282 Lawrence Station Rd . Sunnyvale, CA 94086 RESOLUTION NO. 78/662 00121 SUED +1Jl�.l'/ HLy'tiGL (Government Code §566462 and §966463) [§1) Subdivision: Tt_Ac'Z 406Z,& [51] Effective Date: July 5, 1978 •- [311 Subdivider: Shzln?ll Industri^s '1,-,r`t-2rn [§1] Completion Period: 1 Year (:al i fornia , Nc. 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually prcmi.se . and agree as follows, concerning this subdivision: 2. IMPROVaENTS. Subdivider agrees to install certain .road improvements (both public and private) , drainage improvements, signs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipment) as required in the improvement plans for this subdivisin_*i as reviewed and on file with the Contra Costa County Public Tbrks Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . s Subdivider shall complete said work and improvements [hereinafter called "work"] within the above ccimletion period fran date hereof as required by the California Subdivision Map Act (Gove m-ent Code 5§66410 and following) , in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirerrents of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirenmts shall govern. 3. G[MRAI= AND WARRANTY OF ICRK. Subdivider guarantees that said work shall be free from defects in materia.l or aurkmanship and shall perform satisfactorily for a period of one (1) year from and after the -Board' of Supervisors accepts the work as complete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road irmrovements for private roads,. which are not to be accepted into the County road system. 3A. PLANT ESLABLISHMSE v'I ;tiOPK Subdivider agrees to perforin plant establishment work for landscaping installed under this aoTree*nent. Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of the plants. Said plant establishment work shall be performed for a period of one (1) year frcm and after the Board of Supervisors accepts the work as complete. 4. ZMPFDVIIME1FT SECURITY: Upon executing this agreement, the Subdivider shall, pursuant to Gove=r ent.Code §566499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $[0.54 Q cash, plus additional security, in the amount of SI,04-3.k-o which together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: i/ Cash, certified check, or cashier's check Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreement. B. For Payment: Security in the amount of $SZ�,t;Ot7, which is fifty percent (50%) of the estimated cost of the work. Such security iserp�sented in the form of: Cash, certified check, or cashier's check _V Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or'materials to then or to the Subdivider. C. Upon acceptance of the work as ccuplete by the Board of StD_rvisors and upon request of the Subdivider, the amount of the securities tray be zed with Sections 94-4.406 and 94-4.408 of the Ordinance Code. ED ®�.��� JUL 5 1973 �: MIcIo;IrMacr with board order J. R• OF SUP CLERK BOARD Or SU?ERVISORS CONT OSTA CO. B ... De U • A -2- 5. 2-5. I24PROVFS'E TT PIAN WARRANTY Subdivider warrants the improvement plans for the work are adequate to accampli.sh the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any time before the Board of Supervisors accepts the work as eamplete or during the me year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to acoznplish the work as promised. 6. NO 1VAIVER B1 CCCRvM. Inspection of the work and/or materials, or approval of work and,/or materials or. statement by any officer, agent or employee of the County indicating the work or any part thereof ccnplies 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 agreement as prescribed; nor shall the County be thereby estopped fran bringing any action for damages arising from the failure to ecrmply wit any Of the terms and conditions hereof.. 7. INDEMTTI. Subdivider shall defend, hold harmless and indenrdfy the indemnitees from the liabilities-es as defined in this section: A. The inde mitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, eonuLi.ssions, officers, agents and employees. B. The liabilities,prot-.ected 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 canbination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said impnnverLent plans or accepted the work as ccn-,alete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and claims. C. The actions causing_ liability are any act or anission (negligent or non-negligent) in connection with the natters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erplcyee of one or more of them. D. Non-conditians: The promise and agreement in this section are not camditioned or dependent on whether or not any Indemitee has prepared, supplied, or reviewed 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 par-tly 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 u�alities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Iniad Canni-ssioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. NONPE tF'ORAND COSTS. If Subdivider fails to ccrplete the work within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by oontract or otherwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) immediately upon demand. Once action is taken by Cotmty to ccnplete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently completes the work. Should Country sue to camel performance under this Agreement or to recover costs incurred in axmpleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other e:{penses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSIQNMENI'. If, before the Board of Supervisors accepts the work as complete, 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, bond, or letter of credit securing said rights. 00129 r 1 ' l -3- 12. AS-B= PLANS. Before acceptance of the improvements by the Board of - Super-u-isors, the Subdivider (or his Engineer) shall furnish the Depa tment of Public � Turks a complete set of acceptable 35M microfilm copies of the original tracings of improvement plans for the subdivision (including all revisions thereto) . 13. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. ' CONTRA COSTA CCUNTY SUBDIVIDER: (see note below) Vernon L. Cline, r Public Works Directs SHAPELL INDUSTRIES OF NORTHERN CALIFORNIA, INC. By: By• Putt t�,7 6 V: f RTJCCrN�IDID FOR APPROVAL: Note to Subdivir?er: Execute acknowledgment form below; and if a corporation, affix corporate seal. By: ' ��. '� (CCRPO-RATE SEAL) FORM APPROVID: Ja4 B. CI AUSE24, County Counsel State of California ) (P.cknowledgerrent by Corporatirm, Partnership, or Individual) County of )ss Cn the person (s) whose name (s) is/are signed above for Subdivider and who is/are known to me to be the individual (s) and officer (s) or partner (s) as stated above who sinned this instrument, personally appeared before rre and acknowledged to me that heexecuted it and that the corporation or partnership named above executed it_ (NOLVU 1L SEAL) Notary Public for said County and State STATE OF CALIFORNIA, COUNTY OF.___Santa C1 ara June 19, ig 8 i ss. before me, the undersigned. a Notary Public in and for said State, personally y appeared ' I Charles E._.-.B.irkhea d_and_Leonard Frye-r------_-- known to me to be the I Vi o;.=Icln� s�ni ce .Pres dents__ _---------- t rr � 1Fi:r•riFR rt STANLEY of the -Shaoel1 Industries of Northern California, I_nc. the Cnrporation that executed the within Instrument,.known to me to be the person who NC�F:'•F:5' rU I.IC executed the within Instrument,on behalf o. the Corporation, therein named,'and acknowledged I SA-NIA CFAR,N Comm � tome that such Corporation executed the same. a My Commission Expir•_: t4tc.y i71h, 142F WITNESS my hand and official seal. — — 100130 11 (rotary Public in and for said State. --- . ^ r t ' I RESOLUTION OF THE BOARD OF DIRECTORS OF SHAPELL INDUSTRIES OF NORTHERN CAL11?ORNIA, INC:. t RESOLVED, that the officers of this corporation, or any one of them, ii including without limitation, James C. Ghielmetti, President of the corporation; Leonard Fryer, Vice President; Garth L. Chambers, Vice President; or Charles i E. Birkhead, Assistant Secretary of the corporation, is authorized and directed to: A. Apply to the California Department of Real Estate for. Public I:eport for Tract 4820 • in Contra Costa• County A B. Execute and submit th^ combined Notice of Intention; Questionnaire and Application for. Public Report in the: appropriate form of the California Real. L''state Commis--ion for said subdivision, in the name of this corporation as its act and deed; C. Exccutr' a performance bond, labor and maintenance bond, tai: bond and any other requisite ancillary documents; and D. Do all acts and execute, acknowledge and dclivor all docu►me in the name of and on behalf of this corporation as its corporate act and deed nece:;sary or convenient to carry out the purposes and intent of this resolution. r -----------s------'---_______ -_______.._______,____..________.__-_..___.____ I, the undersigned, the duly elected Assistant Secretary of SHAPELL INDUSTRIES. OF NORTHERI'I CALIVORNIA, INC. , hereby certify that the above and foregoing is a full, true and correct copy of a resolution of the Board of Directors of said corporation duly adopted on June 20, 1978 Charles I.: Birkhcad Assistant Secretary 00131 cc1�:ml� RESOLUTION OF THE BOARD OF DIRECTORS OF SHAPELL INDUSTRIES OF NORTHERN CALIFORNIA, INC. RESOLVED, that the os4iceu o4 th.i.a conpoAati.on, on any one o6 thein, .iiwatudizzg taZthout t i,m.i tation, James C. Ghie metti., Pnea.Ldent o6 the conpo&ai i.on; Leo:zaAd Frye,, Vice Pneaident; L. Stan6orLd Cook, Vice Pnesident; on Cha-itC.6 E. RJchhead, Auiztaz:t SeuLctcuLy o6 .the conpoicatcon, .is authon.ized and diAcc.%ed to: A. Appf-y to the Cat i.6ohni.a Depw tment o6 Real' Estate �o& Pubti.c Report Gott Tract 4820 .in Contra Costa County, State of California. ' S. Execute olid submit the combined Notice o5 Intention; Questi.onluwce and Appti.cation jo:c Pubti.c RepoAt in :the apptcpAi.ate jo.'uzl o4 the Ca f i.So:ni.a Reaf- Eatate Coimr"- s.ion 6o& aai.d subdiviz, Zon, in .the none o6 thiz., conpop.ation as .cta act and deed; C. Execute a pen'owance bond, tabors vial maintcnance bond, tax bond and any ot.'zen kequi•z te, ancc, tany documents; and D. Do atC arta and execute, achjwccif-edge and del i.vvt aZe j documczzta .in the name o6 and on beha ' oU th" conpar.,.-t-i.on as .its conpo.tate art and deed neccvbai y a& convenient to cauV out the puhposes and .intent o4 t!Lz 6 j:eaoiu;(�,-on. ---------------------------------------------------------------------------------- I, the unde,'zs.igned, the duty e£ected Assistant Seciz.etany o5 •SHAPELL INDUSTRIES OF NORTHERN CALIFOPWA, INC., hereby centi6y that the above and ponegc.ing i.6 a 4u.Ct, truce and coAAcct copy of a ne 'o°uti.on on the Boalcd ob DiAectr.,.s os said cotpo4ation duty adopted on November 15, 1977. �C-- Chaittez E. BW,,Izead Aaa.idtaut Sec;ictary ' RECEILR VE 00 132 L s 1318 -;ARJ. D Glr- ON ccb:lilp r STUPERVISORS • Co. SUPER] U Microfilmed with board older bRr.TiJIA(;E DIPROMT124T AGRLDUIT N11 Subdivision: 4820 [§1] Developer: Shapell. Industries ' [§2] Effective Date: r [§2] Completion Period: 2 Years [§4] Deposit: (cash) 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually p,-cmise and agree as follows concerning this Subdivision: 2. I23PROV0,04TS. Subdivider agrees to design, construct, install, and ccrplete adequate storm drainage facilities as required by the County Ordinance Code, especially Title 9 and including future amendments thereto, conveying storm waters that flow naturally from those lands north of. Bollinger Canyon i Road and west of the Southern Pacific Railway in the San Ramon Area. The design shall be subject to the approval of the Public Vbrks Departrient, Land Development Division, prior to construction. m In the event such waters are conveyed in an acceptable drainage system constructed by others, or a drainage release, acceptable to the Public Vbrks Department, is executed wherein the affected property avners accept the responsibility for such waters, this Drainage Improvement Agreement shall become null and void, and the cash deposit and surety, as enumerated below, shall be returned to the Subdivider. Subdivider agrees to complete this work and improvements [hereinafter called "work"] within the above cxampletion period from date hereof, in a good-workmanlike 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 wherethere*is a•conflict bet47een the improvement plan and the County Ordinance Cod;•, the stricter requirements shall govern. 3. GUARWIEB & rg1IN'I'EtIANCE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision requirements of County Ordinance Code Article 94-4.4; and he shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. ]IMPROVFT4IIU SECURITY: D.E',POSIT & BONDS. upon executing this Agreement, Subdivider shall deposit as security with the County: Cash: $1,440. cash; together with $142,560 as additional security guaranteeing his faithful perform.--ince of this agreement; and securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 5. INSPECTION FEE. Subdivider shall pay to the .County a cash amount equal to seven percent (7 ) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 6. XWURRAN'i'Y. Subdivider warrants that said improvement plan is adequate to acccmplish this work as promised in Section 2; and if, at any time before the County's resolution of completion, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as pressed. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials, rr approval of work and/or materials inspected, or statement by any officer, agent or --aployee 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 carbination 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 ccmply with any of the terms and conditions hereof. 8. INDEVNIi'Y. Subdivider shall hold harmless and indennify the indemnitees from the liabilities as defined in this section. A. The indenuiitees benefited and protected by this promise are the County, and its special district, 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 cxm bination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning these. 00133 Microi mead with board order At P4.11 we,:`" /,} ii0'1p��• �' � �'� •r �t• t+• • } � .• '' ,. .: t t J•,'. � • } },.} a.a •t•.� • ' �} }. ;�,:J}t', • t „ r. ;f' �•v}}�-'y �ii 'r+ % `:�• }' , •.s . , r f • ,.15, •.. i xi {err 1 r rn. •�", f. �' '•�., a �� • �. ••4•. � • • , ♦ r T• y•y .�a.l, r, �•k yTM1 y/. }}r'+ } •'h;'�,, } ,� ••►, } r.f •'. .rte ., .•• - . • ....,J...•;•.,, _ ..:3_.a„}.�.:i•.s•a~tMd f3F�At�••�!Ct ?.!��•"}_"'.�wan„ ,�y ;� as, �•M _•�, 'Sti ,•, i.• .� t •• L'. ' ei: J z1fPi* 7•�}ti .a�t ={�tiM• Si: r+a, ,.' �`•• i•':•L'"1':J' : �` t}>'S•"r; ��•47,.i„...•.ty Lt•,r-it:. �•+ •+.. • •J- '• Y �♦ w.. 1t' •r.. rft. •;•�.t*"'�'}�,fit�•;3Tt��;i��rfiti�'��'�,'4+`il';►.i�..`•�:�'+t�, t,•►a•'A�,:.�••"t„f:' .Y, •'�,••-. .{:-;•'L r+•�� �•L•.••�:; M!•4�}i'•~i•,r `I,,,j^,'I'w��b.+.'•! • a;.i. • 41 + ,r... •.- •.,"" ♦• • 'j ., •,d,r�}•a: a.f•i,.�,{•.",•,5 +1 • t;i, �` : i�"t3 ..�: f�tY ' .'_.•�•} t :•T' •♦ •'�,.• '• .� t• a,. ��+r•+}'l•,A,l. : i. .' ♦. { * tK{",�• '+• },r r. r tf,r. i .•l4.+�•>� 1��+s':•f•. tit ,t �'. "".. •;. ��' .v,• r�•y .•« Ta.-tft�► • :r-T [ ' �. q,,•.to .,.= t+- !• , to !: • t}M1�,:S ':!•j• �.! t •+�`a •.7.1•. '�•` ✓?. r rt• "� ,( �., -+ Yom, .'ti:. •� rT. .r. ..Y• .��•P a,••.. Ik 36 STATE OF CAUFORNIA, ::. ._„„...„.••._County a1_--.....San.ta....lClaLt..,... ' On this«__.2 Gth .da.of .. --in the year one thousand niw hundrrd and ?IL— beforeme, Jennifer M. StIaley. aNotary Public, ,. State of California,duty commissioned and sworn•tcrsonalty attrared _.___.,_.,......:.._:Leonard Frier `-...-.-_w+..i•.-w-..w...,........... ~ '•• � kno..m to Inc to be the vibe president . _ OFFICIAL SEAL ; _ ..�._.._�...„ �,•,,,• 1 ~ J of the corteration drscrilred in and that executed the withen instrument,and also,Inam.w to nie to be • '• 1Ei•IIdIFE4 M. !MVILEY NOT„ ai., e. ; the terson..._ Nwho exerutnt the :within instrument an behalf of the corporation therein named, and kY' F{RXIC , , `•} ` t +, aekumdedpei to nor that such corporation wanted the AvLar_........„.._................_.„...�,.._..•....,.._ S NRA CLAF•• C-DUI:TY j r A WCOmmission Exp iris /4--1 fitly, i;�lti � ...»_.;»...._... •_.•»_.,_..„_.:.. ..,.._ _„.___.._......_..._......_».._......,»..»._...»._.... ...... .............„--•�----- -- _ - /X-ii•ITXF•tS WHEREOF I7ratr hereunto set my hand,and efied my offidd seat in the County a/ Santa Clara-„..the day a:fd ye r in this eertij{catt first oboe a trritten, NotaryVubiic.State of California• Cewde0 Fprm Na 28—(ACkaewtedtmeef—C0sp0rationl, May 17 9� (C C U90•tt90.1) .{r•J{T{Ssa 2.3•{:41 +¢.04x0 MY Commission F.m ires t:' _„. ..... County Counsel * * * * A , •F. YrY {, Wil•• f:•T. 00134 cii+l (i.ilm (k�11.1►111N1 hillllll.ly► fill., ally flcil. ((I. 4111114"l-ull (IIrIgU(IF1111. Irl. Ilk ill II���Il.l�h'ttl ill ftfllllf'!( 1611 14101, 11k" 11111:1"1'tl I.r.lvat:ml by (11.1a atlLM41114-111. cttid aLtr•ibuLalte '(c, Lllc Gubdvldur, c_'u iL.tvt4Lor, subcxnllracLor, or any officer, agent: or enployee of one -or more of them. D. Non-conditions: gee 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 speci.f. tions (s) in connection with this work or development or has insurance or other 3ndemnificati.On covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. 9. COST'S. Subdivider shall pay when due all the oasts of the work, including i n_eepCt'?nnS theL�f and relocating existing utilities i ties requ ,red thereby. 10. MOEN AND COSTS. If developer fails to canplete the work and is within the tune iced in this agreement or extensions granted, County may proceed to cc uplete thea by contract cr otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to oocupel per Fc ,m3nos of this agreement or recover the cost of eoapleting the inpmvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other a penses of litigation incurred by County in connection therewith. 11. ASSIC3MENr. If, before County accepts these iiupmvel,ents, the development is annoced to a city, the Canty may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 12. COiJSIIIE WICN. In consideration hereof, County shall, aixxsaagdx*k=X r.9t fcbnxX --- -- uaeucl opst=*Rdx 2=bjxstaXdRcdXXandx,,ami nxit=ftmuo iia sai dxp2amx=xfi1wiiaxpci�eiaic�cxxaaW0CtXt"XalsF@Xtsa WWA g x+afxxbmu�x3t�o�o cexli�xkaXRiX lastracxaiaeeptxic xaiirai:�aai�x' oaaime>otsxf allow Subdivider to file and record the Final Map for said Subdivision. C qM COSTA COENTY MVELOM: (see•nbb6ibelow) . VEEi L. CLAM Public :Yorks Di SHAPELL INDUSTRIES OF' NORTHERN By J. Designate.official +in-the '�/busiriee Note to Developer: 11) Execute aclnowledgment Oen below: and (2) -if a corporation, affix corporate seal.. , REO gOiTAL: . !, Msistant Pub Hbrks Director' (COM IUM SEAT,) FORK APPMAW: JOEW B. CLAUSE N r Canty counsel By ` 11 Deputy State of California ) ss. (Ac]asowledcnt by C7orparation, county of ) pa,-h,ea,-tet, . or Individual) On , the person (s) whose name (s) is/are signed above for Developer and who is known to me to be the individual and officer'or partner as stated above who signed this instrument, personally appeared before' me and a6anowledged to me that he executed it and that the corporation or partnership names above ex=t(ed it. RECEIVED Notary Public for said County and State (NOTA mn SEAL) JU!- 5 1978 J. ". &r-cw 00135 coax BOAP•D O.' ;UNEWSOM co c -a o. w -2- Microfianad with board order r, r Tract 4820 - Phase I RECEIVED - e,57 ` . IMPROVEI4ENT SECURITY BOND JUL J 1978 FOR SUBDIVISION AGREEMENT J. R. aLSSO'y (Performance, Guarantee and Payment ) CLERK BOARD Or SUPERVISORS s s NT c T m...o� ( alif. Government Code §§66499 .56499.10) B 1. OBLIGATION, csia:.,:01 Industries of Ilorth•!rn California Inc. , as Principal, and p#aco?,jsurance Cone anar c Ir.-,r i ea a corporation organized and existing under the laws of the State of 11ashin-iton and authorized to transact surety business in California, as Surety, herebyjointly and severally bind ourselves , our heirs, executors, administrators, successors, and assigns to the County of Contra Losta, California, to pay it : One Iasi 11 i on (A. Performance & Guarantee ) I fifty,-three tttn-!?sa.lL f qtr Iundrad Dollars ($ 1_.`).ra3.4�10.f10 } for itself or any city-assignee under the be subdivision agreement, plus Five hundred (B- Payment) a twenty-six thousanc, sew-an hundred Dollars ($ 526,709.00 ) to secure toe 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 SUBDIVISI011 AGREEMENT. The Principal.- has executed an agreement with the County to install and Fay for street, drainage, and other improvements In- Subdivision NunLer 4820 , as specified in the Subdi�,inion Agreement , and to complete said work w4thin the time specified . for completion in the Subdivision Agreement , all in accordance with State and local laws and rulings•thereunder •in order to satisfy conditions for filing of the Final I-Tap 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 an; alteration thereof traue 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 assir.nee) , 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, 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 any0jjgd-j2 r for -i- Microfilmed Microfilmed with bird prder amounts due under the Unemployment Insurance Act with respect to such ' work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set Torth, and also in case suit is brought upon this bond, will 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 judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons , companies and corporations entitled to file -claims under Title 15 (commencing with Section 3082) .of Part 4 of Division 3 of the Civil Code , so As to give a right of action' to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall to and renfain. in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond ; and con- sent is hereby given to ma1:e such alterations 1^.ithout• further notice tQ• or consent. by Suret;:; and the Surety hereby waives the provis=ons of. Calif. Civil Code §2819, and holds itself bound ::ithout regard to and .independently of any •ac;ion against Principal whenever taken. SIGNED A14D SEALED on June 19, 1.978 PRI14CIPAL SURETY SHAPELL I1IDUSTRIES OF '10. CA. , I(1C, •SAFECO Ii'1S1JRA°ICE COMPA^1Y OF AMERICA By State of California ) County of. )ss. (ACKNOWLEDGMENTBY SUl'k:TY) On , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorney(s)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he -signed the name of the Corporation as Surety and his/ their own name'(s) as its Attorneys)-in-Fact. (NOTARIAL SEAL) ,Notary Public for County and State (Rev. 2/76) - EBH:bw -2- . 00137 Ri�+��} . ' .i R , . • , ' . .i. i i i i 't»i f..R rR f R,r ,t31 iyy •,rl b'' ' '� �. t • I ' • , +' 1 i ..F •• , i ..-,� ,11 + i.. " � ",i, � 1,�M r1L., t ��i. T~�*�I'r tf 4 i" "� '"`,t •"R t! yi .A '' A /,` r � • ' 1i i, * r i � .ir ii%li•� 1.- 1 •.i Rk +M7! SRM"` ! i i J ..� ► . " _ R 1 r,' t:it " # tit: 1 tr r� r1• ftf , .. r '' i '�j 1 •'',' • N 't r �tl !sok, Ir • •° _ .# .r ':'rar.ai.►raS:!r..L:•'•.C.iAs•!wyjl ; v! '.al�i•�y.�� �:•�.,,ti. .ii M+.i•• •;• •'�'� + •'•t«. .C`.���' .•�.'•,. ;.• - j: �y •�•#i'lr.. •^�„..+.+'�.,, .� ��..:.• •i•' •.. e' .v '�'•' ,:1.-•r .,;:r. '!•,�1. 9rr. x'' •�. -.R.'.>r•r :,r�V','�. «,t.• r+..• a,}�`;••7t +'•' -'�:t. .w.. . �` '� r•.,,., , wI•.;•.•�.�'• ,.tT'..•,' y,«.,+y,JYe.e ��;• •aQ•,'.. ,i :'.{.+•�.�.,.j"v,`x:�' +'t•:• t..`'. . +i,+`r .. �••.�j .:;.w,::r w •'!S . -.^ • ,���i+, .�- ��„+wt7•Ja�w�''1•`a+•tr', `.i' r J• . .. .. .. • . • ••�.! ... ,r:'.•`w Q•' � a�•♦•i i. ' j{,•r .•^MJ.r••a, '. •�1.?•'• �r 4 i-�::'.j•.. .6•�.i STATE OF CALIFORNIA, COUNTY OF Santa Clara ss. June 19:,. 197$ • before me, the undersigned, a Notary Public in and for. said State, personally appeared ' __,_CharI es..F._R i a"k+t ead i ..............,.......: known to me to be the ' r• OFFICIAL SEAL ; Vice President _ JENNIFER M. STANLEY ofthe,�ShaPeli Industries of Northern California, Inc. the Corporation that executed the within instrument, know to me to be. the person who - p,. NOTARY PUBLIC executed the within Instrument,on behalf of the Corporation,therein named,-and acknowledged SANTA CLARA COUNTY to me that such Corporation executed the same. My Commission Expires May 171h, 1981 MMS•+r_..+♦_a«r_«ter-•_w_rww....__w_wrir.wr.A ��•�'•- •�•'«• _•••+- .._._..��...�w_ WITNESS.my hand and official seal ( Notary Public in and for said State. i 1 orvog ron— o co s FORW--We—v.3-54 00138 . ' rr ,a 4 � •rr '► �p��-..r.l , , r.'r • !'' , �. r ::♦ •t A....l:• k r. 'S• i, t f.. .f ti_fr •1H} •S'f .y►•,�c�r���I*, t'r. i �f•', r tr y7+r' {.4.: 'i� � ► . r � ' •....' .'r ./ +r 'y,,s ,... .�:{i��' sf- r ! r,�t ♦ ,f• .r ,far.+'•f + r.y a� .. •• •. ` _ Lit') lr+el rtr:i�j!•,.,3,"..�^1���""�" mss. •.......... •,'_ar „1 ... _.. .. .. >.. .J •{. a•• h" •r 3•`<. ter ,,_ .. 4 , . _ • •. �.••• w„� .vr.•.�r. ,�.,a.: • Y!y♦ ,,f+r'Y'•a�� ..+.:•M `},a 1 aA•� ~ fA:3, xr• , ,•i.•°;.1!.«a;f C�byih'7.•.r•.�';.'..7ti!Ibw�v•y�I",�t�''ap'4"{�''•'.l:+. ` •!M.! • . ':r„ '•r•t~ 4ie• •: •.4 �•y; •::•, Yal.l r�'.•:'• .:'�'r}♦. J,�J�.iyT ra'Y•/t'�„',.e t .�Sr11 '{"�{y. •. +�,•.e. ''�i''r' ./ M � S< .�,r •"t.. 1;t'i`• '•�'r�,..• •.t'r .• !• 1'Y,w Tf�•^••� •`t.ii d" .... . •t'r�s• �� ,� !i. a �. w '�' •yw: , 2;•� �;+�._•, •4 ..tea"+. �•:+.:. ,i ,S`•,�.�t;a+•: '3''•. •,1.�-. .,r"t'•� Ir t;'fi:..�t ri!!.+v;';i•,+ �.�!'la".y"+.I`�. t i • ACKNOWLEDGMENT BY SURETY STATE OF CALIFORNIA County of San Francisco ss. On this 19th day of June, 1978 before me,'Emma Hang , a notary public ill and for the State of California with principal office in the County of San Francisco ' residing therein.duly commissioned and sworn,personally appeared_ Thomas E. Morgan 'known to me to be the person whose name is subscribed•to the within instrument as the attorney-in-fact of the SAF ECO Insurance Cdtnpany of America the corporation named as Surety in said instrument;and acknowledged to me that he subscribed the name of said corporation thereto as Surety.and his own name as attorncyin-fact. 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. .luunnulnuuur11rrunlun11ulnnnunuuun� 1. EMMA HANE t NOTARY PUBLIC--CALIFORNIA_ -.010/0 �lf-+'— PRINCIPAL OFFICE IN Notary Public " CITY&COUNTY OF SAN FRANCISCO= } MY COMMISSION EXPIRES JANUARY 28. 1979 S-14262/75 #1111111111111111111111111111111 ItIII fill t1111rr1rr11t11C-- 1 00139 . POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA HOME OFFICE: SAFECO PLAZA �. SFA f rl.f•,WASIIINGTON 911I115 I SAFECO I No. 5530 j ' KNOW ALL MEN 6Y THESE PRESENTS: That Safeco Insurance Company of America,a Washington corporation,does hereby appoint • i --------------------------THOMAS E. MORGAN, San Francisco, California------------------ its true and lawful attorney(s)-in-fact, with full authority to execute on behalf of the company fidelity and surety bonds or. undertakings and other documents of a similar character issued by the company in the course of its business, and to bind 1 Safeco Insurance Company of America thereby as fully as if such instruments had been duly executed by its-regularly elected officers at its holne office, ti IN WITNESS WHEREOF, Safeco Insurance Company of America has executed and attested these presents • : I this 5th day of April 19 78 CERTIFICATE Extract front the By-Laws of-Safeco-insurance Company.of America: "Article VI, Section 12. FIDELITY AND SURE=TY BONDS . . . the Presidenl,any Vice President,and the Secretary shall each have authority to appoint individuals as altorneys•in-fact or under other appropriate titles with authority to cxecutc un behalf' of the company fidelity and surely bonds 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 i facsimile. On any instrument conferring such authority or on any bund 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 front a Resolution of the Board of Directors of Safeco Insurance Company of America adopted July 29, 1970 "On any certificate executed by the Secretary or an assislanl secretary of the Company setting out, (i)The provisions of Article VI,Section 12 of the Bylaws,acid (ii)A copy of the power-of-attorney appointment,executed pursuant thereto,and (iii)Certifying Ihal said power-of-attorney appointment is in full force and effect, the signature of the cerlifving officer may be by facsimile,and the seal of the Company may be a facsimile Ihcrcuf." 1. W. D. Ilanunersla. Secrelary of Safeco Insurance Company of Amcrica, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Directors of this corporation,and of a Power of Attorney issued pursuant thereto, are hue and correct, and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect. IN WITNE=SS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 19th day of June ___ 1978 OU140 - 5 1.300 R1 7/17 PRINTED IN U.S.A. RECEIVED Tract 4 320 - Phc se I I I QCAItW C j"R gG•-tT. J U L 5 1973 IMPROVEMENT SECURITY BOND J. R. oLcsori FOR SUBDIVISION AGREEMENT - CLERK BOARD OF SUPERVISORS CO TR Ta ERV (Performance, Guarantee, and Payment ) B . Deu (Calif. Government Code §§6.6499-66499.10) 1 . OPLIGATION. Shapell Industries of Northern California, Inc. as Principal , and _a;eco Insut�ance Cot,pany of AT-i,2rica a corporation organized and existing under the lams of the State of Washirinton 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, Lu pay it : (A. Performance & Guarantee ) ' One hundred forty-f_.ur tho,isand Dollars ($ 144 ,000.00 ) for itself or any city-assignee under the below-county subdivision agreement, plus 6 (B. Payment ) it seventy-two thousand Dollars ($ 72 ,000.09 ) to secure the I claims to which reference is made in Title 15 commencing with Section 308P) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2 . RECITAL Or SLI-(DIVISION AGREEME1,,T. The Principal has executed an agreement with the County to install and pay for street , drainage , and other improvements in. Subdivision 11.umber 4820 - Ph. IIj as specified in the Subdivision Agreement , -and to complete $aid wort.: r;ithin the time -specified for completion in the Subdivisien . Agreemer.t , all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final I-tap or Parcel Map for said Subdivision. 3. CONDI`!'ION. 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 nrovisions in the said agreement and an;; alteration 'Uhc •eof r�aue 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 , 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 Microfilmed with board order 0�'4 , -1- amounts due under the Unemployment Insurance Act with respect to such .y. • work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set 'forth, and also in case suit is brought upon this bond , will 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 L, to be taxed as- costs and to be included in the judgment therein ren- - dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons , companies and corporations entitled to file cl?ims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of -- action to them or their assigns in any suit brought upon this bond. •. t Should the condition of this bond be fully performed then. this obligation shall become null and void, otherwise it shall be and remain in full force and effect . C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the � County shall relieve any Surety from liability on this bond ; and con- sent is, hereby given to mal•:e such alterations without further notice to. or consent try Surety; and the Surety hereby waives the provis.=ons of. . Calif. Civil Code §2819 , and holds itself bounithout regard to and independently of any ac•tign against' Principal whenever ta):en. ii SIGNED AND SEALED on June 19, 1978 1 PRINCIPAL SURETY 1 SHAPELL INDUSTRIES OF NORTHERN CALIFORNIA, INC. , SAFECO IMSURA"lCE COMPA"1Y OF AMERICA By State of California )ss . (ACKNOWLEDGMENT BY SURETY) � County of ) r On , the person(s) whose name(s ) is/are signed above for Surety and who is/are known to me to be Attorneys )-in-Fact for this Corporate Surety, personally appeared before me and acknowledged � to me that he signed the name of the Corporation as Surety and his/ their own n'ameT's) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) Notary Public for County and State (Rev. 2/76) . EBH:bw -2- 00142 . , i 1 r " 1 Ft'`Jlt,',r rt• ,...+-,. ' }, •. ,r - . ' , • � c i a t � ,. , G!rwt 'dt - � t ,'• `•• ,f � � ^,. .r,. ' , M y • t •� � } •;.��a �'..e•.1`11 4!`7,�•Y ir,."r, '� o,l: ^ - - _ .. '� `+�'iR:..i. 3U. •ra.iduy.7�.•sy e , STATE OF CALIFOPMA, SS. 4 couNTy OF Santa Clara ' oN_ June 19 , before me, the undersigned, a Notary Public in and for said State, personally appeared I -Chari es_E.._BiLkhead ........................rwrrr..ti—..rrvrrrr; _ known to me to be the ' OFFICIAL SEAL ; _ Vice President__ JENNIFER M. STANLEY ; of.the _ShaoeilIndustries of Northern California, Inc. S. t?�, NOTARY PUBLIC the Corporation that executed the within Instrument, known to me to be the person who � SANTA CL'ARA COUNTY executed the within Instrument,on behalf,of the Corporation,therein named, and acknowledged My Commission Expires May 17th, 19$1 to me that such Corporation executed the same. ----------------- WITNESS my hand and official seal. _t� Notary Public in and for said State. _ACKNOttitED��i€A — otuora wn— ro co s orm??2-Rev.�6+i— a-3f{M SS3N1IIVl N, f F l', . 1 �r r r t • `« a to +' rr'•r,.., +r I"t } +}e ♦�F/�tMr+14 it •S , 5,�4.a,4t,,. "ry {'• #`fir •�/ 1 L ..7 ,f .r, • '.1 t.,� ��• ''t„•��'.����'�M}� +r�°• r rr'x ^ ..r��l,�,�{�1,�1( �i; �,.��A 'i ` t. •, •�1 r_' s:. , a+ raa .. fl 10- 5...�I > ..E +RF I y `y,�/�jR�. ,1 Lx Y , rll .. rx',. � L 1' •' r j ,L ,.l V•M '. W4 4:• �i,•.I.1y�'4. , • �\ ?,�-,;e 7a:xj` , ,r� ,.�.` ,,, �� •Y�. r !i. -•t, + � r �� 1itN~ f��;� x�¢�r4>K{ -•- .. .-, �.. 't wi• r.t .n' • ` ? .Tc" t �' Fti t ti* ,;�, a� ,r ,tom LZi"T}1 x �x 1 ? - rz. I I ACKNOWLEDGMENT BY SURETY STATE OF CALIFORNIA ss_ r County of San Francisca On this___ 19th day o1 June, 1978 ,before me, Emma Han_e_,_ f a notary public in and for the State of California with principal office in the County of San Francisco residing therein,duly commissioned and sworn,personalty appeared Thomas E. Morgan , known to nie to be the person whose name is subscribed to the within instrument as the attorney-in-fact of the _ SAFECO Insurance Company of America , the corporation named as Surety in said instrument,and acknowledged to me that he subscribed the name of said corporation thereto as Surety,and his own name as attorney-in-fact, 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 rittentittut" EMMA 14ANE NOTARYPUBLIC—CALIFORNIA; ._� s--• PRINCIPAL OFFICE IN _ Notary Public CITY&COUNTY OF SAN FRANCISCO «_ MY COMMISSION EXPIRES JANUARY 78,1979 =_ S-14262175 :HtltltNttit!!lISIH!lititittNtttltii!litiitliNtiittttt. ....•,•...I cuumcv—cotoorahor.-»V•'o cons orm 2?2=IIev`•`Ttr3— —"'--"" } -- -..'UtUoO aauejnsuj oaa}eS . ?- "".—��.�,-`..� � JO-3ti3HM ss31V,11M ro►' I .. 00144 POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA HOME OFF(CE: SAFECO PLAZA it SEAT rLE,WAS14INGTON 98185 •SAFECO , 5530 No. KNOW ALL MEN BY THESE PRESENTS: That Safeco Insurance Company of America,a Washington corporation,does hereby appoint --------------------------THOMAS E. MORGAN, San Francisco, California------------------ its true and lawful at torncy(s)711)-fact, with full authority to execute on behalf of the company fidelity and surety bonds or undertakings and other documents of a similar character issued by the company in the course of its business, and to bind t Safeco Insurance Company of America thereby as fully as if such instruments had been duly executed by its regularly elected officers at its home office. IN WITNESS WHEREOF, Safeco Insurance Company of America has executed and;it tested these presents , this 5th day of April 78 . 19 CERTIFICATE Extract front the B;-Laws of Safeco.lnsurance Company of America: "Article VI,Section 12. FIDELITY AND SURETY BONDS . . . the President. any Vice President,attd the Secretary shall each have authority to appoint individuals as atlornc)s-in-tart or under other apprnpliale lilles wills authority to execulc on behalf of the company fidelity and surety bunds and Whet documents of similar character issued by tl,e 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 rou>ferring such authority or on any bond or undertaking of the company, the seal, or aI facsimile (hereof, play he impressed or affixed or in any other manner reproduced:provided,however,that the seal shall not he 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 adopted July 2.4, 1970 1 '*Oil any certificate executed hV the Secretary or an a,,Nio n,t wC10a1) of tilt('onfpanr xltni}:nut. (i)The provi,iom nl 11rlirle �'I,ti rte ur 1 I rhe I{yl:nv:..rnd (ii)A co1y of the power-of--attorney appointment,executed pursuant thereto.and I (iii)Certifying that said power of attorney appointment is in full force and effect. the signature of the certifying officer may he by facsimile,and the seal of the Company nta),he it facsimile thereof' I. W. D. 1lammersla, Secretary of Safeco Insurance Company of America, do hereby certify that the foregoing extracts of Ii,e By-Laws and of a Resolution of the Board of Directors of this corporation,and of a Power of Attorney issued pursuant f theteto, are true and correct, and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 19th day of June 1978 5-1300 P 7/77 PRINTED IN U.S.A. r-- [ Edward Collector's Office ; • Edward W. Leal �� Contra County Trnaturer•Tex Collector Costa Allred ' Lomeli 1',O. Box 631 Aulstantrrsewrd•Tex Collector ",25 Court Street Martinez,artinez,California 94553 (415) 372.4122 June 20, 1978 i IF THIS TRACT IS NOT FILED BY OCTOBER 31, 1978 THIS LETTER IS VOID ' I 4 1 This will certify that I have examined the map of the proposed subdivision entitled: Tract 4820 Iverness Par, fry (San Pamon'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 14 8 tax lien has been paid in full . Our estimate of the 1978-79 tax ien, which became a lien on the first day of March, 1978, is $ 75,000.00 ' Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector E By: 1 RECEIVED 00140 JUL CLERK BOAS o.-CSU.�_RVISORS Wro'li� C! with board order C Nr B rA Co, -.-De u 1 _ � � ,I•r, �c, 'i f rt BOND AGAINST TAXES 7SS7� , KNOW ALL MEN BY THESE PRESENTS: THAT Ghapell Industries of Northern California, Inc. , as principal and (Surety) Safeco Insurance Company of America , a corporation r organized and existing under the laws of the State of California 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 Seventy Five Thousand xxxxxxxxxxx Dollars $ 75, 000.00 ) , to be paid to the said County of Contra Costa, for the payment of which well fi and truly to be made, we and each of us bind ourselves , our heirs, exebutors, administrators and successors , jointly and severally, firmly by these , presents . Sealed with our seals and dated this 19th day of- June, 1978 ; ' • 19 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4820 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 principal shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract, then this obligation shall be void and of no effect. Otherwise it shall remain in full force and effect . SHAPELL INDUSTRIES OF NORTHERN CALIFOR IA, INC.,, f,?c'(�U\'':`1 Principal '— •.;J Ci,j,�r•� jc:;";,�,jtt; 1a:' .:��.t.� �t''t SAFECQ I[ISURANCE COMPANY CSF Q-1FPiCA y/n,.1 /r:a-:t.c.� Surety - ,J� REQ I V E D B i 5 1978 ACKNOWLEDGEMENT J. R. OLSSON {By SURETY) CLERK BOARD Or SUPERVISORS \ CO TRA A O. _ State of California ) 00147 County of ) County in which acknowledgement is taken before me, , a Notary Public \'•for said County and State, personally appeared known to me to be -� of the corporation that executed the within instrument and _ to me to be the person who executed it on behalf of such and acknowledged to me that such corporation executed the with )ursuant to its by-laws or a resolution of its board of directc Microfilmed with board order Tn ndditioD to signature type or t .K•�aJ3 j� xq°61 t ��•.,kstf' •lr.� •► �'-afa ="� ! «}_•i.� j ''{:f��.. x..J � � �t L ` } "a�.�'�d`"t y.+ J�.l;��e.... .,� " y4 �4 T•,r '.4 j•"t��'• ! � f� �§' `-f iiFrtrt+ t. �.♦ r ..,. r r d � ' tir d ♦r.'ly, r,..;.? . r #*'.d r �' 11� S ''�I�+��;# t Yt i -l' lo�... , ` •! r �,, r . y •, -�� '�SF.,t, 1...��' � J'j Y'.f,•*ps•5 'F�}N�..3In},; f X1'7 ' 'r * r. t � fir'} ♦. 16 Ijy IT J �y¢C 'y 1 I,,r y 1� •• , .•....rra Costa., ? STATE OF CALIFORNIA ss. COUNTY OF Santa Clara t ; t Ory. June-19=. 1978 , before me; the undetsigned, a Notary Public in and for said State, personally appeared. "__Ch.ar1 s E Birkhead _ known to mel to be the i --- - - --------------------- Vice President_ OFFICIAL SEAL "' =� a of the_ Shaoell atIndustries of Northern California; Inc JENNIFER M. STANLEY the'Corporation that:executed the within Instrument, known.to=me to be-the person who 'i NOTARY PUBLIC executed the within Instrument,on behalf of the Corporation,therein named,and acknowledged 0�,'. SANTA CLARA COUNTY ` to me that such Corporation executed the same. My Commission Expires May 171h, 1961 WITNESS my hand and official seal. Notary Public in and for.said State. .` � A KNO t oroora ion— o co s orm N7—_Ter..3 - - - ; e4 • 3 -! ¢ y. Oma. �r•��� � ,j t hm -ems -00148 _. .: . ,^.ref^'•'';=_. .;.. _.--. .- - {, l f tl �i1��' Y# ; i - Y est A ♦x '� i� .•k... : �' + *4 .*�t,1� 1 §.�� . '01� "Y+.v.►if".ti d.. . 1'• +l.Mt�'i,:�'It �a.::,f ,. ;`.? .;,,,f,-� tor, #``W61w,", �" y 7Z"tAR'�`�♦ �� �:�• ` •L, �,�. • y '�:. f is. •�'? f s,. .F •� '%'"'�a� I' N. i WIM f 'r. , ,," T UI' t.I l°S �lra;/u�..• ••,.,e-ra Costa; < 'ti ACKNOWLEDGEMENT' ) (By SURETY) State of California, ) County of ) County .in which acknowledgement is taken On ,, before me, , a Notary PubYic kr In and for said County and State., ,personally. . � -p"rson_ y a ppeared . ;:.known to me to .tie-.- ' of the corporation that executed the within -instrument and also known to: me to be the- person, who. executed it.: on behalf .of ;such' �r — r corporation -and acknowledged to me-,that such' corporation: exe,cuted the:_" within instrument pursuant to it•s . by=laws 'or a resolution, of its board of_dir.e"ctoxs _r In additi"on; to signature type or 'print :name of notary . NOTARY. PUBLIC. f tJ ti S _ }F f C t {' � � ��+p C '. ° r�.QCs.t,�,f•.�, ,f 3 y ,� r �• T 4 :tea ar S • iss .z. �:n.}3;, -,rt � _ ..,.✓.✓'r,�r:.ex— .= was,. ,�;Y'4.h„r e s.�r..�;{a�,`-,k°.3�,ss <<— POWER OF ATTORNEY SAFECO INSURANCE COMPANY OF AMERICA ® NOME OFFICE: SAFECO PLAZA I SEATTLE,WASHINGTON 98 ILS � SAFEC0 5530 No. KNOW ALL MEN BY THESE PRESENTS: That Safeco Insurance Company of America,a Washington corporation,does hereby appoint , j --------------------------T1iOMAS E. MORGAN, San Francisco, California------------------ " i its true and lawful attorney(s)-in-fact, with full aulhority to execute on behalf of the company fidelity and surely honds or undertakings and other documents of a similar character issued by the company in the course of. ils business,and to hind I Safeco Insurance Company of America thereby as fully as if such instruments had been duly executed by its regularly elected officers at its home office. R< IN WITNESS WHEREOF, Safeco Insurance Company of America has executed and attested these prescnls �. 5th April 78 t this day of , 19 CERTIFICATE Extract from the lav-Laws of Safeco Insurance Company of America: "Article VI, Section 12. FIDELITY AND SURETY BONDS . . . the President, any Vice President,and the Secretary shall each have authority to appoint individuals as allorneys-in-fact or under other appropriate titles with authority to execute on behalf of the company fidelity and surety honds 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 bund or undertaking of the company, the seal, or a facsimile thereof,may he 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 adopted July 28, 1070 "On anv certificate executed by the Secretary or an assistant secretary of the Company setting out, IIIIIIIIIIIIIP (i)The provisions of Article VI,S•rction 12 of the Bylaws,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, file signature of the certifying officer may be by facsimile,and the seal of the Company may he a facsimile Illereof." I, W. D. I-lamnlersla, Secretary of Safeco 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 this corporation,and ofa Power ol'Altorney isnled pursuant (hereto, are true and correct, and that both the By-Laws,the Resolution and the Power of Attorney are still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the facsimile seal of said corporation this 19th day of June , 1978 S-1300 R1 7/77 PRINTED IN U.S.A. -. ��-- 00.150 • 1 f i J1 1 , IN Till; BOARD 010 SMILMVI SOBS 0111 CONTRA COSTA COUN`1'Y, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 78/664 and Subdivision Agreement, ) Subdivision MS 206-77, ) Pacheco Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 206-77, property located in the Pacheco area, said map having been certified by the proper officials; A subdivision agreement with Irving Betz and Runo Smith, subdivider, wherein said subdivider agrees to complete all . improvementsas required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improver_ents as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 5024056) issued by Hartford Accident and Indemnity Company with Irving Betz and Runo Smith as principal, in the amount of $14,000 for Faithful Performance and $7,000 for ' Labor and Materials; b. Cash deposit (Auditor' s Deposit Permit Detail No. •103-39, dated June 22, 1978) , in the amount of $1,000, deposited by: Diablo Homes. r NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated • to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. ' PASSED by the Board on July 5, 1978. Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Robert J. Costa & Associates 1425 Herndon Ave. Concord, CA 94520 Diablo Homes 1501 N. Broadway Walnut Creek, CA 94596 Attn: Runo Smith 001al RESOLUTION NO. 78/664 1 'CEIV ED JUL S 1978 SUEDIVISIM A.GREII�= �' R. o�:;o" (Goverrmtient Code §966462 and 5566463) CLERK BOARD OF SUPERVISORS B C NT ST CO. MR 706-77 (SI] Effective Date-,a,1_51178 [911 Subdivider: T yi ncT Betz & Runo Gm; th [511 Completion Period: Par 1. PARTIES & DAA. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually premise and agree as follows, concerning this subdivision: 2. MPROVIIMENTS. Subdivider agrees to install certain road improvements (both public andp van to) , drainage improvements, signs, street lights, fire hydrants, landscaping, and such other improverrents (including appurtenant equipment) as required in the in-proven-er:t plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall carplete said work and improverents [hereinafter called "work"] within the above ccnpletion period frnn date hereof as required by the California Subdivision Nap Act [Government Code §§66410 and following] , in a good workwanlike 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 plans and the County Ordinance Code, the stricter requirements shall govern. 3. GLWUF AMEE Atm ;QJU P,NTT OFJr70RK. Subdivider guarantees that said worst -shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one (1) year from and after the Board of Supervisors accepts the worst as ccnplete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road i.rtnrovements for private mads, which are not to be accepted into the County road system. 3A. PLAr`FT ESTABLIShZEM MMS . Subdivieer agrees to perform plant establishment wort for landscaping installed under this agreemnt. Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest, control and other work determined by the Public Works Department to be necessary to insure establishment of the plants. Said plant establishment wort shall be performed for a period of one (1) year frau and after the Board of Supervisors accepts the work as complete. 4. IMII.'ROVE 121-r SECURITY: Uom executing this agreement, the Subdivider shall, pursuant to Government Code §§66499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $1 , 000,cash, plus additional security, in the arrount of $14 . o o o_which together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: Cash, certified check, or cashier's check _X Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreemnt. B. For Payment: Security in the amount of $ 7 , o o o. which is fifty percent (50%) of the estimated cost of the work. Such security is presented in the form of: Cash, certified check, or cashier's check X Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the work as complete by the Board of Supervisors and upon recruest of the Subdivider, the aTrount of the securities tray be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. Microfilmed with board order -2- 5. IMPROVI I EM PLAN IWPMTY Subdivider warrants the iirprovement plans for the 1 work are adequate to acccmlish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any time before the Board of Supervisors accepts the work as carwlete or during the one year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accc=13.sh the work as promised. 6. NO 1-YMIER BY C=?-r1'. Inspection of the work and/or materials, or approval of work and/or materials or statement by any officer, agent or employee of the County indicating the work or any part thereof ccerplies 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 cctmiuination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising frarm the failure to ccmly with any of the terms and conditions hereof. , 7. INDEMNITY. Subdivider shall defend, hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this prcnise are the County, and its special districts, elective and appointive boards, eonu&ssions, officers, agents and employees. B. The liabilitierp protected against are any liability or claim for damage O-= 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 unforseeable at any tine before the County reviewed said improvement plans or accepted the work as oarrplete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerting said liabilities and claims. C. The actions causing liability are any act or omission (negligent or non-negliaent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent.or erplcyee of one or more of than. D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other indaTmfication covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Inde Rhee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed mp and to the satisfaction of the County Fuad Canissioner-Surveyor before acceptance of any work as arrplete by the Board of Supervisors. 10. MMM;F'ORMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in ties agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) immediately union demand. Once action is taken by County to cmplete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently crnpletes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in carpleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other expenses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSIGNMIT. If, before the Board of Supervisors accepts the work as couplete, the subdiv s-E is annexed to a city, the County may assign to that city the County's rights under this Agreen-ent and/or any deposit, bond, or letter of credit securing said rights. 00153 1. 1J -3- 12. AS-BUILT PLANS. Before acceptance of the improvenents by the Board of Supervisors, the Subdivider (or his Engineer) sha11 furnish the Department of Public Works a complete set of acceptable 35MM microfilm copies of the original tracings of improvement plans for the subdivision (including all revisions thereto) . 13. RECORD MAP. In consideration. hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUN'T'Y SUBDIVMER: (see note below) I f Vernon L. Cline, . (!• ) Public Works Director _ `• t 1- ) ��� ,��d�f/v�• •����iV 1i� / / Irving Betz Runo Smith By: 0" Putt RECCHAENDED FOR APPROVAL: Note to Subdivicer: Execute acknowledgment four below; and if a corporation, •affix /j corporate seal. seea+TlT. By: / ' / — + A (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Ackn6wledgerent by Corporation, Partnership, or Individual) County of )ss On the person (s) whose nacre (s) is/are signed above for Subdivider and who is are known to me to be the individual (s) and officer (s) or partner (s) as stated above who signed this instrument, personally appeared before me and acknowledged to re that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) 11/ // . /ifrcl-`h' q P'/ DIi,P:FL. t";1F)l.lC,!1L ,;.-•�» T.. i'n6ri!"g1. i= » -.r ..i Nn::,RY 1'VNLiJ1.rq(,p QRN14 r •!-y.[-. . COUII TY :1- 'UNIRA C! :;TA » �,' .r• •� �. •:�/ LJY Gpmeri:•.•n l•^•'^:J7-10:1:J,1920 w Notary Public ors d County and State - (Subdiv. Agrmt. CCC Std. Form) LD 9 (rev. 5/8/78) . 00154 Bond No. 5024056 L E D Premium: $ 25 2. T'•111ROVL•-i�i?NT SECURITY B014D JUL8 -_ ;t';_,l?I'JIS I�`ii AGiiLl:t•iEI:7' ' ISORS � :ovforrrance , Guarantee, and Payment ) . Calif. Government Code §§66499-66499 .10) i 1 . OBLIGATION. Irvin& Betz and Runo Smith i as Principal, anti Harttord AccidentbIndemnity Gompany � y corporation organi-ed and exist-iri- under the la :s of the State of .. Connecticut and authorized to transact surety business in California, as Soret;: ,'hArei�y jointly and severally bind ourselves , our i:eirs , executors, ad-:inistrators , successors, and assigns to the County � of Contra Costa, California, to nay it : (A. Performance ii Guarantee ) Fourteen-thousand Dollars (W14,000 - for itselt' or any city-assir.nee under the below—county subdivision a-reement, plus (B Payment) Seven-thousand Dollars 7.000 to secure the claims to which reference is made In Title 15 (commencing with Section i 31:,32) of Part 4 of Division 3 of the Civil Code of tine State of Califor- nia. alifor- nia. 'i ? . RECITAL OF SU3DIVISIOt! AGR Ei9EP�T. The Principal has executed an ar-reement with tine County to install and pay for street , drainage , and other imprcvements in Subdivision Number MS 206-77 , as specified in the -Subdivision fkgreement , and to complete said work within the time specified "or completion in the Subdivision Agreewent , all in accordance -with State ! and local lags and ruling's- tifhreunder in order to satisfy conditions for filing of the Final :lap or Parcel 'Map for said Subdivision. 3. CONDI':ICN. i A. 'ire condition of this obligation as to Section 1 . (A) above is such that if the above bounded principal , his or its heirs , executors, _,dr:ir-istrators , successors or assii;ns , shall in all things stand to and abide by, and well and truly keep and perform the covenants, condit;i^ns and nrovisions in t:;e said agreement and any alteration thereof r ,:ci. as therein orovic?ed , on his or, its part, to be kept and performed at ti:2 i ;irne and in the manner therein specified, and in all respects according ' ;,o +.h_ir true intent and meaning;, and shall indemnify and save harmless t:le County of Contra Costa (or city asci nee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; other::ise it shall be and remain in full force and effect . As a Dart o:' the ohltt*ation secured hereby and in addition to the i e amount sp,,cid'ied therefor , there shall be included costs and reaon- able expenses and fees , Including reasonable attorney 's fees , incurred ± ty Ccunty (or city assignee ) in successfully enforcing; such obli:-ation, all to be taxed as costs and included in any Judgment rendered . ' B. ''he condition of this obligation as to Section 1 . (13) above IS SUi-111 that said Principal and the unde.rzij*ned c s corporate surety are :r` -116 Cir'!rily t.0u d unto the Uourit`.y r-f (;r;nl ra and ali contractors., :lri)ccntract•orn , l:li overs , T:,aLer.irtlmen and other persons employed in the --erformance Of tib' aforQ—said at,reement and referred to in the aforesaid Civil Code for materials furniched or labor thereon of any kind, or for r.r M&bfilmd with board order STATE OF CALIFORNIA Ss COUNTY OF.San....Franc- sco_..._. S On this.?.Q.th.......day of.....June in the year one thousand nine hundred and..SeVe'nt�"�I 1 - before me, Kathleen A. Frederickson ............... a Notary Public in.and for said County, residing therein, duly ................................-------- ._............................................ commissioned and sworn, personally appeared......Robert. G, Kelly ___ 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 instrumenr, and also known to me to be the person..'_ who executed it on behalf of the Corporation therein named, and ......he...... acknowledged to e that such Corporation executed the srnttr►ucnrutnturraartrnnrrrrrtsttrr:aarnrtrtrfm +� P same. y hri?HLl:i:f. A FhCDCi.t.rSSGI'1 - {gjLL &VfteA,& W`9I�AQ1��� h (:7----,._'j NOTAR), P0UL1C.CAi:rOfeNtA I have hereunto set my hand and :,-nixed my V1�1Ctty 4 County of San Frzncisco - Official Seal, at my office, in the said County, the day and year in this certificate first My Commission Expires !une 29,1951 r above written. Rler:tsar::s:rutip rrr:tar.,:rurrrrrrtarrrrrsrrur►erti' rb x0.15.1 .. r .-. .. My Commission will Expire...................... . -�" Form S-3663-0 Printed in U.S.A. 3-•67 Notary Public in and for said County,Statc of California amounts due under the Unemployment Insurance flet with respect to such work or labor, ti t: _.id :sure-.y ::i17. nay the same in an amount not exceeding the a io.:::: r ci r. bove set forth, and also in case suit is brought upon this ::::.: , .1ill pay , In atfdiL-ion to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorneys fees, incurred by County (or city assignee) in successfully enforcing; such obligation, to be at•:arded and fixed by the court , and to be taxed as costs and to be included in the- judgment therein ren- , dered. It is hereby exrressly stipulated and agreed that this bond shall inure to the benefit of any rand all nersons , companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part iI of Division 3 of the Civil Code , so as to give a right of action to them or their assij,ns in any suit brought upon this bond. Should the cond,'-ion of this bond be fully performed then this oblij-ation shall become null and void , otherwise it shall be and rem4in . i in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to matte such alterations without further notice to i or consent by Surety; and the Surety hereby waives the provisions of { Cal if. Civil Code y2cll) , and holds itself bound without regard to and i independently of any action against Principal whenever taken. A SIGNED AND SEALED on June 20, 3.978 PRINCIPAL � SURETY j HarforAccident & Indemnity Company By �— o ert G. Kel�yttorney-jin- act fif State of California )ss . (ACKNOWLEDGMENT BY SURETY) i County of ) � •i On the person(s) whose name(s) is/are signed above for Surety and i•.ho is/are known to me to be Attorney(s )-in-.pact for this Cornorate Surety, personally appeared before me and acknowledged to me that he sijrned the name of the Corporation as Surety and his/ I their own name(s) as its Attorney(s)-in-Fact. } (NOTARIAL SEAL) ! ? Notary Public for County and State : (Rev. 2/76) LD-15 EM H:bw -2- 0015 r i • HARTFORD ACCIDENT AND INDEMNITY COMPANY 000059 Ilarilord.Conneebcut POWER OF ATTORNEY Know all men by these Presents. That the HARTFORD ACCIDENT AND INDEMNITY COM- PANY,a corporation duly organized under the laws of the State of.Connecbcut.and having Its principal office in the City of Hartford. County of Hartford. State of Connecticut, does hereby make. constitute and appoint ' ROBERT G. KELLY and/or CAROL A. YURSKY of OAKLAND, CALIFORNIA, its true and lawful Attomey(s)-en-Fact,with full power and authority to each of said Attorneys)-in-Fact.in their separate 1 capacity if more than one is named above.to sign,execute and acknowledge any and all bonds and undertakings and other wntinos obligatory in the nature thereof on behalf of the company in its business of guaranteeing the fidelity of persons hording places of public or private trust: guaranteeing the performance of contracts other than Insurance poli- cies:guaranteeing the performance of insurance contracts where surety bonds are accepted by states and municipal- ities, and executing or guaranteeing bonds and undertakings required or permitted in all actions or proceedings or by j law allowed, in penalties not exceeding; the Sum of TWO HUNDRED FIFTY THOUSAND DOLLARS (;250,000.00) each, ti 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 obligatory in the nature thereof were signed by an Executive Officer of the HARTFORD ACCIDENT AND INDEMNITY COMPANY and sealed and attested by one other of such Officers, and hereby ratifies and confirms all that its said Attorney(s)-in-Fact may do in pursuance hereof. This power of attorney is granted by and under authonty of the following provisions: (1)By-Laws adopted by the Stockholders of the HARTFORD ACCIDENT AND INDEMNITY COMPANY at a meet- ing duly called and held on the 10th day of February, 1943. ARTICLE IV SECTION 8. Ttie President or any Vice-President.acting with any Secretary or Assistant Secretary.shad have power and authonty to appoint. for purposes only of executing and attesting bonds and undfxtakings and other writings obligatory m the nature thereof.one or more Resident V,ce•Presidents Resident Ass,s!ant Secretaries and AttorneySTFact and at any lime to remove any such Resident Vice-President.Resident Ams- [ant Secretary or Attormy,n-Fact.and revoke the power and authority given to him. SECTION 1I Attorneys-m-fact shall have Lower and aulflonly.subs to me terms and limitations of the power of attorney issued to them to execute and deliver on behalf of the Company and to attach tree sea]of the Company thereto any and as bolls and undertakings.and other writings obligatory in the nature thereof.ane any such instrument executed by airy such i tttomey-nt•Fact shall be as binding upon the Company as if signed by an Executive Off•cer and seared and fittested lox one other of such Otl,cars. - (2) Excerpt from the Minutes of a meeting of the Board.of Directors of the HARTFORD ACCIDENT AND INOEM- NITY COMPANY duly called and held on the 1 tth-day of June, 1976: RESOLVED Robert N H. Sever.Assistant Vice-President and Thomas F.Delaney. Assistant Vice-president.shay each have as long as he holds such office the sank,power as any Vice-Presider!under Sec:ons 6.7 and 8 of Article IV of the By-Laws of the Company. 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 61h day of August, 1976. RESOLVED. That. whereas Robert N. H Senor. Assistant Vice-president and Thomas F. Delaney.Assistant Vice-president.acting with any Secretary or AssnWnt Secretary,each have the rower and authonty.as long as he holds such office.to appoint by a power of attorney.for purposes only of execuunrl aro anesting bonds and undertakings and other writings obligatory in the nature thereof, one or more Resident Vlce-Presi- dents, Assistant Secretaries and Attorneys-m-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 lacsim,ee. and any such power of attorney on certificate beannq such facsimile signatures or facsimile seal Shap be valid and birxLng upon the Company and any such power so executed and certified by tacsinYle SignatJres and tacsimile seal shah be valid and binding upon the Company in me future with respect to any frond 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 Assistant Vice-President,and its corporate seal to be hereto affixed,duly attested by its Secretary,this 9th day of August, 1976. Attest: HARTFORD ACCIDENT AND INDEMNITY COMPANY IG09. Dnnui-Ias H Geer Secretary Thomas F.Delaney STATE OF CONNECTICUT, Assistant Vice-President COUNTY OF HARTFORD. ` ss On this 9th day of August.A.D. 1976. before me personally came Thomas F.Delaney,to me known,who being by me duly sworn. aid depose and say: that he resides In the County of Hartford. State of Connecticut: that he is the Assistant 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 affixed to the said instrument Is such corporate seal:that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. STATE OF CONNECTICUT. Glona k-azotas.Notary Puaac My Comm,:.inn Expires March 31. 1978 COUNTY OF HARTFORD C CERTIFICATE 1. the undersioned. Assistant Secretary of the HARTFORD ACCIDENT AND INDEMNITY COMPANY. a Connecti- cut Corporation. DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not keen revoked:and furthermore.that Article IV.Sections 8 and 11.of the By-Laws of the Company,and the Resolutions of the Board of Directors set forth in the Power of Attorney.are now In force. Signed and sealed at the City of Hartford. Dated the day of 19 Form S-3507-8 P-^ra. u c a .T.�`w I John E Lukens o=155' ' aszsranr Secrenry IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 73/663 and Subdivision Agreement of ) Subdivision 5248, ) Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5248, -property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Land Factors, 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; . Said documents were 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. U004963) issued by United Pacific Insurance Company with Land Factors, Inc. as principal, in the amount of $91,000 for Faithful Performance and $45,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 10339, dated June 22, 1978) , in the amount of $1,000, deposited by: Land Factors, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full; and • the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $7,200; Security to guarantee the payment of taxes as required by Title ' 9 of the County Ordinance Code, as follows: a. Surety Bond (No. U004955) issued by United Pacific Insurance Company with Land Factors, Inc. as principal, in the amount of $7,200 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 5, 1978. Originating Department : Public Works Land Development Division cc : Public Works Director - LD Director of Planning Land Factors, Inc. _ 30 Town and Country Dr. Danville, CA 94526 �Q RESOLUTION NO. 78/60-3 RECEIVED BONO NO U 00 49 63 PREMIM $1,638.00 JUL5 1978 J. R. OLSSON IILPROVEI,IE,,cr SECURITY BOND CLERK BOARD 01- SUP"MISORS CO TR TA CO. tv FOR SUBDIVISION ACREDIM-ir I OBLIGATION 14IND 3 as Principal, and MD CIFIC TNSUR-ANCECOMPANY a corporation organized and. existing under the laws of the State of and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the COUNTY OF CONTRA COSTA , to pay it: (A. Perfornimice & Gurancee) NINETY ORTBTHOUSAND AND N01100ths - - - - -- - - - - - - - - - - Dollars ($_ 92,000.00s - - - - - ) for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) FORTY FIVE THOUSAND FIVE HUNDRED AND P101100ths - - - - - - - - - - - - - - - Dollars ($_45 - - - - - - ) to secure] ,_�00.00 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 California, 2. RECITAL OF SUBDIVISION AGREFXENT. The Principal has executed an agreemO-nt with the COUNTY to install and pay for street, drainage, and other improvements in Subdivision Number 5248 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the SiibdiviAon Agreement, all in accordance with State and local laws and rulings thereunder in order- to satisfy conditions for filing of -the Final Map 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 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 (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, there shall be included costs and reasonable 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 include00160 in any judgment rendered. B. The condition of this obligation as to Section 1. (B) above is such tk'tiat said Principal and the undersigned as corporate surety are held firmly bound unto the County aro 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 amounts due tinder the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding CP the amount hereinabove set forth, and also in case suit is brought upon this bond, will 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 judgment therein rendered. Microfilmed with board order It is hereby expressley stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under .Title 15 (co=encing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall I 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 specifica- tion of said work agreed to by the Principal and the County shall relieve any surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by surety; and the Surety hereby waives the provisions of Calif. Civil Code 2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. i SIGNED AIZ SEALED JUNE 26, 1978 LAND FACTORS, INC. f State of California 1 1 ss: County of ^T 1' r.'L]A I 00161 On 1: ,_ 197yj_ , before me, the undersigned, a Notary Public in and for said County, personally appearedT„?,i••T E known to me to be the person whose name is subscribed to the within instrument as-Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowiedged to me that he subscribed_the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and own mime as Attorney-in-Fact. - '•'::r.;;u My Commission expires ' 19 lX i � N ary Public in and for id County f,n!i.TRIP Fr) 7r7' rrm !F f R.. - IVED �- f 11,11 S 1978 StJF MSIM AG la7r �. R. cls o� (Gaverrment Code SS66462 and 5566463) CLERK BOARD OF SUPERVISORS coNr os c #5 24 8 ($1J Effec'tive Date: 'o B [911 Subdivider: Land Factors Inc. [51] Completion Period: 1 year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually pranise and agree as follows, concerning this subdivision: 2. IMPROVEMUM. Subdivider agrees to install certain road improvements (both public and private) , drainage iirproverrents, signs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipment) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future anendmrnts thereto) . 5 Subdivider shall ecuplete said work and inprovements [hereinafter called "work"] within the above completion period frau date hereof as required by the California Subdivision f•Sap Act (Government Code SS66410 and following) , in a good workmanlike runner, 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 plans and the County Ordinance Code, the stricter requirements shall g cern. 3. GUARANTEE AND jM�TY OF WORK. Subdivider guarantees that said work shall be free frem defects in mmateerial or wo ship and shall perform satisfactorily for a period of one (1) year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee period does not apply to road improvements for private roads, which are not to be accepted into the County road system. 3.A. FUNT EST.At3usizaTr woo Subdivider agrees to perform plant establishment work for landscaping insta 1 under this agreement. Said plant establishment work shall consist of ad—c-ILLitely watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work determined by the Public Vbrks Departmesmt to be necessary , to insure establishment of the plants. Said plant establishment work shall be performed for a period of one (1) year frau and after the Board of Supervisors accepts the wo-ek as ocuplete. 4. r,IIPRQVaM= SECiTZITY: Upon executing this agreement, the Subdivider shall, pursuant to Goverrment Code S§ 6499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $1000" ash, plus additional security, in the anount of qbich together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the form of: Cash, certified check, or cashier's check Acceptable corporate surety bond Acceptable irrevocable letter of credit with this security, the Subdivider guarantees performance under this agreement. B. Fbr Pa mint: Security in the amount of 6}, 00• ¢ Aiich is fifty percent (50%) of the esE�.umated cost of the work. Such security is presented in the form of: Cash, certified check, or cashier's check = Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Subdivider, the amourIt of the securities may be reduced in accordance with Sections 94-4.A06 and 94-4.408 of the Ordinance Code. I 00162 Microlii'meci with board order 1� -2- 5. IP' FC3il=1T PLAN WJW,1= Subdivider warrants the improvemrent plans for the work are adequate to accomplish the work as pranised in Section 2 and as required by the Conditions of Approval for the Subdicd_sion. If, at any time before the Board of Supervisors accepts the work as complete or during the one year guarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to acccarplish the work as promised. 6. NO Ti� 2 BY CCUNTY. Inspection of the work and/or materials, or approval of i work and/or materials or statement by any officer, agent or eMloyee of the County indicating the work or any part thereof ccmlies with the requirements of this Agrearmt, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any ccubination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreeenLant as prescribed; nor shall the County be thereby i estopped from bringing any action for damages arising from the failure to earply with any of the-terns and conditions hereof. 7. INMDR= Subdivider shall defend, hold harmless and indemnify the indemnitees fron the liabilities' as defined in this section: A. The indemnitees benefited and protected by this prcerise are the County, and its special districts, elective and appointive boards, cocrmissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, in,�urred of threatened because of actions defined belga, and including personal injury, death, prope..rty damage, inverse condemnation, or any oonbination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any tim before the County reviewed said izrprovemient plans or accepted the work as carplete, and including.the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and claims. C. The actions causing liability are any act or cnission (negligent or noir-negligent) in conna-tion with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erplayee of one or more of them. D. No-n-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan (s) or specification (s) in connection with this work. or subdivision, or has i.nsurwl;� or other inde;mfication covering any of these matters, or that the alleged damage resulted partly frau any negligent or willful misconduct of any IndaTnitee. B. COSTS. Subdividershall pay when due, all the costs of the work., including inspections�ereof•and relocating existing utilities required thereby. 9. SLMM. S. Subdivider shall set and establish survey monuments in accordance with the filed mti-rp and to the satisfaction of the County Road Comi.ssioner-Surveyor before acceptance of any work as c m-plete by the Board of Supervisors. 10. NONPEftMIMNtE A14D COSTS. If Subdivider fails to cmplete the works within the time specified in this agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) urmed.iately upon demand. Once action is taken by County to oarplete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently completes the work. Should County stye to cenr_x_,l performance under this Agreen-ent or to recover costs incurred in cmpleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other expenses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSI2,2 'T. If, before the Board of Supervisors accepts the work as complete, 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, bond, or 'Letter of credit securing said rights. 00163 r II —3- 12. 3..12. AS-BUILT PLANS. Before acceptance of the inprnvements by the Board of Supervisors, the Subdivider (or his Engineer) shall furnish the Departrnent of Public Trbrks a conplete set of acceptable 35MM microfilm.copies of the original tracings of inprovement plans for the subdivision (including all revisicns thereto) . 13. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the FT nal Map or Parcel Map for said Subdivision. i CCUM COSTA COUNT TY SUBDIVIDER: (see note below) Verncn L: Cline, Public t-brks Director Land Factors Inc. r-�- ($Y - By: W Presidenty Putt ' REca4mmED FOR APPR Note to SubdivVer: Execute acknoA;l.edgarx+t form below; and if a corporation, affix corporate seal. . 16 By: (CORPORATE SEAL) FORM AP ROVED: JOHN . CLAUSEN, County Counsel State of California } (Acknowledgement by Corporation, Partnership, or Individual) County of Contra Costa )ss On June 19, 1978 the person (s) whose name (s) is/are signed above for Subdivider and who .is are known to me to be the individual (s) and officer (s) or partner (s) as stated above who signed this instrument, personally appeared before ue and acknowledged to Ire that heexecuted it and that the corporation or partnership named above executed it_ .(NCIARIAL SEAL) _ OFFICIAL SEAL s r y PAULA QONERTY c'�'.I�3i•'' NOTA?Y PUBLIC-CALIFORNIA CONTRA COSTA COUNTY N)Ccminicsion Expires Joh 17.1981 Notary Public for said County and.State (Subdiv. Agrmt. CCC Std. Form) ID 9 (rev. 5/8/78) . 00164 I Tax Collector's OfficeContra Edward W. Leal County Troosurer•Tax Collector Costa Allred f. Lomeli I'. 0. Box 631 Assistant Treasurer-Tax Collector ''075 Court Street Martinez,California 94553 County (415)372-4122 June 23, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31, 1978 THIS LETTER IS VOID I , " 6 , � I This will certify that I have examined the map of the proposed subdivision entitled: Tract 5248 05an Barton Arefi) and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The9 tax lien has been paid in full . Our estimate of the 1978-79 tax ien, which became a lien on the first day of ' March, 1978, is $ 7,200.00 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. c • i EDWARD W. LEAL Treasurer - Tax Collector t f RECEIVED By: JUL !� 1978 J. R. OMON CLERKCON BOAPD OF SUPC VISORS ! 05 C i B 0016.E Microbiln-tad with board order i 130114 No. : 1 .: l_ r Premium: Assmt. $218-040-002 } 1)D ' S1113DIVISION TAX BONR-.^F. r KNOW ALL MEN BY THESE PRESENTS: ;'� 'tt tt• t;_�:j ."�" THAT WE, LAND FACTORS INC. , a California corporation , as Principal, and United Pacific Insurance Company j , as Surety, are held and firmly bound unto the County of Contra Costa State of California, in the penal sum t Of Seven Thousand Two Hundred and no/100------------------------------------b--- ($ 7,200.00 ) Lawful money of the United States of America, to i be paid to the County of Contra Costa State of California, for which payment, well and truly to be made, we bind ourselves, our heirs , executors , administrators, successors and assigns, jointly and severally, firmly by thes-e presents , to assure payment of 1978-79 taxes and assessments which are a lien, but not payable, as provided for in Section 66493 of the Government Code of the State of California. The condition of the above obligation is such that WHEREAS, the above named Principal is about to file a map entitled " Tract 5248 , city of unincorporated area County of Contra Costa , and WHEREAS, there are no liens against the subdivision or any part thereof for unpaid state, county, municipal or local taxes or special assessments c6llected as taxes, except taxes or special assessments not yet payable. NOW THEREFORE, if the said Principal• shall pay on or before December 10 , 19 78 , all taxes and assessments which are nowa lien against said tract, or any part thereof, but not yet payable at the time of filing or the map of said tract, then this obligation is to be void and of no effect; otherwise to remain in ftT11 force and effect. Signed, Sealed and Dated this day of �� .�� 19 /8. PRINCIPAL SURETY LAND FACTORS INC. , a California corporation 11i�iIFi; I•If�•'.: ��fr:�IiijtP'CE UitlPAf'f BY BY t r :3Y `.'��`,•c.� �`,l._2.`- - �. NC iL) AI IU1<—:.IG la IA:L BY EIVE JuL_5 1978 0016 J. R. OLSSON CLERK BOARD OF SUPERVISORS y•7ti1 B N CONT COSTA CO. �O°rd Of der. 41 }� `��••�+• ' + •frt•'.••1. •'r •'.. t 'Ar .•.'•. r • • t.. '1. \ F•'r,',r• •r�r••!•r'•'+ •Vt`., +`V.41i• ty1='....:! �• �I• r•R'\' ��•. y• ••. '... � �.. _ y _ t ...p' �.• .•;f,rr; .. � � y �fY:•4 .�•1I= r�����tr•.. 41 Ki w A. ►'�,til'1••. • •' • r 1 . • •t• ' � ' � .i :'•. \� r. i .'j• � R•• I •�jyYir� !1.t r1r +rai.r-J•-..-... Jr'+.i..r.� r...••i•rw•••.-N•..rwr�r4-.�b:r Jr' .. .1.. lel. ►�••- ' .1 Rr•.tM•�t•i:.•rtt+fw+rii�`-----�• .. .w�_�. 1 �:�: •'i�F'�a56"�.rrt;.S4 J+i}a ti rr.�r;• •, '\��'l:i t.:w rr•... '.s �'*y rC• •P+�(�y�._y[L.:L.ay._¢_ �.� +yrp tr •v} �-�,::��. I!' ,r...x.•ft„7r'�.�• • . •' .;• :•~ '•.�:.7t• A:y ti�••��I•'•'f.•�;'l.:•r •7N •'(••�h••••� 1••;.�.'ri”!H� 7 `f 'i�•N .:�.I\•:i�� ''( }Ii,�r'� r •.;• .�IS� :S �..•• .•y��.� •�..•'• r.�', .� .IR• .. 1... . '{•�•l�•..'l.,'r:'�<�'7'x'e'•.�t���yY li.?,.r lya.;�}ll�a�l��r0��4:, � •) - r State of California County of EDA 1 ss:. - On personallya • 19�, before me,`the undersigned . ppean d . a Nota P subscribed to the within instrument as Attorney-in.F ct of UNITED PACIFIC INSURANCE public in a� for said County, to me that kin to me to be the person Whose name is -_he subscribed the name of UNITED PACIFIC INSURANCE COMPANY. CE COMPANY,and Attorney-in-Fact. acknowledged as Surety,and h is .• � own name as 'My Commission expires BOU•1818 ED.3/72(CALIF.) otary Ic n a or aunty 0016 1 � • � t '. � V, �. .•moi .+, �i �\,�It.o'�t a. t'Y 'f��l�tr :; .r�t If• •r :. ,, t ' l• ••yI,;•,,;::1,\t•:ir•�it ?t•a",'�,. �.•,IV`�,�M, 1• 4.0 `` ' ' •Y..t' �,,.t+ .is �w...:•S�{i:r .Y":•t.:�:�_.''..'°.r.;:'J'... .` ,'tr``. ....................... � \' �.... 'pi�,�'..i:"` :!.• �.• Y.�_ taxes' or special '�•' .. m\�nt ri Udl Cf?• lOCal. STATE OF CALIFORNIA tSS t COUNTY OF Contra Costa j ON............................................jime_.19..................................... 193B,before me, the undersigned,a Notary Public in and for said County and State,personally appeared _ .C_,.M_..aWCH...............................:.....known to me to be the s1:�U D • ,ll• � ....................-......_............................. .............................. foo PAULA DONERTY . ....President •and.__ � ....fJ;t*�:.Y Ft1f.l lr.-CALI tf'0R'NtxA CAMTRA COS1A COUNTY known to me to bb the Secretary of the Corporation that executed the within instru- '� Nr Csrtr.,�orion Fzpttes Jag11,19�1 r:�,,�.•�•,, ;:6;;;• ;»� n-,;�_ ment and the officers who executed the within instrument on behalf of the Corpora- tion therein named,and ackn ledged to me that such Corporation executed the within instrument pursuant to i By-laws or a olut• of its Bo d o birectors. Notary's Signature ........................................................................... ........,.......;................... CORPORATION ACKNOWLEDGMENT Form No.14 00,1168 UNITED PACIFIC-14 IN aun.6,WCE 00M1'AW_y • HOMLr OrFICe, TACOMA, WASHINGTON POWER or ATTORNEY K.'Zi f ALL MEN BY THESE PRESENTS,That the UNITED PACIFIC INSURANCE COMPANY,a corporation duly organized under the laws of the ' State of Washington,does hereby make,constitute and appoint _ ! RANDALL G. POND of OAKLAND, CALIFORNIA--------------------- its true end lawful Attorney-in-tact,to make execute,seal and deliver for and on its behalf,and as its act and deed ANY AND ALL BONDS AND UNDERTAKINGS OF SURETYSHIP----------------- and to bind the UNITED PACIFIC INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writinEs obligatory in the nature thereof were signed by an Executive Officer of the UNITED PACIFIC INSURANCE COMPANY and sealed afd attested by one other of such officers,and hereby ratifies and confirms all that its said Attorney(s)•in-fact may do in pursuance hereof. s This Power of Attorney is granted under and by authority of Section 37A of the By-Laws of UNITED PACIFIC INSURANCE COMPANY which provisions are.now in full force and effect,reading as follows: SECTION 37A—ATTORNEYS-IN-FACT SECTION 1. The Board of Directors, the President,or any Vice•Presrdent or Assistant Vice-President shall have power and authority to: (a) appoint Attorneys-in-fact and to authorize them to execute on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,and(b)to remove any such At;orney-in-fact at any time and revoke the power and authority given to him. SECTION ?. Attorneys-in-fact shall have power and authority,subject to the terms and limitations of the power of attorney issued to them,to execute and deliver on behalf of the Company,bonds and undertakings,recogrtizances,contracts of indemnity,and other writings obligatory in the nature thereof. The corporate seal is not necessary for the validity of any bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof • A This power of attorney is signed and sealed by facsimile under and by authority of"the following Resolution adopted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at a meeting held on the 26th day of October, 1971,at which a quorum was present,and said Resolution has not been amended or repealed: "Resolved,that the signatures of such directors and officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile, and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY has caused these presents to be signed by its Vice-Presideni,and its corporate seal to be hereto affixed,this 1St day of July 19 77 r UNITED PACIFIC INSURANCE COMPANY �t{s•••� re STATE OF Washington Vi sident COUNTY OFss. Fierce On this 1st day of JU-1y 19 El.personally appeared WM• J. COTTER , to me known to be the Vice-President of the UNITED PACIFIC INSURANCE COMPANY, and acknowledged that he executed and attested the foregoing instrument and affixed the seal of said'corporation thereto,and that Section 37A,Section t and 2 of the By-Laws of said Company and the Resolution,set forth therein,are still in full force. My Commission Expires: 00169 � January 15 r8 19 �!`"'''�' Notary Public in and for State of Washinton Residing at Tacoma I, D. Keith Johnson Assistant Secretary of the UNITED PACIFIC INSURANCE COMPANY,do hereby certify that the , above and foregoing is a true and correct copy of a Power of Attorney executed by said UNITED PACIFIC INSURANCE COMPANY,which is still in full force and effect. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the seal of said Company this 20th day of JUNE 79_Z$ .11,1 '111E. WilliD 011' SUHEItV ISORtS OF CON'.TA COSTA COU14TY, STATE OY CALIFORNIA In the Matter of ) Completion of improvements, ) RESOLUTION NO. 78/66: Land Use Permit 2044-77, ) San Ra:aon Area. ) The Public Works Director has notified this Board that the improvements have been completed for Land Use Permit 2044-77, San Ramon area, and that such imorov_emen�s have been constructed without the need for a Road Improvement Agreement; NOW, THEREFORE, BE IT RESOLVED that the improvements in Land Use Permit 2044-77 have been completed; BE IT FURTHER RESOLVED that the widening of San Ramon Valley - Boulevard be ACCEPTED into the County maintained road system_ PASSED by the Board on July 5, 197.8- . Originat_r_g Department: Public �r`or'_ks Land Development =Division cc : Recorder Public Works Director - LD • Planning Director James E. Lange 6500 Village Parkway Dublin, CA 94565 00 RESOLUTION NO. 78/665 )',r IN THE BOARD OF SUPERVISORS or, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements and ) RESOLUTION NO. 78/666' declaring certain roads as County ) roads, ) Subdivision 4631, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed inSubdivision4631, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4631 April 12, 1977 ( James M. Leaver) • z- BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 144938 dated March 16, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shotr and dedicated for public use on the Parcel Map of Subdivision 4631 filed April 13, 1977 in Book 195 of Maps at page 20, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Beta Court 40/60 0.12 Omega Road 40/60 0.10 , Omega Road 28/50 0.04 BE IT FURTHER RESOLVED that the widening of San Ramon Valley Boulevard be ACCEPTED into the County maintained road system. PASSED by the Board on July 5, 1978. Originating Department: Public Works Land Development Division cc : Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director James M. Leaver c/o Bryan & Murphy 1233 Alpine Rd. Walnut Creek, CA 94596 00 .'71 RESOLUTION NO. 781666 IN TI•IE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION NO. of improvements in ) 78/667 Subdivision MS 76-763 ) Walnut Creel: Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 76-76, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement : Subdivision Date of Agreement MS 76-76 October 19, 1976. . (Shinghai Song) ' BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 140350 dated October 12, 1976) be RETAINED for one year pursuant to the requirements of Section 9°4- 1I .406 of the Ordinance Code. BE IT FURTHER RESOLVED that the widening of Walnut Boule'vafd be ACCEPTED into the County maintained road system. PASSED by the ELS= on July 5, 1978• Originating Department : Public Works Land Development Division cc : Public Works Director-Maintenance Recorder Public Works Director-LD Planning Director Shinghai Song 3531 Wild Flower Way Concord, CA 94518 U01,12 RESOLUTION NO. 78/667 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Area Planning Commissions July 5, 1978 In considering the recommendations of Mr. Anthony Dehaesus, Director of Planning, with respect to proposed reductions in services in order to comply with provisions of Proposition 13, the Board on June 14, 1978 requested Mr. Dehaesus to consider methods of financing the Area Planning Commissions other than with County general funds; and The Board having received a June 29, 1978 memorandum from Mr. Dehaesus recommending that a surcharge be applied to all applica- tions that would fall within the jurisdiction of the Area Planning Commissions, that a 15% surcharge be levied on all applications in the San Ramon Valley and a 306 surcharge for all those in Orinda, explaining that the differences in surcharges was based on the volume of applications processed; and Mr. Dehaesus having recommended the continued monitoring of the operations of said Commissions in order to ascertain that costs are being recovered, and having further recommended that the current number of monthly meetings established for each commission be maintained and that. the primary charge of said Commissions would continue to be the processing of applications; and Supervisor E. H. Hasseltine having expressed the opinion that he believes the entire Sin Ramon Valley has benefited from its Alrea Planning Commission, and that the surcharge would be an equitable way of financing said commissions, and having advised that he would concur with the recommendations of the Director of Planning; and Supervisor W. N. Boggess having noted that it was his under- standing that said Area Planning Commissions were established for a two-year trial period and that the electorate in the two areas would decide by an election (scheduled for the fall of 1979) if they wish to tax themselves in order to provide revenue for the continuance of said Commissions; and Supervisor Hasseltine having advised that Proposition 13 does not provide for the electorate to tax themselves; and Supervisor N. C. Fanden having commented that the surcharge would be a way of continuing the Area Planning Commissions for the Orinda and San Ramon Valley areas, thereby making it difficult to dissolve them, and having inquired if a precedent has been established that would make it difficult for the Board to refuse to establish area planning commissions in other areas of the County if requested to do so; and Mr. Dean La Field of the Associated Building Industry having expressed dissatisfaction with respect to the surcharge and indicated that he believes said surcharge to be a form of economic discrimination against builders and developers, and having noted that the Board had approved higher processing fees for the Planning Department; and Supervisor R. I. Schroder having indicated that it is his understanding that said fees are subject to review and change; and Board members having discussed the matter, IT IS ORDERED that the recommendations of the Director of Planning are APPROVED. 001'M PASSED by the Board on July 5, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine, R. I. Schroder NOES: Supervisor N. C. Fanden ABSENT: None. I HEREBY CERTIFY -chat the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of cc: Director of Planning July, 1978. County Administrator J. R. OLSSON, CLERK ya Maxine M. Neufel Deputy Clerk ©0:x.'11 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 8e: Setting Fees for Planning ) RESOLUTION NO. 78/668 Services (Amended ) (Ord.C. §§18-2. 002 [Ord. Resolution) ) 78-441 & Art. 26-2.28) - July 5, 1978 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board passed Resolution No. 78/642 on June 27, 1978 estab- lishing planning fees to be charged beginning July 1-, 1978. This new resolution becomes operative on July 10, 1978 and on that date super- sedes Resolution No. 78/642 which is then repealed. - 1. General. Pursuant to County Ordinance Code §18-2. 002 (Ord. 78-44) and Article 26-2.28, beginning on July 10, 1978, the fees set forth on the attached document entitled "CONTRA COSTA COUNTY PLANNING DEPARTMENT FEE SCHEDULE, JULY 10, 1978" shall be charged and paid with the submission (Action Proposed) of an application for filing or an appeal and at the same time for the preparation of any required' environmental (CEQA) assessment or impact report (EIR) . 2. Area Commissions. In addition to the fees required' above, the percentage fees set forth below shall be charged and paid with the submission (Action Proposed) of an application for filing or an appeal to be heard by area planning commission: (a) Orinda Area. An additional thirty . percent (30%) of the required filing or appeal fees specified on the attached document • shall be charged and paid. (Ord.C. §26-2. 1508- ) (b) San Ramon Valley Area. An additional fifteen. percent (s!,5%) of the required filing or appeal fees specified 'on the attached document shall be charged and paid. (Ord.C. 926-2.1510. ) 3. In connection with the fees required by this resolution, it is by the Board ORDERED that: (a) Environmental Impact Reports. Whenever the Planning Department determines that the costs of preparing an environmental impact report (EIR) will exceed the minimum fees specified in the attached Schedule, it shall first require the applicant to deposit enough money to cover the Department's estimate of the costs to prepare the EIR. The costs shall be paid from the fee and this deposit. If the costs exceed the fee and deposit, the applicant shall upon initial hearing and disposition of the proposed action pay the excess costs to the County; if the costs are less than the fee and deposit, any excess of the deposit over the minimum fee specified in the attached Schedule shall be refunded to the applicant. (Ord.C. §26-2. 2804. ) (b) PUD Final Development Plan EIR. The Planning Director may waive part or all of the fee for planned unit district final development plan EIR if he finds that the preliminary development plan EIP, was sufficiently comprehensive to cover final development plan consideration. (Ord.C. §26-2.2802 (b) . ) (c) Rezoning Fee. The highest filing fee specified in the attached Schedule for any rezoning application shall be charged. =1- RESOLUTION NO. 78/668 001 j�' (d) Refunds. (a) Filing and EIR. If an application or filing is withdrawn, the fee for filing and/or for CEQA assessment or EIR shall be refunded on applicant' s request made before the De- partment does substantial work on it and before any required notice is published or posted. (b) Appeals-. If an appeal is dismissed, one-half the fee shall be refunded on appellant's request made before any required notice is published or posted. (Ord.C. §26-2.2808. ) PASSED AND ADOPTED on July 5, 1978, cc: Director of Planning County Counsel Public Works Director County Administrator 0.3173 RESOLUTION NO. 78/fr" CONTRA COSTA COUNTY PLANNING- DEPARTMENT FEE SCHEDULE, JULY 10, 1978 CEQA APPEi1L ACTION PROPOSED FILING FEE ASSESSMENT EIR FEE AGRICULTURAL PRESERVE REZONING $ 300 $ 50 $ 250 $ 150 DEVELOPMENT PLAN PERMIT 1, Multiple Family Residential Districts, 50 dwelling units or more 1,150 50 500 100 2 . Commercial-Office Districts, 10 acres or more 1r150 50 500 100 3. No new buildings proposed 100 50 150 75 4 . Others 650 50 250 100 GENERAL PLAN AMENDMENT 1. Written Staff Interpretation 200 - - - 2. Requested General Flan Amendment 500 50 500 200 LAND USE PERMIT 1. mobile Home in R-District 100 50 150 75 2. Others 450 , 50 250 100 MINOR SUBDIVISION 550 50 250 150 OTHER SPECIAL PERMITS 300 50 250 100 PLANNED UNIT DISTRICT 1. Rezoning a. $425 + $50 per unit up to 50 units. b. $25 per unit, 51 to 250 units. 50 500 500 c. $5 per unit over 250 units. 2. Final Development Plan $500 if substantially same as Preliminary Dev.Plan so 500 200 3. Final Development Plan 75% of original fee if substantially different from Preliminary Development Plan 50 500 200 4. Tentative Subdivision Map $500 50 500 200 REZONING 1. Any Agricultural District to any Single Family Residential District 300 50 500 150 2. Any Single Family District to another Single Family Residential District 300 50 500 150 3. Any District to Multiple Family Residential District 1,000 50 500 500 4 .' Any District to any Commercial Office or Industrial District 1,000 50 500 500 5. Any Other District Not Covered Above Soo 50 500 250 SUBDIVISION (MAJOR) a. $4.25 + $50 per lot up 'to 50 lots. 50 500 200 b. $25. per lot, 51 to 250 lots. c. $5 per lot 'over 250 lots. VARIANCE PERMIT 100 50 150 75 OTHER APPEALS NOT COVERED ABOVE 1. From Zoning Administrator - 75 2. From Planning Commission or Board of Appeals 75 l In the Board 67 Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Fees for Various Public ' Works Services . The Board on June 27 , 1978 having adopted Resolution No. 78/629 approving recommendation No. 3 contained in a June 19 , 1978 memorandum from the Public Works Director, and having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report recommendations contained in said memorandum relating to Development Related Fees , Encroach inent Permits , and Franchise Fees ; and The Committee having this day recommended that Items l ' and 2 relating to development fees for application review and encroachment permit fees be approved, and that the Public Works Director be instructed to review franchise fees and report to the Board thereon; I S By 1n. BOARD ORDERED that the' recommendations of its Finance Committee are APPROVED and Resolution No. 78/669 setting forth said fees is ADOPTED. PASSED by the Board on July 5 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Board Committee Supervisor Public Works Director affixed this 5th day of July . 1978 Director of Planning County Administrator • J. R. OLSSON, Clerk By ir"-t.� ,•.x��� Deputy Clerk Mar- Craig 0 H-24 4/77 15m Y� ji G James R.otsson 'The Board of Supervisors Contra County Clerk and Ex Officio Clerk of the Board County Administration Building Costa Chief Clerk Geraldine R"m"" Box 9]i County Martinez,California 94553 ta15)3T2-2371 Mar James P.Kenny-Richmond 1st District Nancy G.Fanden-Martinez 2nd District Robert b Schroder-Lafayette - 3rd District Warren N.i3oggesa-Concord 4th District July 51 1978 RECEIVED Eric H.Hassettine-Pittsburg 5th District FuipoRr - flF J. R. 01-3r--ON CLU-K, 11o;.-D o S-T':2vbs0zs NA = cam= COtJ1 4 o51A CO. 0 ... ......_.. _.._.De utv ION FEES FOR VARIOUS PUBLIC WORKS SERVICES on June 27, 1978, the Hoard of Supervisors discussed a Memorandum dated June 19, 1978, frau the Public Works Director proposing fees for various Public Works services. The Board passed Resolution No. 78/629 approving recame'"i taticr_ No. 3, relating to etao�� of a Survey Au=ent Preservation Furd, and refe—r—ed the rec amy_-�ti ons concerning land developnmt application review fees, encroacimnnt permit fees arrd franchise fees to the Finance Cammttee for review and re=mwndati on. + The Financa C=r ttee, at its regular miseting of July 3, 1978? imt wi.th the public Works Director and reviewed the proposed fees. it is the recanw-rdat= of the committee that the fee rec amendations contained in the aforementioned June 19, 1978 mein related to develognent fees for application review (Item 1) and t pe_anit fees (Item 2) be approved by the Hoard of Supervisors. The application review fees should be added to the fi12ng fees adopted by the Board on June 27, 1978 by Resolution No. 78/642 and collected by the Planning Department. The Public Works Director should further be directed to review fran- chise fees and report to the Board as recamerded in his June 19 mmorandun. Eric H. Hasseltine Narxjf C. Fanden Supervisor, District V S , District II �Aicrd Imsd Willi boom order PUBLIC MR"DEPARTMENT CONTRA COST, COUNTY Date: Jun 19, 1978 To: Board of Supervisors From: Vernon L. Cline,. Public Works Director �� -1 Subject: Proposed fees for Public Works Services In response to the directives of the Board of Supe-rvisors concern- establishment of fees for .services rendered for special interest activities of the department and a review of existing -fees-to :censure that they are current, the following information is offered: 1. Development Related Fees: The Land Development Division of the department 'provides"three major functions related to development applications.. They are: a) Review of applications to insure conformance with County ordinances concerning streets, flood control `and other public faci.11ti es; b) Checking of improvement plans to insure that the improve- ment design is in accordance with County ordinances and • the conditions of approval; c) Checking of Final Maps and Parcel Maps to insure. that they ;are. in conformance with state law and County ordinances. . For many .years, the County has charged a fee for items) above. This fee also covered the costs of field inspection, materials testing and surveying connected with the development_ For the last 15 years or more, this .fee has been 5% of .thd 'construction cost of the public improvements (roads and storm drains) connected with the development. Two months ago, the department recommended, and the Board adopted an additional 2% fee to cover the costs associated with item b) above_ While the Planning Department has collected a fee for development applications, none of .that fee is passed through to the Public Works Department to cover costs associated with item a) above_ Last year approximately 1,000 applications of various types were processed by the Land Development Division. Of these,_ 650 required substantial staff time at a cost of. approximately $110 ;000. RECor• AENDATION 00180 It is recommended that the fee changes presented by the Planning Department and adopted by the Board of Supervisors June 16 , 1978, Board of Supervisors -2- June 19, 1978 be amended to include charges for Public Works application review. Specifically, it is recommended that the filing fees be revised to include the following amounts: Land Use Permit (other) $150 Development Plan Permit No new buildings proposed -0- ' All others $150 . Minor Subdivisions $150 Subdivisions _$225 - Planned Unit District (Rezoning) $225 While most of the other applications listed in the- aforementioned proposed Planning Department fee schedule are reviewed by •Publ"-c Works, the time spent is very minor and• a charge would not -be appropriate. At the direction of the Board of Supervisors, a program budget ' for all Public Works departmental activities has .been •develop,_d_ While the County Auditor has not been able -to convert the County's accounting system over to the prograun system, Public -Works has internally been making the conversions division by dlvisiorf. Land Development was the first of the engineering divi.sion!q to .convert and accounting for- that division is being done in a program mode for all +_h__= 1- .:_ =Cti_vi_ties of t at division.- This will make it -ary easy to monitor the costs of each activity, determine the appropriateness of the fees being charged and recommend adjustments to the Board of .Supervisors as appropriate. 2. Encroachment Pa mits For many years the County has charged one dollar for an encroachment permit. Encroachment permits are required whenever a private party desires to do construction in or use the public right-of-way in such manner that it will permanently alter the public property or temporarily restrict the use of the right-of-way by others. These activities *are listed below. - Public Works issues almost 2,000 -encroachment permits a year. Activities in connection with the permits -include review of the application for conformance to applicable ordinances -and policies, occasionally a field review to check actual condi— tions, typing the permit form, minor inspection and accounting for the one dollar fee. . It is recommended that the Board, of Supervisors adopt the following schedule of fees for encroachmenN permits. These fees will. cover the entire cost of the activity: Board of Supervisors - -3- June 19, 1978 Present Proposed Anticipated' Fee Fee Revenue 1.. . Application and Investigation Fee for Encroachment Permit (typically - driveways; -side- $1 $20 $25,000 walk cross- drains, etc.) 2. Permit Fee- for Excavation $20 plus i within the right of way for $1 $.10 per $23,000 street cuts and trenches sq. ft, (i.e. , -. utilities) inspec_fee. _. 3. Permit Fee for Frontage $l -plus $20 plus Improvements (curb, gutter, .5% plan- 7% plan $1-,000 sidewalk, pavement widening, review. & review &. . longitudinal drainage, re- insp. fee insp. fee taining walls) 4. Permit Fees for structures, fences or other facilities $1 $20 $11,000 to be constructed or placed. - -within. the right of way 5. Fee for transportation $10 per $20 per permits Cover-size or. over- move or move or. $6..000 . weight loa:r.) $100 $200 annual annual permit permit - 6. Permit Fee for house move . $100 $100 (0-2 -hrs*) $150 (2-4' hrs*) $200 (4+ hrs*) *duration of move $4,0b0 Total anticipated revenue . . . . . $70,000 3. Survey Monument Preservation .Fund In 1976, the State Legislature passed a law (Chapter 881, Statutes of 1976) , which allows Counties to establish a Survev Monument' Preservation Fund, financed. by 'a fee of up to $10 charged at the time of recording of. all grant deeds conveying real property except those which convery entire lots shown on final maps of subdivisions. The fees collected must be used to finance the reestablishment or remonumentation of major historical land division lines such as government section ' lines, rancho lines, grant lines and subdivision boundary lines. For many years the County maintained two survey crews for this purpose. About five years ago, with the advent of new precise distance measuring equipment, one of the crews was eliminated and the activity is currently done with a single crew consisting of four persons. The cost of the cr w, Board of Supervisors -4- June 19, 1978 including men and equipment, is about $65,000 per year. At least three counties; Ventura, Santa Barbara and Los Angeles - have implemented this legislation a•t the maximum $10 fee. • It is estimated that a $10 • fee in Contra Costa County would generate about $40,000 to $45,000 per year which would largely offset the costs for the existing survey crew. RE COITMIENDATI0N i •It is recommended that the Board of Supervisors adopt a reso- lution establishing a Survey Monumentation Preservation Fund in Contra Costa County for the purposes specified -in Section 27584 of the California Government Code, to be financed--by a $10 fee charged and collected by the County Recorder at the time of- - recordation of all grant deeds except-as specified in the State law. L 4. Franchise Fees For several years the Board of Supervisors has expressed con- cern over whether fees for franchises are adequate to cover costs_ Since this is a very minor activity -and therefore the fees derived very small, the review of this .activity has given way to higher priority activities. Franchise feet. ape charged to private corporations for the long term use of public rights of way. In this County, almost all franc_^_ises are for product pipe lines in street right- of way. The current fee is one-half cent per inch diameter of the pipe per foot of length within the public right-of-way. Since there is no real cost to the County in administering the franchise, the fee is arbitrary and is really a fee for the privilege of using the County right-of-way. p r RECOMMENDATION It is recommended that the Public Works Department proceed to review the appropriateness of the franchise fees and prepare a recommendation to the Board. It should be noted that franchise _ agreements specify the fee and are long term, generally 40 years, so any change in the fee structure wouldoinly apply to new fran- chises. Currently less than one franchise request a year is processed by the Department VLC/JM-W:j b cc_ County 'Administrator " Anthony Dehaesus, Planning Director Land Development Division •. C"_;_:.., LCS_:� LG .,__ i'�i:.._,;..:, Jr_ ..::_:.;�.`_ x i:. S:_,i�.'JL: . , JULY 1, i 9 , c CrOZ6 .�: .._ C^'yGiT PnG?L?=a FI».T_!TG FEL AS' .:Sw!1;'NT EIR z ; _C{.. i 3G0 $ 50 $ 25✓ $ l • bil:lf:i ple Family Res dent1 1 Dis4-"!" C t S 5C c?,�cllirr ;- it . or more 11000+ 150 50 500 1Cp 2 . Districts, 10 ac_-es or -More 1,000 -►•I5d 50 500 1C 3 . No r:eti; Jui lC_^cs rYoroscd 100 ; 50 150 75 4 . Ot,:: ,- t 4 500+154 50 250 ?co 1. Ljri tter? Std F; T»_errret=:t f.Cai 200 _ .. 2 . Re^ueszed Genera_ Plan Amendment 50G 50 Spy 2C^ 1 , ir!O J-i lc lio.;.c 1CG 50 150 75 2 . Othors 300.1-154 50 250 103 .'1T__' . SUi3JIVISIGLi 40G 50 250 150 0t':1_2 5Pc^C1:,i. FE?. :_' 300 50 2.50 101 1 . Re zoning a. $201 x$50 per unit. up to 50 units . j b. ' $25 per unit, 51 to 250 units . ) ---_ 50 500 500 C, $5 per unit over 250 units . } 2 . Final Develo-:, int Plan $50.0 if substantially same as Preliminary Dev.Plar. 50 500 2C? 3 . Final Devel opm�::t Plan 75=x: of or, ,-incl fee if su�,stantially dit ere::t from Preliminary Develcr lent Planr 50 500 �,p', 4 . 'rentativc $500 50 S00 200 RZEZ0 ?a 1, Anv Agricultural District to any Single F'a;itily Residynti-1 District 300 50 5.00 150 2 . ?:nV Single Family District Eo another Single Fit;i1y Re sic?e.^.t;a? District 30050 500 150 '3 . Any District to 111:•ltitle Family. Resident-4,11 Jistriet 1, Or�0 '50 500 5^0, 4 . Any. District to any Commercial Office or Ind,-,:;trial Dist_i ct 11000 50 500 500 5 . An-,,, *Ot.Ncr District Not Covered_ Above �Z 500 50 500 25C Sun D1171S1'0:•i (i•1i'J0R} a. $20011,- $50 per lot tin' to 50 •lots. } b. $25. per lot, 51 to 250 lots . } ----- 50 500 20G c. $5 per lot'over 250 lots . . . } V I i. I PEIRM1T 1005p 150 75 • J O T ii :? hPT i LS NOt COVs.::ED ABOVE 1. . Fro: Zoning Ad.t;inistrator - - 75 2 . =From Planning Co^:.-:=sswon or Board of Appeals -- 75 Or t ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORDIIA Re: Fees for Road Encroachments, ) House Moving, & Big Loads ) RESOLUTION NO. 78/669 (Ord.C. 9§18-2. 002 (Ord. 78-44) , 714-4.4141 and 1002-4 . 020) July 5, 1978 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to County Ordinance Code §18-2. 002 (Ord. 78-44) , Division 1002 (especially §1002-4. 020) , and §714-4.414, beginning on July 10, 1978 the fees set forth below shall be charged and paid with the submission of an application for a permit for encroachment: Application:and/or_ ' action proposed- Fee 1. Application and Investigation $20 Fee for Encroachment Permit (typically driveways, side walk cross drains, etc. ) . 2. Permit Fee for Excavation $20 plus $.10 per within the right of way for sq. ft. -.inspection street cuts and trenches fees (i.e. , utilities) . ` 3. Permit Fee for Frontage $20 plus 7% plan Improvements (curb, gutter, review & inspection sidewalk, pavement widening, fee longitudinal drainage, re taming walls) . 4. Permit Fees for Structures, $20 Fences or other facilities to be constructed or placed within the right of way. 5. Fee for Transportation $20. per- move or permits for oversize or $200 annual permit overweight loads (91002-8. 030. ) 6. Permit Fee for House Moving $100 (0-2 hrs*) (Ord.C. §9714-4.414. ) $150 (2-4 hrs*) $200 (4+ hrs*) ( duration of move PASSED on July 5, 1978, unanimously by the Supervisors present. cc: Public Works Director Director of Planning County Administrator County Counsel Auditor Building Inspection RESOLUTION 110. 78/669 00183 V 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter. of Area Planning Commissions July 5, 1978 In considering the recommendations of Mr. Anthony Dehaesus, Director of Planning, with respect to proposed reductions in services in order to comply with provisions of Proposition 13, the Board on June 14, 1978 requested Mr. Dehaesus to consider methods of financing the Area Planning Commissions other than with County general funds; and The Board having received a June 29, 1978 memorandum from Mr. Dehaesus recommending that a surcharge be applied to all applica- tions that would fall within the jurisdiction of the Area Planning Commissions, that a 15% surcharge be levied on all applications in the San Ramon Valley and a 30% surcharge for all those in Orinda, explaining that the differences in surcharges was based on the volume of applications processed; and Mr. Dehaesus having recommended the continued monitoring of the operations of said Commissions in order to ascertain that costs are being recovered, and having further recommended that the current number of monthly meetings established for each commission be maintained and that. the primary charge of said Commissions would continue to be the processing of applications; and Supervisor E. H. Hasseltine having expressed the opinion that he believes the entire San Ramon Valley has benefited from its Area Planning Commission, and that the surcharge would be an equitable way of financing said commissions, and having advised that he would concur with the recommendations of the Director of Planning; and Supervisor W. N. Boggess having noted that it was his under- standing that said Area Planning Commissions were established for a two-year trial period and that the electorate in the two areas would decide by an election (scheduled for the fall of 1979) if they wish to tax themselves in order to provide revenue for the continuance of said Commissions; and Supervisor Hasseltine having advised that Proposition 13 does not provide for the electorate to tax themselves; and Supervisor N. C. Fanden having commented that the surcharge would be a way of continuing the Area Planning Commissions for the Orinda and Sar. Ramon Valley areas, thereby making it difficult to dissolve them, and having inquired if a precedent has been established that would make it difficult for the Board to refuse to establish area planning commissions in other areas of the County if requested to do so; and Mr. Dean La Field of the Associated Building Industry having expressed dissatisfaction with respect to the surcharge and indicated that he believes said surcharge to be a form of economic discrimination against builders and developers, and having noted that the Board had approved higher processing fees for the Planning Department; and Supervisor R. I. Schroder having indicated that it is his understanding that said fees are subject to review and change; and Board members having discussed the matter, IT IS ORDERED that the recommendations of the Director of Planning are APPROVED. 0(18 PASSED by the Board on July 5, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine, R. I. Schroder NOES: Supervisor N. C. Fanden ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal _ of the Board of Supervisors affixed this 5th day of cc: Director of Planning July, 1978. County Administrator J. R. OLSSON, CLERK Maxine M. Neufeld Deputy Clerk CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: June 29, 1978 FROM: Anthony A. Dehaesus SUBJECT: Alternative Area Planning Director of PlanniCommission Funding In response to Board f Supervisors' direction to pursue alternative sources of financing for the area planning commissions in Orinda and San Ramon Valley. I suggest that a surcharge on all applications would be a reasonable approach. This can be based on a percentage of the basic application fee or be a spe- cific amount. I would prefer using the percentage approach. In using this approach, I would then suggest a 15% surcharge for all applications in San Ramon Valley and 30% for all those in Orinda. Based on the number of applications received thus far in these two areas,- along with applying some further cost cutting as to procedures, materials, etc. , in the operation of the two area planning commissions, I would think that the surcharges (assuming r_s_ volumes of applications) would substantially if not completely cover the area planning commission incremental costs. This also is stated in view of the monies received from the state that minimizes layoffs. • The keeping of area planning commission costs down together with anticipated revenues through the surcharges would necessitate close monitoring of the com- missions' operations in order to attain coverage of the costs. Among other things I would suggest that meeting limitations be maintained and that the primary charge of the commissions would be to process applications. AAD/ral cc: County Administrator County Counsel RECEIVED J. w�pU CL@P ft0 . O: SUPER1, CAST 8 . ... .................... `au 001 blicrofilm6d with boort' order J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Setting Fees for Planning ) RESOLUTION NO. 78/668 Services (Amended ) (Ord.C. §§18-2. 002 [Ord. Resolution) ) 78-441 & Art. 26-2.28) July 5, 1978 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board passed Resolution No. 78/642 on June 27, 1978 estab- lishing planning fees to be charged beginning July 1-, 1978. This new resolution becomes operative on July 10, 1978 and on that date super- sedes Resolution No. 78/642 which is then repealed. - 1. General. Pursuant to County Ordinance Code §18-2.002 (Ord. 78-44) and Article 26-2.28, beginning on July 10, 1978, the fees set forth on the attached document entitled "CONTRA COSTA COUNTY PLANNING DEPARTMENT FEE SCHEDULE, JULY 10, 1978" shall be charged and paid with the .submission (Action Proposed) of an application for filing or an appeal and at the same time for the preparation of any required" environmental (CEQA) assessment or impact report (EIR) . 2. Area Commissions. In addition to the fees required above, the percentage fees set forth below shall be charged and paid with the submission (Action Proposed) of an application for filing or an appeal to be heard by an area planning commission: (a) Orinda Area. An additional thirty: percent (30%) of the required filing or appeal fees specified on the attached document shall be charged and paid. (Ord.C. §26-2.1508. ) (b) San Ramon Valley Area. An additional fifteen percent 06%) of the required cling or appeal fees specified on' tne attached document shall be charged and paid. (Ord.C. §26-2.1510. ) 3. In connection with the fees required by this resolution, it` is by the Board ORDERED that: (a) Environmental Impact Reports. Whenever the Planning Department determines that the costs of preparing an environmental impact report (EIR) will exceed the minimum fees specified in the attached Schedule, it shall first require the applicant to deposit enough money to cover the Department's estimate of the costs to prepare the EIR. The costs shall be paid from the fee and this deposit. If the costs exceed the fee and deposit, the applicant shall upon initial hearing and disposition of the proposed action pay the excess costs to the County; if the costs are less than the fee and deposit, any excess of the deposit over the minimum fee specified in the attached Schedule shall be refunded to the applicant. (Ord.C. §26-2. 2804. ) (b) PUD Final Development Plan EIR. The Planning Director. may waive part or all of the fee for planned unit. district final development plan EIR if he finds that the preliminary development plan EIR was sufficiently comprehensive to cover final development plan consideration. (Ord.C. §26-2.2802 (b) . ) (c) Rezoning Fee. The highest filing 'fee specified in the attached Schedule for any rezoning application shall be charged. RESOLUTION NO. 78/668 00189 (d) Refunds. (a) Filing and EIR. If an application or filing is withdrawn, the fee for filing and/or for CEQA assessment or. EIR shall be refunded on applicant' s request made before the De- partment does substantial work on it and before any required notice is published or posted. (b) Appeals•. If an appeal is dismissed, one-half the fee shall be refunded on appellant's request made before any required notice is published or posted. (Ord.C. X26-2. 2808. ) PASSED AND ADOPTED on July 5, 19781 cc: Directo- of Planr..�—g Cc;-.qty Couiesel Public Works Director County Administrator 00190 -2- RESOLUTION NO. 78/688 CONTRA COSTA COUNTY PLANNING. DEPARTMENT FEE SCHEDULE, JULY 10, 197$ CEQA APPEAL ACTION PROPOSED FILING FEE ASSESSMENT EIR FEE AGRICULTURAL PRESERVE REZONING $ 300 $ 50 $ 250 $ 150 DEVELOPMENT PLAN PERMIT 1. Multiple Family Residential Districts, 50 dwelling units or more 1,150 50 500 100 2. Commercial-Office Districts, 10 acres or more 1,150 50 500 100 3. No new buildings proposed 100 50 150 75 4 . Others 550 50 , 250 100 GENERAL PLAN AMENDMENT 1. Written Staff Interpretation 200 _ - - 2. Requested General Plan Amendment 500 50 • 500 200 LAND USE PER24IT 1. Mobile Home in R-District 100 50 150 75 2 . Others 450 50 250 100 MINOR SUBDIVISION 550 50 250 150 OTHER SPECIAL PERMITS 300 50 250 100 PLANNED UNIT DISTRICT 1. Rezoning a. $425 + $50 per unit up to 50 units. ) b. $25 per unit, 51 to 250 units. ) ----- 50 500 500 c. $5 per unit over 250 units. } 2. Final Development Plan $500 if substantially same as Preliminary Dev.Plan 50 500 200 3. Final Development Plan 75% of original fee if substantially different from Preliminary Development Plan 50 500 200 4 . Tentative Subdivision Map $500 50 500 200 REZONING 1. Any Agricultural District to any Single Family Residential District 300 50 500 150 2. Any Single Family District to another Single Family Residential District 300 50 500 150 == 3. Any District to Multiple Family Residential C� District 1,000 50 500 500 4 .' . Any District to any Commercial Office or Industrial District 1,000 50 500 500 5 Any Other District Not Covered Above 500 50 500 250 SUBDIVISION (MAJOR) a. $4.25 + $50 per lot up 'to 50 'lots. ) b. $25. per lot, 51 to 250 lots. } ---- 50 500 200 c. $.5 per lot °over 250 lots. ) VARIANCE PERMIT 100 50 150 75 OTHER APPEALS NOT COVERED ABOVE 1. From Zoning Administrator - 75 2. From Planning Commission or Board of Appeals - - 75 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Amended Resolution ) Establishing Survey } RESOLUTION N0. 78/670 Monument Preservation ) (,^,ov.C. 5§25784, 25785) Fund and -imposing Added ) - (July 5, 1978) Recording Fees Therefor ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board passed a Resolution No. 78/629 on June 27, 1978 establishing a Survey Monument Preservation Fund and imposing a User Fee of $10 to be charged and collected by the County Recorder over and above any other fees required by law, as a condition precedent to the filing and recording of grant deeds of the type specified therein. Said Resolution No. 78/629 became operative July 1, 1978. This resolution amends and supersedes Resolution No. 78/629 to defer its operative date for collection of fees. The Survey Monument Preservation Fund established by Resolution No. 78/629 for the purposes set forth is hereby. continued, '-and- the imposed User Fee of $10 operative on August 1, 1978 is to be charged and collected by the County Recorder over and above any other fees required by law, as a condition precedent to the filing and record- ing of any grant deed (see below) . Grant deeds subject to the fee include, but are not limited to, deeds describing parcels or lots created by records of survey, parcels or lots created by official maps, parcels or lots created by parcel maps, parcels or lots created by government surveys, trustee deeds, and parcels or lots created by metes and. bounds or acreage descriptions (except where such metes and bounds descriptions describe an entire lot(s) created by a recorded -final man) . Excluded =rom payment of this fee are trust deeds, quit claim deeds, decrees of distribution, grant deeds conveying easements or oil or mineral rights only, grant deeds to or from government entities or agencies or officers thereof acting in their official capacities, • grant deeds recorded or re-recorded solely for the purpose.-of correcting an error in a previously recorded document, and grant deeds which * describe the property conveyed as an entire lot or lots created by a recorded final map or maps. No such fee shall be charged for any •' document with which there is presented a declaration signed by any one of the grantors named therein stating under penalty of perjury that the property being conveyed by such deed(s) consists of an entire lot or lots created by recorded final map or maps and -setting forth • the date(s) , book(s) , and page (s) of such recordation(s) - The ecordation(s) .The County Recorder shall forward all fees collected each month pursuant to this Resolution to the County Treasurer for deposit in the County Survey Monument Preservation Fund. The failure of the County Recorder to collect any fee required by this Resolution at the time of recordation of a document shall not affect the -validity of such recordation and shall not prevent the County from subsequently collecting the fee. The Clerk of the Board shall transmit certified copies of this Resolution to the Recorder, Treasurer, County Surveyor (Public b'Torks .Director) , and Auditor-Controller. PASSED on -July 5, 1978 unanimously by the Supervisors present. cc: County Administrator County Clerk-Recorder County Treasurer-Tax Collector County Surveyor _ Public Works Director County Auditor-Controller RESOLUT10iT i30. 78/670 �11 JAG+ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Ratification of Fiscal Year ) 1978-1979 Budget of the Delta) RESOLUTION NO. 78/ 671 Advisory Planning Council ) WHEREAS the County of Contra Costa is a member of the Delta Advisory Planning Council (DAPC) and the DAPC Joint-Powers Agreement requires ratification of its budget by the Boards. of Supervisors of member counties ; and WHEREAS the Delta Advisory Planning Council has prepared both a budget for fiscal year 1978-1979 and an alternative budget, a summary of which is attached, providing for a total budget of $3, 750 to be funded from a carry over from fiscal year 197.771978. of $14,000; and WHEREAS the member counties were requested by DAPC (letter of June 16, 1978) to ratify the proposed budget prior to a DAPC meeting on July 10, 1978 to further consider budget matters; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby approves the fiscal year 1978-1979 DAPC alternative budget as set forth above. PASSED by the Board on July 5, 1978. Orig. Dept. : County Administrator CC. Delta Advisory Planning Council County Auditor-Controller Sacramento County Auditor-Controller Director of Planning ' RESOLUTION NO. 78/671 001913, `'1l,3 f DeltoAdvisoryjanning Counal ApC' RECEIVED Contra Costa County J Li� i9i8 RFP11t:SENTING RECEIVED TIIF. COUNT117S OF 4. J. R. OLIN JUN 19 1978 (lN7 RA COSTA CLERK BOARD O= SUPERVISORS CONT C -TA CO. SACRAMENTO =2%.D° U Office of SAN JOAQUIN County Administrator SOI.ANO POLO June 16, 1978 Arthur G. Will, Co. Adminis. Contra Costa County 2nd Floor, Administration Bldg. Martinez, CA 94553 Dear Mr. Will: The Delta Advisory Planning Council recently adopted a proposed budget for Fiscal Year 1978-1979, and directed that it be referred to the member counties for ratification as required by the DAPC Joint-Powers Agreement. A copy of the proposed budget and supporting material is enclosed. The adoption of the proposed budget occurred prior to the approval of Proposition 13 by the voters on June 6. Recognizing the likelihood of the passage of the initiative measure, the Council also directed that member counties be asked to comment on an alternative low cost budget. The latter to be implemented in the event of affirmative voter response to Proposition 13. The alternative budget envisions a minimum of Council and staff activity consistent with maintaining DAPC's function as advisor to member counties, other governmental agencies and the general public, and providing a forum for a unified approach to the resolution of Delta land use questions. These functions are seen by .the Council as critical in maintaining independent local land use control in the Delta. The alternative budget would provide for continued quarterly meetings by the Council, necessary staff services for same, and a minimal amount of publication and similar expenses. It would be essentially as follows for 1978-1979: Staff Services (By contract with Contra Costa County) $3,500 Accounting and Financial Services (By Sacto. County) 250 3,750 sl��Ii olfiCE�s: CONTRA COSTA COUNTY PLANNING DEPARP1,4ENT P O. Box 951, P1lartinoz. C111101'ni1 94553 E -1941} Gounty Administration Building, North Wiru7 - _. mic►dliimed with board order_ Mr. A. Will 2 June 16, 1978 Given the projected cash on hand, DAPC services could be provided at this level for several years without the deposit of additional funds by member counties. By that time, the current confused fiscal conditions may have resolved themselves to allow a more reasoned evaluation by the member counties of their ability to continue funding the organization. DAPC will next meet on July 10 to give further consideration to budget matters. Please have your Board of Supervisors review the budget proposals and certify at least the minimum cost budget so that it can be formally adopted. A response to this office by July S will be appreciated. Please let me know if you have any questions. Sincerely yours, Anthony A. Dehaesus or of Plannin E Arnold B. Jonas Program Administrator ABJ/cad Enc. 0019-) Del rl AdvisoryPlanningC , DAPC Contra Costa County II►:I IiI:SI:NIING RECEIVED l"IIF. COIINIIES Or CONTRA COSTA JUN 19 1978 SACRANWNTo DELTA ADVISORY PLANNING COUNCIL O�tttt SAN IOAQuIN Office of SO►.ANO DRAFT BUDGET PROPOSAL County Administrator DISCAL YEAR 1978-1979 I. PROPOSED BUDGET Staff proposes the retention of the two line-item budget format as established during the current fiscal year. Projection to the coming fiscal year would result in a budget as follows: Appropriations: Accounting and Financial Services $ 1,500.00 Planning Services 19,000.00 Total $20,500.00 Revenues Money on hand $14,000.00 Aid from County funds 6,500.00 $20,500.00 H. BUDGET COMPONENTS A. Accounting and Financial- Services. Provided by the County of Sacramento Auditor-Controller's Office. Includes required yearly audit, disbursement of Council funds in conformance with the adopted budget and miscellaneous services as necessary. staft ctficO5: CONTRA COSTA COUNTY PLANNING DEPAR MENT P.O. Eaux 951, Marr tinez. California 91553 ���c JJ Counly Administration BUildincl, North Wing Delta Advisory Plaillihfg Council Draft Budget Proposal Page 2 B. Planning Services. Provided by Contra Costa County. Includes staff services to the Council and Executive Committee including the following work activities: 1. Provide staff services such as maintaining files and records, handling communications, arranging meetings, publishing and distributing reports, etc. 2. Act as liaison with other governmental agencies, private organizations and interested individuals. 3. Monitory DAPC Action Plan implementation and proposed Delta legislation. 4. Draft a DAPC reorganizational study in conjunction with the Technical Advisory Committee, including review of local juris- dictional interests, the organizational structure of similar organizations, proposed legislation, etc. Facilitate review, possible revisions and adoption of the study by members of DAPC. Major products are anticipated to include: 1. An Organizational Study designed to promote implementation of the Delta Action Plan through retention of local regulatory control. 2. Reprint Delta Action Plan for additional distribution copies, including errata sheet for Delta Plan Map. 3. Print and distribute two remaining Technical Supplements. Four quarterly Council meetings, two additional special Executive Committee meetings, and four special Technical Advisory Committee meetings are anticipated. Planner IV @ 33-1/30 $12,200.00 Intermediate Typist-Clerk @ 250 3,600.00 Expenses: Telephone, automobile, etc. 2,000.00 Supplies, printing, etc. 1,200.00 $19,000.00 Personnel cost figures are for salary and fringe benefits. Admini- strative- ove.rliead is not charged. 00191 DcIta Advi.sory Planning Council Draft Budget Proposal Pagc y III. ANTICIPATED REVENUES 1. Projected carryover, from fiscal year 1977-1978 $14,000.00 2. Deposit of funds by member Counties equivalent to difference between budget proposal and anticipated carryover, to be allocated as follows (same proportions as last year) Contra Costa County $1,950.00 Sacramento County 1,950.00 San Joaquin County 1,300.00 Solano County 650.00 Polo County 650.00 $6,500.00 AB:dh 00198 �• t 14HE". RECORDED, RETURN RECORDED AT REOUEST OF 0:•;��ER CLERK ERK BOARD OF at o'clock 11. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Park Avenue Bridge Improvements ) (C.C. §S 3086, 3093) Project No. 1065-4413-665-77 RESOLUTION N0. 78/672 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 17, 1978 contracted with Albay Construction Company 865 Howe Road, 11artinez, California 94553 Name and Address of Contractor for furnishing and placing a precast, prestressed concrete slab over the existing bridge, constructing new concrete traffic barriers, one timber walkway and railing and doing concrete bridge repairs on Park Avenue, at Wildcat Creek in the Richmond area, Project Pio. 1005-4413-665-77 with Industrial Indemnity Company, San Francisco as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and r=:::o!nmiends its acceptance as camel ete as of June 16. 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Due to circumstances beyond the contractor's control a 5-day extension of contract time is granted. PASSED AND ADOPTED ON July 5, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting or: the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board sy Deputy Clerk Irl. VANI'JUPrIlil Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works 1 99 RESOLUTION fdO.78/672: 01 V �7 BOARD OF SUPERVISORS, CObITRA COSTA- COUNTY, CALIFORNIA. Re: Distribution of School ) Resolution No. 78l 673. Facilities Dedication ) Ordinance Funds j _- (Govt.C. §§§65970 ff. & C.C.Ord.C. 5812-2:202 ff-) The Board of Supervisors of Contra Costa County RESOLVES TMATr Pursuant to the School Facilities Dedication Ordinance (Ord_ No. 78-10)of Contra Costa County, this Board has established Attendance Areas in various County school districts. . Section 812-2.208 of said Ordinance No. 78-10 provides that the Board may by resolution issue regulations for its administration. This Board herebv directs that any fees received by the County. Pursuant to Ordinance No. 78-10, be tiansrerred by the Auditor-- Controller to the school district operating schools in the attendance area from which the Tees were collected as soon after their collection as this may be reasonably done but in no event shall it be done on less than a quarterly basis.' The Auditor-Controller shall not trans- fer' said fees if one or more of the following are applicable to a particular attendance area and the fees collected therein: - A. It has been brought to the attention_ of the Board that an. involved school district has not co-,,.plied in a timely manner with the provisions of Ordinance Code 99812-6.210 (School District Schedule) and 812-14.206 (Annual August 1st District Report' on Fee Use) and this Board has determined that no further transfers of funds collected should be rr.ade until that school district has fully complied with these code requi- men-ts. 004000 B_ Where two or more separate school districts operate schools in an attendance area.cinere the Board has' concurred that overcrowding conditions exist for all said school districts but no agreement has yet been entered between those school districts and the County for the purpose of determining the distribution of the revenue from =ees levied and collected (Ord.C. 5812-14.204) . C. Where the Board has determined that overcrowding •condi.tions no longer exist in an attendance area, any fees thereafter collected in that area shall not be transferred to the involved school district but refunded to the person or persons who paid the fees (Ord.. C-. 5812-14.208) . PASSED July 5, 1978, unanimously by Supervisors present. cc: County Auditor Planning Department Building Inspector County Administrator County Counsel ' RESOLUTION 90. 78/673+ C i In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Contract Extension No. 3 with the Contra Costa County Development Association IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension No. 3 with the Contra Costa County Development Association for the months of July and August, 1978, at a rate of $6,885 per month, to promote trade and commerce within the County. Passed by the Board on July 5, 1978. by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine and R. I. Schroder. NOES: Supervisor N. C. Fanden. (Supervisor Fanden advised that she was opposed to ,granting the extension because she had not yet received answers to questions she had raised with respect to previous extensions. ) I hereby certify that the foregoing is a true and correct copy of on order entared 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: Association affixed this 5th day of July iq 78 Auditor-Controller d. R. OLSSON, Clerk Bi! Deputy Clerk 002 H-24 4/77 15m .. EXTENSION NO. 3 OF CONTRACT FOR PURCHASE OF SERVICES 1. Contract Identification: Department: County Administrator (Economic Development) Subject: Increase Trade and Commerce Effective Date: September 1, 1976 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Contra Costa County Development Association Capacity: Nonprofit California Corporation Address: 838 Escobar Street, Martinez, CA 94553 3. Extension of Term: The term of the above described contract, as amended to extend the term to June 30, 1978, is hereby further extended to August 31, 1978. 4. Increased Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by an additional $13,770 (payable at the rate of $6,885 per month) for the two (2) month extension. 5. Other Pxovisions: As to the term during which the above- described contract is extended, the parties mutually agree that all other terms and conditions remain in effect. 6. Signatures: These signatures attest the parties ' agreement hereto.- COUNTY ereto:COUNTY 0 �C i .COSTA, CALIFORNIA CONTRA COSTA COUNTY DEVELOPMENT ASSOCIATION BY /� .. By .�,fy C' airman', oar -of Supervisors ATTEST: COUNTY CLERK - (Designate offic:j�k1 capacity B /J' , and affix corporation seal) eputy Recommended by County Administrator By -til �i1 tt' Fri 4n� • a 00203 Microtilmed with board order In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Emergency Medical Care Committee Recommendations. " The Board having received a June 22, 1978 letter from. Charles Phillips, M. D., Chairman of the Emergency Medical Care Committee transmitting recommendations with respect to the Emergency Communications Consolidation 911 Study; IT IS BY THE BOARD ORDERED that said letter be referred to the Public Works Director. PASSED by the Board July 5, 1978. a r 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: Charles Phillips, M.D. Witness my hand and the Seal of the Board of • Public Works Director Supervisor County Administrator affixed this 5th day of July 1978 Public -Information Officer Sheriff—Coroner. J. R. OLSSON, Clerk Sy l/ , Deputy Cleric M. Vannucchi 00/-'04 H-24 4/77 15m r , EMERGENCY MEDICAL CARE CO,:frflTTEE J OF CONTRA. COSTA COUNTY 1:020 June 22, 1978 RECEIVED Robert sc-),ruder, Ch.ai=an Jul 1978 Board of Supervisors 651 Pine Street J. R. ousoN Martinez California CLERK BOARD O SUPERVISORS ' TRA COSTA CO. BV Dear Mr. Scn. oiex: At its June 21, 1978 meeting the Lmergency Medical Care Ccarmattee. discussed the 9-1-1 Study Report and directed me to forward the folkwi.rg rea inrerdations to you. P�endatiors: 1. For Rrgency Medical Services (li-^�) purposes, a single county-wide, non-boll telephone nunber, such as 9-1-1; ehould be inplemerted. Contra Cost•a's D. system needs a more efficient access dispatch system than the current multiplicity of access phone numbers and Sherriff's Office dispatch. Zhe EM.'C therefore reccrimmi--nds that 9-1-1 efforts be continued and the preier•t mgr. delayed. The EZrC endorses The filing of a 9-1-1 plan for the County by -Erie required date of July 1, 1978. 2. ET-IS dispatching operations, equipmnent needs and costs should be included on all alternative 9-1-1 proposals. Although the 9-1-1-report refers to the as system, specific discussions ofD!S dispatching operat?ons, equipment and personnel needs and the like are lacking. 3. Zhe DIS System should specifically be represented in all future 9-1-1 plan develcprenr- and operating advisory ccmittee activities. Thank you for your consideration of those reccinrendations. Sincerely, 6&'L& Charles Phillips, M.D. r" Chairman CP:BE/^ze 00.400` hlicrofiimed with hoard order 94-^_-3320 . EMS - P.O. BOX 871, MARTINEZ, CALIFORNIA 94553 3724-01-. � t In the Board of Supervisors of Contra Costa County, State of California July 5 , » 7.a— In the Matter of Preservation of CETA Jobs. . The Board having received a June 21, 1978 letter from Assemblyman Leo T. McCarthy advising that he had sent a telegram to President .Carter urging him to take necessary emergency administrative action to preserve CETA jobs that could be lost because of passage of Proposition 13 and requesting this Board to urge its congressional delegation to take such action as necessary to preserve CET'A jobs; APPROVED. IT IS BY THE BOARD ORDERED that the aforesaid request 'is PASSED by the Board on July 5, 1978. 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: Congressional Delegation Director of Personnel Supervisors Caffixed this of �J9 County Administrator --7-8- Director, Human Resources Agency C-1 Fl; tSSON, Clerk 1 i gy .'1 Deputy Cleric Ronda Amdahl H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California July 5 . 19 78 In the Matter of Lease for County Use of Senator Nejedlyts Property at Hawley Lake. The Board having this day considered a proposed lease with John A. Nejedly for use of premises known as Hawley Lake for a four-week period annually for summer programs for County youth, the terms thereof including the liability of the County and responsibility for maintenance; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute said lease on behalf of the County. PASSED by the Board on July 5, 1978. 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• . Senator John A. Ne j edlyWitness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 5th day of July 1978 County Auditor-Controller County Counsel J. R. OLSSON, Clerk ' By , Deputy Clerk M. Vannucchi 0r)0 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of Mr. L. L. Baio from ) Action of the San Ramon Valley Area ) July 5, 1978 Planning Commission on Application for Development Plan No. 3076-77, Danville Area. This being the time fixed for hearing on the appeal of Mr. L. L. Baio from the San Ramon Valley Area Planning Commission denial of application for Development Plan No. 3076-77 to convert an existing residence to a real estate office in the Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Area Planning Commission found that the property site should be considered in the overall plan for downtown Danville and approval of the requested land use could have an adverse impact on the overall planning for the area; and Mr. Baio having stated that the proposal is compatible with existing businesses in the area and that inasmuch as the property is zoned commercial the proposed office would be an appropriate land use, and having urged that the development plan be approved; and Ms. Wilma Siddons and Ms. Dellrose Phinney, adjacent property owners, having appeared in opposition to the proposal and having urged that the building be retained as residential; and Supervisor E. H. Hasseltine having stated that he is familiar with the area, that there is a severe traffic problem on Front 'Street, and that in his opinion the land is not suitable for business uses, and having moved that the appeal be denied and the decision of the Area Planning Commission be upheld; and' Supervisor J. P. Kenny having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny and E. H. Hasseltine NOES: Supervisors N. C. Fanden, W. N. Boggess and ' R. I. Schroder ABSENT: None. Thereupon, Supervisor W. N. Boggess stated that in his opinion the real estate office is an appropriate land use and moved that the appeal of Mr. Baio be granted and Development Plan No. 3076-77 be approved subject to the conditions recommended by the Planning staff (Exhibit "A" attached hereto and by reference made a part hereof) ; and Supervisor N. C. Fanden having seconded the motion, the vote was as follows : , AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, and R. I. Schroder NOES: Supervisor E. H. Hasseltine f, 1 ABSENT: None. 002(08 In approving the aforesaid development plan, .the Board makes the following finding: that the proposal is in•conformance with the General Plan and Zoning District. CERTIFIED COPY CC: Mr. L. L. Baio I certity thit this fi a frail. true & correct copy of Mr. Frank P. Bellecci the oric':mi c!o..,.r7^�r ...r .—i i:; on file in my ornev. Director of Plannin and Matt It wn:. :"'.'• ' '•=^�'",: by the Eo�d of g Supervi::or-.. of lm,v, Cr1(rorn12. on Public Works Director thy=date sttovn. A''.'Tr;. " 1 Q. Or,S$Q.%I. County Building Inspection ClerX & 9]•of1`1C1n C.erl: s.Ck! Board of SUI.W1,130rn. County Health Officer by Doputy Clerk.er 1. 11 Cond i L ions o!' App cava 1 1'or !neve 1 upmeo L Plan 3070-77: �f2t1U � 1n1 1. Development plan is approved gcnei-aily as her flat plan elated 7•eceived by tine Planning Department April 19, 1975 subject to the following conditions. 2. Parking spaces 4 and S shall be relocated approximately 3' south to provide at least 6' between the paved arca and the existing 30" oak. All existing trees on site shall be retained except for the 10" maple at the southeast corner of the house. Provisions shall be made for preservation of all remaining trees. 4. Comply with landscape and irrigation requirements as follows: a. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Adminis- trator. Special attention should be given to drought resistant trees, shrubs, plants and drip type irrigation systems. A cost estimate or copy of contract for landscaping improvements shall be submitted with . the plan. Landscapingand irrigation shall be installed. prior to occupancy. b. If occupancy is requested prior to the installation of the' landscape :s and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of tile' landscaping no and irrigation improvements. If compliance is t achieved after six months of occupancy, as determined by the County Zoning Administrator, the County shall' con-t-ract' for the completion bf the lardscaring and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. If drought conditions exist, the six months' period can be extended by the Zoning Administrator. C. All landscaped areas must be maintained in good condition at all times. d. The plan shall include: (1) provisions for preservation of all trees on the property except the 10" maple; (2) increase of landscaping areas along the south, west and east property lines and along the northern half of the building. S. Both driveways shall be 16' in width and parking -lots shall be paved and parking spaces striped. - Paving shall consist of 6" of base rock and .15 foot of asphaltic concrete and shall be installed or bonded priot to occupancy of the building for the office uses approved. 6. Comply with the following requirements of the Public Works Department: a. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. b. Construct curb, 6' 6" sidewalk (width measured from curb face) , necessary longitudinal drainage, and pavement widening on Front Street. The face of the curb shall be located 10' from the right of tray line. C. Install all new utility distribution services underground. 0041091- Microfilmed with board order M F raiik Bel lcec i �• Page 2 3076-77 d. Submit improvement plans to the Public Works Department, Land Devela'P=nt Division for review; pay an inspection fee. Overall curb grade plans are available at the Public Works Department-for use by the applicant in the preparation of specific improvement plans. The improvement pians shall be submitted to the Public Works Department, Land Development Division -prior to the issuance of any Building Permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County- and post the bonds required by the Agreement to guarantee completion of the work. e. An encroachment permit shall be obtained from the Public Works Department, Land Development, Division, for driveway connections and other construction within the right of way of Front Street. An inspection fee shall be paid- prior to the issuance of the encroachment permit. 7,. Comply with the requirements of the County Building Inspection Department. 8. Final architectural elevations shall be submitted for review and approval,of the Zoning Administrator prior to issuance of a building permit. Final building design shall include removal of all aluminum siding and replacement with wood shingles. 9. Signs must be reviewed and approved by the Zoning Administrator prior to installation. „ 10. Comply with requirements of the Fire District. 11. Comply with the requirements of the Health Department. 12. Any exterior lighting'shall deflect onto the subject property. KO/AigC:p la 4/28/78 OO"" 0 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Letter from County Administrator , on Citizen Responses Concerning Priority of Services The County Administrator having submitted a letter dated June 29, 1978 relating to communications from citizens stating their views on the priority of services for funding and/or' on economy measures to deal with cutbacks threatened by Proposition 13; and The Board having heretofore requested ideas and comments from the general public, and the County Administrator having recommended that the communications be received into the Board' s record and considered where applicable to county services in the course of the normal process in consideration and adoption of the Final Budget for the 1978-1979 fiscal year; . IT IS BY THE BOARD ORDERED that receipt of aforesaid -letter is ACKNOWLEDGED and the recommendation contained therein APPROVED. Passed by the Board on July 5, 1978. f 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 affixed this 5th day of July 19 78 J. R. OLSSON, Clerk Beputj Clerk Jamie L. Johnson. H-24 4/77 15m q County AdministratorContra Board of Supervisors James P.Kenny County Administration BuildingCoa 1st District Costa Martinez. California 94553 (( (415)372-4080 County 2 acny�f�anden Arthur G.Will Robert I.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseltine 5th District June 29, 1978 RECEIVED Board of Supervisors J,,II S 197J Administration Building, Room B12 J. R. OLS�Oii Martinez, CA 94553 CLERK BOARD Or SUPERVISORS CONiRr STA CO. B fi�t2 ..Depury Dear Board Members: Re: Citizen Responses Concerning Priority of Services In response to your Board's request, a considerable number of citizens have submitted letters stating their views on the priority of services for funding and/or on economy measures to deal with cutbacks threatened by Proposition 13. Each of these letters is being carefully reviewed and as of Monday, June 26, 1978, a tabulation of responses indicated the following: --support for developmental disability programs 65 --support for fire and police services 21 --support for library services 17 In addition, a number of communications have been received either supporting, or recommending reduction, of a variety of other service areas. Several of these relate to activities which are not a county responsibility, for example: --priority funding for the Forest Service (federal responsibility) --diminish funding for welfare (county is agent of federal and state governments) --eliminate waste in Washington, D. C. (federal responsibility) --landlords not reducing rents (private sector responsibility) --transfer funding of schools to state (State Legislature responsibility) c12 Microtilmed with board order -2- --reduce spending on Junior Colleges and Adult Education (Community College and Schools responsibility) --cut swimming pools and tennis courts (city or special district responsibility) Other letters suggested support of other services; among this latter group were letters relating to the following: --child care centers --conciliation court --George Miller Centers --services to Spanish-speaking community --home nursing --Volunteer Bureau court referral program Suggestions with respect to reduction of services or expend- itures included the following: --consultant studies --economic development --run operations on a more business-like basis --transfer functions such as Department of Agriculture and Education to the state --reduce county cars going home at night --diminish funding of alcoholism rehabilitation programs --have parents furnish lunches and transportation for children attending special schools --reduce administrators and not workers; reduce administrative salaries 00216 -3- Inasmuch as the Board requested ideas and comments from the general public, it is recommended that these communications be received into the Board's record and considered where applicable to county services in the course of the normal process in consideration and adoption of the Final Budget for the 1978-1979 fiscal year. CRe e ull 44 CWILL. i IL, LHUR `, County Administrator CAHzlm U�214 In the Board of Supervisors of Contra Costa County, State of California July 5 , 197 In the Matter of Approval of Medical Review Services Contract IT IS BY THE BOARD ORDERED that it's Chairman is authorized to execute a contract for the County Civil Service Department with Oliver S. Hayward, M.D. for medical review of County Firefighter sick leave documents, not to exceed a cost of $3,000 during the period from July 5, 1978 thru December 31, 1978. PASSED BY THE BOARD ON July 5, 1978. j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ; Orig: Director of Personnel Witness'my hand and the Seal of the Board of Fire Districts (5) Supervisors County Administrator affixed thi35th day of July 19_13 County Counsel Contractor. via Personnel County Auditor-Controller- , J. R. OLSSON, Cleric By ac �G�nLf� y yr�t'llZd�.-Deputy Clerk Jamie L. Johnson . • d0f:1J H-24 4177 15m ., -Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1 . Contract Identification. Department: Civil Service Subject: Medical review services 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and-promise as follows: Contractor: Oliver S. Hayward, M.D. Capacity: An Individual Address: P.O. Box 1282, Alameda, CA. 94501 3. Term: The effective date of this Contract is JUL 0 5 1978 and it terminates December 31 , 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $3,000.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (x) hour; or FEE RATE: $ 100.00 per service unit: ( } session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 30 service unit(s). 1 7. Contractor's Obligations. Contractor shall provide the following described services: Professional medical review and report to County on County-selected Fire- fighter sick leave documents in the time, place, and manner required by County. 8. Independent Contractor Status. This Contract is by and between two independent con- tractors and not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. 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 con- sequential- 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11 . In consideration of Contractor tendering his defense to County, County agrees to defend any action brought against Contractor by or on behalf of any firefighter, any other person, or any organization representing firefighters concerning this contract or Contractors' services hereunder. 12 The County of Contra Costa agrees to pay $22.00 per hour for time spent in deposition or hearing pursuant to a subpoena, without regard to the payment limit expressed herein. 13. Signatures. si atures attest the party's agreement hereto: COUNTY OF CON-, CONTRACTOR �i R. t. Schroder B D nee - All Rez'Umm nded b D art e ! qg ical capacity By Designate off Form approved by 9 County Counsel 001 Mic dfilmvd wish board order � r In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Proposed Work Schedule of the Board The County Administrator having this day submitted a proposed work schedule for the Board covering the months of July and August, 1978, and in connection therewith having indicated that as additional key dates were identified or key dates changed, that a revised schedule would be issued; IT IS BY THE BOARD ORDERED that receipt of aforesaid proposed work schedule is ACKNOWLEDGED. Passed by the Board on July 5., 1978. 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 affixed this '5 th day of July 1978 J. R. OLSSON, Clerk Bye , Deputy Clerk Jamie L. Johnson 0 004 H-24 4/77 15m PROPOSED WORK SCHEDULE JULY AND AUGUST 1978 JUNE JULY AUGUST ` 0 - File budget tabulation for 1978- 5 - Acknowledge receipt of budget tabulation 1 - Assessment Roll completed and filed (may be 1979 for 1978-1979 extended by State) - Advise Special Districts to file - Adopt resolution specifying positions to - Board and Committee meetings as required budget information by July 15 be eliminated and authorize issuance of (SB 154) layoff notices as may be required 15 - 25 -- Public hearings on proposed budget for -? 1978-1979 s c 11 - Adopt proposed budget for 1978-79 and set hearings in August 30 - Adopt final budget for 1978-79 - Consider meeting schedules for: . .Finance Committee SEPTEMBER . .Board consideration of Special CL District matters per SB 154 1 - Adopt tax rates o ro ., .. 14 - Effective date of layoffs 18 •- Hearings on Fire District Budgets 25 - Adopt final budgets for Fire Districts IN THE ,6cW0 OF SUPEMSOPS OF CONRA COSTA COU "TY, S TATE OF CALIFORNIA In the natter of Award of Contract ) for Detention Facility Surface ) - Applied Membrane, Martinez, ) -July 5, 1978 California. } Project No. 5269-926-(63) ) Bidder TOTAL NAUNT Pond Amounts Superior Tile Company $43,850 Labor & Nlats• $21 ,925 7801 Oakport Street Faith. Perf. $43,850 Oakland, CA 94621 The Board concurring in the recommendation of the Public Works Director that the Surface Applied Membrane Alternate not be accepted; and The low bid having been signed subsequent to the bid opening and the Board having waived this irregularity; and The above-captioned project and the specifications thereforY.eing approved, bids be=,g duly invfL-ed re--eivee Zy he Public ;:arks Director; and The Public :-,arks Director reccm-nexling that the bid listed first above is the lawaast responsible bid and this Board concurring and so finding; IT IS BY THE MIRD O?.DERED, that the contract for the is of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices sub-tatted i:-i said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public ;works Department shall prepare the contract therefor. IT IS E=- IER ORDERED that, after the contractor has signed-the contract and returned it togethc ---ith bonds as notE-d above and any required certificates of insurance or otter required docurezts, and the Public darks Director has reviec--red and found them to be sufficient, the Public P,or:<s Director is authorized to sign the contract for this Board. IT IS FIRMER ORDMED that, in accordance with the project specifications and/or upon signature of the contract by Uie Etablic ;works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash subnutted for bid security shall be returned. PASSED by the Board on July 552 1978 I hereby certify that the forego big is a true and correct copy of an order enterg3 on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Sucervisors affixed this 5th day of July 19 . )riginator: Public ;•ior1:s Department a J. R. O1SSCt7, Clerk :c: Public tlorks Director County Auditor-Controller Contractor Dy , Deputy Clerk Sandra-L. Nie son to tl l•1'i d("' (t:ritc':Lriu�t.i•rtt 1•I -+'ar'itl,l (t;nntra Co:;t.o Cunrtl.,y Form) - . 1• .ai:,.�1 iii. 1 G:ti.::. '1'll'..}.'�C specialf:eriR:i arC i1TCt)r�=_�t-sited below liy � vfer�'tti.:.t'.- (c§32,3) i'urt:irr • [Public Ageticy) Contra 'Costa County [Contractor.) Super.ior.Tile Company, Com{ i(i tcx legal name,J (52) r J;!`af-t i:t•e Uaf:re _ Ul�t . 1�� E:� t` 1 tr,r ,tartinc} c3��tc�.J (q 3) ;I f! lvo ri;: Detention Facility Surface Applied Membrane, which -inc lodes, furnishing and installing all surface.appiied membrane for*the Detention Fac1lity Project, all in accordance. with Plans and Specifications prepared by or for the, Public Works Director and in accordance with the accepted bid proposal: {Project No. 5269-926-(63)} (94) corp Ze ticart .Time [s tr..ike otit (a) :or .(b) and "calendar" or "working."} k lxkxx%txk tkx (b) Within 300 ealendar/Xt1t,X•1iJXOY days from startiut2 crate. (0) i.igttiizatcci Ctrrrum::s: S None per calendar day. (Actual") (96) rribIie .Igcncy itaertt:Public Works Director (;i7) Cvutt•r"r.t t'rii:o: 43,$50 _ (fo�s uniL,'Ist i-eo ::rant:rzt t"c• more or less, in accordance wi tlt:_f ibis' I� tr til quail ti tics.`.at•, unit bid, prices.)." rices.). tt [Strike out parc:ttthetical matcrial .if inapplicable.) W i.uNII Public Agency, >�W(XxStlCilaX>kC C)aX�C)aXOQXCI(DC ernon L. Cll ucsiginatdd Representative}, Public Works`Director �t�sxxxtx;x4x Contractor, hereby also acknowled f6g awiie' less of and. compliance with Labor Code bl co erning bio ers' Compensation-La{l• `2 By: / - [CORPORATE ~[ll n. cr of i i cx:1'1 capillcxty in the business] SEe1Ll 1. 1,fd, he6 id Uesxgttate ofEiga�tl capacity in the business F. W. Tyada,� Secnet.y/Tteazu,% lc dote to Contractor 121 Execute ackriowZcdd>7ent form below, and .l21 -if tr corpora- tion, affix corporate Seal. _ State of California ) ss. A CKdOWLF.DIVIENT (by Corporation, County of A(A�1ltDt� ) Partnership, or, individual) The person(s) signing above for _Contractor, known to me in individual and business capacity as stated, personally appeared before me today .and acknowledged that he/they executed it and that the corporation or partnership, named above executed it. Dated: ��.IIUTeU` AL Ct'"'_' l ::1 :1i. L2 v!i+�tt;:r. >�A.7iq t7otar• Public \�s •''A •l i t>4 FOItIt D CatbiirsY..CtattilaC�lt. (Page 1 .10f a) Microfilmed with prd ober WC-1 : Irfv. � O���l ISfUi?I: C'41!i 1.7>C'I', t Ilr.l.t>i ( {;•; !ftc�1 r -rt rilt:it r re_ct a ve do f he Iboti'e da to, limit parts._. hYrM• 1..' .111rY-,1 ttr•.• .R t i:)i f it iil f_Ilin: Coll l'1 >tt L, llii:vtI1t raUtiti -ley­,' P. -Llicsf: i.:rC']oner•'i. 111 :..mal.,•r)..Il (>',:IN•G1.:I I tt:)itt �')..lilt. :,hat l ly. ill. Ill.,: ou n cost sari ts:cin:n:;o, �ii,d ,ill a t:�rWkwatlli.I;e 111:1111itt ;: .F5rL1; untt_L.li.tllf�iLly �tctCorot lit,caLe, - ltc work; and wi.11 turitish a11. materi,iI::, ,labc►'r ." tn:a,orl:ation` n���c::,salt';, ,t_t'vlc.t..,, �tul t1 convenient and uruper in ortk.-r fairly' ki) perferm thu- rc�tluircrnc:lfC:; cif this, ronLrarf.; :a11L strictl., in acccrclaltcrith the Public Agcncy's 'plan..,, drawings and sc)eciEi atians, n= (c) 'file cork can bo chanced only with Public Agency's prior written order specifying, such `change and its cost agreed to_-by the parties;, and thr_ Public Agency shall;never have 'to pay more than specifietf ill S-ac. 7 without suet ail order. ri.. TIM: tiOTICL TO PROCL•'l D. Contractor sh ►1] t i arlill.is,wori: ant d r e.ch+cl in Lhe specs „ Ti-cations or the Notice to Proceed; and Shall ern inti; e it, as specs Pied.Iii '5.0 c. 5. LIQUIDATED DAMAGES.. I f ,the Contractor .fai is to complete this '`con trcic.l- 'anis. tltisr work ;,Within the time fixed therefcr, allewaricc 6aiilg 'niadc for don tiriij0li.cies as;provided herein he becomes liable to tile' Public Agency,.for' all,.it.,; less and-.damage,tl erafrom;,: and: because;; from the nature of the cask. it is and ;vi 11 br;+rPrlcticable aria extrcinely- difficult oto.-, ascertain and fi::: til(- Public Agency's actual dtaragc f.r.or, any'_dela} i#i; pertormance hereof, = ze .it is agreedthatContractor. will pay a, liquii.lated damage; to Lh-: Public,Agency the 'reasonable sum speci ri.ed in. 1cec. 1, the rc: ilk 'o-r the ;parties' . rr_.).onible endeavor. Lo: estimate fair average compcnsation dicrefor, for:.each'-calendar. Try's delay;iit. finishing •. said work- and if,.the >ame be not; paid I:Iubli,c, Aq::nca may,''in addition to :its other 4, remedies, deduct the same from any moan!y 'title cr ;to bccome; due Coettzactor. utiiler-this con- tract'. If the Public Agctict•, for and cause authorize:. or, -suspen " Sion of work or e):tension of tine, its duraticiit .shall,be added to tile' time allowed for completion, but it shall not be deemed a waiver nor be used to defeat' any rinlit 'of -tile Agency to damages for. non-complction :or dol;nt_: ia!reundcr. Pursuant to t;ovcr nmenf::Codi Sec:; 421.5, the Contractor shall riot be assessod ,aiyuitlated danages for delay in .completion: of „r the Work, when. such_ delay wa caused by Litt.:;-fai..lure of.-- this:Pub.lie-.Agcncy or: the owner- of a; tilitto provide for removal or. rclocaL. oC e:ci:1 itd •uLiliL•y` Iac: hLtes. r E). IliTEGRATLD •U0GUIIL•rr9'S. is plans, draviny ,`:_ani: specifications or .,special, provision!;,:, r' of the Public Agency's call for bids, and Contractor':;'accepte l.`b.id for this work are:` µ '{ hereby incorporated into this contract; and ,they``.a re intended to co-operate, so that;'any thing exhibited in .tit(: plana or dravinys ,soli clot rlentioned in the specificaLions or .' Spec ial prevision., or vt.ce versa, .i:: to .hc�' e;ecuLt:d.'as if'c:chibi Lcd, mcnlioned,.and' --ct .forth ill both, to the true intent and rneauiiig -tiiexebf �ilicn taken al koycLFier.; and differences of opinion• concerning these shall bt-!finally determined ,by Public'�Agancy's 1lgent specified in Sr.:c: 1. 7. PAYDIEUT. (a) =I•'or iris strict and literal ftil filllncnt- of these prom es and conditions, and as full'compensation for all this ,cork,: the Public .Agency shall pay .Clic Contractor the sum specified in Sec. 1, excepL that in unit ;price;:contracts ilte. paynlerit :shall be for - finished qiiantities at `unit bid prices. M On or about tale first dhv of mach cal;unclar month t-hc,.Coil f-racLor, shall submit."Lo the Public Agency a verified application for'paynlcilt, suj)portcd by a tater!lent sliowin all materials actually installed dnrihsj Cita 'prt•ced.inu morttii the Jahoi-;expended lhercon, and; tit(, co_t thereof; -,?hcrcupon, af.Ler chcc)iilia: ,1:1tr. Public ngc:nc sh14ill•.issuc to i CorltracL-or a certificate for the-at.rvwtt 0etcrrui_ried to be due;, minus ;i06'Lhcre0f. Fiursuant, -_ to uovcrnrtent Code S(:c. 53067; but. not until dercctive"•work and materials have been removed, replaced and made good. 8. PAYRENTS WITHHELD. (a) The Public-Agency or. its agent may, withhold any payment, .pr because of later discovered evidence tiullify''all or any certificate, For payment',, to such, extent, and period of bole only_a. may be necessary. .to protect• the l?ublic Agency :'from_loss bect-iusc of: (1) Uc:fr.ctivc welt k ilaL rctacctiitti; or tit 1<:oitultlul:rcl work, or ; (2) Claims filed or reasonable cviduncc iudiiatiny probable iii nil, or: '(3) failure to properly pay subcontractors. or for material or. labor, , or (Q) Reasonable Aoki!. that the work can be completed for the balance. then unpaid, or 0021 (5-) Damagq to another contractor,. or (ti) Damage to the Public Agency, ,other than''damage due to delays.:; " (b] Tlic Public Agency shall use roanott al tit--: c1t lijtnic:t, to di:;c:()vr:r, -..►lid report to Lie Contractor, as Lite work proyresses,•, the ►n%l ti ri.rl: and " tll)ar. vrliical; arc`not satisfactory to it, so as to avoid :unnecessary trouble or cost _to''the Contractor-`in maFing good any defective. work or parts.- (c) 35 calendar days after the Public Agency fi.lcs its 'notice of 'completion';of, the enti`reF ,: �f iron.;, .iL :,h<1FI i.;;slatr •i r., 1't.i t:.i. ,!- Let l h�; t_c)titz i* tr)i anti pily t), ,,:t'1 tnet:= aL''.tlte 'co>itrise ! = pr t:`: -if Lor dedtv-lilttt all :utounts wi thhl!id illidt`) Lhi. cc)llLzac:t, ltrevirlrcl lhca:C ontraGLor" -31101-1:; Lhat all ulitiw. ; for 1.0or and Itiilta.`I`l.11:i h larl `b,`l!n 1)ail1,!-I1�i. C 1:ILIiIb Il.lVtt.'IJtwt2ll presentcd to the Pul)11t: t1tJ4'n4`j' ba:st.`tt On act.-;'o Uniti 10115 of tlit`, Conti aci tat, ;;alld no lit Its or withhold notices have been filed against Llit wort' or.:niLv,; Ind ,1)rovicicd:Ll)cre 'reasonable indications of defective -or mis inu wor) oruc . of. l�stc-rorclt.d:.hotices"of_`litrils or claim, against Contractor. I. . I11SURAI CL. (Labor Code 5513bU-til) oil sitinilig t111', contract, t;ontractur ritlsL' dive 'Public Agency (1) a certificate of. consent to self-insure issuer! by'.L1ie.pirector:of:, II1dUatri:21 Relations, or (;_)) a cclrtifica,to of llnYkers'' CompenSat.i.o)t Ln ,tir tance":isi:ued by ,an admitted insurer, or (3) an e:.xaet t.o1)y-:or Ju13licalt.t ..thCrcof- 44rLtfidcf:bp tire:' !)irilGLor. or the insurer. Contractor is aware of aiid coin] lies with Labor Codi: Sec.. 37c?0_ and the Workers' Compensation La4r. lU. 13UlIllS. t)ti si5z:illy this contract CotitracLor shall clolivdr to t?ubliG lignitcy or approval good and sufficient bonds with sureties,- in'fariount(s). sl)ecifled,'ill the specifi cations or special provisions, guarant_cing his fay Lhful".per formallce: ofthis co»tract anti his payment for all labor anti material!; hurcaliiltzr. 11. i'A11,1a121 7'U !`!:!{!'V!{t!. If the CoiiLractur- itt. any LI.me.-refb.-;os vr,ritzy lc 4L , wit.11out Caul 4 of the Public Ayency or its agent(s) , to:supply`'stifficient matcrials:.or workmen to complete this agreement and 't-rorh as provided lit,-it, for a period of lti,bays ..or,more after written notice thereof. by the Public Agency, the i'ufal:ic 'Agency may ,furni.�Ii .saltie anti =deduct -tile reasonable expensws th4rnof frori the, contract price., , 12. LAI-is APPl,y. Genera I. - Both parties recot3nixe the applicability ..of various.;tecierai, state and local lau-s and regulation:, enpeciai.ly't iialrter '1 of Part. 7 of. +:j e California Labor code (beginning with Sec. '172U, and including Secs.. 17351' 1777:51 &. 1777.6' forb lad l rlg discrimination) and intend that this ailrclement conl)1,ic.^, tllerewiLh. . - The parti4s specifi.caily stipulate that the relevant- pena-1lties.and forfeitures, firovided':in the Labar Cocle, especially in Secs: 1775 6 1813, concerning prevailing wages, gild Dour,, .shall apply to this .agreement as though -fully stil)ulatc:d herein. i3. SllPC NiTRACTOPS. Govern'tlitnit CotI.: j?i I1! it-•2113 :a114• lllCorl}t�ratetl' herein 14. WALL' RATES. (a) I`ur::uillIL to 1-abol" Collo Sec. 1773, the Director of L12� t?eliarUi�cnt oCY` lndustriai Itelati.ons has ascertained the .general: prevailing. rates of wages per. them, arid. >or holiday and overtime =fork, in the locality in "which,.this work is 'to Iia po forme-d, €or each. craft,. classification, or type of i,iorkman tu.edrrd to execute.:this. conL•racl,. cilli saitfx:ll.es are as z_ :specified in the call for bids for this .work `and a r'b. on file',with Lhc Public, ligancy, 'and are hereby incorporated herein. . = (b) This schedule of wages is based on:'a working day of :8 hours.- unless 'othcrwise"; specified;. and the daily rate is the hourly rate 'Inultiplicd by; the, nunibcr..,of-hours con stituting the working clay. When less mail that number of hours`are workecl'.- the daily' ,wage' rate isproportionately reduced, but the 'ilourl , } ,rate;rctttains as- statcu k. (c) The Contractor, and all his suhcuntract.ears; must ,pay at. least rue=N-e rages Lo all. l.)crsons' oil this t,cirk, including all travel, subsistence, dild,'fringe benefit payments provided for by applicable collective bargainzny`.'agr4cmtauts: All ;kiilctl-iabor:'not luted" above must be paid at least the wage scale established by collective llargaini.liy :'agreement for such labor in the locality where such wort: is''being performed. I£<: it IeGoliles ;Iieces sary ,for. t•ho Contractor or ally su contractok to ciaploy.any, `persdn, in a: Graf,, classifi cation or •tyj)c of work (except exec iltivr. , siipc vino.xy,:: adttiiitistl'il,L]VC, C1eri4al. Or oilier eon-mslnutil worlalr , as such) for i4hic:h it'()' nihil-mim watio rates :i:, slid i tiezl, CoiiL actor 'A ,hall. il.unediately notify Llic PUb1ic• A,) ncy which chill1 .proliiptly iIi t.±i'ni.izie the pt:t.vai.t' ny = wage rate Uierelor and furili sh the, Contractor -with the miniiiluit) V,Ity bi t:,ecl.-the reon which shall apply front the tithe of the initial employttieilt of the person affccLed'.:and during continuance of such crlploynent: 15. 1101;1:5 OF LAMA,. liight hours 'of -labor in one calendar day constitutes, a' legal. day's work, and no worla.ian employed at any time -on this irorh lay the Contractor 6r-..by any.sub- contractor shall be required or permitted to wort. 'longer::thereon csicelit as -'provided in Labor Code Secs, 1810 1815. 16. AIT11LUTICI:S.' Properly indentured apprentices may be employed on this work;in accordance with Labor Code Secs. ,.1777.5 'and 1777.fi,,.:forbiclding "di.,crintinrltion//.��((�� (Page 3 aU,4) V V � (CC-1; Rev. 11-76) ; $OP i1ATI.HIM, The Public: Agr.•ncy desires to _)moLe the indusl:ries alid • e:connt.�y of Contra to L•a County, and Leu Crnit_roctor tlinrefore proposes to use Clic pruducts, wur):rien, laborers and rnechanics of Lhis County in every C'Ase where: the price, fitness and quality are equal. 18. ASSIGII::INM This nareement, binds tile. heirs; successors, assigns, and representatives of the Contractor; blit tin cannot assign it in whole: or in part, nor any muniess clue or to becomes due under it., w.iLhout the prior written con:;ent of the Public Agency and the Contractor's surety or sureties, unless they have witive d noticr'. of assiatimcnt. 17. NO WAIVIA1 BY PUB1,1C AGENCY. Inspection of tion wort: and/or materials, or approval of work and/or materials inspected, or sUltepleilt by any officer, agent or employee of the Public Agency indicating the wort: or am part thereof complies with the requirements of ' this contract, or acceptance of the wholn or any part of said wort: and/or materials,. or paymcnLs therefor, or any combiilition nf tiee::ie: act-:;, shall not rrl.ieve the Contractor of his obligation to fulfill this contract as presc:rihe:d; nor shall (he Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the . failure to comply urith .any of tyle torr:ls and conditions hereof. 20. HOLD 11AP.)IL1:S5• II7L•L'INJITY. (a) Contractor promises to all([ sliall hold harmless 'and indcrinify from tile: licibil.>.L•ies as defined in this; section. (b) Tile: indumnitue.s henofitud and proLected by thispromisr. are the Public Agency and its elective avid appointive board--, crinuceissions, officers, agents' and employees, (c) Tile liabilities protected ayain_;t are any liability or.claim for damage of any kind allegedly suffered, incurred or. LlireaLuned because of actions defined below, including personal injury, &sath, jiroperty damn,,., inverse_ condemnation, or any combination of these, rreuard.les:, of whether or iiaL such liauility, claim or damage_ was •unforesc cable at, any Lime before the Public Agency anprovud Wic .improvement plan or accopLed the improvements ,as . completed, and including the defense of any suits) or action(s) at law or equity concerning these. (d) The actions, cauning liability are any act or.omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , acjent(s) or c:nployuc(s) of. one or more of them. (e) lion-Contii.tions: The proe:isc and agrc:eraent .in this section is nuL conditioned or depeticieilt on whether or ot any Intlemnitee leas prearc:ci, supplied, or approved any plan(s) , drawing(s) , specificationnp s) or special provision(s) in connection with this work,. leas insurance or other indemnification covering any of these matters, or that the alleged damacle resulted partly from any negligent or willful misconduct of any Indemnitee. 21. ENCAVATION. Contractor sliall comply with the! provisions of Labor Code :;cc. 6705, if appl i vable:, by suhin..i.tt.i.nt; to Public Age.nt.y -a detailed plan showing the design of shoring, bracing, slopint.l, or ottv:r provi nions Lu be made for worker protection from the. hazard of caving ground during trench excavation. 00223 (Page .4 of 4) . Ir•r• .t . 1� •v. 1.1-•'i''1 STATE U! ss. COUNTY OF ON 19 before , the ndersigned, N tar y Public 1A and fo sayu State, perso ]ly appeared t. OFFICIAL SFAL t,ia IN7P, MATTA known to me, to be the person whose name subscr to the within instrument �—e4��w. - CALIFORNIA , and acknowledged to me ALAVEDA that executed the. same. rr; Ca rr;s F•a;,a; WITNESS y hand and official seal. Y 0U�2 Notary ublic in and for said State, s. State of California City and County of San Francisco On this 14th day of ,Tt11y in the year nineteen hundred and 78 A.D. , before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of California, residing therein duly commissioned and sworn, personally appeared John W. Bowen , known to me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument; and acknowledged to me that such Corp- oration executed the same. IN WITTNESS WHEREOF, I have hereunto set my hand and affixed my official ► seal in said City and County the day and year in this certificate first above written. r � I'4f - ' PATRICIA K. STARK NOTARY PUBLIC- CALIFORNIA s CITY&CGI;IM Y OF SAN NlArUSJu No ry Public, State of California MY Commission Expires Sept. 15, 1990 A STOCK COMPANY — ESTABLISHED 1890 Hill coo De HOME OFFICE OF MARYLAND BALTIMORE Bond No. 9140320 Faithful Performanee Bond Publie Work (The premium charged on this bond is$_335. OQ------------being at the rate of$9:0 0-------------- per thousand of the contract price) KNOW ALL MEN BY THESE PRESENTS: THAT, WHEREAS, the-------------.CONT.RB__CORTA_CQUNTY_---------------------------------- ---------------------------------------------------------------------------------------------- State of California, entered into a contract dated----------------1Uay_10-----------19__7•$_, with ---TRNL-CORPD2M CIN_.DHA_B.UP.LRIOR_TZLiw._CD PARC--------------------------------- --------------------------------------------------------hereinafter designated as the "Principal,' for the work described as follows:_P_ctnntion_Facility_ Surlaee_Ap�lied Ma�brana:_which____ -3�ac],ad €urntshiag-snd-installing-all aurfac,a_armed_Ambrum_for_the_DatepLjon gacili P e t g�1 in ac r ce vi h Plans and 3 ec f catioaa r d -al+tas- IcSL is_ar car$anr.&_ _t>>�imcagmi_�3s1.; and propose Project No. 5269-92 - 3 WHEREAS,the said Principal is required under the terms of said contract to furnish a bond for the faithful performance of said contract. Now,THEREFORE, We, the Principal, and FIDELITY AND DEPOSIT Co?,rPANY OF MARYLAND,a corpora- tioli organized and existing under the laws of the State of Maryland,and duly authorized to transact business under the Iaws of the State of California,as Surety,are held and firmly bound unto---------------------- --------------------------------- CONTRA -COSTA-COUNTY yy 43 850.00 in the penal sum ofEOLtP-tht�_t$D118�1I3S�._�.�9�1�_l�u,}ldred _-- dllars ($__--►------__-), lawful money of the United States, for the payment of which sum well and truly to be made,we bind our- selves,our heirs,executors,administrators,and successors,jointly and severally,firmly by these presents. THE CONDITION OF THIS OBLIGATION Is SUCH, That, if the above bounden 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 agreements in the said contract and any alteration thereof made as therein provided,on his or their 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--------------------cOtFrRA -COSTA ------------------------------------------- its officers and agents,as therein stipulated,then this obligation shall become null and void;otherwise it shall be and remain in full force and virtue. And the said Surety, for value received,hereby stipulates and agrees that no change,extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or the specifica- tions accompanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any such change,a:tension of time,alteration or addition to the terms of the contract or to the work or to the specifications. IN WITNESS WHEREOF, We have hereunto set our hands and seals this------foUrtaemtb-________day of---------J41-•X---------------19_78__ SRM CORPORATION D SUPERIOR TIDE C -- ANY ---------------- -- Principal FIDELITY AiV'D DEPOSIT COQ ttiTY OF MARYLAND " </�•� BY --------------------------- W. Bowen Attorney-in-Fart 03173(CA)-2M.677 203131 Microfilmed with loord ordAr �= BMW— STATE Or r �} ss. COUNTY F ON 19;y 1: beforeXe', thmf undersigned, a Na r ublic in nd for aid State, Pers a11y appeared �4ATT,� known to me, to be the person w ase namee c'ALIFORNIA subscribe to the within instrument, and acknowledged t0 me that executed the same. d:jl C.-nn Al WITNESS my hand and official seal." �y � Y. f Notar ublic in and Tor said State; State of California City and County of San Francisco On this 14th day of July in the year nineteen hundred and 78 A.D. , before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of California, residing therein duly commissioned and sworn, personally appeared John W. Bowen , known to me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument; and acknowledged to me that such Corp- oration executed the same. IN WITTNESS WHEREOF, I have hereunto set my hand and affixed my official seal in said City and County the day and year in this certificate first • above written. ` PATRICIA K. STARK NOTARY PUBLIC- CALIFORNIA QUA4-.'�� � } Y CITY&COUNTY Or'SAH FRANCISCO My CommisSIon Expires Sept. 15 1580 Notary Public, State of California r Fidelity and Deposit Company HOME OFFICE of MARYLAIND BALTIMORE, AfD. 21203 PAYMENT BOND (Section 3247, Civil Code) (Premium included in faithful performance bond) Bond No. 9190320 KNOW ALL MEN BY THESE PRESENTS: That, Whereas CONTRA COSTA COUNTY has awarded to TRM CORPORATION DBA SUPERIOR TILE COMPANY as Contractor, a contract for the work described as follows:�- Applied Membrane, which includes furnishing and installin all sur acf a ap lied'membrane VOC41411— praiect -11 4- -NJ so Is prepared by or for the Pu lic o k irector and in accordance vith the accepted bid AND WHEREAS, Said Contractor is required to furnish a bond in connection with said contract, to secure the payment of claims of laborers, mechanics, materialmen, and other persons as provided by law; NOW, THEREFORE, We the undersigned Contractor and Surety are held and firmly bound unto the CONTRA PnGTA rAtt„VrV in the amount required by law, the sum of __Wentytpnez,thousand nine hundred twenty-five and 00/100------------------------ dollars 6 21,925.00-----) for which payment well and truly to be made we bind ourselves, our heirs, executors and administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That if said Contractor, his or its heirs, executors, administrators, successors or assigns, or subcontractors, shall fail to pay any of the persons named in Civil Code Section 3181, or amounts due under the Unemployment Insurance Act with respect to work or labor performed by any such claimant, or for any amounts required to be deducted, withheld, and paid over to the Franchise Tax Board from the wages of employees of the Principal and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to such work and labor, that the surety or sureties herein will pay for the same in the amount not exceeding the sum specified in this bond, otherwise the above obligation shall be void. In case suit is brought upon this bond, the said surety will pay a reasonable attorney's fee to be fixed by the court. R This bond shall inure to the benefit of any of the persons named in Civil Code Section 3181 as to give a right to action to such persons or their assigns in any suit brought upon this bond. In Witness Whereof, We have hereunto set our hands and seals this fnllrt-Panth day of July , 1978 TRM CORPORATION DBAE R TILE COMPANY Pr pal) By. FID&LITY'-INET D9'PAS1T COMPANY OF MARYLAND 00 y Jo Bowen Attorney—in—fact s ;a Microfilmed %,,th board order � G1121-30M.11-71 189360 {�, Power of /attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICEr BALTIMORE,MD. KNOW ALL MCN By T11CSL•' PRI-SLNTS:That the FIDELITY AND DF,Post r COUPANY OF i<IARYLAND, a corpora- tion of the State of Maryland,by C. M. PECOT, JR. ,Wirt:-1'resident,Iutd C. W. ROBBI.13 . , Assistant Secretary, in pursuance of authority granted by Articie VI, Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Exceptive Vicc-Presidents,orally one of the addiliunal Vice-Presidents specially authorized so to do by the Board of Directors or by Elie Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-VIC'idt•nIi;. Assistant Vice-Pre•tidents, Resident Assistant Secretaries and Attorneys-in-Fact a•:the business of the Company may require,or to authorize any persue or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreuuents,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgage,,and also all other instruments and docu- ments which the business of the Company may require,and to affix the steal of the Company thurcto." does hereby nominate, constitute and appoint John W. Bowen rX San Francisco, California t s true and lawful agent and Attorney-in-Fact, to tnalce, execute, steal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings.... ..... .. ... . ... r n t ie execution of such bonds or undertakings in pursuance of dose presents,Shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore. Md., in their t,;vn pauper persons. This power of attorney revokes that issued on behalf of John W. Bowen, dated June 10, 1974. The said Assistant Secretary does he:rcby certify that the aforegoing is a trite copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNlas W11111tLOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the Said FIDE-1.1-1-Y ANI) DEPOSIT COMPANY 01- MARYLAND, this ..._._....._.._... ...�7 h......................dav of_....................F.ebx'Lu-j... ................. A.D. 19..7.7.... o FIDELITY AND DEPOSIT C031PANY 4F MARYLAND T3}�J'0 S' ATTEST: }=' SEAL ?< t, �.!^-�... S:i�E�}. .il' hSl. 1l l� .. ........1.."�..... khw't'+' Assistant Secretary Viu-President STATE OF MAkYLAND CITY of BALTIMoitu sa, On this 17th day of February A.D. 19 77 . before the subscriber, a Notary Public of the State of Maryland,in and for the City cf 1'allimor•,duly eomnni>sioncd and quabfied,camr the above-named Vice-!'resident anti Assistant Secretary of the FIULLITY Ata DE.V051T COMPANY OF MARYLAND,to tine petsonallyknown to be tilt.•individuals and officers described in and who executed the preceding instrument,and they each acknowtrdge•d the execution of the same,and being by nit duly:worn, severally and each for himself deposcth and saith,that they are the said opiccrs of the Company afore-aid•and that the seal affixed to the preceding instrument is the Corporate Scal of said Company,and that the said Corporate Seal and their signature,:as such officers were duly affixed and subsoil ed to the said in!_trurnent by the authorityand direction of the said Corporation. IN TESTIMONY WIIFREOF, I have bereonto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. :NOTaRr'• ,=_ .-----..---..---------- /1. f�4t.tA'.�....[........./% sm; a Notary 1'nblic Commissiort FxpiresJAly---1,..ig7& s,-:sulfur••r: ' CERTIFICATE 1,the undersigned.Assistaul'Sff'rctary of the FIULUTY AND Dirros1T 0*11-ANY of \IAIt}'1.ANn,do hereby certify that the original Pow•erof Attorney of which the foregoing i..a full,true ami correct copy,i,in full force and effect on tlu date of this certificate:and 1 do further certify that the Vice-Pre,ideant w•ho executed the said Power of attorney was one of the additional Vice-f'residenls spe- ciall) authorized b the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI.Section 2 of the fly-Laws of the FIDELITY AVD OrPOSIT COMPANY u' NIARVLAND. This Certificate may be signed by facsimile under and k authority of the fullowing rt ,lutiun of the Board of DIrecturs of ehe FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meting duly called and bell on lite 16th d..y of July, 3X?- RESOLYL•D: "That the facsimile cr Iuechanically reproduced signature of ora•A=ai-L r:r Scnctary of the Company, whether made heretofore or hereafter, wherever appt•.trmg upon:a c.:ti6ctf cat:,of any tr:xcr of it,Treyy :,sued by the Company,shall be valid and binding upon the Company with the same force and etlect as thotlgil manually afiixctl." 1N I'L-•STIMONY WHEREOF. I lLlve hereunto subscribed my nannc atA affixed the corporate •val of the said Company, thi, ........1 A tk1.....................................Ela.• of............July............................. 00230 ... ..... .............................. ............. Ltaw—t't1. :utas _ .t.esielrrnl:7 rvlary I , FIREMAN'S FUND INSURANCE COMPANY i y CERTIFICATE i "• ® THE AMERICAN INSURANCE COMPANY (;. ❑ NATIONAL SURETY CORPORATION OF Il�ISURAN£:E c ❑ ASSOCIATED INDEMNITY CORPORATION FlU 'S FUND ❑ AMERICAN AUTOMOBILE INSURANCE COMPANY �i ti AY{{ICAR wwaAru ca+rw�u - TO: F-- Contra Costa County Public Works Department 'f County AdminiEtration Building 651 Pine Street DATE July 27th, 1978 Martinez, CA 94553 1 (_(SEE ADDITIONAL INSURED ENDR. - ATTACHED) _.J t THIS IS TO CERTIFY THAT THE COMPANY OR COMPANIES CHECKED AUOVE HAVE IN FORCE AS OF THE DATE HEREOF THE FOLLOWING POLICY OR POLICIES: NAME AND ADDRESS OF INSURED OR EMPLOYER LOCATION OF PROPERTY.DESCRIPTION OF OPERATIONS.BUSINESS CONDUCTED Superior Tile Co.. lrl JOB: Project No. 5269-926-(63) -7801 Oakport Street Detention Facility Surface Applied 1 Oakland, California Membrane, Martinez, California }: KIND OF INSURANCE POLICY NUMBER EXPIRATION LIMITS OF LIABILITY t WORKMEN'S COMPENSATION t STATUTORY - EMPLOYERS'LIABILITY THOUSAND DOLLARS.EACH PERSON THOUSAND DOLLARS.EACH ACCIDENT �;• BODILY INJURY LIABILITY OTHER THAN AUTOMOBILE 500 C THOUSAND DOLLARS.EACH OCCIJRRENCE L COMPREHENSIVE 700 THOUSAND DOLLARS.AGGREGATE PRODUCTS Incl. Contractual T-IXP305-04-89 3/21/79 AND COMPLETED OPERATIONS PROPERTY DAMAGE LIABILITY OTHER THAN AUTOMOBILEo 250 THOUSAND DOLLARS.EACH OCCURRENCE MXP305-04-39 3/21/79 250 THOUSAND DOLLARS.AGGREGATE OPERATIONS 250 THOUSAND DOLLARS.AGGREGATE PROTECTIVE 250 THOUSAND DOLLARS.AGGREGATE CONTRACTUAL 250 THOUSAND DOLLARS.AGGREGATE PRODUCTS AND COMPLETED OPERATIONS AUTOMOBILE: 500 THOUSAND DOLLARS.EACH PERSON BODILY INJURY LIABILITY Comprehensive 500 THOUSAND ootuas,EACH OCCURRENCE •�+� PROPERTY DAMAGE LIABILITY*Compre. MXP - C3 I7�LSI9 THOUSAND DOLLARS.EACH OCCURRENCE MEDICAL PAYMENTS S EACH PERSON COMPREHENSIVE—LOSS OF OR DAMAGETO THE ACTUAL CASH VALUE UNLESS OTHERWISE STATED HEREIN AUTOMOBILE.EXCEPT BY COLLISION OR UPSET .. BUT INCLUDING FIRE.THEFT AND WINDSTORM S ACTUAL CASH VALUE LESS COLLISION OR UPSET • S DEDUCTIBLE DESCRIPTION AND LOCATION OF OPERATIONS AND AUTOMOBILES COVERED 4 i IT IS UNDERSTOOD AND AGREED THAT THE CERTIFICATE HOLDER WILL BE GIVEN TIIIRTY (30) DAYS WRITTEN NOTICE IN THE EVEUT OF ALTERATION, AMENDpIFTIT OR CAT,7CELLATION. . .t 00231 SIF COMPREHENSIVE.SO STATE. THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELY NOR NEGATIVELY AMENDS. EXTENDS OR ALTERS `= THE COVERAGE AFFORDED BY THE POLICY OR POLICIES SHOWN ABOVE. AUTHORIZED REPRESENTATIVE IN EVENT OF ANY MATERIAL CHANGE IN OR CANCELLATION OF THE POLICY OR •'ti �'`//, f/ ti POLICIES THE COMPANY //WILL MAKE EVERY AS EFFORT IL NOTIFY THE ADDRESSEE BUT N(.�✓ - U • UNDERTAKES NO RESp01VSt BILITY BY REASON OP FAILURE TO DO SO. _ • 385110-1.73 I'`•1 This endorsement modifies such insurance as is afforded by the provisions of the policy relating to the following: COMPREHENSIVE GENERAL LIABILITY INSURANCE—MANUFACTURERS' AND CONTRACTORS' LIABILITY INSURANCE i .` .' ADDITIONAL INSURED (G116) (Owners or Contractors) Schedule Name of Person or Organization Location of Covered Operations tt (Additional insured) JOB: Project No. 5269-926-(63) Contra Costa County, its officers, employees Dete:.tion Facility Surface Applied i and agents, Membrane, Martinez, California `F.. 651 Pine Street Martinez, CA 94553 Premium Bases Rates Advance Premium Bodily Injury Liability Cost ; ; per$100 of cost ; At Audit Property Damage Liability Cost ; ; per;100 of cost _;_ Total Advance Premium ; It is agreed that: 1. The "Persons Insured" provision is amended to include as an insured the person or organization named above (hereinafter called "additional insured'), but only with respect to liability arising out of (1) operations performed for the additional insured by the named insured at the location designated above or (2) acts or omissions of the additional insured in connection with his general supervision of such operations. 2. None of the exclusions of the policy, except exclusions (a), (c), (f), (g), (i), (j) and (m), apply to this insurance. 3. Additional Exclusions This insurance does nct apply: (a) to bodily injury or property damage occurring after (1) all work on the project (other than service, maintenance or repairs) to be performed by or on behalf of the additional insured at the site of the covered operations has been completed or (2) that portion of the named insured's work out of which the injury or damage arises hac been put to its intended use by any person 1" or organization other than another contractor or subcontractor engaged in performing operations for a principal as a part of the same project; (b) to bodily injury or property damage arising out of any act or omission of the additional insured or any of his employees, other than general supervision of work performed for the additional insured by the named insured; (c) to property damage to (1) property owned or occupied by or rented to the additional insured, (2) property used by the additional insured, (3) property in the care, custody or control of the additional insured or as to which the additional insured is for any purpose exercising physical control, or (4) work performed for the additional insured by the named insured. 4. Additional Definition. When used in reference to this insurance, "work" includes materials, parts and equipment furnished in connec- tion therewith. POLICY NUMBER INSURED EFFECTIVE MXP305-04-89 Superior *Tile Company 7/17/78 FIREMAN'S FUND INSURANCE COMPANY PRODUCER THE AMERICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION Bonde Insurance Agency { ASSOCIATED INDEMNITY CORPORATION COUNTERSIGNATURE OF AUTHORIZED AGENT AMERICAN AUTOMOBILE INSURANCE COMPANY PRESIDENT 70•X 103143-1-73 e� L r 00232 1�` H . SAYRE & TOSO, Inc. 1✓y .:. ur.•.ee re.e..wa. fit-► VERIFICATION OF INSURANCE p y ttt��fy1-, f4 r, r Contra Costa County Public Works Department Count Administration Building T4: y g IK 651 Pine Street .i `1 Martinez, CA 94553 L J We, the undersigned, hereby verify that the following described insurance is in force at this date,of which % is insured with Underwriters at-Lloyd's, London % is insured with Certain Insurance Companies, London, England 100 % is insured with Mission Insurance Company Itx . � Name of Assured: Superior Tile Company i7801 Oak ort Street Oakland California Address of Assured: P , Location of Risk: JOB: Project No. 5269-926—(63), Detention Facility Surface Applied Membrane, Martinez, California Kind of Insurance: UMBRELLA LIABILITY Policy i XQUEMM No: M 840815 }^r Period: From: 6/28/78 To: 3/21/79 Limits of Liability: $1,500,000.00 EXCESS OF UNDERLYING IT IS UNDERSTOOD AND AGREED THAT THE CERTIFICATE HOLDER WILL BE GIVEN THIRTY (30) DAYS WRITTEN NOTICE IN THE EVENT OF ALTERATION, AMENDMENT OR CANCELLATT.ON. IN THE EVENT THAT COVERAGE IS CANCELLED FOR NON—PAYMENT OF PREMIUM, THE CERTIFICATE HOLDER WILL BE GIVEN TEN (10) DAYS WRITTEN NOTICE. This document is furnishe.4 to you as a matter of information only. The issuance of this document does not make the person ororganizationtowhom it is issued an additional assured, nor docs it modify in any manner the contract of insurance " between the Assured and the Underwriters. Any amendment, change or extension of such contract can only be effected by specific endorsement attached thereto. For particulars concerning the limitations, conditions and terms of the coverage you are referred to the original Policy or Policies in the possession of the Assured. The undersigned will have no responsibility to give notice of cancellation of this insurance except to the-extent spe- cifically provided herein,nor are s%v Insurers, however Insurance has been placed by Sayre&Toso,Inc. SAYR T �� .Dated at San Leandro, California July 17, 19 78 By vfE(i✓L�Sr� 00233 S&T 524•D(ray,10/74.Replaces all editions of SRT 524) ENDORSEMENT# EFFECTIVE: July 17th, 1978 4f - 7 1 IT IS HEREBY UNDERSTOOD AND AGREED THAT THE FOLl_0141I'r: ARF ADDED AS I ADDITIONAL ASSURED(S) HEREUNDER. BUT 01LY AS !'ESPECTS OPERATIONS OF +r" THE NAND ASS MED PEfiFC)IMM UNDER CONTRACT FOR THEE- Contra Costa County, its officers, employers anti agents 551 Pine Street .° Martinez, CA 94553 IT IS. FURTHER UNDERSTOOD AND Ar,REED THAT IRRESPECTIVE OF TETE NM18ER OF ENTITIES NAMED AS ASSURED(S ) UNDER T4IS POLICY, IN NO EVEMT SHALL THE COMPANY 'S LIABILITY IN THE WREGATE EXCEED THE COMPANY 'S LIMITS ` OF LIABILITY EXPRESSED IN THE POLICY. IT IS UNDERSTOOD AND AGREED THAT THE POLICY SHALL NX)T LE C ANCIJr m OR ALTERED NOR `u~ THE ANXNT OF COVERA M BE REDUCED, UNTIL AT LEAST 31n DAYS AFTER NOTICE OF SUCH ' CANCELLATION, ALTERATION OR REDUCTION OF COVERAGE: HAS BEEN r)U\=D TO THE ABOVE ADD- } ' ITTWAL NAMED ASSURED(S) . IN THE EVENT THAT COVERAGE IS(ANCELLED FOR NON PAYMENT OF PREMIUM, THE CERTIFICATE HOLDER WILL BE GIVEN TEN (10) DAYS. K=tiTI'1'HSI =l% ANY OTHER PRWISION IN TEAS POLICY, THF: INSURANCE AFFORDED RIDER TO TIS ABOVE ADDITIONAL NAMFD ASSURLD(S) SHALL RE PRDIARY AS 'In ANY OTHER INSURANCE OR RFIIVS[J MNCE-SUBJECT MAWS TO THE C(1MPANY 1`1 LIMITS Or LIABILI'T'Y AS = FORTH IN '!HE FM COVERING OR AVAIIABLE AS M TIIE AITCNE ADDITIONAL NAMU) AS.STTRED(S) AND SUCH OTHER n=PANC.'E OR REINSURANCE SHALL NOT BE REQUIPM TO CONTRIBUTE TO ANY LIABILITY OR LOS ,f UNTIL AMID UNLESS THE APPROPRIATE LDIIT OF LIABILITY AFFORDED IIERIMMER IS EXHAUSTED. IT IS FURTHER UNDERSTOOD AND AGREED THAT SUCH COVERAGE AS IS AFFORDED THE ABOVE ENTITM ENMUDES ANY CIAIM OR CWNS FOR BRFAC'Ii OF DUTY AS ARCHITECTS AND/OR 1;NGIl�IEERS L4EiICH MAY BE MADE AGAIIVST THEM AS RESPECTS WORK PERFORMED BY THE: NA11M ASSURF-D, BY REASON OF ANY NE(s'LIG}3VT ACT, ERROR OR OMISSION WEIERE VER OR I1rEIL�III'VEEt CONYNI'1'TT� OR ALLEGED TO RAVE BEEN COMMITTED IN THEIR CAPACITY AS ARCIaI'l=S AND/OR ENGINEER. . 4 ALL OTHER. TERMS AND CONDITIONS REMAIN UNCHANGED THIS ENDORSEMENT IS ATTACHED TO AND MADI: A PART OF POLT-CY 0 14 840815 OF THE r MISSION INSURANCE COMPANY - ` ISSUED TO:. Superior Ti 1 e Cmmpany DATED AT: San Leandro, California < DATE: July 17th, 1978 1 ) P, gs SAY R E, x TOSS, ;Y Y S&T 2000 (30M 11/74) '�/ ^� BY:��_ /— r�t- 00234 � t; . .. r.-c _ rTr�T>Tntr�,rrrrrj�7rJ�i�Jp7�Sr.7rlr�rrnn7c�rS�xrT�?r�r�r� ❑ n +lir' UMORELLA LIABILITY INSURANCE DECLARATION +.. )TEM t. (a) Named Assured: TRM, A CALIFORNIA CORPORAIIOii, DBA: SUPERIOR TILE COMPANY, ETAL (AS PER EIZORSEMENT ill, A'TTAC'HED ) (b) Address of Named Assured: 7801 OAKPORT STREET, OAKLAND, CALIFORNIA •� ITEM 2. Limit of Liability—as Insuring Agreement I I (a) Limit in all in respect of each occurrence S 2,000,000.00 LESS UNDERLYING e r (b) Limit In the aggregate for each annual period whore applicable 5 2,000,000.00 LESS UNDERLYING t'rY fel Deductible amount 5 10,000.00: i? / ^N ITEM 3. Pollcy Period: 6/28/78 to 3/21/79 ITEM 4. Notice of Occurranco(Condition G)to: Savre&Toso.Inc. ITEM 5.•r Currency(Condition D): United States Currency , ITEM 6. Payment of Premium(Condition Q)to: Sayre&Toso,Inc. ITEM 07 PREM M TO BE ADJUSTED AT A RATE OF $.74 PER $100. OF 111ORKERS COMPENSATION PAY— ROLZ,EXCLUDING SCHEDULE OF UNDERLYING INSURANCECLERICAL & SALES, SUBJECT TO A MINIMUM PREMIUM OF $1 g,n g a n n }J CARRIER TYPE OF POLICY LIMIT:OF LIABILITY ..! Comprohen•,ivo Gnnnrol Boality Injury Liability FIRFMS FUND INS. COMPANY Lial+itity: X { v 55003,000.00 each occurrence' Mr .. $500,000.00 aggregate •.�'i ,; ��'- - Property Damage Liability, s250,000.00 each occurrence •�=' '' s250,000.00 aggregate FTREMANS FUND INS. COMPANY 't Automobile Liability: Bodily Injury Liability ) e- S5003000.00 each person S5001000.00 each occurrence: - + " Property Damage Liability - s 100,000.00 each occurrence Employers'Liability: s 100,000,00 one accident ! h # Primary coverage provides: t Yes No Ye. No J a. �- Products/Complotod Operations 11Firn Legal Li;d+Il{ty C1 i ;'.'!Comprehensive Personal Liability ❑ Blanket Contractual C7 ❑ . wBroad Form P.D.(Lloyds) ❑ "xcis"Hazards ❑ ` (Bureau) ® ❑ Errors&Omissions/Malpractice [ ] F 4 Personal Injury ® ❑ Watercraft Liability ❑ Said Insurance is made and accepted subject to the foregoing stipulations and conditions,and to the stipulations and conditions printed on pages 1,2, 3,-4,6,6,&7 of this form, which are hereby made a part of said insurance,together with such other provisions,stipulations and conditions as may be endorsed on said Policy or added thereto as therein provided. rbr '',Attached to and forming part of Policy No. M 840815 OF THE MISSION II)SLUANCE COMPANY ISSUED TO: DBA: SUPERIOR TILE COMPANY, F'I'AT, ' SAN FRANCISCO CALIFORNIA DATED AT: \Aynf.Y.TOSO�I�JC }* 'ti TM)t �.stt�2ay of JULY t9�_ i�, iii!•.. ! y• 002 33 t 6&T 110(Revised 6/74) 111 r _ I1 •Tr_cr _r �r��rTrTrTr7[Tilt[Tr'Tr?rLiSr��?Lltnr~ic?��LriJrTr?FSrrs�Jr?cTysrsr.�r-rr?rr�ucLrrmTs ''�_ A . I _illEii I I I L NAME AND ADDRESS OF AGENCY COMPANIES AFFORDING COVERAGES E'VERETT' W. STARK AND COMPANY AN 240 Montgomery Street LETTER Y 4 rY Beaver Insurance Company San Francisco, CA 94104 COMPANY LETTER NAME AND ADDRESS OF INSURED TRM CORPORATION dba: LETTER r LC LETTER SUPERIOR TILE COMPANY COMPANY D 7801 Oakport Street LETTER Oakland, California 94621 COMPANY E LETTER This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. COMPANY POLICY Limits O a l t IA ousan S LETTER TYPE OF INSURANCE POLICY NUMBER EXPIRATION DATE EACH AGGREGATE OCCURRENCE GENERAL LIABILITY BODILY INJURY f S ❑COMPREHENSIVE FORM ❑PREMISES-OPERATIONS PROPERTY DAMAGE $ S laE•PLOSION AND COLLAPSE HAZARD ❑UNDERGROUND HAZARD (,PRODUCTS/COMPLETED �-+ OPERATIONS HAZARD BODILY INJURY AND ❑CONTRACTUAL INSURANCE PROPERTY DAMAGE $ l S ❑BROAD FORM PROPERTY COMBINED DAMAGE ❑INDEPENDENT CONTRACTORS ❑PERSONAL INJURY PERSONAL INJURY S AUTOMOBILE LIABILITY BODILY INJURY (EACHPERSON) $ ❑COMPREHENSIVE FORM BODILY INJURY S ❑OWNED (EACH OCCURRENCE) ❑HIRED PROPERTY DAMAGE S BODILY INJURY AND ❑ NON-OWNED PROPERTY DAMAGE $ COMBINED EXCESS LIABILITY BODILY INJURY AND ❑ UMBRELLA FORM PROPERTY DAMAGE s f ❑ OTHER THAN UMBRELLA COMBINED FORM WORKERS'COMPENSATION Policy STATUTORY A and 04219 Effective EMPLOYERS'LIABILITY 2Z1 s 2 000 IEKHACCIDENT, OTHER until Cancelled DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES Pno1ec t NO. 5269-926-(63) Jetesu; n FaoLZi ty Su 'ace Appi i,ed �-'.embaane, P,latti.n.ez, CaU6ouia Cancellation: Should any of the above described policies be cancelled before the expiration date thereof. the issuing com- pany will endeavor to mail _10 days written notice to the below named certificate holder, but failure to mail such notice shall impose no obligation or liability of any kind upon the company. NAMEMOADDRESSOFCERTIFICATEHOLDER: 19, 998 COL1,4TY AVIUNISTRATION OWI LDING DATE V 661 Piste StLut EVERE ST & COMPANY 11{antinez, Ca.c;i6o,%jtia 94353 � l` 23 AUTHORIZED RE E ATIVE /1(` ////��� V J n W. Bowen co Rn 25 (Ed.2-77) s , IN `1M &LAPD OF SUPERVISORS OF CONTRA COSTA CO(JWTY, STATE OF CALIFORNIA In the clatter of Award of Contract ) for Detention Facility Built-Up ) Roofing, Martinez, California ) July 5, 1978 Project No. 5269-926-(62) ) Bid::ar TCITAL A2%rQ\]T Bond A.,rDunts Fidelity Roof Company $228,904 Labor & flats. $114,452 1075 - 40th Street Fath- Per=. $228,904 Oakland, CA 94608 Malott & Peterson Roofing Company, Inc., Berkeley, California Roofing-Constructors, Inc. DBA Western Roofing Service, San Francisco, California The above-captioned project and the specifications therefor being ap-proved, bids being duly invited and received by the Public Works Director; and The Public ibrks Director reccrr.ending that the bid listed first above is the la%e-st responsible bid and this Burd concurring and so finding; IT IS BY ZhM BOARD ORD=, Uiat the contract for the furnishing of labor and naterials for said cork is awarded to said first listed bidder at the listed a,-munt and at the unit prices submittal in said bid; acrd that said contractor shall present t:•A good. and sufficient surety bonds as indicated above; and that the Public Works Depart-men. t. s"null prepare .the contract therefor. IT IS F—Jr 'HEIR ORDERED that, after the contractor has signed the contract and returne-1 it together :.?ith bonds as noted a`bve and any required certificates of insurance or other required documents, and the Public Viorks Director has review6d and found thin to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FU'M"THER 0M- = that, in accordance with the project specifications and/or upon signaLu_re- of the contract by the Public Works Director, any bid bonds posted by the bidders are to be econerated and any checks or cash suhndtted for bid security shall be returned. PASSED by the Board on July 5, 1978 I hereby certify that thc. force-ging is a true and correct copy of an order enterQd on the minutes of said Ward of Supervisors on &,e date aforesaid. Witness hand and the Seal of the Board • of Supervisors affixed this 5th day of July 19-28. ,riginator: Public Works Departrent J. R. GLSSC , Clerk. 'C: i11 1ic 1%brks D ixector ° Co-u1ty Auditor-Controller Contractor By , Deputy Clerk /ZySana If elson N7 in the Board of Supervisors of Contra Costa County, State of California July 5 , i9 78 In the Matter of - Rejecting Bid for the San Pablo Avenue Deficiency Corrections Project, Hontara Bay Area. Project No. 0971 -4395-661-77 The Public Works Director this day having recommended inasmuch as the single bid of $57, 166 (submitted by Hess Concrete Construction, Co. , Inc. of Vallejo) is $9, 166 (or 19%) higher than the Engineer' s Estimate, that the bid be rejected; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED AND ADOPTED by the Board on July 5, 197$ • - r 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 Originator: Public Works Department affixed this 5th day of July 1q7 cc: Public Works Director J. R. OLSSON, Clerk Auditor-Controller B4 /f_alSa-.iAdra__L. Deputy Cleric 1.iel 01. . a 00238 H-24 4177 25m IN THE E0XD OF SUPERVISORS OF CONTRA COSTA COLZI- Y, S^tATF, OF CALIFORNIA in the Matter of A:vrard of Contract ) for Detention Facility Resilient ) Flooring and Carpeting, Martinez, ) July 5, .1978 California. ) ) Project No. 5269-926-(6) ) Bidder Ti7IU PM=21T Bond krounts Conklin Bros. of Oakland, Inc. $189-,640 Labor & Mats. $94,820 - 2701 Telegraph Avenue Faith. Perf. $189,640 Oakland, CA 94612 Superior Linoleum & Carpet Company, Oakland, California The above-captioned project and the specifications therefor being approved, bids being duly invited a:.d received LY the Public Works Director. and The Public :corks Director recoma-tiasdirg that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY TfiE BOLD ORDZF.M, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount asci at th-e unit prices suixdtted in said bid; an: that said contractor shall present tAv good and sufficient surety bonds as indicated above; arra that the Public works Department shall prepare the contract therefor. IT IS FUMiER ORD= that, after the contractor has signed the contract and returned it togeth<<i: iwith bonds as r;ot_ra.1 al-00v e aal any required certificates of insurance or other required documents, and the Public t-brks Director has reviewed and found than to Le sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FLET ir.'R OEZD= that, Di accordance with tin project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submittal for bid security scall be returned. PASSED by tt:e Board on July 5, 1978 I herebv certify that the foregaiiig is a true and correct copy of an order enterqd on the minutes of said. Board of Supervisors on tE-,e. date aforesaid. Witness my hand and the Seal of the Board of Suc-a visors affixed this 5tfi day of July 1978 originator: Public t•brks Department J. R. OLSSCN, Clerk :c: iublic Works Director n s,�`2 Cou nt:y Auditor-Controller V V V Contractor Dy �C � Duty Clerk Sandra L/ Nio(son '1-77) In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 Z In the Matter of - Resignation of Fire Chief _ Fred L. Golinveaux The Board having received a June 28, 1978 letter from . Mr. Fred L. Golinveaux, Fire Chief advising that he is retiring as Fire Chief of the Riverview Fire Protection District effective August 1, 1978; IT IS BY THE BOARD ORDERED that receipt of the aforesaid resignation is ACKPOt:LEDGED; and IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to execute a certificate of appreciation to Chief Golinveaux for many years of service to the County; PASSED by the Board on July 5,. 1978. hereby certify that 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 Public Information Officer Supervisors. affixed this 5th day of J1zl y 19 78 o a J. R. OLSSON, Clerk B Deputy Clerk 'Patricia r, . Bell . 00240 H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Fiscal Year 1978-1979 Title I Planning Budget for the Mt. Diablo Rehabilitation Center The Board having received a communication from the President, Board of Directors, Mt. Diablo .Rehahilitation Center, urging reinstatement of the center's specialized CETA unit serving the County which unit, it is alleged, the County CETA office has recommended be cut from the 1978-1979 budget; IT IS BY THE BOARD ORDERED that receipt of said communication is ACKNOWLEDGED. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Director of Personnel affixed this 5th day of July County Administrator 19 78 C- J. R. OLSSON, Clerk By < Deputy Clerk Diana M. Herman H-24 4/77 15m 00, JL 1 In the Board of Supervisors of Contra Costa County, State of California .TiO xy- S , 19 In the Matter of - - Alameda-Contra Costa County Health Systems Agency Joint Powers Agreement. The Board having received. a June 20, 1978 letter from Alameda County Supervisor Charles Santana requesting that it reconsider the provisions of the current HSA Joint Powers Agree- ment with respect to procedures for appointing the governing body; and The Board having discussed the matter and 'having deter- mined that the present procedure is preferable in that the greater flexibility is provided for the Alameda and Contra Costa Boards ,. of Supervisors to exercise their responsibilities, and having further determined that a letter should be sent to the Alameda County Board of Supervisors advising it of said conclusion. and suggesting that there is substantial flexibility in the Joint Powers Agreement allowing for any alternative procedure for Alameda County, including delegation of authority, which the Alameda Board may desire; IT IS BY THE BOARD ORDERED that the Chairman is autho- rized to execute said letter and the Director of Human Resources Agency is requested to prepare same. PASSED by the Board on July 5, 1978. hereby certify that 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: Human Resources Agency Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 5th day of July 1978 County Counsel J. R. OLSSON, Clerk Sy , Deputy Clerk • N. Pous • 242 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California July 5 19 78 In the Matter of Executive Search Services for New County Administrator The Board having received a letter from the tianager of Kasonic & Associaties, Inc. , Washington, a management consultant firm, offering its executive search services in the recruitment of a new County Administrator; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. i. PASSED by the Board on July 5, 1978. ,. 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 Supervisor affixed this 5th day of July I9ZL CC: Director of Personnel County Administrator J. R. OLSSON, Clerk By-.� Deputy Clerk Diana M. Herman • �V�C 'a H-24 4177 15m 7C:J In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 Z8 In the Matter of Manpower Advisory Council 's Recommendations for CETA Title I Programs for FY 1978-1979. The Board having received a memorandum dated June 28, 1978 from the Director, Human Resources Agency, enumerating various recommendations ' of the Manpower Advisory Council (attached) with respect to reductions and termination of certain CETA Title I service contracts for fiscal year 1978-1979 due to an anticipated reduction in revenue from the Department of Labor; IT IS BY THE BOARD ORDERED that the recommendations of the Manpower Advisory Council are REFERRED to the Internal Operations Committee (Supervisors Warren Boggess and James Kenny) for the purpose of hearing appeals of service providers who wish to appeal the aforementioned cutbacks. IT IS BY THE BOARD FURTHER ORDERED that the Internal Operations .. Committee (Supervisors Boggess and Kenny) is HEREBY DIRECTED to report back to the Board on July 25s 1978 for its final action. ` PASSED BY THE BOARD ON July 5, 1978. 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Manpower Director Supervisors Contracts Administrator affixed this_5±h day of .T„l3' . 197 County Administrator County Auditor J. R. OLSSON, Clerk Internal Operations �f • , Committee gy/ l , , ,�// % Deputy Clerk Maxine M. Neufe d 002411 H-24 4/77 15m clg fman R esou!_ces Agency CONTTRA COSTA COUNTTY Dare June 28, 1978 TO C. L. Jan � rter, D i rector Human Resources Agency �N i firpmJudy Ann �ii'_1� , Director County ri3-ipo��rer Office r3L',1►W12ZSaU:CE GENC�' Subj BOARD OF SUPERVISORS APPROVAL FOR rfrU POTWER ADVISORY COUNCIL'S PROGRAM RECON, 1`NDATIONS FOR FY '79 As a result of an expected $1,088,803 reduction in the FY '79 budget for CETA Title I (see attached .,-morandum), the Manpower Advisory Council (.`!AC) has recommended a reduction in Title I service providers. The MAC met on June 19, 1978 and June 26, 1978, and made the following recommendations: 1. Adult Work Experience (AWE) program would be removed as a separate program component (currently administered by the Superintendent of Schools/ Neighborhood Youth Corps) and would be placed into the existing CETA Units. 2. To discontinue a special CETA Unit for handicapped (currently administered by Mt. Diablo Rehao4litation Center) and transfer the provision of CETA sez,rices for the handicapped to the regular CETA Units. 3. The only training programs to be totally funded by Contra Costa County- as Prime Sponsor would be in the areas of basic adult education and basic clerical training. Other classroom training would be through individual referrals. 4: Item No. 3 would go to RFP (Request for Proposal) process: . _ 5. A proposed Title'I planning budget which reflects the reduced-allocation r� ` .from the Department of-Labor for FY `79 ..(see attached memo). It is my recommendation, rnat the Board of Supervisors refer this' matter to 1 the-intercal Operations Committee for consideration of these recommendations and the hearing of any appeals at their meeting of July 17. The Internal - - - Operations Committee reco=eadations would be submitted to the Board of Supervisors for final action at its meeting of July 18: JA's:RR:nah Attachment �� .j 0. rlely A Co Cr te 22, 1973 �. t:... JuL1 Ann 'N" Director office FY 78-79 iiia..... _ ?UMNNG uUDG=! 'tOr pT tennimo FR1 OS25, :� 2''s racu.red by LCL to ass---- t-azt rece_ve 90' Of last Basic grant_, This ceaaz, a r,,-st Berge fOr � Title s. grz^_L Of $2,979,413_ c's+:COicI�J?-'-J 2 --ia P anrv::�g for_ u. 2-6-- reCjT-c+`ica O`= t-h-ifS years a:0a'-"'. 8 ten i7w"=­^. CZ) r-adu ctloa in, t1he L :L= jig^t plus C'a_- jzsa. - a`f a= ada3 iora3I6Z car: over ri=d:c . : Basic Gramt 3,3113"+�_ 77 CaL OVer .n'"—d-3 757 7 5-04 Total 4,0682247 2,973,4:3 2,t�fiS,fiL"L'z s"._a f— c?onosas to Leet: r7l? ' the f0l3 0':^.-,.'tea M" reduction in Che bucget O r the CMA. I;c Lts zn i?.-:_t:_'• r�C:ti �. Sari–jw ii4^ mit �3���TLO _�� �£3� �.`�t`�O� no ?e'1.^_rte" "3. ia? z`ovemeal- O ►":,_ to r,}. CE3 .Ua .— a=d rad.'w._ ±o– .d– scop= Oma~ - {_ Reducc:iaa is 2rry�� S�masoi i:�__z-1mg of 2�?"' - �_`� ' 9S,'1�� - ���L*C t3.�: in =:t Cit'^^T' �2�$r'=2!s"Q. 75:7 Reduction In -211 :s.^.c !3tmaart SeyCes Oi _..1 .. �e�=trc'?Oa.. �.2:"C_il-'�L't?s3..'s,. QL': f.'a_ - - T:j•t �t ._ ._.z�..Ty+.��-1c:':�3'°s+. Con-oar-i o wr:a cur-_aut: iwi Droposed Title tl L �T�yn•.4-f;- `_'���C_ `t r � r" �,..��i9 Current F 77 S y_ CET1 Un-'ts C:LO 1 559 275 3 .lpL'"":t=0i T-71 19 .,5^.+1 573,3w7 - 2- Zn-di.vL:IU2 1'. Cr- : s 235 0%3n 2i3,7;1: 3_ ` OJ,. Funcw 15�,6��1 176 - - =_ - 96i 5 a' L -_'VLCC ?n.i :�. :."•._`..a :^: ':Gw :LCL. ter-: nz�o if) • tt t,♦ rovyt _ +• 1Zi n ',)�: •-la to:C. T..C: :`.: 7^ .t.a�.+ 1t ..._ ,:L � •!'iL^-;r !tt t�.I, s iL`:1 C:.!` �= C:C:Z•?3 i,..'�-t..� J .. -_ ,�- _ _. r a z . L:,LI:_ t:_. 3."•t C10 z nJ.^.1tf3..La tom' r;..t. t. .._..�::ys .ror _ •_x-peri.^G'Ce FZyTi__LC3, rsic`yr;T _C» Pi'ObI,L' S�l CO 1I0� l;Gitl:lirirs CO+LP.^..i:e • Lfz =ibt--te the r .cello- t-lo aof th Zu it.ZOCCCr-:;-s _ =s -�•� _ �� i r .. L _ _ Z �J all,: �LOL:S _£)_ e�Cl2 Cc Lego--cy the` CE C.._l._S .j. t=.� CC;.'^ AiCa •??5. serves -Une rleadS 0= ZZ' Ci7_=_•t- :?U3'.¢_=_ L- t::_at funds beco e ava-01s.25—l .• St af-F :.'O►i�G a r '�rsr C = ::Q'�__ �� `1!- _a?ted `_J s=:)Ortiva services .a?rYz the tr3irl_3d CO^.. 7^_! _L3-Cr_ 'a =3ara_, as c :o•�id- bz dig=ici i.: L� a�zap r 4.L cc== ic'Sea'�FcC1 y�1L,t:v:J Or the SZCOc?L CO;?O^ZOOS 11-0T.i:CCf t^e ? _O'al �••_� ••� Z =Q�C ° I. etz-ttodeo,area $t2-i� ".e5 2a0 -.Y2C:."�...t8� ,.�?_�4' �R't ►�- r. �J J irn-;-L'ia,7 2^i TI21,13,000 for buJLC 'admit ?dtL•.:at:.-16aT?167;i 1-S Z ii 2% O L'e.:t years ?loca_iCa f r eac!L C—EM 'Zs�=_j_ '-3e 0111 alloCatiaa 7.r. w th the Derce_^_taga-d 5t".• il5utiom _TOr•,..��, ��c? 7 ALID IM'S .. . 3ASL4 iI3t�YG _• Su�sC��•'�'� S�r3"�T t,,.-,t P'�tsbu..a 256,x88 2555,19$ 25;r�-rr5f T ' :" w South,zde lffi?,Q`.�L. 2.12 153 203 aca_?dwidz 2-35 ".,a 242,407 I'iCs�C 47,aT8 37"835 36� - C='^ 93,458 ,I89 Cra:--=t-t P`(eo LCA aC 9� S c, 7`�. . -.� �+ n r z CST .� y�•,�, CM _• ,•-_j,274,E 3 ' r _+•-�. _ . �~ '2T4e329,7 �G► ,��' ';J��• -,J,.a•2_d- 4 .�^ ^�..: .,y. ~ ♦ res W�•"�L �,�.,yt�}�=ry-�•u-Yr}i. ' - � _- _ �'-� •3,' T-.i—..c} t.. .. �. i, '.f_. ,+4t.�,..,1�� ? a'°f.I�Z' "'S� �--•`'�<, ; t"��'^-�J•ec ��-'Siy'.-'S-i�►`�') "1`t'...-. ��L�• L.�Zt NS -+ ." }��'^'�*?' �`•-•3' e`,,d�� Y '- t+�fC r� ys.•�.s. -.a�y,'4{4,saw�• �'�-..KwSG��iyt'r _"yy. •'. a:. f � }•4�•�. .,rte { l.r�—�,..'t �...ttt������,, ��F.~�J��.r-.��,i-+ �.7;-- VI; rS�,rt..`,r,�}'x�k�`4i�� '• -�'=.'r' �. �.-L.--fie•. -Y . ?� i.e. "1 f�'7� !a K. 4^ ♦ - ` }� �""?-� .+j�� V-�..•G�:... y� �a'•'rTs.����+<s`i••�ii � �• r -'�»•s.� x��'S5�` i .- �* a �• �f'�-�aY��^�••"�n �:�^►'o..� t ,J,. y;� fr.�'.;.•.%1•��<cl.?�j�,,,� w. .�'' _•- fes"" �w � w ,�z 'r. �v+�.G s+�"'�•'"w�..> r,�„7a...,, "�' - v, •t--_ -,�- _ .:;7hG.._y .,' ''� tiT..4 .,;z,s""" .,_ A L -y,,• c "•L tt•' 1''� •-tx . ..,•'. -�_ ..� : .'_ ,- n.-VSs«.i.ii-,S6� w.t. `Z":: � �� i.w�,+r•' - �,,,�_. +^'�� `'. _ ° _ c. -ta"rYs,.•T"`.a"- ... •'��t�.+'�'a'?.Jcf• .s d -Fa rx�r'L`��[`rs,•�,�:[�fr►'n`�^yY�".� - Y +: Yt•Z�4�,ok7La„.a a'K,.^ .. s/ rY-"t .r'`Y `'"'-ate.-r.�:'"ir'. •ea'+ ,• r _ n, �' 's Y .-.eil-.S,c+•+ y*p.£C'a jZ=w 'Sw.a6L: � `r. .. i1; � �r"'�•'.tT��� A'. � f� n .t%'yo�-"'f,.-�+ f �s r•_ ^�� �y"�}"'. �t.+�,St..��k'��'4�'-��,���,.:_•�:�►'t. Lti �. .t:• < vfl G .� T t• _ ,' - �a `7 ..fes ..f'^�_rt�� 1• S.I��+'�. • +. t " .. Q�-.t.t ,e �. yi } "''' s'i ..iJ l7•- -� �r ~' T ~ :i ` _ f"r . •+ .:.x ZC. - •1 r :"r r�-:r• • .,Y-t'''yr4^��H, ti,,,�.r.• .,.- A i 4; 1 �. �, •''y # �"tct' t .K � -ra -•.r J,yt„T.+"c w � <. � '..s.a�.rs• �,._r,�...,'•^ y t+r�� r :` a.;.-�+ �.: t 1"rr � •c.t' y � :.�,�y+.�R � i's'�3i��r.T ��� +,c, +..-• •�' .:S� xsr. ,r- �. «�•::S•a`S. -i ;-« F+ f� ri"`'! .`"S .s< o-r �:�, c.�.-.•.�/��i�'���Y• t wy�..' .-.. ----- - — •.-i.s�.f - —rte,.�.iry: +t.."".:,+ Vi=n'=�:.[.wr.�9 T"Y.x -�7.��e' '* .°._� "Y"•:}`;S+�r:�=;�'t.... .�Fi��?�+n^o��L.i+. •%i•�ir,"�"#wtaP-.... �r�..�„^.'w. iii-. tL 1.1 3 In tha Board of Suparvisors of Contra Costa County, State or` California July 5 , 1978 In the!tatter of - Presentation by Emergency - Medical Care Committee. Charles R. Phillips, M. D. having presented Board members with copies of the 1978 Emergency Medical Care Committee Annual Report; and Members of the Emergency Medical.' Care Committee having demonstrated emergency procedures used by said Committee in an emergency situation; and Board members having expressed their appreciation' to the Committee for its presentation and its services to the County during the past year; IT IS BY THE BOARD ORDERED that receipt of the 1978 . Annual Report of said .Committee is ACKNOUMEDGED. ' PASSED by the board July 5, 1978. hereby certify that 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: Charges R. Phillips, M.D. Supervisors 2500 Alhambra Avenue affixed this 5th day of July 79 78 Martinez, Ca. 94553 County Administrator Director of Human - J. R. OLSSON, Clerk Resources. AgencyBy �/I l� . Deputy Clerk M. Vannucchi U f, 'J H-24 4/77 ]5m In the Board of Supervisors of Contra Costa County, State of California .July 5 , 19 7 8 In the Matter of Report of Finance Committee on Travel Requests. The Board on May 23 , 1978 having instructed its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) •to review requests for travel authorization to conferences and meetings and propose a policy with respect to same; and. The Committee having this day reported that at the present time virtually all travel funded at County expense has been stopped and a review is being made of travel funded from state and federal project grant funds , having noted that the Board on June 20 , 1978 determined that it will discourage travel to meetings and conferences in states which have not ratified the Equal. Rights Amendment, and having recommended that this item be removed as "a Committee referral with the understanding that the Committee will continue to give close attention to travel funds as it reviews the budget for the 1978-1579 fiscal year; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on July 5 , 1978. r I hereby certify that the, foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committee Supervisors County Administrator affixed this 5th day of July i978 J. R. OLSSON, Clerk By Deputy Clerk Mary raig O{���9 H-24 4/77 15m The Board of Supervisors Contra Count Clerka n CounJamesty Clerk and Ex Officio Clerk of the Board Crunty Administration Building Costa Mrs.Ger*WIn*Russen P.O.Box 911 Chief clerk Martinez,California 94553 County (415)372-2371 James P;Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District Robert I.Schroder-Lafayette - Ord District Warren N.Boggess_Comoro RECEIVED 4th District Eric H.Hasseltine-Pittsburg July rJ, 1978 5th District T_'L S, 1973 J. R. OLSSON CLERK BOAnD Or SUPERVISORS OrUR COSTA CO. By REPORT �j De OF FINANCE COMMITTEE ON TRAVEL POLICY The Finance Committee at its meeting on July 3, 1978, further discussed county travel expenditures. The Committee was advised that prior to the existing moratorium, the criteria provided for recommendation to the Board on all out-of-state trips to meetings and conferences by the County Administrator and prior approval by that office for all such in-state travel. At the present time virtually all travel funded at county expense has been stopped, and additionally a rigorous review is being made of travel funded from state and federal project grant funds. Further, the- Board on June 20, 1978 determined to inform organizations that it will not be authorizing travel to meetings and conferences in states which have not adopted the Equal Rights Amendment. , With the actions cited above, the Committee feels that this item may be removed as a Committee referral with the understanding that the Committee will continue to give close attention to travel funds as it reviews the budget for the 1978-1979 fiscal year. E. H. H.ASSELTINE C. F EN Supervisor, District V Supervis r, District II ora-r y In the Board of Superyisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Payment of Dues Assessment - to Certain Organizations. The Board on June 20, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. , C. Fanden) the • • recommendation of the County Administrator with respect to partial payment of the 1978-1979 dues assessment ($17.,266 .50) to- the County Supervisors Association of California (CSAC) , as well as membership in all other organizations to which the County belongs ; and The Committee having this day reported that it had ` discussed the role of CSAC and the value of membership in it, and also the role and fee for membership in the Association of, Bay Area Governments (ABAG) and the National Association of Counties* (NACo) which would amount to $12 ,925 and $6 ,800 , respectively; and The Cc -+i:. a having recommended approval of ABAG member- ship a..-_d full Board determination on CSAC and NACo; Board members having discussed the matter, and Supervisor J. P. Kenny having,moved approval of the ABAG funding, and.-Supervisor Hasseltine having seconded the motion; The vote on the motion was as follows : �- AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, R: . I. Schroder. NOES : None. ABSENT: None. Thereupon Supervisor Kenny having moved approval of.the CSAC and NACo funding, and Supervisor Hasseltine having seconded the motion; The Chairman called for a vote on the motion, which was as follows : AYES: Supervisors J. P. Kenny, W. N. Boggess , E. H. Hasseltine, R. I. Schroder. NOES : Supervisor N. C. Fanden. ABSENT: None.' CER'T'IFIED COPY @ �F f$3t tris is a fitll, true Fi correctis off cet Cc: Board Committee e original document whlch�f�c'� the Bosd of • and that it :F:! 01) County Auditor-Controller suvervisbrs of -—'ra ^itti Con^tr•o California-ca. t County Administrator the date.sho`Vr• ATTR 1* •T• R. dL_SO`. County Clerk&es-o:ficio Clerk or said Board of supervisom by Deputy Cierk. 1978 ory Craig t In the Board of Supervisors of Contra Costa County, Stag of California July 5 , 7978 In the Mvitet of Payment of Dues Assessment - to Certain Organizations. The Board on June 20, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) the recommendation of the County Administrator with respect to partial payment of the 1978-1979 dues assessment ($17_,266 .50) to. the County Supervisors Association of California (CSAC) , as well as membership in all other organizations to which the County belongs ; and The Committee having this day reported that it had discussed the role of CSAC and the value of membership in it, and also the role and fee for membership in the Association of, Bay Area Governments (ABAG) and the National Association of Counties' (NACo) which would amount to $12 ,925 and $6 ,800 , respectively; and The Ccs=-=-a having reco=ended approval of ABAG member- ship a-_.i full Board determination on CSAC and NACo; Board members having discussed the matter, and Supervisor J. P. Kenny having,moved approval of the ABAG funding, and:Supervisor Hasseltine having seconded the motion; The vote on the motion was as follows : �- AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, R.' . I. Schroder. NOES : None. ABSENT: None. Thereupon Supervisor Kenny having moved approval of the CSAC and NACo funding, and Supervisor Hasseltine having seconded the motion; The Chairman called for a vote on the motion, which was as follows : AYES : Supervisors J. P. Kenny, W. N. Boggess , E. H. Hasseltine, R. I. Schroder. NOES : Supervisor N. C. Fanden. ABSENT: None CERTIFIED COPY B@T.gfy thaaohimen a full rue.8f,,r. in mty office Cc: Board Committee ne original ir�_ed b�' the Board of y and L' t it a 1` r I `F;irr`ta Co at., Caiifornia, oa •Count Auditor-Controller of c�n'r County Administrator the dac�'sho�:::- :+TT'='T: .T. R. OTsssup county o Clerk&ex.officlo Cicr;t a:paid Board of Superviso1M70 by Deputrny.clerk. on ory Craig 00 3� James Olsson The Board of Supervisors `./ontm County .erkan County Clerk and Ex Otficio Clerk of the Board County Administration Building Costa Mrs.Geraldine Russett P.O. Box 911 Chief Cie,( Martinez,California 94553 County (415)3:2-2371 James P.Kenny-Richmond Ist District RECEIVED Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-Lafayette 3rd District J1 t! 5- 1978 Warren N.Boggess-Concord 4th District July 5, 1978 J. R. o1S50N . Eric H.Hasseltlne-Pittsburg CLERK BOARD OL SUPERVISORS 5th District AfRAAPSTA CO. By. ZDenuty REPORT OF FINANCE COMMITTEE ON PAYMENT OF DUES ASSESSMENT TO COUNTY SUPERVISORS ASSOCIATION AND OTHER ORGANIZATIONS The Finance Committee met on Monday, July 3, 1978, and considered the request of the County Supervisors Association of California for payment of $17,266.50 at this time, 50 percent of the total 1978-1979 dues assessment. The Committee discussed the role of the County Supervisors Association and the value of member- ship in it, and also the role and fee for membership in the As6b- ciation of Bay Area Governments and the National Association of Counties. Membershp in these organizations was expected to amount to $42,800 and $6,800, respectively, but-a revised billing has now . been received from the Association of Bay Area Governments drastically reducing the total estimated requirement from $42,800 to $12,925. The Committee agreed on payment of the reduced membership fee for participation in the Association of Bay Area Governments, but could not agree on continued participation in the County Supervisors Association of California or in the National Association of Counties. Mr. C. A. Hammond, on behalf of the Office of County Administrator, advised that staff recommends continued participation in both organizations, and payment at this time of one-half the dues for the 1978-1979 fiscal year for the County Supervisors Association of California as requested. This will assure the Association continued funding during this key legislative period and allow time for review and revision of the scope of the organization's activities. In summary, the Committee recommends approval of the Association of Bay Area Governments membership at the lower funding level and full Board determination on the County Supervisors Association of California and the National Association of Counties requests. �F'n y E. H. HASSELTINE N. C. F DEN Supervisor, District V Supervi r, District II tZ r 00,:3 IUltcrofifmsd with board order s 1 In the Board of Supervisors of Contra Costa County, State of California July .5 $ 19 78 In the Matter of Nonfinancial Agreement #28-419-10 with the State Board of Education IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Nonfinancial Agreement #28-419-10 with the State Board of Education," providing for $186,415 in State Comprehensive Employment and Training Act Title I funds to be expended by the State in this County for the vocational education of CETA participants in FY 1978-79 (10/1/78 = 9/30/79) , and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 5, 1978. 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. Ori g• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 5th day of July 14 78 County Auditor-Controller County Manpower Project J. R. OLSSON, Clerk Director State Board of Education Bya:,h4m - , Deputy Clerk Jamie L. Johnson gm Qt�AVty H-24 4/77 15m --state of caltrotnia CETA-VE-I(5-77) 2 ori;inals 6 copies Nonfinancial Agreement Signature Street Under the Comprehensive Employment and Training Act of 1973 (P.L. 93-203,Section 112) 1. Prime sponsor: .. A I " 2. Nonfinancial agreement number Board of Supervisors U0131810:719;9 91815 9 19 0 Contra Costa County Mod;kation 651 Pine Street number Martinez, CA 94553 State Board of Education California State Department of Education 721 Capitol Mall Sacramento,CA 95814 3. Contact person: Judy Ann Miller 4. Period covered by agreement: Director, Man ower Project 671-4242 10/1/78 through 9/30/79 Title Phone number 5. Agreement: Pursuant to Section 112(c) of the Comprehensive Employment and Training-Act of 1973 (P.L. 93-203), this agreement is entered into by the State Board of Education and(name of prime sponsor) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY This agreement consists of this sheet,the program planning and budget information•sum:naries,and the program narrative. As per this agreement the California State Board of Education is committed to provide for the prime sponsor the needed vocational education services and training outlined in the program narrative.The training and services will be provided upon receipt of funds from the Governor. 6. Estimated costs of training and services by cost category: Estimated costs Modification Cost category Code Prior (+or) New Administration 306 4,540 +14,101 . 18,641 Training 307 40,415 125,499 165,914 Allowances 308 0 0 0 Services 309 450 1,410 1,860 _ TOTAL 45,405 1141,010 186,415 7. Approval by pri .0 S. Approval by State Board of Education Signature:, R. 1.Schroder Signature: �fr•1�11�r� ��Cri''1t%fil�/�� Chairman, Board of Supervisors RjJCsC�j� 'r^r,I S o�0�r�;y ^•�7f�F�OT Name and title: Name and title: ME.; i . , : ► �, �, S e JUL, 5 Date: ., Date: SEP 1 5 1978 See reverse side of this page for instrucrionx 0U,��' St Xtt' Ili T'11 t. r,:,?,t.1 Pro from Planning and Budget Iniofmatil is SUMITi8rl2S Special Grant—Vocational Edacatior. Under the Cumprehensive cmpinymant i'raining Aga of 1973 (P.L.93.203,Section 1121 OF SLTERVISOP,S/0O:iTFA COSTA COOITY tl,nfitt i sct,a:. _t.•taesti .._:pit:; 7913 a8 t07 �9 9 9 8 5 99.0 Jud Aran Z!iller, Di:ecto= 1-11npower Office C_'t):�i.t�t 1'cr�:,a:, � a � _ I? 1.L2. nurrb-.r F I P::vre:(415} 671-4242 1. Program PlanningSuntlnary - Nurnber of particip:lats.cumulati,J_b; iu:t-W- t`ti.^.t1 ter-tv-dzt= 12/31f 31/3 1 r61301 9;301 Vocational education enrollment transactions (a) (b) (c) i (d) A.Total enrolments Sum of A.1 through A.3) 68 115 140 t 140 1_ Participants entering this fjscrl year from regular CETA 48 95+ LO { 120 ? Participants entering this fiscal year from outside regular CETA ` r 3. Participants carried over from previous fiscal year 20 20 20 -)0 B..Total terminations(Sum of B.1 through B.4) 17 36 ! 80 t 140 1. Entered employment 1 3 5 { 8 2. Other positive terminations -0- -0•- -0 -0- 3. Transfer to regular CETA 14 27 61 110 �. tionpusitive terminations 2 6 14 t 22 C. End-oF-q,:arter enrollments(planned)(A minas B) 51 79 i . 60 -0- 11. Budget Summary Funds available Carry-in from New funds, Plannedexpt=- F Suirr-ated•=exx - previous fiscal current fiscal ditur;�s_this F d--d fuatfs.ead of Year year Total(a+ri) tis.��i­--ar .iscad iesr(.:--d? Cost catz<gories Code (a) (b) (c) i (d) (e) A.Adn•.inistraLion 306 4,540 j 14,101 18,641 { 18,641 -0- B.Trainjng ! 307 { 4v,415 1.25,499 l 165,914 1 165,914 l -0- C. Allowances 3US -0- -0- j -0- f -0- t -0- D.Services 450 1,410 1,860 1,80-0 -0- E. Total 45 405 141,010 186,415 1 180 415 -0- 111. Cumulative Quarterly Projectiorn of Colntnitlnents and Expenditures Amour�rojzzri.:.:i�,--_: :�ilititlt'� (a) A.TotJ vo,%j(st,nal C17--­ - — tln_ _ _ 9b�_T _175,000 IS�,4h 1S6,415 1i. rttJl t=r:+jet:[t:d �t)l'a[lJIliI t'tlil�SllU:1 c.% :nthrttres iltet11 13.1 t - piu: 78,750 1^ x164 — 135 'U r Yru cccrtl�� rn:,tture. tic �I SC�rOUlrl tfJlrltn�—� 7_1 . 35 712 -_f 73,'_'38 _ _ 112,687 _ 173 36? - — t'ttis.;tc.! :xj:rraliturr. t%�: .ertix% to pa:ti_ir.tr!t _ `:l� $8_.l - 5,5123,48= -- State of California (Tentative) CETA-ATE-3 C&-78} 8 Copies NON-FINAINCIAL AGREE_IENT PROMAM NARRATIVE A detailed explanation of the following five areas will.be developed by the prime sponsor for the expenditure of the Governor's Voacational Education funds available for the prime sponsor's area. o Needs and objectives for vocational education training and services activities. o Vocational education training and services activities to . ' be provided. o Results and/or benefits expected from the vocational education training and services activities. a Linkages provided by the prime sponsor, sub-grantee or other agencies with the program training and services activities. o Standards by which the prime sponsor will judge the effectiveness of the vocational education training and services. -� The spaces provided should be adequate to provide the basic information required_ Extra pages may be added if necessary to complete the information_ 1.1 Ho« Was the need for vocational education training and/or services established? Include evidence that there is reasonable expectation of employment in the occupations for which the participants are to be trained. This Non-Financial Agree-ment will provide funds during 1-Y .78-79 to be used for individual re errals for CETA Title I enrollees to various vocational training facilities_ The goal of this program will be to provide vocational training on an individual referal basis for CETA Title I enrollees. These individual referrals will be . utilized to place clients in programs not currently available through the County's Title I training programs. These training slots will be with private and public. schools approved by the Bureau of Schools and approved for individual referrals by- the ythe Vccational Education Office. These referrals will be made by a CETA Counselor after consideration of the clientTs interests and abilities and the employment outlook for that occupation_ The most current surveys conducted by this office, will be made available to CETA Counselors_ In addition, individual referral graduates will be referred to the CETA Job Da:-elop_ent Component for place-ment. 0040 a P, ' l . . State of California (Tentative) CETA-VE-3 (6/78) 8 Copies 2. For each reco=aended or prospective Deliverer of Services, describe the following: 2.1 The training activities to be provided by each Deliverer of Services. 2.2 The service activities to be provided by each Deliverer of Services. Include any Deliverer of Services.who will have an activity funded through the governor's specialgrant for vocational education_. Under this Non—Financial Vocational Training will be provided for additional CETA. Title I enrollees through individual referrals. A variety of different services providers, both public and private, will be utilized. The final decision on.a. particular service provider will be determined by the CETA Counselor and the client: Estimated costs are as follows: Administration: 18,641 Training: 165,914 Allowances: —0— Services: 1,860 $186,415 00201 (Tantative) State of California CETA—VE-3 - (6/78) 8 Copies BUDGET SUMMARY or- ALL ACTIVITIES 2.3 Panic— Deliverer of Services Activity ipants Admin. Trng Allow. Serv. Total Remarks NIA •L 1 I 4 (Tentative) Sate of Culi.fornia CETA-11-E-3 (6/78) 8 Copies NON-FINANCIAL AGREMME::T PROGRAM RTA 11UW j7E 3. The results and benefits expected of each component from the training and services activities including evidence of reasonable expectation of employment. 3.1 List the results and/or benefits expected from the vocational training and service activities_ Include significant segments to be served, the outcome desired, the level of achievement_ The objective of this Ron-Financial Agreement is to provide individual referrals of 140 CETA Title I enrollees. Upon completion of training, the Prime Sponsor,. through its subcontractors, will work intensively to-place these. graduates in unsubsidized employment. '-1 S 001. (Tentative) S'cz_E of California CETA-V:-:-3 (6/78) 8 Copies NON-FINANCI_4L AGREEMENT PROGRAM IIJAP-M-11VE 4. Linkages of the special grant/vocational education .5% with training and services activities with the prime sponsor and other subgrantees or agencies (e.g. recruitment, intake, referral, allowance payments, placement, counseling, etc.) 4.1 :,'hat agency will be responsible for intake and enrollment and how will intake and enrollment.be conducted? The CETA Unit, subcontractor to the Prime Sponsor for basic manpower. service dee- very, is responsible for the intake, cosyseling; referral, and eventual job placement- of CETA Title I enrollees within their geographic area. 4.2 What agency will be responsible for the payment of allowances? (if this activity is funded with special grant/vocational education 5% funds briefly describe the payment system)- -The Prime Sponsor provides training allowances and supportive services for all individual referrals under this program- 4.3 What agency will be responsible for placements? The individual CETA Units 'are responsible for the job placement of their referrals- 4.4 eferrals_4.4 '.'hat agency will. be responsible for recording the Quarterly Summary of Participant Characteristics information? Information for the QPSC will be compiled and submitted by the Training Resources Coordinator of the CETA Administration Office in Concord. 4.5 Explain how the Quarterly Summary of Participant Characteristics will be reported to the Manpower Education Unit. The QPSC will be compiled and submitted by the CETA Administration Office in Concord- (Tentative) 'State of California CETA r -3 (6/78) 8 Copies 4.6 Provide assurance that participants will be covered by the prime sponsor's affirmative action plan. The CETA Affirmative Action Plan will pertain not only to those intaken into CE*_A, but also to those referred to training and to all .other CETA components_ 4.7 Provide justification if non-positive termination rates (Part I of CETA-VE-2) exceeds 20%. N/A 4.8 Provide an explanation of how vocational education 5% training and services are being coordinated with the prime sponsor's CETA Title I grant activities. The Prime Sponsor makes allocations of Voc. Ed. funds to each of the four geographic CETA Units who are responsible for the actual referrals. The Voc. Ed_ individual referral program has been developed as an integral part of our CETA Title I counseling and referral program. 5. Standard by which the prime sponsor will judge the effectiveness of the vocational education training and services. The Prime Sponsor assumes responsibility for monitoring and follow-up of all Voc. Ed. individual referrals as a part of its overall monitoring and evaluation of the Title I program. 6. List all equipment having an acquisition cost of $1,000 or over to bei purchased for vocational education training and/or services_ Identify activities in which equipment will be used. r N/A ,. 00461 In the Board of Supervisors of Contra Costa County, State of California July .5 , 19 78 In the Matter of Authorizing execution of Prepaid Health Plan Subcontract #26-931 IT IS BY THE BOARD ORDERED that the Director of Human Resources Agency is authorized to execute Contract #26-931. with Bay Area Geriatric Pharmacy effective April 1, 1978 to ,lune 30, 1978, a formal Subcontract for. Prepaid Health Plan services being required by the State/County PHP contract. PASSED BY THE BOARD on July 5, 1978. 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 5th day of_ July 1978 County Auditor-Controller County Medical Services J. R. OI+SSCIN, Clerk State Department of Health �'1J Contractors By rs�rLrrLl/ r �-- , Deputy Clerk Jamie L. Johnson H-24 4177 15m 00' 62 Y -i'Contra C.-isra Ccunty Standard Form MEDIR SERVICES SHORT FORM SERVICE CDN RACT 1. Contract Identification. Contract # 26 - 93 Y Department: Medical Services Saje;t: Provision of pharmaceutical services 2. Paries. The County of Contra Costa, California (County), for its Department named above, azd the following named Contractor mutually agree and promise as follows: Contractor: BAY AREA GERIATRIC PHARMACY Vendor # 01025 Capacity: Partnership Address: 26046 Eden Landing Road, Suite #2, Hayward, California 94545 3. Ter=. The effective date of this Contract is April 1, 1978 and it ter=inates June 30, 1978 unless sooner terminated as provided herein. 4. Ter--inatien. This Contract may be terminated by either party by giving thirty (30) days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Countv's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor the current Medi-Cal rate for like service, upon submission of a properly documented demand for payment in the manner and form prescribed by County and upon approval of such demand by the head of the County Depart- ment for which this contract is made or his designee. The current Medi-Cal rate shall be that rate in effect at the time service is rendered. 6. Contractor's Obligations. Contractor shall be subject to Attachment #1, "Prepaid Health Kan Subcontract Requirements," attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. Contractor shall provide the following described services: pharmaceutical services and medical supplies as ordered and/or prescribed by County Medical Services. Hours of service shall be as follows: seven days per week, 24 hours per day. 7. 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. 8. Co=pliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance here- under, including but not limited to, licensing, employment and purchasing practices; and wades, hours and conditions of employment. 9. :ioui.fications and Amendments. This Contract may be modified or amended by a written docu-ment executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Inde=ification. 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, siclmess 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. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the ei-?ressed permission of the County Medical Director, subject to any required State approval. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 13. Signatures. These signatures attest the parties' agreement hereto: COUNTY,0F CONTRA. CO TA, CALIFORNIA CONTRACTOR By By Designee Reco^ ded for Approval YHAn 4 �i7 P,4�Al �/ (Designate''offfcial capacity) By J'/ (Form approved by County Counsel) (A-4633 New 4/77)Mi0�J�6 3 Microfilmed with board order r c r Contr t Number 2 V � 9 Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to FHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. 00461 (A-4632 New 3/77) -1- PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Mail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of . Health does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event- the County cannot or will not pay for services performed for PHP enrollees pursuant to. the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract 176-56983, Article %I, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County . , instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor-shall not make assignment and/or delegation of this subcontract. , unless County has obtained prior written approval of the, other party -and State Department of Health. f - id p < 1 r .... _ .. _. ... _.. .... ...:.. .. .) ,.1.`..✓ ..A:... .,� ,.. ._.;JJ.rte .. .... .. _.- .... ,_3 ry: g = OV6s (A-4632 New 3/77) -2_ r i In the Board of Supervisors of Contra Costa County, State of California July 5 . 19 78 In the Matter of Waiving Entitlement to Become a Consolidated Grant Jurisdiction under the LEAA Program On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that Contra Costa County hereby WAIVES- its entitlement to become a mini-block or consolidated action grant jurisdiction under the LEAA program; and IT IS BY THE BOARD FURTHER ORDERED that the County Administrator is AUTHORIZED to send a letter to the State Office of Criminal Justice Planning on behalf of the Board advising them that this action is being taken because this County believes that the proper management of the local criminal justice system involves joint city-county planning, a need that is further accentuated by the passage of Proposition 13. Adopted on July 5, 1978. hereby certify that 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. County Administrator Witness my hand and the Seal of the Board of cc: W. A. O'Malley, Chairman Supervisors Contra Costa County off'ixed this5th day of July 1978 Criminal Justice Agency G. R. Roemer, Executive Director J. R. OLSSON, Clerk By �� IWAq dEZ.= , Deputy Clerk Jamie L. Johnson H-24 4/77 15m t In the Boar! of Suparvisors of Contra Costa County, State of California Wednesday, July 5 , 19 78 In the Matter of Discovery of Dutch Elm Tree Disease in the County The Board having this day considered the report of the County Agricultural Commissioner that Dutch Elm Tree Disease has been found to exist in Contra Costa County: It is by the Board ordered that the 'County Agricultural Commissioner be directed to cooperate with'.the State Department of Food and Agriculture and other agencies to evaluate the infestation including the possible extent of County involvement, cost and funding and report his findings to the Board at the earliest possible date. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H: Hasseltine and R. I.- Schroder. " NOES: None. ABSENT: None. 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: Agricultural Commissioner Witness my hand and the Seal of the Board of County Administrator Supervisors Public :,Torks Director affixed this 5th day of July , 19 78 County Counsel J. R. OLSSON, Clerk Deputy Clerk Janie L. Johnson H-24 317615m 00261 In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Authorizing continued operation of the County Community Services Program (Economic Opportunity) IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to use County funds to continue operation of the County Community Services Program (Central Administration and General Community Action) through July 30,1978 pending receipt of federal grant funds for the 1978-1979 program year. PASSED by the Board on July 5, 1978. hereby certify that 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: Administrator Supervisors Auditor-Controller affixed this 5th day of July 19 78 Community Services Administration J. R. OLSSON, Clerk Ely &�M,/O�����Q(,CZ1171.deputy Clerk Jamie L. Johnson. A. 6 H-24 4/77 15m r' In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Charges to the Criminal Justice Agency The County Administrator having reported that during the fiscal years ending June 30, 1975 through June 30, 1977 the' County provided certain services to the Criminal Justice Agency and that the County Auditor-Controller charged the Criminal Justice Agency Fund for those certain services amounting to $19,509; and The County Administrator having reported that the County was obligated to contribute $4,011 to the Agency as 5% match for the 1975-1976 "C" grant expenditures; and The County Administrator having further reported that services rendered to the Agency by the County Auditor-Controller's staff, amounting to $3,775, were charged to the Agency but' were not and cannot be recovered from the State; and The County Administrator having recommended that the Auditor- Controller be authorized to reverse the charges made to the Criminal Justice Agency for the $19,509 and $3,775 amounts and that . the County Auditor-Controller be authorized to credit the -Criminal Justice Agency for the $4,011 obligation; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Administrator are APPROVED. Passed by the Board on July 5, 1978. 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: Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Criminal Justice Agency affixed this 5th day of July 1978 J. R. OLSSON, Clerk By Deputy Clerk amle Johnson 0{1��� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Superior Court Judgeship and Budget Reductions The Board has been advised by the County Administrator that the County Superior Court has requested that the pending legislation to add a new Superior Court judge be tabled because of Proposition 13 and has taken certain actions to reduce court costs in other areas; and IT IS, THEREFORE, BY THE BOARD ORDERED that the following -actions are approved: a. Receipt of the County Administrator's June 29, 1978 report on Superior Court Proposition 13 reductions is ACKNOWLEDGED, B. The Board of Supervisors AGREES with the Superior.Court and hereby requests that AB 2353, adding a new judge to the Superior Court, be tabled. c. The County Administrator is AUTHORIZED to communicate the Board's position on AB 2353 to our State Legislators, and d. The Board hereby expresses its sincere appreciation to the judges of the Superior Court for their willing cooperation in meeting the requirements of the Jarvis-Gann Initiative. s Passed by the Board on July 5, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, hT. N. Boggess, E. H. Hasseltine and R. I. Schroder. NOES: None. ABSENT: None. ' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator witness my hand and the Sea{ of the Board of cc: Presiding Judge-Superior CtSupervisors Presiding Judges-Municipal affixed this 5th day of July 19 78 Courts Arthur Laib / A J. R. CiLSSON, Clerk 6yo✓�inL(��X_ Deputy Clerk Jamie L. Johnson l U H-24 4/77 15m /j Co'untyr Administrator Contra Board of Supervisors •County Administration Building James P.KennyCostst District Costa Martinez. California 94553 l Nan C.Fanden ' (415)372-4080 COUn.}.� � 2nd District Arthur G.Will ��/ Robert 1.Schroder County Administrator 3rd District Warren E.Boggess 41h District Eric H.Hasseltine 51h District June 29, 1978 RECEIVED �a!J J. R. OLSSON Board of Supervisors CLERK Q BOARD O: SUPCROVISORS County Administration Building " ° Martinez, California 94553 Dear Board Members: Re: Superior Court Proposition 13 Reductions By letter dated June 27, 1978, Presiding Judge Richard E. Arnason requested the Governor and the State Legislature to table this County's request for an additional Superior Court judgeship in an effort to assist the Board of Supervisors in reducing the County budget to meet the requirements of the Jarvis-Gann Initiative (copy attached) . It is recommended that your Board concur in the court's request to table AB 2353 and authorize -me to correspond this position to our legislators on behalf of the Board. This action will save the County the cost of the judge's . salary, the salaries of the court attaches, certain operating costs, and the capital cost of providing a new courtroom. In addition to abandoning their request for a new judge, the Superior Court has taken action to reduce jury and witness expenses, certain operating costs, and the amounts paid to court appointed attorneys. Consequently, it is recommended that your Board express its appreciation for the cooperation of the Superior Court in assisting the County in meeting the challenge of Proposition 13. In summary, the following actions are recommended: 1. Request the State Legislature to table this County's request for the thirteenth Superior Court department (AB 2353) . 00271 Micmfilmed with board order.. 2 2. Authorize the County Administrator to represent this position to the State Legislature. 3. Express your sincere appreciation for the willing cooperation of the Superior Court in meeting the requirements of the Jarvis-Gann Initiative. Ve )ruly.-yours, ARTHG. WILL County Administrator MJN:es Attachments cc: Richard E. Arnason, Presiding Judge, Superior Court Presiding Judges, Municipal Courts 4 on SUPERIOR COURT STATE OF CALIFORNIA COUNTY OF CONTRA COSTA COURTHOUSE .4yi rDMARTINEZ CALFORNIA 94033 C RICHARD E.ARNASON June 27, 1978 JUunt J Ut•1 .2s-1578 Honorable Edmund G. Brown, Jr. J. R. o_SSON Governor of .the State of California CLERK BOARD O. SUP-RVISO?5: ON COSTA CO. State Capitol e _ __oocu: Sacramento, California Dear Governor Brown: In response to the current fiscal impact upon state and local government, the judges of this court have agreed to request that legislation seeking an additional Superior Court judge for Contra Costa County as reflected by Assembly Bill No. 2353 should be tabled. This is done with some reluctance, as our court. has been for mann nears operating with less than the recommended numberofjudicial positions. The most recent report to our court from the Judicial Council, in -March of this year, determined that we should have, at a minimum, 17 judicial positions. We also are currently experiencing a substantial increase in the number of felony complaints that are being filed in the adult court, and, to a greater extent, in the juvenile court. However, recognizing our responsibility to meet the challenge that is currently before us all, we shall endeavor, through increased effort, at least for the short term, to dispose of this additional litigation with no concommitant adverse effect, to either the litigants or the public. We are also looking forward with anticipation to some relief from our court's congestion, by reason of the good efforts of your, office and the legis- Ii lature, in providing for mandatory arbitration in certain cases, and the increase in -jurisdiction of the Municipal Court. It is our hope that a bill to provide our court with the recommended number of judicial positions could again be submitted to the legislature at a not too distant time. �Yos ver �tru ly, RICHARD . vARNASONi 00211 3 Presiding Judge REA/hum � n Q r Honorable Edmund -G. Brown -2 June 27, 1978 Distribution: ' All Judges of the Contra Costa County Superior Court Honorable John A. Nej edly Honorable Daniel E. Boatwright Honorable John T. Knox Chairman, Board of Supervisors County Administrator Foreman, Contra Costa County Grand Jury- President, uryPresident, Contra Costa County Bar Association President, Mt. Diablo Bar Association President, Richmond Bar Association f r' w 0027 SUPERIOR COURT RECEIVED STATE OF CALIFORNIA • COUNTY OF CONTRA COSTA JUII COURTHOUSE s MARTINEZ.CALIFORNIA 94553 �• R. W SUP . CLERK BOARD O: SUP"cR`I1SOZ.S RA COSTA CO. RICHARD I_.ARNABON June 27,,' 1978 8 "' `�s� _ `.�•o�c,r .TUDOR i Richard Breitweiser, President Norman C. 1undberg, President Mt. Diablo Bar Association Richmond Bar Association Edward L. Merrill, President Contra Costa County Bar Association At a Judges' meeting on Thursday of last week, numerous decisions were made by the court in an effort to comply with budgetary demands that have been placed upon the court by reason of Proposition 13 and directives that have emanated from the Board of Supervisors and the County Administrator 's Office. One of the areas that has been earmarked for ' reduction relates to the amount of money that will be available for the payment of appointed counsel during the coming fiscal year. With considerable reluctance, 0 CN but out of a sense of urgent necessity, my colleagues voted to temporarily suspend Superior Court Rule 22 (a) and (e) , of which copies are enclosed, for a period commencing July 1st and ending on December 31, 1978. In place thereof for this interim period the court has determined that fees would be based upon a temporary rule that would provide for a schedule that would reduce the amount set forth in the former rule by one-third. This temporary rule is to be effective' as of July lst, and will be reviewed shortly after December 31st to determine whether it should be continued or modified. At the same meeting it was determined by the court that fees for investigation would be closely scrutinized and that in no event will any ,fee for investigation be approved unless there has - been a prior motion made for such fees, and an appropriate order for approval issued by the court. • Bar Association Presidents 'Z' June 27, 1978 We realize that the willingness_ o£ the members of the bar to accept appointments made by .the court is vital, not only to the litigant, but more importantly, to the entire system of the administration of justice. The court . is most cognizant of the excellent support that we have received from the Bar on prior appointments, and-•we sincerely hope that the Bar will continue to respond favorably and - -- continue to accept appointments, even under these stringent circumstances. If you or members of your organization should, have any reason to discuss this matter with me, I would be most pleased to meet with you and your members. Kindest personal regards. Sincerely, RICHARD E. ARNASON Presiding Judge REA/hum cc: vChairman, Board of Supervisors Arthur G. Will, County Administrator Enclosure 00047 J RULE 22. Attorney Fees • (a) Court A pointed Attorneys. Attorneys appointed by the Court to represent parties before 'the Court shall be allowed minimum fees for'fHiir services in accordance with the following schedule of fees (not applicable to proceedings under Code of Civil Procedure Section 372 and Probate Code Section 1431) : - 1. Calendar Appearances: (Amended 8/72) a. - First appearance, $100. b. Each subsequent appearance, $75. • For continuances only, $50. C. Demurrers and Motions, $100, when supported by substantial written points and authorities. d. For each additional party represented,_ . an additional $50 for all appearances. 2. Trials: $200 per day, and $200 for prepar- ation for trial. .(Amended 8/72) 3. Total Minimum: In criminal cases, there shall be a total minimum fee of $250, except for appointment in post-judgment matters. (Amended 8/72) 4. Post-Judgment Proceedings: (Amended 8/72) a. $75 for each appearance except for continuances as noted above. b. For newly appointed counsel, the minimum ' fee schedule as set forth under Calendar Appearances. 5. Extraordinary Services: For compensation for extraordinary services, see Rule 22 (e) . (Amended 8/72) 6. Said fees are hereby determined to be minimum reasonable compensation as provided in Penal Code Section 987.3. (New 7/74) (e) Itemization of Extraordinary Services Required. Every application for compensation for extraordinary services rendered by an attorney in any case mentioned in this rule, and every' application in any other case, as authorized by law, for allowance, fixing or recovery of attorney's fees, shall be accompanied by an itemized statement of the services- rendered or to be rendered by any attorney for- or in respect to whose services such application is made, rJ U�1i !- 3 In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Review of Contra Costa County Aviation Advisory Committee _ with Respect to Aircraft Noise at Buchanan Field. The Board on March 15, 1977 having requested the -Public Works Director and the Contra Costa County Aviation Advisory Committee to review a resolution adopted by the Pleasant Hill City Council listing concerns and objections with respect to excessive aircraft noise at Buchanan Field Airport; and The Board having received a June 21, 1978 letter from Mr. C. G. Hand, Chairman of .the Aviation Advisory Committee, referencing the Committee 's review of the aforesaid resolution submitted in an October 13, 1977 memorandum to the Public Works Director, stating that additional information is needed to evaluate whether Buchanan Field is a noise problem under State standards, and reiterating support for county acquisition of a portable type -noise recording instrument; Ii IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. • PASSED by the Board on July 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of CC: Aviation Advisory Cte. Supervisors Airport. Manager affixed this 5th day of July 1978 Public Works Director County Administrator � J. R. OLSSON, Clerk gy 21 tzL , Deputy Clerk Vera Nelson H-24 4/77 15m �� /� J ' CONTRA COSTA COUNTY AVIATION ADVISORY COMMITTEE 171 John Glenn Drive Concord, California 94520 RECEIVED June 21, 1978 Board of Supervisors U"t Contra Costa County J. R. OLSSON Administration Building CLERK BOARD O. SUPERVISORS Martinez, California 94553 cON8ZAA COSTA CO. Gentlemen: In response to the Board's Order of March 15, 1977, regarding a noise resolution No. 15-77 passed by the City of Pleasant Hill, the Aviation Advisory Committee completed its review in a memo to Vernon L. Cline, Director of Public Works, on October 13, 1977. This memo speaks to the points raised in the City's resolution with the exception of Paragraph 1 requesting that Buchanan Field be declared a noise problem under Title IV of the California Administrative Code. The Aviation Advisory Committee has discussed the question of declaring Buchanan Field a noise problem, as defined under the California Administrative Code, and has requested advice from the California Aeronautics Division and others as to the merits and problems of this type of action. Our findings are that this type of declaration has not been applied to general aviation type airports such as Buchanan Field although such action has been considered at Santa Monica and Van Nuys Airports. lie understand there are at p-esent eight air carrier type airports so declared in California; among them, San Francisco International, Oakland International, and San Jose Municipal, all of which have regularly scheduled jet aircraft operations. It has been the Committee's position that it is impossible at this time to fully evaluate whether or not Buchanan Field is a noise problem under State standards without a more positive recording of the CNEL noise readings in the airport environs. Additional information is required to clearly define the 70 CPTEL contour, which was • omitted from the Airport Master Plan Study, and the associated Environmental Report. Previously, the Aviation Advisory Committee had recommended that consideration be given to the county acquisition of a portable type noise recording instrument, which would be helpful in more clearly defining aircraft noise on the CNEL scale. The Committee's Airport Master Plan Review of February 22, 1978, also covers many of the points raised by the city's Resolution 15-77, and' are not further discussed at this time. WGD Chairman CGH:cpl j(� cc Vernon L. Cline, Public Works Director Donald C. Flynn, Manager of Airports Contra Costa County Aviation Advisory Committee Members � y, Microfilmed with board order t In the Board of Supervisors of Contra Costa County, State of California July 5 . 19 78 In the Matter of Rescinding CETA Title III Grant Application 029-813 and Approving Grant - Application x`29-813-1 for a Revised CETA Title III Veterans HIRE Program (Annual Plan #06-8004-13) The Board having approved-Grant Application #29-813 (by .its Order dated May 30, 1978) for submission to the U.S. Department of Labor (DOL), requesting $191,712 in CETA Title III grant funding for a "Help Through Industry Retraining and Employment" (HIRE) Program to provide on-the-job training (OJT) primarily _for unemployed veterans beginning June 15, 1978, and operated under a proposed contract with the State Employment Development Department (EDD), and The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director, that said original Grant Application x`29-813 be rescinded (because of a delay on the part of DOL in granting approval for said Grant Application and the resulting inability to carry out the program and start on June 15, 1978, as originally planned), and that a new Grant Application t29-813-1 (CETA Title III -HIRE •Annual Plan 4-06-8004-13) be approved for submission to DOL, requesting $115,000 in federal fund4-3 For a re-sed CETA Title III HIRE Program to operate for the period from July 15, 1978, through September 30, 1979, for unemployed persons, primarily veterans, who are residents of Contra Costa County (excluding the City of Richmond), as more particularly set forth in said Grant Application #29-813-1, IT IS BY THE BOARD ORDERED that Grant Application #29-813 is hereby RESCINDED and that said Grant Application P29-813-1 is APPROVED for submission ' to the U.S. Department of Labor, and that the Board Chairman is AUTHORIZED to . execute said grant application documents, and IT IS FURTHER ORDERED that the County Manpower Program-Director is AUTHORIZED to conduct contract negotiations with the State Employment Development Department for a purchase of service contract for the term from July 15, 1978, through September 30, 1979, with a Contract Payment 'Limit of $111,000 to establish and operate said revised CETA Title III Veterans HIRE Program in Contra Costa County. PASSED BY THE BOARD on July 5, 1978. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 5th day of July . 19 78 cc: County Administrator County Auditor-Controller County Manpower Program Director J. R. Ol.SSON, Clerk U.S. Department of Labor / spy /�/In/e ��]"-1/��t�o'7c_. Deputy Clerk Jamie L. Johnson 8M H-24 4/77 15m '3 r APPROV"L REQUEST 29 - 8x3 - 1 Date: July S, 197E U. S. Department of Labor Er ploy^ent and Training Adriflnistration 460 Golden Gate Avenue, Box 36034 San Francisco, CA 94102 Attn: Arthur Douglas Grant OF-1-:icer Gear Mr. Arthur Douglas Enclosed for your review and approval are four Copies of she following_ Modification Request No. to PSA No. Certification that PSA No. remains in effe-- unchanged fron previous year Certification that PSA No_ will remirr in eft � with.enclosed revisions X Annual Plan No. 06-8004-13 for Title Title III HIRE II Modification Request No. to Annual Flzn No, for Title Please no'. *',. ' ,e of your action or, the enclosed as soon as possible. r SincepPl ( "2f Elected Official or Authorized Prime Sponsor Representative) Robert I. Schroder, Chairman - -Con.tra Cosa County Board of Supervisors Enclosure r(s} 00281 .. . _ MicrOriimed with board ordpr _w o�ea A,arar,l Na 21-?022a I FEDERAL ASSISTANCE ANCE " APPLI- s N�'uaER 3. SATE a. NUYdER cANrs 2 -8 -1 T�H`A- 76062412 11. TYPE ❑ PREa??LICATIOr`I A??Lt. b. DA'-rear mowth Ft day IDENTI- b. CAI_ Ycv arow:ia G y ACTION ❑ WLICATION OF t::.710N 19 78-7-5 I P. 1L>;::hED 19 (31ark a,- ❑ NCYTIF(CATION OF INTE14T (OPQrrop x) s. a ❑ RE.-ORT CF FEDERAL ACTION Rant 4. LEGAL APPLICANWRECIPIENT 5. FEDERAL EMPLOYER I0FN';IFiCATION NO_ a. Applicant ham* _ Contra Costa County Board of Supervi or 94-6000509W b. 0:1anitation Una County Manpower office C. S:r-ttP.O. e= 2401-D Stanwell Drive, #440Pio .. tr'.vsER '1'7 !• 12132 d, City _ Concord a, Courtly : Contra Costa GIL;" b. TITLE I. Suto California a ZIP Code: 94520 Frara Comprehensive Employment A. Canted Porsart (Nwwsa Judy Ann Miller Cat:oc) and Training Programs a tere,kon. Na.) (415) 671-4239 c 7. TITLE AND DESCRIPTION OF APPLICANT'S PROJEY.'T 8. TYPE OF APPLICANWRECIFiENT ' A-Suta P-Comnuaity Action Ag-Aq P.-I.tantsto I-WOW Educatwq{ 1--l"ta6m be Comprehensive Employment and Training Act o.wl ct "Mm (Sper.'ty): E Title III - HIRE II D--,`w.* F-Scbsd District ii District Enter ay7royrWo Wier r� 9. TYKE OF AZ6=ANCE A-easis Comet D4ftw3ecs a( El-up(amew G aat E-0i].r Enter 0 (:--sera yria:a Luarti) A t 10.APSA OF PROJECT IMPACT (Navas of1L ESTIMkTZD NUM 12. TYPE OF APP'-'C=- S=08.C11-0 BER OF PERSONS A-Naw C-..Rwisiaa E-la��tiar Contra Costa Count (excluding t BENEFITING B-i(aa�aal D-c�.wa.IK, County dig Ciy SU Ea!er ayy►cyniata lra�Q 13. PRO?OSED FUNDING 14. CONGRESS XAL DISTRICTS OF.: 15.TYPE OF CHANGE (For r:c or 1:a) RAL $ CO( a. A?PLIGVtT b- P.?O:=Ci 3-•Docrszawe Da'tua Doll= F-Otber (SPsr'fyl a. FED County C-lacrtia"Du.-ulao b. APPMCM:T' X0 D-0+4=334 Ddranon C. S ':;. .CO is. PROJECT S:Ar:T 17. PROJECT E� ccllatia CATS Yr»aarh&y DURATION ( Ln•.r s»ro- d. LOLL .001 1978-7-15 15 mons. r•ae::acrtr)IA;C! a. OTHER CO I I% ESTIMtic^ DA'c TO Yacr wwnth day 19. EXISTING FEC;ZR,.L J?ENT:Fi:i+TiL:.V NU.%42ER HE SUS.%", = TO ( I. rTaL s 115,000 E9 11 FEDERAL AGZ::CX 1• 1978-7- n6-8004-13 J20. FEDERAL AGENCY TO TIS.:VE REQUESTREQUEST (Yawn„GL'%Srau,ZIP coda) 21. Ft:M RVS AZZED U.S. Dept. of Labarr Empl & v - S r Yea [.1 NO L^. a.To lis ht at my knsulodto sad ba(id, t. 1!ta+eirad by 025 CirrAv"S tlis 8*iulla:r Mss sabnl:::CJ, crneaa:Io 'a• 1tio r- P.c.yonas `o data is this pn.N(icsSa/MFid ars Z tAarsin, to aDlraPrNte daarin;awns aai e.l raepaysa ars aCr_:.xi Qaotaaa ett;dwd THE trio and carred the decaarant Ras b5m APFLICANT duty arthwiud bw tbs toearwint badly cd ❑ ❑ CERTIFIES tl•a aPrl:raot a"Ura aaaiioot will caq:Y Q7 u THAT I• with tea attached Qawaaue Ii t3a said- ;rj ❑ ❑ encs is a.-pawed. al ❑ ❑ TITL 23. a.TYPED W4#E AW E b.S: R c DATE SMItro ��� day CERTIFYINGRobert I. Schroder Yocw Wi sEHTALTIVE Chairman, Board of Supervisors `� 19 78-7-5 I 24. AGENCY MAME 23. APPL:CA• Year month day TION RECEIVED 19 26. ORGANIZATIONAL UNIT 27.ADWN13T.RlATIVE OFFICE 21L FEDERAL APPLICATION z47 IDENTIFICATION o 29. ADDRESS 30. F'ECER L GRAN �i s: W32. FUNDING Year waawt,L day 34. Year f .oss day .uc 3L ACTION TAKEN STARTING 13 a.AWARDED a FEDERAL S 00 33. ACTION DATE> 19 DATE 19 ❑ b. RE;F--TED b. APPLIM4T C0 33. CONTACT FOR ADDITIONAL INFORNA- 3S Yaar mostA dzy TION (Noma a.rd 9a:a7Aowe --ber) ENDING I ❑ r- REETURNED FOR c STATE •00 DATE 19 AhIJiO%1E7R d, LOCA' .CO 37. REMAAXS ADDED I)Z.FFE;ME0 X0 v ❑ a. WITHDRAW. t. TDTAL 3 .00 ❑ Yes L":No n 3g a. In Mint above adiow, any comm.nb racsiad truer danrinthousu w9n ren. b. F"cDERAL AG:NCY A-95 W71c AL zidarad. It atacy raaoowaa Is due urxW prariaaaas of Part 1,CIUS Grrular AtiS, (mums asd 944e9).rwa nom) FEDERAL AGENCY 1t Asa b-a or is being nada. A-95 ACTION STANDARO FORM 424 PAGI I ;IO-7731 424-10I nsaw by 0;I.F..t.ral Stave a%;ww-.a Cie.w4ar r4--f HIRE ASSURANCES The County of Contra Costa hereby assures that: 1. It will comply with all the General Assurances contained in the Prime Sponsor Agreement. 2. It will comply with the General Requirements, Program - Operation- Requirements, and Administrative Requirements for Project Grants to State and Local Governments con- tained in Section 97.301 - 97.303, 97 .317 -97.336, and 97.341 - 97.353 of the. March 12,. 1976, Federal Register, found at 41. FR.107774 as amended by the June 14, 1977, Federal Register found at 42 FR 30367. 3. It will comply with all HIRE guidelines and operating recuirements contained in the HIRE Guidelines and Requirements for Prime Sponsors. 4. It will not reduce the level of its OJT Program under T t e I, solely because of the availability of funds under HIRE. 5. It acknowledges that the grantor can on a monthly basis d -m-bligate fes * s which were planned on the HIRE II Monthly Sc�dule for obligation but which remain unobligated at -tea end of th-- month. CONTRA COSTA COUNTY BOARD F VISORS 651 Pine Street, Martinez, CA 94553 NAME 0 ;XT ADDRESS V SICNATU OF CHIEF ELECTED OFFICIAL OR HIS/EER DESIGNEE R. I. Schroder, Chairman July 5, 1978 TYPED NAME AND TITLE OF CHIEF DATE OF APPLICATION EL ECTED OFFICIAL OR DESIGNEE 00,483 a. GHANTEE'S NAME AND ADDRESSU.S. I)[-I'Att'1 NIF"N 1' UP I.AI'Ult b. GRANT NUMBER 1'wpiuYutent and l'rtining Adminislruliun CONTRA COSTA COUNTY CL'TA inROGRAhi PLANNING ,SUMMARY 06-8004-13 BOARD OF SUPERVISORS , 651 Pine Street c. GRANT YEAR d. TYPE OF PROGRAM Martinez, CA 94553 From I To 1. ❑ Title 1 3. IZ Title III speelty.IiIRE..II... july 15 1978 1 September 30 1978 1 2. ❑ Tule 11 a. ❑ Title VI FOR REGIONAL OFFICE USE ONLY I INSTRUCTIONS FOR COMPLETING SECTIONS I. II. AND Iii w Sec, I: A (Total Enrollments) is the sum of A.1 and A.2. t3 (Total Terminations) is the sum of D.1 through V r CONTRACT KEY 2 MOO. DATE Y B.3. C (Planned Enrollments) Is A minus B. Z t3 u d I- Sec. 11: Miter fit line (a) Enrollments in each progrant activity cumulatively through the grant year, and in line a go v >: u E o d ES D 6 (h) the tlnnubei of it+trlielpunts planned to be enrolled in each program activity at the end of each cr O du o 3 ut Z o3 9 ) 1111arturl partl0panls who are concurrently enrolled in more than one activity should be counted in cacti MM DU YY aullvhy lit which they are enrolled. o _ Sec. III: Enter the cumulative number of participants In each segment to be enrolled during the grant vear. 1 7 4 5 G 7 0 9 11 12 L3 ll ' 14 1 1 lr . 2 7 2'2t 2 2! Participants should be counted in as many significant segment groups as are applicable. 1. ENROLLMENT AND TERMINATION SUMMARY GRANT YEAR•TO•IDATE PLAN k REPORT A. TOTAL- 11. `,'OTAL C. PLANNED UNROLL• 1. (:mull• Q•C�ttljcl• i Enlor4ty 2. Other 3. Non. d PCRIOp la t s Milk 1 k11�tA�NA' Einpiuynutt At h roct b, IlItdlruct C.Obtained Positive positive ROI-•LMCJYt1 ML:NTS ui+l!Is 1 Over TIONS P�cMls. 1'Icmts. tntploymat (end of gwut c- l -- �•-- -----:zzc. — �a--xs�c asraarasrF- -- - - ---_-_— ..: a Z 7 ._.. � Y b 1 0 3 7 cC 1 0 6 7 d i 0 9 7 8 50 5 — — �.e.�.. — — r 1 2 J 2 20 31. :x. ;' 4 36 11 r"44114. 51 Iib ' Ql'.r 6f 71 76 ,i 11, PLANNED ENROLLMENTS IN PROGRAM ACTIVITIES IV. OTHER ACTIVITIES A B C D E (Reference IIF) CLASSROOM TRAINING On•tho-Job Pub. Sorvlcc Work Indicate other activities or special programs on attach. _ PrImo Spens. Voc. Ed. Training Employment Exr"lonce ments. Describe their objectives and list milestones 2 a) Total [nrollmonts 112171 toward their achievement in a quantitative or narrative 3 b) Currently Enrolled l -1-1 presentation. tE) 2 0 Total Enrollments 0 3 7 3 b) Curronlly Eri(oilod 0 37 2 a) Total.Enrullinunts 0 6 7 J b) Currently Enrolled 0 6 7 2 a) Total Enrolimenti 0 0 7 8 50 3 1 b) Currently Enrolled 0 9 7 8 43 IbJ 11 2' Z 125 26 31 36 t1 111. SIGNIFICANT SEGMENTS GRANT YEAn-TO•DATE PLAN GRANT YEAR-TO-DATE PLAN SICNWICANT 12/31 3/31 6/30 9/30 SIGNIFICANT 12/31 SEG1r1UNT5 SEGMENTS 3 31 6130 9/30 ial tbI tC) ld) la) lb) 'IC) (d) A _Veterans _ 45 F u Ec. Dis. 18-24 4 G — c Be-12W:_$Ift a I I IL H p _ t a. GRANTEE'S NAME AND ADDRESS U.ti�In I',1It'I'htP.N I' uP I.A1101t b. GRANT NUMBER IiiuPlaymral and TraioinE Administration CONTRA COSTA COUNTY CETA PROGRAM PLANNING SUMMARY i BOARD OF SUPERVISORS 06-8004-13c, GRANT YEAR d. TYPE OF PROGRAM65i Pine Street From To 1. 17 Title 1 3, C& Title III Speclry.H1M II. Martinez, CA 94553 ••.•..• . ...•....•- October 1, 1978 I September 30, 1979 1 2. ❑ Title 11 4. ❑ Title VI FOR REGIONAL OFFICE USE ONLY INSTRUCTIONS FOR COMPLETING SECTIONS I, 11, AND 111 CONTRACT KEY MDO.OATE 1-'i Cec. I: A (Total Enrollments) is the sum of A.1 and A.2. 8 (Total Terminations) is the sum of B.1 through ZB.3. C (Planned Enrollments) Is A minus B. q W Cc O ;, d Sec. If: Enter in line (a) Enrollments in eachprogram activity cumulatively through the grant year, and in line hOdIn il o E rn'ndZ ov o (I+) ilio number of pailicipants pinneJ to be carolled in each program activity at the end of each Z u MM oD Yv quarter; parllcipanta wkw aro concurrently eruolleJ Gt more than one activity s}lould be counted in eact activity In which they are enrolled. 0 _ _ _ Svc. III: Enter the cumulative number of participants in each segment to be enrolled during the grant year. 1 2 3 4 S 6 7 0 0 111213 It 141 1 1 2=25,4!7.2, sr Participants should be counted in as many significant segment groups as are applicable. 1. ENROLLMENT AND TERMINATION SUMMARY GRANT YEAR-TO-DATE PLAN I Q. TOTAL a �r a ItEPORT ENROL`t,` 1. Enrnll. 2. Partici• 1. Entering 2. Other 3. Non. C• PLANNED U ilEmop r TL.A(MINA• MLNT9 1.'71111 Uanll GUI)xl TIONS Lnµrluynatl p.(?) oe �, Indirect e.Obtained Positive positive Er7ROl LMOIT� a _Ovor 1 I�Ill�a. I Iemis. Employmen (end o/gwY.r a 1 1 2 7 8 50 7 43 18 13 0 1 3 --_- ., b 1 o 3 t 9 50 7 43 41 34 0 2 5 1 06 7 50 7 43 48 40 0 33 7 3 �_ d 1 o 9 7 9 50 7 43 50 42 0 35 7 3 5 1 ? 3 2 ^ 2d 31. 36 11 46',I 51 T 96 1 41 .' • 66 71 76 C 11. PLANNED ENROLLMENTS IN PROGRAM ACTIVITIES IV. OTHER ACTIVITIES A e C D E (Reference IIF) CLASSROOM TRAINING On-the-job Pub. Sarvicc Work Indicate other activities or special programs on attach. Rlmo Sport. Voc_Ed. Training Employment Experience merits. Describe their objectives and list milestones 2 al Total Enrollments 1 21718 50 toward their achievement in a quanlitoti%u or narrative 3 presentation. b) Currently Enrolled 1 7• 32 2 a) Total Enrollments 0 3J7 91 50 3 b) Currently Enrolled 01317 9 9 2 a) Tulal•Enrullmunls 0 6 TV 50 D 3 b) Currently Enrolled 0 6 7 2 C 2 a) Total Enrollmonts 0 0 7 50 3 b) Currently Enrolled 0 9 7 0 til. SIGNIFICANT SEGMENTS GRANT YEAR-TO-DATE PLAN GRANT YEAR-TO-DATE PLAN SIGNIFICANT 12/31 3/31 6/30 9/J0 SIGNIFICANT 12/31 3/31 6/90 9/30 SEGMCNTS SEGMENTS _(a) (b) (c) (d) (a) (b) (c) (d) A Veterans ^45 45 45 45 IF u Ec. Dis 18-2z 4 4 4 4 o c Below 1Q _._L l____ 1 H D ) •1 t;illt.il:f:;; ".thMF�,1PtU At)t)Izs:55 ��- ti3."a. ut:s^nuYrnt.nr c>t• t.nnrsrr ��� t3. t;ItRt1`t i{titAtlC.it �•��� """�"�-'"""'__..�. CONTRA COSTA COUNTY I:atployntrot and Tralttlrt[ Atinitt,ititaiime 06-5004-13 BOARD OF SUPERVISORS ' 651 rife Street; BUDGET INFORMATION SUMMARY C. TYPE Or PROWIAM Martinez, CA 94553 1. U Tule I 3.XX Title III a, C1 T111e vi t 2. M Title It I), FOR REGIONAL OFFICE USC ONLY .CON"TIIACT KEY MOM DATC cr ji wc u D.: Y z O 4 tL j N`� z u & Z MTA M1 YY S Cni. S- 7 1 ,S y tt 7 0 9 SU 11 12 13 I4 35 1G 17 10 !4 20 2i ?.2 23 24 2"r 2G ?'t Zit 2'} 3t7 E. BUDGET SUMMARY COST CATEGORIES 1, GtiANT PlIOGnAtd CSTIMATED UNLXPENOEO rUNDS NC.W Oil IICVISCD UUVGCt t, TOTAL FUNCTION On ACTIVITY b. Federal c. Non•Fodcrai d. rederai e. NonXilderal _ .._._._.2.'�:... .r....S.Y�_'!',_.._. .......�.::'T"^^.r,-T.^.cr�T.:..,� m�_...h�jtf,`cfI'..,;�=�7"^i'i{j',{'':T'""ti,�""t', t"'.----- '=.�•rr-;=^—z_=z rsvr�r. '..,r.. ��it„_��r� .1-..^�»��.s .......-- 21.. AAdl;omwinainstcrcast�ion� f: ,,t't,.1i.. .'.tl#t..y,'!J,�f, '', h' !cc!}vti•1l`'• �:�I rQ,tt"i ,�;. 1j tomr ;) Yr+�tw +'GI!F 2a21 2 2 2,465.00 fs -0- .1Tyk'kf , t tt �3. 1'lag0s _.._._..._,.._�._ _ 4 ,tt �'�v,'µ��F``tyC»aJS'4.'.i.,t.�4�e{.,r�tejt•„-q•+Nis ;� .� 'r�w�i�''py�tir.sj,, W.•h•ri',{t'ytloI dt''MS�,�t/�'i•A�='rt(}y,�,1I.4�,'u1�t'j�!S :R•{'1t rla�',���iii ti/ F 44 � -0y- m'i -04, fiingc lCitCfilis2 I7,1OO_.Oya . T .ining 1 �+t'y��•�rIjr�',�3r.j',}T.j('s�k.�w1��.r.{�1�n!�wt/.!i:,.ff«'.J�f./:'x��tS�.t'.tifif'tl�t;l.alti'�"•'r`"rY'`...�'.'�l.�J.tw�: - K•t' < # t , t .•�,�,r l,. �. �' T St!rvice1 ______ 4 #. r. Ee -� JY�' t •'�' I.' ;��'. 100.00 �' :d43 1+1'�S.i:,``'a:�".�..�'t[!. <' r' j,..i.�'f` ')'`•i t. - - -w_,._w- =-��., - �. _. .a�� �3...:`�_s.�:�"•�w:r.1�`.►i�t, .^..�__:.:z.,.,::::.r.:[.,��.,.' 3 s7�3 .r 2 3 J21 26 7. Totals �.✓ G11 95,335.00 19,665.00 115 ,000.00 F. CUMULATIVE QUARTERLY PROJECTIONS OF OOI_IGATIONS AND EXPENDITURES (For Ouarrfer Ending) 1 2 3 21 2a z3 24 z 1 2 a x! z '2312412' ! Z 3 � 2 2222 x3 2c zs 1 z 3pm ?I z. a z4 :� r _ 0 .0 7 $ _ 26 _ 26« 26 2G 1. Prime Spomit Oblig.1liom G 3 ------ G 3 -------- G 3 - - —0— G 3 $102.665.00 __—___—_ "'; ;. ______w_ �' ts. 0- �; r 19 ,665.00 2. 'Molal I'tnjected I xpendilmc, by Prorjram 35 �:'. : '. �. a. 6.7it oninn'It:uniml. Prince Sliomw t'' 3 44- -7 41 ------- +1 ::i 4 ` t_! b. On•tttt-l3b 'i'saiaitu;. :? S3 .' -_-___- 53 -Q- 1. _ 53 19, 5.00 _ :� _ r. i'ulrlic Srrvice l,mpinymtnt ------ ` 62 ---_--_ c. At 62 62 _ d, !'/orY, E:r.pericncc I:'; 91 -�---_ 7! ---____ __ _ �:. _ _ 1 +2 3 26 _---.-- 1 2 3 2G __-_ 1 2 �3 2G 1 ? 3 .^G e. Scrvic'r1 to Participants G 4 ------ G 4 ---— R 4 _ G � a777 i'rrjecled Er,ttrvt'liturr►-for Vocational Vd,~ +��t q,l� 'lq 11 11) special Grants to Goverttnrs ;� 49 _ _ _ -_ 'r �: _ _ -_ _ t% L• �� �� `' - _ __ �4. ProltviinIY1SxI,t•n•litnres of Noll Frd. t'ttiuls til t 53 _ -- --_ i r`•.: t3 My-��-� � - :� �� us � _ _ � 'x rr. Utlltr fail, Ftinds llot in I'dinc Sytun Omitµ d` G2 _.____.. si' 19' 62 ._-- �.-'�_-_._ (} 1` 62 M ,!1 -p_ , 'li 19,665.00 li. Utattr) 'I'+.tat I'tujrlIrnl I.r.(randlUttctt �_-..� ±• Il --”'^_- '�t' ;rt 'l i "-'"-`"-" t#4 ; r _ CTA 514S (tun, 197t'1 . ., 1t.3. UI't'AttT ldr;N7 or t_Arlbrr 113. GIIA(IT f'IUMIIl.!{ y+ � �_^•�""__.__.._,.._._._� i.utpinymrni and Tiobilna AtIminlltrallun CONTRA COSTA COUNTY 06-8004-13 110AIM OF SUPHIRVISORS BUDGET INFORMATION SUMMARY 651 Pine Street I. C] rmil 1 3. 611tla tit A, r.1 rill#• vi Martine.- , CA 94553 2. t=l Tion 11 j8peclfy).....HIRE II ............. D, FUR TIMIONAL OFFICE USE ONLY CUNTIIACT KEY MUD. DATE u i ti U) C! u I r; ., 0 p >. a ° u °u u v � ° a ° Eu F L r O 0u V: LL p vol d 7_ 03 °o tr Z U him LTD_ YY x ti 0 Ct+i. 1 3 •i 5 G 1-7 G 9 10 M1415 1G 370 !9 20 21 22 23 2A 25 2G 27 211 ,24 301t 12 i3 E. 13UDGET SUMt,AARY COST CATEGORIES 3. GRANT PROGRAM ESTIMATED UNEXPENDED FUNDS NEW OR REVISED DUOCCT FUNCTION OR ACTIVITY 1. TOTAL. b. Fri c, Non.Federal d. Federal e. Non—ruderal t. ''1it�.�� d a}�frty p«»,,v�t}i r^"° 2 32 26 I. Administration 2. Atlovan12'.335.00 " t ._. � �.�y,`µ."y�,� ' < K..•c.. ..�...,.....:�,..,. 35 "0" 3. Vhq-es 44 ._Q« �T"'" u^"""'t*^"34• .£.s.=• 1 —�..•......._.,__ ,ii(t t� <r!. itti{•i.7.iaS`i��+3;'�.}r�,,t+t. , r tl>Yk `f"xs` t;°'1+!b*'y q7lR',,ttir�kgil;�3t,•I. > �2 _ Ise , .;i,'..��i 'f.,+�'�•.a(tt-.,"�' •c;�"g' �4. Frimp l)ene(its 53u —0— S. Trainingc•`�,':s�isr a i !i!„}" G2 82,900.00 Srrvi.'.el Ki ! e'l�..s. .• r r 'w�ir++•.l � 1 •.:,,4 �...:.�:: �' /it: A 71 100.QQ 4} - - 1 2 3- 21 26 - — _��'�•.�'�':tY..m'`"�...:..-_��).ilrr''.�'rr.�,.•".'.�.��"i -•';_ 7. Totals C G ` - —0— 95,335.00 95,335.00 F. CUMULATIVE QUARTERLY PROJECTIONS OF ODLIGATIONS AND EXPENDITURES (/'or Qurirrer Enrfingl 1 2 3 1, 21 22 23 2A 21 1 2 3 2' 1 2 3 2 22 23 2a 25 21 2. 2 :ra xt 2. 23 24 _ 1 2 3 If__3 7 0 G 7 _ _ 0 0 7 2G 26 26 26 _ I. Prime Sponnt Oblii(ptions G 3 $• 3,087.00 G 3 $ 6,174.00 G 3 $ 9,261.00 G 3 �2. 'io'a) Projected Sr.prnditures by Prograin 35 ----J131-L0 00 3; 75-050.Q0 35 35 _ _ - 91,320.00 ~'•t� ': _ 95 335 Q0 ;1 Claiaoom Training, )little Sponsor ;+• ri ,14 i'i` .�, •14 kis. ___� ►�. t if�iny- j# �;t -14 53 51 750.00 75,050.00 4 ' 53 91,320.00 ri: =� 53 95 335.00— c. i'uGlic Seryniiloymcrtt ;� G2 2 G2 iee r —' 1 " '.. Git G2 r d��Yori [:r.pericncc ,L, 7i 2” 7) 71 I:i 'ji ..:f r t 2 3 26 1 2 3 2.6 1 2 3 26 1; 2 3 :G e. Srrviccs to Participants G _ 4 G 4 G _4 4 !. Other Activities ?Z !.t 35 . ? 35 > r ': — 3. Proiccled^!•.xpenditures for Vocational L•'d. 4s 44in SI-4icial Grants in (;overnors ri 44 ~ •14 t. i"rrJjected Exprrnlilures of Ito_n•Fed._Ftmds Y 53 r 53 W 131 " `r. Other Fed. !'uods, Iint !II Ih11na Spon,Ckatit ;r G2 h,. 62 .i 62 `, G at'I Total !'rrtitrctrt! l:xticnditares si° �." 71 S1 75Q.Q ' ft �'' 7i T91 320.00~ tai ' 7Z 0 rN �. 1 95 335.00 VTA 5.1.15 Nm%. 1'trul CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 Pine Street Martinez, Ca. 94553 COMPREHENSIVE EMPLOYMENT AND TRAINING PROGRAM (CETA) HIRE II Proposed Hiring and Expenditure Obligation Schedule for July 1978 - Sept. 1978 MONTH DOLLARS TO BE TRAINEES COITHITTED TO BE HIRED July '78 $ 12,024 6 August '78 52,103 26 September '78 100,200 50 October '78 100,200 57 November '78 100,200 57 December '78 100,200 57 January '79 100,200 57 February '79 100,200 57 March '79 100,200 57 April '79 100,200 57 May '79 100,200 57 June '79 100,200 57 July '79 100,200 57 August '79 100,200 57 September '79 100,200 57 FY 78/79 Sub-Total 100,200* 57 * Per DOL instructions the above amount reflects only those activity costs of training and services. In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Approval of Contract Extension with Volunteer Bureau of Contra Costa County for Court Referral Services The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; - IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract extension with the Volunteer Bureau of Contra Costa County for Court Referral Services from June 30; 1978 to October 1, 1978, at an additional cost not to exceed $5,875. Passed by the Board on July 5, 1978. hereby certify that 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: Probation Department Supervisors cc: County Probation Officer Attn: W. C. Donavan, Jr. affixed this 5th day of July 19 78 Contractor via Probation County Auditor-Controller J. R. OLSSON, Clerk County Administrator By�••`rE�C.Q lY�G�X,;Deputy Clerk Janie L. Johnson 00289 H-24 3/76 15m A CONTRACT AMENDMENT AGREE14ENT Contra Costa County Number 35064-1 1. Identification of Contract to be Amended. Number: 35064 Department: Probation Subject: Court Referral Services Effective Date of Contract: July 1, 1977 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: Volunteer Bureau of Contra Costa County Capacity: California non-profit corporation Address: 2116 N. Main Street, Suite E. Walnut Creek, CA 94596 3. Amendment Date. The effective date of this Contract Amendment Agreement is July 1, 1978 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Government Code Section 23015. 6. Signatures. T se signatures attest the parties' agreement hereto. COUNTY OF,,C OSTA, CALIFORNIA CONTRACTOR A. I.Schroder By ByZI ,%� Chairman, Boakd of Supervisors li� Designate official capacity in business and affix corporation Attest: J. R. Olsson, County Clerk seal) • State of California ) B County of Contra Costa ) Jamb L. Johnson Deputy ACKNOWLEDGMENT (CC 1190.1) Recommended by partment The person signing above for Contractor known to me in those individual and business capacities, By personally appeared before me Designee today and acknowledged that he/they signed it and that the corporation or partnership named above executed From Approved: County Counsel the within instrument pursuant to its bylaws or a resolution of its board of directors. Dated: JUN 301978 puty Ute v c/Deputy County Clerk r• Micra�ilmad with board order 00490 AMENDMENT SPECIFICATIONS In consideration of Contractor's agreement to continue providing service for an additional three (3)months under the Contract identified herein, County agrees to increase the Contract Payment Limit. Contractor and County therefore agree to amend said Contract as specifiedy?below, while all other parts of said Contract remain unchanged and in full effect: 1. Extension of Term. The term specified in Paragraph 3 (term) of said Contract is hereby extended from June 30, 1978 to October 1, 1978 unless sooner terminated as provided in said Contract. 2. Payment Limit Increase. The Payment Limit specified in Paragraph Payment Limit o said Contract is hereby increased by an additional $5,875 to a new total Payment Limit of $29,375 00; 91 In the Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the flatter of Consulting Services Agreement to Conduct a Feasibility Study of a Neighborhood Recreation Center/Park in the Mountain View and Vine Hill Communities The BOARD having this day considered the recommendation of the Director of Planning that it approve a Consulting Services Agreement between the County and AEP Associates, 1620 North Main Street, Walnut Creek, in the amount of $6,300, in order to complete a Feasibility Study of a Neighborhood" Recreation Center/Park to serve the Mountain View/Vine Hill communities, all:- contract costs to be paid from Federal Community Development Block Grant Funds; IT IS BY THE BOARD ORDERED that its Chairman is hereby authorized to execute said Agreements. PASSED by the Board on July 5, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board'of Supervisors on the dato aforesaid. Witness my hand and the Seal*of the Board of Orig: Planning Department Supervisors affixed this 5 th day of July 19 78 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Contractor c/o Planning By c�i2r r�� .,0 b`Z2 r� ._. Deputy Clerk Jamie L. Johnson H-24 3/76 15m 00�92 (:UNSUI,'I'IN(. SI-JU I(TS AMtl:I:A11sNT 1. Special (,onditions. 'These special conditions are incorporated below by reference: (a) Consultant's Name and Address: AI'll H*4Associates 1620 North (Hain Street Walnut Creek, California 94596 ; (b) )affective Date: July 5, 1975 (c) Proicet Name. Number and Location: Feasibility Study of a Neignoornooa Recreation Center/Puck to serve the Vine Hill and hbuntain "view UuilicorPCii— ated conmunities. (d) Payment Limit: $0,300 2. Signatures. 71, atures attest the parties' agreement hereto: C0UNTI7 ia COSTA C'ONSUI';rANT By: - oder B�''-1:c�_t -!� Chairman, Board of (Desi,nate.of ficial Capacity in business Supervisors �,�,;�,, O/) ATTEST: J. 11. OLSSON. (CORPORATE SEAM County Clerk and cx-officio Clerk of the Board State of ('alifornia ) ss Contra Costa County ) ACKNOWLE )G1 ME.NT Lb �el The person(s) signing; above for C'onsultnnt, known Deputy 7 Jamie L. :,-)nsOtlto me in those individual and business capacities, personally appeared before me today and acknow- lte omm dc� by: ' ledged that he/they signed it and that the corporation or partnership named above executed it. ,lntlioliv A. Dehrtesti.- Date: A ZZI /7 !1�//� t ire�tor of Planning Form approved: Z Notary/Public .John 13. Clausen .inurq C:OUIIty COUnSI'1 = l � IY+rL� RFINKLE N � w _--' �— = _� NOTARY PUBLIC CALIFORNIA jjy;l/ ` / = Principal Otlice in Contra GosW County PCpUty My Commission Expires August 21,1981 all allot 1111111111111111111east 111t1It17tUt11111t11t71t2�1 3. Pnrtics. l,ffeetivc on the above date, (`ontrn Costa County and the above-named Consultant mutually agree and promise as follows: 4: 1:m plovincnt. County hereby employs Consnitrint, and Consultant "weepts Stich employment •to perform the professionnl services described herein, upon the terms and in consideration of the payments stated herein. 5. S Ic of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporatc-6herein by this reference. 6. Insurance. The Consultant shall, nt no expense to the County, furnish certificates or other evidence acceptable to the County of ((t) public liability insurance of at least •$500,000.00 for till diminges arising; out of bodily injuries or (tenth to any one person and at least .W0,000.00 for two or more persons in one necident or occurrence; and (h) property (Inniti e liability insurance providing; for a limit of not less than $500,000.00. Thirty days' notice to County of policy lapse or caneelhrtion is re(lidred. �UA. Microfi!mcd with board order 7. i'ayment. The County shall pay Consultant for professional services performed at the rates shown in Appendix 11 attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. The dairy rate for personal services exclusive of overhead charges shall not exceed $182.68 for any person involved in work under this contract. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Section l(d) without prior written approval of the Contra Costa County Director of Planning;. Consultant's statement of charges shall be sub►nitted at % convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. Ten percent (10%) of all charges billed by the Consultant shall be withheld until final acceptance of the Neighborhood Recreation Center/Park Feasibility Study by the Director of Planning 8. Termination. At. its option, County may termin►tte this ngreement at ally time by written notice to the Consultant, whether or not the Consultant is in defii►llt. Upon such termination Consultant arrt•ees to deliver to•the County everything pertaining to the work in the possession of Consultant or tinder its control at that time, •and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming due for services rendered to the date of termination. if the Consultant is in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due find payable to the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Service. Consultant agrees to restrict its firm and its subcontractors Froin nny employment, other than for the County, in any way pertaining to the subject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written • consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with its subcontractors. 11. Status of Product. It is understood that the final Consultant draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in pert, as it sees fit. The Consultant agrees not to release, disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therin, or any other written or oral material, data, views, opinions or other information in filly way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A Appendix B 0{3�:9 � ATTACHMI.NT A ItLt1ULti1 FUR Vl OPUSALS ►U DO A FEASIBILITY STUDY OF A NEIGHBORHOOD RECREATION CENTER/PARK If-► CONTRA COSTA COUNTY CONTRA COSTA COUNTY is seeking the assistance of a consultant to complete a feasibility study of a neighborhood recreation center/park to serve tiie unincorporated couwiunities of Vine [fill and Mountain View 'near Martinez. The feasibility study is funded under the County Community Development [clock Grant Program. The primary objective of the Community Development program is the "development of viable urban couununities, by providing decent housing and a suitable living environment and expanding economic opportunities, principally for persons of low and moderate income". The responsibilities of the consultant will be to complete a feasibility study which accomplishes the following: 1 ) Assesses the communities' service and recreational programming needs based on local demographics and existing service delivery factors. 2) Analyze potential sites for a neighborhood recreation center/park. Tile study will analyze factors such as location (neighboring uses, general plan/zoning) , accessibility (auto and non-auto) , public tra6sportation, topography, parcel shape, ownership, market value, proximity to schools, and security and safety. 3) Hold one public meeting in the Vine Hill/f1t. View area to gather citizen input regarding community needs and to gain additional information regard- ing potential sites for a neighborhood recreation center/park. 4) Select three sites found most suitable with regard to the above factors for detailed evaluation of feasibility. 5) Evaluate economic factors including estimated capital costs (acquisition/lease, development costs, renovation costs, etc. ) and estimated operation and main- tenance costs (building and grounds maintenance, utilities, programming, etc.) for each of the three sites noted above. G) Evaluate various means for financing the capital costs of neighborhood re- creation e-creation center/park including federal , state or local sources. 7) Evaluate means of financing the operation and maintenance of the neighborhood recreation center/park. The evaluation shall include an analysis of the feasibility of utilizing local property tax revenues, and estimate a range of tax rates required to operate the facility at various levels of programming. The analysis shall also evaluate other sources of financing operation and main- tenance costs, such as tine school district. 8) Develop a preliminary site and design plan for a neighborhood recreation center/park which will meet the needs of the communities and is within their financial capabilities to program and maintain. . 0029') 9) hold one public u►eeting in the Vinc Ili I1/hit. View area to inform interested citizens about the findings of the study. The consultant shall prepare a summary of findings and make the stivoiary of findings available to the public at the community meeting. The public presentation shall include display maps and other visual aids necessary to adequately present the material . Selection of, a consultant will be made from proposals submitted to the Planning Department by June 2, 1978. We expect the work program to be completed within approximately 75 days from the date of signing of the contract. A working draft of the feasibility study will be reviewed by County staff. The County Planning Department will ultimately be responsible for the form and content of the final document. The consultant shall: provide the County Planning Department with 10 bound copies of the final document. Proposals should include a complete exposition of the consultant's involvement with the project-scope of work to be performed, personnel to be utilized and per diem, transportation, reproduction or other unusual costs _as well as a total pro- ject cost. The selection will be based on the Planning Department appraisal of -tile qual-ity of the submissions. In those cases where the total fee appears high relative to other- submittals and our evaluation of the work to be performed, renegotiation of the fee might be considered. JK:sj 5-5-7d 000- - - ATTACIIMEtIT B •cr: aep 1• '., V.� associates CONSULTANTS IN ARCHITECTURE ENGINEERING PLANN± .� N w• 4 May 30, 1978 0" :- -�-'� Anthony A. Dellaesus Director of Planning; Contra Costa County Planning; Department P.O. Box 951 Martinez, California 94553 Attention : James Kennedy Dear Jim: 1°e are pleased to submit this proposal rot' the :feaSlbility St114iy7 of a neighborhood recreation center/part: to serve the Molin to i n V i Ow .111E Vine Hill communities. We understand the responsibilities that wool. be involved in the project and would be prepared to begin wori: as Y: outl i nc•cl in your Request for Proposal imnac:diatel.y for a cost not ±.n j exceed $6, 300. Any additional worI: beyond that which is requested at this time would be billed at an hourly rate of .$25 upon autitori- zation. Principals of AEP Associates have worked with the County on a number of projects in recent years. Personnel which would be utilized on this project , and some County projects with which they have been involved include the following: Robert R. Graham, AIl). Pl:ann ina: Cuia::u l t ata L A Bob, a local. pi;anner for fourteen y(mrs, worla od as ;a Pro joet Plattner for your department ita 1975. Isis major responsibility was to or -an- =� i ze and participate in tine First Year Community Developmelit I3locic a Grant Program. Projects since that time have :included a number of environmental impact reports ;and preparaLion of the Environniental Review Records• for the 1978-79 CD Block Grant Program Year. Alice I:. 13onner, AI P, J•.*nv i i-onnion L;a l Condi I L:an L A l .ice worked for your department in ;a variety of capacities f ronl 1975 Lo 1977. While there, she helped to cool-d i n:t l.e the. Conmratra i Ly Dove..lopment sect.ion 's Community Facilities Inventory with the. Counly Resource Mapping System as well as prepared the I tivironment;ll Review Records for the 1977-78 Program Year. Projects sinco that time leave .included several IaIR's and preparation of the 1978-79 l:nvironaiental Review Records with Bob Graham. 40 '1'taomas E. Ba ak , 1,;indsc.tpe Archi Lect V 'Poll) has be.c ii ;active in the .field of laaraclscapc Arc.h.i Locture :}» ' ring; for :fourteen years. lie has participatorl i- 1620 ,.t620 NORTH MAIN STREET WALNI IT r•nl AEP A:.soci.:Ltes pl-i.val.r l�r��,jc�r.l.s in Sollt.lccrn and No rthoi•n Ca i I'm-nLa . 1n :icldi4ioll to planning several parks for local cities, Tom is currently work- ing; on the Stone Valley Neighborhood Park within County Service Area R-7. Richard A. Wolverton , Architect ' Dick has been practicing in Central County since 1951. In addition to numerous local private and public projects, he has recently designed portions ,of the County Juvenile Hall in Martinez and watt associated with the design for the Dining Facility at the 11e11abili- tation Center in Clayton. Additional personnel to be used mould include: James Swanson, Landscape Architect Michael Tripp , Economic Planner Donald Wolters , Architect ' Bob Graham and Alice Bonner would work as project coordinators f:�r the Feasibility Study and would be responsible for the majority of the assessment and preliminary :analysis stages of the 'Study . Tota 13aak and Richard Wolverton would provide the preliminary site and design plan, while Michael Tripp would aid in tho economic nnalysis of possible financing; sources and project-related costs. Jim Swanson and lion Wolters mould be used on an as-needed basis in their respec- tive areas of expertise. We look forward to working with you on this project. Sincerely, •- Alice E. Bonner Robert 11. Graham Environmental Consultant Planning Consultant ALB: RRG: ab • • QO4gB OV In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Renewal of Office on Aging Subcontract for Home Chore - Service Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract x`20-122-2 with Retirement Jobs, Inc. for provision of chore services for the Social Service Office on Aging at a cost of $35,132 in Federal Older Americans Act Title III funds during the period July 1, 1978 to June 30, 1979. PASSED BY THE BOARD on July 5, 1978. hereby certify that 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 Ori-: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed t}iis5th day of July 19 78 County Auditor-Controller ' County Welfare Director J. R. OLSSON, Clerk Office on Aging B Contractor. Y�� -� •� �h-� . Deputy Clerk 7a ie— s. o_ n�i soonn m 00299 H-24 4/7785m . ,ont_a Costa Councy Standard rm { S TA 14DARD C.0,T'&AL;r (Purchase of Services) t� (� 2 v ` 1 2 2 _ 1. Contract Identification. Number Department: Social Service Subject: area Agency on Aging--Home Chore Service 2. Pa7ties. The County of Contra Costa California (County), for its Department named ' above, and the following named Contractor mutually agree and promise as follows: Contractor: RETIREMENT JOBS, INC. Capacity: Nonprofit corporation Address: 730-C Distel Drive, Los Altos, California 94022 3. Term. The effective date of this Contract is July 1, 1978 and it terminates June 30, 1979 unless sooner'terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed S 35,132 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. b. 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 reverence. 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 Area Agency on Aging Project Plan and Budget for FY 1978/79. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: 42 USC §3021 et seq.; 45 CFR §903.0 et seq. ; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COL�ITY OF0 A, CALIFORNIA CONTRACTOR Schroder Chairman, Board of Supervisors Kz4e-, (Designate official capacity in business Attest: i. R. Olsson, County Clerk and affix corporation seal) /G��LCp Ur • � State of California ) ss. - By ,__f County of Contra Costa ) am=p L. Johnson Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation ' e or partnership named above executed the Zithin instrument pursuant to its bylaws or a resolution of its board of directors. Form approved: County Counsel Dated: �()ft& "23 , tGrJB F4RM APPROVED By OkA t ontracts Admi istratot CnC11 .D Ply, InCt cood rL Deputy Notary Public/Deputy County Clerk cgppndddt�c�daada OFFICIAL SEAL �� � GAYLE ANDREA MANGOLDi 00 noraaraueuc-cnuroenla (A-4b17 REV 6/76) t , ( #' ; SANTA CLARA COUNTY M1ero11lmd %v;th beard order rycoom,npoo[raresfebrWy28.19F1 t f f • (;oat_a Casta Couut7 Scandard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number , 2 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ ] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth- in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (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 2. (Payment Amounts) above. 00301 (A-4618 REV 6/76) -1- se • L.!I:C�%s (.j6ca CouI cy SCandard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 5. 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. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, 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-4618 REV 6/76) -2- 003 SERVICE PLAN Number 20 - 122 During the term of this Contract, Contractor will provide a referral service for chore (housekeeping) services for older persons. The service will be provided County-wide. 1. Program Goals. a. To enable persons aged 60 or over to maintain dignity and health in a familiar home environment by the receipt of needed services rather than be forced into institutions or other out-of-home care. b. To help older persons obtain suitable and gainful employment as chore workers thus increasing their incomes at the same time they are helping othei older persons. 2. Program Objectives. a. To administer and provide an average of 200 per month chore work provider referrals for persons age 60 or over who are living at home. b. To provide five (5) trained, half-time Senior Coordinators to recruit chore workers. 3. Program Implementation. Contractor will: a. Advertise availability of service through media, flyers, other service organizations. b. Establish an Advisory Committee whose responsibilities shall include making policy recommendations for the services provided under this Contract. c. Coordinate services with the County Area Agency on Aging and senior citizen and minority group organizations. d. Train and supervise all personnel (see 4. Personnel) both paid and volunteer. e. Provide orientation to chore-service providers. 4. Personnel. Contractor will: a. Employ a qualified, trained project director for overall program coordination and supervision. b. Employ, provide on-the-job training, and supervise five part-time workers known as Senior Coordinators in the following areas: (1) Richmond, E1 Cerrito (2) San Pablo, Rodeo-Crockett, Pinole, E1 Sobrante (3) Concord, Pacheco, Martinez, Pleasant Hill (4) Antioch, Pittsburg, East County (Brentwood, Bethel Island, etc.) (5) Walnut Creek, Lafayette, Orinda, Moraga, Danville, Alamo c. Provide use of Contractor's staff as needed and appropriate for program administration, support, etc. d. Allowable paid holidays may be the same as County holidays. Initials: Contractor County Dept. —1— 00non SERVICE PLAN Number 20 - 3 2 > — 1 � 5. Service. Contractor will: a. Recruit, refer and schedule chore workers for employment by older persons who reside in their homes and require chore services. b. Provide for chore workers to perform the following range of services: (1) Housecleaning (2) Household Shopping (3) Meal Preparation (4) Minor Yard Work (5) Making Bed/Linen Change (6) Laundry in Own Home or Laundromat (7) Mending/Ironing (8) Handyman (in areas where these is no other established service) c. Accept and attempt to rectify complaints from persons served. d. Advise clients of minimum wage law and workers` compensation law. 6. Reporting Requirements. Contractor will: a. Submit monthly fiscal and statistical reports in tn� form and manner required by County. b. Provide a quarterly and final program evaluation, and provide final audit as required by the Area Office on Aging. c. Provide information as it becomes available for Area Agency planning activities. Initials: Contractor County Dept. 00304 f. Number 2 0 22 Federal Share Local Share- (County) (Contractor) Personnel 1 Project Director 40 hour/week at $500 month $ 6,000 1 Assistant Out-Area Project Director 20 hour/week at $250 month $ 3,000 1 Part-time Senior Assistant (Clerical) 20 hour/week at $200 month $ 2,544 5 Senior Half-time Area Coordinators 20 hour/week at $250 month, $1,250 each $ 15,000 Subtotal $ 21,544 Volunteers $ 2,880 Contractor Personnel $ 225 Fringe Benefits (Workers Compensation, Social Security, etc.) 2,654 TOTAL $ 29,198 $ 3,105 Travel at 15 cents per mile $ 2,000 Building Space'^ $ 1,444 $ 1,920 Communications and Utilities $ 1,800 Printing and Supplies $ 540 Equipment -0- Other Audit and accounting Services 300 Postage $ 150 Insurance 375 Publicity and Advertising 450 Total Cost $ 35,132 $ 5,730* Less Income ( -0-) ( -0- ) Net Costs $ 35,132 $ 5,730** CONTRACT PAYMENT LIMIT $ 35,132 *Other Resources---Building Space $420 **Actual Local Share = $6,150 SPECIAL CONDITIONS 1. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures." 2. Contractor shall provide services under this Contract in accordance with the Budget of Estimated Program Expenditures. Specific line-item budget amounts may vary, and appropriate line-item budget categories may be added, but only with prior written authorization from the Director of the County Office on Aging. All budget changes are subject to the Contract Payment Limit. All Local Share expenditures are the responsibility of Contractor unless otherwise specified. 3. Cost Report and Settlement, Paragraph 6. of the Payment Provisions, is modified to require such final report within 45 days of Contract's termination, at which time Contractor shall submit an audit pursuant to the services provided here- under, according to specifications required by the County Office on Aging.00305 Initials: Contractor ounty Dept. Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance 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. Oso 3"� K (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CO'.0ITIONS (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 shay_ not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contract ^:-orrises 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 ist 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 t`�an 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- 101 0 -Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. 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. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions.' 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue 6 Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. 09308 (A-4616 REV 2/78) -3- ��_ f In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 Z$.. In the Matter of Authorizing Execution of Agreement with California State Personnel _ Board for Testing Services for Civil Service Examinations. An agreement dated June 30, 1978, having been presented to : the Board between the County of Contra Costa and the. State of California, _ .. California State Personnel Board, Cooperative Personnel Services Division, . which provides for complete testing services for Civil Service examinations, under terms and conditions as more particularly set forth in said agreement; and On the recommendation of the Director of Personnel and the Civil. Service Commission, IT IS BY THE BOARD ORDERED that aforesaid agreement is hereby APPROVED• and Supervisor Robert 1. Schroder, Chairman, is AUTHORIZED to execute same on behalf of Contra Costa County.. Passed by the Board on July 5, 1978. r hereby certify that 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: Civil Service Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Administrator aff=ixed this 5th day of July 1978 State Personnel Board (4) c!o Personnel J. R. OLSSON, Clerk By, _ �, �K'� uD�-Deputy Clerk Jamie L. Jo nson . H-24 4/77 15m 00309 • C f In the Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the Matter of Request of Contra Costa County Association for the Mentally Retarded for Allocation of Funds . _ A June 26 , 1978 letter having been received from Mr. _Albert S. Blytt, President, Contra Costa County Association for theMentally Retarded, requesting that the Board allocate funds available from the State to help fund tentative cuts in their programs ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Human Resources Agency, so that funding allocation will be considered when the final budget for 1978-1979 is prepared. PASSED by the Board on July 5 , 1978. 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 Secl of the Board of cc: Contra Costa County Supervisors Association for the affixed this 5th day of Julv 1978 Mentally Retarded Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator By yrf Deputy Clerk Mary aig 00310 H-24 4/77 15m i l�~ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA S. Re: Pursuant to Section 22507) of the CVC , Declaring a ) TRAFFIC RESOLUTION NO. 2452 - PKG Parking Zone on GOLF CLUB ROAD) (#3873) Pleasant Hi l l Area Date: JUL 5 1978 (Supv. Dist. IV - Pleasant Hill ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46_2.002 : 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of GOLF CLUB ROAD 03873) Pleasant Hill beginning at the west city limits of Pleasant Hill and extending westerly a distance of 86 feet. Adapted bye t:. ..�:d c.,--- JUL 5 _ 1978 Sheriff California Highway Patrol T-14 . L _ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO. � 53 - PKG Parking Zone on GOLF CLUB ROAD) (#3$73) Pleasant Hill Area Date: JUL 1978 (SupV. Dist. IV _ Pleasant Hill The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 -' 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of GOLF CLUB ROAD (#3$73) Pleasant Hill beginning -at the west city limits of Pleasant Hill and extending westerly a distance of 85 feet. JUL K 1g7R ..Ac;opted Ly the Dobrci on......_.._._......__.__._.__�-- Sheriff California Highway Patrol T-14 0012 In* the Board of Supervisors Of Contra Costa County, State of California July 5, , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition, Marsh Creek Road Bridge Project No. 3971-4301-663-76 Federal No. RS-AO53(2) Brentwood Area IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract for the Marsh Creek Road Bridge project, Brentwood area, is APPROVED and' the Public Works Director is AUTHORIZED to execute said Contract on behalf of the County: Contract Payee and Grantor Date Escrow Number Amount Otho L. & Mary E. 6-21-78 Grantor $100.00 F ' Anderson Route 2, Box 169 Brentwood, CA 94513 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deed from above-named Grantor for the County-of Contra Costa. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public t%orks Dept. Supervisors Real Property Div. affixed this 5th day of JiO, . 19lf� cc: County Auditor-Controller J. R. OLSSON, Clerk B t l ,11 , Deputy Clerk ratr�a A. Belem 01313 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF JUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AN5 WATER CONSERVATION DISTRICT July 5 , i9 78 In the Matter of Approving and Authorizing Payment for Property Acquisition from E. J. and Evelyn M. Carey Grayson Creek - Reach 6 W.O. 8535-7520 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Grayson Creek E. J. & Evelyn M. 6-27-78 Western Title Insurance $53,000.00 Reach 6 Carey Company W.O. 8535-7520 Escrow No. M-310557-9-LC 821 Main St. Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. The County Clerk is DIRECTED to accept said Deed from above named-Grantor for the Contra Costa County Flood Control District. PASSED by the Board on July 5, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division csilxed this th day of July 19 78 cc: County Auditor-Controller J. R. OLSSON, Clerk a a 8 Deputy Clerk Patricia-A. Bell 00314 H •:4 3;76 Ism 1 In the Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the Matter of Approving and Authorizing Payment for Property Acquisition Center Avenue Project.No. 3471-4342-663-76 Pacheco Area IT IS BY THE BOARD ORDERED that the following settlement and Amendment to Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said Amendment on behalf of the County: Amendment Reference Grantor Date- Payee and Address Amount Center Avenue Katheliene S. Kohler 7/5/78 Katheiiene' S. Kohler $450.00 Project No. 230 Center Avenue 3471-4342-663-76 Pacheco, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Originator: Public Works Department, Supervisors Real Property Division affixed this;_5�_doy of J111v 19 78 cc: Auditor 0 0 .LR,��l7LSSQN. Clerk By� �I�CC�I C� 11�. Deputy Clerk --Patricia A. Bell 00315 H-24 4/77 15m J In the Board of Supervisors of Contra* Costa County, State of California July 5, ' .1978 In the Matter of Authorizing Acceptance of Instruments It. is by the Board ORDERED that the following Instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE l. Development Rights Dame' Construction Grant Deed 6/22/78 Company, Inc. SUB. 5215 PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department • PWD (LD} Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 5th day of July 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk B tl (3..Q)L 4 , Deputy Clerk Patricia A. Bell 00316 H-24 4177 15m In the Board of Supervisors 4o Contra Costa Counter, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY. FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 5, , 19 78 In the Matter of Acceptance of Grant Deed for United States Army Corp. of Engineers Lower Pine-Galindo Creek Project Flood Control Zone 3B,.Concord Area W.O. 8694-7520 ITIS BY THE BOARD ORDERED that the Grant Deed from Joseph M. Zamora -­­ and Bertha Zamora, dated June 15, 1978, is hereby ACCEPTED for flood control purposes. The County Clerk is DIRECTED to accept deed from above-named grantors for the Contra Costa County Flood Control and Water Conservation District. PASSED by the Board on June 27, 1978. 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 Seo[ of the Board of Originator: - Public Works Dept, Supervisors Real Property Div. ofnxed this 5th day of July 1978 cc: Flood Control J. R. OLSSON, Clerk By t (' sly CQ , � Deputy Clerk Patricia A. Belt H-24 4/77 15m 00311 In she Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the Matter of Acceptance of Grant Deed Treat Blvd. Project 574861-4331-663-76 FAU M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated June 5, 1978 from Treapart 571 for the widening of Treat Boulevard is ACCEPTED. Payment to the grantor of $19,200.00 for 2,841 s.f. of land, 671 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. #77/921 ) on November 8, 1977, and as provided for in the Right of Olay Contract dated June 5, 1978 between the y grantor and the State of California PASSED by the Board on July 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 5th. day of .T,3.,1 y 19 7 cc: CALTRANS (via R/P) J. R. OLSSON, Clerk .06 Deputy Clerk Patricia A. Bell 008 H -24 3i7f) ism 1 In the Board of Supervisors of Contra Costa County, State of California July 5, . 19 78 In the Matter of Aircraft Noise Abatement Program NRI Flying Club - Buchanan Field. The Public Works Director having/ advised the Board of Supervisors of significant efforts by the NRI Flying Club to reduce community noise exposure resulting from Buchanan Field operations; IT IS BY THE BOARD ORDERED that NRI's willingness to support ' the County's new Aircraft Noise Abatement Program is ACKNOWLEDGED and that NRI be CONMNDED for exercising initiative by employing inovative concepts to Club operations to further reduce community noise exposure. PASSED by the Board on July 5, 1978. 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board.of Orig: Public Works (A) Supervisors affixed this 5th day of July i9 78 cc County Administrator — Airport Land Use Commission Aviation Advisory Committee J. R. OLSSON, Clerk Public Works Director By Deputy Clerk County Information Officer Manager of Airports Sandra L. Nielson H-24 3/76 15m � (ij In the Board of Supervisors of Contra Costa County, State of California J-q v 5 , 19 7B_. In the Matter of City of Brentwood' s Request for Community Development Block Grant funds, Fourth Year. The Board having received a June 23, 1978' letter from Mr. Gary C. Chase, Town Manager, Town of Moraga, asking the Board' s favorable consideration of the City of Brentwood's request for* $64,000 of Community Development Block Grant funds, Fourth Year, (presently set aside for the Town of Moraga) for development of a community services center; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning. PASSED by the Board on July 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. G. Chase Witness my hand and the Seal of the Board of City of Brentwood Supervisors 5th July 78 Director of Planning affixed this day of 19 County Administrator . 1 (��R.rqLSSON, Clerk By _ Deputy Clerk Ronda Amdahl H-24 4/77 15m 0 0r) �20 In the Board of Supervisors of Contra Costa County, State of California July 5 . 19 78 In the Matter of Consulting Services Agreement with _ Peter Kaldveer and Associates Project No. 2351-6408-0671-78 The Public Works Director having recommended that the Board of Supervisors APPROVE and AUTHORIZE the Public Works Director to execute a Consulting Services Agreement with Peter Kaldveer and Associates of- Oakland for soils investigation work on the Bear Creek Road landslide at Station 250; and The Agreement having a payment limit of $5500 which cannot be exceeded without prior approval of the Public Works Director; IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation is APPROVED. PASSED by the Board on Judy 5, 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. affixed this 5th day of July 1978 cc: County Auditor Public Works Director J. R. OLSSON, Clerk Maintenance DivisionBy Deputy Cleric Peter Kaldveer & Associates via Public elorks Dept_ Sandra Z. Elie on H-24 4/77 15m CONSULTING SERVICES AGREEMENT 1. Spbcial Conditions. These Special Conditions are incorporated below by reference. - Ta) Public Agency: Contra Costa county (b) Consultant's Name & Address: Peter Kaldveer & Aggggiates (c) Effective Date: 11 Embarcadero West, Oakland, CA 94607 (d) Project Name, Number & Location: Bear Creek Road Slide Sta. 265, 2351-6408-78 (e)_7 Payment Limit: _s55oo 2. Signatures. These signatures attest the parties'_agreement hereto: CONS-UETANT oil By 1 .( L `" /Gtr' ---ti,v -- (Designate-Official Capacity- in Business) STATE OF CALIFORNIA ss CONTRA COSTA COUNTY ACKNOWLEDGMENT (CC §1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before we today�nd acknowledged-that-he signed -it and -that-the- corporation or -partnership nan-ed--above executed the.within%*instrument_,.*-, pursuant to its by-laws- or a resolution- of -its Board-of-Directors. Date (SEAL) R111forelsoll rip,Ilm.........1111111111108M ()I'F)(:IAL tiCAL Rebecca jo Brittain 4-S'o NOTARY PUBLIC-CALIFORNIA Z No COL)-"ITY Or CONTRA COSTA Comm.Esplas Nov.1,1979 Z PUBLIC AGENCY 'u7 RECEI VE"EY1 VERNON L CLINE 1 3'1' V . 'ic i JUL 3 1978 Public CLINE Director c J. R. OLSSON By CLERK BOARD OF SUPERVISORS tFCO TRA#CQSTA,CO. By. —Deputy 3. Parties. Effective on the above date t e above-named Public Agency and Consultant mutually agree and promise as follows: 4. Employment". Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A, attacheid hereto and made a part hereof. 6. Insurance. Consultant shall , at no cost to Public Agency, obtain and maintain during the term hereof: (a) E'orkers' Compensation Insurance pursuant to state law; and (b) Comprehensive Liability Insiurance, including coverage for owned and non-owned automobiles with a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers, employees and agents as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 7. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix 8 attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. I (e) with- out prior writ-Len approval of the Contra Costa County Public Works Director. Consultant' statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Public Agency may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid, without dupli- cation, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. The Consultant is an independent contractor, and is not to betcons­Wy�ed an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and $,old harmless Public Agency and its officers and errployees from any and all liability for any injury or damages arising from or connected with the services provided hercunder by Cc-,sultant or any person under its ccritrol . Counsel A MicroiiimL-Q' with board order APPENDIX A Peter Hatdveer and Assaciates Geotechnical Consultants PORTOBELLO OFFICE CENTER ELEVEN EMBARCADERO WEST, OAKLAND, CALIFORNIA 94607, 4151839-1680 May 8, 1978 PK424, 0 8375 Contra Costa County Public Works Department Sixth Floor, Administration Building Martinez, California 94553 Attention: Maintenance Division RE: GEOTECHNICAL INVESTIGATION BEAR CREEK ROAD SLIDE CONTRA COSTA COUNTY, CALIFORNIA Gent!emen: In accordance with the request of Mr. Maurice Shiu of your office, we are submitting this proposal to perform a geotechnical investigation for the existing slide adjacent to Bear Creek Road, approximately one mile north of Briones Road in Contra Costa County, California. We have visited the site and had discussions with Mr. Shiu, reviewed the preliminary data provided by your office and checked our files for soils and geologic data pertinent_ to the site. It is our understanding that the purpose of our investigation would be to determine the probable causes and recommend alternative remedial measures to correct the existing slide. Based on the above information, we propose that our geotechnical investigation cons;st oil the following: 1. A detailed reconnaissance and field mapping of the slide and immediate area by our engineering geologist with appropriate office studies to compliment our field work. The office work would include review of available published and unpublished geologic data. We understand that at least two accurate .Iarae,scale profiles of the slide will be provided by your office for our .._use. 2. A field exploration program under the direction of our soil' engineer who would supervise, log and.sample four to six continuous bucket auger borings dril!ed to depths of 30 to 40 feet. Relatively undisturbed �i� 2J ' . Contra Costa County May 8, 1978, O 8375 APPENDIX A (Cont.) Pace samples of the subsurface materials would be recovered from the borings at selected depths for appropriate laboratory testing. In addition, the standard penetration resistance in which a 2-inch O.D. split spoon sampler is driven 1.5 feet with a 140-pound hammer falling 30 inches would be determined at selected depths in each boring. The standard penetration resistance provides a rough estimate of the in-place strength of granular soils and permits samples to be obtained for classification and laboratory testing purposes. We would also perform torvane and penetrometer tests in the field on selecied clayey samples recovered from the borings. 3. In addition, a backhoe would also be utilized, if required, to establish the depth and extent of the slide mass. 4. Laboratory testing of the samples recovered from the borings. The tests would include dry density and moisture content determinations, sieve analyses, Atterberg Limits determinations and strength tests, as necessary, to generate data to properly evaluate the strength of the slide and bedrock materials. 5. Using the information developed from the work described above, we would prepare a detailed geotechnical map and cross-sections of the slide. A geotechnical report discussing the slide and presenting design parameters for alternative remedial measures for correcting the slide would be prepared and presented to the county. Our geotechnical services would be provided in accordance with our standard fee schedule rates and terms shown on the reverse side of the last page of this proposal. We estimate that the cost of our geotechnical investigation would be about $4500 to $5500. We would not exceed the latter amount without your prior approvai. Our professional services for all of the geotechnical work outlined in this proposal shall be performed, our findings obtained and our recommendations prepared in accordance with generally accepted soil, foundation and geological engineering principles and practices. This warranty is in lieu of all other warranties either expressed or implied. If the scope and cost of this proposal is satisfactory to you, please let us know at your earliest convenience. We will require•approximately three to four weeks to. complete our investigation after receiving your profiles of the slide. M24 Peter Mulduee urd psodate, t _ Contb•a Costa County May 8, 1978, O 8375 APPENDIX A (Cont.) Page 3 We thank you for consideration of our firm for these geotechnical services. Very truly yours, ETER .ICALDVEER AND ASSOCIATES Peter Kaldveer . PK:lah Copies: Addressee (3)' Peter H6 veer m,d 6.sudates APPENDIX B PETER KALDVEER A14I1 ASSOCIATES SCHEDULE OF CHAR ES AND T t:ri\.IS - ,, PERSONNEL CHARGES Cluirges for employees are computed by multiplying the fetal direct salary cost of our personnel by two and onrr half, 1 h!' totes direct salary cost shall be a sunt equal to the direct jsy:a!! cost (computed on a typi:?f annual basic and expressed as an average Hourly rate) plus payroll tax.!s, insurance incident to employment, ho!idays, sick leave, vacatiens, ctc. Principal shaft Le charged at a rate of$50 per hour. EQUIPMENT CHARGES ` # Autoa:oti:•e equipment Mobile laboratory with compaction control a;;ulpment and vehirles, per hou................ $3.00 Nuclear moisture•--density gunge. per test...................................................$!1.00 Engircerirg Computer Services Use of programs, computer and peripheral enuipment billed at 1.5 times the direct rental raics for the equipment. -This charge-includes purcta::tl, development or tratntenance of the programs. ktlSCtl AREOUS CHARGES Srccia! al-.d con-.u!t�rt fe^s, Fc.,.•iL, irsuraaee. fares, tcf�era;rs, shippiny, egJ;D.r&nt end renial and otner similar project rclatc,'. costs are biileu et cost plus i5 percent. Drilling services per'mr-med Tor i'oter Kaldveer;,rid A-_saciates :••il! c.._:•arged at ca•:t. Speciii equipment such ns seismograph,•magnetometer, vibrecround resistivity meter or slope indicator inclhiolnr!er .vii be charged at cost. e ., _ _ - _ Copies of rrevicusly issued •*epnrt-- will be billed at $10.00 for tha f:r•st copy ars:: $5.00 for each additional copy. Specific quates will be provided for larger reports. LIABlI_I VY Grr.cral •- We are proiectr:ti by Workmen's Compensation Insurance (and/or Employer's Liability L:surance), and by r'cb!ir Liability Jtlsurr.nce for L-tidily injury and prorerty d3nagf%. with a combined limit of $1,000,0.00.00, and will furnish certificates lher-.-of u!x•11 request. lie assume the risk of damage to our own supplies and equipment. If your contract or purchase order Dlac gr/-ter sibilitics upon us or requires further insurance coverage, we, it specifically directed by you, will take out additiono'l isle; 3::.^ (if procteraale) to protect us, at your expense; but we Shall not be responsible for property damage from any cause, irclud;nq fire arid e;,plosion, bryond the amounts and coverage,of our insurance. Ltmit;lticns - Tile Client recognizes ti-1t, inherent risks connected with construction. In performing thein professional svrvires, Peter Kaldveer and Associates .viC ti.e that degree of care and skill ordinarily exereiscd. under siu;ilar circuersianc.e•s, by enp-i!-ibfe members of thetl' proteszion practicing in the same or simi:ar locality. No other warranty, expressed or ilnlslied, is marle or inle,v,ed by thepropos.rl fol' cr_sssua:nt; services oe by furnishing ural or written reports of the findings made. it is ayrr_erl that r!•a I.-Hent sill limit any and all liability, chins for damages, cost of deien%e, or expenses to be levied against Peter Kaldveer and Assuri rtes on •'ccotir p.any rlecign defect, error, omission, or professional nrnlig nce to a sum act tU exceec! :50,CCO.06 or Zhe an:ot:nt of itis fee, wi,ichever is greater-. Furllour•, the Client .I+Nr.�es to nutify:Iny contractor or subCnnlraetor who may perform work in crnr,xtiea inch any design. reran, or study Prepared by Peter' Kalrlvecr and A;sueiaws of such limitaliun of liar3iiity for design defects, orrises, ornissiclls,.or profes%ional tie(-)ii,jence, and require as a condition precedent to their pertorrtOrKr flip work like limit;rtion o !i.t iti;v on their part nclainsl Peter ICaldveer and Assrrciates. In the event the Client fails to obtain a like limitation of Irabilily rlro-i-i••n -s t-s- 6asign c:efccts, c.: rs, o:nissiotis, or profrssional reyliiic•nce. any liability of th:!Client ?nt! Peter Kalciveer acd'A5,ociacs to %tic". eorltrc,ctor or sulacontract-r-arising out of za al!Cged dcsign cir::e•ct• error, ortlission, nr prowssionai ncgligc;ice ;h:,l; he a!loc3t;::f lletw.:en rho Cii::int and Peter Katc1:1c_1' and Associ.:us its ,"h ;! nwinnelr Ilia, tel: aqclregate liibtr.t•; for I•eter Kalelve•or and :`.Sso<iiaes car su,::l ilcsi:jn ticfc•ct it:!If par:ies, ine!uding ibe t:ti,.nt, 5h-ill nut exceec $50,n0.1_10 or tha amoun• of Peter Kale:veer and ree, wleicllc.vvr is greater. TCh i:5 Invoices for our :zorvicras will be submitted.:t our options, on a munttrly basis or when the work is complete i. Invoices will he clue Immedia:ely, but will not Ix. clelinqucnt if paid on or before lht- 10th clay following the end of the rswnds during whirl, the i, voice! is diltet! it .'`• __ .t„, - •It 1 'I- 1 1 i 1 1 K° 1 1 Ili 1 r elfee!�f4,01 1 11414 164 94 oat OR r .. _ ' _ _ . . .. in �q�•-,�!r•t r of • (� of � Ir K (r1�r r nom' /,Cl'ff•',f Irl the event the Clint makes a Ci:im or hrinrtt an actron a- jairi%t Peter Ka!r;veer ant:Associat,!s for any flet ari!,.ir:y out of the performun: of his profc>sior.al servit•es, and ttu_Client Ibis to prove such claim or ar-tiorl, then the Clit•.rt sh.111 ray al: lcya! and uthur costs ir„u:•rcd by I•c[•!r Kaldvicer incl Associatus in defense of such claim or aclic•n. All a!rmiles of .nil :n:1 raft will h^ clerh•cyrd 30 if::yi:,fl,•r k.;mrnre of cwr report t!nlrss you advise tis ut!•,r.rwise. t:l,3r, rl;ciu.^:.,, we v:;!: d'elive•r :.imptes to yc!r_ eh.rryca wllect, or r..! ►.it: Store thr:,q for you fur an acire'erl storatle charm,, 12;/f (Z r� 0032' HOURLY RATE SCHEDULE Engineers Peter Kaldveer- - - - - - - 60.00 Richard Short - - - - - - - --- - 47.90 Ronald Bajuniemi- - - - - - - - - 41.05. John Bosche - - - - - - - - - - 26.95 Bill Rudolph - - - - - - - - - - 26.85 Fred Maurer - - - - - - - - - - - 26. 15 Technicians Patrick Stevens - - - - - - - - 30.85 John Nunnally - - - - - - - - - 30.17 David Banks - - - - - - - - - - 27.85 Chuck Harvey - - - - - =- - 21.97 i Neal Hoellwarth - - - - - - - - - 19.02 - - - - -. - - - 18.15 Brian Sekiguchi Carol Buckles - - - - - - - - - - 18. 15 f Office Laura Hebert - - - - - - - - 18.30 s . Julie Petsas - - - - - - - 12.47 i In the Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the Matter of Proposed Alhambra Creek Flood Control Project. The Board having received a June 19, 1978 letter from the Alhambra Creek Flood Control Project Committee of the .State , Department of Water Resources, California Water Commission, inviting participation in a tour and committee meeting on August 3, 1978 on the proposed Phase I studies of the Alhambra Creek Project, and requesting certain information from the County with respect thereto; and Dr. Harold L. Olson, President of the Alhambra Valley Improvement Association, having appeared and urged that no local money be spent on flood control for Alhambra Creek either for a study of the project, or for the project itself; and The Board having discussed the matter, IT IS BY THE BOARD ORDERED that the Public Works Director is requested to prepare for the Chairman's signature a letter to the Committee suggesting that the study not be made, and advising that because of the passage of Proposition 13 the County will not have funds for its share of said project even if it were approved. PASSED by the Board July 5, 1978. 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: Alhambra Creek Flood Witness my bond and the Seal of the Board of Con�rol Project Cte. Supervisors I.-Ir. Harold L. Olson affixed thi35th day of July 1978 Public Works Director County Administrator J. R. OLSSON, Clerk By 74 Deputy Clerk M. Vannucchi 1-1-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 9 19 U— In the Matter of Police Protection Services. The Board having received a June 23, 1978' 1etter from Mr. Gary C. Chase, Town Manager, Town of Moraga, giving a twelve month notice of termination of the agreement with Contra Costa County and the City of Lafayette for police,protecti.on services, . and acknowledging the cooperation said town has received from. the parties involved; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the' minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Chase Witness my hand and the Seal of the Board of Supervisors County Administrator affixed this 5th dof July 19 78 a County Counsel day �'d:�R OLSSON, clerk By �- �-' t Deputy Clerk nda Amdahl H-24 4177 15m ����9 In the Board of Supervisors of Contra Costa County, State of California July 5 , 1978 In the Matter of Proposed Formation of an Adult Day Health Planning Council. The Board having received a June 23, 1978 memorandum. from Mr. Claude L. Van VIarter, Director, Human Resources Agency, recommending that the Board consider setting an appropriate date" and time for a public hearing on the proposed formation of an Adult Day Health Planning Council; IT IS BY THE BOARD ORDERED that August 1, 1978 at 9: 30 a.m. is FIXED for hearing on the proposed formation of an Adult Day Health Planning Council, and pursuant to Health &. Safety Code Section 1572-.7 (enacted by Assesmbly Bill 1611, September 24; 1977), the Clerk is DIRECTED to publish notice of sane in The Independent, Contra Costa Times and Antioch Daily _, Ledger. PASSED by the Board on July 5,1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, human Resources Age�nupL�'rvisors Office on Aging Human Services Planning affixed this 5th day of July 1978 Welfare Director County Counsel J. R. OLSSON, Clerk County Auditor-Controller . County Administrator Byy_.z'j, Deputy Clerk R6bbie Gtiotlerrez 00330 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of .California July 5 , 19 7 8 In the Matter of - Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 78-37 through 78-40 . 78-43 and 78-44 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 uinanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hend and the Seal of the Board of Supervisors affixed this 5th day of Ju l*y 1978 J. R. OLSSON, Clerk BY � o Deputy Clerk H 24 12/74 - 15-M N. Pou s Form x`30 4/7/75 00331 in the Board of Supervisors of Contra Costa County, State of California J121Y 5 , 79 . In the Matter of Receipt of 197E-1979 Budget Tabulation :sir. Arthur G. ::ill, County Administrator, having this day- corrumer_ted on a letter to the Board filed June 30, 1978 citing totals for the 1978-1979 budget, and having noted that the total of 3242,083,OCO is 10 percent less than that in the budget as originally compiled prior to Proposition 13, that $242,083,000 amount includes estimated state assistance of $37,90 .,000, and that i%ithout the said financial assistance the overall reduction would have amounted to 23 percent; and Ips. j:'ill having indicated that the number of employees to be laid off had been materially reduced because of the state assistance, that a resolution showing numbers of positions to be abolished by department and by classification would be available for review later in the morning, and that approximately 350 would be subject to cancellation and that about 20 employees were -still subject to layoff; and rr. :gill having further indicated that the Board should formally approve the proposed budget on July 11, 1978; and . Chairman ;`. I. Schroder having commented on the substantial amount of staff work involved in compiling the budget tabulation and having expressed appreciation to staff of the County Administrator's Office and departments for the extraordina_ryr effort reouired for its preparation; and The Board having otherviise considered the matter, receipt -of the 1978-1979 budget tabulation is ACYATOViTLEDGED. PASSED by the Board on July 5, 1978. 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—Controller Supervisor affixed this 5-.ii day of .Tiller 19� �( , �R.,�OLSSON, Clerk , Deputy Clerk Patricia A. Bell 00332 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 7-8— In the Matter of Adverse Effects of Proposition 13 on Affirmative Action Plan.. The Board having received a June 27, 1978 letter from Mr. Robert Ira Spiro, Attorney at Law, Contra Costa Legal Services Foundation, advising that an affirmative action plan was established in this County in 1975 and noting that any'layoffs which might take place as a result of the passage of Proposition 13 would create a drastic setback to the plan unless alterations were made in the seniority system; and Mr. Spiro having requested that the Foundation be notified of each meeting of the Board or Board committee at which personnel changes necessitated by budget cutbacks are to be considered, that they be allowed to address the Board or committee orally and in writing on the issues , and that they be forwarded in advance of each meeting written materials that will be considered by the _Board or committee on these issues ; IT IS BY THE BOARD ORDERED that the requests are -REFERRED to the Director of Personnel. PASSED by the Board on July 5 , 1978. r 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: Contra Costa Legal Supervisors Services Foundation affixed this 5th day of July . 1978 Director of Personnel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mary as.g H-24 4/77 15m 00000) In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 ZZ- In -In the Matter of Appointment to the Contra Costa County Drug Abuse Board, Supervisor N. C. Fanden having noted that the term of office of Mrs. Carmen Chang on the Contra Costa County Drug Abuse Board (representing Supervisorial District II) expired on June 30, 1978; and On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that Ms. Barbara Peterson, 1417 Rolling--Hill Way, Martinez, California 94553 is APPOINTED to said Committee as a representative of Supervisorial District II for a three-year term ending June 30, 1981. PASSED by the Board on July 5, 1978. 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: ' Ms. B. Peterson Supervisor Contra Costa County affixed this 5th day of July 19 78 Drug Abuse Board Director, Human Resources Agency LSSON, Clerk County Administrator r ) Public Information Officer BY I � ��• � � Deputy Clerk onda Amdahl H-24 4/77 15m 00334 In the Board of Supervisors of Contra Costa County, State of California { July 5 . 197R In the Matter of Request of Televents , Inc. , for Deletion of Rate Control Power of the County. The Board on April 11, 1978 having referred to the Public Works Director and the Joint Commission on Cable Television the. request of Televents , Inc. , that the company's cable television- franchise be amended to delete the rate control power of the County in its unincorporated areas ; and A June 21, 1978 letter having been received from Mr. Gail E. Oldfather, President, Televents , Inc. , urging that the Board act :upon the facts before them and vote deregulation to Televents ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director for report. PASSED by the Board on July 5 , 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Televents , Inc. Supervisors Public Works Director offxed this 5th day of July 192�L_ County Counsel County Administrator . J. R. OLSSON, Clerk By Deputy Clerk Mary raig - v3 H-24 4/77 15m " c In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Request for Assistance in Selecting Representatives for a Community Advisory Council for the Mt. Diablo Hospital Medical Center. The Board having received a letter from Mr. Arthur .F. Bacigalupo, President, Board of Directors of the Mt. Diablo Hospital Medical Center, advising that said Board of Directors has established a Planning Committee with community representation via a Community Advisory Council, a sub-committee whose purpose is to represent the community in identifying various issues , resources , and programs which the Planning Committee and hospital can utilize in continuing to meet the health care needs of the community, and having requested assistance in selecting representatives to serve on the Community Advisory Council; IT IS BY THE BOARD ORDERED that the request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on July 5 , 1978. 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: Mt. Diablo Hospital Supervisor Medical Center affixed this 5th day of July 1978 Director, Human Resources Agency County Administrator J. R. OLSSON, Cleric By Deputy Clerk ar raig 0033 i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JuIX 5 . 19 ZB.. In the Matter of Appointment to the Family and Children"s Services Advisory Committee. Supervisor N. C. Fanden having recommended that Ms. Sara Monser, 1619 Reliez Valley Road, Lafayette, California 94549 be appointed to the Family and Children's Services Advisory Committee as an alternate (representing Supervisorial District II) to fill the unexpired term of Ms. Kathleen Malone ending April 11, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. • cc: Ms_ S. rionser Witness my hand and the Seal of the Board of Family and Children' s Supervisors 5th July 78 Services Advisory Cte. affixed this day of 19 Director, Human Resources • Agency iLSSON, ClerkCounty Administrator Public Information OfficerBy Deputy Clerk Ronda Amdahl 0 .UK H-24 4/77 15m In the Board of Supervisors of Contra Costa County,, State of California July 5 . 19- 78 In the Matter of Alcoholism Plan and Program Budget for FY 1978-1979 for Submission to the State. The Board having received a June 26, 1978 communication from the Human Resources Director transmitting an Alcoholism Program Budget and Plan for the 1978-1979 fiscal year and requesting approval to submit said plan to the State Department of Health; IT IS BY THE BOARD ORDERED that the aforesaid Budget and Plan. is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) . for review and report. PASSED by the Board on July 5, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. .cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 5th day of J711 V . 19,2x, Medical Director Alcoholism Program Chief Mental Health Director r J. R. OLSSON, Clerk County Administrator B Deputy Clerk County Auditor—Controller M e Pf.' Nedfe d 00qr 2� H-24 4/77 15m Human Resources Agency Date June 25, 1978 CONTRA COSTA CO Y To Board of Supervisors i IV From Claude L. Van Marter, Director J U-M )—. 1�78 J. R. OLSSON CLERK BOARD OF SUPERV13ORS Subs 1978-1979 ALCOHOLISM PROGRAM BUDGET AND PLAN CONT COSTA CO. ABv.. ..- ...... ...D^auh Your Board is required, under the provisions of Section 19940 of'the Welfare and Institutions Code, to submit annually to the State Department of Health a program budget and plan relating to alcoholism services in . the County. The required program budget and plan are attached for your Board's consideration. If you approve of this plan, your Board should adopt an Order to that effect and authorize the County Alcoholism Program Administrator, Mr. Jerry Nava, to submit the plan on behalf of the County. The Alcoholism Advisory Board reviewed the plan and program budget. and. approved them on May 24, 1978. The plan calls for a +ctrl alcoholism program of $2.3 million for the 1978-19710 fiscal year with a County match of $151 ,000, which is included in that total . This amount has been budgeted by the Medical Services 'Department within the amount of County property tax dollars made available by your Board under Proposition 13. I would recommend that your Board consider this plan and program budget at your meeting on July 5, 1978. CLVM:clg Attachment J cc: A. G. Will , County Administrator Geraldine Russell , Clerk of the Board Mary Dunten, Public Information Officer Jerry Nava, Alcoholism Program Chief I L OOTJ39 r,? FORNIA—H=ALTH AND IV-': AGE`.CY _ _ EDMUND D G.8?J':1M I. Gov--nes February 3, 1978 TO: COUNTY ALCOHOLIS_i AD=iINISTRAP5 0RS SUBJECT: PRr.LIMSNARY FISCAL YEAR 1978,/79 ALCOHOLISM ALLOCATIONS Attached is the fiscal year 1978/79 preliminary alcoholfsm allocation for your county. In this year's allocation form, the Augmentation, Medi-Cal, and State Hospital funding categories, which were identified separately in previous years' allocations, have been included in the State General Funds category. The Vocational Rehabilitation allocation continues to ;e shown separately. The Total State Funds ite_fi represents only the State sham and must be matched by ten percent county funds_ , she Federal funds .allocated have .been i'w-ai.za-' in the same ^..ani cr as in previous years. These categories include Federal Formula Grant (Hughes) , Supales-ental Security Income, and Administrators Quarterly Meetings. A six percent cost of living increase has been provided for the follo-wing funding categories: State General Funds, Vocational Rehabilitation, Feceral Formula Grant (Hughes) and Administrators Quarterly Meetings. As in the past, the Supplemental Security Income allocation represents funding only for the first quarter of, fiscal year 1978/79 _ The SSI allocation will- be provided for the last three quarters of the fiscal year when the Federal •Budget is finalized in October_ These prelizunary allocations become final with the enactment, by' . the Legislature, of the 1978/79 State Budget Act. I= you have any questions regarding your allocation, please contact your Alcohol Program Analyst. ITA AENZ _ Director " .RS:as Attach.lent - CONTRA COSTA COL�'_`:TY PRELIMINARY R3' 1,3010LIS:•: :UDG�' AL•LOC TOir FISCAL `IE-.R 1978_70 - St ATE PIP DS - - Stage General Funds _$1 ,341,915 Vocational Rehabilitation 18,170 Total State Funds $1,360,085 FED"RAL., Fi IMS - Federal Formula Grant (Hughes) $ 59,865 Supplemental Security Income (SSI) First Quarter Administrators Q�wz�Lerl� Meeting (Hughes) 449 .- Total 49 :Total Federal Funds $ -60,314 1/26/78 - C@ 41 C r In the Board of Supervisors of Contra Costa County, State of California July 5. , 19 In the Matter of Billings under Section 26614.5 of California Government Code. The Board having received a June 22, 1978 letter from Lucille V. Moore, Chairwoman, San Diego County Board of Super visors, with respect to billings under Section 26614.5 of the California Government Code which provides .that the county of residence of a citizen searched for or rescued shall pay to the • county conducting the search and/or rescue all of the reasonable costs of said effort, less {$`100, and suggesting a mutual aid approach be applied in such situations; IT IS BY THE BOARD ORDERED that the aforesaid suggestion is REFERRED to the County Administrator. PASSED by the Board on July 5, 1978. ti hereby certify that the: foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Lucille V. Moore, Chairwoman Witn my hand and the Seal of the Board of San Diego County Board Supervisors of Supervisors affixed this 5th day of July 19 County Administrator County Counsel County Sheriff-Coroner J. R. OLSSON, Clerk By / n �ZI Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 1/ TOUnty of fan Biqja ta, y�, i•��F LUCILLE V.MOORE "o aoL• �i1►`.n r++. • q N . j•i' �x? SECOND DISTRICT SUPERVISOR lw ( �•'i" 1� yt COUNTY OF SA Rau SAN DIEGO '041 JLJlz 1600 PACIFIC HIGHWAY • 4` � ; _ _ -_ —_-- SAV DIEGO 92101 occc 1714)236-2260 June 22, 1978 -;-s VED Robert I. Schroder, Chairman ,1'Jfi4 _'2Zt 1978 Board of Supervisors County of Contra Costa y R OLSSON P.O. BOX 911 CLERK BOARD OF SUPERVISORS COSTA CO- Martinez, California 94553 BDeoutY- . Dear Colleague: Recently the County of San Diego has received billings from two California Counties under Section 26614.5 of the Califor- nia Government Code. The essence of this section is that the County of residence of a citizen searched for or rescued shall pay to t`se County conducting the search and/or rescue all of the reasonable costs of said effort, less $100.00. It appears to this Board that an informal agreement between Counties not to exercise their respective rights under the referenced section would preclude the unnecessary burden on limited property taxes for administrative costs associated with compiling and processing these claims. This would ul- timately be in the best interests of the citizens we all serve. I, therefore, encourage you to treat these unique occurrences similar to mutual aid situations, and hereby offer the coop- eration of the County of San Diego in any such a positive relationship. =' LUCILLE V. MOORE, Chairwoman San Diego County Board of Supervisors C t C. �` µtictofiltt►ed AM3 In the Board of Supervisors of Contra Costa County, State of California July 5 19 73- In the Matter of Appointment to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency. Supervisor N. C. Fanden having noted that the term of office of Ms. Hazel A. Johnson on the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency expired on March 31, 1978; On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that Ms. Susan C. George, 1419 Francis Street, Crockett, California 94525 is APPOINTED to said Subarea Advisory Council for a term to be prescribed by the Alameda-Contra Costa Health Systems Agency Governing Board. PASSED by the Board on July 5, 1978. r - hereby certify that 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. S. George Witness my hand and the Seal of the Board of Alameda-Contra Costa Supervisors 5th July 78 Health Systems Agency affixed this day of 19 Director, Human Resources AgencyClerk County dministrator • A SSoN, Public Information Officer BY Deputy Clerk nda Amdahl . 00344 H-24 4/77 15m BOARD ACTION BOARD OF SUPERVISORS OF CO`TR.A COSTA COU'YTY, CALIFORNIA July 5, 1978 ROTE TO CLA1%'A`T Claim .Against the County, ) he cony o' t':,i.s document- ma;,ted to you ZA- yctft Rotating Endorsements, and ) notice oS the action -iakcr on ycwt c2:aim by the Board Action. (All Section ) Eoazd of Supezvisor�s (Pctag1=r.4 Til, be='_ow , references are to California ) given puuuant to Gove,7nment Code Secti.onz 911.3, Government Code.) ) 913, 915.4. Pteaze note .the "wazn.ing" beZoty. Claimant: Jeri McCurry, 160 Hanson Court, Martinez, Ca. 94553 .attorney: Leonard A. Kully, bully & Jameson, Attorneys at Law Address: P. 0. Box 1111, Martinez, Ca. 94553 Amount: $950,000 Date Received: June 6, 1978 By delivery to Clerk on By mail, postmarked on ,Tune 5, 1978 Certified Mail 202354 I. FROfi: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 6 , 1978 J. R. OLSSON, Clerk, By 2J Deputy N Pous II. FROxl: County Counsel TO: Clerk of the Board of Supervisor.s ,,,--(Check one only) ( ) This Claim complies stibgzan&' . , with Sections 910 and 910.2. ( ) This Claim FAILS to com IT Stantially with Sections 910 and 910.2, and we are so notifying claimant. t fie oaid cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a DClaim (Sectio 921 6) . DATED: ;) � (} JOHN B. CLAUSEN, County Counsel, _.� Aeputy III. BOARD ORDER By unanimous vote of Supervisors resent / (Check one only) (x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . T_ certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: ju1v 5 , 1978 J. R. OLSSON, Clerk, by Qn&N t r , ct �2 tt\r_CP , Deputy Patricia A _ Rr-11 WARNING TO CLAILk'a\'T (Government Code Sections 911.5 & 913) you have onty 6 mcmth6 6,%cm .the mai4ing cg tt' ,zo.tcce zo you uw urn which .to j i.Ze a ccu,, t action on thiz -%ejected Cea im (ate Govt. Code Sec. 0,415.6) on 6 monti s &,tom u:e deu:aZ oyou,. Appticati.on .to FiZe a Late Ctai.m taUhi.n tt'h{.ch reti.ti.on a court 'ox .%etiej 3Aom Section 945.4'.6 cZa.im-biting deadti.ne (.see Section 946.6) . You may ae& the advice cany attorney of you% choice .in connection with thi,6 matte,t. Ij trou want to co►z zit an a,tto%ney, you a:zouZd do so .immediatdy. IV. FRO:•1: Clerk of the Board TO: . (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by *nailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: `T„ ;, /_ q?n J. R. OLSSON, Clerk, By` �Jrt `t``i `i t u. 0 / Deputy T')7irinlc A Fnl l V. F RO`I: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: a1 j� IM, Count/ Counsel, By County Administrator, By 8.D"?✓. 3/78 003t _... �5 NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO THE COUNTY OF CONTRA COSTA: Claim is hereby made. against you in the sum of $950,000.00, and in support of said claim the undersigned represents as follows: 1. Said damage or injury occurred between December 30, 1976 and May 17, 1978, in .the City of Concord, County of Contra Costa, State of California. 2. Between December 30, 1976 and May 17, 1978, DR. JAMES W. LEWIS, PH.D.-, Clinical Psychologist for Contra Costa County Medical Services, while purporting to render psychological care and treatment to claimant, in the guise of providing such care and treatment did deceive and damage her by inducing her to have sexual relations with him in the course of such deceptive and damaging care and treatment, causing her permanent and disabling psychological injuries. 3. Between December 30, 1976 and May 17, 1978, DR. JAMES W. LEWIS, PH.D. , Clinical Psychologist for Contra Costa County Medical Services, did negligently and unlawfully render purported psychological care and treatment to to claimant proximately causing permanent and disabling psychological injuries to her. 4. The name and address of the claimant is JERI McCURRY, 160 Hanson Court, Martinez, California. The amount of claim to date of presentation of this claim is $950,000.00. EI'4DORSED I 1. JUN 4 1978 00043% J. R. OLSSON CLERK BOARD OF SUiERVISCRS ON 9A COSTA CO. Microfilmed with board order, 5. Notice concerning this claim should be sent to the following post office address: KULLY & JAMESON, Attorneys at . Law, P.O. Box 1111, Martinez, CAlifornia 94553. Dated: June 5, 1978 FOR JERI McCURRY KULLY & JAMESON A Professional Corporation By LEONARD A. KULLY ' ) OU BOARD ACTION � BOARD OF SUPEr ITSORS OF CONTRA COSTA CO NlY", CALIFOP":IA July S 1978_ NOTE TO C LA I%%047 C ?•im Against the County, ) The coy 0 thZ5 doc me;;t ma Ze• to -you i.6 vauY .RO-Uting ET'dorsements, and ) notice cj •%te actien takcn. an :!CLLY ctaZ?i Cl! the !:o:l_d Action. (All Section ) Eoa.rd o6 Supetvi-tots {Pa,7.ag mph 1'!I, be owl , references are to California } given pu'tbt.uant to Govanment Code Sections 91 i.8, Government Code.) ) 913, £ 915.4. Pteabe note Elie 'Wann,ing` be-cw. Claimant: Sondra Naghdi; 623 Ventura Street, Richmond, Ca. 94805 Attorney: Address: MAN 3 i 1978 Amount: $66:00 COi1i4TY COUNSEL M!,%T:r:EZ. CAOF. inter-office mail Date Received: May 31, 1978 By delivery to Clerk on May 31, 1978 By mail, postmarked on I. FROIM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or application to File Late Claim. DATED: May 31, 1978 J. R. OLSSON, Clerk, By �//Gif/�'.�r/GT/!'I?�-G`-JL Deputy Jamie L. Johnson H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( .-This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . " ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: . 46-'Z' JOHN B. CLAUSEN, County Counsel, By?1�6' Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) , ( X) This Claim is ,rejected in full. ( ? This Application to File Late CIaim is denied (Section 911.6) . .1 certify that this -is a true and correct copy of the Board's Order entered in its minutes for this date. DATED• . R, OLSSON, Clerk, by v ,TTS 1�r Sf 2ZFJRSSC i (fit I h l � t �r Q (�J�f Deputy pai-ri r•i A b Aral l WAR.\ING TO CLAILNLAN7 (Government Code Sections 911'.S- G 913) You have on y 6 momt nom the rr i.&ng e6 thi.6 notice to you',within which—to ji e a coutt action on thin %ejected Maim We Govt. Code Sec. 945.6) o,% 6 Months j.tom the desuat o4, you,% Appti,.ca.;i o n to Fite a Late Claim twi t,'un which to tetition a ceuAt 4c,% .,LeP.ie6 5%com Section 945.4's axLm-biting deaa&-e (see Sec;ion 946.5) . ycu may seek the advice o' any a;tonnef o' yours choice .in connection with .tUs =t'Lea. 1;; you Y+ant to conauZt an atto•tneu., you shcuZd do so immediatety. 1Y. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2903. DATED: July ('�. 1978 J. R. OLSSON, Clerk, By YCtT?.-1 ( •� r� [, Deputy puri (•i a t, Pr% �l FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: July e_;�, 1978 County Counsel, 3y County Administrator, 3y . 1 l!V048 Rev. 3/78 ENDORSED Board of Supervisors *RECEIVED p Contra Costa County I FJ1-0 Administration Building MAY31 1978 651 Pine Street Martinez, CA 94553 J. R. OLSSON May 30, 1978 CLERK BOARD OF SUPERVISORS CONTRA CCPSSTA CO. Dear Board Members, I am writing this letter in regards to an incident that occured at the County Building at 100 37th Street in Richmond, on May 23, 1978. Leo Kelly, one of the Marshals was intentionally run down by a car fleeing the scene of the crime... .....The crime being that four cars, two belonging to County employees,_ wpre_ broken into in the parking lot. My car was one of the cars broken into, and I am very much concerned about the hazardous conditions here not only for myself, but for all my other fellow - . ' County employees. There have been uncountable incidents here, both inside the buildings (Court and Health) and outside in the parking lot...Some examples are stolen cars, stolen hubcaps, tapes, tape decks, leather jackets, and other personal belongings, slashed tires, broken radio antennas, a gun drawn on someone, personal assualt, attempted rape, and other criminal acts. Thursday, May 25, 1978 the police caught a girl trying to break. into one of the Judges' vehicles. This was only two days after the incident which hospitalized a Marshal. feel that the stand the County takes in not being responsible is totally unfair. If they require us to work in such dangerous conditions then they should give us some protection— If they won't give us some kind of protection, then they should be I.iable to take scme of the responsibility.... ..There have been enough incidents, reported and unreported, that has made the County aware of what has been going on here, and l ;feel that it is time something was done about it.. It is very demoralizing and depressing to have- to work in such conditions where one has to either worry about their personal belongings and/or their bodily harm, while at work. The damage to my car totalled $661 .51 (copy of estimate enclosed), of whichn Q I am required to pay $50.00 deductible. I am submitting a claim to the County �ov (also enclosed) for this and other property damage. I am appalled to think that 1 Pv. I would have to pay for this, when I not only live on a very strict day-to day ty budget, but I do not even make $50.00 a day at work. In other words, it is then costing me money to come to work. I feel that I have done my part by having insurance at all times, and by not only leaving anything in my car, but also by making sure my car is locked. The rate of previous crimes here should have l , surely shown the County that we need something done. OU 4 _ MicrofilmedWit6o d order I hope you will read this letter and give the matter strong consideration... .... .the human conditions here are becoming unbearable. Sincerely, ., Sondra Naghdi Intermediate Typist Clerk CC: Supervisor Kenny Robert JornIin Jerry Madden Social Services Union local 535 Unified Clerical' Union 37th Street Safety Committee , i V r STATE FARM INSURANCE COMPANIES G 5631 .2 PRINTED IN U.S.. t REPAIR ESTIMATE CLAIM NO, 17 I DATE OF INSPECTION-s'E TJMATE OVEREIn iC:ED i ? LICENSE 1 INSURED -•�� ' ' i> NUMBER, 3 % ADDRESS TEL.t'`; �;Y�r TEL. NO.• 'T MAKEYEAR SERIE,S(� BODY—ST IDENTIFICATION N UMBER SPEEDOMETER T RE- PARTS LABOR REFIN- PAINT REPAIR PLACE DESCRIPTION @LEST HRS. ISHING MATERIALS HRS. 8 NET ITEMS I Is 1 _ i /'// _`:� J �'ylri'�L ,AJC^•(/'•C ! cs A1,6 '-•r- c �, •� TOTAL CLAIM WO oe I AUTFIr7RIZE _.�_ -�• C�� _ �1 - if LABOR HRS. 7 TO REPAIR IE IC ACCORDtNG TO'KEPAIR COST AS ITEM ED. AL50. GREE TO SHOW THIS APPRAISAL P.EPAIRER BEFORE REPAIRS ARE STARTE REF. HRS. "2- TO T __._X 5�� PER INSUREf7'S i LABOABO R HRS. SIGNATURE PARTS ---� - - -- - _- -_ - - 115T : !_ LES .` o DISC. A A14Y SU(lj,j! r I,—=—`,, :;. r••.I:. i.il1`I( L'L l WE ACCEPT REPAIR COSTS AS ITEMIZED. ' I t ' REPAIRt R S AUI I—IOI�A U I c i r7 ::! i.'t!:.`i CLAl6.c_ifAf-'1 SALES TAX 5_ �' SIGNAPJRL j PAINT, MATERIALS, 8 NET ITEMS $..�- THE REPAIRS HAVE BEEN COT. TED. I AUTHORIZE THE COMPANY TO MAKE ` � TOTAL REPAIR COST •.`� /T _ PAYMENT OF $_�6 TO THIS REPAIR SHOP ON MY BEHALF. LESS e INSUREG�S BETTERMENT $ � 1 SIGNATURV_ .r -- PRIOR DAMAGE $ STATE FARM CLAIiJ1L t �- V�J DEDUCTIBLE 3�c1(`�r REPRESENTATIVE__.._-.^,_.L -_-. .__ZV�B___. ______ REPAIR SHOP: RETURN THIS ORIGINAL FOR PAYMENT TO CLAIM PLEASAr-I r HILL SERVICF I'FI•''!>:.R ��v�� TOTAL DEDUCTIONS $—� i SERVICE OFFICE AT 3 11'(` DRI v E - 6S �u^,rJ COMPANY TO PAY �� t..► 7 ��N T)pt? f)f L- .._: LEASANT H!►I_, GA. 9=>523 15 , L�-t rr.- r• -lr- •..- OWNER TO PAY S DEHAND 4 4 D VENDOR-- LJ i � � on the Treasury of the COUNTY OF CONTRA COSTA Presented By: STATE OF CALIFORNIA DATE5:1301 HANE (LAST) / (FIRST) �nC U e Y -ft-ur`Y J Y��'_ IM1I ons on NT See Instructions on Reverse Side ADDRESS Pichmura , Ga QL140S CITY, STATE ZIP CODE 1 1 1 1 1 I For the sum of ��1 k ,� J S X h� 1 1 nn Dollars w ' CG As itemized below: DATE DESCRIPTION AMOUNT SI-311-vis 'Dcurn -e -to Cir -- e1Cd0C+i1Dle 5o -00 51�31-i� +(- 1-Er � 1 6-co 00135 The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true ted correct; that no part thereof has been heretofore paid, and that the amount therefn is justly ue, and that the same is pry ted vlitpin one year after the last item thereof has accrued. Sig lS� VENDOR NO. Received, Accepted, and Expenditure Authorized I O Q DEPARTMENT HEAD OR CHIEF OE U9' INVOIG4 UAT91 OZICAIPTIO14 PURO/0010. ACCOUNT CUM AR NO. Y C 4 ► YM NI AMOUNT I 1 TAXABLE .OUR TACK I OPTIONJ ACTIVITY 3PLC. FL03. C13COUNT 1 1 SUM.Nol INVOICE DATE DESCRIPTION PURO/ORf. ACCOuNr ENCUMBRAMCE NO. JP/Cl` PAYMENT AMOUNT T 1 • TAIAIL; A2IOUNT TAS[ OPTION ACTIVITY F4-S-I 0141000NT 1 1 � 1 sum NO. IRYOIC DATE DZDCRIPTION rum*/One. ACCOUNT ZRCUM/RANGE NO. P/C # PAYMZHT AJOUNT 1 I ACTIVITY 3PIC. FLOS 01300TAIARLE AMOUNT 0NT (D15 Rev. 7/77) BOARD ACTION �.' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.'VIA July 5, 1978 NOTE TO CLAIMA T Claim Against the County, ) i;te corly o j this ;:oc��me it mai e.. tc you Z5 ::c , Routing Endorsements, and ) s:ctice othe action taken on _,rout claZn by the Board action.. (A11 Section ) ncrv& o f Supetv.izo.z (Patagtaph III, Wow), references are to California ) given purzureL to Govvnment Code Sectiom 911.8, Government Code.) ) 913, 5 915.4. Pteaae note the "awa,%ning" beeow. Claimant: Jacques Pierre Ellis, 863 Ventura Drive, Pittsburg, Ca. 94565 Attorney: Julius H. Cohen, Attorney at Law Address: 1375 Creekside Drive, Walnut Creek, Ca. 94596 _ A.^:ount: $1,000 Date Received: May 30 , 1978 By delivery to Clerk on By mail, postmarked on —May 26, 1978 I. FRO,%1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 30, 1978J. R. OLSSON, Clerk, By Deputy N. Pous II. FRONT: County Counsel TO: Clerk of the Bobrd of Sfrpervisors (Check one only) ( "1 '^his Claim complies substantially with Sections 910 and 910.2.4;1,11-NfI ( ) This Claim FAILS to comply substantially with' Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.3) . ( ) Claim is not timely filed. Board should- take no action (Section 911.2) . ( ) The Board should denv this Application to File a L lain (Section 911.6) . , DATED: - �i ?7' JOHN B. CLAUSEN, County-Counsel, Bye , . G i . �_ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: July S 1978 J. R. OLSSON, Clerk, by ' 171, acv �� 1 '� (I n Deputy Patricia A. Bell 1b. R`EXIG TO CLAIMANT (Covernment Code Sections 911.5 & 913) You ;nave only 6 mo► `zs a nom •tne g oj thi,5 notice to you w�V i.n :cel-.i.ch to IiZe a eowtt action on thi-6 tejer ted C.&im (.a ee Govt. Code Sec. 945.6) on 3 monthz '.tom the den.iaZ o4 yout Application .to Fite a Late Ctain La:,diin icltiich to ;^e�n a cow%t hoc tette' 6nom Sect-ion 945.4's cZaun-biting deadti.ne (.see Section 946.0') . Yeu may s ee.z .ate advice o f any atto,'tney o,%' ycuA choice .in connection Leith tiiz ►>1a.uv-,. I} you mfaj2t to consuZt an alto uzey, you showed do so irr-mediately. IV. FRO?•1: Clerk of the Board — TO: (l) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. lie notified the claimant of the Board's action on this Claim or application by mailing a copy of this docu.Tent, and a memo thereof has been tiled and endorsed on the Board's copy of this Claim in accordance with Section ?9'03. DATED: ,7„Z (- 1 9 7 R J. R. .OLSSO`d, Clerk, ByJam{ .�r ! ^^ Deputy A�tri�ia A _ Hall FRObI: (1) County Counsel, (2) CountyAdministrator TO: Clerk of the Board of Supervisors Received copies os this Claim or Application. and Board Order. DATED: Tu 1 v u. 1972 County Counsel, 3y County Administrator, By a. � { { JULIUS H. COHEN !� ATTOF2NEY AT LAW ` 2 1376 CREEKSIDE DRIVE L j WALNUIT CREEK,CALIFORNIA 945961j3 �i TELEPHONE 14151`039-2171 Mal 36 l9¢ J. R. OCLERK D ARA C+fSUEC STA C5 if ATTORNEY FOR Claimant •i .. 6 1 7 i g f CLAIM AGAINST THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA i 10 li In the Matter of the Claim of 11 j, JACQUES PIERRE ELLIS, r ) } 12 i1 Claimant, ) k } 13 Against 14 { COUNTY OF CONTRA COSTA; WILLIAM ! A. O'MALLEY, District Attorney, ) 15 ii County of Contra Costa; LELAND } ;' S . DAVIS, Chief of Police, City } 16 i1 of Pittsburg, } 17 { I Its i TO : J. R. OLSSON, COUNTY CLERK, CONTRA COSTA COUNTY, CALIFORNIA E 19 I� 20Claimant, JACQUES PIERRE ELLIS, hereby makes claim against i, � 21 1jthe COUNTY OF CONTRA COSTA, WILLIAM A. O'MA.LLEY, District Attorney 22 !! of the County of Contra Costa, and LELAND S . DAVIS, Chief of Police,} {t 23 1!, City of Pittsburg, California, for the sum of $1, 000.00, and makes 24 !! the following statements in support of the claim 25 1. Claimant' s post office address is 863 Ventura Drive, '4 26 ; Pittsburg, California. 27 2. Notices concerning the claim should be sent to JULIUS H. 1{ 28 ifCOHEN, Attorney at Law, 1375 Creekside Drive, Walnut Creek, Calif- { MICrOfil medwith board'o 5.1 I! s - I i I' ornia 94596. 2 �! 3 . The date and place of the occurrence giving rise to the 3l1 claim March 21, 1978, in the City of Pittsburg, County of Contra o4 Costa, California. 5 .i 4. The circumstances giving rise -to this claim are as follows is 6ii a) On January 23, ,1978, claimant ' s estranged wife, LUPE it 7 !1 ELLIS, having been served with a petition for the dissolution of ' �! 1 81i their marriage, brought by claimant, on January 12th, and having 91 consulted with her attorney, filed a criminal complaint against 10 + claimant for battery allegedly committed on January 20th; at the j I' 11j home of the parties located at 863 Ventura Drive, Pittsburg . Said 121d i complaint was filed with an officer R. DELUNA of the Pittsburg I 13 '1 police department. j 1411 b) On February 7, 1978, a criminal complaint, charging j 15 ;i1 a viol�:.tion of Penal Code §242, was drawn by one DONALD J . LIDDLE, ' I 1611 a Deputy District Attorney of the County of Contra Costa, citing 17 '' claimant into court. 181 c) On March 21, 1978, a Court trial was held before the 19 ,i HOPIOR.ABLE GERALD A. BELLUCI, Judge presiding in Department Two of 1j j 20i' the Delta Municipal Court in Pittsburg, where the complaint was y I� 21 � dismissed upon proof made to the Court that claimant could not 22 ! have committed the offense charged, inasmuch as he was out of the i 23 ! State of California, both before, during, and after the date of I 241 the alleged battery. i I 25100 d) That both Officer DELUNA, and Deputy District Attorney; 261 LIDDLE, acted negligently, and maliciously, in that neither they, 47nor anyone else in the Pittsburg Police Department, or in the 4 28 ±1 District Attorney's office, made any effort whatsoever to investi- JULIUS H.COHEN ) VVL�r� ATTORNEY AT LAW -2- 1370 CREEKKIDE DRIVE WALNUT CREEK 94996 PHONE(415)939.2171 i' t' l gate the alleged complaint, or even speak to claimant about it, prior to filing the criminal complaint. 2 3 '? 5 . Claimant suffered injuries and damages in that he was re- I 4j quired to retain legal counsel, was required to take off work to �� attend the court appearances, and in that he suffered the embaras- 5 {, � 61; sment of having a criminal complaint "Lodged against him. 7 ' 6 . The names of the public employees causing the claimant's 8injuries are the above mentioned Office Deluna and Deputy District i 9 Attorney Liddle. j 10 7 . The claim as of the date of this filing is $1, 000. 00. it 11 s 8 . The basis of computation of the about amount is as follows t Legal Fees $ 500. 00 12 i! g i 13 Time and Inconvience 500. 00 j 14 �1 � 1 15 Dated May 26, 1978. i 16 1± 1 17 ii 000n US H. COHEN 18 ;1 ehalf of Claimant 1 li 191; i 20i DECLARATION OF PRESENTATION OF CLAIM BY MAIL 21 1! f 221 I, JULIUS H. COHEN, do hereby declare ; 23 That I am• over the age of 18 years and not a party to the 1 24 '1 above claim. I am a citizen of the United States and a resident of 25 the County of Contra Costa, California. My business address is 1 26 :1 1375 Creekside Drive, Walnut Creek, California 94596. I presented 27 '`. the foregoing Claim by depositing three originals thereof in the 28 !' United States mail in Walnut Creek, California, on May 26, 1978 in f 1 JUUUS H.COHEN ( Of,� —3— ATronNEr AT LAW V 5 127E CREEK2IDE DRIVE WALNUT CREEK 94396 �I ' PHONE 44161939.2171 � 1 t� 1 a sealed envelope, with the postage thereon fully prepaid, with the 2j' name and address shown on the envelope being as follows J. R. OLSSON { 3 I Contra Costa County Clerk 4i P .O. Box 911 Martinez, California 94553 5 6 �+ with additional copies being mailed and addressed' to i 7WILLIAM O'MALLEY District Attorney, Contra Costa County 8 Courthouse {f Martinez, California 94553 j 9 LELAND S . DAVIS, Chief 10Pittsburg Police Department f� 55 Civic Drive Pittsburg, California 94565 12 13 ;! Executed this 26th day of May, 1978, in the City of Walnut 14 �� Creek, County of Contra Costa, California. i� y 15 I declare under penalty of perjury that the foregoing is true i 16 and correct. 17 I 18 US CORE 19 i 20 21 1 22 h - i 23 ; 24 25 26 27 28 0U3357 JULIUS H. COHEN ATTORNEY AT LAW { - -4- {!! 1170 CREEKSIDE DRIVE I` 1 WALNUT CREEK 94596 �I r1N)NE 44151939-2171 ;) BOARD ACTION t BOARD OF SUPERVISORS OF CONTRA COSTA COU'N'TY, CaLIFOP HA 7/5/78 ,_. ti0it TO CLAP.ILaNT Asa_:;:] . g..inst the County, ) she copy of &L3 ocunent raiied to you ./-S tyc= Routing Endorsements, and ) wtice o' vie action .ta er on you% c.&in by the Board Action. (All Section ) Soatd oS Supetvisots (PhaagAap1h III, below) , references are to California ) coven pwoua tt to Govetnmentt Code Sect ions 911.9, Governer:t Code.) ) 9138 f, 913.4. please notie the "Watni.ng" Wow. Claimant: Norman T. R. Heathorn, 820 St. George Road, San Ramon, Ca. 94583 Attorney: reorge +il1r Capy--��eese�s., Address: P. 0. Box 294, Walnut Creek, Ca. Amount: 4;67.11 County Counsel Hand Delivered via/Dan Ryan Date Received: June 15, 1978 By delivery to Clerk on June 15, 1978 By mail, post.=rked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel AME14DED Attached is a copy of the above-noted Xlaim or Application to File Late Claim. DATED: June 15 , 19 7 a. R. OLSSON, Clerk, By 'y/� fo-uo Deputy N. Pous II. FRO:I: County Counsel TO: Clerk of the Board of Supervisors .Check one only) ( T.is Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comftss�stantially with Sections 910 and 910.2, and we are so notifying claimant6,,�TyheBoard cannot act for 15 days (Section 910.3). ( ) Claim is not timely f'led.� 3oaSr'd should take no action (Section 911.2) . 4.."'PrY.•.,,CC ve? �SEr ( ) The Board should deny this�llpplication to File a Late Claim (Section-2-111.6 DATED: 3 JO;w E. CLAUSEv, County Counsel, Q_ :;2� �—" wl_ , Deputy III. BOARD ORDER By unanimous vote of Supervisors r=esent (Check one only) (x ) This Claim is rejected in full. ( ) This- Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: �TL1x 5 . xonli .978 J. R. OLSSON, Clerk, b \,L.r"�:l[t (.L �� , Deputy patrinia a Aeii {VAR!�ING TO CLAIMA.\-1 (Government Code Sections 911.5 & 913) You have onXy 6 mo .,s 6nom the mat&ng oS thi.6 it .to you uaMain which to Site a couxt action on thin %ejected Cea m (see Govt. Code Sec. 945.6) oa 3 momtha jtom .the deniat o3 yowt App. cation to Ute a Late Ctaim taWti.n ichieh to Petition a cow-tt 4,o�t net;ieS Jnom Section 945.4'4 cZa m-SiZing deadline (.see Section 946.6) . You may seed vLe advice o f any a.t tw%ney oo' yowl choice in connection :citk VU3 ma,tte,%. 14 you want to conatr,Gt an a;Maney, you should do so inimedlatety .. IV. FROM: Clerk of the Board TO: l) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: July 197 8 J. R. CLSSON Clerk ByQ �^ o c () �` Deputy Patricia A. Bell V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jul h _978 County Counsel, By County Administrator, By oo��s Rev. 3/78 Norman T. R. Heathorn 820 St. George Road June 13, 1978 ; San Ramon, California FF County Counsel `o^� LZo��uf. 651 Pine Street �:� JUN `S-- 1978 Martinez, California J. R. OLSSON REF: Claim Against Contra Costa County, Dated May 15. 1978 CLERK BOARD O= SUKRVISORS CONTRA COSTA CO. Gentlemen: On April 15, 1978 at approximately 9:45 P.M. during a rain storm, an unmarked ditch on the left lane marker deteriorated due to improper backfill . The temporary pavement over the backfill sunk, creating a traffic hazard. The left front wheel of our car impacted the ditch. The front wheels were knocked out of line, The tire rim was damaged and required replacement in accordance with the manufacturers:'recom- mendations. We have received a denial of our claim dated May 25, 1973 from George Hills and Company. We cannot accept the denial , as the investigation reported by George Hills company does not represent known facts regarding the incident. Contra Costa County was fully aware that an excavation had been effected at the scene of the incident. If the excavation was performed by county employees, the county would have knowledge and record. If the excavation was performed by a utility or a private contractor, an encroachment permit from the county would be required prior to the excavation. Any excavation performed on a county street is required to be backfilled in accordance with county specifications. This particular excavation was not back- filled to county specifications, since heavy rain fall caused a severe sinking of the surface. The temporary surface was not adequate and in conformance with county specifications, since it did not prevent water from entering the excavation and causing the backfill to sink. Please submit this claim to your '.elf;-Jnsurance.piogram for payment. Contra - Costa County cannot deny responsibility for damages due to "County Works Department not having knowledge of the condition which caused the damage.`.' An excavation was not properly backfilled and was not properly marked to protect personnel and vechicles using the road in the area of the excavation. It is ridiculous to suggest that this matter must be taken to -court in order to show an obvious responsibility on the part of the county and/or the firms responsibiie for the excavation work that failed. Please forward payment in the amount of $67.11 promptly. Very truly yours, -1 7 / Norman T. R. Heathor 00oW NTRH:is cc: George Hill Company - Insurance Adjusters P.O. Box 294, Walnut Creek, California ATTN: Mr. K. C. Farnsworth George Hill Company file 5-16005-11 Microfilmed with board order R-0 E H I L L 3 PC 10 iy INSURANCE ADJUSTERS ` • Office: OAK `K +/ OAh:LAND ..........94810 3261 Grand Avenue...r:iii e55-1313 �o� •�. Branch Offices: •r�,Q"lt�.► SAN FRANCISCO ...94107 605 Third Street... ..(415) 781-1172 Said JOSE ..........95128 650 S.:"linchester BIvd.14081 247-1355 - LICEtrs£q a BONDao WALNUT CREEK ....94596 1529 Cypress Street..(415) 935-3060 , VALLEJO ...........94590 344 Virginia Streat....t707) 643-1522 :APA ...............94558 2512 Jefferson St.....(707) 255-9144 COVERING ALL SAN FRANCISCO BAY AREAS. , P.O. BOX 10287 3261 GRAND AVENUE OAKLAND, CALIFORNIA 94610 TELEPHONE (415) 465-13---. REPLY TO: P. 0. Box 294 May 25 , 1978 OUR FILE: 5-i6005-11 Walnut Creek Nr. Norman Heathorn 820 St . George Road San Ramon, CA 94583 RE: Your claim file against Contra Costa County D/L: 5/17/78 Dear .Mr. Heathorn: Your claim Pile against Contra Costa County on May 17, 1978 has been referred to our office since we- rep-resent them under their self-insurance program. Our investigation of this incident indicates that the County ::rorks Department had &;U prior knowleaf-e of the condition which caused your damaCe . As soon as the condition ::as known th-c.y did pc:L harricades and take corrective measures . Linder the circumstances there is no liability on the part of Contra Costa County for your damages and your claim is-rejected. You have 6 moni;hs from this date in which to take .any court action you may desIve . Please see r.overnmen* code section 945 .6 . Very truly yours, aEn? E ; I;LS CO°`.rr"adYY ii.e. Farnsworth, Manager :dalnut Creek Office KCR/mk cc : Contra Costa Count;, 00360 CLAIM AGAINST COUNTY OF CONTRA COSTr? {Government Code, Sec. 910; Date: S-113-71 Gentlemen: The undersigned hereby presents the following claim. against the County of Contra. Costa: 1 . Date of accident or occurrence: 2. Name and address of claimant: moi•' � r . � i:G'.� �; �- j�t 1�-� 1 ' 3. Description and place of the accident or occurrence: j=o 'A cj c C✓ c?(D / l L l=t /No c , : S 1 /��.'<'f — L- i,. fyt.'}�:� fi ��l:j I?� N C%lt1 : r F! s-,a•�,,:� r�7'�'.� c-ice - ,3 •��� f t Lc_ ��t ; �.� ,�� ��. c•�:� - I f7-7q V Y J2 I:r,J % ,� �. C ;� r>. :'r� �. 4. dames of County ecmpl cvees involved, and type, -make and nu�,�ter of equipment if knoi•:n. A. 7 k:/l.c; .v .L' r'\r !ft „-'—t > J'. N . � > � i 3=L,.L d" 5. Describe the kind and value or" damace and attach esti:rates: r _2 fir.L C"* !-' ,?. P�� CL �- ' fn U Z. Signature �} �y` 11L 171- /N / %TJ//'L L' I— /�4 C / G��/'�-i .� n ' Cr t i %,�� L 1�7 sI 6 ` CG r . i N ZQ zz woo �&y o --� - 4 Ut `Z �!1 o 54p > A y zo r1 E"z U ►ol Ot •W- •-i it pi 13, c A 6LU % J W A ; us "< Yz o 34 O ? WG J- v �~ Yo r-i 0 V 4J uiLU iu J r co W .4 O � � 01 m Z6 z;- ai'� 4 u u4.1-i X Ln • sa 01 U b .� 41 �M �Nl ,.... Ry''ICJ r.• t11'ri fa F'f M 000 �_-+ Qi PARTS SERVICE H, -,, T t• f's� TTrrrh ESiASIt'NED 1910 - � CHEVROLET DEALERS _ 4117 East IA.h S . GENUINE .,�..___....-_. PARTS CILI_ R,ill, 13801 45 CSfeL�SA-I ST. Phone 2b1-1060 SOLD TO 5'bATE f --it's •,1.9 ADDRESS MARK AND SHIP TO STREET TOWN .. STATE w CUSTOMERS ORDER NO., i DATE SHIPPED VIA I *AOSL'&SOL.0 NOSE. RCTO.11 ey;Njl l CwSN N♦ INTI.. CASH CRLo, - All yQUANTITY 1 tl RICE P1it5 h ITEMa.J. Oil S...—co NUMs71Ei ! - DESCRIPCION ( LIST NET LXTEN9fON Listed i z �, it r` f nrs MOTORS Unless ! I I Otherwise q ; :- Specified I ' i i NO RETURNS ON ELECTRICAL OR SPECIAL ORDER PARTS. {t '20r'%is HANDLING CHARGE ON AU RETURINS. . T NO A•EFUNDS AFTER 15 DAYS. 11 _ ?ARTS THANK3 �I I ACCESSORIES I _- 11111f i--a This is tobs IA 17°.5:norq.wiH;»mod.ow off rslwn9d goods vni.n on unovnr of be:wg d.f+cr..s ar I; p = f(I� erra.or.Ow port.No goods occ.plea fW r9turn without This invoke.No"funds on el.crrical !I 5 �rnwntt .•; parts. �I— :� oa ftlis SALES TAXMS Pd Irtvoics it 3 h ill CZ RECEIVED ,�,� i 11 INVOI I N V 0 1 C rP,AIR 017,DER NO. 4657. i9 ti^ 0 ymi Al'!Ycit v*Aplor.ts r.;.y Cpcolf Yf�,tie %(pwfru,of F. H. DA I LEY P41 0 TO R C,0 Orr-' 01'r F?ATJON LABOR Iflll�W!,f�or d,!!vciy?t my test. A ?tree Itwt t.it.fistloy 54a%,-Li. '!I-ll 77,77 it—7 1. �.jyt I I�tn%the 1t7vjdcScfh,d for it; csngp:for puts�.-d Wtir "QUALIIY SINCE 1910" Illm-'W W�dCr 0:s l(riv ocIrt 11 1 144 to V�1; I�ve chlrgr:� I'Itfri tt*t j,�tl d117 E. 1 St. rthI,rld V-M A Ift j4d -m full qn�ag: yf;!l N! V,771 —7 1� r t'i'led Intl y 0,; �11 alM R 0AXIAND, Ct-1, 94.601 • .M f."m 0tf Iff"wi ire In ll�e Heil I�j Phons r,eLrwty to(06m IN., 1 -0 ply rem'"AM, 3tIr-1t!j% I"A md COPMET17 AUTO MID MCIC SERVICE Cert mis custorry stilts on ?716ts el rerjrvI pfvt�rly hartlilt 761riorio G-- w.N vel-Cf, Ind deans—!:.fit let in-4KI'm th-lto'. rx,vuf It Well ft6fillf 01t thl IM 0.-th is "t 0,ltml It rlixtr1l it 14 firlm III t1il tail tit) It* t1tirlif, of tlttvri;�, III till D*11*f In. IXE-M nD!:L ;Fj6jj his IttlSixtif lrj.latfj,fin el n14111m Wk 1114 1'r)mq rim-al A I) 11LISS Itil)0A Nah QW4.AL r-%TIMAT C LIC. P 90 CITY ZIP CODE tom 1AILtA(,t 10 I f- SERIAL. a EIIG. InAIJ5. CARO. A.CONN. WHO AUT14. TIM fly! A)At)Usj r 7 1- —F-� g T I,-wriiji le.xrl� TIME Pn(v VETO A tit#I, 1 13 It U M E RS A 0 0;L. 2 YE 5 1-1 No cl P.O. R IA- Aul I. P.M. 42 Iill $ T n U C T 1 0 H S EIRCTAIN PART AGO'L py PHONE at 0 CRAP PARTS AUT4. IN PERSON x I cl r2o OTY PAST 110. On OCSCRIPTION SALE • OTY. AMOUNT SALE if. (,:I OIL ai!0 1 i 1 1,1 LAVOR-MrCH. CA" 7 SWILL T-MECH. G n I j,.S 7.1 REPAIRS 466 clo, Aliptic-iLle 00 -?rA-RT3 SCAR CAR 42*1 MECII. TRK. 4 8 Tn4N CA I MR • r. THE cIv;n,t, 5r!;vt, t',11,lvijy TuW—LET-REpjI Fis. son,( 476 PARIS A AM CAR MY 711K. 7 -Vi-i-RT-A'T-5 I)y -,7 A MATERIAL 479 16, GAS, 01 L A GREASE 49 t41 INTERNAL LAOOR 44 67 33 :z;;o MTERNAL PARTS IIIITIALS 2 CUST. Ic P.O.NO. SUBLET VENDOR Nv"cm 'TAX CCHARGE S&Lcs 220 4- z{ ,- ____ __ , L. /, ,- 0 225 E-1 h U CASH SALES E JG to —)j—L 1 00 L;......... INTERNAL on. OWNED & OPEPATED BYT(,'P,IE-' GROIR NO. S S U R E Y7j, -- 3512 - MERRITT TIRE & BRAKE SERVICE, INC. I IRE PPE INVOICE NUMBER 3430 Castro Valley Blvd. Castro Valley,Ca. MAKIL CAR 1.YR. 1 7 48 Phone 4.15-886-9424 LICENSt LY P BUYER'S NAME6 25 30 El �; E] [I R MILEAGE j L- DEhLER r-ONSU. BUDGET CpF.Dj! DATE CAsIf CHARGE CARO 1 ADDRESS T PHONE NO. IN CITY STATE .Z11, TwE PROMISED IX.0 TYPE SALE STATE C(jf.',- SALI,t.PAAN NO. OUT:DATE T B(: I+kOUtJCi—,&:,�)t — C DUAN. SIZE DESCRIPTION f.A EXIEtJS11ON MADE IN IOTA LXCISE EACH EXCISE IOTAI > C o. vi U! Ci -49 0.0 C: U Uj IT ° > VALVES L WHEEL OAL. —I—J—L WHEEL WTS. ABOVE MDSE.RECEIVED IN GOOD CONDITION TOTAL ESTIMATE OF REPAIRS: 3 1EXCISETAX ExCtPI FOR FOjtOWI?,4G: 2.Taw r(IRLIGH Includes all parts, labor, handling and diagnosis. If an SALES INDJU$1 T'CIIANer OYER closer onnlysiS it is found that additional ropoirs ore noc- TAX 1AXAM: APO NIT VO&C MANAGER 4.FOREIr. 9-AC 0 1.4141400111.10 P49 11 C.0- c CONSWALR-P410E SUI PORT 6 REPI. NC.vl essary, you will be Conlucted for authorization pursuant P A Y T H 1 5 E-(XCIIAt.Gf OR ST TE I-BLE MISS to Division 3, Chapter 20.3, Article 3. Sec. 9884.9 of the G-GOVEPN)AtN1 STATE OR tOCA1 6'W.0.$0% T 0 T A L 9.WRItTrh OFF California Business and Professions Code. CUSTOMIEk 510114ATU4E ADDITIONAL REPAIR AUMOPIZATION t1lumbor Revised Amount MECHANICAL REPAIR ESTIMATE BALI)Ott-IT TCTLERANCI: Phoned-, If Necessary.. ADDTN'L. REP, Person FACTORY SPECIFICATION',, Dole: Time: Consenting: r5TIM.LABOR r)Escqfp,— If automobile is returned to customer before authorized UR ut service is performed, a diagnostic and handling charge, ESTIM. PARIS IR LL rn (including re-assembling),will be made. YES Replaced Parts Requested By Customer: NOO TOTAL S DATE _PHONE I have road and understand the above estimate and forn)s. ACTUAL I authorize service to be performed. Including sublet work, UR U4. EAP. and acknowledge receipt of this 0SUM0116. CUSI.. Owner X Data REPAIR AUTHORIZATION LQ Ll I -R 140, F) (10 9 I I,tfpbj I hr btir- itp, : t I c tic jvivl� I•t r,cevfy REP AIR ORDI: rruttfti's YOU pj yrof —. -s; ,,:Y Qxr1l.vfll�d, 'w p.n"' ,411'.1fttot, F. M. D A I L EY P-A 0 10 R CO. jpr f7r FI A T)OtJ LA VOR v ech�ty zj nj wk I aptt IM F.it:roi-y vho 71 7 7,,, Ntrt I tlon on N A"t ve`i':tf lot i!i chars,s tat rams v!blior ''QUALITY SINCE 1910" 1, 014 r(ow vem It I 1t,j 10 r, It", i — * 'A' Y no, onges, I py" thil 4117 E, 14th St. t In VIC ort I-v I 1,I)m is A M�y bt F!rf ;VJ P charms ?it r"d Ill fv'i Stol.lpe mil to ('mf.•J(Mir h,ws P:rl fpj'f$it' Yl J DAMANO, CAL, 9001 nf.(f;uty W'0 Prf f^l',mlltlp 1pts Ind CORA? EK AUTO AW)TRUCK l.ER'f1Cp 50 26 1 J1 Or N 11» W-!e,prid dro1v jz ial Iv -n.�Vclitv Vvrelf. FK r-asimcl Is Pfzkj :stiff! Itil N SAS Tic!% it tot itwftd it prelfelti it 01 ppm, of 01 ICIM w-1 W Mmtf, It eftroist. III Ih Witt 1�Iizsl bu s:tA;;-vj If lttft.fn v nVirm e3: th Itmftyh nr-I : AUDRE',S�, 7. 110 4f fkair. W-4 0 1 (,'AL ESTI ATGxROR -N CITY STATE ZIP CODE vv- trlr"1.,GiF.li _ ::� Ml L r. Z/ 'ERIA L rHG. TAA115 CARR, W110 M1114. Ttj,;C fly AMOUNT Q4 ADD;L. 12. KT AUT 4. RES, F SED 01 f 11 Ens I; ADD L. A.M. P 10. a u ]CU510ht A 1;4, 4, YESO NO 14] -7 RrTAIN PArtTS A Do'L cy ptlatic #1 0 azu Ito, So V C; T I Oil 5,, HIS.. SCrtAll PART, AUTII. -I , cu S—%cm6l- IN PEP5VJJ #10 0 Iii-N 0j k.00,p OTY HART NO. OR OCSCHIPTIO14 SALE CTY. AMOUNT SALE LABOR-MCC" R. OIL . ICRAK your veni' ArPAIRS 4b6 %ktpp$Y itsmw aic: PA TS 6 AM CA" AH TRAM ;tiara I r.mS,* MEM TRI(. 4 Q 17n Vtvrrt,fagx,r-it'ju—tor LABOR-BODY 4T 7 T V.L !,C THL� 47 VF — f- W IOVY rAnTs A ACC. fAR.— a X .. 1 7 A PAINTftlbtLFJDDY cc 479 N GAS, OIL 11 GACA5E 491 INTERNAL LABOR ec INTERNAL PARTS 481 kk I, awl • P.O.NO. SUBLET -VENDOR CUSTALS TAX 324 T-- Y INITI 00 , CHARGE SALES 220 UT z u CASH SALES INTERNAL On. —1 In ENDORSED F I L LOD Co:itra Costa. County RFCEIVED • MAY /] 1978 L J. R. OLSSON. [1,11{ U '1978 8 CLERK BOARD OF SUPERVISORS co raA cosTA co. 8 Office of ..c...CC2aGCt....__ _.De u Ccunty Administrator CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: 's-//Y/7 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: l78 %i50UT- 9 VJ , PI Z. Name and address of claimant: _ $2-0 ST, ,C' a z 6t (2�jA0 54= 91-r4tc,\/ CA g 5/5-03 3. Description and place of the accident or occurrence: C J?a VV CA-/v Y e.-.f P/ZGAA E A 5 i o F 6?0 t5 914-1 L lw/-NO c�sv s S'/,-v<�7 — (-11u?7'A-xz-)Ccs A91'7z.N OA-1 L E 1=I -l-Yni c !'►7��-IAC�Z - )34cic P1 LG. /vu j Co--, PA c� - ffz'r� 4. Names of County employees involved, and type, make and number of equipment if known: /VJ'7 Kivu A.;tv' Yv i,+0A- 3 P :N S 16 GL �'ia2 5. Describe the kind and value of damage and attach estimates: AkicKCP F726r..i (7LQ U tl.i C./ F14 P41 t- 'Y /NV&LCC- 5W?- - ALlGiv FA,^T 6�O 2J F14--/-- P-a/LC- y 7(s3 - il;c, wf tL=�L 2 3 s F14- /��/L0Y if-6T? — u /ti vL- 1 CC— 3 Sl Z Signature fru cam}/ry 1-5- tlu.- / f-93 4t29 GvA)e' (PA-PSGL Microfilmed with board ord�u W An NC, REPAIR GRDER KO. 5009- V" 0 1 � J,. ! cit r t ch r't 1v t'OW r1pt rr;+S t:it 7.''s .fi -th t t r c r7 Ew �-,� �of �� .� ��4t+��+�i'• CO.4JJPR, OPERATl011 LABOR td is 37f r:tir t-y':,tct r.T n c:c I r y r :. r1 t �. j . i t ..+/ r.�at.t ct ,r,a±y Jt Y rrsa 'f rift t' ! 6 N CstitTkc�tCo `d8 "QUALM SINCE 1910" LUi:Ei�xT;: ' I-t 4s vxLrs'N w•s 3r4 It,,( u t,•> d tr S:. r«r Cidcs It !t., a vri t'cu Oates' f z1ftt frit }� F1�rk,�: t f 4117 E. t4th St, ta' , ''.t ret Nld u,t,l t+l v"31L ;e ,'J d +1 14II. Stci:;t i.i'.I iet t 't- r T utht rnT1r:dint itpJ1t i Jit{Y'i`ted.'m Me;Ifni•t(JS i,t.Ni ri .c OAt(LAND, CAI. 44601 Phone 5 t I :Stisv:f t4 tr'4(Cf shs C«�UJa. I r<d4;,rt tetscist s atter^atS f"". ;t:.9 COMP ETE AUTO AND TRUCK SERVICE { 261I0�jQ 4. � '+ dsic'tt s!rits t0 lrttci±s c{ ytr7J:d1 Grokrlr h?d 1 46` ve ".9ti;ti IS ra Sita+':clt fcr+i,sxa�a�!t�tt:G4. N AME OAT 5- i WIWI it 1tn:T►tGf,i! tut IF- i;.1 r:=:ft it ttt muni tT otwtt �''`� !t tst s:::i:t tt 04 atilt u:! unit t%utt(,ti tt4-0112'.ky ik Wict "�� �� _� t..✓ i K•-MODE4 ¢ y ;pari kit uuu".1 i1 Uttl,Grt tr T:JC3L'.3 >.' w t!t ptjtrl7 n4.3c3s ADORC LO ,�.^�yy.�,J� } /y, „�4 7 '' t i tri!tkt Yc2kr. ,y,s Cn)L:LJr."' t `r ^S 8. '�: ri L ESTi QTE NriS _! STATE ,TIP CODE Lir V•~ ` t-1Jfl:t CITY 9 ` MIL 4 I�, L� tiERiAL rt ENG. SHAHS. CARD, A. OND. ij 6H0 AUTH. tiML IrY• AMt,U 11T K' TTM "'Tli•-�'�, . $Y • AU�H 1 �— �- S r/t1,LAhLNKLADV H NCS. DVS.��(.�'� TIMEPRO1.tiSCD . ., {� e� A.M. CUSTOMERS A DD's. r, YES❑ NO L..f 1` .' ire P.o, i 14. • ,_ Avi,,, r7 P.61, ( INS UCT1ON5, R �t:TY r.1A 11 I P),-,15 TS AC. L Ely 414014E VI 442 ViR.;CpfP PARTS IN VCRSUh [Ito 42❑ 141 j ' yr ,.v' 3•c PAI1T tiU, OR DE5CRIPTION h—Ic — " —U--tbl—�- �T 0- 0 •i ' S{.Pt'.';tt+CY".D .Sttti tfr 1,}E O,:Y A'iEA • 7 QTY. AWUttT �tfl'+`LILS ' SALE 0 �I tulia.'4-Ch:rZC .,"•ti,tiv,Jt-:,I 16 %� LADOR+tdCCR, CA1491 LIF •i'��7YL• �a j ;,f lira Iatlut OIZILE 1s iilpluded. ty �y t)IL U k I4CH. Ityltl7i .^ '.;,r St=1Si iie5 uso.tl Cr, 1'7ul VCir1• REPAIRS F CIC. ^)-.plicahla wppiy items are: PAR Q _ �, s_�_ _` ._ ",I_.1Grs lat.<r, pias;• aeruspray, Mrefl. t TRAti > CA • -- �hsfiaC, .OIvCVrI,tags,C8ftlUrvtOf LADflR-I300Y TA "r ^ CtAdtiel t.0',icli •solder, battwy SUBLET REPAIRS- 476 � t , , ,J y t fi :t 'att�..rl^,w'J:`. ..^JI�I, GIC. BODY PARTS a ACC.CA (�. ;.-• • •+,y�`vf r BODY TNt 3 rti Y MATERtALVOY ��}�1 r i iy� s 11 _•"�-".M` ~w�.. GAS, 01L h GREp ....t (i Z1ia �i fr }(!j{.F„ rY�' , a4It4c? INTEH1rAl LADOR 47 y.�.'`�.3lC�.Hr'f.:��?u..'•::�.+t?t�.'`Lt4S.?�•:I.t31=•rLt ��-1 l}L.. fM� ., _ ..,�' ' Ii1TCHNAL PARTS � •�• i tiff. SUBLET-VEtrdOit CUST. TAX 324r s u Y 3• INITIALS CHARGE:SALES 220 CASH SALE; '2.25 r Nw u f w INTERN AI U7 n fJ ; PARTS S E R V I C C . Fa v � A I LEY MOTOR 0 0 it i�1v7 " L ESTABLISHED 1910 CHEVROLET DEALERS l 4117 East 14th St. GENUINE i •'�`"�..•' K ' CA11F~Ul2�S1 9a0i"". PARTS V. HCATII--1 �, LLQ . 1' ! '45 C±: REP �tR ORDER NO. tIVEL-1 I.M.411C*,;,t WOR'!Pit%',Tk to t�-e(rw 4,1,1 lk ntcmify 4 G If tattflils.yw v.1 cwt milt vtf';':e Ia d fc!l%ij' • H. DAILEY MOTOR CO. c" 1 0 U;1" OP E rt A T ION LA93 R WOA Of eelaffy 3's M1 111, '1 3ZIte that F.It,Dallty Uot31 Co. :"Jli ,(t a Lzri on Mt4,"j,*.td tel jlj t�,rg,,S!Dr p!j,SadJ:!xpf "QuAtITY SINCE 19101, I.A 7F Insis lepilt crus.If I lj�l N P31 th;so chwit" 1 31;ce thA -7-7-27 z4A q 2 C 4117 E. 1401 St. LiL 't —. 7-7—veraziI Wsy Ce NA w(a all chalif s v! P-J'Ll Nd Stw�f w1l be TM CIAMLAND, CAL. 94607 -7 tt.uq to trilcar th's cwIlid. I W'4 V.) staw'al MJ COMPLETE AUTO AND 79UCX SERVICE Ph ,ono K.rt cuss cuslc':rtf n;; !I!1c!rs tf 'vfm!I flac Neff I'll 26 1060 the terick,an.,01*3ar :s(,:t Itsoms't.d Itf It"'Iltd. I AMF DAT :tIw it 611.11 murtll -40 16 / ttic irmt If IU acts:)c;A 1141 tiffrit, rr clqrii;t,III, tt. kjkr A/I V, /V 1144- -Isn ku xu:acza If,Ln t,firl it wl,,4 & 111PRY 13OUGS ADDRF-55 MODEL 777777r77til SSt 77-- YR staler, 6 .__k_� c�0 ( - =7.—I lk _�_6 al __j P RTS LIC. "o� t7 Ctl ZIP CODE 9. 1 MILEACC Ey C) k 10. SERIAL 9 Efsu. TRAN5. CARD. A.COW. *HO AUT". -I D4 L If I ABI0UNT I t. WRI IL D,L. BY 12, JTH. -i S ri NE WHEN QLADY p �NES.15t JOUS. TIME PnGmlstE) I#-j c -D'L. A.M. ICUr MCHf 73. )TH. t2 S VC50 NO 0 C .✓)'L I P.M. P.O. 0 14.1 .Z' RETAIN P 14 ARTS ACt) L , PH0 ONE % cj :20 N S T R U C T 1 0 N S "t ti, H -]SCRAP I"ARTS AUIII- p L RSUN pto 420 Y PART NO. Oft t)t:SCRlpTjQN SALE is C) Q < 17,'Att'n IN, THE t`AY AREA IK OTY. CAD AMOUNT )�f $ALI: k'-4',:I I.ha;ze L-quivalcut to 5'0 LAUOR-MCCII. OIL u�5e. -it li!., lalor ch 0'e CAR. COO,; TUDITY—MEGH. at. qft ti U" U" Y";t REPAIRS '6 — tar Gn 46 7 CIO. An;IiCaD:e Suf-PlY iWX5.40' PX4TS_"C,_Z_AW_—_47y_ — TRAN tape, Olins' aolo:pTay' IAECH. TRK. 44 8 rpr TRK. 47 ....... -r thell C, solvent,fiet.,cirburclot LABOR-BODY Rr 1 470, A, b3tWI)f SUDLET REPAIRS- SLo Stater, ttL. 8OOY _6 1.3 PARI 5 CK ACC. CA BODY IRK. PAINT A (suoy A MATERIAL 479 hi GAS, Of L & GREASE 491 INTERNAL Lmi0fl INTERNAL PARTS P.O.110, W OLETCUST. VEHUUI INITIALS TAX 324 -V — 1' .. a CHARGCSALCS 220 [+ a 0 1 225 �_�. __�_.. _ _ ! � CASHSAL ES INTERNAL DR. GOUL) YEAR I IRL GEN I ER SURE .4- OWNED & OPERATED DY CUSIOMER ORDER NO. FRIJINTIRE PRES T REAR 3512 MERRITT TIRE & BRAKE SERVICE, INC. INVOICE NUMBER3430 Castro Valley Blvd. Castro Valley,Ca. MAKE CAR&YR. A 17 48 Phone 415-886-9424 0 CA .C iF� 2Rf 3F� 0c:-Mc 7tr 'BUYER'S NAME DEALER CO�iSU- BUDGET CIIEO)t I DATE CATH CHAkGE R 1AER CARD —ADDRESS PHONE 140. L--(-Z)i L L IN CITY STATE ZIP NNE PROmiS TYPE SALE STATE C&E SALE SMAN NO. DUE DATE T lu NC "RODUCT CODE CC DUAN. SIZE DESCRIP11ON PLY EACH 111EIIIIIN TRADE-IN EXCISE EACH TOTAL EXCISE TOTAL a%5: Oi 13 ct: Uj A- 0 Z 0 0 L dy U tx W W U I C0 I I I I I I :E — 0 0 I.- > LA Z 01. VALVES 0 U ce —/—WHEEL DAL-- 0 T1 I I I I I I WHEEL WIS. o't IRV 1:SECO110 ESTIMATE REPAIRS. 11 ABOVE MOSE,RECEIVED IN GOOD CONDITION 9•REGULAR IRONG 2 EXCISE TAX EXCEPT NEW FOREIGN Includes all ports, labor, handling and diagnosis. If on P1 FOR FOLLOWING: I-CHANGE 01.11 SALES -0 4-AD)USL-�ENI,SIORE MANAGER closer analysis it Is found that additional repairs are not- 1AXABI,"tA.I 5�ADJUSImENT-P2ODvCI 0.19 4.FOREIGN C.0. TAX C-CONSUMER-PRICE SUPPORT S.*RLPL.NEW essary, you will be contacted for authorization pursuant E-EXCIIANGE OR CHANGLOVER I BLEMISH to Division 3, Chapter 26,3, Article 3, Sec. 9884.9 of the PAY T li I S G-GOVERt,L-AENTSTAtFOR1,C)CA1 8:W.O.Wx J.'."R1TTfN OFF California Business and Professions Code. CUSTOmER SIGNATURE T OT7ALL ADDITIONAL REPAIR AUTHORIZATION Number Revised Amount MECHANICAL REPAIR ESTIMATE BALL JOIN I TOLERANCE 7 Phoned; If Necessary 'C ALIDIN'L.REP. $ Person FACTORY SPECIFICATIONS Data: Time: Consenting:. ESTIM.LABOR. $ DESCRIP• If automobile is returned to customer before authorized UR U1 service is performed, a diagnostic and handling charge. ESTIM. PARTS $ SUB.tET—IIME_ (including re-ossambling),will be made. YESED I.R It Replaced Ports Requested By Customer: NO[:] TOTAL DATE —PIIONE I hove road and understand the above estimate and turfy)s. ACTUAL I-%%P. I authorize sorvice to be performed, Including sublet work, UR UL and acknowledge receipt of this estimate, i CUST. Owner 'A—. Date REPAIR AUIHORtZAIION FR It In the Board of Supervisors of Contra Costa County, State of California ,I U L 5 1978 , 14 In the Matter of Park Dedication Refund to Mr. Wes Anderson Mr.,Wes Anderson having requested the refund of a $300.00 Park Dedication Fee paid with the issuance of building permit to convert an existing boat storage berth to a dwelling because the permit was modified to eliminate the dwelling and; The Director of Planning having recommended the refund of a $300.00 Park Dedication Fee (#1-78) to Mr. Wes Anderson, P.O. Box 208, Bethel Island, CA; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved. Adopted by the Board on.....JUL �_ __,1978............... 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 data aforesaid. Witness my hand and the Seal of the Board of cc: Planning Department Supervisors Wes Anderson affixed this day of J U L 5 1978 , 19 Auditor-Controller — Building Inspection J. R. OLSSON, Clerk By Deputy Clerk Rfl . 'errez 00372 1-1-24 3/76 15m In fine Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the platter of Request of rpt. Diablo Unified School District with Respect - to School Facility Dedication Ordinance No. 78-10. The Board having received a June 19, 1978 memorandum from Mr. A. A. Dehaesus, Director of Planning, transmitting a resolution adopted by the Board of Trustees of the Mt . Diablo Unified School District determining that a condition of over- crowding exists within said District (pursuant to Ordinance No. 78-10) , and requesting concurrence with its findings; IT IS BY THE BOARD ORDERED that August 1, 1978 at 9: 30 a.m. is FIXED for hearing on said request . PASSED by the Board on July 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mt. Diablo Unified School Witness my hand and the Seal of the Board of District Supervisors Director Ralph P. Lopez, affixed this 5th day of Julv 1978 Facilities/Community Services w/copy of list of names provided by Planning J. R. OLSSON, Clark Director of Planning By / Deputy Clerk List of names provided by Planning Robbin Gu ' rrez County Counsel County Administrator Superintendent of Schools Building Inspection 4oJi'�3 H-24 4/77 15m RECEIVED 1 CONTRA COSTA COUNTY jt 1P.- ,0 1`78 PLANNING DEPARTMENT CERK NOARD G: 511PE2/IS'O;Z5 TO: Board of Supervisors DATE: June 19, 1978 FROM: Anthony A. DehaesuslP11, 'i f SUBJECT: Petition Re Ordinance 78-10 Director of Planni �I j ` This memorandum accomp e� etter and resolution of the Board of Education of the Fit. Diablo Unified School District in which they request that you concur in their findings that ".. .conditions of overcrowding exist pursuant to Sec- tions 812-6.202 and 812-6.204r of Contra Costa County's Facility Dedication Ordi- nance (Ordinance No. 78-10) in the Mt. Diablo Elementary School attendance area within the- school district boundaries." Prior to determining whether you concur in the findings of the Mt. Diablo Uni= fied School District, you must schedule a public hearing in the matter. A sug- gasted list of those to be notified of such a hearing is attached. . Ir the Board of Supervisors concurs in the findings of the School District, then the School District must submit a schedule specifying how it will use the land or fees, or both, to solve the conditions of overcrowding. Further, if the Board of Supervisors concurs in the findings of the School District, the owner of proposed residential development, as a condition of approval or the obtaining of a building permit, shall dedicate land, pay fees in lieu of land, or do a combination of both, for classroom and related educa- tional facilities. In lieu fees that would be collected would amount to $300 per bedroom in excess of one bedroom per dwelling unit not exceeding $900. Land to be dedicated shall be at least equaT in monetary value to the fees which would otherwise be required. In, the event of the Board's concurrence with the School District, the School District shall maintain a separate account of any fees and land received and shall file a report with the Board by August ist of .each year as to the balances and disposition of fees and land received. The report shall also indicate whether the attendance area will continue to be overcrowded. This is the sixth petition by a school district in Contra Costa County to imple- ment Ordinance No. 78-10. AAD/rat cc: County Administrator County Counsel Alt. Diablo Unified School District Supervisor Boggess Supervisor Hasseltine "��J County Superintendent of Schools 0 Lrc1 �vi;h board order All t`:licror�lm MT. DIABLO UNIFIED SCHOOL DISTRICT y ' ;o ADMINISTRATION BUILDING \�\�I•!/y alp` 1936 CARLOTTA DRIVE CONCORD.CALIFORNIA 94519 o (615)682-8000 ..� .:1 f,r OFFICE OF DIRECTOR �''a ��• f/ FACILITIES/COMMUNITY SERVICES Ir May 11, 1978 r Contra Costa County -V ,••r Board of Supervisors _ 651 Pine Street Martinez, CA 94555 Attention: Anthony Dehaesus Pursuant to your Ordinance 78-10 the Mt. Diablo Unified School District has declared the Mt. Diablo Elementary School attendance area overcrowded. Attached is the Resolution and Exhibit stipulating to the overcrowded condition. We request that the Contra Costa County Board of Supervisors adopt a Resol,.:t_cn of concurrence in order to plan for and provide needed facilities. We would appreciate knowing when this will be on the agenda and whether or not a repre- sentative from the district should be there. Should you have any questions, please advise. Sincerely, RALPH P. LOPEZ, Direcior Facilities/Community Services RPL:dI Attach. Mic, filmed with board order RESOLUTION 1-giEREAS, the Mt. Diablo Unified School District's Board of Education has determined that conditions of overcrowding exist pursuant to Sections 812'6.202 and 812-6.2011 of Contra Costa County's Facility Dedication Ordinance (Ordinance No_ 78-10) in the Mt. Diablo Elementary School attendance area within the school district boundaries; and WHEREAS, all;;�-easonable methods of mitigating said conditions of overcrowding have been evaluated; and no feasible method for reducing such conditions exists; and WHEREAS, the above findings and determinations are set forth with particularity in Exhibit "A," attached hereto and incorporated herein by reference; NOW, THEREFORE, BE IT RESOLVED.that the Secretary of the Board be, d a,nd he is hereby authorized to submit the School District's Notice of Findings (Exhibit "A") and information set forth therein to the Board of Supervisors of Contra Costa County for concurrence_ PASSED AND ADOPTED by the Board of Education of the tilt. Diablo Unified School District of Contra Costa County, California, on May 9, 1978., by the following vote: AYES: Kelly, Draemcl, Lord, Hoover NOES: None ABSENT: Bardellini I HEREBY CERTIFY that the foregoing resolution was duly and regularly introduced and adopted by the members of the Board of Education of the 00t) it) MicroFifmrd vri,h boom order Resolution Page Two Mt. Diablo Unified School District of Contra Costa County, California, at the public meeting of said Board held on t4ay 9, 1978. Jame M. Slez�tk, Secretary .of the oard of Education of the Mt. Diablo Unified School District of Contra Costa County, State of California (Govt. Code SS 65970 ff) (Contra Costa County Ordinance No. 78-10) PO � EXHIBIT "A" For the past two years, Mt. Diablo Elementary School in the City of Clayton has been unable to house the students within its attendance area. The students have been transported to ' other schools. The surrounding schools are now also impacted land unable to provide further relief. The capacities and projected enrollments are as follow: _•z Projected En:ollmemt _ Capacity1978-79 1979-80 .980-81 Ht. Diablo Elementary 858 970 1029 1090 Highlands Elementary 1048* 957 1040 1100 Ayers" 732 725 718 707 *Includes rooms designed for handicapped pupils "Attendance area already modified to reduce projected impact Information provided the school district by the Cities of Clayton and Concord project home construction in the Clayton Valley area' in excess of 3,000 units by the early 1980's. The Clity of Clayton has expressed its desire to have the children of the area housed for educational purposes in the community. The Mt. Diablo Unified School District is without sufficient funds to provide interim facilities. Current bond authorizations are not marketable by reason of a 5% interest limitation. The distrct has disposed of surplus property with the exception of one vacant parcel. The City of Concord has requested the parcel for park and recreation purposes. Should the property be sold the proceeds would be insufficient for interim .. facilities. The most immediate need is the placing of 8 relocatable rooms • on the Mt. Diablo Elementary School site. Longer range measure could include creation of an interim school subject to availability of land and funds. .00o�8 Ca—le Construction Co. c �; i!ayton Road )rcord, CA 94519 a : The Hofmann Co. 1035 Detroit Ave. ; . Concord, CA 94518 Lockt•jood Construction-Co. 3490 Buskirk Ave. Pleasant Hill , CA 94520 ; Albert D. Seeno Construction Company 3390 Railroad Ave. ► t Pittsburg, CA 94565 '• ;. , The Rahlves Organization 1440 Washington Blvd. Concord, CA 94521 Associated Building Industry r of Northern California 1 _ 3462 Mt. Diablo Blvd. p Lafayette, CA 94549 ? ` , 1 f City of Clayton 6054 Main St. Clayton, CA 94517 City of Concord 1950 Parkside Dr. Concord, CA 94519 Mt. Diablo Unified School SS�� n� District 0�lF� 1936 Carlotta Dr. Concord, CA 94519 ' Attn: Ralph P. .l opez ! PAicrohlmecl with board ordzr In the Board of Supervisors of Contra Costa County, State of California July 5 19 78 In the Matter of Authorizing Legal Defense IT IS BY THE .BOARD ORDERED that the County provide, legal defense for E. F. WANAKA, County Assessor and EDWARD W. LEAL, County Treasurer-Tax Collector, in connection with Superior Court Action No. 188408 (Concord United Methodist Church, Plaintiff) reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995• PASSED by the Board on July 5, 1978• 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 Counsel Supervisors County Administrator affixed this 5th day of July X978 Assessor Treasurer-Tax Collector J. R. OLSSON, Clerk By . Deputy Clerk M. Vannucchi �Vt1�V H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July.5 19 9 In the Matter of Appointment to the Neighborhood Preservation Committee (Montalvin 14anor area) of the Countrgide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N_ C. Fanden, . IT IS BY THE BOARD ORDERED that Willie May Harris, 115 Marguerite Drive, San Pablo, California 94806 is APPOINTED to the Neighborhood Preservation Committee (Montalvin Manor area) of the Countr7ide Housing and Community Development Advisory Committee. PASSED by the Board on July 5, 1978. 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: Mr. Harris Director of Plannin- Supervisors County Auditor-Controller af"xed this 5th day of July 19 78 County Administrator Public Information Officer ^ R. OLSSON, Clerk ey t Deputy Clerk Am Ronda dahl 00tib H-24 4/77 15m . i In the Board of Supervisors of Contra Costa County, State of California July 5 19 78 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contracts, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State mandated requirements concerning contract cost of living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED *to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM EST: AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNNDING) 1. People Pledged for Social Serv. Senior July 1, 1978 Federal Older Community Progress Office on Employment to June 30, Americans Act Aging Program 1979 Title III $13,116 2. City of Martinez Same Same Same Same $7,295 3. Contra Costa Housing Same Same Same Same Authority $6,570 4. Legal Services Foundation Same Paralegal July 1, 1978 Same of Contra Costa County services to Dec. 31, $12,877 1978 PASSED BY THE BOARD on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 5th day of Julv 19 78 cc: County Administrator County Auditor-Controller Social ServicesJ. R. OLSSON, Clerk Social Services/Office on Aging By. 11,gj7 Deputy Clerk Jamie L. Johnson dot) c gm H-24 4/77 15m In J-he Board or juoerrisors r Or Contra Costa County, Skate of California July 5, 79 78 In the Matter of Authorize Office of Economic Opportunity to change its name to Community Services Administration IT IS* BY THE BOARD ORDERED the name of the Office of Economic Opportunity be changed to Community .Services Administration. PASSED BY THE BOARD ON July 5, 1478 1 Hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : CSA-OEO Witness my hand and the Seal of the Board of cc County Administrator Supervisors Economic Opportunity affixed this 5th day of July 19 78 Council J. R. OLSSON, Clerk By -r ..1h1�,�� . •r���nr,-�. , Deputy Clerk Jamie L_ Johnson 00383 / 2, County Administrator Contra Board of Supervisors James P.Kenny County Administration Building Costa ist District Martinez, California 94553 L Nancy C.Fanden (415)372-1080 County 2nd District Robert 1.Schroder Arthur G.Will County 3rd District County Administrator Warren N.Boggess 4th District Eric H.Hasseltine 5th District June 29, 1978 RECEIVED AUL 5' 19;8 Board of Supervisors Administration Building, Room 103 �. R. ofssoN CLERK BOARD OF SUPERVISORS Martinez, CA 94553 BWJ�CONiR O A Co. Dear Board Members : Re: Change of Name - Office of Economic Opportunity to Community Services Administration The attached agenda item for July 5 , 1978 requests that your Board formally approve a name change for the Office of Economic Opportunity to Community Services Administration. The proposed name was informally adopted by the program during fiscal year 1977-1978 to reflect the diverse programs and projects which are now administered by that office (i.e. , O.E.O. , Head Start, Housing Counselling) . On June 22, 1978, the. Economic Opportunity Council approved the name change to Community Services Administration. Therefore, it is recommended that your Board approve this request. TpH r RW LLW County Administrator RA/aa cc. B. Goff Microfilmed with board order In the Board or Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of CLAIM FOR LOSS OF PERSONAL PROPERTY Pursuant to County Ordinance Code Section 36-8.1604, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse $74.00 to Gregory Osheroff, 11 Rolling Green Circle, Pleasant Hill, CA 94523, for replacement of eyeglasses lost while in the line of duty. PASSED by the Board on July 5, 1978. 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• Probation Department Witness my hand and the Seal of the Board of Attn: N. Donavan, Jr. Supervisors County Administrator affixed this 5th day of July 19 78 County Auditor-Controller Civil Service Attn: Safety Dept. J.J. R. OLSSON, Clerk By �'/ � -.-Deputy Clerk Jamie L. Johnson 00385 H -2-13/76 15m DEMAND VENDOR NO. A C 4 4 D � c � on the Treasury of the COUNTY OF CONTRA COSTA Presented By: STATE OF CALIFORNIA DATE �Sf-1�2tiF �IZE�h NAME (LAST) (FIRST) a IMPORTANT )/ �G C C(tiL �_ � Cl See Instructions on Reverse Side ADDRESS �tras.l�' N.�L_ Cn ��•IfL3 _ CITY, STATE ZIT CODE - For the sum of 5 Z ur=�r� �vil>t— Dollars $��• �� As itemized below: DATE DESCRIPTION AHOUNT g iNtn��r7 ' x35�i >Js-� - cs r 2. Lis Ian r, LP r7 �� fir.--- M 4b; rte) v TC Co The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one year after the last item thereof has accrued. (J' /11 �ti Signed VENDOR NO. Received, Accepted, and Expenditure Authorized DEPARrXENT HEAD ON CHIEF DEPUTY r t-n L�hM.a ogn-,*Wir� Lt-1 a g(7 01 14YElcr elf FLIA010A4. ACCOUNT GUN AN N0.IPICI PAYJdCMT AMOuY �ZvO X L UNTASSIOPTION11 ACt VITY IMPEC- FL53.10 DlJCOUMT Suis, U0779 DATE Ota CNI►TIOA FUN ORS. ACCOUNT ENCUUNRANCE N0. ?/C Murmr ALO'JNT . , TAS AiLt ANOU>tT TA Si [OPTION ACTIVITY r. f.L21,1 DI3C7UNT bUN NO. IAYOIC T. Ot 7CNttTION FUND/049- ACCOUNT ENCUNiRANC= MO.JP/CJ# MYM;MT ASIOUNT TAt L! A:AOUMT TAVXPTIO JACTIVITY r13CCUMr 1 t (DI 5 Rev. 7/77) ' d boar _ Ordw ����h 0.0�8�0 In the Board of Supervisors of Contra Costa County, State of California Julv 5 . , 19 78 In the Matter of Authorizing Attendance at Training Session IT IS BY THE BOARD ORDERED that Grady Goldman, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course entitled "Instrumental Analysis School", to be held at Quantico, Virginia, from July 9, 1978 to July 14, 1978. PASSED by the Board on July 5, 1978. 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. Originating Dept. Witness my hand and the Seal of the Board of ASupervisors Sheriff-Coroner affixed this5th day of July 19 78_ uy cc: County Administrator _ County Auditor-Controller J. R. OLSSON, Clerk By�_l� �C_, Deputy Clerk Janie L. Johnson 00381 H -24 3/76 iSm In the Board of Supervisors of Contra Costa County, State of California Julv 5 , 19 78 In the Matter of SB 1739 The Board having this day considered the recommendation of the County Administrator that it support SB 1739 pertaining to Public Libraries for the reason that enactment would clarify provisions of existing law concerning funding of the County Library system; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on July 5, 1978. 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: Administrator Witness my hand and the Seal of the Board of cc: Legislative Delegation v rewhors Senator Dunlap via CAO affixed thi35th day of July 19 78 CSAC County Librarian J. R. OLSSON, Clerk CAO (Art Laib) / B - Deputy Clerk Jamie L. Johnson H-24 4/77 15m in the Board of Super/isors of Contra Costa County, Stag of California T111 5 . 19 In the Matter of Appointments to the Countywide Housing and Community Development Advisory Committee. The Board having received a June 26, 1978 memorandum ` from Mr. A. A. Dehaesus, Director of Planning, transmitting on behalf of the Contra Costa County Mayors` Conference the following nominees for appointment to the Countywide Housing and Community. Development Advisory Committee: Mr. Doug Cervantes Ms. Karen Munoz 224 Sherwood Drive 1334 Belfair Drive Brentwood 94513 Pinole 94564 Mr. Dennis Okamura Mr. Robert Blohm 1311 Everett 12137 Gerald Avenue El Cerrito 94530 San Pablo 94806 Ms. Mary . _D' onald Ms. Carol Stalker 1702 Estudillo Street 1972 2sontclair Circle Martinez 94553 Walnut Creek 94596 • IT IS BY THE BOARD ORDERED that the aforesaid nominees are APPOINTED to the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on July 5, 1978. 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: Appointees Supervisors Director of Planning 5th July 78 Countywide Housing and affixed this day of 19 Community Development Advisory Committee J.�� J. R. tO(LSSON, Clerk Count Administrator y L'r�-� Deputy Clerk County Auditor-Controller By _ ' �� L p Public Information Officer Ronda Amdahl H-24 4177 15m 00�89 In the Board of Supervisors of Contra Costa County, State of California July 5 19 _Z8 In the Matter of Appointments to the Neighborhood Preservation Committee (Mountain View area) of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Jake Jacobs, 2422 Monterey Avenue, Martinez, California 94553 and Ms. Elsie Palmeri, 3010 Sycamore Avenue, Martinez, California 94553- are APPOINTED to the Neighborhood Preservation Committee (Mountain View area) of the Countywide. Housing and Community Development Advisory Committee. PASSED by the Board on July 5, 1978. I hereby certify that the foregoing is a true and correct copy of.an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. Jacobs Witness my hand and the Seal of the Board of Ms. Palmeri Supervisors Director of Planning affixed this 5th day of July t9 78 County Auditor-Controller County Administrator LSSON, Clerk Public Information Officer By Deputy Cleric .onda Amdahl H-24 4/77 15m 0��9{ r In the Board of Supervisors of Contra Costa County, Stats of California July 5_ , 19 7a— In the Matter of Appointments to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that A. Del Agostino, 1799 Pomona Street, Crockett, California 94525 and Gumecindo G. Gonzales, 399 Alhambra Street, Crockett, California 94525 are APPOINTED to the Neighbonccod Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on July 5, 1978. 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. ce•- A. Del Agostino Witness my hand and the Seal of the Board of G. Gonzales Supervisors Director of Planning affixed this 5th day of July 1978 County Auditor-Controller County Administrator LSSON, Cleric Public Information Officer By Deputy Clerk onda Amdahl 0009- H-24 4/77 15m � t In the Board of Supervisors r or Contra Costa County, State of California July 5, 19 78 In the Matter of Human Services Advisory Commission Recommendations for Use of State Surplus The Board having considered a June 22, 1978 letter from the Human Services- Advisory Commission suggesting that it- . - go on record as opposing any increase in state taxes, particularly sales tax or personal income tax, and that it request the state legislature to supplement local services through the use of state surplus, specifically by buying out - local government's share of the Medi-Cal SSI and AFDC programs; and Mr. Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local 1, and Mr. Richard. S. Radford, Executive Vice-President, Contra Costa Taxpayer.'s Association,. having appeared and commented thereon, and the Board having otherwise discussed the matter; IT IS BY THE BOARD ORDERED that receipt of said communication is ACKNOILEDGED and that no further action be taken on this matter at this time. PASSED by the Board on July 5, 1978 . 0 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• Director Human Resources Witness my hand and the Seal of the Board of • Agency Supervisors Human Services Advisoryaffixed this 5th day of July I � Commission County Administrator J. R. OLSSON, Clerk Deputy Clerk M. Vannucchi 00392 H-24 4177 ism In the Board of Supervisors of Contra Costa County, State of California July 5 19 78 In the Matter of Appointments to the Neighborhood ?reservation Committee (Rodeo area:-- of rea -of the Countywide Housing and Community Development Advisory ^,ommittee. On the recommendation of Supervisor N. C. Fanden' , IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to -the Neighborhood Preservation Committee (Rodeo area) of the Countywide Housing and Community Development Advisory Committee: Lois C. Pierce 129 Dempsey Way Rodeo, California 94572 John Vasconcellos 255 Sharon Avenue Rodeo, California 94572 Ed Sacca 12 Pacific AVznue Rodeo, California 94572 Conrad H. :.fuer 436 Garretson Avenue Rodeo, California 94572 Annie L. Hines 1228 Trigger Court Rodeo, California 94572 PASSED by the Board on July 5, 1978. 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: Appointees Supervisor Director of Planning affixed this 5th da of July _ 1978 County Auditor-Controller y County Administrator Public Information Officer J. OLSSON, Clerk ey Deputy Clerk Ronda Amdahl oot 0 H-24 4/77 15m rl !i 3 ?i 0 Cirj of 5Urcarl!5^11a' Os Conlfo Cosa Counhy, StCIiL o, California July 5 39 73. IR 717 ��tll•:af Of - . Conciliation _igreement between the C:)aaty and Lillie 14aa Jones The Board having considered the recomnerdation of the County. Administrator regarding the approval of a Conciliation Agreement in the rna_ter.of the comolafnr of Lillie Mae Jones a ainst Contra Costa County filed writ!: the Departnerit or 'Labor, and Whereas this agreement does not constitute an admission by the County of -anv violation. of Title Vii of the Civil Rights Act or 196' (P.L. 831352, 7a" Stat. :w. 1 §§ et seq.) Section 71?(a) and 203(c)(a) of CETA of 1973 as amended or any other provision of. la:r.under the claire Eiled'Novescer 1, 1974, and Whereas the Department of Labor agrees that all monies pail as part of this settlement will be charged to Comprehensive Employment and Training Act (C-77A) funds Titles I, TI and/or VT- administration the County agrees to: 1. Pay the co.^olainant, Lillie Mae Jones, $2,772'.94. 2. Deposit to 14s. Jones' account In the R-?tlrement Association. 3. Deposit $3, 169.28 as the employer's contribution on bis. Jones' behalf with the Retirenent association. 4. Credit the comrlainanr, Hs. Jones, with 1140 additional holzrs of vacat;on. 5. Credit the complainant, Ms. Jones, with 111.5 add.it.ional hours o` sick leave. 6. Place Ms. Jones at that step in the sal.ar*;'range she would be at if she had been employed in.narmanent position on 6/26/74, with an anniversary date of January 1, each year. 1. Pay $490.30 for Career Development Education reimbursement. 8. Direct the County Human Resources Agency to informally resolve Jcnes' claim for 33 hours of comoensatorti time. IT IS BY THE BOARD ORDEit-:D that the Director of 2ersonnei is authorized to execute this Conciliation Agreement between the County and Lillie -Nae Jones with the concurrence of the U. S. Department of Labor. PASSED by the Board on July 5, 1978. CERTIFIED COPY I certify that this is u full. true & correct copy of the original document which la on file in my office, and that it was pas.e(t & adop tcd by the Bnard of Supervisors of Con!ra Coats County. California, on the date shown. ATTEST: J. R. OLSSOti, Cuunty Clerk& es•offle o Clork of said Board of Supervisors ori-z. Civ£1 Service by Deputy Clerl:. cc: U. S. Dept. or La4or - s?Ztl - '� /fin- oJ�� County Administrator J Auditor-Controller 00394 Human Resources :1gpr.cy J N-2ri ;:76 15:n CONCILIATION AGREEMENT (Compromise Settlement and Release) 1. PARTIES.. Effective J U L 5 1978 , this agreement is made between Lillie Mae Jones (JONES), and County of Contra Costa (COUNTY). 2. PURPOSE. This Conciliation Agreement is a compromise settlement and mutual release whereby JONES releases any rights and claims she may have arising from the disputes and differences which gave rise to JONES' complaint to the Department of Labor on or about November 1, 1974. It is the intent of this greament that JONES be placed in the position she would be in had she been appointed to a permanent project position on June 26, 1974. 3. NO ADMISSION. This Agreement is a compromise of the above-mentioned disputed claim and the COUNTY does not.admit, nor shall this Agreement ever be 0. considered an admis3ion thac it or any of its employees in any way discriminated against JONES for any reason, including but not limited to, her race or sex. 4. COUNTY i:Cr:EES. A. COUNTY shall pay to JONES Two Thousand Seven Hundred Seventy-Two Dollars and 'Ninety-Four Cents ($2,772.94), i.e., the difference between the .temporary salary she actually received and the permanent salary she would have received had she been employed permanently in a project position for the period June 26, 1974 through February 28, 1978 inclusive, less the contribution she would have rade to the Contra Costa County Employees' Retirement Association (hereinafter ASSOCIATION). E. COU`TY ,shall deposit Two Thousand Three hundred Eighty-Four Dollars and Eighty-Four Cents ($2,334.84) to JONES' account in the ASSOCIATION' which represents the total contribution she would have made to the ASSCCIATION had she been employed as a permanent employee. .. 0039-3 Microfilmed with board order C. The COUNTY shall deposit Three Thousand Cne Hundred Sixty-:Nine Dollars and Twenty-Eight Cents (53,169.28) as the employer's share of the contribution on behalf of JONES with the ASSOCIATION. D. JONES shall be credited with One Hundred Forty (140) hours of vacation, and One Hundred Eleven and One-half (111.5) hours of sick leave. E. The COUNTY shall place JONES at the step in the salary range for. the class of Manpower Analyst at which site would be, the fifth step (5th) step, One Thousand Three Hundred and Ten Dollars and no Cents ($1,310.00), if she -had been employed in a permanent project position on June 26, 1974 and she shall have an anniversary date of January 1 each year. F. COUNTY shall pay to JONES Four Hundred Ninety Dollars and Fifty Cents ($490.50) for registration and tuition fees for Career Development Education which she could have been reimbursed had she been pernanently'emptoyed in accordance with the Administrative Bulletin - Subject: "Training". G. COUNTY human Resources Agency and JONIES have informally resolved JONES claire for thirty-eight (38) hours of compensatory time not received while JONES was a temporary employee. (JONES and her immediate supervisor have agreed that JONES be allowed to take said compensatory hours at mutually convenient times). ' 5. DEP +RTXCEN'T OF LIBOR AGREES. The Department of Labor agrees that all monies paid to JONES or the ASSOCIATION as part of this settlement will be charged to the Comprehensive Employment and Training Act (CETA) funds Titles I, II, and/or VI administration, as the settlement reimburses JONES at the permanent salary rate for permanent benefits for work performed in the administration of the Contra Costa County CETA program. 6. JONES WAIVER. In consideration of the above-mentioned action to be taken by the COUNTY, JONES on behalf of herself, her descendants, dependents, heirs, executors, administrators and assigns, hereby fully releases and discharges 0090 the COUNTY, its successors and its assigns, officers, employees and agen ts from all causes-of action, claims demands, damages, and liabilities of any kind whether known or unknown, which she or her above-mentioned successors, assigns, officers, employees, and agents stemming from JONES' claims of racial or sex discrimination as alleged in any and all of her claims of discrimination with the Department of Labor under Title VII of the Civil Rights Act of. 1964 (P. L. 88-352, 78 Stat. w. 1 §§ et seq.) Section 712(a) and 205(c)(a) of CETA of 1973 as amended or any other provision of law under the claim filed' November 1, 1974. JONES further covenants not to sue the COL`1TY with respect to the matters which were alleged in, and agrees to dismiss without prejudice her complaint with the Department of Labor filed November 11 1974. 7. C. C. a 1543 WAIVED. This compromise settlement shall act as a release of future claims that may arise from the factual allegations in the Complaint to the Department of Labor dated November 1, 1974, whether such claims are currently known, unknown, foreseen, or unforeseen, notwithstanding § 1542 of the California Civil Code which provides that "general release does not extend to claims which a creditor does not know or suspect to exist in his favor at the time of executing the release which if known by him must have materially affected his settlement of the debtor" shall be in full settlement of said dispute, Maim, or cause of action. AINZS understands and ackno�41edges the significance and consequence of such specific waiver of § 1542 and hereby assumes full responsibility fcr any injuries, damages, losses or liabilities that she may hereinafter incur from the above-specified dispute. -3- 0 9`1 CATS: U U L G 1978 ! COUNTY OF CONTRA COSTA �J� r fr.� ,, f ,✓ Lillie Mae Jones ib Director of ,erso neI Contra Costa gun y UNITED STATES DEP ti I,NT OF LABOR ABYt �-terms agreed to signatories Approved as to Form: JOHN B. CLALSEN County Counsel BY: Edward V an , Jr. Deputy CLOu v Couns- _ o 00n98 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing on the Request of M.D.K. Boghosian (1907-RZ) to Rezone Land in the Pleasant Hill Area and Conditional Approval of L.U.P. 2038-74. Thp H-f-m-an Co The Board on May 30, 1978 having fixed this time ,for� hearing on the recommendation of the County Planning Commission with respect to the request of M.D.K. Boghosian, applicant, (1907-RZ) to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential District-10 (R-10) to Multiple Family Residential District (M-2) , and .conditional approval of Land Use Permit 2038-74 for a multiple family building group development; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of M.D.K. Boghosian is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-49 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 1$, 1978 is set for adoption of same. PASSED by the Board on July 5, 1978. 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: M.D.K. Boghosian Supervisors The Hofmann Co. 5th July 78 Director of Planning affixed this day of Z9 County Assessor �3a SSON, Clerk By JDeputy Clerk Ronda Amdahl 00 ( H-24 4[77 15m 1 - In the Board of Supervisors of Contra Costa County, State of California T�1 v -1197.9- in 197,g-in the Matter of Hearing on Recommendation of the Orinda Area Planning Commission to Rezone Land in the Orinda Area (2155-RZ) . The Board on May 30, 1978 having fixed this time for hearing on the recommendation of the Orinda Area Planning Commission (2155-RZ) to rezone land in the Orinda business district from Retail Business (R-B) , Planned Neighborhood (P-N-B) , and Sign Combining Controlling Districts (R-B-S and NB-S ) to Community Business District (C-B) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Orinda Area Planning Commission is APPROVED, IT IS FURTHER ORDERED that Ordinance Number 78-50 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July- 19, 1978 is set for adoption of same. PASSED by the Board on July 5, 1978. 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: Orinda Area Planning Supervisors Commission affixed this 5th day of July . 19 78 Director of Planning County Assessor ' �. RVeputy S4N, Clerk By .� �� Clerk onda Amdahl 00400 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 5, , 1978 8 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 2-78, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with John V. De Jesus, et ux, permitting the deferment of construction of permanent impr-ovements required as a condition of approval for Subdivision MS 2-78, Oakley area. PASSED by the Board on July 5, 1978. 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. Originating Department : PW (LD) Witness my hand and the Seal cE-t6 Gwrd of Supervisors cc : Recorder (via P.kt. ) Public Works Director affixed this 5th day of.% Ju]v Director of Planning County AssessorJ. R. (li=SSG"P; Clerk John V. De Jesus Rt 2, Box 183 By / Deputy Clerk Oakley, CA 9 561 Sandra L. Nielson 00401 H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of California July 5, 1g78 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 48-7.7 Martinez area. The Public Works Director is AUTHORIZED to execute the Deferred Improvement Agreement with Pasquale Cola, et al, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS '48-77, Martinez area. PASSED by the Board on July 5, 1978• 1 hereby certify that the foregoing is a true and correct copy of ars order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 5th day of July , 19 78 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Mary Cola B711C 92- , Deputy Clerk X685 Pacheco Blvd. Martinez, CA 94553 andra L. telt 1son 00402. H-24 4/77 15m .BOARD OF SUPE::',ISORS OI''CONT1A COSTA COUNTY, CALIFOP,N �� )ten .`:OTE TO CLAMANT ,.�a` . ::st the Court_; ) ;,te cams a4 ti s document ma 'e to ,rcu is uowt Routin- Endorsements, and ) notice ej .tine actZc;t. -taken on yowt c&L-r by the board :etion. (All Section ) cowtd o4 Supe-%v-Zzo,-,s (Pz�a,�ph, 111, references are to California ) given pmzuant to Gove-twent Code SeetickL6 911.8, Government Code.) ) 913, 9 915.4. PZease note the "Waaning" beZow. Claimant: .Toe Sampay o, 2536 Moraga Drive, Pinole, Ca. Attorney: Louis E. Duvernay Address: 1419 Broadway, Suite 331, Oai:land; CA 94612 Amount: Unascertained v1a County Counsel Date Received: May 24, 1978 By delivery to Clerk an 5/24/78 By mail, postmarked on �-Q. -FROM: Clerk of the Board of Supervisors TO: County Counsel 1 „attached is a copy of the above-notedl ain�or �pplic ion to File Late Claim. DATED: 5/24/78 J. R. OLSSOY, Clerk, ByDeputy Ro bie Get' ierrez II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �ThisiClaim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should der.:: this Application to Fil .. L aim lection _ .6) . DATED: - X27 "�I „OHN B. CLAUSEN, County Counsel, i Deputy III. BOARD ORDER By unanimous vote of Supervis:._s present (Check one only) (h ) ThisyClaim is rejected in full. AP1C dd4d ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: July 5, 1978 J. R. OLSSON, Clerk, by t-� C�t,t (1'.�tLU .L�_ Deputy Pat-ri r-i a A RPP 1 WARNING TO CLAIaL4IN' (Government Code Sections 911.3 & 913) You have only 6 mont.• ,6 atom the g o6 t._is notice •to you w.c 5tin wft,i.ch to aite a court action on thi.3 rejected Ceaim (see Govt. Code Sec. 945.05) on 6 mouths S:com tete de;t,i.at o5 yours Appti.cati.on to Fite a Late Claim tci tun tehich to retii.tLon a cowtt ton .%et',i.e6 lsnom Section 945.4',s c ,m-Sizing dead.P.i,.ne (see Sec, ion 9405.05) . You may aeelk the advice o5 any atticr-ney oS you, choice in connection with t,'t,is matter. Ii you wart to consult an atto,%ney, you zhoutd do so ilrmediate i. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this documnent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 297 DATED: July �r- 1978 J. R. OLSSON, Clerk, 6.� /� ,'�� �_,r ,�� _ �, DeDuty VP,�j-r; i a A _ iia7 1 V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or ApDlication and Board Order. DATED: July 6 1978 County Counsel, By County Administrator, By 8. 1 00403 Rev. 3/78 - oLOULS�• l�uvehnay t}�ttohneytt�tc�aw RECEIVED 14199t+oadway.Suite 991 MAY 24 197$ INhfand.CaN. 94612 COMN cauNsst �ePephoxe: (415) 895-4994 May 23, 1978. COUNTY OF CONTRA COSTA BOARD OF SUPERVISORSF D 651 Pine Street ED' Martinez, California 94553 MAYa,/, 1978 Attn: JOHN B. CLAUSEN County Counsel �W) =0 �j� bOAAD G�'3UP�aN134tN fCA T" Re: Claim of JOE SAMPAYO U Dear Sir: Tne name of the public employee causing the loss referred to in tlie above-referenced claim was not stated in the notice of claim sent to you on May 15, 1978, for the reason that said name is not presently known to claimant. Yours truly, +� LOUIS E. DUVERNAY LED:ro cc: file Microfilmed with board order. 0040 BOARD ACTION SGARD OF SUPERVISORS OF CONTRA COSTA COUNT , CALIFOPNIA July 5, 1975 NOTE TO CLAM-I. T aim Against the County, ) 111 CC;',/ o ' U*c, dccumej.L . .tc'•2 io ,ICU .4.3 UOLft Rout4nc E dorsements, and notice 01 via^., action taken Oil :10u.i 'C.LQ.i,l 'LC! the Board action. (:111 Section ) oea-td oS Supe-tvc.so%,s (Pa:aagr�tpit III, SeLuer) , references are to California ) given pursuant to Government Code Sections 911.8, Goveim .ent Code.) ) 913, 5 913.4. Heas a note .the "wa,%n i.ng" below. Claimant: Patricia Helmick, 1712 Del Monte Way, Moraga, Ca. 94556 Attorney: Avi l:i.nokur, Stimmel & Stimmel, A Professional Corporation Address: 100 Bush Street, Suite 2712, San Francisco, Ca. 94104 Amount: $171.00 Date Received: June 2, 1978 By delivery to Clerk on By mail, postmarked on Mav., i Q7 A r1 nes ; legibl Certified Mail 347362 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 2, 1978 J. R. OLSSON, Clerk, .By , ��,�n , Deputy I1 Pous II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. RFCF11ic� ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, nld�rwe r�7� so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) , z `' ( ) The Board should deny this Application to File a Late Claim (Se 911.6) . DATED: 7 S JOHN B_ CLAUSEN, County Counsel, B Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( y) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its rdnutes for this date. DATED: _July 5 , 1978 J. R. OLSSON, Clerk, by�() r_�.t�_ ( p Deputy Patricia A. Bell ,gARNi\G TO CLAI�tk,%7 (Government Code Sections 911.S & 913) You have oozy 6 mcjith6 atom dte matc',tng oa .Luiz notice .to you Z-Dzin which -to 3iZe a ccuxt action on thi,3 %ejected Cam (zee Govt. Code Sec. 945.6) o.r months 6 tom the d en•taZ o' you t AppZ i.catt:o n .to Fite a Late C2a.im c+;di i.n which L CevC.iLOl1 a eou�u Son •tetie5 S-tom Section 945.4',se�a.im-3i,P,ircg deadCiree (see Sec itL-n 9j6. ') . You mail geek +vte advice oS any attraney oa your choice i11 connectionwi.�;'t t1u;3 matte.. I:, you want to ccnzuLt an atto•tnett, uou ahouZd do so Znmedi.ateZy. I'r'. FROM: Clerk of the Board TO: , (1) County Counsel, (2) County administrator Attached are copies of the above Claim or Application. lVe notified the claimant of the Board's action on this Clain or Application by mailing a copy of this cocu_ment, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2`9703. DATED: July & 1978 J. R. OLSSON, Clerk, By � � +,,,_c t w. C�_ Deputy Patricia A. Bell V. F10,l: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: July (•. 1978 County Counsel, By County Aw:.ini strator, By a 00114105 Rev. 3/'78 w 1 STIMMEL & STIMMED LF �f ss ' a u A Professional Corporation _ 2 100 Bush Street, Suite 2712 San Francisco, California 94104 ���� 19i� 3 Telephone: (415) 392-2018 J, R OL`,SCt1 K 80Aw OF SUPER Wft 4 Attorneys for Claimant ��CoCOSTA CO. 5 6 TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 7 PATRICIA HELMICK hereby makes claim against the Bdard of 8 Supervisors of the County of Contra Costa for the 'sum of $171.00 and makes the following statements in support of 9 her claim: 10 1. Claimant's post office address is 1712 Del Monte Way, Moraga, California 94556 11 2. Notices concerning the claim should be sent to Avi 12 Winokur, Stimmel & Stimmel, A Professional Corporation, 100 Bush Street, Suite 2 /12, San Francisco, California 94104. 13 3. The date andlace of the'occurrence p giving rise to 14 this transaction are April 10, 1978 at the Contra Costa County Jail. 15 4. The circumstances giving rise to this claim are as 16 follows: On February 10, 19/8 at said place claimant was in custody pursuant to an arrest for violating Vehicle Code §23102 (a) , 17 and while in custody, public employees holding claimant's property did misplace or lose one pair of glasses belonging to claimant 18 and did damage one jade bracelet. On April 10, 1978 claimant pleaded guilty, as charged. She has still not recovered her 19 eyeglasses. 20 5. Claimant's injuries are the cost of replacing said glasses and of repairing said bracelet. 21 6. The name of the public employees causing the claimant's 22 injuries are unknown at this time. 23 7. Patricia Helmick 's claim as of the date of this claim is $171.00. 24 8. The basis of computation of the above amount is as 25 follows a. Replacing glasses $9b.00 r, 26 b. Repair of bracelet 75 -00 00Al Ifo $171.00 Dated: June 1, 1978 STIMMEL & STIMMEL. Microfilmed with board order By cl�., AVI WINOKUR, on behalf of Claimant, PROOF OF SERVICE BY MAIL — CCP 1013a, 2015.5 . I declare that: I am (a resident of/employed in) the county of»..........San Francisco » _,California. IC.OUNTY WHERE MNUNG OCCAOMMI I am over the age of eighteen years and not a party to the within entitled cause;my (business/residence) address is: 100 BushStreet, Suite 2712 , San Francisco, California 94104 On June 1, 1978 I served the attached..........Claim ................. .......».. » ....».......»....... ........ .................................. ................» (DAM ..................................... _.... _.... .... .... »._..............._..........».._..._on the...... Board of Supervisors of...._.» "'U& ty"'of"'Coriud.."Uosra.. in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at..»..»....»San Francisco, California addressed as follows: BOARD OF SUPERVISORS Contra Costa County P. 0. Box 911 Martinez, California 94553 I declare under penalty of perjury. that the foregoing is true and correct, and that this declaration was.executed on June 1, 1978 San Francisco »..».»».....................................» ._. _. _.._. .at..._». . __...._. .... ..... .......... .... ._ ... ...» ..........._,California. IDATEI 1PI.Aco Gwendolyn Maddy-Habrecht >ej�_ ..................................._._.... ......... ............._».».»....»......».__._....-- 1TYPE ..OR PRINT NAME1 ` + ATTORNEYS PRINTING SUPPLY FORM NO.11 REV.JANUARY 1973 1 00. 40 1 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.,tiIA July 5, 1978 NOTE TO CL.-kI`•LXNT Claim against the County, ) The copy of •�hu aocumet.t r,:a-1,ed .to you iz _vout Routing Endorsements, and notice of dze :at Zen .taken on Foul ct.^.zm by r_e Board action. {All Section ) aoatd o' Supe•Yvizc%,,s Wa✓ugtaph I:I, beLarj, references are to California ) given pwteuant .to Gove,%nment Code Secti,oms 911.8, Covernmert Code.) ) 913, ` 915.4. Ptea6e notie the "Wa ming" oetotc. .Claimant: Patricia L. Raumer, 2111 Whippoorwill Court, Pinole, Ca. 94564 Attorney: Address: Amount: $1,000 (estimated) via County Administrator Date Received: May 30, 1978 By delivery/to Clerk on May 30, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:itay 30 . 1978 -J.. R::-OLSSON -Clerk,-By �f /� �o Deputy - i N, Pons ^ II. FROM: County Counsel TO: Clerk of the Board of Supeilriprs ' (Check one only) 191;1 This Claim complies substantially with Sections 910 and 910.2. „OLo,,),; 8 A.rTIve,OL:.cFI CAt iF { ) This Claim FAILS to comply substantially'with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91-0.3) . ( ) Clain is not timely filed. Board should take no action (Sf:ction 911.2) . { ) The Board should deny this Application to File a LatClaim n 9_1.6) . QDATED: ti7- �- �� JOHN' B. CLAUSE:I, Comity Counsel, Bye►-� G "�� Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is -denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Jul.v 5,, 1978 J. R. OLSSON, Clerk, by (� t C_cy�. �e AV Q0 Deputy WARNING TO CLAIALAN7 (Government Code Sections Tl i c 13) Ycu have ont_g 6 moat. ttom the mdaing ca tni6 notice .to you c�c,tnin which to Sae a cowtt action on ViiA %ejected CZaim (see Govt. Code Sec. 945.0) of 6 momths 6,tom the de►uaZ o f you% Appii_caticn .to F.i-Ze a Late C.Zaim tuc&Zn ti:luch -to retiti.on a coutt 4or, teZie6 Jum Section 945.4'.6 c-Zaim-6iZi.ng deadeine (.6ee Section 946.6) . You may seed the advice o' any a ttonney o' ycuA choice .in connection wth t,' i -,Z6 rrat-tet. I you want .to consaU an attopzmey, you snou,Zd do so immedi.atezy. IV. FRO:i: Clerk of the Board TO: (1) County Counsel, (2) County administrator Attached are copies of the above Claim or application. .Ve notified the claimant of the Board's action on this Claim or Application by mailing a .copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section =9;03. j T , Y�(i. 4 i ! ( . R • , Deputy DATED: July /.. 1978 J. R. .OLSSOv Clerk B � �i i �� .,_.: ,._ , Patrycza A. Bell V. FROt•1: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received conies of this Claim or ALpl_cation and Board Order. DATED: July (,-,, 1978 County Counsel, By County Administrator, By 00408 Rev. 3/78 1 i IF I L E D CJ:?'tiq Costa County MAY 1U 1878 RECEIVED. J. R. OLSSON CLAIM AGAINST COUNTY OF CONTRA COSTA f:IM 3G 1978 CLERK BOAkJ O: SUPERVISORS cont, c �rA co. (Government Code, Sec. 910) " Office of Date: 5/26/78 Ccu,iiy /administrator Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: Saturday, April 15, 1978, at approximately 9:45 a.m. 2. Name and address of claimant: Patricia L. Raumer 2111 Whippoorwill Court Pinole, CA 94564 3. Description and place of the accident or occurrence: The accident occurred on San Pablo Dam Road between El Sobrante and Orinda. I was heading east and the accident occurred approximately 3/4 mile beyond the entrance to the park site located on the San Pablo Dam. It was raining heavily and as a result mud, water and rocks had been washed across the road. I was driving slowly because of the rain but did not see the mud as I rounded a curve. As the car hit the mud, I (OVER 4. Names of County employees involved, and type, make and number of equipment if known: No other vehicles were involved. 5. Describe the kind and value of damage and attach estimates: At this date I still do not have an exact amount of damages to my vehicle. However, it's estimated at around $1 ,000+ and a final figure.should be available within a couple of weeks since the car still hasn't been completely repaired. I am requesting the County to reimburse me for damages to my car and for physical injuries--bruises; hospital examination, pain & suffering, personal & business inconvenience of being without car + general damages. .. . .. . . .$1 ,000.00. I feel the County is liable for this accident because another vehicle had hit this same area approximately one hour before mine with a California Highway Patrol report made at the scene._ The man involved i ttaccident was from the Parks & Recreation Dept. of �,, ��� irfi,�y Signature the U.S. Government and reported the same problem in the road. Even after the report was made on his accident, the County did not come out to review the area 00409 for the mudslide which caused both accidents. I had to wait about 45 minutes for my vehicle to be removed and still the County did not respond to this hazard. Hence, my claim is based on the negligence of the County to investigate a road hazard even after one accident had occurred. Microfilmed with board order 1 w • 3. {Continued} lost control causing my vehicle to hit the side of the hillAnd spin around three complete turns, each time hitting the hill , before the car came to a stop. There was extensive damage to the front of my vehicle although 'no physical injuries have resulted other than many bruises on myself and my daughter who was a passenger. NOTE: I have a witness to the fact that the mud & rocks were on the road and that I was travelling at a safe speed for road conditions. He will further attest that. the road was not marked by the County and that the road was not in a safe condition as a result of the mud & rocks. Further, I believe that paving is probably in poor condition in this same area. 004 In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 7.q- In 8In the Matter of Report of County Planning Commission on the Request of Mr. Frank P. Bellecci, Applicant, (2210-RZ) to Rezone Land in the Oakley Area. Mr. John M. Joseph, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval 'of the request of Mr. Frank F. Bellecci (2210-RZ) to rezone approximately 4.32 acres fronting 1,020 feet on the north side of Laurel Road,. immediately west of Empire Avenue, Oakley area, from General Agricultural District (A-2) to Single Family Residential District (R-100) , in lieu of the Single Family Residential District (R-65) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on August 1, 1978 at 9:30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Plarti-nez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE BRENTWOOD NEWS . ` PASSED by the Board on July 5, 1978- 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. F. P. Bellecci Witness my hand and the Seal of the Board of Mr. J. M. Joseph Supervisors Director of Planning affixed this 5th day of July P1978 J. R. OLSSON, Clerk By Deputy Clerk bi Ro e GS,7errez 7 H-24 4/77 15m 004-11 . `�ct :3c✓ cyto: ( � IRECEIVED(r��) ' CONTRA COSTA COUNTY PLANNING DEPARTMENT �� l I I, h, � R aA- 4F yllacipllYJRS OPfigrl STA cc TO: Board of Supervisors DATE: 21 June 197 Contra Costa County FROM: Anthony A. Dehaesus SUBJECT: REZONING: F.P.Bellecci (Applicant) Director of Planni g John M. Joseph (Owner) - 2210-RZ - 4.32 Ac., ' A-2 to R-100 - Oakley Area (S.D. V) I - Attached is Planning ComdVission Resolution No. 50-1978, adopted by the Planning Commission Tuesday, 20 June 1978, by a vote of 6 AYES - 1 ABSENT (Phillips). This application was reviewed by the Planning Commission on Tuesday, 13 June 1978, and was approved for a change from General Agricultural District (A-2) to Single Family Residential District (R-100), in lieu of the Single Family Residential District (R-65) requested by the applicant originally. The property is described as fronting 1,020--ft., on the north side of Laurel Road, immediately west of Empire Avenue, in the Oakley area. The following people should be notified of your Board's hearing date and time: Frank P. Bellecci (Applica--t) 2065 East Street Concord, California 9+520 John M. Joseph (Owner) Route #1, Box 200 Oakley, California 9+516 AAD/v cc: File #2210-RZ Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Map, Area Map, Neg.EIR, Staff Report, Minutes. 00412 :def Microfi►Med with board 0 Resolution No. 50-1978 RESOLUTION OF THE COUNTY PLANNING COMMISSION of THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY F. P. BELLECCI (APPLICANT) , JOHN M. JOSEPH (OWNER) , (2210-RZ) , IN THE ORD- INANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a request by F. P. BELLECCI (Applicant) , JOHN M. JOSEPH (Owner) , (2210-RZ) , to rezone 4.32 acres of land in the Oakley area from General Agricultural District (A-2) to Single Family Residential District (R-65) , was received by the Planning Department Office on December 20, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on December 28, 1977; and WHEREAS, after notice having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, June 13, 1978, whereat all persons interested might appear and be heard; and WHEREAS, the Planning Commission having fully reviewed, considered and evalua- ted 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 F. P. BELLECCI (Applicant) , JOHN M. JOSEPH (Owner) , (2210-RZ) , be APPROVED as to a change from General Agricultural District (A-2) to Single Family Residential District (R-100) in lieu of the requested R-65 Zoning, and that this zoning change be made as is indi- cated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE OAKLEY ' AREA, INSERT MAP NO. 30, AND THE DISTRICTS MAP FOR THE EAST ANTIOCH AREA, INSERT MAP NO. 28, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The request for R-65 Zoning is inconsistent with the intent of the general plan since public water cannot be feasibly extended to the site at this time. (2) There appears to be a hardship case in this situation in that the site is landlocked by a canal and the applicant intends to subdivide only one additional parcel for the use of a member of the family. (3) Considering these factors, the general plan criteria shouldnot be applied so strictly and R-100 Zoning would be best in order to limit subdivision to only one (1) additional lot with reasonable variances. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Comm- ission 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. The instruction by the Planning Commission to prepare this resolution was 004-1-3. NlicroM sed v,+ith board orders Resolution No. 50-1978 given by motion of the County Planning Commission on Tuesday, June 13, 1978, by the following vote: AYES: Commissioners - Milano, Stoddard, Phillips,Young, Compaglia, Walton, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. 1 , Donald E. Anderson, Chairman of the County Planning Commissiori 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, June 20, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Milano, Stoddard, Young, Compaglia, Walton-Anderson. NOES: Commissioners - None. ABSENT: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners - None. airman of the Planning Commission of the County of Contra Costa, State of California ATTEST: Jl Se eta�ry f the P anning Commissi of the ounty�of Contra osta, State of California 00414 -2- f CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF --]Completion of Environmental Impact Report XXX 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} 372-2051 Phone EIR Contact Person Kristin nhisnn Contact Person PROJECT DESCRIPTION: FRANK P. BELLECI (Applicant) and JOHN JOSEPH (Owner) County File 2210-RZ: The applicant requests to rezone approximately 4.32 acres from General Agricultural District A-2 to Single Family Residential ` District R-65. Subject property fronts 1020' on the north side of Laurel Road, immediately west of Empire Avenue, in the Oakley area. The Project Will Not Have A Significant Effect On The Environment Although this project rices not have impacts significant enough to require an EIR, the following concerns should be discussed in the staff report. The proposal is not consistent with the General Plan policy established for this area requiring extension of public water service and sewer service to the site before subdivisions below 5 acres are approved. This parcel is located within the Oakley water district, but the applicant has indicated that the cost of main extension is prohibitive at this time. Approving a rezoning which would allow creation of lots less than 5 acres without adequate utilities is contrary to the general plan and could set an undesirable precedent for similar requests along Laurel Road. It is determined from initial study by Kristin Ohlson of the XXX 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 -Che below address: Contra Costa County Planning Department 4th Floor, North tying, Administration Bldg. Pine & Escobar Streets Martinez, California Date o ed Z�E�• � �9�� Final date for review/appeal CAW es By Planning Depar e t Representative Nlicrohimed v,iith board order AP9 1/74 Planning Department Dontra Costa County PLANNING COMMISSION MEETING I. FRANK P. BELLECCI (Applicant) and JOHN JOSEPH (Owner) County File 2210-RZ request to rezone approximately 4.32 acres from General Agriculture District A-2 to Single Family Residential District R-65. Subject property fronts 1020 feet on the north side of Laurel Road, immediately west of Empire Avenue in the Oakley area. II. GENERAL INFORMATION: A. Present Zoning: General Agriculture District A-2 B. Requested Zoning: Single Family Residential, -65 C. General Plan Designation: East County Area General Plan Single Family Residential Low Density - no subdivision below 5 acres unless 1 or more public utilities available. D. Present Land Use: Ranchette, small almond orchard and Single Family Residence ' E. Porposed Land Use: Additional Single Family residence. F. Surrounding Land Use: Ranchettes at 1-5 acres G. E. I. R. Status: Negative Declaration H. Concurrent Applications: M. S. 258-77 III. DISCUSSION: A. Background: A minor subdivision was filed on this site in September, 1977 to divide the parcel into 2 lots so another Single Family Residence can be built on the site. The application was heard, by the Zoning Administrator on December 5, 1977 and continued to February 1977. The applicant was advised to submit an application to rezone the property since the variances requested on the original minor subdivision were considered excessive (2.15 acre lots in an A-2 District) . B. General Plan: The proposed East County Area General Plan adopted by the County Plan- ning Commission shows the subject site as single family residential- Low Density subject to availability of public utilities. If no public utilities are available to the site at the time of subdivision, the minimum allowable parcel site is 5 acres. (See pp. 16 East County Area 00 41-9 General Plan) . Although the subject site is located within the Oakley Water District, the cost of extending water mains to the site is pro- hibitive for the owner at this time. Therefore, the proposed rezoning TvAticrofiimrd %;A i board order ank P. Beliecci 10-RZ -2- is inconsistent with this policy of the General. Plan because it would allow subdivisions of the site to below 5 acres without the necessary public utilities available. C. Surrounding Land Use and Zoning: Parcels of 5 acres and larger exist to the north of the site across the Contra Costa Canal in ranchette use. Parcels of less than 5 acres exist near the site to the west (created by MS 1968) and to the south across Laurel Road (created by MS 27-71 in 1971) . A-2 zoning surrounds the land to the north, south and west. R-6 zoning is located to the east of site across Empire Avenue and north of the Contra Costa Canal. There is no Single Family residence zoning in the area presently which does not have at least one public utility available to the properties involved. D. Nature of the site: The subject property requested for rezoning is isolated from adjoining other properties by the Contra Costa Canal or 3 sides and Laurel Road on the south. The applicant intends to subdivide his 4.32 acre parcel and create 2 parcels of 2.15 acres (94,000 square feet each) : The requested R-65 zoning would permit parcels of this size with no variances. The intention of the minor subdivision is to build a Single.Family resi- dence for a member of the owner's family. -• E. Conclusion: Although the request for R-65 zoning is inconsistent with the intent of the General Plan since public water cannot be feasibly extended to the site at this time, there appears to be a hardship case in this situation. The site is landlocked by the canal and the applicant intends to subdivide only one additional parcel for the use of a member of the family. Considering these factors, perhaps the general plan criteria should not be applied so strictly. However an R-100 ' zoning would be best in order to limit subdivision to only one addi- tional lot with reasonable variances. IV. RECOMMENDATION: Adopt a resolution recommending that the Board of Supervisors rezone the land in 2210-RZ from A-2 to Single Family Residential R-100. KO:plp 6/8/78 00417 1" = 800' R A2V/0 j Rezone From AZ To R.Ibp- LL Iot4ALU F, ANDER50t4 . Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A Pognosl OF THE J15TRtCTS MAP FOP. E OAKL.EY AREA , IN-BF—P—' MAP Na 'n AND E 'DISTRICTS MAP FnR THE EAST ANITIOCk AREA,114 ptr indicating thereon the decision of the Contra Costa County Planning Commission in the matter of FRANK P. BF .LL 2210-RZ iairman o, the Contra Costa County Planning Commission, State of Calif. ATTES Secre�ar of the ontra Costa C my Planning ommi� ion, State of alif. Findings s Mai In the Board of Supervisors r of Contra Costa County, State of California July 5 . 19 78 In the Matter of Completion of Private Improvements in Minor Subdivision 213-76, Alamo Area. The Director of Building Inspector having notified this Boa-I of the completion of private improvements in Minor Subdi- vision 213-76, Alamo area, as provided in the agreement with Richard Gretler, 9020 Doubletree Lane, Livermore., CA 94550, approved by this Board on June 28, 1977; IT IS BY THIS BOARD ORDERED that the private improve- ments in said minor subdivision are hereby ACCEPTED as complete. IT IS BY TEE BOARD FMTHER ORDERED that the Building In-' spection Department is AUTHORIZED to refund the cash deposit of $750.00 (Receipt No. 140249, dated June 21, 1977) deposited as security for the above agreement. ' PASSED by the Board on July 5, 1978. 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: R.E.Gretler Supervisor Building Inspection (2) affixed this 5th day of July ,,. 1978 • J. R. OLSSON, Clerk By i Deputy Clerk Robbie Gu rrez 00419 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 78 In the Matter of Readopting Ordinance No. 78-47- IT IS BY THE BOARD ORDERED that Ordinance No. 78-47, adopted as an urgency measure on June 27, 1978 (pertaining to salaries of the Board of Supervisors for Fiscal Year 1978-1979) is hereby READOPTED this 5th day of July, 1978, reading thereof having been waived by unanimous vote of the Board. PASSED by the Board on July 5, 1978. 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 w�• Supervisors affixed this 5th day of July ig 78 J. R. OLSSON, Clerk ByDeputy Clerk R bie tierrez 00420 H-24 4/77 15n In the Board of Supervisors of Contra Costa County, State of California July 5 , 19 •7.R. In the Matter of Refund taxes to Barsell, Parcel #247-010-009 On May 31, 1977, the Board referred Mr. John E.. Barsell Jr. 's request for reconsideration of a refund of taxes on. Parcel f247-010-009 to County Counsel, who reports that, based upon new information, the $514 .63 claimed refund is valid (R.§T.C. §5096) . Therefore, THE BOARD ORDERS that this reco-,=endation is APPROVED and a $514.63 refund of taxes on Parcel No. 247-010-009 is GRANTED, less any amount refunded pursuant to this Board's May 31, 1977 order. PASSED on July 5 , 1978, unanimously by the Supervisors present. hereby certify that 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 Counsel Witness my hand and the Seal of the Board of County Treasurer-Tax Collector Supervisors County Auditor-Controller County Administrator affixed this th day of July , 79 78 Mr. John E. Barsell, Jr. 4107 Happy Valley Road ,'�^ J. R. OLSSON, Clerk Lafayette, CA 94549 , By Deputy Clerk Robbie Gu�rrez. 00421 H-24 4/77 15m i COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY Date: June 20, 1978 MARTINEZ, CALIFORNIA To: Board of. Supervisors From: John B. Clausen, County Counsel � By: Elizabeth B. Hearev, Deputy County Counsel Re: Barsell's claim for refund of taxes, Parcel #247-010-009 We have reviewed .Mr. Barsell's request for reconsideration of- his claim and find that pursuant to R.&T.C. 55096 the entire $514.63 may be refunded based upon new information submitted to the max Collector by Mr. Barsell. After the Board's -decision to make a partial refund, t1r. Barsell submitted an escrow statement to the Tax Collector which indicates he paid the purchaser of the property $336.96, the pro-rata taxes for the period July 1, 1975 to October 21, 1975. This document satisfies the Tax- Collector that a full refund should be made. We recommend that this amount be paid. Please place the refund for taxes on your agenda for Board action. EBF-:q cc: E. ta. Leal, Treasurer-Tax Collector b LCL t ED JUN :z2-1978 C,FjU BOAWtASTA �iiOAfi L w Microl-icmad with board order In the Board of Supervisors of Contra Costa County, State of California _jjii12 5 In the Matter of Hearing on Request of San Ramon Valley Church of the Nazarene (2161-RZ) to Rezone Land in the San Ramon Area. H. C. Wiedemann, et al, owners. The Board on May 30, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area •Planning Commission with respect to the request of the San Ramon Valley Church of the Nazarene, applicant, (2161-RZ) to rezone land in the San Ramon area from Agricultural Preserve District (A-4) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the reqeust of the San Ramon Valley Church of the Nazarene is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-48 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July IS, 1978 is set for adoption of same. PASSED by the Board on July S, 1978. 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: San Rznon Valley Church Supervisors of the Nazarene affixed this 5th day of July 19 78 Mr. H. C. Wiedemann; et al Director. of Planning County Assessor OLSSON, Cleric By ` Deputy Cleric Ronda Amdahl H-24 4/77 15m � And the Board adjourns to meet on July ll, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. . I. Schroder, Ch 'rman ATTEST: J. R. OLSSON, CLEF,K Deputy 00424 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 5, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of June. Declared the following numbered ordinances duly published: Nos. 78-37 through 78-40, 78-43 and 78-44. Authorized G. Goldman, Sheriff-Coroner's Department, to attend F.B.I. Academy Course at Quantico, Va, July 9-14. Approved appropriation adjustments for Human Resources Agency (Manpower) and Marshal, Bay Judicial District; and internal adjustments not affecting totals for District Attorney, Board of Supervisors, Public Works, Auditor- Controller, Medical Services, Bay Municipal Court, and Moraga Fire Protection District. Authorized reimbursement to G. Osheroff for loss of personal property while in the line of duty. Authorized Office of Economic Opportunity to change its name to Community Services Administration. Authorized Director, Human Resources Agency, or his designee to conduct contract negotiations with specified service providers. Authorized legal defense for E. Wanaka and E. Leal in connection with Superior Court Action No. 188408. Denied claims for damages filed by S. Naghdi, J. McCurry, J. Ellis, P. Raumer, P. Helmick, and amended claims of J. Sampayo and N. Heathorn. Authorized Director of Personnel to execute Conciliation Agreement with L. Jones with the concurrence of the U. S. Department of Labor. Acknowledged receipt of communication from Human Services Advisory Commission advising of its recommendations re state taxes and the use of state surplus money. Established county position in support of SB 1739 pertaining to Public Libraries. Fixed Aug. 1 at 9:30 a.m. for hearing on request of Mt. Diablo Unified School District with respect to condition of overcrowding in said District. Approved Deferred Improvement Agreements for Y-32-78, Oakley area, and MS 48-77, Martinez area. Waived reading and readopted Urgency Ordinance No. 78-47 pertaining to salaries of Board of Supervisors for FY 1978-79. Approved refund of Park Dedication Fee to W. Anderson. 0042 : July 5, 1978 Summary, continued Page 2 Fixed August 1, 1978 at 9:30 a.m. for hearing on proposed formation of Adult Day Health Planning Council. Acknowledged receipt of 1978-1979 budget tabulation. Acknowledged receipt of County Administrator' s June 29, 1978 report on Superior Court Proposition 13 reductions, agreed with Superior Court and requested that AB 2353 (adding a new judge to the Superior Court) be tabled, authorized County Administrator to communicate the Board' s position on AB 2353 to State Legislators, and expressed sincere appreciation to j dges of the Superior Court for meeting requirements of Jarvis-Gann Initiative. Acknowledged receipt of communication from Aviation Advisory Committee with respect to aircraft noise at Buchanan Field. Accepted Development Rights of Grant Deed from Dame' Construction Company, Inc. , for SUB 5215. Authorized Public Works Director to execute Right of Way Contract with 0. and M. Anderson for Marsh Creek Road Bridge project, Brentwood area. Approved recommendation of Orinda Area Planning Commission to rezone land in the Orinda Area (2155-RZ) and introduced Ordinance No. 78-50 giving effect to same. Approved request of M.D.K. Boghosian (1907-RZ) to rezone land in the Pleasant Hill area and conditional approval of LUP 2038-74, and introduced Ordinance No. 78-49 giving effect to same. Approved request of San Ramon Valley Church of the Nazarene (2161-RZ) to rezone land in the San Ramon area and introduced Ordinance No. 78-48 giving effect to same. Fixed August 1 at 9 :30 a.m. for hearing on request of F. P. Bellecci (2210-RZ) to rezone land in the Oakley area. Accepted as complete private improvements in MS 213-76, Alamo area. Granted refund of taxes to J. Barsell, Jr. Authorized Public Works Director to execute Amendment to Right of Way Contract with K. Kohler for Center Avenue. As ex officio the Board of Supervisors of County Flood Control and Water Conservation District Zone 3B, accepted Grant reed from J. Zamora for United States Army Corp. of Engineers Lower Pine-Galindo Creek Project, Concord area. Accepted Grant Deed from Treapart #1 for widening of Treat Boulevard, Walnut Creek area. Appointed: Sara Monser to the Family and Children' s Services Advisory Cte; L. Pierce, J. Vasconcellos, E. Sacca, C. Auer, and A. Hines to the Neighborhood Preservation Cte. (Rodeo area) of the Countywide Housing and Community Development Advisory Committee, ,, , A • July 5, 1978 Summary, continued Page 3 Appointed (cont' d) : W. Harris to the Neighborhood Preservation Cte. (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Cte. ; D. Cervantes, D. Okamura, M. McDonald, K. Munoz, R. Blohm, and C. Stalker to the Countywide Housing and Community Development Advisory Cte. ; J. Jacobs and E. Palmeri to the Neighborhood Preservation Committee (Mountain View area) of the Countywide Housing and Community Development Advisory Cte. ; A. Del Agostino and G. Gonzales to the Neighborhood Preservation Cte. (Crockett area) to the Countywide Housing and Community Development Advisory Cte. ;B. Peterson to the Contra Costa County Drug Abuse Board; S. George to the Contra Costa County Subarea Advisory Council for the Alameda-Contra Costa Health Systems Agency. Authorized the Director of Human Resources Agency to execute Contract with Bay Area Geriatric Pharmacy for Prepaid Health Plan services. Granted appeal of L. Baio from San Ramon Valley Area Planning Commission denial of Development Plan 3076-77 to convert an existing residence to a real estate office, Danville area. Referred to: Director of Personnel, requests of Contra Costa Lezal Services Foundation regarding meetings at which personnel changes necessitated by budget cutbacks are to be considered; Director of Planning, communication from Town of Moraga regarding request of City of Brentwood for Community Development Block Grant funds, Fourth Year, (presently set aside for the Town of Moraga) for development of a community services center; Director, Human Resources Agency, letter from Contra Costa County Association for the Mentally Retarded requesting the Board to allocate funds available from the State to help fund tentative cuts in their programs; County Administrator, suggestion of San Diego County Board of Supervisors regarding billings under Section 26614.5 of the California Government Code which provides that the county of residence of a citizen searched for or rescued shall pay to the county conducting the search and/or rescue; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report, the Alcoholism Program Budget and Plan for 1978-1979 FY; Public Works Director for report, request of Televents, Inc. , for deletion of rate control power of the County; Director, Human Resources Agency, request of the Board of Directors of the Mt. Diablo Hospital Medical Center for assistance in selecting representatives to serve on the Community Advisory Council; Public Works Director, recommendations of the Emergency Medical Care Cte. of Contra Costa County on the 9-1-1 Study Report. Authorized Chairman to execute a letter to the Alameda County Board of Supervisors advising with respect to flexibility in the Joint Powers Agreement to utilize an alternative procedure for Alameda County and requested Director, Human Resources Agency to prepare same. Acknowledged receipt of resignation of Chief F. Golinveaux, Riverview Fire Protection District, and authorized issuance of Certificate of Appreciatic Acknowledged receipt of letter from Kasonic & Associates, Inc. , offering its executive search services in recruitment of a new County Administrator. ' a , 112-7 00 AZ. July 5, 1978 Summary, continued Page 4 Approved Traffic Resolutions Nos. 2452 and 2453. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized payment to E. J. & E. M. Carey for property acquisition in connection with Grayson Creek, Reach 6,. Pleasant Hill area. Acknowledged receipt of communication from Town of Moraga' s Town Manager giving a 12-month notice of termination of agreement for police protection. Acknowledged the NRI Flying Club' s support and assistance of the County's new Aircraft Noise Abatement Program. Requested Public Works Director to prepare a letter to the Alhambra Creek Flood Control Project Committee suggesting that Phase I study of said project not be made and advising that because of the passage of Proposition 13 the County will not have funds for same. Authorized Chairman to execute: Contract Extension with Volunteer Bureau of Contra Costa County for Court Referral Services; Contract with Retirement Jobs, Inc. for continuation of Home Chore Services for the Social Service Office on Aging; Nonfinancial Agreement with State Board of Education providing funds for vocational education of CETA participants in FY 1978-79; Consulting Services Agreement with AEP Associates in order to complete a Feasibility Study of a Neighborhood Recreation Center/Park to serve the Mountain View/Vine Hill communities; Agreement with California State Personnel Board for testing services for Civil Service examinations; Five-year lease with Senator J. Nejedly for premises known as Hawley Lake, Sierra County, for exclusive use by 'County youth for four weeks during the summer of each year; Contract with 0. S. Hayward, M.D. to provide professional review of medical documents as to legitimacy of Firefighter sick leave while Resolution No. 77/680 was in effect, and terminate Contract #28-303 with W. Littman, M.D. Rescinded Grant Application ,#29-813 (CETA Title III) and approved Grant Application #29-813-1 for a revised CETA Title III Veterans HIRE Program for submission to the U.S. Department of Labor; and authorized Manpower Program Director to conduct contract negotiations with State Employment Development Department for operation of aforesaid Program. Authorized Auditor-Controller to use county funds to continue operation of the County Community Services Program (Economic Opportunity) through July 30, 1978. Approved recommendations of County Administrator relative to necessary adjustments to the Criminal Justice Agency Fund and authorizing Auditor- Controller to make same. Directed Agricultural Commissioner to cooperate with State Department of Food and Agriculture and other agencies to evaluate the infestation of Dutch Elm Tree Disease. 0 2S July 5, 1978 Summary, continued Page 5 Authorized County Administrator to write Co California Office of ' Criminal Justice Planning to inform them that this county waives its entitlement to become a mini-block or consolidated action grant jurisdiction under the LEAH program. Authorized Public Works Director to execute a Consulting Services Agree- ment with Peter Kaldveer and Associates for soils investigation work on the Bear Creek Road landslide at Station 250, Briones area. Adopted the following numbered resolutions: 78/651, abolishing positions and laying off employees in the interest of economy required by Propasition 13 (California Constitution, Article XIIIa) and to comply with 1978-79 budget tabulation; 78/652, abolishing positions and laying off CETA employees as a result of layoffs of similarly employed regular County workers; 78/653, fixing Aug. 8 at 9:30 a.m. for hearing on proposed abandonment of a public reservation contained in Parcel B of Sub. MS181-77, Martinez area; 78/654, as Ex-Officio the Board or Supervisors of County Flood Control and Water Conservation District, fixing Aug. 3 at 2 p.m. for receiving bids ..n Shepherd Bridge Repair, Flood Control Zone 3B, Walnut Creek area; 78/655, as Ex-Officio the Board of Supervisors of County Storm Drainage District, fixing Aug. 22 at 9:30 a.m. for hearing on proposed dissolution of County Storm Drainage G_strict- Zone 77, Pleasant Hill area; 78/656, fixing Aug. 8 at-9:30 a.m. for hearing on proposed abandonment of drainage easement on Parcel A & B. Sub. MS 81-75, San Ramon area; 78/657, providing for the orderly dispersing of Aid-to-Cities funds; 78/658, as Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorizing J. Taylor, Deputy Chief Engineer, to execute a letter of agreement with U. S. Geological Survey providing for FY 1978-79 cooperative water resources investigations program; 78/659, approving Parcel Map of Sub. MS 2-78, Oakley area; 78/660, approving Parcel Map of Sub. MS 48-77, Martinez area; 78/661, approving Final Map and Subdivision Agreement of Sub. 5215, San Ramon area; 78/662, approving Final Map, Subdivision Agreement and Drainage Improve- ment Agreement for Sub. 4820, Phase 1, San Ramon area; 78/663, approving Final Map and Subdivision Agreement of Sub. 5248, Danville area; 78/664, approving Parcel Map and Subdivision Agreement, Sub. MS 206-779 Pacheco area; 78/665, accepting as complete improvements, LUP 2044-77, San Ramon area, and accepting the widening of San Ramon Valley Boulevard as a County road; 78/666, accepting as complete improvements and declaring certain roads as County roads, Sub. 4631, San Ramon area; " 78/667, accepting as complete improvements in Sub. MS 76-76, Walnut Creek area, and accepting widening of Walnut Boulevard as a County road; 78/670, amending Resolution No. 78/629 establishing Survey Monument Preservation Fund and imposing added recording fees therefor; 78/671, approving FY 1978-79 Delta Advisory Planning Council alternative budget; 78/672, accepting as complete contract for Park Avenue Bridge _improve- ments, Wildcat Creek, Richmond area; 78/673, directing distribution of School Facilities Dedication Ordinance No. 78-10 funds and outlining of said procedures. oo1219 July 5, 1978 Summary, continued Page 6 Authorized communication to Congressional Delegation to take action as necessary to preserve approximately 76 CETA jobs that could be lost as a result of passage of Proposition 13. Approved recommendation of Finance Committee with respect to proposed fees for various Public Works services and adopted Resolution No. 78/669 establishing certain fees. Acknowledged receipt of communication from Mt. Diablo Rehabilitation Center, urging reinstatement of the center' s specialized CETA unit serving the County which unit, it is alleged, the County CETA office has recommended be cut from the 1978-1979 budget. Acknowledged receipt of report by the Emergency Medical Care Cte. with respect to emergency medical services in the County. Adopted Ordinance No. 78-46 rezoning land in the San Ramon area (2200-RZ, Citation Builders) . Acknowledged receipt of letter from County Administrator and approved recommendation therein relating to communications from citizens concerning priority of services , and economy measures, to deal with impact of Proposition 13 . Adopted policy of strict adherence to the requirements of the County Subdivision Ordinance Title 9, Chapter 914-2 regarding drainage for the Tice Valley-Olympic Boulevard area, Walnut Creek area. Awarded contract to Conklin Bros. of Oakland, Inc. , for construction of Detention Facility Resilient Flooring and Carpeting, Martinez. Awarded contract to Superior Tile Company for construction of Detention Facility Surface Applied Membrane, Martinez area. Awarded contract to Fidelity Roof Company for construction of Detention Facility Built-Up Roofing, Martinez area. Rejected bid submitted by Hess Concrete Construction Co. , Inc. , for construction of San Pablo Avenue Deficiency Correction project near Tara Hills Drive, Pinole area. Approved payment of membership fees for participation in CSAC, ABAG, and NACO. Approved recommendation of Finance Committee with respect to county travel policy. Referred to Internal Operations Committee for report on July 25 recom- mendations of Manpower Advisory Council with respect to reductions and termination of certain CETA Title I service contracts for FY 1978-79 and for the purpose of hearing appeals of service providers who wish to appeal said cutbacks. July 5, 1978 Summary, continued Page 7 Approved surcharge on applications processed by the Area Planning Commissions and adopted Resolution No. 78/668 (amending Resolution No. 78/642) setting fees for planning services. Authorized extension of contract with Contra Costa County Development Association through Aug. 31, 1978. Acknowledged receipt of proposed work schedule for the Board of Super- visors for the months of July and August, 1978 submitted by the County Administrator. 00'U" The preceeding documents contain pages.