Loading...
HomeMy WebLinkAboutMINUTES - 08011978 - R 78L IN 1 213 152 Tuesd* ALQust The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. t �ES E BOARDP.KENNY.RICHMOND CALENDAR FOR Tk1OARD OF SUPERVISORS ROBERT I.SCHROOER :T DISTRICT CONTRA COSTA COUNTYCHAIRMAN NANCY C.FAHDEN.MARTINEZ ERIC H.HASSID TINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY TWE BOARD AND Ex OFFICIO CLERK OF THE HOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE Rt155ELL 4TH DISTRICT BOARD CHAMODW ROOM 107.AOYINIsTRATIOW RALDtMC CHIEF CLERK ERIC H.HASSELTINE.P1TTS®URG 1.0.sox Ytt PHONE(413)372.2371 STN DISTRICT MARTINEZ CALIFORNIA 94533 TUESDAY AUGUST 1, 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 of the Public Works agenda. Consideration of the County Administrator's agenda. Consideration of "Items Submitted to the Board. " 9: 30 A.M. Report of Screening Committee established to review applications of persons interested in serving on the Contra Costa County Mental Health Advisory Board. Presentation of Annual Report of Foster Care and Adoptions Subcommittee of Family and Children's Services Advisory Committee. Hearing on proposed formation of an Adult Day Health Planning Council. Hearing on request that Board concur with findings of the Board of Education of the Mt. Diablo Unified School District that overcrowded conditions exist in the Mt. Diablo Elementary School attendance area. Presentation by Mr. Warren L. Smith with resn_ ect to employee representation. Hearing on proposed Hutchinson Annexation to the City of Walnut Creek (continued from June 20) . Decision on appeal of Clayton L. Grimm, applicant, from Orinda Area Planning Commission conditional approval of Variance Permit No. 1029-78, Orinda area (hearing closed Julv 25) . Hearings on recommendations of the County Planning Commission with respect to the following rezoning applications : William J. Elizondo, 2213-RZ, Oakley area; F. P. Bellecci, 2210-RZ, Oakley area; and Franklin Canyon area, 2238-RZ (Planning Commission Initiated) . If approved as recommended, introduce ordinances, waive readings and fix August 8, 1978 for adoption. Executive Session as required or recess. Consideration of reports of Board Committees including the following: Internal Operations Committee (Supervisors W.N. Boggess and J.P. Kenny) with respect to Mt. Diablo- Rehabilitation Center appeal to ''ETA Title I Service Contracts for fiscal year 1978-1979. (On July 25 Beard deferred action on committee recommendation. ) 00001 Board of Supervisors ' Calendar, continued August 1, 1978 Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) with respect to: (a) extension of lease for premises at 4639 Pacheco Boulevard, Martinez, used by Medical Services for a mental health program; (b) travel request of Superior Court Judge R. E. Amason; and (c) recommendation that the Concord Mental Health Clinic be closed effective July 31, 1978 (committee' s report submitted July 25) . Consideration of recommendations and requests of Board Members. 1:30 P.M. Hearing on recommendation of Orinda Area Planning Co, ission on proposed Ordinance Code amendment which would provide for a Slope Density and Hillside Development Combining District for the Orinda area (continued from July 18) . Hearing on appeals of James G. Maguire from Board of Appeals denial of applications for Minor Subdivisions 149-77 and 236-77 , Port Costa area (continued from July 11) . Presentation by representative of the Associated Building Industry of Northern California regarding surcharges on fees for certain planning services by the Orinda and San Ramon Area Planning Commissions. ITEMS SUBMITTED TO THE BOARD ITE - COSENT 1. APPROVE minutes of proceedings for the month of July, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain penalties and tax liens. 4. DENY refund of taxes by County Tax Collector on Parcel No. 116-262-007 pursuant to the Revenue and Taxation Code Section 2617. 5 in the amount of $68. 54. 5. FIX August 22, 1978 at 9: 30 a.m. for hearing on appeal of Raymond Vail & Associates (John Mori, owner) from County Planning Commission conditional approval of Subdivision 5327, Oakley area. 6. FIX August 29, 1978 at 9:30 a.m, for hearing on recommendation of the County Planning Commission with respect to request of Alfred A. Affinito (applicant) 2140-RZ, to rezone land in the West Pittsburg area (Shell Chemical Co. , owner) . 7. ACCEPT as complete construction of private improvements in Minor Subdivision 246-76, Alamo area. 8. AUTHORIZE legal defense for persons who have so request in connection with Superior Court Action No. 181717. 9. DENY the claim of Charles V. Dale and Letizia C. Dale. Y 00001- Board of Supervisors ' Calendar, continued August 1, 1978 ITEMS 10 - 21: DETERMINATION (Staff recommendations shown folrowing the item. ) 10. LETTER from General Manager, Contra Costa County Employees Association, Local No. 1, requesting time on the Board agenda to discuss potential layoffs and to urge adoption of a resolution instructing all departments to cooperate in placing such laid off employees in other comparable jobs. CONSIDER REQUEST 11. MEMORANDUM from County Counsel (in response to Board referral) transmitting a proposed resolution approving the petition of Mr. David Mueller and other electors to transfer inhabited territory from the Walnut Creek School District to the Lafayette School District and advising that the County Clerk estimates the election provided for in said resolution will cost the County approxima_!ly $2, 000 if consolidated with the November 7, 1978 General Election. CONSIDER APPROVAL, OF RESOLUTION 12. MEMORANDUM from Director of Planning transmitting proposed amendment to the County Ordinance Code which would substitute mailed notices for posted Notices of public hearings on various planning matters . CONSIDER ADOPTION OF URGENCY ORDINANCE 13. LETTER from Assessment Appeals Board requesting approval of proposed addendum to Local Rule G required as a result of passage of Proposition 13. 14. LETTER from County Sheriff-Coroner concurring with the evaluation of the Detention System included in the 1977-1978 Grand Jury Report. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1977-1978 GRAND JURY AND PLACE COPY ON FILE WITH THE COUNTY CLERK 15. LETTER from Regional Audit Director, HEW Audit Agency, Department of Health, Education and Welfare, transmitting copy of audit report on HEW Head Start Grant No. H-0375-L for the year ended December 31, 1977, and advising that response to audit findings and recommendations should be submitted within 30 days. REFER TO COUNTY ADMINISTRATOR, COUNTY AUDITOR-CONTROLLER AND COMMUNITY SERVICES ADMINISTRATION 16. LETTER from Chairperson, Contra Costa County Alcoholism Advisory Board, requesting that the County consider levying a use tax on all retail sales of alcoholic beverages with proceeds going directly to providing services for those suffering from alcoholism. REFER TO COUNTY COUNSEL FOR REPORT AS TO LEGAL AUTHORITY 17. LETTER from Director, State Department of Youth Authority, transmitting information with respect to County Justice System Subvention. Program and stating that appointment of a County Justice System Advisory Group would be helpful in the implementation of the program. REFER TO COUNTY ADMINISTRATOR AND COUNTY PROBATION OFFICER 18. LETTER from Secretary-Treasurer, Central Labor Council of Contra Costa County, recommending that Mr. Gene Atkinson be appointed to fill a vacancy (labor representative) on the Contra Costa County Manpower Advisory Council. REFER TO INTERNAL OPERATIONS COMMITTEE ppOQ3 Board of Supervisors Calendar, continued August 1, 1978 19. LETTER from Co-Chairman, Orinda Association Planning Committee, expressing appreciation to the Board for its vote to retain the Orinda Area Planning Commission, urging that the proposed slope density ordinance be approved, and suggesting an increase in filing fees for appeals of planning matters to the Board of Supervisors. REFER TO DIRECTOR OF PLANNING TO REVIEW PROPOSED FEE INCREASE 20. RESOLUTION adopted by the Walnut Creek City Council requesting that the Board of Supervisors amend its existing CSA-D2 drainage fees, amend the existing CSA-D2 Master Drainage Plan, and adopt a policy consistent with that being imposed by the City with respect to development proposals within Service Area D-2. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 21. RESOLUTION adopted by the Walnut Creek City Council requesting that the Board of Supervisors initiate a specific plan study of the La Casa Via area (Specific Plan No. 6) . REFER TO DIRECTOR OF PLANNING FOR REPORT ITEMS 22 - 25: INFORMATION (Copies of communications este as information items have been furnished to all interested parties. ) 22. MEMORANDUM from Director of Planning advising that the County Planning Commission at its July 25, 1978 meeting voted to recommend that no Slope Density and Hillside Ordinance be adopted by the County. 23. LETTER from State Senator John A. Nejedly requesting that the Board continue financial support for the Byron Boys Ranch. 24. LETTER from Ms. Virginia Rice, Chairperson, Community Involve- ment Center, urging that children' s services in the County begiven priority during consideration of the budget for 1978-1979 fiscal year. 25. LETTER from Mr. M. C. Blasinski commenting on street lighting in the unincorporated areas of Clayton. . Persons addressing the Board should complete the form provided on the rostrum and furnishthe Clerk with a, written copy of 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. (Note: Budget session will meet on Monday July 31, 1978. ) 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. 000M ' OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions August 1, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reallocate class and vacant Administrative Analyst-CETA position to Administrative Analyst-Project and transfer position from Cost Center 581 to Cost Center 580; Department Addition Cancellation Civil Service 1 Typist Clerk- 1 Administrative Analyst- Project (580) CETA (581) II. TRAVEL, AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS None. V. CONTRACTS AND GRANTS 2. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Urban & Rural Project Evaluation $9,515 7-1-78 - Systems, Assoc. (Serious Offenders) , 9-30-79 Probation Dept. (b) Sarah Korte Foster Parent $20 7-1-78 - Education and 12-31-78 Orientation Training 00005 • r To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-1-78 Page: 2. V. CONTRACTS AND GRANTS - continued 2. Agency Purpose Amount Period (c) City of Antioch Fourth Year Com- $356,150 7-1-78 - munity Development 6-30-79 Program Activity T5 United Council Fourth Year Com- $92,650 7-1-78 - of Spanish munity Development 6-30-79 Speaking Program Activities Organizations T4 and T8 (d) State of Continuation of *$1,195,952 9-1-78 - California, Prepaid Health 12-31-78 Department Plan contract of Health * (additional allocation) Services (e) Contra Costa Continuation of $3,500 7-1-78 County for the general office and 6-30-79 Mentally maintenance services Retarded, Inc. for the Office of the Developmental Disabilities Council of Contra Costa County (f) State of Continuation of $350,000 7-1-78 California, County iJealth _ 6-30-79 Department of Dept. Family Health Services Planning Services (g) Volunteer Recruitment and $9,300 7-1-78 - Bureau of training of vol- (federal 12-31-78 Contra 'Costa unteers and related funds) administrative services for the Social Service Dept. Office on Aging (h) James J. Continuation of $18,860 7-1-78 O'Donnell Alcoholism Edu- 6-30-79 cation and Treat- ment Consultation Services 00O VUD To: Board of Suvervisors From: County Administrator Re: Recommended Actions 8-1-78 Page: 3. V. CONTRACTS AND GRANTS - continued 2. Agency Purpose Amount Period (i) Katharine B. Continuation of $9,240 7-1-78 - Robertson Electromyographic 6-30-79 Services for County Medical Services 3. Approve and authorize Director, Human Resources Agency, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) John C. Continuation of $25 per 5-1-78 - Dittmer, D.D.S. dental services hour 4-30-79 and F. Jerry provided as Matka, D.D.S. individuals for County Medical Services patients (b} Oakley Union CETA Title II Sub- $5,799 2-15-78 School Dist. grant Modification (increase) 9-30-78 Agreement to increase payment limit to contractor and to add one (1) position VI. LEGISLATION 3. Adopt resolution endorsing H.R. 12973 which proposes to increase the Title XX appropriation for financial support of Social Service programs. 4. Establish county position on measure pending before the 1978 Session of the California State Legislature as follows: Bill Number Subject Position SB 1127 Authorizes $25 assessment to be paid SUPPORT by convicted drunk drivers, in addition to fine, to partially off- set the cost of toxicology testing services. 0000 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-1-78 Page: 4. VII. REAL ESTATE ACTIONS 5. Authorize the Chairman, Board of Supervisors, to execute a lease between the County and Bernard C. Berger for premises at 1063 San Pablo Avenue, Pinole, and to execute a sub- lease for said premises for occupancy by the Tri-Cities Discovery Center, Inc. ; all costs are financed by a Community Development Fund grant. 6. Authorize Chairman, Board of Supervisors, to execute lease agreement with Carquinez Coalition, Inc. for county premises at 189-199 Parker Avenue, Rodeo; property was purchased by county with Community Development Fund grant for occupancy by the Caquinez Coalition, Inc. VIII:OTHER ACTIONS 7. Adopt board order establishing revised County Medical Services cafeteria rates, effective August 10, 1978, as recommended by the Director, Human Resources Agency. 8.. Authorize County Auditor-Controller to make initial CETA Title VI PSE Project start-up payments not to exceed $15,981 to 15 existing subgrantees to sustain employment of existing Title VI PSE project participants, pending completion of Subgrant Modification Agreements, as recommended by Director, Human Resources Agency. 9. Authorize Chairman, Board of Supervisors, to execute agreement with American Fidelity Fire Insurance Company to authorize the County Auditor-Controller to release - $6,627. 03 being held in completed contract to surety. 10. Adopt resolution to amend Resolution No. 78/638 to express county policy on cost of living increases in contracts and other actions, effective July 1, 1978, to conform to the language of Government Code Section 16280. , DEALDLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Clint, Public Works Director SUBJECT: Public Works Extra Business for August 1 , 1978 Item 1 . VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Parcel Map & MS 311-77 James Morison Walnut Creek s Subdivision Agreement Parcel Map & MS 11-78 Lisboa Development Walnut Creek Subdivision Agreement Final Map & 4889 Fred Lorenzetti Oakley Subdivision Agreement (LD) Item 2. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: P1o. Instrument Date Grantor Reference 1 . Grant Deed for Road- 6/19/78 Lisboa Development Corp. SUB MS 11-78 way Purposes 2. Consent to Deeding 7/27/78 Robert W. Skogen SUB MS 11-78 for Roadway Purposes B. Accept the following instrument for recording only: 1 . Drainage Release 7/20/78 Tony Cutino & Frank SUB 4889 Bel 1 eci (LD) VLC:,jb 00009 Public ao_ks August 1, 1978 BXTRk BUSTTjJSS d Adopted -qesolution No. 78/747 authorizing Walter i2. Gleason and Cressey R. Na'_�zgawa to represent and speak for the Contra Costa. • • County Water Agency (CCCWA) in any matters or proceedings involving the proposed Peripheral Canal or salinity control or any other pending matters or proceedings involving CCCWA, provided that said le;al counsel shall not be entitled to compensation or reimbursement of excenses in connection therewith; and provided further �naL- said services may be terminated at any time. a _ 00010 - CONTRA COSTA COUNT' PUBLIC WORKS DEPAIRTWENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, August 1, 1978 REPORTS Report A. PUBLIC HEARING ON PROPOSED WIDENING OF STATE ROUTE 4 , CONTRA COSTA COUNTY On July 18 , 1978 ,. the Board of Supervisors referred a copy of a Notice of Opportunity for a Public Hearing on the proposed widening of State Route 4 in Contra Costa County from Borden Junction to west of Old River Bridge to the Public Works Director for advice as the need for a public hearing. The project consists of widening the existing 22-foot-wide, 2-lane road, with no shoulders, to a standard 40-foot-wide, 2-land road, with emergency shoulders. This project is being financed by the developers of Discovery Bay with all design and construction engineer- ing being provided by CALTRANS. Thus far, public reaction to this project has been minimal, and it is our recommendation that the Board of Supervisors not indicate a need for a public heaping. If the Board concurs in this recommendation; no response to the notice is necessary. MY Report B. EMERGENCY MEDICAL CARE COMMITTEE RECONNZNDATIONS On July 5, 1978, the Board of Supervisors referred a letter from the Emergency Medical Care Committee of Contra Costa County to the Public Works Director. The letter contained three recommendations based on the committee's review of the Phase I report of the Communications Consolidation Study Team. The following is the response of the Communications Consolidation Study Team to those recommendations: With respect to a single telephone number for EMS. All of the alternative public safety dispatching puns set forth by the Communications Consolidation Study will have 911. This will provide citizens entry into the EMS system on a no-toll basis from the entire County. The 911 program is progressing on schedule and Q, final plan for the County and its agencies was filed with the State July 3, 1978. (Continued on next. page) 00011 A G E N D A Public Works Department Wage of 12 August 1, 1978 Report B Continued: With respect to EMS dispatching, equipment and costs. All alternative dispatching systems include provision fer EMS dispatching. However, in that neither the County nor any of its agencies have entered into EMS to the extent that sophisticated communications such as use of the "medcom" channels will be used, present plans envision dispatch centers with fire and emergency medical service dispatching being done by the same group of communicators. The Phase II Report, now in production, will place emphasis on the costs, call volumes, and staffing of the EMS part of each dispatch center. With respect to future EMS involvement in 911 plan development. During the preparation of the Phase II Report, closer liaison will be maintained between the Study Team and the Emergency Medical Service providers. It is essential, however, that these same providers strengthen their ties with the police and fire service associations so that EMS needs are clearly met in the selection of a final dispatch system for the County. A copy of this report should be sent to: Emergency Medical Care Committee of Contra Costa County-, Attn: Charles Phillips , M.D. , Chairman. (B&G) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. PACHECO BOULEVARD - INITIATE ASSESSMENT DISTRICT #1978-3 - Martinez Area It is recommended that the Board of Supervisors acknowledge the filing of a petition signed by certain property owners along Pacheco Boulevard and adopt a resolution ordering the construction of improve- ments for Assessment District 1978-3. It is further recommended that in accordance with the provisions of Chapter 27 of the Improvement Act of 1911 the Board of Supervisors set August 15, 1978 at 9:30 a.m. for a public hearing at which time the Board will hear and pass upon all objections or protests. This Assessment District was initiated by the Martinez Unified School District to widen Pacheco Boulevard along Las Juntas School and neighboring properties. The widening :;ill allow construction of a left-turn lane at the school to reduce the potential for rear-end collisions and improve the flow of through traffic. This proposed district has been reviewed bygynty's Assessment District Screening Committee. 01�Gr (RE: Project No. 3951-5340-663-77) (RD) A G E._N D A Public Works Department Page Z of 12 August 1, 1978 Item 2 . F RANYLIN CANYON ROAD - APPROVE PLANS & ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors approve plans and specifications for the Franklin Canyon Road Realignment project and advertise for bids to be received in 23 days, and opened at 2: 00 p.m. on Thursday, August 24 , 1978. The Engineer' s estimated construction cost is $33 ,500 .- This project, between Wolcott Lane and Goodfellow Drive in the Martinez area, is necessitated by creek erosion. The roadway will be shifted away from the creek ar the most economical solution. Funding is available from the 1977-78 budget. This project is considered exempt from Environmental Impace Report requirements as a Class lc Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 1882-4475-661-78) (RD) Item 3. PACHECO BOULEVARD - ACCEPT DEED - Martinez Area It is recommended that the Board of Supervisors accept the Grant Deed, dated July 12,1978 , from the Martinez Unified School District for the widening of Pacheco Boulevard. (RE: Projact No. 3951-5340-663-77) (RD) Item 4 . PINOLE CREEK - REQUEST ADDITION OF RECREATION TO PROGRAM - Pinole 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, request the U. S. Army Corps of Engineer- to add recreation_ as a project purpose and develop a recreation plan for the Pinole Creek Project. The City of Pinole, by Resolution No. 1401 dated May 1 , 1978 , requested the U. S . A=my Corps of Engineers to include recreation as a project purpose. The East Bay Regional Park District, the Bay Conservation and Development Commission, the Department of Fish and Game, the Richmond Unified School District, the California Native Plants Society, the Save Our Creek, Friends of the River and the Pinole Rotary Club have expressed their interest and support in developing a recreation and riparian habitat preservation plan for the Pinole Creek Project. The City of Pinole, by letter of July 19, 1978 , has provided a commitment for the necessary non-federal share of project costs for recreation. (RE: Work Order No. 8189-7505 - Flood Control Zone 9-A) (FCD) A G-E. N D A Public Works Department P age 3 of 12 00013 August 1, 1978 Item 5. RODEO AVENUE - APPROVE TRA-FFIC Rodeo Area At the request of a local business operator and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2459 be approved as follows : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited except for the purpose of loading or unloading passengers or .freight (yellow curb) on the west side of Rodeo Avenue (RD. T1795AP) beginning at a point 36 ' north of the center- line of First Street and extending northerly a distance of 44 feet. (TO) SUPERVISORIAL DISTRICT III Item 6. PINE CREEK DETENTION BASIN - APPROVE RIGHT OF WAY ACQUISITION Walnut Creek 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, authorize the Public Worsts Director to proceed with the right of way acquisition of the 47-acre Pine Creek Detention Basin site. The environmental impact requirements for the Pine Creek Detention Basin Project have been met. ` Funding is available from the 1.977-78 budget and 1978-79 proposed budget. ' (RE: Project No. 8685 - Work Order No. 8685-7520, Flood Control Zone No. 3B) (FCD) Item 7 . COUNTY SERVICE AREA R-8 - ACCEPT GRANT DEED - Walnut Creek Area At the request of the City of Walnut Creek and the Citizens Advisory Committee for County Service Area R-8, it is recommended that the Board of Supervisors accept the Grant Deed dated April 17, 1978, . from Western Title Insurance Company, conveying to the County approximately 143 acres for park and open space purposes. This property is being deeded to the County as a condition of approval by the City of Walnut Creek of Subdivisions 4821 and 4924. (SAC) a G E N D A t�blic Works Department Page 4 of 12 UQO 4 August 1, 1978 Item 8 . ARBOLADO DRIVE/EBANO DRIVE - APPROVE TRAFFIC REGULATION - Walnut Creek Area . . . . At the request of local citizens and upon the basis of an engineering and traffic study, iE. is recommended that Traffic Resolution No. 2460 be approved as follows: Pursuant to section 21101 (b) of the California Vehicle Code, the intersection of Ebano Drive (Road No. 4657N) and Arbolado Drive (Road 4657M) , Walnut Creek, shall be declared to be a stop intersection and all vehicles traveling on Ebano Drive shall stop before entering or crossing said intersection. (TO) SUPERVISORIAL DISTRICTS II.I & IV Item 9. TREAT BOULEVARD WIDENING - APPROVE AGREEMENT MODIFICATION - Pleasant Hill Area It is recommended that the Board of Supervisors approve the modifi- cation to the County-State Cooperative Agreement No. 4-643-C previously approved by the Board of Supervisors on November 8, 1977. The Agreement provides for the widening of Treat Boulevard to 6 lanes, between the Pleasant Hill BART Station and the Walnut Creek Channel as a State administrered Federal Aid-Urban,,Project. The County's local share of the cost is estimated at $288,000. The Agreement modification is necessary due to the elimination of Coggins Lane widening from the scope of the work. The construction is expected to begin in mid 1979. (NOTE TO CLERK: Return three (3) executed & certified copies to Public Works, Road Design.) . Funding is available from the proposed 1978-79 budget. (RE: Project No. 4861-4331-661-76) (RD) A_ G E N D A Public Works Department Page 5 of 12 _ August 1, 1978 00015 SUPERVISORIAL DISTRICT IV Item 10. PORT CHICAGO HIGHWAY - APPROVE. PLAU S & ADVERTISE FOR BIDS - Clyde Area It is recommended that the Board of Supervisors approve plar_s and specifications for the Port Chicago Highway Widening at Naval Weapons Station, and advertise for bids to be received in 30 days, and opened at 2:00 p.m. , on Thursday, August 31, 1978. The Engineer's estimated construction cost is $18 ,000. The project consists of widening the easterly side of the roadway between the bridge over Mt. Diablo Creek and the Naval Weapons Station entrance to provide a right turn lane for north bound traffic. Funding is available from the 1977-78 Road Budget. This project is considered exempt from Environmental Impact Report requirements as a Class 1-C Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4371-4458-661-78) (RD) SUPERVISORIAL DISTRICT V ' Item 11. COUNTY SERVICE AREA R-7 - APPROVE SECOND AMENDMENT TO AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve and author- ize the Chairman of the Board to execute an Amendment to the Agree- ment between the County and the San Ramon Valley Unified School District previously approved by this Board on August 31, 1976. The Amendment extends the Agreement from July 1, 1978 to June 30, 1979, adds maintenance responsibilities, increases the staff time to 80 hours per week, and increases the reimbursement to the District to $43,500 for the fiscal year 1978-79. The original agreement provided for School District Community Services staff time in assisting the R-7 Advisory Committee, School District and County in park related functions and activities. The Citizens Advisory Committee for County Service Area R-7 has approved the above recommendation. (SAC) A G E N D A ..Public Works Department Page 6 of 12 August 1, 1978 00018 GENERAL Item 12. CONTRA COSTA COUNTY SANITATION DISTRICTS - ESTABLISH 1978-1979 ANNUAL SEWERAGE SERVICE CHARGES 1. SANITATION DISTP.IC'T NO. 5 - Port Costa Area The Citizens' Advisory Committee for Contra Costa County Sanitation District No. 5 has recommended that the Board, as ex officio Govern- ing Board of Contra Costa County Sanitation District No. 5, establis! Annual Sewerage Service Charges for Fiscal. Year 1578-1979 as follows- A. - Unit Charge - $122 B. For other than single-family dwelling units, charges . shall be established on the basis of burden on treatment facilities and in accordance with District Ordinances as determined by the Engineer ex officio of the District; and Further, the Board order: A. There shall be no charge made to churches, elementary schools and the firehouse; B. The Engineer ex officio shall prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said Unit Charge; C. The Auditor-Controller shall place said charges on the proper County tax bills. The Accounting Division of the Public Works Department shall bill the users located on Southern Pacific Transportation Company property. 2. Sanitation District No. 15 - Bethel Island Area The Citizens' Advisory Committee for Contra Costa County Sanitation District No. 15 has reviewed the 1978-79 Budget and recommends the Board as ex officio Governing Board of Contra Costa County Sanitation District No. 15: A. Establish Annual Water and Sewerage Service Charges for Fiscal Year 1978-1979 as follows: Zone 1 - Subdivision 3870 (Beacon West) Annual Water Service Charge - $185 Zone 2 - Subdivision 4314 (Willow Park Marina) Annual Water and Sewerage Service Charge - $23 - (Continued on next page) A G E N D A Public Works Department Page 7 of 12 0001 / August 1, 1978 Item 12 Continued: Zone 3. - Land Use Perait 258-71 (Willow Mobile Home Park) Annual Water and Sewerage Service Charge - $239 Zone 4 - For all parcels of land within the District boundaries receiving sewerage service Annual Sewerage Service Charge of $72 B. Other than single-family dwelling units, charges shall be established on the basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District; C. The Engineer ex officio shall prepare a list of Annual Water and Sewerage Service Charges for each lot in each develop- ment as indicated above; D. The Auditor-Controller shall place these charges on the proper County tax bills for each lot in Subdivision 3870 and Subdivision 4314, and shall levy the tax rate for repayment of bonded indebtedness on all parcels within the District boundaries; E. The above charges for Zone 3 and Zone 4 shall be prorated, using "period of time of connection" to District facilities; and F. The Accounting Division of the Public Works- Department shall bill the users direct using the above charges for all units connecting to District facilities during Fiscal Year 1978- 1979. 3. SANITATION DISTRICT NO. 19 - Discovery Bay Area It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 19, establish Annual Water and Sewerage Service Charges for Fiscal Year 1978-1979 as follows: A. Unit Charge - $150 for each lot; B. Other than single-family dwelling units, charges shall be established on the basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District; and (Continued on next page) A G E N D A (� p Public Works Department Pace 8 of 12 �uV�(7 August 1, 1978 Item 12 Continued: Further, the Board order: A. The Engineer ex officio shall prepare a list.of. Annual Water and Sewerage Service Charges for each lot shown on subdivision_ of record within the District on file in the Contra Costa County Recorder's Office and for other com- mercial activities within the District using District water and sewerage facilities. B. The Auditor-Controller shall place said charges on the proper County tax bills. C. The above charges shall be prorated, using "period of time of connection" to District facilities; and D. The Accounting Division of the Public Works Department shall bill the users direct using the above charges for all units connecting to District facilities during Fiscal Year 1978- 1979. (EC) Item 13. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stat- ing that the construction of improvements in following listed sub- divisions have 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 maps for these subdivisions. Subdivision Developer Recording Data Area 4461 C. M. Broch, Inc. 180 M-47 Alamo December 4, 1975 4586 Peter & Violet 179 M 33 Danville Ostrosky August 7, 1975 (LD) A G E N D A Public Works Department Page 9 of 12 August 1, 1978 00019 Item 14. VARIOUS LAND DEVELOPM...- ACTIONS It is recommended that the Board of Supervisors approve ti;e following: Item Development Owner Area Final Map & Sub- SUB 4576 Great Western Orinda division Agreement Savines & Loan Association Parcel Map MS 168-77 Doris Bowser Brentwood Parcel Map MS 133-77 Aldo Mantell, Knightsen et al. Parcel Map MS 120-76 Ray V. Darrah Knightsen Parcel Map MS 222-77 Enrico E. Cinquini, Brentwood et al. Deferred Improve- MS 252-77 Michael Conklin Alamo ment Agreement Road Improvement Development Samson Construction San Ramon Agreement Permit Company 3029-77 ` Final Map SUB 4482 Delta Real Estate Oakley Corp. (LD) Item 15. VARIOUS LAND DEVELOPM. T ACTIONS It is recommended that the Board of Supervisors declare that the improvements in the following subdivisions have satisfactorily met the guaranteed performance standards for one year. It is further recoirrtended that the Board of Supervisors authorize the Public Works Director to arrange for the refund of the security posted to guarantee performance under the Subdivision Agreements and all other monies collected to insure the correction of deficiencies in these subdivisions. Subdivision Owner Area MS 114--75 Barnabas J. Zsigmond Walnut Creek MS 185-72 Commons Properties, Inc. Danville (LD) A G E N D A2o PubAugustrls 19pgrtment OO/i Page 10 of 12 l/ Item 16. ACCEPTANCE OF INSTRUMENTS it is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1. Development Rights 7-17-78 The Housing Group, SUB 4904 Grant Deed a corporation B. Accept the following instrument for recording only: 1. Offer of Dedication San Ramon Valley Love Lane for Roadway Purposes 9-9-77 Unified School Rd. Acceptance District (LD) Item 17. CROSSING GUARD SERVICE - APPROVE AGREEMENT Recently, the Board of Supervisors decided to continue to fund adult crossing guard services for another year. Therefore, it is recom- mended that the Board of Supervisors approve and authorize its Chairman to execute an Agreement with the California Highway Patrol to provide adult crossing guard service for the period of July 1, 1978 through June 30, 1979, at an anticipated cost of $48,100. Under the Agreement, adult crossing guards will be provided at the following eight locations: 1. Las Juntas School - Pacheco Blvd. at Camino Del Sol, Martinez 2. Gerringer School - State Highway 4 at Douglas Rd. , Oakley 3. Kensington School - Arlington Ave. at Rincon Rd. , Kensington 4. Olinda School - San Pablo Dam Rd. at Castro Ranch Rd. , E1 Sobrante 5. Vista Grande School - Diablo Rd. at Arroyo Dr. , Danville 6. Vista Grande School - Camino Tassajara at Vista Grande St. , Danville 7. Pacheco School - Center Ave. at Deodor Dr. , Pacheco. 8. St. Isidore School - Danville Blvd. at La Gonda Way, Danville (NOTE TO CLERK OF THE BOARD: Please return four copies of the rgreerment and Board Order to the Traffic Operations Division for further processing) (T0) A G E N D A Public Works Department ?age 11 of 12 00021 August 1, 1978 Item 18. CONTRA COSTA COUNTY WA= 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 - No public hearings or meetings were held during the past week. (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 lengthy and interferes with consideration of other calendar items. A_ G E N D A Public Works Department Page 12 of 12 00022 August 1, 1978 Chief Engineer of the Contra Costa County Water Agency August 1, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended—Authorizatio* Aug. 30 Wed. Western Water 10:00 am-4:30 pm Symposium on Water Staff Education Woodlake Inn Rights Legislation Counsel Foundation 500 Leisure Lane Sacramento 000AO 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, August 1, 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 0002:! Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro filmed. In such cases, when the documents are received they will be placed in the appropriate file ( to be microfilmed at a later time) . 00025 f , In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Proceedings of the Board during the month of July, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of July, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on August 1, 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 Supervisors affixed this 1st day of A,jg,i a t 19-2g J. R. OLSSON, Clerk J C g s Deputy Clerk Patricia A . Bell Q 'ijj H-24 4/77 15m ♦ti-'J r . ORDIiIM'4CE r:0. 78- 54 (On Planning Agency Notices; Urgency) The Contra Costa Count,,.- Board SuoerV?stirs ordains as follO�is (om-itt=ng the parenttl_tica2 -footnotes Iron the o ric?al to t of the enacted or arrend'ed prov.%sioils of the County Ordinance Code) . SECT-70N I. Section 20'-2.180^ is ar*ended, to nention Go-lern^ar_t Code §65854.5, to read: 26-2.1804Notice Requirements. The Planning Department shall schedule and give notice of hearing for zoning and applications for rezoning as required by Government Code Sections 65354 and 65254.5. (Ords. 78- 54 §1, 1975 :prior code §2203.14:Ords. 917, 85.6.) SECTION II. Section 26-2.2004 is amended, to substitute notice by- mailing for notice by publication and posting, to read: 26-2.2004- -Notice Rectuiremanes (a) NIail; Addresses. The Planning Department shall schedule a hearing before the appropriate division, and wzil notice ther`o _nursuant to Govarnrzent Cc-de Section 65905. The mail notice Shall be given, by postage prepaid first class United States mail, to all owners of real pro_aeziy viithin 300 feet of the subject land, using addresses -rom the last equalized as cess: ?nt roll, or %roj such other records (as i_:= Assessor's or Tax Collector's) as con- tain More recent addresses in the ooinion of the Director of Planning. (b) Contents. T^Y notices shall state the time, date and place of the hearing, "ie general nature of the application, and the street address, 1_ any, of the property involved or its legal or bounda=,' description ?r it has no street address:. . Substantial compliance Witsn these _pro,,Ti sions for notice is suff'-cien-L, and a technical fallu=e to cO tply s::all P.Ot affect- the validity of any action taken pursuant to Ene procedures set forth in this rIrti cle. (c) Revocati ar_s_ Notice of hearings on revocations shall be given in the same manner as on applications. (Ords . 78- 54 1975:prior code 52203.15:Ords. 917 §5.1, 856 91, 382 57. ) -1- 00C12' 0ED i�aNCZ NO- 73- 54 SECTION III. Urgency This ordinance is Tor the im: edi ate preservation of the public peace, health, and safety within the r.,eani ng of Goverr-iar.t CoA- Section 25123 and Elections Code Section 3751, because the passage o= Article XIIIa of the California Constitution by the voters on Jure v', 1978 (Proposition 13, the "Jarvis-Garp. Initiative") drasti- cally reduced the property tax revenue available to pay for County servic`s necessary to preserve tt^e public peace, health, and safety, and one of the only available .,a thods to continue marry of these necessary services and their funding is to reduce the cost of outer County services which this ordinance does for County Planning Agency notices. SECTION IV. SEVE. BILITY. This Board declares that, if the urgenctr nature of this ordinance (SECTION III) is invalidated, it intends to SECTIONS I. and..II to regain valid and effective and that it would have passed SECTION I and 11 even without the urgency provisions. Therefore, the Board•directs that this one ordinance he treated and published, effective and operative, as though it is both an urgency and a non-urgency ordinance as provided in SECTION V. SECTION V. EFFECTWE DATE. As an urgency ordinance, this ordinance becozies effective iEmsd_ately on passage. If a court holds it to be a fon-urgepcy .ordirance, it becomes effective 30 days after passage. Within 15 days of Ler•passage shall be published once with the names of supervisors VOL-irg for and against it in the " CONTRA COSTA" " TIMES a newspaper published in this County_ PASSED and ADOPTED on August 1, 1978 by the =ollo;•ring Vote: �YLS: SUPERVISO_?S - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder NOES: SUPERVISORS - None ABSENT: SUPERVISORS - None ABSTAIN: SUPERVISORS - None A TiST: J.R.OLSSO`T County Clerk and ex of_i cio Clerk of the Board R.1.Schroder Chairman of the Board Deputy Diana M. Herman VJr;:s _ OPJIN ANICE NO. .73- 54 00028 � Civil Service Department 580 & Department Public Service Emoloyment _ Budget Unit 9,gi Date July 20, 1978 Reallocate class & vacant Administrative Analyst-CETA position to Action Requested: A6ministritivp AnaIUqr_Pra4Prr and trmnsfer, po-Itlaa F,,— Cast Center 5 to 580; Cancel vacant Administrative Analyst-C-E-TA position (581); add Typist Clerk-Project 2vsition-cost center 580. Proposed effective date: Explain why adjustment is needed: To staff Public Service EM210=eat Program Unit f the civil service Department .in order to meet Federal Zrogran requiramente.. RECEIVED 1 . Salaries and wages: County Administrqtor Estimated tota Signature L _'n at �e a me ' Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: July 20, 197S Ciassification and Pay Recommendation Reallocate class & vacant Administrative Analyst-CETA position to Administrative Analyst . Project and transfer position from cost center 581 to 580; Cancel vacant Administrative Analyst-CETA position and classify and add Typist Clerk-Project position to cost center 580. Duties and responsibilities justify reallocation of Administrative Analyst-Project position and the addition of Typist Cierk-Project position. Can be effective day following Board ~ The above actions can be accomplished by amending Resolution 71/17 to reflect reallocation of class and transfer of (1) Administrative Analyst-CETA position 581-APW3-01 to Administrativa Analyst-Project position 580-APW3-01; salary lev J,352 ( -1310); AND cancel Administrative Analyst-CETA position 581-APWE-03, salary lev 352 0110;�'78_ 0); AND classify and add Typist .Clerk-Project position 580-JW'dl-03, salary leve 1 1 8 Tft Date: '�July 27, 1978 Recommendation of County Administrator Recommendation of Personnel office and/or Civil Service Commission approved effective August 2, 1978. of the Board Of SLIpervisors Adjustment APPR�0'.*_E"_) MISAWPRMED) on J. R. OLSSON, County Clerk August 1, 1978 By: Date: Karin Fing APPROVAL c:,N d �� �r zuro �:� be `"` ' �^'=`^" � '~ supplemented, when 1',IOTE: Top section an ` BOARD Or SU''is—RUSO_IRS Or COMMA COSTA COUMIT, CALI=SOP TIU He: Cancel Second Instalment Delinquent ) Penalty, Cost, Redemption Penalty ) usn-LL1301.1 ;.'J. 78/.7r.i and Fee on the 1977-78 Secured ) Asses s;,-ent T CO=.t;CTOR'S 2.1-10: 1. Parcel Ihzmber 125-186-002-7-00. Due to clerical error pa_-gent received timely was not applied to the applicable ta} bill, resulting in 6% delinquent penalty, cost, redemption penalty and fee attaching to the second insta'?rent. "a'c'ing received timely payment, I now request cancellation of the 6;� delinquent penalty, cost, redemption penalty and fee pursuant to Revenue and Taxation Code Section .4985. Dated= July. 21, 1978 " R P: TOMELI, Tax. Collector I consent to tlis cancellation. • JOHN . CIM-US3t1 Co' 1ty Counsel. ,Deputy t v 'S O SS'.?: Purs:la- t to the above statute, and s'onins that the -ahcollected de?4- .pen t gena-31 y, cost, redemoticn penalty and fee attached because of clerical error, *he is 0:- - to C .:..E:. them.. by una-r"imous vote of Supervisors present. Cc: CO-LM-Ly a:: Co»ector C::. CC'.:..:jai Aud for sR.ESMU�-TO:: ;:0. 78/:1 00030 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Penalties on the Unsecured Tax Roll. ) RESOLUTION NO. /75 The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $2,323.55 from M. Nolden, Trustee in Bankruptcy, which represents a priority claim in full filed on the following: Fiscal Year 1975-76 Fiscal Year 1976-77 Code 66068 Assessment 2106 Code 660BU Assessment 6004 Celebi, Mehmet Celebi, Mehmet 2321 Old Crow Canyon Rd. c/o Wells Fargo Bank Escrow San Ramon, CA 9h583 Attn: Hamal DBA: Villa San Ramon 800 S. Broadway Inventory; Machinery & Equipment; Walnut Creek, CA 9L.596 Supplies DBA: Villa San Rano Assessed Valuation: Inventory; Machinery & Equipmev-,.; Improvements $5073 Supplies Personal Property 2,791 Assessed Valuation: Exemptions - 250 Improvements $5079 $$,5Z Personal Property 29791 Exemp..ions 250 Tax, Tangible Property $1,063.39 $6,9520 6p Penalty 63.80 1,127.19 Tax, Tangible Property $1,090.03 6% Penalty 65.40 $19155-43 and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of additional penalties accrued since the claim was filed as provided under provisions of the Bankruptcy Act; and The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. 11%7, THEREFORE, IT IS ORDERED that the request of the Treasurer-Tax Collector is APPROVED. ALFRED P. LOM= Treasurer-Tax Collector AIJ 6 1191 By. � Board on...---- . ... __........... Deputy Tax Collector d by the Adopte cc: County Treasurer-Tax Collector 00031 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Franklin Canyon ) Road Realignment Peoject,. Martinez Area. ) RESOLUTION NO . 78/753 Project No. 1882-4475-661-78 ) WHEREAS Plans and Specifications for the Franklin Canyon Road Realignment Project, have been filed with the Board this day by t`he Public-. Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that- said Plans and Specifica- tions are hereby APPROVED . Bids for this worst will be received on August 24, 1978 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of ' the Streets and Highways Code , inviting bids for said work, said Notice to. be published in the -;,PL CERRITO JOURMU PASSED AND ADOPTED by the Board on August 1 , 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION NO. 73/753 00032 r FRANKLIN CANYON ROAD PROJECT NO. 1882-4475-661-78 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ• CALIFORNIA NOTICE TO CONTRACTORS ---N-NM-------N-- NOTICE IS HEREBY GIVEN BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY# THAT THE PUBLIC WORKS DIRECTOR WILL RECEIVE BIDS UNTIL 2 O'CLOCK P.M• ON AUGUST 24. 19789 FOR THE FURNISHING OF ALL LABOR* MATERIALS• EQUIPMENT• TRANSPORTATION AND SERVICES FOR FRANKLIN CANYON ROAD REALIGNMENT THE PROJECT IS LOCATED OM FRANKLIN CANYON ROAD BETWEEN WOLCOTT LANE AND GOODFELLOW DRIVE IN THE MARTINEZ AREA, THE WORK SHALL BE DUNE IN ACCORDANCE WITH OFFICIAL PLANS AND SPECIFICATIONS PREPARED IN REFERENCE THERETO. BIDS ARE RECUIRED FOR THE ENTIRE WORK DESCRIBED HEREIN, ENGINEERS ESTIMATE ITEM ESTIMATED UNIT OF NO• QUANTITY MEASURE ITEM 1 1 LS SIGNING AND TRAFFIC CONTROL 2 19050 LF REMOVE PAINTED TRAFFIC STRIPE AND PAVEMENT MARKERS 3 1 LS CLEARING AND GRUBBING 4 (F) 450 CY ROADWAY EXCAVATION 5 200 CY DITCH EXCAVATION 6 79000 SOFT EROSION CONTROL 7 470 TON CLASS 2 AGGREGATE SUBBASE 8 415 TON CLASS 2 AGGREGATE BASE 9 195 TON ASPHALT CONCRETE (TYPE B) 10 10 LF 36" CORRUGATED STEEL PIPE ( @064" THICK) 11 20 EA PAVEMENT MARKER (TYPE D) LCLERK L E P � 00033AUG1, ; OLSSON OF SUPERVISjj Co.N — 1 Microfilmed with board order 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• MARTINEZ, CALIFORNIA• THE PLANS AND SPECIFICATIONS MAY BE EXAMINED AT THE OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS OR AT THE PUBLIC WORKS DEPARTMENT$ 5TH FLOOR OF SAID COUNTY ADMINISTRATION BUILDING. PLANS AND SPECIFICA— TIONS (NOT INCLUDING COUNTY AND STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED BY REFERENCE) AND PROPOSAL FORMS+ MAY BE OBTAINED BY PROSPECTIVE BIDDERS AT THE PUBLIC WORKS DEPARTMENTS 5TH FLOOR, COUNTY ADMINISTRATION BUILDING. UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE AMOUNT OF THREE AND 73/100 DOLLARS ( S3.73) (SALES TAX INCLUDED) s WHICH AMOUNT SHALL NOT BE REFUNDABLE. CHECKS SHALL BE MADE PAYABLE TO 'THE COUNTY OF CONTRA COSTA' s AND SHALL BE MAILED TO PUBLIC WORKS DEPARTMENT. 6TH FLOOR. ADMINISTRATION BUILDING, MARTINEZ. ALIFORNIA 94553. EACH BID SHALL BE MADE ON A PROPOSAL FORM TO BE OBTAINED AT THE PUBLIC WORKS DEPARTMENT+ 5TH FLOOR# COUNTY ADMINISTRATION BUILDING. 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 ' THE COUNTY OF CONTRA COSTA. ' 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 SO BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. BID PROPOSALS SHALL BE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR• 6TH FLOORS COUNTY ADMINISTRATION BUILDING• 651 PINE STREET• MARTINEZ• CALIFORNIA, ON OR BEFORE THE 24TH DAY OF AUGUST• 19789 AT 2 O'CLOCK P.M. AND WILL BE OPENED IN PUBLIC AND AT THE TIME CUE• IN THE CONFERENCE ROOKY OF THE PUBLIC WORKS DEPARTMENT• 6TH FLOOR. ADMINISTRATION BLDG. • MARTINEZ, CALIFORNIA9 AND THERE READ AND RECORDED. ALL BID PROPOSALS RECEIVED AFTER THE TIME SPECIFIED IN THIS NOTICE WILL BE RETURNED UNOPENED. 00031 N — 2 NOTICE TO CONTRACTORS (CONT. ) THE SUCCESSFUL BIDDER WILL BE REQUIRED TO FURNISH A LABOR AliP 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 RECEIVED. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY J.R. OLSSON COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD OF SUPERVISORS BY DEPUTY DATED- PUBLICATION DATES- 0003 i N - 3 c FRANKLIN CANYON ROAD PROJECT NO. 1882-4475-661-78 BIDS DUE AUGUST 249 1978 AT 2 O'CLOCK P.M• 6TH FLOORS COUNTY ADMINISTRATION BUILDING. 651 PINE STREET. MARTINEZ. CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ. CALIFORNIA P R O P O S A L F 0 R FRANKLIN CANYON ROAD REALIGNMENT NAME OF BIDDER BUSINESS ADDRESS PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - 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 PERSON• FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- POSED WORKS PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES+ IF THIS PROPOSAL IS ACCEPTED• THAT HE WILL CONTRACT '+KITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY* TOOLS• APPARATUS AND OTHER MEANS OF CONSTRUCTION, AND TO DO ALL THE WORK AND FURNISH ALL THEMATERIALS SPECIFIED IN THE CONTRACT• IN THE MANNER AND TIME PRESCRIBE09 AND ACCORD- ING TO THE REQUIREMENTS OF THE ENGINEER 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 WORK, THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING S --------------N--N ( INSERT TCTAL) AND THE FOLLOWING BEING THE UNIT PRICES BID• TO WIT- 0003 P - 1 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE (3) DECIMALS) ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE( IN ( IN N09 QUANTITY MEASURE ITEM FIGURES) FIGURES) N���N�-NNN-��-N------�-M-----N�--N----N----------N --N���� -�-��--- 1 1 LS SIGNING AND TRAFFIC CONTROL -----Ne--------N--------------------- --N---- -------- 2 1 .050 LF REMOVE PAINTED TRAFFIC STRIPE AND PAVEMENT MARKERS rY-- N�--N--NN---NMN--N----------------- -------- ------�-- 3 1 LS CLEARING AND GRUBBING 4 450 CY ROADWAY EXCAVATION (F) N�--M-N-N�-N--M----------------N---N� ----NN---- --Y--r -- -M�-- 5 200 CY DITCH EXCAVATION N---N�-NN--.-N--NN--r----------�N--N---w--S-N------ -r-----� ���-ice-fir 6 79000 SQFT EROSION CONTROL - - -N--N-------------------------------------------M----- --N---- ----N--- 7 470 TON CLASS 2 AGGREGATE SUBBASE ---------- ---------------------------------- -------�- ----r�--- 8 415 TON CLASS 2 AGGREGATE BASE M-N-M-NN--wMN--N--N-----------�iN--NN----'-N�--M --N�-r- w�---- 9 195 TON ASPHALT CCNCRETE (TYPE B) - -N- --N------------------------------------------------- --N---- ----M--- 10 10 LF 3611 CORRUGATED STEEL PIPE ( •06411 THICK ) N.--NDN-N-----�r�.-w----w----------N--- ------------ ------------- 20 ------- ---20 EA PAVEMENT MARKER (TYPE D) -MNNN------------N-------------------------------------- ------- NOTE-PLEASE ------NOTE-PLEASE SHOW TOTAL ON PAGE P-1 TOTAL -��N-N-------------------------------------------------------------------N- O�V�•1 P - 2 PROPOSAL (CONT. ) --MN---��N-N IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS. THE UNIT PRICES SHALL PREVAIL• IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY. BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL* AND THE RIGHT IS 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 IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FUR THE PROJECT# DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED. 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 BONO TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL• TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY+ EXECUTED BY A RESPONS- IBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA. 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 AFORESAID. 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 SIGNATURE. THE BOARD OF SUPERVISORS MAY, AT ITS OPTION# 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 SANE SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA. SUBCONTRACTS THE CONTRACTOR AGREES+ BY SUBMISSION OF THIS PRUPOSAL9 TO CON- FORM TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS• EXCEPT AS PROVIDED UNDER SECTIO14 4100.5• THE SAME AS IF INCORPORATED HEREIN. FOR ALL TRAFFIC SIGNAL AND STREET LIGHTING WORK, 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 SUBCONTRACTOR# THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEMS DETERMINED FROM INFORMATION SUBMITTED BY THE CON- TRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER• THE UNDERSIGNED# AS BIDDER• DECLARES THAT HE HAS NOT ACCEPTED ANY DID FROM ANY SUBCONTRACTOR OR NATERIALMAN THROUGH ANY BID DEPOSITORY . THE BY-LAWS# 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 BIO DEPOSITORY• OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DUES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM OR THROUGH SUCH(ftrOSITORY. P - 3 (�� PROPOSAL (CONT. ) N0. ITEM SUBCONTRACTOR ADDRESS MN �—�---N---NYrrr—Nrr MNM—M—MNI—NNS �N--Nr--�Nrr�N r� --M —N-----M--r ---N-- -----M----N-------N -------N--NY----r ---- ------------------------ -------------- ------ -------------------- ---- ---------—r--------—---- ---------------------- -------------------- --�— ----------r-----------—— -----------——--------- -------------N----- ---- ------------------------ -----------—---------- -------------------- ACCOMPANYI(iG THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT 810 ------------------------------------------------------------ (CASHIER'S ----------------------------------- (CASHIER'S CHECK, CERTIFIED CHECK OR BIDDER'S BOAND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS— IMPORTANT NOTICE --N—NN—M--N IF THE BIDDER OR OTHER INTERESTED PERSON I5 A CORPORATIONS STATE LEGAL NAME OF CORPORATION. ALSO NAMES OF PRESIDENT• SECRETARY9 TREASURERS AND MANAGER THEREOF. IF A COPARTNERSHIPS STATE TRUE NAME OF FIRM. IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUALS STATE FIRST AND LAST NAME IN FULL* ------------------------------------ ------------------ ------------------------------------ -—————————- ----------------------------------------------------------------------------------- -----------------—------------—------------------------ LICENSED -------------LICENSED TO DO OR SUOCOP:TRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT• IN ACCORDANCE WITH AN ACT PROVIDING FOR THE REGISTRA— TION OF CONTRACTORS* LICENSE We (CLASS— ) • ------------- -——————- -----r---------------------j--do---- — ---�- ------------------------------------- (SIGNATURE ------------------------r---r-------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS -rN—NN---------N---------N----N-------N-------- PLACE OF RESIDENCE --NN-----------------— ---------- -------- DATE 19 P - 4 00039 Franklin Canyon Road Realignment Project No. 1882-4475-661-78 For Pre-Bid Information, Contact Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY FRANKLIN CANYON ROAD REALIGNMENT COUNTY ROAD NO. 1882 VERNON L. CLINE, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA AUGUST 1, 1978 00040 NOTICE POTENTIAL BIDDERS STANDARD SPECIFICATIONS OF CONTRA COSTA COUNTY FOR PUBLIC WORKS CONSTRUCTION - 1978 EDITION (which are part of the specifications ' for the attached project) may be obtained at the Public Works Department , Fifth Floor office, County Administration Building for $3 . 20 each, (Sales Tax included) . 00041 6-5-78 FRANKLIN CANYON ROAD REALIGNMENT PROJECT NO. 1882-4475-661-78 FOR PRE-BID INFORMATION, CONTACT ROAD DESIGN DIVISION PHONE C415) 372-2131 I N D E X SECTION A - DESCRIPTION OF PROJECT & GENERAL REQUIREMENTS PAGE 1 . LOCATION A-1 2 . DESCRIPTION OF WORK A-1 3 . CONTRACT DOCUMENTS A-1 4. TIME OF COMPLETION & LIQUIDATED DAMAGES A-1 5 . PERMITS A-2 SECTION B - CONSTRUCTION DETAILS 1 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING B-1 2. COOPERATION B-1 3 . OBSTRUCTIONS B-1 4. RELATIONS WITH THE RAILWAY COMPANY B-2 5 . DUST CONTROL B-6 6 . EXISTING HIGHWAY FACILITIES B-6 7 . CLEARING AND GRUBBING B-6 8 . WATERING B-6 9 . EARTHWORK B-6 10 . EROSION CONTROL B-7 11 . ASPHALT CONCRETE B-7 12 . CORRUGATED STEEL PIPE B-8 00042 1 SECTION A - DESCRIPTION OF PROJECT & GENERAL REQUIREMENTS 1 . LOCATION THE PROJECT IS LOCATED ON FRANKLIN CANYON ROAD BETWEEN WOLCOTT LANE AND GOODFELLOW DRIVE. 2. DESCRIPTION OF WORK THE WORK CONSISTS OF THE REALIGNMENT OF APPROXIMATELY 1,000 - FT. OF ROADWAY,, 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: "FRANKLIN CANYON ROAD REALIGNMENT, " THE STANDARD SPECIFICATIONS OF CONTRA COSTA COUNTY FOR PUBLIC WORKS CONSTRUCTION, 1978 EDITION, HEREINAFTER REFERRED TO AS (C.S . ), THE STANDARD SPECIFICATIONS OF THE STATE OF CALIFORNIA, BUSINESS AND TRANSPORTATION AGENCY, DEPARTMENT OF TRANSPORTATION, DATED JANUARY, 1978 (S . S. ), INSOFAR AS THE SAME MAY APPLY, THESE SPECIAL PROVISIONS, THE NOTICE TO CONTRACTORS, THE PROPOSAL, THE CONTRACT (OR AGREEMENT, THE TWO CONTRACT BONDS REQUIRED HEREIN, ANY SUPPLEMENTAL AGREEMENTS AMENDING OR EXTENDING THE WORK, WORKING DRAWINGS OR SKETCHES CLARIFYING OR ENLARGING UPON THE WORK SPECIFIED HEREIN, AND TO PERTINENT PORTIONS OF OTHER DOCUMENTS INCLUDED BY REFERENCE THERETO IN THESE SPECIAL PROVISIONS . 4. TIME OF COMPLETION S LIQUIDATED DAMAGES THE CONTRACTOR SHALL COMMENCE WORK UPON RECEIPT OF DIRECTIONS TO PROCEED AS STATED IN THE "NOTICE TO PROCEED" ISSUED BY THE PUBLIC WORKS DEPARTMENT AND SHALL COMPLETE THE WORK WITHIN THE ALLOTTED TIME OF: 25 WORKING DAYS COUNTING FROM AND INCLUDING THE DAY STATED AS THE STARTING DATE IN THE "NOTICE TO PROCEED. " A - 1 P0043 SECTION B - CONSTRUCTION DETAILS 1 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING AS DIRECTED BY THE ENGINEER, "CAT TRACKING" CBROKEN SINGLE OR DOUBLE STRIPE) OF THE CENTERLINE SHALL BE DONE BY THE CONTRACTOR AT THE END OF EACH DAYS WORK TO PROVIDE FOR THE SAFE AND CONVENIENT PASSAGE OF TRAFFIC THROUGH THE PROJECT AREA. FULL COM- PENSATION FOR CAT TRACKING THE PAVEMENT SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT PRICE PAID FOR SIGNING AND TRAFFIC CONTROL, AND NO SEPARATE PAYMENT WILL BE ALLOWED THEREFOR. FULL COMPENSATION FOR FURNISHING ALL LABOR, INCLUDING FLAGMEN SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT LUMP SUM PRICE PAID FOR SIGNING AND TRAFFIC CONTROL, AND NO ADDITIONAL COM- PENSATION WILL BE ALLOWED THEREFOR. 2 . COOPERATION THE FOLLOWING WORK BY OTHER FORCES MAY BE UNDER WAY WITHIN AND ADJACENT TO THE LIMITS OF THE WORK SPECIFIED, AS FOLLOWS : 1 . JOINT POLE, AND ELECTRICAL AND TELEPHONE FACILITY RELOCATIONS . 3 . OBSTRUCTIONS ATTENTION IS DIRECTED TO THE PRESENCE OF OVERHEAD UTILITIES IN THE CONSTRUCTION AREA. X004-� B - 1 SECTION A - DESCRIPTION OF PROJECT S GENERAL REQUIREMENTS 4. TIME OF COMPLETION & LIQUIDATED DAMAGES (CONT. ) THE CONTRACTOR SHALL PAY TO THE COUNTY OF CONTRA COSTA THE SUM OF $75 . 00 PER DAY FOR EACH AND EVERY CALENDAR DAY OF DELAY IN FINISHING THE WORK IN EXCESS OF THE NUMBER OF WORKING DAYS PRE- SCRIBED ABOVE, AND AUTHORIZED EXTENSION THEREOF. 5 . PERMITS GRADING - THE CONTRACTOR SHALL COMPLY WITH THE APPLI- CABLE PROVISIONS IN THE COUNTY GRADING ORDINANCES (TITLE 7- DIVISION 716 OF THE CONTRA COSTA COUNTY ORDINANCE CODE) IN THE PROCESS OF DISPOSING OF THE EXCESS MATERIAL AS FILL ON PRIVATE PROPERTY WITHIN THE COUNTY. FULL COMPENSATION FOR CONFORMING TO PERMIT REQUIREMENTS SHALL BE CONSIDERED AS INCLUDED IN THE PRICE PAID FOR THE ITEMS IN WHICH THE PERMIT IS REQUIRED. 00044 A - 2 SECTION B - CONSTRUCTION DETAILS - 1 . PUBLIC CONVENIENCE, PUBLIC SAFETY AND SIGNING AS DIRECTED BY THE ENGINEER, "CAT TRACKING" CBROKEN SINGLE OR DOUBLE STRIPE) OF THE CENTERLINE SHALL BE DONE BY THE CONTRACTOR AT THE END OF EACH DAYS WORK TO PROVIDE FOR THE SAFE AND CONVENIENT PASSAGE OF TRAFFIC THROUGH THE PROJECT AREA. FULL COM- PENSATION FOR CAT TRACKING THE PAVEMENT SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT PRICE PAID FOR SIGNING AND TRAFFIC CONTROL, AND NO SEPARATE PAYMENT WILL BE ALLOWED THEREFOR. FULL COMPENSATION FOR FURNISHING ALL LABOR, INCLUDING FLAGMEN SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT LUMP SUM PRICE PAID FOR SIGNING AND TRAFFIC CONTROL, AND NO ADDITIONAL COM- PENSATION WILL BE ALLOWED THEREFOR. 2 . COOPERATION THE FOLLOWING WORK BY OTHER FORCES MAY BE UNDER WAY WITHIN AND ADJACENT TO THE LIMITS OF THE WORK SPECIFIED, AS FOLLOWS : 1 . JOINT POLE, AND ELECTRICAL AND TELEPHONE FACILITY RELOCATIONS . 3 . OBSTRUCTIONS ATTENTION IS DIRECTED TO THE PRESENCE OF OVERHEAD UTILITIES IN THE CONSTRUCTION AREA. 00041 B - 1 SECTION B - CONSTRUCTION DETAILS 4 . RELATIONS WITH THE RAILWAY COMPANY The contractor will be required to obtain a permit from the Atchison , Topeka and Santa Fe Railway Company. The application form for this permit will be provided by the County to the successful bidder. No fee is involved in the filing of the permit application . In addition to any other form of insurance or bonds required under the terms of the contract and specifications , the Contractor shall furnish Public Liability Insurance and Property Damage Liability Insurance in favor of The Atchison , Topeka and Santa Fe Railway Company , 121 E . Sixth Street , Los Angeles , California 90014 and which policy or policies of insurance shall contain an endorsement in the form as hereinafter specified . Such insurance shall be approved as satisfactory by said Atchison , Topeka and Santa Fe Railway Company before any work is performed on railway property and shall be carried until such work, under the terms of the contract , is satisfactorily completed as determined by the Engineer , and thereafter until all tools , equipment and materials have been removed from The Atchison , Topeka and Santa Fe Railway Comipany ' s property and the premises are left in a clean and presentable condition . The insurance herein required shall be obtained by the successful bidder andone certified copy of each policy shall be mailed to the Contra Costa County Public Works Director, Administration Building , Martinez, California , 94553 • Full compensation for . all premiums which the Con- tractor is required to pay on all the insurance described herein shall be considered as included in the prices paid for the various items of work to be performed under the contract , and no addi - tional allowance will be made therefor or for additional premiums which may be required by extensions of the policies of insurance . B - 2 00046 RELATIONS '+LITH RAILWAY COMPANY ( Cont. ) RAILROAD PROTECTIVE INSURANCE ENDORSEMENT PUBLIC LIABILITY AND PROPERTY DAMAGE In consideration of the premium charged for the policy of insurance to which this endorsement is attached, it is further understood and agreed as follows : 1 . That The Atchison , Topeka and Santa Fe Railway Company is hereinafter referred to as the " Insured . " 2. That the insurance company hereby agrees to pay to and on behalf of the insured and indemnify the insured against: A. All loss from the liability imposed upon the insured by law for damages for bodily injuries ( including death at any time resulting therefrom, and including care and loss of service) suffered or alleged to have been suffered by any person or persons (including, but not limited to , passengers and employees of the insured) , caused by, resulting from or in any manner con- nected with the prosecution of the work hereinafter described; and B . All loss from and liability for damage to or toss or destruction of property and loss of use thereof ( including, but not limited to property owned, leased , occupied or used by , or in the care , custody and control of the insured or any employees of the insured) , caused by resulting from or in any manner connected with the prosecution of the work hereinafter described. 3. The insurance company hereby agrees : A. To defend In the name of and on behalf of the insured any suit or action brought against the insured seeking damages on account of any such bodily injury or death , or property damage , loss or destruction , even if such suit or action is ground- less , false or fraudulent; provided, however, that the defense of any suit or action (or the prosecution of any subrogation rights) within the scope of the coverage of this policy , shall be handled in cooperation with the insured if the latter so chooses . B . To pay , irrespective of the limits of liability stated in this endorsement , all costs , all premiums on attachment and appeal bonds taxed against the insured or required in any such proceedings , all expenses incurred by the insured , and all interest accruing after entry of judgment against such part thereof as shall not be in excess of the limits of the insurance company 's liability until the insurance company has paid, tendered or deposited in court the amount of such judgment or such part thereof as does not exceed the limits of the insurance company 's liability as expressed in this endorsement. . . 00047 B - 3 4 . Description of the work: The insurance company hareby agrees that the work herein referred to shall mean all work and operations of the Contractor hereinafter named and its subcontractors , agents and employees , under or in connection with Co^tract No . dated between the County of Contra Costa , acting by and through its Public Works Department and , and any amend- Name of Contractor ments thereof and supplements thereto , for constructing County highway in Contra Costa County, between and ; 5. The insurance company hereby agrees that all exclusions in the policy of insurance to which this endorsement is attached are hereby deleted, but it is understood and agreed that this endorse- ment does not cover any liability or loss as a result of bodily injury or death , or property damage or destruction ; A. Caused solely by the negligence of the insured, its agents or employees . B . Suffered by any person or persons , or occasioned to any property , on account of whose injury or death or the damage or destruction of which the insured shall have by agreement or otherwise voluntarily assumed or retained liability which , without such agreement, would not attach ; provided , however, this endorse- ment shall cover any liability of the insured arising "from or as a part of any contract for the carriage of persons or property as a common carrier, and any liability as a bailee or otherwise of property , including rolling stock and equipment. 6 . It is further understood and agreed that when employees of the insured are loaned or assigned to the Contractor or his sub- contractor, to perform work in connection with his operations covered by this endorsement which is not in any way the work , business or operation of the trains of the insured, or is not done under direct control of the insured, and if such employees of the insured are subject to the direction and control of the Contractor, his agents , employees or subcontractors , in all matters pertaining to their work, then for the purpose of this insurance such employees shall be regarded as employees of the Contractor. 7. The limits of the insurance company 's liability under this endorsement to the insured are as follows : ( Each Each ( Person Occurrence Aggregate (Bodily injuries and death ( coverage $500 ,000 X1 ,000 ,000 'Not applicable ( (Property damage coverage Not appli - $ : ,000 ,000 $1 ,000 ,000 ( cable ( ( Deductible Clause -- Property Darage Only. 00048 B - 4 RELATIONS WITH RAILWAY COMPANY ( Cont. ) From the amount of claims arising from any occurrence covered hereunder, the sum of $500 shall be deducted and insurance company shall be liable only for the amount in excess thereof within the limit of liability stated above. 8. Anything in the policy to which this endorsement is attached to the contrary notwithstanding , coverage provided under this policy is exclusive of any carried by the insured, and coverages provided under this policy shall be exhausted first , notwithstanding the fact that the insured may have other valid and collectible in- surance covering the same risk . 9 . Anything in the policy to which this endorsement is attached to the contrary notwithstanding , the policy shall not be canceled , altered, amended or coverage reduced, without the giving of not less than thirty ( 30) days written notice by the insurance company to the insured and the County of Contra Costa, acting by and through its Public Works Department. 10 . Liability for payment of premiums under the policy to which this endorsement is attached, is solely upon the Con- tractor named in paragraph 4 hereof. 11 . Any of the provisions of the policy to which this endorsement is attached , inconsistent with this endorc.ement are hereby amended to conform with this endorsement; but, except as hereby modified and supplemented , the provisions of this policy shall be and remain in full force and effect. This endorsement is to be attached to and forms a part of Policy No . issued to The Atchison , Topeka and Santa Fe Railway Company and shall become effective on. the day of , 19 , at the hour designated in said policy . IN WITNESS WHEREOF, the Insurance Company has caused this endorsement to be signed y Its president; but the same shall not be binding upon the company unless countersigned by its authorized agent. Countersigned at Authorized Agent President 00049 B - 5 5 . DUST CONTROL ATTENTION IS DIRECTED TO SECTION 10, "DUST CONTROL, " OF THE STANDARD SPECIFICATIONS . 6 . EXISTING HIGHWAY FACILITIES THE PROVISIONS IN C.S. SEC. 15-1 . 02 "TRAFFIC STRIPES AND PAVEMENT MARKINGS" IS MODIFIED TO INCLUDE THE FOLLOWING: ALL EXISTING PAVEMENT MARKERS WITHIN THE PROJECT LIMITS SHALL BE REMOVED AND DISPOSED OF IN ACCORDANCE WITH THE PROVISIONS OF (S . S . ) SECTION 15, "EXISTING HIGHWAY FACILITIES," AND THESE SPECIAL PROVISIONS. ALL FRAGMENTS RESULTING FROM THE REMOVAL OF PAVEMENT MARKERS SHALL BE REMOVED FROM THE PAVEMENT SURFACE BEFORE THE LANE OR LANES ARE OPENED TO PUBLIC TRAFFIC. FULL COMPENSATION FOR REMOVAL OF PAVEMENT MARKERS SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT PRICE PAID PER LINEAL FOOT FOR REMOVE PAINTED TRAFFIC STRIPE, AND NO SEPARATE PAYMENT WILL BE MADE THEREFOR. 7. CLEARING AND GRUBBING CLEARING AND GRUBBING SHALL BE PERFORMED ONLY AS NECESSARY WITHIN THE GRADING SLOPE LINES. 8 . WATERING FULL COMPENSATION FOR DEVELOPING WATER SUPPLY AND APPLYING WATER, INCLUDING WATER USED TO CONTROL DUST RESULTING FROM CONTRACTOR'S PERFORMANCE OF THE WORK AND FOR THE PURPOSE OF CONTROLLING DUST CAUSED BY PUBLIC TRAFFIC, SHALL BE CONSIDERED AS INCLUDED IN THE PRICES PAID FOR THE VARIOUS CONTRACT ITEMS OF WORK INVOLVING THE USE OF WATER, AND NO SEPARATE PAYMENT WILL BE MADE THEREFOR. 9 . EARTHWORK IT IS ANTICIPATED THAT THERE WILL BE AN EXCESS OF 500 CY OF EXCAVATED MATERIAL WHICH SHALL BE DISPOSED OF BY THE CONTRACTOR OFF THE JOB SITE, IN ACCORDANCE WITH THE PROVISIONS IN SECTION 7-1 . 13, "DISPOSAL OF MATERIAL OUTSIDE THE HIGHWAY RIGHT OF WAY, " OF THE STANDARD SPECIFICATIONS . B - 6 00950 9 . EARTHWORK CCONTINUED) THE VERTICAL FACE BUTT JOINT CONFORM BETWEEN THE EX- ISTING ROADWAY AND THE NEW PAVEMENT SHALL BE ACHIEVED BY SAWCUTTING. FULL COMPENSATION FOR SAW-CUTTING SHALL BE CONSIDERED AS INCLUDED IN THE CONTRACT PRICE PAID PER CUBIC YARD OF ROADWAY EXCAVATION, AND NO ADDITIONAL COMPENSATION WILL BE ALLOWED THEREFOR. 10 . EROSION CONTROL SEED SHALL CONFORM TO THE PROVISIONS OF THE CALIFORNIA AGRICULTURAL CODE AND THE FEDERAL SEED ACT AND SHALL CONSIST OF THE FOLLOWING TYPES AND APPLICATION RATES : BARLEY 130 LBS . PER ACRE, SLOPE MEASURE RYE GRASS 130 LBS . PER ACRE, SLOPE MEASURE OR RYE GRASS 130 LBS . PER ACRE, SLOPE MEASURE BLANDO BROMEGRASS 130 LBS . PER ACRE, SLOPE MEASURE 11 . ASPHALT CONCRETE ASPHALT CONCRETE MIXTURES OTHER THAN OPEN GRADED SHALL BE PLACED ONLY WHEN THE ATMOSPHERIC TEMPERATURE IS ABOVE THAT LISTED BELOW FOR CORRESPONDING WIND VELOCITIES AS MEASURED BY CCCO TEST METHOD NUMBER 342 . CAVERAGE WIND VELOCITY MEASURED WITH A HAND HELD ANEMOMETER) MINIMUM ATMOSPHERIC TEMPERATURE (OF) - AVERAGE WIND VELOCITY (MPH) 40 = 0 43 = 5 47 = 10 51 = 15 55 = 20 59 = 25 63 = 30 67 = 35 THE ASPHALT CONCRETE SURFACE COURSE SHALL BE SPREAD IN 2 LAYERS EACH OF . 15-FOOT THICKNESS. 0051 B - 7 1 ! . ASPHALT CONCRETE CCONT. ) THE CONTRACT PRICE PAID FOR ASPHALT CONCRETE SHALL INCLUDE FULL COMPENSATION FOR THE FOLLOWING: CAS FURNISHING AND APPLYING ASPHALTIC EMULSION; CBS FURNISHING AND APPLYING LIQUID ASPHALT CSC-70) AS A PRIME COAT 1 '2. CORRUGATED STEEL PIPE THE CONTRACT PRICE PAID PER LINEAR FOOT OF 36" CSP SHALL INCLUDE FULL COMPENSATION FOR STRUCTURE EXCAVATION, STRUCTURE BACKFILL, BAND COUPLER, AND INSTALLING ROADSIDE CULVERT MARKER, AND NO ADDITIONAL COMPENSATION WILL BE ALLOWED THEREFOR. :00052 � B - 8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the Port ) Chicago' Highway Widening at Naval ) RESOLUTION mo . 78/754 Weapons Station , Clyde Area . ) Project No. 4371 -4458-661 -78 ) WHEREAS Plans and Specifications for the Port Chicago Highway Widening at Naval Weapons Station have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project ,, have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines , and the Board concurs In this finding ; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on August 31 , 1978 at 2 :00 p,- m_ , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the 3L C PITO JOURITAL PASSED AND ADOPTED by the Board on August 1 ,. 1978 Originator: Public Works Department _ cc: Public Works Director Auditor-Controller RESOLUTION NO. 78/7 j4 _ ppp53 'r bPORT CHICAGO HIGHWAY • PROJECT NOo 4371-4459-661-7P CONTRA COSTA COUNTY PU('LIC WORKS DEPARTMENT MARTINEZ• CALIFORNIA NOTICE TO CONTRACTORS --------------------- NOTICE IS HERESY GIVEN 9Y ORDER OF THE BOARD CF SUPERVISORS OF CONT"A COSTA CCUNTY, THAT THE PUBLIC WOPKS DIRECTOR WILL RECEIVE BIDS UMTIL 2 O'CLOCK P.ti•. ON AUGUST 31 + 1979 . FOP THE FURINISHING OF ALL LA8CR+ "ATFO i ALS 9 FOU I PENT+ TRANSPORTATION' AND SERVICES FOR PORT CHICAGO HIGHWAY :•lIDENING AT No we S. THE PRCJECT IS LCCATED ON THE PORT CHICAGO t;IGHWAY BET,,'EEN TtsE MT. DIABLO CPEFK PRI'DGE AND THE NAVAL WEAPONS STAT!.CN ENTRANCE IN CLYD=. THE :FORK SHALL RE ::ONE IN ACCORDANCE :•11Th ZFFICIAL PLANS AND SPFCIFICATIOvS PREPARED IN REFERENCE THCRETO. BIDS ARE REQUIRED FOR THE ENTIRE WORK DFSCRI'3ED HEREINo ENGINEERS ESTIMATE ITFM ESTIMATED UNIT OF NO. QUANTITY v=ASURE ITEM" 1 LS SIGNING AND TRAFFIC CONTROL 2 4 EA RELOCATE ROADSIDE SIGN 3 (F) 405 CY ROADWAY EXCAVATION 4 (c) 570 TON CLASS 2 AGGREGATE SUBBASE 5 (F) 315 TON CLASS 2 AGGREGATE BASE 6 (F) 160 TORN TYPE 0 ASPHALT CONCRETE 7 514 LF ASPHALT CONCRETE DIKE S 1p EA TYPE H PAVEMENT PARKER Fl ED al� r ►; / !978 Microfilmed with board order J. R OLSSON MUMCO TRA O'r SU'I-�'�� M1 - 1 NOTIC!= TO CONTRACTORS (CONT. ) EACH PROPOSAL IS TO RE IN ACCORDANCE ::I TH THE PLANS AND SPEC:— CICATICNS ON FILE AT THE OFFICE OF THE CLERK OF THE 90ARD OF SUPER— VISORS+ COUNTY ADMINISTRATION BUILDING+ 651 PINE STREET+ MARTINEZ* CAL I FORN!A. THE PLANS AND SPECIFICATIONS MAY SE EXAMINED AT THE OFFICE UF THF CLERK OF THE BOARD OF SUPERVISORS OR AT THE PU9LIC WORKS DEPARTMENTS qTH FLOOR OF SAID COUNTY At`MI`ISTRATION AUILDING. PLANS AND SPECIFICA— TIONS ( NOT INCLUDING COUNTY AND STATE STANDARD SPECIFICATIONS OR OTHER DOCUMENTS INCLUDED PY- REFERENCE ) AND. PROPOSAL FORMS+ :HAY FE OBTAINED BY PROSPECTIVE ?IDDERS AT THE PUBLIC WORKS DEPARTMENT. 5TH FLOOR. COUNTY ADMINISTRATION BUILDING+ UPON PAYMENT OF A PRINTING AND SERVICE CHARGE IN THE ANIOUNT OF TWO AND 66/100 DOLLARS (52.66) (SALES TAX INCLUDED) • MMIC" AvOUNT SHALL NOT OF REFU`!DA?LF. CHFCKS SHALL RE MADE PAYA?L: TO ' THS _ COLD-:TY OF CCNTRA COSTA ' + AND SHALL SE irAILED TO PUP.LIC WORKS DEPART.'IENT+ .,TN FLr'GiR , AflYIN-ISTRATION RUl�DI G. A�TZ. C.:LIFCk.`lAEACH BIC SHALL BE ti'•ADE ON A PROPOSAL FORTH TO BE OBTAINED AT THE BURL;C WORKS DEOARV,'E_NT• ETH FLOORS COUNTY ADMINISTRATIC."i BUILDIING. RIDS A!?E REQUIRED FOR THE ENTIRE WORK DESCRIBED mEREINO AND NEITHER PARTIAL NOR CONTINGE'!T BIDS :•TILL BE CONSIDERED. A PROPOSAL GUARANTY IN THE A:vOj.4T OF TEN ( 10) PERCENT OF A-VOU":T BID SHALL ACCOMDA,NY THE PROPOSAL. THE PROPOSAL GUARANTY %'AY BE IN THE FOR.-1 OF A CASHIER'S CHECK , CERTIFIED CHECK OR ? :DDERIS BOND. PACE PAYASLE TO THS IORDER OF 'TLiE COUI:TY OF CONTRA COSTA. ' THE AP.OvE—vENTIONEJ SECURITY SHALL BE GIVEN AS A GUARANTEE THAT TLIE n I DDER WILL ENTER INTO A CONTRACT IF AWARDED THE WUKK 9 A.rD WILL PE FORFEITED RY THE BIDDER AND RETAINED BY THE COUNTY IF THE SUCCESSFUL RIDDFR REFUSES . NEGLECTS OR =AILS TO ENTER INTO SAID CONTRACT OR TO FL!F!NISH TuE NECESSARY PONDS AFTER BEING :ECUESTED TO CO SO ?Y T!-JE BOARD OF SUPERVISORS C= CONTRA COSTA COUNTY. ?ID PROPOSALS SHALL SE SEALED AND SHALL BE SUBMITTED TO THE PUBLIC WORKS DIRECTOR, 6TH FLOOR , COUNTY ADNINISTRAT:ON BUILDING, 651 P.T.-',E STREET. MARTINEZ+ CALIFORNIA, ON OR BEFORE THE 31ST DAY OF AUGUST. 1979 . AT ?. O'CLOCK PeMe AND .,►IL(. QE OPE":ED IN PUBLIC AND AT THE TIFF DUE. IN THE CONFERENCE ROOMM, OF THE PUBLIC 'WORKS DEPARTMENT, 6TH FLOOR • AD'11INISTRATION ALDG. , .1ARTI;:EZ9 CAL;FORNIA. AND THERF READ AND RECORDEC. ALL BID PtRCPOSALS REC=IVSD AFTER THE TI`'E SPFCIFIED I`: TH=IS `LACTIC= :•:ILL R=TLR`:ED ',:NJPE,%ED. 00045 • *!OT I C.E TO CONTRACTORS (CONT. ) ------------------------- THE ---'---------------------- THE SUCCESSFUL R I ODER WILL BE R EC;;I RED 00 FUR.'i I S,-t A LA=C.R MATFRIALS SCND IN AN A-MOUNT EQUAL TO FIFTY PERCENT OF THE C'UNTRACT PRICE AND A FAITHFUL PERFORMANCE SOND I'N AN A'.,UUNT EQUAL TO ONE HUNDRED DERCENT OF THE CONTRACT PRICE• SAID BONDS TO SE SECURED FROM A SURETY CO`O ANY AUTHORIZED TO DO BUSINESS IN THE STATE OF CALIFORNIA. BIDDERS ARE HERE-!Y NOTIr=IED THAT PURSUANT TO SECTION 1773 OF THF LAFOR CO^E OF THE STATE OF CALIFORNIA . OR LOCAL LAV; APPLICABLE THERETO• THE SAID POARD HAS ASCERTAINED THE GENERAL PREVAILI.�G RATE OF OER - DIE"# WAGES AND RATES FOR LEGAL HOLIDAYS AND OVERTIME ',:ORK IN THE LOCALITY IN 'WHICH THIS WORK IS TC EE PERFORMED FOR EACH TYPE OF ;dORKPAN OR MECHANIC REQUIRED TO EXECUTE THE CONTRACT WHICH t;ILL BE A:iARDED TC THE SUCCESSFUL PIODER. THE PREVAILING RATE OF PER DIEM WAGES :5 ON FILE wrTH THF. CLERK OF THE °OARD OF SUPERVISORS + AND IS INCORPORATED mEREIN nY REFERE`:CE THERETO• THF SA:rE AS IF SET FCPTH IN FULL HEREIN. FOR ANY CLASSIFICATION NOT I,,.CLUL'EJ IN THE LIST, THE WAGE SHALL RE THE GENERAL PREVAILING RATE FCR THE COUNTY. THE SAID BOARD RESERVES THE RIGHT TO REJECT ANY AND ALL SIDS OR ANY PORTION CF ANY ?Ip AND/OR WAIVE AlY IRREGULARITY I+N ANY BID RECEIVEDs BY ORDER OF THE ?CARD OF SUPERVISCRS OF CONTRA COSTA CCJNTY J.R. OLSSON COUNTY CLERK AND EX-GFFICIG CLAIRK OF THE BOARD OF SUPERVISORS BY ------------------------------------ DEPUTY OATED— DURLICATION OATFS— -------------------------------- -------------------------------- a0 lz" J PORT CHICAGO HIGHWAY PROJECT N0. 4371 -4458-661-78 AIDS DUE AUGUST 319 1978+ AT 2 O'CLOOCK P oY s 6TH FLOOR 9 COUNTY ADiM I N I STRAT I Opti BUILDI:NG9 651 PI..AIE STREET. MARTINEZ+ CALIFORNIA 94553 TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ* CALIFORNIA P R O P O S A L F 0 R PORT CHICAGO HIGHWAY WIDENING AT N. We S. NAME OF BIDDER RUSINE55 ADDRESS PLACF OF RESIDENCE -------------------------------- TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY — THE UNDERSIGNE09 AS BIDDER , DECLARES THAT THE O�:LY PERSOP:S OZ PARTIES INTERESTED IN THIS PROPOSAL AS PRI+NCIPALS ARE THOSE NA--.'ED HEREIN- THAT THIS PROPOSAL IS MADE -X I THCUT COLLUSION WITH ANY OTHER PERSON P FIRM. OR CORPOPATION— THAT HE HAS CAREFULLY EXAMINED THE LOCATIOi`: ::F THE PRO— POSED :ORK 9 PLANS AND SPECIFICATIONS— AND HE PROPOSES AND AGREES 9 IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY CF CONTRA COSTA TO PROVI E ALL NECESSARY MACHINERY9 TOOLS9 APPARATUS AND OT�-'ER MEANS OF CONSTRUCTION9 AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT* IN THE MANNER AND TIME PRESCRISED9 AND ACCOkD— ING TO THE REQUIRE"TENTS OF THE ENGINEER AS THEREIN SET FCRTH9 AND THAT HE :,►ILL TAKE IN FULL PAYMENT T�IEREFOR A; AMOUNT RASED O.: THE UN.I T PRICES SPECIFIED HEREINBELOW FOR THF VARIOUS ITEMS OF wORK9 THE TOTAL VALUE OF SAID CRC AS ESTIMATFD HERFIN BEING 5 -------------------- ( INSERT TOTAL) AND THE FOLLOWING BEING THE UNIT PRICES FID9 TO WIT- 0005-7 P - 1 DRODOSAL (CONT. ; (Pl ICE .NOT TO EXCEED THREE (3 ) D CI.fALS) -------------------------------------------------------------r------- --------- I TE;.! TOTAL 1T.5" ESTIMATED uNIT CF PRI:E( 1,% ( I "% OlUAtiTITY %'EASU<F ITEC-• FIGURES) FIGURES ) ---------------------------------------------------------------------- --------- LS -------- LS S i GiN I NG AND TUFF I C CONTROL -------------------------------------------------------------- -------- ---------- FA ------- --------- EA RELOCATE =OADSIDE SIGrN ------------------------------------------------------------- ------- --------- 405 CY ROADWAY EXCAVATION ------------------------------------------------------------- ------- --------- 4 570 TO'1 CLASS 2 AGGREGATE SUCRASE ( c ) ------------------------------------------------------------- ------- --------- 315 TON CLASS 2 .AGGREGATE BASE ( c ) ----- --------------------- ----------------------------------------- --------- f� IF.O TCN TYPE B ASPHALT CONCRETE ( F) 7 514 LF ASPHALT CCNCRETE DIKE -- - -- - - ------ --- 3 1 EA TYPE H PAVEN'EtiT YARKER j --------------------------------------------------------------1--------t--------- %U-TE-PLEASE SHOW TCT."•L ON PAC'E P-1 TC T AL --------------------------------------------------------------------------------- ON% A PRCOOSAL (CON'. ) ----- ---------- IN CASE OF A DISCREPANCY ?ET.,EEN UNIT PRICES AND TOTALS• THE UNIT DRICES SHALL PREVAIL. IT IS UN.DFP.STOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITFV ARE APPROXIMATE ONLY• BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL, AND THE RIGHT IS RESERVED TO THE COUNTY To INCREASE OR DE— CREASE THE AMOUNT OF 'WORK UNDER ANY ITEM AS MAY 9E REOU IRED• IN ACCORD— ANCE WITH PROVISION'S SET FORTH IN THE SPECIFICATIONS FOR THIS PIOJECT. IT IS FUPTHER tiNr)ERST00D AND AGREPO THAT THE TOTAL A'4OUm' OF MONEY SFT FCPTH FCR FACH ITE^'' OF (WORK JR AS THE TOTAL AMOUNT EID FOR THE PROJECT+ DOES NOT CONSTITLTE AN.: AGREEME":T TO PAY A LUMP SUM FOR THE I-!CRK UNLESS IT SPECIFICALLY SO STATES, IT IS HERFRY AGREED THAT THE UNDERS I GNED r AS :3I DDER r SHALL =11RNI_CH A LABOR AND MATERIALS BOND IN AN AM'OUN'T EQUAL TO FIFTY PERCENT OF THE TOTAL A—01111T OF THIS PPOPOSAL AND A FAITHFUL PERFORMANCE BOND TO Lir 0%F HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS ►PROPOSAL+ TO THE COUNTY .nF CONT:PA COSTA AND AT No FXPENSE TO SAID COUNTYP EXECUTED 9Y A RESPOAS- IPLF SURFTY ACCEPTAPLE TO SAID COUNTY• IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED P.Y SAID COUNTY OF CONTRA COSTA. IF THIS PROPOSAL SHALL RE 'ACCEPTED AND THE UNDERSIG,NED SHALL GAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BGNDS IN THE SU•!S TU QE DETERMINED AS AFORESAID, WITH SURETY SATISFACTORY TO THE 30ARD OF SUPEPV I SCRS+ WITHIN SEVEN ( 7) DAYS, NOT INCLUDING SUNDAYS+ AFTER THE RIDDFR HAS RECEIVED NOTICE FROM T.HE BOARD OF SUPERVISCkS THAT THE CON— TRACT IS PEACY FOR SIGNATU?E• THE EOARD OF SUPERVISORS M.AY. AT ITS nPTIC%g DFTER'•,INF THAT THE P. IJDER HAS ABANDONED THE CONTRACT, AND THEREL'PCN TH:S PROPOSAL AND THE ACCEPTANCE THEREOF SHALL EE NULL AND %/C I D AND THE FORFE:TORE OF SUCH SECURITY ACCO.'PANY ING -THIS PRCFOSAL SHALL DPEI�ATC AND THE SA'•'E SHALL BE THE PROPERTY OF Ti-+E COUNTY OF CC::TRA COSTA. SUPCONTPACTS ------------ THF 'CONTRACTOR AGREES• BY SUMMISSIO,N OF THIS PROPOSAL+ TO Com;%— FOR'+' TO THE REGUIREM'FNTS OF SECTION 4100 TH:?C'JGH 4113 OF THE GOVERN-YENT CODE PERTH I+i%rNG TO SL:BCCNTRACTORS r EXCEPT AS PROV I DED un4DER SE CT I011.4 41400@59 THE SA,,'E aS IF INCORPORA7ED HEREIN* FOR ALL TRAFFIC S I CNAL AND STPEET L;GHTING WORK9 A CCNIPLETE LIST OF SURCUNTRACTCRS IS RECD:RED A'iD THE P I`DFP e I LL 9F FXPF_ CTF^ TO PE RFORN! WITH HIS t7:•I,N FORCES ALL I TEIAS OF !'OPK FOP :•!HI CH NO SUP.CONITRACTOR IS LISTED. T-IF F0L LC'.qI,4G IS .A COMPLETE LIST OF ITEMS INVOLVING TRAFFIC SIGNAL AND ST4EET LIGHTING '.vORK TO RE SUECONTRACTED ON THIS PRL'JECT. IF ."- PORT IO:': OF A%,y I TFY OF WORK 15 DONE 9Y A SURCOr:TRACTOR • THE vALU= ZF Tr,t 'r'OOK cUQ.^ON:T?aCTED 'W!LL ?E BASED OWN THE ESTIMATED COST OF SUCH PORT?3N CF THE CONTRACT ITFv. DFTEQMINED FRO%l INFOR%'ATrzN SUE•"•':TTED SY Tr-i= CON;— TRACTOR9 SUPjEC T TO APDROVAL PY THE EN;GINEEiR. ?H= 'UNDEIS IGN E0 r AS BIDDE"J• CECLAPES T!-AT HE HAS A.I.1.T ACCs?TED A'!v ° I.^. F,C A-' v CL!9?CC':TR.9CTG,< 3:7 '"A T ERIAL'%A'. T,., n G :; Y EID D=POSIT''RY+ Rt,UvH .� '� �. .. J Trac AY—LA 5 • R!'LFS OR REGUL:•TIO,NS OF wrICH P:RC�-I9IT GR PR.rvE;%7 THE TIACTCR FRO%' CONSIDFRI:NG a%Y °ID FRO'! A`NY SU°CON,17ZACTOR OP .-.A TEIIA+L:!A..s :•!4IC!' iS NGT <CCESSc7 '�i?JU3H SAID Blf; Dr:)O5ITORYr OP: r,HIClli PREVENT :+.',Y SUPCONTRACTCR ::.`7 v ATE?IAL%'APS F?O.r R IDDINNG T:: ;.`:Y CO'J''cACTG= ,.0'r. ;:E.S .:iT USF THE FACTL: T ?, 5 C- CR ACCEPT SIDS FROM 0R THRCUGFi SUCHI'M�A�E�O PSIT.rRy. — 3 VV Vv PROPOSAL (CCNT. ) --=---=--------- ".0. ITC&A SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- -------------------- - -rrr---------------- ------------------------ ------r--------------- -------------------- -_m ------------------- ---- ------------------------ ---------------------- ------------------ ------------------------ --------------------------------- ---------------------- -------------------- ------------- ---r----------- ------------r ---------------------- ----------r--rr----- ---- ------------------------ ---------------------- ----------------- -- 1 ACCO] PANYI'G THIS PROPOSAL IS A PROPOSAL GUARANTY V: T;-iE AMOUNT OF TEN ( 10) PERCENT CoF AMOUNT DIv ---------------------------------------------------m--------- (CASHIERIS CHECK. CERTIFIED CHECK OR DIDOEVS DCIND ACCEPTARLE) THE NAVES OF ALL PERSONS INTERESTED IN THE FO!?EGCI':G PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE IF THE BIDDER OR OTHER INTERESTED PERSON IS A CCRPORATION9 STATF LEGAL NAVE OF CORPORATIONS ALSO NAMES OF PRESIDENT+ SECRETARY. TREASURER , AND MANAGER THEREOF. IF A COPARTNERStiIP+ STATE TRUE NAN'E of FIR'S'. IF BIDDER. OR OTHER INTERESTED PERSON IS AN INDIvIDUAL. STATE FIRST AND LAST NAME IN FULL. -------------------------------------------------- -------------------m ------------------------------------------------.------------------------- ------------------------------------------------------- ---------------------------- ----rrr------------------- LICENSED -------------- LICENSED T J DC CR SUSCCNTl RACT ALL CLASSES OF IN THE PROJECT• Iv ACCCRDA`,CE WITH Ah' "7 PgCVIDILNG i CR THE REGISTRA- TION OF CONTRACTORS, LICENSE NOe (CLASS- ) . ------------- --------- ------ -------------------------------------- -------------------------------------- -------------------------------------- -------------------------------------- (SIGNATURE OF C:uDrR ; ?USINESS ADDRESS -------r-r-----rrr------r-----r-r--r----r--------rrr-� PLAC F CF PESIDENC= nom[ --------------------------------------------�IIVV DATF 19 ------------m-------M-M------ -- P ..-. 4 PORT CHICAGO HIGHWAY WIDENING AT NAVAL WEAPONS STATION • Proj . No. 4371 -4458-661 -78 For Pre-Bid Information, Contact: Road Design Division Phone (415) 372-2131 SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY PORT CHICAGO HIGHWAY WIDENING AT NAVAL WEAPONS STATION COUNTY ROAD NO. 4371 VERNON L. CLINE , PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ , CALIFORNIA C AUGUST 1 , 1978 00061 PORT CHICAGO HIGHWAY WIDENING AT NAVAL WEAPONS STATION Proj. No. 4371-4458-661-78 I N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4. Time of Completion & Liquidated Damages A-1 5. Permits A-1 SECTION B - CONSTRUCTION DETAILS 1 . Public Convenience , Public Safety s Signing 9-1 2. Cooperation B-1 3 . Protection of Utilities 8-1 4 . Measurement and Payment B-1 5. Existing Highway Facilities 8-1 6. Clearing and Grubbing B-1 7. Watering 8-2 8 . Earthwork B-2 9. Aggregate Subbase B-2 10. Asphalt Concrete B-2 00062 NOTICE POTENTIAL BIDDERS STANDARD SPECIFICATIONS OF CONTRA COSTA COUNTY FOR PUBLIC WORKS CONSTRUCTION - 1978 EDITION (which are part of the specifications for the attached project) may be obtained at the Public Works Department , Fifth Floor office, County Administration Building for $3 . 20 each, (Sales Tax included) . 6-5-78 SECTION A - DESCRIPTION OF PROJECT & GENERAL REQUIREMENTS - 1. LOCATION The Project is located on the Port Chicago Highway on the easterly side of the roadway, between the bridge over Mt. Diablo Creek and the Naval Weapons Station entrance, in the Clyde Area. 2. DESCRIPTION OF WORK The work consists of roadway excavation and pavement construction with asphalt concrete and such other items or details, not mentioned above, that are required by the Plans, Standard Specifi- cations, or these special provisions to be performed, placed, constructed or installed. 3 . CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled: "PORT CHICAGO HIGHWAY WIDENING AT NAVAL WEAPONS STATION" the Standard Specifications of Contra Costa County for Public Works Construction, 1978 edition, hereinafter referred to as (C.S.) , the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation, dated January, 1978 (S .S. ) , insofar as the same may apply, these special provisions, the Notice to Contractors, the Proposal, the Contract, the two contract bonds required herein, any supplemental agreements amending or extend- ing 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 . TIME OF COMPLETION & LIQUIDATED DAMAGES The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of: 20 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 prescribed above, and authorized extension thereof. 5. PERMITS Grading - The Contractor shall comply with the applicable provisions in the County Grading Ordinances (Title 7-Division 716 of the Contra Costa County Ordinance Code) in the process of disposing A - 1 0OC" SECTION A - (Cont.) 5. PERMITS (Continued) of the excess material as fill on private property within the County. Full compensation for conforming to Permit requirements shall be considered as included in the price paid for the item in which the permit is required. SECTION B - CONSTRUCTION DETAILS 1. PUBLIC CONVENIENCE, PUBLIC SAFETY & SIGNING (S .S. ) Section 7-1.095 is modified in that the entire cost of "flagmen" shall be borne by the Contractor. Payment for signing and traffic control will be made in two increments rather than three as provided in (C.S.) Section 7-3.05. The balance due after payment of the first increment will be as specified for the third increment in (C.S. ) Section 7-3.05. 2. COOPERATION The following work by other forces may be underway within and adjacent to the limits of the work, as follows: 1. Pacific Gas & Electric - Gas line relocation. 3. PROTECTION OF UTILITIES The provisions of (C.S.) Sec. 8-1.06 "Protection of Utilities" are modified as follows: The Underground Service Alert (USA) , toll-free number is 800-642-2444. 4. MEASUREMENT AND PAYMENT Attention is directed to (S.S.) Section 9-1. 015 "Final Pay Quantities" which is applicable to several items in this project. 5. EXISTING HIGHWAY FACILITIES Signs to be relocated shall be salvaged and reinstalled at locations to be designated by the engineer and in accordance with the applicable provisions of (S.S.) 15-2. 06 and 2.07. 6. CLEARING AND GRUBBING The provisions in S.S. Sec. 16, "Clearing and Grubbing" , are modified as follows : B - 1 00065 SECTION B - CONSTRUCTION DETAILS (Cont.) 6. CLEARING AND GRUBBING (Continued) Clearing and grubbing shall be performed only as necessary within the grading slope lines. Full compensation for clearing and grubbing shall be , considered as included in the prices paid for the various contract items of work, and no separate payment will be made therefor. 7. WATERING Full compensation for developing water supply and applying water, including water used to control dust resulting from contractor' s performance of the work and for the purpose of controlling dust caused by public traffic, and water used in the compaction of embankment slopes, shall be considered as included in the prices paid for the various contract items of work involving the use of water, and no separate payment will be made therefor. 8. EARTHWORK The provisions in C.S. Sec. 19-1.01 "Grade Tolerance" are modified as follows: In lieu of the provisions in S.S. Sec. 19-1. 03, Grade Tolerance" , the surface of the grading plane at any point shall vary not more than 0.05-foot above or below the grade established by the Engineer. 9. AGGREGATE SUBBASE At the contractors option, aggregate base may be used in lieu of aggregate subbase. Full compensation therefor shall be at the contract unit price bid for aggregate subbase. 10. ASPHALT CONCRETE The provisions in C.S. Sec. 39-1.04 "Spreading and Compacting" are modified as follows: Asphalt concrete mixtures other than open graded shall be placed only when the atmospheric temperature is above that listed below for corresponding wind velocities as measured by Contra Costa County. Test Method Number 342 (Average wind velocity measured with a hand held anemometer) . Minimum Atmospheric Temperature per Average Wind Velocity ("F) (mph) 40 = 0 43 = 5 47 = 10 51 = 15 55 = 20 59 = 25 63 = 30 oO 3 67 = 35 B - 2 SECTION B - CONSTRUCTION DETAILS (Cont. ) 10. ASPHALT CONCRETE (Continued) The provisions in C.S. Sec. 39-2 "Asphalt Concrete (Conventional Pavement Section) " are modified to read as follows: Prior to placing the surface course, the finished sur- face of the previous layer of asphalt concrete or surface of base or treated material shall not vary at any point more than 0.05 foot above or below the grade established by the Engineer. The provisions in S.S. Sec. 39-6.02 "Spreading" are modified as follows: Asphalt concrete may be spread with a spreader box. The spreader box shall be self-supported on the grade by wheels or . tracks and shall have a screed that will produce a completed surfacing of uniform smoothness and texture conforming to the pro- visions in S.S. Section 39-6.03, "Compacting". The spreader box may be drawn by the asphalt material supply vehicle. i`:S1 :ti _ VOV v • B - 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/755 Subdivision MS 311-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 311-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with James Morison, 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. Letter of Credit issued by Lafayette Federal Savings and Loan with William Morison as principal , in the amount of $1 ,000.00 for Faithful Performance and $1 ,000.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 11335, dated July 26, 1978), in the amount of $1 ,000.00, deposited by: William Morison. 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 August 1 , 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning James H. Morison c/o William, Morison P. 0. Box 598 Lafayette, CA 94549 0006.5 RESOLUTION NO. 73/755 RECEIVED • rLMMSIM AjMUM= Y�J..J I J.'• (Government Code 5566462 and 5566463) J. R. OLS'AN CLERK CO ^nD ?SU?c V [Sl] Subdivision: /�/ .-S //- [Sl] Eff ve ca- M8 B . N-ll Subdivider: �.��1r.T ,��/ /t'��i?; ;.a;,/ [S1] Canpletion rind:Ale 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. IlMPRWIIMDUS. Subdivider agrees to install certain road imprwenMnts (both public and pnvate , 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 Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall complete said work and improvements [hereinafter called "work"] within the above completion period fran date hereof as required by the California Subdivision Map Act [Government Code SS66410 and following], in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the req,; eirnnts of the County Ordinance Code. and rulings made thereunder; and where there is a conflict between the improvenerLt plans and the County Ordinance Code, the stricter requirements shall govern. 3. GC-ARPly'TEE AND mrUm I`uY CF WORK. Subdivider guarantees that said work 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 work as crmplete in accordance with Article 96-4.6, "PJcceptance", 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. 2A. PLANT ESrAM.ZSHh= WORK Subdivider agrees to perform plant establishment work for landscaping installed under this agreement. Said plant establishment worms 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 frarand after the Board of Supervisors accepts the work as =Tlete. 4. WRMYDE fr Sk]CURITY: Lj= e_xecuti.rg this agreement, the Subdivider shall, pursuant to Governnemt.Code 5566499, and the County Ordinance Cede, provide as security to the County: 11 `'0., A. For PXrformance and Guarantee: $ I000.nmcash, plus additional security, in the amount of Agq.onwhich together total one hundred percent (100%) of the estimated cost of the work. Such additional security is presented in the foam 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. For Pavment: Security in the amount of $ /C•!:0 , 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 Acceptable corporate surety bond _:�L .Acceptable irrevocable letter of credit With this security, the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or fmushi_ng labor or materials to them or to the Subdivider. C._--u�o-h-acceptance_of._the work a�rte by the Pcard of Supervisors and JcPon request of the Subdivider, the affib tt`of-the_securitiAs tray be reduced in accordance with Sections 94-4.406 and 94r4.408-or" the Ordinarce'Code:--- W%9 Microfilmed with board order Z. -2- Virrr 5. IMPRCTV34 NT PLAN h'ARRANTY Subdivider warrants the `''; improvem�ernt plans for the work area equate to accatplish 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 complete er- ur-ing-the-are--s�� antee-perioi, said Poe ! impro%%n nt plans prove to be inadequate in any respect, Subdivider sha11 make whatever changes are necessary to accomplish the work as pzumi.sed. 6. NO I-A= BY COUNTY. Inspection of the-work and/or materials, or approval of work and/or materials or statement by any officer, agent or emmpleyee of the County indicating the work or any part thereof commies 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 canbination 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 from the failure to comply with ariy Iof the teras and conditions hereof. 7. INDFIVITY- Subdivider shall defend, hold harmless and indemify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this proumise are the County, . and its special districts, elective and aupointive 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 oambi.nation of these, and. regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said Jrprt vement plans or accepted the work as cat lete, 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 nom-negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section are not eanditiened 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 inder.nification covering any of these matters, or that the alleged damage resulted partly fran any negligent or uillful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the word:, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the file'd mmep and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as oomplete by the Board of Supervisors. 10. IPM RAND COSTS. If Subdivider fails to complete the work within the time specified rrn 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 Subdivdder 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 County to complete or maintain the work, Subdivider agrees to pay all costs incurred by the County, even if Subdivider subsequently ' camletes the work. j Should County sue to compel performance under this Agreement or to recover. IJ costs incurred in completing or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other expenses of litigation in'qurr�ed by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSI(RraNT. If, before the Board of Supervisors accepts the work as eamplete, 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, band, or letter of credit securing said rights. 00070 TO aaa.C (Alderney in Farr I O STMT OF CAI LFORNIA , COUNTY (ln �'_._%�! � -_,hetorr rjlc,.Ihr.undrr•it;ned;a Notary Public in and for said State, prl.nnally appcamd %/.r: `'• -_��� ' � —_ w krumn to mr to he file {,er-n__witwl• _subscribrd In Ihr•within instrument,as the 'm .Attorney_in tact of � /i J-+i f x . w and at•knrrwil-lige l to Int-that _ .ubv riles d Ili.•mune J a' ,rl •. ��T 1-!'� ��_ !�► IlnTrin a� {�tinr-ipal ' F m and _own name_ as rlflr.rnry_ _ in t;u t. ,,may,.'' OFFICIAL SEAL A KYLE WITNF.14ti my and and 1f at -al_ ;+� w1my Dtic GLgpprM .?' CONTRA'COST!.�011NTy Signait rr•__� '' ++--�� Mr Ccormi tlor Expire.. I431 �//�� V /1 N:unr I'1'a pr•d al I•,inl.•d l ,This arra for*Metal notarial.call a t<<'�'..'4f1'� jr• -3- 12. 312. AS-BUILT PLANS. Before acceptance of the improvements by the Board of Supervisors, the Subdivider (or his Engineer) shall furnish the Denaremt. of Public ='- Works a complete set of acceptable 35MM microfilm copies of the original tracings of imprvvpsnent plans for the subdivision (including all revisions thereto) . 13. RECORD W. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director Plo • 1 Deputy T ~~ L ;'A X REMME= FOR APPROVAL: N6te to SubdivVer: MKecute/acknowledgment form below: and if a corporation, affix ✓ _ .� corporate seal. . n By: (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSETd, ' County Counsel State of California ) (Arftawleegerent by Corporation, Partnership, or Individual) i County of 11'•� c �, q .. )ss f I i On 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 offices (s) or partner (s) 'as'stated above who sided this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it— (NOTARIAL SEAL) ac-xsW I ^*�'� . .� OFFICIAL SEAL A Mnr� . :, norMn vA K— SEAL M.oonRr-W 40" Dec.M IBM Notary Public or said County State (Subdiv. Agrmt. CCC Std. Foran) LD 9 (rev. 5/8/78) . 00 In r 71 full:IPLE F0:':d I`JF? LF:t7EF�rlj )i AS SCCURrrY F011 W-13DIVISIM JAGFtL•'F;.M (CC!-II3mm rAITIli JL PEER ON-MCE & L1M_? I'M f 1TrZs'F.LS} GGA" ��w� ((GJ Ll;T=Ii p or ISSUING-r71` TAI, S`1=1I01)) G' 7-3/-7� Board of Superrisors Contra Costa County Administration Building Martinez, CA 94553 Subject: Instrument of Credit Delivered as Trprovenient Security; Combined Performance and Labor and Materials Security (Contra Costa County Ordinance Code §§94-4.406 and 94-4.408) Gentlemen: LAFAYETTE FEDERAL SAVINGS AND LOAN (Insert name-of financial Institution) a financial institution, subject to regulation by the State of California or the federal Government of the United States of America, delivers to Contra Costa County this instrument of credit as security for c ements in accordance with the Subdivision Agreement, dated ` end referred to herein and by this reference made- a part hereof, jec a following conditions: 1. We pledge that we hold and will hold on deposit the sun of ONE THOUSAND ---------------- dollars ($ 1,000.00 ) as trust funds gIL-tranteed for g -J payment to Contra Costa County (or successor•city) to secureFlt�_J1QC'7 SQR S'�-� ��ti�r f i• �1„�. (hereinafter referred to as 'Owner") faithful performance of the Subdivision Agreement evecuted by Owner and Contra Costa County for Subdivision 14S 311-77 for the commencement and construction of work insert subdiv. No.) and construction of work: and improvements. as described in said Subdivision Ayre-ertart and the Sup divizion Ordinance of Contra Costa County. tb will so 'hold this sum until the carrencement, camletion, and written acceptance by the Contra Costa County Board of Supervisors of all %..ork and improvements under said Subdivision Agreement. Prior to said acceptance, upon demand by Contra Costa County (or successor city) , the whole or any portion ' of said funds shall be paid forthwith to the County (or successor city) for use towards the.c=mencement and completion of the work and improvement as it sees fit. [NO'T'E:] If the Agreement provides for a maintenance period, utilize Section 2:] 2. Upon written acceptance by the County Board of Supervisors (or successor city) of all work and inprrove ments under said Agreement as complete, • $ N/A of the funds held in trust in accordance with Section 1 shall be released and the remaining $ M/A shall be held as security until the improvements succcssfully pass the guarantee and maintenance period (a) specified in the Subdivision Agrca- n t. When all of the guarantee andmaintenance reclLdre ents hate been satisfied, this re k-up-i-ng sum shall be released upon written acceptar:ce by the County Board of Supervisors (or successor city) of the carpletion of these requirements. Prior to said acceptance, upon written denand by the Camty (or successor city) , the whole or anf portion of said residual sumo shall be paid fortlTwi th to the County (or successor city) for use towards satisfaction of these requirements. 000'73 Microhimea viith board order •' 3. We further plel,-e that w,e similarly hold the ndaL conal sort: of 4 ONE THOUSAND ------------------ Dollars ($ 1,000.00 ) on deposit as trust funds guaranteed for payment to any contractor, Its subcontractors, and to any and all persons, carp nies or corporations furnishing labor or materials or services; or renting equip=tent to the OL�ner or the contractor or his subcontractors for the performance- of said.Agreemert; and for amounts due under the Unemployment Insurance Act w7.th respect to such work or labor. Six months after written acceptance by Contra Costa County (or successor city) of all work and'inprovernents under said Agrearent as ccnplete, this sum may be reduced to an amount not less than the total of all claims on which an action has bee-i filed and notice thereof given in writing to the Contra Costa County Eoazd of Supervisors, and if there are no actions filed, said scorn may be released in fui.L. It is hereby agreed that the obligation set forth in paragraph 3 shall insure to the benefit of any and all perscns, ca parries, and corporations entitled to file claims under Title 15 (canmsmcing with Section 30802) 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 said obligation. 4. ITa alteration of said Agreement, or of any plans or specifications of said work, agreed to by Contra Costa County and Owner, shall relieve us fr= • liability on this letter of credit. We hereby give consent for any such - alterations to be made without further notice to or consent by us. We hereby •� hold ourselves bound without regard to and independently of any action against Miner whenever taken. lie further agree that if Contra Costa County sues on this ! letter of credit, we will pay. all its reasonable costs, expenses and attorney's fees if it is the prevailing party. r This instrument of Credit is irrevocable. Dated: July 24, 1978 F33om'i L 3NSTn TPIOV �� SUBD=ER/04v'l�i M LAFAYETTE FEDERAL S AV`Nr S The undersigned hereby agrees to all the terms and conditions set By: ! ;! s f �.� �l f •f7 i 1.•/.►l�l, forth and releases the financial LOREN-D.`VOLK institution executing this letter I swear under pe_^.m'l -r cTffL i of credit from all liability have authority to bind except as herein specifically set forth. f' ^ tial institution to the terms of this Letter of Credit. Executed at Z4 j 1,eA C. , LAFAYETTE� Cali pa'a, day o Executed afi , 19 71 California; o , 19 7 �_.�. Signature00REN D. VOLK Subdivider State of California ) SS. County of CONTRA COSTA ) State of'California ) SSW County of ) ACh1tn1rr -M--I' (by Corporation or Partnership) • ACF�IIICWZI�C�>I3V'I': The person (s) signi_*:g above for Financial Institution, kncrn to me in individual and business capacity as stated, personally appeared . ' before me todany and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: a It /' [SEAT,] �/ ` 0r1rIC1AL SEAL (� +` A KYLE CONTRA COSTA COUNTYH•.ta.-rrsy:n i r�,r•s Dae.27.1411 .SD 108 (rwr.4/20/18) . kr,-QS (4/20/78) / f r (7; M POWER OF A"TOS LAITY • - 1 . 1 • Know All !Sten by These Presents: -I'ir:tt_-_Vc�sa�c�r _r_`��:or.�o.r -------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------- ha_.._ mnclee.. coirdituted nwl appointed, and by these presents do____ make, constitute and appoint __________________ _-_______-___—____- -------------------------------------------_---------_--_---------------------------------- ----------------------------------------------------//-,�-r-------------------------------------- _ // rY �//•!✓/jf�it = ________true acrd lawful attorney__- for__Yn_sem=__________and in_��i1name___. place and stead, anda and benefit to ask, demand, sue for, recover, collect and reccire all such stints of money, debts. dues, accounts, lemcirs. Inquests, interesUm, dividends, nrtttttttics and clemands whatsocvcr, as are note or shali ltcrc= atter become due, owing payable or belong in:; io_�°_t�"������j'a-r and haie, use and take nil l aria!• rays c-id _s><anic___ or otherrlse for the remmi-y thereof, by attnelinients, arrests, distre-,s, or othervvise, and to compromise and agrec for the sane, and ./mut:t:trtcc- ;r other sufficient dIsrharces for the slme for_4._%%C�1 f _r�!�=�''' ' and -------name-___, to r nk—e, seal mid deliver, In intrignln, cn:rlract, n1--ren 116% purrhase re•evi a and tithe laced:, t,•:t►•::tr:rtt.:, licr,:ttttatr:enIn, and rceelit: tic^ rel::let and f:iof :rlt lands. and ,11 devils and other nssur•ariccs in the law therefor,awl itr leave. let,ciems-SIC, bargain,cell r-erntm. rcl_a::e, cnnvcy, Inorl.-Irre anti hypothecate In if.?.fl,'t:r.-rl•.rt^;.^.nd hrrctNt amts. upon such terms prtd contlitions. and Wx1 r such covenants n^..���'.:'�'.'.' ��_.:� 'Lliltil., fit. Also, to-bargain and a;�rcc for, buy, sell, nind(;a,;r, hypothrrale. mul in any rud every way and mantrrr ileal in inti! with 1-nods. «;•tres and r:tcrchandize, clic►:m Ill ni-Li.n, rtrcl other property lit pavres.5lon or ire action. and to.rnnl-t. da and tr.tt::tct all a;td every kind of bu-1ttr.�s, of what; n tturc and ;:Ind sor..er, and also :or__.s�i-'-':_----cirri! sit------------nari-!_.-_, erne! m---.eZ::y----act and tical, to slim, :.cal, extoc:rt!•, d�-Olver and arlcimIctip!stir.h cieetk% it•a-1-3 anti vs-ri;;nments of lmses.covenants. Indentures. nj reenienI imrt';f;^s, hr vo!!rrm1!fms, i:stinrnrier,c:virler nlrl+:cc.bilis of l:rdlar. bills,bonds,irotes. rcc�.ftf►!::, evidences of tIrb!, rcierses and satisrar:tttn of mortgri!;e. jud.;rrtrrrt.n and other dvl,ts, nttd such ojhrr Instruments in writing of whatever ,tind cr tiattire, as may be n cessazy or proper In the,ler entfscs. C;11'1\C; A.�D GS:t::3'IZ:G vn!n!_c •::'!'___='_==sahl attorney___ full pmver rtrtd im!l:crity to do nrt:l petform all and a:r:}- act sed thin;; rhaf: +::Cr requinito and r'rccsr:.rc to be done !n and 1111rntt tire_ pr'errttses, r{s fuli- to nit in:t•n4r - til 1.titr.mes az��! �:s rc�r�T'_:mlGitt or could do if personally present, ----`i`.--=-tc_/ �"�_•------ ,.._----- :::til confirm;n;; nil time------------ shit! rltorrtt•S•------------ _'r- •:'�:` ----s'.rr:ll Inu_fnHy do or eatme to be done by virtua of these presents. it., Zl'IT:YES/S tb'lll;lav^^i•', ------have itcrelinto ---------hind___ and seal_-_ thr -------- - ff------------------------ciy of �_-=..-- ------------ -----• A.D., l9_�.•'_7 — t Sighed. Scaled and Delivered in presence o/ • -� - ---rf'-=-==---------(SHAL} lr A, ----------------------------------(SEAL) - -.- ----------------------------------(S�F,Ar.) ' l -------------•---------------------------- ----------------------------------(Sh'AI+) Ravor A A„afney 00076 4{a,f��f,nn Lep R�+�4 t:o.,Re'I{vw,:'ia. Fc/m Na Sa �r _� x•*`'�*.�,d v t.,{'s-i' -'; ,r,�•"q��1•syr N`x""� s-'+�s.�- �,.. .`�• ,.h„�" �" .{c+y� .G`+. ..r is -{, F�� .h }f��tJ y,J,'�i � W�{ V�,�" g��Y..�•. r j i t Ii y..TNrf il+"7S !Y �4 r r; w» »-X1..•.5,y.rrs.+,� a�. ♦4r r : S!A!'l� Ol• ��rASl1IAiCi10N Sy (114L)LV1IJUAL AGAIIUI"i l i a � h k County Publlc 1n noel for the 5tnte of«�eshFnt`ton '��� r d1y of -j do.hrrcbs certify ttttit oil tilts, - r ' y ra aI'mared Ware '�''� TM 's• $. �t f �—�. . dc..t Abed in`and e�tto esccuted lle ultllln i:srtrutnent and ackno«ledt,cd that r to me i:rlolcn to be t.l:c indlrldull •ig[:rd'and..calcd the�ntuc,as-: - - ' decd c?nnF ----- -�------ tree and�oluntlr� nt and fort tc tts J urposes herein mcnLtoned. D clay of GrvLeN UNDLIL 1l1Y IIAaYD AP1D O1TtCP1L SI:/iL U Notary Public in and for', to State of;t'lnshlnl;to 3. TO dao TAttrtrae i:rFact) STATE: OF;CrU IFORNIA ) <� COUNTY OF 4� t me the underslencd a Notary Public m.and for cud$tat~� � '�� �� S;x�;" Per- nalf} appeared �/�l. . t �.t y'.y V : 1--. , ,,� r� �" , '-• n -. r,� fir s �.. '� � ,} c�,+�4G•` ��`��' m i.nowli to me to be cite liertrtn_;wltnac name, suhscr�6ed to the•wtthrrt metrument as ti�tr g 2 N s ,r :lttorne 1n Eact»f r rt anti ac »Itp)rIJ;;CrI til m�_t)IaI 1✓�' SUJiSCriJlefl IJIC nano. J: !Z t` ' 1Jllsrrttt ate-•rtrt 1 fill i ; 3�] S w it, � :-Ilf �•a 1 J IAC 7 `!/ 1 � t� I ! _. � .R tY F�`��,� 7 fJ'M1 acid / oar» names ncyA[turnrgw I» fnl t O F R Y ^ 1V'ITi\E, m) Its and n[r al&ral. iiotutc�uB-tC CS Cagimrsur�jtin 'C S1k,Uc 2)tSSt tiyt S Ctgnatum !lame.7T}ped or 1'riutcd) - tTAis area ter o0ltiat eetariat scall�. f -.r Y.� � Ir ii e 4 t w"yn t x •,., °� y '` � }y g.�+"+yam«u `fl t i�5 "rfl� ..��t �T-�L,•:�+.Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) Subdivision Agreement, ) RESOLUTION N0. 78/756 Subdivision MS 11-78, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 11-78, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Lisboa Development Corporation, a 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. UO71312 issued by United Pacific Insurance Company with Lisboa Development Corporation as principal , in the amount of $12,400 for Faithful Performance and $6,700 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 11290, July 24, 1978, in the amount of $1 ,000, deposited by Lisboa Development Corporation. An agreement with Lisboa Development Corporation, subdivider, wherein said subdivider agrees to remove an existing house. Security to guarantee the removal of the existing house as required by a Condition of Approval . a. Cash deposit, Auditor's Deposit Permit Detail No. 11290, July 24, 1978, in the amount of $1 ,500, deposited by: Lisboa Development Corporation. N0W THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on August 1 , 1978. Originating Department: Public Works Land Development Division cc: Public Works Department - LD Director of Planning Bryan & Murphy P. 0. Box 287 Walnut Creek, CA 94597 Lisboa Development Corporation, Attn- Joe M. P. 0. Box 2252 Walnut Creek, CA 94596 00077 RESOLUTION NO. 78/756 I : RECEIVED --�'' SMVISIM pry Ir AU G /, 19 i 3 (Government Code 5566462 zu d jBg---- [S11 50-640-3) 1. .'.. O!SSON O SU�EP.y�$ e U ust 1 , 1978 [51) Subdivision: M.5 II-78 I�U.�a 9.---De Subdivider: ! iisbos Development Coro. Sl] CMphe Period: I year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Com, and the above-named Subdivider, mutually prcumse and agree as follows, concerning this subdivision: 2. IMPM 3,04TS. 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 equipnent) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in c-- ormance with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivider shall cc=lete said work and improvements [ after called "work"] within the above catpletion period f=n date hereof as required by the California Subdivision :ap Act [Government Cede SS66410 and folleaving], in a good workmanlike manner, in accordance with accepted constn=tion 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 WARRANTY OF TICM. Subdivider guarantees that said work shall be free frau defects in material or •,jorkmanship 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 a_Trees to correct, repair, or replace, at his expense, any defects in said work. - The guarantee period does not apply to road imprtvenents for private roads, which are not to be accepted into the County road system. 3A. PLANT ESUAlU SIHUN92,TT WORK. Subdivider agrees to perform plant establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants, replacing unsuitable plants, doing weed, rodent and other pest control and other work detennined by the Public Works Department to be necessary to insure establishment of the plants. Said plant establishment *cork shall be performed for a period of ane (1) year frau and after the Board of Supervisors accepts the work as complete. 4. 1MPROM,01T SDCURITY: Upon executing this agreement, the Subdivider shall, pursuant to Govenvent Code 5§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 amount of S12 0 which together total one hundred percent (100%) of the estimated cost of lee rk. Such additional security is presented in the foam 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 agreement. B. For Payment: Security in the amount of S G,700 , 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 securilty, the Subdivider guarantees ra:4r,_-nt to the contractor, to his subcontractors, and to persons renting equipment or. =u=. slhing labor or materials to them or to the Subdivider. C. Upon acceptance of the cork as ccamplete by the Board of Supervisors and upon request of the Subdivider, the amount of the sec�irities Tray be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. 00078 ,r' -2- 5. IMPROVEMENT PLAN 1qGUWM Subdivider wax-rants the improvem mt plans for the work are adequate to acomplish the work as prtmised in Section 2 and as required by 1 the Conditions of Approval for the Subdivision. If, at any titre before the Board of Supervisors accepts the work as complete or during the one year cryarantee period, said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accatplish the work-as prcrrmsed. 6. No WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials or statement by any officer, agent or errployee of the Cotmty indicating the work or any part thereof earplies 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 from bringing any action for damages arising from the failure to amply with any of the terms and conditions hereof. 7. INDUV Ti'. Subdivider shall defend, hold harmless and indemnify the indemitees from the Babies as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, eammissions, 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 eondwmation, or any ombi.nati.or, of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said itrprovement plans or accepted the work as oomplete, 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 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 eeployee of one or more of them. D. Non-conditions: The pran.se 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 subdivisic¢., or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Inderme.itee. S. COSTS. Subdivider shall pay when due, all the costs of the work:, including inspections thereof and relocating existing utilities.required thereby. 9. SUR«'S. Subdivider shall set and establish varrvey monuments in accordance with the file3 map and to the satisfaction of the County Road C mmssioner-Surveyor before acceptance of any work as cemplete by the Board of Supend.sors. 10. NONPaUni;*iAN M AND COSTS. If Subdivider fails to complete the work within the tine specified in ttus 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.) inrrmediately upon demand. Once action is taken by County to complete or maintain the work, Subdivider agrees to pay all costs incur-red by the County, even if Subdivider subsequently completes the work. Should County sue to carpel performance uncles this Aarteerrent or to recover costs incurred in completing or maintaining the work, Subdivider agrees to Fay all attorney's fees, and all other expenses of litigation incurred by County in connection therewith, even if Subdivdder subsequently progeeds to complete the work. 11. Assiamm If, before the Board of Supervisors accepts the work as oorplete, the subdivision is annexed to a city, the County tray assign to that city the County's rights under this Agreement and/or any deposit, bond, or letter of credit secutino said rights. i W0� s dui� .�tf a ;,•^y,�•� �. -3-- i2. AS-BUILT PLANS. Before acceptance of the improvements by the Board of apervisors, the Subdivider (or his Engineer) shall furnish the Department of Public brks a catplete set of acceptable 3aM 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 recorCt_h_e__FU_al Map or Parcel Map for said Subdivision. CONTRA COSTA COUN'T'Y SUBDIVIDER: (see note below) Vernon L. Cline, i �� /�' ol. Public 'Works Director put i RECCIZEMED FOR APPROVAL: - Note to Subdi.vir?er: Execute acknowledgment form below; and if a corporation, affix /7 corporate seal. By; - --'-moi, 1�. -� (CORPORATE SEAL) FORM APPROVED: JOHN& CIAUSE'11, County Counsel State of California ) (Ackncwledgerent by Corporation, Partnership, or Individual) County of Contra Costa )ss On July 14, 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 me and acknowledged to me that he executed it and that the corporation or partnership named above executed it.� (NOTARIAL SEAL) 4 N� FUCUC"CALI7OFNIA .� r�sIA COUMIY Lucille Rehker S' son S� L 1 TT.' M' 1980 Notary Public for saidCounty and State (Subdiv. Agrmt. CCC Std. Fcrm) LD 9 (rev. 5/8/78) . 00►0c" i I i Bond No. U07 13 12 { IMPROVEMENT SECURITY BOND Premium: $223.00 i FOR SUBDIVISION AGREEMENT I (Performance, Guarantee, and Payment ) i (Calif. Government Code §§66499-66499.10) i 1 . OBLIGATION. LISDOA DEVELOPMENT CORPORATION �.. as Principal, and UNITED PACIFIC INSURANCE COMPANY , i a corporation organized and existing under the laws of the State of j Washington 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 . J of Contra Costa, California, to pay it: (A. Performance & Guarantee) 7 AND 0 NO/100-------------------------------- Dollars $ 12,400.00 for itself or u any city-assignee under the below-county subdivision agreement, plus I (B_ Payment ) SIX THOUSAND SEVEN HUNDRED AND NO/100-- ---------- ------------ -- ---- -- ---- - -- - Dollars ; 6700 00 . to secure the claims to which reference is made in Title 17 com::,encinp with Section I 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install andpa for street , drainage, and other Improvements in Subdivision I-lumber M i1-78 , as specified in the Subdivision. Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State f and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. COPJDITIOIJ. j i 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 thins 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 i 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 t to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assiFnee) , 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 t• 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 , naterialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for raterials furnished or labor thereon of any kind, or for ooasi - -1- . .fid`� • � , 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 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 attorre;:' s fees, incurred by County (or city assigree) . in successfully enforcing suer, obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the jud6ment therein• ren- dered. It is herety expressly stipulated and agreed that this bond shall inure to the �_-Pnefit of any and all persons, companies and corporations t entitled to file claims under Title 15 (commencing :.lith Section 3082) of Part J1 of Zivision 3 of the Civil Code , so as to give a right of action to the:- or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise. it shall be and -remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond ; and con- sent is hereb;• %iven to ma::e 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. SIGNED AND SEALED on July 17, 1978 PRINCIPAL SURETY LISBOA DEVELOPMENT CORPORATION UNITED PACIF.IC-INSURANCE COMPANY By A7 eor-W ` ,*Krjye�16, or a4t I � State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of Contra Costa ) On July 17, 1978 the person(s) whose name(s ) is/are signed atove for Suret;: 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-Cs) as *its Attorneys)-in-Fact. (NOTARIAL SEAL) /J 1 rf4 Notary Public for County and State (rev. 2/76) LD-is Nancy L. Clowes E3H:bw -- - - -2 00 Q04 nr fir ,: C'LO'VES r: rcs Valy 19.1980 LISBOA DEVELOPlYiENT CC TI ON POST OFFICE BOX 2252 YJALNUT CREEK, CALIFORNIA 94595 July 24 , 1978 TO: CONTRA COSTA COUNTY Lisb , Da OevelOPment Corporation agrees to r house as required bemoVe the existing y Condition ), and hereby submits a Of subdivision MS 11-78,cash bond of $ 1,rOO performance. to guarantee my I agree to save, indemnify and hold - of Contra C harmless the C.ounty Costa or its repre*sentatives From all liabilities imposed by lavi by reason of Persons or dam;19e to property inIghich jury to or death of any Person or, m,0y arise out of the work covered by this agreement and agree to defund the Coun claim or action asserting such liability. ty in any Lisboa O.evelopment Corporation By e->-, Joe .1W111io,, President Z.St. OFFICIAL Vernon L oel- Vernon Cline �J C. NOTAMe pUg.STARES LIC- Public Jlorks Diractor ;srr Cr - . ft Cupgy INDIVIDUAL ACKNOWLEDGMENT State of California .. ........................................County of..._.........._..............._...... S.S. 27 in 78 ........... On this........ day of.......�Uly C. Stares 466WEA before ................................................................................................a Notary Public in and for said------------------------------Cou (SEAL) personally appeared.......Joe ltlaio ....................... ............................................................................ ........................................................................................... ......... known to me to be the person......whose name...........U......................subscribed to the w, instrument,and acknowledged that......be......C=cutcd the same. ITNESS my hand and official seal. OFFICIAL SEAT- C c _T Ns STARES . - -�,IF,, VIA—! ..... 'Y r _.c 7 ......... ...... ...... ..................................... ............ C-1,10FORVIX" FJOTARY r'VrL:C Q; .:y r- !,-,Z ptary Public`*in and for,said...................!-,.on.tra..Q4z1.a................CAunty and in IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/757 and Subdivision Agreement, ) Subdivision 4889, ) Oakley Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4889, property located in the Oakley area, said map having been certified by the proper officials; A subdivision agreement with Fred Lorenzetti, subdivide.•, 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. U057186) issued by United Pacific Insurance Company with Fred D. Lorenzetti as principal , in the amount of .$134,740 for Faithful Performance and $68,050 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No.. 11119, dated July 17, 1978), in the amount of $1 ,361 , deposited by: Fred D. Lorenzetti. 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 raid in full , and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $3,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. UO 57187) issued by United Pacific Insurance Company with Fred D. Lorenzetti as principal , in the amount of $3,000 guaranteeing the payment of the estimated 1978-79 tax; b. A $3,650.00 non-refundable cash contribution, (Auditor's Deposit Detail No. 11119, dated July 17, 1978) accepted on behalf of the Contra Costa Flood _ Control and Mater District, Drainage Area 300, to defray maintenance costs for a temporary infiltration basin. 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 FURTER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on August 1 , 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Fred D. Lorenzetti Rt. 2, Box 396 AA Oakley, CA 94561 Founders Title /� P. 0. Box 860 OOO�•� Antioch, CA 94509 RESOLUTION NO. 73/757 .tea. �. �+. —... .. 2�T�•.rye....e.'.wt'+;+,LQr.w��.r��.w.i�..�ir�.�et�„r. .,� .. - RECEIVED I RICrr Arm rr (Government Code § jt,462� �i 566463 [51] Subdivision: 4889 1��f1JLi j7 R. OLSSON[51] Ef ective Date: , uc _ 1 1g7R CLERK RD OF SUPERVISORS [51] Subdivider:: Fred I.orcnzctt' COSTA pylb lc:tion Period:.Qj v�,r 1. PARTM-S & MM.. Effective orr above , the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually pmnfse and agree as follows, concenung this subdivision: 2. It4P.ROVII-EMS. Subdivider agrees to install certain road improvements (both public and pri-,ate) , Mainage improvements, signs, street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipment) as required in the improlmrrent plans for this subdivision as reviewed and on file with the Contra Costa County Public j+brks Department and in conformance with the Contra Costa Ca mty Ordinance Code (including future amendments thereto) . Subdivider shall cimplete, said work and irrprommients [hereinafter called "work"] wit!ldm the above camletion period from date hereof as required by the Califo-rnia Subdivision Map act [Gocearrrrent Code 5566410 and following), 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-pilings made thereunder; and where there is a conflict between the irrprovenent plans and the County Ordinance Code, the stricter requirements shall govern. 3. GLV1-RA1 T= AND kmJUWV Y OF WORK. Subdivider guarantees that said work shall be free frrm defects in material or workmanship and shall perforin satisfactorily for a period of one (1) year fran and after the Board of Suaerrisors 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. 'rhe guarantee period does not apply to road improvements for private mads, ro which are not to be accepted into the County ad system. 3A. PLM- T � T :DRi: Subdivider agrees to perform plant establishment work: for landscaping installed murder this agreement. 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 frau and after the Board of Supervisors accepts the work as complete. 4. Ii mTROVL=r SF'7CUUTY: Upon executing this agrearnnt, the Subdivider shall, pursuant to Government Code 5566499, and the County Ordinance Code, provide as security to the County: A. For Perfourarce and G1zrantee: $1 , 361 jas2h, plus additional security, in the amount of :1.'i 4,.7LnMh-i:h 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 agreement. B. For Pavnrnt: Security in the amount of $68, 050. 00ohich is fifty percent (50%) of the estimator cost of the work. Such sncua-ity i pp yentc d in the form of: Cash, certified check, or cashier's check :c 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 amount of the securities may be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. 00085 I -2- S. DIPROVEMN'T PIAN KURPAI 'Y Subdivider warrants the improvement plans for the work are adequate to a= mplish the work as pranised 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 accomplish the work as promised. 6. NO SHIVER BY CCLJNTY. Inspection of the work and,/or materials, or approval of work and/or materials or statement by any officer, agent or emmplcyee of the County indicating the work or any part thereof complies with the requirements of this Agree mt, 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 estoi; ed frau bringing any action for damages arising from the failure to comply with any of the terns and conditio-Ls hereof. 7. Il�ID.~M=. Subdivider shall defend, hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indennitees benefited and protected by this premise are the County, and its special districts, elective and appointive boards, comm ssions, offieers, .age is and employees. B. The liabilities protected against are any liability or -lain for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, immerse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any time before the County reviewed said im!tprovement plans or accepted the work as complete, 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 emission (negligent or nae-negligent) in connection with the matte_-s covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in thds section are not conditioned or dependent on whether or not any Indemnitee has prepares?, 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 partly fran any negligent or willful misconduct of any Indemnitee. 8. *COSTS. Subdivider shall pay when due, all the costs of the work, including inspections ffiieof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed rep and to the satisfaction of the County Road Cccmissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 10. Not7PERFORMNCE MM COTS. If Subdivider fails to complete the work within the tine 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.) inn-ediately 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 completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other e.xenses of litigation incurred by County in connection therewith, even if Subdivider subsequently proceeds to complete the work. 11. AssiG =. If, before the Board of Supervisors accepts the work as.ocrplete, the subdivision is annexed to a city, the County nay assign to that city the County's richt-- under this Agreement and/or any deposit, bond, or letter of credit securing said rights. 00085 *ante of t?Stdifomix Contra Costa SS QZowdg of .•...... ................•.............. ACKNOWLEDGMENT—Genrral— Q0in 111is.....6th.-.....day of...........Jul-y.................................A. D. 19.7.$, before me, EVeI_yn Martinet a Notary Public in and for,the said pCounty and State, residing therein. duly commissioned and sworn, personally ap. .• EVELYN MARTINEZFred Lorenzetti NOTARY PUBLIC-CALIFORNIA geared.................. I o ....................................... ,.....,....,.._.. ..................-.............................................. . 3; Pttncommission E m Contra costa count ................. • My Coon Expues April 16,t known to me to be the person whose name.....,is......................subscribed to the within Instrument, and acknowledged to me that he executed the same. Sri *i1ness 3111jerraf, I have hereunto set my hand and affixed my official seal the day and year in this Certificate first above written. for ...................... ... �,rst ,............�......_. Notar Public in and or said Count and of California My Commission Expires..._ApX i 1._16.a-_ 19 8 2_.._................ ... ............. FORM GA-IHOPKINS LEGAL FORMS,2328 FRUITVALE AVE., OAKLAND, CA. PH. 532-1977 RA • . -3- 12. AS-BUILT PLANS. Before acceptance of the improvements by the Board of rvisors, the Subdivider (or his Engineer) shall furnish the Depart ent of Public s a carplete set of acceptable 35W microfilm copies of the original tracings of ' .,overnent plans for the subdivision (including all revisions thereto) . 13. RDCORD MRP. In consideration hereof, County shall allow Subdivider to file record the Final Map or Parcel Map for said Subdivision. A COSTA COUN`T'Y SU�IVIDg2: (see note below) -ion L. Cline, dic Works Director A 'W ZA a Puty --CMMENDFD FOR APPROVAL: Note to Subdi.virler: Execute acknowledgment f form below; and if a corporation, affix corporate seal. (CORPORATE SEAL) PM APPROVED: JOHN`B. QAUSEN, County Counsel :ate of California ) (Acknowledgement by Corporation, Partnership, or Individual) aunty cf )ss I , the person (s) whose mire (s) is/are _geed above for Subdivider and who is/are known to me to be the individual (s) .:d officer (s) or partner (s) as stated above who sicmed this instnrnent, personally speared before .mr and aclmewledged to me that he_ e-�cuted it and that the -arporation or partnership named above e-xecuted it Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD 9 (rev. 5/8/78) . Inn • Bond No. U057186 Premium: $2425.00 • IMPRO'lEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance , Guarantee, and Payment) (Calif. Government Code 5§66499-66499 .101 1. OBLIGATION. FRED LOREN_ZETTI , Rn Principal, and UNITED-B-Cif-IC_jNSURANCE COMPANY , (•orporation organized and exit; inr under the laws -or' the State of WASHINGTON_._ and authorized to transact surety business in C.-il i.fornia, as Surety, hereby •jointly and severally bind ourselves ,. our 1 11e11•s , executors, administrator:; , successors, and assigns to the County of contra Costa, California, to nay it : 0 (A. Performance & 'Guarantee) ONE HUNDRED THIRTY FOUR THOUSAND SEVEN HUNDRED FORTY AND NO/100-------------- Dollars _'�'T�'4;74;0 for itself or any city-assignee under the below-county subdivision agreement, plus M. ' Payment) SIXTY EIGHT THOUSAND FIFTY AND N07100------------------ -----------------------=--------------- Dollars 4;68,050.00 to secure the claims to which reference is made in Title 15 commencing; with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. RECITAL. OF SUBDIVISIOU A(Hii•.E.NEENT. The Principal has executed an arreement with the County to install and pay for street , drainage, and other improvements in Subdivision Number 4889 as specified in the S14-division Agreement, and to complete said wort; within the time specifled (•nr completion in the Subdivision Agreement, all .in accordance Frith State and local laws and rulinr;:. therelrnder in order to -satisfy -sonditions for f.tl Lng of the Final Map or Parcel Map for said Subdivision. 1. CONDITION. • A. The condition of this' obligation- as to Section 1. (A) above In such that if the above bounde:J principal, his or its heirs, executors, administrators , successors or assigns, shall in all things stand to and ahide, by, and well and truly keep and perform the covenants , conditions and provisions in the said ar*•reement and any alteration thereof made as therein provided, on his or its part, to be kept and ^erformed at the time and in the manner therein npceified, and in all rdspects 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 ami void; otherwise it shall be and remain in full force and effect . As a part of the obligation :,-�curr!d hereby and in addition to the � ('m!r amount specified therefor, Lher�i shall be included costs and reason- al- 1•i expenses and fees , includirrr; reasonable attorney 's fees , incurred by County (or city assignees in successfully enforcing; such obligation, all to be taxed as casts and included in any judgment rendered. B. The condition of this obligation as to Section 1..(B)- above in such that said Principal and the undersigned as corporate surety are held .firmly bound unto the Count;; of Contra Costa and all .contractors, niih.:ontractors, laborers , matert-1lmeri and other persons employed in the g}�:r•1•ormance of the aforesaid ai*reement and referred to 1n the of N vIl Code for materials furnislv�d- or labor thereon of any kind, . Mate of Uifvn ix Gmdg of » Contra Costa �Ss —ACKNOWLEDGMENT—General— Qflnf(jia..... Ath-day of........JU1YJU1Y................................... D. 19.78.. before me. Evelyn Martinez a Notary Public in and for the said . . ............................... ... +r County and State, residing therein. duly commissioned and sworn,personally ap- • -rI+c+..i ,-,i Fred Lorenze ....................MARTINEZ ............._............_........ J � NOTARY PI ..................._..... JBLIC-CALIFORNIA ..............................._......................................... Pr•nup�l Qri+[t�in Contra Costa Counp l�r4v i y(��!Ui)Expoes April 16. 1982 .............._.........._................................---................................---............_.............._....__......---......... known to me to be the person whose name......is......................subscribed to the within Instrument, and acknowledged to me that he executed the same. ,31n Fitness Whereof, I have hereunto set my hand and affixed my official seal the day and year in this Certificate fi2r. abovewritten. `tLE�r ��K/t�-L / Notary public in mrd for said County and Staff of California r My Commission Expires .... pill 15, 1982 FORM GA—+HOPKINS LEGAL FORMS.2328 FRUITVALE AVE., OAKLAND, CA. PH. 532-1972 00M ij...Iw: • r amounts due under the Unemployment- Insurance Act with respect to such :vnrk' or labor, that said surety will pay the same in an amount not W exceeding the amount hereinabove set forth, and also in case suit is bvought, upon this bond, :will pay , in addition to the face amount thereof, cots and reasonable uxnenses and fees, including reasonable . attorney' s fees, incurred by County (or city assirnee) in ,successfully enforcing such obligation, to he awarded and fixed by the court, and to be taxed as costs and to be included in the judfinent therein ren- dered. ' It is hereby expressly stipulated and agreed that this bond shall inure. to the bene.fit of any aid al:l persons , companies and corporations entitled to file claims under Title 15 (compencing with Section 3082) �.. of Part 4 of Division 3 of the- Civil Code , so as to Five a right of action °to them or- their assigns in any' su;Lt brought upon this bond. Should the condition of -this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. - C. No alteration of said subdivision ac-reement or any plan or specification of said work- r:;reed to by the Prineina.l and the County shall relieve any Sunt;: from liability on this bond ; and con- sent is ' hereby ;riven to make such alteration: without further notice to or consent by Surety; and the :'1irety hereby waiver, the provisions of Calif. Civil Code §2819 , and 1 ,Ids itself bound ::ithout re=tard to and Independently of any action ag; inst Principal whenever taken. � srGNED AND SEALED on July 6 1978 L P1' UCIPAL ti ' SURETY �•' , V—I (-_ UNITED PACIFIC INSURANCE COMPANY _ - O"Fred Lorenzettl v' ' By _` r C(_ ----.. ;: iE J . e en, 4ttgrgey{ i R f#cS * IE } State of California ' )ss. (ACKNOWLEDGMENT BY SURETY) .ounty of Cnn _ra rngta ) ^nuly6 1978 , the nerson(s) whose name(s) is/are signed .ihnve for Surety and srtio is/are knoiin to me to be Attorney(s)-in-Fact for this Cornorate Surety , per:onall.y appeared before me and acknowledged to me that fie signed the name of the Corporation as Surety and his/ :."heir own name-Cs) as its At tovne•y(s)-in-Fact . (NOTARIAL S � .L eei`-F1'( A1..�FAl/- NANCY L. CLOWE NOTARY PUBLIC•CALIFORNIA Prindpal 0111ce in C"Ira Ccsta o MycommissidnEapiresMay 19. -ry Public for County and State (Hev. 2/76) Lu- — - - ------- ncy L, Clowes EF3ti:bw _2_ . OOVV . 1 dr t Tam of lector's OfficeContra Ed- W. Ltd " County Trtmrw-Ts- :ollmor P.o. Boy.f 31 Costa AHnd P. Lomeliwer Asri�txnt Troau►w•Ttax ColNeto. 625 Court Street JL Martinez,California 94553 CouNy (415) 372-4122 �``�� May 3, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 78 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: SUBD. 4889 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 1978-799 tax- ien, which became a lien on the first day of March, 1978, is $ 3,000.00 . 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 i 00092 *NB of u[fomis Contra Costa as Qloludu of »..................»........�......»........ _ACKNOWLEDGMENT—Goeorat— (Pht t11ne.....6th.......day of--......July...................................A. D. 193A. before me. Evelyn Martinez a Notary Public in and for the said County and State, residing therein, duly commissioned and sworn,personally ap- t OFFICIAL SEAL Fred Lorenzetti •....:�: peared.............................. ........ ......................................................._........M_..... EVELYN MARTINEZ NOTARY PUBLIC-CALIFORNIA ........................" ............... • 7 Onnorai r)tfffn n fnntra Cost,cOUoly `ta.,✓ ""r• runr.yrcr,L�;altra.iprtl1G. 1982 ........................................................................................................... __._...... known to me to be the person whose name......1.5:.....................subscribed to the within Instrument, and acknowledged to me that, he executed the same. ern Fitness 3Wherraf, I have hereunto set my hand and affixed my official seal the day and year in this Certificate f st above written. / G[L .n� .'�6,C•4.Z� 4- ................. ........... r& . ... ........ NotaryPublic in and for "id Count.yand tete o Cel+ornis April 16, 1982 MyCommission Expires......................_......_.............................................................................._.._.._............. FORM GA—IHOPKINS LEGAL FORM5,2328 FRUITVALE AVE., OAKLAND, CA. PH. 532-1972 OW93 - w.LW Edward rerT� a l rintreq CountyT�rw r`� e3� ,�, _•_• _ecto Bond No. U057187 �' 7 117fMFremiums' BOND AGAINST TAXES"'':: KNOW ALL MEU BY THESE PRESEN`T`S. TIIAT Fred Lorenzetti w`" �c t;<< as Dri ci al and (:;i1rt:Ly) _United Pacific_Insurance-Company - a corporation ori-ani:ed and exist int! under the lairs of the State of Washington and authorized to trap:;act surety busineas in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in the penal sum of Three Thousand and no/100-----------------Dollars $3,000.00 ) 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 succejsors , ,jointly and severally, firmly by these presents. Sealed with our seals and dated this 6th day of July 1978 _ t The conditions of the: above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled Tract 4889 ind covering a subdivision of a tract of land in said County of Contra Costa , and there are certain liens for taxes and special assessments :ollected as taxes , a£ainst the said Tract of land covered by said map, 4hich taxes and special assessments collected as taxes , are not as yet lue or payable. NOW, THEREFORE, if the said Principal Nall pay all of the taxes and ;special assessments collected as taxes Mich are a lien against said tract of land covered by said map, at the lme of the filing of said map of said Tract , then this obligation shall e void and of no effect. Otherwise it shall remain in full force and. 'feet . rincipalU UNITED PACIFIC INSURANCE COMPANY Surety BY: Vi Teale, Attorney in fact :14OWLEDGEMENT SURETY) State of California ) nnrip//�� County of Contra Costa County in which acknowledgement is taken July 6, 1978 before pre, Nancy L. Clowes a Notary Public ' t rriti for said Country and State, personally appeared Vi Teale known to me to be aforney in ac of the corporation that executed the within instrument and known to me to be the person who executed it on behalf of such ,-)ration anti ncknowledfrec, to me that such corporation executed the within' r•ument pursuant to its by-laws or a resolption of its board of di/rectors. 4 •.)" C NANCY L. CLOWES I n �riri�r •� �- __ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Requesting the U.S. Array Corps of Engineers to add RESOLUTION NO. 78/ 758- Recreation 8/ 773Recreation as a Project Purpose to the Pinole Creek Project. Work Order No. 8189-7505 Flood Control Zone 9—A WHEREAS, the City of Pinole in their Resolution No. 1401 of May 1, 1978, requested the U.S_ Army Corps of Engineers to include recreation as a project purpose. and WHEREAS, the East Bay Regional Park District, the Bay Conservation and Development Commission, the Department of Fish and Game, the Richmond Unified School District, the California Native Plants Society, the Save Our Creek, Friends of the River and the Pinole Rotary Club have expressed their interest and support in developing a recreation and riparian habitat preservation plan for the Pinole Creek project; and WHEREAS, the City of Pinole in their letter of July 19, 1978, has provided a commitment for the necessary non-Federal share of project costs for recreation; and NOW, THEREFORE, BE IT RESOLVED by this Board, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the U.S. Army Corps of Engineers is hereby requested to add recreation as a project purpose and develop a recreation plan for the Pinole Creek project. BE IT FURTHER RESOLVED by this Board that the Clerk of the Board of Supervisors is directed to foniard a copy of this Resolution to the U.S. Army Corps of Engineers, San Francisco District, 211 Main Street, San Francisco, California 94105. PASSED by the Board on August 1 , 1978. Originator: Public Works Department Flood Control Planning & Design cc: County Public Works Director County Administrator City of Pinole, Community Development U.S. Army Corps of yngineers via Public ,'corks RESOLUTION NO. 78/ 753 00095 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Modification ) of Cooperative Agreement ) No. 4-643-C , Federal Aid Urban ) RESOLUTION NO . 78/ 759 Project , Treat Boulevard Widening , ) Pleasant Hill Area. ) Project No. 4861 -4331 -661-76 ) WHEREAS , County-State Cooperative Agreement No. 4-643-C was approved by the Board of Supervisors on November 8 , 1977 , Resolution No. 77/921 ; an,i WHEREAS , the elimination of the widening of Coggins Lane from the scope of the work warrants a modification of the Agreement ; and On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the Chairman is AUTHORIZED to execute the Modification to the County-State Cooperative Agreement No. 4-643-C . PASSED by the Board on August 1 , 1978 . Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 78/759 QQKIL ) 04-CC-630-10. 4/16. 7 04209 - 207231 In and near Pleasant '11111, Treat Boulevard and Coggins Drive Dist. Agmt. No. 4-643-C Document No. CC-7-3013 1 MODIFICATION OF AGREEIMENT 2 TI-IIS AGREEMENT, MADE AND ENTERED INTO ON TIIIS 3 DAY OF , 19789 4 BY AND BETWEEN 5 • COUNTY OF CONTRA COSTA, 6 a political subdivision of the 7 State of California, hereinafter 8 referred to as "COUNTY" a 9 AND 10 STATE OF CALIFORNIA 11 acting by and through its Business 12 and Transportation Agency, i3 Department of Transportation, 14 hereinafter referred to as "STATE" 15 16 i,i 1;Irs;r:Tll: 17 RIIEREAS, the parties liereto ,entered into an Agreement, 18 Document No. 7-3013, executed by COUNTY and STATE on November 8 , 19 1977, which provides for participation between STATE and COUNTY 20 for modification and improvement of the Geary Road/Treat Boulevard 21 Interchange and Oak Park. Boulevard Interchange; add auxiliary 22 lanes to Route 630 freeway; widen and modify adjoining local �3 streets ; and modify and augment parking facilities at the•.BART 24 Pleasant Hill Station ; all of which are referred to as "PROJECT" �5 in said Agreement ; and 00091 _1_ Microfilmed with board order llrT'•Q� I MIE REAS, PROJECT, as defined in said Agreement, will be . 2 onstructed under two separate contracts; and 3 MMI.EAS, this Agreement with COUNTY is only 'concerned with 4 that portion of PROJECT to be financed by COUNTY FEDERAL AID 5 1RBAN (F'AIJ) Funds from the COUNTY's FAU program; and 6 MIERE:AS, STATE proposes to modify and augment parking 7 facilities at the BART Pleasant Hill Station; widen and modify 8 adjoining local streets ; all of which are hereinafter referred to 9 as "IMPROVEMENTS" and the location of said IMPROVEMENTS will be 10 as shown on Exhibit "R", attached hereto and by this reference 11 made a part of this Agreement; and 12 MIERFAS, STATE is willing to modify said Agreement to the 13 Actual Cost Method for the construction engineering cost to be 14 incurred by STATE on COII;;TY's behalf; and 15 hHEREAS, .COUNTY's financial obligation to STATE under said 16 /agreement for design engineering costs incurred by STATE on 17 COUNTY's behalf is 5241000 as of. March 1, 1978 ; and 18 WHEREAS, the FAU participation shall be 83.0 percent 19 (or the Federal reimbursement percentage in effect at the time 20 of programming) of the eligible right of way acquisition, 21 construction engineering; and construction costs; and 22 �3 24 2500098 �. 11r: ^,r? I t 1 WHEREAS, to expedite the completion of said IMPROVEMENTS 2 COUNTY .is • willing to bear the matching funds for right of way 3 acquisition, construction engineering and construction costs lr and to bear the entire design engineering, right of way overhead 5 and utility relocation costs incurred by STATE for said 6 IPIPROV -MENTS ; and 7 MIEREAS, it would be practical at this time and in the best 8 interest of both parties hereto to update and amend provisions of 9 said prior Agreement (Docurient Dile No. 7-3013) , for the purpose 10 of clarifying the terms and conditions to be kept and performed by 11 the parties thereto, and to incorporate the provisions of said 12 prior Agreement under Articles of one Agreement. 13 N(?W, THEREFORE, in consideration of the covenants and 14 conditions herein contained, the parties hereto agree as follows: 15 16 SECTION I 1.7 That certain Agreement (Document File No. 7-3013) executed 18 by COUNTY and STATE on November 8, 1977, shall upon execution of 19 this Agreement by both parties hereto become null and void 20 thereafter, and the provisions of this Agreement shall supersede 21 and take the place thereof. 22 * * a s► 23 24 * �► 25 eoas9 -3- I1rnQn•� . I SECTION II 2 TATE AGREES : 3 1. RIGHT OF WAY SFRI'ICFS : 4 1. ) To perform various right of way services for COUNTY 5 s follows : 6 (a) To. provide right of way engineering services 7 including setting property lines , preparing 8 appraisal maps , deeds, and other acquisition 9 documents for use in the acquisition of all 10 property rights required for said IMPROVEMENTS. 11 (b) To appraise the parcels required as shown on 12 Exhibit "R". Said appraisals shall indicate 13 the fair market value of the required property 14 rights. Signed copies of the appraisals shall 15 be given to COUNTY for concurrence prior to 16 commencement of acquisition. 17 (c) To conduct negotiations with property owners 18 for the acquisition of property rights required 19 based on STATE's approved appraisals. COUNTY . 20 agrees to accept title to parcels acquired by 21 STATE for COUNTY for said IMPROVEMENTS. Any 22 settlement of variance from STATE's approved 23 appraisal must have the prior approval of COUNTY. 24 �5 *00100 " -4. 1 (d) To deliver all executed documents and escrow 2 instructions to COUNTY as transactions are 3 closed for acceptance and/or delivery into 4 the acquisition escrow. 5 (e) To notify COUNTY in the event that it becomes 6 necessary to acquire any parcel through a 7 Proceeding in eminent domain. STATE, with 8 COUNTY 's concurrence , shall arrange and be 9 responsible for all legal work in connection 10 with said proceedings. 11 (f) To provide necessary relocation assistance 12 services to displaced persons , business, 13 farms , and non-profit organizations for COUNTY 14 in accordance with State and Federal laws. Said i5 services shall conform to STATE's Relocation 16 Assistance Pandbook as follows : 17 (1) The determination of eligibility of 18 displacees to receive relocation 19 assistance payments and services . 20 (2) . The calculation of the amount of 21 relocation assistance payments to be 22 made to eligible displacoos. 23 * * R R 24 R R * M R R 25 * * 900101. R -S- 1 (3) The advising of dis lacees of their rights . 8 P 8 2 to relocation advisory assistance and 3 payments. , 4 (4) The providing of advisory assistance to 5 displacees in locating replacement property. ` . 4 6 (5) The providing of STATE claim forms to I 7 displacees, assisting them in filing, and 8 processing all relocation claims. i 9 STATE will submit all approved claim forms i 10 and backup documentation to COUNTY for review f 11 prior to payments as herein provided. f 12 (g) As agent for COUNTY to make .all arrangements with i 13 owners of public or private utilities for the 14 removal and/or relocation of all utility facilities! 15 which conflict with the construction of said -16 IMPROVEMENTS. The cost of removal and/or 17 relocation shall be shared in accordance with 18 applicable law or existing franchise in effect 19 with the representative utility owners.. - 20 2.) To accumulate all right of way services costs in a 21 separate account. 22 w k • - • �3 A A • • R . 24 . t • • • �5 . • • • 00102 4cD802 1 3. ) Upon completion of all right of way services , to 2 furnish COUNTY with a final statement of the total cost to be 3 borne by COUNTY and to refund to COUNTY any amount of COUNTY's advance deposit as provided for hereinafter in Section III, 5 Article 1 remaining after actual costs to be borne by COUNTY have 6 been deducted. 7 B. DESIGN AND C.ON'STIt1 M IONT: 8 l .) To prepare contract plans , specifications and 9 engineer's estimate for said IMPROVEMENTS subiect to review 10 and Approval by COUNTY as to conformity to COUNTY standards 11 and/or existing facilities. 12 2 .) To construct said IMPROVI"MENTS by contract with a 13 construction contractor licensed by the State of California, 14 said contract to be carried out in accordance with the 15 provisions of the State Contract Act, Chapter 3, Part S, 16 Division 3, Title 2 of the Government Code, and work completed 17 in conformity with plans and specifications of STATE. 18 3. ) To furnish and install by STATE's forces all traffic - 19 striping and pavement markings required for said IMPROVEMENTS. 20 4 . ) Upon completion of STATE's construction contract and 21 all work incidental thereto, to furnish COUNTY with a detailed 22 statement of design engineering, construction engineering, and �3 construction costs to be borne by COUNTY and to refund to . 24 COUNTY any amount of COUNTY's advance deposit provided for in` ?5 Section III , Articles. l and 3 remaining after actual costs to -7- �� 4CnRn� r I be borne by COUNTY have been deducted. 2 3 SECTION III 4 COUNTY AC;REF.S: 5 1. ) To deposit wit], STATE immediately following STATE's 6 execution of this Agreement the amount of $173,500 which 7 figure represonts STATE 's esitmate of COUNTY's share for right 8 of way overhead, right of way acquisition and design engineering 9 costs. The actual cost to COUNTY will be determined upon 10 completion of said wort: and small be computed as follows : 11 (a) Design I'ngiaeerijig Cost (no FAU participation) : 12 .Said cost, estimated to be $67,500, shall be the 13 actual cost to STATE for design engineering of 14 said IMPROVEMENTS as stated hereinafter in 15 Article 3 . Said actual cost includes payment 16 for all applicable overhead charges at the 17 current rate of Caltran's accounting manual, 18 Chapter 11 , Tarte 6-2. 19 (b) Right of Ilia), Acquisition Cost (FAi1 rarticipat�: 20 Said cost, estimated to be $51,000, shall be the 21 actual cost to STATE for purchase of rights 22 (fee title) , improvements and relocation of- 23 f23 improvements; the cost for any severance or other 24 damages either negotiated or assessed in a - 25 proceeding in eminent domain; and the payment to 00104 I owners for Relocation Assistance (if applicable) 2 less the FAU participation. 3 (c) Riglit of Way Overhead Cost (No FAU participation) : 4 said cost, estimated to be $55,000 , shall be the 5 actual cost to STATE for malting arrangements 6 and inspecting utility relocations and/or 7 removals , for right of way engineering, appraising 8 negotiating, title reports and legal fees for 9 acquiring; property but shall not include payments 10 made by STATE to owners of real property for said 11 property' s land value, improvements and damages. 12 Said cost shall include payments for all applicabi 13 overhead charges at the current rate of Caltrans' 14 Accounting manual , Chapter 11 , table 6-2 . 15 2 .) To pay STATE promptly, upon completion of all right of 16 tray services and upo,i receipt of a final statement therefor, any 17 amount over and above the aforesaid advance deposit required to 18 complete COUNTY's share of design engineering costs, right of way - �9 overhead, right of way acquisition and utility relocation costs 20 pursuant to this Agreement. 21 3. ) To deposit with STATE within 21 days of receipt of 22 billing therefor (which billing will be forwarded prior to �3 STATE's bid advertisin, date of a construction contract for the 24 aforesaid IMPROVEMENTS) , the amount of $114,650 which figure �5 represents STATE's estimate of COUNTY's share for co on _g. • jf 1 engineering and construction costs for said IMPROVEMENTS. Actual 2 costs to be borne by COUNTY will be determined upon completion of 3 all work as shown on Exhibit "A", attached hereto and by this 4 reference made a part of this Agreement and shall be the sum of 5 the following: 6 (a) Construction Cost (FAI1 participation) : Said cost. 7 estimated to be $85,000, shall be the actual cost 8 to STA'I'N to complete said IMPROVEMENTS including 9 cost to STATE for traffic stripes and pavement 10 markings, STATE-furnished materials, if any, and 11 any additional or extra work directly related to 12 said 111PROVI:MENTS loss the FAIL participation. Suel 13 actual cost will be determined by multiplying the ' 14 final gtiantities by the applicable unit prices in 15 STATE 's construction contract. 16 (b) Constr>>ction Engineering Cost (FAI1 participation) : 17 COUNTY's liability for said cost (estimated to be 16 $29,650) , shall be the total actual cost to STATE 19 for construction engineering; including all direct 20 and indirect cost (functional and administrative 21 overhead assessment) attributable to such work, 22 applied in accordance with STATE's standard 23 accounting procedures less the FAU participation; 24 and shall be determined after completion of work 25 and a .financial settlement made upon final -lo- 00106 1 accounting of costs. 2 4 . ) Upon opening of bids to pay STATE within 21 days upon 3 receipt of statement therefor an amount over and above the 4 aforesaid advance deposit, subject to conditions of Section III , 5 Article (5) , necessary to complete the financing of COUNTY's share 6 of the cost for said IMPROVD- WNTS. In like manner, COUNTY also 7 agrees to supplement the advance deposit to pay fo.r additional 8 quantities or work necessary for the completion .of said 9 IMPROVEMENTS which ares unknown at date of execution of this 10 Agreement. In the event the aforesaid advance deposit exceeds the 11 amount needed to finance COUNTY's share, STATE shall promptly 12 refund to COUNTY such balance. If the excess is less than $500, i3 a refund wi11 be waived until final accounting. 1.4 5. ) In the event that the COUNTY's share of the cost for 15 I11PROVEMENTS does not exceed the aforesaid advance deposit- by. 16 more than 15 percent, STATE may award a contract for aforesaid �7 IMPROVEMENTS. 18 If however, COUNTY's share of cost for IMPROVEMENTS 19 does exceed the aforesaid advance deposit by more than 15' percent, 20 COUNTY shall have the option of either: 21 (a) Request within 5 days after notification by STATE 22 of the additional cost involved that the contract �3 be cancelled. COUNTY shall assume the cost of all 24 expenses incurred by STATE on behalf 'of COUNTY. Y �5 These costs shall be deducted from COUNTY OM07 -11• 1 deposited funds as specified in Section III., 2 Article (3) and the balance thereof. be promptly 3 refunded by STATE to COUNTY. 4 (b) Assume the additional cost and deposit additional 5 funds as specified in Section III, .Article (4) 6 therefor if option ri (a) is ,not exercised within the 7 time limit specified therein. 8 6.) To pay STATE promptly upon completion of all work and 9 upon receipt of a final statement made therefor, any amount -over 10 and above the aforesaid advance deposit required to complete 11 COUNTY's share of financial obligations pursuant to this Agreement 12 7.) Upon completion and acceptance of the work for said 13 IMPROVEMENTS by STATE, COUNTY will accept control and all 1 maintenance responsibilities for said IMPROVEMENTS. 15 8 .) ' To indemnify and save STATE, its officers, agents and 16 employees harmless from any and all liability for injuries to 17 persons or damage to property caused or resulting in any manner 18 from STATE's performanco for said IMPROVEMENTS under this 19 Agreement, excepting for injuries to person or damage to property . 20 caused or resulting from the sole negligence or willful misconduct 21 of STATE, its officers, agents and employees. 22 a • • 23 24 * e e e w ~ 25 00108 -12- i' 1 SECTION IV 2 IT IS MUTUALLY UNDERSTOOD AND AGREED: 3 1. ) That obligations of STATE under terms of this 4 Agreement are contingent upon the allocation of funds- by the 5 Legislature and .the California Transportation Commission. 6 2.) That STATE shall not award a contract for said 7 IMPROVEMENTS unless and until COUNTY's deposit required in 8 Section III , Article 3 is received. 9 3. ) That neither STATE nor any officer or employee thereof, 10 shall be responsible for any damage or liability occurring by 11 reason of anything done or omitted to be done by COUNTY under or 12 in connection with any work, authority or jurisdiction delegated 13 to COUNTY under this Agreement. It is also understood and agreed 14 that, pursuant to Government Code Section 895.4 , COUNTY shall 15 fully indemnify and hold STATE harmless from any liability impose 16 for injury (as defined by Government Code Section 810. 8) occurring �7 by reason of anything done or omitted to be done by COUNTY under 18 or in connection with any work, authority or jurisdiction 19 delegated to COUNTY under this Agreement. 20 4 . ) That STATE is designated as the Lead Agency for said 21 IMPROVE*LENTS and shall be responsible for compliance with 22 environmental laws and regulations pertaining to highway �3 construction. 24 R ' 25 * * w w -l3• 00109 1 5.) That Exhibit "B" , attached hereto, has been prepared 2 to depict the general locations of Parcels to be acquired and 3 areas where construction work is proposed for said IMPROVDIE•NTS, 4 actual work to be accomplished pursuant •to this Agreement shall 5 be based on details described and approved plans referred to 6 hereinbefore in Section II , Subarticles (a) and (b) . 7 6.) That in the acquisition of right of way, design and 8 construction of said IMPROVEMENTS, STATE will comply fully with 9 all applicable Federal regulations. 10 7.) That in the construction of said work STATE will 11 furnish a Resident Engineer. COUNTY may, at no cost to STATE, 12 furnish a representative and that said representative and 13 Resident Engineer will cooperate and consult with each other 14 but the order of STATI: 's engineer shall be final. No direct 15 action with STATE's contractor shall be taken by COUNTY except 16 through STATE's Engineer. 17 8.) That should STATE incur any additional expense on 18 behalf of COUNTY and with COUNTY's written consent pursuant to _. 19 right of way acquisition , engineering or construction of said 20 IYPROVIMENTS referred to herein which is not specifically defined 21 under Provisions set forth in this Agreement, said additional 22 expense will be borne at COUNTY's sole expense. 23 24 . e . �5 R . 00110 -14- i 1 p. ) That should any portion of this. Project bc ' financed 2 with Federal Funds or .State Gas Tax Funds, all applicable 3 procedures and policies relating to the use 'of such funds -shall - 4 apply, notwithstanding; other Provisions of this Agreement. 5 1.0.) That execution of this Agreement by COUNTY grants to 6 STATE the right to enter upon COUNTY-owned lands to construct 7 the IMPROVE.IfENTS referred to herein which lie outside of STATE's 8 freeway right of way. 9 11.) That should STATE receive Federal reimbursement for 10 the FA(I portion of this project of more than 83.0 percent of the 11 right of way, construction engineering, striping and construction 12 cost, all of said Federal reimbursement over and above 83.0 13 percent shall be refunded . to COUNTY. 14 12. ) That should said FAIJ reimbursement to STATE be less 15 than 83. 0 percent of the right of way, construction engineering, 16 striping; and construction cost , COUNTY shall reimburse STATE the 17 difference between 83. 0 percent of said cost and the actual 18 Federal reimbursement. 19 13. ) That the scope of the proposed work for said 20 IMPROVJiMENTS may he increased, with written consent of COUNTY, 21 to include additional modifications to BART's Pleasant Hill 22 Station facilities. 23 24 25 * +� * • -1S- . 401.11 hrn9n•, 1 IN WITNESS 1111JEREOF, the parties hereto have caused this. 2 Agreement to be executed by their respective officers , duly 3 authorized, the provisions of which Agreement are effective as of 4 the day, month and year first hereinabove written. 5 6 STAT: OF CALIFORNIA COUNT RA COSTA Department of Transportation A.1.Schroder 7 Transportation District 4 By airman, Board o 8 Supervisors T. R. LAIAMERS 9 District Director Attest: Cler-14'Boprd o 10 Supervisors 11 By Deputy District erector RECOYMENDED FOR APPROV 12 13 ec or o is s 14 APPROVED AS TO FORM APPROVED AS TO FORM: AND PROCEDITRE: 15 16 i 17 Attorney, Department o � Countyounce 18 Transportation . 19 - 20 ' 21 22 23 24 25 -16- 00112 EXHIBIT "A" 04209 —207231 Dist. Agmt . No. 4-643-C Document No. CC-7-3013 COMPUTATION OF COUNTY'S SHARE FOR IMPROVEMPITS Total FAU Share County Share Item Cost (834n (17%) 1. Right of Way Acquisition $ 3000000 $ 2499000 $ 511000 2. Right of 1,.ay Overhead 550000 0 SS0000 3. Construction 500.000 4150000 8S9000 4. Design Engineering *(Actual Cost) 67,500 0 670500 5. Construction Engineering (CE) Direct Charges (Actual Cost) 480615 40,350 8,265 6. Construction Fngincering (CE) Overhead Charges (Actual Cost) 21 ,335 0 21 ,385 Total $9929500 $7040350 $288.,150 00113 *The actual cost includes Payment for all applicable- overhead charges. t 1. /1 = '�\ j • .!� •.\` ./ •. f 1� ' ��'�,}�I'71�- � '['4t.� �� :�..?...0 i �• , it /� � ', �rn j r• ,C, ). -. 1b�r � � f // ' l .1 ••' 1 \ �� qtr" I-� fm B IN, D %ou TO i• w �� r. ���. '� �: 1 .� co - `' ,.�. ;� . ft I 1l,, � � ,. I �•�, ,sC •���`t� T + i� . ;' ,. . !� � C' � '.e � � ft's, 3r y � r •s(�i'"VIS ,� .l ` 1.,h Y' ! 'S '� � Q �. rte-- r � t'T�''e•� . /f♦''t Y:$i�, 'I • 1•"`� i I �/, ', � 'J � �, , '�,.'�I � ��.a Sr �r �"i+�,� ��J I d' "A` T, .- , 4 le ALI ,.1_. —moi `•''t•. r rII ,. .r - I �ri,', � fit L A 5 rn, V UN , 1��� 1 . .� y r t �• } ;1M.Y. ..tt r ��+K .•a;'t•-.� 'l.'inn,1•„ 1r'�►'",+'+� I,:'4Jt J. /? i l �'•+ iEr .i r s�jt 't �•t' ;�r t-. t" t l � O . or `1i�3 �t �.. t•S .�}✓i { i � T j. ,r,. It''S'�1�?� `!'.'y•!cY� +},f �. �€tt\r. 'td'Cyt '"' , ..�`�} y- ' ^ter, t •".'. * t ..r'* 4 (f�•7 t7' , i i +ti, al a L t '" •s t 'l r i •,ya � v. it tk,� rt.n�,!<,�ti�.I..• �-y..�a✓\ r i� . .�:'• t �.t i - .j4 i � .` '�•t. �•'r. }!+'i .�\' i 1-� ��R k 'j. � ti3r. r{4 Q]✓�,����� ,'c•r�' f � � ,d * ¢' t .:f `�� �`-�• ' itj tt; t� �'t � ': t b � .iry•+L "i .r•,•7�,, t , F �. * � .i,.N ;1,+ yl` Y�• �. i tet. r 9 .,n Ir ,:�: 1Lt��+ 1�, sL ��.i: •J '...• �ftp."4� �• .� t r ,� '•Zf = j'♦i 1•j. •� } '•,0..•+'i.�•�',� f�;1 t��� � .�'�'� � t��••�,'�., �••,,a .� �` � i'`fir� � j .• > � ,t.'j ',.w•^ !�4.�- .[nom �` •.I�" I• .+�_`�' �� •�� � 1� '•. i .�' >x,$'�.,�'1r' ,.{. }S ♦.�.r' „''tet (� e�' t. •�' I 4'.. I:.: •;t .''' •� t�r t a mss, -- �, •'. 1. V,;<C � y)y)1 ' (1►. r1'• lei ',� r,[• ' � _.'_ � '".• ^... , 4 y�i i +j � 13t 'L '��•� •.�' 4.''R9,�••^'-'7r" �.s•-` ,.�•-R=J .' �.t •,���,��, '•r � Y�, _ �,�--�.;...�•V� ♦ ' � l t� t ,�'�;�� ''�.. If `r` !• (��1; a, �� •i t•i'I .i�.�� ( G r.� �� e � ,�'� • t1�" �,,��j1��C�'t\�/[���"1�'• -,1• •r�}� V' •'I••� Z . ., , . ..`. IAV �,� + n `� ;!y +++• .\J.rLCJ'.• h)•• t +�• ')))�' ;tiil�;y�'i�trar.+ Y ,,jrr' a' _�� '�� .eC'r < \tit i �., tt � t�'" � � a:. .�fy,J_�{i�r.._ ■�� � •l;: ,j� ,(`, SST�T•�.�. a . ;�•.•`\• ,. \�• �', k, t/ft" µ T I a �` ., '.1•� 'r ;' t + � .��� ,�•�t.J; TM� t /r] '! f f�i'r�'.. . V aa•*V t �<rft •s �•} >\i' .' " ii •.-3 F�• ,"3. .� ��., �G, �I'•ti :y; I•`�i7p� ! �,:;f.►1 i t\{ .y ; 'a! •�t!` \ �+ `.> �� ., ..•/ w('.�y 3 �-'. ; 4,. �{ \ 4 r. o` ".ii• t 'y +'• Cb ° :a l �•� r' _ _ ��rr t �`�`•. `\•' to i �, +,, 'I, `r' �:': j ' �`'�• _♦' + l`i'4i,���` �"'R?ii � � , : :.p v�'.?� t..,,a .. +. r• ctj..¢r�`� +O(i,�fV i` t +: ' , ,,r,i,. t t` 4'- w •_� ir.... � . . + 4 '.�"" J /t j `t + � ,.,`1• ,lib to •e „r :; .•.aC + ,t»�. �, •�� P (�1.� 'Z?'. •�• ,;" � r;!'' �„ �.: Qp + '.i ria 7f7?;h i �• �rR }t ...� X,w "�'+�.,s• ..,a. .t '�, i� t4 �j., t .� t+, ,r; :{.• ., i k Or lk Vit, t �iR a4-• i' •F• f,T.. r' .•i,• :` �\r' ., /�'^`. +. •� �. j, A,{,j } /f( ,.��i.,�:1ki} rn Of k 6OL 0 '��� k"4t .���` .� , ,�° % �``' ",1'i. . .. .��•• ,�•,' .:tr �tom•:. �. _ "3 +�_" •{,a . `l a * i:1 i , f� r j i 1 ♦• 'l , j j,t� S,1`N{t '1` ={,, Y.4'ta\Rht•+1�...''! t ,i t .i ., }, ', .� ` ' t, { �' ,• "4 i } }. ,y . � � .<. ', r .j� + �: �4 {{'� 1�►e�lrAlljS\1 i� (j t •♦ `� � .�1 't, ♦ i ti.1 �,is , e�,• t a ,� a� t � ' jj ,. ..• + ., ! �...H•r i_ ti:\ yJ:`.rs,{� � •. t"\.r ' j ,'t •lr � � ••"', f T t_.��Ii.�'{,'t,'.' '+� . b ''�T1� S`F�I�', a , lrf ,7r{ s' .t h i } •.+at< �`• r . - r IPS TilE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) RESOLUTION NO 70/760 Approval of the Final Map ) and Subdivision Agreement of ) Subdivision 4576, ) Orinda Area. ) ) The following documents were presented for Board approval this date : The Final Map of Subdivision "4576, property located in the Orinda area, said map having been certified by the proper officials; A subdivision agreement with Great Western Savings and Loan_ Association,. 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 docuinents 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. 6009826) issued by Fidelity and Deposit Company of Maryland with Great Western Savings and Loan Association as principal, in the amount of $47,000 for Faithful Performance and $24,000 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. . 13307, dated July 25, 1978) , in the amount of $1,000, deposited by: Century Homes Development Company. 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 $10,700; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 0270977) issued by Fidelity and Deposit Company of Maryland with Great Western Savings and Loan Association as principal, in the amount of $10,7C0 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. PASSEL: by the Board on August 1, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Great Western Savings and Loan Association 1700 Broadway Oakland, CA 94612 Western Title Insurance Company (w/lgreement & Bonds) P. 0. Box 5286 Walnut Creek, CA 94596 RESOLUTION NO. 78/760 00116 Li SUEDrVISICI1 aaml= (Government Code §566462 and 5966463) [§11 Subdivision: [511 Effective Pate:August 1 , 1978 (511 Subdivider: �ireti� `ws,eAwirArw. 1511 Coaplation Period: 1. PA.RTIFS & PATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Com, and the above-nzm ed Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. ZT_RMT2- T8. Subdivider agre-e.s to install certain road L'rprovemelts (both public and private) , drainage inprove*rents, sic_ms, street lights, fire hydrants,- landscaping, and such other' improvements (including appurtenant equipment) as required in the improvement plains for this subdivision as reviewed and on file with the Contra Costa County Public works Department and in ccnfc=ararice with the Contra Costa County Ordinance Code (including future amendments thereto) . Subdivieer shall carplete said work and irr zavements (hereinafter called "work"] within the above ccapletion period f=n date hereof as required by the Ca1ifczrnia Subdivision Map Act [Government Code 5566410 and following] , in a good workmanlike manner, in accordance with accepted ccnstn=ticn practices and in a manner equal or superior to the _equirsrpnts of the CotmtI Ordinance Code and rulings made d ereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. MWXT= AND Thr RRAN'T'Y OF MFF. Subdivider guarantees that said world shall be free fian defects in material or wonknonship and shall perform satisfactorily for a period of. one (1) year frau and after the Board of Supervisors accepts the world as cc=lete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sub- divider agrees to correct, repair, or replace, at his expanse, any defects in said work. nie guarantee period does not. apply to road itrorvvenents for private roads, which are not to be accepted into the County road system. 3A. P ANT ES'-212SHMZ Subdivider agrees to perfoan plant .eitabliskge.nt work for landscaping installed under this agreement. Said plant establisimmt worts shall consist of adequately Aaterinq plants, replacing umsuitaJle plants, doing weed, rodent and other pest control and other work dete=di ed by the Public Works Department to be necessary to insure establishment of the plants. Said plant establishment work shall he =erfc=red for a period of cne (1) year from and after the Board of Supervisors accepts the work as c=plete. 4. IluS'PG4 ' TT S=RM-Y: upm exec.utintg this agreement, the Subdilr_cer shall, pursuant to C�cvernrmnt Code §§66499, and the County Ordinance Code, provide as security to the County: A. For Perfcimw.ce and Guarantee: $��oecash, plus additional security, in the amount of n6ja -which together total one hundred percent (100%) of the _ estimated cost of the work. sur-11 additional security is presented in the foam of: Cash, certified check, or cashier's check Acceptable corporate surety bond _- acceptable irrevocable letter of credit with this security, the Subdivider guarantees per_"onnanm under this agreement. B. For Payment: Security in the amount of S ?A,Q" which is fifty pe-rcent (50%) of the estimated cost of the work. Such security is presented in the foam of: Cash, ce_r+.i vied check, or cashier's check Acceptabie corporate surety mond Acceptable irrevocable letter of credit with t:u.s secuz-ity, the Subdi.rider , tees :zyrneert to the ccn=c-.^r, to his subcontractcrs, and to Derscr re ng equipment or furnishing labor or materials to them or to the Subdivider. c. upon acceptance of the wo& as ca. Tlete by the Bcard C upon Wiest cf the Subdivider, the amcLnt of the secruri.ties may be with Sections 94-4.406 and 94-4.408 of the G ziinance Cade. AU G ( 1973 0011 0.. SOLSSUP Microfilmed with board order CLERK BOARD O.' SUPERVISORS Microfilmed CONS O iA O. B ' J -2- 5. 1?•LDROtr ENT PIAN WARRAN'T'Y Subdivider warrants the inproven mt plans for the work are adequate to accomplish :he work as prmiised 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 ccrmlete or during the one year guarantee period, said improvement plans p--o-re to be inadequate in arid► respect, Subdivider shall make whatever changes are necessary to accamplish the work as promised. 6. NO BY CC UNTY. Inspection of the work and/or materials, or approval of work and/or mmiaterials or statement by any officer, agent or employee of the County indicating the work or any part thereof ccmlies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or paynents therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribes.; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. ZMEM2'T'Y. Subdivider shall defend, hold harmless and indemnify the indemnitees from the 1511T,es as defined in this sectio: A. The indemitees benefited and protected by this prom. se are the County, and its special districts, elective and appointive boards, cmmmissions, 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 beiow, and including personal injury, death, property damage, inverse condeamtion, or. any amination of these, and regardless of whether or not such liability, claim or damage was urforseeable at any tme before the County reviewed said inmrovement plans or accepted the work as Mete, 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 emission (negligent or non-negligent) in connection with tine matters covered by this Agreement and attzibutable to the Subdivider, contractor, subcontractor or any officer, agent or employee'of one or more of than. D. Ivcn- editions: The pranise and agresrent in this section are not =nditicaed or dependent on whether or not any Indmmtee has prepared, .suppliei, or reviewed any plan (s) or specification (s) in connection with this work or subdivision, or has insurance or other indemufi.cation covering any of these matters, or that the alleged, damage resulted partly frim any negligent or willful misconduct of any Indesmitee. S. COSTS. Subdivider sha11 pay when due, all the costs of the work:, including inspections tai eof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in acoordanee with the filed map and to the satisfaction of the County Road Cammissiener-Surveyor_ before acceptance of any works as complete by the Board of Supervisors. 10. AND COSTS. If Subdivider fails to complete the works within the tit--me 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 othezwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, vmtAead, etc.) itmiediately upon demand. Cnoe 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 camletes the work. Should Couit_a sty tr. carr? Ferfonranc-,, under this Acrroem it or to costs incurred in cx=leting or mraintaiting the works, Subdivider agrees to pay all attorney's fees, and a1.1 other expenses of litigation incurred by County in miction therewith, even if Subdivider subsequently proceeds to complete the work. 11. ASSIQz=- If, before the Board of Supervisors accepts the work: as cc !plete, the s6bidivision is annexed to a city, the County mey assign to that qty th° County's rights under this Agreement and/or any deposit, bond, or letter of mit securing said rights. 00118 12. AS-ATILT PLANS. Before acceptance of the inprove ants by the Board of Supervisors, the Subdivider (or his Engineer) shall furnish the Demartment of Public Works a canplete set of acceptable 35MM microfilm copies of the original tracings of impzvvemnt plans for the subdivision (including all zevisions thereto) . 13. RECORD SAP. In consideration hereof, County shall allow Subdivider to f-le and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA CCUJM SUBDrrl=: (see note below) Vernon L. Cline, - f Public Works Director By: /� ' �a M( y t6 f~676%r De RECO MMD FOR APPRM-AL: Note to Subdivi('er: Execute ackncwledgtent fonn below; and if a corporation, affix Dcorporate seal. By; ��,�, .0 i`! �_---� (CCRPMATE SEAL) FORM APPROVED: JC1-2I B. CT-A=4, County Counsel State of California ) (Acknrwledgerent by Corporation, Partnership, or Individual) County of �-` , ' y )ss Cri f_ L L ` /r•jl� , the person (s) whose ;lane (s) is/are signed,'above for Subdircer and rno -,s,/-are Imcwn to me to be the individual (s) and offices (s) or part-ner (s) as stated above who sicmed this irstrumpant, personally appeared before m and acknowledged to re that heexecuted it and that the corporation or partnership named above executed it_ (IJOMRIAL SEAL) No C �Cr said County and State (Subdiv. Ag=t. CCC Std. Forth) �7� (� j'i •�;, �;_-' tib toae:is•,km Ezp.lon^7".1"A; '; . LD 9 (rev. 5/8/78) . 00119 The premium charged for this bond is $846.00 for the first two years. '� • �` . RECEIVED :.:?- Si3t:Cr 171"V ^:r:i. AUG 1 19'3 SI r:Jl J. L orSM (Per:crmanc:e, Guarantee,- and Payment) asrrc eo�rrs a= 3UP:RVLgM (Calif. 3overnment Code §;664990-66499.10) oo. u , .4. as Principal , arra , _. cor::oration or r i • ,.. :. i nr- unuer aws of t. • E•;a ._ped -:.: ex :�.. e t the 5L'at.e of t.Iarylan t an-' a nthorize�d to transact surety business in e:aell fornia, as Suret;:, ;:e ;' ,'Oint ly and sever3_ly bind ourselves, Our ' heirs, executors, administrators, successors, and assigns to the County or Lantra Costa, California, to pa;: it: (A. Per aer.ma::•_e a Guarantee) SOME A&MMia!—f _■ „011ar s Y _� For itual.' Or an;; cit;j-a:)•iii;nee unu r :.:.g :s�?�s- .ountr :itaC'JVl::1on af1,r•eafit n I u a (H. Pay ment) T r .:olla:•� (:; — to secure 'tne 1 •1•.ia_::.s to which reference .s ;.race in 'iitle :ti lco:.rmeticino with Section 33$2) of Part u of J:ivisic.. 3 of the Civil Code- of the State of Califor- nia. HECITAL (IF St MI1.'=::C:: Phae Principal .has executed- an. arree:::ent with the Co:.nt o s•:.:t::11 and rL for street, drainage, read c ter• imrrover:•ents in S::b:iti:sio:: Nun■iber �� , as specified in the Subdivision Agreement, and co complete saia wor:: ::ithin the time specified for cor..p•1--tion in the S:::::=vi;ion =:reer-en.: , all in accordance with State and local laws ••end rulinrz thereunder in order to satisfy conditions for filinG of the Final :•:ap cr Parr.-el Map for said Subdivision. 3. CONDITION. ' A. The coed± =cn Of this obligation as to Section 1.(A) above • !a such that if t:^.e abcv-3 :dourse"I principal. his or its heirs, executors, a ftnini3tratoM , aucce: scrs Or a53iCns, ati all in all thinGs Stant: to -and ahide by, and well and truly :•:eep anu rerr rm the covenants, conditicns and :rovisions in the s a ar reement and an;• :alteration thereof mint! ) as y: amount* due 'under t::•: °:;•'.'••• :•":' -:1r r.fi.:tiv nct] tet ..Et:] [••e:i�ryCt to' t • :; 3c.t zr a:.---r' in ar. d:,lollnt not xce=in'.: :arlol::: and also i:: care ouit is i I. L:•]t."i i.:...:, ' , .:., ..•[.t:',:�Cn to the face amount :a ec•', is and r,_,:= r•::1' ,• r e , including reasonable .._r costs e_ .a . e. �S. Ct.. 5 1:1ti a :i attornc•:'s fees, lncurtcd y;; County (or city aoslrree) in successfully a,forcing such obli;-at3an, to tae a:nrded and fixed by the court, and to be taxed as costs and to be included in the 3udrrnent therein ren- dere3. It .s a.•e.. C1...y cxrreSJ1,± at-'r=tCt • and ae • i that `.hrJ. . bond shall + inure to the benefit of any and all percens, companica and corporations entitled to file claims under 'title 15 (com=encinr, with Section 3082) of Part I+ cf Division 3 of the Civil Code, so as to give a right of t action to t:aen or their assigns in• arty suit brought upon this bond. '. Should the cnrd�t j c. f ''' e -full.y •.,r �a •p c •, t n o �:]1z .tend ti .:u re r i.. I" , then this [ oblir-,:zion zhali becc=e null and void, otherwise it zhall :.e and remain in full Pcrse and effect. C. No alteration of said 3ubiliviston agreement or any plan or specific:tion of said ::orf a creed to by the' Principal and the Count;: shall relieve any Surat;: frcm liability on this band; and con- sent is herz::; riven to r..ake such alterations :•:tthout further notice to or :onzent :y Sure:-; anJG th.e ; iirct;: hereby *znlive, rho previsions, of, Calif. Civ'_'_ Code and hoolds it:inlf hound. without• reronrd to and indepe ndon"Wiy of •any action a-ainat Principal ohone•ver taken. SIGMEE ' XID E.Z.ALED on July 19th, 1978 Pr..r c �„I. SUKETY 47 RIDIU TTY Amp nmposTT @NPAKV ND ftwo%os # wory • .001� • s r oq Qe4vqnVl%1, grgey- y c State of California ) ., County of ga , ;Q )ss• (A(.K,..•+):•!t.I:7G.iL:lf :iY SURETY) . _.tl Frc GO On July 19th, 1978 , the per,on(s) whose names) is/are s1r.ned above for• ::•:rat;• and who Is/are knoarn to me to be Attorney(s) for t"-'s Corporate Surety, personally appeared before me and acknowledged --to t.:= ...at he sinned the nar..e of the CorporiLtion as Surety and his/ their own nano cs) as its Attorney(s)-in-Fact. OFFICIAL SEAL' ARIA:LEffj-M0¢LIA M070Xv-PUQLIC•CALIFORNIA ”r COUN iY OF SAN FRANCISCO ?' .My Commission E;dm May 31.1980 Notary PuL lic for County and State Et31i:LW -2- + • ool2• r eal Tax,Col lc 's Office Contra - Cow�rreeasurerr -TaxColbetor Alfred P. Lomeli P.O. cs^x 631 Costa Assistant Treasurer-Tax Collaomor tits Court Street �* Martinez,California 94ja3 (415)372-4122 J,Ay 17, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 1978 ,THIS LETTER IS VOID_ This will certify that- I have examined the map of the proposed subdivision entitled: Tract 4576 (Orinda 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 1577-78 tax lien has been paid in full. Our estimate of the 15'73-79 tax lien, which became a lien on the first day of March, 19L4 is $ 1o,7oo.o0 -- Subdivision 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 `i)eputy RECEIVED AU G 1978 Microfilmed with board order J. r.. OL55ON 00122 CLERK BOARD OF SUPERVISORS C NT C STA CO. PulyB The )r1:1(t.l.1,1111 'or • 'I � -thf-s-.-bond i; `1214.00 per annum. . i - ••�-' r;, ,,;� f KNOW ALL I E:1 by HEST: PRE'SE"IMS: THAT .'r•,:}nt•n -avfnrs nn,] Tn714 A ncai-.Zt10A,• ••. � . • nc Ft and (fur^�;: Fiiictli_C and Depl o.iL:Carr o__IiAry a.z3. a corporation organized arc?c� .t 'x :tint: u;.dc•r the a: cit rs of the State ' _tlzrylaild r and authorized to transact surety t-usine!j s in Californ i a as surety arc held and firmly bound unto the Count; of Contra Costa, State of California, in the penal suni of Ten `I'humsrtnrl :yevetl Dollars ($3 . ,?�:t.�n , to be uaid to ;.he paid County of Contra Costa, for the payment of i•.hich ::'eIl and truly to b.e made, we and each of us bind ourselves, our heirs , executors , administrators and successors, jointly and -severally, firmly by these presents. Sealed writh our seals and dated this 19th day of July , 19 78 • The conditin.ns of the abo:,(! obligation is such that WfIL'REAS, tl!e above bounded principal is about to file a map entitled ,,,ray-I )t r i 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 t•a::es and ;special assessments collected as taxes, are riot yet due or payable. NOW, T?:EREFORE, 1f the said rralt idcyt:ern Gavinrs and Loan Association shall vay all of the taxes and special assessments collected as taxes which are a lien a ain:st -,aid .4Lract- of land covered by said map, at the time of the filing of said map of snid Tract , then this obligaLL ion shall be void and of no effect . 011ier .ise it shall remain in full 'force and effect . Ireat !--estern Savinr n and Loan 17O^ Broadway trsocirtion, a cornoration 0-ahland, California Principal Principal s Address �. (415)--J311-25F5 i;. : �•'..�� / �•( 1�:: .'1`..L•-....`,r. . 1 J(yl(.I" it c f 70.E.1I/(Mj FIDELITY AND DEPOSIT COMPANY OF'MARYLAND Surety 4CKi•1G1li.22.DGE:�IE;dT ZRiY• - - (BY SURETY) L n e Attorney=in-Fact State of California ) City and County of San Francisco ) County in which acknowledgement is taken On July 19tH, 1978 , before me, Lee Moglia a Notary Public In and for said County and State , personally appeared Erbon Delventhal _ known to me to be Attorney-in-Fact_ of the corporation that executed the wit"hin ins tru- ment and also known to me to be the person who executed it on behalf of such cornoration and acknowledged to me that such corporation executed the ::it;tin Instrument pursuant to its by-laws or a resolution of its board of. directors. }R OFFICIAL SEAL- LEE EAT �'`. �_ ' '• LEE MUGLIA t t�•.f =• ' '' ition to Sign�ltu:; Type o Fr:n,. 1`.01!',!;1• PUGLIC•C'%L!FORIIIA '. , :. %• COWITY OF SAN FRANCISCO , Name of Notary ; r' My Commission E::pires May 31, 1980 RECEIVED _ NOTARY PUBLIC- AUG UBLIC- ACJG I 1979 001"3 CLERK BOARD Os: SUPERVISORS CONT A o• Microfilmed with board order B IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORN.1A In the Matter of ) Approval of the Parcel Map of ) RESOLUTION RTO. 78/761 Subdivision PSIS 168-773 ) Brentwood Area. ) The following document was presented for Board approval this date : The Parcel Map of Subdivision MS 168-77,. property located in the Brentwood 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 August 1, 1978. Originating Department : Public Works • Land Development Division cc: Public Works Director - LD Director of Planning Doris Bowser 733 2nd Street Brentwood, CA 911513 0012= RESOLUTION NO. 78/761 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) ' RESOLUTION NO. 78/762 Approval of the Parcel Map of ) Subdivision MS 133-77, ) Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 133-77 property located in the Knightsen 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 August 1, 1978. Originating Department: Public Works Land Development Division cc : Public Works Director - LD Director of Planning Aldo Mantell P. 0. Box 67 Knightsen, CA 94548 ' RESOLUTION NO. 78/762 09125 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/76 ' Subdivision MS 120-76, ) Xnightsen Area.. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 120-76,. property located in the Knightsen 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 August 1, 1978. Originating Department : Public Works Land Development Division cc : Public Works Director - LD Director of Planning Ray V. Darrah P. 0. Box 319 Sierra City, CA 96125 0012 RESOLUTION NO. 78/763 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR_ZIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/764 Subdivision MS 222-77, ) Brentwood Area. ) The following document was presented for Board approval this date : The Parcel Map of Subdivision MS 222-77 property located in the Brentwood 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 August 1, 1978. Originating Department : Public Works Land Development Division cc: Public Works Director - LD Director of Planning Enrico E. Cinquini P. 0. Box 823 Brentwood, CA 94513 RESOLUTION NO. 78/764 . 0012*7 r IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map of ) RESOLUTION? NiO. 78/765 Subdivision 4482, } Bethel Island Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4482, property located in the Bethel Island area, said map having been certified by the proper officials; 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 $2,500.00; Security to guarantee the payment of taxes as required by Title 9 of the County .Ordinance Code, as' follows : a. Surety Bond No. 8SM 174 682 issued by American Motorists Insurance Company with Delta_ Real Estate Corporation as principal, in the amount of $2,500.00 guaranteeing the payment of the estimated 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. PASSED by the Board on August 1, 1978. Originating Department : Public Works Land Development Division cc : Public Works Department - LD Director of Planning Delta Real Estate Corporation P. 0. Box 96 Bethel Island, CA 94511 vo128 RESOLUTION NO. 78/765 r Tax Collector's Office Contra t un^ty `LealCoounty Treawre►-Taz Colketw Costa - - Alfred Lomelir. O. Box 631 Assistant trtastaa-Tax CoMRxor Court Street �npy Martinez, California 94553 (415)372.4122 July 1L, 1973 IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 78 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TiCriCT h!432 'rliliow nark Ilarim /2 (Condo) (L-akley 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 19r'7-7'.I tax lien has been paid in full. Our estimate of the 1^73-72 tax ien, which became a lien on the first day of March, 19YJ is $ 2,500.00 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 1• / I .3enuty j RECEIVED f.0 G 1 1978 J. R. OLSSOPI CLERK BOARD O: SUPERVISORS • O T A. Microfilmed with board order a�� -- �� • ' '"""' BOND NO. 8SM 174 682 $25 KNOW..-ALTs• c: .#1 'E.4Yogi!r.SL•' rRBSL•IM;' 3. , THAT Delta Real Fstate Corporation ad,r)rincipal . THAT AAI};RICAN MOTORISTS INSURANCE COMPANY , a corpo:•ution •Irganir.ed and existinr; under the laws of the :tate of 111 inois and authorized to transact". surety business in Gali fornl.a ►s surety are held and firrlly bound unto the County o: Contra Costa, State of California, in the penal sum Of Two Thousand Five hundred and No/100 ------------ -------------------- Dollars (; 2 ,500.00------ , to be prod to he said County of Contra Costa, for the payment of' which :..,ell 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 13th day of . July , 19 78 The conditions of the above obli.ration is such t:hnt; WHEREAS, the above bounded principal is about to file a map entitled Subdivision 4482 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 mals, which taxes and special assessments collected as taxes, are not yet due or payable. _ NOW,. T::EREPOPE, if the said Delta Real Estate Corporation shall pay all of the taxes and special assessments collected as - taxes which are a lien aEain:.t said -tract of land covered by said map, at the time of the filing of said man of said Tract. , then this obligation shall be void and of no effect . Otherwise it shall remain in full force and effect . DELTA REAL ESTATE CORPORATION, P. 0. Box 96, Bethel Island , a Ce1-1fornier•Corporation California 94511 Principal Principal's AUdress j . (415) 684-2276 .14 William W. 'B'cyd President _V N, AMCRICAN MOTf)R1STS INSURANCE COMPANY • BY:- Surety Y:Surety An Iany nge .lco a, Attorlldey-In-Fact ACKNOWLEDGEMENT BY _ (B`: SURETY) State of California ) - County of San Francisco ) County in which acknoiledgement is taken On July 13th, 1978 , before me., Carolyn P. KI-lebert a lotaI•y Public in and for said county and State, personally appeared Anthony r. Angelicola knoan to me to be Attorney-in-Pact of the corporation that executed the within. instru- ment and also known to me to be the person %:hu executed; it on behalf of zuch cnrrnratinn and ne 1knnwlnrlred to me that suet) corporation executed? th-: %:tthin instrument pursuant to its by-laws or a resolution of its board of. directors. 6nnruott:;t:rr•:;rs:••+^r••:rtro•rgrgttrun:n'T /� � , ••/ ¢ r :; -r;• 1111 U. •A•. ..•.'.1,CU r 1n Adciit:an �o Signa�ure .,pe o_ Print ~ - 1 • � :.e Name of Notary Carolyn P. Kliebert :uttrar.t,rrrrre-' . .._.. .A... _...t:. .rt:rJ LCLERK CEIVED NOTARY PUBLIC AUG / 19i$ � • 00130:J. R. o:SSOV %'% �: c �= ` �- t• with board order BOARD OF SUPERVISORS i.•..'.;:, '' !;;.' 'I l ;;i} Mi�,rOrt�r� CONTRA AMERI`(AN M01•0121S[S 1NSURANCI: COMPANY Hoina Office: Long Grove, IL 600.19 ' ulsdkance comlunittsi POWER OE ATTORNEY ` Know All Meri By These Presents: That the► American '.toIoriE-N Insurance Company. a corporation oreanized and existing tinder the laws of tale State of Illinois. and I1J.Int! Its Principal o."1i!-e in Lon; Grov-_ Illi.lois, does he-r+oy appoint •.• ...s• I.I.nthony Angelicola and Carolyn iii f ebert both of Saii Francisco, California EACH)ar•it•��•>Eat•��*at••>E�•at••I��-;��•x••�->f;�->E*->t•+r••���t••tc••>F•tt•-It••x•?�•�-x•'x•�f•,�it•�•if�•ar••I�->F->far•-rr�r•�->E•>E�•>t�•t�->F*at••>F*•t��E-ac•�••t� its true and lawful agents) and attorney(s)•in-Fact, to rlake, execute, seal, and deliver during the period begin- :ling with the date of issuance of this power and ending -December 31, 1979, unless sooner revoked for and ' on its nel,alf as surety, and as its act and deed: Any and all bonds and undertakings provided the amount of no one bond or undertaking exceeds FIVE HUNDRED THOUSAND DOL- . LARS EXCEPTION: NO AUTHORITY is granted tel make. execute, seal arid deliver any bond or undertaking which guarantees the payment or collection of any prornis:ery note, check, draft fir letter of credit. This authority dries riot pernhit the sante () ligation to be split infn iso or more bonds in order to bring- each such bond wiihin the dollar limit of authority as sut forth herein. This aopoinimeni may be revoked at any time by the :American. Motorists Insurance Corrtl)any. The e\ecution of such bonds and undvrfakin--s in pursuance of these presents %hall be a< binding upon the said American Nicttorisis tn•.urance Company as lull% %Ind ampiv to .-Ill infettic ,Ind purposes, as if the same had been duly executed and acknowledged by its regulart, 011'0ed officers at its l,rinril•.rl office in Long Grove, Illinois. "THIS APPOINTMI.NT SHALL CEASE AND TEKMINAI E WI ff IOUT NOI ICE AS or DECEMBER .3 1, 1971.1. This F)u\ver of Attorne', 's executed by authority :f ,r resolution adopted by file Board of Directors of said American XIoloricts Insurance Company on .1-U, 15, 19319 •-it Chic-ago, Illinois, J truC' and accurate copy of which is hereinafter sr.•t forlh and is hereby ce:rrlfiod to by file UMdOfSit,ne.'d Secretary or Assistant iecrelary r., being in full force and Olect: ­Vol 1!`.II flit:Pr•+.1Lfeiif I:r ,111E %•t(.•: i•It!,1eleilt ref -1t_, rt'r.w. -if .Ill: A--1�t,1!lt '�.'t,r!'1.1:1 >Il.11t 11.11!% {111•:1•• ,Illli .Illtllr)rlfl Ir) altl- I?olt1: .1Cef:l:. .hltll ,ltlnf:ll•\+ 111 1,11.: '1114 1:1 .IlllIl(.1i.t' th.-n1 1r) l.•V't Ll le• .11! ,1••l l,ri} .11 Tilt• t-' lnpa111 Xld JII.It 11 11111• st•.11 of the 1U111u.111% It1t:Ie:fr.1, h,II:UI .loll 1111;1t'11,1!%tn�+, rClr7�n1„1!ttt'-, x01111301 VI iildt-11111IN .Incl ,rII1/`r Nrlllllf'� „h111;,1Wrl Irl the nalure fhereut, and aim >uc11 r)tIH'?r .It IFtt` •-rntll?alrll' 'nJ1' ,1{,{nn:ll .r:•rlt. It?- IV.t•{!l.lnl e It ,1f•?. �•.. This ilower of Attorney is signed. balled and cetttfied by facsimile under and by authorif% of the following resuiution adc:p;ed by the Board of Directors of thu compariv aI a meeting duly called and held on the 22nd day of May, 196.3: Lh1EL' 1r,dt N+. a>;r,il.••t! tit rite` i�:e>Iltrl:t. ,111% •lit ".—.16 j.,:lt•t % •1 } I ' ••• _ Jr r .\•>•,Lr.,11 1•rtt•I,Try J:,at hilt SNJI Ill Ihc• Corn- j)JI11. .1:'t: :itt.' .•1t1t.tdl1. I4 .111% Se- !,.{ t..• . •1.+..r,r•11 `•,•• •t•t.lft, 11•.1\ til• .1,11%t•Ll 11% Ij. .,•1.11t` . .t:l% :l.h%t'r I .l:Itll:let' l•wculr::wjr o:Jr^.t 11) !1.,%1 In .3l,g,lV11 :1% 1!:!•1;••.,!,i O'lot l.4+ 1.•1 \x.I% t•• 1'111-' .Ina am -:ICI? I% %%1'1 ♦.% t'\I:.:lt't' W.1it'di int: r.t•11011'0 l\ if. •e>I1L'l l L• 3111 11•11.11 1'I is ll:,'r till.at: !1, %\::Ir it It 1, .Illi(he'll .11.111 1 t•rl!:aur lel Its• %.11111 Jlltl ell ilfata: 11{1,1x1 the Curnpimi. In Te;timonh - %V'hettoof. fell Anhene:an Motorists Insurance C omp,im has caused this instrument to be signed and its corporate seal to be affixed by its authoriz:•d oltirel;, alis . 27th...day Ill _%September __.�-., 11?Z7. Attested arid Certified: ANIERICAN MOTORISTS INSURANCE COMPANY lam- �' ,�,C•L_ _ Fly, -t ..✓�� _ . C. f� Sv,ln, ;w:rer.1n. If L. ke•l,nicott 1r, Vice I•rewdent _ STATE OF ILLINOIS I ss COUNTY OF COOK I I, Jean Petzold, a altar: Public, do. helreb1 cortih lh-it II. L. ktrnn!cntf• fr. arid C. G. Swan person.ilfy kritxt'n to Rhe it) be the same piersons those name• are rt.•`pvcll\el%' ,1• %iii` Preside til )fill jecretar'y of fill` Aftlertr..111 Motorists Insurance Company, a Corporation of the, State of Illinois. subscribed to the fureouing instrument, appeared before me this day in person and 5evtrrJ3II 'ILkII0 clMfgL—d that they heirn; thereunto) duly authorized signed, sealed ..ith the curpclrMe seal and deliverCLI ;he said illsirurnenl as Itic fn and voluntary act Of said corporation and as their o%-.-n free and voluntary act for the uses and purpo-ses therein/sett�f�o_r{th XIV commission e',xpirei: April 29, 19:30 Ivan I'elzi.litl. `.utary I'ublll. ' CERTIFICATION I, Sven L. Johanson. Secteaary t.1 flit: Atn1•tit are Mia.lti•.t•. ItNUrart c: C,Irrll,:lny, tfr, h.•rr•Fty r•f•rtify that the altached Po%%e'r uf'Allltnoy fialed _. ..._ ?entember 27, 19177 .111 i,t•t1,Ili Ill tillttiony t►j1t;eliCula S-'?Sl._.. _. Carolyn Kliebert both of San Francisco, California (r.At;Ei) IEx�:r-x atx 1t �t�tt �atala atatata;.ar.af�.atatacar:Y *>Ea�at ac 3E �aE al axil xat>E.alit rax st aE• a true and corret.t rl►py and that the same: has been in fuli force and effer_t _ince- the dale thl•reat and is in full force .inti •.ffedt on the dale: of this certificate; and I do further eerIA that tf;t• :- lit! If. L. Kennirol1. Ir. aril? C. G. ti1\.m 1.%he •exhrulvJ the Po%%cr of Attorney as Vice Preident and Jecretar% %.ere on 111,.' dile ut the :.':C:(:Lltll?n of the alladhed Power of .attorney file duly elt�cted :ic .!rill !wcref.w.. of tho A.-v •riean In-utance C.onlllany ' 11\I TESTIMONY ::'IIEREO , I have hereunto subscribed my mare -Ind aifijeo jhe orporale seal of the American Motorists Insurance Company on.this da.' of_ JULI /l� 19_ r: • : �� ��: X131/ L Ittrl.env;n. `••r'r•.!ar: This Power of Attorney limits the acts of those nJfnt'tJl therein to they !bonds and undertakings specifically named therein, ;and they have no authority to bird iht! c.omoiny except in the mariner and to the extent herein stated. Microfilmad with board order a ,IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Acceptance ) of Grant Deed Pacheco ) Boulevard , Martinez Area ) RESOLUTION NO . 78/766 } Project No. 3951 _5340-663-77 ) IT IS BY THE BOARD RESOLVED that a Grant Deed , dated July 12, 1978 , from the Martinez Unified School District for the widening of Pacheco Boulevard , is accepted . PASSED by the Board on August 1 , 1978 - x O . CL L L:1 a o d tZ O " it CERTIFIED Cnr i reriify dint, ibis !� a lull. true &•;?rizCmScopy tficet Originator: Public Works Department the ortY`n'ti �'nrumn*,t wh-Ich is oto . cnd that it Was 1'n"^`i F, :'dOT)W(1 by the oar, of Road Design Division superrigors of Cowra r•• 'a Co:::,zp, California,oon t+e rime sieo : TTEST: J. R. (?LcO:�, county cc: Public 4lorks Director cie :es ot:Bio Clr.rL o:said Boa-d of SuPert'ieors. Recorder (via P/W) .rev Clerk. ASS �g78 on RESOLUTION NO. 78/7606 00132 IN THE BOARD Or SUPERVISORS 0v CONTRA COSTA COliiIT?, STATE. OF CALIFORIIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUITTY WATER AG%?ICY In the flatter of Legal ) Counsel for Contra Costa RESOLUTIO, �:0. 78/70-7 County ?later Agency ) The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Mater Agency RESOLVES THAT: Walter M.- Gleason and Cressey H. Nakagawa are authorized to represent and speak for the Contra Costa County Water Agency (CCC:JA) in any matters or proceedings involving the proposed Peripheral Canal or salinity control or any other pending:, matters or proceedings involving CCC•14, provided that said legal counsel shall not be entitled to compensation or. reimbursement of expenses in connection therewith; and provided further that said services may be terminated at any tine. PASSED by the Board on August 1, 1978. cc : County Administrator County Counsel Walter M. Gleason, Esquire via Public Works Director of Public ?forks . r RESO UT 1171 M. 7.3/767 oo133 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings ) RESOLUTION NO. 78/769 for the Hutchinson Annexation ) (Gov.C. 35013, 35224.5, to the City of Walnut Creek } 35239, 35350) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150(f) , on March 27, 1978. The• subject annexation was designated by the Local Agency Formation Commission as the "Hutchinson Annexation to the City of Walnut Creek". A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to- be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City of Walnut Creek. This annexation was approved by the Local Agency Formation Commission on May 3, 1978, subject to the condition that the terri- tory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and adopted a Negative Declaration of Environmental Signi- ficance. This Board certifies that it has reviewed and considered the information contained in that Negative Declaration, and concurs therewith. At 2:00 p.m. on Tuesday, June 20, 1978 and at 9:30 a.m. on August 1, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board therefore APPROVES and ORDERS this-annexation as con- ditioned by the Local Agency Formation Conmiission. The Clerk of this Board shall forthwith transmit a certified copy of thiLS Resolution, along with a remittance to cover the fees required by Section 54902. 5 of the Government Code, to the Executive Officer of �.re Local Agency Formation Commission. PASSED and ADOPTED by unanimous vote on August 1, 1978. cc: L.4+FCO - Executive Officer State Board of Equalization County Assessor Coun-v Recorder County Auditor-Controller Public Works Director City Clerk, City of ';lalnut Creek City 1XIanager, City of Walnut Creek Elections 0013, - RESOLUTION NO. 78/768 LCCAL AGFITCY FORIATIUN COMUS3ION 100-79 Contra Costa County, California Description Date', 5P478 EXHIBIT "A" Hutchinson Annexation to the City of Walnut Creek Beginning at a point on the east line of Stevenson Annexation to the City of Walnut Creek, Ordinance No. 707, at the northwest corner of Vann Annexation to the City of Walnut Creek, Resolution No. 2646;. thence Northerly along the eastern line of said Stevenson Annexation to the southwest corner of Lamb Annexation to the City of Walnut Creek, Ordinance No. 753; thence Easterly, Northerly and Listerly along the boundary of said Lamb Annexation to the northwest corner of Elseth Annexation to the City of Walnut Creek, Resolution No. 2845; thence. Southerly, Easterly* and Northerly along the boundary of said --El.seth Annexation to the boundary of said Lamb Annexation; thence Easterly along the boundary line of said La.�nb Annexation to a point on the bound_ ary of Perma-Bilt Annexation to the City of Walnut Creek, Ordinance No. 850; thence Southeasterly, Easterly, Southerly, Westerly and Southerly along the bou=ndary of said Pesnta_Bilt Annexation to the- northeast cor- ner of Falerder'Annexation to the City of Walnut Creek, Ordinance No. 1110; thence Westerly along the northern line of said Falender Annex- ation to the southeast corner of Graham Annexation to the. City of Walnut Creek, Resolution No. 3070; thence northerly along the boundary of said Graha-1 Arnexation to the southeast corner of Buhlman Annexation to the City of Walnut Creek, Resolution No. 2953; thence Northerly and Westerly along t-hq boundary of said Buhlman Annexation to a point on the boundary of said; '.ann Annexation; thence Northerly and :-festerly'along the boundary of'sald %a;,n Annexation to the point of beginning. Cv:.f.sining 27.03 acres, more or less. 00131 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Construction ) of Public Improvements , ) RESOLUTION NO . 78/ 769 Assessment District No. 1978-3 , ) Martinez Area. ) (State Street E Highways Code 5876) ) Project No. 3951 -5340-661 -77 ) RESOLUTION ORDERING IMPROVEMENTS The Board of Supervisors of Contra Costa County RESOLVES THAT : There has been filed with the Clerk of this Board a petition , signed by the owners of a contiguous portion of unimproved frontage on the north side of Pacheco Boulevard between Arthur Road •and Gianinni Road , requesting the construction of curbs , street paving, sidewalks , driveway entrances, and drainage facilities ' along the above-described frontage under the provisions of Chapter 27 of the Improvement Act of 1911 of the State of California. The above-described improvements are hereby ordered to be constructed in front of all properties in said block, under the provisions of Chapter 27 of the Improvement Act of 1911 . The Public Works Director is directed to give Notice to Construct improvements to the owners or persons in possession of real property in said block in the time, form, and manner required by law. That at 9 :30 a .m. on August 15, 1978 , in the Chambers of the Board of Supervisors , County Administration Building , Martinez, California , this Board will hear and pass upon objections or protests , if any, which may be raised by any property owner or other interested persons. PASSED AND ADOPTED on August 1 , 1978, by the Board . Originator: Public Works Department Road Design Division cc: Public Works Director (2) Auditor Treasurer County Administrator County Counsel 0013 RESOLUTION NO . 78/769 11i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALTFORNIA In the -:fatter of ) Support for Increase in ) Federal Title XX Appropriation ) RESOLUTION NO.. 78/771 (Iiouse Resolution 12973 ) ) 7HEREAS H.R. 12973 ( formerly H.R. 10833 ) viould amend Title XX so as to increase the funding ceiling from i s present level of 0-2. 7 billion _rationally to $2.9 billion in fiscal year 1979, to $3. 15 billion in fiscal year 1980, and to $3.45 billion in fiscal year 1981; and 'MEREAS the usability of the present funding has been severely eroded by inflation throughout the United States, with the result that nearly all of the states gill have overe_perded th,efIr state allocation of Title XX funds by the end of this - fiscal year; and ►r'HEREAS H.R. 12973 has more than 130 co-sponsors in the House and is strongly supported by the National dissociation of Counties; NOil, Ti1EREFORE, BE IT RESOLVED that the Contra Costa .County Board of Supervisors endorses and supports the increase in federal Title XX appropriations as contained in H.R. 12973; and BE IT FURTHER RESOLVED that copies of this Resolution_ be forwarded as evidence of support to the Congressional delegation. PASSED _-"_ND ADOPTED by the Board on August ly 1978. 0riII: P-ti Director cc: County ';eifare Director Senator Cranston Senator Haya'raar a Congressman 111411.er Conr,"Etisi,mn D?i�i.:a.�] Coin rdminiztrator cclultty Coirnse'_ RESOLUTION :0. 78771- 40131 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS GOVERNING BODY OF THE COUNTY, AND OF ALL THE OTHER PUBLIC ENTITIES OF WHICH IT IS THE GOVERNING BODY IN THE MATTER OF ) Amending Resolution No. ) RESOLUTION NO. 78/ 772 78/638 and Declaring Board ) Policy on Cost of Living ) Increases. ) The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Public Agencies of which it is the governing body, RESOLVES THAT: I In order to conform the provisions of Resolution No. 78/638 more e-%actly to the language of Government Code 916280, part 4, of that resolution is amended to read as follows : 4. This Board therefore declares that all cost of living inc::eases for individuals beginning on or after July- 1, 1978, granted in any contract, resolution or order of this Board, or othe=rwise, are hereby rescinded; but if any cost of living salary increase (s) in the 1978-79 fiscal year is/are provided for State employees, this Board may reinstate such cost of living increases as Government Code 16280 permits, not to exceed that originally provided. II This Board resolves that it shall not provide cost of living wage or salary increases for employees or cost of living increases to any other individuals in the 1978-79 fiscal year whether by contract or otherwise; but if any cost of living salary increase (s) in the 1978-79 fiscal year is/are provided for State employees, this Board may elect to provide such cost of living increases as Government Code §16280 permits. PASSED by the Board on 1'-_ugust 1, 1978 . cc: Civil Service Hu-nu--, Resources agency County Administrator County Council RESOLUTIO:: _i0. 78/ 772 00138 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: amending I:esolution #78/651 & 78/674) RESOLUTION NO. 78/73 to change certain position numbers ) 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 governing body, RESOLVES THAT: 1. Resolution No. 78/651, passed by the Board on July 5, 1978, and Resolution No. 78/674, passed by the Board on July 11, 1978, are hereby amended as set forth below: Department Attachment- Changes Human Resources Agency L Change I Eligibility Work Supervisor I position no. from 502-XHHA-47 to position no. 502-XHHA-59• L page 3 Change I Eligibility Worker I position no. from 509-XHWA-08 to position no. 502-XMIA-08. L page 5 Change 1 Iublic Health Nurse position no. from 450-VVWA-35 to position no. 450-VVWA-36. Change I Senior Clerk position no. from 540-Jt-ITA-02 to position. no. 540-JWTA-07. L page 6 Change I Supervising Public Health Nurse position no. from 450-VVHA-113 to position no. 450-VVHA-05 Probation P Change one Deputy Prc!azion Officer III position no. from 308-7ATA-71 to position no. 310-7ATA-01. Change 1 Deputy Probation Officer II position no. from 324-7AVA-19 to position no. 324-7AVA-04. 2. This resolution is an emergency action. California Constitution Article XIIIa was adopted June 6, 1978, fiscally effective on July 1, 1978. The revenues of the County and 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 with employee organi- zations or others, or to properly arrange the affairs of the County or the other agencies before taking this action. 3. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 4. To the extent that the subjects of this Resolution are within the scope of representation under the Neyers-Milias-Brown Act (Government Code ff 3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. PASSED AND ADOPTED by the Board on August 1, 1978 Originator: Civil Service Department cc: County Administrator County Auditor-Controller County Counsel Each effected Department Head RESOLUTI0:1 F•10. 7E/ 773 9.039 IN THE BOARD OF SUPERVISO;ZS OF CONTRA COSTA COUNTY, STATE OF ,CALIFORNIA Re: Abolishing Positions and ) Laying-Off Employees, in ) RESOLUTION NO. 78/ 774 the Interest of Economy ) Required by Const. Art. XIIIa) 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 governing body, RESOL17ES THAT: 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 XIIIa) on June 6, 1978, and has considered the staff retention plans submitted by the various County departments. 2. It is necessary in the interest of economy to ab.)lish the position described below: Department Classification Position No. Effective Date Public Works Chief Gardener 075-GPHA-01 August 9, 1978 3. This resolution is an emergency action. Article XIIIa was adopted June 6, 1978 fiscally effective on July 1, 1978. The revenues of the County and of all other agencies governed by this Board will be cut off or drastically reduced after July 1, 1978, ar,d there is not time to give notice, to meet with employee organizations or others, or to properly arrange the affairs of the County or the other agencies before taking this action. G. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 5. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers-Milias--Brown Act (Government Code §g 3500 et seq), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. PASSED AND ADOPTED by the Board on August 1, 1978. Originator: Civil Service Department cc: County Administrator County Auditor-Controller County Counsel Public Works Department RESOLUTION N0. 78/ 77k 00140 ;r{ I'll THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion � RESOLUTIOAd AIO. of improvements and declaring certain roads as ,:; IN `i'HL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements and) RESOLUTION HO. declaring; certain roads as ) County roadQ- , ) 78/776 Subdiv'Lsion 4556, ) Danville Area. ) The Public Works Director has notified this Board that (frith the, exception of minor deficiencies, for which a $50.00 cash bond (Doposit Permit Detail No. 04381, dated December 7, 1977) has been deposited to insure correction of same, improvements have been completed in Subdivision 4586, Danville 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 4586 August 5, 1975 (Peter & Violet Ostrosky) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor' s Deposit Permit Detail No. 127136 dated June 26, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4 .406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4586 filed August 7, 1975 in Boot: 179 of maps at page 33, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Ostrosky Drive 40/60 0.09 Ostrosky Drive 32/52 0.09 Ostrosky Place 32/52 0 .03 Oakraider Drive 36/56 0.02 PASSED by the Board on August 1, :1.978. Originating Department : Public Works Land Development Division cc: Public Works Director - Maintenance Recorder Public Works Director - LD Planning Direct-o Peter 0stro--1_4 120 Garydale Alamo, CA 001-42 RESOLUTION NO. 78/776 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a Stop Inter- ) TRAFFIC RESOLUTION NO . 2460 - STP section on EBANO DRIVE (Rd.#4657N) Date- Avg 1,1478 and ARBOLADO DRIVE (Rd.#4657M), Walnut Creek Area. (SupV. Dist. III Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of EBANO DRIVE (Rd.#4657N) and ARBOLADO DRIVE (Rd. 4657M), Walnut Creek, shall be declared to be a stop inter- section and all vehicles traveling on ESANO DRIVE shall stop before entering or crossing said intersection. Adopted by the Board on AU G It j47....... cc County Administrator Sheriff California Highway Patrol T-14 0013 In the Board of Supervisors of Contra Costa County, State of California AuRus t 1 ' 19J& In the Matter of Employee Organizations vs Civil Service Commission Mr, Warren L. Smith, 1100 Bailey Road, Pittsburg, California, 94565 appeared before the Board this day and expressed the opinion that there is a duplication of effort by employee organizations and the Civil Service Commission, resulting in a waste of tax monies, that one or the other should be eliminated, and he suggested that County Counsel be directed to study the matter. Chairman R. I. Schroder advised Mr. Smith that the Board would take the matter under advisement. THIS IS A MATTER OR RECORD. NO ORDER WAS ADOPTED BY THE BOARD. Matter of Record i hereby certify that the foregoing is a true and correct copy of anN*H* 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 1 s t day of---&u&us t , 19 7 8 J. R. OLSSON, Clerk By eputy Clerk Diana M. Herman 00144 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Recruitment of New County ) August 1, 1978 Administrator. ) Supervisor E. H. Hasseltine having commented on the fact that Arthur G. Will, County Administrator, is scheduled to leave county employment later this year and having recommended that the Board authorize negotiations with Korn-Ferry International, a management consulting firm offering its executive search services in recruitment of a new County Administrator; and Supervisor W. N. Boggess having expressed concurrence, but also having urged discussion and decision on the proposal that no action be taken to replace the County Administrator, but rather that existing staff in the office be utilized; and Board members having discussed whether this matter should be considered at this time or placed on a future agenda, and Supervisor N. C. Fanden having moved that it be calendared for August 8, 1978, and Supervisor J. P. Kenny having seconded same, , the motion failed by the following vote: AYES: Supervisors N. C. Fanden, J. P. Kenny NOES: Supervisors W. N. Boggess, E. H. Hasseltine, R. I. Schroder ABSENT: None Thereupon, Supervisor Hasseltine having moved that the County Administrator and County Counsel be authorized to negotiate terms of an agreement with the afaresaid firm for recruitment of a new County Administrator and that the Chairman be authorized to execute said agreement, and Supervisor Boggess having seconded same with the understanding that the alternative of utilizing existing staff only would be continued under review; The foregoing motion passed by the following vote: AYES: Supervisors R. I. Schroder, :W. N. Boggess, E. H. Hasseltine NOES: Supervisors N. C. Fanden, J. P. Kenny 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 cc: County Administrator Board of Supervisors affixed this County Counsel lst day of August, 1978. Director of Personnel J. R. OLSSON, CLERK .. By M. Vannucchi Deputy Clerk 0014 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Hearing on ) Appeal of Janes G. Maguire and } William Rich from Board of Appeals) Denial of Application for ) M.S. 236-77, Port Costa Area, ) (Owner-William Hendrickson III, ) August 1, 1978 et ai.) } ) The Board on July 11, 1978 having continued to this date the hearing on the appeal of Mr. James G. Maguire -and William Rich from the Board of Appeals denial of their application for Minor Subdivision 236-77, Port Costa area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposal would divide 147 acres into four parcels and that denial of the request was based on sewerage and water problems and because the property could be further subdivided an overall comprehensive plan (was desirable) for the entire area; and Mr. Maguire having stated that the proposal is in conformance with the existing A-2 zoning, that he intends to retain only one of the parcels and sell the other three, and that no requests for water or sewer hook-ups are being made at this time; and Ms. Irene Weiss, representing the property owners, and Mr. James A. Maguire, 100 Erskine Street, Pleasant Hill, California, having appeared in support of the proposal; and The following persons having appeared and made presentations in opposition: Mrs. Frances Van ivoord, 78 Canyon Lake Drive; Mr. David Fichter, representing Port Costa Town Council; Mr. Clayton Bailey, Carquinez Scenic Drive; Mrs. Ella M. Amsbur_v, 118 Canyon Lake Drive; Ms. Muriel Whitmore, 33 Canyon Lake Drive; Mr. George Amsbury, 118 Canyon Lake Drive; Mr. Eugene Freitas, 86 Canyon Lake Drive; Airs. Betty Bailey, Carquinez Scenic Drive; and Air. Maguire, in rebuttal, having suggested that the Board approve the proposed minor subdivision and condition future development to require submission of a master plan for all four parcels; and Mr. John B. Clausen, County Counsel, having advised that such a development restriction may not be legally enforceable; and Supervisor W. N. Boggess having stated that he would like clarification as to the ultimate development plan for the property; and -1- UU��C Supervisor N. C. Fanden having stated that in her opinion a development plan should be submitted for the entire parcel and that she could not support the proposed minor subdivision because of the existing water, drainage, and sewerage problems, and therefore having moved that the appeal be denied; and Supervisor R. I. Schroder having seconded the motion; and Supervisors E. H. Hasseltine and J. P. Kenny having expressed the opinion that division of the property into 4 lots would be appropriate at this time; and This Board having reviewed and considered all of the testi-mony given and the written materials presented to, and on file with its Clerk, HEREBY ORDERS that the decision of the Board of Appeals is upheld and the- appeal of James G. Maguire and William Rich denied, in part, based upon the following findingsand reasons: 1. That development of this parcel of property should be done .after approval of a development plan indicating its ultimate utilization and a major subdivision to determine its full impact on the Town of Port Costa area. Until the foregoing is done, the property should not be progressively segmented by a minor subdivision parcel ::Zap or maps. 2. That the M.S. 236-77 site is not physically suitable for the proposed density of development in that it can and should be planned for higher density and its ultimate utilization. 3. That it cannot find that 2:.S. 236-77 will not have a significant impact an the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. 4. That it cannot make the findings required by Ordinance Code X92-6.002 to authorize any exceptions to the Subdivision Ordinance. The foregoing order was passed by the following vote: AYES: Supervisors Nancy C. Fanden, Warren N. Boggess, Robert I. Schroder NOES: Supervisors James P. Kenny, Eric H. Hasseltine ABSENT: None ` CERTIFIED COPY I certify that this is a full, true &-correct copir of the original document which Is on file in ray office, and that It was passed & adopted by the Board of Supervisors of contra Cnrita County. California, on the dare shown. ATTEST: J. R. OLSSO. County Cler'v&ex-officio Clerk of said Board of Super+isom VJW:s by peputy.C-1prk. AU G 1 1978 Ja C-11t, C_ on -2- cc: Mr. James G_ Maguire AL-. W. Rich Mr. W. Hendrickson III et al Director of Planning Public Works Director Director of Building Inspection 00147 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF. CALIFORNIA In the Matter of Animal ) Control Spay Clinic Fees. ) August 1, 1978 Supervisor E. H. Hasseltine , Chairman of the Board's Finance Committee (Supervisor N. C. Fanden, member) , having this day reported that in its continuing review of 1978-1979 depart- mental budgets the Committee had discussed the fee schedule of the Animal Control Spay Clinic and had requested staff to prepare a revised schedule of fees for implementation at the earliest possible date, the objective being to help the Spay Clinic become substantially self-supporting; and The Committee having presented for Board consideration the following revised fee schedule for Animal Control Spay and Neuter Clinic services : Current Fee Proposed Fee Surgeries : Spays Large dogs (50 lbs or more) $20 $35 Medium and small dogs - (under 50 lbs) $20 $25 Cats $20 $20 Neutering Dogs $10 $15 Cats $10 $10 Injections : Rabies 0 $2 DHL (dog distemper, etc. ) 0 $4 FPL (cat distemper, etc. ) 0 $4 Missed appointment charge 0 $5 Ms. Barbara Poppin, representative of S�P.A.Y. , having appeared and objected to the proposed spaying fee for large dogs , stating that any necessary increase should be limited to $25 ; and Board members having discussed the matter, and having determined that there would be an approximate operating loss of $10 , 000 if the fee for large dogs is not raised; IT IS BY THE BOARD ORDERED that said proposed fee schedules for injections and*.appointment charges- are ADOPTED and action on the fee schedule for surgeries is DEFERRED to August 8 , 1978. PASSED by the Board on August 1, 1978. IHEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on August 1, 1978. cc: Board Committee Witness my hand and the Seal S .P.A.Y. of the Board of Supervisors affixed Agricultural Commissioner this 1st day of August , 1978. Animal Control Division County Auditor-Controller J. R. OLSSON, CLERK County Administrator By ///%J// � �/. O , DeDu_f Clerk iiary/Crai g.,�` 00148 Th& Board of Supervisors Contra COuntY Clerk n County Clerk and Ex Offiuo Clerk of the Board County Administration Building Costa Mrs.GerakhrmRusaw P.0f,3ox 911 Chief Clerk Martinez,California 94553 County (415)322-2321 James P.Xanny-Richmond 1st District Y _I �/_� T r Nancy C.Fanden-Martinez t. ! L C — ` 2nd District Yv Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District August 1, 1978 Eric H.HaseeMne-Pittsburg 51h District CLEC v0,. OG U?."-�V {u 6 ... r... olty REPORT OF THE FINANCE COMMITTEE ON ANIMAL CONTROL SPAY CLINIC FEES On July 31, 1978 the Finance Committee met with the Department. of Agriculture to consider the proposed 1978-1979 budget for the Department of Agriculture and the Animal Control Department. Among the matters discussed at the meeting was a County Administrator's policy item to convert the Spay Clinic half-time temporary veter- inarian position to full-time permanent status. The objective of the policy item is to enable the Spay Clinic to become substantially self-supporting. Toward this objective, this Committee will recommend the addition of the seco:A full-time veterinarian as included in the aforesaid policy item which will increase revenues by providing the capability to perform more operations. However, even with the addition of a second full-time veterinarian, it is estimated that there will be an operating deficit of approximately $15,000 to $20,000 per year. In an effort to eliminate that deficit, this Committee, the Department of Agriculture, and the Office of the County Administrator discussed the implementation of a new fee schedule which would include a charge for rabies and distemper vaccinations as well as increased charges for the spay and neuter surgeries. Accordingly, this Committee requested the Department of Agriculture and the Office of County Administrator to prepare a revised fee schedule for implementation at the earliest possible date. Presen-�ed below is a proposed fee schedule for Animal Control Spay and Neuter Clinic services which shows the current charges for said services and the proposed new charges. 00149 Microfilmed with board order 2 Current Fee Proposed Fee Surgeries: Spays Large dogs (50 lbs or more) $20 $35 Medium & small dogs (under 50 lbs) $20 $25 Cats $20 $20 Neutering Dogs $10 $15 Cats $10 $10 Injections: Rabies 0 $2 DHL (dog distemper,. etc.) 0 $4 FPL (cat distemper, etc.) 0 $4 Missed appointment charge 0 $5 The above proposed fee schedule does not include a change in the dog license fees for spayed or neutered animals. The Committee will continue to review licensing and other fee rates for possible increases and will report to the Board on this at a later time. The revenue produced from the current $3 license fee, when added to the estimated revenue from the proposed fee schedule would result in an operating deficit for the Spay Clinic of approximately $3,000. if the license fee for spayed animals was increased to $5, the operating deficit would be eliminated and, in fact, there could be a slight surplus of approximately $1,500. In addition to the fees for services provided, it was brought out at the Finance Committee meeting that a number of people fail to appear for the scheduled operations, thereby causing scheduling and work flow problems for the Spay Clinic operation. In order to help alleviate this situation, it was suggested .that the Spay Clinic begin charging a $5 penalty fee for failure to appear if the individual has not given a 24-hour notice that they would not keep their scheduled appointment. The $5 penalty fee is included in the above schedule, but was not taken into account in reducing the operating deficit to a break- even point. It is the recommendation of this Committee that the proposed fee schedule be approved and that the new rates apply to appointments for Spay Clinic services made after August 1, 1976. C�1 . ERIC H. HASSELTINE, I�rANCY C. HDEN, SUPERVISOR DISTRICT V SUPERVIS DISTRICT II 00150 In the Board of Supervisors of Contra Costa County, State of California August 1 Iq 78 In the Matter of Response of County Sheriff- Coroner on 1977-78 Grand Jury Report. The Board having received a July 25, 1978 letter from the County Sheriff-Coroner concurring with the evaluation of the Detention System included in the 1977-1978 Grand Jury Report; IT IS BY THE BOARD ORDERED that receipt of said communica- tion is ACKNOWLEDGED; IT IS FURTHER ORDERED that a copy of the aforesaid communication be forwarded to the Presiding Judge of the Superior Court who impaneled the 1977-1978 Grand Jury, and that a copy be filed with the County Clerk, in accordance with provisions of Penal Code Section 933(c) . PASSED by the Board on August 1, 1978. I hereby certify that tho foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Presiding Judge for 'witness my hand and the Seal of the Board of Fiscal Year 1977-1978 Supervisors c/o Jury Commissioner affixed this lst day of August 19 78 County Clerk Count Counsel J. R. O_SSON, Clerk County i County Sheriff-Coroner County Administrator By ,L/ �"� ''� , Deputy Clerk M. Vannucchi 00151 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointments ) to the Mental Health Advisory ) August 1, 1978 Board. ) This being the time for hearing on the report of the Screening Committee with respect to recommendations for appointment to the Contra Costa Mental Health Advisory Board; and FIs. Phyllis Webster, Chairperson of said Screening Committee, having presented the committee 's report and recommendations (copy attached and by reference incorporated, herein) ; and Ms.- Dorothy Miller, Vice-Chairperson of the Screening Committee, having responded to questions by Board members with respect to the eligibility of the Reverend Palmer Watson to serve in the Public Interest/Consumer Category, and having commented-on recent state legislation which may preclude persons holding certain educator credentials from serving in the Consumer Category; and Supervisor W. N. Boggess having moved to appoint the nominees as recommended by the Screening Committee for the Public Interest and Professional Categories and defer the Public Interest appointment to the Consumer Category; and Supervisor Hasseltine in seconding the motion having suggested that if a review of the new legislation indicates that the 'Reverend Watson is not eligible to serve in the Consumer Category that the Board then consider if it should appoint the committee' s nominee or the Reverend Watson to the educator position of the Professional Category; and Supervisor Kenny having moved the motion be amended to appoint the Reverend Watson, and the amendment having died for lack of a second; and Mr. C. L. Van Marter, Director of Human Resources Agency, having suggested that the Board proceed with appointments to the nurse and hospital administrator positions of the Professional Category and review the Screening Committee' s recommendations for the Public Interest/Consumer Category, and the educator position in the Professional Category be referred to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review; and Supervisors Boggess and Hasseltine having agreed to amend the motion_ to incorporate the suggestions of Mr. Van Marter; IT IS BY THE BOARD ORDERED that the following persons are appointed to the categories and terms indicated: 1. . �'�315►2 Public Interest Category: Don Goldman 3 year term ending 1972 Meadow Road May 31, 1981 Walnut Creek, Ca. 94595 Lydia Ali Jones Unexpired term of 3015 Shane Drive Rudolph Rodriquez Richmond, Ca. 94806 ending May 31, 1979 Professional Category: Raygenia Richards (Nurse) 3 year term ending 8 Via Floreado May 31,' 1981 Orinda, Ca. 94563 Michael Wall (Hospital Adm. ) 3 year term ending 1875 Holland Drive May 31, 1981 Walnut Creek, Ca. 94596 IT IS FURTHER ORDERED that the Internal Operations Committee (Supervisors Boggess and Kenny) review and submit recommendations with respect to the nominations of the Screening Committee—for the Public Interest/Consumer Category and the educator position of the Professional Category. PASSED by the Board on August 1, 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 Supervisors affixed this 1st day of August, 1978. J. R. OLSSON, CLERK By - .,.. M. Vannucchi, Deputy Clerk cc: Mental Health Advisory Board Screening Committee _ Director, Human Resources Agency . Don Goldman Lydia Ali Jones Raygenia Richards Michael Wall Ccun�y Administrator Public Information Officer 2. o0153 Hu�Inla n Resources Agency CONTRA COSTA- COUNTY Data j,_,l y 28, 1975 n TO BO:-2 �Or SUPERVISORS From rlebster, Chairperson., Mental Health Advisory Board Screening C0. 7ittee Subj RE-PORT AND RECOMMEPlDATIONS The Mental Health Advisory Board Screening Committee appointed by your Board and charged with screening candidates and making recommendations for appointment by you to the Mental Health Advisory Board has the following members: Martin Fink, Mental Health Advisory Board Marie Goodman, Mental Health Advisory Board Charles Boat=un, Contra Costa Mental Health Association Juanita LaBeaux, Contra Costa Mental Health Association Dorothy Miller, Public Member Phyllis Webster, Public Member The Committee chose Phyllis Webster as Chairperson and Dorothy Miller as Vice-Chairperson. Warrington Stokes, Human Resources Agency, was assigned by Mr. Van M!arter, Director of the Human Resources Agency, to provide staff support to the Committee. Pat Filice, Executive Assistant to the A ental Health Advisory Board, attended part of one meeting at the request of the Chair in order to answer some technical questions. At his request, V•-. Stokes was excused from attending the final meeting, at which the Committee developed its recommendations. . Beginning on June 1, 1978, the Committee met nine times for approximately three hours, a total of twenty-seven hours. A total of 57 applications were received. Nineteen applicants were dis- qualified because the professional category which they would have repre- sented was already represented by a current member of the Mental Health Adlisory Board. Letters were sent to all remaining applicants requesting them to respond if interested in being considered and to appear for a scheduled interview. An effort was made to follow up by telephone all who did not respond. Interviews were scheduled at fifteen-minute inter- vals for the mornings of June 15, 22, 26, July 6 and 13. . The Committee established July 13 as the final date for interviews, and applicants who could not make themselves available for interview by that date were eZ mira`ed. A total of twenty-nine interviews were scheduled. Because some a?plicants who had beer scheduled for interview did not appear, a total or 4w^.?nty-four applicants were interviewed. i^e vacant Positions on the Mental Health Advisory Board for which the Cc=,?ittee :.zs to make recomri ndatiorss were in the following classifications: 00151 NEIITAL HEALTH ADVISORY BOARD SCREENING COMMITTEE REPORT AND P,E CO:LYENDATIONS July 28, 1978 P a--e 2 3 Public Interest, of which 1 was Consumer 3 Professional, of which 1 was Nursing I was Education 1 was Hospital or Mental Health Facility Administration. The Committee adopted the following procedural rules for the conduct of its business: 1. Whenever-'Possible, decisions would be reached by consensus. When consensus could not be reached, the majority would prevail. 2. All meetings would be open except when interviewing ar discus- sing individual applicants. The staff of the Human Resources Agency would serve -as a resource for the Committee, would be present at all meetings, but would take no part in the inter- views or discussion of applicants. 3. Persons attending the Committee's meetings who wished to add—rass the Co."mittee should first obtain the recognition of =Le Chair. The Committee also developed and adopted a rating sheet (copy attached), -which enabled each maraber of the Con=u ttea to assign a numerical score for the selected iters to each individual candidate. These scores were then averaged by staff to provide the Committee with composite scores, which were used by the Co.amu ttee as a basis for selection of a list of finalists. The final selection was made by majority vote of the Com- mittee. The Cor.Tittee recor=ends as follows: Public Interest Catevoru (2 to be appointed1 DON GOLDM N 935-4165 (h) 1972 Meadow Road 422-8769 (w) Walnut Creek 94595 LYDIA ALI JO`+ES 222-3057 (h) 3015 Shane Drive 273-3589 (w) R'icn.^ond 94806 00155 RENTAL HEALTH ADVISORY BOARD SCREEN117G C0.'Ii1XT1 E ?'EPCRT A; D 2ECO:V,1EtV1a4"_TOYS July 28, 1978 Page 3 Public Interest / Consumer Category (1 to be appointed) The Committee reco=,ends the following persons without any--indication of preference KATHERINE JUNE SCOTT 837-6624 2100 Blackhawk Road Danville 94526 THE REVEREND PALl4ER WATSON 234-0389 (h) 2301 Rumrill Boulevard 235-2916 (w) San Pablo 94806 The Reverend Palmer Watson should submit a statement clarifying that he can qualify as a consumer and does not hold a credential or employ- rarent as an educator that would disqualify him as a consumer. Professional Category (3 to be appointed) ANTHONY T. GORDON 529-1885 (h) 702 Courtland Avenue 235-7800, x242 (w) Rich_ mond 94805 (Educator) RAYGENIA RICS:�RDS 254-2805 (h) 8 Via Floreado 577-1710 (w) Orinda 94563 (Nurse) MICHAEL WALL 682-8200, x7009 (w) 1875 Holland Drive Walnut Creek 94596 (Hospital Administrator) This Committee recoszrends that a definitive process be developed for ap- pointments to all County boards and commissions, using a screening com- mittee which consists of members of the affected board as well as members of the community. This Co,^zittee has further recommendations to make in this matter which it will submit to you at a later date. Prl:ask Attac;w?e-.t cc: Gerald_ne Russell, Chief Clerk of the Board Claude L. Van Paz-ter, Director, HRA Merr+.bers, MF.AB Screening C6=1tte` 0015 !f't!'s�fiL HEALVI AD'IISOPY BOARD .5CR:-. '*,rr G CCJ::'es`IT1 L III►1IVIDUAL R`IT G SHELL I_ Eacz rater cry complete a rating sheet for each app7ica_r t:-' 2_ Each rate- -is to give a nu rica2 score fxoia 0 to 100 on eaca of the s1 factors. A._ZI factors must be rated. 3_ Scores of all rang shsats will -be averaged_ c_ Quast*ors mrc to aap2 cants shor ld be related to the work of tae N__-at3? Feaxtn Advisory -Paard. - S- Before .i._^teviews begin, Screening will be briefed on the ro?e, activities and special needs, policies, rulings, and what: isr is=d by law of the Hemtal Health Advisory Board, Rating Scale z 01 . 20 40 60 80 100• --- A_ 1_ = ilab_lity. P.egL►ires rdrdmua of 20 r-s Der mons, ti;,-.a of day 2- Dedication and interest. What priority word be given to :ler_tal Health rM7. sary Board? 3_ S ='.l 1,=. w2adce of c1ti3dren & YOUth, t e `d8r Tg, epicrg pies, ecc. G_ - '2 0� =ems? L-Ca th.activities and + - �- .:LJ.::._�. ��f• �. oN:Y�.Ti 4- 1_4..._ • Se7r_ _ _ D. S:,ecial Coos__-7!_ation: D02-T irr3ivt al 2cpxeser.�r Elder?� - F.ardica_�= - ''---• Cnildre:/a�oxesc�sts - 15.7 - - other _ C_ Wri herr IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Mr. James G. Maguire from Board ) of Appeals Denial of Application ) August 1, 1978 for Minor Subdivision 149-77, ) Port Costa Area. ) William Rich & J. G. Maguire, Owners. ) The Board on July 11, 1978 having continued to this date the. hearing on the appeal of Mr. James G. Maguire from the Board of Appeals denial of application for Minor Subdivision 149-77, Port Costa area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposal would divide . 688 acres into four parcels having a single access and that denial of the request was based on sewerage and drainage problems in the area; and Mr. Maguire having stated that his request for a four-lot subdivision conforms with the County "Merger" Ordinance which provides for consolidation of substandard lots, that an adequate drainage plan for the proposal has been accepted by the Public Works Department, and that Port Costa's sanitary sewer system is capable of handling additional residential hook-ups; and Mr. David Fichter, representing the Port Costa Town Council, having stated that existing drainage and flooding problems would be aggravated if additional units are built, having expressed concern with respect to the Sanitary District's annexation of the subject property, and having urged that construction not be per- mitted until the water, sewerage, and drainage problems have been resolved; and Air. William Gray, Land Development, Public Works Department, having advised that the four lots can presently be developed without restrictions but that if the Board approves the proposed minor subdivision, conditions can be attached to help alleviate the drainage problems; and The following persons having appeared in opposition to the proposal: Air. Eugene R. Freitas, 86 Canyon Lake Drive, supported two building lots only; Ms. Ella AI. Amsbury, 118 Canyon Lake Drive; Mrs. Betty Bailey, Carquinez Scenic Drive; Mr. Clayton Bailey, Carquinez Scenic Drive; Ms. Dana Wagner, Canyon Lake Drive; and Mr. Fichter having stated that he wished to withdraw his protest of the proposal if the decision of the Board would permit four unrestricted lots ; and Supervisor N. C. Fanden having stated that she could not support the proposed development until the existing drainage, sewerage, and water problems have been resolved, and therefore having moved that the appeal be denied; and Supervisor R. I. Schroder having seconded the motion; and Supervisor W. N. Boggess having stated that inasmuch as four homes can be built on the property without Board action, denying the appeal would not resolve the problem and that approving the application for Minor Subdivision 149-77 would allow conditions to be attached to the development of the property, therefore he could not support the motion, and the vote was as follows : AYES: Supervisors N. C. Fanden, R. I. Schroder.; NOES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine. ABSENT: None. The motion failed to carry. Thereupon, Supervisor E. H. Hasseltine moved that the appeal be granted and Minor Subdivision 149-77 be approved for four lots subject to the conditions recommended by the Planning Department staff (Exhibit "A" attached hereto and by reference made a part hereof) ; and Supervisor' J. P. Kenny seconded the motion and the same was passed by the following vote of the Board: 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 1st day of August, 1978. J. R. OLSSON, CLERK By tcL %U�� Vera Ne son Deputy Clerk CC: Mr. James G. Maguire Mr. William Rich Direcr-or of Planning Pub!--; c works Department Director of Building Inspection Uo-59 Conditions for Approval of Minor Subdivision 149-77 1 . This request is approved for four (4) parecis. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Department, as follows: A. Storm water flcc,s from the developed portion of the subject property shall continue to be discharged into the natural watercourse along the subject - property frontage. • B. Improve the existing natural watercourse along, the subject frontage to adequately retain or store the additional runoff contributed by the development so that the existing inadequate downstream conditions will not be worsened. C. Submit hydrology and hydraulic calculations, to verify the work to be done on the natural watercourse, prior to the filing of the Parcel Map. D. Submit improvement plans for all drainage work to the Public Works Department, Land Development Division for review; execute a Subdivision Agreement with . Contra Costa County to guarantee the construction of the :L-provements; post the bond required by the Agreement and pay an inspection fee. E. Install!all utility distribution services underground. F. File a Parcel i•Iap on the entire parcel prior to the sale or developmAnt of any parcel. The parcel map must be filed with the County Public :aortic . Department and recorded wd thin one year from the date of the approval of this minor subdiizsion or this permit to subdirlde gill expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Map. G. An encroachment permit shall be obtained from the Public :-forks Department, Land D.velop.ment Division, for the driveday connection within the right of way of Canyon Lake Drive. 3. The applicant shall pay •$1,200.00 for Park Dedication Fee. 4. Comply with the requirements of the Crockett-Carquinez Fire District. 5. Comply '::ith the requirements of the County Building Inspection Department. 6. The apoiicant shall submit a site development plan to include grading plans for and locations of proposed houses, parking areas and driveways for both parcels. Development shall be as per plans submitted and. shall be verified prior to the issuance of grading or building permits. 7. The auplicant shall submit a preliminary soils report for review and approval of the Planning Department. Any recommendations of this report may become conditions of approval . 8. Plans for the bridge shall be reviewed and approved by the Zoning Administrator, including any proposed removal of trees. Said bridge shall be 20 feet wide with 16 feet of paved surface. 00160 Conditions of Approval - M.S. 149-77 Page. 2 9. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within' 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of. Professional Archaeology (SOPA) has had an opportunity to evaluate . the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 10. Comply with the requirements of the Sanitary District. 09161 i In the Board of Supervisors of Contra Costa County, State of California Ate M lid j l . 19 7.EL In the platter of Adjournment in Memory of Mr. Cecil W. Borton. At the request of Supervisor E. H. Hasseltine , IT IS BY THE BOARD ORDERED that its official meeting of August 1, 1978 is ADJOURNED in memory of Mr. Cecil W. Borton, well-known civic and community leader in the San Ramon Valley area. IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Adjournment. PASSED by the Board on August 1, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said 3ocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Hoard of cc: County Administrator Supervisors Public Information Officeroffiixed this lst day of August 1978 /) J. R. OLSSON, Clerk By 1�I G, Deputy Clerk .ary y' 0[la 62 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 1 , 1978 In the Matter of Addendum to Application for Change in Property Tax Assessment. The Board having received a July 26 , 1978 memorandum from the Contra Costa County Assessment Appeals Board transmitting a proposed addendum to the application for change in property tax assessment and requesting adoption of same as an amendment to Local Rule G; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on August 1 , 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: Assessment Appeals Board Supervisors County Assessor affixed this 1st day of August 111978 County Counsel County Administrator J. R. OLSSOiU, Clerk By Deputy Cleric mag rai 00163- H-24 4/77 15m In the Board of Superyisors r or Contra Costa County, State of California August 1 , 19 78 In the Matter of Resignation from Contra Costa County Drug Abuse Board Supervisor Eric Hasseltine having advised that Mr. David Lewis has resigned from the Contra Costa County Drug Abuse Board (representing Supervisorial District V) ; IT IS BY THE BOARD ORDERED that the resignation of r4r. Lewis is ACCEPTED. PASSED by the Board on August 1, 1978. I hereby c=_rify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Sea{ of the Board of Supervisors cc : Contra Costa County Drug ofiixed this is t day of Mu Ust 19 78 Abuse Board Director, Human Resources Agency J. R. OLSSOM, Clark County Administrator By Deputy Clerk Public Infornation Officer Farin Fula ; 00164 H-24 4/77 15m In - the Board of Supervisors of Contra Costa County, State of California August 1. , 19 7A In the Matter of Appeal or i, r. Robert I•?etz from Orinda t-rea Planning Commission Conditional ilpproval of 0. _p5lication for a. inor Subdivision 4-78, Orinda Area The Board on July 18, 1978 having fixed August 8, 1978 as the time for hearing on the appeal of Mr. Robert E. l;,etz from Crinda Area Planning Commission conditional approval of o nplicatior- for i<_inor Subdivision 4-78, Orinda area; and Supervisor R. I. Schroder having recommended that the hearing be rescheduled to August 29, 19781 and Good cause appearing therefor, this Board HEREBY GIVES NOTICE that on August 8, 1978 it intends to continue the hearing on the aforesaid appeal to August 29, 1978 at 9:30 a.m. and the Clerk is DIR."CTED to give notice of same by Mailing a copy of this order to all interested persons. PASSED by the Board on August 1, 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. c c: i r. ?. E. e t z Witness my hand and the Seal of the Board of -, r. r. Donovan Supervisors Director of Planning affixed this I st day of avrruGt I9= The Orinda _ssocintion ;:r. D. H. geese L J. R. OLSSOM, Cleric B IN L l4f ( f?�,(, Deputy Clerk icia Sell 0016 H-24 4/77 15m tl In the Board of Supervisors of Contra Costa County, State of California August 1 11978 . In the Matter of Request to Initiate General Plan Review of the Port Costa Area. In connection with planning -matters considered by the Board this day, Supervisor N. C. Fanden having noted that the General Plan for the Port Costa area has.not been reviewed since 1963, _and having recommended that the County Planning Commission be requested to initiate a General Plan review for said area; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on August 1, 1978. I hereby certify that the foregoing is a from and correct copy of an order «Honed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Ow Sed of the Board of Supervisors cc: Planning Commission affixed this 1st day of August 19 78 Director of Planning County Counsel J. R. OLSSON, Clark Vera Nelson 091st H—24 4/77 15m ••----- Iw1e�Hc� r. In the Board of Supervisors of Contra Costa County, State of California August 1 19 78 In the Matter of Authorizing Legal Defense . IT IS BY THE BOARD ORDERED that the County provide legal defense for William D. Preston, M.D. , Staff Physician, Retired, Contra Costa County Medical Services, in connection with Superior Court Action No. 181717 (Woodbury v. Preston) reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on August 1, 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• William D. Preston, M.D. Witness my hand and the Seal of the Board of • Director, Human Resources Supervisors Agency affixed this lst day of August 19 78 Countly Medical Director County Counsel County Administrator._ `� J. R. OLSSON, Clerk By //(• Deputy Clerk M. Vannucchi 00167 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE G04RI.M'G BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO., August1 In the Matter of Establishing Annual Sewerage Service Charges for Fiscal Year 1978-1979 IT IS BY THE BOARD ORMW that the Annual Sewerage Service Charges for Fiscal Year 1978-1979 are ESTABLISHED as follows: A. Unit Charge - $122; B. other than single-family dwelling units - on the basis of burden on treatment facilities and in accordance with District Ordinances, as determined by the Engineer ex officio of the District; C. Churches, elementary schools and the firehouse - No charge; and IT IS FUFMR ORDERED that the Engineer ex officio is DIRECTED to prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said unit charge; and IT IS RWHER2 ORCE.ED that the County Auditor-Controller is DIM= to place said charges on the proper tax bills; and IT IS F RTHM ORDERED that the Accounting Division of the Public Works Department bill the users located on Southern Pacific Transportation Company property. PASSED by the Board. on August 1, 1978. 1 hereby certify that the foregoing is a true and correef 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 ORIGI=R: Public works Department Supervisors Enx.-i onmental Control affixed this 1st day of August 1978 cc: Public 1-brks Direc..or EnvironMental Control ! J. R. OLSSON, Clerk Accounting Division ;�7, /;/ County Auditor-Controller By L c2���� �-fN Deputy Clerk County z4ministrator M. VVANNUCCH1 0016.8 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVFMEIIG BOARD OF CO'-N'TRA COSTA COUZ= SANITATION DISTRICT NO. 19 August 1 , 19 78 In the Matter of Establishing Annual Water and Sewerage Service Charges for Fiscal Year 1978- 1979 - IT IS BY UE BOARD ORDERED that for each lot shown on subdivisions of record within the District on file in the Contra Costa County Recorder's Office, and for other commercial activities within the District, using District water and sewerage facilities, the Annual Water and Sewerage Service Charges for Fiscal,Year 1978-1979 are as follows: A. Unit Charge - $150; B. Other than single-family dwelling units - on ttie basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District; and IT IS FURTHER ORDERED that the Engineer ex officio is AUTHORIZED to prepare a list of Annual Water and Sewerage Service Charges for each lot shown on subdivisions of record within the District, and for other commercial activities within the District using District water and sewerage facilities. IT IS FUMR ORDERED that the County Auditor-Controller is ALMDRIZED to place said charges on the proper tax bills. IT IS F<fRP M O=W that: A. The above charges shall be prorated, using "period of time of connection" to District facilities; and B. The Account ng Division of the Public Works Department shall bill the owners direct using the above charges for all units connecting to District facilities during Fiscal Year 1978-1979. PASSED by the Board on August 1, 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. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this 1st day of August 19 78 cc: Public 1vbrks Director Environmental Control J. R. OLSSON, Clerk Accounting DivisionBY- Deputy Clerk County Auditor-controllerA VANNUCCHI County Administrator :t 1 ! f71 H-24 4/77 15m 00169 LN THE BOARD OF SUPERVISORS OF COVRA 0097A COtz�q1'Y, STAT£ OF CALIEU11-NIA AS EX OFFICIO THE GOVE_rt .`1G BOARD OF CONS COSTA COIF1'.PY SAVITA`i`ION DISTRICT NO. 15 August 1, 1978 In the Matter of ) Establishing Annual Water Service ) and Se-,erage Service Charges for ) Fiscal Year 1978-1979 ) IT IS BY THE BOARD ORDERED that: A. For each lot in the followir_g developments, the Annual Water and Sewerage Service Charges for Fiscal Year 1978-1979 are ES'LU3USHED as follows: Zone 1 - Subdivision 3870 Annual Water Service Charge - $185 Zane 2 - Subdivision 4314 ` Annual Water and Sewerage Service Charge - $234 Zone 3 - Land Use Peaut 258-71 Annual Water and Sewerage Service Charge— $239 Zone 4 - For all parcels of land other than above subdivisions and land use permits within the District boundaries receiving sews-rage service - Unit Charge - $72. B. Other than single-family dwelling units, charges shall be established on the basis of burden on water and sewage treatment facilities as determined by the Engineer ex officio of the District; C. The Public works Director, as Engineer ex officio, shall prepare a list of Annual Water and Sewerage Service Charges for each lot in each developsent as indicated above; D. The County Auditor-Controller is requested to place said charges on the proper tax bills for each lot in Subdivision 3870 and Subdivision 4314, and shall levy the tax rate on all parcels within the District boundaries; IT IS FUMMM ORDERED that: E. Me aforesaid charges for Zone 3 and Zone 4 shall be prorated, using "period of time of connection" to District fzcilities; and F. The Accounting Division of the Public Works Department shall bill the owners, using prorated charges for all units connecting to the District facilities during Fiscal Year 1978-1979. PASSED by the Board on August 1, 1978. I hezehy certify that the foregoing is a true aro correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal ORICTCATOR: Public Forks Departirr_.nt of the Board of Supervisors affixed Enviromaental Control this 1st day of August, 1978. cc: Public Vbrks Director J. R. OLSSO-N, Cleric Envy—orzaental Control Accol:rlting Divisian j f . aunty „a•t�.or-Controller By � �/�G���,�,r.�- , Deputy Couznty `ctrrnistrator Vt. VAN N UCC141 00170 In the Board of Supervisors of Contra Costa County, State of California August 1 1978 In the Matter of Phase I Report of Communications Consolidation Study Team. The Board having received a report from the Public Works Director in response to recommendations of the Emergency' Medical Care Committee with respect to its review of the Phase I Report of the Communications Consolidation Study Team; and IT IS BY THE BOARD ORDERED that receipt of the Public Works Director's report (a copy of which is attached hereto and by reference incorporated herein) is ACKNOULEDGED and the Clerk is directed to transmit a copy of same to the Emergency Medical Care Committee. PASSED by the Board on August 1, 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• Charles Phillips, M.D. Witness my hand and the Seal of the Board of • Public Works Director Supervisor County Administrator affixed this 1st day of August 1978 Public Information Officer Sheriff—Coroner J. R. OLSSON, Clerk gy `/7_ , Deputy Clerk M. Vannucchi H-24 4/77 15m 00171 RGEI CY ?•EDICAL CARE CON-MITTE " PZ`o_�N-t7A^.,oyS On July 5, 1978 , the *Board of Supervisors re:-.erred'• z letter _ro=d the Emergency Medical Care Comm=.ttee of Contra Costa County to the Public Works Di rector. The letter contained three reco==mmendations based on the cosa=- i.`tee`s review of the Phase I report of the Co=,-.zni_cations Consolidation Study Tean. . The followi,-ig is the response of the Cor=Lnicztiozs Consol idati on Study Tea.► to those redo=en dations: respect to a sincrie telephone ni tee_ for 171 oT the ali.ern.?T..ive publ-ic safety dispatchi ig plans set forth by tine C07—Im==i cations Consolidation Study will have 911. This will arovice citizens entry into the V S syste:&. on a no-toll basis 'holm he enti_a County. The 911 arog..-am is progressing on schedule and th .aminal =Lin for the County and its age—"cies wa July 3, 1973. S filed witwiththe State With respect to E14S L7i spztci±ing, ecrupmenit and costs_ All alternative dispatching systems include provision for EMIS dispatching. However, in that neither the County nor any of its agencies have entered into EYjS to the extent. that sophisticated ' co�Il:mun4 cations such as use of the "medcon" channels will be used, present plans envision dispatch centers with fire and emergency medical service dispatching being done by the sire group of conmunicators_ The Phase II Report, now in production, will place ewhasis on the costs, call volumes, and staffing of the EDS pa of each dispatch center. Wi�h respect to future EMS involvement in 911 plan developr,+,ent. During the preparation of the Phase. T_I Report,closer liai son will be maintained between the Study Team and the Emergency Medical Service providers. It is essential, however, that these same providers strengthen their ties with the police and fire service associations so that Eris needs are clearly met in the selection_ of a final dispatch systema for the County. A copy of this report should be sent to: Emergency Medical Care Comzittee of Contra Costa County, Attn: Charles Phill=ips, M.D. , Chai=nGn. (E&c) 001''2 In the Board of Supervisors of Contra Coita County, State of California August 1 , 197 , In the Matter of Resolution adopted by T•lalnut Creek City Council. The Board having received a July 20, 1973 letter from Ms. Maryalice Lien, Deputy Clerk of the City of Walnut Creek, transmitting Resolution No. 3743 adopted by the Walnut Creek City Council requesting the. Board of Supervisors to initiate a specific plan study of the La Casa Via area (Specific Plan No. 6) 41- IT ) ;IT IS BY THE -BOARD ORDERED that said request is REFERRED to the Director of Planning for report. PASSED by the Board on August 1, 1973. 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: �•laryalice Lien Witness my hand and the Seal of the Board of Deputy City Clerk Supervisors 1445 Civic Drive Walnut Creek affixed this 1st day of z�„n„�;- 19 .Z3 Director of Planning J. R. OLSSON, Clerk Public Works Director By 2 , Deputy Clerk Public Information Officer County Administrator N. Pous County Counsel 001" 3 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Resolution adopted by Walnut Creek City Council Regarding County Service Area D-2. The hoard having received a July 20, 1978 letter from Ms. tiiaryalice Lien, Deputy Clerk of the City of Walnut Creek, transmitting Resolution No. 3733 adopted by the Walnut Creek City Council requesting the Board of Supervisors to amend its existing County Service Area D-2 drainage fees, amend the existing CSA-D2 Master Drainage Plan, and adopt a policy consistent with that being imposed by the City with respect to development proposals within CSA D-2; IT IS BY TEE BOARD ORDERED that said request is REFERRED to the Public Works Director for report. PASSED by the Board on August 1, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Plaryalice Lien Supervisor Deputy City Clerk affixed this lst day of August 19 73 1445 Civic Drive J. R. OLSSON, Clerk Walnut Creek, Ca. By • ,��� , Deputy Clerk Public t•,orf.s Director N. Pous County Council County Administrator 0()1'x/1 Public Information Officer H 24 8/75 10M I In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Proposal for Handling Employee Layoffs The Board having received a -July 26, 1978 letter from Mr. Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local No. 1, requesting time to discuss with the Board potential layoffs and to urge adoption of a resolution instructing all departments to cooperate in placing such laid-off employees in other comparable jobs; and Mr. 'Clarke having appeared and expressed concern with respect to the proposed closure of the Edgar Children's Shelter which would necessitate the termination of many Group Counselors currently employed there, and having noted that Group Counselors are employed in both the Social Service and Probation Departments; and ?sir. Clarke having urged the Board to utilize a procedure similar to that used two years ago concerning layoffs in the Social Service Department which included filling positions as they became vacant with persons who have been laid off by another department and who have the same qualifactions and training; and On the recommendation of Supervisor R. I. Schroder IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee, (Supervisors W. N. Boggess and J. P. Kenny) . PASSED by the Board on August 1, 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: Internal Operations Supervisors Committee affixed this 1st day of August , 19 78 Mr. Henry Clarke, Local No. 1 County Administrator J. R. OLSSON, Clerk Director of Personnel By ?? Deputy Clerk Diana 14, Herman UUllJ- H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of California August 1 , 1978 In the Matter of Establishment of an Adult Day Health Planning Council and Preparation of a County Plan for an Adult Day Health Care Program. On March 14, 1978, the Board having authorized the Chairman to sign a statement of intent to establish an Adult Day Health Care Program in Contra Costa County under the provisions of recent legislation, Assembly Bill 1611 and Assembly Bill 1612; and The Board having also authorized the Director, Human Resources Agency, on the aforementioned date, to explore possible waivers to the composition of the Planning Council and planning process in order to dtilize present staff and already established advisory boards; and On July 5, 1978, the Board having fixed Aiqust 1 , 1978 for a hearing on the proposed formation of an Adult Day Health Plannng Council pursuant to Health and Safety Code Section 1572.7 (enacted by A,:,sembly Bill 1611 , the California Adult Day Health Care Act, on September 'C:4, 1977); and The Board having now heard from the Director, Human Resources Agency, and the Director, Office on Aging, apprising the Board that appointment of a fifteen- member Adult Day Health Planning Council (which will be a subcommittee of the Advisory Council on Aging), and the writing of a County Plan are mandatory to implementing the Adult Day Health Care Program in this County either through the private sector or through County Medical Services, and that numerous applications have been received for membership on the Planning Council ; and No one having appeared to speak on the matter; IT IS BY THE BOARD ORDERED that this Board reaffirms its support for an Adult Day Health Care Program in Contra Costa County and AUTHORIZES the Director, Office on Aging, to prepare the required County Plan for submission to the Board for approval prior to forwarding it to the State Department of Health by October 15, 1978. IT IS BY THE BOARD FURTHER ORDERED that the Board HEREBY APPROVES establishment of an Adult Day Health Planning Council and all applications for appointment to the Planning Council are HEREBY REFERRED to the Internal Operations Committee (Supervisors Boggess and Kenny) for its review and report back to the Board not later than August 29, 1978. PASSED BY THE BOARD ON AUGUST 1 , 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 Office on Aging Supervisors Welfare Director affixed this 1st day of Au^ust 19 7-3 Contracts Unit Human Services Planning County Counsel J. R. OLSSON, Clerk County Administratorr De u Clerk County Auditor By R bbie U' el" p Public Information Officer Internal Oaerations Cte. X0175 H-24 4/77 15m clg t � In the Board of Supervisors of Contra Costa County, State of California August 1 , i9 In the Matter of Proposal that Tax be Levied on Retail Sales of Alcoholic Beverages. The Board having received A letter dated July 24, 1978 from Queenie Newkirk, Chairperson, Contra Costa County Alcoholism Advisory Board, requesting that the County consider levying a use tax on all retail sales of alcoholic beverages, the proceeds from such a tax to be used to provide services for persons suf- fering from alcoholism; and The Board having requested Mr. J. B. Clausen, County Counsel, to comment on the proposal; and Mr. Clausen having advised that Article XX of the- California Constitution preempts to the State the field of taxation of alcoholic beverages and that, therefore, a local tax may not be levied regardless of policy merits of the proposal; and Supervisor W. N. Boggess having suggested that the Board indicate support for statewide legislation to further tax alcoholic beverages to provide funding for the alcoholic rehabil- itation program, and the Board having discussed the matter; IT IS BY THE BOARD ORDERED that County Counsel is requested to advise the Alcoholism Advisory Board of the facts cited above; and IT IS FURTHER ORDERED that the Board goes on record as supporting a statewide tax on alcoholic beverages to provide funding for programs to rehabilitate alcoholics. PASSED by the Board on August 1, 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: County Counsel Witness my hand and the Seal of the Board of Alcoholism Advisory Supervisors Board affixed this 1st day of August 1973 County Legislators c/o Arthur La-ib County Administrator c� � J. R. OLSSON, Clerk By j ! Deputy Clerk Maxine M. N auf e dG 09171 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Manpower Advisory Council i The Board having received a' July 25, 1978 letter from the Secretary-Treasurer, Central Lahor Council of Contra Costa County, recommending that Mr. Gene Atkinson be appointed to fill a vacancy (labor representative) on the - Contra Costa County Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) . PASSED by the Board on August 1, 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. Gene Atkinson Supervisors Internal Operations Cte. affixed this 1st day of August _ 19 78 Manpower Advisory Council Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator B / ,� Deputy Cleric Public Information office i Diana M. Herman 00178 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California August.1 , 19 78 In the Matter of Approving Second Amendment to the Agreement Approved August 31 , 1976 Between the County and the San Ramon Valley Unified School District. County Service Area R-7 W.O. 5490-927 IT IS BY THE BOARD ORDERED that an Amendment to the Agreement between the County and the San Ramon Valley Unified School District, previously approved by thl—c Board on August 31 , 1976, is hereby approved and the Chairman of this Board is authorized to execute the Amendment on behalf of County Service Area R-7. The Amendment extends the Agreement from July 1, 1978 to June 30, 1979, adds maintenance responsibilities, increases staff time to 80 hours per week, and increases reimbursement to the District to $43,500 for the fiscal year 1978-79. PASSED BY THE BOARD on August 1, 1978. s I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works (S.A.C.) affixed this 1st day of August , 19 78 cc: Public Works County Administrator J. R. OLSSON, Cleric County Counsel ,� ,,l� County Auditor-Controller BY � �,�% . Deputy Clerk San Ramon Valley Unified School Karin Kin' District (Via P.114.) H-244/7715m 00119 SECOND A!-IEl`lDi 1;:;;T TO AGREEMENT (San Ramon Valley Unif. School District and C.S.A. R-7) 1 . PARTIES AUD DATE: Effective July 1 , 1978, Contra Costa County, a political subdivision of the State of California, for and on behalf of COUNTY SERVICE AREA R-7, ("County") and the San Ramon Valley Unified School District, a political subdivision of the State of California ("District")., hereby agree to amend their Agreempent dated July 1 , 1976, covering County Service Area R-7 grant funds for the provision of miscellaneous park and recreation support serv- ices, as hereinafter provided. Z. AMENDMENT: The following sections of the said July 1 , 1976 Agreement are amends to read: Section 3. RESPONSIBILITIES: g. Perform maintenance function and supervise personnel enga.ged in ;rayl: maintenance programs as authorized by County agreement (Corisrtuni ty Services youth-tror•1; program). Section 4. CONSIDERATION: a. - The administrative and miscellaneous staff time shall not exceed 80 hours per week. c. The total amount of r•eirr,burserrent by the County to the District shall not exceed $43,500 for the fiscal year 1978-79. Sr_ction 6. TERM: the term or Mils Agree.men t %hal i be from July 1 , 19713 to June 30, 1979, rene;iable with ,mitten consent of both parties. 3. EFFECT: Except for the amendment agreed to above, tine Agreement of July 1 , 1976 shall remain in full force and efFect. CONTRA S �' DISTRICT By R.i.Schroder Chairman, Board of Supervisors t, erinterrdent, San rrron Valley Robert I. Schroder rified School Dist ict ATTEST: J.R_OLSSON, County Clerk and ex-officio Clerk of the Board ' of Supervisors By ' ?�� Sandra -Telson 001 SO -1- J RECOMMENDED FOR APPROVAL By Al �Rvl-rl-uL-r�\(-Q(,) County Adrninistrator By _ lac 4Ior, FORM APPROVED: JOHN B. CLAUSEN County•Counsel or or By Deputy ,' 00181 In the Board of Supervisors of Contra Costa County, State of California August 1, 78 19 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE Drainage Release 7/20/78 Tony Cutino Subdivision Frank P. Bellecci 4889 PASSED by the Board on August 1, 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 Seat of the Board of Supervisors cc: Recorder (via P.W. ) affixed this 1st day of August 1978 Public Works Director Director of Planning B (2 � o J. R. OLSSON, Clerk La- Deputy Clerk Patricia A. Bc:11 0018392 H-24 4/77 15m JV i In the Board of Supervisors of Contra 'Costa County, State of California August 1 , , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1 . Grant Deed for Lisboa Development Subdivision Roadway Purposes 6/19/78 Corporation MS 11-78 2. Consent to Robert W. Subdivision Deeding for Roadway Purposes 7/27/78 Skogen MS 11-78 PASSED by the Board on August 1 , 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 1st day of_ August 19 78 Public 1.1orks Director Director of Planning J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bet. 0015.3 H-24 4/77 15m In the Board of Supervisors of _ Contra ,Costa County, State of California August ? , 19 78 In the Matter of Affidavits of Publication. of Ordinances. This Board having heretofore adopted Ordinances Nos. 78/I-1—L.2 and 78Ac-52 County Sanitation District 5 Ordinance No. .3 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 reqularly 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 unanimous vote of the members present. i 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this !st day of August 19 78 J. R. OLSSON, ClerkBy " r + Aj V Deputy Clerk H 24 12!76 - 15.1`1 l=atricia Form =30 4/7/75 0018] In the Board of Supervisors of Contra Costa County, State of California A UP_ust 1 . 19 7,9 In the Matter of ! Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer—Tax Collector IT IS BY TSE BOARD ORDERED that the following refund(A) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT Davi, Katherine I. 116-262-007 $63.54 4309 Cherokee Drive Concord, CA 94 521 a PASSED by the Board on August 1, 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: County Treasurer—Tax Witney my hand and the Seal of the Board of Collector S'per"fSOis County Administrator affixed this ?st day of,Ay_rllat'. Aonlicant J. R. OLSSON, Cleric / (S gy �^ ��_ , • t�-... ,! Deputy Clerk Patricia A. e--ll 00185 H-24 4-177 i5rn APPLICATION COUNTY OF CONTRA COSTA - TAX PENALTY REFUND To be filed with: Clerk of the J U L a-1 1978 Board of Supervisors / 651 Pine Street I R. OLSSON Martinez, Ca.94553 alERK WARD OF SMAVIsoRS ONftRA TA CO. Phone (415) 372-2371 e ---- � THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. 4 C 7' Applicant J•0 LLC �i�rztc Ll.: r Phone j First Middle ell Number 4-Sirret City S!o! DO The Revenue and Taxation Code (Section 2617.5) provides for cancellati •n of delinquent penalties on prop- erry taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and . 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, 0�7Y a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. S!a- 78 b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) r 1 n!i .i 1/ l% •�j ,i `i ,,� 1�. , t� _ •� I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, executor, or administrator. Sian here /�C%'/t.• r %' ; . r Date :��� 1 �• �. I/�� %�' TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll DAV K A 7 h/E& I MC X Delinquent 1st �-5 79 Q 4/ - Delinquent 2nd .5 .� • Q Tax Aluount 7C. 02 ' S� Date Paid Penalty Amount G �' s Date Paid Other Refund Recommended Not Recommended Tax Collector Initial Here / S' -7 (WJAC- OZ 4 .. /L -its -7r' PUC a - i -,7d Microfilmed with bocrd order p��- Y -� a• �£ V In the Board . of Supervisors of Contra Costa County, State of California August 1 , 1978 In the Matter of Approval of Contract #35080 with Urban and Rural Systems Associates for the Evaluation of One OCJP Project for the Probation Department 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, Contract #35080 with Urban and Rural Systems Associates, a partnership, for evaluation of one OCJP Project No. J-4032-1-78 "Serious 602 Offender Prograni' for the Probation Department for the period July 1 , 1978 to September 30, 1979, at a cost not to exceed $9,515, ten percent County funds. PASSED by the Board on August 1, 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. : Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors At Wal lace C. Donavan,Jr. affixed this lst day of August 1978 Contractor, c/o Probation Dept. County Auditor-Controller County Administrator R. OLSSON, Clerk gy Deputy Cleric Karin King, H-2.1 3/76-15M 00157 Contra Costa County Standard Form — STANDARD CONTRACT (purchase of Services) 1. Contract Identification. Number 35080-30337-2310 Department: Probation Subject: First Year Evaluation of Project 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: Urban and Rural Systems Associates (URSA) Capacity: Partnership Address: Pier 1-1/2 San Francisco, CA 94111 - (415) 398-2040 3. Term. The effective date of this Contract is July 1, 1978 and it terminates September 30, 1979 unless sooner terminated ami provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 9,515 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Office of Criminal Justice Planning Project No. 4082-1-J, Project Title: " Serious 602 Offender Program " 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Government Code #31000. 10. Signatures. a signatures attest the parties' agreement hereto: COUNTY 0 CO OSTA CALIFORNIA CONTRACTOR Z/ Z- &tophrbder ByK By ' j A'ftft-L111C^- Chaifman, Board of Supervisors � /� (Designate official, capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor - Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged •th4 t he/ g they signed it .and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Fermi.. Approved: County Counsel Dated: 21 Deputy Nota" ublic/Deputy County Clerk 001c" Microfilmed with board order (A-4617 REV 6/76) 'Contra Costa County - Standard Fors 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 Goverment. 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 he 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. oohs (A-4616 REV 6/76) -1- Contra Costa County Standard Form, GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or- Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract: binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely + update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents.— and partners of the above provisions, and that any person knowingly and intentionally. _ disclosing such information other than as authorized by law may. be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 0010 (A-4616 REV 6/76) -2- GENERAL CONDITIONS (Purchase of Services) 1S. 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 limi- tation, 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 mini-erre combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person aad 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 Dade, 6S1 Pine Street, Martinez, California 94S53. 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 tern 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. 00191 -3- SPECIAL CONDITIONS Number 3SO80-3037-2310 I. Item 19: Insurance of the General Conditions is hereby deleted. II. Office of Criminal Justice Planning Standard Contract Provisions (Rev. 7-76), Exhibit A, is hereby incorporated by reference and, made a part of this agreement. The Office of Criminal Justice Planning conditions and our general conditions are to be read together, except that when these provisions conflict the conditions of the Office of Criminal Justice Planning Contract shall govern. 00192 Contra Costa County Standard Forts PAYMENT PROVISIONS (Fee Basis Contracts) Number 35080-3037-2310 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ J a. $ monthly, or [ J b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. . fx] d. -, This .is a fixed price contract for a product. Payments shall be made in accordance with "Attachment 'A' :*Statement of Work". Upon submission- and acceptance of each final report, payment will be made up to the maximum of the amount listed in- the reimbursement column which corresponds to the particular final report submitted. * Attachment "A" is hereby incorporated by reference. 2. Payment Demands. Contractor shall submit written demands monthly or. as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Accounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. - Upon approval of said payment demands' by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, .work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Excevtions. 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 goverment 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. 00193 (A-4619 REV 6/76) ESTIMATED PROJECT BUDGET 1 July 1978 - 30 September 1979 (USED FOR NEGOTIATION PURPOSES ONLY, NOT TO BE USED AS A BASIS FOR PAYMBAT) DIRECT LABOR Supervising Partner: N. Day Est. 4 days @ $135/day $ 540 Project Director: J. Fagan, PhD Est. 37 days @ $81/day 2,977 Project Secretary Est. 10. days @ $35/day 350 TOTAL, DIRECT LABOR $ 3,887 OVERHEAD @ 93% of Di rect Labor 3,615 TRAVEL AND PER DIEM Travel: Est. 2,350 mi. @ 170/mi 403 Per Diem: Est. 20 days @ $4/d 80 TOTAL, TRAVEL AND PER DIEM 483 OTHER DIRECT EXPENSES Telephone: Est. 10 mo x 15 mos 150 Duplicating:. Est. $10/mo x 15 mos 150 Computer: Est. $200 200 Printing: Est. $200 200 Postage: Est.- $25 25 Miscellaneous: Est. $100 100 TOTAL, OTHER DIRECT EXPENSES 825 TOTAL COSTS $ 8,810 Fee @ 8% 705 TOTAL CONTRACT $_9j515 ON94 SERVICE PLAN This contract is between Contra Costa County, California, its Probation Department, hereinafter referred to as County, and Urban and Rural Systems Associates, (URSA), a Partnership, hereinafter referred to as Contractor. Contractor will structure the work performed under this contract into six inter- related tasks for the "Evaluation of the 'Serious 602 Offender' Project" (SOP): Task 1 - Orientation to Contract Task 2 - Refine Evaluation Design Task 3 - Orient Project Staff and Administrators to Evaluate Design, Procedures, and Use of Instruments Task 4 - Data Collection Task 5 - Data Analysis Task 6 - Reporting Task 1 - Orientation to Contract Within one week after award of contract, the Contractor's Evaluation. Director and key staff will be prepared to meet with the Program Director in charge of the SOP project and such other staff of the Probation Department as appropriate. The pur- poses of that meeting will be: 1 . To introduce the members of URSA's Evaluation Team to key members of the SOP project staff (to the extent that they are identified at theltime the evaluation contract is awarded). 2. To obtain from the Program Director and other key staff of the Probation Department, any background information and data related to project intent and goals, the structure of the Department, operational procedures, or other relevant areas. 3. To obtain information about the kinds of data the Probation Department currently collects and/or intends-to collect that is relevant for the SOP project; and to,review existing data files-and data collection formats. 4. To establish protocols for obtaining access to data and for contacting project staff. 5. To discuss procedures for assigning offenders to experimental and control groups, and to discuss the implications of establishing control groups. 6. To obtain infoi--nation about the proposed schedule for training staff for the SOP project and for implementing the project. 7. To establish a schedule and procedures for reporting evaluation findings and conclusions to the Program Director and to key staff of the SOP project. Task 2 - Refine Evaluation Design Immediately following the Orientation Meeting (Task 1), the Contractor's Evaluation Director will begin refining the evaluation design. The purpose of this task will be to develop a practical and feasible design for accomplishing the project's evaluation objectives as expeditiously as possible and without unduly burdening project staff with data collection duties. Refinement of the evaluation design will involve: 1. Establishment of final procedures for accomplishing random assignment of offenders to experimental and control groups, and for selecting sub-sets of offenders as samples for follow-up or other evaluation-related needs. 2. Final specification of the key questions that the evaluation will be designed to answer and their relationship to the Probation Department's overall goals. 00191 SERVICE PLAN - Page Z 3. Identification of the kinds of data needed to address each of the key evaluation questions and specification of the form in which each piece of data will be collected. 4. Identification of the potential source for each piece of data required (e.g. , project files, Deputy Probation Officer, offender, offender's family, test scores, community agency files, etc.) to the extent possible existing data sources will be used, and the availability of data and will- ingness of various sources (e.g. , schools, agencies, etc.) to provide data will also be assessed as part of the process of refining the evaluation design. 5. Selection of instruments for collecting data on the social adjustment of the offender. To accomplish this, contractor's staff will meet with staff of the Probation Department's Psychological Clinic to review and select appropriate instruments for assessing social adjustment. 6. Development and/or refinement of instruments for recording and organizing various kinds of project data. As noted above, six types of instruments will be used to structure data collection: - Instruments for collecting data on the screening and intake function. - Instruments for collecting data on the delivery of treatment interviews. - Instruments for collecting data on offender outcomes (e.g. , changes in behaviors, attitudes or information) vis a vis recidivism, alcohol and drug use and abuse, restitution, family functioning, etc. - Instruments for structuring observations and evaluating process. - Instruments for structuring follow-up data collection on sample of experimental and control groups who will be followed up after termina- tion of services in the project. - Instruments for structuring analysis of the project management, staff trauma, and cost factors. As noted earlier, to the extent possible, contractor will use or adapt data collection instruments and formats that the Probation Department already uses. 7. Establishment of' timing and frequency requirements for each type of data needed. That is, some pieces of data will need to be collected more fre- quently than other kinds of data. For example, data on supervision con- tacts may need to be recorded for each session, while data on recidivism may need to be collected only at the time an offender is terminated or at the conclusion of the follow-up period. 8. Establishment of procedures for analyzing data. Data analysis efforts will be focused on providing answers to the key evaluation questions defined and specified as part of the evaluation design. 9. Establishment of a schedule for and procedures for providing feedback on evaluation findings and conclusions. Task 3 - Orient Project Staff and Administrators to Evaluation Design, Procedures, and Use of Instruments Following review of the refined evaluation design and any modifications required after review, Contractor will meet with the staff of the SOP project to orient them to the overall evaluation design, the proposed procedures and schedule of evalua- tion activities, the use of each of the various data collection instruments, and the frequency of collection for each piece and type of data. At the time of that meeting, Contractor will provide the Probation Department's— Project epartment'sProject Director, each of the DPO's assigned to the project, and any other staff who will be involved with data collection, with a "User Manual" for the Client Data Record System. The User Manual will provide a brief overview of the evaluation design, copies of all relevant data collection forms, and instructions on when and how to use and fill out each form. 00193 SERVICE PLAN - Page 3 Task 4 - Data Collection Data collection efforts will begin at the time staff training begins. However, intensive and regular efforts will begin following approval of the refined evalua- tion design and be conducted in accordance with the procedures and schedules speci- fied in the evaluation design. Data collection efforts will be carefully structured through the use of data col- lection guides, including: - detailed topical interview guides - file review formats - standardized instruments, and - observational checklists Task 5 - Data Analysis The data analysis plan will be structured around five different analytical processes. The basic tasks associated with each of these processes are outlined below. Contractor will develop a product for each of the analytical processes. Interim reports and one final report will be made as scheduled in attachment "A". 1. Preliminary analysis of and report on program functioning. This analy- tic process will be based on: - intensive debriefing of field research teams after first visits to each site and observation of program process; - coding and analysis of observation data. The report will be developed in two parts: - structured site visit reports _by each field research team; - preliminary identification and description of key program functioning variables and characteristics. 2. Preliminary analysis of program records to identify "successful" and "unsuccessful" approaches and report on findings Tis process will involve: - the coding and analysis of interview data and data culled from the pro- gram records as collected by field teams; - the development of program functioning indices to calculate "success" or "lack of success" in areas such as retention rate, graduation rate, , achievement of treatment objectives, achievement of program objectives; - the identification of successful and unsuccessful programs; - the preparation of an interim report detailing these findings. 3. Combined analysis of program functionin characteristics and "success" rates and develomt of program Upologies or models. Building on t e previous steps, this effort will involve: - the statistical analysis of data from processes 1 and 2 above, to deter- mine the correlations between program functioning variables and achieve- ment of client objectives; - based on these findings, the identification of successful (and unsuc- cessful ) programs. 4. Analysis of client outcome data. This analytical process will include: - the coding and analysis of data from client interviews conducted by the field research associates; - the coding and analysis of data from interviews with program staff as conducted by the field research team; - the coding and analysis of data from intake, service delivery, and ter- mination records and other records as available from experimental and control subjects. 00197 SERVICE PLAN - Page 4 5. Analysis of correlations between program functioning and client outcomes and preparation of final raft report. The final analytical process will eoto determine the correlation between program functioning characteris- tics and client outcomes. These findings will be incorporated to identify the attainment of overall project (and individual component) objectives, and the reasons why (or why not) objectives are achieved. Task 6 - Reporting Reports will be prepared and submitted according to the schedule stated in Attach- ment "A". 001 Q a rF ATTACHMENT "A"--STATEMENT OF WORK EVALUATION OF THE "SERIOUS OFFENDER PROGRAM" DELIVERABLE MONTH REIMBURSEMENT • Orientation and Research SJ78 _ Design (Draft) - • Research Design (Final) 9/78 - $ 2,500 • Interim Report (Draft) 12/78 -- s Interim Report (Final) 1/79 $ 3,015 • Final Report (Draft) 8/79 -- Final Report (Final) 9/79 41000 TOTAL $ 915.15 0W 9%1 EXHIBIT "A" Contract #35080-3037-2310 OFFICE OF CRIMINAL JUSTICE PLANNING STANDARD CONTRACT PROVISIONS 1. Grant Award. The (Subgrantee) CONTRA COSTA COUNTY, CALIFORNIA PROBATION DEPARTMENT hereinafter referred to as Subgrantee, and the Office of Criminal Justice Planning, hereinafter referred to as OCJP, entered into grant award, No. 4082-1-J, hereinafter referred to as "grant award". Funds for this Agreement are made available, in whole or in part, by the grant award and the grant award is incorporated in this Agreement. The Subgrantee will retain ultimate control and responsibility for performance under the grant award. The Contractor shall only be bound by those provi- sions of the grant award that are pertinent to performance by the Contractor under this Agreement. 2. Assignment or Subcontracting. No performance of this Agreement or any portion thereof may be assigned or subcontracted by the Contractor without the express written consent of Subgrantee and any attempt by the Contractor to assign or subcontract any performance of this Agreement without the express written consent of Subgrantee shall be null and void and shall constitute a breach of this Agreement. When- ever the Contractor is authorized to subcontract or assign, he will include all the terms of this Agreement in each such subcontract or assignment. 3. Assurance of Compliance with Civil Rights Laws. The Contractor will comply with Title VI of the Civil Rights Act of 1964, as amended, and all requirements imposed by or pursuant to regulations of the Department of Justice and the Law Enforcement Assistance Administration (hereinafter referred to as LEAA) issued pursuant to that title, to the end that no person shall, on the grounds of race, creed, color, sex, or national origin be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under this Agreement or under any project, program, or activity supported by this Agreement. The contractor will comply with Justice Department Equal Employment r Regulations in federally-assisted programs (28 CFR Part 42, Subpart D) to the end that employment discrimination in such programs on the grounds of race, color, creed, sex, or national origin shall be eliminated. The Contractor recognizes the right of the United States to seek judicial enforcement of the foregoing convenants against discrimination. 4. Maintenance and Inspection of Contractual Records. The Cosopt*roller General of the United States, or any of his duly authorized representatives shall have access to and the right to examine, audit, excerpt and tran- scribe any books, documents, papers and records of the Contractor which in the opinion of the Comptroller General may be related or pertinent to this Agreement. Such material must be kept and maintained for a period of three years after termination of the grant award or until an audit is completed by OCJP and LEAA and all questions arising therefrom are resolved, whichever is sooner. 00200 LEAH and OCJP or any of their duly authorized representatives shall have access for the purpose of audit and examination to any books, documents , papers and records of the Contractor which are related or pertinent to this Agreement. The books, documents, papers and records of the Contractor to- which LEAH and OCJP or any of their duly authorized representatives shall have access to under the provisions of this paragraph shall not include any such materials. which set forth the cost of the goods sold or leased under a fixed-price contract for off,- the-shelf ff=the-shelf items resulting from a formally advertised procurement as defined in .the LEAA financial guidelines. 5. Copyrights and Rights in Data. Where activities supported by this Agreement produce orig1nal computer programs, writing sound recordings, pictorial reproductions, drawings or other graphical representation and works of any similar nature (the term computer programs includes executable computer programs and supporting data in any form) , the OCJP, the LEAA, and Subgrantee reserve the right to use, duplicate and disclose, in whole or in part, in any manner for any purpose whatso- ever, and to authorize others to do so. If any material described in the previous sentence is subject to copyright, the Subgrantee reserves the right to copyright such .and the Contractor agrees not to copyright such material. If the material is copyrighted, the OCJP and the LEAA reserve a royalty-free, non-exclusive, and irrevocable license to reproduce, publish, and use such materials, in the whole or in part, and to authorize others to do so. 0020-T.-. 6. `publications. Before publishing any materials produced by activities supported by this Agreement, the Subgrantee or its contractor (the contractor) shall notify OCJP 90 days in advance of any such.-1 ntended publication and shall submit 20 copies of the materials to be published. Within 60 days after_any such materials have been received by OCJP, OCJP shall submit to the Subgrantee its comments with respect to the materials intended to be published. The SuLgrantee or its contractor shall determine, within 10 days after receipt of any such comments, whether or not to revise the materials to incorporate the comments of OCJP and shall advise OCJP of its determination within 15 days after such comments have been received by the Subgrantee or contractor. If the Subgr4ntee or its contractor determines not to incorporate any of the comaents of OCJP into the text -of the materials, it may publish the materials provided that the initial preface or introduction to these materials as published contain the following: A. A credit reference reading as follows: "The preparation of these materials was financially assisted through a federal grant from the Law Enforcement Assistance Administration and the California Office of Criminal Justice Planning and under Title I of the Crime Control Act of 1913." B. A disclaimer statement reading as follows: , "The opinions, findings, and conclusions in this publication are those of the author and not necessarily those of OCJP or LEM OCJP and LEAA reserve a royalty- free, non-exclusive, and irrevocable license to reproduce, publish and use these materials, and to authorize others to do so. A copy of these materials may be obtained from OCJP or LEAA upon payment of the cost for reproducing the materials." C. The comments of OCJP in full , unabridged, and unedited. If the Subgrantee or its contractor wishes to incorporate some or any of the comments of OCJP in the text of the materials, it shall revise .the materials to be published and resubmit them to OCJP which shall prepare- comments on the resubmitted data within 30, days after receipt thereof. Within 10 days after receipt of these comments, the Subgrantee or its contractor shall determine whether or not to accept or adopt any of the comments on the revised materials as resubmitted to OCJP and shall advise OCJP of this determination within 15. days after receipt of the comments of OCJP. Thereafter, the materials may be published or revised in accordance with the procedure's set forth above for the publication of materials on . which OCJP has submitted its comments to the Subgrantee or its contractor. If OCJP has not submitted its comments on any materials submitted to it within 90 days after OCJP has received any such materials, the Subgrantee or its contractor may proceed to publish :.he materials in the form in which they have been submitted to OCJP but shall include the credit statement and the disclaimer statement set forth above, but without any further comments 00202 7. Patents. If any discovery or invention arises or is developed in the course of or as a result of work performed under this Agreement, the Contractor shall refer the discovery or invention to Subgrantee and OCJP. The Contractor hereby agrees that determinations of rights to inventions or discoveries made under this Agreement shall be made by LEAA, or its duly authorized representative, who shall have the sole and exclusive powers to determine whether or not and where a patent application should be filed and to determine the disposition of all rights in such inventions or discoveries, including title to. and license rights under any patent application or patent which may issue thereon. The determination of LEAH, or its duly authorized representa- tive, shall be accepted as final. The Contractor agrees and otherwise recognizes that LEAH, OCJP, and Subgrantee shall acquire at least an irrevocable, non-exclusive, and royalty-free license to practice and have practiced throughout the world for governmental purposes any invention made in the course of or.under this Agreement. S. Contractor Work Hours and Safet Standards. If this Agreement provides - or payment in excess o ,000 for construction contracts) and involves the employment of mechanics or laborers, the Contractor agrees: a) That each mechanic or laborer will have wages computed on the basis of a standard work day of eight hours and a standard work week of forty hours. Work in excess of the standard work week or day is permissible provided that the worker is compensated at the rate of not less than one and one-half times the basic rate of pay for all hours worked in excess of eight hours in any clanedar day or forty hours in the work week; b) That no laborer or mechanic shall be required to work in surroundings or under working conditions which are unsanitary, hazardous or dangerous to his health and safety as determined under construction safety and health standards promulgated by the Secretary of Labor by regulation (29 CFR 1518). These requirements do not apply to the purchases of supplies or materials or articles ordinarily available on the open market, or contracts for transportation or trans- s mission of intelligence. 9. Clean Air Act. If this Agreement provides for payment in excess of 100,000, the Contractor agrees to comply with all applicable standards, orders or regulations issued pursuant to the Clean Air Act of 1970 (42 USC 1857, et seq. ) and the Federal Water Pollution-Control Act (33 USC 1251 et seq. , as amended: 10. Security and Privacy A. The Contractor agrees that, except as provided by federal law other than the Crime Control Act of 1973 (42 U.S.C. Sections 3701 et sea.). none of its officers or employees shall use or reveal any research or statistical information furnished by any person and identifiable . to any specific private person for any purpose other than the purpose for which it was obtained. Copies of such information shall be immune from legal process, and shall not, without the consent of the person furnishing such information, be admitted as evidence or used for any purpose in any action, suit, or other jucr,� :Vt) ' administrative proceedings. vvv B. Criminal history information: (1) The term "criminal history information" includes records and related data, compiled by law enforcement agencies for purposes of identifying criminal affenders ani' alleged offenders and maintaining as to such persons summaries of arrest, the nature and disposition of criminal charges, sentencing, confinement, rehabilitation and release. (2) If the Contractor utilizes "criminal history information", the Contractor shall comply with the following: All criminal history information collected, stored, or - disseminated shall contain, to the maximum extent feasible, disposition as well as arrest data where arrest data is included therein. The collection, storage, and dissemination of such information shall take place under procedures reasonably designed to insure that all such information is , kept current therein; the Contractor shall assure that the security and privacy of all information is adequately provided for and such information shall only be used for law enforcement and criminal justice and other lawful purposes. In addition, an individual who believes that criminal history information concerning him contained in an automated system is inaccurate, incomplete; or maintained in violation of the Crime Control Act of 1973, shala , upon satisfactory veri- fication of his identity, be entitled to review such infor- mation to obtain a copy of it for the purpose of challenge or correction. C. Any person violating the Securit and Privacy provisions of this Agreement or of the Crime Control Act of 1973 [42 U.S.C. Section 3771(c)] or any rule, regulations, or order issued thereunder, shall be fined not to exceed $10,000 in addition to any other penalty imposed by law. D. The- Contractor assures that the foregoing provisions of this Security and Privacy clause shall be incorporated into all of its subcontracts. 11. Termination A. The performance of work under this Agreement may be terminated by the Subgrantee in accordance with this clause in whole on 30 days written notice to the Contractor, or from time to time in part on 10 days written notice to the Contractor: (1) Whenever the Contractor shall default in performance of this Agreement in accordance with its terms and shall fail to cure • such default within a period of ten days after receipt from the Subgrantee of a notice specifying the default; or (2) Whenever for any reason the Subgrantee shall determine that��2�4 such termination is in the best interest of the Subgrantee. Any such termination shall be effected by delivery to the Contractor of a notice of termination specifying whether termination is for de- fault of the Contractor or for the convenience of the Subgrantee, the extend to which performance of work under the Agreement is ter- minated, and the date upon which such termination becomes effective. B. After receipt of a notice of termination and except as otherwise directed by the Subgrantee, the Contractor shall : (1) Stdp work under the Agreement on the date and to the extent specified in the notice of termination; (2) Transfer title to the Subgrantee (to the extent that title has not already been transferred) and deliver in the manner, at the times, and to the extent directed by the Subgrantee, the work in process, completed work and other material produced as a part of, or acquired in respect of the performance, the work terminated. C. The amount due the Contractor by reason of termination shall be determined as follows: (1 ) If this Agreement specifies payment on the basis of reimburse- ment of costs, without any fee or profit margin, there shall be included all costs and expenses reimbursable in accordance with this Agreement not previously paid the Contractor for the satisfactory performance of this Agreement prior to the effective date of the notice of termination, whether the termination is for the convenience of the Subgrantee or the default of the Contractor. ' (2) If this Agreement specifies payment on any basis other. than stated in paragraph 11.C.(1) above, and (a) If the termination is for the convenience of the Subgrantea, ' there shall be paid a percentage of all sums to which the Contractor would be entitled on completion of all work under the Agreement equivalent to the percentage of the completion of all the work contemplated by the Agreement; (b) If the termination of this Agreement is for the default of the Contractor, the total sum payable shall be such propor- tionate part of all sums to which the Contractor would be entitled on completion of all work under the Agreement as the total amount of work delivered to and accepted by the Subgrantee bears to the total work called for by this Agreement. D. In the event of a partial termination, the portion of the sum which is payable with respect to the work under the continued portion of the Agreement shall be equitably adjusted by agreement between the- Contractor and the Subgrantee, and such adjustment shall be evidenced by an amendment to this Agreement. 00� . 12. Disputes A. When the Contractor and the Subgrantee fait to agree as to whether or not any work is within the scope of this Agreement, the Contractor shall nevertheless irmiediately perforin such work upon receipt from the Subgrantee of written order to do so. Within 15 calendar days after receipt of such order, the Contractor may submit a written protest to the Subgrantee, specifying in detail in what particulars the Agreement requirements were exceeded, and the approximate change in cost resulting therefrom so that the Subgrantee will have notice of a potential claim which may be filed by the Contractor. B. Failure to submit such protest within the period specified shall constitute a waiver of any and all right to adjustment in Agreement price and Agreement ti -me due to such work, and the Contractor there- after shall not be entitled to any adjustment of Agreement price or time therefor. For any such work which is found to exceed the Agreement requirements, there shall be an adjustment in Agreement price and Agreement time on the same basis as for any other change in the work. 13. Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or- secure this Agreement upon an agree- ment or understanding for a commission, percentage, brokerage, or con- tingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the Subgrantee shall have the right to terminate this Agreement in accord- ance with the termination clause and, in its sole discretion, to deduct from the Agreement price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage, or contingent fee. 14. Validity. The invalidity in whole or in part of any provision of this ' Agreement shall not void or affect the validity of any other provision of this Agreement. 15. California law. This Agreement shall be governed according to the laws of the State of California. 16. Exclusion from Competition. Requests for proposal or invitations for bid issued by the grantee or a subgrantee to implement the grant or subgrant project are to provide notice to prospective bidders that the LEAH organizational conflict of interest provision is applicable in that contractors that develop or draft specifications, requirements, statements of work and/or RFPs for a proposed procurement shall be excluded from bidding or submitting a proposal to compete for the award of such procurement. See LEAA Guideline Manual M 7100.1A, Chapter 3, paragraph 49e. OO-4U6 1 • • r In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Completion of Private Improvements in TBinor Subdivision 246-76, Alamo Area. The Director of Building Inspection having notified this Board of the completion of private improvements -in Minor Subdivision 246-76, Alamo area, as provided in the agreement with RWC California Company, a California Corporation, 34-B Alamo Square, Alamo, CA 945079 approved by this Board on September 6,1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. 9043600 issued by Fidelity and Deposit Company of Maryland is hereby EXONERATED. PASSED by the Board on August 1, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of cc: RVIC Calif. Company Supervisors Building Inspection (2) affixed this 1st day of August 19 78 J. R. OLSSON, Clerk By� Deputy Clerk Karin King H-24 4/77 15m 00207 t {T the Board of Supervisors of Conga Costa County, State of California v In the Matter of County Justice System Subvention Program. The Board having received a July 19, 1978 letter from Ms. Pearl S. liest, Director, State Department of Youth Authority, transmitting information with respect to the County Justice System Subvention Program and stating that appointment of a County Justice System Advisory Group would be helpful in the implementation of the program; IT IS BY THE BOARD ORDERED that the aforesaid communcation is REFERRED to the County Administrator and the County Probation Officer. PASSED by the Board on August 1, 1978. I hereav certify that the foregoing is a true and correct copy of an order entered on the minutes of said aocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC : County Administrator Supervisors County Probation Officer affixed this 1st day of August 1978 r-j . O SSON, Clerk By ti ,� �.n �' ` 17eputy Clerk —:�ionda Amdahl po2a8 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 1 , , 19 78 In the Matter of In the Matter of a Public fearing on the Proposed Widening of State Route 4 In reference to a July 18, 1978 referral from the Board of Supervisors, the Public Works Director having recommended that the Board not respond to a Notice of Opportunity for a Public Nearing on the proposed widening of State Route 4 from Borden Junction to west of Old River Bridge, issued by CALTRANS, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on August 1 , 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 Administration affixed this 1st day of August , 19 78 cc: Public Works Director County Administrator � R. OLSSON, Clerk By n7� Q, � -i �s��+••}• Deputy Clerk Sandra L.�Jielson 00209 H-24 4177 15m � - CONTRA COSTA Cora n'y PUn:Jr.0 WORKS D=E_A_RT2—.\TT P.Tart�:1eZ� Cc�,11iC�^�3 TO: Board of Supervisors FP.OM: Vernon L. Cline Public :storks Director - SUBJECT: Agenda for Tuesdav, August 1, 1978 R1PORTS Report A. PUBLIC HZkRM'G ON PROPOSED WIDENIZIG OF STATE ROUTES 4 , CONTRk COSTA COUYTY On July 18, 1978, the Board of Supervisors referred a copy of a Notice of Opportunity for a Public Hearing on the proposed widening of State Route "_ in Contra Cos4a County from Borden Junction to west of Old _River Bridge to the Public Works Director for advice as the need for a public nearing. The project consists of widening the existing 22-foot-wide, 2-lane road, with no shoulders, to a standard 40-foot-;aide, 2-lamed road, with emergency shouiders. This project is being finar_ced by the develomers of Discovery Bay w].i'_h all design and Can St.—actic-n enginee_- ing being provided by C sL rW S. Trus far, public reaction to this project has been mini-mal, and it is our recomraandatio n that the Board of Supervisors not indicate a need for a public heating. if the Board conc'..'_`s in this reco mandationi no response to -.he n0mice is nec_=ssa-:-v. amort EIEERGENCY MEDICAL CARC%LMITTEE PZCO!0=ND3T.1ONS Juiy 5, 1978, the Board of Supervisors refe'Tred a 1tar from the Ere_ ercv Medical Care Cc:.. i ttee of Contra Costa 5PW15ty to the Public Ko_ks *rector. The le tter c0_n:.ai ned three re ., endations based on ti'he COnM U ae r s review of the phase I repo s. of the COs,=L m:nica ions Cons lidati0_. tudy T eazm. The following is t ._ r25aOnse of a Co.—mmu,nica-io:?s Con Solidati on Studv Team to those re :-men dm* _.Ons: Ei th respect to -a sincl e___ one number for EMS. All Of the alt- _ve public safe,. diEm plans Set fOZs�.'h by the Com—m icat; :_s Consolidation Stud- ill have911. This will Dro Ji Cle cit' _ns entry into the F�_;'IS sysno-t-011 -1 basis (roll 'the e^_tIr CouTnty. The 911 pro9_-am is g on schedule and the, final an for ti- County and its agenc - with the S t ate Jul , 1978. {Cor_ next pag - 00210 A G E N D A Public W:o,ks Depar-mert page 1 of 12 August 1, 1978 Microfilmed with board order In the Board of Supervisors or r Contra Costa County, Stcte of California -Atilgi 19 In the Matter of Petition with respect to 11r. GI-enn Salyer` s Notice to Terminate Employment with the Countv. Mme. Willie F. Dorsey having appeared and presented a petition requesting that the Board of Supervisors encourage Mr. Glenn Salyer of the Building Inspection Department to withdraw his notice to terminate employment with the County; IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to the County Administrator for review and report to the Board. PASSED by the Board on August 1, 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: Mr. W. F. Dorsey Supervisors County Administrator 1st August 78 Building Inspection affixed this day of 19 J. R OLSSON, Clark By �' Deputy Clerk Ronda Amdahl 00211 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, Stag of California August 1 , 19 78 In the Matter of Appeal regarding termination of CETA Title 1 contract with Mt. Diablo Rehabilitation Center. On July 5, 1978, the Board having referred to the Internal Operations Committee (Supervisors Boggess and Kenny) the matter of an appeal from the Mt. Diablo Rehabilitation Center from action of the Manpower Advisory Council relating to termination of its CETA Title 1 contract with the County; and The Internal Operations Committee having submitted its report to the Board on July 25, 1978; and The Board having deferred to August 1 , 1978 decision on the recommenda-. tion of the Internal Operations Committee concerning the termination of the aforementioned contract; and The Board having now considered this matter and heard from Mrs. Judy Ann Miller, Manpower Program Director, concerning the high administrative costs of operating this specialized program for the handicapped who could be served through four other CETA units in the County at reduced cost, said reduced costs being corpatible with reduced revenues from the Department of Labor for fiscal year 1978-79; and The Board having also heard from Annis Arthur, representing the specialized unit, and Mr. Larry Hunn, Director of the Mt. Diablo Rehabilitation Center, that the administrative costs for administering this specialized program for 54 persons are not exorbitant in view of the particular success of the program; and The Board members having indicated their intent to fund this specialized program for the handicapped at least to the level of $75,000 for fiscal year 1978-79 by reducing the allocation to the other four CETA units in the County by approximately 3%, which would represent a commensurate reduction in program for the Mt. Diablo Rehabilitation Center as the reductions being proposed for the other four units; IT IS BY THE BOARD ORDERED that the matter of the appeal from the Mt. Diablo Rehabilitation Center relating to termination of its CETA Title 1 contract is HEREBY REFERRED to the Manpower Advisory Council for further review and report back to the Board on August 8, 1978. PASSED BY THE BOARD ON AUGUST 1 , 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. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Manpower Director Supervisors Contracts Administrator affixed this 1st day of August 1978 Mt. Diablo Rehab Center Manpower Adv. Council County Administrator J. R. OLSSON, Clerk County Auditor Internal Operations CommitteeBy -r- raig Deputy Cleric 00; 12 H-24 4/77 15m clg In tha Board of Sup.-rvis= Of Contra Costes County, State of California. August 1 79 78 In the Matter of Policy Issue concerning the closure of the Concord dental Health Clinic. On July 25, 1978, the Board having deferred to August 1 , 1978 a decision on the matter of closing the Concord Mental Health Clinic, the aforesaid matter having been reported on by the Finance Committee (Supervisors Hasseltine and Fanden) as Policy Item No. 8 in a report to the Board dated July 25, 1978; and The Board having now considered the aforementioned policy item on this date; IT IS BY THE BOARD ORDERED that the matter of closing the Concord Mental Health Clinic is REFERRED to the Internal Operations Committee (Supervisors Boggess and Kenny) for report back to the Board. PASSED BY THE BOARD ON AUGUST 1, 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. Orifi: Hwmain Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors Mental Health Director g xed this 1t_doy of AT,�tiG-r 19� Internal Operations Committc.T County Administrator f J. R. OLSSON, Clerk By Deputy Clerk Mar�Craio H-24 4177 15m 00213 clg In the Board of Supervisors of Contra Costa County, State of California Au ust 1 , 19 78 In the Matter of Authorizing Execution of a Lease with Bernard C. Berger for the . premises at 1063 San Pablo Avenue, Pinole IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing September 1 , 1978 with Bernard C. Berger for the premises at 1063 San Pablo Avenue, Pinole, for occupancy by the Tri-Cities Discovery Center, Incorporated. PASSED by this Board on AuEus t 1, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 1st day of August 19 78 cc: County Administrator Public Vorks Department J. RDeputy OLSSON, Clerk County Auditor-Controller (via L/M) Cterk Lessor (via L/M) By Buildings & Grounds (via L/M) narin r. n ; IN 00214 H-24 4/77 15m LEASE Tri-Cities Discovery Center 1063 San Pablo Avenue, Pinole 1 . PARTIES: Effective on AUG 1 1978 BERNARD C. BERGER, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of Calif- ornia, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY and COUNTY accepts and takes those certain premises commonly known as 1063 San Pablo Avenue, Pinole, California, consisting of approximately 900 square feet of office space, together with non-exclusive use of the building parking lot, and shown on Exhibit "B" attached hereto and made a part hereof. 3. TERM: The term of this lease shall be for four (4) years and nine (9) months commenc- ing September 1 , 1978 and ending May 31 , 1983. 4. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove, shall be construed to be a tenancy from month to month subject to the terms of this lease, as applicable. 5. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a monthly rental of 5468.00 per month in advance on the 10th day of each month during the term of this lease. Payments are to be sent to LESSOR at 1063 San Pablo Avenue, Pinole, CA 94564. 6. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various office functions. 7. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the roof and exterior of the building in good order, condition and repair, including exterior doors and their fixtures, closers, and hinges. LESSOR shall maintain the structural integrity of the building. COUNTY shall maintain all locks and key systems used in the demised premises. B. COUNTY will maintain any and all interior electrical , heating, ventilating and air conditioning, interior water and interior plumbing systems, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY will replace any and all electrical lamps and ballasts in the lighting system after total original lamping by LESSOR. C. COUNTY shall keep and maintain the interior of the premises in good Order, con- dition and repair, ordinary wear and tear excepted, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. -1- 00215 0. COUNTY shall replace any glass windows broken in the demised premises. E. LESSOR shall provide and install at the direction of the Fire Marshal the necessary number and type of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. F. COUNTY shall not suffer any waste on or to the demised premises. G. COUNTY shall not be held liable or responsible for any repair and/or replace- ment of any part of any system or improvement under warrantly. LESSOR shall furnish COUNTY with three (3) copies of warranties, parts lists, and operating instructions for all mechanical systems maintained by COUNTY prior to occupancy. H. LESSOR shall be responsible for the correction of any applicable building code, CAL/OSHA and/or Fire Code Violations; provided that LESSOR shall not be liable for correction of said Code Violations which arise out of and are directly related to a change in the COUNTY's occupancy or use of said premises. 8. ACCOMPLISHMENT OF IMPROVEMENTS: A. LESSOR shall construct improvements per plans and specifications labeled Exhibits "A" and "B" which are attached hereto and made a part hereof. LESSOR shall not make or cause to be made any changes in plans or specifications without the prior written consent of COUNTY. LESSOR shall make changes, additions or deletions upon written change order from COUNTY. COUNTY shall receive full credit for any deletions. Changes and additions shall be charged at a rate not to exceed direct cost plus 15%. COUNTY hereby reserves the right to inspect during construc- tion of improvements as specified herein but will not interfere with LESSOR's work and will notify LESSOR in writing of any requests, recommendations or discrepancies. B. In the event LESSOR cannot deliver premises on September 1 , 1978, as provided hereinabove, rent shall be prorated from the date premises are completed and accepted by the COUNTY. The sole basis for disapproval of the premises shall be non-conformity with plans and specifications or applicable laws or ordinances. In the event COUNTY disapproves of the premises, it shall provide LESSOR with a reasonable detailed list of the deficient portions or details of the premises. Anything contained herein to the contrary notwithstanding, the dates in this paragraph 8B, and in paragraph 3, TERM, shall be extended by the time lost as a result of work stoppages, or material shortages, or Acts of God; provided that such time lost is beyond LESSOR's control . -2- 00215 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all sewer, gas, electric, janitorial and refuse collection services provided to the demised premises. LESSOR shall provide water service to the demised premises. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alter- ations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval . Any such alter- ations, signs or fixtures shall be at COUNTY's sole cost and expense. 11 . HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property while in or upon said premises on business of COUNTY or any Sublessee of COUNTY and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around or upon said leased premises, except in the case of any structural , mechanical or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are in or upon the demised premises and not on business of COUNTY or any Sublessee of COUNTY. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the date of damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be jade under such laws and regu- lations, this lease may be terminated at the option of either party. 00217 -3- C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. ASSIGNMENT AND SUBLETTING: COUNTY intends to sublet the premises to the Tri-Cities Discovery Center, Inc. 14. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of LESSOR as long as COUNTY fully .performs here- under. 15. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and re- move all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. 16. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the lease, COUNTY will peaceably and quietly leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 17. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental , 20% (percent) of the City and/or COUNTY taxes levied against the demised premises (Assessor's Parcel 402-110-006) in any year during the term of this lease or extension thereof. Said request must include a copy of the tax information card. During the first and last years of occupancy, said taxes shall be prorated according to COUNTY's occupancy of said premises. 18. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, holidays excepted, and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof. -4- 00218 19. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 20. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 21. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivision of e State of California By Bernar4. Brger By ✓ �. 1.Schroder Chairfan, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By --{� Deputy RECOMMENDED FOR APPROVAL: By /e&/ "�71 County dmi trato l �J By �( Deputy- public Works rector Buildings and Grounds By Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By Deputy 00219 -5- EXHIBIT "A" CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT BUILDINGS AND GROUNDS COUNTY REQUIREMENTS FOR LEASED SPACE Tri-Cities Discovery Center 1063 San Pablo Ave., Pinole A. PLANS, SPECIFICATIONS AND RELATED DOCUMENTS 1. For Both New and Existing Facilities: LESSOR shall furnish upon completion of all leasehold improvements included in the lease provisions: two (2) copies of complete as-built plans plus one (1) reproducible set, including notes indica- ting revisions to original construction plans. 2. LESSOR shall not proceed with any work involving modifications or improvements or initial construction of facilities for COUNTY occupancy, when such work is directly related to or will affect COUNTY's occupancy without prior written approval of applicable plans, specifications and related documents by author- ized representative of COUNTY. LESSOR shall allow COUNTY at least ten (10) working days for review of documents prior to requesting written approval. 3. Plans and Specifications shall be submitted to and an appropriate permit obtained from the local Building Official of the jurisdiction in which the facilities are located. 4. Gas and electric services to COUNTY-occupied area shall be provided with separate meters. LESSOR shall have all utilities in servicr or turned on at least ten (10) days prior to COUNTY occupancy. COUNTY will transfer all ser vices to COUNTY's accounts upon commencement of occupancy or upon receipt of Certificate of Occupancy if such pre-dates occupancy by COUNTY. B. CODE REQUIREMENTS 1 . Building and its components shall meet all applicable local codes and ordinances. LESSOR shall furnish to COUNTY a copy of a duly executed "Certificate of Occu- pancy" form appropriate agency of local jurisdiction prior to acceptance of improvements as complete to COUNTY. 2. Building and its components shall comply with requirements of Cal/OSHA (Title 8, CAC) and LESSOR shall correct all discrepancies noted during pre-occupancy inspection at no additional cost to COUNTY. 3. Facilities for handicapped persons shall be provided in accordance with the current edition of the Uniform Building Code (1976) and applicable State statutes. 4. Exit signs shall be installed per code and shall be reviewed and approved by Fire Marshal of local jurisdiction. Microfilmed with board order - 1 - 00220 B. CODE REQUIREMENTS (cont'd) 5. Fire extinguishers and associated identification/direction signing shall be provided by LESSOR. Fire extinguishers shall be commercial grade (Ansui or General brand) with hose nozzle, ABC dry powder and rechargeable. 6. All material shall be new and unused unless written permission is granted by COUNTY for specific items. 7. All work shall be accomplished in a first class and workmanlike manner. C. INTERIOR FINISHES 1. Cabinetry and Casework A. General: (1) Shop drawings: Required for all manufactured items. Furnish to County Building Maintenance Department for their approval . Do no manufac- turing until receipt of approved drawings. (2) Verify all dimensions at the building. B. Lumber and Wood Products: (1) Conform to standards established for the grade. (2) All lumber and plywood shall be Custom Grade, no particle board, exceptions noted. (3) Miscellaneous millwork - Douglas Fir Shelves - Douglas Fir plywood edgebanded w/ birch. Wood for concealed construction: a. Surfaces to receive plastic laminate; waterproof particle board. b. All other areas - Douglas Fir. (4) Casework, Cabinet Doors and Drawer Fronts: a. Edge banding: Birch b, Faceframes: Birch c. Doors/Drawers : Birch plywood (5) Plastic Laminate: Custom Grade, color and pattern as selected by County, C. Manufacturing and Installation Standards: (1) All cabinet work shall be securely anchored and accurately aligned. All drawers and doors shall operate freely, provide glides for all drawers, see hardware schedule; all shelves shall be adjustable. 2. Ceilings a. General standard shall be acoustical tile Glue-on b. Tile shall match existing. 00M C. INTERIOR FINISHES (cont'd) 2. Ceilings (con t'd) c. Fire rating of ceiling assembly shall comply with local building code requirements. 3. Window Treatment a. Adequate consideration shall be given to solar heat load on, and security of, exterior building glass areas. Some means of minimizing solar load as well as providing adequate security shall be included. Comply to regula- tions establishing minimum energy conservation standards for non-residen- tial buildings. b. Interior window treatment, where required, shall be drapes, material , pattern and color to be submitted to County for selection and approval , drapes which are required to be flameproof shall be permanent flameproof material and installed with certificate and/or label approved by Local fire district. 4. Floor Covering a. Carpet in areas as indicated on plan by County, shall be Patrick - Heather- loc, minimum 26 oz. face weight, direct glue down per manufacturer's instruct,ions. No pad except as noted on plan. Carpet to have antistatic conductor back, man-made fabric, pattern and color to be selected by County. Rubber base to be installed over carpet. Pile Yard: DuPont Antron III filament nylon with static control. Face Weight: 26 oz. Gauge: 5/32" Stitches Per Inch: 10 Pile Height: 3/16" Primary Back: Polypropylene Total Weight/sq.yd. 68 oz. b. All toilet rooms to have sheet vinyl floors with cove base. Ceramic tile wainscots on walls of toilet rooms up four feet from floor. Pattern and color selection by County. c. Extra Materials: (1) Carpeting: Provide one piece, 6 ft. x 9 ft. , of carpet material for each pattern and/or color installed, for patching and repairing use. (2) Vinyl wall: Min. - 16 LF. - 54" wide. (3) Acoustical Ceil Tile: 1 carton. 5. Painting and Vinyl Wall Covering: a. Public waiting rooms and corridors to be vinyl covered, material to be selected and/or approved by COUNTY. - 3 - 00222 C. INTERIOR FINISHES (cont'd) 5. Painting and Vinyl Wall Covering (cont'd) b. All colors shall be approved by COUNTY from color schedule submitted by LESSOR. Coverage shall be complete, without holidays, hot spots, runs, etc. , to the satisfaction of COUNTY. Prepare and sand all surfaces for proper condition and appearance. Minimum coverage shall be as follows: Toilet Room Areas: One coat primer and one coat stipple enamel . Cabinets: One coat sealer and one coat laquer. Doors: Wood - natural finish with one coat sealer. Metal - factory prime and one coat enamel . Frames: Two coats enamel trim. All above are minimum standards and additional coats shall be applied where necessary to obtain complete coverage. 6. Partitions a. Floor to Ceiling: Wood or metal studs with 5/8" gypboard and comply to code. Finish: See finish schedule. 7. Acoustical Treatment/Insulation a. LESSOR shall give due consideration to and made appropriate provision for minimizing sound transmission between office spaces and from high noise level areas (Xerox rooms, toilet rooms, equipment rooms, etc.) . b. All new full-height walls shall be rated as minimum STC of 43. c. Outside perimeter walls to be insulated R-11 factor (new const. ). D. SPECIAL USE AREAS 1 . Toilet Rooms a. Adequate lighting shall be provided in order to aid sanitary maintenance. b. Install ceramic tile wainscot and comply with local code requirements. c. LESSOR shall provide and install all door hardware, plumbing and lighting fixtures, and toilet partitions including coat hooks and handicapped grab- bars. All other accessories (towel dispensers, mirrors, etc.) will be supplied by COUNTY and installed by LESSOR. d. Ventilation, wall and floor construction shall be in accordance with local codes. - 4 - 00440 E. HARDWARE 1 . COUNTY will provide to Owner's Contractor a complete list of door hardware required. The COUNTY will also provide a keying schedule for use by the Hard- ware Supplies. 2. Door locksets shall be Sargent-Series Magna 8 line with forged knobs and escutcheons with FED 161 cutout. Keyways and pinning schedules shall be deter- mined by COUNTY to coordinate with master keying schedule. No substitution in lieu of Sargent locks will be considered. 3. Keying: a. All keyed locks shall be passed by the existing County Grand Master Key. All lock cylinders are to be Grand Mastered, Sub-Mastered, Building-Mastered and set keyed. b. Keys: Stamp all keys "DO NOT DUPLICATE". (1) Furnish three keys per lock with an additional three keys for each set; three keys for each Sub-Master; three keys for each Building-Master; and 20 stamped key blanks in the Job Keyway. (2) All keys are to be tagged with the hardware item number, door number, and room number from plans and delivered directly to the County Building Maintenance Department by hardware supplier. (3) Upon receipt of the locksets and cylinders from the factory, the hardware supplier shall notify the County Building Maintenance Depart- ment that the keyed locks and cylinders are ready to be checked for the keying requirements set forth in the keying schedule. After the keyed locks and cylinders have been checked against the keying schedule and corrections made, the COUNTY will accept the keys for the job, and the keyed locks will be delivered to the job. 4. Panic hardware and door closers shall be installed per the requirements of the local fire marshal . On all wood doors requiring panic bars and/or closers, such hardware shall be installed with sex bolts. 5. All exposed hinges on exterior doors shall be non-removable pin (NRP) type. 6. Door closers shall be Sargent 1230 or approved equal. 7. Provide door bumpers - Sargent or approved equal. 8. Drawer slides - Knape/Vogt T 1280P 9. Butt hinges - McKinney TA 2714 or equal. 10a. Cabinet Hinges - 30° reverse bevel doors - National Lock Co. C325 or equal . 10b. Cabinet Hinges - glush doors - McKinney 2743 or equal . - 5 - 004224 F. , MECHANICAL AND PLUMBING SYSTEMS 1 . Heating, Ventilating and Air Conditioning a. All equipment shall be commercial grade, adequately sized for the follow- ing design criteria: (1 ) Heating: Design temperature indoor: . 72°F at five-foot level above floor. Design temperature outdoor: 350f ambient. (2) Cooling: Design temperature indoor: 75°F - DB at five-foot level above floor. Design temperature outdoor: 95°F - DB and 67°F - WB ambient. (3) Ventilation: Air supply shall be a minimum of one and one quarter (1-1/4) CFM per square foot of floor area. b. Both heating and cooling equipment may be either roof-mounted or conven- tional central system. Cooling equipment shall have refrigerated, air cooled condensing units or central "wet" cooling tower. Heating equipment shall have gas-fired furnaces with circulating blower, NO HEAT PUMPS OR ELECTRIC HEAT. c. Blower operation shall be continuous and scheduled by time clock (seven day) with carry-over and skip-a-day features, electric spring-wound, with by-pass timers. Time clock to be located inside building, by-pass timers to be located as indicated on plan by COUNTY. By-pass timers shall be Mark-Time, 60 minute without hold feature. 00 - 6 - F. MECHANICAL AND PLUMBING SYSTEMS (cont'd) 1. Heating, Ventilating and Air Conditioning (cont'd) d. Freezestats shall be installed in conjunction with high and low pressure switches at each unit. A.C. Compressors to have crankcase heater. e. Zone areas with separate furnaces and/or re-heat coils in ducts shall be controlled with separate ductstats or thermostats and controls. f. Install extractors for all branch ducts and turning vanes at all bends. g. Noise.emission from blowers, ducts, registers or other mechanical equipment to any occupied area shall be below NC35. h. Distribution of supply air shall be through quality (Environmental Air Products, Lillard Co. , Walnut Creek, Model CB-OB Alun. - or equal) adjust- able registers with opposed blade/dampers located to deliver quiet, draft- free air movements, also to affect cold air currents from exterior walls. All totally enclosed offices to have supply and return registers. i . All conference rooms, and other assembly areas for concentrated use, shall be provided with room exhaust fan(s) (ILG or Greenheck) with two-speed motor, ducted to exterior of buildings, controlled by wall switch with indicator light, and sized to exhaust at least thirty percent (30%) of supply air to room (variable speed controller with indicator light is acceptable). 2. Plumbing Fixtures a. Water Closets: Only Flushometer units will be installed for new construction. Tank-type units may be used in existing structures with prior written approval of COUNTY. (1 ) Flushometer - F2222.016 (less seat) Madera, with Church seat 5320.114; Sloan Royal 112YV Flushometer. (2) Tank Type - American Standard F2109.056, (less seat) "Cadet" toilet combi nation. (a) Seat - American Standard Church 5320. 114, elongated bowl , open front, no cover, white. b. Lavatory: (1) Wall-hung American Standard P-4869.020, 20" x 18" - "Regalyn" C.I. white enameled lavatory with: (a) 4" center set Delta #500 and perforated P/0 plug. (b) 1-1/2 x 1-1/4 P traps shall be 17GA. Polished c/p brass (not satin chrome). (c) C/P Speedway Mfg. ;CR-1912A polished C/P stops and smooth 3/8" O.D. supply tubing (no corrugated flexible supply tubing will, be accepted). �� � F. MECHANICAL AND PLUMBING SYSTEMS (cont'd) 2. Plumbing Fixtures (cont'd) c. Sink: Re-use existing d. Where wall-hung fixtures are installed, seal with white silicone caulking material. G. ELECTRICAL 1 . Lighting: a. Lighting shall be adequate to deliver 80-100 foot candles at desk-top level in all areas except stairwells, corridors and storage and storage areas where a minimum of 50 foot candles at floor level is required. b. Provide security lighting at all exterior doors. c. Night and exit lights to code, rechargeable dry cell battery emergency lights as required by fire marshall , local agencies, or as shown on plans. d. Ballast shall be "A" rated, Class P-CBM Certified and free from any objec- tionable hum or vibration at time of acceptance for occupancy. DRI-LOK ballasts not acceptable. e. All light switching to be by wall switches or contactors. No swithcing from breakers. f. All fixtures to have lens and/or guard, no bare or exposed lamps or bulbs. 2. Telephone Systems: a. Conform to telephone company requirements for space, conduits, power, panels, ventilation and dust control . b. Telephone terminal boards, panels, etc. shall be enclosed for both equip- ment and occupant protection. c. Submit for COUNTY review and approval complete office layout for location of outlets prior to commencement of any installation work. 3. General : a. All bus bars in all panels shall be copper. b. All wiring shall be copper. c. Electrical convenience outlets shall be arranged in balanced circuits. d. Main service/distribution panels shall be located in separate room(s). e. Clock outlets shall be provided in all major office and lobby spaces by LESSOR. Clocks will be supplied by COUNTY. f. All EMT connectors to be compression type. - 8 - 00, 21 G. ELECTRICAL (cont'd) g. Index all panels with either typed index or phenolic labels indicate locations and/or function. h. Stripe floor areas to 30 inches in front of telephone & electric panels (carpet excepted). i. All surface mounted wiremold to be painted to match color of wall surface on which it is installed. j. All three phase electric motor controllers shall have included in the control circuits, a phase sequence and mounter (Watsco Cat. #SLA (insert voltage) ALF, manufactured by Diversified Electronics Inc. ) to provide motor protection when: Nb phases are changed line voltage drops below 90% (c) line voltage exceeds 115% (d) When any phase of three-phase system is lost, all functions may be controlled by a single monitor. H. PARKING FACILITIES 1 . Provide adequate number of parking spaces for employees and clientele on basis of occupancy. 2. Provide handicapped person parking space as near to the main public entrance as possible with proper sign indicating "Handicapped Parking". 3. Provide parking area lighting, luminares with photo-cell control and bypass switch or time clock. * END UU;28 - 9 - , _ .. .. � ._., 'AAAA 1 r r i rl 1 ,: :' : ;_ AAAA.._:... .. .'• -'<� 7 - '.-.: - ._..'.. AAAA... :. ;' .- -., .., ,, ._, .:, AAAA- AAAA. :�,- :: .,. _.._.. i r 1 1 1 i r3 rir�3rh .. -,.•AAAA. -.- - - �.. :.:_ -. AAAA., _.. .,.: n. •.,.:...•..•. - ,.. .. ,. .. .. ... .: ....t.,::' � ... „ ..: AAAA. ._ ....:.. .- ,.. ., . ..- .. ...,,. � ..,a� ••+ -1. A*D/ V f- c YECu. �v. +tea! 111x1 /.R. Eli L-ea" FIXTURE SC{IEOUt_CTOILETESI+ L +: '/ , i�I.ET (J r . rc l s G.R. s :�`F�""I." RA - _ • ,uea a(a rsr�iif.�uii:� .- _ r,^.eta+pr 1 T1/Y (lOut��GINT ' ` • Y. ( rR a(rR,T•aD .11 . • J Ila La...r 1.... � �--. �. � _ , r- A•.:.a,. ra 1L,L /maL -1:: 1 u1l+c .Y'Ll/ ►C t OFF• •.,..t-.:►•i.Nf. TO MLT6N � c ( Su:vD IuS.\aic, . P rstc�dst,c Tr1Oa .Acus � :RRI��F 5 - - - - - 1 -a .•a7LH -s _ T CA al ST CuK�EE_V�' i-t �7t• ♦ar £ol t _ - - INA.'iN'� I 1 tR•r!f 1 c[-ir.s o.rw■ I rulli•� � � 1.�_. .A. { , lO• dYr a9 Cr.y,,,_� SR 1S'T ca SIVLTe. OR /1RTull1 TO a% IxSVayao I f�-LLR!'a Lt :!(-&4 ' �R1�Tw4 wALLO To 11,11 :.L U M \=E4iTCS WALL F:N:SH-!.\Y: .1411 CA aL/!5) GapEN.1 r I� HOW WALL, �,. '/T 1101 --` - - --- - ,; ,, n C ^ I r h r I►_l N U ' ' 'a P L ♦'1 N L::ENY.ES 'NA::ilriSd •W007 +SNE.:NG NOT*: &LL •LIG, SWOWN IS 11aW WORK. ' S:3:a y.•.1•G' U L E ;N I S.J S ; 4.O U L E --.•- �C:DRa e.�i tiii:'t r:V•SI• +✓: + %14F. -f 5 1 •s -- :-'r. i r.:i5 Y+�.'...•_,_r. :E1.l4: R:,Y,SS cSa M. L..r_ 1 r «. j ra.vi vs. S•t_ '� - --;a+.-.�� ; ` -- q i 1/1.6v• _o I ,.• i"'-�—. I �-.___ .._ __ <i E' t[_ICSLa_� = aL-wL i :UrIT r.![lt y�.r. 'I It 1, 'a.CI::SII 1 -• '•'.CE •� 1 II c0 R 100 4. 1 � __ '- -•-- _G .IiRCti•E � a.� _•.���_s::i7• OP --- is �l.!_ fCt NIDA T �LaG.O✓f41T./(jam '-x- '..� -"o - .iN <£C- _-.-� _ £�ZR12 Ir••~r• ._. I 1 - - //a`GYr t!a ur _,� -/ ' - __.-_ _ i £A _:S_S.-_—._� _ :+RIL•R� •}r_"::le-�_T_ ]SG 1t.LT 'j- . - .-- N, ,•_ '1:3 i Lt Lt — -- — — E' 3 DNF. F. 1�, �OuNO • Z Sh --_ -- _ - -tT 1 !i1ST. Lt.•-1^__ _ 1 !LST - _ �J 1 Tupy TION OiT frN. ? s c`.• •.£r. r:• :: LLT = - t, NL'.1. FM. ltIS1 j j• --�� � :r i 7° —�.-� - 1 ,-,N. �-r"•f :(•�L _-- II1-.1. IPA. � ♦ L .. .J :TuOs 3IG'o.�. CQP,IN6T r- LGVAT10N SOONO IPdSULA1�0 WALL � xu � eIT CONTRA COSTA COUNT PUBLIC WORKS DEPARTMI }{ M"TINIZ,CALWO/ht• 7 hLMCt :L FO; 11 TRI CI i'r.; P,NOLL N'14-NID lY• REV. CAFE UU1vr1CN !Y rr► f., _n•;"'�'^— I. _ l' i1L!hl , Y r.• • SMIIi �y�T` ••r j 1 In the Board of Supervisors of Contra Costa County, State of California August 1 , i9 78 In the Matter of Authorizing Execution of a Sublease to the Tri-Cities Discovery Center, Incorporated for the premises at 1063 San Pablo Avenue, Pinole IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Sublease commencing September 1 , 1978 to Tri-Cities Discovery Center, Incorporated for the premises at 1003 San Pablo Avenue, Pinole, for occupancy by the Tri-Cities Discovery Center, Incorporated. PASSED by this Board on August 1, 1978 1 heraby certify that 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 ltorks Department Supervisors Lease Management Division affixed this 1st day of A.uaust 1978 cc: County Administrator Public Vlorks Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) B Deputy Clerk Sublessee (via LIM) y Karin King, —J p Buildings & Grounds (via L/M) H-24 4/77 15m t ' SUBLEASE Tri-Cities Discovery Center 1063 San Pablo Avenue, Pinole A!j 1. PARTIES: Effective on TRI-CITIES DISCOVERY CENTER, INCORPORATED, hereinafter called "LESSEE", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: COUNTY, for and in consideration of the rents and other valuable consideration, hereby leases to LESSEE and LESSEE accepts and takes those certain prem- ises commonly known as 1063 San Pablo Avenue, Pinole, California, consisting of approximately 900 square feet of office space, together with non-exclusive use of the building parking lot, and shown on Exhibit "A" attached hereto and made a part hereof. 3. TERM: The term of this lease shall be for four (4) years and nine (9) months commencing September 1 , 1978 and ending May 31 , 1983. 4. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease, as applicable. 5. RENTAL: LESSEE shall pay to COUNTY as rent for use of said premises a rental of $1 .00 per year, all payable in advance at the time of execution of this agreement. 6. USE OF PREMISES: The premises shall be used during the term and extension thereof for purposes of conducting various office functions. 7. MAINTENANCE AND REPAIRS: A. COUNTY shall keep the roof and exterior of the building in good order, condi- tion and repair, including exterior doors and their fixtures, closers and hinges. COUNTY shall maintain the structural integrity of the building. COUNTY shall maintain all locks and key systems used in the demised premises. B. LESSEE will maintain any and all interior electrical , heating, ventilating and air conditioning, interior water and interior plumbing systems, except LESSEE shall not be responsible for major repair or replacement of said systems. LESSEE will replace any and all electrical lamps and ballasts in the lighting system after total original lamping by COUNTY. C. LESSEE shall keep and maintain the interior of the premises in good order, condition and repair, ordinary wear and tear excepted, but COUNTY shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. Microfilmed with board ordw_ 1 _ OK 31 D. LESSEE shall replace any glass windows broken in the demised premises. E. COUNTY shall provide and install at the direction of the Fire Marshal the necessary number and type of A-B-C fire extinguishers for the premises at no cost to LESSEE. LESSEE shall thereafter maintain, repair, and replace said extin- guishers. F. LESSEE shall not suffer any waste on or to the demised premises. G. LESSEE shall not be held liable or responsible for any repair and/or replace- ment of any part of any system or improvement under warranty. COUNTY shall furnish LESSEE with one (1) copy of warranties, parts lists, and operating instructions for all mechanical systems maintained by LESSEE prior to occupancy. H. COUNTY shall be responsible for the correction of any applicable building code, CAL/OSHA and/or Fire Code Violations; provided that COUNTY shall not be liable for correction of said Code Violations which arise out of and are directly related to a change in the occupancy or use of said premises. 8. UTILITIES AND JANITORIAL: LESSEE shall pay for all sewer, gas, electric, janitorial and refuse collection services provided to the demised premises. COUNTY shall provide water service to the demised premises. 9. ALTERATIONS, FIXTURES AND SIGNS: LESSEE shall not make any alterations, attach fixtures or signs in or upon the premises without COUNTY's prior written approval. Any such alterations, fixtures or signs shall be at LESSEE's sole cost and expense, shall meet with existing Code requirements, and may be removed by LESSEE prior to the termination of this lease. 10. HOLD HARMLESS: It is understood and agreed that COUNTY shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property while in or upon said premises on business of LESSEE and LESSEE hereby agrees to defend, indemnify and hold harmless COUNTY from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around or upon said leased premises. COUNTY agrees to defend, indemnify and hold LESSEE completely harmless from dam- ages to persons or property and LESSEE shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or prop- erty are in or upon the demised premises and not on business of LESSEE. 11. INSURANCE: LESSEE shall procure and maintain at its own cost and expense at all times during the term of this lease, owner's, landlord's and tenant's public liability insurance covering and insuring all parties hereto (naming the COUNTY, its officers, - 2 - 00 agents and employees as co-insured) against any accidents or injuries to persons or property arising or occurring upon the premises demised herein, in a minimum combined single limit of FIVE HUNDRED THOUSAND AND NO/100 DOLLARS ($500,000.00). Evidence of such insurance shall be provided by LESSEE by filing with COUNTY, by the effective date of this lease, a duly executed certificate to the effect that the insurance required by this lease is extended in favor and consistent with the terms hereinabove set forth. Said policy or policies or certificates shall contain a provision that written notice of cancellation or any material change shall be delivered to COUNTY thirty (30) days in advance of the effective date thereof. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the date of damage under the applicable laws and regula- tions of governmental authorities, COUNTY shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease. B. If such repairs cannot be made in sixty (60) days, COUNTY may, at its option, make the same within a reasonable time, this lease continuing in full force and effect. In the event COUNTY does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the- option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. ASSIGNMENT AND SUBLETTING: LESSEE shall not assign or sublease any portions of the premises without the prior written consent of COUNTY. 14. QUIET ENJOYMENT: COUNTY covenants that LESSEE shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of COUNTY as long as LESSEE fully per- forms hereunder. 15. DEFAULTS: In the event of LESSEE breach of any of the covenants or conditions herein, COUNTY may re-enter and repossess the premises and remove all persons and property therefrom. In the event of such a breach by COUNTY, LESSEE may quit the premises without further cost or obligation provided that LESSEE has given COUNTY written notice of said breach and provided that COUNTY has not made a substantive effort to correct said breach. - - - 3 - 004"33 16. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of the lease, LESSEE will peaceably and quietly leave and surrender to COUNTY these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. 17. INSPECTION: COUNTY may enter the premises between the hours of 9:00 a.m. and 5:00 p.m., Monday through Friday, or at any time in an emergency, and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property and in full compliance with the terms and conditions hereof. 18. SUCCESSORS: The terms and provisions of this lease shall extend to and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 19. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSEE COUNTY OF CONTRA CO T political sub ' 's ' f the TRI-CITIES DISCOVERY CENTER, INCORPORATED State of Ca f 0. I.Schroder By By "CLa.j ' c� �cttic�oCe-�� Ch man, Board of Supe isors ATTEST: J. R. OLSSON, Clerk By Deputy RECOMMENDED FOR APPROVAL: APPROVED AS TO FORM: By_ 0,/' )�& JOHN B. CLAUSEN, County Counsel County Acfninistrator Y - y Depu y Public Work# Director Deputy Building and Grounds By Lease Management 4 - �; k, ...... AW 10 f.11,-bb W,NCOtyi il Lr. El i St MEC14.A MEM At ottmove Best. 5-ke I r 11—L" M. T 0 1 L T a cl, I S 6*60014 WSLA.4 a :4 99%Pa. IT At,o%.oult%S%;6%r ♦4'1.6%4 a 44. *11 AFPX.Fvav "W64. CONFRZ14CE 0k 2 Rat C&S,Uit Mv ;A 114. c OFF I a ID SC.- LANtAt IW-.Wll, C-. 10MV09 J I IT, lk%;%T PA4 MN Ne 1 RN: '53 F 01 IF F 7;-4CE `11A 2D All fear#* :rcapoll T Cie r. -2 ow ALS".. L L it Cr M 0 too WAU vNIN-11.%fu 669353 1-140INIA) is w-M,L I. CCTCD MUN 1cWTMC PLAN Neal w&k.69 •1..16, Wfila's t tjKj-.tj WitM.AMR •W303 Alt. SLIL.C.. SMOINW 44 %44W W041C. 0 0 194t 1/4*-1 5 C W 1 IJ L E fit,ayr t5t, w nN.AM. fi,wss. a C-0:1 =L-4 i fl c3;MOOR I • IriC l/b*CYr G(36 w !% j touwo Use stl$l -a z-, CM. RhA, LA. :9_�,A 00 't AT ------ C=3 F77 F7FF--7,i ,:-1� 4 CaSINCT CUVATION SOUND INSULAT"l-3 VVALL ills' I [SIT A. CONTRA COSTA COI PUBLIC WORKS DEPAR 3;L mj E', f,,,—0— AtV.1 DAlt I t In the Board of Supervisors �k of Contra Costa County, State of Califomia August 1 , 19 78 In the Matter of Appointment to the Governmental Review Committee Supervisor E. H. Hasseltine having recommended that Mr. Joseph Canciamilla, 185 Pueblo Drive, Pittsburg California be appointed as his nominee to the Governmental Review Committee. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on August 1, 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 Administrator Supervisors Public Information affixed this 1St day of August 1978 Officer Joseph Canciamilla J. R. OLSSON, Clerk Governmental Review Cor!mittee Via County By 1 Deputy Clerk Administrator Karin King 0023 H-24 4/77 15m i R In the Board of Supervisors of Contra Costa County, State of California At a t s t- 1_ , 19 7� In the Matter of Hearing on Request of Mr. Frank P. Bellecci (2210-RZ) to Rezone Land in the Oakley Area. Mr. John M. Joseph, Owner. The Board on July 5, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with .respect to the request of Mr. Frank P. Bellecci (2210-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) to Singe Family Residential District (R-100) , in lieu of the Single Family Residential District (R-65) as originally requested; 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 Mr. Frank P. Bellecci is APPROVED as recommended by• the County Punning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-55 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 8, 1978 is set for adoption of same. PASSED by the Board on August 1, 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: Mr. F. P. Bellecci Supervisors Mr. Ji M. Joseph affixed this lst day of August 19 78 Director of Planning County Assessor J. r. (�LSSON, Ciark By V Deputy Clerk Ronda Amdahl H-24 4/77 15m OO237 In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Decision on Appeal of Mr. Clayton L. Grimm from Orinda Area Planning Commission Conditional Approval of Variance Permit No. 1029-78, Orinda Area. The Board on July 25, 1978 having closed the hearing on the appeal of Mr. Clayton L. Grimm from the Orinda Area Planning Commission conditional approval of application for Variance Permit No. 1029-78, Orinda area; and Supervisor R. I. Schroder having stated that after viewing the property site he was of the opinion that the proposal would be acceptable from an aesthetic standpoint and that enclosure of the lower floor would be advantageous to both the owner and the neighbors, and therefore having recommended that the appeal of Mr. Grimm be granted by allowing construction of a lower story and deck and that the landscape requirements be retained as one of the conditions of approval; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and Variance Permit No. 1029-78 is APPROVED subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) . In granting the variance permit the Board makes the following findings : (1) granting of the variances would not consti- tute a grant of special privilege inconsistent with the limitations on other properties in the vicinity; (2) the topography of the subject property is such that strict application of the zoning regulations could deprive the subject property of rights enjoyed by other properties in the area; and (3) the authorized variance allowing 32 stories substantially meets the intent and purpose of the ordinance since the dimensional height does not exceed that allowed by the ordinance. PASSED by the Board on August 1, 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 c c: Mr. Clayton L. Grimm Supervisors Mr. S. A. Saf ine affixed this is t day of August 19 78 Director of Planning Director of Building Inspection J. R. OLSSON, Clerk By Deputy Clerk Vera .Nelson 0038 H-24 4/77 15m • EXHIBIT A Conditions of Approval Clayton L. Grimm 1029-7S 1. Development shall be as shown on the plans submitted with the application dated by the Planning Department tMarch 14, 1973, 2. Comply with landscape requirements as follows: a. The applicant shall plant specimen size trees of a large gi•o:ring variety in the back of the residence. Landscaping shall 'be in- � stalled prior to occupancy. b. If occupancy is requested prior to the installation of the landscape then either: (1) a cash deposit; (2) a bond; or (s') a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscaping improvements. If compliance is not achieved after six months of occupancy, as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping improve- ments 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. rAIcro.iIm wil board ori R In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Project Agreements with the City of Antioch and the United Council of Spanish Speaking Organizations, Inc. for the implementation of the Fourth Year Community Development Program (1978-79) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and the City of Antioch in the amount of $356,150.00 for implementation of Activity #5 - Storm Drainage Project; between the County and the United Council of Spanish Speaking Organizations, Inc., in the amount of $92,650.18 for implementation of Activities #4 - Home Loan Packaging Program and #8 - Farm Labor Housing Rehabilitation, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974, as amended, for the period of July 1, 1978 to June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said agreement. PASSED by the Board on August 1, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Soard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisor cc- City of Antioch affixed this is t day of_ August 19 78 United Council of Spanish Speaking Organi- zations, Inc. c/o Plannir-g Departmen 1 J. R. OLSSON, Clerk County Administrator By ��,`�-� ��)"\ �A Deputy Cleric County Auditor-Controller Planning Department Karin King H -24 3176 15m 004040 COMMUNITY DEVELOPMENT BLOCK GRANT PIZOGIL41 1 . Agreement Identification. Number 4, 8 Department: County Planning Department Subject: Allocation of Federal funding under 'Title I of the Housing and Community Development Act of 1974, as amended 2. Parties. The County of Contra Costa, California (County) , for its Department moped above, and the following named Contractor mutually agree and promise as follows: Contractor: United Council of Spanish Speaking Organization, Inc. Address: 516 Clain Street, Martinez, CA 94553 3. Term. The effective date of this Agreement is July 1. 1978 - and it terminates June 30, 1979 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $92,650.18 S. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which arc incorporated herein by reference, subject to all terms, conditions, and assurances con— tained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the "General Conditions" and the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. 8. Project. This Agreement implements in whole or in part the following descri.`■ed project, the application and .approval documents of which are incorporated herein by reference: That Project as described in the Community Develop-ment Block Grant Program Ajiplicaation dated March 21, ISM and approved by HUD oil June 7, 1978 ; and as more particularly described in the "Project Work Programt', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: COUNIi COSTA, CALIFORNIA CONTRA OR B R. 1.Sch�odow, B '� By 4 t c6dirman, Board of Supervisors ATTEST: J. R. OLSSON, County Clerks By Deputy Note to Contractor: (1) If a public agency, designate official Recommended epar ment capacity in public agency and attach a certified copy of the governing i�r 1 body resolution authorizing execution By-f of this agreement. (2) If a corporation, AnthonyDcli-,csUs l designate official capacity in business, —� /' execute acknowledgment form and affix Dorm Approved: lrouraty Counsel corporation corporation seal . 6 1a�? •" r�l Deputy OFFICIAL SEAL l Mierofi.r .�:��. �.:w�� . ���:,:,�,�� ►n '• ConrRA COSTA CQUIIIY ip lxll�:dla � with 6oa►rd � �'•• Or jI 81,Cuuuniss:cn%,pA,Dec.1Bj97A OF �4� -- ASSURANCES The Contractor, as recipient of funding under Title T of the Housing and Community Development Act of 1974, as amended, assures and certifies that: 1. It will comply with the regulations, policies, guidelines and require- ments of Federal Management Circular 74-4 and Office of Management and Budget Circular A-102 as they relate to the County's Community Development Block Grant Program application, acceptance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply with: a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I) , which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c: Section 109 of the Housing and Community Development Act of 1974, as amended, and the regulations issued pursuant thereto (24 CFR 570.601), which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole"or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. *4. Prior to the submission of the "Project Work Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the range of activities that may be undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. -1- 0022 S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part 42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 2O5(c) (3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process -does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons if the benefits, policies, and- procedures* under HUD regulations (24 CFR Part 42) . 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. 'll. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination of slums or blight. Where all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summary. -2- 00243 12. It will establish safeguards to prohibit employees from using positions .for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with whom they have family, business, or other ties. 13. It will comply with all requirements imposed by HUD concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Office of Management and Budget Circular A-102. 14. It will administer and enforce the labor standards requirements set forth in Section 570.605 and HUD regulations issued to implement such require- ments. (*Assurances 4 and 11 are applicable only if Contractor is a city.) -3- 00244 PAYMENT PROVISIONS 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 Agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement 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 Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. '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 Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the 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 60 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 Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment tb the Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (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 demands for payment. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. Q0194J 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement, 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 Agreement. If said cost report shows that the allowable costs that have actually be incurred by Contractor under this Agreement 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 Agreement. 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 Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. 8. 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 Paragraph 7. (Cost Report and Settlement) . Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) 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 Agreement. 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 Agreement, including any adjustments made pursuant to Paragraph 7. (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 Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph 8. (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 Agreement. 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 Agreement. WF:dh -2- 0024,3" GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 570, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised snd amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement 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 pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. S. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by the County because of said failure to perform and-also`agrees to- convey- title-to_any real property acquired by Contractor with arojeet fiords should_County-request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREEMENT, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or, to bind any of the parties hereto. -l- 00"4 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to.this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is mode or his designee. 8. Modifications and Amendments. a. General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under 'Term" (Paragraph 3) . Any such extension must be in writing and shall be at the sole discretion of County. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law Governing Agreement. This Agreement 1s made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11, Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver bZ County. Subject to the disputes provision contained herein, inspections or approvals, or statements by anyo i cer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, 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 Agreement as prescribed; nor shall the County be thereby stopped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. - -- 1J. - Original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14• Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, withoht the prior written consent of the County. 15• Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture _ or association. 0048 -2- i 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service: b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 18. Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of 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 $S00,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruc- tion 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 insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (301 days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurace 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. -3- 009A9 20. Notices. All notices provided for by this Agreement 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 Contra Costa County Planning Department, P.O. Box 951, 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. Available Copies. Copies of the County's Project documents (as specified in Paragraph Project, of this Agreement), and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined in accordance with the require- ments contained in Department of Housing and Urban Development (HUD) Handbook 1320.1, Real Property Acquisition. The appraisal reports and qualifications of appraisers shall be submitted for review and approval by the County before initia- tion of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County. Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemna- tion actions such title defects must be eliminated by the final judgment. DJF/dh -4- 00250 EXHinIT A CONTRA COS7A COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION 4. Housing Loan Securement Assistance Program to provide direct services to low and moderate income persons and households in the Eastern portion of the County including information and referral, loan packaging assistance and the location of housing and housing resources. Continuation of Activity funded in first three years. 8. Rehabilitation of I8 units of Farm Labor !-lousing in cooperation with State Depart- ment of Housing and Community Development and the United Council of Spanish Speaking Organizations. B. PROJECT TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. 1�'ork Item Start Date ,Completion Date N4 - Home Loan Packaging Program On-going activities consist of: Dissemination of information; specifi- cally to area newcomers about this pro- , gram and the County Housing Rehabili- tation Program. July 1, 1973 June 30, 1979. Preliminary interviews with new ap- plicants and/or updating of 20 old applications monthly. July 1, 1978 June 30,. 1979 Assist Blue Goose Camp residents and other East County residents in their housing needs. July 1, 1978 June 30, 1979 Locate available housing November 1, 1978 June 30, 1979 • Process and submit loan. 20 loan applications August 1, 1978 June 30, 1979 Goal: Assist at least 10 families to obtain their own homes by Jure 30, 1979•. 118 - Farm Labor Housing Rehabilitation Preparation of Architectural Plans July 1, 1978 August 31, 1973 On-Site Engineering Study July 1, 1978 June 30, 1979 I'urchase of Housing ltehabilitiation Materials July 1, 1978 June 30, 19n Resolution of Sewage Problems; Provisions of Sewage System July 1, 1978 June 30, 1979 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Work Program. Abraham Q. Amador, Executive Director tlniteel Council of Spanish Speaking Organizations, Inc. 510 Main Street Martinez, California 94553 229-2210 -1- 00251 PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contrator shall: 1. In all contracts, purchase agreements, invoices entered, comply with appropriate IND regulations indluding Equal Opportunity and Section 3 provisions as provided in Assurance No. 3 and Appendix VI of the "Guide for Compliance with Assurances and Certification under the !lousing and Community Development Act", as provided by the County Planning Department. 2. All contracts entered into shall be in compliance with procurement procedures contained in Office of Managcoient and Budget (OMB) Circular A-102, attachment 0 and any other applicable IND regulations. 3. An executed copy of all contracts let under this agreement shall be transmitted to the County Planning Department prior to demands being processed for payment to ensure that all appropriate clauses and provisions have been included. In addition, the following standards shall apply to the following Specific Activities: #4 - Home Loan Packaging Program 4. Comply with all applicable Federal regulations as contained in FDIC 74-4, attach- ments A and B, in the determination of allowable costs in the administration and provision of services of this activity. k8 - farm Labor housing Rehabilitation S. The architectural flans shall develop detailed specifications covering required work for covering housing code deficiencies. 6. Obtain all required permits prior to initiating any rehabilitation work. 7. Prohibit the use of lead-based paint in all renovation work. 8. in all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title 1 of the housing and Community Development Act of 1974, [IUD Handbook 6500.3 - Labor Standards Administration and Enforcement, Community Development Block Grant Program, and as provided in Assurance No. 14, • Appendices VIII - XIII of the Compliance Guide cited. 9. All construction contracts over $10,000 shall be in compliance with bid procedures contained in Assurance No. 3 and Appendix IV of the Compliance Guide cited. 10. All construction contracts over $100,000 shall be in compliance with the bonding and insurance requirements contained in OMB A-102 Attachment B, and with the requirements of the Clean Air Act and Federal {Fater Pollution Control Act. 11. Shall, at a minimum, notify applicable minority-owned business firms located in Contra Costa County of hid opportunities for the construction project and malwtain documentation of such efforts. A listing of minority-owned construction contracting and subcontracting firms located in Contra Costa County and neighboring counties is available from the County Planning Department. 12. Transmit to •the County Planning Department a copy of all construction contracts over $2,000 prior to the Contract being advertised to ensure that all appropriate requirements and provisions have been included. E. PROGRAM MONITORING I. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives, where applicable, to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. -2- 00252 PROJECT WORK PROGRAM F. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this Contract'in accordance with the following budget of allowable expenditures: Line No. PROGRAM ACTIVITY AMOUNT I. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $ 45,000 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 30,000 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT 1.1. ADMINISTRATION 17,650.18 TOTAL CONTRACT AMOUNT $ 92,650.18 2. Subject to the Payment Limit of this Contract, each line.item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. • 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County. -3- 00<53 . 13110JEC T W01 K I''1 ZOGRA M G. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: a4, d8 United Council of Spanish Speaking Organizations, Inc. BUDGET PERIOD: July 1, 1978 - June 30, 1979 (a) (b) (c) (d) Budget Item CD Funds - $ + Other Funds - $ = Total - $ N4 - Home Loan Packaging Program $17,650.18 $17,650.18 Personnel Part-time Secretary, Bi-Lingual Incremental Staff- Fringe Administration Supervision Office Equipment Accounting, audit Advertising Office Space Telephone Utilities Conswitables Travel Duplicating Costs Postage Liability Insurance• Miscellaneous N8 - Farm Labor Housing Rehab- ilitation $75,000 $75,000 Rehabilitation $30,000 $30,000 Architectural Plans On-Site Engineering Study !lousing Rehabilitation Materials Development of Sewage Disposal System $45,000 $45,000 Preliminary Engineering and Designs Preparation of Construction Contract Bid Specifications Advertisement Construction TOTAL $ 92,650. ,(e) $ $ 92,650.18 Notes: (a) Detailed categories pursuant to FMC 74-4. (b) Items are eligible to be funded by CDBG funds. (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. Jt- 00451 Y PROJECT AGREEMENT CODSfUNITY DEVELOPMENT BLOCK GRANT PROGRAM 1. Agreement Identification. Number 5 Department: County Planning Department Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974, as amended 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: City of Antioch Address: P.O. Box 130 Antioch, CA 94509 3. Term. The effective date of this Agreement is July 1 , 1978 and it terminates June 30, 1979 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $ 356,150.00 5. County's Obligations. County shall make those allocation payments to the contractor described in the "Payment Provisions" attached hereto which are incorporated herein by reference, subject to all terms, conditions, and assurances con- tained or incorporated herein. General Conditions and Assurances: This Agreement is subject to the "General Conditions" and the "Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated herein. S. Project. This Agreement implements in whole or in part the following described Project, the application and approval documents of which are incorporated • herein by reference: That Project as described in the Community Develop- ment Block Grant Program Application dated. March 21. 1975, and approved by HUD on June 7 , 1978 ; and as more particularly described in the "Project Work Program" , attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: COUNTY COSTA, CALIFORNIA t` ,Schroder CONTRACT,4 By la.I. Sethra t BY ZZQ - 9WE__ �� airman, Board of Supervisors ATTEST: J. R. OLSSON, unty Clerk City Manager By I ` Deputy Note to Contractor: (1) If a public agency, designate official Recommen I b*Deh nt capacity in public agency and attach a certified copy of the governing body resolution authorizing execution BY-- of this agreement. (2) If a corporation, &ntho y A. f designate official capacity in business, I execute acknowledgment form and affix Form A proved: County Counsel corporation seal. Deputy Mictcfiimed with Swr2 or&r DJF:dh 0045,E ASSURANCES The Contractor, as recipient of fuading under Title I of the Housing and Community Development Act of 1974, as amended, assures and certifies that: 1. It will comply with the regulations, policies, guidelines and require- ments of Federal Management Circular 74-4 and Office of Management and Budget Circular A-102 as they relate to the County's Community Development Block Grant Program application, acceptance and use of Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3. Contractor, identified as "Applicant" below, will comply with: a. Title VI of the Civil Rights Act of 1964 (P.I. 88-352) and the regulations issued pursuant thereto (24 CFR Part I) , which provides that no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the applicant receives Federal financial assistance and will immediately take any measures necessary to effectuate this assurance. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate the applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended or for another purpose involving the pro- vision of similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.L. 90-284) as amended, administering all programs and activities relating to housing and community develop- ment in a manner to affirmatively further fair housing; and will take action to affirmatively further fair housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Community Development Act of 1974, as amended, and the regulations issued pursuant thereto (24 CFR 570.601), which provides that no person in the United States shall, on the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any program or activity funded in whole or in part with Title I funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. Executive Order 11246, and all regulations issued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the Housing and Urban Development Act of 1968, as amended, requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and'contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. *4. Prior to the submission of the "Project Work Program", the following have been complied with: a. Citizens have been provided with adequate information concerning the amount of funds available for the project, the range of activities that may be undertaken, and other important project requirements; b. Citizens have been provided an adequate opportunity to participate in the development of the project and in the development of any revisions, changes, or amendments. 0(,_.�`6 -1- V� S. It will: a. Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part 42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; b. Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; c. Assure that, within a reasonable time prior to displacement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 20S(c) (3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and e. Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process -does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex, or source of income. 6. It will: a. In acquiring real property in connection with the Community Develop- ment Block Grant Program, be guided to the greatest extent practicable under State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.L. 91-646) and the provisions of Section 302 thereof: b. Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act; and c. Inform affected persons of the benefits, policies, and procedures' under HUD regulations (24 CFR Part 42) . 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing this Agreement: a. Consents to assume the status of a responsible Federal official under the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized and consents on behalf of the Contractor and himself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. *11. The Community Development Program has been developed so as to give maximum feasible priority to activities which will benefit low or moderate income families or aid in the prevention or elimination of slums or blight. Where all or part of the Community Development Program activities are designed to meet other Community Development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summary. 00257 -2- 12. It will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particuarly those with whom they have family, business, or other ties. 13. It will comply with all requirements imposed by HUD concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Office of Management and Budget Circular A-102. 14. It will administer and enforce the labor standards requirements set forth in Section 570.605 and HUD regulations. issued to implement such require- ments. (*Assurances 4 and 11 are applicable only if Contractor is a city.) -3- Q UO,CSJ PAYMENT PROVISIONS I. 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 Agreement. . Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Agreement 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 Agreement. All payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. If, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees ,hat County shall have no payment obligation hereunder. ,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 Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, as published in the Federal Register, Volume 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended. All of the aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles applicable to Grants and Contracts with State and Local Governments", except to the extent inconsistent with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for payment in accordance with the 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 60 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 Agreement is made or his designee, County will make payments as specified above. S. Right to Withhold. County has the right to withhold payment to the Contractor by County notifying Contractor in writing if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (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 demands for payment. 6. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor on account of such unauthorized or illegal expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less during the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may be deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. 00059 7. Cost Report and Settlement. No later than sixty (60) days following the termination of this Agreement, 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 Agreement. If said cost report . shows that the allowable costs that have actually be incurred by Contractor under this Agreement 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 Agreement. 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 Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required under this Contract. Said Certification shall provide a :full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. 8. 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 Paragraph 7. (Cost Report and Settlement) . Any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) 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 Agreement. 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 Agreement, including any adjustments made pursuant to Paragraph 7. (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 Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. In addition to its obligations under Paragraph 8. (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 Agreement. 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 Agreement. DJF:dh -2- oo/_so GENERAL CONDITIONS 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies with respect to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to Title I of the Housing and Community Development Act of 1974, including Title 24 of the Code of Federal Regulations, Chapter V. Part 57O, as published in the Federal Register, Vol. 39, No. 220, Wednesday, November 13, 1974, as may be revised and amended; and which are incorporated herein by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement are subject to monitoring, inspection, review a.-Ad 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 pertaining to this Agreement and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant. funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall be retained for three years after he has received final payment. S. Termination. a. Failure to Perform. In the event the Contractor fails to perform properly any of its obligations hereunder and such failure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by the County because of said failure to perform and-also-'agrrees to- convey- title 'to any real property acquired by Contractor with moject funds should-County-request such title. b. Cessation of Funding. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. c. Failure by the Contractor to perform properly any of its obligations under this Agreement may be cause for suspension of all obligations of the County thereunder. 6. Entire Agreement. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein and in the "COOPERATION AGREEMENT, H.C.D.A. 1974" effective January 20, 1976 and amendments relating thereto, if any, no other understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or, to bind any of the parties hereto. -1- 00261 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be modifications to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner the scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head of the County Department for which this Agreement is mode or his designee. 8. Modifications and Amendments. a. General Agreements. This Agreement may be modified or amended only by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such adminis- trative amendments may not materially change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under 'Term" (Paragraph 3) . Any such extension must be in writing and shall be at the sole discretion of County. g. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Government. 10. Law GoverningAgreement. This Agreement.1s. made in Contra Costa County and shall be governed and construed in accordance with the'laws of the State of California.. ly Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Agreement be adopted or revised during the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. No Waiver b4 County. Subject to the "dis utes provision contained herein, inspections or approvals, or statements by any oJ71cer. agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, 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 Agreement as prescribed; nor shall the County be thereby stopped from bringing any action for damages or enforce- ment arising from any failure to comply with any of the terms and conditions thereof. 13. Original Agreement. The original copy of this Agreement and of anyy modification thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14• Assignment. This Agreement binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Agreement, or monies due or to become due hereunder, without the prior written consent of the County. IS. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 00252 -2- 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with ail applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service: b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 18. Indemnification. a. Contractor hereby waives all claims and recourse against the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County and its officers, agents and employees against and hold the same free and harmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance Of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. In the event County is named as co-defendant the Contractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date specified in the Agreement but shall remain in full force and effect. 19. Insurance. During the entire term of this Contract and any extension of 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 $S00,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruc- tion 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 insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (301 days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurace 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. _3. 00263 20. Notices. All notices provided for by this Agreement 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 Contra Costa County Planning Department, P.O. Box 951, 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. Available Copies. Copies of the County's Project documents (as specified in Paragra-pH $,Project, of this Agreement), and all pertinent Federal statues, regulations, guidelines, bulletins, and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the a County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure completion of the construction work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined in accordance with the require- ments contained in Department of Housing and Urban Development (HUD) Handbook 1320.1, Real Property Acquisition. The appraisal reports and qualifications of appraisers shall be subaitted for review and approval by the County before initia- tion of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by County. Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. In condemna- tion actions such title defects must be eliminated by the final judgment. DJF/dh -4- 0040611 (-X1-11111 f A CONTRA COSI A COUNTY COMMUNITY DEVELOPMENT PROGRAM 1978-1979 PROJECT WORK PROGRAM A. PROJECT DESCRIPTION 5. Storni drainage construction to alleviate severe flooding problems in the Cavallo Road - Woodland Drive area. The area benefitting from project has over 62% low and moderate income households. Project consists of 2,420 lineal feet of 72 inch diameter reinforced concrete drain pipe, headwalls, manholes, catch basins and related drainage facilities. The project will intercept an existing stonn drain pipe- which presently converges into an inadequate system. Construction project will require acquisition of drainage easements and utilize existing public rights of way. B. PROJECT TIME SCHEDULE ' Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to be undertaken and completed. Work Item Start Date Completion Date Preparation of designs and July 1, 1978 September 30, 1978 specifications Acquisition of drainage October 1, 1978 December 31 , 1978 easements Construction Contract February 1 , 1979 February 28, 1979 Advertisement Contract Award, Construction March 1, 1979 June 30, 1979 C. PROJECT ADMINISTRATION Contractor should indicate who will be responsible for administering the Ylork Program. Stan Davis, Director of Public Works Ray Vignola, City Planner City of Antioch P.O. Box 130 Antioch, CA 94509 757-3333 OV/0.6 j • PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Contractor should indicate, where applicable, what performance standards (details of project implementation) will be applied in implementing the Work Program. Under this program, the Contractor shall: 1 . Have at least one appraisal and one review appraisal completed in the acquisition of each drainage easement and comply with all federal acquisition requirements as contained in HUD Handbook 1320.1 - Real Property Acquisition and as outlined in Assurance No. 6 of the "Guide for Compliance with Assurance and Certification under the Housing and Community Development Act: ," as provided �y the County Planning Department. 2. In all contracts, purchase agreements, invoices entered, comply with appropriate HUD regulations including Equal Opportunity and Section 3 provisions, as provided in Assurance No. 3 and Appendix VI of the Compliance Guide cited. 3. All contracts under $10,000 entered into shall be in compliance with procurement procedures contained in Office of Management and Budget (OMB) Circular A-102, attachment 0 and any other applicable HUD regulations. 4. In all construction contracts over $2,000 enforce and administer Labor Standards requirements in accordance with Title I of the Housing and Community Development Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration and Enforcement; Community Development Block Grant Program, and as provided in Assurance No. 14, Appendices VIII - XIII of the Compliance Guide cited. 5. All construction contracts over $10,000 shall be in compliance with bid procedures contained in Assurance No. .3 and Appendix IV of the Compliance Guide cited. 6. All construction contracts over $100,000 shall be in compliance with the bonding and insurance requirements contained in OMB A-102 Attachment B, and with the requirements of the Clean Air Act and Federal Water Pollution Control .Act. 7. Obtain required permits before commencing any work and the standards of construction shall be in conformance with the City Standard Specifications as adopted by the Antioch in resolution 731 A on May.14, 1951 and applicable State of California Department of Transportation Standard Specifications dated January 1978. 8. If in the course of the storm drainage construction, any modification to sidewalks is undertaken, the modifications shall be completed so that the sidewalks are accessible to handicapped persons. 9. Shall , at a minimum, notify applicable minority owned business firms located in Contra Costa County of bid opportunities for the construction project and maintain documentation of such efforts. A listing of minority owned construction contracting and subcontracting firms located in Contra Costa County and neighbor- ing counties is available from the County Planning Department. . 10. Transmit to the County Planning Department a copy of all construction contracts over $2,000 prior to the Contract being advertised to ensure that all appropriate requirements andprovisions have been included. E. PROGRAM MONITORING I. Contractor's staff-will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives, where applicable, to discuss progress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning " Department. 3. Contractor shall maintain and submit quarterly monitoring and progress reports on work performed by sub-contractors. 00406 -2- • ' PROJECT WORK PROGRAM IF. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: Line No. PROGRAM ACTIVITY AMOUNT I. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $356,150.00 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 7. DISPOSITION OF REAL PROPERTY ' 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT _ TOTAL CONTRACT AMOUNT $356,150.00 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County. 00461 -3- PROJECT WORK PROGRAM jG. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: .U5it City of Antioch BUDGET PERIOD: July 1 , 1978 June 30, 1979 (a) (b) (c) (d) Budget Item - CID Funds - + Other Funds Total $ #5 Storm Drainage Project $356,150.00 $97,000* $453,150.00 Preparation of Designs and Specifications Publication Costs Permits and Fees Construction Inspection Administration Acquisition Costs -appraisals -review appraisals -closing costs *City General Revenue Funds TOTAL $356,1 50.00 (e) $ 97,000.00 $453,150.00 Notes: (a) Detailed categories pursuant to FMC 74-4. (b) Items are eligible to be funded by CDBG funds. (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CID project. o W 6 115 -4- f In the Board of Supervisors of Contra Costa County, State of California A1lvttst• 1 19 In the Matter of Recommendation of the County Planning Commission with Respect t the Request of Mr. Alfred A. Affinito (2140-RZ) to Rezone Land in the West Pittsburg Area. ShP11 Chemical Cos a vOtmPr_ The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Mr. Alfred A. Affinito (2140-RZ) to rezone 155 acres located at the northeast corner of the intersection of Port Chicago Highway and Willow Pass Road, West Pittsburg area, from Heavy Industrial District (H-I) to Single Family Residential District (R-6) , Multiple Family Residential District (M-2) , and Community Business District; IT IS BY THE BOARD ORDERED that a hearing be held on August 29, 1978 at 9 :30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the PITTSBURG POST-DISPATCH. PASSED by the Board on August 1, 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: Mr. A. A. Affinito Witness my hand and the Seal of the Board of Shell Chemical Ccmpany Supervisors List of Names Provided by affixed this 1st t day of All 31g 19 Planning Director of Planning �1 R. 1 LSSON, Clark By t Deputy Clerk P.onda Q�dahl 00?69 H-24 4/77 15m LECONTRA COSTA COUNTYPLANNiiliv DEPARTNIPNT ' . OLSSON G OF SUP=-RV1SORS TO: Board of Supervisors DATE: 6 July 1978 �7c Contra Costa,County FROM: Anthony A. Dehaesus;;J SUBJECT: REZONING: Alfred A. Affinito (Appli c Director of Plannin' f Shell Chemical Co. (Owner) - 2140-RZ - 155 Acre: Ifrom H-1 to R-6, M-2 & Communitity Business LjDistrict. West Pittsburg Area S. . 7) Attached is Planning Commission Resolution No. 51-1978, adopted by the Planning Con-iss- ion on Tuesday, July 5, 1978, by a vote of 5 AYES - 2 ABSENT (Walton, Compaglia). This application was reviewed by the Planning Commission on Tuesday, June 6, 1978 and again on Tuesday, June 20, 1978, and was approved for a change from Heavy,; Industrial- (H-I) to Single Family Residential (R-6), Multiple Family Residential (M-2) and for Community Business.District by unanimous vote of the Commission (All members PRESE,::rL) . The property is located at the northeast corner of the intersection of Port Chicago Highway and Willow Pass Road in the I•Iest Pittsburg area. The following people should be notified of your Board's hearing date and time: Alfred A. Affinito (Applicant) Bay Area Rapid Transit District 538 Affinito Lane 800 Madison Street Pittsburg, California 94565 Oakland, California 94607 Attn: Mr. Howard L. Goode Interlake Steel, Inc. Mgr. , Planning Programs 761 Port Chicago Highway Mr. Nello J. Bianco, Pittsburg, Calif. 94565 Vice President, B.4-RTD Attn: Richard Walker, Plant Manager (See attached list for additional names and addresses) C AAD/v cc: Alfred A. Affinito Shell Chemical Company 2140-RZ & West Pittsburg General Plan Amendment files. Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Map, Area Map, Staff Reports, EIR, Vinutes NlicroriiM&d with board order ooz10 Alfred A. Affinito (Applicant) - Shell Chemical Co. (Owner) - 2140-aZ Michael L. Alderson, Attorney Mr. James T. Chappell (Representing Interlake Steel, Inc.) Box 5406 2090 - 231d Street Denver, Colorado 80217 San Pablo, California 94806 Mr. Dennis Gremer (Interlake Steel, Inc.) 150 Riverside Drive Test Pittsburg, Calif. 94565 C. Emes 3391 Willow Pass Road Pittsburg, Calif. Mr. Ralph E. Downing Pacific Gas & Electric Co. 3001 Delta Fair Boulevard Antioch, California 94509 Theodore B. Lichti 68 Bay View Avenue Pittsburg, California William R. Stead, Manager, Real Estate Interlace Steel, Inc. 2015 Spring Road - Oak Brook, Illinois 60521 Shell Chemical Company Post Office Box 711 Martinez, California 94553 Attn: Mr. M. S. Waller City of Antioch Post Office Box 130 Antioch, Calif. 94509 City of Pittsburg 2020 Railroad Avenue Pittsburg, Calif_ 94565 Attn: Jean Abraham, Director, Community Development J. Peter Attorney c/o P. G. & E- 77 Beale Stn.: San Francisca., California 94106 nH M WcrofilmOd v%!th bode v J / Resolution r;o. 51-7973 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 ALFRED A. AFFINITO (APPLICANT) , SHELL CHEMICAL COMPANY (OIdNER) , (2140-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE WEST PITTSBURG AREA OF SAID COUNTY. WHEREAS, a request by ALFRED A. AFFINITO (Applicant) , SHELL CHEMICAL COMPANY (Owner) , (2140-RZ), to rezone approximately 155 acres of land from Heavy Industrial District (H-I) to Single Family Residential District (R-6) , Multiple Family Resident- ial District (M-2) , Neighborhood Business District (N-B) and Planned Unit District (P-1) , was received by the Planning Department Office on May 26, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Planning Commission on Tuesday, June 20, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, an Environmental Impact Report was prepared, posted and distributed for comments and transmitted to the Planning Commission on April 15, 1978, and thereafter made available to those interested; and WHEREAS, after notice thereof was lawfully given, the Planning Commission conducted public hearings on the Environmental Impact Report and on April 25, 1978, and May 23, 1978, closed the hearing on the Environmental Impact Report on May 23, 1978; and WHEREAS, the Planning Commission reviewed the comments submitted in response to the Environmental Impact Report and studied the written replies to the comments and finds that the Environmental Impact documents constituting the Final Environmental Impact Report are adequate and provide an environmental analysis suitable for decis- ion making on the project; and NOW, THEREFORE, BE IT RESOLVED that pursuant to its responsibilities as a hearing body for County projects, the County Planning Commission certifies to the Board of Supervisors of the County of Contra Costa that it finds the Environmental Impact Report to be adequate and that it has been completed in compliance with the California Environmental Quality Act, with State guidelines and County processing procedures; and BE IT FURTHER RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of ALFRED A. AFFINITO (Applicant), SHELL CHEMICAL COMPANY (Owner), (2140-RZ) , be APPRO ..` MiC1'o11.#;1w wiril bvoard order I !I Resolution No. 51-1978 a change from Heavy IndusrL'i::z District (H-I) to Single Family Residential Dis- trict (R-6) , Multiple Family Residential District (M-2) and Community Business District, and that these zoning changes be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE WEST AMBROSE AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO. 34, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that certain environmental impacts may follow as a result of the rezoning. These include: (a) Reduced opportunities for mitigation of noise impacts through design from existing and future industry in the area. (b) Reduced possibilities for incorporating future Bay Area Rapid Transit District rail extension on site. (c) Reduced opportunity for redesign for amenities in future development. BE IT F?':?THER P. SOL:7-D that the Planning Commission considers the provis- ion of moderate income housing in the area to be of overriding importance. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall sign and attest the certified copy of this resolution and deliver the same to the County Board of Supervisors as is required by the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, June 20, 1978, by the followi-ng vote: AYES: Commissioners - Milano, Phillips, Stoddard, Young, Compaglia, Walton, Anderson. NOES: Commissioners - None_ ABSENT: Commissioners - None. ABSTAIN: Commissioners - Alone. I, jo.:a'd E. Anderson, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing -2- ttticrofiim0d with board order 00273 Resolution No. 51-1978 was duly called and held in accordance with the law on Wednesday, July 5, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners — Milano,5toddard, Phillips, Young, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - Walton, Compaglia. ABSTAIN: Commissioners - None. Chairman of the Planning Commission of the County of Contra Costa, State of California n r ATTEST: L / Secretaranning Commiss-on of the County�oo ta, State of California " 00274 -3- Microfilmed witli board order rj I Hri I i N•B I It IT qi /! I • / , r, ..{:. I � t ` A-2 ` i ! } II I (� I f> L 2 L H 1 to R H"I to M-29 i� a-_ lilt --DotAALC E- AA NI:`,� ' Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of 0 CZLIH= CA 1. &M%h. INSCLz MAO Na 34 indicating thereon the decision of the Contra Costa County Planning . Commission in the matter of A%-P&etA- Al!it1wx& 14; Z. , 1411 ! Chairman of Fhe Contra Costa County Planning Commission, State of Calif. ,^t ;EST; ' Sec'retary''f the Cd ro Costo/County Planning Commis ion, State of Calif. j�iC i U11iFf1�/ with board order Planning DepartmentCOI"�!t l Planning Cnnttnissunl Memhe$& C Donald E. Anderson Cost Moraq.� Chairman Colr fiy Afhnfnfslralion [3uddfng, North Wing William V. Walloir ' P 0 Rex r>`)II'h•.r_uff 11811 Vu.,Ocitfnt��n Marline•: Calllornrt 94553 County Att�ert R.Compaglia M.0 rine., Anthony A.Dehaesus Doeclor of Planning William L. Milano rillslfnrg Phone: 372-2024 Carolyn D. Phillips Rodeo Jack Stoddard Richmond June 5, 1978 Andrew H. Young Alamo RESPONSES TO COMMENTS ON THE DRAFT EIR FOR GENERAL PLAN AMENDMENT AND REZONING 2140-RZ To Concerned Parties: This document is the Contra Costa County Planning Department response to written comments presented to the Planning Department and statement presented at public hearings concerning the draft environmental impact report for. General Plan Amendment and Rezoning 2140-RZ, Shell Ranch, West Pittsburg. In order to comply with the California Environmental Quality Act (CEQA) and its guidelines, an initial study was conducted for this project. It was determined that an environmental impact report should be prepared to identify all areas of potential impacts resulting from the proposal, and what measures may be taken to mitigate these impacts. The draft EIR was completed and posted on April 5, 1978. That draft EIR together with these comments and responses are intended to comprise the final EIR for the project. Persons commenting on the draft EIR are: o W. Lloyd Gallagher, District Manager/Engineer, Contra Costa County Sanitation District No. 7-A o Contra Costa Resource Conservation District, Thomas W. Holmes o San Francisco Bay Regional Water Quality Control Board, Steve R. Ritchie, North Bay Section o CALTRANS, District 4, B. C. Bachtold, Deputy District Director o Bay Area Rapid Transit District, Howard Goode, Manager, Planning Programs o Nello Bianco, Vice President, BART Board of Directors o Association of Bay Area Governments, Charles Q. Forester, Director of Plan Implementation o Bay Area Air Pollution Control District, Milton Feldstein, Deputy Air Pollution Control Officer 00270 ABJah Micro ilmod with board older RESPONSE TO COMIAENTS I:ECEIVEU - ENVIRONMENTAL IMPACT REPORT -GENERAL PLAN AMENDMENT AND REZONING 2140-RZ Letters from Contra Costa County Sanitation District No. 7-A, April 24, 19-78--a—n& May 9, 1978: No response necessary. Letter from Contra Costa County Resource Conservation District, MaX 4, 1978. The staff comments on page 2 of the letter concerning soil conditions and proposed mitigation for erosion control and water management should be considered incorporated into the Geology and Soils section of the EIR. Memorandum from San Francisco Bay Regional Water Quality Control Board, M-� 3, 1978: No response necessary. Comment to State Clearinghouse from Caltrans, District 4, May 11, 178: More etai a intersection analysis of traffic impact of the project is not feasible, because specific internal road networks have not been defined. As the comment recognizes, the traffic analysis is based on a general plan amendment - rezoning level of detail, rather than a specific project plan. Figure 5, Projected Traffic Generation, does indicate increased traffic on State Highway Route 4 westbound from the Willow Pass Road on-ramp, and estimates ADT and peak-hour increases on this segment and a change in peak hour level of service from B to C. Letter from Bay Area Rapid Transit District, May 5, 1978, and text of statement by Neo Bianco, Vice President, BART Board of Directors, at Contra Costa County Planning Commission public hearing, May 23, 1978: The Land Use and Panning section of EIR, page 9, discusses in genera existing BART proposals for right-of-way and station development on the site. Under Impact, page 11, the following paragraph should be added: "Development of the site as proposed without provision for eventual BART right-of-way or station facilities could increase the cost or preclude the routing of the Pittsburg - Antioch extension through this site." Under Mitigation, page 11, the following item should be added: "Consultation among County staff, BART staff, and the developer should determine if the rezoning and general plan amendment can reasonably accommodate reservation of right-of-way or land for future BART extension. Planned unit development (P-1) zoning of the site may be the most appropriate mechanism to allow future BART development." 0UAO 1 Letter from Association of Bay Area Governments, May 5, 1978: The of owing should be added to the fourth paragraph on page 21, in the Economics and Fiscal Considerations impact section of the DEIR. "The forgone option of new base employment would also be a lost opportunity to generate job growth in an area of high unemployment, compared to the county as a whole (see Community Characteristics section, page 5). This could have potential, indirect, air quality benefits through reduction of home - to - work commute and lower transportation costs for workers. The extent of this effect cannot be estimated without knowledge of what industry could locate at the site, and to what extent this industry would draw on the immediately surrounding labor pool." The ABAG letter also discusses the implication (page 11) that further publicly-assisted housing in the West Pittsburg area would be an impact. This section of the DEIR notes that development of the project would not be consistent with proposed use of the site for low-income housing as proposed in the County Community Development Block Grant Application, and that the project as proposed would provide moderate-income housing. The section does not state that further establishment of low-income housing in the area would be an adverse impact. Although a Section 8 rental assistance program is in effect in the West Pittsburg area, there is no basis for assuming that this program would be extended to the proposed development, and the conclusion in the DEIR that the project would provide moderate-income housing is the most logical to be drawn based on existing information. Letter from Bay Area Air Pollution Control District, MaX 22 1978: This Tetter raises six questions relating t e project, industrial eve opment and regional air quality concerns. These are discussed below: 1. Future potential industrial development in the area could generate air quality problems for the project vicinity. The potential sources are a proposed doubling of capacity at the Exxon refinery at Benicia, about 10 miles west of the site; 2,000 acres of industrial land in east Pittsburg currently for sale by U.S. Steel, and the Pacific Gas and Electric generating plant north of the project site for which a Notice of Intention has been filed with the State since this DEIR was prepared. While it can be assumed in general that these industrial uses could generate air quality problems at the project site, data cannot be developed without making assumptions about future development or examining the Notice of Intention. 2. Established residential areas near the site do not appear to have hindered development of industry in the area. In addition, the site was marketed as industrial for a period of time by Shell and no existing industry in the area appeared interested in acquisition, implying that their needs could be met on existing sites. 3. While air quality and other environmental conditions related to industrial uses are possible contributing factors to deterioration of the Shoreacres area, it is difficult to draw a direct connection between air quality problems and physical deterioration of this 2 00278 residential area. Compared to other heavy industry in the county, proximate to deteriorated residential areas the industry near Shoreacres generates less severe air quality emissions than oil refineries as generating plants. 4. Developing the site for heavy industrial use as currently zoned is discussed in Alternatives in the DEIR on pages 58-60: "Climate and air quality impacts of industrial uses would probably be of a different type and quantity than the primarily vehicle emissions pollutants associated with residential development. However, these would vary according to types of industrial development and applicable air quality regulations." (page 59) 5. According to County staff, it is unlikely that the proposed buffer zone would come under public control as the project is currently proposed. Mechanisms for such control include planned unit development at the site and dedication of the buffer to a park district, or rezoning of the buffer area to W-3, an industrial buffer zone designation. 6. See comment 1. 3 002"19 Coetitfrn s(rt o► my Santlat►0►► District 110. 7-A K E C: F ' 'V � D 595 Mck fArnianul Stred AIIAurq, 12a 94730f:-) APR Z5 11 04 AN '78 April 24, 1978 i Mr. James Cutler Planning Department 4th'Floor, Annex Building 651 Pine Street Martinez, CA 94553 Subject: Environmental Impact Report Concerning General Plan Amendment and Rezoning 2140-RZ Dear Mr. Cutler: We have reviewed the above EIR which concerns the Shell Chemical Company property in •►'lest Pittsburg. Our comments pertain to the section on sanitary sewage service on page 32. Bob Jackson, of County Environmental Control, told me today that there are 500 remaining sewer connections available for the existing plant in Vilest Pittsburg, rather than the 1.00 stated in the report. With regard to the second paragraph under. "Impact", on page 33, you are probably already aware that the developer has requested, through the District, that LAI1C0 proceed with its procedural require- ments in connection with the annexation of the property to District 7-A. A copy of the District Board Resolution in this connection was sent to the Director of your planning office on April 17, 1978. Should the development proceed it is very clear that a phased construction program will be necessary so that the capacity of the existing sewage treatment plant will not be exceeded unless the Regional Quality Control Board permits further relaxation. This would appear unlikoly as we are currently under a cease and desist order in connection with the operation of the plant. Very truly yours, <�- � Lloyd Gallagher J District Manager/Engineer F►LG: cc: Bob Jackson, Environmental Control 00200 h Ir►dunir��►►��. 432-850() District r)�oullty Sl{ilit({ll(,I1 f1J1tiL1'icI , lo. 7-A r_ ED 59 1) tick, �Atin,rn d�'�lrccd AIW) ry, Ca 9q)05 MAY I 1 1127 All '76 May 9, 1978 J,• . .: :_.•,;. Director of Planning County Planning; Department Contra Costa County , 651 Pine Street, Annex Martinez, CA 945.53 Subject: Vest Pittsburg; Community Development Constraints The County Sanitation District No. 7—A Board, at its meeting on May 8, 19708, considered two actions that concern the above community. These were: 1. Resolution 7/78 freezing the boundaries of the District until a new annexation charge may be developed and approved; 2. Passing; of a District Board Order directing; the issuance of a letter to the elected, administrative, and planning; officials of the three communities involved, concerning*, sewage capacity constraints, insofar as the design of the District's subrerrional wastewater facilities are concerned. The subreg;ional vrastevrater secondary treatment facilities now under Planning and construction, will replace the four existing primary treatment plants now operating within the District. The desigm czracity of the treatment plant is based upon the District's anticipated 10.86 population, as derived from then existing 1976 population fi[;ures projected ahead to 1;86 by a review of long range planning estimates by the County and community planning agencies. 00281 County Plnnni�.. Depnrtment Fnpo 2 U • Uny 9, 1978 The reasons that an annexation charge must be developed for areas not now in District No. 7-A, are several: 1. The population estimate increases were based on 11.1str.Ic t boundori rs ns thc%ir ex i s t at pre sunt, therarore, the designed capaci tY of the plant should be considered as reserved for properties • within the present District, thus any Froperty .� to be annexed should pay for an incremental amount to go towards a reserve for further expansion of the plant; 2. Taxpayers in the existing District have already made a downpayment through their 1977-78 taxes on the new subregionnl treatment facilities. Those wishing to annex should have to "buy in" to be on an equitable basis; 3. There are significant administrative costs in processing annexation applications to completion. The 1986 Design Capncity assigned to ;lest Pittsburg is 1.33 4lillion Gallons per Day (MGD). The original Project Report basis was as follows: 1971. 1976 1986 Domestic Seviage 0.78 0.80 1.14 Industrial Sewage 0.11 0.11 0.15 Ground Water Infiltration 0.03 0.03 0.04 Avg. Dnily Flow 0.92 0.94 1.33 Other related information that is necessary for you in knowing lest Pittsburg's share of the treatment plant capacity, is as follows: Peak :let Yleather Flow - 3.24 MGD. Average Daily Biochemical Oxygen Demand (B.O.D.) - 2101 lbs/day. Avcrnge Daily '.uspcndi d Solids - 2248 lb s/dny. As it is possihle for your community to assess the amount of setivage presently entering the Shoreacres primary treatment plant, it would be possible Cor you to then develop a plan that would have the above design information factored into the controls. 00282 • County I'].atnu l?cparLment !� I we 3 `✓ �. :1-1y 9, 1978 . The County lois inforinition from Lhe 1975 Test Pittsburg Special Census, which would give you art idea of Lite number of persons to expect for the different types of dwelling units. The figure of 80 gallon^/day/porson is often used as a rule-of-thumb in calculating sewage fl.ovis, however, Shoreacres experience gained since the drought may indicate this is high. • The above caIxicity is essentially Mint Fest Pittsburg; will be t paying for, and it should not be exceeded until Trerttment Plant Stage II expansion is completed (originally contemplated for the year 1986). It would be appreciated if your community would: (1) place the District tanager/Engineer on the distribution list for all future Environmental Impact Statement drafts for proposed new developments; and, (2) report quarterly to the District, the average daily sewage flows (Including B.O.D. and suspended solids data), beginning with the first quarter of 1978. Very truly yours, Eric If. Ilasseltine Chairman, District 7-A Board EIIII:dcw cc: District Manager/Engineer Public ".orks Department Environmental Control 00283 ' 5552 Clayton Road - Concord,California 94521 - Telephone: (415) 682-2266 May 4, 1978 fir,'•-,_�3C CCC PLANNING DEPARTMENT MID:- 651 Pine Street Martinez, California 7, SUBJECT: - GENERAL PLAN AMENDMENT AND REZONING 2140-RZ V Gentlemen: _ o0 This is to advise that the Contra Costa Resource Conservation District staff has reviewed the above environmental impact report. The- following comments apply as indicated. The project does not conflict with any current or planned District or Soil Conservation Service project. The environmental impact report is adequate and in conformance with District plans and policies. �r The environmental impact report lacks provisions for control of erosion algid water management during construction. Additional information is required as noted on the attached sheet. Changes, as noted on the attached sheet, should be made before , approval can be given by this District. This environmental impact report is considered to be inadequate, therefore, the District must oppose the project. Thank you for keeping us informed on the environmental aspects of your project. Please feel free to call on us if you have any questions or if we can be of assistance. Yours very truly, NOTE: Please see attachment. 00284 GENERAL PLAN AMENDMENT AND REZONING 2140-RZ - 2 - May 4, 1978 STAFF COMMENTS The soils in the area intended for rezoning are of the Antioch series and present a potential problem in establishing landscaping, since the soil does have an acidity/alkalinity problem. The pH of the surface soil will vary from 5.1 to 6.0. The sub soil may vary from 6.1 to 9.0: The optimum range for growing most plants is a pH of 6.5 to 8.0. It is suggested that on-site soil testing be made and this information be made available to prospective home buyers. The permeability rate is very poor, making it mandatory that the grading of the building pads be done in such a manner there will be no ponding of water, and thus no accumulation of salts. Due to the clay pan type soils, leaching of more accumulated salts is very restricted and may cause problems of corrosion or very limited choice . of plants. Properly designed detention basins should be constructed on the site, should construction eventually be approved. These basins would reduce surface runoff and deposition of sediment in the Suisun Bay. TWH/n 00281 ;§tate of (ITAfforttia GOVERNOR'S OFFICE OFFICE OF PLANNING AND RESEARCH f" 1400 TENTH STREET SACRAMENTO 95814 EDMUND G. BROWN JR. (916) 445-0613 GOVCRNOR May 22, 1978 . IT1 r� Arnold Jonas - Contra Costa County w P. O. Box 951 - ;f', Martinez, CA 94553 -. o0 SUBJECT: SCH# 78042556 - 2140-RZ GENERAL PLAN AMENDMENT Dear Mr. Jonas: This is to certify that State review of your environmental document is complete. The results of the State review are attached. You should respond to the comments as required by the California Environmental Quality Act. You should address your responses to the commenting agency with a copy to the Clearinghouse. Sincerely, Deni•Greene Director State Clearinghouse DG/ddt Attachment cc: Ken Fellows, DWR Mary Schell, Library Steve R. Ritchie, CRWQCB 002�� State of California The Resources Agency of California . Me* mo'rand um To Diane Navarro Date: May 3, 1978 Department of Water Resources Resource Evaluation Office File No. 2118.04 (SRR) vjw 1416 Ninth Street, Room 215-4 Sacramento, CA 95814 From Son Francisco Bay Regional Water duality Control Board 1111 Jackson Street,Oakland 94007 Subject: DEIR - Contra Costa County General Plan Amendment (SCH 78042556) The DEIR properly identifies the sewer connection limit on page 32. Of the allowed 1000 connections, slightly more than half have been used. This limit will definitely remain in effect.until the subregional treatment plant is constructed. The mitigation measures of delaying construction or at least phasing it so that all new connections remain within the remaining allocation is necessary. We also concur with the mitigation measures listed on page 42 for water quality. The runoff from the proposed development would not create a major pollution problem by itself, but it would contribute cumulatively to the general degradation of Suisun Bay and its tributaries. "A P��4/' STEVE R. RITCHIE North Bay Section cc: State Water Resources Control Board Division of Planning and Research Environmental Analysis Unit P. 0. Box 100 Sacramento, CA 00297 fntc of LItliforilit't �_ +�^•. GOVERNOR'S OFFICE ; �^•�j`�J OFFICE OF PLANNING AND RESEARCH 1400 TENTH STREET SACRAMENTO 95814 EDMUND G. BROWN JR. (916) 445-0613 GOVERnoe May 24, 1978 C71) fly Arnold Jonas V 1� Contra Costa County P. U. Box 951 W • Martinez, CA 94553 opo SUBJECT: SCH# 78042556 - 2140-RZ GENERAL PLAN AMENDMENT Dear Mr. Jonas: In a letter to you dated May 22, the State Clearinghouse verified your compliance with the review procedures contained in the State Guide- lines for Implementation of the California Environmental Quality Act. The attached comment was sent to the Clearinghouse at a later date. You are not required to respond to it. Sincerely, Deni Greene Director State Clearinghouse DG/ddt Attachment 00258 May 11, 1973 Comments of Caltrans , . District 4 , concerning the Draft Environ- mental impact Report for the GENERAL PL.M : J,%Ij: DME.iT AND RLZ. - ior 155 acres of land in .tiest Pittsburg , Contra Costa ounty, State Clearinghouse ::o . 7SU4255o. In our opinion, the traffic analysis is probably adequate for the purpose of this DEIR, which is for rezoning, but we believe a DEIR for the project itself should have more detail, with analyses of peak hour traffic at key intersections and comments on the project 's impact on State highway Route 4 . Thank you for the opportunity to comment on this DEIR. We would appreciate receiving a copy of the Final EIR. B. C. B aCHTO D Deputy District Director 00289 B A R T BAY AREXRAPID TRANSIT DISTRICT ' 800 Madison Street Oakland,California 94607 C Telephone 465.4100 R LE C i." ',1 C a MAY 8 133 PH 118 May 5, 1978 PLA?IIlr.,; HARVEY W.GLASSER,•M.D. PRESIDENT • Mr. Anthony A. Dehaesus Director NELLO J.BIANCO Contra Costa County Planning Department VICE PRESIDENT P.0' .0. Box 951 Martinez , CA 94553 FRANK C. HERRINGER Dear Mr. Dehaesus : GENERAL MANAGER BART staff has reviewed the Environmental Impact Report for General Plan Amendment and Rezoning 2140-RZ DIRECTORS in West Pittsburg and finds that it inadequately discusses the potential BART extension and the proposed BARCLAYSIMPSON development project. The report describes the IST DISTRICT recommendations of the Pittsburg-Antioch Extension Study NELLOJ' BIANCO but makes no effort to relate the proposed development ?ND DISTRICT to the BART design , nor address the impact of the ARTHUR J.SHARTSIS proposed development on an eventual BART extension. 3RD DISTRICT We feel that this information should be available to HARVEY W. GLASSER, MD. the Board of Supervisors for their decision on the .TH DISTRICT application. ROBERT S. ALLEN The BARTlannin staff is currently updatingextension 5TH DISTRICT p g uy plans , including the Pittsburg-Antioch project . We JOHN GLENN have not had an opportunity to discuss this project 6TH DISTRICT with Environmental Science Associates , but we are ROSLYN L.BALTIMORE prepared to do so and feel their report would benefit 7TH DISTRICT from our efforts and an appreciation of current thinking. EUGENE GARFINKLE 6THDISTRICT This proposed rezoning and development brings to the JOHN KIRKWOOD fore one of the critical issues facing the BART 91m DISTRICT extension - how will the actions of other public bodies impact the cost of the extension . If development takes place, the cost estimates for the project will be correspondingly increased, potentially to a point where the project can no longer be funded. BART staff is currently examining the number and extent of potential OUB 90 Mr. Anthony A. Dehaesus Page 2 May S , 1978 development conflicts so that the BART Board may consider its position. If extensions such as that to Pittsburg and Antioch are to be feasible, complementary decisions Will' be needed by other public bodies. The environmental impact report not only fails to examine the issue, it does not even raise the question. Sincerely, H v rd L. Good - Manager, Planning Programs HLG: sag 00,431 A STATEMENT -JIY NIMLO 13IA%C0 VI CI: 1110:S l DENT, BART IMAIZI) 01: DIRECTORS PUBLIC HEARING, CONTRA COSTA COUNTY PI.ANN :t ! A''�,•` L ���� • TUESDAY, MAY 23 , 1978 n 1 MAY 2 31978 (ANTRA COSTA. COUNTY, PU1111JI118 COMMISSION MEEII;Ia Good Evening, Ladies and Gentlemen. Ply name is Nello Bianco and I am the Vice-President of the BART Board of Directors 'and represent District No. 2 which includes the areas of Pittsburg and Antioch. Several years ago I chaired the Pittsburg- Antioch BART Extension Board which was responsible for a major study of a BART extension to Pittsburg and Antioch. The findings of that project relate .to the decision which is before the Commission on the Shell Property General Plan Amendment . 'Tile BART extension study identified •this parcel as an appropriate site for a future West Pittsburg Station and the extension alignment is shown as passing diagonally across the property. Our study found that residential use of the Shell parcel was compl'ementary to the transit station and a station area development concept was prepared which is similar to the proposed design in the current application. While the proposed plan amendment is consistent with the • BART extension in a very general sense, I am concerned that the development of the property take place in a manner compatible With the eventual extension of BART. We feel that the developer, BART and the County can work together on a development plan which does not create an obstacle to the BART extension . 00292 `1��l�:�Clltil=(1 11�' Tll�. mr\•, Q:- Jrl'r�� �i�1�tr1u1( ��+ ti.���• '�;+ 1 (It���'1�'I . Statement by Nello Bianco 2. Although•• no implementation timetable for the BART extension has been set , the recent growth of Pittsburg and Antioch increases the need for such an extension. The manner in which the Shell property and others are developed has important right-of- way cost implications for the BART line. Extension feasibility could well turn on the extent to which new development has allowed for BART, or made it more difficult and costly. I believe that we have the opportunity here to demonstrate that the area does want BART and is willing to do its part in laying the ground work. I.et me now be more specific. I would like to request that the developer work with DART as the development plan is prepared. A BAR'r line can easily be accommodated in a linear park or in the wide median of a local street . Our proposed alignment has some flexibility and we can probably arrive at a. mutually agreeable solution. While I recognize that the matter before you is limited to a general plan amendment and that zoning and site plan remain, I feel it is important to consider the BART question early in the process so that an important opportunity is not lost. I urge you to take whatever steps are necessary and appropriate to cause development under your responsibility to occur in a way consistent with the planned BART extension. We at BART are prepared to work closely with yoii, your sta f r and the developer in 1-vaI izinl; this goal . 00293 TY Statement by Nello Hitanco 3• This concludes my remarks , however I will be happy to respond to any questions you may have about BART or the extension project. 00491 ` 0ALAG Association of Bay Area Governments Hotel Claremont Berkeley, California 94705 (415)841-9730 �" May 5, 1978 3� C30 M CO Ln _ Mr. Anthony A. Dehaesus rrs Director of Planning Contra Costa County Planning Department C" County Administration Building, North Wing P.O. Box 951 Martinez, California 94553 RE: Draft Environmental Impact Report General Plan Amendment and Rezoning of Shell Chemical Company Property Dear Mr. Dehaesus: Thank you for the opportunity to review the Draft EIR for the General Plan• Amendment and Rezoning of the Shell Chemical Company site. The following comments are those of staff and, except where noted, should not be construed as an official ABAG policy position either in favor of or in opposition to the proposed project. The Draft EIR does a good job in assessing the potential impact of the loss of a large available industrial site (pgs. 16-17) . In this vein, the Draft EIR should include a discussion of the potential benefits of job growth occurring near areas of recurring high unemployment (e.g. reduction of home to work commute, lower transportation cost to resi- dent labor force). With respect to housing concerns, the statement that additional publicly- assisted housing in this area would constitute impaction needs to be supported by data (e.g. a statement as to which subsidy programs are currently being utilized to provide housing opportunities for lower- income residents in West Pittsburg) . Lacking this information, it would be incorrect to assume that the proposed development, at least in part, cannot serve this need. In the price-rent range discussed (pg. 11) it may be possible to utilize Section 8 assistance for rental housing in conjunction with this development. With the present mix of dwelling units, it may also be possible to increase home ownership opportunities for lower-income people, through Section 235 or Section 8-with cooperatives. This opportunity could be enhanced if the housing mix was altered to provide more multiple family units. ABAG's member Representing City and County Governments in the San Francisco Bay Area 00295 governments in adopting the Regional Housing Plan have underscored the need to increase housing opportunities for lower-income people and in- crease the housing supply to meet the region's need. The information requested will permit that fuller analysis. Thank you again for the opportunity to comment. We trust that our con- cerns will be addressed in the Final EIR. If you have any questions about the above comments please do not hesitate to contact me. Sincerely, Charles Q. Forester Director of Plan Implementation U 3 .m (p .. •t r 002�.� BAY AREA AIR POLLUTION CONTROL DISTRICT May 22 , 1973 J a AI.AMI DA CUIINIY - N rn yr 111 ,, �:.,•„ Air.. Anthony A. Dehae us S .� Director of Planning Contra Costa County Planning Dept. 'P. 0. Box 951 CON111A COSTACOUNTY .1: ('(1 , ,11•,1•.Iwnny Martinez , CA 94553 Ll.vcn lance 1.,AHIN CMINlY Attention: Mr. Arnold B. Jonas , Chief 00 11.,,,,.1,•,I1n,er Environmental Assessment NAPA COUNTY 5..•I.C I..In Re : Draft Environmental Impact Report (DEIR) LII,IIfIL.'I\411) General Plan Amendment and Rezoning SAN 1nA1JCIbC0 COUNTY 2140-RZ . Proposed to Construct 700 "'inh•e„ I domes plus Neighborhood Commercial John 1.Ltnlln."i Shopping Facilities on 155 Acres . SAN MAH-0 COUNTY w;,v,Jr. Gentlemen �'a1,;urnlrlrnclg . SAMA CIA11A COUNTY We have reviewed the above referenced DEIR and offer 11n11'W„I11111 the following comments for your consideration. I..Uu I A :',Ceutuod.,1e VI-..CII ulh.r.anl 1:.'.',I.IL•1 f.,.•In,:.117 We have some real concerns about the air pollution S01 ANO l'uUN1Y implications of this proposed rezoning-general plan amend- I.In1.',I.•III.K ment. At present the site experiences odors from oil SONUGtA COMMrefinery drift. The site has the potential to be impacted Geraldrl.Pa:nanav;ch by refinery "upsets" involving pollutants of critical concern. Although the prevailing winds at the site are from the WNIV during the day, the area is subject to drainage winds at night which can carry odors from east of the site including east Pittsburg. , The following is a series of questions which decision- makers should consider and which the E'•IR should address with specific reference co air quality in the area of this proposal. 1. To what extent will future industrial development in the vicinity adversely affect existing residences and the proposed residential development? 2 . In respect to existing industries , will their flexibility be hindered by additional residential development in the area? 00291 939 ELLIS STREET • SAN FRANCISCO, CALIFORNIA 94109 • (415) 771 6000 Mr. Anthony A. Dehaesus -2- May 22, 1978 3. Are past air quality problems and a potential for occasional poor air quality contributing factors in the physical deterioration of the Shoreacres residen- tial area? Will this proposed development share the same fate? 4. If the subject site is developed as .presently zoned for industrial use, what types of uses are anticipated and what might be the air quality impacts upon existing residential areas nearby? 5. With the approval of the proposed residential develop- ment, would the so-called buffer areas between residential and industrial use come under public control? 6. What would be the air quality impact of the proposed new P.G. F E. power plant emissions upon this proposed new residential area? If you have any questions concerning our continents , please contact Ralph Mead, Senior Planner, Technical Services Division. Sincerely, Milton Feldstein Deputy Air Pollution Control Officer MF:ey cc: P. Wondra, EPA W. Lockett, ARB 00298 04-18 Environmental Impact Report GENERAL FLAN AMENDMENT AND REZONING 2140 — RZ Contra Costa County, California Drafrt w'rli board order 00299 ESA-EIR-0478 April 1978 Draft Environmental Impact Report GENERAL PLAN AMENDMENT AND REZONING 2140-RZ Prepared for Contra Costa County, California 00300 TABLE OF CONTENTS Page I. SUMMARY AND PROJECT DESCRIPTION. . . . . . . . . . . . 1 Summary . . . . . . . . . . . . . . . . . . . . . . 1 Location . . . . . . . . . . . . . . . . . . . . . . . 2 General Description. . . . . . . . . . . . . . . . 3 Context and Objectives . . . . . . . . . . . . . . . . 3 II. THE SOCIAL AND ECONOMIC ENVIRONMENT. . . . . . . . . . 5 Community Characteristics. . . . . . . . . . . . . . . 5 Land Use and'the General Plan. . . . . . . . . . . . . 7 Traffic and Circulation. . . . . . . . . . . . . . . . 13 Economic and Fiscal Considerations . . . . . . . . . . 16 History and Archaeology. . . . . . . . . . . . . . . . 27 Community Attitudes. . . . . . . . . . . . . . . . . . 28 III. COMMUNITY SERVICES . . . . . . . . . . . . . . . . . . 30 Police Protection. . . . . . . . . . . . . . . . . 30 Fire Protection. . . . . . . . . . . . . . . . . . . . 30 Schools. . . . . . . . . . . . . . . . . . . . . . . . 31 Water Service. . . . . . . . . . . . . . . . . . . . . 31 Sanitary Sewage Service. . . . . . . . . . . . . . . . 32 Storm Drain Service. . . . . . . . . . . . . . . . . . 33 Solid Waste. . . . . . . . . . . . . . . . . . . . . . 34 Phone, Gas and Electric Service. . . . . . . . . . . . 34 Parks and Recreation . . . . . . . . . . . . . . . . . 35 Transit. . . . . . . . . . . . . . . . . . . . . . . . 35 IV. THE BIOLOGICAL AND PHYSICAL ENVIRONMENT. . . . . . . . 37 Geology and Soils. . . . . . . . . . . . . . . . . . . 37 Seismology . . . . . . . . . . . . . . . . . . . . . . 39 Hydrology and Water Quality. . . . . . . . . . . . . . 41 Climate and Air Quality. . . . . . . . . . . . . . . . 43 Ecology. . . . . . . . . . . . . . . . . . . . . . . . 46 Noise. . . . . . . . . . . . . . . . . . . . . . . . . 48 Visual and Esthetic Aspects. . . . . . . . . . . . . . 51 Energy . . . . . . . . . . . . . . . . . . . . . . . . 52 V. IMPACT OVERVIEW. . . . . . . . . . . . . . . . . . . . 55 Unavoidable Adverse Impacts of the Proposed Project. . . . . . . . . . . . . . . . . . 55 Beneficial Impacts of the Proposed Project . . . . . . 56 Relationship Between Local Short-Term Uses of Man's Environment and Enhancement of Long-Term Productivity. . . . . . . . . . . . . . . 56 Irreversible Environmental Changes . . . . . . . . . . 57 Growth-Inducing Impacts of the Project . . . . . . . . 57 zz 00301 r � VI. ALTERNATIVES TO THE PROPOSED PROJECT . . . . . . . . . 58 VII. REPORT PREPARATION . . . . . . . . . . . . . . . . . 62 VIII. BIBLIOGRAPHY . . . . . . . . . . . . . . . . . . 64 IX. APPENDIX . . . . . . . . . . . . . . . . . . 67 zzz 0030; LIST OF TABLES Page 1 Project Traffic Generation . . . . . . . . . 14 2 Industries in Site Vicinity . . . . . . . . . . . 19 3 Distribution of 1977-78 Property Taxes from Project Site. . . . . . . . . . . . . . . . . . 20 4 Approximate Probability of Occurrence of Earthquakes on Selected Bay Area Faults . . . . . . . . . . 39 5 1975 and 1976 Air Pollutant Summary, Pittsburg Monitoring Station. . . . . . . . . . 44 6 Typical Noise Levels Near a Construction Site . . . . . . . . . . . . . . . 49 7 Projected Energy Use. . . . . . . . . . . . . . . 53 8 Alternative Energy Use Intensities at Shell Site . . . . . . . . . . . . . . 60 LIST OF FIGURES Follows Page 1 Regional and Site Locations . . . . . . . . . 2 2 Proposed General Plan . . . . . . . . . . . . 3 3 Existing Zoning . . . . . . . . . . . . . . . . . 7 4 Existing General Plans. . . . . . . . . . . . . . 7 5 Projected Traffic Generation. . . . . . . . . . . 13 6 Basic Design Concepts for Passive Solar Energy • Utilization. . . . . . . . . . . . . . . . . . 54 iv 00303 I. SUMMARY AND PROJECT DESCRIPTION SUMMARY The applicant, Alfred Affinito, is requesting a General Plan amendment and rezoning and proposing a preliminary development plan for 155 acres of land in West Pittsburg, Contra Costa County. The land is currently vacant and owned by Shell Chemical Company, and is designated in the County General Plan and zoned for heavy industrial use. The plan amendment and rezoning would allow County approval of a preliminary proposal by the applicant for the development of 700 housing units and eight acres of neighborhood commercial uses. The impacts analyzed in this report are based on the specific land uses proposed; however they generally reflect the impact of any development possible under the requested plan amendment and rezoning. It is possible, however, that significantly different land uses could be accommodated under the requested plan amendment and rezoning. In that case, some of the quantitative impacts on population, services, traffic and circulation, etc. could be different than those described in this report. The major economic and land-use impacts associated with the proposed development would be the irreversible loss of land for agricultural use and for potential industrial use. The permanent loss of land for industrial use would preclude new base employment opportunities and result in a loss of tax base for the County. County and special district budgets would be adversely affected. It could also cause the dislocation of some of the existing retail uses in the West Pittsburg area and could delay absorption of approved retail centers in the City of Pittsburg. Mitigation measures suggested include: (1) use of the data from Industrial Siting Pilot Project (being developed by ABAG) to ascertain the relative value of the Shell site for industrial development; (2) financing of a market analysis by the applicant to determine whether there is sufficient demand for the proposed shopping center; (3) a fiscal analysis of the proposed development. 1 00301 Land use conflicts between industrial uses and proposed single-family uses at. the northern boundary of the site would be another significant adverse impact of the proposed project:. Potential noise impacts from passing trains and the possible construction of a PG&E power plant about 1300 feet from the northern boundary of the site heighten these land use conflicts. These impacts could be mitigated if an open space buffer were developed at the northern boundary of the site, and if the project were developed under- the County's Planned Unit Development (P-1) zoning concept. Additional acoustical study and restriction on the time of construction activities are recommended measures to mitigate the noise impacts. The proposed project could utilize, on a first-come, first-served basis, the remaining 400 service hook-ups available in the County Sanitation District 7-A. Additional sewer service for this project would be available by 1981. Phased development or a delay in project construction until 1981 are recommended mitigation measures. Additional adverse impacts include the generation of additional traffic on Willow Pass Road and Port Chicago Highway, and the reduction in the permeability of land surface with an increase in storm water run-off and the cumulative contribution to water run-off reaching Suisun Bay. Mitigation measures for these impacts include new signal timing at the intersection. of Port Chicago Highway and Willow Pass Road, implementation of planned widening of Willow Pass Road, and the development of a drainage system to handle surface runoff. These adverse impacts should be considered together with the identified beneficial impacts of the proposed project. The beneficial impacts include provision of moderate-priced housing in West Pittsburg, which would provide additional home ownership opportunities and promote a mix of population and income groups in that community. This residential development would tend to restrain price increases in other parts of the region, and may encourage the rehabilitation and maintenance of the housing stock. Other beneficial impacts include the provision of short-term construction employment and new long-germ retail trade employment, assuming no equivalent loss of jobs in the existing retail sector. LOCATION OF THE PROJECT The proposed project would be located on a now vacant 155-acre parcel of land in the West llit.tsbur•g area of unincorporated Contra Costa County. The site is bounded on the south by Willow Pass Road, on the west by Flort. Chicago Highway, on the north by semi-vacant lands (the point where Pacifica Avenue stub ends to fort Chicago highway marks the northern boundary), on the east by semi-vacant lands and industrial plants (the point where Alves Avenue stub ends to Willow Pass Road marks the eastern boundary of the site). The regional and area location of the proposed project is shown on i'igure 1 . 2 !t1(i CA '"'-.:` .�---^_"_-.�.._-'�•``—r 1 • Sia. rpt � �!e��^ !�' ../a.. ,•4`_i1_. rr is "+a_`".s_���/�-I-""_-_ �'� .: SITE ,•e) `.Mid' ,> .__ ,'_-.�...�-._'.�_ Y�`,'J--- '--' ._._.•.. . •. � � .. \\ NAPA , ''• ^� . ONOMAJ\ SOLANO S MARIN r WEST PITTSBURG - "'' CONiIIA COSTA 4 SA.N FRANCISCO ALAMEDA � U >: -''__�_ • P,EGIOfJAL At,D SITE 5.1.-4N.AT10 , FIGURE 1 t Pleasant 'mills LOCATION Source Basic raj), Concord, Martinez, Auto- reproduced by permission of the California State u o- mobile Association, copyriaht owner. GENERAL DESCRIPTION/1/ The applicant proposes a General Plan amendment, rezoning and preliminary development plan on 155 acres of land now owned by Shell Chemical Company. The site is designated for Heavy Industrial use in the Contra Costa General Plan and is zoned for heavy industrial use (H-1). With the proposed General Plan amendment and rezoning, about 96 acres at the northern boundary of the site would be designated as single-family residential and would be zoned R-6. About 45 acres in the middle and southeastern boundaries of the site would be designated for multiple-family residential in the General Plan and would be zoned M-6. An additional six acres would be planned for multiple-family residential development and zoned M-3. About eight acres at the southeast corner of Willow Pass Road and Port Chicago Highway would be designated for retail shopping in the General Plan and would be zoned for neighborhood business (N-B). Finally, a five- to seven-acre public park may be developed near the center of the single family residential area and a common open space area is planned in the middle of the area zoned M-6. A sketch of the proposed General Plan amendment and rezoning is shown in Figure 2. With the proposed General Plan amendment, rezoning and planned development, it is anticipated that a total of 700 units would be constructed. It is anticipated that a total of 350 single-family units on 6,000 square foot lots would be constructed on the R-6 portion of the site. The proposed selling prices for these three- to five-bedroom units would be $45,000 to $55,000. The 45-acre site zoned M-6 would be developed with 250 single-story, single-family detached units with zero lot lines. These units would be built on 3,200 square foot lots and would sell for $40,000 to $50,000. The six acres with M-3 zoning designation may be developed with typical two-and three-story apartment buildings consisting of 100 units and renting from $175 per month for a one-bedroom up to $250 per month for a two-bedroom unit. The eight acres planned for neighborhood business zoning would be developed with neighborhood commercial uses, such as a supermarket, drug store, bank and other related uses. CONTEXT AND OBJECTIVES The site has been designated for Heavy Industrial Use in the Contra Costa General Plan since 1963. In February, 1973, an Environmental Assessment was completed on the proposed Westgate Planned Unit development on the same site. This development, proposed by Kaiser Aetna, was to be built on 266 acres of land, which included the site of the proposed General Plan amendment and rezoning. A total of 1,585 dcelling units, including single-family units, mobile homes, quadriplex homes, and a condominium apartments were proposed. A shopping center comprising 60,000 square 3 0030''x' b•t � ��{\��\,\��\ ...o. •l{gRRIs BQgT YgRO r^,�,�~ \ •,•� r of Ropo's § L U'GFRIIIH It`LEA B ( LO C 0.t E POWER - 't1r.,•: ,,�'``S�_J�!GAS Srar10,� , t,;TER�KE STEEL "Oss 18, ust PARK C r �. /_• ,� �! rHCr f rN SPq 0 ACRE I r CE aUF; R SHfCt C4, r' • t:: :.^•��:.�`" .:Z7 ..: HYSO !r: C opr qcc fit'dt 1�►.. rte'` 1 - , rc ( ! t~ 1 YL ir— ,• % ` ..•v,,,� ../• "�-._err• ti',� .�'•�a r, -t'' ,� -.! •!"-" C07. r RFSICEYCts UHIrs I P L ` -I'lE/-w,5� S-c ,I`a 1'FIGHBORHOCa SUS RESIOEHrIaL I000 �� 0 IttESS t _ �vQQ' rorats ", `g RE �ywPo`4� 700--ISS "No"r�t G 's 00306; feet of building area on 15 acres, and park and open space elements were proposed. This development was not considered further by the Contra Costa County Planning Commission, because the applicant decided not to proceed in acquiring the necessary approvals./2/ The applicant for the current General Plan amendment and rezoning has indicated that the subject property is in excess of the needs of Shell Chemical Company and that Shell has not been successful in selling the subject property for industrial use./3/ Because of recent residential developments in the area, the applicant feels that the proposed General Plan amendment, rezoning and development is more compatible with the existing area. Thus, the applicant's objectives are to develop housing that is affordable to moderate-income households and to develop needed commercial uses that can be supported by the existing and proposed residents in the area. The Contra Costa County Planning Department is currently updating the 1963 General Plan for the West Pittsburg Area. A preliminary staff recommendation in the revised General Plan wll be that "the major portion of the site (about 135 acres) be 'Multiple-family Residential Medium Density' ", permitting a maximum density of 18 dwelling units per acre. This designation would permit both single-family and multiple-family development and would encourage a mixture of housing types. The staff-proposed General Plan revision also recommends that twenty acres at the southwest corner of Port Chicago Highway and Willow Pass Road be designated for "Retail Shopping." A community commercial center, large enough to serve both future residential development on the site and the larger West Pittsburg community, and a neighborhood park is also recommended. It is further recommended that consideration be given to 1) development of the site under a Planned Unit Development (P-1) concept, since the site is large and centrally located in West Pittsburg; and 2) buffering the existing industrial uses north of the site from future residential uses, possibly through the provision of open areas as an interface between industrial and residential development. NOTES - SUMMARY AND PROJECT DESCRIPTION /1/ This section is based on a telephone communication with AIfred A. Affinito, January 25, 1978. /2/ Telephone communication with David Van Pelt, ECOSCAPE, January 26, 1978. /3/ Based on a letter dated April 18, 1977, from Alfred A. Affinito to Anthony A. Dehaesus, Director of Planning. 4 00309 II. THE SOCIAL AND ECONOMIC ENVIRONMENT COMMUNITY CHARACTERISTICS Setting The project site is located in West Pittsburg, an unincorporated community of Contra Costa County. The community is generally bounded by the City of Pittsburg on the east, State Route 4 on the south, the Port Chicago U.S. Naval Magazine on the west and the Southern Pacific and the Atchison, Topeka and Santa Fe railroad lines to the north. According to a 1975 special census of the population of the County, West Pittsburg had a much lower median income, higher unemployment rate and higher percentage of non-white households than Contra Costa County as a whole. (West Pittsburg includes portions of Census Tracts 3141 and 3142.) West Pittsburg comprised about 2 percent (9,000) of the total County population (580,519). This populaton was distributed among 3,183 households with a median annual income of $8,769, compared to $15,026 for the County. Sixty-eight percent of males and 26 percent of females in West Pittsburg were fully employed compared to 80 percent and 37 percent, respectively, for the County. The unemployment rate was almost 7 percent for males and 4 percent for females, compared to almost 3 percent and almost 2 percent, respectively, for the County. In West Pittsburg, 79 percent of households were identified as white, compared to 87 percent for the County. Black families accounted for 12 percent, Mexican-American for 5 percent, and other minorities for about 4 percent of West Pittsburg households. Housing in West Pittsburg is characterized by about the same ratio of single-family to multiple-family housing as the County as a whole (69 percent single-family) but vacancy rates are higher and the percentage of owner-occupied units are lower in West Pittsburg compared to the County. In 1975, the vacancy rate in West Pittsburg was 11 percent, 5 00310 compared to 6 percent for the County, and only 47 percent of West Pittsburg homes were owner-occupied compared to 70 percent in the County. Housing condition was relatively good with 4 percent of units dilapidated or deteriorated (requiring major repair or replacement), compared to 3 percent for the County. Median monthly housing payment in 1975 was $120, compared to $252 for the County as a whole. West Pittsburg has been identified as an area requiring technical assistance and loans to rehabilitate sub-standard housing occupied by low- and moderate-income persons. Place of work for employed heads of households in West Pittsburg was concentrated in that community (21 percent), the Martinez-Port Chicago-Pittsburg-Antioch area (24 percent), and other areas of the County (27 percent). Places of work for County residents as a whole include a higher' proportion for Alameda County and San Francisco (36 percent). Impact The proposed General Plan amendment and rezoning would allow development of both single-family and multiple-family dwellings on the site. The plan would allow up to 600 single-family units on the site which could generate an additional population of 1,860 persons. The multiple-family area proposed could accommodate up to 100 units or about 210 persons. These estimates are based on 1975 dwelling unit-population ratios in the West Pittsburg area. This total potential population of 2,070 persons would be a 21 percent increase in the West Pittsburg population, and a 0.3 percent increase in 1975 County population. The applicant has proposed single-family homes in the $45,000 to $50,000 range which could allow purchase by moderate-income families. Therefore, the populaton of the project could have lower median incomes than the County as a whole. Overall monthly housing costs in the project area would probably be higher than the 1975 West Pittsburg median of $120. These issues are discussed further in the Community Attitudes section of this EIR. The proposed neighborhood commercial uses would serve the proposed and existing residential development. Other commercial areas in West Pittsburg, such as those commercial areas along Willow Pass Road, contain vacant lots and structures, and the project could draw further business away from these areas. The economic impact of the proposed development will be discussed further in the Economic section of this EIR. 6 00311 LAND USE AND THE GENERAL PLAN Setting Existing Zoning and Land Uses The site is presently vacant and zoned and designated in the General Plan for heavy industrial use. This zoning permits the manufacturing and processing of petroleum, lumber, steel, chemicals, explosives and all other industrial or manufacturing products. The zoning and uses surrounding the site are diverse (see Figures 2 and 3). North of the site are semi-vacant lands, zoned H-1. A gas station and the Interlake Steel Company is the closest building north of the site. Further north beyond the Atchison, Topeka, and Santa Fe, Southern Pacific, and the Sacramento Northern railroad tracks, are generally low-lying, undeveloped marsh lands, except for the McAvoy Boat Harbor and some marine-oriented industrial uses. To the northwest, at the corner of Port Chicago Highway and Pacifica Avenue, is a small neighborhood shopping center, which includes a liquor store, U.S. Post Office, and beauty salon. This area is zoned for neighborhood business (N-B). Further west beyond the shopping area is a subdivision of single-family homes, "Shore Acres," constructed in 1950 and zoned R-6. Two small vacant parcels are located at the southeast corner of Pacifica Avenue and Port Chicago Highway. Further southward along Port Chicago Highway is a cluster of mobile homes in an area zoned T-1. Further west and south of the mobile-home units is a newer subdivision of single-family homes, zoned R-6. The uses along the southern boundary of the site across Willow Pass Road are as diverse as the uses along the western boundary of the site. This boundary includes two areas zoned for retail business (R-B), where such uses as the Shop 'N Save market, and a realty office, veterinarian's office, and four vacant parcels can be found. Also two other areas zoned for multiple-family development (M-2) are located along Willow Pass Road. The latter area includes single-family residential units and an apartment building. Much of the area further south of Willow Pass Road is developed with single-family units. — Immediately east of the site are additional vacant lands owned by Shell Chemical and also zoned H-1. Further east are two industrial plants on lands zoned H-1 and scattered dwellings. Present and Proposed General Plan Policies The County General Plan was adopted in 1963. The project site and lands north of the site are designated for heavy industrial use in the 1963 General Plan. (See Figure 4.) The northwest corner of Port Chicago Highway and Pacifica Avenue is planned for commercial uses; the areas 7 00312 H-1J w., ...... H-1 1 R•8 �1�'._:t +•.r• rig // SITE z R 6� d- Cl -- �- R-6 - M•R-A 1 A•2 R•7 \\ 1 Att PLANNED A.2 A-4 4 LE:GEND 0 500• H-1 HEAVY INDUSTRIAL R-7 SINGLE-FA.4ILY RESIDENTIAL A-2 GENERAL AGRICULTURE R-10 SINGLE-FAMILY RESIOViTIAL FIGURE 3 EXISTING ZONING M-2 MULTIPLE-FAMILY RZSICENTIAL R-20 SINGLE-FAMILY RESIDENTIAL M-R-A MULTIPLE-FAMILY P.ESICENTIAL R-3 RETAIL BUSINESS Source - 3e_oning St::Gy. 4-R-8 MULTIPLE-FAMILY RESIDENTIAL 0-I TWO-FAMILY RESIDENTIAL Westgate, Contra Cassa County. Coleman, caller, Associates. R-6 SINGLE-FAMILY RESICENTIAL T-I MOBILE HOVE PARK Nov. 1977 N-B IIEIGHBORH000 BUSINESS 00313 1 1•.•DAK ��1 ri.�: 1 y t �t• t Ps A. _�i�A��,ar rr�.'r�,��-I r..r„ -'`I—�.�"� -� '—'_,� 1-.:{K',✓.�%F�2 r'r[�Y.-. ���', :t 1 yam' �. ^�. t:T• _t_-= � _' I� �ti X� �r--�• . _ `�- . �,,�-��,- '"�A-�J ,. ;, u;�:~ • `---�-�j<<� .°.,..ter r,�'•>> ;-�� - ,; tar. — _ • TA I tt I � 7 �• 1 /���-' ' r L-4 1 i; - OS 1 1 LEGEND Q 500, iI INDUSTRY OS OPEN SPACE 0314 m V COWERCIAL SF SINGLE FAMILY FIGURE 4 EXISTING GENERAL P �+ 5-7 du./net acre further west and south are planned for residential uses. The 1963 County General Plan also designated the area immediately south of the site for single family residential use at five to seven dwelling units per acre. The County's 1978-1979 Housing and Community Development Block Grant application was recently approved by the County Board of Supervisors. One of the County activities included in the application is that Ambrose School, located at Willow Pass Road and Alves Lane, will be acquired with $250,000 in third year Community Development Block Grant funds to provide a multi-purpose neighborhood facility and park in the West Pittsburg area. The Block Grant application also designates Census Tract 3142 in the West Pittsburg area as a potential site for lower-income housing and portions of both Census Tracts 3141 and 3142 in West Pittsburg as target areas for housing rehabilitation. The Contra Costa County Planning Department is currently updating the 1963 General Plan for the West Pittsburg Area./1/ One preliminary staff recommendation in the revised General Plan will be that "the major portion of the site (about 135 acres) be 'Multiple-family Residential Medium Density' ", permitting a maximum density of 18 dwelling units per acre. This designation would permit both single-family and multiple-family development and would encourage a mixture of housing types. The staff-proposed General Plan revision also recommends that twenty acres at the southwest corner of Port Chicago Highway and Willow Pass Road be designated for "Retail Shopping." A community commercial center, large enough to serve both future residential development on the site and the larger West Pittsburg community and a neighborhood park is also recommended. Finally, it is further recommended that consideration be given to 1) development of the site under a Planned Unit Development (P-1) concept, since the site is large and centrally located in West Pittsburg; and 2) buffering the existing industrial uses north of the site from future residential uses, possibly through the provision of open areas as an interface between industrial and residential development. The development of the West Pittsburg area is also of interest to the City of Pittsburg since West Pittsburg area is in the City's sphere of influence. However, Pittsburg's adopted General Plan Map (1961) does not include a land-use designation for the West Pittsburg area./2/ The Pittsburg General Plan text does include policies which promote adequate employment and economic development of the Pittsburg community. One of the principal goals of the General Plan is to encourage additional business and industry to move to Pittsburg and to provide training opportunities for new jobs. The Ceneral Plan adds that heavy industrial areas should be separated from other- less-intensive uses for the protection of the surrounding uses and industries. It is suggested that large areas of open space could be used to buffer incompatible uses and that lighter industrial uses, such as warehousing and light manufacturing operations, might be appropriately located between heavy manufacturing and other uses (Pittsburg General Plan, 1961). The Pittsburg General Plan is currently being revised. However, no ^ preliminary land use recommendations for the West Pittsburg area have been developed. 8 09315 Land Use Proposals Related to the Project A proposed Pacific Gas & Electric Company power plant north of the site and the 1975 Bay Area Rapid Transit (BART) Extension Study, which identified the Shell site as the preferable location for a future BART station, can be discussed in relation to the proposed General Plan amendment. The proposed PG&E power plant would be constructed across the railroad tracks as shown in Figure 2. Although planning for the plant is in the preliminary stages, a Notice of Intention, which must be submitted to the State Energy Commission for extensive review and public hearing, has already been filed. The proposed power plant would be a combined-cycle facility which uses both combustion and steam turbines to produce electricity. The turbines would be located on the southerly portion of the PG&E parcel near the railroad tracks and the cooling towers would be located on the northwestern portion of the proposed PG&E site. Construction of the power plant is planned in four phases. Half of the facility would be completed in 1980 and the second half of the plant would be completed in 1982 and 1983. The 1975 BART Extension Study is the second significant land-use proposal that can be discussed. Although it is uncertain whether local jurisdictions and residents would approve a BART station at the Shell site, the general design concepts suggested for the site should be noted. According to the Study, an aerial station would be located 900 feet from the intersection of Port Chicago Highway and Willow Pass Road and an at-grade concourse would connect to an open plaza within a shopping center designed as a focal point of the proposed new community on the Shell site. Housing would be organized on either side of the BART line with higher density housing located closest to the site and progressively lower densities radiating out from the station. The BART study suggests a mix of high-density apartments, townhouses and single-family homes with common open spaces and a parkway beneath the aerial rail line. Development of this BART extension is probably only a long-term possibility. Impact Land Use Compatibility The proposed General Plan amendment would remove a significant parcel of land from potential heavy industrial use. However, total development of the land as planned in the County's current General Plan could be incompatible with residential uses south and west of the site. The proposed location of the higher density apartments and zero-lot-line units would be compatible with the residential uses located south and west of the site. However, the R-6 zoning and low-density development proposed at the northern and eastern boundaries of the site could be incompatible with the heavy industrial uses and zoning north and east of the site. This land use conflict would increase if the proposed PG&E power plant is constructed north of the site. It is not known whether development of the subject site would affect eventual approval of the PG&E plant. It should 9 0031 S be noted that Shell Chemical owns the 70 acres of land immediately east of the site and plans to keep this area in open space or industrial buffer (as shown in Figure 2). While this open area would provide an adequate buffer at the eastern boundries, the land-use conflicts at the northern boundaries would remain. Conformance with Proposed Plans and Land Use Proposals The applicant's proposed General Plan amendment, rezoning and development plan is generally consistent with the preliminary General Plan revisions recommended by County staff. The overall density would be less than 18 units per acre and a mix of single-family and multi-family development is proposed. Also a range of densities radiating out from the shopping center follows the design concepts of the BART Extension Study. However, one main difference between the staff-proposed General Plan revisions and the proposed General Plan amendment is that the staff recommends a larger community-type shopping facility, rather than an eight-acre neighborhood shopping center as proposed in the subject General Plan amendment. A larger shopping area was also envisioned in the 1975 BART Extension Study. The question as to which type of shopping area would be most compatible with the existing area is an economic issue as well as a land use issue. The economic impazts of providing a neighborhood shopping center versus a larger community shopping center are discussed in the Economics Section of this report. Another difference between preliminary staff General Plan revisions for the Shell site and the proposed General Plan amendment is that no buffer between existing industrial uses to the north and proposed single-family residential development is proposed. This buffering concept is also included in the City of Pittsburg General Plan. As noted earlier, the lack of an adequate buffer at the northern boundary of the site would result in significant land use conflict between the proposed residential uses and the industrial use. The proposed rezoning would not be a Planned Unit Development (P-1) as suggested by County Staff. Development of the site as a Planned Unit Development could provide the flexibility or design needed to maintain the same general density requested, but provide additional open area at the northern boundary of the site. "The Planned Unit District is intended to allow diversification in the relationship of various uses, building structures, lot sizes and open space while ensuring substantial compliance with the General Plan and County code in requiring adequate standards necessary to satisfy the requirements of the public health, safety and general welfare." (Contra Costa County Zoning Ordinance, p. 364.) The P-1 zoning may also be desirable since the M-6 zoning requested for the units with zero lot lines does not strictly conform to the M-6 zoning requirements. The proposed zero lot line units would be built on 3,200- square-foot lots while M-6 zoning requires a minimum of 7,200-square- foot lots. If the flexibility of P-1 designations is not desirable, the closest compatible zoning designation would be M-4, which requires a minimum lot size of 4,800 square feet. Rezoning to R-4 would still require larger minimum lot sizes than presently proposed. 10 00317 The proposed General Plan amendment does include a possible park site of five to eight acres as envisioned in preliminary staff recommendations for the site. However, the County zoning ordinance requires that 500 square feet per dwelling unit (which would be eight acres on the Shell site) be dedicated or fees of $300 per unit, or a combination of fees and land dedication be required for public park or recreation purposes. The proposed renovation of Ambrose School was planned to serve the existing recreation needs of the West Pittsburg community. In view of the large residential population envisioned as a result of the proposed development, the full eight acres for public open space should be provided. Finally, it should be noted that the proposed residential development would not provide a site for lower-income housing in the West Pittsburg area, as recommended in the County's Block Grant application. The single-family units selling at $45,000 to $55,000 and the zero-lot-line units selling at $40,000 to $50,000 would be affordable to moderate-income families. Also the rents proposed in the apartment units would be affordable to moderate-income households. However, the area already has a concentration of lower-income households, as is discussed in the Community Characteristics Section of this EIR. Development of the nature proposed would tend to promote a mix of population and income as well as housing types in the West Pittsburg area. Programs to provide assistance to existing low-income renters (such as the Section 8, Rental Housing Assistance Program for Existing Housing) and mortgage assistance to existing homeowners, along with planned housing rehabilitation assistance, may be more appropriate mechanisms to improve housing opportunities for lower-income households in the West Pittsburg area. Mitigation Suggested by this Report: - Require P-1 development of the site, providing maximum amount of open space possible at the northern boundary of the site and reorienting the shopping facility to the western boundary of the site, across from Port Chicago Highway and Pacifica Avenue. - Require as a condition of project approval that the 70 acres of Shell property east of the site be designated for open space use as an industrial buffer. - Require as a condition of project approval that an eight-acre public park be developed on the site to provide open space uses within the proposed residential development. - See the Community Attitudes section of this EIR. �� 0031S NOTES - LAND USE /1/ This discussion on the proposed changes in the 1963 General Plan for the West Pittsburg area is based on the Draft General Plan Amendment for the Shell Property, and a personal communication wit Kristin O son, Planner, Contra Costa County Planning Department, January 21, 1978. /2/ Personal communication with Mark Berrata, City of Pittsburg, ' January 27, 1978. 12 00,7111 TRAFFIC AND CIRCULATION Setting At present the site generates a maximum of 30 trip ends per day during cattle round-up periods. During most periods, ten trips are generated by cattle tending./l/ Five principal streets serve the area: State Highway 4 (four lanes), Willow Pass Road (two lanes), Port Chicago Highway (three lanes), Pacifica Avenue (two lanes) and Bailey Road (two lanes). Estimated average daily traffic (ADT), peak-hour volumes, and level of service during peak-hour flows for these principle streets are shown on Figure 4. Each lane can be assigned a level of service ranging from free flow conditions (level of service A) to extreme congestion (level of service F)./2/ Port Chicago Highway and Willow Pass Road are heavily travelled at peak hours and approach unstable flow conditions (level of service D). At the intersection of Port Chicago Highway and Willow Pass Road, the left-hand turn lanes function at approximately 70 percent of capacity, assuming equal splits of traffic and a 50-36-20 second signal cycle./3/ This is equivalent to level of service C to D during peak-hour flows. At present, State Highway 4, Bailey Road, and Pacifica all provide level of service B and C. Willow Pass Road will be widened from two to four lanes in the near future. Bailey Road will also be widened to four lanes in conjunction with the development of a 193-unit subdivision (No. 5064) planned at the southeast corner of Bailey Road and Willow Pass Road. Impact The proposed residential uses would generate an estimated 5,750 trips per day. The eight-acre commercial development would generate approximately 4,200 trips per day. A total of approximately 10,000 trips per day would result from the proposed development of the site./4/ Primary vehicle trips were assigned to streets based on estimated trip end sources within the West Pittsburg area, and are outlined in Table 1. The traffic from the development would exit on the two roads leading to Willow Pass Road and the three roads leading to Port Chicago Highway (see Figure 5). Four of these intersections would require three-way intersection control. Depending on the road alignment on the northernmost exit across from Pacifica Avenue, four-way intersection control may be required. The volume of traffic to and from these five exits depends on internal road networks in the development. 13 00320 / • '�! 1,410 • •';•.'r 910 D . 1,910 .. :.. `� �\. , tU� t..,+ Avtplr 0411 y 1 .� �' �, t'dcf !lpUR iAAr lr Srh^ '" (Q212 Apt rr� MAor) exrn .. .. ` ~ ti Ai)r (0nl�lnje olry^ ! 1t/ ROJECT fAAFF ', 0I P (0,! AOTj a^t 0'.9 ` 1p 1C 19 4 !tr i E!/R 1 `:� 74 P4 !tr 1 � A +900 ORO 0 1 j!i 1p. 2 T 10i! M/ry leve 1.290 i 000 1+200 /!q dey 4/p197g ! ryr S.rvtto \� C 1/4j , w 1974 dev 1978 w 1 rth dev. 1974 /ry der. .L: �, s� _ 1 � .�> Tj�-I- `_`''/ -1.(jJf •• .0 �!-.. t v 7 !97 00 "- STR �' � TC•';�!TrJt1 /< , I R 0 84 fET; ��� .1;. Ij.(\ 7• `! 0 !1 r t.srq1VI R ourts l/,' ;tib tr f / l rE• !- ; �. t' ,( ft� 1 • / 1.50p f1 � s9o033 3.0 1/1177 p f 5 CA ryes kO�ECTEO T CTRAp ' Our}e. R4rr Nlgh� y Re eer�ti A0T 19,'8 or AOTi r rfNERATI a ON O rd. 1955 (le 9h11'"j1 Roads) r-,ice) TABLE 1 PROJECT TRAFFIC GENERATION Internal circulation (within ' the proposed development) 20% West on Willow Pass Road 35% (from 2 southern exits) East on Willow Pass Road 25% (from 2 southern exits) North and South on Port Chicago Highway 20% (from 3 eastern exits) Secondary assignments for vehicle trips: Bailey Road 50% of westbound Willow Pass Road traffic Pacific Highway 33% of northbound Port Chicago Highway traffic Figure 5 indicates the increases that the development would add to 1978 ADT and peak-hour traffic, as well as the resulting changes in levels of traffic. Willow Pass Road, Port Chicago Highway, and the intersection of the two would have more congestion and lower levels of service than presently during peak hours. The intersection would be affected by additional vehicles making left-hand turns. Mitigation Suggested by this Report: - If development occurs at the site, the County Public Works Department will require that Port Chicago Highway be widened by the developer along the frontage with an additional northbound lane and a shoulder./4/ - Implementation of planned widening of Willow Pass Road prior to or in conjunction with project construction. 14 00322 The intersection of Port Chicago Highway and Willow Pass Road would require new signal timing to handle adequately the additional traffic. The proposed development and future development of the area would eventually require additional left-hand turn lanes in all three directions. Align two of the development exits directly across from Alves Lane and Pacifica Avenue. This would allow access north on Port Chicago Highway, west on Pacifica Avenue, and east on Willow Pass Road more directly from the development. The extension of BART or other improved mass transit systems could tend to decrease the levels of existing traffic. NOTES - TRAFFIC AND CIRCULATION /1/ Personal communication with Gary Bennett, rancher at the Shell site, February 1, 1978. /2/ Highway Research Board, 1965. /3/ Telephone communication with Lyall Burke, Public Works Department, Contra Costa County. /4/'. Calculation is based on trip ends estimates in the Guidelines for Air Quality Impact Analysis of Projects, by the Bay Area Air Pollution Control District, 1975. The assumptions used follow: Unit Type Trip-Ends per Day Single-family 9 Townhouses 8 Apartments 6 Commercial (based on 60,000 square feet) 70/100 s.f. /5/ Telephone communication with Maurice Shiu, Associate Civil Engineer, Contra Costa County, January 24 and January 30, 1978. 15 00323 ECONOMIC AND FISCAL CONSIDERATIONS Setting Existing Industry and Economic Development Projections and Planning A major issue raised by the proposed General Plan amendment is the potential impact of a loss of a large available industrial site. Since new industry is the basis of projected economic development and desired new employment, it is appropriate to review data on other available industrial sites, as well as data on the projections of demand for the sites. The following discussion is based upon the Appendix. About 20,700 acres of land is zoned for industry in the County, of which a little more than half is developed. The 243-acre Shell parcel (which includes the 155 acres proposed for the General Plan amendment) is about two percent of the 9,700 acres of vacant land in the County (unincorporated cities) zoned for industry. However, it is one of only nine sites in the County and one of six in unincorporated areas of 250 acres or greater area. Furthermore, it is adjacent to the largest vacant County site, the 1,136-acre PG&E site for which an application for power plant development is now being reviewed by the State Energy Commission. The Pittsburgh-Antioch area also contains three sites of 50,acres or less, three sites of 100-200 acres and one site of 568 acres. The County has not made a projection of land needed to be reserved for industry in relation to all land designated for industrial use in its General Plan. Projections made by the Association of Bay Area Governments (ABAG), based on both regional and national economic trends by industry type, indicate that only zero to seven percent of the land zoned for industry in the County will be required for industrial development by the year 1990. Although the projected rate of consumption is low and it would appear that there is a large excess of industrial land in the County, specific sites differ in their suitability for industrial development and certain industries have specific sites, size, location or other requirements which limit the desirability of much of the available acreage. Preliminary review by ESA of an inventory of 370 Bay Area industrial sites suggests that the Shell Oil parcel has many features which indicate a high suitability for industrial • development. (The inventory was developed by staff to the Industrial Siting Pilot Project, undertaken by ABAG in 1977 under contract to the State Office of Planning and Research (OPR). This planning project will be discussed further below.) In addition to its large size, the Shell parcel has close access to freeway, rail and ocean transport links, access to a labor market, and lack of major physical or biological constraints (such as wetlands or steep slopes). The chief constraint to the site's suitability for industrial development identified in the inventory is its location in an area identified as "non-attainment" for achievement of air quality standards. 16 00324 Since the air quality constraint is of major significance, it is pertinent to summarize briefly the status of the only program that could potentially eliminate this constraint. The purpose of the Industrial Siting Pilot Project, noted above in reference to its inventory of base data, was to .recommend a program to the OPR to make it easier for major industries (such as auto assembly, steel, chemicals, petroleum, etc.) to locate in the Bay Area./1/ At present, a chief constraint for such industries is air pollution regulation, particularly hydrocarbons; however, the Clean Air Act provides for industry trade-offs in order for permits to be issued. For example, a plant which would generate a certain number of tons of hydrocarbons per day could get a permit if it could also demonstrate ability (and pay for implementation) to reduce an equivalent amount of hydrocarbons elsewhere (in the drycleaning industry, for example). At present, the burden of implementing trade-offs rests solely with industry. OPR requested ABAG to develop legislative proposals whereby government, by arranging a pool of air pollution reduction measures that could be funded by industrial permit applicants (i.e. , "prepackaging" a credits or trade-off system), could take some of the burden from industry. The Industrial Siting Task Force, composed of Bay Area representatives of local government, business, labor and environmental groups, recently approved the recommendations of the study for new legislation and adopted the Final Report, Industrial Siting Pilot Project. OPR has budgeted funds and allocated staff to continue the work; the effort is beyond the "pilot" stage. Further funding will be required to continue the regional aspect of the industrial siting effort, to develop a "bonus site" permitting system to be based on a combination of criteria for achieving employment, environmental protection and air quality goals. ABAG is currently actively working with other agencies such as BCDC and port districts exploring possible sources of funding. In summary, from the planning perspective of providing for growth in base employment: - an excess of land in the County is zoned for industry; - other large sites are available for industry; - the Shell parcel is, nevertheless, of particular potential significance because it is large, does not include wetlands, has no major geophysical constraints, is near transport facilities and a labor market and is adjacent to the largest vacant industrial site in the County; - a chief constraint on industrial development of the site is potential unacceptable air pollution; - State legislation may be enacted in the relatively near future which could, in effect, make possible the elimination of this chief constraint. 17 Pittsburg Area Retail Sector West Pittsburg. West Pittsburg retail trade and services exist along a 1.75 mile strip of Willow Pass Road and on Port Chicago Highway. No inventory has been made of existing retail space, sales volumes per square foot, or occupancy rates along these streets. However, a County land use map shows that the total acreage along the 1.7 mile stretch of Willow Pass Road zoned for neighborhood business is 37 acres (in about 75 parcels) with about one-third of the parcels undeveloped. The neighborhood center on Port Chicago Highway, constructed after World War II, appears to be half vacant and the facilities not well maintained. Although some individual establishments may be doing well, much of the existing retail sector in West Pittsburg appears to be marginal. In addition, many types of retail services appear to be lacking. For example, there are no branch banks or savings and loan institutions, few restaurants, and no cinema or other recreational facilities. West Pittsburg residents probably do most of their shopping in Pittsburg, Concord or Antioch, and, with relatively low incomes, spend less than most County residents for retail goods and services. City of Pittsburg. In the City of Pittsburg, the older retail sector of "downtown" Pittsburg, oriented originally to the ferry and railroad, appears to be declining and marginal. Extensive city residential growth has occurred recently along and south of Highway 4. The city expects and encourages commercial development south of Highway 4 to accommodate these new residents and to provide a tax base to cover the cost of providing services to them./2/ One commercial center (80,000 to 100,000 square feet) exists in this area on Railroad Avenue. Use permits for two other commercial centers have been approved (totalling 122,000 square feet), and a third center (about 100,000 square feet) is being planned. At present, many Pittsburg residents shop in Antioch and Concord. Income and housing cost characteristics in the Pittsburg area are discussed in the Community Characteristics section of this EIR. Adjacent Industry Table 2 lists industries located near the Shell site. As noted earlier, PG&E is proposing a power plant on its property directly north and adjacent to the site. On-Site Characteristics Background. According to Fred Parrow, Corporate Real Estate Department of Shell Oil Co. , Houston, several efforts have been made to sell the property for industrial use since 1971. 1n the past, potential heavy industry buyers have been discouraged by the site's proximity to residential development, the denial of Bethlehem Steel's proposal to locate in Fairfield, and the 1975 BART report showing the site for a possible extension of the BART system. Efforts to' attract light industrial development through industrial real estate brokers and industrial park developers have also failed. However, Shell did not actively seek buyers 18 OU32i during the 18-month period in 1973-75 during which Kaiser-Aetna held an Option on the site, nor has it sought buyers since December, 1976, when the present applicants took an option on the site./3/ TABLE 2 INDUSTRIES IN SITE VICINITY Company Location Product Employees Acres Western Lead- North (Port lead and steel 7 1.5 burning Chicago Hwy) products for industry Contractor Interlake, North (Port steel packaging strapping 23 55.0 Inc. Chicago Hwy) Hysol Division, East (Willow industrial adhesives 55 8.5 Dexter Corp. Pass Road) Shell Chemical East (Willow solid catalysts 51 17.3 Pass Road) Campora NA propane distribution NA 41.9 Wholesale Propane, Inc. SOURCE: Contra Costa County Directory of Industries, Contra Costa County Development Association, March 1977; telephone calls to Western Leadburning Contractor. Agricultural Use. A rancher holds a renewable short-term lease on the site. Two persons are employed seasonally to handle about 100 head of cattle which graze the land approximately six months of the year. Neither the 'contribution to the private base economy from this use nor the market value of the land based on agricultural versus appraised value has been quantified. Assessed Valuation and Property Taxes. The market value of the site is appraised at approximately $7,200 per acre by the County Assessor's Office (up 22 percent since 1972-73's value of $5,900 per acre). Assessed land value is $1,800 per acre (25 percent of full value); total property tax per acre is $210. The 1977-78 assessed value of the 243-acre assessor's parcel in which the proposed project site lies is $497,035, and total property taxes of $57,591 will be levied. The 155-acre project site accounts for about $32,500 of 0032/ 19 t these taxes, slightly over half. The County will receive $7,000. Table 3 shows the distribution of taxes to the County, school districts, and other service districts. Public costs attibutable to the site are negligible. Adjacent street and storm drain maintenance and street lighting costs are attributable primarily to adjacent residential and commercial development rather than agricultural use of the site. Therefore, the existing revenues from the site as shown in Table 3 may be considered net revenues to the County and special districts. TABLE 3 DISTRIBUTION OF 1977-78 PROPERTY TAXES FROM PROJECT SITE'^ Tax rate Taxes Percent ($/$100 (rounded to assessed value) nearest hundred) County $ 2.495 $ 7,000 22 Educationb 6.461 18,100 56 Special districts in County and sub-areae 1.985 5,600 17 Regional districts .646 1,800 5 TOTAL $11.587�c $32,500 100 *Basad on estimated assessed value $280,000 for 155 acres. Assessor's parcel 60.3-240-025 is 242.967 acres; land is valued at $438,860; value per acre is $1,806: 155 acres x $1,806/acre = $279,930, rounded to $280,000. `Tax code area 79005. Composite rate is $11.458, plus two special rates. a County tax of $2.337 plus .158 County library. brit. Diablo Unified (composite) $5.606 plus community college, County Superintendent of Schools, and school special services. cRiverview Fire (.648) , Ambrose Recreation and Park (.590), Los Medanos Hospital (.513), and flood control, water, mosquito abatement (totalling .234). dBART (.428) , East Bay Regional Park District (.203), and Bay Area Air Pollution Control District (.015). 20 00328 Impact Beneficial and Adverse Impacts All economic/fiscal impacts are ultimately social impacts distributed among different individuals and groups. In a broad socioeconomic context, the County must weigh the principal impacts of the proposed General Plan amendment in the context of two goals: housing and jobs. The central question is whether to provide housing or whether to retain the option of providing jobs, whether for existing or immigrating County residents. The project would have economic benefits to three distinct groups of people: 1) Shell Oil Co. could sell property it no longer needs and for which no industrial buyers have been found in nearly a decade; real estate developers could invest in a project for which they anticipate a return on investment; these are private sector benefits. 2) Short-term construction employment and new long-term retail trade and services employment would be generated, assuming no equivalent loss of jobs in the existing retail sector. 3) Increase in supply of moderately-priced housing would benefit home buyers and help restrain price increases of housing elsewhere. Adverse economic impacts are the irreversible losses of agricultural production and the potential for industrial use. Even though the site is not prime agricultural land, the loss of agriculture would contribute minimally but cumulatively to the declining significance of agriculture in the base economy of Contra Costa County and contribute very indirectly but cumulatively to higher costs of food. The rancher would have to find other grazing land, pay for more feed, or decrease his herd. The loss of the potential for industry means foregoing the option of potential new base employment and valuable tax base. (Since base employment creates secondary employment, roughly on the order of two jobs in the population-serving economy for every job in the base economy, this potential loss is more significant than the project's generation of retail and construction employment.) Two other adverse impacts of the project, not quantified in this report, are probable though not certain: a negative fiscal impact on County and special district budgets, and dislocation of the retail sector in the Pittsburg area. The nation- and region-wide trend in the past several years is that costs of local government have been rising faster than revenues (primarily due to rising costs of insurance and pensions, over which the agencies have little control). The proposed project would probably aggravate or accentuate this trend since cost of services to residential development generally exceeds revenues generated. Even with increasing federal aid, local governments have had to, or will soon have to, decrease the level of 21 00329 services to existing residents. Because of the property tax initiative and various property tax relief proposals now before the California legislature, this is of particular concern to local governments since property tax reform may severely limit the ability of local agencies to raise new revenues. Contra Costa County, for example, relies on the property tax for 31 percent of its revenues./4/ Second, it is likely that the proposed neighborhood shopping center could dislocate the existing West Pittsburg retail sector and could adversely affect' occupancy or absorption of existing and approved centers in the City of Pittsburg. The summary (above) of economic and fiscal implications indicates several areas for further study which decision-makers could find useful before making their determination on this project. These are discussed below. Background Information and Opinion on Issues Recommended For Further Study in the Mitigation section. Loss of Site for Potential Industry. Since far more vacant land is zoned for industry than is projected to be required in the County by the year 1990, and since the site has not attracted an industrial buyer in seven years, it may be concluded that "saving" this site for industry is not warranted. Reserving the site for light industry is not appropriate since other sites are available in Pittsburgh and elsewhere in the County. On the other hand, it may also be concluded that because of recent developments, the site should continue to be reserved, at least for the short term, for potential major industry in order to increase the tax base and generate employment opportunities. The preliminary industrial site inventory indicates that major sites close to rail, freeway and water transportation with low engineering cost constraints, such as this site, are few. Although the State's industrial siting planning effort for the Bay Area is only in mid-stage, it holds promise of a method for achieving twin goals of reduction of air pollution and increase in base employment in the relatively near term. The Contra Costa County Development Association, a private non-profit organization under contract to the County and serving as its official economic development agency, actively works to attract new industry to the County. According to Paul Hughey, Executive Director, the agency is taking no position on the proposed General Plan amendment./5/ Potential Retail Sector Dislocation in Pittsburg Area. The project would add eight acres of commercial acreage to the existing stock in the West Pittsburg and Pittsburg area. This acreage could accommodate up to £30,000 square feet of retail space. (For purposes of analysis elsewhere in this report, it was conservatively estimated that 60,000 square feet would be developed; however, without a specific plan, it is not known what would actually be built.)/6/ 22 00330 Quality commercial development (of 30,000 to 80,000 square feet) at this site could capture some of the leakage of retail trade of West Pittsburg residents, who now shop in Pittsburg, Antioch or Concord, and offer convenient services. At the same time, a supermarket and any other establishments similar to those which exist now would be in direct competition with nearby food and other outlets on Willow Pass Road and Port Chicago Highway. At the worst, some local merchants would. go bankrupt. At best, it would prevent them from experiencing the benefits of increased trade they might otherwise expect from project residents, and it would discourage development of the approximately 25 commercial lots zoned for development on Willow Pass Road, which are still vacant. In this connection, it may be noted that the tentative General Plan amendment for the Pittsburg area would change some of this commercial acreage to a residential designation. . Sometimes, quality commercial development will encourage upgrading by competing merchants. However, it is unlikely that the market area can support existing plus proposed retail space. The proposed commercial acreage could also have an adverse effect on the absorption rate of the shopping centers planned for the City of Pittsburg. In particular, it might attract residents of an approved 672 unit single-family residential development (not yet built) located on Bailey Road and about one and one-half miles from the project. These residents might otherwise travel the greater distance to the expanding Railroad Avenue commercial area in Pittsburg. This potential impact is of particular concern to the City of Pittsburg which needs a commercial tax base to support its rapidly expanding residential community./7/ (It may be noted that most of the Pittsburg area industry is located outside City boundaries, and therefore does not directly support City services.) The overall effect of the proposed project on West Pittsburg merchants and landowners of commercially zoned parcels, and the possible indirect effect on commercial development in Pittsburg, cannot be precisely estimated without a market analysis study. Such a study could determine incremental demand for retail space in the area by 1) surveying shopping patterns and needs of existing West Pittsburg residents (to determine existing leakage), 2) determining vacancy rates in existing commercial property, and 3) establishing the size of the market area and its projected growth in population and income. (It may be noted that a fiscal impact analysis cannot be usefully undertaken without data for assumptions on net sales tax revenues.) Fiscal Impact The project site now generates a minor contribution to County property tax revenues ($7,000 out of $77.3 million to be raised fom the secured roll in 1977-78) and to revenues of school and special districts. However, it does not require any services. Commercial and residential development under the General Plan amendment would add to the property and sales tax base. At the same time, the residents and businesses would generate costs for services from the County and districts. For example, the 2,000 new residents would require County expenditures of $780,000 annually, assuming expenditures at the 1977-78 budget level of $390 per capita./8/ In addition to revenues and costs to the districts listed in Table 3, the 23 MOM project would have a fiscal impact on the sanitation district which does not at present receive revenues or incur costs since the site is not annexed to the district. Net benefit or deficit from the proposed amendment cannot be quantified at this time and is not within the scope of this EIR. Fiscal impact on the various jurisdictions would require 1) knowledge of phasing, 2) prediction of net absorption rate of retail space, 3) a proposed mix of retail uses (since not all uses generate sales tax revenues), and 4) a consideration of capital cost requirements (for example, for road widening) and how they would be financed. The 1976 report Contra Costa County -- A Profile stressed the issue of public finance imbalances: Funding levels for local government agencies are unlikely to keep pace with increasing costs. The result is likely to be a gradual decline in the level and scope of services provided (page 1). Contra Costa County government is fortunate in that it has a growing tax base and a diversified economy. It also has a relatively low indebtedness as a result of conservative fiscal management practices. Nevertheless, more financial pressures on the budget may be expected as the demand for and cost of providing public services continues to increase faster than revenues (page 129). As noted in the Community Attitudes section, residential development of this site could indirectly increase property assessments and rentals nearby by enhancing the neighborhood generally. This could have a particularly severe impact on low-income residents. Mitigation Suggested by this Report: - In order to determine more precisely the relative desirability of the project site for industrial use and likelihood of eventual sale for such use, study and compare in some detail the characteristics of the other available industrial sites in the County./9/ The project site might be among the more desirable of the 9,700 acres available and the 700 acres projected to be required by 1990. - Require the applicant to finance a market analysis to determine whether incremental demand in the market area could support a neighborhood shopping center in that location without causing significantly increased vacancies in the existing neighborhood center and on the Willow Pass Road commercial strip or preventing timely absorption of existing vacant land or structures in West Pittsburg and proposed new centers in the City of Pittsburg. 24 00332 Whether or not the project is approved, the County should undertake a commercial revitalization program in West Pittsburg through the use of Community Development Block grants and/or Economic Development Administration grants. (The latter are available for feasibility studies, and could be administered through the Contra Costa County Economic Development Administration.) Undertake a fiscal analysis of development under the proposed General Plan amendment, and of development under alternatives deemed feasible./10/ Establish a publicly assisted rental program in the West Pittsburg area if it is determined that the project would act to price existing area residents out of the housing market. NOTES - ECONOMIC AND FISCAL CONSIDERATIONS /1/ Information in this and the next paragraph is based upon personal communication with Gordon Jacoby, Senior Planner, Association of Bay Area Governments, assigned to the Industrial Siting Pilot Project staff, January 26, 1978 'and April 3, 1978. In addition to the air pollution constraint question and a program of trade-offs discussed in the text, the Industrial Siting Pilot project was also concerned with the broader context of permit processing by all agencies. A program to identify to potential industrial developers all the requirements and constraints for development before project planning is also recommended in the Final report. /2/ Mark Beratta, Planning Department, City of Pittsburg, personal communication, January 24, 1978. /3/ Records of Shell Oil Company's Real Estate Department indicate that 574 acres of land between the Sacramento River and Willow Pass Road (excessed property of Shell Chemical Co. , a wholly owned subsidiary) were first offered for sale in February, 1971. Brochures were mailed to 500 major U.S. corporations and national industrial realtors and to 400 local realtors and industrial development groups. There was no response to the offer from industry. Some interest from residential developers for the high ground portion of the parcel was expressed at that time, but discouraged by Shell's Real Estate Department. In 1972, Pacific Gas and Electric Co. bought the northern 309 acres of the property with the intent of developing cooling ponds (later abandoned). In 1973, C.S. Lewis, a propane wholesaler, purchased 32 acres of the property. In 1973, Kaiser Aetna took 234 acres under option with the intent to develop a residential community. Eighteen months later, it withdrew the option because of a recession and a slow-down in the housing market. In June, 1976, over 100 personal letters were written to industrial-commercial brokers in the Bay Area, major developers of industrial parks in Northern California, and the three railroad companies whose tracks abut the site. Only one response, from Southern Pacific Railway Real Estate Division, led to a visit to the site and preliminary discussions. Southern Pacific concluded that more desirable sites were 25 00333 available in other locations. Industrial brokers question the use of the property for industry because of the existing residential development nearby and the slow industrial absorption rate. Light industry typically requires only about five acres, and is attracted to areas with existing utilities. Information in this footnote, and in the text paragraph to which it refers is based upon telephone communication with Mr. Parrow, January 26, and February 2, 1978. /4/ Property taxes from secured roll needed to balance 1977-78 budget, $77.3 ' million: total expenditure appropriations (including reserves), $233.9 million (Contra Costa County, Summary of County Budget Form Schedule 1, 1977-78 Budget, adopted September 1977). /5/ Personal communication with Paul Hughey, Contra Costa County Development Association, January 24, 1978. /6/ The estimates of 80,000 square feet (which could be accomodated on the site) and 60,000 square feet (reasonable mid-range assumption) were based on national survey data, City of Pittsburg Shopping Center data, and estimates from the applicant. The median size of neighborhood shopping centers surveyed in the Far West by the Urban Land Institute in 1975 was 52,000 square feet, with 80 percent of such centers in a range between 37,000 and 100,000 square feet. One of the new centers approved in Pittsburg on a 9-acre site is planned for over 90,000 square feet. The applicant has stated that, in his experience, the market area of 10,000 to 12;000 population (existing West Pittsburg plus expected residential growth nearby) would support a supermarket of 18,000 to 22,000 square feet and a drug store of 10,000 to 14,000 square feet, for a total of 28,000 to 36,000 square feet. (Dollars and Cents of Shopping Centers, Urban Land Institute, 1975; personal communication with A. Affinito, Janury 23, 1978, and personal communication with Mark Beratta, Planning Department, City of Pittsburg, January 24, 1978.) /7/ This point may especially be noted by LAFCO. LAFCO, which must approve proposed annexations and will therefore, as a responsible agency under the terms of CEQA, use this EIR for information when deciding upon the question of annexation to the sanitary district, is charged by state law to consider impacts from a regional inter-community perspective. LAFCO guidelines are hereby incorporated as reference. /8/ Based on Contra Costa County, Summary of County Budget Form Schedule 1, 1977-78 Budget, adopted September 1977. Total expenditures were divided by population in unincorporated County for a rough approximation of average per capita costs per resident. /9/ For a small fee, specific inquiries can be easily addressed by the Industrial Siting Pilot Project computer program. Inaccuracies in the data base could be corrected by County planning staff in consultation with property owners. /10/ For reference see the new Economic Practices Manual: A Handbook for Preparing an Economic Impact Assessment, State of California Office of Planning and Research, January, 1978. 00334 26 HISTORY AND ARCHAEOLOGY Setting On February 8, 1973, an archaeological reconnaissance of the Westgate planned unit development then proposed for the project site was concjucted by Thomas Jackson, archaeological consultant. The area is virtually unknown archaeologically and map files of the University of California Archaeological Research Facility showed no sites within the project site (Jackson, 1973). The area of the proposed development is situated in the region which was the territory of the Pen_utian-speaking Karquin at the time of initial European contact. The Karquin were intensive hunters and gatherers and the region at the narrow neck of Suisun Bay would have provided a vast wealth of food resources to the aboriginal population. The site was examined in its entirety on foot. No visible archaeological remains were discovered on the site. Several cultural factors may have contributed to these results, however. The first consideration is intensive agricultural activity to which the land has been subjected. PIowing over a long period of time will damage small occupation sites in campsites beyond recognition, and combined with the persistent seasonal rains of the region may leach away soil discoloration and corresponding chemical variations which may be indicative of human occupation. These two characteristics are primary signs used by archaeologists in the discovery of sites. A second consideration must deal with the culture of the aboriginal people. While no visible archaeological remains were discovered, there may be present buried remains of archaeological significance. Impact Inasmuch as the project site is bordered on three sides by developed land and on the fourth side by the marshlands of Suisun Bay which are not known to contain any archaeological remains, indirect impact on archaeologic sites is believed to be minimal. No visible archaeological remains were located by the consultant on the site, although the possibility remains that buried remains could be uncovered during earth-moving activities on the site. Mitigation An archaeologist should be on-hand during initial land leveling, grading or other excavation activities which take place for the development of the proposed project. In the event that archaeological remains are discovered in the course of these operations, work within a 50-meter radius of any such discovery should be halted immediately. An evaluation of the significance of any such find should be made and mitigation measures prepared as necessary to eliminate or otherwise minimize impacts upon any such archaeology discovery. 27 00tya COMMUNITY ATTITUDES Setting Neighborhood Concerns/1/ Homeowners in the area surrounding the Shell site generally feel that a well-designed, moderate-income housing subdivision could have a beneficial effect' on the community. Burglaries, vandalism and deterioration of neighborhood housing stock are problems which are currently being addressed by local neighborhood groups. The large number of low-income families, absentee owners, and lack of appropriate recreational activities are cited as factors causing the deterioration of the West Pittsburg area. (The Community Characteristics section of this EIR describes the income levels, housing and other population characteristics of this area in greater detail.) Community Contacts generally felt that a large shopping center which would include a large food store, bowling alley, movie theater and quality consumer-goods stores could help upgrade the surrounding community. It is also felt that a moderate-income housing development in the area could encourage the rehabilitation and maintenance of the area's surrounding housing stock. Pacific Gas & Electric Company Proposal North of the project site is a parcel owned by the Pacific Gas and Electric Company. PG&E plans to construct and operate a 1600-megawatt, combined-cycle power plant on this parcel. PG&E would prefer not to have another residential community developed on the Shell site, because of potential adverse noise impacts of the power plant./2/ However, PG&E engineers are designing mitigation measures to minimize noise effects of the plant. These measures include mufflers on gas turbines, enclosed buildings around machinery, placement of cooling towers away from residential areas and use of silencing materials. Impact The proposed development would increase .the aesthetic value of the surrounding neighborhood. This area beautification would have a beneficial impact on local homeowners, due to an increase in the market values of nearby homes, and could also encourage housing rehabilitation in surrounding neighborhoods. These beneficial impacts would respond directly to community concerns. However, the increase in property values could have an adverse impact on a large number of the low-income renters in the area who may be forced to leave the area because of increases in rent levels. 09000 28 Mitigation Suggested by this Report: - The County could provide Section 8 rental assistance to low-income renters within the surrounding subdivisions, particularly the Shore Acres community. The County could also provide housing, rehabilitation assistance to absentee property-owners, utilizing federal monies (Housing and Community Development Block Front funds), local tax credits or tax monies within the County for home improvements, or a County Selective Code Enforcement Program. These measures could allow the population of the area to remain in the face of possible housing cost increases caused by the project. - See mitigation measures in the Economics section of this report. NOTES - COMMUNITY ATTITUDES /1/ Active community groups or organizations within the study area were difficult to identify. The following sources were utilized in this section as representative of the neighborhood concerns regarding the General Plan amendment as well as the proposed PG&E power plant to be constructed in the area: Sharon Dykes, Beacon-Shore Acres Community group, telephone communication, January 30, 1978; Don Williams, Principal, Shore Acres Elementary School, telephone communication, January 27 and February 1, 1978; Beth Hutchenson, staff member, West Pittsburgh Child Development Center, telephone conversation on January 27, 1978; /2/ Mr. Lee J. Ezzell, Pittsburg Power Plant, Project Engineer, PG&E--San Francisco office, telephone communication, January 25, 1978. 00mi, 29 III. COMMUNITY SERVICES POLICE PROTECTION/1/ Setting Police protection for the Shell site is provided by the County Sheriff's Department. Two sheriff patrol cars patrol the area 24 hours a day. The estimated response time to the site is three to five minutes. The closest station is located in Martinez. Impact The Sheriff's Department cannot determine at this time if the proposed project will significantly affect the Department's level of service to the area. Mitigation None. FIRE PROTECTION/2/ Setting The Riverview Fire Protection District provides fire protection services for the site. The closest station, Station No. 6, is located 1,000 feet east of the site on Willow Pass Road and is equipped with two fire engines and four firefighters. There are a number of hydrants located adjacent to the site on Willow Pass Road and on Port Chicago Highway. 04338 30 Impact The Riverview Fire District Chief suggests that there would be adequate personnel and equipment to serve the proposed development. Mitigation None., SCHOOLS Setting The Shell site is within the Mount Diablo Unified School District. Child care services are provided by the West Pittsburg Day Care Center. Kindergarten through second-grade school children would attend Bel Air Elementary School, third- through sixth-grade students would attend Shore Acres Elementary School. Seventh- and eighth-grade students would attend Riverview Intermediate School and ninth- through twelfth-grade students would attend Mount Diablo High School. School enrollment has been decreasing within the District over the past few years. It is estimated that there will be an additional decrease in enrollment of approximately 3,000 students in the 1978-79 school year./3/ Impact Any increase in school district enrollment as a result of the project will not significantly affect the District's level of service. Project-generated school populations would attend the schools outlined above. Mitigation None. WATER SERVICE Setting The subject parcel is served by the Bay Water Company. The Bay Water Company buys water from the Contra Costa County Water District and treats it at one of two plants in West Pittsburg. The company presently serves 10,000 people in the West Pittsburg/Shore Acres service area, utilizing approximately 1.5 to 2 million gallons per day (MGD) during dry weather and one MGD during wet weather. The company's plant capacity could serve 20,000 people utilizing approximately three MGD, providing the water were available to purchase from the Contra Costa County Water 31 40339 District./5/ At present there are no limitations on the amount of water available from the Water District. The closest water lines to the parcel are an 8-inch line on Willow Pass Road and a 10-inch line on Port Chicago Highway./6/ Im act It is estimated that the existing water lines are more than adequate to serve the proposed project. Mitigation None. SANITARY SEWAGE SERVICE Setting The site is not currently served by sanitary sewer service, and would require annexation into Contra Costa County Sanitation District 7-A. This district now provides service to about 12,000 people in a 4,000-acre service area. The district's Shore Acres treatment plant has a design capacity of 0.4 MGD but is currently providing primary treatment of close to 1 MGD of effluent, limiting the additional service that the plant can provide, as discussed below. There is an eight-inch trunk line on the subject parcel, running through the middle of the property and a ten-inch trunk line located on the eastern side of the property. Effluent flows by gravity in a northerly direction to an interceptor located north of the parcel near the railroad tracks, and then flows by gravity to the Shore Acres treatment plant./7/ District 7-A services the West Pittsburg area and has recently been expanded through the annexation of portions of the cities of Pittsburg and Antioch to form a subregional district for the purpose of building a new sewage treatment plant. The new plant, located east of Camp Stoneman, will provide secondary treatment capacity of 9.4 MGD and will service Pittsburg, Antioch and West Pittsburg. Construction of the new plant is scheduled to begin in the fall of 1978, and is expected to be operational in March, 1981. The Shore Acres plant will then be converted into a pump station for the new system./8/ In May of 1972, the Contra Costa County Sanitation District 7-A was issued a discharge ban by the Regional Pater Quality Control Board - San Francisco, limiting the district to 1,000 additional sewer connections. As of January 1978, there were approximately 400 remaining sewer connections available on a first-come, first-served basis. A 193-unit subdivision proposed for the Willow Pass Road-Bailey Road is likely to require about one-half of the available connections before this project is under way. 32 00340 Additional sewer connections may not be available until 1981 when the new subregional treatment plant becomes operational./9/ Development of the new facilities also depends on availability of funding from a state bond referendum in 1978. Impact If the site is annexed into District 7-A, it is estimated that the commercial and residential development would generate 200,000 gallons of sanitary sewage per day (100 gallon/person/day) which would increase the District's current daily use by five percent and represents 2.1 percent of the District's 1981 sewage capacity. The developer would submit an application to the Contra Costa County Environmental Control Department for annexation into the County Sanitation District 7-A, which would provide sanitary sewer services to the site. The Environmental Control Department would submit the completed application to the County LAFCO for approval. LAFCO approval of this annexation into the District would be normally automatic, but could also be affected by Regional Water Quality Control Board considerations. The present limited sewage capacity would delay full development of the proposed project until such time when additional sewer connections become available. Mitigation Suggested by this Report: - Applicant could begin a phased construction of the proposed development with the purchase of the remaining sewer connections until 1981 when additional sewer connections become available, or the applicant could delay construction of the project until 1981. STORM DRAIN SERVICE Setting There are no existing storm drainage lines on or adjacent to the project site, but this service would be provided by the Contra Costa County Public Works Department. Impact Development plans would have to be submitted to the County Public Works Department engineers to determine project-generated drainage. 00341 33 Mitigation Suggested by this Report: - Developer should meet with County Public Works Department to develop plans to construct storm drains for the proposed project. - Storm drains should be constructed as underground pipes, rather than surface channels. SOLID WASTE/11/ Setting The subject parcel is located within the service area of the Wilk's Garbage Collection Service. Solid waste would be picked up from cans at each single-family residential unit and from dumpsters within the multiple-family and commercial sites. Project-generated solid waste would be transported to the Acme Fill site located in Martinez, which has a present capacity of twenty years. Imp act It is estimated that the project would generate 2,000 tons of solid waste annually. Project development would not significantly affect solid waste landfill capacity. Mitigation None. PHONE, GAS AND ELECTRIC SERVICE Setting Telephone service to the site would be provided by the Pacific Telephone and Telegraph Company. New lines to the site would be constructed underground./12/ Natural gas and electric power would be supplied to the site by the Pacific Gas and Electric Company. There is a four-inch gas main north of Port Chicago Highway which extends south to a six-inch gas main on Willow Pass Road which extends east to Marys Avenue. There is an existing 60-kilovolt (KV) overhead electric transmission line on the east side of Port Chicago Highway, a 12-KV transmission line on the north side of Willow Pass Road, and a 21-KV transmission line north of the parcel on Pacifica Avenue. All of these lines are available to serve the site with the necessary on-site extensions. /13/ 34 00342 Impact The proposed development would not significantly affect the phone, gas or electric company's level of service to the area. PARKS AND RECREATION Setting The subject parcel is served by the Ambrose Recreation and Park District. The District owns a ten,-acre site north of Highway 4 with a pool and recreation center. It is currently developing a 2.5-acre park adjacent to the Riverview Intermediate School, and is also negotiating to purchase the vacant Ambrose Elementary School from the Mt. Diablo School District for conversion into an 8.5-acre community recreation facility./14/ The County Recreation Element (1970) recommends a standard of four acres of park land per 1,000 population. The Ambrose District serves a resident population in excess of 9,000 persons. impact According to the County's Recreation Element standards, the area around the project site is deficient in local park and recreational Iands by approximately 24 acres; and would not have sufficient open space to serve project residents./15/ Mitigation Proposed as Part of the Project: - Provide eight acres of park and recreation land near the center of the single-family residential area. - Provide a common open space area in the middle of the multiple-family residential area. TRANSIT Setting The site is served by BART and A.C. Transit (under contract to the Eastern Contra Costa County Transit District). The closest BART station at Concord is located on Highway 4 at Willow Pass Road in Concord. A.C. Transit provides bus service (Route P) from Port Chicago Highway and Willow Pass Road to the BART Concord Station from 6:00 a.m. to 11:00 p.m. once every hour regularly, and once every half-hour during hours./16/ 35 9043 r ' Impact The project is not expected to significantly affect the public transit levels of service in the area. NOTES - COMMUNITY SERVICES /i/ This section is based on a telephone communication with Deputy Pool, Contra Costa County Sheriff's Department, January 23, 1978. /2/ This section is based on a telephone conversation with Captain Shively, Riverview Fire Protection District, January 23, 1978. /3,4/ Ms. LaVerta Edwards, secretary to Dr. Herbert Cole, Assistant Superintendent, Mount Diablo Unified School District, telephone communication, January 23, 1978. 1 /5/ Mr. Al Neville, Superintendent, Bay Water Company, telephone communication, February 1, 1978. /6/ Ms. Eva Garrett, customer representative, Bay Water Company, telephone communication, January 23, 1978. i /7,9/ Roy Bailey, engineer, Contra Costa County Environmental Control j Department, telephone communication, January 23 and 27, 1978. /8,10/ Lloyd Gallager, District Manager, Contra Costa County Sanitation District 7-A, telephone communication, January 27, 1978. /11/ Gary Blazdowski, Manager, Wilks Garbage Collection, telephone communication, January 23, 1978. i /12/ Mrs. Ellsworth, Engineering Department, Pacific Telephone and Telegraph Company, telephone communication, January 23, 1978. /13/ Ralph Downing, Manager, Pittsburg area, Pacific Gas and Electric Company, telephone communication, January 27, 1978. I /14/ Ms. Janie Rolfe, Ambrose Recreation and Park District, telephone icommunication, January 23, 1978. f /15/ Contra Costa County General Plan Amendment Background Information. 3 /16/ Operator 8, transit information, Bay Area Rapid Transit (BART), telephone communication, January 27, 1978; Operator 7, transit information, A.C. Transit, telephone communication, January 30, 1978. �j f i 1 36 00344 IV. THE BIOLOGICAL AND PHYSICAL ENVIRONMENT GEOLOGY AND SOILS Setting The site is located on gently sloping terrain between the hilly topography and tidal marshlands south of Suisun Bay. Elevations range between about 15 feet above mean sea level (MSL) in the northeastern corner of the site to about 100 feet MSL in the southwestern corner. The land is gently sloping with about two percent to three percent slope. By U.S. Geological Survey standards, such inclinations offer no restrictions to the construction of housing. Three gentle swales are found on the site. Slope aspect is to the north and northeast. Soils are loams and lay loams of the Antioch Series. Such soil is highly corrosive to untreated steel. Runoff is generally slow and the erosion hazard is slight. Water holding capacity is low and the soil is very slowly permeable, creating potentially severe limitations for septic tank filter fields (Contra Costa Resources Conservation District, 1973). The near surface soils are slightly expansive (Reynolds and Associates, 1973). The near surface soils are of low density and, therefore, are characterized by a high shrinkage factor (Reynolds and Associates,1973). The soil is generally used for rangeland or irrigated pastureland and has been plowed in the past. The soil is developed upon alluvial terrace deposits of clay, silt sand and gravel. The deposits occur in irregular beds, and the depth of the alluvium is not known. No commercially valuable mineral deposits are known to occur in the geologic materials of the site. Impact The geologic materials of the site present no significant restrictions to the proposed General Plan amendment and possible development of residential ORM 37 and commercial uses of the site. Some grading would probably be mad: for such developments, although existing slope and geologic conditions ,��,.�...•+■ would not mandate extensive grading. The surficial soil with organic material would have to be stripped before building foundatons could be laid. As the near-surface soils are slightly expansive and have a high shrinkage factor, the placement of compacted fill could be affected by suci conditions. Foundation pads could be cracked by the readjustments of the fill to shrinkage and expansion of the soil. Mitigation A licensed soils engineer should be retained to plan and direct grading of the site. If additional fill material is imported it should first be approved by a soils engineer. i i ti 0(J4 U 38 SEISMOLOGY Setting No active faults are known to underlie the site (Reynolds and Associates, 1973). Nonetheless, the site is located in a seismically active region and major earthquakes generated on the San Andreas, Hayward or Calaveras faults, which lie 38, 20 and 15 miles from the site, respectively, could affect- developments on the property. Other active faults (i.e. , faults which show signs of seismic movement during about the last 10,000 years) in the general area of the site include the Concord fault, about 6 miles to the southwest, the Antioch fault, about 7.5 miles to the east, the Midland fault, about 18 miles to the east, and the Pleasanton fault, about 21 miles to the south. Table 4 shows the estimated probabilities of earthquakes on some faults in the San Francisco Bay Region. TABLE 4 APPROXIMATE PROBABILITY OF OCCURRENCE OF EARTHQUAKES ON SELECTED BAY AREA FAULTS (50-year Period) Richter Scale Approximate Probability of Causative Fault Magnitude Occurence (over a 50-year. period) San Andreas 7.0 - 8.0 Likely 8.0 - 8.5 Intermediate Hayward-Wildcat 6.0 - 7.0 Likely 7.0 - 7.5 Intermediate Calveras 6.0 - 7.0 Intermediate 7.0 - 7.5 Intermediate - Low Concord 5.0 - 6.0 Likely 6.0 - 7.0 Intermediate - Low LIKELY: Greater than 50% probability of occurrence INTERMEDIATE: 15 - 50% probability of occurrence LOW: Less than 15% probability of occurence SOURCE: Contra Costa County Planning Department. An earthquake of magnitude 7.5 on the Hayward fault is estimated to produce an intensity of VIII on the Modified biercalli scale in the Delta area (Contra Costa County Planning Department, 1973). Most damage to structures on the site is likely to result from ground shaking during a major earthquake (i.e. , an earthquake with magnitude 6+ on the Richter 39 0034 1 Scale). Ground motion in alluvial areas tends to occur at higher amplitudes and somewhat higher accelerations than on bedrock. Also alluvium tends to extend the duration of ground shaking. Such ground ti motion could produce special problems for high-rise buildings. The site i. generally classified as an area susceptible to "moderately low" to "moderate" ground shaking (Contra Costa County Planning Department, 1975). Liquefaction (i.e. , the sudden transformation of saturated, loose granular-material-like sand to a fluid state similar to quicksand) potential for the site is generally low. The liquefaction potential is generally greater in areas lying closer to Suisun Bay, and some areas adjacent to the site have high liquefaction potential. No landslides are mapped on the M. +� site and landsliding is improbable. Due to the lack of underlying faults no surface rupturing is expected on the site. The site is also regarded as low free from the hazard of inundation by tsunami (seismically induces sea -, waves) or seiches (the sloshing of water in a confined basin such as Suisun Bay) (Garcia and Houston, 1975). ?m act The seismological hazards to which the possible residential and commercial developments would be subjected are described above. Completion of those projects would subject a greater number of people to the hazards than would occur under existing use of the site. S Mitigation 'J The design and construction of structures should include measures to minimize life hazards from seismically induced damage. Structures must conform with the mandates of the Uniform Building Code. Non-structural +a elements of the buildings should be designed to minimize injuries and damage. For example: I - Firmly attach all hanging fixtures and decorative work to structures; - Provide flexible joints on details wherever utility lines enter structures and provide flexible joints in them at corners; Attach gas water heaters and furnaces securely to the frame of the structures. 00348 40 HYDROLOGY AND WATER QUALITY Setting There are no permanent stream courses, lakes, ponds or springs on the site. However, the site is located in an area with a storm water drainage problem. Storm waters drain by sheetflow into three swales which carry the water northward onto the adjacent parcel. Drainage on the latter parcel is poor because it receives the runoff from a channel which extends into the hills from the Shore Acres area, and the water becomes restricted in its flow by the railroad tracks. A ditch was constructed to channel the runoff alongside and underneath the tracks and into the tidal marshlands and Suisun Bay. However, the ditch is too small to accommodate the runoff during large storms. The area along the ditch and tracks is mapped as subject to inundation under 100 year storm conditions (the intensity of a storm which has a 1 percent chance of occurrence in any given year) (Limerinos, Lee and Lugo, 1973). No part of the parcel under consideration in this report is included in that flood zone. The existing storm drainage system in the adjacent areas is inadequate to serve the existing development. Many culverts were not placed deep enough to receive storm waters from developed areas and carry it underneath the levees to the Bay. The tidal marshlands make the placement of drainage pipes difficult and such areas are very sensitive to hydrologic changes. The drainage problem in the general area is being worsened by new development in upstream areas. The area of impervious surface is increased in such development with the result that the amount and peak flows of storm water runoff are generally increased. Without adequate storm drainage systems, the existing drainage problem is exacerbated. Average annual precipitation totals about 14 inches with most precipitation occurring during the October-April period. The ten year return period 24-hour duration of rainfall is in excess of four inches (U.S. Weather Bureau, 1961). A potential flooding hazard exists in the floodplain of the Sacramento River north of the site. The hazard is greatest for areas below the 10-foot contour (which the California Surveryor General's report of 1969 pointed out as the extreme flood height reached above low tide and which the Contra Costa County Flood Control District estimated as the probable inland extent of flooding from a levee break during the rainy season). The lowest portions of the site are slightly higher than 10 feet MSL and thus have reduced flood risk. Borings into the geologic materials of the site to depths of 5 to 9 feet did not encounter groundwater (Reynolds and Associates, 1973). The depth to the groundwater table is not known. Impact The proposed residential and commercial uses of the property would reduce the permeability of the land surface and thereby increase storm water 41 00349 runoff. Runoff coefficients (the percentage of water that runs off rather than drains into the soil) may increase to .40 for the residential areas and .95 for paved areas including streets and parking lots./1/ The existing slope of the land would probably effectively drain the storm water from the site. However, that runoff from the site would flow northward into the area subject to flooding and impede drainage near the railroad tracks unless other means are devised to handle runoff. Little impact upon groundwater levels would be expected to result from the development of residential and commerical uses of the site. The residential and commercial developments would contribute cumulatively to the degradation of runoff waters reaching Suisun Bay. There would be a probable increase in the amount of toxic substances and contaminants washed from the area including petroleum distillates, heavy metals and other chemicals associated with suburban areas. Mitigation Suggested by this Report: Provide a drainage system to handle surface runoff without enhancing the drainage problems of the adjacent property downslope of the site. A drainage system could be designed to carry the water to other areas and then into the Bay. Surface runoff could be channelled into on-site detention basins such as lakes, ponds or depressed open space areas. Storm water could be temporarily held in such detention basins during peak flows and then later released into the drainage ditches when the storm subsides. Another alternative would be the construction of flat rooftops to catch and hold rain water temporarily for later release into the drainge system. - Drainage should be directed away from the foundations of houses. A licensed engineer should be retained to determine the elevation of foundation pads for buildings on the site. - Provide grease and sediment traps to filter surface runoff waters before they flow into Suisun Bay. NOTES - HYDROLOGY AND WATER QUALITY /1/ There are standard runoff coefficients recommended by Alameda Flood Control and Water Conservation District. 42 00350 CLIMATE AND AIR QUALITY Setting The site is located in transition zone between two climatic regions. A modified Mediterranean type of climate exists to the west while a Central Valley type of climate exists to the east. Generally, the Central Valley climate is more dominant. During the summer, westerly winds flow through the Carquinez Strait bringing moister and cooler air which prevents the temperatures from rising to quite as high as in the Central Valley. During December and January, cold air drainage from the Sacramento and San Joaquin Valleys often occurs. The average annual precipitation is about 15 inches, almost all of it occurring from November through April. The Bay Area Air Pollution Control District operates an air quality monitoring station in Pittsburg. Table 5 is a summary of the 1975 and 1976 data that indicates that the oxidant and the suspended particulate standards were exceeded in 1975 and 1976 for fewer than 35 days. The air quality at the site is probably slightly better than that of the Pittsburg station. The maximum air pollutant levels expected at the site are probably about one-half of those found for the Pittsburg station (Coons, 1973). Carbon monoxide concentrations along Willow Pass Road, the most heavily travelled road bordering the site, are estimated to be about 3.4 parts per million (ppm) during the peak-hour traffic and about 1.0 during the maximum consecutive 8-hour traffic period. Impact Development of the site for residential and commercial use would result in temporary impacts on air quality in the area from the scraping and grading activities. This activity would generate large quantities of dust, estimated to be about 1.2 tons per acre of construction per month of activity (U.S. EPA, 1975). The prevailing wind direction could cause the dust to be carried toward residences along Willow Pass Road regularly. If grading operations were to occur during December and January when easterly winds occur frequently, the residences west of Port Chicago Highway would be impacted. The operation of heavy-duty construction equipment generates significant amounts of hydrocarbons, particulates, oxides of sulfur and nitrogen, and carbon monoxide. Traffic generated by the development would result in a more permanent degradation of the air quality in the area. The increase in daily vehicle miles travelled (VN-1T) attributable to the project would be about 70,000 miles. Roadside carbon monoxide concentrations in 1980, including the traffic generated by the development, would decrease from present levels to about 2.8 ppm for the peak-hour period and to about 0.8 ppm for the 8-hour period. The projected decrease in concentrations in spite of increases in VMT is related to lower allowable emission factors per vehicle. 43 00351 , TABLE 5 1975 AND 1976 AIR POLLUTANT SUMMARY, PITTSBURG MONITORING STATION* Standard Pollutant Period Standard Maximum Exceedences 1975 1976 1975 1976 Oxidants 1 hour 0.08 ppm 0.14 ppm 0.15 ppm 10 29 Carbon Monoxide 1 hour 35 ppm 0 0 8 hour 9 ppm 6.0 ppm 5.5 ppm 0 0 Nitrogen Dioxide 1 hour 0.25 ppm 0.10 ppm��` 0.19 ppm Y-'` 0 0 Sulfur Dioxide 24 hour 0.05 ppm 0.025 ppm 0.015 ppm 0°b r* Suspended Particulate 24 hour 100 ug/m3 3 3 6%A"'-• 16% I year 60 ug/m 44 ug/m 61 ug/m no yes *Located at 583 W. Tenth Street. ^4`The combined total of NO and NO2 was measured. ^^Percent of days measured. Source: BAAPCD, "Air Pollution in the Bay Area by Station and Contaminants". The VMT resulting from the development would generate additional amounts of hydrocarbons and oxides of nitrogen to that already existing. These pollutants, through photochemical reactions, result in the formation of oxidants which is already a problem in the Concord-Pittsburg area. A potential future impact on residential development in the area could result from an electric-generating plant, proposed by Pacific Gas and Electric Company north of the project site. It is presently anticipated that the facility would burn about 10 million barrels of light distillate fuel oil (low sulfur, nitrogen and ash) per year. It is possible that radiation-type inversions could trap the by-products and that the break up of the inversion by solar warming of the air near the earth could result in elevated levels of pollutants for a short period of time near the project. The probability of this occurrence is relatively remote because of the influence of Suisun Bay and the unlikelihood of simultaneous occurrence of particular classes of wind speed and direction, and inversion heights. If the plant were to be converted to coal use, the emissions of sulfur dioxide and particulates would be expected to rise. 4��52 44 Mitigation Suggested by this Report: - Properly maintain and operate construction equipment to minimize air pollutant emissions during this operation. - Water down the soil in front of graders, etc. to reduce the generation of particulates by up to 50 percent. - Use dust-binding chemicals on the temporary dirt roads used during construction. - Locate the high-density residential uses near the commercial area and provide convenient pedestrian and cyclist access to it to reduce the number of internal car trips. - Encourage use of public mass transit in the area. 45 00L'd, ECOLOGY Setting The 155-acre site is currently an unirrigated pasture of naturalized grasses (particularly oat) providing productive habitat for domestic cattle, fossorial (underground-dwelling) animals, blacktailed jackrabbits, song birds, and numerous raptors. An earlier study noted a great-horned owl roosting in a small grove of eucalyptus trees at the northeast corner of the site, and several pairs of white-tailed kites./1/ Other raptors observed in studies for .this report include a marsh hawk, a red-tailed hawk; a sparrow hawk (American kestrel), several loggerhead shrikes, and canine tracks (domestic dog, coyote or fox). The ranch operator has reported a pair of golden eagles roosting near the site and an unidentified species of fox./2/ This presence of predators indicates a high winter productivity of gophers, deer mice, meadow voles, and jackrabbits. The ranch operator has also noted raccoon, striped skunk, and ring-necked pheasant on the site./2/ Drainage ditches on the site provide shelter for animals. The low areas and ditches contain limited marshy vegetation that may attract red-wing blackbirds and other marsh species. No rare or endangered plant or animal species (Powell, 1974; Leach, Brode and Nicola, 1976) were noted on the site. Judging from the habitat none are considered likely to be associated with it. Impact Proposed residential and commercial development would have three impacts: 1) The present grassland habitat would be destroyed, eliminating the grassland food source for song birds and rodents, which in turn would limit the availability of food sources for predators on the site. 2) A new association of urban landscaped vegetation and wildlife would replace the existing and pasture association. Increased domestic cat and dog populations could affect the biota in the marsh north of the site. 3) Increased runoff from the development would drain under the railroad tracks to the marsh and Suisun Bay north of the site. Concentrations of lead and other pollutants could further decrease the water quality and productivity of these two valuable and sensitive ecosystems. 46 Mitigation Suggested by this Report: The landscaping of the development and the proposed park should be native vegetation to encourage California native wildlife species to inhabit the site. The area close to the railroad tracks north of the site should be maintained as open space. This area is presently owned by Interlake Steel, but is under management by the County Flood Control District./3/ Pollutants carried in runoff would be at least partially absorbed by this open space vegetation and would reduce pollutants carried into the more sensitive marsh environment. Otherwise, a drainage system for nonpoint storm runoff should be installed to carry untreated runoff to a sewage plant. If such treatment is not presently available drainage should be designed to allow future focused collection and treatment. NOTES - ECOLOGY /1/ Madrone Associates, 1973, Biological and Historical Impact Assessment of Westgate Project. /2/ George Barnett, project site lessee, personal communication, January 26 and 30, 1978. /3/ Kristin Ohlson, Planner, Contra Costa County, telephone conversation, March 31, 1978. 0035: 47 NOISE Setting The primary sources of noise on the site are railroad trains (north of the property) and traffic on Willow Pass Road (along the southern boundary) and on Port Chicago Highway (along the western boundary). Three railroad companies maintain parallel, adjacent, individual tracks north of the property. The Sacramento Northern operations are primarily switching and moving of local freight during the daytime (7 a.m. to 10 p.m.). They operate no night trains on this track. The Southern Pacific runs about seven trains per day past the site with five of these runs during the night. The Atchison, Topeka and Santa Fe runs 12 to 14 trains per day on this line, with eight or nine of these operations at night. The trains typically consist of two to four engines and 40 to 100 cars. Vehicular noise is greatest along Willow Pass Road and Port Chicago Highway. Two 15-minute noise surveys were conducted in 1975 at the intersection of Willow Pass Road and Marin Avenue (Contra Costa County, 1975). At a distance of 50 feet from the center of the nearest lane, a Community Noise Equivalent Level (CNEL) of 70 dBA was projected./1/ This estimate was based on the measured L of 78 dBA and Lp of 70 dBA of at a distance of 20 feet from the center 4he nearest lane./2r? The L and L at 50 feet are estimated to be about 71 dBA and 63 dBA. Thl0 CNEL, 0L and L% at 100 feet are about 64, 65, and 57 dBA, respective. The CNEL value of 64 dBA is consistent with the results of estimates based on Noise Assessment Guidelines (U.S. HUD, 1971) which indicates that the 65 dBA CNEL contour line is about 115- feet from the center of Port Chicago Highway. Impact Noise from construction activities near the western and southern portions of the property would have a temporary adverse impact on residents across the street from the development. Activities in the southeast corner of the site could impact some activities at the Ambrose School. Some operations would generate levels of noise that could cause the 65 dBA contour to occur at a distance of 800 feet from the noise source. Table 6 lists typical noise levels near a construction site. Trucks hauling fill to or from the site would result in noise levels of 90 dBA at 50 feet. Noise from the passage of railroad trains could have significant impact if residences were built close to the right-of-way without noise-attenuating barriers. The northeast corner of the site is located about 550 feet away from the tracks and would experience the highest levels of noise and annoyance. Without any attenuating barriers between the tracks and residences, and noise would be less than 70 dBA at a distance of about 1,200 to 1,500 feet from the tracks (Fitzroy/Dobbs, 1973). Low barriers or other means to attenuate the more sustained wheel noise, and a buffer strip of about 600 feet would limit the short-duration engine noise to less than 75 dBA. 48 " � � TABLE 6 TYPICAL NOISE LEVELS NEAR A CONSTRUCTION SITE NOISE LEVEL (dBA) AT INDICATED DISTANCE CONSTRUCTION PHASE 50 feet 100 feet 200 feet 400 feet 800 feet Ground clearing 84 78 72 66 60 Excavation 89 83 77 71 65 Foundations 78 72 66 60 54 Erection 87 81 75 69 63 Finishing 89 83 77 71 65 Source: Bolt, Beranek, and Newman, 1971. HUD's Noise Assessment Guidelines (1971) classify sites within 600 feet of railroad-right-of-way as normally unacceptable for residential use. If an effective acoustical barrier were constructed, all parts of the site would have normally acceptable levels of railroad noise. The Fitzroy and Dobbs report determined that under present topographic conditions, a wall about 14-feet high would reduce train noise to 75 dBA or below. The wall should extend at least 500 feet along the northern boundary and a minimum of 200 feet south from the northeast corner of the site. To reduce noise levels beyond borderline acceptability to clearly acceptable levels entail extending the wall along the whole northern and eastern boundary. Existing traffic levels and project-generated traffic would create 65 dBA contours about 125 feet from the center of Port Chicago Highway and Willow Pass Road, based on HUD noise guidelines. County and state regulations also require acoustical studies to determine means of reducing interior noise levels to 45 dBA if CNEL is 60 dBA or higher. This acoustical analysis would have to be performed if residences were to be built within about 190 feet of Port Chicago Highway and about 95 feet from Willow Pass Road, according to the Noise Element of the County's General Plan. There are several potential noise sources which could affect the residences in the future. The Pacific Gas and Electric Company has proposed to build a power-generating plant north of the railroad tracks. The turbines would be located near the railroad tracks and the cooling towers further to the north. Consideration should be given to the noise that such a facility might generate and whether a wall designed to attenuate railroad 49 00357 noise would also reduce the power plant noise sufficiently. With new energy policies it is conceivable that the plant could be converted to use coal. It is also possible that industrial operations east of the site could expand and create additional noise. Another possibility is that Bay Area Rapid Transit could be extended into the area. The noise corridor would be widest if elevated tracks were built through the site; 65 dBA noise levels could be experienced up to f,000 feet from tracks. Mitigation Suggested by this Report: - Perform an acoustical study to determine the areas with above 60 dBA CNEL associated with trains and road traffic and the heights and lengths of the acoustical barriers needed to reduce the noise below this CNEL (or the amount of open space to serve as a buffer from the noise sources). - Limit construction activities to the hours of 7 a.m. to 7 p.m. so as to minimize the number of people impacted by the noise. Require contractors to certify that construction equipment meets State Noise Standards. FOOTNOTES /1/ dBA - is the A-weighted measure of sound in decibels. A-weighting approximates the frequency response of the human ear. /2/ Ll is the A-weighted sound level which is exceeded 10 percent of the time. L50 is the A-weighted sound level which is exceeded 50 percent of the time. 50 00358 VISUAL AND AESTHETIC ASPECTS Setting The site rises gently from north to south at an average slope of two to three percent. There are presently no structures on the site and the land is used for grazing cattle. The site is surrounded by a chain link fence along Port Chicago Highway and Willow Pass Road and a cluster of about five trees dots the site along Willow Pass Road at Albert Avenue. Immediate views from the site are of the same varied land uses described in the Land Use section of this EIR. However, distant views from the site are more aesthetically pleasing. To the north beyond the Interlake Steel building, views of the Bay and the Benicia Hills are prominent. To the west and south beyond the varied commercial and residential structures, the foothills of Mount Diablo rise in the distance. To the east the oil refinery is the most prominent distant feature. Impact Development based on the proposed General Plan amendment and rezoning would unalterably change the visual character of the site. However, the site is presently planned for industrial use which also would unalterably change the visual character of the site. Views of the residences to the west and south of the site would be of substantially built-up urban space, rather than an open grassy area. However, if properly designed, the proposed development could be an improvement over the existing cattle grazing fenced-in area. Views of the distant Benicia Hills from Willow Pass Road would be blocked by the proposed commercial and residential development. However, since the residential structures will be a maximum of three stories, views further south than Willow Pass Road would still be possible. Views from within the development would be somewhat varied. The applicant's preliminary plan shows some common open area and pathways in the area of the zero-lot-line units as well as a five- to eight-acre public park in the middle of the proposed low-density residential area. However, the overall design of the 155-acre development could be more flexible and provide more openness in the development. For example, both the zero-lot-line units and single-family units could be clustered in various arrangements beyond the apartment building and the commercial center areas. This arrangement would result in more open space and recreation areas within the development and could enable a larger area of open space to be reserved at the northern boundary of the site. The redesign could result in a pleasing development that could visually improve this area of West Pittsburg. As stated earlier in the Land Use section of this EIR, the flexibility in building design would be best accomplished under a Planned Unit Development designation. Mitigation OU`53 See the Land Use section of this EIR. 51 ENERGY Setting Energy resources on the site are currently used for vehicles travelling to the site, fuel break construction, fire protection, and other cattle ranching activities. No irrigation is done on the site, so that no energy is needed for water pumping./l/ It is estimated that these uses currently require less than 1 million British Thermal Units (MBTU) per year. The site is in the natural gas and electricity supply area of Pacific Gas and Electric Company. Impact As noted in Table 7, the development would require 1 trillion BTU of nonrenewable energy for construction. After construction, assuming 1978 state energy conservation standards are met and no solar energy was utilized on site, the development would require about 576 billion BTU of nonrenewable energy annually. Mitigation Suggested by this Report: - Provide public transit stops at several locations in the development to encourage use of public transit in the future. - Coordinate car pooling by supplying central parking and a ride bulletin board in an attractive wood shelter. - Require fluorescent lighting, low-flow plumbing fixtures, and pilotless natural gas appliances. Natural gas appliances sold new after July, 1978 will be required to be pilotless, according to recent regulations established by the California State Energy Commission. Low-flow shower heads and sink faucets will be required by the Commission after December, 1979. Toilet flush volumes are regulated by the Department of Water Resources. °0360 52 TABLE .7 PROJECTED ENERGY USE Amount (MBTU) Type of Annual Operation Energy Use Construction and Maintenance Single-Family 630,000 101,700 Zero Lot Line Units 237,500 32,800 Apartments 74,000 10,800 Resident Generated Vehicle Use - 234,600 TOTAL RESIDENTIAL 941,500 379,900 Commercial 60,000 16,400 Commercial Attracted Vehicle Use - 62,100 TOTAL COPItiERCIAL 60,000 78,500 TOTAL 1,091,500 458,400 ^Includes structural and public utility service (streets, drainage, sewerage, water, electricity, gas and telephone) energy expenditures. These estimates are based on the data in the Contra Costa County Planning Department study, Energy Use and Conservation in Contra Costa County, California, (1976). 00361 53 Require east-west building orientation and building design to take advantage of passive solar energy (see Figure 6 below). 1 I I I I WINTER f 1 SUMMER I i I W IW sN SI N � I E l� Insulation E Heat Storage —+ Heat Flow (Direct) --+ Heat Flow (Reradiated) FIGURE 6 BASIC DESIGN CONCEPTS FOR PASSIVE SOLAR ENERGY UTILIZATION Use solar energy for residential and commercial water heating and space heating could conserve an estimated 55 billion Btu of nonrenewable energy resources per year. NOTES - ENERGY /1/Telephone communication with George and Gary Barnett, ranchers on the Shell site, on February 1, 1978. 00162 54 V. IMPACT OVERVIEW . UNAVOIDABLE ADVERSE IMPACTS OF THE PROPOSED DEVELOPMENT Irreversible loss of land for agricultural production. Loss of potential for industrial development for a new base employment opportunities. Probable negative fiscal impact on the County and special district budgets and dislocation of the existing Pittsburg retail sector. - Possible dislocation of the existing retail uses in the West Pittsburg area and slower absorption of approved retail centers in the City of Pittsburg. - Land use conflicts between proposed residential uses and existing industrial uses at the northern boundary of the site. - Addition of about 10,000 trips per day on streets in the site vicinity, particularly increasing traffic congestion at the Port Chicago and Willos Pass Road intersection. - Increase in assessed valuations leading to housing cost increases in West Pittsburg may result in some displacement of low-income renter households Requirement for sewer capacity greater than that available in the existing County Sanitation District 7-A. Reduction of the permeability of the land surface and an increase in storm water runoff. - Cumulative permanent contribution to the degradation of water run-off reaching Suisun Bay. 09363 55 Noise from the passage of trains at the northern boundary of the site would significantly impact the residents of the proposed single-family units. - Temporary noise construction impacts on uses south of Willow Pass Road and to Ambrose School. Destruction of the present grassland habitat. Increased vehicular emissions would result in incremental deterioration of air quality with respect to oxidants.in the Pittsburg area. BENEFICIAL IMPACTS OF THE PROPOSED DEVELOPMENT - Promotion of a mix of population and income groups in West Pittsburg. - Increase in supply of moderate-priced housing, benefiting homebuyers and helping to restrain price increases in other parts of the Region. - Provision of short term construction employment and new long-term retail trade employment assuming no equivalent loss of jobs in the existing retail sector. - Improvement of the aesthetic value of the West Pittsburg community. - Infill development possibly prolonging period when more foothill areas south of Highway 4 are urbanized. RELATIONSHIP BETWEEN LOCAL SHORT-TERM USES OF MAN'S ENVIRONMENT AND ENHANCEMENT OF LONG-TERM PRODUCTIVITY The commercial and residential uses proposed in the project would remove the grazing activities on the site and add to the cumulative urbanization of agricultural land in Contra Costa County. However, the present zoning and plan designation of the site for heavy industrial uses also implies the eventual urbanization of the site. Adjacent land use, and availability of transportation and community services support the public policy commitment of this site to provide either jobs or housing. The long-term productivity of the site as an agricultural and wildlife and plant habitat will eventually be lost. 56 00361 IRREVERSIBLE ENVIRONMENTAL CHANGES Once development of the site has occurred, reversion of the site to its present agricultural uses is unlikely. Agricultural and other plant and wildlife habitat would be removed, and construction of buildings and streets would alter the topographic and hydrologic characteristic of. the site. In addition, the use of non-renewable resources and energy resources to complete the project would also be an irreversible commitment. GROWTH-INDUCING IMPACTS OF THE PROJECT The project as proposed would provide housing for about 2,000 people in the West Pittsburg area. It is difficult to determine whether this population increase would represent new migration into Contra Costa County or simply a shift of population from other areas. Because of relatively poor housing conditions and high vacancy rates in the West Pittsburg area, the latter assumption is at least partially valid. The commercial uses proposed in the project are also likely to displace existing marginal commercial uses in the area rather than represent new growth in the community. However, the net new permanent residents of tho- project would create a small economic stimulus on retail and service businesses in the West Pittsburg area and could generate new jobs other than those created in the commercial uses on the site. Although most of these jobs would be filled by the local labor market, if some workers were attracted from outside of the area there could be secondary growth impacts that are difficult to quantify. If the project were not implemented, the present general plan designation and zoning of the site for heavy industry could result in significant growth-inducing impact. Although the number of jobs created would depend on the nature of the industry, these jobs would be considered basic employment and therefore would create secondary employment in a ratio of two or three secondary jobs for each basic job. Thus, the project as proposed would have fewer growth-inducing impacts than assuming development of the site under present plans and zoning. The public services required to serve the project, such as transportation facilities or utility lines would not generally be expanded to serve the project and would not have growth-inducing impacts. However, the . committment to utilize all of the remaining sewage treatment capacity to serve development of this site could act to restrict other growth in the area at least until after 1981 when further expansion of the sewage treatment plant is possible. 0 57 VI. ALTERNATIVES TO THE PROPOSED PROJECT NO PROJECT ALTERNATIVE The "no project" alternative can be discussed in two senses: (1) Allowing existing general plan and zoning designation for the site to remain, with the assumption of eventual industrial development and accompanying impacts, and; (2) Maintaining existing grazing uses on the site, and therefore avoiding many of the biological, physical, economic and social impacts discussed in this report. Eventual industrial use of the site under the existing heavy-industrial General Plan designation and H-1 zoning would have significantly different impacts than the proposal. - No housing would be added to the West Pittsburg community, and the population increase associated with that housing would also not occur. - Heavy industrial uses would be developed adjacent to existing residential areas west of Port Chicago Highway and south of Willow Pass Road. - This alternative would increase peak-hour traffic on the local road network over present levels, but probably fewer trips would be generated than the proposed uses. This would vary according to the type of industry locating at the site. - The economic and fiscal impacts of industrial use include increasing regional basic employment and resulting regional secondary employment, increasing the local property tax base in excess of that of the proposed uses, and generating tax revenues greater than the costs of services provided by local agencies. However, the forgone housing construction would tend to increase demand on the local housing supply and contribute to upward pressure on housing costs in the area. 58 0036; Industrial use of the site would generate different demands on public services. Water and sewage would depend on type of industrial activity, but large industrial plants typically have their own water treatment and reclamation facilities. Except during drought conditions, the local water system can adequately supply additional industrial demand. Police and fire service demand would be somewhat less for the industrial alternative compared to proposed residential uses. Additional school population would, of course, not be directly generated by industrial use of the site. Geology and soil conditions would not impose significant limitation on industrial uses, but drainage problems could be affected by creation' of a larger amount of impermeable surface compared to residential use. Industrial development of the site would destroy the existing plant and wildlife habitat on the site, an impact comparable to that expected from residential development. However industrial use would have the potential of accidential spillage of oil or chemicals which could adversely affect the marsh community to the north of the site. Noise impacts from industrial processes, and increased truck and rail traffic could be greater than residential development noise. Climate and air quality impacts of industrial uses would probably be of a different type and quantity than the primarily vehicle emissions pollutants associated with residential development. However, these would vary according to types of industrial development and applicable air quality regulations. - Industrial energy use varies widely, and while energy use per acre may be higher for many industrial uses than residential uses, this may not be true in every case. Table 8 shows an estimated range of energy intensities that could be expected with maximum development of the site with various types of heavy industrial uses. Visual impacts of industrial uses could vary with specific activities. One-story buildings with no cooling tower or other • high-rise structures would not be prominent from surrounding areas, but chemical plants or power generation facilities typical of other industrial uses in the County would be more significant visually than residential development on the site. 00%1 59 TABLE 8 ALTERNATIVE ENERGY USE INTENSITIES AT SHELL SITE Alternative Type Estimated Annual Energy-Use of Energy Use Intensity for 155-acre Site, MBTU Residential-Commercial (project) 460,000/1/ Asphalt Plants 460,000/2/ Warehousing 500,000 Catalyst Plants 740,000 Oil Refinery 5,200,000 /1/ includes vehicular energy-use /2/ projected energy-use for proposed development. Continued agricultural use of the site would avoid most of the effects outlined in this report. No housing or employment facilities would be developed at the site, and related demands on public services and traffic facilities would not increase. Drainage and soils conditions would not be altered, and plant and wildlife habitat would remain productive. This visual environment of open land surrounded by residential development would remain, and the minimal energy demands of grazing uses would continue. However, neither the housing nor the employment needs of West Pittsburg or the region would benefit from this alternative. PLANNED UNIT DEVELOPMENT ALTERNATIVE The County planning staff has proposed a General Plan amendment for the site that encompasses residential and commercial uses, but suggest planned unit development under P-1 zoning. This alternative is generally equivalent to the proposed project except that 20 acres of commercial uses rather than eight acres is planned, and a "buffer" open space area at the northern edge of the site between projected residential uses and industrial uses north of the site would be encouraged. Decreased acreage in residential use in this alternative would somewhat reduce impacts on public services, but the larger commercial area could generate higher traffic volumes for the project as a whole and could create several congestion conditions on Port Chicago Highway and Willow Pass Road. Energy use for construction and operation of the larger commercial area of this alternative would be higher than in the project. Other impacts of this alternative would be generally similar to the project. The planned unit development approach could allow clustering of residential units and more common open space within the project, and the open space buffer would reduce residential-industrial land use conflicts. 60 0036e A variation on this alternative would allocate eight acres to commercial uses, near Port Chicago Highway and Pacific Avenue as in the project, but also provide for planned unit development. Impacts of this alternative would be similar to the project, except for provision of the open space buffer and clustered housing. Traffic generation on Port Chicago Highway related to commercial activity would be somewhat greater. Another commercial zoning alternative in R-B designation, which allows a greater variety of retail uses with equivalent site plan and land use controls. DEFERRED DEVELOPMENT ALTERNATIVE This alternative would defer a decision on any general plan- amendment or development of the site for three years to allow resolution of several issues: - Completion of the Association of Bay Area Governments Industrial Siting Task Force Study to resolve air quality regulation constraints on new industrial development in the Bay Area. - Determination if the Pacific Gas and. Electric power plant will be constructed north of the site and create land use conflicts for adjacent residential use on the site. - Completion of the new sub-regional sewage treatment plant and easing of the current sewer hook-up limitations. Impacts of this alternative would be that of continuing present uses of that site, as described under the "no project" alternative. Eventual industrial development would be more likely under this alternative, with impacts also as discussed earlier. 61 90t%9 VII. REPORT PREPARATION This report was prepared for Contra Costa County by the staff of Environmental Science Associates Paul Zigman, President, under the direction of Shirley Douglas, project leader and Michael Rice, deputy project leader. Charles Bennett was the principal-in-charge. Other staff participants were Joan Cudhea, Leon Dolislager, Cathy Glew, Susana Montana, Roger Wilde, Mark Winsor and Sharon Sodek. Th'e following organizations and individuals furnished information used in the preparation of this report: Contra Costa County Gunther Boccius, Zoning Administrator James Cutler, Planning Department Paul Hughey, Economic Development Association Arnold Jonas, Planning Department Stephen Matthews, Planning Department Kristin Ohlson, Planning Department Lyall Burke, Public Works Department Danny Desmond, Public Works Department Maurice Shiu, Public Works Department Deputy Surry Pool, Inspection and Control Division, Sheriff's Department Lieutenant Ken Sandy, Watch Commander, Sheriff's Department ABAG Bill Goldner, Technical Services Division Gordon Jacoby, Senior Planner A.C. Transit Operator 7, A.C. Transit Information Ambrose Recreation and Park District Ed Spencer, District Administrator Janie Kolfe, District staff member 62 00370 Applicant Alfred A. Affinito Bay Area Rapid Transit (BART) Operator 8, Bart Transit Information Bay Area Pollution Control District Mr. Questero Bay Water Company Al Neville, Superintendent Eva Garrett, Customer Representative City of Pittsburg Mark Beratta, Planning Department ECOSCAPE David Van Pelt Mount Diablo Unified School District Ms. LaVerta Edwards - Assistant Superintendent Cole's office secretary. Mr. Jim Davis - Bel Air Elementary School, Principal Ms. Eker - Mt. Diablo High School, attendance staff member. Ms. Christina Ortiz - West Pittsburg Day Care Center, community aide. Pacific Gas and Electric Company Lee J. Ezzell, Project Engineer Charles Doolier, Superintendent, Research Center Ralph Downing, Manager, Pittsburg Area Pacific Telephone and Telegraph Company Ms. Ellsworth, Engineering Department Riverview Fire Protection District Chief Golinveeaux Captain Shively Shell Chemical Company M. S. Walker Shore Acres Community Group, Beacon Sharon Dykes Shore Acres Elementary School Don Williams, Principal West Pittsburg Child Development Day Care Center Christina Ortiz, Community Aide Beth Hutchenson, staff member .0031* 11 63 VIII. BIBLIOGRAPHY Association of Bay Area Governments (ABAG), December, 1977, Draft Final Report Industrial Siting Pilot Project, San Francisco Bay Area, Industrial Siting Task Force for Governor's Office of Planning and Research. Association of Bay Area Governments, March 2, 1977, Summary Report, Provisional Series 3 Projections (Population, Housing, Employment, and Land Uses, San Francisco Bay Region). Bay Area Air Pollution Control District (BAAPCD), 1975, Guidelines for Air Quality Impact Analysis of Projects, San Francisco. California Department of Finance, Population Research Unit, 1975, Special Census For Contra Costa County. California Department of Transportation (CALTRANS), 1976 Traffic Volumes on California State Highways. Contra Costa County, 1976, Contra Costa County -- A Profile. Contra Costa County Administrator, Contra Costa County 1977 Annual Report. Contra Costa County, 1978, Housing and Community Development Bloc_ k Grant Application. Contra Costa County, 1975, Noise Element of the General Plan. Contra Costa County, 1975, User's Guide to the Special Census for Contra Costa County. Contra Costa County Development Association, 1977, Contra Costa County Directory of Industries. 64 003'12 Coons, Joseph D. , 1973 Existing and Projected Air Quality and its Impact in an Area of Proposed Residential Development, prepared for Madrone Associates. Ecoscape, 1973, Information To Aid in the Preparation of An Environmental Impact Statement on the Proposed Westgate Planned Unit Development. Ecoscape, 1973, Vehicular Noise Analysis for the Proposed Westgate Planned Unit Development. Environmental Science Associates, 1975, Draft Environmental Impact Report for Mira Vista Hills No.3, Antioch, California. Fitzroy/Dobbs, 1973, Railroad Noise Analysis for the Proposed Westgate Planned Unit Development. Highway Research Board, 1965, Highway Capacity Manual Special Report 87, National Academy of Sciences, National Research Council, Publication Number 1328. Jackson, Thomas L. , 1973, An Archaeological Reconnaissance of the Proposed West Gate Planned Unit Development, Pittsburgh, California, submitted to Dan Coleman and Associates, February 9, 1973. Parsons-Brinckerhoff-Tudor-Bechtel in association with Wilbur Smith and Associates, 1975, Pittsburg-Antioch Bart Extension Project, Final Report Draft, prepared for Bay Area Rapid Transit District. Leach, H.R. ; J.M. Brode; S.I. Nicola, 1976, At the Crossroads, California Department of Fish and Game, Sacramento. Powell, Robert W. , 1974, Inventory of Rare and Endangered Vascular Plants of California, California Native Plant Society Special Publication #1, Berkeley. Pittsburg Economic and Housing Development Corporation, 1972 Pittsburg, California. Shell Chemical Company, 1971, A Prime Industrial Site; 574 Acres on the Sacramento River. U.S. Department of Housing and Urban Development, 1971, Noise Assessment Guidelines, report prepared by Bolt, Beranek and Newman. U.S. Environmental Protection Agency, 1975, Compilation of Air Pollutant Emission Factors Supplement No.5. U.S_ Geological Survey, 1975, Bulletin 1388, Influence of Rainfall and Ancient Landslide Deposits on Recent Landslides, Contra Costa County, California 1950-1971, prepared by Tor A. Nilsen and Barbara L. Turner U.S. Government Printing Office, Washington, D.C. 65 00373 U.S. Weather Bureau, 1961, Rainfall Frequency Atlas of the United States for Durations from 20 minutes to 24 hours and Return Periods from one to 100 years, Technical Paper No.40, U.S. Government Printing Office, Washington, D.C. Urban Land Institute, 1975, The Dollars and Cents of Shopping Centers, 6th Edition. 66 0`71 IX. APPENDIX EXISTING INDUSTRY AND ECONOMIC DEVELOPMENT PROJECTIONS AND PLANNING: BAY AREA AND CONTRA COSTA COUNTY The Population, Housing, Employment and Land Use (Plum Series 3) projections of the Association of Bay Area Governments (ABAG) provide data on existing vacant land zoned for industry and some indication of probable future demand for industrial sites. The Industrial Siting Pilot Project (an ABAG project undertaken in 1977 under contract to the State Office of Planning and Research) has developed a preliminary computer file inventory of 370 industrial sites. While the inventory contains inaccuracies and is admittedly preliminary according to ABAG staff, it is the only source of existing data for comparing industrial site parcels for relative suitability and desirability from both a potential industrial developer's standpoint and a public policy perspective (reduction of unemployment and environmental protection). It may be noted that Contra Costa County planning staff seriously questions the usefulness of the inventory./1/ According to the ABAG Plum Series 3, in the nine counties of the Bay Area more land is zoned for industry but still vacant and undeveloped (77,700 acres) than is at present used (55,200 acres) by the economic base (i.e. , industry of all categories exporting a service or product out of the region and returning a net income). Only six to eleven percent of the vacant industrial land is projected to be developed by 1990, with projected consumption highly concentrated in the South Bay. Contra Costa County has two percent of the region's existing "basic acreage" land, and one percent (9,700 acres) of the region's land available for industry. From zero to seven percent of the land zoned for industry in the County is projected to be needed for industry by the year 1990./2/ See Table A-1. Although the projected rate of consumption is low and it would appear that there is a large excess of industrial land in the County, specific sites differ in their suitability for industrial development and certain industries have specific site, size, location-or other requirements which may limit the desirability of much of the available acreage. 67 003 Of the 370 vacant sites available for industrial development in the Bay Area in 1977, 61 sites are located in Contra Costa County. Only nine of these vacant sites (which include the Shell site) are 250 acres or more. The largest is the 1,136-acre PG&E site which borders the project site and is proposed for a power plant. Over half (54 percent) of the sites in the County are less than 100 acres in size. Table A-2 gives a breakdown of City and County industrial sites by size. TABLE A-1 BAY AREA AND CONTRA COSTA COUNTY INDUSTRIAL ACREAGES AND PROJECTIONS ACRES County Percentage of Bay Area Contra Costa Bay Area Developed 552,000 11,000 2 Vacant Industrial 770,000 9,700 1 Projected Industrial Land Consumption* 4,600 to 0 to 0 to 8 8,700 700 Percent of Vacant Industrial Land Projected to be Developed by 1990 6 to 11% 0 to 7% -- `Lower figure is Base Case 2 projection; higher figure is Base Case 1 projection. (See Source, pp. 1, 14 & 15 for explanation of two cases.) SOURCE: Association of Bay Area Governments, Summary Report, Provisional Series 3 Prpjections, March 2, 1977, pp. 10 and 11. 68 ��J TABLE A-2 VACANT INDUSTRIAL SITES IN CONTRA COSTA COUNTY: INVENTORY BY JURISDICTION AND SIZE% 5-99 Acres 100-249 Acres 250+ Acres All Sizes City Uninc. Total City Uninc. Total City Uninc. Total City Uninc. Total Number of sites 18 16 34 5 13 18 3 6 9 26 35 61 Total acres 500 609 1,109 648 1,902 2,550 1,852 2,104 3,956 3,000 4,615 7,615 Average size 28 38 33 130 146 142 617 351 440 115 132 125 *Data base is from County and City sources, and may be inconsistent with other data. For example, the Shell Chemical Co. area is lised as 348 acres; however, the vacant 242-acre parcel and an adjacent vacant parcel of 31 acres total 273 acres. Some sites listed in this table as City sites are partially located in unincorporated areas. %'�''Richmotid 13• Antioch 5• Pittsburg, 4• Walnut Creek 2• Pinole 1• Martinez 1. SOURCE: Industrial Siting Pilot Program inventory on industrial sites, available on computer printouts by site at AHsociation of Bay Area Government offices. Data compiled by Environmental Science Associates, Inc. , January, 1978. Li ti r The industrial inventory file, developed by the Industrial Siting Pilot Project, contains data for each site on availability of transportation, sewer and hazardous waste-disposal facilities, geologic and soil constraints, potential water quality, air quality and wildlife constraints, accessibility to labor force, and several other criteria pertinent to industrial siting. Although the Industrial Siting Pilot Program is proposing a weighting system, the sites have not yet been ranked: this study did not compare the characteristics of the large sites in Contra Costa County to ascdrtain relative potential desirability and constraints for major industry. A map on file with ABAG shows that most Contra Costa vacant industrial sites are along or near the shoreline from Richmond to Antioch; many are wetlands. The final report of the Industrial Siting Task Force (composed of representatives of city and county governments, business, labor, minority and environmental leader's) was adopted in March 1978 and submitted to the Office of Planning and Research. The proposals are included in OPR's Urban Strategy plan, and funds have already been allocated to begin implementation of the report's proposals, and will be reviewed by ABAG's Environmental Task Force, the California Air Resources Board, and the Bay Area Air Pollution Control District. Implementation of final proposals could occur by fall, 1978./3/ NOTES - APPENDIX /1/ James Cutler, Planning Department, Contra Costa County, personal communication. /2/ Two "base cases" (a high growth and a low growth) were selected by ABAG as benchmarks for analysis. In the first, the higher regional basic employment growth case, about 700 net new acres were projected for Contra Costa County industrial development by 1990. In the second, the lower regional growth case, the model shows more County land available for industry in 1990 than in 1975. (Some industries, such as food processing, are projected to decline. ) In effect, the low growth base case would imply not only no development of existing vacant industrial land but also closed factories on land that is now developed. Industrial acreages in the ABAG model were projected on the basis of national regional and subregional growth trends by major industry groups. Employment projections were translated into acreages of land absorption by use of average employee coefficients by type of industry. It should be understood that these are therefore only rough approximations of land requirements for industrial use. /3/ Information in this paragraph is based upon personal communication with Gordon Jacoby, Senior Planner, Association of Bay Area Governments, assigned to the Industrial Siting Pilot Project staff, January 26, 1978 and April 3, 1978. 70 OU3'r CONTRA COSTA COUNTY PLINNING DEPARTMENT ' NOTICE OF F-73kompletion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County i c/o Planning Department P.O. Box 951 Martinez, California 94553" Phone (415) Phone EIR Contact Person Arnold Jonas Contact Person PROJECT DESCRIPTION: FRED A. AFFINITO (Applicant) - SHELL CHEMICAL COMPANY (Owner), County File #2140-RZ with a General Plan Amendment: A request to amend the County General Plan Land Use proposal for subject property from the Heavy Industrial Designation to a combination of designations allowing a mixture of residential uses at varying densities and commercial uses, and to rezone the approximately 115 acre property from the H-I (Heavy Industrial) District to the R-6 (Single Family Residential) District, M-3 and M-4 (Multiple Family Residential) Districts and N-B (Neighborhood Business) District. Subject property fronts approximately 2,452 feet on the north side of Willow Pass Road and 2,397 feet on the east side of Port Chicago Highway, on the northeast corner of the intersection of those roads, in the West Pittsburg area. It is determined from initial study by of the L �Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. XX The Environmental Impact Report is available for review at the below address: Contra. Costa County Planning Department 4th Floor, North Wing, Administration Bldg. ' Pine $ Escobar Streets 1 Martinez, California n (' Date os d �- 1�1 Final date for review/appeal I� t�� �J1E) By f V X412— Planning 412 _Planning Departm n Representative - - AP9 1/74 j: S In the Board of Supervisors of Contra Costa County, State or California August 1 , 19 78 In the Matter of CETA Title II PSE Program Subgrant Modification Agreement u28-621-7 with Oakley Union School District for February Reprogramming of CETA Title II Funding The Board having authorized negotiations (by its Order dated February 7, 1978) with (27) CETA Title II PSE Program Subgrantees (including Oakley Union School District) for Subgrant Modification Agreements*to increase Subgrant Agreement Payment Limits for the purpose of adding one (1) new CETA Title II PSE position to each Subgrantee's FY 1977-1978 CETA Title II PSE Program, thereby assuring a maximum utilization (or reprogramming) of CETA Title II funding in federal FY 1977-1978; and The Board having considered the recommendations of the Director, Human Resources Agency, and the County Manpower Program Director regarding the conclusion_ of negotiations with Oakley Union School District; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreement #28-621-7, effective February 15, 1978, with Oakley Union School District, increasing the Subgrant Agreement Payment Limit from $55,512 to the new total of $61,311 (for the period from October 1, 1976 through September 30, 1978) and adding one (1) new CETA Title II PSE position for the period from February 15, 1978, through September 30, 1978. PASSED BY THE BOARD on August l, 1978. 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this .1st day of Aurust County Auditor-Controller County Manpower Program Director Subgrantee `l d. R. OLSSON, Clerk By �«p,�D(�_�(�CJ� . Deputy Clerk Kdrin KingU jm I-i-24 4/77 15m 0080 r) . r( . In the Board of Super lisors I Oi Contra Costo County, Stale of California Augu3 t 1 , 79 71- In Ain the Matter of Agreement with American Fidelity Fire Insurance Company On recpmmendation of the County Auditor-Controller, IT IS BY. THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with American Fidelity Fire Insurance Company which will allow the County Auditor-Controller to release final payment of $6, 627. 03 due to L & L Equipment Company for construction work on Crow Canyon Road to be paid to the bonding company. Passed by the Board on August 1, 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. Orig: Administrator Witness my hard and the Seal of the Board of cc: Auditor-Controller Supervisors American Fidelity.Fires of✓rixed this Ist day of August 19 78 0 Insurance Company A County Counsel J. R. OLSSON, Clerk By C�,C_ y.�n . Deputy Clerk harl.n it-I np y� 00351 H-24417715m i z t INDEMNITY AGREEMENT On or about July 26, 1976, L & L EQUIPMENT COMPANY (herein- after referred to as "L & L") entered into a construction contract with CONTRA COSTA COUNTY (hereinafter referred to as "CONTRA COSTA") for reconstruction and widening of pavement and improvement of road- Nide drainage on Crow Canyon Road in the San Ramon area, .Project No. 4711-4329-76 all in accordance with the Plans, Drawings and Special Provisions or Specifications, Including Addendum No. 1, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal (hereinafter referred to as "Project") . AMERICAN FIDELITY FIRE INSURANCE COMPANY (hereinafter refer- red to as "A.F.F.I. ") , on or about July 23, 1976, issued a Performance Bond, Public Works and Public Works-Labor & Material Bond, in accord- ance uTith the above-mentioned construction contract. On or about January 13, 1977, A.F.F.I. issued a rider to the above-mentioned bond, which increased the penal sum of the bond to $66,270. 26. L & L failed to pay Industrial Asphalt, one of its suppliers on the Project. CONTRA COSTA has received a Verified Statement Of Re- lease Of Notice To Withhold of the claim of Industrial Asphalt and has received a copy of the Dismissal of the complaint to enforce the Stop Notice of Industrial Asphalt. CONTRA COSTA is presently holding the sum of $6, 627.03 on the above-::entioned contract. L-148 Mimfi(med with board order 003x2 INDEMNITY AGREEMENT, page 2 CONTRA COSTA agrees to disburse to A.F.F.I. the sum of $6, 627. 03, at the time it executes the within agreement. A.F.F.I. agrees to defend, indemnify and hold CONTRA COSTA harmless, to the extent of funds disbursed by CONTRA COSTA to A.F.F.I. , for liability CONTRA COSTA may have to L & L on account of making the disbursal to A.F.F.I. DATED: CONTRA CONTRA COSTA By: I.Schroder DATED: 71-7s", AMERICAN FIDELITY FIRE INSUILFUNCE COMPANY By: CL�175 r1r roec.c' State of t�1�✓!! ,!.;CL�i- ) J } ) ss. County of On hlC 1978, before me personally appeared known to me to be the of th�v l;�n •i 'P� //%/i r i .o i}. that execu-ted the within instrument and acknowle ged Al that such entity executed the same Q: ?/777& r, zer- 0033 INDEM1TY AGREEMENT, page 3_ State of California ) ss. County of Contra. Costa ) on August 1 , 1978, before me personally appeared R. I. Schroder known to me to be the Chairman of the Board of Supervisors that executed the within instrument and acknowledged to me that such entity executed the same. Dated: r• , st 1, 1978 J.R. Olsson By Karin Kind; Deputy Clerk 00384 rl � In tha Board of Supervisors t or Contra Costa County, State of California Au fTus t 1 , 19 7 In the Matter of Contract V20-113-4 with Volunteer Bureau of Contra Costa IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Renewal 720-113-4 with the Volunteer Bureau of Contra Costa for provision of home visiting service during the term July 1, 1978 through December 31, 1978, in the amount of $9,300 in Title III Federal funds for the Social Service Department/ Office on Aging. PASSED BY THE BOARD on August 1, 1978 . 1 herab- certify that the foregoing is a true and correct copy of an order entered on fins minutes of said Board of Supervisors on the date aforesaid. Witless my hand and the Seal of the Board of Orig: :-umar. Resources Agency Supervisors Attn: Contracts & Grants Unit C s Au.-us affixed this iday of i9 78 cc: County Administrator Count:* Auditor—Controller County Social Service/ J. R. OLSSON, Cleric Office on Aging Contractor BDeputy Clerk i;arin Kin- 00381 H-24 4/77 15m Contra Costa County Standard Form t STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - X13 - 4 Department: Social Service/Office on Aging Subject: Home Visiting Service 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 Capacity: Nonprofit corporation Address: 2116 Main Street, Suite E, Walnut Creek, California 94596 3. Term. The effective date of this Contract is July 1, 1978 and it terminates December 31, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 9,300 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County 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 43021 et seq.; 45 CFR §903.0 et seq.; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OFC TF CALIFORNIA CONTRACTOR B / R. I.Schroder ,(� p y //XK BY hairman, Board of Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ByQCounty of Contra Costa ) ss. . J Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=i.-nded by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By (` ,- e they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel p Dated: By, :,.- Deputy :�t 1(V�YJI gyps- /Deputy County Clerk 0038f-'3 E!!ZABETH P. HUTCH!^,!S Microfilmed vwtth F,.,n.Iq ordar DCr�i r' CO:,i; iTY CL"'K% (A-4617 REV 6/76) Contra Costa County, California Olontra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 20 - 113 — 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 [ ] 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. [X] d. $ 1,000 upon execution of Contract, and thereafter 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.] [X] 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. 00387 38 (A-4618 REV 6/76) -1- -- - Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number S. 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 FEV 6/76) —2— SERVICE PLAN Number 2 113 ,— 4 During the term of this Contract, Contractor will provide Home Visiting Service to elderly homebound persons in Contra Costa County aimed at the following goals: To motivate older homebound persons to self-help. To allay anxiety and prevent emotional deterioration of older homebound persons. To provide a friend for the elderly homebound, thereby reducing social, physical, and emotional isolation. 1. Administration. The Contractor will employ a qualified, full-time project director to administer the program and be responsible for program components, main- taining records, and reporting requirements specified in this Service Plan. 2. Service Delivery. The Contractor will: a. Organize an advisory body charged with the responsibility to advise Contractor regarding its Home Visiting Service. This body will include older persons and representatives of agencies concerned with services to older persons, and will meet at least once every other month. b. Recruit and train approximately 60 volunteers to visit homebound elderly persons to provide services in the course of these visits, including, but not limited to, reader, letter-writing, and limited personal shopping and library services, and to identify the needs of the clients for other services required to assist them to continue living independently in a home environment. C. Communicate such unmet needs for service to the Senior Information Service of the Office on Aging. d. Accept referrals from and coordinate service delivery with the Area Office on Aging and other County organizations concerned with services for older persons. e. Provide approximately 2,000 visits to older persons confined in private homes, in board and care homes, convalescent hospitals, etc. during the term of this Contract. 3. Records and Reporting. The Contractor will compile records and report on these records in the form and manner required by the Area Agency on Aging, as follows: a. Monthly statistical and fiscal reports including data on volunteer visits, referrals, and services provided the client, and provide final audit as required by the Area Office on Aging. b. Quarterly evaluations, and a final evaluation indicating Contractor's progress in achieving the goals set forth in the first paragraph of the Service Plan. D 00 Initials: f`vl Contractor County Dept. 00389 BUDGET OF ESTIMATED PROGRAM EXPENDITURES Numbe r2 O - 113 - Federal Share Local Share (County) (Contractor) Personnel Full-Time Coordinator $ 5,070 Part-Time Clerical CETA or AARP Clerical (Antioch) $ 180 Clerical (Richmond) 180 Clerical (Walnut Creek) 300 Personnel Administration 420 Fringe Benefits 550 Volunteer Services $ 1,200 Travel At 15 cents per mile 450 Building Space Rent of Office Space 720 Parking - 2 Spaces 180 Communications and Utilities 300 Printing and Supplies 300 Other Postage 260 Audit 50 Contract Bookkeeper 450 (Accounts & Payroll) Insurance* 550 Use Allowance 750 . Budgeting 250 Maintenance & Repair 200 Total Cost $ 9,300 $ 3,060 Less Income ( -0- ) Net Costs. $ 9,300 $ 3,060 CONTRACT PAYMENT LIMIT $ 9,300 * If contract identified by number above is terminated, expires, or is not renewed for a new contract period, Contractor shall apply to its insurer for a pro rata refund of unearned primiums and shall repay to County any refund obtained. 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 Budgut of Estimated Program Expenditures. Specific line-item budget amounts inay 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 ter.^ination, 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. Initials: �'J, OU 9U ontractor County 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 Goyernment. 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. 01391 (A-4616 REV 6/76) -1- Contra Costa County tandard ?Orr:_ f GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal. Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. 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 df 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. Independcnt 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, sPrvart, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete 37_ accurate list of its governing body (Board of Directors or Trustees) and to time-._1 update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. . J 0039" (A-4616 REV 6/76) -2- 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 & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. 003,93 (A-4616 REV 2/78) —3— In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Approval of Finance Committee Report on Street Lighting Policy. The Board having this day considered the July 31, 1978 report of its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fander_) on the County' s street lighting policy, in which report the Committee recommends that due to the uncertainty of funds which will be available for lighting in Fiscal Year 1978- 1979 and the time required to develop necessary data, the Board continue with the suspension of turning off street lights pending further examination of this matter, said matter to remain with the Finance Committee for study in conjunction with its review of the budget; and IT IS BY THE BOARD ORDERED that the recommendation of the aforesaid committee is APPROVED. PASSED by the Board on August 1, 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 . Public :-forks Director Supervisors County Counsel affixed this 1st day of Au4i- 19-Z�L County Administrator OLSSON, Clerk Deputy Clerk Plaxine N. .zeufel.d 00394 H-24 4/77 15m The Board of Supervisors Contra James County R.Clerk Clerk and Costa Ex Othcio Cler.4 of the Board County Administration Building Mrs.Geraldine Russell P.O. Box 911 Chief Clerk Martinez,California 94553 County (au)372.2371 .Mmes P.Kenny-Richmond ist District t . Nancy C.fanden-Martinez 2nd District Robert t.Schroder-Lafayette ti AR E CEI�rED ' 3rd District WOMW N.Boggess-Concord n u / I r 4th District H Eric N.NNW" -Pittsburg 5th District R OLSSON July 31, 1978 CLE BO of supe i 5ORS B .. O^ cosy REPORT OF FINANCE COMMITTEE ON STREET LIGHTING POLICY On June 16, 1978 the Board adopted a policy that due to the property tax limitations imposed by adoption of Proposition 13, all street lights in the unincorporated area be turned off except intersection and safety lighting. A review of application of the policy and the estimated availability of financial resources, reveals that in some service areas funds are available to maintain all lights for the entire fiscal year whereas in others there may be insufficient funds to provide for intersection and safety lighting. In view of this situation, the following alternatives were considered: 1. Leave all lights on until available funds are expended and then turn them all off. 2. Phase the lighting plan to leave intersection and safety lighting on for the entire year and all other lights as long as funds permit. 3. Leave only intersection and safety lighting on as long as funds remain available. The Public Works Department has been directed to calculate the estimated amount which will be required for each district under the above plans to determine which alternative is financially feasible. Also, staff has been directed to develop a proposed policy for allocation of available funds for lighting on those service areas performing services in addition to lighting. 0039 • -2- Recommendation Due to the uncertainty of funds which will .be available for lighting in fiscal year 1978-1979 and the time required to develop the above data, it is recommended that the Board continue with the suspension of turning off of street lights pending further exam- ination of this matter. Furthermore, it is suggested that this referral remain with the Finance Committee for study in conjunction with its review of the budget. f /may A4 ,' 1 E. H. HASSELTINE N. C. F EN` Supervisor, District V Supery 'or, District II 00395 t t r In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 -78 In the Matter of Approval of Finance Committee Report re Lease Extension for Discovery Motivational House. The Board on July 25 having referred to its Finance Committee (Supervisors E. H. Hasseltine and H. C. Fander_) the proposal to exercise an option to extend a lease with H. P. Batchelor and Lucy Batchelor for premises at 4639 Pacheco Boulevard, Martinez for continued occupancy by Medical Services as a Discovery riotivational House; and The Committee having this day submitted its report and recommended that the option to extend the lease for the afore- said property be authorized and, also, in view of the continuing need for use of this facility in the County Mental Health Program, that an appropriation of $30,000 be included in the 1978-1979 budget to exercise an option by September 30 to purchase this facility at a total cost of $80,840. 1^ iS By :E 31310ARD ORDERED that the aforesaid recom- mendations of the Finance Committee is APPROVED. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public works Director Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this lst day of 4„gi,,;+ 19 7.R Director, Human Resources Agency County Auditor-Controller A ,� f J. R. OLSSON, Clerk / c Deputy Clerk Ma ine M. L euf a 'd 00391 H-24 4/77 15m The BCounty Clerk oard of Supervisors Contra James Clerk and Costa Ex Officio Clerk of the Board County Administration Building Mrs.Geraldine Russell P.O. Box 911 Chief Clerk Martinez,California 94553 County 1415?372-2371 James P.Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District Robert I.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District Eric H.Hasseltine-Pittsburg August 1, 1978 5th District REPORT OF FINANCE COMMITTEE ON LEASE EXTENSION On July 25, 1978 the Board of Supervisors referred the proposal to exercise an option to extend a lease with H. P. Batchelor for premises at 4639 Pacheco Boulevard, Martinez used by the County as a Discovery House. These premises have proven to be quite satisfactory to County Medical Services. The rental cost (approximately 23 cents per square foot) is considered reasonable. It is recommended that the option to extend the lease for this property be authorized. Also, in view of the continuing need for use of this facility in the County Mental Health Program, it is recommended that an appropriation of $30, 000 be included in the 1978-1979 budget to exercise an option by September 30, 1978 to purchase this facility at a total cost of $80,840. 4`- E. H. HASSELTINE N. C. FAH EN Supervisor, District V Super isor, District II 0039 Microfilmed with board ordw In the Board of Supervisors of Contra Costa County, State of California August 1 19 78 In the Matter of Authorizing Execution of a Lease to Carquinez Coalition, Inc. for the premises at 189-199 Parker Ave., Rodeo IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing May 1 , 1977 to Carquinez Coalition, Inc. for the premises at 189-199 Parker Avenue, Rodeo, for occupancy by the Carquinez Coalition, Inc. PASSED by this Board on August 1 , 1978 1 hereby certify that the foregoing is a true and correct copy of an order entee on the minutes of said Board of Supervisors on the date aforesaid. Witneu my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 1st day of August 19 78 cc: County Administrator Public Works Department � J. R. OLSSON, Cleric County Auditor-Controller (via L/M) Lessee (via L/M) fiYn - F Deputy Clark Buildings and Grounds (via L/M) H-24 4/77 15m 00399 L J •r/ LEASE 189-199 Parker Avenue, Rodeo, California Carquinez Coalition 1 . PARTIES: Effective on August 1, 1978 the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", and the Carquinez Coalition, Incorporated, hereinafter called "LESSEE", do mutually agree and promise as follows: 2. LEASE OF PREMISES: COUNTY, for and in consideration of the rents, hereby leases to LESSEE, and LESSEE accepts and takes those certain premises consist- ing of Lots 8, 9, 10 and 11 in Block "W' as shown on the map of the Town of Rodeo on file in the office of the County Recorder, County of Contra Costa, on February 5, 1892, in Volume D of Maps, at page 91, together with improvements thereon. The premises are commonly known and designated as 189-199 Parker Ave- nue, Rodeo, California. 3. TERM: The term of the lease shall be five (5) years commencing May 1 , 1977 and ending April 30, 1982. 4. RENTAL: LESSEE will pay to COUNTY a rental of $1 .00 per year, all payable in advance at the time of execution of this agreement. 5. HOLDING OVER: Any holding over after the term of this lease, as provided hereinabove, shall be construed to be a tenancy from month-to-month subject to the terms of this lease so far as applicable. 6. USE OF PREMISES: The demised premises shall be used during the term of this lease exclusively for activities provided for in the Housing and Community Develop- ment Act of 1974. 7. MAINTENANCE AND REPAIRS: A. LESSEE, at its sole cost and expense, shall keep and maintain the prem- ises and every part thereof in good order, condition and repair, including, but not limited to, the roof and exterior walls, parking lot, exterior lighting system, glass and glazing, doors and their fixtures, closers and hinges, locks and key system and all electrical , lighting, water, plumbing, sewer, heating, ventilating and air condition systems. B. LESSEE shall be responsible for the correction of any code violations. C. Failure to comply with this Paragraph 7 will be a default of this lease. - 1 - 00400 Mlcpofilmed with board order r 8. UTILITIES AND JANITORIAL: LESSEE shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised premises and shall provide its own janitorial service. 9. ALTERATIONS, FIXTURES AND SIGNS: Subject to the prior written approval of COUNTY, LESSEE may alter, remodel and install and attach fixtures and equipment to the leased premises, all at its own expense. 10. HOLD HARMLESS: It is understood and agreed that COUNTY shall not in any way be responsible for damages to persons or property in or upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said premises during said term. LESSEE hereby agrees to defend, indemnify and hold COUNTY harmless from any liabi- lity or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom, in, around or upon said premises. COUNTY agrees to defend, indemnify and hold LESSEE harmless from any liability, claim or suit arising out of any injury or damages to the person or property of anyone whomsoever arising while said person is invited or brought into the demised premises by COUNTY. 11 . INSURANCE: LESSEE shall procure and maintain at its own cost and expense at all times during the term of this lease, owner's, landlord's and tenants's public liabi- lity insurance covering and insuring all parties hereto (naming the COUNTY, its officers, agents and employees as co-insured) against any accidents or injuries to persons or property arising or occurring upon the premises demised herein, in a minimum combined single limit of FIVE HUNDRED THOUSAND AND NO/100 DOLLARS ($500,000.00). Evidence of such insurance shall be provided by LESSEE by filing with COUNTY, by the effective date of this lease, a duly executed certificate to the effect that the insurance required by this lease is extended in favor and consistent with the terms hereinabove set forth. Said policy or policies or certificates shall contain a pro- vision that written notice of cancellation or any material change shall be delivered to COUNTY thirty (30) days in advance of the effective date thereof. 12. WASTE, QUIET CONDUCT: LESSEE shall not commit, or suffer to be committed, any waste upon said premises, or any nuisance or other act or thing which may disturb the quiet enjoyment of the use of the surrounding property. 13. ASSIGNMENT OR SUBLEASE: LESSEE shall not sublease or assign any portions of the leased premises without the COUNTY's prior written consent. Failure to comply with this paragraph will be a default of this lease. - 2 - 00401 14. DESTRUCTION OF PREMISES: If the premises or any essential part thereof is destroyed by fire, Act of God, or other casualty, this lease shall , in the case of substantial destruction of the premises, immediately terminate and in a case of partial destruction or damage which prevents the occupancy of the premises by the LESSEE, terminate at the option of the COUNTY or LESSEE, upon one party giv- ing written notice to the other. In the event of any destruction whatsoever, COUNTY has no duty to repair or restore the premises for use by the LESSEE during the remaining term of this lease. 15. ABANDONMENT: LESSEE shall not vacate or abandon the premises at any time during the term, and if LESSEE shall abandon, vacate or surrender said premises, this lease may be terminated at the option of COUNTY, and any personal property belonging to LESSEE and left on the premises may be deemed to be abandoned. lb. DEFAULT: If LESSEE defaults in performing any of the promises or conditions herein, COUNTY may, at its option, immediately cancel this lease, terminate all LESSEE's rights hereunder and re-enter the premises and exclude all other persons therefrom. No waiver of default on any of the terms, covenants or conditions in this lease shall be a waiver of any subsequent default of the same or any other terms, covenants or conditions herein contained. 17. TAXES: LESSEE shall , within thirty (30) days of being requested to do so, reimburse COUNTY for all taxes or assessments which may be levied or assessed upon the premises or any interest or property in the ownership of the LESSEE. 18. POSSESSORY INTEREST TAX: It is understood that LESSEE's interest herein may be subject to a possessory interest tax, and that such tax payment shall not reduce any rent due the COUNTY hereunder and such tax shall be a liability of and be paid by the LESSEE. 19. INSURANCE: COUNTY shall , during the term of this lease or extension thereof, maintain fire, vandalism, malicious mischief and extended coverage insurance. Said property insurance shall be factored annually by COUNTY's Broker to maintain adequate coverage in accordance with the insurable value of the premises. LESSEE shall pay to COUNTY the cost of said insurance within thirty (30) days of being requested to do so. 0 20. QUIET ENJOYMENT: COUNTY covenants that LESSEE shall , at all times during the said term, peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of COUNTY as long as LESSEE fully performs hereunder. - 3 - 00402 21 . SURRENDER OF PREMISES: On the last day of the said term, or sooner termi- nation of this lease, LESSEE will peaceably and quietly, leave and surrender to COUNTY these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which LESSEE has no control excepted. 22. INSPECTION: The COUNTY reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m. , Monday through Friday, or at any time in an emergency, and to employ the proper representative or contractor in order to see that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preser- vation of the property, and in full compliance with the terms and conditions of this lease. LESSEE shall arrange for an annual inspection by the COUNTY to assess the maintenance requirements of the premises. 23. SUCCESSORS AND ASSIGNS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, successors, and assigns of the respective parties hereto. 24. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSEE COUNTY OF CONTRA COST , political subd' the CARQUINEZ COALITION, INC. State of Cal ' _ R. I. Schroder gy �. By Chap an, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By q>a,1 \ Deputy RECOMMENDED FOR APPROVAL: APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By_ County AdfdiWtr or By 9 J� I Deputy By Deputy Public Worke Director Buildings and Grounds By— Lease Management - 4 - ��403 In the Board of Super/isors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Approval of Finance Committee Report on Travel Policy. The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) having this day presented a report on policy for travel by County employees both within the State and out of State, a copy of which is attached hereto and by reference incorporated herein; and A letter having been submitted by Pairs. Sunne McPeak uring that approval of travel requests which are not clearly critical or essential to the functioning of the County be dis- continued; and IT IS BY THE BOARD ORDERED that the aforesaid report of the Finance Committee is APPROVED. PASSED by the Board on August 1, 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 County Administrator Supervisors affixed thislst day of August 19 78 n J. R. OLSSON, Clerk Deputy Cleric Maxine M. i,;eufel 00404 H-24 4/77 15m 1 - .i ' James R.Olsson Yhe , oard of Supervisors Contra County Clerk and Costa Ex Officio Clerk of the Board County Administration Building Mrs.Geraldine Russell P.O. SOX 911 i Chet Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond x- Ist District Nancy C.Fshden-Mar•,inez 2nd District 1. RECEIVED Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District AUG 978 Eric H.Haseel ine-Pittsburg August 1, 1978 5th District J. R. OLSSON CLER A. F 'Up"" (� CO5TA 8 ..... ............ REPORT OF FINANCE COMMITTEE ON POLICY FOR TRAVEL BY COUNTY EMPLOYEES The policy of the Board of Supervisors is that travel by county employees on county business be restricted to only those occasions where clear county interest can be shown and/or this county' s presence is essential in major policy areas such as the implementation of Proposition 13. Travel requests will be processed as follows: 1. Travel Within the State - The County Administrator will continue to review and approve or deny travel within the state in accordance with the policies of this Board. Priority will be given for travel to meetings of official agencies of the State of California, County Supervisors Association of California, and other meetings where county interest can be clearly shown. Travel for con- ferences of professional societies and organi- zations will not be allowed unless a compelling county interest can be determined. 2. Out-of-State Travel - Travel requests will be initially screened by the County Administrator for out-of-state travel in accordance with the same criteria set forth above, including the prohibition on travel to non-ERA states. Those deemed appropriate will be submitted to the Board of Supervisors for consideration. L14— E. H. HASSELTINE N. C. FAHDt•. Supervisor, District V Supervisor, District II 00405 Microfilmed witf, board order r In the Board of Superyisors of Contra Costa County, State of California August 1 , 1973 In the Matter of Referral of I—E;W Head Start Audit Report The Board having received a July 19, 1978 letter from the Regional Audit Director, HEJ Audit Agency, Department of Health, Education and Welfare, transmitting a copy of audit report (Audit Control No. 85142-09) on HEW Head Start Grant No. H-0375-L for the year ended December 31, 1977, and advising that response to audit findings and recommendations should be submitted within 30 days; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator, the County Auditor- Controller and the Community Services Administration. PASSED by the Board on August 1, 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: County :administrator Witness my hand and the Seal of the Board of Count; Auditor-Controller Supervisors Community Services affixed this lst day of Aum- ist 1978 Administration i Director, Human Resources Agency J. R. OLSSON, Clerk Deputy Clerk Maxine 14. -'edf,4d H-24 4/77 15m 00406 DEPARTMENT OF HEALTH. EDUCATION. AND WELFARE REGION IX SO UNITED NATIONS PLAZA SAN FRANCISCO.CALIFORNIA 94102 AUDIT AGENCY Audit Control No. 85142-09 .ItTLy 3.9, 1978 Contra Costa County Board of Supervisors 651 Pine Street ad Martinez, California 94553 J. Dear County Supervisors: c:= '' ° : ��su. CO. WY f ...aeouev Enclosed for your information is a copy of tho audit report on. U. S. Department of Health, Education, and Welfare'.,(HE-T) Head Start Grant No. H-0375-L for the year ended December 31, 1977. The report was prepared by Gilbert Vasquez & Company, CPAs. Your attention is invited to the two audit findings and recommendations presented on pages 15 and 16 of the report. Final determination as to action to be taken on all matters reported will be made by: Regional Administrator for "Human Development Services U. S. Department of Health, Education, and Welfare 50 United Nations Plaza San Francisco, California 94102 K thin 30 days from the date of this letter, please send 'nim your response on each of the findings and recommendations referenced above. You should include any coritments or additional information which you believe may have a bearing on- his final determination. If your response is not submitted within the 30 day period, it is the policy of the Regional Administrator for Human Development Services to make his determination based upon the facts contained in the audit report. However, you may submit a request to him for additional time to' respond. z ` � ^moi Nn`�• Microfilmed with Olt pr, r In accordance with the principles of the Freedom of Information Act (Public Law 90-23) , HEW Audit Agency reports issued to the Department' s grantees and contractors are made available, if requested, to members of -the press and general public to the extent information contained therein is not subject to exemptions in the Act, which the Department chooses to exercise. (See Section 5. 71 of the Department's Public Information Regulation, dated August 1974, as revised.) To facilitate identification, please refer to the above audit control number in all correspondence relating to this report. Sincerely yours, eg ol Audit Director HEW Audit Agency f Enclosure ! cc(without enclosure) : i Gilbert Vasquez & Company Certified Public Accountants 675 North First Street, Suite 611 San Jose, California 95112 00408 CSI LBERT VASQU EZ COMPANY CERTIFIED PUBLIC ACCOUNTANTS 675 NORTH FIRST STREET,SusTE 611 SAN JOSE.CALIFORNIA 951%2 (408) 287-3800 April 27, 1978 Regional Audit Director Department of Health, Education and Welfare 50 United Nations Plaza, Room 174 San Francisco, CA 94102 Dear Sir: In accordance with the revised HEW Audit Guide Head Start dated January, 1977, we are enclosing eight copies of the audit report on the Head Start Grant of Contra Costa County, Grant No. H 0375 L, we audited for the fiscal year ended December 31, 1977. Please feel free to call should you have any questions. Sincerely, GILBERT VASQUEZ & COMPANY Richard R. Reyes, Partner Enclosures RKR:acs i. 00409 C In the Board of Supervisors of Contra Costa County, State of California A„g , In the Matter of Hearing on the Request of Mr. William J. Elizondo (2213-RZ) to Rezone Land in the Oakley Area. The Board on June 27, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Mr. William J. Elizondo, applicant and owner, (2213-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) to Single Family Residential District-40 (R-40) ; 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 Mr. William Elizondo is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Numbek 78-57 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 8, 1978 is set for adoption of same. PASSED by the Board on August 1, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said 3oord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. W. Elizondo Supervisors Director of Planning affixed this lst day of August 19 78 County Assessor LSSON, Clerk By Deputy Clerk 4- nda Amdahl pp4-10 H-24 4/77 15m -r" In the Board of Supervisors of Contra Costa County, State of California August 1, 1978 In the Matter of Releasing Deposit for Subdivision MS 114-75, Walnut Creek Area. On February 15, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance Standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4 .406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Barnabas J. Zsigmond the $600.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Detail Number 140236 dated October 6, 1976. PASSED by the Board on August 1, 1978. I hereb; certify that the foregoing is a true and correct copy of an order entered on the minutes of said toard of Supervisors on the date aforesaid. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Public 1-.orks Director (LD) aMxed this ist day of Aljmlc- 1978 Public Works (Construction attn: Natalie) , J. R. OLSSON, Clerk Barnabas J. Zsigmond �,/ Route 7, Bok 892 Syt. ✓els- }u -c Deputy Clerk Asheville, 11. C. 28803 Iii. ,IANHUCCHI 00411 H-24 4/77 15m In tshe Board of Supervisors r or Contra Costa County, State of California August 1, , 19 78 In the Matter of Releasing Deposit for Subdivision MS 185-723 Danville Area. On July 5, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4 .406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Commons Properties, Inc. the $500 .00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 109473 dated July 9, 1973 = PASSED by the Board on August 1, 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. Originating Department : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Public Works Director —LD affixed this lst day of August . 19 78 Commons Properties, Inc . 401 S. Hartz Ave. Danville, CA 94526 J. R. OLSSOiV, Clerk By `f/� /./ vn-nuc, Deputy Cleric M. VANNUCCHI H-24 4/77 15m 00412 f In the Board of Supervisors of Contra Costa County, State of California Auat,n r 1 , 19 fig. In the Matter of Hearing on the recommendation of the County Planning Commission to Rezone Land (2238-RZ) in the Franklin Canyon Area. Mr. T. Cusick and Estate of C. B. FernandPza Owners , The Board on July 11, 1978 having rescheduled to this time the hearing on the recommendation of the County Planning Commission (2238-RZ) to rezone land in the Franklin Canyon area from Heavy Industrial District (H-I) 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 recommendation of the County Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-56 - giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 8, 1978 is set for adoption of same. PASSED by the Board on August 1, 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. T. Cusick . Witness my hand and the Seal of the Board of- Estate of C. Fernandez Supervisors Director of Planning affixed this 1st day of A„glint- 19 7,q County Assessor �-- (� R rDeputy SSON, Clerk gy Clerk Ronda Amdahl 00413 H-24 4/77 15m In the Board of Supervism of Contra Costo County, State of California August 1, , 1978 In Ow #A~ of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication San Ramon Valley Love Lane for Roadway Purposes 9/9/77 Unified School Road District Acceptance PASSED by the Board on August 1, 1978. y Y O 3 U_ 3 a a� a 0 a� r- hereby certify that the foregoing Is a true and correct copy of on order erwo- on the minutes of said Board of Supervisors on the dote aforesaid. Originating Department : PWD (LD) Whness my hand and the Seal of the Bowd of Supervisor cc : Recorder (via P.W. ) affixed 1st day of August , 1978 Public Works Director Director of Planning G J. R. OLSSON, Clerk v Deputy Clerk Patricia A. Beir 00414 H-24 4/77 15m 1 j In the Board of Supervisors of Contra •Costa County, State of California August 1 19 78 In the Matter of Acceptance of Grant Deed from Western Title Insurance Company on Behalf of County Service Area R-8 for Park and Open Space Purposes. (Walnut Creek Area) On the recommendation of the Public Works Director and at the request of the City of Walnut Creek and the Citizens Advisory Committee for County Service Area R-8, the Grant Deed, dated April 17, 1978, from Western Title Insurance Company for park and open space purposes containing 143 acres, is hereby accepted. PASSED BY THE BOARD on August 1 , 1978. x L O 2 1] c a v 0 J m Q O F- s I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of Public Works (S.A.C.) Supervisors affixed this 1 s t day of A„gt jr r 1928— cc: 9 8cc: County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller Clerk Recorder B V Deputy Clerk via W City ofWalnut Creek Patricia A. Ee!I via P.W. 00415 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia August In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Development Rights The Housing Group M Grant Deed 7/17/78 a Corporation SUB. 4904 bO PASSED by the Board on August 1, 1978. rn Y i O a } ) :7 L 3 I hereby certify that the fon4p*q is a true and correct eepp of as air e ! ed an the minutes of said board of Supervisors an the date aforesaid. Originating Department : PWD (LD)� Witness my hand asid Nie SsW of the board of cc: Recorder (via P.W. ) aCi d this 1st day Public Works Director Director of Planning J. R. GLOM, Ckrk By Deputy Clerk Patricia A. Bell H-24 4/77 15m 4U416 In the Board of Supervisors of Contra ,Costa County, State. of California August 1 19 —7 In the Matter of Agreement with California Highway Patrol with Respect to School Crossing Guard Service. The Board having considered an agreement with the California Highway Patrol providing for adult crossing guArd service for the period of July 1 , 1978 through June 30, 1979 at the eight locations listed below: 1 . Las Juntas School - Pacheco Boulevard at Camino Del Sol , Martinez; 2. Gehringer School - State Highway 4 at Douglas Road , Oakley; 3 . Kensington School - Arlington Avenue .at Rincon Road , Kensington ; 4. Olinda School - San Pablo Dam Road at Castro Ranch Road, El Sobrante; 5. Vista Grande School - Diablo Road at Arroyo Drive, Danville; 6. Vista Grande School - Camino Tassajara at Vista Grande Street , Danville; 7. Pacheco School - Center Avenue at Deodar Drive, • Pacheco; 8. St. Isidore School - Danville Boulevard at La Gonda Way, Danville; On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor Robert 1 . Schroder, Chairman, is AUTHORIZED . to execute same on behalf of the County. PASSED by the Board on August 1 , 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 Works Department Supervisors a Traffic Operations Divison crffi'xed thikl day of Z,1 S,t 19_7 cc: Public Works Director J. R. OLSSON, Clerk California Highway Patrol County Auditor-Controller ZZ, Deputy Clerk B L , t�(i 6 � -1 County Administrator Patric-La A Bell H-24 4/77 15m SCHOOL CROSSING GUARD AGREEMENT THIS AGREaENT, made and entered into July 1, 1978, by and be meen the Department of California Highway Patrol, State of California, hereinafter called "State" and the County of Contra Costa hereinafter called "County. " WITNESSETH: WHEREAS. the Board off Supervisors of the County of is desirous of providing adequate protection for school pupils who are required to cross heavily traveled streets, highways, and roadways in said County; and WHEREAS, such protection could be afforded such school pupils by placing crossing guards at various locations in said County; and VTO-REAS, the State is willing and desirous of providing such crossing guards; NOW. TIMEFORE, the parties do hereby agree as follows: 1. The State shall provide the services of crossing guards and relief guards as necessary at each of the locations shown on School Crossing Guard Location List attached hereto and by this reference made a part hereof, during the hours when pupils are walking to and from nearby schools on school days during the school year ending not later than June 30, 1979. Salaries and wages shall be at rates usual for such services, as the State may determine. 00418 2. As consideration for the satisfactory performance of the foregoing services, County agrees to reimburse State for salaries and wages, for the State's share of retirement contributions for such guards, applicable administration costs or che State Employee: Retirement System, health and welfare benefits. OASDI contributions, and in addition shall pay an amount equal to 23.29 per cent- of such reimbursable salaries and wages for general administrative expenses. 3. Not later than thirty days after the close of each month, State shall bill County for all sins due for that month and County shall promptly pay the same. 4. From time to time during the term hereof, Cc,,:--ty may by resolution of its - Board of Supervisors and delivery of certified copy thereof to State, delete from said Location List one or more of said locations, whereupon State shall promptly remove such guard and the obligation of County to pay therefor shall cease thereafter; and in the same manner, County may add one or more locations to said list, whereupon the services there provided shall thereafter be subject to this agreement. 5. The term of this agreement shall be from July 1, 1978, through June 30, 1979, except that it may be cancelled by either party upon thirty days prior written notice. -2- OOAIQ 6. Notices and communications hereunder shall be given- by each party to the other at their respective addresses as follows ; Dept, of California Highway Patrol County of Contra Costa Accounting Section P. 0. Box 898 651 Pine Street Sacramento, CA 95804 Martinez , CA '94553 7. County shall indemnify and save harmless State, its officers and employees, from all liability for damages caused by a negligent or wrongful act or omission occurring in the performance of their agreement. DEPT. OF CALIFORNIA HIGWAY PATROL COUNTY 0, A COSTA By By _i,f.Sc1hroder Fiscal Officer Title Chairman, Board of Supervisors ATTEST Clerk ` t Pairilcla A. Bell, Dc' ,wyClerk Date r O 00420 EXHIBIT "A" SCHOOL LOCATION Las Juntas Pacheco Blvd . @ Camino Del Sol , Martinez Gehringer State Hwy . 4 @ Douglas Road , Oakley Kensington Arlington Ave. @ R.incon- Road , Kensington Olinda School San Pablo Dam Road @ Castro Ranch Road , El Sobrante Vista Grande School A. Diablo Road @ Arroyo Drive , (2 guards) Danville B. Camino Tassajara@ Vista Grande Street , Danville Pacheco School Center- Avenue @ Deodar Drive ,' Pacheco St. Isidore School Danville Blvd . @ La Gon.da Way, Danville (Authorized by Board of Supervisors on 1 - 11 -77) 00421 3 � In the Board of Supervisors of Contra Costa County, State of California AS EX OFFfCIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT August 1 , 1918 In the Matter of Authorizing Purchase of Pine- Creek Detention Basin Right of Way Flood Control Zone 3B Walnut Creek Area Work Order 8685-7520 It is by the Board ordered, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is authorized to proceed with the acquisition of the 47-acre Pine Creek Detention Basin site. PASSED by the Board on August 1 , 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 1st day of A,ir—s-,t. 19_25 cc: Public Works Director Flood Control County AdministratorJ. R. OLSSON, Clerk Director of Plannina County Counsel aYr" �s`�' f ' ` Ct - Deputy Clerk Auditor-Controller . Patricia A. Pell H-24 4/77 15m 00422 .f In the Board of Super/isors of Contra Costa County, State of Calirornia August 1 , 19 78 In the Matter of Contr_ct x=22-048-5 with James O'Donnell for provision of ! Occupational Alcoholism Consultation Services The Board having authorized contract negotiations with the below named Contractor by its Order dated June 27, 1978, IT ZS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract u22-048-5 with Janes J. O'Donnell (self-employed consultant) for the provision of Occupational Alcoholism Consultation Services from July 1, 1978, through June 30, 1979, with a Contract Payment Limit of $18,850, under the County Health Department's Alcoholism Information and Rehabilitation Services (AIRS) budget for FY 78-79 and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on August 1, 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. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Cont=acts & Grants Unit Supervisors cc: County Administrator affixed this i s day of i-utst 19 78 County Auditor-Controller County Health Officer , Contractor �� � J. R. OLSSOy, Clerk Sy -�:. �..ry-��;�,G Deputy Clerk Karin 1 n. 00423 om H-24 4!77 15m Conga Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number22 - 048 - 5 Department: Health (AIRS) Subject: Occupational Alcoholism Consultation Services for the operation of a comprehensive alcoholism education and treatment program for employees of the County of Contra Costa 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: JAIMES J. O'DONNELL Capacity: Self-employed individual (Occupational Alcoholism Program Consultant) Address: 148 Hodges Drive, Moraga, California 94556 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 $ 18,860 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that cork described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Alcoholism Plan and Program Budget for FY 78-79, and any modifications and revisions thereof. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Welfare and Institutions Code, Division 11, Section 19900, et. sec., and Sections 5170-5176; California Government Code Sections 16280, 26227, S 31000. 10. Signatures.,eineignatures attest the parties' agreement hereto: COUNTY OF C TCALIFORNIA CONTRACTOR By d 'R. I.Schroda• By airman, Board of S vervisors CiGJC C-A� -gal (Designate official cap city in business Attest: J. R. Olsson, County Clerk and affix corporation seal) By �,,�� State of California ) ss. �u`C1 County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Depar ent known to me in those individual and /7 business capacities, personally appeared before me todayand acknowledged that he/ By lt�� they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form approved: County Counsel ( ' - Dated: ARTHUR W. WAL.SNTA. dB. By DeputyDeputy C64#j Clerk Microfilmed with board order A ROBERT J. PROCTOR 004021;-1 DEPUTYCOUNTY CLERK (A-4617 REV 6/76) Contra Costa County, California y Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 22 - 048 - 5 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [%] d. $ 1,470 monthly, plus the reasonable cost of authorized expenses actually incurred hereunder (not to exceed $1,220 for the term of this Contract) for mileage, travel and per diem expenses, including expenses for attendance at professional conferences and training seminars. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or-his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. initials: tactor County Dept. 0042 (A-4619 REV 6/76) SERVICE PLAN Q Number 2 2 - 4 8 -- 5 1. Service. Contractor shall provide for County certain professional consulta- tion and technical assistance services to assist County in operating a comprehensive alcoholism education and treatment program for persons employed by County. Contractor shall work an average total of 40 hours per week under this Contract in providing these occupational alcoholism services, which shall include, but not be limited to, the following activities: a. Employee Counseling Program. Contractor shall spend an average of twenty- four (24) hours per week of said weekly 40-hour total) operating the comprehensive alcoholism education and treatment program for employees of the County of Contra Costa, also known as the Employee Counseling Program, begun under Contract #22-048 and t22-048-2. Contractor shall: (1) Continue to identify the services which are presently available to County employees with problems of alcohol abuse, to determine the needed services which are not available, and to devise plans for making such needed services available within the context of a system-wide comprehensive alcoholism education and treatment program for County employees. (2) Conduct in-service training sessions for a minimum of one hundred seventy-five (175) County employees, to include, but not be limited to, employee supervisors and union shop stewards in the various County offices, agencies, and departments on the recognition, prevention, identification, and treatment of alcoholism and alcohol abuse among County employees. (3) Further develop and distribute educational and informational materials regarding occupational alcoholism and the operation of the Employee Counseling Program, to include, but not be limited to: an outline for a training module for employee supervisors, and a management training guide. (4) Provide information, consultation and referral services to employee supervisors, employees, and employee union representatives from County offices, agencies, and departments on a continuously available basis, as necessary to accommodate the service needs of such persons regarding occupational alcoholism and problems of alcohol abuse. (5) Provide and/or coordinate pre-treatment counseling for County employees requesting help and refer such persons to appropriate treatment and counseling services. (6) Explore possible long-range funding alternatives for the continued and permanent operation of a comprehensive alcoholism education and treatment program for County employees. b. Outside Consultation. Conractor shall spend an average of sixteen (16) hours per week (of said weekly 40-hour total) providing consultation as prescribed by County to private industry, community groups, and other public agencies in Contra Costa County regarding occupational alcoholism and alcohol abuse and the development of such education and treatment programs for their employees, in accordance with the County's FY 1978-79 Alcoholism Plan. Contractor shall help to establish at least two (2) new education and treatment programs for such organizations having over 200 employees and shall design and implement an Occupational Alcoholism Seminar in FY 78-79 to accomplish this goal. c. Additional Services. Contractor shall provide additional consultation and technical assistance services regarding occupational alcoholism as may be pre- scribed from time to time by the County Health Officer or her designee. d. Service Guidelines. Subject to and insofar as not inconsistent with this Service Plan, Contractor shall provide the above services in accordance with the program goals, objectives, policies, and other such guidelines set forth in the following described document: "Contra Costa County Alcoholism Plan and Program Budget, FY 1978-79." Initials: s, 00420ractor County Dept. SERVICE PLAN 44 RR _ Number 2 2 — 048 `� _ 2. Independent Status. Contractor is an independent contractor and County shall neither direct nor have control over Contractor, his activities, or the methods and details by which he fulfills his obligations under this Contract. In providing services hereunder, Contractor shall work cooperatively with the County Health Officer or her designee. 3. Quarterly Performance Reports. Contractor shall submit regular written Per_or=ance Reports quarterly to the Administrator of the Health Department's Alcohol Information and Rehabilitation Services (AIRS), detailing Contractor's accomplishments in performing the above services. The AIRS Administrator shall be responsible for evaluating Contractor's performance under this Contract. 4. Activity Support Services. County shall provide for Contractor certain office space, clerical support, office supplies and services, materials, equipment, facilities, and assistance as may be mutually determined to be necessary to support Contractor's activities hereunder, but excluding the use of County cars. 5. Expenses. Contractor's fee, as set forth in Paragraph l.d. of the Payment Provisions, includes full compensation for all services, work, and expenses provided or incurred by Contractor under this Contract, including all travel, mileage, and per diem expenses. SPECIAL CONDITIONS 1. Insurance. Paragraph 19. (Insurance), page 3, of the General Conditions is hereby deleted and replaced by a new paragraph to read as follows: "19. Insurance. a. Automobile Insurance. During the entire term of this Contract and any extension or modification thereof, Contractor shall keep in effect a policy or policies of motor vehicle liability insurance naming the County and its officers and employees as additional insureds, for any use Contractor makes of a private automobile in the performance of this Contract, as required by State law and in amounts not less than: (1) $15,000 for personal injury to, or death of, one person; (2) $30,000 for injury to, or death of, two or more persons, per occurrence; and (3) $10,000 for property damage. b. Insurance Certificate. Not later than the effective date of this Contract, Contractor shall provide County with a certificate(s) of insurance evidencing the above liability insurance. 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 for any claims 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 Contractor's insurance policies." 2. Cost-of-Living Increase. In the event that a cost-of-living increase for the 1978-79 fiscal year is provided for employees of the State of California, and if permitted under Government Code §16280, the parties may agree to a cost-of-living increase payable to Contractor and amend this contract accordingly. Initials: I /. tractor County Dept. 0042'7 -2- Cdntra 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. 00428 (A-4616 REV 6/76) -1- Contra Costa County t-anderel "orr._ GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12'. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete 3`: accurate list of its governing body (Board of Directors or Trustees) and to time-. 7 update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- m429 . .Ccdtra 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 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of -the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 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 6 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 & Taxation Codd 5107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00430 (A-4616 REV 2/78) -3- 1 In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the !Natter of Acknowledging receipt of Memorandum from County Counsel transmitting Resolution No. 78/770. The Board having received a July 24, 1978 memorandum from County Counsel transmitting a proposed resolution approving the petition of Mr. David Mueller, and other electors, to transfer inhabited territory from the Walnut Creek School District to the Lafayette School District and advising that the County Clerk estimates theelection provided for in said resolution will cost the County approximately $2,000 if consolidated with the November 7, 1978 General Election; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is acknowledged. PASSED by the Board on August 1, 1978. J hereby certify that 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 Sea{ of the Board of County Clerk Superyisor5 Superintendent of Schools o fixed this ll:'L. day of Alin ;r i9 zp County Administrator County Auditor-Controller J. R. OLSSON, Clerk Deputy Clergy I�Ta_Xine M. veufel,ct 00431 H-24 4/77 15m _ . A_____.._....,.,.....__--..., ...-....oma....-,..�-,........-�. e IN THE BOARD OF SUPERVISORS, CONTRA COSTA COUNT', STATE OF CALIFORNIA Re: Approving The Petition Of ) David Mueller And Other Electors ) RESOLUTION NO. 78/ 770 To Transfer Inhabited Territory ) From The Walnut Creek School ) District To The Lafayette School ) District, Order Of Election And ) Specifications Of The Election ) Order. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Report and Recommendation of the County Committee on School District Organization transmitted by the County Superintendent of Schools on the petition of David Mueller and other electors to transfer inhabited Walnut Creek School District territory to the Lafayette School District has been received by the Board of Supervisors; and On May 16, 1978 , proponents and opponents of the transfer presented their positions to this Board, and after due deliberation and consideration the hearing was closed; and Because the Governing Board of the Walnut Creek School District (from which the territory is proposed to be transferred) has, pursuant to Education Code §35706 (b) , filed a timely written opposition to the proposed transfer with the County Superintendent of Schools, this Board must require an election to be held in the entire territory of the school district from which the territory is to be transferred on the question of whether or not such territory should be transferred if it grants the petition; and Education Code 5§5322 and 35706 authorize this Board to order said election and adopt sv_ ecifications of the Election Order; The Board of Supervisors hereby takes the following actions: 1. Grants the aforementioned petition; 2. Orders the County Superintendent of Schools to call, hold and conduct an election in the entire territory of the Walnut Creek School District on November 7, 1978 on the transfer; 3. Orders that said election be consolidated with the General Election which is to be held on November 7, 1978; 4 . Specifies that the purpose of said election is to determine whether or not the aforementioned transfer shall be aonroved; RESOLUTION NO. 78/ 770 09432 t i . S. Orders that the ballot used in said election read as follows: "Shall the inhabited territory described as Subdivision 4380 file` for record on October 30, 1974, in Subdivision "laps, YES Volur:.e 174, Pages 7-12, Contra Costa County Official Records, be transferred from the G•lalrut Creek School Distr i c 1- BTU g, L.4-0 the Lafayette School District pursuant to the petition therefor on file with the County Suoerintendert of Schools. " 6. Orders that the Cler'•: of this Board transmit a certified copy of this Resolution to the County Superintendent of Schools and to the County Clerk. PASSED by the Board on August 1, 1978. cc: County Clerk Elections County Superintendent of Schools Lafayette School District Walnut Creek School District County Counsel County Administrator County Committee on School District Organization Mr. Favid Mueller County Auditor-Controller JAK:j RESOLUTION NO. 78/ 770 -2- 0043,3 4 : In the Board of Supervisor of Contra Costo County, State of Cali;ornia August 1 , 19 �8 In the Mctfer of Contract 22-027-3 with the Contra Costa County Association for the f•lentally Retarded to provide general office services for the office of the Developmental Disabilities Council of Contra Costa County The Board having considered the recommendation of the Director, Human Resources Agency, that the Board approve and execute Contract 722-027-3 with the Contra Costa County Association for the Mentally Retarded, Inc. , to provide general office services and maintenance for the office of the Develop- mental Disabilities Council of Contra Costa County located at 2717 Morth Main Street in 11alnut Creek, California, for the term from July 1, 1978, through June 30, 1979, with a Payment Limit of $3,500, and under terms and conditions as more particularly set forth in said Contract; The Board FINDS that: (1) the office of said Council is at a location which is remote from available County employee resources, and (2) it is in the economic interest of the County to contract for said office services and maintenance rather than assume the additional expenses v;hich would otherwise be payable to existing County employees; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Contract. PASSED BY THE BOARD on Aug►.ist 1, 1978 . 1 hereby certify that the foregoing is a true and correct copy or an order entered on tha 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 knit affix-ed this 1st day of Auj-.,ust 1978 cc: County Administrator County Auditor-Controller County Health Officer 1 . J. R. O'<:SSOy, Clerk Contractor gy ,., LrC�` ��,rn=� Depuf Clerk gni H-24417r715m Contra Costa County Human Resources Agency =� L SHORT FORM SERVICE CONTRACT �. ' Contract Identification. Number 2 2 — O 2 `1+y -w 3 Department: Health Subject: General office services and maintenance for the office and staff of the Developmental Disabilities Council of Contra Costa County, Inc. 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: CONTRA COSTA COUNTY ASSOCIATION FOR THE MENTALLY RETARDED, INC. Capacity: Nonprofit California corporation Address: 2717 North Main Street, Walnut Creek, California 94596 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. Termination. This Contract may be terminated by either party, at their sole discretion upon thirty-day advance written notice thereof to the other, or canceled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 3,500 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: a. Mimeographing . . . . . . . . . . . $10 per month, flat fee. b. Photocopying . . . . . . . . . . . 5 cents per sheet, as utilized. C. Postage meter . . . . . . . . . . . Actual postage cost, as utilized. d. Office Maintenance . . . . . . . . $20 per month, flat fee. 7. Contractor's Obligations. Contractor shall provide the following described services: a. One mimeographing machine and ink for use by County staff (County supplies paper). b. One photocopying machine for use by County staff (County and Contractor share in supplying paper. c. One postage meter for use by County staff. d. Office maintenance, including janitorial services, for the Office of the Developmental Disabilities Council of Contra Costa County, Inc. located at 2717 North Main Street, Walnut Creek, 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. 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. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatu se signatures attest the parties' agreement hereto: COUNTY IryJ COSTA, CALIFORNIA CONTRACTOR By ✓ R-1-Schroder By Chairman, Board of Supervisors AV V Attest: J. R. Olsson, County Clerk X 1WMCV • (Designate official capacity) BY Deputy Recommen d by •epartment;� (Form approved by County Counsel) Designee 0043- Microfilmed with board order In the Board of Supervisors Of Contra Costa County, State of California Aug-ust 1 1978 In the Matter of Notice of Continued Hearing on Abatement of Property in North Richmond. August 15, 1978 at 9:30 a.m. having been fixed for hearing on the proposed abatement of property located at 1555 Truman Street, North Richmond, California (ylr. Rob Roy Ramey, owner) ; Supervisor J. P. Kenny having advised that he will be out of town on that date and having recommended, therefore, that the Board declare its intent to continue the aforesaid hearing to August 29, 1978 at 9:30 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on August 1, 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: NIr. Rob R. Raney Witness my hand and the Seal of the Board of Building Inspection Supervisors Attn: J. - rlele affixed this 1st day of August 19 78 County Administrator County Counsel J. R. OLSSON, Clerk By /iri��///�f� , Deputy Clerk e M- ::eufeld 00436 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 1, 19 78 In the Matter of Approval of the Road Improvement Agreement for Development Permit 3029-77, in the San Ramon Area. The following document was presented for Board approval this date: A Road Improvement Agreement with Samson Construction Company, contractor, wherein said contractor agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said agreement having been accompanied by the following security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code as follows : a. Cash bond (Auditor's Deposit Permit Detail No. 11307, dated July 25, 1978) in the amount of $1,000 for Faithful Performance and $500 for Labor and Materials, deposited by: SamSor Construction Company, P. 0. Box 1629, San Leandro, CA -94577• NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement. PASSED by the Board on August 1, 1978.. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the dale aforesaid. Originating Department : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc : Public Works Director — LD Director of Planning affixed this 1st day of August 1978 Sams on Construction Co. P. 0. Box 1629 J. H. OLSSON. Clerk San Leandro, CA 94577 By 7 Deputy Clerk !/ Sandra L. Nielon 0043' H-24 4/77 15m a RECEIVED AUG 1 1978 • ff" uaRM011:rrr x3le2gaff L t oUBM — - �ao<aure111i� '511 Al• • Anti,.I I Ilr••:5'4v KaAd&v 1/4c.&.iLY 4auf.w"f int I 1:1'1•y•f i«• 11111•: August 1. 1978 511 laevelapsr: �.rl9se�;•1._. .f/Ii' :.it ll 11•ricd: .1 .fir 1. murrim mmni.• I:rfc4:tive on Up.: ;1l:om r].,tr•, the Canty o[ awitra caRti, oiliramia, 1�•reii>.-irt.4•r a�11ni-''i�r,i+ivy and tir: ;dx.+m-what] Ix-•volcifr, mutwily Lwcodso arW agsoe as -Alo , eonoc:rniny"tJli%'noel awept.�rloe: 2. IRIMM.7WIML 111a.1-194yovr acjms til ilva*t.ill Itxw injil-CM-1IIMIts, clualili Klc• -Y---- nli»onnt•s, sups:, !i I+• Iralieuilm, awl ::Brit rltJ>•_r blariminrall n .1:; 1lrlinilY'1 -jn Ilr: hipivlu+mslt •Inns rnr this rraarl alxr•Iit-aitoe ris roviewrxJ rairl cm rile with t1m Oxitra Couta UwiLy PidaJlc' • i Its l'I+ixirtm it, c.nL•it 1r e1 111' 3020-77 and in awifamunce Ili I.1+•• Itwitr.•tQ�sta c2xoaly OiYliiulixae Dock ��ix:�.iiciuic!fuLilro .•imsxlnialts .darabo). tknrlgarr idialI =131(-Lo wild wYnk .iml ln%xwwmlvnLs ainicirbirter c-.•lllLcl "work") -!thin tho axwo caq.Ar•l•.ic-I: poricd from cL-1te lxlLw[, in a-ciood workminiike a►inmr, in • •oartlaixe withacz.�elatl�rl 4�nstiZrtia-1 pr.•lctieaes .vxt in a 1a�imn- equ-il or. superior t o the cluironrnts of the C]rnnil.y Ordinawc? Cale ail) rulii-ja mina, tIwromitlrr; .v><! vdiLim t woo is • awiflic•1. hetwrr•n Ux• inprowlrmt Thais; alnl the Gbunty Ordirllawo Cmk•, the stricter •P,;ranents dual] r,Jol 1,11. 3. f;V%l1 'd1R_•T Mini 1,A1'1-Pidi17 14-1 MIK. 11t>:ininlr•s that r.1ae1 raft :Jail] •Ix: ' roc frram ck±ft�i�L, iri ilillc�l=i:i1 iar'wioll:mlii�tll+ .viol :ul I p-ricii n and ial'.K:l.orily Im- .: tu•i•icxl F ane (1) year 1'rtiin .Iiia! .ilio_, than IY:.ii.cl c11' Dga0111:1013 -nt+•lav;: I.IM• wca:h .e: y+4I11l••L1• iii xxzdaiwc with llrticl• 96-4.6, "ArcwLywe", of tan: CUdixinex: Mia. IX-jeloix+r agneas Lo ' nrrect, r.•ep lir, or impL.•w, at his oq;Invic, .viy dlcrccL•s in said wicadc. 4. II�II'IaO�'JI:tt7rl� :�x:ltttLlY: L11:a1 as=tiixi flus agruawnt, the Developer shaU provide security to H Ekiii"ty: A. 1.1,.11• Iti•i la+iuilirti• and 1Xi.;n inlim: $1.11110 ca141, irlltrh is (11111;) of •IC est !Rated Cost or Lit• kur . wiLh this sec iriLy, the Deilolgx:r ytoranlxxxx; perrocmarma inick:r this :Kjricvv:lamnt 111 mlinteil�•iixv nF the woi.k ror cum ycar al:Lr.r W; cvarpleLian anti amr1atl-inoe a><iainst any .4activr workmmiship nl• matmri• le or any tiliwitinlewUny parronarli x-. R. 1.111• tvayi+•11I : fx• all-iLy ill tAxl (if $ ;110^1111 , wllidl i1: 1 rty Lwroent (g6j' of 111i:'t'stimt ed cost of LJie work. lk dl socuriLy is tc d in L•he Ira of: X _ Ct•1�it, cti rl:i ricni dxvt, air raidi iK•r's dlLc* r1�.Y,•1.1.�1,1•, c��i�at.+1:111• :+tllti•l1• Last r1R7c7ry. vl•.it,lc it•mwoc•.dble latl4•r of cnx1it Willi IItl:: ::lY,1v ilti•, 111M• 11.wtoIdwr •11411 Alvaro••. ILIJ111.111 Its 114. 4.1+111I.M•II1,, 14.1 Ili:: vita to I-!-sale; it.-id ilol l.lili111r•ill 4•i Ilii Id.-dihael I.d..i 141 IILIII.1 LOH Its 1111-111 ill 141 AIN• Irw4.le jeer. (;. 111.111 •M.1+'1.1.11••+• r.l Lloe ioiih •L•; r+Ilgrl••I•• Irj 1.11x.• Maid j•1 ;4ileivianins; .liMl non iztpau-st or Lli., lu•vr:•.Irwi-, lila: clnrxnll lal• 1Jx• exx-mil."m euy !x: veckiad in Um :kale± uvwr as not forth in Sections 94-4.406 anti 94-4.408 of the Ordinal= Godo ragarding llbdivisicm arjimciza'sits. Mioaf(imsd wit)e bwrd order an ti . r Vii. lrasi'1X.•1'lcJla FFMIt:vr:lriacr :rlr:lll. lr-1y to lira CcnnlLy a c;.1::1] :rrrrrhnlL• +clil:rl In su.wc•n . •_-roenl• (7o)+of. Ux� r•::liulrLW coot or UY.2 inix wounL•s for We impx:L.i(.a1 oC Um work amxl 'In checking and testirxa of Um naterials. 6. DIPROVtl►Wr I+I+It•1 1•tJ1RliAitAY I)m'elopc:r warrants the inprovenmt plans for tlx: wnrk !lIe adetluxite toaceca4]] sli Uie wort as pu mised in Section Z. Ir, at any lime bofam t•1x: +card of Supervisors :ecus the work ns ampleLe or. cluring the cmc year guarantee period, paid ir.•provement pl.:n]s iirmv ler lx: i11:u1ogiviLe in any irmnpect, Developer shall make whatever hanges are neecssary to aecohplish the work as promised. 7. NO IRIW*R itY C.U.T?IY. InslxccLi.on or tlx,- work amVor mit.m.-.]ls, or atproval or +irk aro or matcriils cir,titen:ent .�: o�Ciwr, .-x ut: or tic i by ]y ,f• :L crycx. r+f 1'1x: CbutrL-y irxtic;lti.ng Am. work or any Lx-1rt t:lx,rr-of complies with Lho mcluiranents of this A ii-mmrmt, or mraepl-anee it the whole or, any part: or said work :nxl;cir miInrials, or pri3ownts Mwaror, or. May •natbinalirx] or .all or 01:v axil:-, shad rxi1 if-i i.mr_ t ik. it wc:lgx•r c+r his rU i.jlat_ion I:o infill this agmmtamt as p'Lcscrilrxl; nor .0sall t1m UnuiL.y Ix 11x•rcLiy cstc*1LxxI rrum brirujirxl my. action for dan yes arising from the failure to a irply with any of the terms and conditions 'lereof.. S. 7M)EbINrl Y. Dove lgvr shall dorm.1, hold hau less anti indonnify the indcsrnitees roan t]xr liabili es as cle-fined in this mcl-icx]: . A. ne wnerilml all imVac:h-d by Luis prumisc are Lho ('enmity, arui :t-s slxx:ial clistricls,�liictivic arxl al4vaint1vc: Wards, ecnmissiais, orficmrs, agents mad . :•rployees. I1. 't4u: li.rl+ilitic::: lrrolr. LcY1 .MJ.rirra : nry ux: . li:.rbilil.y +n ra.rirn rnr cLnnnp• fir any kin•l allrrpvlly siffl�rvd,�imCurrml or IbraiLr_rxxl 1>,:ramo of :rr:IArxm.cL- i.lxxl boiriw, aricl :lclixlinri Lx:rsrHull in jnry, cktirl.h, I,ri�•rt1 11.unrlC:, irr•„:rare c.xuxMiiaxrlitnr, srr :nry excriiirr.,l irrn •f those, anti rr caardle s of wix:t1iox or ivA such liabil.iLy, claim or cl<nr4u�e was unrorracrabie •�• any time before Uia county reviewad said .ini3tnm-cyhn_nt plans or mvptcd U]e i vrk as xmplete, and inclixli rxr L•1]c defense of any suit (s), action (s) or other proceeding (s) x-mcerning said liabilities evxl claim. C. 71m cu:l:.i.cn1:: c-;]hrainr� liability .]Lr .arty act or ulii3sio] (norjlic_pmt or nor •gli-]nt) in mitt-ers aowaxl by this /ViramunL• amid aL•L-ributable to :lie Deinloper, contractor, subcontractor orarrj officer, mJmt or urpla5c3e of •one or lwms. if them. 1]. Nc�rrcaWt<lit icnrs: '14]c .uxl aSiu mmit in this :u-c:L.ic+h] .nr%• mL ccxxtilloncd r dclx+rnl<:nl- of trlictlx•i= cir not.:n1y Indawlilur:. IXIS IIIrpal.-MI, siq+L)lictil,. Or lxwic"til May pl.m (s) or.rp.rific.aticm (s) ir1 connection with tibia: uix* or cknra)gxwnl, or Imis insurance± or Cher indami.rication cr"rimrj any of fix:.,^ r:iittcrs, or U]al• the alleged damage resulted :partly from any negligamt or willful ndseaxluct of any IndenUtes. 9. CWIS. 1].wIoL_r,r Waal I pay wtx.•n chic, .all. the costs of illy woL*, including inspections thereof aril relocating exisL•iivj ut:ilit:ies.rr:quired thereby. 10. IJI.eIVI+L•'12(•01Nr1 X1.1 #W) CWIS. 11' fails to =131010• LIx: kwk within tlx: ' ino swc il:iml �.n lliis ailit�i�nihit, :hixi mAxi,•piviiL rxWnsions, or fails to nkrint.ain Ux: .,os lc, the County myl:r:occl to eanplele amen,or]taby maiin tl]e work mntnct or otlieLwisc3, incl Developer agamm c to 1my all costs ixl c•h.]hrj-s im-uri-ecl by Ute Chanty. (inelixling, but not linli L•ecl to: engineering, inspacticn, summys, contract, ovetimacl, etc.) iammdiateiy opo] demw]d. once .action is 1•.aken Iry (bunL•y Io crmplr.ly c+r lnrinl:Lin t1w wnwk, hrwelcIn'r rtlmm, I o pay all oosts iwurrecl by Um LbunLy, even if Dmaloper suld P=L•ly eolplates the work. RX-4rl+l 01111111. slit. to 0--til x•l portrntinn]r..r? mu4m- lhim atlivermiml- en: Le+ rc:erervar mals inczn-rad in r:rn1+lo-Lihw•1 or hn+int:+inihxl 11x: wick, live-IcIvr .,birwo. tc" I%ly .11.1 of Pormy's Fees, :nil :hl l n111or 1•-4.•rl.m.s. rir •1 i I i i.+i.irn1 ihr-m-i-e i I.Jy CenrnLy in cxXiaweL:im UrertiwiU], wen if Damloper staimmimaitly proceeds, to cwplote Uv work. ,. : 00439 is . . . . . ; .. 7 ,•, F+y... 1.. ~!tip '••yr = •''•� •. .••• `' •�•• � ,... � ... ... M. A. 4'I' +r. .t. ` y• •�•• !4 a +j. ""i'�'�•�,' .r _•+Nt,...•: r tj f `+ ..r.t. '•y_ ` •� r•`j•, '�}�'�1 r��• •rte•"fTy '� �. . .'• '' . .. ��M�Nish •I•_� +y��r,• � •s.:a.. .:fit;., '1 V :;.•,I •.; ' ..� ',,, 4 I",• r+':: 1•.+' ''.fir ►; rl•., "1 STATE OF CALIFORNIA On this ,,,14th. ••..day of....:j!4Y..................in the year one thousand nine CO[rI1'T2'OF........................................... �ss• hundred and.la................. before me, ..,� S�.7lth.....Iti...�Z�STIl�.�r............. a Notary Public. State of California, duty commissioned and sworn,personally appeared......... .............. ... . .. . .......... . �wwwwww�.owtarc•iw+w•s+. SAL ;11 ................... ...... t�,�r:tcrs....ti:r nt ern......................... ......................... ............ O FFICIAL 5 r ;'Y'`;� +: ►t•! [l� J. E ICY known to me to be the peon.....whose namf•..... 1„the withiir instrument and acknowledged the tI s�• '.i� r:l�:n•7 t'"•' tN � '{ edged to me that'.:kh�y,...CXCCutCd SUtft,:. -�%f��)_ ,';;,..•t;�.t . .1 a •` `,;;:.:,'', Co:y11;A t:ost+ CPL'�TY `f IN WITNESS WBEItF.OF!haus hereon t�r��hand and affixed-my e r:r•r I official seal in the..........................County of..t�A;i:xc?..........the day and year Rty Lomttti3stott ..... . in this certificate lust above written. AW-• ., �. This document.s only a general laW m which maY be Proper lot use to simple 1ran [t.Ont J""""""""''•""""""""""""" and.n no Nov acts•o•,s intended to act.as a substitute Por the advice el an attorney votary t1 rttrtiC.State of C'ali/ornia } The Pubf.she•does not make any wAug us either express or implied as la the legit �t t Auur t 1 r 7 979 randtty of anv Prov.ston M the sU.fabilitV o1 these forms to any specific Itansact.7n, illy commtc .......... sion expires :7 L ............................................... Cowdery's Form No.32 •Acknowkdgemenl-General(C.C.Sec. 1 190a) t - ' , ..r.M.s.•fir • .� ..rte A. , •�� _ • • 0 - r1_-''1` .•_"�"•w�w•r•~+•rte�'x•1.1.-•`_ �—_.... • ...�••.. •. .••may••T•w-.+�w.y— ' 1. AS.41 t'►tI=,TI'. !f, Ia.Ctare 1'!te Iy�.vt1 :+[ [Jul mwi; ims- cregsirte, ' 'fin cl-voltTmm,l is•:iinr,wd to a city, Utr- OUILy mt} sloulttn to LILT . a-i L} IN- cL%AlLY':: ricltts lmxbr this AgrommiL and/or any clgxrAt, bond, 'or lettor of cu dit amuriml wid rights. 12. AS_111111.1' 1'1+W. IM ma awoci:l':mx• or UL,. im:::oa,%x wits I:y Ilu 1tmnti of l twivism, the n vrlojWr (orTiiti Sxlinbrar) Mall furnitit t!x 11-1wtrtmmt of 1'ttblica Wrk, a'mi%dete :mt of -x%Wt'tble 3ST-1 microfilm L-q iva or t!r oriitianrtl tracings or itt#+Lv+'timmit plans Cor the road acceptance (ittcltxUjV all revisi xw (Ilawto). - 13. CONSIDMP.ICN. In consider:Liu n hotvr)f, County shall, at such time as Uw . inQxowtrnts ars consLru to d to County st.-ttxlards anti arr. in confonumrsm with said plans an rile in the Public tbrks IX-tw im t, subjcrt to inspection and approval of the Public Wirks Director, aompt tlw public st=t imts for maintenttxxn. CONTRA COSTA COUNTr MAMIMIt: (+see note I,elcM) Vornon 1.. Cl im, lbl.ic Yorks 1)irc=U)r �•� -[a_. .��-�.. r ty :ttWIWI•t4l= FUtt AP1' UAL: MA-2 Lo I'k,%t:lrxaer: ' ON-wtft• adiunowleckjamt 1'aiii►-ii�liyv;:nxi i� a wrlmmition, affix c ipwalc: Laid Davelcpnent Fo[it+i At'P[#OM: Ja>N R. Cl.r , County Counsel (COIg'iON= SWQ r of Californi.•n it by o+tls,t:tt ioxt, Mrtttership, or DwILvidual) mty of ) an tho a eve or Devt�i i:r.'anct �sjati�'1:ix. i l:o mn tombs t termon (inditriclt� ) and offiJcer . or parble-r (s) an stated above who .:it1:: -d this instrun-nt, pot�illy appwrod'before uxl wknbwlodgw to an that he axec uttmI it and that the coxlxzat ion or' 1 111 A above etteattted it. M9imm Wit" ' Nutiiiy L'Eric for cwcl Ctxmly ciixi•Stalxr (Road Itaprovetmt Nruit. CCC Std. FOZR) . ED 44 (rev. 7/78). In the Board of Supervisors OT Contra Costa County, State of California August 1 , i9 78 In the Matter of Presentation with Respect to Surcharges on Planning Fees for Applications Considered by Area Planning Commissions. lir. Dean P. La Field, Executive Vice President, Associated Building Industry of Northern California, having appeared this day and submitted a statement to the Board objecting to surcharges on planning fees for applications to be considered by the Orinda and the San Ramon Area Planning Commissions; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on August 1, 1978. I hereby certify that the foregoing is a true and correct copy of an cider entered on the minutes of said -card of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Mr. Dean P . La Field Supervisors Director of Planning affixed this lst day of August . 1978 County Counsel County Administrator J. R. OLSSON, Clerk By Ut-t�- f�'��-- Deputy Cleric Vera Nelson 0044.2 H-24 4/77 15m rr 7 �—, EAS: - O:VLS.'•ON r- ....a_...� ,., �. 1... �, ,. ^,y (415) 444.37;' 14151 283-825' T T_ (� Of Ncr:rcm Cah-'oma - 3452 b1t Diablo Boulevard = La`ave••e.Ca. 94549 R E C E 1 V L,/ Sti~temen t to the CO-=- 1-3% COSTA COIJ�� E 2D, OF SUPEIRV_SORS nU G / 1978 ont^e Matter of SU?.C:ARGE CV APPLICA LION FEES J. R. OLSSON O-R=A AND SRN R MON A?WA PZu-LL\T2KG C0—MISSIONS CLERK BOARD OF SUPERVISORS by „/CONTRA COSTA co. Dean P. La Field, ExeCut_ve Vice Presi dent SOCIATED BUILDING L%'DliS= OF NO�2T_�'• T C_ T IF 0..yT_A August 1, 1978 on JL'_v 5, 1978, by a 4-1 vote (Supervisor Fanden, no) you annroved surcharges of 15/ and 30 on _olaruz_ng -fees for applications to be considered by t'_^_e San Rano_. and Orin-da area Manning cOr=ni Ss=o'_nS, respectyvely. ,'7e are strongly disturbed by and object to t7nJ s decision and the ma_nmer in wrich it -gas made. in our view, all of the circumstances related to this matter deserve au:Olic spotlighting. r^tz=the_more, we would be termss in our respon- sibi3'_tyto new housing consumers and the general nla'n14 C iL �qe d1d not see that acco:nplis'ned. First, our cor-mentS as t0 t'_^_e ma_1:E'y' =.T! Wi!1Ch t:n-6s decl.s?o_^_ Was !tilde 1. We, as interested varties, received no notice t_-•at t'he ma"-er would be considered or acted upon at vo,,,� July 5 board :^1e do : t t*!1-a- a.-.y other affected n ties knew. 2- Your board agenda for July 5 siy ply listed the fol-low--ng as i tell 8 under "Determination_". '1ME- MORANDUM from t_^_e Director of Planning discussi nCT alternative funding for Area '_a_a_*'_.^_=ng CO??`_^2=SS_O_nS. CONSIDER ACTION TO BE TAi•CEN." 3. We were permitted to publicly address your board fo?-,Owing your discussion OL t_i.S a tem, and, as Vo': W411 reCa' , aS.ted you to put the *.tatter over for a t-,-eek so that we -'-ro 11 d at least =nave the benefit Of that s'_^_Ort time to consider t^e proposal and to prov=de co.r ent to you. 01-,:.-- re—_ .esu Was not gr an ted; and you promatly voted approval. C. BV ta'.«zng action in this i S manner,� i n our opinion_nio_n Vo- are just?v SL'.'A]e^t to challenge for acting unfairly and wi tZout due r_otice' to affected parties. You i-mmosed fillrt'_^_er costs On citizen acpl'_Cant.s and t_^_e home buy ncr p,.ab is without gi Si=n^ a_n.r cnn^_ '- t�ar_ty for a resz)onse from those a==ec ted. - -- Second, O'...- co.,iments as to i-:,.e deci S=on itself, Etna tlnis bac"Cl o'J.nd informat o'_'n- 1. Follo:a'^_g considerable d?Scusslon a.^_d debate by VOI,','_ board, tfie Orznda and .�as`2 �a.;,�j, ?yBa nla.^�:.ng co:^4 SS4o_^_S fil'.ere a7.�_o'Ted 'iDv a 3-2 max-a-4-n. (supervisors ra.^__e_— and Xenn T, no) . `I_^_?t. Page 1 of 2 Microfilmed with board order 00443 COQ:'_A COS2 CO�'�ijn 30_ O'' S�?E?.VTSO S S-=chargs on ?1pal cation Fees Q.-n?ca c ?Q Sanai:0 c Ea p .a-I.— L'O ^_•.?.SS?O:?S AizrUst i, 1970 Page 2 of 2 ?•725 C_�_ned On the Condi4io-m ha—kL- the commissions would be fia-4,4 for a-tin general funds _n?:Lial y, and then the question77,:= '-^ c v0'te to ^,.e't�'rIP__^_E S'M e-'2e= Or not, res?de -s in those a-zeas o7ould pav for t_nat "�Ocal control. " If not, the commission(s) would cease to exist. 2. Fo?lowing the Pronosi_ion 131 vo the D;rector of Plan^_trg, =es ponding to thei_m;Daci o' that vote, submit- detailed ;ecOrtS on -work progran a---d b'.Zdy^'r tar J adjL stmennt-5. One O' tis _`_c coiimtendations was to discos?t:.nue Jot, area -ola_*`_ning COQ---S sions, citing an annual ccs'%- of 519,9C0 for the San Ra"..on- mea COPT_' fission, and $8,700 for the Ori---da Axea Comz,-ission. 3. SL'.bse',:f:..an`i V, t'Pe D-4—eC=o= Of Al ear nin j+ reS`.70?'_Se t0 your direction to Pursue alternative souzaes of fine—ci.r_g fo_ tae area COR:`ss=or.S, suggeS:..e the Sii Cla;Cfe gC'^_e }e �W i rr'_r� 'We did n10t learn ur_tii after teaCt) . Tn OL._ V'eW, VOLL decision to sustain the commissions, by mandato---v SL rchwry^es is a_n ast-oul,d3_^_g, unfair, and biatan-i v Chi scrim'.iY±atory action: i. 'ovav is a_^ anplica^_t it those two areas against si:7,p y to indulge local opt—J ons? 2. '"r_e add-tiC-a L fees, On t05 Of recent-11V drastically i:'_CreaSed i'EAS (Lor iif-hick ?1e '_nave Vet t0 receive suJOOrti-ng da-la), r';_It e= z--c=ease inflator. :. '!~he decision represen-s a tart s'hif= at a tLme ?•7^eT t1he e.•;neCta- ti on is a reduction 1.» go;Teri,?nent-al costs and yeCj•a a'=0n. PerraSs the most telling comment of all. is that by t1ais actor v0u create a "de'v_ce" to Cirvxmvent and icr--oi••e t:he intent`: or Pro;�-osi`io:'`_ i✓. it is C-es-al 1y acrF3e is - ' '"_TLr:c-' 0aoye - to ecomomiZ.e, ..o --a--re •,.J ��IV-`:�_cos-s, -'a-7,�_ Yl tay •:�'J V��..C:Z^C�_�Jr..�'�.^ o CO_.:O 5 sOr �P Q_ 'J=0'J T �uY =E'Ten=eS. TinfortUnateiy, you have chosen to burden_ the ?-hong partes a t^ the cost o= maL taming ?business as usual. To=ay, the following actions by your board: cancel the -o ev_ously approved surcharges'- - - - and,, 2. Place a measure On the NoverrDer 7, i973 ballot- in t=ie OrirMa and San e On areas on the aueSt=Oi of in':_eC. ^_= Or not the cil-izems Of `'lose areas W=sh the =,".r.iss=0_^_s retained c.t i e;'. 00441 In the Board of Supervisors of Contra Costa County, State of California August 1 1978 In the Matter of Short Form Service Contract to Provide Training and Orientation for the Social Service Department's "Foster Parent Education and Orientation Training Program" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract for the provision of training and orientation services to the Foster Parent Orientation Program operated by the Social Service Department and under terms and conditions as more particularly set forth in said contract: Number: 20-206 Contractor: Sarah Korte Term: 7/1/78 - 12/31/78 Payment Limit: $20 PASSED BY THE BOARD on August 1, 1978. I hereby certif7 that 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 1st August8 cc: County administrator affixed this day of 197 County Auditor-Controller County Social Service J, R. OLSSON, Clerk Contractor BDeputy Clerk Karin King Qm o044" R-24 4/77 15m SHORT FORM SEPWICE CONTRACT J1. Contract Identification. Number 2 0 2 0 6 Department: Social Service Se�ject: Foster Parent Education and Orientation Training Program 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: Sarah Norte Capacity: Self-employed individual Address: 3 Monroe Court, Orinda, CA 94563 3. Term. The effective date of this Contract is Julv 1, 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. Parent Limit. County's total payments to Contractor under this Contract shall not exceed $ 20 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: O hour; or FEE RATE: $ 10 per service unit: (X,k` session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of two (2) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Foster Parent Education and Orientation for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two full hours of such services. Contractor shall comply with the Special Conditions which are attached hereto and incorporated herein by reference. This contract is subject to the Special Conditions attached hereto. S. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the Counts 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, t"X1Rgq =X#s- a7�Y�Y�St:t�C:�t�ilg�GeL9C;{.l'�C X2CD�Xc�YH�x X�!�Y S�Q�`CJOXXJeA'G`i.'t�lG 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title Y_X of the U. S. Social Security Act as amended (P.L. 96-647); 45 CFR Section 228.84. 11. Signatures. Thsignatures attest the parties' agreement hereto: CO= OF CALIFOM IA CONTRACTOR y Designee Recommended 7bDpartment '7 S�l/ 41 _ M0VC> p/(Designate o«ficial capacity) By ✓ it'.L ��%(,' Ore Designee (Form approved by County Counsel) (A-4620 7/76) 00446 is f , SPECIAL CONDITIONS Number 1 0 " 2 00 1. Comaliance 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 1 authorized representatives of the County, the State of California, and the United (t 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 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 I request, Contractor shall make these records available to authorized representatives 1 of the County, the State of California, and the United States Government. 5. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under I this Contract, their records, or services provided them, and assures that: j 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 e;amination for any purpose not directly connected with the administra— tion of such service. b. No person will publish or disclose or permit or cause to be published ' or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 6. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, ses, .race, religion, color, national origin, or ethnic background, and that none shall be used, in -hole or in part, for religious worship or instruction. i i Initials: ~ _� X � ' ContractorCounty Dept. 1 - I t i 0044' i 1 In tha Board of Supar/isors of Contra Costa Countyl State of California August 1 19 78 In the Matter of Approval of State Contract #29-202-6 (State :=78-62279) for Continuation of Family Planning Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health Services Contract #29--202-6 (State x78-62279) for a maximum of $350,000 in State fee reimbursement for family planning services during the period 7/1/78 to 6/30/79. PASSED BY THE BOARD on August 1, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 1st day of August i9 78 County auditor-Controller County Health Department ,l, R. OLSSOrII Clerk State Department of Health Services By Deputy Clerk -?��F7''I1T'n g� 00445 H-24 4/77 15m APP ED 13Y THE ❑ CONTRACTOR MADARD AGREEMENT — AT WCV GENERAL • ❑ STATE AGENC` STATE OF CALIFORNIA STD. . .'I-L V 11;751 ❑ nEPT• OF CF N. S1 I.- I I + ❑ CONTROLLI :1 .fIIIS AGREEMENT. made and entered into this 1st day of_ July . 1976 ❑ in the State of California, by and between State of California, through its duly elected or appointed. ❑ qualified and acting ❑ II ILI' Of OFFICFN ACTING FOR STATF AGENCY NUMEt ER Deput:Ir Director Department of Health (Dept. of Health Services) 78-622'75- herl9rfivr ctilird the. state.11nd — County of Contra Costa 29 - 2, 02 it,•natfter cRlled the 0ontn11ar/r. _ WI.1'NE.SSI•TII: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed. days hereby agree to furnish to the Slate services and materials, as follows: No-I ItorIli sen•n•c to Ire. n•o11trrl•Il fly(:11111n11:IIor,nn11"Rlt III In!plid Contnxttllr,tiflu!If or purfrlrintrive for r•.rrnph:lion,111111 1rtel1111-phi►Is o11d sprclfictifinns,if ony.l WHEREAS, pursuant to Chapter 1252 (SB 363) , Statutes of 1977, Department of Health Services succeeds to and is vested with all the duties, povers, purposes, responsibilities and jurisdiction of the program as they relate to this contract as of July 1,1978; and WHEREAS, this contract is entered into pursuant to that certain memo from.the Secretary, Health and Welfare Agency, and the Director of the Department of Finance, jointly to the Director of the Department of General Services pertaining to contracts entered into before July 1, 1978 but with an effective date on or after July 1, .1978; 'and WHEREAS, this letter is on file with the Director of the Department of General. Services, aho also approved this procedure; THEREFORE, the parties agree follows: 1. The Contractor shall provide family planning services .to persons who voluntarily request such services and are certified as eligible according to procedures established by the Stater Family Planning services shall .be provided in accordance vith,the July 1, 1977 "Program Standards for Family Planning Services" published by the State, a copy of which The provisions on the reverse side.• hereul constitute it part of this agreement. IN 11•ITNE.SS 11'IIP.REOF• this agreement has Ix-ell executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA NTRACTOR AUI CONTRACTOR it o AR tM OI VtOU AL,'STATC WM CT"CR A CORPORATION Department of Health (Dept. of Health Servic Ir"'Cb"uii 5 ra Costa 1 1 •AUTHO111:Ft1 SIGNAT'JrC., BY IAU NATU REI 'I TLE TI'Tl. i Deputy Director CHaT gnARD QF _-UP"I 5s 13S ADDRESS ..v6,.5..1y Pine Street-, ••J I,e.tl.. 1'. 0-._Sill.1 It., I-AC,e Ili AIIING NAME OI- CONTRACT OR, Martinez CA 94553 AMOtiNT LNCUMOLNf-O APP1tOr-'RIATION FUND Department o/ General Services Use ONLY S 350,000 Local Assistance General UNI'.N CUMIIL41,91 UAI.ANCI ITEM CHAPTER STATUTFS [FISCAL YEAR S 252 h 1978 1978-79 I..c..`. .Inc ,+, o...."•aI I-uric Tlo.: "Funding subject to approval of the f 1978" • .1.; .1,c... ­1 1 INI 111-•J ALLOTMLNT .5 810-230-36-00 II lu•lcDt c.-rllft• 11In.11 my nwti IwIs.atili I11PM'Ir9l1.- 16111 Lndl,rl.•,! hotel. R. NO. OV��� wt.ot1'1111nhh• 1,,r tin-p11 ,nti.,l.11811 Iwplrsc of Ilw e•xle-lididue•si UoG d uln,vr• •.A'ur.f Of AC!J nr Tiff, of rtcc-, GATE ► I h.•tvin e,•rlift• 16111 till cnndlln.ns Ino erxcngltelnl set Inrth io ti1111e A1imimstttirive Manual Se:r•tion Ivit; h11vr I"rcn cting1livil With 11ud this d111auteall is excaffn frlllu rvvicN fry• file oelKlrtment of Finunre. $IGNAILrR Qr OF FISLtl.�J.II4 N��'SY9R^'e�t� HE AGENCY DATE Mkwfilmed with board orefer ► approval. off Finance app i . J. The• Contractor agrevs to indennaify, defend and save harmless the State, its officers, agents f :incl c•riaployc•s from any and all claims and losses acenaing or resulting to any and all wntrtctors, snhe•entrc•lors, anaterialmen, lalx►rers and any odwr person, firm or wrivration furnishing or supplying work. services, malerials or supplies in c•rnmectio11 with the lx•rfonnanc•e of this"intract, and from Mly and all claims mid losses ace-ruing or re-stalling to any lx•rsom, firm or corporation who may Ix- injured or damaged by flit-Coulravlor in the lx•rfonnanev of this vootract. 2. The Contru•lor, and the age•uts :11td vmpluyees of Cotdru•tor, in the lwrformaw• of this agreement, shall act in :11a imlelH•uelent capai•ily and 1101 as officers or employees or, agents ,of State of Califonaia. :1: I lie tilde may terminale this agreement and Ix- relieved of the payment of:nay consideration to Contrte•tor should Contractor fail to Ix•rfonn the covenants herein contained at the.time and io the manner herein provided. In the event of such termination the State may proceed,with the ,work in any manner dvc•med proper by the State: Thea cost to the State shall he deducted from am• stun clue the Cootrc•tor uudcr this agreement, and the, balance, if any, shall be paid the Contractor ulxm demand. •1. Without the written consent of the State, this agreement is not assignable by Contractor,.. either in whole or in part. 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contract shall be, valid unless made.in writing and signed by the parties hereto,and no oral understanding or:agreement not incorporated herein," shall be binding;oo any of the parties hereto. 7. The conside•raliuu to !x• paid Coolravlor, as provided herein,-shall-lx! in compensation for all of Contractors t•xlx uses incurred iu the lx•rfonn.11►ce here•e►f, iexlu(ling trivc) and-pear_,diem,...__...__........_,. unhvss otherwise e•ximw%ly so provided. • • -Page 2 County of Contra Costa 1Y- 62275 has been provided to the Contractor. 2. The period of this contract shall be from July 1, 1978 through June 30, 1979. Award of this contract does not guarantee funding beyond this period. 3. The attached Exhibit "A"(F) entitled "Additional Provisions", consisting of five pages, is made a part hereof by this reference. Items 9 and 10 do not pertain to fee-for-service contractors. k. In consideration of the above services performed in a manner acceptable to the State, the State shall reimburse the Contractor not more frequently than monthly, after the provision of services, upon submission of a claim in format prescribed by the State, stating the time period covered and the contract number and agency name as indicated above, at rates not in excess of those published in the "Schedule of Maxim= Allowances for Medical and Related Services in Family Planning Programs for all Counties", a copy of which has been provided to the Contractor. The Contractor further agrees to submit claims for reimbursement in accordance with the "Instruc- tions for Completing and Mailing Billing Forms and Certification of Eligibility for Family Planning Servi-:--s", a copy of which has been provided to the Contractor. The maximum amount payable hereunder by the State to the Contractor shall not exceed $ 350,000 5. Funds paid under this program must be used to further and augment the family planning program of the Contractor, and must be used in addition to funds received from other sources of support for this purpose and not as a substitute for them. Agencies shall be required to show that programs or caseloads have been appropriately expanded. 6. Charges of over $90 for any individual, exclusive of facilitating services, in an 11-month period will not be reimbursed unless prior written authorization has been requested and received from the Office of Family Flanning. T. Billings for reimbursement for services provided under this contract shall be submitted to the State within three (3) months of the date services were provided. 8. Contractor shall report all family planning visits under this program on a form provided by the State, and agrees to comply with all reporting requirements established by the State to administer this program. Such reporting shall be done in accordance with "Reporting of Clinic Visits to the California Family Planning Reporting System - Revision I", a copy of which has been provided to the Contractor. Reimbursement under this contract is contingent upon full compliance with the reporting requirements. 9. If either party finds it undesirable to continue this =wee=ent, said Agreement may be terminated by either party upon_ 30 days written notice to the other party. 10. For the purposes of this Agreement, voluntary, non.-emergency sterilization s all be excluded from the family planning services provided '.herein- 00450 • • Page 3 ,• County of Contra Costa 7,f- 6227; 11. Eligible recipients are to meet the requirements of Section '1O053.2 of the Welfare and Institutions Code and any applicable federal or State eligibility requirements. The State agrees to provide the Contractor with the instructions for certification of eligibility for family planning services and to notify the Contractor of any changes in eligibility requirements. 12. All publications listed in above items refer to the versions most recently published by the Office of Family Planning and approved by the State, copies of which have been provided to the Contractor. 13. In the event that the State determines from invoices, performance reports or other information that the contract amount will not be fully depleted, the State may make an adjustment in the form of an amendment to decrease the notal contract amount. The agency will be notified of any such proposed adjustments prior to implementation. 14. Contractor agrees to the provision of Section 504 of the Rehabilitation Act of 1973, as amended, pert:­ming to the prohibition of discrimination against qualified handicapped persons in all federally-assisted program or activities, as detailed in regulations signed by the Secretary of FTV effective June 3, 1977, and found in the Federal Register, Volume 42, No. 86, dated May 4, 1977. 15. The attached Exhibit "B" entitled "Prior to July 1, 1978 language" consisting of one page is incorporated herein and made a part hereof by this reference in recognition of both parties that the validity and effectiveness of this contract are conditioned upon the availability of funds in the Budget Act of 1978. 00451 • • Exhibit A(F) STATE OF CAUFORNU DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, religion, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. (3) The Contractor will send to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. (6) In the event of the Contractor's noncompliance with the discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs(1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1965, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a 00452 HAS 1197(4/76) At means of enforcing such provisions including sanctions for noncompliance — provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and of the United States. ( 8) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to reb.ilar State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory-6-f equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: "Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this (purchase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (10) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public- 0 1) ublic.01) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providingsystem is ' generally comparable to standards with the State civil service system as determtate. -2- • ! Exhibit A(F) (12) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records(i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any,as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of three years from the date of any resulting final settlement. 2. Records which relate to (i) litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, litigation, claims, or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (13) A final invoice and, if required by this contract, a final report shall be submitted by the contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. (14) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (15) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. -3- 00451 (16) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage, or contingent fee. (17) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (18) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability-of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color, creed, national origin, sex, age, or physical or mental handicap. (19) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. -4- 00455 • • Exhibit A (F) (20) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health, establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (21) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin, or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion, sex, or national origin and without regard to ability to pay. (22) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertising conspicuously displayed advising the public that Medi-Cal serviccs are available to the public without regard to race, color, religion, sex, or national origin. 00456 -5- } Exhibit No.: STATE OF CALIFORNIA DEPARTMENT OF HEALTH Prior to July 1, 1978 Language (1) It is mutually understood between the parties that this contract may have been written and executed prior to July 1, 1978 for the mutual benefit of both parties in order to avoid program and fiscal delays which could occur if the contract were executed after July 1, 1978. (2) This contract is valid and enforceable only if sufficient funds are made available by the Budget Act of 1978, for the fiscal year 1978-79 for the purposes of this program. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Legislature and contained in the Budget Bill or any statute enacted by the Legislature which may affect the provisions, terms or funding of this contract in any manner. (3) It is mutually agreed that if the Budget Act of 1978 does not appropriate sufficient funds for the program, this contract shall be invalid and of no further force and effect. In this event the State shall have no liability to pay any funds whatsoever to the contractor, or to furnish any other considerations under this contract and the contractor shall not be obligated to perform any provisions of this contract. HAS 1216(2/78) 00457 t • In the Board of Supervisors of Contra Costa County, State of California August 1 . 19 78 In the Matter of Prepaid Health Plan (Key Plan) State Contract Extension IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Department of Health Services Contract Amendment X676-56983A-6 (County #29-609-6) for extension of County Prepaid Health Plan (Key Plan) services during the period September 1, 1978 to December 31, 1978 with an additional funding allocation of $1,195,952 for a total of $6,571,729 during the two year contract period and with no other substantive change in terms and conditions. PASSED BY THE BOARD on August 1, 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: H:m:an Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 1st day of August 19 78 County Auditor-Controller County Health Department State Department of Health J. R. OLSSON, Clerk Services gy Q i -,cam;k Deputy Clark ar-n King �U45 m H-24 4/77 ?5m ❑ CONTRACTOR _ ST`IMDARD AGREEMENT — APPROVED Y GC_NE HAL rI I J STATE AGENCY ST T[;)F"CALIFORNIA ❑ ST:. 2 REV. 11/751 DEPT. OF GEN. SER. T I ❑ CONTROLLER THIS AGREEMENT, made and Catered into this 13th day of July ' 1978 ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting WrLE OF OFFICER ACTING FOR STATE AGENCY NUM13 ER Chief Deputy Director State Department of Health Services 76-56983-A6 •Ircl. for culled till:stuto,and 29 - 6 Iti County of Contra Costa renfter Called the.cofilntctor. XITNESSI TH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State wreinafter expressed, does hereby agree to furnish to the Stale services and materials, as follows: '.et forth sl:rvico hl he rendered by Contructor,arnolint to he pad(:Rnlractor.time for(xxfornpnuca fir completion,rind attuc:h plans find six!(:ific(rtioffs,if filly.) AMENDMENT A6 TO CONTRACT NO. 76-56983 BETWEEN COMITY OF CONTRA COSTA AND THE STATE OF CALIFORNIA. WHEREAS, The State of California and County of Contra Costa entered into a contract for prepaid health services, dated December 30, 1977, and subsequently amended on May 15, 1977 and May 25, 1977, and July 1 , 1977, and January 1 , 1978, and March 13, 1978, and; WHEREAS, it is in the interest of all parties to extend this contract, NOW, THEREFORE, the contract is amended effective September 1 , 1978 as fAPPROVED �i ontracts Administrat-or 1. Article IV, Section A is amended to read: ,�� ham+« "A. This contract shall become effective on January 1 , 1977 and shall continue in Hic provisions on the reverse side hereof constitute a part of this agreement. 1CITNL•'SS WHEREOF. this agreement has been executed by the parties hereto, upon the date first alcove written. STATE OF CALIFORNIA ONTRACTOR ..1.NCN CONTRAC V,�AVontra AN AN INDIVIDUAL, STATC v.NrTNC;1 A CORPORATION State Department of Health Services PARTN'66 Costa •AU1101:1:rD SIGNAiURrI UYdor {A I�_ I 1. i1GNATURr1 A. I.Schroder LI TI Lr_ Chief Deputy Director Chairman , Board of Supervisors _ ADDAdm•inistration Building, 651 Pine Street itt:TINU rD ON_SR•rC 7`.. LAC.. C1t".ARING NA--IF OF CONTRA f TO RI 1 AMOUNT- ENCUMar RED ARPROf1R1A11Or4FUND Deportment o/General Services Use ONLY S 1 ,472,997 76/ 7 Section 141 WSI Co Health Care Deposit UfJrNCJnIII I"PCD UALANCpC ITCf.1 r11 l.1•*r.rt StATU'1," , FISCAL YEAR 1,10Z,212 / :`l. thf,a,• ... ,5 l I.I.AN[I. F'UNC I I0t1 S 1 , 195,952 78/79 AD). Dt car A•.I•. I,.h. 111--NCC L: .L Tr,.. . . —0— r.0"n. U�45� 1 1.ot.11 1 I•r:I.t Ow j rl' llo n prr null! 6untrff,hy• tL rt hullt:rt,vl t., f _ �lurl•at'utluhfl• !.,r thl• l,rttlNf and putpnsr,1! 16, tt„a lr7 u. •.tut.•Il a(Nlt/• 1� I h•R 1ht fhw ,t11 crndtttans 1•.t.r,rr,ptll •:I•t II,rtfh In .ti tall ad:nnu`.uvtic,• :!u:,,:r:: 51 corn t3o9 hatR)• 1.•,•u '.IDttlnvf Irith utRl Ihc.dl uwl•:II r. 1 t,uq,t Inml nrt'R:n h; t!• 11,;:urho.:I: n(Prnonrr. 41V . UI ]Rf ICLI, 1,IGNING ON 1•f_IIAI.I 11,I •:GLNCY (iAlf I�f lcno t t I m wt oor order F L,11-w?Contractor agrees to inclemnify, defend and save harmless the State, its officers, agents and emplioyet front any and all claims and losses uceruing or resulting to any and all contractors, subcontractors, materialrnen, laborers and any other person, firm or corporation furnishing or supplying work,services,materials or supplies in c'cmncc•tiuu with the performance of this contract, and from :any and all claims and losses accruing or resulting to any person, firm or rnrporation. . me•ho may he injured or damaged by the Contractor in the performance of this contract. •l..The Contrac(or, and the agents and vinplovVes.of Contractor, in the performance (if. this agme'ment, shall ac•t in an independent capacity and not :as officers or employees or :agents of State of C Aiforni:a. 3. The State may terminate this agreement and be relie•vccl of.the.paynwnt of:any wnside•ration to Contractor should Contractor fail to po-rforan the covenants herein contained at the tine and in div manner here•iu provided. In the event of such.tc•nnivation the Stater may proceed with the• . work in :u» manncr cleemed proper by the State. The cost to the State ~hall be deducted from any sum dne the Contractor under this agreement, and the balance, if any, shall he paid the- Contractor utirn clemand. 4. Without the• written cvtx•nt of the State, this agrce•me•nt is not assignable by Contractor eithe-r'in whole or in part. 5. Time is the essence of this agn•ement. 6. No alteration or variation of the terms of this contract shall be. valid unless oracle in writing and signed by the parties here•tee, and no oral understanding or agreement not incorporated herein, shall he binding on:t►%'of the parties hereto. 7. The consideration to lir paid Contractor, as provided herein, shall he in compcnsation;.for all of Contractors vxpvuseM incurred .in the perforniance• hereof, includinb..trayel and.per diirm,.. unless otherwise expressly so provided. County of Contra Costa -2- full force and effect through December 31, 1978 2. Article X. Section A is amended to read: "A. The maximum amount payable for the 1976-77 fiscal year ending June 30, 1977 stall not exceed $1,472.997.00. The maximum ameun t payable for the 1977-78 fiscal year ending June 30, lq,,3 shall not exceed $3,302,212.00. The maximum amount payable for the 1978-79 fiscal year ending June 30, 1979 shall not exceed $1,796,520.00. The maximum amount payable under this. contract shall not exceed' $6,571,729.00." 3. Article X, Sectiun D is an-ended to read: D. The capitation payment rates under this contract are set by the Vapartment on a yearly basis in conjunction with the passage of the qudge:t Act of the State of Cal i font i i. They may be amt-nded un or after July 1 , 197: in conjunction v:ith the passage of the 107E-79 Budget Act, to beco+Te. those uniform capi t.ition rates'es tab t i shed by the Npartmen t, .,r IIl i cat,le to the county' i'ri'r:h i ch the. Can tr;utor operates. Such an amendr.,en t shall be approved by the Department of General Services before taking eifeet. In the event that any such .Vnndment is entered into which increases or de_c,rea-•e•, capitation payment rates in conjunction tvi th the passage of the 1918-79 Budget Act, such payment rates shat 1 be effective as of July 1 , 1978. if there is any delay ir. the; payment of such new rates, continued payment of the rates in effect at that time the delay occurred shi-11 be interim payment only and shall be subject to increase or decrease to the level of the new rato-s retroactive to .lily 1, 1978." Q046O County of Contra Costa -3- artici e 1.1—L. Section M is added to read: "M. Contractor Risk Limitation - Terminate the contractor's financial liability to provide covered services to an enrollee on a risk basis in those situations where, during the 12-month period beginning July 1, 1977 and ending June 30, 1978, or during any succeeding 12-month period commending July 1 and ending June 30, the enrollee has received medically necessary covered services from the contractor in an amount in excess of $10,000, based on Medi-Cal schedules of reimbursement and exclusive of payments recovered by the contractor from third-party payors. The Department will receive and price contractor claims for reimbursement and reimburse the contractor for the amount in excess of $10,000. Affected enrollees will not be disenrolled because of their need for services in excess of $10,000 and the contractor will be responsible to arrange and pay for medically necessary health care for such enrollees. Contractor payment for the continuing care to such enrollees will be subsequently reimbursed by the Department, based on Medi-Cal schedules of reimbursement and exclusive of payments recovered by the contractor from third party payors,upon contractor's submission to the Department of appropriately documented, supplemental claims for services provided during the 12-month period specified above." 5. Effective July 1, 1978, Article II, Section F is hereby amended to read: "F. "Department" means the State Department of Health Services." 6. Effective July 1, 1978, Article II, Section G is amended to read: "G. "Director" means the Director of the State Department of Health Services." 00461 e • County of Contra Costa -4- 7. Article III , Section .ti is hereby added to read: "M. Pursuant to Cnapter 1252 (SO-367) , Statutes of 1977, the Department of Health Service!: succeeds to and is vested with all the duties, powers, purposes, responsibi li ties and jurisdiction of the Departr.-.ent of Health as they relate to this contract effective July I , 1978." 8. All rights, duties, obligations, and liabilities of the parties under this contract otherwise remain unchanged. oo462 N in the Board of Supervisors of Contra Costa County, State of California August 1 - 19 78 In the Matter of Approval of Renewal Contract r"26-004-5 for Electromyographic Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-004-5 with Katharine B. Robertson in the amountlof $9,240 for Electromyographic services for County Medical Services during the period July 1, 1978 to June 30, 1979. PASSED BY THE BOARD on August 1, 1978 . I hereby certify that the foregoing is a true and correct co" of on order entered On the minutes of said Board of Supervisors on the dole 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--l—st day Of_August__-.., 19-2-L County Auditor-Controller County Medical Services J. R. OLSWN, Clerk Contractor State of California-PHP By C'd) Karin King Clerk at* jm 0040 H-24 4/77 15m Contra Costa County StandardForm STANDARD CONTRACT �- . -- (Purchase of Services) 1. Contract Identification. Number 26-004-5 Department: Medical Services 26 - 004 - 5 Subject: Electromyograph 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: KATHARINE B. ROBERTSON Capacity: An individual Address: 2925 Monument Boulevard, #129, Concord, California 94520 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 $ 9,240 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference, and Attachment. 1, Prepaid Health Plan Subcontract Requirements, attached hereto and incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code 31000. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF N A CALIFORNIA CONTRACTOR 1. L Schroder By ByargJAM Chairman, Board of Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By County of Contra Costa ) ss. A4 i" Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By 4r �V7iC they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel FORM APPROVED Dated NRA Contracts Adn nistrator _ By. ,/V 1 -�.- It 1 ByDes;gnee Deputye�; �O .� Deputy County Clerk Microfilmed with b E►ZACI:TF1 P, HUTCHINS or � C" . G0C_E; �i!iY i -w . (A-4617 REV 6/76) Contra Costa County, Caliornia r Contra Costa County Standard Form 1 PAYMENT PROVISIONS (Fee Basis Contracts) Number 26-004-5 2 - 004 - 5 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [X] b• $ 10.00 per unit, as defined in the Service Plan, or [ J c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 0046 (A-4619 REV 6/76) SERVICE PLAN � Number 2 "j _ O O 4 a 5 The Contractor represents that she is a qualified professional electromyographic technician and will continue to be so qualified and eligible throughout the term of this Contract. The Contractor shall provide electromyographic services for the County Medical Services, which shall include executing and reading electromyographic (EMG) examinations. Contractor. will provide service at times and in the manner to best serve County Medical Services. A unit for payment purposes, as referenced in the Payment Provisions, paragraph 1, Payment Amounts, is one hour of electromyographic services. SPECIAL CONDITIONS 1. Paragraph 19, Insurance, of the General Conditions is modified as follows: "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: (1) A policy of comprehensive liability insurance coverage for owned and non-owned automobiles naming the County and its officers and employees as additional insureds, with the following minimum limits: $25,000 for each person and $50,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease, from any one accident or occurrence, and (2) A policy of contractual professional liability insurance against errors or omissions performed in the practice of Contractor's profession, with limits of $200,000 for each claim and $600,000 aggregate during the policy period, naming Contra Costa County Hospital as additional insured. b. Additional Provisions. The policies shall include a provision for ten (10) days written notice to County before cancellation or material change of the above-specified coverage. Said policies shall consitute 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 evidensing the above liability insurance." 2. Cost-of-Living Increase. In the event that a cost-of-living increase for the 1978-79 fiscal year is provided for employees of the State of California, and if permitted under Government Code 516280, the parties may agree to a cost-of-living increase payable to Contractor and amend this contract accordingly. Initials: Contractor County Dept. OV4b(Ol �a 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. 00461 (A-4616 REQ' 6/76) -1- Conrra Costa County Standard Form GENERAL Cl):OPTIONS ' f (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 ..ith 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 fulfi'_1 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. -he Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contract^r -^romises 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 or Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving sere=-es, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as a�i:horized 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 cualified 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- , 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 noa-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' Comyensation. 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 & Taxation Code 5107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00459 (A-4616 REV 2/78) -3- A in Contract Number _— tQ 4 5 Attachment Number I PREPAID HEALTH PLAN SUBCONTRACT REQUIR04ENTS 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 PHP 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. (A-4632 New 3/77) -1- 00470 i t , 1 V i In the Board of Supervisors j of Contra Costa County, State of California August 1 , 19 78 r in the Matter of Approval of Medical Specialist Contract for County Medical Services IT IS BY THE BOARD ORDERED that a contract with the medical specialist listed by name and contract number below, effective May 1, 1978, through April 30, 1979, is hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: s Contract Number: 26-828 Name: John C. Dittmer, DDS and F. Jerry Matka, DDS (a professional corporation) IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign this contract on behalf of this Board. Y. PASSED BY...THE BOARD on August 1, 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 NVtnew my herd and Seal of the Board of Attn: Contracts & Grants Unit supers cc: County Administrator affixed this 1st day of August 19-78 County Auditor-Controller County Medical Services Contractor `\ J. R. OLSSON, Clerk gy � Deputy Clerk Karin ;King H 004'71 H-24 4/77 15m V{+,■■14i3 l.V. l. l l.V ulll� ri . . .moi _... S - _ • tiEDICAL SPECIALIST CONTRACT • r , Q 1. C ! 2 — 2 Q cntract Identification. Contract � Q Q r Department: Medical Services Subject: Provision of Special Oral & lfaxillofacial Surgery 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: John C. Dittmer, DDS; F. Jerry Mattka, DDS State Medical Dr. Dittmer-17266 Capacity: A professional corporation License 0 Dr. Mattka -16383 Address: 895 Moraga Road, Lafayette, Ca. 94549 3. Term. The effective date of this Contract is May 1, 1978 and it terminates April 30, 1979 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by either party by giving 30 days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. Payment. (Board Resolution No. 77/ 326 ). In consideration of Contractor's provision of services as described below, 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: [Complete either a or b, whichever is applicable] oral & maxillofacial surgical a. [X] $ 25.0,0 per hour of consultation/44UM4§ iMONOW procedure. b. [ ] $ per consultation/training session/medical procedure. 6. Contractor's Obligations. Contractor is specially trained, experienced, and competent to perform special professional service and provide consultation and training in medical and therapeutic matters. Contractor shall render such special professional services at times and locations specified by the County Medical Director or Health Officer. Contractor will provide service in the following speciality(ies) : oral & maxillofacial surgery If applicable, Contractor shall be subject to Attachment #1 "Prepaid Health Plan Subcontract Requirements" attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. ` 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. Regulations. Contractor agrees to abide by all rules, regulations, procedures and bylaws for the operation of the County Medical Services or Health Department. 9. Modifications and 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. 10. 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, including errors, omissions, or malpractice, arising from or connected with the operations or the services, medical and non-medical, of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County Medical Director or Health Officer. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Health and Safety Code Section 1451. 13. Signatures. These signatures attest the parties' eement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA � � By P� UP uc Designee Recommended for Approval Dated: 3 /VC_A,s_ C 2 BY \ (Form approved by County Counsel) el) Medical Director or Health Officer - ou472 . N v 1/77) Microfilmed with board order • - 828 ContContra•lumber " Attachment Number i PREPAID HEALTH PLAN SUBCONTRACT REQUIREMOTS 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. 92603,1 under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article $I Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply Faith 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 acimov- 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 POP' 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 mini== 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. S. 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 Departmeat of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of -the United States has been resolved. 14 004'13 .(A-4632 New 3/77) -1- r, PREPAID HEALTH PLAN SUBCONTRACT REQUIMIENTS .' 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 Flail 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 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 #76-56983, Article %I, Subcontracts; as- specified in this Attachment, must be included 1A.'such.su`bcontract,_ 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: iz'! � of- • z (A-4632 New 3/77) -2- ._-t- III - -- -- - - r In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of . Endorsing SB 1127 In a report dated July 26, 1978, the County Administrator having j recommended endorsement of SB 1127 (Presley) which would in part authorize the assessment of $25 to cover the cost of toxicology testing in drunk driving cases and indicated that this revenue would substantially offset the County cost in this program; and The Board having considered this matter and concluded that it is desirable for the persons generating costs in the criminal justice system to the extent feasible pay an assessment to keep these expenses from being borne by the taxpayers; and t i THEREFORE, IT IS BY THE BOARD ORDERED that a position in SUPPORT of the passage of SB 1127 is adopted and the County Administrator is AUTHORIZED to communicate this position to the State Legislature and the Governor. PASSED on August 1, 1978 i r E I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of seid Board of Supervisors on the dote aforesaid. Orig. Dept: County Administrator witness my hand and the Seal of the Board of cc: County Legislative Delegati!F6lPervisors H. D. Ramsay affixed this lst day of August 1978 W. A. O'Malley : A. Laib ' J. R. OLSSON, Clerk By c Deputy Clerk via A. Laib narzn .,i g `s H-24 4/77 15m 00475 In the Board of Supervisors of Contra Costa County, State of California August 1, , 1978 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 252-77, Alamo Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Michael Conklin permitting the deferment ' of construction of permanent improvements required as a condition of approval for Subdivision MS 252-77 located on the southwest side of Via Lucia approximately 815 feet southeast of Las Trampas Road in the Alamo area. (Assessor's Parcel No. 198-040-014) . PASSED by the Board on August 1, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order snored 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 1St day of August 19 78 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Michael Conklin By / �,�� Deputy Clerk 345 Kinross Drive Walnut Creek, CA 94598 an ra fl ie SOn - OU4�6 H-24 4/77 15m In the Soars of Supervisors Of Contra Costa County, State of California August 1 , 19 78 In the Matter of Adjusting County Medical Services Cafeteria Rates Effective IT IS BY THE BOARD ORDERED that effective August 10, .1978_ the following cafeteria rates for the County Medical Services shall apply and the rates currently in effect shall be rescinded, as , recomm nded by the Director, Human Resources Agency: A la Carte Rates Pot Roast w/Gravy $1.50 Baked Ham w/Sauce 1.50 Roast Beef Au'Jus 1.50 Meat Balls in Sauce 1.50 Hot Turkey Sandwich w/Gravy .75 Roast Pork w/Gravy 1.50 Beef Stew w/Vegetables .75 Fried Chicken w/Cream Gravy 1.50 Roast Turkey it/Gravy .75 Bread Dressing 0 Macaroni and Cheese 1.50 Cheese Souffle w/Sauce 1.50 Baked Liver and Onions .75 Spaghetti w/Meat Sauce ..75 !Macaroni, Beef and Mushrooms 1.50 Noodles Supreme 1.50 Bleat Loaf w/Country Gravy 1.50 Baked Tuna and Noodles 1.50 Canneloni 1_50 Crepes a la Reire 1.50 Enchiladas .75 Fried Fish .75 Stuffed Cabbage Rolls 1.50 Tamales .75 Lasagne 1.50 Soup .30 Crackers .05 mashed Potatoes .15 vegetables .25 Tuna or Meat Salad .65 Other Salads Fruit & Cottage Cheese .40 molded Fruit .40 Potato .40 00477 -2- Milk - 1/2 pt- .20 Coffee (and refill) .25 Tea ..15 Orange Juice .40 Hawaiian Punch .25 Fresh Fruit .20 Canned Fruit .25 Bread and Butter .10 Butter .05 SANDWICHES Ham 1.15 Cheese .95 Ham and Cheese 1.35 Hamburger 1/4 lb. 1.30 Cheeseburger 1.55 Bacon and Tomato 1.25 Fried Egg (2) .65 Tuna .75 MISCELLANEOUS Cake .55 Yogurt .35 Ice Cream _25 French Bread (Garlic) .20 Jello ,10 . Pudding 25 Hard Boiled Egg .10 Cream Puffs or Chocolate Eclair .60 Pie Cream .70 Pie Fruit .70 BREAJ'AST Hot Cakes (4) w/Butter & Syrup .55 French Toast w/Butter & Syrup .50 Eggs (2) .35 Omelet w/Ham or Bacon .75 Omelet w/Cheese .65 Breakfast Meats: Ham - 3 oz 1.35 Bacon - 3 slices .85 Sausage- 4 .65 Potatoes .15 Beverage (Coffee) .20 Cereal (Hot or Cold) .25 Toast (2) and Butter (2) .20 Donut - Cake or Raised .20 Donut - Cinnamon/Jelly Roll .30 Sweet Roll Turnover (Filled) .35 Danish Pastry .35 00475 t J -3- Full Hot rieal sent to $2.00 meetings . Full Cold Meal sent to 2.00 meetings Sandwich Meal 2.00 PASSED BY THE BOARD ON August 1, 197$, - s 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc. FiRzl, Director Witness my hand and the Seal of the Board of rledical Director Supervisors County Administrator affixed this It day of August , �9 'j$ County Auditor-Controller J. R. OLSSON' Clerk By Deputy Clerk H 24 12174 - is-M Karin king 004" 9 r� In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Proposed Increase in Filing Fees for Appeals of Planning Matters to the Board. The Board having received a July 20, 1978 letter from Mr. Michael J. Halloran, Co-Chairman, Orinda Association Planning Committee, expressing appreciation to the Board for its vote to retain the Orinda Area Planning Commission, urging that the proposed slope density ordinance be approved, and suggesting an increase in filing fees for appeals of planning matters to the Board; IT IS BY THE BOARD ORDERED that the aforesaid commun- ication is REFERRED to the Director of Planning to review proposed fee increase. PASSED by the Board on August 1, 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: h1r. Michael J. Halloran Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed thislst day of auu.t 19-Z8_ County Counsel J. R. OLSSOIIF, Clerk B - - tel- Deputy Clerk Matine M. Neu el 00480 ''-24 4/77 15m THE ORINDA ASSOCIATION POST OFFICE BOX 97 ORINDA, CALIFORNIA 94563 Telephone 254-0800 July 20, 1978 RECEIVED Board of Supervisors ,1111 0?/,,97P, Contra Costa County J. C.S:o; County Administration Building CLERK. gr '� 0: SPPERVISCIRS Martinez CA 94553 ¢Put Dear Supervisors: Sometimes we fail to thank you for the difficult decisions that you make. On behalf of myself and on behalf of the Orinda Association Planning Committee, I would like to thank you for your vote to retain the Orinda Area Planning Commission and to finance it with increased filing fees. The Orinda Area Planning Commission has proven to be effective in making local planning decisions satisfactory to Orinda resi- dents. I believe that the local Planning Commission can actually save costs by expediting decisions and holding hear- ings at the local level. In the meantime, the Orinda Associa- tion Planning Committee intends to continue to provide volun- teer work to supplement the county staff. There are two other planning matters of current concern in Orinda which I would like to discuss. On August 1 you will hear the proposed slope density ordinance passed by the Orinda Area Planning Commission earlier this year. Despite the fact that the Orinda General Plan, adopted by the Board of Supervisors in January, 1973, called for a slope density or- dinance for Orinda as the first step in the implementation of the plan, the County Planning Commission failed to take action in this area. With the dramatic increase in subdivisions in 1976 , the Orinda Association called uporr Lhe ccurity planning staff to prepare a draft slope density ordinance for adoption. That draft was finally produced in September, 1977, was revised and passed by the Orinda Association in December, 1977, and was again revised and passed by the Orinda Area Planning Commission in April, 1978. We sincerely hope the Board of Supervisors will carry out the Orinda General Plan which it adopted in 1973, and also support the Orinda Area Planning Commission, by adopting the slope density ordinance which will come before you on August 1. Miuofilmod with board order 004 r noA J Another matter of some concern is that I believe you are experiencing a number of appeals from the decisions of the Orinda Area Planning Commission and probably also the San Ramon Planning Commission. In fact, it seems that most applicants who do not obtain all they want before the Planning Commission are appealing to you. I believe that this situation will remedy itself as the Board of Supervisors supports the decisions of the local planning commissions. I also believe that the filing fee for an appeal to the Board of Supervisors is quite inexpensive. I suggest that serious consideration be given to raising that fil- ing fee. This would be consistent with your decision to raise initial filing fees for applications in order to support the _ activities of the local commissions. We appreciate the interest of the Board of Supervisors in the local planning concerns of residents throughout the County, including Orinda. Sincerely yours, Michael J. Halloran, Co-Chairman Orinda Association Planning Committee MJFI:bj h 00482 In the Board of Supervisors of Contra Costa County, State of Califomia August 1 , 19 78 In the Matter of Appointment to the Drug Abuse Board for County Supervisorial District III. Supervisor R. I: Schroder having noted that the term of office of !Mrs . Elizabeth Schweiger on the Contra Costa County Drug Abuse Board (representing Supervisorial District III) expired on June 30, 1978 ; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that Ms. Linda Baird Porter, 3497 School Street, Lafayette, California 94549 is APPOINTED to said Committee as a representative of Supervisorial District III for a three—year term ending June 30, 1981. PASSED by the Board on August 1, 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 •- Linda Baird Porter Witness my hand and the Seal of the Board of Contra Costa County Supervisors Drug Abuse Board affixed this lst day of August - 19 78 County Administrator Director, Human Resources J. R. OLSSON, Cleric Agency Public Information Officer aYCOL►-rEcy Deputy Cleric Karin King 00483 H-24 4177 15m t ' - X In the Board of Supervisors of Contra Costa County, State of California Aiigiint- 1 , 19 '-Z8- In the Matter of Appeal of Raymond Vail & Associates from County Planning Commission Conditional Approval of Tentative Map for Subdivision 5327, Oakley Area. WHEREAS on the 5th day of July, 1978 the County Planning Commission approved with conditions the tentative map for Subdivision 5327, Oakley area, filed by Raymond Vail & Associates; and WHEREAS within the time allowed by law, Raymond Vail & Associates filed with this Board an appeal from Condition No.. 21 of said conditions; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday,. the 22nd day of August, 1978 at 9:30 a.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on August 1, 1978. 1 hereby certify that the foragaing is a true and correct copy of an order entered on the minutes of said iloard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Raymond Vail & Associates Supervisors 11r. J. Mori affixed this lst day of August 19 78 The Hofmann Company - YLr. H. Bragdon Public Works DirectorB t �I. R. OLSSON, Clerk Land Development Divisions ) p Clerk Inspection y nda Amdahl 00484 H-24 4177 15m TlD �Q om' RECEIV CONTRA COSTA COUNTY J U L -2Y1978 PLANNING DEPARTMENT CLEau 8oAW 00; SUpMI ? Connra pp, TO: Board of Supervisors DATE: July 25, 1978 FROM: Anthony A. Dehaesus ' SUBJECT: APPEAL - Subdivision 5327 Director of Planni ' John Mori/Raymond Vail & � j/ Associates (Oakley Area) 1 OGIIVEi2: J hn Mori , Route 2, Box 400, Oakley, Ca. 94561 6 : Raymond Vail & Associates, 101 Railroad Avenue, Antioch, Ca. 94509 APPELLANT: Raymond Vail & Associates, 101 Railroad Avenue, Antioch, Ca. 94509 PUBLIC HEARING: 7/5/78: Planning Commission DECISION: Approved APPEAL FILED: July 6, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Mr. Dan K. Bevis Mr. Harvey Bragdon Raymond Vail & Associates 4 Barrie Way 101 Railroad Avenue Mill Valley, Ca. 94941 Antioch, Ca. 94509 Public Works Department John Mori Land Development Division Route 2, Box 400 Fourth Floor, Administration Building Oakley, Ca. 94561 Building Inspection Department The Hofmann Company Third Floor, North Wing P. 0. Box 907 Concord, Ca. 94522 AAD:dh Attachments: Letter of Appeal , Planning Department Acknowledgment, Resolution of Approval , Minutes, Staff Report, Negative EIR Declaration, Map. cc: Sub. 5327 ti /yl�c��►,,: ..�: With board Orr-2f 0048.E �.� E`GINEERS RAYMOND VAIL AND ASSOCIATES R E C' I ' ; �l - PLANNCRS SUPVErORS 101 RAILROAD A%ENUE•ANTIOCH,CA 94509 (415)754-2900 JUL 7 4 51 PH '73 July 6, 1978. Honorable Board of supervisors Contra Costa County County Administration Building .Martinez, CA 94553 Gentlemen, Tract 5327 We, as agents for the owner of Tract 5327, wish to appeal from the decision of the Planning Commission with respect to item number twenty one (21) of the conditions of approval. We feel that this condition should not be imposed on a particular developement but should be paid for by the general road fund. We would appreciate your earliest scheduling of this item. Thank you for your cooperation in this matter. Very truly yours, • Dan s DKB/ts 155-�,-Z:�-D 7- 7- 79 0048 � SACRAMENTO •SONORA TAHOE CITY Mlicrotiimad with board order Planning De artment Planning Commission Members `� Cont ra Donald E.Anderson Costa Morea — Chairman County Administration Building.North Wing •William V.Walton P.O.Boz 951 Pleasant Hill — Vice Chairman Martinez.California 94553 County Albert R.Compagiia Martinez Anthony A.Dehaesus Director of Planning William L.Milano .. Pittsburg Phone: 372-2091 Carolyn D.Phillips Rodeo Jack Stoddard Richmond July 19, 1978 Andrew H.Young Alamo' Mr. Dan K. Bevis Raymond Vail S Associates 101 Railroad Avenue Antioch, California 94509 Dear Mr. Bevis: This letter acknowledges receipt of your letter of appeal , dated July 6, 1978, for Subdivision 5327, which was approved by the Plan- ning Commission on July 5, 1978• Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have any questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. Dehaesus Director of PlaIn Z Norman L. Halverson Chief, Subdivision Administration. NLH: Isw cc - John Mori Hofmann Co. Pub] is ldorks Building Inspection File Subdivision 5327 0048 Microfilmad v:ith board order ' r • J� CONTRA COSTA COUNTY PLANNING COMMISSION STATE OF CALIFORNIA SUBDIVISION 5327 (Owner: John Mori) A-request for approval of a tentative map to subdivide 25.86 acres into 124 lots in a Single Family Residential District (R-6) located at the northwest corner of Cypress Road and Rose Ave. , in the Oakley area. (CT 3020) On July 5, 1978 at 7:30 p.m. , having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. The staff presented the project with conditions for approval . Chairman Anderson questioned the basic design and what else could be done with the project, wherein Commissioner Carolyn Phillips concurred with Chairman Anderson and referred to Viewpointe in her area as an undesirable project and suggested bike trails and parks within the project. The staff commented that there is no park district available to maintain the parks, that park dedication fees will be required of the developed to be set aside funds for park purposes when and if a District is formed. Commissioner Milano commented that he was in favor of the project which pro- good housing as needed in the area. Commissioner Young commented that this project served a need and that all the improvements as required by Ordinance and staff conditions would make the project very desireable. Upon the MOTION of Commissioner Young, SECONDED by Commissioner Phillips , Subdivision 5327 was approved with conditions (Exhibit "A" attached) by the following vote on July 5, 1978 AYES: Commissioners - Young, Phillips, Stoddard, Milano, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - Walton and Compaglia. ABSTAIN: Commissioners - None. OWNER: John Mori APPL I CATION NO. Subdivision 5327 ATTEST: . tief, rman L. Halverson ASSESSOR'S PARCEL NO. 35-190-13 Subdivision Administration ,�rli�ia`ri;rTl.�i •filn boo.d order APP-EALED O04c" f EXHIBIT "A" Conditions for Approval of Subdivision 5327 1. This approval is based upon the tentative map submitted with the application dated received by the Planning Department March 31, 1978. 2. The subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning Commission's condi- tional approval statement. 3. In accordance with the provisions in Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County for road purposes shall consent to the dedication or deeding of the right-of-way. 4. All utility transmission, distribution and service facilities shall be installed underground. (Ordinance Code Chapter 96-10) 5. The minimum grade for curbs on all streets shall be 1%. (Ordinance Code Section 98-6.004) 6. Traffic control signs, stop signs, centerline striping and pavement mark- ings at all stop signs will be required. These.details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public {Forks Department of the various signs, striping and pavement mark- ings required when the improvement plans are submitted for review. 7. Street lights shall be installed on all subdivision streets, Cypress Road and Rose Avenue and the entire subdivision shall be annexed to County Service Area L-43 for the maintenance and operation of the street lights. (Ordinance Code Chapter 96-6) 8. Sidewalks shall be constructed on all subdivision streets, Rose Avenue and Cypress Road. (Ordinance Code Chapter 96-8) 9. No mailboxes will be permitted within the sidewalk, path or trail area. The placement of mailboxes within the right-of-way shall conform to current standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrange- ment for mail delivery, e.g. , request, in writing, delivery to individual or grouped mailboxes behind the sidewalks. 10. Increase the capacity of existing drainage basin on the Housing Authority property and the existing basin outflow storm drain to provide adequate capacity for the worst 10-year storm event (3, 12, 24 or 96 hour duration), as determined by the Flood Control District. Inflow and outflow hydrographs will be provided by Flood Control. 00489 Mlcrorilinad with board order Conditions for Approval - Subdivision 5327 Page 2 11. The basin shall be designed assuming a maximum outflow into the down- stream system of 10 cubic feet per second. No allowance will be allowed for infiltration. Initial hydrologic and hydraulic calculations will be performed by the Flood Control District. The total tributary watershed shall include properties to the south and east. Adequate facilities in- tract shall be installed to convey the ultimate runoff through the sub- division. Total tributary area shall be determined by the Flood Control District. 12. The basin floor, after enlargement, shall not be lower than 10.5 feet. 13. The outfall storm drain shall be lowered between the basin and Home Street. 14. The developer shall contract with the County to provide for his share of the perpetual maintenance of the basin. The contract shall continue until adequate financing for the maintenance of the basin by public entity with an adequate tax base and rate exists. The contract shall include security in the form of a surety bond or acceptable letter of credit. 15. If the basin and outfall cannot be redesigned to contain and convey the stoim waters as required hereinabove, storm waters reaching and originating CP on the property shall be adequately conveyed to an adequate storm drain system.or natural watercourse. 16. The developer shall request annexation to Drainage Area 290. 17. The developer shall enter into an agreement with the County to pay the drainage fee to be established by the Flood Control District. Credit against the future fees will be allowed for the reconstruction of the basin and its outfall line. 13. Storm drainage originating on the property and conveyed in a concentrated manner shall not be allowed to drain across the sidewalk. The drainage shall be conveyed to a storm drain or, if drained to the street, should be discharged through the curb by means of a County standard sidewalk crossdrain or 3-inch diameter pipes through the curb and under the side- walk. 19. Any section of the storm drainage system which conveys storm water to which the public streets contribute flow shall be installed in a dedicated drainage easement. 20. Should the construction of Subdivision 5327 be subsequent to the construc- tion or completion of adjacent deadend subdivision streets, the subdivider of Subdivision 5327 shall Provide for adequate temporary protection of the road connections and for advance signing of the construction area.- 21. The developer shall make a cash contribution of one quarter the cost of reconstruction of the canal crossings on Rose-Avenue and Cypress Road. 00490 Microriimad with board order Conditions for Approval - Subdivision 5327 Page 3 22. The developer shall obtain an encroachment permit from the State Department of Transportation for widening work within Rose Avenue. Provisions of the permit shall be included in the improvement plans. 23. Sewage disposal serving this subdivision shall be provided by the Oakley Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the Oakley Sanitary District's sewerage collection system. 24. Water supply shall be by the Oakley {Vater District. Each individual living unit shall be served by a separate water connection. Such water distribution system located within the boundaries of this subdivision shall become an integral part of the Oakley Water District's overall water distribution system. GT:dh 6/8/78 6/21/78 00491 MIcf0i iimad with board order CON'ICOSTA COUNTY PJYtNN ING DEPARTMEn j' NYHCL' 01' r_-- Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2091 Phone EIR Contact Person Byron Turner Contact Person PROJECT DESCRIPTION: SUBDIVISION 5327 (0,,mer: John Mori, et. al. ) A proposed subdivision of 124 lots on 25.86 acres in a Single Family Residential District (R-6). Subject property is located at the northwest corner of Cypress Road and Rose Avenue, in the Oakley area. The project will not have a significant effect on the environment. The proposal is a continuation and completion of residential development along Cypress Road between Empire and Rose Avenue, identified with the Oakley community as shown on the General Plan and in compliance with the single family residential zoning previously established for development of the property. Public services are available', any possible environmental concerns can be considered through the subdivision review process. It is determined from initial study by Byron Turner of the LxPlanning Department that this project does not have a significant effect on the environment. I] Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California f� to Post Final date for review/appeal w 2 004( Planning Departm t Representative Microfilm-adl with board order AP9 1/74 �- , STUP1A DRAIiJ ¢ lea ,^, 1 r_ TO DRAIN INTO HOUSING AIITNRITV ! --..{ J' RL.,:ONRL POND SEF. Df«TA,L 3 O i Sro Cuae. 1 s.o<w<t r \(2V1 7 ' \ 22• I O23°' O`,_ (2t9 �1� } O2I1 .�,214 . ' .21' S;J $oa cc. -__I1-__-'Arc 22 18 I 2 II22 1 20 O 910 • ASG Pf,P R•VdLUf 'C.J'.IB J•�:a�B a , 7 \.` 63.*v °, 63•n :C,C+� �� QI17J� 9o'x t 7?rO G6CC,- I 7.'.C.^. W o = � +r �' i�it. .n � r GD ` i � leo ? -'4 ?:' DRIVE I Ll `^ „ 11 0 V ;i f ` 3 ' � � ,VO`1 ,t � ,t.�• �r4 a ��.0 a 31 32 33'`. 34 \ , _ `` I+ C I srn cwe cr rr<a srn cos curl:r + '1 53 54 6:r Z tn7CA° ' ' 211 70.,0° '♦• c3."D' _ 77.01' �,41 L 7::� '600° °!R•' ::... 4— 1 <S/OCrt:O:rY / 5/L<av1a C. /.• , 5 ,'Z ,J a I I I d-. 1•.-''J r t pi f "`1 :ii. r^� t\`♦ +�C E+2Cna •J { \ •�k •' `♦ 52' l (Z,'t` 1 �`,/ �1 —_—_���._- 2 // 2 / .. �� I/ .� 1 �?+• ' 5.4 C 25 G _• , • t J j d ate✓.�n _': —: •-. `� ;>--><z.9 30 35 z.+�� �'' - ► O 2 3 ;crr°' U !• qac° z '`' \ \_ 51 r + ..=: c� 1 } c2 `Y tr'.. •. GFJ� 6F X1271 t � •' .7t l ESa '� ofs / .�•^ �" � 26 g I ! 29 �-ct♦! 38 37 36 �♦ 56 le eo49�'�"4= '571. 27 ._::° �� $ / Jr. W I -rrra J/:. cooe curr.•a �- sro curs Gu ?ur' v"t ' \ \. . ' \A 2c: -4.._ �' 117 118 119 ( ! srn<rcecr < sc<.. .1 - I -.-_.___ - _ "� PSN .1' J ��:21:� �• 58 ���i' 120 / c. I . I Z I ' II 2c?I , 11d ---� a .. .\ .__._ ✓^•.i• �• p5� i'�j .�O J•nt1 � �• il, t 106 2z: / ,�`r_/ I!, ,1 �.t9C ( I t ° 3• 1 --� c � \t 47 59c' r r cr- IO�J I2 2l 71C•0°. =C ° ] e' ;GG. '' Ist.•�icc- :.'S��_' --_ � ♦. :'zT..I 12� '\ � � '� IE :• .. ��J O L--- = s 121 W I \ , (fit 12! •' 221'' V" 0 +• -I ° ms's 2Zft. !,/ V e• 0:5:ee� .°se 05'.4 `o rs:ee t \'\Jrl .21f} . 22s' .22i •♦-/`_ oj�p° `" 46 1� i?._ .60 �,•��d `� x '�, •I m II .Glc: l- r:.l--:�--,I I • ' 39 40 - I 42 43 44 ,' 45 i� 'SJ �` `cI, ,�-�/ 104 O 116 : /�j °1C.- CI SG'R/I/✓ ax°? u. zz 107 122 / �s .,L�b• o.�, ' ��b'•�° ��, '' {'1 0 ti - .`J I T%P/CAL ST,0 c T Sr TIONS --• - -"_ '.%Y ' _.:•-___ D _ ...1 c I - L..'( .•J \� °• �.�� 0 103 //'\a 9.•C1� 2 I O e• </. — -- 3 �T' • �� 115 1 -`•� •4 123 M 70�y 69 68i E =•ra` (-s4lc•' .zx•' 621+1. �, ' 1 108 wcc': cl 7 c' 66• �t� 65 0 64 ,�, '3 n %,\ ,a �, 114 r� '; 1 'cs ,O ?/ 1 -3t 2 I!' 2 t 1 v 1 '� �~ _ 22111 s,. •1 _ 124 Y _� -_ �J `i _ i'.�•t •�� I \./ Q9 . . . . . . . . . . . . . . . . . . . . . . . . . . . . t.1t:. s: .•t.ai -- - - / / _ 101 - = All. .\ •! W r�♦, 1•,. •'� • �� �V• �,\ 1l•• �\( 1' 113 ••-�} �_• �.• i� 1 •..•.. •'A •i le! _ _ ALMOND ° _ r -� �.a t Q - (�-'� (�o j t I 1. r.,_.t!M . . . . . . . . . . . . . . . . . . . . . . . . . uc�s':7:ors•:::;cc. a - - _ b 07'/o t 5 Z l0 @2 41 Il0 CG' 23} ,1' / `I t n• l t = 6a. 6� tn? a'.: 4i) v. :J ~4p Qd t .'r s �� O�f.Y�• 42 •:1 v - .. 1:r'«•11N . . . . . . . . . . . . . . . . . . . . . . . . . �r r9 t: :AI!.. A!5C. CC a I \ +� "•� �. . .Qt �� ''1(n 111_ 1 112 1 Lv:x:�x.,. 0 78 N.*r:,11. y •:s 80 i 79 77 1 75 74 72 ` 7 'y '-z/ �, tsl \ vx»°j'� _I 73 1 'N. - e.\ . s•r�"A,tr 1A 2:. . . . . . . . . . . . . . . . . , z .•. ;lLW _ :1 �' t J22•� �'�'_ 94 l `- �. ».1...°....__.L.s. . . . �J 211 . 2P4 i 99 ba!:O` \ ,Ilil•'' !. `1P� ��� ' , s 'sts cJti 1 srib ,zc i .�'a'��7t: .;;r'' cAt a• -�• \ :xsC ;7 ►� 1._ `.t' I~ . . . . . . . . . . . . . . . . . . .:J7:•-.:,u 3 ." 'M.• } 23f• ' r'�ti, o, n tz� 15F.. . . . . . . . . . . . . . . . . . . . . . . . . 93 J ♦. C! t. itV•ii`liJ7:F: :.. . . :+SY rtrl•' :J�' _v:o .'•7•f' r,w• .aur I ,.ami � 7JM' 6J.0:.° -`_ 98 - '8t 82 83 84 ( I j ___— . . . . . . . . . . . . . . . . . . . . 87 . e i ,i �'� - 85 �' 86 , 88 89 �, 90 i 91 a2` s1 R . <z opo•. _— `O� _ u. as7� . . . : . . . . . . . . . . . . . . . . . . . . ..iJ�lY F11gP lt'".7 r2� 97 . . . . . . . . . . . . . . . . . . . . . . . . I.:..1:. cJ LJ 1 i Gbt 1 r l `r. 1 t , `�. �./ \2� J i rte.° 2 11. Ti]!7•.. �'� �--- — _� t7.�- .�,b !_ ' '\l !l. ;�J.r';!l.tT:1: ?-•le't•:v,i t�:17e 3Y1•:' �,.0 Vt:1'- 2'.l.r•lt•:; CYPRESS ROAD A.7 , ___ _ _ lr,. 7:A: N T 4'i 7•ha r- mil'»Tr LEGEND 1Pli I, r1 1 I_-1 /• P St—KfAA v ZA vt_- - - - - - — TR 53:!1 LIE M. A �:DN7RA- ,_USIA ' �•? �,♦ EL 9 1+QUSIN(a AUTHGRITr X22 YnA19yk '� K �• �: SIS JEN,'7r-• APt)f;0A, `•I�' / a �f` Z L SITE a I y a 00493 r 11' STORM DRAIN DETAIL li ul Y h1AP _ ALIE ! I �,., P OPOSE) 1PAFI2C?VEMENIS FOR __.�. _... _..._- •-�-- - l_ Vit.>: r : "` 2'` �Ml �.•.�?, f It WONP:Y SND ASSOCIATES. [TRACT, 53 •--... .:..-•.-.-....,........; .,. :-.:..- �WIr+•1 IM.4ti11 ..,.._ 1{I >,rn?.INs.QVk`111/1tS �4klcJV.N,» 'I �_ _ .. .. . . -77x,. VINE! RD,UN � • -. .5. ., .. . ... -...s,• ..r,.. ..,, . ,...,.,.. .-,.._, .e. ...:.,. /., -.�:. .. ..._. ,...... .r,r... a�nnx-srv'_. ....,.-...-. IwMriM- .. -. I 1 _:f,:: iM( !T,'!!!!7� ... .. .,. ,.. - ... !•.M ,.- ,..... ., r is ,,: _ -. _. ,. _.., .... ,, -..r. ,. ., _...,. ,.:s'"r7•"'o.^"_. ,, .. ,. -. a .. ,� - r In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Authorizing Subgrant Modification Agreements for fifteen (15) CETA Title VI PSE Project Subgrantees The Board having authorized (by its Order dated July 25, 1978) the County Manpower Program Director, to negotiate Subgrant Modification Agreements with thirty-three (33) CETA Title VI PSE Project Subgrantees, with said Subgrant Modification Agreements to add new Title VI PSE Projects (to begin on or after June 15, 1978) and to make payment limit adjustments in existing projects, in order to ensure maximum utilization of CETA Title VI Project funds for the balance of federal fiscal year 1977-78; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is hereby AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreements (including novation provisions) with fifteen (15) CETA Title VI PSE Project Subgrantees, as specified in the attached "CETA Title VI PSE Project Start-Up Specifications Chart," to establish new Title VI PSE projects, with each total Subgrant Agreement payment limit to be increased by not more than the New Project Payment Limit(s) set forth for each Subgrantee in the attached Specifications Chart. PASSED BY THE BOARD on August 1, 1978. I hereby certify that the foregoing is a true and correct copy of an order enured 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 1st day of August 19 78 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director �- Subgrantees By C4C Deputy Clark ar n King 00494 H-24 4/77 15m RJP:dg Al'Laclititent to B/l/78 llaard Urdcr cETA TITLE VI PSE PROJECT START—UP SPECIFICATIONS CHART EFFECTIVE NO. OF PSB NEW PR01.12CT PROJECT DATE OF NEW PROJECT PAYMENT Umrr SUBGRANTEE NUMBER PROJECT POSITIONS TO 9/30/78 1. Alameda-Contra Costa Council of Campfire Girls, Inc. (1128-707) 902 7/25/78 3 $ 6,660 2. Carquinez Coalition, Inc. (1128-711) 903 8/1/78 4 79841 3. Contra Costa Children's Council (1128-714) 904 8/1/78 3 6,187 4. Contra Costa Crisis & Suicide Intervention 028-716) 905 8/22/78 3 4,122 5. Contra Costa Legal Services Foundation (1128-701) 906 8/8/78 3 5,394 6. East County Resource Center, Inc. (1128-717) 908 7/21/78 3 6,4129 7. Enki Research Institute, Inc. (1128-708) 909 7/15/78 12 33,995 8. Home, Health and Counseling Services, Inc. (#28-702) 910 7/20/78 5 7,808 9. International Institute of Alameda County (#28-718) 911 7/27/78 4 7,467 10. New Horizons Center, Inc. 11128-713) 913 7/22/78 3 6,162 11. Phoenix Programs, Inc. (#28-712) 914 7/27/78 5 8,896 12. Pinole Family YMCA .(West Contra Costa YMCA) 028-709) 915 6/30/78 4 10,545 S 13. Region IX American Indian Council, Inc. (#28-720) 901 6/28/78 5 14,71.9 14. Social Advocates for Youth -- Diablo Valley (#28-715) 916 7/18/78 7 13,71.4 � 1 5. United Council of Spanish Speaking Organizations (#28-704) 917 9/19/78 3 1,359 918 7/11/78 5 11,327 919 7/11/78 4 9,613 :_: 8/1/78 In the Board of Supervisors of Contra Costa County, State of California August 1 , 19 78 In the Matter of Appointments to Neighborhood Preservation Committee (West Pittsburg) of the Countyuide Housing and Community Develop- ment Advisory Committee. On the recommendation of Supervisor Eric Hasseltine, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committee (gest Pittsburg area) of the Countywide Housing and Community Development Advisory Committee: C. Halter Seamans Sharron Dykes 80 Delta Drive 20 Oceanview Drive Pittsburg, California 94565 Pittsburg, California 94565 Catherine Kunstal Maurice 0. Ortiz Jr. 229 Cleveland Avenue 68 Canal Drive Pittsburg, California 94565 Pittsburg, California 94565 Eloise V. Burris Mary Jeffries 30 Sandview Drive 33 Poinsettia Ave. Pittsburg, California 94565 Pittsburg, California 94565 Ted Lichti 68 Bay View Ave. Pittsburg, California 94565 PASSED by the Board on August 1, 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 affixed this lst day of August 19 78 County Auditor-Controller County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk .arin tt n ou496 H-24 4/77 15m ll In the Board of Supervisors , of Contra Costa County, State of California August 1 ' 1978 In the Matter of Appointments to Neighborhood Preservation Committee (Oakley area) of the Countywide Housing and Community Development Advisory Committee . On the recor.�mendation of Supervisor Eric Hasseltine, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committee (Oakley area) of the Countywide Housing and Community Development Advisory Committee: Alice Lorenzetti Leo St. John Rt 2, Box 396AA Rt. 1, Box 48 Oakley , California 94561 Oakley, California 94561 Abraham Amador Rose Mendoza P.O. Box 908 231 Star St. Oakley, California 94561 Oakley, California 94561 Vickie Ramsey Dwight Meadows Rt. 2, Box 55A Rt . 1, Box 354AA Oakley, California 94561 Oakley, California 94561 Linda Sommer 537 Fourth St. Oakley, California 94561 PASSED by the Board on August 1, 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 : Appointees Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed this 1st day of August 19 78 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Kar,._ 7ingj 0049 H-24 4R7 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION N0 . 2459 - PKG on RODEO AVENUE (Rd.#1795AP) ) Rodeo Area. Date: AUG ], 1978' (Supe. Dist. II - Rodeo ) 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 except for the purpose of loading or unloading passengers or freight (yellow curb) on the west side of Rodeo Avenue (RD.#1795AP) beginning at a point 36' north of the centerline of First Street and extending northerly a distance of 44 feet. Adopted by the Board on..-AU G _ 1,1978 cc. County Administrator Sheriff California Highway Patrol T-14 00498 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Hearing on Mt. Diablo Unified School District Petition Regarding Mt. Diablo August 1, 1978 Elementary School Attendance Area (Ordinance No. 78-10 on School Facility Dedications). The Board of Education of the Mt. Diablo Unified School District having requested the Board of Supervisors to concur with District findings that overcrowded conditions exist in the Mt. Diablo Elementary School Attendance Area, and this being the time fixed for hearing on the matter; and Mr. A. A. Dehaesus, Director of Planning,, having reported that the required notice of bindings received from the District did not comply fully with provisions of Ordinance Code Section 812-6.2O4(c) in that it did not include a detailed description of the geographic boundaries of the aforesaid Attendance Area, and having suggested that should the Board determine to concur with the. findings of the District, such action be conditioned so as not to become effective until the detailed boundary description has been filed; and Mr. Ralph Lopez, Director of Facilities/Co wity Services for the Mt. Diablo Unified School District, having appeared and explained that the District is having difficulty in meeting the code requirements because this particular Attendance Area is in the most eastern part of the District where much of the territory is unin- corporated and there are no streets or similar guideposts by which to identify the specific boundaries; and Supervisor E. H. Hasseltine having noted that the District has closed sole schools because of declining enrollment, and having expressed the opinion that it is inconsistent to seek money for construction of more schools when there are existing facilities that could be utilized, possibly by transporting the students from one area to another, and having questioned Mr. Lopez on this point; and Mr. Lopez having responded that the attendance area under discussion is in the City of Clayton, that those,achools being closed are not adjacent to the City but rather considerably removed from the area; and that from the District's point of view, in terms of transportation and the desirability for children, particu- larly the younger ones, to attend schools within reasonable proximity of their homes, it is cost effective; and Supervisor R. I. Schroder having inquired as to the plans for the properties being vacated by the District; and Mr. Lopez having indicated that one undeveloped site has been sold, that another will soon be offered for sale, and that the money will be used to replenish their bond fund; and Mr. Dean LaField, representing the Building Industry Association of Northern California, having appeared and stated that the Notice of Findings submitted by the District is totally inadequate and does not meet code requirements; and Mr. LaField having protested that apparently school districts feel they have a new source of revenue in the School Facilities Dedication Ordinance, having asserted that the County has been remiss in its administration of the Ordinance, in particular Section 812-6.2109 and having suggested that Board action be deferred until such time as the Findings Notice meet full compliance with code requirements; and od X99 - f Board members having discussed the utter and having determined that responsibility for enforcement of the Ordinance has not been specifically assigned to any one county department; and Supervisor Hasseltine having indicated that although he is of the opinion that the District's request is appropriate for the particular area, he is concerned if the Ordinance requirements are not being met, and having suggested that at this time the Board instruct the County ArImiri3trator to review this natter and submit a recommendation in one week on the question of which department in the County should be mads responsible for administering this program, and at that time this particular request be referred to the depart- ment so designated to review the adequacy of the proposal and report to the Board as soon as possible; and Board members being in agreement with the suggestion of Supervisor Hasseltine, IT IS SO ORDERED. PASSED on August 1, 1978. The vote of the Board was as follow*: AYES: Supervisors J. P. Kenny, N. C. Fanden, V. N: Boggess, E. H. Hasseltine, and R: I. Schroder. NOES: None. ABSENT: Hone. CERTIFIED COPY I eertlfy that this :� a full, true & correct copy at the original docmnen,: which is on file in my office, and that it was pas�wd L adopted by the Board of Supervisors of Cent?a Costa County, California, oa the date shown. ATTEST: J_ ft. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervi" by Deputy Clerk. cc: Director of Planning County Administrator August 1, 1978 In the Matter of Executive Session. At 6:35 P.M. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss a litigation matter. The Board reconvened in its Chambers at 6:40 P.M. and adjourned to meet in Regular Session on Tuesda , August 8, 1978 at 9:00 A.M. R. I. Schroder, Chairman J. R. OLSSON, CLERK By erine usse Deputy Clerk G' 00� SUMMARY OF PROCEEDINGS BEFORE Thi BOARD OF SUPERVISORS OF COiTTRA COSTA COUNTY , r: ; AUGUST 1, 1978, PREPARED BY J. R. OLSSO*" ' '' COTNITY CLERK AND EK-OFFICIO CLERK OF T:iE BOARD. Approved minutes of proceedings for month ,of July, 1978. Declared the following numbered ordinances duly published: 78/41 and 78/42, and 78/45 through 78/52; and Sanitation District 5 Ordinance No. 3. Approved personnel actions for the Civil Service .Department. Approved Traffic Resolutions Nos. 2459 and 2460. Declared intent to continue the Aug. 15 hearing oh .abatement of certain property in Richmond to Aug. 29, 1978 at 9:-0 a.m. Appointed J. Canciamilla, nominee -of Supervisor E. H. Hasseltine, to the Governmental Review Committee. Denied refund of penalty on delinquent property taxes in connection with Parcel No. 116-262-007. Authorized Director, Human Resources Agency, to execute Medical Specialist Contract with J. Dittmer, DDS, and F. Matka,. DDS; Modification Agreements (including novation provisions) with fifteen CETA Title VI-- PSE. Project Subgrantees; and Subgrant Modification Agreement with Oakley Union School District to increase the payment limit through, Sept. 30, 1978. Adopted order establishing revised County Medical Services cafeteria rates, effective Aug. 10, 1978. Approved report: of Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on street lighting policy, sante to remain with.the:Committee for study in conjunction with its review of the budget. Accepted resignation of D. Lewis from County Drug Abuse Board. Appointed A. Lorenzetti, . A. Amador, V. Ramsey, L. St. John-, R: Mendoza, D. ?Meadows, and L. Sommer to the Neighborhood Preservation-- Committee reservation:Committee (Oakley area) of the Countywide :iousing and Community Development Advisory Committee and C. Seamans, C. Kunstal, E. _Burris, S. , Dykes, ,- : M. Ortiz Jr. , M. Jeffries, and T. Lichti to the West Pittsburg area of same. Appointed L. Porter to County Drug Abuse Board as a representative of Supervisorial District III. Adopted a position in support of SB 1127 and authorized Cour_ty- Admin- istrator to communicate same to the State Legislature and the Governor. Approved recommendation of Public Works Director not to respond to a `Iotice of Opportunity for a Public Hearing on the proposed widening of State" Route 4 from Borden Junction to west of Old River Bridge, issued by. CALTRANS. 00tw August 1, 1978 Summary, continued . ,>; Page 2 Authorized Chairman to execute: Project Agreement with City of Antioch and United Council of Spanish Speaking Organizations, Inc. for implementation of Fourth Year Community Development Program (1978-79) : Second Amendment to Aug. 31, 1976 Agreement with San Ramon Valley Unified School District on behalf of CSA R-7; Lease with B. Berger for certain premises in Pinole for occupancy by the Tri-Cities Discovery Center, Inc. ; Sublease to Tri-Cities Discovery Center, Inc. for certain premises in - Pinole; Lease Agreement with Carquinez Coalition, Inc. for occupancy of certain County-owned premises in Rodeo; Agreement with California Highway Patrol for adult crossing guard services at various schools; _ Contract with Volunteer Bureau of Contra Costa for recruitment -and training of volunteers for home visiting- services for Office on Aging; Agreement with American Fidelity Fire Insurance Co. to authorize Auditor to release final payment due L & L Equipment Co. for construction work on Crow Canyon Road to be paid to the bonding company; Contract with County Association for the Mentally Retarded to provide general office services for the office of the Developmental Disabilities Council; Contract with J. O'Donnell for continuation of Alcoholism Education and Treatment Consultation Services; Contract Renewal with K. Robertson for Electromyographic services for Medical Services; Contract Amendment with State Department of Health Services for extension of Prepaid Health Plan (Key Plan) ; Contract with S. Korte for training and orientation services to the Foster Parent Orientation Program; Contract with Urban and Rural Systems Associates for evaluation of one OCJP Project (Serious Offenders) evaluation, Probation Department; State Department of Health Services Contract for continuation of County Health Dept. Family Planning Services. - Acknowledged receipt of statement submitted by Mr. D. La Field,, Executive Vice President, Associated Building Industry of Northern California, objecting to surcharges on planning fees for applications to be considered by the Orinda and San Ramon Area Planning Commissions. Adopted Urgency Ordinance No. 78-54, amending .Code Section 26-2.1804, which substitutes notice by mailing for notice by publication and posting of notices of public hearings on various planning matters. Fixed Aug. 22 at 9:30 a.m. for hearing on appeal of Raymond Vail & Associates (John Mori, owner) from County Planning Commission conditional approval of Sub. 5327, Oakley area. Fixed Aug. 29 at 9:30 a.m. for hearing on recommendation of County Planning Commission with respect to request of A. Affinito (applicant) - 2140-RZ, to rezone land in .lest Pittsburg area (Shell Chemical Co. , owner). Accepted as complete construction of private improvements in ISIS 246-76, Alamo area. OQ5"2 August 1, 1978 Summary, continued Page 3 i Approved recommendations of Finance Committee: with respect to the following: Lease extension for premises on Pacheco Boulevard, Martinez, for continued occupancy by Medical Services as a Discovery Motivational House and authorized an appropriation of $30,000 be included in the 1973-79 ' budget to exercise an option by Sept. 30 to purchase said facility at a total cost of w80,840; Matter of closing the Concord Mental Health Clinic is referred to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for more detailed review; Policy for travel by county employees both within the State and out of State; Approved fee schedule for certain services provided by Animal Control Spay Clinic and deferred for one week action on proposed revision in fee schedule for surgeries. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized Public Works Director to proceed with acquisition of 47-acre Pine Creek Detention Basin site. Approved request of F. P. Bellecci (2210-RZ) to rezone land in Oakley area, introduced Ordinance No. 78-55 in connection therewith, and fixed Aug. 8 for adoption of same. Approved request of W. J. Elizondo (2213-RZ) to rezone land in Oakley area, introduced Ordinance No. 78-57 in connection therewith, and fixed Aug. 8 for adoption of same. Approved recommendation of County Planning Commission to rezone land (2238-RZ) in the Franklin Canyon area,- introduced Ordinance No. 78-56 in connection therewith, and fixed Aug. 8 for adoption of same. Granted appeal of C. L. Grimm from Orinda 'Area Planning Commission conditional approval of Variance Permit No. 1029-78, Orinda area. Accepted Grant Deed for Roadway Purposes from Lisboa Development Corp. and Consent to Deeding for Roadway Purposes from R. Skogen in connection with Sub. MS 11-78 and accepted Drainage Release -for recording only from T. Cutino and F. Bellecci in connection with Sub. 4889'. Accepted Grant Deed from Western Title Insurance Co. for` park and open space purposes containing 143 acres (Walnut Creek area). Accepted Development Rights Grant Deed from The Housing Group, a Corporation, in connection with Sub. 4904 and Offer of Dedication for Roadway Purposes for recording only from San Ramon Valley Unified School District in connection with Love Lane Road Acceptance. Acknowledged receipt of Public Works Director's report with respect to the Emergency Medical Care Committee' s review of the Phase I Report of the Communications Consolidation Study Team. Authorized legal defuse -or Dr. W. Preston_, retired, Medical Services, in connection with Superior Court Action No. 181717. Authorized County Administrator and County Counsel to negotiate a contract. with Korn/Ferry to recruit for the position of County Administrator. oo50-1 August 1, 1978 Summary, continued , Page 4 Adopted the following numbered resolutions: 78/751, cancelling second installment delinquent penalty, cost, redemption penalty and fee on the 1977-78 Secured Assessment Roll; 78/752, cancelling penalties on the Unsecured Tax Roll- 78/753, fixing Aug. 24 at 2 p.m. as time to receive biAs on Franklin Canyon Road Realignment Project, Martinez area; 78/7549 fixing Aug. 31 at 2 p.m. as the time to receive bids on Port Chicago Highway Widening at Naval Weapons Station, Clyde area; 78/7559 approving Parcel Map and Subdivision Agreement of MS 311-77, Walnut Creek area; 78/7569 approving Parcel Map and Subdivision Agreement of MS 11-78, Walnut Creek area; 78/7579 approving Final Map and Subdivision Agreement of Sub. 4889, Oakley area; 78/758, As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, requesting the U.S. Army Corps of Engineers to add recreation as a project purpose and develop a recreation plan for the Pinole Creek project; 78/759, approving Agreement Modification for the widening of Treat Boulevard to 6 lanes, between the Pleasant Hill BART Station and the Walnut Creek Channel; 78/760, approving Final Map and Subdivision Agreement of Sub. 4576, Orinda area; 78/761, approving Parcel Map of Sub . 168-77, Brentwood area; 78/762, approving Parcel Map of Sub. MS 133-77, Knightsen area; 78/763, approving Parcel Map of Sub. MS 120-76. Knightsen area; 78/764, approving Parcel Map of Sub . MS 222-77, Brentwood area; 78/765, approving Final Map of Sub. 4482, Bethel Island area; 78/766, accepting Grant Deed from Martinez Unified School District for widening of Pacheco Boulevard, Martinez area; 78/767, As Ex-Officio the Board of Supervisors of County Water Agency, authorizing W. Gleason and C . Nakagawa to represent and speak for the Contra Costa County Water Agency (CCCWA) in any matters or proceedings involving the proposed Peripheral Canal or salinity control or any other pending matters or proceedings involving CCCWA, provided that said legal counsel shall not be entitled to compensation or reimbursement of expenses in connection therewith and provided, further, that said services may be term- inated at any time; 78/768, approving proposed Hutchinson Annexation to the City of Walnut Creek; 78/769, fixing Aug. 15 at 9: 30 a.m. for hearing re construction of public improvements, Assessment District No. 1978-3, Martinez area; 78/771, endorsing and supporting the increase in Federal Title XX appropriations for financial support of Social Service programs as contained in H.R. 12973; 78/772, As Governing Body of the County and of all the Other Public Entities of which it is The Governing Body, amending Resolution No. 78/638 and declaring Board policy on cost-of-living increases; 78/773, amending Resolutions 78/651 and 78/674 to change certain position numbers in Human Resources Agency and the Probation Department;78/774, abolishing positions and laying off employees in the interest of economy required by California Constitution Article XIIIa; 78/775, accepting as complete improvements in Sub. 4461, Alamo area, retaining Lash deposit as surety, and accepted certain roads as County roads; 78/776, accepting as complete improvements in Sub. 4586, Danville area, .retaining cash deposit as surety for one year, and accepted certain roads as County roads. 00594 August 1, 1978 Summary, continued Page 5 Acknowledged receipt of memorandum from County Counsel transmitting 'proposed Resolution No. 78/770 and advising that the County Clerk estimates the election provided for in said resolution will cost approximately $2,000 if consolidated with the Nov. 7, 1,078 General Election. Adopted Resolution No. 78/770 approving the petition of David Mueller and other electors to transfer inhabited territory from the Walnut Creek School District to the Lafayette School District, directing Superintendent of Schools to call, hold and conduct an election in the entire territory of the Walnut Creek School District on Nov. 7, 1978 on the transfer, ordering that said election is to determine whether or not the aforementioned transfer shall be approved. Authorized Public Works Director to execute: Deferred Improvement Agreement with M. Conklin for construction of permanent improvements required as a condition of approval for Sub . MS 252-77, Alamo area; Road Improvement Agreement with Samson Construction Co. for Development Permit 3029-77, San Ramon area . Referred to: Director of Planning for report resolution adopted by Walnut Creek City Council requesting that the Board initiate a specific plan study of the La Casa Via area; and to review proposed fee increase -suggested by Mr. M. Halloran, Orinda Association Planning Committee; Public Works Director for report resolution adopted by Walnut Creek City Council requesting certain amendments to existing drainage fees, plan and policy re CSA D-2; County Administrator, County Auditor-Controller and Community Services Administration letter from Regional Audit Director, Department of HEW,- trans- mitting copy of Head Start audit report (Grant No. H-0375-L) for year ended Dec. 31, 1977 and advising that response and recommendations be: submitted within 30 days; - Manpower Advisory Council for further review and report back to the Board on Aug. 8, 1978 matter of appeal from Mt . Diablo Rehabilitation Center relating to termination of its CETA Title 1 contract; County Administrator and County Probation Officer letter from State Department of Youth Authority with respect to the County Justice :System Subvention Program; County Administrator for review and report to the Board petition pre- sented by W. Dorsey requesting that the Board encourage G. Salyer of the Building Inspection Dept . to withdraw his notice to terminate employment; Internal Operations Committee recommendation of Central Labor Council that Mr. Gene Atkinson be appointed to fill a vacancy (labor repre- sentative) on the County Manpower Advisory Council; and request from General Manager, County Employees Association, Local 1, for time to discuss with the Board potential layoffs and urge adoption of a resolution with respect to placement of laid-off county employees in other comparable Jobs. Authorized Public Works Director to refund cash surety deposits to B. Zsigmond and Commons Properties, Inc . in connection with Sub . MS 114-75, Walnut Creek area, and NS 185-72, Danville area, respectively . Approved request of Assessment Appeals Board for approval of proposed Addendum to Local Rule G required a a result of passage of Proposition 13. 0050 Y��, August 1, 1978 Summary, continued Page 6 As Ex-Officio Governing Boards of County Sanitation Distri+ett 'Nos . 5 (Port Costa area) , 15 (Bethel Island area), and 19 (Discovery Bay area) , established annual sewerage service charges for County Sanitation Districts Nos . 5, 15, and 19. Declared intent to continue hearing scheduled for Aug. 8 at 9:30 a.m. on appeal of R. Metz from Orinda Area Planning Commission conditional approval of Application for MS 4-78, Orinda area, to Aug. 29 at 9: 30. a.m.. Requested County Planning Commission to initiate General Plan review of Port Costa area. Appointed D . Goldman and L. Jones (Public Interest Category) and. R. Richards and M. Wall (Professional Category) to the County Mental Health Advisory Board and referred to Internal Operations Committee nominations for the Educator position of the Professional Category and the Public Interest-- Consumer Category. Acknowledged receipt of communication from Sheriff-Coroner concurring with the evaluation of the Detention System included in the 1977-78 .Grand Jury Report and directed that copies of said communication be filed with the Clerk and sent to the Presiding Judge of the Superior Court who impaneled said Jury. Approved formation of Adult Day Health Planning Council and referred application for membership thereon to the Internal Operations Committee. Granted appeal of J. Maguire from Board of Appeals denial of appli- cation for MS 149-77, Port Costa area. Denied appeal of J. Maguire from Board of Appeals denial of application for MS 236-77, Port Costa area. Closed hearing on proposed Ordinance Code amendment to provide for a Slope Density and Hillside Development Combining District for the Orinda area, decision to be rendered Aug. 22 at 9:30 a.m. Determined to support a statewide tax on alcoholic beverages to provide funding for programs to rehabilitate alcoholics. Deferred decision on the request of Mt. Diablo Unified School District that the Board concur with findings of overcrowded conditions in the Mt. Diablo Elementary School attendance area pending receipt of a recommen- dation from the County Administrator on the question of which County depart- ment should be responsible for administering the School Facilities Dedication Ordinance No. 78-10. Adjourned meeting in memory of Mr. Cecil W. Borton, well-known civic and community leader in the San Ramon Valley area. 00506 0050 The preceeding documents contain, pages.