Loading...
HomeMy WebLinkAboutMINUTES - 02111975 - R 75B IN 2 1975 FEBRUARY TUESDAY I i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY.. FEBRUARY 11, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. -'' CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. JAMES P. KENNY.RICHMOND CALENDAR FOR THE HOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CMMRNAM . - A .. •.r . _t_ . JAMES P. KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS 1ST DISTRICT CHAIRMAM ALFRED M.BIAS.SAN►ABLO CONTRA COSTA COUNTY �AMES H KENNY 2ND DIStfTRICT VICECE CHAIRMAN JAMES E. MORIARTY. LAfATVTTE JAMES R.OLSSON.COUNTY CLERK 5RD DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 47H DISTRICT CHICY CLERK EDMUND A. LINSCHEID. PITTSBURG BOARD CHAMBERS. ROOM 107.ADMINISTRATION BUILDING PHONE 220.3000 '5TH DISTRICT EZTENSION 2379 P.O_ BOX >a f 1 MARTINEZ, CALIFORNIA 94553 TUESDAY FEBRUARY 11, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public :Yorks Director. 9:10 A.M. Consider reco^liendations of the County Administrator. 9:30 A.M. Consider "Iter.:s Submitted to the Board." 9:30 A.M. Consider recomi.^.endations and requests of Board members. 9:45 A.M. Consider recommendations of Board Cor..mittees including Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) on adoption of a proposed policy statement related to transfer of personnel between certain fire districts; deferred from February 4 , 1975. 10:00 A.M. Recess. 11:00 A.M. Receive bids for construction. of aircraft wash area, Buchanan Field. 11:05 A.M. Hearings on planning matters (see attached agenda) . r 2:00 P.M. Nearing on request of City of Pittsburg for consent to include unincorporated lands in the ?i-tsburg Southeast Assessment District No. 1974-1 and for furisdiction to form said district; continued from, January 14, 1975. 2:30 P.M. Hearing on County first year Housing and Community Develop-Went Act program. ITEMS SUBMITTED TO THE BOA?.D Items 1 - l0: CONSENT 1. AUTHORIZE County Auditor-Controller to refund a total of $180 paid by applicants for findings of fact in connection with assessment appeals. 2. INTRODUCE ordinance amending the Ordinance Code to extend the maximun permissible employee probation period from one year to two years under some circumstances :,naive reading and fix February 18, 1975 for adoption of same. 3. FIX March 11, 1975 at 11:00 a.m. as tire for hearing on the recomIrendation of the Planning Commission with respect to the proposed amendment to the County General Plan in the vicinity of Pleasant Hill Road and Taylor Boulevard, Walnut Creek, Pleasant Hill and Lafayette areas. 40002 x i Board of Supervisors' Calendar, continued February 11, 1975 4, FIX March 11, 1975 at 11:00 a.m. as. time for hearing on the recommendation of the Planning Commission with respect to, the proposed amendment to the County General Plan for the. Antioch area. 5. FIX March 11, 1975 at 11:10 a.m. as time for hearing on the recommendation of the Planning; Commission with respect to the proposed amendment to the County General Plan for the Walnut Creek area. 6. ADOPT resolution directing advertisement for construction bids for water supply system in Assessment District No. 1973-3 (Bishop Ranch) , San Ramon area. 7. ADOPT ordinance (introduced February 4 , 1975) pertaining to regulations for recreational vehicle parks; waive reading and order publication. 8. AUTHORIZE changes in the assessment roll; cancellation of delinquent tax penalties pursuant to Revenue and Tax Code Section 4985; and cancellation of tax liens on property acquired by public agencies. 9. RESCIND portion of Resolution No. 74/992 relating to cancellation and transfer of tax liens. 10. DENY application for permission to file late claim of Gregory John Geisner in the amount of $1,500,000 for general damages. Items 11 - 23: DETERMINATION (Staff recommendation shown following the item. ) 11. APPEAL of Mr. Hiroshi Morodomi, applicant and owner, from Board of Appeals denial of application (2118-74) for permit to establish a nursery, storage building and growing grounds and to install a mobile home for a caretaker on a parcel of land zoned R-10 and F4, Walnut Creek area. MARCH 18, 1975 AT 11:00 A.M. IS THE SUGGESTED DATE FOR HEARING (See Item No. 24 on the Board calendar) 12. LETTER fror.. Presiding Judge Jackson C. Davis of the Superior Court reaffirming the Judges' unanimous request that con- struction of the new county Mail commence without further delay. ACKNOWLEDGE RECEIPT AND REFER TO COUNTY ADMINISTRATOR 13. LETTER from b;s. Kathryn E. Crossley , County Social Service Department, commenting on certain employee benefits and cor+pensation levels in the Social Service Department . REFER TO ACTING DIRECTOR OF PERSONNEL 14, LETTER from Mr. Dale Hornberger of Creegan and D'Angelo, Consulting; Engineers, on behalf of Boise Cascade Corporation, requesting that condemnation proceedings be instituted in connection with Tracts 4196, 4440, 4441 and 4481 so as to secure certain easements and releases to permit the Corporation to file final maps and improvement plans for said tracts prior to the March 6, 1975 deadline. REFER TO SUBCOMMITTEE OF ASSESSMENT DISTRICT SCREENING COMMITTEE 15. LETTER from Vice President, Industrial Tank, Inc. , Martinez, . commenting on recormendations submitted to the Board by the Comprehensive Health Planning; Association relating to indus- trial waste disposal in the county and expressing; an interest in a work session with the Board to further explore the matter. ACKNOWLEDGE RECEIPT; AND CONSIDER THE ARGUMENTS PRESENTED AT THE PUBLIC HEARING SCHEDULED FOR FEBRUARY .,24 , 1975 vva A i h Board of Supervisors' Calendar, continued February 11, 1975 16. MEMORANDUM from Director of Planning; (in response to Board referral) advising, that the Park and Recreation Facilities Advisory Committee recommends that $113,572 presently in the Part: Dedication Trust Fund be transferred to the account of County Service Area R-6 for use as a portion of an option deposit for acquisition of the Jrinda Union School property as parkland. APPROVE RECOM? ENDATION 17. LETTER from Secretary, Oakley Community Park and Recreation Project, advising that on December 24 , 1974 County Service Area No. LIB-11 was extended to include local park and recreation facilities and services, and resubmitting its request that funds being held in the Park Dedication Trust Fund be transferred to the account of said service area for development of a proposed community park and recreation center. RE'".-PR TO PARK AND RECREATION FACILITIES ADVISORY COMMITTEE FOR RECOM!SNDATION 18. MEMORANDUM from Director of Planning (in response to request from Citizens Advisory Committee for County Service Area R-4) advising that the Park and Recreation Facilities Advisory Committee recommends that 563,869 being held in the Park Dedication Trust Fund be transferred to the account of County Service Area R-4 to meet partial costs for renovation of the Hacienda de las Flores as a community recreation center. APPROVE RECOMMENDATION 19. LETTER from President, California State Foundation, requesting Board endorsement of its project to restore and permanently display the fifty-year-old Great Relief ?dap of California. REFER TO GOVERN14ENT OPERATIONS COMMITTEE 20. LETTER from Director, National Weather Service Western Region, U. S. Department of Commerce, advising that an electronic warning system is available to furnish notification schen the water level in streams or washes reaches a dangerous point and further advising that a limited number of these flash flood alarm systems are available for distribution if a community furnishes the required telephone lines. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 21. LETTER from Ms. Zeta Petris complaining about the inadequacy of certain public services in the West ?ittsburg area. REFER TO PUBLIC WORKS DIRECTOR, DIF.ECTOR OF PLANNING AND AGRICULTURAL COMMISSIONER 22. LETTER from Senator J. A. Nejedly, Chairman, Senate Committee on Natural Resources and Wildlife, transmitting a committee report to the Legislature on the Peripheral Canal Project; and LETTER from Senator J. A. Nejedly, 7th District, enclosing a chart derived from information oresented- in the draft Environmental Impact Report for the Peripheral Canal Project, which indicates the effect of said construction on tax revenues and farm income in the Delta Counties. REFER TO PUBLIC e,ORKS DIRECTOR (ENVIRONMENTAL CONTROL) 23. LETTER from Chairman, Contra Costa County Policy Chiefs' Association, advising that its representative on the Emergency Medical Care Committee has assumed new duties and recommending that Chief Ken Harn, Pleasant Hill Police Departrent , and Chief Lewis Ruddick, Clayton Police Department, be appointed as member and alternate member on said committee. APPOINT AS RECOMIENDED 40004 r Board of Supervisors' Calendar, continued February 11, 1975 Items 24 - 26: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 24. LETTER requesting that hearing; on appeal of Mr. Hiroshi Morodomi (See Item No. 11 on the Board calendar) be scheduled for a night meeting of the Board. 25. MEMORANDUM from County Supervisors Association of California advising that its Third Annual Labor Relations Institute . will be held March 5-7, 1975 in Santa Cruz. 26. NOTICE from Greyhound Lines, Inc. , San Francisco, advising that an application has been filed with the California Public . Utilities Commission requesting approval of a proposal to. - increase its passenger bus fares and package express rates . to offset known expense increases, such as wages. Persons addressing the Board should complete the form provided on the rostru" and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. W005 . 1 BOARD OF SUPERVISORS AGENDA 11 FEBRUARY 1975 - TUESDAY I 11:05 A.M. - ORDINANCE CODE AMENDhENT: PUBLIC HEARING: (All S.D's) This proposed amendment would apply the provisions of the Zoning Code to all public uses and lands in addition to all private uses and lands. STAFF RECOMMENDATION: Approve. COMMISSION RECOMMENDATION: Approve. 11:10 A.M. - GENERAL PLAN AMENDMENT: PUBLIC HEARING: (S.D. Ill) This is a public hearing to consider an amendment to the Recreation Element of the General Plan, and Environmental Impact Report for the proposed amendment. This amendment affects major and local park pians for County Service Area R-8, Walnut Creek. STAFF RECOMMENDATION: Approve. COMMISSION RECOMMENDATION: Approve 11:20 A.M. - REZONINGS: AGRICULTURAL PRESERVES (A-4) : PUBLIC HEARINGS: R.L. SARAIVA s H.V. THOMAS (Applic/Owners) - 1930-RZ - 261± Acres A-2 to A- - S.D. II - Alhambra Valley Area. KENNETH D. GERLACK (Applic) - KENNETH D. S GAY S. GERLACK (Owners) 1937-RZ - 173± acres, A-2 to A- - S.D. 10- Martinez Area. REYNOLD C. JOHNSON (Applic/Owner) - 1949-RZ - 275± Acres, A-2 to C A- - S.D. { II - Walnut Creek Area. RING, TURNER s RING, INC. (Applic) - A. J. CARR, JR. (Owner) -1926-RZ, 564± Acres, A-2 to A- - (S.D. 111)- Moraga Ivrea. ANNA s VIRGINIA DAVILLA( Applic/Owner) - 1935-RZ - 35± Acres, A-2 to to A- - S. D. 111 - 6ollinger Canyon Area. THORAS H. JONES (Applic/Owner) - 1852-RZ - The applicant requests to negotiate a land conservation contract on 148± acres located within the Agrict-Itural Preserve District (A-4) . (S.D. V)- Bollinger Canyon Area. MARTIN B. E DOROTHY T. WRIGHT (Applic/Owner) - 1934-RZ - Applicants request to negotiate a new land conservation contract on 46± acres ebeady located in the Agricultural Preserve District (A-4) - (S.D.V) layton Area. LEO C. LATIMERi Applic/Owner) - 1875-RZ •- 112.03 acres total: 79.66 acres located easterly of kortonville Road; 32.37 acres south of Hess Roat at its southerly intersection with Kirker Pass Rd. (S.D. V) Clayton E Pittsburg Area. FOURTNER C LO'.IES ASSOCIATES (Applic) - DON L. G MAYBELLE COOPER (Owners) 1919-RZ - 102± Acres, A-2 to A-4 - (S.D. V -- Pittsburg Area. HOWARD SOULE' ( Applic) - EDWARD L. C STANLEY SOULE' (Owners) (1918-RZ) 3001 Acres, A-2 to A-4 - S.D.V - Clayton Area. . —000W board of Supervisors Agenda 11 February 1975 - Page #2 11:20 A.H. - E.J. L D.L. GALVIII ( Applic/Owners) - 1917-RZ - 22± Acres, A-2 to A-4. S.D. V - Clayton Area. ROSE GALVIN( Applic/Owner) Clayto-RI.- 47± Acres, A-2 to A-4 (S.D.V) ROSE C. GALVIN (Applic/Owner) - 1921-RZ - 167± Acres, A-2 to A-4 - (S.D. V - Clayton area. ROSE GALVIN (Applic/Owner) - 1922-RZ - 215± Acres, A-2 to A-4. (S.D.V) Morgan Territory Area. ROSA h. S I LVA (App 1 i c/Owner) - 1R23-RZ - 427± Acres, A-2 to A-4 (S.D.V) Horgan Territory rea. FRANK MARSHALL, ET AL (Applic/Owners) - 1932-RZ = 469± Acres, A-2 to A-4 - S.D. V)- Pittsburg area. BARRY A. s ROY T. GURSKY (Applic/Owners) - 192y-RZ - 2,196; Acres, A-2 to A- - S.D. V. - Antioch Area. GEO. A. HOOPER, JR. (Applic/Owner) - 1946-RZ - 80± Acres, A-2 to A-4, S.D. V)- Antioch Area. JOHN H., CAMILLA M. & JOSEPHINE M. BONNICKSON (Applic/Owners) - 1931-RZ, t Acres, h-3 to A- S.D. V - Brentwood Area. E.M. HABEL, O.F. MUELLER, E.E. BENTPIAM E E.I . SAUNDERS (Applic/Owners) 1925-RZ - 507± Acres, A-2 E C-H to A-4 S.D. V) - San Ramon Area. JOSEPH F. SILVA (Applic/Owner) - 1927-RZ - 112{ Acres, A-2 to A-4 - S.D. V - Tassajara Area. EMIL & WM. K. GUMPERT (Applic/Owners) - 1929-RZ - 2,325± acres, A-2 to A-IT-- Tassajara Area. (S.D. V) BANK OF AMERICA, H.T. S S.A., TRUSTEES S WM.H. GALE, JR., & FLORENCE SOLLONt Appiic/Owners - 193 -RZ - 3,136± Acres, A-2 to A- - Tassajara Kr—ea. (S.D. V) C.J. VIERY, ET AL (Applic/Owners) - 1942-RZ - 180± Acres, A-2 to A-4, Tassajara Area. (S.D. V) HOWARD C. WIEDEMANN S ANN WIEDEMANN KAPLAti ( Applicants) - H0WARD C. WIEDEKkfitl, DORIS C. WIEDEMANN E Atitl WIEDEMANNKAPLArt (Owners) - 1944- RZ - 417± Acres, A-2 to A- - San Ramon Area. S.D. V) HOWARD C. WIEDEMANN b ANN WIEDEMANN KAPLAN ( Applicants) - H. C. WIEDE- MANN, D.C. WIEDEMANN & ANN WIEDEMANN KAPLAN (Owners) - 1945-RZ T acres, A-2 to A-4, San Ramon Area. S.D. V ROBERT SMILEY (Applicant) - L. G F. CURTOLA (Owners) - 1941-RZ - 106.5{ acres, A-2 to A-4, Diablo Area. (S.D.--VT- 0M S.D. VOM OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, February 11, 1974 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS I. Human Resources Agency. Allocate to the Basic Salary cne u e the class of Chief, Medical Services Eligibility, Salary Level 373 ($1,149-$1,397), effective February 13, 1975. 2. Sheriff-Coroner. Retitle and reallocate class and pose ions tf Fingerprint Technician-Project to Fingerprint Examiner-Project both at Salary Level 359 ($1,101-$1,338, and remove the class of w4-gerprint Technician-Project, effective Februaary 13, 1975. 3. Social Service (502) Add one (1) Typist Clerk, Salary Level :56-$676), effective February 13, 1575, position to be cancelled upon return or separation of employee. 4. Decrease hours of Clinical Physician II, position number 03, from 40/40 to 35/40, and appoint Kathleen P. Motelet, M.D. at the 3rd step ($2,626 per month) of Salary Level 612 ($2,382-$2,890, effective March 1, 1975. 5. Authorize appointment of Douglas Cervantes in the class of Senior Systems Accountant at the 3rd step ($1,540 per month) of Salary Level 437 ($1,397-$1,698) effective February 13, 1975, as requested by the County Auditor-Controller and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 6. Authorize attendance of Nancy Van Huffel, Manpower Project Director, at a NACO National Manpower Steering Committee meeting in Washington, D. C. in the period from February 24, 1975 through February 27, 1975 in conjunction with NACO 1975 Legislative Conference. All travel expenses will be paid from Federal funds. 7. Authorize attendance of Al Snell, Deputy Sheriff, at a special training course at the F.B.I. Academy in Quantico, Virginia in the period from April 20, 1975 throuLh April 26, 1975. Expenses will be paid by the F.B.I. 4M To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/11/75 Page 2. i I III. APPROPRIATION ADJUSTMENTS � 8. County Administrator (Public EMloyment f� ro ram ,UUU to provide of ice j turniture and equipment for authorized CETA f funded positions. 9. Public Works Department. Add $341,600 for waste water management studies of the West and East County areas. The County is to be reimbursed for the cost of the studies by other public. agencies (75 per cent Federal funds, 12k per cent State funds and 12� per cent local sewage treatment agencies). 10. MorMa Fire Protection District. Add $769 rom district z`s for equipment. 11. Internal Adjustments. Changes not affecting 4 tolMs for the _ollow ng accounts: Building Maintenance, County Clerk, Election t Administration, Library, Public Works, Sheriff, Social Service. s IV. LIENS AND COLLECTIONS ! None V. BOARD AND CARE PLACaENTS/RATES 12. Authorize placement of a ward of the Juvenile Court at Sunny Hills Treatment Center at a monthly cost not to exceed $1,309, as recom- mended by the County Probation Officer. 13. Authorize placement of an emotionally disturbed teenager at Lane Children's Center, Sebastopol, California at a rate of $1,088 per month, as recommended by the Director, Human Resources Agency. VI. CONTRACTS AND GRANTS 14. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and East Bay Municipal Utility District under the terms of which the County Sheriff-Coroner will continue to provide police protection services for the District within the San Pablo Reservoir Recreation area to June 30, 1975; the District will reimburse the County for the cost of services. f t r 00009 � . To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/11/75 Page 3. VI. CONTRACTS AND GRANTS 15. Authorize Chairman, Board of Supervisors, to execute a three month extension (to March 31, 1975) of the contract between the County of Contra Costa and Simco Electronics for provision of repair and maintenance services of bio-medical equipment owned and operated in County medical facilities, as recommended by the Director, Human Resources Agency. 16. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the County of Alameda under the terms of loch Alameda County will retain an independent contractor to assist the Bay Area Placement Committee in reviewing and determining proper board and care rates to be paid to private institutions. The cost will be shared among 14 Counties based upon population; Contra Costa County's 1974-1975 share will be $1,959.00. 17. Authorize Chaix-man, Board of Supervisors, to execute ameni't-n-znt to the agreement between the County of Contra Costa and the County Superintendent of Schools for the operation of the Drug Education Center as approved by the Board of Sunervisors c3 January 21, 1975. 18. Authorize Ch-airman, Board of Supervisors, to execute agreement between the County of Contra Costa and Contra Costa Suicide Prevention, a non-profit corporation, for purposes of providing telephone and consultation services to persons contemplating suicide, as recommended by the Director, Human Resources Agency. Agreement terminates June 30, 1975, maximum cost $4,500, fully reimbursable under Short-Doyle Program (90 per cent funded by State, 10 per cent by County). VII. REAL ESTATE ACTIONS None VIII. OTHER ACTIONS 19. Authorize relief of cash shortages of $936.81 in the accounts at the Main Jail and $94.48 in the accounts at the Rehabilitation Center, pursuant to the provisions of Resolution Number 2702. 00010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/11/75 Page 4. VIII. OTHER ACTIONS 20. Authorize W. A. Schmidt, Assistant Purchasing Agent, and Donald Raquet, Buyer, to purchase �a narcotic drugs to be used for medical purposes by the County and authorize J. R. Olsson, County Clerk-Recorder, to execute required certification in connection therewith. 21. Acknowledge receipt of memorandum of County Administrator and approve recommendation cited therein that County allocation of criminal justice planning funds for fiscal year 1975-1976 in the amount of $20,000 be year through" to the Criminal Justice Agency of Contra Costa County for a consoli- dated pla__nina=fort and optimum utilization of criminal justice planning funds. 22. Adopt new Gouty Medical Services cafeteria rate schedule to become effective March 1, 1975, and authorize the Director, Human Resources Agency and the County Auditor- Controller to continue review of the aforesaid schedule of rates and furnish a further recommendation by August 1, 1975. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: THURSDAY, 5:00 P.M. r� 4 00011 1� Y• CONTRA COSTA COUNTY PUBLIC WORKS DUARTZI ENT Martinez, California February 11, 1975 AGENDA REPORTS Report A. WILLOW PASS ROAD - ROAD CONDITIONS - West Pittsburg Area The Board of Supervisors, through its Order of January 14, 1975, referred to the Public Works Director and the Director of Planning, a letter from Mrs. Pauline Lux, 248 Mar Vista Road, West Pittsburg, concerning street lighting and road traffic conditions along Willow Pass Road. Item 1. Street lighting is inadequate along Willow Pass Road. The Public Works Department has reviewed the street lighting and agrees that the level of lighting is below the standards adopted by the County. However, by Board policy, street lionting is provided in only those areas where the local residents are willing to underwrite the costs through a County Service Area. In West Pittsburg these costs are being paid by local property owners through County Service Area L-43. The present tax rate in County Service Area L-43 is $.168 per $100.00 assessed valuation. To upgrade the street lights to County standards would require an increase of approximately 1/3 to 1/2 cent on ' the tax rate. The Public Works Department has no indication from local property owners that they would be willing to support such an increase. For this reason, this Department is reluctant to arbitrarily initiate a plan to increase the service level. An upgrading plan could be considered if broad community support is demonstrated. Item 2. Trucks and cars frequently nark over curbs and o�ruct neaestrian passage near the Shell Chemical Corporation. Mrs. Lux is primarily concerned about the south side of Willow Pass Road opposite the Shell Chemical Plant. Parking problems (including double parking) do indeed occur in this vicinity. They are caused by vehicles which are parked on the shoulder while their drivers patronize an adjacent restaurant. This type of parking problem may be a violation of the California Vehicle Code and has been called to the attention of the California Highway Patrol by this Department. Also, vehicles legally parked in front of the restaurant within the shoulder area may conflict with pedestrian traffic. This conflict occurs due to a lack of curbs and sidewalks. Frontage improvements such as curbs and sidewalks are the responsibility of fronting property owners. This Department stands ready to discuss means to obtain frontage improvements such as forwation of . an assessment district. (continued on next page) A G E N D A Public Works Department Page -I of 10 February 11, 1975 W12 Report A continued: _ Item 3. Parking lots are full of chuck holes. The parking lots are privately owned and are not the maintenance responsibility of the County. Item 4. Weeds are not controlled along fences. The Board of Supervisors has adopted *a policy on weed spraying along County roads. The Public Works Maintenance Division has reviewed Willow Pass Road and found there is very little that the Department can do within the scope of the Board's policy. Mrs. Lux was not specific as to locations'. The Maintenance Division will contact her and review specific locations. Item 5. Trash is allowed to accumulate alongside buildinbs. This matter is not within the jurisdiction of the Public Works Department; however, this Department contacted- the County Health Department, which made a preliminary review. The Health Department found that, generally, .the area is relatively clear of trash accumulations. The Health Department could review this matter in more detail if specific locations were pointed out. Item 6. A bum ldin? on the southruest corner of Willow Pass Road and Bay Vieu, Avenue does not have curbs. The Public Works Department field. checked this location and found that curbs had been installed by the property owner several yeas ago. No Board action required. (Clerk of the Board to send a copy of this report to Mrs. Lux) (TO) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. BROOM OOD DRIVE - STREET LIGHTING - Pleasant Hill Area At the request of local citizens and in conformance .with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board of Supervisors authorize the Pacific Gas and Electric Company to energize one (1) 7,500 lumen, mercury vapor street light in Subdivision No. 4234, located at the south end of Brookwood Drive between Lots 5 and 6. The light has been installed by the Developer under a previous agreement and should now be billed to County Service Area L-45. (TO) A G E N D A Public kTorks Department Page 'f of 10 February 11, 1375 00013 f Item 2. RODEO CREEK - GRANT OF EASEMENT - Rodeo 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, execute a Grant of Easement to Alice Motta. Said Easement grants rights to maintain and use a waterline as a replacement for the waterline which was removed for the Rodeo Creek flood control project. Said Easement to be granted pursuant to Government Code Section 25526.5 Environmental and planning considerations in this regard have been complied with. _ (RE: Work Order 8788 - Flood Control Zone No. 8A) (RP) SUPERVISORIAL DISTRICT III Item 3. COU114TY SERVICE Ai'',"& R-8 - PARKS AND OPEN SPACE BOND PROGP.AM - Walnut Cree'_, Area It is recommended that the Board of Supervisors, in accordance with provisions of the Agreement dated September 17, 1974, between the City of Walnut Creek and the County, approve the City's proposal to proceed with negotiations for its purchase of the Frank Marshall property. This property contains approximately 306 acres. The City's cost is to be financed from the proceeds of the sale of the $6,750,000.00 1974 Park and Open Space Bonds previously authorized by the Board of Supervisors for County Service Area R-8. (CSA) Item 4. TREAT BOULEVARD - DEED CONVEYANCE AND ACCEPTANCE Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the folio-ming: 1. As -ex officio the Board of Supervisors for the Contra Costa: County Flood Control and Water Conservation District, convey to the County of Contra Costa a Grant Deed for road purposes over Walnut Creek Channel along Treat Boulevard for land not required for District purposes, and authorize the Board Chairman to execute the Deed. 2. On behalf of the County, accept Grant Deed dated February 11, 1975, from the Contra Costa County Flood - Control and Water Conservation District for additional right of way needed for Treat Boulevard. (RE: Treat Boulevard - Road No. 4861 - Work Order 4466) (RP) A_ G E N D A Public Works Department Page of 10 February 11, 1975 QW14 . . -t r Item 5. CANYON ROAD - STREET LIGHTING - Moraga Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. .72/341, .it is recommended that the Board of Supervisors authorize the Pacific- Gas and Electric Company to energize two (2) 7 500 lumen, mercury vapor street lights and two (2) 11,000 iumen, mercury vapor street lights along Canyon Road, Camino Pablo and Larch Avenue, all located in the Town of Moraga. The lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Canyon Road," dated February 4, 1975, which is on file in the Traffic - Operations Division of the Public Works Department. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area L-45 until July 1, 1975. (RE: County Service Area L-45) (TO) Item 6. SUBDIVISION 4389 - CCNPLETION AND ACCEPTANCE - Walnut Creek Area The construction o= improvements in Subdivision 4389 has been satisfactorily co=leted. The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 113425 dated December 19, 1973, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of-Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4389 filed December 28, 1973 in Book 166 of Maps at page 3. Kell Court (32/52/0.09) Bando Court (32/52/0.06) Bando Court (32/50/0.04) Road Group: 4147 Total Mileage: 0.19 mile Subdivision Agreezent dated December 26, 1973 Subdivider: Dame` Construction Company, Inc., P. 0. Box 100, San Ramon, CA 94583 Location: Subdivision 4389 is located between Castle Crest Road and Crest Avenue, south of Tice Valley Boulevard. (LD) SUPERXjISORIAL DISTRICTS III and V Item 7. DANXIL X BOU-12VAIRD - TRAFFIC REGUTyt:il0fi - Walnut Creek-Alamo- Danville Areas At the request of local citizens and after an engineering study, it is recommended that Traffic Resolution No. 2074 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, it is hereby declared that no (continued on next page) A G E N D A Public Works Department Page T of 10 February 11, 1975 ON15 C Item 7 continued: vehicle shall travel in excess of 45 miles per hour on that portion of DANVILLE BOULEVARD (Road No. 5301A) , Walnut Creek-Alamo, beginning at the south city limits of Walnut Creek and extending southerly to the intersection of Alamo Way; thence no vehicle shall travel in excess of 35 miles per hour on that portion of DANVILLE BOULEVARD (Road No. 5301A) , Alamo, beginning at the intersection of Alamo Way and extending southerly to a point 500 feet south of the intersection of Hemme Avenue; thence no vehicle shall travel in excess of 45 miles per hour on that portion of DANVILLE BOULEVARD (Road No. 5301A) , Danville, beginning at a point 500 feet south of the intersection of Hemme Avenue and extending southerly to t1he intersection of Del Amigo Road; thence no veZtile shall travel in excess of 35 miles per hour on that portion of DANVILLE BOULEVARD (Road No. 5301A) , Danville, beginning at the intersection of Del Amigo Road and e::teadirg southerly to the intersection of Love Lane. (Traffic Resolutions Nos. 1391 and 1394 pertaining to existing speed limits on these portions of Danville Boulevard are hereby rescinded.) (TO) Item 8. 1974 SLURRY SEAL PROJECT - CONTRACT AMENDMENT AND ACCEPTANCE OF WORK - Central County Area and City of Lafayette 1. It is reco.—ended that the Board of Supervisors approve the Amendment to Contract (Construction Agreement) with Reed and Graham, Inc. of San Jose,. the Contractor for the slurry seal surfacing of streets in the City of Lafayette and the Central County area, and authorize the Chaim of the Board to execute the Amendment. Several sections of the slurry seal failed to meet the specification requirement for the wet track abrasion test, although the other acceptance criteria were met. The subject Amendment waives the wet track abrasion test requirement and provides a warranty to the County by _ requiring the Contractor to replace any slurry seal which shoes signs of excessive wear before June 30, 1975. The Agreement, including bonds and insurance, remains in effect until that date. 2. The work. performed under the subject contract was completed by the Contractor on September 11, 1974, in conformance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately $137,000. It is recommended that the Board of Supervisors accept the work as complete as of September 11, 1974. (continued on next page) A G E N D A Public Works Department Page 5 of 10 February 11, 1975 0-3010- Item 8 continued: It is further recommended that a three-day extension of time be granted due to increases in the base failure repair area and the area to be slurry sealed. (RE: Work Order 4942) (NOTE TO CLERK OF THE BOARD: Return three executed copies o the Amendment to Public Works Department, c/o V.A. Plumb, Construction Division.) (C) SUPERVISORIAL DISTRICT IV It 9. BUCHANAN FIELD - CONSULTING SERVICES AGREDIENT - Concord Area- It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement between the County and Reiriard W. Brandley; Consulting Civil Engineer, for final design engineering services for the reconstruction of Runways 1L-19R and 14L-32R at Buchanan Field. The Agreement provides for the final engineering design, including the prepanation of contract plans specifications and cost estimates at a cost not to exceed J26,550 without the prior written approval of the Public Works Director. This work is approximately 80 per cent reimbursible from Federal Airport Development Aid Program funds and 10 per cent from California Airport Aid Program funds. (RE: Work Order 5549) (RD) Item 10. K4LYIM-1 ROAD RAILROAD CROSSING - Pleasant Hill-Concord Areas It is recommended that the Board of Supervisors approve an agreement with the Southern Pacific Transportation Company for installation of automatic crossing gates at Mayhew Road (BO-45.3) , and authorize its Chairman to execute it on behalf of the County. Costs for the crossing protection will be shared fift -fifry with the railroad. Estimated cost to the County is � ,475, of which 507. will be reimbursed by the Public Utilities Commission from the Crossing Protection Fund. (NOTE TO CLERK Or TIM BOARD: Please return two copies of _ the signed agreement and Board Resolution to the Public Works Department for further processing.) (RE: Work Order 4179) (RD) A G E N D A Public Works Department Page o of 10 February 11, 1975 00017 - i SUPERVISORIAL DISTRICT V Item 11. PROPOSED EAST COUNTY TRANSIT STUDY - BOARD OF CONTROL The Cities of Brentwood, Antioch, and -Pittsburg propose- to join with the County and the Metropolitan Transportation Commission in a Joint Exercise of Powers Agreement to study the transit needs of the Cities and the unincorporated area in the eastern portion of the County. The draft Joint Exercise of Powers Agreement provides for a Board of Control that will represent each of the Cities, the County of Contra Costa, and the Metropolitan Transportation Commission. In order to provide participation and input during the WA formative stages of the study, it is requested that the . Board appoint its representative to the Board of Control. This action is as an interim measure pending further developments and final adoption of the Joint Exercise of Powers Agreement. -The Cities of Brentwood, Antioch, and Pittsburg have approved, in principle, the .point Exercise of Powers Agreement, and have appointed their Board of Control members, (TP) Item 12. HILLCREST AVEITUE - RIGHT OF WAY ACQUISITION - Antioch Area It is recommended that the Board of Supervisors accept a Grant Deed and a Right of Way Contract dated February 3, 1975, from Wesley . Dugger and Rosemary Dugger, and authorize Mr. Vey on L. Cline, Chief Deputy Public Works Director, to sign the Contract on behalf of the County. It is further re=-- ended that the County Auditor be authorized to draw a warrant in the amount of $700.00 in favor of Wesley R. Dugger and Rosemary Dugger and deliver it to the County Supervising Real Property,- Agent for further handling. Payment is for 2,515 square feet of land required for the project. (RE: Project No. 7564-4106-73) (RP) Item 13. DANIEL DRIVE - TELk�'IC REGULATION - Alamo Area Upon routine investigation and after an engineering study, it is recommended that Traffic Resolution No. 2075 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of DANIEL DRIVE (Road No. 4337Aty) and CAbLTLLE AVENT E (Road No. 4334B) , Alamo, is hereby declared to be a stop intersection and all vehicles traveling on DANIEL DRIVE shall. stop before entering or crossing said intersection. (To) A G E N D A Public Works Department Page 7 of 10 -February ll,' 1975 40016 _ _ A Item 14. MINOR SUBDIVISION 46-72 - CORRECTIVE V;ORK - Danville Area The agreement for Minor Subdivision 46-72 expired on . January 29, 1974., The Developer was notifigd_by,. letter, dated August 9, 1974, to complete the work as required by the Minor Subdivision Agreement. No furthextwork has been accomplished since issuance of the notification. It is requested that the Board of Supervisors authorize. the Public Works Director to perform the corrective work by - contract or purchase order; to use the $500.00 cash bond as needed to defray the County' s cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500.00 from the Developer and/or Safeco Insurance Company of America, the bonding company which issued Surety Bond No. 85-4055 in the amount of $7,000.00. The total cost of corrective work is presently estimated to be $11,000.00, plus the- cost of preparing plans.,- specifications, lans.,specifications, solicitation of bids, and any cost involved in recovering monies from the surety. a (LD) Item 15. DVELOPYEPh`T PERF 3423-74 - DEFERRED I2IP90VEMENT AGREEr1ENT - Oaklev Area It is rec- -i-anded that the Board of Supervisors approve the Deferred Improvement Agreement for Development Permit 3023-74 and authorize -its Chairman to execute it; further, to authorize the Publi-c Works Department to record it on behalf of the County. The Zoning Administrator, as a condition of approval, required the execLt_on of a.Deferred Improvement Agreement for the frontage =--rovenent work. Orumer: Joanne Byer, Route 1, Box 272-C, Oakley, CA 94561 Location: Development Permit 3023-74 is located on the north side of State Highway 4, 350 feet west of O'Hara Avenue. (RE: Assessor's Parcel No. 37-160-15) (LD) Item 16. ACCEPTANCE OF I3TS'='3M:141S It is reco=ended that the Board of Supervisors: A. Adept the following instruments: No. Instr er_t Date Grantor Reference 1. Grant Deed 1-28-75 Charles E. MS 82-74 Holman, et al. 2. Relinquishment of 1-28=75 Charles E. MS 81*2'-74 Abutter's Rights Holman, et al. B. Accept the following instrument for recording only: 1. Offer of Dedication 1-28-75 Charles E. MS 82-74 - Holman, et al. (LD) AGENDA Public Works Department Page $ of 10 February 11, 1975 00019 GENERAL Item 17. ELEVATOR EQUIPMENT ROOM - CONSTRUCTION BIDS - Martinez Area It is recommended that the Board of Supervisors approve the.,p-lans and specifications -for construction of the new elevator equipment room at the County Hospital, 2500 Alhambra Avenue, Martinez, and direct its Clerk to advertise for construction bids to be received until _ 11:00 a.m. on March 4, 1975. The Architect's cost estimate is $10,000. The plans and specifications prepared by Armas Sootaru, Architect, have been reviewed by the Public Works Department, State Department of Health, the County Administrator s Office and the Hospital Administration. This project has been declared categorically exempt from Environmental Impa.;t Report requirements by the County Planning Department. (RE: Building Maintenance No. 1232) (B&G) Item 18. CONSOLIDATED FIRE DISTRICT - ADMINISTRATION BUILDING - ADDEINDUM NO. 2 - Pleasant Hill Area It is recommended that the Board of Supervisors, ex. officio the Governing Board of the Contra Costa County Consolidated Fire District, approve Addendum No. 2 to the construction contract for the neu Consolidated Fire District Administration Building. This Addendum makes minor corrections and clarifications to the contract doet=ents. There is no change in the Architect's estivate of contract price. (RE: Work Order 5411) (B&G) Item 19. COh7RA COSTA COUMT COURTHOUSE - APPROVE CHANGE ORDER #2 -- Martinez Area 7-- It is recommended that the Board of Supervisors approve Change Order #2 to the construction contract with Sal Cola Construction Company for remodeling the Courthouse, Martinez. This Change Order adds to the construction documents a private restroom for the Municipal Court Judge's Chambers. The cost of this additional work is $5,058.00 - (RE: Work Order 5318) (B&G) A G E N D A Public Works Department Page of 10 February 11, 1975 W020 - I1 Item 20. CONTRA COSTA COUNTY WATER AGENCY The Board of Supervisors to consider attached "Calendar of Water Meetings. ' No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration- of other calendar items. A G E N D A Public Works Department Pagz -16—of 10 February 11, 1975 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Ordinance Introduced. The following ordinance which amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes February 18, 1975 as the time for adoption of some. Ordinance Number Sub ect 75-17 section 32-4.650 is amended, to extend the maximum employee probation period from one to two years under certain circumstances. 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 lltINay of February, t9 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15•M —Roe a Guti' rrez 1 ..'022 In the Board of Supervisors of Contra Costa County, State of California February 11 0119 75 In the Matter of Ordinance Adopted. This being the date fixed to adopt the ordinance indicated, which amends the Ordinance Code of Contra Costa County and was duly introduced and hearing held; The Board ORDERS that said ordinance is adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 75-16 Pertaining to regulations Contra Costa Times for recreational vehicle parks. PASSED on February 11, 1975 by the following vote of the Board: Supervisors AYES NO ABSENT J. P. Kenny (x) ( ) ( ) A. M. Dias J. E. Moriarty x) ) ( ) E. A. Linscheid (x) ( ) ( ) W. N. Boggess (x) ( ) ( ) 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 11th day of February 19 75 J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 - ,s•M Maxine M. Neuf d1d, 11023 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving } February 11, 1975 Personnel Adjustments j As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIFIED COPY 7 certify that this is a full, true & correct copy, of the original tiot•c::n^nt %,!i0i Is on file in my office, and that It na': :•amed adopted by the Board of Supervf,-ors or t'antrz vr-ta v—inty. California, on the date shoe n. XMFT: J. It. OLSSON� County CIerk&es•offwo Clerk of said Board of Supervisors. by Deputy Clerk. 0001 w v 4Sc: 7 POSITION ADJUSTMENT REQUEST No: Department KU�i% RESOURCES AGEtiCY Budget Unit503 Date 5-9-74 Action Requested: Study the position performing the function of Chief, Medical Services i 00094 f POS I T I ON ADJUSTMENT REQUEST No: Department HU.'WN RESOURCES AGE.-ICY Budget Unit503 Date 5-9-74 Action Requested: Study the position performing the function of Chief, Medical Services Eligibility to determine appropriate classification Proposed effective date: Explain why adjustment is needed: To reflect the complexity of the position and the degree of responsibility carried. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t s-t steins and cost) Estimated total Signature Department ead Initial• Dete*ni nati on of County Administrator Date: June 7. 197L To Civil-z�eririce: ;.�equest'vclassification recommendation. Tounty Admmini trator Personn'ri' Of_ficeuand/or Civil Service Commission Da e: February 4. 1975 Classifireati-on and Pay Recommendation Allocate the class of Chief, Medical Services Eligibility. On January 28, 1975, the Civil Service Commission created the class of Chief, Medical Services Eligibility and recommended the Salary Level 373 (1149-1397). The above action can be accomplished by amending Resolution 74/581 by adding Chief, Medical Services Eligibility, Salary Level 373 (,1149-1397). Can be effective day following Board action. This position is exempt from overtime. IGL Personnel Director Recommendation of County Administrator V Date: February 10, 1975 Allocate to the Basic Salary Schedule the class of Chief, Medical Services Eligibility, Salary Level 373 ($1,149-$1,397) , effective February 13, 1975. County Admini trator Action of the Board of Supervisors Adjustment APPROVED ( C" . :" ) on FES 1 11975 3, R. OLSSO�-- it" "ti, County Clerk Date: FEB 1 11975 By: APPROVAL o' tlii.5 adju.6tinentt const tuteb ani Appnopalation Adju tment and Petusonnet n nnC Resotution Ameit&neitt. V 025 t � POS I T I ON ADJUSTMENT REQ-UES,- No: '8539 Department a Budget Uni&iq� bate 1!/29575 Action Requested: Reallocate positions of Fingerprint Technician p'ro'tect to Fingerprint Examinee-Project. Delete class of Fingerprint Technician-Proiect. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify positions. Estimated cost of adjustment: Contra Costa CountyRECEIVED Amount: 1 . Salaries and wages: _ $ 2. Fixed Assets: (t izt .c te,rs and co.s"t) U for Estimated total j Signature Department Head Initial Determination of County Administrator Date: February 4, 1975 To Civil Service: Request recommendation. ✓� County A minis r for Personnel Office and/or Civil Service Commission Date: February 6, 1975 Classification and Pay Recommendation Reallocate class and all positions of Fingerprint Technician-Project to Fingerprint Examiner- Project. Remove the class of Fingerprint Technician-Project. Study discloses duties and responsibilities are appropriate tothe class of Fingerprint Examiner-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/581 and 71/17 to reflect the retitling and reallocation of class and positions of Fingerprint Technician-Project to Fingerprint Examiner-Project, both at Salary Level 359 (1101-1338) and by removing the- class of Fingerprint Technician-Project, Salary Level 359 (1101-1338). �. Personnel Director Recommendation of County Administrator ' Date: February 10, 1975 Retitle and reallocate class and all positions of Fingerprint Technician-- -- Project echnician=Project to Fingerprint Examiner-Project, both at Salary Level 359 ($1,101- $1,338) , and remove the class of Fingerprint Technician-Project, t effective February 13 , 1975. County Administrator , Action of the Board of Supervisors ' Adjustment APPROVED on FEB 1 1 1975 i J. R. OLSSON, County Clerk . Date: FEB 1 1 1975 - By: APPROVAL o' th iz ad j uAt met.t eo►tsti totes cut Appnopn is tion Ad j us•tment and PeAz onneZ oc�®2s Reaotati.on Amendment. i County Administrator , Action of the Board of Supervisors Adjustment APPROVED & ^"•" on FEB 1 11975 J. R. OL1SSON, County Clerk Date: FEB 1 1 1975 - By: / APPROVAL oa #Itis adjustmeit,t eonati,tutes an App-toprtiati.on Adjustment and PeuonneZ 0LiVAO Rezo.Cuti.on Amendment. POS I T I ON ADJUSTMENT REQUEST No: x y4 Department Social Service Budget Unit 502 Date 12-24-74 Action Requested: Add (l) Typist Clerk Position Proposed effective date: 1-8-75 Explain why adjustment is needed: Backup for Intermediate Typist Clerk on leave of absence (Judith Engelbrektson); Position to be cancelled upon return from-leave. Estimated cost of adjustment: Contra Costa County Amount: 7 . Salaries and wages: RECEIVED $ 3678 2. Fixed Assets: (W-t t tejns altd cost) Office of $ County Administrat 3 'r'l Estimated total ! 678 c:, ....G ...� 1t•? Signature DepartmentMead Initial Detect- tation of County Administrator Date: nu 14, 1 g7S To Civil Service: Request Dclassification recommendation. Count A 1 r or Personnel Office and/or Civil Service Commission Date: January 28, 1975 Classification and Pay Recommendation Classify 1 Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 135 (556-676). Personnel Director Recommendation of County Administrator Date: Fgbruary_10, 1975 Add one (1) Typist Clerk, Salary Level 135 ($556-$676) , effective February 13, 1975; position to be cancelled upon return or separation of employee on leave of absence. County Administrator Action of the Board of Supervisors Adjustment APPROVED � ) on FEB 1 11975 I County Clerk Date: FEB i 11975 By: APPROVAL oS .this adjusbtien•t ec,tst tu.teb an Appnopr-Zati.on Adjus.bnettt and Pe.tsontrM1(1�`y Resceati.ost Amendne t. VL��0 II E� POSITION ADJUSTMENT REQUEST No: %SSC, Department CCCo. Medical Services Budget Unit 5L0 Date 1(� 75 Action Requested: Decrease hours of Clinic Phvsjcian II Pos. #995-03from full-time to 35/hO position Proposed effective date:2Z1Z15 explain why adjustment is needed: Dr. Kathleen P_ Hn eiet to fill th;Q pnaii,... (has b=n =16 nv on fee-for-service basis) Estimated cost of adjustment: -- COl:.'l ` r Amount: 1 . Salaries and wages: . . ___.. $ 2. Fixed Assets: ( .6t .c tema and coat) " J� • Cly�i�P of - rJf HUA1Ay R_SOUR`ES AGENCY Estimated totaLly, _ $ Signature Wm. R. Downey Chief Med. Admin.Svcs. Dcr ._ 'Z9 Department Head Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: - Classification and Pay Recommendation Personnel Director Recommendation of County Administrator Date: February 10, 1975 Decrease hours of Clinical Phvsician II, position number 03, from 40/40 to 35/40, effective March 1, 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED (Bis- 414on FEB s 1 1475` J. R. 0 SON. County Cler Date: FEB 1 11975 By: APPROVAL o6 .tJtib adjustment eonat tuteA an Apptopruatti-on Adjusbnent and PmonneZ00028 Reaotuttion Amendment. k, L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Appropriation Adjustments. j February 11, 1975 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. CERTIFIED Com r eerdfy that tbLa is a full. true & correct copy of the original doe*anent `!'!ch N on file in my office, app that it tray Pacsptl F 21,"J ted by the Board of Superri:lc^s of Cn.et t .. c`ocmtq. California. on the da-4 40tff ;bown, ATT.:•T- ,), f!. (Jf SSAY. County Clerk&esvfer" Clerk of said Eioard of Supervisors, �bjJ Deputy Clerk. on 00029- !L. sCONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR•CONTROLLER•S USE (Public Employment Program) Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit ) Fund Bud et Unit Ob ect Sub.Acct. (CR X IN 66) 41 01 1003 585-7751 W* Typewriter, 16 in. $585 04 1003 585-7751 00* Typewriter, 15 in. 2,400 01 1003 585-7751 &W31 Typewriter, 11 in. 515 05 1003 585-7751 00V Calculator °o 2,000 05 1003 585-7752 PDX Desk, D.P. 60x310 1,080 02 1003 585-7752 Desk, S.P. *0,r30 340 08 1003 585-7752 001 Desk, Typewriter 23,105 01 1003 585-7752 O/r Credenza 195 1003 585-2100 Office Expense 495 1003 585-2170 Household Expense 1,285 1003 990-9970 Reserve for Contingencies $112000 PROOF _Comp.__ _K_P__ _V_ER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY To provide furniture and office equipment Dore Description for positions funded under the GEN* Program. APPROVED: SIGNATURES DATE AUDITOR- ZE6�FIEB 1175 CONTROLLER: COUNTY ADMINISTRATOR- C—) BOARD OF SUPERVISORS ORDER: YES: $Upon-isM Keary. Dian. ModaM. �c�--�- F�B I 1 1975 NO- iiW4A 4 :lw—R . `— Assistant to the J. R. OLSSON CLERK m iyN i0m. County Administrator 2/7/75 Signature Title Date WC-30 See Sl . J;27-2J;27-2( M 129 Rev. 2i 68) RSidJournal No. • er ast.actioas on everse e ....:..... ..... ....... ... ............ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Pub 1 is Works RESERVED FOR AUDITOR-CONTROLLER'S USE :.ofd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase ode Quanrit ) Fund 6udcerUnu Obiect Sub.Acct. Decrease Rea txr.•c j/(4t;s-Y Fq (CR X IN 66) o l I Ito 650-3580 1 . Grants in Aid - ++4E)+4E) 12,600. 9)-9970 Transfer . — from 650-3580 11 0 -12,600 Gr:htra-f fut .11 1003 650-3580 2. Grants in Aid 1003 , 341,600 990-9970 Transfer to 650-358:0 �c 341,600 I New Appropriable Revenue 341,600 PROOF 3. EXPLANATION OF REQUEST( IF capital outlay list items and costof each) TOTAL - -- - '- -' - - 1 . Transfer appropriation from Pedera I Revenue Sharing EN'RY Fund for Waste Water Management Study to Reserve for. Contingencies as it is contemplated other federal funds will Date Description be provided for this project; consequently Genera I'Fund monies will be used for this purpose. 2. An appropriation of $341,600 is required to cover the grant of $91,600 approved by the Board of Supervisors on 11/12/74 to the West Contra Costa County Waste Water Managemi ment Agency for Phase a of the study. The East Contra APPROVED: SIGNATURES DATE Costa County Water Study is to be initiated early in Februar AUDITOR- ` 1975 which will require $200,000 for the engineer and CONTROLLER: %r'cw $50,000 for preparation of an environmental impact report. COUNTY � � It is contemplated that the cost of both studies will be ADMINISTRATOR: ` rc�7 fully financed by other public agencies - 75% Federal Funds (Environmental Protection Agency), 12j4 from the State of BOARD OF SUPERVISORS ORDER: California and 121% from participating cities and other YES: Superviuors Benny. Dina. `.Zuriarty. sewage treatment agencies. Boggess. Linaeheid. No:. FEB 1 11975 �J. R. OL SON C ERI( l� br a. Pub t is Works Director Si9norure Title Dare urna;No: .�az� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT •� 1. DEPARTMENT OR BUDGET UNIT REStRVED FOR AUDITOR-CONTROt_LER'S USE ?•.Oraga Fire District Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease Code Quantity 1 Bud et Unit Ob'ect Sub.Acct. t CR X IN 66? 01 2010 2010-7750 005 HOSF. 1 1/2 58 • 7751 004 TYP*;%RTR 191 7753 011 STIMON ?'.AGO\ 74 775S 012 ENCODER 66 7754 014 VOLT T TESTR 380 9970 FOR VA.R FA 769 Contra Costa County RECEIVED FEB - 4 7975 Office of County Administrator PROOF COT"p - K_Pa VER.- 3. EXPLANATION!OF REQUEST(If capital outlay,list items and cost of each) _ - - - -- TOTAL ENTRY To provide for volt-amn tester and also provide Da1e Description additional ar..ounts for various -fixed assets. A s above APPROVED: /,5lGNAT�U.R�E(�S �TE AUDITOR— CONTROL UDITOR- / �" } CONTROLt;E - ------- COUNTY t !� ADMINISTRATOR: - BOARD OF SUPERVISORS ORDER: rs K YES: 81pgdsg � �N �Y.� d. NO:. FLQ 1 1 1975 -,rsL 1AA AAQ —1—&AL . W.T.PAASCH, CLERK by T'tly Date M Signature > IVpprop.Adj. .�iir ^�Jaumal No. ( M 129 Rev. 2/681 •See Instructions on Reverse Side CONTRA COSTACOUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Building �M�aintenance RESERVED FOR AUDITOR•CONTROLLER'S USE (public IJdOTks) Cotd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Cade Quontit l Fund BudaetLSmt OOiect S a.Acct. (CR X IN bb) 01 1 1003 079-7754 017 High pressure Pump 1,254 01 1003 079-2310 000 prof & Personal Svcs 1,254 Contra Costa County RECEIVED office of County Administrator PROOF _C_omp.! K_P: VERs 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL. ENTRY Date Description Adjustment to cover final payment For the purchase of Graver High Pressure Pump for the application of roofing emulsions and cleaning solutions All rental paid on the use of the equipment applitad on the purchase APPROVED: SIGNATURES DATE AUDITOR- option. (Purchase Order 86590) EB 5 '75l CONTROLLER: COUNTY ti ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUPerVISOrs Benny. Dios. itot•terty, BQSb'�r I1nsclsckL 1 1ig7r_ eputy Public Works Director ! . OL SON'G ERK �P� W Bldgs & Grounds 1-31-75 by �^— s. Signature (� Title 7 Date ��V�-tis V Journal No.Approp.Adj. i M 124 Rev, 2.061 • S e�• lnstructiuus on Ret ersr Sid f . .a L..�L..IJ. { CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT Building maintenance 1, DEPARTMENT OR BUDGET UNIT (Public Works) RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund Budget Unit Object Sob.Acct. (CR X IN 66) 01 1093 320-2283 000 Ore-Placpment Bldg Rprs 15,000 01 1003 314-2283 ON Tran to 320-2283 15,000 Contra Costa County RECEIVED FEB - : ;Z10 Office of County Administrator PROOF ComP,_ K_P_ VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL - - ENTRY Date Descnotion To transfer Bldg Mtce funds from Job 1104 (Juvenile Hall) to ,lob 1022 - Pre-Placement Center at JHall. APPROVED: SIGNA ES DATE AUDITOR- 5 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8upervlsa= Kenny, DM& 1.iorlarip, Boggesay Idasc2tr2Q. FEB 1 11975 Ak -yx.,,.. . Deputy Public Works Director ON CLERK Bldgs & Grounds 1-31-75 b► 3 Signature Title / Date Approp.Adj. M 129 Rev. 2;'66) See q Journal No. a✓ • Ser Instructions Uti Reverse Si f • CONTRA COSTA COUNTY I 01� APPROPRIA710N ADJUSTMENT I 1. DEPARTMENT OR BUDGET UNIT COUNTY CLERK 240 RESERVED FOR AUDITOWCONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Decrease Increase Code Quontit ) Fund BudoetUnit Obiect Sub.Acct. I (CR X IN 66) 01 1 1003 240 7751 003 Microfilm File $360.00 01 2 1003 240 7751 00% Storage Cabinets $360.00 Contra Costa County RECEIVED Office of County Administrator PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Two (2) Storage Cabinets with doors in Date Description Microfilm Section for film, spool and supply storage. Remodelling removed closets that formerly held supplies. 78" x 36" x 2" with 4 adjustable shelves. APPROVED: SIGNATURES DATE AUDITOR $ 1 CONTROLLER: _ - —L '— COUNTYl ADMINISTRATOR: • BOARD OF SUPERVISORS ORDER: YES: Supervisors Ketuty. Dlss. btorlartr. Boggess, lAns Held. s 7�..• FE B 1 1 1975 R. io CLERK ww by unty Clerk 1-31-75 S- Signature Title Date Apprap.Adj. — — �07 ( M 129 Rev. 2165) Journal No. •See Instructions an Reverse Side W CONTRA COSTA COUNTY 0 pvt-L APPROPRIATION ADJUSTI�AENT t. DEPARTMENT OR BUDGET UNIT '—Election Administration RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund BudoetUnitObiect Sub.Acct. (CR X IN 66) 01 1003 043-2490 'Iiscellaneous Service $250. 00 01 1 1003 043-7751 001 Photocell Counter Detector $250.00 Contra Costa County RECEIVED FEB - 5 7375 Office of County Administrator PROOF _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL - Photocell Counter Detector E-312-330 for Model ENTRY ; • �t � CONTRA COSTA COUNTY /t t APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT 620 - Library RESERVED FOR AUDITOR-CONTROLLER'S USE Catd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Quantic ) Fund Budcletunit Ob ect Sub.Acct. !CR X IN 66) B1 1206 620-7751 006 Shelving $67 620-7752 009 Tables $67 Contra Costa County RECEIVED FEB - 4 7375 Office of County Administrator PROOF _C°mp,__ _K`P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY Adjustment is needed to provide for increase in cost °o" Description of tables from time of initial budget to time of quote on table by Purchasing Agent. APPROVED: SIGNATURES DATE AUDITOR— E$ 3 CONTROLLER: COUNTY aim& ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny. Dias. Alortarty, BoggeIa, LAneeheld. FEB 1 11975 J �q'.�s °" County Librarian 1/30/75 `�` • byt4d Signolure �� Title Date ro I M 129 Rev. 2i 6S) W Journal No. •Cee Instructions on Reverse Side � I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOP AUDITOR-CONTROLLER'S USE :.ord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Lode Quantic ) Fund 6udoetUno Object Sub.Aca. I (CR X IN 66) SELECT ROAD CONSTRUCTION 01 . 1003 661-7600 519 I . Grant St. to M-549 15,000 MINOR ROAD CONSTRUCTION 665-7600 549 I . Grant St. from 5-519 15,000 MINOR BETTERMENT 67-7600 401 2. John Glenn Dr. 1,000 990 2. Minor Rd. Betterment 1,000 PROOF LO_p _ h_P. _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ' 1 . Transfer to minor item number - culvert installation EN"RY project. Date Description 2. W.O. 6072 Preliminary Engineering for removal of median and pavement of driveway opening from Concord Avenue intersection to Sheraton Inn. APPROVED: SIGNAWRES DATE AUDITOR !"ES 7 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Sutarvisors Kean}, Dim I►torinrty, Boggess, LAnwheld. F&B 1 11975 uDeputy Public Works Director J. R. OLSSON, CLERK by d. SignatureDate u 1 Title(m Approp. , � � Journal No. q �- . ,:.,.a err^:•w,aa .,.<. ... ._.._:a, - ;. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub 1 i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cnrd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Quantic ) sudoefun.t Ob+ev Sub.Acct. CR X IN 66) EQUIPMENT GARAGES 01 • 1003 062-8822 1. Costs Applied from 652 -313,00o (3I3,AAE 8827 1 . Costs App I i ed from 652 /lo,000 COUNTY GARAGE AND YARD 652-8822 1 . Costs applied to 062 (3!3;886) 313,0001 i 8827 1. Costs applied to 062 E-16;899; /6,000 EQUIPMENT GARAGES 1 012-7754 007 2. Hydraulic Press 1, 172 003 2. Miscellaneous Tools 1, 172 MAINTENANCE YARDS- Z 654-7754 008 2. Hydraulic Drill 1,532 1 { 002 2. Hydraulic Power Tools 1,532. PROOF _`_o^a_._ _ _h_P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each TOTAL EN--RY 1• Carbine County Garage appropriations into Equipment garages to effect combination of Budget units. Once Description 2. Reclassify Hydraulic Press and Drill to proper budget • accounts. APPROVED: SIGNA.IJRES DATE AUDITOR- CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors I:enny. Dtas. S:.ui:uty. Hp� Lnreheld gN F EA J-11 1975 ,�./) 0 SON, CLERK h / j% Deputy Public Works Dtrt:ecta' 2/6/75 Signature 00M9 Titte / Date t �-)Q �. � ,�� Journal No. NN CONTRA COSTA COl v APPROPRIATION ADJUSTMENT I 1. DEPARTMENT OR BUDGET UNIT 0rr TRn..i � ' IMP / t V i BOARD OF SUPERVISORS ORDER: YES: Supervisors &envy, Dins, BogSrps. I+�chcld. gN ; . F U1 1975F OZ _ CLERK br� a, ��--Ci2 Deputy Public Works Director 2/6/75 " 110 e. ,„, Signature 00M Title I Dote '�+nrs�)V,`-/�ial7� APProp.Adj. ��fTO lournal No. .r 1 l! CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 055 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Fund ` ecrease (CR X IN 66) Code Quontit ) Bud erUnit Object Sub.Acct. O1 5 1003 055-7758- Oil Transceiver $6,500 055-7758- 016 Tone-Code Squelch 2,040 055-2270 Repair & Service Equipment 2,360 055-7758- 012 Microwave TerminalA $10,900 10900 I0900 PROOF _Comp._ , K;P_ VER._ 3. EXPLANATION OF REOUEST( If capital outlay, list items and cost of each) TOTAL Our 1.974-75 budget request for two microwave terminals to ENTRY replace the old and unstable microwave link from Bald Peak Date Description to Crockett Peak was reduced from two to one. This has the effect similar to having a telephone receiver at only one end of a telephone exchange. An 18% increase in prices has occurred since our original request and we presently have a $18,900 quote from Farinon for the system. This adjustment I l provide the funding for the terminals. The decreases acceptable due to the "Medars" radio system grant APPROVED: SIGNATURES iating the need for scheduled replacement of the Channel AUDITOR- �� ow-band ambulance radios. A surplus is available in CONTROLLER tone coded squelch system because of careful planning COUNTY buying. While the decrease in the 2270 account is ADMINISTRATOR: ardous at best, the division will strive to rehin the appropriation. BOARD OF SUPERVISORS ORDER- YES: Supervisors Benny. Dina. Aluruuty. Bosgea% Llnw el No:. )z.�. FE,B 1 1 1975 G A. GLENN. ADMIN. SERVICES OFFl� �A-' OFFICE OF THE SHERIFF-CORONeR s' fi+l. CLERK by , Signature O�04O Title Dote Appropt Adj. ( M 129 Rev. 2/66) Journal No. �a�7 See Instructions on Ret erse Side ( M 129 Rev. 2160 t i •See insirucitun_, on •.-r_. " 7 i �{ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT n - 1. DEPARTMENT OR BUDGET UNIT 255 -A RESERVED FOR AUDITOR•CONTROLLER-S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund ecrease (CR X IN bb} Code Quantit } BudaetUnit Object Sub.Acct. 01 1 1 003 255-7754- 027 Microscope Holder $ 1,000 ! 255-7754- 028 Microscope Tri Head 1,350 f 255-7754- 00r, Explosion Proof Refrigerator $ 760 1 255-7754- Dog P.H. Meter 490 3 255-7754- 009 Monocular Microscope 1,100 - ,.s© PROOF Comp_._ _ _KAP_ VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL The vendor who originally quoted on a microscope trinocular ENTRY head has now indicated it is not possible to make the Date Description installation. The laboratory staff has fabricated microscope holders in order to provide available funds for the refrigerator, meter and monocular microscope. Certain chemicals with explosive properties must be stored in an explosive proof refrigerator (see attached letter from insurance carrier) . The PH meter is necessary to prepare buffer solutions used APPROVED: SIGNATURES DATE in the lab's newly instituted blood grouping system. AUDITOR- 7 E6 6 75 The monocular microscope in the laboratory is a surplus CONTROLLER: instrument obtained from O.E.S. many years ago. It is COUNTY of poor optical quality and replacement is of a high ADMINISTRAIOR: priority. These adjustments are internal and will not affect the BOARD OF SUPERVISORS ORDER: total for cost center 255. YES: Supertrfsors Kenny. Din.% Muriany, Boggess, Linecheid. F E 6 1 11975 NOS% 7�`� an V. A. GLENN,ADMIN. SERVICES OFFICE:. VLWN DEE= 4E THC SHERIF -=ORONEq I'!•.7 ■iMl�iiiiili06 CLERK by d Signature n �AI� Title Dote (•j1 APProp.Adj. V Journal Na. ( M 129 Rev. 216$1 *See Instructions on Reverse Side y d CONTRA COSTA COUNT APPROPRIATION ADJUSTMENT RESERVAAItONTROLLER'S USE1. DEPARTMENT OR BUDGET UNIT Social Service RESQRVONTROLLER'S USE Lord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit ) Fund Bud et Unit Object Sub.Acct. i CR X IN 66) 01 1003 500-7751 003 1 . Date stamp, electric 350 01 2 1003 508-7751 0013 2. Microfiche readers 470 01 2 1003 508-7752 014 3. Microfiche Tables 280 01 1 1003 508-7751 004 4. File, 5-drawer legal 175 01 20 1003 5017-7751 Oto 5. Berger cabinets 2200 01 1003 500-2170 Household expense 3475 Contra Costa County RECEIVED FEB Office of County Administrator PROOF _Comp.__ K_P_ _VER._ .i. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. Three electric date stamps were approved in the 1974-75 Date Description budget. We have not been able to find date stamps adequate for the need for the amount allowed in the budget. Volume of mail received at the 13th Street and 37th Street offices in Richmond and at the Sobrante Valley office justifies the added cost. 2. Demand on the microfiche viewers in the Richmond and APPROVED: 51 RES DATE Martinez CMSE Units has increased beyond the capacity AUDIT F 8 = 75 of the existing viewers due to (1) implementation of CONTROLLER: CHAS, and (2) the increase in the number of clearances COUNTY required in processing patients, patient records, and ADMINISTRATOR: 41 bills through CMSE. Too much staff time is lost wait- ing in line for access to a viewer. The need is urgent BOARD OF SUPERVISORS ORDER: and cannot wait for next year's budget. YES: Supervisors Kenny. Dias, Nforiazt}•, Boggess, Ltmwhel4L o ' "`held' 3. A table is needed for each of the above viewers. Ff,8 1 1 1975 (Continued on attached sheet) SON CLERK h► + by 1. t SignaturTitle . Dote AGprop-A M 129 Rcv, 2ib8) O„9 !2Journal No' See Instructions on Reverse Side I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT -2- SOCIAL SERVICE DEPARTMENT EXPLANATION OF REQUEST (continued) 4. This file cabinet is being requested to be used in a new simplified procedure implemented at CMSE at the County Hospital . The new procedure eliminates using case folders and the establishment of formal case records when a very limited amount of information (forms) is to be retained. The packets of papers are more readily stored in a filing cabinet than in bergers. In the first 21 days of this new procedure, 200 paper packets obviated the need for that number of additional full case records. It is expected that the retention schedule for the paper packets will be one year or less so that it is hoped additional filing space will not be necessary. 5. The "berger" cabinets used in all our offices have just increased in price above $100 each. Purchasing is holding requisitions for seven bergers now. Based on caseload growth, and new units of Eligibility Workers added January 1, 1975, we will need at least thirteen more bergers at $110 before next year's budget is passed. 00043 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO-THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of ) Conveying a Replacement Waterline Ease- ) ment on District owned land, Rodeo Creek ) RESOLUTION NO. 75/95 Parcel X14B. ) Work Order No. 8788 ) (F.C.D. Act Sec. 31 ; Gov. C. Sec. 25526.5) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Hater Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District installed a replacement waterline in District property and, now proposes to grant an Easement for the use of said waterline. This Board hereby determines and finds that the rights involved in said easement are no longer needed or necessary for District or other public purposes and that their estimated value does not exceed Two Thousand Dollars ($2,000.00). This Board hereby AUTHORIZES and APPROVES the conveyance of said easement attached hereto and made a part hereof pursuant to Government Code Sec. 25526.5 and the Chairman of this Board is AUTHORIZED to execute said Grant of Easement on behalf of the District to Alice Hotta. The Real Property Division of the Public forks Department is AUTHORIZED and DIRECTED to cause said Grant of Easement to be delivered together with a certified copy of this Resolution. PASSED AND ADOPTED on rebruary 11, 1975 by the Board members present. PB:cl Attachment cc: Grantee (c/o Real Property) County Administrator Public Works Dept. (2) Flood Control District RESOLUTION No. 75/95 0 �4 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Conveying ) a Portion of District-Owned ) RESOLUTION N0. 75/96 Property to County for ) Treat Boulevard Widening. ) (F.C.D. Act Sec. 31; Walnut Creek #5 - F.C.D. ) Govt.C. Sec.• 25526.5) Parcel X-633 - Work Order ) No. 8049. ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired property for flood control purposes described in Book 3807, Page 39 of the Official Records of Contra Costa County recorded on February 17, 1961, for the improvement of Walnut. Creek. This Board hereby determines and finds that a portion of said property is no longer needed or necessary for District purposes and that the County of Contra Costa has good and sufficient use of said xcess ortion forroad s, and its estimated value does not exceed two thousand dolars (?2.888f. This Board hereby AUTHORIZES and APPROVES the conveyance of a portion of said property as described in Exhibit A attached hereto and made a part hereof, pursuant to Government Code Sec. 25526.5, and the Chairman of this Board is AUTHORIZED to execute a deed on behalf of the District to CONTRA COSTA COUNTY. PASSED AND ADOPTED on February 11, 1975 by the Board members present. AJA:dp cc: Recorder with Deed (via R/P) Public Works Dept. (2) Flood Control District RESOLUTION N0.75/96 00045 • • 1 Treat Blvd. u4861 Project 4861-4466-70 R/W CCCFC:•ICD EXHIBIT "A" Portion of Rancho San Miguel described as follows: Beginning at the easterly terminus of the course "North 82* 50' 39" West, 104.2E feet" as described in the parcel of land excepted in the deed to Contra Costa County Flood Control and Water Conservation District recorded February 17, 1961 in Book 3807, Official Records of Contra Costa County, California at page 35; thence from said point of beginning along the southeasterly line of said excepted parcel, being the southerly line of Treat Boulevard (formerly known as Geary. Road) , ;:arth £2° 50 39" West, 84.30 feet to easterly line of the parcel of land described in the deed to Arthur L. King, et ux. , recorded September 30, 1970 in Boo'-k- 6224, Official Records at page 583, from -u ich a radial line of a :^.o--tangent curve concaved to the southeast having a radius of 522.95 feet at said point bears South 70' 43' 13" East; thence southerly along said easterly line and along' said curve trzouoh a central angle of. 1' 15' 00" an arc length of 11.41 xeet to a point from which a radial line of a non tangent curve concaved to the north having a radius of 955.00 feet bears North 3* 09' 05" East; rl+ence easterly along said last mentioned curve parallel with and 55.00 feet southerly, measured at right angles from the proposed centerline of Treat Boulevard as shown on the map entitled 'A Precise Section of the Streets -and Highways Plan, Contra Costa County, Treat Boulevard" recorded March 5, 1971 in Book 6331, Official Records at page 248, through a central angle of 5* 18' 11" an arc length of 88.39 feet to the northeasterly line of the Contra Costa County. Flood Control and dater Conservation District parcel (3807 OR 35) ; thence along said northeasterly line North 44* 40' 09" East -1.52 feet to the point of beginning. Containing are area of 579 square feet of land more or less. Bearings and distances used in the above description are based, on the California Coordinate System Zone III. To obtain ground distances, multiply distances used by 1.0000728. ' 00046 i • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for construction ) of elevator Machine Room Addition ) RESOLUTION NO. 75/97 for Contra Costa County Hospital, ) Martinez. } WHEREAS Plans and Specifications for construction of Elevator Machine Room Addition for Contra Costa County Hospital, Martinez, 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 - IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on I►larch 4. 1975 at 11:00 a.m., and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the ROSSMOOR N. Y--IS PASSED AND ADOPTED by the Board on February 11, 1975 • cc: t ublic :,oras Director County Auditor-Controller County Administrator RESOLUTION NO. 75/97 0t OA jf. a R. C{ ,T$UCT%ON Spa;JnCATIONS FOR OK AMMON FOR CONT �[�1�IttET CAI,T MMA ARCHITECT: AMW SOOTARII, A.I.A. 610 Lks JUNTAS STRUT p.O.Hox 601 94553 S MA , ALITOMMA (415) 228 5252 DATE: 20 JAK"=-1W5 j - E D F :80ARD PREPARED FOR J. IL OLSSON YICTORY. SAILER, DIRFX T'OR a.BF SUPERVrso�spMZC YORKS DEPA osy, CO. CONTRA =TA COMM SWH FIWR AniIMSTRATM g�Ii?I#1a MAgTII�, CA]GIIuWk _1 Microfilmed witfi Soo order mom Elevator Machine Rama Addition Contra Coati County Hospital 1 1 FILED PREPAID FOR ` FEB H ,1975 VICTOR Y. SAUER, DIRWM aEmc e�. a. OoAan orF SuvUP Eavuorts PUBLIC WORM DEPAPaRM CONTRA COST^ CO. CONTRA COSTA COUNT? SIXTH FIM AD KDMSTBATM BOILDI a MAS CALVOWMA Microfilmed w��ihi�tBOOR or7er '00048 _r. Elevator Nacbine Room Addition Contra Costa County Hospital TABLE OF CONTENTS No. of Palms DIVISION A. Notice to Contractors (Advertisement) 2 DIVISION B. Instructions to Bidders 5 DIVISION C. Performance Bond 2 DIVISION D. labor and Naterial Bond 2 DIVISION E. Proposal (Sid Form) DIVISION F. Articles of Agreement (Contract) 4 DIVISION 0. General Conditions 25 SPEC XCATIONS Pages DIVISION 1 GENERAL BDQlS Section 1A - Project General Requireseats IA-1 tbm 1A-4 (DIVISIONS 2 throvo 16 refer to Drwinss as applicable) W049 'DIVISION A. NOTICE TO CONTRACTOR . (Advertisement) I Notice is hereby given by order of the Board of Supervisors of Contra costa } County, that Clerk of said Bcard will receive bids for th•-! furnishing of all labor, materials, equipment, transportation and services for construction of ' ELEVATOR MACHINE ROOM ADDITION for CONTRA COSTA COUNT? HOSPITAL at 2500 Alhambra Avenue, Martinez, California. The estimated construction contract cost (Base Bid) is $ 10,000, • Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room•103, County Administration t Building, Martinez, California. f The drawings and specifications may be examined at either the office of the Clerk of the Board of Supervisors or the office of the Architect, and copies of said i documents may be obtained at the office of the Architect upon deposit of TWO Dollars and 13/100 ($2.13 ) per set. Each bid shall be made on a bid- form to be obtained at the office of the Architect and must be accompanied by a certified or cashier's check or checks, or bid bond in the amount of ten per cent (10%) of the base bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Clerk of the Board of Supervisors. i - Bid proposals shall be submitted on or before March 11, 1975 at 11:00 a.m. and will be opened in public at the time due in the Board of Supervisors' Chambers, Room 107, Administration Building, Nartinezq•Contra Costa County, California, and there read and -recorded. The above-mentioned bid security shall be given as a guarantee that the bidder will enter into a Contract if awarded the work, and will be forfeited by the i 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. The successful bidder will be required to furnish a Labor and Material Bond in an amount equal to fifty pei cent (50x) of the Contract price and a Faithful Perform- ance Bond in an amount equal to one hundred per cent (1007.) of the-Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. • Bidders are hereby notified that pursuant to the Statutes of the State of California, or local law applicable thereto, the said Board has ascertained the general prevailing rate of per diem wages and rates for legal holidays and overtime work in the locality in which this work is to be performed for each type of workman or mechanic 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. -3- - 00050 NOTICE TO CONTRACPORS (Continued) The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may with- draw his bid for a period of thirty (30) days after the date met for opening thereof. BY ORDER OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY BY J. R. OLSSON County Clerk and Fac Officio Clerk of the Board of Supervisors, Contra Comte County, California By Deputy Dated: PUBLICATION DATES: J I Rev. 12172 i t t DIVISION E. INSTRCLCTION TO BIDDERS: r The bidder shall carefully exsmiue the instructions contained herein ami satisfy himself as to the conditions with which he sant comply prior to bid to submitting his proposal, and to the conditions affecting the award of contract. SECTION 1. COMPETENCE OF BODERS: (a) License: No bidder may bid on work of a kind for which he is Ii not properly licensed, and any such bid received my be disregarded. (b) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit to the County a written list of completed projects, with the name of the owner or contract officer Indicated. SECTION 2. SECURING DOCNlMM: (a) Drawings and Specifications nay be secured at the place and for the deposit or fee as called out in the "Notice to Contractor", page 3, (b) The deposit, if called for in the 'Notice to Contractor", page 3, is a guarantee that the Drawings and Specifications will be returned to good condition. (c) The fee, if called for in the 'Notice to Contractor", pegs 3, is a non-refundable payment to defray a portion of the printing and handling costs. SECTION 3. EXAMINATION OF FLANS. SPECIFICATIONS, AM SITE OF THE WORK: (a) C'MftUCM'S RESPONSIBILITY: The bidders shall examine carefully the site of the work, and the plans and specifications therefor. He shall investigate and satisfy himself as to conditions to be encountered, the character, quality, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be perform 1, and materials to be furnished, and as to the requirements of the proposal, plans, and specifications of the contract. Where investigations of subsurface conditions have been made by the County in respect to foundation or other structural design, and that information Is shown in the pians, said information represents only the statement by the County as to the character of material which has been actually encountered by It in its investigation, and is only included for the convenience of bidders. Investigations of subsurface conditions are made for the purpose of " design, and the County assures no responsibility whatever in respect to the sufficiency or accuracy of borings, or of the log of test borings, or other preliminary investigations, or of the interpretation therefor. There is no guarantee or warranty, either express or implied, that the conditions indicated are representative of those existing throughout the work, or any part of it, or that unlooked for developments may not occur. Making such information avail- able to bidders is not to be construed in any way as a waiver of the provisions Rev. 12/72 -5- OAtz Mae SECTION 3. EXAMINATION OF PLANS, SPECIFICATIONS, AND SITE OF THE WORK: i 00052 SECTION 3. EXAMINATION OF PIANS, SPECIFICATIONS, AND SITE OF THE WORK: (a) CONTRACTOR'S RESPONSIBILITY: (Con't.) of this article concerning the Contractor's responsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILITY FOR UTILITIES: As part of the responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible at his own cost for any and all work, expense or special precautions caused or required by the existence or proximity of utilities encountered in performing the work, including without limitation thereon, repair of any or all damge and all hand or exploratory excavation required. The bidder is cautioned that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such cables, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the following: All such cables and their enclosure ducts shall be exposed by careful hand excava- tion so as not to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or required. In connection with the foregoing, the bidder's attention is invited to Section 12 of Division G of these specifications. (c) DISCREPANCIES OR ERRORS: If omissions, discrepancies, or apparent errors are found in the plans and specifications prior to the date of bid opening, the bidder shall submit a written request for a clarification which will be given in the form of addenda to all bidden if time permits. Otherwise, in figuring the work, the bidders shall consider that any discrepancies or conflict between drawings and specifica- tioas shall be governed by Section 15 of Division G of these specifications. SECTION 6. BIDDING DO(=WTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Section E of this Specification), with all items completely filled out; numbers shall be stated both in writing and in figures, the signatures of all persons signed shall be in longhand. The completed form should be without interlinea- tions, alterations or erasures, no alternative proposals. Additional copies of the Proposal (Bid Form) may be obtained from those supplying these specifications. (b) Bids shall not contain any recapitulation of the work to be done; alternative proposals will not be considered, unless called for. No oral, telegraphic or telephonic proposals or modifications will be considered. Rev. 12/72 -6- 0-005-3 SECTION 4. BIDDIAG DOCl14EIi7S: (Can't.) (c) List of Proposed Subcontractors: Each proposal shall have listed therein the name and address of each subcontractor to whom the bidder proposes to subcontract portions of the work in an amount in excess of h of 1 percent of his total bid. in accordance with Chapter 2, Division 5, Title 1, of the Government Code. See Section 1 of Division G of these specifications for definition of subcontractor. See Section 6 of Division G of these specifications for further reference to subcontractors, (d) Bidder's Security: All bids shall have enclosed cash, a cas�hl 'g check, certified check, or a bidder's bond, as described below, executederas surety by a corporation authorized to issue surety bonds In the State of California. made payable to "Contra Costa County", in an amount equal to at least 10 percent of the aummt of the bid. No bid shall be considered unless one of the forms of bidder's security is enclosed therewith. SECTION S. SUBMISSION OF PROPOSALS: Proposals shall be submitted to the Clerk of the Board of Super- visors of Contra Costa County at the place indicated on the bid proposal. It is , the sole responsibility of the bidder to see that his bid is received in proper time. All proposals shall be submitted under sealed cover, plainly Identified as a proposal for the work being bid upon and addressed as directed in the Notice to Contractors and the bid proposal. Fatture to do so may result In a premature opening of. or a failure to open such bid. Proposals which are not properly marked any be disregarded. SECTION 6. WITHDRAUML OF PRUPOSALS: Any bid may be withdrawn at any time prior to the time fixed in the public notice for the opening of bids. provided that a request in writing. executed by the bidder or his duly authorized representative. for the withdrawal of such bid is filed with the Clerk of the Board of Supervisors of Contra Costa County. 111,1 oral. telegraphicoL telephonic reouest to withdraw a bid proposal is not acceptable. The withdrawal of a bid shall not prejudice the right of a bidder to file a new bid. This article does not authorize the withdrawal of any bid after the time fixed In the public notice for the opening of bids. SECTION Z. PUBLIC L'PENIW. OF PROPOSALS: Proposals will be publicly opened and read at the time and place Indicated in the Notice to Contractors. Bidders or their authorized agents are Invited to be present. SECTION 1. IRREGUIIIR PROPOSALS: Proposals may be rejected If they show any alteration of form, addi- tions not called for. conditional bids. Incomplete bids. erasures, or irregularitiex of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed. -7- DOO5'4 �wr r SECTION IRREGULAR PROPOSALS- (Con-t.) The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Form and their order of listing on such form shall in no way indicate the order in which the bids may be accepted. SECTION 9. COMPETITIVE BIDDING: If more than one proposal be offered by any individual, firm, partnership, corporation, association, or any combination thereof, under the same or different names, all such proposals may be rejected. A party who has quoted prices on materials or work to a bidder is not thereby disqualified from quoting prices to other bidders, or from submitting a bid directly for the materials or work. All bidders are put on notice that any collusive agreement fixing the prices to be bid so as to control or affect the awarding of this contract is in violation of the competitive bidding requirements of the State law and may render void any contract let under such circumstances. SECTION 10. AWARD OF CONTRACT: The right is reserved to reject any and all proposals. The award of the contract, if it be awarded, will be to the lowest responsible bidder whose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION 11. SPECIAL REQUIREMENTS: The bidder's attention is invited to the following special pro- visions of the contract, all of which are detailed in the General Conditions (Division G) or other documents included in these specifications. (a) Bonds (b) Insurance (c) Liquidated Damages (d) Guarantee (e) Inspection and Testing of Materials (f) Facilities to be Provided at Site (g) Assignment of Contract Prohibited SECTION 12. EXECUTION OF CONTRACT: The contract (example follows Page 1S ) shall be signed by the successful bidder in duplicate counterpart and returned within five (S) days of receipt, not including Saturdays, Sundays, and legal holidays, together with the Contract Bonds and Certificates of Insurance. No contract shall be binding upon the County until same has been executed by the Contractor and the County. Should the Contractor begin work in advance of receiving notice that the contract has been approved as above provided, any work performed by him will be at his own risk and as a volunteer unless said contract is so approved. Rev. 12/72 -8- SECTIOR 13. FAILME TO EYECUrE CUHMCr: Failure to execute a contract and file acceptable bonds and certificates of insurance as provided herein within W days, not including Saturdays, Sundays, and legal holidays, after the successful bidder has received the contract for execution shall be just cause for the annulment of the award and the forfeiture of the bidder's security. If the successful bidder refuses or fails to execute the contract, the County my award the contract to the second lowest responsible bidder. If the second lowest responsible bidder refuses or fails to execute the contract, the County may award the contract to the third lowest responsible bidder. On the failure or refusal of the second or third lowest responsible bidder to whom any such contract is so warded to execute the sasm, such bidders' securities shall be likewise forfeited to the County. The work any than be readvertised or say be constructed by day labor as provided by State law. s * UOnN -9- 000564 DIVISION C. PERFORMANCE BOND KNOW ALL HEN BY THESE PRESENTS: That WHEREAS: The Board of Supervisors of the County of Contra Costa, State of California By Resolution passed 19_, has awarded to hereinafter designated as the 'Principal", a Contract for constructing and, WHEREAS, said Principal is required under the terms of said Contract and the Specifications therefor, to furnish a bond for the faithful performance of said Contract, NOW, THEREFORE, We, the principal, and as Surety, are held and firmly bound unto the said County of Contra Costa, State of California, in the penal sum of Dollars (S ) lawful money of the United States, for the payment of which sus, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, Jointly and severally firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded Principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and agreements in the said Contract and any alteration thereof wade as therein provided, on his or their part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the said County of Contra Costa, its officers, and agents, as therein stipulated, then this obligation shall become null and void; otherwise, it shall be and remain in full force and virtue. Rev. 12/72 -10- 00057 PERFOWANCE DMM (Con't.) And the said Surety, for value received, hereby stipulates and agrees that no change, extension of tine, alteration or addition to the terms of the Contract or to the work to be performed thereunder or the specification acconpanying the same shall in any vise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terns of the Contract or to the work or to the specifications. IN iJIImess NWMEDF identical counterparts of this instrument, each of which shall for all purposes be deemed an original thereof, have been duly executed by the Principal and Surety above- named, on the day of (To be signed by ) (Principal and Surety) Principal (and acknowledgment ) (and Notarial Seal to) By (be attached. ) Surety By The above bond is accepted and approved this day of 19 The above bond is accepted and approved this day of 19 Rev. 12/72 -11- . Oj0058 Rev. 12172 -11- VV 058 DIVISION D. PAYMENT BOND (Labor and Material Bond) KNOW ALL MEN BY THESE PRESENTS: That WHEREKS, the Board of Supervisors, Contra Costa county, State of California by resolution passed 19 , has awarded to designated as the "principal," a contract for the work described as follows: WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract: NOW THEREFORE, we, the Principal and as Surety, are held and firstly bound unto Contra Costa County in the penal sum of Dollars lawful money of the United States of America for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators.. successors and assigns, jointly and severally, firmly by these presents. THE COMMON OF THIS OBLIGATION IS SUCH that if said Principal, his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 3181 or fail to pay for any materials, provisions, provender or other supplies, or tesma, used in, upon, for or about the performance of the work contracted to be done, or for any work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees, as shall be fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code. -12- Rev. 12/72 00059 This bond shall inure to the benefit of any and all persons, companies, and corporations entitled to file claim under Section 3181 of the California Civil Code, so as to Sive a right of action to then or their assigns in any suit brought upon this bond. And the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder of the specifications accompanyingthe same shall in anywise affect its obligation on this bond, and it does hereby wive notice of any such change, extension of time, alteration or addition to the term of the contract, or to the work, or to the specifications. IN wrTNESS WMMUM this instrument has been duly executed by the Principal and Surety above named, on the day of . 19 Principal By Surety By Attorney-in-Fact Rev. 12/72 -13- 3� 00016G, r I 1 (Bidder) 1 • I DIVISION E. PROPOSAL (Bid Form) BIDS MILL BE RECEIVED UNTIL eleventh day of March- 197'S� at 11:00 a.m., in The Chambers of the Board of Supervisors, Rood 107, Administration Building, Martinez, California, 94553. (A) TO THE HONORABLE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Gentlemen: The undersigned hereby proposes and agrees to furnish any and all required labor material transportation and services for construction of KWATOR MAC ROOK .�DDITION for CON'T'RA COSTA COUNTY H PTTXr- in strict conformity with the Plans, Specifications, and other contract documents on file at the Clerk of the Board of Supervisors, Room 103. Administration Building, Martinez, California - for the following sums; namely: BASE BID: Shall include all of the work for the construction and completion of all facilities therein, but not including any of the work in the following Alternates: For the sum of: Dollars -14- 00001 (B) It is understood that this bid is based upon completion of the work within ninety (90) calendar days from and after the date of commencement. (C) It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the contract within the stipulated time, then, he shall be liable to the County of Cbntra Costa in the amount of Twenty Five and no/100 Dollars ($ 25.00 ) j per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed And enxpressl.y stipulated that it would be impractical and difficult to fix the actual amount of damage. (D) 'The undersigned has examined the locetion of the proposed work and is familiar with the Plans, Specifications and other contract documents and the local conditions at the place where the work is to be done.- -(E) The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be re$ponsible- for any errors or omissions• on the-part of the undersigned in making up this bid. • � ' . . Q1106 DIVISION E. PROPOSAL (Bid Form) Con't. (F) The undersigned hereby certifies that this bid is genuine and not sham or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly or indirectly induced or solicited any other bidder to put in a slum bid, or any other person, firm or corporation to refrain from budding, and that the undersigned has not in any manner sought by collusion to secure for himself an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. (H) Attached is bid security as required in the Notice to Contractors. 0 Cash ❑Bidders Bond ❑Cashiers Check (3 Certified Check (I) The following addenda are hereby acknowledged as being included in the bid; Addendum t dated Addendum i dated Addendum i dated By Address Phoee Licensed in accordance with an act proridln; for the registration of Con- tractors. Classification and License No. Dsted thls day of 14 Rev. 12/72 -16- W063 DIVISION E. PROPOSAL (Bid Fors) Coa't- 00063 DIVISION E. PROPOSAL (Bid Fors) Oon't. LIST OF SUBCONTRACTORS: (As required by SECTION 12 - "SUBOOKrRACDORS TO BE LISTED IN BID - SUBSnThfTION OF SUBOOKMCTORS", paragraphs (A), (B), and (C), of Instruction to Bidders). Portion of Work Nase Place of Business Rev. 12/72 -17- 00-064 The following questionnaire shall constitute an inclusion to the bid documents and shall be completed and attached to the aid (Proposal) Form, aiong uith the necessary attachments. Omission of the completed questionnaire from the Sid Fora or failure to answer all applicable questions shall be grounds for rejection of bid in accordance with the Contract Documents, Division B. I.NSTRUCTION TO BIDDERS, Section 10 (Page 7) IRREGULAR PROPOSALS. Inclusion of this questionnaire is at the request of the State Attorney General_ QUESTIONNAIRE TO GENERAL CONTRACTORS 1. Were bid depository or registry services used in obtaining subcontractor bid figures in order to compute your bid? Yu ( ) to ( ) 2. If the answer to No. I is "yes," please forward a copy of the rules of each bid depository you used with this questionnaire. 3. Did you have any source of subcontractors' bids other than bid depositories? Yes ( ) No ( ) 4. Has any person or group threatened you with subcontractor boycotts, union boycotts, or other sanctions to attempt to convince you to use the services or abide by the rules of one or more bid depositories? Yes ( ) No ( ) 5. If the answer to No. 4 is "yes", please explain the following details: (a) Date: (b) Name of person or group: (c) Job involved (if applicable): (d) Nature of the threats: (e) Additional comments: (Use additional paper if necessary) Rev. 12/72 -LB- y 00065,5, DIVISION F. ARTICLES OF ACRE1MONT (CDntTISCO CONTRACT (Construction Agreement) (Contra Costa county Standard Form) I. VARIABLES. These variables are incorporated below by reference. .. (112.7) Parties: [Pabltc Agency) [Coatroctor) (12) effective Date: [Sae 16 for starting dace.) (13) The work: (Si) Completion Time: - (strike met (a) at (b) 'calendar' or 'working') (a) by (date) (b) Yltbia�calesdar(worklmg days (tom &tatting date. (15) liquidated Damages: S ser calendar day. (16) Public Agency's Agent: (97) Contract Price: S (for unit price contracts: sore or less. 1m accordance with tisisbed gwastitles at matt 614 prices.) [Strike out pareatbetical material It Inapplicable.) y S. SIGNATURES t ACLrOLLEDGX"r. Public Agency, by: (president or Chairman) (Secretary) Contractor. hereby also acknowledging awaremess of and compliance with Labor Code 11461 concerning Markman's Compensation Lay. by: Designate otttclal capacity to the business Note to Contractor: (1) ezeaute ackmowledgnemt form below; and (2) if a corpora- tion, attack a certified cope of the bylaws, o_of the resolution of the Board of Directors authorising ereeutio.t of this contrzat and of the bonds required Ureby. State of California ) ACXVOVLEDCXrar (by Corporation. County of ) as. partnership, or Individual) The person(&) signing above for Contractor. know to at to individual and business capacity as stated, personally appear** before as, today and acknwledgad that be(tber executed It and chat the corporation or partoersblp sawed above executed Lt. Dated: - (SLAL) Notary Public - ---------------------_-.---«_--_-_---_--_-----_--------------_---_---- ---r-------_--_--- FORK ArrkOVLD: J. A. CLAMS. County Counsel, t- „_Deputy (Pate 1 of 4) -18x- (CC-1; Rev. 4-72) 40065 x 3. YORK CONTRACT, CHAYLES. (a) by their signatures in Section 2, effective on the above date, these parties promise sad agree as act forth to this contract, incorporatlag by - these references the material ("variables-) in Sec. 1. (b) Contractor shall, at has own cost and expense, and in a worksaalike aaan*r. fully and faithfully perform and complete this work; and will furnish all materials, labor. services sod tran►portatioa oeces,aro, convenient and proper in order fairly to perform the requirements of this contract, all atrictly In accordance with the Public Agency's play+,, draufa`s and specifications. (c) This work can be changed only with Public Agency's prior written order specifying such change and Its cost agreed to by the parties; anal the Public Agency shall never have to pay more than specified to Sec. 7 without such as order. A. TIME: NOTICE TO PROCEED. Contractor $ball start this work as directed in the specl- IScatlone or the Notice to Proceed; and shall complete It as specified In Sec. 1. S. LIQUIDATED DAMAGES. It the Coatrsctor fails to complete this contract and this work within the tine tlxed therefor, allowance being made for contingencies as provided herein. he becomes liable to the Public Agency for all Les loss and damage therefrom; and because.. from the nature of the caste it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage it** any delay In performance hereof. It Is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable num specified in Sec. 1. the result of the parties' reasonable endeavor to estimate fair average compensation therefor. for each calendar day's delay In flutablag sold work; and if the sane be not paid. Public Agency may. in addition to its other remedies. deduct the same from any money doe or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- &fon of work or extension of time. Its duration *ball be added to the time allowed for completion. but 1t shall not be dawned a waiver not be used to defeat any right of the Agency to damages for nom-compleclom or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not he assessed liquidated damages for delay In completion of the work, when such delay was caused by the failuce of the Public Agency or the owner of a utlllty to provl4e for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUMENTS. The plass. drawing$ and specifications, of any Public Agency's call for bids, and Contractor's accepted bid for this work are hereby incorporated Into this contract; and they are Intended to co-operace, so Clint anything exhibited In the plans or drawings and not mentioned in the speciflcatioaa* or vice vera&. is to be executed as If exhibited, aemtlone4 and set torch to both. to the true Latent and meaning thereof when takes all together; and diffeteaces of opiates concerning these shall be finally dotermiawd by Public Ageacy's Agent specified In Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as full compensation tot all this work, the Public Agency shall pay the Contractor Cho sue specltled In Sec. 1, except that in wait price contract* the payment shall be for fialsb&d quantities at unit bid prices. (b) On or about the first day of each calendar mouth the Contractor shall submit to the Public Agency a verltled application for payment. supported by a statement showing all material* actually Installed daring the preceding mouth, the labor expended theroon. and the cost thereof; wbeteupom, after ckscking, the Public Agency •ball Issue to Contractor a certificate for the amount determined to be due, minus 1O% thereof pursuant to.Government Code Sec. 53061. hot not until defective work and materials have been removed. replaced and made good. t. PAYMENTS VITNNELD. (a) The Public Agency or its &gent say withhold any payment, or because of later discovered evidence nallLfy all or any certificate for payment, to such extent and period of time only as say be necessary to protect the Public Agency from loss because of: (1) Defective work not renediod, or usconpleted work. (2) Claims filed or reasonable evidence indicating probable filinc. (3) Failure to properly pay subcontractors or for material or labor, (A) Reasonable doubt that the work can be completed for the balance then Repaid, or (5) Damage to &a-tber contractor. (b) The Public Ageaey shall one reasonable diligence to discover and report to the Contractor, an the work progresses, the materlals mad labor which are not satisfactory to It. so as to avoid usoacessary trouble or Cost to the Contractor In waking good any detective work or parts. (c) 35 calendar days after the Public Agency ill** its notice of completion ofthe entire (rage 2 of A) (CC-1; Rev. 672) -IBb- ' 0 C-67 MMMMMMMMMMMMMII� work, it *hall issue a certificate to the Contractor and pay the balance of the contract price after deductlas all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims have been presented to the Public Agency based am acts or omissions of the Contractor. and no liens or withhold notice% have been filed against the work or site. and provided there ate not reasoaahle Indications of defective or missing work or of late-recorded notices of liens or claims against Contractor. er 9. INSURANCE. (Labor Code 1{1160-61) On signing his contract. Contractor must give Public Agency (1) a certificate of consent to *elf-Insura issued by the Director of ladustrial Relations, at (2) a certificate of Workmen's Compensation insurance issued by an admitted insurer. or (3) as exact COPY or duplicate thereof cartIfled by the Director or the insurer. Contractor is &vat* of and complies with Labor Code Sec. 3700 and the Workman's tcupanaatIan Lay. 10. BONDS. On missing this contract Contractor shall deliver to Public Agency for approval good and sufflcient.boads with surottes. in amount(&) specified in the specifi- cations, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11, FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(&), to supply sufficient materials or workmen to complete this agreement and work as provided kereln, tot a period of 10 days or more after written notice thereof by the Public Agency. the Public Agency may foralsh sane and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. loth parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Sees. 1735 6 1777.6 forbidding dis- crimination) and Intend that this agreement complies therewith. Ths parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code. - especially in Secs. 1775 6 1113. concerning prevailing wages and boars, shall apply to - this agreement as though fully stipulated hotels. 13. S:ISCONTRACTOIS. Government Code 514100-4111 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed. for each craft, classification, or type of werkmaa needed to execute this c�straet, and said rates ate as spectfled to the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 5 hours unless otherwise specified; and the daily rete is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as state4. (c) The Contractor, and all his subcontractors. must pay at least these rates to all persons on this work. Iseluding all travel, subsistence, and friage benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. if it becomes neces- sary for the Contractor or any subcontractor to employ any person In a craft. classifi- cation or type of work (except executive, supervisory, administrative, clerical or other mea-aaawi vorker* as such) for which no minimum vase rate is specified, the Contractor shall faaediately a2cifY the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and doting the continuance of such employment. - I5. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and so workman employed at any time on this work by the Contractor or by any sub- contractor shall be requited of permitted to work longer thereon except as provided in Labor Code Secs. 1110-1415. 16. APPRENTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Sec*. 1117.5, sod 1177.6 on non-discrimination. (Page 3 of 4) - CC-1; Rev. 4-72) 00068 I?. PREFERENCE FOR MATERIALS. The Public Agency desires to promote the Industries ftad economy of Contra Costa County. and the Contractor therefore promises to use the products. workers. lahorers and mechanics of this County Ls every case where the price. ficness and quality are equal. 18. ASSIGNMENT. This agreement binds the heirs. successors, assigns, and representatives of the Contractor, but he cannot 0621SM It In whole or in part. nor say monies due or to become due under it. without the prior written consent of the Public Agency and the Contractor's surety or &grottos. Unless Choy bare v4k1ved entice of assignment. 19. SO UAIVER ET PUBLIC AGENCY. Inspection of the work and/or materials. or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requiremeats,Of this contract., or acceptance of the whole or any part of said work and/or materials, or payments therefor. or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract an prescribed; nor shall the Public Agency be thereby estopped from bringing gay action for damages or enforcement ariain&„traa the, failure to comply with any of the terms and conditions hereof. 20. HOLD HARMLESS L IHDENSITY. (a) Contractor Promises to and shall bold harmless gad tademmify from the Liabilities ae &attend in this section. (b) The lmdenaitees benefited and protected by this prowls& are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (e) The liabilities protected against are any liability or claim for-damage of max kind allegedly suffered. incurred or threatened because of actions defined below, tacludtag personal injury. death. property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted Cho improvements as completed, and including the defense of gay suit(*) er acttom(s) at law or equity comceraing these. (d) The actions causing Liability are any act or omission (ne;ligant or non- negligent) in conasetion with the matters covered by this contract and attributable to the contractor, subcontractor(&), at any officer(&), asest(s) or eaployee(s) of one or sort of them. (e) Sea-Conditions: The promise and &greenest in this section is not conditioned or- dependeat on whether or not amt Iadeanitee has prepared. supplied, or approved any plan(s) or speefficatloa(s) in connection with this work. has insurance or other A*demaLfication covert*& any of these matters. or that the alleged damage resulted partly from any negli- gest or willful misconduct of any Indeanitee. (Page t of 4) CC-1; Rev. 4-72) -18d oo�ss� DIVISION G. GENERAL CONDITIONS SECTION 1. Definitions: Whenever the following terns, pronouns in place of them, or initials of organizations appear in the contract documents, they shall have the following meaning: Addendum--A document issued by the County during the bidding period which modifies, supersedes, or supplements the original contract documents. Agreement--The written document of agreement, executed by the County and the Contractor. Architect or Eogioeer--Shall sman the architect, engineer, individual or co-partuarship, employed by the County of Contra Costa; as designated on the title sheet of these specifications. When Contra Costa County is designated as the Engineer, Engineer shall mean Victor W. Sauer, Public Works Director, or his authorized representative. Bidder--Any individual, partnership, corporation, association, joint venture, or any combination thereof, submitting a proposal for the work, acting directly, or through m duly authorized representative. Board of Supervisors--Shall awn the duly elected or appointed officials who constitute such a Board, who will act for the County in all matters pertaining to the Contract. Change Order--Is any change in contract time or price and any change in contract docu*ents not covered by substitutions, submittals, or field orders. (See Section 21). Project Inspector. Construction Supervisor. Inspector, or Clerk of the Works shall mean the authorized age t County at EM s e of work. Contract--Tbe contract is comprised of the contract documents. Contract Documents--The contract documents include the agreement, notice to contractors, instructions to bidders, proposal, plans, general condi- tions, supplementary general conditions, specifications, contract bonds, addenda, change orders, and supplementary agreements. Contractor--The individual, partnership, corporation, associa- tion, joint venture, or any combination thereof, who has entered into a contract with the County. Count.--Shall mean the County of Contra Costa, a political subdivision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field Order--Is an instruction given during the course of the work, not involving a change in contract time or price. (See Section 16B). General Notes--The written instructions, provisions, conditions or other requirements appearing on the drawings, and so identified thereon, which pertain to the performance of the work. Rev. 12/72 -19- V 10 !V i :Y C LL . l .., L l ,moi, a 11.1..4 subdivision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field Order--Is an instruction given during the course of the work, not involvia chang nge in contract time or price. (See Section 16B). General Notes--The written instructions, provisions, conditions or other requireaents appearing on the drawings, and so identified thereon, which pertain to the performance of the work. Rev. 12/72 _19- 0A 07V i . . ttiVa DIVISION G. GENERAL CONDITIONS (Coni.) SECTION 1. Definitions (Can't.) Plans -- The official drawings including plans, elevations, sections, detail drawings. diagrams, general notes, information and schedules thereon. or exact reproductions thereof. adopted and approved by the County showing the location. character, dimension, and details of the work. Specifications -- The instructions. provisions, conditions and detailed requirements pertaining to the methods and manner of performing the work, or to the qualities and quantities of work to be furnished and installed under this contract. Subcontractor -- An individual. partnership. corporation. association, joint venture. or any combination thereof, who contracts with the Contractor to perform work or labor or render service in or about the work. The term subcontractors shall not include those who supply materials only. Superintendent -- The representative of the Contractor who shall be present at the work site at all times during performance of the work. Such Superintendent shall at all times be fully authorized to receive and act upon instructions from the Architect or his authorized agents and to execute and direct the work on behalf of the Contractor. Supplementary Agreement -- A written agreement providing for alteration. amendment. or extension of the contract. Work -- The furnishing and installing of all labor, materials articles. supplies and equipment as specified. designated. or required by the contract. SECTION 2, GOVERNING LAWS AND REGULATIONS: A. The Contractor shall keep informed of and observe, and comply with and cause all of his agents and employees to observe and comply with all prevailing Federal and State laws, local ordinances, and rules and regulations made pursuant to said laws. which in env way affect the conduct of the work of this contract. B. All work and materials shall be in full accordance with the latest rules and regulations of the Uniform Building Code. the State Fire Marshal, the Safety Orders of the Division of Industrial Safety. the National Electric Code. the Uniform Plumbing Code published by the Western Plumbing Officials Association, and other applicable State laws or regulations. Nothing In these Plans or Specifications is to be construed to permit work not conforming to these Codas. The Contractor shall keep copies of Codes on job at all times during construction period. Rev. 9/72 00071 DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 2. GOVERNING LAWS AND REGULATIONS: (Can't.) C. Excerpts from Section 6422 of the labor Code of the State of California are included below. The contractor shall comply fully with this section of the Labor Code as applicable. No contract for public works involving an estimated "RVnditure in excess of $25,000.00 for the excavation of any trench or trenches five feet or more in depth, shall be awarded unless it contains a clause re7g4iring submission by the Contractor and acceptance by the sva=diug body or bjr a•registered civil m or structural engineer, employed by the awarding body, to whoauthority to accept has been delegated, in advance of excavation, of a detailed plan showing the design of shoring, bracing, slopLag,,or other provisions to be made for worker protection from the hazard of caving ground during the excavation of such trench or trenches. If such plan varies from the shoring system staaards established by the Construction Safety Orders, the plan shall be prepared by a registered civil or structural engineer. "Nothing in this section shall be deemed to allow the use of a shoring, sloping, or protective system less effective than that required by the Construction Safety Orders of the Division of Industrial Safety. "Nothing in this section shall be construed to impose tort liability on the awarding body or any of its employees. 'The terms 'public works' and 'awarding body', as used.in this secticn shall have the same meaning as in labor Code Sections 1720 and 1722 respectivaly." SECTION 3. PATENTS MD ROYALTIES: A. The Contractor shall provide and pay for all licenses and royalties necessary for the legal use and operation of any of the equipmesit or specialties used in the work. Certificates shoving the payment of any such licenses or royalties, and permits for the use of any patented or copyrighted devices shall be secured and paid for by the Contractor and delivered to the Carroty on com- pletion of the work, if required. Rev. 12/72 -21- 00072 ,A, SECTION 4. CONTRACTORS RESPONSIBILITY FOR YORK AND PUBLIC UTILITIES: A. The York Until the formal acceptance of the work by the County, the Contractor shall have the charge and care thereof and shall bear the risk of Injury or damage to any part of the work by the action of the elements or from any other cause except as provided in Section 23. The Contractor. at Contractor's cost, shall rebuild, repair, restore. and make good all such damages to any portion of the work occasioned by any of such causes before Its acceptance. S. Public Utilities: a. The Contractor shall send proper notices, make all necessary arrangements, and perform all other services required in the care and maintenance — of all public utilities. The Contractor shall assume all responsibility concern- ing same for which the County may be liable. b. Enclosing or boxing in, for protection of any public utility equipment. shall be done by the Contractor. Upon completion of the work, the Contractor shall remove all enclosures. fill in all openings in masonry, grouting the same watertight. and leave in a finished condition. c. All connections to public utilities shall be made and maintained in such manner as not to Interfere with the continuing use of same by the County during the entire progress of the work. SECTION S. BOND AND INSURANCE: A. The contractor to whom the work is awarded shall within five (S) working days after being notified enter into a contract with the owner on the Contra Costa County Standard Form for the work in accordance with the drawing and Specifications. shall furnish and file at the same time labor and material and faithful performance bonds as set forth in the advertisement for bids. on a fors acceptable to the County. B. COMPENSATION INSURANCas The Contractor shall take out and maintain during the life of this Contract adequate Vorkman•s Compensation Insurance for all his employees employed at the site of the project, and in case any work is sublet. the Contract shall require the subcontractor similarly to provide Iiorhmien•s Compensation Insurance for the latter** employees, unless such employees are covered by the protection afforded by the Contractor. Rev. 12/72 -22- 000'73 ,J DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 5. BOND AND INSURANCE: (Coni.) In use any class of employee engaged in hazardous work under the Contract at the site of the project is not protected under the Workman's Compensation statute, or in use there is no applicable Workman's Compensation statute, the Contractor shall provide, and shall cause each subcontractor to provide, adequate insurance for the protection of his employees not otherwise protected. C. PUBLIC LIABILITY AND PROPERTY DAMAGE INSURANCE: The Contractor shall take out and maintain during the life of this Contract such Public Liability and Property Damage Insurance, naming Contra Costa County as an additional insured, as shall protect his and any subcontractor performing work covered by this Contract, from claims for damages for personal injury, including wrongful death, as well as from claims for property damages, which may arise from operations under this Contract, whether such operations be by himself or by any subcontractor or anyone directly or indirectly employed by either of them. The amounts of such insurance shall be as follows: Public Liability Insurance in an amount not less than $250,000.00 for injuries, including wrongful death, to any one person, and, subject to the same limit for each person, in an amount not less than $500,000.00 on account of one accident, and property damage insurance in an amount not less than $50,000.00. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as required in the Articles of Agreement. D. FIRE INSURANCE: The Contractor shall carry fire and extended coverage insurance naming Contra Costa County as an additional insured duri.►g the period of construction of the work in an amount not less than the total amount of the progress payments received by his from Contra Costa County, less the amount paid to him on account of excavation and foundations. E. CERTIFICATES OF INSURANCE: Certificates of such Workmen's Compensation, Public Liability, Property Damage Insurance, and Fire Insurance, shall be filed with the County and shall be subject to County approval for adequacy of protection. All certificates shall indicate that Contra Costa County has been named as an additional insured. These certificates shall contain a provision that coverage afforded under the policies will not be cancelled until at least ten days'prior written notice has been given to Contra Costa County. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred per cent (100%) of the Contract, and shall insure the Rorer during the life of the Contract and for the term of one (1) year from the date of acceptance of the work against faulty or improper materials or workmanship that may be discovered during that time. Rev. 12/72 -23- 00074 DIVISION G. GENERAL CONDITIONS (Can't.) SECTION S. BOND AND INSURANCE: (Const.) G. LABOR AND MATERIALS BOND: One bond shall be in the amount of fifty per cent (50%) of the Contract price. and shall be in accordance with the lava of the State of California to secure the payment of all claims for labor and materials used or consumed in the performance of this Contract and of all amounts under the Unemployment Insurance Act. SECTION 6. SUBCONTRACTING: A. The Contractor shall be responsible for all work performed under this contract. and no subcontractor will be recognized as such. All persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shall give his personal attention to the ful- fillment of this contract and shall keep the work under his control. When any subcontractor fails to prosecute a portion of the work in a manner satisfactory to the Architect or Engineer , the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed an the work. C. Although the specification sections of this contract may be arranged according to various trades. or general grouping of work. the contractor Is not obligated to sublet the work in such manner. The County will not entertain requests to arbitrate disputes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. D. Subletting or subcontracting any portion of the work as to which no subcontractor was designated in the original bid shall be permitted only in use of public emergency or necessity. and then only after a finding reduced to writing as public record of the awarding authority setting forth the facts constituting such emergency or necessity. E. Substitution of Subcontractors: Contractor shall not substitute any person or subcontractor in place of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subcon- tractors must be in accordance with the provisions of the "Subletting and Sub- contractlax Fair Practices Act" beginning with Section 4100 of the Government Code. Violations of this Act by the Contractor may subject his to penalties which may include cancellation of contract. assessment of 10 per cent of the subcontractor's bid. and disciplinary action by the Contractors' State License Board. SECTION 7. TING: OF WORK AND DIL4AGES: A. The County will designate the starting day of the contract on which the Contractor shall immediately begin and thereafter diligently prosecute the work to completion. The Contractor obligates himself to complete the work on or before the date. or within the number of calendar days. set forth in the Proposal (Bid Form) for completion, subject only to such adjustment of time as may be set forth in this article or pursuant to Section 21. Rev. 12/72 -24- 00075 , Mr DIVISION G. GENERAL CONDITIONS (Const.) SECTION 7. TIME OF WORK AND DAMAGES: (Cm't.) B. If the work is not completed with the time required, damage will be sustained by the County. It is and will be Impracticable and extremely difficult to ascertain and determine the actual damage which the County will sustain by reason of such delay; mad it is therefore agreed that the Contractor will pay to the County the sum of =may stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the time prescribed. If the Contractor fails to pay such liquidated damages the County may deduct the amount thereof from any money due or that may become due the Contractor under the contract. C. The work shall be regarded as completed upon the data the County has accepted the same in writing. D. If it appears to the Contractor that he will not complete the work in the stated time, he shall make written application to the County as soon as he so determines, but at least tan (10) calendar days prior to the expiration of the time for completion, stating the reasons why an extension should be granted mad the amount of extension desired for each reason. The County may. then, in its discretion grant or deny such extension. E. Any money due, or to become due the Contractor, may be retained to corer said liquidated damages and should such nosey not be sufficient to cover such damages, the County shall have the right to recover the balance from the Contractor or his sureties. F. Should the County, for any cause. authorise a suspension of work, the time of such suspension will be added to the time allowed for comple- tion. Suspension of work by order of the County shall not be deemed a waiver of the claim of the County for damages for nen-completion of the work after the adjusted time as required above. SECTION 8. PROGRESS SCHEDM: Withtm three weeks after the Contractor has been notified to start work. he shall submit to the County a practicable progress schedule of operations on a chart form approved by the County. The schedule of operations shall show the order in which the Contractor proposes to carry out the work, the dates on which he will start each major subdivision of the work, and the contemplated dates of completion of such subdivision. When required by the County, the Contractor shall submit an adjusted progress schedule on the approved form to reflect changed conditions. SECTION 9. TEMPORARY VIILITIES AND FACILITIES: A. All water used on the work will be furnished and paid for by the Contractor. The Contractor shall furnish the necessary temporary piping from the distribution point to the points on the site where water is necessary to carry on the work and upon completion of the work shall remove all temporary piping. Rev. 12/72 -25- 000 76 i DIVISION G. GENERAL CONDITIONS (Can't.) SECTION 9. TEMRARY UTILITIES AND FACILITIES: (Const.) B. The Contractor, at his own cost, shall furnish and install all meters. all electric light and power equipment and wiring. all gas meters. gas equipment and piping that is necessary to perform his work and shall remove the same upon the completion of the work. The Contractor shall pay for all power. light and gas used in the construction work. C. The Contractor shall furnish. wire for, install and maintain temporary electric light wherever it is necessary to provide illumination for the proper performance and/or inspection of the work. The lighting shall pro- vide sufficient illumination and shall be so placed and distributed that these Specifications can be easily read in every place where sold work is being per- formed. This temporary lighting equipment may be moved about but shall be maintained throughout the work, available for the use of the Engineer, Project Inspector, or any other authorized representative of the County whenever required for inspection. U. The Contractor shall provide and maintain for the duration of the work. temporary toilet facilities for the workmen. These facilities shall be of an approved type conforming to the requirements of the County Health Department. and shall be weather-tight structures with raised floors. Structures are to have adequate light and ventilation and door equipped with latch or lock. Contractor shall service such facilities daily. maintaining same in a clean and sanitary condition. Portion of site occupied by toilet facilities shall be graded and cleaned up upon removal of facilities when so ordered and/or upon completion of work. E. See Special Conditions for Variations to the above requirements. SECTION 10, PEMITS AND LICENSES: A. Within incorporated cities. the Contractor shall obtain all permits. and all licenses. that are required for the performance of his work by all laws. ordinances. rules. regulations. or orders of any officer and/or body lawfully empowered to make or issue the same and having Jurisdiction. and shall give all notices necessary in connection therewith and pay a1T fees lawfully required relating thereto and all costs and expenses lawfully incurred on account thereof. The Contractors attention is called to Health and Safety Code Section 19132.9. which states that one public jurisdiction may not charge for building permits for another public jurisdiction. B. Within the unincorporated area of Contra Costa County, the Contractor shall obtain all permits, and all licenses that are required for the performance of his work by all laws, ordinances, rules. regulations, or orders of any officer and/or body lawfully empowered to make or issue the same and having jurisdiction. and shall give all notices necessary in connection therewith. There will be no charge to the Contractor for permits issued by the County Building Inspector. Rev. 12/72 -26- 000 77 DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 11. CONDUCT OF WORK: A. The Contractor shall observe that the County reserves the right to do other work in connection with the project by Contract or otherwise, and he shall at all times conduct his work so as to impose no hardship on the County or others engaged in the work. He shall adjust, correct and coordinate his work with the work of others so that no discrepancies shall result in the whole work. B. The Contractor shall provide an adequate work force, materials of proper quality, and equipment to properly carry on the work and to insure completion of each part in accordance with his schedule and with the time agreed. C. The Contractor shall personally superintend the work and shall maintain a competent superintendent or foreman at all times empowered to act in all mutters pertaining to the work. D. Daily manpower reports shall be signed by the Contractor, or his Superintendent, and submitted weekly. E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. He shall verify dimensions and scale of plot plans, and shall check all dimensions, levels, and construction. F. Where work of one trade joins, or is on other work, there shall be no discrepancy or incomplete portions when the total project is complete. In engaging one kind of work with another, marring or damaging same will not be permitted. Should improper work of any trade be covered by another which results in damage, or defects, the whole work affected shall be made good by the Contractor without expense to the County. G. The Contractor shall anticipate the relations of the various trades to progress of the work and shall see that required anchorage or blocking is furnished and set at proper times. Anchorage and blocking for each trade shell be a part of same, except where stated otherwise. H. proper facilities shall be provided at all times for access of the County representatives to conveniently examine and inspect the work. 1. Watchmen, at Contractor's option, shall be maintained during the progress of the work as required, at the expense of the contractor. SECTION 12. RESPONSIBILITY FOR SITE CONDITIONS: The following shall constitute exceptions, and the sole exceptions, to the responsibility of the Contractor set forth in Section 4, in the Instructions to Bidders: A. If during the course of the work the Contractor encounters active utility installations which are not shown or indicated in the plans or in the specifications, or which are found in a location substantially Rev. 12/72 -27- 00.078 DIVISION G. GENERAL CONDITIONS (Can't.) SECTION 12 RESPONSIBILITY FOR SITE CONDITIONS: (Can't.) different from that shown. and such utilities are not reasonably apparent from visual examination. then he shall promptly notify the County in writing. Where necessary for the work of the contract, the County shall issue a written order to the Contractor to make such adjustment, rearrangement. repair. removal. alteration. or special handling of such utility. including repair of the damaged utility. For the purposes of the foregoing, "active" shall mean other than abandoned, and "utility Installations" shall incluCe the following: Steam. petroleum products. air. chemical. water. sewer. stars water. gas, elec- tric, and telephone pipe Imes or conduits. The Contractor shall perform the work described in such written order and compensation therefor will be made in accordance with Section 21, relating to changes in the work. Except for the items of cost specified in such Sections, the Contractor shall receive no compensation for any other cost, damage or delay to his due to the presence of such utility, if the Contractor fails to give the notice specified above and thereafter acts without instructions from the Cnumty, then he shall be liable for any or all damage to such utilities or other work of the contract which arises from his operations subsequent to discovery thereof. and he shall repair and make good such damage at his own cost. B. If the contract requires excavation or other work to a stated limit of excavation beneath the surface, and if during the course of the work the County orders a change of depth or dimension of such subsurface work due to discovery of unsuitable bearing material or for any other cause. then adjustment In contract price for such change will be made in accordance with Section 21. Except for the items of cost specified therein. the Contractor shall receive no compensation for any other cost. damage. or delay to him due to the presence of such unsuitable bearing material or other obstruction. SECTION L INSPECTION• A. The Contractor shall at all times permit the County and their authorized agents to visit and inspect the work or any part thereof and the shape where work is in preparation. This obligation shall include maintaining proper facilities and safe access for such inspection. Where the contract requires work to be tested, it shall not be covered up until inspected and approved by the County. and the Contractor shall be solely responsible for notify- ing the County where and when such work is in readiness for inspection and testing. Should any such work be covered without such test and approval. it shalt be uncovered at the Contractor's expense. B. Whenever the Contractor intends to perform work on Saturday. Sunday. or a legal holiday, he shall give notice to the County of such intention at least two working days prior to performing such work, or such other period as may be specified, so that the County may make necessary arrangements. Rev. 12M _29- 00079 DIVISION G. GENERAL CONDITIONS (Coni.) SECTION 14, REJECTIONS OF MATERIALS: A. The Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract, whether incorporated in the work or not. and the Contractor shall promptly replace and reezeeute his own work in accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removal. B. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the County may remove them and may store the materials at the expense of the Contractor. If the Contractor does not pay the expenses of such removal within ten (10) days there- after, the County may upon ten (10) days written notice, sell such materials at auction or at private sale and shall account for the net proceeds thereof after deducting all costs and expenses that should have been borne by the Contractor. SECTION 15, INTERPRETATION OF CONTRACT REQUIREMENTS: A. Correlation: The contract documents shall be Interpreted as being complementary in requiring a complete work ready for use and occupancy or. if not to be occupied, operation. Any requirement occurring in any one of the documents is as binding as though occurring in all. B. Conflicts in the Contract Documents: In the event of conflict In the contract documents. the priorities stated in subdivisions 1, 2. 3, and 4 below shall govern: 1. Addenda shall govern over all other contract documents, except the County's Standard Form Agreement unless it Is specifically indicated that such addenda shall prevail. Subsequent addenda shall govern over prior addenda only to the extent specified. 2. In case of conflict between plans and specifications, the specifications shall govern. 3. Conflict within the Plans: a. Schedules. when identified as such, shall govern over all other portions of the plans. b. Specific Notes. shall govern over all other notes and all other portions of the plans. c. Larger scale drawings shall govern over mailer scale drawings. d. Figured or numerical dimensions shall govern over dimensions obtained by scaling. Rev. 12/72 _29- 00080 i DIVISICN G. GENERAL CONDITIONS (Const.) SECTION 15- INTERPRETATION OF CO%TRACT REDUIREME.MM (roost.) 4. Conflicts within the Specifications: a. The '"General Conditions of the Contract" shall govern over all sections of the specifications except for specific modifications thereto that may be stated in the Special Conditions. b. Omissions: If the contract documents are not complete as to any minor detail of a required construction system or with regard to the manner of combining or installing of parts, materials, or equipment, but there exists an accepted trade standard for good and workmanlike construction, such detail shall be deemed to have been impliedly required by the contract documents in accordance with such standard. "Minor detail" shall include the concept of substantially Identical components, where the price of each such component is small even though the angregate cost or importance is substantial. and shall include a single component which is incidental, even though its cost or importance may be substantial. The quality and quantity of the parts or material so supplied shall conform to trade standards and be compatible with the type, composition, strength. size. and profile of the parts or materials otherwise set forth in the contract documents. SECTION 16, CLARIFICATIONS AND AMITIONAL INSTRUCTION: A. Notification by Contractor: Should the Contractor discover any conflicts. omtssions. or errors in the contract documents or have any question concerning interpretation or clarification of the contract documents. or if it appears to his that the work to be done or any matters relative there- to are not sufficiently detailed or explained in the contract documents, then. before proceeding with the work affected. he shall immediately notify the County to writing through the Construction Supervisor, and request Interpreta- tion, clarification or furnishing of additional detailed instructions concerning the work. All such questions shall be resolved and instructions to the Contractor issued within a reasonable time by the County, whose decision shall be final and conclusive. Should the Contractor proceed with the work affected before receipt of instructions from the County. he shall remove and replace or adjust any work which is not in accordance therewith and he shall be responsible for any resultant damage. defect or added cost. B. Field Orders: During the course of the work the Architect and/or Engineer may issue Field Orders regarding the work. These Field Orders will supplement the Plans and Specifications in order to clarify the intent of the contract documents by adjustment to meet field conditions or to make the various phases of the work meet and join properly. A Field Order involves no change in contract time or price. Performance, partially or in full, of a Field Order shall constitute a waiver of claim for a change in contract time or price for the work covered by the Field order, unless a Change Order has been issued. C. change orders: See Section 21, this Division. Rev. 12/72 -30- .- 00001 i L 4 ; DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 17. PRODUCT AND REFERENCE STANDARDS: A. Product Designation: When descriptive catalogue designations, including manufacturer's name, product brand name, or model number are referred to in the contract documents, such designations shall be considered as being those found in industry publications of current issue at date of first invitation to bid. B. Reference Standards: When standards of the Federal Government, trade societies, or trade associations are referred to in the contract documents by specific date of issue, these shall be considered a part of this contract. When such references do not bear a date of issue, the current published edition at date of first invitation to bid shall be considered as part of this contract. SECTION 18. MATERIALS, ARTICLES, AND EQUIPMENT: A. Material shall be new and of quality specified. When not particularly specified, material shall be the best of its class or kind. The Contractor shall, if required, submit satisfactory evidence as to the kind and quality of material. Price, fitness and quality being equal, preference shall be given to products made in California, in accordance with Section 4380 et seq., of the Government Code, State of California. B. Mechanical equipment, fixtures and material shall be delivered in original shipping crates to the job site and the County shall be notified of the receipt of such equipment, fixtures and material before uncrating. The County will, when desired, inspect such equipment, fixtures or material to determine any damage or deviation from that specified. Items damaged during delivery shall be rejected. C. Wherever the name or brand of a manufacturer's article is specified herein, it is used as a measure of quality and utility or a standard. If the Contractor desires to we any other brand or manufacture of equal quality and utility to that specified, he shall make application to the County in writing for any proposed substitutions. Such application shall be accompanied by evidence satisfactory to the County that the material or process is equal to Rev. 12/72 -31- 0��82 DIVISION G. GENERAL CONDITIONS (Con't.) CICTIUN 18, PATERIALS, ARTICLES. AND DQDIP48M: (Con's.) that specified. Request for substitution shall be made in ample time for tha County s consideration as no delay or extra time will be allowed on account thereof. Evidence furnished to the County by the Contractor shall consist of adequate size samples of material. testing laboratory reports on material or process, manufacturer's specification data. field reports on product's approval and use by other public agencies. material costs. and installation costs and maintenance provisions and experience or other data as required by the County. The County s decision concerning the refusal or acceptance of proposed substitute for that specified shall be accepted as final. Requests for substitution will only be considered when offered by the Contractor with the reason for substitution. Failure to submit competent evidence as required and requested by County shall be considered grounds for refusal of substitution. The Contractor shall include n notice of change in contract prices. if substitution is approved. D. All materials shall be delivered so as to insure a speedy and uninterrupted progress of t" work. Same shall be stored so as to cause no obstruction, and so as to prevent overloading of any portion of the structure, and the Contractor shall be entirely responsible for damage or loss by weather or other cause. E. Within fifteen (15) days after the signing of the Contract, the Contractor shall submit for approval to the County a complete list of all materials it is proposed to use under this Contract_. which differ in any respect from wterials specified. This list shall include all materials which are proposed by the subcontractors as well as by himself for use in work of his Contract and which are not specifically mentioned in the Specifications. This list must also include the figures received by the Contractor in bid fors for the material or materials which are submitted for approval or substitution. together with the figures in bid form of the specified material or materials for which substitutions are proposed. in case a substitute Is offerdd and accepted as approved equal to materials specified. the cost of which is less than the cost of the material or equipment specified. then a credit shall be taken for the difference between the two costs in order that the County shall obtain whatever benefits may be derived from the substitution. Failure to propose the substitution of any article within thirty-five (35) days after the sixninR of the Contract may be deemed sufficient cause for the denial of request for substitution. SECTIor 19 SHOP DRAWINGS. DESCRIPTIVE DATA. SAIPLES, ALTERNATIVES: A. The Contractor shall submit promptly to the County. so as to cause no delay in the work. all shop drawings. descriptive data and samples for the various trades as required by the specifications. and offers of alter- natives. if any. Such submittals shall be checked and coordinated by the Contractor with the work of other trades involved before they are submitted to the County for examination. Rev. 12/72 -32- 00083 A. The Contractor shall submit promptly to the County, so as to cause no delay in the work, all shop drawings, descriptive data and samples for the various trades as required by the specifications, and offers of alter- natives, if any. Such submittals shall be checked and coordinated by the Contractor with the work of other trades involved before they are submitted to the County for examination. Rev. 12/72 -32- 00083 DIVISION G. GENERAL CONDITIONS (Coni.) SECTION 19 SHOP DRAWINGS, DESCRIPTIVE DATA, SOWLES. ALTERNATIVES: (Con't.) B. The Contractor shall submit to the County shop or diagram drawings in the number of copies as required in submittal schedule, or five (5) copies if no schedule is included in these documents. The drawings shall show completely the work to be done; any error or omission *ball be made good by the Contractor at his own expense, even though the work be installed before same becomes apparent, as approval by the County covers general layout only. Fabrication, details and inspection shall conform to approved Contract Drawings. C. Descriptive Data: Submit sets of manufacturer's brochures or other data required by the specifications in the number of copies as required in submittal schedule, or five (5) copies if no schedule is included in these documents. The County will examine such submittals, noting tbareon corrections, and return three copies with a letter of transmittal indicating actions taken by the County or required of the Contractor. D. Samples: Submit samples of articles. materials or equipment as required by the specifications. The work *lull be in accordance with the approval of the samples. Samples sball be removed from County property when directed. Samples not removed by the Contractor. at the County's option, will become the property of the County or will be removed or disposed of by the County at Contractor's expense. E. Alternatives: For convenience in designation on the plans or in the specifications. certain materials. articles. or equipment may be designated by a brand or trade name or the nam* of the manufacturer together with catalog designation or other identifying Information, hereinafter referred to generically as "designated by brand name" An alternative material. article, or equipment which is of equal quality and of the required characteristics for the purpose intended may be proposed for use provided the Contractor complies with the following requirements: 1. The Contractor shall submit his proposal for an alternative In writing within the time limit designated in the specifications. or if not designated. then within a period which will cause no daisy In the work. 2. No such proposal will be considered unless accompanied by complete information, and descriptive data, necessary to determine the equality of the offered materials. articles. or equipment. Samples shall be provided when requested by the County. The Contractor shall note that the burden of proof as to the comparative quality or suitability of the offered materials, articles, or equip- ment shall be upon the Contractor. The County shall be the sole judge as to such matters. In the event that the County rejects the use of such alternative materials, articles, or equipment, then one of the particular products designated by brand name shall be furnished. Rev. 12/72 -33- 0�08f� i DIVIS:d!. GEn!,,AL cc,.ya1TmNS (Coni.) SECTIL-N 19 34up ammims, D3sCRIPTIyE DATA, SAMPLES, ALTE&MTIVES: (Con-t.) The County will examine. with reasonable promptness. such submittals. and return of submittals to the Contractor shall not relieve the Contractor from responsibility for deviations and alternatives from the contract plans and specifications, nor shall It relieve him from responsibility for errors In the submittals. A failure by the Contractor to Identify in hts letter of transmittal material deviations fres the plans and Specifications shall void the submittal and any action taken thereon by the County. When specifically requested by the County. the Contractor shall resubmit such shop drawings. descriptive data. and samples ss may be required. If any mechanical. electrical. structural, or other changes are required for the Groper installation and fit of alternative materials. articles. or equipment, or because ofdeviations from the contract plans and specifications. such chowes shall not be made without the consent of the County and shall be made without additional cost to the County. SECTION 20, SAMPLES AV TESTS: The Contractor shall cause to be performed at his own expense all tests of materials. articles. equipment or other work specified by the contract. The County reserves the right at Its own expense to order tests of any part of the work in addition to those specified. If as a result of any such test the work is found unacceptable. it will be rejected and any additional test required by the County shall be at Contractor's expense. Unless otherwise directed. all samples for testing will be taken by the County from the materials. articles or equipment delivered, or frog work performed. and tests will be under the super- vision of, or directed by. and at such places as may be convenient to the County. Materials. articles. and equipment requiring tests shall be delivered in ample time before intended use to allow for testing. and none may be used before receipt of written approval by the County. Any sample delivered to the County or to the prentses for examination. including testing. shall be disposed of by the Contractor at his own expense within not more than ten (10) days after the Contractor acquires knowledge that such examination is concluded. unless otherwise directed by the County. SECTION 21. CHANCE ORDEP.S: The County reserves the right to order in writing changes in the plans and specifications, without voiding the contract, and the Contractor shall comply with such order. No change or deviation from the plans and specifications will be made without authority in writing from the County. Changed work shall be performed in accordance with the original requirements of the Contract Documents and previous fully executed Change Orders. A Change Order may adjust the contract price either upward or down- ward in accordance with either or a combination of the following bases, as the County may elect: (1) on a lump sum basis as supported by breakdown of estimated Costs. -3L- Rev. 12/72 t E DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 21. (MANGE ORDERS: (Con't.) (2) On a unit price basis. (3) On a cost-plus basis in accordance with the following conditions: (a) MARK-UPS: 1. For work performed by the General contractor an amount. equal to the direct cost (as defined herein) of the work plus 15% of the direct costs for overhead and profit. 2. For work performed by a sub-contractor an amount equal to the direct costs (as defined be-rein) of the work plus 20% of the direct costs for overhead and profit. (Suggested breakdown: 15% to the sub-contractor, 5% to General Contractor.) 3. For work performed by a sub-sub-contractor an amount equal to the direct costs (as definedrein) of the work plus 25% of the direct costs for overhead and profit. (Suggested breakdown: 15% to sub-sub-contractor, 5% to sub-contractor, 5% to General Contractor.) 4. In no case will the total mark-up be greater than 25% of the direct costs notwithstanding the number of contract tiers actually existing. 5. For deleted work the mark-up :hall be 10% of the direct costs or the agreed upon estimate thereof. (b) DIRECT COSTS: 1. labor: The costs for labor shall include any employer payments to or on behalf of the workmen for health and welfare, pension, vacation and similar purposes. labor rates will not be recognized when in excess of those prevailing in the locality and time the work is being performed. 2. Materials: The actual cost to the Contractor for the materials directly required for the performance of the changed work. Such cost of materials may include the cost of procurement, transportation and delivery if necessarily incurred. If a trade discount by the actual supplier is available to the Contractor, it shall be credited to the County. If the materials are obtained from a supply or source awned wholly or in part by the Contractor, payment therefore will aot exceed the current wholesale price for such materials. The term "trade discount" includes the concept of cash discount. Rev. 12/72 -35- 00086 a r�. NIM DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 21. CHANGE ORDERS: (Con't.) 2. Materials: (Con't.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cost to him from the actual supplier thereof, then in either case the cost of the materials shall be deemed to be the lowest current wholesale price at which similar materials are available in the quantities required. The County reserves the right to furnish such materials as it deems advisable, and the Contractor shall have no claims for costs or profits on material furnished by the County. 3. Equipment: The actual cost to the Contractor for the use of equipment directly required in the performance of the changed work. In computing the hourly rental of equipment, any time less than 30 minutes shall be considered one-half hour. No payment will be made for time while equipment is Inoperative due to breakdowns or for non-working days. In addition, the rental time shall include the time required to move the equipment to the work from the nearest available source for rental of such equipme-,, and to return it to the source. If such equipment is not moved by its own power, then loading and transportation costs will be paid in lieu of rental time therefor. However, neither moving time nor loading and transportation costs will be paid if the equipment is used on the project in any other way than upon the changed work. Individual pieces of equipment having a reZlacement value of $1,000 or less shall be considered to be tools or small equipment, and nro payment will be made therefor. For equipment owned, furnished, or rented by the Contractor, no cost therefor shill be recognized in excess of the rental rates established by distributors or equipment rental agencies in the locality where the work is performed. The amount to be paid to the Contractor for the use of equipment as set forth above shall constitute full compensation to the Contractor for the cost of fuel, power, oil, lubrication, supplies, small tools, small equipment, necessary attachments, repairs and maintenance of any kind, depreciation, storage, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the use of such equipment, (c) ALLOWABLE TIME EXTENSIONS: For any change in the work, the Contractor shall be entitled only to such adjustments in time by which completion of the entire work is delayed due to performance of the changed work. Each estimate for a change in the work submitted by the Contractor shall state the amount of extra time that he considers should be allowed for making the requested change. Rev. 12/72 -36- 00087 DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 21. CHANCE ORDERS: (Con't.) (d) RECORDS AND SUPPORTIVE INFORMATION: (1) The Contractor shall maintain his records in such a manner as to provide a clear distinction between the direct costs of extra work paid for on a cost-plus basis and the costs of other operations. (2) Contractor shall maintain daily records shoving man hours and material quantities required for cost plus work. The Contractor shall use a form approved or provided by the County. The forms will be filled out in duplicate and the County's inspector will review and attach his approving signature to the form on the day the work is performed. (3) Rental and material charges shall be substantiated by valid copies of vendor's invoices. (4) The contractor's cost records pertaining to cost-plus work shall be open to inspection or audit by the County. (e) FAILURE TO AGREE AS TO COST: Notwithstanding the failure of the County and the Contractor to agree as to cost of the proposed change order, the Contractor, upon written order from the County, shall proceed immediately with the changed work. Daily job records shall be kept as indicated in Paragraph (d) above and when agreed to by the Contractor and the construction inspector, It shall become the basis for paysent of the changed work. Agreement and execution of the daily job record by the construction inspector shall not preclude subsequent adjustment based upon a later audit by the County. Rev. 12/72 -37- Ulu m DIVISION C. GENERAL CONDITIONS (Con't.) SECTION 22. LABOR: Every part of the work shall be accomplished by workmen. laborers. or mechanics especially skilled in the class of work required and workmanship shell be the best. SECTION 23 OCCUPANCY BY THE COUNTY PRIOR TO ACCEPTANCE: The County reserves the right to occupy all or any part of the project prior to completion of the work. upon written order therefor. In such event. the Contractor will be relieved of responsibility for any injury or damage to such part as results from such occupancy and use by the County. Such occupancy does not constitute acceptance by the County of the work or any portion thereof. nor will it relieve the Contractor of responsibility for correcting defective work or materials found at any time before the acceptance of the work as set forth in Section 28 or during the guaranty period after such acceptance. as set forth in Section 26. SECTION 24, PRESERVATION AND CLEANING: A. The Contractor shall protect and preserve the work from all damage or accident. providing any temporary roofs, window and door coverings, boxings or other construction as required by the County. This shall include any adjoining property of the County and others. B. The Contractor shall properly clean the work as it progresses. As directed during construction. rubbish shall be removed. and at completion the whole work shall be cleaned and all temporary construction. equipment and rubbish shall be removed from the site, all being left in a clean and proper condition satisfactory to the County. SECTION 25, PAYMENT OF FEDERAL OR STATE TAXES: Any Federal. State or local tax payable on articles furnished by the Contractor, under the Contract. shall be included in the Contract price and paid by the Contractor. The County will furnish Excise Tax Exemption Certificates to the Contractor for any articles which are required to be furnished under the Rev. 12172 -38- 000189 F DIVISION G. GENERAL CONDITIONS (Con't.) SECTION 25. PAYMENT OF FEDERAL OR STATE TAXES: (Con't.) Contract and which are exempt from Federal Excise Tax. SECTION 26. ACCEPTANCE: A. The work shall be accepted in writing only when it shall have been completed satisfactorily to the County. Partial payments shall not be construed as acceptance of any part of the work. B. In Judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved in writing at the time and in the manner as called for heretofore. C. County shall be given adequate opportunity to make say neces- sary arrangements for fire insurance and extended coverage. D. Final acceptance of the contract will not be given until all requirements of the contract documents are complete and approved by the County. This shall include, but is not limited to, all construction, guarantee forms, parts list, schedules, tests, operating instructions, and as-built drawings - all as required by the contract documents. SECTION 27. FINAL PAYMENT AND UAIVER TO CLAIMS: After the official acceptance of the work by the County, the Contractor shall submit to the County, on a form acceptable to the County, a request for payment in full in accordance with the contract. The form "Statement to Accompany Final Payment" shall be completed, signed by the Contractor and submitted to the County with the final payment request. SECTION 28. GUARANTEE: A. The Contractor hereby unconditionally guarantees that the work will be done in accordance with the requirements of the contract, and further guarantees the work of the contract to be and remain free of defects in workman- ship and materials for a period of one year from the date of acceptance of the contract, unless a longer guarantee period is specifically called for. The Contractor hereby agrees to repair or replace any and all work, together with any other adjacent work which may be displaced in so doing, that may prove to be not in its workmanship or material within the guarantee period specified, without any expense whatsoever to the County, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and effect during the guarantee period. C. The Contractor further agrees, that within 10 calendar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any defects in the work, he will commence and prosecute with due diligence all work necessary to fulfill the terms of this guarantee, apd to complete the work within a reasonable period of time, and in the event he fails to so comply, he does hereby authorize the County to proceed to have such work done at the Contractor's expense and he will pay the cost thereof upon demand. The County shall be entitled to all costs, including reasonable attorney's fees, necessarily incurred upon the contractor's refusal to pay the above costs. Notwithstanding the foregoing paragraph, in the event of an emergency constituting an immediate hazard to the health or safety of the County's Rev. 12/72 -39- 001090 DIVISION G. GENERAL COMMONS (Coast.) SMrION 26. GIAIRAWEE: (Coast.) esployees. Property. or licensees. the County may undertake at the Contractor's expense without prior notice all work necessary to correct such hazardous conditions when it was caused by work of the Contractor not being in accordance with the requirements of this contract. D. The general contractor and each of the listed subcontractors shall execute and furnish the County with the standard guarantee form. (See page 41). Rev. 12/72 _40- 0,0091 y I GUARANTEE FOR CONTRA COSTA COUNTY BUILDING HUTINEZ, CALUMMIA We hereby guarantee to the County of Contra costa the (Type of Work) which we have iustalled is the (Name of Building) . California, for year (s) use from date of filing of the completion notice in the office of the County Recorder. We agree to repair or replace to the satisfaction of the County any or all such work that may prove defective in workmanship or materials within that period, ordinary wear and tear and unusual abuse or neglect excepted, together with say other work which may be damaged or displaced in so doing. If we fail to comply with the above mentioned conditions within a reasonable time after being notified in writing, we, collectively and separately, do hereby authorize the owner to proceed to have the defects repaired and made good at our expense and we will pay the costs and charges therefore immediately upon demand. This guarantee covers and includes any special terser, including time period&, specified for this work or materials in the plans and specifications for this project. This guarantee supersedes any previous guarantees we have made for this particular project. SUBCONTRACTOR Date: (Affix Corporate Seal) GENERAL CONTRACTOR Date: (Affix Corporate Seal) NOTE: If the firs is not a corporation, add a paragraph stating the type of business organization and the capacity and authority of the person signing the guarantee. .AL (Affix Corporate Seal) Date: NOTE: If the firs is not a corporation, add a paragraph stating the type of business organisation and the capacity and authority of the person signing the guarantee. JaL S FORM STATIIMNT TO ACCOMPANY FINAL PAYMENT To: Contra Costa County Public Works Department County Administration Building Martinez, California Re: Final Payment (Project) Dear Sir: The undersigned Contractor represents and agrees that the final payment includes herein all claims and demands, of whatever nature, which he has or may have against the County of Contra Costa in connection with the contract to construct the above-entitled project, and that payment by the County of the final estimate shall discharge and release it from any and all claims. The undersigned hereby certifies that all work, labor, and materials on this project have been furnished and purchased in full compliance with the contract and with all applicable laws and regulations. The undersigned states that his claim for final payment is true and correct, that no part has been theretofore paid, and that the amount therein is justly due. I declare under penalty of perjury that the foregoing is true and correct. Dated at (City) California. Elevator Machine Room Addition Contra Costa County Bospital SECTION lA PROJECT GENERAL REQUIRII�ITS 1. INCLUSION OF GENERAL CONDITIONS AND DIVISION ONE The General Conditions are a part of this section and the contract for this work and apply to this section as fully as if repeated here. 2. SCOPE The Work required to be performed by the Contractor consists of con- structing and completing the "Work" as defined in the General Conditions, in accordance with the Drawings and these Specifications and all applic- able provisions of the Contract Documents. The work includes furnishing all plant, labor, tools, equipment, appliances, materials, transporta- tion, and services and performing all operations necessary for and properly incidental to the construction and proper completion of the Project as shown and noted on the Drawings and as specified in these Specifications. Items furnished and installed by Owner are noted N.I.C. Items furnished by the Owner but installed by the Contractor as part of the Work are so indicated on the Drawings. 3. DRAWINGS a The location and design of the required construction are shown on the Drawings accompanying these Specifications, Which Drawings are hereby made a part of these Specifications and this Contract. A complete list of Drawings and Titles is given on the Title Sheet of the Drawings. b Where "As shown," "As indicated," "as noted," or words of similar import are used, it shall be understood that reference to the fore- going Drawings is made, unless otherwise stated. 4. UTILITIES a Electric Power and Water will be available at the site for use by the Contractor for work on this project at no cost to the Contractor. Installation of approved temporary connections to said utilities shall be provided by the Contractor, and same shell be removed at Completion of Work. b Existi Toilet Facilities will be permitted by the Owner for use by the Contractor on this project. �5. CODES AND STANDARDS a Contractor shall conform to all local, city, county and state building and sanitary laws, rules and regulations, and industrial safety laws. In the absence of definite requirements on the drawings, the provisions of such rules and regulations shall be observed by the Contractor. Con- tractor shall notify local Fire District and call for all required inspections. 1-A 2 PROJECT GZKM" AEaTIAE�QJ18 00094 ii 1 lip a Elevator Machine Room Addition Contra Costa County Hospital I c Contractor shall maintain and protect existing facilities encountered or in near vicinity of work or operations under the Contract, including on grade, above grade, and below grade structures, utilities, construction and improvements, whether existing or newly placed under the Contract. d No service shall be shut down, transferred or otherwise interrupted without first being scheduled to be done at a time agreeable to Owner. Any shutdown of any utility shall be scheduled two working days in advance with project engineer. e When utilities are accidentally or inadvertently interrupted, they shall be immediately restored to service prior to continuation of any other work under the Contract, regardless of the hour of occurrence. 4. DUST AND MUD CONTROL a Contractor shall provide and apply dust control at all times including holidays and weekends, as required to abate dust nuisance on and about the site which is a result of construction activities. Quantities and equipment for dust control shall be sufficient to effectively prevent dust nuisance on and about the site; and when weather conditions warrant. The Owner shall have authority to order dust control work whenever it is required in his opinion, and there shall be no additional cost to the Owner therefor, but dust control shall be effectively maintained whether or not the Owner specifically orders such work. b Similarly, Contractor shall take proper measures to prevent tracking of debris onto City streets, roads, or drives. All egress from the site shall be maintained in a dry condition, and any debris tracked onto streets, roads, or drives shall be immediately removed and the affected area cleaned. The Owner may order such work at any time the conditions warrant. 10. AS-BUILT DRAWINGS a The General Contractor shall maintain "as-built" drawings of all work and subcontracts, continuously as the fob progresses. A separate set of prints, for this purpose only, shall be kept at the ,fob site at all times. It shall be required that these drawings be up-to-date and so certified by the Owner's Inspector at the time each progress bill is submitted. Fulfillment of this requirement is prerequisite to approval of requests for Progress Payments. b During the course of construction, actual locations to scale shall be identified on the drawings for all runs of mechanical and electrical work, including all site utilities, etc., installed underground, in walls, floors, and furred spaces, or otherwise concealed. Deviations from the drawings shall be shown in detail. All main runs, whether piping, conduit, duct work drain lines, etc., shall be located in addition, by dimension and elevation. j c Where the drawings are not of sufficient size and detail, Contractor shall furnish his own drawings for incorporation of details and dimen- sions. ' lA 3 PROJFM GENERAL RMQOrFd§M rs 00095 Elevator Machine Doom Addition Contra Costa County Hospital 11. MANPOWER REPORTS The Contractor shall deliver to the Project Inspector each week a completed copy of weekly manpower report. Report forms will be supplied by Contra Costa County. 12. COOPERATION PITH ELEVATOR INSTALLING CONTRACTOR The Contractor shall observe that the County under a separate contract, and concurrently with this York will be installing the elevator cab in the hoistway and do other work in connection with said installation. The Contractor shall at all tines conduct his work so as to impose no hardship on the County. Be ehall adjust, correct and coordinate his work with the work performed by the County. i t s • I-A.4 PF JWT CiHiE" MOIASMSI V 00096 a �Y r. • lA4 ;t r r i I i IN Tri BOA" OF SUPERVISORS OF Comm COSTA COU1dTl[, STATS OF CALI"r WITH w In the Natter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION 2i0. 75/Q8 by Public Agencies ) tiriE ,r,Sp the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recoruzends cancellation of a portion of the following tax , liens on properties acquired by psblic agencies; said acquisitions having been verified and taxes prorated accordingly. 11aw! s'FR&--'ORE, BS IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 107"t,-75 yTT� �» E•,aT�I(jM r4a»�: 90's5 mor 901,;5 ocr 13;5-!'>-2-015-9 9017 mor 9017 Adapted by the Board on... FEB 1 11975 H. DD IJ D FUNK, Cownty Audi;o;-Cor.=ro"?er r (Tax Cancel- - Order) (R-T S49$6(b) ) County Auditor 1 County Ta.; Collector 2' (Bade:••ption) (Ss=w-ed) AA097 t I 1 IN THE BOMRD OF SUPERVISORS j OF C04TRA COSTr COU r f, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION 210, 75/94 by Public Agencies } Ji'?wnks. the County I.uditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the follcraing tax , liens on properties acquired bypublic agencies; said acquisitions having been verified and taxes prorated accordingly. NW, TiMRF.FORE,, BE IT PESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of ?e?3-7h 0964211-001-6 79*)71 ?or 098-230-001 3--0 790?1 ?or Adopted'a'y the Boned on...-FEB I 11975 .H. DON.L.LD FUN!, Countj AuditorJontroi :r 1 . fes{ (Tax Cancel Order) (R&T Sh986(b) ) County Auditor 1 Counts Ta-- Collector 2' (Eedemption) (Secured) O�Q98r �; i f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR241A. In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/100 } -:I S, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having; been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office What was intended and what should have been assessed! and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected as stated below. Further, in accordance with :rection 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or here- after attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. On Parcel No. 204-040-044-89 Code free 66006, LAUGHLIN, PATRICIA X. was erroneously allowed the homeowner's exemption. As this parcel was not her principal residence on the lien date, the homeowner's exemption of $1,750 should be removed and applied to her residence on Parcel No. 204-040-045-5, Code Area 66008, in the amount of $1,750. The assesses has been notified of this correction. 2URTH. R, it hes been ascertained from records in the Assessor's Office that the following homeowner's exemption claim was erroneously filed and allowed for the fiscal year stated below. Therefore, the following escape assessment should be entered on the 1974-75 assessment roll pursuant to Sections 531 and 531.1 of the R4venue and Taxation Code. Interest on taxes should be added pursuant to Section 506 of the Revenue and Taxation Code. For the Year Parcel number Code Area Remove Assessee 1974-75 530-130-OZ O8OOl . $1750 BARDIS, Bill C. I hereby consent to the above changes and/or corrections: U. Sr ATON JOHN BL CLAUS, County Counsel R. 0. &ATON, Assistant Assessor RICTL&RD A. BORTOL.AZZO Copy to: J+ssessor (Rodgers ) By: Auditor Deputy Tau Collector Adoptad'ay the Board on.._._. 4,1..�1�.r..r.-... Page 1 of 1 VU V*7 _... .-r. .. ';. raw, ._.. 't,._;,4.. _-u7.t.. •a•:r `�..,� t^* ,. ... ,,rT=t. .,., .. m. *': � i 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/101 ) WHERUS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected as stated below! In accordance with Section 255.1 of the Revenue and Taxation Codes the following exemption should be allowed. Although the assessee timely filed the homeowner's exemption claim, additional information was needed before the claim could be approved. The information has now been provided. Un Parcel No. 015-170-019-2, Code Area 72009, CLEGG, BRUCE R. tf CHHJ.STINE G. should be allowed the homeowner's exemption of $1?50. FURTHER, in accordance with Section 166 of the Revenue and Taxation Code, the following homeowner's exemptions should be allowed. The assessees of the following properties have filed notarized state- ments to the effect that they timely mailed a homeowner's exemption claim to the Assessor. Parcel Number Code Area Allow Assessee 065.-221-035-2 0100 $17-50- BURRIS, Noel P. & Artie N. 076-401-008-8 01006 $1750 SHISLER, William 0. 128-162-027-6 02002 $1750 O'uORMANs Thomas P. & Teresa M. 145-063-015-5 OF-010 $1750 ROSSI, John L. & Shirley C. 172-120-001-0 98010 1750 MAYFIELD# Stephen M. & Jeanne C. 354-251-010-6 62006 $1750 McCAIN, Don H. & Patricia E. 360-471-015-6 06002 $1750 PRIOR, Sidney F. & Robin A. 405-0 -012-7 85029 $1750 HARRIS, Robert J. Jr. & Kathleen 411-120-007-9 11017 $1750 GALVAH, Faustino M. & xma /s/ H. 0. SUTON R. 0. SEATON, Assistant Assessor Page 1 of 2 ORN i Parcel Number Code Area Allow Assessee 414-053-012-408024 1750 BARKSDALE, Dan C. & Mary F. 3310-.008•-1 85127 :1750 THORNES, Lars R. do Elizabeth 8•.320-009-5 08001 $1750 ADITAJS, Arnolds & Alida FURTHER, in accordance with Section 1. 985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or here- after attached to these properties due to such error, should be canceled as it Was impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the oorrection is entered on the roll or abstract record. I hereby consent to the above changes and/or corrections: /s/ R. 0. S :ATON R. 0.-BEATO , Assistant Assessor JOHN B. CLAUSEN, County Counsel By: RICHARD A. BOR.TOLAz 0 Deputy Copy to: Assessor (Rodgers) Auditor Tax Collector - i Adopted Sy the Board on�_-iLE 1 1975...�...,..,►,.. Page 2 of 2 fit} 01 i f�. IN ZEE, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Charges ) RESOLUTION NO. 75/102 of the Assessment Roll ) of Contra Costa County ) WbERnA38 the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW9 THEREFORE., Br IT RESOLVED that the County Auditor is authorised to correct the following assessments: For the Fiscal Year 1974 - 1975 It has been ascertained from the assessment roll and from papers in the Assessor's office What Was intended snd what should have been assessed; arid, therefore, pursuant to section 4631 of the California Revenue and Taxation Code, the following defects in descriptions and/or fora and clerical errors of the assessor on the roll sL•ould be corrected; and in accordance with Sections 4986 and 5096 of tLu Rava ue and Taxation Code, the assessee may file a claim for cancellation or refund: Code C2C12 - Assessme::t :it. G176, boat CF 2597 X0 is arron- eously assessed to Fay:). B. Relei, assessed value $590. Since the situs of this boat Las been determined to be Lake County where it has been assessed for 1974-75s this assessment should be corrected to sero value. Code 03000 - Assessment No. CC69, boat CF 6339 ER is erron- eously assessed to Glen Robbins, assessed value %50. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1974-75, this assessment should be correct- ed to zero value. Code L&C-1 - Assessmett No. 0272, boat CF 9380 CJ is erron- eously assessed to Carl Lamb, assessed value t190. Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1974-75s this assessment should be corrected to zero value. Code 53CC2 - Assessment No. G220, boat Cr 0670 a} is erron- eously assessed to n"Zail Damir, assessed value $880. Since the situs of this boat has been determined to be San Joaquin County where it has been assessed for 1974-75, this assessment should be corrected to zero value. Original 316mad by R. % :;ftaton R.- O. Sea on Assistant Assessor cc: Assessor (Giese) Auditor Tax Collector 00102, Page 1 of 2 4: 4L_ Code 53(0 - Assessment No. 9017, boat OF 0638 FST is erron- sously assessed to Albert Ra7mond Hearn, assessed value $2,750• This boat has also been assessed under bill number 5309-0523: therefore, this assessment should be corrected to zero value. Code 98CG3 -- Assessment No. 900-4. boat OF 3373 FD is erron- eously assessed to J. R. Hensley, assessed value $2,000. Since the 94tus of this boat has been determined to be Solano County where it has been assessed for 1974-75. I hereby consent to the above changes and/or corrections. Adop# s3 Sy the Board on-- +E 8 it_X975--.. _.__ JOLUI B. CUUSEN County Counsel Or:�gir." Signed by MTIAR A. sos'roT.,Azo R. 06 Seaton O. Seaton Deputy Assistant Assessor Page 2 of 2 i w NE'ME01 I IN THE BCARL? OF SUMVIS0RS OF CONTRA COSTA COUNTY, STATE OF CALIF01VIA In the hatter of Changes } of the Assessment Roll } SOLUTION No. 75/103 of Contra costa County } } WHR�AS, the County Assessor having filed with this Board requests for addition of escape assessments; NOW,- THEREFORE, BE IT REsOLVEO that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1974-75 It has been ascertained by audit of the assesseesr records that the assessees omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent, that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, all entries made pursuantto the above cited sections of the Revenue and Taxation Code should have added to the tax thereon interest in accordance With Section_ 506 of the Revenue and Taxation Code In Tax Rate Area 07013, Parcel No. 0?3-050-001-4, asses3e3d to Johns Danville Products Corp. , should have entered thereon the fallowing escape assessments: Tac For the Rate Amount Pursuant to Xesz. Area .pe of Properts of Escape R&T Section 1971-72 07001 Personal Property 1,050 531.4,- 5o6 1972-?3 07013 Personal Property 865 531.x.; 506 1973-74 07013 Personal Property f110310 531•4; 506 Improvements v 4,350 531.4; 506 2974-75 07013 Personal Property $93x695 531.4; 506 Improvements $ 8,255 531.43 506 Assessee has been, notified. % ri incl s{Z zed by E. F. WANPLKA ounty Assessor Copies to; Assessor (firs. Kettle) Auditor Tan Collector Y' r .�,� Page 2 4f 1 -- FEB 1 11975 :� M Adopted ay the Board on..._.........% ........... ..-..• :, y improvements 531.4; Assessee has been notified. � riSinal s{ ued by E F. WAINAKA F. F. WA?j`A ounty Assessor Copies to: Assessor (firs. gettls) Auditorf '� r� r .� . � Page l of 1 Tax Collector r .,, tecl' the Beard on. FEB 1 Adop ay .._......_ r .J, n V IN THE BOAS) OF SUPEAVZSORS OF CONTdr? COSTA GOUTY, STATE. OF CALIFORNIA In the :Matter of Changes of the Assessment Holl RESOLUTION 210. 75/104 Of Contra Costa County ) WHE.iEAS2 the County Assessor having filed with this Board requests for cor action of arr-oneoue assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that this County Auditor is authorized to correct the following assessments: For the Fiscal Year 1574-75 it has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the revenue and Taxation. Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FUITHE.R, in accordance with Section 4985 of .the revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption nenaitys interest, or redemption fee, heretofore or hereafter attached due to such error, should be eanczeled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record; and, URTHE:R., in accordance with Section L.986 (a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied er^one- ously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the aevenua and Taxation Code. Criginal signed by E. F. WANAKA E. F. WANAKA .County Assessor Copies to: Assessor (Mrs. mettle) Auditor Tax Collects: Page 1 of 2 The following parcels have been erroneously entered with incorrect assessment due to error in posting the values to the wrong parcels. Therefore, these parcels should be corrected as stated below: Parcel Number: 154-120-003-4 Tax Rate Area: 05035 Assessest MacAlvey, Francis & Constance Assessed Value From To .Ladd $22'P606 Tzrvzm Improvements 400 Add: Pers Prop Imps (1,650) (includes penalty of $150 per sec. 4.63) Total Improvements 2,050 Add: Personal Property 3.1875 (includes penalty of $12.5 per sec. 463) Add/Allow Business Inv. Ex. 500 Original Corrected Net Total: $139000 Taxable Value: $16,025 Parcel Number: 155-050-003--5 Tax Rate Area: 05035 Assessse: MacAlvey, Francis & Constance Assessed Value From To Land TZ-11 875 Improvements -0- -0- Remove: Pers Prop Imps (1,650) (includes penalty of 1150 per sec. 463) Total Improvements 1,650 -0- Remove: Personal Property3,875 -0- (includes penalty of $125 per sec. 463) Remove: Business Inv. ic. 500 0- Original Corrected Net Total: $19,0000 Taxable Value: $ 6,8?5 Assesses requested correction. I hereby consent to the above Crigi.nal signed by changes and/or corrections: E. F. WANAKA E. F. WANAKA JOHN B. CLAUSEN, County Counsel .County Assessor } , r tl/31/75 By Deputy 1y 1 FED 1 1 1975 Adop#edby thw$oa a on.....................s...N........._ :Page 2 Of 2 i ♦ '. 06 Z hereby consent ave d/or aorrectiaus changes sin original signed b? County Counsel E F WAIIAKA JOHN B. CLAUSES, E. F. WAN PKA _County Assessor gy tl/31/75FEB 1 1 t975 Deputy 'Page 2 of 2 �.,,.... Aclopted s,aoord on. .....--. u Y 4 C IN THE BOA&D OF SUPERVISORS OF CONTRA COSTA COUNTY, SPATE OF CALIFORNIA In the hatter of Changes of the Assessment Boll } RE.30LUTION No. 75/105 of Contra Costa County ) WHEiRAS, the County Assessor having filed with this Hoard requests for correction of erroneous assessments# said requests having been consented to b7 the County Counsel; NOW s THE3EFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and From papers in the Assessors Office what was intended and what should have been assessed; and, therefore, pursuant to section 4831 of the Revenuer and Taxation Codes the following detects in description and/or form and clerical errora of the assessor on the roll should be corrected, and, FURTHER, property escaping assessment due. to such error should be enrolled as escaped assessment pursuant to Section 533 of the Revenue and Taxation Code; and, FURTUR, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption See, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delinquency dates upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tex Rate Area 02009: Parcel No. 129-120-013-51 assessed. to Ray A. & Joann H. Hosking, has erroneously not been assessed with any Improvement value due to error, in not posting the va2:ze to the property record which resulted in the Improvements escaping assess- ment. Therefore, the Land value should be entered as $1,875 (no change); and an escape assessment should be entered for the Improve- mant valua in the amount of $4050; making a total assessed value of $5,925. Assassee has been notified. Original sirued by E. F. WANAKA E. F. WANAKA County Assessor tl/29/75 Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 pi L In Tex Rate Area 66101, Parcel No. 209-283-001-3, assessed to Western Electric Company, has erroneously not been assessed with any Land value due to error in overlooking this parcel when the land use was changed from a common area in a planned unit development to commercial vacant land. Therefore, an escape assess- ment should be entered as follows: Land $1,250; making a total assessed value of $1,250. Aesessee has been notified. In Tac Rate Area 66047, Parcel No. 212-252-405-5., assessed to Larwin-Northern California Inc., has been erroneously assessed with .Tad value of $2,250 due to error in basing the assessment of this 9.64 acre parcel as a small siagle-family undeveloped site. Therafore, this assessment should be corrected to read: Land $50,425; making a total corrected assessed value of $50,425. Assessee has been notified. I hereby consent to the above Original signed by changes and/or correctionsz E. F. WANAXA E. F. WANAKA JOHN H. CLOSEN, County Counsel County Assessor IuCHARD A. soaTornzzo Sy puty FEB 1 1 1975 Adopted by the Board on.-.._..- «------- Page 2 of 2 I Page 2 of 2 otos. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll } R '"OLUTION N0. 75/106 of Contra Costa County } } WHEREAS, the County Assessor having filed with this Board rsqueats for correction of erroneous assessments, said requests having been consentad to by the County Counsel; NOW, ITHEZFO:H;, BE IT ii ZOLVED that the County Auditor is authorised to correct the following assessments : For the Fiscal Year 1974-75 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should . have been assessed; and, therefore, pursuant to Section 0- 31 of the Revenue and Taxation Code, the following defects in description anti/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4986 (a)(2), the County tuditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied erroneously; and., if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 83004, Parcel No. 262-035-00l-' 3, .assessed to Orinde Properties and Great Western 3 & L Assn., is erroneously entered as a separate assessment due to error in not deleting parcel when new parcel was created whish resulted in a double assessment. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. In Tax Rate Area 09000, Parcel No. 171-281-026-4, assessed to Julian R. & Phyllis Pounds, has been errroneously .assessed with Improvement value of $5,000, due to error in assessing in the Improvement value an additional room which did not exist on the lien date. Therefore, this assessment should be corrected to- read: Land $3,250 (no change); Improvements $4,625; less the existing Homeowner' s Exemption of $1,750; making a not taxable assessed value of $6,125. Ori6lnal signed by E. F. WANAKA E. F. WAN AHA County Assessor Copies to: Assessor (s:rs. Kettle) Auditor Tax Collector ., rage 1 of 2 i M For the Fiscal Years 1972-73, 1973-74# 1974-75, in Tax Rate Area 58009, Parcel No. 054-2101-091-3, assessed to Richard T. Miller and Arnold & Bernice Leel, has been erroneoualy entered as a separate assessment. This parcel has . already been properly assessed under another parcel which has resulted in a double assessment. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. For the Fiscal Years 197x-73, 1973-74, 147 .-75, in Tax Rate Area 58039, Parcel No. 054-230-062-7, assessed to Margaret S. Bianco, has been erroneously entered as a separate assessment. This parcel has already been properly assessed under another parcel which has resulted in a double azsessmeazt. Therefore, this assessment should be delated from the assessment roll and all taxes should be canceled. For the Fiscal Years 1972-73, 1973-74, 197 .-75, in Tax nate Area 58010, Parcel No. 0%-270-080-20 assessed to Donald B. & Laura B. Sleeterp has been erroneously entered as a separate assessment. This parcel has already been properly assessed under another parcel which has resulted in, a double assessment. Therefore$ this assessment should be deleted .from the assessment roll and all taxes should be canceled. For the Fiscal. Years 1970-71 throrxgh 1974-75, in Tax Rate Area 05011, Rale No. 70-652 on Parcel No. 162--332-010-6, assessed to marry & Paula Spivak and William G. -& Aino Anderson, iz errone- oualy entered as a separate assessment due to error in not deleting parcel when new parcels were created which resulted in a doubie assessment. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. For the Fiscal Years 1971-72 through 1974-75, in Tax mate Area 09003, Parcel No. 184-430-016-4t assessed to "Onion Oil Go. of California, has been erroneously entered as a separate assessment due to error in not deleting assessment at the time such property was deeded to the Citic of Walnut Creek. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. 1 hereby consent to the above Original signed by changes and/or corrections E. F. WANAKA E. F. WANAKA JOEM B. CLAUSEt€, County Counsel County y5 Assessor patnARD A. .R6F Td 'j By, Deputy Adopi:A 6y the Board o t_.._FEB Page 2 of 2 UT N i f ivli iJ T;�'f`,fli:llal� 1?: •77i??Fi j. .'•.11,171 T� AIP T�Z.'f1ID--Vii fly.• f1+ ... :a - TO CLERK BOARD OF SUPERVISORS Contra o'clock: I'I. Contra Costa County Records • J. R. OLSSON, County Recorder Fee Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Iz7atter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Reed k Graham, Inc. (C.C. 03086, 3093) Work Order! 42 RESOLUTION: NO. 75/107 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 25, 1974 contracted with Reed and Grahgm, Inc. , P. 0 . Box 5440, San Jose, California 95150 Mame and Address of Contractor for the slurry seal surfacing of various streets in the City of Lafayette and the central County area frith Industria? .Indemnity Company as surety, 2iame of Bonding Company for works to be performed on the grounds of the County; and The Publin Works Director reports that said stork has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 11 , 1974 ; Therefore, said �rork is accepted as completed on said date, and the Clerk. shall file with the Coi aty Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. A three-day extension of time is granted due to increases in the base . failure repair area and the area to be slurry sealed. PASSED AND ADOPTED Ort February 11 , 1975 . CERTIFICATION and VERYICATIO, I certify that the foregoing is a true •and correct copy of a resolu- tion and acceptwnce duly adopted and entered on the minutes of u•I:is Board's meeting on the above date. I declare under penalty of perjury that t3:e foregoing is true and correct. Dated: February 11 , 1475 J. R. OLSSO?;, County Clerk & at Martinez, California ex. officio Clerk of the Board By. Nancy S . Ortega epu y-G er . cc: gt!eor.c .rna i e Burn Contractor Auditor Public 1�orl:s Ad:uini::trator RESOLUTION I;O. 75/107 Form #9.5 00111 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) certain roads as County ) RESOLUTION NO. 75/108 roads , Subdivision 4389, Walnut ) Creek Area. ) WHEREAS the Public Works Director having notified this Board that construction of improvements have been completed in Subdivision 4389, Walnut Creek area, as provided in the agreement heretofore executed 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 4389, Walnut Creek area January 2, 1974 (United Pacific Insurance Company — Bond No. U 75 98 98) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Receipt No. 113425 dated December 19, 1973 ) be RETAINED for one year pursuant to the requirements of Section ZXXXM of the Ordinance Code as amended. q4-4.406 BE IT FURTHER RESOLVED that the hereinafter described road_% having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the same are accepted and declared to be _ County roads_ of Contra Costa County: SELL COURT ( 32/52/0.09) BANDO COURT ( 32/52/0.06) BANDO COURT (32/50/0.04) as shown and dedicated for public use on the map of Subdivision 4389 filed December 28, 1973 in Book 166 of Maps at page 3, Official Records of Contra Costa County, State of California. PASSED AND ADOPTED this 11th day of February , 1975 , by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. RESOLUTION NO. 75/108 ac: Recorder Subdivider Public Works Director 00 .12 f IN THE BOARD OF SUPERVISORS — OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of State Highway ) Scheduling with Respect to ) RESOLUTION NO. 75/109 Highway 4 and Route 17. ) WHEREAS it has been announced that due to escalating con- struction costs, coupled with leveling off of revenues, the State Department of Transportation has postponed indefinitely critically needed State highway construction in Contra Costa County, including the third stage of the State Highway 4 "Blood Alley" project; and WHEREAS the November, 1974 Newsletter of the California Department of Transportation, District 4, indicated that the third stage of the State Highway 4 project (the 2-1/2 mile section from Pacheco Boulevard to Route 242) was listed tentatively for adver- tising in early 1976; and WHEREAS the letter dated January 7, 1975 from the District Director, District 4 , advised that due to the estimated reduction in State highway funds the Highway 4 project would have to be postponed until the 1978-1979 fiscal year and the Route 17 (Hoffman Freeway) project in Richmond had been moved up to fiscal year 1977-1978 if funds are available, due to legislative mandate AB 2873; and WHEREAS it now appears that both of these urgently needed projects will be postponed indefinitely; and WHEREAS it is requested that early action be taken to pro- vide additional State funds to permit restoration of the planned scheduling of the construction of these highway projects in Contra Costa County and, in view of financial limitations, future project scheduling be Dade on the basis of evaluation of current transportation system deficiencies and needed improvements as opposed to legislative mandate or other methods of making priority determina- tions for highway projects; NOW, THEREFORE, BE IT RESOLVED that this Board URGES the State Legislature to implement these requested actions so that con- struction of these vitally needed highway projects may commence without further delay and DIRECTS the Clerk of the Board to forward copies of this resolution to Contra Costa County legislative representatives. PASSED AND ADOPTED this 11th day of February, 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. cc: State Legislators State Department of Transportation Public Works RESOLUTION NO. 75/109 Director County Administrator 00113 L IN THE BOARD OF SUPERVISOPS OF CONTRA COSTA COtR3TY, STATE OF CALIFORNIA In the Matter of Requests to ) Rezone Land to Agricultural ) Districts, Various Areas of ) February 11, 1975 Contra Costa County. ) This being the time fixed fc, hearing on certain appli- cations to rezone land to Agricultural Preserve Districts (A-4) and no one having ap:eaxed in opposition to same; On motion of Supervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY T=om BOARD ORDERED that the following requests are APPROVED as recommended by the Planning Commission, and the Director of Platning and County Counsel are requested to prepare ordinances amending the zoning ordinance of Contra Costa C=nty giving effect to the sane, said ordinances to be published as required by law in the newspapers shown: Application Applicant No. Area From To Newsnaner Leo C. Latimer 1875-R2 Clayton and Pittsburg A-2 A-4 Concord Transcript E. J. & D. L. Galvin 1917-RE Clayton A-2 A-4 Concord Transcript Howard Soule' 1918-F.z Clayton A-2 A-4 Concord Transcript Fourtner & Loges Assoc. 1919_RZ Pittsburg A-2 A-4 Pittsburg Post Dispatch Rose Galvin 1920-RZ Clayton A-2 A-4 Concord Transcript Rose C. Galvin 1921-RZ Clayton A-2 A-4 Concord Transcript Rose Galvin 1922-RZ Morgan Territory A-2 A-4 Concord Transcript Rosa H. Silva 1923-RZ Morgan Territory A-2 A-4 Concord Transcript Barry A. & Roy T. Gursky 1924-PZ Antioch A�2 A-4 Antioch Ledger E. M. Habel, et al. 1925-RZ San Ramon A-2& C-M A-4 Valley Pioneer P.i_ng, Turner & Ring,inc. 1926-RZ Moraga A-2 A-4 Contra Costa Sun Joseph F. Silva 1927-R? Ta--sajara A-2 A-4 Valley Pioneer Emil & William K. Gumpert 1929-RZ Tassajara A-2 A-4 Valley Pioneer R. L. Saraiva & N. V. Thomas 1930-RZ Alhambra Valley A-2 A-4 ;Morning News Gazette John 14. Bonnicl:son 1931-R? Brentwood A-3 A-4 Brentwood News Frank Marshall, et al. 1932-RZ Pittsburg A-2 A-4 Pittsburg Post Dispatch Martin B. & Dorothy T. Wright 1934-R? Clayton A-4 Concord Transcript Anna & Virginia Davilla 1935-RZ Bollinger Canyon A-2 A-4 Valley Pioneer Bank of America, N.T. & S.A. , et al. 1936-RZ Tassajara A-2 A-4 Valley Pioneer Kenneth D. Gerlack 1937-RZ Martinez A-2 A-4 Morn':ng News Gazette .Robert Smiley 1941-RZ Diablo A-2 A-4 Valley Pioneer C. J. Viery, et al. 1942-R2 Tassajara A-2 A-4 Valley Pioneer Howard C. Wiedemann, et al. 1944-RZ San Ramon A-2 A-4 Valley Pioneer Ii. C. Wiedemann & Ann W. Kaplan 1945-RZ San Ramon A-2 A-4 Valley Pioneer George A. Hooper, Jr. 1946-RZ Antioch A-2 A-4 Antioch Ledger Reynold C. Johnson 1949-RZ Walnut Creek A-2 A-4 Contra Costa Times Passed and Adopted by The Board this 11th day of February 1975. CLRT111;D COPY cc-. Planning (26) I cert"Y that thFs IS n roll, true & correct copy of the ori^,Enat ito urnent jrIjej, ig o:r fife in ^e}' oil:CC, znd r!r:t I' n a: t.:rsc; & :,:u;.Z.e4 by tl." Roars n! of Cr.:rtra t'udls Cu:::;:y. i':.'iiLtaiB. or th. &t,• >leo+:n. A�'71a;': J. f:• f1i ==.rX, County C ierk x rx-ot;our t'!e ri:of iiw L'.,ar�u: c Z,rzsiors toy Dr;u:F Clerk. -7 0014 I BOAFn Cn S»PFRVISORS, COIITRA COSTA C01MY, CALIFORNIA Re : Fstablisi',inR Agricultural ) - Preserve No. 5-75� •6`7�, and ) Authorizing- Lana Gon:;t-i-nation ) RPSOLIMON 90. ?5/110 Cont.r:tct(n ) . ) ` The Board of Supervi::ors of Contra Costa "County 'Ri�:SOL"�'S t%:at: In accordance with County Ordinance Code , Section 110-2,202, • . and California Government Code, Section r-1230, this Board is authorized to establish lands within the county as A=:rirultural ' Preserves; and ' In accordance with County Ordinance Code, Section• 910-4.202, and California Govern-rent Code , Section 51240, this Bo=rd is authorized to execute Land Conservation Contracts 'v. ith lChe owners of lands included within Agricultural :reserves, the terms of which- were established bi Resolution ?Io. 61/763, adopted I{o e' mber 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the dul; sub mitted reports ) of the Planning Co=—fission and the Planning Department staff thereon, and hereby: finds that the a^ricultural preserve(s ) as proposed is (are) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORD-FRED that those lands described in tha application(s) listed below is (are ) hereby established -and declared to be : Agricultural Pres. rve 1:o.-5 75, 6-75 O;iner Anolic2tion No. Leo C. Latimer 1875-RZ I IT IS FURTHER ORDERED that the . Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relatinu to those lands. PASSED and ADOPTL•'D by the Board this 11th day of Fehrtj,_t=. tg,7,S cc: Planning Assessor Recorder & File - R SOLUTZOrt MO. 75/l10 VMV i BOARD OF SUPFRVISORS, CONTRA COSTA C01It-:TY,, CALIPORNTA Re : Establishing Agricultural ) - Preserve tdo. Q_751 and ) loothorizln;? Land Conservation ) 13-:SOLTIT101,41 t:0. 75/111 Coa`.ract(s ) . ) The Board of Supervisors of Contra Costa "County 'F►j:SOL`rF'S that: In accordance with County Ordinance Code , Section R10-2.202, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as A.?ricultural Preserves; and ' In accordance with County Ordinance Code, Section R10-!L,202, and California Government Code , Sect_on 51240,* this Bo=rd is authorized to execute Land Conservation Contracts wita •the owners of lands included within Agricultural Preserves, tine- terms of Which- were Established b;l Resolution :Io. 69/763, adopted 11osember 18, 1969. This Board has reviewed applications for arricul.tural preserves and land conservation contracts, and 1--as considered the duly sub- mitted report(s) of the Manning Co!-:nission and the Planning Department staff thereon, and hereby finds that the a^ricultural preserve(s) as proposed is (are ) consis`.ent with the Contra Costa County General Plan. IT IS THEREFORE ORDPRF•D that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Airricultural Preserve No. 2_75 O::ner Analication No. E. J. D. L. Galvin 1917_RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED by the Board this Lith day of Febrn�7S cc: Planning Assessor Recorder & File - RESOLUTION NO. 7 /111 00116 BOARD Qin' SUPERVISORS, GO:hRA 0,037.A COUNTY, CALIFORNIA Re : Establishing Amricultural ) - Prescrve No. 11-779 , and ) lauthorizinr- Land i;onservation ) RESOLUT11'10,4 h:1. 75/112 Con`.rsct(s ) . ) IP The Board of Supervisors of Contra Costa 'County 'RrSOL"IFS that: In accordance with County Ordinance Code , Section P10-2.?02, and. California Government Code , Section 51230, this Board is authorized to establish lands within tine county us' Azricultural Preserves; and In accordance with County Ordinance Code, Section 310-!;.202, and California Government Code, Section 51240, this Bo=rd is authorized to execute Land Conservation Contracts vith- the owners of lands included within Agricultural :reserves, the terms oi' which were established by Resolution No. 69/763, adopted 116ve:rber 18, 1969. This Doard has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted rcport(s ) of the _-Planning Cor:_fission and the Planning Department staff thereon, and hereby: finds that the a^riculiural preserve(s ) as proposed is (are ) corsis`ent with the Contra Costa County General Plan. IT IS TRERFFORE ORD-FRED that those lands described in the application(s ) listed beloi! is (are-) hereby established and declared to be : APricultural Pres,rve 11o, 11-7 O:zner Anolicetion No. Edward L. & Stanley Soule' 1918-RZ IT IS F'L'RTf?Erb ORDF?ED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating, to those lards. PASSED and ADOPTED by the Board this 11th day ofFebruary, IQ75 cc: Planning Assessor Recorder & File - RESOLUTION NO. 75/112 0©1.1'7 y BOARD OF SUPPRUSORz, COUTRA COST: c;OUnTY, MALIFIOR',TIAU Re : Establishing Aaricuitural Preserve No. 4-75 , and ) Authori in:- Land Conservation 75/113 Con`rnct(s ). ) The board of Supervisors of Contra Costa County 'Lnat: In accordance with County Ordinance Code , Section R10-2.202, and California Government Code, Section 31210, this Bo9rd i3 authorized to establish lands within tine count* as Agricultural Preserves; and In accordance with County Ordinance Code, Section 910-h,.202, and California Government Code , Section 5121t0, this Bo=rd is authorized to execute Land Conservation Contracts vit- the owners of lands included within k'gricultural Preserves, the terms of which were established bf Resolution No. 69/763, adopted idorember 18, 1969. This Board has reviewed applications -for agricultural preserves and land conservation contracts, and ::3s considered the duly sub- mitted reports ) of the :Tanning Connission and the Planning? Department staff thereon, and hereby finds that the aericultural preserve(s ) as proposed 1s (are ) cons'_s`ent with the Contra Costa County General Plan. IT IS THEREFORE ORD_R_'D that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,rve Ho. 4-71; O::ner Anulication `?o. Don L. $ Maybelle Cooper 191.9-RZ IT IS FEATHER ORDEFR^D that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner;s) relatin- to those lands. PASSED and ADOPTED by the Board this 11th day of Eebr�ry,^, 7975 cc: Planning Assessor Recorder Fc rile - RESOO LiamlO*t mo 75/113 - 00118 i f _ f BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOR,TIA Re : Establishing Airricultural ) Preserve No. Z.5 and ) huthorizinc- Lard Conservation ) R!,SOL11TIOM NO.. 75/114 - Cont.rnct(s ). ) The Board of Supervisors of Contra Costa 'County 'RrSOL`r''S that: In accordance with County Ordinance Code , Section R10-2.202., and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and ' In accordance with County Ordinence Code, Section '�l0-!:.202, and California Government Code, Section 51240, this Bo=rd is : authorized to execute Lard Conservation Contracts •wits the owners of lands included within Agricultural Preserves, the terms of which- were Established bj Resolution No. 69/763, adopted 11ove:rber 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and ^as considered the duly sub- mitted report(s) of the Planning Corr.ission and the Plannin7 Department staff thereon, and hereby: finds that the azricultural preserve (s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,rve ITO. O.:ner Aonlicetion `To. Rose Galvin 1920-RZ IT IS FURTHER ORDERED that the . Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating; to those lands. PASSED And ADOPTED by the Board this j rL,day Of l�h���., 1975 cc: Planning Assessor Recorder & Pile MEW- LIMON }'n 75/114 00119 BOARD OF SUPERVISORS, CONTRA COSTA COU11TY, CALIFORNIA Re : Establishinr, Awricuitural ) Preserve No. �4_?5 and ) Authorizin.e Land Gonservation M-SJL�TTIO'lf NO.. 75/115 - Coatract(s ). ) The Board of Supervisors of Contra Costa 'County 'RrSOL"FS t::at: In accordance with Courity Ordinance Code , Section 110-2.202, and California Government Code, Section 51230, this Board is . authorized to establish lands within tate county as A?ricultural Preserves; and ' In accordance with County Ordinance Code, Section X10-.1;.202, and California Government Code, Sect-ion 51240, this Board is authorized to execute Land Conservation Contracts -with the .owners of lands included within Agricultural Preserves, the terms o- which- were established b- Resolution No. 69/763, adopted i o-ViEz*ber 18, 10,69. This Board has reviewed applications for arricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s ) of the Planning Connission and the Planning Department staff thereon, and hereby rinds that the a^ric-�ltural preserve (s) as proposed is (are ) consistent with the Contra CosLi County General Plan. IT IS THEREFORE OR,O_RFD that those lands described in the _ application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,-rke Ho. O:rner Auulication 'To. Rose Galvin 1921-RZ IT IS FURTIER ORDFRED that the . Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating, to those lends. PASSED and ADOPTED by the Board this 11th day of Eebreta=• 1975 cc: Planning Assessor Recorder & File - RESOLUTION tin 75/115 0020 BOARD OF SUPERVISORS, Mtrl.RA CDSTA COM:TY, CALIFORNIA Re : Establishing Agricultural ) - Preserve No. 1 _� and ) .►u#I orizin;- i.anri onserv3tion ) 'DrIOLUT10Il NO. 75/116 Cont-rnct(s . ) The board of Supervisors of Contra Costa 'County 'RT;SOL"FS that: In accordance with County Ordinance Code, Section 110-2.202, and California Government Code, Pection 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and ' In accordance with County Ordinance Code, Section +10-::,202, and California Governnent Code, Section 51240, this Board is authorized to execute Land Conservation Contracts wit-t-he owners of lands included within Agricultural :reserves, the terms of which- were established by Nesolution `io. 69/763, adopted ilove;rber 18, 1969. This Board has reviewed applications for agricultural presert*es and land conservation contracts, and has considered the dull sub- mitted reports ) of the Planning Commission and the Planning Department staff thereon, and herebti: finds that the a-ricultural preserve (S) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE OR7,RED that those lands described in the _ application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres._rve 14o._j_5_75 _- ` Omer Anolication No. Rose Galvin 1922-RZ IT IS FURTHER ORDERED that the . Chairman of this Board, on behalf of thc .County, execute land conservation contracts with the above owners ) relatin`, to those lards. PASSED and ADOPTED by the Board this 11th day of Feb,., a3:X} T975 , cc: Planning Assessor Recorder & File ' RESOLUTION N.O. 75/116 00121 r. "BOARD OF SUPERVISORS, CONTRA COSTA Cn!jr;TY, CALI:'OR:dIA �• Ke : F.stablishinp Agricultural ) preflerve t;o. 14-75 and ) Authorizir,c= Lnnd i':onservation ) Ri=•SOLUTION NO. 75/117 Contract(: The Board of Supervisors of Contra Costa 'County 'RrSOL1rS that: In accordance with County Ordinance Code , Section 110-2.202, ' and California Government Code, Section 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and In accordance with County Ordinance Code, Section 310-!;.202, and California Governrer.t Code, Sect-ion 512110, this Board is authorized to execute Land Conservation Contracts vith. the ownners of lands included within Agricultural 1reserves, the terms of which- were established bf Resolution No. 69/763, adopted ffovem.• er 13, 1969. This Board has reviewed applications for ar.ricultural preserves and land conservation contracts, and has considered the du!7 sub- mitted report(s ) of the Planning Co=.ission and the Planning; Department staff thereon, and hereb,: finds that the aTricultural preserve (s ) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORD ED that those lands described in the . applicntion(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,rve tlo. 14-75 Omer Annlication No. -Rose M. Silva 1923-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relatini; to those lands. PASSED and ADOPTED by the Board this 11th day of February, 1975 cc: Planning Assessor Recorder & File RESOLUTION NO.-75/117 00122 BOARD On SUPERVISORS, CO;ITRA COSTA COU ITY, CALIPOR'.TIA Re : Establishin;, Agricultural ) - Preserve ho. — 12715 , and ) athorizin.! Land Conservation ) RV30LUTION NO. 75/118 Conrract(sl . ) The Board of Supervisors of Contra Costa 'County "Ri�SOL"PS t% at: In accordance with County Ordinance Code , Section 910-2.202, and California Government Code, Section 51230, this Board is . authorized to establish lands within the county as Axricultural Preserves; and In accordance with County Ordinance Code, Section 310-1 .202, and California Govern-tent Code, Sect_on 51240, this Bo-rd is authorized to execute Land Conservation Contracts. ,vith the owners of lands included uithir. Agricultural ?reserves, the terms of which- were established by Resolution No. 69/763, adopted 11ovember 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and ^as considered the du17 sub- mitted report(s ) of the Planning Commission and the Planning. Department staff thereon, and hereby finds that the a^ricultural preserve(s) as proposed is (are ) co-sis:.ent with the Contra Costa County General Plan. IT IS THEREFORE O DFRED that those lands described in the application(s) listed belour is (are ) hereby established and declared to be : Agricultural Pres,.rve No. 12-75 O :ner Aroli ca tion No. Barry A. $ Roy T. Gursky 1924-RZ IT IS FI;RTIiTR ORDERED that the Chairman of this Board, on behalf of the .County, execute lard conservation contracts with the above owner(s ) relating to those lands. PASSED and ADOPTED by the Board this 11th day of Febrijary- 1975 cc: Planning Assessor Recorder & Pile " RFSOLtJ`_''IM! !10- 75/118 00123 B04RD OF SlIPFRVISORS, CO;ITRA COS'rA C91INTY, CALIFORNIA Re : Establishing Auricuitural ) - Preserve 140. 17-7-5—, and ) Authori in._ Land Conse:•vation ) DrSOLUTION nn. 75/119 Contrnct(n ) . ) f , a T. ire that: The Board o� Supei vi..0rs of Contra Cos�a 'County 'R_:SOL S t':a In accordance with County ordinance Code , Section RIO-2.202, and California Governmcn: Code , Section r'1230, this Board ig authorised to establish lands within the county as Agricultural Preserves; and ' In accordance with County Ordinance Code, Section 910-::.202, and California Government Code, Section 51240, this Bo.=.rd is authorized to execute Land Conservatio:z Contracts •vith the ow-hers of lands included within Agricultural Preserves, the terms o- which- were established by Resolution No. 69/763, adopted i:ovewber 13, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of the Planning Cor .-Lssion and the Elanninp. Department staff thereon, and hereby finds that the a^ricultural preserve (s ) as proposed is (are ) co:-.sis!.ent with the Contra Costa County General Plan. IT IS THEREFORE ORD ED that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Preserve lIo.,17_75 O:rner Anplication No. Habel, Mueller, Bentham Z; Sanders 1925-R2 IT IS FURTHER ORDFRED that the . Chairman of this Board., on behalf of the .County. execute land conservation contracts with the above owner(s) relatin- to those lands. PASSED and ADOPTED by the Board this 11th day of Fehrurk=. 1975 . cc: Planning Assessor Recorder & File RESOLUTION NO. 75/119 00124 ^ P a ,WISDOM iiial 111116M BOARD OF SUPERVISORS, COUTRA COSTA COUNTY, CALTrORNIA Rc : Establishing Agricultural ) prt.scrve ho. 14-75.—, and ) Au tt.orizin;- Land Conservation ) 1097SOLUTIONr NO. 75/120 . CoA.itrnct{s ). ) • The hoard of Supervisors of Contra Costa 'County 'RT'SOL`r-F-'S that: In accordance with County Ordinance Code, Section R10-2,202, and California Government Code , Sectio:. 51230, this Board is authorized to establish lands within the county as Agricultural,. Preserves; and ' In accordance with County Ordinance Code, Section '?20-.:,202, and California Government Code, Sect'-on 512. 0, this Board is authorized to execute Land Conservator Contracts with, the owners of lands included within Agricultu:-al Preserves, the terr.:s .ol' which- were established bj Resolution No. 69/763, adopted ilovember 13, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of the ?Tanning Commission and the Planning Department staff thereon, and hereby finds that the a7ricultural preserve(s) as proposed is (are) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,rtre lio. __jfi-715 O:rner Analic2tion No. A. J. Carr, Jr. 1926-RZ IT IS FURTHER ORDERED that the . Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED by the Board this 11th day of F �,�. rpt-,,-,rV_ IQ75 cc: Planning, Assessor Recorder & File RESOLUTION u^. 75/120 00123 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORIIIA Re : Establishing Agricultural ) - Preserve No. �2)L-75 , and ) Authorizins: Land Conservation ) RI SOLUTION NO.. 75/121 Contrnct(s ). ) The Board of Supervisors of Contra Costa 'County 'RFSOL"FS that: In accordance with County Ordinance Code , Section g10-2.202, and California Government Code, Section 51230, this Board is . authorized to establish lands within the county as A7ricultural Preserves; and In accordance with County Ordinance Code, Section' '=10-1;.202, and California Govern_==ent Code, Sect_on 51240, this Bo-rd is authorized to execute Land Conservation Contracts -with the owners of lards included within Agricultural Preserves, the terms or which- were established bj Resolution No. 69/763, adopted i�ovi!?ber 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and -.s considered the duly sub- mitted repo:t(s ) of the Planning Commission and the Planning Department staff thereon, and hereh% finds that the a^ricultural preserve(s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE OR7_3=D that those lands described in the application(s ) listed below is (are ) hereby established and declared to be : Agricultural Pres�rve No.. 24-7.9 Omer Analication No, Joseph F. Silva 1927-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s ) relating to those 1?nds. PISSED and ADOPTED by the Board this 11SI day of February•. 797S cc: Planning Assessor Recorder & File RESOLUTION NO. 75/121 00126 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORt=IA Re : Establishing Agricultural ) - Preserve No. 2?-75 , and ) Authorizin.- Land Conservation ) R-SOUITIO;: NIO.. 75/.122 Contract(a ) . ) r The Board of Supervir�ors of Contra Costa 'County 'RESOL' t'S that: In accordance with County Ordinance Code , Section '110-2.202, and California Government Code, Section 51230, this Board is ' authorized to establish lands u:ithin the county as Agricultural Preserves; and ' In accordance with County Ordinance Code, Section R10-1:.202, and California Government Code, Section 512110, this Bo-rd :s authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms o w-hieh- were established bj Resolution No. 69/763, adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s) of the Planning Cormi.ssion and the. Planning Department staff thereon, and hereby: finds that the a^ricultural preserve(s ) as proposed is (are ) corsis`ent with the Contra Costa County General Plan. IT IS TH REFORE ORDERED that those lands described in the _ application(s) listed below is (are ) hereby established and declared to be : Agricultural P'resLrve No. 2�-yrs a.mer Anulication No. Emil F, William K. Gumpert 1929-RZ IT IS FURTHER ORDSERED that the . Chairman of this Board, on behalf of the .County, execute lard conservation contracts with the above owner(s) relating to those i,-ids. PASSED and ADOPTED by the Board this IIth day of Febr��a�- t�7� cc: Planning, Assessor Recorder & Nile - RESOLUTION NO. 75/122 W1,27- ' I BOARD OF SUPERVISORS, CONTRA CO3TA COUNI T Y, CALIFOR.zIA Re : Establishing Agricultural ) - Preserve No. 2_7S and ) . Authorizinc- Land Conservation ) Rr:-SOLUTIO:-: N".). 75/123 Cont.rsct(a ) . ) The Hoard of Supervi hors of Contra Costa "County th=at: In accordance with County Ordinance Code , Section 110-2.202, and California Government Code, Section 51230, this Board is - authorized to establish lands within t:<< county as A?ricultural Preserves; and ' In accordance with County Ordinance Code, Section X10-!,- ,202, and California Govern-:ent Code, Section 51240, this Bo=rd is authorized to execute Land Conservation Contracts*witr the o _lw^ ers of lands included within hRricultural 'Preserves, the teras of which- were Established bf Resolution No. 69/763, adopted iio e- ber 18, 1969. This Board has reviewed applications for aricultural preserves and land conservation contracts, and h4as considered the duly stab- ' mitted repo.-t(s) of the Planning Connission and the Planning . Department staff thereon, and hereby: finds that the ac.ricultural preserve (s) as proposed is (are ) cors=_sent with the Contra Costa County General Plan. IT IS THEREFORE ORD ED that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Pres,-rrre No. 2-75 0•.iner AT)pli cation `.Io. R. L. Saraiva £, N. V. Thomas 1930-RZ IT IS FURTNUR ORDER_.D that the Chairman of this Board, on behalf of the .County, execute lard conservation contracts with the above owner(s) relating, to those lentis. PASSED and ADOPTED by the Board this 11th day of February. 1975 cc: Planning Assessor Recorder & File - RESOLUTION NO 75/123 MOD Skl BOARD 0•.� SI?FF.R1.'ISORS, C0111MA C1BTA COU%TY, Ce:LIFOR;IIA Re : Establishing Agricultural ) - Preserve No. and --7--7§- , ) liutho►•i in.- Lnrd i:onservation ) RSJL?TT10;d T:O. 75/124 -- COatrnct(s ) . ) r The. Board of Supervisors of Contra Costa 'County -R:sSOVr S ti:at: In accordance with County Ordinance Coda , Section A10-2.202, and California Govern-tent Code, Sectio- 51230, this Board is authorized to establish lands within the county as Agricultural Preserves; and ' In accordance with County Ordinance Code, Section ;ilO-;;.202, and California Governme-nt Code, Sect_on 51240, this. Bo-rd is authorized to execute Land Conservation Contracts with, the owners of lands included within Agricultural 'Preserves, the terms of which- were established b;! Resolution No. 69/763, adoi,ted i:o%remmber 13, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted repo:t(s ) of the Planning Commission and the Planning Department staff thereon, and hereb:- finds that the agricultural preserve (s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORD_RED that those lands described in the _ application(s) listed below is (are ) hereby established and declared to be : Agricultural Presurve No. 7-75 Owner Annlica tion No. John, Camilla Josephine Bonnickson 1931-RZ ' IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owners ) relating, to those lands. PASSED and ADOPTED b5 the Board this 11th day of �Phrt�;t;v- 1971; cc: Planning Assessor Recorder & rile RESOLUTIOU NO. 75/124 - 00100 IS BOARD Or SUPFRVISORS, CONTRA COSTA COUNTY, CnLIFOR'.'IR Re : Estnbl i sh inc A7ri cu'L turnl ) - Preserve No. 3-75 , and ) Authorizinf- Land Conservation ) RTS;tiLUTIO;: h7. 75/125 Contract(n ) . } The board of Supervisors of Contra Costa " County _F t..SOL" 'S teat: In accordance with County Ordinance Code , Sectio: 110-2.202, and California Govern-nent Code, Sectio:: 51230, this Board is authorized to establish lands within the county as A:.?riculturel Preserves; and In accordance with County Ordinance Code, Section* X10-.4.202, and California Govern-ient Code , Section 712110, this Bo=rd is authorized to execute Land Conservation Contracts' with• the 'owners of lands included within Agricultural Preserves, the terms of which- were established bf Resolution No. 69/763, adopted ffoae7ber 18, 1969. This Board has revietzed applications for a,ricultural preserves and land conservation contracts, and 1-as considered the du17 sub- mitted repo;t(s ) of the =lanning Connission and the Plannina. Department staff theren, and hereh-. finds that the a^ricultural preserve (s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS TIAEREFORE ORDERED that those lands described in to application(s) listed teloa: is (are ) ;±ereby established and declared to be : Agricultural Pres,_rire No. 3-75 0-.mer Anolication 'so, Frank Marshall, et al. 1932-RZ IT IS I'GRTH R ORDERED that the, Chair:ian of this Eoard, on behalf of the County, execute land conservation contracts with the above owncr(s ) relating to those lands. PASSED and ADOPTED by the Board this filth day Of Echnia y- 1Q71; cc: Planning Assessor Recorder & r-ile RESOLUTION NO. 75/125 001 , L BOARD OF SUPF:9VISORS, COTITRA COSTA COU%TY, CALIFORt-tIA Re : Establishing Auricultural ) Preserve No. 9-70 and ) Aute:ari•r.in:- Land Gonservation ) OrSOLITTIMi NO. 75/126 Contract(:; ) . } The Board of Supervisors of Contra Costa "County 'Rr'SOL"rS t;-at: In accordance with County Ordinance Code , Section q10-2..202, and California Government Code, Sectio* Fi12.30, this Board is authorized to establish lands within the county as A7ricultur�l Preserves; and ' In accordance with Counts Ordinance Code , Section. 910-!:.202, and California Government Code , Section ;1240, this Bo-rd is authorized to execute Land Co:iservation Contracts with the ow-hers of lands included within ;.gricultural Preserves , the tertr:s of which were established b; Resolution No. 69/763, adopted Pto;rember 13, 2969. This Board has revieved applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted report(s ) of the "Flanning Co-nfission and the Planning Department staff thereon, and herehy finds that the a^ricultural preserve(s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THERFPORI" ORD_'RED that those lands described in t o . application(s) listed below, is (are ) hereby established and declared to be : kFricultural Preserve flo. 9-70 0-..,ner Aonlication 'to. M. B. & D. T. Wright 1934TRZ IT IS F[;RTt1i R ORDFREED that the Chairman of this Board, on behalf of the Count-;; , execute land conservation contracts with the above owner(s ) relating to those lands. • PASSED and ADOPTED by the Board this 11th day of Fefyni ry. 197S . cc: . Planning Assessor Recorder & file ' RESOLITTION NO. 75/126 00131 . _._. ._;err;:a•' IfIR""m'M'sg�. ... .. .. '�_ F BOARD 0? SUPERMORS, CONTRA COSTA COUNTY, CALIFORIqIA Re : Establishinr, Agricultural ) Preserve No. 19_Z� , and ) Authorizin;: Land Conservation ) R7111OLUTIONI N.O. 75/127 The Board of Supervisors of Contra Cos ta -County 'ZF.SOL"FS t%:at: In accordance with County Ordinance Code, Section �110-2.202, and California Government Code, Sectio: 51230, this Board is authorized to establish lands within the county as Alzricultural Preserves; snd ' In accordance with County Ordinance Code, Section 910-4.202, and California Govern-ient Code, Section 51240, this Bo-rd is- authorized to execute Lard Conserve tion Contracts,rvith- the owners of lands included within agricultural ?reserves, the terns of which- were established bj Resolution No. 69/763, adopted Uote;rber 13, 1969. This roard has reviewed applications for agricultural preserves and land conservation co.:tracts, and has considered the duly sub- mitted repo.-"C(s ) of the Planning Commission and the Plannin7. Department staff thereon, and hereb% finds that the a^ricultural preserve(s) as proposed is (are ) coYsis.ent with the Contra Costa County General Plan. IT IS THEREFORE ORD_RED that those lends described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Plres,rve Mo. O::ner ADDlication No. Anna & Virginia Davilla 1935-R7. IT IS F[;RTKER ORDFR. D that the . Chairman of this Board, on behalf of thc .County, execute land conservation contracts with the above owner(s) relatin to those lands. PASSED and ADOPTED by the Board this 11th day of Fehruar3, 197s cc: Planning Assessor Recorder & File RESOLUTION NO. 75/127 00132 BOARD. C?' SUPERVISORS, CONTRA CO3TA COITXTY, CALIFOR'.TIA Re : Establishing Agricultural Preserve 140. 22-79 , and ) huthorizinc- Land Conservation ) 01"SJLT.ITIOU I:C?. 75/128 -- Cont.ract(s ) . ) The Board of Supervisors of Contra Costa *County that: In accordance with County Ordinance Code , Section 910-2.202, _ and California Government Code, Section 51230, this Board is authorized to establish lands within the county as A?ricultural Preserves; and ' In accordance with County Ordinance Code, Section ';10-':.202, and California Government Code, Section 51240, this Bo-rd is authorized to execute Land Conservation Contracts *with• the owners of lands included within Agricultural Preserves, the terms of which- were established by resolution No. 69/763, adopted iloie- ber 18, 1969. This Board has reviewed applications for agricultural areserires and land conservation contracts, and has considered the dug; sub- mitted reports ) of the Planning Commission and the Planning. Department staff thereon, and hereh,. finds that the a--ricultura2 preserve (s) as proposed is (are ) consis`ent with the Contra Costa County General Plan. IT IS THEREFORE ORD_RED that those lands described in the application(s) listed below is (are ) hereby established and declared to be : Agricultural Presrve -Ho. 22-75 0-.iner Annlication No, W. H. Gale & F. Sollom 1936-RZ . IT IS FGRTHER ORDERED that the . Chairman of this Board, on = behalf of the .County, execute land conservation contracts with the above owner(s) relating, to those lands. PASSED and ADOPTED by the Board this Ilth day of February. 1475 . cc: Planning; Assessor Recorder & File ' RESOLUTION u0. 75/128 VV��� B011RD 0" SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Establisi:inp Agricultural ) - P.-eserve No. 1-75 and } Authorizin - Land Conservation ) 01750LUTIONT NO. 75/129 _ Cont?`act00 ) The Board of Supervisors of Contra Costa 'County t%:at: In accordance with County Ordinance Code , Sectio: 910-2..202, and California Government Code, Sectio: ;1230, this Board is ' authorized to establish lands within the county as A.--ricultural Preserves; and ' In accordance with County Ordinance Code , Section RIO-!,.202, and California Government Code, Section 51240, this 3osrd is authorized to execute Land Conservation Contracts vith; the owners of lands included withir. nc;ricultural Preserves, the urns .of which- were established bf Resolution `fo. 69/763, adopted ffove:rber 13, 1969.. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted repo:t(s) of the Planning Cor.mission and the Planning Department staff thereon, and hereby finds that the acricultural preserve(s) as proposed is (are ) cors_s`ent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in tho application(s) listed below is (are ) hereby established and declared to be : ARricultural Presurve 11o. 1-75 O::ner Anolicatior_ 'To. K. D. & G. S. Gerlack 1937-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relatin- to those lands. PASSED and ADOPTED by the Board this 111h day of Feh_rupry- 19715; cc: Planning Assessor Recorder & File RESOWTION APO. 75/129 00134 BOARD OF SUPERVISORS, COI!T RA COSTA COUnTY, CALIFORgIA Re : Establishing Agricultural )Preserve No. _j3,,75__, and ) Atithorizin:- Land i;onservation ) 0.1 SOLUTION NO.- 75/130 Con-kr.gct(s ). ) The Board of Supervisors of Contra Costa 'County 'RFSOUrFS that: In accordance with County Ordinance Code , Section 910-2.202, and California Government Code, Section 51230, this Board is . authorized to establish lands within the county as A?r=_cultural Prescrt►es; and ' In accordance with County Ordinance Code, Section- ?10-!,.202, and California Government Code, Section 51240, this 3o?rd is authorized to execute Land Conservation Contracts Trite •the owners of lands included within hFricultural Preserves, the terms of which- were establlsned bi Hesclution No. 69/763, adopted Hove--tuber 18, 1969. This Board has reviewed applications for a7riculturzl preserves and land conservation contracts, and has considered the duly sub- mitted report(s ) of the '.lanning Commission and the Planning; Department staff thereon, and hereby rinds that the a^ricultural preserve (s) as proposed is (are ) consis`ent with the Contra Costa County General Plan. IT IS THERFFORE ORFR_•D that those lands described in tho application(s) listed belour is (are ) hereby established and declared to be : APricultural Preserve No. : :23�_75- O :ner Anolication '.•fo, L. & F. Cuctola 1941-RZ IT IS FURTHER ORDERED that the . Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s ) relating, to those lands. PASSED and ADOPTED by the Board this 11th day of Fehru��_ 1975 cc: Planning Assessor Recorder & File RESOLUT1ON NO-15/130 Qj)4d2K' I BOARD 01-' SUPERVISORS, CONTRA COSTA COTMTY, C?`:LTrOR'*'TA Re : Establishing. Agricultural ) - Pi•eserve t:o. _Tr, , and : ) Authorizin1:and Lonservation ) ?=SOL!1TIOU NO._ 75/131 Contr.nct(s 1. ) The Board of Supervi^ors of Contra Costa *County 'R?•SOL"L'S that: In accordance with County Ordinance Code, Section 111.0-2.202, and California Government Code , Section 51230, this 'Board is ' authorized to establish lands within the county as A=gricultural Preserves; and ' In accordance with County Ordinance Code, Section 310-4.202, and California Government. Code, Section 51240, this Bo-rd :s authorized to execute Land Conservation. Contracts wita. the owrners of lands included within Agricultural 'Preserves, the terms of wbich- were established by Resolution No. 69/763, adopted Nove-tuber 18, 1969. This Bo_rd has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted repo:t(s) of the Planning Commission and the Planning Department staff thereon, and hereb•: finds that the a^ricultural preserve(s) as proposed is (are ) consistent with the Contra Costa County General Plan. IT IS THEREFORE ORD_R_D that those lands described in the application(s) listed belour is (are ) hereby established and declared to be : Agricultural Pres,r�re iTo, ` 0-..ner Aonlicatior ':o, C. J. viery, et al. 1942-RZ • IT IS FGRTHEIR ORDERED that the Chairman of this Board, on behalf of thc .County, execute land conservation contracts with the above owner(s) relating, to those lands. PISSED and ADOPTED by the Board this 11th day ofFebr«ary- 1975 cc: Planning, Assessor Recorder & rile ' RESOLUTION No. 75/131 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Fstablishing Agricultural } Preserve No, ?t_?5 � and ) AuLhorizin:- Land Conservation ) R'FSOL!IT101 1:0. 75/132 Contrnct(n). } The board of Supervisors of Contra Costa 'County 'Rc?SGL`FPS t%:at: In accordance with County Ordinance Code , Section 910-2.202, and California Government Code, Section 51230, this Board- is authorized to establish lands within the county as A.ricultural Preserves; and " In accordance with County Ordinance Code, Section X10-:..202,, and California Goverment Code , Sect-ion 51240, this Bo=rd is authorized to execute Land Conservation Contracts with. the owners of lands included within Agricultural Preserves, the t.erms .o" which. - were established bj Hesolution .No. 69/763, adopted ilove:r_hEr 13, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and has considered the duly sub- mitted repo:t(s) of the Planning; Commission and the Planning Department staff thereon, and hereby: finds that the acricultural - preserve(s) as proposed is (are ) cons_s'ent with the Contra Costa County General Plan. IT IS THEREPORE ORD-FRED that those lands described in taa application(s) listed belour is (are ) hereby established and declared to be : Agricultural Pres,_rtse No. ?1-7r, O::ner Annlicatior. No. H. Wiedemann, et al. 1944-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating to those lv nds. PASSED and ADOPTED by the Board this 1Lth day of Febnti y. t47s cc: Planning Assessor Recorder & File RE'SOLTJTION NO. 75/132 - 00137 BOARD O?' SUPER`1SORS, CONTRA COSTA COXMTY, CALIFORCzIA Re : Establi,,hing Agricultural ) - Preserve No. 20-75_, and ) Authorizinc- Land Conservation j RTSJLUT ION NO.. 75/133 Contract(a ) . ) T • • n a 'moi. 11L'` t*--.,--L . The Board of Supervisors of Contra Cos..a 'County 'n._SOL _S .,. In accordance with County Ordinance Code , Section RIO-2.202, and California Government Code , Section F',1230, this Board is authorized to establish lands within the counter as Azricultural Preserves; and ' In accordance with Count; Ordinance Code, Section 310-1..202, and California Government Code, Sect-ion 5124.0, - this Bo-rd is authorized to execute Land Conservator Contracts "wit^' the owners of lands included within Agricultural Preserves, the terras o' which- were established bj Resolution No. 69/763, adopted Hoaesber 15, 1969. This Board has reviewed applications for agricultural preserves and land conservation contracts, and 1has considered the dull sub- mitted repo.-t(s) of the i lanninR Commission and the Planning Department staff thereon, and hereby finds that the af-ricultural preserves) as proposed is (are ) co::sistent with the Centra Costa County General Plan. IT 13 THEREFORE ORDERED that those lands described in tha application(s) listed below is (are ) hereby established and - declared to be : Avricultural Preserve No. -20_75 O�.,ner Anulicstion No. H. Wiedemann, et al. 1945-RZ IT IS FURTHER ORDFRED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s) relating, to those lends. PASSED and ADOPTED by the Board this 1 Lth day of F,.lhru=- 1275 cc: . Planning Assessor Recorder & File RESOLUTION NO. 75/133 - VW _ ger, z3OARD 0'.' SUPPRVISORS, CONTRA COSTA COUNTY, C ALIF'OR:ITA Re : Estoblisiiing, Agricultural ) Preserve No. 12-3_�_ nrd ) huthorizin - Lari. "conservation ) IRFSOLTITION' 1-:0. 75/134 Cont rnct(:i ) . ) The Board o£ Su.)ervi::ors of Contra Costa ' County -Ri:SOL":'S that: In accordance with County Ordinance Coon , Section 110-2.202-, and California Governncnt Code , Section F,1230, this Board is . authorized to catablish lands ulthin the count= as A:-ric:ultural Preserves; and In accordance u-ith County Ordinance Code, Section' ti10-!;,202, and California Government Code , Sector: 5121L0, this Board is authorized to execute Land Conservation Contracts with .the o"r'ners of lands included within Agricultural Preserves, the terns of which, were established bf Resolution No. 69/ 63, adopted No;6 bEr 15, 10,69. This Toard has re tri FL-ad applicatspns for ar ricul mural preserves and land conservation cont^acts, and : as considered the duly sub- mitted reports ) of the lanniiig Co!7mission and the Flannin;* 'Department staff thereon, and hereb.-: finds that the ae-ricultural p;•eserve (s) as proposed is (are ) corsis:.ent with the Contra Costa County General Plan. I! IS THERFFORE 0RDFRP'D that those lands described in the application(s) listed belox. is (are ) hereby established and declared to be : Agricultural Pres,_rve Nn. 0•..ner An-plication 'To. G. A. Hooper, Jr. 1946-gZ IT IS FURTHIFR ORDERED that the Chairman of this Board, on behalf of the .Count;, execute land conservation contracts with the above owner(s) relating; to those 1?nds. PASSED and ADOPTED b;; the Board this 11th day of FChrt_rv.. Zg7S cc: . Planning Assessor Recorder & File - nrSnLjjTjoTt un 75/134 039 BOARD OF SUPERVISORS, COUTRA COSTA CO WNTY, CALIFORNIA Re : Establishing Agricultural ) Preserve !do• 8_75 , and ) Autl:ori.zin:. L nd Conservation ) I11--30L?tT'LON No. 75/135 Contract(:; ) . ) The Board of Supervi^ors of Contra Costs "County 'E►rSOL'1FS that: In accordance with County Ordinance Code , Sectio: "110-2.202, and California Government Code, Section :31210, this Board i3 authorized to establish lands within the county as Agricultural Pre:sc rve s; and " In accordance m-IL}i Count;, Ordinance Code, Section ?10-!„202, and California Goverrn-nent Code , Section 51240, this Bo=rd is authorized to execute hand Conservation Contract:s.wi,th the owners of lands included within „gricultural :reserves, the tert:3 o' which- were established b, }3csolution No. 69/763, adopted Ho;z ber 1S, 1969. This Board has reviewed applications for av:ricultiaral- u:reserves and land conservLtiori contracts, and as considered the dulz sub- mitted reports ) of the Planning Cor:nission and the PlanninFt Department staff thercon, and hereby finds that the a^riculturcal preserve(s) 23 proposed is (are ) consis!.ent with the Contra Costs County General Plan. IT IS THERFFORE 0?DERI:D that those lands described in thea application(s) listed below is (are ) hereby established and declared to be : Agricultural Preserve I10,_&�Z5 _ O:iner Arm lication No. R. C. Johnson 194942 IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the .County, execute land conservation contracts with the above owner(s ) relating to those lands. PASSED and ADOPTED b3 the Board this 1lr_h day of Ech_ruary, 1075 cc: , Planning Assessor ' Recorder & Pile ' RESOLUTION NO. 75/135 011140, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: County General Plan } Amendment, Recreational ) RESOLUTION NO. 75/136 Element, County Service ) Area R-8, Walnut Creek ) (Gov.C. 5§65357 & 65359) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Clerk on January 10, 1975 received a copy of Resolution No. 1-1975 adopted by the Planning Commission recommending an amendment to the Recreational Element of the County General Plan for land located in the greater Walnut Creek area to make provi- sions for park, recreation and open space facilities proposed as part of County Service Area R-8. On Tuesday, February 11, 1975s pursuant to the Planning Commission's Resolution No. 1-1975, this Board held a hearing on the proposed amendment to the Recreational Element of the County's General Plan. Notice of the said hearing was duly given in the manner required by law. The Board at the hearing heard the testi- mony of all interested persons concerning the proposed amendment. At the conclusion of the presentation of the said testimony, the hearing was closed. This Board hereby certifies that the Final Environmental Impact Report (with all attachments thereto) submitted to it with the Planning Commission's Resolution No. 1-1975 concerning the proposed General Plan amendment has been completed in compliance with the California Environmental Quality Act and that it has reviewed and considered the information contained in the said Final Environmental Impact Report. This Board hereby adopts this amendment to the Recreational Element of the County's General Plan for the greater Walnut Creek area as proposed in Resolution No. 1-1975, to make provision for four future park sites within County Service Area R-8, including two major parks, one community park and one neighborhood park. A copy of the plan map and text reflecting this amendment is on file in the office of the Clerk of the Board and shall be endorsed approved by the Clerk as provided thereon. Further, the Director of Planning stall file with the County Clerk a Notice of Determination concerning this amendment and the EIR. PASSED on February 11, 1975 unanimously by Supervisors present. cc: City of Walnut Creek Community Development. Dept. Ir. R. Pond Public Works Director Attn: Mr. J. Fears Director of Planning VJW:lh RESOLUTION 210. 75/130' 0341 V V..t •1 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on County First Year Housing and February 11 , 1975 Community Development Act Program. The Board on January 27, 1975 having received the recommen- dations of the Contra Costa County Interim Community Development Advisory Council with respect to projects for the unincorporated areas of the county to be funded under the Housing and Community Development Act of 1974; and The Board on February 4, 1975 having held a study session to review the background of the Community Development Program and proposals submitted by the Interim Advisory Council for funding under said program; and '.Phis being the time for hearing on proposals (total program including projects within the participating cities) for the county's first: year Housing and Community Development Act Program; and The following persons having appeared in support of the proposed Community Development Block Grant priority list: Mr. William Braga, Chairman of the Montarabay Citizens Advisory Committe (Montalvin Manor Community Park Development) ; Mr. A. Q. Amador, representing United Council of Spanisheaking Organizations (East County Housing Finance Packaging; Mr. J. M. Buell, City Manager of Brentwood (East County Neighborhood Facility) ; Mr. L. T. Bronzan, representing Liberty Union High School (East County Neighborhood Facility); Mr. James Connors, teacher at Willows Continuation High School (Rodeo Neighborhood Facility) ; Mr. D. C. Ellern, Vice President of Car uinez Coalition, Inc. (Rodeo Neighborhood Facility; Mr. Sebe Hill, President of Carquinez Coalition, Inc. (Rodeo Neighborhood Facility); Mr. Kenneth Kahn, youth coordinator from the Neighbor- hood House (Rodeo Neighborhood Facility); Ms. Carol Avalos, representing Carquinez Coalition, Inc. (Rodeo Neighborhood Facility); Mr. G. W. Johnson,- Director, Office of Economic Oppor- tunity (Counseling for Rehabilitation Housing Occupants; Mr. W. F. Dorsey, Housing Advisory Committee (Counseling for Rehabilitation Housing Occupants); Ms. Elizabeth Schrank, member of the Interim Community Development Advisory Council (Counseling for Rehabilitation Housing Occupants); and 00 IV The following persons having requested that consideration. be given to the indicated proposals in the event that the priority list is not approved in its entirety: Ms. Gertrude Hall, Coordinator on Services to the Aging, Human Resources Agency (Countywide Senior Citizens Center/Museum); Ms. Bernice M. Perazzo (Pinole Tri-Cities Discovery Center); Mr. J. L. Kelly, John Swett Unified School District (Pinole Tri-Cities Discovery Center) ; Mr. James Connors, teacher at Willows Continuation High School (Pinole Tri-Cities Discovery Center); Mr. D. C. Ellern, Vice President of Carquinez Coalition, Inc. (Pinole Tr?-Cities Discovey Cente"r) ; Mr. C. E. Herren, citizen, spoke in support of providing land for community gardens; and Chairman W. N. Boggess having noted that no additional persons in the audience wished to speak, recommended "that the first hearing on the total Comrminity Development Program be closed with the second public hearing to be held February 18, 1975 at 2:00 p.m. ; On motion of Supervisor E. A. Linscheid, seconded' by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, . W: N. Boggess. NOES: None. 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 11th day of February, 1975. J. R. OLSSON, CLERK By de4-zx- 4,&� Vera Nelson Deputy Clerk cc: Director of Planning County Counsel County Building Inspector Economic Opportunity Program Director Director, Human Resources Agency County Administrator 00143 0;1+II:NI)I:II F I RST 1.FAIZ to 1,:.11Isq i CY U1:1-ii ij• mEar f itowu 15UrM1RY 1911,111M C04111N1TY 1W, mi'war ADVISORY WUIICIL JANUARY 25, 1975 ESTltltll•ED FI R.5r YEAR AI:TIVITY UIiSCR1PTION U)Cimou EXPEIM'rURE No. ROUSING 51/46 liousing Itchabi litation F, Code Enforcement Countywide I< $ 150,000 (a) No.Richmond SS Counseling for Itehab.11ousing Occupants Countywide $ 50,000 (b) 2 housing Finance Packaging Lust County $ 18,000 C01%WUN ITY FACILITIES 11 Neighborhood Facility Last County $ G8 000 37 Neighborhood Facility Rodeo Arca $ 80,000 9 Neighborhood Facility Martinc2 Arca $ 11,000 OPEN SPACE, PARKS, RUCRi:AT10N 7 Community Park Vevclopmcnt Vontalv.in $ 25,000 Manor Arca SOCIAL SERVICES 26 halftoay house;Drug Abuse Program Rodeo ,area $ 40,000 (c) TOTAL RECON IENUL•U F1RS•r YEAR PROGILt1`I $ 442,000 (d) (a) Includes $80,000 desil;aatrd for home inprovement, painting, and curb and gutter grants in the North Richmond arca. (b) Priority emphasis placed on training occupants of housing to be rehabilitated, and secondary emphasis on general counseling to those eligible. (c) Tied-in with Rodeo arca neighborhood facility included in proposed First Year Program. (d) Allow approximately c-26,000 for unallocated activities and contingencies, and approximately 5: for fund applicatiop and program administration within the estimated unincorporated area share of approximately $490,000. I COINWUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROPOSED FOR PARTICIPATING CITIES FEBRUARY 6, 1975 ESTIMATED FIRST YEAR ACTIVITY DESCRIPTION LOCATION EXPENDITURE NEIGHBORHOOD FACILITY ANTIOCH $ 80,000 NEIGHBORHOOD FACILITY (w/co. #11) BRENTWOOD 12,000 COMPREHENSIVE CD PLANNING CLAYTON 2,000 ELIMINATION OF BARRIERS TO HANDICAPPED EL CERRITO 5,500 SENIOR CITIZENS CENTER EL CERRITO 42,500 •HOUSING FOR ELDERLY LAFAYETTE 34,000 NEIGHBORHOOD FACILITY (w/co. #9) MARTINEZ 11,000 STORM DRAIN AT MUNICIPAL PARK MARTINEZ 7,000 RECREATION FACILITY IMPROVEMENT, RICK'S PARK MARTINEZ 22,000 HISTORIC RESTORATION MARTINEZ 5,000 PARK IMPROVEMENT MARTINEZ 5,000 COMPREHENSIVE CD PLANNING 1NORAGA 16,000 SENIOR CITIZENS CENTER PINOLE 4,000 COMPREHENSIVE CD PLANNING PINOLE 21,000 SENIOR CITIZENS CENTER EXPANSION PLEASANT HILL 43,500 ELIMINATION OF BARRIERS TO HANDICAPPED PLEASANT HILL 3,500 SOCIAL SERVICES STUDY PLEASANT HILL 5,000 NEIGHBORHOOD FACILITY SAN PABLO 98,000 SENIOR CITIZENS/NEIGHBORHOOD FACILITY WALNUT CREEK 30,000 ELIMINATION OF BARRIERS TO HANDICAPPED WALNUT CREEK 5,000 COMPREHENSIVE CD PLANNING NALNUT CREEK 20,100 SOCIAL SERVICES STUDY WALNUT CREEK 3,500 RECREATION FOR HANDICAPPED WALNUT CREEK 9,400 TOTAL RECO.NDIENDED FIRST YEAR PROGRAM $485,000 00145 i i In the Board of Supervisors of Contra Costa County, State of California February 11 , 1975 In the Matter of Authorizing Acceptance of Grant Deed, Treat Boulevard, Road No. 4861, Work Order 4466, Walnut Creek .Area. On motion of Supervisor J . E. Moriarty, seconded by Super— visor J. F. Kenny, IT IS BY THE BOARD ORDERED that Grant Deed dated February 11, 1975 from the Contra Costa County Flood Control and Water Conservation District, for additional right of way needed for Treat Boulevard, Walnut Creek area, is ACCEPTED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Public Works Director Supervisors County Administrator affixed this 11th day of February, 19 75 4 J. R. OLSSON, Clerk Deputy Cleric Mildred 0. Ballard H 24 $/74 -12,500 vi i� t `h/ In the Board of Supervisors of Contra Costa County, State of California February 11 , 1975-- In the Matter of Approving Allocation of Criminal Justice Planning Funds. The Board having received a memorandum dated February 10, 1975 from Mr. Arthur G. Will, County Administrator, advising that Mr. Anthony L. Palumbo, Executive Director, California Office of Criminal Justice Planning, has requested- that Contra Costa County waive claim to $202000 in federal funds jqhich have been allocated to the County by the State of Californialfor Criminal Justice Planning for fiscal year 1975-1976 in order that the planning funds may be allocated to regional boards and fragmentation of the criminal justice planning effort avoided; and The County Administrator having recommended that in line with the aforesaid request this county's allocation of $20,000 be "passed through" to the Criminal Justice Agency of Contra Costa County; and On motion o:" Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommen- dation of the County Administrator is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: !,ore. ABSENT: ;:one. 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. Office of Criminal Supervisors Ju^tice Planning; 7171 Bowling Drive affixed this 11th day of February , 1975 Sacramento, California 92583 J. R. OLSSON, Clerk Criminal Justice Agency By Deputy Cleric H 74 12;14 -4?g0 Diamond Boulevard Suite 391 Td. Ingahaa-� Concord, California 94520 County Auditor-Controller County Administrator 00147 ! , I -L I -L 1—..-1_1., ve Suc,ravi�2n-o ui"^eu "'is LLEfl day of 1,'Obruary t, % Cal-if'ornia 92533 ------ 7975 ninal Just-ice 1irrencir - �J_ ROLSSON, Clerk H 24 12,74 - 14��-40 Diamond Bou' 8 Sufte 391 levard Deputy Clerk Concord., Califoz-nia 941520 �1, 1�nga�ha,-,i Count"Y Aud;t Count Ad_minlstjator 0" 147 ECEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY FE91) 195 Administration Building !. L Oman am 0 --- Martinez, California %099M To: Board of Supervisors Date: February 10, 1975 Waiver of Claim to Criminal From: Arthur G. Will, Subject: Justice Planning Funds for. County Administrator Fiscal Year 1975-1976 Mr. Anthony L. Palumbo, Executive Director, Califorriia- Gffice of Criminal Justice Planning, in correspondence addressed to my office, has requested that Contra Costa County "waive" claim to $20,000 in federal funds which have been allocated to the County by the State of California for Criminal Justice planning for fiscal year 1975-1976. These funds are made available under the "Crime Control Act of 1973" which provides for allocation of money directly to Counties and Cities for such planning on the basis of a population criterion. Contra Costa County is entitled to claim $20,000 based on population; no City within the County qualifies for money under the criterion. The regional criminal justice planning body, in this case the Criminal Justice Agency of Contra Costa County, also receives an allocation of planning funds under the provisions of the Act. The California Office of Criminal Justice Planning urges major Cities and Counties to "pass through" the planning funds allocated to them to regional boards to avoid fragmentation of the criminal justice planning effort. It is recommended that your Board approve the request and waive the allocation of criminal justice planning funds for Contra Costa County to the Criminal Justice Agency, so that a consolidated planning effort will result and the optimum utiliza- tion of planning funds will be accomplished. A number of County officials serve on the Criminal Justice Planning Board, the governing body of the Criminal Justice Agency of Contra Costa County; among them are Supervisor J. P. Kenny, Supervisor A. M. Dias, District Attorney William A. O'Malley, Sheriff-Coroxier H. D. Ramsay, County Probation Officer, John A. Davis, Acting Public Defender Patrick R. Murphy,, a representative of the Superior 'Court and the Municipal Court (in combination), and the County Achainistrator. The recommended action can be accomplished by Board Order. AL/aa 00148 In the Board of Supervisors of Contra Costa County, State of California February 11 , I9 75 In the Matter of Authorizing Relief of Cash Shortages in Certain Accounts. Pursuant to the arovisions of Resolution Number 2702 adopted by the Board on January 28, 1964, IT IS. BY THE-BOARD ORDERED that authorization is GRANTED for relief of cash = shortages in the follotring accounts of the Office of the County Sheriff-Coroner: Main Jail $936.81 Rehabilitation Center 94.48 The foregoing order was passed by the Board this 11th day of February, 1975- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: County Sheriff-Coroner Supervisors County Auditor-Controller County Administrator affixed this lith day of February , 19 75 J. R. OLSSON, Clerk By 'r Deputy Clerk H 24 12174 . 15-M R6bbie Gu i erre 00149' u • j In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of • Authorizing Placement of an Emotionally Distrubed Teen- ager at Lane Children's Center. On recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD O,RDERD that authorization is GRANTED for the placement of Steven Nottingham, an emotionally disturbed teenager, at the Lane Children's Center, Sebastopol, California at a monthly rate of $1,088, effective February 11, 1975- Passed by the Board on February 11, 1975- I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date oforesaid ec• Director, Human Resources witness my hand and the Seal of the Board of Agency Supervisors Social Service - Concord affixed this 11th day of February . 19 75 Attn: Lucille Jacobs J. R. OLSSON, Clerk County Administrator B Y �,� �� r;L., , Deputy Clerk H 24 �z»Poypty Auditor-Controller X' b ie Gjtierrez 00150 M In the Board of Supervisors of Contra Costa County, State of California February 11 , ig 75 In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDMW that authorization is GRANTED for the placement of Ben Powles, a seriously disturbed ward of �the court, at Sunny Hills Treatment Center at a monthly cost not to exceed $1,309, effective February 11, 1975- The foregoing order was passed by the Board on February 11, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Sea{ of the Board of County Auditor-Controller Supervisors County Administrator affixed this 11th day of February , 1975 J. R. OLSSON, Clerk ByDeputy Clerk H 24 12174 - 15-M 1e u errez 00151 In the Board of Supervisors of Contra Costa County, State of California February 11 t9 75 In the Matter of Authorizing Attendance at Training Session. On the recomtaendation of the County Administrator, IT IS BY THE BOARD ORDSRRD that Mr. Al Snell, Deputy Sheriff, is AUTHORIZED to attend a special training course at the F.B.I. Academy in Quantico, Virginia in the period from April 20, 1975 through April 26, 1975, expenses to be paid by the F.B.I. The foregoing order was passed by the Board this 11th day of February, 1975. l hereby certify that 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 Sheriff—Coroner Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator affixed this 11th day of February , 19 75 J. R. OLSSON, Clerk ByR./ . — Deputy Clerk bie Gut rrez H 21 5/11 -12,500 1.0 00152 _ . , _ ay 1. In the Board of Supervisors of Contra Costa County.. tate of CaliforniaCal February 11 019 75 In the Matter of Authorizing Attendance at Meeting. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that Ms. Nancy Van Huffel, Manpower Project ,Director, is AUTHORIZED to attend the National Association of Counties Man- power Steering Committee meeting in Washington, D. C. during the period February 24, 1975 through February 27,1975 (in conjunction with NACO 1975 Legislative Conference), all travel expenses to be paid from Federal funds. 'Passed by the Board on February 11, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Manpower Project Director Witness my hand and the Seal of the Board of Director, Human Resources Supervisor Agency affixed this 11th day of February, 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By it ri'llil't-4Deputy Clerk H 24 12174 - 15-M R6 bi s G ti erre , 00153 In the Board of Supervisors of Contra Costa County, State of California February 11 , i9 75 In the Matter of Authorizing Appointment of 14r. Douglas Cervantes in the Class of Senior Systems Accountant. On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the appointment of Mr. Douglas Cervantes in the class of Senior Systems Accountant at the third step ($1,540 per month) of Salary Level 437 ($1,397-$1,698), effective February 13, 1975, as requested by the County Auditor-Controller. The foregoing order was passed by the Board this 11th day of February, 1975- hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Auditor-Controller Wing my hand and the Seal of the Board of County Administrator Supervisors Acting Director of Personnel affixed this 11th day of February , 19 75 J. R. OtSSON, Clerk By XA14/v-j, if/r Deputy Clerk H sa 12174 . 15aa Robbie GlitierreA 7- In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of Authorizing Appointment of Kathleen P. Motelet, M.D. , in the Position of Clinical Physician II. On motion of Supervisor A. M. Dias, seconded. by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the appointment of Kathleen P. Motelet;-:M..D. , to the position of Clinical Physician II at the third step ($2-,626 per month) of Salary Level 612 ($2,382-$2,895), effective March 1, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minute_ of said Board of Supervisors on the date aforesaid cc• Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Medical Director affixed this 1 ,b day of February, 19 Z-5- Acting Director of Personnel J. R. OLSSON, Clerk County Administrator H 24 �2,7,PgyVy Auditor—Controller By . DePuty Clerk N. In sham O�t55 _ w i In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Amendment (No. 24-749) to Contract with Contra Costa County Superintendent of Schools. The Board heretofore having approved a contract with the Contra Costa County Superintendent of Schools for provision of mental health services (Community and Drug Abuse Education) ; and The County Administrator having presented for Board ' consideration an amendment extending the aforesaid contract for operation of the Drug Education Center from March 1, 1975 to June 30, 1975, as approved by the Board of Supervisors on January 21, 1975; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid amendment is APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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 cc: Human Resources Agency Supervisors Attn: Contracts Adm. County Superintendent affixed this 11th day of February , 19 7� of Schools J. R. OLSSON, Clerk County Auditor-Controller ByDeputy Clerk H ?a �,,74Cg19�lty Administrator 2/ — :1�� N. Ing sham 00156 1 L. 4 CCC Standard Form May 1974 EXTE4SIOU OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: Number 4 � 77 ,4 Department: Mental Health Services Subject: Drug Abuse: (Community and Drug Abuse Education), (SB 714, 1972 Statutes, Effective Date: July 1, 1974 Chapter 1255) 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the followina named Contractor mutually agree and promise as follows: Name: Contra Costa County Superintendent of Schools Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from Harch 1, 1975, to June 30; 1975 , unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 36,254 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNY1' OF CO 4 COSTA, CAJLLFORNIA CONTRACTOR a--e W. N. B22gess By /G�Chairman, Board Board ofervisors Attest: County Clerk J. R. OLSSON /-�J-��a��'�.✓t Designate official capacity in business By_ and affix corporation seal) Deputy U State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By_ 4-/. known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approvgd:/ou Counsel / Dated: ' By-_ Deputl ( ' � ! Deput County Clerk ROBERT J. PROCTO' DEPUTY COUPi i f CLERK, Contra Costa County, Cali`orr.'ra i 00157 IN THE COUNTY BOARD OF EDUCATION OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) Authorizing Signatures in ) Absence of County Superintendent) Resolution No. 1 - 74-75 WHEREAS, governmental agencies need assurance that properly authorized signatures appear on project agreements and other required contracts, and WHEREAS, Floyd I. Marchus, County Superintendent of Schools, may not always be available to sign documents within the designated time, NOW, THEREFORE, BE IT RISOLVED that these agencies be informed that the following individuals have been duly authorized to sign all legal documents for the Contra Costa County Superintendent of Schools Office: Robert Fifield, Associate Superintendent, Administrative Services Richard Keefe, Associate Superintendent, Special Education Robert Hughes, Accountant Edith Cotler, Director, Business Services PASSED AND ADOPTED THIS 14th day of August, 1974 by the following vote of the Board: AYES: (5) Kipp, Rucobo, Williamson, Spears, Hauzy NOES: (0) ABSENT: (2) Ruiz, Bardellini I HEREBY CERTIFY that the foregoing is a true and correct copy of the resulution approved by said Contra Costa County Board of Education on August 14, 1974 (..� P esident, Contra CostafPounty Hoard of Education RF:Is V�i�tFJ ,a In the Board of Supervisors of Contra Costa County, State of California February Il , 19 7_5_ In the Matter of Authorizing Execution of a Master Agreement with the County of Alameda. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS ORDERED that the Chairman is AUTHORIZED to execute on behalf of the county an agreement dated December 1, 1974 with the County of Alameda under the terms of which Alameda County will retain an independent contractor to assist the Bay Area Placement Committee in reviewing and determining proper board and care rates to be paid to private institutions, the cost to be shared among the 14 partici- pating counties, based upon the population, Contra Costa County's share being ; 1,959• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dlas, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: County of Alameda Witness my hand and the Seal of the Board of Human Resources Agency Supervisors Social Service - Concord affixed this�h_day of 1975- Attn: L. Jacobs County Probation Officer J. R. OLS30N, Clerk County Counsel By Deputy Clerk H sa 1217eCounty Auditor-Controller if County Administrator Mary Penningto 001 f, Ap?ro,,"3 '13 to fo_ . .9ir.:iL'Sc� 3. -NGC-R--- Caurt? Ca�saZ 31 r MASTER AGREEMENT CagZL 7 ..aun—sel THIS AGREEMENT, made and entered into this 1st day of December , 197 4, by and between the COUNTY OF ALAMEDA, hereinafter referred to as "County" and Contra Costa County , hereinafter referred to as "Contractor" WITNESSETH: WHEREAS, pursuant to Welfare and Institutions Code Section 900, the Board of Supervisors of each county is authorized to establish a maximum amount which the court may ordera county to pay for the support and maintenance for wards or dependent children; WHEREAS, the counties desire to retain a single consultant to assist, advise, and coordinate them in formulating proper rates for private and group homes and institutions for the placement of wards or dependent children; WHEREAS, the purposes of this Agreement are to facilitate the proper determination of rates for such homes, to promote uniformity of procedures relating to such rates, to facilitate the convenience and compliance of the operators of such homes in applying for rates or rate increases, and to avoid duplication of effort on the part of the counties; NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: I County shall retain an independent contractor (hereinafter referred to as "Consultant") to provide to the parties hereto the services enumerated in Exhibit "A" attached hereto and incorporated herein. II County shall provide all necessary equipment, supplies and office space to Consultant. 1 00160 III The total funds expended by County under this Agreement shall not exceed the funds budgeted according to Exhibit "B" attached hereto and incorporated herein. IV The parties hereto and additional counties signatory to an identical agreement shall all share in said expenditures based upon the ratio of their respective populations to the total popu- lation of the participating counties. Population shall be first determined according to Exhibit "C" attached hereto and incorporated herein and shall be redetermined for each succeeding fiscal year according to the latest edition of the "California Counties Fact Book. " V Contractor shall pay to County quarterly in advance their pro- rata share of the funds budgeted in Exhibit "B" upon receipt of invoice prepared by the Auditor of Alameda County. Subsequent adjustments in the amounts payable shall be made so that the respective counties pay no more than the actual cost of the program. VI No payment shall be made to Consultant unless and until the majority of a committee composed of Chief Probation Officers of the participating counties or their designated representative review and approve the performance of the Consultant. VII The Consultant Agreement shall be substantially in the form of Exhibit "D" attached hereto and incorporated herein. VIII This Agreement shall be incorporated into the Consultant Agree- ment as a limitation thereon. IX The term or this Agreement shall commence upon the day first above written and shall terminate July 1, 1975. 2 O0161 m X This Agreement can be amended only by written agreement of the parties hereto. IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year first above written. COUNTY F ALAMED By Chairman of the#Board of W. N. Boggess Supervisors of the County of Alameda, State of California COUNTY CONTRACTOR 3 OJ1s21 EXHIBIT "A" The Consultant shall: I. Serve as the Coordinator between the contracting counties ' placement activities and the private/group homes/institutions with regard to the budgeting and rate setting process. 2 . Assist the counties in the design of the 1975-76 budget questionnaire. 3. Assist the counties in developing a budget submission and review timetable. 4. Prepare a cover letter regarding the budget process and guidelines, prepare timetable as well as questionnaire instructions in a packet to be mailed to the private vendors by the 31st of December. 5. Handle all telephone inquiries regarding No. 4, above. 6 . Meet wherever necessary with the private vendors and/or county representatives regarding No. 4, above. 7. Review all budgets as they arrive. If budgets are incomplete, follow up with the private vendors to ensure completeness. Review and verify all math on the requests. Set up budget folders for each facility which would include current year request and all previous records regarding past years` requests. 8. Work with the Bay Area Placement Committee, the Probation Business Managers Association, and the Welfare Business Manager personnel to create review teams, establish review criteria, assign budgets to the review teams, and schedule review team meetings . Monitor the review process ensuring that all teams are consistent in their reviews as well as meet their deadlines providing all necessary coordination and liaison to ensure successful conclusion of the negotiation process. 9. Schedule appeal hearings between vendor and appeal team. 10. Schedule appeals, if necessary, between vendors and Chief Probation Officers. 11. Prepare final list of approved rates and distribute to all participating counties by June 15 of each year. 12 . Notify all vendors in writing of agreed rate. 13. Monitor the Los Angeles institution rate setting process, meeting, if necessary, with Los Angeles personnel and publish and distribute to all participating counties the Los Angeles rates for all programs within Los Angeles County. 14. On all brand new programs or existing programs which miss the deadlines scheduled in No. 4, schedule a separate review process similar to the process outlined above, which may not coincide with the date in No. 111, above. EXHIBIT "A" 00163 a T ' Exhibit 8 Staffing for Half-Tine Position Personnel Services Detail Total Director 1/2 time @ $1,450/month $8,700 Sect/Clerk 1/2 titre @ $711/month 4,266 Payroll Tax and Fringe Benefits 18% 2,287 Total Personnel Services $15,253 Travel Mileage and Air Fare @ $100/month $ 600 Meals, Parking and Lodging @ $50/month 300 Total Travel $ 900 Supplies and Operating Expenses Office Supplies, Postage, etc. @ $100/month $ 600 Telephone and Telegraph @ $80/month 480 Maintenance of Office Equipment @ $45/month 1st year warranties Copier Rental @ $250/month 11500 Total Supplies and Operating Expenses $ 2,580 GRAt;O TOTAL (for 6-wonth operation) $18,733 EMIBIT "Ble r Population* Half Time County As of 7-1-73 Costs Alameda 1,080,700 $ 3,708 Contra Costa 570,900 1,959 Marin 207,200 711 Mendocino 51,700 177 Monterey 251,400 863 Papa 3?,::00 280 Sacramento 649,000 2,227' San Joaquin 297,700 1,022' San Mateo 556,800 12,911 Santa Clara 111011000 3,778' Santa Cruz 127,000 436 Solano 177,100 608 Sonoma 213,100 731 Yolo 93,800 322 , $18,733 *Provisional population as indicated on Page 95, Table IV, cf the 1973 "California. County Fact Book," County Supervisors Association of California. EXHIBIT "C" 00165" Win CONSULTANT AGREEMENT 1. Parties. Effective on the COUNTY OF AI-k EDA, hereinafter referred to as "County," and , hereinafter referred to as "Consultants' mutually agree as follows : 2 . Purpose. The County requires, and the Consultant is specially trained and experienced and competent to perform for all participating counties, the consultant services enumerated in and in accordance with the Master Agreement attached hereto, marked Exhibit "A;' and by this reference made a part hereof. 3. Services. The Consultant shall render these services at the times and places specified by the Probation Officer of Alameda County. 4. Payment for Services. Consultant shall be paid for his services not more than the amounts allowed for personal services and travel detailed in the budget of the Master Agreement. Consultant shall submit to the Probation Officer of Alameda County not less than monthly, a statement in a form approved by said Probation Officer indicating in detail services performed under this Agreement and the dates and hours thereof. Upon approval of said statement by a majority of a committee composed of Chief Probation Officers of the participating counties or their designated representative, County shall pay Consultant the demand submitted. 5. Term. This Agreement commences on the date first above written and shall terminate July 1, 1975, and it may be cancelled by mutual consent or by either party giving five working days' advance written notice thereof to the other. b . Status. The Consultant is an independent contractor and is not to be considered an employee of County or of the participating EXHIBIT "D" 0!166 { I _ 7. Indemnification. Consultant shall defend, save, indemnify and hold harmless the County, and participating counties, and their officers and employees from any and all liability for any damages arising from or connected with the services provided hereunder. COUNTY OF ALAMEDA By Chaifman ot the Bo of Supervisors of the County of Alameda, State of California COUNTY CONSULTANT 2 0VA D I , ,f In the Board of Supervisors of Contra Costa County, State of California February I1 , 1975 In the Matter of Authorizing Execution of Contract with Contra Costa Suicide Prevention. (No. 24-700) On recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of= the County a contract with Contra Costa Suicide Prevention for the provision of telephone and consultation services effective January 15, 1975 and terminating June 30, 1975, the cost not to exceed $4,500, fully reimbursable under Short-Doyle Program (90 percent funded by the State, 10 percent by the County) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Resources'Agency Supervisors Attn: Contracts Adm. Contra Costa Suicide affixed this lith-h day of Februar`v , 1975 Prevention J. R. OLSSON, Clerk 271§ej 7 N. Main Street By Deputy Clerk H 24 12174 51WauCreek, California N. Ingr ham County Auditor-Controller County Administrator 00168 CCC Standard Form May 1974 CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 24 - '7U0 1. Contract Identification Number ' Department: Mental Health Services Subject: Contra Costa Suicide Prevention Hot Line 2. Parties: The County of Contra Costa California, (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Contra Costa Suicide Prevention Capacity: Non-profit corporation Address: 2717 N. Main Street, Suite 5, Walnut Creek, CA 94596 3. Term: The effective date of this Contract is January 15, 1975 and it terminatesTI1TP gin, iG75 unless sooner terminated as provided herein. 4. Payment Limit: County's total payments to Contractor under this Contract shall not exceed $4,500 5. County's Obligations: County shall make those payments to the Contractor described in the "Payment Provisions" attached hereto which is incorporated herein by reference, subject to all terms and conditions contained or incorporated herein. 6. General and Special Conditions: This Contract is subject to the General Conditions attached hereto and to the Special Conditions (if any) attached hereto, which are incor- porated herein by reference. 7. 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. 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: Welfare and Institutions Code (Division 5, Part 2, the Short-Doyle Act) and California Administrative Code (Title 9, Subchapter 3, Community Mental Health Service under the Short-Doyle Act) 10. Signatures: These signatures attest the parties' agreement hereto. COUNTYAF ONT _STA, CALIFORNIA CONTRACTOR / ----w N. Boggess By�h Chairman, Board o ervisors -46 i Attest: County Clerk J. R. OLSSON (Designate official capacity in business and affix corporation seal) By . Deputy State of California ) ss. County of' Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and By I%JZDesignee business capacities, personally appeared before me today and acknowledged that he/ they signed it and that the corporation Form Apprved: Co ty Counsel or partnership named above executed the within instrument pursuant to its bylaws resolutionor a resolution of its board of directors. By / Deputy / ----�_ Dated. Z LrE Cai!• .� , 3 S.r • 1 CCC Standard Form M6364 5-74 PAYMENT PROVISIONS Interim Payments Adjusted to Cost r�► UU NUMBER ` 1 . Interim Amount. Subject to the payment limit of this contract, County will pay Contractor 15oo per month on an interim basis. 2. Cost of Services. Payment to the Contractor for services provided under the provisions of this contract shall be on the basis of the actual cost of services but County shall in no event pay to the Contractor a sum in excess of the maximum specified payment limit of this contract. Actual cost snall not include remodeling (except with prior State approval ) and/or equipment purchases as to any item which has a useful life in excess of two years and a value in excess of $100, except that part of such costs that can reasonably be charged to depreciation. 3. Cost Basis. Contractor's allowable actual costs for reimbursable expenditures will be subject to determination in accordance with United States Bureau of the Budget Circular No. A-87, which shall be implemented by such of the following described documents as are applicable to the services provided under this contract: a. "OASC-5 A Guide for iron-Profit Institutions: Cost Principles and Procedures for Establishing Indirect Cost Rates for Grants and Contracts with the Department of Health, Education, and Welfare." b. "OASC-8 A Guide for Local Government Agencies: Establishing Cost Allocation Plans and Indirect Code Proposals for Grants and Contracts with the Federal Government. c. Other State of California or Federal guide for establishing indirect cost allocations, as may be required to meet the special needs of a contract program. 4. Payment. Contractor shall submit written demands monthly in the manner and form prescribed by the County (Demand Form D-15). Upon approval of each demand by the County Human Resources Director or his designee, County will make interim monthly payments at the rate specified above. 5. Right to Withhold. County has the right to withhold payment to the Contractor without recourse, 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, (i)) 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). 6. Cost Report and Settlement. No later than sixty (60) days following the termi- nation of this contract, Contractor shall submit to the County a Cost Report in the form required by the County showing the actual allowable cost of services. If the cost report shows that the actual allowable cost of services for the terra exceed interim payments, County will remit the difference to Contractor subject to, the maximum specified in the payment limit. If the cost report shows that interim payments exceed the actual allow- able cost of services for the term, the Contractor shall refund the difference to the County. 7. Audits. The records of the Contractor may be audited by State or County in addition to any certified audit required by the Service Plan. If the audit(s) show a difference between the actual cost of services and the interim payments made (including adjustments made pursuant to the Cost Report and Settlement provisions contained herein) then the procedure contained in the Cost Report and Settlement provisions to adjust payments to costs shall be followed. 8. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to an /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 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 they are attributable to the Contractor's failure to perform properly any of its obligations under this Agrement. Initials: 001'70 Contractor Department SPECIAL CONDITIONS NUMBER`— � s 7 0 Paragraph 1, Interim Amount of the Payment Provisions is herebyemodified to read as follows: Subject to the payment limit of this Contract, County will pay Contractor $1500 per month on an interim basis. Payments will be for three (3) months only and paid according to the following schedule: January 1975 $1500 February 1975 1500 March 1975 1500 $4500 TOTAL r Initials: L Contractor Department 001' 1. M . Y CCC Standard Form !, May 1974 CONTRA COSTA COUNTY CONTRACT FOR PUKHASE OF SERVICES General Conditions 24 - 700 1. Compliance with Law: NUMBER 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 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, the United States Department of Health, Education and Welfare, and the United States General Accounting Office, the Contractor's regular business records 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 Contract for three years from the termination of the Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this contract. Upon request, Contractor shall make available these records to county, state or federal personnel. 5. Termination: a. Written Notice: This Contract may be terminated by either party, at their sole discretion, upon thrity-day written notice thereof to the other. =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 pro- ceed 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, as the case may be. c. Cessation of Funding: In the event that funding for this Contract ceases, this Contract is terminated. 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 written "Informal Agreements" entered between the Contractor and the County. Such "Informal Agreements" when entered shall not be amendments to this Contract 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 Contract 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 Human Resources Agency Director or his designee. Initials: Contractor Department 001'14 24 - 700 =� NUMEER ....................................... 8. Modifications and Amendments: This Contract may be modified or amended by a :mitten document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. 9. Disputes: Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final deter- mination in writing by the Contra Costa County Human Resources Agency Director or his designee. 10. Law Governing Contract: This Contract is 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 Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County: Subject to the disputes provision contained herein, 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 frees bringing any action for damages or enforcement arising from any failure to comply with any of the teras and conditions hereof. 13. Original Contract: The original copy of this Contract and of any amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment: The Contractor shall not enter into subcontracts for any of the work con- templated under this Contract without first obtaining written approval from the County. Such approval shall be attached and made a part of this Contract. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. 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. 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 Board of Directors (or Trustees) and to timely update said bylaws or the list of Board of Directors as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any Board of Directors of the Contractor shall avoid any actual or potential conflicts of interest. Initials: Contractor Department 001'73 - 2 - • • A � t NUMBER 2.�.-:.`�.©.. ..0`\..............:..� 17. Confidentiality: Contractor agrees to comply and to require his employess to comply with the provisions of Section 10850 of the Welfare and Institutions Code and any other State or Federal statute or regulation respecting confidentiality to assure that: a. All applications and records concerning any individual made or kept by any public officer or agency in connection with the administration of any pro- vision of the Welfare and Institutions Code relating to any form of public social services 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 pub- lished or disclosed, any list of persons receiving services. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally violating Section 10850 of the Welfare and Institutions Code is guilty of a misdemeanor. 18. Nondiscriminatory Services: Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religicus worship or Uistruction. 19. Indemnification: The Contractor shall defend, save harmless and indemnify the County, 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 its operations or its services hereunder, whether or not resulting from .the negligence or the Contractor, its agents or employees. 20. Insurance: During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect a policy or policies of liability insurance, including coverage for owned and non-o•.med automobiles, naming the County and its officers and employees as co-insured with limit of at least $250,000 for each person and $500,000 for each accident or occurence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Not later than the effective date of this Contract, the Contractor shall provide the County with satisfactory evidence of Insurance including a provision for thirty days written notice to County before cancellation or material change, evidencing the above- specified coverage. The Contractor also shall provide the County with a certi- ficate of insurance evidencing workmen's compensation insurance coverage for its employees. Said policies shall constitute primary insurance, as to the County, the State and Federal governments, its officers, agents, and employees, so that any other policies held by them shall not contribute to any loss covered under said insurance. 21. 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 Director of the 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. Initials: Contractor Department 03174 - 3 - CCC Standard Form M6371 May 1974 w SERVICE PLAN 24 - 700 NLWER 1. Services arranged for or provided by Contractor shall meet the standards prescribed by the applicable statutes and administrative rules and regulations of the State of California and shall meet such standards as shall be prescribed by County through its Local Director of Mental Health Services. 2. The Contractor shall provide a facility which meets the construction, safety, sanitary, and other physical standards prescribed by the statutes and administrative regulations of the State of California and by the ordinances and regulations of local governmental agencies and entities. 3., Records. The Contractor shall maintain and/or provide the following records which shall be available for inspection by County and California Department of Health: a. When treatment services are provided, individual medical records of the type prescribed by the County's Local Director of Mental Health for each County referred patient. This record shall include, but is not necessarily limited to, physical exami- nation record, Medication Order sheet, Progress Notes and Referral and/or Enrollment Form. b. Financial records, including balance sheet and operating statements, of an accepted standard type. c. Such supplementary records as are required by the County and/or the State of California for the purpose of claiming federal and/or state subventions. d. An annual audit by a Certified Public Accounting firm, verifying the Cost Report submitted under the Payment Provisions of this contract. 4. Funding. This contract, any extension hereof, and any change thereto shall be of no effect unless and until reviewed by the appropriate State or Federal Agency; and the State of California, the Federal Government, or private sources provide funds in support of the services to be provided hereunder. 5. Services. The services to be provided by Contractor are as follows: a. Continuously available telephone "hot line" service focusing on crisis inter- vention suicide prevention for persons who telephone the Contractor. This service will include: 1) The use of a toll free (Enterprise) telephone number which.may be called throughout all of Contra Costa County by persons requesting service. 2) The use of a central county direct telephone number which may be called in the Central County geographical area by persons requesting service. 3) The use of volunteers, continuously available on a rotation basis, trained by Contractor who will answer telephone calls and provide services by phone to prevent suicide and/or offer other service as appropriate or available. 4) Persons calling Contractor will be referred to other community resources where appropriate. 5) An ongoing information campaign to acquaint all interested County citizens with the availability of Contractor's service. Initials: CoOractor Department O0175 SERVICE PLAN NUMBER'Q O O b. Grief Counseling Program 1) Referrals will be accepted from any source. 2) An outreach program will be conducted by obtaining referrals from the County Coroner's Office on completed suicides, so that counseling can be offered to the deceased person's family or other closely related persons. 3) Contractor will train volunteer counselors to provide the grief counseling services described above and assist the client with obtaining other services through public and private agencies as needed. 4) The counseling provided in this part of Contractor's program will be through personal contact as differentiated from the telephone crisis intervention suicide prevention services. c. Community Education Services: Crisis Intervention; Suicide Prevention; Grief Counseling. Contractor will provide the following: 1) Guest teaching at intermediate, high schools and community colleges in the County. 2) Training for other public or private agencies. 3) Trained volunteer counselor speakers for public and/or private community organizations. 4) Work with other community agencies to coordinate Contractor's services with similar or related services available in the community. Initials: Contractor Department 0.01'76 r i In the Board of Supervisors of Contra Costa County State of California February it , 19 75 In the Matter of Authorizing Assistant Purchasing Agent and Buyer to Purchase Narcotic Drugs to be used for Medical Purposes by the County. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Mr. W. A. Schmidt, Assistant Purchasing Agen* ; and Mr. Donald Raquet, Buyer, are AUTHORIZED to purchase narcotic drugs to be used for medical purposes by the County; and IT IS BY THE BOARD FURTHER ORDERED that Mr. J. R. Olsson, County Clerk-Recorder, is AUTHORIZED to execute the required certi- fication in connection with said authorization. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors Assistant Purchasing Agent affixed this llth day of February , 19 75 Director, Human Resources J. R. OLSSON, Clerk Agency By J Deputy Clerk H 24 12174 N.W. ty Medical Director County Clerk-Recorder N. In sham County Administrator 00177 STATE OF CALIFORNIA ) ss COUNTY OF CONTRA COSTA ) I, J. R. OLSSON, County Clerk of the County of Contra Costa and ex-officio Clerk of the Board of Super- visors of the County of Contra Costa, do hereby certify that pursuant to a resolution by the Board of Supervisors adopted on February 11, 1975, MR. W. A. SCHMIDT, the duly qualified Assistant Purchasing Agent of the County of Contra Costa, and MR. DONALD RAQUET, the duly qualified Buyer of the County of Contra Costa, were authorized to purchase narcotic drugs for Contra Costa County to be used for medical purposes by the County. DATED: February 11, 1975• J. R. OLSSON, County Clerk 00178 a � In the Board of Supervisors ' of Contra Costa County, State of California February 11 , 19 In the Matter of Authorizing Execution of Agreement with East Bay Municipal Utility District. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute on behalf of the County an agreement with East Bay Municipal Utility District, under the terms of which the County will continue to provide police protection services for said District within the San Pablo Reservoir Recreation Area to June 30, 1975, the District to reimburse the 'County for the cost of the services provided as more particularly set forth in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: Eas�'- Bay Municipal Utility Witness my hand and the Seal of the Board of District Supervisors County Sheriff-Coroner affixed this 11th day ofFeb?-Uary , 19 � County Administrator 1 R. OLSSON, Clerk County Auditor-Controller BY ePh'Du Clerk N. In •raham 00179 Uounty Adrrinistr County Audit atOr --=-`�v, '+ �- 121'74 . �s.t °r-Contro22er 8y , �J. R. t5+VClerk .� raham � Deputy CterF; 00ia 79 AGREEMENT FOR POLICE PROTECTION SERVICES (EBMUD-CONTRA COSTA COUNTY SHERIFF) (San Pablo Dam Area) 1. PARTIES: Effective on January 1, 1975, CONTRA COSTA COUNTY, hereinafter "County" and the EAST BAY MUNICIPAL UTILITY DISTRICT, hereinafter "District", mutually agree and promise as follows: 2. COUNTY'S SERVICES: The County shall furnish reserve deputy sheriffs to provide police protection services within the District's San Pablo Reservoir Recreation Area, including the exercise of duties and functions necessary to enforce state laws and any other applicable ordinances, rules or regulations. 3. SCOPE OF SERVICES: County shall furnish all labor, supervision, equipment, facilities, and supplies, exclusive of transportation within said Recreation Area, to maintain these services at all times as requested from time to time by the District. 4. LEVEL, STANDARDS, DIRECTIOy AND CONTROL: District shall estab- lish the level of service; but the Sheriff shall establish and main- tain standards of performance, discipline, and other matters incident to the performance of such services and the control of personnel. 5. DISTRICT COOPERATES: District shall give County the full cooper- ation and assistance of its officers, agents, and employees; and hereby designates its Manager, Land Division, as its representative to coordinate with the Sheriff all activities provided pursuant to this agreement. 6. STATUS OF RESERVE DEPUTY SHERIFFS: The reserve deputy sheriffs hereunder do not have and may not acquire any District or County pension, civil service, or other status or right which the District or County may confer upon employees. 7. DISTRICTS RESPONSIBILITY TO PERSONNEL: District is respon-�i.ble only to pay to County the amount provided in Section 10; and District is not responsible for the direct payment of salaries, wages, or other ccmpensation to reserve deputy sheriffs performing services under this agreement, nor for compensation or indemnity for injury —1- 00180 or sickness arising out of any services hereunder; provided, however, that District shall furnish motor vehicles for use of said personnel while performing these services in the Recreation Area. County shall not be responsible for damages to, or liability arising from, use of District vehicles. 8. INSURANCE AND LIABILITY: County shall include District as an additional assured on any liability insurance policies that it maintains, so that personnel are covered to the same extent when performing services under this agreement as if acting as County employees. District shall pay the cost of any additional insurance or limits it desires. County, its officers, and employees, shall not be deemed to assume any liability for intentional or negligent acts of District or of any officer or employee thereof. 9. HOLD HARMLESS: Notwithstanding any other provision in this agreement, the District shall defend, hold harmless and indemnify the County, its officers, agents and employees from all liabilities and claims, including without limitation all consequential damages, arising from or connected with enforcement of any District rules and regulations. 10. DISTRICT PAYMENTS: District shall pay County the cost of per- forming all services covered by this agreement, not later than thirty (30) days following the end of each month. The cost to the District shall be $6.53 per hour for each reserve deputy sheriff on duty at the District's San Pablo Reservoir Recreation Area, (said sum to be increased automatically to include any increase in compensation or benefits authorized by County during the course of this agreement) and that such hourly cost includes salaries of the personnel engaged in performing the services covered under this agreement, and when applicable, a prorate of vacation and sick leave, supervision, the County Retirement contribution, and Workmen's Compensation Insurance premiums on salaries, plus a pro- rate of all other direct expenses for said services under this agreement. 11. TERMINATION: Either party may terminate this agreement upon thirty (30) days Britten notice to the other, Furthermore, District 00181 may terminate this agreement when its accumulated costs hereunder reach $10,000.00. 12. TERM OF AGREEMENT: This agreement shall commence at 12:01 a.m. on January 1, 1975 and continue in force to 11:55 p.m_, June 30, 1975. CONTRA COSTAE COUNTY`S FAST BAY MUNICIPAL UTILITY DISTRICT BY /. . Bo59essBY Ch "'rman, Board o Supervisors General Manager J. R. OLSSON ATTEST: We Ww PAA609, County So authorized by Board of Clerk and ex officio Directors Res. No. 27,199. Clerk of the Board (dated 1-28-75) BY For Approved; John B. Clausen Form Approved; J. B. Reilley Countyl.'Counsel General Counsel BY BY -3- T rt r"7ic'`77 �S LCA Legal i'l.yr C. �•��\:� Counsel .Fn FIE'q 4 T ' co Y Ei,t Bay Municipal Utility District RESOLUTION HO. Ali`"HOR12"ING EXECUTION' OF AGREEMENIT WITH COUR.TY OF CONTRA COSTA FOR POLICE PROTECTION SERVICES, SAFE PABLO RECREATION AREA Introduced by Director Carrington ; Seconded by Director Hitchcock 1.111Efi-.AS, the COUNTY OF COI:sRA COSTA has offered to enter into an e.gr ement for furnishing such police protection services at San Pablo Reservoir Recreation Area from January 1, 1975, to .lune 30, 1975, as ray be requested by the District, and it being in the best interest of the District that said offer be accepted; NOW, -THEREFORE, BE IT RESOLVED that the General 14anager be and he i;: hereby authorized and directed to execute on behalf of the District an agreement with the COUNTY OF CONTRA COSTA, as [Lpl)i•oved by the Genual Counsel, for the furnishing of police profieeti.on services by said County at San Pablo Reservoir Recreation. Are t as may from Mimi:• to tirie k.a requested by the District, provided trust said agreement, shall terminate June 30, 1975, and expenditures thereunder shall not exceed $10,000.00. DeWitt W. Krueger Presi cunt ATT S`1': John H. Plumb -Secretary (1-28-75) RECEIVED 1 FEB // 1975 QM 9OAM Cs StrotMSM CONTM CO. 0" 193 a 0 183 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Compiling Report on Night Meetings of the Board. Supervisor E. A. Linscheid having expressed the opinion that it would be desirable for the Board to review its present procedure of holding monthly night meetings, and having recommended that the matter be reviewed by the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) and a recommendation submitted to the Board; and Supervisor Dias having suggested that, rather than referral to committee, the Office of the County Administrator be directed to prepare a report on attendance at night meetings to bring the Board up to date on this matter, and having so moved; and Supervisor J. P. Kenny having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisors affixed this 11th day of February 1975 J. R. OLSSON, Clerk By_ , Deputy Clerk H za 12174 - ,s-M Ma Pennin on 00184 1 In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of Authorizing Extension of Contract with SIMCO Electronics. (Number 26-017) This Board on December 18, 1973 having approved a contract effective January 1, 1974 with SIMCO SC Ltd. for bio-medical equipment preventive maintenance services, and on April 2, 1974 having consented to assignment of said contract to SIMCO electronics, all provisions of the master agreement to remain unchanged; and The Director, Human Resources Agency, this day having recommended that a three month extension of the contract with SIMCO electronics (from January 1, 1975 to March 31, 1975 at a maximum cost of $12,000) be approved and the Board having con- sidered same; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid recommenda- tion is APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the contract extension on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. CC- SIMCO electronics Witness my hand and the Seal of the Board of • Human Resources Agency Supervisors Attn: Contracts Adm. affixed this 11th day of February , 1975 Countv Medical Director J. R. OLSSON, Clerk County Auditor-Controller By t , Deputy Clerk H 24 ,2/Qc?i4p;y Administrator D. Harkness 00-185 - - Air, ' CCC Standard Form May 1974 EXTE4SION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: Number 26 - 017 . Department: Contra Costa County `Sedical Services Subject: Bio-nedical Equipment Preventive Maintenance Effective Oate: January 1, 1974 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the foliowina named Contractor mutually agree and promise as follows: Name: SIMCO ; Tat electronics Capacity: California Corporation Address: 382 Martin Avenue, Santa Clara, California 3. Extension of Term: The term of the above described contract between the parties hereto A"is hereby extended from January 1, 1975 to march 31, 1975 , unless sooner terminated as provided in said contract. 4. Pavment Linit: As to the extended term of the contract, the maximum amount payable byte County is increased by the following amount S12,00() in 3 monthly installments of $4,000 each month for work performed under this Extension. 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CONTPUk,605TA, CAL I FORt!IA CONTRACTOR hairman, Board of rvi rs SIMCO el ctronics Attest: Count Clerk Raymond A. Williams Y J. R. OLSSON •r President Designate official capacity in business and affix corporation seal) ` By Dep ty State of California ) ss. County of Contra Costa ) Recommended by Human Resources Aaency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- Y tion or partnership named above executed the within instrument pursuant to its ' bylaws or a resolution of its board of directors. Form Approved: County Counsel - tDated: By Deputy Notary Public Z, (;+&C;1AL SEAL EILEEN L. ALEXANDER S-NsA LLAA CUUNTY My Commission Expires f lay 8, 1976Q) 00186 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 11, 1975 In the Hatter of Adjusting ) County Medical Services ) Cafeteria Rates Effective ) March 1, 1975. ) ' On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY' THE BOARD ORDERED that the current cafeteria rates in effect at County Medical Services shall be rescinded effective March 1, 1975, and the following rate schedule shall go into effect on March 1, 1975: A LA CARTE RATES SELLING PRICE TAX INCLUDED Pot Roast $ .50 Baked Ham w/Sauce .50 Fried Shrimp .50 Roast Beef .50 Meat Balls w/Tomato Sauce .50 Chicken Pot Pie .50 Baked Chicken .50 Hot Turkey Sandwich w/Gravy .50 Baked Halibut .50 Enchiladas .50 Roast Pork w/Gravy .50 Beef Stew w/Vegetables .50 Fried Chicken w/Cream Gravy .50 Roast Turkey w/Gravy .50 Dressing .05 Macaroni and Cheese w/Sausage (2) .50 Cheese Souffle w/sauce .50 Braked Liver w/Onions .50 Spaghetti w/Meat Sauce .50 Frankfurters .45 Macaroni Beef w/Mushrooms .50 Tomato Meat Loaf w/Tomato Gravy .50 Baked Tuna and Noodles .50 Soup and Crackers .20 Ma--hed Potatoes .15 Vegetables .15 Tuna Salad .25 Salad--Small .15 Milk .15 Coffee and Refill .10 Tea .10 Orange Juice .15 Fruit Drinks .15 Fresh Fruit .10 Bread .05 SANDWICKES Ham •50 Cheese .40 Han and Cheese .55 Hamburger 1/4 l b. .55 Cheeseburger .60 Bacon and Tomato .55O01 )_1 SELLING PRICE TAX INCLUDED Fried Egg (2) $ -50 Tura -45 .111 SCELLANEOUS Cake .25 Pie .25 yogurt .30 Iz-e Cream .20 Roll and Butter .10 jello .10 Pudding -15 Hard Boiled Egg .10 BREAKFAST Hot Cakes . •45 French Toast •45 Eggs (2) .35 Omelet w/Ham or Bacon .75- Omelet (Cheese) .65 ; Breakfast Meats .45 Potatoes .15 Beverages .10- ' Cereals (Hot or Cold) .20 Toast .10 Donut .20 IT IS BY THE BOARD FURTHER ORDERED that the Office of the County Auditor-Controller and the Director, Human Resources Agency, shall review the aforesaid cafeteria rates by August 1, 1975 and report their findings to the County Administrator for review and for provision to this Board of a schedule of possible amendments to the County Medical Services Cafeteria.Rate Schedule. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. _ 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 Boapd of Supervisors affixed this 11th :day of Febru- ary, 1975- J- R. OLSSON, CLERK Helen C. Marshall, Deputy Clerk cc: Human Resources Agency County Hospital County Auditor-Controller County Administrator Q�188- 9 In the Board of Supervisors of Contra Costa Counhy, State of California re?^ruarr• 11 , 19 7.5 In the platter of '^^:-loyee ?enefi is and -nsation Levels in the enc.i l _)ervice Departirent. The Roard having received a January 31, 1475 letter frog; ??s. Kathryn F. Crossley, County Social Service Department, co-inenting on AA 1248 pertaining; to unemployment insurance bene."'its and disabilit;- insurance and on cor.+pensation levels in the Social Service Deoprtnent; and The 'Fonrd having subseouently received a February 5, 1475 co_�unicatior. fro;: ids. Carole Lran 'Teter urain.F that disc- -nility insurance enveraae be provided for county employees; On notion of Supervisor A. M. Dias, seconded by Ss:serv_s or J. ?. Kenny, 1T IS B THE B'?aRr OF-DET ED that the P"oresaid co.-munications are to the Actino- Director of Personnel. foregoing order was passe' by the following vote: ::.-S : Supervisor_, J. ?. Kenny, A. Ti. rias, .T. F. ':'iriarty F.. A. L,inscheid, ,.; Bo.-Mess. ?:0^S: None. 4BSFNT T?one. 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 : �'::. %.nt?.ren �'. Crossley ,rs C' �,_ ` ,; Supervisors r^le nn eter 11tYday of brav g 75 c/o Ft ;a ; Resources te. l ; Ac t inr` Direc to of Personnel J. R. OLSSON, Clerk ''ount-y Counsel By -Pith Deputy Clerk H 24 arra ���- '�t;: '.r?±�,i r.i s tan f or .� _:els o. Ver< 00189 ' 4 l � x COS" jA� . P.�LE�ANTYCOUONTRAC „EY REPLY TO' Y a`AowtjlSTRAIVE OFFICE etu►iaws»u uur zY h saol.sTwi+wttL oalvc"tom SOCUu-SEEtVICE DEPARTl1EJJT m:aioo law" F R Coatofto.CALIF.lQ20 700.1000 G 4 VAN MARTER .: T' C P� WiX Y q �l Alp or " /w�o- --� >t r a f yqr . ''.. A 449241 > ryrL r1 AV It �L-+`^� � . } /i�..r'"(/ ,:� r' ,��✓ 'v sky'£ ' .(✓ / * T w �dG4� r ,if h L V ''� +.e rt.. r,�y' • }.r�,t,f„t..t..^v f��,,.-F? v�L, ,w � �tAe Lr. ov 77 u t' $ ■ v i • I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Rescind Board's Resolution ) No. 74/992 Relating to Parcels ) 098-220-006-S, 098-230-024-6, ) BOARD ORDER 098-230-025-3 in Code Area 79071. ) AUDITOR's HMO: The County Auditor has established that the Board's Resolution 74/992 wherein tax liens for 1974-75 on parcels 038-220-006-S, 098-230-024-6 and 098-230-02S-3 in Code Area 79071 were cancelled and transferred to the unsecured roll were in error, in that the date of judgement rather than the date of the Order for Immediate Possession was used in computing taxes to be cancelled and by using the date of the Order of Immediate Possession there are no outstanding taxes. H. DO Co n1orytv Auditor I consent. JOHN B. CALUSEN, County Counsel Br: Deputy By: BIS A- BOWMI.A=0 Deputy BOARD's ORDER: Pursuant to the above recommendation, Board's Resolution 74/992 relating to cancellation and transfer of tax liens on parcels 098-220-006-5, 098-230-024-6 and 098-230-025-3 in Code Area 79071 be rescinded. CERTIFIED COPY I certify that this is a full, true & correct copy of the original d(x•ur^ent wIlfch is on file in my office. and that it r.'as `..od A :! f)ted'by th.Ifo.�he Board f o Sunorrt<org of C. L:? date skcr.rt. A':TF_'T: .i. ,^.. Of Z! Conaty Clerk&ex-ofrfcio CIerk of said Board of Supervisors, by Deputy Clerk. _ onFEB LL J975 PASSED on February 119 1975 cc: County Auditor by unanimous vote of the County Tax Collector (2) Supervisors present County Counsel 00191 F'A . .x • BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA : Re: Cancel Delinquent Tax Penalty, ) - per Rev. A Tax. Code Sec. 4985 ) BOARD ORDER AUDITOR's MEMO: Pursuant to Revenue and Taxation Code 54985, I recommend cancellation of the following uncollected delinquent penalties', costs, redemption : penalties, interest, or redemption fees on the assessment roil for the various fiscal year. They attached to the properties described by the following Assessor's Parcel Numbers or Tax Collector's Bill•=-, _ Numbers due to the Auditor's inability to tomplete valid procedures.­'* '­ initiated prior to the delinquency date. • ' R. DONALD FUNK, County Audi or I consent ' - JOHN B. CLAUSEN, County Counsel - f By: s Depu y By:. RICHARD A. BoRoLAzzo Deputy � eal< ea = eeeseeseeaaeeaesa •aee .sselElEae = _ BOARD's ORDER: - Pursuant to the above authority and recommendation, the County Auditor is ordered to make the above cancellations on the properties described by the following Assessor's Parcel Numbers: - 8007 T-1 77003 T-1 ^? •. . i a��_?is Clilmnm) CUPY I certify that this is a full. true & correct copy of the origfnai da:usient r.hich Is all filr. in my office. and that it was •;►_;..i! � n:in-+tai f.•r rhe board of Supervieors eq t.. r. ., rf-.In,v raliforniR. on the date Pi:o-:•j A TTE-T: T • M OLcrON. County Qedt!ex.o.r•f'to C:-rk of said Board of su f1 (.'Ierk. pervisors. FEB 11 1975 PASSED on FEB 11 1975 - CC: County Auditor . by unanimous vote of the County Tax ColUctoi Supervisors present County Counsel f p C '- �_' '`""ENT TAX ?RAL IES) 001 (BOARD O�ri.•.R C�'►N�ELLs� ' .i..___.�r .. E In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 3a In the Matter of Hearing on Recommendation of Planning Commission with Respect to Ordinance 75-15. This being the time fixed for hearing on the recommendation of the Planning Commission with respect to Ordinance Number 75-15 which amends the Ordinance Code of Contra Costa County to regulate all private and/or public uses of private and/or public`" land within the unincorporated territory of this county, the Board by unanimous vote waived reading of same; and No one having appeared in opposition to said ordinance, on motion of Supervisor J. E. Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that February 18, 1975 is fixed as the date for adoption of Ordinance Number 75-15. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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 Seat of the Board of Supervisors ofiixed this 11th day of February, 19 75 , � R. OISSON, Clerk By Pon Ear Deputy Clerk H 24 5114 -12.500 0193' I In the Board of Supervisors of Contra Costa- County, State of California February 11 , 1975 In the Matter of 1 Request of Colwnty Service Area R-6, Orinda Area, for Park Dedication Trust Funds, The Board on January 14, 1975 having referred to the Park and Recreation Facilities Advisory Committee a recommendation from the Citizens Advisory Committee for County Service Area..R-6, "Orinda area, that all available park dedication monies `be utilized for the purpose of acquiring the Orinda Union School property (presently under a lease and option to purchase); and . The Board having received a January 28, 1975 memorandum from 714r. A. A. Dehaesus, Director of Planning, advising that the Park Committee recommends that $43,572 presently in the Park Dedica- tion Trust Fund be transferred to the account of County Service Area R-6 for use as a portion of an option deposit for acquisition of the aforesaid school property as parkland; On motion of Supervisor A. M. Dias, seconded by koet-risor j. P. Kenny, IT IS BY THE BOARD OI-0- MM that the aforesaid recor..men- dation is APPROVED and the County Auditor-Controller is AUTNEOtRIED to transfer said funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias J. E. Moriarty, E. A. Linscheid, Id. N. Boggess. NOES: None. 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 m; hand and the Seat of the Board of cc: Citizens Advisory Cte. Supervisors Co, Service Area Rs-6 affixed this 11th d of February 19 75 Park and Recreation °y Facilities Advisory Ct, �/ J. R. OLSSON, Clerk Director of Planning By ZGc-t-t _ �� . Deputy Clerk H 24 12174 - 15-M Vera Nelson County Auditor-Controller Public 1 orI.s Director Countv Counsel County Ad-ninistrator 00194 Facilities Advisor) ;,-t• 2G -- /Jt�a'°r`_ • Deputy Clerk Director of Plannin By Vera Melson H 24 12174 - 15-M County Audi tor-Controller public �,.or?:s Director County Counsel county ka"lini strator 00194 MIMP CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: January 28, 1975 h FROM: Anthony A. Dehaesus'!l . SUBJECT: Board Referral on County Director of Plannin'I Service Area R-6 Park Dedication Fund Request 1 On January 15, 1975 the Park and Recreation Facilities Advisory Committee discussed the request from the Citizen's Advisory Committee for County Service Area R-6 for dispersal of park dedication monies to be utilized for a portion of an option de- posit for acquisition of the property known as the Orinda Union School. The Board of Supervisors approved a 13-1/2 year "Lease and Option to Purchase" for the property on December 17, 1974. The Lease and Option to Purchase contains a provision for the deposit o-,;:' $175,000.00 as an "Option Deposit" for the acquisi- tion of the property at such time the County wishes to exercise it's option to purchase. Essentially this deposit represents part payment for future acquisition. Financially the Service Area is in need of additional funds in order that they may continue to budget future tax monies for continued operations and planned improve- ments to fully develop a local park and community center. The proposed budget in- cludes $132,000.00 for the option deposit. Service Area R-6 has been allocated $53,210.00 from the State Beach, Park, and Recrea- tion, and Historical Facilities Bond Act of 1974 for development of the portion of the school site designated as a park. The use of the park dedication monies for the option deposit can be viewed as parkland acquisition costs. The Committee found that the project is meritorius and that it conforms to the County General Plan. In a memorandum dated January 23, 1975, County Counsel indicated that no legal obstacle to the proposed use of park dedication fees exists. The Committee recommends that $43,572.00 presently in the park dedication account for County Service Area R-6 be transferred for the aforementioned use. AAD:bp rREC 11VED 1 197 Lei;, E-rc;•. � Rx ac.:AD o� ev 00195 e i t I I In the Board of Supervisors of Contra Costa County, State of California r`ebruar�t 11 , 197,E In the Matter of Request of County Service =sea R-4, i•;oraga Are-a, for Park Dedication Trust Rands. The Board havin7 received a January 24, 1975 memorandur.± from i.,s. A. A. Dehaesus, Director of Planning, advising.that a request from the Citizens Advisory Committee for County.-Service Area R-4, 1yoraga area, for allocation of park dedication monies had been reviewed by the Park and Recreation Facilities '.AAv sory Committee; and Hr. Dehaesus having further advised that it is the recommendation of the Park Committee that the request be approved and that the County Auditor-Controller be authorized to transfer $063,869 being held in the Park Dedication Trust Fund for the account of County Service Area R-4 to the service area's budget unit to meet partial costs for renovation of the Hacienda de las 'Flores as a community recreation center; On :notion of Su'oervisor A. :i. rias, seconded by Super- visor J. P. Kenny, IT- IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AY EFS: Supervisors J. P. Benny, A. M. Dias, J. E. i•iorarty, F. A. Linschei d, I . Boggess. NOES: N'-One. ABS.1.774T: 'None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Citizens .'advisory Cte. Supervisors Co. Service Area R-4 affixed this 11th day of February , 19 75 Director of Planning J. R. OLSSON, Clerk Public :torics Director County Auditor-Controller By -tom �� Deputy Clerk H 24 12174 - 15-M `feta e1Son County Counsel County Administrator 00196 MEN CONTRA COSTA COUNTY PLANNING DEPARTMENT r F TO: Board of Supervisors DATE: January 24, 1975 ft FROM: Anthony A. Dehaesus SUBJECT: Request for Park Dedication Director of Planning Funds for County Service Area R-4 (Moraga) t The Park and Recreation Facilit' Advisory Committee has reviewed .a request received from Hazel F. McCle4rnen, Citizens Advisory Committee for County Service Area R-4, for transfer of $63,869 available from the Park Dedication Fee Trust Fund to the County Service Area R-4 budget unit for renovation of the Hacienda de las Flores to serve as a community recreation center. It is the understanding of the committee that the total renovation project will cost around $110,000 with the balance of funds to be derived from County Service Area R-4 property tax pro- ceeds. The Park and Recreation Facilities Advisory Committee recommends that this request be approved by the Board of Supervisors and that the County Auditor-Controller be authorized to transfer $63,869 being held in the Park Dedication Trust Fund for the account of County Service Area R-4 to the County Service Area R-4 budget unit to meet partial costs for renovation of the Hacienda de las Flores. I concur with this recommendation. AAD:bp cc: V. W. Sauer, Director of Public Works Attention J. D. Fears Arthur G. Will, County Administrator Attention: J. E. Hendrickson Hazel F. McClearnen, President Board of Directors 1 Supervisor Moriarty R_R_ C' \1 E I JAw, 3 01975 1. �. c•tr.�: C=am': co", 00197 �1 ii i; JAN' 3 01975 1. R. C tri+j CLE" C04.2,:;SAN c: K � 00197 f i { t In the Board of Supervisors of 1 Contra Costa County, State of California February 11 —, 19 -4 In the Matter of Arrangement between State Department of Parks and Recreation and Blackhawk Corporation with Respect to Condition of Approval of Blackhawk Development . Supervisor E. A. Linscheid having noted that the Board had received a letter from Mr. William Penn Mott, Jr. , Director, State Department of Parks and Recreation, transmitting a copy of an "Arrangement between Blackhawk and the Department, advising that in compliance with Condition Number 27 of the conditions of approval of the Blackhawk Corporation rezoning application (1840-RZ) as set forth in Board Resolution Number 74/772 adopted September 3, 1974, the Department is in agreement with the conditions set forth in the aforesaid "Arrangement", and requesting the Board to adopt a resolution finding same to be acceptable; and Supervisor Linscheid having also noted that each Board member had been furnished with a copy of a letter from Mr. Robert W. Carrau, President, Blackhawk Corporation, (together with documents related to aforesaid Condition Number 27) indicating agreement with the "Arrangement" as required by said condition; On motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to County Counsel and the Director of Planning for review and report on February 18, 1975- The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c .c . Mr. William Penn Mott, Jr. Witness my hand and the Seal of the Board of Mr. Robert Carrau Supr:-isors Mr. Daniel VanVoorhies affixed this 11th day of February , I9 _Z5 County CounselG rL ���R. OLSSON, Clerk Director of Planning By Aileen Trier Deputy Clerk County Administrator i H:b 5J11 -1?,500 i 00198 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 15, In the Matter of Approving Application to State Department of Health for Cervical Cancer Screening Program. The Board on February 4, 1975 having referred to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) the recommendation of the Director, Human Rescources Agency, that the Acting County Health Officer be authorized to submit a letter of intent to the State Department of Health to engage in a Cervical Cancer Screening Program; and The Committee having this day reported that it had reviewed the proposed program in some detail and having recom- mended that the Acting County Health Officer be authorized to proceed with the preparation of the grant application for the aforesaid program, with the understanding that the Board is not committing itself to continuation of an expanded cancer control program if and when the special grant funding expires; On motion of Supervisor Linscheid, seconded by Super- visor Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Administration and Finance Committee is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. s hereby certify that the foregoing is o true and correctcopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Committee Members Witness my hand and the Seal of the Board of Director, Human ResourcesSupervisors Agency affixed this_22_th day of Februsry 19 y. Acting Health Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 121?4 15-M A. 054h 00199 . Y RECEIVED . UUU11t', Auditor-Controller J. R. OLSSON. Clerk County Administrator gy H 24 121.4 ' 15-M 11 Deputy Clerk A.. os h 00199 lk RECEIVED Februarjy 11, 1975 FEB // 195 eo L wm"M RF- PORT o osiw OF ADMINISTRATIO?: AND FINANCE COMMITIFF ON ' CF'RVICAL CANCF'R SCRFFNING PROGRAM The Committee has considered the referral of February 7, 1915 on the proposal by the Acting County Health Officer that Contra Costa County engage in a Cervical Cancer Screening Program for Women in the high risk population, generally women aged 40 years and over in poverty and low income areas, and that submittal of the required applications be authorized. The program will operate in selected California counties under a grant of Federal funds (National Cancer Institute) to the California Department of Health for a maximum period of three years. Annual cost reimbursement contracts will be executed with participating counties beginning during fiscal year 1975-1970. The proposed Contra Costa County program would provide screening for approximately 1,350 women at four different locations in the County, during the first project year, at an estimated cost of fi 22,500. The program would involve an expansion of the existing County cancer control program and emphasiz, screening for a different ( older) population. The program can be conducted without addition of permanent staff. An increase in limited term nursing time and increased permanent intermittent hours for Community Aides and clerical staff will be required to conduct the program but such costs 00200 i r can be included in determining the screening cost *which is fully reimbursable. The program can be conducted within County space at existing locations. It is recommended that the Acting County Health Officer be authorized to proceed with the preparation of- the grant ` application for the Cervical Cancer Screening ,Program, with the understanding that the Board of Supervisors is not committing itself to continuation of an expanded cancer control program if and when the special grant funding expires. tom, E. A. Linscheid a. upoe;visor, PKenn Supervisor, District V Dis 'at I i In the Prlmr04 r►f SUrlervisors �02a In the Board of Supervisors _ of Contra Costa County, State of California February 11 , I9 75 In the Matter of Appointment to the Contra Costa County Emergency Medical Care Committee. The Board having received a letter from Chief, Leo. C. Garfield, Chairman of the Contra Costa County Police Chiefs' Association, advising that its representative on the Contra Costa County Emergency Medical Care Committee, Chief James L. Chambers, will no longer be able to serve, and recommending that Chief igen Harn, Pleasant Hill Police Department be appointed to fill the vacancy; and Chief Garfield having further recommended that Chief Lewis Ruddick, Clayton Police Department be appointed as alternate member on said committee; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSE14T: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contra Costa County Police Witness m hand and the Secl of the Board of Chiefs' Association Y Supervisors Chairman, Contra Costa County Emergency Medical affixed this 11th day of February , 79 75 Care Committee J. R. OLSSON, Clerk Director, Human Resources B ` - H sa 12174 AEs�u+'"lc9 Y -A'^.4-Z_;- `16'84.`0 Deputy Clerk Robbie Gutierr County Administrator 002M In the Board of Supervisors of Contra Costa County, State of California Fahr»a_= 11 . 19 7r In the Matter of Application to File a Late Claim. Mr. Gregory John Geisner, by and through his attorney, Mr. Ray Archuleta, Attorney at Law, 473 Jackson Street, San Francisco, California 94111 having filed with this Board on February 3, 1975 an application to file a late claim for damages; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said application to file a late claim is hereby DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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 cc: Claimant/Attorney Supervisors Public Works (3) affixed this 11th day of February , 19 _U. Attn: Mr. Broatch County Counsel J. R. OLSSON, Clerk County Administrator By t/t t Deputy Clerk H 24 12/74 - Is-M A. J s eDh County Sheriff-Coroner County Hospital 0€ rM A In the Board of Supervisors of Contra Costa County, State of California February 11 , 1975 In the Matter of Executive Session. At 9:48 a.m. the Board RECESSED to meet in Executive Session in Room 108, County Administration Building, Martinez. -California to discuss a pending lawsuit. At 10:20 a.m. the Board RECONVENED in its chambers and pro— ceeded with its regular agenda with all members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 11th day of February , 19 75 J. R. OLSSON, Clerk By Deputy Clerk H 24 12!74 - 15-M N. Initraham. 00204 :s In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of Authorizing members of the Board to attend certain meetings. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS ORDERED that the members of this Board are AUTHORIZED to attend the following, at county expense, pro- vided that other official business does not preclude such atten- dance: County Supervisors Association of California Third Annual Labor Relations Institute March 5, 1975 through March 7, 1975 Santa Cruz, California National Association of Counties Western Region District Annual Conference March 19, 1975 through March 21, 1975 Albuquerque, New Mexico The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: hone. 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: Board Members Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this llth day of February , 19 75 J. R. OLSSON, Clerk ByQ Deputy Clerk H 24 12174 - 15-M Maxine M. Nedfeld 00205 In the Board of Supervisors of Contra Costa County, State of California February 11 ' 19 75 In the Matter of Authorizing Refunds in Connection with Assessment Appeals. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County Auditor--Controller is authorized to refund the following amounts which have been paid by applicants for findings of fact in connection with assessment anneals: John F. Begin, P. O. Box 126, Antioch 94509 $10 Bessie C. Drury, 1632 Live Oak Way, Walnut Creek 94596 10 Norman C. Pease, 48 Donald Drive, Orinda 94563 20 George H. Hutchinson, 32 North Broadway, West Pittsburg 10 94565 Joseph B. Drabkin, 1 Corte Azul, Moraga 94556 10 Marilynn McLaren, P. O. Box 435, Orinda 94563 10 Patrick M. Hyde, 5 Fleuti Drive, Moraga 94556 10 David G. Speers, 270 Castle Hill Ranch Road, Walnut Creek 10 94597 Jess Orozco, 4528 Fieldcrest Drive, Richmond 94803 10 Earl R. Grubb, 640 Moraga, Moraga, California 94556 10 Elwood L. Kronick, M.D. , 101 Corte del Prado, Walnut Creek 10 94598 Juanita Lambert, P. O. Box 322, Orinda 94563 10 James D. Hill, 37 Quail Court, Walnut Creek 94596 10 Douglas A. Boyce, 700 Miner Road, Orinda 94563 10 Caroline Mattioda, 81 Bradley Avenue, Walnut Creek 94596 20 The foregoing order was passed- by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc-. Applicants Witness my hand and the Seal of the Board of Auditor-Controller Supervisors County Administrator affixed this 11th day of February , 19 75 J. R. OLSSON, Clerk Deputy Clerk H 24 12174 - 15-M D. Harkness 001205 ! A a In the Board of Supervisors of Contra Costa County, State of California February 11 19 25-, In the Matter of Senate Bill 275 Pertaining to Public Employer-Employee Relations. Supervisor W. 11. Boggess having advised the Board this day that the Executive Committee of the County Supervisors Association of California considered Senate Bill 275, by Senator Ralph Dills, pertaining to public employer-employee relations at its meeting of February 7, 1975 and authorized a representative of said associa- tion to appear before a Senate Committee and offer amendments to said proposed legislation; and Supervisor Boggess having further advised that he had objected to said action because it could be interpreted as implying support for the measure if amended; and The Board having discussed this matter; On motion of Supervisor J. E. Moriarty, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the County Supervisors Association of California is REQUESTED to take no action nor make any appearances before legislative committees on Senate Bill 275 until the Board of Directors of said association has had an opportunity to consider the measure. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: Mr. Richard E. Watson, Witness my hand and the Seal of the Board of Executive Director, Supervisors CSAC affixed this 11th day of February, 19 75 Acting Director of Personnel J. R. OLSSON, Clerk County Counsel By r j,J�f f �' ,c/D� , ,G Deputy Clerk County Administrator Mildred 0. Ballard H 24 5/74 -12,500 00207 .r In the Board of Supervisors of Contra Costa County, State of California February 11 19 LrL- In the Matter of Complaint with Respect to an Unsightly Area in Orinda. Supervisor J. E. Moriarty having brought to the attention of the Board a letter from Mr. Richard Dotts, President, Hacienda Homes, Inc. , Orinda, complaining that the area between lots 29 and 32, Haciendas Del Orinda Unit 1 on Camino Sobrante, is unsightly because it is being used for parking, littering and storage of road work materials, and requesting that an investigation be made and that Hacienda Homes, Inc. be advised of any corrective measures that will be taken; On motion of Supervisor Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the Public Works Director for review and reply. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard Dotts Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 11th day of February , 19 7 5 County Administrator J. R. OLSSON, Clerk By Deputy Clerk M ldred 0. Ballard H 24 5174 - 12.500 00208 r In the Board of Supervisors of Contra Costa County, State of California February 11 19 7 5 In the Matter of Cancelling Public Hearing on Organizational Alternatives for the County Building Inspection Department. Supervisor E. A. Linscheid having called attention to the February 4, 1975 action of this Board approving the recommen- dation of the Administration and Finance Committee (Supervisor Linscheid and Supervisor J. P. Kenny) that March 4, 1975 at 1:30 p.m. be fixed for a hearing on various organizational alternatives for the County Building Inspection Department (including the recom- mendation of the County Administrator that said department be merged with the Public Works Department) ; and Supervisor Linscheid having this day recommended that said hearing be cancelled to allow further informal discussion of this matter with various contractors, homebuilders, homeowners' associations, and other interested parties; and On motion of Supervisor Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid hearing is CANCELLED and the matter REFERRED back to the Administration and Finance Committee and the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. U. Boggess. 140ES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Board Committee Witness my hand and the Seat of the Board of County Administrator Supervisors Acting County Building affixed this 11th day of February , 19 7 5 Inspector J. R. OLSSON, Clerk Public Works Director County Counsel By �AfdA6Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.500 Orman In the Board of Supervisors of Contra Costa County, State of California February 11 11975 In the Matter of Application for Park Dedication Funds, County Service Area LIB-11, Oakley Area. This Board on January 30, 1975 having received a letter from Ms. Alice Lorenzetti, Secretary, Oakley Park and Recreation Committee, advising that on December 24, 1974 County Service Area LIB-11 was extended to include local park and recreation facilities and services, and resubmitting its October, 1974 request that funds being held in the Park Dedication Trust Fund be transferred to the account of the service area for development of a community park and recreation center; IT IS BY THE BOARD ORDERED that said request is referred to the Park and Recreation Facilities Advisory Committee for recommendation. Passed and adopted by the Board on February 11, 1975. 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. ec• Ms. A. Lorenzetti Witness my hand and the Seal of the Board of • Park and Recreation Supervisors Facilities Advisory affixed this 11th day of February . 19 75 Committee - J. R. OLSSON, Clerk Mr. A. A. Dehaesus -'/ Mr. V. L. Cline BY -S4f4-c-&f e. J) . Deputy Clerk , H 24 12174 - J. E. Hendrickson D. Harkness Director of Planning County Counsel County Administrator 0021n 1 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Communications from Senator John A. Nejedly on the Peripheral Canal Project. This Board on January 30, 1975 having received from Senator John A. Nejedly, Chairman, Senate Committee on Natural Resources and Wildlife, its report to the Legislature on The Peripheral Canal Project; and The Board on February 5, 1975 having received a letter from Senator Nejedly enclosing a chart derived from information presented in the draft Environmental Impact Report, Peripheral Canal Project, which indicates the effect of the project on tax revenues and farm income in the Delta counties; On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that aforesaid report and chart are referred to the Public Works Director (Environmental Control) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors County Counsel County Administrator affixed this 1 7 th day of February , 19 25 County Assessor J. R. OLSSON, Clerk County Tax Collector By 6"4z, Deputy Clerk r P H 24 12/74 • 15-M D. Harkness 00211 In the Board of Supervisors of Contra Costa County, State of California February 11 , 197-2- In 975In the Matter of ' Letter Complaining About Inadequacy of Certain Public Services in the Nest Pittsburg Area. The Board having received a January 28, 1975 letter from Ms. Zeta Petris, 44 Hill Street, Pittsburg, Calif6rnia -94565 com- plaining ownlaining about the inadequacy of certain public services in the West Pittsburg area; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BO R- D ORDS that the aforesaid letter is REFERRED- to the Public ::orks Director, the Director of Planning and the Agricultural Commissioner. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. :Moriarty, E. A. Linscheid, W. til. Boggess. NOES: None. ABSr--!i: Kbne. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board cf Supervisors on the date aforesaid Witness my hand and the Seat of the Board of cc: Ms. Zeta Petri s Supervisors Public ..orks Director affixed this 11t?? day of Yebruary , 19 75 Director of Planning J. R. OLSSON, Clerk A.-micultural Commissioner 2�� Countj► Sheriff-Coroner By /� - �- . Deputy Clerk " sa 12174 ' 154 Tera Nelson County Administrator 0021:2 .:r f In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of Request on Behalf of Boise Cascade Corporation for Initiation of Condemnation Proceedings in Connection with Tracts 4196, 4440, 4441 and 4481, San Ramon Area. This Board having received a letter from Mr. Dale Hornberger, Creegan & D'Angelo, Consulting Engineers, 11822 Dublin Boulevard, Dublin, California 94566, on behalf of Boise Cascade Corporation, requesting initiation of condemnation proceedings to enable ob- tainment of certain drainage easements and releases in connection with Tracts 4196, 4440, 4441 and 4481, which surround portions of the San Ramon Golf Course; and Mr. Hornberger in said letter having explained that the time element is critical inasmuch as Boise Cascade desires to file the final mapsand improvement clans for said tracts prior to March 6, 1975 when the tentative maps expire; that negotiations with the Golf Course owners, Messrs. Alexander C. Waterhouse and William W. Saunders, have been unsuccessful; and that Boise Cascade agrees to pay any and all costs involved in the condemnation action; IT IS BY THE BOARD ORDERED said request is referred to Subcommittee of the Assessment District Screening Committee. Passed and adopted by the Board on February 11, 1975. i 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Dale Hornberger Witness my hand and the Seal of the Board of Assessment District Supervisors Screening Committee affixed this-11th_day of February , 19 75 Public Works DirectorJ. R. OLSSON, Clerk County Counsel County Administrator By - ' . Deputy Clerk H 24 12/74 - 15-MD. Harkness 00121.3 t` - r In the Board of Supervisors of Contra Costa County, State of California February 11 . 197-5-- In 197-5--In the Matter of Bids for Construction of an Aircraft Facility at Buchanan Field, Concord Area, Work Order 5511 . This being the time fixed for the Board to •receive bids for the construction of sn aircraft wash facility at Buchanan Field, Concord area, bids were received from the following and read by the Clerk: William A. Smith, San Ramon Martin Bros. , Concord Madsen Construction, Napa Eugene G. Alves, Pittsburg DISCO of San Francisco, Oakland Dalzell Corporation, Emeryville Fletcher Eagan & Paradiso, Oakland E. H. Merrill Co., Berkeley Andero Construction Co. , San Jose Sal Cola, Martinez George Bianchi Construction, San Jose Maher & Pontarola, Inc. , Vallejo F. S. Huyck, Concord 0. C . Jones & Sons, Berkeley Wesco, San Francisco Hess Construction Co. , Inc . , Napa Peter Cole Jensen, Inc. Wm. H. Moran Kemble Bros. , Oakland: and IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for recommendation to the Board on -MOM February 18, 1075. The foregoing order was passed by the following vote: AYES: Suoervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, V. N. Boggess. ACES: None. ABSENT: None . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Public works Director Supervisors Counts Administrator affixed this 11th day of February , 1975 J. R. OLSSON, Clerk 8y lCyt f-Lz Deputy Clerk H 24 12174 - ISM Nancy S. Ortega N0214 �f m i; BU'1 :'k FIELD DASH ARF-A M - v - t; • Bids due Feb. 11 301 975 Proj• # W-0. 5511 i List of Plarholders Engineers Estimate$16,000 1 . R. H. Myers 615)1 S. - 14th St. $ Richmond, CA . ! 2. Alzambra Electric 836 Al-hanbra Ave. $ ` C Ma-tinea, CA 91553 _ 4 3L/ William A: Smith - 2� 37 Barcelona Ct. $ ) '7f Im San Ramon, CA 91583 } Y \ r V 4• Martin Bros. P. 0. Box 5638 $ _ .- • Concord, CA 9155211 5.1Z tiadsen Construction / /d �✓ P. 0. Box 598 Napa, CA 915558 6. gene 0. Alves P. 0. Box 950 $ �7. 0/!3 Pittsburg, CA 914565 7. DISCO of San Francisco / 795 - 66th Ave. $ _ �(c O Oa land, CA 94621 , 3.✓ Da?zell Corporation �✓ + P. 0. Box 8284 $ x•47, �JS Emeryville, CA 915652 9. Bill Maher & Sons 101 Union St. $ Vallejo, CA 94590 10, Fletcher Eagan & Par adiso (2s ets) - ti� 9220 "G" St. Oaklarxi, CA 914603 4j, E. H. Merrill Co. / 999 Anthony St. $ ��► 66� Berkeley, CA 94710 ;!2; Ar.Lero Construction Co. ' P. 0. Box 21100 $ /70 Sar. Jose, CA 95 51 i3, Webco Corsstructien Co. 37532 Sycamore St. $ Newark, CA 915560 00215 t' BU'c' A 11 FIELD WASH AREA s. Bids due Feb. 11, 1975 2 ` Plnnholders List $16,000 t +t:,.J` i, 1h. M. H. Hansen Ccnst. $ 113, Camino Vallecito - 11 Lafayette, CA tS �I 15. Wec o P. 0. Box 6124 $ Concord, CA 94524 k 16. Sal Cola . 49:0-C Pacheco Blvd. Martinez, CA 94553 ►'} 17• Bay Cities Paving & Grading $ 5124 Huntington Ave. - Richmond, CA 948c4 •i x/18. George Bianchi Construction - 227 Lewis Road San Jose, CA 95111 19. Steiny & Company, Inc. P. 0. Box 30oB $ Vallejo, CA 94590 r 20. Wright Construction 167 Montclair Drive - $ Santa Cruz, CA 95060 21 . Arierson Electric Co. 1773 Timothy Dr. $ San Leandro, CA 22. / A-.f.her Aontarol a, Inc. $ 115 Watson Lane - Vallejo, CA 94590 23' Future Construction Co. $ 11292 Betten Drive Dublin , CA 94560 24. Ccncord Electric Const. p 1231 D Dia,:.=nd :.'ay $ Ccncord. CA 94520 /25. a. 30 Arno dC 7 kindustrial H--1. $ -:2/1 76 Ccncord, CA 9h520 .` - 26. Kemble Bros., Inc. 3229 San Leandro St. $ Oakland, CA 94601 0;326 _ 11---'A -"Aili FIELD i' 1� Bids due Feb. P?anhcldero 71 ' 1975 ist' - 3 :t 27- ginton Jor..,s / 1949 Arnold Industrial Hwy. ! 1 Concord, CA 94520 Concola. �a Kemble Bros•, Inc• $ 26• San Leandro St. Oa'.�cland, 03216 _1 3_23 CA 94601 li SU,.*.-atria FIELD IKASH AREA , t A Bids due Feb. 11 , 1975 - 3 Pl.anholders List $16,000 r 27. Tinton Jones 19h9 Arnold Industrial Hwy. $ Concord, CA 94520 t 28. 0. C. Jones & Sons n I hth & Cedar Sts. - $ ��vC f Berlmley, CA 94710 l� V29- Wes co 725 Second Street $ �10 4 San Francisco, CA 94107 30- Poinelli Electric $ P. 0. Box 395, Station A t Richmond, CA 94804 r • i 31 • Boscarello -Inc. 254 Rose Street Danville, CA 32. William Moran Construction Co. (2 sets) 126 Hawthorn Court Plcasant Hili C". oec�a 33. Valentine Corp. S 48 Simms Street San Rafael , CA 94901 34. R. Flatland Co. $ P. 0. Box 5524 San Mateo, CA 94402 � 35-. Billings Plumbing $ BIX 509 Concord, CA ` �i ti;i�t')i..✓its' Ll �0' / J 0021'7 f t Ii: TIj.E BOARD OF SU"E3VISOi:S CF CONTRA COSTA CGUI.TY, STATE OF CALIFOIRNIA I�, the Katter of Transfer of ) Six San Pablo :ire Protection ) February 11, 1975 ) LJ.�%v.�C MoloyeeS n The Bond on Januar• 21, 1975 having referred. to its Cc--rnrr:ent Operations Committee (Supervisors A. Ili. Dias and J. ,'ani arty) the recon-n dations of t•ir. C. J. Leonard, Actin; T-i_• ctor of Personnel, sug�,cstinr a method whereby the potential 1?,-;off of ;ix San Pablo Fire Protection District employees slight be a�erte;I; a_:d Supervisor Dias having this day reported that lair. Leonard had met with the Committee of Fire Commissioners for the river Fire protection District and di�:.ussee his proposal in detain , and that said co .r-ittee uuAaorted s-.-e; and The corrfmittee ;saving recommended that the January 13, 3975 report of :sir. Leonard (submitted to the Board January 21,• 1975) approved with the understanding that the effective date of thar_sfer of the six San Pablo Fire Protection District employees is to be worked out by IJX. T_aeorard, Chief A. V. Streuli of the Contra Costa County Fire Protection District, the City of Richmond art' Acting Chief Sill Helms of the San Pablo Fire Protection District, including adoption of the policy statement contained in said report as follows: "',"ha+ the six employees of the Sar_ Pablo Fire Protection who are exposed to possible layoff are offered t1:e onportunity of transferring to present Station 7 {.gest Pittsburg) of the Contra Costa County Fire Protection Diatrict effective April 1, 1975. It is understood that if thev accent 'transfer they become a Da.:t of the wOrri2'o?'c2 of Station 7 subject to being travIsitioned into tine era_nlo;rment force of the River Fire Protection District July 1, 1975, under the terms and conditions of laws and pol=cies applying to the establish- ment of the new Fire Protection District. "Since the above transfers cannot be effected until April 1, 1975, it continues to be the policy of the Board of Supervicors as promulgated in its April 16, 1974 Board Order that all County Fire Protection Districts continue to consider t^-- lateral transfer of San Pablo employees rather than .hiring new firefighters for vacancies which may occur prior to April 1, 1975.1' On notion of Suervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BLA:cD, that the recommendations of the Government Cperatior_s Co=ittee are APPROVED. The foreCoing order was passed by the follo::ing vote: AYES: Supervisors J. P. Kenny, A. Dia:, J. Xoriax-ty, E. A. hinscheid, W. N. Boggess. NOES: None. ABS .?+T: None. CERTIFIED COPY I certify that thfs I� :t full. tete & correct copy of tho orl:,fnat a'foeuttt#-zt %rideh ii on file Lt m office. cc: Committee h.embers and that it pa :,„•.! -W.:ac”! by the Board of Acting Director of Personnel s of c-marca Co=tu " -mv. califnrnin. on sup-ro;yr 5 the 4atr shown.ATTlaC: J. it. ::1;=`lis , County C='.ief A. V. Strueli clerk&ex-offioo cierZof said l;a.ard of supervisors, Chief Bill Helms by Deputy c1Nr:. County counsel County Ada�a_nistrator 00218 I h In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 Lq_ In the Matter of County Supervisors Association of California Transportation Committee. Supervisor W. N. Boggess having called attention to a memorandum from Mr. L. Dale Mills, President, County Engineers Association of California, 2601 0 Street, Bakersfield, California 95965, seeking supervisors- willing to serve on the County Supervisors Association of California Transportation Committee; and Supervisor Boggess having recommended that CSAC be advised that Supervisor J. E. Moriarty, who serves on the Metro- politan Transportation Commission as the representative of Contra Costa County, would be willing to serve on the CSAC Transportation Committee; and The Board having discussed same; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. ii. Boggess. NOES: None. ABSENT: None. ABSTAINED: Supervisor J. E. Moriarty. 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 Engineers Association Witness my hand and the Seal of the Board of of California Supervisors County Supervisors Asso- affixed this 11th day of February , i975 ciation of California J. R. OLSSON, Clerk Supervisor J. E. Moriarty Public Works Director ByDeputy Clerk County Administrator MilCred 0. Ballard H 24 5/74 -12.500 0O219 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Request that Hearing be Held in the Evening on Application of Mr. Hiroshi Morodomi (2118-74) for a Permit in the Walnut Creek Area. A letter having been received from Mr. Wesley H. Reeser, 1751 Lilac Drive, Walnut Creek 94595 on behalf of several neighborhood families requesting an evening hearing on the application of Mr. Hiroshi Morodomi for a permit to establish a nursery and appurtenant facilities on land in the Walnut Creek area; and Supervisor J. E. Moriarty having pointed out that the Board holds only one evening meeting a month, that the agenda for the February meeting is filled, and that in his opinion it would be unfair to Mr. Morodomi if the hearing were delayed until March 31, 1975; On motion of Supervisor Moriarty, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the request of Mr. Reeser is denied. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. W. Reeser Supervisors Director of Planning affixed this 11th day of February , 19 75 ��// J. R. OLSSON, Clerk Byf _ //t .r` , Deputy Clerk H 24 12/74 - 15-M D. Harkness 00220 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. liirosizi Morodomi ) from action of the Board of ) February 11 , 1g .75 Appeals on Appplication } No. 2118-74 (La.�d Use Per.mi t,) Wal-R-UT ureeK area. ) NOTICE OF BRING ON APPEAL ) WH-T-REAS on the 7th day of January , 19 . 75 , the Board of Appeals denied Application No. 2118-74 of Nr. Hiroshi Morodomi for hermit to establish nursery, storage building & growing grounds, Walnut Creek Area; and WHEREAS within the time allowed by law, Mr. Hiroshi 'Horodomi filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in the Board Chambers, Room 107, Administration Building, Martinez, California, on Tuesday , the 18th of March , 19 7f; at 11:00 a.m. , and the Clerk is directed to give notice to all interested parties. The foregoing order was made on motion of Supervisor J. E. Moriarty , seconded by Supervisor E. A. Linscheid and by the following vote of the Board: AYE'S: Supervisors J. P. Kenny, A. 'r1. Dias, J. E. Moriarty, E. A. Linscheid, W. 'N.. Boggess. NOES: ?gone. ABSENT: None. I TIMEBY CITIFY that the foregoing is a true and correct cops of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: i_r. Hiroshi "Norodo-m Witness my hand and the Seal Planninrr Directo7 of the Board of Supervisors affixed Persons`liste�I on this 11th day of February attaclLment to Affidavit 19 75. ' of Mailing J. R. 0 LS SQA,, CLERK By p'oobie C tierrez,i Deputy Clerk Form ;- 25.a 00221 67-4-500 r In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 m- In the Matter of Issuance of Certificate of Appreciation to Mr. Sidney S. Lippow. Supervisor J. E. Moriarty having noted that the term of Mr. Sidney S. Lippow as a member of the San Francisco Bay Area Regional Water Quality Control Board has expired, and having further noted that Mr. Lippow was appointed to said Board in January, 1965 and served as Chairman for the years 19T3-19T4; On motion of Supervisor Moriarty, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be issued to Mr. Lippow in recognition of his years of service on the San Francisco Bay Area Regional Water Quality Control Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this Ilth day of February , 1g 75 J. R. OLSSON, Clerk ByDeputy. Clerk H sa 12174 • 15•M maiW Pennin on OL8222 v In the Board of Supervisors of Contra Costa County, State of California February 11 , 1975 In the Matter of . Amendment to the County General Plan for the South Wai nut Creek Area. The Director of Planning having notified this Board that the Planning Com-mission recommends approval of the above amendment; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 11, 1975 at 11:10 a.m. in Room 107, Administration. Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by in the "Contra Costa Times." Passed and adopted by the Board on February 11, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek Witness my hand and the Seal of the Board of Director of Planning Supervisors All those on attached affixed this lith day of February. 19 75 list . J. OI.SSON, Clerk Bye./ ' Deputy Cleric H ss 12174 ,s M Marav Penningtoo�� 0223 In the Board of Supervisors of Contra Costa County, State of California February 11 1197-5- In 197-5-In the Matter of Amendment to the County General Plan for the Antioch Area, Neroly Road. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above amendment; IT IS BY THE BOARD ORDERED that a hearing be heZsi on Tuesday, March 11, 1975 at 11 a.m. in Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as -required by lax in the "Antioch Ledger." Passed and adopted by the Board on February 11, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors All those on attached affixed this 11th day of Webruary , 19 'jam list J. R. OLSSON, Clerk I Deputy Clerk N 24 12170 - 15-M Mar Penningt 00224 8 i In the Board of Supervisors of Contra Costa County, State of California February 11 --.F1975- In 197In the Matter of Amendment to the County General Plan for the Walnut Creek, Pleasant Hill and Lafayette Areas, South Taylor Boulevard. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above amendment; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 11, 1975 at 11 a.m. in Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the "Lafayette Sun." Passed and adopted by the Board on February 11, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Walnut Creek Witness my hand and the Seal of the Board of City of Lafayette Supervisors Mr. Dean W. Wright affixed this 11th day of February , 19 75 Mr. Anthony Lagiss Charles W. Delk & Associates J. R. OLSSON, clerk Director of Planning By `%,, � ��' lr, ,J Deputy Clerk H 24 12174 - 15-RA ? � Mary+ Pennin �on ®0;961215 In the Board of Supervisors of Contra Costa County, State of California February 11 __, 19 75 In the Matter of Hearing on City of Pittsburg Proposed Southeast Assessment District No. 1974-1. The Board on January 14, 1975 having continued to this date the hearing on the request of the City of Pittsburg for consent to include unincorporated lands in the proposed Pittsburg Southeast Assessment District No. 1974-1 and for jurisdiction to form said district; and Attorney Gordon Turner, representing Mr. W. E. Buchanan et al, having requested a further extension of the hearing; and Good cause appearing therefor, on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is approved and the hearing is continued to March 18, 1975 at 2 p.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC-. Mr. Gordon Turner Witness my hand and the Seat of the Board of Mr. Robert Brunsell, Supervisor Bond Counsel affixed this 11th day of February , 19 75 Engineer of Mork — City of Pittsburg J. R. OLSSON, Clerk City of Antioch By 42� Deputy Clerk H 24 12174 PUbRlic Works Director WD. Harkness Director of Plannina County Administrator 00232)0 .. In the Board of Supervisors of Contra Costa County, State of California February 11 19 ? In the Matter of Letter from National Weather Service Western Region with Respect to Electronic Warning System. The Board having received a letter from the Director, National Weather Service Western Region, U.S. Department of Commerce, advising that an electronic warning system is available for furnishing notification to communities when the water level in streams or washes reaches a dangerous point, and further advis- ing that a limited number of said flash flood alarm systems are available for distribution if a community furnishes the required telephone lines; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 11th day of February, 19 75 J. R. OLSSON, Clerk By Ze? - •ta Deputy Clerk Miltred 0. Ballard H 24 5/14 -12.500 0090427 In the Board of Supervisors of Contra Costa County, State of California February 11 . 19 75 In the Matter of Industrial Waste Disposal in the County. A letter having been received from Mr. Barney Simonsen, Vice President, Industrial Tank, Inc., P.O. Box 831, Martinez, California 94553 calling attention to the December 17, 1974 recommendations of the Comprehensive Health Planning Association of Contra Costa County relating to industrial waste disposal; 'and Mr. Simonsen in said letter having briefly presented an analysis of the aforesaid recommendations and having expressed a willingness to work with this Board in exploring the waste disposal situation in the County; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Rermy, IT IS BY T-- E BOARD ORDERED that receipt of aforesaid letter is ACKNO14LEDsED. IT IS BY THE BOARD FJRT.aR ORDERED that consideration of the arguments presented by Mr. Simonsen- is D Fr R.�+'D to February 21.1, 1975, the date scheduled for public hearing on the application of Industrial Tank, Inc. for a permit to establish a waste disposal site. The foregoing order was passed by the following vote: AYES: Sun_ ervi sons J. P. :fenny, A . M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Bo7.*ess. NOES: None. ABSENT: Bone. ! hereby certify that 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. BarnnyT Simonsen Witness my hand and the Secl of the Board of Acting County Health Supervisors Officer affixed this 11 thday of February-- 19 75 County Counsel J. R. OLSSON Clerk Director of Planning, _ � ` n By yr fl } f F DeLI ClerkN 24 12l7+Yo 4 Administrator , ie 5--rlerrez p ty J Vt0M ------------------------ �v In the Board of Supervisors of Contra Costa County, State of California February 11 19 75 In the Matter of Proposed Joint Powers Agreement to Establish Mechanical Parks Utilizing Monies from the State Off-Highway Vehicle Fund. Supervisor E. A. Linscheid having called attention to a memorandum which he received from Ms. Marjorie G. Gills, Executive Director, Citizens' Council on Motorcycles, P. O. Box 4959, Walnut Creek 94596 summarizing the actions taken heretofore with respect to a proposed joint powers agreement with the cities within the county and the East Bay Regional Park District to establish mechanical parks utilizing monies derived from the State Off-Highway Vehicle Fund; and Ms. Gills in said memorandum having requested that the Board members individually indicate their positions concerning the proposed agreement; On motion of Supervisor Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the County Administra- tor report to the Board on the status of the proposed joint powers agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. M. Gills Witness my hand and the Seal of the Board of • County Administrator Supervitsors Director of Plannina affixed this lith day of February . 1975 ,,, J. R. OLSSON, Clerk VBy . S "J_",&& , Deputy Clerk H 24 12174 - 15-M D. Harkness . 002- # E In the Board of Supervisors of Contra Costa County.. State of California February 11 , 19 75 In the Matter of Request for Endorsement of Project to Restore the Great Relief I:ap of California. The Board having received a January 30 , 1975 letter from 'e':r. Richard P. Karnan, President, California State Foundation, 15879 Los Gatos Boulevard, Los Gatos, California 95030 requesting Board endorsement of its project to restore and permanently display the fifty-year-old Great Relief Hap of California; On motion of Supervisor A. I.1. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid reruest is REFERRED to its Government Operations Committee (Supervisor Dias and Supervisor J. E. Moriarty) .. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. ti. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea[ of the Board of c c: Mr. R. P. Karnan Supervisors Board Committee ollixed this 11th day of February . 19 75 County Administrator J. R OLSSON, Clerk By �g� . 111 .L Deputy Clerk Mildred 0. Ballard ��11))/ H 24 5173 - 12.500 OL230 y� LA FOUNDATION A NON-PROFIT CORPORATION 153779 LOS GATOS BLVD. LOS GATOS. CA 95-030 (408) 358-1808 Januar1E °Chairman, Board of Supervisors EIVED Contra Costa County County Administration'Building 9 3 1915 Martinez, CA 94533 '. I1. oLBbCNDear Sir: AM OF SUPIWI In T A 00. We respectfully submit the enclosed information and request that our project be placed on your agenda for review and. action by , your governing bodge. Since starting this project and establishing the Foundation in 1974, only a few areas throughout the State have received this program inn rmation. With the advent of the Bicentennial celebration, a speeding up process has been necessary and has brought about this written proposal package. We hope that your body -will endorse this project of restoring and permanently dlsplaying the Great Relief Map of California. The endorsements received thus far have been enthusiastic about giving the Map mobility, thus enabling it to be displayed in literally every community of the State, including yours. In December 1974, the Great Relief trap project of the California State Foundation was endorsed by the American Revolution Bi- centennial Commission of the State of California. Endorsements have been received from the Board of Supervisors and City Council of Sacramento as well as their Bicentennial Commission. Since the Map was initially endorsed and sponsored by all 58 couities of the State and the State Chamber of Commerce in 1924, it is our goal to repeat history and again have the same endorse- ments, thus making this exhibit both a Bicentennial project and a permanent educational display symbolizing California unity. Should you require any additional information, please call or write and we will respond immediately. Thank you for your attention to this request. We would appreciate receiving your written endorsements of this statewide prcject. Very truly yours, � f Richard P. ?araan,`Ipresident V j ' Endorsed by the American Revolution Bicentennial Commission .1.1 of the State of California 0231 CALIFORNIA STATE FOUNDATION a A NON-PROFIT CORPORATION 15679 LOS GATOS BLVD. ' f LOS GATOS, CA 95030 " (408) 358-1808 y x iISTORY OF. THE CALIFORNIA STATE REL-IE Z',11AP '' ` Onovember 19, 1924, "State Day", California's 500 foot :State Relief Map was unveiled i_n the,Fermi r Building in San Francisco, Califor-aia. It was a ceremony attended by 1,000 business and government leaders from all over the State who pledged support for a"united_Cal iforrii.a, with d common spirit of aim and endeavor. Over 18,459 titles were submitted in a contest to namethiscreat Map; the winner was: "California Paradise se in Pa*Lorana" The map was developed as a segue' to the 1915 Panama Pacific International Exposition, to stand as a permanent exhibit of California's natural beauty and scenic variety. Donations from all 58 cacr:ties of California plus contri- butions from the State: Cha=. ' er of Commerce and the Cali- fornia Development-- Association account for the original $145,405 cost of the exhibit. it took 25 aten, including engineers, sculptors, geographers, and artists, more than 14 months to complete this project. Thei_ accuracy was checked by experts from the U.S. Geological. Survey, U.S_ Geodetic Survey, U.S. Forest Se-vice, Cal;iornia Uni- versities, State Department of Agriculture, etc_ The result is a map credited as the •world's largest and most perfect topographical reprodcution in exis .ence. The model is 500 feet long and 18 feet Wide. California has a coastline of .about 1,000 intiles and he map's linear scale is 6 inches to 1 *wile. Its elevati cy scale is 18 inches to 1 mile. In perspective, the view of California offered by the relief model has been likened to the view a person would get Frrom an airplane crimping above the .coastline at 10,000. feet. After being displayed nearly 40 years as a prime attrac-. ..tion in the San Francisco Ferry -Bui.lding,, Cher. the'second heaviest traffic center <i_' the: United States, the map was sold to a private individual. In 1963, It has been store: in a warehouse ewer s.ince. : . Cal,ifafl.a:'8tate Foundation was rormed, to bring the roar, b:mit for nzabli c Endorsed by the American Revolution Bicentennial Commission p< of the State of California 00232 i i WIN (*ALIFO IA STATE FOUNDATION A NON-PROFIT CORPORATION 152.-9 LOS GATOS BLVD. LOS GATOS. CA 95030 (408) 353-1808 CALIFORNIA STATE FOU:iDATT_ON AIMS AND PURPOSES The primary purpose of California State Foundation is to acquire, restore, and display, on a permanent and lasting basis, the Great California State Relief Map. Its aim is to fulfill the goal of its maker over 50 bears ago to maintain this :yap as a permanent exhibit of Cali- fornia's natural :,eauty and scenic topographic variety and to Droclaim the theme of its dedication in 1924 of "Greater California Unity and Consciousness." Its intent is to educate and instill pride and appreciation for California to all of its school children by allowing them, twelfth grade or Fancier, to view this nap without charge. Within an hour's time a viewer can learn more about the geography of California than he could with months of study antravel. California State Foundation plans to implement its goals by permanently housing the Great Map on ten 50-foot flat bed trailers. In this way, the. Map is mobile and can be transported anywhere in the State for viewing at school functions, city f,,:ictions , county fairs, holiday cele- brations , etc. A 13 trailer caravan will comprise the display with a Governor's office, corporation unit, and county display as the 11th.. 12th, and 13th trailer. When the Map is displayed on a school ground or county fair- ground of any cormunity, the youngster elected as acting Governor from his Cou.tv will hold office in the Governor displav office for the day. Many will see the State as they never could before_ Certainly, as time goes on, ie.-er and fewer trill have seen the State as it looted in the 1930s, a unique oppor- tunity for those in 2030. ' Endorsed by the American Revolution Bicentennial Commission �-' of the State of California 00233 tunity for t,.ose i n 2030. i' Endorsed by the American Revolution Bicentennial Commission of the State of California 00233 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 7i In the Matter of Request of Superior Court � Judges that Construction of the New Jail Commence without Further Delay. This Board on February 5, 1975 having received a letter from the Honorable Jackson C. Davis, Presiding Judge of the Superior Court, stating that in view of the December 30, 197$ Interim Report of the Contra Costa County Grand Jury which offers critical comment of the proposed new Jail, the Judges wish to reaffirm their unanimous request that construction as planned commence without further delay; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the letter is acknowledged and the request is referred to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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 cc: Judge Jackson C. Davis Supervisors County Administrator affixed this 11th day of February , 19 75 County Sheriff—Coroner J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15-M Penningto i 00234 - q In the Board of Supervisors of Contra Costa County, State of California AS ER OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT February 11-1 197-5-- In the Matter of Approving Addendum No. 2, Contra Costa County Fire Protec- tion District Administration Building, Pleasant Hill, Work Order 5411 . The Board having considered Addendum No. 2 to the construc- tion contract for the new Contra Costa County Fire Protection District Administration Building, said addendum providing for minor corrections and clarifications to the contract documents, there being no change in the architect's estimated cost of construction;- On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid Addendum No. 2 is APPROVED. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 11 th day of February 1975— A I J. R. OLSSON, Clerk By xarLfit, ' Deputy Clerk H 24 12174 - 15-M Nancy S Ortega 00235 t _ rb� i� ':1 v. G :a � c)Svv�. c1VS SET NO. c 7 4: �ii:-LCIS Sril d fanners E 1 � _ten Li 999 oa;ctaad s%reel,faiayelte,m 945:9 = 283.1700 - F� ADDENDUM NO. 2 s TO THE CONTRACT DOCUMENTS FOR: ADMINISTRATION BUILDING CONTRA COSTA COUNTY CONSOLIDATED FIRE DISTRICT 2010 GEARY ROAD PLEASANT HILL, CALIFORNIA ---------------------------- --_--. — DOBELL AND ASSOCIATES — ARCHITECTS 999 Oakland Street - Lafayette, California 94549 The attention of all concerned is directed to the following modification to the Contract Documents bearing the date of 21 January 1975 for the above named project. Failure to acknowledge this Addendum in the Bid Form Proposal will result in an informality of bid and may be cause for rejection. except as specifically modified herein, all original provision E; of the Contract Documents remain as stated therein. Modification indicated in this Addendum is subject to the original provisions of the Contract Documents. All Part, Division, Section, Paragraph, Drawing and Detail reference numbers refer to those of the original Contract Documents. SPECIFICATIONS DIVISION 2 - SITE 2100 Clearing 2100.4 Permits and Licenses: OMIT the following: "including municipal business license; 2800 Landscaping 2800.5 Plant Materials .G. Establishment time in containers ADD the following: Establishment time shall be deter- mined by the Architect. DIVISION 3 - CONCRETE t 3100 Concrete Formwork 3100.5 Construction i I. Depressed Ouening for Floor Hinges OARIT reference to waterproof membrane K. Screed Supports OMIT reference to waterproof membrane i • f 00235 q i t ADDENDUM NO. 2 continued s i DIVISION 6 - WOOD '1;D PLASTIC 6200 Finish Carnentry 6200.4 Materials B.1 Woodwork and Trim to receive stain ! REVISE TO READ l.a Trim at building shall be clear all heart red- wooa, S4S, size and profile as noted and t detailed on the drawings. t l.b Fence material shall be air seasoned redwood, construction heart, unsurfaced. C. Exterior Plywood ADD. . . . . . .5/8" or 3/8" thick as noted on drawings" saw textured face,. . . . . 6200.12 Installation of Casework ADD All cabinetwork specified to be furnished under Section 6400 shall be installed under this section in accordance with the drawings, approved shop drawing and WIC Standards. 6400 Cabinets and Plastics Clarification 1. Installation of cabinet work shall be included in Section 6200, Finish Carpentry. 2. Painting of cabinet work shall be included in Section 9900, Painting. t 3. Application of vinyl wall covering to cabinet work shall be !� included in Section 9950, Wall Covering. 4. Installation of kitchen appliances shall be included in Section 6200, Finish Carpentry. 5. Cabinet door and drawer fronts shall be dquare edge overlay style. 6400.11 Finish Hardware C. REVISE hardware finish to US10, Satin Bronze, unless ! otherwise noted. DIVISION 7 - THERMU AND MOISTURE PROTECTION 7500 Membrane Roofing 7500.2 Scope OAIIT Paragraph 7500.2.8.1 (reference to vaporbarrier) . i DIVISION 8 - DOORS AND WINDOWS � 8100 Metal Doors a.-.d Frannes r 8100.3 Frames OMIT Paragraph 8100.3.0 (fire rated frames) . 8100.4 Installation OMIT Paragraph 8100.4.E (fire rated frames) . 8200 Wood and Plastic Doors 8200.4 Doors i B. Solid Core Flush Doors REVISE to read: shall be manufactured in accordance with the foregoing referenced standard, W.I.C. "Custom grade". Furnish standard N.W.M.A. guarantee for all interior and exterior solid core flush doors. Door faces shall be paintrade tampered hardboard or birch Fxtpr;nr doors sg hall Have a mea.density overlay fini.sh�. 0023'7 • M tt J ...,.. ;'[ rnS•^':',"ss�9`F94`»''eC ,. "o, +..+. '�.x,s! ,...- �`$'. .. s. .. ... ,. .. ..--•_"__.__'_-•-_- _. - a l� t� 1 } F ADDENDUM NO. 2 continued } 8200.5 Installation E �} C. Fire rated doors, OMIT paragraph. !; 8400 Entrances and Storefronts 8400.5 Z-:aterials C. Entrance Type Swinging Doors REVISE to Arcadia Medium Style door. D. Fin sh Hardware 1. ADD. . ."and Sargent tailpiece." 8400.6 Finish and Anodic Coating A. REVISE color to i82 Medium Bronze. 8500 Metal Windows 8500.6 REVISE color to #28 Medium Bronze 8500.8 Hollow Metal Windows OMIT entire section DIVISION 9 - FINISHES } 9500 Acoustical Treatment ► 9500.6 Exposed Grid•Susnended Ceilings OMIT paragraph 9500.6.A.2 one hour ceiling) . 9680 Carpeting Clarification: Carpet shall be layed using the direct glue down method. Adhesive used shall be as recommended by the manufacture { Seaming technique shall be as recommended by the manufacturer. i 9900 Painting t 9900.2 Scope A. Mork Included ADD Painting of cabinet work as shown in Section 6400 ! s-Hall be included in this section. DIVISION 10 - SPECIALTIES 11900 Kitchen Equipment t REVISE to read: DIVISION 11 - EQUIPMENT 11900 Kitchen Ea_uinment 11900.6..B ADD or Acme SD7Y, White or equal E DIVISION 15 - MECHANICAL 15400 Plumping 15400.3 General Plumbing L. OMIT: "County will pay for any and all utility company fees and charges." i 15500 Automatic Fire Protection Svstem , 15500.3 General Documents and Scope C. REVISE "ordinary hazard" to read "light hazard" . t D. O_;IT "County will pay any and all utility company fees and charges." 15500.12 ADD: "Provide water flow switch in systems with one ; set of NO contacts and one set of' NC contacts." E i • t Q OL�38 • r^ i i ADDENDUM NO. 2 continued j DRAWINGS i �++ Sheet A.1 Detail 8/A.1 ADD 2x4 nailers behind vertical boards at �i top and bottom Detail 4/A.1 ADD one Stanley 1#917,6" Safety hasp and one E Stanley #1010 cane bolt to the metal doors Detail 1/1#.1 Site Plan: See attached drawing for street paving and r drain line information. r Sheet A.2 Detail 2/A.2 Floor Plan: REVISE door at room 22 shown as 1#30 to read ; #47. See below sheet A.8 for revision. Sheet A.3 Detail 3/A.3 West Elevation: iiWindows shown at toilet rooms with obscure glass shall be fixed sash with muntin bar as shown. ' } Details 6/A.3, 7/A.3 and 9/A.3 ! Multiple studs as shown differ from condition t shown on structural drawings. Architectural drawings shall take precedence. i Detail 8/A.3 1/2" plywood sheathing as shown should read 3/8" thick. t r 4 Sheet A.4 Detail 6/A.4 ADD 2x4 nailers behind vertical boards at f s- top and bottom. Detail 4/A.4 ADD one Stanley 1#917, 6" safety hasp and one k Stanley 1#1010 cane bolt and 3 pair standard r r9 weight 4" butts to each pair of doors as required. j Sheet A.5 Detail 10/A.5 Floor Plan: SUBSTITUTE refrigerator for dishwasher tt OMIT disposal 1� Sheet A.6 Door Schedule Door #1 shall be 8'-0" high Door 1#2 shall be 8'-0" high REVISE door at room 22 shown ,as '30 to read a47. Door shall be similar except use hard- ware .group D. Doors x3,4,5 & 37 shall require two pair butts each. r �? Sheet S.1 At column B.6 ADD a column base footing similar to detail j B/5.1. At column B.2 OmIT reference to detail C/S.1 Detail C/S.1 refers to condition at shear walls as shown on column lines 3,5&6. � y 00239 . . s i• !' ADDE EDU L NO. 2 continued Drawing -1 1, New auilbox shown adjacent to existing pullbox MU of Existing '! Fire Alar. Center shall be 12" x 22" Brooks i:o. 5-T body and { () two exzens,ons. ! 2. Pullbo_:es shown shall be set on minimum 18" deep bed of crushed � rock or -ravel. 3. Provide 2P-20A circuit breaker in existing Emergency Panel i ! in Fire Alarm Center. Connect Emergency Telephone Pourer �. kk conductors to this circuit breaker. fj 4. Do not install 2-4" conduits (for P.G. & E. primary) above i water, sewer or gas lines. install to one side in step I trench and encase in concrete. i E tj 5• Delete circ f_t s-23 to sprinkler ala--m gong. A grater gong I i � • , r will be specified. Connection to street a�a._a bax shall be j series loop connected to no Wally closed contact in flow switch specified rider Section 15. {� 6. Where switch subscripts- (a.b.c. ) occur, provide one switch {� for each letter indicated. ' 1! ii Drawings E-2 } is , See Electrical and Telephone Equipment Room, # 1. Relay cabinet shown shall be standard 20" wide box flush r mounted, with door and lock keyed to match electrical panels, i is Provide shop drauiags for approval prior to fabrication. 2. Time switches specified for panels-A and B shall be mounted 1. in relay cabinet. I {� !�3. Delete Sound Terminal backboa,-d. �. #i i� 4. In lieu of 2 pole keyed snitch with red plate shown provide 30A, 3 PSNT. BX0 switch with two 20A, Class.R•fuses, Provide j! engraved plate "Z-mergency Telephone Power". t 5. Electrical Contractor to provide 4" concrete pad for main j ' switchboard. .i 6. Provide 3/.,"C, 1 r 8 TVI green conductor from telephone s backboard to nearest C'.9' pipe. (I .� 7. Description for Panel B circuit 37,39 should read "cooktop", , �j not stove as indicated. t� S. Dishwasher circuit shall be labeled "refrigerator". Use t' 20A-1P breaker at panel. { 00240 M ;i , ADDENDUM NO. 2 continued � Dra%,:ings '2-3 s; 1. In Mechanical Equipment Room F".11, provide additional tyro type H futures. -Tote pertaining to Room rll applies. Mount fixtures -t in two robs in North, South orientation. A 2. in Room #9, move lighting, fixture towards East so not to interfere with roof hatch. #c 3. In Roc: 22 eliminate emergency circuit indicated. Circuit i i, . �? lighting =fixture involved to circuit 3-9a. �i 4. In Room :17 and r1.8 ran conduit from lighting fixtures down to slab in East wall and then in slab to switch location 1; shown. 2ount switches :•3' " -3 . See detail 16 sheet. A-5. i; i i� 5. 2 x 2 fixtures indicated in rooms 5 and 6 shall be type 'D' . t! G. Provide plaster frames for type 3 and D fixtures, 7. In lieu of homerun -7, 9, 11 provide separate homeruns for ,y circuit A-7 to Panel A and A-9, 11 via reliy cabinet. S. In lieu of homerun s-8, 10, 12 provide separate homerun for ' circuit 3-8 to Panel A and A-10, 12 vin. relay cabinet, f i xtu a 9. 2 x 2 ishown _n Room t;23 shall be t �i � .,� type "C" and switched t} by switch C. i' 10. For circuits A-1, 3,5, '3-13,15,17 and A-14,16,18 where or tj 4 or more conductors are shown provide r 10 '117 conductors in � =; code sized conduit. 11. Route circuits A-4,6 through relay cabinet. ++i 12. Fixture Type I specified as Lightolier #7291 shall be changed to Lightolier A32024-48. modify supports for installation . i = as required. : Drawings E- Ji +• ;. 1. For circuit B-27 provide receptacle +12" in lieu of junction j box shown. Romerun to panel a for circuits 3-27,29 shall , be 1/2"C- - V 12 in lieu of 4 10. 't I � 2 J. box in room ; 4 is for screen. Install switch provided by 1 manufacturer. Provide required control wiring. � ` S. For circuit B-42 provide 30A-2P31N grounding t.vistlock E receptacle. ff 4. Recessed ceiling spzw�er baffles shall be "Lowell DP 68 X i! t1 enclosure with 2-W-84 baffle. f 0 041 - i tt j tt , ADDENDUM NO. 2 continued ` ! t it 5. Receptacle indica-zed in Room r'a 9 shall be + 12". 6. Receptacles on test wall in '.loom #23 shall be on circuit 19 s !? instead of circuit 17 shown. 7. From TCP to mai: switchboard WS provide 3/4"C, 15 14. (For starter coils) S. See Diagram: •`.0iring between TCP and panels A & B" change #� numbersof cond::ctors for circuits B-1,2 and 3 to two 4 conductors. it All circuits indicated terminate at relays and manual motor starters at 'TCP. Route all homeruns indicated on plan as ($ B_2, A-23 ezc. to TCP with number of conductors shOvm, ; Sze control diagram oA mechanical drawings. f For circuit A-23 at Air Handlers A-3 and A-4 provide ;I 1 separate junazioa box. Convect control valves as indicated kf i by mechanical drawings or as reo_uired by controls Contractor. ; i �i £r 4� t EI �� ii if s ij � r tt 1 t( � •t 4 00942 M t '' � 3 •�.- ` iii. cnzw j ? QZG4 01�U MUGY a ° V < 2w0 ar S• . _• QO=QW ZZt—U'� (n Ozr- ZZOJ.. ••2 � <QN<If) iaL U)u!2 I Z i lit L•Sw9YiM b Jy•/ ... O I ♦♦ fir• 1Y �• a .•a all 41. - , i• 1♦' ; /'I./✓/Il rt)it./I Ii//O/r.•� :r i f s jt V �_ +_ •_� �1 "� In the Board of Supervisors i of Contra Costa County, State of California February 11 , 19 75 In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street Lights in the Town of Moraga (County Service Area L-45) . On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize two (2) 7,500 lumen, mercury vapor street lights and two (2) 11,000 lumen, mercury vapor street lights along Canyon Road, Camino Pablo and Larch Avenue, all located in the Town of Moraga, and said lights, having been installed by the developer under previous agreements, are now to be billed to County Service Area L-45 until July 1, 1975; and IT IS FURTHER ORDERED that said lights shall be energised in conformance with the drawing entitled "County Service Area L--45, Canyon Road," dated February a, 1975, which is on file in the Traffic Operations Division of the Public Works Department. The foregoing order was passed by the Board on February 11, 1975. _A� 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: P.G. & E. , Concord Supervisors Public Works Director affixed this * d o County Auditor-Controller ll�h °y —�f 19 -7-5 County Administrator J. R. OLSSON, Clerk By1%ir�r7.i/�'�' �i � Deputy Clerk H 24 12/74 - 15-M ✓ ,/�% Mary Pennington t In the Board of Supervisors of Contra Costa County, State of California February 11 In the Matter of Authorising Pacific Gas and Electric Company to Energise a Street Light in Subdivision 4234, County Service Area L-45, Pleasant Hill Area. On the reco=endation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AMORIZED to energise one (1) 7,500 lumen, mercury vapor street light in Subdivision 4234, Pleasant Hili area, at the south end of Brookwood Drive between Lots 5 and 6. IT IS FURTHER ORDERED that said light having been installed by the developer under previous agreement is now to be billed to County Service Area L-45. The foregoing order was passed by the Hoard on February 11, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bawd of Supervisors on the date aforesaid cc: P. G. & E. , Concord Witness my hand and the Seal of the Board of Public forks Director Supervisors County Auditor-Controller County Administrator affixed ' this 11th day of February , 19 75 J. R. OLSSON, Clerk 8y=„` 'j •s /-�'- r� /!>-«�-_, Deputy Clerk H 24 1204 15•M .Mary Penning n 00245 MR f i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) of t" TRAFFIC RESOLUTION NO. 2075�'iP . CPC, declaring a stcpfdbwwcl:m on IAML a')FtM (Td. 14337AV) and Date: Iff CA'M= AV'—'P= (8d. A3348), Alamo) (S u p v. Dist. V - Alaiao ) 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 D'ovision, 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) : Parsuant to Section 21101(b) of tha California Vehicle Code, the intersection of R MIEL BRIM (Rd. +%337AV) and C;i�_.sJX AVB= (Rd. 4334B), Alemo, is hereby declared to be a stop intersection and aL ve-bic?es traveling on DANLaL ERM sball stop before entering or croaainb said intersection. -Kdopted by the Board this J i��v of _ _ 7S CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which Is on file in my office, and that It wan passed k adopted by the Hoard of Supervisors of Contra Costa Counter California. on the date shown.ATTEST: J. R. OI.SSON. County cc County Administrator Clerk L exofficlo Clerk of said Board of Supervisors, Sheriff by Deputy Clerk California Highway Patrol CrntL�-c, onN:6�/97S 00246 ..: OF BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of the ) TRAFFIC RESOLUTION N 0. 2074-SPD CVC, declaring a speeding zone on ) D"TILLE BLVD. (Rd. #5301A), Alamo ) Date: Danville area ) (S u p v. Dist. III & V Alamo - Danvillb The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey arid 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 22358 of the California Vehicle Cade, it is hereby declared that no vehicle shall travel in excess of 45 miles per hour on that portion of DAN= BOULEVARD (Ed. #5301A), Walnut Creek-Alamo, beginning at the south city limits of Walnut Creek and extending southerly to the intersaction of Alamo S;ay; thence no vehicle shall travel in excess of 35 miles per hour on that portion of DAN7MX BOULEVARD (Rd. #5301A), Alamo, beginning at the intersection of Alamo Way and extending southerly to a point 50C feet south of the intersection of &saws Avenue; thence no vehicle shall travel in excess of 45 miles per hoar on that portion of DANT= BOUL. TM (Rd. #5301A), Danville, beginning at a point 503 faet south of the intersection of Hamm& Avenue and extending southerly to the intersection of Del Amigo Road; thence no vehicle shall travel in excess of 35 miles per hour on that portion of DAN9ILLS BOULEVARD (Rd. #5301A) Danville, beg:LmxLng at the intersection of Del Amigo Road and extending southerly to the intersection of Love Lane. (T.R. #1391 and 1394 peitaining to existing speed limits on these portions of Danville Boulevard are hereby rescinded.) lMopteil by the Board 'tbihfs _ //d clay of �L� �t,Lc. T9 X3 CERTIFIED COPY I certify that this is a full. true & correct copy of the original document which Is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: J. R. OLSSON, County cc County Administrator Clerk&exofficto Clerk of said Board of Supervisors, Sheriff by Deputy clerk` California Highway Patrol �x on ,// 17s� 004 In the Board of Supervisors of Contra Costa County, State of California February 11 1975— In 975— In the Matter of Approval of Contract Change Order #2, Courthouse Remodel, Martinez, Work Order 5313- On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is ADTSORIZED to execute Change Order #2 to the construction contract With Sal Cola Construction Company for remodeling the Courthouse, Martinez, providing for installation of a private restroom in Municipal Court Judge's Chambers at a cost of $5,058. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors affixed this 11 th day of Fe bru ary, 1975 J. R. OLSSON, Clerk By - C agw , Deputy Clerk H 24 12,174 - 15-M N4ncy S.YOrtega J 00248 1.0: :T 7 ' CuizLract Ch.uiI!,e Order I 2 1'rojccL Courthouse Remodeling (1079-72) Sal C Iia Construction Company proposes to provide all cquipment, materials, l2bor aiil services for the following de::cribed change in the contract docul.1--nits. Reason for chan;;e Requested by the County. Specification for change (Drauiags attach:d) Drawing R-1, dated 4/12/74. See Exhibit "A", Sheet 1 of 1 doted 9/17/74. SEP 19 1914 IAS: COLA CONSTRUCTION M Contract Change Order Cost $5,058.00 Add i'QU Time Extension * Calendar Days *The requests for extension of time will be considered at a future time _ when it can more accurately be evaluated. To the Contractor: You are hereby instructed that the contract for construction is modified as h::rein proposed but that in all other respects remainn unaltered. A]22roval Iveco-n-ended Mast Contract Price $644,892.00 This Chante order $5,058.00 Add,%%odum Project Architect �--y►.. ��. Nein Contract trice $649,950.00 Time Extension Granted Su ervisin • P,uildin� ` P � �• (L'alciidar Days) Projects L••agin(, lC Neu Contract Tinie (Calendar Days) Deputy Public Works Director �. Apraved er),- Lontra osta County 27,71/75 ' Date 9 o23-�s1 U N. Bogges _ tcfa-kma , oard isors - Accepted (Contra ,c ,yST.e�/�Tiax T,y. 00249 ---�' EXHIBIT "A" Sept. 17 1974 COURTHOUSE REMODELING CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT 6TH FLOOR - ADMIId1STRATION BUILDING MARTINEZ, CALIFORNIA 94553 . r•. - 00249 EXHIBIT "A" Sept. 17 1974 COURTHOUSE REMODELING CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT 6TH FLOOR - ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 CHANGE PROPOSAL NO. 2 ADD DEDUCT A. Furnish all labor;materials, equipment, transportation and services for the construction and completion of the follow- ing items, all in accordance with the Contract Documents. 1, Provide and install new toilet as shown on Drawing R-1, dated 4/12/74, a. Provide and install new walls;sheet vinyl floor; rubber base; new 2`-6" x 6'-8" x 1-3/4" solid core door finish hardware Group 18; medicine cabinet; paint on walls. b. Provide and install new water closet F-1 and lavatory F-2, C. Connect to building mechanical exhaust system. d. Provide electric light fixture K, wall switch, duplex outlet, $5,058.00 Total Add: $5p5 8.00 Total Deduct: None Attachments.: Drawing R-1, dated 4/12/74 00245011 .�. CY.......... O: ............ . ...._......._ _..._.... ._...---- • ---........-•-•----... .. ....... ._ JG'''::►.._ .................... .. .. t • • q Lh .✓f(1�I�Jl6As/ iillli/'��j�" ii'' +� i •� �` a}j ✓ HOW pcaR , �• �" i IOT JUt?�= 1C21� E3 ci,! 't'T j • 1 • ' r�,,,, - !� �--/�lei � {.��.L4� ! r�•.`=�. i 'T'lJl✓ �`• �t�.%�^1;t:�'t �l j /'r l�� t ?t,lrFiT _f t.}t7C;�.: Ugwr of SET &DOITI OW -to Muhl_-GC0UCZT J Uf•Xarl' - _ -• - ! DE.�.,It� AND CI A N � . G !! t • ' �JL uta ovKTr IC61-IIETTA . Itye.. R+c �• �• ?322631 c:•L\t�l�G'%f�NlA4�25 In the Board of Supervisors of Contra Costa County, State of California February 11 In the Matter of Authorizing Recording of Deferred Improvement Agreement, Development Permit 3023-74, Oakley Area. The Board having considered a Deferred Improvement Agree- ment with Lenny T. Byer and Joanne L. Byer, his wife, and Aniceto J. Mendoza and Rose M. Mendoza, his wife, for frontage improvement work which is required as a condition of approval of Development Permit 3023-74: On the recommendation of the Public Works Director and on motion of &upervisor J. E. Moriarty, seconded by Supervisor J. P. Kanny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute the Deferred Improvement Agree- ment and the Public Works Director is AUTHORIZED to record same. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder ( via P.W.) Witness my hand and the Seal of the Board of Supervisors Public Works Director lith February Director of Planning affixed this day of y , 1975 J. R. OLSSON, Clerk By 1 'tAx-) Deputy Clerk H za 12:74 - 15-M Nancy S.j Ortega 0 ;252 Recorded at the re.Zuest of: Director or a Tanning IRA J J. R. OLSSON, Clerk By 'A t Deputy Clerk H 24 12n4 . ,s-n+ Nnnep S.d Ortega Y l 00252 Recorded at the request of: CONTRA COSTA COUNTY This box for exclusive use of Recorder.. DEFERRED IMPROVEMENT AGREBIENT ' (Project: Permit 3023-74 ) 1. PARTIES. Effective on February 11 , 1075 , the County of Contra Costa, hereinafter referred to as "County" and LEMY T. BYER and JOANNE L. BYER, 'his wife as joint tenants, as to an undivided 1/7 intP.-Pcr� and 4NTCFTn .T wirNnn7g and ROSE Tit_ MFNnmg, hie W fe} as joint--tenants, as to arf undivided`1/2 interest", hereinafter'referred tc as"Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property he owns as described in Exhibit "A" attached hereto and wishes to defer construction of permanent improvements, and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrur+ent title affecting the tie or possession of the real property described in Exhibit "A". All the terms, covenants and conditions heroin i+,nnead cftall he hiP.d2nv upon and inure to the benefit of the st ::cessors in interest of Ou-ner. Upon the sale or division of the property described in Exhibit "A" the teres of this agreement shall apply separately to each parcel, and the oumer of each parcel shall succeed to the obligations imposed on Otiner by this agreement. Upon annexation*to any City, Mner shall fulfill all the terms of this agree- ment upon demand by such city as though Nner had contracted with such city originally. Any annexing cit) shall have all the rights of a third party beneficiary. 4. STPEET AND I)PUMAGE I`iPROVE!1T_NTS. A. The improvements set forth in this section may be deferred by Owner and shall be constructed when required in the manner set forth in this agreement. Thr, deft._,-4 =r:c:•e=en is r cquired by County LcpartMe nt of Public ::ork.s are generally described on Exhibit 118" attached hereto. B. {:lien the County Public Works Director determines thax there is no further reason to defer construction of the improvements, he shall notify Ormer in writing to commence their iistallation and construction. The notice shall be mailed to the current owner or owners cf the land as shoum on the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the tire within which the work shall cor.;mence and the time within which the work shall be completed. All or any portion of said _nprovements May be required at a specified tire. Each oumer shall participate on a pro rata basis ii the cost of the ir..provements to be installed. If Owner is obligated to pay a pro rata share of a cost of a fncility provided by others, the notice shall include the arount to be paid and the time when payment must be made. S. PEI*XO".'•i:\i"CE OF 1111 V.*01:I:. Oxner shall perforn the %cork and mak,- the payrents required by County as set forth herein or as modified by the Board of Supervisors. Owner shall cause plans and specifica;:iers for the improvements to to prepared by competent persons legally qualified to do the cork and to subnit said improvement plans and specifications for approval prior to co=cnce:nent of the work described in the notice and to pay County inspec- �1- 0Q wlcrofilmed with board 5'rgef i tion fees. The work shall be done in accordance with County standards in effect at the time improvement plans are submitted for approval. Owner agrees to commence and complete the work within the time specified in the notice given by the Director of Public Works and to notify the County at least 48 hours prior to start of work. In the event Owner fails to construct any improvements required under this agreement, County may, at its option, do the work and collect all the costs from (Xiner. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Owner shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. Permission to enter onto the ; property of Owner is granted to County or its contractor as may be necessary to construct such improvements. 6. JO1hT COOPERATIVE PL.iV. Other agrees to cooperate upon notice by County with other property owners, the County, and other public agencies. to.provide the improve- ments set forth herein under a joint cooperative plan including the formation of a local improvement district, if this method is feasible to secure the installation and construction of the improvements. 7. REVIEW OF REQUIREMENTS. If Owner disagrees with the requirements set forth in any notice to commence installation of improvements he shall, within 30 days of the date the notice was mailed, request a review of the requirements by the Board of Supervisors of County. The decision of this Board shall be binding upon both County and Owner. 8. ACCEPTANCE OF IMPROMIE.\TS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with County standards and requirements and are installed within rights of hay or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide any necess:_ry temporary drainage facilities, access road or other required improvements, to assuiie responsibility for the proper functioning thereof, to submit plans to the appropriate :ounty agency for review, if required, and to maintain said improvements and facilities in a manner which will preclude any hazard to life or health or damage to adjoining property. 9. BONDS. Prior to approval of itprovement plans by the County, Owner may be required to execute and deliver to the Count - a faithful performance bond and a labor and materials bond in an amount and form accepta )le to County to be released by the Board of Supervisors in whole or inp art upon complet_•on of the work required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE_ Other shall mains:t, or shall require any contractor engaged to perform the work to maintain, at all time: during the performance of the work called for herein, a separate policy of insurance ii a form and amount acceptable to County. 11. INDEMITY. The O:.ner shall assume the defense and indemnify and save harmless the County, its officers, agents ani employees, from every expense, liability or payment by reason of injury (including death) to persons or damage to property suffered through any act or omission, including passite negligence or act of negligence, or both, of the Developer, his employees, agents, contractors, subcontractors, or anyone directly or indirectly employed by either of them, or arising in any way from the work called for by this agreement, on any part of the premiss, including those matters arising out of the deferment of permanent drainage faciliti.s or the adequacy, safety, use or nonuse of temporary drainage facilities, the perfornanze or nonperformance of the work. This provision shall not be deemed to require the Owner to indemnify the County against the -2- 00 � liability for damage arising from the sole negligence or willful misconduct of the County or its agents, servants or independent contractors who are directly responsible to the County. COUNTY OF CONTRA CO3WA OiNER By ai , bard of Super ' ors Lenn T yer ATTEST: J. R. OLSSON, County Clerk $ ex officio Clerk of the Board Jp e .L. Byer By'/z2cY,•�l qtr - ',c.i r. :,._ :. l . ueputy Aniceto J. lfealoza r RECONAtENDED FOR APPROVAL: 1 ! Rose M. Mendoza BY J NOTE: This document is to be acknowledged Pub is Wokks Director with signatures as they appear on deed of title. FORbf APPROVED: JOHN B. CLAUSEN County Counsel BY eputy 1 STATE pF C.�I.IFOR Cowety at___Dir JL �`cS�rte, I ox ab. �.'flha�si- before rrre iMe 7mF°Ae tkourarrd pYrt lruadred s a tlotary Publrc in and fog t State of Carforx• s'tjidl- '�' CIAf tCtAL eFa1• --d rROM Criv=q, P0wtd 9 t&trr" + RE E- KEITH ^ all.>:eF .J .1 o r' ( �� NOTARrAULatf -CAv flRt►tA` CONTRA COSTA COUt,1TYr + lCammizsron Er�rts liar.J.19:t known b pre to be er;h ra,r_ ed sc�e3td o t t mrdQeke aritkin i,utsrr.. gtd to art tIeCLZ„j4•-�xreutrdtlreJanr. :. Is ly rVESS WH�4EOF I�t lrertwuo ret my 1Frard�,r the CuYrrty of , �l affstd zYy oj.:csa.' eertr%Fcr�e fi*rtaboaear*&'L `. day pc t•L tree 1rTrt rTY srws row..ee„ ----- w-oosPWW in aed€.r Sbrc et CrGtor4ey ,�`r0 ,"et Y7�wios Psshsar 1'jt s h•!j l+ Z r 4>^?. . a of ► ,.� c t Pe=it 3023-74 EXHIBIT 'Wl (37-160-1S) Lot No. 15, as shoum on the map entitled"Carol Park" filed March 4, 1947 in flap Book 32 at page 43, Contr Costa County. Records_ 002*1 _.. �r.m 00256 :: ..... Permit 3023-74 EXHIBIT "B" I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcel 37-160-15 as described in Exhibit "A". 1. Approximately 52 lineal feet of curb and gutter. 2. Approximately 52 lineal feet of 6-foot 6-inch sidewalk,.width measured from the curb face. 3. Approximately 1,000 square feet of street paving to pave between the existing pavement and the curb. 4. necessary longitudinal drainage. S. Temporary conforms for paving and drainage as may be necessary at the time of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed underground. I1. Relocation of Utilities Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent. III. County's Responsibility County furnished engineering .ill consist of preliminary design and establishment of street grades and drainage and one staking of curb line grade. Any replacement of curb stakes will be at the expense of the oh-ner. The construction of the above deferred improvements shall begin as outlined in Item 4B of the agreement when any of the following occur: 1. State Highway 4 is constructed to its ultimate planned width by the County or by an Assessment District. 2. Frontage improvemen.q are constructed adjacent to the subject property. 0025'7 I st IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 11 , 2.975 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) On motion of Supervisor J. E. Moriarty , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDEREDthat the following settlement and contract be and the same are hereby APPROVED and the County Auditor is authorized to—draw warrant_ in the following amount to be delivered to the CountyAgent: Real Contract Payee and Road Name Grantor Date Escrow Number Amount HILLCREST Wesley R. and February 3, 1975 Grantors $700 AVENUE Rosemary Dugger Antioch Area Prosect No. 7564-4106-73 (2,515 square feet of land required for the prosect) IT IS FURTHER ORDERED that Mr. Vernon L. Cline, Chief Deputy ?ublic Works Director, is AUTHORIZED to execute said contract on behalf of the County. The County Clerk is directed to accept deed from above-named grantors for the County of Contra Costa., _ The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. D . Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None . I HER 3Y GERTIFY that the foregoing is a true and correct copy of an order entered on the ^.inutes of said Board of Supervisors on the dale aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 11th day of February , 191. cc: Auditor J. R. OLSSON Public Works (2) , CLERK Administrator By� -iOtc4 1660i- Nancy V. Ortega - Deputy Clerk Form20.4 70-1-500 00.58 ' f In the Board of Supervisors of Contra Costa County, State of California FebruQry 11 , 1975 In the Matter of Minor Subdivision 46-72, Danville Area. Mr. V. W. Sauer, Public Works Director, .hgving -reported that an agreement with F. Jack Hope for certain public improvements in Minor Subdivision 46-72, Danville area, expired on January-2q, 1474, that the developer ::as notified on August 9, 1974, to complete the work required by the agreement, but that no further work has been done; and Mr. Sauer having recommended that authorization be granted for the Public Works Department to perform the corrective work (presently estimated to be 811 ,000) by contract or purchase order and use the $500 cash bond, as needed, to defray costs ; and Mr. Sauer having also recommended that the County Counsel be authorized to take the action required to recover any excess costs ( i.e. cost of preo4ring plans, specifications, soliciting bids, recovering monies from the surety) from the developer and/or Safeco Insurance Company of America, the bonding company which issued the 17,000 Surety Bond(No. 884065) : On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, 1-7 IS BY THE BOARD ORDERED that the aforesaid recommendations of the Public Works Director are APPROVED. The foregoing order wqs passed by the following vote: AYES: Supervisors J. D . Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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 an the date aforesaid. cc : Subdivider Witness my hand and the Seal of the Board of Public Works Director Director of Planning Supervisors County Auditor-Controller affixed this 11th day of February . 19 75 County CounselJ. R. OLSSON, Clerk By Ct,►L f, Deputy Clerk H 24 12174 - 15.M Nancy Ortega 0"259 v — n. 1j k In the Board of Supervisors of Contra Costa County, State of California February 11 , 1975 In the Matter of Approving Amendment to Contract (Construction Agreement) , Slurry Seal Projects - 1974, Work Order 1942 ( Various County Roads and the City of Lafayette) . The Board on June 11 , 1074 having awarded the contract to Read and Graham, Inc. for the slurry seal surfacing of streets in the City of Lafayette and the Central County area; and The Board having this day considered an amendment to said contract effective February 11 , 1975 which waives certain test requirements and provides a warranty to the county by requiring the contractor to replace any slurry seal which shows signs of excessive wear before June 30, 1475; On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid amendment is APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contractor Witness my hand and the Seal of the Board of Public Works Director County Counsel Supervisors County Auditor-Controller affixed this 11th day of February, 1q 75 J. R. OLSSON, Clerk BA2tzaA--, Deputy Clerk H 24 una ,s-M Nancy Sa Ortegn ko%IA U 404 AUUlt.UL to LJ N1 Ull i -- - a'- , . s. � I R. OLSSON, Clerk By )f4vo&4 cC ►� Deputy Clerk H 24 12:74 - 15•M Nancy Sa Ortegn 00260 AMENDMENT TO CONTRACT (CONSTRUCTION AGREEMENT) Project No. 4942-74 -- Slurry Seal Projects - 1974 1_ Effective Date and Parties_ Effective on February 11 �, 1975 , Reed and Graham, Inc., (herein called "Con- tra(ctor") , and the County of Contra Costa (herein called "County") , a political subdivision of the State of California, mutually agree as follows: 2. Purpose. The parties desire to amend that contract they entered into, effective June 24, 1974, entitled "Contract (Construction Agreement) ". 3. Amendments. The project Contract (Construction Agreement) and Specifications are hereby amended by adding the following provisions: a) During the period from the date the County accepts the work as complete until June 30, 1975, the Contractor shall replace any slurry seal that fails to meet the acceptance criteria of Section D - Construction Details 8. Slurry Seal with the exception of the wet track abrasion value test. b) Contractor shall maintain in force until June 30, 1975, the insurance set forth in Section B - General . Provisions 8. a_ Legal Relations and Responsibility_ c) The Surety agrees that this Amendment does not exonerate it from liability under that certain Contract (Con- struction Agreement) dated June 23, 1974, pertaining to the above- designated Project No. 4942-74. 00261 STATE OF CALIFORNIA On this »....27th.........day of in the year one thousand nine SANTA CLARA Iss hundred and»?5 ------,before me, Robert V. Rodriguez COUNTYOF»....»............ »...........».......».»...»»»..». ».........».» "" "'»'»"""»» a Notary Public,State of California, duly commissioned and sworn,personally �. appeared»..... Q��9.�I..Sw..Q4ti _»........»»»..........»....»»»»»»..»..»..»»»» known to me to be the»Vice—President » .of the corporation described in and that executed the within instrument, and also known to me to be the person.._». who executed the within instrument an behalf of the corporation therein named and acknowledged to me that such corporation executed the same......»........ .»»»»...»....».»......».... »».»...»....»................»»........»... IN BRTNFSS WHEREOF haae hereunto set my hand and affixed my official seal in the»»....._................»County of the day and year in this certificate just ae written. Notary Public, tate of-C ijQ�..K Cowdery's Form No.28—Acknowledgtent Corporation(C C Secs.1190-1190.1) .• .........• • Printed 5/72 STATE OF CALIFORNIA ) ) ss COUNTY OF SANTA CLARA ) On this 24th day of January 1975, before me, Carol Ganapol , Notary Public, State of California, duly commissioned and sworn, personally appeared WALTER L_ JENSEN, known to me to be the Attorney-in-Fact of the Cor- porate Surety that executed the within instrument, and known to me to be the person who executed the said instrument on behalf of the Corporation herein named and acknowledged to me that such Corporation executed the same_ IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal in the County of Santa Clara the day and year in this certificate first above written. - j WlQiWtO!ltaUUU11t1111uut11N11ttttMlYYL CARO! GANAPOL ff N1 NotaryPublic, S to o California _ 'a`` o =_ � _ Santa C.:sra PUBLICCounry, California c My aXMi•.aion axpir"Mar.8,1976 o04s2 My como+i-mors expires Mar.8.1976 r1i UIIMwMwMw-'!- oa�s2 4. Effect. Except for the amendments agreed to herein, ' the Contract of June 24, 1974, remains in full force and effect. COUNTY OF CO TRS COSTA REED AND GRAHAM, INC., % A CORPORATION By Chairman, By z N. go`gz' Board of Supervisors �r ATTEST: J. R. OLSSON, , County Clerk and Ex-Officio INDUS INDEMNITY COMPANY Clerk of the Board of Supervisors By . alter L. Jensen, By "-XCf 1`LC Lz Attorney-in-Fact Deputy APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By AWjZ4&6 Deputy -2- 00M) REED & GRAHAM INC. TELEPHONE 408-298-5223 ' P.O. BOX 5940 • 690 SUNOL ST. SAN JOSE. CALIFORNIA 95150 RESOWTION pL"MORIZING JOSEPH S. VOSW TO SIGN CD4'MI CTS On motion duly wade, seconded and unanimously passed the following Resolution was adopted: RESOD, That Joseph S. Vosti, Vice-President, is duly authorized to execute on behalf of REQ F GRAHAM, INC., a California Corporatim, all Public Works and other similar contracts. I, Robert V. Rodriguez, Secretary of REED & GREDM, INC., a California Corporation, do hereby certify that the foregoing is a true and correct corny of the Resolution adopted by the Board of Directors of said Comoration, on the 5th dog of January 1975, and that said resolution is in full force and effect, and has never been rescinded or modified. DATED: January 29, 1975 Robert V. P:bdri. z � Secretary j 1 � 00264 50 YEARS OF SERVICE TO THE ROAD CONSTRUCTION INDUSTRY- In the Board of Supervisors of Contra Costa County, State of California 00264 -50 YEARS OF SERVICE TO THE ROAD CONSTRUCTION INDUSTRY- In the Board of Supervisors of Contra Costa County, State of California February 11 / 1975 In the Matter of Approving Agreement with Southern PaAfic Transportation Company for Installation of Crossing Gates at Mayhew Road, BO-45.3, Work Order 4174, Concord-Pleasant Hill Area. The Board having considered an agreement with the Southern Pacific Transportation Company for installation of automatic cross- ing gates at Mayhew Road, BO-45.3, Concord-Pleasant Hill area, as more particularly set forth in said agreement; and The Iublic Works Director having reported that costs will be shared fifty-fifty with the railroad, the estimated County share being $14,475 of which 50% will be reimbursed by the Public Utilities Commission from the Crossing Protection Fund; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor W. N. Boggess, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller affixed this 11 th day of February , 19 75 County Administrator .� © J. R. Ol.SSON, Clerk I By /(Clftfc ICDeputy Clerk H 24 12/74 - 15M Nancy S1 Ortega 0065 t [RAF - VI - 25034/321-2 - 2/26/741 Mile Post BO-45.3-N 1975 THIS AGREEMENT, made this r'', day of , i-934, by and between SOUTHERN PACIFIC TRANSPORTATION COMPANX., a corporation, herein termed "Railroad," and COUNTY OF CONTRA COSTA, a political subdivision of the State of California, address: herein termed "County"; RECITALS: The parties hereto desire to evidence by this instrument their agreements with respect to the im- provement of grade crossing and protective devices at the crossing of Mayhew Way, over tracks and pro- perty of Railroad at or near Hookston, in the Coun- ty of Contra Costa, State of California (Crossing No. BO-45.3). AGREEMENT: NOW, THEREFORE, it is mutually agreed as follows: 1. Railroad shall furnish all necessary labor, materials, tools and equipment to install and shall install two (2) flash- ing light grade crossing signals equipped with automatic gate arms, together with actuating and operating circuits and adequate instrument housing, hereinafter collectively referred to as "sig- nals," at said crossing. Said signals shall be located approxi- mately as indicated on the print of Railroad's Western Division Drawing L-1297, Sheet No. 1, dated April 24, 1973, attached and made a part hereof. Installation of and all materials for said signals shall be in accordance with Railroad's usual standards. Such installation shall include the removal of the existing crossing signs. 2. County agrees to reimburse Railroad for fifty percent (507.) of all cost and expense incurred by Railroad in connection with the furnishing and installation of said signals and removal of the existing crossing signs. 3. Railroad, at its expense, will remove the existing grade crossing in the track area and prepare its tracks, including the furnishing and installation of solid timber planking along the rails of the tracks through the existing portion of the crossing area. -I- 002D6 i i 4. Notwithstanding the apportionment of construction and maintenance costs to be incurred by Railroad as hereinabove set forth, should County be allotted Federal funds for all or a por- tion thereof, Railroad shall be reimbursed in accordance with applicable laum and regulations; and Railroadts right to reim- bursement shall not be limited by any other provision of this agreement. County shall reimburse or arrange for reimbursement to Railroad promptly upon receipt of bills for Countyts share of construction expenses incurred by Railroad. County, upon- being informed that an allotment -of. said ,funds has been made to Count; for construction or installation herein- above contemplated, shzll immediately notify Railroad of such allotment. 5• Upon completion of work for which County is obligated to reimburse Railroad, Railroad shall submit to County a bill for sixty percent (60` ) of County's share of the estimated cost to Railroad in performing such work, which bill County agrees to promptly pay. Upon completion of final audit, should Countyts share of the actual cost and e::pense prove to be more or less than the amount billed to County, the difference shall be promptly paid by County or promptly refunded by railroad, as the case may be. 6. The work to be performed by Railroad hereunder shall be commenced as soon as labor and materials are available, following execution of this instrument, and shall be completed within one (1) year thereafter. 7. After installation of said crossing protective signals has been completed, Railroad shall physically maintain them as long as they remain in place. Irrespective of the source of construction funds and the resultant method of apportioning the cost of constructing crossing protective signals. the cost of maintaining said signals shall be borne and paid fifty percent (50%) by Railroad and fifty per- cent (507) by County; and County's liability for such maintenance cost shall be limited to such funds as are set aside for alloca- tion by the California Public Utilities Commission pursuant to Section 1231.1 of the California Public Utilities Code, pro, i.ded that if Federal funds for maintenance become available Railroad shall be reinlbursed to the extent of such availability. The precise manner and method of deter-mining applicable charges, mea a er and method of payment and other procedures under said section shall be governed by any applicable decisions of the California Public Utilities Commission. 00267 I 8. Any contractor performing work on the property of Railroad on behalf of County in connection with work contem- plated hereunder shall execute Railroad's standard form of Contractor's Agreement prior to commencing any work on Rail road's premises. County shall obtain any governmental authority which may be required in connection with the work contemplated. 9. This agreement shall be binding upon and inure to the benefit of the successors and assigns of Railroad and the assigns of County. IN WITNESS WHEREOF, the parties hereto have caused these presents to be executed in duplicate the day and year first - herein written. SOUTHERN PACIFIC TRANSPORTATION COMPANY By Tit e COUNTY OF COPM COSTA W_. N y irman� Boardo ezvisors �g9ss's BY. arJc E i �� !✓ Clerk., Bo ot Supe isors -3- 00258 e � r 70 COUNTY OF- CONTRA COSTA MAYHEW WAY CROSSING NO. BO-45.3 • INSTALLATION OF AUTOMATIC CROSSING GATES 3W2fARY OF COST - 1. Material-Protective Devices and Other Material, exclusive of Circuits...... .... .. . . .. ...... ... ...:. .. 9,260 2. Material: Circuits...... .. ... . ... . . ................. 79355 3. Labor - Installation.. . . . .. . . . . .. . ... . .. .. .. .... . . ... 49620 4. Labor - ?Movement of Gang. . . . . . . . . .. . ... . ... . . .. ... . .. 750 5. Labor - Supervision, Accounting, Railroad Retirement, Vacation and P.D. & P.L. Insurance.. . .. . ...... . . . . ... 2,490 6, Material Handling, Freight and Storage Expense....... 995 7. Rental of Equipment.... .. .. .... . . .. ........ ........ .. 840 8. Contingencies.. . . .. . . .. . ... . . . ... . . .. . . . . ... . ..... ... 2,640 Total Cost.... ... .. .. .. .... .... .......... 28,950 Dr. ...... .......... ............ ..... . ... :t4t475 Dr. ... ........ .... .............. . .. ..... 149475 CE 12-23-74 002u9 r 0 S M 7 i f C f � ^ f n 06 , O F)� ' .ti p f Jk -o 9 0:IH ] o - A S - ^ L s \ b 3 0 - t0 031 I - nM 1 op 3n I v II t . 3 in o m to o w /+ p In the Board of Supervisors of Contra Costa County, State of California - Februery 11 197r In the Matter of Parks and Open Space Bond Program, County Service Area R-8, Walnut Creek Area. In accordance with the provisions of an agreement dated September 17, 1971 with the City of Walnut Creek, on motion of Supervisor J. E. Moriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the City's proposal to proceed with negotiations for its purchase of the Frank Marshall property, containing approximately 306 acres, is APPROVED, the City's cost to be financed from the proceeds of the sale of the $6,750,000 1974 Park and Open Space Bonds previously authorized by this Board for County Service Area R-8. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Mariarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• City of Walnut Creek( via PW�)Witness my hand and the Seal of the Board of Public Works Director *$upervisors Director of Planning affixed this 11 th doy'of February , 197 County Auditor-Controller J. R. OLSSON, Clerk _ County Counsel By `" K 6 Deputy Clerk CountMy Administrator '`" H 24 12174 - ,5 Nancy S. Ortega 0027-1 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 7�5 In the Matter of P roposed East County Transit Study, Board of Control. The Public Works Director having reported that the Cities of Brentwood, Antioch, and Pittsburg propose to join with the County And the Metropolitan Transportation Commission in a Joint Exercise of Powers Agreement to study the transit needs of the Cities and the unincorporated area in the eastern portion of the County; and The Public Works Director having further reported that the draft Joint Exercise of Powers Agreement provides for a Board of Control that will represent each of the Cities, the County of Conti►A Costa, and the Metropolitan Transportation Commission; and On motion of Supervisor E. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORMMED that Supervisor J. E. Moriarty, is APPOINTED as its representative to the Board of Control. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. ABSTAIN: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 11 th day of February , 1975 f A.�-J. R. OLSSON, Clerk By a,;L i ( ! Deputy Clerk H 24 12174 - 15-M Nancy .! Ortega 00272 _1 In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 -75 In the Matter of Authorizing Acceptance of Instrumen's. On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Grant Deed January 28, 1975 Charles E. Holman M.S. 82-74 et al Relinquishment January 28, 1975 Charles E. Holman M.S. 82-74 of Abbutters Rights et al The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. X. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 11 th day of February , 19 75 J. R. OLSSON, Clerk By )1, � 4 tr_qDeputy Clerk H 24 12174 - 1" Nancy SJ Ortega U 002'73 In the Board of Supervisors of Contra Costa County, State of California February 11 In the Matter of Accepting Document for Recording Only. On motion of Supervisor J. E. Moriarty, seconded by super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that an instrument entitled Offer of Dedication dated January 28, 1475, Minor Subdivision 82-74, from Charles E. Holman at al is ACCEPTED for recording only. The fore ;oing order was passed by the following vote: A)T.S: Supervisors J. P. Kenny, A. M. Dias, J. F. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Recorder ( via P.W.) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affiXed this 11 th day of February, 19 County Assessor J. R. OLSSON, Clerk County Administrator By CA6&-,, Deputy Clerk H za 12n4 . hs-M Nancy . Orteg 00274. In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Approval of a Consulting Services Agreement, Buchanan Field, Recon- struction of Runways 1L-19R and 14L-32R, work order 5544, Concord Area. The Public Works Director having requested Board approval and authorization to execute a Consulting Services Agreement with Reinard W. Brandley, Consulting Civil Engineer, for final design engineering services for the reconstruction of Runways 1L-19R and 14L-32R at Buchanan Field; and On motion of Supervisor J. E. Moriarty, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: rNone. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Airport Manager Supervisors County Auditor-Controller affixed this 11th day of February , 19 21 County Administrator J. R. OLSSON, Clerk By rcfatLj Deputy Clerk N sa 12;74 . ,s.M Nan S.Ortega 00275 I In the Board of Supervisors of Contra Costa County, State of California February 11 , 19 75 In the Matter of Adjournment in ?Memory of Reverend Milton R. Terry of Richmond and C. Walter Cole, D.D.S., of Orinda. Supervisor J. P. Kenny having apprised the Board of the death of Reverend Milton R. Terry, Rector Emeritus of Holy Trinity Episcopal Church in Richmond, California and C. Walter Cole, D.D.S., of Orinda; On motion of Supervisor J. P. Kenny, seconded by Super— visor A. M. Dias, IT IS BY THE BOARD ORDERED that its official meeting is ADJOURNED in memory of Reverend Milton R. Terry and of Dr. C. Walter Cole. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None. 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. cc: County Administrator Witness my hand and the Seal of the Board of Supervisor affixed this 11th day of February , 19 75 J. R. OLSSON, Cleric By ,.. �_ Deputy Clerk H sa 12,174 - 15-M N. In �aham ops J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15 N. In aham 00z-i6 .. And. the Board adjourns to meet on at J. AM , in the Board Chambers, Roori 107, A nistration Building, Martinez, California. W. N. Roggess, Chai ATTEST: J. R. OLSSON, CLEFK Deputy 00277 _�i h i Slr''i�lsZY CSF Pif? ::ED- TINGS B.."r C'?i:' THE IioAhD OF S?1r'l:2V1E'J i_; CF CON L C(,STA COUNTY, FEBRUA:'Y "-1, 1175, PREPARED B:' J. R. OLSSJ:I, COUNTY C 21:11 : ;I'D O..ICSO CLERY. OF THL BOA?J. Approved personnel. acticrs for Human Hesourccn Agency, Sheriff-Coroner, Social Service; approves decrease :n hours of Clinical Physician II (Position 03) and authorized appointment of Dr. K. P. Motelet at 3ra step of Salary Level 612, effective March 1; and authorized appointment of D. Cervantes in the class of Senior Systems Accountant at the 3rd step of Le•:el J37, effective FebrLary 13. Authorized atterdnnce at meetings cs follo:rs: Ns. N. flan Huffel, ;'anpo:.er Project Director - I•IACO National Manpoxer Steering Committee, rebruary 24-2?, ;;shinl-Len, D.C.; Mr. A. :hell, Der-nty Sheriff - special training, course at F.B.I. Academy, April 20-26, Qvantico, Virginia; Board members t•:ho may wish ;.o attend - Third Annual Labor Relations Institute, CSAC, March 5-7, Satan Crus and Western Ref-ion District Annual Conference, NACO, March 19-21, rlbuqueroue, ?ler Me_ico. Aprrcved arprorri,«ion adjustments for County Administrator (Public Employment Prog?•arr.), P ubli1 '.."Or:s, i'aj'u Fire Protection Distri cL; and internal- adjustments not, affecting totals for Luilding Maintenance (Public Works), County Clerk, Election Adm_nistrat .on, Libras;•, Public i:orks, Sheriff-Coroner, Social Service. Authorized place-:ents of two youths at Sunny Hills treatment Center and Lane Children's Center. Recessed to mect in Executive Session to discuss a pending lawsuit,. Authorized relief fir cash shortages in accounts of the County Sheriff-Coroner. Denied application. o: G. Geisner to file a late claim for damages. Adopted Trnffic Resolution Ito. 2074-SPD, Danville Blvd. , Alamo-Manville area (and rescinded �:os. 1391 and 1394.); and leo. 2075-STP, Daniel Drive and Camille Avenue, Alamo. Appointed Chief K. Harn, Pleasant Hill Police Department, to represent the Contra Costa Court;, Police Chiei's' Association (replacing Chief J. Chambers) on the Emergency Iedical Care Committee, and Chief L. Ruddick, Clayton Police Depart- nmcnt, as alternate. Authorized Acting County health Officer to prepare for submission to the State Department of health a grant application for a Cervical Cancer Screening Program, as recommended by the Admiuistra..ion and Finance Committee. Referred to County Counsel ane Director of Planning for report February 18 request of State Department of Parks and Recreation that the Board find to be acceptable the arrangement betireen Blackha:,k Corporation and said department (proposed in compliance with Condition Vo. 2.7 of the Conditions of Approval of the Blackhasrk Corporation rezoning application). Authorized County Auditor to transfer monies from Park Dedication Trust Fund to accounts of: County Service ArecaR-4 and 6, as recommended by Park and Recreation Facilities Advisory Corittee. Authorized energization of street lights in Subdivision 4234, Pleasant Bill area, and in the Toun of Moraga. As Ex Officio Governin Board of the Contra Costa County Fire Protection District approved Addendum No. 2 to the contract for the district administration building, Pleasant Bill. Adopted Ordinance no. 75-16 (code amendment) pertaining to regulations for recreational vehicle parks. IN0276 2 • V February 11, 1975 Page 2 - Approved acquisition of right of way required for Hillcrest Avenue, Antioch area, from V.I. and R. Dugger, authorized execution of contract for same, and directed Auditor to issue warrant in the amount of MO. Authorized Public 1°:orks Detartment to perform corrective work to accomplish public in provements inM.S. LES-72, Danville area; and directed County Counsel to take action to recover cost of same. Referred to: Public Vorks Director bids received for construction of an aircraft wash facility at Buchanan Field, for recommendation February 18; Subcommittee of Assessment District Screening Committee request c" Boise Cascade Corporation that condemnation proceedings be initiated to secure drainage casements and releases in connection with certain tracts which surround portions of the San Ramon golf course, Public l:orks Director, Director of Planning, Agricultural Commissioner letter from Ms. Z. Petris complaining_ about inadequacies of certain public services in the West Pittsburg area; Public ?erns Director (Environmental Control) report and chart from Senator John A. ilejedly pertaining to the Peripheral Canal Project; Park and Recreatio:: Facilities Advisory Con=ittee request of Oakley Park and Recreation Committee that conies being held in Park Dedication Trust Fund be trans- ferred to Courtv Service Area LIFT-11. Cancelled the sc::eduled March L•, 1975 hearing on organizational alternatives for County Building Inspection reikirtment to allow for further discussions witl: various interested parties and referred matter back to Administration and Finance Committee (Supervisors Linscheid and Kenny) and the County Administrator. Authorized Assistant Purchasin,; Agent and Buyer to purchase narcotic drugs to be used for medical purposes by the county, and the County Clerk to execute required certificate for same. Authorized Chairman to execute the followinh: Agreement v ith Contra Costa Suicide Prevention to provide telephone and consul- tation services, costs to be reimbursed under Short-Doyle Program, for the period January 15, 1975 through June 30, 1975; Agreement dated December 1, 1974 with County of Alameda retain independent contractor to assist Bay Area Placement Committee in determining proper board and care rates for private institutions. Amendment extending contract from :larch 1, 1975 to June 30, 1975 with Contra Costa County Superintendent of Schools for provision of mental health services (Community* and Drug Abuse Education); Amendment to contract with Reed and Graham, Inc. (for slurry seal surfacing of streets; waiving certain test requirements and providing warranty to County; Agreenent with Southern Pacific Transportation Company for installation of automatic crossing gates at Mayhew Road, Concord, Pleasant Hill arca. Deferred ImproveL:ent Agree.•.:nt with L. Byer at ux and A. Mendoza et ux for frontage improvement 1-:01•k required as condition of approval of Development Permit 3023-714 and authorized Public V.orks Director to record same; Change Order ;;2 to corstructiun contract with Sal Cola Construction Co. for remodeling courthouse; Extension of contract with Simco Electronics from January 1, 1975 to March 31, 1975• Agreement with EB:UD wherein county will continue to provide police protection services for District in San Pablo Reservoir Recreation Area to June 30, 1975. Referred to Public Works Director complaint of Mr. R. Dotts, Orinda, with respect to certain lots being used for parking, littering and storage of road work materials. Requested CSAC to take no action nor make any appearance before legislative committees on Senate Bill 275 pertaining to public employer-employee relations until Board of Directors of CSAC has had an opportunity to consider measure. Authorized County Auditor-Controller to refund certain amounts paid by applicants for findings of fact in connection with assessment appeals. 0'X2'79 � .4 r � February 11, 1975 Summary, continued Page 3 Authorj.7cd Public Works Director to e-,r cute Consulting Services Agreement With R. Is:ariiley for final elosi-:n, engineerir4,, Nervi ces for reconstruct ion of Runi-.ays 1L--191i and 14L-32R at lZucharan Irield. Accented for recordingcm.l,. Offer of Dedication dated January 28, 1975, M.S. 82-74, from C. Holman ct al. Accepted Grunt Deed and Relinquishment of Abbutters Fights, January 28, 19-5, N-S. 82-74, frau, C. Holman et al. Referred to County Administrator ri�nuest of Superior Court Judges that construction of new jail conmerce without further delay. Adopted County Medical Slcrvices cafeteria rates effective I-larch 1, 1975. Referred to Go:>ernr ent Operations Committee (Supervisors Dias and Moriarty) request from Cal .ornia State roundation for endorsement of project to restore the Great Rel;ef ;"ap of California. Requested that County Administrator report on status of proposed joint pourers agreement: to establish mechanical parks using State Off—Itighuay Vehicle Funds. Deferred to Februarz 24, 1975 arguments presentr:d by Mr. B. Simonsen, `lice I'rc:idcn t;, .ndustria:?. Tank, Inc., with respect to application for permit to establi^I: waste disuosil site. Referred to Nblic 11orl:s Director advice from. National :leather Service Westt�rn Region, U.S. Departnn• nt of Cc=iierce, that an electrical warning system and flash flood alarm. systems are available for distribution if' a community furnishes required telephone lines. Continued to March 18 at 2 p.m. (as requested by attorney for Mr. :l. Buchanan et al) hearing on City of Pittsburg proposers Southeast Assessment District ho. 1974-1. Appointed Supervisor J. E. Foriarty as county representative on proposed East County Transit Study, Board of Control. Fixed March 11 for hearing recommendations of Planning Com.-nission az fclloe.s: 11:00 a.m. — amendment to Count- General Plan for Walnut Creek, Pleasant Hill, and Lafayette areas; 11:00 a.m. — amnendment: to County General. Plan, Antioch area, Neroly Road; 11:00 a.m. — amendment to County General Plan, South Ualnut Creek area. Authorized that a Certificate of Appreciation be issued to Mr. S. Lipnoa for his years of service on the San Francisco Bay Area Regional later Quality Contrcl Board. Approved proposal of City of Wa?nut Creek to proceed with negotiations for purchase of F. ;Marshall property (approximately 3UEf acres) cost to be financed from proceeds of sale of 1974 Park and Open Space Bonds previously authorized for County Service Area R-8. Fixed ?larch 18, 11 a.m., for hearing on appeal of 2rir. H. Morodomi from Board of Appeals denial of Application No. 2118-74, Walnut Creek area, and denied request of Mr. W. Reeser, Walnut Creek, that said hearing be held at an evening meeting. As recommended by Government Operations Committee approved January 13 report of Acting Personnel Director suggesting method of averting potential layoff of six San Pablo Fire Protection District employees. Approved recommendation of Supervisor W. N. Boggess, Chairman, that CSAC be advised that Supervisor Moriarty, representative on Metropolitan Transportation Commission, would be ew•illing to serve on CSAC Transportation Committee. Approved recommendation of County Administrator re allocation of Crimi -1 Justice Plannirq, Funds. 00280 February 11, 1975 Summary, cont-inued Page 4 Referred to Ac;.in,g Director of Personnel suggestions from Ms. E. Crossley and Ads. C. Van Meter re certain employer benefits and di--ability coverage. Waived reading- and fli.xed Febl nary 24 for adop;.ian .,f Ordinance No. 75-15 re,gulatirp all prii-ateand/or public uses of private and/or public lands within unincorporated territory; znd waived reading and fixed February 18 for adoption of, Ordinance No. 75-17 amending the cede to extend the maximum employee probation period from one to tv-j years under certain circurstances. As Ex Officio the Governing Board of Contra Costa County Flood Control and Water Conservation District adopted the f'ollouing resolutions: 75/95, -=veving easement to b`,s. A. ?Botta, Rodeo Creek area, and 75/9L•, conveying a Portion of district-o:med property to county for Treat Boulevard widening, Walnut Creek area. Ado, ted following numbered resolutions: 75/97, approving plans and specifications for construction of elevator machine room addition for County Hospital; 75/98 through 75/IG6, cancelling, certain tax liens on property acquired by public agencies and authorizing, changes in the assessment rol?; 75, 107, accepting, and giving Notice of Completion of Contract with Reed and Graham., Inc. for Murry seal surfaci-n- on various streets; 75/103, accepting as -•ci-plete improverients in Subdivision 4389, Walnut Craek arta, and accepting and declaring Kell Court and Bando Court as county roads; 75/'109, urging appropriate State legislative action re State highi:ays schedulinz, for Iii-hv ;y 4 and Route 17. Approved request for rezoning of certain lands in various areas of the county to Agricult`„ral Preserve Districts (A4); and adopted Resolutions 75/110 through 75/135 establishing preserves for said lands and authorized Chairman to execute land conservation ccntracts for sane. 75/135, approving of amendment to the Recreation Element of the County General Plan pertaining to the park and recreation facilities within County Service Area R-U. Authorized County Auditor to cancel certain delinquent tax penalties. Rescinded Resolution No. 7t,/992 relating to cancellation of transfer on tax liens on certain parcels. Requested County Administrator to furnish report and attendance at night meetings of the Hoard for the past taco years and to maintain record of attendance �. for current year. Closed first public hearing on county first year }lousing and Community Development Act program. Adjourned meeting in respect to the memory of the late G. Halter Cole, D.D.S., of Orinda and the reverend Miton R. Terry, Rector Emeritus of Holy Trinity Episcopal Church in Richmond. 0020X 1':fe ` 002,8„ MONO The preceding docuemts consist of 281 pages.