Loading...
HomeMy WebLinkAboutMINUTES - 10271975 - R 75I IN 2 "il T BOARD OF SUPERVISORS MET `IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODESECTION24-2.402 IN` REGULAR SESSION AT 7 :00PP.M., MONDAY, OCTOBER1`27, 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. 3 x i Yt C -f t a f k 000`01 JAMES P. KENNY, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALI'RED IICT CON1_L SAN PABLO Wj COSTA COUNTY JAMES P. KENNY 2ND DISTRICT � VICE CHAIRMAN JAMES E. MORIARTY, LAFAYETTE JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MhS. GERALDINE RUSSEI1 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, PITTSBURO BOARD CHAMBERS. ROOM 107. ADMINISTRATION BUILDING �;„�k►.5> t-K 5TI4 DISTRICT P.O. BOX 911 MARTINEZ. CALIFORNIA 94553 We Have A Nk!kv Telephone•eAhone r 372-2371. MONDAY OCTOBER 27, 1975 7:00 P.M. Meeting of the Board of Directors of Contra Costa County Sanitation District No. 7-A to consider increase of $4,150 in contract contingency fund for Shore Acres Treatment Facility, West Pittsburg area. The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public 17orks Director. 7:00 P.M. Consider recommendations of the County Administrator. 7:15 P.M. Consider "Items Submitted to the Board." 7:15 P.M. Consider recommendations and requests of Board members. 7: 30 P.M. Consider recommendations of Board Committees including 'Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) on the following: a. Proposed revisions to Short/Doyle Budget for fiscal year 1975-1976; and b. Bay Area Quest program concerning residential care of sentenced female inmates. 7:30 P.M. Executive Session (Government Code Section 54957.6) as required, or recess. 7:45 P.M. Hearings on the following proposals previoasly approved by the Local Agency Formation Commission: 7:45 P.M. Annexation No. 75-9 (Tennis Partners and Subdivi- sions 4586, 4654 and 4769, Danville area) to County Service Area L-45; 7:55 P.M. Annexation of Subdivision 4650 (South San Ramon area) to County Service Area M-4; 8:05 P.M. Bel Air Drive Boundary Reorganization (concurrent detachment from Moraga Fire Protection District and annexation to Orinda Fire Protection District) ; and 8:15 P.M. Dissolution of San Pablo Fire Protection District. 8:15 P.M. Decision on. reauest of Coleman & Isakson (1939-RZ) to rezone land in the Ygnacio Valley area from Heavy Agri- cultural District (A-3) and Multiple Family Residential District-3 (141-3) to Planned Unit District (P-1). ITEMS SUBMITTED TO THE BOARD Items 1 - 5: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of delinquent penalties on 1975-1976 unsecured roll. 0024 Board of Supervisors' Calendar, continued October 27, 1975 2. ACCEPT as comple4e construct,ion of private improvements in Minor Subdivision 44-75, Alamo area, and authorize return of cash deposit in connection therewith. 3. FIX December 2, 1975 at the times indicated for hearings on recommendations of the Planning Commission with respect to the following planning matters: 11:00 a.m. - Planning Commission initiated (1964-RZ), San Ramon area; 11:05 a.m. - A.F.B. Contractors (1948-RZ) , Vine Hill area; 11:10 a.m. - Planning Commission initiated (1963-RZ), East Antioch area; and 11:15 a.m. - Proposed Safety Element of the County General Plan. 4. FIX November 24, 1975 at 7: 50 p.m. as time for hearing on proposed annexation of a portion of Oak Grove Road to the City of Walnut Creek. 5. DENY the claim of Laura Malick, $500,000; and as ex officio Governing Board of the Contra Costa County Flood Control and Water Conservation District deny the claim of Laura Malick, $500,000. Items-6 - 22: DETERMINATION (Staff recommendation shown following the item. ) 6. LETTER from President, Contra Costa County Mental Health Association, urging that serious and favorable considera- tion be given to suggestions made by wide segments of the community for appointment of nominees to the Contra Costa County Mental Health Advisory Board rather than to closed, self-perpetuating recommendations presented by said Board; and LETTER from D. E. Wilcox, M.D. , Walnut Creek, urging that the Board appoint Stephen Heisler, M.D. , to fill the next vacancy as Psychiatrist member of the Contra Costa County Mental Health Advisory Board. REFER TO HUNAN RESOURCES COMMITTEE 7. LETTER from Chairman, Contra Costa County Mental Health Advisory Board suggesting reappointment of Mrs. Marie Amato Goodman and Martin Fink, Ph.D. , (action taken by Board of Supervisors on October 21, 1975) and advising that Hugh Maiocco, M.D. , wishes to resign as a physician member of said Board effective November 12, 1975. ACCEPT RESIGNATION AND REFER VACANCY MATTER TO HUMAN RESOURCES COIJ24ITTEE 8. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, requesting that effective November 12, 1975 Paul E. Morentz, M.D. , be transferred from the Public Representative category on said Board to the Physician category. CONSIDER APPROVAL OF TRANSFER 9. LETTER from Mr. M. R. Morgan, Walnut Creek, objecting to the recent BART fare increase and asking if the Board is processing an appeal on said increase. DIRECT CLERY TO ADVISE THAT THE AMOUNT OF BART FARES IS NOT WITHIN THE JURISDICTTION OF TiE BOARD OF SUPERVISORS 000r3 Board of Supervisors' Calendar, continued October 27, 1975 20. LETTER from Senator i. A. Nejedly inviting attendance of a county representative at a joint hearing of the Public Utilities, Transit and Energy Committee and the Assembly Transportation Committee to be held October 29 and 30, 1975 on use of SB 325 funds in development of transporta- tion facilities and services. REFER TO PUBLIC WORKS DIRECTOR 21. NOTICE from State Department of Health of public hearing to be held November 24, 1975 on proposed changes in regula- tions in Title 22, Division 3, of the California Administrative Code, one section of which provides for Institutes for Medical Services program. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY AND COUNTY ADMINISTRATOR 22. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 23 - 25: INFORMATION (Copies of communications listed as it ormation items have been furnished to all interested parties. ) 23. RESOLUTION adopted by Concord Chamber of Commerce urging the County and City to commence procedures for annexation of Buchanan Field to the City of Concord. (Intergovernmental Relations Committee reviewing subject matter) 24. NOTICE from State Board of Equalization of public hearing to be held November 19, 1975 on proposed amendments to Use Fuel Tax Regulations 1318; to repeal 1324, Fuel Used with Systems Approved by the Air Resources Board; and to add 1325, Annual Flat Rate Fuel Tax. 25. MEMORANDUM from Health and Welfare Coordinator, County Super- visors Association of California, transmitting responses to proposed U.S. Department of Health, Education and Welfare regulations for PL 93-641 relating to Health Systems Agencies. Persons addressing the Board should complete the form rovided on the rostrum and furnish the C er with a written copy of their presentation. DE_ADLIT:E FOR AGE.NTDA ITEMS: WEDNESDAY, 5 P.M. 00004 Board of Supervisors' Calendar, continued October 27, 1975 10. LETTER from President, East Hillside Neighborhood Association, Martinez, opposing the proposed location of the new county jail, and stating that the Association considers addition of windows to the facility to be detrimental. REFER TO COUNTY ADMINISTRATOR 11. LETTER from Secretary, Green Valley Park and Recreation District, recommending that Mr. Patrick Corriveau be reappointed as a member of the District Board of Directors. REAPPOINT AS RECOI•i`MENDED BY SUPERVISOR LINSCHEID 12. REPORT -from Acting County Building Inspector (in response to Board referral of complaint regarding property at 79 Orchard Road, Orinda area) indicating that no hazards to health and safety are involved, and therefore there is no basis for action by the department. ACKNOWLEDGE RECEIPT 13. LETTER from General Manager, Valley Community Services District, stating that an undercount in the 1970 census will result in a lower allocation of funds under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974, and requesting that the population figure be corrected so as to obtain an increased grant. REFER TO DIRECTOR OF PLANNING FOR REPORT 14. LETTERS from Secretary, Reclamation Districts Numbers 800 and 2024, advising that nomination petitions were filed by Mr. Edward A. Goggin (for District No. 800), and Mr. Leo Arnaudo and Air. Roy Mazzanti (for District No. 2024) for the positions of Trustee, and requesting that the Board appoint said nominees pursuant to Section 50741 of the California Water Code. APPOINT NOMINEES 15. LETTER from Mr. A. R. Wells submitting his resignation as a member of the Contra Costa County Advisory Council on Aging. ACCEPT RESIGNATION AND REFER VACANCY MATTER TO DIRECTOR, HUMAN RESOURCES AGENCY 16. MEMORANDUM report from-Director of Planning (in response to Board referral of letter from Airs. Louise Clark) concluding that modifications now under consideration for the county Detention center do not warrant the preparation of a new or supplemental Environmental Impact Report. CONCUR SMITH FINDING; PLACE COPY OF ME 40RANDUP? ON FILE WITH EIR; AND DIRECT CLERK TO SEND COPY OF REPORT TO MRS. CLARK 17. NOTICE from State Assembly Water Committee of special legisla- tive hearing to be held November 3, 1975 on Department of Water Resources proposed "Plan for Improvement of the Delta Levees." AUTHORIZE COUNTY REPRESENTATIVES TO ATTEND HEARING AND MAKE PRESENTATION AS APPROPRIATE 18. LETTER from Executive Director, The Bay Area Council, Inc. , San Francisco, transmitting the Council's summary report on "Financing Public Transit - Policy Study and Recommenda- tions, " and advising of the availability of a 30-45 minute presentation thereon. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR 19. LETTER from ?fir. Richard Rockwell, Secretary, Reclamation District No. 2025, advising that the District's permit to temporarily close Holland Tract Road for levee repair expired September 9, 1975 and requesting a six-month extension of the permit. REFER TO PUBLIC 1ORKS DIRECTOR FOR RECOI-ZIEE yDATION 00005 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 27, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS None. II. GIFTS AND DONATIONS 1. Acknowledge receipt of gift to the County Library of a 16mm film projector from the City of Martinez for the Martinez Branch Library. III. TRAVEL AUTHORIZATIONS 2. Name and Destination -Department and Date Meeting Betsy F. Rahn Atlanta, Georgia Annual Walnut Creek- 11-15-75 to 11-22-75 Conference of Danville American Judges Municipal Court Association IV.' 'APPROPRIATION ADJUSTMENTS 3. Internal Adjustment. Change not affecting total for the following budget unit: Bethel Island Fire District. V. LIENS AND COLLECTIONS 4. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against the following individuals to recover costs due the County in the total amount of $271.78: Randy_A. Banti, $156.78; P. M. Chmielorz, $115.00. 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-27-75 Page: 2. VI. BOARD AND CARE PLACEMENT/RATES 5. Home and/or Effective Department Institution Rate Date Human Lincoln Child Center $1,631 10-28-75 Resources Oakland, California Agency Probation Charila Foundation $1,021 10-28-75 San Francisco Probation University Mound School - $1,036 10-28-75 (Convent of the Good Shepherd) , San Francisco 6. Authorize amendment of Resolution 75/523 to add the following institution at the rate indicated, as recommended by the County Probation Officer: Institution Monthly Rate Smith Group Home, Stockton $629 VII. CONTRACTS AND GRANTS 7. Agency Purpose Amount Period Volunteer Bureau Court Referral $10,250 10-1-75 of Contra Costa Program services to County 6-30-76 State Department Amend existing $75,000 7-1-75 of Health agreement for to provision of 6-30-76 family planning services to increase maximum payment by State to $160,000. Robert C. Organizational Maximum 11-19-75 Bramson Development of $900 to Communications 11-20-75 Workshop U1 • To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-27-75 Page: 3. VII. CONTRACTS AND GRANTS 7. Agency Purpose Amount Period David Thompson Extension of -- 9-30-75 agreement for to evaluation of 11-14-75 Economic Oppor- tunity Program Ms. Portia Management and $17,600 9-10-75 Shapiro (Self- motivation (Federal to employed training (CETA .I) funds) 6-30-76 consultant) Janet C. Furby Extension of $2,016 10-1-75 contract for (100% to speech therapy State 12-31-75 services at George funds) Miller Center West Joan Lefevre Extension of $2,016 10-1-75 contract for (100% to language develop- State 12-31-75 ment services at funds) George Miller Center East Roman Catholic County Hospital $12,540 10-1-75 Welfare Corpo- chaplaincy to ration of services 9-30-76 Oakland Council of County Hospital $12,540 10-1-75 Churches of chaplaincy to Central Contra services 9-30-76 Costa County Rev. Bernard Social Service $85.30 10-8-75 Mayes . staff training Jerome Motto, Social Service $48.60 10-8-75 M.D. staff training VIII.LEGISLATION None. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-27-75 Page: 4. IX. REAL ESTATE ACTIONS 8. Authorize Chairman, Board of Supervisors, to execute five year lease between County and Veterans Memorial Association of Richmond for premises at 968 - 23rd Street, Richmond, California. 9. Authorize Chairman to execute amended Lease with Option agreement between County and Board of Retirement dated June 21, 1974 for the E1 Sobrante Library so as to insert the recalculated schedule of payments based upon final calculation of construction costs; amend- ment provides payments of $2,785 per month for 2.4 years, effective June 1, 1975. 10. Authorize Chairman to -execute amended Lease with Option agreement between County and Board of Retirement dated June 26, 1973 for the Moraga Library so as to insert the recalculated schedule of payments based upon final calculation of construction costs; amend- ment provides payments of $6,200 per month for 14 years, effective February 1, 1975. X. OTHER ACTIONS 11. Award contract to perform fire hazard corrections and abatement work within the Riverview Fire Protection District to the single bidder, J Spray Corporation, as recommended by Fire Chief F. Golinveaux. 12. Consider action to be taken with respect to agreements for professional physician services (physicians contracts) including the provision relating to mal- practice insurance. 13. Acknowledge receipt of a memorandum from the County Administrator on the Emergency Employment Act program and authorize the Chairman, Board of Supervisors, to execute Grantee's Release Form and Grantee's Assign- ment of Refunds, Rebates, and Credits Form with the U.S. Department of Labor to "close out" the County's Section 5 Emergency Employment Act Grant (EEA 06-2- 0073) ; also authorize County Auditor-Controller to return unexpended Federal funds available under this grant to the Department of Labor in the amount of $9,489.31. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-27-75 Page: 5. X. OTHER ACTIONS 14. Adopt resolution implementing certain Fire District fringe benefit items approved in the recently concluded compensation negotiations with Fire Fighters Local 1230. 15. Acknowledge receipt of memorandum from County Administrator concerning the request of the Riverview Fire Protection District employees for Social Security coverage, and based thereon adopt resolution initiating procedures to offer such coverage to the non-safety employees of the District. 16. Acknowledge receipt of memorandum from Employee Relations Officer advising that a petition has been filed for Decertification of the California Nurses Association as Majority Representative of the Registered Nurses Supervisory Unit, and that said petition qualifies pursuant to provisions of the County Employer-Employee Relations Ordinance. 17. Adopt resolution amending paragraph IV of Resolution 72/513, "Lanterman-Petris-Short Act, " pertaining to staff administering LPS Conservatorships, and rescinding Resolution 74/508, pursuant to Sections 5150 and 5170 of the Welfare and Institutions Code, as recommended by the Director, Human Resources Agency. 18. Adopt resolution reaffirming the County's commitment to equal employment opportunity and affirmative action in the Comprehensive Employment and Training Act (CETA) programs. 19. Authorize Director of Planning to arrange for a meeting with the Area Director of the Federal Depart- ment of Housing and Urban Development to seek to resolve funding eligibility questions relating to the Neighborhood Facility and program staffing in Rodeo, as contained in the County's approved appli- cation for Community Development Block Grants. 20. Adopt resolution authorizing issuance and sale of temporary notes in the maximum amount of $10,000,000 to Bank of America, and authorize Chairman, Board of Supervisors, to execute necessary documents related thereto. 00 010 - To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-27-75 Page: 6. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE- FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 27, 1975 EXTRA BUSINESS SUPERVISORIAL DISTRICT II Item 1 . WATERFRONT ROAD (PAYTON OVERCROSSING) - APPLICATION TO PUBLIC UTILITIES COMMISSION- Martinez Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an application to the California Public Utilities Commission requesting authorization to reconstruct the existing Waterfront Road overcrossing of the Southern Pacific Railroad, 0.8 miles east of Interstate 680 (Bridge No. B-36.9A). Public Utilities Commission authorization is needed for the County to request an allocation from the Grade Separation Fund through the State Department. of Transportation. The City of Martinez has authorized the County to submit the application on its behalf. (NOTE TO CLERK OF THE BOARD: Please forward the executed application and Board Order to the Public Works Department for processing.) (RE: Project No. 3481-4215-75) (RD) GENERAL Item 2. METROPOLITAN TRANSPORTATION COMMISSION COMMITTEES At the Metropolitan Transportation Commission meeting of October 22, Chairman Beckett announced the new committee reorganization and the assignments that will be effective for the forthcoming year. . Supervisor Moriarty was named Chairman of the Administration and Public Information -Committee and also was named to the Executive Committee and the Associated Bay Area Government-Metropolitan Transportation Commission Joint Programs Committee. At the same time, Louise Giersch, Councilwoman from Antioch, remained as Chairman of the Grant Review and Allocations Committee and Chairman of the ABAG-MTC Joint Program Committee. (continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 2 October 27, 1975 M012 i Item 2 continued: Richard LaPointe, Councilman of Concord, was appointed to serve on the Transportation, Finance, and Legislative Committee. (TP) Item 3. JOHN MARSH HOME RESTORATION - ARCHITECTURAL SERVICES - Brentwood Area It is recommended that the Board of Supervisors: 1 . Appoint Ratcliff-Slama-Cadwalader, Architects, Berkeley, as Project Architect for the John Marsh Home Restoration. This is the unanimous recommendation of the Architectural Selection Committee and the John Marsh Home Restoration Committee. 2. Approve the Architectural Services Agreement with Ratcliff-Slama-Cadwalader, Architects, and authorize the Public Works Director to execute the Agreement. This Agreement provides for payment to the Architect on an as-earned basis, with a maximum of $40,000, which amount will not be exceeded without additional written authorization by the Public Works Director. Compliance has been made with all environmental and planning considerations. (RE: Work Order 5239) (B&G) EXTRA BUSINESS Public Works Department Page 2 of 2 October 27, 1975 00013 i jr. ; e ` � � � ! CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California October 27, 1975 ♦ec1 l` A G E N D A i •rte REPORTS Report A. MORAGA WAY SCHOOL CROSSING - Orinda Area The Board of Supervisors, through its Order of September 29, 1975, referred to the Public Works Director for report, a letter from Penny Gilmore, Secretary, Del Rey School Parents Club, Orinda. In her letter, Ms. Gilmore stated that the. Parents Club favors the installation of a traffic signal on Moraga Way in the vicinity of the Del Rey School. In May of this year, due to a change in school boundaries, the Superintendent of the Orinda Union School District asked the Board of Supervisors to provide additional traffic con- trol to assist students who might be crossing Moraga Way when school began in September. The Public Works Department recommended and the Board of Supervisors authorized a tem- porary adult crossing guard to assist students at the inter- section of Moraga Way and Coral Drive. This recommendation was made with the understanding that after school began, the Department would again review the entire matter to determine (1) if there is a sufficient number of students to warrant retention of the crossing guard on a permanent basis; (2) if the Coral Drive intersection is the appropriate location for students to cross; or (3) if there is a better alternate solution, such as the installation of a traffic signal. The Department has reviewed the school crossing usage and found that there are between five and nine elementary students crossing Moraga Way, twice a day at Coral Drive, during school hours. This number of elementary students is well below the minimum requirements of the Board of Supervisors' policy for providing an adult crossing guard or constructing a traffic signal. However, the Department does feel that (1) a school crosswalk should be provided in the general vicinity; (2) tiie existing crosswalk at Coral Drive should be eliminated and replaced with a new crosswalk at the intersection of Lavenida; and (3) the installation of yellow flashing warning lights are justi- fied in advance of the new school crosswalk. It is recommended that the Board of Supervisors authorize the Public Works Director to (1) arrange for- the work des- cribed above; and (2) request the California Highway Patrol to terminate the services of the adult crossing guard as soon as the yellow school flashers have been installed and placed in operation. (Board Action Required) (NOTE TO CLERK OF THE BOARD: Send a copy of this report to Ms. Penny Gilmore, Secretary, Del Rey School Parents Club; and to Dr. William Fisher, Superintendent, Orinda Union School District. ) (TO) AIG E N D A Public Works Department Page 1 oY 11 October 27, 1975 00 014 Report B. SAN RAMON VALLEY BOULEVARD - AWARD CONTRACT - Danville Area Bids for construction of traffic signals at Town and Country Drive and Sycamore Valley Road were received last Tuesday, October 21, 1975, at 11:00 a.m. at the regular Board of Supervisors meeting, and were referred to the Public Works Department for review and recommendation. It is recommended that the Board of Supervisors award the construction contract to the low bidder, R. Flatland . Company of San Mateo, in the amount of $56,903.00. (RE: Project No. 5301-4239-75) (TO) SUPERVISORIAL DISTRICT I Item 1. YALE AVENUE - TRAFFIC REGULATION - Kensington Area At the request of local police officials, and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2154 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of YALE AVENUE (Road #1552B) , Kensington, beginning at a point 42 feet east of the centerline of Yale Circle and extending easterly a distance of 48 feet. (TO) SUPERVISORIAL DISTRICT II Item 2. CASTRO RANCH ROAD - ACCEPT DEED - E1 Sobrante Area It is recommended that the Board of Supervisors accept for recordation purposes only an Offer of Dedication dated June 13, 1975, for road purposes from Eliza C. Neilson. Said Offer is being made as a condition of a Deferred Right of Way Dedication approved by the Board on December 27, 1974. (RE: Work Order 4232 - Minor Subdivision 113-74) (RP) Item 3. WALNUT CREEK CHANNEL - DEED CONVEYANCE - Martinez Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve the sale and conveyance of a pipeline easement for gasoline products to Urich Oil Company, pursuant to Government Code Section 25526.5, for a consideration of $100.00, plus reimbursement of County's right of way costs for preparation and processing the conveyance and authorize Board Chairman to execute the easement. Compliance has been made for environmental and planning considerations. (RE: Work Order 8506) (RP) A G E N D A Public Works Department Page 2 of 11 October 27, 1975 00015 Item 4. AVENIDA MARTINEZ - INCREASE CONTRACT CONTINGENCY FUND - El Sobrante Area Additional funds are needed for the slide repair project on Avenida Martinez in order to provide for (a) grading of the slide area; (b) pumping of creek flow around the job site as required by the State Department of Fish and Game; and (c) constructing an underdrain system for the disposal of ground water. It is recommended that the Board of Supervisors approve an increase of $2,500.00 in the contract contingency fund to provide for the above-described items of work and* main- tain the contingency fund balance to allow for other unforeseen work. Sufficient funds for this increase are available in the slide repair item authorized by the Board in the current road budget. (RE: Project No. 1375-5835-76) (C). Item 5. PACHECO BOULEVARD - ACCEPT CONTRACT - Pacheco Area The work performed under the contract for the installation of a yard drainage system along Pacheco Boulevard just south of State Highway 4, in Pacheco, was completed by the con- tractor, Peter Cole Jensen, Inc. , of Danville, on October 10, 1975, in conformance with the approved plans, special pro- visions and standard specifications, at a contract cost of approximately $4,200.00. It is recommended that the Board of Supervisors accept the work as complete as of October 10, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 3951-4512-75) (C) Item 6. SUBDIVISION MS 14-75 - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement for Subdivision MS 14-75, and authorize the Public Works Director to execute it on behalf of the County. A Deferred Improvement Agreement is required for the frontage improvements because the County has decided to indefinitely postpone the reconstruction of Midhill Road, previously planned for 1976. Owners: Bouwina Reyenga, Raul and Frances Castelo Location: Subdivision MS 14-75 is located on the south side of Midhill Road approximately 400 feet west of Gilda Avenue (RE: Assessor's Parcel No. 161-112-19 & 20) (LD) A_ G E N D A Public Works Department Page'3 of 11 October 27, 1975 00016 Item 7. GARRETSON AVENUE - TRAFFIC REGULATION - Rodeo Area At the request of local school officials, and upon the basis of an engineering and traffic study, it is recommend- ed that Traffic Resolution No. 2153 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited except for the purpose of loading or unloading passengers from school buses along the east side of GARRETSON AVENUE (Road #1795T) , Rodeo, beginning at a point 640 feet south of the centerline of Fourth Street and extending southerly a distance of 60 feet. Traffic Resolution 41933 pertaining to the existing bus loading zone on Garretson Avenue is hereby rescinded. (TO) Item 8. SAN PABLO DAM ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - El Sobrante Area It is recommended that the Board of Supervisors approve plans and specifications for San Pablo Dam Road Slide Stabilization at Station 250 - Phase I, and advertise for bids to be received in three weeks, and opened at 11:00 a.m. on Tuesday, November 18, 1975. The Engineer's estimated construction cost is $51,000.00. The project consists of stabilization work on the Station 250 slide approximately 2.5 miles north of Bear Creek Road. The work involves installation of a new underground drainage gallery and re-routing of an existing surface drainage system to reduce the effect of surface and subsurface water on the stability of the slide. This work was recommended by the County's Consultant, Woodward-Clyde Associates, following their first phase investigation of the slide. It is anticipated that addi- tional work to stabilize the slide will be recommended for construction in 1976 when the Consultant's investigation is completed. (RE: Project No. 0961-5836-75) (RD) SUPERVISORIAL DISTRICT III Item 9. ZANDER DRIVE - ACCEPT EASEMENT - Rheem Area It is recommended that the Board of Supervisors accept the following Temporary Easements: A. Dated October 15, 1975, from Judy Mashore. B. Dated October 16, 1975, from Rheem California Land Company. The easements provide for the installation of two tiltmeters in slide area affecting Zander Drive and access for a period of 5 years to monitor the meters. (RE: Project 2945-5814-74) (RP) A G E N D A Public Works Department Page 4 of 11 October 27, 1975 00017 Item 10. COUNTY EXCESS PROPERTY - APPROVAL OF NOTE AND DEED OF TRUST - Moraga Area On September 2, 1975, the Board of Supervisors accepted the highest bid of $52,355.00 from Clark Ransome for the sale of County excess property at 1000 Sanders Drive, Moraga. The successful bidders have elected to purchase the property on credit terms, in accordance with the terms and conditions of the sale, previously approved by the Board. It is recommended that the Board of Supervisors approve and accept the Note and Deed of Trust for the balance of' pay= ment of $41,884.00 at 8-1/2% interest over a 5-year period, payable in monthly installments of $363.64 or more with a balloon payment. Both documents were approved by County Counsel, Auditor, and Real Property Division for form and content. It is further recommended that the original Note and Deed of Trust be held by the County Treasurer. (RE: Work Order 4242) (RP) Item 11. CAMINO DIABLO - RENTAL AGREEMENT - Lafayette It is recommended that the Board of Supervisors authorize the Public Works Director to sign a Rental Agreement dated October 13, 1975, for a single-family residence at 3252 Camino Diablo, Lafayette. - The rental is on an "as-is" basis at a rate of $150.00 per month, effective as of November 1, 1975. The tenant is Benita M. Adams. (RE: Work Order 5252) (RP) Item 12. SANS CRAINTE DRAINAGE AREA - ACCEPT CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Supplemental Right of Way Contract dated October 20, 1975, from Harold 0. Stewart and Margaret A. Stewart, and authorize the Public Works Director to sign the contract on behalf of the County. It is further recommended that the County Auditor be authori- zed to draw a warrant for $160.00 for additional landscaping and improvements payable to the above parties. (Deliver warrant to Real Property Division) (RE: Work Order 8505) (RP) Item 13. SUBDIVISION MS 276-72 - ACCEPT SUBDIVISION AND REFUND DEPOSIT - Orinda Area The construction of improvements in Subdivision MS 27b-72 has been satisfactorily completed. (Continued on next page) A G E N D A . Public Works Department Page 5 of 11 October 27, 1975 ! 00018 Item 13 Continued: It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Authorize the Public Works Director to refund to Ray Lehmkuhl Company, 3397 Mt. Diablo Boulevard, Lafayette, CA 94549, $4,300.00 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 110822 dated September 4, 1973. Subdivider: Ray Lehmkuhl Company, 3397 Mt. Diablo Boulevard, Lafayette, CA 94549 Location: Subdivision MS 276-72 is located on the south side of Tappan Lane approximately 1,100 feet west of Tappan Court. (LD) Item 14. SUBDIVISION 3794 - REFUND DEPOSIT - Moraga Area On March 24, 1970, the Board of Supervisors accepted as complete the public improvements for Subdivision 3794, and resolved that the cash deposit be retained for one year. This deposit was never refunded and the subdivision is now in the Town of Moraga. On October 15, 1975, the Town Council of the Town of Moraga approved the release of the deposit and authorized the County to make this refund to the developer. It is recommended that the Board of Supervisors authorize -- the Public Works Director to refund to Russell J. Bruzzone, 899 Hope Lane, Lafayette, CA, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by Deposit Permit Detail Number 69178 dated October 18; 1968. (LD) SUPERVISORIAL DISTRICTS III AND V Item 15. SLURRY SEAL - ACCEPT CONTRACT - Central and South County Areas The work performed under the contract for the Slurry Seal Sur- facing and Heater Scarifying of various County roads in the central and southern areas of the County, was completed by the Contractor, Reed and Graham, Inc. , of San Jose, on September 11, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $122,000.00. It is recommended that the Board of Supervisors accept the work as complete as of September 11, 1975. The work was completed within the allotted contract time limit. (RE: Work Order 4953) (C) A G E N D A Public Works Department Page 6 of 11 - Octobbr 27, 1975 SUPERVISORIAL DISTRICT IV (No Items) SUPERVISORIAL DISTRICT V Item 16. DIABLO ROAD - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept a Grant Deed dated October 20, 1975, from Larry V. Vonk, et ux. , for road purposes along Diablo Road, as a condition of Land Use Permit 236-72. (RE: Road No. 4821- Work Order 4805) (RP) Item 17. STONE VALLEY ROAD - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract dated October 22, 1975, from Robert D. Marten, et ux. , and authorize the Public Works Director to execute the Contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $18,000.00 to Title Insurance and Trust Company, Escrow No. CD-208917 and deliver it to the County Real Property Agent for payment. Payment is for 18,894 square feet of residential land, 2,840 square foot drainage easement, 10,000 square foot temporary construction easement, and miscellaneous land- scaping and yard improvements. (RE: Project 4331-4516-72) Item 18• WEST ANTIOCH CREEK - RENTAL AGREEMENT - Antioch Area It is recommended that the Board of Supervisors authorize the Public Works Director to sign a Temporary Land Use Agreement to Iver Kipp for rental of 30,000 square foot vacant County lot at 903 Fitzuren Road, Antioch. The property was purchased on behalf of County Service Area D-3 for future drainage purposes. The lot is to be used for gardening purposes in exchange for weed abatement, maintenance and care of the property. (RE: Work Order 8199) (RP) . Item 19. LONE TREE WAY - ACCEPT DEED - Antioch Area It is recommended that the Board of Supervisors accept Grant Deed and Right of Way Contract dated September 4, 1975, from Donald A. Williamson and Shirley F. Perry, and authorize the Public forks Director to sign the Contract on behalf of the County. (Continued on next page) A G E N D A Public Works Department Page 7 of 11 October 27, 1975 00020 Item 19 Continued: It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $1,300.00 in favor of Transamerica Title Insurance Company, Escrow No. 219498, and deliver it to the County Principal Real Property Agent for payment. (RE: Project No. 6971-4498-72) (RP) Item 20. SUBDIVISION 4177 DEFICIENCY REPAIRS - ACCEPT CONTRACT - Danville Area The work performed under the Contract for corrective work in the "Danville Green Subdivision," Subdivision No. 4177, was completed by the contractor, Martin Brothers, Inc. , of Concord, on October 20, 1975, in conformance with the approved plans, special provisions and standard specifica- tions at a contract cost of $4,700.00. It is recommended that the Board of Supervisors accept the work as complete as of October 20, 1975. The work was completed within the allotted contract time limit. (RE: Work Order 4645) (C) Item 21. HOLLAND TRACT ROAD - EXTEND CLOSURE - Brentwood Area The Board of Supervisors approved the partial closure of Holland Tract Road on June 10, 1975, for a three-month period for the construction and repair of the levee. The time expired on September 9, 1975. The Reclamation District now requests an additional six-month extension of .the tempor- ary closure as the road was not closed under the original permit. The Public Works Department recommends that the partial closure be granted with the same conditions as listed on the original ClosureOrder. (LD) . GENERAL Item 22. CONTRA COSTA COUNTY SANITATION DISTRICT N0. 7-B - EXECUTE AMENDMENT - Port Chicago Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 7-B, authorize its Engineer ex officio, victor W. Sauer, to execute the "Amendment of Solicitation/Modifi- cation of Contract N62474-70-C-1056" between the District and the United States Department of the Navy. The Amendment would update the Contract and would establish compliance with current Armed Services Procurement Regulations as requested by the Department of the Navy. The updating consists of various contract clauses which provide additional general provisions to utility service (Continued on next page) A G E N D A Public Works Department gage 8- of 11 October 27, 1975 9 Item 22 Continued: contracts with Western Division, Naval Facilities Engineering Command. These changes do not materially or financially affect the existing Contract between the District and the Department of the Navy. (EC) Item 23.HIGHWAY USERS TAX APPORTIONMENT The Controller of the State of California advises that the October apportionment of highway users taxes to counties has been completed and that a warrant in the amount of $365,850.09 has been mailed to Contra Costa County as its share of these taxes. This is $11,528.13 less than the October 1974 apportionment and $49,530.80 less in total fiscal year-to-date apportionment in comparison with the same time period last fiscal year. (B&S) Item 24. COM TY SERVICE AREA M=17 - APPROVE CONTRACT - Richmond Area It is recommended that the Board of Supervisors approve contracts for inspection services, effective October 31, 1975, for construction of walkways, parking area and a turfed play area at Montalvin Manor Park, County Service Area M-17, in the Richmond Area, with Messrs. J. M. Nelson and Robert G. Grady, and authorize the Public Works Director to execute the Agreements. The Agreements provide for payment for these services in accordance with the standard rates as indicated in the Agreements. (RE: Work Order 5213) (B&G) Item 25. COUNTY SERVICE AREA R-6 - APPROVE CONTRACT Orinda Area It is recommended that the Board of Supervisors approve contracts for inspection services, effective October 31, 1975, for construction of three new tennis courts, a children's play area at the Orinda Community Center Park in Orinda, County Service Area R-6, with Messrs. J. M. Nelson and Robert G. Grady, and authorize the Public Works Director to execute the Agreements. _ The Agreements provide for payment for these services in accordance with the standard rates as indicated in the Agreements. (RE: Work Order 5230) (B&G) A G E N D A Public Works Department Page 9 of 11 October 27, 1975 00P.90 Item 26. PINOLE ANIMAL CONTROL CENTER - ADVERTISE FOR CONSTRUCTION BIDS - Pinole Area It is recommended that the Board of Supervisors approve the plans and specifications for the Pinole Animal Control Center Euthanasia Room Remodel, Pinole, California, and direct its Clerk to advertise for construction bids to be received until 11:00 a.m. on December 2, 1975. The Architect's estimate of construction costs is $66,000.00. Plans and specifications have been reviewed by the Department of Agriculture, Public Works Department and the Office of the County Administrator. Compliance has been made with all environmental and planning considerations. (RE: Work Order 5249) (B&G) Item 27. BUILDING PROJECTS PROFESSIONAL SERVICES - APPROVE CONTRACT It is recommended that the Board of Supervisors approve the contract for inspection services for correction of deficiencies of various existing projects with Mr. Robert Grady, effective October 31, 1975, and authorize the Public Works Director to execute the Agreement. The Agreement provides for payment for these services in accordance with the standard rate as indicated in the Agreement. (B&G) Item 28. METAL BUILDING AT BRENTWOOD FIRE PROTECTION DISTRICT - APPROVE CONTRACT - Brentwood Area It is recommended that the Board of Supervisors, as ex officio - the fficiothe Governing Board of the Brentwood Fire Protection District, approve contracts for inspection services, effective October 31, 1975, for construction of a metal building at Brentwood Fire Protection District, 739 First• Street, Brentwood, California, with Messrs. J. M. Nelson and Robert G. Grady, and authorize the Public Works Director to execute the Agreements. The Agreements provide for payment for these services in accordance with the standard rates as indicated in the Agreements. (RE: Work Order 5440) (B&G) A G E N D A Public Works Department T-1-46-16- of 11 October 27, 1975 0()'. 23 } , - Item 29. CONTRA COSTA COUNTY WATER `AGENCY It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings." No action-required: N ." v: ,; ,. . ., - _ - .-. - ., _ _ _ ,: 5 T 1- 1 Y _ _ _ .. . f - '. - .-. - - i ."tib x f Y 111-1 ." r J ? t 1 a k ti r h i 7 r r r ... ,: - 1. I II _ - .. : '- 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. - - , . �N , 1._ 4t Y „. .,' ti r ' 4 t f l t. w w, -" ' ,. , ..':. ,; }X t x AGENDAI public Works Department ':. Page 11 of 11 October 27 , 1975 0( 24 r� Prepared Jointly by the • ' Water Resources Representative and the Chief Engineer of the Contra Costa County dater Agency October 22, 1975 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Oct. 30 Thurs. Department of 9:30 a.m. Briefing - None Water Resources Fresno Power Plant County Free Cooling Library Agricultural Waste Rater Nov. 3 Mon. Assembly - 9:00 a.m. Special Staff' California State Capitol. Legislation Legislature Room 4202 Hearing on Delta Levee Improvement Nov. 3 Mon. Delta Environ- 5:00 p.m.-Mon. Workshop Port 4 Tues. mental Advisory to 5 Wed. Committee 3:00 p.m.-Wed. at Tiburon i • In the Board of Supervisors of Contra Costa County, State of California October 27 ,, 19 75 In the Matter of Authorizing Appropriation Adjustments . IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of October . 1975 �& . J. R. OLSSON, Clerk By4 , Deputy Clerk Bonnie Boaz H 24 8/75 lOM CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Bethel Island Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMIncrease Fund Decrease CR X IN bbl Cade Quantity) Bud et Unit Obiect Sub.Acct. - 01 2003 2003-1013 Temp Sal 1,016 01 20033 2003-2450 For Temp Sal 1,016 PROOF Comp,__ K_P__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRYI ' t Date Description Year end adjustments. � s c �*� av+, APPROVED: SIGN R S DATE AUDITOR— CONTROLL R: COUNTY/ 1 ADMINISTRATOR: a BOARD OF SUPERVISORS ORDER: YES: 13UPM1.4ors Irenn y, Dies, XTortarty, Boggess, L inscheid. 2 7 OCT �� 197 NO:'—fW�U-- on T O- J. R. OLSSON CLERK b a by e D to Deputy Clerk U Signature of ur ( si.. M 129 Rev. 2/68) 'See tnstractions on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Affirmative ) Action and Equal Employment ) RESOLUTION NO. . 75/838 Opportunity in the County's ) CLIA Program ) WHEREAS on June 26, 1972 the Board of Supervisors adopted Resolution No. 72/434 establishing an Affirmative Action Plan for Equal Employment Opportunity throughout the Contra Costa County workforce; and WHEREAS an Affirmative Action Program was initiated to identify and remove artificial barriers to the employment and promotion of all protected groups including females, minorities and disadvantaged persons; and WHEREAS Contra Costa County is a Prime Sponsor of the United States- Department of Labor's CETA Program; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that it hereby affirms its commitment to Equal Employment Opportunity and Affirmative Action in its CETA Program and will initiate and support appropriate actions necessary to guarantee equal employment opportunity in the CETA Program. PASSED by the Board on October 27, 1975• Q Orig. Civil Service Department cc: All Departments RESOLUTION NO. 75/838 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/839 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year' 1975-76, It has been ascertained from the assessment roll and from papers in the Assessor's Office t•:hat was intended and what should _. have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date cor- rection is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or interest on that portion in error as if it had been levied errone- ously; 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 58004, Parcel No. 010-080-023=4, assessed to Q. C. $ Anne W. Tom, has been erroneously assessed with Improve- ment value of $7,250 due to error in basing this assessment on incorrect description of property. Therefore, this assessment should be corrected as follows : Land $11,250 (no change) ; Improvements $5,750; making a total assessed value of $17 ,000. R. 0. SEATON Assistant Assessor Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. 75/839 For the Fiscal Year 1974-75, in Tax Rate Area 01004, Parcel No. 067-202-011-2, assessed to Leo & Mable L. Mullens, c/o George G. $ Mary H. Buchanan, has been erroneously assessed with Improvement value of $1,250 due to lack of information regarding a fire which had demolished a portion of the Improve- ments prior to the 1974 lien date. Therefore; this assessment should be corrected as follows: Land $2,750 (no change) ; Improvements $250; making a total assessed value of $3,000. For the Fiscal Years 1974-75 and 1975-76, in Tax Rate Area 85028, Parcel No. 403-311-010-9, assessed to Olin C. & Doris L. Moore, has been erroneously assessed with incorrect Improvement value due to error in using the wrong model description in basing the assessment of the property. Therefore, this assessment should be corrected as follows: Assessed Value From To For the Year 1974-7S Land ,375 $2,375 (no change) Improvements 4 ,250 4,000 Homeowner Ex. 1 ,750 1 ,*750 (no change) Taxable Value 143,875 $4,625 For the Year 1975-76 Land $22610 $2,610 (no change) Improvements 4,675 4,400 Homeowner Ex. 1,750 1,750 (no change) Taxable Value , TS—,-2-6-0 For the Fiscal Years 1973-74 , 1974-75, and 1975-76, in Tax Rate Area 02002, Parcel No. 130-130-009-9, assessed to Fred L. Ferre for the 1973 and 1974 fiscal years and to David D. & Patricia Ann Fisher for the 1975 fiscal year, has been erroneously entered as a separate assessment due to oversight in not processing document by which property was accepted by the City of Concord for street and highway purposes. Therefore, this assessment should be deleted from the assessment roll and all taxes should be canceled. For the Fiscal Years 1973-74 , 1974-75, and 1975-76, in Tax Rate Area 08084, the parcels listed below have been erroneously assessed to Richmond Redevelopment Agency and coded as city owned nontaxable property due to oversight in not processing document transferring property. Therefore, the assessments listed below should be corrected to enroll these parcels as state owned nontaxable property and the assessee as follows: State of California, who acquired property by document recorded on May 24, 1972, in Book 6659, Page 487 of the Official Records of Contra Costa County. Parcel No. 513-394-001-4 Parcel No. 513-394-002-2 Parcel No. 513-394-003-0 Parcel No. 513-394-005-5 Parcel No. 513-394-006-3 OCT 2 7 1975 Adopted b}r1;;s Soard on-----------_.___..._..w._._.._.. I hereby consent to the above changes and/or corrections: R. 0. SEAT ON JOHN B. CLAUSENP&4 , County Counsel Assistant Assessor t10/14/75 By . Dep Page 2 of 2 00030 - --- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Changes } RESOLUTION NO. 75/840 of the Assessment Roll ) of Contra Costa County } MHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessment roll and from papers in the Assessor' s office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Secti-ons ),q86 and 5096 of the Revenue and laxation Code, the assessee may rile a claim for cancellation or refund: Code 6300C - Assessment No. CG10, boat CF 8262 CD is assessed to Sylvester C. Deluchef, assessed value $250. This estimated assessment was erroneously levied since assessee failed to give correct description of boat, resulting in highest value being used in estimating assessed valuation. After receiving more detailed information it has been determined that this boat has a value under the $[SCO minimum value for taxation of vessels; there- fore, this assessment should be corrected to zero value. Code 12016 - Assessment No. GCG2, boat CF 4502 FJ is erron- eously assessed to Cornelius Van Der Wende, assessed value X1630. Since the situs of this boat has been determined to be Mendocino County where it has been assessed for 1975-761 this assessment should be corrected to zero value. Code 12058 - Assessment No. GC38, boat CF 51-111,0 CT is erron- eously assessed to :Donald E. Chaquerte, assessed value 881,,G. Since the situs of this boat has been determined to be Alameda Cour_ty where it hag been assessed for 1975-76, this assessment should be corrected to zero value. ton z: _ 'start Asse^sor ^C: Asses-7rr (Giesc- ) T:-. Collacfor Auditor RESOLUTION NO. 75/840 -age 1 0l' 2 0031 r Code 79053 - Assessment No. OOOIL, boat CF 9892 ER is erron eoi:sly assessed t o Sea Port Concrete Company, •assessed value X300. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. Code 79111 - Assessment No. A2537, aircraft XD234, is- erron-eously assessed to Oceanic Tool & Supply Corporation, 'assessed value $57,000. Since the situs of this aircraft has been determined to be Napa County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 820hil - Assessment No. 9018, boat CF 2312 BSI is erron- eously assessed to Lawrence- Rehfeld, assessed value $7410. Since this assessment is a duplicate with G8L0l-1G79, it should be cor- rected to zero value. OICT 2 7 i975 i hereby consent to the above Adopted by the Board on._.___.....„...___„-„ ...., changes and/or corrections. JOHN B. CLA SEN Co y o el R. 0. Seaton. Deputy Assistant Assessor Page 2 of IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the tatter of Cancellation of RESOLUTION NO. 75/841 Delinquent Penalties on 1975-76 ) Unsecured Assessment Roll. ) The County Tax Collector having filed with this Board, a request for cancellation of the delinquent penalties heretofore or hereafter attached on Bill No. 79111/A2395 on the 1975-76 Unsecured Assessment Roll; and WHEREAS, the County Tax Collector has established by satisfactory proof that remittance to cover payment of taxes due on 79111/A2395 was deposited in the United States mail prior to delinquency date, but was not received until after the delinquency date, which resulted in delinquent penalties being charged thereto; and TWHEREAS., pursuant to Sections 2512 and 4986 (1) (b) of the Revenue and Taxation Code, the County `Pax Collector now requests cancellation of the delinquent penalties accrued after the remittance was mailed; N0:7, THEREFORE, BE IT BY THE BOARD RESOLVED that pursuant to the aforesaid Sections of the Revenue and Taxation Code, the penalties heretofore or hereafter attached are HES-3Y ORDERED CANCELED. _ EMIARD W. LFAL I hereby consent to the above cancellation: COUNTY TREASURIM-TAX COLL=,CTOR Adopted bythe board on_..__OCT.? 7 1975 - JOHN B. CLAUSEN ----- COUNTY S By Deputy Tax Collector Deputy i cc: Tax Collector Anditor RESOLUTION NO. 75/841 ( on Qev f ✓; t f 7 ,q 1{ + - £ a v t , - .. .- .W - ti. .. , M1— .: - . t :. i .-.." 11 - r r ... .: _ •,r .-. �. .. — .. `.. f - - Iv - � - , �.: ,,�� ,��,�."" -- ,.", ,� - -,. � - -�-�',�"", aS 9�� I .;, � -� , I I I I I I I , , F",�-- -`,;�Z-'I",,,',;� �,I I -, " � - - - ,- - . , 5 .; - -�_V4 �� - .Disc�,t�DUNT Dr • ,v,ouw a cr- CHECK GATE CMECICISSUED TO OP.CMECK f DEP. DEPOSIT NO �IIUINCE BROUGHT/ORWARD.—�_ ; I a- S'a I _L �� / +�Z s- 7i7 ,moo. s��/r v!C (ttatic. IC !�I • 1,L I. S -Sl1 ht'.L.� ; r1 t`E� :Z�� U,CCI�� — '7 �c•cKc.J�.� -� G r t�L ol 7 — ti a� g`JZ .2c Pe 30 II I., .0 < 1. r ,_a d j % i f - `N� `� NN , ' - 4 - i _,ff(r �c:L�r 'tea=w.e �j`^� I r ��j• 3c1 c7 fa t~l.at.C� •'.s J�„ - 1. L 1. Y� �' - -3ca r i 'c.. C e. R I 11 I L. .- ,.. I I � I - I - ti . L- 1. r O i - . a:�'� _L{c3_ .. • .7, : �6 (BSc c( ��I - "IF 'i: 31vw�c o� SC:.t c'< «.tib �'�' J,- ` �� $i:1 LUQLL, ! . 5 Z� _e s ' ��r7 Y , �� L - .. _..�1�_3_�___ vf� , . — Ccs A c -'j:.n _ i . I . ll� � �. L, : , --L' ' ,f , - _ �, ,� _'.'f". '� _ - — , _�: j l2 c�� c. C-t ��e�. ��= lam" >�� � . OOf :, ' L � 1. �� ,' .1 I "L. I L I . L, . I - ' L '''"'' " _ ,� �" I'L' �,: : :-I L I I L I ,1 � I T,L. . 1 - , 9 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 75/ 842 Annexation of Contiguous ) Uninhabited Territory to the ) (Gov. C. §§35200, 35203, City of Walnut Creek ) : (Oak Grove Road Portion ) 35204, 35205 and35206) Annexation) ) The Board of Supervisors of Contra Costa County. RESOLVES THAT NOTICE IS HEREBY GIVEN that a written petition has been filed with this Board by the City of Walnut Creek requesting the annexa- tion of the contiguous uninhabited territory described in the petition to the City of Walnut Creek. At 7:50 p.m. , Monday,,..,, November 24, 1975 , in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board of Supervisors will conduct a public hearing upon the petition and proposed annexation to the City of Walnut Creek of the territory described in Exhibit "A" attached hereto and by reference incor- porated herein. At the hearing the testimony of all interested persons or taxpayers will be heard for or against the annexation of the territory as described in Exhibit "A" attached hereto, to the City, of Walnut Creek. At the conclusion of the hearing, the Board, by resolution, may order the said territory annexed to the City. The Clerk of this Board is hereby directed to give notice of said proposed annexation by publishing a copy of this resolution in the CONTRA COSTA TIMES , a newspaper of general circulation for five 5 consecutive days if a daily newspaper, or two (2) consecutive weeks if a weekly newspaper. PASSED on October 27, 1975 , unanimously by the Supervisors present. RAB•me cc: City_ of Walnut Creek County Assessor County Administrator County Counsel RESOLUTION NO. 75/,8 42 . 0 LOCAL AGEICY FOIOATION COMMISSION _ 108-76 Contra Costa County, California Revised Description Dates 9/3/75 Bys EXUBIT "A" Oak Grove Road -Portion Annexation to the City of Walnut Creek Being a portion of Rancho San Ramon, more particularly described as followss Beginning at a point on the boundary of the City of Walnut Creek, said point being the intersection of the southwestern line of Valley Vista Road with the eastern line of the parcel of land described in the deed to the City of Walnut Creek, recorded August 8, 1974, in Book 7293, of Official Records, page 164; thence, leaving said City boundary, along the eastern line of said City parcel (7293 OR 164) as followss South 810 02. 43" Fast, 123.22 feet; Southerly along a tangent curve to the left, having a radius of 458.00 feet, through a central angle of 130 17. 17", an are distance of 106.22 feet; tangent to said curve, South 210 20' 00" East, 228.19 feet and Southerly along a tangent curve to the right, having a radius of 542.00 feet, through a central angle 50 129 43", an arc distance of 49.30 feet to the southeastern corner thereof, said point also being on the boundary of the City of Walnut Creek; thence. South 780 52' 41" West, along the southern line of said City parcel (7293 OR 164), and its westerly extension and said boundary of the City of Walnut Creek, 145 feet, more or less, to the center line of Oak Grove Road; thence, leaving said City boundary, Northerly, along said center line of Oak Grove Road, 555 feet, more or less, to its intersection with the boundary of the City of Walnut Creek; thence Southeasterly, along said City boundary, 50 feet, more or less, to the point of be- ginning. Containing .95 of an acre, more or less. o��3s i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Fixing ) Fees for Anesthesiologists ) RESOLUTION N0. 75/843 Serving the County Medical ) Services ) On the recommendation of the Director, Human Resources Agency THE BOARD RESOLVES that effective October 1, 1975, the following schedule of payments for Anesthesiologists rendering service for the County Medical Services is APPROVED: Monday through Friday Hourly fee $19.20 Hourly fee for first hour of an unscheduled night call (from $28.25 7:00 P.M. to 8:00 A.1-i.) Payment for Standby at night . (from 7:00 P.M. to 8:00 A.M.) $50.85 Saturdays, Sundays, and Holidays Payment for Saturday Standby (from 8:00 A.M. Saturday to $101.70 8:00 A.M. Sunday) Payment for Sunday Standby (from 8:00 A.M. Sunday to $101.70 8:00 A.M. Monday) Payment for holiday Standby (from 8:00 A.M. on holiday to $101.70 8:00 A.M. the following day) _ Hourly fee for first hour of an unscheduled call $28.25 Hourly fee thereafter $19.20 THE BO_kRD FURTHER RESOLVES that its October 2, 1973 order fixing fees for Anesthesiologists serving the County Medical Services is HEREBY CANCELLED. PASSED AND ADOPTED by the Board on October 27, 1975 Orig: Human Resources Agency Attn: Contracts Admin. cc: County Administrator County Counsel County Auditor-Controller County Medical Director Chief, Medical Administrative Services Acting County Health Officer Employee Relations Officer Personnel Services Unit RESOLUTION NO. 75/ 843 .001"}*? IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :fatter of Increases in ) Monthly and Hourly Rates for ) RESOLUTION NO. 75/ 844 Medical Personnel ) V'REREAS this Board has heretofore set rates for Attending Physicians, Dentists, Optometrists, and Podiatrists hired by the County on an hourly basis as follows: Classification Hourly Rate Attending Physician $17:00 Dentist 14.10 Optometrist 13.50 Podiatrist 13.50; and WHEREAS this Board has heretofore set rates for Clinical Dentist, Clinical Physician I, Clinical Physician II, Resident Physician I and Resident Physician II, on a monthly basis as follows: Classification Level Salary Range Clinical Dentist 540 $1912 — 2324 Clinical Physician I 580 $2160 — 2626 Clinical Physician II 612 $2382 — 2895 Resident Physician I $1203 F Resident Physician II $1393 F; and WHEREAS increases in said rates have been considered by the Board this day; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that effective 1 October 1975 rates for Physicians, Dentists, Optometrists, and Podiatrists hired by the County on an hourly basis shall be as follows: Classification Hourly Rate Attending Physician $19.20 Dentist $16.00 Optometrist $15.25 Podiatrist $15.25; and BE IT FURTHER RESOLVED that Dentists with three years dental experience and/or appropriate specialized training as approved by the County Medical Director or County Health Officer may be paid at the rate of $16.80 per hour, at the discretion of the County Medical Director or County Health Officer. BE IT FURTHER RESOLVED that Attending Physicians hired by the County on a monthly basis shall be paid at one of the rates listed below dependent upon special qualifications, experience, duties, and responsibilities; the rate to be determined by the Medical Director: Classification 1 2 3 4 5 Attending Physician $3,702 $3,827 $3,952 $4,062 $4,307 BE IT FURTHER RESOLVED that Physician./Residents hired by the County on a monthly basis shall be paid at the following rate: Classification Rate Physician/Resident $1895.50 RESOLUTION NO_ 75/ 8144 0( 8 Provided however, that no payment shall be made to any Attending Physician, Physician/Resident, Dentist, Optometrist, or Podiatrist working for County Medical Services who has been requested by the Chief, Medical Administrative Services to sign an approved agreement and who neglecL's, refuses or fails to sign it. Provided further, that no payment shall be made to any Physician, Dentist, Optometrist, or Podiatrist working for the County Health Department who has been requested by Administrative Service Officer of the County Health Department to sign an agreement and who neglects, refuses or fails to sign it. NOW, THEREFORE, BE IT BY THE BOARD FURTHER RESOLVED that effective 1 October 1975 rates for Clinical Dentists, Clinical Physicians I, Clinical Physicians II, Resident Physicians I and Resident Physicians II hired by the County on a monthly basis shall be as follows: Classification Level Salary Range Clinical Dentist 596 $2268 - 2757 Clinical Physician I 620 $2440 - 2966 Clinical Physician II 652 $2691 - 3270 Resident Physician I $1359 F Resident Physician II $1573 F PASSED AND ADOPTED by the Board on October 27, 197 Orig: Human Resources Agency -- Attn: Contracts Admin. cc: County Administrator _ County Counsel County Auditor-Controller County Medical Director Chief, Medical Administrative Services Acting County Health Officer _ Employee Relations Officer Personnel Services Unit -2- RESOLUTION NO. 75/ 84 otic BOARD OP SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOIRPIIA S Re: . 1975-7E Compensation for ) Physicians and Dentists ) RESOLUTION NO. 75/845 The Contra Costa County Board of Supervisors RESOLVES as follotrs= - 1. Pursuant to a report of the County Administrator, the .. Board of Supervisors hereby authorizes the Director, Human Resources Agency to notify all contract physicians with extended agreements from June 30, 1975 that an extension of said agree- ments will not be made beyond October 31, 1975; 2 . The Director, Human Resources Agency shall give notice Ito all those contract physicians who have executed agreements' for professional services since July 1, 1975 that -the existing con- tracts shall be terminated 30 days from this date (October 27, 1975) ; and 3. New agreements are being prepared and it is anticipated th.-at trey will be executed prior to November 10, 1975, consequently, the Auditor-Controller is authorized to pay those physicians and dentists currently under contract, for services rendered during the month of October at the rates listed in Resolution No. 75/841t _ pending receipt of new agreements with an effective date of `- October 1, 1975. PASSED on October 27, 1975, unanimously by the Supervisors present. Orig: Human Resources Agency Attn: Contracts Admin. cc: County Administrator County Counaal County Auditor-Controller County Medical Director Chief, Medical Administrative Service3 Acting County Health Officer Employee Relations Officer Personnel Services Unit :rL:I-, ?RESOLUTION 'I0. 75/34 00040 s�l COUNTY OF CONTRA COSTA RESOLUTION NO. 75/846 ' RESOLUTION PROVIDING FOR THE BORROWING OF FUNDS AND THE ISSUANCE AND SALE OF TEMPORARY NOTES THEREFOR - FISCAL YEAR 1975-1976 WHEREAS, the Board of Supervisors of Contra Costa County, a' county duly organized and existing under the Constitution and laws of the State of California (which County is hereinafter sometimes called the "County") , has found and does hereby find and determine that funds in the maximum amount of $10,000,000 are needed by the County in the fiscal year 1975-1976 for purposes for which the County is authorized to expend funds (which funds are needed before the receipt by the County of taxes, income and revenue for said fiscal year) , to wit: For meeting current expenses; and WHEREAS, the County .is authorized by Sections 53850 to 53858, both inclusive, of the California Government Code (being Article 7.6, Chapter 4, Part 1, Division 2, Title 5 of said Code) to borrow money for such purposes by the issuance of temporary notes, and desires to avail it- self of the provisions of said Article of said Code for the purpose of borrowing said amount of needed funds; and WHEREAS, the estimated amount of the uncollected taxes, income and revenue of the County which will be avail- able in the fiscal year 1975-197G for the payment of said 1 00 � - n notes and the interest thereon amounts to $ 7 1. QUO-; and WHEREAS, no money has heretofore been borrowed by or on behalf of the County on tax anticipation notes or temporary notes in anticipation of the receipt of, or payable from or secured by, taxes, income, revenue, cash receipts or other monies for or during the fiscal year 1975-1976 ; and WHEREAS, the amount herein provided to be borrowed, when added to the interest payable thereon, does not exceed 85% of the estimated amount of the now uncollected taxes, income, revenue, cash receipts and other monies of the County which will be available in said fiscal year for the payment of said notes and the interest thereon; and WHEREAS, Dank of America N.T. & S.A. has offeree; to and is willing to loan the County said amount of $10,000,303 - to be evidenced by temporary notes of the County as herein- after described in this resolution; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. All of the above recitals are true and cor- rect, and this Board of Supervisors so finds, determines and represents. 2. The County, pursuant to the provisions of said Article of the California Government Code and for the pur- pose of obtaining said funds needed by the County in said fiscal year 1975-1976, hereby determines to and shall borrow of and from Lank of America i7.T. & S.A. the principal amount of not to exceed :�10,000 ,000 by the issuance of not to exceed ten tempo- rary notes therefor, said notes to be in the denomination of 2 v}-12 t� $1,000,000 each, to be numbered from 1 upwards in consecutive numerical order, in order of issuance, each note to be dated the respective date of delivery thereof (on or after Novem- ber 10 , 1975 and prior to December 10, 1975) and all notes to mature and to bear interest (payable at maturity unless, redeemed prior thereto) , as follows: Interest Rate Maturity Date (per annum) December 12, 1975 -- - 4.0 Both the principal of and interest on said notes shall be payable in lawful money of the United States of America, only upon presentation and surrender thereof to the Treasurer of the County at his office in Martinez, Contra Costa County, California. Each of said notes shall be subject to call and redemption, at the option of the County, at any time prior to its fixed maturity date at the principal amount thereof and accrued -interest thereon to date of redemption upon two days ' written notice thereof to the holder of the note. After the date fixed for such redemption, if the County shall have duly given notice of such redemption and shall have pro- vided funds available for the payment of the principal of and interest on the note so called for redemption, interest on such note shall thereafter cease. Said notes when and as severally or collectively issued shall be and each of said notes hereby is sold to said bank at the principal amount thereof and shall be repaid from taxes during or allocable to the fiscal year 1975-1976 and all other income, revenue, cash receipts and monies of the County lawfully available therefor_ 3 �� _._ 3. For the payment of the principal of and inter ..• est on said notes the County hereby pledges all of the in- come and revenue of the County received from taxes for the fiscal year 1975-1976 and all other income,_ revenue, cash receipts and monies of the County lawfully available in said fiscal year for the payment of said notes and the interest' thereon and said notes shall constitute a first lien and charge thereon and shall be paid from the first such income, revenue, cash receipts and monies received by the County. 4. Said notes shall be issued without coupons and shall each be substantially in the following form, the blanks in said form to be filled in with appropriate words or figures, to wit: 4 r COUNTY OF CONTRA COSTA TEMPORARY NOTE FISCAL YEAR 1975-1976 Number $1,000,000 . 1976 On the 12th day of December, 1975 (subject to the right of prior redemption hereinafter in this note expressly reserved) , the County of Contra Costa, State of California, a county organized and existing under and by virtue of the Con- stitution and laws of the State of California, for value re- ceived, acknowledges itself indebted to and promises to pay to the bearer hereof, at the office of the Treasurer of said County, in Martinez, Contra Costa County, California, the principal sum of Oi:_ MILLION DOLLARS (.$1,000,000) in lawful money of the United States of America, with interest thereon at the rate of 4 $ per annum from the date hereof until payment in full of said principal sum. Interest shall cease to accrue on said date unless this note is presented for payment on said date and is not paid on said date. Both the principal of and interest on this note shall be payable only upon surrender of this note as the same shall become due. This note shall be subject to call and redemption, at the option of said County, at any time prior to its fixed maturity date at- the principal amount thereof and accrued interest thereon to date of redemption upon two days' written notice thereof to the holder hereof. This note is one of a duly authorized issue of notes of said County aggregating Ten Million Dollars ($10,000,000) in principal amount, all of like security 5 and tenor (except for varying numbers and dates) . It is hereby certified, recited and declared that this note is issued in strict conformity with the Constitution and laws of the State of California and with the provisions of Article 7.6, Chapter 4, Part 1, Division 2 of Title 5 (Sections 53850-53858, both inclusive) of the California Govern- ment Code, and the proceedings of the Board of Supervisors of said County, including a resolution duly and regularly passed and adopted by said Board of Supervisors on October 27, 19751, authorizing the same, and that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in regular and due time, form and manner as required by law, and that this note, together with all other indebtedness and obligations of said County, does not exceed any limit pre- scribed by the Constitution or statutes of the State of Cali- fornia. For the payment of the principal of and interest on this note and all notes of said authorized issue, all of the income and revenue of said County received from taxes for the fiscal year 1975-1976 and all other income, revenue, cash re- ceipts and monies of said County lawfully available therefor are hereby pledged, and this note shall constitute a first lien and charge thereon. IN WITNESS WHEREOF, the County of Contra Costa has caused this note to be executed by the Chairman of its Board of Supervisors and to be countersigned by its Treasurer and its Auditor-Controller and the County Clerk or a Deputy J 010046 _ - - - - . County Clerk, and its official seal to be affixed hereto: this 1I _ ' 11 day of , 1913 . 11 COUNTY OF CONTRA COSTA [SEAL] . By C airman o the Boar o Supervisors Countersigned: 11 I TreasurerI . :. A Auditor-Controller County Clerk uU s -x v } .y 3.. _ 'x I '. . ...4 - , W a. : ... -. . - 11 I ., ,.. Y ,." .,:. f ,. P :- (: ...- - r .. - - . t Tu _ ; C ^d '._ _. -. , f r _ .. ,. - - _ .. k . i .i � . . x 'l t. w �'• .� , -LL 'r �Y J �:' x , _ 7. Q4`� _- - T ,� o ';" r ,,, _ - - 5. The Chairman of the Board of Supervisors is hereby authorized and directed to execute said notes for and on behalf of the County, and the County Treasurer and the County Auditor-Controller and the County Clerk or a Deputy County Clerk of the County are hereby authorized and directed to countersign said notes for and on behalf of the County. The County Clerk or a Deputy County Clerk shall affix the seal of the County to said notes. Said signing, countersign- ing and sealing shall constitute a valid and sufficient exe- cution of said notes. 6. Said notes when and as issued shall be and are hereby sold to Dank of America U.T. & S-A. for the principal amount thereof, Dut without any premium, all in accord- ante with the provisions of said Article of said Government Code and as hereinabove provided, and shall be repaid from in- come and revenues of the County received by the County from taxes received during or allocable to the fiscal year 1975-1976 and all other income., revenue, cash .receipts and .monies of the County lawfully available in said fiscal year for the payment of said notes and the interest thereon; and the proceeds of sale of said notes shall be applied exclusively for the purposes specified in the first recital of this resolution. 7. It is hereby covenanted and warranted by the Board of Supervisors of the County that all representations and recitals contained in this resolution are true and cor- rect, and that the County, and its appropriate officials, and any and all other appropriate officials for and on its behalf, have duly taken all proceedings and action necessary to be taken by them, and will take any additional proceedings and action necessary to be taken by theta, for the levy, collection and enforcement of the taxes pledged hereunder in accordance WAS with law for carrying out the provisions of this resolution and any pledge hereunder and said notes. 8. The Board of Supervisors hereby covenants with the holders of all said notes at any time outstanding that it will make no use of the proceeds of said notes which will cause said notes to be "arbitrage bonds" subject to federal income taxation by reason of Section 103(d) of the Internal Revenue Code of 1954. To that end, so long as any of said notes are outstanding, the Board of Super- visors, and all county officers having custody or control of any proceeds of said notes, shall comply with all re- quirements of said Section 103(d) and of all regulations of the United States Department of the Treasury issued thereunder, to the extent that such requirements are, at the time, applicable and in effect. PASSED AND ADOPTED this 27th day of October, 1973 , 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. W. N. B ess Chairman of the Board of Supervisors ATTEST: J. R. OLSSON, CLERK M'arc�'�Crai_ =r Deputy County Clerk 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Pians ) and Specifications for the San Pablo) Dam Road Slide Stabilization at ) RESOLUTION N0. 75/847- Station 250 - Phase T, El Sobrante ) Area. ) (Project No. 0961 -5836-76) � WHEREAS Plans and Specifications for stabilization work on the San Pablo Dam Road Station 250 slide approximately 2 .5 miles north of Bear Creek Road, EI Sobrante area, 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 . WFIM EAS said project is considered to be a class 1c categor- ical exemption from fEnvironmental Impact Report requirements; IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on November 18, 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 TTHI B ROSSMOOR T17E.•IS • PASSED AND ADOPTED by the Board on October 27 . 1975 cc: Public ~forks Di-rector Coauditor-Ccn:—olser RESOLUTION NO. 75/847 00m'' SAN PABLO DAM ROAD FAL D PROJECT N0. 0961-5836-76 BIDS DUE NOVEMBER 18 # 1975 AT 11 O'CLOCK A.M• QC T�7 1G7J ROOM 103• COUNTY ADMINISTRATION BUILDING• 651 PINE STREET# J. R. OLSSON MARTINEZ. CALIFORNIA 94553 CLERK BOARD Or SUPERVISORS TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA P R 0 P 0 5 A L F 0 R SAN PABLO DAM ROAD SLIDE STABILIZATION AT STATION 250 -- PHASE 1 NAME OF BIDDER BUSINESS ADDRESS ---------------------------------- PLACE OF RESIDENCE TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY - THE UNDERSIGNED9 AS BIDDER• DECLARES THAT THE ONLY PERSONS OR PARTIES INTERESTED IN THIS PROPOSAL AS PRINCIPALS ARE THOSE NAMED HEREIN- THAT THIS PROPOSAL IS MACE WITHOUT COLLUSION WITH ANY OTHER PERSON. FIRM OR CORPORATION- THAT HE HAS CAREFULLY EXAMINED THE LOCATION OF THE PRO- POSED WORK, PLANS AND SPECIFICATIONS- AND HE PROPOSES AND AGREES+ IF THIS PROPOSAL IS ACCEPTED, THAT HE WILL CONTRACT WITH THE COUNTY OF CONTRA COSTA TO PROVIDE ALL NECESSARY MACHINERY* TOOLS. APPARATUS AND OTHER MEANS OF CONSTRUCTION• AND TO DO ALL THE WORK AND FURNISH ALL THE MATERIALS SPECIFIED IN THE CONTRACT• IN THE MANNER AND TIME PRESCRIBED. AND ACCORD- ING 10 THE REQUIREMENTS OF THE ENGINEER AS THEREIN SET FORTH+ AND THAT HE WILL TAKE IN FULL PAYMENT THEREFOR AN AMOUNT BASED ON THE UNIT PRICES SPECIFIED HEREINBELOW FOR THE VARIOUS ITEMS OF WORK• THE TOTAL VALUE OF SAID WORK AS ESTIMATED HEREIN BEING: BASE BID $ ( I ) ( INSERT TOTAL) ALTERNATE NO. 1 $ (2) AND THE FOLLOWING BEING THE UNIT PRICES BID, TO WIT- 0 P Microfilmed with board order - 1 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE ( 3) DECIMALS) -- . -------------------------------------------'-------------- -------- --------- ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE ( IN ( IN NO. QUANTITY MEASURE ITEM FIGURES) FIGURES) ------------------------------------------------------------- 1 LS SIGNING AND TRAFFIC CONTROL ------------------------------------------------------------- -------- --------- 2 LS CLEARING AND GRUBBING -----------r------------------------------------------------ --r----- rrrr-r-rr 3 LS MODIFY MANHOLE -------------------------------------------------------------- -------- -------- 4 LS RECONSTRUCT GUARD RAILING ------------------------------------------------------------- ------- -------- 5 120 CY EMBANKMENT CONSTRUCTION ------------------------------------------------------------ ------- --------- 6 480 CY STRUCTURE EXCAVATiON, ( F) SHORING AND PROTECTION (TRENCH) ----------------------------------------------------------- ------- --------- 7 LS STRUCTURE EXCAVATION* OVERSIDE DRAIN 8 390 CY STRUCTURE BACKFILL. TRENCH ( F) --------------------~----------------------------------------- m------- --- ------ 9 ------- ---------------------------------------------------- 9 250 SOFT PAVEMENT SECTION (F) --------------------------------------------------------------I---------- ------ 10 ---------------------------------------------------------- 10 1 EA MINOR STRUCTURE• TYPE II MANHOLE ------------------------------------------------------------- ---r---- --------- 11 96 LF 3011 CORRUGATED METAL PIPE (MIN 0&060" THICK) -------------------------------------------------------------- ------- --------- 12 512 LF 24" CORRUGATED METAL PIPE (MIN 0.060" THICK) -----------------------------~----------------------~-------- ---------m------- 13 11 EA 2411 PIPE ANCHOR ASSEMBLY P - 2 PROPOSAL (CONT. ) (PRICE NOT TO EXCEED THREE ( 3) DECIMALS ) --- ----------------------- --------------------------------- ------- --------- ITEM TOTAL ITEM ESTIMATED UNIT OF PRICE ( IN ( IN NO. QUANTITY MEASURE ITEM FIGURES) FIGURES) -------------------------------------------------------------- -------- 14 52 LF 1810 WELL CASING (MIN 0.075 " THICK) ------------------------------------------------------------ ------- --------- 15 84 LF 12 " WELL CASING (MIN 0a075 ' ' THICK) -------------------------------------------------------------I-------- --------- 16 240 LF 41 ' UNDERDRAIN• PERFORATED PLASTIC PIPE (SCHEDULE 40) ------------------------------------------------------------- ------- --------- 17 540 TON PERMEABLE MATERIAL 18 786 LF DRAINAGE WELL (S) ------------------------------------------------------------ ------- --------- 19 1 EA 3611 CORRUGATED METAL PIPE RISER (MIN 0.075 " THICK) STA 13+34 ------------------------------------------------------------ ------ --------- 20 1 EA 36 " CORRUGATED METAL PIPE RISER (MIN 0@075 ' ' THICK) STA 14+29 ------------------------------------------------------------- 2l 3 EA FURNISH AND INSTALL UTILITY BOX ---------- --------------------------------------------------- ------ ------ 22 35 TON ROCK SLOPE PROTECTION. METHOD B+ LIGHT 23 LS FURNISH AND INSTALL PUMP SYSTEM - ---------------------------------------------------------- 24 1 .000 $ SUPPLEMENTAL WORK, CONTINGENT SUM $19000.00 PAID AS EARNED• FLAGGING NOTE-PLEASE SHOW TOTAL ON PAGE P-I LINE I BASE BID TOTAL. ------------------------------------L---------------- ----------------- ---------- ALTERNATE _ No._-I 180 LF 6" UNDERDRAIN * SHOW THIS AMOUNT ON PAGE P-I , LINE 2 0"3 P - 3 PROPOSAL (CONT. ) ---------------- IN CASE OF A DISCREPANCY BETWEEN UNIT PRICES AND TOTALS9 THE UNIT PRICES SHALL PREVAIL. IT IS UNDERSTOOD AND AGREED THAT THE QUANTITIES OF WORK UNDER EACH ITEM ARE APPROXIMATE ONLY, BEING GIVEN FOR A BASIS OF COMPARISON OF PROPOSAL• AND THE RIGHT IS RESERVED TO THE COUNTY TO INCREASE OR DE- CREASE THE AMOUNT OF WORK UNDER ANY ITEM AS MAY BE REQUIRED+ IN ACCORD- ANCE WITH PROVISIONS SET FORTH IN THE SPECIFICATIONS FOR THIS PROJECT* IT IS FURTHER UNDERSTOOD AND AGREED THAT THE TOTAL AMOUNT OF MONEY SET FORTH FOR EACH ITEM OF WORK OR AS THE TOTAL AMOUNT BID FOR THE PROJECT. DOES NOT CONSTITUTE AN AGREEMENT TO PAY A LUMP SUM FOR THE WORK UNLESS IT SPECIFICALLY SO STATES. IT IS HEREBY AGREED THAT THE UNDERSIGNED. AS BIDDER. SHALL FURNISH A LABOR AND MATERIALS BOND IN AN AMOUNT EQUAL TO FIFTY PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL AND A FAITHFUL PERFORMANCE BOND TO BE ONE HUNDRED PERCENT OF THE TOTAL AMOUNT OF THIS PROPOSAL• TO THE COUNTY OF CONTRA COSTA AND AT NO EXPENSE TO SAID COUNTY9 EXECUTED BY A RESPONS- IBLE SURETY ACCEPTABLE TO SAID COUNTY, IN THE EVENT THAT THIS PROPOSAL IS ACCEPTED BY SAID COUNTY OF CONTRA COSTA• IF THIS PROPOSAL SHALL BE ACCEPTED AND THE UNDERSIGNED SHALL FAIL TO CONTRACT AS AFORESAID AND TO GIVE THE TWO BONDS IN THE SUMS TO BE DETERMINED AS AFORESAID9 WITH SURETY SATISFACTORY TO THE BOARD OF SUPERVISORS• WITHIN SEVEN ( 7 ) DAY59 NOT INCLUDING SUNDAYS. AFTER THE BIDDER HAS RECEIVED NOTICE FROM THE BOARD OF SUPERVISORS THAT THE CON- TRACT IS READY FOR SIGNATURES THE BOARD OF SUPERVISORS MAY* AT ITS OPTIONS DETERMINE THAT THE BIDDER HAS ABANDONED THE CONTRACT. AND THEREUPON THIS PROPOSAL AND THE ACCEPTANCE THEREOF SHALL BE NULL AND VOID AND THE FORFEITURE OF SUCH SECURITY ACCOMPANYING THIS PROPOSAL SHALL OPERATE AND THE SAME SHALL BE THE PROPERTY OF THE COUNTY OF CONTRA COSTA• SUBCONTRACTS ------------ THE CONTRACTOR AGREES. BY SUBMISSION OF THIS PROPOSALS TO CON- FORM• WHEN APPLICABLE• TO THE REQUIREMENTS OF SECTION 4100 THROUGH 4113 OF THE GOVERNMENT CODE PERTAINING TO SUBCONTRACTORS+ THE SAME AS IF INCOR- PORATED HEREIN. A COMPLETE LIST OF SUBCONTRACTORS IS REQUIRED+ AND THE BIDDER n'ILL BE EXPECTED TO PERFORM WITH HIS OWN FORCES• ALL ITEMS OF WORK FOR WHICH NO SUBCONTRACTOR IS LISTED. THE FOLLOWING IS A COMPLETE LIST OF ITEMS OF WORK TO BE SUB- CONTRACTED ON THIS PROJECT• IF A PORTION OF ANY ITEM OF WORK IS DONE BY A SUBCONTRACTOR9, THE VALUE OF THE WORK SUBCONTRACTED WILL BE BASED ON THE ESTIMATED COST OF SUCH PORTION OF THE CONTRACT ITEM• DETERMINED FROM INFORMATION SUBMITTED BY THE CONTRACTOR, SUBJECT TO APPROVAL BY THE ENGINEER. THE UNDERSIGNED# AS BIDDERS DECLARES THAT HE HAS NOT ACCEPTED ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMAN THROUGH ANY BID DEPOSITORYP THE BY LAWS+ RULES OR REGULATIONS OF WHICH PROHIBIT OR PREVENT THE CON— TRACTOR FRCM CONSIDERING ANY BID FROM ANY SUBCONTRACTOR OR MATERIALMANP WHICH IS NOT PROCESSED THROUGH SAID BID DEPOSITORY9 OR WHICH PREVENT ANY SUBCONTRACTOR OR MATERIALMAN FROM BIDDING TO ANY CONTRACTOR WHO DOES NOT USE THE FACILITIES OF OR ACCEPT BIDS FROM JR THROUGH SUCH BID DEPOSITORY• P — 4 PROPOSAL (CONT. ) ---------------- - N0. ITEM SUBCONTRACTOR ADDRESS ---- ------------------------ ---------------------- -------------------- ---- ------------------------ ---------------------- -------------------- ---------- ----------------------------------------- ----r----------------- ----------- ---------------------- --------------------------- ----------------------- ---------------- ---- ---- -------------------- ----------------------- ----------- ---------- ----- -------------- ------------------- ---------------------- -------------------- ACCOOMPANYING THIS PROPOSAL IS A PROPOSAL GUARANTY IN THE AMOUNT OF TEN (10) PERCENT OF AMOUNT BID ---------------------------------------------- (CASHIERtS CHECKS CERTIFIED CHECK OR BIDDER'S BOND ACCEPTABLE) THE NAMES OF ALL PERSONS INTERESTED IN THE FOREGOING PROPOSAL AS PRINCIPALS ARE AS FOLLOWS- IMPORTANT NOTICE ---------------- IF THE BIDDER OR OTHER INTERESTED PERSON IS A CORPORATION• STATE LEGAL NAME OF CORPORATION• ALSO !NAMES OF PRESIDENTS SECRETARY• TREASURER• AND MANAGER. THEREOF• IF A COPARTNERSHIP, STATE TRUE NAME OF FIRM6 IF BIDDER OR OTHER INTERESTED PERSON IS AN INDIVIDUAL, STATE FIRST AND LAST NAME IN FULL. ------------------------------------------------------- ------------------------------------------------------- ------------------------------------------------------- ----------------------r----------------------r--------- LICENSED TO DO OR SUBCONTRACT ALL CLASSES OF WORK INVOLVED IN THE PROJECT . IN ACCORDANCE trITH AN ACT PROVIDING FOR THE REGISTRA- TION OF CONTRACTORS9 LICENSE NO. (CLASS- ) . ---------- -------------------------------------- m­ ------------------------------------------------------------------------­ -------------------------------------- _m -- -------------------------------------- (SIGNATURE ------------- r-- ----------------- (SIGNATURE OF BIDDER) BUSINESS ADDRESS - PLACE OF RESIDENCE DATE 19 ----------------------------- -- �5 P - 5 SAN PABLO DAM ROAD SLIDE STABILIZATION AT STATION 250-PHASE 1, Proj . 0961 -5836-76 ILE 1975 J. R. O N. CLERK BOARD UPERVISORS B 'JTRA1 C =ACO. SPECIAL PROVISIONS FOR CONSTRUCTION ON COUNTY HIGHWAY SAN PABLO DAM ROAD SLIDE STABILIZATION AT STATION 250 PHASE I COUNTY ROAD NO. 0961 VICTOR W. SAUER, PUBLIC WORKS DIRECTOR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT OCTOBER 27, 1975 San Pablo Dam Road Slide • Stabilization at Station 250-Phase I Proi . 0961 -5836-76 N D E X SECTION A - DESCRIPTION OF PROJECT PAGE 1 . Location A-1 2. Description of Work A-1 3 . Contract Documents A-1 4. Beginning of Work, Time of Completion t; Liquidated Damages A-1 5. Permits A-2 6. Additional Liability Insurance Requirements A-2 7 . Hold Harmless and ! ndemnification A-2 SECTION B - GENERAL PROVISIONS 1 . Definitions and Terms B-1 2. General B-1 3 . Proposal (Bid) Requirements and Conditions B-1 4 . Award and Execution of the Contract (S - S -3) B-3 5. Scope of Work B-3 6. Control of Work B-4 7 . Control of Materials B-4 8. Legal Relations and Responsibility B-4 9. Prosecution and Progress B-9 10. Measurement and Payment B-11 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL 1 . Definition C-1 2. Labor C-1 3 . Equipment C-1 SECTION D - CONSTRUCTION DETAILS 1 . General D-1 2. Order of Work D-1 3 . Lines and Grades D-1 4 . Materials D-2 5. Public Convenience, Public Safety >; Signing D-2 6. Obstructions D-4 7. Measurement and Payment D-5 8. Modify Manhole D-5 9. Salvaging and Reconstructing Guard Railing D-5 10. Clearing and Grubbing D-5 11 . Watering D-5 12. Earthwork D-6 13 . Pavement Section D-8 14 . Minor Structure D-8 15 . Corrugated Metal Pipe D-9 16. Pipe Anchor Assemblies D-9 17 . Flexible Joints D-9 18 . Plastic Pipe Under.drains D-9 MINj San Pablo Dam Road Slide Stabilization at- Station 250-Phase - I Proj . 0961 -5836-76 INDEX (Continued) SECTION D - CONSTRUCTION DETAILS PAGE 19. Drainage Gallery -9 20. Corrugated Metal Pipe Risers D-11 21 . Utility Box D-11 22. Slope Protection D-12 23 . Pump System D-12. -SECTION E - EQUAL EMPLOYMENT OPPORTUNITY. E-1 to :E-4 ATTACHMENTS CC COUNTY STANDARDS CC 302 CC 3021 mr STATE PLANS `. A62-A.3 A62-C.7 D75-11 D87-A. 6 D87-B.4 D97-A. 1 0008 SECTIO! A - DESCRIPTIO14 OF PROJECT 1 . LOCATION The project is located on San Pablo Dam Road at Engineer Station 250 approximately 2 . 5 miles north of the intersection with Bear Creek Road in the San Pablo area . 2. DESCRIPTIO14 OF WORK The work consists of the construction of a subsurface drainage gallery with a pump discharge system, reconstruction of an existing storm drainage system and such other items or details , not mentioned above , that are required by the Plans , Standard Specifications , or these special provisions to be performed , placed , constructed or installed . 3 . CONTRACT DOCUMENTS The work embraced herein shall conform to the Plans entitled , "SAN PABLO DAM ROAD SLIDE STABILIZATION AT STATION 250 - PHASE I " the Standard Specifications of the State of California , Business and Transportation Agency, Department of Transportation , dated January, 1975 , insofar as the same may apply , these special pro- visions , the Notice to Contractors , the Proposal , the Contract , the two contract bonds required herein , any supplemental agree- ments amending or extending the work , working drawings or sketches clarifying or enlarging upon the work specified herein , and to pertinent portions of other documents included by reference thereto in these special provisions . 4 . BEGINNING OF WORK, TIME OF COMPLETION & LIQUIDATED DAMAGES Attention is directed to the provisions in Section 8-1 . 03 , "Beginning of Work," Section 8-1 .006 , "Time of Completion ," and Section 8-1 . 07 , "Liquidated Damages ," of the Standard Specifi - cations and these special provisions . Due to the urgency of the project , it is necessary to have the project completed at the earliest possible date to minimize the effects of rainfall on the stability of the slide. The Con- tractor shall provide sufficient labor , equipment and materials to complete the work within the contract time allotted regardless of weather conditions . Inclement weather including rainfall and wet grounds will not be considered sufficient reason for extension of contract time unless it can be clearly shown that prosecution of the work is not reasonably possible. SECTION A - DESCRIPTION OF PROJECT The Contractor shall commence work upon receipt of directions to proceed as stated in the "Notice to Proceed" issued by the Public Works Department and shall complete the work within the allotted time of 25 WORKING DAYS counting from and including the day stated as the starting date in the "Notice to Proceed . " The Contractor shall pay to the County of Contra Costa the sum of $200.00 per day for each and every CALENDAR DAY of delay in finishing the work in excess of the number of working days prescribed above, and authorized extension thereof. 5. PERMITS Electrical - It shall be the responsibility of the Contractor to pay the necessary fee and obtain from the County Building Inspector the necessary permit covering the electrical- installations and to comply with the requirements thereof . Grading - The Contractor shall comply with the appli - cable provisions in the County Grading Ordinances (Title ]- Division 716 of the Contra Costa County Ordinance Code) in the process of disposing of the excess material as fill on private property within the County. Flood Control - The Contractor shall comply with the - applicable provisions cf the County Ordinance (Division 1010-Title 10) in the process of doing any work involving existing storm drain facilities , creek beds , channels , drainage ways , and water courses . Full compensation for conforming to Permit require- ments shall be considered as included in the price paid for the items in which the permits are required . 6. ADDITIONAL LIABILITY INSURANCE REQUIREMENTS The Contractor shall agree to name the East Bay Municipal Utility District as an additional insured on the insurance certificates required by Section B-8 of these Special Provisions . 7 . HOLD HARMLESS AND INDEMNIFICATION The Contractor shall agree to hold harmless and indemnify . the East Bay Municipal Utility District in addition to Contra Costa County in the manner described in Section 7-1 . 12 of the Standard Specifications . ( A 2 0"Q •REVISED 2-14-75 SECTION B - GENERAL PROVISIONS 1 . DEFINITIONS AND TERMS As used herein , unless the context otherwise requires , the following terms have the following meanings : a. AGENCY means the legal entity for which the work is being performed as indicated on the Notice to Contractors , Proposal and Special Provisions . b. BOARD OF SUPERVISORS means the governing body of the Agency. c. ENGINEER means the Contra Costa County Public Works Director (Road Commissioner-Surveyor; ex officio Chief Engineer) , or his authorized agent acting within the scope of his authority, who is the Agency ' s representative for administration of this contract. d. STANDARD SPECIFICATIONS (S .S . ) means the Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation , (hereinafter sometimes referred to as S. S . ) , dated January , 1975. Any reference therein to the State of California or a State agency, office or officer shall be inter- preted to refer to the Agency , or its corresponding agency, office or officer acting under this contract. e. EQUIPMENT RENTAL RATES AND GENERAL PREVAILING 14AGE RATES means the latest edition of the Equipment Rental Rates and General Prevailing triage Pates of the State of California , Business and Transportation Agency, Department of Transportation , adopted annually by the Board of Supervisors of Contra Costa County , and on file in the office of the Clerk of the Board of Supervisors . - f. OTHER PERTINENT DEFINITIONS - See S. S. Section 1 . _ 2. GENERAL a. State Contract Act. Unless otherwise specified in Section A of these special provisions , or elsewhere by special order, the provisions of the State Contract Act (Government Code Section 14250 et seq. ) shall not apply to this contract, and reference thereto in S.S. Sec. 1-1 . 40 is hereby waived. b . Standard Specifications . The Standard Specifications (S.S . ) referred to above are by reference fully incorporated herein except to the extent that they are modified herein . 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS The provisions of S.S. Sec. 2 shall apply except as modified herein. r s SECTION B - GE14ERAL PROVISIONS 3. PROPOSAL (SID) REQUIREMENTS A11D CONDITION'S (Cont. ) a. Examination of Plans , Specifications , Contract and Site of Work (S.S . 2-1 .03) Records of the Department referred to in the second paragraph of S.S . Sec. 2-1 . 03 may be inspected in the office of the Public Works Director for the County of Contra Costa , Martinez, California . b. Proposal (Bid) Forms (S..S. 2-1 .05) (1 ) The provisions of S . S. Sec. 2-1 .05 concerning the pre-qualification of bidders as a condition to the furnishing of a proposal form by the department shall not apply. (2) All proposals (bids ) shall be grade on forms to be obtained from the office of the Public Works Director, at the address indicated on the Special Provisions ; no others will be accepted. (3) The requirements of the second paragraph in S .S. Sec. 2-1 . 05 are superseded by the following: All proposals (bids) shall set forth for each item of work, in clearly legible figures , an item price and a total for the item in the respective spaces provided, and shall be signed by the bidder, who shall fill out all blanks in the proposal (bid) form as therein required. (4) The requirements of the last two paragraphs of S.S. Sec. 2-1 . 05 shall not apply. C. Proposal (Bid) Guaranty (S .S . 2-1 . 07) The requirements of S. S . Sec. 2-1 .07 are superseded by ;the following : (1 ) All proposals (bids) shall be presented under sealed cover. (2) Each proposal (bid) must be accompanied by a Proposal Guaranty in an amount equal to at least 10 percent of the amount bid. Guaranty may be in the form of cash , certified check, cashier 's check , or bidder 's bond payable to the specific Agency. d. Competency of Bidders (S .S. 2-1 . 11 ) The requirements of S. S. Sec. 2-1 . 11 shall not apply. Attention is directed to S.S. Sec. 7-1 .01E and the requirements of law referred to therein relating to the licensing of Contractors . SECTION B - GENERAL PROVISIONS 3. PROPOSAL (BID) REQUIREMENTS AND CONDITIONS (Cont. ) d. Competency of Bidders S.S . 2-1 . 11 Cont. All bidders must be contractors holding a valid license to perform the required work as provided by the Business and Professions Code , and may be required to submit evidence to the Agency as to their ability , financial responsibility , and experience , in order to be eligible for consideration of their proposal . 4. AWARD AND EXECUTION OF THE CONTRACT (S .S . 3) The provisions of S.S . Sec. 3 shall apply except as modified herein . a. Award of Contract (S.S. 3-1 .01 ) As used in S .S .- Sec. 3-1 .01 "Director of Public Works" means the Board of Supervisors . b . - Contract Bonds (S .S. 3-1 .02) The successful bidder shall furnish a Faithful Performance Bond in 'the amount of the total bid and a Labor and Materials Bond in an amount of at least fifty percent (50%) of the total bid, each in the form approved by the Agency. c. Execution of Contract (S . S. 3-1 .03) Within seven (7) days after its submission to him, the successful bidder shall sign the contract and return it, to- gether with (1 ) the contract bonds , and either (2-a) a certificate of consent to self-insure issued by the Director of Industrial Relations , or (2-b) a certificate of Workmen 's Compensation Insurance issued by an admitted insurer, or (2-c) an exact copy or duplicate thereof certified by the Director or the insurer. A sample copy of the Agreement (Contract) to be executed by the Contractor can be obtained from the County Public Works Department, at . the address indicated on the 'Special Provisions '. d. The Guaranty of the successful bidder will be returned within fifteen (15) days after the contract is finally executed and approved, and Guaranties of other bidders will be returned promptly after the execution of the contract. 5. SCOPE OF WORK (S .S. 4) The provisions of S. S. Sec. 4 shall apply except as modified herein. In lieu of the provisions in the third paragraph in Section 4-1 .03B , "Increased or Decreased Quantities , " of the ,Standard Specifications , the following shall apply: 06 003- SECTION B - GENERAL PROVISIONS 5. SCOPE OF WORK (S .S . 4) (Cont. ) If the total pay quantity of any major item of work required under the contract varies from the quantity shown on the Proposal by more than 25 percent, in the absence of an executed contract change order specifying the compensation to be paid , the compensation payable to the Contractor will be , determined in accordance 'with Sections 4-1 . 036(1 ) , 4-1 .03B(2) , or 4-1 . 0313(3) , as the case may be. A major item of work shall be construed to be any item, the total cost of which is equal to or greater than 10 percent of the total contract amount, computed on the basis; of . the Proposal quantity and the contract unit price. 6. CONTROL OF WORK (S.S. 5) The provisions of *S.S. Sec. 5 shall apply. 7. CONTROL OF MATERIALS (S. S. 6) The provisions of S.S. Sec. 6 shall apply, B. LEGAL RELATIONS AND RESPONSIBILITY (S .S. 7) The provisions of S. S. Sec. 7, except as , modified by the agreement ( Contract) or these special provisions , apply to this project. a. Insurance (1 ) The Contractor, before performing any. wprk' under the agreement, shall , at no expense to the Agency obtain and maintain in force the following insurance: (a) With respect to the Contractor`s operations 13 - 4 0006.4 14A11 . . SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S . S. 7) (Cont. ) a. Insurance (Cont. ) (i ) regular Contractor 's Public Liabilit Dollars Insurance for at least Two Hundred Fifty Thousand $250 ,000) for all damages arising out of bodily injuries to or death of any one person , and at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or death of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Property Dama e Liability Insurance for at least Fifty Thousand Dollars 0 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence and, subject to that limit per accident or occurrence, a total (or ag coverage of at least One Hundred Thousand Dollars ($100 ,000 �regate) for all damages arising out of injury to or destruction of property during the policy period ; and (b) With respect to Subcontractors ' operations , Contractor shall procure or cause to be procured in their own behalf: (i ) regular Contractor's Protection Public Liability Insurance for at least Two Hundred Fifty Thousand Dollar—s--(TT-5-0 ,000) for all damages arising out of bodily injuries to or death of any one person , and for at least Five Hundred Thousand Dollars ($500 ,000) for all damages arising out of bodily injuries to or deaths of two or more persons in any one accident or occurrence; and (ii ) regular Contractor's Protective Property Damage Liability Insurance for at least Fifty Thousand Dollars 50 ,000) for all damages arising out of injury to or destruction of property in any one accident or occurrence, and, subject to that limit per accident or occurrence , a total (or a gregate) coverage of at least One Hundred Thousand Dollars ( 100 ,000) for all damages arising out of injury to or destruction of property during the policy period; and (c) Without limitation as to generality of the foregoing subdivisions (a) and (b) , a policy or policies of Public Liabilit and Property Damage Insurance in amounts not less than 250 ,000/ 500 ,000 Public Liability and $50 ,000 Property Damage Insurance, insuring the contractual liability of Contractor under the provisions of this Section as hereinafter stated . THE POLICY OR POLICIES , OR RIDER ATTACHED THERETO , SHALL NAME THE SPECIFIC AGENCY AS A NAMED INSURED. . f•r B - 5 `i SECTION B GENERAL PROVISIONS 8. LEGAL RELATIONS ACID RESPONSIBILITY (S.S. 7) (Cont ..) a. Insurance (Cont. ) (2) Form, Term, Certificates (a) The insurance hereinabove specified shall be in form and placed with an insurance company or companies satis- factory to the County, and shall be kept in full force and effect until completion to the satisfaction of and acceptance by Agency of all work to be performed by Contractor under the agreement. (b) The Contractor shall furnish , or cause to be furnished, to the Agency certificates ) of insurance or certified copies of the policies of insurance hereinbefore specified. Said certificate(s ) shall provide for notice of cancellation to the Agency at least ten ( 10) days prior to cancellation of the policy. b. Public Safety . The provisions of S.S . Sec . 7-1 .09 shall apply except as modified under Section D - "Public Convenience, Public Safety and Signing" of these special provisions . Maintenance of all project signing, portable de- lineators , flashing lights , and other safety devices , shall be the responsibility of the Contractor at all times . The Contractor shall respond promptly , when contacted by the Engineer, or other public agencies , to correct improper conditions or inoperative devices . Failure to frequently inspect and maintain lights and barricades in proper operating condition when in use on the roadway, or failure to respond promptly to noti -Ificat:on of im- properly operating equipment, will be sufficient cause for, suspension of the contract until such defects are corrected. All expenses incurred by the Agency because of emergency "call -outs , " for correcting improper conditions or for resetting or supplementing the Contractor's barricades or warning devices , will be charged to the Contractor and may be deducted from any monies due him. c. Preservation of Property The provisions of Section 7-1 . 11 of the Standard Specifications shall apply to all improvements , facilities , trees or shrubbery within or adjacent to the construction area that are not to be removed. B 6 Gf JJ SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S. S . 7) (Cont. ) c. Preservation of Property (Cont. ) The last two sentences of paragraph 2 of Section 7-1 . 11 of the Standard Specifications are superseded by the following: If the Contractor fails to make the necessary repairs to damaged drainage or highway facilities in the vicinity of the construction area or to Other damaged facilities or property within the rights- of-way or easements shown on the plans , the Engineer may make or cause to be made such repairs as are necessary to restore the damaged facilities or property to a condition as good as when the Contractor entered on the work. The cost of such repairs shall be borne by the Contractor and may be deducted from any monies due or to become due the Contractor under the Contract. d. Rights-of-Way and Easements The rights-of-way , easements , rights-of-entry , fill permits and other permits acquired by or on behalf of the Agency are , as far as can be determined , adequate for the perfor- mance of the work under this contract. Any additional rights-of- way , easements , or permits which the Contractor determines are necessary or convenient for the performance of the work shall be obtained by the Contractor at his expense. e. Access to Construction Site The Contractor shall make his own investigation of the conditions of existing public and private roads and of clearances , permits required, restrictions , road and bridge load limits , and other limitations affecting transportation and ingress and egress to the job site. The unavailability of access routes or limitations thereon shall not become the basis for claims against the Agency or extensions of time for completion of the work. f. Responsibility for Damage The provisions of the sixth , seventh , and eighth paragraphs of S.S. Sec. 7-1 . 12 , regarding retention of money due the Contractor shall not apply. SECTION B - GENERAL PROVISIONS -8. LEGAL RELATIONS AND RESPONSIBILITY (S . S . 7) (Cont. ) g. Damage by Storm, Flood, Tidal Wave or Earthquake Subparagraphs A, C, E and F of Section 7-1 . 165, "Damage by Storm, Flood, Tidal Wave or Earthquake; of= the Standard Specifications are amended to read: 1 . Occurrence--"Occurrence" shall include tidal waves , earthquakes in excess of a magnitude of 3. 5 on the Richter Scale, and storms and floods as to which the Governor has proclaimed a state of emergency when the damaged work is located within the territorial limits to which such proclamation is applicable or, which were, in the opinion of the Engineer, of a magnitude at the site of the the work sufficient to have caused such a proclamation had they occurred in a populated area or in an area in which such a proclamation was not already in effect. 2. Protecting the Work from Damage--Nothing in this section shall be construed to relieve the Contractor of his responsibility to protect the work from damage. The Contractor shall bear the entire cost of repairing damage to the work caused by the occurrence which the Engineer determines was due to the failure of the Contractor to comply with the requirements of the Plans and Specifica- tions , take reasonable and adequate measures to protect the work or exercise sound engineering and construction practices in the conduct of the work, and such repair costs shall be excluded from consideration under the provisions of this section. 3. Determination of Costs--Unless otherwise agreed between the Engineer and the Contractor, the cost of the work performed pursuant to this Section 7-1 . 165 will be determined in accordance with the provisions in Section 9-1 .03, "Force Account Payment , " except that there shall be no markup allowance pursuant to Section 9-1 .03A, "Work Performed by Contractor, " unless the Occurrence that caused the damage was a tidal wave or earthquake. The cost of emergency work, which the Engineer determines would have been part of the repair work if it had not previously been performed, will be determined in the same manner as the authorized repair work. The cost of repairing damaged work which was not in compliance with the require- ments of the plans and specifications shall be borne solely by the Contractor, and such costs shall not be considered in determining the cost of repair under this Subsection E. SECTION B - GENERAL PROVISIONS 8. LEGAL RELATIONS AND RESPONSIBILITY (S .S. 7) (Cont. ) 4. Payment for Repair Work--When the Occurrence that caused the damage was a tidal wave or earthquake, the County will pay the cost of repair, deternined as provided in Subsection E, that exceeds 5 per cent of the amount of the Contractor's bid for bid comparison purposes . When the Occurrence that caused the dama4e was a storm or flood, the County will participate in the cost, of the repair determined as provided in Subsection E in accordance with the following: (a) On projects for which the amount of the Contractor's bid for bid comparison purposes is $2 ,000,000 or less , the County will pay 90 per cent of the cost of repair that exceeds 5 per cent of the amount of the Contractor 's bid for bid comparison purposes . (b) On projects for which the Contractor 's bid for bid comparison purposes is greater tihan $2,000,000, the County will pay 90 per cent of the cost of repair that exceeds $100,000. 9 . PROSECUTION AND PROGRESS The provisions of S.S. Sec. 8 shall apply except as modified herein . Qoffi -. SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) a. Subcontracting (S.S. 8-1 .01 ) Th.e items of work in the Engineer 's Estimate preceded by the letters (S) or (S-F) are designated as "Specialty Items. " b. Assignment (S.S. 8-1 .02) Neither the contract, nor any monies due or to become due under the contract, may be assigned .by the Contractor without the prior consent and approval of the Board of Supervisors , nor in any event without the consent of the Contractor 's surety or sureties , unless such surety or sureties have waived their right to notice of assignment. c. Beginning of Work (S. S. 8-1 .03) In lieu of the provisions of S. S . Sec. 8-1 . 03, the Contractor will be issued a "Notice to Proceed" by the Engineer within five (5) working days of the date the contract is approved by the Agency and the working days charged against the contract shall be counted from the day stated as the starting date in the "Notice to Proceed. " The Contractor shall not start work prior to the date stated in the "Notice to Proceed" unless a change to an earlier date is authorized in writing by the Engineer. d. Progress Schedule (S .S. 8-1 .04) The Contractor shall submit to the Engineer a practicable progress schedulf before starting any work on the project and, if requested by the Engineer, supplementary progress' schedules shall be submitted within five (5) working days of the Engineer's written request. e. Time of Completion (S. S. 8-1 .00 The following days are designated as legal holidays : January 1 , February 12, 3rd Monday in February, last Monday in May, July 4, 1st Monday in September, September 9 , 2nd Monday in October, November 11 , 4th Thursday in November, December 25, Statewide election days , hours from 12:00 noon to 3:00 p.m. on Good Friday, and any other day established as a general legal holiday by proclamation of the Governor of California or the President of the United States . B 10 SECTION B - GENERAL PROVISIONS 9. PROSECUTION AND PROGRESS (Cont. ) e. Time of Completion (S.S . 8-1 .06) ( Cont. ) If any of the foregoing holidays falls on a Sunday , the following Monday shall be considered to be a holiday. 10. MEASUREMENT AND PAYMENT (S.S . 9) The provisions of S.S. Sec. 9 shall apply, except as modified herein. a. Determination of Rights (S. S . 9-1 .045)- The provisions of S .S . Sec. 9-1 . 045 shall not apply. b. Partial Payments (S.S . 9-1 .06) In lieu of conflicting provisions of the third paragraph of S.S. Sec. 9-1 .06 and the fourth paragraph of S .S. Sec. 11 -1 .02 , the Agency •rill withhold 10 percent from any estimated amount due the Contractor. c. Payment of Withheld Funds (S .S . 9-1 .065) The provisions of S .S. Sec. 9-1 .065 shall not apply. d. Final Payment (S .S. Sec. 9-1 . 07) (1 ) Upon satisfactory completion of the entire work, the Engineer shall recommend the acceptance of the work to the Board of Supervisors . If the Board accepts the completed work, it shall cause a Notice of Compl.etion to be recorded with the County Recorder. (2) Thirty-five (35) days after the filing of the Notice of Completion , the Contractor shall be entitled to the balance due for the completion and acceptance of the work , if he certifies by a sworn written statement that all claims for labor and materials have been paid, and that no claims have been filed with the Agency based upon acts or omissions of the Contractor, and that no liens or withhold notices have been filed against said work or the property on which the work was done. Payment of the balance due will be made on the day following the regular day for payment of County bills by the County Auditor. e. Adjustment of Overhead Costs (S .S . Sec. 9-1 .08) The provisions of S.S . Sec. 9-1 .08 shall not apply . 00071 SECTION B - GENERAL PROVISIONS 10. MEASUREMENT AND PAYMENT (S. S. 9) (Cont . ) f. Clerical Errors (S .S . Sec. 9-1 . 09) The provisions of S.S . Sec. 9-1 . 09 shall not apply. g. All prior partial estimates and payments shall be subject to correction in the final estimate and payment. Cr4 _ i }, r - 4 00, 072 �z0B - 12 SECTION C - FORCE ACCOUNT AND EQUIPMENT RENTAL (S.S. 9-1 . 03) The provisions of S.S. Sec. 9-1 .03 shall apply except as modified herein. 1 . DEFINITION. As used here, "force account" means the method of calculating—payment for labor, equipment and/or materials based on actual cost plus specified percentages to cover overhead and profit for work not included as a bid item in the contract. When extra work is to be paid for on a force account basis , compensation will be determined in accordance with the provisions of S.S . Sec. 9-1 . 03 as modified herein . 2. LABOR. a. The actual Y(age5 to be paid, as defined in S. S. Sec. 9-1 .03A( la) , will be considered to be the prevailing rates in effect at the time the labor is performed , and no revision of payment for labor already performed will be made for any retroactive increases or decreases in such rates . b. Premium wage rates will not be paid for any labor employed on force account work unless such rales have been approved, in writing , by the Engineer. The labor surcharge percentage to be a plied to the actual wages paid as provided in Section 9-1 .03A(lb� of the Standard Specifications will be 18 percent for all work, except that for the following types of work said labor surcharge will be as shown below: Type of Work Performed Labor Surcharge Percent Cleaning and painting metal bridge - - - - - 30 Concrete construction - bridae - - - - - - - 25 Erection of structural metal 'for metal bridge, excluding sign bridge - - - - - - - 30 Piledriving , not including cast-in- drilled hole piles - - - ---- - - - - - - - 23 3. EQUIPMENT RENTAL The provisions of S.S. Sec. 9-1 .03A(3) shall apply except as modified herein. a . No payment will be made for idle time due to breakdown , lack of operator, weather conditions prohibiting work, or other circumstances beyond the control of the Agency. b. Equipment shall be delivered to the extra work site equipped as ordered. C. Idle time waiting for the arrival of trans- po_rn,g equipment to move the rented equipment will not be paid C - 1 SECTION D - CONSTRUCTION DETAILS 1 . GENERAL The work specified herein shall be constructed in accordance with the plans , as specified in the Standard Specifi - cations pecifi cations and these special provisions and as directed by the Engineer. 2. ORDER OF WORK Order of work shall conform to Section 5-1 . 05 , "Order of Work," of the Standard Specifications and these special provisions. The order. of work shall be:- 1 . Install signs , traffic control and safety devices . 2. Construct the drainage gallery and simultaneously reconstruct the surface drainage system. 3 • Embankment Construction 3 . LINES AND GRADES One complete set of stakes for each of the following items will be set by the Engineer after notification by the Contractor as specified in Section 5-1 .07: (a) Right of way and clearing (b) Manholes , storm drain pipes , and drainage wells . The Engineer shall be the sole judge of the adequacy and sufficiency of the stakes and marks for the purpose for which they are set . If the Contractor requests additional stakes , hubs , lines , grades or marks other than those set by the Engineer , the cost of labor , equipment and materials required to comply with the Contractor ' s request shall be deducted from any monies due or to become due the Contractor. The cost of labor , equipment and materials involved in resetting stakes destroyed or displaced because of the following reasons , will be deducted from any monies due or to become due the Contractor: D - 1 lA*7 SECTION D - CONSTRUCTIO14 DETAILS (a) Negligence in use of construction -equipment . (b) Stakes ordered by the Contractor that are not used for a long period of time and are lost in the interim. (c) Poor planning of sequence of operations by the Contractor . 4 . MATERIALS Certificates of compliance will be required for all pipe, pump and utility boxes . The Contractor shall give the Engineer not less than 4 working days advance notice to permit adequate testing and plant inspections of materials for aggregate base and permeable material from recognized commercial plants and any other material from other than the usual commercial sources . The relative compaction will be determined by comparison with the maximum density as determined by Test Method No. Calif . 216 . The field density may be determined by Test Method No . Calif. 216 or by nuclear density gage determination (Test Method No . Calif. 231 ) . The Contractor shall repair or replace at his expense the pump mechanism or controller system if in the opinion of the Engineer they fail to meet the criteria for normal operation as specified in the manufacturer ' s specifications and these special provisions . This warranty shall be binding for twelve ( 12) months from the time of acceptance of completion of the contract by the County. The Contractor shall post a cash bond in the amount of one thousand dollars ($ 1 ,000) in favor of the County for the duration of the warranty period . 5. PUBLIC CONVENIENCE , PUBLIC SAFETY AND SIGNING Section 7-1 . 09, "Public Safety," of the Standard Specifi - cations is modified as follows : All signing and traffic control warning and safety devices shall conform to the requirements set forth in the current "Manual of Warning Signs , Lights and Devices for Use in Performance of Work Upon County Highways ," issued by the Public Works Department , Contra Costa County , California . D - 2 1• . 00 SECTION D - CONSTRUCTION DETAILS Construction operations shall be performed in such a manner that there -will be at least one 12-foot wide traffic lane open to public traffic at all times . At the end of the day ' s work and when construction operations are not in progress , a passageway shall be 'maintained through the work of sufficient width to provide for two 12-foot wide paved traffic lanes for public traffic. The Contractor shall bear the entire cost of furnishing (except those signs shown on the plans to be County-furnished) installing , maintaining and removing all signs ( including County- furnished signs) , lights , flares , barricades and other warning and safety devices . Signs shown on the plans to be furnished by the County, together with 4" x 4" wood posts , galvanized carriage bolts and brackets for assembly shall be picked up by the Contractor at• the County Maintenance Yard Sign Shop on Shell Avenue between Marina Vista and Pacheco Boulevard in Martinez . The Contractor shall notify the Engineer at least one (1 ) working day in advance of the time he proposes to pick up the signs , posts and fasteners . Signs shalt be erected and covered with burlap prior to commencing any other work on the contract . Covering shall be removed immediately preceding the start of work when directed by - the Engineer. ; Wood posts shall be securely set a minimum of 2 ' - 6" in the ground and shall be located so that the attached sign is at least two feet clear of the edge of pavement . Signs shall be placed on the post to provide a five-foot clearance between the sign and the pavement or ground surface . Exceptions to the location provisions of this paragraph shall only be on the written approval of the Engineer . Upon completion of the project and at a time directed by the Engineer , the signs , barricades and lights shall be taken down an6 dismantled; and the County-furnished signs and posts shall be delivered to the County Maintenance Yard Sign Shop on Shell Avenue. Lane closure shall conform to the provisions in Section 7-1 . 092 , "Lane Closure ," of the Standard Specifications except that the taper length for each lane width of closure shall be determined by the Contractor and approved by the Engineer prior to its use . The Contractor shall provide and station competent flagmen in advance of a closure . The sole duty of the flagmen shall be to direct traffic around the work. Full compensation for conforming to the provisions in Section 7 of the Standard Specifications and these special pro- visions, including full compensation for furnishing all labor , (except for flagmen , which compensation shall be made in accord- ance with Section 7- 1 . 095 of the Standard Specifications) , , materials , tools , equipment , and incidentals , and for installing , ' z_ NuRI /s. • D - 3 SECTION D - CONSTRUCTION DETAILS maintaining and removing all signs , lights and barricades as shown on the plans , as specified herein , and as directed by the Engineer , including picking up , hauling and returning County- furnished signs , and posts , shall be considered as included in the contract lump sum price paid for Signing and Traffic Control , and no additional compensation will be allowed therefor . The replacement cost of all County-furnished material lost or damaged between the time it is removed from and returned to the Shell Avenue Maintenance Yard Sign Shop shall be borne by the Contractor and may be deducted from any monies due or to become due to the Contractor under the contract . Payment shall be made in increments of the contract lump sum price for Signing and Traffic Control in the following manner : Initial Increment - 40 percent of the lump sum price upon satisfactory completion of installation of all County-furnished signs . Final Increment - Balance of the lump sum price upon satisfactory completion of removal and dismantling of signs , lights , barricades , posts and framing and delivery of County-furnished materials to the Shell Avenue Maintenance Yard Sign Shop. 6. OBSTRUCTIONS Attention is directed to the presence of surface and subsurface storm drains , underground horizontal drains , and over- head utilities in the construction area . The Contractor shall give the utility companies two (2) working days advance notice before work may start . Notification of several utility companies may be accomplished by calling Under- ground Service Alert (USA) toll free number 800-642-0123 . The work specified shall be so conducted as to permit the utility companies to maintain their services without interruption . Abandoned pipe lines , conduits , culverts and foundations , if encountered , shall be removed and disposed of off the job site , in accordance with the provisions in Section 7-1 . 13 , "Disposal of Materials Outside the Highway Right of Way ," of the Standard Specifications . D - 4 SECTION D - CONSTRUCTION DETAILS Full compensation for conforming to the requirements of this special provision shall be considered as included in the . prices paid for the various contract items of work , and no separate payment will be made therefor. 7 . MEASUREMENT AND PAYMENT Attention is directed to Section 9-1 .015 , "Final Pay Quantities ," of the Standard Specifications , the provisions of which are applicable to several bid items on this contract . 8. MODIFY MANHOLE The existing manhole at Station 249+40 shall be modified . Opening for the plastic discharge line shall be drilled . The remaining exposed reinforcing steel shall be coated with zinc immediately. After the pipes are installed , the openings shall be grouted to provide a smooth conform to the manhole. The •existing 18" outlet shall be plugged . 9. SALVAGING AND RECONSTRUCTING GUARD RAILING At the location shown on the plans , existing guard railing shall be salvaged and reconstructed in accordance with the provisions in Section 15 , "Existing Highway Facilities ," of the Standard Specifications ' 10 . CLEARING AND GRUBBING Clearing and grubbiing shall conform to the. provisions in Section 16 , "Clearing and Grubbing ," of the Standard Specifi - cations. Clearing and grubbing shall be performed only as necessary. All trees which are to be left in place and which are caused to fall due to the negligence of the Contractor shall be removed by the Contractor at his expense . 11 . WATERING Full compensation for developing water supply and . applying water, including water used to control dust resulting from contractor ' s performance of the work and for the purpose of controlling dust caused by public traffic , shall be considered as included in the prices paid for the various contract items of work involving the use of water , and no separate payment will be made therefor . ON78 �.. D - 5 SECTION D - CONSTRUCTION DETAILS 12 . EARTHWORK 12 . 1 General The provisions in Section 19-2 . 02 , "Unsuitable Material ," of the Standard Specifications , providing . for payment for removal and disposal of unsuitable material as extra work shall not apply. The removal and disposal of all unsuitable material will be paid for at the contract price per cubic yard for the class of material for the quantity involved . In lieu of the relative compaction requirements in Section 19-5 . 03 , relative compaction shall not be less than 90 percent , with the exception that relative compaction under roadway pavement shall be 95 percent as provided in Section 19-5 .03 , "Relative Compaction ," of the Standard Specifications . The requirements of paragraph two-of Section 19-5 . 03 do not apply. It is anticipated that there will be an excess of 200 cubic yards of excavated material from drain wells and . structure excavation which shalt be disposed of by the Contractor off the job site , in accordance with the provisions in Section 7- 1 . 13 , "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications . 12 . 2 Safety The Contractor and his Engineer shall retain the responsibility for the correctness and adequacy of the design and the implementation of the "Trench E .cavation Safety Plans ," (SS Section 5-1 . 02A) during the course of the construction work. The review of the plan by the County Public Works Department will not relieve the Contractor and his Engineer of the above responsibility. Full compensation for preparing the plan , construct- ing the planned shoring or protection and removing the planned shoring or protection shall be. considered as included in the contract price paid per cubic yard for structure excavation , and no additional compensation will be allowed therefor. Full compensation for providing and removing protecti6n in the drainage wells shall be considered as _ included in the contract price paid per linear foot for "6" Underdrain" and no - - additional compensation will be allowed therefor . 12.3 Embankment Construction The shoulder area at the slide scarp shall be reconstructed with native material and a Class 11 aggregate base cover . No overfill of slopes will be allowed as provided in Section 19-2 . 05 "Slopes" of the Standard Specifications . Measurement for "Embankment Construction" will be made in accordance with Section 19-2 . 08 "Measurement" of the Standard Specifications . The contract unit price per cubic yard for "Embankment Construction" shall include full compensation for furn-ishing labor , ma:tar,i.als , tools , equipment and incidentals and for doing all the 'Wdr-k' .itnvo'lved in constructing the shoulder embankment including - 6 OOCJ79 SECTION D - CONSTRUCTION DETAILS cutting existing pavement edges to conform, excavating existing embankment for key, native backfill and the Class 11 aggregate base cover complete in place. 12 . 4 Structure Excavation and Backfill Backfill material conforming to the requirements for 3/4- inch Class II aggregate base shall be used for structure backfill under the . roadway section . Native material may be used for structural backfill only in accordance with Section 19-3 . 06 , "Structure Backfill , " of the Standard Specifications . Pay limits for structure excavation and backfill shall be as shown on the attached Standard Plans A62-A.3 , and A62-C .7 except as modified on the plans . Structure excavation will be measured by the cubic yard or lump sum to the limits specified herein . Structure backfill will be measured by the cubic yard to the limits specified herein . The •contract unit price per cubic yard for "Structure Excavation , Shoring and Protection (Trench) " shall include full compensation for furnishing all labor , tools , •:quipment , and incidentals and for doing all the -work involved in trench structure excavation for the 30" CMP and the 24" CMP between the Type 11 manhole at Station 10+96.5 and the 36" C14P riser at Station 13+34 , including shoring and protection , and disposing excess material off the project site , complete in place . The contract lump sum price for "Structure Excavation , Overside Drain ," shall include full compensation for furnishing labor , tools , equipment and incidentals and for doing all the work involved in grading and levelling the slope for the placement of the drain pipe from the 36" CMP riser at Station 13+34 to the end of the train pipe at Station 15+98 more or less including the structure excavation and backfill with native material the section of pipe under the old San Pablo Dam Road , complete in place. The contract price per cubic yard for "Structure Back- fill , Trench ," shall include full compensation for furnishing labor , material , tools , equipment and incidentals and for doing all the work involved in backfilling the trenches for the 30" CMP and the 24" CMP between the Type 11 manhole and the 36" CMP riser at Station 13+34 , including the aggregate base , but not including the permeable material complete in place . D - 7 OUa80 ��<,.si Tyyrt f� x SECTION D - CONSTRUCTION DETAILS 13 . PAVEMENT SECTION Asphalt concrete pavement section shall be reconstructed over trench structure backfill within the roadway section . Asphalt concrete shall be Type B conforming to the provisions in Section 39, "Asphalt Concrete ," of the Standard Specifications and these special provisions . Asphalt binder to be mixed with the mineral aggregate shall be steam-refined paving : asphalt having a _viscosity grade of AR 4000. ' Paint binder shall be asphaltic emulsion , Type, RSl . Asphalt concrete base course shall be spread in one layer 6f .0.30=foot thickness . The asphalt concrete surface course shall be spread in one layer of 0 . 20-foot thickness . The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt concrete from the time that the mixture is loaded until it is discharged from the delivery vehicle . Conforms between existing pavement and newly constructed pavement shall be made by saw cutting the existing pavement to a neat , smooth line at the conform line and constructing a vertical - face butt joint . The contract price paid for pavement section shall include full compensation for the following : (a) Furnish and place asphalt concrete; (b) Cutting existing pavement for conform work; (c) Furnishing and applying asphaltic emulsion . 14. MINOR STRUCTURE Minor structure shall conform to the provisions of Section 51 -1 . 02 , "Minor Structures ," and Section 90-10 , "Minor Concrete. " Type II manhole is identified as minor structure. The third paragraph of Section 51 -1 . 02 , "Minor Structures ," shall not apply. Precast units will not be allowed . Forms for minor structure shall conform to Section 51 -1 .05 "Forms ," of the Standard Specifications . D - 8 00081 SECTION D - CONSTRUCTION DETAILS The provisions in Section 51 -1 . 02 , "Minor Structures ," and Section 51 - 1 . 23 "Payment ," of the Standard Specifications concerning payment for minor structures are superseded by the following : Minor structure will be paid at the contract price per each , which price shall include full compensation for all . structure excavation and structure backfill , furnishing and placing bar reinforcing steel and miscellaneous iron and steel ( including metal frames and covers) , and doing all the work necessary to construct the minor structure complete in place. 15. CORRUGATED METAL PIPE Material for corrugated metal pipe shall be either steel or aluminum. A combination of steel and aluminum pipe shall not be allowed . All coupling bands shall be provided with water-tight gaskets . 16. PIPE ANCHOR ASSEMBLIES Pipe anchor assemblies shall conform to Section 69 , "Overside Drains ," of the Standard Specifications . 17 . FLEXIBLE JOINTS As shown on the plans , and as directed by the Engineer , flexible joints for corrugated metal pipe shall be installed . Full compensation for furnishing and installing flexible joints , including the neoprene sleeves and the 9" coupling bands , shall be considered as included in the unit price per linear foot of the type of corrugated metal pipe involved and no additional compensation will be allowed therefor. 18. PLASTIC PIPE UNDERDRAINS Plastic pipe underdrains shall conform to Section 68 , "Subsurface Drains ," of the Standard Specifications . Plastic pipe shall be Schedule 40 PVC 2110 plastic pipe conforming to the Construction Standard 256. Fittings shall be Schedule 40 Type 11 PVC. The pipe shall be perforated or non-perforated as shown on the plans . 19 . DRAINAGE GALLERY D-19. 1 Drain Wells Drilled holes shall conform to the applicable provisions in Section 49-4 . 03 , "Drilled Holes ," of the Standard Specifications . Excess material resulting from drilling D - 9 0004 SECTION D - CONSTRUCTION DETAILS wells shall be disposed of by the Contractor off the job site, in accordance with the provisions in Section 7-1 . 13 , "Disposal of Material Outside the Highway Right of Way ," of the Standard Specifications. Drain wells shall be belled as shown on the plans . All wells shall be dewatered at all times . D-19. 2 Well Casing Well casings shall be either perforated corrugated steel or aluminum pipe. The perforations shall be milled or punched holes of 5/16 inch to 3/8 inch in diameter spaced uniformly. There shall be a minimum of 6 holes per corrugation . A 1 /4 inch steel or aluminum plate shall be butt welded to the bottom of the well casings . Regardless of the tolerance for drilled holes , the well .casing shall be installed vertically. D-19. 3 6" Underdrain (Alternate No . 1 ) Six inch underdrain shall conform to the provisions in Section 68-1 , "Underdrains , " of the Standard Specifications and these special provisions . At the option of the Contractor , underdrain pipes may be fabricated of perforated steel pipe , or perforated aluminum pipe , except that the type of material used shall be the same kind of material as the well casings . The 6" underdrain shall be connected with slip joints and shall extend from the pump well to the full length of the drain field as shown on the plans . 19 . 4 Permeable Material Permeable material for the cased wells shall be concrete aggregate in accordance with the grading for 1 1 /2" x 3/4" grading of Section 90-3 . 04 , "Coarse Aggregate Grading" of the Standard Specifications . All other permeable material shall be in accordance with the grading for 1 " maximum grading of Section 90-3 . 04 , "Combined Aggregate Grading . " The Contractor shall exercise care when placing permeable material around and over underdrains and well casings so that dirt and other foreign matter shall not be mixed in with the material . All permeable material that has become mixed with foreign material to such an extent as , in the judgment of the Engineer , to impair the quality of the permeable material , shall be rejected . No payment will be made to the Contractor for rejected permeable material . D - 10 SECTION D - CONSTRUCTION! DETAILS The system shall be flushed after construction . The cost of flushing shall be considered as included in the various items of work and no additional compensation will be made therefor . 19. 5 Measurement and Payment Vertical wells shall be measured by the linear foot measured vertically from the drilling pad elevation to the required bottom of well elevation . The contract price paid per linear foot for "Drainage Well " shall include full compensation for furnishing all labor , materials , tools , equipment and incidentals , and for doing all work involved in drilling holes , disposingof the material resulting from drilling holes , casing holes , and removing water when neces- sary, complete in place. Well casing shall be measured by the linear foot . The contract price paid per linear foot for the types and sizes of well casing shall include full compensation for furnishing all labor , materials , tools , equipment and incidentals , and for doing all work involved in placing the well casing , perforating the well casing , welding the end plate, complete in place . 20. CORRUGATED METAL PIPE RISERS Corrugated metal pipe risers shall conform to Section 70 , "Miscellaneous Facilities ," of the Standard Specifications . Corrugated metal pipe risers shall be of the same type of material used for corrugated metal pipe. Trash racks for corrugated pipe risers shall not be required . 21 . UTILITY BOX As shown on the plans, precast or cast-in-place reinforced concrete utility box shall be installed. The cover shall be a traffic type with galvanized steel cover. All covers shall have provisions for hold down bolts or screws. In the event cast-in-place concrete utility boxes are installed, plans shall be submitted to the Engineer for approval five (5) days before installation and shall be designed using H-20 bridge loading, of the AASHO Standards. Grout used to fill holes cut for the discharge line and electrical conduit shall conform to the provisions in Section 51-1 .135 "Mortar," of the Standard Specifications. The utility boxes shall be placed on a three-inch blanket of permeable material . The native soil backfill material around the boxes shall be firmly compacted. Full compensation for furnishing all labor, materials, tools, equip- ment and incidentals and for doing all the work involved in installing the utility boxes, complete in place shall be considered as included in the contract price=paid for each "Utility Box" and no separate payment will be madeo% �. D-11 SECTION D - CONSTRUCTION DETAILS 22 . SLOPE PROTECTION Rock slope protection shall conform to the provisions in Section 72 , "Slope Protection ," of the Standard Specifications . and these special provisions . Rock slope protection shall be placed in conformance with the requirements for Method B placement with Light class of material. 23 . PUMP SYSTEM Pump system shall conform to Section 74 , "Pumping Plant Equipment , " of the Standard Specifications and these special provisions . • Sections 74- 1 . 06 "Painting ," 74-2 .06 "Cabinet" shall not apply. The requirements for pump motors to conform to UL standards is ►,;aived . The Contractor shall , within 7 days after approval of the contract , submit for review a list of all materials which he proposes to install , and other data listed herein . The materials list shall be complete as to manufacturer , catalog number , and size or capacity of all manufactured articles . There shall be an assembly drawing showing the pump details , piping and equipment as planned to be installed and showing full detailed drawings of the pump head and other materials to be fabricated for the installation . Directions for maintenance and adjustment of the pump shall be furnished , as well as a performance characteristics curve diagram for the pump. All data shall be submitted in duplicate for checking . The County will not be liable for any material purchased or labor performed prior to review of such drawings and material - lists , and will not be responsible for any delay to the Contractor pending review of such drawings and information submitted after the 7-day period mentioned . The pump shall be the submersible turbine , deep well type and shall have a minimum of one-third horsepower rating . The pump shall be capable of pumping at a rate of between 8 to 12 GPM at a head of 60 feet . The pump shall be operated by a single phase , 230 volt , 60 Hz , 3 wire motor. All wiring shall be insulated with synthetic rubber or plastic suitable for continuous immersion in water . The jacket material shall be oil and water resistant synthetic rubber or other suitable mechanically protective material . D - 12 SECTIO14 D - CONSTRUCT1OU DETAILS The level control shall be a Warrick type I conductance actuated liquid level control system or approved equal . It shall be a differential level service , pump down type, with the high water and low water level electrodes installed as shown on the plans . A manual switch shall also be provided . The controller with motor starter shall be enclosed in a NEMA type 4 box and installed on the wall of the concrete utility box. A service post together with a 100 amp panel box will be installed by the County prior to this contract . The service post is located at approximately Station 250+40, 50 feet left of "C" line . The contract lump sum price paid for "Furnish and Install Pump System," shall include full compensation for furnish- ing all labor, material , tools , equipment , and incidentals , and for doing all the work involved in furnishing and installing the well pump system , all necessary electrical work from the service post , the PVC discharge line , the controller unit , and testing and retesting , the submittal of drawings, material list and perform- ance data , complete in place. D - 13 00C�B SECTION E - EQUAL a'DLOI?•:E"T OPPO?31i't UTY During the performance of this contract, the contractor, for himself, his assignees and successors in interest agrees as follows: The contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, sex or national origin. Such action shall include, but not be limited to the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided setting forth the provisions of this nondiscrimi- nation clause. AFFIRI,.ATI1T AC•1'IO:: PLAN The contract will not be executed until the Contractor has submitted and has had approved by Contra Costa County a written Affirmative Action Plan, embodying both (1) goals and timetables of minor- ity manpower utilization ("I•s rority" is defined as including Ilegroes, Spanish Surnamed Americans, Orientals and A.rerican Indians)and (2) specific affirmative action steps directed at increasing minority manpower utilization by means of applying good faith efforts to carrying out such steps. Both the goals and timetables, and the affirmative action steps must meet the require- ments as set forth below for all trades which are to be utilized on the project, whether subcontracted or not. a. Goals and Timetables - The plan must set forth goals of minority utilization for the contractor and subcontractors for all -trades in terms of manhours, within at least the following range:.for. each _trade which will be used on the project: 17.0% - 19. 5% The percentages of minority manpower utilization above are expressed in terms of manhours of training and employment as a proportion of the total manhours to be worked by the contractor's and subcontractor's entire work force in that trade during the performance of this contract. The manhours for minority work and training must be substantially uniform throughout the length of the contract and for each of the trades. Further, the transfer of minority employees or trainees from employer-to-employer or from project-to- project for the sole purpose of meeting the contractor's goals shall be a violation of these requirements. In reaching the goals of minority manpower utilization every effort shall be rade to find and employ qualified journeymen. However, where minority journeymen are not available, minority trainees in pre-apprenticeship, apprenticeship, journeyman training or other training programs may be used. -t ' y E - 1 011C87 i SECTION E - EQUAL R-1PLOYME12 OPPO.?TLVNITY AFFI MATIVE ACTION PlUIN (Continued) In order that the norr..,orking training hours of trainees may be counted in meeting the gcal, such trainees must be employed by the contractor during the training period, the contractor must have made a commitment to employ the trainees at the completion of their training and the trainees must be trained pursuant to established training programs. A contractor shall be deemed to be in comaliance with the Affirmative Action Plan by the employment and training of minorities in the appropriate percentage for each trade of his and his subcontractors` work force. However, the contractor shall not be found to be in noncompliance solely on account of his failure to meet his goals within his timetable, but such contractor shall be given the opportunity to demonstrate that he has instituted all of the specific affirmative action steps specified in Section 'b. below and has made every good faith effort to rdake these steps work toward the attainment of his goals within his timetables. The contractor hereby agrees to inform his subcontractors of his obligations under the terms and requirements of this Section "Equal F=,ployrent Opportunity", including the provisions relating to goals of minority erploy- ment and training. b. Specific Affirmative Action Steps - The Affirmative Action Plan for the contractor must set forth specific affirmative action steps directed at increasing minority manpower utilization with preference given to Contra Costa County minority residents, ,.hich steps must be at least as extensive and as specific as the following: (1) Tne contractor shall notify community organizations that the contractor has employment opportunities available and shall maintain records of the organizations' response. (2) The contractor shall maintain a file of the names and addres- ses of each minority worker referred to him and what action was taken with respect to each such referred worker, and if the worker was not employed, the reasons therefor. If such worker was not sent to the union hiring hall for referral or if such worker was not employed by the contractor, .the contractor's file shall document this and the reasons therefor. (3) The contractor shall promptly notify Contra Costa County when the union or unions with whom the contractor has a collective bargaining agreement has not referred to the contractor a minority worker sent by the contractor or when the contractor has other information that the union referral process has impeded him in his efforts to meet his goal. (4) The contractor shall participate in training programs in the area, especially those funded by the Department of Labor. (5) The contractor shall disseminate his EEO policy within his own organization by including it in any policy manual.; by publicizing it in E - 2 00(M SECTION E - EQUAL M-y'IDE.T:NU OPPO?T'EBUTY PM13 AT-1V£' ACTIO?; PIAN (Continued) b. Suecific Affirnntive Action ;taps .(Continued) company newspapers, annual reports, etc.; by conducting staff, employee and union representatives' meetings to explain acd discuss the policy; by posting of the policy; and by specific review of the policy with minority employees. (6) The contractor shall disseminate his EEO policy externally by informing and discussing it with all recruitment sources; by advertising in news media, specifically including minority news media; and by notifyi:19 and discussing it with all subcontractors and suppliers. (7) The contractor shall crake specific and constant personal- (both ersonal(both written and oral) recruitment efforts directed at all minority ergaai zations, schools with minority students, minority recruitment organizations and minority training organizations, within the contractor's recruitrent area. (8) The contractor shall make specific efforts to encourage present minority employees to recruit their friends and relatives. (9) The contractor shall validate all job specifications, selection requirements, testes, etc. (10) The contractor shall make every effort to promote after- school, summer and vacation employment to r.�inority youth. (11) The contractor shall develop on-ire-job training oppor:.unit_es and participate and assist in any association or employer-group training programs relevant to the contractor's employee needs. (12) The contractor shall continually inventory and evaluate all minority personnel for promotion opportunities and encourage minority employees to seek such opportunities. (13) The contractor shall make sure that seniority practices, job classifications, etc., do not have a discriminatory effect. (14) The contractor shall make certain that all facilities and company activities are non-segregated. (15) The contractor shall continually monitor all personnel activi- ties to ensure that his EEO policy is being carried out. (16) The contractor shall solicit bids for subcontracts from avail- able minority subcontractors including circulation of minority contractor associations. C. Non-discrilydnation - In no event may a contractor utilize the required goals, timetables or affirmative action steps in such a manner as to cause or result in discrimination against any person or. account of race, color, religion, sex or national origin. - J091 WORN? SECTION E - EQUAL RTIDIMEIIr OPPORTUNITY z MT- LIANCE ARID ENFORCE .I7?' Contra Costa County will review the contractor's employment practices. during the performance of the contract. If the contractor meets his goals or can demonstrate that he has made a good faith effort to meet those goals, he shall be deemed to be in compliance with the Affirmative Action Plan, unless the County otherwise determines that the contractor is not providing equal employment opportunities. In the event of the contractor's -willful violations of any non= discrimination provisions of this agreement, the contractor may, to the extent allowed by applicable State Statutes, be declared ineligible for further County contracts for Public Works, goods, or services until he satisfies the County that he has established and is implementing an emplcy.- ment program -which conforms to the nondiscrimination provisions of this agreement. E - � OOa90 ` • t 8'J r , •v •j �� .� tAt �4F .8 f^ 0 4•r � ^ ^ } ;�, 188 , ' K •����o io t1'.. �?4 s^p�p ^8 moo V to o �' X •� �;n! �^ `z4 . a', a y.. , CZ. o:o;ot l !081 «'�.•no 0 4 „�+ T" : r » o_ =-+.. . pa�-✓i o: . _ .. � `L`�"----"'$' �^8f� s r ��t opal •-c-T. a aim oo'. ,8t o i r � rT�y•r.,..-^oi:i�., , ;,�^w✓_ C' a ; Z+ �y Vp -ii +i..:-_-'l -{ ' Y• { Z O�L.Y� M N�•^ Z 4.i aC.i4 w i �o -• ».p,a":�a t'c�r oy' ✓p o o o iQ10 p�4!.a i':',,•rEowg. 1 �a -0;888S�+000 i:}--1-' :'•. oF'L' aA• �+� n � !n zoi _ c a�-,l-'."s-"...'>��`�O �, olo.Wr"�u8�o.✓.inl2��o� i�^ Q'A (t�a...-»���� ✓w � x''lo:.�...'o..�-o-.�"✓.'-`,��'.,�� ��r R.'.� n ��t o^ t ~e'� 4le.. �t o t'".'i-•� o ;,soE$:rLSo.•' L=i>, ..1L >a =+•+ it > o �S n ��vv 1 ,t 1 SN o'oo�as�8c��''a-S}rof`1s1 .Y =v� !;Q' ! $� 1 $ ^�_" � o1u�o.v a c oma._.--'-'-�J• 'w '' � n o�+ \ ! # �° ..�' .. rBSpop�o n <^$ > 5 'sr: w' -o - �.! 3•-a o i N sow, 1 L'e 1 � " cL 12i 11 (- 26 y Ig = ni�s4c i• VO w µ F 4� ~`�"'" , ""y � o � ritt�.�'m�'--c. w_ '-�' g�%� p o `=�n'`���� t Q i• ;, F+y r S, P 1V P4 p t4R�i ty,"• Qt" bo3i i�v^i ;_95TA- vpwp rj. Em { sr (s1Tw,M7 CU�l1 ;ypy n^ �,i jrw•1lWu x ^ O V4 0 r �M � � ; !�� •4 it 00 1 2•� � Z > •� Ait _ 1 f a 0 — n lp j ♦r - P i' i T i6';}'4' 0 0 o z 1 �`:. � J-' T? • o y� $� •'� �.r5'�• i 0 o ' —:•--tri � +-- '" C7 . ..�. 1p a Or rZ p ^ x R= 0 La (E3, L za o 'orN. A � fr Y in�?Cr"�'P f1 C U.B.10,i':a G err ��rk �� 4 ]• �X �A1 cT ti„ } t Ab pµC1ETCA OF LARGEST IPE+ t_i YM. w'� s i a :#19 —t w ! o 1 � � � � Tei�Y � �•�E��o".�� �x F � r o s -s Q CID D m Z 1 we , D F rn s ,�lj to m 2 P C v fd ^ •d e � v 1►�:�+�Y,e�j'S.:V� z dN 4. rvl � - � i r �� Ta 'y i •3 %%7 8 a ne y �I o �� I a� t•4�$ g p i^CX at s ppd c ^ _I! cxi a• - I r o i - m + • r m �e > --- -: I D • N fn X It D ij4a ! s9^' x Adv "� 2 v r �� °• ^va g eT, - �3 ,11 o T ui p .-o$ 403 2 = :Q � y £ 'mom ✓"�'' i�y�'�bz� cm it q r �$gy*021 ALL.::. 2 g8 1UJ� :'T• D a e )1F•-VM{tl! 4 Q t cs� 1.3 ? O ¢2Ci '+•'• t• O: A L o os- �•i- ' S T• `•y�•- Xi' Dr n•' - : : �� Ze• �:1 -Wase�6Y�- e• -6-w•me-.6'- �. •' : N4 gg DoH �- r-Z :_. k >- Jib yi O a i:11 I P N S D • W n-z9d a0C493 a b•4 � o ` 0 co o g 4 e ag gg S3$Qn on . +r ¢ � ••R o 0 0°p i O D� $ l�z,3 s 5:. i e; :ter:' f•'O \-•i _ \` N C• • Y OO, iP .i1�0 O ei ..:_i�.n� 2 p 'i jy M V Ii o r.. o r;o A \ f� •O It i 1144 ' '•M` q r � i r isn tv fir! . . :� Pp t' 7L o 47A fn A .:f Nr 4;l!,<• ice"2 •D s ` ° \,\ 5 •i ?f, � , ,�� oy v ��f I to o ts T. �\ /�� :a I t:\' 1 +1 v Z^ d Ir t1 �-M9 ^2••-N n Ob L+ PST 3 - n s N �, i. a yN•�~ $P Z !'� __...�•or! ..{ S iw. a ti E[ •,1 a 1T1 O P t' 1tY�...",.r."-�� Y n D v to !+�"'-• 1 p � C1 Z " � •�• �' `w•_N' a 3 ` r= f K�� r 1 NMS.i N q • Seia yi-1 r z1 `O RL ��, 4;; ��-,=YN -�{1 � >�s't•�a �x+�s� t1" �8 ._..:.�-.-••� 2s�• •� 7_ � � q�cn- �XL"•x -t 3 ��a `ik- � a v _ a P; F �• Z � r ...-„\mob 1<, a ..w•` •_t � 5a " °t• a �-{m o i ss a -i o �� � ' ,8 •.�, �•ti -�+ : fir; i. � c" 1'`-- E-.`�e'�• i'�oP w��, _ �z � L`y'.. � t ys iii •,••a•• CfL sem• O S"'�• > \ :.• ''t � + I f.`• r�Y^�-.-_. S tj u :i/C.) v� ;*�'3 �j � ^' - ' � � ., f ''` �1 �•, �, r�xoin�z~ �•� to�cn* s npo us ',• `-a o_C�' g ���ll- � �: - asP _ 2� S 3 a' � �� �- � m w (sot•- :v •. � z ac rt'-O rN� IJ ,..Er.+. , rn�„ .a F3' .ala •�----�f• � .�'�, �`a'� '•._ �. !i..'•r.f•.•+ p ' 1-"i m _ ra t+ m vtt siX' e"n9a• o uo n •t fls���j ��w [tl. F C- "' •s. _ � k' ^' �i; o v 3 n 2�SrtiP:"wa.'- Ca p v- I lksa+ 0 4m ^ Y s tiw t.:;.... pia,~ O - Sa s �,...._-`1'��'• �m � Vol 254 �15 p 'R P -i �3 Zyt•±'t A ¢ 5= v�v' � D � 1p1 x 4� oo � P"-oi s;3^1 to I/�t�t!! a j• l` •n V o+':c oc YNw u t*+ - - �• 5 _ X 'tt ,wg q$ o y Col rn oit • X.1 `aio o« .�" �•SQL 3. 7 1 8:4'0. r2koi •�.• • �1 0 0 • �� � D+ n� o a�•. +'a. ro-�K"j!1 ►z� ^,� a y.W y. . � O� m 15• ' P. >•G .J;�'��Y�- p D p r�t.-2'-"1v .,f•: Q���i ��f4 6 ���: a o •� " "� � O "�• �. O N � ~ � Se 444 .P3 •p • (al Yo 1.=-----'i"` .,� t+ oma i.o:�o D-o+ 04>= .>. +' M1` ON t7 0 tflP ioP' P off? •Eta, p Oa •>..?. a` �� of �D.,g Q Z� (.� ••� . b'c'M1' tP O o� N`oP- o:+^. P =s- .: _ «,^ - a=ao.o°:: Z PPP 4 N^cP a-�'o �+M1 aua: o s- Po_Y�Pr:: ZI -.f•S �: • '•O Mpm �Cp C.. a �3�.0 0 �--•n wga` � ��� ° sso �� io�'d�'M`•s� n :� .�. m -4 U) n1»,t4 •( '=o• > iio N«t o _S� D P o .Qu"»r`''��> T ,� r `'.> iy in 3'F vuo� > P - •`$n N �3a - n as is QQac 'dt .4 z O D•s o~t.J :Va~f' n Q•a ops 3 -.y ii, rtr_li'!` �,- r�r : .{ G7-ra �� •�?:i _ �f o» a a$� +o ��e - 4�_a.� � Y�,j`1�•�". +J'{4 ry., �.{ in PM1 o ^► 4' Ti,'D _' �!D$ '„°�'o n o - P$o • • > '3Ln -.'f•» N w .r-- N s`o r v O --i D' � � S'o y' �.3'� P'.'n .+ o^I-?' a .• x a» _ c',E-` _n o !•{ate �.: � P 6B L= O 2 C _ g - '� m N� 1 0 11-SLa =a V9 s cl Iz SL r ryy c UT t 2 Sc a** x -ID u'�--T--. ti! 'A Z f�l w v t+` u_n G 7"3 Y 1. d 4 1 m n t�� 5 �C ''' i r • 'm >. 'o{+ D O+ t•it vO LQ ri n T o mo ' $- � tz _ aIq ss. �0.ia!1 t �t`a � w�mcrinm �• -1+21` ' 7'_ DNF=Asa ror Y # �$h { ar4 { p rnmo. � Cm& Y $. D -1 s-. ct �m o' v mCD r• 3 n y�w r 1111_1 S� rlz> 8r8 f. n #X N f =�S _1 FxtC _wE"Cay Q D .T�Dov. x z std a, o a r� Ya z — �/ th frl �- ..�sl� CA �/ t'33'. £ {.:yam} QA m s ^' n try D•Z q ,;'i r tt'-"Z D +t t g ""4 t E+ p �� +y�•t 'Z a, a }( t p f in N S � �t 11 Z gQ +'!tAU on ^1-%•+�J1'�.1.: it �g � vxim, o_Noj�`�g � i•.� _ +! N A Y1 �� O wlfp }}}}11n.... • ` >CN i.���gooV oDv 4 �`ty•'* 1 �� � DP@ii V i --�;S'.K• _ill.}r 1 7��i..f,i F�4` ;£ $ 5< V V P�: •'Z" P a CA �• D is Vy4g�`.�a -i zo m At a o u 01 . SEV, Q� <Dp- m N Y :A Q ~ L 14 E s Ag O Q� aSq -•1 N,y < 61; "• .'tea I,P 9d�1,�� 00096 99 ' -' ," N o l:,^" `% 3. ..4-�" � �?" etas �Z✓�"•i fir t Co YS • t > {' �� it�.4'ivRwp � � ��•• h � • \ L �,�•�y � v m �. ZC \tet 1 ,� o Q (.l ♦ f p 9 l:Y. �e s c o3 ' sL ?a •s r a s N • S 3 :L9 = fes" 21'i k", .a- t G v L N n L C 1 s �!' -t y�" 1 S °L ct1 -jY '•.!{oi T O as •,t M D � Y: � 6[ � g �� � 2i 'tom _ 2 „ s . Q o i Po+� -aF � �. O Mn Fa• o b �y �-0 jA �o14+a� • - 5 // o= n Q� � �•p 'f� "�� •� 1.D, 7 S .as.4. •p • O �•'./••. O l a 1. CA 5�,1..t +•e _•�tico�P*s ?i `a moi= Y ; ..� �4 `v � `� : ��`�• Ta4°tF � d �off+ � Q � �� � , � 111ZZZ 1 ✓ � o` '? nr ` �p o-$ w A '1 O O ti •o _iia ! �t j• b A-boot c1•'• = wg �„•♦ Z y i oa C.lyl.�� •' t? Z. 1 So ..SLI ••", fn G�' o r Yard p ,;a�•'' �� v$G , ^+ p � t..�m ? ;gip » � /Dq i t � o J SSCCr�� a s M a a n q^ qy ►'�' : o �o$,w � f ��'r� � � •sem; -. jai .� +•fi r �£ c rig •-�Sa p - •, $ r• .-. 'j V '•off'O Abp -....�•-- - I.4�Z-t� I � �- S +'�•a'r. G��f1 f � O v j a n T•tA i 11s. s { s � ; -m g �p A -q i�. a s ='6' V A " o y ';. O -! • fir.?r. �. 0 Nn �� oS IW--"-oho .� Z ; ¢,i! -30-v O cp O pp_ 1.3 :a��'Y'<f•"'��w'i� (�1 to ••O..�, +�w a s k w.g � m p •1'' a IS Zp oo � Vol -0-0 C v" {;•`''�� i o `._$pd 3Q e w o w� `' o t ;� .nom �2„ p �+" o� w�.a o o: i+ o.a oa •t'� iq t•O a'CD -�t C�1Z ►,aY � on+���'w n}.o Favi Y m(. i Z ` wo �♦ r EP IN THE BOXRD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Remodeling ) of the Pinole Animal Control Center ) RESOLUTION NO. 75/848 Euthanasia Room, Pinole Area. ) (Work Order 5249) ) WHEREAS Plans and Specifications for the remodeling of the Pinole Animal Control Center Euthanasia Room,. Pinole• area . _' - " have been filed with the Board this day by the Public Works'Director; and _ WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this - . Board; and WHEREAS this Board concurs with the County Planning Department that this project is categorically exempt from the provisions of the Environmental Quality Act of 1970 as a Class I, Paragraph E, County Environmental Impact Report Guidelines project; and - IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on December 21975 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 LAFAYETTE SUN FURTHER, the Director of Planning shall prepare and file with the County Clerk a notice of determination concerning the approval of this project. PASSED by the Board on October 27, 1975. cc: Public Works Director Director of Planning County Administrator RESOLUTION NO. 75/848 O- ,, 9 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA . In the Matter of Annexation ) RESOLUTION NO. 75/849 No. 75-9 to County Service ) Area L-45 ) (Gov. C. §§56320, .56322, 56323, 561150) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY ANNEXATION NO. 75-9 TO COUNTY SERVICE AREA L-45 (DANVILLE AR9A) The Contra Costa County Board of Supervisors RESOLVES THAT: On September 16, 1975 this Board adopted Resolution No. 75/728 initiating proceedings for change in organization by Annexation No. 75-9 to County Service Area L=45. Annexation No. 75-9 and County Service Area L-45 are located entirely within Contra Costa County. This change in organization by Annexation No. 75-9 to County Service Area L-45 had been proposed by the representatives of the owners by application and filed with the Executive Officer of the Local Agency Formation Commission. on July 14 and August 7, 1975. The reason for the proposed annexation is to provide the said terri- tory with extended street lighting services. On September 3, 1975 the Local Agency Formation Commission approved proposed Annexation No. 75-9 to County Service Area L-45 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference .incorocrated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Annexation 210. 75-9 to County Service Area L-45". This Board fixed 7:45 p.m. on Monday, October 27, 1,075 as the time for a public hearing; on the annexation of the above said territory. `lotice of said hearing; was duly given by (1) .publication in the "Contra Costa Times", (2) posting on the Board's Bulletin Board, and (3) mailing; notice to all ,persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests . This Board hereby finds that this proposed annexation is in the best interest of the neonle of County Service Area L-45. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a :mitten protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters . The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. RESOLUTION NO. 79/840, APPENDIX "P'' v 001V After receipt of the Secretary of State 's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State 's certificate of, filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED on October 27, 1975 by unanimous vote of Supervisors present. cc: Secretary of State State Board of Equalization Mr. Larry.Bartelson, MacKay and Somps Civil Engineers Mr. R. D. Blanchard, Vice President Western Title Guaranty Company Mr. Paul Nelson, Subdivision Title Officer, Founders Title Company County Recorder County Assessor Public Works Director County Administrator County .Auditor-Controller Pacific Gas and Electric Company 2 REK:btir RESOLUTIO! IJO. 7.5/348, 00104 contra Costa County, California Viescrip tion Cate: 9-3-75 . : 606S. :-7001T "All Annexation 75-9 to County Service lire.-a L-45 . (Four Forcels) ' Parcel Cne - Being a vortion of Rancho San Ramon, more particularly described as follows: 3eg7inning, at the e intersection of thee-sonthein boundary of Qjun,,- Servicp Area L-k5 with the noeiiein bounria y of C09 ty 3er-rice. ,ir es RK-21, said point beim the northwestern corner o* Lot 56, Tract ':=1o' ' filed Novenber 7, 1973, in Hap Book 161, at valve 37; thence, leaving said southern boundary of County Service Area L-L5 South 1$9 21' 301 lust,_along said northern boundary of County Service Area L-2l, 357.61 feet to the southeastern corner of the vsrcel of land described in the deed to Tennis Partners I, recorded June 161, 1975: in s c 7537, of Official Records, Page 335; thence, leaving.said northern boaidery - of County Service Area X-21, South P60 37' Nest, along the souttlern line of said Tennis Partners I parcel, 630 Leet, nor a or less, to the . western line of Camino Ramon; thence :forth 170 57' Oe" West, along said western line of Canino Ramon, 250 feet, more or 1--ss,, to its intersection with the southern boundary of County Service Area I,-A5; ' thence rNsterly, V.Forther3y and Disterly, along said southern boundary of County Service Area 1,45, 740 feet, more or less, to the point of beginning. Containing 4.99 acres, more or less. Parcel l.,-o Deing a portion of Section 7, Tovmshiu 1 Soext'r., amige 1 'Fest, Mount Dinblo Rase and Heridian, pore particularly described as folloxs: ;jeginning at a voint on the northeastern boundary of County. .iervice Arca L-Li, s-vid point being on. 1P nor'lie-st:rn li::e of A DW1.11ilt 30-!6, sal: point beini the southernmost corner of S?rcOL • 00102 _ 2 _ as shown on Uhat certain moo filed December 4, 19?3, in Book '1, of Parcel laps, at pace 27: thence, leaving said District bo�L^.a_^.r,: _ and said northeastern line of Rourdhill Road, 'North 400 29' Last, alon-- the southeastern line of said Parcel "C", 130.00 feet to the , most eastern corner of said Parcel "C"; thence ►orth 360 09' 24" ::;ast, 50.00 feet; thence South 440 15' 10" East, 93.00 feet; t_ 'm a or;t z 490 34' 04" East, 268.00 feet; thence forth 460 32' 30" East, 111.00 feet; thence Nort.^_ 550 321 Son u.Ist, 235.97 feet: the-ace alon? curve to the left, with a radius 344.00 feet, the center of which bears South 590 56. 52" :vest, through a central angle of 60 31 '222 1-, an arc distance of 39.16 feet; thence, tangent to said auzr7e, Nortuh 430 25. 30" ' ast, 52.00 feet: thence _?orth 440 15' 03" 3 st, 165.46 feet; thence South 390 29' 30" ;mt, 125.00 feet; thence South 620 43' 54" iast, 101.33 feet; thence South 790 1F" 10" East, 140.!:? feet; thence south 80 30' 30" West, 181.46 feet; t fence South 340 14' 30" West, 2P9.43.feet; thence South 680 31' 0°" :vest, 143.92 feet; thence South 870. 46' 20" :vest, 69.00 feet; thence IL:orth 850 45' SO1 .lest, 106.00 feet.; thence Soath 350 r �3a .res l31 g9 feet; thence along a curve to the Tight, with a radius of 572.00 feet, the center of which bears North 290 41' 33" cast, thrmien a central, angle of 60 Cx• 14", an arc distance of 61.27 feet; thence, tangent to said curve, South 350 49' "7" irlest, 56.00 feet: thence Sough 3S0 26' 46" :vest, 18-0.42 feet to the northeastern bowndary of Count; Service r►reaa I-45: thence in a General 1:or`tI csterIv direct=on, a ion= said boundary: of County Service Area L-45. 475 fees, *Lore o: less,to the Doin.- of =ai:::Z=_i:;;. Containing 9.7p acres, more or less. Farcct Tree r:P.1t'g a rort:io:''_ of the 7oul--heast C! virt:?r of i.-ae ::rr kha_ast, ^1aa Ver of Section 1'-=, lovkv::it) I or`nl"I.----e 1 :vest, .ount1Z���7 �:1,�,? mid ..erician, more oarticsilari y cescribed as folio:s: 001ASI l - 3 - Beginnin- at a noint on the northern bhundar r of Count; 3arvice -Area r-14, said point being the northwestern curler of Tr..act L7t1 j filed D°cev►ber 2, 1970, in .a.,, nook 134, at rzcia-e 6; `Mance _:ortti PPO 1:P-' 47" '.,Test, along said boundary of County Service hre= Z1,14', 620.56 feet to its intersection t-!i th the southern bsttnd?r;.r of.Uhe City of Clad-ton; thence along said boune ry of the City of CDytan as follors: Nort:•1 0' 061 3911 :x s t, 613.20. feet; South, ppo 271 05" 3--ISt, 1036-P feat and South 00 -07! 2.311 -lest, 6-_4.75 feet to its iritersection ?j'ttit the northern bounrary of County Service Area is 14; ilience Mirth 47" :Jest, along said boundary of County Service -Area 7,140, &16.03 - '• feet to the point of beginning. Containing 14.73 acres, more or less. Parcel Four Dein- a portion of Lot "3" map of Invision Surreyy of the A. $tone Ranch, filed Narch 9, 2,92, in i4avF.00't "r^^'•, a t nage I4i, score particularly described as follows: 3egiwnin- at an angle point in the northern b u oda of ^.o=int Service i.rea ?-45, said point being the intersection of the westarly extension of the northern line of Lot 13, Tract &376, filn;a januarr IF, 1973, in Flap Boo's 153, at page 40, -A h the center lire of Uran:Ja . Avenue; thence, le vina,; said boundary of County 5ervics ,.ren L-45, Northwesterly, nlong said center line of :;iranda ,�vanue, 2nJ feet, More or less, to file soli't•hwesterly extension of jt,he sou'Uteasteln 3.3x.e of Lot 411, Eolla► Acres, Unit I:o. 3, filen Arril 10, 1453, in Man Eno'= 30 At`. T•1�ti' 1/. hL:nce i:orth C`3R 24f 3Ltt .�:St, alu:��; s:tice tint+3:l:l�s: J -� 30 fest, Clore or less, to the southernmost cornier or said int U1 :-inns,,- ►:orth 53O l?' 31" j,-ISL., 171= feet; 114Ence 3W.ith '50 !&0. 17et is'ist, i:j.E9 i�`ot: Unence Irort.^. F<O �::► ?ter �•it, Z?l1.'s �F''�* t_eace ..orah 120 31f vet !Fa a r! .-itft-e': *.� lre .'rr .y t:a F5 C :—'•f 'Zet a:ct •. ! 135.-:, i ret; Vhence .:orth Kr l:�e�,�c: . . ... . . .. . . _ .,.. .. �C . " : . . .. .. .. r. .. . . . . . .. t: .. . t . • .........::.......I............:..z..:..-.:.�I...-...,.:I..::.1I.-......"....I.1...�%..:-..-.-:::......-..%.....:....:.�....O,..:.,.-..,-...�...........:.:.............-...I.......... . . - ... ............:.. ........ .%........,—....-�...:.....-...w��..!..:%-:...:..-%..:m..-,....-:..:..:-..................�:......'.:1.�...,:...�.,...".:-...,.;1....4:..."'::......:.!....-.,,-,,..-.- -.".,.,-.-......'--....,-0.,.-...-�-.,, "...:-..--...-.-,.-R,.:��.-...,-..-:-....-,-.;.,...-.,,..-".......--..1..-..�-*.-.,. . -.��.-.".:.--.-.r;'.�.�,--.:...4....,..'. .-.�.:::..��.-...�..:.:i.......,.:...1..::�.-;.�.Z........;.,......:...:�'.:..-.. 4. --�.-�%----:.-I.'.;1,..'"..--:1-- �,-, .... . ......:. '.., . .-...'-.-.-, :4.::'' ''':..;.. .....-....-�:.:I-.--I,:-.-w.:..,i."j..,..- -. and � .- :e— ri a?onf; the arc o+ .a 'csrfe to the lei v '?A1 .. ,e1:1 r1C!=US::�►A. .. i 0 iF�t., tslal�"',3n�.. �.A t:1P. ZciSt C011l`$e,� an are ev... .��ICe Of.�Z��'G ia3.+, . " a Q c i 21,. n S L. v nLO�. 4 1.O' Sv-d:' a mint of aus- hence V. �tl 1 j . . CUr- �, i@pt t7 a A7irit of cusp: thenc? v.eos-►3r.4F alld .�'.witZherly ..,. '. along the arc o� s c•ur-'re to t!. est :+ith :. •r-idioms o� ?4 meet, ' r 3l i.7 r +.. .......... ':. ..:ii.3 i�ent ta.o L- las V SO, stl arc distEltlCe O.L t E'e v. v iE+�. .. r .. . . '1 " ? t•a * r• t ,J •w 5 s ir y t t .. a. �. �t� loa j::;• nl It - ..L 232��i i!'E4t t0 a .J0121t of the northern bo:uldart' `r. '.'.oLl[ltr_ J.r.. . - :,rera L-1% � tllt?:C£ iOUth Qi p l5, 29ri :lest, along s O d boandaZZI or . i •tL a a.. . . CoUt1ty Ser- ice Area 1-45, (37 f eat, r..or-- Ol' Z�SS �.J V.s . ?;aY.i .. ,A►. :.. -. . bathnring. 1% .L firing 4.�6 acres, more or less. - . _ 1. _":'` - . _ :: - .. .. '...... 1-i:i:; . .-.- .. ... ,... . .. .. :t" .r: , . . . - - _ .. .. . ...... . . .. .: .. .. ..:....'.'..•. . , .. ... _ .. -:.'.. .>:�:;.. ''�-::,.,::.:...::'rte; - .. .... .. .... . -.-. .. - - .. .:' .... ... ... .. .. .. .. .... .-. r... ... .. .. -... ...-: .. ... .. - .... i.. .. . .. .. ... ;;.. .:':....... .x.,....: .. .. - - . .... .. .. ... ... .; _ ........ .: % . ,. _ - - - - - - . . .. - .: .. ... :yz >: ........_... ,.is-:.. - .. - _ , Im- .. .. .. .. .. .. ... ,... .. .. ....:..: . . . .. .. .. .. ..... ... .. .. .. ... ... - ... .. _ .. .. .. _.... - ...:::a..::..�:y'::N• ..::mss. rj(�t�..�,:..... ... .,, ........ • ... • . _ ...... ... ... .. .- .. ...: . .. ... .. .. - .. ..... .. :: :. .. .. :. ... . .-.,-...,,.-.. .. , . .. .... .. .. ,.._ :...::...:... .... .. .. .- .. . .. .. .. . ..... ... ... .: ..y,....._ - _ .. .. ... .. .. ... .......... .. .... ._ .. fY ix. Yl .. ..;i_............. J- .. .. .. .. .. ... : ... ...........:'. .-Y::: .... .. : .. .. ,.„ . '. . ...::'. '.. ,..-• ;; .. .. ..-: :.. _t;<'a r ........ W . . . .,. ... - .... .. ..., .....-.. .. .. - .. .. ... - . _ - :-.: .. .. ... � �f -j .r; .. .. .. .... ,.... ,.. - - . , :.. ...r!' .. .. ..... ,.... .. .. - 31 . -, - _ ;'. . _ _ - . ., _.......... ... .- - .. -...... .. .-... . .. ... - _ . .. ... - .. .r. .... -. , .. .. .. ... .. .. ... ... .. .. ... _ -g 3 r ..:: .... ... .. ... .,... .. _. .r..-........ .. .. _ .. . . . .. ..... .. w _ - ... ., ... . .. - .. _ ... ._ .. .. .. .. .. , ....... ww •vM rte, �..xr Ys v. .. .. : ... : ...: ... .... :�S"'R•� T. .... ...., - - .. ....:.... ."::.:.: _ . ......._ .. ... . ... ...... - .. ..... ... .. ... x . . .. ... ......,.:.. . ..., - - - .. .. . .: .: ,.,. ... ._ ... _ . ...- .. . .. .... .,.. .. , . . .. .. .. . ... .. ..... _ .:..... .... ..:........ . _ :; - .. ::. .... . . .. .. .. _ . _.. .. .. _ _ i•f•;; .. ..::....:.:�:...'..:-: - .. . ...... . .:.. , , -.. :. ... .. : .. .. .. : .. .. .. -...... :-. - . .. - .. . ..... ... .... ... .. - . . . ..... ": .. .. . .. % _ .. :. :: . .. .. .. .. :-; .. : : .. �:.::: •.. . .. ::i:.. .:.:: - , : :: .: :. i� a n Z .a . M 1 . I r. e {ti: _. _ :'r..t '..-_ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Annexation ) RESOLUTION NO. 75/850 of Subdivision 4650 to County ) (Gov. C. §§56320, 56322, Service Area M-4 ) 506323, 56450) RESOLUTION ORDERING CHANGE IN ORGANIZATION BY ANNEXATION OF SUBDIVISION 4650 TO COUNTY SERVICE AREA M-4 The Contra Costa County Board of Supervisors RESOLVES THAT; On September 16, 1975 this Board adopted Resolution No. 75/729 initiating proceedings for change in organization to annex Sub- C) division 4650 to County Service Area M-4. Subdivision 4650 and: County Service Area M-4 are located entirely within Qontra Costa County. This change in organization to annex Subdivision 4650 to County Service Area M-4 had been proposed by the representative of the owner by application and filed with the Executive Officer of the Local Agency Formation Commission on July 23, 1975. The reason for the proposed annexation is to provide the said territory with extended street lighting, sweeping and parkway maintenance services: On September 3, 1975 the Local Agency Formation Commission approved the proposed annexation of Subdivision 4650 to County Service Area M-4 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally uninhabited and assigned the proposal the designation of "Subdivision 4650 Annexation to County Service Area M-411. This Board fined 7:55 p.m. on Monday, October 27, 1975 as the time for a public hearing on the annexation of the above said territory. Notice of said hearing was duly given by (1) publication in "The Valley Pioneer", (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests. This Board 'hereby finds that this proposed annexation is in the best interest of the people of County Service Area M-4. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this annexation without election and without being subject to confirmation by the voters. The Clerk shall file his cerci_icate of completion with the Secretary of State in accordance with Government Code Section 56451. -1- RESOLUTION NO. 75/850 APPENDIX "A" After receipt of the Secretary, of State's certificate of filing-' . for this matter, the Clerk is directed to record a-counterpart original of the Clerk's certificate of completion and the original or counterpart original of the Secretary of State' s certificate of filing with the Contra Costa County Recorder in accordance with Government Code §56453. PASSED on October 27, 1975, by unanimous vote of Supervisors present ccs Mr. Dale Hornberger, Creegan and D'Angelo Consulting Engineers Secretary of State State Board of Eaualization County Assessor County Recorder. Public Works Director County Auditor-Controller County Administrator Pacific Gas & Electric Company r f. REK/j -2- v RESOLUTION N0. 75%850 !001UII i;C: Iia: CC:'`'_ '---%` 97-75 Contra Cost-- Coizity, CalA -nia �. Description Date: 9/3/75 r;KI:Llr "All Si bdivision 4650 Alnne ration to Count;;• Service Area 11-4 E•e.i.n­ _: portion of 3cncr_o Satz R-nmor_, mador :;rant, ;core particularly described as -ollo:cs: Beginning at a point on the eastern t6undarf of Count; Service Area said point the southernmost e-xtrnmity of the curve 1t1.in a radius of 20 feet, rihi ch connects the eistern 'lline of :Acosta poule ard, wii:a the southern line of (,1d R--inea a :ll, as ett,scri!c-c-,, " in the deed to County of Contra Costa, dated April 19, 1966, recorded Hlr1;ust 30, 1•^,66, in Book 519'x, oA.f Official Records, pave 251; thence, leaving said District boundary, Portherly and ;tort'aensterl r' along said 20 foot radius curve, through an Engle of 870 04* 211' a distance of 30.39 feet to said southern line of Old Ranch Road; thence along said southern line of Old R n6lh Road, as follows; Uorth 590 25, 50" East 129.5" feet and along a tangent curve to the right having a -- radius of 558.00 feet, through an angle of 240 49. 521', a distance of 241.83 feet; thence South 270 50' C0" East 431.77 feet; thence 3out1i 620 10' 00" Jest 337.90 f•oet; thence South 50 30' 001° sas t 721.37 feet; thence South 84° 30. 00" ;•:est 125.00 feet to said eastern line of lAlcosta Toulevard, said point also being on kie eastern bour_daxy of County Service Aren 2--4; thence in a ger_eral .1ortierly direction, along the easterrn lhne of :Alcosta Foulevard beimr the eastern boundary of County Ser'rice Area :-4, 1127.42 feet to the point of beginning. Containing 6.39 acres, pore or less. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Bel-Air Drive ) RESOLUTION NO. 75/851 Boundary Reorganization ) (Govt. Code §§56438, 56439) RESOLUTION ORDERING THE BEL-AIR DRIVE BOUNDARY 'REORGANIZATION The Contra Costa County Board of Supervisors RESOLVES THAT: The Bel-Air Drive Boundary Reorganization is located entirely within Contra Costa County. This change in organization had been proposed by the Board of Super- visors by application filed with the Executive Officer of .the Local Agency Formation Commission on July 23, 1975• the reason for the reorganization is to make a correction of the Moraga and Orinda Fire Protection Districts' common boundary line by the concurrent detach- ment from Moraga Fire Protection District and annexation to the Orinda Fire Protection District of that territory as described in Exhibit "A", attached hereto and by this reference incorporated herein. On September 3, 1975 the Local Agency Formation Commission approved the proposed Bel-Air Drive Boundary Reorganization subject to the condition that the exterior boundaries of the territory .proposed to be detached from Moraga Fire protection District and annexed to the Orinda Fire Protection District be as described in Exhibit "A". Said Commission also declared the said territory to be 1'egally uninhabited and assigned the proposal the designation of "Bel-Air Drive Boundary Reorganization". This Board hereby finds that said territory is uninhabited and hereby ORDERS this reorganization without election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. After receipt of the Secretary of State's certificate of filing for this matter, the Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or counter- part original of the Secretary of State's certificate of filing with the Contra Costa County Recorder in accordance with Government Code Section 56453- PASSED on October 27, 1975, by unanimous vote of the Supervisors present . rek:j cc: Moraga Fire Protection District Orinda Fire Protection District Secretary of State State Board of Equalization County Administrator County Assessor Public Works Director County Auditor-Controller Elections RESOLUTION NO. 75/851 County Recorder APPENDIX "A" 0 i1VU tom, Mbit hA" Bel-Air Drive Datac;tment From 11"araga Fire protection District .Annexation to Orinda Fire c"'•rotection Distract ^eing a portion of Tract 2176 filed Sept*eaber 2 I ' 3, 955, in X"ap Book. 609 at page 45, and a portion of "r_oraga 11eadous Unit ho. 2 filed 2larch 21, 1946, Ln Hap Book 28, at page 38, and also being an island of 2foraga Fire Protection District, described as followss Beginning at a point on the ndrth- ern boundary of said 3,s3.2nd of the Horaga Fire Protection District, said point beilzg the; southeaste.-n-c' orzter of lot 22 of said Moraga 1;eadows Unit to. 2, said point bears It*ortb Calle 461* East, 10.97 feet from the southeast'ern corner of Lot 3 of said Tract. 2176; thence along the northern boundary of said island and the souther line of said Lot 22, North 8903.3t43" hest, 329.81 feet to the eastern _ Sine of Lot 20, Horaga Gardens L-nit No. 1, filed October-31, 1945, An Hlap Book 28, at page 7; thence, along the western boundary- of said island and the eastern lane of said Lot.,20 South 0`09 154".' T .t,Test:,. 614.29 fest 40 the southwestern corner of Lot 8 of said t'r`act 2176; thence,- along the southern boundary of said isl2nd and the southe= lilies of Tats 8 and 7 of said Tract 2176, South 89-30,061, cast, 329.45 feet to the souttlteaste= corner of said lot 7; thence, along the eastern boundary- of said island 2nd the eastexn line of said Tract 2176, North 0011.*46" East, 610.81 feet. to the point of beginning. Containing 4.614 aeras, more or less. . 00, 110 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Dissolution of the San Pablo ) RESOLUTION NO. 75/852 Fire Protection District of ) (Gov. C. §§56366, 563672 Contra Costa County ) 56368, 56369, 5645 1) The Contra Costa County Board of Supervisors RESOLVES THAT: On September 16, 1975, this Board adopted Resolution No. 75/731 . initiating proceedings for this dissolution proposed by the Board of Supervisors of Contra Costa County by Resolution of Application therefor filed with the Executive Officer of the Local Agency Formation Commission on July 23, 1975. The subject District is located entirely within Contra Costa County. The reasons for the proposed dissolution of the San Pablo Fire Protection District of Contra Costa County is that effective June 30, 1975, the San Pablo Fire Protection District territory was annexed to the E1 Sobrante Fire Protection District. Conditions of said annexation were such that the San Pablo Fire Protection District has no assets, liabilities, or personnel as of June 30, 1975. As of July 1, 1975 the San Pablo Fire Protection District has been a non-user of corporate powers and will not use its corporate powers in the future. Therefore, the District has no further need to exist. On September 3, 1975, the Local Agency Formation Commission approved the Resolution of Application subject to the following conditions : "(a) The El Sobrante Fire Protection District is designated as successor to the dissolved district. (b) After dissolution; any district assets shall be collected by and credited to the El Sobrante Fire Protection District." This Board fixed 8:15 p.m. on Monday, October 27, 1975 as the time for a public hearing on this dissolution, and notice thereof was duly given by (1) publication in "The Independent", (2) posting on the Board's Bulletin Board, and (3) mailing notice to each affected county,city or district and the chief petitioners, if any, and each person who had theretofore filed a request for special notice with the Clerk of this Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read . aloud, called for evidence or protests as provided for by Government Code §56364, and duly considered such evidence and protests offered. This Board hereby finds that there has been a non-user of corporate powers, as specified in Government Code Section 56174, and a reasonable probability that such non-user may continue. This Board hereby orders this dissolution subject to the terms and conditions imposed by the Local Agency Formation Commission noted above, without election and without being subject to confirmation by the voters . The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED on October 27, 1975, unanimously by the Supervisors present. RESOLUTION NO. 75/852 APPENDIX "A" J t i v t R 4 5 Y Y bw � cc: San Pablo Fire Protection District El Sobrante Fire Protection Districts t ' State Board of Equalization County Administrator County Assessor - � z Public Works Director County Auditor-Controller County Recorder a � -`• �, � Y k'* .r' X`a T � �,y l Iy.�.,,,, .{ �k � .�$..r+J'�„go,'��w-X�{��'"x'��l irT �. • � _: r, � 4` ,`" .. r �. �"yr 3 {," {, rz,. �'.t� r"'" ��� w�s�„�a�#�+��k � } f � ° '� �'' ra�`� r. � y.: :�;. ��. �f wt n z: 4 �,� s?-x i�� +�,yrt'# �n ,�}u ** �,'"`4t'�.,4�� 'sx`Y�'��`5.#•',,"K : S ?7 � t r< _ t a { `' � s u kyr�'t����ix•''S rr',�t �� y�' �" Y RESOLUTION NO. 75/852 , r,r F t r E v } �k r • x � r { 0('112: - •t• � �'�' '.-X�" r .-ar'� e�, „�oP,a>t.,.,.-y..,�� Vis,- :;,�.. y�f,.�a..;� ._r%;..:^;-��'4^r.v,..-.>:-sa.. ... IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS BOARD OF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT In the Matter of Riverview Fire ) Protection District Request for ) RESOLUTION NUMBER 75/853 Social- Security Coverage ) WHEREAS, Riverview Fire Protection District, hereinafter designated as "Public Agency, " desires to establish a "deemed" retirement system pursuant to Section 218 (d) (6) of the Federal Social Security Act composed of positions of members, including members as defined in Section 22015Qof the Government Code of the Contra Costa County Employees Retirement System, hereinafter designated as "Present Retirement System," desiring coverage, and to include services performed by individuals employed by the Public Agency in-positions covered by said "deemed" retirement system, as members of a coverage group established by Section 218 (d) (4) of said Act, in the California State Social Security Agreement of March 9, 1951, providing for the coverage of public employees under the insurance system established by said Act as amended; and WHEREAS, State and Federal law and regulations require, as a condition of such coverage, that a division be authorized by the Board of Administration, Public Employees' Retirement System; and WHEREAS, it is necessary that the "Public Agency" now designate any services which it desires to exclude from coverage with respect to such coverage group under said insurance system; and WHEREAS, it is necessary for the Public Agency to set forth the modification, if any, of the benefits and contributions under the Present Retirement System that may result from coverage under the said insurance system with respect to such coverage group; NOW, THEREFORE, BE IT RESOLVED, that the Board of Administra- tion, Public Employees ' Retirement System, be and hereby is requested to authorize the foregoing division; and RESOLUTION N0, 75/853 �V 1�t7 .. ,-_ -. ' ....-..-..'!^.mss.'•' -._r. .... -. _ -. -- ... � ... .. 2, BE IT FURTHER RESOLVED, that upon receipt of authorization from the Board of Administration a division shall be conducted in accordance with the requirements of Section 218 (d) of the Social Security Act, and applicable State and Federal laws and regulations; that each member of the Present Retirement System at the time of the division shall be furnished a form to permit the member to elect whether or not his services should be excluded from or included under the said California State Social Security Agreement as hereinbefore provided; with such coverage effective as to services performed on- and after July 1, 1975; and BE IT FURTHER RESOLVED, that the following services with respect to said coverage group of the Public Agency shall be excluded from coverage under said agreement: 1. All services excluded from coverage under the agreement by Section 218 of the Social Security Act; and 2. Services excluded by option of the PUblic Agency: No option exclusions desired and BE IT FURTHER RESOLVED, that with respect to the said coverage group the benefits and contributions of the Present Retirement System shall be modified pursuant to provisions of Article 13, County Employees' Retirement Law of 1937; and BE IT FURTHER RESOLVED, that notice of the division shall be given to members of the Present System not less than ninety days prior to the date of the division; provided, however, that notice shall be given to employees becoming members of the present Retire- ment System after the date of such notice up to and including the date of the division on the date on which they attain membership in the system; and that H. Donald Funk, County Auditor-Controller is, hereby designated and appointed to conduct such division on behalf of the Public Agency in accordance with law, regulations, and this resolution, including the fixing of the date and the giving of proper notice thereof to members of the Present Retire- ment System and to all such eligible employees; and BE IT FURTHER RESOLVED, that the Public Agency will pay and reimburse the State at such time and in such amounts as may be determined by the State the approximate cost of any and all work and services relating to such division. PASSED AND ADOPTED on October 27, 1975• Orig. Dept. Civil Service cc: Public Employees Retirement Board Retirement Board County Administrator Auditor-Controller Personnel Director Riverview Fire Protection District RESOLUTION NO. 75/853 00114 _ f Contra Cosla County RECEIVED OCT z 'a Office of County Administrator Administration Building Martinez, California Date: October 22, 1975 TO: Board of Supervisors FROM: Arthur G. Will, County Administrator SUBJECT: Riverview Fire Protection District Request for Social Security Coverage On August 21 , 1975, the Fire Chief of Riverview Fire Protection District requested that the non-safety personnel of that district be included under Social Security coverage. _ After discussions with the Social Security Division of the Public Employees's Retirement System (PERS), a procedure has been developed that can meet this request. The Board's approval of the accompanying Board Resolution will initiate pro- ceedings to offer the three eligible non-safety employees the opportunity to individually select whether or not they desire to be covered by Social Security. All new non-safety employees would automatically be covered on the date they are hired into the district. The Auditor-Controller has agreed to conduct the secret ballot election required. RRP:pr cc: Auditor-Controller Civil Service RECEIVED Retirement Administrator Riverview Fire Protection District Treasurer-Tax Collector OCT_;:�_21975 J. R. OLSSON CK BOARD OF SUPERVISORS C¢SfA O: B L�� u AK63 A iaofilmed with board order - WH !d RECORDED, R1 jpr� j.r�'•f41Tt'tlMT1 AT Ti►"'rovsrt•T• Me ri;.. .0 TO CLERK BOARD OF at o'clock 14. SUPERVISORS Contra Costa County Records Jr. R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA _COU2ITY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTION OF ACCEPT NCE ? Notice of Completion of Contract with dnd NOTICE OF CUM.PLETIOIJ Peter Cole Jensen Inc. Danville ) (C.C. §§3086, 3003) _ 1'.. Project No. 3951-4512-75 } RESOLUTIO . NO. 75/954 ; The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 10, 1975 contracted -frith Peter Cole Jensen, Inc. , P. 0. Box 553, Danville, California 94526 name and Address of Contractor) for. installation of a yard drainage system along Pacheco Boulevard, Pacheco area Project No. 3951- 12-75 with (no bond necessary) as Surety, ' Fame of Bonding Company . for work to be performed on the grounds of the County; and =i The Public '.-forks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 10, 1975 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coulzty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. PASSED AIND ADOPTED Oil October 27, 1975 CERTIFICATION and VERYICATI0il - I certify that the foregoing is a true and correct CODY of a resolu- tion and acceptance duly adopted and entered on the mir_utes of i is Hoard ' s meeting on the above date. I declare under penalty of perjury that t2:e foregoing is true and correct. Dated: October 27, 1975 J. R. OLSS021r, County Clerk & at J•iartinez, California •er officio Clerk of the Board N. In aham eT)u y er _ cc: itecora ana re turn Contr ac for - Aud.itor. Public forks Admini:.:trzctor RESOLUTION1;0. ^ 75/854 00116 _ _ f f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matte of ! The Lanterman-Petris-Short Act RESOLUTION NO. , 75/855 ' s The Board of Supervisors of Contra Costa County RESOLVES that: it i Resolution No. 72/513 adopted by the Board on August 1S, 1972, designating facilities, agencies, professional and other persons, investigators and conservators, as recommended by the Director, Human Resources Agency, is AMENDED to revise Paragraph IV, "Professional and Other Persons" to read, in part, as follows to reflect changes in staff administering Lanterman- Petris-Short Act Conservatorship: ".. .(3) Robert E. Jornlin, Lorraine Cohen, Donald W. Crawford, Katherine L. Caster, Earl DenBeste, Ruth I. Walker, of the County Social Service Department." -- IT IS FURTHER RESOLVED THAT this Resolution supersedes Resolution No. 74/508 dated June 11, 1974. PASSED AND ADOPTED by the Board on October 27, 1975. cc : Director, Human Resources Agency County Medical Director Acting County Health Officer County Welfare Director Count, Counsel County Probation Officer Public Administrator/Public Guardian County Auditor-Controller County Administrator I • . - f RESOLUTION NO. 75/855 00117 �i=�;tSt'� RECORIED x L'�1 iR ri js M P&-irYR TI AT Ti w!tl i is t•?• !1'ti• ft:.- To CLERK BOA-RD of � -- ---- --- - - _ __.. SUPERVISORS at o'clock M. Contra Costa County Record„ J. R. - OLSSON, County Recorder Fee . S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with � and NOTICE OF COMPLETION Reed and Graham. Inc. , of San_ Jose_, (C.C. J§3086, 3033) Work Order 4953 RESOLUTIO:: NO. 75/85,6 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 28, 1975 contracted -with j Reed and Graham, Inc. , P. 0. Box 5940, San Jose, California 95150 dame and Address- of Contractor for Slurry seal surfacing and heater scarifying of various County roads in theCenTrai county area Trom Walnut Creek south to the County line Oorx Urder 4953 J yith Industrial Indemnity Company as surety, - dame of ]bonding Company - . vfor work to be performed on the grounds of the County; and The Publio Works Director reports that said ti:ork has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 11, 1975 ; Therefore, said work. is accepted as completed on said date, and the Clerk, shall file with the Cok�zty Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. . PASSED AND ADOPTED ON October 27, 1975 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu— tion and acceptance duly adopted and entered on the minutes of i his Board' s meetir. on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: October 27, 1975 J. R. OLSSO;;, County Clerk & at Martinez, California officio Clerk of the Board By - -- Depu •y leak cc:�ii cora ana re*curn Contractor Auditor. 1'ubl.i.c forks Adtaini.:;trator RE'SO ,UTJON NO. 75/856 00118 Form ;iO.5 1s7 thT - B0(3rd Of SUP- ASOTS Oi Contra Coafaa County, SiCt�ti of Californl' 1 In the Molter of Amending Resolution Number 75/523 Establishing Rates to be paid to RESOLUTION NUMBER 75857 Child Care Instituions WHEREAS this Board on June 30, 1975, adopted Resolution Number 75/523, establishing rates to be paid to Child Care Institutions for the Fiscal Year 1975-76; and ' WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT.BY THE BOARD RESOLVED that Resolution Number 75/523 is hereby amended as detailed below: ADD THE FOLLOWING INSTITUTION "Monthly-Rate Smith Group Home/Stockton $ 629 PASSED and ADOPTED this 27th day of October, 1975. cc: Probation Officer Human Resources Director Social Service County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 75/857 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA C05TA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Re: Conveyance of subsurface ) RESOLUTION NO. 75/858 pipeline easement to Urich Oil ) (F.C.D.Act Sec. 31 Company across Flood Control ) Govt . Code Sec. 25526.5) District Property, Work Order ) 8506, Walnut Creek Channel ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Suoervisors .of the Contra Costa County Flood Control and Water Conservation District , RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired certain real property described in deed recorded December 2, 1968 in Book 5761, page 386 of the Official Records of Contra Costa County, State of California, and in deed recorded June 15, 1966 in Book 5141, page 435 of said Official Records , for the improvement of Walnut Creek Channel. This Board hereby determines and finds that a subsurface pipe- line easement over a portion of said property, described in Exhibit. "A" attached hereto and made a part hereof, is in the public interest and is no longer needed or necessary for District or other public purposes, will not interfere with the Districtrs use of the property, and that its estimated value does not exceed Two Thousand Dollars ($2,000.00) . THIS BOARD HEREBY AUTHORIZES AND APPROVES the conveyance of said easement described in said Exhibit "A" to Urich Oil Company pursuant to Government Code Section 25526.5, upon payment of- the appraised value of One Hundred Dollars ($100.00) plus District expenses incurred in processing; said easement, and the Chairman of the Board is hereby AUTHORIZED to execute a Grant of Easement to Urich Oil Company. . The Real Property Division of the Public Works Department is DIRECTED to file said Grant of Easement in the Office of the County Recorder along with a certified copy of this resolution and to deliver said Grant of Easement to the Grantee together with a certified copy of this resolution upon receipt of said payment . PASSED on October 27, 1975 unanimously by Supervisors. present. cc : Administrator Recorder (Via Real Property) Public Works Flood Control R..M bw RESOLUTION NO. 75/858' . 001,40 • EXHILIT "A" PARCEL 1 A portion of that parcel of land described in deed to the Contra Costa County Flood Control and Water Conservation District, recorded June 15, 1966, in Book 5141 at page 435 of Official Records of Contra Costa County, State of California, being more particularly described as follows: Commencing at the State Lands Commission Momument "Avon" having California Coordinate System Zone 3, coordinates of X = 1 ,545,386.26, Y = 561 ,570.34; thence North 180 39' 30" West, 231 .00 feet; thence South 71° 20' 30" West, 134.62 feet to the true point of beginning; said true point of beginning being on the north- easterly line of said Parcel (5141 OR 435); thence South 710 20' 30" West, 104.91 feet; to the southwesterly line of said Parcel (5141 OR 435); thence North 590 02' 55" I-lest, 65.65 feet along said southwesterly line; thence North 710 20' 30" East, 109.47 feet to the said northeasterly line (5141 OR 435); thence South 55° 52' 53" East, 62.79 feet along the said northeasterly line to the true point.of beginning. PARCEL 2 A portion of that parcel of land described in deed to the Contra Costa County Flood Control and Water Conservation District recorded December 2, 1968 in Book 5761 at page 386 of Official Records of Contra Costa County, State of California, being more particularly described as follows: ' Commencing at the State Lands Commission Monument "Avon" having California Coordinate System, Zone 3, coordinates of X = 1 ,545,386.26, Y = 561 ,570.34; thence North 18° 39' 30" West, 231 .00 feet; thence South 71° 20' 30" hest, 372.86 feet to the true point of beginning; said true point of beginning being on the northeasterly line of said Parcel (5761 OR 386); thence South 71° 20' 30" blest, 399.62 feet to a point from which the center of a curve, concave to the northeast and having a radius of 5,750 feet bears North 35° 39' 44" East, said point being on the southwesterly line of said Parcel (5761 OR 38G); thence northwesterly along the said southwesterly line, being along the arc of said curve, an arc distance of 61 .35 feet to a point from which the center of said curve bears North 36' 16' 24" East; thence North 710 20' 30" East, 384.26 feet to a point on the northeasterly line of said parcel (5761 OR 386); thence South 64° 08' 41" East, 71 .32 feet along said northeasterly line to the true point of beginning. All bearings are based on the California Coordinate System, Zone III. 00121 w lrty. RECO?1En, R t5 p i ii?7, 1•M lli}ilED AT TiY.?ftl i i:•�•T• n TO CLERKBOARD OF SUPERVISORS at o'clock: Contra Costa County Record: • J. R. OLSSON, County Recorder - • Fee S Official N '*N` 330ARD OF SUPERVISORS, CONTRA COSTA COUfITY, CALIFOIUIIA • In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with dnd NOTICE OF COMP JL Martin Brothers. Inc. of Concord (C.C. 03086, 3093) Work Order 4645 _. RESOLUTION f10. - 7559 - The Board of Supervisors of Contra Costa County RESOLVES THAT: N' The County of Contra Cc,sta on September 29,' 1975 contracted with . Martin Brothers, Inc. , P. 0. Box 5638, Concord, California 94524 ' (flame and Address of Contractor) for repair of deficiencies at Subdivision No.• 4177, "Danville Green", j,Z . in Me Danville area, Work Order5 with (no bond necessary) as surety, flame of Bonding Company) - c:Z' for work.. to be performed on the grounds of the County; and • The Publin Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 20, 1975 ; Therefore, said work is accepted as co-pleted. on said date, and the Clerk: shall file with the Coity Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON October 27, 1975 . CERTIFICATION and VERIFICATION - I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of this Board' s meeting on the above date. I declare under penalty of perjury that t::e foregoing is true and correct. Dated: October 27, 1975 J. R. OLSSO;:, County Clerk &: at Martinez, California ex officio Clerk. of the Board _ By N. In ahim c:pu -y er . cc:�ue cora anu return Contractor Auditor. Public t;orks Admini .-trator RESOLUTION 110. 75/859 Po rm if .5 00122 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Sale of ) County-Owned Property at ) 1000 Sanders Drive, Moraga ) RESOLUTION NO. 75/ Sn�; (Accept dote & Trust Deed) } (.fork Order h-P42 ) ) The Board of Supervisors of Contra Costa County FINDS AND RESOLVES TFL4T: This Board, by Resolution No. 75/6952 dated September 2, 1975 accepted the bid of $52,355.00 by Clark Ransome and executed a Grant Deed for the County property described therein, sold at public auction to the highest bidder, in accordance with the Notice to Bidders incor- porated therein; and The successful bidder having exercised his option to purchase the property on credit terms, pursuant to the terms and conditions of said sale, and said bidder having tendered a Note and Deed of Trust to this Board for approval of form and content; and On recommendation of the County Public Works Director, this Board hereby approves and accepts said dote and Deed of Trust. Said Note is in the principal sum of $41,884.00 at 8 1/2, interest, not to exceed a five year period, payable in monthly installments of $363.64 or more. This Board DIRECTS the County Treasurer to keep said Note in his custody until it is paid in full. Said Deed of Trust, made by Clark Ransome and his wife, as Trustors and with the Founders Title Company as Trustee and Contra Costa County as Beneficiary, is to be recorded by the Trustee in the Office of the County Recorder, and held by the County Treasurer with said Note. PASSED on October 27 , 1975, unanimously by the Supervisors present. Rini: S Originated from Real Property Division cc: Administrator Recorder (c/o R/P) Public Works (2) Auditor-Controller Assessor County Counsel Treasurer (c/o R/P) RESOLUTION NO. 75/ R.-O �1 i Do Not D_stroy Jhs Oris4w'. :%o:e- When paid, said '`riginal Note,together with Deed of Trust seaming s Sarre, mutt ba surreaderod to Trustee for cancellation ;;.ad rete tion before reconveyance will be nmdz- INSTALLMENT NOTE - INTEREST INCLUDED 1206-SRC _ s41,884.00 Lafayette , California October 7 ° . 1975 FOR VALUE RECEIVED, We promise to pay in lawful money of the United States of America, to, s CONTRA COSTA COUNTY, a political subdivision of the State of. California or order, at their direction the principal sum of FORTY ONE THOUSAND EIGHT HUNDRED EIGHTY. FOUR AND NO1100---------- pallors, with interest in like lawful money from October ' 1975 at 8--1/2•. per cent per annum on the amounts of principal sum remaining unpaid from time to time. Principal and interest payable in monthly -'installments of THREE-H=RED SIXTY Tmm AND 611•,/loo--------------------------_-----Dollars. or more each, on the day of each and every month beginning on the day:'of November• 1975. All due and payable on or before October , 1980.;- READ 980:READ AND APPROVED: CONTRA COSTA COUNTY y e Fk. BYV 4; FRO - JOHN B.C U un. tO -{1( ................................ Az. . .. ... ..3S:i3:iii21S . flag ` edited first�� � ........on interest then due and the remainder on principal; and interest shall • thereupon cease upon the principal so credited. (Should interest not be so paid it shall thereafter bear like interest as the principal, but such unpaid interest so compounded shall not exceed on amount equal to interest on the unpaid principal at the maximum rote permitted by low.) Should default be mac:,; in payment of any r installment of principal or interest when due the whole sum of principal and interest shall become immediately due at the option of the holder of this note. If action be instituted on this note I promise to pay such sum as i the Court may fix as attorney's fees. This note is secured by a Deed of Trust to Founders Title Company , a California Corporation, as Trustee. ................... X. ..._......... ... .. _-------- - CI ark Ransom e Carole Lynne Ransom Microfilmed with board order I READD A PROVED: + RECORDING REOUESTED BY FOUNDERS TITLE COMPANY X AND WHEN RECORDED MAIL TO Lj �/•�r�a/fin p��y/�ye.�T X tl XPPRUVED JOHN B.ClAUSEN aunty Name Contra Costa County fly 0115to Street Address Public Works Department City Real Property Division State `. Zip County Administration Build* ng Martinez California 94553-' SPACE ABOVE tfO�R itEC�ORtO�EtRee'SjUSE ONLY DEED OF TRUST ArD REPT Z_tASSIE:.�t fib'1'��..N f (Sho,IForm) 04 This DEED OF TRUST,Made this 7th day of October , 1975 , between j CLARK RANSOME AND CAROLE LYNNE RANSO.ME, his wife ,herein called TRUSTOR, whose address is 15 La Encinal, Orinda, California 94563 (Number and Street (City) (stare) (Zip Code) FOUNDERS TITLE COMPANY, a California corporation,herein called TRUSTEE,and CONTRA COSTA COUNTY, a political subdivision of the State o.-L' California .herein called BENEFICIARY, WITNESSETH: That Trustor irrevocably grants, transfers and assigns to trustee in trust, with Power of Sale, the follotving described real property in the State of California. County of Contra Costal Town of Moraga Lot 1, as shown on the map of Tract 2592, filed April 16, 1959, in Book 72 of Maps, Page 33, in the office of the County Recorder of Contra Costa County. EXCEPTING THEREFROM: That portion of the premises described in the Deed to the Town of Moraga recorded August 28, 1975 in Book 7605 of Official Records, Page 934. Together with the rents, issues and profits theirof,suhir:cl,however,to the right,power and authority hereinafter oiven to and conferred upon Beneficiary to coilect and amily such rents,issues.aid prof as. FOR T HE PURPOSE OF SECURING: 1.Payment of the rndebt-dness evhd-nred by rine p,om„sof v nut- of even date herrvfhth executed by Trustor sit favor of eonket;iary or order in the prrncip;hl sum of$41,884.0f1 2.Performance of each agreement of Trustor cont.nnr•tf h-terti or tncorprt„ted by refcrr•.nce. 3.Payment of such additional sums as may hereafter he horrovrSd from Beneficiary by lite then r-,cord owner of said property.when cwufr:nced by another promissory note (or notes)reciting It is sit secured. a TO PROTECT THE SECURITY OF THIS DEED OF TRUST,TRUSTOR AGREES: 8v lite execution:rod delivery of this D-ed of Trust and 1 the note secured hereby•that provisions l t)to(51,a+dus,ve.of Section A and provrhons(1)to(10),inclusive,of Section 8 of the fictitious diad I of tiusi recorded in the book and at the page of Oflhc,.d Records in the office of th,:county recurder of the county where sand property is located.noted below opposite the name of such county,vis.: j COUNTY BOOK PAGE Los Angeles T2044 401 Oran!)-, 6379 931 ,'.nut 1?,79 53 Lake 687 329 Napa 713 2G9 Ventura 2u 79 497 Sar, Mateo 5746 622 Santa Cl.rra 9701 697 M San Francisco A 660 900 R,vrrs,de 1864 139 El Dmodo 110.3 191 h1-ndoetno 876 70 Sonoma 2098 78 San Brrn.achno 6262 IEG Pace, 1:08 620 Sl+as:a 1101 292 Contra Costa 4770 1014 San Diego se,h!•s 5 Nevada 588 202 Alameda Ree13058 Image99 Sotano 1307 55 Bk.1964 Pg.1366 (witch provisions, hrf-nt,Cal in all counties, are pant-d on the reverse hewofI hereby are Adopted anti incnrpotaied hereat and made a part hereof as fatly as though set forth hrr�,n at length:that he w,tl observe and ol--ttorm;a.J p,uv,srn•ts;a-,d that the r-1t:.enc,•s to p,oW:rty.oW,9r- trons,and I>.irties rn said provisions shaft he constru-d-tr•refer to the property obtrgitrons,:rnd partes:set forth in this Ue.d of'Trust. THE UNDERSIGNED TRUSTOR requestc that a copy of any notice of default and of any none^of :,;lie: hereunder Ir:mthled to 4trn at nes I address herembeto,r 5-: frjrih in this D••,'d of Trust. STATE OF CALIFORNIA Sionature of Trustor COUNTY OF --._.ss r On ---- 19---- X — before m^• the undersigned,a Notary Public in anti for said Courtly Clark Ransome and State•personalty appeared �l a rk �a2lsome_arLd Carole�nne_ p X Carole Lynne Ransome kn•^,wn to me to be the persons whose.,,,4--a rIEL-_ subscribed to the within instrument, and ackno6%ledged to me that then executed the same FOR NOTARY STAh1P OR SEAL WITNESS my hand and official s,-al. (Seal) ( Notary Public in and for sa,d Co:rn:y and State ^"12th •ZJj��.JR J (Notary's rha,nc shalt Itr•tyth-rl or 4•grLly pr,nn'd Gov't Cod,:8205) Icro I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NUMBER 75/861 Congratulating Darrell ) Dean Johnson, Manager of ) The Boston Red Sox ) WHEREAS, Darrell Dean Johnson, while• a resident of Richmond, California, began his professional baseball career in 1949 with the St. Louis Browns and was assigned to the Redding, California, Baseball Club; and WHEREAS, he rose to the major leagues when he-joined the Chicago White Sox in 1952 and subsequently gained national prominence as a member of the New York Yankees from 1957 to 1959, during which time his team twice won the World Series; and WHEREAS, his coaching career, which began with the Baltimore Orioles in 1962 and continued with the Boston Red Sox, included the distinction of winning pennants with each minor league club he managed and guiding the Pawtuckett Red Sox to the little world series championship in 1973; and WHEREAS, being named manager of the major league Boston Red Sox in 1974, he distinguished himself by leading the team to the 1975 American League Championship; and WHEREAS, he was recently awarded the honor of being named American League Manager of the Year; and WHEREAS, he has lived for the past nine years in Pinole, California with his wife and four children, bringing honor and esteem to our County; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that Darrell Dean Johnson is congratulated for having gained the highest esteem in his profession and the Board wishes him continued success in his coaching career. Adopted by the Board October 27, 1975. RESOLUTION NUMBER 75/861 00126 BOARD OF SUPERVISORS, CONTRA COSTA COUNT', CALIFORNIA Re: Fringe Benefits for County ) Fire Protection District ) RESOLUTION NO. 75/ 862• ' Employees ) The Contra Costa County Board of Supervisors RESOLVES THAT: Section 1. Authority. This Resolution is adopted by this Board as the Board of Directors of the following named Fire Protec- tion Districts: Contra Costa County, E1 Sobrante, Moraga, Orinda and Riverview Fire Protection Districts of Contra Costa County, pursuant to the authority in Health and Safety Code Sections 13?31(a) , 13843, 13852, . 13858, 13859, 13860 and 13861. Section 2. This Board having on September 23,. ,1975 passed Resolution No. 75/759 providing for the compensation of employees in the Fire Suppression and Prevention Unit represented by United Pro- fessional Fire Fighters Local 1230, this Resolution sets forth the career incentive program for said employees and certain unrepresented management employees as modified by Resolution No. 75/759 and super- cedes and replaces Section 5 of Resolution No. 71/400-F and establishes the uniform allowance for unrepresented management employees. Section 3. Uniform Allowance. The monthly uniform allowance for the aositions of Fire Chief, Fire Chief Riverview, Fire Chief Group ?i, Assistant Fire Chief Group I, Assistant Fire Chief Riverview, Assistant Fire Chief Group II, Fire Training Supervisor, Supervising. Fire Inspector, Supervising Fire Inspector Riverview, Fire Marshal Group II, Battalion Chief, Battalion Chief Riverview and Fire District Communications Supervisor shall be twenty dollars per month. Section 4 . Career Incentive Program. A. Purposes. (1) With increased demands being placed upon the fire service by technology change, County growth and development, and with the corresponding need to broaden the professional development of present fire service personnel to stay abreast of and more effectively deal with these increased demands, the following Career Incentive Program is established. (2) The minimum educational qualifications of the class specification for fire service personnel will be periodically upgraded as he educational level of said personnel is increased through parti- cipation in the Career Incentive Program. B. Definitions . These terms have these meanings in this section: (1) FIRE SERVICE PERSONNEL: those uniformed members of Cour.;;: Fire Districts who have successfully completed a::,? -.robationary period for, and occuDy a nermanent- full-:ire position in a pay status as such employees in said districts. (2) COi;NH FIRE PPQ`nECTION DISTRICTS: those fire protection districts that are included in the Contra Costa County classified civil service. -1- RESOLUTION NO. 75/ 862 00127 EDUCATION POINTS: one college semester unit shall equal one education point and one quarter unit shall equal two-thirds of a point; or twenty classroom hours of fire training approved by the County Administrator shall equal one education point. (4) FIRE SERVICE EXPERIENCE: (a) Fire service experience in a Contra Costa County Civil Service Fire District as a full-time paid : fire suppression or fire prevention member shall be acceptable for the required years of service: (b) Fire service experience outside a Contra Costa County Civil Service Fire District as a full-time paid fire suppression or fire prevention member of a state or local public agency in the State of California may be acceptable up to a maximum of five years . C. First Incentive Increment . Fire Service Personnel in Contra Costa County in the classes of Fire Captain, Fire Training Instructor, Senior Fire Insoector, Fire Inspector, Senior Firefighter and Fire- fighter shall receive a Career Incentive Allowance of 3 percent of base pay per monthfor the successful completion of a combination of Minimum Education Points and Years of Fire Service Experience based upon the following requirements : Minimum Units Associate Degree Associate Degree Ed. Points 15 30 - (General Ed. ) (Fire Science Major) and --Years of Fire 8 6 4 - 3 Service Exp. Required D. Second Incentive Increment. Fire Service personnel in.Contra Costa County in the classes of Battalion Chief, Battalion Chief River- vie,.;, Fire Captain, Fire Training Supervisor, Fire Training Instructor, Supervising Fire Inspector, Supervising Fire Inspector Riverview, Senior Fire Inspector, Fire Inspector, Fire Marshal Group II, Senior Firefighter and Firefighter shall receive an additional Career Incen- tive Allowance of 3 percent of base pay per month for the successful completion of a combination of Minimum Education Points and Years of Fire Service Experience based upon the following requirements : Bac . Degree -- Minimum Assoc.Degree Assoc. Degree Units Pub.Admin.Bus. Ed. Points (Gen.Ed. ) (Fire Science Maj . ) 90 Admin.orRelated and Years of Fire 8 7 6 4 Service Exp_ . 11,e c u i-_e d E. Pay Status. These allowances shall be in addition to regular compensation while in a pay status and shall not be considered part of the base pay for payroll computation purooses. F. Continued Eli�ibility. Notwithstanding subsections (c) and (d) to remain eligible -for Career Incentive Allowances, each employee shall , subsequent to the attainment of initial eligibility, demonstrate continuing professional development by each year successfully comolet- inc, at least three education noints conforming to his current or anti- r�' - civated duties which are necessary and of direct value to the County , Fire District concerned and relevant to his general field of work. -2- 'TO RESOLUTION 75/ 862 00128 All such education and training completed after attaining; the minimum requirements for the First Incentive Increment shall be o;r the employee's own time and at no cost to the County Fire District concerned. , G. Class Specifications . Career Incentive Allowances shall not be paid to an employee for the completion of education or experience levels which are required in the minimum qualifications of the class in which he has permanent status. N. Administrator's Regulations. The County Administrator shall promulgate regulations to effectuate this section, consistent with - this resolution and the Civil Service Commission's rules. Section 5. Operative Dates. The foregoing provisions shall be operative on September 1, 1975. PASSED AND ADOPTED October 27 , 1975 cc : All-Fire Protection Districts County Auditor-Controller CountyAdministrator -2 EVL:brt RESOLUTION NO 75/ 862 00129 t . In the Board of Supervisors of Contra Costa County, State of California October 27 1975 In the Matter of BART Fare Increase. The Board having received a letter from Mr. Melvin R. Morgan, One Golden Hill Place, Walnut Creek California 94596 objecting to the recent fare increase by the San Francisco Bay Area Rapid Transit District, and inquiring if the Board is processing an appeal of said increase; IT IS ORDERED that Mr. Morgan be advised that the, matter is not one which comes under the jurisdiction of the Board of Supervisors. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc: Mr. Melvin R. Morgan Supervisors Public Works Director affixed this 27th day of October , 19 75 County Administrator J. R. OLSSON, Clerk By �=t f — `�L '.�t� , Deputy Clerk - -w N 12/�a • 15-M Vera Nelson 00130 r c In the Board of Supervisors of Contra Costa County, State of California October 27 In the Matter of Accepting Temporary. Easements, Zander Drive, Rheem Area. (Project 2945-5514-74) IT IS BY THE BOARD ORDERED that the following temporary easements to allow for installation of two tiltmeters in slide area affecting Zander Drive and permit access for a period of five years for monitoring the meters , are accepted: Easement dated October 15, 1975 from Ms. Judy Mashore; Easement dated October 16, 1975 from Rheem California Land Company. PASSED by the Board on October 27, 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 ec : Putz3i^ '-forks Director Supervisors affixed this 27th day of October 19 75 J. R. OLSSON, Clerk 8y " �'-�' Deputy Clerk Bonnie Boaz M131 H 24 .8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Report with Respect to Conditions of Property in Orinda Area. An October 15, 1975 memorandum having been received from Mr. R. W. Giese, Acting County Building Inspector, in response to the Board referral of a complaint regarding the neglected condition of property at 79 Orchard Road, Orinda area; and Mr. Giese having advised that a 1967 abatement action was closed when proper corrective steps were initiated , and that required repairs were done in accordance with a permit issued at that time ; and Mr. Giese having further advised that the owner, Mr. G. D. Salyer, intends to resume further construction after the rainy season, and since no hazards to health and safety are involved, there is no basis for action by the Building Inspection Department. IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on October 27, 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. cc: Mr. R. J. Halianger Witness my hand and the Seal of the Board of Mr. G. D. Salyer �peryison Acting County Building affixed this 27th day of October, 19 75 Inspector ,r J. R. OLSSON, Clerk County Administrator B �" Deputy By R b i e Gj t e r re� De u Clerk H 24 11/75 conn 00132 CONTRA COSTA COUNTY 1 BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: The Board of Supervisors DATE: October 15, 1975,, FROM: R. W. Giese, Acting. County Building Inspector SUBJECT: C(7JPTAINT REGARDING PROPERTY AT 79 ORCHARD ROAD, ORINDA The property mentioned in the complaint .does have a history in. the records of this Department. Abatement action was initiated .in . 1-067 due to abandonment and disrepair that was related to foreclosure proceedings. The abatement was closed when proper corrective action was initiated and sufficient progress had been made to declare the building habitable. At that time a permit was issued to make required repairs and the repairs were done in accord with a deficiency list from this Department. The site was investigated and pictures taken on August 1 , 1975. A retaining wall is being built across the front of the property. This is also being done with the benefit of permit although the wall . is not a requirement. it was noted that landscaping has been done around the completed peruion of the wall. It is not consistent vrith the practice of this Department nor the requirements of the County Codes to enforce requirements unless there is a definable hazard to health and safety. The owner, Mr. G. D. Salyer, was contacted and stated he intends to resume construction after the rainy season, April-May, and complete the retaining wall now under construction. Original pictures enclosed. R E C'-HVE D RWG:ads cc: A. G. Will, County Administrator OCT 16 1075 • - '' -s. a. oma,i /J C`_ZC soA;a O: SUPERVISOM N1T;ZA oSTA Co, U Microfilmed with board order 00133 0 - - • In the Board of Supervisors of Contra Costa County, State of California October 27 . 19 75 In the Matter of Appointment of Mr. Edward A. Goggin as Trustee of Reclamation District No. 800. This Board having received an October 16, 1975 letter from Mr. Dante John Nomellini, Secretary, Reclamation District No. 800, advising that the term of office of one Trustee of said District will expire in November, 1975, that Notice calling for Nominating Petitions was duly published on August 22, 1975, Notice of No Election was published on September 22, 1975, and that Nomination Petitions have been received for less than the total number of positions open; and Mr. Nomellini having advised that the Board of Trustees of said District requests that the Board reappoint Mr. Edward A. Goggin, 7 Lincolnshire Court, Walnut Creek, California 94596 as Trustee of said District; Pursuant to provisions of Section 50741 of the California water Code, IT IS BY THE BOARD ORDERED that ' Mr. Edward A. Goggin is REAPPOINTED as Trustee of said Reclamation District for a four—year term ending the first Tuesday after the first Monday in November, 1979. PASSED by the Board on October 27, 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. cc: Secretary, Reclamation Witness my hand and the Seal of the Board of District Supervisors County Auditor—Controller affixed this 27th day of October 19 County Administrator r� 1% 1� J. R. OLSSON, Clerk By � Deputy Clerk R6ndalynn ac k 1 e dq H 24 8175 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 In the Matter of Appointment of Messrs. Leo B. Arnaudo and Roy Mazzanti as Trustees of the Delta Farms Reclamation District No. 2024. This Board having received an October 16, 1975 letter from Mr. Dante John Nomellini, Secretary, Delta Farms .Recla-' mation District No. 2024, advising that the term of office of two Trustees of said District will expire in November, 1975s that Notice calling for Nominating Petitions was duly published on August 22, 1975, Notice of No Election was published on September 22, 1975, and that Nomination Petitions have been received for the total number of positions open; and Mr. Nomellini having advised that the Board of Trustees of said District requests .that,`.the Board -reappoint Mr. Leo B. Arnaudo, 3301 Tracy Road, Tracy, California 95376 and Mr. Roy Mazzanti, 115536 So. Crocker Road, Stockton, California 95200 as Trustees of said District; Pursuant to provisions of Section 50741 of the California Vlater Code, IT IS BY THE BOARD ORDERED that Messrs. Arnaudo and Mazzanti are REAPPOINTED as Trustees of said Reclamation District for a four-year term ending the first Tuesday after the first Monday in November, 1979. PASSED by the Board on October 27, 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: Secretary, Reclamation Witness my hand and the Seal of the Board of District Supervisors County Auditor-Controller affixed this 27th day of October , 19 j Countv Administrator J. R. OLSSON, Clerk By, , ';Lcl Deputy Clerk RondalvnntShackles- 00135 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 In the Matter of Appointment to Green Valley Park and Recreation District Board of Directors. Pursuant to Section 23520 of the California Elections Code, and as recommended by Superiisor E. A. Linsch_eid, IT IS BY THE BOARD ORDERED that Mr. Patrick J. Corriveau, 143 Montana Drive, , Danville, California 94526 is REAPPOINTED as a member of the Board of Directors of the Green Valley Park and Recreation District, for a four—year term commencing at noon on the last Friday in November, 1975; PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc: Green Valiey Park and Supervisors Recreation District affixed this 27th day of October 19 Registrar of Voters J., R. OLSSON, Clerk Countv Auditor—Controller By ra, ^ ;�'l�c ins Deputy Clerk County Administrator RondalyiJ Shackles 00136 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 M In the Matter of Report of Intergovernmental Relations Committee with respect to Appointment of Committee. i The Board on September 10, 1975 having referred to its Intergovernmental Relations Committee (Supervisors A. M. Dias and E. A. Linscheid) the request of the Contra Costa County Mayors' Conference that a committee of this Board be appointed to meet with the mayors on matters of mutual concern; and The Intergovernmental Relations Committee having this day reported that it has various matters applicable to cities on referral and that it would appear logical that it (the Inter- governmental Relations Committee) be designated to meet with the Mayors' Conference on matters of mutual concern, and having so recommended; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. PASSED by the Board on October 27, 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: CCC Mayors' Conference Witness my hand and the Seal of the Board of Board Committee Supervisors County Administrator affixed this 27th day of oetober 19 M J. R. OLSSON, Clerk By ��G �71,(iL Lzlyr , Deputy Clerk Helen C. Marshall 00237 H 24 8/75 lOM THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND WARREN N.BOGGESS IST DISTRICT CONTRA COSTA TV CHAIRMAN ALFRED M.DIAS,SAN PABLO CON R 1 COS.0 A COUN i 1 JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYET7E ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON,Cowry cLERK 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL ATH DISTRICT . EDMUND A. LINSCFIEID, Ptrrseuac MARTINEZ. CALIFORNIA 94553 �� .l..1e�__ 3TH DISTRICT GE- N 23 /�/j I;y October 27, 1975 V OCT $ 7 1°75 J. R. Ossov REPORT C1ER. BOA. F SUPEav15 RS N COSTA G OF epury INTERGOVERNMENTAL RELATIONS COMMITTEE ON REQUEST OF MAYORS CONFERENCE FOR A COMMITTEE TO MEET ON MATTERS OF MUTUAL CONCERN At a recent meeting of the Mayors Conference at which Supervisor J. P. Kenny was in .attendance, the Mayors requested that the Board designate a committee with whom the Mayors might meet on matters of mutual concern. This request was referred to the Intergovernmental Relations Committee on September 10, 1975. The Intergovernmental Relations Committee has on referral, in addition to this matter, the issues of an urban development policy pertaining to the spheres of influence of the respective cities, the suggestion of the Mayors Conference for establishment of a joint committee to seek agreement on future funding for the City/County Thoroughfare Program, and the request of the City of Concord pertaining to the annexation of Buchanan Field to said city. With these referrals and its scope of activity generally, it would appear logical that the Intergovernmental Relations Committee be designated by the Board to meet with the Mayors Conference on matters of mutual concern, and accordingly the Committee so recommends. a AAlLf � cmc s P. KENNY E. A. LINSCHEID Supervisor, L I Supervisor, District V GC' �a � Microfilmcd with Board order In the Board of Supervisors of Contra Costa County, State of California October 27 , 19' In the Matter of Appointment of Commissioner of Tassajara Fire Protection District of Contra Costa County. On the recommendation of Supervisor E. A. Lnscheid, IT IS BY THE BOARD ORDERED that Mr. Charles Phinny, 1046 Country Lane, Pleasanton, California 94566 is APPOINTED as a Commissioner of the Tassajara Fire Protection District of Contra Costa County for a four—year term ending December 31, 1979; PASSED by the Board on October 27, 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. cc: Tassajara Fire District Witness my hand and the Seal of the Board of County Administrator Supervisors County Elections Officer affixed this 27thday of October 19 75 County Auditor—Controller J. R. OLSSON, Clerk By— a � `- _ � t, Deputy Clerk Rondalynn' Shackles I Oita H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 73- In the Matter of Alameda-Contra Costa Counties Health Systema Agency Coordinating Co=ittea. Supervisor A. N. Dias having advised that he and county staff members had Leen in attendance at the first meeting of the Alameda-Contra Costa Counties Health Systems Agency Coordinating Comittee and that the co=aittee, with county representatives abstaining, had voted to add seven consumer representatives to the eotssaittee; and Supervisor Dias having noted that the next :seating of the coordinating committee is scheduled for Wednesday, October 29, 1975 at 700 p.m. and that he could not be present because said meeting conflicts with the annual convention of the County Supervisors Association of California; and The members of the Board having expressed concern with the addition of representatives as indicated by Supervisor Dias and Chairman W. N. Boggess having stated that the cossnittes composition had been chanved significantly from the balanced c= sittse with which the Board had agreed to participate, and having asked whether staff representatives would be present in vier of the fact that members of the Board would be in attendance at the aforesaid CSAC convention; and Mr. C. L. Van Master, Director, Yuman Resources Agency, having indicated that staff would be present at the meeting and having suggested that if the Board wishes its representatives to cooperate with the committee as it has reconstituted itself, the Board so indicate; and IT IS BY THE BOA ORDERED that the Contra Costa County representatives serving on the aforesaid Health systems Agency Coordinating Cam-ittee are instructed to work with the cosasaittee as presently structured with the understanding that full and complete resorts will be made to the Board on the committee r.>eeting s. Passed by the hoard on October 27, 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: Supervisor J. E. Moriarty Witness my hand and the Seal of the Board of Supervisor A. K. Dias Supervisors Supervisor W. N. Boggess 27th October 75 Supervisor J. P. Kenny affixed this day of 19 _ Director, H.R.A. ��� R. OLSSON, Clerk County Administrator By $e Deputy Clerk County Counsel 00140 H 24 8/75 loon In the Board of Supervisors of Contra Costa County, State of California October 27 , 1975' In the Matter of Executive Session. At 7:47 p.m. the Board recessed to meet in Executive Session, pursuant to Government Code Section 54957.6, in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussion of salary matters. PASSED by the Board on October 27,3975. At 8:20 p.m. the Board reconvened in its Chambers and proceeded with its regular agenda. 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 Supervisors affixed this 27th day of October . 19 75 J. R. OLSSON, Clerk By `� Deputy Clerk M�e M. Netif-e H 24 9/75 10M t. t + • In the Board of Supervisors of Contra Costa County, State of California October 27 - 19 ?- In the Matter of Report of Director of Planning with respect to Environmental Impact Report on Proposed County Jail. The Board having received an October 20, 1975 memorandum report from TIr. A. A. Dehaesus, Director of Planning, in response to a September 16, 1975 Board referral of an inv_uiry of f+�rs. Louise Clark, Secretary, Citizens for Community Involvement, as to when an Environmental Impact Report on the plans for the proposed 90-cell addition to the new criminal detention facility will be authorized; and Mr. Dehaesus having reported that County Counsel concurs with his conclusion that modifications under consideration as of October 1, 1975 do not warrant the preparation of a new or supple- mental EIR inasmuch as said modifications (except for the installation of windows of small size and non-opening character) are entirely internal and neither affect size or configuration of the proposed structure nor result in changes in occupancy or activity that would be likely to have adverse effects on the build- ing's environs or on resources or facilities located elsewhere; The Board members having indicated their concurrence with the aforesaid memorandum report, directed the Clerk to place a copy of same on file with the May 16, 1975 EIR. PASSED by the Board on October 27, 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- Mrs. Louise Clark Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 27th day of October 1975— County 975—County Administrator J. R. OLSSON, Clerk County Sheriff-Coroner By � JL ����, /�' . Deputy Clerk Helen C. Marshall 00142 H 24 8/75 10M . RECEIVED CONTRA COSTA COUNTY DUCT�Z2 1975 PLANNING DEPARTMENT [,, J. - oLs ou ' CLERK BOARD OF SUPERVISOR$ CONT» A CO. De TO: Board of Supervisors DATE: October 20, 1975 FROM: Anthony A. Dehaesus SUBJECT: Criminal Detention Facility Director of Planni, . This is in response to your referral on September 16, 1975 of a letter from Mrs. Louise Clark representing Citizens for Community Involvement. This letter raised the question of the need for a further EIR as a result of design modifications of the Criminal Detention Facility. A week earlier we were similarly asked by the County Administrator's Office to review this question. After consultation with the various pertinent departments, we were able to determine that the facts of the situation did not warrant the prepara- tion of a new or supplemental EIR for the kinds of modifications now under consideration. Ourreasons For reaching this conclusion are stated in the copy of our memorandum of October 9, 1975, to the County Administrator, which is attached. If you concur with its recommendation we suggest that a copy of it be transmitted to tars. Clark as part of the Board's reply to the Citizens for Community Involvement. County Counsel concurs with our conclusion. AAD•EMA Attachment cc - County Administrator County Counsel '_Public Works Department Sheriff-Coroner 00143 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Arthur G. Will DATE: October 9, 1975 County Administrator FROM: Anthony A. Dehaesus SUBJECT: Criminal Detention Director of Planning Facility EIR . This is in reply to your memorandum of September 12, 1975, on the subject of the applicability of the adopted Detention Facility Final Environmental Impact Report to the modifications of the Detention Facility project which are now being con- sidered by the Board of Supervisors. It is our opinion that the adopted Final Environmental Impact Report already covers the main project modifications now being considered. Further, we believe that those modifications require no new EIR or amendment under the terms of the State's EIR guidelines (see attachment) because they would not result in substantial changes to the project, or the circumstances of its being carried out, which would involve new environmental impacts. Consequently, we do not recommend that a neer EIR or formal amendment be prepared and processed. i This recommendation necessarily assumes that the modifications to the Facility plans will be those under consideration on October 1, 1975, or similar to them. It must be reconsidered if substantial changes are made later to the project as a result of the County's Jail Plans Evaluation Study or other causes. Tile particular changes being addressed are: the utilization of the lower level of the Facility for jail purposes instead of quarters for the Sheriff's Patrol Division (i.e. , the installa- tion of about 81 single-occupancy cells and related accommodations*); a resulting increase in the design capacity of the Facility from about 343 to about 421 inmates; the installation of small slit windows (louver shaded) in the building walls; and the conversion of several cells elsewhere in the building to single-occupancy cells. The modifications being discussed,* except for the installation of windows, are entirely internal, and they neither affect the size or configuration of the pro- posed structure nor do they result in changes in occupancy or activity that would be likely to have adverse effects on the building's environs or on resources or facilities located elsewhere. *Earlier design changes were for 90 and SS cells, respectively. ' U�i1A4 Mr. -Arthur G. Will -2- October 9, 1975 The major design modification being considered is the use of the lower Ievel for inmate accommodations instead of quarters for the Sheriff's Patrol Division and related uses (reference P. 47, Draft EIR). . This modification was the subject of an alternatives discussion, "Alternative #5: Convert the Basement of the Proposed Detention Facility From Sheriff's Patrol Quarters to Additional Inmate Space" (pages 227-9, Draft EIR). The analysis there indicated .that the -alterna- tive would'be a more economical use of the basic structure because jail uses require more expensive building space than administrative uses. As disadvantages, it pointed out that the implementation of this alternative would necessitate a change in Board of Supervisors policy on jail capacity and would delay the con- struction of the project. (However, ensuing events in the State Legislature both caused the Board to revise its policy and delayed the project.) The Draft EIR analysis concluded that "'Phis alternative is nearly identical to the planned project with respect to all other factors'." Our review of the current basement modification proposal supports this earlier finding. Although its use for inmate accommodations would add 81 inmates to the Facility when fully occupied (slightly offset by reductions proposed elsewhere in the building), these would not significantly add to the numbers of people u.Ring the building or to traffic in its vicinity. Comparisons are inexact, but there could even be an over-all reduction in activity in the vicinity of the -- Facility because confined inmates typically generate less activity than Sheriff's deputies. Under the original proposal, the lower level would have been occupied ' during the day by 12 regularly stationed staff and used for reporting and brief- ` ing by tip to 150 patrol deputies coining and going on the several shifts (see attached memorandum). The current proposal envisions the area normally being occupied by the 81 inmates and only 2 Sheriff's Office personnel. In both cases, patrol vehicles would be parked in an existing lot nearby. The only time the jail use normally would be expected to generate much external traffic would be during prime visiting periods, such as weekends, when County government activities are at a minimum. If the lower level of the Detention Facility is used for jail purposes, the Sheriff's Patrol Division is expected to remain in its present quarters for the time being. The subject of windows was discussed in several places in the adopted EIR in connection with the alleged detrimental effects of confinement in windowless buildings (e.g. , page V-2, Response Document) , the visual effects of the proposed windowless building design (e.g. , page 201, Draft EIR), and the effects on energy conswMption of the proposed windowless building design (e.p. , Mage G-I, Draft EIR Appendix). In regard to the first item, the installation of windows of any kind 00145 r, +. Mi,. Arthur G. Will -37October 9, 1975 would help mitigate whatever negative impacts that might result from a totally windowless design. On the second ,item, the overall appearance of the building would not be changed much by the liioposed installation; the slit-style windows would be small in size and screened by louveredpanels (probably moveable louvers on the west facade), thereby retaining the textured "blank-wall" appearance in- tended for the building. With regard to energy, the addition of windows would increase consumption somewhat, but again their small size and shading coupled with their -non-opening character would minimize the extent of the change. _ S $ AAD:dh Attachments cc: Coutrty Counsel Sheriff-Coroner Public 11orks l epartmcnt In the Board of Supervisors of Contra Costa County, State of California EX• OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT October 27 . 19 75— In —In the Matter of Claim for Damages. A claim for damages in the amount of $500,000 having been filed on September 19, 1975 With this Board, ex officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District, by Kipperman, Shawn & Keker, Mr. John W. Keker, 407 Sansome Street, Suite 4.00, San Francisco, -California 94111 on behalf of Ns. Laura Malick, 13 Buckeye Lane, Danville, California 94526; IT IS ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 27, 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. cc: Claimant Witness my hand and the Seal of the Board of Public ;forks Director Supervisors Attn: Mr. Broat ch affixed this 27th day of & _f� , 19 Count Counsel I R. OLSSON, Cleric County Administrator t3y z.,. �' Deputy Clerk Flood Control R6— lendaln Shackles- 00147 hac es' 0014'7 H 24 8175 10M F T tD �'/ SEP 9 1975 SEP 191975 2 3 J. R. OLssoN PUBLIC WORKS DEPARTMENT ct�c o AK"is= 4 5 6 BEFORE THE CONTRA COSTA 7 COUNTY FLOOD CONTROL AND 8 WATER CONSERVATION DISTRICT 9 10 IN THE MATTER OF THE ) NO. 11. CLAIM OF LAURA MALICK ) ) 12 13 LAURA MALICK, hereby claims against the County of 14 Contra Costa and the Contra Costa County Flood Control and Water l 15 Conservation District, in the sum of $500,000.00, and in support 16 of this claim represents as follows: 17 1. The damage or injury that is the subject of this 18 claim occurred on or about August 7, 1975 at property known as 19 13 Buckeye Lane, Danville, California 94526. 13 Buckeye Lane 20i s t . acre he 164 parcel of land where claimant lives with her 21 three daughters. 22 2. The names of the state agencies causing the damage 23 are the County of Contra Costa and the Contra Costa County Flood 24 Control and Water Conservation District, and the officers, em- 25 I ployees and servants of each who have responsibility for the 26 planning and development of the project to prevent channel over- 00148 1 flow and flooding of Green Valley Creek in the vicinity of . 2 plaintiff's property. 3 3. The damage or injury occurred when agents and/or 4 employees of the County of Contra Costa and/or the Contra Costa 5 County Flood Control and Water Conservation District began work 6 on a project to prevent channel overflow and flooding in the 7 vicinity of Green Valley Creek, between the first and second 8 I crossings of Diablo Road in the Danville area, which creek passes 9 through land known as 13 Buckeye Lane. Plaintiff lives with her 10 family on that land because it was a horse set-up, i.e. , property 11 zoned and suitable for keeping, exercising, and properly caring 12 for horses. Because the project took approximately 40% of the 13 land at 13 Buckeye Lane, the property is no longer useful as a 14 horse set-up. That fact together with the significant scarring 15 of part of the property, rendering ugly what was once beautiful, 16 requires plaintiff to move_ 17 4. The acts or omissions of the agencies and persons 18 named above that caused injury or damage to claimant's property 19 and to claimant include failure and refusal to offer just compen- 20 sation for the entire property at 13 Buckeye Lane, failure to 21 deposit sufficient security with the Court of justify the taking 22 of part of 13 -Buckeye Lane in July, 1975, failure to attempt 23 ii meaningful negotiations regarding just compensation, failure to 24 i prepare an adequate environmental impact statement, and malicious I 25 use of the condemnation power to take part of the property known 26 as 13 Buckeye Lane while rendering the other part uninhabitable, -2- 0019 1 without offering compensation- 2 5. The amount claimed includes the amount of $500,000 3 as the estimated amount of prospective injury or damage, insofar 4 as it is known at this time. Claimant's damages are measured by . 5 the replacement cost to her of similar property in the Danville 6 area, including but not limited to moving expenses and higher 7 interest rates for a mortgage and by a sum sufficient to compen- 8 sate her for emotional distress, i.e. caused by the deliberate, 9 willful and malicious violations of law which resulted in the 10 taking of her property. 11 6. All notices concerning this claim should be sent 12 to: 13 Laura Malick 14 13 Buckeye Lane Danville, California 94526 15 and to: 16 Kipperman, Shawn & Keker . 17 John W. Keker 407 Sansome Street, Suite 400 San Francisco, California 94111 18 19 Dated: September 17, 1975. 20 KIPPERMAN, SHAWN & KEKER 21 B 22 JO W. KEKER 23 TORNEY FOR LAURA MALICK 24 25 26 -3- 00150 In the Board of Supervisors of Contra Costa County, State of California October 27 19 75 In the Matter of .Claim for Damages. A claim for damages in the amount of $500,000 having been filed with this Board on September 22, 1975 by Kipperman, Shawn & Keker, Mr. John W. Keker, 407 Sansome Street, Suite 400, San Francisco, California 94111 on behalf of Ms. Laura Malick, 13 Buckeye Lane, Danville, California 94526; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on October 27, 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. c c• Claimant Witness my hand and the Seal of the Board of Pt blic ?,Torks Director Supervisors A-z-: Mr. Broatch affixed this 27th day of October _ 1975 County Counsel �, > �. J. R. OLSSON, Clerk Cou:ntv Administrator Deputy Clerk Rondaly' Shackles 00151 H 24 8/75 10M M ~ 1- - • 2 SSP 22 1915 DI 3 J. R, C%UXN 4 th aMa MM 5 6 7 BEFORE THE COUNTY 8 OF CONTRA COSTA 9 10 IN THE MATTER OF THE ) NO. 11 CLAIM OF LAURA MALICK ) 12 - 13 LAURA MALICK, hereby claims against the County of 14 Contra Costa and the Contra Costa County Flood Control and Water 15 Conservation District, in the sum of $500,000.00, and in support 16 of this claim represents as follows: 17 1. The damage or injury that is the subject of this 18 claim occurred on or about August 7, 1975 at property known as 19 13 Buckeye Lane, Danville, California 94526. 13 Buckeye Lane 20 is the 1.64 acre parcel of land where claimant lives with her 21 three daughters. 22 2. The names of the state agencies causing the damage 23 are the County of Contra Costa and the Contra Costa County Flood 24 Control and Water Conservation District, and the officers, em- 25 ployees and servants of each who have responsibility for the 26 planning and development of the project to prevent channel over- 00152 I f 1 flow and flooding of Green Valley Creek in the vicinity of 2 plaintiff's property. 3 3. The damage or injury occurred when agents and/or 4 employees of the County of Contra Costa and/or the Contra Costa ; 5 County Flood Control and Water Conservation District began work 6 on a project to prevent channel overflow and flooding in the 7 I vicinity of Green Valley Creek, between the first and second 8 I crossings of Diablo Road in the Danville area, which creek passes I 9 through land known as 13 Buckeye Lane. Plaintiff lives with her 10 family on that land because it was a horse' set-up, i.e. , property 11 ' zoned and suitable for keeping, exercising, and properly caring 12 for horses. Because the project took approximately 40% of the 13 land at 13 Buckeye bane, the property is no longer useful as a 14 horse set-up. That fact together with the significant scarring 15 of part of the property, rendering ugly what was once beautiful, i 16 requires plaintiff to move_ 17 4. The acts or omissions of the agencies and persons 18 named above that caused injury or damage to claimant's property 19 j and to claimant include failure and refusal to offer just compen- 20 ; sation for the entire property at 13 Buckeye Lane, failure to 21 deposit sufficient security with the Court of justify the taking 22 1 of part of 13 Buckeye Lane in July, 1975, failure to attempt 23 Ij meaningful negotiations regarding just compensation, failure to 2+ Ii prepare an adequate environmental impact statement, and malicious l 25 i:' use of the condemnation power to take part of the property knot-in ii 16 =! as 13 Buckeye Lane while rendering the other part uninhabitable, I� fi -2- �_ i 1 without offering compensation. 2 5. The amount claimed includes the amount of $500,000 3 as the estimated amount of prospective injury or damage, insofar 4 as it is known at this time_ Claimant's damages are measured by 5 the replacement cost to her of similar property in the Danville 6 area, including but not limited to moving expenses and higher 7 interest rates for a mortgage and by a sum sufficient to compen- 8 sate her for emotional distress, i.e. caused by the deliberate, 9 willful and malicious violations of law which resulted in the 10 taking of her property. 11 6. All notices concerning this claim should be sent 12 to: 13 Laura Malick 14 I 13 Buckeye Lane I Danville, California 94526 15 and to: 16 ' Kipperman, Shawn & Keker I John W. Keker 17 407 Sansome Street, Suite 400 18. 1 San Francisco, California 94111 19 I Dated: September 17, 1975. KIPPERNIAN, SHAWN & KEKER 20 21 BY 22 TOtW W. KEKER A ORNEY FOR LAURA PIALICK 23 i 24 (!i 25 26 -3- I 00154 a. V6 0 In the Board of Supervisors of Contra Costa County, State of California October 27 , lg 75 In the Matter of Notice of Hearing on Proposed Changes in the California Administrative Code. The Board having received a notice from the State Department of Health of a public hearing to be held at 10:00 a.m. on November 24, 1975 in the State Building at 455 Golden Gate Avenue, San Francisco, California, on proposed changes in certain regulations of the California Administrative Code, one section of which pertains to the Institutes for Medical Services program. IT IS BY THE BOARD ORDERED that the aforesaid notice is REFERRED to the Director, Human Resources Agency, and the County Administrator. Passed by the Board on October 27, 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. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 27th day of October 19 75 County Medical Director , J. R. OLSSON, Clerk Acting County Health c Officer B Deputy Clerk Maxine M. Neufe d 055 H 24 8/75 10M • In the Board of Supervisors of Contra Costa County, State of California October 27 , 1975. In the Matter of Invitation to Hearing re SB 325 Funds. The Board having received a letter from Senator John A. Nejedly dated October 15, 1975 inviting attendance of a county representative at a joint hearing of the Public Utilities, Transit and Energy Committee and the Assembly Transportation Committee on October 29 and 30, 1975 in San Jose, California to review the Mills-Alquist-Deddeh Act (Senate Bill 325) and to determine modifications of the Act necessary to assure the most effective use of SB 325 funds in the development of transportation facilities and services throughout the state. IT IS BY THE BOARD ORDERED that the aforesaid invitation is REFERRED to the Public Works Director. PASSED by the Board on October 27, 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 27th day of October , 1g 75 J. R. OLSSON, Clerk Deputy Clerk Maxine e e 00156 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 M the Matter of Recommendations of The Bay Area Council , Inc. with Respect to Public Transit. The Board having received an October 13, 1975 letter from Mr. Angelo J. Siracusa, Executive Director, The Bay Area Council , Inc. , transmitting the Council ' s summary report, "Financing Public Transit - Policy Study and Recommendations , " which includes both Council recommendations and results of a specially commissioned public opinion survey, and advising of the availability of a 30-45 minute presentation thereon . IT IS BY THE BOARD ORDERED that the aforesaid summary is REFERRED to the Public Works Director and the County Administrator. PASSED by the Board on October 27, 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. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors County Counselel (with copy summary) affixed this Y 27th da of October . 19 75 V County Administrator J. R. OLSSON, Clerk Deputy Clerk Robbie Gu errez 00157 H 24 8/75 lOM • • In the Board of Supervisors of Contra Costa County, State of California October 27 ' 19 75 In the Matter of Opposition to Proposed Location of New County Jail . The Board having received an October 20 , 1975 letter from Ms. Rochelle Lipman, President, East Hillside Neigh- borhood Association , 1310 Marina Vista , Martinez, California 94553, opposing the proposed location of the new county Jail and requesting that the facility not be built in an active community; and Ms. Lipman having further stated that the Association considers the addition of windows to the Jail plans to be detrimental to the neighborhood; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc: County Sheriff-Coroner Supervisors Public Works Director affixed this 27th day of October . 19 75 Director of Planning — County Administrator J. R. OLSSON, Clerk ByCDeputy Clerk et5tierrun— H 24 8/75 10M 00158 In the Board of Supervisors of Contra Costa County, State of California AS THE -BOARD OF DIR_T.?C TORS-' OP.THE BRENTWOOD FIRE, PR.OTECTIOIT DISTRICT; ' October 27 19`75 In the Matter of Agreements for Inspection Services, 739 First Street, Brentwood, California. (Work Order 5140) IT IS BY TRv BOARD ORDERED that the Public Works Director is AUTHORIZED to execute agreements with Messrs. J. M. Nslson. and Robert G. Grady for inspection services in connection with the construction of a metal building at 739 First Street, Brentwood, California. PASSED by the Board on October 27, 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. cc : Mr. J. M. '.Nelson (via P.T.I. Witness my hand and the Seal of the Board of k.. - Mr. Robert G. Grady (via P.. Public Works Director affixed this 2 th day of October . 19 75 County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Constance J. Davies 00159 H 24 8/75 10M ! • • t In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Complaint with Respect to Safety and Noise Pollution at Buchanan Field. Supervisor E. A. Linscheid having received a letter dated October 20, 1975 from Mrs. Todd Simon of Concord, California complaining of excessive noise from Buchanan Field due to flight instruction. Mrs. Simon requests, for safety and noise pollution reasons, that action be considered for discontinuance of flight instruction at Buchanan Field. IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Public Works Director and the Contra Costa County Aviation Liaison Committee for investigation. Passed by the Board on October 27, 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Aviation Liaison Supervisors Committee affixed this 27th day of October . 1975 County Administrator J. R. OLSSON, Clerk Mrs. Todd Simon By �� Deputy Clerk Maxine M. Neufe d H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Allocation of Funds under State Beach, Park, Recreational and Historical Facilities Bond Act of 1974. The Board having received a letter from Mr. Paul Ryan, General Manager, Valley Community Services District, stating that an undercount in the 1970 census resulted in a'-lower allocation of funds to the District under the State Beach,. Park, Recreational and Historical Facilities Bond Act of 1974, and requesting that the population figure be corrected so as to obtain an increased grant; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for report. PASSED by the Board on October 27, 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: Valley Community Supervisors Services Distric Di^e��for of Planning affixed this 27tH day of October , 19 75 Cou:i-Ly Administrator �,J J. R. OLSSON, Clerk By l!z ta__ G:zc�rc Deputy Clerk H 24 12174 - 15-NI Vera Nelson 00161 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Proposed CAP Grant Application for Community Services Act Funds. The Board on October 21, 1975 having referred to its Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for review and recommendation the proposed grant application for Community Services Act funds to continue the county's existing Community Action Program from January 1, 1976 through December 31, 1976; and Supervisor Linscheid, on behalf of the Committee, having reported on the funding provided to delegate agencies by the current grant, and having advised that the Economic Opportunity Council has approved the grant application on the condition that a major revision be submitted to the Community Services Administration prior to December 31, 1975, and having recommended that delegate agencies be asked to submit their plans for acquiring additional funding; and Supervisor Linscheid having further recommended that said CAP grant application be approved for submission to the Regional CSA and that the Chairman be authorized to sign appropriate application documents; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by the Board on October 27, 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. cc: Board Committee Witness my hand and the Seal of the Board of Office of Economic 0 isors pller xed this :)7th da of Oeteber 19 County Auditor-ControllerY _U County Administrator J. R. OLSSON, Clerk By Deputy Clerk .Malty Craig ®0162 H 24 8/75 10M THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND WARREN N. BOGGESS IST DISTRICT CHAIRMAN ALFRED M.DIAS.SAN PABLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY, LAFAYETTE JAMES R.OLSSON. COUNTY CLERK 3RD DISTRICT ADMINISTRATION BUILDING. ROOM 103 AND E% OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PITTSBURG MARTINEZ. CALIFORNIA 94553 lJ P NE 228.3000 STH DISTRICT (moo" TENSION 2371 October 27, 1975 RECEIVED REPORT G(U'Y .?7 1975 OF ADMINISTRATION AND FINANCE COMMITT E ON ea► wrav fps COTTA C_ 1976 CAP GRANT APPLICATION - - -The Administration and Finance Committee met and reviewed the proposed grant application for Community Service Act funds to continue the County's Community Action Program for January 1 through December 31, 1976. The grant application is for $954,000 federal share and $522,424 local share, for a total of $1,476,824. The local share has been increased by $198,750 over 1975 due to federal guidelines, and will be increased by another $113,572 in 1977. Based upon policy of the Board of Supervisors and actions of EOC, the increase in local share is to be borne by the delegate agencies. It should be noted, however, that a request to CSA/OEO for a waiver of the increase in local share is in process. The EOC has approved the grant application--which is a con- tinuation of the existing program and delegate agencies--only on the condition that a major revision be prepared and submitted to CSA prior to December 31, 1975. This revision, which will have to be approved by the EOC and then acted upon by the Board of Supervisors, will include programs and funding levels determined by the Area Councils and EOC during the last three months. The EOC needs the additional time to develop detailed work programs and possibly select additional delegate agencies. It is planned that the revised grant would become effective about March 1, 1976 and would operate for the remainder of 1976. The current grant provides: Delegate Agencies Program Federal Local Total North Richmond Education $162,000 $ 88,714 $ 250,714 Neighborhood House Youth 41,875 22,931 64,806 Southside Center Manpower 162,000 88 ,714 250,714 Youth 161,750 9,172 25,922 Concerted Service Manpower 162,000 88,714 250,714 Project Youth 25,125 13 ,758 38,883 United Council of Education 162,000 88,714 250,714 Spanish Speaking Youth 50,250 27,517 77,767 Organizations Central Administration 01 12,425 6,803 19,228 05 159,575 87,387 247,362 Total $954,000 $522,424 $1,476,8(2,4 I�++ Microfilmed with Vli rlyd �U�V� 2. Recommendation It is recommended that the CAP Grant for $1,476,824, as approved by the EOC and prepared by County OEO, be approved for . submission to Regional CSA and that the Chairman of the Board of Supervisors be authorized to sign appropriate application documents. � A E. A. LINSCHEID P. NNY J' Supervisor, District V Supervisor, D�Cstrict I • V • F t 00164' z: In c In I^^ O� Is.)OOO -b =1 -03 OAA0 -7OA � F O O S OS (D O A A C) v c a (n m n n 1A rn o { oso 3to o � N C �" c ..+ C C 0 41 -C C - ci 1+ 9 n 9 T z p 7 C n I7 0 O Cn = (n — 1 > Cup D ri n (O n i+ O b O c A O t o g1 Q O 3 -' 7 O -3 > 3 n m [1rGD — 'J — El zE 9 ? < f < CL i -1 L7 Z z N O V O -t n '7 n -# m� A O t`U fi ti. — — A A 7 m 000 v -} N N a 0 0 � � 0 � � > f C N m O O O =• tttTTT�= IO ' n d-5T to Col. a +t+ C7 {� C { ' p —)tw ! ff f Mo 1 Z; � n D o X I X I�c o t �� II a mo I a I !!!aIz O �i =-< 0. N I (_m-1' -n C3 ff nniON I Z r ' ! +7 f �� n 1 > I 1 ma o � i crni+a - sm,� m Z _{z 'mato u1 0 >>t r a a z > n t > a -� =t� o m m 1 D O V > 0 1 m c ZI 3: > fC•9 %\ to ' rI ^ "n m a t t m rn o j z .. a 1I— I M > n Zo A D Inb f 0 N( O mr�m z a i 3 I �si I b o In i 0 %.no ` z a tt v c } c in C m > O Z > I z m z i CD p lm L4 'd � i MI> 10^ -4 m j ! m 3 — �J O :N > (? t �p{ IO I In io C)VI Vt Z a Qom► (ij 00 � 1 i C*-T NJ i - L 1 'G'► N 1st !N N =a C z !O L O — �O M> In A 00 ` Fn O o N t o —c v r i _ i �O O li ,O In lit ` >m o 100 _ iZOp > O O �V KD �1 P2 �J 07 W I^..J � _ �� o O '�Ii m -4 -s CJI L! T �1 ,: :( l,t 1 Z n p ca In �— CJ O '> �z a ttp-nm t 00165) - O �t z oi i m a D o _ _ Z w o n Op o CJI •4 Z fD o i > v < o ^ o n >S i ? i ° o` > p pmi O m (' N O m o'o G -t j - n Z i 3 a O n 0 o it 0 0� z m o>om La -N-� z cn " !t x z N r > o a i > N > z > c N A 0 61 m O C•1 o -•.a „ Z v 0 v N O m N _ n n Z a C+ Z n C ;J •'� i M D Br 0 i 9 O < O r O < < o � •n z '” p z ° a m p �rn D Oo w c, - - O i < CA A M. 1 m a n C 'D O a O n a (p 7 Z K �+ > m ? < N CO rP-4 � n N O a 0 C O � v m O > -J. n G n C C7 u S A 0 3 o a �. -� u O= a o Vf r n �' i C •< O � n n c9 = t0 0 v r m e - m 41b r" < a a m to '0 b > W n a "� n O e a s O `� Z i @ �.Qp N N N N w _� El r m K i n c. m m Z r• Cl -4 » n O O n S Z O -4 m m A 0 Z >3 m cm -na -� iu n O m't H O N D m m A E f .,i n - O .a O n o >r c n -� -i > > D m i > D u O oA A L 3 OX Cl S < -� -1 r' A -4 1 tv 0 m SS •. r C A v G N n T C > C $ O O n H > a ^ Z m A ❑ i 3 ^ 0 N a O D a m Z e o n m 0 A u> n 1 93 � 4�b O N . Z) 00. -n t^ m Z> CJI I O no On o mo zN El e 0 3 a C s i Cwt m i � m A Ontr 0m mnG N ti O t: � N N » > o 0000 0 �� , O m w o - CJl Cfl to--+ 7 p m m r n tat Ea4 ;� 9 O o �j CJl C)A Q• O _n A 4b,Co lG N C C! 00 ink > a a O O O C"VI z No m m crl �'-, u > a a . n w a n ca n N o as �? NNNN �� <m r- O a Ca • G •i p D ,ti w 1 Ql rt > rm m � : V a ? a > Ou U t v ffi. t `^ma n Ln (D w i 00164 In the Board of Supervisors of Contra Costa County, State of California October 27 , IV" 9 M In the Matter of Resignation from Contra Costa County Advisory Council on Aging• The Board having received an October 21, 1975 letter from Mr. A. R. Wells, 63 Mayhew Way, Walnut Creek 94596 submitting his resignation as a member of the Contra Costa County Advisory Council on Aging and recommending that firs. Helen Herbert be appointed as his-replacement; IT IS BY THE BOARD ORDERED that the resignation of Mr. Wells is ACCEPTED and the matter of tilling the vacancy is REFERRED to the Director, Human Resources Agency. PASSED by the Board on October 27, 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. cc: Mr. A. R. Wells Witness my hand and the Seal of the Board of Director, Human Supervisors Resources Agency affixed this 27th day of October , 19 35. County Auditor—Controller n J. R. OLSSON, Clerk County Counsel County Administrator BY � �i �' 1 �. � , Deputy Clerk Helen C. Marshall H 24 8/75 10M 00167 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 ZS:.. In the Matter of . Appointees to Contra Costa County rental Health Advisory Board. An October 17, 1975 letter having been received from Mr. Gaylord Fox, President, Contra Costa County Mental Health , Association, urging the Board's favorable consideration of Stephen Heisler, N.D. , and P•'Ir. A. Philip Donahue as appointees to- the Contra Costa County Mental Health Advisory Board, and also urging that serious and favorable consideration be given to recommendations for appointment made by wide segments of the community; and An October 20, 1975 letter having been received from D. E. Kilcox, M.D. , urging Board appointment of Stephen Heisler, M.D. , to said Mental Health Advisory Board when the next vacancy for a psychiatrist member occurs; IT IS BY THE BOARD ORDERED that the aforesaid recom— mendations are REFERRED to the Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias). PASSED by the Board on October 27, 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. cc: 'r. Gat-'ord H. Fox Witness my hand and the Seal of the Board of _ E. :'�iicoxx ��.D.. Supervisors and ':;c�.�2ittee affixed this 27th day of October 1971- _- --ecz:-�r, Hu-manResources , J. ji. OLSSON, Clerk County Administrator BY ��'``�'' �iz'L1wkzd Deputy Clerk Helen C. i`arshall 0"'m .H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 _ In the Matter of Resignation from the Contra Costa County Mental Health Advisory Board. The Board having received an October 14, 1975 letter from. The Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, nominating Mrs. Marie Amato Goodman and Martin Fink, Ph.D. , for reappointment to said advisory board; It having been noted that on October 21, 1975, on the recommendation of Supervisor J. E. Moriarty, the Board had reappointed the aforesaid nominees for three-year terms ending November 12, 1978; and The Reverend Mr. Watson in said letter having also advised of the resignation of Hugh Maiocco, M.D. , as a physician member of said advisory board, effective November 12, 1975 (term expiring November 12, 1976); IT IS BY THE BOARD ORDERED that the resignation of Dr. Maiocco is ACCEPTED and the matter of filling the vacancy is REFERRED to the Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias). PASSED by the Board on October 27, 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. c e• Hugh Maiocco, M.D. Witness my hand and the Seal of the Board of Committee Members Supervisors T^e Reverend Palmer Watson affixed this 27th day of October . 19 _U Director, Human . J. R. QISSON. Clerk Resources Agancy `j ( , L �,lu County Administrator BY I � . Deputy Clerk Helen C. Marshall VV169 H 24 8/75 lOM 10 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Administration and ) Finance Committee Review of Proposed ) October 27, 1975 Ordinance Pertaining to Reassessment ) of Damaged Property (Revenue and ) Taxation Code Section 155.13) • ) Supervisor E. A. Linscheid having called attention to an October 17, 1975 letter from Mr. and Mrs. R. E. Hooper, 474 E1 Rio Road, Danville, California, advising `of a fire which completely destroyed their home on May 19, 1974; and Mr. Hooper having stated in said letter that on July 24, 1974 he applied for a reduction in the assessed valuation of the home but was advised that the County Assessor could not legally reduce the assessment inasmuch as the disaster took place after March 1, 1974 and the Board of Supervisors had not adopted an ordinance pursuant to Section 155.13 of the California Property Tax Laws which would allow for reassessment after the March 1 lien date where the property has been damaged or destroyed due to misfortune or calamity; and Supervisor Linscheid having indicated that the adoption of such an ordinance has been under consideration for some time, but that no action has been taken to date due to concerns expressed by staff with respect to the need for further clarification and interpretation of said legislation and the difficulty and cost of administering the proposed enabling ordinance; and Supervisor Linscheid having further indicated that sufficient time has elapsed for development of additional infor- mation to clarify provisions of this law and better determine the effect of implementation of such an ordinance; NOW, THEREFORE, IT IS ORDERED that the County Administrator review the draft ordinance and information related thereto and pro- vide the Administration and Finance Committee (Supervisor Linscheid and Supervisor J. P. Kenny) with a current report on this proposal for review and presentation by the Committee to the Board of Supervisors for consideration on November 18, 1975. PASSED by the Board on October 27, 1975• I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on October 27, 1975. Witness my hand and the Seal cc : Mr. and Mrs. Hooper of the Board of Supervisors affixed Board Committee this 27th day of October, 1975. County Counsel County Administrator J. R. OLSSON, CLERK County Assessor County Tax Collector County Auditor-Controller By , Deputy Clerk MVf Cra 00170 C � In the Board of Supervisors of Contra Costa County, State of California October 27 , 197-5— In 97.EIn the Matter of Bay Area Quest Program. The Board on September 23, 1975 having requested the County Administrator to provide the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) with supplementary information to enable consideration of implemen- tation of the Bay Area Quest Program, a residential treatment and rehabilitation program for women; and Supervisor Linscheid having this day reported that the Committee had received said information and after thorough review recommends that the County Probation Officer be authorized and directed to develop an agreement between the County and the Bay Area Quest Program, Inc. for residential care of sentenced female inmates from Contra Costa County at a cost not to exceed $10 per day, not to exceed a total of 10 Contra Costa County refer— rals in residence at any one time, and not to exceed a maximum _ payment by the County of $211 ,200; IT IS BY THE BOARD ORDERED that the aforesaid recommen— dation is APPROVED. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc : Board Committee Supervisors Cou­_ty Probation Officer affixed this 27th day of October 19 75 Co�.:_iAdministrator.y Adminis • J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz H 24 8/75 20M 00171 :A • THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M.DIAS.SAN PABLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON.COUNTY CLERK 9R0 DISTRICT AND �EXXOSOFFICIO CLERK OF THE BOARD WARREN N.BOGGESS. CONCORD P.O. BOX 911 A . ERALAINE RUSSELL 4TH DISTRICT CHIEF CLERK MARTINEZ, CALIFORNIA 9455 EDMUND A. LINSCHEID, Plrrseunc T r-1 �E 000 5TH DISTRICT October 27, 1975 nU E I 971 OCT.-F71975 1975 J. R. OLSSON CLERIV80A g9of SUPERVISORS B .._ .. COSTA REPORT OF ADMINISTRATION AND FINANCE COMMITTEE ON THE QUEST PROGRAM The Administration and Finance Committee has further reviewed the Quest Program for residential care of sentenced female prisoners based on information submitted by the County Administrator. The material furnished by the County Administrator indicates that the Quest Program is one of only a very few of its type in operation in the State; and based upon the limited evaluation data available, it appears to be both economical and effective. Under the program, women are referred to the Quest House Program for screening and admission on a space available basis. Residency in the Quest House Program is a condition of probation or diversion for each woman accepted. Quest House provides a rather complete array of services including residential care, supervision, counselling, therapy, vocational counselling, and assistance in obtaining employment needed to rehabilitate and make each person self-sufficient. Written progress reports are submitted to Probation Department with field checks made peri- odically by the department. Sentenced female offenders referred to the Quest Program who would otherwise be incarcerated in the County Jail or elect transfer to the Alameda County Jail, can be placed at a substan- tial savings to the County, on the order of approximately $7.50 per inmate day. The Quest Program is considered by staff to be an economical alternative to incarceration for female offenders. The program is particularly valuable to Contra Costa County because of the many pressures to provide improved facilities for female offenders. 001*72 Microfilmed with 60crd o,_�� 2. The Quest Program is recommended by the County Probation Officer as an available facility. As a successful operating program, it has distinct advantages over proposed new alternative facilities. RECOMMENDATION it is recommended that the County Probation Officer be authorized and directed to develop an agreement between the County and the Quest Program for residential care of sentenced female inmates from Contra Costa County at a cost not to exceed $10 per day, not to exceed a total of 10 Contra Costa County referrals in residence at any one time, and not to exceed a maximum payment by the County of $24,200. Such an agreement could probably be made effective November 1, 1975 and financed largely from existing departmental appropriations. E. A. LINSCHEID ,�J. P. KENNY Supervisor, District V Supervisor, trict I 00173 In the Board of Supervisors of Contra Costa County, State of- California October 27 , 19 75 In the Matter of Completion of Private Improvements in Minor Subdivision ",-75, .' Alamo Area. The Actino County Building Inspector having notified this Board of the completion of private improvements in Iiinor Subdivision 44-75, Alamo- area, as provided in the agreement with Vern S. Ryan, Inc. 2565 Stone Malley -Road, Danville, California 91526, approved by this Board on August 19, 1975; IT IS BY THIS BOARD ORDERED that the private improvements in said 14inor Subdivision are hereby ACCEPTED as complete. IT IS BY TIM BOARD FARTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $826.20 — Receipt . No. 117268, dated August 4, 1975 deposited as security for the above agreement. PASSED by the Board on October 27, 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: Applicant Supervisors Building Inspector affixed this 27th day of October 19 (Grading Engineer) _ J. R. OLSSON, Clerk By �i een lder - Deputy Clerk am"1 l4 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 -25 In the Matter of Proposed (Public) Safety Element of the County General Plan. 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, December 2, 1975 at 11:15 a.m. in Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by later in the "Lafayette Sun." PASSED by the Board on October 279 1975 I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors affixed this 27th day of October 19 7j ;`- N J. R. OLSSON, Clerk Deputy Clerk on a yn Shackles 00175 H 24 .8175 10M C � In the Board of Supervisors of Contra Costa County, State of California October 27 . 19.7-5— In 197In the Matter of Report of the Planning Commission on It 's Initiation to Rezone Land in the East Antioch Area (1963-Rz) Pair Paul Barnes, Owner_ The Director of Planning having notified this Board that the Planning Commission recommends approval of the above rezoning; _ IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 2, 1975 at 11:10 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in the ANTIOCH DAILY LEDGER. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc : Planning CorLmission Supervisors mr. Paul Barnes Director of planning affixed this 27th day of October 1975 Persons on ist J. R. OLSSON, Clerk provided b1% Piannin� B y , Deputy Clerk Bonnie Boaz J 001'76 H 24 8/75 10M e • . . L In the Board of Supervisors of Contra Costa County, State of California October 27 i975 In the Matter of Report of the Planning Commission on the Request of A.F.B. Contractors, Applicants, (1948—RZ to Rezone Land in the Vine Hill Area. Mr. bene Capps, Owner. The Director of Planning having notified this Board that the Planning Conmission recommends approval of the above request; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 2, 1975 at 11:05 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by lana in the MORNING NEWS GAZETTE. PASSED by the Board on October 27, 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. cc : A.F.B. Contractors Witness my hand and the Seal of the Board of Mr. Gene Capps Supervisors Names provided by affixed this 27th day of October iq 75 Planning J. R. OLSSON, Clerk Director of Planning n By �GTYt �`�� L /f�GL'�2 . Deputy Clerk Bonnie Boaz 1001 ! ! H 24 8/75 50M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 jj In the Matter of Planning Commission Initiation, (1964-RZ) , to Rezone Land in the San Ramon Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of zoning changes in the San Ramon area from Two-family Residential District (D-1) to Single Family Residential District-10 (R-10) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, December 2, 1975 qt 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in the "Valley Pioneer." PASSED by the Board on October 27, 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. cc. Mr. - oaul Fahrney (Owner) Witness my hand and the Seal of the Board of _ DAr_ville South Homeowners Supervisors Association affixed this 27th day of October . 19 75 San Ramon Valley Chamber �1 J.,, R. OLSSON, Clerk of Commerce " Twin Creeks Homeowners By CAI.E.A. Deputy Clerk Assn. Rondal Shac es :Persons named' on list provided by Planning Planning 00110 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October U , 1975- In 9ZyIn the Matter of Contra Costa County Mental Health Advisory Board. The Board having received an October 22, 1975 letter from The Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, requesting that Paul Morentz, M.D., be transferred from the Public Representative category on said board to the Physician category effective November 12, 1975; IT IS BY THE BOARD ORDERED that said request is APPROVED and Dr. Morentz is TRANSFERRED to the Physician category for the remainder _of his term (expiring November 12, 1976). PASSED by the Board on October 27, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Paul Morentz, M.D. Witness my hand and the Seal of the Board of The Reverend Palmer Supervisors Watson affixed this 27tb day of Oatabez 19 7 Director, Human J. R. OLSSON, Clerk Resources Agency By /�,�rE�C 'tj �r, , Deputy Clerk County Administrator Helen C. Marshall 001'79 H 24 8/75 10M In the Board of Supe rs rviso of Contra Costa County, State of California October 27 . 19 U_ In the Matter of Hearing on Proposed Delta Levee Improvement Plan. The Board having received an announcement of a special legislative hearing on November 3, 1975 before the State Assembly Water Committee on the Department of Water Resources proposed "Plan for Improvement of the Delta Levees; and County testimony having been invited with respect to certain questions on the total needs of the Delta; and The Board having discussed the matter and having deter- mined that it would be appropriate for the County to be represented at the hearing; and Mr. Vernon L. Cline, Chief Deputy Public Works Director, having suggested that Mr. Karl Wandry of the County Planning Department and Mr. Tommy Burlingame of the Public Works Department be authorised to represent the County and make appropriate presen- tation approved by the County Administrator; and Mr. Cline having further suggested that the Board also request permission to submit written comments to the Committee following the hearing; IT IS BY THE BOARD ORDERED that the aforesaid suggestions are APPROVED. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of cc: Senator J. A. Nejedly Supervisors Public Works affixed this 27th day of n mtnbpr , 19 Flood Control R. OLSSON, Clerk J.Environmental Control /r J,.,. Director of Planning By I& )CDeputy Clerk Acting County Health Helen C. Marshall Officer County Counsel County Administrator H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 19 75 In the Matter of Revised Short/Doyle Budget for Fiscal Year 1975-1976. The Board on September 29 , 1975 having referred to its Administration and Finance Committee (Supervisors E. A. Linscheid and J . P. Kenny) for review proposed revisions to the Short/Doyle Budget for fiscal year 1975-1976, and the Committee on October 14, 1975 having reported that it wished to review the final cost report for said budget for the 1974-1975 fiscal year before making its recommendation to the Board ; and Supervisor Linscheid having this day advised that the Committee has now reviewed the final revisions of the aforesaid budget and recommends that: 1 . The Board adopt the final Short/Doyle Budget Application and authorize its submission to the State; and 2. The County Administrator and the Director, Human Resources Agency be instructed to report any changes or modifications made by the State to the aforesaid application so that appropriate action may be taken by the County to restrict any increases in cost to the County ; and The Committee having also indicated that if the final Short/Doyle Budget Application is adopted , existing contracts with Droviders of mental health services should be extended through i-lovember 30 , 1975; IT IS BY THE BOARD ORDERED that the recommendations of the Administration and Finance Committee are APPROVED. PASSED by the Board on October 27, 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: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 27th day of October . 19 75 County Audi tor-Controller J. R. OLSSON, Clerk County A Administrator Deputy Clerk ,rob b i e e ti e r r 0010-L H 24 8/75 10M THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND WARREN N.BOGGESS IST DISTRICT CONTRA COSTA COUNTY CHAIRMAN JAM ALFRED M.DIAS,SAN PABLO ES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON, COUNTY CLERK 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD P.O. BOX 91: MRS. GERALDINE RUSSELL 4TH DISTRICT MARTINEZ. CALIFORNIA 94553 CHIEF CLERK EDMUND A. LINSCHEID. PITTSBURG PHONE 228.3000 STH DISTRICT EXTENSION 2371 October 27, 1975 RECEIVED REPORT ��U t C�/7 19 15 OF THE ... ,_:. , ADMINISTRATION AND FINANCE COMMI TEES" 0-)A-'0 0; su;'E'"91'0 ON REVISED MENTAL HEALTH BUDGET FOR FISCAL YEAR 1975-76 On September 29, 1975 the Board of Supervisors referred to this Committee a proposal to revise the 1975-76 County Mental Health Budget for submittal to the State. Our review of the revised budget disclosed the following pertinent facts: 1. The revised program budget for fiscal year 1975-76 is $12.634 million, an increase of $1.831 million. 2. The projected revenues incorporated in the revised program budget have been increased $2.522 million which includes an additional $1.954 million of Medi-Cal revenue (a total of $3.454 million is based upon actual units of service in 1975-76 fiscal year and project cost increases) and a $568 thousand of provider revenue which must be included in the budget for the first time. 3. The net County cost is estimated to decrease by about $60,000 taking both increased expenditures and revenues into consideration. 4. If the revised budget is approved by the State, an appropriation adjustment to increase the Mental Health Budget by $438,000 will subsequently be required. Microi ilm,nd with board order x 2. On the basis of our analysis, it is recommended that the Board of Supervisors adopt the revised Mental Health Program Budget and authorize its submittal to the State. If the revised budget is approved by your Board, it is also recommended that the proposed amendments to contracts with providers of mental health services to increase rates be approved, effective October 1, 1975. Finally, the County Administrator and the Human Resources Agency are directed to follow the revised application with State agencies and report to this Board any changes or modifications made by the State so that appropriate County action may be taken to restrict any increases in County costs.- E. A. LINSCHEID P. RE Supervisor District V Supervisor D trict I . 0t"183 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Amendments ) 0 C T 2 7 ,1975 to Extend Mental Health Services Contracts ) In accordance with the Contra Costa County Mental Health Services (Short-Doyle) Annual Plan 1975-76, the Board AUTHORIZES that: I. Extensions. The contracts expiring June 30, 1975 which were extended by Amendment Agreements for the period July 1, 1975 to September 30, 1975 with the following corporations and public agencies be extended through November 30, 1975. II. Payment Limit. The contracts as extended shall be subject to the payment limits as set forth in Paragraphs IV below and the contracts be amended as necessary to express these payment limits. III. Budgets. The budgets for the subject contracts be modified insofar as necessary to substantiate the payment limits. IV. Execution. The Chairman of the Board is AUTHORIZED to execute such agreements after approval by the County Counsel and the Director, Human Resources Agency or his designee. Amendment Agreements with the following Payment Contract for period October 1, 1975 through Limit Number November 30, 1975 We Care $30,844 24-705 Ronoh 17,568 24-706 C.C.A.M.R. (Danville) 15,746 24-707 Richmond Unified School District 9,112 24-708 City of Antioch 2,624 24-710 ReEntry Services 21,754 24-725 Phoenix Programs (Center) 19,166 24-726 Many Hands 14,726 24-727 Community of Concern/Rubicon 16,308 24-728 Las Trampas School -0- 24-729 C.C.A.M.R. (Geary House) 6,578 _ 24-730 Mt. Diablo Rehabilitation Center 2,566 24-734 - Phoenix Programs (House) 13,642 24-751 El Sobrante Activities Center 3,334 24-745 Los Medanos Community Hospital (Drug) 6,224 24-746 C. C. C. Superintendent of Schools 17,294 24-749 BiBett (Green) 21,690 24-722 North Richmond (Recovery) 5,754 24-723 Sunrise House 19,806 24-736 Alhambra Convalescent Hospital 1,550 24-737 National Council on Alcoholism 3,284 24-739 North Richmond (Detox) 25,334 24-740 B3.Bett (DVR) 22,442 24-741 BiBett (Ozanam) 5,880 24-742 Suicide Prevention 934 24-700 Los Medanos Community Hospital (Detox) 24,210 24-750 Passed by the Board on n r T 7 ?q-175 Orig: Human Resources Agency Attn: Contracts Unit C_riifii:lt-D COPY cc: Contractors 7 r^ertify th:!t this is alull. tree & correct copy of County Auditor-Controller tbs. a-E; nnl t'.o:•rnimt irhirh is oil Lite In ntr office. County Administrator -and that it p1rsr;1 & vtioptpii b:- tt•.,, nmird of Cs;vrc?.=nr- at C=r••tra 01-.1 count:-. Cs rtrrnin. on Medical Services the` r►-re .!• o*:r. A'.-,T-- :.7: J. R. RLSSON. Coltnty Medical Services/Mental Health rt,rl;t < .-r:tii.4o C.erk of said Hoard of sup•r:visors. by Deputy Clerk. J . _ _ OC i MJ184 In the Board of Supervisors of Contra Costa County, State of California October 27 147 In the Matter of Accepting Gifts and Donations Made to the County Library On recommendation of the County Librarian, the Board hereby ACCEPTS on behalf of the County the donation of a Bell and Howell 16 mm Autoload Projector (value approximately $848) from the City of Martinez to the Martinez Library. PASSED BY THE BOARD ON October 27, 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 Orig: Dept. County Library Supervisors cc: County Administrator affixed this 27th day of October-----, 19 75 AuditorJ. R. OLSSON. Clerk B6/- .lv Deputy Clerk H 24 12/74 - 15-M Bonnie Boaz 00185 In the Board of Supervisors of Contra Costa County, State of California October 27 , 1975 - In the Matter of RANDY A. BANTI Public [forks $156.78 P. M. CEMIELORZ Buchanan Field $115.00 IT IS BY THE BOARD ORDERED that legal action be initiated in the Small Claims Court by the Auditor-Controller's Office against the above persons to recover the cost owed Contra Costa County. PASSED by the Board' on October 27, 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 originated by: Auditor Supervisors affixed this 27th day of Octo-ber , 1975 cc: Administrator _ County Counsel J. R. OLSSON. Clerk Deputy Clerk H 24 12/74 - ,s•M Bonnie Boaz LD:mmw �18� j In the Board of Supervisors of Contra Costa County, State of California October 27 , 1*9 75 Ih the Matter of Authorizing Placement of a Dependent Child of the Court On the recommendation of the Director, Human Resources Agency, the Board hereby AUTHORIZES placement of a dependent child of the court (Court Number 44061) in Lincoln Child Center, Oakland, California, at a rate of $1 ,631.00 per month, effective October 28 , 1975. PASSED by the Board on October 27, 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. cc: Director, Human Resources Agency Witness my hand and the Seal of the Board of Social Service Supervisors Attn: M. Hallgren affixed this 27thday of October 1975 County Auditor-Controller — - •� J. R. OLSSON, Clerk County Administrator By . »Z- � (- a% Deputy Clerk H 24 12174 - 15-M Bonnie Boaz (P) r OT Contra Costa County, Stufe oT CnliroMiC October 27 19: 75 In tha P.laaer of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the placement of a disturbed ward of the court, Court Number 41322 at Charila Foundation, San Francisco, at a monthly cost not to exceed $1021, effective October 28, 1975. Passed by the Board on October 27, 1975. I hereby certify that the forgoing is a Prue and correct copy of,an order, enTsred orr the riinu:es of said Board of SuperAsors or. The dot: oforpsoid. Orig. Probation Dept. my hand and :he Sea! of the 130ord o= cc: County Probation Officer S,�parr�sor; County Auditor-Controller r, 27th October County Administrator cr';ix_d cloy of 19 75 J. R. OLSSM, Clark rF..y` ✓L�/L �, Deputy Clark r. 24 12:;-1 14M Bonnie Boaz ♦ r l ill Jos Bocir d O-C •''L;PervisorS r Of Conirro Costo County State of California October 27 ,1475• In the ,'Matter of , Authorizing Placement of a Juvenile Court Ward } f On the request of the County Probation Officer, IT IS BY THE BOARD . ORDERED that Authorization is GRANTED for the placement of a disturbed ward of the Court, Court Number 28838 at University Mound School , San Francisco, at a monthly cost not to exceed $1036, effective October 28, 1975- Passed by the Board on October 27, 1975. I hereby certify A. the :oregoir.3 :s a true and correct copy of on order eniared on Alhe rinwes of sold Board of Supervisors on ;he dais a'soresold. Orig. Probation Dept. Witness „y hand and the Seal or the Board of cc: County Probation Officer r County Auditor-Controller Sliperv:sors County Administrator a":xed this 27th joy ai October _ 1975 J. R. OLSSOPI, Clerk ay Depu:y Clerk P 24 12174 - 15A1 Bonnie Boaz In the Board of Supervisors of Contra Costa County, State of California October 27 In the Matter of Authorizing Attendance at Meeting. IT IS BY THE BOARD ORDERED that the following person is AUTHORIZED to attend meeting as indicated--. --- ...- NAME MEETING DATE Judge B'et'sy F. Rahn Annual Conference American November 15, 1975 to, Walnut Creek- Judges Association, November 22, 1975 Danville Municipal Atlanta, Georgia Court (at County expense) PASSED by the Board on October �7, 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. Witness my hand and the Sect of the Board of cc: Judge Betsy F. Rahn Supervisors County Auditor-Controller affixed this 27th day of October . 1975 County Administrator — J R. OLSSON, Clerk Deputy Clerk Bonnie Boa:. 00190 H 24 8/75 'IOM C. r In the Board of Supervisors of Contra Costa County, State of California October 27_ , 197 In the Matter of Memorandum from Employee Relations Officer in Connection with the Registered nurse Supervisor Unit The Employee Relations Officer having advised the Board in a memorandum dated October 17, 1978, that a petition has been riled for decertification of California Ilurses Association as majority representative of the Registered Nurses Supervisory Unit; and The Employee Relations Officer has advised that the aforesaid petition for decertification has been reviewed and qualifies in accordance with pro- visions of Section 34-12.018ofthe Employer-Employee Relations Ordinance; IT IS BY THE BOARD ORDERED that receipt of the abovestated memorandum is AC RNOWLEDG ED. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of originating Dent: Civil Service Supervisors affixed this 27th day of October 19 75 cc: California Nurses Association � J. R. OLSSON, Clerk Auditor-Controller By , t tL&C-- Deputy Clerk Counsel Counsel Human. Resources Agency Bonnie Boaz Nedical Services Administrator Civil Service Will Other Organizations 03191 H 24 8175 10M CONTRA CUSTA Contra Costa Cou--1111 RECEIVED CiVIL SERVICE DEPARTMENT UGt „ r rL=Z� Administration Building Office of Martinez, California County Administrator Date: October 17, 1975 TO: Board of Supervisors � . FROM: Arthur G. Will, Employee Relations Officer '.�. . By: Robert R. Palmer, Chief, Employee Relations Division SUBJECT: Notification of Petition to Decertify Majority Representative of the Registered Nurses Supervisor Unit This is to advise that on October 16, 1975, a petition was filed with the Employee Relations Officer to decertify California Nurses Association as the majority representative of the "Registered Nurses Supervisory Unit". _ The petition for decertification has been reviewed and qualifies in accordance with the provisions of Section 34-12.018 (Decertification procedure) of Ordinance No. 73-32. Commencing Tuesday, October 28, 1975, through 5 p.m. Monday, November 17, 1975, a 21-day filing period for ballot listing will begin. As of October 17, 1975, a total of 12 positions are allocated in classifications in the Registered Nurses Supervisory Unit and 12 are filled positions. A 100" showing of employee approval is required of a recognized organization to qualify for ballot listing. RRP:pr cc: California Purses Association Auditor-Controller County Counsel RECEIVED11ECE Human Resources Agency � Medical Services Other Organizations OCT 2 71975 J. R. ammo:,# eo o� SU cosrA 00192 AX63 .,r0;;,r,1C:d with board order In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Clarifying Funding Eligibility of Certain Operating Costs of the Housing and Community Development Program. . IT IS BY THE BOARD ORDERED that the Director of Planning is authorized to arrange a meeting with the Area Director of the Federal Department of Housing and Urban Development to seek to resolve funding eligibility questions relating to the Neighborhood Facility and program staffing in Rodeo as contained in the County's approved Community Development Program Block Grant Application. PASSED by the Board on October 27, 1975• 4 L 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: County Administrator Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors affixed this 27th day of October , 19 75 J. R. OLSSON, Clerk By �e4 n i�cr�', Deputy Clerk H 24 12/74 - 15-M Rondalynn Shackles BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Amend Lease-Purchase Agreements ) October 27, 1975 for Moraga & El Sobrante Libraries ) This Board directs its Chairman to sign the amendments to the lease-purchase agreements with the County Employees ' Retirement Board (conies of which are attached hereto) for the Branch. County Libraries in Moraga (County Service Area LIB-12) and E1 Sobrante (C.S.A. LIB-2) , which amendments reflect the rents and purchase- option prices recalculated after the final costs were known in each case, all as provided in the original agreement in each case. PASSED on October 27, 1975, unanimously by the Supervisors present. GIM:me 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 Clerk&ex-officio Clerk of said Board 0f Supervisors, by Deputy Clerk. on O _CT2 7 1975 00194 AMENDI�XT TO LE-ASE WIT-: OPTIONS TO PURCHASE Moraga Branch Library 1. Parties. Effective on February 1, 1975 the Board of Heetirement of the Con ra Costa County Employees' Retirement Association, called Lessor-Board, and the County of Contra Costa, a political subdivision of the State of California, called Lessee-County, hereby amend the Lease Frith Options to Purchase the Moraga Branch Library, which they executed on June 26, 1973, by agreeing and promising as follows: 2. Recalculated Total Investment & Rent. Pursuant to Section 18 (b) of the June 2 , 9 3 agree:aent, t e essor-Board's total investment has now been ascertained to be 5627,608.96; and based thereon the monthly rental in Section 9 is changed to $6,200.00. 3. aecalculated Option Payments. Pursuant to the above newly ascer- tained total estment ang to Section 18 (a) of the 6-26-73 aerrement, the sch6dnle of option payments contained in: Section.l8'(a)'is changed to read as follows: Less than 2 years no option 8 years $386,000.00 2 years ^,621,000.00 82 " 361,000.00 22 " 606,000.00 9 " 335,000.00 3 " 590,000.00 92 " 308,000.00 32 " 573,000.00 10 " 2809000.00 h " 555,000.00 102 " 250,000.00 It2 " 5379000.00 11 2193,000.00 5 " 518,000.00 112 " 187,000.00 52 » 4983000.00 12 " 154.0000.00 6 " 477,000.00 122 " 1202000.00 62 " 456,000.00 13 " 84,000.00 7 * L3h,000.00 132 " 115,000.00 72 " 1:11,000.00 14 " 7,000.00 After. years $7,000.00 plus interest at 8% per year from February 1, 1989 to date of payment. L-S;::a J0CT 2 7 1875By �. W. N. BoggessChairman rman o t Board of Surervisors 2^-V� 4pf / ATTEST: J.R. OLSSON, County Clerk Secretary & ex officio Clerk of the Board BY FO?LM APPROVED: JOHN B. CLAUSrEN ♦� �County Counsel BY 001,95 A E DMENT TO LEASE WITH OPTIONS TO PUT—KHASE E1 Sohrante Pranch Library 1. Parties. Effective on June 1, 1975 the poard of Retirement of the Con r�a Costa County Employees' Retirement Association, ca e Lessor-poard, and the County of Contra Costa, a political subdivision of the State of California, ca edLessee-County, hereby amend the Lease with Options to Purchase the El Sobrante Bran—c-TFILibrary, which they executed on June 21, 19742 by agreeing and promising as follows: 2. Recalculated Total Investment & Rent. Pursuant to Section 18 (b) of the June 21, 197h agreement, the Lessor-Board's total investment has now been ascertained to be S318,838.90; and based thereon the monthly rental in Section 9 is changed to $2,785.00. 3. Recalculated Option Payments. Pursuant to the above newly ascer- tained total investment and to Section 18 (a) of the 6-21-74 agreement, the schedule of option payments contained in Section 18 (a) is changed to read as follows: Less than 112 years no option 18 years 9187,060.00 112 years $2782090.00 182 " 1772460.00 12 272,900.00 19 167,395.00 123 " 267,455.00 192" 156,840.00 13 " 2613750.00 20 145,775.00 131W 255,770.00 202 ^ 134,175.00 14 ^ 249,500.00 21 ^ 122,010.00 143 " 2429925.00 212 " 109,260.00 " 236,030.00 22 ^ .95,89o.00 152 " 228,800.00 222 " 81070.00 16 " 221,225.00 23 " 67,175.00 161;, " 213,280.00 23z " 51,765.00 17 " 20s,950.00 24 " 35,610.00 17z " 1963215.00 After 24 years 535,610.00 plus interest at 9-12% per year from June 12 1999 to date of payment. LESSOR POARD f S 75 Ev 11��, / � � �1r9 WCN2B19e s/ 99 nal.rman airnan o e Board of Supervisors C�2,; f- /£�L _� ATTEST: J.R. OLSSON, County Clerk Secretary 6.1 & ex officio Clerk of the Board BY FO?NI APPROT'ED: JOHN B. CLA.USEN County Counsel 001915 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Chaplaincy Contracts #26-012-1 with the Roman Catholic Welfare Corporation of Oakland and 426-013-1 with the Council of Churches of Central Contra Costa County. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts for chaplaincy service: Name Number Term Amount Roman Catholic Welfare #26-012-1 10/1/75 - 9/30/76 $12,540- Corporation of Oakland Council of Churches #26-013-1 10/1/75 - 9/30/76 $12,540 of Central Contra Costa County Passed by the Board on October 27- 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. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts Admin. cc: County Administrator affixed this 27th day of October 19 75 County Auditor-Controller - '� -�, J. R. OLSSON, Clerk County Medical Services Contractors By Deputy Clerk Maxine M. Amdeld 0019 L7 . H 24 8/75 10M -- %.O tra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 26 - 0 2 - Department: Contra Costa County Medical Services Subject: Professional services for Catholic chaplaincy at County Hospital and Juvenile Hall 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Roman Catholic Welfare Corporation of Oakland Capacity: California non-profit corporation (Catholic Charities of the Diocese Address: . 433 Jefferson Street, Oakland, CA 94607 of Oakland) 3. Tern. The effective date of this Contract is October 1, 1975 and it terminates Sevtember 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this: Contract shall not exceed -122,540. S. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. 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 document:: of which are incorporated herein by Xot applicable. 9. Lev-.1 Authority. This Contract is entered into under and subject to the following le 14 authorities: California Government Code 31000. 10. Signatures., These signatures attest the parties' agreement hereto: COUNT F COV :A, CALIFORNIA CONTRACTOR A N. 80gge,, By l J ,Chaizri^an, Board of ervisors COY $ 7 1975 s Attest: J. R. Olsson, County Clerks Designate official capacity in business and affix corporation seal) State of California ) Deputy County of C _ -t ) I4r e4-e,. ACKNOWLED"EMENT (CC 1190.1) Reeommanded by DeDart-ent The person signing above for Contractor known to me in those individual and business capacities, personally appeared By befora me today and acknowledged that he/ Designee -signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form. Approved: County Counsel or a resolution of its board of directors. s � ,, Dated: .' Deputy i,j• �';, f ovviY i'"-!. ,ALF RNIA Miaofilmed with &arg lir '' CorLrz1 Costa Count, Standard F-cram PAYMENT PROSzISIONS (Fee basis Contracts) Number 1. Pa)dent Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.} [:t] a. $ 1.045.00 monthly, or [ } b. $` per unit, as defined in the Service Plan, or [ J c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder_ 2. Payment Demands. Contractor shall submit written demands monthly for. payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed . County. Contractor shall submit said demands for payment for services rendered later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department : for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment- 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: Contractor County Dept. (A-4619 REV 6/75) .00129_ Contra County Standard Form GENERAL COND_i IONS (Purchase of Services) flu,nber 1. Comoliance :with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. records. Contractor shall keep and make available for inspection by authorized representatives of t^e County, the State of California, and the United States GoverrImlent, the Contractor's regu:a^ business records pertaining to this Contract 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 date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding . period covered by this Contract or for such further period as may be required by law: Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, nay terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the wore: in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted ,from any sum due the Contactor under this Contract. c. Cessation. of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and 'budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the e::tent that they further detail or clarify that which is already required here- under. Further, any informal Agreement entered may not enlarge in any manner the scope of this Contract, including any swr.s of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 9. Modificatio-.s and Amendments. a. Genera_ Amendments. This Contract may be :codified or amended by a written docmment executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United S=ates) approval. b. Administrative Amandnents. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative artandments nay not materially change the Payment Provisions or the Service Plan. Initials: lvyv`- Je y� ContractorADpt. • ecntr _:.a Courts Standard corm GENEPAL CONDI T I03S (Purchase of Services) tiu.:.ber 9. Disputes. Disagree-ments between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which. this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. 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. Ii. 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 Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the irhole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or 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 contemplated under this Contract without first obtaining written approval from the County. 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 Staters. 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 body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing bodyas changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or CD services provided then, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person ::ill DUJlish or disclose or permit or cause to be published or disclosed, any list or persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: Lf, IA Contractor County Dept. i :)n_. . 'mos to Counr r Standard Form GENEFAL CONDITIONS (Purchase of Services) -- U _ .. Nu.rber 18. nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, rational origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sic4nass or injurer to persons or property, including; without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, 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 modifications thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liabilizy Insurance. The Contractor shall provide a policy or policies• of liability insurance naming the County and its officers and employees as additional - insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident o: occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Add_tional Provisions. Not later than the effective date of this Contract, the Contractor s°:all provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must-include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 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 head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 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. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit. any term of zhe General Conditions. Initials Contractor County Dept. SERVICE PLM 2 6 - 'umber The Contractor represents that itis qualified to provide certain professional. counseling and chaplaincy services at Juvenile Hall and County Hospital under the . administrative control of the County Probation Officer and Chief, Medical Administrative Services, respectively. Cliaplaincy and counseling services will be provided by the Contractor for :the .. County Hospital (three and one-half days each week) and the .Juvenile Ha11 ' 6ne day each week). A day is defined as eight (8) hours per day. Holidays recognized by ' County personnel will be excluded from the work week. Services to be provided are as follows: 1. Interviewing and counseling County Hospital patients who are .physically and/or mentally ill. 2. Participating in team counseling and therapeutic programs for the physically. . and/or mentally ill at County's request. 3. '►•raking emergency calls as needed during work hours or at other times as mutually agreed to by County and Contractor. 4. Helping coordinate volunteer assistance programs at County's request. 5. Interviewing and counseling children at the Juvenile Hall. The above services will be provided by a qualified chaplain on a full-time basis with backup support to be provided by Contractor when chaplain is absent because of vacation, illness, or other reasons. Initials: Contractor County Dept. 00203 << tontra ::•:!sta County Standard Foran STANDARD CO_-STRACT (Purchase of Services) 1. Contract Identification. dumber Department: Contra Costa County :Iedical Services S,Lject: Professional services for Protestant chaplaincy at County Hospital 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Council of Churches of Central Contra Costa County Capacity: California non-profit corporation address: 40+ Gregory Lane, Pleasant Hill, California 94523 3. Tera. The effective date of this Contract is October 1, 1975 and it terminates September 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 12,540. 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the Terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. 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 folloding described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code 31000 10. Signatures. Thesa signatures attest the parties' agreement hereto: COUNTY OF CONITRAPe$VF, CALIFORNIA CWTRKTOR �1 .Rea i�i�=� N. � ess -- jj��r •.. B By ::airman, Boa_T of - _Jlsors T DGT 27 1975 Attest: J. R. Olsson, County Cleft (Designate official ca_ .L* in ba:si.ness and affix corporation seal) ' By State of California ) ss. ` Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommen':d by Department The person signing above for Contractor known to me in those individual and C12 business capacities, personally appeared By /i� before me -today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resuluution of its board of directors. f'' Dated: BX 0 24 Deputy ..Microfilmed with 6oara or7er ~ Concra Costa County _ Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) cumbe .26 - 01- 3 1. : Payment amounts. Subject to the Payment Limit of Luis .Contract and subject to the following Payment Provisions, County will pay Contractor the. following .fee: .[Check one alternative only.] [X] a. $ 1,045.00 monthly, or [ ] b. $ per unit, as defined in the Service. Plan,. or j ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, .work,. and expenses provided hereunder. 2. Paant Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendereZ, ro later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County.Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) tI:e .Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to . furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to 'accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this. Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: � . un�Contractor Co y. p . JI 4-4629 REV 6/ )75 00205 . . Centra Costa Counts Standard Fonm GENERAL CONDITIONS (Purchase of Services) HWr.ber 1. Compliance with Lair. Contractor shall be subject to and comply with all Federal, State and local lairs 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. Insoectioz. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives or: the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of -the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract 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 date of submission of Contractor's final paymment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the fundin4 period covered by this Contract or for such further period as may be required by law. Upon. request, Contractor shall mare available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Nlotice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may tei-minate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the wore; 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 40ntract. c. Cessation of Funding. Notwithstandio, Paragraph 5.a. above, in the event that Federal, State, or other non-County 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 other-wise, 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 LO, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such _nformal 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 here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of tills 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 head of the County Department for which this Contract is made or his designee. 3. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written doc::: •;nt executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00206 Initials: 4Contctor - Coup y Dept. Contra c,% _a County Standard Form GENERAL COND_ITDOXIS (Purchase of Services) 0 3 .1 20 I tuber 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is macre or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 11. 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. Conforimance 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 Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall . the Couiz y be thereby estopped from bringing any action for damages or enforcement arising .1from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendent thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 111. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. 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 body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided unser this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such: service. b. NO person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the adminlstra—zion of suet service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that an, person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: (Y Cont for Coun y Dept. 002-11 C6r..^1 Colra County Standard Porn GENERAL CONDITIONS (Purchase of Services) llumbei 18. ?:ondiscriminstory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, ser., race, religion, color, national origin, or ethnic background, and -that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County acd 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 CS consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of -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 liability insurance policies meeting the folloxing insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies',of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minim=. limits: (1) S250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Worknen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees.- c. Additional Provisions. Not later than the effective date of this' Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 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 head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 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. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not linin an, term of the General Conditions. Initials: Z X QConttor County Dept. 00208 SPECIAL CONDITIONS J Number Paragraph 20 (Insurance) of General Conditions is hereby modified to read as follows: "20. insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the followir_g insurance requirements. a. Liability Insurance. The Contractor shall provide a policy or policies of linbility insurance naming the County and its officers and employees as additional insureds, including coverage for owned and nun-owned automobiles, with the following minimu:a limits: (1) $100,000 for each person and $100,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workman's Compensation. The Contractor shall provide the County with a certificate of Worlamen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies." -- Initials: Co�n4octor County Dept. 02 SERVICE PUN 6 Number-',, The Contractor represents that it is qualified to provide certain professional counseling andchaplaincyservices and -will provide these services at County Hospital under the administrative supervision of 'tbe Chief, .ifedical Administrative Services Chaplaincy and counseling services will be provided four and, a half days per weekat, County Hospital_ A day is defined as eight _(8) ,hours per day. Holidays recognized' by County personnel will be excluded from the wort: week. Services to be-provided are as follows: 1. Interviewing and counseling County Hospital patients who are physically and/or mentally ill. . 2. Participating in team counseling and theraper.tic programs for the physically and/or mentally ill at' County's request_ 3. .`aking emergency calls as needed during work hours or at other times as mutually agreed to by County and Contractor. 4, Helping coordinate volunteer assistance programs at County's .request. The above services will be provided by a qualified chaplain on a full-time basis with backup support to be provided by Contractor when chaplain is absent-because of vacation, illness, or other reason. Initials: Con r ctor County, Dept. jl r ' s a . p 00210 In the Board of Supervisors of Contra Costa County, State of California October 27 19 75 In the Matter of Contract with Robert M. Bramson for Organizational Development Communications Workshop IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with Robert M. Bramson for provision of a two-day Organizational Development Communications Workshop at a cost not to exceed $900. PASSED by the Board on October 27, 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. Orig- County Administrator Witness my hand and the Seal of the Board of cc : Director of Personnel Supervisors affixed d this 27th day of October 1975 • c/o Director of Personnel J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12174 - 15-M Mar Crai 00211 t s i a CONTRACT FOR PROFE;SIONAL SERVICES { I. panties. Effective on-October 21, 1975, the County of Contra Co-ta 4subdivision of the-State of California, and Robert C. Bramson, .::ba _.••_ -� Pacific Organization Development Associates, Partnership, hereinafter referred to as Contractor, mutually agree and promise as follows: t f II. Purpose. The County requires, and the Contractor is specially trained, experienced and competent to perform and furnish professional services, advice, education and training in administrative matters. i III. Services. Contractor will conduct an organizational development communi- cation workshop for County department heads November 19, through November 20, 1975 at San Damiano Retreat, Danville, California. IV. Payment for Services. Contractor shall submit to the appropriate County department a properly executed and completed County Demand Form (D-15) showing the date, hours and services performed under. this contract. Upon approval by I the County department head, or his duly authorized deputy, of the demand submitted, County shall pay Contractor for the services performed at the rate of $750 plus expenses, but total payment under this contract shall not exceed $900.00. V. Status. Contractor is an independent contractor, not to be considered ' an employee of County, and Contractor shall have full discretion over the manner and details- of completing performance hereunder. VI. Indemnification. Contractor shall defend, save, indemnify, and hold harmless the County and its officers and employees from any and all liabilities for any damages arising from or connected with the service provided hereunder. e COUNTY CONTRACTOR OCT 9 7 1975 �Y 13Y Chairman, i Chairman, Board visors y' Robert�Bramson ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors By Deputy Reo e d d for Appr val• By De mens e By 6 ounty-Ai trator Form Approved: John B. Clausen, Co ty Counsel By D u t 1 t MSCr ofiJmod with board orde r 60212 R IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Request of ) Coleman & Isakson (1939-RZ) ) to Rezone Land in the ) October 27 1975 Ygnacio Valley Area. ) ' Western Investments, Owner. ) This being the time fixed for decision on the recommendation of the Planning Commission with respect to the request of Coleman & Isakson, 1939-RZ, to rezone land in the Ygnacio Valley, Walnut Creek area; and Supervisor J. E. Moriarty having advised that discussions with the City of Walnut Creek indicated a possibility of the Cicy providing signalization of Ygnacio Valley and Bancroft Roads inter- section at this time if an understanding with the developer could be reached for reimbursement when Phase III of the project is completed; and Supervisor Moriarty having stated that since the signal- ization had been made a condition of the third phase of development and that pre-dedication of park land could not legally be required, it :as his recommendation that the aforesaid request be approved; and The Board having certified that the Environmental Impact Report as received from the Planning Commission has been completed in compliance with the California Environmental Quality Act and the state guidelines and having further certified that the Board as lead agency and decision-making body has reviewed, considered and evaluated the information contained in the said EIR; IT IS BY THE BOARD ORDERED that the request of Coleman & Isakson to rezone 24.7 acres from Heavy Agricultural District (A-3) and Multile Familv Residential District-3 (141-3) to Planned Unit District fP-1) is APPROVED with 26 conditions, Exhibit A, (attached hereto and by reference made a part hereof) as recommended by the Planning Commission. IT IS FURTHER ORDERED that the Director of Planning and the County Counsel are DIRECTED to prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner required by law in a newspaper of general circulation. PASSED by the Board on October 27, 1975. Supervisor Moriarty urged that the Public Works Department meet with the City of dalnut Creek in an effort to resolve the traffic problem. I hereby certify that the foregoing is a true and correct cop; of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Coleman & Isakson le stern Invest;�ents j' itness my hand and the Seal of Mr. M. E. Huguet, Jr. the Board of Supervisors affixed this Director of Planning 27th day of October, 1975- Public ;:'orks Director City of Idalnut Creek J. R. OLSSON, Clerk By. `' \�' . Rondalynn Shackles Deputy C er'•c O0213 In the Board of Supervisors of Contra Costa County, State of California October 27 11975 In the Matter of Report from County Administrator re National Flood Insurance Program. The Board on October 21, 1975 having approved County application for entrance into the National Flood Insurance Program (Resolution No. 75/830), and in connection therewith having requested the County Administrator to prepare a report providing further information on the said program for submission to the Board on October 27, 1975; IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKNOWLEDGED. PASSED by the Board on October 27, 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. ccs County Administrator Witness my hand and the Seal of the Board of Director of Planning Supervisors Office of Emergency affixed this 27th day of October 1975 Services JOLSSON, Clerk Public Works Director Flood Control -C26 Deputy Clerk County Counsel Rondal ' Sh kies Building Inspector County Health Officer County Auditor-Controller 00214 H 24 8/75 10M 4 N RECEIVE f t'� E, HORSED U - o L OFFICE OF COUNTY ADMINISTRATOR OCT 1 7 1975 CONTRA COSTA COUNTY CLE »A or SUPERVISOR 6y _� COSTA Administration Building Martinez, California To: Board of Supervisors Date: October 27, 1975 Arthur G. Will, From: County Administra or Subject: National Flood Insurance Program by F. Fernandez i At the meeting held by the Board of Supervisors on October 21, 1975, staff was directed to prepare a report providing additional information on the National Flood Insurance Program. This report, prepared with the assistance of the Planning Department, provides information on the program areas as requested by individual Board members. Time Extension The notification from the Federal Insurance Administration that certain flood hazard areas had been identified within the unincorporated area indicated that pursuant to the Act the County had one year (to November 1, 1975) to enter the program. The County made a number of attempts to gain a time extension in that the maps submitted were inaccurate. No extension has been granted and follow-up telephone conversation indicated that no extension would be granted in that accurate maps were not needed in order to apply for the program. Inquiry at the office of Congressman George Miller indicated that the only time relief afforded was under the Emergency Housing Act of 1975, Section 303. Under this act even though a County has not entered the National Flood Insurance Program, loans may be made prior to January 1, 1976 to finance the acquisition of previously occupied residential dwellings. The above extension is very limited and would not be of material significance as to the need for the County to enter the program. It is suggested that this entire matter be the subject of further discussion when County representatives are in Washington, D.C. early in December. Flood Hazard Maps The Flood Hazard Boundary Map (FHBM) was issued to the County by HUD at the time of identification as a flood-prone community. The other map showing more extensive flood-prone areas was prepared in 1973 by HUD-USGS as part of Interpretive Report #4, "Flood-Prone Areas in the San Francisco Bay Region, California Water Resources Investigation 37-73, Open File Report. " M Microfilmed with board order" 1 2. Thus there exist two HUD-sponsored maps of 100-year flood- prone areas with major differences between them. Interpretive Report #4 has been routinely used by the County in the preparation of documents such as Area Plans, the Public Safety Element of the General Plan, and in project reviews. It is frequently referenced in Environmental Impact Reports. Interpretive Report #4 was sub- mitted to the HUD mapping consultant upon HUD's request for locally available information on flood-prone areas needed to revise the 1974 FHBM, and it is anticipated that the FHBM revision, : to be issued about November 28, will closely resemble .the Inter- pretive Report n4 maps. Federal Financing Section 202 (b) of the Flood Disaster Protection Act of 1973 provides that: "Each Federal instrumentality responsible for the supervision, regulation, or insuring of banks, saving and loan associ- ations and similar institutions shall by regulation prohibit such institutions on and after (November 1, 1975) , from making, increasing, extending or renewing any loan secured by improved real estate or a mobile home located or to be located in an area that has been identified by the Secretary as an area having special flood hazards, unless the community . . . is then participating in the national flood insurance program. " Once the County is participating in the program, lenders will require insurance as a condition of a loan secured by improved real estate, or by a mobile home, in flood hazard areas located on the FHBM. Federal Aid Had the County not applied to enter the flood insurance program by November 1, 1975, Federally related assistance would not have been available for acquisition, construction, repair, or improveme.t of projects located or to be located in special flood hazard areas. This means that Federal aid would have been cut off for public projects such as sewage treatment, road improvements, community development, and flood control projects where the projects are within or are proposed to be located within flood hazard areas delineated on the FHBM. This sanction would affect federally-aided business and residential programs as well. Additionally, funds for projects in known flood hazard areas may be contingent on flood plain management procedures, even if such areas are not delineated on the FHBM. Miuofilmed with board order 00216 3. Mudslide Insurance The question of mudslide insurance was a much-discussed issue in the early 1970s when the County considered entering the volun- tary flood insurance program. Although the Act still provides for Mudslide insurance, not all of the questions regarding this matter have yet been answered satisfactorily. The following is the most up-to-date information at this time: 1. The FHBM does not include mapping of areas subject to mud- slide damages. The flood elevation maps, to be issued by HUD to the County which are anticipated in 1978, will not include mapping of mudslide areas. 2. Because of difficulties in the technical definition of mudslides, HUD is consulting with the Corps of Engineers and other agencies to prepare a precise definition. There has been no announcement of the time when this definition will be issued and no announcement of when, or if, mudslide hazard area mapping will be undertaken. 3i The standard flood insurance policy includes mudslide coverage. As interpreted by Fireman's Fund, the underwriter in California, a mudslide is a river of flowing mud which, like a flood, is a general condition in the affected area. An example occurred in Los Angeles several years ago when fire burned off the pro- tective vegetation and subsequent torrential rains caused rivers of mud which washed houses down canyons and destroyed reds. Hillside property maintenance, including slumps, slides, erosion, gullying, slipouts, and silting,apparently are not covered. Over 90% of claims are disallowed because the damages do not result from a general disaster mudflow condition. For the above reasons, it may be appropriate to encourage hillside property owners to raise the question with their insurance broker as coverage afforded under the flood insurance program for slide damage. County staff will seek to obtain additional infor- mation defining mudslides from the Federal Insurance Administration. Flood Plain Management Procedures After the issuance of flood elevation maps, expected in 1978, flood plain management regulation must be instituted to Federal minimum, standards or higher. In the interim period the County is re .=gid -o take actions to minimize flood damages. These actions =fisted in the Resolution of Assurances from the Board to HUD, based on the following FIA Rules: 100217 -,..AAkrofi!med with board order 4. Excerpts from FIA regulations of March 26, 1975: Sec. 191.0.3 (b) Sec. 1910.3 (a) Ib1 Wftrta lite AtLulnl.trator lin::idem- tat Whet, the Adtn6ilstrator has not tided lite flnlul plain arra having special defined the %Iwcl.11 nrtOtl ba7,ard areas llrn+tf har:11lh by lite I,ublication 01 a tritltfn a entnnimidy. bas not llrovldcd• I'Ileprl ifaz:ud A18undary Alan eJ'111111/, haler surfare elev.1li nt.data, acid bas belt Itas urlthrr piadrared neater stuface matt provided suffirlcut dicta to'ldeotify, clrraslon data Par ldcntificd a Iluodway Iiac Ilu,ldw:ty ort-uaslal laigh harArd area. or r,.r.!al ltigll loaz:11d :Innis cite coat- tiro cmumuuity mu+l- 111ut+:ty: (1) Require bulldlux periniL: for all .11 Aftf--t lemdre building pc1131tis for proposed construction or other Improve- aU pnqu••rd conminrtion u1- otfirr fan- menLs In Lite corunlulllty; Isinvo•nx•nt%to Ihr fluud plain nrra lint fits- t2)'Review nil hulldhlg permit nppll- %ln•rlal.11,11+11 liar.:old.; caLl1►u:tear arty rnnstrtictinn fir sul>.sLan- 1ye1 fkfir•t hippie the staudi11d. III tial tuiprovenients lei determine wh^thrr Isar-s:laph•. sal 6:01, 1:11 and e•i- of tilts propezed hnfidinx sites will be rearonabl3 .,•,•tont, Hantin the Idrt,tinrd fluod plefat ante.front flooslinx.if a prol,o.rd building :111.1%h:,tu:t:r.l•trt.I)cloud har..lyd., a to i. inn lix•atfop that has a Iloonj •,1s Men-( I:lt•e• i1•:1•felt-%life-It,f-:1.1ttC-. 10 .1laxartl. Play prolin::ed new con!:tructinn 4-toll.1.11-3. at,•! puts.:@. :111y 11111•year fiatul or stab-.tanti:ll Intprutrntent (including 1•l•::1t11131 dale ut.ed.-bler 13--til a 1•.•drial• prefabricated and mobile Isonies) must ::rale to Who r:..mire as tenrltn for ad- (1) UI: designed (or modiAed) and instal-lei tllr slandalds of 18,11.11,I:allh.= 'anchored to fir(sent flotation. eollap:e. - I t••i•, •:te and ••Is eft 1111.:.1-8-111118 1%1113- 111 the the 111tnt11 nstoff plain:11t•.t♦11:1t11:t: or lateral ructio lent t ria nulled tote.lit) ale.•,..) 11.-sir h.l:ardc and utlhin silly use construction matcrinls Holl utility :•r..,. 31••1 u11u!uud a. 1111-�If tll.un olt.1. equipment that are resistant.to flood banal,: .112-11.11 u1111d llumt1% and: d:ttiinge. and till) use construction -41 br.L lit islaWin Infotrnalinu. ;it rnelhodsandpractices that will mininilze lite tune: a b18ddtt+g permit f% I.%Uf-d list flood damage: a tern :4111Clttle or 5111s:%tantial inglrorr_ Igl Review subilft•l+toil larollosals and fa:rnt 14etated elthin the fdI•fitincd Most ot.ht•r lontismed new developntrnts to as- plant arcas harms;special flood hazards. -.tile Ilial lea sill Stich prnpo%als arc con- - m%telit wills the faced tel ntinitnire nood �rnn raloilr: 111- rl.-raU/tn fill If•1:-ti11t1 lea t@tn1:ll:e, Ifii '111 public tilflillex and Ill- n1rasi :r.t le•:.is eel lite lrl:tf-.l fisher east- rill ip•%%til•ltn%scu-cr.(:as,elects ral,and 1.111.18111: 1e,1•a Itl•'l11• ter till-:11114 11111•:11111• ir,111•r �,l:.tl•1145 nic locatril and cost- 1%he?ee- IIW 11/r.1-.L liunt'I.1-br111-t' 3'1:1111•tut s.lrue-ted to 111111111117Q or elinllBale flood C.I.I. or 1131118. Lida:, flit• tde•talt1118 e.1 Ilse tl:trnage% and IfIU adequntn dranume t•t 111.•1 Ilse 31ru1:11ri: :Ib11te. -.still Iii$ naahl- lei 11ri11rd st1 as to rcdttce exitoatlrc to flood L61.1 a i1-.-n tr11r all-tt-if nom matif•u r silo hazard;; and file nlbl•Cal d••%wilaird to liar I 11111j31llitllY tit31ll••t• , 14!9 -1'11 elle: (4) Require new or rclnlarcitlrllteater es- Arita In tttrtnr: :.1tu.etiun., >ub- supply sy-.tents alld/nr sanitary selvage 31111 1.1 its..Atlnnul.%ltafew evi-11-114-4.sir t•u. syslruls to he de:il•tled lel 111i1t1n11/e Or tnAnaait.eu w21h 1.fr.fn•atn. dwast:.lreat,t ' elhnhaaleli ill.r.titin of Ilriod waters into e•t .11toarrt,t /��nnaeuutir•. adarl:•rlr ter- the.,wtrnr.nntldi'.charre.front llicsys- J.l l!'fl lei :11ea .f.•:e 1.y11t1/lel, 1111. 1.11- tri14: titin Ilexxl waters. ,laid reoltlile oil- t inarlelowett ter 1111.7.6111012 ell Irlllf•allnll site wa::Lc di:lxzal splenis to lx: iM:atl4l of a naif•Iruur.I•: so as Let avoid lnlpafrinent of them or c18ulnntivation front Ulcm daring Iloodlilm 00218. �IAiuofilme:d wish:board ardet 5. The Rules are interpreted to mean that buildings proposed for flood-prone areas can be approved if they are designed and con- structed to minimize flood damages as determined by the best judg- meat of local officials. We have been advised by the FIA Community Consultant that a failure to exercise reasonable. judgment based on available information could expose this County to liability if damages should occur. Flagrant disregard of flood hazard infor- mation has resulted in several communities being denied partici- pation in the program, with consequent loss of financing. Reports from San Joaquin, Sacramento, and Yolo Counties indicate that they are using their County maps and Corps of Engineers maps 'as refer- ences since they have not yet received official FHBM from HDD. Impacts on developers and on construction costs will vary, depending on the area to be developed. In some areas the approxi- mate 12-inch rise normally graded up to the foundation of resi- dential buildings would substantially minimize flood damages. In other cases an additional one foot or more rise in elevation of the lower floor would achieve this result. In low-lying areas minimizing substantial flood damages may require more stringent design constraints. These methods can be devised by developers _ depending on specific circumstances. Two recent residential developments on Bethel Island and Hotchkiss Tract have been con- structed with living quarters at 9.5 MSL, a condition imposed by the Flood Control District based on flood elevations issued by the Corps of Engineers. Anchoring of mobile homes in flood-prone areas has also been required in the past by the Building Inspection Department. It appears that actions to minimize substantial flood damages- are already being utilized by the County at present, but must -be formalized as a result of the flood insurance program. Long-Term Impacts Construction costs in flood hazard areas will possibly increase with the degree depending on the depth of anticipated flood water. When actuarial insurance rates will come into effect, probably in the next two to three years, new buildings constructed to minimize flood damages will benefit from lower insurance rates for the life-- of the property. Pre-existing buildings will be insured at a subsidized rate of $0.50 per $100. FF:eb Mcrofitmad 4i�i:j board order Q04M(l In the Board of Supervisors of Contra Costa County, State of California October 27 , 1975 In the Matter of Two Contracts (#20-039 and #20-041) To Provide Training For Social Service Staff At A Suicide Prevention Workshop IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts for provision of training services for. Social Service Staff at a Suicide Prevention Workshop on October 8, 1975: NUMBER CONTRACTOR TERM PAYMENT LIMIT 20-039 Reverend Bernard Mayes October 8, 1975 $ 85.30 20-041 Jerome Motto, M.D. October 8, 1975 $ 48.60 Passed by the Board on October 27, 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 Orig: Human Resources Agency Supervisors Attn: Contracts Admin. affixed this 27th dof October cc: County Administrator ay lq 75 Contractors ,/ J. R. OLSSON, Clerk Social Service y r91� Deputy Clerk Auditor-Controller Maxine M. Neufe 00220 H 24 8/75 IOM Contra Costa County Standard Form SHORT Fopm SERVICE.CONTRACT 1. Contract Identification. Number 2 O — 039 Department: Social Service Subject: Suicide Prevention Workshop 2. ?a=ties. . The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Reverend Bernard Mayes Capacity: An individual Address: 796 Ulloa Street, San Francisco, California 94127 -3. Term. The effective date of this Contract is October 8, 1975 and it terminates Ortoher 8- 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon. -five-day advance written notice thereof to the Contractor. 5. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 85.30 6. Ccuntv's Obligations. In consideration of Contractor's provision of services as descri�cd below, County shall pay Contractor, upon submission of a properly documented eaman.: for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is m_ce or his designee, according to the following fee schedule: OC)o hour; or FEE 71UTE: $ 35.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of _2 service unit(s). In addition, Contractor shall be paid $15.30 for mileage reimbursement computed as 90 miles at 174' per mile. • 7. Contractor's Obligations. Contractor shall provide the following described services: Training for County-selected Social Service staff at a Suicide Prevention Workshop on the subjects: - a. "The Difficulty in Facing Suicide--Talking and Dealing" b. "[,forking with the Suicidal Person, The Helping Network" 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. In�'emnification. Contractor shall defend, save, harmless, and indemnify the County and its o-fficers, agents, a,d employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. U al Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000 11. S ;;.,vtures. These tures attest the parties' agreement hereto: COi:SI z OF t7" RA �, C?,LIFO CONTRACTOR 00, N. Rogge% r .:si:::.cin, Board o Supers- V-_,QCT 2 7 1975 Attest: J. R. Olsson, County Clark (Designate official capacity) L � By [4'itne Deputy Reco.:�.•rded b De artmen~ Date r, � y p - Ci 00221 _ B, `.-�..t•,x�.,J ;.� � sem••,/ f�. (Fore approved by County Counsel) -V `Microfilmed-%Wh-:board oder ; Contra t. s•ta County Standard Form SHORT FORM SL•RVICE CONTRACT 1. Contract Identification. Number 2 V 0 4 Ueoartncnt: Social Service Subject: Suicide Prevention Workshop 2. Partics. The County of Contra Costa California (County) , for its Department named above, and the following named Contractor mutually agree and promise as folloirs: Contractor: Jerome Motto, M.D. Capacity: An individual Address: c/o U. C. Medical Center Neuropsychiatric Institute 401 Parnasus Avenue, San Francisco, California 94122 3. Term. The effective date of this Contract is October 8, 1975 and it terminates (r-rnher R, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, -upon five-day advance written notice thereof to the Contractor. ` 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 48,60 Obligat_oas. In consideration of Contractor's provision of services as describ.,_ ' plc::, Couaty shall pay. Contractor, upon submission of a properly documented demand for payment in the canner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( hour; or FEE RATE: $ 35.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert: day, week or month) NOT TO EXCEED a total of 1 service unit(s). In addition, Contractor shall be paid .$13.60 for mileage reimbursement computed as 80 miles at 17� per mile. 7. Contractor's Obligations. Contractor shall provide the following described services: Training for County-selected Social Service staff at a sic-hour Suicide Prevention Workshop on the subject: a. "Hos.* to Prepare Yourself to Help the Suicidal Client" 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. ; 9. Inde:--inification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or irjury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services o_ the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. This Contract is entered into under and subject to the following legal auL:-:)cities: Ca_ifornia Government Code Sections 26227 and 31000 11. Signatures. These signatures attest the parties' agreement hereto: llk CONTRACTOR j N. 6og9e3S C.i:..._ Board c, S Cie 0 s T 2 ? 1975 r-- attest: J. R. Olsson, County Clerk (Designate official capacity) B_ i WN tness Deputy p } Date Recommendeu cy Department (Form approved. by. Count�•�Caunsel�t„ 22 - Microfilmed tirA board order • s In the Board of Supervisors of Contra Costa County, State of California October 27 iq- 75 In the Matter of Lease to Veterans Memorial Association of Richmond IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a five year lease commencing May 1 , 1975 with Veterans Memorial Association of Richmond for premises at 968-23rd. Street, Richmond, California. PASSED by the Board on October 27, 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. Originated from Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Veterans (via R/P) affixed this 27th da of October , 197 Public Works y._ �-- Probation Department .LAMES R. OLSSON, County Clerk Buildings & Grounds By Deputy Clerk County Auditor-Controller N. Ingqaham H 24 5/113-ISM 00923 L E A S E Veterans Memorial Building West Contra Costa County 968=23rd. Street, Richmond, CA 94800 1. PARTIES: Effective OCT 27 1975, thq County of Contra Costa, a-political subdivision of the State of California, hereinafter called "COUNTY", and Veterans Memorial Association of Richmond, a Veterans Association as defined in the Military and Veterans Code Section 1260, hereinafter called "VETERANS", mutually agree and promise as follows: 2. LEASE OF PREMISES: COUNTY hereby leases to VETERANS and VETERANS accept and take those certain premises consisting of a concrete block and brick building containing approximately 13,600 square feet and adjoining parking lot, situated at 968-23rd. Street, Richmond, California, further described in Exhibit "A", attached hereto and made a part hereof and hereinafter referred to as premises. COUNTY reserves that portion of the building shown on Exhibit "A" outlined in red and designated as County Office for its exclusive use together with twelve parking spaces in the lot adjacent thereto. 3. RENTAL: VETERANS will pay to COUNTY a rental of $1.00 per year all payable in advance at the time of execution of this Agreement. 4. TERM• The term of this Agreement is for five years, commencing May 1, 1975 and ending April 30, 1980. 5. HOLDING OVER: Any holding over after the term of this lease shall be construed as a tenancy from month to month and shall otherwise be on the same terms and conditions so far as applicable. 6. USE OF PREMISES: VETERANS shall allow the use of these premises by other Veterans' Associations as defined in the Military and Veterans Code and may allow other - l - 00224 persons or organizations, other than Veterans, either free of charge or for a stated compensation to aid and defray the cost of maintenance, for any purpose not inconsistant with the continued use of the premises by Veterans Associations. 7. UTILITIES AND JANITORIAL: VETERANS shall pay for all water, sewer, gas,•electric and refuse collection services provided to the leased premises and shall provide its own janitorial services. 8. MAINTENANCE AND REPAIRS: a. VETERANS will maintain any and all interior electrical, interior water and interior plumbing systems. COUNTY shall be responsible for major repair or replacement of said systems but shall not be responsible for any maintenance required because of vandalism or abnormal or abusive use of said systems. COUNTY will maintain the ejector pump equipment and the sewer system from the pump to the main sanitary sewer line. VETERANS will replace any and all electrical lamps, ballasts, lenses and other parts in the lighting system after original lamping by COUNTY. b. • COUNTY shall provide routine periodic maintenance and repair to the heating and ventilating system. c. COUNTY shall keep the roof and the exterior walls of the building in good order, condition and repair except for exterior doors and their fixtures, enclosures and hinges which shall be maintained-by VETERANS. However, COUNTY shall maintain all locks and key systems used in the demised premises and VETERANS shall not alter or replace said locks without COUNTY's prior written consent. d. VETERANS shall maintain the parking lot, including striping and repairs to the asphalt surface, exterior lighting fixtures and landscaping. VETERANS shall continuously maintain the exterior of the leased premises including exterior wall surfaces in a clean and sightly condition. e. VETERANS shall keep and maintain the interior of the building in good order, condition and repair. COUNTY shall repair any damage to the interior caused by roof leaks and/or interior and exterior wall leaks. - 2 - 00225 f. COUNTY shall provide and install at the direction of the Fire Marshal the necessary number of A-B-C fire extinguishers for the premises and shall thereafter 'maintain, repair and replace said extinguishers. g. VETERANS shall not suffer any waste thereon or thereto the demised premises. h. COUNTY shall be responsible for the correction- of any code violations which may exist in the leased premises, provided such violations do not arise out of VETERANS' failure to keep and maintain the demised premises as provided hereinabove. i. VETERANS shall appoint a Building Manager who shall be a member of its Governing Board. The Building Manager shall have the authority to protect and provide for the maintenance of the premises and shall coordinate all matters related to the use and maintenance of the premises with the COUNTY. 9. HOLO HARMLESS: It is understood and agreed that COUNTY shall not in any way be responsible for damages to persons or property in and upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said premises during said term. VETERANS hereby agree to defend, indemnify and hold COUNTY harmless from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom, in, around, or upon said premises. COUNTY agrees to defend, indemnify and hold VETERANS harmless from any liability, claim or suit arising out of any injury, or damages to the person or property of anyone whomsoever arising while said person is invited or brought into the demised premises by COUNTY. 10. INSURANCE: a. VETERANS shall furnish to COUNTY a Certificate of Insurance naming the COUNTY as co-insured, wit.? limits of bodily injury liability of not less than $250,000 for one person and $500,000 for each occurrence and with the limits of property da;::age liability of not less than $50,000 for - 3 - 00226 each occurrence. This policy shall not be canceled without ten (10) days prior written notice to COUNTY. VETERANS shall provide the COUNTY with a renewal Certificate of Insurance prior to the expiration date of said insurance policy. b. COUNTY shall provide insurance against loss or damage by fire or earthquake. 11. ALTERATIONS: VETERANS shall not make any alterations, additions, or improvements to the premises without COUNTY's prior written consent. All such work approved by COUNTY shall be at VETERANS sole cost and expense. 12. DEFAULTS: In the event VETERANS breach any of the covenants or conditions herein, COUNTY may at its option, immediately cancel this lease and terminate all of VETERANS rights hereunder, and VETERANS shall immediately and peaceably surrender possession of the premises to COUNTY. However, in the event VETERANS fail to properly maintain the premises subject to this lease, COUNTY may elect to proceed to repair the building or correct the problem resulting from the breach of the covenant or conditions herein and charge the full cost to the VETERANS as additional rental due under the terms of this lease, provided that COUNTY has given VETERANS written notice of said breach, and provided that VETERANS have not made a sub- stantive effort to correct said breach. 13. ASSIGNMENT and SUBLETTING: VETERANS shall not assign this lease nor sublet the demised premises or any part thereof for periods exceeding one month without COUNTY's prior written consent. 14. FLAGS: VETERANS shall care for and display United States and California flags as is customary. 15. INSPECTION: COUNTY may enter the premises at any time and may employ proper repre- sentatives to insure that property is being properly cared for, that no waste is being made, and that all things are done best calculated to preserve the property in full compliance with terms and conditions hereof. - 4 - 16. DESTRUCTION: A total destruction of the premises or the building in which the premises are located shall terminate this lease. 17. QUIET ENJOYMENT: COUNTY covenants that VETERANS shall at all times during the said term _ peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of COUNTY as long as VETERANS fully perform hereunder. 18. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, VETERANS will peaceably and quietly, leave and surrender to COUNTY these premises with their appurtenances and fixtures in good order, condition and repair, reason- able use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by act of God, or by circumstances over which VETERANS have no control excepted. 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the administrators, successors and assigns of the respective parties hereto, jointly and severally. 20. TIME IS THE ESSENCE of each and all of the terms and provisions of. this lease_ COUNTY: LESSOR: COUNTY OF CONTRA COSTA, a OCT 2 7 1975 VETERANS MEMORIAL ASSOCIATION OF RICHMOND politicalubl' i*o of ;Chairman, Sta C . ornia W. Boggess By Board of Supe ors By ATTEST: J. R. OLSSON, Clerk By1 r Deputy RECOMMENDED FOR APPROVAL: !� APPROVED AS TO FORM: By County Adm nistrator J.B. CLAUSEN, County Counsel hiet�e':'4ew d, y , Deputy Public Works Directitr Deputy Buildings & Grounds By Real Property Agen ZZ - 5 - 22S .• ty,r.---%-------------- LU .______U ' f. Oil CL i t4L \ .1 - -• -. -. -PROP ��,i�. j Co Pic. SIor-- vAt_rc JRt1t�:�Y.'. ;DRtvQ9W�+• Q C t - t -V? �. d- ' fl 1 f f 3 } A3 c s 7 C 0 TH l LL_ CoKs.E:.4q +�•�,•�*► 5043 L7A.Z-t.� `t -�-�� f �---� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ,CALIFORNIA ED HAL. SCALE: {" DATE: CHILD: FILE NO. SHEET , of o c-: In the Board of Supervisors of Contra Costa County, State of California October 27' 19 75 In the Matter of Authorizing Execution of State Contract Amendment #75-53011 A-1 (Our 929-202-1) for the Provision of Family Planning Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Contract Amendment #75-53011 A-1 (Our #29-202-1) for an additional $75,000 in State funds for the provision of family planning services administered by the County Health Department. Passed by the Board on October 27, 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. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors V Nttn: Contracts Admin. affixed this 27th da of October . i9 ?5 cc: Coi..nty Administrator Y — Cou;tty Auditor-Controller J. R. OLSSON, Clerk County Health Officer g� /� „ lj. ,,� r� Deputy Clerk State of California Matxlne P1. fie`n eld 00231 H 24 8/75 10M I .,...;: ..-- . +i;.• t. ... ...Y .,.-...R....., _. .. M1 ...._.. .,. .�... r.,. . ......_+n.w ...r. ..k .. ,... ....... ..»,.l1 .. .�. ...,w.,....... ,W .a nwL _._.4•.n.'., . ... ._... .r. . .red . . ..�. .r11'C W f t • -LROV CD'BY TH ❑ CONTRACTOR STANDARD'AGREEMENT�— ATTORNEY GENERAL- ❑ STATE AGENCY STATE OF CALIFORNIA STG a lnev.Iorizl 0DEPT.OF GEN.SER. THIS AGREEMENT,made and entered into Chic 15th September day of , 19 75 ❑ CONTROLLER❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCY r UMBER .ianager, Financial Management Br ch Department of flaalth 75-53011 A-1 hcreafter called the State,and Contra Costa County Iscm-ter called the Contractor. NVITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: (Set forth service to be rendered by Contractor,amount to be paid Contractor,time for performance or completion,and attach plans and specifications,if any j �j. 1. in that certain agreement between this Department and Contra Costa County dated 3L1,' 1-9 S-07.5 'Ian:! :,. ;)roved an July t�,1, 1973 1•, the '1CCcirtrCTit o.-I. General ._.f'.'.^t';ces: a) '>.a last sentence in item 4 on Page s and 2 is =.-ended to read: "the rmax_rum amount -xjable hereunder sha]_I. not exceed $1,0,0009jfar_ incre=-e of $75,00). 2. all Other t'arrs an.'_ aI:?71S:ou:i ova Saf:_ cc--tract SILT:1? rmmain n fu-7 _7rce mid effect. FORM APP.R i`ZD JOHN B. CIAUSE9/ft-rty Pour- t By JL-ndy The provisions on the reverse side hereof constitute a part of this agreement IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGENCY CONTRACTOR(IP OTHCR THAN A OIVIOUAL.STATC WHETNZR A CORPORATION. ept•n areut of Health PAItI. NIPC799 BY (AUTHORIZED SIGNATURE) BY (AUT R N ill; N. Boggess TITLE TITto j X11k_ ...ISM '3aaj-;er, Financial :.anagement Brand: Chairman, Board of Supervisors ADDRESS 651-Pine Street- (CONTINUED ON i_SHEETS. EACH BEARING NAME OF CONTRACTOR) 7t.. 7 a• 'Z Do Not Write in This Space AMOUNT OF THIS ESTIMATE I APPROPRIATION FUND S Local Assistance General �j UNENCUMBERED BALANCE ITEM CHAPTER STATUTES FISCAL YEAR S 220 E 175 1975 1975-R6 'R ADJ. INCREASING ENCUM- FUNCTION BRANCE �! S 75,000 05eratin2 Ltnense and Eoui .ent h ADJ. DECREASING ENCUM- LINE ITEM ALLOTMENT �I $RANCE 81(Y-230-48-00 �I I hereby certify upon my own personal knowledge that budgeted funds T.B.A.NO. B.R.NO. are available for the period and purpose of the expenditure stated above. SIGNATURE OF ACCOUNTING OFFICER DATE t, N t I hereby certifu that all conditianc for r,emption set forth in State Administrative Manual Section 1- 1.13 �I have been complied with and thiv document is exempt from review by the Department of Finance. SIGNATURE OF OFFICER SIGNING ON BEHALF OF THE AGENCY DATE Microfilmed with board order 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers;agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation famishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. ?. The Contractor, and the agents and employees. of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the.time and in the manner herein provided. In the event of such termination the State may proceed with the work in any manner deemed proper by the State. The cost to the State shalf be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part. 5. Time is the essence of this agreement_ 6. No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be bindin-on any of the parties hereto. 7- The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, indudina travel and-per diem, unless otherwise expressly so provided. � ,�:33 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Amendment No. 1 to Contract with David Thompson and Associates- IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment llo. 1 to the contract with David Thomson and Associates for evaluation of the Economic Opportunity Program to extend the duration of the contract from October 1, 1975 through November 14, 1975. Passed by the Board on October 27, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of October . 19 75 . ) '� J. R. OLSSON, Clerk Deputy Clerk r" Maxine M. Neu e d Ori g. Dept. OEO cc: County Administrator County Auditor-Controller Contractor H 24 8175 18M NTRACT AMENDMENT AGREEMENT 1'. Identification of Contract to be Amended: Department/Office: Office of Economic Opportunity Subject: Consultant Contract Effective Date: August 20, 1975 2. Parties: The Contra Costa County Board of Supervisors (County), for its department/office named above, and the following named contractor mutually promise and agree as follows: Name: David Thompson and Associates Capacity: Sole Proprietor Address: 101 Townsend Street, San Francisco,- calif. 3. Amendment Date: The effective date of this Contract Amendment Agreement is c ober 1 , 1 g75 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authorit The Contract Amendment Agreement is entered into and subject to the following egal authorities: 42 U.S.C. 2308 6. Signature: These signatures attest the parties' agreement hereto. GRANTEE: CONTRACTOR Contra osta Cou Board f e sors N. Sog`ass V"I Chairman .�T &Ij27 1975 BY ATTEST:. J. R. Olsson, County Title: Clark and ex officio Clerk of the Board of Supervisors As authorized by Governing r 1 Board Action On: epuiy RECO'Mi'10MDED Y: (Designate official capacity in business and affix corporation —Li seal) State of California County of Contra Costa ) ss. FOW4 APPRUVED: John B. Clausen, County Counsel Date J ty (OEO, Head Start) UQMicrofilmed with board order, �G�� "�1MEtIDMEtlT SPECIFIC�TTU`!� __ -- _. ♦ l • ' { IL The County and Contractor agree to amend the Contract identified herein, as specified below, while all other parts of said Contract remain unchanged and in full force and effect_ Term. The paragraph Section 3. Term is hereby amended to. read as follows: "3. Term. The effective date of this on tact is Auctust 211, .1975 - and it terminates oyem er q75 unless sooner terminated as provided Initials: 91--�� a. I 1. I � .- _�."�­� � , . (Contractor) (County) C '.r y y r i , „{ _, m , v r s , . t v Y y: i _' - a - " t $ 11 }y -. �? i r r , -Y t 1) l T f i t z * 1 r s. .. ., ,,.., r . .,,,. r, I Ir . -, .. - ,. -, .,.- ' _, �,,_ 1, I — ti4 x f r " "-p - < r a. . ,. „ } _. . , t. - ,i, ...c uvusu vi .,v}'�ci iiSGTS r OT Contra Costa County, State of California October 27 , 1975 In the Matter of Approval of Contract with Volunteer Bureau of Contra Costa County for Court Referral Program Services. The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a contract with the Volunteer Bureau of Contra Costa County for Court Referral Program services from October 1 , 1975 to June 30, 1976, at a cost not to exceed $10,250. PASSED by the Board on October 27, 1975. 1 hereby certify that tha foregoing is a true and correct copy of an order entered on the minutes f vi Board of Supervisors on the dote aioresaid- 0 rig. : fro a ion ep . cc: County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Contractor affixed this 27th day of October 19 75 c/o Probation Officer �� -J r � J. R. OLSSON, Clerk County Auditor-Controller County Administrator By ` '" Deputy Clerk H 24 12/74 - 15-M Maxine M. Neufeld Jb - 00237 Contra Costa County Standard Form (Purchase of Services) 1. Contract Identification. Number 35025-308-2310 Department: Probation Department Subject: Court Referral Program 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows Contractor: Volunteer Bureau of Contra Costa County, Capacity: California non-profit corporation Address: 2116 North Main Street, Suite E, Walnut Creek, CA 94596 3. Term. The effective date of this Contract is October 1, 1975 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed ; 10,250.00 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Spacial Conditions (if any) attached hereto, which are incorporated 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 lecal authorities: Government Code 23015 Penal Coda Section 1203.14 10. Signatures. These signatures attest the parties' agreement hereto: COU'dT,' .F CQVTRA . n, CALIFORNIA CONTRACTOR Iz By 2`-) airman, Board pervisorOCT 271975 Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) 3Y9_� State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 11-90.1) Recommended by Department The person signing above for Contractor J known to me in those individual and business capacities, personally appeared �l! ��� f��o-1 �z / c,. �,"�— before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Fo*�n Approved: County Counsel or a resolution of its Hoard of directors_ / Dated: By_`, �, Deputy .f..t 8 Micraimed with board order. --� Stancard Forza PAYMENT PROVISIONS (Fee Basis Contracts) ` Number 35025-305-2310 1. Payment Amounts. Subject to the Payment Limit of this Contract and. subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only. ] [ j a. $ monthly, or [a] b. $ 7.07 per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions. herein and as full compensation for all services, work, and expenses provided hereunder. 2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above._ Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refdsed to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: lsJ �G_ Contractor County Dept. 002,39 (4-4619 'REV 6/75) Contra Costa County Standard Form GENERAL f_ON LTi► NS (Purchase of Services) liuinber 35025-308-2310. 1. Compliance with Law. Contractor shall be subject to Rind -comply with all'Federal,.. State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of.business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by- authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract 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 date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be 'required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at. their sole discretion, upon thirty-day advance written notice.thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate thi7 Contract should the Contractor fail to perform properly any of its obligations hereunder. In the evert of such termination, the County may proceed with the worc in any reasonable manner it chooses. The cost to -the County of completing Contractor's performance shall be deducted from any sum due the.Contractor under this Contract. c. Cessation of Funding. Notwithstanding; Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terninatea. 6. Entire Agreement. This Contract contains all the terms and conditions.'agreed noon by the parties. Except as expressly provided herein, no. other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed td exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures.. Detailed specifications -of operating procedures and budgets required -by this Contract, including but not 'limited to, monitoring, auditing, billing, or regulatory changes, may. be developed and set forth in a written Informal Agreement entered between the Contractor and- the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. 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 head of the County Department for which this Contract is made or his designee. 8. Hodifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board. of'Supervisors, subject to any required State or federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials: Contractor County Dept. Contra Costa County Standard Form rt NE .L CONDI: O?tiS (Purchase of Seryices) Humber 35025-308-2310 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. 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 anal 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 Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, .or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and.of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shah not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. 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 indeperdert 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 commplete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employeesto comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. In it i als.: Contractor . County Dept. 11"241 Contra Cos_ County. Standard Form.... MNERAL CONDTIi0';S (Purchase of Services) Nibmber.. 35025-308-23.10 ia.-. . Nondiscrim*atory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, ..race,` religion, .color, rational origin, or ethnic baekground,. and that none shall be used,' in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation,. all consequential damages, from any cause whatsoever arising from or connected with the. operations or the services of the Contractor hereunder, whether or not resulting from. the negligence of 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 liability insurance.policies. meeting the following insurance requirements unless otherwise expressed in the Special, Conditions: a. Liability Insurance. The Contractor shall provide , policy or policies'. of liability. insurance naming the County and its officers and employees. as additional insureds, .including coverage for owned and non-owned automobiles, with. the following. . minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from.any. one accident or occurrence, and (2) $100,000 for all damages. arising out of injury to or destruction of property for each accident or occurrence. b. 'Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of..this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing. 'the .above liability insurance. The policies must include a provision. for thirty• (30) days written notice to County before cancellation. or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered :under the Contractor's insurance policies. 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 head of the County Department. for which this. Contract is made, c/o Contracts Administration Unit, Ninth Floor, 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.. 22. Primacy of General Conditions. Except for Special Conditionswhich expressly. supersede General Conditions, the Special Conditions (if any) and Service Plan do-not limit any term of the General Conditions. Initials: Contractor County Dept. ss X242 M. ......... U W. 7'. t S pill 5 3 t or.--represen s. ad our e erra t -tha i 00al i fi C on t r.a C proyJ h% t�d 461 u6teer c6mmunfiy.: Tor:'...County re Ferted- c i ents-Assi gr r aw,services er- -a by e h vi ces,� s, rt Probati and N oul ervice ou epartment i ng:"';a, Lerna �sntenc :repor. s -.P 6 ati c6ntractd� shal I submit to: th 6' r ` on. Department quar er ly 1i ng the following information -for each referral Jota e e nts r. fer� d t s n -work:.' .2 -Total number of clients ing a s.ig ed of volunteer.work assigned otal hours Jota comp.1 eted 1 hours. of volunteer:.1work 4g-- c ff time spent ,on Coun e ty-r ferred. ljehts%�C ontr c a' tor shall cooperate with the Probation .:Depatt7i, f i (6)' d i thi n. qy.s:.AAen Notifying the Probati -a- -to contact-.the Vol untE a..prob.ati onerjai 1 s e m co ple e%any. seheidul ed',- t t or fail s to -assig.nment. W ork S he Probation Officer within fi teen. (IS &r . 2:- -Notifying -t --mpl etes -court-or dered 1un Leer.' the date a prob tioner:cp after S ervice work, PuIrpqses. al. for payment shall be comp�. e 0 e e Y�be'defined as completed':Dn a ejh n ra or-A n ery-the d t e 'assignmen. t and --pl ac s..�him in' i 4ork: 7­ nj ............. Uou D.epa r We n A, Contractor'i:y .09 In the Board of Supervisors of Contra Costa County, State of California October 27 197-5—. . In the Matter of Contract #28-415-1 with Portia Shapiro to Provide Specialized Management and Motivation Training for CETA Participant IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #28-415-1 with Portia Shapiro (self-employed consultant) for provision of Specialized Management and Motivation Training for CETA participants enrolled in the County's established CETA Title I Clerical Classroom Training Programs in West County and Pittsburg, in accordance with the County's CETA Title I Grant Number 06-5004-10 (approved by the U. S. Department of Labor), with a Payment Limit of $17,600 for the period from September 10, 1975, through June 30, 1976, and under terms and conditions as more particularly set forth in said Contract. Passed by the Board on October 27, 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 Orig: Human Resources Agency Supervisors Attn: Contracts Admin. affixed this 27th day of October 1975 cc: County Administrator County Auditor-Controll ' �-- �• R. OLSSON, Clerk j Contractor ��les Deputy Clerk Ronda H 24 8175 10M 00244 Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 2 8 — 4 1 y Department: Human Resources Agency Manpower Project Subject: Specialized Management and Motivation Training for CETA participants enrolled in County's established CETA Clerical Classroom Training Programs in West County and Pittsburg 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: PORTIA SHAPIRO Capacity: Individual and private entrepreneur (self-employed training consultant) Address: 11 Arden Road, Berkeley, California 94704 3. Term. The effective date of this Contract is September 10. 1975, and it terminates _Tina I0, 197f; unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 17,600 S. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. 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: Contra Costa County FY 75-76 CETA Title I Comprehensive Manpower Plan (U. S. Department of Labor Grant Number 06-5004-10), Federally approved, and any modifications thereto. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title I of the Comprehensive Employment and Training Act of 1973 (CETA) , as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); California Government Code Sections 26227 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: CO' �I NTRA COS CALIFORNIA CONTRACTOR G C� T 2 7 1975 � � , y By ' �,.1�r✓ Chairman, Bo of Supervisors W. N. Boggess Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) 2) State of California ) ss. Deputy County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor known to me in those individual and (� business capacities, personally appeared before me today and acknowledged that he/ o/ 'S Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: �(' �tQhJ car �`l7 S By ! r- Deputy 4 2fext�_ Vie/Dep Count Clerk Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 2 8 _ L` 1 5 — 1. Pavment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [X1 a. $ 1,800 monthly, UK after $1,400 for period 9/10/75 through 9/30/75. 1 S [ ] b. $ per unit, as defined in the Service Plan, or l [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder. 2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: Contractor County Dept. (A-4619 REV 6/75) 00246 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 28 - 415 - 1_ 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of, the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract 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 date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. - 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. 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 head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. JW Initials: fil Contractor County Dept_ Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 28 - 415 . 1 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. 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. Ito Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or 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 contemplated under this Contract without first obtaining written approval from the County. 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 body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or tcept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and--will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners or the above provisions, and that any person knowingly and inteptionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. Initials: !� Contractor County Dept. 00.248- i-�; _ Contra Costa Countv Standard Form GENERAL CONDITIONS (Purchase of Services) Number 28 - 415 - 1_ 18. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of 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 liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditicns: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 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 head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 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. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor County Dept. 00249 (A-4616_ REV 5/:5) SPECIAL CONDITIONS (CETA Title I Programs) Number 28 - 415 - 1. Compliance with Federal Requirements. Contractor shall comply with all Federal regulations, guidelines, bulletins, and circulars applicable to Title I of the Comprehensive Employment and Training Act of 1973, as amended, including Title 29 of the Code of Federal Regulations, Subtitle A, Parts 94, 95, and 98, as published in the Federal Register, Vol. 40, No. 101, Friday May 23, 1975; as may be revised and amended; and which are incorporated herein by reference. 2. Available Copies. Copies of the County's Project documents, as specified in Paragraph 8. (Project) of the Standard Contract, and all pertinent Federal statutes, regulations, guidelines, bulletins, and circulars applicable to this Contract, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the County Human Resources Agency Manpower Project. 3. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. 4. Status of Participants. Program participants, including employees hired by Contractor, shall in no way be considered employees or agents of County. Contractor is an independent contractor, and County shall not have control over the methods and details by which the terms of this Contract are fulfilled. 5. Payment Adjustments. a. If any funds are expended by the Contractor in violation of the terms of this-Contract (including all applicable statutes, regulations, guidelines, bulletins, and circulars), County may deduct the amount of such unauthorized or illegal expenditures from payments otherwise payable to Contractor in order to recover any amount expended for unauthorized purposes in the current or immediately preceding fiscal year. No such action taken by County shall entitle the Contractor to reduce program operations or salaries, wages, fringe benefits, or services for any program participant, including Contractor's staff, or to expend less during the effective term of this Contract than (� those amounts specified.;^ V:he Budget of Ustt..,..ted PFeg*aa Ewpendit...-^., z..eluded-_le C91! the c„ ,.� Plan_ Within thirty (30) days of request by County, Contractor shall �J• reimburse County for any payments made for expenditures which are in violation of this Contract. b. Contractor shall indemnify County fully and completely for any repayment of funds made by the County to the U. S. Department of Labor at the request of that Department's Secretary after it has been determined that such repayment is required from the County due to the unauthorized or illegal expenditures by Contractor. The Secretary's determination as to the necessity for any such repayment shall be conclusive as between County and Contractor. 6. Termination, Further Provision. This Contract may be terminated as specified in General Conditions, Paragraph 5. (Termination), subject to the following: a. County's termination for failure of Contractor to perform (General Conditions, Paragraph 5.b.) may not be exercised until 30 days after Contractor has been sent by County a written notice specifying the failure to perform and Contractor has failed to correct such failure of performance within said 30 days after the sending of said notice. b. County may exercise its right of termination specified in Paragraph 6.a. of these Special Conditions as to any separable part performance under this Contract, allowing the remainder of the Contract to continue in force. c. Termination because of cessation of funding, as specified in General Conditions, Paragraph 5.c., shall occur only upon County's sending of notice thereof to Contractor. .. Initials: Contractor County Dept. 009,50 -1- SPECIAL CONDITIONS (CETA Title I Programs) Number 28 _ 415 - 1 7. Statistics, Reports, and Records. Contractor shall keep and maintain such documents; records, and accounts as may be required by the County or the Federal statutes, regulations, guidelines, bulletins, and circulars applicable hereto. Contractor shall compile, compute, and provide to County all such statistics, program reports, and records as may be required by County. Said documents, accounts, statistics, reports, and .records shall be maintained and provided in the form and manner prescribed by County. 8. Child Labor. No person under 18 years- of age shall be employed in any occupation which the U. S. Secretary of Labor has found to be hazardous for persons between 16 and 18 years of age (pursuant to 29 CFR Part E). Any eligible participants under 16 years of age will be employed only in accordance with the limitations imposed by 29 CFR Part 570, Subpart C. 9. Affirmative Action Plan. Contractor shall comply with all applicable require- ments of Executive Order No. 11246, entitled "Equal Employment Opportunity", as amended by Executive Order No. 11375, and as supplemented in Department of Labor Regulations (41 CFR Part 60). Contractor hereby certifies that it has an Affirmative Action Plan, if required by State or Federal law, which declares that it does not discriminate on the basis of race, color, religion, creed, national origin, sex, and age and which specifies goals and target dates to assure the implementation of that plan. 10. Environmental Protection. If the Payment Limit_of this Contract exceeds $100,000, Contractor shall comply with all applicable standards, orders, or regulations issued pursuant to the Clean Air Act of 1970 (42 U.S.C. 1857 et seq.) and the Federal Water Pollution Control Act (33 U.S.C. 1251 et seq.), as amended. 11. Program Management Requirements. Contractor shall establish and maintain internal program management procedures for the effective administration of its Contract program, including provision to: a. Monitor day-to-day operations, b. Periodically review the performance of the program in relation to program goals and objectives, and c. Measure and evaluate the effectiveness and impact of program results in terms of participants, program activities, and the community. When Contractor finds that its program operations do not equal planned performance, it shall develop and implement appropriate corrective action and seek to improve its overall program management and effectiveness. 12. Financial Management Requirements. Contractor shall comply with Federal Management Circular FIRC 74-7, Attachment G, Paragraph 2., pertaining to standards for financial management systems in federally-funded activities. Pursuant thereto, Contractor shall establish and maintain a financial management system providing: a. Accurate, current, and complete disclosure of financial information pertaining to its Contract program in accordance with County or Federal reporting requirements, Y b. Effective control over and accountability for all Contract funds, property, and other assets, and c. The ability to evaluate the effectiveness of program activities. Contractor shall adequately safeguard all Contract funds, property, and other assets and shall ensure that they are used solely for purposes authorized under this Contract. Initials: Contractor County Dept. SPECIAL CONDITIONS (CETA Title I Programs) . Number 28 - 415 - 1 13. Property ILLnagement Requirements. Contractor shall comply with requirements established by County or the U. S. Department of Labor governing the ownership, use, and disposition of equipment and other personal property (including minor equipment costing over $50 per item and unused expendable personal property with a total inventory value over $500). 14. Property Records. Contractor shall maintain accurate records of any equipment and other property procured with Contract funds or otherwise acquired under this Contract in accordance with requirements established by County or the U. S. Department of Labor, including Federal Management Circular 111C 74-7, Attachment N, Paragraph 5.a., pertaining to the maintenance,of records to provide property description, identification numbers, -acquisition date and cost, source, location, use, condition, and disposition. Notwith- standing Paragraph 4. (Retention of Records) of the General Conditions, Contractor shall retain such property records for three years after the disposition of such equipment or property. 15. Procurement Standards. Contractor shall comply with applicable State and local law, rules, and regulations governing the procurement of supplies, equipment, and other materials and services, and with requirements established by County or the U. S. Department of Labor for such procurements with Contract funds, including Federal Management Circular F_-MC 74-7, Attachment O (Procurement Standards). Pursuant thereto, Contractor shall: a. Maintain a code or standards of conduct governing the activities of its officers, employees, or agents involved in procurement and prohibiting the solicitation and acceptance of gratuities, favors, or anything of monetary value from subcontractors or potential subcontractors. b. Conduct all procurement transactions in a manner so as to provide maximum open and free competition and prevent conflicts of interest or noncompetitive practices which may restrict or eliminate competition or otherwise restrain trade. c. Utilize, for procurements over $2,500, the method of formal advertising, with adequate purchase descriptions, sealed bids, and public openings; however, procure- ments may be negotiated if it is impracticable and unfeasible to use formal advertising, as when: (1) the public exigency will not permit the delay incident to advertising, - (2) the material or service is available from only one person, firm, • or other sole source, (3) the procurement involves a contract for personal or professional services or any service rendered by an educational institution, or (4) no acceptable bids have been received after formal advertising. Nevertheless, in all cases competition shall be obtained to the maximum extent practicable. Contractor's records of such procurements shall contain justification for any use of negotiation in lieu of formal advertising and for subcontractor selection, and.the basis for the cost or price negotiated. 16. Nepotism. Contractor shall comply with the Federal restriction prohibiting nepotism (29 CFR Subtitle A, Part 98.22). Pursuant thereto, Contractor shall not hire any person in an administrative capacity or staff position funded under this 'Contract if a member of his or her immediate family is already employed in an administrative capacity by Contractor. Initials: Contractor County Dept. 00?572 SPECIAL CONDITIONS (CETA Title I Programs) Number 28 - 415 - Y 17. Final Contract Closeout. In the event that the services provided by Contractor under this Contract are not purchased by County under a new contract following termination of the within Contract, Contractor shall comply with final Contract closeout procedures established by County or the U. S. Department of Labor. In such event: a. Contractor shall provide County, within 60 days following the termination of this Contract, all financial, program, performance, and other reports required.by County under this Contract. b. Contractor shall account for any equipment and other property, including supplies and materials, procured with Contract funds or otherwise acquired under this Contract. c. This Contract may be amended to extend the term for up to 60 days to allow Contractor to incur allowable administrative costs during said 60-day closeout. period for the purpose of initiating a final closeout of this Contract, preparing the above specified reports, and submitting said reports to County. d. Under any such Contract amendment, County may reimburse Contractor pursuant to Paragraph 4. (Payment Demands) of the Payment Provisions for such allowable administrative costs that are actually incurred, but subject to the Payment Limit of this Contract or to the total amount of the amended Payment Limit, should the Payment Limit of this Contract be increased by County under said Contract amendment. 18. No Implication of Contract Renewal. Contractor understands and agrees that there is no representation or implication whatsoever that this Contract shall be renewed; i.e., that the services provided by Contractor under this Contract will be purchased by County under a new contract or other such agreement following termination of the within Contract. 19. Assurances and Certifications. As a further condition, Contractor shall comply with those Federal requirements and make those assurances and certifications set forth in the "Assurances and Certifications" (Exhibit A) attached hereto, which .are incorporated herein by reference. Initials: Y Contractor County Dept. 0063 EXHIBIT A ASSURAitC£S AND CERTIFICATIONS Number 2Q _ 4 1 5 " 1 Subject to the General and Special Conditions, Contractor assures and certifies that: A. General Assurances. 1. 'It will comply with the requirements of the Comprehensive Employment and Training Act of 1973, as amended (CETA) (P. L. 93-203, 87 Stat. 839 and P. L. 93-567, 88 Stat. 1843), hereinafter referred to as the Act, and with the regulations and policies promulgated thereunder. 2. It will comply with Federal Management Circular (FMC) 74-4 and 74-7, as those circulars relate to the utilization of funds, the operation of programs, and maintenance of records, books, accounts, and other documents under the Act. 3. If the regulations promulgated pursuant to the Act are amended or revised, it shall comply with them or will notify the County within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the County may take appropriate action including termination of this Contract, if necessary. 4. It possesses legal authority to enter into this Contract; a resolution, motion or similar action has been duly adopted or passed as an official act of the Contractor's governing body, authorizing the execution of this Contract, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the Contractor to execute this Contract and to provide such additional information as may be required. 5. It will comply with Title VI of the Civil Rights Act of 1964, -(P. L. 88-354), and in accordance with Title VI of the Act no person in the United States shall on the ground of race, color, sex, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Contractor receives Federal funding (including this Contract), and the Contractor will immediately take any measures necessary to effectuate this assurance. 6. It will comply with Title VI of the Civil Rights Act of 1964, (42 USC 2000d) prohibiting employment discrimination where: a. The primary purpose of a Contract activity is to provide employment, or b. Discriminatory employment practices will result in unequal treatment of persons who are or should be benefiting from the Contract-funded activity. 7. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any applicant for participation in such program because of race, creed, color, national origin, sex, age, political affiliation or beliefs (sections 703(1) and 712). 8. It will comply with the requirements of the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 (P. L. 91-646 and FMC 74-7 issued thereunder) which provides for fair and equitable treatment of persons displaced as a result of Federal and federally assisted programs. 9. It will comply with the provisions of the Hatch Act which limit the political activity of employees. 10. It will comply with the requirement that no program under the Act shall involve political activities (section 710). Initials: Contractor County Dept. -1- ASSURANCES AND CERTIFICATIONS Number 2 8 a. 4 1 5 — 1 11. It will establish safeguards to prohibit employees from using their - positions for a purpose that is or gives the appearance of being motivated by desire for private gain for themselves or others, particularly those with whom they have family, business or other ties (section 702(a)). 12. It will give the U. S. Department of Labor, the U. S. Comptroller General, and the County, through any authorized representative, the access to and the right to examine all records, books, papers or documents related to this Contract (section 713(2)). 13. Participants in Contractor's program will not be employed on the construction, operation or maintenance of that part of any facility which is used for religious instruc- tion or worship (section 703(3)). 14. Appropriate standards for health and safety in work and training situations will be maintained (section 703(5)). 15. Conditions of employment or training will be appropriate and reasonable with regard to the type of work, the geographical region and the proficiency of the Contractor (section 703(4)). 16. Provision of appropriate workman's compensation to all participants in on-the-job training, work experience or public service employment activities and appropriate insurance for all participants in classroom training, services to clients, or other activities will be made (section 703(6)). 17. Its program will not result in the displacement of employed workers or impair existing contracts for services or result in the substitution of Federal funds for other funds in connection with work that would otherwise be performed (section 703(7)). 48. Training will not be for any occupations which require less than two weeks .of pre-employment training, unless immediate employment opportunities are available in that occupation (section 703(8)). 19. Training and related services will, to the maximum extent practicable, be consistent with every individual's fullest capabilities and lead to employment opportunities which will enable participants to become economically self-sufficient (sections 703(9), 105(a)(6)). 20. Institutional skill training and training on the job shall only be for occupations in which the Secretary of Labor or the County has determined there is reasonable expectation for employment (section 703(10)). 21. CETA funds will, to the extent practicable, be used to supplement, rather than supplant, the level of funds that would otherwise be available for the planning and administration of programs under this Contract (sec. 703(11)). 22. It will submit reports as required by the Secretary or the County and will maintain records and provide access to them as necessary for the Secretary's or the County's review to assure that funds are being expended in accordance with the purposes and provisions of the Act, including the maintenance of records to assist the Secretary or County in determining the extent to which the program meets the special needs of disadvantaged, chronically unemployed, and low income persons for meaningful employment opportunities (sections 703(12) and 311(c)). 23. Its program will, to the maximum extent feasible, contribute to the occupational development or upward mobility of individual participants (section 703(13)). 24. Its program has adequate administrative and accounting controls, personnel standards, evaluation procedures, availability of -in-service training and technical assistance programs, and other policies as may be-necessary to promote the effective use of funds (section 703(14)). Initials: � Contractor County Dept. -2- ASSURMCES AND CERTIFICATIONS Number 25. Its program makes appropriate provision for the manpower needs of youth in the area served (section 703(15), and will assure that: a. Individuals receiving training on the job shall be compensated by the employer at such rates, including periodic increases, as may be deemed reasonable under regulations prescribed by the Secretary, but in no event ata rate less than that specifiqd in Section 6(a)(1) of the Fair Labor Standards Act of 1938 or, if higher., under the applicable State or local minimum wage law (section 111(b)).. b. Persons employed in public service jobs under this Act shall be paid wages which shall not be lower than whichever is the highest of (1) the minimum wage which would be applicable to the employee under the Fair Labor Standards Act of 1938, if Section 6(a)(1) of such title applies to the participant and if he were not exempt under section 13 thereof, (2) the State or local minimum wage for the most nearly comparable covered employment, or (3) the prevailing rates of*pay for persons employed in similar public occupations by the same employer (section 208(a)(2)). 26. It will comply with the labor standards requirements set out in section 706 of the Act. 27. Services and activities provided under this Act will be administered by or under the supervision' of the Contractor (sections 105(a)(1)(B) and 205(c)(1)). B. Additional Assurances for Title I Programs. In carrying out programs under Title I of the Act: 1. Manpower services, including job development, will be provided to those most in need of them including low income persons and persons of limited English- speaking ability, and that the need for continued funding of programs of demonstrated, effectiveness is considered in serving such persons (section 105(a)(1)(D)). 2. Programs of institutional skill training will be designed for occupations it which skill shortages exist (section 105(a)(b)). 3. Its program meets all the requirements of section 105(a) and the Contractor will comply with all provisions of the Act (section 105(b)). 4. It will make such arrangements as are prescribed by regulation to assist the Secretary of Labor in carrying out his responsibilities under sections 105.and 108 of the Act (section 105(a)(7)). 5. Special consideration will be given to the needs of eligible disabled veterans, special veterans, and individuals who served in the Armed Forces and who receive other than a dishonorable discharge within 4 years before the date of their -application. Contractor, in selecting participants for programs funded under Title I of the Act, shall take into consideration the extent that such veterans are available in the area. Specific effort should be made to develop appropriate full or part-time opportunities for such veterans. The Contractor should utilize the assistance of the State and local veterans employment service representative in formulating its program objectives. On a continuing and timely basis, information on job vacancies and training opportunities funded under Title I of the Act shall be provided to the State and local veterans employment service representative for the purpose of disseminating information to eligible veterans (section 104(b) of Emergency Jobs and Unemployment Assistance Act of 1974). Initials: X-2/4 Contractor County Dept. -3- 00256 SERVICE PLAN Number 2 8 ' 4 1 5 - 1 1. Service. Under this Contract, PORTIA SHAPIRO (hereinafter referred to as Contractor) shall provide for County certain specialized management and motivation. training for CETA-eligible participants enrolled in County's established CETA Clerical Classroom Training Programs operated by the Neighborhood House of North Richmond, Inc., (under Contract Number 28-406-2) in North Richmond and by Concerted Services Project, Inc., (under Contract Number 28-408-1) in Pittsburg. This specialized training shall supplement and coordinate with the regular, ongoing clerical training programs and shall cover: a. Management and organizational skills, including basic management principles and methods, supervision, and problem-solving techniques. b. Planning skills, including assessment of work and home influences, goal setting, task analysis, and strategy development. c. Evaluation skills, including basic evaluation principles and techniques, monitoring, and self-evaluation. d. Interpersonal skills, including basic communication principles and techniques, relationships at work and home, coordination to achieve work and personal goals, and methods to maintain self-assertion and reduce anxiety. e. Career and personal development skills, including methods to assess personal resources, clarify personal and work values, increase work motivation, and plan for personal change, vocational growth, and career mobility. 2. Service Delivery. In delivering this specialized training, Contractor shall: a. Utilize a variety of training and teaching techniques which minimize the lecture approach and maximum participation and practice exercises designed to develop each participant's ability to manage work and personal life, plan achievement of goals, evaluate time and work, and which link employee motivation with a set of practical and utilizable skills necessary for effective performance in the management of office and home responsibilities. Z. b. Assess the needs of each program participant and develop an appropriate training design to fit each group of participants.' c. Prepare Client Record Forms for all program participants and submit such forms to County's established CETA Assessment/Orientation Units and Manpower Project Office. d. Maintain other program records as required by County. e. Prepare and submit program reports as required by County. f. Maintain effective liaison with County's Manpower Project Staff and established CETA manpower program operators. g. Provide all needed training equipment, materials, and supplies. h. Conduct at least 6 training classes (2 in Richmond and 4 in Pittsburg), with each class: (1) Consisting of approximately 8 full days of training (at2 half-day sessions each week for 8 weeks, or as otherwise required by County) ; and (2) Serving at least 15 participants. i. Submit, maintain on file with County, and comply with a Contractor's Statement of Enrollee Training Standards, in the form and manner prescribed by County, specifying applicable procedures for selection of participants, criteria for acceptance and retention, and standards for graduation and successful completion of training. Initials: �� ontractor County Dept- 0 ept_ 00,9-5 7 -1- SERVICE PLAN Q Number 28 - 415 - 1 3. Performance Standards. To meet performance standards established for these training services, Contractor will during the term of this Contract: a. Use its best efforts to train at least 90 CETA-eligible participants. b. Submit within 30 days of the effective date of this Contract, maintain on file with County, and comply with a Contractor's Performance Agreement in the form and manner prescribed by County, specifying applicable, detailed evaluation criteria and performance standards. 4. Training Facilities. Contractor shall not be responsible for providing a training facility,.but rather shall train participants in the Clerical Classroom Training Program facilities provided by the Neighborhood House of North Richmond, Inc., and Concerted Services Project, Inc. 5. Proposals. Subject to and insofar as not inconsistent with this Service Plan, Contractor shall provide the training services hereunder in accordance with its "Contra Costa County Manpower Project Proposal (75-76)" and its "C.E.T.A. Scope of Work," as approved by County and on file at County's Manpower Project Office. 6. Participant Rights. Contractor shall advise all participants of their rights and responsibilities prior to receiving Contractor's services under this Contract. Contractor shall grant participants the opportunity to present grievances and complaints as required by County and CETA regulations, including informal hearings for resolving issues and complaints, prompt determinations, written notice of grounds for any proposed adverse action, opportunity to respond, and further appeal. 7. Monitoring. Contractor's services and performance under this Contract shall be monitored as follows: a. Contractor will attend workshops provided by County's Manpower Project Staff on the use and preparation of required forms, reports, and records. b. Contractor shall prepare and submit to County timely, accurate fiscal and Management Information System (MIS) reports, which will be reviewed regularly by County's Manpower Project Staff. c. Contractor shall maintain and submit timely, accurate Monthly Progress Reports and Quarterly Progress Reports to County's Manpower Project Office. d. Contractor will meet at least once per quarter with County's Manpower Project Staff to discuss the progress of the Contractor towards achieving established performance standards and meeting applicable evaluation criteria, to assist Contractor in solving administrative problems, and to assist Contractor in developing an effective program. e. Contractor shall submit to County's Manpower Project Office, within 60 days from the effective date of this Contract, a Program Operating Plan in the form and manner prescribed by County specifying sound estimates of the expected number of participants to be engaged in Contract activities throughout the term of this Contract. Contractor shall periodically update said Program Operating Plan as required by County. /��//! Initials: Contractor County Dept. In the Board of Supervisors of Contra Costa County, State of California October 27 , 1975 In the Matter of Authorizing Chairman to execute certain documents related to the "close out" of an Emergency Employment Act Grant. The Board having this day received a memorandum from Mr. Arthur G. Will, County Administrator, reviewing the operation of the Public Employment Program authorized by the Emergency Employment Act of 1971; and Mr. Will having recommended that the Chairman of the Board be authorized to execute Grantee's Release Form and Grantee's Assignment of Refunds, Rebates, and Credits Form with the United States Department of Labor to "close out" the County's Section 5 Emergency Employment Act Grant (EEA 06-2-0073) ; and Mr. Will having also recommended that the County Auditor Controller be authorized to return unexpended Federal funds _ available under this grant to the Department of Labor in the amount of $9,489.31; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and the recommendations of the County Administrator are APPROVED. PASSED by the Board on October 27, 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. Orig- County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Auditor-Controller affixed this 27th day of October 1975 Director of Personnel J. R. OLSSON, Clerk By Deputy Cleric H 24 12/74 - 15-M Mar Crai ``002.f RECEIVED : OFFICE OF COUNTY ADMINISTRATOR OCT 2 7 1975 CONTRA COSTA COUNTY J. R. OLSSON Administration Building CURY B0•43OF SUFMLSORS �' - COSTA' ' Martinez, California By-• _ _a,ty To: bard of Supervisors Dote: October 27, 1975 no From. _rthur G. Will, Subject: Public Employment Program County Administrator In the late summer of 1971 the Federal Government embarked upon the first large scale program of hiring unemployed people into government jobs since the Depression of the 1930's. This program was authorized by the Emergency Employment Act of 1971 and was named the "Public Employment Program," or "PEP," by the U. S. Department of Labor. This program was operated by County government for the entire County area (except for the Cities of Richmond and Concord which had their own programs) from August 31, 1971 to July 31, 1975. On my agenda for your October 27, 1975 meeting, I am recom- mending that the Chairman be authorized to execute the grant close-out documents. Consequently, I wish to briefly review the operation of this program for you. 1. During the life of this program we were granted $2,297,288. 2. The County shared this money with 17 Cities and School Districts. 3. During the operation of the program 264 people were provided with government jobs (110 with County government) and 1,100 youth received summer jobs in 1973. 4. Of the 264 people employed in government jobs under this program, 116, or 44 percent, were "transitioned" into permanent unsubsidized employment. About 90 of the remaining participants are still in training. The efficacy of this type of manpower program is evident in the high percent of unemployed people who actually got permanent jobs. The public service employment concept started with this program has been continued in the Comprehensive Employment and Training Act (CETA) program under which we currently have about $7.2 million to provide about 1,250 jobs with 31 public agencies. WN:es 001,260 t Oi �On bro Casty court-/. 5i0i? Of Cal'Ifornk, October 27 1975 In the Mater of Authorizing execution of certain document to provide for closeout of County Emer- gency- Employment- Act mer- gency- EmploymentAct Grant No. EEA 06-2-0073 with the U. S. Department of Labor. IT IS BY THE BOARD ORDERED that Supervisor Warren N. Boggess, Chairman, is AUTHORIZED to execute Grantee's Release Form and Grantee's Assignment of Refunds, Rebates and Credits Form with the U. Si Department of Labor, Manpower Administration, to provide for the closeout of Contra Costa County Section 5 Emergency Employment Act Grant No. EEA 06-2-0073 (public employment program) ; and IT IS BY THE BOARD FURTHER ORDERED that 'the County Auditor-Controller is AUTHORIZED to return to the U. S. Department of Labor the unexpended federal funds granted to the County under aforesaid program ($9,489.31) . Passed and Adopted on October 27, 1975 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 Clerk&ei-officio Clerk of said Board of Supervisors. by Deputy Clerk. . on OCT 2 7 1975 Orig: Civi 1 Service cc: County Administrator Auditor-Controller U.S. DEPARTMENT OF LABOR INSTRUCTIONS TO GRANTEE MANPOWER ADMINISTRATION Submit original and 3 copies Office of Administration and hUnagerner. Sign original Conform signature on copies GRANTEE'S ASSIGNMENT OF REFUNDS, REBATES AND CREDITS GRANTEE'S NAME AND ADDRESS (NO.,Street,City,State,ZIP Code) GRANT NUMBER 06-2-0073 County of Contra Costa Administration Building Martinez, California 94553 Pursuant to the terms of EEA Grant No.............06-z-0073„_._._..................... and in consideration of the reimbursement of costs as provided in said grant the grantee (lYame & address).......CoY.rlty,,of»Contra„Costa_,,»Administration .......»..............»�» Ca ,Bui.ldin�; Martinez?, lifornia 94553 does hereby: 1. Assign, transfer, set over and release to the UNITED STATES OF AMERICA (hereinafter called the Government), all right, title and interest to all refunds, rebates, credits or other amounts (including any interest thereon) arising out of the performance of the said grant, together with all the rights of action accrued or which may hereafter accrue thereunder. 2. Agree to take whatever action may be necessary to effect prompt collection of all such refunds, rebates, credits or other amounts (including any interest thereon) due or which may become due, and to forward promptly to the U.S. Department of Labor, Manpower Administration, Office of Administration and Management checks (made payable to the Secretary of Labor) for any proceeds so collected. The reasonable costs of any such action to effect collection shall constitute allowable costs when approved by the Grant Officer as stated in the said grant and may be applied to reduce any amounts otherwise payable to the Government under the terms hereof. 3. Agree to cooperate fully with the Government as to any claim or suit in connection with such refunds, rebates, credits or other amounts due (including any interest thereon): to execute any protest, pleading, application, power of attorney or other papers in connection therewith; and to permit the Government to represent it at any hearing, trial or other proceeding arising out of such claim or suit. This assignment has been executed this ...............................�7th......................... day of .....October..............»..» 14 ».75..»»..»».._ GRANTEE'S NAME County of Contra Costa WITNESSES BY Deputy Clerk � / OCT 2 i 1975 �f. Dzpuiy Clerk T' Warren N. Bo e M INTO AYTAM Chairman, Board of Supervisors Microfilmed with board order00- 262 U.S. DEPARTMENT OF LABOR INSTRUCTIONS TO GRANTEE MANPOWER ADMINISTRATION Submit original and 3 copies Office of Administration and Nlinsg"nent Sign original Conform signature on copies GRANTEE'S RELEASE pursuant to the terms of EEA Grant No. 06-2-0073 ........... and in consideration of the sum of(Total of amounts paid and ..bLtltdt.pad.......ei.gh>;y... pygn.thousand-,•• (Dollars) (S?..Zg7�798.:�9 . seven hundred ninety eight dollars and sixty-nine cents which has been or is to be paid under the said grant to (Grantee's name & address).......... County of -,-Cont,r�„ q Xa Admi n i strat i,onBu i ld i-ng.%J!prt i nez,,-Ca 1 i forni a.-.-94553.,-,,, -•,,,,._,-___.w---,-,-._•___- ...... .... ..... .. hereinafter called the Grantee, the Grantee, upon payment of the said sum by the UNITED STATES OF AMERICA hereinafter called the Government, does remise, release, and discharge the Government, its officers, agents, and employees, of and from all liabilities, obligations, claims, and demands whatsoever under or arising from the said grant except: 1. Specified claims in stated amounts or in estimated amounts where the amounts are not susceptible of exact statement by Grantee as follows: (If none so state) None ....................................................................._.............................................................................................................................-..-..... Z: Claims, together with reasonable expenses incidental thereto, based upon the liabilities of the Grantee to third parties arising out of the performance of the said Grant, which are not known to the Grantee on the date of the execution of this r=lease and of which the Grantee files a valid claim with proof of 10% matching as provided in Section 3c 7 Supplemental PLP Guidelines. IN WITNESS WHEREOF,this release has been executed this...............n,h,..............................day of..October.........-....19.75... GRANTEE'S NAME County of Contra oto WITNESSES BY Deputy Clerk TITL O 2 7 19 CT 15 i ,AiDeputy Clerk Warren N. Bogge Board of Supervisors Microfilmed with board -order 00263 In the Board of Supervisors of Contra Costa County, State of California AS BOARD OF DIRECTORS OF RIVERVIEW FIRE PROTECTION DISTRICT October 27 , 1.4 75 In the Matter of Awarding Contract to Perform Fire Hazard Corrections and ; Abatement Work in Riverview Fire Protection District The County Administrator having reported that 'Fi.re Chief F. Golinveaux, Riverview Fire Protection District, recommends that the contract to perform fire hazard corrections and abate ment work within the district during the period December 1, 1975 through October 31, 1976 be awarded to J Spray Corporation, 2710 Monument Court, Concord, California, who submitted the only bid in the amount of $71,408. 40; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED AND ADOPTED October 27, 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. Witness my hand and the Seal of the Board of Supervisors affixed this �7tb day of October _ 74 75 Orig Dept County Administrator r �, J. R. QLSSON, Clerk 2 Deputy Clerk x .a �zt7a - asM Bonn-le Boaz cc: Fyre Chief F. Golinveaux County Counsel County Auditor-Controller In the Board of Supervisors of Contra Costa County, State of California October 27 , 19- 75 In the Matter of Contract Extensions to Provide Professional Services at the George Miller, Jr. Memorial Centers (Extension Numbers 24-040-1 and 24-041-1) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contract Extensions with the individuals named below- to continue the provision of professional speech therapy and language development services at the George Miller, Jr. Memorial Centers, East and West, from October 1, 1975 through December 31, 1975, and as more particularly set forth in said contract Extensions: CONTRACTOR EXTENSION NO. EXTENSION TERM PAYMENT LIMIT INCREASE Janet C. Furby 24-040-1 10/1/75 - 12/31/75 $ 2,016 Joan Lefevre 24-041-1 10/1/75 - 12/31/75 $ 2,016 Passed by the Board on October 27, 197 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Ag ency Supervisors Attn: Contracts Admin. affixed this 27th day of October 19 75 cc: County Administrator �, — Medical Services J �_ J. R. OLSSON, Clerk Contractors By Deputy Clerk County Auditor-Controller Maxine M. Neufe d H 24 8/75 10M ` .. CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1 . Contract Identification: dumber 24 - 040 - 1 Department: Medical services Subject: Professional speech therapy services (George Miller, Jr. Memorial Effective Date: April 15, 1975 Center, West) 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: JANET C. FURBY Capacity: Professional speech therapist and private entrepreneur (self-employed) Address: 45 'Meernaa Avenue, Fairfax, California 94930 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from October 1, 1975, to December 31, 1975 , unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount 5 2,016 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. CO Y C RA COSTA, CA PIA CONTRACTOR N. Boggess el - - By C airman, Board of up visors OUT 2 i 1975 �• / Attest: County Clerk //7 Ill'tell' c7 ce Designate official capacity in business L and affix corporation seal ) By Dep y State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By 0,0119 known to me in those individual and De ghee 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 Approved: County Counsel � Dated: nsve, j4 /r(73 By Deput_. &kt9i P/ ROBERT J. PROCTOR DEPUTY COUNT*f CLERK Contra Costa County, California CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1 . Contract Identification: Number 2 4 — 0 4 1 — 1 Department: Medical Services Subject: Professional instructional services in language development Effective Date: April 15, 1975 (George Miller, Jr. Memorial Center, East) 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the followinq named Contractor mutually agree and promise as follows: Name: JOAN LEFEVRE (self-employed) Capacity: Professional language development instructor and private entrepreneur Address: 8136 Arroyo Drive, #3, Pleasanton, California 94566 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from October 1, 1975, to December 31, 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 $ 2,016 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. =, Board CALIFORNIA CONTRACTOR N. Boggess t Bypervi Q T 2 7 1975 Attest: County Clerk Designate official capacity in business B i�/,�����.. and affix corporation seal ) Deputy �. State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By known to me in those individual and &A 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 Approved: County Counsel .(� Dated: By Depu y • 1)Epu� �unTrr C.1-FRi� ROBERT J. PROCTOR DEP�Ty COUfV i f CLERK Contra C 1 osta Count, Coli{ornia Microfilmed with board order ` w BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION N0 . 21511-PKC- CVC 1511-PKCCVC declaring a par': na zone on ) Y_41,E AVENUS (Rd. #1552B), Date: OCT 2 7 1975 Kensington area (Supv. Dist. I - Kensington ). The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Cods, paries ng is hereby declared to be prohibited at all times on the north side of YALE AVEM (Rd. #1552B) Kensington; beginning at a point 42 feet east of the centerline of Yale Circle and extending easterly a distance of 4-8 feet OCT 2 7 1975 r%dopted ay the Board on____... } F cc County Administrator Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO . 2153-Ts CVC, declaring, a Parking zone on GOR✓TS011-4 AVE. (Rd. n1795T), Date: OCT' 2 7 1975 Rodeo area (Supv. Dist. Tj - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, prr'-ng is hereby declared to be prohibited except for the puri ose of loadi:L,-, or unloading passengers from school buses along the east side of GARMTSON AVE. (Rd. ,Lr'1795T), Rodeo, g= =-ice at a point 640 feet south of the centerline of Fourth Street and extending southerly a distance of 60 feet. T.R. #1933 pertaining to the existing bus loading zone on Garretson Ave. is hereby rescinded. Adopted by the Board on___ OCT 2 7 1975M cc County Administrator Sheriff California Highway Patrol T-14 00269 In the Board of Supervisors of Contra Costa County, State of California October 27 19 75 In the Matter of Rental Agreement with Ms. Benita M. Adams. (Work Order 5252) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Ms. Benita M. Adams, dated October 13, 1975, for rental of County-owned property located at 3252 Camino Diablo, Lafayette, on an "as is" basis at a rate of $150 per month, effective November 1, 1975. PASSED by the Board on October 27, 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. cc• Public Works Director Witness my hand and the Seal of the Board of Real Property Division Supervisors County Auditor—Controller affixed this 27th day of October 19 County Administrator J. R. OLSSON, Clerk By Deputy Clerk N. In aham 0OZ70 H 24 8175 10M In the Board of Supervisors of Contra Costa County, State of California October 27 19 75 In the Matter of Rental Agreement with Mr. Iver Kipp. (Work Order 8199) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Temporary Land Use Agreement with Mr. Iver Kipp for rental of a 30,000 square foot vacant County lot at 903 Fitzuren Road, Antioch, said property was purchased on behalf of County Service Area D-3 for future drainage purposes and is to be used for gardening purposes in exchange for weed abatement, maintenance and care of the property. PASSED by the Board on October 27, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of • Real Property Division Supervisors County Auditor-Controller affixed this 27th day of October 1975 County Administrator J. R. OLSSON, Clerk By �• Deputy Clerk N. I raham H 24 8/75 10M � � C In the Board of Supervisors of Contra Costa County, State of California October 27 . 1975 < In the Matter of Agreement for Inspection Services with !�b? . Robert Grady. IT IS BY THE BOAP.D ORDERED that the Public .-forks Director is AUTHORIZED to execute an agreemant with ivx.' Robert Grady for ins�eetion services in connection with correction of deficiencies of various existing building projects. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of Robert (Vii P.W. ) Public 'o•,'.iS Dir 3;to^ Supervisors Coi-inti' affixed this 27f:�: day of October . 19 7 J. R. OLSSON, Clerk Deputy Clerk Gonst-ance . Davies ` 0272 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 1975 ' -or, In the Matter of Agree,m ent for Architactural Services, John Flarsh none Restoration, Brentwood Area. (.7ork Order .5239) IT IS BY THE BOARD ORDERED that the Public ?storks Director is AUTHORIZED to execute an agreement for arebitactural services with the firm of Ratcliff, Slama and Cadwalader, said agreement . _ providing for payment to the architect on. an as-earned basis to a maximum of gL1rO,OOO, which amount shall not be exceeded without additional written authorization by the Public ;forks Director. PASS'E'D by the Board on October 27, 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. Witness my hand and the Seal of the Board of Supervisors ,ubl5.c --)rks Di---r--tor affixed this '7t^ day of r 19 75 Cout n ; t>>1:�3tc�r_r ,r,`�=:,tfn ,� J. R. OLSSON, Clerk J V Tl n Jai -•..i ce.t� J. J �~ l •/ I �1 Bye c� �� ��._, t ?���. .�1.. Deputy Clerk . J. Da�ri33 00273' H24 8;75^10M - s AGREEMENT FOR ARCHITECTURAL SERVICES Contra Costa County, California This Agreement is made on October 27, 1975 by and between-the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "County", and RATCLIFF-SLAMA-CADWALADER, a California Corporation, 3408 Grove Street, Berkeley, California. Mailing address is P.O. Box 1022, Berkeley, California 94701, herein- after called "Architect", and the County and the Architect, for the considerations named herein, mutually agree as follows: Article 1 General Intent of Agreement The County, acting through its Board of Supervisors, hereinafter called the "Board" intends to perform historical restoration of the John Marsh Home and to perform other related work as hereinafter more fully described. Professional architectural and/or engineering skills and services not available within the County organization are essential for the proper and satisfactory execution of the project. For that reason the professional architect is hereby retained by the County. A clear understanding, at the outset, of the relationships and obligations between the County and the Architect is of the utmost importance. This Agreement forms the basis of the professional relationships between the County and the Architect. Article II Description of the Project A. The project contemplated under this Agreement, and the general location thereof, are described as follows: Prepare studies, plans and specifications and contract documents pertaining to the restoration and site development of the John Marsh Home. The seven (7) acre site is adjacent to Marsh Creek Road near Brentwood, California. The project involves building restoration, advisement on site development, and landscaping and meeting provisions set forth by the various grants. B. All written communications from the County to the Project Archi= tett regarding the design program for this project shall be known as the "Project Scope" and are hereby made part of this Agreement by reference. C. The tentative construction cost is hereby declared to be RIO HUNDRED SEVENTY-FIVE THOUSAND and no/100ths dollars ($275,000.00). Article III Basic Services of the Architect The Architect represents and shall render the services and Furnish the items described as follows: Microfilmed with board order 00274 A. General 1. The Architect holds current registration as an architect in the State of California and furthermore does by entering into this Agreement certify that he is professionally competent and able to provide the professional services outlined herein by reason of his personal knowledge and skill and that of his staff of consultants retained and paid by him. 2. The Architect and his staff of consultants shall be fully knowledgeable of and shall execute all work in compliance with all current codes, laws and regulations as are deemed applicable or reasonable for a historical restoration project. 3. When the County desires to obtain aid from Federal, state or other governmental agencies, the Architect shall assist in preparing applications and shall furnish any information necessary to meet the requirements of such agencies. When the project is to be constructed wholly or partially with Federal , state or other governmental agency funds, the Architect shall observe all requirements of said agencies. .4. At all times throughout the various stages of the project the Architect agrees to attend meetings and conferences as the County deems necessary or as requested by the County. 5. Architect shall perform such duties as may be necessary and which are usually performed by an Architect and which are necessary for the successful completion of the project, even though not specifically called for herein. 6. It is understood and agreed that time is of the essence in this Agreement and the Historical Study Phase of the work, shall start immediately. It is recognized that it is impractical to set 4jp a time schedule for Historical Study Phase and the Preliminary Phase because during these phases there is an inter-related exchange of information between the County's various departments and the Architect. After the Preliminary Design Phase of the work has been accepted by the County, the Architect shall proceed with all due diligence to complete the Construction Document Phase_ Construction Document Phase: The Norking Drawings and Specifications shall be ready for printing of the contract documents within 120 calendar days of the date authorization is given to the Architect to - proceed with the Working Drawings Phase. Work on each item of service as specified in this Article shall proceed step-wise upon written notification as provided by this Agreement and until such notification, Architect shall not proceed with any subsequent item of service_ 7. In the event this Agreement is terminated by either party for any reason whatever, prior to completion, all the original tracings and specifications and other pertinent documents shall be turned over to the County and shall become .the property of the County. 8. The Architect shall be held harmless by the County for liabilities that: (1) Result directly from modification or changes of the Documents by the County, and (2) Result directly- from construction execution or practice when the Architect is not retained to provide the construction supervision. B. Historical Study Phase Shall be presented to the Board for its approval and shall consist of the following: 1. The County's basic requirements. 2. A master plan and when specifically requested by the County, provisions shall be .included for future--growth.. 3. Studies recommending historical background, details, and over-all pFiysical concept of the project, including the basic mechanical and electrical systems to be utilized. 4. Exterior elevations and a section of the facility. 5. An estimate of the construction cost based on square foot prices and the Architect's judgment. 6. Provide up to 8 copies of the Historical Study Phase for checking purposes. C. Preliminary Development Phase shall be an outgrowth of detailed study of the considerations described in sub-heading B. , above. It will be presented to the Board for its approval and shall consist of the following: 1 . Two line floor plans fully dimensioned. 2. Calculations and outline specifications which clearly describe architectural character and materials. 3. Presentation of the structural system and all its essential features. 4. Presentation of the electrical and mechanical systems refined to clearly show their characteristics and the quality and control of environment they will provide. 5. Advisement on landscaping and site work as applicable. 6. Building elevations and sections as appropriate. 7. Final cost estimates: The County will closely and thor- oughly review the final cost estimate submitted by the Ar-f37itect and the County may obtain independent cost estimate to assist in its evaluation. The final approved cost estimate will be agreeable to both parties. _3_ 0 to l I 8. Provide up to 8 copies of drawings and outline specifications of the Preliminary Phase for checking purposes. 9. Provide up to 4 copies of Archi.tect's final cost estimate. D. Construction Documents Phase 1. Working Drawings and Specifications shall be prepared out- lining, for bidding and construction purposes, the scope and details of the Architectural , mechanical , electrical, structural and general engineering work to be performed by the Contractor. 2. Unless directed otherwise by the County, the Working Drawings and Specifications shall be prepared so that the work will be executed under one contract. 3. When so directed by the County, the Architect shall include in the bid documents provisions to receive alternate bids and unit prices. 4. The Architect shall, as necessary, furnish or cause to be furnished to the County adequate description of heating, ventilating, or other machinery or motors, etc. to be installed denoting among other things the configuration, location, fastenings, as well as methods for inspecting and servicing. Update the final cost estimate as required. 6. All contract documents shall be prepared by the Architect except General Conditions, Bid Forms,. Instructions to Bidders, and other standard County items which will be provided by the County to the Architect for inclusion with the Specification Book. - 7. Provide up to 8 copies of the Working Drawings and Speci- fications for final checking purposes. E. Construction Phase 1. Bidding Procedure will be administered by the County with assistance from the Architect who will do the following. a. Upon final approval of the above-mentioned working drawings and specifications, the Project Architect shall furnish the County up to fifteen (15) complete sets of plans and specifications. The County reserves the right to request additional :copies of plans and specifications as may be required, and only the direct printing costs and cost of distribution, of which will be at additional County expense. 0.0,77 b. Handle all arrangements and distribution of the contract documents. c. Prepare and distribute all addenda to the contract documents. d. Answer questions and provide clarifications .directed to the contract documents. e. Assist the County in reviewing the submitted bids and advise the County concerning acceptance or rejection of bids. Article IV Extra Services by the Architect A. The following services, insofar as they cause the Architect extra expense, and if authorized by the County, will be paid for by the County as provided in Article V, Para. . E. 1. Revisions and changes in Scope of the Project requested by the County after approval of each phase. 2. ' in the event the County directs the Architect to prepare segregated contracts, the extra service over and above that which would be required with non-segregated contracts will be paid for as' an extra by the County. - '3. -preparation of change orders, unless they are for the purpose of correcting an error or omission, regardless of whether the correction is beneficial or non-beneficial to the project. S•apervision of repair of damage to the structure-when so directed by the County. 5. The selection by the Architect at the County*s request of movable furniture, equipment, or articles which are not included in the construction contract. 4. Arranging for the work to proceed should the Contractor_defauZt due to delinquency or insolvency. q. providing and accommodating code and regulatory requirements of any applicable governing agency which become newly effective after iee date of advertisement for bids. • Article V Architects Fees and Reimbursible Expenses A. The Architect shall be paid a fee on an as-earned basis in accordance with the rates shoran on Exhibit "A". The Architect agrees that in no case shall his fee for basic services exceed $ko,,000 for work performed only up to the time of receipt of construction bids. It is further ' agreed that additional services may be required and further authoriza- tion for services beyond the time of receipt of bids bill be required: B. Reimbursable expenses not exceeding an amount of $2,503 will be paid to the Architect in accordance with Exhibit "A". C. Errors and omissions in the Contract documents which are discovered before the project is put to bid shall be corrected by the Architect without cost to the County. Architectural services required to make changes in construction resulting from errors- and omissims in the Contract documents which are discovered after the contract is let shall be performed by the Architect without cost to the County. -_ D. The Architect shall reimbruse the County for the cost of construction work which is unnecessary and non-beneficial to the County, which is the result of gross errors and/or omissions in the contract docuaeats. E. . Extra services shall not be rendered by the Architect vsnder this A3ree- taent unless they are first authorized in vriting by the County. The payment to Architect for extra services shall be at the rates set forth U "Exhibit A". F. The Architect's fee specified in Paragraph A and reimbursable expenses in paragraph B, except as otherwise expressly provided in this Agreement, sha11 constitste full cosensation to the Architect for the service under this A3reement. .....:.,.....:,...,:,:::-.. .. ....c � ... .,. ....OX.r ' .,.. . ......._.,.. .. .--- �. .... ...res!:•1--1�., ...�...+44a vr.':.., S:F'...�.. ,A!.wr.. .. ..,r+. - .. t .__. Article VI. Payments Under this Agreement A. It is agreed that payments to the project Architect shall, be made monthly and for the purroses of determining progress on the project and for payment, the following schedule will apply: - Hi stori c'-Std'dy Phase -•$7,50D : - - Preliminary Phase - 10,600 - Construction Document phase 21800 •. Receipt of Bids - 1,000 a,000 Reimbursable expenses to be - paid as occuring B. • Ettra Services: Payment for extra services shall be made at the - . rate set forth in Exhibit "A'r, on a monthly basis, upon submission • of a statement of itemized cost therefor. No extra payment will be- made emade to the Architect for expenses incurred for items of 'Work for - - Which prior written authorization has not been issued_ - C. Printing Costs: the County may require additional plans and specifications and will pay only the direct printing costs of.same - - and actual costs of postage and wrapper incurred by the Arcuiteel. - • :- - OU,4 Ard cla VII Duties of the Architect ' . 11. If the louest•bona fide bid received.by •the County for the project - exceeds one-hundred ten percent (110p) of the revised final cost extimate, End if the County so requests, the Architect shall revise thc•plans and specifications vithout additional cost to the County so ns to bring the cost of the projeLL vithin the revised final cost _ estimate. In the event the Architect is requested to make said re= visions, he shall furnish without cost to the County the revised plans -and specifications in the number required by the County for rebidding. . • Tais'provision will be enforceable only if'the County advertises.for bids within ninety (90) days after final approval of the completed construct- ,ion documents. B. Architect shall employ all civil, mechanical, electrical and structural engineers and other consultants as necessary to prepare any item of service listed in Article III. Said consultants shall be licensed by the State of California to perform their special services. All, - drawings prepared by consultants and included in the contract documents shall bear the appropriate stamp and signature of the appropriate con- sultant. The structural consultant shall be. a registered structural engineer. .. . Dich consultant being considered shall receive a copy of this Agreement . and shall acknowledge to the Architect in writing, with carbon copy to the County, that he has read and understands the Agreement and, furthermore, that he agrees to assist the Architect with all- the services and duties mentioned herein as they 8vply to the specialties for which he Is retained as a consultant. An co=sultants retained by the Architect shall be approved in writing r - b� the County. . s� Article VI.I Duties of the Architect (con't.) C. Every employer of labor performing or providing,the services to be performed or provided under this Agreement shall carry and. pay for. such workmen's compensation insurance as is necessary to fully in- _ demnify himself and to protect his employees under the Workmen's Compensation Insurance and Safety Act of the State of California and to relieve the County from all responsibility thereunder in connec tion with the performance of the Agreement, and,- upon the execution • of the Agreement, shall file with the County, for approval as to . the ddequacy', a certificate or certificates that such insurance is- in effect. The Architect shell provide a certificate of insurance foe'.errors and omissions or malpractice satisfactory to the County in an amount not less than $200,000 which shall be seat to the County idthin ten days after the order to proceed is given. A policy containing a deductible clause of not more than $10,000 is permissible. In addition to the above, the Architect shall obtain Public Liability and property Damage Insurance in an amount not less than two hundred fifty thousand dollars ($250,000) for all damages arising out of- bodily injuries or death to any person and a total limit of not less than five hundred thousand dollars ($500,000) for all damages arising out of bodily injuries to or death of two or more persons in one accident or occurrence and property damage liability insurance pro- viding for a limit of not less than fifty thousand dollars ($50,000). D. The Archftect shall not assign, sublet or transfer his interest or any parr thereof in the agree=ent or any conies due or to become due here- -under, ere-•un der v-thout the written consent of the County. i s Article VIII -Duties of County A. The over-all administration of the project, includinC the general administration of the construction Contract, will be accomplished • by the Building Projects Division of the County public Work Depart- ' 'r � went, for and on behalf of the County. - B. The following will be accomplished by the County: I. Obtain and deliver to the Architect all necessary site information, i.e., topographic surveys and related information, utilities rotor-oration, sails studies and soil testing of whatever kind, etc. • ' - • 2. The County will review all sketches, drawings, specifications, pro- • posals, contracts, and other documents presented to it by the Architect and will act promptly thereon, notifying the Architect of any and all decisions thereon. $. The County will act promptly is all matters requiring its attention to as not to unreasonably delay the work of the Architect in the erection and construction of the project. 4. Provide one or more project inspectors who will conduct the day to day construction inspection. - 5. Provide an neccssa--f testing services required for investigation or constructica. 6. Votify the Architect in writing of apparent deficiencies .in materials and workmanship during the guarantee period. 7. Pay all fees required by any division or department of the State of California for filing and checking of any item of service prepared by the Architect. S. Provide 2 " x 36" tracing paper for working drawings as required by the Architect. 9. County shall not assign, sub-let o: transfer this Agreement or any part thereof without the written consent of the Architect. 10 Article VIII Duties of County _(con i.) 10. The County will prepare all change orders. 11. Provide opening-up of areas in existing structure not accessible for investigation. Article IX Cancellation of Agreement or Suspension of Project A, The County or the Architect may cancel or suspend•wQrk under this Agreement upon written notice to the other party, for any reason whatever . The Architect shall immediately cease all work: under this agreement in the event of cancellation or suspension. - - B In the event of cancellation of this Agreement or suspension of wdrk by either the County or the Architect, the Architect shall receive: compensation as follows: 1. For approved items of service under Article III, compensation _ shall. be in the amount outlined under Article V for the item of service fully perforned'by the Architect. 2. In no event shall the total compensation paid under the i=ed;ate3y _ preceeding paragraphs exceed the total of the payments specified in Article. V. for the respective items of service to be furnished by the Architect. C. Upon cancellation of this Agreement or suspension of work by either the. County or the Architect, all rights of the parties shall terminate except as to payments due to the Architect under this Article. D. upon cancellation of this Agreement or suspension of work by either the County or the Architect; the Architect shall fsrnish to the County all documents and drawings prepared under this Agreement, whether complete or incomplete, including all reference material provided by the County as suecified in Article VIII. Article X Termination of this Agreement This Agreement shall automatically terminate one year from the -recorded- date of filing of the Notice of Completion. Architectural services* required after that termination date, insofar as they relate to guarantees and warrantees of the project, shall be compensated as provided under Article V, Para. D. , Extra Services, and shall be performed only upon written instructions by the County. Article XI Supplemental Conditions A. Architect will be responsible for the information contained in the contract documents prepared by him or his consultants. Architect will not be responsible for the acts by the County or the Contractor over which he has no control. f2 IN WITNESS WHEREOF, the County and the Architect have caused their names to be subscribed hereto by their duly authorized representatives on the date appearing on the first page of this Agreement. CONTRA COSTA COUNTY ARCHITECT By L r�� `i c, By fig• . � �� r �w Public Works Director Name and Title + dba /QArL'LIiF�S&AAm C�,QA�I•e1I�/1Q, ATTEST: J. R. OLSSON, Clerk • � r By C- .Deputy Clerk RECONTODED FOR APPROVAL TO THE BOARD OF SUPERVISORS CO111T A COSTA COUNTY `-fi•. -�n�Y�.@.nom U� A. G. Will County A istrator FOfi'd APPROVED: JOI 3 B. CL41JSEN Coun-ty,Cooufnsel B. Deputy ARCH? HAL AGRITMETMIT YUCEEMIT I.A" - C'WGE RADS A. 1. Time by Classification of Personnel: Principal Architect $ 30-00 ver hour Project Architect 23 times payroll Job Captain 21 times payroll Senior Draftsman R tines payroll Junior Draftsman 2� times payroll Clerical R tines payroll in no case shall the 2.1 times payroll exceed the Principal's hourly rate. 2. Consultants. ' Architect's consultants' time shall be paid at Architect's comet which shall be computed by applying the applicable above rates to consultants, personnel. Detailed statements bf consultants' bills shall be submitted as part of Architects bill for services. 3. Reimbursable Expenses: Direct costs o_ reproduction of documents costs of travel, and reasonable expense incurred outside of Contra Costa County long distance phone calls beyond Contra Costa County area. In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75- In the Matter of Authorizin- Acceptance of Instrument for Recordin. Only, Castro Ranee Road, El Sobrante Area. I (Work Order 4232 - M.S. 113-74) IT IS BY THE BOARD ORDE-R- ED that an Offer of Dedication dated June 13, 1975 from Eliza C. Neilson for road purposes - is'� ACCEPTED for recording only. PASSED by the Board on October 27, 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. Witness my hand and the Seal of the Board of c.3 . Rerflrdsr (via P.'i. ) Supervisors Pi-3hlic . orks D41ra-ctor D_,,e.:tor of PI--nonin,7 of xed this 27th day of October 19 75 ll o,,u: y Assessor J� R. OLSSON, Clerk By �L�� �, E:c. /��u.�� Deputy Clerk r J:JnJ _3Yiii �. ✓?v13.4 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of Califomia October 27 , 1975 z In the Matter of Deferred Improvement Agreement, Subdivision MS 14-75, Martinez Area. (Assessor's Parcel No. 161-112-19 and 20) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Bouwina Reyenga and Raul and Frances Castelo permitting deferment of construction of required improvements along the frontage of Parcels 161-112-19 and 161-112-20 (Subdivision MS 14-75) , Martinez area. PASSED by the Board on October 27, 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. c c : Recorder (via P.W. ) Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 27th day of October . 1975 J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz H 24 8/75 10M R0co_'ed at the request of: - - CO,YPRA CQSTA COUNTY This box for exclusive use of Recorder. DEFERRED IMPROVE!►M PGREExONT (Project: Subdivision MS 14-7� 1. PATMES. Effective on , the County of Contra Costa, hereinafter re erred to as "County" and Bouwina Reygr ga_ Rain Caite i c and Frances Castelo hereinafter referred to as 'Owner" mutually agree and promise as follows: 2. PURPOSE. Ornier 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. AGREENIEN BINDING ON' SUCCESSORS I:i INTEREST. This agreement is an instrument affecting the title or possession of the real propertyy cdescribed in Exhibit "A". All the teriiis, covenants and conditions herein imposed shall be binding upon and inure to the bonefit of the successors in interest of Owne3r. Upon the sale or division of the property described in Exhibit "A" the terns of this agreement shall apply separately to each parcel, and the owner of each parcel shall succeed to the obligations imposed on Owner by this agreement. Upon annexation to any City, Omer shall fulfill all the terms of this agree- ment upon denzrid by such city as though Owner had contracted with such city originally. Any annexing city shall have all the rights of a third party. beneficiary: 4. STRUT AR'!3 DR4I.. GE RIPROVEItENTS. A. The improveiments set ort, in this section may be deferred by Owner and shall be constructed when required in the manner set forth in this agreement. The deferred improvements required by County Department of Public tforks are generally describe: on Exhibit "B" attached hereto. - D. Mien the County Public Works Director determines that there is no further reason to deer construction of the improvements, he shall notify Owner in writing to commence their installation and construction. The notice shall be mailed to the current owner or ohmers of the land as shoum on the latest adopted County Assessment roll. The notice shall describe the work to be done by owners, the time within which the vork shall commence and the time within which the cork shall be completed. All or any portion of said inproverents may be required at s specified time. Each oumer shall participate on a pro rata basis in the cost of the improvements to be installed. If Owner is obligated to pay a pro rata share of a*cost of a facility provided by others, the notice shall include the amount to be paid and the time when payment must be made. S. PERFORMIANCE OF TNF 1.O'.'.1:. N-nor shall perforn the work and make the payments requires by County as ret forth herein or as modified 3y the board of Supervisors. Goner shall cause plans and specifications for the improuerients to be prepared by competent persons legally qualified to do the work and to submit said improvement plans and specifications for approval prior to corLmencement of the work described in the notice and to pay County inspec- 'l' Olftrbfilrhed wM board order 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 Owner. 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 0hrner is granted to County or its contractor as may be necessary to construct such improvements. 6. JOINT COOPERATIVE PLAN. Owner 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 cf a local improvement district, if this method is feasible to secure the installation and construction ,of the improvements. 7. REVIEW OF REQUIREMEWS. 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. S. ACCEPTA'%ICE OF IMPP.OMENTS. County agrees to accept those improvements specified in Exhibit "B" which are constructed and completed in accordance with Cot--Ity standards and requirements and are installed within rights of way or easements dedicated and accepted by resolution of the Board of Supervisors. Owner agrees to provide an), necessary temporary drainage facilities, access road or other required improvements, to assume respoi:sibility .for the proper functioning thereof, to submit plans to the appropriate County 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 improvement plans by the County, Owner may be required to execute and deliver to the County a faithful performance bond and a labor and materials bond in an amount and form acceptable to County to be released by the Board of Supervisors in whole or in part upon completion of the mark required and payment of all persons furnishing labor and materials in the performance of the work. 10. INSURANCE. Owner shall maintain, or shall require any contractor engaged to perform the work to maintain, at all times during the performance of the work called for herein, a separate policy of insurance in a form and amount acceptable to County. 11. INDEALMITY. The Owner shall assume the defense and indemnify and save harmless the County, its officers, agents and 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 passive 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 premises, including those matters arising out of the deferment of permanent drainage facilities or the adequacy, safety, use or nonuse of temporar;• drainage facilities, the performance or nonperformance of the work. This provision shall not be decreed to require the Owner to indemnify the County against the -z- U ?91 . I-Lability 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. 2. COUNTY OF COMMA COSTA 'OWNER VICTOR W.Works Di Public WorksDirector Raul Castelo By I. Vernon L. Cline, Frances Castelo Chief Deputy Public itiorks Director RECOINiN1E1tiDLU FOR APPRO'JAL: Bouwina Reyeng Of By — Assistant P RG r• ire or NOTE: This document is to be acknowledged with signatures as they appear on deed of title. FODI APPROVED: JOHN B. CLAUSEN, County Counsel -Deputy 10;00" � ' STATE OF CALIFORNIA Or.this day of_— _. -r____ ._in lite year one thousand aine hundred and��_ before me. ....-'�_r ��a.s_. M.i.C�y __._. a Notary Public in and for th1746e County of Q� ,State of California,residing then int, duly commissioned and snore,pe rally appeared_ OFFICIAL SEAL c- .. �_ ! S. ARIA KRUEGER1pkrox-n to me to be the persun�whose re _ __subscribed to this within instrument ter_ �:,`= '='t NOTARY PIJilLi:-Cali rJlp and acknowledged to me that..l7teeretuttd tire same. � .•.y` CONTRA COST:. COUyTY IN IfrITA'F.SS ii�HLRF.OF rha✓e rcunto set tn3 hand and a,txed my officialseal •�:=�� / 11tCcami:siaaf,�iras.:a7:0.i977 r• t� in the...._._-___Countyof 4��^s�i.f.��J.�YCi. ._Cre day and year in this certifcatc first above w-itten. ICotary Public is County THE UTILITY LIME roow w0. 00.005—Aeknosledgment—Genual. . State ofCotnmitaCalifornia. Q �A�j�•/ DIs io5 Espird *_ Z; 1 Ma 14-75 EXHIBIT A All that land described in the deed to Raul Castelo and Frances Castelo , his wife as joint tenants recorded. February 27 , 1975 in Book 7441 of Official Records Page 72 ,. for Contra Costa County and all that land described in the deed to Bouwina Reyenga, a married woman recorded June 22, 1973 in Book 6978 of Official Records Page 458 for Contra Costa County. Excepting therefrom a strip of land 10.00 feet in width, the northerly line of said strip being described as follows : Beginning on the southerly line of Midhill Road. at the northwesterly corner of the parcel of land described in the deed to Raul Castelo and Frances Castelo, his wife , as joint tenants , recorded February 27, 1975 in Book 7441 of Official Records, at Page 72, Records of Contra Costa County, California; thence, along said southerly line of Midhill Road, N 890 20' 00" E, 409. 08 feet to the northeasterly corner of Parcel One described in the deed to Bouwina Reyenga, recorded June 22, 1973, in Book 6978 of Official Records , at Page 458, Records of said County. `130 3 Subdivision MS 14-75 EXHIBIT B I. Improvements required by Contra Costa County Public Works Department along the frontage of Parcels 151-112-19 6 20 as described in Exhibit "A". 1. Approximately 410 lineal feet of curb and gutter. ! 2. Approximately 410 lineal feet of 4-feet 6-inch sidewalk, width measured from the curb face. 3. Approximately 3 ,300 square feet of street paving to pave between the existing pavement and the curb. 4. Necessary longitudinal drainage. 5. Temporary conforms for paving and drainage as may be necessary at the tine of construction. 6. Street lighting as required along the frontage. 7. Utility distribution services shall be installed f underground. ` - 8. Excavation as necessary. II. 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 will 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 owner. s . The construction of the above deferred improvements shall begin 3 as outlined in Item 4B of the Agreement when any of the following occur: 1. Midnill Road is constructed to its ultima planned width by the County or by an Assessment District.: 2. Frontage improvements are constructed adjacent to the subject property. C In the Board of Supervisors of ' Contra Costa County, State of -California October 27 _0 1975 z In the Matter of - ComolL-tion of Public Improvements in Minor Subdivision 276-72, Orinda Area. IT IS BY THE BOARD ORDERED that the public improvements in Minor Subdivision 276-72, Orinda area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Ray Lehmkuhl Company, 3397 Mount Diablo Boulevard, Lafayette, California 945119 the $4,300 deposited as surety (as evidenced by Auditor's Deposit Permit Detail No. 110822., dated September 4, 1973) . PASSED by the Board on October 27, 1975. I hereby certify that the foregoing iso true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. %tness my hand and the Seol of the Board of cc : Subdivider Supervisors Pu"Jlic Works Director affixed this 27th day of October 1975 D_rector of Planning ,� J. R. OLSSON, Clerk l Deputy Clerk Bonnie Boaz 95 H 24 8/75 loon In the Board of Supervisors of Contra Costa County, State of California October 27 • 19- 3 In the Matter of Amendment of Modification of Contract with the U.S. Departmento. of the Navy, Port Chicago Area. As ex officio the Board of Directors of Contra Costa County Sanitation District No. 7-B, IT IS ORDERED that its Engineer is AIITHORIZED to execute an Amendment of Modification to Contract No. N62474-70-C-1056 with the United States Department of the Navy, to update the contract to provide for additional general provisions to utility service contracts with Western Division, Naval Facilities Engineering Command and to establish compliance with current'Armed Services Procurement Regulations. PASSED by the Board on October 27, 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. c c: Dept. Of The Navy Witness my hand and the seal of the Board of (via P.W. ) Supervisors Public Works Director affixed this 27th day of October , 19 7-5-- Environmental Control County Health Officer J. R. OLSSON, Clerk County Auditor-Controller B� `L.c of Deputy Clerk County Administrator Constance J. Davies . 100129 H 24 8/75 10M rlti+l•i'J v F�"rA ���, 1u—' tY 1900 1 1 ��yT01� J? x331?0102—=2., >'wcE of .,C[rrEar'I�SIR�'ICeS wp►.1N1Si/AXON faME.' DIMIEW •O: SOL CI I r 1 i ION/MODIF:CATIOI11 OF CONTRACT 1 l ren rs..0 US. I<1 URI 1_16.101 t is-#j-.1MMiFlCAIION No 2. E[[ECTIvE DATE 2, 9[r'i".ITI0N1PIX0eASE ArQUEST NO d. rROIECr NO. [rj o/yr/nrl./ri !;o?.474=70-C-1056-Y00002 75 OCT 01 s JSSJ[D eat CfuJF. 11624 4 6. AD"ISIMD BY (IPedro,/Awed M.rA sr Frutr Cojnnlit, Officer, Western Division DISTR18UilON Laval faci l i ties Engineering Command D 0XIQ11:AL ❑ DUPLICATE oRTrIRAL ❑ CoNiolling Corr P.Q. BOX 727 ❑RFC CLEYELARO stESTaiv 113 . L San Bruner, California 94066 YRFC SAN CONTRACTOR RAYFAC (0212) [3 ACTIVITY: • r CON:RA'CTOR CODE FACILITY CODE 8. NAME AND ADDRESS AMENDMENT OF Q SOLICITATION NM F COti'Ti%A COSTA COUNTY SANITATION DISTRICT tSlr 6rerF 9� r Srwdvr city. NO. 7--B 'd'Y�' 601 Floor Administration Bldg. �M DI "IT 1 N . Y62474-70-C-1056 Code) Contra Costa County © ` � ' No. Liartinez, California 94553 DATED SEWAGE O�vacE (ser firers ,,, •At:••hue CONCORD 9, THIS BLOCK APPLIES ONLY TO A"' NDM:NTS OF SOLICITATIONS ' 0 Ike shown numbered Wicilown.s oanodal es ser rash•a Ned I:. The hour and daft gee:/.ws for receipt o1 otters 0 s VAPOR"0 a set estended. Oflv en.oust adeno-ledge receipt of this amend-set trier to Ib.how and date specified to On solicitation.or On er.en,d,by ane of the lonswunR ea ands? . 1 s!fir 99oftWD end relurmag copes Of 1hn atmeadmen.rl fill Or adns-Ieda.nB pe1.pt+I th.{amendment on seek gaff of rhe offer rabm-slods or 1c1 R/Ntprete PMN r br.ro w -h.ch waited•.a arleremce 001160 eel.ed660ft end omrradmest numbers. FAILURE OF YOUd ACKOwLEDGMENT TO BE RECEIVED AT THE ISSUING Or/ICE PRIOR To THE HOUR AND DATE SPECIFIED MAY :E3ULT IN REJECTION OF YOUR OFFER. 11,br wider of IMs awunds.et-you dorm to chemge so*'Per already s.bu.aed.such"age n.dr be.wade by Safe.'e'm we Imre,Pia-ded%web relrgram a Is',"-otos refwonce as the sol.srat.ow end Ih.s o.m mdeure,and is received Prior to MN opening how and date spest6ed, . 1 IO Are.eO-'...a. OM.C16 fl...eer S4 A.e.w:rmeew Trans. Pweswr Ce..w. ami 3.% ..1 Cesar.He. A116. Aesw•r Ass'► T■r- .Pe—.W.-. ' Cow Cede Asa-.t -Applicable fund_ will a cited ion nvoices o del 'very ord rs i sued against thif contract. 11. FIBS IIOCK AMES ONLY TO MODIRCATIONS OF CONIZZAL7S/Oc�ERS lsl o This Chan-ge palm-p st and penwoN to f The ChwVss ret torlh in III.-A 12 sr.weds to two oboes ruwsboed saraoct/ander. Ib) U isa absw awshered ceatrues/ol.;:■MNan Ard to reflect On edwwiniswtive eherget(SOI ds changes Ts paying dRw,ePPMPSr Gfiea date,ere.).N Mr*we bled 12 ' ;e) -1 Th..Seppl.nsntet Apee.ao.r is entered ends paHwot to w1honly e1 . It med•Res I"at.r.e numbered c"roet an s.P forth in him% 12. 12. "SCnIFTION Or As.a..'^.aLDEXFMODIFICATION (a) Modification of basic contract is necessary to update Negotiated Sewage Disposal Service Contract \62474-70-C-1056 and to comply with current Arnled Services Procurement ' Regulation. , (b) Delete Paragraph 8 in its entirety and insert the following in lieu thereof: ' "8. ADDITIOZIML GE::ERAL PROVISIONS (UTILITY SERVICE CONTRACT). All as attached 'hereto and i made a part of Contract N6247•4-70-C-1056P00002.11 t t. • i Microfilmed with 6oara A 1 11.c.-.4 as powded M•aa,eft fends end.aa,',.sens Of ohs decomotd r06remgd in Mui 8.as berrdlwa,Armand.nag.a inches/ed dti[r.two farce and es.ct 1 Rrcr. ►i J. . l 'e CONr_ACTOl/Es's[:OR IS NOT ALGir:hED 0.'CONTRAC1ORa'�'r'L.=IS RMUIESIGN 1144 TO SIGTHS DOCU.CrR Arp RETURN COY,ES TO ISSUNG Off10E ,- fp SIGN IMPS D.:I.M• LMT l :•C Of COPMAC.J r Vfa"Oft 17. IIILUID S[AT:'.OF AWNS--A7- J/ 0099 — r . -...■et pam"es+Srue r to WantT •,7•••w.e of Cear.ncs+S .cel c i 1'' •.r..ne AND 1.71c :.• 54,m:•l:Y;. wePWrd,J 16. DATE SIGN:D IS. NAr•11 OF COh'RACTMO OffrCER f-I 9,%r e►Frrwl/ i9. DAIC Scram r %.;.-;tih �► Ex � ,1, ,� for Co.�:r;a:lder IS�c•:_cJ.ation fl•ca ntc ~1,Ioeel L y I /"• ., Claval Facilities Fmincerinn Coramd r • Attached to and made a part of • Contract :162474- i (9/75) ADDITIOI:AL CEI.M.'IL PROVISIOI:S (11TILITY SMVI E CO.TZI:ACT) 1. Al:;MITIOIIN (1962 As used throughuut th_s contract, the following terms shall have the ilicanings set forth bcicw: (a) the term "Bead of the Agency" or "secretary" means the Secretary, the Under Secretary, any Assistant ;secretary, or any other head or assistant head of the executive or military department or other Federal agency; and the term "his duly authorized representative" means any-P&rsou or persons*" or-board (other than the Contracting Officer) authorized to act for the Bead 'of the Agency or *the Secretary. (b) The term "Contracting Officer" means the person executing this contract on behalf of -the Government, and any other officer or civilian employee who is a properly designated Contracting Officer; and the term includes, except as otherwise provided in this contract, the authorized representative of a Contracting Officer .acting within the limits of his authority. (c) Except as otherwise provided in this contract, the term "sub- contracts" includes purchase orders under this contract. 2. ASSIC:: .NiT Or MAIN'. (1962 hl:;) (a) Pursuant to the proAsions of the Assigivaent of claims Act of 1940, as amended (31 U.S.C. 203, 41 U.S.C. 15), if this contract provides for payments aggregating 11,000 or wore, claims for ironies due or to be- come due the Contractor from the Government under this contract may be assigned to a bank, trust company, or other financing institution, including .any Federal lending agency, and may thereafter be further assigned and reassigned to any ;such institution. Any such assignment or reassignment shall cover all amounts payable under this contract. and not already paid, anti shall not he wake to more than one party, except that any such assignment or reassiFrnuent way be made to one party as agent or trustee for two or more parties participating in such financing. (b) In no event shall copies of this contract nr of any plans, specifications, or other similar document:; relatiug to work. under this contract, if market! "Top Secret," "::eczet" or "Confidential," be fur- nished to any assignee of any claim arising under this contract or to .any other person not entitled to receive the same. However, a copy of any part or all of this contract so marked may be furnished, or any - information contained therein may be disclosed, to such assignee upon the prior written authorization of the Contracting Officer. 1 of 10 009W98 • ''li`1"3 ilI' tii.te of,!lam t r n.l lional Gt.ctT4'::�".y,"a�: CIIn FGIloL'1:^ COMMICCC `to the end-of paragraph (a): "Unless otherwise provided in this contract, payments- to""'an assiLpec of any".monies due or' to :become,due:under" this contr.lct shalL!not, 4to the extent",Qrovided in."said Act, as ,amended; tic subject to reciuctio`n oiC set=off:" 3 ' ilISPIJTES' "(1958 JA.. (a) .Except as otherwiseprovided 2: this contract,'any ds Mute. con cerninr a question of fact arising under this cunt- )y ont= Ihch is. not disposed of%by"agreament shall be" decided;I the �nntrlct ng Officer, Iwho:."shall;reduce' his decision,to writing,and mail or otherwise{furnish a `copg thereof,to,.,the Contractor. 'The decision of:Che Contractiiig Officer'shall".ba:final"and,conclusive": unless, within ;30"days frocl the to the Secretary- ' ..date "of'-receipt-of-such copy, ,the Contractor"*tails or otherwise "furiiishes. tc the GontractinE_Offi.cer a.written;appeal a�i�Iresse�l The :decision-of`she"Secretary"ori"his "duly.`authors z&(V'representative 'for ,the determination of such appeals `nhall be Iinal Ind conclusive unless determined -by" a court .of coinpetent jurisdiction' to have.'beeri fraudulent,, or capricious, or'arbitrary, or `so" grossly`erroneous 'as necessarily to, amply, bad .faith,:or` not supported l,y.substantial,evi ur_nce:: In'connection: with .any`.appeal ,proceeding ;under tliis' clause,. the Contractor, shall'be afforded anoppo"rtunity to`_bc heard :ztild to 'offer,,cvidcnce in;'support" o£ ' hi ::Pending final decision,of 'a dispute hereunder, theContr'act or shall roceed":dili entl with the .performance,P s Y P-'_ nee of the `contract and in: � accordance with :the" Contra cting.Officer's decision,,, .(b) This "Pis"putes" clause does not preclude coresidcrat>on of Tale uestions 'in "connection with decisions rovided.for in; ars a h a above 4 p p l p., ): provided, that nothing .in this contract shall.be construed :Is Inaxing"`.final '.the decision ,of any adtuinistrative, official, representative, oriboard on a question".ot law'. (c) rhe:j,provisions oi= (a) above."shall not aptly ,to•dssputes'-_w ch are, subject!„to the jurisdiction of a FCder:l,. State;” 'or.'othet'apQroprsatc regulatory body. The provisions`oL (a)" shove shall:al�o be subject to Al- :the "requirciaents of the lam with re npect to the =cli�.lerina 'of" till services and .the' collection of regulated rates. (1S'63 SEP) 4." QL I'IC�1.S NOT bI NE!•ZT (19�E^ 3U:) i:o tnember "of .or �lelegatc" to �orgiess,""or residenC?coauciissioner, shall ., Ale.•ad�utteil iso �Iiy *share or. hart or this 'contract, or to any beiiefl_t":that utsy"arise therefrom; but this provision shall not be "construes? to n exted to this contract if wade with a, corporatior_" for its. general benefit 2 of 10 5. COVENANT AGAINST CONTINGENT FEES (1958 JAN) 'The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understand- ing. for a commission, perce.citage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies main- twined by rch& Contractor for the purpose of securing business. For breech or violation of this warranty the Government shall have the right to annul this contract witi:out liability or in its d=^cretion, to deduct from the contract price or consideration, or otherwise recover, the full amount of such commis- sion, percentage, brokerage or contingent fee. 6. MILITARY SECURITY REQUIREMENTS (1971 APR) (a) The provisions of this clause shall apply to the extent that this contract involves access to information classified "Confidental", "Secret" . or "Top Secret." (b) The Contractor shall comply with (i) the Security Agreement (DD Form 441) , including the attached Department of Defense Industrial Security.Manual for Safeguarding Classified Information (DOD 5220.22-11) ; and .(ii) any revisions thereto, notice of which has been furnished to the Contractor. (c) If, subsequent to the date of this contract, the security classification or security requirements under this contract are changed by the Government as provided in this clause and the security costs or time required for delivery under this contract are thereby increased or decreased, the contract price, de .i.;«ry schedule, or both and any other provision of the contract that may be _. a .-ected shall be subject to an equitable adjustment by reason of such increas- ed or decreased costs. Any equitable adjustment shall be accomplished in the . same manner as if such changes were directed under the "Changes" clause of this contract. (d) The Contractor agrees to insert in all subcontracts hereunder which in- . valve access to classified information provisions which shall conform. substan- tially to the language of this. clause,. including this paragraph (d) -but exclud- ing the last sentence of paragraph (c) of this clause. 7. EXAMINATION OF RECORDS BY COMPTROLLER GENERAL (1975 JUN) (a) This clause is applicable if the amount of this contract exceeds $10,000 and was entered into by means of negotiation, including small business restrict- .ea advertising, but is not applicable if this contract was entered into by means of formal advertising. 3 of 10 (b) The Contractor agrees that the Comptroller General of the United States or any of his duly authorized representatives shall, until the expiration of three years after final payment under this contract or such lesser time specified in either Appendix M of the Armed Services Procure- ment Regulation or the Federal Procurement Regulations Part 1-20, as appro- priate, have access to and the right to examine any directly pertinent- books, documents, papers, and records of the Contractor involving trans- actions related to this contract. (c) The Contractor further agrees to include in all his subcontracts hereunder a provision to the effect that the subcontractor agrees that the Comptroller General of the United States or any of his duly authorized repre- sentatives shall, until the expiration of three years after final payment _ under the subcontract or such lesser time specified in either Appendix M of the Armed Services Procurement Regulation or the Federal Procurement Regu- lations Part 1-20, as appropriate, have access to and the right to examine any directly pertinent books documents, papers, and records of such sub- contractor, involving transactions related to the subcontract. The term "subcontract" as used in this clause excludes (i) purchase orders not ex- ceeding $10,000 (ii) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. (d) The periods of access and examination described in (b) and (c) above for records which relate to (i) appeals under the "Disputes" clause of this contract, (ii) litigation or the settlement of claims arising out of the per- formance of this contract, or (iii) costs and expenses of this contract. as - to which exception has been taken by the Comptroller General or any of his duly authorized representatives, shall continue until such appeals, litiga- tion, claims or exceptions have been disposed of. 8. GRATUITIES (1952 MAR) (a) The Government may, by written notice to the Contractor, terminate the right of the Contractor to proceed under this contract if it is found, after notice and hearing, by the Secretary or his duly authorized represen- tative, that gratuities (in the form of entertainment, gifts, or otherwise) were offered or given by the Contractor, or any agent or representative of the Contractor, to any officer or employee of the Government with a view to- ward securing a contract or securing favorable treatment with respect to the awarding or amending, or the making of any determinations with respect to the performing of such contract; provided, that the existence of the facts upon which the Secretary or his duly authorized representative makes such findings shall be in issue and may be reviewed in any competent court. (b) In the event this contract is terminated as provided in paragraph (a) hereof, the Government shall be entitled (i) to pursue the same remedies against the Contractor as it could pursue in the event of a breach of the con- tract by the Contractor, and (ii) as a penalty in addition to any other damages to which it may be entitled by law, to exemplary damages in an amount (as determnined by the Secretary or his duly authorized representative) which shall be not less than three nor more than ten times the costs incurred by the Con- tractor in providing any such gratuities to any such officer or employee. (c) Th rights and remedies of the Government provided in this clause shall not Be exc�usive and are in addition to any other rights and remedies provided by law or under this contract. 4 of 10 `, 9. BUY AMERICAN ACT (1964 MAY) (a) In acquiring end products, the Buy American Act (41 U.S.C. lOa-d) provides that the Government give preference to domestic source end pro- ducts. For the purpose of this clause: (i) "components" means those articles, materials, and supplies, which are directly incorporated in the end products; " (ii) "end products" means those articles, materials, and supplies, which are to be acquired under this contract for public use; and (iii) a "domestic source end product" means (A) an unmanufactured end product which has been mined or produced in the United States and (B) an end product manufactured in the United States if the cost of the com- ponents thereof which are mined, produced, or manufactured in the United States or Canada exceeds 50 percent of the cost of all its components. Far the purposes of this (a) (iii) (B), components of foreign origin of the same type or kind as the products referred to in (b)(ii) or (iii) _ of this clause shall be treated as components mined, produced, or manu- factured in the United States. (b) The Contractor agrees that there will be delivered under this contract only domestic source end products, except end products: (i) which are for use outside the United States; (ii) which the Government determines are not mined, produced, �or manufactured in the United States in sufficient and reasonably avail- able commercial quantities and of a satisfactory quality; (iii) as to which the Secretary determines the domestic preference to be inconsistent with the public interest; or . (iv) as to which the Secretary determines the cost to the ' Government to be unreasonable. 10. CONVICT LABOR (1974 APR) In connection with the performance of work under this contract, the Contractor agrees not to employ any person undergoing sentence of im- prisonment except as provided by Public Law 89-176, September 10, 1965 (18 U.S.C. 4082(c) (2)) and Executive Order 11755, December 29, 1973. (Sec 205(c)), 63 Stat. 390; 40 U.S.C. 486(c)). ' 11. CO`T.CRACT WOrS IiOURS AND SALTY STANDARDS ACT-OVE".TINE COMPENSATION (1971 NOV) This contract, to the extent that it is of a character specified in j the Contract I.Tork hours and Safety Standards Act (40 U.S.C. 327-333), is subject to the followin- provi:.i_ons and to all other applic-able provisions and exceptions of such Act and the ragulaitiuns of the 5^cretary of Labor f thereunder. i 5 of 10 .1111 - ., d X ,1.. ;_ _. , , _:. . .. (.a} - -' . uvert�Vtc -.ccruircr.a:a[s. ..t, r.cntractu o. ::,rota. actor Coal tra_tnC to; any ,P.rt of the contra c_ c`�•;�: :►ltzc:l; sJ. requxrc ^r 2:1vcZve t}i-' 6o iO}Tacat 01 Li "I s Or I.1C`.ch niC.S:,Shai �rCtlulre Or P^r llt :1Lly a lanozcir or,ntechar_i.c i:;art ,O Iarcc ink Much h� i., c tploy! r.,Y on sscr. ::o11 st - to ,worl, in e:cces., -of c2�11t Hours;sir any Galen ia� ':day or xn a{cess of 1�11forty hours -in'.such uOr':u a cl wor,!- subject to *I_Ihe provisions of'` ,d� the Contract.: orIc, .flours .ardt ISaft- tanc:ar�I Act iii,,ur lest'., cuca l�boler � 3 . - - Gr_-taechanic receives cot.incnsatio[i at a:r:lte ,not.lc..� Lli.-n of?e .^.il ! one- . , i?sli tictcu hi . irI.asic rate of n-ly for. all such '.wu,. •lot: Cia `.x2L C.CCSB Oi ci;l t 1_houru ' n n_iy cnl1. Ica�'ar %ay, i t`in a cess Of fort-j hour ins such - IOrI [It-Cl: wlliCi?;lGr xS tI' `-•'rc"lti. a ' ' ' �, r Itutiher_of tJVCsrtii tC":hOL[ta'- . _' n _ .. y%r . _ —. 11 .. J:A- 6)1 .VxolaLion; liab lity> for' unrai�l cla�;c.., licrusc.- ted zlrtw.icds Yn t3 Clic event of '.aay, violatio:l of tlie';provi..xo:i a ' ;ilra�rani�t(a),� thL Cor ', tra1.ctor.`.ancl any .^u'a-contractor ren-onsible therefor �i alZ lie I�aule to a affectc+l_11e:nnloyce for hia'unpaxci iia..es 1h a•'a.txo.�, finch ContZactaz an:1 subcontract1.or. ,hall .i;c .li11 Iaule `to. the 'u:t t.e.t ':totes. `"or 1�.quxoate ' 1,[t3�^v. i[lcll Ziguiiiatect uainaa^,C�i'Shall UC CO'1rl[t:t•ati y,xtI rCSpCCt' t0 p r £ cach,aiz�awiclual,Ia�orer o to z echanic etsplb- xi:..vxolltion of the 1­1pre-- j X v:.rxous;:ot li r1graP1[ (a) in the' aunt uL`:.-Tib:—o� eac,i c l�ndar, day.on{c�ficI.h� ' 11 , such employee :[las required or perraxtte:? to lie en?ploye3 o� such aoi.k in evicess.;of eight 'hours o. x*i`'e recss Gf his stanc:ar•� wort ueelc ofz*"orty rt�nr { r hours ,iithout..rayrn�nt of the w crta��e::�a�c.,. rcquircl Uy Paragraph (a) . 1-1, :11, , ._ r.r c k ,:. (c) .;tJithioZclis ?; .for'u1.npaic;,*.laic.., aua, liquxca,ted dantat�es. A the .Contractxn; Officer way withhold :frord:'the Coverm,icnt Prime Contractor, ti fio:a any tuoney� Payable on.account o�.c+orl l erforiared by the Contractor �, - • - . or ,su��contractor; such I stuns as nt:[y auninistrativcly be crctertaxnc-lj to _ - -,.. a .,. �r Uc;`necessary'to .satisfy airy liabilities oL. such 'Contractor or tsulcon traet1.or:'for~"unpaiG era^es ant .liqu datcu clanta�es as proyxder::xn thel provisions;of. para;,•raph (b)- (c:):;Subcontracts.. Tile Contractor siaall;insext para"rapfis (�� thr linh (d) b this clause in ail; subcoiltracts,,:'iind shall rcqu�re their inclusion .in 'all subcontract., oma'c[ny tier. : t -,_ �m { ,, (e), accords.: the t;ontractor sI all r?axntiain Payroll recons con = taming` rhe' in£oriltation<specifidd:'xn 29"C- ':`-) .2.(a) 'uch 4 cc ,r - sha�1,.ve ireserved: for -three:years' from; the coutPletxon`of the coltracC. j k t_. .' L .. _: r -r' . _ ,. r I 6 of.10 . c a �F �t r i� ii 11 1?. Ff;LA! UPPORT1:'+'Y•1_: (l:•7?. AU':) During the performance of this contract, the Contractor agrees as follows: (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion; sex, or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment,' without regard to their race, color, religion, sex, or national origin. Such action shall include but not be limited to the following: Employment, upgrading, demotion, or transfer, recruitment or recruitment advertising; 14 off or termination; rates of pay or other forms of compensation; and s� ection for training, including apprenticeship. The Contractor agrees to p:-3t in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of this nondiscrimination clause. • (2) The Contractor will, in all solicitations or advertisements for employees placed by or on behalf of the Contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex, or national origin. (•3) The Contractor will send to each labor union or representative of workers: with which lie has a collective bargaining agreement or other contract or understanding, a notice to be provided by the agency Contracting Officer, advising the labor union or workers' representative of the contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) :The Contractor will comply with all provisions of Executive Order 11245 of September 24, 1965, as amended by Executive Order 11375 of October 13, •1967 rnd of- the rules, regulations, and relevant orders of the Secretary of Labor. M The Contractor will furnish all information and reports required by - Execut-ive Order 11246 of September 24, 1965 as amended by Executive Order 11375 'oE October 13, 1967, and by the rules, regulations and orders of the Secretary of Labor or pursuant thereto, and will permit access to his books, records, and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. (6) In the event of the Contractor's noncompliance with the Equal Opportunity clause of. this contract or with any of said rules, regulations, or orders, this contract may be cancelled, terminated or suspended in whole or in part, and the Contractor may be declared ineligible for further Government contracts in accordance with procedures authorized in Executive Order 11246 of September 24, 1965, as amended by Executive Order 11375 of Qctol)ur 13, 1967, and such other sanctions may be imposed and remedies invoked as provided in Executive Order 11246 of September 24 1965, as amended by Executive Order 11375 of October 13, 1967, or by rule, regulation, or order of the Secretary of Labor, or as otherwise provided by Law. 7 of 10 0Q,3 ' i (7) The Contractor will include the provisions of Paragraph (1) through (7) in every subcontract or purchase order unless exempted by rules, regula- tions, or orders of the Secretary of Labor issued pursuant to Section 204 of Executive Order 11246 of September 24, 19659 as amended by Executive Order 11375 of October 13,1967 so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the contracting agency may direct as a means of enforcing such provisions including sanctions for non-compliance; Provided, however, that in the event the Contractor becomes involved in, or Is threatened with, litigation with a subcontractor or vendor as a result of - such direction by the contracting agency, the Contractor may request the United States to enter into such litigation to protect the interests of the United States. q y T R� 1 • 13. �1.Y.`Llli�i O 1GTJ.M'11X-T UPI.I'ii/.X.: (1975 A70 (This clause is applicable pursuant to 41 CFR 50-250 if this contract is for $10,000 or more. (a) The Contractor, to provide special emphasis to the employment -of qualified disabled veterans and veterans of the Vietnam era, agrees that all suitable employment openings of the Contractor which exist at . the time of the execution of this contract and those which occur during the performance of this contract, including those not generated by this contract and including those occurring at an establishment of the Contractor other than the one wherein the contract is being performed but excluding those of independently operated corporate affiliates, shall be offered for' listing at the appropriate office of the State employment service system wherein the opening occurs and to provide reports to such office regarding employment openings and hires as may be required. (b) Listing of employment openings with the employment service •• system pursuant to this clause shall be made at least concurrently with the use of any other recruitment service or effort and shall involve the normal obligations which attach to the placing of a bona fide job order, including the acceptance of referrals of veterans and non-veterans. . Listing of employment openings does not require the hiring of nay particular job applicant or from any particular group of ,job applicants referred by the employment service system. Nothing; contained horein is intended to relieve the Contractor from any requirements in any Fx=utive Order or regulation rerarding; nondiscrimination in employment. (c) (1) Reports required shall include, but not be limited to, .periodic reports which slw-:11 be filed at least quarterly with the appropriate local State anployment :service office or, where the Contractor ba.. more than one establtslunent in a state, with tlue central office of that State employ- ment service. Such reports shall indicate for each estdalishment (1) the number or individuals who were hired durhq% the reporting period, (ii) the 8 of 10 0005 number of those hired who were disabled reterans, and (iii) the number of those hired who were non-disabled veterans of the Vietnam era. The Contractor shall maintain copies .of the reports submitted until the expiration of one year after final payment under the contract, during which time they shall be made available, upon request, fo= examination by any authorized representatives of the Contracting Officer or the Secretary of Labor. - (2) Whenever the Contractor becomes contractually bound to the listing provisions of• this clause, he shall advise the employment service system in citch state wherein he has establishments, of the name and location of each such establishment in the State. As long as the Contractor is contractually bound to these provisions and has so advised the State employment service system, there is no need to advise the State system of subsequent contracts. The Contractor may advise the State system when he is no longer bound by this contract clause. (3) If the contract is for less than $10,000 or if it is with a State or local government, the procedures set forth in subparagraphs (1) and (2) of this paragraph (c) are not required. (d) This clause does not apply to the listing of employment openings which occur and are filled outside the 50 States, the District of Columbia, Guam, Puerto Rico, and the Virgin Islands. (e) This clause does not apply to openings which the Contractor proposes to fill from within his own organization or to fill pursuant to a customary and traditional employer-union hiring arrangement. This- exclusion does not apply to a particular opening once an employer de- cides to consider applicants outside of his own organization or employer- union arrangements for that opening. (f) As used in this clause: (1) "All suitable employment openings" includes, but is not limited to, openings which occur in the following jab categories: production and nonproduction; plant and office; laborers and mechanics; supervisory and nonsupervisory; technical; and executive, administrative, and professional openings which are compensated on a basis of less than $18,000 per year. This term includes full-time employment, temporary employment of more than three (3) days' duration, and part-time employment. (2) "Appropriate office of the State employnent service system" means the local office of the Federal-:;tate national system of public employment offices with assigned responsibility for serving the area of the establishment where the employment opening is to be filled, including the District of Columbia, runni, Puerto Rico, and the Virgin Islands. of 10 (3) "Openings which the Contractur proposes to fill from within his own organization" means employment openings for which no consideration will be given to persons outside the Contractor's organization (including any affiliates, subsidiaries, and the parent companies), •and includes any openings which the Contractor proposes to. fill from regularly established_ "recall" and "rehire" lists. (4) "Openings which the Contractor proposes to fill from. within his own organization or to fill pursuant to a customary and traditional employer-union hiring arrangement" means employment openings for which no consideration will be given to persons outside of a special hiring arrangement, including openings which the Cort-ractor proposes to fill from union hiring halls, which is part of the customary and traditional employment relationship existing between the Contractor and representatives of his employees. (5) "Disabled veteran" means a person entitled to disability compensation under laws administered by the Veterans .Administration for disability rated at thirty percent (30%) or more, or a person whose discharge or release from active duty was for a disability incurred or aggravated in line of duty. (6) "Veteran of the Vietnam era" means a person who was discharged or released within the 48 months preceding his application for employment covered under this part and who (i) served on active duty for a period of more than 160 days, any part of which occurred after August 5, 1964, and was discharged or released therefrom with other than a dishonorable dis- charge, or (ii) was discharged or released from active duty for service- connected disability if any part of such duty was performed after August 5, 1964. (g) The Contractor agrees to place this clause (excluding this - paragraph (g)) in any subcontract directly under this contract provided, such subcontract is for $10,000 or more. (Subcontracts for personal services are exempted from this requirement.) (h) Failure of the Contractor to comply with the requirements of this clause may result in termination for default of the contract concerned. 10 (If lO W-U97 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Katter of Approving ) October 27 arA Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THE BOARD ORDERED that the following settlement(s) and Right of Way Contracts) are APPROVED and the Public blocks Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount 7.•'NB TREE WAY Donald A. Saptainber 4, 1975 Transamerica Titie 1 ,300 Antioch Area, Williamson and Insurance Compan Project No. Shirley F. Perry Escrow Ho. 219499 0971 -4498-72 STONE VALLEY ROAD Robert D. October. 22, 1975• ..Title. Insurance Alamo area, Marten at UX. and Trust Comps"6 Project No. Escrou No. CD-20917 4331 -4515-72 The County Auditor—Controller is AUTHORIZED to drawl arrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above—named grantor(s) for the County of Contra Costa. The foregoing order was passed October 27. 1975 I HEREBY CERTIFY that the foregoing is a true and correct coot of an order entered on the minutes of said Board of Supervisors on the date a-:oresaid. scitness my hand and the Seal of the Board of Supervisors affixed this ??ch• day of Or,r obor , 1% 7� . cc: Public Tt:or'_:s Director . Ci:.:::?ty Auditor—Controller J. R. OLSSO:y, CLERK Cor.,tin—ae Da vies Deputy Cert Fora X20.4 , 'k" '75-10-2r,100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 27 19 75 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) ) IT IS BY THE BOARD ORDERED that the following settlement_ and Supplemental Right o: Llay Contract is APPROVED and the Public Works Director, is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Sans Crainte Harold 0. Stewart October 20, 1975 Grantor $160.00 Drainage Area, and Margaret A. Walnut Creek Stewart area, (:Mork Order 8505) ($160.00 for additional landscaping and improvements ) The County Auditor-Controller is AUTHORIZED to draw warrant in the Rmount� specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed_ from above-named grantor for the County of Contra Costa. The foregoing order was passed October 27, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of October 1975 . cc : Public Works Director J. R. OLSSON, CLERK County Auditor-Controller County Administrator (� By e_e, Constance J. Davies Deputy Clerk Form #20.4 75-2-200 '002lui In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 —7Z In the Matter of Subdivision 3794, Town of Moraga. The Board on March 24, 1970 having accepted as complete the construction of public improvements required for Subdivision 3794, Moraga area, and retained the $500 deposited as surety (Deposit Permit Detail Number 69178 dated October 18, 1968) against defective work and/or labor done or defective materials furnished; and The Public Works Director having advised that the subdivision is now within the Town of Moraga and that the Town Council approved the release of the surety; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $500 cash deposit to Russell J. Bruzzone, Inc., 899 Hope Lane, Lafayette, California 94549. PASSED by the Board on October 27, 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: Russell J. Bruzzone, Inc. Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 27th day of October , 19 M J. R. OLSSON, Clerk By l jz&W G � � . Deputy Clerk Helen C. Marshall 0 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75 In the Matter of Partial Closure of Holland Tract Road, reclamation District 2025. The Board on June 10, 1975 having approved the temporary closure of Holland Tract Road during construction and repair of the levee in Reclamation District 2025; and Mr. Richard Rockwell , Secretary of the Reclamation District, in an October 15, 1975 letter having advised that the permit to temporarily close the road had expired on September 9, 1975 and having requested the Board to approve a six-month extension of the permit; On the recommendation of the Public Works Director the Board hereby APPROVES the partial closure of Holland Tract Road (to be implemented by the District) subject to the con- ditions approved by the Board on June 10, 1975. Passed by the Board on October 27, 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. cc: Reclamation Di-strict e 2025 Witness my hand and the Seal of the Board of Mr. Richard Rockwell Supervisors Public Works Director 27th October County Counsel affixed this day of 19 7 5 C OLSSON, Clerk B z''4�e n ff l�. De Clerk Y PWY H 24 8/75 10M 71 Ulu In the Board of Supervisors of Contra Costa County, State of California October 27 . 19 , 75 In the Matter of Moraga Way School Crossing, Orinda Area. At the reauest of officials of the Orinda Union School District the Board on July 22, 1975 authorized the California Highway Patrol to provide a temporary adult crossing guard at the intersection of Io*aga '.play and Coral Drive, Orinda area on a temporary basis with the understanding that at the beginning of the school term the Public Works Department staff again consider whether the provision of a permanent guard is warranted; and The Board on September 29, 1975 having referred to the Public Works Director for report a letter from Ms. Penny Gilmore, Secretary, Del Rey School Parents Club, requesting installation of a traffic signal on 'Moraga Way in the vicinity of the school; and The Public Works Director having this day reported that staff has determined that the number of students crossing at the aforesaid intersection is well below the minimum requirements of the Board of Supervisors' policy for provision of an adult crossing guard or construction of a traffic signal; and The Public Works Director having recommended that the crosswalk at Coral Drive be replaced with one at Lavenida, that in the interim yellow flashing warning lights be installed, and that the California Highway Patrol be requested to terminate the services of the adult crossing guard as soon as the yellow school flashers are operating; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on October 27, 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. c c: Ms. Pennv Gilmore Vons: my hand and the Seal of the Board of Dr. i 11 i�.!. -3.=..e r Supervisors California Highway Patrol affixed this 27th day of October . 19 75 (via Public Works) J. R. OLSSON, Clerk Public Works Director County Auditor ControllerDeputy Clerk Rondalyfin Shackles H24 8/75 ]LOM 0W?12 IAV Tii BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) October 27, 1975 for Construction of Traffic Signals, ) San Ramon Valley Boulevard, Danville Area, (Project No. 5301-4239-75) Bidder Total Amount Bond Amounts R. Flatland Co. $56,903.00. Labor & Mats. $28,45J . 50 P. . O. Box 5524 Faith. Perf.. $56,903_. 00 San Mateo, California 94402 , Steiny and Company, Inc. , Vallejo Rosendin Electric, Inc. , San Jose The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insuranpe, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on October 27, 1975 • 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. It. ol.ssox, County Clerk K ex-officio Clerk of amid Board of Supervisors, cc: Public Works Director by Deputy Clerk. County Counsel 2 GIl OCT 2 7 1975 County Auditor Contractor Form 9.1 Rev. 6-75 In the Board of Supervisors of Contra Costa County, State of California October 27 . 19. 75 In the Matter of Acceptance of Deed, Diablo Road, Danville Area. (Road No. 4821 — Work Order 4805) IT IS BY THE BOARD ORDERED that a Grant Deed dated October 20, 1975 from Mr. Larry V. Vonk, et ux. , for road purposes along Diablo Road, as a condition of Land Use Permit 236-72, is ACCEPTED. PASSED by the Board on October 27, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of so id Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors affixed this 27th day of October 197 J. R. OLSSON, Clerk BY 4Deputy Clerk N. Ing aham H 24 8/75 20M � Lls In the Board of Supervisors of Contra Costa County, State of California October. 27 ; 19 75 In the Matter of Increase in Contract Contingency Funds, Avenida Martinez, E1 Sobrante Area. (Project No. 1375-5835-76) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $2,500 in the contract contingency fund for the slide repair project on Avenida Martinez, E1 Sobrante area, is APPROVED, said increase to provide for (a) grading of the slide area; (b) pumping of creek flow around the ob site as required by the State Department of Fish and Game; and ic) construction of an underdrain system for the disposal of ground water. PASSED by the Board on October 27, 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. ce: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors affixed this 27th day of October , lq 75 R. ?LSSON, Clerk ey� � eputy Clerk ons ance av es H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 75, In the Matter of Agreements for Inspection Services. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute agreements effective October 31, 1975 with Messrs. J. M. Nelson and Robert G. Grady for inspection services in connection with the following projects: 1. Construction of three new tennis courts and a childrens play area at the Orinda Community Center Park, County Service Area R-6, Orinda area (Work Order 5230); 2. Construction of walkways, a parking area and a turfed play area at Montalvin D%nor Park, County Service Area M-17, Richmond area (Work Order 5213) ; PASSED by the Board on October 27, 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. cc: Mr. J. M. Nelson (via P. W.) Witness my hand and the Seal of the Board of Mr. Robert G. Grady Supervisors (via P. W.) affixed this 27th day of October , 19 75 Public Works Director County Auditor Controller ��'; � r�• R. OLSSON, Clerk County Administrator By `�� 1, ��< Deputy Clerk H sa 12/74 - 15-M Rondal A Shackles ���316 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 L In the Matter of Adjourning in Memory of Mr. Raymond S. Head. The Board having learned with sadness of the death of Mr. Raymond S. Head, Highway Engineer for the State of California for 35 years, and longtime resident of west Contra Costa County; IT IS BY THE BOARD ORDERED that its official meeting of October 27, 1975 is ADJOURNED in memory of Mr. Head. PASSED by the Board on October 27, 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 Administrator Supervisor affixed this 2 r day of October 19 i 1 -- J., R. OLSSON, Clerk lj , Deputy Clerk Rondalvnn hackles OW,1 H 24 8/75 10M And the Board adjourns to meet on p at - g;D4 �iy , in the Board Chambers, Room 107, _Administration_ Building, Martinez, California. " N - Bogg s, - an _ ATTEST: J. R OLSSON, CLERK Deputy { { �Q AS SUM14ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY' OCTOBER 27, 1975, PREPARED BY J. R. OLSSON COUNTY CLERK AND EF.-OFFICIO CLERK OF THE BOARD. Approved internal appropriation adjustment not affecting. total for the Bethel Island Fire Protection District. Authorized Judge B. Rahn to attend Annual Conference of American Judges Associ- ation, Atlanta, Georgia, Nov. 15-22. Denied claim for damages filed by L. Malick; and as ,Ex Officio the Governing .Board of the Contra Costa County Flood ContrA and Water Conservation District,, denied claim filed by L. Malick. Approved Traffic Resolutions 2153 and 2454, and rescinded #1933• Concurred with Director of Planning (it . response to letter from Citizens for Community Involvement) that modifications wider consideration do not warrant a new .or supplemental -Environmental Impact Report on proposed County Jail. Recessed into Executive Session to consult with representatives in connection with salary discussions. .Authorized county staff to continue .corking with the newly structured Alameda- Contra Costa Counties Health Systems Agency Coordinating Committee and requested that staff keep Board fully informed. Appointed C. Phinny as Commissioner of the Tassajara Fire Protection District. Referred to Human Resources Committee (Supervisors Moriarty and Dias) letter. from Contra Costa County Mental Health Association relative to appointments of nominees to the Mental Health Advisory Board and letter from Dr. D. Wilcox urging appointment of Dr. S. Heisler to same for next psychiatrist member vacancy. Reappointed the following persons. P. Corriveau -- member of Board of Directors of Green Valley Park and Recreation District; L. Arnaudo and R. Mazzanti -- Trustees of Reclamation District No. 2024; and E. Goggin -- Trustee of Reclamation District No. 800. Authorized placement of wards of the court at Charila Founda'.ion and University Mound School and dependent child of the court in Lincoln Child Center. • Authorized Auditor-Controller to initiate legal action in Small Claims Court against R. Banti and P. Chmielorz. Accepted donation of a projector from the City of Martinez to the Martinez Library. Acknowledged receipt of report from Building Inspection re complaint in con- nection with certain property, Orinda area. In response to complaint re condition of property at 79 Orchard Road, Orinda, acknowledged receipt of report from Building Inspection Department indicating there is no basis for action by said Department. Acknowledged receipt of report from Employee Relations Officer in connection with decertification of California Nurses Association as majority representative of the Registered Nurses Supervisory Unit. Instructed Clerk to advise M. Morgan that the recent Bart fare increase is not a matter within this Board's jurisdiction. . 00319 October 27, 1975 Summary, continued Page 2 Accepted as complete public inprovements in MS 276-72, Orinda area. ?authorized Public Works Director to execute the following agreements: B. Reyenga and R. and F. Castelo permitting deferment of construction of required improvements in Sub. !IS 14-75, Martinez area; R. Grady for inspection services; I. I:ipp for rental of vacant County lot, Antioch area; Ratcliff, Slama and Cadwalader for architectural services, John Marsh Home restoration, Brentwood area; J. Nelson and R. Grady for inspection services, CSA R-6, Orinda area and CSA M-17, Richmond area. As Board of Directors of the Brentwood Fire Protection District, authorized Public Works Director to execute agreements with J. Nelson and R. Grady for inspection services, Brentwood area. As Board of Directors of Riverview Fire Protection District awarded contract to J. Spray Corp for fire hazard corrections and abatement work in said district. As Board of Directors of Contra Costa County Sanitation District No. 7-B authorized its Engineer to execute Anendment of Modification to contract with U.S. Department of the Navy, Port Chicago area. Authorized payment in connection with property acquisition to II. and M. Stewart, Sans Crainte Drainaae Area, Walnut Creek area; D. Williamson and S. Perry, Lone Tree [Jay, Antioch area; and R. Marten et ux, Stone Valley Road, Alamo area. Authorized Public Works Director to refund to Russell J. Bruzzone, Inc. surety deposited in connection with Sub. 3794, Town of Moraga. Accept as complete private improvements in I-IS 44-75, Alamo area. Accepted from E. Neilson Offer of Dedication for recording only, MS 113-74, E1 Sobrante area. Approved transfer of Dr. Paul -Lorentz from public representative category to physician category on the Rental health Advisory Board. Approved increase in contract contingency fund For slide repair project on Avenida Martinez, E1 Sobrante area. Accepted Grant Deed from L. Vonk et ux, Diablo Road, Danville area. Awarded contract to R. Flatland Co. for installation of traffic signals, San Ramon Valley Boulevard, Danville area. - Approved recommendations of Public Works Director with respect to Moraga stay school crossing (to replace crosswal}: at Coral Drive with one at Lavenida) , Orinda area. Approved six-month extension for partial closure of Holland Tract Road, Reclamation District 2025, subject to certain conditions. Fixed Dec. 2 at tines indicated for hearings on following proposed zoning changes: 11 a.m., 1964-R7., Planning Connission initiated, San Ramon area (P. Fahrney, owner); 11:05 a.m., 1948-R2, A.F.B. Contractors, .Vine Iti.11 area; 11:10 a.m. , 1963-n^., !Tanning Commission initiated, Antioch area (P. Barhes, owner) . Fixed Dec. 2 at 11:15 a.m. for hearing on proposed -Safety Element of the County General Plan. 00?20 I October 27, 1975 Summary, continued Page 3 Accepted resignation of A. Wells from Contra Costa County Advisory Council on Aging and referred the matter of filling the vacancy to Director, Human Resources Agency. Authorized Chairman to execute the following: Contract with P. Shapiro for Specialized Management and Motivation Training for CETA Title I participants; Contract extensions with J. Furby and J. Lefevre for professional speech therapy and language development services at the George Miller, Jr. Memorial Centers; Contract with Volunteer Bureau of Contra Costa Countyfor Court Referral Program services; Contract Amendment -No. 1 with D. Thompson and Associates for evaluation of Economic Opportunity Program; State Contract Amendment A-1 for an additional $75,000 for family planning services administered by Health Department; Five-year lease with Veterans Memorial Association of Richmond for certain premises, Richmond, California; Contracts with The Reverend B. Mayes and Dr. J. Motto for training services for Social Service Staff at a Suicide Prevention Workshop; Contract with R. Bramson for a two-day Organizational Development Communi- cations Workshop; Contracts with Roman Catholic Welfare Corporation of Oakland and Council of Churches of Central Costra Costa County for chaplaincy services; Amended lease-purchase agreements with Employees' Retirement Board for the Branch County Libraries in Moraga and E1 Sobrante. Approved submission of CAP grant application to the Regional Community Services Administration and authorized Chairman to sign appropriate application documents. As recommended by the Administration and Finance Committee, adopted revised Short/Doyle budget application; authorized submission to the State; and instructed County Administrator and Director of Human Resources Agency to report any changes that the State might make so that appropriate action may be taken by the County to restrict any increases in County costs. In connection therewith, authorized Chair- man to execute amendments to extend existing mental health services contracts for the period Oct. 1 through Nov. 30, 1975. Authorized Director of Planning to arrange for meeting with HUD to seek to resolve funding eligibility questions relating to the Neighborhood Facility and program staffing in Rodeo. • Accepted resignation of Dr. H. Maiocco from Contra Costa County Mental.Health Advisory•Board and referred to the Human Resources Committee the matter of filling said vacancy. Authorized Public Works Director to execute agreement with B. Adams for rental of County-owned property, Lafayette. Referred to: Director of Planning letter from P. Ryan re allocation of funds under State Beach, Park, Recreational and Historical Facilities Bond Act of 1974; Public Works Director and the County Aviation Liaison Committee letter from F. Simon re excessive noise from Buchanan Field due to flight instruction; County Administrator communication from East Hillside Neighborhood Association re proposed location of new county jail; Public Works Director and County Administrator letter from The Bay Area Council, Inc. transmitting the Council's summary report, "Financing Public Transit - Policy Study and Recommendations"; Public Works Director letter from Senator John A. Nejedly inviting attendance of county representative at a joint hearing of the Public Utilities, Transit and Energy Committee and the Assembly Transportation Committee, Oct. 29-30, San Jose, to review SB 325; Director, Human Resources Agency, and the County Administrator notice from State Department of Health re public hearing in San Francisco Nov. 24 on proposed . changes. in certain regulations of California Administrative Code pertaining to Institutes for Medical Services program. 00121 October 27, 1975 Summary, continued Page 4 Approved recommendation of Administration and Finance Committee (Supervisors Linscheid and Kenny) that County Probation Officer be authorized to develop an agreement with Bay Area Quest Program, Inc. , for residential care of sentenced female inmates. Adopted the following numbered resolutions: 75/838, affirming commitment to Equal Employment Opportunity and Affirmative Action in CETA Program; 75/839 and 75/840, authorizing changes in the assessment roll; 75/841, authorizing cancellation of delinquent penalties on 1975-76 unsecured assessment roll; 75/8112, fixing Nov. 24 at 7:50 p.m. as time for hearing on proposed annexation of a portion of Oak Grove Road to City of Walnut Creek; 75/843, fixing fees for Anesthesiologists serving County Medical Services; 75/844; increasing monthly and hourly rates for medical personnel; 75/845, authorizing Director, HRA, to notify contract physicians re termination of existing agreements, and authorizing Auditor to pay for services for October at rates listed in Res. 75/8114, pending receipt of new agreements effective Oct. 1; 75/8116, providing for borrowing of funds and issuance and sale of temporary notes therefor, FY 1975-76; 75/847, fixing Nov. 18 at 11 a.m. as time to receive bids for stabilization work on San Pablo Dam Road, E1 Sobrante area; 75/8118, fixing Dec. 2 at 11 a.m. as time to receive bids for Pinole Animal Control Center Euthanasia Room Remodel, Pinole area; 75/849, approving Annexation No. 75-9 (Tennis Partners and Subs. 4586, 4654 and 4769, Danville area) to CSA L-45; 75/850, approving annexation of Sub. 4650 (South San Ramon area) to CSA M-4; 75/851, approving Bel Air Drive Boundary Reorganization (concurrent detachment from Moraga Fire Protection District and annexation to Orinda Fire Protection District); 75/852, approving dissolution of San Pablo Fire Protection District; 75/853, as Board of Directors of Riverview Fire Protection District, initiating procedures to offer Social Security coverage to non-safety employees of said District; 75/854, accepting as complete contract with Peter Cole Jensen, Inc. , for installation of yard drainage system along Pacheco Boulevard, Pacheco area; 75/855, amending Res. 72/513 to reflect changes in staff administering Lanterman- Petris-Short Act Conservatorship; 75/856, accepting as complete contract with Reed and Graham, Inc. , for slurry seal surfacing and heater scarifying of various County roads in the Central- County area; 75/857, amending Res. 75/523 to add Smith Group Home, Stockton, to Child Care Institutions; 75/858, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, apprrvint; conveyance of subsurface pipeline easement to Urich Oil Company across District property, Martinez area, and authorizing Chairman to execute a Grant of Easement to said company; 75/859, accepting as complete contract with Martin Brothers, Inc. , for repair of deficiencies at Sub. 4177, Danville area; 75/860, accepting ?tote and Deed of Trust in connection with sale of County-owned property at 1000 Sanders Drive, Moraga area; 75/861, commending D. Johnson, Manager of the Boston Red Sox, resident of Pinole; 75/862, implementing certain fringe benefits for County Fire Protection District employees. Approved request of Coleman & Isakson (1939-RZ) to rezone land in the. Ygnacio Valley area to Planned Unit District (11-1) , subject to certain conditions. Accepted Temporary Eatnements from J. Mashore and Rheem California Land Company in connection with Zander Drive, Rheem area. Authorized County reprcr.entatives (T. Burlingame of Flood Control and K. Wandry of Planning) to attend special legislative hearing; by the State Assembly Water Committee on Department of :dater Resources proposed "Pian for Improvement of the Delta Levees" and make appropriate presentation. 00122- October 27, 1975 Summary, continued Page 5 Acknowledged receipt of memorandum from County Administrator reviewing the operation of the public Employment Program authorized by the Emergency Employment Act of 1971; authorized Chairman to execute certain documents related to close out ofEmergency Employment Act Grant, and authorized return of unexpended funds ($9,489.31) to the Department of Labor. Directed County Administrator to review draft ordinance (and information related thereto) providing for reassessment of property damaged or destroyed by calamity and provide the Administration and Finance Committee with current.infor- mation on the matter, Committee to report Nov. 18.: Acknowledged receipt of report of County Administrator pertaining to National Flood Insurance Program. Approved recommendation of Intergovernmental Relations Committee (Supervisors Kenny and Linscheid) that its members be designated to meet with Mayors' Conference on matters of mutual concern. Adjourned in memory of Mr. 'Raymond S. Head, Highway Engineer for the.State of California for 35 years, and long-time "resident of west Contra Costa County. r t F _. ' . ... , :,, v ' a.3 #^ J is .t c`r Y y } ey^V.,f N F �4 ' r ,i�2 >r `�.-t"',, ,"I x���, x rs ✓r f ' v 1 r `' k4 r k q }y a ti .,� `R' .~>? >` '4y`",t' �`xnia':'?w*i't fws a �- r b: 'vx ka°l 3 t' : # ,-, x'{M A- fi r,1*Jrrz' 3x w4 ,- r x y:. 3 4 �`'k"�``° L n t 6. ,�' i v S.a'1",t F '*.vs' _ f � k,e 'z.�s°g�*..t s.. k x a x c S 4 "M � y. n ... x a.y. ix " 4 r '� c.r'r ., �''s.7 'S '"yEfyy.,iyw 'R 3xv- _a t 1 y t i, r F t. x Tya �d'e s .s.'»wind"3-i kt; F...4.�"r`'x T i q^1. 4„ �,``r"srr �' az+;s.,, ,fir ,',+X`y '',y, ,. i.+. vt �v' '' 'L tG u �,, ? _z e x a < s v`'t "" rr. ,a r &a '` k i'R I a� ',�i'`L..'s°:, n "'j s .n r „,u,� e u ,-^ r rr 4 t 4 �. ri.� a.�+1, „5.a-,rl zr� i< q -..y ,+' a 'x } i y a a iE "x4,"' 1arr".tnyu t �€. , 'N" u �" -- '`r 4 rii;. < �,v.a x x �,r i�, �` 's wa 'r-; �r€`s'-,*"y h 7�Mh <"4 0.a+vti9p �� .«_3•-,.�i�1 s.r ..,x x e a.IF �,h t i S�q to sr f z s E, ray �. {`vyh >Y:j` n' y..-.^, n. ,r 4 ;}Y i +� r ,a r. .,. +tk # qv ,:^.^r r x � Y�." `., ,. ;x'lu �-�r' z `u i tr ',4. T t r r t f'"'i TeCr„� w. a ,;, r. 2 -,-. x S,�,r ,� "'. y,a}^x3"-a` y . qtr>r :w y ^, 4� �r ti ,� i L w d �, is x r i'I z v t „v, 4 -t' "� s c r`}^'�:�''w'� '"r"vS 'w +X� -.� ,x-f%i.sfC j. L t k 3 V h I L 3 "4'R 'fr'i �J1}� rdA.j } 3 ` X f 3 k d t k ,,r X k^'r.k. kS�� `2..x FL x'ui"w , F.3 i ! t G Mme,�yNp "^4�r.,! ,r �' 'L�^` 7'i' �b The aunf3csx 2 i e v s # z preceding_documents _ r � �; Y �� ' � � "� consist of 323 pages t1 ;�u � � ,",_" ' � � u,< fink # - u v �, r xd a. x"�K -'a•yhmt y'+i `r'^"",5^s1-,.7}"�'" fi ' E^{ ,•` �5,, i y a #s T,IryJ' .v+Y�7,'" 'Yan3 +Jllhfl�✓"1^h' t�.<'.'R T t_.%- ;:z t r t} t t "Y;'r'g. ,,.aw°i�,xs`r ,+,sic ,,,C�+s`.'+th''�������„ty„ t r f �r rk 7 t a. f `" `'t `"}..`i�ti*�''«'•Y w •+ * 'rY,. ,'S�,�.w iyt 1 n"rr*'`� ail' �i !"Fh t e,s;r mi a a f t✓ ted- b�" c'" x+- „eS, Ei yr " °x.a' � s r 2` n e r ,r "£. + r ,. zw-^^r"rr+�sr' fr �' i.'m r ,f.. r ""rw,�tv .x t ..�35 _S x y rrrx'' +' '�cctt,,. a nrx .� r "` _ i > h rr'v+- fit'!d t'{4f ,� .', - ^�i S-kP Y. x ` "`� C `i7` aP' h'-. 3dli e"5�rs' sq}•S�t fx; �+'^`,. S r� t a z'i 3,.'" Jam➢ S'xck.,'L`vo i` s%,�c AsE°' d� .{ .zt 1st.; b Fur,- 5^e' -t T w `�+.' !,. d rc " *'r' s• �*,o"y,�`i, G' ra ,M y�d v"'z ''r""' t 9 S r G i, k t mow'' *.«,:x rs i �. v. ti " Sii- S'`''t"' '"b"�t y� r'�y",�t ,�'t '1",� .� 3 L - " A, ,.� J w 5.+ 7'i 1 k"4 X K�'a 3' Mk � � t �" aG. Y I'S 1 '4:. 4. J 4 1 ?- vY a1±y�C,r Tlb'�,l Y �+.`r ,e 1- 1'S x AS's t t y4 Y P tea„ ° ^i"� '^"�.' `�'' +[ .5� .qR?..,CM. �r µ r'. -t x j'' y L 7 °j t sr 4 apµ„7,p+ .y"'f7}` y2 P,A" r ^S x� s t x „ Y - n �. y`' Gp"tf-a Mtt`y ,���� a'1k' 3"t kt" a. `t } 4 t r a' :� y: rt R�3'�rn 3 t` -i r Sym x ✓} r. r �. m `"'C cn"ii"'"�{^y:� yl.. v.�s.,�,,k.r,,. j"`j1 w^�'Cv+�'- $ .r a x `'} r a ,SS z'" L xW .,e..`,{*_ taS „t.xFy. 7(f' ,, _ ti :3 s `SES„ .. `� .w t iso.,- r x x r"r+K`;„�y;'�°ji g 4 q' "*,a ,y,x t s 1 4 i. y J t :.r x 't ,aY a -.s�, ;;y d r� rt"'ay rardw hr c , ,. s :ck`< '� ,X s„ s x L.. -w` +s 5 d 's*r'v r+u }: x 4 �. 3 ..+ �L_?x" r t 7 �' . %"�'- '^ 2 JCA �F�g,. z�i�C.+S`y Orr �9f'. U''' S� ."y S moi ` ..x. d�k ti "� r 2. r .� .:r ix, JNA r ^"'fi� � r' v' � � :,} r as 7 r rr f '�`c t ,.t' t^r' s�'" T N""` �T.1 ' x``"s S a r s e a:.. c t -} ^i *�'� 3 S"dk r '�� a,;.��`e^ S-, ,._� _. I-4 '7 x. - �,, t x t'" r.�' t aye{ r"`t s ..s ^ ''tK" «j.F,f $ {. � ,v 5�. r `' 3 } k t v v f 5 `s "f 4r�'�'' r ^k �� �G, `�14,f .:. t 1 x til C*^i'v ""` `x` 4 - tt} X' ,,rrte� ,, M1 r a. ,� r.rt„�- z + , Y r " *f v, ' ` 3.y r W�fr�•- q t d>. `a x r x o-t 4• s ,,r n F+g" d -`r ',�'' .,} "" y�' T�a�t' a ar r x ,� ."` r' Sr `y,. k �F •f � +"3 a� .n sr,:#, 'I a z a r i3, *'-5. '� ",t '�" rk }n 1 mm , '� �'� air`' - �. '-. � f .,.„ ,,.''» ,�.- '?jz r r'r' y .Y,-'y ✓' '�" ,+r rr''dr „a, i#""' rr :. '^ +�yt", -a,.-' Lek t i,,"^ T '` air a £ a 4 �' r t "F ca- � Y 4 x r Y"' °"° t rt.. t `r'$,�-L e'�t` a -"�a. 3 ' .rte xw'' �`a z,'?G a��n. -' r ?r >, P t .c �L' z2r � '4 'k" r�� t'k �'t,3 xr»x,,,- Y..`3 Y'•, * t - G ,�.y. �,. x s o-r x t r?` "' '3+,.7"z's,? �.^• ,y, ,y S Gifu x .� "�s r 'r ° k ;.. 5 "u x ^. M..a � R +F. $�`+„e �a„",yrori-^ r C's,*atr `#�,,i"F'}+g'tn 4'1£s?. % a £. i L . i i'xi„.�^a'1`s."�`r 'tS 4's'y." ��x�.ra*�r+�,1, "s s�' ,. f J 4 sF t r r rd a,. ; a "vhc i �, w7 >sy �a?�* ^fr' � z k +`i f .�r`y,,, '" f.. ` 1,k t `h'„ `Tr Tt�vi:"`"rx 'r ,�? y<'' o +. ' Yz. r.c.. ',,. k a 2-r.rte>`�t�t�,,N-„t3 I I x y r ,,s'��'xs, �..: r . ' a t,'E« t"k- as , 'r t r3 3et trs"l,'f4'�, ',�'yrd �`' '",� sp c x „,.�a_ w ' t ^y-s f d` r 'f a .�,� "- ," . x^,h raa ll�;;��,,..*ayc, r,..:_a,,,�4 t s t :- r r r"~a` �-�,' ``-y r, ro 2}f� ;,,.� Y {r c ,� :.�, rv, , ., . 4..' v _ x '' i r^L Yr a 4-i r u drr,� ' ": �' 1f �- } r ,« ,fix.. ''s . .p�,uto-i,r rr �j 'S M'" a :1 a n s � x4 s '( t s} - Y ? `ss e h t "p' a i. a t�� r 2 t t r1 � m 1t � q � 3 t 7 t -f h .t ..h'x"� f K t ' ti ^^.r 3ff t� rg i r x. 4 s r -- �+ its"^ `n4+ "+:f i- ZY' M- ,