Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11041975 - R 75I IN 3
� T975 OVEM ER TUESDAY THE .BOARD OF SUPERVISORS MET WALL ITS "CAPACITIES ;PURSUANT T0 'ORDINANCE CODE SECTION 24-2.4,02 IN: :: TUESDAY,, NOVEMBER4; REGULAR .SESSION AT 9:00 A.M . , >, 1975 IN ROOM 107 , COUNTY ADMINISTRATION BUILDING; MARTINEZ, CALIFORNIA. PRESENT: Chairman W. N_ Boggess; Presiding; A. M. Dias Supervisors J. P. Kenny, ; E. A. Linscheid. ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Ru"sse11, Deputy Clerk The following are the calendars .for 'Board consideration ,prepared by the Clerk' Count; Administrator, and"'Pubhic Works Director,. r Y - NL t { � h r f f t A y" F h + k _ 4 _ ejS } • a � s w 3 owl T JAMES P. KENNY. RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN TJ_BOGGESS IST DISTRICT CHAIRMAN ALFRED ISAN rwRLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LArAYmc JAMES R.OLSSON,COUNTY CLERK 3RD DISTRICT ANO FOR AND E%OFFICIO CLERK OF Tiff HOARD %VP.Cr1". .:. 20=rt;s, coucoRD SPECIAL %ii3Ti.IG;TS GC/V ERI-!CU BY THE GOARD MRS. GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. rmseuR6 BOARD CHAMBERS, ROOM 107.ADMINISTRATION BUILDING SF" STH DISTRICT mA P.O. BOY. 911 a HOV.. A ��q\�/ Tnln MARTINEZ. CALIFORNIA 94553 Number 372-2371p}'ona TUESDAY NOVEMBER 4, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:00 A.M. Consider recommendations of the County Administrator. 9:15 A.M. Consider "Items Submitted to the Board," 9:15 A.M. Consider recommendations and requests of Board members. 9:30 A.M. Consider recommendations of Board Committees.; 9:45 A.M. Executive Session (Government Code Section 54957.6) as required, or recess. 10:30* A.M. Mr. Warren Smith will address the Board with respect to a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals. 10:45 A.M. Decision on appeal of San Ramon Heights Homeowners Association from Board of Appeals approval with condi- tions application of L. L. Larson (2074-75) to establish a mobile home for temporary occupancy by a family member (hearing closed. November 21, 1975) . 11:00 A.M. Receive bids for repair of Christie Road slide damage, Rodeo area. 11:05 A.M. Presentation by representative of the City of Concord on proposal that the County develop a monthly updated Human Resources Directory. ITEMS SUBMITTED TO THE BOARD Items 1 - 8: CONSENT 1. APPROVE minutes of proceedings for the month of October, 1975. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of tax liens and taxes, as recommended by the County Auditor. 4. AUTHORIZE legal defense for Judge Robert J. Duggan, West Judicial District, in connection with Superior Court Action No. 157108. 5. DEFY the following claims: Rickey Johnson, $3,000; Sheren M. Abram, 25,406.13; and Margaret Welch, $75,000. 6. AUTHORIZE County Counsel to file disclaimer in Civil Action Number 50680 RFP--Parcel 579 D, Port Chicago area. 00002 Board of Supervisors' Calendar, continued November 4, 1975 7. FIX December 9, 1975 at the times indicated for hearings on the following planning matters: 11:00 a.m. - Appeal of Mr. G. Scrimgeour from certain conditions imposed by the Board of Appeals in connection with his Application iiumber 2103-75 for renewal of land use permit for mobile home for caretaker; and 11:20 a.m. - Recommendation of Planning Commission with respect to proposed Seismic Safety Element of the County General Plan. 8. FIX December 9, 1975 at 10:45 a.m. for hearing on segregation of assessments in the following Assessment Districts: 1959-3 (East Richmond Heights) ; 1961-7 (San Ramon Heights) ; 1962-2 (Round Hill Estates Unit rr2) ; 1964-3 (Amador Valley Water District) ; 1973-3 (San Ramon - Bishop Ranch) ; and 1973-4 (Danville Off-Street Parking) . Items 9 - 18: DETERMINATION (Staff recommendation shown following the item. ) 9. LETTER from Executive Officer, Wildlife Conservation Board, State Department of Fish and Game, transmitting copy of agenda for November 6, 1975 meeting which will include proposal for Point Pinole fishing pier, and offering opportunity for submittal of comments. REFER TO DIRECTOR OF PLANNING 10. CONSIDER fixing time for hearings on Operation and Maintenance Assessment Rolls for Reclamation Districts Numbers 2025 and. 2026 prepared by valuation assessment commissioners pursuant to Water Code Section 51324. FIX DECEMBER 2, 1975 at 10:30 A.M. FOR HEARINGS THEREON 11. LETTER from Chairman, Contra Costa County Drug Abuse Board, advising that said board has endorsed certain desirable space elements for any proposed county jail facility. REFER TO COUNTY ADMINISTRATOR 12. LETTER from Attorney L. A. Johnson requesting that Board action be taken to ensure completion of construction at 16 Orchard Road, Orinda area. REFER TO ACTING COUNTY BUILDING INSPECTOR AND COUNTY COUNSEL 13. LETTER from Mr. G. C. Nichandros, Elmark Homes., Inc. , request- ing return of cash deposit in connection with Subdivision 3956, El Sobrante area. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 14. MEMORANDUM from Assessment Appeals Board requesting approval of various revised forms. APPROVE REQUEST 15. MEMORANDUM from County Auditor-Controller (in response to Board referral) recommending denial of the claim of the United Professional Fire Fighters, I.A.F.F. Local 1230, on behalf of certain Riverview Fire Protection District employees, for holiday and overtime compensation ($21,172.09) on the basis that said claim is not a liability of the District. DENY CLAIM OW3 Board of Supervisors' Calendar, continued November 4, 1975 16. I-MrIORANDTIM from Director, Human Resources Agency, transmitting report of the responses of the respective advisory .bodies to the workshop conducted August 14, 1975 regarding the creation of a formalized human services decision-making process. REFER TO INTERGOVERNMENTAL RELATIONS COI-DIIITTEE, COUNTY ADMINISTRATOR, AND DIRECTOR, HUMAN RESOURCES AGENCY, FOR REVIEW 17. I-IDMORANDUM from Director of Planning (in response to Board referral of letter from Chairman, East County General Plan Committee) denying that a moratorium exists in east county, and stating that planning applications for the eastern area are being processed in accordance with provisions of the Open Space/Conservation Element of the General Plan adopted by the Board August 18, 1973. ACKNOWLEDGE RECEIPT 18. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. ITEMS 19 - 20: INFORMATION (Copies of communications listed as in ormation items have been furnished to all interested parties. ) 19. MENORANDal from County Supervisors Association of California advising that the Office of the Department of Health, Education and Welfare will participate with CSAC in a special orientation meeting to be held November 5, 1975 on implementation of the National Health Planning and Resources Development Act (P.L. 93-641) . 20. LETTER from Ms. Nancy Poole, Dublin, commenting favorably on the Juvenile Hall facility and commending the receiving staff of said facility for their pleasant and polite manner. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: UTDNESDAY, 5 P.M. W004 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 4, 1975 From: Arthur G. W11, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To County 030 Intermediate Legal Services Counsel Stenographer Clerk Clerk District 245 Welfare District Attorney Attorney 247 Investigator inspector 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation District 245 2 Collections 2 Welfare Fraud Attorney Investigator Investigator District 242 1 Legal Services 1 Intermediate Attorney Clerk Typist Clerk Health 450 1 Public Health 2 20/40 Senior Nurse Public Health Nurse Health 450 2 Community Aide 2 P.I. Community Trainee-Project Aide Trainee Sheriff- 359 1 Deputy 1 Deputy Sheriff Coroner 255 Sheriff-Female Sheriff- 300 1 Sergeant -- Coroner V 0M To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-4-75 Page: 2. II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Nick Rodriauez Burlingame, CA Regional Community EOC Chairman 11-5-75 to 11-7-75 Services Adminis- tration Affirmative Action Workshop III. APPROPRIATION ADJUSTMENTS 4. Richmond Municipal Court. Add $4,500 for temporary salaries to cover unexpected vacant permanent position. 5. County Administrator (Plant Acquisition) . Add $335,000 for restoration of the John Marsh Home; project is being financed by revenue of $185,000 from the State of California Park and Recreation Department and a donation of $150,000 from the S. H. Cowell Foundation. 6. Internal Adjustments. Changes not affecting totals for the following budget units: Public Works Depart- ment (Road Construction, Engineering and Administration, County Flood Control, Aid to Cities, County Garages, County Service Area R-6, County Service Area R-7, County Sanitation District 7-A, County Sanitation District 19, Flood Control Zone 8-A) , Contra Costa Fire Protection District.. IV. LIENS AND COLLECTIONS 7. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against Homer Greer to recover costs due the County in the amount of $80.00. V. BOARD AND CARE PLACEMENT/RATES 8. Home and/or Effective Department Institution Rate Date Probation Stanford Lathrop Home/ $1,422 11-4-75 Rancho Cordova (Sacramento) ■YYY 6 f To: Board of Supervisors From: County Administrator ' Re: . Recommended Actions 11-4-75 Page: 3. VI. CONTRACTS AND GRANTS 9. Agency Purpose Amount Period Bay Area Quest Residential Care $24,200 11-1-75 Program, Inc. for adult female to offenders referred 6-30-76 as a condition of probation as an alternative to incarceration .City of Walnut Design neighbor- $68,000 8-1-75 Creek hood facility, (Federal to eliminate barriers funds) 8-1-76 for the Nandi- capped, and improve planning capacity (HCDA) State Department Continue out- $148,525 10-1-75 of Health patient drug . - to detoxification and 9-30-76 residential treat- ment program C. Becker, M.D. Alcoholism program $150 9-29-75 staff training and 11-3-75 J. Bauer, C.A.C. Alcoholism program $150 11-22=75 staff training P. Rebillot, Mental Health $400 10-16-75 M.D. staff training and 1-8-76 - Norman Satir Pre-retirement $2,000 12-1-75 counselling to 12-1-76 West Contra Verification, $21,058 1-1-75 Costa Community grievance and dis- to Health Care enrollment ser- 6-_ 30-75 Corporation vices for County Prepaid Health Plan 0000 I To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-4-75 Page: 4. VI. CONTRACTS AND GRANTS 9. Agency Purpose Amount Period Comprehensive Coordination of $16,752 9-1-75 Health Planning County emergency to Association of medical care 12-31-75 Contra Costa resources County IBM Extension of $1,811 11-1-75 agreement for (monthly) to lease of IBM 6-30-76 equipment $1,878 7-1-76 (monthly) 'to 10-31-77 Richard Reubin, Social Service $69.50 10-8-75 Dr. P.H. staff training Boeing Assist County in $39,366 11-4-75 Computer design of Mental to Services Health Information 3-15-76 System 10. Authorize Human Resources Director to execute new Fee for Service Agreements with specified Health Department and Medical Services contractors covering the period October 1, 1975 to September 30, 1976. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 11. Exercise option to extend lease between County and R. M. Barrett for two years at 1180 Brown Avenue, Lafayette, for continued use as a radio transmitter site for the Public Works Corporation Yard. IX. OTHER ACTIONS 12. Acknowledge receipt of memorandum submitted on behalf of the County Administrator and, as recommended therein, adopt resolutions providing guidelines for departments and fire districts implementing trial use of the 4-10 worn schedule (four day - 10 hours per day) approved in compensation negotiations for the 1975=1976 fiscal year. 1 00 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-4-75 Page: 5. IX. OTHER ACTIONS 13. Acknowledge receipt of memorandum submitted on behalf of the County Administrator and, as recommended therein, adopt resolution making the $20 per month uniform allowance negotiated for Animal. Control Officers during the 1975-1976 compensation review applicable to the class of Animal Control Supervisor. 14. Authorize relief of cash shortages in the accounts of the Mt. Diablo Municipal Court ($2.00) , Walnut Creek-Danville !Municipal Court ($10. 00) , and correct prior action to relieve Animal Control of shortage of $14.97 to $4 . 97, pursuant to provisions of Resolution Number 2702. 15. Authorize discharge of the Building inspection Department from accountability for collection of certain small accounts receivable (two) in the total amount of $8.50 which are too small to justify the cost of further collection efforts, pursuant to Government Code Section 25257. 16. Approve photocopy rates set forth in Administrative Bulletin 111 and such other rates for special repro- ductions in accordance with statute, and authorize the County Administrator to amend or revise such non-statutory rates when necessary to reflect cost changes. 17. Authorize County Sheriff-Coroner to destroy prisoner cash account records over two years old as provided in California Government Code Section 26202. 18. Adopt resolution declaring the week of November 17-23, 1975 as "Alcoholism Awareness Week," as requested by Alcoholism Advisory Board. 19. As recommended by the County Welfare Director and the Director, Human Resources Agency, consider the appointment of Mrs. Marion Steinkellner to the Family and Children's Services Advisory Committee to complete the term of Mrs. Chizu Iyama (which expires on April 11, 1976) . 00009 i To: Board of Supervisors From: County Administrator_ Re: Recommended Actions 11-4-75 Page: 6. IX. OTHER ACTIONS 20. Authorize sale of surplus hay (10 tons) grown at the Rehabilitation Center, Clayton by the Sheriff- Coroner;. proceeds (approximately $500) to be deposited in the County Treasury. 21. Authorize County Administrator to execute endorse- ments to extend umbrella liability insurance policies-- including medical malpractice--to January 1, 1976 at a total premium of $82,500 for the six month period. 22. Declare Fish and Game Boat (Unit 49581) and Trailer (Unit 49583) surplus property and, on the recommen- dation of the Public Works Director, direct the : County Purchasing Agent to sell said equipment, which is inoperative, to the City of Martinez for $350; the equipment has been appraised and the above has been determined to be a fair price. _ .. 23. ' Approve specified financial institutions as depositories for use by the Social Service Department in depositing excess funds in interest bearing accounts (approxi- mately $36,000) belonging to dependent children of the court. 24. Authorize Chairman, Board .of Supervisors, to execute . amendment to agreement with C. J. Simms to perform fire hazard abatement services for the Contra Costa County Fire Protection District to provide for a termination date of November 30, 1975, rather than December 31, 1975. 25. Approve contract documents submitted by the Contra Costa County Fire Protection District for abatement of weeds, rubbish and other fire hazard conditions within the district for the period December 1, 1975 through November 30, 1976, and advertise for bids to be received on November 18, 1975 at 11:00 AM 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 00010 4 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California November 4, 1975 A G E N D A REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. WATERFRONT ROAD - 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 an order to authorize. the reconstruction of the existing Waterfront Road (Payton) Overcrossing at the Southern Pacific Railroad, 0.8 mile east of Interstate 680 (Crossing No. B36-9-A) . An order from the Public Utilities Commission authorizing the reconstruction of the overcrossing is a prerequisite for submitting the request to the Highway Commission for allocation from the annual grade separation funds. The allocation, if obtained, could pay up to 80 percent of the estimated $930,000.00 cost of this project, with the railroad paying an additional 10 percent as its share of the project. The Waterfront Road Overcrossing was nominated .as a grade separation project and has been assigned by the Public Utilities Commission as the 38th project on the Statewide priority list. An allocation from the FY 1975-76 grade separation funds is still possible. The project can proceed only if such an allocation is received. This project will be a joint project between the City of Martinez and the County. The City has authorized the County to submit this application on its behalf. - (RE: Project No. 3481-4215-75) (NOTE TO CLERK OF THE BOARD: Please return the executed application and Board Order to the Public Works Department for further processing.) (RD) A_ G E N D A Public Works Department Page 1 of 5 November 4, 1975 00011 Item 2. SUBDIVISION 4325 - ACCEPT IMPROVEMENTS - Rodeo Area The construction of improvements in Subdivision 4325 has been satisfactorily completed, with the exception of minor deficiencies, and a $500.00 cash bond (Deposit Permit Detail No. 129301 dated September 17, 1975) has been .deposited to insure correction of the above-mentioned deficiencies. r The $500.00 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 105864 dated February 21, 1973, is to be retained for one -year in accordance with Section 94-4.406 of the Ordinance Cbde. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4325 filed April 25, 1973 in Book 156 of Maps at page 29. Ketch Court (32/52/0.11) Sandy Cove Drive (36/56/0.12) Reef Point Drive (36/56/0.17) Reef Point Court (32/52/0.05) Bodega Way (36/56/0.18)• Coral Drive (52/72/0.05) Coral Drive (40/60/0.20) Windward Drive (36/56/0.47) Tradewind Lane (36/56/0.23) Viewpointe Boulevard (80/100/0.07) Viewpointe Boulevard (56/76/0.18) Viewpointe --3oulevard (40/60/0.16) Willow Avenue Widening Road Group: 1785 Total Mileage: 0.41 mile Subdivision Agreement dated April 24, 1973 Subdivider: Singer Housing, 2777 Alvarado Street, San Leandro, CA 94577 Location: Subdivision 4325 is located on the north side of Willow Avenwi, approximately 2,000 feet east of I-80. (LD) Item 3. SAN PABLO DAM ROAD - TRAFFIC REGULATION - El Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2155 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of SAN PABLO DAM ROAD (Road No.' 1r961D) , E1 Sobrante, beginning at the easterly city limits of San Pablo and - extending easterly to a point 300 feet east of Milton Drive; thence no vehicle shall travel in excess of 35 miles per hour on that portion of SAN PABLO DAitii ROAD (Road No. 0961D) , beginning at a point 300 feet east of Milton Drive and extending easterly to the intersection of La Honda Road; thence no vehicle shall travel (Continued on next page) A G E N D A Public Works Department Page 2 of 5 November 4, 1975 00012 Item 3 Continued: in excess of 45 miles per hour on that portion of SAN PABLO DAM ROAD (Road No. 0961D) , beginning at the intersection of La Honda Road and extending easterly to the Richmond City Limits southerly of Tri Lane. T.R. #1437 and 1490 pertaining to existing speed limits- along San Pablo Dam Road are hereby rescinded. (TO) SUPERVISORIAL DISTRICT III Item 4. ASSESSMENT DISTRICT. 1972-1 - APPROVE ADDITIONAL FEES - N,oraga Area Wilson and Company, Engineer of Work for Assessment District 1972-1, and Sturgis, Ness & Brunsell, Legal Counsel to the District, recommend that the Board of Supervisors adopt a resolution authorizing an increase in the engineering fee, in the amount of $3,440.00, due to unforeseen work as a result of obtaining clearances from agencies other than the County. The Public Works Department has met with the concerned parties and concurs in the recommendation. The funds will come from the assessment district contingency fund. (NOTE TO CLERK OF THE BOARD: A draft of the resolution has been prepared by Mr. Brunsell and delivered to your office. ) (LD) •Item 5. OAK ROAD - APPROVE ENVIRONMENTAL IMPACT REPORT - Walnut Creek Area It is recommended that the Board of. Supervisors adopt the Environmental Impact Report and determine that **,--he Oak Road Widening Project will have a significant effect on the environment and direct the Director of Planning to file a* Notice of Determination with the County Clerk. This project is planned for construction in the summer of 1976 and is to be funded using Federal-Aid Urban and County matching funds. The existing narrow 2-lane roadway will be widened to provide additional room for vehicular traffic, _ pedestrians and bicycles. A portion of the roadway, between Jones Road and Treat Boulevard, will be widened to 4 lanes. The Planning Commission reviewed the Environmental Impact Report pertaining to this project on September 16, 1975, and found it to be adequate and found the project to be in com- pliance with the General Plan. The Environmental Impact Report was filed with the Board on October 14, 1975. (RE: Project No. 4054-4189-74) (RD) A_ G E N D A Public Works Department Page 3 of 5 November 4 , 1975 00013 SUPERVISORIAL DISTRICT IV (No Items) SUPERVISORIAL DISTRICT V Item 6. SUBDIVISION MS 91-75 - ACCEPT DEDICATION - Danville Area It is recommended that the Board of Supervisors accept, for recording only, the Offer of Dedication for roadway purposes, dated September 30, 1975, from Ernest E. Schwarz and Helen L. Schwarz. The Offer of Dedication is a condition of approval for Subdivision MS 91-75. (LD) Item 7. SUBDIVISION 4177. - ACCEPT IMPROVEMENTS - Danville Area The construction of improvements in Subdivision 4177 has been satisfactorily completed by the Public Works Department as authorized by Board Order dated February 25, 1974. The costs exceeded the $500.00 cash deposit posted as surety under the Road Improvement Agreement. When final costs are determined, the County Counsel's Office will proceed to recover the excess costs as authorized in the above-noted Board Order. It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is complete, b. Accept as a County road San Ramon Valley Boulevard Widening, the right of way for which is shown and ,..dedicated for public use on the map of Subdivision 4177, filed September 5, 1972, in Book 150 of Maps at page 20. Road Improvement Agreement dated January 31, 1972. Subdivider: Jim R. Lynn, 2766 Camino Diablo, Walnut Creek, California. . Location: Subdivision 4177 is located at the southwest corner of the intersection of San Ramon Valley Boulevard and Midland Way. (RE: Work Order 4645) (LD) A G E N D A Public Works Department Page 4 of 5 November 4, 1975 00014. Item 8. COUNTY SERVICE AREA R-7 - PARK ACQUISITION - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to proceed with appraisals and preliminary negotiations for the proposed acquisitions of three parcels of property in the Danville Area containing approximately 65 acres. The properties are designated for future park sites and will . be financed by County Service Area R-7 funds. (RE: Work Order 5452) (SAC) GENERAL ' Item 9. CONTRA COSTA COUNTY WATER AGENCY It is requested that the Board of Supervisors consider attached "Calendar of Water Meetings. " No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later -specific ` time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page .S of 5 November 4, 1975 . 00015 , Prepared Jointly by the - Water Resources Representative and "the 1, 11Chief Engineer of the Contra Costa County Water;Agency October 30,, 1975 . ; _ CALENDAR OF WATER MEETINGS . ' -TIME ATTENDANCE .. DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Nov. 3 Mon. Assembly-- 9:.00 a.m. Special Staff California State Capitol Legislative 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 S Wed. Committee 3:00 p.m.-lVed. at Tiburon . Nov. 6 Thurs. Department of 7:00 p.m. Review of Staff. _- Water Resources Yolo Room Delta Facilities Sacramento Alternatives Community Center k k v- 1 M1; , „ -4. - . . , . _ .. Y N 1 z - r , pOd1 1. 1, In the Board of Supervisors of Contra Costa County, State of California November 4 , 1975' In the Matter of Proceedings of the Board during the month of October, 1975. IT IS BY THE BOARD ORDERED that the reading of the minutes o_ proceedings of the Board for the month of October, 1975 is. waived, and said minutes of proceedings are approved as written PASSED by the Board on November 4, 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 - day of November79 _ J. R. OLSSON, Clerk SyDeputy Clerk U�.r. e Boaz H 24 .8/75 .20M 00017 i In the Board of Supervisors of Contra Costa County, State of California November 4 , 19-75 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 75-39 through 75-42 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of +ioyember, i9 75 J. R. OLSSON, Clerk By Deputy Clerk H 12/74 - 15•M Form #30 4/7/75 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19:7 5 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE ,BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are, APPROVED. : PASSED by the Board on November 4 , 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 4th day of November , 19 75 J. R. OLSSON, Clerk By Deputy Clerk Bonnie Boaz H 24 8/75 20M 1. ® z _ f POSITION ADJUSTMENT RE-QUEST No: %i• i Department County Counsel Budqel Unit,06,6, Date 9-29-75 Action Requested: rjrk to Legal Seryi-r-P-9-=ar-k— t� Proposed effective date: 11-1-75 Explain why adjustment is neededPromotion required to-upgrade-position to proper designation Estimated cost of adjustment: Contra Costa Count/ Amount: 1 . Salaries and wages: RECEIVED $ 560 .00 2. Fixed Assets: (Wt item and coat) SEP r, Of fire of $ r'o� tv AtlministrrY�ar � 554,00 EstimatedJ�otal �- �, Signature -�.�- Depar, ment Head Initial Determination of County AdministratorDate: October 1, 1975 To Civil Service: Request recommendation. To—unty Adminis ra or Personnel Office and/or Civil Service Commission Date: October 27, 1975 C;iassification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Legal Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Legal Services Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi fication of Intermediate Stenographer Clerk, position #01, Salary Level 222 (725-881) to Legal Services Clerk, Salary Level 247 (783-951). Irson4ne it for Recommendation of County Administrator Dat-Al- Orctober 31, 1975 Reclassify one (l) Intermediate Stenographer Clerk, position number 01, Salary Level 222 ($725-$881), to Legal Services Clerk, Salary Level 247 ($783-$951), effective November 5, 1975. County Adm1'rri`sUC1tW Fiction of the Board of Supervisors NOV 1975 Adjustment APPROVED t } on I R. OLSSON, County Clerk Date: `( 19,75By: t ILi4l� i < - - Deputy C rk [� APPROVAL eS .this adjwstinent cotvstUu.tea cut App%opAiation AdJuAbrent and Pvusonnet 00020 Reso.Eu.ti,oEz Amendme)Lt. i 11 POSITION ADJUSTMENT REQUEST Pio: `/ 245 Department DISTRICT ATTORNEY Budget Unit d 247 Date Sept. 22, 1975 Reallocate Welfare Investigator positions 901 and 03 and incumbents Action Requested: (PARSONS and CURRELL) to class of District Attorney, Tnspector and mnvP to cost X247. Proposed effective date: P g_s,a.p_ Explain why adjustment is needed: Cost center transfer and retitling of positions. i# Estimated cost_of.,`'fdjustment: RECEIVED Amount: 1 . Salaries and wages: SEP 2 3 1975 $ 0 2. Fixed Assets: (tist .c tema and coat) r,ir•-_ -r Estimated total ''� $ D f'1 Signature t X %!l ' Department lidfaU Nichaki Phelan Initial Determination of County Administrator Date: October 16, 1975 To Civil Service: Request recommendation. , J CoTnt y Administrator ' Personnel Office and/or Civil Service Commission Date: October 28, 1975 Classification and Pay Recommendation Reallocate persons and positions of Welfare Investigator positions #01 and 403 to District Attorney Inspector. Study discloses duties and responsibilities now being performed justify reallocation to the class of District Attorney Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the realloca- tion of the person and position of Welfare Investigator, positions #01 & #03, to District Attorney Inspector, both at Salary Level 375 (1156-1405), and transfer to cost center#247. I Personnel Di ec or Recommendation of County Administrator Date: October 31, 1975 Reallocate persons and positions of Welfare Investigator, numbers 01 and 03, to District Attorney Inspector, both at Salary Level 375 ($1,156-$1,405), and transfer to Cost Center 247, effective November 5, 1975. County Administrator Action of the Board of Supervisors rdjustment APPROVED ( ' ) on NO%, .4 1q71; J. R. OLSSQN, County Clerk = Nn1V Y 1975 By: t`�;� Date: Deputy Clerk 0 //��nnMM APPROVAL o6 .thi s adjustment eon ti to to a an App top4ia tion Ad1u a bne►Lt and ftu onne0002l Ro n,P,lti,on Amoidment. POSITION ADJUSTMENT REQUEST No: Department DISTRICT ATTORNEY Budget Unit 245 Date Sept. 22, 1975 Action Requested: Add two Collections Investigator positions and cancel two Welfare Fraud Investigator positions authorized by Board of Super-Proposed effective date: A.S.A.P. visors aesolution #k 5/byU. ! Explain why adjustment is needed: Reorganization of Family Support Collection Unit. Estimated cosCof^adjustment: Amount: J; Decrease permanent salar(9gAtrW Costo County 1 . Salaries and wages: $494/month for 8� months 3200.00 g . RECEIVE6 2. Fixed Assets: (&6t .c tew and cost) REP ? 3 +975 of fice of Estimated total County a� n;;;ro;o; 3200.,00 Signature Department H*ad Hichae J/Phelan Initial Determination of. County Administrator Date: October 160 1979 To Civil Service: Request recommendation. f ` ` G6unty Administrator Personnel Office and/or Civil Service Commission Date: Oreher 2R. 1475 Classification and Pay Recommendation Classify (2) Collections Investigator positions. Cancel (2) Welfare Fraud Investigator positions. Study discloses duties and responsibilities to be assigned justify classification as Collections Investigator. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17, Allocation of Budgeted .Positions to Certain County Departments, by adding (2) Collections Investigator, Salary Level 296 (909-1104) and removing (2) Welfare Fraud Investigator. i ersonne �-Direjto- ATAA Recommendation of County Administrator Date October 31, 1975 Add two (2) Collections Investogator positions, Salary Level 296 ($909-$1, 104) , and cancel two (2) Welfare Fraud Investigators, effective November 5, 1975. - -I 0-11Z County Administrator Action of the Board of Supervisors N d V 4 1975 Adjustment APPROVED E _ ) on �•; 1975 ! I2. O j SSt1.N. County Clerk Da te: Deputy Clerk (,0022 APPROVAL o6 -thi,a adjubtment eon,6t tutea an Appnopniati.on Adjuz;tment and Peuonnee�jJJV((JJ Re,6otuti.on Amendment. POSITION ADJUSTMENT REQUEST No: Department DISTRICT ATTORNEY Budget Unit 242 Date Oct. 6, 1975 Action Requested: Reclassify Intermediate Typist Clerk position #13 to Legal Services Clerk Proposed effective date: 11-5-75 explain why adjustment is needed: Retitle legal position to new class and to adjust the position to a level commensurate to the responsibilities entailed. Estimated cost of adjustment: Contra Cos;u Coun,! Amount: Increase perm. salaries $58/ eE11ljD 464.00 1 . Salaries and wages: for apgrox. 8 months 2. Fixed Assets: (tl✓cAt item and coat) 0 r Lr") F- Office o$ County Administrator Estimated total 64.00 : , ='� = Signature Departments cad Micha 1 ii Phelan Initial Determ�ation of County Administrator Date: October 7 1975 To Civil Se-zrice: Request recommendation. 77A, 'Couhty Administrator Personnel Office and/or Civil Service Commission Date: oc ober 9R, 1975 Classification and Pay Recommendation .Classify.-1 Legal Services Clerk and cancel 1 Intermediate Typist Clerk. Studer discloses duties and responsibilities to be assigned justify classification as lagal Services Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of-1 Legal Services Clerk, Salary Level 247 (783-951) and the cancellation of 1 Intermediate Typist Clerk, position #13, Salary Level 206 (691-839). LPersonnel Dire or Recommendation of County Administrator Date:J October 31, 1975 Add one (1) Legal Services Clerk, Salary Level 247 ($783-$951), and cancel (1) Intermediate Typist Clerk, position #13, Salary Level 206 ($691-$839), effective November 5, 1975. S County Administrator Action of the Board of Supervisors .Adjustment APPROVED on N O V 4 1975 J. R. OLS-SON. County Clerk Date: NGV 4 1`3'7'5 By: Dep-, (�j�j��y Clerk �� W 23 4PPROVAL o6 thiz adjua.tment eonbtrtutU an Appaop4iati.on Adjua.tment and Peuonnel' Rez o.Qution Amendment. I r J POS I T I ON ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 10/2/75 Action Requested: Add one (1) Public Health Nurse position and cancel two (2) 20/40 Sr. Public Health Nurse positions #13 and #14. Proposed effective date: ASAP Explain why adjustment is needed: To develop full-time position to meet area caseload requirements. Estimated cost of adjustment: Contra Cosa �;o��i;• Amount: RECEIVIZD 1 . Salaries and wages: $ -0- 2. Fixed Assets: ( ems tems cuid cost) 0 C t 17- ,.ounty 7minisirc ;� Estimated total Dr=�.lPf•.. .j/_..�� Signature . // Department Head Initial Determination of County Administrator Date: October 14, 1975 To Civil Ser4cei; Request recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: October 28, 1975 Classification and Pay Recommendation Classify 1 Public Health Nurse and cancel (2) 20/40 Senior Public Health Nurse positions. Study discloses duties and responsibilities to be assigned justify classification as Public Health Nurse. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addi- tion of 1 Public Health Nurse, Salary Level 369 (1135-1380) and the cancellation of (2) 20/40 Senior Public Health Nurse, positions #13 and #14, Salary Level 393 (1221-1485). - _iA t Pe sonnel Direc Recommendation of County Administrator Date: October 31 1975 Add one (1) Public Health Nu se, Salary Level 3689 ($1,135-$1,380), and cancel two (2) 20/40 Senior Public Health Nurse, position numbers 13 and 14, Salary Level 393 ($1,221-$1,485), effective November 5, 1975. County Administrator Action of the Board of Supervisors 1975 tidjustment APPROVED ( j on NOV 4 J. R. OLSSON, County Clerk i Date: Nriy 4 1975 _ By: r iititctl� /0(1/)) 1 L�ep�t, Clerk-) UC24 APPROVAL o6 th,i.s adj";bnent eonzti.twteb cui AppnopiLi.ati.on Adjwstribtt mid Pe&sonne POSITION ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 10-17-75 Action Requested: _ Cancel two (2) P.I. Community Aide Trainee positions and add two (2) Community Aide Trainee positions - Project Exempt Proposed effective date: ASAP Explain why adjustment is needed: To provide additional staff time for state and federal funded Family Planning Project. Estimated cost off- adjustment: Amount: Contra Cosia Count,.- 1 . oun,1 . Salaries and wages: RECEIVEO 1854 2. Fixed Assets , (.?.t i tema and cost) .�C i 2 3 197� AGF\Cy U:nce of Estimated total,-. - . `rrir�is,;c;;,r $ 1854 � Signature Department Head Initial Determination of County Administrator Date: fC • ;2,y. - 1 'o Civil Service: Request recommendation. i rn c� t—ouhty A ministrator Personnel Office and/or Civil Service Commission Date: October 29, 1975 Classification and Pay Recommendation Classify (2) Community Aide Trainee-Project and cancel (2) Permanent Intermittent Community Aide Trainee... Study discloses duties and responsibilities to be assigned justify classification as Community Aide Trainee-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (2) Community Aide Trainee-Project, Salary Level 144 (572-695) and the cancellation of (2) Permanent Intermittent Community Aide Trainee, positions #01 and #02, Salary Level 144 (572-695). for Perso nel Director Recommendation of County Administrator Date: ctober 31 1975 Add two (2) Communit Aide Trainee-Pro ect positions, Salary ' Level 144 ($572-$6955, and cancel two �2) Permanent Intermittent Community Aide Trainee, positions 01 and 02, Salary Level 144 ($572-$695), effective November 5, 1975. County Administrator Action of the Board o; Supervisors NOV1975 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: NOV _t 1175 — By: OepWY Clerk ' A PPMIJA I -4 th ' adjustment constitu teA an Apphop&iatiori Adiuz bnent and Pv a'no n p H POS I T I ON ADJUSTMENT REQUEST No: 359 Department Sheriff-Coroner Budget Unit 255 Date 10/6/65 Action Requested: Create a new position of Deputy Sheriff-Female (359-291-01) and delete one position of Deputy Sheriff (359-292-01) Proposed effective date: 10/21/75 Explain why adjustment is needed: To provide an additional sworn officer position for females in this department as part of an active affirmative action program Estimated cost of adjustment: Conga Cos;ci County Amount: "'�r't 1 . Salaries and wages: ��SIV D $ 2. Fixed Assets: (LiAt -..temps and coat) I_L..I ,z Estimated total _ �./ -0 Signature26�2� Department HigWICE CF THE SHERIFF-CORONER Initial Determination of County Administrator Date: October 14, 1975 To Civil Service: Request recommendation. 17 6, , a='4 ie Count dministr o Personnel Office and/or Civil Service Commission Date: October 28. 1975 Classification and Pay Recommendation Classify 1 Deputy Sheriff-Female and cancel 1 Deputy Sheriff. Study discloses duties and responsibilities to be assigned justify classification as Deputy Sheriff-Female. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to feflect the addition of 1 Deputy Sheriff-Female, and the cancellation of 1 Deputy Sheriff, both at Salary Level 352 (1078-1310). Personnel Directb Recommendation of County Administrator Date: Add one (1) Deputy Sheriff-Female, Salary Level 352 ($1,078- $1,310), and cancel one (1) Deputy Sheriff, Salary Level 352 ($1,078-$1,310), effective November 5, 1975. I County Administrator Action of the Board of Supervisors N O V 4 1,975 Adjustment APPROVED ) on N(1V 4 1975 J. R. O, SSON, County Clerk Date.: By: ( Ll (_4,- Deputy Clerk i.) �021) APPROVAL on thio adjustment conbtitutu an Appnophi.ati,on Adju.6bnent and PeAhonn RP#otu tion Amendment. POS I T I ON ADJUSTMENT REQUEST No: Department Sheriff-rornner Budget Unit loo Date 1011,175 Action Requested: Create one new position of Sergeant to replace position 300-306-010 in the County Jail Proposed effective date: 12L2475 Explain why adjustment is needed: Sgt. Agnes Choate, injured 6/11/75, will not return to duty. This new position will be cancelled upon the retirement. or the veru unlikely return of Sgt. Choate. Estimated; cost�o7 adjustment: Amount: ce::crc . o:.at Cou �►; 1 . Salaries and• wages: 2. Fixed AsSet�: (tet .cte 6 acid coat) Estimated tota�cun`. c, Signature F(CER DeparJ40kq0VeXk SHERIFF-CORONER �ni is�l .C�etgmi pati on of County Administrator Date: October 10, 1975 o ivi. ervi.ce: Request recommendation, pursuant to memorandum--dated October 10, 1975, attached. ��j/ To-unty A s r'tt6r Personnel Office and/or Civil Service Commission Date: October 28 1975 Classification and Pay Recommendation Classify 1 Sergeant. Study discloses duties and responsibilities to be assigned justify classification as .Sergeant. Can be effective day following Board action. ; The above action can be accomplished by amending Resolution 71/17 by adding 1 Sergeant, 1 Salary Level 463 (1512-1838). ersonne Direct Recommendation of County Administrator Date: V October 31, 19 75 Add one (1) Sergeant, Salary Level 463 ($1,512-$1,838), effective November 5, 1975. County Administra r Action of the Board or Supervisors N 0 V 4 1975 Adjustment APPROVED ) on 19� I R. OLSSON, County Clerk Date: NOV By: ( /jc Deputy clerk U () APPROVAL os thin adje:atjnent eon t twtea an AppnopAi.ation Adju,atment and Pmorfi[(�p Rcso.euti.on •, ---;idment. In the Board of Supervisors of Contra Costa County, State of California. November 4 ,.,19 U 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 November 4, 1975• - xt S ' f ,0. t Y 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 4th day of November 19 75 J. R. OLSSON, Clerk gy4mt:u Deputy Clerk Bonnie Boaz H 24 9/75 10M 00,028 CONTRA COSTA COUNTY J� APPROPRIATION ADJUSTMENT / 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Richmond Municipal Court #212 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM - Decrease Increase Code Quantit ) Fund Bud et Unit Object Sub.Acct. CR X IN 663 01 1003 212-1013 Temporary Salaries 4,500. 01 1003 990-9970 Reserve for Contingencies 4.7500. PROOF _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL — To cover temporary salaries for per diem ENTRY Court Reporter caused by unexpected emergency Date Description leave of absence of Patricia Chiles, Court Reporter for Department No. 2. Mrs. Chiles is on unpaid leave of absence and her return date is unknown at this time. Estimate three months. APPROVED: SIGNATURES JDATE AUDITOR— CONTROLLER: � COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: GUMerviews Benny, Dias, 14IIIIIIINW, Soggead, Ltuaheld. AgsWr'S.LP0rVIWMor ior+yNnV 4 1975 NO:'— IS On J. R. OLSSON CLERK Clerk-Administrator 10/21/75 by i 4. DeputyClerk Sig ature Title Dote Approp.Adj. ( M 129 Rev. 2168) (�00:Vnal No. •See Instructions on Reverse Side 0 ' i 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM I Increase Code QuandFund Decrease t } Bud et Unit Ob'ect Sub.Acct. CR X IN bb) 01 1003 127-7710 601 Restore John Marsh Home $335,000 61 1003 990-9970 Reserve for Contingencies $335,00 al 1003 990-9970 Appropriable New Revenue 3352000 PROOF Comp.__ K.P._ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To provide for estimated restoration costs Date Description for the John Marsh Home. Revenue For this project is provided by the State of California, Parks and Recreation Department ($185,000) and private donation from the S. H. Cowell Foundation ($150,000). APPROVED: SIGNATURES DATE AUDITOR— CONTROLLER: ' COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: AuPervison Kenny, Dlas, Sewshr1, Bo«ess, Uruicheld. 4SE0T:Supc(vi50r AYIQ"-t NOV 4 197 Assistant to the NO:.,)cne, an County Administrator J. R. OLSSON CLERK 10131 75 by d. , Deputy Clerk Signature Title Date Approp,ad,. ( M 129 Rev. 2:68) • See Instructions on Reverse Side J urnal No. O �C3d r% ® CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Fund Increase Code Quantity) BudoetUnit Object Sub.Acct. (CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 512 1 . Danville Blvd 3,000 597 2. Crow Canyon Road 3,000 569 4. Hartz Ave. 500 235 6. Pomona St 10,000 592 Del Amigo Rd 10,000 497 Pt Chicago Hwy 18, 111 994 I, 2, 4. Land Dev Eng 6,500 987 7. Slide Repair 2,800 MINOR ROAD CONSTRUCTION 665 414 3. BARTD Area Study 1,000 557 4. Various Roads 2,000 230 7. Avenida Martinez 2,800 994 3, 4. Land Dev. Eng 3,000 SELECT ROAD BETTERMENT 662 222 5. Morello Road 663 990 S Betterments 663 FLOOD CONTROL - COUNTY 330-2282 6. Cow Creek to 661 36,800 S s S Oak Creek to 661 1,311 PROOF _Comp._ K.P._ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL 1 . W.O. 4108 Preliminary Engineering to establish future ENTRY centerline of modified two-lane roadway, Date Description Alamo-Danville area. 2. W.O. 4223 Preliminary Engineering for road extension e/0 Alcosta Blvd to Tassajara Road. 3. W.O. 4432 Preliminary Engineering for layout of road network at Pleasant Hill . 4. W.O. 4266 Preliminary Engineering for circulation study - Danville area. APPROVED: SIGN RES DATE 5. W.O. 6078 Preliminary Engineering for culvert replace- AUDITOR 1� ment 600' south of Marie Avenue. CONTROLLER: 6. W.O. 6083, 4210, 4283, 4701 To reimburse road budget COUNTY � , /�/�t for amount advanced from 1974-75 funds to ADMINISTRATOR: !!�Aah"A replace channel lining, south of Harlan Dr. 7. W.O. 5835 Repair slide 400' s/o May Road. BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Dias, Idwowtr. Boggess. Linachcid. A�S�IUT'SVrefui5�r (lltZriwrly NOV 4 197 N0:41D0Q, on J. R. OLSSON CLERK c/'n,/1(!?� by(& q putt' Public Works Director 10/29/75 Signature Title Date Deputy Clerk Approp.Adj. �Da? 00031 1Journal No. ( M 129 Rev. 2/68) •See Instructions on Reverse Side JJ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Fund (CR X IN 66) Code Quantity Budget Unit Object Sub.Acct. PUBLIC WORKS 01 1003 650-7754 027 1 . Nuclear Gauge 2150 1 ! 26 S Concrete Tester 1800 I 31 1 Soil Sampling Auger 350 i 7751 06 2. File unit 350 3 03 3. Microfilm Viewers 1800 2 32 Microfilm Cabinets 1200 3 07 Drafting machines 670 2 7758 30 Walkie Talkies 300 7751 33 Microfilm equipment 8400 fi 7758 029 Digital plotter 13000 2100 Office Supplies 180 2131 Minor equipment-tagged 550 2170 Household supplies 150 PROOF _Comp._ _ _K_P_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - i ENTRY 1 . Supplement nuclear gouge funds to purchase new gauge Date Description which requires minimal recharging time. 2. Computer card file required for additional storage. 3. Provide funds for capital items which are considered of higher priority than digital plotter. APPROVED: SIGNA S DATE AUDITOR- co i!J CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SUpervfa M Kenny, Dias. )rirrl, Bo56ws. I Jnacteld ABs �r sL)p.tv,wr mvrla(ly NOV 4 1975 NOk4tV)U_ on J. R. OLSSON CLERKbyL 4 Deputy public wnrkc Director_IQ/9217 Signature Title Date Deputy Cletk Approp.Adi. Journal No. ( M 129 Rev. 2/68) `See Instructions on Reverse Side W032 fi CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE I Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Fund (CR X IN 66) Code �Quontity) BudoetUnit Object Sub.Acct. COUNTY SERVICEAREAR-7 01 2574 2574-3580 1 1. SR Sch Dist Prk Dev 7550 7700 007 1 Park Land to 3580 7550 COUNTY SANITATION DISTRICT 7-A 2365 2365-7712 008 2. Outfall-Bypas fm 001-4 4150 001 Plant expansion to 008 550 004 Chlorine bypass to 008 3600 FLOOD CONTROL ZONE 8-A 2531 2531-7712 001 3. Investment Dr I fm 002 25663 002 Investment Dr 2 to 001 25663 AID TO CITIES - 1003 658 '3580 754 4. Mort i nez-W- fm 753 1047 3680 S 753 f Mort i nez-AP to 754 /00 3680 PROOF Comp. 3. EXPLANATION OF REQUEST(If capital outloY, list items and cost a I f each) TOTAL ENTRY I. W.O. 5450 To provide grant funds for development of Dote Description Recreation facilities - San Ramon Valley Unified School District per 10/21/75 agreement. 2. W.O. 5437 To provide funds necessary to cover change order for construction of sewer pipe bypass per 10/27/75 board authorization. 3. W.O. 8511 To consolidate funds for unit I construction. 4. To transfer balance of unallocated funds to now item APPROVED: Sl ES DFI/ number per 9/10/75 board order. AUDITOR CONTROLLER- COUNTY ADMINISTRATOR BOARD OF SUPERVISORS ORDER: YES: SUPOMIAM Kenny, Ulan. 0_w_dN01V,- BoggeS4 Luachej& Sulpttfuisv tykiria&j NOV 4 197 NO:.11one. an J. R. OLSSON CLERK Deputy Public Works Director 10/29/75 by Signature Title Date Deputy Clerk Approp.Adj. � ZZ Journal No. ! z M 129 Rev. 2/68) w See Instructions on Reverse Side 1 00033 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Coda Quandt ) Fund gud et Unit Ob'ect Sub.Acct. (CR X IN 66) SANITATION DISTRICT 19 DISCOVERY BAY V 01 2393 2393-7754 011 I . Sterilizer 1900 S S S 010 S Sewer Meter 1900 COUNTY SERVICE AREA R-6 ORINDA i 2753 2753-7713 021 2. Reroof auditorium 1585 S S S 001 S Leasehold improvements 1585 COUNTY GARAGES 1' 1003 062-2130 3. Small Tools 600 t S 7754 002 S Tramsmission Tool set 600 PROOF _Comp.- _ _K;P__ _VER.- 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY 1 . Funds for purchase of steam pressure sterilizer Date Description required at SD-19 laboratory for the monitoring program. 2. Transfer to cover reroofing auditorium area of Orinda Community Center building. 3. Transfer capital item to operating for tools to be APPROVED: SIGN SES �o A E purchased individually (all less than $50 each) . AUDITOR- / / ��> CONTROLLER: COUNTY ADMINISTRATOR. Arl BOARD OF SUPERVISORS ORDER: YES: SUpervlsors Kenny. LA-s. vwmW, Bo«eaa, Llnacheld. fia5ouT. S.�herviw� rlo��arly NOV 4 197 NO%mane, on %/� J. R. OLSSON CLERK l�,�, - �.��?�/ — Deputy Public Works Director 10/29/7` "'- d Deputy Clerk Title Date Sig"afore ApprTitAdj. Journal No. ( M 129 Rev. 2/68) •See Instructions on Reverse Side 0, 10 ]4 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County Fire District Card Special Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Code Quantic ) Bud et Unit Ob'cct Sub.Acct. (CR X IN 66) 01 2025 2025-7758 659 Portable Radios 186. 01 2025 2025-7758 660 For portable radios 186. v A ` 000 ♦^ r '17 o oy�s t�r7 Contra Cosia County r J Office of County Administrator PROOF _Comp._ K'P._ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Price increase Date Description APPROVED: I A-T DA E AUDITOR— j //; CONTROLLE — — COUNTY ADMINISTdATOR: BOARD OF SUPERVISORS ORDER: YES: BuPervisors FiennY. Dtas, Boggess, L Wach.K 'J �,(,�:Su�eruis�or t'rw lalt�onN O Y 4 197 NO%y)Dn� J. R. OLSSON CLERK bye 4. r Chief , 9-5-75 Signature Title Date Deputy Clerk Jou n . cl No ( M 129 Rev. 2/68) Journal hrstrucJiorrs on Reverse Side 0003•� IN THE BOARD OF SUPERVISORS ' OF - CONTRA COSTA COUNTY,- STATE 0JF ' CALIFORZIIA In the I;atter of Completion RESOLUTION NO.... 75/863 of iirprove:nants and declaring j certain road(s ) as County } road (s) Subdivision 4325, Rodeo Area. j WHEREAS the Public Works Director having notified this Board: that with the exception of minor deficiencies, for which a $500' cash bond (Deposit Permit Detail No. 129301 dated September 17, 1975) has been deposited to insure correction of same, improvements have been completed in Subdivision 4325, Danville area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOjl, THER � �0RE, BE IT RESOLVED that the improvements in the folloiq ng subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of `y action under said Subdivision Agreement: = Subdivision Date of Agreement 4325, Rodeo April- 24, 1973 wA; i BE IT FURT711' RESOLVED that. the $500 cash deposit as surety (Auditor's receipt No. 105864' dated---February 21, 1973 j be i RE TAIZ LD for one gear pursuant to the requirements of Section 94-4.406 of the Ordinance Code. - BE ode. -BE IT FURTHER RESOLVED that the hereinafter described road(s) , = s shown and dedicated for public use on the nap of Subdivision 3._._.S filed April 25, 1973 in Book 156 of maps at page 2 , Official Records of Contra Costa County, State of Ca?ifornia, (fs� (are) accepted and declared to be County Road(s) of Contra Costa County: . Ketch Court (32/52/0.11) Windward Drive (36/56/0.47) Sandy Cove Drive (36/56/0.12) Tradewind Lane (36/56/p.23) Reef Point Drive (36/56/0.17) Viewpointe Boulevard (80/100/0.07) Reef Point Court (32/52/0.05) Viewpointb Boulevard (56/76/0.18) Bodega slay (36/56/0.18) Viewpointe Boulevard- (40/60/0.1.6) Coral Drive (52/72/0.05) Willow Avenue Widening Coral Drive (40/60/0.20) PASSED by the Board on November 4., 1975. cc: Recorder Subdivider Public Works Director RESOLUTION 110. 75/863 00vos Ili THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY,• STATE OF CALIFORNIA 'In the Matter of Completion RESOLUTION NO. 75/864 o: improveme,hts and declaring j certain roads ) as County ' road (s ) Subdivision 41772 j y, Danviile Area. j (Work Order 4645) WHEREAS the Public .Zlorks Director having notified this Board that _ improvements have been completed in Subdivision 4177, Danville area, as provided in the agreement heretofore executed by. this Board in conjunction with the filing of the subdivision map; - NOW3 THEREFORE, BE IT RESOLVED that the improvements ib ,the -`4 following subdivision have been completed for the'purpose• of . establishing a terminal period for filing of liens in case of -. action under the Road Improvement Agreement: Subdivision Date of Agreement . v 4177, Danville December 16, 1971 BE IT FURTHER RESOLVED that pursuant to the Board's order dated February 25, 1974 the $500 cash deposited will be used as needed to partially defray the County's cost of doing the work; BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the map of Subdivision 4177 filed September 5, 1972 in Book 150 of maps at page 20 Official Records of Contra Costa County, State of California, (ism—� (are) accepted and declared to be County Road(s) of Contra Costa County: - San Ramon Valley Boulevard Widening (Road No. 3777L) PASSED by the Board on November 4, 1975. cc: Recorder Subdivider . Public Works Director RESOLUTION NO. 75/864 . S e g l i ." ... . r f m r .. . - ?L Y a *, rI n ,; :„ r ` 3J1 itD OF SIJPEP.VISUT{S,;: COI11'�:4 COSiiI C.OUII'!'Y, G�LII~ORITIA X z 1 is: the Jat mer of r"Iai.ing, �inentied ` ) 1. i3i.SOLL' i0rl i10. X75, - f:: ) 11.- ,.. .- . ll.J:;a ss iiia'tit for, Divisi.o?7 of r=-.•.cels zn `assessment District (.`i Cc Ii.C. 8530, "8531, ;s qac_ l >: 3 t ast Richracnd 8731, ,;873Z: �' 87 xr „k33) ii? p,;7T.:S; 2nd 1 . ,setr�:n� 'a puj�lic ) k i13z°I:= �aeYeori • `J f j ;.- ,.,, ' I10TICE OF 'i��, IG OF.r:A!.M IDED"ASSESSIM,II�S r ' `' (. r (aarcel pro - j} ' -r _:z f 1 y �i�$ noara .of .Suiervisors of Contra Costa-Courty I -S . ,ES lI li f t . r It has'-adop.teci >a. resolution of intention that, nrov�rded- for ;" s tine estia�lisl�meizI.t w.iof. �issessi.ent D2strict. ,i1o. 1g5� ' J� a id''puxsuant>i; ` ti.ereto ',an assessment .ana diagram,i:ere mad1. e arc fiI ed t:ith `the f Cdunty,'Cleik, and confirmed. by this 3oard,' and 'recordea` in the r x hj r- o(1.Tice ,o f:at i , ?ublic aor3cs --Director '. f this County. (Road Cron ,. L.issioner-Surveyor) on ijanuary ... 1�11} ;. Certain lots or parcels r � _ - o� :lams; =r, "this District upon irliic;i there are - aiQ assessments r v --a-aanst; v.hicii bonds have` :leen issued -under the Lmprove h6ritA tIlon� Rct ' ' w a '1101 15; .' ,,v been' di prided so t.iat they no longer "conforM,OA he �s {r` 01•� ,ii:al carcel. boundaries, as show Ori Said assessment `'� `' r. i 5x 9 }-' vu'v11�.c :'or,a Director, purs- 11ua�it to an Order of thisY�B�111-oara; � �r r �� �' nam oz- areu atzd filed it .thYI .tile :C.ounty C1erI�, Count; l�dmina..stration. � � f a m zuila t:y, ;:ar�-inez, -three coazes- of a report ., anendzd,as�essm1,�4enx j °k-' a�:a diagrari',of tiie ,_lots and parcels s,o divided, said p�ag , s b n-cc � �,� dela;na4'tt' tisses,s,n�ent".iiuirtbe"rs 21-;23r� and 21 233• he repot arid[ } ✓ . _ , amended assessnierit :rar1 Iov fides that;the -unpaid aristallnents 111'1Gof_ry said 11 � , , or ��ri21 ;assessments shall.°'be se rei;ated ana apportioned sn accord.-- ariLo �it,ii1e oenei` t,s of tie several -parts of== eacYt or'zgirial lots ',� or Da eel' ana :tYe; total araourt of the asseUsr�ei�t o' the several q� 1. pe*�tions of `each 'original 'lo. 11t .or 'parcel siiall 'he equal .to the£ unpal ; as'sessinents .�11upon. said original to or_parcel "of land, plus ahe-'costs and-.Tees for making ;Lne a-'ended assessnent',, the notices,* anc? th11 ey amended' assessment'd3 agrari as has, :peen determined by tYeIloard:f' ine } costs ,and fees,'-Yiavz been apportioned oy t Ia Public tTarks *Dzrecto to�� ���� �� f, �tiae" respective ..parcels in, proportion °to the ar;ount -o� theme cizvlded; � i ,�, } a z t a� a"s+ assessments',against the 11arcels. � � � , k ✓ Z. 4 6"nE } hY i .11 .:'1 x _ jf further t}ie Public "I ' I., Director has notifleat the oitne'r of ' ` 11 a � r the ,original parcel assesseri; as. tne;narle `of the oemer apcears on lr�-� K t.ze -Last1. equaTizecl roll for- ta..es or i�as I�nocin to tna Eub1�.cvT, or1.lcs, §Xa = , Dir�ec:t-.or, a_` tlie: .order. of the Boar-: f i .ink the costs an'd fzes of� f. 1. _� t'-1- u --ori. OrI:iE:22i. 3 1G C�12'eL't321F,; t'.slcz.`. ."tiio" payr:ent th"reof oe .:t�3de . r `'-.e Put,l c IFo2•.:s, -Director '�ritiz1*r;15;. days OF said not":�fIcatlon- t 4t. .:� _- ti an I da�'_s Iia�e oasseci si:ice t e 'no�ificatio:t, and `the Pt bl;c --, :'a - ctt 3r • :as not be n pcald:•,he =amount df" t . c03tS and fees .. ry OZ i.:; :`fir L' oSed,:apporLionmenL" ' r`, a 1 t 1.? e" � t _1 .. r„ - . t 3 a . . �t f C t ' t -s t r S r , �i ' _ . 1. .x a ' , -Ei I 11 i, 11 I [ '' 4 3�7? r x i f� y i d'4 n'.a� } . . ,. ;'� F 4 „ 4 h lr 3 trv � Y � 17.} h .. f fr ._x.. .t«fintL.... t - .r L4 i�;5 .......... :,.th -,December '. ,.At.. me :on Tuesdayj lo..:'45 a. inistr Chamb%6rs of the Board:of.:S4pervisors. . .County :Adm Bailding, Mar nia the Board will conduct a e. report and amend or .modify it. At he hearin all persons interested in the 9 ment, or in the lands affected thereby or in thel, ereby, may appear a pt t: 0 C. f - otice C2 Said a.t..ended 'assessiaents by publishing this notice twlce �in. . a. newspaper of, general- h ated in this: County.. The: first. un o1P this notice silhall. be complete at! least. 15 ddy.s. pr.-Lor to Lhe hearing date. ' Supervis ' rese November 4, 1975 unanin, ously:.� ors:�,p . PASSED.:on. ............. O Auditor-Con� Gro qu. n y -Count Counsel.� y . County,.Admihistrator- . VJW: ........... RESOLUr1101 . .......... 1975 on Ih! 'NE BOARD 'OF -SUPERVISORS OF CQNTRA .COSTA COUNTY, STATE Or CALIFORNIA In" the i,".atter of Making Amended., ) Assessments for Division of Parcels): RESOLUTION hIO 7:5/86 'in—Assessment District No. 1964-'' ) (A,r�ador. Falley Treater District) and,:, setting :a .public "�hearing �thereon: ) 87,31, NOTICE OF MAKING OF "'AMNDED;ASSESSI+IE.JTS (Parcel. 41)" r mhe 'Board ofSunervisors of"Contra Costa, County,: RESOLVES THAT Its Resolution of Intention No. 30.94, on June 16, 1964, pri- ded,e nor, ' the-----establishment .of" this Assessment :,District, ;and ,tursuant..;thereto an -assessment :ands. diagram'-i,�ere made and filed tiiith the :County Clerk an�"" confrmed by, th"is ':Board on= December 22,` 196 , and recorded. in the office.of the' Public:-Works:Director of ;this' County (Road Commissioner=Surveyor) Certain=lots. or parcels of'land, in this,. District upon which there are unpaid assessments a ainst wh ch 'bonds ra"vo been issued. under the Improvement :Bond: Act;;of:: 1915", :have been . . -- divided °so- that. they no "longer;"conform to ,the original„ parcel boundaries..as .'shown on said: assessment:: '"he Public Works Director, pursuant-- o, an,. of ,this .:Board, has -prepared .and filed with..the County:Clerk, County Ad; inistration :Auilding 'Martin z, three copies ""of a report and amended"., assessment und, diagram of.' the lots, and. parcels so. divided, said==parcels '.being designated_` Assessments-Numbers �#0 A 40-B, ; :0, G,. 40=D; .42--A, �tl-B .41=D7. , and 41-E. The report and..amended.'assessment provides that the `unpaid installments of -said priginal :assessments shall be segregated and apportioned in .accordanc'e witn; th"e" benefits of the Sever.al•:barts` of",each =or-igirnal lot -.or parcel and she total amount o"f tie :assessment of' the several. Dort.ions or: each .,original lot ,or parcel shall 'be equal 'to the., a'ssessments;unon. said original sot or parcel' of land, •plus the.:costs .."ard "fees..for risking the amended assessment, the ,notices; ,and the amended"' assessment, diag�ar� as. has been determined by .:the "Board ;'-The costs and `fees have been apportioned by the Public. 1orks Director to. the :respective .parcels in p'ronortiori "to "the amount ,of the.;divided:,assessments against narcels.. rur'her, the Public Works Director has notified".the ;otaner of she original' �arcel assessed, 'as the name of the 'o*aver apneas on the: 13st eouali zed roll for taxes,:; or =�ti�as kno• n`:to ;the Public Trorks "'Y^ector," of -the order, of he _Iloard firing...the .costs: and' fees, of `the a =oc^tionmPnt; znd directing "that"_ the ;payment " therea;f be:;aac3e to".,the Works Director within 15 "dais of -said notifi`catzon ore aY'anr � _ !ts have :gassed since the not1'ficat on :.-and the"=Pubi c 'Vo-"), u.;re� or has not", been `said the amount of the, costs and fees ;oz' the Oro sed annortiorment' . F 4 10 :45 a.m. on Tuesday, December" 9, I975 `` in ;the Cttarabers :of the i o- oar of Sur_ervisors , County Adniri:stration Bui.Icii:zg , tIartinez, j RESOLUTION. _ 10. 751866 P t I .. ., ..t f California, the Board will conduct a public- hearing upon the report and amended assessment and shall confirm or modify it . At the hearing all persons interested in the original assessment , or in the lands affected thereby or in the bonds secured thereby , may appear and protest against the amended assessment. . The Clerk of this Board is hereby directed to give notice of said a:,ended assessments by publishing this notice te:ice in the TciE VALLEY PIONEER , a newspaper of general circulation published and circulated in this Counter. The first publication .of' this notice shall be completed at least 15 days prior to the. heaxing date. PASSED or. Vovember b , 1975 , unanimously by Supervisors present. cc: Public Works Director County Auditor-Controller - County Counsel County Administrator ' E :,. ., _ F y.- 1 # N , s - 5 1 r, s --. . . . ' - .. . '.. r �. . ... . . - - P _... .._ -. . . . - " f _2_ V3W:but RESOLU`I'I4I1 ,�:0. 75/866 00041 : IN 'THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Naking Amended } Assessments for Division of ) RESOLUTION 110.75/867-. Parcels in Assessment District ) No. 1973-4 (Danville Off-Street ) (S.& H.C. 8530 8531, Parking) and setting a public 8731, 87.32 & d733) hearing; thereon. NOTICE OF MAKING OV AMENDED ASSESSNENTS - (Parcels 40 & 44) - The Board of Supervisors of Contra Costa County RESOLVES •TFIAT: Its Resolution of Intention No. 73/250, on April 10, 1973, provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made- and filed -with the County Clerk and confirmed by this Board on November 26, 1973, and recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . Certain lots or parcels of land in -this District upon which there are unpaid assessments against which bonds have been issued under the Improvement Bond Act of 1915, have been divided so that they no longer..-conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has orenared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Munbers 110-A, J10-B, 44-A, and 44-B. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance :with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions or each original lot or parcel shall be equal to the unpaid assessments upon said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assessment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public storks Director to the resnective parcels in proportion to the amount of the divided assessments against the parcels. Further. the Public Works Director has notified the owner of the original parcel assessed, as the nate of the owner appears on the last equalized roll for taxes, or was known to the Public Works Director, of the order of the Board fixing; the costs and fees of the apportionment , and directing that the payment thereof be made to he Public :forks Director within 15 days o:' said notification. More '-an 15 days have nassed since the mati.^ication, and the Public t•'or:-s C=rector has not been paid the amount of the costs and fees of the . rr,no_ed arport-orient. At 10:45 a.m. on Tuesday, December 9. 1979L, in the Chambers of the Board of Supervisors, Count; .A.dministration Building, -l- REPSOLUTIO : :•:0. 7uaisT_ Martinez, California, the Board will conduct 'a public hearing upon the report and amended assessment and shall confirm or modify It .- At - the hearing all persons interested in the original assessment, - or in the lands affected thereby or in the bonds secured thereby, may appear and protest against 'the amended assessment . The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in the THE VALLEY PIONEER , a newspaper of general circulation published and circulated in this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED on November 4 , 1975 unanimously by. Supervisors present . -cc : Public Works Director County Auditor-Controller County Counsel County Administrator , Y i , C S Y _ . f { r lrJ'r:b:� Rr.SeI,UTxott N0. 7 00043 IR THE BOARD OF SUPERVISORS. s OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION NO. 75/868 Parcels in Assessment District ) `:a. 1973-3 (Bishop Ranch ) (y.& H. C. 8530, 8531., Sar. Far::on) and setting a public ) 8731, 8732 & 8733) hearing thereon. ) NOTICE OF MAKING OF AMENDED ASSESSI4ENTS • (Parcels 54 & 55) ' Tae Board of Supervisors of Contra Costa County 'P.ESOLVES THAT: It has adopted a resolution of intention that provided for the establishment of this Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board, recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) , and recorded in Book 6 of ?daps of Assessment Districts, at page 67. Certain lots or parcels of land in this District upon which there - are unpaid assessments against which bonds have been issued under the Improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 54-A, 54-A, 55-A, and 55=-B. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the '- amenCled assessment diagram as has been determined by the Board. The costs and fees have been apportioned by the Public Works Director to the respective Parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the. oririnal parcel assessed, as the name of the owner appears on the last equalized roll for taxes , or was known to the Public Works Director, of the order of the Board fixing the costs and fees of the anoor- 14onment , and directing that the payment thereof be made to the Works Director within 15 days o+' said notification. -ire t:: n ?t lays have n3ssed since the notification, and the Public . crkz :'-rector has not been paid t.--..e amo:::at or the costs and fees of the proposed apportionment. At 10:4 ' a..m. on Tuesday, December 9, 1975 in the Chambers of the Board of Sunervisors„ County Administration RESOLUTION NO. 75/868 :+. 00044 Building, Martinez, California, the Board Will conduct a public he arinP upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested .in the original assessment, or in the lands affected .thereby or in thee, bonds secured thereby, may appear and protestagainst* the amended. :. assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing- this notice twice in THE VALLEY PIONEER , a newspaper of general circulation published and circulated in this County. The first publication of this notice shall be con-olete at least 15 days prior to the hearing date . PASSED on November 4 . 1975 , unanimously by Supervisors present . ' cc : Public Works_ Director County Auditor-Controller County Counsel County Administrator 9 VJW:bv: RESOLUTION NO. 75/8681'", 1J11LP IN THE BOARD OF SUPERVISORS . OF CbN1TRA COSTA COUNTY, STATE OF CALIFORNIA- . . In the Matter of Making Amended ) Assessments for Division of ) RESOLUTION[ HO. 75/86 Parcels in Assessment District ) No. 1962-2 (Round Fill Estates ) (s.& H.C. 8530, 8531.9 Unit #c") and settinf, a public ) 87311 8732 &8733).. hearing thereon. ) NOTICE OF MAKING OF AMENDED ASSESSMENTS (Parcel 126A) The Board of Supervisors of Contra Costa County RESOLVES THAT•: It has adopted a resolution of intention that provided for the establishment of Assessment District No. 1962-2, and pursuant • thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board, and recorded in the office of the Public Works Director of this County (Road Commissioner- Surveyor) on May 28, 1962. Certain lots or parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the Improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public ;forks Director, pursuant to an Order of this Board, has r.repared and filed with the County Clerk, County Administration Building, Martinez , three copies of a report and amended assessment and diagram of the lots and parcels so divided, said parcels being designated Assessment Numbers 126A-1 and 126A-2. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accor- dance with the r--nefits of the several harts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid . assessments upon said original lot or parcel of land , plus the costs and fees for making the amended assessment, the notices, and the amended assessment diagram as has been determined by the Board.. The costs and fees have been apportioned by the Public Works Director to the respective parcels in proportion to the amount of the divided assessments against the parcels. Further, the Public Works Director has notified the owner of the original parcel assessed, as the name of the owner appears on the last equalized roll for taxes, or was known to the Public Works D;rAct..r, of the order of the Board fixing the costs and fees of the arco"tionment, and directing that the payment thereof be made to he Purlic :•:orks Director t:ithi^ 15 Slays of said notification. GYt•a than 15 days have passed since the notification, and the Public Wor'•:; 0 i=ector has not been nail the amount, of the costs and fees of he proposed apportionment. At 14:45 a.m. on Tuesday , ' December 9, 1975 in the Charr;ers of the Board of Sunervisors, County, Administration -1- RESOLUTION Nn. 75/809 ON46 xx Building, Martinez, California, the Board gill conduct a public. hearing; upon the report and amended assessment and shall confirm or modifv it At the hearing all persons interestedin the oriminal assessment, or in the lands affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment . The Clerk of this Board is hereby directed to give notice of said amended assessments by- publishing this notice twice in THE. VALLEY PIONEER , a newspaper of general circula- tion published and circulated in this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. PASSED on November 4 , 1975 3 unanimously- by Supervisors present. cc: Public Works Director County Auditor-Controller County Counsel County Administrator Ao l n { t i V.T;':btsRESOLUTION' rto. 75/869. 000 �, • , ,. �R t Y # . , .: -. .., - ' - ,. , �n�. .. .. 6 11 I '. _ J 4 ... ., { :2 ' ,. .. :' r e: Illlli' ; { BOAR). OF SUPERVISORS, CONTRA :COS'Z'A COUIITY CALI?ORIIIA { •I•. ('j T ' �f 1 _ i Ia er. f I m n -t _.. tt o Making n A..e en Y 31; 0 1 kz nd d i �U SIO i I I0 8 0` �, < 75/ 7 E E�ssessr.�ents for Division o`f , ) G ' 11 11Parce s , r_ AssessMent Distr�ct '; ')` (S. II C 3530, 5.531$, F :', F qac: 3ycl-'r (Sari .Ra*Ion Ilei&n .s )` a7 8.73 31, 2 °�. 8-733)1 and""setL. r ,a �public_;:he1.ari g )> L-nere on. ) ).. t - �k ?i�JTICE Or MAKIIIG .OF�' A:•IEIID�D-ASSESS.1v 1 . S '' s (Parcels Iil-7 3, 41-7 I; 1 7 5) r - Z., 11 :, .. k. T Y h; t - . 1?ne, Board of Supervisors `of Contra Costa County 'R, -SOLVES T�iAt. ; .. :r - iC It- has, adopted a' resolution of, intention that provided for X t �e ..establishnent of Assesslient District 3Io.,- 14(1 . . 1 and{pursuant the an assessr:�ent and di agrar� ;riere rude _and,, ., - d ciith the Cour. �;'Cleri:, ar►d confirred,-by this. board, and recorded Lh the , r�. . r s o��_c� _of'the� 11 ;'Public ,clorlrs Direct.or- of":`this'County (Road Commissioner Surveyor.) on-'riarcii .13, 18,63. Certain lots or parcels of land in ._, this 'Distrii' upon irhich there are, unpaid assessments ag1.a nst2 t . i�iiicn- ponds have.. been .issued -under: the Impro1.vement Bond pct of` 1¢15,;,hati•e ,be �.�divded so ;that' they no ':longer conform 3 to' the ` 1. - ; Qri�;iraI` parcel .b ' d' ' ' _^ as. s:I mg �,on sa1.id assessment '� , k • t'he' Puolic �Iorhs Director, pursuant to , Order of this Board; �fe '._ has,;n_eparea .and: filed"c;ith` 'the< County _clerk, County Admznzstratioz , ` B. ils rap, 'iIartinez three copie of:-a report;: and ;'amended assessment s and diagrar<► :of` the' 11. ots` and parcels, so, divided, sand parcel'st beim �des�gnated Assessrent .'N &m rs X11 - 1, 41 - 1. 1 4 ,ik 1 4 '2, 7 .3 , 7' 3 2 7 7� t I41 . 7= 1 a�icl` 41-.7,-5 2. ` .The report and ,anended assessment providesk4 y ri , F that '-the::unpaid ,installments of`> saii original assessnents' shall be .3 , segregated 2nd apportioned in accord,�rice *ritlz the benefits of tTie 1. •.3 , several parts. ,of each . original lot or parcel and rhe total amount, of ,.the, ass2ssr±aent of she .several' portions of each ori genal Zot or pacel II 11 1. 1.be,'.eaual`�to the unpaid assessments:' upon sae-a or'3ginal lc t ori parc_eI of 'land, plies the costs':ana fees :for'mai�zrig the amended assess rrent,; t ie� noti,ce.s, and the ar:ended .2ssessnent diagram:as bias been aeterriined by `tile .Board. - The , -costs and' fees have been apportionerd by ;.i:e Public .1-Iorks� Director,,to' tlie,, respective parcels in',propor.- I . 1to tide, amount of tZe d11 Ii1.vided assessmaents': against the parcels. 7_ .. _ .. t - w Further, "A.:he .Public Uorics,. Director ?3G�. notified tyle o�rner of _ t It original parcel assessed, as t.�e' dace of the7-,owner appears on tiie last equalized zed`roll for taxes, or, rr�s 'knoiTn to the Puolic: -s,o . -' Llre'c:;6P 'of tiro order° 'of ti;e I3oa7u -'�.i:ink Z;i a casts =a�td ers `ofn ,tIi`' ca:;�C: _LSI:: �a t, 3l:c:i'-(r-i v-tinG tt?',.- t --,',' D fI'elit t12sre6 �-b - L'i,G�� e` t_ e .: '.,_C 'U.'i!5 Direc::o?' '.i't.^.?n '11 'C Pi;J:. fl=' `Sall 'notll�,da.`ion .'2� e j G�2":, s1%:�'E' p 5544 SiraCe ti:e roti iC3t'2ori; end ta; ubl'i� - ::v_ �_ G :^ ,'i3:i t.Gt L�Cnn :� �d` t'! . ' a.J'�:.:t of t Ze Costa anC' 7- ,'' 0 t,_ie�p_c;pos��r: :3pport�onmet2� -1_ t � 4 .' :; - .- -.,, ".t , 1j ' . .....:.. ... .. .-.. .. ,. .. ....^. :�.. .-...... '..•; - .;:y;:. .+.Via.: .. .... ... .., .,. „. .. .S, :=:..". .,yiRJ"..:�.l• rS �Xd" W,iY,ar.,., :December. 9;:►1:975: .;'�1.t . 1p:45 a.n. on Tuesday, •, •:.. ,..,' ' Cii�itbers o, t:ie 3oard of Supervisors,: County tidrrinistration Building,nE, ;;artinez, California, the rd trill conc.uc,, a: gug:li'c:''`-: .hearing Won report and amended assessment and shallcorfirm oz� ;rtodif;; it. Ott the hearing' all persons interested in fil. e oz��.ginal .assessment, or in the lands affected thereby or in:, bonds secured thereby, may appear and protest.. against t��e -�rended_:; ssseas:::ent. - • viae :.iert. o t::is Loa:•c is ::zr•:'s:�i directed to give no�ic2;:o� assessments by p Sas:ci arrencieci ublisiiin�; tills. notice: .twice ,iii': :THE VALLEY PIONEER , a mart►spapeof: general. :,r; •� i�u�:latUrs vublis}�eu and c_rculatec: in oris County, .,Tsie;'first ::';�`°:"' :.r�ublics:L-ic.^. of tills nctice shall be complete at •leas�,•:15 dais t;rio2• to the 'hearing daze. =� November 4,� 1975 aunimously: by Svors:. pre>ex PASSED. or � c Public c Works Director ec to r c n fro 1 Co int=. or - Au di t .;. - Co Y ler L. - , .. . y 'County .:. - . nt Administrator l - <._ w .c: _ - .µyy. ?:'}t.;- ::ds,et x ?:,tiys',•.:3.,r.Y;'S W. _ J ..:. ...... ..... �. .. .. .. ..,..... ...,.:.;...•..:>:.._ ,t.,..r.. _ s•:i=' •Esq. K:'.....,. r -r , .. ...:.. .. .. ..:`.::7:...e:rs•:.-....;:rpr _•�?. :.-L:'-;L. [iti�Ye,i':s:sH :td.+'sFt:7•z1Py, .. .. ..... .... .. ...: ......., .... .- ... ,:J...... .:....:••.i_ .=`'}^` :t}'.::..'=aft >iC' - :.,::r=.::•iii .:.:.... .... ... .... ..... ..... .� .. .. ...., :.. .:... :ems:�'��r- eL%.: . .. .... ... ^.'.... ..: :......:.:. ..?:-:.. •.k,'.:',tet: :4st.< .. ,...... ........ ... ,... ... .. z ...:�;. .`Y"�•';Lv:,,,,. .:#'^err... s rr .Y r ... ... ... _. .. ..... .� i .......�:...:.:� vel' r.�.'r�i.: t� a• ".r r ✓+�:�5:":'„+'.,ti•.'�„•.'+'.:y'.,:-J.:Y'.::-� ,^i���fY r+nt:' ',..t: +:�1''• �r5:�1•::.t,�:..; ..eu ... ...... .., .. ,.... ,.. .. ......,,;.y;::�:"-•z.e:r,:.,..a.' i:r.}. r:.f�, '�•9.a't k _ r+�"_�k:K::;�e���' . .. ... .. ...., ... .. .. ...r •.. <�..,, �..... `iii:.;.,. ,r .fix.�. ,�•Y.�.:. "�.:-:•.--: < , ri• .. � ... ... .... .•. •. .tom i' T. i - � 7 1Ql. ?5 : 049•x n f 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA OJUNTY, STATE OF CALIFO:ETIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 75/871 iii REAS, the County Assessor having filed with this Board re-uests 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 what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 14.980 and 5096 of the Revenue and Taxation Code, assessee may file a claim for cancellation or refund. Code 08001 - Assessment No. 3317, National Equipment Rental Ltd. is erroneously asse�•sed for personal property with assessed valuation of $6,620 since lessee also reported and was assessed for this equipment; therefore, this assessment should be corrected to zero value. FURTHER, FOR THE FISCAL YEAR 1973-74: Code 82038 - Assessment No. 2095, Phil B. and Thelma L. Eyring are erroneously assessed for improvements with assessed valuation of $560. This property had been sold before the lien date and an assessment has been made in the name of correct owner; therefore, this assessment should be corrected to zero value. R. 0. SEATON , Assi_-tant assessor cc: Assessor ( siese} Auditor Tax Collector Page 1 of 3 Resolution No. 75/871 MAE% n K It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially hiizher valuation than he would have entered on the roll had the information been correctly furnished; therefore, assessor certifies to the auditor that the following corrections should be made on the assessment roll in accordance with Section 4631.5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund. An audit discloses the following changes should be made on the unsecured assessment roll: Landmark Realty, Inc. Code ?9019 - Assessment No. 2001 (1972-73) 79019-2002 (1973-74) Original Corrected Amount Pursuant For the Assessed Assessed of to Year Tyne of Property Value Value Change R&T Sect. 1972-73 Personal Property $14,860 $119370 $3,490 4831.5 1973-74 Personal Property 16,550 12,850 3,700 4831.5 Rahlves Organization, Inc. Code - 02011 - Assessment No. 2008 ( 1972-73) 02011 - 2006 (1973-74) 1972-73 Personal Property $ 3,450 $ 3,400 $ 50 4.831.5 1973-74 Personal Property 3,390 3,350 40 4831.5 It has -been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 , of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code. Landmark Realty, Inc. Attention: Mrs. Benson 1460 Washington Blvd, #C-1 Concord, CA 94521 Class Assessed Coda-Assmt -1r For Year Property Valuation G�UII- 001 197--7T7� Pers Prop 160 79019-3001 19;5-76 Pers Prop 23,290 79019-6002 1974-75 Pers Prop 14,060 Assesssee has waived equalization he .ring. Ile�1 Assistant : ssessor Page 2 of 3 00051 ----- Rahlves Organization, Inc. 1460 Washington Blvd, Ste C-1 Concord, CA 94521 Class Assessed Code-Assmt # For Year Property Valuation 52011-50 1974-75 Pers Prop `—'920 02011-8003 1975-76 Pers Prop 1,030 Assessee has waived equalization hearing. Read+s TV 2349 Jillow Pass Rd. Concord, CA 94520 02002-8089 1971-72•:: Pers Prop . $10,510 02002-8091 1973-74 Pers Prop 122980 02002-8090 1972-73 Pers Prop 6,500 02002-8092 1974-75 Pers Prop 7060 02002-8093 1975-76 Pers Prop 159530 Sus Inv Exemp 7,770 Assessee has been notified. -r.-Assessee has signed Waiver of the Statute of Limitations. Applied Radiation Corporation Subsidiary of Dow Chemical Co. Attention: Dennis V. nester, Tax Dept. 2030 Doer Center Tiidland, MI 48640 09000-8100 1972-73 Pers Prop $ 359150 09000-8101 1973-74 Pers Prop 62,015 Imx)rovements 8,810 09000-8102 1974-75 Pers Prop 102,540 Improvements 59230 Assessee has waived equalization hearing. Lucille Ostrow Corp., Gen. Partner Helen Jacobson Corp., Gen. Partner et al c/p Seniel Ostrow, President Lucille Ostrow Corporation 11120 Sunset Bou-_evard Los Angeles, CA 90049 dba Sealy Mattress Co. of No. Calif. 08001-8100 1972-73 Pers Prop $ 41,045 Assessee has been notified. Adopted by the Board on...�..N OV 4 1975 I hereby consent to the above changes and/or corrections: JOB,"! S S 1`1, ^ounty Counsel I-ssi3tan. - Assessor t By. Depu: Page 3 of 3 n l IN THE BOARD OF SUPERVISORS OF COUTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/872 of the Assessment Roll ) of Contra Costa Counts } } IaME4S, the County Assessor having filed with -this Board requests for correction of erroneous assessments,. said requests havinZ been consented to by the County Counsel; NOIK, T-1-C-REF-ORE, 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 Sections 4 '86 and 5C96 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: On Board Resolution No. 75/825, dated October 21, 1975, action should be rescinded on item number 7, page 2 of 2, Code 72GC8 - Assessment No. 9001, since an incorrect assessmer_t number has been used in enrolling this assessment on the unsecured roll. Therefore, Code 72008 - Assessment No. 9001 should be corrected to zero value. This assessment is being enrolled on another Board Resolution using its correct assessment number. Code 020G2 - Assessment No. G48G, boat CF 3882 EZ is erron- eously assessed to Thomas J. -Bailey, assessed value $790. Since this boat was sold and moved out of state prior to the lien date, . this assessment should be corrected to zero value. Code 020G2 - Assessment No. 0510, boat CF 3727 FF is erron- eously assessed to James L. Donahue, assessed value $92C. Since . the situs of this boat has been determined to be Napa County where it has been assessed for 1975-76, this assessment should be cor- rected to zero value. R. 0. Seaton. Assistant Asassor cc: Assessor (Giese) Tax Collector Auditor Page l of 3 Resolution No. 75/872 i Code 07G13 - Assessment No. 9CC4, boat -CF 5309 AK is erron- eously assessed to George 11. Schroeder, assessed value $900. Since the situs of t:U s boat has been determined to be Solano County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 08CCJ - Assessment No. 11C8, boat 528-056 is erroneously assessed to Ovila Jeannotte, assess6d value $4,270. Since the situs of this boat has been determined to be Solano County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 09000 - Assessment No. 0025, boat CF 7359 EJ is erron- eously assessed to Steve Laurence, assessed value $'240. Since this boat has been sold and moved to Solano County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 660$5 - Assessment No. 0053, boat CF 760); FL is erron- eously assessed to Janes De Young, assessed value $1,000. Since it has been determined that this boat' was stolen prior to the lien date, this assessment should be corrected to zero value. Code 72001 - Assessment No. 0016, boat CF 4358 CD is erron- eously -assessed to Ralph E. Hyer, assessed value x.5,120.• Since the situs of this boat has been determined to be Alameda County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 820',18 - Assessment No. 1263, boat CF 7350 BN is erron- eously assessed to William Bowers, assessed value $900. Since this is a duplicate assessment with bill number 82C38-1353., it should be corrected to zero value. Code 82G38 - Assessment No. 1299, boat CF 0079 CL is erron- eously assessed to Royce I-Totor Company, assessed value $1,010. Since this boat was sold prior to the lien date and the situs has been determined to be Alameda County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 82C L. - Assessment No. 9002, boat CF 2617 EB is erron- eously assessed to Paul Viale, assessed value $1580. This estimated assessment was erroneously levied since assessee failed to give correct description of the property assessed, resulting in highest value being used in estimating assessed valuation. After receiving more detailed information it has been determined that this boat was still up-der construction on the lien date and the motor had not yet been purchased. Therefore, this assessment should be corrected to show an assessed value of $370- Code 82C" - Assessment No. 9CG7, boat CF 4783 CV is erron- eously assessed to i:arolc J. Smith, assessed value $2,00G. Since the situs of ti_is boat has been determined to be San Joaquin County w'..ere it has been assessed for 1975-76, this assessment should be corrected tc zero value. j a&_jz� R. 0. Seaton Assistant Assessor Page 2 of 3 00054 Code 83CC4. - Assessment No. 0134, boat CF 2217 EV is erron- eously assessed to Gerald Ortland, .assessed value $1,890. Since the situs of this boat has been determined to be Marin County where it is being assessed for 1975-76, this assessment should be cor- rected to zero value. FURTIM, for the 1972-73 fiscal year: Code 79005 - Assessment No. 0037, boat CF 5796 AJ is erron- eously assessed to Glen A. Jarrell, assessed value $650. Since the situs of this boat has been determined to be Sonoma County where it has been assessed for 1972-73, this assessment should be corrected to zero value. And, FURTEM, under Section 613, "A mistake in the name of an owner or supposed owner of property on the unsecured roll which does not prevent the person from reasonably ascertaining that he is the assessee does not render invalid an assessment or any tax sale." In entering the following assessments on the unsecured tax roll in the name of Thompson Sand Dredging, Inc., assessor made a mistake in spelling the name, therefore, the following assessments sho-uld be corrected to show Thomsen Sand Dredging, Inc. , no change in value. For the fiscal year 19.L5-76 Code 79005 - Assessment No. 0211 For the fiscal year 1914-75 79GG5 - Assessment No. 0263 A�OV I hereby consent to the above 1973 changes and/or corrections. Adopted by t!:2 Board on-------_------------------------- JOHN B. CLAUSEN C 0 u ne 4Cos e I R. 0. Seaton Deputy Assistant Assessor Page. 3 of 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA' In the Matter of Changes ) RESOLUTION N0. 75/873 of the Assessment Roll } of Contra Costa County } } 1I171EREAS, the County Assessor having filed with this Board requests for addition of escape assessments: NO1.1, TI1EREFORE, BE IT RESOLVED that the County Auditor `is directed to add the following escape assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue and Taxation Code,. Section 531, escaped assessments should be added to the unsecured roll as follows: Code 01001;. - Assessment No. 9009 1975-76 Arthur Santana 26 South Lake Drive #2 Antioch, CA 94509 Boat CF 8829 CE - Assessed Value $160 Code 060C2 - Assessment No. . 9006 1975-76 Robert L. Baroni 2275 Orleans Drive Pinole, CA 94564 Boat CF 8579 FD - Assessed Value $790 Code 08C0l - Assessment No. 9G28 1975-76 Robert L Williams 3329 Lowell Avenue Richmond, CA 94804 Boat CF 653C FB - Assessed Value $790 Code GOO13 - Assessment No. 9001 1975-76 Gregg Be Gell 5445 Kester rr8 Vann Nuys, CA 91406 Boat CF 3386 FF - Assessed Value $900 Co-'e 53049 - Assessment No. 90111 1575-76 Gerald L. Aunier I -- art n Ave. L_- :ore, CAM 94550 R�-at CF 0231 BD - Assessed Value $450 R. �D. Seaton Assistant Assessor cc: Assessor (Giese ) Tax Collector Auditor Page 2 of 3 Resolution No. 75/873 Code 53CC9 - Assessment No. 9015 1975-76 Neil Pernisie , P. 0. Box 177 Oakley, CA 94561 Boat CF 1860 EN - Assessed Value $1500 Code 53009 - Assessment No. 9016 1975-76 Clarence E. Vaughn 1080-166 N Fairoaks Sunnyvale, CA 91;561 Boat CF C558 FH - Assessed Value $620 Code 58GG4 - Assessment No. 9GO2 1975-76 warren A. Mecca 232 Sierra Vista Ave. 144;. View, CA 94040 Boat XXO-242 - Assessed Value $600 Code 62022 - Assessment No. 9001 1975-76 Irvin W. Boxer 1471 28th Ave. San Francisco, CA 941.22 Boat CF 0027 EK —Assessed Value $*0 Code 66088 - Assessment No. 9002 1975-76 Fred W. Reisewitz 1800 S. Main St., Sp 21 Lakeport, CA 95453 Boat CF 9907 EN - Assessed Value $290 Coae 66097 - Assessment No. 90G2 1975-76 Orvel G. Akin 9903 Brunswick Way San Ramon, CA 94583 Boat CF 8947 Fid - Assessed Value $1350 Code 79013 - Assessment No. 9GG1 1975-76 - Jess E. Scott 45 Pensacola St. Pittsburg, CA 94565 Boat CF 41.14 EN - Assessed Value $320 Code ?9111 - Assessment No. A8024 1975..-76 William R. Dekker 1701 Michigan Fairfield, CA 94533 Aircraft 76808 - Assessed Value $3200 Code 79111 - Assessment No. A8025 1975-76 Ralph E. Thull 2560 Cedro Lane Walnut Creek, CA 94598 Aircraft 3871 S - Assessed Value $7000 R. 0. Seaton Assistant Assessor Page 2 of 3 Code 79204 - Assessment No. 9001 1975-76 Alan Aldrich 2884 Lane Dr. Concord, CA Boat CF 4886 EG - Assessed Value $450 Code 82044 - Assessment No. 9024 1975-7.6 Louis R. Fernandez 1 .345 Juniper St. Sar_ Leandro.. CA 94579 Boat. CF 6521 EJ - Assessed Value $145;0 FURTHER, in accordance with Section 275 (c ), claimants for the homeowner's property tax exemption who filed a claim subse- quent to April- 15, 1975, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80n of the assessed value, as shovm below: Code 72008 - Assessment No. 0016 E. Paul Lehfeldt P. 0. Box 200 Brentwood, CA 94513 Boat CF 9378 FR - Assessed Value $2000 Homeouner's Exemption $1400 NOTE: Assessees have been notified of these additions and their right of appeal NOV 4 1975I hereby consent to the above Adopted by the Board on................................. changes and/or corrections: JOHN B. CLAUSEN County lounsel R. 0. Seaton Deputy Assistant Assessor Page 3- of 3 00058 _I BOF H::' OF SU PLAV IS'O s O. _ _ In the Matte: of Ch .noes ) of the Assessmant Holl ) Of Contra Costa Count; ; RESOLUTION h0. 75/874 WiMREAS, the Counts* Assessor having filed with this Board requests for correction of erroneous assessments, said requests ha;tinv been consented to by County Counsel; N Oe:, :ME!"r-POIRE, BE IT RySOL`MM that the County Auditor is authorized to correct the foliow.ine assessments For the Fiscal Year 1.977-70 It has been ascerta�vied from the assessment roll and from papers in the .ssessorls Office what was intended and Y:hat should have been assessed; an4, therefore, pursuant to =revenue "d ;azs tion Code Section 4631, the foliowinC del eats in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section, 111,985 of the Revenue and Taxat on Code, any uncollected delinquent penalty, cost, redemp'Zion penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to delinquency date, upon the showing '- that payment of the corrected or additional amount was made within 30' daps from the date the correction is entered on the roll or abstract record, On Parcel Number 087-205-023.2, Tax Rate Area 07013, TEMPIX EAPTIS^ CHURCH should be allowed a church exemption in the amount cf $319725. Adopted by the Board on.. ...............1975 ----------•------- I hereby consent to the above /^'� S changes and/or corrections: R. 0. SEATON, Assistant Assessor JOIN B. CLAUSEN# County Counsel t/10-P-2--f-5 P-'CHARD A- BORTOLA.7.7.0 By Cop; to: . seessor (Rodgers) Deputy Auditor 'Tax Collector Page 1 of 1 00059 .... .. ................ ...... _ ...�w.•w-...•......-.........��...�.. _......�....�.���� ....�_...-���..... _ cam- - ... • nt V BO10 OF SU?rr V!_Sv:?3 . Or ^.�rsn� Irr� ^• ,�+ttRwr qr•. war• � �,r—�s!t!•}tt.►R . in the Matter of Changes ) of the Asse"ssmer_t Moll ) of Contra Costa County ) RESOD TIOX N0. 75/875 WMEAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests •hsving been consented to by County Counsel; ;iCUl =16-FORE- 9 BE IT R£SOUSED thst the County Auditor is authorized to correct t::s following assesm.neents For the Fiscal Year 197+-75 It has been ascertained from the assessment roll an4 from pavers in the Assessor's Office what was intended and what should Leve been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be eorreeted as stated beloa. On Parcel Number 270-210-030-2, Tax mate Area 630044 ELTO:I, HANILLO, I. was erroneously denied the homeowner's exemption by Board Resolution No. 74/650 on September 30, 1974. The homeowner's :. exemption should be allowed in the amount of $1,750. On Parcel Number 417-161-036-50 Tax Rate Area 11024, MICHALSXL, ROBERT S. was erroneously not allowed the homeowner's exemption due to an error in not subnitting the claim for machine processing. Pursuant to Revenue and Taxation Code Section 277(b}, this claimant has been determined to have been eligiole for un exemption of $1,400 or 80% of the assessed value. Theref:,re, Lhe homeowner's exemption of $1,400 should be allowed. Adopted bythe Boord on... N l,�V : . I hereby consent to the above chanes and/or corrections: AW I?C's R. 0. SE T691, Assistant Assessor JOHN B. CisJSLX# County Counsel t/10-23-75 atcIn A. WMTntA#Ats Copy to: Assesscr (Rodgers) By Aaditor Deputy Tax Collector t Page 1 of •1 UV i 1 THE BOAiM Or" SUPERT11SOES E. C377TRA COSTA. COU11 Z, S A= 7F CALIFORNIA In the Matter of Changes } of the Assessment Roll ) of Contra Costa County ) RESOLUTION N0. 75/876 WI=AS, the County Assessor having filed with this Board ' requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NO'd, ?HE-REFO?�; 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 papers in the Assessorls Office that pursuant to Revenue and Taxation Code Section 275(c), claimants for the ho-eminer's property tax excerption who filed a claw subse;.cent to April 151, 1975,, and whom the Assessor has ascertained to be eligible should be allowed $1,400 or 80% of the assessed value, as stated below. Further, in accordance with :erection 4985(a) of the Revenue and Ta. ;.ioa Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached should be canceled as it was impossible to complete valid procedures initiated - prior to the delinquency date upon the showing that payment Of the corrected or additional amount was rude within 30 days from the date the correction is entered on the roll or abstract record, Parcel Number Tax Rate Area Allow Assesses 017-202-002-6 10001 $1400 MQNOZ, Miguel A. & Alicia 074-353-060-2 01002 $3400 CATES, Bobby Q. &. Mary D, 085-175-009-1 07026 1400 JnU3EZ, Miguel Be & Patricia A* 110-253-028-2 02002 4400 SCHOUT.., Albert L. Jr. & Gerlorma 110-490-078-0 02002 gU400 WILLHITE, Muriel H. llk-341-010-6 02002 $1400 XART114,p Karl & Mary Be 115-020-060-6 79038 $1400 GONCAmm, Eliefe L. 119-221-016-7 79019 . 0400 CLIKEM's Guy Raymond Jr. & Susan �-3-70-038-0 79030 00 RZSMER, George g, & Joann -333-012-0 02025 $3400 PYIZ, Allen J. & Connie S. 175-070-023-a ?3020 $1400 HAGE�. s Virginia A. 184-311-005-5 98003 11400 HASTINGS, Janes M. & Catharine K. 236-1224005-2 34002 03.400 SCFRCPP, William F. & Patricia 245;-152-001-5 14002 171400 RMM_ ION a Jack C. & Mollie F. 257-300-03.5-9 15001 $314-00 JOH-11ST0:4, Charles N, & Estelle 270-190.011-6 83016 $1400 NASBI, David S. & Elizabeth 272-050-030-1 83004 93400 Yom, Teddy & Betty He 272-100-015-2 83004 $1400 JOHNSOY, Erik H. /s/ He 0. S!--A OX R. 0. SUTCN, Assistant Assessor Page 1 of 2 0fl0g1 V . . . .. ... .. . � . . . . ? ;-- 11 . .. � . - . , . . .. , .. .. , .. . 1. . .. ... ... .....:.: . . . .. .. .. _ %.. .. .. . . .. .. , .. . .. : '.. `11-1 7. .. - !i'. . ... . . . .. .. - - Pascal Number Tax Rats Area Allow Assessee 358-10l�.-015-5 620i}2 $I.1�-00 T.�AV RSO, Lee A. & Sybil.: L.:: �;: • ` . gIILLRR, Beulah L. : . 435-061-016-0 85127 $11400 CADRAL, William D. & Nathleei G-6.. 5014-111-007-2 03000 p11400 GATTO, Marie GATTO, Walter . 519-010-017-1 08001 3400 RF.]DiOLDS, James M. & Hortense . 572-182-002-l4 850614 11400 ROSSOTAHI, Farshid do I'laitee . Adopted by the Board on...__.�IDYA. .._1915.__. I hereby consent to the above. �' changes and/or corrections: 3. 0. SRATJ:�, Assistant Assessor JOHN B. CLUSr ►�I, County Counsel . t/10-22-75 . . . RICHARD A.BORTOLAZZO . Copy to: Assessor (RolEers) By �1ua=tora. Deputy Tax Collector . .i . .' .: . . A. . . . . . . . :. . . . . . :...:. . : ;, - _ ...:, .:., .:-- - ,..:::'.:: . ; - .. .. .. .. .. ... .. .. - Mr .. :-: `--'.kms. ;:1..,y'i.�;�.� ?�.�r;::a ._ .. .. . .._.... ,.It _ ,:iy �`:>., - ., . 97 .. .. ...... ..,.... ... .. ...:... .... ...... .. .-.... .: .. .. •.''•'••r," Yom••. '"l''i�'�r ... ,-. .. ... .. .. .i z % .. ............<......:... - .. ... % .. ti ;c' 4°i:, .. .. .. ...... - .. :. . .. . . - . . .. .. ._ .. .. :...- ....-....... . _. . . ... ...-. ....... .. .. ...: .' - .,. . ................ ,-s3. . .. -. ... .. .. .. .. ..... ....- _. .. .......: .. .. .... 'fit!"i ��3:`::. .... .. .. .. ...a :;:..' �jT. . % J. .. _ t. - - . .,...e:...._.... y_, •'7 ....v... ... .. ., .. - .... ..: ._ .. .... ,. - :. ,- .. ... „ .. .. .... ..: .. .. .. ... '.�.,..:. ... .. _ .. ... _ ' 'J';!:�;Cts'i .. .. . _. ... .: .-..:. �k�xi '.. ..,.::.. , .. ... .. .. - .. ^ .. _ - I;; ... ....... ...... .. - ... .. .. , .. .. ,.. r - '- 'Y �r .....Y. .. ..:.. .. .1}i4• .. .... .. .. .. ,... :... .:..... .. .. .. ,,. . .. .. .. ... .-. ...,..:.. :.. ...... . ....-. - -Z. - .:3':a3::.'a..,y Vie:.:�:i�:'�?.: ..._ .a .a .. .. .. .. ...'i:' _ / .. .. .. .. ,.:.. g. ;:n.. .. .. .. ...:. , ".G.'.xF .y.... .. c.1-,: 3::: S. _ I. .. .._.. .. i'.-.:'s _._.. ... ..... .. .. ... .. - - - %i�{1 _ . >.: .. ...; .. - .. .. -. ::....4:'...''::.'. . .. . .... _.. .. - .. ..:... .. ..,. ... .. - 3 ,.. . ......:.........:.:..... - ..,...: .....,. :.....,. .. ._.::..... .::✓...,... . .. .. .. . ,. ....:...:-.,.:. .. .. ... - _ .. .. ..;..i ... _ _.. .. ,.,. .. .. _: .. .r..... .. ., ..........._ .. ... ....v- l. _ r:•,.,...,:r ;: t:':... .. ... .. ..,:-., . .. f :: .. _ - - 1. Z. ". ,:. . .... .., ... ". : . ... ...: ... .... .. . .. ..,... .. . ... ::..::.::::: ill ... ... ... .: _ .. .. .. .. .. ,::..: .. �_+ - . .. % ,. .. .:;., .. .� .... ...... ._... .:'. .... .. .. ..'.. . ....... .. . - , . . .. .. .... ..e,. ... .. .. .. .. ... .. .....L.. . . ... ._. .. ... _ r ..- - .. . ... ... ._ `iaa . ...................:... . ..... .. ... . .. . ..... _ % . ...: .... .. .. .. .. .. .. ... .. _ .. .. . :: - 11 .. .::: - . ... .. . .... ... '':'.:..:.'. . ..'. .. .. .. .. .. _. .....:: a.:.;. ". . . .. ..,. .. .,'..:..: . _ - .. .. .. ..-. ... -.`, - .. _::. .. , _ .. .:. .. . .. . . ...._ . ,. .... . .. .:.. .... ':e -.'; :: ,..:n c,: v �t=�'~iii,:J'�..�`���`E:t�f•4::`a.•f•:.S^:�.:::i✓.:.;•',`'?.�::.'.':� w�::�.:•.i'�' .. ... ..... ...... i. y c a'�K: ... .. .. ., ... - . .. ..... .. .. .. .. .. v. .. ... .. .... ;. . :. ; - .. ... .... ... . .. :,:.. .r_'vrl, ,Y.,'-'r,it=s..y'• 'L . '...:. .'..' . . .. .... . ... . ... .: .. - .. ': .. .. ..... .. - ... . .. .. .. , .. ..: ,...4. •. . 4.., . .. .. . .. .. .. ;. - . 1. .. .. - - % I... .... ... _ . . .. . . _ .. '. .. . . ... — .. .. : . . < - . . .. :... . _ . 00062 . -,- ..: . ... '' __. . - - a:� _ .-_ _._. ISI TE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STAT.' OF CALIFORNIA In the latter of Changes ) of the Assessment Roll ) , of Contra Costa County } RESOLUTION NOD 75/877 } W LE BAS, the County 48sessor having filed with this Boa-»d requests for correction of erroneous assessments, said requasts having been consented to by County Co-insel; N�71i s THi+REFOR^, BE IT RESOLVED that the County Auditor is authorised 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 what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Ccde Section 4631, the following defects in description and/or form and clerical errors of the Yssessor on the roll should be corrected as stated below. Further, in accordance with Section 4985(&) cf the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interast, or redemption fee, heretofore or here- -after attached due to such error, should be canceled as it was impossible to complets valid proeed--wes initiated prier to the delinquency date, upon the snowing that payment of the corrected or additional amount was :rade within 30 days from the date the correction is entered on the roll or abstract record. The following exemption claims should be sllo:.ed as the claim forw_s could not be timaly submitted for data processing: On Parcel Number 193-401-006-5, lax -ate Area 66071, OSTROS::Y, ViGLET A. should be allowed the homeowners, exemption in the a oun t of 1 1,750. On Parcel Number 414-121-031.3-0, T&x Rats Area 080240 HATHIEU, LUCY moi. should be allowed the Paraplegic Vateran's Exemption in the amount of $6,870. On Parcel Number 417-161-036-5, Tax Nate Area 11021 , ' MICHALSKr., ROBERT S. should be allowed the homeowner's exsorption in the amount of 451,750. On Bost Number CF 0750 EC, Tax Bill :umber 82038-0531, COOP, GEORGEE should be allowed the homeowner's exemption in the =oust of $480- 4311 __^'. v. a TJN -A'. 0. SSAiOi", Assi�.t�:�t :i�seasor Page 1 of 2 1 r FURTHER, on Parcel Number 127-132-004-4, Tax Rate Area 12083, vOCRZ, TERiff LSE & SUSAN ALICE have been found to be eligible for the homeowner's exemption in accordance .wita Section 166 of the Revenue and Taxation Code. The assessees have filed a notarized statement to the effect that they timely mailed a homeowner's exemption claim to the Assessor. Therefore, the homeowner's exemption should be allowed in the amount of $1,750. FURTHER, on Parcel Number 251-040-013-4, Tax Rate Area 111002, MIULCHINTSh'Y, HENRYK & DANUTA were erroneously not mailed a homeowner's exeriotion claim. As the Assessor did not conform to Section 25.5.3 of the ,ievenue and Taxation Code, it has been datermLned that this propertystiuulc be allowed ttze homeowner's exemption in tna amcunt of $1,7-506 Adopted by the Boardon._..__._O�....... lg _...... I hereby consent to the above ll chanEes and/or corrections: R, U. SEATC23, Assistant Assessor JOWN B. CLAUSPERN•, County Counsel t/10-22-7. Copy to: Assessor (Rodgers) By RICEURD A. BORTOLAMO Auditor Deputy Tax Collector Page 2 of 2 00064 ,� ��,,___,*,,,!,r�,��� ,��-;-�.,-,�;,;" � �.,-��-;,;�,;�,��',,e,',�--�,�-�!-;�Fv,,�,,�, .� -I ._ v, -i .� I - I I _ __ - � � , '_ * , ` , _, _ .`�J . _:, s I I . - I I � I .. I I I.. .I�_-�I 1. I_-1:,*,,�`, � ��_"�-.�,:,:,.�"I.;".," I I, ':,,-��',��-,i".�*:���,,-,�j,'� 2 r VISORS . Y THE BOARD OF SUPER _ I OF I"r ORIII A CONTRA.COSTA`,COUNTY11 �,_ STATE OI- -C AL � 11h e' a t ter of Cancellation of .) In:t I _. 1:1Tait.Liens on Property, Acquired ) . .,_SOLUTION NO. 75�g'jg ?ublic Agencies - . .. � - �dHERAS, the County Auditor. pursuant to Revenue and Taxation Codey iF Se:.tion 106(b) -recommends ,cancellation"sofa olt3.on of°the follovliig taX r P > liens on properties acquired by°public agencies, said acquisitions having , been verified and taxes prorated accordingly. x�, ,. :' i y4� NOvri, THERE1 . rORE, BE IT,:RESOLVED that pursuant to _the above autnor2ty' z f a1 1nd .recommendations, he County,-Auditor can is these tax liens for?:year ,of various see ,be;owz ,, Smv_!�'r +J=`.t��1T,TMl�FiT• Ci .�" �t'��iF,t�.�1T �'i*�».�iy f �p g=:.-I.v 1975-76 F R YEAR 197.5 76 Z10_i�r1-0�3-1 20Q2 411 1$3=020 OQtc-2 5000 Por .. _ _ n� �n� 197),='� 1$3 020 OJ 4 9.00Y? Do,. , ._ . _ ry k 83-020-01�.8 9000 or,. 110-12C�-Q4 -1 2n02 AI .1lI 1 11 �Im� .0» v0I:00R0 »0� SNR 197E 7 -- . ,._ 9 E - 1R -VI _. ;197K '6 2$?=OI- 20 OOI�=2 9,000Por, 1i 2_i K2_Olg_o 2002 ?or: la_-02; I 00�-9 9000 Por' ,. _ : r 11l:-?91-01?=? 2002 Por'. 183=020 O7l�-1 9� Dor N✓ '�� �'OR Y�,� 197 -7� r . ? { 7 r 112-I[2-Q19-9 ' 2002 or' � X . y 2II,-3a1=t?1 -1 2002 ?or F `f . _ .- _. '.ti• F ,. r +i .. 2?Q2 Por - -? �� °- Adopted by the Board on NOV 4 19 H. ,70i�ALD »U:vTK, County Auditor controller; BY "7 , -A �1�17�v _�" ' �_.,.',�_�__'ln_.`�,��,-",;__��i�9 � > , ,. f_ '19 r ,, (ia,c C�nce1 Order) . (R! sh98b(b) ) County Auditor 1 County Tax`�ollector 2 11 1. `d ( ,:de:nLion) (Secured) _ t r T y �VV �# a F Y re t4 v RESOLUTION NO. 75/B'L8E rr, 4 -4_, � -_ 1.9 . -. �.:;s . "I . _ - .. f IN THE BOARD OF SUPERVISORS" . OF GO11 WIRA.COSTA COU2 M1 1.1J1STATE OF CALIFOFIIIA:: 7 ;, . In the Natter of Cancellation of Tax':I.iens on Property Acquired 3 RESOLUTION v0. 75/879 , by ?ublic Agencies )' iII X EiiHEREA5, ,the County Auditor pursuant, to Revenue and-Taxatzan Code Section .tc986(b), recommends.cancellation of. aw-portion of the ollofrzng ,tax t `, II liens on properties acquired by public^agencies,,. sazd acquisitzons,havzng been verified and .taxes prora�ed: accordingly . . . AIaW. THEREFORE, BE IT RESOLVED "that.pursuant,to the;--above authority and .;recor..nendatiohs, the: County Auditor.cancel -these tax liens fox year I I1 I 11I x;�n+ r1v' 71 `I�.� pfip:4 7ISTA.i�� . . r 9-gn'�1-$0It-0 8O0? par_ _ PT TTSS'IRu ?.EBE`TEL?? CUIT j4CE?:Cv. . oA�.ng5-oo2-5 1. 7�2 :. ,l =-0aS-007-� ?^26N11 Y ag5-�a'-o19-9 7o2Q All IO°5--0R6-.on -.2 7026 lI - 0R5-0$5-011:-9 702b.11I 4II >. , . . a_ s OF1 r '? 6-017-2 7025 ?1. Ofi!S�_r+ -Ols-rJ 7026. a?l CITv n. 'ALfiNT ^R=E 16?-0?�-023-5 ? 0 nor. x . . I � _ h , Adopted by the Board on NOV _ <1975 , ..;. yJ a' ' u H. DONALD FUNT, County Auditor-Controller / r 11 I Ely: '� .� J ,: ',; (Tax Cancel` Order) f . (Wk^ S4 86(b) ) _ County;Audi.tor 1 Catznty Tax Oollector 2 (F.adenEion) .(SecU2'��) .. Resolution No. 75/879 9( 06. ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO--75/840: ' , by Fublic Agencies ) • WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the follauring tax' .liens on properties acquired by public agencies; said acquisitions having- been verified and taxes prorated accordingly. • NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority. and recommendations, the County Auditor cancel these tax liens for year of 1975-76 =I5 ' c4v FrIMICI?AL TITILM"If 7IS TRIf,%T ?-0.57 BAY MUNICIPAL MUM DISTRICT (conn.)- 199-020-009-7 66082 All 257-220-04!4-2 ?7001 A]1 190-020-010-5 66082 All 257-220-005-9 ?7001 All 257-0140-002-): 61000 311 257-220-006-7 77001 All 25?-05n-!F?z-1 61CY00- All 257-231-001-6 77001 Ali 257-X70-005-0 61000 Ali 257-230-002-1 77001 111 257-07n-006-8 610m- 411 258-30J-002-? 77001 All 7.5?-071-077-' 617n All 258-310-001-7 77007 All . 25'?-170-M2-A 61001 pal - 258-310-002-5 77001 -All 2K7-170-003-14 77OM All 258-310-M5-8 770M All 257-170-0011-2 77007 Ali .258-310-006-6 77001 All 257-170-0054 77007 all 258-310-M-14 77001 .4L 257-170-M7-5 77007 411 258-310-008-2 77001 All -257-230-012-7 ?70n1 "11 257-220-003-4 77'.I f11 Adopted by the Board on...-.NCV_4._.1975 H. DONA)M FUNK, County Auditor-Controller By: Adn (T-Rx Cannel Order) •. : . . (.-pW'S 986(b) ) rnunty Auditor 1 Colinty Tax Collector 2 Maderrtion) (Secured) MResolution No. 75/880. . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Cancel Taxes Erroneously Levied) RESOLUTION NO. (Rev. 4, Tax C. 4986 (a) _(2) ) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986 (a) (2) , I recommend cancellation of the following erroneous tax liens: Adopted by the Board on._.._..N 0 V 4- ,1975 I Consent H. DONALD FUNK, County Auditor-Controller JOHN B. CLAUSEN, County Counsel By: Deputy By: R Deputy BOARD RESOLUTION The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority, recommendation, and consent, the County Auditor shall cancel any taxes, penalties, or costs erroneously levied on Unsecured Personal Property Assessments 79005-0041 and 79005-0108 assessed for 1970-71 and 1971-72 on the unsecured roll. PASSED ON N Q V 4 1975 unanimously by the Supervisors present cc: County Assessor Countv Auditor County Counsel County Tax Collector :Resolution No. 75/881 BOARD OF SUPERVISORS CONS COSTA COMM. STATE OF CALIFOR.\IA RE: In the :atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION INN. 75/882 Roll of Property Acquired by Public ) Agencies. ) (Rev. 6 Tax C. 24986Cb). and 2921.S) Auditor's Mew: ' Pursuant to Revenue and Taxation Code 4936Cb) and 2921:5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the reminder of taxes verified and taxes prorated accordingljr. I Consent H. UO,ti40 FUNK, County Auditor-Controller JOIRINCLAUSEN, County Counsel By: Deputy By: Doty # # # f # • # • # # f t i # # # t t # t f ! f # f • � f 'R i f f f i • f i f • t The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and reco=endation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19j - J6 unsecured roll. Tax Date of Transfer Regaining rate' Parcel Acquiring Allocation Amount taxes to be Area XWoer Agency of taxes to unsecured Cancelled 1,Mh W5-110-01,63 CIT' {? AINMOCK 7� 75to S 3.30 $ 56.99 100h • O?h-O50-W2-0 CITY OF MMIx6 7-145 to 3.44 75.20 (Po1r) 7-17-75 130nn 110-05"11-h CITY 3? ','LkYTDN 7-1-75 to 55.16 113.66 (all) 8-13-75 2002 126-152-025-6 CITY OF COMORD 7-1-75 to 205.67 -10,83 (all! 10-8-75 z 2002 1PA-152-00-4 CITY OF C011"M 7-1-75 to 2JR1.67 448.83 (all) 10-8-75 ! 2072 12A-153-Mb-0 C_TTY OF C011CO3D 7-1-75 to 109.99 256.23 (all) 10-8-75 79152 1?4-1Ti')-t17i_2 C3WU CST; C•7111TY 7-1-75 to 303.20 925.52 (all) 9-29-75 00%04 r=;'' ?: ? �t� :Y:ZI1':L 7-1-75 t.41194.36 1879:92 PAMK 3ISMP.T 9-15-75 AR0"5• MA-nw)-- 1-8 EAST ?4Y %M,3131141 7-1-75 to !:60.21 1754.03 PIUM DM?TV' 9-15_75 . � � :xesolutioa No. :75/882 _ . - Tax Date of Trans Reraiaing Rate Parcel Acquiring Allocation Anount taxes to be Arra %Nwber &encY of taxes to unsecured Cancelled 7025 085-056-019-4 PITTSBURG RS %3T 7-1-75 to 33.0-79 $'?7-0.81 AGENCY (all) 7-3,5-75 70-26 085-082-009-3 ?ITTS MDEVELOPHBNT 7-1-75 to 6.16• 39:74 AGCY (all) B-19-75 7026 JR5-Os12-014 3 PITTSMMG 'V-DEVELOPMENT 7-1-75 to ' ],5:09 ..• : •260:41 AGOCY (All) 7-21-75 7026 OR5-082-016-8 Prrrsm. .W 3QDE'RELO .Mm. 7-1-75 to .41.76 �•. •'•.141:92 al:r.NCY (all) 9-22-75 7026 085-085-006-6 PIT MM— MEVaW-mr-rr 7-1-75 to . 12-05. . : 96.53 AGEMY (*U) 9- 75 7026 085-085-008-2 PITTSBURG RBDBVEiAPKEWT 7-1-75 to ' .22.13. 314:59 F..fW (611y 7-25-75 71126 W-5-065-011-A. P-TT4S..UH!G P.GIF'lti11)?FL IT 7-1-75 to • A.04 ]14.42 AG31mY (All) 7--25-75 7026 nR5- 85-012-h PITTSBURG REQ?PM--IT 7-1-75 to 29.38' 117.56 AGENCY (all) 9-12-75 . 7026 085-085-013-2 'PTM9UM REX ME OPMrr.71 75 to 23..08:. AGh ICT (all) 7-25-75 . 7026 . 085-085-016-5 PITTVBME 11MM- 9EtOPNETr 7-1-75 to - 2.19 8.21 .. ADMMY (all) 9-16-75 7026' 085-085-021-5 Pr@TSSURG WDEMD- 0.1 NT 7-1-75 to -21&.h9-. 97.97 AGENCY (all) 9-12-75 7026 ni!S-OR5-0269 PITTSBURG RF,TI ' ~r 7 175 to 4.77 41. 5 A03YCY (aL) 8-8-75 7026 085-085-025-6 PsTTS?U3O REM z�"I�OPH`•21T 7-1-75 to' 6.03 '85.81 AGEYCY (all) 7-25-75 7026 085-086-:01-6 ?Irrsem Rz rnPWM 7-1-75 to 18:61. .. ...16.50- 07. , AGENCY (all) 8-7-75 . 7026 085-086-009-9 PIT iSS'JRr 3?- 72—ME P-MIT 7=1-75 to 3.01 .42.91 ADMIGY (all) 7-25-75 7926 M5-O 011-5 n- n- SURE G RRMOM SENT 71-75 to .665 41.27 ADEMM Y (all) 8-7-75 7:?26 f)P5-Om. -m2-? ?ITM%Ki G 3R- M.-W..M.MT 7-1-75 to 10.94.' 34.98 AGE11CY (all) 9-26-75 7026 nR5-!-hRA-015-6 ?rrTs3U:, ; -:rFrv5LOPx^?rr ?-1-75 to 40-89- 161c.41 AGENCY (ali) 9-24-75 7126 0d5-!?R6-0IF-L• PITTSS:;3s R 7r*TSL''a.XTVT 7-1-75 to 73.47 •293.91 1W?'ply (all) 9-32-75 ll•:K1? 1117-042-023-6 ' SVT ?AS17 7=1-75 to, 73.18: 2597.91&• AGE UT (all) 7-U-75 . PASSED V:M ADOPT 0 ON NOV 1975 by u:.ans.ous vote of the .%s erti iso.s Present County Auditor 1 County Tat Co3.lector 3 RESOLUTION %V. 7Z R,g,T . BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Disclaimer, Parcel ) No. 579 D, U.S. v. 158.51 ) Acres of nand, Port ) RESOLUTION- NO. 75/ 883 Chicago area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa has been served as .a defendant in an action to condemn certain parcels in said County, which action is now pending in the District Court of the United States, in and for the Northern District of California, entitled therein, United States of America v. 158.51 Acres of Land in County of Contra Costa State of California; Beulah E. Culp Fisher, Civil Number 50660 P-- arcel 579 D. The purpose of the said action is to acquire certain estates and interest as more particularly described in the complaint and declara- `" tion of taking on file in said action. It appears that the County of Contra Costa has no interest in Parcel 579 D as described in the complaint on file in said action, and the Tax Collector of Contra Costa County advises that there are no existing liens for taxes against said Parcel 579 D. This Board hereby resolves that said County of Contra Costa has and makes no claim to any title or interest in or to Parcel 579 D or any compensation which may hereinafter be awarded for taking thereof, and the County Counsel is hereby directed and authorized to file an appropriate disclaimer in the above noted legal action. PASSED on November 4 , 1975 unanimously by Supervisors present. VJW:s Attest: James R. Olsson, County Clerk and ex officio Clerk of the Board of Supervisors, Contra Costa County, State of California By: Deputy N. Ingraham cc: Treasurer - Tax Collector RESOLUTION N0. County Counse= County Administrator �0 0*71 RESOLUTION NO. 75/884 RESOLUTION AUTHORIZING EXTRA COMPENSATION FOR ENGINEERING SERVICES, ASSESSMENT DISTRICT NO. 1972-1, COUNTRY CLUB DRIVE, MORAGA AREA,- CONTRA COSTA COUNTY, CALIFORNIA WHEREAS, on April 9, 1974 the Board of Supervisors of the County of Contra Costa, State of California, entered into an agreement with Wilson & Company, Civil Engineers, for services as Engineer of Work in Assessment District No. 1972-1, for the lump sum compensation of $39,964.32 ; and WHEREAS, certain engineering services in the modi- fication and redesign of improvements were required of the Engineer of Work to obtain clearance from agencies other than the County of Contra Costa. Said additional work was not contemplated by the parties at the time of entering into said agreement, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of Calif- ornia, that this Board hereby authorizes and directs the payment of extra compensation to Wilson & Company, Engineer of Work for Assessment District No. 1972-1, of the additional amount of $3,440.00, over and above the compensation provided for in said agreement of April 9, 1974. Said extra compensation shall be charged against . -1- RESOLUTION NO. 75/884 `" ' surplus funds in Assessment District No. 1972-1 and maybe accounted for as a construction contingency. * I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 4th day of November 1975, by the following vote, to wit: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid. NOES: None. - ABSENT: Supervisors J. E. Moriarty, W. N. Boggess. ATTEST: JAMES R. OLSSON, Clerk By � Deputy qo —2— RESOLUTION NO. 75/884 000*7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Uniform Allowance for Certain County Employees RESOLUTION NO. 75/ 885 r The Contra Costa County Board of Supervisors Resolves that: 1. This Board having on July 31, 1975 adopted Resolution No. 75/583 providing for a uniform allowance of $20.00 per month for Animal Control Officers represented by Contra Costa County Employees Association, Local 1, and having also adopted Resolution No. 75/592 providing for compensation of unrepresented County employees; 2. In a memorandum to this Board dated October 29, 1975 submitted by the County Administrator, it is recommended that the uniform allowance of Animal Control Supervisor be adopted; 3. For the month of November 1975 employees in the class of Animal Control Supervisor shall be paid a uniform allowance of $40.00; 4. Effective December 1, 19.75 the. uniform allowance paid to employees in the class of Animal Control Supervisor shall be $20.00 per month. PASSED by the Board on November 4, 1975 Orig. Dept: Dept. of Agriculture �- , s cc: Agricultural Commissioner County Administrator Auditor-Controller Director of Personnel RESOLUTION NO. 75/ 885 00074 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming ) RESOLUTION NO. 75/886 the Week of November 17-23, 1975 as ) "Alcoholism Awareness Week" ) WHEREAS it is consistent for the citizens of Contra Costa County to be doncerned about the health and well being of their neighbors; and WHEREAS the incidence of alcoholism as one of our greatest health problems continues to rise; and WHEREAS the costs of alcoholism include 200,000 arrests in California annually for public drunkenness, 270,000 arrests annually for drunk driving, reduced productivity at work, family break-ups, lost lives, property losses, and iremendous burdens on the criminal justice, welfare and mental health systems; and WHEREAS the President of the Alcoholism Council of California, G. W. "Hank" McCullough, who is also a member of the State Alcoholism Advisory Council , has called upon governing bodies and public officials throughout the State to make this declaration; and WHEREAS activities in Contra Costa County will include open house at alcoholism facilities and newspaper articles and will conclude with a workshop on "Alcoholism and the Family" at Diablo Valley College on Saturday, November 22, 1975; and WHEREAS the Alcoholism Advisory Board of Contra Costa County wishes to encourage county citizens to take this opportunity to avail themselves of information to enhance their understanding of the problems and treatment of alcoholism; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that the week beginning November 17, 1975 and ending November 23, 1975 is proclaimed as "Alcoholism Awareness Week". PASSED by the Board on November 4, 1975. cc: Director, Human Resources Agency Alcoholism Advisory Board Chairman County Administrator Director of Personnel Public Information Officer Alcoholism Council of California County Medical Director County dental Health Program Chief Count. Health Officer Count; Welfare Director RESOLUTION NO. 75/ 866 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 4, 1975 In the Matter of Interest Bearing Trust Accounts ) RESOLUTION NO. 75/887 WHEREAS, the Social Service Department now maintains trust accounts for Dependent Children of the Court, and, WHEREAS, the Welfare and Institutions Code allows funds in excess of a child's daily needs to be invested in interest bearing accounts with the stipulation that the depositories of such accounts are approved by the County Board of Supervisors, and, WHEREAS, the following institutions are conveniently located with respect to the Social Service Central Office, Crocker National Bank, 1651 Willow Pass Road, Concord Security National Bank, 1655 Willow Pass Road, Concord The Sumitomo Bank of California, 620 Contra Costa Blvd., Pleasant Hill Fidelity Savings & Loan Association, 700 Contra Costa Blvd., Pleasant Hill Glendale Federal Savings, 35 Concord Avenue, Pleasant Hill Imperial Savings & Loan Association, 1849 Willow Pass Road, Concord NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the above named institutions are approved as depositories for deposit of excess funds belonging to Dependent Children of the Court, in interest bearing accounts by the Social Service Department as trustee. PASSED AND ADOPTED by the Board on November 4, 1975. cc: Director, HRA Social Service Attn: M. Hallgren County Administrator County Auditor-Controller RESOLUTION NO. 75/887 00076 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re:. 4-10 Plan; Four 10-hour ) workdays per workweek on ) RESOLUTION NO. 75/888 Departmental basis ) The Board RESOLVES as follows: 1. Authorization. Subject to the provisions of this Resolution, districts governed by the Board of Supervisors, and County departments except the Sheriff's Department, are authorized at their discretion to establish 114-10 plans" on a trial basis. 2. Definitions. As used herein the following terms have the fol- lowing definitions : A. 4-10 Plan: A 114-10 plan" is a departmental plan by which County employees are permitted to work four 10-hour days per trorkweek.. - B. 4-10 Shift Employees : "4-10 shift, employees" are employ- ees who are assigned by an appointing authority to work four 10-hour days per workweek. C. Workweek: A "workweek" is a 7-day period- as defined in County Ordinance Code X36-6.404 D. • Department: "Department" includes any office, agency, or subdivision thereof designated by the appointing authority for this purpose. E. Appointing Authority: "Appointing authority" includes anyone he designates for this purpose. 3. Administrator' s Approval. Written approval by the County Administrator is required before a department may implement a 4-10 plan or before any change is made in the hours or days during which a County office is to be open to the public. 4. Requirements. A 4-10 plan must meet the following minimum requirements . A. Work Schedule: The normal work schedule for 4-10 shift- employees is four 10-hour working days during a workweek. B. Overtime: Except as otherwise provided by ordinance, over- time for 4-10 shift employees shall be any authorized service exceeding their normal 4-10 plan work schedule, and shall be compensated at one and one-half times the employee's basic hourly salary rate. C. Holidays - Normal Shift Positions : Upon approval of the County Administrator, a department may select between the following shift schedules for 4-10 employees during workweeks in which a holiday is celebrated by regular County employees. 1) 114-10" shift employees shall receive that holiday off and shall work 8-hour days during the non-holiday workdays of that workweek; or -1- RESOLUTION NO. 75/3R3 06-77 . i i 2) If the holiday falls on a "4-10" shift employee's regular working day or on one of his regular days off and is celebrated by regular county employees, he shall receive credit for the holiday to the extent that regular county employees are credited with holi- day time. D. Holidays - 24 Hour Operations : Employees in Dositions which are operational 24 hours per day e.g. , positions at County Hospital, Juvenile Hall, or Boys' Ranch) shall have the option of being paid at the overtime rate or receiving holiday credit time off for work on holidays as set forth below. 1) Credit for Holidays : A "4-10" employee -shall receive credit for holidays celebrated by regular County employees. If the holiday falls on one of the employee's regular days off, his next regular working day shall be treated as his holiday. Credit for the holiday shall be granted to the extent regular County emiployees' are credited Trrith holiday -time. .. 2) Holiday Overtime Pay: A "4-10" shift employee choosing to receive overtime pay for working on a holiday shall receive overtime pay for the number of hours that regular County employees are given off on .that holiday. b� E. Absence on Holiday: The maximum time charged to sick leave, vacation, or leave without nay on a holiday to a "4-10" shift employee shall be two (2) hours. F. Vacation and- Sick Leave Utilization: ' 114-1-0" shift employees shall be charged on an hour-for-hour-basis for all =work- hours Utilized- , - as vacation and/or sick leave. 5. Administrator's Regulations: The County Administrator may promulgate regulations implementing this resolution. 6. This Resolution is effective as of November 1, 1975. PASSED on November 4, 1975, unanimously by the Supervisors present. cc : County Departments County Fire Protection Districts Orinda Moraga El Sobrante Contra Costa County Riverview -2- RESOLUTION NO. 75/888 000'78 U I In the Board of Supervisors of Contra Costa County, State of California November 4 191: 75 In the Matter of Finding EIR Adequate for Proposed Oak Road Widening. (Project No. 4054-4189-74) The Public Works Director on October 14, 1975 having filed with this Board for its consideration an Environmental Impact Report (EIR) entitled "Oak Road Widening Walden Road to Treat Boulevard"; and This Board hereby certifies that the said EIR has been completed in compliance with the California Environmental Quality Act (CEQA), that it has reviewed and considered the information contained in the said EIR, and determines that the Oak Road Widening Project will have a significant effect on the environment. PASSED by the Board on November 4, 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 Director of Planning Supervisors County Counsel affixed this 4th day of November , 19 75_ J. R. OLSSON, Clerk By . Deputy Clerk N. Ingqaham H 24 8/75 10M 00079 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19:75. In the Matter of Park Acquisition , County Service Area R-7, Danville Area. (Work Order 5452) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to proceed With appraisals and preliminary:-nego- tiations for the proposed acquisition of three parcels of property in the Danville area (approximately 65 acres designated for future park sites) said purchase to be financed from County Service Area R-7 funds. PASSED by the Board on november 4, 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 c: County Service Area R-7 , Supervisors (via Mr. J. Fears , P. . ) Public Works Director affixed this 4th day of November 19 75 County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk Robb a Gu i rre2 H 24 8/75 10M 001080 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 4 1975 In the Matter of Approving the application to ` the California Public Utilities Commission for an i order to authorize the reconstruction of the Waterfront Road (Peyton) Overcrossing at the _ Southern Pacific Railroad (PUC Public Crossing No. B-36. 9-A) The Board having considered an application to- the California Public Utilities Commission for an Order to authorize the recon- struction of the existing Waterfront ' Road (Peyton) Overcrossing at the Southern Pacific Railroad , 0.8 mile east of Interstate 680 (PUC Public Crossing No. B-36.9-A) ; and The Pub] i c Works Director having advised that an Order from the Public Utilities Commission authorizing the reconstruction of the overcrossing is a prerequisite for submitting the request to the Highway Commission for allocation from the annual grade separation funds , and the allocation if obtained , could pay up to 80 percent of the estimated $930 ,000 cost of this project , with the railroad paying an additional 10 percent as its share of the project ; and The Public Works Director having further advised that the Waterfront Road Overcrossing was nominated as a grade separation project and has been assigned by the Public Utilities Commission as the 38th project on the Statewide priority list ; and an allo- cation from the FY 1975-76 grade separation funds is still possible; and the project can proceed only if such an allocation is received; and The Public Works Director having further advised that this project will be a joint project between the City of Martinez and the County and the City has authorized the County to submit this application on its behalf; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the said application is approved and the Chairman is authorized to execute the application to the California Public Utilities Commission for an order to authorize the reconstruc- tion of the Waterfront Road (Peyton) Overcrossing at the Southern Pacific Railroad (PUC Public Crossing No. B-36.9-A) . PASSED by the Board on November 4 , 1975 CERTIFIED COPY I certify, that this is a full. true & correct COPY of the original document which is on flip in my office. and that it was passed & adooted by the Board of Super isor% of Contra Costa county. California. on the date shown. ATTEST: J. R. OLSSON. County cc : Public Works Director J Clerk&ex-officio Clerk of said Board of Supervisors. by Deputy Clerk. County Administrator rIGV A- 1975 on County Counsel --- 00081 BEFORE T14E PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of .the County of Contra ) Costa for reconstruction of the ) crossing at separated grades between ) h1aterfront Road and the tracks of ) the Southern Pacific Transportation ) Application No Company, sometimes referred to as the ) "T-7aterfront Road Overhead" , Martinez ) area, County of Contra Costa, ) California ) ' (PUC Public Crossing No. B36.9-P_) ) APPLICATION The application of the County of Contra Costa respectfully shows that: I The County of Contra Costa is a political subdivision of the State of California having its county seat at Martinez, County of Contra Costa, State of California. The filing of this application was authorized by 'or- der of the Contra Costa County Board of Supervisors on November 4, 1975• II This application and the relief sought herein are under Public Utilities Code §Q1201 et seq. III ' .All correspondence, notices, orders, and other papers relative to this application should be addressed to Victor W. Sauer, Public Works Director, Contra Costa County, County Administration Building--6th Floor, Martinez, California, 94553 . Copies of such correspondence, notices, orders, and other papers should also be addressed to De Leuw, Cather & Companv, P. O. Box 7991, San Francisco, California 94120, which is the name and address of the consulting engineers for the Applicant. IV The Southern Pacific Transportation Company ("Railroad") is a corporation doing business as a common carrier operating a standard gauge railroad system in the State of California, having its of:;!--ice, at 1 Market Street, San Francisco, Califorfiia, and said corporation_ owns or leases and operates railroad tracks at the location of the project herein proposed to be reconstructed. 0(��82 i V The Citv of Martinez, hereinafter referred to as "City", is a municipal corporation organized and existing under the laws of the State of California. Portions of the project herein proposed are loca-ed within the corporate limits of the City, and the City has delegated to the Applicant full authority to file this Application. VI The Applicant proposes to reconstruct the existing substandard Overhead on Waterfront Road (crossing no. B36. 9-A) , Aich constitutes an important major intra-county thoroughfare, as described and shown on Exhibits "A" and "B" attached hereto, and by this reference made a part hereof. VII Preliminary plans for the proposed project have been propared by Applicant in cooperation with said railroad. Applicant and said rail- road are in agreement with respect to the necessity for said recon- struction. It is the intention of Applicant to arrange financing with its own funds, and City funds,supplemented by an allocation from the State of California under Streets and Highways Code §9190 and 2450 et seq. = and by a contribution from said railroad. The expense of said work will be apportioned in accordance with an agreement to be negotiated between Applicant and said railroad pursuant to the provisions of P.U.C. 51202.5, or in the event the parties fail to agree, such costs will be determined by lair and appropriate proceedings before the Commission. VIII Te-mporary track relocation will not be required during construction. IX Temporary impaired vertical clearance of 21 feet 9 inches will not be required during construction over the track of said railroad. X .. The existing overhead structure which spans the. railroad and which carries Waterfront Road across the tracks, and the existing roadway approaches, will be replaced by the new bridge structure and approaches herein proposed. XI An environmental impact study is being prepared, will be submitted to the appropriate reviewing agencies for processing, and copies will be available for review in the office of the County Planning Department in Martinez. The study is expected to reveal no significant adverse impact on the environment caused by the proposed replacement of the existing overhead structure. -2 as©83 I WHEREFORE, Applicant requests that: 1. The Public Utilities Commission' of the State of California issue its Order: (a) Authorizing reconstruction of said Waterfront Road Over-head upon such terms and conditions and division of costs and expenses as may be provided for in an agreement to be entered into between Applicant and said railroad, or in the event the parties fail to agree, as provided by law; and (b) Providing three years from the date of such Order within which to complete the project herein proposed.. Dated at Martinez, California, this 4th day of November, 1975. Attorney for Applicant COUNTY DF CO-UTft COSTA JOHN B. CLAUSEN, County Counsel f y I By t ,y., �} Chairman, Board upervisors Deputy ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By N. In ham, Deputy 00084 VERIFICATION I, Warren N. Boggess, declare that I am the duly elected Chairman of the Contra Costa County Board of Super- visors and as such Chairman I declare for applicant that I have read the foregoing application and know the contents thereof; that the same is true of my own knowledge, except as to those matters which are therein stated on information and belief, that, as to those matters, I believe them to be t true. I declare under penalty of perjury that the foregoing is true and correct. f Dated at Martinez, California on November 4, 1975• arren N. Boggess, Chailrnydn Board of Supervisors i t t t r 7 000 8 CERTIFICATE OF SERVICE BY MAIL (C. C . P. 1012, 1013a , 2015 .5; Evid .C . 641 ) Re: APPLICATION FOR RECONSTRUCTION OF CROSSING ; No: B-36 . 9-A 1 certify that my address is the Public Works Department of Contra Costa County, 6th Floor County Administration Building', Martinez, CA, 94553 , and I am a citizen of the United States , over . 18 years of age, a resident of the County of Contra Costa , and not a party to the within action ; 1 served a true copy of the attached APPLICATION FOR RECONSTRUCTION OF CROSSING AT WATERFRONT ROAD' OVERHEAD , MARTINEZ, COUNTY OF CONTRA COSTA, CALIFORNIA by placing said copy in an envelope (s) addressed as follows : W. M. Jones , Superintendent Southern Pacific Transportation Co. 1707 Wood Street Oakland , California Mr. Selmer K. Satre Public Works Director .City Hall 525 Henrietta Street Martinez , California 94553 which place (s) has (have delivery service by U. S. Mail , which envelope (s) was (were) then sealed , postage fully prepaid thereon , and deposited today in the United States Mail at Martinez/Concord, Contra Costa County, California . 1 certify under penalty of perjury that the Foregoing is true and correct . Dated : at Mar inez , California. (CERTIFICATE OF S..RVICE BY MAIL). OONQS EXHIBIT "A" 1. GENERAL INFORMATION The County of Contra Costa proposes to reconstruct the existing overhead structure which carries Waterfront Road over the separate right-of-way and track of the Southern Pacific Transportation Company (from Martinez to Arizona line via Merced) . The proposed structure is sometimes referred to as the "Waterfront Road Overhead". Waterfront Road is also sometimes known and referred to as the -Martinez-Port .Chicago Highway, and as Marina Vista Blvd. 11 . SPECIFIC INFORMATION - EXISTING OVERHEAD TO RE RECONSTRUCTED Existing crossing of the Southern Pacific Transportation Company's main line at approximate Railroad Milepost 36.9, at Waterfront Road in the County of Contra Costa and City of Martinez. a) The proposed overhead structure will carry Waterfront Road over the Southern Pacific's existing single track main line by means of a precast, prestressed concrete structure, and will replace the existing overhead. The total length of structure, measured along the centerline of the highway, will be 194 feet, measured back-to-back of abutments. Abutments and bents will be cast-in-place reinforced concrete. Two 12-foot vehicular lanes, one 8-foot eastbound shoulder, and one 4-foot westbound shoulder will be carried across the proposed overhead. b) The existing bridge is dangerously narrow, is structurally inadequate, and is a hazard to life and property. It has a width of only 21 feet 0 inches (measured between inside faces of parapet) , whereas the present standard width for a bridge of this type would be about 36 to 40 feet. The overhead is on a torturous alignment, and the end posts of the roadway railing have been struck by vehicles on numerous occasions. Evergy absorption devices (water-filled tubes) have been installed in an effort to reduce the severity of some of these accidents. These tubes have been struck on numerous occasions. c) The existing bridge is a steel truss -encased in concrete, built in 1916, and is badly deteriorated. Large sections of concrete encasement have cracked or fallen away, and extensive corrosion of the supporting steel members is evident. The bridge is posted for a restricted load carrying capacity of 13 tons per vehicle, or 21 tons per truck and trailer combination. These restricted load limits compel a large percentage of heavy commercial vehicles, particularly petroleum products trucks, to drive several miles out of their way on circuitous routes. d) The area of the Southern Pacific's right-of-%..ay required by the County for the overhead is delineated on Exhibit "B". _ 7 _ 00087 -, e) The next adjacent public crossing of the railroad to the west of the site is the Interstate. 68O Overhead and separation, PUC No. 36. IA, 0.8 miles distant. To the east, there is a spur track crossing, PUC B-38.0C, but the next adjacent crossing of the Southern Pacific main line is at Solano Way, PUC B-38.2, 1 .3 miles distant, as shown on Sheet I of Exhibit "B". f) Reconstruction of.the existing overhead is a necessary part of an overall program for railroad separations within the County of Contra Costa, and for the maintenance of an adequate network of major City streets and County thoroughfares to carry public vehicular traffic and emergency vehicles. Waterfront Road is the only direct highway between Martinez, Avon, and Port Chicago. g) Necessary reconstruction of signal cable system and relocation of existing poles, elevated communication lines, and appurtenances, and other work nedessary to accommodate reconstruction of the overhead is proposed to be covered in the construd- tion and maintenance agreement. It is expected that it may be necessary to relocate some existing communication and signal lines at the proposed overhead site. . h) Several petroleum pipelines owned by private oil companies and by common carriers will be relocated to pass under the roadway of Waterfront Road. i) Location and vicinity maps, plan, profit-, typical sections, and. elevation are shown on Sheets I-, 2, 3, and 4 of Exhibit "B". j) Provision will be made to permit the installation of a future second track for said railroad located within the existing cut, located parallel to and on the northerly side of the existing main line. k) Temporary impaired vertical clearances will not be required during construction. Permanent clearances will conform to the provisions of General Order No. 26-D. 1 ) Rail traffic will use the existing track during construction, as shown on Exhibit "B". De Leuw, Cather 8 Company Engineers 8 Planners P.O. Box 7991 San Francisco, California 94120 - 8 00088 "BAS I C MAN KLPKUUUUtU 131 t tKri l.)a I uir. ul Int_ V..LtI ulily o . �•�rw r' u = STATE AUTOMOS!LE ASSOCIATION, COPYRIGHT OWNER." t\ r.ny+ ' iii ] vti• O \-- •♦ ,1� t� N I1 2 .M.Y,•IIwM V n 1 S 1fO cl \\ vim`, • ^ u•w•.:1\t � 1' [\ "F`• ri'I �� •J + •'vos � Lv�-^r./ ` tluYalO•Yr. Yr.�.+•7 a Mo......ti y *Vallejo , Y�'i.ae.0 �T••.wre:/ f 1 n �a 610 `� �s.•wc .•_e G t� •�2 •�. S ...c.0 c7 t, �Q Tnsr. r.`'Benicia• _ti. ,°r' Aodeo Cull. ,• \�; �•= �- :.a.afaS�ia•. ,, ..r a[ws [�od 'Ara 1 •'G_ __ '_ ro .fl1• C'' /T r t', 7 h,` OZ � r ' .•:1� ` � t _ 7 > ,atltr b a I �♦ Metates'. �`�.'•�a •'•;i::= 'b �t.ra.t r•w+rsw LL ', Martinez P pe Ina LYS .h -C .C,.. PROPO��'D-� 1 7 San,- .::...f: '°� � �_1� � ' �r ' � .'s;:.. �i�':�1• ��' C ' •"` 'Fairfax ra♦ L. ' / f`� ;. J h;T ... R,� OJ.,•� CT •s I ..San - • r..r s.••... � ��'• a,r1 Jlrr• S `II•-T�" Rr i a ��. .. •c�•Tq rrnselm0`••'Ross = ��. I ._ / San Oa b o �♦ 7` ca,a 7 _ i $ ` . ,R.yt t ' f '� .}•. t� vKentlidd • .G.L,'.' \.-^i;�i .;,•.�• - _ :sa\ -. per .r.. _ ;r---. �y t r \..l 7 - } r' r• LP.S 7 t_ t•+ r.:' '•s, ,,;:1 ti:;,�` Richmondt f S 7 r_-v.: j� ♦ 1t ... ••• c ; 7 t v moi.,+.• Lalkspur, a.+.SnQUtntia .ray .+.•�t •.,a+o.• • ..' - 's %, .� r _ 1 :..:» % +a t +'1 s :•' c r 1 - .f w....•. �, iT•h9+i .h '\�'•�'•• 1 eo d� r.J SCl- c r•._ .•x,sE r. .* sa.10•f: 1 \ rr ;Q ♦:� El Cerrito _• �C J ♦ .�� t: __7 ��.ar7 s r.r.v `�`. '^ ' Walnut Mill Dalley r.Rs,• r ,...<...... \ ." !r, - w 7 r\�\+/�•\ . 7 I Ca• ..r...d�R.M,..,Q rn...-\ 6,r. J ;'- ,= �::, t . Creek' • � \ '•- '•� �`..•.wTr+r K. \ �'�•� rl.ra.•, `.. �� ♦ . �.'! 1 � :i :1 ♦ •�4r [L to � �- •%'r•,�;a� � � n ruar�`a��: Alban q S OraQa i ra r4 r �' �r• ,r S�-:u..w...c urrf. �\ " fmw•t h, C. u v .. :. �i Ydlrte P _ Lalayene .� Berkeley ,� Oainda ��j�`�z'. •,,. ' ' •�� ]� -1 -\ `\Betiedere f� I o- r�af.l;�.• a•,..,.- w.,'o._c,.r a���� 1 g .' 7-ti.'• '7 a i j r.- L•:•n \ r_•- �'fibuloll I n L `a - _ ry Rhetnu ? . (,t, =�� '• s :r.•o .� r ,�- v. ~. Yaner « Rusmmr Fi r =1 •.� , '+`•^ , Lei suit Wall d a *•[._'�\".••'•'- ri- - Sausalito ,. •1 •sr••• irt_•.::r s.,y ] 7 tb T Trnneu.•.t--1_; aa , ` Emerytnlle t �r''•=tity •i, y.•...a Ca'R.t au+on auao . _ �.rcf^ T.!- .9 PI1d111011r � `` _`•o rot nc"�r.... '.'--!-• �`a,,,A• .. r s,' °rhe c:•rcrw,r: �4 ;Datrille °t3jn-. '.•�• r.ta•.N:+,_�• .� �.1�� J .. .•� �.+ `..our+t ] G y,,, 7 •:` a•;.�.,'•' ��!.l h•�., J.;��� lRa rr15T 1' I - .••.. •I1-• 1 =-o:.o....us-J � _r '"•i..��'r�. :- - t1..nrr J r a'- -' •9r.�,c o .ltw tl{ ��• • ..•.u` ., Yt• rMv ct`y� :1 '-•_�1\L ��: 74 ♦• ��e.;an =\ - ' i J wan• `'- 1 .u.r`a , `- GenAn• \ ecu ^:aaf.o.rr, a` _ ` '« ] 4 a-Mn y .v...•n.. rtw - N San Ala ,�� �.�'��• ,`'r , --� �_ _ meda: Francisco = - f• ;.. I la' .... fir.• �; y� _°, \ -f San Lea�deo - ``�♦;..� .� =� / _ Wy...wco... ` rrnw.our» �• �, i V:l'hnh..r $a�f '' t,...r , o..au0 ' 4'•A t/vJ rs r[.Tra J fo.r.ys•�• � -_ a ~ _• -.�c..o.rtro.... V 'i it t•0r •r.+^r a�•�. �/ �•Y.a.us• ! .. .. 1 `I _``� 'i...3�; �.�\\ •""c't�;�"r� Yi••��•• a� Gsao'71k/ _ ',- I •• ••�` I •o tat ' Daly Brisbane o City t •\ San Lorenzo ` _ - s _ ,._.. Hayward• @i;rrD,tlDfi .V •South an Frandsco ' ,•'I •111 � ^j n -'r;"• .\'ib+ory'•'•,� ,t Pacifica = L•� •7« s_11—P, i t w 7 SanBruno Public Ut i l i t ies Commission Sheet �`�'� .. n ""`°" 'oil � Exhibit "B" Sheet No. 1 .ry, ....•rr•. •ax4•IrMillbrae w"r Burlingame +� \ "' Proposed Waterfront Road Overhead 'lmdlMa 1 „1 „ 1 Y.wM Ptet:Pt Unt L;L�j I I' ,. .:,. -• -J�+iG....w/ F111bbaou�A Location Map 00089 r_`1•R�KC.,n' - _ San M. ted�' ` y, 7��'••• •• n = ;NZ- &S SOL4.0 � `"• s I i1 - N r i o •''', `t : s, t t t •+' ro r7 LP c '� W •`•' ,•t, �� .:•` �,"� �' 7 "� oo=S -fin \ O .O d U cis r' !P' 'e CA.� ;.� O ! ..• ,tet Y� NIX 3 - 0:7 J vn •+ . .'s. ;—/E-4 V,` ce) <.t' ,�"I 'j. a"6•v% tyl i,���' rVI^l r ry i a` CA , All ;: .� •.,. i get � ��� Y.'.�• .rte in•c'*, � ��'+:.=E E- "Y��t�' - .ar LA QLIJ' ,,,....•�"" 1 \� i i' �� t ftp LL...+s. ��� Y c' . - __ xr wrlgtxliHM ',t■. a M ittt ft 1f I-Mt wmwt � r ' ' a- M ' r r �� t,,_ Y F'� 1 ;ly '+>'' r�,;w r ,.•� :, ' } - ,'# ,,.h�• r a ; i .�} f i r. ,,.. a_ �- . x ,t �^!. �: ,' ^ ryi- )} i. +t ♦ ,t f'i t1, 'i..,,. -.! j..i',s. t�. X+ t...' 1. I t i:`i' a ,r,'' `J x4 -J' .L.r a, _C t :.It •a '" t ;'-is •r i a`..:.:. X .{, .s-r }, _J jj 1y f . ;.;i. .•.,l r:,� }. +.. a.i yt+-,• R ,r„ -,v �• •ry i r!• ,3.Y �J a. w °� i'",.. .Ti. ,�.,,-•Jri �.,} -1 „r tr. ��1L,f-,r,f.X :a. X �',+, ,.'t, .. -;, •',Rj,,�/ 4 ,t. t*,t .it� •"! i� }i�"•• .T # {. �,I. -'J`~•}t t- ..,� 7 r �j' L ` toi F •�� `, ,} e-,.•ci+r "t? 1 Fr'f-1:%.. ;,:.'J• y,.JL #'T•,�i .,1. ! ,f,.•t. ,.t, I t, '� ,i;,1' :... �:., r+ ,.y. t.•,w k, lis ,;'}, ,r. +1. � ,,.,.�` r•a•r, „J,.a ri� s :.,.ys�'"P ,pF, ter. ! - j'�„,r. ij ii`` �.11 t3 1 ' (w,tt `,.. ',t '.," ... .T " } Y, ., ' V•• .i�;.r zt.t F'"' i+T4 .3 .•` !''! --t. .. a a X.: a .:.x t 1� I J,,, •, ! yT y f, S a 1 ,t i s ,t •a ? t ,t ( ZM r+. ��' t 1 k, r {r :ter' } , w} { a r +, rn f" :i. - ,Cts s f tr j# +�k7 :J •;jti. '� 1� t.t` # -` t' i i.., :t< 1,-t.r t.�T 1 -t..:,. ".} r �r X, ' /1 j/�■yj r;, "r7 .,- r ";i.r � tt t., .J .•4'i: �, 2 ` ` i t! t r l '1 , .F .l �j f a n Y" 4: ! ^•r ,, -"r < 2+ ♦,tf. I 3 j Y Ii ;!{, �'+ p w+ t 1 1 # t i • a .,k ,d l !' ii4 .r< <' , ;* ° yi l _j 1i t' X yt t.•. �. + `. ! ..t. a 1 1t "t! t�'�i. tt a ii1 Y )y. a ! ,.J"r► _+ ! j !I. I i' ! r'T�' J. !" t` ar. yx },` t tai ,t A ..J i t S X ' . i' t I Yt, tt, ?; q ,- ,, r r- ;t. ,,,, t _..• f.f�. r 1�a�g 1�(� .Ctnit0:,17 .W. sttr�g �t'}�jjjtj�F0 X s)." V ltt. ! l' a r +:t 'A,.3F�..-,r �Srt �:�. .,.t / �,!• � � !lAatrr't,S'pr"l�-OF+Jtt:t. �..' t't .i'i! s _ .,•! ,.. r .t a�!.¢Ji ,� ,3. r.• 4l yt ,''+ a .tr .a'":, ! '1 :, , '+G:"} : ' aa;" •..= a r.#'!-. ,r .,1,. r , ;I+ �'� .`:., ;rJ'• i t--'>.'.4 •' c' +St h• •�w .:r, i? ,{r P}' ,a', ,at'r +::w w*fi. .} , t .t" J-fir 'd'�tta jy� yw,.... :, ,t•;;;,i T•,+1I .:.w•t .:i{•.: ,{'t•- `4;. _ .t.. i' .#. ..,:. ' ';� a' 4 .'� {,. .� r,�.. ^T :,;:?E.. � x ;,! 1f'r: ;h: ! },; V. '.:7• ,. 1w. ,t.' a�'•"C'S+r,: t t. a"#r` ,1 r ,Y.., �I` ,r,.�`s„s .+• 1:.: .!•..x.."�?y+. t.• ,t$r ,ilt !' r .St t1a•» r.' a tY ;4t L•:f btx t,X :i- �f « I Sa a t((r`',.;t� t _L_4t .:j: r t {y 'il} , ..`;i L r: k, ', n.3.r . t to,• •_ i !, {,- , ,ice, ,r*t,' 1 4+tk.s= I- .. 1 ^`;�� i.: j.ir... i .�.: :-: , . :, !' ..) .t .at'+ ♦: !r.2.. +,•• ,.1 .t t! „h.: g •*,t-I�,s _ x I r �' �, t I.. , L ;� t,• .t-f. ry''•• i , I `; !t t ♦:t:v +- t =a.1 »:i t';v !.t =. a 11. V iw.�s �. ,X r f `t"} s f z''•' ry I - ,,,' yf 14 ',t• -a irk' Jri' }7 \ °,' "i.. 1 z n i+•u r : a 'i ta, S,,i t 4> ., t It. l�,t'. :I i a ' .. - •#-..f t .i.'.i �'_`,F O -t ia t. l'• i i t. 't J•'t t ,:>ry r -y,:r t:s .,:, r» t •1 A �' is `,�: ,; x, �. T ,- 1. ,, .Yi` ,� 1 , !�� , r . 'rtrp S', a .l:'' } ,'.: ,+R`}'- .ii i ,:,.�.,� �C,Ccn n=Jcf:'an:,Difavr`z'aJi.�." t '' ::r: .1 ,' �.t .x x x ;.k. a ,,t � _ ' ! f ty ., -� }. • ' i :1. ! -_I. -.�•pIL1�GOt,�-':i�t"..'6S 170.1,_._ a• :1�...,i ,%:i:, j+ _.tit,�y�,,, •t � ,'i t i,i !y1 vi+,'1, a ir,,''X` lrX:�1 4'. •U 1 � •.'�. .. t r i t' x r r` }• t . ! l v::*` -r.4 v. t {. it:, .!'•-t t y.. t ! r-+ k,J:^ J• f l.{«,,S'' C•y ! ;', _ ,� 1 1. t u t, i t_ ,;x �; ,!i r '•s•. l-' .i x r. `t•. ,, `r. .tt i `r• w t . t X:" r�i `.. • ,,�y,. ,y ..,y r",, t...,;t'L „Jz;'r .1• r y]I !t, ...i PJ p j tlr y ,.i;.:- `�, F ,' _s" r et; `3* .a .,•S� .i •!. F .' , t .,!*' e',..ili- 3 '•}' L:.l,' +ftt Y; A yy... *`t :.1,,�. '7,Z ..t '{ J� 'a....r 'it •» r X..a' :;, �i ':.X..}. , �'• , ,;I!; .. ,}� SY".. ,,,�2 .�`, � ._s)' ,��°.s ~� .,}1^7t 1 qt. t X r•+ .r+" ;,r ii'- er t,".,!" 1 s i x"l t.i•i : �m r .r'�• ,:•Y. aT x' x '• ^•:} t• ,'(.t...�. .r+-..• ,. � s r - x k t. tf h„t:' j �:"" _.,L ".�')«= r.s':,: �! �'!:� 9.^. :f (p� ,. t tr ,a ]1 � ;.j 1I .t; S"a �X - i{( . . ''a�-t a »ry, • V si` .ti,� Ld ,$]!t r r :;'!,t s.r� ',rt!•z t,' t: "'i`: 1 .�fr ; vl. i1- k•t r,:•t, '!,• •�av V,•y •I ! .t n. * a.* :i' s•1 , i °♦ T!;• ,.-R.._,�r 7, 'r^ ,tn•4:,,t:,L ., +,� �•�':: `4 ', -" {.'`F' }(, .. , ai,. {'^#lI.c,,.' ,;�.ri { '� x ,x t•: '\ ., #. '.!QQQ.u. ,, 1 ' •j e• s Tir�C� �r r,r�M.t l _I• •, -I ri, „., :* .v. .t. l* .. ! .•`� ,F�t. :" i., :�':.r.i !i, . ,1.:'wa': «t. `. r a t:i:t:i`. .•''n t "ht',.,•r:v i 1,. wr.in. t Y..t r•..•{ ;�,.',. }}•; t '.;n.;. :'t w, `}• .i F• ^i t' "t �- • , t~, 1 _ :,.. .f: .Q • ,r tr i%r�.tx. + ::ty'Xa, n,,r `,lt t,n ,.-it' •i t,' y.o- a-, .nj- • .� t ���: :(�•t..• aI"'C'� t'•n'" Y J ,;. ,, t?" 4_. '!#�," TSt..>' ,+. :1 •,,•2.l. 't x t i�,:>-". T',�a, f 'tl., II" ,:i. ;.,f- t. s ar L -�.'3• + ! ss `X /+ T •t ,.T., , •*,,' 1!w�9." ,• t:,t+ +-�',. ,'! '♦ +' Y....-,'. x'J.�I�= t. t 4.,..- L-,i 7 /. Y, L- ., ,r #� ,,, a ._. y y ,.:. :.,.1• r w t .:,,,:-::.t se,✓+t• + t": , v:;,: _{., .a •.s'- a• x•1.•!' -! J`1 HJfiCi4 ,.*,.z<.r `a.,l ,}..< ..,. . „- •" :I Sr.. '.,',t"*,.X' .:D., v •1 •" t- i i' Ca t a ..r'/tt` '?i:. "'. t ti 4' . . :.is n ,'!.' .,�11.'ti tla ".. .:.1. �.,. r r;;•K .ri,., t .-•�r .T�.�' t •ti� (j •11' •--- - ) tc`.•f h}t IS: ,,. ':a .,I� +x.. ,tj,-_ ail_ 1 .•a' i x s,, t• t i:.. st 11 r ,.! •I t l J 'aF nY r.1X f 4. Q !! Y .j , i( ,.tt:.t ,1> ! t .Ix: „Y.... testy a; ^ art.-*,,. a �•t�v'+ _7 •ii l+ ? 1 't` -i /'; •.t K"' 'I{ - rI '�'3�t o.a1 .k:.; :, F, t:, =''1;; t (, ,} < t.T J , ! r s f! r✓ Y? i + ! t ! r ,^t '•a�, r ,e., ii• �� !! •, t x .,�� 3 �,. �t r / Y,;4 "1' ,tot ,-t:,°!,. ! l ,. x,.; :. !., I.. R`.X i ;; �.- L:� ;, ! ! �! 1 rtv'%rp '!t"r-- cir r,�i Jr ! r�'�:.a^t - 2 u,. - r. f -ra , t.: t .. Ita•• ::.t i •. t t t 1 _ F, 1 t• , i?j,� ,yrs a 'r J iY a M' r.s 4 1. I,ti} r .l; 41{t, r - ,t T, ,.- t ))*.°S t.:i f2 , + ,;: ..'; , � fJ}, }tt�. 1" a ry' f 1 y:l-. ;i�X! ' :l� J -,1 '1 ►.» t „t :. ,+:, .X,y,t '1 /' , `�•�+ ,t *Q p ,R _ . t .S Ora '•`•+ #+ + }.,. ,t: t a`:t ! •T t ; t t Ria }`:, '.r;,"j -.r I., `'� Fri/JU'.` p edc •'#. - ;Y,1 t''L t i f1w ai , t # t/ r i i yy 57, 74tw , �, I i , .w x r-•ta Y+ �, �':. !Il't `I:`. X r r f"t,,; ', T wr::. a v J {` f.,, 9 SJ tt1,':_.r, t " '-:� /`,t��t� -r�' �:a • s q'1'ui.. }1 •S, !r!!': 1t tMi ! ',:i1 ;R�Ia+r1 w1 , 4t1 *,.w, � Y r, r 'y •. �: ��f///•� 1. !'.P ,«�i�� p t :� {!_ � >{ ., 1;,, 2,. , :t. ''t2 ei�'.t.r::.. "'T it•,�,: ::r tn?k r.,. •l.�f ,w.♦ •,I; ,L` :�' Y,.1 X• r' v..J / r ,;t. ;,i p .•aS --t I :y,...•'7 ,,,'•� tt • #i�� I ::. ,♦•! ..t. ..j a. ,ti: „ .*`-"'.w-.};.f't� 1 �`•: { ��, >,,.. �. ,a f •Iii • �� •,i r'T„ y} '� ,}.'..,j t.,t. _ '1.. } y !a.. S-`-, of q ..,,.. rY3 a> :'!#, r. x X t. X ,.C.. i#�;f. j• ,.., ! I ,.. =,f s ,t _ *S �'�sari Y X+ r,;'r s,. ri', J.1 # i', a, ,*.1.",:! . . ,.,., -� 2»I., , err, } :t x' ! :1.# ♦ r) , i ,; �, i , ,4:•.t, i ..r..7,t4w,;• .- f 1 a: F. .l• � ; �.r. s .' ..I1, ar .a Orl�li: *i�4 aI) wXr { lr !t Y., t�7• r ♦ }. s t�t , :.:.--l- ?�' -i;# ! .;±. r. :rt r ia.. r. ,.•i. `/ tai. ..4k� F•, �• +°»Si- r , I.� '.wt �- -t:"'�� a; c}: :. �, xi,•r,. is .w� Stix i,}•t;,;. tit:.t.{..! t {} i ,! /-..,+ ! , .,.i. ;'�tturi tib._,..r.,' r! X ti t.'i-+ "?•-:.1, ap, ,n.«...,..ISt :'a� �f`"•1r,:I _, l i y-..� !•� .t iT `q e' NJ ' 't - i� #s fy+ T• ..},1a. r}(-i.•• x yy:• arf•T«la..•»•.+..1,. ,. -;.i- i2 ,: ,, i c i, ! ayrrt}' A , t _ i " z. ., i ,,}r -, 1; 1 a i t x„ X .X .Ittrll t5• ,. i a, {t, ,, , �� „r i. j if 3. ,. I .. .w. , ! n...t "� ::a.,.yl',Ita.S:t ;:.:',;x :t,. .: ♦ .r-,.• r '!f" i , ..i+"t-'^„'+•e„:;�'rz•s w.*' .3• _ .-a •3. :i` • .t ,._ - „Mi{ Xi"..:}.,.�,::.., �_';' ,. �:.. 1 t. ,:ki�'7. Ier-'..' `i ,.a i.t.'x ! fir,. r ''\ ('• ,� Nt f, ty,t7. ,•'hp;.=." Y^,``` q't! •sYw k'1" i _ ii ' t1'f.'-t'',. ..,�,.,.=-r .. .-,_:.,i ,..y�. -X .,�!, - S-! -,,1. ;IJ,?,.k !r `6i ti.�t: ' 1 "' t J,dt t. :+t ! :, rl.. ,rr r,t''�=r }°- i r ,v i. ..i a.• -wr �` -4 •, ri i e . , F ar3 t � r ror P Y4 b1 - r r- ¢ lllt 1 O r � , - - {�� " `'�s... r ���.• r:''--!{1 \\, sig 3r >...-�.,y�r "s?`: , m o ? -, :.-. ,.,, ._. .1 r.- .,. --, ,,:,,..f .., _._.:... fir, ,..,:, S.'!-....., > u:+ -,3.*'... �a�i ��d'� •/.ur� � ,^� /Tn� 1 .3.1 .L dl tj .,. ., 1. ,. ,.: ,. - ., .. : _..- _„c .r.,a �' � I-a.3^.r .-r��. "'�''�Im•�. fC "` i- ,. ,.... _ :., :.r ^':r ...:.,..,... `s;«, �..,+.,(� e s; moi, .,.,., •: ,:. 4ac .'�', • '':r. :f m:;,!:..c�" Q - 4- --.►.. .ate- l '�`- t <��^� ..r: ;;�;` �, �>�«;� �: ' e r - r s t�• �` � :� �.,- ` �9�'�'`<. l ,_ 1, 4', � t .>7•xa �►'- Q k mak. :,.,� �. � 4 'F r j.r.,'s;,''t � .ir r':%c •� .?:: a.r`' 1wt� •+"r r t � r:-/'/. r •+ g '' h b�. �x�. 1 -g -•,,;� :e �. :�:' ...i,•r'k s 4T w •,rr =# � -t -r � <; *',., y .V ', �'`��a �.w•. = P i'Z<. t -X �,4 i+ fy.i,.:�C'�S'41+'. � ,t•L�G;:S.'U&i,'�c1 I,-}"�� 1. /f/�'v.'+' .�.Sn� � v' g t � !:.r "� 'i ,,`" ;�t, k'',.�kyt�y .�.,:x#�3, �y �• �yrs .1•,y- Jf,y�'!_aaM• � -i 1 ��yy �. .r}}y,��. k L...yyF,,.a4 4"�:":yt � �i f� S ... ' �A�r'..Q,. .ir' Q ¢- t• r F:;syr � .1'%• N' :R:4`A^ ,,•+ � aCY '$fes t. Y • ya 'i.k..i 2'.% �t; •.j J 9 f t d k. 't P .-�,��: 1 _F�R`Ls� �.grr �`�. a� °'r♦ .�.a� r . • ,.� a".•^� �,�iti',:.� -r" D .r.,_: ,�"Tif".�i�•+ ;�.�.t:a-�,y'� a'i. �. �'�€��- �•�i�i+" a,;�. wr, . .. -. ,-' �, �'.''{t _ ,": �.,t:::.0 r '.s !1'r-�'`+ - a w{� s;:,'" SS"` -b ��• �;, S�t�1 � ,rts` �"''*�`i',S',v .r - . .iJi .a ;'� ;�' ..: ,:.. � •' .:,., �rn - :' � .�, "� �„-$ �-y x .,,�r� „ �err�„ ,s• .�s � r �C'� :..-a.._, ...,.. .Z-. .... -w., : . •. : ., ,z t :_ w.:-, •� .," .�:` :.,. ., 1.1-'�4,t� L ... > '7'1.. „ �G^A sr•*r-'.`� :� �' tr"..� a::„S:'* ••'c -'�" ^#r`��.�,,,�f�^r•• �� � �1 <_�Y O a 4.+1.},x �.' •'+r' .-{. �z;,� t y.-k 5`'�� i y:!•"` r it fyS �r',.s K h4 x�a �.-':,}'9a*�'°L:c z '�-z': a'�,tF,��„Fc y t. .d -t�� ., s:61E'�r � L, r:� .� 't "-%".' t ` is � ,1 t Q' t s •s4r fid.:, � - ,tY. <� �rro �''ae. �,�;�'�ba r1:`•' .i i?I �. .' ;:;. .s '�' a<^Mr ik, .t n F #� - 5f ;.r'�• r r, t'r.. v. rn `qb`jd y.� + 'k�. p• �i i{ .l : Z O• i' J i•' -r. f t. '•.s 'Yn" 'c`=yi .r c: Z s- ,i"ea+Y.+`'" _ ,,,p-i7N-: :,+ -.' },�,.':. ' (/) '.'t',:� ..�'" r .. - �•• � •kz+._w•�`r!'--^'`-' ,'. '1. r:;-'- r .�=At^'i.,n r.,':!;T':j j,�•1 �,'tr,,vf'�*--'r ".�>Ai+'"�o-, -+rM •.•-f. '"ir k,..c�'"�'• .,"t �, � �-•. qR t r..S r £ e..i d• + .^f r K �E'r �.^ 2z upf, a r t�I 1 '.'.•:•a.rt✓ �.'.. �• "�`�.. ';, .".. � T r • ... }C ^1 �t+::'+ d� y.. s S,. �. t.:::k. a z" c�1h Yi•'Y�ryhl `'^k'�' ;`�}. �3 �v,�tT.:; Z• Ex. ! �-!•�� 1...(,. T .Y .i � '-1 1,s.0•Yi J. ,r>♦:t t,� ,� -1h�:r+y, y". �„* T�� -3i'>'S*Y�.J4°�"_k♦� J f�•,�Y� .jI�!. ' '' I r`y,� �CST. '�.•f a Y+•P AI Os s. � 4 Uia , r q¢ s" �,,- y 'y�1 �� �� �� .fit✓ry;�-5 ',1; � � �°,�t y ri fel � t. '��• ^ ♦, O � a..,r � f '*' .>' ,r � -• k>-��at� � �: ,;.h 7 X11 O tom- s `i * t =:;r • j' (JI t� h'-r: x= ',i�a.�+,=, ;r tr�c- .�. 3 '`.� °� �" � 3.i:'� r � '"ia'..`'. � •�S 4•`"� .f. -t v z ;w', s '-- • q � - r e � Lis 2�ZI��t 4 • Z t s � r � si �i A ��.r e fn o - �• Q' ` «„r`t�,� O: h j r t � •! � �D ",0 (♦1 - ' c � . � - Q s 3 p b-r+, �y • � 1�1 � n tT A. + W �i rn rr ga ir A1ED ' ,t Q _M♦ � r # + tia � 9 -r v�.at" •- '� Q to r . ; ;.K .+ •. � �� i �:' �, e ;_, .� I:� —I. Q :.� 1 ✓ v p,.' a V i t ,�,._ t-� r Vl 'f f- F +'.' f •r 1 ,Y t .+. • � r) Q1 ~ S �N r �� r a ;i t n s •'J '.' r Y � t o H i ;.?J �, s x <r . ,�- ;� � �, d ��ol � '• i�, O! � �� :�n -„� � � a'.t� r.�•J,N�frt�•�;�.-1� ,�� sJ y.-..� < r � _� . J�1"'/ r fi .�i `.!rs� .{��"� "• ;.f1 rr% � � � •.�i i ''�y'�' 'Z � N t1- -f `"F � r-, ti I` I��� �1 :�`I '• ..., wf • f r_ r_. U �`. 'l'f,- R,r,�� �i.' (� `l �: i/��-..�-_. .r� At�• e� • ? b•�.�. �{}3 rS:t-,j.� .?.�;y`.� 1 its 1'*` '�. 'n f,r, yp ✓ j'."l.r ` u ' '>ti A S�i3'.Ir�r.*` .'./t��t.ac..a r• .%, �:* tri ix •r d i'= f`i' N � ••�'.;w. � � 4 t.�.+•>�{ ,+ � Y4.. � Y� 7 y- . t".':,1°' I :z � lz .a r4�F r � t YI' - ��•r h , ,'N n .L A �jr�'[, . .�'•'-'11r/',1,,+ *. >:. •• � ...,y 4r..;- ij .: � ? :.'. ry r ''� sS`" +. `.k .I �� ♦ "-?�� '��=•2. x aY' � � 1•f ,. ►-{`, .�� l lr � ,7K,t, � �'1," }� !-,L�•.G..a +le ri'. •.�3 ,.,, .!• •� r "Tf . r� ..i [ �•� _ f;;•Y+'ti' __ - i..��,.r�.;t.• 4 ,T I ;`1, �h y�.tf fl{f .z :t;a♦ � :1'i1= 9. .v3 ,��ts' 7 r�-«:� .i��:: !f>c. ; tea.: t.^�';t�•• '� � - � . '-{,� r�'.t. ' -r+ - T' a r)�`�i ��'M;y °ta�;.' E r•. � rr 3-'�"� � i �.�, r� '4 rZ.y..� � { �.i:j' '>t` � :4 � .. . 7 .� -'2�;'•,w ,Ywt`•'4Ji•1•rY},.�s-jf,1l, �.�+ kt� "�w. _, . :. '' :r 'fi,1s''1•..Y•:,:Y#.'�:"�i S.n� .•�`•Y. .W i,".. ...3'.S .. .. . . r+• t , . � �1•`ii.�.. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of the } TRAFFIC RESOLUTION N0 . -2155-82D COC, declaring a Speeding zone on SAN PABLO DAM RD. (Rd. #0961D), Date: NOV 4 1975 El Sobrante area (S u p v . Dist. TT - F1 Sobrantp ) 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 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of SAN PABLO DAM RD. (Rd. #0961D), El Sobrante, beginning at the easterly city limits of San Pablo and extending easterly to a point 300 feet east of Milton Drive; thence no vehicle shall travel in excess of 35 miles per hour on that portion of SAN PABLO DAM RD. (Rd. #0961D), beginning at a point 300 feet east of Milton Drive and extending easterly to the intersection of La Honda Road; thence no vehicle shall travel in excess of 45 miles per hour on that portion of SAN PABLO DAM RD. (Rd. #0961D), beginning at the intersection of La Honda Road and extending easterly to the Richmond City Limits southerly of Tri Lane. T.R. #1437 and 1490 pertaining to existing speed limits along San Pablo Dam Road are hereby rescinded. Adopted by the Board on...:.N0V 4 1975 �..M cc County Administrator Sheriff California Highway Patrol T-14 00093 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Acceptance of Offer of Dedication for Recording Only. IT IS BY THE BOARD ORDERED that the Offer of Dedication dated September 30 , 1975 from Ernest E. Schwarz and Helen L. Schwarz for roadway purposes as a condition of approval of Subdivision MS 91-75 , Danville area, is ACCEPTED for record- ing only. PASSED by the Board on November 4, 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• Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors Recorder affixed this 4th day of November, 19 75 (via P.W. ) J. R. OLSSON, Clerk By i r Deputy Clerk Rob ie GAierreiO H 24 6/75 10M 00094 I In the Board of Supervisors of Contra Costa County, State of California November 4 In the Matter of Authorizing Discharge from Accountability for the Building Inspection Department. Mr. R. W. Giese, Acting County Building Inspector,,,heving filed an application with this Board for discharge from account- ability for collection of $8.50 in the form of certain small accounts receivable which do not warrant any additional collec- tion effort; and Pursuant to Section 25259 of the Government Code, IT IS BY THE BOARD ORDERED that Mr. Giese is discharged from further accountability for collection of said accounts receivable and write off of these accounts is hereby AUTHORIZED. Eureka Electric P.O. Box 802 Sutter Creek, Calif. $4.50 Peter D. Hansen 1480 Ia Vista Ave. Concord, Calif. $4.00 PASSED by the Board on November 4, 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. Orig: Building Inspection Department Witness my hand and the Seal of the Board of cc: Acting Building Inspector County Auditor-Controller Supervisors County Administrator affixed this 4th day of November lq 75 J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neuteld H 24 8/75 10M 00095 I CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Board of Supervisors DXvember 4, 1975 FROM: R. W. Giese, Acting County Building Inspector SUBJECT: REQUEST FOR DISCHARGE FROM ACCOUNTABILITY FOR COLLECTION OF ACCOUNTS RECEIVABLE. In accordance with Board Resolution No. 2702 dated January 28, 1964, Government Code Section 25259 and Auditor-Controller's directive dated January 7, 1971, relief from accountability for collection of the accounts receivable listed on the attached schedule in the amount of $8.50 is requested. It is my opinion that costs of collection of these accounts would not be justifiable, in fact, I believe they are uncollectable. I declare under penalty of perjury that the foregoing is true and correct of my own knowledge, except as to the matters which are stated on information and belief.' F CEIVED NOV V(-1975 J. R. OL=N CLERIC ROAan OF SUPERVISORS T COSTA CO. RWG:ads attach. 00006 Microfilmed with board order SCED OF ACCOUNTS ':_ -. .. ��: K'"E '3' X lY §t t} j)";.,".., 1 — �. � :1, , j, as w u„ ' '? �� k5 ' i°Syt 5 5 e y, a-r r '.�.. t r,r n'�A 2 .f x w �fi.. .4�1. k. y ,,,s x 2 r MOST ,eka`E]ectri_ �2 0 - Box o z' „w.P., CA 84 54 - -.Sutter Creeks ",=r �� RMS 1 H > q ? Yt Y�fi,,t5.5 h+"'�tsx' r8 .t 4 L k Han f s rf6 a,?� { � r Peter D. sen at : �. 1480 La Vista Ave. ,;, � "` .max � xf Concord, CA. 84.00 y k n s Y' c c Cb k l dIN! `< ;pr4c>hd'k` 1`s' a,_,'L 3 1��' �' r a ,, x ' `max r Y s ' �"x r " r�-�x" s.K'r, .r=a year r- k of 2 't i` 4''e7 t L5i'Y ay+ s, �'� t a .vr J f d:.Kl.f } `ti4 Y `W✓'yJ"^s. Nf> ` � � •=d� _ k " a ° , , c. . s : yS7 f,;. tf � r ,. r r r it + ti a"g` ' s f"w 4 ", r 1, x rr " '� - z 7,� '�t t 1 f o f d . #";' .,.-"-:J'----' x:'ti- u' r 1 ',' } L r F t 3.Z'� v 4�: .aa r ry,.ri ri�r+ e"�1 r ^u Y t t r P z nu c r s„{F� S"r' ��!'.e�„#�'ft '',a.Y t>a iC h fi d 7� k ,gf� 7 :'���... t rs`r '" * ` { +r % ..,� _� 'fx�„F` s' r � 4�''T�„rt .w,,r 'Y.'S•.'x"„r� i Y+i. s"'"_ .,r•+s".�'n. - _ r, s w+ . Dr ..? �5 .t 'rte + ti _ 5 F� y t ,"� n s�F rte,.. . . 5;,,{.,�' i _ -1114, n + 7,"A t { , :�.a 7 ivxa.... q`f s.}r x4'�k7 r aee r t ,: a + ," r ✓ t z + f t 3,,,, `t r s k 4a`.�, y, } P dE z }"{{ b` o* h S T r h x % 2 +r"' .t .5t s% r S 1. L 1{..' t Ott .5�%.*S .C.F '�3„�f C j �-: 1 P 1 i. , Ot�0 L . t ... An;1 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 7gi_ In the Matter of Fee for Service Agreements with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Medical Services and County Health Department The Board having determined that new agreements with an effective date of October 1, 1975 with Fee for Service Physicians, Dentists, Optometrists, and Podiatrists are being prepared; and The Board having set rates listed in Resolution No. 75/844 for these agreements; IT IS BY THE BOARD ORDERED that said agreements for those fee-for- service physicians, dentists, optometrists and podiatrists utilized by the County Medical Services and the County Health Department whose names are listed in "Exhibit A" attached hereto and incorporated herein as if set forth in full are hereby approved; and IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign the contracts on behalf of this Board. Passed by the Board on November 4, 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 4th day of November 19 75 County Counsel J. R. OLSSON, Clerk County Auditor-Controller By �,. Deputy Clerk County Medical Director N. I graham Chief, Medical Administrative Services County Health Officer Personnel Services Unit Employee Relations Officer H 24 ens 10M 00098 EXHIBIT A Health Department Lucille Andes, M.D. - #22-501 Gordon Baumbacher, M.D. - #22-532 Tom Bell, M.D. - 922-565 Kathy Bennett, M.D. - #22-539 William Bodenman, M.D. - #22-502 William Boyd, M.D. - #22-551 Catherine Briggs, M.D. - #22-567 Penny Brody, M.D. - #22-560 Miriam Budinger, M.D. - #22-545 Edwin Carlson, M.D. - #22-540 E. Carmick, M.D. - #22-541 Sophie Casson, M.D. - 022-524 Sue Chan, M.D. - #22-542 Ed Clark, M.D. - #22-544 Ezra Clark, M.D. - #22-548 Paul Cohen, M.D. - #22-503 Ira Davidoff, M.D. -#22-506 Herbert Dryfoos, M.D. - #22-549 David Erenfeldt, M.D. - #22-553 Peter Ewald, M.D. - #22-525 Davitt Felder, M.D. - #22-557 Richard Filinson, M.D. - #22-550 David Fisher, M.D. - #22-507 Leonard Fox, M.D. -#22-564 Ira Friedman, M.D. - #22-554 Tom Fritch, M.D. - #22-508 Carole Funasaki, M.D. - #22-509 Lance Gershn, M.D. - #22-510 Alan Giannini, M.D. - #22-511 Donald Green, M.D. - #22-559 Washington C. Rill., M.D. - #22-512 T. Iwata, M.D. - #22-513 A. Dalton James, M.D. - #22-556 Barry Kaminsky, M.D. - #22-514 Raymond Keen, M.D. - #22-543 Glen Kent, M.D. - #22-538 Jeremy Lam, M.D. - #22-552 Elliott Landfield, M.D. - #22-526 Flora Leigh, M.D. - #22-530 Marston Leigh, M.D. -#22-535 Eleanor Lin, M.D. - #22-555 Anita Mitchell, M.D. - #22-562 Jose Montenegro, M.D. 422-515 Eleanor Nelson, M.D. - #22-527 Duane Olson, M.D. - #22-516 Richard Pascan, M.D. #22-563 Deon Patten, M.D. - #22-533 Hamlet Pulley, M.D. - #22-517 R. A. Rafael, M.D. - #22-561 Sylvan Ruark, M.D. - #22-534 Donald Rutherford, M.D. - #22-518 Arthur Schlosser, M.D. - #22-537 Linda Schultz, M.D. _ #22-536 Nathan Schultz, M.D. - #22-519 Maxine Sehring, M.D. - #22-531 Donald Sokol, M.D. - #22-566 Laura Stallone, M.D. - #22-520 Robert Sweeney, M.D. - #22-521 Yoshiye Togasaki, M.D. - #22-574 Jamice Vollmer, M.D. - #22-528 James Long, M.D. - #22-522 EXHIBIT A Page 1 :of 3 . 000,11" EXHIBIT,A Medical Services Rosalie Albers, M.D. - #26-501 Robert Hammer, M.D. - #26-551 Raymond Arnold, M.D. - 1#26-502 Kenneth Hanson, O.D. - #26-552 Jon H. Bayers, M.D. - #26-700 B. Patrick Harpole, M.D. - #26-664 Miles W. Bell, M.D. - #26-503 Joan Hart, M.D. - #26-553 Gloria Bentinck, M.D. - #26-504 Frieda Harter, M.D. - #26-554 Ralph Bernstein, M.D. - ' Kenneth Hjortsvang, M.D. - #26-555 Villiam Bewley, M.D. - 1'126-505 Ben Hom, M.D. - u Virginia Blacklidge, M.D. - #26-506 Franklin Hulme, D.D.S. - #26-557 Richard Bland, M.D. - #26-507 James Hundley, M.D. - #26-738 Kurtley Bleuel, M.D. - #26-508 John Hutchison, M.D. - #26-559 Robert S. Blum, M.D. - # T. M. Iida, O.D. - #26-560 Daniel Bluth, D.P.M. - t26-509 Toshiko Iwata, M.D. - 926-561 Jahn T. Baan, M.D. - .V 26-729 Joel Jaffe, ,I.D. - #26-666 Jerrold C. Bocci., M.D. - V2E-51.0 William Jervis, M.D. - #26-562 Peter Braunstein, M.D. - •1.126-511 Mark Josephs, M.D. - P26-563 Larkin Breed, ?r. , M.D. - u26•-512 Arnold. Josselson, M.D. - -26-703 Tom Brewer, M.D. - x.26--513 Ronald Julis, M.D. - #26-713 Ervin Brotman, M.D. - #26-743 William Kaiser, M.D. - #26-564 Ronald Burnam, M.D. - #26-516 Stephen Kalkstein, M.D. - #26-687 P. T. Burtis, M.D. - #26-517 Foreman Kan, D-D.S. - #26-565 Harold Carm•�l, M.D.- - r26-746 Herman' Kaplan, M.D. - #26-566 Edward Carmick, Jr. , M.D. - #26-724 F. George Kassebaum, M.D. - #26-567 Domenic Cavallaro, D.D.S. - #26-518 Fredrick Kleinsinger, M.D. - # John G. Champlin, M.D. - 126-708 Edwin Koumrian, M.D. - #26-568 Kwck L. Chan., M.D. - fr26-736 Morton S. Kramer, M.D. - #26-569 Grange Coffin, M.D. - #26-520 Ronald Krasner, M.D. - #26-570 Michael Cohen, M.I . - #26-697 Robert Kuehnert, M.D. - 026-571 Henry S. Colony, M.D. - z` Stephen Langer, M.D. - #26-572 Edward Comulada, D.D.S. - x`26-521 Martin Lebowitz, M.D. - #26-573 Franklin Concepcion, M.D. - 426-522 A. Russell Lee, M.D. - #26-648 Oliver Cooperman, M.D. - ,`26-523 Marston Leigh, M.D. - #26-574 Gerald Crenshaw, M.D. - x:26-524 Thomas Lenz, M.D. - #26-668 Hunter Cutting, M.D. - #26-526 Lawrence Leong, .D.D.S. - #26-688 Charles Demitz, M.D. - #26-527 Randall Leong, D.D.S. - #26-669 John Dittmer, D.D.S. - ,#26-529 Henry Linker, O.D. - #26-575 Laurence Dorcy, M.D. - #26-530 Kenneth Lipman, M.D. - #26-576 Richard Doty, M.D. - #26-716 'Bruce Lloyd, M.D. - #26-725 Michael Dubriwny, M.D. - #26-728 Henry Lofgran, A.P.M. - #26-577 James Edgar, M.D. - #26-532 William Lowe, D.P.M. - 126-578 Henry Edington, Jr. , M.D. - #26-533 Eleanor Luce, M.D. - #26-579 William Eldridge, D.D.S. - 1#26-704 Marilyn Lucia, M.D. - X626-580 Gilbert Elian, M.D. - r26-698 Harold Lueders, M.D. - 6626-581 Douglas Fastabend, D.D.S. - #26-534 A. A. McKirdy, M.D. - #26-590 .john Faulkner, M.D. - x`26-535 Harry J. MacDannald, M.D. - #26-714 Charles Ferris, M.D. - #26-536 Robert T. Mack, M.D. - 1626-582 Golda Fischer, M.D. - #26-537 aarah Malin, M.D. - 6626-583 Joseph K. Ford, M.D. - #26-539 Daniel Mandelbaum, M.D. - x`26-584 Leonard L. Fox, M.D. - #26-735 Steven Y. Mar, D.D.S. - 1#26-585 Jonathan D. Frank, M.D. - u Conrad F. March, M.D. - 1#26-586 R. Bruce Franz, D.P.M. - s26-540 Jeanette Margolin, M.D. - 6626-587 Michael Friedman, M.D. - X26-541 Frederick Mattka, D.D.S. - 6626-588 John W. Gaines, D.D.S. - #26-542 Marian Maynard, M.D. - 6626-589 Michael Gamble, M.D. - #26-543 Thomas Meagher, M.D. - 1#26-591 Randell F. Gardner, D.D.S. - #26-544 Lewis Meyers, M.D. - #26-592 Paul Gee, M.D. - X626-732 Dean Morgan, M.D. - #26-594 Reynaldo Geerken, M.D. - 26-723 Stephen Murphy, M.D. - #26-596 Herbert Gershen, M.D. - =26-660 William Nielsen, D.D.S. - #26-720 A1_lar.Giannini, M.D. - #26-545 Robert Ogburn, M.D. - 6626-597 Paul Gilbert, Jr. , M.D. - #26-546 Duane Olson, M.D. - #26-676 Eric Gillett, M.D. - ,'.=26-547 Paul Palmbaum, M.D. - X626-598 Stephen Glouberman, M.D. - 126-548 Falter Panganiban, M.D. - #26-727 Jay A. Goldstein, M.D. - :'126-5/i9 Nils Parson, M.D. - 6626-647 Miles Graber, M.D. - #26-663 Ernest Pecci, M.D. - =26-599 Samuel Gross, M.D. - x%26-550 Lars Pedersen III, M.D. - #26-600 EXHIBIT A Page 2 of 3 00100 EXHIBIT A Medical Services Jonathan Penn, M.D. - #26-685 Registrars L. Petrucci, M.D. 026-601 Floyd Pickett, D.D.S. - 026-602 J. Lee Aiken, M.D. — #26-650 Cupid R. Poe, M.D. - #26-603 Edwin Carlson, M.D. - #26-653 William D. Preston, M.D. - ir26-604 Walter Carr, M.D. - #26-654 Alvin Priddy, O.D. - #26-605 Allen Casebolt, M.D. - #26-655 Theodore R. Purcell, M.D. - #26-606 Robert Charm, M.D. - #26-519 A. Munro Ransdell, M.D. - #26-607 Edward Connolly, M.D. - #26-693 Cavett M. Robert, Jr. , M.D. - 126-734 John Crockett, M.D. - 126-656 James W. Robison, M.D. - #26-730 Ronald Fujimoto, M.D. - #26-659 Harold Rodgers, M.D. - x`26-609 Arnold Gilbert, M.D. - #26-661 John McLean Rohr, M.D. - #26-610 Saul Gong, M.D. - 126-662 David H. Rosen, M.D. - 26-611 Ronald Greene, M.D. - #26-709 James M. Rosin, M.D. - #26-612 hent Hobert, M.D. - #26-665 John R. Rostkowski, M.D. - #26-699 Fredric Huie, M.D. - #26-556 Alfred J. Rothman, M.D. - i26-689 John Lee, M.D. - #26-667 Kenneth L. Rothman, M.D. - #26-740 Rudy Leong, M.D. - #26-670 David K. Russell, D.D.S. - x`26-695 Leon Lewis, M.D. - #26-671 Nathan D. Schultz, M.D. - #26-614 Alvin Loosli, M.D. - x:26-673 Lynn F. Shafer, M.D. - #26-616 John Nackley, M.D. - #26-674 William Sheeran, D.D.S. - #26-61 Richard Oken, M.D. - #26-67.5 Ronald S. Shigio, O.D. - f26-618 Charles Phillips, M.D. - #26-679 Herbert A. Sigmond, M.D. - #26-619 Charles Pollack, M.D. - #26-680 Bernard M. Sklar, M.D. - #26-721 K. Smick, M.D. - #26-620 Residents Donald D. Smith, M.D. - #26-706 James D. Smith, M.D. - v26-621 1st Year Warren B. Smith, M.D. - # Anthony Somkin, M.D. - #26-622 Steven Enright, M.D. - #26-744 Rolf Sommerhaug, M.D. - # John Gunderson, M.D. - #26-717 Edward P. South, M.D. - #26-623 Terence Hammer, M.D. - #26-718 James J. Stanton, M.D. - #26-624 Roger Littge, M.D. - #26-719 Kenneth Stein, M.D. - Frank Lucido, M.D. _- #26-733 Richard Sterling, D.D.S. - 026-737 Stan McCart, M.D. - �r26-710 Earl L. Stern, M.D. - u26-626 James Muhm, M.D. - 426-711 Joseph H. Stokes, D.D.S. - #26-627 Frederic Pollock, M.D. - 426-731 Walter Stullman, M.D. - #26-628 John Rose, M.D. - #26-681 Herbert Swartz, M.D. - #26-629 William Ross, M.D. - #26-682 John R. Taylor, M.D. - #26-630 Bernard Wolf, M.D. - #26-712 Phyliss Taylor, M.D. - #26-631 Walter Taylor, M.D. - ;26-632 2nd Year Robert Telepak, M.D. - #26-715 Carter Thompson, M.D. - #26-702 'Kathryn Bennett, M.D. - 26-652 Samuel Tipton, M.D. - #26-633 Thomas Fritch, M.D. - #26-658 Terry Toranto, M.D. _ #26-739 Roy Lichtenstein, M.D. - #26-672 Kan L. Toy, D.D.S. - #26-634 Peter Peruzzo, M.D. - #26-678 Anthony Vlahiotis, M.D. - #26-707 Joe Selby, M.D. - #26-615 Yiannis A. Vlahos, D.D.S. - #26-635 Peter Van Auken, M.D. - #26-686 Milton vonRydingsvard, M.D. - #26-741 Gary Lee Waddington, M.D. - #26-636 Marion R. Walker, M.D. - ,r26-637 William B. Walker, M.D. - i26-638 George Wall, M.D. Franz, Wasserman, M.D. - x`26-640 Aileen Webb, M.D. - #26-705 Sanford Weimer, M.D. - #26-745 Herbert Weingard, M.D. - #26-690 Steven Weiss, M.D. - #26-742 Delbert Wilcox, M.D. - #26-641 Kathryn Williams, M.D. - x`26-642 Kent Williams, D.D.S. - f26-701 Charles Wilson, M.D: - %26-722 Hugh Winig, M.D. - #26-726 Steven Wolfe, M.D. - #26-691 Jonathan Wommack, D.D.S. - #26-692 Gary P. Yee, D.D.S. - #26-644 Robert Zechnich, M.D. - #26-646 Mark R. Stein, M.D. - #26-625 EXHIBIT A Page 3 of 3 00101 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Setting Rates for Photocopy and Reproduction Services The increasing demand for photocopy and document reproduction.. services makes it necessary to establish standard Countywide rates therefor. Inasmuch as the rates contained in County Administrative Bulletin 111, dated March 31, 1971, are found to be reasonable by the County Auditor-Controller, and other special reproduction rates charged by County departments are in accordance with statute., and on the recommendation of the County Administrator and pursuant to Government Code Section 6257, The Board orders that the rates set forth in Administrative Bulletin 111 and those rates established by law for special reproductions are approved, and; That the County Administrator is authorized to amend or revise such non-statutory rates as necessary. PASSED ON November 4, 1975 unanimously by the Supervisors present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of_joygmber , 19 M J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 • 15•M Maxine M. Ne eld Orig. Dept: County Administrator cc: County Auditor-Controller County Counsel X102 In the Board of Supervisors of Contra Costa County, State of California AS BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT November, 4 , 19 75 In the Matter of Approving Contract Documents Submitted by the Contra Costa County Fire Protection District The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of weeds, rubbish and other fire hazard conditions within the district for the period of December 1, 1975 through November 30, 1976; IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and November 18, 1975 at 11:00 AM is fixed as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is directed to publish the Notice to Contractors for the time and in the manner as required by law in the "Contra Costa Times." PASSED by the Board on November 4, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept- Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 4 t h day of November . 19 75 J. R. OLSSON, Clerk By .�./J, e t i' Deputy Clerk H ^<a 12/74 Rolibi a Gu=ti errep cc: Contra Costa County Fire Protection District County Auditor-Controller County Counsel County Administrator 00103 t ' 1 AMENDMENT TO THE 1975 ABATEMENT CONTRACT FOR THE ABATEMENT OF WEEDS, RUBBISH AND OTHER FIRE HAZARD CONDITIONS WITHIN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Section 1. Parties: Effective on , 1975, the Board of Supervisors of Contra Costa County, as the Governing Board of the Contra Costa County Fire Protection District (Pub.lic Agency) and (Contractor) hereby amend the "Abatement Contract dated by agreeing and promising as follows: Section 2. Alteration: The "Abatement Contract" period from January 1, 1975 through December 31, 1975 is hereby amended to be from January 1, 1975 through November 30, 1975. Section 3. Reaffirmance: Said "Abatement Contract" except as hereinabove amended shall remain in full force and effect. Section 4 . Signatures & Acknowledgement: Public Agency. By: (President, Chairman or Other Designated Representative) (Secretary) Contractor, hereby also acknowledging awareness of and compliance with Labor Code• §1861 concerning Workmen's Compensation Law. By: [CORPORATE Designate official capacity in the SEAL] business) By: Designate official capacity in the business) Note to Contractor (1) Execute acknowledgment form below, and (2) if a corporation, affix corporate seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ACKNOWLEDGMENT (by Corporation, County of 3 ss. Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it . Dated: NOTARIAL SEALJ NOTARY PUBLIC - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED: John B. Clausen County Counsel By: Deputy .00104 .; x (1976 Abatement) B I D P R O P O S A L For the performance of fire hazard correction and abatement work in the Contra Costa County Fire Protection District. Name of Bidder: Business Address: Place of Residence: The undersigned hereby offers to furnish all- equip- ment; materials and labor where ordered, and to do the work necessary to complete the project as described in the Notice To Contractors in accordance with the Abatement Contract and. = Abatement Specifications relating thereto which are on file at the District Office of the Public Agency at the unit prices set forth on page 2 of this proposal at a total bid amount of (Total amount of composite bid from page o Dollars ($_ _ _, _ _ _ _ _) The work will be done pursuant to the said Abatement -Specifications and the Orders as issued by the Public Agency as to the specific properties to be abated. The Contractor Oualifications will be confirmed, analyzed, and evaluated by the Public Agency after the public opening of the bids by the Contra Costa County Board of Supervisors , prior to the award of the contract by the Board to the lowest responsible bidder. , And further, the undersigned agrees to enter into a contract with the Public Agency to do the work as provided above if awarded the contract and to furnish the prescribed bonds and insurance. Contractor (General) Authorized Signature . Signature to be Notarizedy Date: NOT VALID UNLESS RETURNED WITH COMPLETEDA S , s, 4 , 5 ana 6 Page 1 of 6 Pages O V iIM! ., y 1976 ABATEMENT PROPOSAL ESTIMATED 4 TYPE OF WORK QUANTITY UNIT UNIT PRICE TOTAL PER YEAR PER YEAR PER YEAR DISCING 1. Lots or parcels of real property from 0 through 5,000 sq. ft. in 48 Lots Each area. 2. Lots or parcels of real property from 5,001 through 7,500 sq. 72 Lots Each ft. in area. 3. Lots or parcels of real property from 7,501 through 10,000 sq. 116 Lots Each ft. in area. 4. Lots or parcels of real property from 10,001 through 12,500 sq. 86 Lots Each ft. in area. 5. Lots or parcels of real property from 12,501 through 15,000 sq. 97• Lots Each ft. in area. 6. Lots or parcels of real property from 15,001 through 18,000 sq. 74 Lots Each ft. in area. 7. Lots or parcels of real property from 18,001 through 21,000 sq. 71 Lots Each ft. in area. S. Lots or parcels of real property from 21,001 through 30,000 sq. 57 Lots Each ft. in area. 9. Lots or parcels of real property from 25,001 through 30,000 sq. 48 Lots Each ft. in area. 10. Lots or parcels of real property from -30,001 through 35,000 sq. 39 Lots Each ft. in area. 11. Lots or parcels or real property from 35,001 through 1 acre in 97 Lots Each area. 12. Lots or parcels of real property more than 1 acre and up to 5 1,500 Acres Per Acre acres in area. 13. Lots or parcels of real property 400 Acres Per Acre more than 5 acres in area. DISCING FIRE BREAKS 750 Hours Per Hr. DOZING 50 Hours Per Hr. �. HERBICIDE SPRAYING 175,000 Per 1. Perimeter Spraying L. F. - Lineal Ft.1 150,000,000 2. Area SDraying So. Ft. 1000 S . TOTAL COMPOSITE BID S Excluding work done on an hourly basis, unit bids shall be based upon the abatement work being done twice per parcel. The Contract Will be awarded on the ba--is of the lowest composite bid and proven ability, dependability, and responsibility, regardless of the individual unit prices listed. COMPENSATION SHALL BE MADE FOR THE TYPE OF WORK COMPLETED AT THE VARIOUS UNIT PRICE RATES IN ACCORDANCE WITH THE ABATEMENT SPECIFICATIONS. 00106 NOT VALID UNLESS RETURNED WITH COMPLETED PAGES 1, 3, 4, 5 and. 6 Pare 2 of 6 Pages CONTRACTOR QUALIFICATIONS I. Experience A. years in professional abatement business. B. Abatement contracts successfully completed: YEAR AGENCY OR FIRM ADDRESS 1. 2. 3. . 4. 5. II. Previous Bonding Companies: / / Labor and Materials ! / Performance AGENT ADDRESS BONDING COMPANY A. B. C. D. III. Equipment, Contractor owned: A. NO. TYPE MAY BE INSPECTED AT (Location) - 1. Tractor(s) with Rotovator(s) 2. Tractor(s) with Disc(s) 3. Dozer(s) 4. Spray Equipment 5. Equip. Transport Vehicle(s) 6. Hand Rotary Mowers 7. Rubbish Haul Truck(s) 8. Misc. Equipment B. List n=ber of employees: FULL TIME PART TIME 1. Field Employees 2. Office Staff C. Is all listed equipment operational? /-7 Yes / / No (If no, explain) NOT VALID UNLESS RETURNED WITH C01NDLETED PAGES 1, 22 4, 5 and 6 Page 3 of 6 Pages - - - D. Is all listed equipment owned free and clear? l= yes /-T No (If no, list equipment being purchased and/or leased) EQUIP. LENDER/LESSOR LENDER/LESSOR ADDRESS 1. 2. 3. (Use back of page if necessary) Are all equipment contracts or lease payments current? L� Yes /7 No (If no, explain) E. Are there payments due for mechanical repairs and/or equipment parts on any of the listed equipment? /7 Yes /-7 No (If yes, list below) EQUIP. AMT. DUE REPAIR FIRM S ADDRESS 0 1. 2. 3. (Use back. of page if necessary) Are all payments current? Yes / / No (If no, explain) IV. Sub-contractors A. List percentage of each type of abatement work to be completed by sub-contrator(s): 1. Rotovating 2. Discing 3. Dozing 4. Herbicide Spray 5. Rubbish Removal 6. Hand Mowing & Hoeing B. Are all sub-contractors listed on page 6 under contract? Yes / / No Is the contract binding on the sub-contractor to ensure his commitment for the term of the abatement contract? /_7 Yes / / No (If no, explain) NOT-VALID-UNLESS RETURNED WITH COMPLETED PAGES 1, 2, 3, 5 and 6 Page 4 of 6 Pages 00108 . _ 1,. V. Busimse Office: A. Location: Address: „ . city: Zip: WORK HOURS AFTER 'WORK HOURS Telephone: c •_« t L �. a .� .� 'N r s � f f fi Y j � i� Jr. �,e -�, w , r , a 5� r r' J 1 5.�, 'v. 4 } L 4 N $�,. 5 ,, - a t r t Q i; , 4 x �t 7 Y K r1�: :.-: ,... 22 F '� .. _ E ld 4 Y A r Y 'f f at Y1^ -.: _ . S f, N xn" -' ay's"'}' p w m Y 4 �' f 7� G i f ,' " f -r fsl 1 S Yh t ti ""��; - ': s*-- r 7 Y t.` t. S + < i „ _ _ r r K x y t -p i J t Y_ 1 Y Y K Kk J J T C Y p r E 3 'n.YY I s r r ` s �.°s Ems" y r , ,._ �l t s- .} f sf 7 .. . y.: . .'. .. - -, - y f � 1 . . NOT VALID UNLESS RETURNED WITH COMPLETED^. PAGES 1, 2, 3, 4 and 6 Page S of . Pages - r .. 00109 . - - - SUBCONTRACTORS FOR FIRE HAZARD ABATEMENT WORK With respect to and incident to the above entitled work or improvement, the Contractor states the following is the name and the address of the place of business of each subcontractor who will perform work or labor or render service to the Contractor in or about the construction of the above indicated work or improvement in an amount in excess of one-half (1/2) of one per cent (1%) of the Contractor's total bid; and he further herein sets forth that type of abatement equipment which each subcontractor will provide: NAME: YRS. OF ABATEMENT EXPERIENCE: - ADDRESS: PHONE: NUMBER 6 TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: ,YRS. OF ABATEMENT EXPERIENCE: - ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TrME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT. / Yes / 7 No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIM: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER b TYPE EQUIP. AVAILABLE:_ EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / . / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: - ADDRESS: PHONE: NUMBER 6 TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NU:U3ER OF EMPLOYEES: FULL T11ME: PART Tr-.IE: IS THIS SUBCONTRr,CTOR UNDER CO,YTRACT: / / Yes / 7 No NOT VALID UNLESS REIUR2,7ED WITH COITLETED PAGES 1, 2, 3, 4, and S Page 6 of 6 Pages 00110 1 ABATEMENT CONTRACT (Agreement) 1. SPECIAL TMW. These special terms are incorporated below by reference. (992,3) Parties: [Public Agency] Contra Costa County Fire Protection District [Contractor] (§2) Effective Date: [see §4 for starting date.]' . (§3) The work: The Contractor will at its own cost and expense, in a Workman- like.manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the-Abatement Specifi- cations and related contract documents hereinafter mentioned, to the satisfac 'tion of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. (84) Completion Time: The work shall be completed as set forth by the Public Agency in Orders to be issued. (®S) Public Agency's Agent: Fire Chief of the Public Agency. (§6) Contract Price: $ (for unit price contractsi more or less, in accordance with finished quantities at unit bid prices.) 2. SIGNATURES 4 ACKNOWLEM ENT. Public Agency. By: (President, Chairman or Other Designated Representative) (Secretary) . Contractor, hereby also acknowledging awareness of and compliance with Labor Code §1861 concerning Workmen's Compensation Law. By: [CORPORATE Designate official capacity in the business SEAL] By: Designate official capacity in the business dote to Contractor (1) Execute acknowledgment form below, and (2) if a corporation, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ACKNOWLEMMENT (by Corporation, County of ) ss. Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: NOTARIAL SEALJ NOTARY PUBLIC FORM APPROVED: J. B. CLAUSEN By: -00111 County CounselDeputy I 3. WORK CONTRACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's Notice To Contractors, Proposal, Orders, and Abatement Specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TTHE: NOTICE TO PROCEED. Contractor shall start this work as directed in the Orders and shall complete it as specified in Sec. 1. 5. INTEGRATED DOCUMENTS. The Notice to Contractors, Bid Proposal, Orders and Abatement Specifications or special provisions of the Public Agency's call for bids, and Contractor's accepted bid for this Work are hereby incorporated into this contract, and they are intended to co-operate, so that -anything exhibited in the Notice To Contractors, Bid Proposal, and Orders not mentioned in the Abatement Specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof When taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 6. PAYMENT. For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall _ pay the Contractor the sum specified in Sec. 1, except that in this unit price contract, the payment shall be for finished quantities (parcels and/or hours) at unit bid prices in accordance with the Abatement Specifications. 7. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delay. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and ' materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or claims against Contractor, but in no case shall the notice of completion be filed prior to November 30 of the year in which the work has been completed. -2- 00112 8. INSURANCE. (Labor Code §§1860-61) On signing this contract, contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workmen's Compen- sation Insurance issued by *an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workmen's Compensation Law. 9. BONDS. On signing this contract, Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifications or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 10. FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s), to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. The Public Agency may terminate this contract by registered mail where the Contractor fails to provide sufficient 'workmen and equipment as previously ordered. The Public Agency's determination shall be final and conclusive as to sufficiency of workmen and equipment. 11. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and- iegulations, especially Chapter 1 of 'Part 7 of the California Labor Code (beginning with Sec. 1720, and. including Secs. 1735, 1777.5, & 1777.6 for bidding discrimination) and intend that this contract complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailing wages and hours, shall apply to this contract as though fully stipulated herein. 12. SUBCONTRACTORS. Government Code §94100-4113 are incorporated herein. 13. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the governing body of the Public Agency has ascertained the general prevailing rates of waves per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification; or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorpor- ated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours constituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agree- ments. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor. in the locality where such work is being performed. It if becomes necessary for the Contractor or any subcontractor to employ any person in a craft, classification or type of work (except executive, supervisory, administrative, clerical or other non- manual workers as such) for which no minimum wage rate is specified, the Contras- tor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 14. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Con- tractor or by any subcontractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. - _ V _ r 15. APPRENTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding dis- crimination. i6. PREFERENCE FOR MATERIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 17. ASSIGNMENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractors surety or sureties, unless they have waived notice of assignment. 18. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, - or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the Vork or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefore,-or any com- bination of these acts, shall not relieve the Contractor of his obligation to . fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. ' v 19. HOLD HARMLESS & INDEMNITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards,- commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless or whether or not such . liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as complet- ed, and including the defense of any suit(s) or actica(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s), or any officer(s), agent(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s),drawing(s), specification(s) or special provision(s) in connection with this work, has insurance or other indemnifi- cation covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. -4- 00114 �.�wr+sW-^T1 rww�wP.r•+•iPa. �`..y.�T�.Y^'.-.. ,.o,...T..+t ABATEMENT SPECIFICATIONS SECTION A - DESCRIPTION OF PROJECT 1. The Contra Costa County Fire Protection District of Contra Costa County, hereinafter referred to as the Public Agency, is in the process of notifying the owners of over 15,000 properties which may require the correc- tion and abatement of fire hazards. Those-properties that have not been corrected and abated by the owners will be abated under orders of the Public - Agency. Approximately 1,500 properties are abated annually. 2. The abatement contract for the period December 1, 1975 through November 30, 1976 will be awarded on the basis of the lowest composite bid and proven ability, dependability, and responsibility. The successful bidder shall be compensated for that work completed at the rate specified - for that type of work supplied on the Bid Proposal. Excluding the types of work to be done on an hourly basis, unit price rates are to be based upon - the abatement work being done twice per parcel. 3. A copy of the abatement contract which the successful bidder Will be required to execute, can be inspected at the Public Agency office, 2010 Geary Road, Pleasant Hill, California. 4. Bids will be publicly opened by the Contra -Costa County Board of Supervisors and it is expected that they will be presented to the Adminis- trator of the Public Agency for review. The Administrator of- the Public Agency is the Fire Chief of the Contra Costa County Fire Protection District, hereinafter referred to as the Fire Chief. The Fire Chief will recommend to the Board of Supervisors (Governing Body of the Public Agency) the award of the contract to the lowest composite bidder of proven ability, dependability, and responsibility. 5. This Abatement Specifications document is intended to cooperate with the Notice to Contractors, Contract, Bid Proposal, and Orders as discussed herein, so that anything exhibited in the Notice to Contractors, Contract, Bid Proposal, and Orders not mentioned in the Abatement Specifi- cations is to be considered as if exhibited, mentioned, and set forth herein. SECTION B - GENERAL PROVISIONS 1. Before any work is commenced on this contract and Within ten (10) calendar days after the date of award, the successful bidder shall furnish to the Public Agency evidence of: a. Workmen's Compensation Insurance. .The contractor shall main- tain adequate Workmen's Compensation Insurance under the laws of the State of California, for all labor employed by him or by any subcontractor under him, who may come within the protection of such Workmen's Compensation Laws of the State of California, and shall provide, where practicable, employers' general liability insurance for the benefit of his employees and the employees of any subcontractor under him, not protected by such compensation laws, and proof of such insurance, satisfactory to the Public Agency shall be given by filing certificates of such insurance with the Public Agency, in form satisfactory to said Public Agency. If such insurance is underwritten by any 'agency other than the State Compensation Fund, such agency shall be a company authorized to do business in the State of California. b. Public Liability and Property Damage Insurance. The contractor , shall, in addition, take out and shall furnish satisfactory proof, by certifi- cate or otherwise, as may be required, that he has taken out public liability and property damage insurance with an insurance company, complying with the requirements herein set forth and satisfactory to the Public Agency, and such form as shall be satisfactory to the Public Agency to protect said contractor and the Public Agency, its officers, employees or agents, against loss from -1- 00115 i liability imposed by law, for damages on account of bodily injury, including death resulting therefrom, suffered or alleged to have been suffered by any person or persons, other than emplovees, resulting directly or indirectly from the performance or execution of this contract or any subcontract there- under, and, also to protect said contractor and the Public Agency, its officers, employees or agents against loss from liability imposed by law or damage to any property, caused directly or indirectly by the performance or execution of this contract or any subcontract thereunder. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, SHALL NAME THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AS A NAMED INSURED. Said public liability and property damage insurance shall be maintained by the contractor in full force and effect during the entire period of per- formance under this contract in the amounts of not less than the following: (1) Limit of liability for injury or accidental death: One person . . . .$250,000 One accident . . . . . . . , . : . . . . . .$500,000 •(2) Limit of liability for property damage: One Accident . . . . . . . . . . . . . . . . . . .$ 50,000 If the contractor fails to maintain such insurance, the Public Agency may terminate this contract and deduct and retain a sufficient amount of money from any sums due the contractor under the contract to cover any damages which the Public Agency may be liable to pay as a result of any uninsured operations by the contractor thereunder. O Nothing herein contained shall be construed as limiting in any way the extent to which the contractor may be held responsible for payment of damages, to persons or property resulting from his operations or the operations of any subcontractor under him. c. Contract Bonds. The contractor shall, at the time of signing - the contract, furnish two good and sufficient surety bonds of a surety com- pany or companies authorized to do business in the State of California and satisfactory to the Public Agency. A bond in an amount equal to one hundred (100) percent of the total bid for one year's work for the payment of just claims for materials, labor and subcontractors employed by him thereon, and a bond in an amount equal to one hundred (100) percent of the full amount of the total bid for one year's work as surety for the faithful performance of the contract. 2. The contractor shall comply with all local, State, and Federal regula- tions applicable to labor, wage rates, hours of work, apprentices, aliens, subcontractors, and preference for materials. Wages paid shall not be less than the current list of prevailing wages as established by the Board of Supervisors of Contra Costa County for the District. 3. The contractor shall furnish all equipment, material, supplies and labor where ordered, and pay all fees necessary to complete the work to the satisfaction of the Public Agency. 4. The contractor shall complete all correction and abatement work in the Orders to be issued by the Public Agency. The Orders will consist of parcels identified by County assessor parcel numbers and will include copies of assessor map book pages for location of parcels. The type work to be com- pleted on each parcel will be specified in these G-ders. Only those parcels indicated for abatement work in such Orders will be abated under the contract (Agreement) and said parcels shall be abated by the date specified in the Orders for the abatement work on such parcels. 5. The contractor shall return the work order(s) no later than one (1) week after the work completion date specified in the order(s). - 2 - 00116 . r S. Any other forms or controls that may be required by the Public Agency shall be completed by the contractor. The contractor shall maintain all records and reports pertaining to any work under the xontract and have them Available for inspection by the Public Agency. 7. The Public Agency must approve the correction and work before payment may be made to the contractor. The work shall be performed under the general supervision of the Fire Chief, or his authorized representative, who shall have the authority to approve _ or reject any portion of the work, or to order the suspension of the work for cause. S. Payment for completed work will be made twice monthly on the 10th and 25th and then only for completed work lists received by the 'Public Agency ten (10) business days prior to these dates. 9. 10% of the payment due for completed work will be withheld until thirty- five (35) days after the completion of all regularly assigned work, expiration of the period for filing of liens or December 31, annually, whichever is later. The Public Agency will file a Notice of Completion upon acceptance of the completed work at the end of each year for that year's work. 10. The contractor shall not correct or abate parcels where, Orders have been issued, when the following conditions are found to be present: a. Any property that shows signs of started or attempted correction and abatement. b. Crowing crop land. c. If permission to enter upon any premises is denied, or the work- men are ordered off the property, all workmen and equipment are to be removed and the Public Agency notified. 11. Orders will be furnished and only that work indicated for correction and work in such Orders will be compensated under the contract. 12. Where the contractor is unable to complete the work as ordered, he shall inform the Public Agency within 48 hours, stating why such work was not or cannot be completed as ordered. 13. The Public Agency reserves the right at any time during the period set for performance of the work to: a. Specify a particular method of correction and work for any given property- b. Add to the amount of work to be completed. c. Remove certain work from the list (Orders). d. Schedule certain wor'; as to date, correction and work is to be carried out. 14. The contractor will be compensated for that work completed at the rate specified for that type of work supplied on the Bid Proposal. The number of parcels specified is estimated as a basis for bid purposes only and the contractor shall accept payment at the various unit price rates for only that work supplied and actually completed with no additional allowances to be made. Excluding the types of work to be done on an hourly basis, uni: prices are to be based upon the abatement work being done twice per parcel. 'Where the price per unit as indicated herein and on the Bid Proposal for the t-rae of work completed is based upon the abatement work being done twice Derr parcel, compen- sation for abatement work done once will be made at one-half (1/2) of the unit price bid. In any case, the work must be completed to the satisfaction of the Public Agency and in accordance with these specifications and other ccrntract docu- ments before any compensation can be paid. -3- 0011'7 15. With respect to all types of work to be done on an hourly basis, the Public Agency may specify the maximum amount of time which will he chargeable and allowed for payment by the Public Agency for work performed n-i any particu- lar parcel of property. If the contractor disputes the maximum amount of time Which the Public Agency will allow for correction of a fire hazard, he shalt submit the matter to the Fire Chief for determination in writing, setting forth the specific facts, reasons or circumstances justifying the granting of additional time to him for the particular work. The Fire Chief's determination shall be final and conclusive respecting the dispute and the amount of compen- sation due the contractor. ' 16. Adequate office communications shall be maintained by the contractor and the contractor must be available for contact by the Public Agency during the normal working day (Sam to 5pm). 17. Each tractor, dozer, rotovator or other mechanized abatement equipment used in crop land, range land, watershed or other open land shall have an approved spark arrestor affixed to the exhaust system, in accordance with Section 13005, California Health and Safety Code. 18. The Public Agency may amend the contract to add additional areas and properties for abatement and the contractor has thirty (30) days after notifi- cation in which to accept the amended documents. If said acceptance is not verified within such period, the contract is therewith terminated and no further work or compensation therefore, shall be due or allowed under the contract. 19. The Fire Chief, as Administrator of the Public Agency, shall,have final determination as to any conflict, dispute, changes or amendments, and shall be the sole judge concerning the intent of the contract documents. 20. In accordance with Section 12 of the abatement contract, the contrac- tor shall conform to the requirements of Section 4100 through 4113 of the Government Code pertaining to subcontractors. SECTION C - CORRECTION AND ABATEMENT SPECIFICATIONS 1. Scope. The conditions to be covered under this contract consist of furnishing all materials, tools, equipment, transportation, incidentals and labor as specified in the Contractor Qualifications,.unless otherwise supplied by the Public Agency involved in the reduction, correction, elimination or removal of weeds, refuse, rubbish or other fire hazard conditions, in accord- ance with County Ordinance and the California Health and Safety Code, within the District boundaries of the Public Agency. 2. The method of correction and abatement shall be to the specifications and standards of the Public Agency and may consist of one or more of the following: a. Discing b. Dozing . c. Spraying of Herbicides d. Various other methods of correction and abatement as directed in the Orders issued. 3. Type of Work. a. Discing - All lots and acreage within the District facilitating tractor equipment, may be abated by a tractor drawn disc. Parcels used for pasture, growing crops and large unused acreage will be protected by discing fire breaks. Unless otherwise specified by the Public Agency, each lot or parcel shall be disced completely, twice, during the abatement season and the dates thereof, will be determined by the Public Agency and included in the Orders -4- . X0118 r issued. The disc shall be set to sufficient depth to cut sod growth loose and turn the vegetation growth under and each discing shall destroy and bury the grass and/or Weed growth existing at the time of abatement. The second discing shall leave the property clean, reasonably smooth and in an acceptable condition. b. Dozing - May be used on any parcels throughout the District to level mounds of dirt prior to discing or to clear large areas of debris. c. Spraying of Herbicides - Areas of parcels of property not access- ible to motorized equipment, perimeters of vacant lots or parcels, and those ' parcels specified, may be abated by herbicide spray. The contractor shall provide the necessary chemicals, to the satis- faction of the Public Agency, for the eradication of all grass and weeds. Sterilant sprays will not be allowed and sprays must be harmless to humans, animals and ornamental plants and shrubs. Unless otherwise specified by the Public Agency, all areas ordered to be sprayed shall receive two (2) applications of herbicides. The first appli- cation will be started soon after December 1, as weather permits and shall eradicate the vegetation growth existing at the time of abatement. The second application of herbicides shall be applied when necessary to eradicate any weed re-growth. The time for the second application shall be determined by the contractor, provided that he shall not allow the vegetative re-growth to exceed six (6) inches in height. However, the second application of herbicides must be completed and all work orders returned to the Public Agency by August l of the current abatement year. O A sufficient amount of herbicide in the appropriate mixture shall be applied to insure Eradication of the grass and/or weed growth existing at the time of each abatement. Sufficient and satisfactory shields shall be utilized where necessary, to prevent the spray from contacting vegetation and plant life which is not to be eradicated. Perimeter spraying, boundaries of lots and parcels, around building or other structures, or as indicated, shall mean the application of a minimum five (5) feet wide, sprayed strip. d. Various Other Methods - As assigned by the Public Agency in order to secure compliance with District Ordinances. 4. The contractor shall perform the type of work for a particular property as directed by the Public Agency. -5- 001-IL19 In the Board of Supervisors of Contra Costa County, State of California AS BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT November 4 , 1917 5 In the Matter of Amendment to Agreement with C. J. Simms to Perform Fire Hazard Abatement Services The County Administrator having presented an amendment to : an agreement dated January 13, 1975 with C. J. Simms Company, Inc. for abatement of weeds, rubbish and other fire hazard conditions within Contra Costa County Fire Protection District to modify the contract date from January 1, 1975 through December 31, 1975 to January 1, 1975 through November 30, 1975; IT IS BY THE BOARD ORDERED that the modification is approved and the Chairman of the Board is authorized to execute said amendment. Passed by the Board November 4, 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. Dept- Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 4th day of :"lovember. 19 75 c c : C. J. Simms Co. , Inc. „ ,� J. R. OLSSON, Clerk Fire Chief A. V. Streuli t( � County Counsel BY Deputy Clerk H 24 1217CCiATy Auditor-Controller Robbie Gdtierre6 Countv Administrator 00120 ... ma 41 AIMENDMENT TO THE 1975 ABATEMENT CONTRACT FOR THE ABATEMENT OF WEEDS, RUBBISH AND OTHER FIRE HAZARD. CONDITIONS WITHIN . CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Section 1. Parties: Effective on NOV 4 -19752:. the Board of Supervisors of Contra Costa County, as the Governing Board . of the Contra Costa County Fire Protection. District (Public Agency) and C. J. Sims Co., Inc. (Contractor) hereby amend the "Abatement Contract" dated January 13. 1975 , by agreeing and promising as follows: Section 2. Alteration: The "Abatement Contract" period from . January 1, 1975 through December 31, 1975 is hereby amended to be from January 1, 1975 through November 30, 1975• Section 3. Reaffirmance: Said "Abatement Contract" except as hereinabove amended shall remain in full force and effect. Section 4 3 i_�'" 565 & Ac,' uledgement Public Agenc res ;int---"Chairman or Other Designated J . R. OLSSONJRK Representative).•1-2 ••. ( ) Deputy. Clerk . R bie G Terre Contractor, hereby also acknowledging ao reness of and compliance . . with Labor Code §1861 concerning Workme'n's Compensation Law. B � � 2 [CORPORATE, Designate official capacity in the SEAL business) Vice-President Designate official capacity in the business) Treasurer +' 'A' Note to Contractor (1) Execute acknowledgment form below, and.'.(2). if a corporation, affix corporate seal. State of California ) ACKNOWLEDG14ENT (by Corporation, County of Santa Clara ss. Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capac4.t4%, � Sated ersonally appeared before me today and acknowledged '�`a� . � " 'h' `'ci�i '�`and that the corporation or partnership named o r xeciffgP i s IL TERESA A.SIMMS Dated: 1 ti•� ;`` r�uia�� rneuc Cw :wnwwa� F� all Met'tin" NOTARI ggL4L "` �'�"Kµ �(" ' NOTARYPUBLIC mmissron Expires 1xn. 29. 1978 - - - - - - - - - cia ,a�a:,c�u��-� :�c,�,.•t. �:�waa - - - - - - - - - - - - -. - FORM APPROVED: John B. Clausen"/.I County Counsel Deputy 00121 - In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Contract to Provide Staff Training in Psychotic Process (Contract #24-066) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contract with the individual named below to provide staff training in the Psychotic Process under terms and conditions as more particularly set forth in said contract: CONTRACTOR NUMBER TERM CONTRACT SUBJECT PAYMENT LIMIT Paul Rebillot, Ph.D. 24-066 10/16/75 - 1/8/76 Dramatization of the $400 Psychotic Process entitled "The Hero's Journey" PASSED by the Board on November 4, 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• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Admin. Supervisors cc: County Administrator affixed this 4th day of November _ 19 75 Contractor J. R. OLSSON, Clerk Auditor-Controller Medical Services Deputy Clerk H 24 12174 - 15•M Maxine M. Neu e 00122 i Contra Costa Count,: Standard Form SHORT FORM SERVICE CONTRACT nn 1. Contract Identification. Numbe� it 6 6 r Department: Medical Services/Mental Health Subject: Mental Health Training Workshop "Fantasy, A Multi-facetted Tool" 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: PAUL REBILLOT, Ph.D. Capacity: Individual private entrepreneur Address: 51 Elm Avenue, San Anselmo, California 94960 3. Term. The effective date of this Contract is October 16, 1975 and it terminates January 8, 1976 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 Contra:tor under this Contract shall not exceed $ 400.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 33.33 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 12 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: A twelve-session workshop providing specialized instruction, training and a dramati- zation of the psychotic process entitled "The Hero's Journey" for County-selected persons in the time, place and manner required by the County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least one (1) full hour of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and in 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. 10. .Legal Authority. This Contract is entered into under and subject to the following legal. authorities: California Government Code Sections 26227 and 31000. _J 11. Si ng atures. These signatures attest the parties' agreement hereto: COC\T ' Ji' CONTRA CO T:t; CALIFOR,NIA CONTRACTOR A N. Boggess '`- B Y esi nee NOV 4 1975 6! i/!" 6111 lore Recommended by Department ( esignate official capacity) �UJ�S7 Forma roved b Count Coun B i � ( PP Y Y Y _ Desi nee (A-A620 10 ;5) Microfilmed`with board order _ In the Board of Supervisors of Contra Costa County, State of California November 4 ' 19 75 In the Matter of Purchase of Services for Pre-Retirement Counseling On the recommendation of the Retirement Administrator, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a contract for purchase of professional services with Norman Satir for purposes of Pre-Retirement Counseling, the cost of said services not to exceed $2,000 during the period December 1, 1975 to December 1, 1976. Passed by the Board on November 4, 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: Supervisors cc: County Administrator affixed this 4th day of November . 19 75 Treasurer-Tax Collector J. R. OLSSON, Clerk Retirement Division Auditor-Controller BY Deputy Clerk H 24 12174 - 15•M Maxine M. Ne eld Contractor 00124 CONTRACT FaR PROFESSIONAL S>JRVICES 1. Parties. Effective on December 1, 1975 the Treasurer-Tax Collector, a component of the County Government of Contra Costa County, a political subdivision of the State of California (County), and Norman Satir, 98 Laidley Street, San Francisco, CA 94131 mutually agree and promise as follows: 2. Purpose. The Department requires, and the Contractor is specially trained and experienced and is qualified, willing and able to provide, the following professional services: special services, advice, education and training in financial and economic matters, i.e. pre-retirement counseling to expectant retirants. 3. Services. The Contractor shall render these services at times and places specified by the Department Iiead. 4. Payment. County shall pay Contractor monthly, on his properly executed' county demand form (D-15) approved by the Department Head, as follows: $150.00 a day for conducting pre-retirement counseling sessions plus expenses except that the total amount to be paid under this contract shall not exceed $2,000.00. 5. Tena. This contract runs from December 1, 1975 through December 1, 1976; but it may be cancelled by mutual consent, or by either party by giving 30 days advance written notice thereof to the other. 6. Status. The Contractor is an independent contractor and is not to be considered an employee of the County. 7. Indemnification. The Contractor shall defend, save, indemnify and hold harmless the County and its officers and employees from any and all liability for any damages arising from or connected with his services provided hereunder. N. Boggess CONTRACTOR: V li By �oy....ac,✓ ��.,vy iairaan, Board ervisors NOV 4 1975 ATTEST: J.R. OLSSON, Co. Clerk and ex officio Clerk of Board 00e Deputy Recommended for Approval: y Department Iiead By County Administrator Form A owed: John A. Clausen, County Counsel By . � / Deputy GI-R-1:ry � 3 � � Microfilmed with board order, 0012 BOARD OF SUPERVISORS, CONTRA COSTA, COUNTY, CALIFORNIA: In the Matter of Fixing Time ) for Hearing Objections to the ) ORDER Operation and Maintenance ) Assessment Rolls of Reclamation ) (Water Code 51329, 51331) Districts Nos. 2025 (Holland ) Tract) and 2026 (Delta .Farms) ) The Assessment Commissioners heretofore appointed by this Board to prepare the operation and maintenance assessment rolls of Reclamation Districts Nos . 2025 and 2026 have filed the said operation and maintenance assessment rolls with this Board. It is by this Board ordered that the hearing on said operation and maintenance assessment rolls is hereby fixed for Tuesday, •December 2, 1975 at 10: 30 a.m. It is further ordered that notice of the time and place of the hearing on said operation and maintenance assessment rolls be published once a week for two successive weeks in the BRENTWOOD N F WS , a newspaper of general circulation published in Contra Costa County. PASSED on November 4, 1975, unanimously by the Supervisors present. 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 wcs passed.F a drpted by the Board of &aperri..ors of Contra Costa County California, ov the date shown. A'VTI:aT: J. R. 6i.5soti, County cc: Tax Collector-Treasurer Clerk&ex-ofSupervisorso Cleri:of said Board of Supervisors Assessor by Depay clerk. County Counsel - _ on4' *q75 County Administrator 00126 In the Board of Supervisors of Contra Costa County, State of California November 4 -.01975 In the Matter of Approval of Contract #22-028 Comprehensive Health Planning Association of Contra Costa County (Emergency Medical Services) The Board having allocated $5,470 to Comprehensive Health Planning Association of Contra Costa County for coordination of emergency medical services for the period July 1, 1975 to August 31, 1975 based on notification from the Association of Bay Area Governments of a grant award of federal funds in the amount of $53,600; and The Board having approved a contract with the Association of Bay Area Governments on October 7, 1975 for allocation to Contra Costa County of federal emergency medical services grant funds; NOW THEREFORE, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with Comprehensive Health Planning Association of Contra Costa County for coordination of County emergency medical services for the period September 1, 1975 to December 31, 1975 at a cost not to exceed $16,752.00. Passed by the Board on _November 4, 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 Attn: Contracts Admin. Supervisors cc: County Administrator affixed this 4th day of November . 1975 County Health Department _ J. R. OLSSON, Clerk County Auditor-Controller Deputy Clerk Comprehensive Health Maxine M. Ne eld Planning Association of Contra Costa County H 24 8/75 conn A 27 Contra. Costa County Standard Form I STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 2 2 — 0 2 8 Department: Health Department Subject: Emergency Medical Services 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Comprehensive Health Planning Association of Contra Costa County Capacity: Non-profit corporation Address: 100 - 37th Street, Room 1600, Richmond, California 94805 3. Term. The effective date of this Contract is September 1, 1975 and it terminates December 31, 1975 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 16,752 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 following described Project, the application and approval documents of which are incorporated herein by reference: Bay Area Emergency Medical Services System Grant Application submitted by the Association of Bay Area Governments in conjunction with the Bay Area Medical Services Council under Section 1203 of the EMS Act of 1973 (April 1975). Application approved and Grant awarded August 5, 1975 Grants Management Branch, Public Health Services, HEW 9. Legal Authority. This Contract is entered into under and su�ifft'leflosi� following ra^r legal authorities: EMS Systems Act of 1973 C REHENSIVE HEALTH PLANNING ASSOCIATION' California Government Code 53703 OF CONTRA COSTA COUNTY 10. Signatures. These signatures attest the parties' agreement COUNT F CO? COSTA CALIFORNIA CONTRACTOR �{{�,�/� 0 0 o Iter 21, 2970 6i! N. bugges� S ATE F C LIFO 1 A By C airman, Boar o S isors NOV 1 1975 Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) By - t 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 By 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 resolution of its board of directors. Dated: woo By Deputy 8 Microfilmed with board order c/Deputy County Clerk (A-4617 REV 5/75) Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 22 )2 2 - 028 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually ` incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants_ and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Contractor County Dept. (A-4618 REV 6/75) -1- 00129, Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 02 - 028 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. Initials: M Contractor County Dept. (A-4618 REV 6/75) -2- 00130 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number2 2 - 02 8 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. Initials: -� Contractor CO DrBt. f 11ci1fi RFV 5/75) _1_ 1 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 2 0 2 8 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. 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 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 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. Initials: Contractor County Dept. (A-4616 REV 5/75) -2- 010132 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 2 - 0 2 8 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 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 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. (A-4616 REV 5/75) -3- 00133 SERVICE PLAN A Q Number �I 02 V The Contractor shall perform certain Emergency Medical Services activities as specified in the Bay Area Emergency Medical Services System Grant submitted by the Association of Bay Area Governments to the U. S. Department of Health, Education and T:elfare. The Contractor shall coordinate existing County emergency medical resources into a functional emergency medical care system subject to time constraints of this contract. The Contractor shall perform the following specific duties: 1. Staff the County Emergency Medical Care Committee (EMCC) subject to line item budget categories and estimated amounts specified in "The Budget of Estimated Program Expenditures" attached to the Service Plan as Attachment A. 2. Implement a prospective study of medical emergency ambulance runs, defined as Code III runs, where urgent medical attention is required. 3. Develop a public education program that will inform members of the public of available Emergency Medical Services resources. 4. Review Emergency Medical Technician I training, certification, and field proficiency and initiate planning for an Emergency Medical Technician II program according to definitions and standards recognized by the State Department of Health and Contra Costa County Emergency Medical Care Committee. S. Review Emergency Medical Services county-wide emergency communication needs and develop recommendations for improving emergency communication service, particularly in relationship to emergency transportation (ambulance) service, County fire districts, police departments and sheriff's department. 6. Monitor the functioning of Emergency Medical Services available to the public that is provided by the public and private sectors and develop recommendations to improve the level of service. 7. Serve in an advisory capacity to the Board of Supervisors and County Administrator's office on matters related to Emergency Medical Services. Initials: Contractor County Dept. 00134 Y �.' Attachment A "THE`BUDGET OF -ESTIMATED`PROGRAM EXPENDITURES" QQ Number 22 - 02 y Personnel Month 4 Months . Coordinator $ 1;666 $".6,664 Secretary and support service (Equivalent of one (1) full-time secretary) 666 2;.664 Fringe Benefits 396 1,584" Subtotal $ 2,728 $10,912 Local Travel and Mileage--as incurred (Estimated $100 month) $ ' 400:'. Out-of-Area Travel--as incurred 840 (Estimated $210 month) $ . Educational Activities--as incurred (Estimated $400/month) Consultation (including computer time)-as incurred (Estimated $750/month) $ 3,000 GRAND TOTAL $16,752. Initials• Contractor County Dept. A ? v - ( r t y: e j 0-0 135 t In the Board of Supervisors of Contra Costa County, State of California November 4 19 7, In the Matter of Project Agreement for the Community Development Program (1975-1976) The Board having this day considered the recommendation of the County Community Development Advisory Council that it approve Community Development Block Grant Project Agreement Numbers 10, 16, and 29 between the County and the City of Walnut Creek at a cost not to exceed $68,000 for the period August, 1975 to August, 1976, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974; IT IS BY THE BOARD ORDERED that its Chairman is authorized. to execute said Agreement. Passed by the Board on November 4 , 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. Dept. Planning Dept. Witness my hand and the Seal of the Board of Supervisors cc. Planning Director affixed this 4th day of November, 19 75 City of Walnut Creek J. R. OLSSON, Clerk County Auditor-Controller i! County Administrator By 2's t' Deputy Clerk H 21 12/7 -161N Mar Craig 00136 RESOLUTION NO. 3322 A RESOLUTION AUTHORIZING THE EXECUTION OF THE PROJECT AGREEMENT FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM WITH THE COUNTY OF CONTRA COSTA TO IMPLEMENT THE HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974 IN CONTRA COSTA COUNTY The City Council of the City of Walnut Creek does resolve as follows: Section 1. The Mayor and the City Clerk are hereby authorized to execute the Project Agreement for the Community Development Block Grant Program with the County of Contra Costa to implement the Housing and Community Development Act of 1974 in Contra Costa County. Section 2. This resolution shall become effective immediately upon its passage and adoption. PASSED AND ADOPTED by the City Council of the City of Walnut Creek at a regular meeting thereof held on the 6th day of October, 1975 by the following called vote: AYES: Councilmen: Schroder, Hazard, Schiff, Skaggs, Mayor Kovar NOES: Councilmen: None ABSENT: Councilmen: None A/ Mamanet W. Kovcuc Mayor of the City of Walnut Creek ATTEST: 16/ Adeee C. Laine City Clerk of the City of Walnut Creek I HEREBY CERTIFY that the foregoing resolution was duly and regularly passed and adopted by the City Council of the City of Walnut Creek, County of Contra Costa, State of California at a regular meeting of said Council held on the 6th day of October, 1975. City Clerk of the"•City ofWalnutCreek Microfilmed with bgg�,p Project Agreement Community Development Block Grant Program 1. Ae-eimcr�entification. dumber 10, 16, 29 JeparL•ment: County PlaruririG Department Subject: Allocation of first year Federal funding under. Title I of tiie housing and Community Development Act or 1974. 2. Yar_ Lie`. 'Pere: Comity of Contra Costa, California (County.), for it.0 Department name d above, and the following named Contractor mutually agree and promise as follows: Contractor: City of Walnut Creek Auuress : 1445 Civic Dr. , Walnut Creek, CA. 94596 j. 'rurm. 1'eie effective: date of L•nis Agreement is August 1. 1975 . and it terminates _AuEgt 1 1976 unless sooner ter`mihated as provlded ,ierelli, uuuject to all terms, conditions, and assurances contained or. in- corparated herein. 4. Allocation Payment Limit. County' s total payments to Contractor under tnis Agreement shall not exceed $68,000. �. County' s UuligaL'ions. County small make those allocation payments to tree: Voritractor described in tele "Payment Provisions" attached hereto which are i,rcorporateu herein by reference, subject to all terms, conditions, and asjarancus contained or incorporated herein. u. ue neral Cotrditioris and Assurances. This Agreement is subject to tiie "ueneral UoudiL-ions and the Assurances" attached hereto, which are incorporateu „erein by reference. 7. Contractor's obligations. Contractor *hall provide those services and carr]out tnat worx as deueriued in and in accordance with the "Project Torre rrugram" attached ,rerato, which is incorporated herein uy reference, sabje:ct to all tree terms, conuitions and assurances contained or incor- porated ne:reiii. d. Project. Twits Agreement implements in whole or in part the following descrui eu Yrujectj tyre application and approval documents of whiter are incorporated rierein uy reference: 'Pilar. First Year Project as described ill tyre• comurunity Development block Program Application dated April ds 1975 and approved uy hUu ore Julie 272 1975; and as more particularly described in the "Project Work Yroiram", attached hereto. 9. SliaiaL_. These signatures attest the parties' agreement hereto: UUST Ct)WTHACTUrt 00"y 1975 CITY OF WALNUT C utan, Doar,i of S iso ^'�0Co atiooci a WiVzo"T: i . it. uwSSUd, County Clerk lFg-arAt Kovar, Mayor l - „y � UoLe to Contractor: (1) if a uel,uLy puulic agency, designate official capacity in public agency and r;ecuiamentled y vupa Lment aL-tacii a certified cony of tiro governing body resolution autiiwr'— ny izing execution of L'tiis �eGreu•aurrL' . t ny a us (2) If a corporation, dusiLpiate ttooy Director of Planning official capacity in buuieu otu, lourur itpl,i•uve:d: t:uariZ:y Counsel execute ackt pledipflunt form and affix corm r• Lo i :.dal. APPROV 0 ve:puLy • C4t Attornev CITY OF WAUJIR CREEK I HEREBY CERTIFY that the foregoing is g Noe and comet copy of doatraCt fnr Rlnrk ¢rant Program date: 1 e-20-75 Cit Clerk • i 00138 PAYAL1W PHUVI SIOJS 1. Pa mgntrLusis. County shall in no event pay to. the Coiitruc:torr a sun ii: excess of the total amount specified in the . Payment Limit- of this Agreement. Subject to the: Payment Limit, it is tile: intent of the parties hereto that the total payment to Con- tractor for all services provided for County under this Agreement shall ue only for coats that are allowable costs (see Paragraph 3. uulow) and are actually incurred in the performance of Contractor's obligations, ut&de:r Luis Ab re:eme:nt. All payments made under this Agreement small be from Federal funds only. tlo general County funds shall be expended under tens Agmeeme:nt. 1. raymeant Amounts. Subject to later adjustments in total paymuents in accordance: with the below orov sions for cost iteporL- aiid Settlement, Audits, and Audit Exceptions, and subject to the Paytie_nt Limit of this Agreement, County will pay Contractor an awount equal to Contractor's allowable costs that are actually Incurred earn montin, but subject to the "dudget of Estimated Proeram 4xpe3r&ditures" contained in tne Project Work Program. 3. t►llowaule Costs. Contractor's allowable costs are only those whicte are deL-ermined in accordance with: a. All Federal regulations, guidelines, bulletins, and circulars pursuant: to 'Title I of the Housing and Community Develop- ment Act of 1974, including; 'Title 14 of the Code of Federai' llegula- tions, Chapter V. part 570, as published in the Federal Register, Volume: 39, ,lo. d1U, Wednesday, Alovember 13, 1914, as may be revised anti awe:snde:d; and which are incorporated herein by reference:. o. Costs incurred in carrying out the project, whether c•targed to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-42 "Cost Principles Applicable to Grants and Contracts with State and Locul Govertmtents," except as modified in the HUD Rules and HuSulations referenced in Item a. above. 4. Pa menet Jemands. Contractor shall submit written demands , montaly fur ,paym.aut In accordance with Paragraph 2. (Payment Amounts) above:. Said Ue:mands shall be made on County Demand Form D-15 and in tie manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 60 days from the end of the month in which said services are actually ren- dered. upon approval of said payment demands by Use head of the County depurtmennt for which this Agreement is made or his designee, County will make monthly payments as specified in Paragraph 2. (eaymunt Amounts) above. 5• Hi • tt to Witt&lnold. County teas the rit;ut to withaold, pay- meant to tne: Contractor uy County notifyirib i antractor in writing if (x). ttie Contractor nas failed to perform its duties under this agree:- 4ent, or nas insufficiently documented same, or (b) the Contractor Lias neglected, failed or refused to furnish information or to cooper- ate wits& any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands for payment. 6. Payment Adjustments. (a) If any funds are expended by tile . Contractor in violation of any of tae terms and conditions of this • We emennt, County may make s&ecussary adjustmentsin payments to Contractor on accuunt of suca unautiiarized or illegal expenditure. tau such action taken by County shall entitle Contractor to reduce salaries, wabus, or supportive services for any participant or to expend leases during; the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expe:nuitures way ue: deemed sufficient cause for termination. Con- tractor shall re:itaburse County for any allocated motiles which are expesuied in violatl on of this Agroeme:s&t or used for wtauthorized or illegal expenditures. -1- 00139 7. Cost ituporL alid Outtlemertt. Ao later tnan sixty (60) clays following; the termination of this Agreement, Contractor shall submit to County a cost report in the form required by County, showing; the allowable costs that nave actually been incurred by Contractor under this Agree:munt. If said coot report shows that tine allowable costs tnut crave actually beetr incurred by Contractor under this Agreement. exceed Lire payments made by County pursuant to Paragraph 2. (Payment Amoutrts) auuve, Coutrty will remit any such excess amount to Con- LracL•or, uuL• suuject to tyre Payrient Limit of this Agreement. If saiu oust report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that crave actually ueen incurred by Contractor under this. Ag;reement, Contractor small remit any such excess amount to County. The Contractor shall provide k;-.tunty with a Certification (prepared by a Certified Public Accountant) of its Cost Report required urtuer this Contract. Said Certification shall_ provide a full, true, and accurate accourrtinG of the actual cost of services under Chiu Contract, including; all applicable expenditures, revenues, and indirect; cost allocations, and any other pertinent allocations wirier, are In connection with Contractor's operations that are not a part of taiu Contract. d. Audits. The records of the Contractor may be audited by the County, State, or United States government, in additions to any certifieu cost report or audit required by Paragraph 7. (Cost iteport and Settlement). Any certified cost report or audit- required uy Paragraph 7. (Cost Report and Settlement) shall be submitted to County by Contractor within succi period of time as may be expressed by applicable State or Federal regulations, policies or contracts, uut in no event later than 18 months from the termination date of tins Agreement. If such audit(s) show that the payments made by Voutrty pursuant to Paragraph 2. (Payment Amounts) above exceed tile; allowable costs that have actually been incurred by Contractor under this t►g reement, including; any adjustments made pursuant to Paragraph 7. ('Cost Report and Settlement) above, then Contractor agrees to pay to County wittrin 3U days of demand by County any such excess amount. If such audit(s) show that ttre allowable costs that have actually been incurred by Contractor under this Agreement exceed the payments tirade uy County pursuant to Paragraph 2. (Payment Amounts) above, including; any adjustments made pursuant to Paragraph •7. (Cost Report and Set-tlembrrt) above, then County agrees to pay to Contractor any such excess arnourrt, but subject to the Payment Limit of this • Agreement. �. Audit Lxce tions. In addition to its obligations under Paragraph d. (Audits) above, Contractor agrees to accept responsi- bility for receiving, replying; to, and/or complying with any audit excerptions uy appropriate County, State or Federal audit agencies occurring as a result of its performance of thio Agreement. Con- tractor also agrees to pay to the County within 30 days of demand by Coutrty ttre full arnourrt of the County's liability, if any, to the State arrel/or Feue:ral Soverrirrrent resulting; from any audit exceptions, to etre extent such are: attributable to the Contractor's failure to .perform properly any of its obligations under this Agreement. itt;r�:In -2- GL1J�11AL WAL)ITIU03 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable to public agencies vita respect to its performance i1ere- under, including; uut riot limited to, Federal regulations, guide- lines, bulletins, aril circulars pursuant to Title I of the Housing; and Community 1)evelopment Act of 1974, including; Title 24 of the Code of Federal Regulations, C1►apt-er V. Part 570, as published in tele Federal Hegister, Vol. 39, Jo. 220, Wednesday, Jovember 13, 1974, as may ue revised and amended; and which are incorporated rrerein by reference. Documentation of such compliance shall be made available for review by tite County upon request . 2. Inspection. Contractor's performance, place -of business arid records pertaining; to tail Agreement are subject to monitoring;, inspection, review and audit by authorized representatives of the County, tyle State of Califorllia, and the United States Government. 3. Records. Contractor shall keep and ma 1;e available for Dispe:ction uy authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular uusilress records pertaining; to this Agreement- and such auditional records as may be required by the County. 4. 1teuention of Records. The Contractor and County agree to retain all documents pertaining; to this Agreement for three years from tut~ date of submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit findings shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal grant funds shall be retained for three years after its final disposition. (c ) Records for any displaced person shall be retained for three years after he has received final payment. 5. Termination. a. Failure to Perform. In the event- the Contractor fails to perform properly any of its obligations hereunder and such fail- ure of performance is not cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the Contractor's obliga- tions in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor aggrees to reimburse the County for any cost's or expenses incurred by the County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should County request such title. b. Cessation of Funding;. In the event that Federal funding for this Agreement ceases, this Agreement is terminated. ? c. Failure by the Contractor to perform properly any of its oulig;aLions under this AL;reetnent may be cause for suspension of all ouligraLlorrs of the County hereunder. 6. i:nLire AgreemellL. This Agreement contains all the terms and conditions a-reed upon by the parties. Except as expressly pro- vided uereiri and In tine "CUUPERATIUrl AGHL••i-1EAT, H.C.U.A. 1914" effective January 15, 1975 and amendments relating; thereto, if any, rio otner unuerstarlding;s, oral or otherwise, regarding; the subject matter of this Ag;rgement shall be deemed to exist or tobind any of tie parties ,lereto. 00141 • T. Further Specifications for Operating Procedures. Detailed specifics ons of operating procedures and budgets required uy this Agreement, including but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Suen "Informal Agreements" when entered shall not oe modifications to tuis Agreement except to the extent that they further detail or clarify treat waien is already required hereunder. Further, any "Informal Agreement" entered may not erilarbe in any Wanner the scope of this Agreement, including a4y sums of money to ue paid the Con- tractor as provided Herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the Tread of the County uepartment for wr,ien this Agreement is made or his designee. 8. Aodificatioris and Amendments. a. Oeneral Amendments. 'Phis Agreement may be modified or amended by a written docun. wX executed by the Contractor and the Contra Costa County board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Project Work Program may be amended by a written administrative amendment executed by the Contractor and the mead of the County Department for whicti this Agreement is made or his designee:, subject to any required State or Federal (United States) approval, provided that such administrative amendments may riot materially change the Payment Provisions or the Project Work Program. y. Disputes. Disagreements between the County and Contractor concerning the�meaning, requireraents, or performance of this Agree- ment shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if any) required by the Federal Goverriment. 10. Law Governing Agreement. This Agreement is made in Contra Costa County asid shall be governed and construed in accordance with the laws of tae State of California. 11. Conformance wita Federal and State Regulations. Should Federal or State regulations touch ng upon this Agreement be adopted or revised during; the term hereof, this Agreement is subject to modification to assure conformance with such Federal or State requirements. 12. go Waiver by County. Subject to the disputes provision contained herein, Inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said per- formance, or payments therefore or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Agree- ment 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 thereof. 13. Uri sinal Agreement. The original copy of this Agreement and of ariy modification thereto is that copy filed with the Clerk of the Hoard of Supervisors of Contra Costa County. • . ill. Assignment. This Agreement binds the Heirs, successors, assiGns and representatives of Contractor. `the Contractor shall not assign this Agreement, or monies due or to become due hereunder, wituout the prior written consent of the County. 15. Independent Contractor Status_. This Agreement is by and between two Independent contractors and is not intended to and shall riot be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. . -2- 00142 16. Conflicts of Interest. Contractor agrees to furnish to tine County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of tine r;uvertiiriL; body (Board of Directors or Trustees) and to timely update Said bylaws or tsie list of its governing oody as changes in suun governance occur, if Contractor is a corporation. Contractor promises and attouts that tire Contractor and any members of its governing; body uball avoid any actual or potential conflicts of interest and will establish sareg;uards pursuant to Paragraph 12 of the attact,ed "Assurances". 17. Confiuentiality. Contractor agrees to comply and to reyuiru nis employees to comply with all applicable State or Federal uLatutcs or regulations respecting.,- confidentiality, including but not limned to, the identity of recipients, their records, or services provided diem, and assures that: a. All applications and records concerning; any individual made or kept by Contractor or any public officer or agency in con- vection 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 adminis- tratiun of such service. b. i4o person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving; services, except as way be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the auove provisions, and that any person knowingly and intentionally diselouitiG such information other than as authorized by law may be guilty of a misdemeanor. 18. Indemnification. a. Contractor nereby waives all claims and recourse against tsne County including Lhe right to contribution for loss or datnaGe to persons or property arising; from, growing; out of or in any way connected with or incident- to this Agreement except claims arising; from the concurrent or sole 'negligence of County, its officers, a6ents and employees. bi 'fine Contractor shall defend and indemnify the County anu ito officers, agents and employees against and hold the same free and harmless £rota any and all claims, demands, damages, losses, cuuts, attd/or' expenses of liability due to, or arising; out of, either lit wnole or in part, whether directly or indirectly, the orgatnization, devolopmant, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole neg;liGance of County, itu officers, ag;entu or employees. c. In the event County is named as co-defendant the Con- tractor shall notify tie County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event- County onall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate on the date speci- fied in the Agreement but shall remain in full force and effect. 19. ltssurance. Luring; the entire term of Lhis Agreement and any extenuion or modification thereof, the Contractor shall keep in efuct a policy or policies of liability insurance, including coverage for owned and non-owned automobiles, witIs limits of at least X250,UOO for Baca Meryon and *50u,u00 for each accident or occurrence for all dumag;es arising; out of duath, bodily injury, sickness or disease from any one accident or occurrence:, and *100,000 for all damages arisirrg out of injury to or destruction of property for each accident or occurruticu. dot later than Liu: effective date of this Ag;reemetnt, L-i,e Contractor shall provide tine County with satisfactory evidence of insurance including; a provision for thirty days written notice to County uefore canceilation or material change, evidencing the above- specified coverage. The Contractor also shall provide the County with a Certificate of Insurance. evidencing Workers Compensation Insurance coverage for its employees. Said policies shall constitute primary insurance, as to tib County, the State and 'Nederal governments, its officers, agents, and employees, uo that any other policies held by thew shall not contribute to any loss covered under said insurance. 20. plot_ ice_,. All notices provided for by this Agreeiiient shall Oe in writing and may be delivered by deposit in tue United- States snail, postuGe prepaid. notices to the County shall the .addressed to Contra Costa County Planning Department, PU Box 951Pine Street, Martinez, California 94553• notices to the Contractor sicall' be addressed- to tue ContractorIsaddress designated nerein. The effective elate of notice shall be the date of,deposit in the mails or of other delivery. 21. Available Copies. Copies of the County's Project documents (as specified 'In Paragraph 8, Project, of this Agreement) , and all pertinent- federal statutes, reruistions, guidelines',' bulletins, and circulars applicable to this Agreement, shall ue available at, all times for inspection oy, tine Contractor during regular business hours at the Uffices of the Planning Department, Hartinez,. California. 22. Retained Powers. All powers not explicitly vested-in the Contractor remain in the County. 23. Project; Developc�etit. a. If the Project includes const ructions, •tno con as ruction . .plans -and specifications small be reviewed acid approved'.-by,-'t tie 'Contractor -before •construction is commenced. . ' b. 'Pse Contractor shall secure completion of tine- con dtruc- tion work in, accordance wltin tue approved construction plans.-•aiid specifications. c. If the Project includes acquisition of real property, tine purchase price for suer real property.' shall be determined fro[.n a County approved appraisal report prepared by' a competent appraiser or t'nroue,h proceedings In eminent domain. The appraisal report'. and qualifications of such appraiser shall be submitted Fore re;vieir•-aild approval 'by the -County before initiation of the acquisitions proce— dure. �onitt;actor agrees to rurnish County preliminary title reports respeeticn4 sues, real property or such other evidence of title -which is determinned to be sufficient by County. Contractor agrees- in negotiated purchases to currect prior to or -at 'the. close' of escrow any 'd fects of title which in .t.lie .opinion of 'Coucit'y mit;lzt� -interfere wita the operation of the Project. In condemnation actioris�� such title defects must be eliminated by• the' final judgment. ' ltt:l►:len —4- 00144 ASSUHAJCES Tne Contractor, as recipient of first year funding.under. 'Title I .of tue i1ousiuf; and Comanunity Development Act of 1974, assures and certifies that: 1. It will comply with t;,e regulations, policies, guidelines and requirements of Federal Management Circulars 74-4 and 74-7, 'au tney relate to the County's Community Development Block Grant Program application, acceptance and use of Federal funds for this federally assisted project. 2. It possesses legal authority to execute the project. 3. Contractor, identified au ."Applicant" below, will comply with: (a) Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and in accordance with Title VI of that Act, no person in the United States shall, on the ground of race, color, or national origin, be excluded from participation in, be denied tue benefits of, or be otherwise subjected to discrimination under any program or activity for waicii the Applicant receives Federal financial assistance and will Ltimadiutely take any measures necessary to effectuate this agreement. If any real property or structure thereon is provided or improved with t►,e aid of Federal financial assistance extended to the Applicant, this assurance shall obligate the Applicant, or in the case of any transfer of such property, any transferee, for Wie period during; which tue real property or structure is used for a purpose for which the Federal financial assistance is extended or for another purpose involving; the provision of similar services or benefits. - (b) 'Title VIII of the Civil Rights Act of 1968 (P.L. 90-M) , as amended, and will administer all programs and activities relating to uousing; and community development in a manner to affirma- tively further fair housing. (c) Section 109 of the Housing and Community Development Act of 19741aud in conformance with all requirements imposed by or pursuant to the Regrulations of the Department (24 CFR Part 570.601) • issued pursuant to that Section; and in accordance with that Section, no person in the United States shall, on the ground of-races color, national origin or sex, be excluded from participation in, be denied tue aenefits of, or be subjected to discrimination under, any pro- gram or activity funded in whole or in part with- the community development funds. (d) Executive Order 11063 on equal opportunity in housing. (e) Section 3 of the Housing and Urban Development Act of 196d, as amended, requiring that to the greatest extent feasible 9pportunities for training and employment be given lower income residents of the project area and contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. e4. Prior to tue submission of tite "Project Work Program", the f'uliowing nave: been complied with: (a) Citizens have been provided with adequate information concernint; the amount- of funds available for the project, the range of activities teat may be undertaken, and other important project ruquireme:nt-s; (b) Citizens nave aeon provided -an adequate opportunity to participate in t:ne: development of the project and in the develop- ment- of any revisions, changes, or amendments. 0014.5 1 y. It will: (a) Provide fair and reasonable relocation payments and assistance in accordance with Sections 202, 203, -and 204 of the: Uniform relocation Assistance and Real Property Acquisition Policies Act (P.L. 91-646) and applicable AUD regulations, to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; (b) Provide relocation assistance programs offering the services described in Section 205 of P.L. 91-646 to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable BUD regulations; (c) Assure: tnat, within a reasonable time prior to dis- placement, decent, safe, and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c)(3) of Y.L. 91-646; (d) Inform affected persons of the benefits, policies, and procedures provided for under BUD regulations; and (e) Carry out the relocation process in such a manner as to proviue displaced persons with uniform and consistent services, and assure tUat replacement housing will be available in the same range of choices with respect to such housing to all displaced persons reGardless of race, color, religion, or national origin. 6. It will: (a) In acquiring reams property in connection with the community development block Errant -program project, be guided to the extent permittee! under State law, by the real property acquisition policies set out undor Section 301 of the Uniform relocation Assist- arice and fle:al Property Acquisition Policies Act and the provisions of Section 3U2 thereof; (u) Pay or reimburse property owners for necessary expenses as specified in Sections 303 and 304 of the Act; and Oc) Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations. 7. It will give HUD and the Comptroller General ttu•oubh any authorized representative access to and the right to examine all records, books, papers, or documents related to the Mant. U. It will comply with the provisions of the Batch Act which limit the political activity of employees. 9. It will comply with the provisions of Lxecutive Urder 11296, relating to evaluation of flood hazards. 1U. Its officer executing this Agreement (certify as to either (a) or (b) or to both): (a) Consents to assume the status of a responsible Federal official under the national Environmental Policy Act of 1969 insofar au tire: provisions of such act apply pursuant to this Part; and EEg (b) is authorized and consents on behalf of the Contractor mid nimself to accept the jurisdiction of the: federal courts for the purpose of enforcement of his responsibillties as such an official. *11. The: Community Development block Grant Program project: (a) Gives maximum feasible priority to activities which will benefit low - or moderate - income families or aid in the prove ration or elimination of slums or bliE;ht; 00146 (u) Contains activities designed to 11jeet other coinmunity . developmelit needs having a particular urgency which, are specifically . . identified and described in tae County's community development plan summary and community development program. 12. It will establish safeguards to prohibit . ei,iiiployees� from usjjIG positions for a Purpose that is or gives t.lie appearance of being 111otivated by a desire for private gain for themselves or or others$ particularly those wit" whom they have family, busiriess, otner ties. It will con-ply with all requirements imposed by HUD con- nts .of law, program requirementsp and other cetning special requirements eral adillinistrative requirements approved in accordance ,with Fed Kanaj;emetit circular 7.4-7 . � (*Assurances 4 and- 11 are applicaUle only if Contractor is 'acity. ) "J • 41 r) 0 0:14 7 EXHIBIT A. CONTRA CUS'I'A COUNTY CUM►IUNITY UEVIiLOI'PtiN'C PROGRAM 1975-1976 PRO.11iCf WORK PROGRAM Project No(s). 10, 16, 29 A. PROJECT DESCRIPTION 1. Neighborhood Facility Architectural Design and Programming Study to determine appropriate activities ;and needed size of combined resource center for senior citizens and handicapped, and other recreational activities such as youth programs. This programming study is to be utilized as a basis for preparing the necessary architectural and engineering drawings. 2. Elimination of Barriers for Ilandicalped, consisting of the installation of handicapped bathroom stalls, curb cuts, and ramps in and on the grounds of City buildings; and curb cuts to allow handicapped access to the Broadway' Plaza Shopping Center and other pedestrian-oriented areas. 3. A Program to Increase Planning and Management Capacity by determining community needs, setting short and long term objectives, and preparing a detailed .action program to eliminate blight and adequately meet the needs of low and moderate income families in Walnut Creek, with special emphasis placed on housing programs. B. PROJECT TIME SCHEDULE 1. Design of Neighborhood Facility. :.:.... .. a. November 1975 - City selects architect. . b. December 1975 to February 1976 - Architect completes programming study. e. March 1976 to June 1976 - Architect completes preliminary design. Preliminary engineering and soils report completed as needed. 2. Removal of Barriers to the Handicapped Program. a. August 1975 to December 1975 - Staff review and preliminary design. b. January 1976 - Detailed design of project. c. February 1976 - Advertising and award of bids. d. March 1976 to June 1976 - Construction undertaken and completed. 3. -Planning Erogram. This program will be carried on in approximately equal increments throughout the 12-month period of. this agreement. All work will be completed within the 12-month period. C. PROJECT ADMINISTRATION The contractor shall administer the above programs under the direction of the City Manager. All programs shall be carried out by regular City of Walnut Creek staff, with the exception of subcontractors hired for construction .involved in removing barriers to the handicapped, and for rendering architectural services required for the neighborhood facility design: i ll 'A 00148 PROJECT WORK PROGRAM D. PERFORMANCE STANDARDS Program performance standards for the contractor will be as follows: 1. Design of neighborhood facility. Under this program, contractor shall: a. Complete a programming study to determine appropriate activities and needed size of combined multi purpose center for senior citizens and handicapped persons and for other recreational activities such as use programs. b. Complete preliminary architectural designs for the neighborhood facility and preliminary engineering and soils reports as needed. 2. Removal of Barriers for the Handicapped program. Under this program, contractor shall: a. Construct sidewalk ramps as needed in the Broadway Plaza Shopping Center area and other pedestrian-oriented parts of the Walnut Creek Core Area. b. Remove barriers to handicapped access in public buildings within the City of Walnut Creek by installing curb cuts and ramps and by re- designing bathroom stalls to accommodate the handicapped. Buildings affected may include the following: Clarke Memorial Swim Center; Larkey Park and Swim Center; Senior Citizens Center; Walnut Festival building; City Hall; Civic Arts Theater; Heather Farms Park; Boundary Oaks; and Instructional Arts. 3. Planning Program. Under this program, contractor shall: a. Prepare a three-year community development plan and one-year program by determining community needa, setting long and short term objectives, and preparing a detailed program to eliminate blight and meet the needs of low and moderate income families in Walnut Creek. b. Prepare a housing assistance program in accordance with federal law by evaluating the condition of the Walnut Creek Planning Area's housing stock and the housing needs of persons living and employed in the Planning Area; and by developing a realistic action program for preserving the Planning Area's existing housing, constructing new housing that meets the needs of the area's existing and future resi- dents, and providing housing assistance to the area's residents if required. E. PROGRAM MONITORING 1. Contractor's staff will meet at least once per quarter with appropriate County staff and Community Development Advisory Council representatives where applicable to discuss progress of the contractor toward achieving stated work program objectives and to &*slot contractor's staff in solving problems. 2. Contractor shall maintain and submit timely monthly and quarterly progress reports to the County Planning Department. F. GENERAL OPERATIONS 2. Overtime Prohibition. Contractor shall not allow staff overtime wage rates under this contract. -2- r, �j 00149 PROJECT WORK PROGRAM G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES 1. Contractor shall provide services under this contract in accordance with the following budget of allowable expenditures: LINE PROGRAM ACTIVITY AMOUNT NO. 1. ACQUISITION OF REAL PROPERTY - 2., PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $30,000 3. CODE ENFORCEMENT 4.` CLEARANCE, DEMOLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED $14,400 7. PAYMENTS FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT $23,600 TOTAL CONTRACT AMOUNT $68,000 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County, Planning Director orhis designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County. Contractor County Dept. -3- 00150 CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM, 1975-1976 CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR: NUMBER: City of Walnut Creek PAGE 1 OF 3 1, PROGRAM BUDGET: BUDGET PERIOD: 1975--76 Design of Neighborhood Original X Amendment No. Facility CONTRACT' AMOUNT (b) (c) ITOGRMI (d) BUDGET ITEM(`) - - CD FUNDS - $ + O7'IIER FUNDS $ = TOTAL - b Personnel Associate Engineer $ 1,500 $ 1,500 *Architectural Services 28,500 28,500 TOTAL $ 30,000 (e) $ 30,000 NOTES: (a) General categories expanded from Project Work Program (Exhibit A) . Detailed items as applicable from FMC 74-4, of which some may require approval from HUD prior to release of funds. (b) Items that are eligible to he funded by Community Development Block Grant Funds (see HUD Rules G Regulations) . (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (h) and (c) above including both Community Development and non-Coimnunity Development funds. (e) Contract Payment,Limit for CD project. 00151 CON RA COSTA COIRTI'Y (:()WIVNIT1 1, WIil.[)1'P11:N1' I'ItUGItMf, . 197S-1976 COMIRAC CUR'S.UL-1 Al LE L'al'[-Nl)rlllRL•:SCI11 llULl CONTRACTOR: NUMBER City of Walnut Creel: . 1'AGL 2 01:.. :. 3 .. . , 2•. PROGRMI BUDGET: BUUG1:1' 1'1:11101,: 1975-.76, Removal of Barriers to the llandicapped Program Original X Amendmen't No: CU (AC' MIDI) '!' ) c) I'Itl)t N'1'1 1' N (b ( ItM1 (d 1 UDGE'1' 1'1'1:D1. t:D 1:UNUS - $ +. U'1'Iltilt =I�UND5 - $:;_ .'l'U'I'AI. $ Personnel - - Engineering Design $ 2,520 $:.2.,520 Engineering Inspection 1,080 :.: 1:;080 Construction Costs 10,800 1U,8.0.0 _ TU'I'AL $14,400. $14-,.400. NU'1'L'S ,(a) (;ener:ll c:ttrgories expanded from Project Work .['rogt-am (Exllil,it A):. !)c:tailc�l i.tctns.: -is. applicable from RIC 74-4, of wlticli, soinc."oiay .require approval from HUD prior to release of funds. (b)' .Items ghat are .c.l igible to be funded by Cotwnunity. Development Block. Craig: Funds (sec 11111) Mules f, Regulations) , ' :(c) Estimate of other necessary expenditures that cannot be funded with: CD :mon i cs; and .i ttd i cat ion of anticipated sources, .assurances. and' t.imiltg Of Other funds. (d) Slim of (h) and (c) above inctuding, both Community Development. anJ',::.. .:. non-Cunnuunity Development funds. (c) Contract Payment Limit for CD. project. .' :� L 00152 ' f CONTRA...COS'1'A COUNTY COMMYNITY DUMANNENT .'PROGROI, 1975_1976 ' CONI RACTOR'S UL•-I'AILGU IiXP ' LNDIIURC SCI IHDULL _,CON'FltAC'1'Olt: NUMBE '= •...h,:', t " CIti of Walnut r Crcck 11 GL 3 OF 3 . ... 3 l Ro(;Iwt BUU(:Is l': 7: • UUGL:F PERIOD: . 1975-7fi P:lann in' .Pro +ram !.0 rigirr aI X-: <,Amendmerr:t No z: ComrRACT M1O11N1' (b) (c) I'IttlGIi/1Di (�l) CD FUNDS - $ + O'i'HER. FUNUS '= $::= °'l:(l'i'Al:'.-.. $' 4. Associate Planner : ..$20,085 I'lanning Technician 1,765 x $20,(85 �' .� :i.;:r: 1;765 Administration 1.,750 i :750:': , Office ice Lc � ( u.r mcnt - - Accounting.tti nb Audit i t S ; - . .:.. .>. ,. Advertising 200 - Printing l 700 � .. ....:.. .. "..,..u.....: ' - Conferences, Training, . .... ......::...:':. - ohs UO ' • - T rave 1 5U - z.- r' Y. M. ., .. .. - - :1, ..... - - , a.. TOTAL $23,600. (e) ^$23'.600.. . NOTES: . (a) General categories expanded from Project Work Prog ram ' (Exit ibit 'A). Uctailed items as applicable from FMC. 74-4, of which soma.-may-'require . approval from HUD prior to release of funds. (b) Items that arc: eligible to be funded by Community Development Block :;rant. Funds (see HUD Rules & Regulations). (c) Estimate of other neres.ary expenditures that rumot .ba fu ad wiah CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (h) and (c) above including both Community Development and: non-Conuuunity Development funds. " (e) Contract Payment Limit for CU project. ' x .. , CERTIFICATE OF INSURANCE This Certificate of.Insurance neither alhrmaLively or negatively amends,extends or alters the coverage afforded by Policy numbers hstad bnrow. OC3ULF INSURANCE COMPANY ❑ATLANTIC INSURANCE COMPANY _ OSELECT INSURANCE COMPANY IN INS. CO. OF THE PACIFIC COAST EXECUTIVE OFFICES, OALLAS. TEXAS CERTIFICATE ISSUED TO: F County of Contra Costa NAME City of Walnut Creek NAME County Administration Bldg. -2nd FloorNSURED 1445 Civic Drive andandMartinez, .California 94553 ADDRESS ESS Walnut Creek, CA 94596 L L _ The insurance afforded is only with respect to such of the following Parts designated by an"V in LXX haPOLICY POLICY KIND OF POLICY LIMITS OF LIABILITY _ _NUMBER _ PERIOD 111• Prnvidcd by Wore.men's Coinienf.almn Law - _ L.p• WORKMEN'S COMPENSA7ION• t Sam." .I 568 37 83 111.7/1,74 COMPREHENSIVE GENERAL LIABILITY IN511MANCE. . . . . . . EwP�11,77 OWNERS'. LANDLORDS' AND TE NANiS'LIABILITY INS. . . [+ ca cVY s�;,p4xa r to MANUFACTURERS'AND CONTRACTORS'LIABILITY INS. . . . l M, CONTRACTUAL LIABILITY INSURANCE .. . . . .. . . . COMPLETED OPERATIONS AND PRODUCTS LIABILITY INS. EACH PERSON EACHOCCURRENCE ( AGGRIGAti bodily Injury Li JI1111tV ? .:': S. S Pinuerty Dam,iou Liability S S --- Combined Bodily Injury Brad Prupitrty Dartmoor Liability s 300,000 s 300 000 568 __ 37 83 tfl•7,1,74 COMPREHENSIVE AUTOMOBILE LIABILITY INSURANCE . . . . �� 3 ..fir" • J,e.. ' Eap7/1,77 bodily In)uty Liability s s PruWtrty Dann.ige Liability S Combined Bodily Injuiy and Properly Damage Liability „" ;;�'•Y _L3_01U0,0 V0,0 ' Elf. SCHEDULE AUTOMOBILE LIABILITY INSURANCE . . . . . .. . r`j EACH PERSON EACH ACCIDENT ` 1 E rp. O Owned Automobiles . e Hued Automobiles Bodily Injury Liability s s Non•Ownud Automobiles Prnpurty Damayir Liability 'C;' ''''t s tlf. MULTPPERIL LIABILITY . . . . . . . . .. . . . . . . . .. . . . . . <'.:_..:. ;,.;:?,.,,,;? ACHOCCURRFNCE AGGREGATE Esp. Ruddy Injury Liability s S Prnpurty Dams: Liab,loty4"ORDED Combined Bodily Injury and Property Dumage LiabilityElf. AUTOMOBILE PHYSICAL DAMAGE . .. . . . . . . . . . . . . . . DESIGNATED BY AIN Exp, COMPREHENSIVE COLLISION Ft,I:. T 1•'+^t Lighhnq H ACV Deductible DESCRIPTION OF VEHICLE Less Less F L.. uctible ACV Deductible & Tian, t T iCa,t 2. 3. T a. S. REMARKS: Use Other Side. /'"0 days In thmnw e event of any material change on.or cancellation of,said policies, the Copav ill endeavor to give rotten notice to the party to whom this r,rrlrfrcate is issuad,but failure to gwe such notice shalt impose no oblog.ition upon tha Cumpany(except to Mortgagen tot Automobile Phvs,eal Damag,:l. (Date) August 14, 1975 A NAMES rWm. Mathews Agency, Inc. � :Ind P.O. Box 855 ' ADDRESS l—San Leandro, CA 94577 BY �`- AUTHORIZED REPRESENTATIVE AGENT—COPY MUST BE MAILED TO COMPANY ON DATE OF ISSUE 0.19(1•73) C -4g ":. 00154 NOTICE TO EMPLOYEES I The undersigned employer having complied with the provisions of Section 3700(b) of the California labor Code is self-insured for workmen's compensation under Certificate of Consent to Self- Insure No. Not applicable. Claims against this employer for workmen's compensation benefits, including medical treatment, should be made by the employee to PERSONNEL DEPARTMENT Department or Individual Authorized by Employer City of Walnut Creek EMPLOYER June 16 , 1975 (C Date By ea&L �1n . e�^ is s rector Posted in compliance with Labor Code Section 3,Stats. 1 X15,�hapfer 1 IO.Y A 4•11 O&PARTw[NT OF INDUSTRIAL RRLATIONR' 0707f-60t 4.71 IN O Os► ... _ I' a. ..� 00155 • • i In the Board of Supervisors of Contra Costa County, State of California November 4 19 75 In the Matter of Contract #28-905 with West Contra Costa Community Health Care Corporation for Verification, Grievance, and Disenroll- went Services for County Prepaid Health Plan IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #28-905 with West Contra Costa Community Health Care Corporation for verification, grievance and disenrollment services for the County Prepaid Health Plan at a cost not to exceed $21,058 for the period January 1, 1975 to June 30, 1975. Passed by the Board on November 4 , 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. affixed this 4th da of November , 19 75 cc: Contractor y County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk County Medical Services ile PHP Administration Ma y Cra H24 8/75 10M 00-156 Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 28905 1. Contract Identification. Number _ Department: Human Resources Agency Subject: Purchase of professional verification, disenrollment, grievances related and income maintenance services for County Prepaid Health Plan. 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: West Contra Costa Community Health Care Corporation Capacity: California non-profit corporation Address: 160 Broadway, Suite 200, Richmond, California 94804 3. Term. The effective date of this Contract is January 1. 1975 and it terminates June 30. 1975 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed a 21,058. 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 following described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Codes 31000 and 53703 and Welfare and Institutions Code SS 14253(b) , 14264 and 14452. 10. Signatures. These signatures attest the parties' agreement hereto: AY . TY OF CO COSTA, CALIFORNIA CONTRACTOR ��� NOV 4 79758 Chairman, BoarT of S e sor-V. N. Boggess Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) By 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 2business capacities, personally appeared By before me today and acknowledged that he/ Desi`gliee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County fou a resolution of its board of directors. SFAI �a 3 h� Becker dated: O ,5 B Gerald A. itY .!. tacrn,. Notary Public/Deputy Count�i Clerk.. 5/75) f Microfi1Mz!CLVVA- Contra Costa County Stridard Form PAYMENT PROVISI0NS (Fee BasisContracts) _ 6l Number 2 8 905 1. Payment Amounts. Subject to the Payment Limit of this Contract and ; subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only. ] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. $ 21.058 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: ' Contra for County Dept. (A 4619 41 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 28 - 905 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. 00 9. Initials: Contractor County Dept. Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number 2 8 . 905 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. 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 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 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. Initials: Contractor County Dept. 00160 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 2Z5 - 00 Number 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 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 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 rtificate 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 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 moil, 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. 00161 SERVICE PLAN Number2 8 _ 9 0 5 The Contractor shall provide four separate services for persons enrolled in the County's Prepaid Health Plan (PHP), subject to the terms of the State Prepaid Health Plan Contract effective September 27, 1974, and any amendments thereto, which is incorporated herein by reference. Persons eligible for these services shall be determined by County. The services to be provided by Contractor are as follows: 1. Verification A. Contractor shall insure that 100% of the persons enrolled into County's PHP, as determined by County, are informed as to what medical or medically- related services the County PHP offers, how they can obtain these services, any restrictions on County PHP services, and what procedure to follow if they have problems or complaints in relation to County's PHP and services which may be provided to them thereunder. B. Verification service will be performed by employees not employed by Contractor as Enrollers as referenced in the County's Contract #28-902 with Contractor which provides for purchase of marketing services and which is incorporated herein by reference. C. Contractor shall: 1) Contact by phone or visitation each person who enrolls in County's PHP. Such contact shall be completed, if possible, within forty- eight (48) hours after person is enrolled. Contractor will continue to contact these persons until contact is made. 2) Request the enrollee to respond to a list of questions relevant to County's PHP, which has been approved by County and which shall conform with provisions of the State Prepaid Health Plan Contract effective September 27, 1974 and any amendments thereto. D. Employees performing verification service shall be trained by Contractor regarding County's PHP services as specified in Paragraph A above and shall be trained, as necessary, in the techniques of interviewing with a questionnaire. 2. Grievances A. The Contractor shall receive grievances through: 1) The Verification process as referenced in 1. Verification above. 2) The enrolled person's direct contact with the Contractor. 3) Third party referrals; i.e. , Social Service, Medical Services, Legal Aid, etc. B. As referred to in this Service Plan a grievance shall be defined as a verbal or written statement of dissatisfaction with the service provided by County's PHP. C. Data shall be completed and maintained on each grievance received on a form completed either by the enrollee or by Contractor. The form to be used for this procedure shall be subject to County approval. One copy of the form shall be given to the enrollee making the grievance. Initials: Contractor County Dept. 0016 ' SERVICE PLAN Number e a - 9o5 D. Each grievance received shall be resolved as quickly as possible by verbal explanation or clarification to the enrollee. If this is not possible, an investigation shall be conducted that will include the involvement of a designated County PHP staff person. If a grievance remains unresolved it shall be referred to a grievance committee composed of County PHP enrollees, to be established by the Contractor and whose composition and function shall be subject to County approval. This committee shall refer unresolved grievances and/or recommendations of a medical nature to the County PHP Medical Services, and administrative grievances and/or recommendations to the County PHP Administration. A follow-up procedure will request a response from these County bodies within five (5) days. Final resolution of the grievance shall be the County's responsibility and these findings shall be communicated to the enrollee toho. is the subject of the grievance. 3. Disenrollment A. All requests for disenrollment, which are not processed by County, shall be directed to Contractor by County, enrollee or any other interested party. B. The reasons for the request will be evaluated by the Contractor in terms of Article VII (Eligibility and Enrollment) Section D (Disenrollment), - of the State Prepaid Health Plan Contract effective September 27, 1974 and any amendments thereto. All disenrollment requests will be referred to County PIS for submission to the State after Contractor has attempted to resolve the request to enrollee's satisfaction. C. Disenrollment requests shall be processed on County-approved forms. The State shall have final determination on disenrollment requests. 4. Enrollee Maintenance A. In conjunction with the services provided to specific groups of County PHP enrollees as specified in 1. Verification, 2. Grievances, 3. Disenroll ments in the preceding sections, Contractor shall maintain an ongoing outreach program to inform enrollees and potential enrollees of services offered by the County PHP, changes in service and rights under the County PHP. B. This component of Contractor's service shall be accomplished by use of marketing brochures, printed material, mass media presentations, direct contact with enrollees and any other appropriate means. Such efforts shall be subject to review by County PHP and/or State in accordance with State Prepaid Health Plan Contract effective September 27, 1974 and any amendments thereto. 1/ Initials: A=4,W T-1`/ Contractor County Dept_ -2- 00163 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building W. N. Boggess Martinez, California J. P. Kenny To- A. M. Dias Dote: November 4, 1975 J. E--.Mor arty �f I(. Lin ` id From: Arth&-- G`."Will,t Subject: Contract with West Contra Costa County Administrator Community Health Care Corporation On my agenda today is approval of a retroactive contract with West Contra Costa community Health Care Corporation covering services provided with informal authorization from Human Resources Agency (Medical Services) staff last spring in furtherance of the Prepaid Health Plan. The aforesaid organization is one of those with whom the County contracted for marketing and who in this case also pro- vided some other services generally at the behest of the County and pursuant to State PHP regulations. This item will clear up a commitment, and one about which we have corresponded with State PHP administrative personnel. County Counsel has approved the agreement as to legal form only; they have expressed no opinion as to the effect of the contract's retroactivity. Mr. C. L. Van Marter, Human Resources Director, can furnish additional information if that is required. CAH:eb 'RECEIVED �_J cc. C. L. Van Marter N 0 V 4 1975 J. OLSSON CL E of SUPERVISORS By r RA C ST .-......•Deputy Microfifmzd v:'sth board order. 00164 In the Board of Supervisors of Contra Costa County, State of California. November 4 19 In the Matter of Approval of Contract #20-040 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 Contract #20-040 with Richard Reubin, Dr. P. H. for training service at a Suicide Prevention Workshop for County Social Service staff on October 8, 1975 at a cost not to exceed $69.50. Passed by the Board on November 4 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 Attn: Contracts Admin. Supervisors cc: Contractor affixed this 4th day of November . 19 75 County Administrator J. R. OLSSON, Clerk County Auditor-Controller ey Social Service Deputy Clerk Ma Crai H 24 ans conn 00165 Contra %.o:;::3 County i Standard Form '" SHORT FOR? SERVICE CONTRACT 1_ Contract Identification. Number-2 0 � 0 4 110partment: Social Service SubJect: Suicide Prevention Workshop 2. Parties. The County of Contra Costa, California (County), for its Department named above, lard the following named Contractor, mutually agree and promise as follows: Contractor: Richard Reubin, DrP.H. Cap<teity: An individual +dc?ress: c/o Marin Suicide Prevention Center, P.O. Box 792, San Anselmo, California i. 3. Term. The effective< date of this Contract is October 8, 1975 and it terminates October 8,1975 unless sooner terminated as provided herein. 4. Termination. This Contract may b_� 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 $ 69.50 6. County's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE PUTE: $_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 $17.00 for mileage reimbursement computed as 100 miles at 17t per mile. 7. Contractor's Obligations. Contractor shall provide the following described services: Training for County-selected Social Service staff at a six-hour Suicide Prevention Workshop on the subject: a. "Working with the Suicidal Person, Telephone Counselling" 8. Indenendent Contractor Status_ This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employee_ 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 ne,;Iigence of the Contractor, its agents or employees. 10. L+�ga'_ �:��thority_ This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31.000. 1.1. sig;.11 tures. These signatures attest the parties' agreement hereto: COUNT 01- C0 ' 1 COST_ "''.IFORR'IA CONTRACTOR N -11975 +Ue7s,g,nee DD W. N. Bog9e5gaNG944t AA44;SIl�* I��GErs.• Recu_Mendod by Department (Designate official capacity) ,�O _ iZy _ (Form approved by County Cou�l16O ups gnee Microfilmed wif 1board order. in the Board of Supervisors of Contra Costa County, State of California November 4 19 M In the Matter of Contracts to Provide Staff Training in Alcoholism (Contract Numbers 24-060 and 24-061) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contracts with the individuals named below to provide staff training in alcoholism under terms and conditions as more particularly set forth in said contracts: CONTRACTOR NUMBER TERM CONTRACT SUBJECT PAYMENT LIMIT Charles Becker, M.D. 24-060 9/29/75 - 11/3/75 Constitutional and $ ISO Genetic Alcoholism/ Alcoholism and its Effects on the Body Jan Bauer, C.A.C. 24-061 11/22/75 - 11/22/75 Co-Alcoholism and $ 150 the Family PASSED by the Board on November 4, 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 Administrator affixed this 4th day of November , 19 75 cc: County Administrator — Medical Services J. R. OLSSON, Clerk Contractors Deputy Clerk H 24 12/74 - ,s-M Maxine M. Niut6ld Auditor-Controller oo167 1 /`?Ircc F/L,'t Lite Contra Custer County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 2 4 ` 0 6 0 Department: medical Services/Mental Health Subject: Training Staff (Constitutional and Genetic Alcoholism/ Alcoholism and its Effects on the Body) 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: Charles E. Becker, M.D. Capacity: Self-employed individual (Training consultant) Address: 501 Buena Vista West, San Francisco, California 94117 3. Term. The effective date of this Contract is September 29, 1975 and it terminates november 3, 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 $ 150.0 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE FATE: $ 75.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of two (2) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Constitutional and Genetic Alcoholism/Alcoholism and its Effects on the Body for County-selected persons in the time, place and manner required by County, including the provision of any related * materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such services. S. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent:, servant, employee, partnership, joint venture, or association. 9. Indem i-fication. Contractor shall defend, save harmless, and indemnify the County and its o�ficers, 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. 10. -Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; Welfare and Institutions Code, Div. 5, Part 2, The Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act. 11. Signatures. These signatures attest the parties' agreement hereto: COG\ R COSTA, CA RNIrl CONTRACTOR S _ BY esignee UOV 1:7S Recormietid^il by Department (Desi ate o fi al capacity) 00 By G// • (Form approved by Count Counse County De. g ffee Microfilmed with board !. /�Jtcra FiLrr cop�i.. .: Contra Costa County Standard Form S110'Wf FO;2:•i SERVICE CO'JTRJACT 1. Contract Identification. Number 24 - 001 Department: Medical Services/dental Health Subject: Staff training (Co-Alcoholism and The Family) 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: JAN BAUER, P4rrb. Capacity: Self-employed individual (Training Consultant) Address: 421 Dinton Way, Santa Rosa, California 94901 3. Teri:. The effective date of this Contract is Vovember 22, 1975 and it terminates Noveraber 22, 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 $ 150,00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 75,00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of two (2) service unit(s)- 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Co-Alcoholism and The Family for County-selected persons in the time, place and manner required by County, including . the provision of any related materials and supplies:- One session, for payment- purposes,- shall ayment purposes,shall be defined as the provision of at least two (2) full hours of such services. 8. Indeoezdent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sic,ness 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. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000; welfare and Institutions Code, Div. 5, Part 2, The Short-Doyle Act; and California Administrative Code, Title 9, Subchapter 3, Community Mental Health Services under the Short-Doyle Act. 11. Signatures. These signatures attest the parties' agreement hereto: COUNTY CONTRr S-r- , CALIFORNIA CO\TP.ACTOR ky. N. Boggess By91144 L1,S1_'UU_A1 DesiRnee Recommended by Department r (Designate official cap ity) 0169 By V( . (Form approved by County Counsel) Design Microfilmed with board order . r x LAIn In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Contract #29-402-3 With The State Department Of Health To Provide Certain Outpatient Detoxification And Residential Drug Treatment Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract #29-402-3 with the State Department of Health (State #75-53687) to provide $148,525 in funding from the State for outpatient detoxification and residential drug treatment service programs to be operated by the County from October 1, 1975, through September 30, 1976, and under terms and conditions as more particularly set forth in said contract. Passed by the Board on November 4 , 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. affixed this 4day of - ar Name_, . 19 � cc: County Administrator th - J. R. OLSSON Clerk County Medical Services County Auditor-Controller By Deputy Clerk Contractor M y Crai 00170 H 24 a/75 conn r gT:TLa�ri:`! .a':vi'i.A::a-Off•fiw CrEPr. (0 CONrMCILLEA •'f:r :\a:2 a,i:'s3 .i.•a::a: w awl t:Zttif,:fyy itan !hi-. J._�.��. daty t]i��C��ir ---f�J--t•.L-, i !'tS: . :.••r "t':a...t. ..:a .:t L{: t•i ,i..o:l...f .L::Q::a._ :-..4; ;i1:I; t.J:;.ta.tl .,Ckolt1i;ttCd, L .�:t,./y •:F!•at'ra.-. :T:Yti}T.7.^.a�'!ATR +wt::ACY tUttt:��C , Ly- -� •::'. :.t"aziai! I re:aAment of tte14h - �• r2-53687 - _ --o•. ty ot:eont•n� Cox 1:. 2:9_—4 02 -. n..%;L-Srr*. l T.: I:: i•Li.,: for--na.in CO^Sidern-Eah •^•a ate 06%-.-Ara_.`ka,.si !'G•a�.�al�iC:!]i's'1�CC:l+.E?:s5� and cas.•p_,-.-'_t _,ns of �':+.^. r�r,t:• art. =�• i t s •, •-,I, Tf• Coe, IM �`�it• �•.rnf.. r tt ia2Ttsi+. �•;T !`.:+l:f:•i5 ••:��^7 :1:Ii+i3� ..rrCt' L0�ftta.:Sll to'u.i 5'r`M.-K L.. T rC_'....5i':f3'LO..fatt,iC:: P-+• r. r i y.! t••,• t e t f a•'a w .f f .: M•: fir.. .r �--e•••� ±_•.a�9r S::nf•JIt'• ti. l .4a"da.:�40.1 tt1r.Cf:.9'-'f. a0 lJP jt�C.Ot1..rCCtYi L.':'sC aOr�.."ij�tfRR'f.Ci.�CT COitl�•a..:9 ;C.tti f1'��t'�7.....5 C.'!tl S�.M�.•tta6....:- �s • FOs'ML APPROVED f,^'-+'�• the tieral th,a-Lid .'e l fart emxy SI. -.e Office.of Un—CcAt w. 8,-n C •I� � Caettl -C0110Sd • :t ar. �•..J f r:.L a ✓.rr.a• Y� JV.�i3:• L=� ia���.�5: as nt 9re4� Jurzo -an 2�e�":('.nt -w LR the Federal at:?a u.Taa:+r' of &1-MI-AIT 'ZIA ,L:Lz and e:lfaw+rej for he fuut.a'-Wg aC the Fsas.eial:. :' .:qr'C � G+:r_:�:—:��:i of u:^u& trea ime_at slots in- Caii:or. as agreed Lo by the 2. M h r=mss: , :,e .De rat of Health has been'Vis;gra¢te3 b�'Iisa7 Lh.'3�� ..:. . '•f.5. CR ;w Zecy-to '237. . 'su _ '831-a .Federalan,:.:.VO..0LcoV%- v& rh• private ..� •': , %a b =-;es a':a-p_i .ate no:—�L of _t i t eaument _'Jr Ograms� ;_n the SLGL•6 3. IY�aL_•es5i `v�1+3. :.C:::t'BCtz+CYa �C'S�'"$S tC �s'-..:11,J" xP_La in 88LId.P:derai� ;:� •: .. ., .. -.,. zn ��rr .a•:.. the tma a. i c .may t • IwtLrCc':1 �!'a7ga t� ,. •s a�.S t3 Xf=7..L...0 ..: .. •tiara. raV �.a?ds�--.t� 3�treaa,--::,:-• ` . - i;Cs:':: f.'.'CL G:e.'+ Sv:' T.ii:e•ZsziC:L t2"a2t�:a?tlt .':iv^t5 a?. St?:.•fOY't''.}i ].t: tjt'3 . . • • . • QQP:CZ;-L P?i-v.t.JP. S.. 6.'!C '_ rc ide said see- Ces- fer pt;iefts;.;-V..here.1rpre:': *11.0, t04ri5Sons Gi i_!:i2t'or:{';'„fte.et-pJf vinsULu:t'a Watt Ci this^.aR'eC1t•:at. _ :� hi- -,.0 :.:e n: hii beeii 6mcutad'ky the ies iici'etd, the da"U C►- t�3E;e a wridw. V F ORNIT Z <.V`12�t:1L l tilr-L s,gi,,,•'CY .• ...t•.Q.\Z}l RGTOR f l:6r.tCN •C wN l"Cd%M;fA4,_STATC whCTat6f A--OIWRA:ICK. . . .. ... PAR 3M.fr .1 j•,: We Y tdW4HJft:.:D::r:aATUAC. Y : J a r '/EttiPa::! ---• �• Z + ;f- .� ,a;� •:'L�t_� ' i�-a! a.:1si-YJ=�1C'i Lr.��Y«�� �Cl.i.:i '�•1.i:rr''•*as+��_ e VaQNTIML E7 IAS:i DZARI%*Z ti:ai!C 47 C:YTRACTfp:.) t-:•s:+ fC:Ss CA n 1.G 53 __�:s:�S.—..:r-i__-wr•.�T..i—JL•�i LR.a•=•T•-.•S.'. ��iT-t..T-.•—Z.����•S� is �T..R.�!T��T.'ra���1...TT .� _ •�—�� va.trz!W.-he 3s ti r%..•+!.':or :f.aS f:Na•.a AM ANR:.Y�t+r:.7:a �FUND tl S �.f t s•�+Zr� _t T�7t`3r�+ar :�Zl•~i __._.�_ t�reaer al G UME-4-tW-L-1:It, :r%L.`t:'E 1{:::: :CN.RY:£': �SIM71:7ES FMCAL VLJ I a f:7:.tilt. t ra ! AU. 4 i$edwit.a: ZtICUM. ;L.IXC ITZM ALLOTMENT a: Sri_.- it g /• p p_�.�/� , :d�aR�J's•�.-� f:.-�-.--�....,•`::: �L..'a;..'•.a::ar.'� •..f.. .•.'' i J. T.ii.A.4a. O=. *aD. �1I:_4•.�:...�.V .L{'f as{fa:,,,.- i ;4 aT:a L:a•u:�: •4•.i:•j:a:a•itr N.., .. •r'.'ti/a•A•a•1•r+'a+�w'aaT4'i:.�i'ff.i:A•:{:• __ ___ - yF• friG:tAT!•'L-��Z:+JtaT::•a.L'Lr•�i? •f f CAT= • .. 't•• ...•.., ...a t.a..a,•e: ..:./•!• :.t t: ..•ro.s. hwrra ra:i:L t Y, e':J.;. .....::1. .... •�fiiti:.T:•:.i Li ^tCLR s: ... *-r ... ...ON I.t•fs�r a:F 86th " .CV .e sem... --*-rrs .i:arm -af:w;.fss•«s ass_a_..... __�.ram:s-.-. 'sem..._. -rzr.rs:as ts-s:r-ss_-ae:r- ---�:-rrsm---�•• �_ _ -.s__ .. Micrnfilm-A v,ith K,,nrri nrrtAr . .-f , Name of Progra^i County of Contra Costa —2— Contract Ito. 75-53687 THIS AMMIKIT COi'ISISTS 0?: 1. STANDARD Ars .� .� AT Std 2Rev. SPECIAL PRO SMS 2 CI lI I ARTICLE I Description of Work • ARTICLE E II :.Period of Performance.".:. . .ARTI(ZE III 'Compensation ARTICLE 14 Nondiscr.,:m=~at 71o. L^. Ser it ces, Beriefits and -aci�-tics :ARTICLE V. Contractor ?s�or�el Sty^^�^.s . • ARTICLE VI Protection_ o' Pat~_nt Recar s , Confidential.— ARTICLE VII "General Services kd.•v*—nis- -i. r Supply Sources (juil f'1�..�) • ARTICLE Vr37 Contractor Pi.��cia+ R`=ods ARTICLE IX Emnloynert of rslsadlar�a�ed o- s . ARTICLE X Employm e:►t o_ aali'ied :anzi c—--3 Persons ARTICLEModiicatiors and Additional-. - . . �. ExfiIBITS - A. Rules and Regulations J =B 'Urine Specifications ,. . •V♦ Program Budget D Billing Instructions _- Eo HEW 1 16 . - Form 4 55 9 AF) Additional Provisionss 00'72 Name of Program County Of ' Contra Costa 3_ Contract No. 75-53687 "SPECIAL PROVISIC1:S ARTICLE I IESCR1PTION CIF WORK A. Facilities & Services 1. The Contractor, independently and not as an agent of the State, shall provide the necessary facilities, materials, services and qualified personnel, to rapidly expand its existing service delivery system to furnish treatment and rehabilitation to drug dependent persons in accordance with the "Rules & Regulations" set for£h in EXHIBIT A , 5 pages, attached "hereto and made a part of this contract. "Urine Testing Specifications", EXHIBIT B , 2 pages, are also attached hereto and made a part of this agreement. 2. Contractor shall provide and operate a treatment facility or • 'administrative office at the follozring address, and other addresses as may be stated in and subject to the provisions of Section C of Article IIT. of this agreement. goiinly of Contra H sp-tI& Aamir_ietration Offices - 2500 Alhambra Ave.,, Martinez, CA 94553 3�. All work under this agreement will be monitored by the State. The Federal Project Officer designated by the National Institute on Drug Abuse, may also monitor work under this agreement, at his option. All work performed under this agreezient shall be unrer the technical guidance and direction of the State. B. Maintenance of Effort 1• Pursuant to Public Lwr 92-255,mom-Les paid to the Contra er hereunder will be in a3d;.tian o z.he total. a:�osnut of cosies I'mn. other sources currenLiy receivable, to be recei•.-ed, available or expected to be available for the use of the Contractor for services non o o Awn f + L • similar to the ser;ri....... requir_d h..r_� and :rill. not or ,.he tern Of this. 8•_r,_ee^ent O. ?.`ty extension_ therec , serve to supplant, replace, substitute for, or other:a•ise cause, directly or i-rdirectly a reduction of such total amount;. and -ill, not :,e applied to the treatment of patie^.ts whose treaz-me.= is being funded or would be funded with monies from such other sources. 2. The State desires that all work performed under this agreement td ll accord with the Statewide it tegr aced program for care, treatment and rehabilita`ttion of narcotic addicts and drug abusers 00173 _ Name of Prou B=i' County of Contra Costa _4_ Contract No. 75-53687 and anticipates f�.i 1 cooperation and exchange of information between the provider of services and the county. goverment. C. Additions! ?,o.•;rz-mants 1. The Contractor shall.be responsible for insuring that: (a) There shall be a.plan for following graduates and'drop outs. (b) Where necessary and appro-priate, there shall be a plan for of perso_.r_el. _:;s pl-,a_. shall include ar_ - 11i--ser•�rice cc.:�cc:�e: ?::e Stat reserres :,he right to review all such Lrairdxg- progra�.s. (c) There shall be an evaluation program aimed at provi din; - meariiagf ul feedback to ^.e .Stale for prog a.;c managem.ent. One annual report cover_r-g the pro:ra� a:*a?uation mus-6 be submitted to tae state " �2in thirty (33) days of ;.he estimated cor.,:leder. dais of this agreeme Wit. • - 2. Contractor shah-I acc=-ate and adeauate patient records including at-Lent medical amid t.ea:.-,e.n+. data in accordance with . Article o_ ziaek cc ntaLned- ?': this ak gement. Such records, c_=zT^_al and cc lete,c. radrarz-st-ratilre records shall be avad.lable for inspection an evaluation �f duly atrcr_. c re-.resonzapi so= S"taye of C="-L*oma;a _ , ' (and a :a^.� =� .=J ver=ent representa i- a 0r reLrese:^ta�._:es . under co:Atrlct t0 LuZ Federal C3 v-zr merit to serf crm eval;.-At.i Dna • services of Goverr ent =:�wed proz_►'a-s). iTo conflict. is 2,.::- tended :- ter_ded nor does e-v st +F=t.1 Article 71 0= t. ag ee enz, to assure fi.?1 cc pLa_^ce by coriractcr with this provision. 3. Contractor shlall de vela► and prepare a written criteria fc: patient aw•zissiars and .erumna..io::s ch. s.ha l be submitted fog State appro�j-al n-ithi:n thirty (30) days from the be7aL-Ing date of this a,gree=em. ' !�. Contractor shall comply *,pith 'all pror_siors of the Client Oriented Data Acalxisi-Lor_ Process (CO=UP). 1%- a CODAP data, reports, and any other in*o=azion as may be recai-red by the State,are to be furnished by 'cor-t_actor to_ the State on a monthly basis (no later than 7 days following the end of the month). inforimation so fur_is .d 001.74' . Name of Program County of _ Contra Costa -5- Contract No. 75-23687 shall be in compliance with all requirements of the State. D. Allocation of Funds 1. Funds of this agreement are allocated by the State in accordance with statements of need and projected utilization of services. The State may, therefore, at its discretion and with good cause as stated to the contractor, reallocate part or all of the amount in Article III A of this agreement to•k;-2her programs or counties • on the basis of more effective utilization of funds. Provided, ' however, the State shall give contractor at least thirty (30) da35 notice in writing of its intention to reallocate funds. Further, except when contractor is a private non-profit provider, the State *when invoking this provision vrM cooperate with contractor to accomplish such reallocation in the most effective manner, • • with due consideration for the County input and recommendations. Changes in this provision may be made only upon formai amend:«ent to this agreement, with the approval of the Department of General Services. ARTICLE II PERIOD OF PERFOR:-UNCE A. Time wid Notice I. • This agreement shall be for the period October 1, 1975 , • throue. ftnteMber 10, M6 • 9 '2. , This agreement may be cance?led at any time by either of the ' parties, by giving thdrty (30) days' written notice to the other. ARTICLE III • caeri1SATiCH A. Total Pam.ent 1. The total payment under this agreement, .shall not exdeed the. sum of $ 148.525.00 B. Cost-shari Proves-ars . - 1.• Contractor shall be reimbursed under this Article III on a cost- sharing basis, subject to provisions of Section C of Article III ; and the budget attached hereto and shown as Eyhibit C , r. 2 pages, for costs incurred in the performance of treatment services under this agreement performied in a manner acceptable - . 00& Name of Program CountY of ' Contra Costa -6- Contract No., 75=s36a7 to the State. Cost-sharing shall be as folloirs: • State's Share Contractor's Sha-e 75* 25% 2. Contractor shall maintain records of all costs so- contributed, as vell as costs paid by the S;.ate. Such records shall be subject to audit and s'rpil, be in sufficient datail to properly identify the source, amount, frequency, :nine and other details per-i.nent to a proper audit -trail. Costs contributed by the contractor shall not be charged to the Federal Go:•err-ent under any other grants or contracts (including allocaii.or. to other Federal gr?nts • or contracts as part of an independent research and development., • program). 3. The contract;, shall submit to the State :Monthly invoices in arrears, in accordance :,d.th the "RillUpg Instrsctions" contained in Exhibit D , j -oases. The in-mice amounts shall reflect actual. a;mend ;.uses cY Ute Contractor for gr:viair_x .. drug'abuse treat^enz services in conformance with this agreement and shall include progra;� match as well. as the amount claimed for reimbursement. _ a. The State agrees to pay contractor on receipt of an appropriate invoice :in accordance with the budget attac:�ed hereto as Exhibit C , provided that, the cumulative expenditure for each line item of the budget shall not exceed by more than $1000 any such line item in the budget 'without a formal amendment to this agreement in urit_ng, subject to the approval of the Department of General Services. If contractor desires to exceed a line item by any amount, he shall sifomit written justification and an explananion of need for any such excess. Further, the positions listed, the monthly salary and the . total amount budgeted for each position in Section I, Personal Services of said budget, cannot be exceeded or changed idthout prior authorization i.ri writing from the State. ! 001,76 I Name of Program 0012nix of Contra Costo ?= Contract No. 75-53687 C. Provider of Services .l. Contractor is the provider of services under this- contract.: . Contractor is hereby authorized. to provide and/or operate drug treatment modalities under terms of this agreement as specified. Such authorization is subject to prior approval by the State of each program description, line item budget, budget suminary, program matrix, and .is subject to all terms and conditions of this agreement. The individual treatment .modalities funded and included in this paragraph of this agreement are as stated below: State' Address Modality Slots Share: , County of Contra Costa Hospital Admin. Offices 2500 Alhambra Avenue Martinez, CA 94553 Methadone Detox. do Referral OMD 65 X78,718:00 Conter Discovery Motivational House BMF : 25..: $69 807.00;` . ..... .:::. Y. .. .'., _ gid: oai: 001 7 Name of Program County of Contra Costa - Contract HO.__75-53fd7 D. Prior A.0.1horizatior. of Certain Direzt Co'Sts • Prior authorization in writing by tzs State is required for the � following costs. Mneir incurrence •rr_th t^e intent of clai--Ang reiz- bursement as direct costs shall therefore be at the Contractor's own rises, if incurred without such prior authorization. Subcontracts for treatment services to narcotic addic:.s ar.d drug abusers shallalso be subject to the prior approval of the Stare. 1. Purchase or rental of any items of personal property having a - unit value of $= or more, however all iters of office equipment, regardless of cost, :drill require approval of the State. Z Any subcontract uthich is $1000 or more or exceeds five (5) perce of the total est:matdd cost of this contract. 3. Rearrangement, alteration, or relocation of facilities. li. Any fee or other payment for consultation in excess of S100/day/ consultant or :+he.e the ser rices o_ any consultant -will exceed ten days during the period of this contract. 5. Travel for general scientific meetins, all travel outside the State and meetings outside the local area of the contractor with other than State staff or clients. Reimbursement under this paragraph will be at the current State Board of Control rates, for regular State employees. With respect to any reimbursable conferences, the State reserves prior approval control and 'contractor ' . shall submit all requests in writing to include at least dates, location, agenda, participants and costs. 6. The purchase of any tools, irstr.:me nts, equipment, textbooks, or other personal prozerty items of any trade, profession, career, • educational or tr ai:ti ng pursuit or wrocation, in. connection with the rehabilitatior. o: narcotic addicts; pro.ided that no prior authorization is required when the aggregate expenditure for the • above referenced costs in any given month do not exceed seventy- five eventyfive (75) dollars. . U'VI . Name of Program County of Contra Costa ..g-. Contract Ito. 75-53687 7. The costs of enrolLment and/or tuition and fees for any formal' educational train--ins at aay lz:2l (i.e., reszedial., general, and - adva�ced) either lull or Dart-time; provided that no prior aut:.orl nation is required when th.e a?grega4ed ex^endit re for the above referenced costs in arrj given ,:oath, do not exceed seventy-five (75) dollars. E. Level of Effort I. Under no cirmumstance shall the total ._umber of -atients receiv:_ra treatment and birg paid for under this aa,ee-_e_n= exceed the number of treatment Slots as ^Lher:�'i_se stated in �;is aereement. For payment purposes, the actwal maxim.um cost e:, sta:.ed in A 1c a III A is approved based 1:.0_I p a7.ients _,nder -real e& OCcu?. ^.r the above referenced trees meet slots uD to.the :1 {i»'..'.^t steted. A reasonable re-,lati orship bet- een the a--x-:. t of ti:e mor_thl;yr claim. for reit:bursemient and she nu»:,Cr of vraa:.^.•a.s`. slots 1'l T ed rms Ll therefore be maintained each =onth. :"r_en -n The judgement and opinion of the Stete, c0'_''_'r?c'ci,fa l s `o maintain a reasonable number of trn,^.tfuent slots ref erred i.0 zz t 1S sg eerrent f_=ed, the State reserves ibe ^:V ..o ad:ls.iL. the claim for re=.^o'_3e- ment as t::e State deerns euDro-cr_a,e or to adl1:=t the ac:y=? r.. .= COSI Of t[`,i. e�:sc.:�S:.W 5..&W- _.n - C+ Ii , =_ accordance _:h the provisions of Ar icle i r of this aree::ert. Pro ided, sot+'ever, the State shall in no event adjust the monthl;I c'aiz for went without first .=r_g contractor - 1 tee:_ (i 5) days, -o tice 'T writing of is i:sten;, to make said a 'zzl:; ent. r r == ^-''"' shall be riven a reasonable .. .-:e, up to thirtf (%0) days, to correct. ' any treeLment slOu deficiencies the State i�^.C5 t0 OS e7Ci 3ti^� under pro vi sio:s of th"I s section. LRTI ct I V Nondiscrim- ^ation in iSernices• Benefits andF S efoll ities The Contractor agrees to malke no die taUne tions a:»O.'^g Dart-- ants irider this agree*:ent on the basis of•race, color, c.eid or rational ori_iz. For . the purpose of this arree^ent, distinctic:s o:_ the grounds of race, Color, creed or naiional c riVin include but. are not li mi`t,.ed to the follo'r:Inv: L�P.yin— a par:.icipa`1t of any ser:rice Or bene fit or aveilabil iLy of a -facility; providi^_g awl ser.ice or benefit to a partic]ant who i s �-f erenT., Or providing in a different :,. n- er or at a different time from that provided to Other participants under this agreement; a pa".icioa^t to Se-rregGtiCn or separate treatment in any -zEzer relaLad 4;.,0 his _eceip;, cf a,.'lj se::±.ce; re :.riChi--; a participant in any way in the enjoyment of any advantage or privilege . 40J"79 • Name of Program Cpimly of Contra Costa 10". Contract No. 75-53687 - enjoyed by others receiving any service or benefit; treating a partici- pant articipant differertly from others in determining Vnether he satisfies any admissions enrollments oto'Cal el ig_bili:.y, membershiy J or other reqs_e- . ment or cor_tLtion which ,individuals -ust meet in ordsr to be provided any service or benefit; the assigning of tires or places for.-the pro vision of services on the basis of race, color, creed or national origin of the participants to be served. The State reserves the right to ter•ninate this agreement in whole or in part whenever the contractor fails to comply with the requirements of this clause. • ARTICLE V Contractor Personnel Standards The Contractor shall determine that all Contractor personnel of every category shall be personally and professionally qualified. Contractor shall submit a resume for each professional and para- professional person to be assigned to this agreement covering their experience and qualifications. 'Zhe Contractor shall indicate which _ persons are appropriately licensed to perform the services required hereunder and submit their resumes. ARTICLE W Protection or pare.,} v--C^"d (G:�n-'' enti alit-,O In view of the -..-ipo�ta`ice of protecting the aatient-physic±an pri,.dle3, the State hereby requires of the Contractor, and Contractor hereby undertakes and agrees io fa.i tiifu'?y _c,-.,u-Ly ar_d abide with the prow;sia:s of Section 403 of Public Law 92-255 10-06 Stat. 79)• ARTICLE VII - Genei`al Ser-rices AHm ms's ration S r-riv So,.=ces (Jull y, !969) The State mpy utilize on behalf of Contractor, subject to PTIDA regula•- tions, United States General Services A6-air istration sup-b-i sources for property to be used :in the perfor.man-ce of 4%-,his contract. 71'.le to all property acquired under such an author izat_cr, shall be in the State. All property acquired under such an authorization shall be subject to 'all ~,mitten provisions, terms and conditions as provided by the State. . 00180. Name of Prograq Countti* of Contra Costa -I1- Contract No. 75-53687 ARTICLE FIII Contractor ri^.nci= Reuer{s . . The Contractor shall fu=rd-sh quarterly Financial reports on Form M-5104/69) =: hroit E 2 pages attached herc-to, tO- the State in accorda;ice 'r.1-t1 . e ins .ruciio_ns rrO-:Pided, in an Origin.-al and two copies no. la er than. the 15th day follo:--i^.g the end of each . calendar Ouerter. '"be line item er4ries to be rab_Or.ed shad� Con-form to those c':3t-c larily :Lig tided On the Contractor's re_-.burrs a^ens . vouch-dr. FInanciall r e por Inc, shall ccrL else with a ^enol';. for.the first calendar cga-_-'ter in which the e__ecti.,'e daze of this agreement fails. ARTICLE IX . Emvlo�...en, of D sad;-a taxed Youths The Contractor a__"ees thee. dis adv-wnt aged ;amu hs w-MI 'we for employment,, es^•ecially due,'. sr"T ter mont::s, to the ma:L''��:.Ln- practicaole zren;. consistent With :.'r_e oojeCLires and reviirementS o_.this agreement. - - •ARTIC'i- Y Emblorment of reluali f ed ?erso_ s In accordance .;---'th Section 503 of Law 93-1112, the Con 1.ractor agrees d'ri_ng the cerfoz .ince Of UAs agreement Chet h e stance t. take affirmed re action to employ and advance in e=1c-; en Z, C7.2:-= a:;, '; ,a e fL on hand3c � ec _-,.._Y-±Q� S GS c _ -:eQ �� ..e,.:.r T (6) Ol LiZe Ac:.• The Contractor '.��her ^_"se9 the. ;, Dro �.sion s of ihZs clat=.e shall '�^e included in aja subconzraa�s in exceSs Of S2,5000 of any =i5=••, wrli;c:: are entered into to carry out the pz:r,osa of this agreeme.-M 7. . 0181 Name of Program Cou_ntr . of Contra Costa Contract No._ 7 53687 ARTICLE XI U Modifications and Additional Provisions Exhibit A (F),3 pages, is hereby made a part of this agreement., .Further, Contractor agrees to comply with all applicable provisions, .terms and conditions of the following Federal Publications. Contractor -acknowledges receipt of all of the follo,4mg documents: ' I-A. General Provisions for Negotiated Cost-Reimbursement type . Contract hith pion-Profit Institutions Other than Educational Institutions HEW 315A (12/72) -2-A. Defective Cost or Pricing Data 3-A. Modifications .of General Provisions 4-A. Alterations to General Provisions HEW 315A. (1272) Clause 10 Revised 4/74 5--A. Executive Order 11755 6-A. FPR Section 1-12.1102, 11 -2 7-A. Price Reduction for Defective Cost or Pricing Data 8-A. FPR 1-3,514-2 (a) audit 9 A. FPR 1-318,14-3(a) Subcontractor Cost or Pricing Data 1.0-A.. Minority Business Enterprises Subcontracting Program 11-A. Small Business Subcontracting Program 12-A. - Labor Surp3=as 1sea Subcc.•tracting Pragram 13--A. Instruction Manual for Control of Government Property by Contractors Z -A. CODAP Handbook As Currently Revised . .. . . . .... 00182 ` EXHIBIT A 230GI RULES AND REGULATIONS Contract o. perste of Contractor Copt tr of Contra Costa Part 3402 is added as::at tai.Lr::rt' '. 'w%T .=d treatment plan. 22shbacks. P•aychotle marifee-kU is, . Sec. For the purpo% s of this rant. :he terra ted spvcre phy_ical Diners re-p0 1402.01 Appl(cabill:p. "treatmeaV Includes L^.te.-r.!MinK. 1=nediate Psych:atde or t edicai care 2402.02 1:cS=11:tsr., counselin.;, and any other sernces or :wd a1z-o for the develepsert of the ca- 1:02.03 O:•nesa: rerctret.•tena actiritles canned en for the purr 0t!e of. Lent's treatment plan.The intake pr".- 34,-_.M ai!st.•rasa tesadares ,or phesleal Or 3 it ci;.rat LD■ d'•a;nosis. trcatin-frt. Ors znr-,t proceed expeditiourcly to avo:d and lsbsrawr;t-taninattora, or rehsbi.':tctton with rashes. to drug dimu:a;emers and shaU be eomnleted 1472.03 Pre-re:u1nton tntc.-vtca. abuse. whether o: not conducted by a within the earliest ppactfcab!e t-me. A 14b9 os .medical sers:ces. member of thus niedicsl profession; said treatxen prorram need not secure per- 1402.07 MentaMunn hcaich eoa+ulatioa. the tern -treatment 'ln" means the sonar. medical. or dm-.* in1rannation .1403^$ c�u:_elxi;. p« 102.00 Y"M!oa for suppertise sersiem mode of treatment, that is diner.aksecl wi:ich already had been obtah.ed by a mreva0 Procedures for urine %urse!liaLce. appropeate to meet the objective needs Central Intake 'Unit on a patient who - 14022.11 tiocatio-d reh*111tation and eat- .of the p.n0eril- was referred to the prottram by such plo;-rant programs. (f) Qualified rtcrtol health profcs- unlit unie w the Information Is deemed- 3403.12 Patient record s;stetn. asomal. The term "qualified =ental Incoma.ete or appears questionable.—Lne 1402.13 Pre;:a••t hours!as service-. }ealth professiour l"m^.ans a person whi). documentation and results of these C3II - 1409.14 Prost+ton for meals t=. •t •� t« u r� .. 1402.15 Compl!ante with a1i Federal tt:td b'l virtue Of education. ...i's.re, or CX- ex::3r..,�ti0tns must be t7atlSfe..:d to the satate reeulattorm perlenee.is capable of essc s!ns the Twi- tremaneat progestin as such results be- 1 t0'l.2e m=ptsams to requlrensents. cholorical and sociological back.-round come available. - --- AtrruoR:rr: secs. 210. •=2. 2222. the Drug of dru; abusers to determine the treat- (f) Notlec and revfcw of tersnifratfon . Abom Office and 7Tea:atent Act o:2072.Pub. ment plat:moot appropriate for Patients of treatment. In any case In which a , h 92.255.(21 U.&C.12^0.1191.attd 1199)- In prosramS administerinc scW-ces to decision f.: made that a patient's treat- ' $1+0'_.01 AppL•a bllitr which the part applies. meat to whith this palm applies be ter- _ 1402.03 General mtnated or substantially&.a--W by tate roquirtauots. procram director, the patient shall be This Parc sets forth trig criteria which : " AU Federal departments and agenc)es The grantee or contractor shall pro- given written n3Uce of this fact and the shall apply with respect to standards.of side the necessary faclitles. matertals, ril2a to have such decision reviewed in •- treatment to be-f-InL•tined in prt'egrazns services.and personnel for the ol;aration accordance with Procedures established _ ar proJects (other t:bsn research or dcct- of a d--ux abase p:Ossmut to which :Isis .fO:'that purpose. : onstratton) funded by them. by mears Part appQes. ZVae contractor or grantee o: g.-ants or contracts av:arded or..re- shall e.tabMIM and operate. or shall §1.102.04 31inimant standards for pi-ys-- mewed after the aCective data of this engage a subcontractor to establish and ie�l and)aiturrrory examisuet10" Part. for drug abuse treatment sci ices. operate. such far.:litles. and shah Pro- G:) - Performance rcifutrernents. • A _ including but not limited to outpauent vide such material. services. and pe:- ph sleai and laboratory cxar 1natI= + . mcth:aeone. residential methadone.rest- sonnel as are deemed ne MZZY to than be administered by q•:."li:ad per- dential drug lee. out Patient drug See provide patients with services in accord- sonnei-a soon as pro oLicabie but not:a:er and day care dru.- free. whether such Trice ciLh the provlsions of this ;.art. than 21 days after ad.-iission of the services ere performed directly by the The grantee or contractor s:ail: patient.The results of the rh,sical and - recipient of nnw Mlch grant or contract ta) Ap7roprfate faci-Miss. Provide laboratory examination and their im;P-I- " or indirectly throuCh subcontracts. services through such drat; ,rhes_treat- cations for the patier-t's 6%mazinent shall Lr-_nh. or,other r ifunns in iinpiementa- mens facilities as may be appropriate be detailed in by treatment pia-•i. Rest- tion of the rec!pirat's contract or grant at such site or sites as shall be apgrored denial drug-free programs are re- with the Federal .=ncy or depart--neat. by the contracting or awarding quired to pw.,cr3 physical exarrina- - supplying the funds. In the case of a, authority tions at the earicests practicable tilde program ft-'nded by several sources.only (b) Mc:stais in sanf!ary candetfon.. because of the ,passibility of Lhe exi_t- one of which source L- Federal. the Maintain all faciiitics in A clean. safe. ence of infectiot:3 diseases which standards of trratment set forth in this and sanitary condition in ccecrdarce a:fect other patients. In the event that past shall apply to:1)ser_-encs of such with a>?p:i;able standards estao-fished the residential program requl:es a xe- _ program v h!ch prorde the t};.e of sere- under Fedeml. State and local lass. rind of Induction.Lie physical lees to to which this par.31^•:,ices.!Jus Part'. (c) Ad-dssfas cnrcra. Develcp crt- tion sbaed be ad-milnistared du~ g •ha: however.does not apply to proTa-ms con- tie--.4.1 which Meet the r°.gsireraents Of•-Fer!cd. A treatment per- •art steed rot • dire•-ed within or by departments and this part for the ad:nIsscon of ;:aUM3 repeat any parr of a physical or lab- agencies of the Federal Government. and the termination Of ser:c.-es to:sem. oratory exar dnation which had been •- g 1402.02 Definitions.- " The admission criteria are appL+cable completed by s Central Intake D^i: - .- (a) Patient. The term "patient" only those Individuals with a pr'.:sary, fres: which a patient was referred un- '.•.. - drug abuse problem occher than alcoso.- len the results of the exaWira nom are '- meams any person who has applied for Ser:ices A r.p2ttent naw.be ternsiaated Ircemalete or questionable. The decu- or been given dlat:nosts or treatment for whenever there is evidence that Lie level :mentation and results of these er^.y.c- drug abuse at a treatment pregrm or of se-..ces does not sect the require- ra"-ons should be contained in Lie Pa- " Central Intake Unit wh!ch ad: lnsswrs inerts of this Bart or where le;!timate. tleat's Intake record upon transfer to eervices to which this,art applies. • rer:on to person. scr-sces are sot pro- the %matnien: yrogm. m. When apec."ai (b) Nograst. The term -program" vtd.-d at lent cum per month on s reg- ci.-curastan-tees warrant sa exception to means any drug ubtsse project or activ- ularly s:heduled basis. the segt:L-ed physical and laborator7 - ity which aeuniristels se.:ices to which (d) Equipment and hrafshinss. Mi- emanation, a request for such escea- - this Part applies. stall and maintain approrrate equ!a- Lon may be made In accordance with (c) 12rogrart director.The term"pro- went and frriisr.'ngs which are suitable 11:02.16,of thus paw Stich request trust• •- grain director"means the pesos havi:g for the type of treatment services being be submitted by the 3ledical Di:eczOr the ultimate resperscbillty for in - ccnduc•:d. and must contain a fuU e.;p!smation of - Ing and supervising a drug abuse pra- (e) Persmu-J. irwdfea! and &--y hfs- the gleed for Me exception to the r -:.• •' gran which administers services to which .. this par: a '° tory.>vtablislt procedures under which a ttll--enieats.F_otrever.the�rcf::z of as . (d3 :f. ap director.The tern "reed- compl_te personal. tnedical. wad drug exceonon under this h=art sisal) not to h_-.tory for each rat!vl:c w:! ::a s,cured cZ i!de. d as an exception to Ann lea1 director"has a duly l:r_nsed u:wn the patte..t's entry unto the pro- o a phgstcian who was bt en appointed to as- pLcablc regulation of the Food a:.. -time resab- physician whsl has for all meed al aE- gi= and ssi:1! be maint:dned ".:d ;sept Acini:Lrat•an. -t , tip to da!e throuohouL the patient's (S) Ptivecat and laboratory e---nit:a- .airs ronduc 6,.c, by a prrcrwn whith ....t-• +� .:e.:»lint. T: . :3 LrS+!r.:lal fog Lire ::6,.t.T:•e r-iww*arid,labora:a 7 C adze ...-.e:s e.v.-es to whreh furls 1st L ntsphes. pu-"pose of Idejjufytng a `-.a;:=of each patient shad i2Q:u ~ FEDERAL REGtST94 VOL 40, NO. 102 TUESDAY. MAY 27, 1975 - ,- W - RULES AND REGULATIONS �• t siblIty of ti,e st:•, stilt's Ecrt ices determined to rb:e for each aticnt either by the p::.- �� (1) L~.s•2rti ation o. fire poF ,D P lafeet.'ots ci_u:a:•e,pul•rsom:.: .L':•er.nor- be:::eded by the nicividual patient. s:-»m or by an outside Qu::?:.: :.' cc:-::v:2!- ciirc aLao.-r:aatics. dc.-m' .* se's-` S 14U�.UG 5frcl;c:,1 eerie'+. =- Lundera ccntrct. 10- r<< lac vi Fd:i;c.:xi rad j.,=ible concurrent drat-free. resi4ent.'al �;_:�. •e. _nd r,urKical�t ial^::•s• (a) Designation. of mediccl director. day care drur-free pre=:am:. =:;nl Co:.;):c:a t,laci court.end mer- Each I;ra.•.tee or contracUor shall dee=1- of 20 hours of feltrra'—d-.=-d ea nate a ni,--dical director whO must stupe creel: shall be mane era::ab!e ter a !t e_rtial. .,^•: forte:ells: r= pa.r.Mb?hty for the a::rur,.�rntion of patient either by the •r: c: by (3) VenlOO•-»- all sudEc:i s ervicu xriornu� b• t'tc f, . p: =. »:t (�) Ito.1'.tri^, a-id microscopic u.-ir-a- t y out ide qualiacd consult»rt The r,c�-s ~ ',351st a prorr.m.Iie must be licensed to practice of counseli.-,r actually proci::cd sho,_ld scree-•meg for drucs (tor_'- medicine hi the jurisdiction In which lie nary according to the needs of tore adrri tris:;medical ser%'ices. It will also pati2rt. M'o"y) .•: `tF_:tr.•Cho_istts prone' be his rc�,x�is:biLty to errors Lli.^.t L':e w - (6) u"''^ Initial era! nt:on is Properly performed. Q ,1402.09 1 rovi.;on fc,r sunl)ortiic eerv- (g) RttSLT�r1= antiren [Hb3g taming the mmUcal needs of a:cit patient are ( m&�.0 rr)) pis al),ry;)rate,and. peric-dic ally evaluated. rod that any The foIIot:•in6 supportive services shall S £ (9) 7 1a'G atitl l,iolot:cal tests for preg- emergency nttxlical s^rvicm. when lie provided: rsan^y.asappropriate. needed• are adequately provided. Tl:a (a) Educational: 4 medical director shall alzo be refponsible (b) Vocational counseiin-z and t a!n- §7•l0.^.Oa Prc vdnd-cion interview. for dete^"nit,-what emerrencr medic-_11 n+0: : (a) I^.for::ctfor. to be obieired.E:.c.: 'tier,role is and su;�;,lies ase needed to (c) Job development and p:acemeut: patient ser lei^.5 "omission. or re:-a dm:s- deal -.1th•p_•:.ible over dries and other a=d Non for t'.ie p•.rPOSC of obL2h'5n" ire-t- rnr3ical emergencies that r!&ht arise (d) Legal services through local 1!- ._anent Ea_nti;ccs ah-LU be inter'°ie:;ed by a and to tanl a certain that such equip- ccnsed lawyers to t_'ie extent sue:s_:ti".: quaiL;tc:i n:encal hc:il:h Prvfc.`slonnl meat a.^.d sJpplies nisi provided. ::e reiatrd to the patient's tre2ta:ert. having qualifications as dtscribed ire;,ar- (b) S;-races to Pat; (other then To the nt.brit:. extent possible. pro- arraph if) a+ f 1:03.02•or by a qui:'.::rd trrctltada;ter rrcciri;,Q Frescr:pifon rnrd- f^vms sl:ali utilize conia:itrut_ resot:rce3 lata L•e Cou.,selor tinder the supervision of icct!Inn.r.,3ch ter antee or contractor shall. L; pm;ide these services. Cup`ts of any, curb a professional. Under the superb- for those patients rec ei:ing prescription su eaments for the prosis:oa- of such sloe avid L-uidarce of such professmaaL medication thtourh the):re ram.estab- rices shall be furnished to the c-m- the staff shill obtain a complete PC sorat lisp procedures under v uch consulta- tracting or awarding au ^cr'•y. If an; ' Mnincluding informa-Uon relating to tion with 'tile -medical director or other l.r3m m is suable to Obta n sa; c: t':: the pati iris's social.economic.and f::si1y program physician t:•ill be provided,at s Q:iisiie suppn.•:eve servers, a formal 1x:+n1:gro )d. his eJucr't on and :ate- rinimum.once in ever,.•four week period _nest to provide such ser.:ces direct:; tionsi achieventer•Ks. -0.c history of pest or more frequently depending upon the nnmt be m.3de to the pro)ecL officer for L those and treswuent.any rccoi;i of needs of tate patient. s pts~stir„.ilei co:id:rc:,ani:•L: atl,er:n- (c) Provisco: >'ar emery:nc•1► medfeele contract,or giant award. foe.ml..oa which s rzletunt.Lo-is appii- services. (1) Each proms bra is required t s 1.142.10 . Procedures for urine ;unveil- rution rad v:aich may be.,clpful in de- to formalize a :.r'tten r.^reement vdth' !slice. tcnining as appropriate treatment.pro- a Ucenred hospital or hospit?Js t.•a the T:-ie fol'_osinl, standards s-)esti be aa- Crzex:.•• -• commu::t:y for the purpose of providi:ig Vied for u.•inc su-•1 eiL'�:ce: (a) bevelopmeui of appro.r,iz,'c trcz,'- emCilie ^aticnt and P..mbula ory (a) aroccd*,:i eF.U:,!:!.h C-%^_^S from, ;'=ntcne plan.+i l,rLrury tbjective of the ad- medical services.when needed. each patient rtt,.st be collect dl a man- ; mission i:iterviety L to determine, the (2) Nladicst services which are not di- >?:r that minimi-es fal:cica:io: and on most raprop^ate mode of treatment for recti- related to the provision of dru; r.rand;imiyscheduled bass.L•:p:ogrn= the l'intieut rn:Lto v-entre that he finder- abuse Lrest=cnt services ate not rein;- iti:i::enslnr; me", :lone. grille sl):'Cir enz Cisn:s tire -^.SttL•c' of the a^r0�-.^.nl fetid bites;bre under ted r. L C: .r JtlfII:;r:t:5i tic.ans 7. c J co:tracts or f p' = were::; shat may be empected of hlm. Any pro- Cra:ts. To.the extent p:^.ctica ble, how- for opiates and riont:hly for=etcadore. gram of treatment recommended trust ever. each przrata s'hou'ld ars-tinge for rumphetsmines, barbiturates. as regi as be dc ;red to meet the needs of the the provision of Such mr ices. other dnt;s as indicated. For :»i at er i ji,atiert cosi:.L^ZLnt brills the I,rojec:cd c 1.10_.07 .Mental 1,cnhL eon.e.liat;on, p`o•"i''.ars it I-- rcc,^an Inde :Iia- -I Pret:ram espxr:tions. 1 a Central :n- ° s—,occiniens from .^.ii patients c_ ana.1 tatLe U it provides intake screening, it Each program shall protide. through at least monthly for opiates.:n ethadone. . Is the rc:spors!blity of the prod raga to a euaLf:ed mental health professional.'a amphetamines, barbiturates. as weal as WhImh the Patient hus been referred by rrin?.mu:n of five hours to reek of men- otter drugs as Indicated. More f.e::;:e_t such Unit to develop an Individually tal health cvrs•,tlt.iian for each 100 pa- testing should occur when side real:,; in- tat)o.-cd treatise:t plan based on the iu- Uents.he objective of this constiltatiotl dicated. tervle•v and his rise history. should be to review selected cases and to (b) Compliarce with other s1crccr4s. <c) lte47aminclioa and reports. For pro•.de essst ince to the st-'i- to the Laboratories used for urine testL z s :-.!l Persons rcrelt:r.3 outs:a -ent t:eaiment, r nmarement of patient serrices or for compiy with all applicable Frwc:a' pro- tudivIdU31 treatment plans shalt be to- the pur•va;: of referral for psychiatric ficiency testi-,- and L•cesin; smndrr ds '):jammed by iiia treatint nt team al.least services. rued all. state standards m con c.^ity once In each ninety day period and al,- ., therewith. Lnborataries covered by :his tared inhere'nernsary to satisf S 130_.03 Caur,Fel;n.;. n=oieAchem,r-, • �„ y,.';� +. requirement include ane; �.^epeY r 1•or all other modal._es, rail caimsei..,c ser:.ces are reQuIred to. clinical. Dover mcnt c- p....n_r . ciazy the in::lvljust treatment plan shall ae be Pericr:ned by trained perscnne!under sect offers to periara press:-;tive anY l- 2T0xkri:L•sed at least once in each 30 day the supenifion of a Qu:i?ifled Profes- lysis for sereenin purkposeS as Well, as rcL!►cOMPlite report cf each re iew CAM t.'•. utiliminq the itidirldual, fa:rily. de5aitive Quaiit.:ive a-rs'iyj'SS to Con- Ml-ch3U be r=.:^riled to the ratient s record. o: ercup coarselinr• techn:Qu :v;.ich B.-med idertrications. (d) l•h;7r.,ction to be daw•mcnrcd, bast r,eets the needs of the patients.In (c) Use of urtrc testing resr:.':s.Urn e 3tih treatment j:ls.,z mn: Elie c:s_ of group cos'-Scli:1. the size of testing results shall be used as one G'i-- ,^^, lac:udc dc,u- P Atli I L-.. ..-%ti r'la.t; U .. •a, w M ,^r to(1) ;sent .,le gra;:,. shotes.be left!n t..e discretion ic:1 tool for the purposes Of dia.:.os�• '�y Z;1 '""Is fe- tir-atme::t mil- of tits P:af:••sao:::t: under who_e sLt= and in the do ` pat:e::s terrns-L c. `•, 'f and R3zient. C) the ti:CSOn t:,C �7C7Ip COL•:tSCiing ser:ices aro treatment plat:. Fatlent records trust tsa:bi:,rc:rt of n pi:nr9ay counselor, t3) a ad mu5'ter a-d-For outt,aticnt methadone reelect the mariner in shtch toe.rezults Crr1�.1;,a of isle type o: sour., Leve: and outrttcnt deur,-face p:o•rr:s.^s• a are utilr:,d, end shall dig:L•irtish p:e- e.c.•aicca to bO POMFW-A real th^ :tilt rt!^!c:w•n of tA-ee. hours of felrsmnibed sumptive :tt;i;l::athe Qt:ency Sltc':mf.;,r�.i (1 3 •t - •- tit:'L:I;.Cit of C•?':.._t:.."r jeer wCc%.,i:a:i be.^.:a:C2 r:i°' frr..':r.t1:41.^.t:'L,iC:r i>r2 f2D:RAt CEGISTER. VCL 40, NO. 102--TUESDAY. MAY 27. 1975 -2- .00184 RULES AND REGULATIONS (d) Use al icbom!ory analysis. Pro- seven days shall be on the basis of an See• - ' - ;u-3:r. a.^-d l:its tical directors electing to e:Oht hour May ar oviMed that.service:.far 1403.05 Patient ale. - r.ly enn Q.e resuits of presur ipt:ve url- a minimum of twobouts of Such citht 14O.As Stere.-ral fortiest-cent n.•ry s1s for pa:.:eat MM-WelftWit must hoar day must be schcduled ata t:•sa 1sp10 r.aopolon or procedures aTo1d d2mor.A.rate real.:Mible acetas:a dcluil- other tnan the rere;!ar 9 aa.•l, to 5 par- Ccedu efor. rr - -- � •� r. t..1• • ..w.,r �, 1453.11 P:oeCJUre for,:rine sys+eL.:mee. U e, �;U:►:i:::a.:- lator2tDry w....35:.4 for day. Services arirwr.Ltzred during t:L• 144312 )'i:itotremnlL■.eping. tae when neer&=:.c..^...cr1_-U=al justice re�::nmq.taro d:Ss S•a5L be :credu;ed 140313J.,;.cra epi:between Cfu art cam. system record3. =ake urine test:cg on for a period of at least four ban= each mum-N-7 prograratt - a`1 Sc spective mc=done c ts. Sap 4:*-at a time most convenient to t'se 1=a- 1403.14 %equirements to be adopted In clu lou Of patio:t pati-Icecs bmd on url- tien.s. procedur unth nn Federal &=d - J ra!ys:s results.and a�f:equancy of Use (2) F.csident?cl =refhes:one end rest- 1405.15 Crgtzs see of other dr not detectable by a screen- dential dr-•y-irce.Each residential s:etit- 1.!03.16 Escep.lonsto� u up requirements. Ing method. =.done and residential drug-free p:oi:r,vn 1.302.11 1 wnational rebab{{itatiun and swan proviee serviccs seven days per AcTr-MTrrt==�-410•:21. or_S.,'s:so - OWeo and Treatment Act of M722 1•-sb.-,w employment programs. 3TtCd.tOulpatic-atwent,--f our rug per dam►. 25L (21 US.C.1121).1151.and 1132.) - - - (3) Out;►ati.-rat daas9-Jrec, web out- ' '• All patients enrolled In our-atterF. patient dFi'•-free ?rarshall 11103.01 Applicability. M " treatment should be encouraged to par- 'YerVics at least six days per seek.Scrv- This part sets forth the criteria to be ! L:ipa.a in an cdt.c.t..onal Or 3a0 train- leas provided on at)asst five of these six applied b; all Federal dept:rt�.ents a^.d Ing program or to ob•.-..•,-.ainiul employ- days shall be on the basis of an ei�litaencles - mdards to be eat as%oon:�s aa,:roana:e but not later hour day provided tbat a mimatum of n•�tntairc�ltiorescrug abuse:pect to pr o3:aals or than 220 dare frau the data of en.-o1- t»•o hours o: such c:y23:hour day mast Projects(off er than research or dealon- luezL In the case at patients enrolled in be scheduled at a time other than tht strat on) funded by them by =cans of -- - rasullenual prot--asss. such '• patients rei ular 9 a.m. to 5 pm. day. Services giants or cont nets awarded or removed r 4iou.d be encouraged to p.•t"cip_te .n .rdtainistered du:L-.m the remaining ��r fife effective da:r, of this part. far one of st+cll prof'=alis o:to obt is e:itn- (nth) day must i>".scheduled for p_- �e conduct of central Intake sersicw._ . 111 r..ployment within sixty days from rlod of zT,least five haus. _ • the'date of admission.All efforts toward (4) Dzy care d'rua-free.Each day care why�.�,��i`�an�for.=.Sant either o, these ob1ectived and tbo-eralts g-fret program riust provide senv:es derived therefrom must be nosed in the at 16-asst iii. days-per ::eek. ten }1011.-9 or cont-act or Indirectly t`iros:it sub- derived treatment plan and the notes X= d1p_ Servle0s provided ion t~'ie se- contracts.Grants•or other means it L•a- of his progrees.If.for any reason.a par• maiaing two days 1-x7 be so scheduled or Grant r1t of file neral aRem cont.-set - tient Le not encouraged to pursue one of ss t°ac comtntdare the needs of the pa- °T�t eith file Federal auency or ere- these alternative%the reasons therefore beats. pastm;;t supplying the funds. Zn case deo shall to recorded In the patieat'a (5) Caritrai inictc salt,Fath cent-at Of a program funded by sever-{ soll""s. ill i Only one-of which source Is Federal.the records. intake unit must provide services at least standards of treatment set forth in Lila 1.302.12 Patient record system. nye d-'U's Per'week cl?At hours per tray. part shall apply to all sm.-n iia of such Each pre[==m shall establish a patient ;1.102.14 Pra:ij=Jor meals. pro3ram.which provide the type of serv. - record system to do.-=ent and rag itor Presidential methadone and residential to-thief.t++ls parr'aapu_'- patient care. fns system sh%H comply dr l:rt:tee prot�arns sfla]3 provide a.w�. however. eo:3 not, apace to pro-,.-n.•h5 Y.fth all Fede:! Y tad State rer..a wr-e re- 1;,Beni a minimum 0f tbree meals per conducted within as b;dopa.-t=eats San ytt::ements.113 records shall be pept.con- d:ts, trhHe ==k are not required for Z9erci_'S 0:the Federal Goverrnrezt. fidcntial La zL%,orc3,.ice with the applic"' day etre dnai;-tree procr•.ms,41 ch pro- ;1403.03 Derwitios>s.' - - bly reguiatlo:s tc,_, -eptly 21 CFR. Part Crams are eucour:feu to protide each " "srca~s 1403: proposed to be Lneo:oar: tet! in 42 patant one=.•call d:: .is practicable. (a)Meat, a term prrt1..:.t CMF-a . 2; see ao FE _05.2. May 9. any person who has appiied 'ar or tees $1.30:.15 Complisace with all Federal given dlagaosis or treatment for rr•ag and State rogguli:tious. abuse at t:trestnent prorm.a or centr.•1 §14OZIS Program bon=a for services. 'take unit v:'rich administers,sevrces:.D All progra:.is which rise methadone fear r.!�1r 111:3 apP':�$. (a) Ge•rlercl re4 re!rReTLtS. A rS'3t0A- d_tc.e.f! at! " -� acid Waintetance tre:■t- •" We effort mus: ba made to adjust the went latish comtiiv•Wua an ppplicable (y) ?rwar:t. The term 'Prow.-mra" boors of prcgrsm operation to meet pa- re,ei'_:Lra�. of t>:e food atld Dn:g Ad- Measr9 any dru;abuse project or=*%z1y . Ad- tient needs. For outpatient trestment �L^_q:rstiou.s 4rcI{ cs ether-pplicable which-4--s-•'-t'�services.to which this psobr-un. consideration should be Riven Federal and State rc�:lat:oas and dL•ec- part applies. - - to the employment hours of parents. tires - (o) Central intake unif. The te-•= and.to the extent practicable,clinic op- = `Central Intake Dn1t" (CTC) meati; s erating hours should be scheduled a.such R 1;•02.16 Fs oept"to rega{resucam cent mlizztd facility which L sesponrible times as will accommodate the working L,=. eptlon s•to the requirements ret for the Initial screen) avallu%don. Lours of such patients.Patlen:s who are fw-.S Ln this Part 1m may be requested diagnosis and orientation of a patient riot employed or who are not attending by submittico a- itat to the Director. Sar purposes of refer.-a1vo anraprapria 0 rthool or trs.nirg programs are expected Dr-.hila of C01�•n'=lL7 anw.ance. ilia- modallty for drug abuse treat vert. to arrange their schhedules in such visna- t!o;,al Institute on Drug Abuse. 11400 (d) QuaUlled mental bec.".% prole:- lies tis to receive services at suitrble P.ec 141115 Pi:e.. r-oc::itis. Itar;land sio clL The te=st -qualified lee:sal ti - mes.Where necessary to accommodate 2[;152. The rerruest mint Sall, espLin health professionar azns a reason the needs of pat"eats.the pro+ram must and l;r,!:y the zecessity for the eacep- Who.by Virtue of education,t~ai1•..^.g.or recognize that the usual 9 aan,to 5 p•3. tion. experience b capable of etese"sing tae vmrkday shall not be rigidly adopted for - psycliologiatl and sociolosiesl back- - outpatienC trey rce:rt. In mar.7 cu les part 1403 Js ad dei as set forth below: ground of drub abusers to det=.L.e% e with la;.e Pm.en: aamissiom. a 12 hour treatment plan newt approwsu for day of operations is frequently necess.•tn!• 24-M-01 sppnCMblitej- patients In programs to s akm this POM-t . (b) lfiniri:.m trouts of e-..pr•c:fon.The /404:.3 Dr:aal:acus- applies. 101!owinz m:r+..r.•s^.n hot=s of opertion 14w.ca ti ne.•nl rW-ul.-era1M%L (e) Tresfiner..fardtreahaentp:an.F:rr t3i:al be rnai::.,:1:.ed: 1403.o,1 open%== or *ar,:.ues =d esaml- the peti;xCes of this part, t:e :Z (3) OWPut-ers: =eMadare.Each out- nation of r ad•nts. '•treatment-Ineiudes later-ica!=;.eo:.- patient methadone progretn snail pro- 1VA03 `.teelcal Wnicea. soling.and any other s+:rvices or se,71- - 1.AMI s..Terrucht :cr eaetrene• nitdtcal tide service•+solea days r tzh wftk.Sem- tr,!.-:% ' tLas ce.:led Oti for the r-urnoe -:• c- fees proiided on at least five of these 1403.07 We-je..r' a:a:ersrer. L•scldent to.di:am"lF :r .-G-1. fIDERAt REGISTER, v0L 40..110. 102 111ESDAY. MAY 27, 3975 � " -RULES AND RECULA110NS 2;�i•; i ab1iwaioll v.it!i respect to dols nbW F 1403.03 3irctiafl r r•irc�. All records shall be Ileld.c.:. d_::tS:f! ::1 whether or t.ot ren turtc3 by L Inexbcr (a) Designation of med'-tcf dirtctor, accordance nitit the :a:dicai ;�:ofr=jinn: wnd the to Each grantee or cont::actor r!u 11 Gtsi,- �c.;u!;.tious set forth in Par:2401 c:t::3 of the f. ! ^•• Lie mode of d , chapter. • "treatment p s., t:ca:ss u:.te:t:ae..:c:e1 direct••r¢•klo ch:f1 ass::»:o •t� !s c;cte~Ilsacd app:o,: :rte i• .. ,n . tr=tme:. .1.. ._ po:;^:b.Ivy for t..e i:(....1:y.:1t.on o. § 1403.09 iiererral for treatn.ent. to r_: at the needs of the P3- all :s:rdieaI services perfo.-»:^d b; tete: i , CIU. Such director mrst be licensed to L';laa reaeh.rc an,arreerlen::s.o t.._ r..cdiccIt::recior.l:•se ; „ ► zrodant7 to be applied, t:a PaUent a practice rred:citr- in tete jurisdiction :n should by r , term "pro,:rl:-' d:rrc:or" and 'nu:_tcal whicil Ll:e program is located. referred to treatm,=. director' shssll i::.ve the mez^ia,: rat (b) 1:ilial enahiatian. It niII be the °3 hours and his intake records tra s- forth in ff r-402.02(c) a-^.d 1403.02(d). respotsib:Iity of tile medical director to ferre3 to the center admin:s'Pri::o si:.� resp_ctticlr.of Part 1•,02 of this chapter. =ure atlas the initial evaluation is;trop- t�110.'..10 leatment• Adoption of roccdurt! to 0 1.103.0.: Generalrequiretneut& erly performed and that the appropnAte S � P �_,• ve ds of each potient are evalu:,ted and avoid duplication. i:lc&rantceor contmater....•i11 services tilt trl,e u:treatment.i`any,prescribed. Each program shall adopt such i.^-tr:Ee } , ' nu�quate fa--faiies, :rfatc::al, sent^es, rind personnd for the operation of a Talc -valuation shaII i:tciude as initial procedures as gill avoid the d::pli:at!oz •••arae it1t.:I:C fa"il.ty.The contractor or Gi:.:^.:.^iL:C e'ori: Up, ars kdent:ilCatlOn U. of services by proZ.—Ams receitin patients t C•'•' - .Z'edlcal and rurE:cal t•rob.[Ts for rc- �- + j t eft:`J`C Fha)1 e=t:biis:v rind o;hcratc, o: through the central intake p_:,.e s. :hall eW_ -c a subcontractor to eatabli-s 1 +Geri l to,eihcr ::cat^se:ht faciL•tles. and , rvr:tl Opera such tacilitit� and )grovide z =:odic review o:the patic.•1:'s record^•. �r I403.11 Procedure for urine Furcil- If the patient hes a previous medical lance. such -naterial, cervices, and pem.-on- record and it is available,the medical di- Urine specimen shall be obta'med b5' nel as are necessary to render such s:.^,- )ces to drug depeudert persons in ac- reg ar should obtain it if possible reed ijh^ CIU from each patient under spa opriQ co:ri-,sncc rith the pro:isions of t_hs pari. mu-- it withtherecords sent to the ate super:'islon. Tne spec mets must be Tire Central luL^1:e Unit s'hali be "tau- treatment center to r.hich tine patient analyzed for morphine. methadone. 1Ls hed at such site or Cites -as shall be hes L�:en or is being transferred. cocaine. codeine, aclpheta= nes, b—, approved by the av:ardinr authoriry.-he §1403.06 ,A;mer:ent for emergency bittuates• ^s v:ei1 as o:aer c.^re s indi- approved shall •operate under p:ocedu.-es sueXcal service. c..ted. L•ebortatories :vilicil are race for v Mich protide (a) criteria for the testing East comply with appli- � (a) Each program is required to for- cable Federal proficiency tcst;ng tend cion of patients and for the termination =aifz;• a written nercement c'kth a It- hcensftng standards and all State of services tendered tel them rnl tb) in- cc=ed Ihospttal or hospitals in the com- standards in conformity the:ev th.. formal,stauda:ci7.ed•initial patient ori- mj,r4.•,• So: the purpose of protidL•t^. e..^.t,•ttion. :uulti;:ht:.cic lheakLi srrce^.in;, emer,.ency. inparkent and ambulatory § 1403.1 Patient recordl:ceping. :. and referral to ten appropriatee treatutezt need!cal services. schen needed. - Each CIU proor..m shall Wtab.!Zh a mo3aik:y for new or readmitted anticus. (b) Medical services rWch are not di- record syRte^2 for patients praeess� ;§1903.0:• Operation of facilities and rectly related to Lhe proriskm of drug whiah:nest be adequat-_to r:^i t all FcI- exarnknatio:l of patkrnta. abuse treatment sen^ccs s.�• not reign- eras and Smote reporting re;ui:eWens '(a) Hours of operciior..Each C1U fa- bursable tender Feder-e.1 contracts or and all patient record; sha_r be mr.in- '.cility sht ll zen:ain epees at least c4^_ht grants. To the extent prrctie able, hose- valued i:i taccord�^ice tith t::e c:o.:::dz•s- howvs each day. rte days per :teeF ever. vach pro'?a.rn shouid arrange for UAL,',- 1 e7ulatkons (cu rrerltk� se: fcrth :. The intake prozcss ra st proceed e7pe— :he p:ovtiion of such serszc.:s. as Pstrt 1401 of this,^a-f:.+ter: pra;.;�ed b lie iLcorrrr::ted In 42 CFF. Part 2; see ditioL i7 to nwild discot::sge.ment :tori § iSG3.G7 lire-adu& ioninter<kcw• 40 F'ii,20521?, Lia 9, 1975). f =. should not exceed n period of two,dzss. P•t r: s>::II conduct an inten-icv, e y 'elle facility, &hall be aapropr.stely iter-_ §1.103.3.. .,x.c2menu between Qt end niched to rovidc the required se::� by a r.'lzutal health profcarional, or b7 community ,ro^-seas. tend 0-11 be rrsL•t, :I, n. a car.'�iwos - qua. ' ed lut:il-e court c!or under the 1 '- consistent with appheacle rer u):tions of su,'-tZis!cut o: such a professioattl. of Each CIU proo.am,shall establsh rad each patient or former patient re-Cul- protide the contracting or a;t di: Stitte Fade Excm cat a 1 At lthe time to•in- m_9• t.:In the>�ll ob�z=c of a comp. h, p rs nal fo_al cy zr;re•--Cnts th -nr.-W cedf�^:of UtLe. an Inittal parson,•vL rned;cal. and �;. ,.- = r �. :b;. -�• ::f i_.t1U,.;n; In or:r...t:on reef tin,. based drug a treat.:.ent pec�.::a. _ drug history mhall be obtained a a a t; the p.treat's social. economic. and Such docwnentar evidence !2=31 in- Physical and laboratory examkna:ien f,-, 7r bac.,-ou:d, his education and elude the treatment, program's a iee- administered b., quali0ed rcro:inne. rocationni achievements. tiny history of ment to utilize the CIU for pate::: i. Such examination :l:ai2 check the per- cast tr�rb',se and treatmc:t.any res- tL a funetio_s. The agreement s o':ld sk:sLhity of trfect!ous diseases.pul.mona:;. ..tett^ r + 23tCr. CarC13aC at hQ::r,3I1L1 , dC.^latCly• U'su•.of p:st C.i.....,.1 condr ct and am also l7rGtiGre for 112C acceptance Cep nv' oth r informt,lon which is relevant to those patients who have been processed Ric sequelae of a d-dic:!on and por.slhee his app!'cation and w .'cb may be help- through the CIU concurrent surrical problems. The Isb- ful in:eterm!ning an appropriate treat- § 1403.14 'acquirements to Le adopted Or+tory examination shall include: Went preer.•sm.Tl)e staff:9o�8t1 then dv— (1) Complete blood count and ci erea- cuss ulth the patient the t arlouz treat-ment modalities avaslabla to Wm. Zfter Each CIU program shall adopt pro- '-(2) Serological test for syphilks; discuss!nS the a-milah!;tty of these :no- cedures relating.to the following: (3) Routine and microscopic urinal;- dalittes in the light o: the patients par- (a) Orientation of patie»ts rnth par- cis. Ucular nerds (inciudinz the results of ticular instmctlans on the available (4) Urine screeniug for drugs_ (tori- ph sickt n•s evnluatioa). t: treatment treatment options and the specific t:eat- colegy)' plzn should be selected b7 mutual agree- went program recommended to mee:;the (5) 1.unfulinsic chemistry profile; . meat and an rppropriatc referral madm needs of the patient; x-ray: ration and de:erl!.^tion(G) Chest a § 103.C3 on; e (7) Austnelirn astigen [ls-tA; teALg Of the most appropriate method to be OMA terUng)l as appropriate: Tho Program should rrahhtain it dle followed for referral to treat x•;nt• - (E) EKG an:bioi4!;lcal test.:for preg- for each &lz dependent ratielt. Tris ' nancy. es tap l:c;r.!ete; and uc s':ould be kept up to date 1'7 the (e) 'Ilio negotiation of an agrceme-- (9) rap s:ncar and gonorhea culture. par.!cW--r a-ge.nci:s cad all transfers to alter the patient covering the L__-a an ..as appropriate, other pre.-rams and terminatlods noted. conciWons of referral to treatment; and 171DFPAI F.E•G+Sr:2, VOL to, 110. roe--TUESDAY, MAY 27, 1975' :- 00186 RULES AMM REGULATIONS . (d) :ublect to epprowd by Vtdera and State project reprwcn=,ires,estsb- 115hment of st ^^tares for mer-Ung the needs of 1lat:ents•retcrred to CIU for , xescreerin-211d for mferrat to a moclal- - .. ity or prcyra m.dete.r=med to bemcro sultab:o for their Leeds. -� - 1-103.15 Compliarca with all Federal and State regulst/wt s. »+:.:.• " a_ All prograttts using methadone for de- _ .? toaification and•maitttenance treatment °. _ must comply with all reottlat:ons of the : Drt:g d=mi. l"3CKX2 acid A ♦tiStr3tiGn aswell its ... other rc c`ttut_v.-era:a d State reg- all �-•} ulations and directives. §1403.16 Exceptions to requkemenw. '•}- _ s�T ? • ReclueeW for exceptions to the crl:cris _ *,: .�z' _''-• ti. ._ " and requirements set:ort-h in this Part 2403 shah be:rsbtnitd to the T]i•ector. _ :-;'- ' Dirision of Ccm=uni: Assistance. Wa- tlonrJ Instituto oa-Drug Abuse. 11400 nockv.nle Fil e. Roc%ciUc. :t=Iard 20652. for his consideration and actitsn. ;loch request shad fall;explain and Jus- tify the necessity.for the requested .-fi,+•-.� �.,x.»� _ ;* ! exception. •*.z�;' iw' ��•�i++. -1;- 3. • •• [FR Do--75-23603PSed5-23-75:0:iSsai�. - :• :- - C. - r .. .. qtr •i..,:'�•.•'.♦'..:�:'aJits•s��::�sr,.�.:1;,�r�—'' — :� t '�` '+fir+... •it=t:- :!',er..:;:!'y:;=;,:. .. .. . .. - . .. +v �!+ •.ter-•�,. 'i. i, - _ a . w•, _ :�' - -..w-''•:i.' ill•>� � - - �, .. a._. •iJ gilts�•,;•:,}. i'- J/.- I. i cPIt G:SI�7♦'.`YOt_ 4k ew ,tot tU-StikY. IdAY 27..'1973 + ezc >:£ - - 001 :_ _ •:Y EXHIBIT B Name of Contractor County of Contra Contract 2;o. 75-53687 URINE TESTING SPECIrICATIOIIS FEDERAL REGISTER, VOL. 40, NO. 102-TUESDAY, .MAY 27, 1975 1402.01 Applicability. This part sets forth the criteria which all Federal departments and agencies shall apply with respect to standards of treatment to be Maintained in programs or projects (other than research or demonstration) funded by them, by LeAns of grants or contracts awarded or renewed after the effective date of this part, for drug abuse treatment services, including but not limited to outpatient methadone, residential methadone, residential drug-free, outpatient drug-free and day care drug-free, whether such services are performed directly by the recipient of any such grant or contract or indirectly t:11rough subcontracts, grants, or other means in implcmentation of the recipient' s contract or grant with the Federal agency or department supplying the funds. In the case of a program funded by several sources, only one of which source is Federal, the standards of treatment set fort-3.r,. in this part shall apply to alp segments of such program which provide the type of services to which this part applies. This part, however, does not apply to' Drogram. s conducted within or by departments and agencies of the Federal Government. 171# 71Hfit,HIJI,Y1#N7f Any program using presumptive analysis such as "Emit", shall register with the Proficiency Testing Program, Proficiency Testing Branch, D-179, Center for Disease Control (CDC) , Atlanta, GA 30333. 00188 FEDERAL REGISTER, VOL. 40, NO. 102-TUESDAY, MAY 279 1975 1402.10 Procedures for Urine Surveilar_ce The following standards shall be applied for urine surveillance: (a) Procedures. Urine specimens from each patient must be collected in a manner that minimizes falsification and on a randomly scheduled basis. In pro-ars disoensin:; methadone, urine specimens• for all patients riust be- analyzed weekly for opiates and mcnthl;- for metha-done, amphetamines, barbiturates, as well as other -drugs as indicated. For all other program..0 it is reco�rmended that urLne specimens from all patients be analyzed at least monthly for opiates, methadone, amphetamines, barbiturates, as well as other drugs as indicated. More frequent testing should occur when clinically indicated. (b) Compliance with other standards. Laboratories used for urine testing shall comply with all applicable Federal proficiency testing and licensing standards and all state standards in conformity therewith. Laboratories covered by this requirement include any independent, clinical, government or progran facility: that offers to perform presumptivc analysis for screening purposes as well as definitive qualitative analysis for -confirmed iclentificatioris. (c) Use of urine testing results. Urine testing results shall be used as one clinical tool for the purposes of dia Tosis, and in the determination of Patient treatment plans. Patient records must reflect manner in T:}nioh tc-St results are utilized, and shall distinguish presuWptive qualitative laboratory results from those Vrhich are definitive. (d) Use of laboratory analysis. Program and medical directors electing to rely on the results of presumptive urinalysis for patient management must demonstrate reasonable access to definitive qualitative laboratory analysis for use :.hien necessary, e.g. , criminal justice system records, inta=ke urine testing on all pros- pective methadone clients, any loss of patient privileges based on urinalysis results, and any frequency of use of other drugs not detectable by a screening method. -2- 00189 . i;piUrt ^i:T OF I13ALTH BUDOMT FOil 12 ►:O::TH P MIOD EXHISIT C 'CC:ITRACT 210. 75-53687 Period rrough PAM 'ROMIUM 2:A.' Ccuntr of Contra Costs S• o _. Time MO. .1UM IT RL-QM3TED PERSONAL SMWICES TITLE OP POSITIOZI gforrt SRate 90taAmt1,11qt 4 t ' Ars S.114e Se2 Attached =gets Ism-,Oum 15S.732 ?. TRM1SP0$7 We1Oi: (Lease or rent, maint., gas & oil, travel, ins.) • s See Attached Budgets SU•TOii.T, 600 1 gin 5. EQUIP:dEiltk, L ."MRIALS, SUPPLIES (Office, clinic, Ada., rec ation, art, rehab., adu., etc. y Bee Attached Budgets ��w� *Prior approval'of State's Contracts Administrator is req•,iised 3i1BTGTAs 300 75 225 4. OPM.Tnm ?X:ENS?S (;rie:•rnw9, ins. canJul:;nt ren., A 'Irving, :i4u.;erc+bana. sua ccnGr s. Seo Attached Budgets SL:•TOTAL 7972 239135 5. DIRECT PATI3:I^ CSA (Lab, diamosti=, food, med., drugs) Bee Attached •a y,TrUT.�F, 7,500 1,8751 TOTAL DIRECT C07-TS .� 170:8 S & :i* DATE OF 110 AG. ;T (Cop7 Atime:k i) I2iDIR::Vi COoT� ;3 T-AD„* N/A ti:IlEti GPP.sIOifs•D }1Q�iE - *I? '1U3 iS A ZF_7 1.1L RAM (e.g. off-site), SO IMICAT3 00190 11C6urt7 of Contra Cos tr2l Qin ^11411 ia0. +v7J;F.:': R:t.: , PPMONAL SERVICES _IMS: O_ ?0's3_i0ff or ' Sa:..:•,r rC t. Ii P . - Efffort, 8atp int. �a4cn -"'�" iLT•�i 2 w9 S yU Ps citalooist 100 IS1 ,42.9 S 17.'13616,02C-1311 , 115 Jruc er%ab or' I 1 .119 A! ? 4 7171 A I Dru.. 53!-%:S ::orkanr I I 100 ! 1 ,1194.7.3 A--717 9 711 I iNrin '4zka!-% ',r.••iar 1 I in O E7A 4,71 7 1 1 S-=. ... 17 44n A Ae17 ¢ •� `aso i.a 1 hTTen z_'1T U 68i $ ?7 y L a 56 I Clerk Tvo i s t 100 643 y- 0 2.711 Prcc Eval Tec:t 1 50 1 ,040 1 4.048 Q72 ! i 1 Slfl2ry Savi':ns 1 141 1 14 7 I -A 95-657 23-9M 71 -743 2. %yaa--a or ra , i'•t.s arm cil, tra-C'l., ins.) Travel 1 A50 ' t ISt u-mg7 %, 6001 IM 453' 3. ^.,u=- ivy s%_.-.:Ca-S, jJ-x:L Zs (Of-'lca 034--ic, 49--.2 �C�'s:3tr1CL:� arty. :•2»'$z.2 educ. etc.) . OT;iCa S'JpDI1s5 3 5 . 1 a .--V. oi."..rc, :.t t--aa V.�i.•..-r-.3 .: ram .r `L z..-t�.r`L. .�i�i.'�•.~V.:tet JOV 79 225 i. V�."•..�.��:..'Cf .",.5�.+:i.C."•J �iv qzL C.-...`.fit as,^..�aj� reZ1i.' �L`.',a{.Zi' -, ' i I i :.• ''.��i3v'1 t�n�..-.� CAME (Lam, dic,— astic, fcoE. med., d=Ly:a) i Droa Scrpsn i n;: :,) 3 ;•1s-;lladone �7,500! 1,87 .7 b;S I • I I ' t • 7,50011 ,871 5,''- 104,931 7;7 7 1.'• 7Q-,7,i3 104.7.•". 3 s a 1, BW_- O? w isG.�.rw..w.n (Copy 1Ltz=hcd) . �" dg's 00191 '!County of Contra Costa" • rIct 1,197 Sipta lber 30,1?-r5 ?Z.ir,.�+i:: :• 0--nt1?1 ) ` Time M•H��� . ZOUNT S:rAMS•530 l• PSBSOIIIAL SSRPIM '!i:Z OF POSIT."La o= 8s1�•'7 as;c+ Mort, Rate A-mt :�1=-`•.. .i+•.i =:-t.. as n a.• n !1117 1 nn P r+7 0 .:Ig A I d F7. 1 n*•1 7 �F 7- 1 Iiiry I- JSP Aka !1:1 A7n I ? r-ir 7 P9r;I 17-':- 1 n:r-^ •.sr,• :t r-a 1:-Ira I nn I CR % 174 1 ::S-!n-;--v L4&.:11sr: A!as 1 nn r"1% I Q r t^ 7 aS 1,74 I-) c:.,%:it ry -'ruse Aida 100 67O 040 q Sa l ire• Savi nos At Ell . .s�::'�Y••T 3.7F.;. ^� ( s- =sines. San oil trcrel Ins.) 2. .�.3.�0.3sat:iC.: LS?Si$ OC' � r, � f 6 7 7 I 1 I 1311 •�„* . 2M?3 Z39 ST_'=z=--z (Off icq cl;cf c, A&-- a racj atiany c_t, r1:nls3., idt c., etc. t , 91v':1u • cpm.:i.4sr -''.r1S':�S (�T�%s sas r :�.• C^r'SS �iR� 3r, 1i•_' i7 ^ t ani USIXCeS Facilities. Sc. 1 i '•aaO-MG30 I..J 700 y "c,: +�: D:.m- ?n='=1•? :k%C- (Leib, dil=;::ost:Lc, floor, ---d.1 dr-4a) 1 =. 1 i 1?717 y 7 .1 -1 • 1! • ^� cans ~r,1= v a Tim DA= O? mi :.0�'-`• (Cory .:t_w= � d) 00192 Name of Contractor County of Contra Costa =1— Exhibit n Contract 'N 75-53687 B=,IG IIdSTRUCTIOIS Cost Sharing—Cost Reimbursement Contract I. INTRODUCTIO;I These instructions are provided for use by the Contractor in the preparation and submission of FormV MH 1573 and MH 1574 attached, which must be used to claim reimbursement for work performed under this contract. Reimbursement cannot be made without correct and adequately prepared• claim forms. The submission of vouchers as outlined herein will reduce correspondence, and other causes.. for delay, to a minimum and will. thus assure prompt payment to the Contractor. II. FORMS PRE MR-417011 Billings shall be prepared and submitted on a monthly basis, by. the 10th day of the month, to claim reimbursement for costs of the preceeding ;ror_th. A detail (Form MH 1574) and a summary (Form mi 1573) of expenditures shall support each claim for reimbursement. The contractor must detail the "Providers Matching Funds" on each MH 1574. At the end of each 3 month period. beginning with the first of the month nearest the beginning date of this contract, Contractors shall have provided the cumulative Providers Maten required for the amount Contractor has claimed for reimbursement. during this 3 month period, and shall have documented sane on the --appropriate iIH 1574's for the period. Salaries and wages for budget positions filled, may RQZ be claimed. each month, for one (1) month, at the monthly rate as stated in Contractors approved budget, except as otherwise stated in the contract. Expenditures for'routine nonth]Lr a menses claimed for reimbursement each month, must be as close to 1 12th of the total budgeted as practicable. Justification for ex-aenses in excess of 112th must be provided in writing vith the billing. The certifications on the claim for reimbursement (1-M 1574) and swnmary of expenditures (Mff 1573)1 shall be completed and signed_ by the authorised representative for the contractor before payment can be made under terms of this contract. III.DISiRZBUTIOiI Original voucher and four carbon copies of.each form must-be submitted diroctly to: Department of Health Drug Abuse Services Section Federal -F ndz Contract Administration 744 P Street, Sacramento CA 95914 00193 State of California-Health and Welfare Agency Department of tical-.h Name of Contractor: . County of Contra Costa Contract No. 75-53687 Name of Program: SUMMIARY OF EXPENDITURES IN SUPPORT OF CLAIfti1 FOR REIT 1E:U1r'jSEP►9ENT Month.of: Referenct ce a Expenditure Amount Previously Y kmouni Claimed Cu mu : Category Claimed This Period Total.: '..: r Article III Salaries Transportation men 1 . . t Q P materials and stipplies ............:.. Overhead .i ... .. .. • ,, . .. �'.-,. Name or Contractor By • Title Equiwo., t.purchases must.be itemized on S Form, tandxd.Forret,;1035 for Purchases and Services ...Other Than Personal,or Sub-1.41e. o RStI 1573 (8/74) Q 1 . c log as CA �'., ".� 10 .fir a �► r Si yi �. w = 0 MO 0 � • N ° in K O M M w T Q C; 1 r � _ 3 ca o Q. 3 0 w • ` fA c g T � e z O K . 0 o a v ' o w O 4i ' OO+ �•O v �z Code • -, c4 a z 0 7 K na C n t11NpNp�, (M r •� i; • IS oa go ; r 00 s r . Name of Program CountY of Contra Exhibit_ E Costs. • Contract No._75-53687 • ftreporation instructions (Due is the office of the ac::cssee is 2 espies nal later than the 15th of the month following the last month of each 3 month perfod.l I. For Month Ended. 'ciente;ori.an. iasett"gxa:tes" if eoattaetot is:epoc.iag quarterly. Enter the eadiAt date of the eori:actoc' • accounting month, e.g-.July 31.July 25.etc. a 2. Ho,of York Days. Enter the a=her of work drays included in the accounting period(month of quat"O being feroncd.e.p..20 lays. 61 days.car. 3. Contract No. Enter the complete letter sycbol of eoatr3eg symbol.auacbet.and number of the latest modifitatioo or amendment. State t. To. Enter the lull n3nc and address of the appropriate fedi/iff Agcaey and otganizatiooal component or other designated teeipiene to whom the ccpo:t is to be su.`.:aitted. S. Feora. Enter the lull caste sad ad:ress of the contractor and.if applicable.the contractor's division-performing the contract. 6. Contract Value. Enter the total definitired cost plus fes W all cork to be rcilarried under the caatraet as of the p-cra:ation date of the repass. Inetc3c the r:ast rectae execs-ed mcdificartun cc anerdnenc and indicate its nue:er. For all incentive contracts,enter the total of the negotiated tacgct cost and the target (cc. Fos film faxed-price eonaaefs eater the total amount of the contract. 7. Contract Type. Ertcr the type of contract,e.g..Cost-Plus-Fixed-Fee.Cest-Plus-Ineeative-Fee.Firm Fixed-Mee,etc. S. Funded Contract Amount. Enter.as of the preparation date of the report.the amount of contract funds made available fog the aorc to be per1wried urdct the contract. inclusirg the most recent executed modifiealion or amendment. 9. Amounts Billed. Ertci the total amount of invoices billed br the concraeto:against this contract as of the preparation date of she report and the latest invoice number. 10. .Ptoarcm/scopt of Work. Enter a brief d:scriptioo of the program.coattaet scope*(work.itect.or items purchased,or type of service being perfmcied. 11.•Signoture and Title of Authorized Representative. The report should be signed by the autbotixed representative. 12. Fitporation Dote. Enter the preparation date of the report. 13. Payments Peceived. Enter tic worm annurt of payments ccccived by the eongraetoe for this contract as of the preparation date of the rcport.eaeludiag loans 3na aevances autsmrding. 14. Appraprlotien(or Fuad Citation:and/or Re,artinq Category. Enter a)1 3p,roPfiations or fend citations and/or the captions of the teportir.G eatelw.ies wl.::e tt;:tit:3 und:t tee terns all cre eomsaet. Chere two cc more arprepc•aatien scutces a:e used for funding a sin::e contract of live item at--the cea:ract srccitics iritcuctices for such roosting or serteption.data should be segset2=4 by aeeountirr.tefeitnee. Lire ::ccs at categories of ad6tionsl t::er_.isic: =av be dctiree 2ccoc4�ir.;to tar Aced$of:«e Depart sent a:nge::y, e.g..deliverable eno-itens.hardware systems.functional cat:6ortese elements if costs.performing organisations. 15. Costs lncureccYCentract Earnings. Enter in arprepriate columns as defined below.the amounts of costs incurred o:contract catninsi on a tine item lusts as identified unect tae repotting catecety is eoiu--la i:. The price contractor is responsible for iaetnsing Ac costs incurred or earrings of its subco-mactc-s. The eont:actos s«eu" include all ap;foptiate lees earned. Contraeto::reporting quaftegey Willi delete the "monshiy"reicrenec in columns 15a and b be3dicS ani insert"quarter". a. Cumulative Actual End of Prior Month or Quarter. Entet the cumulative actual costs incurred or contractor earnicgs :breech tl.e end of the prior aeceanting pcttc,d (including ices caracd an an equitable basis for all wont performed andcr the eoatract)for all goods ars services either dcliveted or endelivercd,to-Plate or not its-place. Reports which ate rce,aced on a cashbasis will be so identified br insetting the word"Cash" in the columnar heading. The amounts te- potted in the eofumn would be. for each rcpartan5 category,the cumulative disbursements incurred through the prior period. b. Aetuot/Estimated Current Dont%or Quarter. Exact the actual cc estirsated costs incurred(inefudins fees)or eontrae:or earnings for the carseat period. All available y:ctincrt aett=l cost data fce the period will be Axed in developing the estimated figure. Coatraeto.s picparieR repar:s on a cash t•asis,will praride the sum of the disbursements and the unpaid liabilities far each rerortinc eamr.ary fog the cunei: period. 11 tin,aid liabilities cannot Le saeatitacd by reporting catcgary.provide the aggraSaee amount as a single line Item. C. Cumulative ActuaVEstinoted to Date. Enter tic actual at estia:atcd to:al'eosts incurred(including fees)cc contractor earairss thtouyb'the end of she enr:eni aeeodntang nenih o:quarter(cusal of Columns 153 and 15b). 16. Planning Data(for Agencr use only). These cofur..:s arc provided for ertioc31 c:e by the Federal Agency to pgovide plasmas or Other date coosi:c:ed dcstraba: !cc raoagemect purreses. (The eontlaetoss should Ieave this blank.) 17. Total. Eases the tours of the respective columns. • f(OTE: /.or eonsacncs necessary to elatify the information eortairied in this tc;at sbo:r+be catsred or.the ecreese of the fort.. 00196 p 7 a o n otj c C7 y N C+ A W _• •• o ��N ¢x f> a � t . o. o M C z_ CL ° 0 SP •p � 1 N ! 3 � � 4 s w w - C) A { O A tl � 1tt c+ o A -• 111 C� Code ' > n �p C O. N fn lim . G tots os 1tii • 010 J CD • to P. P.JU = 3 Q ca N y 43 4.11 a aN 4-1 `gytpp W tNA ?�s •ri e-i 43 to N r. 43 a •s-1 O O43 y to L H N N Or-4 PJ� CO 0 fay toSi4Z p O U rl a O q A U b 'c7 rt U A r•i 43 43 a C !b U -C r. N a O u 41 ri U -ri ri •[J U O 'O -ri ri a r- 4343 4 aPa cU w . 43 i~ U a U R r O U d to x n7 (D O $ 43 J 1.3to f: r.i 13 41 x cu -.a !~ U r•i it F� O - � u UO � � N CQ .i 3 Q)) 'O ami w u ate) r-43 ca 4 k 'q to it S.a a c R• xa a O O 4.7. a 4.4 N ,C fi to b A H r1 U a O a CH •u O t) 'fl ,� ?C o 1-4O 4303' a• a i° m •U ry .y •1 4.3 N f. y 43 ri tit $4 O O U Ei Q O O a fa R O=� d rOi .0 43 >r O . -O rl vto F,NA c u ca O k k �] -0 k a •ri .0 •ri +) 430 43 8 U 4c O U N H43 43 a -ri O 4J F. CO 43 + =J a-3 U C aS a W P ri W N O N c3 •r1 � u A - N -c N O u L' +3 O y 4-) ri N Q a) A c N .n W 43 vi N 43 4-f W > •ri ••1 U a3 43 � - ,1.e0 O � .i ri .O O -rt C)i co > > z. a arc •uqj .u4> N �� 14 O N O > ,-i r- a r. ri -ri- Fr r1 f. L J 'r iti P4 r� +� 1 c .� b O s� 3 q� a k a >, >3 43 in k U U b U U q U 43 O (.a A a S r 1= N b U ri a r, a 4H 43 W 8 Sa a 'C3 a :, �= +•� +� •+� p U Sr F, i~ Ta N •rt N O f+ O G fr :- cl L• F+ S•j r. y W" 4.3 .3 H to O 4-4 J Gf rl r t _ O O r-i ti >; J C ri O -� C. C a " a C) V :r 'C7 +-1 N V fr a N t: ry cR 01 > a$'i u ri q:j � N c.� y t-, 0002 UP. � O a 3 Q43 E+ O r-t ri H i~ E= 0 :J 4.) 43 U 3 N = u >r Name of Program County of-Contra Exhibit _ E Costs: . Contract No. 75-53687 Preporotion lnsirvetions (Due is the office of the ad3:cssee in 2 copies me: later titan the 15th of the month following the last month of each 3 month period.) 1. For Month Ended. :cle:c =arth an= inzc:t"gc:tcr" if cosittactot is:c;oc.i=S quarterly. Enter the ending date of the eact:actor's • accounting month, e.g.,July 31.July 25,etc. 2. No.of York Days. Ertcr the number of work days irclrcied in the accounting period(month of quarte:)being reroncd.e.y..20 rays. 61 days,etc. 3. Contract No. Enter the complete letter syr-bol or contract symbol.number.and nuaber of the latest modification of amerdaent. State 4. To. Eater the full nave and address 0 the appropriate Agency and otganizatioaal component or other designated recipient to whom the report is to be sub=;tted. S. From. Enter the full name and address of the contractor and.if applicable.the contractor's division performing the contract. 6. Contract Value. Fnter the total dcfinitired cost plus fee-of all cork to be rctfatned ander the cantcaet as of the ;rcra:atioo date of the report. IncIvIr the "st recent esecu:ec incMication cc anerd.tent and indicate its auc: cr. For all incentive contracts,enter the total of the negotiated target cost and the target lee. For ittra lazed-pace contracts cater the total amount of the contract. 7. Contract Type. Enter the type of contract,e.g..Cost-Plus-Fixed-Fee.Cast-Plus-lace rtivc-Fee.Firm Fixcd-Price,etc. S. Funded Contract Amount. Enter.as of the preparation date of the report.the amount of contract funds made available fat the work to be pafotmed under the contract. including the most recent executed modification or amendment. 9. Amounts Billed. Enter the total*mount of invoices billed by the contsaeto:against this contract as of the Preparation date of the report and the latest invoice nutaber. 10. .rcogrem/Scope of Wail. Enter a brief dt:scription of the program.contract scope of work.item.or items putch3sed.at type of service being prifo:ned. I1.'Signature end Title of Authorised Representative. The report should be signed by the authocit cd representative. 12. Preparation Dote. Enter the preparation date of the report. 13. Payments Received. Ewer the total amount of payments ccccived by the eoatraitor lot this contract as of the pm aration dare of The rep ort.e,%eluding loans and a.:vances outstrrstng. 14. Appsapriation(or Fend Civet ion' ona/or Peparting Category. Enter all ap;raptiations or fund citations and/or the c:.ptions of the repattirg.eatc.o.ics wt.e:e :e;atte3 and::are terns of the cwttraet. :bete two or more appropriation sources we used let it ndinr a sac::e contract of line item an--* cite contract sr:ca:ics irarruc:aers for such re-ratting or seFregation.data should be se;rega:ed by accounting ccfertnce. Lice i::s or cateForics ei adei:ioaal tmea=.+ los :.ac be desired zeeorcir.;to the needs at the Dera:taene a:igezzy. e.g..deliverab:e ena-items.hardware systems.iuncttorai eategocies.eieiaents of costs.pertormang ocgAnszmoons. 15. Costs Incurred/Contract Earnings. Enter in arptepriate eoluans as defined below.the amounts of costs incurred a:contract carni:;: on a line item iasis as iaicnitiied unser tae repotting,eatecety in eoiumm i:. The pate: contractor is responsible for including:he costs incurred or earaincs of its subcowr3ctms. The eoa::acto:siouc: irei vie aii a.^^ropraate feet: earned. Contraetms reporting quaiter:y wail delete the "moothiy"reterence in columns 15a and b heading and tnse:t"quartet". a. Cumulative Actual End of Prior Month or Quarter. Enter the cumulative actual costs incurred or contractor-earnings throe;b t-.e and of the prior accounting reritd Onelacitng tees earned on an equitable basis for all work performed unser the contract)for all Locos and services either delivered of encclivered,sn-p dace or not in-place. Reports which are rcc,atcd on a cash basis will be so idcatificd by insetting the word"cash" in the columnar heading. The amounts cc- potted in the column would be. fat each reports..-.5 category.the cumulative disbursements incurred tLiough the prior period. b. Acluol/Estimated Current Ponds or Quarter. Eater the actual or estimated costs incurred(ineludins fees)or contractor casings tat the current period. Alf avaii3bic ;crriaert actual cost data let the period will be used in developing the estimated figure. Contractors rieracicg repots on a cash basis will p:ovede the sum of ch;disbursements and the unpaid liabilities for each:etortinc ca:e:.ery lot the current petiod. If unpaid liabilities cannot Lc raeatilacd by terotaing category.;covide the a6gte;ate amount as a single line item. e. Cumulative Actual./Estimated to Dote. Fntct the actual or esticatcd io:al•eosts ineurced(including fees)or contractor earnings throutb'the end of the current accounting month o:quarter(tutal of Colurns 153 and 15b). 16. Planning Data(for 1,eney use only). These colur..:,%ate rroviJed feu crtior.al use by the Federal Agency to provide plancias or other date eonsi,'.cted dcsa:able for t•aeasemcat purreses. Me contractors should leave this blank.) 17. Total. Enter the tours of the resrective columns. . NOTE: Any comments necessary to elatify the information contained in this terort shot .-f be entered or.the tevetse of she !ores. 00196 1 1_ i X X O n v O nV L E 3 O0 Pp r o g N _O 1p fg� � • � - c :e Cc v 0 i -p 3 n) ;G 1 H n • -_cr c f^ _ c M . - cr ^ o o : n c� m � = a ' 4AVE z ~ Q IT oC1 • — ----- ; 1D( N c14A C 1 M i o c I p a o �• o o : • o o � o o 0 0' � =rr 3 • 1 or c _ a � � N Cb v N n� H 31 Cal A A 6 ' 1 t .00197 !4:,:c or Program County of Exhibit A Contra Costa SrATH OF CALIFO NIA Conl.ract Mo. 75-53687 DEPAitTia ENT OF IMALT11 Ai DITIONW. PROVISIONS ( 1) 'nit. Coittractor will not discriminate ah:tinst any employee or applicant. for employment bec al*,_ of race, color, rcli,;ion, sex or itationa 1 origin. The .(oil tract or trill take affirittative -ct;czi to ensure that applicants are employed, and. that employees are treated during enlhloynlcnt aitihd:ut regard to their race, co':or, religion, ;cx or national origin. Such action shiill include, but not be limited to the following: enlploynl:nt, upgrading, demotion or transfer; recruitiicnt or recruitnicnt a.dvenisiniz; layoft or terinin—i n; rates of i:ty or other forills Of co:npcasation; and selection for training,,, including apinenticeship. Tile Contractor agrees to post in conspicuous places, availaiac: to employers and appiie:its for cniployincnt, notices to be prodded by the Contracting Officer setting forth tile.provisions of the Equal Oltportuitity clause. ( 2) the Coniractor will, in all solicit:ttions or advertiscmt:nts for employees placed by or on behalf of the ct:ntractur, state that all qualified applicants will receive consideration for cinployeinent without regard to face, color, religion, sex or national origin. . ( 3) The Contractor will shad to each labor union or representative of w3r1kcrs with which hu has a collective bargaining alrectuent or other contract or understanding a notice, to bC provided by the avency Contracting Officer, advertisin-. the labor union or workers' relmescutative of the Contractor's conininnients under this Equal Opportunity clau:;c and sc aii host copies of tilt notice in Conspicuous places availab!c to employees and app!icants for cnlploynient. ( 4) The Contractor \:'ill cd male with all provisions Of i:xecutn'c Order No. 111i0' ui September 2.4, i V7658+, inn of the raid, iegulations and rcle:eat orders or the Secretary of Labor. ( 5) Tile Coatnictor w:il furnish ail information and reports required by E- ccutivc Order No.-F1246 of Sciacniber 24, 1965, and by the lilies, regulations and ordcrs of the Sccrct !v of Labor, or pursuant thereto, and will permit access to his books, records and accounts by the contniCting a-Uncy. and the Secretary of Labor for jlurposes of investigation to asccrtiin • coinp;:altce with such rules, regulations and orders. (6) Any reimbur-scment for the necessary traveling expenses and per -die.-as for Food and lodging shall be at rates not to exceed.those applicable to r lar State er:ple.ee3 under S alLe Board of Control rates. Ho travel oatside the Stat.e of California shall be rcimbursed unless prior Yiri teen authorization is obtained from the State. c ' ( 7) All cgllillt»ent, nlatcri.d. supplics, or property of any kind purchased fre-ii fluids advanced or reinibursed under the tennis of this agreement anis not fully consumed in the work descrihcd herein shall be.the prriprrty of the State. At the tii.c of purchase of equipment under the terms hereof the Contractor sllalI submit a list of such equipnlctit ail accordance with the instructions and forrlat contained in the aaachcd Exhibit A--1. Contractor shall at the rerucst of the State, sul,nlit an in:•cuton• of cquiprlcn.: inlrchased under lire terms of this contract ar any pledeccssor contract for the same purl-use. Such itiventory will be required not more fret]urnt1v titan annuaily. At tic citne of the pro.ect cohered by this agreement the Contractor shall 11rUl'r'le a fol:} to dX tie at :!t::t hint: query the SZratC :aS W 1:11C tltv.i)V%; tills O Said Lt;:iiillMllf. 1•1:1'.:! C: 'be in Itimrhirtions Irvas the State to he issucci itnitictiotciy af't•1 receipt Of the final inventory and rcgtlrSt for d1•yo.%itlon itistiu tions. ^ 198 ...s IIwo 1'/,041 ( 1) Prior authorization in writing by the State* will be required before the Contractor will subcoatraet excccdin be rcitnlatlr�c�1 for any pelrrhatic: order or s; $],004 for any articles, supe iics- equipment or services. The Contractor nlusr prutridc in its rcgues; for authorization•all particulars necessary lot- revaluation of cite,necessity or desirability of incurring such cast and as'to the reasonabicness of the price or cost. For purchase: of any item exceeding such minimum dollar amount, three cotnitctitivc quotations inust be submitted with the request, or•tlic absence of bidding must be adcquately justified. - ( 9) All personnel employed by the- Contractor under this contract shall nicer the- standards of training and experience tcquircd for comparable positions in:.State-clnplo}merit, as determined by the State. if the Contractor maintains a local merit or civil service system. their. .the personnel employed under the budget shall be subject thereto, providing such local systcom is.. generally comparable to standards with the State civil service system as determined by-the S;atc. (10) The Contractor shall account for funds provided hereunder in accordance with generally accepted accounting; principles, including docurg cnts to support accounting record entries. Stich records shall be maintained for a period of 3 years after.termination of this . • contract and -shall be- arailable for' inspection or audit, at reasonable times, by personnel. '.. authorized therefore by the State. (11) A final invoice and, if required by this contract, a final report shall be submitted.by. the contractor within 45 days after the termination dale hereof except as may be otherwise specified herein, if a final report is required by this contract final payment. hereon, shall be %Adiltcld until after receipt by the Statc of an acceptable report. (12) Any inventions made in the course of or under this contract shall 'be promptly'and " ' ••• fully reported to the Chief Dcntttp Director, California State Department of Health. Pascnt • a}=plt�atlOils shall not be Med oil such inventions without the prior written consent of the. : aforementioned individual. J. • : 00199 nI v -h CD O. rj (A N C-N, NN ..,, 2. Cl e+ rD a...• c+ n { rn -4-1 3 �p --i.�. G.� Com, ----- -�--- -•- -a-o•• r, 1D CDa 'o -13 • i �'a o rD 5• N o { � � 'o s -r-41O, -a. rA.to �..... ' N H n .. -h n C+r* co M 1 a rt-s O = 0 m -+- O c n c+ x-.7 o n �c. c 'Dc to =..e+.. a •;' oc n-Z. ;rr rt 10 t:n O c ficr r CD O: O O• CL n CD rt 0. at CD CID . •• •--'n� -• to c, z Lo . _ rD o I --1 rr - ID t0 -os rcD ` � 1 CD �o .� rD� -•r rn c �-c CA s=Da c � 'c•s • N t•+ -it • t p, x C 0 . 3 O rD is M3, to -i m. !c., O, 20 Co -n I G rn CIS *lb rTl rn, C- :0 C% • 1v*Ob -C*1 -1 — F----- -•- =Cl) a rn 8 c:. M CAO O t:•) N • •: -'1 G 6-4� �N n C • � �r � C O rte*+. =-t• CA 0 1 i� ! C% 10 i� j rrn y 0 rri i ftsrn i Wl i C+- .r In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Authorizing Execution of Endorsements to Extend Umbrella Liability Insurance Policies The County Administrator having advised this Board that arrangements have been made for the extension of Umbrella Liability Insurance (The Insurance Company of the State of Pennsylvania, Policy 4173-5674, 4173-5675) for the six month period -ending January 1, 1976 at a total premium cost of $82,500; IT IS BY THIS BOARD ORDERED that the County Administrator is authorized to execute endorsements extending said coverage in accordance with the aforesaid arrangements. Passed by the Board on November 4 , 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: Supervisors County Administrator affixed this 4th day of November , 19 75 cc : County Counsel County Auditor-Controller /2 J. R. OLSSON, Clerk Public Works Director By I Deputy Clerk H 24 12174 - 15-M Mary raig 00201 it i;agreed that this Policy/Cert. is hereby amended as indicated by Q IV IN CO\SIDERATION OF: M AN ADDITIONAL PRENIIUNi 1 OF S 50,000-00 , ❑ A RETURN PREMIUM OF S , IT IS UNDERSTOOD AND AGREED THAT THE .0 IT IS HEREBY UNDERSTOOD AND AGREED THAT THE Iri Premium ❑ Deductible ❑ Address of location of property X, Installment ❑ Srlf Insured Retention ❑ Policy ❑Cert. ❑End-No.is cancelled ❑ Audit ❑ Rate ❑Pro rata ❑Short rate ❑Fiat ❑ Ikscription of ❑ Deposit premium ❑ Name of assured property covered ❑ inception date ❑ Policy/Cert-period ❑ &-Ii:dule of ❑ Expiration date ❑ Address of the assured - Underlying Insurances ❑ Limit of Liability ❑ Coverage ❑ Company shall provide days notice in event of cancellatiun,except in the event of nun-payment of premium_ O ❑ is amended to READ/ INCLUDE/ EXCLUDE lXls cliarg d for the period JULY 1, 1975 TO JULY 1, 1976, HOWEVER SAID PREMIUM DOES NOT INCLUDE HOSPITAL MALPRACTICE LIABILITY PREMIUM WHICH SHALL BE BILLED SEPARATELY LATER. Deferred Premium Payments If the premium for this Policy/Cert. is payable in annual Future Payments of Policy/Cert.Premium are amended to: installments, the premium for this endorsement shall be due _ and payable: ' At date: S At Ist Anniversary: S• At Ist Anniversary: S • At 2nd Anniversary: S At 2nd Anniversary: S ' All other terms and conditions remain unchanged. Effective date of this endorsement is: JULYA, 1975 Attached to and forming part of Policy/Cert. No. 4173-5674 Issued to: CONTRA COSVA COUNTLY, ET AL ❑ NEW I-1t'LNIPSHIRE INStr'RANCE CO. THE INSURANCE COMPANY OF THE STATE OF PE`NSYLVA\IA C.V. ST%RR&CO- MT. O_M . 13, 1975 JP/y-n s•75 ENDORSEMENT N0. 13 •r •, t.,___ ,� 00202 It is;igrced that this Policy/Cert. is hereby amended as indicated by Q ' 19 ;N CONSIDERATION-OF: ll AN ADDITIONAL PREMILAI OF S 9,,167_nn , ❑ A RETURN! PREMIUM OF S ; IT 1S UNDERSTOOD AND AGREED THAT THE ❑ IT IS HEREBY UNDERSTOOD AND AGREED THAT THE ❑ Premium ❑ Deductible ❑ Address of location of property 0 Ills tall Ilion t ❑ Self Insured Retention O Policy O Cert- ❑End. No. is cancelled ❑ Audit ❑ Rate ❑Pro rata ❑Short rate ❑Flat ❑ Description of O Deposit premium O Name of assured property covered D Inception date ❑ Policy/Cert. period D Schedule of BJ Expiration date O Address of the assured Underlying Insurances ❑ Limit of Liability O Coverage ❑ Company shall provide days notice in event of cancellation,except in the event of non-payment of premium. 0 IR is amended to READ ❑Is charged for the period JANUARY 1, 1976. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE PREMIUM ADJUSTMENT OF THIS ENDORSEr,IENT INCLUDES THE INCLUSION OF THE PREVIOUSLY UNDECLARED HOSPITAL MALPRACTICE LIABILITY PREMIUM. ORIGINAL BILLING $15,000.00 RETURN PREMIUM EXPIRATION DATE CHANGE — $ 7,500.00 EARNED PREMIUM HOSPITAL MALPRACTICE 7/1 TO 1/1 f $26,667_00 DIFFERENCE ADDITIONAL PREyiIUM 9,167.00 Deferred Premium Payments If the premium for this Policy/Cert. is payable in annual Future Payments of Policy/Cert.Premium are amended to: installments, the premium for this endorsement shall be due and payable: - At date: S At Ist Anniversary: S At Ist Anniversary: S At 2nd Anniversary: S At 2nd Anniversary: S All other terms and conditions remain unchanged. Effective date of this endorsement is: OCTOBER 9, 1975 a I Attached to and forming part of Policy/Cert. No. 4173-5675 N J. Is-sued to: CONTRA COSTA COUNTY, ET AL ❑ NEW HAINIPSHIRE INSURANCE Co- 10 O$r THE INSURANCE COMPANY OF '! THE STATE OF PENNSYLVANIA ` t. V. STAR &CO. Underwririn-- Maa4gers Dated: OCT. 27, 1975 JP/yh By j a'-;345 5-75 ENDORSEMENT NO. 9 00203 ii'is,abreed that this Policy/Cert.'is hereby amended as indicated by U N !N CONSIDERATION' OF: M AN ADDITIONAL PREMIUM OF S_ 15,000.00 , ❑ A RETURiIN PREMIUM OF S IT IS UNDERSTOOD AND AGREED THAT TILE ❑ IT IS IIEREBY UNDERSTOOD AND AGREED TI-IAT THE ® Premium O D_,ductible O Address of location of property lF Installment O Self Insured Retention ❑ Policy ❑Cert. ❑End.No. is cancelled ❑ Audit ❑ Rate O Pro rata 0 Short rate ❑ Flat ❑ Description of ❑ D--,posit premium ❑ Dame of assured property covered O Inception date ❑ Policy/Cert. period ❑ &hedule of ❑ Expiration date ❑ Address of the assured i Underlying. Insurances ❑ Limit of Liability O Coverage I ❑ Comp:ury shall provide days notice in event of cancellation,except in the event of non-payment of premium. ' D ❑ is amended to READ/ INCLUDE J EXCLUDE M Is charged for the period JULY 1, 1975 TO JULY 1, 1976, HOWEVER SAID PREMIUTM DOES NOT INCLUDE HOSPITAL MALPRACTICE LIABILITY PREMIUM WHICH SHALL BE BILLED SEPARATELY LATER. Deferred Premium Payments If the pre-mium for this Policy/Cert. is payable in annual Future Payments of Policy/Cert-Premium aro amended to: install,=ients, the premium for this endorsement shalt be due and payable: At date: S _ At Ist Anniversary: 8 a At Ist Anniversary: S At 2nd Anniversary: $ At 2nd Anniversary: S All other terms and conditions remain unchanged. Effective date of this endorsement is: JULY 1. 1975 ' Attached to and formin; part of PolicyJCert. No. 4173-5675 Issued to: CONTRA COSTA COUNTY, ET AL ❑ NEW HAINIPSHIRE INSURANCE CO- E TILE INSURANCE CO3IVt%,NY OF TILE STATE OF PENNSYLVANIA C. V_ SfARR&Co. U- r;-. i:,g tanagers v Daiatd: OCT. 13, 1975 JP/yh By y 1• ��,s► CVS 34i Sas ENDORSEMENT N0. g 00204 l Il ti�li�ctl Iliac 11113 t'K+ACVJLCII.Jb IlettUy a1110tucu .blUW"a11-u Uy LSI ! ON CONSIDER.-kTiON OF: M A\i ADDITIONOAL PREMIUM OF S—a,n-A_(10 , • C -N REl'URN. Pi�E�IlUitl OF S 11 IS U'NDERS COUI) AND AGREED TI-IAT TEIE C 1T IS IIEREBY UNDERSTOOD AND AGREED THAT TME - CJ Pre;liuln ❑ Deductible ❑ Address of location of property 0 trrtaltrlent CI Sc11' Insured Retention ❑ Policy ❑Cert. ❑ End. No-is cancelled C Audit Cl IL'I: ❑Pro rata ❑Short rate ❑Flat i`c�-cription of ❑ Deposit premium ❑ Name of assured p;:+;eTty covered Cl In-_option date ❑ Policy/Cert.period ❑ ?+cdu!e of Fd Expiration date ❑ Address of the assured Vaderlying Insurances ❑ Limit of Liability ❑ Cvvera�e ' ❑ Company shall provide days notice in event of cancellation,except in the event of non-payment of premium. 1C Is ::trended to READ ❑ Is charged for the period JANUARY 1, 1976. IT IS FURTHER UNDERSTOOD AND AGREED THAT THE PREMIUM ADJUSTMENT OF THIS Ec7DORSEDIENT INCLUDES THE INCLUSION OF THE PREVIOUSLY' UNDECLARED HOSPITAL MALPRACTICE LIABILITY PREMIUM. ORIGINAL BILLING $50,000.00 RETUFUN PREMIUM EXPIRATION DATE CHANGE — $25,000.00 EARNED PREMIUM HOSPITAL MALPRACTICE 7/1 TO 1/1 + $33, 333.00, DIFFERENCE ADDITIONAL PREMIUM $ 8,333.00 Deferred Premium Payments If the premium for this Policy/Cert. is payable in annual Future Payments of Policy/Cert.Premium are amended to: in:;tal?rne!Its, the premium for this endorsement shall be due and payat;!;: _ At date: S At 1st Anniversary: $ At 1st Anniversary: S At 2nd Anniversary: S At 2nd Anniversary: S _ All other terms and conditions remain unchanged. Effective date of this endorsement is: OCTOBER 9, 1975 A:taclled to and forming part of Policy/Cert. No. 4173-5674 K;ued to: CONITRA COSTA COUNTY, ET AL ❑ NEW flAAIPSHIRE INSURANCE CO- IiX TI-IE INSURANCE C011PAN+Y OF W:-- STATE OF PENNSYLVANIA C. CO. OCT. 31, 1975 JP/.- I�y t %� %(� 345 5-75 1:NDORSEitIENT NO. 16 00205 -INA. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Self-insurance by County ) November 4, 1975 of Public Liability Risks. ) The County Administrator having advised this Board that primary liability insurance was terminated by the carrier, effective Novem= ber 3, 1975, but that umbrella liability insurance coverages remain in effect until January 1, 1976; and It having been indicated that the County's insurance broker, Johnson and Higgins, is searching the market for replacement lia- bility insurance coverages and received proposals which include substantial deductible provisions and exclude medical malpractice protection with annual premiums quoted in excess of $500,000; and Mr. Donald D. Doyle, Vice President, Johnson and Higgins, hav- ing informed the"Board that his firm has contacted the major markets seeking proposals but has found it extremely difficult to locate companies willing to write public entity business and the few which have offered coverage have done so only on the basis of a very sub- stantial premium charge and with large deductible amounts; and Mr. Doyle further indicated that liability insurance has been found, effective November 3, 1975 with various companies but recom- mended that based upon the County's loss experience over the years and these insurance proposals, the County self-insure the primary general liability insurance to the maximum amount possible, say up to $500,000, purchase primary automobile liability insurance, and acquire umbrella liability insurance in excess of this amount when current policies expire, and seek to obtain medical malpractice insurance in excess of required self-insured retentions if and when available at a reasonable premium; IT IS BY THE BOARD ORDERED that the existing primary liability insurance under binder be terminated and the County become self-- insured to the underlying limits of the current umbrella liability insurance and that the County Administrator be authorized to initi- ate procedures with respect to the self-insurance program, obtain primary automobile liability insurance and continue to seek to obtain replacement of umbrella liability insurance, including medical malpractice coverage, when the current policies expire on January 1, 1976. PASSED by the Board on November 4, 1975. cc : County Auditor-Controller County Counsel CERTIFIED COPY I certify that this is a full, true & correct copy of Public ?•forks Director the original docurnent which is On file in my office, County Administrator and that it was nna,�eci F� ndonted bY the Board of Supervisors Of Cn rn C^-t, Loant~. CnIlfornia, on the date shn,•:r.. A':TE1;T: J: R. C.0;SON. County Clerk &ex{lt`.�10 Clerk of said Board of Supervisors, by Deputy b SfClerk. on Co: 00206 .. :1=:c....rstrs... ,.. :.._. :, � iR.._.}:;..... .........,-:i:. .. ...w: _.. ... .e !SI ... . ., _ _.. .. .` .� .^•s. _. .a:. ... r..... I ' In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 M In the Matter of Approval of Agreement with George Hills Company for Claims Service. The County Administrator having advised this Board that the County being self—insured for certain public liability expo— sures and for specified deductibles is in need of claims adjusting and investigation services for casualty claims filed against the County; and Said claims services having been previously provided for the County's liability insurance carriers by George Hills Company which has offered to continue to provide services, in accordance with its standard schedule of chargesp for the County; IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement with George Hills Company to provide investigative and adjusting services with respect to claims made against the County. PASSED by the Board on November 49 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. Witness my hand and the Seal of the Board of cc: County Auditor—Controller Supervisors Public Works Director affixed this lith day of November , 19 7� County Counsel County Administrator J. R. OLSSON, Clerk George Hills Company Deputy Clerk c/o County Administrator Road y es H 24 8/75 10M 00207 4 T::fi iia: Ar:'?= ` l t L'xnn. _t,l- •: ..rl onCiit�C3 :, `��"` :1co�•s)ur.�tAr ; -'iC� � .lC..;L. OY l'c.,1•t ,'taeC•` (,I) P tt:)i:i.c li F'611 c ': CONTRA` COSTA C OiINTY (b). Con)ultanf ':, .1..11.1x: 71c1Gress: GEORGE HI?;LS_COMPANY Home Off ice : 3261 Grand Ave Oakland sa e461 (c) I',ffc�ctre Dzttt:: november 1975 (ci) r.rojcc;: ilam(L, .:—pbei•, & Location: CIAIMS_ HANDLING' {t- ) ray1' _� L:u, ` . T i11 depend on,number of claims filed a oast County., 2. r�s;tl��tL: `C.+. 1'he C ..l6iat.l.lrc:a yttest ttiv' pazrtle� ' c7f��ZE'GISGIIi. 1-11d1vLQ : (i)cs ;lirlLe (ficial capac y in business) StaLc, of Californi2 ) Con-.ra Gosta County ) AC:NUdLLMMIhII'i' The pe, son signing al�ove for Consultant, kno:•ri'to m01 ` x1ni lose _ :ind vidual -and 'business, capacities, - personall� ;a )peaa�ecl before r � :s3 totia;� aland 'acicnoedSeu tY1at Ile .si{ ried ;it anti 'that tnE carporatzo�l f or ,partnership named above eaecut'cd .tnc. vritiiin``,In rue ent pursuant t;o `its by-lalss or a resolution Of-'its „Board or:. Directors n Date: — �s..- OFFICIAL';SEAI. `` MARit`fN HElTZ ° C. �SJDTFRY Fti9LSC-CKJFaR}VIA • ot,zry Yu: is J _QtJTPA CJS[A COUNTY + . . My comm: ezpirts JUd 22, I97S P U>SLIC AGENCY* ' / ; N. Noli1►ess 19 5 0ll Cl ounty. Counsel airman 1► a 7 °f Spenis�o Dep uty. I3yL/ - 3. Var•t:i.c::. L''.ffec •. ' On the above date, the above—naned Publl Ag�nc.y and Con7jultant .*lute ly a�:rcc anti promise as follows : li. Lta:ploy icil... Public Agency hereby Ferlploys Colzy,ultant, and Con„ultant accept s' SuchCTtlplOy:!C'.rit.� to pE2'fOrFl the �proLeUSibna iervice.� Cte Cr2bet. Yrerein, uZ�an" the terns. and in. cons .derat,ion of ti1L'".paylzenLs 'sLateu :zerrrir. 5.. Scvu�s of. 5er:��icc: Scope, of service styall 'be a decribec: �n •i'�peatu� �C A at,ached hereto. 6.. Insurance. - Y, '!'hc Con:ult�'uat shall,' at'. .no c�pc:n�e tc Public y, . fux•nisil °certificates . or 0LJIer ev iciencc acceptat�;le;to Public rlgerccy o (a} public. :li;lt)i7 ity insur.zticc o.f, at 1c as' $?y0,DUB fore all dartl4f;eszrs sn�- out of 'baaily injuries or,r to any one: _oerson axle: aL least $�UU,`UUU fazt jo Or IiOrt^ ?C"- 3Ut2� in one, accildcnt Or OC4u?'rCncc ;a'1r' (1]) ``�3roherL,� `dc,'�O�,r` lirt:,; 11L',� insur•111CC -prOw j dj tl- fora limit of rlot.' leas tlta_n i 'ra.J days'- ,noi;1.ce ' of PQ lapse or, cancella in .mss r�uuIicci 7. Pa�Jirellt. . , Pucllic 1�.�,czriCv uhall j)t''-;J CorlStlltant :fog pro,-essi.ol al, ser.r=cis pert o'r::Iv(1 c11% .the rates 'Shor.n in App,phdi ti B 3ttac,--d, nr'reto, :ung Ctz 2I1Ci �r1 all.. o•_eriluad anti. incidental c pexis-cs, .for .whxcii no act L.1 on conoez sation to nt.. aid`;:to :tle s.`�all -��e;.allot:eci IFz no event shall .tile total ar u p Corls;ultant.: exc[:ed the pa;rlaarlt limit spAcif ed in-,,Sec 1(e) r,ithout nrzor r llri�Lc=:a 4lzprovsaloi til Contra Cost, 'Coanty Public '":torts Dx ect.or Consultant s; stater,1_11t of. chari;es shall b6 subtiittcd at converlt ixlt,ervals..: Pay�I;;rlai: ':rill be to lde *fr1 Ls11t7 t;�irLy {3Q) day's. ait�r:,rac&i Ut, off each sL2:.eTlent..: . `r'c:a�i l:,rl:�t;a.o11: At it z- an,.Ion ;PU!)lic;AgeIIe clay terizc�.�t.c tttas aux<�C- : ,^1'lt' c'l •'' i11'IV' {. [)y trl'a.:=tC:11 naL.ice, to Lllo C onr..ulLc'1ar , ll:1f 4:1Ci Or lU�t` Lel" Corgi^1.ZL'�it1Liia:t;t.fa111t' iI jon :SLtcii".t crt.iirlatio'1, (:O:at � tCrlt rzJrrv.. LL t.�zrt� C'JCT'i'i.Il:i It pErtiil-111I'i t0 `.t�C: nQ.r:iCi5C'd I)y l2iu: ov"! 'i 111)1 C r.,_,C_.C;, or u:ld::: Ili., c:�:aL •01 al; t:lat t; 11:e, a;1cl lril l be I)a ii , _,-Y'aouL ut111> cw''�cr�:, all Za'. oWltor. 1 r I)E'COl,lillj, on c1CCCllltl . ,0 f, seI.VlCv., T.c?r'C.'Y"`d to t:. ^ it .t" Of terriiimt;loil. . �, :Y,:j' �iIII: L:011�t��.i' frit. `L 1111 arI{i{"itjlaCli`la!' COIR .^.iOr, s:nc 3o I1QL tU 3� •L 1 .- �1l, a;a[.r.C,.a:r fy'j t A� 'Qf'1 cC.r:; and c;' )10,fee; c i Q t► .Ili a • � t.y .fUA �l:t-r iZl u:tt J1' tt:U. •�:rt a, 1{i� rt- ."T'oTi` {:r'V.L^...:; V.1diC(1 tic�l e�l.itlla:l' ,;t.;.;'t '•� .' ' Microfilmed with n" board'or er Vl! 8 GEORGE HILLS CO . INSURANCE ADJUSTERS 41&Home Office: OAKLAND . . . 94610 3261 Grand Avenue. (415) 465-1313 Branch Offices: SAN FRANCISCO . 94107 605 Third Street . . (41 i) 781-1172 SAN JOSE . . . 95128 650 S.Winchester Blvd.(40B)247-1355 ueswsrto•wr+oao WALNUT CREEK . 94596 1341 Locust Street (415) 935-3060 VALLEJO . . . . 94590 344 Virginia Street . (707) 643-1522 NAPA . . . . . 94558 1700 Second Street (707) 255-9144 - COVERING ALL SAN FRANCISCO 13AY AREAS P.O. BOX 10287 3261 GRAND AVENUE OAKLAND. CALIFORNIA 94610 TELEPHONE (415) 465-1313 October 31, 1975 1 REPLY TO: Oakland OUR VIM Contra Costa County Office of County Administrator Martinez, California 94553 A ttn: Mr. Frank Fernandez Assistant to the Administrator APPENDIX A and APPENDIX B RE: PROPOSAL - CLAIMS ADJUSTING AND INVESTI- GATION OF CIAT14.S FILED AGAINST CONTRA C OSn C OUNTY Gentlemen: At your request, we are pleased to present this proposal to provide claims adjusting and investigating services for all Casualty Claims filed against the County eotrlmencing midnight November 3, 1975• Our services will be undertaken on a time and expense basis in accordance with our standard schedule of charges as out- lined below: Service Fee $16.00 per hour Travel Expense .20 per mile Photographs (Color) 1.00 each Telephone 6% of Service Fee **Office Expense (Avg. Approx) 20% of Service Fee Includes stenographic work, postage and other operating expenses dependent on the time and work contained in each individual file. This schedule does not include costs of independent medical 0M I ., w.r ,--.-s k 11� - .,.. ...o- t ": a �. - " .— . - � .. .. :— _2 Octobe1.rI 31, ; 1975 Contra Costa County . ex ert inspections, outside consultaton:fees. examinations, P to investigate and ' or other professional services necessary prepare cases for trial. , . Very truly yon GEOR HILLS COMPANY ,, Geo -1 . hi�ls, ` General Manager , 3 } 11 1.,rlGCH�cma . Y X L j A { tx ENCLOSURE: _, r -- s `, t z <„.. „+ ty .. " ,i,j ," - ... a r11 - : r i' y .c ^� rj. a 7 ,, t- T' s i k� t� '�rEr a ♦� v , a '' r' .� '' f r - , , �, i 3 '�^ a Y ,� _ ,� t l ''"' ,, Y . ., .,..,.` �f,`mak rt,y'-t rt`Y �: 1. v } r _ 1-1 £�F. ' C � j L ' .,., ... - h 1 �' -' .. 00210 - I. In the Board of Supervisors of Contra Costa County, State of California November 4 , 19. 75- In the Matter of Purchasing Consultant Services for the Mental Health Information System On the recommendation of the Office of County Auditor- Controller, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement in behalf of Contra Costa County with Boeing Computer Services (BCS) which will provide assistance to County personnel in design of the new Mental Health Information System, at a cost of $39,366 for the period November 4, 1975 through March 15, 1976. Passed by the Board on November 4, 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. Dept: Supervisors c:c t County Administrator affixed this 4th day of November , 19 75 Consultant c/o Data Processing J. R. OLSSON, Clerk Data Processing By Deputy Clerk H sa 2/gQiAgjey Auditor-Controller N. In aham Human Resources Agency 1. Special Conditions. These Special Conditions are incorporated telcnr by reference. . (a) Public Agency- CONTRA COSTA COUNTY (b) Consultant's Naim amd Address: HOEING CWPUTER SERVICES, nx. WESTERN DISTRICT Mpuntain View Sales Office 1101 San Antonio Road Suite 314 Hountain View, California 94043 (c) Effective 04-:e: Novw6er 4,' 1975 15, 1976 (d) Project Na-e, Mm•.ber a Location: MEATAL .*iEME-TB XWORMATIO`i SYSTMEM:(IMIS) DESIGN A::D PROGP.MKING SPECIFICATION' (e) Payment Limit: $39,366.00 ' 2. Signatures. These signatures attest the parties' agreement hereto: CONSULTANT By �� �-lam' John Kaller (iesigrat o?fici 1 capacity in business) Contracts Representative State of California ) ss -- Contra Costa Co.unty ) ACI MWLEDGMENT (CC 1190.1) The persen s_c:;_ng above for Consultant, known to me in hose individual and business ca_•ac-ti_s, personally appeared before ane today and ack..-tw•ledged that he'sig: =d it and that the corporation or partnership named above ex- ecuted the within instr•.sent pursuant to its by-laws or a resolution of its Board o: Directors. Date - p4 7,� •� .' (Seal)ode ►��:� • i:, rotary rublic PUBLIC AGMMY FORM APPROVED �• coWCOstaPOCOMY N 0 V 41975 John•e. clauses, County Counsel W. N. Boggess . 0 y ByG/ v De_puty Chairman, Board of 5• _•=rvisors Miuofilmed with board order 3. rarties. Effective on c e :cave date, the above nwied Public Agency and Consultant muzually agroa s::a crc-nise as follows: 009143 4. Emploi-Ment. Public Agencv. hereby enploys Consultant, and Consultant accents such er-plo_-ent, to perform the professional services described herein, upon. the to^s ani in corsideraticn.cf the payments stated herein. • i a 5. Scope of Services. Scope of service shall be as described in Appendix, A attached hereto. 6. Insurance. The Consultant shall, at no e.:riense to Public Agency, ' furnish certificates or other- evidence acceptable to Public Agency of (a) public liability insurance of at least $250,000 for all damages arising out of •bodily injuries or death to any one person and at-least $500,000 for two or more Persons in one accident or occurence; and (•h) property damage liability insurance providing for a limit of not less than $50,000. Thirty days' notice of policy lapse or cancellation is required. 7. Payment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix 8 attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed, In no event shall the total amount paid to the Consultant exceed the payment linit specified in Sec. 1(e) without prior written approval of Contra Costa County. Consultant' s statement of charges thall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement, net caz- i, without discount. 8. Termination. At its option, Public Agency may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Public Agency everything pertaining to the work possessed by hirm or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of, termination. Consultant may also terminate this agreement at any time by written notice to Publ'_c Agency. 9. Status. The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. - Indemnification. The Consultant shall defend, save, indemnify, and hold harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from,or connected with the services provided hereunder. - 11. This agreement shall not preclude Consultant fror.► developing, , using or marketing Programs, systems, data or materials similar to those originated for Public Agency hereunder. . 00213 OTHER TE MIS AND CONDITIONS 12. The performance of services by Consultant shall conform to requirements of the Scope of Effort. Consultant ma}ccs no warranties, expressed or implied, as to the services provided by this agreement and shall not be liable for direct, incidental or consequential damages resulting from its perfor- mance or the data provided. 13. Consultant shall not be liable for nor deened to be in default on amu account of any failures to 'perform services if due to any cause or condition beyond Consultant' s reasonable control. 14. Proprietary information disclosed b, either party to the other for the purposes of this agreement which is clearly so identi- fied in writing as proprietary, shall be protected by the reci- pient in the same manner and to the same degree that the recipient protects its own proprietary information. Such information will be disclosed only to those employees of the recipient requiring access thereto in order to nerform this ac ree-nent.' Public Agency will hold harmless and indennifv Consultant from liability to third parties arising from wronetul disclosure by Public Agency to Consultant of information which has been received in confidence from a third party. Consultant will hold harmless and indemnify fy Public Agency from liability to third parties arising from �:rong- ful disclosure by Consultant to Public Agency of information which has been received in confidence from a third party. 15. This agreement, including Appendix A and Appendix r, constitutes the entire understanding between Public .'agency and Consultant, and no co.mitmcnts by either party, implied or othen•rise, shall be binding on the parties hereto unless expressly set forth herein. 16. This agreement shall be governed by she lairs of the State of- California. 17. County will provide adequate office space, facilities, telephone services secretarial support keypuncRing;s�r�txc-e;_-coinputer time- as required and parking for assigned. consultant personnel. 18. Consultant will submit to the Public Agency tine and progress _ reports periodically or on demand as required by the Public Agency. 00214 APPENDIX A To Agreement dated 11-4-75 between Contra Costa County and Boeing Computer Services, Inca SCOPE Under the direction of Contra Costa County, Boeing Computer Services, Inc. (BCS) , will assist in the design of a Mental Health Information System (MHIS) for use by Contra Costa County. BCS will perform the following tasks in this design phase: 1. Verify the completeness of the Requirements/Specifications Document presently being developed by Contra Costa County and BCS. 2. In accordance with the Requirements/Specifications Document identified in #1 above, assist in the preparation of a Detailed Design Specification Document which will include the following: Systems narrative, systems flow chart, detailed report layouts, input definitions, file layouts, processing narrative, detailed. programming specifications, recommended hardware con- figuration required and mutually agreeable acceptance criteria for subsequent phases of the project. The following tasks are the responsibility of Contra Costa County: 1. Availability of MHIS users to the Contra Costa County data processing project manager to: . Clarify system alternatives and resolve conflicting require- ments. . Provide user related training materials, input forms, and user system documentation as defined during Detailed Design. 2. Provide one data processing project manager and one MHIS user manager for the duration of the project. 3. Provide one full-time Contra Costa County programmer for the . duration of the project. 00215 APPENDIX B ; to Agreement dated - 11-4-75 between Contra Costa CountF and .Boeing Computer Services, Inc. ROTES .. Consultant will make employees available to perform the services set forth in appendix A to this agreement at the following hourly rates: Classification Hourly Pate Senior Consultant $ 35.00/hour .Senior Program .Analyst $ 31.00/hour Consultant $ 29.00/hour . i � 6 t In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 775 In the Matter of Extending IBM Agreements . On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a November !I , 1975 extension of an agreement for lease of IBM machine components, said extension of lease agreement providing for a total charge of $1,811 per month for the period November 1, 1975 through June 30, 1976, and an increase to $1,878 per month for the period July 1 , 1976 through October 31, 1977. PASSED by the Board on November 4 , 1975. 1 hereby certify that the foregoing is a true and correct copy of an order owered 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 upervisors cc : IBM affixed this 4th day of November. 19 75 c/o Data Processing . J. R. OLSSON, Clerk Data Processing e B V220ic/ _/�.c4 . Deputy Clerk County Auditor-Controller y--y pty l?adv Craig H 24 6/75 IGM 217 al International Business Machines Corporation Armonk,New York 10504 Fixed Term Plan Supplement for Amendment to Agreement for IBM Machine Service Fixed Term Plan IB\I Branch Office Address: Reference Agreement No.:W84659 2901 PERALTA OAKS COURT OAKLAND CA 94605 This Fixed Term Plan Supplement No.:007 Name and Address of Customer: Branch Office No.:465 CONTRA COSTA COUNTY DATA PROCESSING DEPARTMENT Customer No.:2159000 FINANCE BLDG MARTINEZ CALIFORNIA 94553 The following machines are subject to the Amendment to the Agreement for IBM Machine Service-Fixed Term Plan: Purchase Prior Type Description Contract Period Fixed Term Plan Option Supplement and Model (Serial No.if Installed) Afonths Alonthly Charge Percent If Applicable 1403/N01 @j11 31290 24 803* 45 006 2821/001 14872 24 1,008* 55 006 *RATES SHOWN ARE IN EFFECT UNTIL JUNE 30, 1976, RATES INCREASE TO $834 AND $1044 RESPECTIVELY ON JULY 1, 1976 To the extent iBm is not enjoined by Court Order from enforcing contractually specified termination charges, the Customer may terminate a Contract Period effective any date by providing tart with written notice at least one month in advance and payment of a termination charge as follows: QDuring the first 12 months of a 24 month Contract Period, 5 times the Fixed Term Plan monthly charge. During a 12 to 23 \ month Contract Period,during any extension of less than 12 months,or after the first 12 months of a 24 month Contract Period, 2.5 times the Fixed Term Plan monthly charge, or the Fixed Term Plan monthly charges for the remainder of the Contract Period.whichever is less. If there have been model or feature changes, the termination charge will be based on the highest Fixed Term Plan monthly charge in effect during the 3 months prior to the effective date of termination. Authorization to place the above listed machines under the terms of the Amendment to Agreement for IBM Machine Ser- vice-Fixed Term Plan is reby given. International usiness Machin d Corporation C- - - TA COUNTY -- - ------OUNT-- -------------------------- c 1�c�- <r By------- - ----- -----�------�--------------- - - ------ - - - -------------------- Man cer's S'S:—tune A on na 1Q7 �� W N. Boggess=_____airman,_ Board of Manaxer'sN a(Type or Print) / SuDervis0' Rqe(Type or Print) On----------------- --1�- — ---------------------- On----.NoLv2..II ber--1.--197 5------------------------- Da Date nzo•zz:i•s Microfilm.-d with 1✓O."i,rd oiGSr 00218 u/r.ozst CUSTOMER 3 t in the DOC]rd 07 Super/:Sots Of C:ni:a Costa COU qty, State Of CQl.f0,3;7.^. November 4 11775, In the Matter of Approval of Contract for Bay Area Quest Program Services The Board having considered the request by the County Probation Officer and recorrmendation of the County AdRinistrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to. execute on behalf of the County a contract with the Bay Area Quest Program for residential care of sentenced female inmates and probationers, from November 1 , .1975 to June 30, 1976 at a cost not to exceed $24,200. PASSED by the Board on November 4, 1975. I hereby certify that the =oragcirg is a true and correct copy or an order entered on`the n.mp`es of said Bonrd of Supervisors on the doia aforesaid. Ori g: Probation Department Witness .n hand and ;he Seal of the Board a. ,cc: County Probation Officer y Fit to: Wallace C. Donavan Supervisors Contractor offixed t?iis 14th 4cy c _idoyember , 19 �5 c/o Probation Officer J. R. OLSSON, Clerk County Auditor-Controller County Administrator Uy- , Deputy Ctierk P. 24 12174 - 15•x+ N. In aham JB 00219 S T ARD D CONTRAC^ „ h__ 1. Contract Identification. 35019-308-3310 Department: probation Department Subject: Quest Nouse 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: Bay Area Quest Program Capacity: California non-profit corporation Address: 2238 Vallejo Street, San Francisco, CA 94123 3. Term. The effective date of this Contract is November 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 24,200.00 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 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: Not applicable. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Government Code 26227, Penal Code Section 1203.14 10. Signatures. These signatures attest the parties' agreement hereto: COUNT' OF COI COSTA, CALIFORNIA CONTRACTOR , OV 41975 t/ B � 1 , _ � .. .��. , Y -^l f..,z�__{ CSG . 74,,� JI yid -..,zzdK Chairman, Board geupervisors ' Attest: J. R. Olsson, County Clerk (Desigfiate official capacity in business and affix corporation seal) By State of California ) ss. rN. TNGR 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 By i'•, % 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 Form Approved: County Counsel or a resolution of its board of directors. �t.X- -� cif �—' i61� Dat- By - ,u.... By errence A. Carlson `r"" :�t�u Ri,Y 10ND H. C'0; , Deputy �', Microfilmed with board order +='"�. J�•w+^paCuf Mn II�V _ Cuuni►Cr '�,��� j, - 1 Contra Costa Coua:.y.. Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 35019-308-3310 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: jCheck one alternative only.] [ ] a. $ monthly, or [ X] b_ $ 10.00 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 Contract: 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 .respons-ibility 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: C7. ;/ Contractor � unty Dept. (a-40619 REV 6/75) Nucc� OOZZ I Contra Costa County Standard Form r:L.7S.T CIDN. 1i7 7.05 (Purchase of Services) Number 35019-308-331 1. Compliance with La::. 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 Inform. al 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. Initials: Q�A� Contractor Qotmty Dept. VVI i Coat:a Costa Coun; Standard Form GE'NERAL'CONJT_"=ONS (Purchase of Services) Number 35019-308-3310 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. 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 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 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 admi^.istration 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: ContractorC.�oy3rty Dept. : 00223 i ' Contra Costa County Standard Form (Purchase of Services) Number 35019-308-3310 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 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 fallowing 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. Add_tional 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: C-7. Contractor Cb ty Dept. C 0 4 SERVICE PLAN NUMBER 35019-303-3310 1 . The County will refer adult women to the Quest House Program. Residency in the Quest House Program will be a condition of probation or diversion for each woman referred and accepted. 2. Women referred will be screened for admission by the Quest House Program Staff. Screenings will be held at the County Jail when requested. 3. Admission will be on a space-available basis after screening. 4. The Contractor will provide the following services for each woman admitted as a resident in the Quest House Program: a. Room and Board. b. Twenty-four hour a day staff supervision and counselling availability. c. One-to-one counselling, group and individual therapy, and, when necessary, psychiatric referral. d. Vocational counselling and assistance in securing employment and/or placement in a training program or school. e. Twelve months of follow-up monitoring and consultation after a resident completes the program successfully. f. Ulritten progress reports submitted quarterly. g. Alcohol and drug testing. h. Cooperation with any Deputy Probation Officer supervising a resident through field visits. i. Notification of unauthorized absence. 5. Any books, documents, papers and records of the Contractor of a confidential nature related to and used for rendering professional counselling services shall be excluded from inspection and/or audit. Such items shall include but are not limited to all Psychotherapeutic Records. o. The Contractor reserves the right to terminate any resident the Quest Howe Program staff determines to be unsuitable for the program. When such determination of unsuitability has been made and when the appropriate County agent has been notified, the resident must be taken into custody within twelve (12) hours or released from the Quest House Program under conditions agreed upon by the Quest House Program staff and the Deputy Probation Officer, at which time the Contractor is released of all responsibility for the resident. One unit of service is defined as one t:4enty-four day of residency in the Quest House Program for a County-referred resident. Payment, to be below the maximum of ten dollars ($10-00) per service unit whenever feasible, will be based on a resident's ability to pay a portion of the cost. Payment is limited to ten units of service ($100.00 Maximum) per day. Initials: L ontracto r p rtment -, 0©225 Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 35019-308-3310 Department: probation Department Subject: Quest House 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: Bay Area Quest Program Capacity: California non-profit corporation Address: 2238 Vallejo Street, San Francisco, CA 94123 3. Term. The effective date of this Contract is November 1 1975 and it terminates June 30, 1976 unless sooner terminated as provided herein. 4, Pa nent Limit. County's total payments to Contractor under this Contract shall not exceed 24,200.00 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 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: Not applicable. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Government Code 26227, Penal Code Section 1203.14 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY JP C NT STA CALIFORNIA NOV 4 1975 CONTRACTOR W. N. Boggess b4A - cam, ha_rman, Board of Super ' Attest: J. R. Olsson, County Clerk Designate official capacity in business and affix corporation seal) By_4_ Ott ,. State of California ) ss. N.1, .P.AHAN. Deputy County of Co>ttrw-eo-:s�ta ) ACKNOWLEDGEMENT (CC 1190.1) Recommended by Departme The person signing above for Contractor known to me in those individual and ► ' business capacities, personally appeared gy ,,. % ,2/J before me today and acknowledged that he/ Designee they signed it and that the corporation or partnership named above executed the c, within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. 46, By , RAYMOND H. CRONIN; ss��r��+ ": : Deputy ! � MOTdAY PU9ltC CAUF03!111 ► V _ot��CITY&CO,U,}NTTY1 OF SAN fRAWttSCJ�� +My CcJrrtmT3SfbA E,ptA�II�I9T9� (A-4617 REV 5/75) .r..�.�...............+....i Contra Costa County Standard roc= PAYAENT PROVISIONS (Fee Basis Contracts) Number 35019-308-3310 1. Payment Amounts. Subject to the Payment Limit of this Contract and subiect to the following Payment Provisions, County will pay Contractor the following fee: jCheck one alternative only.] [ a. $ monthly, or [X] b. $ 10.00 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 i,n 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. t Initials: -Vb. u/ Contractor ounty Dept. (A-4619 REV 6/75) 00227 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) Number. 35019-308-3310 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 Count-. 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 Co-,'tractor and the Contra Costa County Board of Supervisors, subject to any required Stage 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 Sate or Federal (United States) approval, provided that such administrative amendments may not materially charge the Payment Provisions or the Service Plan. Initials: Contractor o t Dept. (A-4616 REV 5/75) -1- Contra Costa County Standard Form + GENERAL CONDITIONS (Purchase of Services) Number 35019-308-3310 S. 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. 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 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 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 d=sclo•s�d, 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 M, sdemeanor. L1 _ Initials: Contractor ebtinty Dept. (A-4616 REV 5/75) -2- 00M Contra Costa Countv Standard Form GENERAL CONDITIONS (Purchase of Services) Number 35019-308-3310 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 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 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 or 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: C -4 Contractor7urity Dept. (A-4616 REV 5/75) -3- UU230 SERVICE PLAN NUMBER 35019-306-3310 1. The County will refer adult women to the Quest House Program. .Residency in the Quest House Program will be a condition of probation or diversion for each woman referred and accepted. 2. Women referred will be screened for admission by the Quest House Program Staff. Screenings will be held at the County Jail when requested. 3. Admission will be on a space-available basis after screening. 4. The Contractor will provide the following services for each woman admitted as a resident in the Quest House Program: a. Room and Board. b. Twenty-four hour a day staff supervision and counselling availability. c. One-to-one counselling, group and individual therapy, and, when necessary, psychiatric referral. d. Vocational counselling and assistance in securing employment and/or placement in a training program or school_ e. Twelve months of follow-up monitoring and consultation after a resident computes the program successfully. f. Written progress reports submitted quarterly. g. Alcohol and drug testing. h. Cooperation with any Deputy Probation Officer supervising a resident through field visits. i. Notification of unauthorized absence. 5. Any books, documents, papers and records of the Contractor of a confidential nature related to and used for rendering professional counselling services shall be excluded from inspection and/or audit. Such items shall include but are not limited to all Psychotherapeutic Records. 6. The Contractor reserves the right to terminate any resident the Quest House Program staff determines to be unsuitable for the program. When such determination of unsuitability has been made and when the appropria.11? County agent has been notified, the resident must be taken into custody :-iithin twelve (12) hours or released from the Quest House Program under conditions agreed upon by the Quest House Program staff and the Deputy Probation Officer, at which time the Contractor is released of all responsibility for the resident. One unit of service is defined as one twenty-four day of residency in the Quest House Program for a County-referred resident. Payment, to be below the maximum of ten dollars ($10.00) per service unitwhenever feasible, will ba based on a resident's ability to pay a portion of the cost- Payment is li�ited to ten units of service ($100.00 maximum) per day. Initials: C7 Con tractor partrr�ent U0231 In the Board of Supervisors of Contra Costa County, State of California November 4 f19 75 In the Matter of Declaring Fish and Game Equipment as Surplus Property On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that Fish and Game Boat (Unit Number 9581) , and Trailer (Unit Number 9583) are declared surplus property and the County Purchasing Agent is ordered to sell said property, which is now inoperable, to the City of Martinez for $350; and Further, it was noted that the equipment had been appraised and the price of $350 was determined to be a fair price. Passed by the Board on November 4, 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. Dept: Supervisors cc: County Administrator affixed this 4th day ofNovember . 19 75 Purchasing Department J. R. OLSSON, Clerk County Auditor-Controller AMaxine Cit,y of Martinez BDeputy Clerk H 2a ,217i4 �c Works Director M. Neu d 00232 s In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of PROPOSED SALE OF SURPLUS HAY Harry D. Ramsay, Sheriff-Coroner, having .advised the Board that the agricultural program at the Rehabilitation Center has yielded a surplus of ten (10) tons of hay; An offer to purchase the surplus hay for $500.00 has- been received from W. W. Faskett who operates a ranch on Marsh Creek Road; The Sheriff-Coroner and the County Administrator having recommended that the proposed sale be approved by this Board; The Board, therefore, authorizes the Sheriff-Coroner to sell said hay to W. W. Faskett, proceeds of sale to be deposited in the County Treasury. PASSED AND ADOPTED by the Board on November 4, 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 4th day of November , 1975 J. R. OLSSON, Clerk By r � - Deputy Clerk H 24 12174 - 15-M N. In aham Orig. Dept: Sheriff cc: Sheriff-Coroner County Administrator Auditor-Controller County Treasurer-Tax Collector 00233 In the Board of Supervisors of Contra Costa County, State of California November 4 19 In the Matter of District II Appointment to the Family and Children's Services Advisory Committee. As recommended by the County Welfare Director and Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the following named person is APPOINTED to fill the unexpired term of Mrs. Chizu Iyama, District II: Membership Number Name Term Expires #12 Mrs. Marion Rojas Steinkellner 4-11-76 . 2nd and Lake Rodeo, CA 94572 PASSED BY THE BOARD ON November 4, 1475 P 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: Mrs. M. Steinkellner Witness my hand and the seal of the Board of Family and Children's Supervisors Services Advisory 4th November 75 Committee, Chairman affixed this day of {g Director, Human Resources '�. J. R. OI.SSON, Clerk Agency aY �. Deputy Clerk H 24 12/74 - 15•M Maxine M. Neufe d Social Service County Auditor-Controller County Administrator County Welfare Director In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 M In the Matter of Resignation from Family and Children's Services Advisory Committee. The Board having been advised that Mrs. Chizu Iiyama, 2600 Mission Bell Drive, San Pablo, California 94806 has resigned from the Family and Children's Services Advisory Committee (Membership No. 12) ; - IT IS BY THE BOARD ORDERED that said resignation is hereby ACCEPTED. PASSED by the Board on November 4, 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: Mrs. C. Iiyama Supervisors Chairman, Family and Children's Services affixed this 4th day of em Novber 19 11 Advisory Committee 1 J. R. OLSSON, Clerk Director, Human Resources By ate, Deputy Clerk Agency Mar Craig County Welfare Director County Auditor-Controller County Administrator H 24 8(75 10M 00235 s in the Board of Supervisors of Contra Costa County, State of California November 4 , 19: -7-5- In the Matter of Authorizing Relief of Cash Shortages Pursuant to the provisions of Resolution Number 2702 adopted by the Board on January 28, 1964, IT IS BY THE BOARD ORDERED that relief of the following cash shortages is authorized: Mt. Diablo Municipal Court $ 2.00 Walnut Creek-Danville Municipal Court $10.00; and In addition, relief of a cash shortage of $14.97 in the accounts of the Department of Agriculture - Animal Control, authorized by the Board on July 28, 1975, is hereby corrected to provide for relief of $4.97. Passed by the Board on November 4, 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: Mt. Diablo Municipal Court Witness my hand and the Seal of the Board of Walnut Creek-Danville Vpipal Court Supervisors Orig. affixed this 4th da of November . 19 75 County Administrator y Department of AgricultureJ. R. OLSSON, Clerk Animal Control Division g � y � ' Deputy Clerk H 24 12/7Vo& ty Auditor-Controller Maxine M. Neufeld 00236 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of AUTHORIZING COUNTY SHERIFF- CORONER TO DISPOSE OF CERTAIN RECORDS Pursuant to Section 26202 of the California Government Code, IT IS BY THE BOARD ORDERED that the County Sheriff-Coroner is AUTHORIZED to dispose of prisoner cash account records over two years old in the following manner: Destroy all original Prisoners' Cash Account Records, over two years old, after said records are microfilmed with the micro- film to be retained by the Sheriff-Coroner's office for a total period of five years. PASSED AND ADOPTED November 4, 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 4th day of November , 19 M J. R. OLSSON, Clerk . Deputy Clerk H 24 12/74 - 15•M WA axine M. ke&feld Orig. Dept: Sheriff cc: Sheriff-Coroner County Auditor-Controller County Administrator In the Board of Supervisors of Contra Costa County, State of California November 4 19 In the Matter of Exercising Option to extend Lease with Robert M. Barrett for premises in Lafayette County has in effect a lease with Robert M. Barrett for premises at 1180 Brown Avenue, Lafayette, used as a transmitter site by the Public Works. Department. Section 4 of subject lease grants to County the option to extend said lease for two years upon the same terms and conditions. IT IS BY THE BOARD ORDERED that the County hereby exercise its. option to extend the lease for a period of two years effective November 22, 1975. PASSED by the Board on November 4, 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: County Sheriff—Coroner Witness my hand and the Seal of the Board of Public Works Director Supervisors Real Property affixed this_AtbL_doy of November . 19 15 Lessor (c/o R/P)JAMES R. OUSON, CountyClerk County Auditor—Controller County Administrator Rf" Deputy Clerk Deputy Public Works axine M. Neu elff Director Buildings & Grounds H 24 5/73-15M 00238 In the Board of Supervisors of Contra Costa County, State of California November 4 19` In the Matter of Authorizing Attendance at Affirmative Action Workshop in Burlingame, California IT IS BY THE BOARD ORDERED that Mr. Nick Rodriquez, Chairman, Economic Opportunity Council, is authorized to attend an Affirmative Action Workshop during the period November 5 - 7, 1975 'in Burlingame, California, with the understanding that costs involved will be charged to Federal funds. Passed by the Board on November 4 , 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. Dept. OEO Supervisors affixed this 111th day of November , X975 cc: County Administrator J. R. OLSSON, Clerk County Auditor-Controller '' By' _ &n Deputy Clerk H 24 12/74 15-M Bonnie Boaz 00239 i In the Board of Supervisors of Contra Costa County, State of California November 4 . 19 75 In the Matter of HOMER GREER Auditor $80.00 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 person torecover ' the cost owed Contra Costa County. PASSED by the Board on November 4 , 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 originated by : Auditor Supervisors affixed this 4th day of November . 1975 cc: Administrator J. A. OLSSON, Clerk County Counsel By - Deputy Clerk H 24 12/74 - 15•M Bonnie Boaz L0:; ;r -00240 In. The Board o~ Su -=rvI_oi a X Contra Co„a County; State of CClifornio November 4 , 1975 1;t :he Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 40895 at Stanford Lathrop Home, Rancho Cordova, at a monthly cost not to exceed $1,422, effective November 41, 1975. Passed by the Board on November 4, 1975. 1 hereby certify that the foregoing is a true and co:raci copy of an order er.:ered on 4i1a minutes of said Board of Supervisors on ;ie date oforesaid_ Orifi: Probation Department Witness my hard and iha Seal of Iffie Board of cc: County Probation Officer Supervisors County Auditor-Controller of'nxtd ;iis 4th day of November , 19 75 County Administrator J. R. OLSSOV, Cleric Eye�l.2Zl�t h.c e� Deputy Curie H 2: 124*74 75461 Bonnie Boaz 00241 - � t In the Board of Supervisors of Contra Costa County, State of California November 4 , 1975 In the Matter of Report of Director of Planning with respect to Planning Applications in the Eastern Area of the County. The Board having heretofore requested Mr. A. A. Dehaesus, Director of Planning, to report on the letter from Mr. Stanley Planchon, Chairman, East County General .Plan .Committee,.-_complaining that processing of planning applications in the eastern portion of the county was being delayed pending completion of the General Plan review of that area, and urging that applications be considered in accordance with the General Plan now in existence until such time as the new Plan has been approved by the Board; and Mr. Dehaesus in a memorandum report dated October 27, 1975 having denied the suggestion that a moratorium on planning matters exists in the east county area, and to substantiate that fact , having set forth the numbers of applications processed since August 18, 1973 when the Board adopted the Open Space/Conservation Element of the General Plan which established a classification known as the Eastern County Reserve Area; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOULEDGED. PASSED by the Board on November 4, 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 : Mr. Stanley Planchon Supervisors Empire Ave. , Oakley affixed this 4th day of November, 19 75 Director of Planning J. R. OLSSON, Clerk County Administrator 'I By L/0Q?1/-Lf 0 L Deputy Clerk Bonnie Boaz H 24 8/75 10M 00242 REQ EIVED CONTRA COSTA COUNTY 0CT 2 9 1975 PLANNING DEPARTMENT J. R. OL=N CLUK MAO OF SUPWISM Coa,tRa cWA Cp. TO: Board of Supervisors DATE: October 27, 1975 Anthony A. DPlan a ' FROM: Director of Plan SUBJECT: Stan Planchon Letter This is in reference to the Stan Planchon letter of August 28th which was referred to me on September 10th for an answer. The letter suggests that a moratorium exists in East County. This is not true. On August 18, 1973, the Board of Supervisors adopted an Open Space/Conservation Element of the General Plan which established a classification known as the Eastern County Reserve Area for an area generally common with the Liberty Union High School District. The provisions of this Eastern County Reserve Area are found on page 26 of the Open Space/Conservation Element and read as follows: "Normally, only relatively small areas having unique problems which canziat be resolved at the conclusion of a plan-preparation effort are given "reserve area" designations in the General Plan_ Eastern Contra Costa County is the exception to this rule inasmuch as the area is large and the reserve area designation is made in anticipation of a sch-duled Area General Plan study." "The Eastern County Reserve Area is created -because of concern expressed by many residents of the area that the "re-adoption of pre- dominantly open space land use (indicated for the area in previous County General Plans) in this Conservation-Open Space Plan would pre- jua.ice the formulation of an Eastern County Area General Plan and could prove unduly onerous to the area if subsequent measures were imposed to further limit development in open space areas. A general plan committee for Eastern County is being formed to make definitive recommendations regarding its future land use and growth." "The Eastern County has several key characteristics that must be con- sidered in processing development requests during the period of General Plan review, Eastern County has transportation facilities, utilities, and community facilities that are scaled to and planned for rural to vary low intensities of development_ Also, the preservation of agri- cu?_ure, the protection of prime agricultural lands, the safety of recla.med lands and the fragility of the Delta environment must be amortg the subjects to be considered in the revision of the General Plan for Eastern Contra Costa County. 00243 lUlicroTilimea wiffi .500a order =Bowra of Supervisors -2- October 27, 1975 "In view of these characteristics and the consideration that the long-adopted General Plan is in effect suspended by the Reserve Area designation pending completion of the area plan revision, it is neces- sary that no developments be approved in the Eastern County Study Area that would substantially increase its population, add to non-farm development in areas being used for agriculture or with productive agricultural soils, substantially add to population or population den- sities in areas not served by both sanitary sewer and water facilities, change significantly the character of any part of the area, markedly expand any non-agricultural use area, generate significant volumes of traffic or origin-destination points, create development in areas . where there are unresolved questions of safety, result in public facili- ties operating over their design capacities, or which may have a substan- tial adverse effect on the environment." With the above to guide the actions of the Planning Commission and Board of Adjust- ment, applications have been processed and acted upon as follows from August 18, 1973 to September 22, 1975- 1) Rezoning Applications: Twenty-one applications have been filed. Of these, eight were approved, two were withdrawn and eleven are pending. 2) Sl;hdivision Applications: Fifteen applications were filed. Of these, eleven were approved and four are pending. 3) Minor Subdivision Applications: Forty-six applications were filed. Of these, twenty-nine were approved, one was denied, two were with- drawn and fourteen are pending. 4) Land use Permit Applications: 113 applications were filed. Of these, ninety-five were approved, one was denied, four were with- drawn and thirteen are pending. Of the 195 total applications submitted, 143 were approved. I would say that these facts strongly refute the suggestion that a moratorium exists in the East County area. As far as we are concerned, no moratorium exists nor did one exist in the past. The criteria set forth above and on page 26 of the Open Space/Conservation Element are used in making determinations on applications. With these criteria, 73% of all applications reviewed were approved. In the public hearing of May 29, 1973 before the Planning Commission on the Open Space/Conservation Element the following, as an example, was recorded: Pay T- hovarina (of Oakley) : I have a few questions. If the East County is ultimately designated study area, will the 1963 General Plan have any force over the East County area? A. A. Dehaesus: The answer to that is "no", Mr. Chairman. 00244 i Beard of Supervisors -3- October 27, 1975 Ray J. Novarina: I see. So, the eastern part of- the County will have no general plan just the study area designation. A. A. Dehaesus: As I stated at the beginning of the hearing, the eastern County area designated on the plan is established as a special category. It's neither open space nor is it urban growth. It is a special study area. Over the next year or so during the course of the study that is to take place, applications will be considered essentially as they have been in the past. It is suggested here that the actions on those applications would be such that it would not substantially change the existing patterns in the area. I think this should be made very clear, Mr. Chairman, to those present--that this is the proposed action for the eastern county area. I think we made this suggestion last Tues- day. We want to reiterate it again that substantially the same existing patterns would be suggested in reviewing applications during the course of the study of the eastern county area on the revision of the general plan. Ray J. Novarina: Okay, so in the city area, planning will be guided by the guidelines. A. A. Dehaesus: By the guidelines suggested in the description of the eastern county study area. That's what will govern and rule the actions of the Board of Adjustment and the Planning Commission. bir. Novarina: Okay, thank you. I feel that the "commitment" made two years ago is being met in accordance with the adopted Open Space/Conservation Element of the General Plan. I think that the East County General Plan Review Committee, chaired by Stan Planchon, is to be commended for their considerable time, effort and diligence being given toward the development of a General Plan amendment for the East County area. I know that their charge is a very difficult one which is all the more reason why I very much appreciate their work. AAD:E_MA cc - Supervisor Linscheid County Planning Commission County Administrator Mr. Stan Planchon 00245 I In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Appeal of San Ramon Heights Homeowners Association from Action of the Board of Appeals on Application No. 2074-75, Danville Area. L. L. Larson, Owner. The Board having heretofore closed the hearing on the appeal of the San Ramon Heights Homeowners Association from Board of Appeals approval with conditions of the request of Mr. L. L. Larson (LUP 2074-75) for establishment of a mobile home for temporary occupancy by a member of family, Danville area, and fixed this date for decision thereon; and Supervisor E. A. Li.nscheid having stated that, in his opinion, Mr. Larson did not present testimony to substantiate the need for a mobile home and that the solution to his problem appears to be one of economic capability; and Supervisor A. M. Dias having stated that the testimony of the homeowners association indicated alternatives were available, and having concurred with Supervisor Linscheid; IT IS BY THE BOARD ORDERED that the appeal of the San Ramon Heights Homeowners Association is granted and the request of Mr. Larson is denied. PASSED by the Board on November 4, 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: Nir. L. L. Larson Supervisors San Ramon Heights 4th November Homeoti hers Association affixed this day of 19 75 Director of Planning J. R. OLSSON. Clerk By Depurf Clerk H 24 12/74 • 15-a1 Vera Nelson 00246 IN THE BOARD OF SUPMilSORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awardin-g Contract ) for Repair of Christie Road Slide ) November 4, 1975 Damage, Rodeo Area. ) (Project No. 2383-5833-75) ) Bidder Total Amount Bond Amounts G. L. Hasenpflug, Inc. $29,651.00 Labor & Mats. $14,825.50 1895 Broadway Faith. Perf. $29,651.00 Vallejo, California 94590 R. E. Jones Construction, Concord Bay Cities Paving and Grading, Inc. , Richmond Soil Engineering Construction, San Carlos Boscarello, Inc. , San Ramon Remmil Corporation, Oakland D. C. Miley, Jr. , Trucking & Excavating, Burlingame Madsen Construction Co. , Napa The above-captioned project and the specifications' tharefor 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 subject to acknowledgment of receipt of Addendum Number 1; 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 t:ith bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to for* , 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 November 4, 1975 • CERTIFIED COPY I certifg that this is a full. true & correct copy of the orioinnt document which is on file In my office. and that it Acas passed & adopted by the Board of Supervisory of Contra Costa County. California. on. die trate shown. ATTEST: J. I.. 0I.Ssox. County CIark S ex-officio Clerk of sutd Board of Superrtaore. cc :- Pablic Works Director bj!Deputy Clerk. County CounselA::;; ` cn NOV 41975 County Auditor Contractor Form 9.1 . 00247 n - In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 In the Matter of Proposed Seismic 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 Meld on Tuesday, December 9, 1975 at 11:20 a.m. in Room! 107, Administration BuiluinS, Pine and Escobar Streets, Martinez, California, and that the Clfrk publish notice Lf sane as required by law in the "Contra Costa Times." PASSED by the Board on November 41 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 of Planning Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of November , 19 75 J. R. OLSSON, Clerk By .� ` C "' eputy Clerk Rondal nn Shackles H 24 8/75 10M 0090MRV IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Gordon Scrtmgeour } November 4 from action of the Board of ) 1975 Appeals on Application ) No. 2103-75 ) Crockett area. ) NOTICE OF HEARING ON APPEAL } WHEREAS on the 23rd day of Sentember 19Z5_, the Board of Appeals approved with conditions Application No. 2103-75 of r4r. Gordon Scrimgeour for renewal of Land Use Permit No. 229-73 for mobile home for caretaker , Crockett area and WHEREAS within the time allowed by law, Mr. Gordon Scrimgeour filed with this Board an appeal from Conditions 4, 5, and 6 of the conditions of approval of Land Use Permit 2103-75 ; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California, on Tuesday the 9th of December 1975 , at 11 :00 a.m. , and the Clerk is directed to gine notice to all interested parties. 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 Suo_ ervisors affixed cc : Mr. Gordon Scrimgeour this 4th day of November Director of Planning 1975 . J. R. OLSSON, CLERK By Denuty Clerk Bonnie Boaz 00249 In the Board of Supervisors of Contra Costa County, State of California Nnvetnbar b , 1.9 7-5- In the Matter of Executive Session. At 9:40 a.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 November 4, 1975. At 10:30 a.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 4th day ofNovember 197-5— J. 97J. R. OLSSON, Clerk By� Deputy Clerk Maxine M. Neuf ld H 24 ars Ione 00250 In the Board of Supervisors Of Contra Costa County, State of California November 4 . 19,IfL In the Matter of Adopting Contra Costa County Assessment Appeals Board Forms. This Board having received a memorandum from the Contra Costa County Assessment Appeals Board requesting adop tion of certain forms (some of which were revised) approved by the Assessment Appeals Board on October 1, 1975; IT IS BY THE BOARD ORDERED that the aforesaid forms are adopted. PASSED by the Board on November 4, 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 • Appeals Board Witness my hand and the Seal of the Board of County Assessor Supervisors County Counsel affixed this 4th day of November , 1975 County Administrator l J. R. OLSSON, Clerk By ��':� .� .�� �L���s �, Deputy Clerk iiildred 0. Ballard H 24 8/75 10M 0251 RECEIVED CONTRA COSTA COUNTY OCT A71975 ASSESSMENT APPEALS BOARD J. a. OtS50N CLERK BOARD OF SUPERVISORS ,��CONi PSS►CO. e .__:!r PNTRRpj RYSr.Dsou October 27, 1975 TO: Board of Supervisors FROM: Contra Costa County Assessment Appeals Board Please adopt the sttae4ed forms as listed below, which forms were approved by the Assessment Appeals Board on October 1, 1975: C-2 Notice of Invalid Application C-4 Hearing Officer Report and Recommendation C-6 Decision After Hearing (no change) C-6a Decision After Hearing (cash value changed) C-7 Stipulation and Decision C-8 Decision on Hearing Officer Report (no change) C-8a Decision on Hearing Officer Report C-9 Findings of Fact C-10 Denial of Application for Lack of Appearance 11 Hearing Officer Report and Recommendation 12 Waiver of 30 Day Notice 13 Notice of Hearing on Determination of Validity Before Assessment Appeals Board 13a Rule A - Invalid Application 14 Agent's Authorization C-15 Rule B - Findings of Fact C-lo Notice of Hearing Regarding Findings of Fact 16a Notice of Hearing Regarding Findings of Fact 18 Findings of Fact 18a Receipt for Findings of Fact Fee 20 Decision After Validity Hearing 21 Continuance of Hearing 22 Decision Abating Penalty C-23 Decision on Petition to File Late Application C-26 Matter Taken Under Submission 27' Denial of Application for Lack of Jurisdiction 28 Decision Finding Application Invalid 30 Notice of Hearing 35 Withdrawal of Application 36 Notice of Hearing (R & T Code Section 620) 37 Decision After Hearing Pursuant to Local Rule E C-38 Denial of Request for Findings of Fact (R & T Code Section 620) . Contra Costa County Assessment Appeals Board J. R. OLSSON, CLERK Mildred 0. Ballard Deputy Clerk Attachments cc: County Assessor ) County Counsel ) cover letter only Co;:nty Administrator) 00252 in the Board of Supervisors of Contra Costa County, State of California November 4 , 19 —a In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Mr. Robert J. Duggan, Judge, West Judicial District, in connection with Superior Court Action No. 1.57108, Mr. E. A. Taliaferro, Plaintiff, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on November 4, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Judge Robert J. Duggan Witness my hand and the Seal of the Board of West Judicial District Supervisors County Counsel affixed this 4.th day of er Novemb . 19 M County Administrator J. R. OLSSON, Clerk By Rondalynn' c e '^ Deputy Clerk H 24 8/75 10M v In the Board of Supervisors of Contra Costa County, State of California November 4 ,. 19 5 In the Matter of Claim for Damages. Mr. Rickey Johnson, 5848 Alpine, San Pablo, California 94806 by and through his attorney, Mr. Leonard Chase, Esq., 223 Broadway, Richmond, California 94804 having"'filed with this Board on October 8, 1975 a claim for damages in the amount of $3,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 4, 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• Claimant Witness my hand and the Seal of the Board of . Public ?'forks Director Supervisors Attn: Mr. Broatch affixed this 4th day of November . 19 75 County Counsel J. R. OLSSON, Clerk County Administrator By�� � � `cam Deputy Clerk H 24 12/74 - 15-M � Rondal Shackl s 00254 1 CLAIM PURSUANT TO GOVERNMENT CODE 905, 905.2,910 2 3 CLAIM FOR PERSONAL INJURIES: , 4 TO: CITY OF SAN PABLO and COUNTY OF CONTRA COSTA 5 6 This claim'is presented by LEONARD E. CHASE, ESQ., on 7 behalf of RICKEY JOHNSON. The address of Claimant is 5$4$ S ALPINE, SAN PABLO, CALIFORNIA, and claimant desires that 9 j all notices respecting this claim be sent to LEONARD- E',' ' • 10 CHASE ESQ. , 223 BROADWAY, RICHMOND, California, 94,04- 11 The date and place of the accident giving rise to 12 this claim is: AUGUST 22, 1975 at ALPINE and ROSEBEAU, 13 SAN PABLO, CALIFORNIA. 14 The name of the public employee causing said damages 15 is unknown. The amount claimed as a result of.this accident 16 as of the date of presentation of this claim is THREE THOUSAND 17 ($3 ,000.00) dollars. The basis of computing said claim is 18 ? as follows: 19 Medical expenses incurred and to be incurred. 24 21 Dated: September 15, 1975- 22 23 F I L E D =2D E., GHAtit 24 OCT 8 1975 Attorney for Claimant 25 223 Broadway J. R. OLSSON Richmond, California 94$04 CLERK BOARD OF SUPERVISORS Telephone:- 23 7-1624 26 ovr costh co. - 28 00255 In the Board of Supervisors of Contra Costa County, State of California November h. . 19 7-5- = In the Matter of Claim for Damages. Ms. Sheren M. Abram, 877 Madigan, Concord, California 94520 by and through her attorney, Mr. Steven H. Welch, Jr., P. 0. Box 4981, Walnut Creek, California 94596 having filed with this Board on October 23, 1975 a claim for damages in the. amount of $25,406.13; PASSED by the Board on November 4, 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: Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. Broatch affixed this 4th day of November 19 Y County Counsel J. R. OLSSON, Clerk County Administrator �, By ' n ^ Deputy Clerk H 24 12/74 - 15-M Rondaly Shackles 00256 F L E D OCT 2 3 1975 1 STEVEN H. WELCH, JR. G . P_ oMON A PROFESSIONAL CORPORATION CLM WARD SUPERVISORS A. 2 2065 North Broadway a �L COQ, c9�e-..co. P 0 Box 4981 3 Walnut Creek, California 94596 AC 415 937-4054 4 Attorney for Claimant 5 6 = 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 TO: THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA 10 11 1. The claimant's name and address are as follows: 12 SHER.EN M. ABRINZA, 877 Madigan 13 Concord, California 94520 14 2. The claimant desires all notices to be sent to her" 15 attorney at the following address: 16 STEVEN H. WELCH, JR. , _ A PROFESSIONAL CORPORATION 17 2065 North Broadway, P 0 Box 4981 18 Walnut Creek, California 94596 19 3. The date, place and other circumstances of the occurrence 20 or transaction that gave rise to this claim are as follows: 21 On September 30, 1975, at approximately 8:45 a.m. , 22 claimant, SHEREN M. ABRAM, was driving and operating her automobile 23 a 1973 Oldsmobile, in a westerly direction approximately 40 feet 24 east of the Orinda off-ramp on SSR 24. At said time and place 25 JOSEPH RUSSELL DI HIAGGIO, an employee of the COUNTY OF CONTRA COSTA 26 was operating a 1971 AMC in a westerly direction immediately behind "W or"CC STEVEN H.WELCH.JR. A r"arrusto.AL Microfilmed with board order Campo* so" tD'•NOATN CAG^DWAY (��� P.D.Box 4981 00257 7�_2 'NALNUT Cwux.CA 94596 a 1 � claimant, and by reason of the negligent operation of said vehicle 2 '} by said JOSEPH RUSSELL DI MAGGIO in the course and scope of.:his 3 employment for the COUNTY OF . CONTRA COSTA, he ran into the rear of 4 the automobile then and there being operated by SHEREN M. ABRAM, 5 which resulted in 'personal injuries to SHEREN M. ABRAM and property 6 damage to her automobile. 7 4. Claimant, SHEREN M.ABRAM, has received injury to the 8 cervical and lumbar spine, bruises and abrasions upon her entire 9 body, together with nervous shock to her entire system. In additio , 10 her automobile was damaged. 11 S. The amount claimed as of the date of presentation of this 12 claim is $25,000 as and for claimant's personal injuries, plus 13 the estimated sum of $406.13 for repair of her automobile. 14 15 Dated: October 20, 1975. 16 17 Sheren M. Abram - Claimant 18 19 _ 20 21 22 23 24 25 26 L"UZI" STCVTr: H.WELCH.JR. M�NOi[SNIONAL 2. " CCRPONATION 7015 NCATN RROAOWAY 00258 P.O.■O%1901 .",NUT CR[tR.CA 94596 I- -'7-4054 In the Board of Supervisors of Contra Costa County, State of California November In the Matter of Claim for Damages. Ms. Margaret Welch, aka Ms. Margaret Welch McHugh, P. 0. Box 130, Bethel Island, California 94511 by and through her attorney, Mr. John S. May, 2211 Railroad Avenue, Pittsburg, California 94565 having filed with this Board on October 28, 1975 a claim for damages in the amount of $75,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 4, 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: Claimant Witness my hand and the Seal of the Board of Public Works Director Supervisors Attn: Mr. Broatch affixed this 4th day of Nozrember, 19 7j County Counsel i nJ. R. OLSSON, Clerk County Administrator fi \` �,r l�Qr I D Resources Agency By'' � 'P 5hac - �1 - Deputy Clerk H sa ,v �tA ondalyri� Shackles 00259 i t t iN. ., F t L. E D= OCT 2 8 1975 lZcu�� 'CLAIM OF MARGARET WELCH, also known as ) �� R °LSSON MARGARET WELCH 2�lcHUGH, CLERK soA�,c� o� towaa:tQSr,TA CO.� co. Claimant, ) CLAIM .FOR �ERSONAL IaIJL IES VS. ) (Government Code Section 910) COUNTY OF CONTRA COSTA. ) ) TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: 1. Claimant's name and post office address: MARGARET WELCH, also known as MARGARET 1,MLCH McHUGH Post Office Box 130 Bethel Island, California 2. I desire notice be sent to the following post office address: JOHN S. MAY, Attorney at Law 2211 RAILROAD AVENUE PITTSBURG, CALIFORNIA 94565 3. The date, place and other circumstances of the occurrence or transaction that gave rise to the claim are as follows.: On May 14, 1975, claimant undernrent a trans-abdominal hysterectomy at the Contra Costa County Hospital in Martinez, California. While at said facility, surgery was performed by Dr. Roy Lichtenstein, Dr. Olson, and Dr. Hobart, and other physicians and surgeons whose names are unknown to claimant at this time. At all times relevant, Dr. Roy Lichtenstein, Dr. Olson, Dr. Hobart and said other physicians and surgeons,whose names are unknown to claimant, were the agents and employees of the County of Contra Costa and were acting within the course and scope of said agency and employment. Claimant is informed and believes and thereon alleges that the surgery and subsequent treatment performed by said -1- Microfilmed with board order 00260 i Dr. Roy Lichtenstein and said other physicians and surgeons was performed in a careless and negligent manner. The extent and negligent cause of claimant's injury was not discovered until on or about September 18, 1975, when medical records were received and reviewed by counsel. Said records reveal that medical negligence occurred during the operation of May 14, 1975, including the puncture of claimant's bladder and the failure to remove within a reasonable time a 4" x 4" bandage or sponge and a 1" Penrose drain from the area of the surgery. Claimant is informed and believes that said negligence resulted in infection and adhesions which resulted in claimant's further need for hospitalization and medical treatment. 4. The injuries sustained by claimant so far as known as of the date of presentation of this claim consist of: infection and inflammation which has necessitated the hospitalization of claimant; adhesions which have resulted in further surgery for claimant; numbness in claimant's left leg; continued abdominal pain, numb- ness in the right leg. 5 . Claimant ' s medical expenses to date, as far as known, are as follows: Tri-Cities Hospital Oceanside, California $4,776.20 6. Wage Loss: Claimant was employed as a waitress at the Boathouse Lounge, Bethel Island, California, at an approximate gross monthly -2- N40JL salary of $300.00 per month at the time of the- operation.. She has not returned to work as of this date. 7. The amount claimed as of the date of presentation of this claim is $75,000.00 which includes the above listed special damages- in-curred to date and such special damages as may be incurred in' the future. DATED: October 1975. SANDERS, DODSON, HIINTON' & .NAY BY - S Jbiw S. my Attorney for Claimant r{ t --3 00262 y i • In the Board of Supervisors of Contra Costa County, State of California November 4 , 1925 In the Matter of Denial of Claim of Riverview Fire Protection District Employees for Holiday and Overtime Compensation. The Board having received an October 281, 1975 memorandum report from Mr. H. Donald Funk, County Auditor—Controller, in response to an October 14, 1975 Board referral with respect to the claim of the United Professional Fire Fighters, I.A.F.F. Local 1230, on behalf of certain Riverview Fire Protection District Employees for holiday and overtime compensation totaling 521,172.09 plus interest and legal costs; and Mr. Funk having advised that inasmuch as said claim is not a liability of the Riverview Fire Protection District, it was his recommendation that it be denied; IT IS BY THE BOARD ORDERED that the recommendation of the County Auditor-Controller is APPROVED and the aforesaid claim is hereby DENIED. PASSED by the Board on November 4, 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, United Profes— Witness my hand and the Seal of the Board of sional Fire Fighters Supervisors County Auditor-Controller affixed this 4th day of November 1975 Director of Personnel r J. R. OLSSON, Clerk County Counsel County Administrator BY '�r J ��' / , Deputy Clerk Helen C. Marshall 002fi3 H 24 8/75 10M _ Y In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 In the Matter of Recommendations for County Jail Facility. An October 22, 1975 letter having been received from Mr. Jack Newton, Chairman, Contra Costa County Drug Abuse Board,. recommending suggested desirable physical space elements and the institution of certain programs for any proposed county jail facility; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Administrator. PASSED by the Board on November 4, 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: Mr. Jack Newton Witness my hand and the Seal of the Board of County Administrator Supervisors County Sheriff—Coroner affixed this 4th day of November . 197 J. R. OLSSON, Clerk By, f .c1 G , Deputy Clerk Helen C. Marshall H 24 8/75 10M 00264 - ! In the Board of Supervisors of Contra Costa County, State of California November 4 ' 19 75 In the Matter of Requesting Completion of Construction at 16 Orchard Road , Orinda Area. The Board having received a communication from Attorney Leslie A. Johnson enclosing a copy of his letter to the Building Inspection Department again calling atten- tion to delay in construction of a proposed driveway at 16 Orchard Road, Orinda, and requesting the County to take necessary steps to ensure completion of the project before rains cause slides of dirt onto adjoining property; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Acting County Building Inspector and County Counsel . PASSED by the Board on �lovember 4, 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: Attorney L. ,=A. Johnson Witness my hand and the Seal of the Board of 2150 Val dez St. , 16th Fl .Supervisors Oakland, CA 94612 affixed this 4th day of November 19 75 Acting County Building — Inspector J. R. OLSSON, Clerk County Counsel By J ' Deputy Clerk County Administrator Robbie GVtierr H 24 8/75 lOM 00265 in the Board of Supervisors of Contra Costa County, State of California - qovember 4 . 19 75 In the Matter of Subdivision 3956 , El Sobrante Area. The Board having received an October 24, 1975 letter from Mr. Gust C. gichandros , E1inark Homes , Inc. , P.O. Box 956, Oakland, California 946040 requesting return of cash deposited in connection with the agreement for Subdivision 3956 , E1 Sobrante area, which was accepted as complete October 14, 1975; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on November 4, 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: Public 14orks Director Supervisors County Counsel County Auditor-Controller affixed this 4th day of November, 19 75 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Rob ie Gu errez H 24 8/75 10M 002Vs In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 M In the Matter of Point Pinole Fishing Pier. The Board having received an October 241, 1975 letter from Mr. Chester M. Hart, Executive Officer, Wildlife Conservation Board, State Department of Fish and Game, calling attention to the proposal of the East Bay Regional Park District to develop a fishing pier at Point Pinole, and inviting comments thereon; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning. PASSED by the Board on November 4, 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 of Planning Witness my hand and the Seal of the Board of County Administrator Supe^"SOn affixed this 4th day of November , 19 M // J. R. OLSSON, Clerk By ��tP�"" c' _� Deputy Clerk Helen C. Marshall H 24 8/75 10M 00267 In the Board of Supervisors of Contra Costa County, State of California November 4 19 75 In the Matter of Contract with the Contra Costa Society for the Prevention of Cruelty to Animals. Mr. Warren L. Smith having appeared and expressed the opinion that an existing contract between the County of Contra Costa and the Contra Costa Society for the Prevention of Crueltyy to Animals (SPCA) violates the provisions and intent of Section 607e of the California Civil Code; and Mr. Smith having also expressed concern that under the terms of said contract the SPCA might automatically be paid $400 per month, even if services of equal value were not performed; and Mr. Smith having stated that the aforesaid contract appears to be illegal, questioned if it precludes any other society in the county from performing like services, and having requested the Board to obtain an opinion from County Counsel with respect to same; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Counsel for review and report. PASSED by the Board on November 4, 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. W. Smith Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 4th day of November , 19 75 Clerk BY Deputy Clerk Rondal Shack es - H 24 8/75 10M 00258 in the Board of Supervisors of Contra Costa County, State of California November 4 19. 75 1n the Matter of Complaint with Respect to Excessive Poise at Buchanan Field. Supervisor E. A. Linscheid having brought to the attention. of the Board a letter he had received from ttrs. Lillian Cook, 2830 Euclid Avenue , Concord , California 94519 , complaining of excessive noise from Buchanan Field due to student pilots prac- ticing take-off and landing procedures , and requesting that action be taken to locate these flight instruction businesses (currently operating at Buchanan Field) in a less populated area of the County ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Contra Costa County Aviation Liaison Committee and the Public Works Director. PASSED by the Board on ?November 4, 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 c: '4 r s . Lillian Cook Supervisors Contra Costa County affixed this 4th day of "November, 19 75 Aviation Liaison Committee J. R. OLSSON, Clerk Public Works Director By Deputy Clerk County Administrator obbie utier z H 24 8x75 loM 00269 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 7. In the Matter of Report of County Sheriff—Coroner with respect to Inadequate Jail Facilities. Sheriff Harry D. Ramsay having appeared before the Board and reported that a serious disturbance had occurred at the branch jail in Clayton during the early morning hours of November 4, 1975, which necessitated the transfer of unsentenced inmates back to the main jail in Martinez; and Sheriff Ramsay having advised the Board that he considered the present over-crowded condition at the main jail to be critical, and having outlined in some detail the interim arrangements he was pursuing in seeking relief therefrom, including seeking temporary housing for unsentenced inmates in the county jails of neighboring counties and in state institutions; and Sheriff Ramsay having commented that if other facilities are located and contracts are signed with other counties, the county's cost of housing prisoners may increase considerably; and The matter having been discussed by Board members, the Sheriff, and the County Administrator; and The Board having requested the Sheriff and the Counter Adminis- trator to continue monitoring the situation and to advise" the Board of interim arrangements which may become available to assist in alleviating the overcrowding and the cost thereof to the county; and Supervisor A. M. Dias having recommended that the matter be referred to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) for further review; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is APPROVED. PASSED by the Board on November 4, 1975• The Board announced its intent to adjourn this meeting to 3:00 p.m. on Thursday, November 6, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of saidBoard f S rvisors on the date aforesaid. c c: Committee ��em'e°rs County Sheriff—Coroner Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 4th day of November, 19 75 r, J. R. OLSSON, Clerk By ' ;����ti i r �'�r�:` j eputy Clerk Rondalyn (j Shackles �— H 24 8/75 10M 00270 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 75 In the Matter of Proposal for Monthly-Updated Human Resources Directory. Mr. Richard Stockwell, Assistant City Manager, City of Concord, having appeared and requested that the Board consider one of the proposals of the recent County—Cities Human Services Workshop for development of a directory of available services for use by public and private agencies in the County; and Mr. John Carpenter, Social Planner for the City of Concord, having presented the City's concept and the format for a monthly updated Human Resources Directory, and having submitted letters from various agencies in support thereof; and Mr. Carpenter having stated that monthly updating of such directory information is essential to ensure proper referrals, and having expressed the opinion that the county is the suitable level of government for the development and maintenance of such a listing; and Supervisor E. A. Linscheid having recommended that the matter be referred to the Government 0 rations Committee (Supervisors A. M. Dias and J. E. Moriarty, Director, Human Resources Agency, and the County Administrator to review and to consider the desirability and the cost of said proposal; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. PASSED by the Board on November 4, 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: City of Concord Supervisors Board Committee affixed this -It.th day of November , 19 75 Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator By Deputy Clerk Rondalynn' hackles t H 24 6/115 IoM 00271 In the Board of Supervisors of Contra Costa County, State of California NeyQm,hpr A . 19 7-�- In the Matter of Report of Director, Human Resources Agency, on Development of Human Services Decision-Making Process. The Board on December 17, 1974 having referred to the Director, Human Resources Agency, the matter of the development of a human services decision-making process; and The Board having this day received from Mr. C. L. Van Marter, Director, Human Resources Agency, a memorandum trans- mitting a report containing responses of city and county advisory committees on the question of whether a need for such a process exists; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Intergovernmental Relations Committee, County Administrator, and Director, Human Resources Agency. PASSED by the Board on November 4, 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 Director, Human Supervisors Resources Agency affixed this _day ofb�� 1975- County 975-County Administrator J. R. OLSSON, Clerk By �� G . Deputy Clerk Helen C. Marshall H 24 ans conn 00272 Hinman Resources Agency . Date October 30, 1975 CONTRA COSTA COUNTY To BOARD OF SUPERVISORS RECEIVED i S From C. L. Van Harter, Director - a C T -2f 1975 J. R. OLSSON Subj RESPONSES OF CITY AND COUNTY ADVISORY COMMITTEES CLEEM BOARD Of SUPERVISORS OW A CO. Reference: Board Order dated December 17, 1974, regarding the creation of a formalized decision-making process Attached to this memo-is the report of the responses of the. respective advisory bodies to the last workshop conducted on August 14, 1975, at the Sheraton Inn. As the Board will recall, by Board Order of December 17, 1974, the matter regarding the creation of a formalized. decision- making process was referred to my office for review. and recommendation. Subsequently, three workshops have been conducted, involving city. officials, unincorporated areas representatives, and advisory councils, in which the question as to the need for a decision-making process c-;as explored and input solicited as to the creation of a study committee to R make recommendations on same. As a result of the response, it is now important that the Board review and take action regarding the development of said process. I would therefore reco=aend that this matter be referred to the'Intergovernmental Relations Committee for review and recommendation as to the necessary Board action to facilitate the creation of this process: I would further recommend that in referring to the committee, consideration be given to including a small representative number from each.of the workshops in addition to staff from my office and the County Administrator's Office in order to insure adequate input as to the furthercourseof action. CLVM:ask Attachment CC., Arthur G. Will, County Administrator Geraldine Russell, Chief Clerk of the Board Judy Ann Miller, Allied Services Project Director Microfilmed wiffi board order oocy,70 In the Board of Supervisors of Contra Costa County, State of California November 4 19 —U In the Matter of Petition with respect to Traffic Conditions, Laurel Drive and Princeton Lane, Danville Area. Supervisor E. A. Linscheid having called the attention of the Board to a September 22, 1975 petition submitted by Ms. Karen MacVean, 331 Laurel Drive, Danville, California 94526 - on behalf of residents of the area surrounding the intersection of Princeton Lane and Laurel Drive, requesting the correction of certain traffic conditions at said intersection; IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to the Public Works Director for report. PASSED by the Board on November 4, 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: Ms. Karen MacVean Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this Lt day of �TQ=2her, 19 M Director of Planning J. R. OLSSON, Clerk By �•z.iC �i,Gu� ` , Deputy Clerk Helen C. Marshall H 24 8/75 lOM 00274 I 331 Laurel Drive Danville, California 94529 September 22, 1975 R GE I V - - Mr. Edmund Linscheid I N 0 V 4 1075 j Contra Costa Board of Supervisors J. o�ssor, 651 Pine Street - t ao of sur�avisosts Martinez, California e cosy Dear Mr. Linscheid: The undersigned persons are residents of an area surrounding.• the intersection of Princeton and Laurel Drives in Danville. Many of the undersigned have had occasion to call the Calif- ornia Highway Patrol to request their services in an attempt to quell the speeding cars on Laurel Drive, particularly on f the section where it runs east-west. CAP records will veri- fy the problem. Our children are of all ages, however, the majority are in �m the 3-8 year bracket. It is because of these young children ; ... that we write. When it becomes unsafe for an adult to cross the street, it is definitely unsafe for a young child. -" Our problem consists of two groups. The smaller problem as f regards speeding is with the young people. Several of us I have spoken with one or more of them regarding speeding, and almost without fail they are courteous and cease speeding. The larger problem is with the "older" generation, the parents of children that do not live in our immediate area. Laurel Drive is used as a through street access to and from downtown Danville, Charlottewood School, and the Sycomore ' and Brookside developments. One can speak with the adults, but results are minimal. t ` Occasionally we have what passes for a minor "drag race", these occur after dark which makes it doubly dangerous. This letter is not meant to be a complaint regarding the ri- ding of motorcycles along the railroad tracks that parallel Laurel Drive north-south. It is impossible to think that the Highway Patrol is capable E of standing 24 hour duty on our street. Therefore we have ' two possible solutions to offer, they follow: !!t 1. The most preferable is to make Laurel l Drive a dead-end street at a point near the 680 overcrossing. f� 4 C.e. Microfilmed wiN board*ordec t 00275 - - - - 2 - ! i t 2. The second alternative to our problem is the installation of a 3-way Stop inter- } ! section at Laurel and Princeton Drives. The persons on whose property the signs would be located are in favor of this, i• and have no objections to the installation. I Three signs are recommended, because the ! intersection is partially blind and lack ' of control in any direction would not pro- vide adequate solution. Concurrent with the installation of signs, would be a con- centrated on centrated enforcement effort by the Highway ; ' Patrol. The placement of the speed limit sign has had no effect on the c problem. The California Highway Patrol has made efforts to , enforce the speeding laws, however, in so doing they feel, and � . have so stated, that they too create a dangerous situation. Additionally, it is well understood that the Highway Patrol t. : has limited manpower with which to cover an exceedingly large area. It is for this reason that it is requested that the Board of Supervisors in conjuntion with the Contra Costa County Depart- ment of Public Works, Roads and Transportation Division coop- .erate with us in alleviating_ this problem before an innocent F child be ecoms the victim of lack of_concern_by our public of '•:_ - - ficials. Please do not lea atht • debe the motivating force t behind action on this problem. Copy: Department of Public Works ::: ' Roads & Transportation , . NAME ADDRESS ti(i{ - • I a 0-02'76 i Addendum: It was brought to our attention during. our meetings concerning this matter, that the County at one time had made the suggestion of closing Freitas Road at one end. According to smme of the t original homeowners, this was presented as a solution if traffic became a problem in the area. The closure would very definitely help to some degree in controlling the speeding traffic from the Sycamore Area. _ 'We would very much appreciate your comments on our problem, and any actions you are able to take in ` x solving it. ".Ain r. 00277 i I - tot 12 , 6 `1\00 9jwr cue -i,_,, cn • -,► ,�. L 06, �- t ?VICAl 1046 614a R 00279 A.,L Cl C-i r \ -.,�.0 �\�J :;-�v�Z'�C-l�J., i /`�NS..Jc..L � JJ Cv�•`"r'1. �fd�.S �r � II�G s / �%'!�/C�'%-G�✓ 6 T /�ii'l✓lJ�l;/�i i !Din t /J ._1�, �cc y � 00;280 2 - • 1 2. The second alternative to -our Droblent is the installation of a 3-way Stop inter- section at Laurel and Princeton Drives. k The persons on whose property the signs i would be located are in favor of this, i• and have no objections to the installation. Three signs are recomirended, because the intersection is partially blind and lack cf control in any direction would not pro- l vide adequate solution. Concurrent with the installation of signs, would be a con- centrated enforcement effort by the Highway ! Patrol. t r. The placement of the speed limit sign has had no effect on the problem. The' California Highway Patrol has made efforts to enforce the speeding laws, however, in so doing they feel, and- rave so stated, that they too create a dangerous situation. - �- Additionally, it is well .understood that the- High*aay Patrol has limited manpower with which to cover an exceedingly large area. } It is for this reason that it is requested that the Board of Supervisors in conjuntion with the Contra Costa County Depart- ment of Public Works, Roads and Transportation Division coop- erate with us in alleviating this problem before an innocent . child becomes the victim of lack of concern by our public of- ficials. Please do not let a death be the motivating force behind action on this problem. Copy: Department of Public Works Roads & Transportation NAME ADDP3SS //' z�•�/.inr-� .3��? /ia,.�.rc� ofif. l4.%Strr,,rGG:� LG �C c'��� •�-/. �� .�Y3 ��,csc.�r�`ssv�Gs,..., .(��ud t'�� LQ� .. � 0098i • 'i 2 2. The second alternative to our problem is the installation of a 3-way Stop inter- section at Laurel and Princeton Drives. ' The persons on whose property the signs would be located are in favor of this, 1 and have no objections �o the installation. Three signs are recozamended, because the s . intersection is partially blind and lack of control in anv direction would not pro- vide adequate solution. Concurrent with the installation of signs, would be a con-. centrated enforcement effort by the highway" 4 Patrol. The placement of the speed limit sign has had no effect on the- problem. The Califoz-^ia Highway Patrol has made efforts to enforce the speeding laws, however, in so doing they feel.. -and ; have so stated, that they too create a dangerous situation. Additionally, it is well understood that the Highway Patrol has 1_r•ited manpower with which to cover an exceedingly large ==. area. °- - It is =or this reason that it is requested that the Board of Super:_sors in conj=.tion with the' Contra Costa County Depart- ment of Public Works, Roads and Transportation Division coop- i.-•= erate with us. in alleviating this problem before an innocent ;:•: child becomes the victim of lack of concern by our public of- ficials. Please do not let a death be the motivating force behind action on tYiis problem. i•T Copy: Department of Public Works s : Roads & Transportation - NM ADDPXSS I � � 2 - 2. The second alternative to our .problen. is the installation of a 3-way Stop inter- section at Laurel and Princeton. Drives. The persons on whose property the signs would be located are in favor of this, and have no objections to the installation. Three signs are recommended, because the - intersection is partially blind and lack of control in any direction would not pro- vide adequate solution. Concurrent with the installation of signs, would be a con- centrated enforcement effort by the Highway" '- Patrol. The placement of the speed limit sign has had no effect on the r problem. The Califo^_:ia Highway Patrol has made efforts to enforce the speeding laws, however, in so doing they feel, and .. . have so stated, that they too create a dangerous situation. `= Additionally, it is well understood that the Highway Patrol has limited manpower :pith which to cover an exceedingly large .; area. It is =o= this reasca that it is requested that the Board of Supe=sors in conju.tion with the Contra Costa County Depart- ment of• Public Works, Roads and Ttransportation. Division coop- erate with us in alleviating this problem before an innocent- � child becomes the victim of lack of concern by our public of- ficials. Please do not let a death be the motivating force behind action on this problem. Copy: Department of Plablic Works Roads & Transportation NAF4 ADDRESS -bet ` 'OV77 �/-a_,� t% I mss'✓,,� L'r`- 24�1 1.6-J �✓�Li L' C C ;%�17C�.f c�J Cz t ct kL-&LL(— -77 � 4 I � �jf �i/-�wJ � Imo' ��G•' �f ` • S �/.',,t kGG�rin. �( %� •C•LC."G�-ACL C�, 00; 80 :. 1 In the Board of Supervisors of Contra Costa County, State of California November 4 , 19 In the Matter of Request for Investigation of Alleged Discrimination Against Black Family Carehomes in Contra Costa County. Supervisor E. A. Linscheid having called the Board's attention to a letter from Mrs. Ocie Anderson-Tatum, President, Richmond Chapter, Society of California Carehome Operators, alleging that discrimination exists with respect to- placement of patients in Black Family Carehomes in Contra Costa County, and requesting an investigation of the matter; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency. PASSED by the Board on November 4, 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: Mrs. Ocie Anderson-Tatum Supervisors 1721 Giaramita Street affixed this th d of Nove ber . 19 Richmond, CA 94801 �--_ ay _71 Director, Human n J. R.,,OLSSON, Clerk . Resources Agency By �� �. 11 ..c�U_ f . Deputy Clerk County Administrator Helen C. Marshall H 24. ens 10M 09284 • 1 V • 91 - t N 40 0 a y i• .a i N O J3 (� 400 0 000WN M 04 N WN P10.� 0000 tVOM 0 EnscW U N C :o r-+ 8 . 0 m � _ x � ~ �p V 1s O W o E, a■ .4a4) .4 9loa �� a = us r c3" a PECEIVE OCTOBER 10, 1975 > E. A. LINscHEzn 1975 SUPERVISOR _sror� 0� �45 CIVIC AVENUE 0- svaE I�PITTSBURG, CALIF :..Deoury SUPERPISOR Linscheid; We are asking for your assistance in an immediate investigation into the discrimination of the Black Family Carehomes in Contra Costa County. Community Services Section. a State Dept of Health Agency, holds the con- tract With Contra Costa County for the Placement/Referral of Mentally Al and Mentally Retarded Patient/residents to Family Carehomes. - C.S.S. has consistently refused to fill the vacancies in the Black-owned Care hones in this County. We have repeatedly written and called C.S.S. Placement/Referral Agency at 232 Broadway..Richmond, 94804, and the Martinez County Hospital (J Ward Placement) announcing our vacancies. These vacancies have not been filled, although this Counties Psychiatric Wards' are so overpopulated that the Patient7esidents are being placed in Alameda and San Francisco Counties Family Carehome Facillities. The Family Carehomes are solely dependent on C.S.S.. (vis-a'vis• County/C.S.S. contract) for the placement/4•eferral of Patient/residents; hence our efforts for equal and non-discriminatory Placements has sofar been futile. Knowing that your Department does not condone- the discriminatory practices being perpetrated, and that all of us realize discrimination is costly, we hope to hear from you as soon as possible. THANK YOU RICHMONDcS l� Mt7��OME!11� L-Y1 PRESIDENT• offt�• TELEPHONE: (141S) �7 "- e l D cc; contra costa county board of supervisors cc; state dept of health ���,•_-¢�, • cc; mental health ass, c.c. county U� cc; rhoda pearson duckett, state president socco 00286 And the Board adjourns to meet. on o 4,227, at _.300 P111 , in the Board Chambers, Room 107, Administration Building, Martinez, California. f ^ - J S W. N. Boggs , irman ATTEST: J. R. OLSSON, CLERK - Deputy _ r ' t s e _ , 0028'7 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, NOVEMBER 4, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of October. Declared following numbered ordinances duly published: 75-39 through 75-42. Approved personnel actions for County Counsel, District Attorney, Health Dept., and Sheriff-Coroner. Approved appropriation adjustments for Richmond Municipal Court and County Administrator •(Plant Acquisition). Approved internal appropriation adjustments not affecting totals for Public l•:orks (Road Construction, Engineering and Administration, County Flood Control, Aid to Cities, County Garages, CSA R-G, CSA R-7, County Sanitation District 7-A, County Sanitation District 19, Flood Control Zone 8-A) and Contra Costa County Fire District. Accepted Offer of Dedication for recording only from E. and H. Schwarz required in approval of MS 91-75, Danville area. Authorized placement of ward of the court at Stanford Lathrop home, Rancho Cordova. Authorized Auditor to initiate legal action in Small Claims Court against Ii. Greer. Authorized N. Rodriquez, Chairman, EOC, to attend Affirmative Action Workshop, Burlingame, California, Nov. .5-7, costs to be charged to Federal funds. Exercised option to extend lease with•R. Barrett for use of premises in Lafayette by Public Works Dept. Authorized Sheriff to dispose of certain records over two years old. Authorized relief of cash shortages in accounts of Mt. Diablo Municipal Court and Walnut Creek-Danville Municipal Court, and corrected prior action in account of Dept. of Agriculture to provide for relief of $4.97 Accepted resignation of C. Iiyar:a from Family and Children's Services Advisory Committee and appointed M. Steinkellner to fill unexpired term. Authorized Sheriff to sell surplus hay yielded from agricultural program at Rehabilitation Center. Denied claims for damages filed by M. Welch, S. Abram and R. Johnson. Authorized provision of legal defense for Judge R. Duggan; West Judicial District, in connection with Superior Court Action No. 157108. Adopted certain forms as requested by the Assessment Appeals Board. Recessed into Executive Session at 9:40 a.m. to consult with its representatives in connection with discussion of salary matters. Fired Dec. 9 at 11 a.m, as tine for hearing on appeal of G. Scrimgeour from action of the Board of Appeals on Application 2103-75, Crockett area. Fixed Dec. 9 at 11:20 a.m. as time for hearing on proposed Seismic Safety Element of the County General Plan. • Declared certain Fish and Game equipment as surplus and directed it be •sold to the City of Martinez for $350• 0ozes November 4, 1975 Summary, continued Page 2 Awarded contract to G. L. Hasenpflug, Inc. , for repair of Christie Road slide damage, Rodeo area. Authorized Chairman to execute the following: Contract with Bay Area Quest Program for residential care of sentenced female inmates and probationers; Extension of agreement with IBM for lease of machine components; Agreement with Boeing Computer Services to provide assistance to County personnel in design of new Mental Health Information System; Contracts with C. Becker, M.D. , and J. Bauer, C.A.C. , to provide staff training in alcoholis.n; Contract with R. Reubin, Dr.P.H. , for training service at a Suicide Prevention Workshop for Social Service staff; Contract with West Contra Costa Community Health Care Corp. for verification, grievance and disenrollment services for County Prepaid Health Plan; Community Development Block Grant Project Agreement Nos. 10, 16 and 29 with the City of Walnut Creek for FY 1975-76; Contract with Comprehensive Health Planning Association of Contra Costa County for coordination of County emergency medical services; Contract with N. Satir for Pre-Retirement Counseling; Contract with P. Rebillot, Ph.D. , to provide staff training in Psychotic Process; Contract with State Dept. of Health for outpatient detoxification and residential drug treatment service programs; Application to California Public Utilities Commission for an order to authorize reconstruction of the Waterfront Road (Peyton) Overcrossing at Southern Pacific Railroad. As Board of Directors of the Contra Costa County Fire Protection District, authorized Chairman to execute amendment to agreement with C. J. Simms Company, Inc. , for fire hazard abatement services to modify term of agreement; and approved contract documents submitted by said district for fire hazard abatement services and fixed Nov. 18 at 11 a.m. as time to receive bid proposals for performance of said work. Granted appeal of San Ramon Heights Homeowners Association from Board of Apj;eals conditional approval of request of L. Larson (LUP 2074-74) for establishment of mobile home for temporary occupancy, Danville area. Authorized Public Works Director to proceed with preliminary negotiations for proposed park acquisition, CSA R-7, Danville area. Approved photocopy rates set forth in Administrative Bulletin 111 and those established by law for special reproductions, and authorized County Administrator to amend non-statutory rates as necessary. Certified that EIR for Oak Road Widening Project is in compliance with CEQA. Approved Traffic Resolution No. 2155; and rescinded Nos. 1437 and 1490. Acknowledged receipt of :report of Director of Planning with respect to planning applications in the eastern area of the County. Fixed Dec. 2 at 10:30 a.m. for hearings on Operation and Maintenance Assessment Rolls for Reclamation Districts 2025 and 2026. Denied claim of United Professional Fire Fi-ghters, I.A.F.F. Local 1230, on behalf of certain Riverview Fire Protection District employees for holiday and overtime compensation. Authorized Director, Hunan Resources Agency, to execute contracts with certain Fee for Service physicians, 'dentists, optometrists and podiatrists utilized by County Medical Services and County Health Dept. Authorized discharge of Building; Inspection Dept. from accountability for collection of certain small accounts receivable. 00289 November 4, 1975 Summary, continued Page 3 Adopted the following numbered resolutions: 75/863 and 75/864, -accepting as complete improvements in Sub. 4325, Rodeo area, and Sub. 4177, Danville area; and declaring certain roads as county roads; 75/865 through 75/070, fixing Dec. 9 at 10:45 a.m. for hearing on segregation of- assessments in the following; Assessment Districts: 1959-3 (East Richmond FleiGhts) ; 1964-3 (Ar.ador Valley 1later District) ; 1973-11 (Danville Off-Street Parking); 1973-3 (Bishop Ranch-San Ramon) ; 1962-2 (Round Hill Estates Unit #2); and 1961-7 (San Ramon Heights); 75/871 through 75/877, authorizing changes in the assessment roll; 75/878 through 75/880, authorizing cancellation of tax liens on property acquired by public agencies; 75/881, authorizing cancellation of taxes erroneously levied; 75/882, authorizing cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies; 75/883, authorizing County Counsel to file disclaimer in Civil Action 50680 RFP-- Parcel 579 D, Port Chicago area; 75/8811 , authorizing extra compensation for engineering services, Assessment District 1972-1, Country Club Drive, Moraga area; 75/885, providing for a uniform allowance for certain County employees, Animal Control Division; 75/886, proclaiming week of Nov. 17-23 as "Alcoholism Awareness Week"; 75/887, approving certain institutions as depositories for use by Social Service Dept. in depositing excess funds (belonging to dependent children of the court) in interest bearing accounts; .75/888, approving 114-10" work schedule plan to be used where implemented for County and district offices, County Administrator to have authority to promulgate regulations implementing same. Referred to: County Administrator letter from Contra Costa County Drug Abuse Board with respect to certain recommendations for proposed County jat-1 facility; . Contra Costa County Aviation Liaison Committee and Public Works Director letter from L. Cook complaining; of excessive noise at Buchanan Field due to practicing of student pilots and requesting that flight instruction businesses be located in a less populated area of the County; County Counsel request of W. Smith that contract with Contra Costa Society for -the Prevention of Cruelty to Animals be reviewed; Director of Planning letter from State Dept. of Fish and Game inviting comments on proposal to develop a fishing; pier at Point Pinole; Public Works Director letter from G. Nichandros, Elmark Homes, Inc., requesting return of cash deposited in conrection. with Sub. 3956, E1 Sobrante area; Acting County Building Inspector and County Counsel communication from L. Johnson, Attorney, requesting County to ensure completion of construction of proposed driveway at 16 Orchard Road, Orinda; t Administration and Finance Committee (Supervisors Linscheid and Kenny) matter of recent destruction of certain facilities at Clayton branch jail; Public. 11orks Director petition submitted by K. Mac Vean proposing certain traffic safety measures on Laurel Drive, Danville; Director, Human Resources Agency, letter from Richmond Chapter Society of California Carehome Operators re utilization of Black Family Carehomes; Director, Human Resources Agency, County Administrator and'Government Operations Committee (Supervisors Dias and Moriarty) proposal for monthly updated Human Resources Directory; Intergovernmental Relations Committee (Supervisors Kenny and Linscheid) , County Administrator and Director, Human Resources Agency, need for development of human services decision-making process. Authorized self-insurance by the County of public liability risk, execution of investigation and adjustment of claims agreement with George Hills Company; and authorized County Administrator to execute endorsements extending umbrella public liability insurance policy to January 1, 1976. Adjourned to meet Nov. 6 at 3 P.M. 0!p90 t$ ; r.,,- .-.. . , t r x x tt - s w a r G ry �, x s. ." ,s X sir '� say 3 .+ 4 j i3�5 .r'ewry x' #"q'^t 7,�"q `..7 r yrs i s � x ,,"4,3'r, ,�. s a`�ry as'"� .y t r., ys <#.t,i y - i u, .-;a xk a..f' i iI-,w" ,,,'t r -�^z, `'sk '"`s5, r R `� '�` � rA.� � "�# „}rt»°x" -`"� s "'s'r., v s F �,kk 3 z s ' 7 ,ty .sem'° ' 'a ' m .d x t.tx x tx '111, s<`a. fs4 �. e r tr- 4 t, ra" `xd,x. r'�z.,. w+ `" "F.r" ' �f` � �x.„ 1. c 1 s ': s x> r,_ zi . ..�,t "Frr..;� /' t ,. - ,,,r a �,f„, 11 . f ;+' c. k r ? "*`+'^' }-- t'" y,4� �r�Gfi' 3>`" N� :3tr'' 4 Ju ti't >< h s^'x. ''f +'" „+'✓ r& .! ,.f+ ..x, 'u.4.+r =rlt.r x „ .r.. s,.{ Y J t y s `+ ',`�,T.z°`v5 a a" ,? k ps 1 }i'?at q i $ s.�3.`y�4 ,rYu `'1".x r "C,�k a.^x r zt 'xa`'= ti....a 5 + t ; c a � T" A+ 'C"45-r„ ila;X I ,ill 'RE x i r "k s. r .<'xa'x5, .s.L s.,* x $r S.ay. � "' APOL r. i+ t a * u -*`: t 'l,'fir �'�R 'r�'�� � 7 3 ,;y a r 3 s s Tn %. ,` , r 4,` t#^+ # 1 mA'ka "'y, _f Et. ^` "`" r} r s '.t'' I a, ,,, ., � F x "'"d^, �x`"y.�v¢'...,��`',- , y'd �, ,.�, >w `'{ <.x r^ a ate.�-c,r^a r , yy�' x' +. tO i3"f `p ° - t y f a } ""r'Y.b•� �� �jLy+�J' N' 11 x' sdS "( a- 3 s S s,e, r x"'rsM+.,r^r' ++ �' _ r- "lw Y v., y. F 5 a 'c ,rcr r �i r•zd' ,� r y 4, i i r 'i x r 4 s2 t, t< r°t r v } n c v.¢ '� �'t 'Y y 't am—ME r llle rS"1. `�hi,�.�e�.3. Yysr�yv'`'�`ss '`"lr,r+k t, Kt! �< it ,z 7 - _ _ .-''a1,4�11j'a= � tsr'z'` � z,. s ME " /, d0 CL1.1m6Ylti s F '� s *7 :•', Si F S hY � k-, F, - �i eVe� a'✓.' ��� 3 ms of n2`'�t. -y k`{"" y 11 t Consist of 290 page �11s11 r ST'r- 'F• - ? d&11-ata, �'. `E. �' ". - � i �to17,11, Tk aC.S s4 b tSk yrr` �"I 1 74�'twK r 1 J 4 LC d v' A `L qwo '� �` j ' tiN 5�;P,--;, tit '4 '1 ^M f z 1 `a L-, 3rz``z�ay s,iCyy r �,} r' z"y%fy % �.., x�� � vat r F _:e, ><+'r'>'.rr ,v'�f`^E` Fb "`4s} ri �{ � -F y,- fis-gt.�r3 �r y,? v s rT ss r� 'a "'°y's�5 ;.� ,x{;� ,: "F Y lb ' -Z:,4^ � f z e5Pk ,,�,,,'� A ,"a L ti ,1 '.x x' sr I T § x 1 ? '117 ..t"a 3 '�''t,, w .' �" r'. 5 x ^: y. s ' t r "x ^sry 1 ,�a aT 1r r 4Yc'JT`v °'"' "`is"``s 4i1�r '1 'r- 4.r r .F- x '� _ v, .e ,y,ds'z x. t p. � 3' p•.;"L'r ,, k c- xw ~r k .s a` tx n ?z�� ^+5. `"an.tr ^d+i., i� ,J + '� r P 4` 's Y `,�„. Ft-i a> a'^,. *r z^�'.. I}E, ..' .�,�I m r+s u r �r `� r r kh. r ,. .x,.,a s' ',s date - `a " *.e L "x-'7 20 a K v u Y s .� } } .y.. +' < <, t�z ,r z,.3' r'fi2't5.a'�� ' 5"r "s''o,..''a ;. yss+. '�+ i E 7.'f'4� -+'n is ; < a''v .cr'y >,' .r - > �' d' 1. ;�+ F :fin"�.!r .t #s. ," : ly ra. �: n t Y ,u�,4 x f ,,,1.,? r:_",; � ,Y.a � :v. w N. ,C x... k s_�- z s =.`' , tf" ii't. z a *c i *' '� { '•4„r iT� ,y?�+''7s -a Y +S ,rvy v r ., t - , as, ,sr,�. r t r� S S'4'- �"r3.N` �aM e x '"t k o ,t ¢f r r „n, s '. s r d 4,t 7 �2y3.^ ; r�'M ' ".:l 4 t L ➢ .,y h. x . 3 p YT .fy"a uH.. �,t, { aY, r J ✓ - z„ t _ r'2, y t 2? �" ^� " °'r. xs z4 �*as a. ,,.,. ° 3a a � +F,+�' }x 'v wx, a €i , d r if t'" a.. f -*'r .,~s} `i ai"`" , a� x`°. '-' S e _ t +..`s `w i f,.-+, 11 3., er-. s x t r;c"4 jP "- '"�.;T_A,'k'a-r t at aifi r uv ..x 1 ,x .s 1 a y?F r ; y{"`.�„1 t s s. '� "` a' P , 4d w b `Yl �"w'r �+ ru =,� fs { �, "S A.yr,T� : Y 1R �y, "Y.r+p y. tv"' Z {P'HJT ti � T•r � , i ' r t"v v Shy r`''` sa w"!'S 'k' t -'-!fi ^i ;. 3 "' `' 3 s5„a`� ,l zzf W 's" �c.. w* *;�K,e y ,, Ec+,sy" `.:�'." A`�i,:,, -7 z -xY'd.sr. � � k; Wit,', -c,t "`7'``: s �' �'c•�"'sx"torr ''�'«, `�+ "G �"" t '4 .r «^ #, ,7,x rr -st. r ', y s v & w x k w rjov r-�K.�. ;''.5 C 4{.`..r. a "•`V.�S -t f + } g.l'��. " j z -'p,�.E`:"`wti 7 i vim;,:".' s' .,"F, Ills4' Y *:X � �t r a lr r z E'.3"" y 4.-y�, - ax ! .ry £ a -rx7J" 3:c.. `+Gt: r'3 x 4i. a`'r < x t vx v'?� t r a � C - ti ;g „�� _r,,,, K, .�r x' �3 x")w, ,x^` -�` z t s ta. y r - m �' .ar .xy' .t,a'. 4,s"c"+ry_ r`>` s,r'r=�"i.-'"^A°S. 'E` x v `: i 1 r r r x z r - r � a� ;-VR # �.�`Yta"1,-� ' 3 rs r�2 �^ x -2' .+r<5. K-... d a r.r' ," , r,ice1 ' ,r"'Sr-sr }�y"r `4 n. 1.,,,.} { i er F 3 t } .?.K {++f9 CW'. �s'x;1'G � �., .- .&Y.�^ - 11 "+ .+ 7 f fi t crk. s Xx< x, a +" 4 -,e 'a'�. .v i "h k t', .Y`5 s - a K 2 ,t 5` p,r 1{ t.�'�fi'`'rG'-°' htlrNf. ,-r"WA Am S 'x1 3'`x vF a£ _ r y s s r,. _"' t x c *.' '�' 2r's�as'`� a w"+. �`L xn* y NO " 11 , -^x-,'' <� 3 �7 ,v.. `` d '.y '� >" Y <^- r x ,c+f e "'} {-7 `. a~d�'rt �`r''Ny'" ` .��.� v��� '6�! 1 `,y .}t el ,x `{ .c;t> i t 5.J--.'.t n t z xr rx r �':4 trT ^`4� r� fi'''� 5.E7 e f ia, a r ,3•^�,"',. r ,.4,..,z.ti ,� 5 '{, x, °t #+~`xt tr,J�-d ✓ i *4zr1 e � ,' �w+ s h Ont.. r a5. "" y: .a d j t "'r,,"I.ra, x o a: I �- >< + k a,5- ^r t,,.: Y' '�'2 ti+�"ax � � 3�`` ' rr.r r d x t t :< A 3 ,;. a i - - 'x E ate - 'Ycs.,,- d "` `7° t �' " z "x s `,, r 4 a,,,-.a �. ,�f' c}" '}••,moi Sr`s `� R «t 4 t. 'S-`"c.,.,r ,.,,,e r s t '1?�,em, Fro r .+�+r^''jW` 'a 5, .t _. x t' '. } a n d x z _ r k r �, s 'QST^-'<xi'�ts Y ro cy a <= r fs xz r i �, i t�;�txr} t r i `'k` .t �, .,a w+} o-•3#xy1 a. LT,i3 t .tr .Y I�:s+", j P +f1 ° 3 s r dr, t r+h„ er d 'Kx `:n t f i ,� t. 4 3N atr�,'�r S- P "' ,a�-<3 Y q,El r�`r.. 7#' 3'h• W S v 2 ,x: ',ui x S 7',.. W .r' t 'x sMu Mta F . .'E"'t v` 'S`xr} �5� ' y Z,,. '^` r,.z k,.Y" 11 ,'� * Y' y ,« , t 'S r'z 4 ^" r ' 'xt '' 'at y{ya, r :+• 1 11 4,1}f's^v 4 tr c v�,Y�,,� " }.t S 1 r-.xr M 5 's ' `r it Y+. ,n .} ri, 'xr�'.ti"ef .�c`r { r trx zi. `k 3 dh..� #^ tr,�.x-sx. t .z x,w r� ..7 .r ✓Y" r,..i iS -a.rf, „z �' ni a x ,y F'tc ,- . r,,'r� A„ S: r '} ..arx tRol �." a v"rs Y{ ?., < - �' �+, f.a•{� �`�?" '�-' �n'k q�isy�� rl'x ,... r'ax '� a J r ..,x r a - r. x `"ii r' "'�,`r!*' S'`+." r r �� 4 �' N 5. 4 a : t k. k v �f s r Nr .}x*,xc .fit; N. e t . v 4� 11 r h ,i t ti c'? � ,� 1 >? f s,.A, ata« r ,fr},r„err.., y'£ 1d „a."s 7 z str< dw x'^'"".y^. a rs '..x r• *`: �, ,a,«+s,.` yr~g ..d'f'µrm �!ir "�Aa y 1 r -� :< r.: r- 7:. t .,, E.d w a a 7wr'4'>+p'.Tf N y C3'' ,! "t "'f '*Y - t x �. 1 / d q 3' '`�' dTT ''L `-4 r �N r - 11 - H 1 l Y ,y 5# .x'.t y 'S A - J r e t ` f 4ks �. r p �" `i t "� �{ r .�{ 6 y 3 r r� S d 'fYM> � '«d i A �� f d ' "E- s..,.-'+ t rev ' r a r * r y : V cam,. a11 I SM, � �` gym"' � +mkv " ` � _. - .. 1 r a ca- v _