Loading...
HomeMy WebLinkAboutMINUTES - 11121975 - R 75I IN 5 � , sus NOVEMBER WEDNESDAY .� ,1�-�� , :�I I � I I I I I � "I I. I � , ;- :-,:�'�:��'.,,,,��-:-�" ,!,.� ,�` I . - � : � � . I � � I I . . � , I , ., �� —.- , — . .. I � - - . � � - ��-,- I-- — "� , I � I ,f-�- -, r- "11-1-111-1 : I �� . I ., ---o 1—',�� , 11 I I I I — ,� ,� , -,��-, ':... ----—`� ., I � —— � . � I 1. - , I - . , - - . . ., �� I,I--, �I I I � . I I � . I I I � � - I � I I I . � �'. - - �-- .;I -,",-� , ----111 — , ,;. 11- :--':".,,�,�.� . I 5,.,: I-, ��-�- � I . I �� . I � - �,� ," ,.1 ,- — —11 I I . . . -- , '. 't-1�f--- , .I I I I ,--� �' �,�:,�!.'"' I ` -".,-,. " I, , THE BOARD. OF SUPERVISORS MET IN=;ALL, ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTTON. 2lE-2.402 IN REGULAR SESSION AT 9 :00 A.M.�, �VEDNESDA.�,i NOVEMBER 12, �'� 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING,, ; MARTINEZ, CALIFORNIA. - EII Chairman W. N. Boggess, Presiding:,: Supervisors J. P. Kenny, A. M., Dias, J. E. Moriarty. �, ; ABSENT: Supervisor E A: Linsched. ChERK: J. R.' Olsson, represented' by Geraldine 'Russell,;,, Deputy Clerk. II The. follgwing are the calendars-,for .Board ; consideration prepared by the Clerk, .County -A.I 111strator, and,.Public ,Works Director x flzlu x s r - - t t r t.r t , t N t a ,< 1 r 4' 6 fg L. �� ;- s x _ t. .� s e. ,- t 4 'fix"�, �^` !a k¢ 11" T k-5 Z; f Y 1 a ? x Y s .v t t 't# u .- -, _ - s J t. 'r f wd - i JAMrS P. KENNY, RICHMOND CALENDAR FOR THC BOARD OF SUPERVISORS WARREN N, uoGGES: 1'.T IIISIRICI CHAIRMAN ALFRED M.DIAS.LAN PARLO7 JAMES P_ KENNY 7340 DISTItIC:T CONTR A COSTA COUNTY VICE CHAIRMAN JAMES E. MORIARTY• LArAYCITE JAMES R.OLSSON. COUNTY CLERK 'IID DISTRICT AND FOR AND E%OFrIC10 CLERK OF THE BOARD MPC. rFRAI nINF. RIISSEI.1. ATN DISTRICT r CHIEF CLERK EDMUND A. LINSCHCID, PITTSOUNO BOARD CHAMBERS, ROOM 107, ADMINISTRATION BUILDING 7' 7 bTH DISTRICT P.O. BOX U11 We Ha„'�'V A Ne,A, rnrepiione MARTINEZ, CALIFORNIA sassy Numl,er 372-2371 2371 NOVEMBER 12, 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 memb _,s, 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. Consummate purchase of real property located at 1236 Escobar Street, Martinez, for County Civic Center in the amount. of $53,820. 10:45 A.M. Ms. Elizabeth Theresa Skaggs will address the Board with respe^t to General Assistance policy. 11:00 A.M. Mrs. Ionia M. White wishes to discuss the status of the Health Systems Agency for the Alameda-Contra Costa Health Service Area. ITEMS SUBMITTED TO THE BOARD Items 1 - 8: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of penalties on 1975-1976 unsecured roll. 2. INTRODUCE ordinance repealing County Ordinance Code Section 36-8.1602 establishing uniform allowances for county employees; waive reading and fix November 18, 1975 for adoption (allowances will be set by Board resolution). 3. FIX December 2, 1975 at 11:30 a.m. for hearing appeal of Phoenix Properties, Inc. , from Board of Appeals denial of application (1.U,P. No. 2003-75) for site plan and elevation .review with certain variances. 4. FIX December 9, 1975 at 11:45 a.m, for hearing on proposed zoning change (1951-RZ) , Diablo area, initiated by the Planning Commission. 5. DENY the claim of Joseph R. Richardson. and Dennis Kinyon, $1,534.16. 6. AUTHORIZE legal defense for William H. Davis, Marshal, Walnut Creek-Danville Judicial District, in connection with Superior Court Action No. 158136. U0Q Board of Supervisors' Calendar, continued. November 12, 1975 I . xuiriUA �xcc:u i;iori ui agl eeu�en v for construction of private improvements in t:inor Subdivision 14-75, Martinez area. 8. ACCEPT as complete construction of private improvements in Subdivision 4243, Danville area, and exonerate bond. . Items 9 - 18: DETERMINATION (Staff recommendation shown following the item. ) 9. LETTER from Senator Arlen Gregorio requesting the Board to reaffirm its support of SB 204 (alcoholism bill) and urge - the Legislature to override the Governor's veto of said measure. CONSIDER REAFFIRiMING COUNTY POSITION IN SUPPORT OF SAID BILL 10. LETTER from Chairman, Contra Costa County Alcoholism Advisory Board, requesting that the Board reconsider its 1975-1976 budget determination with respect to Board and Care facilities for individuals disabled by alcoholism and drug abuse, and adopt a policy which will provide funding for said group. REFER TO ADMINISTRATION AND FINANCE C010IITTEE AND COUNTY ADMINISTRATOR 11. LETTER from Attorney F. V. Cummings stating that his client, Canadian Limited, is interested in becoming a "fixed base operator" at Buchanan Field, and requesting authorization to initiate discussions with respect to same. REFER TO PUBLIC WORKS DIRECTOR FOR RECODR-IET•iDATION 12. MIDIORANDUT7 from Director of Planning (in response to Board referral) advising that the Planning Commission recommends appointment of Mr. William V. Walton as Commission representative on the Delta Advisory Planning Council. APPOIt.T AS RECO1,24ENDED 13. LETTER from Chairwoman, Livermore-Amador Valley Water Manage- ment Agency, stating that federal grants for needed wastewater management facilities may be reduced or disapproved unless mitigation measures for secondary environmental effects are implemented, and requesting information on the status of certain county activities; and LETTER from Joint Sewer Committee, Pleasanton .- Valley Community Services District, stating that federal grants for expansion of sewage treatment and disposal facilities depend on mitigation measures implemented to control the secondary impacts of potentially increased growth on air pollution, and requesting that Contra Costa and Alameda Counties undertake land use studies to determine if their General Plans conform with current populations proposed as the basis for said grants. REFER TO DIRECTOR OF PLANNING 14. LETTER from Youth Coordinator, Bi-Bett Corporation, Concord, requesting that the Board support proposed legislation (SB 30) pertaining to the foster care system. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR 15. NOTICE from State Assembly Committee on Finance, Insurance, and Commerce of hearing to be held December 17, 1975 with respect to insurance aspects of earthquake prediction. REFER TO DIRECTOR, OFFICE OF Ei•IERGENCY SERVICES, AND COUNTY A2!%!1NISTF_&TOR 00001001 Board of Supervisors' Calendar, continued November 12, 1975 16. MD40RAIdDUM from County Administrator transmitting information on alternatives to incarceration presently in use in county departments, and advising that arrangements are being made for comparative statistical analyses on said subject with other urban California counties. ACKNOWLEDGE RECEIPT 17. MEMORANDUM from .Director, Human Resources Agency, (in response to Board referral) transmitting copy of Health Department report pertaining to status of operations and conditions of waste disposal sites throughout the county. ACKNOWLEDGE RECEIPT 18. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 19 - 23: INFOR1,1ATION (Copies of communications listed' as information items have been furnished to all interested parties. ) 19. LETTER from Acting Chairperson, Alameda-Contra Costa Counties Health Systems Agency Coordinating Committee, advising that its November 12, 1975 meeting tentatively includes discus- sion of the action of the two counties in authorizing development of a joint powers agency as one alternative for the legal structure of the Health Systems Agency, and inquiring as to justification for said action. 20. RESOLUTION adopted by Trinity County Board of Supervisors urging that legislation be enacted which would set minimum air pollution standards for air quality for all counties, but permitting flexibility depending on local circumstances and priorities. 21. NOTICE of hearing to be held on December. 5, 1975 by the State Assembly Committee on Finance, Insurance, and Commerce in joint session with the Assembly Committee on Local Govern- ment with respect to municipal liability insurance. 22. NOTICE from San Francisco Bay Area Rapid Transit District of public hearing to be held December 8, 1975 to consider projects for which financial assistance is being sought from the Urban Mass Transportation Administration. 23. LETTER from Commander, U.S. Coast Guard, advising that Bridge Permit No. 101-75 has been issued effective September 30, 1975 for the Antioch Bridge. 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: WEDNESDAY, 5 P.M. 00004 . OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 12, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS None. II. TRAVEL AUTHORIZATIONS None. III APPROPRIATION ADJUSTMENTS 1. Public Works Department (Flood Control Zone 1, Marsh Creek) . Add $21,000 for relocation of East Contra Costa County Irrigation District facilities in connection rrith construction of channel improve- ments (Lines E and E-1) ; * relocation is financed by U.S. Soil Conservation Service, pursuant to agreement. 2. Contra Costa Fire Protection District. Adopt resolution, pursuant to Government Code Section 29127, for emergency appropriation of $425,000 from the Contra Costa Fire Protection District, General Reserve, to cover additional utility expenditures required by the judgment rendered on September 26, 1975 in the suit (Superior Court Action No. 140181) brought by the Contra Costa County Water District regarding water rates. 3. Decrease appropriations for fire protection districts (Byron, Contra Costa and Eastern) in accordance with Board order of September 10, 1975, which reduced 1975-1976 budget totals of districts to remain within maximum legal tax levy. 4. Internal Adjustments. Changes not affecting totals for the following budget units: Public Works Department (Road Construction, Equipment Operations, Maintenance Yards, Plant Acquisition-Garages, Building Planning and Garages) , Social Service. 00005 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-12-75 Page: 2. IV. LIENS AND COLLECTIONS 5. Authorize County Auditor-Controller to initiate legal action in Small Claims Court against the following individuals to recover costs due the County in the total amount of $302.64: Colleen Pollard $201.64 Tal Westmorland (dba Thousand Oaks Realty) $101. 00 V. BOARD AND CARE PLACEMENT/RATES 6. Home and/or Effective Department Institution Rate Date Probation Sunny Hills/San Anselmo $1,450 11-13-75 VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period Greater Richmond Continuation of $11,753 8-1-75 Community the Nutrition to Development Project for the 1-31-76 Corporation Elderly State To continue the $48,001 10-1-75 Department Supplemental Food to of Health Program for 6-30-76 Women, Infants and Children (WIC) Various Cities Law Enforcement Charged Continuing Telecommuni- to Cities from cations System based on 1-1-76 actual cost Robert O. Mental health $75.00 10-15-75 Briant, M.D. staff training City of CoTmunity $52,000 11-12-75 Pleasant Hill Development to Program projects 6-30-76 00006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-12-75 Page: 3. VI. CONTRACTS AND GRANTS S. Authorize Director, Human Resources Agency, to execute professional service agreements with the following physicians for services provided to County Medical Services: Name Effective Date Rate Fredric D. Huie, M.D. 9-3-75 $3,276.75/month Steven K. Enright, M.D. 9-7-75 $1,895.50/month Sanford R. Weimer, M.D. 9-30-75 $17.00/hour VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 9. Adopt resolution making determinations that the sale of the Weimar Medical Center is exempt from the California Environmental Quality Act of 1970 and direct the Clerk of the Board of Supervisors to execute and promulgate notice of exemption. 10. Adopt resolution and notice of intention to sell real and personal property and convey real property to another public agency, Weimar Medical Center, Placer County, California, and designate member of the Board as the County officer to conduct this sale. Direct Clerk of the Board to publish legal notice in accordance with Section 6063 of the Government Code. 11. Authorize Real Property Division, Public Works Department, to initiate necessary actions to sell property declared surplus by the Board of Commissioners of the E1 Sobrante Fire Protection District. 12. Authorize Chairman, Board of Supervisors, to execute lease agreement between County of Contra Costa and Pittsburg Redevelopment Agency for the use of land in Pittsburg by the County Community Gardens Project (UPSPROUT) during the period November 1, 1975 through May 31, 1976, at a cost of $1.00- 00007 1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-12-75 Page: 4. IX. OTHER ACTIONS 13. Acknowledge receipt of memorandum from Employee Relations Officer advising that on October 31, 1975 Associated County Employees filed a petition for modification of the General Services and Maintenance Unit currently represented by the Contra Costa County Employees Association, Local No. 1, as the majority representative. 14. Authorize County Auditor-Controller to pay $900 to San Damiano Retreat, Danville, California, for use of facilities on November 19 and 20, 1975 for the Management Development Seminar to be conducted for County department heads. 15. Authorize Chairman, Board of Supervisors, to execute document of acceptance, effective September 1, 1975 for a one year period, of a Federal grant in the amount of $25,000 for funding a Community Food and Nutrition Program, and authorize Director, Human Resources Agency, to negotiate a contract with the Community Food Coalition of Contra Costa County for certain services in connection with said program. 16. Adopt resolution to provide guidelines for County Departments for the implementation of Flextime system on a trial basis. . 17. Authorize County Administrator to execute Proofs of Loss in the total amount of $14,139.18 as final adjustment of damages to Jail resulting from riots occurring on June 7 and 3, 1975. 18. Acknowledge receipt of a report from the County Administrator and Director, Human Resources Agency, on Social Service program reductions and refer to the administration and Finance Committee for review and report. 19 . Authorize Chairman, Board of Supervisors, to execute County certification to the State Department of Veterans Affairs to permit Contra Costa County to claim 1975-1976 County Veterans Service Office allocation of $35,762. VV08 Board of Supervisors TO: A�1inistrator - From: County Recommended Actions Re= Page= 5• IX OT�IER ACTIONS to execute' Board of Supervisors, Park Chairman, for use of 20• Authorize to the City of Pittsburg Health application the County and Recreation faiiniclat no cost- Department as a c N comments by interested to ask for any subject Chairman once at the meeting to a citizens inO ectad any particular 1tecitizens to carrying discussion by later specified time if h and interferes with consideration be lcalendar items- of other NDA ITEMS: 1gEDNtESDPW AY, 5:00 __ DEADLINE FOR AGE y, s 0009, CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez; California November 12, 1975 EXTRA BUSINESS SUPERVISORIAL DISTRICT V Item 1 . EAST CONTRA COSTA IRRIGATION DISTRICT IRRIGATION ,MODIFICATIONS, LINES E AND E-1 - APPROVE AMENDMENT NO-1 TO PLANS AND SPECIFICATIONS-,-, " . .. Brentwood Area It is recommended that the Board of Supervisors, as ex officio the- Board of Supervisors of the Contra Costa County Flood Control and 'Water. Conservation District, approve Amendment No. 1 , dated November 10, 1975, to the Plans, Specifications and Invitation for Bids for the Lines E and &.1 , East Contra Costa Irrigation District Irrigation Modification Project. It is further recommended that the Board ratify the action of J. E. Taylor, Authorized Representative of the Contracting Officer, in issuing Amendment No. 1 on November 10, 1975. This action was necessary to meet the requirements of the Soil Conservation Service to avoid a two-week delay in the bid opening date of November 18, 1975. Amendment No. 1 is to clarify minor discrepancies that existed in the Plans and Specifications and no increase or decrease in contract cost is anticipated. (RE: Work Order 8519, Project No. 8519-75, Flood Control Zone No 1.) (FCD) NOTE: THIS ITEM SUPERSEDES ITEM 19 ON THE PUBLIC WORKS AGENDA EXTRA BUSINESS Public Works Department Page-1of 1 November 12, 1975 .00010 r• CONTRA COSTA. COUNTY PUBLIC WORKS DEPARTMENT Martinez, California November 12, 1975 A G E N D A REPORTS Report A. HAPPY VALLEY ROAD CLOSURE - Lafayette Area The Public Works Director received a letter, dated October 27, 1975, from Dir. E. C. Marriner, City Manager of Lafayette, informing the Department that, although no definite date has yet been selected, the City is ready to install a gate across Happy Valley Road. This matter was first brought to the Board's attention on December 11, 1973, and has been considered by the Board on five separate occasions; namely, December 11, 1973, January 14, 1975, February 24, 1975, March 11, 1975, and March 31, 1975. _ Happy Valley Road has been a County road since 1890. It has served continuously to provide both access to adjacent land, as well as for traffic between the communities of Lafayette and Martinez, and later to the Briones Regional Park. This road has been on the County's Primary System since that system was established by the Legislature in 1947. Since 1963 it has been on the- Select System of County Roads and City Streets, as provided by Section 186.3 of the California Streets and Highways Code. Happy Valley Read is presently on the City-County Thoroughfare System. This latter system ranks next in importance to the State Highway and Freeway System and consists of roads of Countywide interest. If the road were closed, several hundred motorists each day would be forced to travel daily at least an additional six miles in order to reach their destinations on the other side of the gate. The County Counsel, in a report dated February 11, 1975, con- cluded that the City's proposed action is without legal authority, and that as long as Happy Valley Road remains a "public street, " the entire general public of the State is entitled to use the street subject only to valid regulations which apply uniformly to the entire general public and are promulgated under Vehicle Code, Paragraph 21100 et seq. The County Counsel stated in his report that there are three possible courses of action: (1) Take no action; (2) Initiate negotiations with the City to reach an understanding and possible compromise; or (3) Initiate legal action. It is the opinion of the Public Works Department that the first course of action would be detrimental to the interest of all County residents and the general public. The- second course of action was followed. However, negotiations between the City and County staffs and the Board' s Intergovernmental Relations Committee and City Council representatives have not been fruitful. It is therefore the recommendation of the Public Works Department that the third course of action be followed (mon -2 nued on next page) A G E N D A Public Works Department Page 1 of 15 November 12, 1975 i 00011 Report A Continued: and that the County Counsel be instructed to initiate legal proceedings to prevent the City of Lafayette from effectuating. the road closure. The County Counsel, in his report of February 11, 1975, felt that the California Attorney General would have a standing to initiate legal action. It is therefore further recommended that the County Counsel be instructed to •contact the California _ Attorney General to see if he wishes to join the County in the legal action. Since the idea of this road closure first surfaced in December of 1973, this Department has received numerous communications both pro and con. It is suggested that the Board might wish to hold a public hearing to give all interested parties a chance to be heard. The County Counsel concurs with this report. (MLK) Report B. SENATE TRANSPORTATION COMMITTEE HEARING The County has been notified that the Senate Transportation Committee will hold a series of Statewide hearings to discuss transportation financing. ' The Bay Area hearing will be in San Francisco on Friday, November 14, 1975. The Executive Committee of the County Supervisors Association of California and the CSAC Transportation Committee, after . several months of study, concluded that both the state as well as local jurisdictions need additional funds for their road systems, that the local needs are equal to those of the State and that any increase in gas taxes should be split equally between CALTRANS and local jurisdictions. At the CSAC annual meeting on October 31, 1975, these committees recommended- a 24' _ increase in gas tax for cities and counties. This additional amount would permit local jurisdictions to maintain their street and road programs and offset the price increases in labor, materials (in particular, the huge increases in petroleum- related products, such as asphalt) largely due to inflation. In view of these cost increases and the additional burden placed on local road systems caused by the recently-enacted increases in truck weight limits and numerous freeway recissions by the California Highway Commission, it is recommended that the Board adopt a resolution supporting -the CSAC action and 'authorize the Public Works Director to express this view before the Senate Transportation Committee meeting on November 14. (ULK) 1 - A G E N D A Public Works Department Page-2-of 15 November 12, 1975 00012 i t SUPERVISORIAL DISTRICT I Item 1. STREAM. GAGING STATIONS - APPROVE AGREEMENT AMENDMENT - North Richmond Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize J. E. Taylor, Deputy Chief Engineer, to execute a letter amending the Agreement with the United _States Geological Survey to add to the current Agreement of May 6, 1975, one- ' half the cost of relocating the Wildcat Creek at Richmond stream-gaging station, the additional amount of $3,400 during the period of July 1, 1975, to June 30, 1976. The Corps of Engineers, San Francisco District, is to provide one-half of the cost. The United States Geological Survey will relocate the station. (RE: Work Order 8155) (FC) SUPERVISORIAL DISTRICT II ' Item 2. SUBDIVISION 4467 - ACCEPT SUBDIVISION IMPROVEMENTS - Pleasant Hill Area The construction of improvements in Subdivision 4467 has been satisfactorily completed, with the exception of minor deficien- cies and .a $40.00 cash bond (Deposit Permit Detail No. 130463, dated October 31, 1975) has been deposited to insure correction of the above-mentioned deficiencies. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 114462, dated February 1, 1974, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: a. Issue an Order. stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4467 filed February 15, 1974 in Book 166 of Maps at page 37. Surmont Drive (32/. 50/0.13) Benthill Court (32/50/0.06) Road Group: 3667 Total mileage: 0.19 mile Subdivision Agreement dated February 13, 1974 Subdivider: John Camerlo, 13689 San Pablo Avenue, San Pablo, CA 94806 Location: Subdivision 4467 is located on the west side of Taylor Blvd. , north of Gloria Terrace. (LD) A G E N D A Public Works Department Page 3 of 15 November 12, 1975 00013 r - Iters 3. INi ESTN:ENT STREET - ACCEPT CONTRACT - Rodeo Area The work performed under the contract for the construction of the Investment Street Storm Drain between Rodeo Creek and Parker Avenue, in Rodeo, was completed by the contractor, Hess Concrete Construction Company, Inc. of Napa, on October 31, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $35,000. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept the work as complete as of October 31, 1975. The work was completed within the allotted contract time limit. (RE: Work Order 8511) (C) Item 4. TRI LANE DRAINAGE REPAIR - ACCEPT RIGHT OF WAY CONTRACT - El Sobrante Area it is recommended that the Board of Supervisors accept a Supplemental Right of Way Contract dated October 30, 1975, from Ray S. Ynzunza, et ux. , and authorize the Public Works Director to sign the Contract on behalf of the County. It is further recommended that the County Auditor be autho- rized to draw a warrant for $200.00 payable to the above parties for additional trees taken. (Deliver Warrant to Real Property Division) (RE: Work Order 4113) (RP) Item 5. SUBDIVISION 4422 -- ACCEPT SUBDIVISION IMPROVEMENTS - Martinez Area The construction of improvements in Subdivision 4422 has been satisfactorily corpleted, with the exception of minor deficiencies and a $300.00 cash bond (Deposit Permit Detail No. 130582, dated November 6, 1975,) has been deposited to insure correction of the above-mentioned deficiencies. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 107638, dated April 30, 1973, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: _.-_. a. Issue an Order stating that the work is complete. b. Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4422 filed May 11, 1973, in Book 157 of Maps at page 15. (Continued on next page) A_ G E •N D A Public Works Department P'a'ge 4 of 15 November 12, 1975 00014 Item 5 Continued: Heavenly Drive (36/56/0.15) Heavenly Place (32/52/0.08) Breckenridge Place (32/52/0.08) Breckenridge Court (32/52/0.04) St. Moritz Way (32/52/0.05) St. Moritz Avenue (32/52/0.11) Sunnyslopes Drive (36/56/0.18) Midhill Road Widening Morello Avenue Widening Road Group: 3777 Total Mileage 0.69 mile Subdivision Agreement dated May 8, 1973 Subdivider: Oliver Rousseau Industries 1122 "B" Street, Hayward, CA 94541 Location: Subdivision 4422 is located on the northeast corner of the intersection of Morello Avenue and Midhill Road. (LD) z - SUPERVISORIAL DISTRICT III Item 6. DONCASTER DRIVE - REFUND DEPOSIT - Walnut Creek Area On October 24, 1975, the Public Works Department accepted. $1,920 as an inspection fee (Deposit Permit Detail No. 130291, dated October 27, 1975) , for the construction of the Doncaster Drive extension. The project is on. private property and does not fall within the Public Works Department's jurisdiction. It is recommended that the Board of Supervisors authorize the County Auditor to refund $1,920 to William H. Day, 1849 Bayshore Highway, Burlingame, CA 94010. (LD) Item 7. CASTLE ROCK ROAD - END RENTAL AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors terminate 4 possession by Mr. Joseph E. Scott of County-owned premises at 981 Castle Rock Road, Walnut Creek, and authorize the County Counsel and the Public Works Director to secure possession and collect all p past due rents. Repeated attempts to collect the delinquent rents since August have been unsuccessful. (RP) Item 8. WALNUT CREEK CHANNEL - ACCEPT FOR MAINTENANCE - Walnut Creek Area The United States Army Corps of Engineers, Sacramento District, notified the Contra Costa County Flood Control and Water Con- servation- District by letter dated October 15, 1975, that work consisting of installing a safety railing along Walnut Creek Channel from Bancroft Road to the Southern Pacific Railroad Bridge near Ygnacio Valley Road was -completed in accordance with specification No. 4673. - (Continued on next page) A G E N D A Public Works Department Page 5rof 15 November 12, 1975 0001511 , Item 8 Continued: it is recommended that the board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept for maintenance the above improvements. (RE: Flood Control Zone 3B) (M) Item 9. COUNTY SERVICE AREA R-8 - APPROVE PROPERTY ACQUISITIONS - Walnut Creek Area It is recommended that the Board of Supervisors, in accordance with the provisions of the Agreement dated September 17, 1974, between the City of Walnut Creek and the County, approve the City' s proposal to proceed with negotiations for the purchase of the following properties: a. Newhall South property, Lime Ridge, containing approx- imately 210 acres. b. Bertagnolli. property, ' Acalanes Ridge, containing Approx- imately 10.90 acres. These properties will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8. Environmental and planning considerations for the above have been complied with. (SAC) SUPERVISORIAL DISTRICT IV Item 10. SUBDIVISION MS 283-72 - ACCEPT SUBDIVISION AND REFUND DEPOSIT - Pleasant Hill Area The construction of improvements in Subdivision MS 283-72 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work-is complete, . 2. Accept as a County road the Buskirk Avenue Widening which is shown on the Parcel Map of Subdivision MS 283-72, filed July 13, 1973, in Book 29 of Parcel Maps at page 1. The street has been deeded by separate instrument recorded on September 27, 1973, in Volume 7056 of Official Records on page 872 (et seq. ) . 3. Authorize the Public Works Director to refund to Mildred A. Hook, 60 Hookston Road, Pleasant Hill, California, $500.00 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 109599, dated July 13, 1973. Minor Subdivision Agreement dated July 17, 1973. Subdivider: Mildred A. Hook, 60 Hookston Road, Pleasant Hill, California Location: Subdivision MS 283-72 is located on the east side of Buskirk "enue south of Hookston Road. (LD) A G E N D A Public Works Department Page-6 of 15 November 12, 1975 i 00016 SUPERVISORIAL DISTRICT V Item 11. SUBDIVISION MS 128-74 - APPROVE AGREEMENT - Diablo Area It is recommended that the Board of Supervisors approve the • Maintenance Agreement for Subdivision MS 128-74, and authorize the Public Works Director to execute it on behalf of the County. The Agreement provides for maintaining the Dan Cook Canyon Dam and is a requirement of the Board of Adjustment conditions of approval. Owners: Lawrence Curtola and Robert Smiley Location: Subdivision MS 128-74 is located on the west side of Mt. Diablo Scenic Drive north of Caballo Ranchero. (RE: Assessor's Parcel No. 194-081-01, 02, 03, 05 and 06) (LD) ti 1 Item 12. ALCOSTA BOULEVARD - SAN RAMON VALLEY BOULEVARD - TRAFFIC REGULATION - Danville - San Ramon Areas ? At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2156 and 2157 be approved as follows: Traffic Resolution No. 2156 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of ALCOSTA BOULEVARD (Road #5302) San Ramon, beginning at the intersection of San Ramon Valley Boulevard and extending easterly to _ a point 200 feet northeasterly of the intersection of Old Ranch Road; Thence no vehicle shall travel in excess of 45 miles per hour on that portion of ALCOSTA BOULEVARD (Road #5302) , beginning at a point 200 feet northeasterly of the intersection of Old Ranch Road and extending norther- ly to a point 300 feet south of the intersection of Estero Drive; Thence no vehicle shall travel in excess of 35 miles per hour on that portion of ALCOSTA BOULEVARD (Road #5302) , beginning at a point 300 feet south of the intersection of Estero Drive and extending northerly to the inter- section of Montevideo Drive; Thence no vehicle shall travel in excess of 45 miles per hour on that portion of ALCOSTA BOULEVARD (Road #5302) , beginning at the intersection of Montevideo Drive, and extending northerly to its point of termin- ation. (Traffic Resolution No. 1603 pertaining to the existing speed limits on Alcosta Boulevard is hereby rescinded.) (Continued on next page) a A G E N D A Public Works Department Page� of 15 November 12, 1975 00017 Item 12 Continued: Traffic Resolution No. 2157 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 RAMON VALLEY BOULEVARD (Road 95301C) , Danville, beginning at the intersection of Boone Court and extending southerly to the southerly intersection of Podva Road; Thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BOULEVARD (Road #5301C) , beginning at the southerly intersection of Podva Road and extending southerly to a point 2,300 feet south of the southerly intersection of Podva Road; Thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON VALLEY BOULEVARD (Road 45301C) , San Ramon, beginning at a point 2,300 feet south of the southerly intersection .of Podva Road and extending southerly to a point one-half mile north of the intersection of Old Crow- Canyon Road. Thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BOULEVARD (Road #5301C) , beginning at a point one-:-half mile north of the intersection of Old Crow Canyon Road and extending southerly to a point 1,200 feet south of the intersection of Crow Canyon Road; Thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAM-ON VALLEY BOULEVARD (Road u5301C) , San Ramon, beginning at a point 1,200 feet south of the intersection of Crow Canyon Road and extending southerly to the Alameda County line: (Traffic Resolution No. 1742 pertaining to the existing speed limits on San Ramon Valley Boulevard is hereby rescinded.) (TO) Item 13. SUBDIVISION 4405 - ACCEPT SUBDIVISION IMPROVEMENTS - Danville Area The construction of improvements in Subdivision 4405 -has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 116474 dated April 23, 1974, is to be retained for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4405 filed May 2, 1974 in Book 169 of Maps at page 1. Brookside Drive (40/60/0.12) Everett Drive (32/52/0.07) Orange Blossom Way (36/56/0.02) (Continued on next page) A G E N D A Public Works Department Page 8 of 15 November 12, 1975 00018 Item 13 Continued) Road Group: 4827 Total Mileage: 0.21 mile Subdivision Agreement dated April 29, 1974 Subdivider: Benmacher. Development Company, No. 4 Buena Vista Drive, Danville, CA 94526 Location: Subdivision 4405 is located south of Paraiso Drive at Brookside Drive Item 14. 'SUBDIVISION 4490 - ACCEPT SUBDIVISION IMPROVEMENTS - Danville Area The construction of improvements in Subdivision 4490 has been satisfactorily completed. The $500 cash deposit as surety under the .Subdivision Agree- ment, evidenced by Deposit Permit Detail No. 116522 dated April 24, 1974, is to be retained- for one year, in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which • are shown and dedicated for public use on the following Subdivision Maps: Subdivision 4405 filed May 2, 1974 in Book 169 of Maps at page 1; Subdivision 4490 filed May 6,' 1974 in Book 169 of Maps at page 4. Brookside Drive (40/60/0.01) Orange Blossom Way (36/56/0.05) Road Group: 4827 Total Mileage: 0.06 mile Subdivision Agreement dated April 29, 1974 Subdivider: Benmacher Development Company, #4 Buena Vista Drive, Danville CA 94526 Location: Subdivision 4490 is located south- of Brookside Drive on the east side of Orange Blossom Way. (LD) Item 15. SUBDIVISION 4367 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT - Alamo Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: - l. Declare that the street and drainage improvements have successfully completed the one-year satisfactory per- formance period and that all deficiencies developing during this period have been corrected. (Continued on next page) A_ G E N D A Public Works Department Page 9 of 15 November 12 Item 15Cor_tinued: 2. Authorize the Public Works Director to refund to Henry Hoffman, 2920 Miranda Avenue, Alamo, CA 94507, the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 107990 dated May 14, 1973. Streets were accepted for maintenance on May 21, 1974. Subdivider: Henry Hoffman, 2920 Miranda Avenue, Alamo, CA 94507 Location: Subdivision 4367 is located on the west side of Roundhill Road north of Las Quebradas Lane. (LD) Item 16. ST. TERESA COURT - ACCEPT AS COUNTY ROAD AND REFUND DEPOSIT - Danville Area The construction of improvements for St. Teresa Court has been satisfactorily completed. St. Teresa Court was used as ,a model home area for Subdivision 3654. It was not accepted as a County road when the Subdivision was accepted by the Board of Super- visors on July 7, 1970. The $500 .00 cash deposit as surety under the Road Acceptance Agreement, evidenced by Deposit Permit Detail No. 75880 dated August 6, 1969, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors issue an' Order stating that the work is complete, and accept as a County road St. Teresa Court(32/50/0.08) which is shown and dedicated for public use on the map of Subdivision 3654 filed June 15, 1967 in Book 116_•of Maps at page 1. Road Group: 4827 Total Mileage: 0.08 mile Road Acceptance Agreement dated August 12, 1969 Subdivider: Kay Building Company, 880 Hinckley Road, Burlingame, CA Location: St. Teresa Court is located on the east side of Brookside Drive north of Greenbrook Drive. . (LD) Item 17. LAND USE PERMIT 387-72 - ACCEPT AS COUNTY ROAD AND REFUND DEPOSIT - San Ramon Area The construction of improvements for Land Use Permit 387-72 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Accept as a County road Ryan Industrial Court (40/60/0.06) which is shown on the Record of Survey filed August 9, 1971 in Book 54 of Land Surveyor's Maps at page 2. The street was offered for dedication by separate instrument recorded on October 18, 1971 in Volume 6500 of Official Records on page 483 (et seq.) . (Continued on next page) A G E N D A Public Works Department ' 'Pd_9e71 o_f 15 November 12, 1975 00020 Item 17 Continued: 3. Authorize the Public Works Director to refund to Vern S. Ryan, 2565 Stone Valley Road, Danville, CA 94526, the $1,000.00 cash deposit as surety as evidenced by Auditor's Deposit Permit Detail No. 121484 dated November 15, 1974. Road Group: 4917 Total Mileage: 0 .06 mile Subdivider: Vern S. Ryan, 2565 Stone Valley Road, Danville, CA 94526 , Location: Land Use Permit 387-72 is located at the end of Ryan Industrial Court north of Old Crow Canyon Road. (LD) i Item 18. DANVILLE BOULEVARD - ACCEPT DEED - Alamo Area It is recommended that the Board of Supervisors accept a Grant Deed from Palmer Brown Madden,et ux. , dated October 25, 1975, conveying additional right of way along Danville Boule- vard, as a condition of Land Use Permit 2056-75.. (RE: Road No. 5301A, Work Order 4805) (RP) • Item 19. EAST CONTRA COSTA IRRIGATION DISTRICT IRRIGATION MODIFICATIONS, LINES E & E-1 - APPROVE CONTRACT AMENDMENT NO. 1 - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve Amendment No. 1 to the i Plans, Specifications and Invitation for Bids for the Lines E & E-1 East Contra Costa Irrigation District Irrigation Modifi- cation Project. The Amendment is for clarification and no increase or decrease in the contract cost is anticipated. This project was advertised on October 21, 1975 for bids to be received on November 18, 1975. All planholders will be notified of this Amendment. (RE: Work Order 8519 - Project No. 8519-75, Flood Control Zone 1) (FCD) * * Item 20. SUBDIVISION 4406 - ABANDON EASEMENT - Danville Area It is recommended that the Board of Supervisors summarily abandon a portion of the Drainage Easement on Lot 146 of Subdivision 4406, which has been superseded by the acquisition of a Joint Use Easement, and direct the Clerk of the Board to -- -cause a -certified copy -of the Resolution of Abandonment to be recorded in the office of the County Recorder. (NOTE TO CLERK OF THE BOARD: Please "send a copy of the a Resolution of Abandonment to Real Property Division.) (LD) A G E N D APublic Works Department r Page li cff 15 November 12, 1975 0021 Item 21. VARIOUS ROAD AND DRAINAGE PROJECTS - ACCEPT CONTRACT. - Danville and San Ramon Areas The work performed under the contract for the construction of road and drainage improvements at five sites in the Danville and San Ramon areas was 'completed by the Contractor, C. M. Marsh Contractor, Inc. , of Vallejo, on November 3, 1975, in conformance with the approved plans, special provisions and standard speci- fications at a contract cost of approximately $60,000.00. It is recommended that 'the Board of Supervisors accept the work as complete as of November 3, 1975. The work was completed within the allotted contract time limit. (RE: Work Order 4275) (C) Item 22. BETHEL ISLAND ROAD - REFUND BOND - Bethel Island Area The Bethel Island Road widening project was accepted as complete on December 3, 1974, subject to the contractor having as, a $1,000.00 cash bond to guarantee completion of cleanup work and finish grading of the roadway embankment slopes when the condition of the ground was favorable for performance of the work. The work covered by the bond (Auditor's Deposit Permit No. 121670, dated November 22, 1974) has been satisfactorily completed. It is. recommended that the Board of Supervisors authorize the Public Works Director to return the bond to the Eugene G. Alves Construction Company, Inc. , P. O. Box 950, Pittsburg, CA 94565. (RE: Project No.' 8571-4158-74) (C) Item 23. LINES E & E-1 - ACCEPT DEED - Brentwood Area it is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept Grant Deed and Right of Way Contract dated November 4, 1975, from Kenneth E. Reeves, et ux. , and authorize the Public Works -Director to execute the Contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $100.00 payable to Kenneth E. and Lura D. Reeves and deliver the warrant to the County Real Property Agent for payment. Payment is for approximately 150 square feet of land. (RE: Work Order 8514) (RP) j Item 24. NORRIS CANYON ROAD - ACCEPT DEED - San Ramon Area )' It is recommended that the Board of Supervisors accept Right of Way Contract and Grant Deed both dated October 24, 1975 from Diamond Building Materials, Inc. , and authorize the County Public Works Director to sign the contracts on behalf of the County. (Continued on' next page) A G E N D A Public Works Department Page 12 of 15 November 12, 1975 • 00 ;22 Item 24 Continued: It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $5,335.00 from Assessment District 1973-3 funds, payable to .Title Insurance and Trust Company, Escrow No. CD-239422, and deliver to County. Real C.. Property Agent for payment. Payment is for land and improvements required for the project. Environmental and planning considerations have been complied with. _ (RE: Assessment District 1973-3 = Road No. 4604) (R,) GENERAL Item 25. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ACCEPT PERMIT - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, accept the permit dated October 28, 1975 from the Department of the Army Corps of Engineers for the installation of a sexier outfall from the sewage treatment facility to Dutch Slough, and authorize the permit to be recorded as a condition of the permit. (RE: Work Order 5400) (EC) Item 26. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ADOPT ALTERNATES - Bethel Island Area In response to Board Order of October 14, 1975, directing the Public Works Director to recommend a specific project for Sanitation District No. 15, it is recommended that the Board of Directors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, adopt: 1. Alternative Project No. 1B to provide interim wastewater treatment and disposal with any modifications thereto which may be authorized by the State Water Resources Control Board under its Clean Water Grant Program; and 2. The gravity collection system alternative. . Both alternatives are the facilities recommended in the Environ- mental Impact Report dated 1974, prepared by Y-T-O and Associates,' Engineering Consultants. i Further, it is recommended that the Board direct the Director of Planning to file a Notice of Determination with the County Clerk. The Planning Commission reviewed the Environmental Impact Report pertaining to this project on May 27, 1975, found it to be adequate, and found the project to be in conformance with the General Plan. The Environmental Impact Report was filed i with the Board on September 29, 1975 and certified by the Board i on October 14, 1975. i The project,'is eligible for Federal and State grant funds from i the Clean Water Grant Program administered by the State Water Resources Control Board. (RE: Work Order 5400) (EC) i A G .E N D A Public Works Department Page 13 of 15 November 12, 1975 Item 27. FIRE DISTRICT ADMINISTRATION BUILDING - CONSULTI?dG S£Rz110ES AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as -ex officio the Governing Board of Contra Costa County Fire Protection District: 1. Terminate the Architectural Agreement dated September 24, 1973 with Richard A. Dobell and Associates for the addition to the -Contra Costa County Consolidated Fire District Ad- ministration Building located at 2010 Geary Road, Pleasant Iiill, California. 2. Approve the Consulting Services Agreement with Richard A. Dobell & Associates, Architects, and authorize the Public Works Director to execute same. This new Agreement provides for payment to the Architect on an as-earned basis a maximum of $2,500.00, which amount will not be exceeded without additional written authorization by the Public Works Director. This project will result in the remodeling of the existing office space into an Emergency Operating Center. - (RE: Work Order 5544) (B & G) Item 28. JOINT EXERCISE OF POWERS AGREEMENT - APPROVE AGREEMENT - City of Pleasant Hill It is recommended that the Board of Supervisors approve and - authorize its Chairman to execute the Joint Exercise of Powers Agreement with the City of Pleasant Hill for median landscape maintenance along Pacheco Boulevard. This Agreement provides ` for landscape maintenance services to be provided by the City and County to their respective areas of responsibility along Pacheco Boulevard from State Route 4 to 1,200 feet north of Concord Avenue, and for the apportionment of costs between the City and the County for electrical and water service to said median landscaping. (RE: Work Order 4641) (B & G) Item 29. ANI14AL CONTROL CENTER - ADVERTISE FOR CONSTRUCTION BIDS - Martinez Area It is recommended that the Board of Supervisors approve the plans and specifications for the Martinez Animal Control Center Euthanasia Room and Kennel Run Addition, Martinez, California, and direct its Clerk to advertise for construction bids to be received until 11:00 a.m. on December.e, 1975. q Preparation of plans and specifications was by William Maguire, Architect, Walnut Creek. The estimated cost of the project is $110,000.00. Plans and specifications have been reviewed by the Department of Agriculture, Public Works Department, and the Office of -the County Administrator. n _ - (Continued on nett page) i A G E N D A Public Works Department Page 14 of 15 November 12, 1975 00024 x Item 29 Continued: This project has been declared categorically exempt, Class I, paragraph E, by the County Planning Department. (RE: Work Order 5248) (B & G) Item 30. EXCESS LAND SALE - Walnut Creek It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County flood Control and Water Conservation District, approve the -sale of surplus District property and adopt a Resolution and Notice of Intention to sell the property located at the northeast corner of Oak Grove Road and Ygnacio Valley Road, Walnut Creek. The sale will be a public auction held in the chambers of the Board of Supervisors. It is further recommended that the Board approve the following j terms and conditions prepared by the County Real Property Agent as set forth in the Notice of Public Land Sale and authorize the Clerk of the Board to post and publish the Notice of Intention to sell real property pursuant to Government Code Section 6063. i Date of Sale: Tuesday, December- 16, 1975 at 11:00 a.m. Minimum Acceptable Bid: $300,000.00 Minimum Bid Deposit: $5,000.00 ' Minimum Credit Terms: .(Optional) Down Payment: • 20% of Bid Price Balance Payment: (Secured by Note and Deed of Trust)., payable at current FHA interest rate over a period not to exceed 5 years. The property was used for many years as the former Flood Control office site and consists of a 1.36 acre vacant lot. j It is presently zoned Planned Development District, for Adminis- trative, Professional and Research uses, and the General Plan category for the property is "Office-Commercial." d Environmental and planning consideratiors in -this regard have been complied with. (RE: Work Order 8401) (R') Item 31. SHERATON INN-AIRPORT The Sheraton Inn- - Airport has requested a 22-day extension to pay $6,337.52 percentage and rental for land lease due on November 1, 1975. It is recommended that the Lessee Sasha Maloff, be granted an extension to November 22, 1975 to make the payment, subject to interest at the rate of 10% per annum. (A) NOTE s Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any parti- cular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of o!t�s calendar items. UVL J s A G E N D A_ Public Works Department Page 15 of 15 November 12, 1975 In the Board of Supervisors of Contra Costa County, State of California November 12 . 1975 In the Matter of Ordinances) Introduced. The ordinance(s) indicated having been introduced, the Board by unanimous vote of the members present X-raives full reading . thereof and fixes November 18, 1975 as the- time for adoption of same: Repealing Section 36-8. 1602 "Allowances-Uniform" of the County Ordinance Code. PASSED by the Board on November 12 , 1975 .1 hereby certify that the foregoing is a true and correct copy of on.order entered on the minutes of sold Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of 'November . i9 75 J. R. OLSSON, Clerk �- • By l� ?.ti DeputyClerk H 24 12/74 - 154A Hobble i e r r e z c. 0002S In the Board of Supervisors of Contra Costa County, State of California: November 12 19 75 In the Matter of Authorizing Appropriation Adjustments . IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated. ' herein, are APPROVED. PASSED by the Board on November 12, 1975. I hereby certify that the foregoing is a hue 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 12th day of November . 19 75 J. R. OLSSON, Clerk BY Deputy Clerk Bonne Boaz oH 24 8/75 lOM x')v�21 i 0 COfiTRA COSTA COUNTY 0 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` Increase Fund Decrease Code Quantity) Budget Unit Object Sub.Acct. (CR X IN 66) FLOOD CONTROL ZONE I MARSH CREEK 01 2521 2521-7700 703 1 . Line E Reloc Fm 9970 21,000 S 9970 Appropriable revenue 21,000- ) 1 } Reserve for Contingen 21,000 PROOF _C_omp._ _ _K_P__ _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. W.O. 8519 To increase the 1975-76 budget for Date Description appropriable new revenue for the relocation of East Contra Costa County Irrigation District facilities in connection with the construction of the Lines E and E-1 Channel improvement project, as per U. S. Department of Soil Conservation Service APPROVED: SIGN TUBE DATE agreement of 10/14/75. AUDITOR— CONTROLLER: COUNTY !f ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: X11Pervisors Kenny, Dias, Mortarty. Boggess, somiri. ((��((�� Q t�bSE?nt: L.Lnxkrc-d n 00028 NO%(Zcxte. on 2 2 1975 J. R. OLSSON CLERK Deputy Public Works Director II/5/75 by 4. , Deputy Cletlt; Signature Title Date Approp.Adj. ( M 129 Rev. 2/68) Journal No. b •See Instructions on Reverse Side I s CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Contra Costa Fire Protection Dist. RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase it ) Code QuontFund Budget Unit Object Sub.Acct. Decrease CR X IN 66) 01 2025 2025-2120 Utilities 425,000 Contra Costa County RECEIVED NOV - 6 Office of County Administrator PROOF Comp.__ K.P. _ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide for judgment rendered against Contra Costa Date Description Fire Protection District in case of Contra Costa County Water District vs. Contra Costa County Fire Protection District. This request is for emergency appropriation from reserve under provisions of Government Code Section 29127 (e) and (f). APPROVED: SIGN Q T AUDITO // �� CONTROL ER: COUNTY II' ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supw.leon Xenny, DIM 16011160W. DogKrat111►i/NWMNL t�Lnsc{�e�d NOV 12 1975 � t2� NO%q a,-Ie on J. R. OLSSON CLERK _ Asst. Chief 10/30/75 Deputy Jerk Signatur Title Dote Approp.Adj. 7� ( M 129 Rev. 2/68) Journal No. y d� •See Instructions on Reverse Side ■ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund Budget Unit Ob*ect Sub.Acct. (CR X IN 66) I SELECT ROAD CONSTRUCTION 01 1003 661-7600 525 I . San Ramon Vly Blvd 50,000 551 1. San Ramon Vly Blvd 50,000 430 2. Kirker Pass Rd. 15,000 306 2. ?Aoraga Way to 430 12,500 988 2. Traf Sig Mod to 430 2,500 PROOF STE- _!-P_ VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1 . W.O. 4239 Consolidation of funds for construction of Date Description two traffic signal systems ( contract awarded 10/27/75) 2. W.O. 4319 Cover estimated cost to signalize at Concord Blvd. APPROVED: SIGNA ES DATE AUDITOR- NOV 5 75 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: super%lsors Kenny, Dias, Nlorlarty, Boggese, Absent '.' OV 12 1975 00',r`:'30 NO%tjo()Q� J. R. OLSSON CLERK 2--- Deputy Public Works Director,11/5/75 44 Signature Title Date Deputy awk Approp.Adj. Journal No. 34/ M 129 Rev. 2/68 •See Instructions on Reverse Side CONTRA, COSTA COUNTY S 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 ITEMIncrease Fund Decrease CR X IN 66) Code Quantity Bud et Unit Ob'ect Sub.Acct. EQUIPMENT OPERATIONS 01 4 103 063-775)lp 01T I . Brooms for Loaders 7000 1 7753 730 Hydraulic Gate 1500 1 ( 728 Flusher Unit 4545 MAINTENANCE YARDS 1 6 4-7754 DOS 2. Drying rack - Sign shop 500 001 3. Table sign shop 45 3 ( 002 Spreader Boxes 1500 PROOF _Soma-_ _K_P_ _VER.— 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY I & 2 Higher priority items needed now, but which were Date Description e I im i nated from 1975-76. 3. Additional to cover actual price of sign shop table. APPROVED: SIGNATURES DATE AUDI TOR — CONTROLLER: NOV 7 COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: auDervlsors Kenny, DW. Horls y, Boggess,Ait>r bd& Abs�tnt : ►� N O V 12 1975 - MUM NO:.r)3t1 P— on J. R. OLSSON CLERKDe uty Public Works Director 11/5/75 b� q, , Signature Title Date Deputy Clb* Jo rurnnaal NNoo. Journal J ( M 129 Rev. 2/68) 'See Instructions on Reverse Side • CONTRA COSTA COUNTY APPROPRIATM AIX''USTMENT I. DEPARTMENT OR BUDGET UNIT Public works �n� r RESERVED FOR AUDITOR-CONTROLLER'S USE j, Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' / lgcre�a�se Fund Decii ase, CR X fw.b�Y� Code Quantic ) Bud et Unit Ob'ect Sub.Acct. ., . ..rt OI 1003 096-774 690 TRAIJ io 119-77/0 -603 $ 2,400 PLANT ACQUISITION - GARAGES 01 1003 119-7710 603 PW Labor - Prepare Site S 2,400 PROOF _K-P__ VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To cover cost of garage personnel moving and dismantling Date Description shop floor equ i pment) benches, etc: to c I ear space for contractor to grind and fix garage floor. Clearing to be done November 7th and equipment will be moved back November 12th. Total 8 employees for 2 days. APPROVED: SIGNATURES DATE AUDITOR— 11 IS/��- CONTROLLER: COUNTY ADMINISTRATOR: I BOARD OF SUPERVISORS ORDER: YES: Supertlsors F{enny. Dims. hforlartq. BOJ,'L,eSS, Liwrawb-". NOV 12 1975 QO�' ;� NO% on li J. R. OLSSON CLERK r �,a De ut Public Works Director 11/3/75 A a. , Signature Title Date Deputy Clerk Approp.Adj. �D3Q ( M 129 Rev. 2%68) Journal No. •See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPR�►Tf ON 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 Bud et Unit Obiect Sub.Acct. CR X IN 66) BUILDING PLANNING 01 1003 061-1014 1. Overtime 1600 8822 Cost applied to Services 1600 EQUIPMENT GARAGES 062-1013 2. Temporary salaries 20000 8822 S Cost applied to Services 20000 PROOFEL 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL ENTRY 1 . Adjust overtime salary account to cover increased Date Description 1975-76 regrirement caused largely from necessity of attending after-hours meetings. 2. Increase temporary salary account for Equipment garages to cover unusual absences from illness and from 2 unfilled permanent mechanic positions, pending examination process. AUDITOR- APPROVED: SI l�11ATU S DATE GCT 3 0 CONTROLLER. COUNTY r�..�,j%b�, `� ADMINISTRATOR: /d�l: l,� BOARD OF SUPERVISORS ORDER: YES: *AVW Apm Kwny. D" MOAS W, adawk"w=K r�r} 4bsenLt 1- x�•.r� NOV 12 7975 �-- Q003 3 NO%1J C>y')e on J. R. OLSSON, CLERK d ~'-� Deputy Public Works Director Z by Signature Title Date Deputy CleyiC Approp.Adj. Journal No.. _ ( M 129 Rey. 2168) 'See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Social Service RESERVED FOR AUDITOR-CONTROLLER'S USE Management Bureau Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease Code Quantit ) Bud et Unit Object Sub.Acct. CR X IN 66) Plant Acquisition - Welfare 01 1003 105-7712 ,TOgl Bike Racks, Pleasant Hill $775. Management Bureau 01 1003 509-2170 Household Expense $775. Contra Costa Count/ RECEIVED OCT - 'r :975 Office of County Administrator PROOF _Comp.—_ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( IF capital outlay, list items and cost of each) TOTAL ENTRY To provide bike racks at the Pleasant Hill office as Date Description approved by the County Administrator. APPROVED: SIGNATURES DATE AUDITOR— � CONTROLLER: 1 '1! � sr &-- COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: ftpmleors Kenny, Digs. Moriarty, N O V 121, 1975 0U 03 4 NO% 1`10*� on J sso b for R. E. Jornl i n,Di rector 10 2 75, � r a. , Deputy Jerk Signature Title Appr p.Adj. Date M 129 Rev. 2/68) Journal No. �y/y 'See Instructions on Reverse side I III t, TN IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/889 of the Assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; . NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 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 4986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 07013 - Assessment No. 6383, boat CF 816 CG is erron- eously assessed to Claude E. Rowe, assessed value 150. Since this boat was destroyed prior to the lien date, this assessment should be corrected to zero value. Code 08CC1 - Assessment No. 1111, boat CF 7709 AG is erron- eously assessed to D. S. Manuel, assessed value $320. Since this is a duplicate with CUGI-6082, this assessment should be corrected to zero value. Code 08001 - Assessment No. 0104, boat CF OGBO AH is erron- eously assessed to Walton Frank Fagot, assessed value %10. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. An assessment is being added to the new assessee on the 1975-76 roll. R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Page I of 2 Resolution No. 75/889 _._ 000T) Code 10001 - Assessment No. 0007, boat CF 0179 CD .is assessed to George Selix, assessed value $250. This estimated assessment was erroneously levied since assessee failed to give correct description of boat, resulting in highest value being used in estimating assessed valuation. After receiving more detailed information it has been determined that this boat has a value under the $400 minimum value for taxation of vessels; therefore, this assessment should be cor- rected to zero value. Code 82038 - Assessment No. 0611, boat CF 9290 GVI is erron- eously assessed to John A. Linfoot, assessed value $270. Since this boat was sold prior to the lien date, this assessment should be cor- rected to zero value. An assessment is being added to the new assessee on the 1975-76 roll. NOV 1 2 1975. 1 hereby consent 'to• the above Adopted by the Board on............................... changes and/or corrections. JOEN B. CLAUSEN Coun Co 1 0. Seaton Deputy Assistant Assessor LU 00035 Resolution No. 75/889 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU-NTY, STATE OF CALIFOR1IA In the Matter of Cancellation of ) Penalties on 1975-76 Unsecured ) RESOLUTION NO. 75/890 Tax Roll. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $129.58 from Paul de Bruce �Tolff, Trustee U. S. District Court, which represents payment of a tax claim filed on the following: Fiscal Year 1975-76 Code 8001 Assessment 893 Kroll, Dennis L. 2851 Lowell Avenue Richmond, California 94804 Boat No. CF0125FP Assessed Valuation - Personal Property $900 Tax, Tangible Property $129.59 6% Penalty 7.77 137.3 And the Treasurer-Tax Collector having requested that authorizataon be granted for cancellation of the 6% penalty and additional penalties, as provided under provisions of the Bankruptcy Act; NOt-1, THEREFORE, IT IS ORDERED that the request of the County Treasurer-Tax k0��11 c r s nPPRgVED. &I(,,V, }' I4. Tg75 dep �y�he 9oaq on._.__....._......._.......�,w rte:ARD ?:. LEAI. TREASURER-TAX COLLECTOR By(w" Deputy Tax Collector cc: County Auditor County Tax Collector Resolution No. 75/890` 00037 IN TEES BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,- STATE OF CALIFORNIA In the Matter of Completion RESOLUTION NO. 75/891 of'improvements and declaring ) certain road(s ) as County road (s ) Subdivision 446T, j Pleasant Hili Area. j IMREAS the Public Works Director having notified this Board that with the exception of minor deficiencies, for which a $40.00 cash bond (Deposit Permit Detail No. 130463, dated October 31, 1975) r has been deposited to insure correction of same, improvements have a been pompleted in Subdivision 4467, Pleasant Hill area, as provided In the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; X014, THEREFORE, BE IT RESOLVED that the improvements in- the following subdivision have been completed for the purpose of . establishing a terminal period for filing of liens in case of .�,. action under said Subdivision Agreement: r Subdivision Date of Agreement { 4467, Pleasant Hill February 13, 1974 . M (United Pacific Insurance Company - Bond No. U 80 41 03) BE IT Fitt THER RESOLVED that• the 00 cash deposit s sure c .. �5 P a re tg (Auditor's receipt No. 114462' dated--Febrnaryi i c27t�_� be RETAINED for one year 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), as shown and dedicated for public use on the map of Subdivision 447— filed February '15, 1474 in Book 166 of map* at page , Official Records of Contra Costa County, State of California, (is) (are) accepted and declared to be County Road(s) of Contra Costa ti. County: Surmont Drive (32/50/0.13) Benthill Court (32/50/0.06) PASSED by the Board on November 12, 1975. cc: Recorder Subdivider Public Works Director RESOLUTION NO. 75/8.91 WIPER REC011PED, RL1"ITi17i jt.11A71�Tf AT li'G:niSi�•-%is by n:.....•., K TO CLERK 330J RD OF" at - oclock- SUPERVISORS Contra Costa County Records J. R. OLSSOI1i, County Recorder • Fee . $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA .' AS EX OFFICIO THE BOARD OF SUPERVISORS OF .CONTRk COSTA COUNTY FLOOD -CONTROL AND WATER CONSERVATION DISTRICTS s In the ?Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with dnd NOTICE OF COiMPLETIOki Hess Concrete Construction Company, Inc. (C:C. J§3086 3093) o apa or Order 1-75 RESOLUTION 110. 7'5/892 The Board of Supervisors of Contra Costa County RESOLVES T11AT: The County of Contra Costa on August 5, 19715 contracted--with- i� Hess Concrete Construction Company, Ine. . *1819 Tanen ^: apa, callrornia 94558 `Z. Name and Address of Contractor for construction of the Investment Street Storm Drain between R deo Creex and Parker Avenue, in Rodeo with Fidelity and Deposit Company of Maryland as -surety, Name of Bonding Company for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 31, 1975 ; Therefore, said work is accepted as completed on said date, and the cs; Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for .said contract.. PASSED AND ADOPTED ON November 12, 1975 •-Y CERTIFICATION and VERIFICATION • I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of z1d- s Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 12, 1975 J. R. OLSSO,11, County- clerk & at Martinez, California ex officio Clerk of the Board ByN. In ham Deputy Clerk cc: itecora =d return Contractor Auditor Public Works Adrnini.:.:trator RE301,11TIO;T 1:0. 75/892 00�•..9 Po in _#9.5 IN TRE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, • STATE OF CALIFORNIA In the Matter of Completion RESOLUTION 1.10. 75/893 of improvements and declaring } certain road(s ) as County } road (s ) Subdivision 4422, Martinez Area. } WHEREAS the Public Works Director having notified this Board that with the exception of minor deficiencies, for which a $300.00 cash bond (Deposit Permit Detail No. 130582, dated November 6, 1975) has been deposited to insure correction of same, improvements have been completed in Subdivision 4422, Martinez• area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW, TREREFORE, BE IT RESOLVE] that the improvements in the following subdivision have been completed for the -purpose of establishing a to -incl period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Aoreemant 4422, Martinez May .8, 1973 (Industrial Indemnity Company - Bond No. YS 604-3295) BE IT FURRESOLV5 that. the $500 cash deposit as suraty- (Auditor's receipt No. 107638 dated--- April 30, 1973 ) be RETAINED for one year pursuant to the requirements of Section 94-4.446 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s) , as shown and dedicated for public use on the map of Subdivision 4422 Filed May 11, '1973 in Book 157 of maps at page 15 , Official Records of Contra Costa County, State of California, UST (are) accepted and declared to be County Road(s) of Contra Costa County: Heavenly Drive (36/56/0.15) Heavenly Place (32/52/0. 08) . Breckenridge Place (32/52/0. 08) Breckenridge Court (32/52/0. 04) St. Moritz Way (32/52/0. 05) St. Moritz Avenue (32/52/0.11) Sunnyslopes Drive (36/56/0.18) Midhill Road Widening Morello Avenue Widening PASSED by the Board on November 12, 1975. . cc: Recorder Subdivider Public Works Director O RESOLUTION N0. 75/893 _ 0v11O IN VIE BOARD OF SUPERVISORS OF , CONTRA COSTA COUNTY, - STATE OF CALIFORNIA In the Matter of Completion RESOLUTION NO. 75/894 of improvements and declaring j certain road(s ) as County ) roads ) Subdivision 4405, ) Danville Area. j WHEREAS the Public Works Director having notified this Board that construction of improvements have been completed in Subdivision 4405, Danville area, as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map; NOW., THEREFORE, BE IT RESOLVL'D that the improvements in' the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of A action under said Subdivision Agreement: Subdivision Date of ARreement t ' 4405, Danville Apri-1 29, 1974 v (Unigard Mutual Insurance Company - No Bond Number) _ BE IT FURT R RESOLVED that. the $500 cash deposit as suratg . (Auditor's receipt No. 116474 dated--• April a3,--1-274 ) be RETAINED for one year pursuant to the requiremsn is of Section 94-4.406 of the Ordinance Code. - BE IT FURTHER RESOLVED that the hereinafter described road(s) , as shown and dedicated for public use on the map of Subdivision 4405 Filed May 2, 1974 in Book 169 of maps at page l Official Records of Contra Costa County, State of California (ere) accepted and declared to be County Roads) of Contra Costa County: Brookside Drive (40/60/0.12) Everett Drive (32/52/0. 07) Orange Blossom Way (36/56/0.02) . PASSED by. the Board on November 12, 1975. cc : Recorder Subdivider Public Works Director RESOLUTIOET SIO . 75/894 00041 IN THE BOARD OF SUPERVISORS OF , CONTRA COSTA COUNTY, . STATE OF CALIFORNIA In the Matter of Completion RESOLUTION NO. 75/89'5 of ixr.provemants and declaring ) 4 certain road(s ) as County ) road (s ) Subdivision 4490, } Dant/-11le Area. j WHEREAS the Public Works Director having notified this Board that construction of improvements been completed in Subdivision 4490, Danville area, as provided in the agreeident heretofore executed by this ' Board- in conjunction with the .filing of the subdivision map; NOW, THEREFORE., BE IT RESOLVED that the improvements in :the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement - 4490, Danville April 29, 1974 R v (Unigard Mutual Insurance Company -. No Bond Number) BE IT FURTHER RESOLVED that. the $500 cash deposit as sure uy _ (Auditor's receipt No. 116522 dated-_• April 24, 1974 ) be RETAINED for one year pursuant to the requirements of Section 94-4-406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s) , t as shown and dedicated for public use on the map of Subdivision 4490 filed May 6, 3974 in Book 16-9 of maps at page 4 Official Records of Contra Costa County, State of California, (is) (are) accepted and declared to be County Road(s) of Contra Costa County. Brookside Drive (40/60/0.01) Orange Blossom Way (36/56/0.05) PASSED by the Board on November 12, 1'975. cc: Recorder Subdivider Public Works Director RESOLUTION NO. 75/895 00042 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Drainage easement abandonment, ) Lot 146, Subdivision 4406, ) RESOLUTION NO. 75/ 896 Lana Drive, Danville Area ) (H.&S. C. §5400) . The Board of Supervisors of Contra Costa County RESOLVES THAT: The final map for Subdivision 4406, which delineates dedicated drainage easement areas, was filed on August 22, 1973• The Public Works Department has indicated that a portion of one of the above- noted drainage-easement-areas has been superseded by the acquisition of a joint use easement and that the said portion of the easement. as hereinafter noted in Exhibit A can be abandoned. - This Board hereby finds that the portion of the said drainage easement described in Exhibit A, attached hereto and incorporated herein by this reference, is unnecessary for present or prospective public use and is hereby ordered vacated and abandoned. J PASSED on November 12, 1975, unanimously by the Supervisors present.;' a VJW/j Attach. cc: Recorder Planning Commission Director of Planning Public Works Director Real Property Pacific Gas & Electric Co . , Oakland Pacific Telephone Co. , Oakland E.B.M.U.D. , Oakland Thomas Bros . naps C.C.C. Mater Dist. Stege Sanitary Dist_ Oakley County :Dater Dist . San Pablo Sanitary Dist . RESOLUTION NO. 75/896 0043 Lana Drive Road Group No. _4725 May 22,. ,1975 STORM DRAIN EASEMENT ABANDONMENT A portion of Lot 146, as said lot, is shown on the map of Subdivision 4406J. filed August 22, 1973 in Book 162 of Maps, at page 3, Records of Contra -Costa County, California, described as follows: Beginning on the westerly line of Lana Drive at the southeasterly corner of said Lot 146; thence, from said point of beginning along the southerly line of said Lot .146, North 880 25' 51" Ifest 112.50 feet to a point on: a line parallel with and 7.50 .feet easterly,.measured at right angles from the ,westerly line of said Lot 146; thence, along said parallel line North 10 04' 30" East, 10.00 feet to a point on a line parallel with and 10.00 feet northerly from said southerly line of Lot 146; thence, along said parallel line South 880 25' 51" East, 112.59 feet to said westerly line of Lana Drive; thence, along said westerly line South 10 34' 09" {Jest, 10.00 feet to the point of beginning. _ - LSwUUU fl �U tEi1 r MENREcaRn�n, R�1•~�tur� ;��rayncNn nm nE�%�th:Sm n.a n:_....•., TO CLERK BOJUID OF at o'clock. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder • Fee . $ Official BOARD OF SUPERVISORS, CONTRA COSTA COU2ITY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with dnd NOTICE Or COMPLETION C. M. Marsh Contractor Inc. of (C.C. 9§3086, 3093) T=DTO— Work Order 4275YRESOLUTION. NO. -75/897 The Board of Supervisors of Contra Costa County RESOLVES THAT: h ' The County of Contra Costa on September 16, 1975 contracted with C. M. Marsh Contractor, Inc. , P. 0. Box 107, Valle.io, California 9A59n h, (Name and Address of Contractor for construction of various road and drainaae imnroYp.=nts along �: . Sycamore Valley Road and San Ram n _ an amon rea, South County Miscellaneous Proiecta �• with Safeco Insurance Company of America as surety, f ?tame of Bonding Company ' for work to be performed on the grounds of the County; and The Publin Works Director reports that said work has been Inspected and complies with the approved plans, special provisions, and standard- specification:, and recommends its acceptance as complete as of November 3, 1975 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. J v PASSED AND ADOPTED 021 November 12, 3.975 CERTIFICA 21011 and VERIFICATION ' I certify that the foregoing is a true and correct copy of a resolu— tion and acceptance duly adopted and entered on the minutes of ihis Board's meetir_h on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 12, 1975 J. R. OLSSO;:, County Clenk & at Martinez", California ex_ officio Clerk of the Board epu ty Clerk cc: ttecors ana return Contractor Auditor 0,45 Public Uorks Admini;:trator RESOLUTION NO. Z5897 Fol-in if 9•5 IN THE BOARD OF SUPERVISORS OF _ _ - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Construction ) of Datbanair Room and Kennel Runs at) -RESOLUTION N0. 8 ?Martinez Animal Control Center. ) 75/ 98 (Mork Order 5248) ) WHEREAS Plans and Specifications for the. construction and completion of the new euthansi.r room and kennel runs at the Martinez Animal. Control Center, 4849 Imhoff Drive, Martinez, California.. have been filed with the Board this day by the Public 'Vorks'Director; and WHEREAS the general prevailing rates of wages, which 'shall be the minimum rates paid on this project, have been approved by this _ Board; and . WHEREAS this Board concurs with the County Planning Depart ment that this project is categorically exempt from the provisions of the Environmantal Quality Act of 1970 as a Class I,- Paragraph E, County Environmental Impact Report Guidelines project; and . IT IS BY THE BOARD RESOLVED that said Plans and Specifica— tions are hereby APPROVED. Bids for this work will be received on December 9. 19751 at 11 :00 a ,►n. , and the Clerk of this Board is directed to pub ish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in TF-3 ROSSNOOR NES-:S IT IS rliRTIiE? RESOLVED, the Director of Planning shall prepare and file'frith the County Clark a notice of determination concerning the approval of this project. PASSED AND ADOPTED by the Board on November 12., 1975- 1 i i cc: Public gorks Director - County Auditor-Controller Director -of Planning County Administrator RESOLUTION NO. 75/898 . O U-46 BEFORE THE HOARD OF SUPERVISORS COUNTY OF CONTRA COSTA,STATE OF CALIFORNIA In the matter of: A RESOLUTION MAKING DETERMINATIONS THAT THE SALE OF THE Resol. No. 75/899 WEIMAR MEDICAL CENTER IS EXEMPT FROM _ THE CALIFORNIA ENVIRONMENTAL QUALITY ACT OF 1970. The following Resolution was duly passed by the Board of Supervisors of the County of CONTRA COSTA at a regular meeting. held -Nnvemher T19 �— by the following vote on roll call. Ayes: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess. Noes:None. Absent: Supervisor E. A. Linscheid. Signed and approved by me after itsI. N e. B Chairman, Board oftSaVervisors ATTEST: J. R. OLSSON Clerk of said Board By: L Depu t.,;:ryra WHEREAS, the Counties of Amador, Contra Costa, Colusa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba, acting by and through the Weimar Hospital Central Committee, have initiated proceedings for the sale of the Weimar Medical Center; and WHEREAS, the above named county has initiated proceedings to sell its interest in said Weimar Medical Center. NOW, THEREFORE, BE IT RESOLVED that this Board finds, orders and determines as follows: 1. That the Weimar Medical Center is located in Placer County, California, and is not located in an area of statewide interest. or potential area of critical concern as identified by the Governor's Environmental Goals and Policies Report prepared pursuant.to Government Code Section 65041, et seq., dated June 1, 1973. 2. That the Weimar Medical Center is "surplus government property" within the purview of 14 California Administrative Code Section 15112. 3. That the sale of said Weimar Medical Center is Cate- gorically exempt by 14 California Administrative Code Section 15112. 4. That the Clerk of the Board is hereby authorized and directed to file the Notice of Exemption, attached hereto and incorporated herein, with Maurine I. Dobbas, Placer County Clerk, Courthouse, Auburn, California, 95603, in compliance with 14 California Administrative Code Section 15074(d) . cc : Supervisor J. P. Kenny County Counsel Public Works Director County Auditor-Controller County Administrator 0001,47 r BEFORE THE BOARD OF SUPERVISORS COUNTY OF , STATE OF CALIFORNIA In the matter of the ) NOTICE OF EXEMPTION SALE OF THE WEIMAR ) P.R.C. 521083'et seq., 14 C.A.C. S515035.5, MEDICAL CENTER ) 15074 and 15112 To: MAURIN3 I. DOBBAS Placer County Clerk Courthouse Auburn, California 95603 NOTICE IS HEREBY GIVEN that on NnVemhPr 12- , 1975, the above named county initiated proceedings to sell its interest in that certain real property, equipment and fixtures known as the Weimar Medical Center. Said property is located adjacent to Inter- state 80 at Weimar, Placer County, California, and consists of approximately 454 acres, hospital buildings and equipment and sewer and- water treatment facilities. NOTICE IS FURTHER GIVEN that the above Board has found and determined that the real property is not located in an area of state-wide interest or potential area of critical concern as identified by the Governor's Environmental Goals and Policies Report pursuant to Government Code 565041, et seq., dated June 1, 1973, and that said property is surplus government property and is categorically exempt by virtue of 14 California Administrative Code SS15035.5, 15074 and 15112. Additional information may be obtained by contacting one or more of the following persons: Douglas A. Lewis, Deputy County Counsel for Placer County, (916) 823-4781, 175 Fulweiler Avenue, Auburn, California; or Phyllis Harris, Clerk of the Placer County Board of Supervisors, (916) 823-4641, 175 Fulweiler Avenue, Auburn, California; J. R. Olsson Clerk of the Contra Costa County Board of Supervisors, ROOiR 1�� 651 Pine Street, Mnrtinez ralifernt 15) 372-2371. Contra Costa County J- R- OLS,90N Clerk of the Boara�ot Supervisors By Deputy Mary raig, 00048 BEFORE THE BOARD OF SUPERVISORS OF THE COUNT.' OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the matter of: A RESOLUTION AND NOTICE OF INTENTION TO SELL REAL AND PERSONAL PROPERTY; TO CONVEY REAL PROPERTY TO THE COLFAX PUBLIC CEMETERY DISTRICT, A PUBLIC Resolution No. 5/. 00 AGENCY; SAID PROPERTY IS COMMONLY DESCRIBED AS THE WEIMAR MEDICAL CENTER, WEIMAR, PLACER COUNTY, CALIFORNIA (H&S 53307, GC SS25363, 25365, 25520, et seq. ) . The following Resolution was duly passed by the Board of Supervisors of the County of mantra Costa , State of California, at a regular meeting held November 12 , 1975, by at least a four-fifths (4/5) vote on roll call% Ayes: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess. Noes: None. Absent: Supervisor E. A. Linscheid. Signed and approved by me after its passage. ' Attest: Chairman, Board -ot Board-oSupervisors J. R. OLSSON Clerk By Deputy Mary Vdig WHEREAS, pursuant to the provisions of Section 3302, et seq. , of the California Health and Safety Code, the Counties of Amador, Colusa, Contra Costa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacra- mento, Sierra, Sutter, Solano, Tuolumne, Yolo and Yuba, heretofore established a joint tuberculosis hospital on that certain real property commonly described as the Weimar Medical Center, and more particularly described in Exhibits "A" and "B" , attached hereto and incorporated herein by reference; and WHEREAS, each of the aforesaid Counties claims an undivided interest in the real property described in Exhibits "A" and "B"; and 00.'49 WHEREAS, the Counties of Amador, Colusa, E1 Dorado, Inyo, Nevada, Placer, Plumas, Sacramento, Sierra, Solano, Sutter, Yolo and Yuba, each claim an undivided interest in that certain personal property, fixtures, and equipment described in Exhibit "C":, and attached hereto and incorporated herein by reference; the Counties of Tuolumne and Contra Costa having withdrawn from the operation of said joint tuberculosis hospital on or about August 1954 and March 1958, respectively; and WHEREAS, the real property described in Exhibit "B" has been and is now used for cemetery purposes; and WHEREAS, the Weimar Hospital Central Committee has found and determined that said Weimar Medical Center is no longer needed for County purposes and has declared said real property, improvements, fixtures, and equipment as surplus public property; and WHEREAS, the aforesaid Counties, with the exception of Colusa, conveyed their interest in said property to James T. Ralph, subject to a Deed of Trust; and WHEREAS, said purchaser defaulted under said Deed of Trust, foreclosure proceedings were initiated and completed on March 28, 1975, and the Trustee under said Deed of Trust conveyed said property to the Counties of Amador, Contra Costa, E1 Dorado, Inyo,. Nevada, Placer, a Plumas, Sacramento, Sierra, Solano, Sutter, Tuolumne, Yolo and Yuba, as set forth in his Deed recorded June 10, 1975, in Book 1645, Page 323, Official Records of Placer County. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of contrp costp hereby declares its intention to sell its interest in the real and personal property described in Exhibits "A" and "C" in accordance with the provisions of Section 3307 of the Health and Safety Code and Sections 25363 and 25520, et seq. of the Government Code, upon the following terms and conditions: 1. That the sale of the real and personal property described in Exhibits "A and "C" shall be conducted in accordance with the pro- visions of Section 3307 of the Health and Safety Code, -and Sections 25363, 25520, et seq. , of the Government Code. 2. The undivided interest of each of the aforesaid. Counties shall be sold simultaneously, and the bids listed herein and minimum purchase prices are for the sale and purchase of all of the interests — of all of the Counties. 3. The minimum bid for the real property and improvements described in Exhibit "A" is $700,000.00. 4. The minimum bid for the personal property, fixtures and equipment described in Exhibit "C" is $70,000.00. 00050 -2- 5. The purchase price for the real property may be paid as follows: One-third (1/3) of the purchase price, cash, upon execu- tion of a deed by the parties hereto, and the balance may be paid by the purchaser executing a 20-year, 7% promissory note, secured by a standard deed of trust, payable in 80 equal installments, including principal and interest, with the first installment becoming due and payable on the first day of January, 1976, and the remaining install- ments shall be due on the first day of each quarter thereafter, until fully paid. 6. The purchase price for the property described in Exhibit "C" may be paid as follows: (a) If purchased -with the real property described in Exhibit "A" , one-half of the purchase price, cash, upon delivery and the balance may be paid by executing a 10-year, 7% promissory note, and security instrument, payable in 40 equal installments, including principal and interest, with the first installment becoming due and payable on the first day of January, 1976, and the remaining installments shall be due on the first day of each quarter thereafter until fully paid.' (b) If purchased separate from the real property, cash upon delivery. 7. In accordance with the provisions of Government Code Section 25539, this Board hereby finds, determines and orders that the sale of said real and personal property shall be held at the property site, Weimar Medical Center, Weimar, Placer County, Cali- fornia, and said sale shall be conducted by Siiperyjsor J_ P_ Kenny , a County Officer and member of the Weimar Hospital Central Committee, or his duly authorized representative. 8. Said Weimar Hospital Central Committee shall have the power to accept combined bids for the real and personal property, or may, in its discretion, accept separate bids for the real property and personal property. 9. In accordance with the provisions of Government Code Sections 25533 and 25534, the final acceptance or rejection of any or all bids shall be made by the owner counties and a majority vote of the members of the Weimar Hospital Central Committee 10. This Board finds it advisable to offer to pay a com- mission to any licensed real estate broker who is instrumental in obtaining any oral or written proposal which is accepted by the Weimar Hospital Central Committee. The rate of the real estate broker's com- mission is fixed at five (5%) percent of the amount of the written or oral proposal. Payment of the broker's commission will be in accor- dance with Sections 25527 and 25530-25532, inclusive, of the Government Code, and not otherwise, The name and address of any licensed real estate broker shall appear in each written proposal and shall be stated in connection with any oral bid. 00951 -3- 11. The proceeds from the sale of the property described in Exhibits A and C shall be apportioned and distributed to the owner counties in accordance with the schedule and in the time and manner hereinafter set forth, to wit: a. The proceeds from the sale of said property shall be deposited in a special trust fund hereinafter "Fund" in the Scaramento County Treasury under the supervision and control of the Sacramento County Treasurer, hereinafter "Treasurer" : b. The Treasurer shall first pay all necessary and proper costs and expenses incurred in selling said property. c. Within not less than 30. nor more than 60 days after the sale of said property has been consummated, Treasurer shall apportion and distribute the net sale proceeds in excess of :$100,000. 00 to the owner counties in accordance with the fol- lowing drstribution schedule: Percent */ Percent Equity Percent Equity County Equity Land! Improvements **/ Personal Pro- perty ***� Amador 2.27% 1.72% 1.321% Colusa 5.78% 3.03% 1.215% Contra Costa 22.69% 17.196% -- E1 Dorado 2.68% 3.184% 6.602% Inyo 2.15% 1.682% 0.578% Nevada 1.90% 2.125% 1.507% Placer 4.24% 5:263% 6.775% Plumas 3.17% 3.03% 6.457% Sacramento 31.02% 37.872% 54.807% Sierra 0.66% 0.663% 0.859% Solano 7.09% 7.450% 3.468% Sutter 1.25% 5.081% 7.689% Tuolumne 3.03% 1.338% -- Yolo 8.37% 6.568% 4.843% Yuba 3.70% 3.798% 3.879% { Total 100% 100% 100% */ 40.625% of the proceeds from the sale of the real property and improvements are allocated to the land. Ref. Proposal for Distribution dated October 9, 1975, prepared by Bartig,* Basler & Ray, Certified Public Accountants (as adjusted by the mutual consent of Contra Costa and Sacramento Counties) . **/ 59. 375% of the proceeds from the sale of the real property and improvements are allocated to the improvements. Ref. Bartig, Basler & Ray Report, supra. ***/ Tuolumne and Contra Costa Counties do not claim any interest in the proceeds from the sale of the personal property. 091.052 d. Thereafter, Treasurer shall maintain a minimum fund balance of $100,000.00 and shall apportion and distribute all accruals to the fund in excess of said-minimum balance to the owner counties. Said apportionment and distribution shall be made in accordance with the above equity schedule and shall be made not less than semi-annually. e. No later than 60 days after the total purchase price has been paid, Treasurer shall pay all necessary charges against the fund and shall render a final accounting and apportion and distribute the balance remaining in the fund to the owner counties as set forth in the above equity schedule. BE IT FURTHER RESOLVED that notice is hereby given that on the 18th day of December, 1975, at 10:00 o'clock a.m. , at the office of the hospital adminstrator, Weimar Medical Center, Weimar, Placer County, California, is hereby fixed as the time and place when the duly i authorized representatives of each of the aforesaid counties will receive and consider sale proposals in any amount not less than $700,000.00 for the real property and improvements, and not less than $70,000. 00 for the personal property, followed by an oral auction bid until sold, the terms of said sale being as hereinabove described. BE IT FURTHER RESOLVED that this Board further declares its intention to transfer and convey its interest in the cemetery property described in Exhibit "B" to the Colfax Public Cemetery District, with- out consideration and upon the conditions that the property be used for cemetery purposes. Said transfer will be made on or after December 18, 1975, at 10:00 o'clock a.m. at the office of the hospital administrator, Weimar Medical Center, Weimar, Placer County, California. BE IT FURTHER RESOLVED that the Clerk of this Board is hereby directed to cause notice of the adoption of this Resolution and Notice of Intention to Sell Real and Personal Property, to be given by posting this Resolution, signed by the Chairman of this Board, in at least three (3) conspicuous places within the County, at least fifteen (15) days prior to the date of the sale, and by publishing this Resolution in the CONTRA COSTA TIMES , a newspaper of general cir- culation in this County. Said publication shall be in accordance with Section 6063 'of the Government Code. cc: Supervisor J. P. Kenny County Counsel Public Works Director County Auditor-Controller County Administrator 00- r53 i i EXHIBIT A PARCEL ONE: The East one-half of the Southeast one-quarter of 'the Northwest one- quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. EXCEPTING THEREFROM the most Northerly 4 acres thereof. The Southwest one-quarter of the Northeast one-quarter of Section 28, Township 14 North, Range 9 East, AI.D.B.&M. EXCEPTING THEREFROM the most Northerly 8 acres thereof. 4 ! The Northwest one-quarter of the Southeast one-quarter of Section 28, Township 14 North, Range 9 East, AI.D.B.&M. EXCEPTING THEREFROM: BEGINNING at a 3/4 inch iron pipe which marks the Southwest corner of the lot herein described and from which Point of Beginning the quarter section corner on the South line of Section 28, Township 14 North, Range 9 East, M.D.B.&M, bears South 150 50' 30" West a• distance of 2520.23 feet ; and running thence North 20 25' East 150.0 feet to a 3/4 inch iron pipe which marks the Northwest corner of the lot ; thence South 870 35' East 350.0 feet to a 3/4 inch iron pipe which marks the Northeast corner of the lot; thence South 2° 25' West 150.0 feet to a 3/4 inch iron pipe which marks the Southeast corner of the lot ; thence North 870 35' West 350.0 feet to the Point of Beginning. The Southwest one-quarter of Section 28, Township 14• North, Range 9 East, AI.D.B.&M. The Northwest one-quarter of Section 33, Township 14 North, Range 9 East, AI.D.B.&Ai. PARCEL TWO: The Northwest quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, AI.D.B.&M. PARCEL THREE: The North 8 acres of the Southwest quarter of the Northeast quarter and the North 4 acres of the East half of the Southeast quarter of the Northwest quarter of Section 28, Township 14 North, Range 9 East, U.D.B.U. PARCEL FOUR: BEGINNING at a 3/4 inch iron pipe which marks the Southwest corner of the lot hereby conveyed and from which Point of Beginning the quarter section corner on the South line of Section 28, Township 14 North, Range 9 East , M.D.B.&hi. bears South 150 50' 30" West a distance of 2520.23 feet ; and running thence North 20 25' East 150.0 feet to a 3/4 inch iron pipe which marks the Northwest corner of the lot ; thence South 87° 35' East 350. 0 feet to a 3/4 inch iron pipe which marks the North- east corner of the lot ; thence South 2° 25' hest 150.0 feet to a 3/4 inch iron pipe which marks the Southeast corner of the lot; thence North 87� 35' West 350.0 feet to the Point of Beginning. 0 0 1%)5 4 i EXHIBIT A PARCEL FIVE: A portion of the Southeast quarter of .the Northeast quarter of Section 28, Township 14 North, Range 9 East , M.D.B.&M. BEGINNING at the most Northerly Northeast corner of the parcel described hereby, a point in the approximate centerline of County Road 119B which is distant South 750 33' 03" West 675.09 feet from a point which is distant 114, 90 feet Easterly measured radially from Engineer's Station "B3" 151/28.00 P.O.C. of the baseline survey of Highway Forty freeway, i Road III Pla 37 B, (the tie of record from the last mentioned point to 1 a 2 inch bronze disk marking the quarter section corner on the South line of Section 28, Township 14 North, Range 9 East, M.D.B.&M. is South 300 23' 39" West 4389. 65 feet) ; thence from said Point of Beginning South 70 14' East along the approximate centerline of the said County Road for a distance of 259.48 feet ; thence North 830 31' 30" East 36.5 feet , more or less, to the Westerly line of the Central Pacific Railroad f right of way; thence Southerly along the Westerly line of said railroad right of way on the arc of a curve to the left having a radius of 1346.01 feet- for a distance of 521 feet, more or less, to the Westerly line of the California State Highway as it was constructed in 1929; thence i Southerly along the Westerly line of said highway on the are of a curve to the left having a radius of 1040 feet for a distance of 252.6 feet, more or less, to a point 40 feet left, measured at right angles, from the centerline survey of said highway at Engineer's Station 163/89.5• thence South 00 40' West along the West line of said highway for a dis- tance of 9 feet, more or less, to the South line of •the •Southeast quarter of the Northeast quarter of said Section 28; thence Westerly along the South line of the Southeast quarter of the Northeast. quarter of said Section 28 for a distance of 306 feet, more or less, to the Southwest corner of the Southeast quarter of the Northeast quarter of said Section 28; thence Northerly along the West line of the Southeast quarter of the Northeast quarter of said Section 28 for a distance of 1010 •feet, more or less, to a point which bears North 86° 13' Nest from the Point of Beginning; thence South 860 13' East for a distance of 93 feet, more or less, to the Point of Beginning. PARCEL SIX: A portion of those certain tracts of land in the Southeast quarter of Section 33, and in the Northeast quarter of the Southeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. , acquired by the State of California by (1) deed dated January 16, 1954, recorded March 242 1954 in Volume 647 at page 541; (2) by deed dated May 26, 1955, recorded June 28, 1955 in Volume 678 at page 266; and (3) by deed dated July 29, 1955, recorded August 29, 1955 in Volume 683 at page 82, all 3 Official Records of Placer County described hereinbelow as Parcel No. 1 and Parcel No. 2. Parcel No. 1: All that part of that certain real property described in said deed dated January 16, 1954, lying Northwesterly from the line described as follows: BEGINNING at a point from which the North quarter corner of said Section 33 bears North 02" 47 ' 23" East 2884.72 feet , said point of beginning is y also 150.00 feet Northwesterly, measured at right angles from the base EXHIBIT A -line at Engineer's Station "B3" 79+60.13 E.C, of •the Department of Public - orks ' 1953 Survey from 1 mile West of Applegate to near heather Glen, road III-Pla-37-A,B; thence from said Point of Beginning, North 360 17 ' 15" East 660. 59 feet to a point that is 119.22 feet Northwest erly, measured at right angles from the aforesaid base line at Engineer's Station "B3" 86+20.00 P.C.T. Parcel No. 2 : All that part. of that .certain real property described in said -deeds dated May 26, 1955 and"July 29, 1955, lying within the following described boundaries: - - BEGINNING at a point from which the South quarter corner of said Section 28 bears South 300 59' 34" West 2899.38 feet , said point of beginning is also 153. 60 feet Northwesterly, measured at right angles from the base line at Engineer's Station "B3" 136+50.00 P.O.T. of the I3epartment of Public Works' 1947 Survey from 1 mile East of Auburn- to 0.4 mile South of Colfax, road III-Pla-37-B; thence (1) from said point of beginning, from a tangent that bears North 040 43' 05" East along a curve to the right with a radius of 160. 00 feet , through an angle of 2.3° 00' 5011, an arc length of 64.27 feet (the chord of which curve bears North 160 13' 30" East 63. 84 feet) ; thence (2) North 27° 43' 55" East 171.26 feet; thence (3) South 620 40' 22" East 64. 67 feet; thence (4) -South 270 19' 38" West 235.30 feet ; thence (5) North 61° 11' 00" West 53.60 feet to the Point of Beginning. PARCEL SEVEN: BEGINNING at- a point on the East boundary line of the Colfax, Auburn Road, said point being directly East from the Southwest corner of the Southeast quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East, M.D.B.&M. , Placer County, California, thence in a Northerly direction along the said East boundary line of said right of way to a point where a .junction is formed with the West boundary line of the right of way of the Central Pacific Railroad; thence in a Southerly direction along the West boundary line of said right of way to a point where a junction is formed with the West boundary line of the California State Highway, thence in a Southerly direction along said West boundary line to the Southline of the Southeast quarter of the Northeast quarter of Section 28; thence West along said South line to the Point of Beginning. The above described land being bounded on the East by the West boundary lines of the rights of way of the Central Pacific Railroad and the California State Highway, on the West by the Colfax Auburn County Road and on the South by the South boundary line of the Southeast quarter of the Northeast quarter of Section 28, Township 14 North, Range 9 East , M.D.B.&iil. EXCEPTING FROM the hereinabove described parcels of land the following described portions as conveyed to the State of California by the deeds recorded September 18, 1959 in Book 810, pages 375, 381, 387, 393, 3991 : 405, 411, 417, 423, 429 and 435. Those -portions thereof lying within the 400 foot Congressional Grant Railroad right of way. EXCEPTING FROM the hereinabove described parcels of land, the following described "cemetery property" : .1 CEMB- ,RY PROPERTY 'AND EASEMENT A.portion o: Section 28, Tauri chip 1-1. i:orth 3anEe 9 East, M.D.B.S221.1 County of Placer, State oL California, described as follows: AARCEL OiIE: :jP •.T%%.0 at a point or. tNt_'- Zest-;:est centerline of said. Section 28, said point beir,S ed bya 2" iron pipe with a 21" brans cap stamped Placer C.^t:.z; Co c::;:::u. 32 ::ci:s.tr Zo;at S:.z�a:oriu:a, as show. in Book 2 Surveys P.;,a :17 O'LE- ti 0-ficial records of Placer County, frcm which .the Vert � co:ac of said Section 28 (Corner No. 13,,, i Bk.2 Surveys Page 27 O.R.P.C.j :'ser-C Forth HS' 51' 22" West, 1966.85 feet> (dtecord - North 8 3* 51' 22" :.-est, 1935.57 fcet); TMNCr from said point of beginning-.'Wirth 89' -21'`565' East 197.78 feet; TMVIDE South 01* GS' 38" Wast, 405.00�feet; TIMXCE:North 83" 51' ''2" :.'est, 707.69 THEINICE North 03* 08' 38" East, 398.85 feet to:&;po At oa Lhe East-West cc:ttcrline of said Sec fieri.'28; - ol M== along said ce ttcrlire South 88. 51 22" vast, 510.00 feet to the point of.BEGIMaY.G. PARCEL phi casement for road;purpose:. and incidences tl:Creto -including utility righ-,over, under' on and across all that real property situated in the Co::r�ty a :Placer, State of California, bounded: and described as xs: A strip of lard foray .(�O) feet in sddt. , lying twenty (20) feat on each side of tI.e fol.o:aas described lire; BECOM'ING-.at a paint or. the ?north line of the above described P. L 0 from a Lich said Corner Ho. 12:bear. South 89' 21' 56", Wert- 20.01 feet; TIr+NCE from said point of Leoiaaind North.02' .13'`,`01'• Esst, 857.96 feet; THE%'CE..torn: 39" 44' C4" :Nast, 283-04 feet;. THENCE :North 71" 00' 5111 E:st, l�i?..32 fen, .,il_�a 43 �7 _as , w...3: ft_c . Tls.."-.6%'E South $5* 191 25" s;;t, 239.83 f:L`t; TMXC: South 58* 19' 3411 £reit, 191.7.1, feet; _ EXHIBIT::X .. . C •.r:TERY PROPERTY AND EASEMENT' TlMXCE South 50° 09' 52" E=--t, 143.42 fact; TrL':.�CE South 75" 343 17" 2"t, 237.02 feet; •� 'b u 1'I 3L C.. t.a..� a 1 45 st 323.73 Lcet- MILNcl: sou_.. 59 231 49 ......t 324.35 scat• - rl• e- o 3o a ,.. .2 C 4 .. 184 45 feet; C.. Kautz C4 .... 3 .. Tl3... - TiiL"XC.. South 29 55 21 ,...st 253.28 fcet- , TICS South 37' 32' 50" :last, 196.05 fact; 31tZ CE South 59" 09' 01" Zast, 33.4.87 feet to a point in County Road G 2005 from ulhica P. Califor�a 0.part�ncnt of Transportation: . coacrete rit7la of way 2093.07 feat left (rea:ured at right angles) of Engineers Station *•32.40 .74.30 na chown on those high::ay pl.As ill-Pte:-37:;, sppra% d J". 4, 1956 hears hurts: 73' 47' 15" Vests* 48.53 feet, and shi.d ComerJ. :2 bears South 84' 17' 05" Westo 2203.05 feet. i, :.t . ..::..... .: lT : - / , 1 ,:.:. ... - - ' - I i EXHIBIT b C�_.TERY i':tOrE'2TY AND EASE`aENT A portion of Section 28, Township 14 North Range 9 East, M.D.B.&M., County of Placer, State of California, described as follows: PARCEL ONE: BEGIMING at a point on the East-West. centerline of said Section 28, said point being marked by a 2" iron pipe with- a. 2V" brass cap stamped Placer County Corner No. 12 Weimar Joint Sanatorium, as shown in Book 2 Surveys Page 27 of the Official Records of Placer County, from which the West k corner of said Section 28 (Corner No. 13, Bk.2 Surveys Page 27 O.R.P.C.) bears North 88' 51' 22" West, 1966.85 feet 1 (Record • North 88" 51' 22" West, 1966.57 feet); THENCE from said point of beginning North 89' 21' 56" Bast 197.78 feet; THENCE South 01' 08' 38" West, 405.00 feet; THENCE North 88' 51' 22" West, 707.69 feet; THENCE North 01' 08' 38" East, 398.86 feet to a point on ' the East-West centerline of said Section 28; i THENCE along said centerline South 88' 51' 22" Fast, 510.00 feet to the point of BEGINNING. PARCEL TWO: An easement for road purposes and incidences thereto including utility rightsover, under, on and across all that•real property situated in the County of Placer, State of California, bounded and described as follows: A strip of land forty (40) feet in width; lying twenty (20) feet on each side of the following described line; BEGINNING at a point on the North line of the above described PARCEL ONE from which said Corner No. 12 bears South 89°. 21' 56" West; 20.01 feet; THENCE from said point of beginning North 02' 13' OZ" East, 857.96 feet; THENCE North 39' 44' 04" East, 283.04 feet; .i THENCE North 71' 00' 51" East, 162.82 feet; THENCE North 41' 47' 45" East, 224.23 feet; THENCE South 85' 19' 26" East, 219.88 feet; THENCE South 58' 19' 34" East, 191.71 feet; Q0ID59 a - Y.Ari1k�11 1i CEMETERY PROPERTY A14D EASEMENT THENCE South 50° 09' 52" East, 193.42 feet; ' THENCE South 75' 34' 17" East, 237.82 feet; THENCE North 66. 16. 45" East, 323.73 feet; THENCE South 59' 18' 49" East, 324.35 feet; THENCE South 04" 32' 43" East, 184.46 feat; THENCE South 19' 55' 21" West, 253.28 feet; THENCE South 37' 32' 50" East, 196.05 feet; THENCE South 59' 09' 01" East, 314.87 feat to a point in County Road C 2005 from which a California Department of Traasportatioa concrete right of way monusent 293.07 feet left (measured at right angles) of Engineers Station B3140+74.30 as shown on those highway plans III-PLA-37B, approved June 4, 1956 hears Borth 73' 47' 15" West, 48.53 feet, and said Corner No. 12 bears South 84. 17' 05" West, 2203.05 feet. 0 $0 EXHIBIT C SCHEDULE OF PERSONAL PROPERTY The personal property to be sold is des6ribed in general as all materials, supplies, hospital equipment, office equipment, furniture, hospital furniture, desks, beds, fixtures, tools, sur- gical instruments, tables, chairs, kitchen equipment and utinsels, dishes, and other miscellaneous moveable property of any description or nature whatsoever located at the Weimar Medical Center, Weimar, Placer County, California, and described with more particularity in the "Inventory" prepared by Rabin Bros. of San Francisco and dated September 4, 1975, and filed with the Clerk of the Board of Super- visors of the above-named County. Said inventory may be examined during normal business hours in the office of the Clerk of the Board of Supervisors of Contra Costa County, Room 103, 651 Pine Street, Martinez, California 94553 or a copy of said inventory may be obtained at a cost of $5.00 for postage and handling from Douglas A. Lewis, Deputy County Counsel, 175 Fulweiler Avenue, Auburn, California 95603. 000161 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the County ) Supervisors Association of ) California Recommendations ) RESOLUTION NO. 75/901 2 on Gas Tax for Cities and ) Counties. ) WHEREAS the Public Works Director informed the Board today of the serious financial problem facing all public juris- dictions in the State in the maintenance of their. street and highway systems ; and WHEREAS it appears that within a very few years main- tenance costs will increase beyond the income from gas tax and the road restricted portion of fines and forfeitures; and WHEREAS it is recognized that the primary causes of this problem are a decline in gas tax revenues and huge infla- tionary pressures in highway construction where the cost of both labor and materials has increased at a more rapid rate than the cost of living generally; and WHEREAS the Board also recognizes the additional maintenance burden placed on local road systems caused by the recently-enacted increase in truck weight limits; and WHEREAS additional demands are placed on local road systems through the numerous freeway recissions by the California Highway Commission; IT IS BY THE BOARD RESOLVED that this Board goes on record in supporting the action of the County Supervisors Asso- ciation of California urging a 2-cent increase in gas tax for local streets and roads. PASSED by the Board on November 12, 1975• cc : Public Works Mark Kermit (20) County Administrator P 0OU62 'RESOLUTION NO. 75/901 U BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Resolution and Notice of ) Resolution No. 75/ 902 Intention to Sell Excess ) (Gov. C . Sec. 25520 et sea . ) Flood Control District Property ) (F.C.D. Act . Sec. 31) Assessor's Parcel 134-121-23 ) Work Order 8401 ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: _ This Board determines that the real property described in the Notice of Intention to Sell Real Property attached hereto and 'incorporated herein by reference, and in the Notice of Public Land Sale referred to therein, is no longer necessary to be retained for the uses and Durposes of said District. This Board declares its intention to sell said real property for and on behalf of the Contra Costa County Flood Control and Water Conservation District under the terms and conditions contained in said notices . Said terms and conditions, as prepared by the County Real Property Agent, are hereby approved. The minimum price for said real property is $300 ,000 .00 and the minimum bid deposit is $5 ,000.00. The minimum down payment is 20% of the successful bid price. This Board sets Tuesday, the 16th day of December, 1975, at 11:00 a.m. in the chambers of the Board of Supervisors, Adminis- tration Building, Martinez, California as the time and place where sealed proposals and auction bids shall be opened and considered. The Clerk of this Board is DIRECTED to cause the attached Notice of the adoption of this resolution and .of the time and place of holding said public meeting to be given by publishing said notice, pursuant to Government Code Section 6063 , in the COi:TR,? COSTA TICS a newspaper of general circulation published in said County, and by posting copies of this resolution signed by the Chairman of this Board, in three (3) public places in the County, as follows : 1 . On the property described herein. 2 . At the Walnut Creek Public Library, Walnut Creek, California. 3. At the County Administration Building, Martinez , California not less than fifteen (15) darts from the date of said meeting. Passed on ^iovember 12. 1975 , by at least two-thirds (2/3) vote of this Board. RM:bw cc : Administrator Auditor Public Works (2) Originated from the Real Property Division y RESOLUTION NO. 75/Q02 001U63 NOTICE OF INTENTION TO SELL REAL PROPERTY (Gov. C. Section 25528) NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County. of Contra Costa, State of California, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conser- vation District has , on the 12th day of November , 1975, in regular. meeting adopted a Resolution No. 75/ 902 by a two-thirds (2/3) vote of all its members declaring its intention to sell for the Contra Costa County Flood Control and (dater Conservation District the real property located at the northeast corner of Oak Grove Road and Ygnacio Valley Road, Walnut Creek. NOTICE IS HEREBY FURTHER GIVEN that it is. proposed to -sell said property consisting of 1.36 acres of unimproved land to the highest bidder for cash or on credit terms approved by this Board; that ' Tuesday, the 16th day of December, 1975, at 11:00 a.m. of said day, in the chambers of the Board. of Supervisors, Administration Building, Martinez, California, has been fixed as the time and place when sealed bids will be opened and considered. The minimum bid is $3003000.00 and the minimum bid deposit is $5,000.00. At the time set for the opening of bids , any person present may offer orally to increase the amount of the highest written bid by at least five percent (550') and to continue thereafter. to bid orally in any amount until the highest oral bid is accepted. The successful bidder will have an option period of one hundred twenty (120) days to exercise the option to purchase the property by cash or on approved credit terms . The option deposit of Five Thousand Dollars ($5,000.00) will be the consideration for the option period and is non-refundable for failure or refusal to complete the transaction in accordance with the terms to purchase. Minimum credit terms are 20% of the successful bid price as down payment within the option period after acceptance of the bid by the Board. In addition, a Note and Deed of Trust in the amount of the balance of the purchase price, payable in installments , for a period not to exceed 5 years at an interest rate equivalent to the current FHA rate, available at the time of the public auction. (Present FHA interest rate is 9%) A Notice of Public Land Sale containing terms and conditions -for the sale, bid forms , and specific description of the property will be furnished by the County Real Property Agent , Fifth Floor, County Administration Building, Martinez, California (Phone 372-2134) , on application. Dated: November 12 , 1 q75 N. Boggess Chairman of the Boar Supervisors of the County of Contra Costa, State of California, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water ConGervation District J. R. OLSSOiv , County Clerk 1-2 L,/-- Deputy Clerk 'Constance Davies 00(11S4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of RESOLUTION NO. 75/ 903. Declaration of an Emergency) and Appropriation of Funds ) WHEREAS the County Administrator having advised this Board, of a judgment rendered against the Contra Costa County Fire Protection District on September 26, .1975 in the suit (Superior ' Court Action No. 140181) brought by the Contra Costa County Water District regarding water rates to be paid by the Fire District; and WHEREAS this Board hereby determines that an emergency exists, pursuant to Government Code Section 29127 (e) and (f) , in meeting the financial obligation created by the judgment against the District; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that 'an emergency appropriation of $425,000 from the General Reserve, Contra Costa County Fire Protection District, is authorized for necessary expenditures to cover the judgment. PASSED and ADOPTED on November 12, 1975 by at least a four-fifths vote of the Board. Orig. Dept: County Administrator cc: Contra Costa County Fire Protection District County Auditor-Controller RESOLUTION NO. 75/9 _ U� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and ) Accept Deed of Morrow ) RESOLUTION NO. 75/904 Property in Martinez ) Civic Center ) (Gov. C. §25350) In The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on September 29, 1975 passed Resolution of. Intention No. 75/779, and notice fixing November 12, 1975 at 10:30 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from A. F. Bray, as Executor of the Estate of Grace S. �4orrow, said property being required for the County j Civic Center; and said resolution was duly published in the "Morning News Gazette". The Board 'hereby consummates said purchase. The County Auditor is hereby directed to draw a warrant in favor of Escrow No. M-307489, Western Title Guaranty Company, Martinez, California, in the sum of $53,820.00 for said property for payment to A. F. Bray, as 'Executor of the Estate of Grace S. Morrow, upon his conveying to the County a grant deed therefor; Said deed is hereby accepted and the Clerk of this Board is ordered to have it recorded, together with a certified copy of this resolution. l PASSED on November 12 , 1975 unanimously by the SupervisorsP resent. RPI: s cc: Recorder c/o R/[,r Administrator Auditor Public Works (2) RESOLUTION 140. 75/904 �iJ jV V i 1 r In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 _Y5 In the Matter of Purchase of Morrow Property, Martinez, Required for County Civic Center. The matter of consummating purchase of the "Morrow" property (required for County Civic Center purposes) having come regularly before the Board; and Ms. Diana L. Patrick, 1310 Marina Vista, Martinez, California having appeared and inquired as to the county's plan for use of the property, expressed interest in preservation of the house and trees located on the site, and indicated her concern with further expansion of the County Civic Center; and Mr. Arthur G. Will, County Administrator, having stated that the site is needed for expansion of the pool garage area, that both the City of Martinez and the Martinez Historical Society have been contacted regarding the possibility of pre- serving the Morrow structure at another location, and having suggested that the Board consummate the purchase and then, as a separate issue, refer the matter of preservation of the structure to the County Administrator and Public Works Director for further review with the representatives of the City and the Historical Society; and The Board being in agreement therewith, proceeded to consummate the purchase ZResolution No. 75/904) and approved the suggestion of the County Administrator. PASSED by the Board on November 12, 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: Ms. Diana L. Patrick Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 12th day of November . 19 75 City of Martinez J. R. OLSSQN, Clerk Martinez Historical Socie Contra Costa County By Deputy Clerk Historical Society Maxine M. Neuleld 00067 H 24 8/75 IGM I .s r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Proposed ) RESOLUTION NO. 75/ 905 Annexation Number 75-11 to ) County Service Area L-45 ) (Govt . Code §§563105, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION BY ANNEXATION NUMBER 75-11 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVE& THAT: Change in organization by Annexation Number 75-11 to County Service Area L-45 has been proposed by the representatives of the owners by application filed with the Local Agency Formation Commission between October 1 and October 103, 1975. The reason for such proposed annexation is to provide the said territory with extended street lighting services . On November 5, 1975 the Local Agency Formation Commission approved proposed Annexation Number 75-11 to County Service Area L-45 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also declared the said territory to be legally inhabited and assigned the proposal the designa tion of "Annexation No. 75-11 to County Service Area L-45" . At 10:45 a.m. on Tuesday, December 16, 1975 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communica- tion filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address . At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The Valley Pioneer", a newspaper of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to Dost the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing -1- RESOLUTION NO. 75/ 905 00 fu t j i � y date to .all persons and counties, cities,`' or districts, which shall have theretofore filed a written request for special notice with the: Clerk of this Board. PASSED on November 12, 1975 by unanimous vote of Supervisors present z= t r.✓ n✓-w* r Tom.:s v r r s � St riy to k x J r x t t _ f + is e YY� r 7 r Y t t ti S x k ' t k i • `9 v ��vT { t� t i`Z' J r t 11EI1.S .�� x' Y f lY aTM t A t t� Y a ;RESOLUTION N0: 75/A05- { r LOCAL AGrNCY FORMATION CGMI� :CN C 130-76 Contra Costa County, California Description Dates 11/5/75 By!/ Mai "A" Annexation ?5-11 to County Service Area 1,-45 (Two Parcels) Parcel One. Being a portion of Rancho San Ramon, described as followss Beginning at the northwestern most corner of County Service Area M-6, said point being on the center line of Camino Tassajara Road; thence Southerly and Westerly, along the western boundary of County Service Area M-6, 2550 feet. more or less, to the north- western corner of Lot 38, Tract 3572, filed July 27,-1966, in Map Book 112, at page 11, said point also being on the southern line of , the parcel of land described in the deed to Crocker Homes Inc., recorded July 1, 1974, in Book 7264, of Official Records, page 120; thence, leaving said western boundary of County Service Area M-6, North 89030' West, along the southern line of said Crocker Homes Inc., parcel (7264 O.R. 120), 1160 feet, more or less, to the southwestern corner thereof, being the eastern line of Rancho Heights Unit Number One, filed April 5, 1946, in Map Book 21, at page 46; thence Northerly, along the western line of said Crocker Home Inc. parcel (7264' 0.R. 120) and the eastern line of said Rancho Heights Unit Number One, 2600 feet, more or less, to the center line of Camino Tassajara Road; thence South- easterly, along the center line of Camino Tassajara Road, 2350 feet, more or less, to the point of beginning. Containing 101.72 acres. more or less. Parcel Two. Being a portion of Rancho San Ramon, described as followss Beginning at a point on the eastern boundary of County Service Area L-45, said point being on the eastern right-o£-way line of San Ramon Valley Boulevard; thence, leaving said eastern boundary of County Service Area L-45, Southerly, along said eastern right-of-way 000'70 :.M ; ' i Line of San Ramon Valley Boulevard, 360 feet, more or less, to its intersection with the center line of Boone Court; thence Easterly, along the center line of Boone Court, 525 feet, more or less; to the western right-of--way line of Interstate 680; thence along said western right-of-way line of Interstate 680 as follows; South 3026917" West, 100 feet, more or less, South 3015914" Fast, 644.27 feet; along a curve to the right, with a radius of 90 feet and an are length of 127.04 feet and South 77037.15" West, 154.61 feet, said point being on the northern line of Sycamore Valley Road; thence, leaving said right-of-way line of Interstate 680 and the northern line of Sycamore Valley Road, North 13026,05" West, 155.02 feet; thence North 89002116" West, 230 feet, more or less, to-the western right-of-way line of San Ramon Valley Boulevard; thence Northerly, along said western right-of-way line of San Ramon Valley Boulevard 685 feet, more or less, to its intersection with the eastern boundary of County Service Area L-45; thence Northerly and Easterly, along said eastern boundary of County Service Area L-45, 535 feet, more or less, to the point of beginning. Containing 10.5 acres, more or less. 0c) I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 75/ 946 Oak Knoll Road Annexation ) (E1 Sobrante Area) to County ) (Govt. Code 5§56310, Service Area L-41 ) 56311, 56312, 56313) i RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION BY THE OAK KNOLL ROAD ANNEXATION (EL SOBRAIJTE AREA) TO COUNTY SERVICE AREA L-41 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by the Oak Knoll Road Annexation (El , Sobrante Area) to County Service Area L-41 has been proposed by the Board of Supervisors by application filed with the Local Agency Formation Commission on October 10, 1975. The reason for Co such proposed annexation is to provide the said territory with extended street lighting service. On November 5, 1975 the Local Agency Formation Commission approved the proposed Oak Knoll Road Annexation (El Sobrante Area) to County Service Area L-41 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "Aft, attached hereto and. by this reference incorporated herein. Said Commission also declared the said territory to be legally inhabited and assigned the proposal the designation of "Oak Knoll Road Annexation to County Service Area L-41" . At 10:45 a.m. on Tuesday, December 16, 1975 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring; to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexa- tion in accordance with Government Code H56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The 3 El Sobrante Herald Bee Press", a newspaper of general circulation published in this County and circulated in the territory wherein the nroposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this s resolution on the bulletin board of this board at least fifteen (15) days prior to the hearing; date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by i mailing notice of hearing at least fifteen (15) days prior to the f -1- 00072 ' RESOLUTION NO. 75/ 906 i F hearing date to all persons and counties, cities', or districts, . - which shall have theretofore filed a written request `for special notice with the Clerk of this Board. PASSED on November 12, 1975 by unanimous vote of Supervisors present. a s 7 3 �^ ^ *s t L 's• J J 1 k ,g3 { I,E,JF't3 d re 2 c r J 1 >i 4r � r � � �• � f r-z ,y`61 �� h x h r ^ f " kti t 4 l �u ,RESOLUTI02�? P:O.` T5/ �905 � _ r EXHIBIT "A" Oak Knoll Road Annexation to County Service-area L-41 Being a portion of Section 34, To:•mship 2 north, Range 4 West, Mount Diablo Base and I;eridian, described as followss Beginning at an angle point on the eastern boundary of County Service Area L-41, said point being the northeastern corner of the parcel of land described in the deed to Harold F. Swanson, et ux, recorded October 11, 1947, in Book 1136, of Official Records, page. 345; thence, leaving said boundary of County Service Area L-41, forth 690 37' East, 44.83 feet to the northeastern corner of the parcel of land described in the deed to Harold F. Swanson, et ux, recorded May 29, 1963, in Book 4376, of Cfficial Records, pave 175; thence, South 8o 471 Eaast, along the eastern line of said Swanson parcel (4376 O.R. 175), 175.98 feet to the center of Sobrante Avenue; thence North 810 13' East, along the center of Sobrante Avenue, 193.16 feet-to the + northeastern corner of the parcel of land described in the deed to Eleanor H. Cordray, recorded December 31, 1956, in Book 2906, of Official Records, page 295;, thence South 150 09' East, along the eastern line of said Cordray parcel (2906 O.R. 295), 116,?9 feet to the northwestern corner of the parcel of land described in the deed . to Mmo B. NunneMaker, et.-ux, recorded July 18, 1961, in Book 3911, of Official Records, page 537; thence along the northern and eastern lines of said Nunnemaker parcel as follows; South 84O 53.20" East, 94.29 feet; South 731* 49' ,cast, 116.58 feet and South 20 359 East, 50 feet to the northern line of the parcel off land described in the deed to Mildred L. Besseghini, recorded August 30, 1971, in Book 1'66, of Official Records, page 270; thence North 880 34' 30" Fast, - along said northern line, 28 feet, more or less, to the northeastern corner of said Besseg ini parcel (6466 O.R. 270); thence South 250 14' 23" East, 76.51 feet; thence North RR" 1';• 30" Dist, 19.00 feet to the 0004. i i northeastern corner of the parcel of land described in the deed to William F. Patey, et ux, recorded June 16, 1971, in Book 6409, of Official Records, page 663; thence South 70 50' S9" East, along the eastern line of said Patey parcel (6409 O.R. 663), 127 feet, more or less, to the center of Circle Drive; thence South 650`04! ir1est, along ' the center of Circle Drive, 29 feet, more or less, to its intersection with the northwestern extension of the northeastern line of Parcel "B" as shoum on that certain man filed September 6, 1963, in ISap Boolk 24 of--License Surveyors I`laps, at page-2; thence South 27° 19' 30" East, along said extension and the northeastern line of said Parcel "B" (24 L.S.M. 2), 147.17 feet to the southeastern corner of said Parcel 'B" (24 L.S.M. 2); thence South 360 55* West, 163.70 f set to the southernmost corner of Parcel "C" (24 L.S.H. 2) thence South 680 10' East, 114.53 feet to the northeastern corner of the parcel of land described in the deed to Donald G. Rouse, recorded December 13, 1972, in Book 6820, of Official -Records, page 571; thence along the eastern lane of said Rouse parcel (6820 O.R. 571) as follows: South 21." 26' 30" West 111.10 feet: South 2" 22' West, 97.43 feet; South 310 15' East, 84.40 feet and South 390 15' East, 75.10 feet to the general northern boundary of the City of Richmond; thence Southwesterly, along said boundary, P35 feet, more or less, to the southrestern corner of the parcel of land described in the deed to Oleta Faye Seeley, re- corded April 21, 19722, in Book 6635, of Official Records, page 684; thence North 3° 37' Fast, 172.33 feet; thence North 770 55* :Nest, 170.6. feet; thence North 12" 05' East, 100.10 feet to the southeastern corner of the parcel of land described in the deed to Vernon A. Schultz, et ux, recorded ilarch 6, 3.9E+4, in Book 4568, of official Records, page 514; thence North 71" 42' 30" West, along the southern line of said Schultz parcel (456Q O.R. 514), 236.1 feet to the eastern boundary of County Service Area 1-41; thence in a general Northeasterly direction along said boundary of County Service Area L-41, 1760 feet, more or less, to the point of beginning. Containing 23.43 acres, more or less. 00075 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 75/ 907. Allview Annexation to County ) Service Area LIB-10 ) (Govt. Code §556310, 56311, 56312, 56313). ,,- RESOLUTION 6313). ;RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION BY THE ALLVIEW ANNEXATION TO COUNTY SERVICE AREA LIB-1.0 - The Board of Supervisors of Contra Costa County:RESOLVES THAT:.: Change in organization by the Allview Annexation to County Service Area LIB-10 has been proposed by the City of Pinole by application filed with the Local Agency Formation Commission on ; October 10, 1975. The reason for such proposed annexation is to provide the said territory with extended library services. On November 5, 1975 the Local Agency Formation Commission approved the proposed Allview Annexation to County Service Area LIB-10 subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. -- Said Commission also declared the said territory to be legally inhabited and assigned the proposal the designation of "Allview Annexation to County Service Area LIB-1011. At 10:45 a.m. on Tuesday, December 16, 1975 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The Pinole Progress", a ne::*saaner of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to Dost the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such Dosting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special RESOLUTIOI; NO. 75/ 907 _, y x lr zi y Y� ! Y S y}Y�.d�,q a r Y X , E^%' Yh t w T" S' Y p: �t X +' - „ :: + 0. X u '4 ; L ,1+} Y ,- .. . .. - 4 .. - a.... -' - ,.� .::. C .,i .' � :i, - notice t�ith the Clerk of ;this 'Board. , . . unanimously by Supervisors present PASSED on November 12, 1975 . w a ii - s =4 K} .t c „`'x 'r-d �` fit, r .r t `s a{.t.�z r`w..� r r E '��"�',�4' „xt ' �x i t '' r ; ' "' t� 'ar .' `^''t i s r r '' i . Nt r k6 'y,a- N'S -'.ti 3 y w °` psi w+ d v F F z ,� s L V n '.. ^a r 1 . j �.t.£� k. r -N§�F-4''yr _ X z r� k r r a s r a ' ;a'Y o- Ny �, t ' +r4 �Y '� c_ r 5. h n R i 'Y]]Y '".''. �"'wz« a e.y rr^° 7 `f' .�f'� ,r t r`" y.: ,!' ,' tr�,d�,�y"rt�.r@1�c, -Y �;x+t J<t,.rr 5 -.. i Xaa .4 Yn', �' v;:..t,.. ."r v - �,g . ".',, : n : Sy t J .u�p yt'' t<+'s'2•{f{""sf � t� �"� .P r - ' 3 v k i f .yL i" � r4x�' e� ��„ �' - '` 4 ' t { z -s`�'�r fi'E..a�'`,t¢ 'f'tom-a'�i, '�3 rxl'- i - 3. 'T t{ r t ._: 1Y''t, , #3..a r x a...t,`'�4p�s'>, �.'}' .'ry ate, a " Y u`-e , '4 3 ,r+.-arx"&-' ` '*-4's a'" `'rC 1 a a - , ��� t f w 4-1t Y✓.4G-3 '>�., ,a'c, r; 'r,'*„,i Fl, ° ,'Y ^r+� ~ c"» ", ^"�' t t',,. n R '� t > .n '� 5 1 2 re „i.t4.,.'S , „`F,pI ,.5 „x,t. .F+,za{"�T,y�'- ^'y'*Y s .t , ro is�, r t F s i�'-.G+ L :.� '� .Y.,','{'F�. R? f,,,ar:+'`' [r l ; 974 �Y R Z G t't' ,��x... aaa,t � .fy' � j .'t,",{.�``' t u r r .,x ' ,F-a '*r e�s5+ Y.v '' r. "'rn'�i a"ii es�"'« Y'4 Y a t, f; ., ,',� -, . f � r +�,. � ,.a L" �, ..a"ri' r, ,� , ° r�w "per �, £ z tx i "1' ,,,,r i- e+'.•..."+ ,r*�,.,aw' t� kit �+'S� +. �,r-j,?r'' _f t .* f ;: i 1 ,t 4 sr 7 a 4'„�ry".,,� Y�Y e6' e t�+ e.'�s e-` ,- a x - t -� M N. x' a; 7.y$'4.*"'cxa 'y* -y am t o r: "r# "r'�„ r'�Y t. - s k 'hrY` K �x ,r,' 'd;.res.,s g"M1�.ye.,� i 4 t a 3 rt`n t, . z„ „ � t r f 1 3' '✓'' <` 3- x«'4 kt, y m r f 1 )1* j F �� NX � i n Y �y 5 i r. 't 9 4 S : F c, *�. f'H-r"� 'r' P J `� w'at` 1 Rh k � mfr z '���€ s '•� z _ .t .c rd's .,.21 ^t' .+ `{t n i t'K H,s+ i t-" ^'w R L z '"'Yk5 ytt4 Y t t k k ,FY 'f$P3'�'� +� ,,r X ri a.*Jf-1 ) }b l 'yam l; v �� "' 't`'�f°`h't2 s y�:.4`1r'i.Yi F.y 4 ' �, .;fes , -� w,R,R-,,w Lug K�'rr Yt aYµ Y% 4 t s T'r r.�.k` ct-k� '�'ri�t ,t* r 'r { F } 4 4 n T ,..fwt"'i h. i ' t _ _2_ 7 t X4 y $ RES0L U l IO�J na; 7 V g 7 C A R F y t t t V��� .� - ,. tc4%{'Y t` 4 `C u, X 1"'x.1..,r .. a - .'L;;4.. *' - EXHIBIT "A" Allview Annexation to County Service Area LIB-10 (Allview Annexation to the City of Pinole, Resolution No. 624) Portion of Lot 12 and all of Lots 13 to 17 inclusive, Ranchitos .•. Del Sobrante, filed June 22, 1945 in'Map Book 27, page 56, described as followss Beginning at the northwestern corner of the .46 acre parcel of land described in the deed from Gladys S. Platz to George M. Mitchell, * et ux, recorded August 1.8, 1960 in Book 3685, .of Official Records, page 4?5, being a point on the eastern line of Appian Way and a point " on the southern boundary of County Service Area IIB-10; thence Westerly, Northerly, Easterly, Southerly, Westerly and Southerly along the southern boundary of County Service Area LIB-10 as followss South 730 44135" West, 60 feet, more or less, to the western line of said Appian Way; Northerly, along the western boundary of Appian Way, 995 feet, more or less, to the northern Zine of said Ranchitos Del Sobrante; South 890 58' East, along said northern line 781.33 feet to the north- eastern corner of said Ranchitos Del Sobrante; South 1' 32. 10" Fast along the eastern line of said Ranchitos Del Sobrante, 619.15 feet; South 90 0011 East, along said eastern line of Ranch-}tos Del Sobrante, 62.00 feet to the southeastern corner of the parcel of land described in the deed to Charles Zeigra, et ux, recorded Ilarch 14, 1957, in. Book 2947, of Official Records, page 155;-South ?9° 09'17" West, along the southern line of said Zeigra parcel (2947 O.R. 155), 722.31 feet to the eastern line of Appian Way; Southerly along the eastern line of Appian Way, 145.00 feet to the point of beginning. Containing 13.30 acres, more or less. 00078 itlillRK Q t IPI THE BOARD OF SUPERVISORS - OF CONTRA COSTA COUNTY,• STATE OF CALIFORNIA In the Fatter of Completion RESOLUTION IIO. 75/908 of iTeprovements and declaring j certain road(s ) as County road (s ) Subdivision MS 283-723 ) ! Pleasant 'Hill Area. 3 i . 11HEREAS the Public .1Torks Director having notified this i Board that construction of - - improvements have been completed in Subdivision MS 283-72, Pleasant Hill' area, as provided in the agreement heretofore executed by this Board_ in conjunction with the filing of the subdivision map; .NOW, THEREFORE, BE IT RESOLVED that the improvements in the ' following subdivision have been completed for the purpose of ' establishing a terminal period for filing of lien§- in case of action under said Subdivision Agreement: Subdivision - Date of ARreemen-t t MS 283-72, Pleasant Hill July 17, 1973 - (United Pacific Insurance Company .- Bond Ro. U-7,5 21 73) a BE IT FURTHER RESOLVED that the Public Works Director is ' AUTHORIZED to refund to Mt. Mildred A. Hook the $500 deposited (Auditor' s Deposit Permit Detail No. 109599 dated July 13, 197.3). as surety under the 'Minor Subdivision Agreement. _ BE IT FURTHER RESOLVED that the hereinafter described road 4 as shown. on the map of Subdivision NIS 283-72* filed July 13, 197-3 r in Book 29 of maps at page 1, Official Records of Contra Costa ' County, State of California, is accepted and declared to be a. County Road of Contra Costa County: Buskirk Avenue Widening ' (Deeded by separate instrument recorded on September 27, , 1973, in Volume 7056 of Official Records on page 872 et seq. ) PASSED by the Board on November 12, 1975. t cc: Recorder Subdivider Ms. Mildred A. Hook 60 Hookston Road Pleasant Hill, California Public Works Director RESOLUTION 110 • 75/908 f 00079 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Declaring ) St. Teresa Court (Subdivision ) 3654, Danville Area) as a ) RESOLUTICS NO. 75/909 County Road. ) WHEREAS this Board having heretofore entered into an agreement with 4reenbrook Land Company, developer of Subdivision 3654, Danville area, under the terms of which the developer Has permitted to use St. Teresa Court (a publicly dedicated but unaccepted street) as a model homes area, With the understanding that said street would not be accepted as a County road until it had been constructed to County standards; and WHWEAS the Public Works Director having notified this Board �i that the required improvements have been satisfactorily completed; R Na4, THEREFORE, BE IT RESOLVED that, for the purpose of establishing a terminal period for filing of liens, the improvements to St. Teresa Court are accepted as campTete and the $500 deposited as surety (Deposit Permit Detail No. 75880 dated August 6, 1969) shall be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTM RESOLVED that St. Teresa Court (32/50/0.08) as �1 shown and dedicated for public use on the map of Subdivision 3654 filed June 15, 1967 in Book 116 of maps at Page 1 , Official Records of Contra Costa County, State of California, is declared to be a County road of Contra Costa County. PASSED AND ADOPTED by the Board on November 12, 1475. cc: Developer (via P.W. ) Public Works Director Director of Planning County Auditor-Controller RESOLUTION NO. 75/909 00080 r In the Board of Supervisors of Contra Costa County, State of California November 12 ' 19,75 In the Matter of Amendment No. 1 to Plans and Specifications, Marsh-Kellogg Watershed, E.C.C.I.D. Modifications, Lines E and 9-1 , Brentwood Area. (Work Order 8519) Mr. J. E. Taylor, authorized representative of the Contracting Officer for the East Contra Costa Irrigation Modi- fications, Lines E and E-1 , Project No. 8519, Brentwood area, on November 10, 1975 having issued Amendment No. 1 to the plans and specifications for said project (to clarify minor discre- pancies) in order to avoid a two-week delay in the scheduled bid opening date of November 18, 1975; and As ex of£inio the Governing Body of Contra Costa County Flood Control and Water Conservation District, the Board hereby APPROVES the aforesaid Amendment No. 1 and RATIFIES the action taken by Mr. Taylor. PASSED by the Board on November 12, 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 Flood Control Supervisors County Auditor-Controller affixed this 12th day of November, 19 County Administrator /" . R. OLSSON, Clerk By ��� � � eputy Clerk Constance Davies' 00981 H 24 8/75 10M j November 10, )975 ECCID IRRIGATION MODIFICATIONS MARSH-KELLOGG WATERSHED AMENDMENT NO. 1 TO INVITATION NO. 8519-75 SCHEDULED TO BE OPENED AT 11:00 A.M. , LOCAL TIME, IN ROOM 107, COUNTY ADMINISTRATION BUILDING, ,- 651 PINE STREET, MARTINEZ, CALIFORNIA, NOVEMBER 18, 1975, COVERING CONSTRUCTION OF THREE A RRIGATION SIPHONS IN MARSH-KELLOGG WATERSHED. 1 . Prospective bidders are hereby advised of the elimination of 6.5 linear feet of )8" diameter asbestos 'cement pipe and the concrete collar at Station 90+18 'E' as shown in detail H-2 of Sheet 2 of the contract plans. This 6.5 feet of 18" pipe was not included in the bid quantity as shown on the bid schedule, and therefore no quantities will be affected by reason of this amendment. 2. The existing locations of the 36" and 14" standpipes is •the reverse of that shown at Station 90+18 'E'. in detail H-2 of Sheet 2 of the contract plans. These standpipes will not be raised as part of this contract. 3. The dimension of the existing standpipe as shown at Station 34+16 'E'/7'Lt. in detail F-3 and in detail K-3 of Sheet 3 of the contract pians shall be corrected to a 30" standpipe. 4. The following provision shall be added to Construction Specifica- tions- 42-11.a.6 and 44-7.a.4: The Contractor shall be fully responsible for conducting the pressure tests. 5. Bidders must acknowledge receipt of this amendment. Acknowledge- ment must be shown in the spaces provided 'herein or on the bid form in the Invitation for Bids, and must be, received -before the time set for receiving bids, 11 :00 a.m. , local time, in Room 107, County Administration Building, 651 Pine Street, Martinez, California, November 18, 1975• 6. FAILURE TO ACKNOWLEDGE RECEIPT OF THIS AMENDMENT WILL CAUSE REJECTION OF BID. Victor W. Sauer Contracting Officer ACKNOWLEDGED: By Authorized Representative Bidder: By: Title: Microfilmed with board order 00082 In the Board of Supervisors of Contra Costa County, State of California fJovember 12 , 19 75' In the Matter of Parks and Open Space Bond Program, County Service Area R-8, Walnut Creek Area. In accordance with the provisions of an agreement' dated September 17 , 1974 with the City of Walnut Creek , IT IS BY THE BOARD ORDERED that the proposal of the City to proceed with negotiations for the purchase of the following, properties is APPROVED (the cost to be financed from the - proceeds of the "55 ,750,000 1974 Parks and Open Space . Bonds previously authorized by this Board for County Service Area a. Newhall South property , Lime Ridge, containing approximately 210 acres ; b. Bertagnolli property, Acalanes Ridge , containing approximately 10. 90 acres . PASSED by the Board on November 12 , 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: City of Walnut Creek Witness my hand and the Seal of the Board of (via P.W. ) Supervisors Public :forks Director affixed this 12th day of November 19 75 Director of Planning J. R. OLSSON, Clerk County Auditor-Controller �7 County CounselBy n"" {� i et i e r r " Deputy Clerk County Administrator 0"083 H 24, 8/75 10M ry In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 In the Matter of Sheraton Inn-Airport Lease. On the recommendation of the Public Works Director, IT IS BY WE BOARD ORDERED that the Lessee of the Sheraton Inn- Airport 'is GRANTED an extension, of time to November 22, 1975 to pay the $6,337.52 rent due, with interest to be charged at the rate of ten percent per annum. PASSED by the Board on November 12, 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: Sheraton Inn-Airport Witness my hand and the Seal of the Board of (via P.W. ) Supervisors Public Works Director affixed this 12th day of November , 19 County Counsel J. R. OI.SSON, Clerk County Auditor-Controller By Deputy Clerk County Administrator Airport Manager Constance Davies flf'A 04' H 24 8j75 10M In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT 15 November 12 , 1975. In the Matter of Approving Project, Bethel Island Area (Work Order 5400) As ex officio the Governing Board of Contra Costa County Sanitation District 15, IT IS ORDERED that as -recommended in :the Environmental Impact Report certified-by the Board on October 14, • 1975, the following project alternatives are approved: . 1. Alternative Project No. 1B to provide interim wastewater treatment and disposal with any mod— ifications thereto which may be authorized by the State Water Resources Control Board under its Clean Water Grant Program; and 2. The gravity collection system alternative. IT IS FURTHER ORDERED that the Director of Planning file a Notice of Determination with the County Clerk. PASSED by the Board on November 12, 1975. a 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Director of Planning Supervisors Public Works Director affixed this 12th day of November , 19 75 Enviornmental Control J. R. OLSSON, Clerk County Administrator ,% By ��� J Deputy Clerk Bonnie Boaz OKA:; H 24 8/75 10M I In the Board of Supervisors of Contra Costa County, State of California AS IDC OFFICIO THE HDARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 November 12 In the Matter of Installation of Sewer Outfall in Bethel Island Area. (Work Order 5402) THE BOARD HEREBY ACCEPTS the permit dated October 28, 1975 from the Department of the Army Corps of Engineers for the installa- tion of the sewer outfall from the sewage treatment facility to Dutch Slougb and DIRECTS that same be recorded (as required in the Department of the Army authorization, condition "t".) PASSED by the Board on November 12, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 12th day of November, lq 75 J. R. OLSSON, Clerk By ��-n-� i�, G C.. ��c, �t_.L. Deputy Clerk Constance Davies 00086 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 12 , 1975 In the Matter of Termination of Rental Agreement with Joseph E. Scott for County-owned property at 981 Castle Rock Road, Walnut Creek, California. IT IS BY THE BOARD ORDERED that possession by Mr. Joseph E. Scott of County-owned premises at 981 Castle Rock Road, Walnut Creek be terminated and that the County Counsel and the Public Works Director ARE AUTHORIZED to secure removal of all persons from said premises and collect all past due rents. PASSED ON November 12 1975 by this Board. 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 dote aforesaid. Originated by Real Property Division Witness my hand and the Seal of the Board of cc. County Administrator Supervisors Public Works Director affixed this 12th day of Nove-aber , 19 75 Auditor-Controller County Counsel JAMES R. OLSSON, County Clerk � �� (P) Byer .Q- cr- Deputy Cleric Constance J. "Davies 0 0 0.61 11 24 5173-25M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 12 1975 , In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4367, Alamo Area. ) Deposit: $500 ) Auditor's Permit No. 107990 ) Dated May 14, 1973 ) Refund to: Mr. Henry Hoffman, ) 2920 Miranda Avenue, ) Alamo, California 94507 ) On May 21, 1974 this Board resolved that. the improvements in the above-named Subdivision were completed for; the purpose of establishing a beginning date for filing 'liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section $429(b) and the Sub- division Agreement, the Director is authorized to refund the . deposit as indicated above. PASSED by the Board on November 12, 1975. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of November , 1975 �F, �+ A4�rFrG$, CLERK cc: : Public .Works (2) Subdivider By _-);P" J5=� Deputy Clerk m N. In aha 000=88 s� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of the } TRAFFIC RESOLUTION NO. CVC, declaring a Speeding zone on Date: NOV 12 1975 SAN RAMON VALLEY BLVD. (Rd. #5301 C) Danville-San Ramon area (S u p v. Dist. V - Danville-San Ramon ) 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 shad travel in excess of 25 miles per hour on that portion of SAN RAir1011 VALLEY BLVD. (Rd. #5301C), Danville, beginning at the intersection of Boone Court and ex- tending southerly to the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010), beginning at the southerly intersection of Podva Road and extending southerly to a point 2,300 feet south of the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAI:ION VALLEY BLVD. (Rd. #5301C), San Ramon, beginning at a point 2,30.0 feet south of the southerly intersection of Podva Road and extending southerly to a point one-half mile north of the intersection of Old Crovy Canyon Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMION VALLEY BLVD. (Rd. #53010), beginning a point one-half mile north of the intersection of Old Cron Canyon Road and extending southerly to a point 1,200 feet south of the intersection of Crow Canyon Road;. thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON, VALLEY BLVD. (Rd. #5301C) San Ramon, beginning at a point 1,200 feet south of the intersection of Cron Canyon Road and extending southerly to the Alameda County Line; T.R. ri1742 pertaining to the existing speed limits on San Ramon Valley Blvd. is hereby rescinded. Adopted by the Board on_ NOV 12 1975 cc County Administrator Sheriff California Highway Patrol T-14 n BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22358 of the TRAFFIC RESOLUTION NO . 2156-SPD CVC, declaring a SpeedinD zone on ALCOSTA BLVD. (Rd. #5302), San Date: NOV 12 1975 Ramon area (Supv. Dist. V - San Ramon ) 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 35 miles per hour on that portion of ALCOSTA BLVD. (Rd. #5302), San Ramon, beginning at the intersection of San Ramon Valley Blvd. and extending easterly to a point 200 feet northeasterly of the intersection of Old Ranch Road: thence no vehicle shall travel in excess of 45 miles per hour on that portion of ALCOSTA BLVD. (Rd. 75302), beginning at a point 200 feet northeasterly of the intersection of Old Ranch Road and extending northerly to a point 300 feet south of the intersection of Estero Drive; Thence no vehicle shall travel in excess of 35 miles per hour on that portion of ALCOSTA BLVD. (Rd. #5302), beginning at a point 300 feet south of the intersection of Estero Dr. and extending northerly to the intersection of Montevideo Drive; thence no vehicle shall travel in excess of Its miles per hour on that portion of ALCOSTA BLVD. (Rd. h5302), beginning at the intersection of Montevideo Dr. and extending northerly to its point of termination. (T.R. #11603 pertaining to the existing speed limits on Alcosta Blvd. is hereby rescinded.) Adopted by the Board on.__N OV 12 1975 cc County Administrator Sheriff California Highway Patrol T-14 000) i . 1 N OV-2 41975 '' • On the Board of .Superviss of osaK7692 pdsE 75.9 Contra Costa County, State of California- November 12 0975- In 1975-In the Matter of Approval of Maintenance Agreement for Subdivision MS 128-714, Diablo Area. IT IS BY THE BOARD ORDERED that the Public Works Director. is AUTHORIZED to execute an agreement with Mr. Laurence Curtola - ..-and 'Mr. Robert Smiley fo'r-maintenance' of -the- Dan-Cook Canyon- Dam - Diablo area, required by the Board of Adjustment as a .condition of approval of Subdivision MS 128-714. PASSED by the Board on November 12, 1975. " P11COROD AT BMW 011c, CONTRA COSTA COU= NOV 241975 AT O CLUCK CONTRA COSTA COUNTY P� OPM I R. OLSSON COUNTY P._COW R FEE OFF 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Owners Witness my hand and the Seal of the Board of c/o Public Works Director Supervisors Public Works Director Director of Planning affixed this 12th day of November , 19 yl_ J. R. OLSSON, Clerk By— JDeputy Clerk N. Ingraham SEAL Af MED W091 H 24 8/75 10M e 1 r t I NOW? fia 760 MAINTENANCE AGREEMENT THIS AGREEMENT, entered into this �_ day of !!14 1975, between -CONTRA COSTA COUNTY, herein- after called "County" and6/LAWRENCE CURTOLA and/ROBERT SMILEY, hereinafter called "Owners" . Owners are possessed of certain real property described as Parcel C, Minor Subdivision 128-74 as shown on Parcel Map No. recorded in Book 4.1) of Parcel Maps at page Contra Costa County records. Owners agree hereby to maintain the dam and spill- way, commonly known as the Dan Cook Canyon Dam, in Parcel C above described in Diablo, California, in workable condition j at all times. Dan Cook Canyon Dam shall be maintained in a state of good repair allowing drainage. i It is further understood by and between the parties hereto that Parcel C may be further subdivided, and that the Dan Cook Canyon Dam may become a part of a smaller parcel in Parcel C. This agreement shall be binding on all subsequent purchasers, assignees, heirs, and successors to any such parcel containing the Dan Cook Canyon Dam. County hereby agrees to allow owners to transfer, sell, assign, lease, or otherwise dispose of Parcel C, to include the Dan Cook Canyon Dam, to any qualified individual subject to the conditions hereof. The cost of maintaining the Dan Cook Canyon Dam shall be the responsibility of Owners, their lessees, heirs, assignees, or successors. This agreement is intended to run with the land and shall be binding upon any successor in interest of the parcel involved. I Microfilmed with board order �. Q392 t\ t =(7692 .F4061 j Executed this t day. ofQ(►,TO E t'"'e. r '1975, in Contra Costa County, -California. CONTRA COSTA COUNTYemtt-11 ' VICTOR W. SAUER, I�AWRErJCE CUR OL1�r Public 410 ks Director By f �� ROBERT,SLiTLEY z zz/zz V non L. Cliffe _' Chien Deputy Public Works Director RECOMMENDED FOR APPROVAL: By Assistant c "Wo s Director r ? STATE OF CALIFORNIA On this ................... day of... x............in the year one thousand nine COUNTY OF....M M. »PAS.......... hundred and.........75............before me,....Ja.CSP_.X.... 4y.Qr................... a Notary Public, State of Califomia,duly commissioned and sworn personalty appeared..LaRaMA .Ctiirtola..a??d.Robert.SMilear............................. .............................................................................................................................. known to me to be the person S..whose name 9..PM.subscribed to the within OFFICIAL SEAL IN and acknowledged to me that.t heY..executed the same. IN WITNESS WHEREOF have hereunto set my hand and affixed my JACKIE K. PRYOR UWARv PUBLIC - CALIFORNIA official seal in the........ County of.mantra.COS e day and year PRINCIPAL COMA COONT7 OFFICE 1N CONTRA in this certificate firs ove written. - liry Cvmmisaian Expires April 21, 197$ . .... .. Gf�. r ` NotaryPublic,State ofiColifornia ... hcommission expires ........................................................ t Cowdery's l:orm No.32—Acknowledgement—General(C.C.Sec.1190x) Printed 12/72 END OF DOCUMENT 03591 . _ t 1 C.,Cr,:;:E;i.~I% cty Cour e .ii R t � 1 .al • 1 x� S 2. 2 3 An the Board of SuP ervis of Contra Costa County, State of California November 12 19 LL In the Matter of Approval of Maintenance Agreement for Subdivision MS 128-74, Diablo Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Mr. Lawrence Curtola and Mr. Robert Smiley for maintenance of the DanCook Canyon Dam, Diablo area, required by the- Board of Adjustment as a :condition of approval of Subdivision MS 128-74. PASSED by the Board on November 12, 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: Owners Witness my hand and the Seal of the Board of .c/o Public Works Director Supervisors Public Works Director Director of Planning affixed this 12th day of November . 19 7tj J. R. OLSSON, Clerk BDeputy Clerk N. I graham 1124 8(75 IoM 00094 MAINTENANCE AGRFE*4ENT THIS AGREEMENT, entered into this day of 1975, between CONTRA COSTA COUNTY, herein- after called "County" and LAWRENCE CURTOLA and ROBERT SMILEY, hereinafter called "Owners" _ owners are possessed of certain real property described as Parcel C, Minor Subdivision 128-74 as shown on Parcel :Flap No. , recorded in Book of Parcel *flaps at page , Contra Costa County records_ Owners agree hereby to maintain the dam-and-spill- way, commonly known as the Dan Cook Canyon Dam, in Parcel C above described in Diablo, California, in workable condition at all times. Dan Cook Canyon Dam shall be maintained in a state of good repair allowing drainage. It is further understood by and between the parties hereto that Parcel C may be further subdivided, and that the Dan Cook Canyon Dam may become a part of a smaller parcel in Parcel C. This agreement shall be binding on all subsequent purchasers, assignees, heirs, and successors to any such parcel containing .the Dan Cook Canyon Dam. County hereby agrees to allow owners to transfer, sell, assign, lease, or otherwise dispose of Parcel C, to include the Dan Cook Canyon Dam, to any qualified individual subject to the conditions hereof_ The cost of maintaining the Dan Cook Canyon Dam shall be the responsibility of Owners, their lessees, heirs, assignees, or successors_ This agreement is intended to run with the land and shall be binding upon any successor in interest of the parcel involved. .Microfilmed with board Qra'er 1. I z 0 UV 95 . Executed this day of , 1975, in Contra. Costa County, California. CONTRA COSTA COUNTY ...4'e"'a VICTOR W. SAUER, 1 L.AWREOKE COR oLAI. Public Wo ks Director .� / 0 By f, ROBERT,,SL ILEY V non L. Cli e -� Chief Deputy Public Works Director RECOMMENDED FOR APPROVAL: Assistant c 'Wos Director STATE OF CAUFORMA On this ...34it.......day of...Ocr.._........in the year one thousand nine COUNTY OF.... .COSTA .......... ss hundred and........ZS............before .................... a Notary Public,State of California;duly commissioned and sworn,personally appeared..L .mold aria Robert_SmileX. .........._................ known to me to be the person S..whose name 5."P...subscribed to the within OFFICIAL SEAL instrument and acknowledged to me that Jth&..executed the same. ' JACKtE K. PRYOR M WITNESS WHEREOF have hereunto set my hand and affixed my NOTARY PUBLIC - CALIFOR MA official seal in the...........................County Of Cont a R�e day and year PRINCIPAL OFFICE IN certificate fi"Ove written. CONTRA COSTA COU/m in this fAy G7mmtziaR Expiry April 21, 1978 Il... �.zz .S=/L./ Notary Public,State o alijornia !V commission expires ...:............»..............:.....:.... Cowdery's Form No.32—Acknowledgement—General(C.C Sec.1190a) _ Printed 12j12 C Ln,y C e fly nve:r � 7-- 2_ i .00�9S • s 4 In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 7 In the Matter of Completion of Improvements and Accepting Ryan Industrial Court as a County Road, San Ramon Area. r _ The Public Works Director having notified this Board l.. that construction of improvements (end of Ryan Industrial Court north of Old Crow Canyon Road) have been completed as required by Land Use Permit 387-72, San Ramon area; and IT IS BY THE BOARD ORDERED that said improvements are ACCEPTED as complete; and t+ IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. Vern S. Ryan the $1,000 deposited (Auditor' s Deposit Permit Detail No. 121484 dated November 15, 1974) as surety; and IT IS FURTHER ORDERED that Ryan Industrial Court (40/60/0. 06) which is shown on the Record of Survey filed August 9, 1971 in Book 54 of Land Surveyor's Maps at page 2, is ACCEPTED as a County road, said road having been offered for dedication by separate instrument recorded on October 18, 1971 in Volume 6500 of Official Records on page 483 et seq. PASSED by the Board on November 12, 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 • Mr. Vern S. Ryan Supervisors 2565 Stone Valley Road affixed this 12th day of November , 19 7Z Danville, California 94526 J. R. OLSSON, Clerk County Auditor-Controller By ..__. , Deputy Clerk Recorder -2-te Director of Planning N. In aham l 0109 ( H 24 8/75 20M In the Board of Supervisors of Contra Costa County, State of California AS Ex OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 12 ___, 1975 In the Matter of Cooperative Agreement With U. S. Geological Survey. (Work Order 8155) As ex officio the Governing Board of Contra Costa County Flood Control and Water Conservation District, IT IS ORDERED that Mr. J. E. Taylor, Deputy Chief Engineer, is authorized to execute a letter agreement with United States Geological Survey amending the cooperative agreement for fiscal V400, r 1975-1976, approved by this Board on May 6, 1975, to add the County's share of the cost of relocating the Wildcat Creek at Richmond stream-gaging station. PASSED by the Board on November 12, 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: Public Works Director Witness my hand and the Seal of the Board of Flood Control Supervisors County Auditor-Controller affixed this 12th day of November , 19 75 County Administrator I J. R. OLSSON, Clerk c.t _Deputy Clerk Constance Davies H 24 8/75 10M V 98 i l In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Joint Exercise of Powers Agreement, Median Landscaping along Pacheco Boulevard, City of Pleasant Hill. (Work Order 4541 ) IT IS BY THE BOARD ORDMEED that the Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the 'City =of Pleasant Hill, which agreement provides for the following: 1 . Landscape maintenance services to be shared by the City and County for their respective areas of responsibility along Pacheco Boulevard from State Route 4 to 1 ,200 feet north of Concord Avenue; and 2. Apportionment of costs between the City and County for electrical and Crater service to said land- scaping. PASSED by the Board on November 12, 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 Works Director Supervisors City of Pleasant Hill (via P.':I. ) affixed this 12th day of IT --,IO 19 75 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By C:e e_, 25�,_,ge Deputy' Clerk Constance Davies H 24 8/75 10M RESOLUTION NO. 87-75 A RESOLUTION FOR JOINT P(XIERS AGREEMENT, PACHECO BOULEVARD MAINTENANCE WHEREAS, the County of Contra Costa together with the City of Pleasant Hill, jointly constructed medians on Contra Costa Boulevard and Pacheco Boulevard and WHEREAS, it is desired to have an agreement pertaining' to the cost of maintenance of the landscaping of these islands NOW THEREFORE BE IT RESOLVED THAT the Mayor is authorized to execute the agreement, a copy of which is attached: ADOPTED by the City Council of the City of Pleasant. Hi.11 at a meeting of said Council regularly held on the 18th day of Aueust 19 75 the following vote: Ayes: Hartinger, Maguire, Harman, Grote Noes: None Absent: McLaren i Mayor Attest: 00100 i j DIOTE MUSTARD, City Clerk A 5PI4.211=1 .4.W1s } DEN"cny CWK CRY OrkamormaL Microfilmed with board order JOINT EXERCISE OF POWERS AGREE'-IEIIT - Pacheco Boulevard (State Route 4 to 1200' N. of Concord Ave. ) a 1. Parties - Effective on January 7, 1975 , the Counter of Contra Costa, a political subdivision of tshe State. of Californias hereinafter referred to as "County," and the City of Pleasant :ill, a -municipal corporation, hereinafter referred to as 'Pleasant H-91, 11 pursuant to the provisions in Chapter 5 of Division 7 of Title l -of the Government Code of the State o: California, nerecy : mutually agree as follows : 2. Purnoses County and Pleasant Hill propose to maintain the median la::d- scaping along Pacheco Boulevard between.State Route 4 and 1,2C2 feet wort of Concord Avenue. - 3. Coordination of Project Each party shall coordinate and perform all functions necessary for the maintenance of median island landscaping within its geo- graphical jurisdiction. However, both pasties shall have access to the irrigation controller, the water service point and t e electrical service poi^t ::ithin Pleasant Fall's cit; limits. . 4. Financing Pleasant Hill ::ill be responsible fo- thAe full cost of t e electrical service. The cost of the Crater service shall ce ap:or- ticned 73N to County and 27% to Pleasant ::ill. a Court,; s a:= . su*_,Mit bills to Pleasant Hill for its s..are or. a regular c:asis: 5. :Ier.mination Tais agreement shall continue in full force and effect from year to year until terminated. The agree.:.ert may be terminated at t:;e end of any fiscal year by one party -_:=ng %-riltuten notice to t::e oth-r on or before April 1 of the final year. 6. Annexation The performance of the maintenance work., as specified in se;:tiolh 3, and the financing t hereof, as speciflec in section 4, are sub,-ect to modification upon any orange. in tine land areas of the parties -1- 041.01 hereto resulting, fror.: annexation to Pleasant Hill of County territory covered by this agreement. Changes in financing shall -take effect only at the beginning of a fiscal year. Ir. the event . that the entire unincorporated area covered by this agreement is '• incorporated within Pleasant Ilill, said city shall assume full responsibility for maintenance and for the costs thereof as described -in this agreement. COI;' _Y Or C COSTA CITY 0.' PLEASANT HILL. y: ¢ Cha=r...ar., joard o" -S• -er _sors r•a- r - - W. N. Boagess ATTEST: J. R. OLSSON, County Clerk and ATTEST: ex officio Clerr_ of the Board Constance Davies 7eputy APPHOI LO AS TO FORE: APPROVED AS TO :ORN: JOH-14 B. CLAUSEN, County Counsel r BY !X-6 h1l. /L,.. jHy A04, ueL ut; City Attorne- . •o tae 'Cit;; o. Pleasant HiQLJl SM:b:r -2- In the Board of Supervisors of Contra Costa County, State of California November 12 . 19� 75 In the Matter of Closure of Happy Valley Road. The Board having earlier this day instructed County'Counsel- to initiate legal proceedings to prevent the City of Lafayette from effectuating the closure of Happy Valley Road; and Supervisor A. M. Dias having recommended that a letter be` sent to the Lafayette City Council advising of the Board action and the reason therefor; IT IS BY THE BOARD ORDERED that the recommendation of , Supervisor Dias is APPROVED. PASSED by the Board on November 12, 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 Witness my hand and the Seal of the Board of County Administrator Supervisors =� 75 affixed this day of i:41V v„I�2r 19 J. R. OLSSON, Clerk Br Deputy Clerk 0103 H 24 8/75 10M in the Board of Supervisors of Contra Costa County, State of California November 12 , 19` 75 In the Matter of Installing a gate across Happy Valley Road, Lafayette Area. The Public EVorks Director informed the Board today that the City o,, Lafayette intends to go ahead with the closure of Happy Palley Road on December 26, 1975. Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the County Counsel initiate legal proceedings to prevent the City of Lafayette from effectuating the road closure. IT IS FURTHER ORDERED that the County Counsel contact the California Attorney General to determine if the Attorney General wishes to join the County in the legal action. PASSED on November 12, 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias and W. N. Boggess NOES: Supervisor J. E. Moriarty ABSENT: Supervisor E. A. Linscheid I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Lafayette Witness my hand and the Seal of the Board of Public 1,7, ks Supervisors County Co sel affixed this 12th day of November 19 County Administrator � J. R. OLSSON, Clerk Orig. Dept.: . PtzGlic 6:orks Byon a riri ckl ems— Deputy Clerk MLK 00104 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 12 19-75 In the Matter of Authorizing Refund of Cash Bond for Bethel Island Road Widening Project, Bethel Island Area. (No. 8571 -4158-74) The Bethel Island Road widening project having been accepted as complete as of Novamber 15, 1974, except . for certain cleanup work- and grading. for which the contractor posted a $1 ,OOO. cash bond to ,guarantee completion (Auditor 's Deposit Permit No. 121670 dated November 22, 19�4) ; and The Public Works Director having, reported that the work has- been satisfactorily completed and recommends that he be AUT ORIZE, to refund the $1 ,000 surety to the contractor, Eugene G. Alves Construction Company, Inc ., P. 0. Box 950, Pittsburg, California 94565; and IT IS By THIE BOARD ORDS D that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on November 12, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ec : Contractor (vii P.'•1. ) Supervisors Public Works Dirac for Colanty Auditor-Controller affixed this 12th day of November. 19 75 County Adninistrq t^r R. OLSSON, Clerk By Clerk Constance Da es i 00105 H 24 8/75 10M 1 In the Board of Supervisors of Contra Costa County, State of California EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COMITY FLOOD CC_uTROL AND t-'ATER C011SERVATION DISTRICT November 12 , 19 75 In the Matter of Walnut Creek Channel Improvements Flood Control Zone 3-B, Walnut Creek Area. The United States Army Corps of Engineers, Sacramento District, having notified the Contra Costa County Flood Control and Water Conservation District that the installation of safety railing along Walnut Creek Channel, from Bancroft Road to the Southern Pacific Railroad Bridge near Ygnacio Valley Road, has been completed; and IT IS BY THE BOARD ORDERED that the aforesaid improve- mentz are accepted for maintenance by the District. PASSED by the Board on November 12, 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 Works Director Supervisors Flood Control affixed this 12th day of November, 19 75 County Auditor-Controller County Administrator ' �;. J. R. OLSSON, Clerk By � ,, _ll Deputy Clerk Randal Shackles 00106. H 24 8/75 10M r r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Remedial Measures ) Required With Respect to Riot at ) November 12, 1975 the Branch Jail. ) The Board having received this day a memorandum report from Mr. A. G. Will, County Administrator, and Mr. H. D. Ramsay, County Sheriff-Coroner, setting forth actions taken since a recent riot at the Branch Jail at the Rehabilitation Center in Clayton; and Mr. Will having advised that a summary of the estimated additional costs to the County for this fiscal year to cover remedial measures, including (1) emergency housing of unsentenced inmates in the San Francisco County Jail, and (2) repair of damages, and (3) improvements in security (including nine additional deputy positions ), is specified in said report together with the following specific recommendations : 1. Ratify actions taken to date in dealing with this emergency situation. 2. Direct County Counsel to prepare a long-term contract with San Francisco County for inmate housing on an as-needed basis. 3. Determine that an emergency situation exists and direct the Public Works Department to proceed in the most expeditious manner, pursuant to Government Code Section 25458, to complete the necessary repairs and security improvements at this facility. h. Declare intent to authorize needed additional positions (9) to more adequately staff this facility and direct that steps be initiated as soon as possible so that the Board may authorize the positions to enable employment procedures to commence. 5. Direct County staff to refine cost estimates and present the necessary appropriation adjustments to this Board for approval. The Board members having discussed the matter, and Supervisor A. M. Dias having suggested that perhaps the Administration and Finance Committee (Supervisors H. A. Linscheid and J. P. Benny) should first review the proposed additional expenditures and personnel; and 00107 i Mr. Will having stated that he does not recommend using the San Francisco facility any longer than necessary in view of the cost and inconvenience involved; and Supervisor J. R. Moriarty having moved approval of the aforesaid recommendations with the understanding that Recomnenda- tion Number 4 (additional positions ) is to be referred to the Administration and Finance Coma`ittee for review and report in one week if at all possible; and Supervisor Dias having seconded the motion, it was so ordered. Passed on November 12, 1975 by at least a four-fifths vote of the Board. ccs Board Committee County Sheriff-Coroner Public Works Director County Auditor-Controller County Counsel County Administrator CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which Is on file in my office, and that it was passed t adopted by the Board of Supervisors or Contra Costa County, California, on ,the date shown.ATTEST: J. Ii. OLSSON, County Clerk&es-officio Clerk of said Board of Supervisors, by Deputy Clerk. N0 12 1975 4e an Craig © �08 tECEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY NOV 12 1975 J. R. OLSSON Administration Building LCLEBO OF SUPEERVISORS Martinez, California C......................._.......Deputy To: Board of Supervi,s s Dote: November 12, 1975 Arthur G. Will County Adminis o Riot at Branch Jail at From: Harry D. Rams 4 Subject: Rehabilitation Center - Clayton Sheriff-Cor In the early hours of Tuesday, November 4, 1975, the inmates housed at the Branch Jail at the Rehabilitation Center in Clayton rioted. Damage to the facility consisted of broken windows, fire damage to the ceiling and TV cameras, broken light fixtures, broken water pipes, shower heads and shower stalls, and other damage caused by broken broom handles. Because of the damage at this facility, it was necessary to transfer the fifty-five inmates to the Main Jail in Martinez. This transfer resulted in a total Main Jail population of 191 inmates. With beds for only 130, 61 inmates were forced to sleep on the floor and on dayroom tables. Throughout the business day on November 4, 1975, staff continued a search for available housing to relieve the serious overcrowding. All adjacent counties and the State Department of Corrections were contacted. Only San Francisco County indicated sufficient and adequate housing available to ease the situation. A team of probation officers worked throughout Tuesday reviewing inmate records in an attempt to identify inmates t eligible for release on their own recognizance; only four were found and released by the Superior Court. The Public Works Department was requesCed to review the damages and to prepare a cost estimate for restoration of the Branch Jail. On Wednesday, November 5, 1975, staff visited the San Francisco County Jail Number 2 at San Bruno. It was agreed ' that these facilities were suitable for our needs. County Counsel was advised and they processed a court order, pursuant to Section 4007 of the California Penal Code, for tempo- rary transfer of up to 75 prisoners to the San Bruno facility which was signed by Presiding Judge Jackson C. Davis at 11:00 a.m. on November 6, 1975. A copy of the Superior Court order is ' attached. Forty-four inmates subsequently were transferred to San Bruno at 3:30 p.m. , 11-6-75. a 001019 'i A Microfilmed with board order a ' 2. The Branch Jail at Clayton has been and will continue ti-, be a poor facility for unsentenced inmates. With no reasonable alternatives available, a decision was reached to take steps to re-open the Branch Jail at the earliest possible date with addi- tional staffing and changes in procedures and facility improvements as indicated below. Repair of Damages Costs to repair damaged surveillance cameras, add additional cameras and the capability to record from the closed circuit television systtm will amount to approximately $6,500. Costs involved in repair of damage done to the Branch Jail are estimated by Public Works at about $3,100. Modifications for Security Emergency modificiations which should be completed immediately to improve security at the Branch Jail include installation of security lighting in the bathroom area, installation of floor to ceiling cyclone fencing in the dormitory area to separate the sleeping area from the dayroom-eating area. Estimates for this work by Public Works total $6,900. Two other projects are needed but can be accomplished after the facility re-opens. These should be considered at this time in conjunction with the other proposals and include: 1. Installation of a manually controlled deluge sprinkler system estimated to cost $15,000. 2. Modification of the food service area to provide a sally port entrance and widen the cage to improve staff observation of inmate living areas which will cost about $2,200. Staffing Surveillance of inmate activity within the Branch Jail has always been inadequate. Escapes have occurred because the single on-duty deputy was unable to observe inmate activity. The most recent escape occurred on October 20, 1975, and resulted in the loss of 9 inmates. Three of these are still at large. In order to control inmate activity authorization of an additional 9 Deputy Sheriff positions to be assigned to the Branch Jail is requested. This will provide a perimeter security patrol 24 hours per day as well as a deputy stationed in a secure position inside the facility to monitor inmate activity. Approval of this request at a cost of about $90,000 for the remainder of the fiscal year will assure adequate staff coverage. - 0`110 3. Emergency Housing The San Francisco County Sheriff's Office has estimated that the daily care rate will be $14.01 per inmate. For the first five days (11-6-75 through 11-10-75) , there have been a total of 255 inmate days of care which at the estimated rate of $14.01 results in a total amount payable of $3,572.55. It is anticipated that the average daily number of inmates I will increase to about 60, which will cost the County about $840 per day. Assuming that the 60 inmate level will be maintained until the facilities are restored and improvements completed : (estimated as November 21, 1975) , the total cost to the County i for emergency housing will be about $12,820. County staff is now working on an agreement with San Francisco County for emergency housing of unsentenced inmates at their San Bruno facility. It is desirable that such an agreement be on a long-term basis to provide for housing as the need exists and, of course, as space is available. Summary The estimated additional costs for this fiscal year to the County to repair damages, modify the facility and add staff to provide improved security is summarized as:. 1. Repair of damages $ 3,100 2. Improve Security a. Additional Positions (9) 95,000 b. Modifications to facility 24,100 3. Emergency Housing 12,820 d Total $ 135,020 It is emphasized that continued housing of unsentenced prisoners at the Rehabilitation Center is not a satisfactory arrangement. Even with the improved security measures proposed, this facility is not considered adequate for this purpose. However, the proposal is the most economical and practical solution to this problem at this time. It is recommended that the Board of Supervisors: a 1. Ratify actions taken to date in dealing with this emergency situation. 2. Direct County Counsel to prepare a long-term contract with San Francisco County for inmate housing on an as-needed basis. 00111 4. 3. Determine that an emergency situation exists and direct the Public Works Department to : proceed in the most expeditious manner, pursuant to Government Code Section 25458, to complete the necessary repairs and security improvements at this facility. 4. Declare intent to authorize needed additional positions (9) to more adequately staff this facility and direct that steps be initiated as soon as possible so that the Board may authorize the positions to enable employment procedures to commence. 5. Direct County staff to refine cost estimates and present the necessary appropriation adjustments to this Board for approval. Adoption by the Board of Supervisors of the above recommended actions will enable County staff to proceed expeditiously to restore operations at the Branch Jail. FF:j ep Encl. 00112 In the Board of Supervisors of Contra Costa County, State of California November 12 19, In the Matter of Acceptance of Deed. (Road No. 5301A-- Work Order 4805) IT IS BY THE BOARD ORDERED that a Grant Deed from Palmer Brown Madden, at ux. dated October 25, 1975 is ACCEPTED, said deed to con- vey additional right of way along Danville Boulevard, Alamo area,, (required as a condition of L.U.P. 2056-75). PASSED by the Board on November 12, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc; Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisor affixed this 12th day of November . 19 75 J. R. OLSSON, Clerk Deputy Clerk Constance Daies H 24 ens conn 00 13` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUI TY FLOOD CONTROL A14D WATER CONSERVATION DISTRICT' November 12 19 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THE BOARD ORDERED that the followinig. settlement(s) and Right . of Way Contract(s) are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Lines E and E-1 , Kenneth E. November 4, 1975 Grantors ..$l00 Brentwood area, Reeves, et ux. (Work Order 8514) The County Auditor—Controller is AUTHORIZED to draw V:arrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above—named grantor(s) for the County of Contra Costa.. The foregoing order ivas passed November 12. 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. l:itness my hand and the Seal of the Board of Supervisors affixed this. 12th day of November , 19 7 c; • cc: Public Trlorks Director County Auditor—Controller J. R. OLSSON, CLERK County Administrator By Constance Davies Deputy Clerk Form �r 20.4 00114 c 7 n -inn IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Approving ) November 12 19 75 and Authorizing Pa}mient for ) Property Acquisition(s) . ) Supplemental IT IS BY THE BOARD 'ORDERED that the following settlement(s) and/Right of Flay Contract(s) are APPROVED and the Public Work's Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee z= Reference Grantor Date E )Ef6K'XNiffibiEt Amount TRI LANE Ray S. Ynzunza, October 30, 1975 Grantors $200 E1 Sobrante Area et ux. (?Mork Order 4113 ) The County Auditor-Controller is AUTHORIZED to draw warrant(s) in the amount(s) specified to be delivered :,o the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) from above-named .grantor(s) for the County of Contra Costa. The foregoing order was passed November 12, 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. blitness my hand and the Seal of the Board of Supervisors affixed this 1 pth _day of �Y�,»r,%��r , 19...E=• cc: Public Works Director County Auditor—Controller J. R. OLSSON, CLERK County Administrator By �l�y:�LI6L r L l i- /� ��-L-c C e Constance Davies Deputy Clerk 0011A Form #20.x,. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) November 12 , 19:7_ 5 and Authorizing Payment for ) Property Acquisition(s) . ,) IT IS BY THE BOARD ORDERED that the followinn settlement(s) and Right of Way Contract(s) are APPROVED and the Public 11orks Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount Norris Canyon Diamond Building October 24, • Title Insurance $'5,335 Road, Materials, Inc. 1975 and -Trust Co. San Ramon area, Escrow No . CD-2391E22 Assessment District 1973-3 (Road No. 460 4) The 'County Auditor-Controller is AUTHORIZED to draw -warrant(s) in the anount(s) specified to be delivered to the County Supervising Real Property Agent. The County Clerk is DIRECTED to accept deed(s) front above-named grantor(s) for the County of Contra Costa. The foregoing order was passed November 12, 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 12th day of November , 19-75 . cc: Public Works Director County Auditor-Controller J. R. OLSSOjd, CLERK County Administrator By Constance Davies Deputy C erk - Form `'?0. Nils Ir 4 In the Board of Supervisors of Contra Costa County, State of Colifomia . November 12 , 19 75 In the Matter of Refunding Inspection Fee Deposit for Construction t' of the Doncaster Drive Extension. The Public Works Director having reported that on - October 24, 1975 an inspection fee of $1,920 (Deposit Permit Detail No. 130291, dated October 27, 1975) was--accepted for the construction of the Doncaster Drive extension,- Walnut Creek area; and The Public Works Director having further reported that said project is on private property and does not fall within the jurisdiction .of the county, and having recommended that the County Auditor-Controller be AUTHORIZED to refund $1,920 to Mr. William H. Day; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on November 12, 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. William H. Day Witness my hand and the Seal of the Board of 1849 Bayshore Highway Supervisors Burlingame, California affixed this 12th day of November , 19 75 94010 J. R. OLSSON, Clerk Public Works Director 1 County Auditor-Controller By - Deputy Clerk N. Ing sham 00117 H 24 8/75 10M In the Board 'of Supervisors of Contra Costa County, State of California November 129 1975 . In the Matter of - Authorizing Auditor-Controller to Compensate San Damiano Retreat, Danville, California, for use of their facilitie s. IT IS BY THE BOARD ORDERED that the Auditor-Controller is AUTHORIZED to compensate SAN DAMIANO RETREAT, Danville Calif., $900 for use of their facilities in connection with the Management Development Seminar for Contra Costa County Department Heads to be conducted during the period November 19 through November 20, 1975. PASSED by the Board on November 12, 1975. 1 hereby certify that the foregoing is a true and comid copy of an order entered on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of November . 19 75 J. R. OLSSON, Clerk Bir i r ,. r Deputy Clerk Orig: Civil Service Department Rondal Sha�kl cc: County Administrator Auditor-Controller San Damiano Retreat c/o Director of Personnel 00118 H 24 8/75 IGM - t I In the Board of Supervisors of Contra Costa County, State of California November 12 1975 In the Matter of Proposed Sale of Certain E1 Sobrante Fire Protection District property on Castro Ranch Road. IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to proceed with the necessary arrangements for the sale of El Sobrante Fire Protection District property located on Castro Ranch Road near San Pablo Avenue (Assessor's Parcel No. 433-103-014, and -018) on reimbursable County services basis pursuant-to Board Resolutions- No. 1077 and No. 74/799. PASSED ON NOV I'S 1975 by this Board. 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. Originated by Real Property Division Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Dept. (2) affixed this___J.P� _day of NOV ' 19- 75 El Sobrante Fire JAMES R. OLSSON, County Clerk District (c/o R/P) By, Deputy Clerk Rendalynn H 24 5/73-15M MID IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report on ) Status of Operations and ) Conditions of Dump Sites ) November 12, 1975 Throughout the County. ) ) The Board on August 25, 1975 having requested Orlyn H. Wood, M. D. , Acting County Health Officer, to review the status of operations and conditions of dump sites throughout the county; and Dr. Wood having submitted a November 5, 1975 report, based on investigations of Health Department personnel and Mr. J. L. Stahler of the State Department of Health, which pertains primarily to municipal or domestic classified waste disposal- sites and encom- passes a limited inspection and review of industrial solid waste disposal facilities located on private land; and Said report having emphasized the need for the county to adopt and enforce uniform standards inasmuch as none of the disposal sites (with the possible exception of one Class I site) will meet the minimum standards for solid waste management adopted by the State Solid Waste Management Board, nor the minimum standards for the health aspects of solid and hazardous waste management adopted by the State Department of Health; and Dr. Wood having reported that a cursory review of approx- imately 60 individual private dumping facilities of industries did not indicate the need for concentrated attention, but that corrective action for individual situations would be instituted on a continuing basis; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACKNOWLEDGED. PASSED by the Board on November 12, 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 12th day of November, 1975. J. R. OLSSON, CLERK cc : Human Resources Agency By( '&./7z;4yjo2 Attn: Acting County Bonnie Boq Health Officer Deputy Clerk County Solid Waste Mgmt. Policy Cte. c/o Sup. Kenny Public Works Director Environmental Control County Administrator OV12o HEALTH DEPARTMENT Contra Costa County TO: Warren N. Boggess, Chairman DATE: November 5, 1975 and Members of the VBd ofSupervisors ECT Status of Operations and Orl n H. Wood M.DA Acting Health Officer Conditions of Dump Sites Throughout the County T.M. P.H.E. Direc �r of vi n In accordance with the Board's Order of August 25, 1975, Re: "Status of Operations and Conditions of Dump Sites Through- out the County" , we are respectfully submitting our report which discusses primarily the municipal or domestic classified waste disposal sites. The investigation also encompassed limited inspection and review of industrial solid waste disposal facilities located in general on each industry' s private land. The principal investigator was Mr. James Stahler of the State Department of Health, Vector Control Section, Waste Management Unit who prepared the basic report. Mr. Jim Stahler was borrowed from the State and assigned to the task because of his expertise and experience. We believe his report reflects an unbiased and objective viewpoint on this matter. Mr. Roger Chin, Senior Sanitarian gave principal assistance to Mr. Stahler. Mr. Frank Angelo, Supervising Sanitarian from our Pleasant Hill Office and Mr. Wiley Hom, Acting Supervising Sanitarian from our Richmond Office also assisted in gathering data and information for Mr. Stahler. An investigation of the complaint from Crown Zellerbach employees which was conducted by our Occupational Health Section, Mr. Mohamade Sheykhzadeh, Occupational Health Specialist. Mr. Sheykhzadeh' s report indicates that even though complaints of odors indicating acid smell by the employees, no detection of acid residues were prevalent during the investigation. Evidence was observed however, indicating corrosive substances had damaged plant fencing, cars, trees and some machinery. From these indi- cations it can be concluded that the environment in which these employees are working has exposed them to hydrochloric acid mist or ferric chloride dusts. Further investigation needs to-be under- taken to determine the degree of health risk and preventive action that needs to be instituted. RECEI�i ED -121 197S f. z. Oi SSON Microfilmed wiTi� board order C�RX BOARD o, Sup.wiSORS COCOSTA CO. B .. Deputy _. I -2- Visits -Or file searches were made to each of approximatel 60 individual Private dumping facilities of industr.ies. or abandoned dumps' to determine their status. Obviously time did-not 'allow more than a cursory review of each and it was found that these dumping sites or disposal areas are not at present in need concentrated attention. It will be necessary to work with.cof ertai individual situations to gain corrective action which will ce instituted now and on a continuing basis. The nature be n type disposal activities is dynamic and should be- dealt wthse the need arises. as . y t h S { t A � - k S � jb � K t CLVM:01HI:TMG:11 x t z r t cc: 'County Administrator County. Counse1 Public Works 1 � ,tt r t Jf y. s t k v k h l f t f T y F • ! ' In the" Board of Supervisors I of Contra Costa County, State of California August 25 19 i In the Mdifcr of Status of Operations and Conditions of -TAi.-.a Sites Throughout the County. Supervisor E. A. Linscheid having commented he had received several complaints regarding the operation of certain dump sites in the eastern end of the county, and having recon- mended that the Acting County Health Officer be requested to furnish this Board with a report on the status of operations and conditions of dump sites throutihout the county, along with suggestions for improvement in operation of same; IT IS BY TNR BOARD ORDERED that the recommendation of Supervisor Linscheid is APPROVED. IT IS FURTHER ORDERED that the aforesaid complaints are REFERRED to the County Solid :.aste Management Policy Committee for response. PASSED by the Board on August 25, 1975. 1 hereby coriify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Human Resources Agency Witness my hand and the Seal of the Board of Attn. Acting Count;y�j Supervisors Health -Officer County Solid paste Ygmt. . affixed this 25tH day of August . 19 7l Policy Cte. c/o Snap. rias ! J. R. OLSSON, Clerk Public �:orks Director ill(I� �� �viron*�ental Control By f� C � '�`���-� Deputy Clerk County Administrator Helen C. �ars?�all H 24 8/75 lOM. w t t ? 1 P nA ReportTo CONTRA COSTA COUNTY BOARD OF SUPERVISORS In the Matter of STATUS OF OPERATIONS AND CONDITIONS - OF DUMP SITES THROUGHOUT THE COUNTY Prepared By t r, HUMAN RESOURCES AGENCY HEALTH DEPARTMENT Orlyn H. Wood, M.D. F • Acting Health Officer 1 =ENVIRONMENTAL HEALTH SERVICES DIVISION. Principal Investigator Mr. James L. Stahler Industrial EngineerOWN vy U.5. Environmental Protection Agency . "' WQA under contract with State Health Department as Hazardous Waste Consultant ' _ 4 November', 1975 2' SUMMARY AND RECOMMENDATIONS The municipal and domestic solid waste disposal sites , to- gether with the hazardous waste disposal sites, were investigated for the purpose of preparing this report. The West Contra Costa disposal site showed compliance with 77% of the permit requirements of the Board. The Acme Fill disposal and the Pittsburg disposal sites showed compliance with 70% of the permit requirements of the Board. The Contra Costa Waste (GBF) site showed compliance with 85% of the permit requirements of the Board. All of the sites reviewed are capable of meeting the require- ments of the Board and the state criteria for Class II dumps with a more comprehensive surveillance and supervision approach by the operators. The Industrial Tank Class I site near Martinez meets the re- quirements satisfactorily. The Class I part of the West Contra Costa disposal facility, however, requires some immediate attention. Observations by the author and the data contained herein further emphasizes the need for the county to adopt and enforce uniform standards. With the possible exception of one Class I disposal site, none of the disposal sites in the county will meet the minimum standards for solid waste management adopted by the State Solid Waste Management Board. Nor, will the sites meet the minimum standards for the health aspects of solid waste management and for hazardous waste management adopted (and soon to be updated) by the State Department of Health. 2 In addition to the development and adoption of uniform standards: inline with .the- state regulations and policies there should also: be periodic reviews and reports required to" assure adequate compliance caith said regulata.ons and policies. ..S - €`l ,f" 1. L ✓y y ,1 9 L .} ' Y- } k.�� k4 1p /� 2 ! k' p i r .. : a C F- a�v` ?p_'7 VN E X .yi wry 7 J3 F .i 7 t F - t " a"i'+ 'r' ++Y 4 L k 1 x ys (' p a u h < �. rsf z a .�-' r'i'- s r•3'R g- e t i� _ - ;p fit . { s x _r , .1 t' } "4� {2y e'"Y f ry is'h .: s J t`w,t c. n f_ tl a + b S N q :F .� r : s� I' + 3 s x +'f"v.)-d} f ate s R r _ ,� t x i 1 i. '''kx �'. .-. .. _ �" t 5 ' F XLt,"S,G"Y l P '8 `4 •1 *L W , b ^- ,l 4, yia'r 1 4a" ,n h-Y..��'I:. .iii c •- � k w > ^rte r�. 7 .v� 9� P � r r.. 'tz y r 4 s r.: 1 :i ,_ - .i 9�iT.-t`�Y� r ate- .t <�..�.ifiy?r s 1` {.,fir h x p - aZ 5'.�Y4 F'� r r a*' +: tyr �`� tµ .1 } x i� >-i^t t� ! G �i ! r } .. t x s � s { ; a• Z `, fir' w. p � -r ��-t%} bh Fah'n? rf I i `�t5 S A S d t i• zj�`. -: - .:�'. .. ': :.: 1 _ r ."'. ter. ,t t r y t S y 3 ,.. • t } y4 L -04 25: 1 s . . _._ . - r �� i - -3- This report on the existing solid waste management activities in Contra Costa County was undertaken at this time upon the Order of the Board of Supervisors. The Order specifically requested the Acting County Health Officer to furnish the Board with a report on the status of operations and conditions of dump sites throughout the county, along with suggestions for improvement in operation of same. The inspection team has completed at least two visits to each of the sites classified as Class I, Class II-1 and Class II-2 or a combination thereof and operating under tentative waste discharge requirements of the two California Regional Water Quality Control Boards having jurisdiction within the county. (See Table 1.) The inspection team has also completed at least one visit to all known industrial and/or private land disposal sites. Only a cursory visit was possible because of time constraints. Any possible infrac- tions were noted and will be coordinated with the appropriate agency. The existing municipal and domestic solid waste collection and disposal system within the county has by previous reports and their authors been arbitrarily divided into three areas. The Western Area The Western Area includes 15% of the land area of the county and includes the Cities of El Cerrito, Hercules, Pinole, Richmond and San Pablo and the Communities of E1 Sobrante, Kensington, Port Costa, Rodeo and Tormey. The principal classified waste disposal site for this area is the West Contra Costa County site or Richmond site. The Richmond site occupies 890 acres, is adjacent to and inpart on tideflats. The present size of the operational areas is approxi- mately 350 acres. The site is presently classified by the San Francisco Regional Water Quality Control Board (SFRI7QCB) as a Class I disposal site and operates separate areas for Group 2 wastes (Class II) and 011:)Group 1 wastes (Class I) . ( See Table 2.) UA 2u / -4- The Central Area The Central Area includes 45% of the land of the county and includes the Cities of Clayton, Concord, Lafayette, Martinez, Moraga, Pleasant Hill and Walnut Creek and the Communities of Alamo, Clyde, Danville, Orinda, Pacheco and Vine Hill. The principal classified disposal site for this area is the Acme Fill site. The site occupies 572 acres and presently is classified by the SFRWQCB as a Class II disposal site and accepts Group 2 wastes. Adjacent to the Acme Fill site is the Industrial Tank, Inc. site and includes two locations known as the Vine Hill site and the Baker site. The Vine Hill site occupies approximately 20 acres and the Baker site occupies approximately 130 acres. The Industrial Tank operation is presently classified by the SFRWQCB as a Class I disposal site and accepts selected Group 1 wastes. The East Area The Eastern Area includes 40% of the land of the county and includes the Cities of Antioch, Brentwood and Pittsburg and the Communities of Byron, Knightsen and Oakley. The principal classified disposal sites for this area are the- Pittsburg site and the Contra Costa Waste Service (GBF) site. The Pittsburg site occupies approximately 25 acres and is presently classified by the Central Valley Regional Water Quality Control Board (CVRWQCB) as a Class II-2 disposal site accepting Group 2 and Group 3 wastes. The Contra Costa Waste Service disposal site occupies approxi- mately 60 acres and is presently classified by the CVRWQCB as a Class II-2 disposal site accepting limited wastes. The site originally accepted liquid waste and barreled wastes that would possibly meet Ou128 11 I -5 the.1h s stopped and only limited Group 2 wastes are now accepted. For the Boards information the following extract from the . California Administrative Code is'presented in order to refresh ;your "` recollection of the classification criteria and the waste group11 ing system fi 2 ' J a f 4 d > [ �`�ki"f 4 ! k Mh r x f P a t s i K r „.. tz rarf'. sr "r pr '' -� t`�n,^-<'z,. t. �' {^Y. 9'l1T ,.' } ' µTJ 1. s. s+ i r z�„x"" r `s f . y. ;4 ft ^ s ' *tom ! ^..a a ! 1 s 7 r t'F 3 d S y+ s ? 5 s ...:f '` r r f, * >•-».�'fJr r''i T .�.tax ,_ , „.. �y �`.J +'c u �fl e".tkcv r q „'ar . : : - -1144� fit t "u T {; Yv'-- t a �jt s Y �Y y w.+fF k - hL „t y s wr"* ff } p; ^ rc ry y. 7 ,, s' • ` ' r 'rra r� Tei } ,e 5s i r * t atK pyo F-. L , _ � t k t ��,hew°"" } t x ;. V ��r t�a X n , "ir , a j ,r ' " h?t 'r m7' C„r r ` 'E-x c e ,,..F -b-r s 1 'sem ,...-�, :4 v�- a ,� sem' r.x 5a i 5 �"'' i 2 't "T. t - _ s � ,� i u„ +r c � � .y ,L as h F'T "F , ,�',��'w Al t4rF � *5� `w .. .--m-OR"J r 5 f 11 i r 7 ,,: 3 , , rs P p v -rr, h ,h, a 1-4�1L g: ,c f s e sT, 4- f.$ , s 4 T'1 r A d s' #{ J I :,.11, - �-----"I I ----,- -I %W — , , -,I , -- - ,;,�',:I: �......� ,,�'1.,�11;I�t., ,� 1 �� .4 § jj//��4 r y' 1-1 �- g r .', , _ _ .. i� —6— IIt I Table 1 CLASSIFICATION OF WASTE DISPOSAL SITES a CLASS I DISPOSAL SITES Those sites at which complete protection for the quality of ground and surface waters and public healthand wild'-ife resources is provided for all time from waste deposited therein. These sites are Idesignated as capable of accepting for disposal Groups 1, 2, and 3 wastes. The following criteria must be net for qualification as Class I. • Geological conditions are naturally capable of preventing vertical hydraulic continuity between liquids and gases emanating from the waste in the site and usable ground or surface waters. a Geological conditions are naturally capable of preventing lateral hydraulic continuity between liquids and gases emanating from wastes in the site and usable ground or surface waters, or the disposal area has been modified to achieve such capability. • Underlying geological formations which contain rock fractures or fissures of questionable per- meability oust be permanently sealed to provide a competent barrier to the movement of liquids br gases from the disposal site. • 3nundation of disposal areas shall not occur until the site is closed in accordance with require- ments of the regional board. • Disposal areas shall not be subject to washout. e Leachate and subsurface flow into the disposal area shall be contained within the site unless other disposition is made in accordance with requirements of the regional board. o Sites shall not be located over zones of active faulting or where other forms of geological chance would impair the competence of natural features or artificial barriers which prevent continuity with usable waters. o Sites made suitable for use by man-made physical barriers shall not be located where improper operation or naintenance of such structures could permit the waste, leachate, or gases to con- tact usable ground or surface waters. • Sites which comply with the aforerentioned items but would be subject to inundation by a tide or a fload of greater than 100-year frequency may be considered by the regional board as a limited Class I disposal site CLASS II DISPOSAL SITES Those sites at which protection to ground and surface waters and public health and wildlife . resources is providcd from Groups 2 and 3 wastes. Class I1-1 sites are those overlying usable groundwater, and natural geologic conditions are capable of preventing hydraulic continuity between liquids or gases and usable water, or the disposal site has been modified to achieve such capability. Class II-2 sites are those having hydraulic continuity with usable groundwater but geologic and hydraulic features assure protection of water quality. Such features might include soil type, artificial barriers, or sufficient depth of groundwater. The following criteria must be net for qualification as Class II: e Disposal areas shall be protected by natural or artificial features so as to assure protection from any washout and from inundation which could occur as a result of tides or floods having a predicted frequency of once in 100 years. o Surface drainage from tributary areas shall not contaFt Group 2 wastes in the site during disposal operations and for the active life of the site. e Gases and leachate emanating from waste in the site shall not unreasonably affect groundwater during the active life of the site. o Subsurface flow into the site and the depth at which-water soluble materials are placed shall be controlled during the construction and operation of the site to minimize leachate production and assure that the Group 2 waste materials will be above the highest anticipated elevation of the capillary fringe of the groundwater. Discharge from the site shall be subject to waste discharge requirements. CLASS III DISPOSAL SITES Those sites at which protection to water quality is provided from Group 3 wastes by location, construction, and operation which prevent erosion of deposited material. 0 ' -7- Table 2 SWRCB WASTE GROUPING SYSTEM iii rlt.-]P l VIASTFS Grc,up 1 wastes consist of or contain toxic substances and substances which could significantly impair the quality of usable waters. Cxanples include but are not limited to the followings Municipal' arigin • Saline fluids from water or waste treatment processes • Community incinerator ashes • Toric chemical toilet waste Industrial origin o Brines fron food processing, oil well production. water treatment, industrial processes, apd geothermal plants • Tbxie and hazardous fluids such as cleaning fluids, petroleum fractions, acids, alkalies, phenols, and spent washing fluids e Substances from which toxic materials can leach such as ashes, chemical mixtures,-and mine tailings • Rotary drilling mud containing toxic materials' Agricultural origin • Pesticides or chemical fertilizers • Discarded chemical containers Other toxic waste such as coirpounds of arsenic, mercury, or chemical warfare agents. GROUP 2 WASTES • Group 2 wastes consist of or contain chemically or biologically decomposable material which' does not include toxic substances nor those capable of significantly impairing the quality of usable waters. Examples include but are not limited to the following: Municipal origin i Garbage from handling, preparation, processing, or serving of food or food products • Rubbish such as paper, cardboard, tin cans, cloth, glass, etc. • Street refuse such as sweepings, dirt, leaves, catchbasin cleanings, litter, yard clippings, glass, paper, wood, and metals. • Dead animals and portions thereof • Abandoned vehicles • Sewage treatment residue such as solids from screens and grit chanbers, ,dewatered sludge, and septic tank pumpings. . • hater treatment residue such as solid organic matter collected on screens and in settling tanks • Ashes from household burning • Tires and rubber scrap i Industrial origin • Garbage from handling. preparation, or processing of food or food products • Construction and demolition materials such as paper, cardboard, 'wood, metal, glass, rubber products, roofing paper, and wallpaper • Infectious materials and hospital or laboratory wastes authorized for disposal to land by official agencies, charged with control of plant, animal, or human disease. • Highly flarmable or pyrophoric materials Agricultural origin o Plant residues from the production of crops including but not limited to stalks, vines, green drops, culls, stubble, hulls, lint, seed, roots, stumps, prunings, and trimmings. • Manures • Dead animals or portions thereof • Adequately cleansed pesticide containers r.ROUP 3 WASTES Group 3 wastes consist entirely of ronwater soluble nondccomposable inert solids. Examples include but are not limited to Lite following: e Construction and demolition wastes such as earth, rock, concrete, asphalt paving fragments. inert plastien, plasterboard, and demolition material containing minor amounts of woad and notals Industrial wastes such as clay pioduets, glass. inert slags. asbestus, inert tailings. and inert plautics -8- Provisions of County Ordinances Provisions of County Ordinance No. 565 as amended by County Ordinance No. 1283, sets forth granting of permits for disposal sites and provides that the privilege applied for shall be performed in accordance with the rules and regulations prescribed by the Board of Supervisors and as recommended by the County Health Department. The previously described disposal sites were inspected to determine if the operation was in compliance with the operational conditions set forth in said provisions. The following listed conditions were observed as to adherence and so noted. WEST CONTRA COSTA DISPOSAL SITE (Richmond Sanitary Service Disposal Site) Conditions Complies With 1. Burning will not be permitted. Adequate fire protection Yes equipment in good running order and water in sufficient quantities shall be provided to extinguish any fire which may inadvertently occur on the dump. 2. Salvage of material is permitted, but such salvage material Yes may not be stored on the working fill. 3. Disposal of raw garbage shall be fill and cover. Complete No covering of raw garbage on either the top or face of the fill shall be accomplished within 72 hours from the time of placing. 4. When area of operation reaches grade level, it shall be Yes covered with compacted earth so as to result in a sanitary condition and operations commenced on a new area. 5. No animals of any type shall be allowed to feed or be No corralled on the dump site. �UA32 ' -9- . ,J i t G. No dumped material shall escape by wind or by water from the Yes idump site. 7. ;No pools of stagnant water shall be formed or allowed to Yes i emain on the fill. 8. All types of vermin must be controlled Yes 9. The Health Department may require the garbage disposal Yes agency to provide additional work or materials if it is deemed necessary to prevent a nuisance. ACME FILL SITE Conditions Complies With 1. Dumping operations shall not be carried on, on an areawide Yes basis. 2. Dumping shall hereafter be carried on, on an area one No hundred (100) feet square. 3. Another area one hundred feet (100) square shall be per- Yes mitted to be open from the previous day' s dumping. 4 . Except as hereinbefore provided, the dump site will be Yes covered with two feet (2 ' ) of compacted earth. 5. At the start of each day' s operations, the remaining No debris from the previous day' s operations shall be covered with eight inches (8") of compacted earth. G. Burning garbage, oil or other combustible refuse will Yes not be permitted. 7 . When area of operation reaches grade level, it will be Yes covered with two feet (2' ) of compacted earth and opera- tions commenced on a new area. 8. No garbage on the top or face of the fill shall remain No uncovered for a period of longer then seventy-two (72) hours from the time of placement. 00133 �! -10- 9. 1l, Rodent infestation will continue to be controlled and Yes i satisfactory means of rodent control will be continued in t; good faith, to minimize the infestation of rodents. 10. !� Adequate fire protection equipment in good running order Yes !: shall be provided on the dump site at all times. i INDUSTRIAL TANK, INC. Conditions Complies With 1. The permit hereby granted shall be revocable by the Board Yes of Supervisors at any time or be subject to suspension if it shall be found by said Board of Supervisors that the substance discharged and deposited by virtue thereof constitutes a public nuisance, or emits disagreeable odors or smells offensive to the public dwelling in the vicinity thereof or passing over and along public highways adjacent thereto. PITTSBURG DISPOSAL SITE Conditions Complies With 1. Separate areas be used for the dual operation of rubbish No and garbage. 2. Rubbish disposal - fill and cover. Yes 3. Garbage disposal - composting. No 4. An adequate program shall be maintained to control fly Yes breeding, rodent harborage or breeding. i 5. There shall be no odors such as to create a public nuisance. Yes 6. There shall be no burning. Yes 7. To assist in controlling fires of whatever origin and for (in repair) } the composting process, a sufficient supply of water under adequate pressure shall be available on the dump site. i 8. Adequate cover material shall be placed over the rubbish No f i disposal area and over the compost operation daily. �jn 34 r -11- 9. Earth moving equipment in good repair shall be available Yes at all times. 10. Garbage to be composted in a limited area and in such a No manner as to minimize fire and other hazards. 11. An adequate fence be provided to prevent escape of Yes, portion needs repair materials by wind and to prevent the ingress of cattle to the dump. 12. No feeding of hogs on the land covered by the permit. Yes 13. Shall comply with all applicable district laws governing Yes any specific phase of refuse and garbage disposal. CONTRA COSTA WASTE SERVICE, INC. Conditions Complies With - 1. Disposal shall be by means of cut and fill with a minimum No of two (2) feet of earth cover. 2. Equipment in good repair and suitable for the operation Yes shall be available at all tames. 3. A sufficient supply of water under adequate pressure shall Yes be available on the dump site before disposal operations commence, and shall continue to be available for immediate use at all times. 4. An adequate control of flies, rodents and insects shall be Yes maintained. 5. No wind-blown material shall. be permitted to escape from _ Yes the fill operation. 6. There shall be no odors such as to create a public nuisance. ? 7. There shall be no burning. Yes 8 . The distance between the disposal site operation and Markley Yes Creek shall be maintained so that there will be no seepage from the operation to the creek. 9. The operation shall comply with all applicable laws. ? 0-,., ,35 1' ' -12- Conditions and technology under which the above permits were i granted have changed materially and revision and upgrading of the i ordinance, terms and regulations governing these operations are necessary with periodical review and amendment. Therefore, the non-compliance in some cases may be due to lack of review and 1 revision and not to the failure of the operator. General Observations ' The following observations (and recommendations) relate to the I health and safety aspect of the particular disposal site noted. The site with only one exception met the waste discharge requirements of the responsible California Regional Water Quality Control Board. West Contra Costa Disposal Site Class II Operation The existing disposal area does meet the criteria for classi- fication as a Class II disposal site as contained in the California Administrative Code, Title 23, Chapter 3, Subchapter 15, and suitable to receive Group 2 waste. The disposal of Group 2 waste is in an extremely large single cell approximately 200-300 feet long, 80 feet wide and a lift height of 40 feet. The upper surface of the cell is covered with intermediate cover material with reasonable frequency. The face of the cell does not seem to receive any cover other than continuous compaction by additional Group 2 waste. The site operator has entered into a contract with a local pest control company to inspect and control vector problems. There does not appear to be a vector problem at this time. There is no evidence of litter control, but the amount of blowing litter is within a reasonable range. 0x135, -13- Salvaging is allowed, but no scavenging. The salvaged material is loosely strewn in an adjacent area and is removed periodically. Livestock was observed grazing in a fenced area of the site that has received final cover material. A separate area has been developed to accommodate the received sewage sludge. The application procedure to the soil surface has not been thoroughly investigated but a cursory inspection did not reveal ponding or too thick an application. Recommendations: 1. Reduce face of cell to a width only wide enough to prevent a backlog of trucks. 2. Cover cell face with greater frequency. (A general recommen- dation will be to revise the local ordinance requiring cover every 72 hours to require daily cover. The present ordinance is not enforceable since there is no way to determine if cover is ever applied to the face) . 3. Physically separate the commercial trucks and the general public in the disposal area. Class I Operation The existing hazardous disposal area is approximately 10 acres in size and includes a 2 acre disposal area for containerized material known as the barrel storage area and a disposal pond of approximately 6.5 acres. There is no evidence of any controls as to types of material being received at the site. Supposedly certain hazardous materials are refused, but without the technical expertise or even simple testing available control is non-existent. O x`137 I -14- Barrel Storage Area Problems: 1. No discrimination as to types of materials being disposed of 2. No effort is made to separate incompatible waste. 3. Barrels and other containers are not stored in a safe manner. Both cover material and containers are being subjected to additional moves. There are numerous examples of crushed barrels and broken packages. 4. There is no safety equipment available at the disposal point. 5. The site is obviously situated on an old garbage site. Group 2 waste make up much of the cover material. 6. No records are available as to types and location of the disposed material. 7.. Haulers are not supervised and are allowed to work alone. 8. Disposal area is made up of multi-colored material suggesting chemicals of an unknown source and may present a potential health hazard to anyone walking and working in the area. Also the exposed- Group 2 (and possible Group 1) waste in the work area presents a health and safety hazard. Disposal Pond Area Problems: 1. No discrimination as to types of liquids being disposed of. 2. There is no safety equipment available at the disposal point. 3. The pond appears to be situated on an old garbage site. Group 2 waste is evident in the berm to the north and in the berm to the southwest. There is evidence that this pond may have been excavated in an old containerized waste storage area because of many exposed barrels. 00138 4. Haulers are not supervised and are allowed to work alone. -15- 5. Haulers allowed to drain barrels from truck bed directly into a small excavation holding a mixture of liquids of unknown quantities and mixtures. 6. Bulk haulers are allowed to drain the liquid waste down the slopes of the berms. 7. Disposal area is made up of multi-colored material suggesting chemicals of an unknown source and may present a potential health and safety hazard. 8. The security of the Class 1 area is non-existent. Warning notices are inadequate or minimal at best. Comments Based on the above observations the inspection team cannot over emphasize the fact that the existing Class 1 site area does not meet the criteria contained in the California Administrative Code, Title 23, Chapter 3, Subchapter 15, for classification as a site suitable to receive Group 1 wastes. Immediate action is required to improve the operations of the site to adequately pro- tect the health and safety of the workers and the general public. Recommendations The disposal of hazardous wastes as defined in the California Administrative Code, Title 22, Division 4, Chapter 2, should be discontinued immediately unless the following minimal requirements are met. This should not preclude the disposal of other Group 1 waste. Barrel Storage Area 1. All containerized wastes, such as barrels, drums, etc. , must be unloaded, not dropped, and handled in a safe manner. The containers must be placed and buried in a -manner which will 0("j"It39 -16- preclude breakage or rupturing of the containers. Z. Incompatible containerized waste must be placed and buried Ln separate areas. A general grouping of waste that should be buried in separate areas include: �. Acids i" b. Cyanides/alkalies �. Flammable materials d. Strong oxidizers e. Toxic wastes, including pesticides 3. Strict supervision of all unloading operations by persons knowledgeable in the proper handling, unloading and disposal operations involving hazardous materials. 4. Immediate improvement of the unloading area, including cover material being placed on previously buried (and now exposed) containers. Residue should be removed from the ramp area and additional cover material added. Disposal Pond Area 1. The unloading facilities must be improved. Hand-emptying of hazardous liquid waste directly into the pond or the small catch basin should stop immediately. Equipment should be available or required of the disposer to unload and safely deposit liquid in the pond. Equipment should include pumps and lines or similar equipment. Equipment should be available for the discharge of liquids from tank trucks directly into ponds. The practice of allowing liquid waste to drain down the slopes of the berms should be stopped. Residue should be removed from the ramp(s) area and additional cover material added. 0. -17- 2. Strict supervision of all unloading operations by persons knowledgeable in the proper handling, unloading and disposal operations involving hazardous materials. 3. Strict control must be maintained of the types and quantities of wastes being disposed of. This included the screening and an accurate record keeping system of all materials accepted. Routine checking of all materials accepted. Routine checking of all loads should be conducted to determine acid and alkali concentrations. 4. The following materials should not be deposited in the disposal pond: 1. Flammable and photoreactive solvents. 2. oil (unless it is removed at frequent intervals so as to not impede evaporation) . 3. Extremely hazardous wastes (unless specifically approved by written permit) . 4. Acids and alkalies (these wastes should be neutralized prior to deposition in the final evaporation ponds) . S. Sulfide solution (alkaline solutions containing sulfide, e.g. lime-sulfur sludge, must not be neutralized --- (because of) the generation of toxic hydrogen sulfide gas. These wastes should be deposited in a separate pond.) (1' ) The following recommendations are of a more general nature but must be addressed if the health and safety of workers and the general public are to be protected. ( (l. ) Memorandum dated June 11, 1975, David L. Storm, Ph.D. ) ( California State Department of Health to Mr. M.H. Kazemi,) ( California Regional Water Quality Control Board, Bay Area) ( Region. ) 00141 -18- 1. The hazardous waste area should have a perimeter barrier or topographic constraints to prevent unauthorized entry. The immediate area should be separately fenced and properly identified. 2. Additional warning signs should be installed and improved to clearly indicate presence of hazardous material within the area. 3. All personnel, including workers, haulers, or others, when working with hazardous wastes should wear adequate protective clothing. 4. A safety shower and eyewash should be provided at- the unloading area or ramp. Acme Sanitary Landfill The site is presently operating as a Class II-2 disposal site and meets the criteria for this classification as contained in the Administrative Code, Title 23, Chapter 3, Subchapter 15. The Acme Fill Corporation has filed for discharge requirements as a Class II-1 site and based on geologic data could meet said requirements .with proper engineering modifications. The present disposal of Group 2 waste is over an extremely large area (approximately 200 feet by 400 feet) with a single cell face over 200 feet long, 60 feet wide and a lift height of 60 feet. The face of the cell reportedly receives cover on a regular basis, but this is difficult to determine because of local ordinances requiring cover only every 72 hours. There is a metal salvage operation which to some extent explains the large area of exposed waste. The salvage operation in addition to removing a valuable resource (metal) seems to present a bonus to the compaction operation by shredding a large portion of the 1s, �42 -19- There is also a manual salvage operation with the salvaged material being segregated and stored in a separate area. The site is checked twice a month for fly problems and quarterly trapped for rats. No problems have been noted by the Mosquito Abatement District nor by Vector Control inspections. Litter and windblown material is in evidence throughout the area but is fairly well contained within the site. There is a considerable amount of ponded liquid along the southern toe of the existing fill and adjacent to the property owned by Industrial Tank, Inc. The source of this ponded liquid could not be determined and would require additional monitoring and analysis before action could be taken. However, there is also a considerable amount of ponded liquid along the eastern toe of the existing fill and there are numerous points where leachate is flowing into the ponded water. The winter weather disposal area has been completed and includes an all-weather road and a concrete ramp. The installation is more than adequate and should improve winter operations immeasurably. Recommendations 1. Reduce face of cell to a width only wide enough to prevent a backlog of trucks. 2. Cover cell face with greater frequency. 3. Physically separate the commerical trucks and general public in the disposal area. 4. Litter and wind blown material should be controlled. Material along the fence and beyond should be cleaned up. 5. The source of the ponded liquid at the southern toe should be investigated and corrective action taken. 00'It 43 -20- 6. The ponded liquid at the eastern toe is obviously from the existing site and should be controlled. The high moisture content should be addressed before allowing the approval of the Class II-1 request. A positive cutoff or leachate collection system should be constructed along both boundaries to prevent further migration. INDUSTRIAL TANK INC. - VINE HILL-BAKER SITE Class I Operation The existing disposal site does meet the criteria for classi- fication as a Class I disposal site as described in the California Administrative Code, Title 23, Chapter 3, Subchapter 15. The Industrial Tank operation consist of two sites - Vine Hill Site of approximately 20 acres and Baker Site of approximately 130 acres. Vine Hill Site The facilities at this site consists of: Office and laboratory facilities, enclosed holding tanks, reactor tanks, retort or distillation facility, waste treatment ponds, evaporation ponds and incinerator facility which utilizes a closed vent system. Basically utilized as a four-step treatment process which includes; neutralization of acids and bases, recovery of oils, incineration, and evaporation ponds. Effluent is pumped to the Baker Site for physical and biological treatment. Chlorination is used to control odors from the solar evaporation ponds on the site. The site is routinely monitored by the Bay Area Air Pollution Control District. Occasional problems occur which lead to numerous complaints such as when the incinerator broke down. There is some questions regarding whether or not the solar evaporating ponds meet BAAPCD regulations. OU144 is -21- !Monitoring wells for water quality control monitoring are located throughout the sites in conformance with the California Regional Water Quality Control Board, San Francisco Bay Region. On the northern toe Of the site or southern toe of the Acme Disposal Site, leachate was i noted and determination as to what the leachate is and where it is coming from is recommended. PITTSBURG DISPOSAL SITE The existing disposal area does meet the criteria for classi- fication as a Class II-2 disposal site as contained in the California Administrative Code, Title 23 , Chapter 3, Subchapter 15, and suitable to receive Group 2 waste. The present disposal operation for Group 2 waste includes the dumping of waste into a trench varying from 6 to 10 feet in depth and the use of a bulldozer to push the waste to the "cell" area. The cell is difficult to identify since the waste is pushed a considerable distance allowing some material to be crushed under the bulldozer or blown by the wind. There is considerable wind blown litter over the entire site with the greatest concentration of litter along the eastern and northerly slopet. Litter was observed blowing over the fence onto the adjoining disposal site operated by Industrial Tank, Inc. The trench noted above has been cut in an old disposal area, exposing buried material. Salvaging is allowed, but no scavenging. However, because the salvaging operation for the most part must take place at the point of discharge, i.e. , in the trench, there are health and safety considerations to address. During the first inspection visit a number of discarded barrels were observed in the salvage area with toxic warning labels and containing unknown residue. Without a chemical analysis of the residue 00 145 i -22- the material must be considered as a Group 1 waste and not acceptable at this site. The condition was brought to the attention of the site manager who indicated corrective action would be taken. On a subsequent visit to the site all the barrels and similar containers had been removed and instructions issued to site personnel not to accept this type of waste. The site is checked twice a month for fly problems and quarterly for rats and other vectors. There have been no significant problems noted by Mosquito Abatement District or Vector Control inspectors. Recommendations 1. Reduce face of cell to a manageable width. Reduce distance from discharge point to disposal face area. This will also reduce the amount of blown litter. 2. Litter and wind blown material should be controlled. Material along the fence and beyond should be cleaned up. The fence along the easterly boundary should be repaired. 3. Salvaging should not be allowed in the trench during discharge operations. - , 4. Curbing or other constraints such as logs should be installed at lip of trench to keep vehicles and trailers from backing into the trench. 5. The slopes along the easterly and northerly boundaries have only minimal cover and should receive additional cover. 6. The proposed winter disposal area should incorporate recommendations numbered 1, 3 and 4. CONTRA COSTA WASTE SERVICE DISPOSAL SITE Class I Operation On March 22, 1975 the California Regional Water Quality Control Board, Central Valley Region adopted revised requirements for the i -23- Antioch Site, recognizing that it meets criteria for classification only as a Class II-2 disposal site. The handling and disposal of Group I material has been terminated and the operation to eliminate the evaporation ponds has been instituted. To date there are four remaining ponds. Trench drains are being constructed in the northern portion of the site near the toe of the ponds in order to monitor lateral seepage. There are barrels or containers of hazardous waste that are buried in specific areas of the site. Without knowledge of what the waste materials are or what containers are disposed of together, it is difficult to ascertain whether or not a problem would occur due to deterioration of the containers and the subsequent mixing. Unfortunately, construction of residential homes was allowed adjacent to the site. The site no longer is allowed to receive Group I waste and efforts are being made to eliminate the evaporation ponds which contain Group I waste. Recommendations: 1. Continued skimming of oil residues from the ponds prior to dumping of Group 2 waste. 2. Strict and continual monitoring of the barrel disposal area should ' be maintained indefinitely to determine whether seeping or mixing of waste is occurring. Class II Operation The existing disposal area does meet the criteria for classification as a Class II-2 disposal site as contained in the California Admini- strative Code, Title 23, Chapter 3, Subchapter 15. The disposal of Group 2 waste is in extremely large ponds containing industrial liquid waste. The refuse is used to absorb and displace the liquid residue and slurry which were previously disposed 0,1the 1-17 -24- open ponds. Skimming of oily residue is accomplished prior to dumping of refuse. Essentially each pond is filled with refuse, and is covered with about a foot or more of clean fill. Some liquid is displaced by overflowing to lower ponds and the liquid pumped out by tanker trucks and removed from the site. At this time, the disposal site only accepts refuse from private collectors. The site is not open to the public. There does not seem to be a vector problem. Although there is evidence of litter along the northern and western boundaries of the property along the fence-line, it appears to be from the adjacent disposal site. On-site litter appears to be adequately contained. Salvaging is not allowed and there is no scavenging. Recommendations 1. Any modification of the Class II-2 classification be prohibited. 2. Continue to restrict the use of the site by the general public. 3. Surveillance should be continually provided for site security. 4. Neutralization and elimination of the evaporation ponds be accomplished as soon as possible. 5. Because of the close proximity to residential homes and the canal water system, the operation of this site should be phased out as soon as possible or not longer than ten years. 00148 is r. I , ITHE INVESTIGATION OF CROWN ZELLERBACH EMPLOYEES' COMPLAINT I On September 25, 1975 a preliminary observation of Crown Zellerbach Company, located south of Wilbur Avenue, Antioch, indicated: ! 1. That galvanized iron fences had turned brown on north side . j• only. 2. Cars parked in parking area located west of Crown Zellerbach Company had some damage to their bumpers and/or tops. 3. The trees and other plantings showed some sign of damage especially in the leaf areas. 4. Machinery and their metallic parts were coated with some type of brownish material (see the attached photograph) . On the northwest of Crown Zellerbach Company, Imperial West Chemical (IWC) Company is located. The nature of IWC Company is the conversion of ferrous chloride to ferric chloride. Ferric chloride is used as a coagulant in sewage treatment plants for precipitating and dewatering sludge. The major emission of that type of operation would be ferric chloride and hydrochloric acid. According to a study conducted by Ultrachem (July 15, 1975 - see the attached copy) the raw material for IWC Co. is pickle liquor with the following components: hydrochloric acid 23 gm/l, ferrous chloride 131 gm/l and ferrous sulphate 86 gm/1. On October 1, 1975 air samples were taken in four different areas:- two samples at the Crown Zellerbach site - one outside in the parking area and the other inside in the employees' working area - both of these samples were downwind from Imperial West Chemical Company. (See the attached map. Asterisks indicate the locations of air samples taken) . The other two samples were taken approximately 300 ft. upwind from IWC Co. In addition, material samples were obtained from the galvanized fence and scra- pings of metallic rollers located inside the Crown Zellerbach working area. Additional samples were taken on October 24 , 1975. Analysis of samples indicated negative chloride for all the samples except for the scrapings from the rollers (see the attached photograph for visual observation of color changes in metallic rollers) which is rather significant, 0.14%. October 31, 1975 CROWN ZELLERBACH EMPLOYEE COMPLAINT page ,2. . 1,1 CONCLUSION AND RECOMMENDATIONS On the basis of our air monitoring data, we could assume that the emission from IWC Co. is not continuous. The ' detection. of chloride on the rollers is a good indication that they were exposed either to hydrochloric acid mist or ferric chloride dust. However,. in order to substantiate this assumption we recommend an air moni- toring strategy with a month long duration. Analysis of these samples will provide us better realization of circumstances in that vicinity. . MS:bf r m�` �x r c 5 s r9.5 2 .r, 1 ! f. yt fi F 4 }� �, �,t 5 �,X. v Y S dt �. µ.. - q fr t�; F!r y a ,RpJ t .a 4 y s ,x .�„ r r; .� t a q K z �^ �� y S y # ,r '�-' f .. - h, , .r' E i. . �' �. �, } rt' w ;. r _ Y a t 4. , t 4 F - tj F "( p 1 4 f F S,t i x .t #* �p'� r ritt.� r� 4 n.. t. A 5' LY 4 r *t t s } E $ 4 ♦ R T c5' C , w,... Y ,_T" "� .� , �,.-,,;:z;��':,-�",%;,��:�'�'z;",�,:��' 11 , � --,Z .,, , ,:�t, -,-- �"" ,, ,­- , .-, ,� _ ,,, I I F z < t`, ,_ S f G h W , A OctoberI 311 ;1975 II I ; X wt 0 5 4 t 4 t - , . h yr Y 54,% t ' yi. `h - a 4 S .i f may+. page 3 METALLIC ROLLERS.' -,New, (right) and Exposed (left) „ fw r t, +s 7 � 1 S v `n r 1 5 � 1 • 4 , A CROWN ZELLERBACH 10!1/75 Q151 1 pacJe Jo rr� Ma e .LS , 1651 ,a 15§1 t ' � �...1 g£S1 QC`s �•6fS+ . • tt•S U1 ,{£S! pr5l �z 5 'I i • Oj£Sl If S+, f ! • ZS > � l251 y., j+S+ 5091 • JIS+ 'o .� � �1� _ 'to5tt 6 so to v d t- Llb, tD N � N SOtI N ,�Z, !Ll ci z� uF '� loft i t.1c, Lo StU ! CIA coo xA r r rod , c }.Nto AV •it�t1«� b�� in 7Fie Booed oil S;. p.=rliSo a will-ra CO3i0 County, Si011-e Of California NOV 12 I9 75 In the Matter of Authorizing Placement of a Juvenile r 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 44820 at Sunny Hills, San Anselmo, at a monthly cost not to exceed $1,450.00, effective November 13, 1975. Passed by the Board on NOV 12 iws I hereby certify that tie foregoing is a true and correct copy of an order entered an tha mmutes of said Board of Supervisors on the date oforesaid_ Orig• Probation Dept. Witness my hard and iha Seal of the Board of cc: County Probation Officer Supervisors County Auditor-Controller af;ixed :his 1 day of �;`V ', 19 County Administrator rN J. R. OLSSON, Clerk gy _ , Deputy Clerk H 24 12173 15.11 Rondalynn Shackles n WCDJr. 00153 In the Board of Supervisors of Contra Costa County, State of California - NOV 12 In the Matter of , Tal Westmorland dba Thousand Oaks Realty Buchanan Field $101.00 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 to recover the cost owed Contra Costa County. Nov 12 1975 Adopted by the Board on._---............... ..........: 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 originated by: Auditor Supervisors 75 ` cc: Administrator affixed this day of NnV 9 County Counsel J. R. OLSSON, Clerk BQ,z& .�c. gSakt t,) . Deputy Clerk N 24 LD:amw 115-MRondaivnn S4cwkle* mw In the Board of Supervisors of Contra Costa County, State of California NOV 12 r 19.71 In the Matter of Colleen Pollard Public Norks 4201.6 IT IS BY TF?E BOARD ORDERED that legal action be initiated in the Scall Claims Court by the Auditor-Controller's Office against the above person to recover the cost owed Contra Costa County. NOV ,Adopted:3y the Board on................................... . 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 originated by: Auditor Supervisorsnv ` 5 affixed this 2� day of N , 14 7 cc: Administrator Wy.-T, PAASCH, Clerk County Counsel tg„c�a��.r,,.,r, , Deputy Clerk Rondafvnn S�addes H24 4/72 SQM In the Board of Supervisors of Contra Costa County, State of California Nnvemhpr 17 . 19'7-5— In In the Matter of Acknowledging receipt of memorandum from Employee Relations Officer pertaining to proposed modification of General Services & Maintenance Representational Unit The Board having received a memorandum .from the Employee Relations Officer advising that on October 31, 1975 Associated County Employees filed a petition for modification of the"General Services & Maintenance Unit" currently represented by Contra(bsta County Employees Association, Local No. 1 as the majority representative; and IT IS BY THE =RD ORDERED that receipt of aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on November 12, 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: C.C.C.Employees Assn., Local V'3upervisors Associated County Employees affixed this 12th day of November . 19 7L Personnel Director (2) Employee Relations C F fi cer J. R. OLSSON, Clerk By c�' Deputy Clerk Rondal n Shac_ le (P) H 24 8/75 10M � t CONTRA Contra Costa County RECEIVED CIVIL SERVICE DEPARTMENT NOV - 5 1975 Office of Administration Building County Administrator Martinez, California Date: November 4, 1975 TO: Board of Supervisors FROM: Arthur G. Will, Employee Relations Officer SUBJECT: Notification Pertaininq to Proposed Modification of General Services and Maintenance Unit This is to advise that on October 31, 1975, Associated County Employees filed with the Employee Relations Officer a petition to modify an established re- presentation unit. The petition requests modification of the "General Services and Maintenance Unit" currently represented by Contra Costa County Employees Association, Local No. 1 as the majority representative. Associated County Employees is seeking the right to formally represent a modified unit of Driver Clerks. The petition for modification has been reviewed and qualified in accordance with provisions of Section 34-12.016 (Modification of representation units) of Ordinance No. 73-32. Notification of the filing of this petition is submitted in compliance with Section 34-12.004 of the County Employer-Employee Relations Ordinance. RRP/AGW:pr cc: Associated County Employees Contra Costa County Employees Assn., Local No. i Public Works County Counsel Other Employee Organizations Planning RECEIVED Assessor NOV 12 1975 4zc O'wSON Or 5U VISORS O i OS ........_._�..._--Deputy V"iAU I Microfilmed with board order AK63 1 •tet~'"-' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Budget Adjustments for County Fire Protection Districts ) NOV 12 1975 IT IS BY THE BOARD ORDERED that the County Auditor is AUTHORIZED TO decrease the following appropriations of 1975-1976 budgets for County fire protection districts to remain within the maximum legal tax levy pursuant to Government Code 29105. On board order of September 10, 1975 it was indicated that appropriation and or reserve reduction will be provided at a later date for Byron, Contra Costa and Eastern Fire Protection Districts which is hereby provided: Fire Protection District Budget Item Byron Reserve for contingencies 2,784 Building Construction - 35S 3,139 - Contra Costa Workmen's Comp. Insurance 180,000 Utilities 54,397 234,397, Eastern Permanent Salaries 200 Temporary Salaries 5,800 Overtime 2,700 Retirement Contribution 700 Insurance Contribution 100 Office expense 25 Communication S4 Utilities 450 Small tools and instruments 125 Med. and Lab. supplies 75 Membership 30 Rent of equipment 1,000 Repair of service equipment 3,800 Gas and oil 1,000 Auto and truck tires 1,200 Maintenance of building 175 Grounds maintenance 75 Workmen's Comp. Insurance 675 Other special dept. expense 500 Sundry equipment 4,000 Radio and electronic equip. 6,000 28,684 PASSED by the Board on PJ9 V 12 1975 Orig: Auditor-Controller's office cc: Fire Districts County Administrator CERTIFIED COPY I certify that this is t full. true & correct copy of the or1riral (loci:lent which is on file in my office, and that it jras nnsaed 4 adopted by the hoard of Supers'}sora of r Antra Cn-ta County.. California, on . the date shnwn. ATTE M R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisors, by DeputyftyClleerk. M"Cra.9 on' '`' + :975 04158 In the Board of Supervisors of Contra Costa County, State of California NOV12 1975 0, 19 In the Matter of Authorization to Execute Proofs of Loss for County Jail Damage The County Administrator having advised of an adjustment of the County insurance claim for damages occurring at the County ' Jail from riots on June 7 and 8, 1975 agreed upon by the insurance carriers and recommended by his office in the total amount of $14,189.18; IT IS BY THE BOARD ORDERED that the County Administrator is authorized to execute Proofs of Loss in full settlement of County's claim. Passed by the Board on NOV 12 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 n OV 12 1975 County Administrator affixed this day of 19 J. R. OLSSON, Clerk cc : County Auditor-Controller By `� l� Deputy Clerk H 24 12/74 - 15-AA M Craig VVI�•�J t r.c, of F.r.e Uby ndo SWORN STATEMENT IN PROOF OF LOSS I N.r.ond b.�d of F.re Vnd.r.ribn 50% of = 50,175,900 B-638330 AMOUNT OF POLICY AT TIME OF LOSS POLICY NUMIER July 1, 1972 San Francisco, Ca. DATE ISSUED AGENCY AT } July 1, 1975 Johnson & Higgins DATE EXPIRES AGENT Toth Grain Dealers Mutual Insurance Company of ban Francisco, . At time of loss, by the above indicated policy of insurance you insured Contra Costa County Pt Al -- against loss by Riot to the property described under Schedule"A," according to f the terms and conditions of the said policy and all forms,endorsements, transfers and assignments attached thereto. i 1. Time and Origin: A Riot toss occurred about the hour of _ clock M.. I I - on the 7/8 day of June 19 75 The cause and origin of the said loss were- Riot 1 2. Occupancy: The building described, or containing the property described, was occupied at the time of the (o'ss as follows, and for no other purpose whatever: ! Martinez Jail 3. Title and Interest: At the time of the loss the interest of your insured in the property described therein was Owner No other person or persons had any interest therein or incumbrance thereon, except: Nn Fxrr�nti nnc - -- 4. Changes: Since the said policy was issued there has been no assignment thereof. or change of interest, use, occupancy, - possession,location or exposure of the property described,except: Nn FxrP=t-i on c I ` I S. Total Insurance: The total amount of insurance upon the property described by this policy was, at the time of the loss, $ 7 5,n R 7 r9 4D as more particularly specified in the apportionment attached under Schedule"C." besides which jthere was no policy or other contract of insurance, written or oral, valid or invalid. 6. The Actual Cash Value of said property at the time of the loss was . . . . _ Z SAT�Z5��988 I ' 7. The Whole Loss and Damage was - _ s 14,6 4 3_4 3 I II 8. The Amount Claimed under the above numbered policy is . . _ - $ 7,n A 4 -S 9 1 ' i j The said loss did not originate by any act, design or procurement on the part of your insured, or this affiant: nothing has i affiant. to violate the conditions of the lie r render it v i with h privily or consent of our insured or this e o , ovoid; been done by or the p y y y no articles are mentioned herein or in annexed schedules but such as were destroyed or damaged at the time of said loss: no saved has in an manner been concealed, and no attempt to deceive the said company, as to the extent of said loss, has Property y in an manner been mode. An other Information that may be required will be furnished and considered a pert of this proof. y Y The furnishingof this blank or the preparation of proofs by a representative of the above insurance company is not a waiver Arthur G ill o A W County Admin. of any of its rights. s Y I State o Y /• Contraost County C a 1 County of{- Insured Subscribed and sworn to before me this 'day of l c''/ 191_ I• L, )` LD. I NGTANr r+Lr i r IUG {y L r. ..t Notary Public OS}'�iy o CON f RA --�-::C-C:. S-� T-A--- CUUNI Y Microfilmed wltlti board orderMY CommissiunEx iresAug.11.1 6M Floor Mr.Iu.. •{r n Lt..•. 'rt.n. . 1 `°"""`d of F.'*d ft SWORN STATEMENT IN PROOF OF LOSS • � PlNipwd b..e o/F.n Uw1�..r:Nn y Jolt.IRO 1{1 50% � -50. 175,900 F-352-72-09 AMOUNT OF POLICY AT TIME OF LOSS POLICY NUMBER July 1, 1972 San Francisco DATE ISSUED AGENCY AT July 1, 1975 DATE EXPIRES AGENT To the Fireman's Fund Insurance Company of San Francisco At time of loss, by the above indicated policy of insurance you insured Contra Costa County Pt at against loss by Riot to the property described under Schedule "A." according to the terms and conditions of the said policy and all forms.endorsements, transfers and assignments attached thereto. 1. Time and Origin: A Riot loss occurred about the hour of-o'clock M.. J on the 7/8 day of June 19 75 . The cause and origin of the said loss were• ' i 1 2. Occupancy: The building described, or containing the property described, was occupied at the time of the lou as follows. and for no other purpose whatever- mart nez Jail t 3. Title and Interest: At the time of the loss the interest of your insured in the property described therein we- Own p_y- asOwner No other person or persons had any interest therein or incumbrance thereon, except: Nn Farr-antenna 1 l 4. Changes: Since the said policy was issued there has been no assignment thereof, or change of interest, use, occupancy. l possession,location or exposure of the property described,except: . � NPs F�cc�ti.rs:3.s : i I I S. Total Insurance: The total amount of insurance upon the property described by this policy was, at the time of the loss. 4 ! sem,027, 9 S 0 as more particularly specified in the apportionment attached under Schedule "C;' besides which {ti there was no policy or other contract of insurance, written or oral, valid or invalid. j 6. The Actual Cash Value of said property at the time of the loss was . : 1 i 7. The Whole Loss and Damage was . . . = 14, 641-43 t S. The Amount Claimed under the above numbered policy is . . . . . . _ 70[19 4 _S9 !; The said loss did not originate by any act, design or procurement on the part of your insured, or this affiant: nothing has been done by or with the privity or consent of your insured or this affiant, to violate the conditions of the policy. or render it void; no articles are mentioned herein or in annexed schedules but such as were destroyed or damaged at the time of said loss: no property saved has in any manner been concealed, and no attempt to deceive the said company, as to the extent of said loss, has En any manner been made. Any other information that may be required will be furnished and considered a part of this proof, The furnishing of this blank or the preparation of proofs by a representative of the above insurance company is not a waiver of any of its rights. Arthur G. 1.4ill, Co`=t3r Ad.Min• State of by �. - Contra Costa County County of" " -- - Insured Subscribed and sworn to before me thisday of � '�/ �' ' 'Z 19 • L= I �_ � ' •-` i.0ii.:ii DI:�+LiG-CGLJt�..�a� Notary Public !t �, `� t.rx.I�d CONTRA COSTA COUPII l ! �;:,. U .i Z)l MYCOMMissionExpires aud.11.19 Microfilmed with board order . -- titA Flom A.,m., - • �,-• . In the Board of Supervisors of Contra Costa County, State of California NOV 12 1975 , 19 In the Matter of Execution of Statement of Community Services Administration Grant Number 90195-06, Community Food and Nutrition Program This Board on May 13, 1975 having agreed that the Human Resources Agency should explore the feasibility of a contractual agreement with the County Food Coalition; and This Board on August 19, 1975 having approved the application to the Communitv Services Administration for a grant for a Community Food and Nutrition Program; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute documents accepting a Community Services Administration Community Food and Nutrition Program Grant of $25,000 to be administered by the Human Resources Agency through its Social Service Department and that the Contra Costa County Office of Economic Opportunity will ensure compliance with Community Services Administration grant conditions; and IT IS BY THE BOARD FURTHER ORDERED that the Human Resources Agency through its Social Service Department is AUTHORIZED to negotiate with the Community Food Coalition of Contra Costa County on a contract proposal for protein supplement to be funded through the Community Services Administration Grant in exchange for certain other services to be provided by the Community Food Coalition of Contra Costa County. Passed by the Board on NOV 12 1575 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 NOV 12 1975 Attn: Contracts Admin. cc: Social Service affixed this day of 19 _ Office of Economic Opportunity R. OLSSON, Clerk County Administrator By %t ./ ' Deputy Clerk County Auditor-Controller Ma Craig H 24 8/75 10M I • COMMUNITY SERVICES ADL•INISTP:TION ' STATEMENT OF CSA GRANT RtjerneJ for foEo fnitruction 6710-1! O.VB Approval 1. NAME ANO ADDRESS OF GRANTEE Z. RANTEE P.O. VNO SoUwcE CDOE FIFY ACTIO-1 No. Contra Costa County Board 90155 + S 1 177 00 of Supervisors 3. EFFECTIVE DaTE• 1157 Thompson Street Seutember 11 1975 Martinez , California 9`1+�553 14- OBLIGATION DATE (Date S. PROGRAM YEAR mailed to GovernoroeGraetee) FNOM TO 1/1 12/31 REOUIRCD Tf.RMi- PLANNED PROGRAM FEOCRAL FUNDS L NON•FCOCRANATION MINIMUM P.A. O. ACTIVITY PROGRAM ACCOUNT NAME AWARDED SHARE DATE NO.MON TMS N CODE THIS ACTION (lJ sFFli• FUNDING % AMOUNT cable) PROVIDED 6. 7, a. D. 10. I1- 12. is. 55 EF 4 Community Food and ! Nutrition Program 25 ,000 N/A -0- '12 I ( I I I ' 1 I i I TOTAL F 2 .55,000 1+ RECOAMENOATION FOR APPROVAL I certify to the sufficiency of this grant and recomm approval. f TYPED NAME d TITLE OF RECOMMENDING OFFICIAL SIGNATU OAT! EUGENE GONZALES, REGIONAL DIRECTOR Is. STATEMENT CSA A,"PROVAL .� - I Federal funds as shown in Column I, are hereby obllgAled for the Ingram pt osed by'; a graalea as aaltd above and in the attaehlaenes i to this atatemcnt. Pwgtam account budgets may be modified by t e grantee o`ly_undet ,neral Ilesibility guidelines or in accordance with written CSA •prtaysl. The Nun-Fedetal Share may be met b pooling as-It wed y CSA lasttuctions• FINAL APPROVAL OF HEADQUARTERS OFFICIAL SIGN RE ROVING OFFICIAL DATEI if • / SEP Z 3 � e ANNGEL KIL'ERA, ActR.Dep• Assoc.Dir•Opers. / I ` 16. GRANTEE ACCEPII+RNCE O GRANT i On belialf ut the granter, I acccpr the grant and all modifications, general conditions. special conditions I'throush i and requirements attached hereto. There are pages attached to this form, ACCEPTED BY:(T1ped name and title of authorized offlcral ] R DATE Warren N. Boggess, Chairman -/ , ; � Board of Supervisors �'� 1 1975 MAY 74 (REPLACES OEO FORA)1., OATED AUG 71. CSA FORM 314(Test) tf WHICH MAY BE USED UNTIL JUN 15 1079.1 M:C:Of Irl,,. �.,,,� board order OFvtCt. OF ECONOMIC OPPOF►TUNITY Form Approved EXPLANATION OF BUDGET AND WORK PROGRAM CHANGES Budget Bureau No. I16-RO159 7. MA1rE OF ui'.AHTEE Z. END OF PROGRAM YEAR 3. GRANTEE NO. FROG.YR. ACTIQN NO. f' 0 —Po 06 Contra Costa County Board of Supervisors12/31 90 95 '75% a -- -- _~ PROGRAM ACCOUNT 11. NUMBER b. NAME C. BEGINNING d. ENDING 55 CFNP This grant action, for $25,000 is to be used to fund the Contra Costa County Community Food Coalition component as stated in the submitted proposal . The grantee shall submit to the Regional Office a revised OEO Form 419, Work Program and Budget to reflect the above. I. j S. THE GRANTEE MUST RESUBMIT THE FOLLOWING FORMS, IF APPLICABLE, REFLECTING THE CHANGES INDICATED ABOVE CAP FORM 83. PARTICIPANTS/EXPENDITURES PLAN CAP FORM 84, PARTICIPANT CHARACTERISTICS PLAN CAP FORM ED, ADMINISTERING AGENCY FUNDING ESTIMATE i OEO FORM 323e JUL 72 REPLACES CAP FORM 23C.WHICH 13 OBSOLETE. GSA 0 ]11 S. -- 0 �4 A } Community Services ministration — ' CQMMUNITY ACTION PROGRAM ' SPECIAL CONDITION 1. N.t%ME OF GRANTEE 2. GRANT NO. PROGRAM YR. ACTION 140. Contra Costa County Board of Supervisors 90195 _ '75 / _ _ 0 06 3. SPECIAL CONDITION APPLIES TO: a. 0 ALL PROGRAM ACCOUNTS IN GRANT ACTION b. E]ONLY PROGRAM ACCOUNT NUMBERS) 55 This grant is subject to the Special Condition below, in addition to the applicable General Conditions governing grants under Title II or III-B of the Economic Opportunity Act of 1964 as amended. SPECIAL CONDITION Grantee will not exceed current operating levels in all program accounts, without prior approval from Regional Office. f . f t REPLACES CAP FORMS 29.23a.29b.29c.29d.DATED MAR N AND 1 CAP CORM 29 (REV. AUG NI CAP FORM 2M.DATED AUG 61.WHICH ARE OdfnLETE. GSA.DC .t22 y � LOmmunity S4_,rVJlpes Admz -Jstrat_&on • C014MUNITY ACTIO" PROGRAM SPECIAL CONDITION L - - 1. NAME OF GRANTEE 2. GRANT NO. PROGRAM YR. ACTION NO. Contra Costa County Board of Supervisors 90195 - '75 06 3. SPECIAL CONDITION APPLIES TO:+ A. MALL PROGRAM ACCOUNTS IN GRANT ACTION b. 9.. ONLY PROGRAM ACCOUNT NUMBERIS) 55 This grant is subject to the Special Condition below. in addition to the applicable General Conditions governing grants under Title 11 or Ill-R of the Economic Opportunity Act of 1904 as amended. FISCAL LIMITATIONS ON CSA FUNDING It is possible that the legislation approved by Congress for CSA programs for this fiscal year may result in legislative or fiscal limitations not presently antici- pated. Accordingly, CSA reserves the right to revise this grant action in any manner which CSA may deem appropriate in order to take account of legislative and other limitations affecting CSA programs and funding'. CSA may reduce the amount of this grant as a whole or as to any program account or accounts, may limit the rate of the grantee's authority to commit and spend funds, and may restrict the grantee's use of both its uncommitted acid unspent funds. In accepting this grant, the grantee acknowledges CSA's authority to make such re- visions in the grant program or budget. In no event, however, shall any revision made by CSA authorized by this condition affect expenditures and legally binding commitments made by the grantee before it received notice of such revision, provided that such amounts have been expended or committed in good faith and are otherwise allowable and that such expenditures and commitments are consistent with the cash withdrawal guidelines in CSA Instruction 6710-1 or superseding CSA directives. For this purpose, funds shall not be recog- nized as so committed solely because the grantee has committed them by contract or otherwise to a delegate agency. The grantee is responsible for informing delegate agencies of this Special Condi- tion before concluding any program agreements with delegate agencies. j CAF FORM 29 tRZV. AUG SAI REPLACES CAP FORMS 29.2996 291),29C.29A.DATED MAN M AND GSA DC 99.122t CA p FORM 29e.DATED AUG 67.b141CN ARE ON9nLETC. 0C�` {R i In the Board of Supervisors of Contra Costa County, State of California November 12 1975 In the Matter of Agreement for California Law Enforcement Telecommunication System IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute agreements providing for the installation and use of equipment for California Law Enforcement Telecommunications System (CLETS) between the County of Contra Costa and the following cities: Antioch, Brentwood, Concord, El Cerrito, Martinez, Pittsburg, Pleasant Hill, Richmond, San Pablo, and Walnut Creek, the cost to be charged to cities based on actual cost, effective January 1, 1976 and continuing. Passed by the Board on November 12, 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 cc• Sheriff-Coroner affixed this 12th doy of November , 19 75 Auditor-Controller J. R. OLSSON Clerk County Administrator gy �/91, ,,f// __ _* , Deputy Clerk Cities - c/o County H 24 12/74-1" Sheriff-Coroner Maxine M. Neufeld 01-WI 67..t. AGREEMENT CLET" . (California Law Enforcement Teleconm.,nications System) (G-overn-ent Code Sections 15150 ff.} 1. PARTIES & DATE. Effective'aon - ta�� the 60UMly C? MWIRW,COSTA, a p. :+.ita.cal sub«Klvision_ of the State of a_1 ..orn�` ,-hereinafterreferred to 4z `•C ��ty't, a.rs the City ofTI�H , State of California, hereinafter .refers to as "C to", hereby mutually;agree and promise as follows: 2. COUNTY PROVIDES CE M. The County shall participate, as a subscriber ,to'CLT'TS, `in a teletype system for the transmission of police co-;munications and shall allow City to parUcipat.e in the system, which shall be coordinated with'the police :network of the State of California. 3. CMARGES. The cost of the facilities of the CIM. will be borne ,by the County; except, that City shall pay (a) all of the cost of installing teletype equipment for.:.'City�s.use and: (b) .a prorata :share, as may be established by the County from: time'to ;ice, 'of the' additional a ontbily cl--a*ge(s) .resulting from installation of the equipment for City T s usz 4 f�UL_FNtx FOR'SERVICES. The Office of the County Pak itor=-Controller"sh?Il bail. City for Vne a.rno`unt due the County at the end,of each fiscal year; City sball promptly,pay the County. such amounts. 5. ` ADDITTMAL AGENCY SERVICES. City shall provide papers and.ribbons used by teletype machines and shall. bear the full. cost of any additional type appurtenances or special features des :»ed by City which increase the cost of the,teletype system: 6. CE ANISES IN EQU.IPPENIP. City shall not change the location'nor,add any special features nor rraka anW c a�e in teletype equipment without prior approval of the County.. City; shall be co.-mletely responsible for the costs and consequences of any changes made.:by City to=the. e:.:izp Bent. City shall bear the full cost of any equipment change made either by:the City or.> by rfhe County at the request of the City. PEPAMa i' OF JUSTICE RULES ASID T EGIJLATMIS. City. shall abide by.the; California, Det:.axtvient Iof Justice CIETS Ccamittee operating policies, practices'aiidredesr- r ta-iing to transmitting and receivingr directed CLEFS teletype messages and- al p6 nts bulletin ' fo,-n_�:Lts and policies. :TU-z, RE UAB,, RMEGOTrATI'Ou. (a..)' Z-4-- termi, of this ag eement is one year, and it shall be'reneged for. 'annual terns unless -either party gives written notice of termination at least 30;days before the end thereof., (b) . COM M MY chaff-e the provisions on services and charges before the conarencement of any an*�ual tem- (c), .This agreement fray be ter.7.tnated by County, immediately:union; written notice;`uuon Sts finding t Cites , failed to camly with tY� provisions of thi agreement. 1 : � 0E' .. Ro99 C GO'RPM CITY: YiTiaCl o.. Supervisory RUY 1 2 IU75 NPMT: J. R. Olsson, County Cler4k & By ex ' cio C1er of n. Board ~ Thomas W.. Oglesby Deputy City Manager Ftecoa nded b . r r f--Cor her Authorit6l�b; City �'ot�tt Approved: J. B. US�'ht, Co. Cou action on (date) August 12; 1975 B,y Gerald A. Becker Deputy ,.r-AB:JE'P 6-75:150) _ 00, � Aticrofihrmd with board order i AGREEMENT • (California Laver Fhforcerant Teeleca:t:=nic;at_ons Systcn. ) (GoverrLm,--nt Cade Sections 15150 ff.) 1. PARTIES & DAT. Effective on J*wAft" 1. 197 , the CO!JNW 0* COMMA COSTA, political subdivision of the State of Califor nig, hei fi' n"' referred 1t s ' _ eira. til ....�erreu to as Co-��,,y �, and the City of O M11i040 , State of California, hereinafter referred to as "City", hereby mutually agree and promise as follaws: 2. CUJNTv PRWIDES CLETS. The County shall participate, as a subscriber to CLETS, in a teletype system for the transmission of police co.r -=cations and shall allow City to participate in the system, Which shall be coordinated with the police network of the State of California. 3. CF10;.S. The cost of the facilities of the CTEMS will be borne by the County, except that City shall pay, (a) all of the cost of installing teletype equipm3nt for City's use, and (b) a prorata share, as my be established by the County fron time to time, of the additional monthly ch3rge(s) resulting from installation of the equip-mnt for City's use. 4. BILLING FOR SERVICES. The Office of the County Auditor-Controller shall bill City for the amount due the County at the end of each fiscal year; City sba-11 promptly pay the County such amounts. 5. ADDI'T'IONAL AGENCY SERVICES. City shall provide papers and ribbons used by teletype trac'nines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CHANGES IN EQUIPi; NT. City shall not change the location nor add any special features nor :rake any change teletype equipment without prior approval of the County. City shall be coVletely responsible for the costs and consequences of any changes made by City to the equipment. City shall bear the ful1 cost of any equipment change made either by the City or by the County at the request of the City. 7. DEPARIT-M OF JUSTICE RULES PM REGULATIONS. City shall abide by the California Department of Justice CIM operating policies, practices and procedures per- twining to transmitting and receiving directed CLEM teletype messages and all-poiints bulletin -ortrats and policies. 3. MM, RE+JEXAL, R-Z%,7.GOT1ATI0N. (a) The term of this agreement is one year, and it shall be renewed for annual terms unless either party gives Written notice of termination at least 30 days before the end thereof. (b) - COUNT. nay change the prolurl-sions on services and charges before the commencement of any annual term. (c) This agreement r?4 be terminated by County, •in*rsdiately upon written notice, upon its - finding that City has failed to ccuiply with the provisions of this agreement. CO'J\FfY OF 01 SIV, N. Boggess COLS'• �� CITY: Ii0 Craizvm, Board of Super vdsors NOV 12 1975 All- T: J. R. Olsson, County Clerk & B e fficio Cl ' ' ' o Board Tit e Bputy CI Y STRATOR y � _ Reca;m-ended by Sheri f-Coroner Author teed by City p ^` ounse� acion or (date) OCT. 149 1975 Form, Approved: J. B. CTu.A' s�:1, Co.Co. 3.7 Gerald A.Becker Deputy oej169 (GAB:JFA 6-75:150) Microfilmed with board order .• • _ • AGREE �REPIT (California 1-me, Enf'orceT=nt lelece..rmunications System) (Go'%rernment•Code Sections 15150 ff.) 1. PARTS & DAA. Effective on Jsnmry 1. 2976 , the COMM On COI;�A COSTA, a nnlitics,l subdivision. of the State of California, 'r�ereinaf'ter referred to as "County", and the Ciao of CONCORD , State of California, hereinafter referred to as "City hereby mutually agree and promise as follo.rs: 2. COrsv'TY PROVIDES CMTS. The Coanty shall participate, as a subscriber to CL�c'TS, in a teletype system for the transmission of police coir mmications and shall allo*4r City to participate in the system, which shall be coordinated with the police network of the State of California. 3. C:dARCOW. The cost of the facilities of the CLEM trill be borne by the County, except that City shall. pay (a) all of the cost of installircr teletype equipment for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional nonthly charge(s) resulting from installation of the equipment for City's use. 4. BSG FOR SERVICES. The Office of the County Auditor-Controller• shall bill City for the -r..mount due the County at the end of each fiscal year; City shall promptly pay the County such amounts. 5. P.DDITIOtiAL AGENCY SERVICES. City shall provide papers and ribbons used by teletype machines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. b. CHANGES IN EQUIPI�,Efl+1T. City shall not change the location nor add any special features for rreke any change in teletype equipment without prior approval of the County. City shall be comletely responsible for the costs and consequences of any c'ranges trade by City to the as+:ip- :.t. City shall bear the full cost of any equipment change tide either by the City or by the County at the request of the City. 7. Di FAMMI R OF JUSTICE RULES P14D REGULATIONS, City shall abide by the California DE,p.�rtment of Justice CLEENS C_65F ttee operatingpolicies, practices and procedures per- taining to transmitting and receiving directed CLETS teletype messages and all-points bulletin formats and policies. 8. TER..., RRURPL, Rada LATION. (a) Tr_e tern! of this agreement is ons year, and it shall be renecred for annual tears unless either party gives written notice of termination at least 30 days before the end thereof. (b) COtV?TY rimy change the provisions on services and charges before the cannencement of- any annual term. (c) . Tr_l.s ag eer+ent ray be terminated by County, ir.mediately upon written notice, upon its finding that City has failed to comwly with the provisions of this agreement. CULTMEY 012 Ccs N. Boggess COUN'Iy: �� CITY: CONCORD Chairman, of Supar<rsors NOF1 21915 AI'EST: J. R. Olsson, County Clerk & By ex f 'cio C1 k 01 the Board 2`i a Cit Manager City g BY Deputy Heco:,.�ended by. Sits •.t f-Cprorer Authorized by City Fc-i, Approved: J. B. CT uslav, Co. Coun e? actio.. on. (date) August 11, 1475 Gerald A. Becker Deputy • 0� `l0 B:j A 5-75:150) . Microfilmed with 6oara or COPY 1 BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD 2 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA 3 In the Matter of Approving Agreement With County of Contra 4 Costa Covering California Law Enforcement Telecommunications 5 System (CLETS) RESOLUTION NO. 5350 6 7 WHEREAS, for the past five years the City has had an. agreement with the 8 County of Contra Costa covering participation in the California Law Enforcement 9 Telecommunications System, hereinafter referred to as "CLETS", which. is a 10 teletype system for the transmission of police communications allowing various 11 cities to participate in such system which system is coordinated with the Police 12 Network of the State of California; and 13 WHEREAS, the new agreement covering CLETS has been presented to the 14 :ity by the County for execution; and 15 WHEREAS, said agreement will be for a one year term commencing 16 January 1, 1976 with automatic renewal for annual terms unless either party gives 17 vritten notice of termination at least thirty (30) days before the end thereof;and 18 WHEREAS, the estimated cost to the City for the fiscal year 1975-1976 I 19 :ill be $1,200.91. 20 NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of 21 :oncord that it approves the said agreement with the County of Contra Costa and 22 authorizes the City Manager to execute same on behalf of the City. 23 PASSED AND ADOPTED by the City Council of the City of Concord on the 24 11th day of August, 1975, by the following vote: 25 \YES: Councilmen - L. Azevedo, D. Helix, R. La Pointe, R. Holmes 26 'OES: Councilmen - None " 27 BSENT: Councilmen - W. Dixon 28 1 HEREBY CERTIFY that the foregoing Resolution was duly and regularly lI 1Nigdlmea With'boord order. adopted at a regular meeting of the .City Council:of;the clay of Concord :on ' 2 August 11, 1975. 3 _ _ 4 .La/._.Anna M.';Brown,.. 5 ` ''ANNA �i. :6ROtYN,;City-Clerl s 7 8 9 � f rx 10 y k ' 12 1 r r Y ' 13Et k 14 15 , c x ,r ✓ 17 T a 18 C: 19 Q t � � J � r � 4 L 20 Fl l 21 l 3 � 22 Y 23 24 25 i r 26 ' 27 28 AGREEMEN • (California 1,T Enforcement Teleco�^:,^.an?cstions System) (Government Code Sections 15150 ff.) 1. PATrLIES & DATE. Effective on imori 1,l 1276 , the COMM MUIR COS;°.'-_, a political sulb(i viSi on of the Sate of C??iforni a, here-Lin-after referred to as "'County",- and the City of 's EL CMITp , State of California, hereinafter referred to as "City", hereby mutually agree and pr:xnise as follows: 2. COUN`t'Y PROTIDES CT •FTS. The County shall participate, as a subscriber to CLEM, in a teletybe system for the transmission of police co*imunications and shall allose City to participate in the system, which shall be coordinated frith the police net of trP State of California. 3. CHARGES. he cost of the facilities of the C=- L will be borne by the County, except that City shall pay (a) all of the cost of installing; teletype equipment for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting from installation of the equipment for City's use. 4. BILLING FOR SERVICES. The Office of the County Auditor-Controller shall bill City for the &-:bunt due the County at the end of each fiscal year; City shall promptly pay the County such amounts. 5. ADDITIONAL AGE14CY SERVICES. City shall provide papers and ribbons used by teletype Fachines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CiponES IN EQUIP:%E. r". City shall not change the location nor add any special features nor rrl3ke any gbange..in teletype equipment without prior approval of the County. City shall be completely=,responsible for the costs and consequences of any changes made by City to the equipment. .City shall bear the full cost of any equipment charge made either by the City or by the County at the request of the City. 7. DE'PAl1'Ti MYr OF JUSTICE RGLZS AND FW UL,4TI0NS. City shall abide by the California Daoartment of.-Justice (C=L Committee operating policies, practices and procedures per- taining to transmitting and receiving directed CI.FTS teletype messages and all-points bulletin formats and ypblicies. 8. TFUV �iEc��:,TP.L, R�-MMITION. (a) The term of this agreement is one year, and it shall be renewed for annual terms unless either party gives written notice of termination at least 30 days before. the end thereof. (b) COUi%ITY may chanes the provisions on services and charges before the commencement of any annual term. (c) This agreement may be terminated by County, isr ediately upon written notice, upon its finding t at City b- failed to comply with the provisions of this agreement. COUNTY OF1, N. Boggcss CobluY: �f CITy: Et CEMITQ Chairmen, of Super%risors NOY 12 1975 ARTraT: J. R. Olsson, County Clerk & By e rficio Clerk of the Board Ti a Richard V. Brown, City Manager Lk By r� Deputy , Recor,nmended by: Odniral SianP4 Sheriff-•�;oroner Authorized by City September 2, 1975 For:! Approved: J. B. CLAUSER, Co. Counsel action on (date) BY Gerald A. Becker Deputy ri (GAB:jT,,A 6-75:150) pAicrofilmed with board order • AGREEMENT i cU J �yT�h (California Lair M- forceriert Teleeo-:m unications System) (Government Cole Sections 151150 fr.) 1. PIA.RrIES & DATE. Effective on Jans rY Is 19 , the C�iF'��"i OM CO'r A COST a political subdi�ri sion of the State of California, hereinafter referred to as "Count:", and the City of WTINU State of California, hereinafter referred to as "City", hereby mutually allee and pranise as follows: 2. COiTiv"I'X PROVIDES CLETS. The County shall participate, as a subscriber to CLETS, in a teletype system for the tranwrission of police co,^lanications and shall allo:r City to participate in the system, which shall be coordinated with the police netcrork of the State of California. 3. CHARGES. The cost of the facilities of the CLETIS will be borne by the County, except that City shall pay (a) all of the cost of installing teletype equiprr+ent for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting from installation of the equipment for City's use. 4. BILLING FOR SERVICES. The Office of the County Auditor-Controller shall bill City for the amcrarnt clue the County at the end of each fiscal year; City shall proal. tly pay the Count; such a-gounts. 5. ADDITIONAL AGE@.CY SERVICES. City shall provide papers and ribbons used by teletype machines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CHAidGES IN Eay'IPi,ZW. City shall not change the location nor add any special features nor make arty change i-n teletype equiami nt without prior approval of the County. City stall be canpletely responsible for the costs and consequences of any charogres made by City to the equipment. City shall bear the full cost of any equipment change made either by the City or by the County at the request of the City. 7. DEPA1?11%01T OF JUSTICE RULES AND REGULATIONS. City shall abide by the California I.upartrert of Justice CLETS Carnnittee operating policies, practices and procedures per- taining to transmitting and receiving directed C.T.K.-ES teletype messages and all-points bulletin formats and policies. 8. Tr ri, Re.0ML, R-:r—t, (a) The tern of this agreerrent is one year, and it shall be rene:Jed for annual terms unless either party gives written notice of termination at least 30 days before the end thereof. (b) COUNTY may charge the provisions on services and charges before the cauriencement of any annual term. (c) This agreement r..ray be terminated by County, imiiediately upon written notice, upon its finding t City a c failed to cr�rrply with the provisions of this <aUeerient. COUtd y 0^ C +� J*L Boggea:, COLIITY Ii CITY: M�RTlNCI Chairr�ari, of upet►isors OV 12 i ATTEST: J. R. Olsson', County C erk & B e: " icio Cl _ of a Board 'tleMAYUK iiy . . U � Deputy Fccornenrled by; rigina) Signed Sheriff-Coroner Authorized by City Form Anprored: J. B. CL.�?US&V, Co. Counsel action on (date)kugust 62 1975 Py n_.,l.J -A. Becka Deputy (GA.3:JFr: 6-75:150) 00-174 Miaofilmed with board order. .........:... IRESOLUTION N0. 97 7. WHEitEAS, the 'Martinez City. police Department finds it necessary to, ' continue participating in the California Law Enforcement Telecotmaunica- tions .System and, agreement will expire in 1976 and:in S the present .county wi11':be effective;;;: •`'.: r ;;<_. :-;..:. WHEREA , wide:.agreements iformity, ..all. county- the:.:interest of uniformity,_ . January 1, 1976, now, of the City of Martinez, is authorized to. slga; THEREFORE, the Mayor the- agre ement for the . .City of Martinez- _ yy K' i• N T .� N 7. - .:.,.' :. meat COPY�cf I.HEREBY CERTIFY that. the foregoing is a true an t..' the. City Council of. the City.of: Martisiez:.at the: resolution.duty adopted by 6th. da of:August: a regular meeting of• said Council held on the Y the following..vote: Krause, Radke• Sparacino, Th glen.::.:':;'::. AYES: :.Councilmen -None ne - m OE S: Councilmen - - NOS: wJ ;... None. mailmen . Co ,:..:. :. ,. . .. .......... .:::' ABSENT: Councilmen _ Lance .. : . : .: Lawrence J�j. owa 1.,City �Cler F. Miuofilmed With board order • AGREEMENT C=-Q S (California La-,,r Enforcement "'elecom- 'cations System) (Govern.:ent Code Sections 15150 ff.) 1. PyMMMS & DATE. Effective on r the COUM OF C MEEFA COS"A, a ppli.tirai subdivision of the State of C : orC: �i� hc�.-e:lm. ter referred t0 as "CGuF31`,V", 2,nd the City of P#YMIM4 , State of California, hereinafter referred to as "City", her-aby mutually agree and promise as follows: 2. COIAtT- Y PROVIDES CLM. The County shall participate, as a subscriber to. CTAS, in a teletype system ror the transmission of police co..7,mmications and shall allow City to participate in the system, which shall be coordinated with the police network of the State of California. 3. CN.ARGES. The cost of the facilities of the CLEFS will be borne by the County, except that City shall pay (a) all of the cost of installing teletype equipment for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting from installation of the equipment for City's use. 4. BILMG FOR SMICES. The Office of the County Auditor-Controller shall bill City for the amount due the County at the end of each fiscal year; City shall promptly pay the County such a-munts. 5. lP.Di?I'1'IOVAL AGENCY SMEFRVICES. City shall provide papers and ribbons used by teletype :machines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. G. CHANGES IN EQUIPPrr,NT. City shall not change the location nor add any special features nor make any change in teletype equipmwnt without prior approval of the County. City shall be completely responsible for the costs and consequences of any changes made by City to the equip,-.Lent. City shall bear the full cost of any equipment change made either by the City or by the County at the request of the City. 7. DE.PART►tiMIr OF JUSTICE RULES AND REGULATIONS. City shall abide by the California Departrkent of Justice CI�i'S Ca-rrnittee operating policies, practices and procedures per- taining to transmitting and receiving directed CLETS teletype messages and all points.bulletin fo„:rats and policies. 8. TER-1 TEND, 1, RF'+MUnATION. (a) The tern+ of this agreement is one year, and it shall be renewed for annual terns unless either party gives written notice of termination at least 30 days before the end thereof. (b) Ct7ili`ZT may change the provisions on services and charges before the commencerent of any annual te_r:n. (c} This agreement may be ter i.nated by County, immediately upon writt noti upon its finding t t City bas failed to comply with the provisions of t " COMM On s r S!V N. Boggess (XMIKY: -...._ OV 12 1975. CM: pi. . . .. ,. i.��an, Board of Supervisor s .A=i--ST: J. R. Olsson, County Clerk & By ex officio Cl rk of the Board Title 1(4e By Deputy F,acor. Winded by: Signed Sheriff-Coroner Authorized by City. Foran Approved: J. B. CLAUSEN, Co. Counsel action on (date) i Gerald A. Becker Deputy ��A�.�,,� 0-75150) Microfilmed with board order J..I G AGREEMENT • (California Enforcement Telecom.?,xiications System) (Government Code Sections 15150 ff.) 1. PARTIES & DATE. Effective on .lien" I. 19A the COU!VTY OF CONMA COSTA, a Moil.-i cal subdivision of the State of California, nere.u�3.f,.cr referred to as "County' , and the City of PLBASAHT HILL , State of California, hereinafter referred to as "City", hereby mutually agree and promise as follows: 2. COUNTY PROVIDi,�S CLFrS. The County shall participate, as a subscriber to CUTS, in a teletype system for the transmission of police communications and shall allow City to participate :in the system, which shall be coordinated with the police network of the State of California. 3. CHARGES. The cost of the facilities of the CUTS will be borne by the County, except that City shall pay (a) all of the cost of installing teletype equipirent for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting from installation of the equipment for City's use. 4. BILLING FOR SERVICES. The Office of the County Auditor-Controller shall bill City for the amount due the County at the end of each fiscal year; City shall prorimtly pay the County such amounts. 5. ADDITIONAL AGENCY SERVICES. City shall provide papers and ribbons used by teletype rachines and stall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CiLMYGES IN EQUIPMU. City shall not change the location nor add any special features nor make•any chance in teletype equiprrert without prior approval of the County. City shall be completely responsible for the costs and consequences of any changes made by City to the equip-rent. City shall bear the full cost .of any equipment change made either by the City or by the County at the request of the City. 7. DrEPARTiEnrI OF JUSTICE RULES AND REGULATIONS. City shall abide by the California Deparl nt of Justice CLErS Coan'ttee operating policies, practices and procedures per- taining to transmittingr and receiving directed CLETS teletype messages and all-points bulletin formats and policies. 8. TM%I.% RI MME SIAL, RFtiiEGOTIATION. (a) The term of this agreecrent is one year, and it shall be renewed for annual terms unless either party gives written notice of tet nation at least 30 days before the end thereof. (b) COFLPNTY may change the prow-sions on services and charges before the corn mmement of any aannual. term. (c) This agreerretnt may be ter-rinated by. County, itrnediate7.y upon written notice, .upon its finding that City ha; failed to comply with the provisions of this agreement. COU.'ri� of .,o c W. N. Bog_ COUtiTY• ,� ��G=9 CITY: PLXAWW N!LL . . . . . . . Cha.ir;r , of upervi rgNOV 12 1975 ATTEST: J. R. Olsson. , County Clerk & By ex f-1 Clerk of the Board Title RVDeputy :ecc n errted by: s a D. Ramsay Sherif f-Gor-over Authorized by City -i'orrn Approved: J. B. CMUSEN, Co. Counsel action on (date) Ry Gerld A. Becker Deputy ®U 77 rat Tr'A 5-75:150) l icrotiimed with board order PJ ; • AGREEMENT . CLrrTS (California Lett Enforcerrrent TLleco:-am nications System) (Govo..mrr!ent Code Sections 15150 ff.) 1. MrIIES & DATE. Effective on Janubry 1, 193 the COMM OF CORMA COSTA, subdivision of tha State of California, hereinafter referred to as "Count; ", a:ud the City of RICHOW State of California, hereinafter referred to as "City", hereby mutually agree and promise as follotrs: 2. COUNTY PROVIDES CLE`I'S. The County shall participate, as a subscriber to CL-E`M, in a teletype system for the transmission of police coma. nidation and shall allow City to p rt-icipate in the system, which shall be coordinated with the police network of the State of California. 3. CHARGES. The cost of the facilities of the CLETS trill be borne by the County, except that City shall pay (a) all of the cost of installing teletype equipment for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting f!rcm installation of the equipment for City's use. 4. BILLING FOR M TOES. The Gffice of the County Auditor--ftrtroller shall bill City for th±a amount due the County at the end of each fiscal year; City sha11 promptly pay the County such amounts. 5. ADDITIONAL AGEI'CY SERVICES. City shall provide papers and ribbons used by teletype machines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CHAMES IN EQUIREF.W. City shall not change the location nor add any special features nor make any chance U teletype equipment without prior approval of the County. City shall be completely responsible for the costs and consequences of any changes made by City to the. equipment. City shall bear the full cost of any equipment change made either by the City or by the County at the request of the City. 7. DEPQRILYR T OF JUSTICE RULE AItirD REGULATIONS. City shall abide by the California Dypa_rtmnt of Justice CIM Corrsnittee operating policies, practices and procedures per- taining to transmitting and receiving directed CLETS teletype messages and all-points bulletin fbmmats and policies. 8. TEPP), RE"M:JP.L, Rte"-OTI.4TIOd. (a) The tei�+ of this agi eerrent is one year, and it shall be renewed for annual terms unless either party gives written notice of tenor. nation at least 30 days before the end thereof. (b) COUNTY rimy cb-vige the provisions on services and charges before the corm encement of any annual term. JI (c) This agreement may be-temJnated by;County, immediately upon written notice; upon its •: iIndirg ti City *'ailed to carply with tl'e provisions of this agreement. COLfiI^iY OF J N. Bo9gcs; ZV R tCNMO!!a COL�]TY: ,� CITY: _ �h3iYi3n, Board of Supervisors A`_1 EST: J. R. Olsson, County Clerk ° Y 12 1975 By et officio Clerk of the Board Title Vice Mayor �Sy Deputy Raco., fended by:/s/ H D. Ramsay Sheriff-Coroner Authorized by City Foi,n Improved: J. B. CLAUMT, Co. Counsel action on (date) August 18, 1975 g�► Gerald A. Becker mFut3' Atte HARLFN J. HEYDON City Cleric (Gi0:jFA 6-75:150) ai with board order �� j�iaofmlme By r ;r • AGREEMENT • l=r lS (California Late Enforcem-ent System) (Govern-ent Code Sections 15150 f f.) 1. PARTIES & DATE. Effective on JMW" I, 1976 , the COMAY OF COLIDA. COSTA, a poi i ti cal Subdivision of the State of Calif'or"ia., hereinafter referred to as "County and the City of SNI MLO , State of California, hereinafter referred to as "City", hereby mutually agree and promise as follo;s: 2. COIIi9TY PROVIDFS CLEMS. The County shall participate, as a subscriber to CLETS, in a teletype system for the transmission of police co-crimnications and shall allow City to participate in the system, which shall be coordinated with the police network of the State of California. 3. Cii-RIES. The cost of the facilities of the CLETM will be borne by the County, except that City shall pay (a) all of the cost of installing teletype equipment for City's use, and (b) a prorata share, as may be established by the County from time to time, of the additional monthly charge(s) resulting from installation of the equinm°nt for City's use.. 4. BILLING FOR S&T T_CES. The Office of the County Auditor-Controller shall bell City for the amount due the Cotrity at the end of each fiscal year; City shall promptly pay the County such amount s. 5. ADDITIONAL AGENCY SERVICES. City shall provide papers and ribbons used by teletype machines and shall bear the full cost of any additional type appurtenances or special features desired by City which increase the cost of the teletype system. 6. CHANGES IN EQUIP?-E"NI'. City shall not change the location nor add any special features nor make any change in teletype equipment without prior approval of the County. City shall be completely responsible for the costs and consequences of any changes.made by City to the equipment. City shall bear the full cost of any equipm-ant change made either by the City or b.-yr the County at the request of the City. 7. DEPARTh1W OF JUSTICE RULES AND REGULATIONS. City shall abide by the California. Department of JusticeCLF'TS Coazmittee5 operating policies, practices and procedures per- taining to transmitting and receiving directed CLF'"S teletype messages and all-points bulletin formats and policies. 8. TEM R1-E1AL, F1ENE iO - 11TION. (a) The term of this agreement is one year, and it shall be renewed for annual terms unless either party gives written notice of terminaticn at least 30 days before the end thereof. (b) COUNTY may change the provisions on services and charges before the commencement of any annual term. -(c). This agreement may be tezzmirated by County,-i►rmadiately upon written notice, upon.its finding t C'ty VI= to ccmply with the provisions o; this agreement. CoukaY OF AW N. Boggess COU1%V Y: C! CITY: Cha xr,an Board of Supervisors ' NOV AMST: J. R. Olsson, County Clerk & By hL e. fficio Clerk of the Board Titre De. u,y Rec rn-rended by: /s/ 4y D. Ramsay Sheriff-Coroner Authorized by City Form Approved: J. B. CLAUSEN, Co. Counsel action on (date) % er By Gerald A. Becker Deputy (GA3:J`FP. 6-75:150) 00179',i 19 Microfilmed with board order, I RESOLUTION NO. 3843 RESCLUTION ADWT-", v ACRE:P-MUT TaTH CONTRA CCS-TA COITtiTi T'� FOR CALIFOX' YiTM " ORCMENz^ ` ELECGMMICATIONS SEIMCE BE AND IT %S H-ER."S; rZSCLVED by the City Council of the Cit; of San Pablo that said City Council hereby adopts and approves the Agroca t with Co-utra Cosh-County for = a - Califorr-niai YAW Enforc=ent Te3e�:zanicatione BevAceg. a i copy of said Agreement h©ing annexod herato and made a part herecf$ and that the Mayor is wat horized to execute t-he same. w!lOsw!lQ1M!lON rr The foregodLg resolution was passed and adopted by the City Council os he City of San, Pablo at as �... - meeting of b,-Ad City Coancll hold on the25�ay of August r Ls p by the foi�.G Ang vott.s, to AXES: COCisCs.sa►jE:-I Cmc, Mitcha3l, ftrrl3m, znd Berkbout N L.S v coma—w- Now ASSMM C',3uscla2m Isc� i^33" /a/ Mill® Bwkbmt Mayor, MY '0-2 San REM 93/ baa Co Rad-A- C�.::v M erkr C13EY ©T Sun P9610 00,11L 80 ti { •; E' E' MEtil .r (California Lax,; EF iforcerr_—nt �'eleca—m-mications=System) (Cavernrr►lent� Code Sections 5150 £f.) 1. Yt`,F M-n & DATE. Effective on January 1 , 1976 the. COU7:If OF. COI;I'iYk COSTA zt'r?j.%r: iQrl 0 --, state of E.alif.^L;"Ln� %,re':'�:''i~I` ie_;8 to as t"Jlr,, -.11y3 1:e City o.f WALNUT CREEK Stat:! o`' California, hereinafter referred to as L,Y hereby mataally awe and proaise as follo:•rs ?.. cc-)RM PPMUDES CIM. The County shall participate, as a' subscriber to CLS°IS, in a systcm for the transmission,ssion of police comm!L!1•i cations and shall_ allo:o C,ty to . part i f .nwte in the`systcm, which shall be coordinated with the police nettrorlc.of tb.e11 State,, of C91. Carnia. 3. CHCS,Ea. The cost of the facilities of`she CLL'LJ :ill be borne by equipmenthe.--County, e*cepa t11a+: :(.�.ty'aY>al l pay (a) all of.the cost of installin' teletype t for;City 's>use, ant. (b)'a prorata share,:as may,be established by the County;from -tune,—to tisae, of�t1i additional ninthly cls^ a(s) lr6sultihgg from installation of the equiprr nt's'or City t s'µuse 4. BIj, M.i.� MR: SEIWTCES. The Office of the County Auditor-Controller shall bill City fon. the a:r.,t:nt due the County at the end of each fiscal year; City>shaayJth� County such asounts. 5. X)DITIO AL,ACQJCY 'SE: UCCS. City shall pro.-ide papers and ribbons: used by .teletype.. mach-b-Os and shall bear the full cost of any additional type appurtenances or special feat-,,tre3 desired by City which increase the cost of the teletype systema 6. ('cIrym-'s t4 E0!JM,ZEh1T. City shall not change the location nor add`any ,special,.feattwes, nor,make arl:: than_-? in telet•De equipri-ent without' nrior approval.of the,.County: City shall,. i)., co:rm3.e:>;ely responsible for; the costs and consequences of any chin es mad by CitS to the rna.il:�si�-nt City shall bear the full cost of any equipment than;a,made eit:har by the City or by th-:. Count; at the`request of the City. 7. m AI'.;mar Or, JUSTICR RULES MID'P.EGUL`,TT_t7?IS. Cil y shall abide by .thy Cay it orn�a c,:�r`tt� nt oI' Justice CLE'TS Co:_uttee operatar policies, practice`s and.;procedures par-- i!1??1;; to:tra:•lsrai ttirt and receiving directed CIL-TS teletype messages an all=points bulletLt "OM i3ts aiidpolicies. 8.' Tr RM, IiEN ttA.r., F�.E,GJI' ATION. (i) T.r:e terra of this a�der ent is or_e year, and it shall be,renec:ed for arulual„term; 141 cithar party gives written novice of termination at_least 30 days before. the end ;tharco+ (b) CG rIJT'l. may chaC�.o"2 the provisions on services .2nd cl�.arges before:the corn encemant of 'anv <. anrnaal ,tei3tr: (c) Tni s d eement may by ter:-jrby County, immediately upon tTritter7-notice, atop_its f:.r3ing t it failed to_comply with the provisions"of this"4greerrem.. . CGU.Ti<i'Y .OIC' fly,-N.. Bo99e15. (:Oiih,tY: y .`CITY: WALNUT CREEK CIina arr Baird of Supe cors Ar zTr_3T: J R. Olsson, County Clerk & N�1�,1,2 1975 gy ex officio Clerk of`the Board ` OR f).,r G r Deputy � - ' 1T•:corr �mded by: /H pry D. Ramsay CITY CLE�1C Shsrii'r'-Q;oroner Authorized by City '.'cunt Approved: J. B. CL1USu3, Co. Counsel action on (date) f Gerald,A. Becker Deputy APPROVED AS TO FORM: DANIEL J. CILTR i'IN, JR. .-City A tto,net , e CITY OF WALNUT CREEK Il16EBY mrirY that the,forcgoing is a true and cco t co of Date: 0 City Clerk ofilmed with board order, In the Board of Supervisors of Contra Costa County, State of California November 12 19 75 In the Matter of Contract #24-065 with Robert Briant, M.D To Provide Staff Training in "Pharmacological Properties of Alcohol and Other Drugs" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 124-065 with Robert 0. Briant, M.D. , for provision of, staff training in "Pharmacological Properties of Alcohol and Other Drugs" on October 15, 1975, with a payment limit of $75.00 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on November 12.x.975 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 Unit affixed this 12th day of November , 19 75 cc: County Administrator County Auditor-Controller J. R. ot_SSON, Clerk Contractor B� 1, Deputy Cleric Medical Services-Mental Health Mine M. Neu lelkd 00 .82 H 24 8/75 10M 0oretra Costa County _ ' Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 24 - 065 Department: Medical Services/Mental Health Subject: Staff Training (Pharmacological Properties of Alcohol and Other Drugs) 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: ROBERT 0. BRIANT, M.D. Capacity: Self-employed individual (Staff Consultant) Address: 37 Dunfries Terrace, San Rafael, California 94901 3. Term. The effective date of this Contract is October 15. 1975 and it terminates October 15, 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 $ 75.00 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 1 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following•described services: Consultation, specialized instruction and training in Pharmacological Properties of Alcohol and Other Drugs 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. 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 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. 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 OF CONTRA CALIFORNIA CONTRACXW N. Boggess By Designee NOV 1 2 1975 Recommended by Department Desi ate ff' al capacity) By V..E�% �7 (Form approved by County Counse}� Designee �;;�n� -93 � (z1-4620 10175) Microfilmed with board order In the Board of Supervisors of Contras Costa County, State of California November 12 19 In the Matter of Agreement #75-53767 (County Contract #29-203-2) With The State Department Of Health IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement-with the State of California, Department of Health for the conduct of the Special Supplemental Food Program for Women, Infants and Children (WIC) during the period from October 1, 1975 to June 30, 1976 at a cost not to exceed $48,001 for administration for the dispensing of food vouchers to a maximum of 2,000 participants monthly, funded entirely by the State. Passed by the Board on November 12, 1975 I hereby certify that the foregoing Is a true and correct copy of an order entwed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts Unit 12th November 75 cc: Contractor--State affixed this day of f q County Auditor-Controller 7 "7 J. R. OISSON, Clerk County AdministratorsrL Deputy clerk County Health Officer Maxine M. Neu-±eYd 06184 H 24 8175 10M COt/TP.AC:GB SI•!'!i?iai:D AG'-�:.1.ri::i1 F--- MGtAL -rEJC -wAPIOit / . • El DE.pr.Or acti. • 0 C.7MT.:O:.Lta D I IS nisi:f'i'.':�_'X ,inads..-tT,(i C911at•re el 11No ti:ti ._ 3rd ill:v s!. _$wep. grs.u?t _}1 75 L t1':` C�:e:�• :il•LM:f r-U. 1)Y i:ilf� (f(:=.r�t:lT a lte• '` •'••t .1� .!2 .S i ul-. !:rx-ted or o�:s:ol�.faCC�, of lartlliotl.?a. aJril:)• is ... i� 2••_•..••••;,T-T�•••-�--sss'�.r.4atTr•a--Tr.• -ae-•' .�3.��4 — �'—�S 'Katt-alis �.L-�LT����r y3 TtTLX Cf.= C+•'Fi"l:R ACTING FOR STATk A4i:NCY HtlFtB.:'! eF, =t`;�,•,c ; y_ce,;_r.t [;ranch De ap rement of EIaalt1, 5-53757 . is Y:a:�aC. f h;:•Y:+i1:C.St-f:J•,C:•li For it$ •�j,�9 A/3 •_ Contra Costa Cout_ty(Heal th Departwnt) �� }.:►:lata::C'i.�t:.r?�r.t:t:..'srcor. - ; � - i:�1-:s\r7Cta'.i•�i: 'flat "'it. Contra ctv.- foe and in co-wiiider-attimi of the covemntS,'l'o)14�itNl:!$, t:�r'.ti•!I)Cnts, and b p%zW:o:as of the .:fait• lu-m naftcd C:=7T•:,:3t•:1, does 17m-by agree to furnish to the Sette serried an .nateri:&s. as follows: tIO.S.Wirc u.:•:I.MIF rd 1'J Co-i—x6i,Aw..-Jefif if L•:'.j-•I!t rCoUtnCisl:,I--ae for pet jamaw,Ce or casupkNo'!,Ci.d M �I��C>:i:�i��� • 1111411 B.C _'- ow 1 1. 7f:c Ca;ttr�ct��r shall : - . By on* • • A. Part'ic-ato In the Special Supplemental Food Progran for -lowen. Infants, and ChiiC:iC:t aerein r"ierred ro as ""ICM, in aCCord-ance with the "Standards !:aniai far Speci ill S:pp i emontal Face'. Program for Women, Infants, arida Children's published by t c i:apartrent of health as Yiel l as in-accordance e,i til the applicable reder•ai regulations.' - D. Enroll eligible parsons from the target arta until 'maximum. participation lunch: . Ue 'woluet. is achieved. C. Provide ins truc-ions to each WIC participant on the proper use of the .iii.. foo- �oucre, D. Sc::;:.it Prior to release, copies of all propose{ publicit;, pertaining to the 1:IC Pro 1::1:: `c r.:he S Late; the State reserves the right to odi f, or i thdra:•r sal d Pub i Cl is. A .ymvkiorls an th.•gererse side t eicof co t;.tibde a part of this agreement. I:' WITNESS ;Fi rEOl<, ibis agreement ims bee-at executed by the parties hereto, cin the wife Srd arova take?di!r. ST.NTr 017 CAUFORIMA COMM t C;`OR Acis:�1^ COtITR s.?::t! 't TMA IS JAM,w•,t•2le•*itu'aTf:rRt::T:tRR AC*"=&`:�... t• Mer. .t yr� UCtrparb.lent of 'Heal t1: oat tl GY (AiiICHO::ZCZ)�iG\Aru.iE) T S:LHAT N•.Boggess Zmni ss 3. Ecyd, Chief :tT MAC 12 .1975 Finzrcia! N-an lnarentt- Cranch Chairman,_Bo_ard ox upervisors Ai)"I" 651 Pine Street ULARI\G NAME Of CONrR^CfO2) �•.—r..•=_��r.__a:sr.-s:.:-.�=r—i=2:.. :Y---e-sa r. rsr_.•2—s--_2�Sar.4�P.�:,_-r^`_.s... ���`:�ase:•ase----rriess:s=- r Ma:t:riaC tT r S Ep.,St AUGLIUM OF :ia-C rf71:i!:k.."TtAtA�G f w'aJ•:i:Ji•tt1iT:J:C . `;�.i 'and {Flaria t �4 8 'illISafet`�Code: Car_. 109 1�ll;?1�C i??al RF t's'ar=:�t is ZZANCF %T:V •CHAPI Val STATUTE) ee.eC.ales-K s _ 19%3-75 30400, • � ;af1.. .: .:r.�2T:l:'•:Ca::t ��rUs:CTlO{i—� a ! i.i i.C. ' ATL' _•zs.�:u:In::. E.�l.'Vf •L•+.t raAu>: Zcs—' far I ha-why Pa eqV:.xm/Mr:-, I{ 1 W .., 4 f:i 1 T.G.:_NW C..C.flat. k rsM r.•:t:+::e:. ::Ju:,.r.Ji !ii_.il:l'� Pte'! il.:s CJt'tif :i'i•!•;.•f sit:t•:IiTrf S. .f ji ir.^J'.L't j i r ez :THA:.•::-.'.^.CiliiCta«••J'.i t :.ltJJ..i:t:: C•i' 4i�:.:r/.fl::f Or:-PC—'s[7, ir/':.i:r.:): J//.:t r:::wadif;:se,f.i/I-= _•ft+.: ut tit::• /t:::s:ix::'::s•::,o:.::••; :: .•:: i:ti', .. k h-frr in••r:fa+••i;•Ji+'Ii 1:•.ti!life: tali.-'..;..r•aa71: I.i C•':Jt•f i.Y•lit /-.C:t'C' Jf til:L`.pa.11sewn. J•j e';*** : 61f:tiAlsllt. t7: i•�f'ICi-t!'tL':!!.•:G•+1::1:lIALf -}i:,:C AUL`!GY Cont;aCosta Countu Health Department t. •• Contract Plot 75-53767 f�4�. 2 . C: Dis;:ribute t: lo.-al grocers bulletins and supplementar•/ inforaetion provided to the Co:.tractor by the State. - F. Serve only residents of the foilmaing geographical area.- Contra Costa County. Petitions for changes in the above named area shall be fon:arded to the State, which shall in turn forviar: such requests to the United States Department of Agriculture for approval. • G. Detenzine eligibility according to the criteria prescribed in the "Standards • . Manual for Special Suppler.antal Food Program for Worsen, Infants, and Children" published by the Depar'•_mettt of Health as well as in accordance with siippl e- mental directives provided in writing by the State. - H. Provide .;IC Prlgram participants with on-going pre-natal and well child care • from a health clinic operated by Contractor. . -I. - ColiEct such Medical information as is required by the State to evaluate the Program.. Issue iuentification cards and distribute food vouchers to eligible individuals. J. "Submit reports in the forr:at and in accordance tri t[; .the time schedule pre'- scribed by the State. The State raserves the right to assess a 1.5% penal ty • to the aanthly claim for reimbursement for failure to adhere to specified , _ time schedules. r K. Assu e .1iabiIity for. identification cards and food vouchers during the interval fl-cm. Contractor's receipt from the State until issuance to eligible WIC participants. t 2. The period of this contract shall be from. October 1 , 1975 through June 30, 197&. 3. This contract may be cancelled by either party by giving 30 days written notice to the other parity. 4. The attached Exhibit "A(F)", entitled "Additional Provisions" and Exhibit "C" entitled "Lariquage for Con tracts :ori tten Prior to October 1 , 1975" are rade a I part herew- by this reference. 5. The State shall- provide direct assistance by issuing feat -tauchers to the-Con- tractor for distributien to a maxim6an of 2,GOD participants monthly. Contra-- for will be notified in suiting by the State of periodic adjustments in cAsel ad and shall adhere to any changes t.&de in maximum caseload. 6. In c::rs?d rati_. ; of the e.t.ve services, perrerrar in a manner acceptable to ;•^ .e . State, t :a StaiL stall rairr�urse the Contractor, ::omniy in arrears; upon submissicr of an invraice in trill:tate sharing t'.-- contract n!:".:b_r and rcia:- burse-mart .,?�r:�^.• for c_tU3l expand—L—Jres tic •;s s tt .••refs 1 2LGOr��+.Cs 9i .:.1 ;:ill, budget atitc..t...... Each c:lai.i for reirburs'J:.:,'.nt- s:.all be adjus`.ed to reflect, expenditures incurrad in provid:ncs services to 4aJIL p::i't:on of kc maxi-mum authorixec' .nu1bcr Of G rti- c ; :�� ;..� Li•�- :;�. a . .` = =..lt..,;.ants ; � ici cc•;, •aY .... Ltped Y_ .a shall hiva .n tri.n-.�Cr .t frim cult' bode:- :%&1 Lo ano%:i_r• en Gmc- nt not .to exceed Ly or $1 ,00, whichever is less, aict individual item ir ch=..t. pp�+ . _.. ...,�_____ - . -11.. Contract Flo. 75-53767 ' `I�t�n Cin__t_ Costa Co un 4y heal �h Dep a II r� Page 3 . n`e� c a a transfer i Coiitr�c+or suL ri: an expl arai.i a i of tr►2 for ,c budget: tt:u tl,� a ,,�: mr;�, i r,aim fog ref t,rsen..;�t p��artnen of seal t-11 x P ro c ram �� . p .greet, Poem 3t�a 1. u u c� • �, , 5 Sacramento, Cal i form a 951-x ? _ _e k ..; "t J -F rJDl L tt:is i shall not excees Y�$� ', . �� f t o C��n..ruC� � 3 n��t Exhibit JIUSS �• �j ,. shed Exh �� - rr �``1,`� � ��f: I, ((� q Sae a•�4 t i -.{t 5 '' f '� t < k y a '� b T"a 4 f A{ d y. 4 _ H l,� �, y 4 I 1-1 r'11-1�1.1Cey } \ t Y � t( •4 A 's< ._.. M J'• s +�.�r 5.d, ,t s -s ,,: a , .� - ..� ; 1 -#- "4 - '15"�4 'w • .r = ` �x =lam Y , a x r �{ a 5 r' " ,� i° ` ,'" � , ' t e k. ib x I :y,, r a r '. I ,; ss? r=yt a "f y f . .^' spa S a .: ti .. + .! t+ s^ t �"'�-c. r : sr. r �� s" �r x.: �,. ""` .��F s: r � s� e4 r x.n.." aT r ai` „' r 4 o r ti z s �.. rd s1 ,strz. t t ri /'L �y 1 yT .r'. _i { ✓ }NS" } x 1 . S r' 7 <, 'iz6t , 4t x 3 e y J 9 ` t - O .��� 3 J,. i Y ' Exhibit A (F) 8TME Ori CAL VORN1A IMPARTMENT Ut; HEALTH ADDITIONAL PROVISIONS ( 1) The Contractor ::ill not discriminat: against any e•nplovec or applicant for employmcat because of race, color, religion, sex or narional origin. The Contractor will take affirmative action to ensure that applicants are eniployed, and that employees are treated during employment tt;thout regard to their race, color, rcliz ion, sex or na tioual origin. Such action shall include, but rot be limited to the following: cinploynent, up,,adiag, demotion or transfer; recruitment or iecruiunent advertising; lavoff or termination; rates of paS or other forms of compensation; and selection for training, including apprenticeship. The Contractor agrees to post in conspicuous places, available to employees and applicants for -cmployment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opporvuniry clause_ ( 2) The Contractor will, in all solicitations or advertisements for employees placed by or oil behalf of the contractor, state that all qualified applicants will receive consideration for cmployement %vithour regard to race, color, religion, sex or national origin_ ( 3) The Contractor will send to each labor union or representative of workers with which he has a coBectivc bargaining agreement or other contract -or understanding a notice, to be provided by the agency Centracting Officer, advertising the labor union or workers' representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in Conspicuous places available to employees and applicants for employment. ( 4) The Contractor will comply with all provisions of Executive Order No. 11246 of September 24, 1965, and of the rules, regulations and relcvent orders of the Secretary of Labor_ � 5! a.ae w"'l taarnlst :au 1n OrfnatlUlt allLL reports requited i,y EXe:CUl1vC Order No. 11246 of September 24, 1965, and by the rules, regulations and orders of the Secretary of Labor, or pu_suani thereto, and will permit- access to his books, records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations and orders. ( b) For work or services performed under this contract, no individual shall be paid wages or salary by contractor either (1) in excess of $18.75 per hour during any 24-hour period,-or (2) more than 5150.00 for any 24-hour period, -out of funds payable by State to Contractor hereunder. Any reimbursement for necessary traveling expenses and per diems for food and lodging shall be at rates not to exceed those applicabie to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior w.6tten authorization is obtained from the Staic. ( 7) Al! equipment, material, supplies, or property of atl%. 'rand purchased from funds advanced or rein:l,ursed under the terms of this :gTcement and norfully consumed in the work des ribcd hercir shall be the property of the State. At the time of p urclias�_ of equipment under the rcrris hereof tl:c Contractor shall subunit a list of such equipment in accordance With the instructions and fOrmat conwined in the attached Exhibit A-1. Contractor shall at the rrcluest of the State, sul,nait an inventory of equipment purc aascd under arc terms of this contract or an}- predecessor contract for the same purpose. Such inv_ntory will be requircd not more ;re: ticnily than rawaily. At the close of tine project covered If% this ::grcement the Contractor shall provide a fan^i inventory to the State and :.ha;; at ilii t time qucn, the State as to rhe di;ti�)i�.tiu,n us %:tai CquiprlCnt- i�inai disposition of sa:ch equipment shall tu.^ in accordance with i:a5tructfuns froai the State to lie iss:icd irnniediatt•ly after receipt of the final inventory and rl';�.•.\t fU: di.i:..-..iii):1 i.l>aaL'�t;Urs. o1.J 1�iJ rat tty7 ;a!7ct M?!a ( 8) Prior autiuorization it writing; by Clic State: wit! be required before the Contractus will be reimbursed for any purchase order or slubcowract excecd►ng $1,000 for any articles, supplies, equipment or sen ices_ The Contractor musr nrovid!e in its-request for autltoriration all n?rtICUt:_rs necessary fou' evalu:utic.'a Of the neces_:ity or d csirability of incurring such cost and as to the reasonableness of the price or cost. For purchase of anv itemi exceedint, siuch minimunt dollar amount, three competitive quotations must be submitted t:•ith the request, or the of:-:nce of biddinb must be adequately justifi_d. ( 9) All per::unrel employed by the Contractor under this contract shalt meet the standards of trainir.'- :nd c:;perienct- required for con?parabh: positions :n .State employ t?:nt. as determined by the State. If the Contractor maintains a Iocal merit or civil service system, then the personnel employed ander th. budget shat be subject thereto, providing such local system is generally comparable to standards with the State civil -ervlce system as determined by the State. (10) The Contractor shall account for .fiunds fro':ided htre'undcr in accerdan:e frith generally accepted accounting principles, including do%umcnts to support accounting record entries. Such records shall' he t. al:it:±incd for a period of five years after te_rrtinatior of thiscontract and shall be ava'lable for inspection or audit, reasafiable times," by personnel authorized therefore by tl:e State. (11) A final invoice and, if required by &.:.s contract, a final. repo:,sha i be submitted by the contfaetor within 45 days atter the tennination date hereof .e:{rept as may be otihei vJse specified herein. if a final report is required by this contract final pa�ynncnt hereon shall be witi►held until after receipt by the State of an acceptable report_ (12) Any invcnt_ons made in the.course of or under this contract shall be promptly and fuhy reported to true. Chief Depury Director, California State Department of Health. ;?stent appticarions shall not be fled on such inventions without the prior written consentof the aro":::':e^tiCar•''• i.^.'�i::�''�ai. f. ., 4 009 CONTRA COSTA COUNTY WIC Budget Exhibit 'B' October 1, 1975 - June 30, 1976 Contract No. 75-5376'- 1. 5-5 76'-I. Clinic Costs A. Personal Services Percent Time Rate Total Amount 1 Public Health I.urse 50% $1,019-11275/mo. $ 59421 1 Public Health nutritionist 50% 1,017-19236/mo. 5,448 Fringe Benefits 17% 1,848 (809-790-64-00) Total Clinic Costs $ 12,717 II. Administrative Costs A. Personal Services Percent Time Rate Total Amount Clerical - For Distribution and Accounting Purposes 325% $ 604-1,104/mo. $ 28,152 Fringe Benefits 17 mif- Total Personal Services $ 33,289 B. Operating Expenses Travel (1,200 mi/mo. @ .15/mi) ($180/mo.) 19620 Office Supplies ($125/qrt.) 37,E Total Operating Expenses $ 1,995 (809-?90-65-00) Total Administrative Costs $ 35,284 TOTAL BUDGET $ 48,001 ��1�0 Exhibit .'C' Language for Contracts Written Prior to October'.1, 1975- (1) It is mutually agreed between parties that this contract has been written,, and executed prior to Ocr.oBer 1, 1975 for the mutual benefit of both parties in order to avoid program, and fiscal delays which would incur if the contract ware processed after October I, 1975. (2) This contract is valid and enforceable only if sufficient funds are made available by the United States Congress for the fiscal year 1975-76 for purposes of this contract. In addition, this contract is subject to any additional restrictions, limitations or conditions enacted by the Congress or anv statute enacted which.may affect the provisions, teras or funding of this contract in any manner. (3) It is mutually agread that if the United States Congress does not aprro- priatc fu.-ds to pay the "'q.-Z_1''.='._1 anon_ t of this conEract, this contract shall be invalid and of no further force and effect and the State shall have no liability to pay anyfunds whatsoever to the contractor, or to furnish any other consideraticrs under this contract and the contractor shall not be obligated to perform any arovisio s of this contract.' j 7. 001,91 In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Contract Number 28-206-2 Greater Richmond Community Development Corporation IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to'- execute o-execute Contract Number 28-206-2 with Greater Richmond Community Development Corporation to provide for meal service in the Richmond area for the Nutrition Project for the Elderly during the period August 1, 1975 through January 31, 1976 at a cost not to exceed $11,753. Passed by the Board on No`[ember 12 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 Unit affixed this 12th day of November , 19 75 cc: Contractor -- County Administrator, J. R. OLSSON, Clerk Auditor-Controller Deputy Clerk Health Department Maxine MMaxine M. Neu�ld 0o 92 H 24 8/75 10M Contra Costa County Standard Form STANDARD CONTRACT i (Purchase of Services) 1. Contract Identification. Number 2 8 206 t Department: Contra Costa County Nutrition Project for the Elderly Subject: Provision of aggregate meals for the elderly 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: i Contractor: Greater -Richmond Community Development Corporation Capacity: Non-profit California corporation Address: 315 - 14th Street, Richmond, California 94801 3. Term. The effective date of this Contract is August 1, 1975 and it terminates January 31, 1976 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed 11,757- 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: Contra Costa County Nutrition Project for the Elderly under Title VII of the Older Americans Act_ 9. - Legal Authority_. This Contract is entered into under and subject to the following legal authorities: Title VII of the Older Americans Act of 1965 Section 53703 of the California Government Code. 10. Signatures. These signatures attest the parties' agreement hereto: CO TY OF C -?COSTA, CALIFORNIA CONTRA i V4 N. Boggess lBy�W B , Chairii:an, oard Superviso Q 121975 Attest: J. R. Olsson, County Clerk Designate official 'capacity in business and affix corporation seal) gy `, � `' 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 th;G.�oDrwXation or partnership named abovt,,executedjthe within instrument pursuant,'.-to' its,by Form Approved: County Counsel or a resolution of its. bar f �i ctors. D. •oseeAf���^,opo.,o�S^'�C�7-"�., '.�•�7..� '� Deputy c, - iSu: `::.:i: of i,��•�Y,: Microfilmed with board order ;->�� -- .Y .,,,.v pTir-1p w rn,inty rlPrk V fir'—'—rr..^�' 'e: - .•} - �4 -[ t Contra Cosa Coun_y Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number, 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 perforn`zce 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.] L ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or LX] c. An amo-.=., ecual 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 alternat=ive 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 L ] 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: " PAL Contractor Coursty Dept.. 00-94 • Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) QQ 2Tumber 2 O — 2 0 6 — 2 S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program., work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been. incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such :excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan . shall be submitted to County by Contractor within such period of time as may be expresse' by applicable State or Federal regulations, policies or contracts, but in no event I,- than 18 months from the termination date of this Contract.' If such audit(s) show tha- 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 cost's 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 Excentions. 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 perforz properly any of its obligations under this Contract. Initials: Contractor County Dept. 0cg9- . ,,... Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 28 . 206 _ 2 [dumber 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 snail keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final paymment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the 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 :. 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 operatird 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. 0 ►'i Initials: C0'� Contractor County Dept.. ' tontra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 26 � 6 - ?lumber 202 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 ma3t, or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Lau Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the lairs of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations .touchingupon 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. NJo 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 amiendm'ent thereto is that copy filed with the Clerk of the Boaed 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 or 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 or 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 kith 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 se:vice. b. No person will. publish or disclose or permit or cause to be published or disclosed, any list o_ 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 a;ove 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 Coun y Dept. OCC 37 (A-4516 REV 5/75) R i ,. Contra Costa County Standard Fora GENERAL CONDITIONS (Purchase of Services) 28 - 206 Number 8 - 2 0 " - 2 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 lints: (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 u_ 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 Contactor 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. Prinacy 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. 0'"0 (A-4515 R—EV 5/75) - •-min sa'C .—._- - - .:�_. _ --- SERVICE PLAN frvmber 2 S — 2 0 6 ~ 2 Sen•ice Provisions Greater Richmond Community Development Corporation hereinafter referred to as Contractor, shall serve nutritionally balanced meals in a comfortable, congenial atmosphere and provide supportive social services pursuant to County approved program schedules for the County Nutrition Project for the Elderly, daily on every Monday through Friday, during the period of this contract, excepting those days that are national holidays. Contractor shall be subject to specifications relevant to its performance included in the application and Approval Documents under Title VII of the Older Americans Act which is incorporated herein by reference. Contractor shall be subject to and comply with the work program, attached hereto which is incorporated by reference as Appendix -A. Contractor shall provide meals for service under this contract from food caterer or caterers designated by the County in writing. Contractor shall solicit support from local agencies, clubs, groups and individuals in an attempt to integrate the Nutrition Program into the community. Contractor will place primary emphasis on reaching those isolated individuals c:ho, because of limited financial resources, are unable to prepare for themselves well-balanced, nutritious meals. As vacancies occur in the meals program, staff shall attempt to fill these openings with persons that meet the above criteria rather than on a first come, first served basis. A registration system and waiting list will be used to insure maximum utilization of the Program by persons described above. Supportive services specified in Appendix A may be utilized by persons unable to participate in the meals program. Pa}u er,t for Service "The Budget of Estimated Program Expenditures" referred to ir:`the Payment Provisions is incorporated herein by reference as Appendix B. The monthly payment for reimbursable expenditures to Contractor referred to in the Payment Provisions will be less the amount of income collected for meals during said month, which will be deducted from total Contractor expenses in arriving at the net amount due. A separate checking account (Income Account) will be established by the Contractor which will be apart from any other Contractor accounts, in which shall be deposited all payments for reals received from participants. The Income Account will be used only to transfer funds to .the Contractor's General Account. Other than cash disbursements from any Petty Cash fund, all of Contractor's project disbursements will be by check, dr,-Tm upon the Contractor's General Account or any special account specifically for this project. All disbursements from the Contractor's General Account for the Nutrition Project shall be clearly identified as such. r' Initials: Contractor County Dept. 0099 I APPENDIX A WORK PROGRVNI Q Number v 2 — 206 I_ wMINISTRATION Contractor agrees to: A. Staff 1. Recruit, hire and train paid and volunteer staff as needed and budgeted to provide administration, meal service and supportive services. Con-. tractor's job descriptions for its staff must include those duties and responsibilities listed in the job descriptions submitted as part of the County -rant application to the State Office On Aging. 2. Supervise staff in the carrying out of those activities as defined in Title V11 of the Older Americans Act and as specified herein and ensure that participants are treated courteously and warmly. 3. Facilitate and coordinate activities with county-assigned staff within the project. B. Program Planning 1. Participate with the County in program planning and financial exploration. C. Records 1. Maintain records of participants and operation, which shall be open to inspection by authorized representatives of the County, State and Federal Governments, using forms required by the County. 2. Keep books on all expenditures and income related to the project. Maintain Cash Disbursements, Payroll and In-Kind Resources Journals._ 3. Provide the County with program and financial reports as requested. These include but are not limited to: Weekly Report of participant characteristics ' and number of meals served (due Thursday afternoon); Monthly Narrative Report (due 5th of the following month); monthly financial report (due 5th of the following month); and annual program and financial report (due 10 days after the end of the project year). II. PEALS SERVICE Contractor agrees to: A. Congregate Serve congregate meals 5 days per week at 3 site(s): - Number of Peals Daily 120 Sheilds-Reid Cotrmunity Center, 1410 Kelsey Street, Richmond, California Senior Citizen Drop-In Center, Civic Center Plaza, Richmond, California Southside Senior Citizens Center, 729 South 14th Street, Richmond, California Meals may be reassigned by the Project Director to any other County Nutrition Site dependent on the success of Outreach efforts and the established need. B. Horne Delivered Contractor will not deliver more than 107 of total meals to participants' homes. Participants are eligible to home-delivered meals only when they are regular participants at a congregate meal site and are temporarily ill or incapacitated. Contractor shall complete and keep on file form ONP-29 Congregate Waiver for each• participant receiving a home-delivered meal. Initials: Contractor Co � J - APPENDIX A } WO11M PROGRAM 2 e Number2 - � � ` 2 �.7 C. Staffing Use staff (as budgeted in Appendix B) and volunteers primarily for the delivery of meal service and secondarily for provision of supportive services (III A). Staff and volunteers will be permanently or temporarily reassigned to meal service whenever necessary and appropriate. D. :teal Delivery 1. Order meals from food caterer designated by County with.72 hours .notice and will accept delivery of meals at the site designated. 2. Insulated food containers provided by the County shall be assigned to the Contractor. Contractor shall thoroughly clean food containers after meals and prepare them for pickup by the food caterer for his use in preparing for the nest delivery to the Contractor_ 3. Certify the number of meals and acceptability of the food supplied by the food caterer using form #NP-35, MENU. This form will be submitted to County each Friday afternoon and cover food service for Monday through Friday for that week. 4. Maintain a close working relationship with the food caterer and County Nutritionist, including coordination of food service training of the Contractor's staff and volunteers by the food caterer and County Nutritionist. III. SUPPORTIVE SERVICES A. Contractor agrees to provide the following supportive services in conjunction with meal service subject to direction of County: 1. Outreach 2. Recreation 3. Escort 4. Transportation 5. Food shopping assistance B. Contractor agrees to provide time and place for the following services to be offered by County assigned staff: 1. Nutrition education 2. Information and Referral 3. health and V elfare counseling IV. SITE COUNCILS Contractor will develop and staff a site council for each site; the membership to consist of at least 51% of those persons receiving meal services. Site Councils shall meet once monthly and follow the guidelines established and stated in the Project Council ByLaws, which is incorporated herein by reference. Minutes of ,Site Council meetings shall be forwarded to the Project Director by the last day of each month. Contractor shall also appoint non-participants who are knowledge-- able nowledge- able in the needs of the elderly and/or active in senior affairs, not to exceed 49% of the total membership. Contractor staff shall attend all County Project Council meetings. Initials: Contractor County Dept. -2- APPENDLY B BUDGET OF ESTIMATED PROGMM EXPENDITURES NUTRITION PROJECT FOR THE ELDERLY Greater Richmond Community Develcpment Corporation 28 - 20 6 2 Number Personnel E Benefits Federal Local Nutrition Coordinator 30 Hours/Week at $4.49 $ 3,529 Coordinator & Site Manager 20 Heurs/Week at $4.30 2,253 Site Manager 20 Hours/Week at $3.25 1,703 Site .Tanager 20 Hours/Week at $3.25 1,703 Outreach Worker 20 Hours/Week at $3.50 1,834 Outreach j•:orker at $3.50 Total $11,022 Fringe at 15% on all personnel 12653 Dining Site Volunteers Total $12,675 Staff Travel (Mileage at 16 cents a mile plus misc. exp.) $ 750 Other Costs Transportation and Escort Service $ 1,160 Management 25 Accounting 935 Telephone 100 Office Supplies, Postage 35 . Insurance (auto, personal liability, bond) 600 Special Events (Parties, films, decorations) 100 Consumable Supplies, (condiments, cakes) 450 Vehicle Maintenance 440 Total $ 3,845 Contract Budget Summary Personnel & Benefits $12,675 Staff Travel 750 Other Costs 3,845 Total $17,270 Estimate :;eal Income at 37 cents/meal 5,514 $11,756 Petty cash fund of $50.00 is authorized. Initials: Contractor County Dept. OW202 In the Board of Supervisors of Contra Costa County, State of California N OV 12 1975 19 In the Matter of 1975-1976 County Veterans Service Office Allocation IT IS BY THE BOARD ORDERED that the Chairman of the Board is authorized to execute County certification to the State, Department of Veterans Affairs to permit Contra Costa County to claim 1975-1976 County Veterans Service Office allocation of $35,762. Passed by the Board on NOV 12 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 NOV 12 1975 County Administrator affixed this day of 19 — J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M Craig cc: Veterans Service Office County Administrator County Auditor-Controller State Department of Veterans Affairs c/o Veterans Service Office `STATE OF CALIFORNIA EDfdLIND G. BROWN JR.,Governor DEPARTMENT OF VETERANS AFFAIRS DIVISION OF VETERAN SERVICES Post Office Box 1559. SacrYnento.California 95807 Telephone No: (916)445-2334 October 10, 1975 RECEIVED Honorable Warren N. Boggess, Chairman Contra Costa County Board of Supervisors Administration Building 651 Pine Street OCT 3 0 1975 Martinez, California 94553 J. R OLSSON CLERK BOAR4CO. PERVISORS CO TRA CO.B ... u Re: 1975-76 County Veteran Service Office Allocation Dear Sir: The Department of Veterans Affairs is now making an allotment of State monies to Counties for a portion of the cost of County Veteran Service Offices for the Fiscal Year July 1, 1975 - June 30, 1976. We have determined that a formal contract is not required for this allotment, and the annual contract heretofore used has been discontinued. Pursuant to the authority conferred upon the Department of Veterans Affairs by Section 972 of the Military and Veterans Code, and all acts amendatory thereof and supplemental thereto, the Department hereby allocates to the County of CONTRA COSTA an amount not to exceed $ 35,762.00 as a portion of the County's costs of the County Veteran Service Office. This allocation is expressly conditioned upon the observance of standards and regulations prescribed by the Department, compliance with the direction of the Department and its authorized representatives, and observance of and compliance with the following terms and conditions: 1. The County shall appoint, prescribe the qualifications of and fix the compensation of an officer to be termed "County Veteran Service Officer," and provide said officer with such assistance and facilities as are necessary to carry out these terms and conditions. Such officer shall be a veteran. 2. The County Veteran Service Officer shall administer the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, shall investigate all claims, applications or requests for aid made pursuant to the provisions of said Chapter, and shall perform any and other such veteran services HIRE A VETERAN — HIRE EXPERIENCE 00204 Microfilmed with board order 1975-76 County Veteran Service Office Allocation Page 2 of 3 as may be detailed for performance by the Board of Supervisors. 3. The County Veteran Service Officer shall assist every veteran of any war of the United States and the dependents of every such deceased veteran in presenting and pursuing such claim as the veteran may have against the United States arising out of war service, and in establishing the veteran's right to any privilege, preference, care or com- pensation provided for by the laws of the United States or of this state. 4. The County Veteran Service Officer shall maintain records and submit reports in accordance with procedures established by the Department and permit the Department's authorized representatives to inspect all facilities and records and to examine the performance of services by the County Veteran Service Officer as required hereunder. 5. Reimbursement under this allocation shall not include a sum in excess of $75.00 per month toward the payment of the salary of any County Veteran Service Officer who is not employed in such capacity on a full-time basis, nor shall it include any sum whatsoever for compensation, salaries, employee benefits, or expenses for any assistants or employees of the County Veteran Service Officer whose duties are not solely restricted to County Veteran Service Officer's activities attributable to the performance of the services required hereunder. 6. Claims for reimbursement pursuant to this allocation shall be submitted to the Department of Veterans Affairs, Division of Veteran Services, P. 0. Box 1559, Sacramento, California, 95807, on or about December 31 , 1975, and on June 30, 1976. Each claim shall be submitted for the six month period imme- diately preceding each of the above-required dates, and on such forms and with such supporting details as may be required by the Department. 7. In the event of any disagreement as to the amount of this allo- cation, or as to whether certain expenditures are reimbursable under this allocation, the decision of the Department shall be final . 0f%')05 1975-76 County Veteran Service r' Office Allocation • Page 3 of 3 This allocation is based upon available state funds in accordance with a formula reflecting each County's proportionate share of workload and services rendered as shown by reports received and evaluated during the 1974 calendar year. Very truly yours, Manager Charge; Chapter 176/75 Item 177 Contribution to Counties Towards Compensation and Expenses of " . . County Veteran Service Officers, General Fund. COUNTY CERTIFICATION I hereby certify upon my own personal knowledge that Contra Costa County has appointed, prescribed the qualifications of and fixed the com- pensation of an officer who is termed "County Veteran Service Officer," that said officer administers the aid provided for in Chapter 5 of Division 4 of the Military and Veterans Code, and that Centra Costa County, by appropriate action, has accepted and hereby accepts the foregoing allot- ment and the terms and conditions p suant reto. - , 4V 12 1975 W. N. Boggess Chairman, Board of S;lpervisors In the Board of Supervisors of Contra Costa County, State of California tlntt 1 9 1075 ' 19 s In the Matter of Application for Use of City of Pittsburg Facility by County Health Department The County Administrator having stated that the County Health Department needs and desires to use a facility owned by the City of Pittsburg for clinic purposes; and - The City requires the County to complete an application agreeing to hold City harmless against all liability arising from said use by the County; IT IS BY THE BOARD ORDERED that the Chairman, Board of Supervisors, is authorized to execute application for use of City facility. Passed by the Board NOV 12 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 NOV 12 1975 County Administrator affixed this day of 19 _ cc : City of Pittsburg _ 1- R* QI-SSON, Clerk c/o Health Department By yi - Deputy Clerk K 24 12171tbd y Health Officer ry Cc,_ Director, Human Resources Agency 7 t•.L YJ O1 Y11,4.SL•l1r({ DEPART!•r-IT OF LEISURE SERVICES APPLICATION FOR USE OF PARK AND RECREATION 'FACILITIES '1: '-Name of Applt.cant ' Health Department Organization Contra Costa-County - Street Address •340 Black Diamond St. . Phone (home) 372-2507 •• ' - ' City Pittsburg- •. • Phone (business) '439-8242,- Exp': '75 2: •-Facility Requested "Activity- Room'- -Expected Attendance Adults 400 - Children - Teens - ..(Ist Tuesday 3.--D4tes) of.TJsage reouested(2nd Thursday. Time'9•-AR To 3 PM every month beginning . Membership ?nly•activity -- Open to non-members (or _ --•.- public) .. - _ _.. ._ ._ . - " • - -•--...... _.. '• ---- • - " • . >�. The nature or usage is W.I.C. Clinic 5. Admissipb gee to be c'-arged: Yes No X If ye; Hoer Much Proceeds w111 be used for: --- 6. Indicate if alcoholic beverages will be used: Yes Ilo x 7. Equipment Requested: None 8. Date for key pick-up Negotiate Date for key return -- .. 9. Facility will be cleaned and in satisfactory condition by -- (date and tine) 10. Names of entertainers to be used None The applicant hereby agrees to save, indemnify and keep harmless the City of Pittsburg and its •,fficers, employees, and agents against all liabilities, judgments, costs, _nd'expenses vhich may in any manner accrue in consequence of the granting of th .s permit, and will in all things strictly comply with the conditions f t_rs permit. _ I have reviewed the Park Area and Building Facility Use Policy and agree to comply Kith- saz-_., as well as the foregoing conditions and stipulations. I , certify them I shall be personp-Uy responsible on behalf of my organization for an . d amago cr t sustained by tae City premises, furniture, or equip- men ec a the occu c of said premises by our organization. W. N. Boggess Date 10-31-75 i 'atur,! of applic� . _ Title Chairman, 18-mrd of 5;,,,pervisors Home Address Business Phone 372-2507 Hone phone 0(�`?n8 Microfilmed with board order, In the Board of Supervisors of Contra Costa County, State of California NOV 12 , 19 75 In the Matter of Lease with Pittsburg Redevelopment Agency IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a lease with the Pittsburg Redevelopment Agency for the use of certain property in Pittsburg, California by the County Office of Economic Opportunity for its Community Gardens Project (UPSPROTTT) during the period November -1; 1975 through .June 1, 1976. PASSED by the Board on NOV 12 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 1:1orks Department Witness my hand and the Seal of the Board of Attn: Alan Pfeiffer Office of E,concmic Supervisors NOV 1' 1975 Opportunity affixed this day of 19 _ County Auditor - Controller •J. R. OLSSON, Clerk County Administrator By Deputy Clerk Contractor - c/o 0:-;0 ti ar crcig (P) H 24 8/75 10M r&ASiS (Contra Costa Community Gardens Project) 1. Lease Identification. epartment : Contra Costa County Office of Economic Opportunity Subject : UPSPROU:' Community Gardens 2. Parties. The County of Contra Costa County, California, (Lessav) for its Department named above, and the following named Lessor mutually agree and promise as follows : Dame : Pittsburg Redevelopment Agency Address : 65 Civic ,Ave., Pittsburg, CA 3. Term. The effective date of this Lease is November 1, 19 and terminates June 1,___1976 unless sooner terminated as provided herein. 4. Lessee's Obli ation. In consideration for this Lease, Lessee shall pay the sum of One Dollar (•$1.00) to Lessor for the entire term of the Lease. 5. Lessor's Obli-ations. Except for the improvement described in section 6 of this Leap se, Lessor shall let the vacant land described as follows : Assessor's parcel numbers: 85-101-001, -002, -003, -0044 . -005, -010, -011, -012, .-011 , -015, & -016. 6. Improvements. Improvements consisting of the followinb are located upon the leased land and are not included in the Lease : None 7. St�ersedin�i Ri ihts. The land leased hereunder is leased subject to the following superseding easements and rights : None 8. Utilities. eater necessary for the irrigation of the crops to be grown on the premises shall be available during the term of this Lease from the facilities of the Gardeners 9. Project. This Lease implements in whole or in part the follow- in.., described Project: The Contra Costa County Office of Economic :opportunity has assigned personnel to the establishment of community vebetable gardenia under the Federal Comprehensive Employment and Training Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for low- income families and groups. The operation by which this purpose will be carried out has been labeled "UPSPROUT Community Gardens.' 10, General Conditions. This contract is subject to the General Conditions attached hereto, which are incorporated herein by reference_ 11. Legal Authority. This contract is entered into, under and subject to the fo lowinn legal authority: Government Code 26227 12. Signatures. These signatures attest the parties' agreement heretz: LESSOR LESSEE t to Co y 'f ?u 1975 Chairman Pittsbur ede or)m W. N. Boggess Print Name Agen Chairman, Board 1df,,oSuperv1sots Ralph E. Downing ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the E d By Ana Deputy ' lerk of,,10 -1- Microfilm2d --Ath board order LEASE (Contra Costa Co=unity Gardens Project) General Conditions 1. Occupation. Lessee shall be given inLmediate possession of the demised premises. 2. Termination. This contract may be terminated by either party, at their sole discretion, upon thirty-day written notice thereof' to the other. 3. Use. The real property herin leased shall be used for the plantir.;, cultivating, irrigating, growing, tending, fertilizing, and harvesting of vegetable crops, including application of herbi- cides, pesticides, and fugicides and composting. : 1} . Structures. Leasee may erect structures in support ,of the activities mentioned in section 3,. Tahsre such structures are temp- orary in construction and meet the applicable city and/or County t=U.L- lng codes. --- -- .. 5. Waste. Lessee shall not commit, or permit others to commit, on t'_ze premises, water, or a nuisance, or any.other act that could disturb the quiet enjoyment of Lessor on reserved "or adjacent property. 6. Hold Harmless. Lessee agrees to save, indemnify and hold harmless Lessor from all liability and claims for damages arising . from or connected with Lessee's use maintenance, or operation of the leased premises hereunder. 7. Insurance. Lessee agrees to take out and keep in force during the tern of this Lease at its own expense public liability insurance covering and insuring all parties hereto, including the namin; of . the Lessor as an additional insured, against any accidents or injuries to Berson or property arising or occuring in or about the demised premises in the minimum spam of ;1250,000 for any one person injured, 4500,000 for any one accident, and 4100,000 for property damage. 8. Assignment and Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtainin;, the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, and assigns of Lessor. 10. Votices. All notices desired or required to be given shall be ,,iven in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the Lessee shall be addressed to Contra Costa County, Office of Economic Opportunity, 1157 Thompson Street, Martinez, California 94553. Notices to the Lessor shall be addressed to the Lessor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 006)11 In the Board of Supervisors of Contra Costa County, State of California N O V 12 1975 , 19 In the Matter of Fee-For-Service Contracts with Physicians, Dentists, Optometrists and Podiatrists Utilized by the County Health Department and County Medical Services This Board today received contracts with those fee-for-service physicians, dentists, optometrists and podiatrists whose names are listed below implementing Board Resolution No. 74/636A dated July 23, 1974: Medical Services Number Effective Date Rate Fredric D. Huie, M.D. 26-556-1 September 3, 1975 $3,276.75 monthly Steven K. Enright, M.D. 26-744 September 7, 1975 $1,895.50 monthly Sanford R. Weimer, M.D. 26-745 September 30, 1975 $17.00 per hour IT IS BY THE BOARD ORDERED that said contracts are APPROVED with the understanding that Novation Agreements and new contracts effective October 1, 1975 are being prepared for the above-listed physicians, consequently, the Auditor-Controller is authorized to pay those physicians for services rendered during the month of September at the rates listed in Resolution No. 74/636A, and for the month of October at the rates listed in Resolution No. 75/844 pending receipt of new agreements with an effective date of October 1, 1975. IT IS FURTHER ORDERED that the Director, Human Resources Agency is AUTHORIZED to sign the contracts on behalf of the Board. Adopted ay the EOard on......NOV 192 75 - ---------- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc-: :Director, Human Resources .. Supervisors N 0 V. i 2 1975 Agency affixed this day of 19 Attn: Contracts Admin. — County Medical Director J. R. OLSSON, Clerk County Health Officer By ` h'is /i� Deputy Clerk Director of Personnel Mo. .�,;9 County Auditor-Controller County Administrator (P) 0012 H 24 8/75 10M CCC Standard Farm 114600 August 1974 AGREEMENT FOR PROFESSIONAL SERVICES - (Contract Paid Physicians) - 556- 1 1 . Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. , (a) Contractor (name) Fredric Denis Ruie, M.D. (address) 1506 Rolling Ri11 Way, Martinez, CA 94553 Phone 2294225 . (b) ] Physiclan [ ] Dentist [ ] Podiatrist [ ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. (Includes payment for on-call services if so indicated in 2. (d).) Rate: S - Per Week tQ�! Monthly Pai:! Contrcct: Contractor paid to services,rcrdcrcd du rirc a [!lC�nth in accordance with established schedule. ( !nc l udas pa y.ment f o. on-call services 1f so indicated in 2. (d).) $3,276.75 (d) On-Call Availability: Yes [ ] No (e) Effective Date September 3, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Hoard Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires prcfess"onal services to supplement those rendered by .^,runty employees. Contractor is specialty trained, experienced and competent to perform special professional services and give advice, education and training in medicat and therapeutic matters, as indicated in Section 2. (b) , pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services.. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times aid locations specified by the Medical Director or (tea I th Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Mledical Director or Health Officer may make such chanties in the duty schedules as are required. If availability for on-call duties is indicated (Section 2. (d).) the Contractor shall be for such on-call services as required by the County. 5. Term. Tho term of this agreement shall- be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual conser:t, or by eit.1:r party, by givi.:y 30 days C.3ncg writte notice thereof :a the other. 6. Modification and Extonsion Its contract may be modified and/or extended by written order of tho Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequont contract will deprosont the result ofa I �t1:�_13 r4 I - negotiations between the Contractor, County and any organization representing the r Contractor. i 7. Payment. Each month the Contractor shall submit a written invoice on the form prescribed by the County, clearly showing services rendered to the County. if the- services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: _ (a)_ if hourly paid, at the rate Indicated in Section 2. (c) for each h6ur approved; or i (b) If weekly or monthly paid, at the rate Indicated in Section 2. (c) or pro- rata amount for said approved period. 1 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement a according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services. Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. { 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. i 10. Status. Contractor functions as self-employed, independent agent, providing ! professional services. Contractor is, therefore, solely responsible for se!f- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. II. Privileaes.' Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. i2. insur-ance. County shaii keep in eifect a poi ;cv or Doiicies of H aoiiity insurance, including professional mo!Dract ice 1 iabi l itv wish ��.iai l iilits"of less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR Y ai *dr/1ll Wr14/0 Fredric Denis Huie, M.D. Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the ioard By Deputy RECOWIENDED FOR APPROVAL: ACKNOWLEDGED: _ C. L. Van Marter Director, Humaq Resources Agency George Degnan, M.D. - dical Director or Health Officer 002W14 CCC Standard Forrn" , 144600 -.August 1 x)74 ,_d%. AGREEMENT FOR PROFESSIONAL SERVICES (Contract Paid Physicians) A NUMBER :_.._�..�.AA............... 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Steven K. Enright, M.D. (address) 347 Richardson Way, Mill Valley, CA 94941 Phone 383-2628 (b) Physician [ ] Dentist [ ] Podiatrist. ] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [ ] Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. ( Includes payment for on-call services if so indicated in 2. (d). ) Rate: S Per Week L}C . �Mcnthly PaContrcct: Contractor or iid fcr scrv;ces .rendered durina a month in accordance with established schedule. ( includes paymen� for on-call services if so indicated in 2. (d).) $1,895.50 (d) On-Call Availability: Pq Yes [ ] No (e) Effective Date September 7, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. 3. Purpose. County operates a Health Department and a County Medical Services and requires professional services to supplement those rendered by County employees. Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b) , pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services normally and customarily connected therewith) and such additional services as are required at times and locations specified by the Medical Director or health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. in cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are _ required. If availability for on-call duties is indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated in Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by e i the r party, by it i v i.-.,; 30 days ac•.ance written no.ice thereof 1.3 the other. 6. Modification and Extonsion. This contract may be modified and/or extended by written order of the Hoard, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract will 6eprosent the resulto all 601 • ,lam•� � - nocr,,iiations between the Contractor, County and any organization representing the Contractor. - �. Payment. Each month the Contractor shall submit a-written invoice on the form prescribed by the County, clearly showing services rendered to ,the County. If the services rendered by weekly or monthly Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services _rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a). if hourly paid, at the rate indicated in Section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- rata amount for said approved period. 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involving the performance of his services.' Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. i2. insurance. County sinaii keep in effect a policy or poi icies of iiapii 'Ty insurance. including professional malaractice liability with total limits of ;got less thar. $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this agreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRACTOR QY Steven K. Enright, M.D. Director, Human Resources Agency ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board . By , Deputy RECOMMENDED FOR APPROVAL: ACKNOWLEDGED: C. L. Van Marter Director, Human Resources Agency GeAge Dean, M.D. . Medical Director or Health Officer 0 ?15 CCC Standard Forin -Y 1.14600 August 1174 AGREEMENT FOR PROFESSIONAL SERVICES . (Contract Paid Physicians) �NUMBER ---2-6 -7- `r�-....w......... 1. Parties. The County of Contra Costa ("County") and the below-named Contractor mutually agree and promise as follows: 2. Variables. (a) Contractor (name) Sanford R. Weimer, M.D. ' (address) 242 Corbett, San Francisco, CA 94114 Phone 31-0688 (b) [ -SL' Physician [ ] Dentist [ ] Podiatrist. [7LY] Psychiatrist [ ] Orthodontist [ ] (c) Method of Payment [7cyl Hourly Paid Contract: Contractor paid for each hour of actual service rendered (not including on-call time) in accordance with established schedule. Scheduled Hours Per Rate: S 17.00 Per Hour [ ] Weekly Paid Contract: Contractor paid for services rendered during a week in accordance with established schedule. ( Includes payment for on-call services if so indicated in 2. (d). ) Rate: $ Per Week L _! Month.y Pall- month e: ^^tr^}or �3 i d j ser: i ces rendered .+;-i nc month in accordance with established schedule. ( includes payment for on-call services if so indicated in 2. (d).) (d) On-Call Availability: [ ] Yes [ ] No (e) Effective Date September 30, 1975 (f) Compensation for anesthesia services on-call (if applicable) will be as per Board Order currently in effect covering these services and not computed as part of maximum yearly salary and treated as a separate service not covered under the terms on this contract. .3. Purpose. County operates a Health Department and a County Medical Services and requires profassional services to supplement those rendered by County eniplo.rees. : Contractor is specially trained, experienced and competent to perform special professional services and give advice, education and training in medical and therapeutic matters, as indicated in Section 2. (b), pursuant to Government Code Section 31000 and Health and Safety Code Section 1451 . 4. Services. Contractor shall render the services described above (including all services norma 1Iy and custo.^ar1Iy cennectcd therewith) and such additional services__ . ._ as are required at times and locations specified by the Medical Director or Health Officer. The aforenamed shall provide Contractor with a schedule of professional services reasonably in advance of their effective dates. The County shall not arbitrarily or abruptly change assigned duties without consultation and agreement of the Contractor. In cases of emergency or where otherwise required, the Medical Director or Health Officer may make such changes in the duty schedules as are required. If availability for on-call duties is Indicated (Section 2. (d). ) the Contractor shall be for such on-call services as required by the County. 5. Term. The term of this agreement shall be from its effective date, as indicated In Section 2, through the next following June 30th, but it may be cancelled by mutual consent, or by eith,.: party, by 01vi.:y 30 days U: 6vance written notice thereof !o the other. 6. Modification and Extonsion. This contract may be modified and/or extended by written order of the Board, accepted in writing by the Contractor. The Contractor and the County agree that each subsequent contract w111 doprosent the result o0 ein-) negotiations between the Contractor, County and any organization representing the Contractor. 7, . Payment. Each month the Contractor shall submit a written Invoice on the form prescribed by the County, clearly showing services rendered to the County. If the services rendered by weekly or month!;r Contractor are not equal to or greater than the services scheduled, a pro-rata payment proportionate to the value of services rendered to services scheduled will be made. Upon processing of each invoice and approval by the County Medical Director or Health Officer, the County shall pay Contractor: (a) if hourly paid, at the rate indicated in section 2. (c) for each hour approved; or (b) If weekly or monthly paid, at the rate indicated in Section 2. (c) or pro- r--t-- W.-curt fer said _-,proved period_ 8. Mileage Reimbursement. The Contractor shall be entitled to mileage reimbursement according to Ordinance Code, Section 36-8. 1802, for necessary travel involvina the performance of his services.' Claims for mileage reimbursement will be submitted monthly on "demand" vouchers in accordance with established procedure. 9. Regulations. Contractor agrees to abide by all rules, regulations and procedures for the operation of the County Medical Services or the Health Department. 10. Status. Contractor functions as self-employed, independent agent, providing professional services. Contractor is, therefore, solely responsible for self- employment Social Security taxes, income taxes and any other taxes levied against a self-employed person. Contractor does not assign such obligation to the County for collection or administration. 11. Privileges. Contractor will retain the right to belong to and be represented by appropriate professional organizations such as physicians unions, medical societies and non-profit medical corporations. i:. In,;uvance. County shaii icPen in effect a noiicy or noiicieS of iiaaiiity insurance. including professional malpractice IiabiIity with total Iimits of not less than $5,000,000 covering both the County and Contractor for services performed by the Contractor for the County under this anreement. 13. Assignment. Contractor shall not assign or transfer any interest hereunder with- out the expressed permission of the County Medical Director or Health Officer. COUNTY CONTRJ2 CTOR By J�i�'rlic-rte• `/ w�-�'►��� ''`a AW1WWJfiJV41r1(yld�l �'dd ddb Director, Human Resources Agency Sanford R. Weimer, M.D. ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board BY Deputy RECOW--ENDED FOR APPROVAL: ACKNOWLEDGED: C. L. Van Marter Director, Human Resources Agency GArge Deman, M.D. ' Medical Director or Health Officer In the Board of Supervisors of Contra Costa County, State of California November 12: , 19 75 In the Matter of = Acknowledging Receipt of Report from County Administrator and Director, Human Resources Agency on Social Service Program Reductions The Board having directed that the County Administrator and the Director, Human Resources Agency, submit a report on Social . Service program reductions in adopting the Final Budget for Fiscal Year 1975-1976; and The County Administrator and Director, Human Resources Agency, having this date submitted said report; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED; and IT IS FURTHER ORDERED that the report is referred to the Administration and Finance Committee for review and report back to the ' Board of Supervisors. Passed by the Board on November 12, 1975 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boarc}of Orig. Dept: Supervisors County Administrator affixed this 12th day of November, 19 75 J. R. OLSSON, Clerk Byr- r1 eputy Clerk H sa 12174 - 15•M Rondalynn hackle CC". County Administrator Director, Human Resources Agency Board Co„unittee County Auditor—Controller � RECEIVE OFFICE OF COUNTY ADMINISTRATOR NOV 1 N 1075 J.CONTRA COSTA COUNTY CIER eo R OF OL�SU ERVISor cw-r B ... ..... ... ............. pvty Administration Building -""-� Martinez, California To: Board of Supervisors Dat• November 12, 1975 � W�I, Arthur G. Will, County Administr for From: C. L. Van Marter, Directori, b Subiect: Report on Social Service Human Resources Agency v Program Reductions In adopting the final County Budget for fiscal year 1975-1976, your Board directed the Director, Human Resources Agency, and the County Administrator to submit a report identifying further reductions in social service programs which will be necessary to deal with the deficit resulting from inadequate Federal funding of social service programs. This is the report requested by your Board. BACKGROUND Historically, this County has provided a significant level of social services. This is the case because when the Federal funding for these programs was open ended, a number of programs were implemented using Federal funds matched by, in many cases, non-County money. We also maximized the substitution of available Federal funds in lieu of County funds in those programs that qualified for this funding. Good examples of this substitution are the financing of the Children's Shelter (which was previously run by the Probation Department at exclusive County expense) , the Conservatorship program, the Conciliation Court, and the allocation of certain overhead expenses to Federal financing. The level of social services in Contra Costa County in comparison to other counties is not easily explained because of the complexity and diversity of these activities. The following schedule is an attempt to illustrate the relationship of this County to other California Counties based on the assumption that there is a correlation between the number of welfare cases and the need for social work positions. The schedule is constructed using Contra Costa County as a base and compares Aid to Families with Dependent Children (AFDC) and adult cases with social work positions. For example, Sacramento County has 47 percent more AFDC cases, 61 percent more adult cases, but has 10 percent fewer social workers. This schedule demonstrates that Contra Costa County has a higher level of service than any of the other Counties listed. MicroMmed with board order 00990 i i . 2. Comparison of Categorical Aid Cases - Social Worker Position Ratios Between Selected California Counties Social Worker AFDC Cases as Adult Cases as Positions as a a Percentage of a Percentage of Percentage of Contra Costa Contra Costa Contra Costa County County Cases County Cases County Positions San Diego 210 227 182 Santa Clara 180 163 141 Sacramento 147 161 90 CONTRA COSTA 100 100 100 Fresno 94 132 29 Riverside 80 129 47 In 1972, the Federal government placed a ceiling on the amount of money it would spend for these social service programs and allocated that amount among the States on the basis of popu- lation. California's share (approximately $245 million) is split between State and County programs and distributed among the Counties on a formula that considers welfare caseload and past expenditures. Since 1972, Contra Costa County has been allocated ever diminishing amounts of these Social Service funds but has received additional funding from the State in the spring of each fiscal year because other California Counties have not spent their allocations. This re-distribution of funding, coupled with our efforts to reduce program levels (we have eliminated over 80 social workers during the last three years through attrition) , has forestalled any radical curtailment of services, including large layoffs, that would have other- wise been necessary. 00921 3. SITUATION IN FISCAL YEAR 1975-1976 The County Budget adopted for the 1975-1976 fiscal year includes Federal service dollars in an amount greater than the current State allocation of such funds. A. 1975-1976 Budget for Federal Social Service Funds $8,378,000 B. 1975-1976 State Allocation of Federal Social Service Funds to Contra Costa County 5,326,000 C. Potential Deficit $3,052,000 If additional revenues are not found and/or program expen- ditures reduced below the appropriations contained in the Final Budget, then this deficit in Federal Social Service funds would have to be covered with County dollars. In accepting the final budget, your Board allowed County management additional time to investigate the potential for re-distribution of social service funds this year and to study our options in reducing service programs to a level that can be financed with available Federal social service funds. The Board also established a County policy that specifies that the County will reduce social services commensurate with Federal and State allocation of these funds. PROPOSED ACTION PLAN In developing our proposals for eliminating the deficit in this fiscal year, discussions have been held with the County Welfare Director, the County Auditor-Controller, other County Welfare Directors and State staff. Potential for Re-allocation of Social Service Funds As has been previously discussed, we have avoided funding problems in past years because various California Counties have not spent all of the social service funds allocated them; and the State has used this "surplus" money to give us additional funding. In preparing our proposals for dealing with this year's social service deficit, we had to fully consider the potential for re-allocations. OCI9-22 4. Although there has been unused funding in past years, the amount available has been steadily diminishing (see following schedule) . During the last fiscal year there was expected to be about a four percent under utilization. Recent conversations with State staff now indicate that this "surplus" may not have materialized. For 1975-1976 we have to deal with inflationary pressures that pushed costs up more than ten percent. Obviously, even a surplus of four percent statewide would not allow for any re-allocation of funds to Contra Costa County this year. Our discussions with other Counties confirm that they do not expect any surpluses. Unspent Federal Social Service Funds Allocated to California and Remaining Unspent at the Close of Fiscal Year Year Amount 1972-1973 $25 million 1973-1974 $9.8 million 1974-1975 -0- It is our recommendation that we plan to operate social service programs in Contra Costa County for fiscal year 1975-1976 at a level that is not based on an expected re-allocation of social service funds. Generate Additional Revenue The major element in our proposal to cover the social services deficit is a plan to amend our procedures for acquiring State and Federal reimbursements (revenue) for our income maintenance admin- istration and social service program expenditures. It is estimated by the Human Resources Agency that this step will produce $1,900, 000 in revenues for the County. We propose that this estimated one time windfall (which would otherwise go into our reserves and eventually carryover balances) be used to cover part of the social service deficit this year, thus allowing certain programs to continue at a level that would otherwise have to be reduced. 00223 5. It is imperative that your Board and the public understand that this is a one time adjustment to our financial procedures which will generate additional unbudgeted revenue but will not solve the long-range problem of inadequate funding. It will allow us the balance of this fiscal year to plan and begin to implement the further retrenchment of social programs that will be necessary to stay within service allocations for fiscal year 1976-1977. In all probability this reduction of services will involve staff lay-offs. The specifics of our plan to generate this additional revenue involves accruing the administrative revenue for the month of June, 1976. This is possible because current practice is to budget revenues from June 1 through May 31 on a cash basis. We back off one month from the normal fiscal year because of the workload problems of preparing the claim to the State for our reimbursement. We now plan to take credit for the revenue due us for June of this fiscal year, thus allowing 13 months of revenue in fiscal year 1975-1976 (June 1, 1975 through June 30, 1976) . In future years we will budget revenue on an actual fiscal year basis. In reviewing this proposal to change over to an accrual basis the County Auditor-Controller, Mr. H. Donald Funk, provided the following comment: County Auditor Comment. The suggested change in the accounting procedure is a generally accepted accounting principle and is consistent with State law. However, it should be understood that changing from cash to accrual does not create new revenue. By recognizing the revenue in the period earned, but to be collected in a subsequent period, an amount of revenue is shifted to the earlier period. In this particular instance, that shift will result in a year-end balance larger by the amount of the June accrual. The actual amount of this increase cannot be determined before the year-end. It should also be noted that the accounting procedure is not essential to the accomplishment of the proposed operating changes. OV224 6. Reduce Social Service Staff Since approximately eighty-five percent of our social service administrative expenditures is for salaries and benefits for social work staff, any reductions in program costs must obviously include reductions in staff costs. To cover the balance of our deficit, we propose the following actions: A. Allow normal attrition to reduce service staff by continuing the freeze on all positions in the social work series and by extending the freeze to all clerical and community aide classes working in social service programs. B. Freeze and maintain the resulting vacancies in certain administrative and staff positions to achieve a savings of $50, 000 (approximately seven positions . C. Transfer 14 social workers and 8 community aides to programs and activities not financed by Federal social service funds or wholly County funds. PROPOSED SOCIAL PROGRAM CHANGES Because attrition has already taken about 80 social workers prior to this fiscal year and we expect that another 25 will terminate this year, we must stop providing some social services simply because we will not have the necessary staff. The following is our list of recommended social service programs that should be discontinued: A. Terminate all day care and adult board and care facility licensing activities and return responsibility for such services to the State Department of Health. B. Discontinue all day care recruitment services. C. Remove staff stationed in Social Security Administration District Offices. D. Delete all liaison services with community groups except those with certain police departments and the Association for the Mentally Retarded and Mt. Diablo Rehabilitation Center. E. Terminate all adult and AFDC money management services not mandated by law. Q( 225- S 7. F. Discontinue the pre-employment readiness groups for welfare mothers. G. Reduce the provision of social services to General Assistance clients by two social work positions. H. Cancel the Meals-on-Wheels Coordinator services effective December 31, 1975. I. Reduce the assignment of staff to the "Separate Administrative Units" to the extent permitted by State regulations. These retrenchments will leave the Social Service Department with the following four services to be maintained at full staffing levels as mandated by current law or regulation: 1. Protective Services for Children 2. Out-of-Home Care (Placement) Services for Children. 3. Protective Services for Adults. 4. Information and Referral Services. Other services not eliminated by the above actions would be continued at reduced levels unless otherwise directed by your Board. The impact of our social service funding shortages and the above discussed programs recommended for termination will mean that several hundred persons now receiving certain services from the County will find them discontinued. This will most likely lead to many hardships among the . client population and result in calls for the Board to continue these programs at the County's exclusive expense. This is indeed a paradox when considered in light of your Board's historic willingness to provide progressive social service programs designed to meet the needs of our community. But times have changed. National priorities have shifted, and the current State administration is emphasizing that government cannot be all things to all people. 0 v,,AG it 8. This is certainly true at the local level because of continued; reliance on the property tax and because of State tax rate limita- tions, and we are financially unable to pick up the total tab for these programs. Consequently, we must take the actions outlined in this report and plan for some severe program cuts next year. We must direct the people who ask why the County has stopped helping them to the State and Federal representatives who have the ability to change this picture. MJN:jep cc: R. E. Jornlin C. J. Leonard H. D. Funk Tom Ash, President Social Worker's Union, Local 535 Ethel Brown, President United Clerical Employees Mary Lou Laubscher Mary H. Dunten In the Board of Supervisors of Contra Costa County, State of California November 12 _019 15 In the Matter of Project Agreement Numbers 13, 15, and 21 for the Community Development Program (1975-1976) The Board having this day considered the recommendation of the County Director of Planning and the Community Development Advisory Council that it approve Community Development Block Grant Program Project Agreement Numbers 13, 15, and 21 between the County and the City of Pleasant Hill, in the amount of $52,000, 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 12, 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: Planning Dept. Supervisors affixed this 12th day of November, 19 75 J. R. OLSSON, Clerk Byd % - Deputy Clerk H 24 12174 - ,s-M Maxine M. Neufeldr cc: Director of Planning City of Pleasant Hill County Auditor-Controller County Administrator 0C�na RESOLUTION NO. 78-75 A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE A CONTRACT WITH THE COUNTY OF CONTRA COSTA TO RECEIVE HOUSING AND COMMUNITY DEVELOPMENT ACT FUNDS. WHEREAS. the Federal Government through Contra Costa County may consent to fund Housing and Community Development Act Funds to the City of Pleasant Hill; NOW. THEREFORE. BE IT RESOLVED that the Chairman of the City Council of Pleasant Hill is directed to execute and submit to the'County of Contra Costa any resolution or other required information; BE IT FURTHER RESOLVED that in the event the Federal Government consents to grant H.C.D.A funds to Pleasant Hill that the City of Pleasant Hill agrees to accept the grant and designates James L. Alkire, City Manager, to execute on behalf of the City of Pleasant Hill the contract for such funds. BE IT FURTHER RESOLVED that the City Attorney of the City of Pleasant Hill is authorized to review and approve the content of any such contracts and to review and approve any amendments necessary to comply with legal requirements imposed by Contra Costa County or the Federal Government. ADOPTED by the City Council of the City of Pleasant Hill at a meeting of said Council regularly held on the 30th day of June 1475, by the following voter Ayes: MCLAREN. MAGUIRE. HARMAN, GROTE Noes: NONE Absent: HARTINGER LENARD E. GROTE, Mayor Attest: DIONE MUSTARD. City Clerk - - CEFiED A COPY aENR>IGItI CWL LO K Cm 1 :02g Project Agreement Community Development Block Grant Program 1. Agreement Identification. 4umber 13, 15 & 21 Jepartment: County Planning Department Subject: Allocation of first year Federal funding under Title I of the Housinj; and Community Development Act of 1974. 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: City of Pleasant Hill Contractor: 3300 North Main Street Ausress : Pleasant Hill, Ca 94523 3. 'terra. Tae effective date of this Agreement is and it terminates June 30, 1976 unless sooner terminated as provided ,ierein, suuject to all terms, conditions, and assurances contained or in- corporated herein. 4. Allocation Payr,•Vrrt Limit. County' s total payments to Contractor under this Agreement shall not exceed $ 52,000 �. County's Uuligations. County shall make tuose allocation payments to the Contractor described in the "Payment Provisions" attached nereto which are lacorporated uerein by reference, subject to all terms, conditions, and assurances contained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the IlUenaraI Coradit-ions" and the Assurances" attached hereto, which are incorporateu herein oy reference. 7. Contractor's UbligAtions. Contractor shall provide those services anis carry out tnut worst as described in and in accordance with the "Project Mori: Program" attached nercto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or 'incor- porated uerein. U. Project. Tnis Agreement implements in whole or in part the following descrioeu Project, the application and approval documents of which are incorporated aereiu oy reference: That First Year Project as described. in tne- Oommunity Development r3lock Program Application dated April d, 1975 and approved by IM) on Juice 2'1, 1975; and as more particularly described in the "Project Work Program", attached hereto. 9. Signatures.. ` hese signatures attest the parties' agreement hereto: VJJilry /F_1;UJWfA CUSTA ALIF'UR JIA �JTRACTOR i isoard o Sup yM 12 19 PT409ti wlM.ST: J . it. ULSSUA, county Clerk hdote to Contractor: (1) If a uL•y public agency, designate official 4capacity in puLlic al;crrcy Arad itecounner by JYredtment attach a certified copy of the governing body resolution author- izing execution of this agreement. esl ony a e An A. Dehaes (1) If a corporatibrr, designate official capacity in business, Yana App oven: County Counsel execute acknowledgment form and affix corporation seal. isy Je u 'y � Microfilmed with board order. PAY-NEAT PRUVISMIS 1. Payment Basis. County shall in no event pay to the Contractor a suis in excess of the total amount specified in the . Payment Limit of this Agreement. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to Con- tractor for all services provided for County under this Agreement shall ue only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Agreement. All payments made under this i1greement 3nall be from Federal funds only. !Jo general County funds shall be expended under this Agreement. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Heport and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Judget of Estimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: a. All Federal regulations, guidelines, bulletins, and circulars pursuant to 'Title I of the Housing; and Community Develop- ment Act of 1974, including 'Title 24 of the Code of Federal Regula- tions, Chapter V, part 570, as published in the Federal Register, Volwne 3y, Ao. 220, Wednesday, Wovember 13, 1974, as may be revised and amended; and which are incorporated herein by reference. u. Costs incurred in carrying; out the project, whether charged to the project on a direct or an indirect basis, must be in conformance with the requirements of Federal Management Circular 74-4, "Cost Principles Applicable to Grants and Contracts with State and Local Governments," except as modified in the HUD Rules and Regulations referenced in Item a. above. 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 manlier 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 moutn in which said services are actually ren- dered. Upon approval of said payment demands by the head of the County Department for which this Agreement is made or his designee, County will make monthly payments as specified in Paragraph 2. (Payment Amounts) above. 5. itiQiu to Witaholu. County has the right to withhold pay- ment to the Contractor uy County notifying Contractor in writing if (a) the: Contractor nas failed to perform its duties under this agree- ment, or nas insufficiently documented same, or (b) the Contractor has neglected, failed or refused to furnish information or to cooper- ate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands for payment. ii. Yayiaeat Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this lLgreeme:lit, Couz,ty may make necessary adjustments in payments to . Contractor on account of such unauthorized or illegal expenditure. no such action taken by County shall entitle Contractor to reduce salaries, waGus, or supportive services for any participant or to expend less during; the effective period of tilts Agreement than those sums callea for in tiie Project Work Program. Any such reduction in expenuitures may ue deemed sufficient cause for termination. Con- tractor shall reimUurse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. 'I• Cost Report aril Settlement. Wo later- than sixty (00) days following the termination oft s Agreement, Contractor shall submit to County a cost report in the form required by County, showing the allowaule costs that nave actually been incurred - by Contractor under this ALVreemetit-. If said cost report shows that the allowable costs tnat- nave actually been incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) auove, County will remit any such excess amount to Con- tractor, bat su23ect to tiie Payment Limit of this Agreement. If saiu cost report snows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that nave actually ween incurred by Contractor under this Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide e;:)u:-may with a Certification (prepared uy a Certified Public Accountant) of its Cost Report required under this Contract. Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, revenues, and indirect cost allocations, and any other pertinent allocations whicu are in connection with Contractor's operations that are not a part of this Contract. d. Audits. The records of the Contractor may be audited by tele County, State, or United States government, in addition to any certified 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 sucn 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 tuis Agreement. If such audit(s) show that the payments made by Couuty pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Agreement, including any adjustments made pursuant to Paragraph 'I. (Cost Report and Settlement) above, then Contractor agrees to pay to County witllit, 30 days of demand by County any such excess amount. If sucn audit(s) show that the allowable costs that have actually been incurred by Contractor under this Agreement exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pursuant to Paragraph -7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. �. Audit Lxce t_ iotas. 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 exceptions by appropriate County, State or Federal audit agencies occurring; as a result of its performance of this Agreement. Con- tractor 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 goveriument resulting; from any audit exceptions, to the extent such are attributable to the C'ontractor's failure to perform properly any of its obligations under this Agreement. Kgi:s lti -2- GENEHAL CUADITIONS 1. Compliance with Law. Contractor shall be subject 'to- and comply with all Federal, State and local laws and regulations . applicable to public agencies with respect to its performance here- under, including but not limited to, Federal regulations, guide- lines, bulletins, and circulars pursuant to Title I of the housing and Coi�miunit-y Development Act of 1974, including Title 24' of the Code of Federal Aeg;ulations, Chapter V, Part 570, as published in tiie Federal Itegister,. Vol. 39, i4o. 220, Wednesday, ilovember 13, 1974, as may ue revised and amended; and which are incorporated nereiri by reference. Documentation of such compliance shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and recorus pertaining; to this Agreement are subject to monitoring ' inspection, review and audit oy authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection uy authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Agreement and such auuitional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Agreement for three years from the date of submission of the Annual Performance Report by the County to. IiUD, 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 rias 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 mariner it chooses, take possession of any real or personal property associated with the project, and construct, operate -or maintain the project as the County may deem necessary to fulfill requirements of the Federal Government. The Contractor agrees to reimburse the County for any costs or expenses incurred by tiie 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 tine Contractor to perform properly any of • its oulii-ations under this Agreement may be cause for suspension of all obligations of the Couirty hereunder. 6. 6ritiren Agreeme nt. This Agreement contains all the terms and conditions agreed upon by the parties. Except as expressly pro- vided uerein and in the "CUUPHRATIJil AGREENEAT,EAT, I•I.C.D.A. 1974" effective January 15, 1975 and amendments relating thereto, if any, no otner understandings, oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of tire parties hereto. -1- O0'2033. • 7. Furtner Specifications for Operatina Procedures. Detailed specificat ons of operating procedures and budgets required by this Agreement, including; but not limited to monitoring, auditing, billing, or regulatory changes, may be developed and set forth in written "Informal Agreements" entered between the Contractor and the County. Such "Informal Asreements" when entered shall not be modifications to tais Agreement except to the extent that they further detail or clarify that whica is already required hereunder. Further, any "Infornm.l Agreement" entered may not enlarge in any manner the scope of this Agreement, including ahy sums of money to be paid the Con- tractor as provided Herein. "Informal Agreements" may be approved for, and executed on uehalf of the County by the head of the County Department for which this Agreement is made or his designee. 13. Wodifications and Amendments. a. General Amendments. This Agreement 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 Project Work Program may be amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Pr.oject Work Program. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, 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 wit n the applicable procedures (if any) required by the Federal Government. 10. Law Governin- Agreement. This Agreement 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 Feueral or State regulations toucning 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 Lierein, 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 therefor, 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. original Agreement. The original copy of this Agreement and of any modification thereto is that copy filed with the Clerk of tine Board of Supervisors of Contra Costa County. 14. Assignment. 'chis 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, witnout the prior written consent of the County. 15. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, Joint venture or association. -2- 00234 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 aria attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attacued "Assurances". 17. Confidentiality. Contractor agrees to comply and to require nis employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of recipients, their records, or services ,provided them, acid 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- tratioii of such service. b. Ho 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 tnat any person knowingly and interitionally disclosing; 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 the County including the right to contribution for loss or damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims .arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor shall defend and indemnify the County aria its officers, agents and employees against and hold the same free and liarmless from any and all claims, demands, damages, losses, costs, and/or expenses of liability due to, or arising out of, either in whole or in part, whether directly or indirectly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of Country, its officers, agents or employees. c. In the event County is named as co-defendant the Con- tractor shall notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in succi legal action in which event County strall 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. ly. Insurance. Luring the entire term of this Agreement and any extens on or modification thereof, the Contractor shall keep in effect a policy or policies of liability insurance, including coverage for owned and non-owned automobiles, with limits of at least $250,000 for each person and X500,000 for each accident or occurrence for all damages arising; out of death, bodily injury, sickness or disease from any one accident or occurrence, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Jot; later than the effective date of this Agreement, the Contractor airall provide the County with satisfactory evidence of insurance including; a provision for thirty days written notice to County before cancellation or material change, evidencing; the above- specified coverage. The Contractor also shall provide the County _3_ M235 with a Certificate of Insurance evidencing Workers Compensation Insurance coverage for its employees. Said policies shall .aonstitute primary insurance, as to the County, the State and Federal governments, Its officers, agents, and employees, so that-'any other -policies held by theca shall not contribute to any loss covered under said insurance. 20. Aotices. All notices provided for by this Agreement shall be in writing and may be delivered by deposit in tie United. States mail, postage prepaid. Aotices to the County shall be addressed to Contra Costa County Planning DCpartment, PO Dox 951, .651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated 'herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Available Copies. Copies of the County's Project documents (as specified in—Par raph 8, Project, of this Agreement), and all pertinent federal statutes, regulations, guidelines, bulletins. -and circulars applicable to this Agreement, shall be available at all times for inspection by the Contractor during regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the . Contractor remain ire he County. 23. Project Development. a. If the Project includes construction, the construction plans and specifications shall be reviewed and approved . by. the. Contractor before construction is commenced. - b. The Contractor shall secure completion of the construe tion work in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from' a County approved appraisal report prepared by a competent appraiser or through proceedings in eminent domain. The appraisal report and qualifications of such appraiser shall be submitted for review and approval by the County before initiation of the acquisition .proce- dure. Contractor agrees to furnish County preliminary title reports respecting; such real property or such other evidence of title which is determined to be sufficient by County. Contractor agrees in • negotiated purchases to correct prior to or at the close of escrow, any defects of title which in the opinion of County might interfere . with the operation of the Project. In condemnation actions such title defects must be eliminated by the final judgment. ASSURA&ICES Tne Contractor, as recipient of first year funding under 'Title I of the dousing and Coivounity Development Act of 1974, assures and. certifies that: I. It will comply with the regulations, policies, guidelines and requirements of Federal Management Circulars 74-4 and 74-7, as 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 as "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 the benefits of, or be otherwise subjected to discrimination under any program or activity for waicir the Applicant receives Federal financial assistance and will iimaediately take any measures necessary to effectuate this agreement. If any real property or structure thereon is provided or improved with the aid of Federal financial assistance exterided to the Applicant, this assurance shall obligate the Applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance 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. 90-264) , as amended, and will administer all programs and activities relating; to housing and community development in a manner to affirma- tively further fair housing. (c) Section 109 of the Housing and Community Development Act of 1974 and in conformance with all requirements imposed by,or pursuant to the Regulations 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 race, color, national origin or sex, ue excluded from participation in, be denied tyre benefits 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 1968, as amended, requiring twat to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and contracts for work in connection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by, persons residing in the area of the project. e4. Prior to the submission of the "Project Work Program",, the following; have been complied with: • (a) Citizens have been provided with adequate information - concernink; the amount of funds available for the project, the range of activities that may be undertaken, and other important project requirements; (b) Citizens have peen provided an adequate opportunity to participate in the development of the project and in the develop- ment of any revisions, changes, or amendments. 5. 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 HUD 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 mariner provided under applicable HUD regulations; (c) Assure that, within a reasonable time prior to dis- placement, decent, safe, and sanitary replacement dwellings will be available to suca displaced families and individuals in accordance with Section 205(c)(3) of P.L. 91-646; (d) Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations; and (e) Carry out the relocation process in such a manner as to proviue displaced persons with uniform and consistent services, and assure that replacement housing will be available in the same range of choices witl: respect to such housing to all displaced persons regardless of race, color, religion, or national origin. 6. It will: (a) In acquiring real property in connection with the community development block grant program project, be guided to the extent permitted under State law, by the real property acquisition policies set out undor Section 3U1 of the Uniform Relocation Assist- ance and steal 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 (c) Inform affected persons of the benefits, policies, and procedures provided for under HUD regulations. 7. It will give HUD and the Comptroller General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the provisions of the Hatch Act which limit the political activity of employees. 9. It will comply with the provisions of Executive Order 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 -iJational Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and (b) Is authorized and consents on behalf of the Contractor and iiiiaiself to accept the jurisdiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. sll. 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. prevention or elimination of slums or blight; -2- 009"W 38 . ... . _.....,._. ;:.,. !..:..I.. �".7 ... -::.::��, . :.:: `:� 1 — .- . ... " .- , _ . . � � . .A . . . ..'. .. (b) 1 Con . - .. ai . . .. ns Activit e ....- velopment- rie . i s desl. :. ed-.t. : : . .,.. :.• - eds:Navin a o .,meet. ',other co :;identified and de g. Particular ur . .. + gent mmun ty`:`' . , .':, ::•', scribed in the Count Y' which are :specificall. -;; . . :.''. : ::summary. and community development proms. s comma Y. ..... : .. , . am. qty development'::Plan:_ .. ;.,:: ' 12.. It will establish safe . using positions for a guards to prohibit employees, from :beim; motivated b Purpose that is or Y a desire for gives: the appearance of :' . :.:' . others Private gain for L•hemselves. or `.;, : P�'ticularly those wit. whom they have family, business other ties. or, 13. It will comply with all requ�ements imposed . cerning special requirements of law administrative requirements a , Pro Posed by:�..D.`:.con- gram `requirements,; and. other . Management Circular 74_7 pproved in accordance with :Federal; r (Assurances 4 and 11 are .a lit . . PP able only :if Contractor " .... , .:.:.,. ....., s a'.city:; . .. % . • , :. .. . . ..:. . .- _ . . . . . . _ _ _ ....._ . - , . .. . . , . - ... . . -.. .... . .- ,. ....::....-. ,..... . ... _... ....:. .5:: r.,... :.' r.; - i' r Y.. Y .,T�. L.. y s. ^Y,:+ .y.l.w `.:4-. tT . ... :: - ../^ ^:.s.,:'"r• y-r� ^'.ate .:�:F';,.�,.y;,.;� �=:�i;n;'•;�;��� ..:,'..: ...'..,..,...,: .. T ^-i: 1 ,.., w...,... _ ... . :::..:. :.�1'.'�:-: :']'.:-.; H''...:j�t' y '•. 11..1 .. .... e, +..- ._ .:...:...;..,..:.,.._.. _ k._•�1-."•'i.:Y�•. _ ':::!^-1'tL '.:fid.. :V:{.'::,^"t;:':'';`t'�' V ". F..."; Y. G.. > :+ .. +.. .,I...�, .,..:... r.5 , rr�'%�,, �iYy.` x.J"a: ��::�., •J:fir\`try ^�T:,a;�i�K•.:: ... . .. ... n ..... .._. ,.. ....:. ..�..., .......... ..(. ri� } !!'l+'.+p ...F:.{i`:JN'..v:4�i�t '.*:.�.. 5;s,h ..v.•:::...".. r':... :..'..:".::::,.,. .':. - y M1••"!r'a'cer .F::it: w a, c _ i .. ..,�_,. .. 11 .. -. ori• :t •T ...'ir'a5.. ,.`a�'i:.' ��!:iC!:r� .f„L'..;•: - r'S3-r S,. }. F:.e� .:h' .'Y K .t.e t;T.''er``''r'��:�YS".�,�_+ .. ,.. .r ... ... .. �... -:. ..r.: , xr te. amu. T s_7a :..�� (• sK:.i - .rr'r t1.•' } ,,'lam--, q y+� rte:. err ''33 s-:s'r=:�:;,•. .w. b:�4 _ { i.• T C• { _ s . �va� ,.r .R,. .r7? _ y .q`.� -th' .7 _ ?t a ,/,•• x w' x r J� a••: - r. G-n ,'r' rt. •e,• .t. r: ,fN • ,+�. 3".: $• r �':4' -'�t.. r-r:i�:r�:. a .: j: -0j. >G n - - '.,{y 'F,-�.. P 1h7 f+ t - t. Y y J - L '1!� .Yr, „J.. y^ V } 1':: y.�. >I Y yn'.:tAt „fr L Yt�t�:r i:: f a .[ %�. •1 �[� ,ff:' '4✓ . - C xr:!�, h Y..j,.r W t�.. S� A ." - Ni.. �'r 1' _ _ Sc .e r„,u - 'ti �.•g:'. it :'y:: •-. - `:Our..� ., tit.: �.�..:;, - ,+,;.,,. 3 vd it Yi' J' '3"R Y- d �, ...7_v 'tv f! y w,, r G ..7 h' r,: _ _ <, J ... .(. - .. ,' - F.�r 1 ✓Y`_ i r 3,•.L - . .. ........ .. .,....,, r-.,. •• 3 7 yy a�5r• �{, , x_ 4' i", K ':1Sy r ., 7°'C1+. 1 4 N• '. ': . �•. - Th. �.5.,.,:... 11 %fa W..;•. s'.;. y_•,."'^''i.•i.':is �t•�+.t• ... :' p >�:;< ._ .mac. _ .1.r:;.^...sem .. .. .. ...., ..: r,. ... .'r r: =:k 'JT x r•c.'-?_,`. +f- - ; :r�''r :.^ w.. H {r y 1Ln" Y...Y`4R•.. 3 - `S.'- •fit-..+.+. Y ..t�' om' .�A':`-' r ..Y.:..... .:.,�: ._'.'. Vx+l+�l.i�. :-.1 fit} :'i—"rw"! Y+:.:, '.h,"t C. _ y nw, .. _ .. .,..... _ J.'r : t:e s -.. ^' ram a 3 . ..... ...... .... .. ..... .: .... ...... .......�.. 1. TN.."�_,`.�'.'�:.�';:. .l}+: -1 1. I... .... ... . ... r.- .. .+..,:":iy'iZ;' firr''• S.•'' .!-�'41.r - �ggt :..:..>..r .: st<' C 7- .. ... .. .+ .._.. .. .. C.�.T� `'r Th_ :. 4.. .-• 's %a 7. Rii, x. ;.. '�`--fir. ' F .(.. aa':max• -:� 4. _....�'>�., r' .e....,. . .. .. .. - r'3 .... ... . . ':e''.' .r .. . .,,r.,.. r. .. _. -. ,r:= - ti.. r.lj.tr' 'c.w' ..7+2..'... .G.- ..., .. .r,... 1,A:%: ?i ,..r `r�1 i ..+1 $�++ - may: - 1. hr-. Ta. - 4 :.}`•. . Y, i 6 2 vN S . r .19 .�wt.- °- ' r ::T. _Voll^ t� 1. 7` r r�'r� SI 5 r`' `x.. :i - '!Y,s "rl r- til - a. h,. M. .7�11.19't •� vc . is 1, i" 5. �' ir`r.' v•Y'�f , l h �.1t• ,....._..,<,.I— _...,:.:-.,cr,,_. .,� ., ... �c�A aT f: 1ELi �c��, 12r. ;;r;. ., ..,. ... ... t"ar`..'-`a .. ,.- ."_.',!':". - - ...... r...., ^ .r._. .:i. ,.... .. .,. +:_`,..�i, Y. ::r: ,,y`I• - _ kfr,i'.:e JT.r,'7� "Y �" . .. ... .�....r.. 4........ .. �. ..,r, _ ..K.,.0 J -'A' r'r,•1,?'. ]4. rY- �'. •R`4'.�•,�'._. ..7 �:4` !:4t vim;;,.. y SS��•a,;",4'w .:Z w�• ,;. 4:::T' n R .1, r S: 4 S 1. tiu �g .,t.• T�•i".., ar .. -.... {.... I.,.- ... .. .:,�,:r'::;•,; rT'.:y..t, -.`..;.^" .y£c..,:,.',r-k.y.fT �.}�.V,.r'.;+r::�• .`'-•>Li::;K'l;'f::: r - S :1.1�'.. .l - :: a r. r_ T• r.. ... .y ....... - - 4.:J t�%o• .nom .r, 1.�,•:5,,:. -1 . ..... .. : .... �: .. .... ... ,_..,. �,: ... .... `:'tib ..G... _.. ... _ .- t SK, - 1 "ext .!.r- -A. ;f4r.Y...,,,. ..Y:V 1..... 1' (.� ro,.•, r, h. -.1'.: "7J"�:A' f.'.Y/1'.^`%F.,-Y`:S„ +"i�:•:'i.G.•f i,r.:w:,><, .1 r �/� '•fid: .� '�'F's` 1'-4 f ti S _ ... _ ..-. ,r. ...� .:" '..':- �Y_, it- ..'. :Y... .. ,..,.,_.+., ....u.... s.,. _ .... .::._;"-._..:..:..r T�C.::In'; 'fa. R.=,. .'fir ' ?. R01- 'x. v- a 1. L r'� :t �,, �� '�.fit':..+ a{-. ,tel+ r- - ,?vi,'�>.T�' `'>.:•. e:a73 ,rfi^ _g:_• ..t(:.__.:itr;la.. 'QFC:: .F>.r.- i,C- ., y:. �i t .A I �,S.r?.�: Y 7 S r t %., - r . "-~e,�4S..i;w:.',`-_.:.'.'.'�..,-,'•:,� _�.:.:.,€:',:�n...;.V:'', r.,,�•r-: r.;.'`.SSW_-�"5d''ti�,.'.•l;Y i's?+�.`iz..:::�;7r;:.. ''' 5. ' , A' :r: w t !. 1. ,. - ..l.7�ri ..�. 'r:r�r,:'. ,Y..a 3:']. N F . �. . .:5 "��.Y n V.:.. _: . .„-.. ... ..... _ - - .i ..'1.: _r3 , ,r :; .. .... - ._.. .. .. .ir:: `'vim' ...: ..::.:... .... ._.... - r .. ., .. . .. ... ...,..r .:r. . .,:.•.. .,, �t ^= J, J= .. .r,. .. .. .. ....... Y” .li'r�,,."',.., ?i J. .. v ,. _ ,...... .... .. - ... ... . ... ... ,r,, Y .1�..9•,c#;:i4^ f�e'I ria:. ...• , .,..,.. - -..h.a; .nut! -•.fir,?i.,'-:I:r t.!4: ,�:.,�, . 3.�j� Y S } rT-,_ry 4 1 �k�' _ Y. r' 'corl'�'• T. .,1•r _ +:",ti'.s,cu,.+:'�k�41t. :1-'.'. _i..if'i,. rj..�.Lli:l;:�'•`,.�:�'• ,,.r' r. :r 1n '. - r.,a .jC. ii Jr K'r z _ _]Cal,rh . r:T " 5• ;uy :Tl�„w..i i:.• ,,_.•.'sin T ,R, :.3.:. _ f” [1 is , f �'�;A T.Y'1'R,t. ,,.,..r.. .......1'...r r _ . ...... .....-. ..._ '.. .. _ ., .,.., ... - F :l-' .a; . ..:.... .. .. ,. . ..:.:' . .... '�i�':`'` _ ,,,1:x.1,^.:�:;:'>: .. ... .. ....... ...... ... 1. - fir: .. ..'. - - .. ... v .. ...; .., - . ... ... _... .. .. . ..... . .. .. - �.4y.:,:�.. ''sem"_ .7C, - ..._ .. - - - - - i. .,. ..... ..-.... �I l+ ...,_.. - is.. ,.:. P , - . ... .. .. ry'f. . .. ..' .. ., ,. . .. 'n - M�; - .. .. . .... .. ..... _ ..' .. - r,K- r2 .In -� ? 9 :' —3— .. :;- EXHIBIT "A" CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT PROGRAM 1975-1976 PROJECT WORK PROGRAM Project No(s). 13-15-21 A. PROJECT DESCRIPTION 1. Expansion of existing Senior Citizen's Center including 1,200 square feet of building area, off-street parking and outdoor patio area. 2. Elimination of barriers to the handicapped through construction of ramped curbs at several locations in Pleasant Hill. 3. Planning and Feasibility Study for child day care and health delivery systems for low and moderate income families in the Pleasant Hill area. B. PROTECT TIME SCHEDULE 1. EXPANSIO` OF SENIOR CITIZE:N'S BUILDING a, OCTOBER 1975 - Selection of Project Architect b. NWBIBER 1975 - Program Development c. DECB9 ER 1975 - Master Plan Development d. JK " ' - JLM. 1976 - Completion of preliminary. plans and construc- tion drawings, bidding and award of Contract, Construction and Completion of addition. 2. ELIMLMC N W EMR£€RS TO THE fWNDICAPPED a. NOVENER 1975 - Advertising and Award of Bids b. DECE4SBR 1975 - FEBRUARY 1976 - Construction undertaken and completed. 3. PLWAUNG AND FE.aSIBLLIT1r SFUDY FOR CHILD DAY CARE CENTER ND HEALTH DELIXEIIW SYSTBMS a. OCF'R 1975 - selection of Consultant b. VVEMIER 1975 - Fnit:iate Study Program c. AMIL LW6, - Complete Study Program C. PROJECT aD4MKI 4rFM 3'ames P. McLaughlin Community Planning Director 3300 North Main Street Pleasant Hill, California 94523 f413) 934-6050 - Ext_ 47 .D. PERFOR\tkNCE STaWL-'iRUS 1. EXPANSION OF SENIOR CITIZEN'S BUILDING a. PROGR-M DEVELOPMENT PHASE Completion of the Program Development Phase will provide an analysis of the existing facility, determine user needs for the future, and establish the goals to be carried out by construction of the addition. 00210 b. MASTER PIAN DEVELOPNEIr The preparation of a long-term Master Plan to act as a schematic aid for facility development. The Master Plan will incorporate the building addition, off-street parking, outdoor patio areas(s) , and landscaping. c. CONSTRUCTION PROGRAM To provide development of the initial building addition to the. existing Senior Citizen's Building, by the preparation of final working drawings, to bid and award the contract for construction and to complete construction of the addition. Once completed, the Pleasant Hill Recreation and Park District will maintain and operate the facility for a twenty (20) year period. 2. REMOVAL OF BARRIERS TO THE HANDICAPPED a. To construct sidewalk ramps as needed in the City of Pleasant Hill to facilitate the movement of handicapped persons. The locations to be affected may be the following street intersectiont: Oak Park Boulevard and Patterson Boulevard; Boyd Road and Contra Costa Boulevard; Contra Costa Boulevard and Monument Plaza; Monument Boulevard and Buskirk Avenue; Trelany Road and Contra Costa Boulevard; Contra Costa Boulevard and Gregory Lane; Gregory Lane and Cleaveland Road; Woodsworth Lane and Contra Costa Boulevard. 3. DAY CARE AND HEALTH DELIVERY SYSTEM STUDY a. To de=lineate and analyze the child care resources available to Plemsant Hill residents. b. To Mine the character, level of need and level of demand in Pleasant Hill for child care services. C. To compare the level of need to the resources available in order to define the magnitude and nature of unmet need. d. 4b investigate and analyze approaches used by other cities in ensuring adequate child care services are available to their residents. e. Tb emplore and describe funding resources (Federal, State, County and private) and financing mechanisms available to assist the City of Pleasant Hill and/or its residents in establishing needed child care services. f. To delineate alternatives for addressing the unmet need for child care in Pleasant Hill and to recommend a course of action for the Citg to pursue. (If possible, to describe facilities, locations and program components needed. The degree to which this part of th-a operational objective can be developed depends on whether or not the City Council limits the study to child care only.) g. To provide technical assistance and planning support to the Pleasant Hill Community Development Committee (including its sub- comedttee on community health services and subsequently established com dttees or task forces) in assessing the need for child oriented comrrmnity health services in the Pleasant Hill area. h. To assist the appropriate committee(s) in delineating alternatives and making recommendations for meeting the needs for child oriented community health services in the Pleasant Hill area.. - 2 - 0C. 41 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 assist Contractor's Staff in solv- ing problems. 2. Contractor shall maintain and submit timely Monthly and Quarterly Progress Reports to the County Planning Department. F. GENERAL OPERATIONS 1. OVERTIME PROHIBITION Contractor shall not allow Staff overtime wage rates under this Contract. G. BUDGET OF ESTMATED PROGRANt 0PENDITURES 1. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: LINTE NO. PROGRM ACTIVITY AMOUNT 1. ACQUISITION OF REAL, PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVE,E\TS $ 43,500 3. CODE E�\TFORCBENT 4. CLEARA\'CE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS A\'D GRANTS 6. SPECIAL PROJECTS FOR ELDERLY A\TD HANDICAPPED 3,500 7. PAYMENTS FOR LOSS OF RENTAL INCH 8. DISPOSTION OF REAL PROPERTY 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES 11. COMPLETION OF URBAN RENEK'AL PROJECTS 12. RELOCATION PA1INtEVTS AND ASSISTANTCE 13. PLANNING AM MMMIEENT DEVELOPMENT 5,000 TOTAL C0\rIRaCT .41OUNT $ 52,000 2. Subject to the Payment Limit of this Contract, each Zine item budget amount specified above may be changed with prior written authorization from the County Planning Director.or his designee. 7). 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 Flanning Department, in the form and manner prescribed by County. - 3 - . 0G'942 CONTRA COSTA COUNTY COMINITY DEVELOPMENT PROGRAM, 1975-1976 CON TRACrOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR NUMBER: City of Pleasant Hill Page 1 of 1 PROGRV BUDGET: BUDGET PERIOD: 1. Senior Citizen's Addition Original x Amendment No. 2. Barriers to Handicapped 3. Child Care-Health Delivery CONTRACT AMOUNT Stud y - PROGRAM BUDGET ITEhtla) CD FUNDS -!a) + OTHER FUNDS -(�)= TOTAL ! ) 1. SENIOR CITIZEN'S ADDITION: a. Program Development $ 1,000 $ 1,000 • b. Master Planning 2,000 2,000 c. Architect's Fees & Construction Drawings 5,000 5,000 d. Construction $ 43,500 $ 2,000 $45,500 2. BARRIERS TO HANDICAPPED: $ 3,500 $ 3,500 3. CHILD CARE-HEALTH DELIVERY STUDY $ 5,000 $ 5,000 (e) TOTAL $.52,000 $ 10,000* $62,000 *Pleasant Hill Recreation & Park District NOTES: Contribution (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 be funded by Community Development Block Grant Funds (see HUD Rules & 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 (b) and (c) above, including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD Projects. - 4 OC"M r w In the Board of Supervisors of Contra Costa County, State of California November 12 , 1975 L In the Matter of Hearing on Recommendation of the Planning Commission that Land in the Diablo Area be Rezoned (1951-RZ) . Mr. Geo. J. Pacini, Owner, Sub. 4724. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above rezoning; IT IS BY THE BOARD ORDERED that a hearing be `held •on Tuesday, December 9, 1975 at 11:45 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on November 12, 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. Geo. J. Pacini Witness my hand and the Seal of the Board of Diablo Homeowners Asso. Supervisors Mr. David Isakson affixed this_ 211 day of November , 19 75 Mr. Richard J. Breitwiser J. R. OLSSON, Clerk San Ramon Valley Planning By - Deputy Clerk Committee Mr. W. F. Strassburger II Bonnie Boaz Mr. Gary Elgaaen Ms. Dixie S. Fremerey Mr. Barry Siders Planning Commission Director of Planning O `44 H24 8/75 10M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Phoenix Prooerties , Inc. ) from action of the Board of ) November- 12 - , 1975 Appeals on Application ) No. 2003-75 2 ) Orinda area. ) NOTICE OF HEARING ON APPEAL Orinda-Lafayette Investors, ) Owner. ) WHEREAS on the 14th day of October 1975 , the Board of Appeals denied t Application No. L.U.P. 2003-75 of Phoenix Properties, Inc. for approval of site plan and elevations with certain variances . and WHEREAS within the time allowed by lave, Phoenix Properties, Inc. filed with this Board an appeal from the aforesaid denial NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 1O7, Adminis- tration Building, Martinez, California, on Tuesday , the 2nd of December 19 75 , at 11:30 a.m., and the Clerk is directed to give 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 Supervisors affixed this 12th day of November 1975 . cc : Phoenix Properties, Inc. Orinda-Lafayette Investors J. R. OLSSON, CLERK List of Persons Provided by Planning Director of Planning By af;'7-g� Deputy Clerk N(.�`��� In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 In the Matter of Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Marshal William H. Davis, Walnut Creek—Danville Judicial District, in connection with Superior Court Action No. 158136, Contra Costa County Employees Association et al, Petitioners, reserving all of the rights of the County in accordance with.pro— visions of California Government Code Sections 825 and 995• PASSED by the Board on November 12, 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: Marshal William H. Davis Witness my hand and the Seal of the Board of Walnut Creek—Danville Supervisors Judicial District affixed this 12th day of November 19 7 L County Counsel �1 J. R. OLSSON, Clerk County Administrator < j � By`"� .E; ; : m n i/, 1 (-,V, Deputy Clerk Rondalyr Shackles s`? Zvi H 24 8/75 10M In the Board_ of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Completion of Private Improvements in Subdivision 4243, Danville Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Subdivision 42431 Danville area, as provided in the agreement with Landpac Enterprises, 114 Walnut Street, San Francisco, California, •approved by this Board on August 149 1973; IT IS BY TiIIS BOARD ORDERED that the private improvements in said subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to exonerate the $25,000 Surety Bond issued by Safeco Insurance Companies, Bond No. 2210987, as security for the above agreement. PASSED by the Board on November 12, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Applicant Supervisors Building Inspection affixed this 12th day of November . 19 75 Grading Engineer ? J. R. OLSSON, Clerk By - } Deputy Clerk R-obbie (G tierce 00241 H 24 8/75 IOM in the Board of Supervisors of Contra Costa-,County, State of California November 12, i9P5_„ In the Matter of Appointment of Dr. Orlyn H. Wood, County Health Officer, at top step of Salary Range. After interviewing the three eligibles referred by the Civil Service Commission for the position of Co».nty Health Officer and after reviewing the recommendation of the County Administrator, it is moved that Dr: Orlyri H. Wood be appointed County Health Officer at the top step of salary range 701(3124-3798) effective November 12, 1975. It is noted that Dr. Wood finished number 1 on the Civil Service eligible list established by competitive examination. PASSED by the Board on November 12, 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. Orig. Dept: Civil Service Witness my hand and the Seal of the Board of cc: Director, Human Resources Agcy Supervisors County Auditor-Controller affixed this 12th day of November . 1975 County Administrator J. R. OLSSON, Cierk County Health Officer by Deputy Clerk Ma Craig 00948 M 2S 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 12 19 75 In the Matter of Approval. of Agreement for Private Improvements in N,inor Subdivision 14-75, 2lartinez Area. mq:r EAS, an agreement with Albert and Bouwina Reyenga, 3100 Cowell Road, Concord, California, for the installation and completion of private improvements in Minor Subdivision 14-75, Martinez Area, has been presented to this Board; and iFiE'3EAS said agreement has been secured b a $5,100.00 Surety Bond (Balboa insurance Company, Bond No. &Y5-253875 for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approving said minor subdivision; IT IS BY TIE BOARD ORDERED that said agreement is APPROGTD and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on November 12, 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 dab aforesaid. cc: Applicant Witness my hand and the Seat of the Board of Supervisors Building Inspection Dept. P Grading Engineer affixed this 12th day of November. 19 75 J. R. OLSSON, Clerk BY . ?� ' / Deputy Clerk Robbie (� tier e N 24 8/75 10M LN f _ MIIIOR SUBDIVISION AGREEMENT (51) !Minor Subdivision: MS'14.7� (51) Subdivider:ALSEEj f EOUWIVA IREYtNQA (Private Improvements) 310o CoWr=U_ -RIP. _CoNCoR.p CA (51) Effective Date: OGT. 23 1gT5— (52) Completion Period: OVIE =A9_ (53) Deposit: (faithful pert, )fi�it�OOi6 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County" , and the above- named Subdivider, mutually promise 'and agree as - follows concerning this subdivision: 2. Improvements. Subdivider shall construct,' install and complete private road and street improvements, tract drainage , street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection_ Department. Subdivider shall complete this work and 'improvements (hereinafter. : ' called "work"--within the above completion period from.-date hereof as required by Section 922-4 .808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the immrovement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall,, in accordance with Section 922-4.604 (3) of the County Ordi= mance Code, deposit as security with the -County at least the above- specified amounts which is the total estimated cost of the work, in the form of a cash deposit, a' certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and -indemnify the indemnitees from the liabilities as defined in this section: A - The inderan3tees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below * and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this- agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of them; D - Idon-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) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification. covering any of these matters, or that the alleted damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the work and improver:tents within the titae specified in this agreement or extensions granted, County may proceed to complete thea by contract -1- 0c?KO Microfilrred %vith board order J or otherwise, and Subdivider shall pay the costs_ and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County' s rights under this agreement and/or any deposit or bond securing them. B. Warranty. Subdivider warrants that the said improvement plan is adequate .to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. 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 County indicating the . work or any - part thereof complies i•;ith the requirements of this agreement, or acceptance of the whole or any part of .said work and/or materials, -or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10. Record IRap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNTY1ordITRA C A SUBDIVIDER: (see note below) Chairman, Board >of pervisors ATTEST: J'.•; R. OLSSOPJ, County Clerk By & ex'.6fPic io 'Clerk) of the Board Designate off' ial ca acit I in .the b us in s) By- f��� , Note to Subdivider: (1) Execute `Robbie Otie.r ;�� Deputy acknowledgment form below; and ✓ (2) If a corporation, attach a certified copy of (a) the by-laws APPROVED or (b) the resolution of the JOHN B. CLAUSEN,-County Cougsel $oard of Directors, authorizing B7a ,;,.-��` �c,�� ,; ` execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County Of rantra nn-z+A ) SS Partnership or Individual) On October 23, 1975 , the person(s) whose .name(s) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. [NOTARIAL SEAL] ^� Leah M. Caldaraz2o F1 Notary Public for said County and State 4� (CCC Std. orm;N R I r1JB:bw '2- cUIa:.L setiL J. R. OLSSON r• LEAH M. CALOARAllO CLE K BOAR Or SUPEWSORS p.� NOTARY PUBLIC - CALIFORNIA B ON A-�r3STA C UN `Y��� CO?iTRA COSTA COU.,TY met .� {i_�/� My Cammission bpiros Feb.6.1977 `L1 �2; 1, ul�t>�!t r�lttt�t e12 }ivurnlc�ttt lt,mtti S� Gond No. '� � t=:i•`�lwriltlttl ins•r(rJrtttltu,iit,l�°.tLildrrti;,! _ �=: s ?fid~ 3outf_ Rev s 'A:NO f1 t .iiti PI' '1111SI: I'l:t',vE(V C: 111at .. a,;Frszc: atltl 11.t11mlot `;ln.tu.tt,'c• t't*t22t ..1v .t l't;t�•ttl.tiit'it ur=;.I:21LCtl ::2.1 C12$Ltt2#;,a2.t1Cr L12: l^SCs of L1I,-'� t, of t T'` }, Cali f.u1t) +ull�t.ti:.c.l to true•:tet aturtr btt.,iac•+.in tltt stat• ui,La12'rr:tia• a.. tiescct}; »rz 112td;anJ ftrinIt Hv:zr.i arta �. Contra GO;3ta �i01�!� .. .... ........................ „_.. . »..., t.. • in the•.uni„( S.�,~: ;?}ou4 d Q»e Iiia tared ad.0!'}.?•OQ , ballars (. ... 04.OQ .) ;cur the i•aru2rnt tchrrru;, �trli a11d t2uiy to be 11131.1c, a.id I'rincirit anti Sure:y bind themselves. th6r, icirs, atlm:nistra ^'.tuts,-Surctti;nr: and atai-is. jointly and sccrralir, firmly b3 tltc--.c prc:ents. 'µl'Iili C()1r!)lT1© lIt' ?'IIlS"fltll.lG.1'1'tQ1r l.0 S!'(:11,1`hat Wh.rcas, the I'rtncigal on .�-0/2 �. . L, cr2tr:cd into a c'crtain tly:rcra2rnt c>r t:oturxrt with the Obligcc whercitr the Prittcipal aarcctl to complete thc;foltost:Kt, improvmcnts :.Gomes rizct: ` ins tai:'! and complete brivate� roti and. street ' .lII�rovenents� tract drnage, street sz sand fare ydran as;1au1c ?slit set fortis in said A.'r;•c2nrcct. 'NOIP 77111:81:FORT:,;if clic 1'ri22cinal shall well anti tntir perform and iulfill ali of the coccnantso.tcrr»-.s and tenth 1 tions ui.the ::2itl �1;;rrcmcllc, tlscn this u1tli;;a:ioli >hali hr null and Void; otherwise to:retrain 3n fuel`sere ' :-I t trice Protidrrl• ltu�cc :r: i l That the tan.cut of Surety shall-be mittired icer ally C.-sacusion of t:Irc to con:ptctc o=,'d I-rlrc�C 2nents; 'l That-no richt of action .ball accrue hereunder to or for the bettcfit of any persa. f an or corporsttan o,:iix + than the Obli-re 11:1nicti l w rill. Sincl,sc:2lc'l and slated 1975 l9 l ti ✓i .� �. .n, _.._ ....:.... .., ... Balboa Insurance, Ccltxpasn t 000 .� �' .. .. .................. .......... ............ 01 i3r obert W. = er Atxtc_,rn+1' GAtt.�� •17 .................... do�v • :•tltires� . s+. �1i. z. BY- Principal A K.NOWLl:DGMENT BY SUR E`l'M ,. s•i'-AXE 0F,CAl:WORN ' l » . CRISFA�TIS.c7 ? ..........County Set r '. . �7 .». lcjor( n his .. r to., ov a netart' pr.ble in+n..d 1nr'.ihr. $trtc of f.'rrtrlarnia mfth prfnei;rtl of/itr to the County of S3 '! t�� t• residing :Me:r'tn, duly,rt nurtsstunr7t andstrarrr, personally appeared tn6t::t :+.I.7r to 1>r.the nt:t,rm r-in-;..:t of BalboaInsurance Company, the tarporatsour that-ixeca.eJ t :;fsh n i.wennumt,rnd r,2•kn,.;l.dgeI to ire that such corporutian executed,fixe carne. r l:+ I1"I7I*!: •c H't11:RELOP.I 1—re hereunto set rrlr bind emd rrlfixed ray official Seal, at my office.in the'rioresci _ Cc:v-tt•. the• dal and ye... i.., ;.is errtitierrte first aGutr t:riartr. Cu4t.. OFFICIAL SEAL. Cris'-Pa t? T ora Pa!:-,c.. !• CRIS FANTi 1V07ARY PUBLIC-CALIFORNIA Direct all COrrespOndanCe t0: npoa�ott�e in So rT>o coltrlhr LOU JONES & ASSOCIATE$ !Ay Commiuon E.P.+es (u{y 27, 1979 Managing General Agents ` 2906W. Broadway Los Angeles,CA 90041 ill BALBOA INSURANCE COMPANY *Io NEWPORT CENTER OI,IV9. NEWPORT •[ACM. CALIFOPINIA 92690 GENERAL POWER OF ATTORNEY Rana Ali Men by Thus Presents, That BALBOA INSURANCE COMPANY, a corporation duly oeganiasd and eximeag uadw the isms of the 8eds of California,and having its principal office in Newport Beach,Orange County, California,does by tbses promom maim constitute and appoint.......... _.. .......................................—............................_.........._................._........__.......................... _ ......................................I......................._._..........RO.15U,.T_w.,...SKINNER... of...._.....Buzlirtgame................_...and Stat. o(. ...._C �ornia.........._-its true and lawful Attoen"(s)-in-Fact, with full power and authority hereby conferred in its name,pian and stead,to execute,acknowledge and deliver...__..._.. _•__...Cont.�act.„Bonds-.jS._ .A.• Guarantee Agreement - $200, 000. 00. License & -.-..Permit.Bonds .--$SQ,.i1Q�.0(1.>-.Mis.cellaneous..-..$510,_000_.AQ.;-Contract_Bnnds_:r._r .-__---$5.0.,-0Q0._O.0.;..CQurt..Bonds...-.-$5.0-,.0.00...00.;.Fiduciary...Bands..- ...____....... ...._..... _. .._................................................................._....................................--._...._...._ .....__....... _.. _.................. and to bind the Compsay thereby as fully and to the same extant as if such bonds wens signed by the President; sealed with the corpo- rate seal of the Company and duly attested by its Secretary.hereby ratifying and confirming all that the said Adomey(s)-id-Fitt may do in the pretniesa. Said appointment is mode under and by authority of the following resolution adoptotby the Board of Direct*=of the Balboa Insurance Company at a meeting held on the 22nd day of March,1962 "Be It Rsselwd, that the President any Vice-President, any Secretary or any Assistant Secretary shill be and is hereby vested with full power and authority to appoint any one or more suitable persons as Attorney(*)-inrFact to represent and ad for and an behalf of the Company subject to the following provisions: "Section 1. Attorney-in-Fact. Attorney-in-Fact may be given full power and authority for and in the name of and as behalf of the Company, to execute, acknowledge and deliver. any and all bonds, recognisaooee, contraeEs agresm rets of indemoay and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Campaoys Jia- bdity thereunder, and any such instruments so executed by any such Attorney-in-Fact shall be binding upon the Company as if signed by the President and sealed and attested by the Corporate Secretary.” In Wi.ness Whereof, BALBOA INSURANCE COMPANY has caused these presents to be signed by it*__.ViCe..PXeSident; and its corporate seal to be hereto affixed this.-_.-_........9.th......................day of......_............ A.D., 19.15—_ BALD INSURANCE _. ANY By. ..... State of California a County of Orange On this _...9.01--day of..............,T e.. ........... .... ...A.D.. 19.35._.. before me personally came._...),.E,.._HutChison to me known, who, being by tree duly sworn, did depose and say, that he resides in............. y that he -..•-Vice-.President._....._...of BALEOA INSURANCE COMPANY, the company descried m and which executed the above instrument; that he knows the seal of said Company; that the seal affixed to said instrument is much corporate asol; that it was so affixed by order of the Board of Directors of acid Company; and that he signed his name thereto by like order. Mabry Pbbk OFFICIAL *EAI, BARBARA M. KOCH NOTARY PU9L::•_ALIFCRNIA -tor,• ^ P81PIZIP••; •_F::CE IN CC- ORANGE COUNTY My Comrsissicn Expires August 31, 1975 ILQIIIW�Iy�,1r6UlY4YMYYIMIMMM..4 1, the undersigned Secretary of Balboa Insurance Company,hereby certify that the above and foregoing is a full,true and correct copy of the Original Power of Attorney imwd by said Company,and do hereby further certify that the said Power of Attorney is still in force and effect. And I do hereby further certify that the Certification of this Power of Attorney is signed and sealed by facsimile under and by the authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting duly called and held on the 24th of Nlarch 1972,and that said resolution has not been amended or repealed: "RESOLVED, that the signature of the Secretary or any Assistant Secretary of this Corporation,and the seal of this Corporation, may be affixed or printed by facsimile to any certificate to a Power of Attorney of this Corporation,and that such printed facsimile signature and seal shall be valid and binding upon this Corporation. GIVEN under my hand and the seal of said Company, at Newport Beach, California, this day of , 19 i . B 2 9E 6 7 2 Sernrtary oe _,, J3 r C y In the Board of Supervisors of Contra Costa County, State of California November 12 _' 19 75 In the Matter of Report on Alternatives to Incarceration. The Board having received a November 5 , 1975 memorandum from Mr. A. G. Will , County Administrator, transmitting reports on the alternatives to incarceration presently utilized by County departments involved in the detention and prosecution aspects of the criminal justice system, and advising that a more -detailed report on this matter will be prepared as statistical and financial data are developed; and Mr. Will having further advised that County representatives have met with officials of the State Department of Justice , Bureau of Criminal Statistics , to obtain data necessary to accurately assess the efforts of Contra Costa County to employ alternatives to incarceration - in relation to the efforts of other urban California counties ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on November 12, 1975. 26 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. c c: County Sheriff-Coroner Witness my hand and the Seal of the Board of County Probation Officer Supervisors District Attorney affixed this 12th day of November, 19 75 County Administrator J. R. OLSSON. Clerk BY 6Deputy Clerk Ro Qtierriw- 0 r 002574 H 24 8/75 10M I I OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: rd of Supervisors Date: November 5, 1975 Fro : Arthur G. Will, Subject: Alternatives to Incarceration County Administrator During the course of numerous meetings with community groups throughout the County, it has become clear that the County's extensive employment of the various alternatives to incarceration is not generally known to the public. As one step toward achieving a greater awareness and under- standing by the public of the County's utilization of alternatives to incarceration, I have asked those County departments involved in the detention and prosecution aspects of the criminal justice system to prepare a summary report of their activities in this area for the information of your Board and dissemination to the public. These summary reports are enclosed. A second, more detailed, report will be completed on this subject as the statistical and financial data are developed. County representatives have met with officials of the State Department of Justice, Bureau of Criminal Statistics, to discuss arrangements to provide the data necessary to accurately assess the Contra Costa County effort to employ alternatives to incarcera- tion in relation to the efforts of other urban California Counties. Such arrangements are expected to be concluded within the next six weeks. AL:es enclosure RECLINED rlCv� 1975 Or SU - Solis Microfilmed with board order ��0-J i •���� SHERIFF-CORONER CONTRA COSTA COUNTY - Inter- Office Memo Harry D. Ramsay, sheriff-Coroner D AT E : 10-27-75 TO: via: H. E. Hobert, As istant Sheriff FROM: Captain N. D. Holthu1 Committee Chairman ` SUBJECT: Alternatives to Incarceration The Contra Costa County Sheriff-Coroner's Office uses a two-pronged approach to avoid incarceration. The first approach is policy which the Sheriff has established which is to avoid arrests in the -field on minor incidents whenever possible as follows: - 1. Maintaining the Family Group Long standing policy and procedures show our personnel how to utilize every possible method to calm family disputes without arrest when misdemeanor crimes do occur. Dispositions include, counselling, separation for the evening, referral to other County agencies, etc. Arrests for these types-of crimes are kept at a minimum, ususally only after the repeated failure of -the above. 2. Referrals to the District Attorney The technique utilized by our personnel of referring victims to the District Attorney initially before the situation gets to the point of a citizen's arrest: It is recognized that the problem will usually subside; the victim will have seoond thoughts on the matter. If not, it is recognized that the District Attorney will not usually issue a complaint but will, if justified, issue a District Attorney's Citation instead of a warrant. 3. Warrant Procedure The Department's policy and procedures allow for a great amount of flexibility in serving the vast amount of warrants which we are responsible for. The policies include the following alternatives to incarceration_ a. The mailing of Warrant Notices. b. Acceptance of Bail via the mail. c. Utilization of Warning Cards at the residence. d. Allowing time to clear Warrant after personal contact. e. Acceptance of money order bail by deputies in the field. f. Acceptance of cash bail by Service Division. g. Acceptance of bail by personal check by the Service Division. h. Ability to accept bail at the Jail Office during-non- business hours, instead of booking. i. Ability to cancel pickup on a subject arrested in a distant jurisdiction on a small warrant. 0C. �� i n .. -2- r � The second approach is to use all legal means'to keep people out of jail when an arrest is made. 1. Whenever possible misdemeanor offenders are released on citation, . written promise to appear, .under 853.6 PC at.the scene of the arrest without being booked.at the jail. 2. All misdemeanor defendants who cannot be released by citation ' in the field are released as soon as their problem is resolved; i.e. , they• are controllable, post bail, or are released on citation per 853.6 PC. : All misdemeanants from other agencies,-unless held under..a warrant, are released on citation .unless the arresting- officer lists a valid reason under 853.6) PC. The bail bond schedule is set by the judicial council for both misdemeanors and felonies at a fixed cost per crime so most prisoners are bailable immediately without contacting a judge. Common drunks are placed in detoxification centers without being booked or if refused at the detox centers are released when sober under 849 PC - Intoxication cnly, no-further proceedings desirable. . 849 PC is also used to release prisoners when 1 - there are insufficient grounds for a criminal complaint; 2 - when further investigation is needed to complete the case; 3 - under influence of dangerous drugs and delivered to a treatment facility. This Office uses the following methods to keep prisoners out of custody after ' sentence: 3075 PC - County Board of Parole may release any sentenced prisoner . convicted of a misdemeanor on straight time or parole. 1208 PC - Place prisoners in hospital if ill. 4011.5 PC - Place mentally ill prisoners in mental health facility. 4018.1 PC - Credit of 1 day off sentence for each 6 days of satsifactory work while a prisoner. 4019 PC - Credit of an additional 1 day off sentence for each 6 days of satisfactory conduct. A program set up under 3075 PC County Board of Parole that enables a prisoner to get 2 days a month off his sentence for satisfactory performance in an inmate school program cc: Captain Luntz -Captain Rainey . Captain Burton NDH:mm i SHERIFF-CORONER CONTRA COSTA COUNTY Inter-Office Memo Harry D. Ramsay, Sheriff-Coroner DATE • 10--29-75 To: By: H. E. Hobe:rt, Assistant Sheriff FROM: N. D. Holthu..+/, Captain, Detention Division SUBJECT: Alternatives to Incarceration-Additional Information An additional alternative to complete incarceration is the Work/Education Furlough program established in 1965 and administered by the Sheriff-Coroner. This program authorized by P.C. 1208 enables prisoners sentenced to the County 'Jail to be released for a part of the day to work at regular jobs or to attend classes. At the present time the male prisoners on this program are housed at the Rehabilitation Center at Clavton and the female prisoners at the Main Jail in Martinez. However a new 72 bed separate work/education furlough for men is under construction in the Richmond area and will open approximately April 1, 1976. This facility is located within walking distance of Contra' Costa -College and is adjacent to public transportation. Additional grant funds have been approved for a 25 bed combination Work Education Furlough/Rehabilitation for women. Construction of this facility should commence by the summer of 1976. + NDH:lm I a ¢II L1%M A 0*%IALLFY OFFICE OF I6tICHAF1-J. 1.111A.A.% • n �„��, A,,..��•. D I S T R I C T ATTORNEY Chief Asst•tan._ COrTRA COSTA COVNTY Arthur G. Will Dace: October 29, 1975 County Administrator From: William A. O'Malleyi tro Cosa Couniy District Attorney �'1 ` 'r rc EG Subject : Alternatives to Incarceration p = 75 Office of County Administrator Office citations in the District Attorney's office average about 100 per month. An office citation results following a presentation by a citizen or the police of a misdemeanor to the District Attorney's office with a request that a formal charge be filed in the court. If, in the opinion of the Deputy District Attorney, the matter can be best handled by an informal hearing in the office rather than formal charges, he then issues a citation to the parties 1 involved and conducts a hearing in the office. This usually is the end of the matter. It is also the policy in the District Attorney's office on misdemeanor matters that if a formal complaint is filed and the individual named has not beezpreviously arrested on the charge, the District Attorney requests the court with whom the complaint is filed to hold the warrant and send a notice to appear letter giving the date of the appearance in court. This eliminates the necessity of arrest and booking. The District Attorney's office also participates with the Probation Department in the San Pablo Diversion Project funded with LEAA money and also participates with the court and the Probation Department in the drunk driving diversion program in the Delta Court. District Attorney William A. O'Malley is also Chairman of the Criminal Justice Agency of .Contra Costa County. and the. records of that agency disclose that more than 50% of the agency's total funding since 1970 has been in the area of alternatives to incarceration. An itemized list of these projects is attached showing total funds of $3,540,127.00 expended for alternative programs in this period of time. WAO:bl Attachment " CRI11INAL JUSTICE AGENCY of 2280 DIAMOND BLVD. SUITE 391 CONTRA COSTA CONCORD, CALIF. 9420 C}{AIRA4AN COUNTY (415) 6B5-5335 ' William N.D.wiaIley EXECUTIVE DIRECTC M E M O R A N D U ZS c''a.s..E.AkCar To: BILL O'N!ALLEY Date: October 15, 1975 From: CHUCK McCARTY ! Re: ALTERNATIVES TO INCARCERATION I am attaching the information you requested regarding projects funded in the area of alternatives to incarceration. As you can see, there has been a good deal of attention devoted to this area, which accounts for approximately 50 percent of the Agency's total funding 'since the LEAA program's inception. It would also be appropriate to review the status of the Alternatives committee formed as a result of the Board of Supervisors ' order of December 17, 1974. The Committee met in March to review the status of the recommendations of the Mental Health Advisory Committee's Committee on Alternatives to Incarcera- tion. The discussion centered primarily on two topics; first was the need for Work Furlough facilities in the county. At that time the men's facility had been contracted for by OCJP and the construction was scheduled to begin shortly. That construction is now well under way and is proceeding on schedule. Since the meeting, funding has been secured from OCJP for a women's facility which should be opened next year. The second topic related to a survey of jail inmates to determine relevant inmate characteristics. The Bureau of Criminal Statistics was to be contacted regarding any assistance they could give in the collection of this data. Due to the Governor's review of OCJP, which resulted in a freeze on all the projects under which BCS would provide the data, this project was delayed. The Governor has now released those funds, and staff from the County Administrator, Sheriff's Department and the Agency met last week with representatives from BCS to discuss the gather- ing and processing of the needed data. This study should be com- pleted in the next six to eight weeks , after which more informed action can be initiated tri.th respect to the Committee's recommendation. I should also comment briefly on the prospects for .Agency involve- ment in funding future alternatives prod ams. The new planning guidelines issued by CCCJ specify quite clearly that any projects 0e. -J0 . r Biles O'Malley -2- October 15, 197: to be funded, by the Region must shove a direct impact on crime reduction. Projects which do not meet this criteria will be disapproved by CCCJ. Based upon the CCCi action at the last Council . meeting held this month, I believe that the State is going to interpret this provision very precisely, which will almost certainly result in a limitation_ on our funding discretion in this area. The only exception will probably continue to be in the Part B (Corrections) field, although there appears to' be a preference at OCJP for using this money to fund juvenile rather than adult projects. CEM:js _ Attach. ' r • r t r y 1 s a t 4 0612 I LEAA FUNDED CORRECTIONS PROJECTS -IN CONTRA COSTA COUNTY 1 1970 TO PRESENT PROJECT NO. AGENCY PROJECT TITLE FEDERAL FUNDS YEAR 119$ * County- Community Correctional $ 1$,000 1972 Administrator Program Study 05$0 * County-Human Drug Abuse Program 5071370 71-74 Resources 0313 County-Prob. Probation Intervention 309,204 71-74 Project 06$5 County-Prob. Youth Services Program 294,551 71—?4 : 1954 * County-Prob. Adult Drug Abuse Prevention 249,$37 1974** 1955 County-Prob. Pittsburg/Antioch Diversion 10$,550 1974** 2252 * County-Prob. Adult Intervention/Diversion - 104,$12 1975** Project 2269 County-Prob. Oddyssey House Training 3,000 1975 2253 * County-Sheriff Friends Outside 309000 1975** 1592-E* County-Sheriff Work/Education Furlough 625,000 1974** Pending* County-Sheriff Women's Minimum Security 277,500 1975 2506-E Facility 0217 City of REACH 186,829 70--73 Antioch 1947 Brentwood PD School Liaison Officer 13,165 19.74** 0702 Concord PD Discovery House 63,604 71--72 0410 City of United Pittsburg 175,5$3 70-72 Pittsburg 0493 Pleasant Hill Youth Community Resource 167,197 71-?4 PD Program 1952 Pleasant Hill Drug Abuse Prevention 56,.52$ 1974** PD 0499 * Richmond Uni- Educating the Young Parent 145,$50 71-72 fied Sch.Dist. 1021-E Richmond PD Juvenile Diversion 151,094 72-73 2274 Walnut Creek G.U.I.D.E. 32,453 1975** PD continuing TOTAL FEDERAL FUNDS . . . . $3 ,540,127 * Adult Programs $2,066,919 Prepared by Criminal Justice Agency 10/75 x, PROBATIONS DEPARTMENT CONTRA COSTA COUNTY Contra &s!a t oun LOTH FLOOR RECEIVED COUNTY ADMINISTRATION BUILDING 651 PINE STREET OCT 17 !9i MARTINEZ. CALIFORNIA 94553 ►NONE =:•. 000 Office of County Administrator To: Arthur G. Will , Date: October 17, 1975 ounty Administra r From. hn A. Davis, Subject: Alternatives to Jail ounty Probation Officer The Probation Department is now providing Adult services to over 5;000 offenders (1500 felony cases and 3500 misdemeanants). Only about 75 of these probationers are serving sentences in the County Jail . Most of these are felons who would other- wise be in prison. In my opinion, this is a remarkably low number and is an indication of the extensive use of probation and community-based services used by our Criminal Courts. Other programs presently being used by the Courts and the Probation Department are: A. RESOURCE OFFICERS (1) It is the goal of the Resource Officer function to make available to investi- gating and supervising Deputy Probation Officers, information regarding com- munity resources. This function intends to expedite the flow of information between the probation staff and resources and assist in improving the ability of both to employ that information more effectively to meet the needs of the probationer. (2) The Resource Officer has the following responsibilities: a) locate and research all possible community resources which may be useful to probation staff. b) thoroughly investigate and evaluate each resource. c) make information available to staff. d) screen probation cases prior to referral. e) liaison between the Probation Department and community resources. During the past two years, the Resource Officers have researched and evaluated at least 100 programs offering assistance to the probationer who is an alcohol or drug abuser, or is in need of intensive psychological- counseling. Several hundred adult probationers have been offered additional help which might not otherwise have been known to be available. WNW- 00").S3 NW-00").S3 ARTHUR G. WILL - 2 - OCTOBER 17, 1975 On July 1 , 1975, 48 felony probationers were in placement in the following programs: j Discovery Walden House Genesis House Chrysalis Teen Challenge Calaveras Group Home West Side Ther.Com. Synanon 1 Center Point Sutter. House Delancy Lake Merrit Lodge Phoenix House Quest Napa Harbor Lights Sunrise House Soul Site New Bridge Drug Prevention Center In addition to the above, approximately 30 misdemeanant probationers were in placement in (1) Alcoholic Programs - Diablo Valley Ranch (men) , Sunrise House (men and women) , Ozanman Center (women) , Harbor Lights, etc. ; (2) Drug Programs (in addition to those listed above) - CURA, Way of California, Drug { Abuse Prevention Center, etc.; (3) Psychiatric & Psychological Programs, including County Mental Health Out-Patient Programs. All of the above have been researched and evaluated by Probation Department Resource Officers. Information concerning many other agencies and programs providing out-patient programs, marital and family counseling, and employment and rehabilitation counseling has also been made available to probation staff by the Resource Officers. a All of these services have resulted in fewer probationers being incarcerated. A large percentage of those probationers in live-in programs, would have remained in or have been incarcerated in jail without the information developed by the Resource Officer. B. JAIL LIAISON OFFICER (1) The Jail Liaison Officer is responsible to provide supervision for all proba- tioners serving time in the county jail system as a condition of their proba- tion, and to provide liaison between the probation department and the Sheriff's Office. (2) The Jail Liaison Officer may also return probation matters to court recommend- ing an early release from custody. Under the authority of Section 1203.1a P.C. the Probation Officer may release an incarcerated probationer for a period not exceeding three days, to assist the probationer in re-establishing himself in the community. Such releases may be for job interviews, enrolling in training programs, securing driver's license, locating housing, etc. (3) In addition, the Jail Liaison Officer works closely with the Work Furlough Officer of the Sheriff's Office, in the release of probationers into the Work Furlough Program. ft"?q4 ARTHUR G. WILL - 3 - OCTOBER 17, 1975 C. PRE-TRIAL RELEASE PROGRAM (1) The Pre-Trial Release Program involves an accelerated investigation of unsent- enced county jail inmates, upon referral from the Courts, to determine if the individual is likely to flee the jurisdiction of the court to avoid prosecu- tion if released from custody. (2) In 1974, the Pre-Trial Release deputies completed 793 such investigations and reports to the courts. Of those, 82% represented serious felony offenses. Eighty-one were released on their own recognizance, and 179 had their bail reduced, thus making a bail release possible. _ D. ADULT DRUG ABUSE PREVENTION & TREATMENT PROGRAM (1) On July 1 , 1974, the Adult Division began implementation of the Drug Abuse Program funded by a grant through the Office of Criminal Justice Planning. This program is designed as a county-wide drug use intervention program with the primary goal of reducing recidivism in the area of property offenses. (2) The six Deputy Probation Officers assigned to this program were supervising a total of 253 drug abusers in the program on 8/31/75. The program evaluator'-- first year report will be available soon. E. ADULT COMMUNITY SERVICES PROGRAM a - (1) The goals of this pilot program are three fold: a) to provide a sentencing alternative to the courts, b) to meet community needs, and c) to provide a positive work experience for probationers. (2) The program places an average of 25 probationers each month in such community agencies as day care centers, hospitals, senior citizen centers, and parks and recreation programs. Here they serve an average of 80 hours helping in recreation, clerical , transportation, maintenance, and many other duties. F. DRUG EDUCATION PROGRAM (1) From 7/1/74 to 6/1/75, a Drug Education Specialist was employed by the Depart- ment to provide an educational program for probationers who were known drug/ alcohol abusers. Approximately 1000 persons were assigned to the educational program (a series of six classes) with 90% satisfactorily completing the program. (2) The Civil Service Department is in the process of reclassifying this position and the program will continue upon approval . G. SPECIAL COUNSELING AT COUNTY JAIL/REHABILITATION CENTER (1) In cooperation with the Sheriff's Office, a representative of the Veteran's Administration was contacted and has provided a staff member who is meeting with probationers and other inmates of the jail to counsel them in the areas of drug/alcohol abuse, employment, and veteran's benefits. He plans to do follow-up on their release from custody. jI i 1 ARTHUR G. WILL - 4 - OCTOBER 17, 1975 H. DRUG DIVERSION PURSUANT TO SECTION 1000 P.C. (1) The Department currently has responsibility for supervising 520 first-time drug offenders diverted by the courts pursuant to Sec. 1000 P.C. (2) The courts refer an average of 76 individuals per month to the Department for a report and recommendation regarding diversion, and divert 85%..6f those referred. Ninety-eight percent of those referrals are made by the lower courts. ' PROGRAMS IN THE PLANNING/IMPLEMENTATION STAGE A. ADULT INTERVENTION-DIVERSION PROGRAM - (Deferred Prosecution Program) (1) The Department has received a grant of $185,091 as first-year funding for an Adult Diversion pilot program in the City of San Pablo. This program is designed to: a) limit extent of individual penetration with the justice system and reduce recidivism; b) reduce congestion in West Municipal Court; c) reduce time lag between arrest and the treatment process; and d) provide opportunity for community and non-criminal justice agency involvement in resocialization process of those individuals diverted to the program. (2) To divert approximately 200 persons arrested by the San Pablo Police Department for misdemeanor and felony offenses from further penetration into the justice system, by referral to an alternate treatment program. (3) The program is now staffed .by three Probation Officers, one Deputy District Attorney, one Sergeant from the San Pablo Police Department, and one Typist- Clerk. Screening of prospective divertees will begin October 8th, and the first divertees should be in the program by October 15, 1975. B. RICHMOND COMMUNITY DEVELOPMENT CORPORATION HALF-WAY HOUSE (9th & Chanslor, Richmond (1) This half-way house, to provide the basic essentials of food and shelter, in addition to counseling, will become operational in October, 1975• (2) The Board of Supervisors has contracted with RCDC to provide six beds for adul probationers in the house. (3) The Department will place: a) probationers who need the basic essentials of y food and housing, b) probationers incarcerated in the county jail as a conditi of probation and are granted an early release from custody by the courts, to enter the program, and c) probationers who could benefit from the program in lieu of incarceration in the county jail _ i C. VOLUNTEER COURT REFERRAL PROGRAM (1) Use of the Contra Costa County Volunteer Bureau in Central and Eastern County to place probationers with community agencies. D. VOLUNTEERS IN PROBATION (1) With the selection of a program administrator, this program will become opera- tional in October, 1975. d ARTHUR G. WILL 5 - OCTOBER 17, 1975 (2) Phase 1 of the program will be to provide community volunteers to work with 500 adults who are on probation for misdemeanor violations. E. DRUNK DRIVING DIVERSION PROGRAM (1) This program, limited to the Delta Judicial District, defers prosecution of some second offender drunk drivers to the Probation Officer, who places the defendant in special alcohol educational and treatment programs. i (2) This program began in April, 1975, and as of 9/1175, 21 cases had been referred to the Probation Officer for report and recommendation. Seventeen of these defendants are currently being supervised. F. "AIRS" (1) The Alcoholism Information and Rehabilitation Services of the County Health Department, has increased its services to the community with the establishment ' of an office in Eastern County; the expansion of their staff in Central and Western County; and establishment of a Drop-in Center in Martinez. (2) "AIRS" •staff sate that 75% of their referrals are from the courts, with a large percentage on formal probation. JAD:sig ° 00`16 l i In the Board of Supervisors of Contra Costa County, State of California Aovember 12 , 19'i,5,_ In the Matter of Reaffirming Support of SB-204 pertaining to Enactment of Alcohol Excise Taxes to Finance Local Alcohol Treatment Programs. The Board on August 5, 1975 having established a position in support of SB-204 introduced by Senator Arlen Gregorio pertain- ing to enactment of alcohol excise taxes to finance local alcohol treatment programs for the reason that passage would shift the cost of alcoholism prevention and treatment programs from support by the general public to alcohol users by imposing a minimal increase in the tax on alcoholic beverages; and An October 28, 1975 letter having been received from Senator Gregorio requesting that the Board reaffirm its support of SB--204 and urge the Legislature to override the Governor's veto of same; IT IS BY THE BOARD ORDERED that the County position in support of SB-204 is hereby REAFFIRMED and its representatives in the California State Legislature are URGED to work vigorously to have said bill enacted into law. PASSED by the Board on November 12, 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: Governor Edmund G. Brown, Jr� Witness my hand and the Seal of the Board of Senator Arlen Gregorio pervisors County Legislative affixed this 12th day of Nayemh r , 19 � Delegation ,,J. R_OLSSON, Clerk CSAC gy Deputy Clerk Director, Human Helen C. Marshall p ty Resources Agency County Counsel County Administrator H 24 ans conn s I In the Board of Supervisors of Contra Costa County, State of California November 12 , 19-0 In the Matter of Alcoholism Advisory Board Request for Reconsideration of Budget Determination on Board and Care (Adult) Program. An October 31, 1975 letter having been received from Mr. Arthur La Plant, Chairman, Contra Costa County Alcoholism Advisory Beard, requesting that the Board of Supervisors reconsider its 1975-1976 budget determination on General Assist— ance Policy Matter No. 2 (Board and Care Adult Program) which would allow for placing individuals disabled by alcoholism and drug abuse in Board and Care facilities at the rate of about $220 per month as an alternative to caring for them in an insti= tutional setting at the rate of about $3,000 per month; and Mr. La Plant having urged that the Board adopt a policy providing appropriate levels of care for said group of recovering citizens; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Administrhtion and Finance Committee (Supervisors E. A. Linscheid and J. P. Kenny) and the County Administrator. PASSED by the Board on November 12, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Arthur La Plant c/o Supervisors Human Resources Agency affixed this 12th day ofwovember , 1975_ Board Committee County AdministratorJ. R. OLSSON, Clerk Director, Human By / 1 G �� . Deputy Clerk Resources Agency Helen C. Marshall 0 H24 8175 lOM �"( � r In the Board of Supervisors of Contra Costa County, State of California November 12 , 19. .75 In the Matter of Appointment to the Board of Commissioners of the Orinda Fire Protection District of Contra Costa County. Supervisor J. E. Moriarty having advised the Board that Mr. H. Ray Coleman has submitted his resignation from the Board of Com.-nissioners of the Orinda Fire Protection District of Contra Costa County, and Supervisor Moriarty having recommended-that said resignation be accepted; and Supervisor Moriarty having further advised that he had received a letter from Mr. C. L. Blue, President of the Board of . —Commissioners of said district, recommending that Mr. Alberto H. deGrassi be appointed for the unexpired term of Mr. Coleman ending December 31, 1978; and Supervisor Moriarty having further recommended that Mr. Charles L. Blue, 29 Tappan Lane, Orinda, California 91563 be reappointed Commissioner of the Orinda Fire Protection District of Contra Costa County for a four year term ending December 31, 1979; IT IS BY THE BOARD ORDERED that the aforesaid recom— mendations are APPROVED. PASSED by the Board on November 12, 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: Orinda Fire Protection Witness my hand and the Seal of the Board of . District Supervisors County Auditor—Controller affixed this 12th day of November , 19 75 County Administrator J. R. OLSSON, Clerk C � Q c By � �.-. 1 Qf Deputy Clerk —Rotel n 3nackles H 24 8/75 lOM 00S)10 In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Requests Pertaining to Implementation of Mitigating Measures for Secondary Environmental Impacts. The Board having received a letter from Ms. Lila Euler, Chairwoman, Livermore-Amador Valley Vlater Management Agency, stating that federal grants for needed wastewater management facilities may be reduced or disapproved unless mitigation measures for secondary environmental effects are implemented, advising that LAVWMA does not have authority for implementing such measures, and requesting information with respect to the status of county activities related thereto; and The Board having also received a letter from the Joint Sewer Committee, comprised of members of the legislative bodies of the City of Pleasanton and the Valley Community Services District, stating that federal grants for expansion of sewage treatment and disposal facilities depend on mitigation measures implemented to control the secondary impacts of potentially increased growth on air pollution, and requesting that Contra Costa and Alameda Counties undertake land use studies to determine if their General Plans conform with current populations proposed as the basis for said grants; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the Director of Planning. PASSED by the Board on November 12, 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: LAVWMA Witness my hand and the Seal of the Board of Joint Sewer Committee Supervisors Director of Planning affixed this 12th day of November, lg 75 Public Vlorks Director J. R. OLSSON, Clerk Agricultural Commissioner County Counsel By L, . Deputy Clerk H 24 12/74 - 15•M County Administrator Vera Nelson County Health Officer � e In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 -M In the Matter of Notice of Hearing with Respect to Insurance Aspects of Earth— quake Prediction. The Board having received notice from the State Assembly Committe on Finance, Insurance, and Commerce of a hearing to be held December 17, 1975 at the County Office of Education in San Jose, California relative to insurance aspects of earthquake predictions IT IS BY THE BOARD ORDERED that the aforesaid notice is REFERRED to the Director, Office of Emergency Services, and the County Administrator. PASSED by the Board on November 12, 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, Office of Emergency Witness my hand and the Seal of the Board of Services u rvisors County Administrator affixed this 12th day ofNovember . _19 5 Director of Planning ( J. R. OLSSON, Clerk County Counsel BDeputy Clerk A/& Maxine M. Neufel OW'"12 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Request of Canadian Limited for Lease for a Fixed Base Operation at Buchanan Field. Attorney F. V. Cummings, Aiken, Kramer &Cummings, 1330 Broadway, Suite 1100, Oakland, California. 94612 in an October 30, 1975 letter having requested permission to negotiate with the Public Works Department for a ground lease _on. behalf of Canadian Limited, a California partnership, which firm is interested in becoming a fixed base operator at Buchanan Field; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for recommendation. PASSED on November 12, 1975 by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. ABSTAIN: Supervisor W. N. Boggess. 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: Attorney F. V. Cummings Supervisors Public Works Director affixed this 12th day of November, 19 75 Airport Manager County Counsel ,./ J. R. OLSSON, Clerk County Administrator By Deputy Clerk H 24 12174 . 15-M Vera Nelson In the Board of Supervisors of Contra Costa County, State of California November 12 , 19:,75 In the Matter of Proposed Legislation (SB 30) , Foster Care System. A November 3 , 1975 letter having been received from Mr. James J. Metzger, Youth Coordinator, Bi-Bett- Corporation ; Concord, California, commenting on the proposed legislation (SB 30) pertaining to California' s foster care system, and requesting that the Board support said legislation , IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency and the County Administrator. PASSED by the Board on November 12 , 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• B i-B e t t Corporation Witness my hand and the Seal of the Board of P. O. Box 5487 Supervisors Concord , CA 94524 affixed this 12th day of November . 19 75 Director, Human Resources J. R. OLSSON, Clerk Agency gy / Deputy Clerk County Administrator Rob ie Gu ierre 00?174, H 24 8/75 10M • • In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 75 In the Matter of Appointment to the Delta Advisory Planninq Council . The Board having requested the Planning Commission to recommend one of its members as an appointee to the Delta Advisory Planning Council ; and Mr. Anthony A. Dehaesus , Director of Planning, in an October 30 , 1975 memorandum, having advised that the Commission recommends that Mr. William V. Walton be appointed to said Council IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED. PASSED by the Board on lovember 12, 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• h'r.. ':i 11 i a m V. Walton Witness my hand and the Seal of the Board of Delta Advisory Planning Supervisors Council affixed this 12th day of November. 19 75 Planning Commission J. R. OLSSON, Clerk Director of Planning CBy Deputy Clerk Public Works Ro .bie Terre Environmental Control . County Counsel 'County Administrator ?H24 OGC)?-4- H24 8/75 10M ® - - 0 In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 , In the Matter of General Assistance Policy. Ms. Elizabeth Theresa Skaggs, 1340 Plaza Drive, Martinez, appeared before the Board to complain that funds allocated by the county for its General Assistance Program are insufficient and urged the adoption of a more liberal policy so that the program content would be rehabilitative in nature; and Chairman W. N. Boggess advised Ms. Skaggs that the General Assistance Program is financed exclusively by the county, that its purpose is to provide short-term emergency care, that it is not intended to be a rehabilitative program, that the problem is strictly one of insufficient funds rather than a difference in opinion on program content, and that the financial situation of the county is such that the Board cannot increase General Assistance payments; and Mr. C. L. Van Marter, Director, Human Resources Agency, concurred with the comments of Supervisor Boggess and noted that he and the County Administrator had filed with the Board earlier in the day a report on Social Service programs, that the report had been referred to the Administration and Finance Committee (Supervisors E. A. Linscheid and J. F. Kenny) and suggested that the Committee might wish to review Ms. Skaggs' comments in light of the content of said report. THIS IS A MATTER OF RECORD - NO ACTION TAKEN. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisor County Administrator affixed this 12th day of November, 19 1 Committee Members r J. R. OLSSON, Clerk By A , Deputy Clerk Maxine M. Neuf d 0C3` t H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 12 , 1975 In the Matter of Approval of Time Extension and Change Order Contracts for North Richmond Storm Drain Project. The Board on April 15, 1975 having referred to its Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) for further study and recommendation the request of Elmer J. Freethy Company for an extension of contract time and claim for excess work and costs in connec- tion with the North Richmond Storm Drain Project; and Supervisor Dias this day having submitted a report on behalf of the Committee recommending that: 1. Extension in contract time of 42 calendar days be granted, thereby reducing liquidated damages assessed to the contractor to $5,250; 2. The Public Works Director be authorized to issue a contract change order in the amount of $7,288.05 as the county's share of the cost of furnishing and installing back-spin protection devices for the engine driven pumps; and Supervisor Dias having further reported that the contractor was in agreement with the recommendations of the Committee; and that approval by the Board will complete the matter and enable the county to collect the remaining amount due from the U. S. Department of Housing and Urban Development for the project (estimated at about $175,000). IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations of the Government Operations Committee are APPROVED. Passed by the Board on November 12, 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: Elmer J. Freethy Company Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 12th day of rJevember , 19 7r County Administrator ^� J. R. OLSSON, Clerk Board Committee By > > 1 Oeputy Clerk Makilhe M. Neuf 00`177 H 24 8/75 10M in THE BOARD OF SUPERVISORS JAMES P. KENNY.RICHMOND WARREN N.BOGGESS IST DISTRICT CH4SIWAN ALFRED M.DIAS.SAN PABLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY, UFAYETTE ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON, couNTY cL"x , 3RD DISTRICT AND E%OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD P.O. BOX 911 MT RSGE SSELL ATH DISTRICT MARTINEZ. CALIFORNIA 94553 (� LE �•EDMUND A. LINSGHEID, PITTSBURG �.,,[ E c : T :trB-Mm"'7 9TH DISTRICT i 1 �]y November 12, 1975 NOV 12 1975 J. I;,;gra REPORT CLE2r� OA F SUPE2VI50RS OF COCA By... ... Puty GOVERNMENT OPERATIONS COMMITT ON REQUEST BY CONTRACTOR FOR TIME EXTENSION AND OTHER CLAIMS NORTH RICHMOND STORM DRAIN PROJECT The Board on April 15, 1975 referred to this Committee the request made by the Elmer J. Freethy Company for extension of contract time and claims for excess work and costs necessary to complete the North Richmond Storm Drain Project. This Committee has discussed this matter with Mr. Elmer J. Freethy and company representatives, together with County staff of the Office of County Administrator and Public Works Department. Settlement of this matter is difficult in that it involves special field situations encountered in constructing the project and inter- pretation of contract plans and specifications and assigning the degree of responsibility to the parties involved. It is recommended that: 1. An additional 42 calendar days in contract time be granted, thereby reducing liquidated damages assessed to the contractor to $5,250. 2. The Public Works Director be authorized to issue a contract change order in the amount of $7,288.05 as the County's share of the cost of furnishing and installing back-spin pro- tection devices for the engine driven pumps. The above amount is one-half of the total cost of these devices. This recommendation has been accepted by the contractor and approval by the Board will complete this matter, thereby enabling the County to collect the remaining amount due from the U.S. Department of Housing and U ban Development for the project : estimated at about $175,000 A. ILfDIAS J. E. MORIARTY uperv�s r, Distr' II Supervisor, D' strict III C • - � (,C1��� �2) Mian,itmed with Lcord order 00` `8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Employment of Security November 12, 1975 Guard at Buchanan Field. The Board on September 29, 1975 having referred to its Intergovernmental Relations Committee (Supervisors J. P. Kenny and L. R. Linscheid) and the County Administrator the matter of provision of additional security measures at Buchanan Field; and t.r. A. G. +:ill! County Administrator, having this day advised the Board that due to the tremendous increase in serious vandalism to aircraft at Buchanan Field in the last two weeks, the Public Corks Director had employed a private security guard for the hours of 11 p.m. to 7 a.m. on a day—to—day basis as an emer— gency measure, commencing November 7, 1975; and Ys. 1:311 having recommended that the Board CONFIRM the action taken by the Public Works Director and AUTHORIZE continued employment of the guard pending a decision on the matter of permanent security measures following a report of the Intergov— ernmental Relations Committee; and Supervisor A. M. Dias having stated that he would not support the recommendation unless a time certain was fixed for the Committee to report and for discontinuance of the employment of the emergency guard; and Supervisor Kenny having indicated that the committee expected to report to the Board on November 24, 1975; and Supervisor W. N. Boggess having submitted for the record a number of letters addressed to the Board by persons expressing concern arith respect to security at Buchanan Field; I1 IS BY THE BOARD :ORDERED that the recommendations of Mr. 'Klin ere APPROVED with t' ? understanding that the employment of the security guard will not Pxtend beyond November 24, '.975= at which time the Intergove-rnmental Relations Committee will sublpir its report. PASSED by the Board on November 12, 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. cct Board Committee Witness my hand and the Seal of the Board Public Works of Supervisors aff-iYed this 12th day of Director November, 1975 Airport I+:anager County Sheriff J. R. OLSSON, CLQ 'to ndaly-m &mcicles Deputy Clerk 0� 19 In the Board of Supervisors of Contra Costa County, State of California November 12 , 19`, In the Matter of Executive Session. At 9:35 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 12, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of November , 19 755 _ J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neufe d 00'80 M 24 8/75 10M In the Board of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT November 12 , 1975 In the Matter of Contra Costa County Fire Protection District, Administration Building, Pleasant Hill Area. (Work Order 5544 As ex officio the Board of Directors of the Contra Costa County Fire Protection District, IT IS ORDERED that the agree- ment dated September 24 , 1973 with Richard A. Dobell and Associates for architectural services in connection with the addition to the District Administration Building , 2010 Geary "oad , Pleasant Hill , IS TERMINATED: and IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Richard A. Dobell and Associates , to provide consulting services for said project at a maximum payment of $2 ,500 on an as-earned basis , said amount not to be exceeded :without written authorization of the Public ?forks Director. PASSED by the Board on November 12, 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 Audi tor-Control i er Supervisors County Administrator affixed this 12th day of November, 19 75 J. R. OLSSON, Clerk By. r Deputy Clerk Robbie Gu ierrez H 24 8175 20M Jly.• 7'(:-!'C:1•i:i i G G .—. . . . . i• (ii) Public ALI.aney:- Contra Costa County (b) i I Con: ult; n : 's iltc It Addles:; jaichaN A. Dobell & &-soe_ates , �C s`zk7A���� LuiByette_ C�13Pnrnia f (c) liffectxve mitc: ' Remodel of Existing Administration Building • (d) }'1'oiccL• lJai:ie, lJuial:er, & Location: OUGAW m R=ItActinn iatric - (C) Paymcnt Limit:- $2,500.00 easant•Hill. 2. Signature n. Th6sc sic-natures attest the plrtics' agrcetaent hereto: . CON11;U1 AVA By ' (Designate official capacity in business) State of California ) as Contra Costa County ) ACI:J0I.1LEDG.'•ili; T (CC 51190.1) ' : • The person signing above for Consultant, known to me in t:hQse - a Individual and business capacities, personally appeared before we today and acl;nowled�;ed that lie signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. Date- October 1 1275 o�=t r: s LM (Seal) 1Jotary Pub is -.� c,:•UZI C_,ri c:;:;;rr . Cetttaatai..' 14 •P678. UBLIC i'+ •ucy FOM-- Al - '�"' - • .. : Victor • . Sauer - John B. Clausen, County Counsel - Public Its- Dir r •, Deputy By. % G'�i r. , Deputy 3: Parties. Effective on the above date, the above-named PLer)licA envy and Consultant mutually a.ree and promise as follows: _ A. Employment. Public Agency hereby employs Consultant, and Consultant accepts such e;aployment, to perforn the professional services described herein, upon the terns and in consideration of the payments stated herein. 5. Scone of Scrvlce. 'Scope of service shall be as described: :Ln Appendix A ,2t:tached hereto. . 6. Insurance. The Consultant shall, at no expense to Public Agency, furnish certificates or other evidence ac cep le '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 occurrence; and (b) 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 hervices perfo •ied at the :•::te s shown in Appendix B attached hereto, which include all overhead and facidental expennes, for which no additional compensation shall be allowed. In no event the total amount paid to the - Consultant- exceed the paymentlir..:.t specified in Sec. 1(e) without prior written approval of the Contra Costa County . Public Iforl_s Director. Consultant's statenent of charges shall be submitted at- convenient intervals. Payment will !:c made within thirty (30) days after receipt of each statement. S. Terminr_t i on. .At its option, Public Agency may terminate this agree- '%ent at any tlim by written notice to the Consultant, whether or not the Consultant in in default. Upon such termination, Consultant agrees to turn • over to Public ilgency everything pertaining to the work possessed by him or under his control at that tirie, and will be paid, without duplicat•'Lor., all ay.ounts due or thereafter becominj, duo on account of services rendered to the elate of termination. ' 9. Statun. she Consultant Is an independent contractor, and is not to be Considered un employac of Public Agcricy. . 10. Indei:ini Mcat•ion. The Consultant shall defend, bavr', indcianify, and hold har:tile:;s Public Agency and its officers acid eriPloyee_n from any and all liaJ,ility rur any Injury or damal;c:i arinin(; from or connected with the services provided hereunder. A�:tCC�Ii'ICnt:: ' AJ�;�n::�Itx it .. Mivufilmed with board order • _ S2• - i • ly 30, 1975 REMODEL OF TIIE EXISTING FIRE. DISTRICT AMNINISTRATION BUILDING I. PROJECT DESCRIPTION: This project is located at the existing Fire District Admini- stration Building at 2010 Geary Road, Pleasant Hill, California. The existing office building contains staff and office quarters and a public service area. The existing Emergency Communications Center for the Contra Costa County Fire Protection District adjoins the north side of the office building. The purpose of this project is to remodel the existing building ' to accomodate those spaces required of the new Emergency Coamiunications. Center. II. GENERAL: Generally this project will involve converting the existing conference room and office spaces into living quarters. The existing inspectors' area, reception area and remaining offices will become the new Emergency Communications Center. - The existing Emergency Communications Center abutting this building will remain in use as a back-up station. III. SPECIFIC: The architect shall be cognizant of the problems associated with a dormitory style living quarters. A crew of three men and one Battalion Chief will occupy the spaces twenty-four hours per day. -' In conjunction with the living quarters facilities for clothing storage, food preparation, eating, recreation and general storage will be required. It is anticipated that the existing coffee/utility area can successfully be remodeled to provide the necessary space for eating and recreation. The existing toilet facilities will remain in use and are sufficient to meet the new demands. Shower facilities are available in the adjacent fire station. It is not expected at this time that the communications consoles and/or communication equipment will be installed as part of this project. However, the architect should make himself aware of the space and service ! requirements for this equipment and incorporate this information into his design. ppPEliIDIX nAn 00283. Fire District Administra,ion Buildiag Project Description continue.! page 2 III. SPECIFIC (continued) The extension of conununication and alarm services from the existing* communication center to the new communication center is hereby in- cluded in this project. This will require the penetration of a four hour fire separation wall, the integrity of which must be maintained, Plans are on file with Contra Costa County which indicate the approxi- mate position of knockouts located in the 4-hour separation wall. Ancillary areas required of the new communications center will he equipment maintenance, map engineering, operations center, and a class- room. In addition an office for the coni!unications supervisor will be located adjacent the Communi.-ation Center. Sizes and locations of all new areas will be determined by related area ' functions and/or the requirements imposed by the Fire District during , design development. ' It is noted hereon that all work must comply with all codes including those requirements established by OSHA, and those established for the benefit of the handicapped. The design shall also take into thoughtful regard the problem of main tenance. All materials and refinishing shall be easily maintained and cleaned. DETAILED REQUIREMENTS: 1) Verify all lighting levels. 2) Verify capacity of existing mechanical equipment. 3) Verify electrical capacity and loads of existing circuits. 4) Security - alarm-locks, etc. - - S) Individual lockers - vented. 6) Cooktop, oven and refrigerator. 7) Wall cabinets in kitchen. 8) Conduit power, emergency power, and telephone and alarm for service extension between existing Communication Center and new Communications Center. 9) Divide dormitories into 1.3) two-bed cells in crew area and (3) single bed cells in battalion chiefs' area. 10) Counters for equipment maintenance area. 11) Demolition of walls/partitions. APPENDIX "All - 3 .0W?S4 i fire District Administ...cion Building ' Project Description Page 3 DETAILED REQUIREMENTS: (Continued) 12) Remove or relocate existing reception area counter. 13) Reuse existing carpeting. 14) Electrical outlets at equipment repair counter. 15) Folding room dividers. 16) Patching and repair of altered existing surfaces. 17) Weatherproof passageway between existing building rear entrance and entry of existing Communications Center. .18) Demolition as required. Any existing item rdmoved shall be reviewed by the County for disposition. IV. ARCHITECT'S REQUIREMENTS: This Project Description is not intended to constitute a complete : and final description of the requirements pertaining to this pro- ject, but merely states basic intent and conditions. - It is the Architect's responsibility to investigate, develop, and formulate a complete and workable program and system within the framework z outlined herein and obtain necessary state approvals and clear- ances. The Architect shall throughout the entire design process, consult the coordinate with the Building Projects Division. In performing his professional services, the Architect is relied , upon to have undertaken a study of existing conditions and project requirements. Based on this evaluation the Architect shall deter- mine a reasonable time s=hedule for developing his design and con- tract documents. The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of Thirty Five Thousand & no/100ths Dollars ($35,000.00) . The Architect's fee, permits inspection, new electrical service, and contingency shall be a part of the $35,000.00 budget. All possible efforts should be made From the very outset of the design stege to survey, analyze and control cost factors with adequate margins of contingency. APP N= "A" . 009 - ;.> , " - .• . .. . 1 t APPENDIX "B" -r J �i �r . x: �t e , Architect shall be compensated for his -time at the rate of; J; 1 $22.00'per hour. �, � t '1 f , fes - k�' S b J Architect shall include with his billing a specific. record of `` -- time charged against the pro3ect. (A copy of the Architect's Time sheet is acceptable.) ;' r, w � r ", r ' , f � . ra �" '' y r� f '� +M% 7F AL1 r u* .. yin r xz� @ Pp + m T .b �' k1d r r�1 xh 4 y' [ J Y C Y �' 3k f t.S^+ k .< •? K,, J x ,i t S 4 F li ,, e ' j 3� # r +t art' ''r r !. 2 . _ � ; } E + 1,F r q..t C rnet 7 _ r "any 4 t �a a t '' 1''1' '�1 + r ..r- .r+ y tr.� # e w �, .y ,.r �.-�- h i a L} i V"S' - - r t r} Y _; C Y Y �� rp ; y ` a :w W3 ,S•.., t`? �;$ .t t+} xi.ur N+,l g „ L� r. .K- z aw.x 1< .1 y«,.-. N d 1' ", <: sr` *234 : i }:,'�^C r f }� t P S e} if y .... 4 1 J r Y, �3 a �� ti '"'t f t { ${�, k 4� y c J" {la,te{ 4 y-t t 1 t 8 2 ', ^5 i' ,�„ a 7 ' L' J �: t,k 1r + : ,.� ._ n.;�", ,. , - lfGL ttn t D - �" t :, ti- r �; .,,� µ, cx L x k ,r, t r 1. . ', .d' ;r Z 7` t a. F !r ;` DO�9, In the Board of Supervisors of Contra Costa County, State of California November, 12 , 19 In the Matter of Complaint of Mrs. Ionia M. White with respect to Comprehensive Health Planning Association of Contra Costa County. Mrs. Ionia M. White, 4822 Potrero Avenue,, Richmond,, California 94800 appeared before the Board to express her dissat- isfaction with the Comprehensive Health Planning Association of Contra Costa County, alleging that it had influenced elections of consumer members of the Alameda-Contra Costa Counties Health Systems Agency Coordinating Committee. Mrs. White also protested the involvement of certain Office of Economic Opportunity delegate agencies and staff, specifically Southside Community Center, in said election process. The County Administrator noted that Mr. Gary Brown of his office and Mr. C. 1. Van Marter, Director, Human Resources Agency, were present and requested that they meet with Mrs. White and discuss with her the matters about which she is concerned. THIS IS FOR RECORD PURPOSES ONLY. NO BOARD ACTION WAS TAKEN. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Supervisors Resources Agency affixed this da of Hovemb X , 19 County Administrator - — Y ?� ' I '/J. R. OLSSON, Clerk U �G -f" Deputy Clerk Helen C. Marshall 0 `7 H 24 8/75 lOM And the Board adjourns to meet, on at 'D11 �iy , in the Board Chambers, Room 107, Administration Building, Martinez, California. W. N. Boggess, 6hdirzan -_ ATTEST: - J. R. OLSSON, CLERK De ut a SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, NOVEMBER 12, 1975, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved appropriation adjustments for Public works (Flood Control Zone 1, Marsh Creek) and Contra Costa County Fire Protection District; and internal adjustments not affecting totals for Public Uorks (Road Construction, Equipment Operations, Maintenance Yards, Plant Acquisition-Garages, Building Planning and Garages) and Social Service. Appointed Dr. Orlyn Wood to position of County Health Officer at top step of salary range. Accepted as complete private improvements in Sub. 4243, Danville area. Authorized legal defense for Marshal 17. Davis, walnut Creek,-Danville Judicial District, in connection with Superior Court Action No. 158136. Fixed Nov. 18 for adoption of ordinance repealing Section 36-8.1602 "Allowances- Uniform" of the County Ordinance Code, Fixed Dec. 2 at 11:30 a.m. for hearing on appeal of Phoenix Properties, Inc. , from Board of Appeals denial of LUP 2003-75, Orinda area. Fixed Dec. 9 at 11:45 a.m. for hearing on recommendation of Planning Commission with respect to rezoning land in the Diablo area (1951-RZ). Authorized Director, Human Resources Agency, to execute contracts with certain Fee for Service physicians, dentists, optometrists and podiatrists utilized by County Health Dept, and County Medinal Services. Authorized County Administrator to execute Proofs of Loss in full settlement of County's claim for damages occurring at County Jail on June 7 and 8. Authorized County Auditor-Controller to decrease 1975-76 budget appropriations for Byron, Contra Costa County and Eastern Fire Protection Districts to remain within the maximum legal tax levy. Acknowledged receipt of memorandum from Employee Relations Officer pertaining to modification of representation of the "General Services and Maintenance Unit." Authorized Auditor to initiate legal action against T. Westmorland, dba Thousand Oakd Realty, and C. Pollard to recover monies. Authorized placement of Court ward at Sunny Hills, San Anselmo. Authorized Real Property Division, Public Works, to proceed with necessary arrangements for sale of certain El Sobrante Fire Protection District property. Authorized Auditor to compensate San Damiano Retreat, Danville, for use of facilities for Management Development Seminar for County Department Heads. As ex officio the Board of Directors of Contra Costa County Sanitation District No. 15, accepted permit- for installation of sewer outfall, Bethel Island area; and approved alternative projects as recommended in EIR certified on Oct, 14, Granted extension of time to Lessee of Sheraton Inn-Airport to pay rent due. Approved proposal of City of Walnut Creek to proceed with negotiations for purchase of certain properties in connection ,.ith Parks and Oren Space Bond Program, CSA R-8, Walnut Creek area. As ex officio the Governing Body of Contra Costa County Flood Control and 'dater Conservation District, approved Amendment No. 1 to plans and specifications, Marsh- Kellog Watershed, East Contra Costa Irrigation Modifications, Brentwood area. 001-IS9 November 12, 1975 Summary, continued Page 2 Approved Traffic Resolution Nos. 2156 and 2157; and rescinded Nos. 1603 and 1742. Authorized Public Works Director to refund deposit for Sub. 4367, Alamo area. Terminated possession by tenant of county-owned premises at 981 Castle Rock Road, Walnut Creek. Authorized Chairman to execute the following: Lease with Pittsburg; Redevelopment Agency for use of certain property in Pittsburg for Community Gardens Project (UPSPROUT) ; Application for use of a certain City of Pittsburg facility by Health Dept. ; County certification to State Dept. of Veterans Affairs for 1975-76 County Veterans Service Office allocation; Contract with Greater Richmond Community Development Corp. to provide for meal service in Richmond area for Nutrition Project for the Elderly; Agreement with State Dept. of Health for conduct of Special Supplemental Food Program for Women, Infants and Children; Contract with R. Briant, M.D. , to provide staff training in "Pharmacological Properties of Alcohol and Other Drugs"; Community Development Block Grant Program Project Agreement Nos. 13, 15 and 21 with City of Pleasant Bill for FY 1975-76; Agreements with various cities providing for installation and use of equipment for California Law Enforcement Telecommunications System; Agreement with A. and B. Reyenga for installation and completion of private improvements in MS 14-75, Martinez area; Statement of Community Services Administration Grant No. 90195-06, Community Food and Nutrition Program; and in connection therewith, authorized Social Service Dept. to negotiate with Community Food Coalition of Contra Costa County for protein supplement contract. Adopted following numbered resolutions: 75/889, authorizing changes in the assessment roll; 75/890, authorizing cancellation of penalties on 1975-76 unsecured tax roll: 75/891, accepting as complete improvements in Sub. 11467, Pleasant Hill area, and declaring; certain roads as county roads; 75/892, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, accepting as complete contract with Hess Concrete Construction Company, Inc. , for construction of Investment Street Storm - Drain, Rodeo area; 75/893 through 75/895, accepting; as complete improvements in Sub. 4422, Martinez area; Sub. 4405, Danville area; and 4490, Danville area; and declaring certain roads as county roads; 75/896, abandoning portion of drainage easement, Sub. 4406, Danville area; 75/897, accepting as complete contract with C. M. Marsh Contractor, Inc. , for construction of various road and drainage improvements, Danville-San Ramon area; 75/898, fixing Dec. 2 at 11 a.m, to receive bids for construction of euthanair room and kennel runs at Martinez Animal Control Center, Martinez; 75/899, making determinations that the sale of Weimar Medical Center is exempt from CEQA; 75/900, declaring intent to sell real and personal property and convey real property to Colfax Public Cemetery District with respect to Weimar Medical Center, Weimar; 75/901, declaring; support of action of CSAC urging; a 2-cent increase in gas tax for local streets and roads; 75/902, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, declaring intent to sell surplus property, Walnut Creek area, and fixed Dec. 16 at 11 a.m. to receive bids thereon; 75/903, authorizing emergency appropriation from General Reserve in connection with ,judgment rendered against Contra Costa County Fire Protection District; 75/905, fixing; Dec. 16 at 10:45 a.m. for hearing on Annexation No. 75-11 (Sycamore Square Shopping; Center and Sub. 44061) , Danville area, to CSA L-45; 75/906, fixing Dec. 16 at 10:45 a.m. for hearing on Oak Knoll Road Annexation, E1 Sobrante area, to CSA L-41; 75/907, fixing Dec. 16 at 10:45 a.m. for :nearing on Allview Annexation, Pinole area, to CSA LIB-10. 00?90 November 12, 1975 Summary, continued Page 3 Acknowledged receipt of report of Acting County Health Officer on status of operation and conditions of dump sites throughout the county. Appointed W. dalton as Planning Commission representative on the Delta Advisory Planning Council. Instructed County Counsel to initiate legal proceedings to prevent the City of Lafayette from effectuating the closure of Happy Valley Road; and instructed that a letter be sent to the Lafayette City Council advising of Board action. Referred to: Director, Human Resources Agency, and County Administrator letter from Bi-Bett Corp. requesting the Board to support SB 30 pertaining to California's foster care system; Public Works Director request of Canadian Limited for permission to negotiate for ground lease for fixed base operation at Buchanan Field; Administration and Finance Committee (Supervisors Linscheid and Kenny) report from County Administrator and Director, Human Resources Agency, on Social Service program reductions; Director, Office of Emergency Services, and County Administrator notice from State Assembly Committee on Finance, Insurance, and Commerce of hearing to be held relative to insurance aspects of earthquake prediction; Director of Planning requests pertaining to implementation of mitigating measures for secondary environmental impacts. Authorized Chairman to execcte Joint Exercise of Powers Agreement with City of Pleasant }fill for median landscape maintenance along Pacheco Boulevard. Accepted resignation of 11. Coleman from the Board of Commissioners of the Orinda Fire Protection District and appointed A. deGrassi for the unexpired term; and reappointed C. Blue as Commissioner of said district for a four-year term. Acknowledged receipt of memorandum from County Administrator transmitting reports on the alternatives to incarceration presently utilized by certain county departments, and advising that arrangements are being made for comparative statistical analyses on same with other urban California counties. As ex officio the Board of Supervisors of Contra Costa County Flood Control and dater Conservation District, authorized J. Taylor, Deputy Chief Engineer, to execute letter agreement with U.S. Geological Survey amending; cooperative agreement for FY 1975-76 to add $3,1100 for relocating stream-gaging station, Wildcat Creek, Richmond. Accepted as complete improvements as required by LUP 387-72, San Ramon area, and accepted Ryan Industrial Court as a county road. Authorized Public Works Director to execute an agreement with L. Curtola and R. Smiley for maintenance of Dan Cook Canyon Dam, MS 123-711, Diablo area. Referred to Administration and Finance Committee and County ':aministrator request of Contra Costa County Alcoholism Advisory Board for reconsid(•:•ation of 1975-76 budget determination on General Assistance Policy Matter No. 2 (Board and Care Adult Program). Reaffirmed support of SB-2011 pertaining; to enactment of alcohol excise taxes to finance local alcohol treatment programs and urged representatives in the State Legislature to work to have said bill enacted into law. Adopted Resolution No. 75/904 consummating purchase of real property (Estate of G. Morrow) located at 1236 Escobar Street, Martinez, for County. Civic Center, and accepting grant deed in connection therewith; and Referred to County Administrator and Public tlorks Director for review with representatives of the City of Martinez and the Contra Costa County Historical Society the matter of preserving the Morrow structure at another location. Adopted Resolution No. 75/908 accepting as complete improvements in MS 283-72, Pleasant Hill area, and declaring certain roads as county roads. o "Ni November 12, 1975 Summary, continued Page 4 Authorized payment in connection with property acquisition to Diamond Building Materials, Inc. , Norris Canyon Road, San Ramon area, Assessment District 1973-3; and to R. Ynzunza, et ux, Tri Lane, EZ Sobrante area. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorized payment to K. Reeves, et ux, in connection with property acquisition, Lines S and E-1, Brentwood area. Accepted Grant Deed from P. Madden, et ux, to convey additional right of way along Danville Boulevard, Alamo area. Authorized Auditor to refund inspection fee to W. Day for construction of Doncaster Drive extension, Walnut Creek area. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accepted for maintenance certain improvements along Walnut Creek Channel, Walnut Creek area. Adopted Resolution No. 75/909 accepting as complete improvements for St. Teresa Court in Sub. 3654, Dap_ville area, and declaring said road a county road. Authorized Public Works Director to refund cash bond to Eugene G. Alves Construction Company, Inc., posted to guarantee completion of certain wo_2k on Bethel Island Road, Bethel Island area_ Approved recommendations of County Administrator with respect to employment of security guard at Buchanan Field, subject to certain understandings. Approved recommendations of Government Operations Committee (Supervisors Dias and Moriarty) with respect to time extension and change order contracts for Elmer J. Freethy Company in connection with North Richmond Storm Drain Project. Recessed to meet in Executive Session at 9:35 a.m. to consult with representatives in connection with discussion of salary matters. As ex officio the Governing Board of the Contra Costa County Fire Protection District, terminated agreement ;:ith Richard a. Dobell and ;associates for architectural services in connection :•rith addition to the District Administration 3uilding, and authorized Public Works Director to execute agreement for consulting services with said firm. Approved certain recommendations contained in a Nov. 12 report from County Administrator and County Sheriff-Coroner with respect to emergency measures relating to recent riot at the branch ,jail in Clayton, and referred to Administration and Finance Committee request for nine additional positions to staff said facility. OWN2 X" Ft �t S - 41 'l y+ d� T '' F S *� Z t "r s * r',�a r ,�,s'44r �� r r�. �s y 2 a r ' e tt 's 'x,rit,t'a*-ir,' .Fa fi.,�.�515 r rzk _51- t of 1 'a Y t z n 11'1L.e t Kt a 'x�` A.i ',�' s "' � 3"a`t 'st '.,u r -, r ti .11111 :#. e fig' r, �s..fu"�i,.,a.'m .�»?t«. r`" s# t Mi. `R' sI.#ar''rn?. �sztS �`t�*k�. 4 'm lx receding d P �*-` ��, � } ' x P ocwnentsTrt5. 11� � I IV `� ;t , ,, r � _y 0111consist of 292 pages � � �AUMN ,, �� ori 1�11 � r "' r r .a moi. 4& �+' y i" ' i lis' a 1141", 'L,'*v'u o . s r"' s.'' y. `�cw's *+r.' 1 t)� >,I .h' < s-s -� :-y,. t, > t '�r^ s ', a"�.,y n �, i 3h' ✓" I- I., tr '�^ ?r ��yy##^^� '" r: Loaf > x t✓ 1{- r t„.� , '� , ,fi +��+^.�i£-.e•ye Y' '�s c. psi 8- ,s,• a*..t•"3�-5�11""L✓�,s' 3 S 4 d ^»a`'"�4-.$ F T 'FLV qq,��kv'�# A).`ty.J: ^+.Tom— go t s a .t t 4 to of 1 a e:xr+ a V;cr �", Y s s'�. } # 7 u # �� �" '7 `, x rt' 3 �1. s wm i' +7.'M1 zPrs"..A,^ t - -t € k r `+-ate -. ,�' " - °"I I - t z '� � x,.r'.5 't"Y �'`r x# s'rs. '' "7xy ''�"' ° .T"'.,w ''"'".mr.. `i f. :� 11, tt �, *k j s 3 ..+ "�.j '� '€�r•,w S fi£ u `k"" � �lC"'3' x.*�Z-' `Tyfi `yt '�],,rt-s''F f �` ms`s r1.�, `w z4 7,z b.t., io'2x9 r e�ry'�4��t,�`a�'", 'a'E` ' 9 r F r a r x" s A�''f ,tr, �R_'4>y"a }^ Yt ''y�c" ,t 5 3 x t t e^ .� ,� r�.; a "� 4t'` .. y ,z &Y £ w ptir .w�,,, t rg-° a< "* da, '5 O a i s . 'xP # "3J`r s - o X K w �` "'s s Y[t 4 ,s �',ll­, -1'ix "Ss'a"-.y �`-v '` "•,e. r `' sy kx r.t. C-. i, .. t "„�r 'C�ti T�,,5 y* r�. 4f' w'tw S w. s 5 , n 'axe x r '. 4 y _ � _ �a '�' av*rh, y1- �a't"I I �,f a . a ,rt + t � r tit* e,�x �'�' +,.ra �.tsc u` � ` "` ' WWW a `r. * e e,.x .s x 1 '"'. ', "t'" `"w� x Z,€ i,r a� -`s"yt u t,,Y 5" r'n�`��,",,�S 4 t s 1 Y Y # x`T''z4 „�d" r* '�. '''Y �' s a J' S��Y x r r ' �? `` f - #,,.+ ..z� , x f a_r, to x5 �it�:'' .6_ _1 ,g a'"`�" .:. e^*,`�" y^, r s L itM14r ,k .µ=h 'a „- b s+rt,y,tam 'u } r.M w+;ia �,e 4w.'3. ." fiS.,,sF 1. 11 11 t ` 1Ik° trz +.y ' ' Y a ' 1J.:jr` �a , a* ;z ' "a z g—r a tia .t - Yt P .3x x."ki t�xvy � y rx� ` �� y is 'x a, t`, yav a+'`n ,' ' ,� au y 'k tir: 1 r x xy' Sr -F` r r .�. J-A„f,`'r "`'Mxv�' t'3` #`, `f rs,�-1-4 .7� �ac2 � 1"' L r 4 5 f a v" 'k S� #1^� qa�1 `#b.'�z{5�ty. iC A ja C F r x. "v k S `' a t' x t" s''�i-�P,}�� jr'^,t '' 4 ' L t 4y 7"3r'' t,. %'ti'' e,,,,.yr�t-+.r"td u- ,: ,,...+a.�x a t �`• s, ,> .v r x t ,J,f—', Iia *�. ,��:.r Mf t sf 5 Y t a;j s 5 'Y a t +t" ��r,��y� �}r�"'E".yr t "'f t � ,n.,t.�2°W2 t'. } a 1 f u. t a ;I. � t y_ � v+- s 7a- �'�?'r»'+k a I +fazy M1 ,>< $ In . a §v 3 : Y' r~ f z 'C Wit.� 11 ��x �` #x. s.z ti 9Y" r i - ' x a.,..4 t. (Syf'�„r,,r,..�...1r«'".I.w. 3 ' •""}"f, - s } t s r e _ i J o ,7 +.r �.'x x � ..r '' .. r�-3''�"'.#*s',rt^ `�Cw4 :.n,ry��rr Ts-, v�„. t w+ a"4 ' r x y "� '� * 'ate cg r'-, { r . ,r- �`` u>r-.- .r xy.,a, ayru `"S�f-, k:.+4"�r" t F� t "t rt-,.. 5,.. ,,,' s* 'r ry '^kP..�•'tr''v�; t3� Z�v �f' a s x "a r ' v. },4` z ,�":w�s�,a,f -„,.,,k 4�- ' ..a„,Yi'" � ,tFg`+,x �' y t .�. �a 3 a1 of'd. `4 '�,r sa .."�'?'�'f-.r' ", � t � sc��. ' F 5 s 'i. h g .y icy j,t "*wars ,t �'.r'a't°^..c,'�z. 3,tw� S y t �'Sa ° ' .� s.. ' c t a t; `,S 'fF v`p��1�,y yi .c�11 �,�"4£, tt.' fry�`M tt' t r t 11 ^d *µ ,,ms, * r ns# ._,___­111­1.j'" ' .fr✓*„ ""r* yW vS7,2yf.,Y ., L z ° y K �d„#+.y`"* 'r r ,fir "i:.�,a" ':y> i t x" s E t S, "M't d .�f x'ci'a.`iW' S>',"4^`#r yt �' ]w x r. r r ,4'* "`%6 z { {fir ' * t 4 r"e ut,° i�. a w: t 5 t p r�.r^a .5. ..y"..„-trr F�,tJ"` alo r3� -a 'w y'v. # �. y. ^� , I 3- .x" .v.,, rj,w r�.of r yx r h : r c C if *z. "T..t r _ ,*.. e 1MWWMF 1Wqn ,✓ ,�,r y �,,n ja x r7 rx �h Mm . naam e s w. 'z .�t a y.y S-m 0 S� ,� £ l"y,,: .yf '2''"( k f 00, r, - pip- t 111; ds.lt r+3<�'; R`.n.,y e',�s :1 Y5^,is�,; Cr t»r ti, xr s"`.s�..fs.. y F 7� Ft f 4 F'' t .R .-tc Fi'y4"'+v.r xt"Fw'b�.�b 'ak'�'S g - r t" t'x'- r '�'ry -4..� `��r „2:'+Ott s s� y MR, � � n �. � r r :� ftpn� �,H»«" . �8 fr